Robert Matthews

We have found 450 public records related to Robert Matthews in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 133 business registration records connected with Robert Matthews in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Telecommunications Sp. These employees work in 5 states: DC, AL, FL, AZ and GA. Average wage of employees is $48,821.


Robert Marcellus Matthews

Name / Names Robert Marcellus Matthews
Age 47
Birth Date 1977
Also Known As Robert Marcellu Matthews
Person 3101 Rue Parc Fontaine, New Orleans, LA 70131
Phone Number 504-872-0086
Possible Relatives





Gizelll Matthews

Gizelle Leonora Matthews
Previous Address 2335 Lawrence St, New Orleans, LA 70114
3101 Rue Parc Fontaine #1208, New Orleans, LA 70131
901 Gretna Blvd #7, Gretna, LA 70053
2655 General Collins Ave, New Orleans, LA 70114

Robert L Matthews

Name / Names Robert L Matthews
Age 47
Birth Date 1977
Also Known As R Matthews
Person 55 Homes Ave #2, Dorchester, MA 02122
Phone Number 617-288-6008
Possible Relatives







Teisha N Matthews
Previous Address 65 Stratton St #1, Dorchester Center, MA 02124
16 Hansborough St, Dorchester Center, MA 02124

Robert Willi Matthews

Name / Names Robert Willi Matthews
Age 50
Birth Date 1974
Also Known As Rob Matthews
Person 10 Warren Rd, Upton, MA 01568
Phone Number 617-327-5079
Possible Relatives

Kenneth L Matthewsjr


Previous Address 89 Perham St, West Roxbury, MA 02132
10 Warren St, Upton, MA 01568
180 Seaver St, Stoughton, MA 02072
89 Perham St, Boston, MA 02132
61 Hawthorne St, Roslindale, MA 02131
93 Seaver St #1, Stoughton, MA 02072
Email [email protected]

Robert J Matthews

Name / Names Robert J Matthews
Age 51
Birth Date 1973
Also Known As Justin Mathews
Person 493 Morton St #1, Stoughton, MA 02072
Phone Number 781-341-8984
Possible Relatives


Clinton H Matthews
Elliot Mathews

Jo Ann Ematthews

Previous Address 227 Cross St, Stoughton, MA 02072
975 Sumner St, Stoughton, MA 02072
89 Winter St #3, Stoughton, MA 02072

Robert A Matthews

Name / Names Robert A Matthews
Age 52
Birth Date 1972
Also Known As Robin Matthews
Person 1009 Little River 55, Foreman, AR 71836
Phone Number 870-542-6845
Possible Relatives
Previous Address 148 Little River 102 #102, Foreman, AR 71836
Arkinda, Foreman, AR 71836
323 PO Box, Bloomburg, TX 75556
121A PO Box, Foreman, AR 71836
RR 2 ALLISON #LC272, Foreman, AR 71836
Cjris, Foreman, AR 71836

Robert L Matthews

Name / Names Robert L Matthews
Age 52
Birth Date 1972
Also Known As Robt Dalbec
Person 302 Oak St #1, Shrewsbury, MA 01545
Phone Number 617-288-6008
Possible Relatives Annette M Dalbec






Teisha N Matthews
Previous Address 65 Stratton St #1, Dorchester Center, MA 02124
65 Stratton St #2, Dorchester Center, MA 02124
84 Beaverbrook Pkwy, Worcester, MA 01603
16 Hansborough St #1, Dorchester Center, MA 02124

Robert Matthews

Name / Names Robert Matthews
Age 53
Birth Date 1971
Person 14344 Hooper Rd, Baton Rouge, LA 70818
Possible Relatives



Viona B Matthews
Obert L Matthews

Robert D Matthews

Name / Names Robert D Matthews
Age 55
Birth Date 1969
Person 30 Rich St #27, Malden, MA 02148
Phone Number 617-389-3583
Possible Relatives Rohinie R Matthews
Previous Address 238 PO Box, Medford, MA 02155
3 Jerome St, Medford, MA 02155
4265 Desoto Ave, Fort Myers, FL 33905
Email [email protected]

Robert S Matthews

Name / Names Robert S Matthews
Age 57
Birth Date 1967
Also Known As Robert Mathews
Person 12 Samoset Ave, Barrington, RI 02806
Phone Number 401-245-5933
Possible Relatives Annice S Matthews

Deanna Waltersmatthews


Jennifer L Shufflebarger
Previous Address 3545 Edmar Pl #3547, Jackson, MS 39216
7677 Old Village Cv, Germantown, TN 38138
6071 Huntview Dr, Jackson, MS 39206
1 Brennon St, Charleston, SC 29407
381 Terrace Dr, Smyrna, GA 30082
Brennon, Charleston, SC 29407
200 26th St #C207, Atlanta, GA 30309
53 PO Box, Charleston, SC 29402
1000 Robley Dr #1732, Lafayette, LA 70503
Email [email protected]

Robert Brian Matthews

Name / Names Robert Brian Matthews
Age 63
Birth Date 1961
Also Known As Robert B Mattews
Person 1602 Grizzly Ct, Winter Springs, FL 32708
Phone Number 407-977-8425
Possible Relatives



Previous Address 1602 Grizzly Ct, Winter Spgs, FL 32708
1054 Gould Pl, Oviedo, FL 32765
3705 Silver Oak Ct, Lake Wales, FL 33898
550 Burns Ave #3A3, Lake Wales, FL 33853
736 Windwillow Cir, Winter Springs, FL 32708
550 Burns Ave #83, Lake Wales, FL 33853
375 Silver Oak, Lake Wales, FL 33853
139 Bontemps, Madeville, LA 70448
Email [email protected]

Robert Dale Matthews

Name / Names Robert Dale Matthews
Age 66
Birth Date 1958
Person 650 Patagonia Ave, Benson, AZ 85602
Phone Number 520-586-3277
Possible Relatives Billye Nell Matthews

Previous Address 650 Patagonia Ave #8, Benson, AZ 85602
1555 PO Box, Benson, AZ 85602
808 Hermosa Dr, Benson, AZ 85602
4726 Olivia Ave, Royal Oak, MI 48073
8522 Charles Ct, Sterling Heights, MI 48312
47811 Roland St, Shelby Township, MI 48317
11099 Hudson Ave, Warren, MI 48089
1409 Fourteen Mile, Royal Oak, MI 48071
154A PO Box, Booneville, AR 72927

Robert D Matthews

Name / Names Robert D Matthews
Age 69
Birth Date 1955
Also Known As Robert D Matthew
Person 13 Fairview St, Shrewsbury, MA 01545
Phone Number 508-842-3984
Possible Relatives
Robert J Mcfaddenjr

Margaret A Matthewsbolger

Magaret A Matthews

Edward J Matthewsjr
Stacey R Tula
Previous Address 22 Surrey Ln, Shrewsbury, MA 01545
220 Hill Rd, Groton, MA 01450
4 Pinedale Rd #2, Shrewsbury, MA 01545
13 Farview Ave #1, Shrewsbury, MA 01545
119 Old Mill Rd, Shrewsbury, MA 01545
19 Old Mill Rd, Shrewsbury, MA 01545
129 Mill St, Poughkeepsie, NY 12601
85 Commons Dr #412, Shrewsbury, MA 01545
45 Commons Dr #24, Shrewsbury, MA 01545
Associated Business The Port Group, Inc The Port Group, Llc

Robert Lee Matthews

Name / Names Robert Lee Matthews
Age 71
Birth Date 1953
Also Known As R Matthews
Person 3305 State Route 1389, Hawesville, KY 42348
Phone Number 270-927-9574
Possible Relatives


W D Matthews
Chasity Faye Matthews

Chasity F Matthews
Previous Address 59501 220 Rd, Fairland, OK 74343
3305 State Route 69, Hawesville, KY 42348
County Road Diamond, Cannelton, IN 47520
County Rd #5, Cannelton, IN 47520
RR 1, Wyaconda, MO 63474
3305 St Rt, Hawesville, KY 42348
RR 1, Fairland, OK 74343
00 RR 1 POB, Miami, OK 74354
2135 PO Box, Grove, OK 74344
Email [email protected]

Robert L Matthews

Name / Names Robert L Matthews
Age 72
Birth Date 1952
Also Known As Robert L Matthews
Person 127 Bethany Rd, Monson, MA 01057
Phone Number 215-781-3668
Possible Relatives

Jerre Gayle Matthews



Previous Address 562 PO Box, Fiskdale, MA 01518
127 Tobey Rd, Monson, MA 01057
3000 Ford Rd, Bristol, PA 19007
59 Eldridge Ave, West Springfield, MA 01089
20 Wales Rd, Monson, MA 01057
1300 Maryland Ave, Croydon, PA 19021
20 Wails, Monson, MA 01057
560 PO Box, Paterson, NJ 07543

Robert F Matthews

Name / Names Robert F Matthews
Age 74
Birth Date 1950
Also Known As Robt F Matthews
Person 1187 PO Box, Easton, MA 02334
Phone Number 508-238-0726
Possible Relatives




Previous Address 23 Wenlock Cir, North Easton, MA 02356
4071 County St #2, Somerset, MA 02726
25 Wenlock Cir, North Easton, MA 02356
93 Lucerne Ave, Falmouth, MA 02540
19 Brentwood Dr, North Easton, MA 02356
2989 County St, Somerset, MA 02726
Associated Business Matthews Insurance Agency, Inc

Robert R Matthews

Name / Names Robert R Matthews
Age 77
Birth Date 1947
Also Known As Robert G Matthews
Person 1994 PO Box, Harrison, AR 72602
Phone Number 501-365-0701
Possible Relatives
Kleffman Barbara Kleffman

M Matthews
Previous Address 4124 Terrapin Rd, Harrison, AR 72601
415 Oak St, Harrison, AR 72601
205 Roural #07, Harrison, AR 72601
214D PO Box, Harrison, AR 72602
263 PO Box, Harrison, AR 72602
205 PO Box, Harrison, AR 72602

Robert D Matthews

Name / Names Robert D Matthews
Age 81
Birth Date 1943
Also Known As Robert E Matthews
Person 1710 Crosswinds Lndg, Fort Walton Beach, FL 32547
Phone Number 850-243-6432
Possible Relatives

Tara Leigh Dizor





Previous Address 36 Olde Cypress Cir, Fort Walton Beach, FL 32548
36 Olde Cypress Cir, Ft Walton Bch, FL 32548
9767 Horizon Dr, Spring Hill, FL 34608
Gravelly Hills Rd, Louisville, TN 37777
15 Hall St, Portland, ME 04103
5811 Hall St, Alexandria, LA 71303
696 Tyner St #19, Fort Walton Beach, FL 32547
710 Crosswinds Lndg, Fort Walton Beach, FL 32547
9767 Horizon Dr, Brooksville, FL 34608
36 Old, Fort Walton Beach, FL 32547
312 Carmel Dr, Fort Walton Beach, FL 32547
7116 58th Rd, Flushing, NY 11378
8141 Aquila St #334, Port Richey, FL 34668
Email [email protected]
Associated Business Robert D Matthews Matthill Petro Investments, Llc

Robert W Matthews

Name / Names Robert W Matthews
Age 83
Birth Date 1941
Also Known As Robt Mathews
Person 1643 White Pond Rd, Athol, MA 01331
Phone Number 978-249-5325
Possible Relatives
Previous Address 222 Drury Ave #A, Athol, MA 01331
16432 White Pond, Athol, MA 01331

Robert W Matthews

Name / Names Robert W Matthews
Age 84
Birth Date 1939
Also Known As Robt Barbour
Person 67 Fieldstone Rd, Taunton, MA 02780
Phone Number 508-824-1160
Possible Relatives




Previous Address 68 Nutmeg Dr #F, Meriden, CT 06451
14 Pine Brook Ln, Darien, CT 06820
26 Edgerton St, Darien, CT 06820
489 Berkley St, Taunton, MA 02780
624 County St, Taunton, MA 02780
Darien, Darien, CT 06820

Robert E Matthews

Name / Names Robert E Matthews
Age 99
Birth Date 1924
Person 7400 Beacon Hill Dr, Anchorage, AK 99507
Phone Number 907-346-3954
Possible Relatives
Previous Address 3227 Arctic Blvd, Anchorage, AK 99503
PO Box, Fort Richardson, AK 99505
307 Restful Ridge Rd, Hot Springs National Park, AR 71913
1 Star 1 Pob, Anchorage, AK 99507
307 Restful Ridge Rd, Hot Springs, AR 71913
3719 Williams St #A, Anchorage, AK 99508
201 Restful Ridge Rd, Hot Springs, AR 71913
207 Restful Ridge Rd, Hot Springs, AR 71913
Email [email protected]

Robert Raymond Matthews

Name / Names Robert Raymond Matthews
Age 101
Birth Date 1922
Also Known As Robert R Matthews
Person 9614 Boutwell St, San Antonio, TX 78230
Phone Number 210-341-7384
Possible Relatives
Previous Address 2358 Military Hwy, San Antonio, TX 78231
2358 Military Dr, San Antonio, TX 78224

Robert J Matthews

Name / Names Robert J Matthews
Age 101
Birth Date 1922
Person 287 Oak St, Randolph, MA 02368
Phone Number 781-963-1373
Possible Relatives Adelle Matthews

Robert H Matthews

Name / Names Robert H Matthews
Age 101
Birth Date 1922
Also Known As Robt H Matthews
Person 3419 Greenlee St, Pine Bluff, AR 71603
Phone Number 870-879-2541
Possible Relatives
Email [email protected]

Robert J Matthews

Name / Names Robert J Matthews
Age 103
Birth Date 1920
Also Known As Robt J Matthews
Person 24 Manor St, Dorchester, MA 02122
Phone Number 617-282-2713
Possible Relatives

Lundadel W Matthews




Previous Address 16 Dorian Way, Holbrook, MA 02343

Robert W Matthews

Name / Names Robert W Matthews
Age 108
Birth Date 1916
Also Known As Robt Matthews
Person 70 Tahanto Rd #I, Pocasset, MA 02559
Phone Number 508-563-6342
Possible Relatives
Previous Address 33 Schofield Ave, Dudley, MA 01571

Robert H Matthews

Name / Names Robert H Matthews
Age 111
Birth Date 1913
Also Known As Robert Matthews
Person 1005 PO Box, North Attleboro, MA 02761
Phone Number 508-695-9745
Possible Relatives
Previous Address 164 East St #1005, North Attleboro, MA 02760
164 St #1005, North Attleboro, MA 02760
1005 PO Box, N Attleboro, MA 02761

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person PO BOX 1287, PETERSBURG, AK 99833
Phone Number 907-772-3649

Robert E Matthews

Name / Names Robert E Matthews
Age N/A
Person 1502 PO Box, Bryan, TX 77806
Possible Relatives
Previous Address 3616 Firethorn Dr, Oklahoma City, OK 73115
3616 Firethorne, Midwest City, OK 73130
3340 12th St #17, Oklahoma City, OK 73107
4154 PO Box, Fort Lauderdale, FL 33338

Robert L Matthews

Name / Names Robert L Matthews
Age N/A
Person 20 Wells, Monson, MA 01057
Previous Address 59 Eldridge Ave, West Springfield, MA 01089

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 6275 Pontotoc St, Baton Rouge, LA 70812
Possible Relatives

Robert S Matthews

Name / Names Robert S Matthews
Age N/A
Person 13001 MIDORI DR, ANCHORAGE, AK 99516
Phone Number 907-333-2643

Robert E Matthews

Name / Names Robert E Matthews
Age N/A
Person 564 ANTWERP CT, BIRMINGHAM, AL 35212
Phone Number 205-592-7774

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 581 ROARK TRCE, MONTGOMERY, AL 36116

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 3414 CHILTON AVE, OPELIKA, AL 36801

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 99 OAKTREE TRL, WILSONVILLE, AL 35186

Robert J Matthews

Name / Names Robert J Matthews
Age N/A
Person 2512 13TH ST SE, DECATUR, AL 35601

Robert E Matthews

Name / Names Robert E Matthews
Age N/A
Person 7400 BEACON HILL DR, ANCHORAGE, AK 99507

Robert W Matthews

Name / Names Robert W Matthews
Age N/A
Person 1620 TUNGSTEN TRL, FAIRBANKS, AK 99712

Robert A Matthews

Name / Names Robert A Matthews
Age N/A
Person 1802 W 37TH AVE, APT 3 ANCHORAGE, AK 99517

Robert Legros Matthews

Name / Names Robert Legros Matthews
Age N/A
Person 951 PO Box, Westlake, LA 70669

Robert C Matthews

Name / Names Robert C Matthews
Age N/A
Person 5053 BEARDEN RD, PINSON, AL 35126
Phone Number 205-683-0941

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person PO BOX 103, SECTION, AL 35771
Phone Number 256-228-3455

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 150 SIPSEY FORK RD, DETROIT, AL 35552
Phone Number 205-273-4568

Robert S Matthews

Name / Names Robert S Matthews
Age N/A
Person 327 WESTVIEW RD, GARDENDALE, AL 35071
Phone Number 205-631-9783

Robert L Matthews

Name / Names Robert L Matthews
Age N/A
Person 1915 MAIN ST, SUMITON, AL 35148
Phone Number 205-648-6224

Robert P Matthews

Name / Names Robert P Matthews
Age N/A
Person 1812 MOODY RIDGE RD, SCOTTSBORO, AL 35768
Phone Number 256-574-4365

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 1010 BALTIMORE ST, MOBILE, AL 36605
Phone Number 251-438-4497

Robert E Matthews

Name / Names Robert E Matthews
Age N/A
Person 2609 BALDWIN BROOK DR, MONTGOMERY, AL 36116
Phone Number 334-281-8227

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 281 JENNINGS CT, MOBILE, AL 36606
Phone Number 251-470-0753

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 7861 VAUGHN RD, MONTGOMERY, AL 36116
Phone Number 334-277-3705

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 716 MILLARD FULLER DR, MONTGOMERY, AL 36110
Phone Number 334-593-1175

Robert B Matthews

Name / Names Robert B Matthews
Age N/A
Person 38 CROSS CREEK DR W, BIRMINGHAM, AL 35213
Phone Number 205-871-5165

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 401 GRABEN RD, LINEVILLE, AL 36266
Phone Number 256-396-2041

Robert C Matthews

Name / Names Robert C Matthews
Age N/A
Person 4829 NEWFOUND RD, MOUNT OLIVE, AL 35117
Phone Number 205-608-1279

Robert L Matthews

Name / Names Robert L Matthews
Age N/A
Person 1198 BOYD SPRINGS RD, LAPINE, AL 36046
Phone Number 334-286-9411

Robert R Matthews

Name / Names Robert R Matthews
Age N/A
Person 102 OLD MOUNT CARMEL RD, APT 8 STEVENSON, AL 35772
Phone Number 256-437-1238

Robert H Matthews

Name / Names Robert H Matthews
Age N/A
Person 1368 COUNTY ROAD 72, RAINSVILLE, AL 35986
Phone Number 256-638-6775

Robert H Matthews

Name / Names Robert H Matthews
Age N/A
Person 304 BRIDLE LN, BIRMINGHAM, AL 35243
Phone Number 205-967-6708

Robert Matthews

Name / Names Robert Matthews
Age N/A
Person 605 COUNTY ROAD 68 E, DEATSVILLE, AL 36022
Phone Number 334-569-2266

Robert L Matthews

Name / Names Robert L Matthews
Age N/A
Person 2818 HILLTOP TER NW, HUNTSVILLE, AL 35810

ROBERT MATTHEWS

Business Name WESTERN STATES BANCORP, INC.
Person Name ROBERT MATTHEWS
Position Secretary
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32356-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name WESTERN STATES BANCORP, INC.
Person Name ROBERT MATTHEWS
Position Treasurer
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32356-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name WESTERN STATES BANCORP, INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32356-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name WESTERN STATES BANCORP, INC.
Person Name ROBERT MATTHEWS
Position Director
State NV
Address 3305 W SPRING MOUNTAIN RD. SUITE 60-15 3305 W SPRING MOUNTAIN RD. SUITE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32356-2004
Creation Date 2004-12-03
Type Domestic Corporation

Robert Matthews

Business Name Vintage Motoring Emporium
Person Name Robert Matthews
Position company contact
State TX
Address P.O.Box 52733, Houston, TX 77052
SIC Code 701101
Phone Number
Email [email protected]

ROBERT MATTHEWS

Business Name VINTAGE MOTORING EMPORIUM
Person Name ROBERT MATTHEWS
Position company contact
State TX
Address PO BOX 52733, HOUSTON, TX 77052
SIC Code 6541
Phone Number 713-225-0469
Email [email protected]

ROBERT MATTHEWS

Business Name VERATAS 9, LLC
Person Name ROBERT MATTHEWS
Position Mmember
State NV
Address 930 TAHOE BLVD 801-339 930 TAHOE BLVD 801-339, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC755-2001
Creation Date 2001-01-24
Expiried Date 2031-01-24
Type Domestic Limited-Liability Company

Robert S Matthews

Business Name VALUE CREATION GROUP INC.
Person Name Robert S Matthews
Position registered agent
State GA
Address 74 Bear Tract Drive, Talking Rock, GA 30175
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-20
Entity Status Active/Compliance
Type CFO

Robert Matthews

Business Name Thompson Steel
Person Name Robert Matthews
Position company contact
State IL
Address 9470 KING ST Franklin Park IL 60131-2100
Industry Primary Metal Industries (Industries)
SIC Code 3316
SIC Description Cold Finishing Of Steel Shapes
Phone Number 847-678-0400

ROBERT E MATTHEWS

Business Name TRICO EQUIPMENT COMPANY
Person Name ROBERT E MATTHEWS
Position registered agent
State GA
Address 1036 OLD MOUNTAIN RD, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-12-16
Entity Status Merged
Type CEO

ROBERT MATTHEWS

Business Name THE OZYMANDIAS FOUNDATION
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 1001 AVENIDA PICO STE C271, SAN CLEMENTE, CA 92673
Care Of 34118 PACIFIC COAST HWY #1, DANA POINT, CA 92629
CEO CLIFF WASSMANN34118 PACIFIC COAST HWY #1, DANA POINT, CA 92629
Incorporation Date 2002-04-10
Corporation Classification Public Benefit

ROBERT MATTHEWS

Business Name TERRA FIRMA MANAGEMENT, INC.
Person Name ROBERT MATTHEWS
Position Treasurer
State NV
Address 3305 W SPRING MT RD #60-15 3305 W SPRING MT RD #60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5613-1993
Creation Date 1993-05-13
Type Domestic Corporation

ROBERT MATTHEWS

Business Name TERRA FIRMA MANAGEMENT, INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 W SPRING MT RD #60-15 3305 W SPRING MT RD #60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5613-1993
Creation Date 1993-05-13
Type Domestic Corporation

ROBERT MATTHEWS

Business Name TERRA FIRMA MANAGEMENT, INC.
Person Name ROBERT MATTHEWS
Position Secretary
State NV
Address 3305 W SPRING MT RD #60-15 3305 W SPRING MT RD #60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5613-1993
Creation Date 1993-05-13
Type Domestic Corporation

Robert Matthews

Business Name Sourcing Advantage Inc.
Person Name Robert Matthews
Position registered agent
State GA
Address 74 Bear Tract Drive, Talking Rock, GA 30175
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-04-08
Entity Status Active/Compliance
Type CFO

ROBERT E. MATTHEWS

Business Name SURFACE MINING, INC. (MERGED 8/29/91)
Person Name ROBERT E. MATTHEWS
Position registered agent
State GA
Address 1036 OLD MOUNTAIN ROAD, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-06
Entity Status Merged
Type CEO

ROBERT MATTHEWS

Business Name SUNFLOWERS THREE LIMITED PARTNERSHIP
Person Name ROBERT MATTHEWS
Position GPLP
State NV
Address 3305 W SPRING MNT STE 60-15 3305 W SPRING MNT STE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1578-1998
Creation Date 1998-06-17
Expiried Date 2048-12-31
Type Domestic Limited Partnership

Robert Hugh Matthews

Business Name SOCIETY OF MARY, MOTHER OF THE EUCHARIST, INC
Person Name Robert Hugh Matthews
Position registered agent
State GA
Address 6711 Church StreetApt 24I, riverdale, GA 30274
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-02
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

ROBERT MATTHEWS

Business Name SCENIC MANAGEMENT GROUP, INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 SPRING MOUNTAIN RD STE 60-15 3305 SPRING MOUNTAIN RD STE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29317-2002
Creation Date 2002-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name SAN MARINO POLICE OFFICERS' ASSOCIATION
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Active
Agent 2275 HUNTINGTON DR #411, SAN MARINO, CA 91108
Care Of 2275 HUNTINGTON DR #411, SAN MARINO, CA 91108
CEO ROBERT MATTHEWS 2275 HUNTINGTON DR #411, SAN MARINO, CA 91108
Incorporation Date 1983-02-04
Corporation Classification Mutual Benefit

ROBERT MATTHEWS

Business Name S.C.G. CONSTRUCTION INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 226 W OJAI AVE. SUITE 101-513, OJAI, CA 93023
Care Of SCG CONSTRUCTION, INC. 17133 SIERRA HWY, CANYON COUNTRY, CA 91351
CEO DALILA SALAZAR17133 SIERRA HWY, CANYON COUNTRY, CA 91351
Incorporation Date 2007-07-24

Robert Matthews

Business Name Robert W. Matthews Real Estate
Person Name Robert Matthews
Position company contact
State IL
Address 814 North Franklin Suite 301, Chicago, 60610 IL
Email [email protected]

Robert Matthews

Business Name Robert Matthews Enterprises
Person Name Robert Matthews
Position company contact
State GA
Address 3470 Mark Pl NW Atlanta GA 30331-1434
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-696-4820

Robert Matthews

Business Name Robert Matthews DDS
Person Name Robert Matthews
Position company contact
State AZ
Address 12801 W Bell Rd # 15 Surprise AZ 85374-9797
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-972-1200
Number Of Employees 4
Annual Revenue 562600

Robert Matthews

Business Name Robert Matthews
Person Name Robert Matthews
Position company contact
State OR
Address 1637 SW Goucher St. #40 McMinnville, OR 97128,
SIC Code 736103
Phone Number 503-691-7909
Email [email protected]

Robert Matthews

Business Name Robert Matthews
Person Name Robert Matthews
Position company contact
State NE
Address 13606 Marinda Street, Omaha, NE 68144
SIC Code 821103
Phone Number
Email [email protected]

Robert Shapleigh Matthews

Business Name RenterAssist Inc.
Person Name Robert Shapleigh Matthews
Position registered agent
State GA
Address 74 Bear Tract Drive, Talking Rock, GA 300175
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-11
Entity Status Active/Compliance
Type Incorporator

Robert Matthews

Business Name Ralph Lincoln Service Center, Inc.
Person Name Robert Matthews
Position company contact
State NY
Address 261 Buffalo Avenue, Brooklyn, NY 11213
SIC Code 736103
Phone Number
Email [email protected]

ROBERT MATTHEWS

Business Name RSM INC.
Person Name ROBERT MATTHEWS
Position registered agent
State GA
Address 74 BEAR TRACT DRIVE, TALKING ROCK, GA 30175
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-22
Entity Status Active/Compliance
Type CFO

ROBERT MATTHEWS

Business Name ROV ENTERPRISES, INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23242-1997
Creation Date 1997-10-20
Type Domestic Corporation

ROBERT MATTHEWS

Business Name ROBERT MATTHEWS ENTERPRISES, INC.
Person Name ROBERT MATTHEWS
Position registered agent
State GA
Address 3470 MARK PL NW, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT MATTHEWS

Business Name ROBERT MATTHEWS BUSINESS MANAGEMENT, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Care Of 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
CEO ROBERT MATTHEWS8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Incorporation Date 1985-11-06

ROBERT MATTHEWS

Business Name ROBERT MATTHEWS BUSINESS MANAGEMENT, INC.
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Suspended
Agent 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Care Of 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
CEO ROBERT MATTHEWS 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Incorporation Date 1985-11-06

ROBERT MATTHEWS

Business Name ROBERT A. MATTHEWS, D.D.S., A DENTAL CORPORAT
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 5300 SNYDER LN, ROHNERT PARK, CA 94928
Care Of 5300 SNYDER LN RM F, ROHNERT PARK, CA 94928
CEO ROBERT MATTHEWS 5300 SNYDER LN, ROHNERT PARK, CA 94928
Incorporation Date 1978-09-21

ROBERT MATTHEWS

Business Name ROBERT A. MATTHEWS, D.D.S., A DENTAL CORPORAT
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MATTHEWS 5300 SNYDER LN, ROHNERT PARK, CA 94928
Care Of 5300 SNYDER LN RM F, ROHNERT PARK, CA 94928
CEO ROBERT MATTHEWS5300 SNYDER LN, ROHNERT PARK, CA 94928
Incorporation Date 1978-09-21

ROBERT MATTHEWS

Business Name RM CONSTRUCTION AND HOME IMPROVEMENT INC
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 10888 WEST DR #29, MORONGO VALLEY, CA 92256
Care Of 10888 WEST DR #29, MORONGO VALLEY, CA 92256
CEO ROBERT MATTHEWS 10888 WEST DR #29, MORONGO VALLEY, CA 92256
Incorporation Date 2011-03-09

ROBERT A. MATTHEWS

Business Name RATION MAKER PRODUCTS SOUTH, INC.
Person Name ROBERT A. MATTHEWS
Position registered agent
State GA
Address 312 CHURCH STREET, VIENNA, GA 31092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Matthews

Business Name Premier Star Company
Person Name Robert Matthews
Position company contact
State NY
Address 94 Northwood Drive, Rochester, NY 14612
SIC Code 553123
Phone Number
Email [email protected]

Robert Matthews

Business Name Premier Star
Person Name Robert Matthews
Position company contact
State NY
Address 94 Northwood Drive, Rochester, NY 14612
SIC Code 594712
Phone Number
Email [email protected]

Robert Matthews

Business Name Plano Bible Chapel
Person Name Robert Matthews
Position company contact
State TX
Address 1900 Shiloh Road, Plano, 75074 TX
SIC Code 1752
Phone Number
Email [email protected]

ROBERT MATTHEWS

Business Name PRINT WEST MEDIA, INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11612-2003
Creation Date 2003-05-14
Type Domestic Corporation

ROBERT MATTHEWS

Business Name PREMIER STAR
Person Name ROBERT MATTHEWS
Position company contact
State NY
Address 94 NORTHWOOD DR, ROCHESTER, NY 14612
SIC Code 6531
Phone Number 716-225-4695
Email [email protected]

ROBERT MATTHEWS

Business Name PORTMENTO, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MATTHEWS 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Care Of 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
CEO ROBERT MATTHEWS8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Incorporation Date 1980-02-20

ROBERT MATTHEWS

Business Name PORTMENTO, INC.
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Care Of 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
CEO ROBERT MATTHEWS 8909 OLYMPIC BLVD STE 204, BEVERLY HILLS, CA 90211
Incorporation Date 1980-02-20

ROBERT MATTHEWS

Business Name PENNACLE PRODUCTIONS, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MATTHEWS 225 SANTA MONICA BLVD #1204, SANTA MONICA, CA 90401
Care Of 23704-5 EL TORO ROAD #211, LAKE FOREST, CA 92630
CEO ANTHONY T MASON23704-5 EL TORO ROAD, LAKE FOREST, CA 92630
Incorporation Date 1995-01-11

ROBERT D MATTHEWS

Business Name PARRIS BUSINESS SERVICES, INC.
Person Name ROBERT D MATTHEWS
Position registered agent
State FL
Address 1710 CROSSWINDS LANDING, FT WALTON BEACH, FL 32547-1184
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-09
Entity Status Active/Noncompliance
Type Secretary

Robert S. Matthews

Business Name PALADIN ASSOCIATES, INC.
Person Name Robert S. Matthews
Position registered agent
State GA
Address 74 Bear Tract Drive, Talking Rock, GA 30175
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-15
Entity Status Active/Compliance
Type CFO

ROBERT D MATTHEWS

Business Name OTQ, LLC
Person Name ROBERT D MATTHEWS
Position Manager
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5665-2000
Creation Date 2000-06-14
Expiried Date 2030-06-05
Type Domestic Limited-Liability Company

Robert Matthews

Business Name Mutual of Omaha
Person Name Robert Matthews
Position company contact
State FL
Address 1510 S Wickham Rd Ste B Melbourne FL 32904-3514
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 321-951-4084

Robert Matthews

Business Name Mountain View Technical Svc
Person Name Robert Matthews
Position company contact
State CO
Address 133 2nd St Lake City CO 81235-0000
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 970-944-2790
Number Of Employees 1
Annual Revenue 94940

Robert Matthews

Business Name Matthews, Robert
Person Name Robert Matthews
Position company contact
State NC
Address 212 Singleton dr, RALEIGH, 27605 NC
Phone Number 919-858-7064
Email [email protected]

Robert Matthews

Business Name Matthews Trucking Co
Person Name Robert Matthews
Position company contact
State FL
Address 17440 Williamsburg Dr Fort Myers FL 33917-3601
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 239-543-5000

Robert Gordon Matthews

Business Name Matthews Property Holdings, LLC
Person Name Robert Gordon Matthews
Position registered agent
State GA
Address 1930 Liberty Church Road, Hephzibah, GA 30815
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-10
Entity Status Active/Compliance
Type Organizer

Robert Matthews

Business Name Matthews Group
Person Name Robert Matthews
Position company contact
State CT
Address 14 Scattergood Cir Trumbull CT 06611-2133
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

Robert Matthews

Business Name Matthews Associates
Person Name Robert Matthews
Position company contact
State OR
Address Po Box 530, LAKE OSWEGO, 97034 OR
Phone Number 503-699-0182
Email [email protected]

Robert Matthews

Business Name Matthews Associates
Person Name Robert Matthews
Position company contact
State OR
Address P.O. Box 530, LAKE OSWEGO, 97034 OR
Phone Number 503-699-0182
Email [email protected]

Robert Matthews

Business Name MOUNTAIN CREEK HOLLOW PROPERTY OWNERS ASSOCIA
Person Name Robert Matthews
Position registered agent
State GA
Address 74 Bear Tract Drive, Talking Rock, GA 30175
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-04-02
Entity Status Active/Compliance
Type CEO

ROBERT MATTHEWS

Business Name MCCORD RESEARCH FOUNDATION
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 226 W. OJAI AVE STE 101, OJAI, CA 93023-2406
Care Of FERGUSON CASE ORR ETAL K GOODING 1050 SOUTH KIMBALL ROAD, VENTURA, CA 93004
Incorporation Date 2008-08-26
Corporation Classification Public Benefit

ROBERT MATTHEWS

Business Name MATTHEWS,ROBERT
Person Name ROBERT MATTHEWS
Position company contact
State PA
Address 117 S. Trooper Rd, NORRISTOWN, 19403 PA
Phone Number
Email [email protected]

ROBERT MATTHEWS

Business Name MATTHEWS & MATTHEWS
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MATTHEWS 1509 E CHAPMAN AVE, ORANGE, CA 92866
Care Of 1509 E CHAPMAN AVE, ORANGE, CA 92866
CEO ROBERT MATTHEWS1509 E CHAPMAN AVE, ORANGE, CA 92866
Incorporation Date 2004-06-28

ROBERT MATTHEWS

Business Name MATTHEWS & MATTHEWS
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 1509 E CHAPMAN AVE, ORANGE, CA 92866
Care Of 1509 E CHAPMAN AVE, ORANGE, CA 92866
CEO ROBERT MATTHEWS 1509 E CHAPMAN AVE, ORANGE, CA 92866
Incorporation Date 2004-06-28

ROBERT MATTHEWS

Business Name MARIDAN ENTERPRISES, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 610 NEWPORT CENTER DR STE 1130, NEWPORT BEACH, CA 92660
Care Of 29542 VIA VALVERDE, LAGUNA NIGUEL, CA 92677
CEO MARY WATSON29542 VIA VALVERDE, LAGUNA NIGUEL, CA 92677
Incorporation Date 1980-10-22

Robert Matthews

Business Name M Wall Ace Corp
Person Name Robert Matthews
Position company contact
State FL
Address 5300 SW 57th St Fort Lauderdale FL 33314-7417
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 954-583-7193

Robert Matthews

Business Name M & H DEVELOPMENT, L.L.C.
Person Name Robert Matthews
Position registered agent
State GA
Address 74 Bear Track Drive, Talking Rock, GA 30175
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-08-24
Entity Status Active/Owes Current Year AR
Type CEO

Robert Matthews

Business Name Leather Creations Inc
Person Name Robert Matthews
Position company contact
State GA
Address 3725 Old Norcross Rd A Duluth GA 30096-4314
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 678-474-9009

ROBERT MATTHEWS

Business Name LEGACY SYSTEMS, INC.
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Active
Agent 41980 CHRISTY STREET, FREMONT, CA 94538
Care Of 41980 CHRISTY STREET, FREMONT, CA 94538
CEO ROBERT MATTHEWS 41980 CHRISTY STREET, FREMONT, CA 94538
Incorporation Date 1999-10-12

ROBERT MATTHEWS

Business Name LEGACY SYSTEMS, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Active
Agent ROBERT MATTHEWS 41980 CHRISTY STREET, FREMONT, CA 94538
Care Of 41980 CHRISTY STREET, FREMONT, CA 94538
CEO ROBERT MATTHEWS41980 CHRISTY STREET, FREMONT, CA 94538
Incorporation Date 1999-10-12

ROBERT MATTHEWS

Business Name LEGACY SYSTEMS INCORPORATED
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Merged Out
Agent ROBERT MATTHEWS 44020 OLD WARM SPRINGS BLVD., FREMONT, CA 94538
Care Of 5394 COACH DRIVE, RICHMOND, CA 94803
CEO ROBERT MATTHEWS5394 COACH DRIVE, RICHMOND, CA 94803
Incorporation Date 1995-02-10

ROBERT MATTHEWS

Business Name LEGACY SYSTEMS INCORPORATED
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Merged Out
Agent 44020 OLD WARM SPRINGS BLVD., FREMONT, CA 94538
Care Of 5394 COACH DRIVE, RICHMOND, CA 94803
CEO ROBERT MATTHEWS 5394 COACH DRIVE, RICHMOND, CA 94803
Incorporation Date 1995-02-10

ROBERT MATTHEWS

Business Name LEGACY JAPAN
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Active
Agent 4466 ENTERPRISE STREET, FREMONT, CA 94538
Care Of ROBERT MATTHEWS 4466 ENTERPRISE STREET, FREMONT, CA 94538
CEO ROBERT MATTHEWS 4466 ENTERPRISE STREET, FREMONT, CA 94538
Incorporation Date 2011-05-18

ROBERT MATTHEWS

Business Name KANAWHA MARKETING GROUP, INC.
Person Name ROBERT MATTHEWS
Position Treasurer
State SC
Address 210 S WHITE ST 210 S WHITE ST, LANCASTER, SC 29720
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C2938-2004
Creation Date 2004-02-06
Type Foreign Corporation

ROBERT MATTHEWS

Business Name JRG SERVICES, INC. WHICH WILL DO BUSINESS IN
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Forfeited
Agent ROBERT MATTHEWS 402 W OJAI AVE #444, OJAI, CA 93023
Care Of 2 CENTERVILLE RD, WILMINGTON, DE 19808
CEO LOUIS N MANERCHIA3214 HEATHWOOD RD, WILMINGTON, DE 19810
Incorporation Date 2001-03-06

Robert Matthews

Business Name IHP Ind Inc
Person Name Robert Matthews
Position company contact
State AR
Address 338 Highway 113 S Morrilton AR 72110
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 501-354-1658
Number Of Employees 8
Annual Revenue 1889280
Fax Number 501-354-1658

ROBERT MATTHEWS

Business Name GLOBAL ASSET ADVISORS, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Active
Agent ROBERT MATTHEWS 226 W OJAI AVE SUITE 101 #513, OJAI, CA 93023
Care Of 226 W OJAI AVE. SUITE 101 #513, OJAI, CA 93023
CEO ROBERT MATTHEWS226 W OJAI AVE. SUITE 101 #513, OJAI, CA 93023
Incorporation Date 2005-07-21

ROBERT MATTHEWS

Business Name GLOBAL ASSET ADVISORS, INC.
Person Name ROBERT MATTHEWS
Position CEO
Corporation Status Active
Agent 226 W OJAI AVE SUITE 101 #513, OJAI, CA 93023
Care Of 226 W OJAI AVE. SUITE 101 #513, OJAI, CA 93023
CEO ROBERT MATTHEWS 226 W OJAI AVE. SUITE 101 #513, OJAI, CA 93023
Incorporation Date 2005-07-21

Robert Matthews

Business Name Fleetcare Commercial Trucks
Person Name Robert Matthews
Position company contact
State GA
Address P.O. BOX 127 Augusta GA 30903-0127
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 706-722-3997

ROBERT D MATTHEWS

Business Name FLATWOODS PROPERTIES INC.
Person Name ROBERT D MATTHEWS
Position registered agent
State GA
Address 170 SUNFLOWER DRIVE, HARTWELL, GA 30643
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-22
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Matthews

Business Name Connecticut Factors Inc
Person Name Robert Matthews
Position company contact
State CT
Address 59 Elm St FL 5 New Haven CT 06510-2047
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 203-562-1000
Number Of Employees 13
Annual Revenue 3072000

Robert Matthews

Business Name Commerce Bancshares, Inc.
Person Name Robert Matthews
Position company contact
State MO
Address 1000 Walnut St, Kansas City, MO 64106-2123
Phone Number
Email [email protected]
Title Executive Vice President, Chief Credit Officer and Risk Manager

Robert Matthews

Business Name Chickasaw Fire Department
Person Name Robert Matthews
Position company contact
State AL
Address P.O. BOX 11307 Mobile AL 36671-0307
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 251-452-6470
Number Of Employees 4

ROBERT GORDON MATTHEWS

Business Name CSRA FLEETCARE, INC.
Person Name ROBERT GORDON MATTHEWS
Position registered agent
State GA
Address 1242 NOWELL DRIVE, AUGUSTA, GA 30901
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-27
Entity Status Active/Compliance
Type CEO

ROBERT S MATTHEWS

Business Name COLLIERS INTERNATIONAL - ATLANTA, INC.
Person Name ROBERT S MATTHEWS
Position registered agent
State GA
Address 1349 W PEACHTREE ST NE, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-27
Entity Status Active/Owes Current Year AR
Type CEO

ROBERT MATTHEWS

Business Name CHEF BURGER, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 15601 NEWBURY RD., #286, NEWBURY PARK, CA 91320
Care Of CAPITAL ASSET MANAGEMENT 1560-1 NEWBURY RD., SUITE 286, NEWBURY PARK, CA 91320
Incorporation Date 1998-04-06

ROBERT MATTHEWS

Business Name CERTIFIED BUILDING AND CONSTRUCTION INC.
Person Name ROBERT MATTHEWS
Position Director
State NV
Address 3305 W SPRING MOUNTAIN RD. SUITE 60-15 3305 W SPRING MOUNTAIN RD. SUITE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32360-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name CERTIFIED BUILDING AND CONSTRUCTION INC.
Person Name ROBERT MATTHEWS
Position President
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32360-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name CERTIFIED BUILDING AND CONSTRUCTION INC.
Person Name ROBERT MATTHEWS
Position Secretary
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32360-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT MATTHEWS

Business Name CERTIFIED BUILDING AND CONSTRUCTION INC.
Person Name ROBERT MATTHEWS
Position Treasurer
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32360-2004
Creation Date 2004-12-03
Type Domestic Corporation

ROBERT E MATTHEWS

Business Name CENTRAL REASSURANCE CORPORATION
Person Name ROBERT E MATTHEWS
Position registered agent
State SC
Address 210 SOUTH WHITE STREET, LANCASTER, SC 29720
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1985-12-30
Entity Status Merged
Type CFO

ROBERT E MATTHEWS

Business Name C. W. MATTHEWS QUARRIES, INC.
Person Name ROBERT E MATTHEWS
Position registered agent
State GA
Address 1036 OLD MOUNTAIN RD, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Matthews

Business Name Bobs Radios
Person Name Robert Matthews
Position company contact
State CO
Address 5280 Silo RDG Colorado Springs CO 80917-1154
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 719-596-3393
Number Of Employees 2
Annual Revenue 106700

Robert Matthews

Business Name Bobs Maintenance Service Inc
Person Name Robert Matthews
Position company contact
State GA
Address 1903 Brown Rd Hephzibah GA 30815-4410
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 706-592-4164

Robert Matthews

Business Name Blue River Properties Inc
Person Name Robert Matthews
Position company contact
State GA
Address 170 Sunflower Dr Hartwell GA 30643-2363
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 706-376-4702

Robert Matthews

Business Name Bank Of America
Person Name Robert Matthews
Position company contact
State CT
Address 955 White Plains Rd Trumbull CT 06611-4502
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 203-000-1111
Number Of Employees 10
Fax Number 203-452-6780

ROBERT MATTHEWS

Business Name BUSINESS CONSULTING DIRECT, INC.
Person Name ROBERT MATTHEWS
Position registered agent
Corporation Status Suspended
Agent ROBERT MATTHEWS 630 E. MAIN #44, ALHAMBRA, CA 91801
Care Of 630 E. MAIN #44, ALHAMBRA, CA 91801
CEO ROBERTS MATTHEWS630 E. MAIN #44, ALHAMBRA, CA 91801
Incorporation Date 2011-01-12

ROBERT G. MATTHEWS

Business Name BOB'S MAINTENANCE SERVICE, INC.
Person Name ROBERT G. MATTHEWS
Position registered agent
State GA
Address 1903 BROWN ROAD, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-11-27
End Date 2009-05-07
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT D. MATTHEWS

Business Name BOB MATTHEWS HOME INSPECTION SERVICES, INC.
Person Name ROBERT D. MATTHEWS
Position registered agent
State GA
Address 246 Balsam Dr., Canton, GA 30114
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-07
Entity Status Active/Compliance
Type Secretary

Robert D. MATTHEWS

Business Name BLUE RIVER PROPERTIES, INC.
Person Name Robert D. MATTHEWS
Position registered agent
State GA
Address 170 SUNFLOWER DRIVE, HARTWELL, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-04
Entity Status Active/Noncompliance
Type CFO

Robert Matthews

Business Name Alamo Water Refiners Inc
Person Name Robert Matthews
Position company contact
State FL
Address 1900 Gunn Hwy Odessa FL 33556-3524
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 813-920-5500
Fax Number 813-920-5944

Robert Matthews

Business Name Accounting & Business Concepts, Inc.
Person Name Robert Matthews
Position company contact
State IL
Address 416 Monticello Ave, Westmont, IL 60559
Phone Number
Email [email protected]
Title accountant

ROBERT MATTHEWS

Business Name ASSET PROTECTION CONSULTING GROUP
Person Name ROBERT MATTHEWS
Position President
State NV
Address C/O 204 W SPEAR ST #2171 C/O 204 W SPEAR ST #2171, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20247-2001
Creation Date 2001-07-26
Type Domestic Corporation

ROBERT MATTHEWS

Business Name ASSET PROTECTION CONSULTING GROUP
Person Name ROBERT MATTHEWS
Position Director
State NV
Address C/O 204 W SPEAR ST #2171 C/O 204 W SPEAR ST #2171, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20247-2001
Creation Date 2001-07-26
Type Domestic Corporation

ROBERT MATTHEWS

Business Name ASSET PROTECTION CONSULTING GROUP
Person Name ROBERT MATTHEWS
Position Secretary
State NV
Address C/O 204 W SPEAR ST #2171 C/O 204 W SPEAR ST #2171, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20247-2001
Creation Date 2001-07-26
Type Domestic Corporation

ROBERT MATTHEWS

Business Name ASSET PROTECTION CONSULTING GROUP
Person Name ROBERT MATTHEWS
Position Treasurer
State NV
Address C/O 204 W SPEAR ST #2171 C/O 204 W SPEAR ST #2171, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20247-2001
Creation Date 2001-07-26
Type Domestic Corporation

ROBERT MATTHEWS

Business Name AMBASSADORRELOCATIONS INC.
Person Name ROBERT MATTHEWS
Position company contact
State VA
Address 44232 MERCURE CIR, STERLING, VA 20166
SIC Code 422503
Phone Number 703-260-0100
Email [email protected]

Robert Matthews

Business Name A O Smith Funeral Homes Inc
Person Name Robert Matthews
Position company contact
State AR
Address 805 Thomas St Stamps AR 71860-2545
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 870-533-4406
Number Of Employees 15
Annual Revenue 2170560
Fax Number 870-533-2804

Robert Matthews

Business Name A O Smith Funeral Home Inc
Person Name Robert Matthews
Position company contact
State AR
Address P.O. BOX 277 Lewisville AR 71845-0277
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 870-921-4343

ROBERT E MATTHEWS

Person Name ROBERT E MATTHEWS
Filing Number 800214996
Position TREASURER
State SC
Address 210 S WHITE STREET, Lancaster SC 29720

Robert Matthews

Person Name Robert Matthews
Filing Number 800187575
Position Director
State OK
Address 2235 Troost Ave, Tulsa OK 74114

ROBERT MATTHEWS

Person Name ROBERT MATTHEWS
Filing Number 706909122
Position CHIEF OPERATING OFFICER
State TX
Address 9005 FREEPORT DR, DENTON TX 76207

ROBERT B MATTHEWS

Person Name ROBERT B MATTHEWS
Filing Number 800687075
Position SECRETARY
State TX
Address 3326 DESERT INN DRIVE, MONTGOMERY TX 77356

ROBERT E MATTHEWS

Person Name ROBERT E MATTHEWS
Filing Number 800078826
Position Director
State SC
Address 210 SOUTH WHITE STREET, Lancaster SC 29720

ROBERT E MATTHEWS

Person Name ROBERT E MATTHEWS
Filing Number 800078826
Position TREASURER
State SC
Address 210 SOUTH WHITE STREET, Lancaster SC 29720

ROBERT S MATTHEWS

Person Name ROBERT S MATTHEWS
Filing Number 800044751
Position DIRECTOR
State TX
Address 1201 HILLVIEW DRIVE, KELLER TX 76248

ROBERT S MATTHEWS

Person Name ROBERT S MATTHEWS
Filing Number 800044751
Position PRESIDENT
State TX
Address 1201 HILLVIEW DRIVE, KELLER TX 76248

ROBERT B MATTHEWS

Person Name ROBERT B MATTHEWS
Filing Number 800687075
Position DIRECTOR
State TX
Address 3326 DESERT INN DRIVE, MONTGOMERY TX 77356

ROBERT MATTHEWS

Person Name ROBERT MATTHEWS
Filing Number 800378189
Position DIRECTOR
State TX
Address 2118 STONECREST, HOUSTON TX 78018

Robert H Matthews

Person Name Robert H Matthews
Filing Number 5256906
Position VP

Robert V Matthews

Person Name Robert V Matthews
Filing Number 702929723
Position MM
State CT
Address 59 ELM ST., New Haven CT 06502

Robert W Matthews

Person Name Robert W Matthews
Filing Number 117029800
Position P
State TX
Address 5015 W STANFORD, Dallas TX 75209

ROBERT B MATTHEWS

Person Name ROBERT B MATTHEWS
Filing Number 110294000
Position VICE PRESIDENT
State TX
Address 3526 DESERT INN DRIVE, MONTGOMERY TX 77356

ROBERT B MATTHEWS

Person Name ROBERT B MATTHEWS
Filing Number 110294000
Position DIRECTOR
State TX
Address 3526 DESERT INN DRIVE, MONTGOMERY TX 77356

Robert B Matthews

Person Name Robert B Matthews
Filing Number 106308000
Position Director
State TX
Address 5800 LUMBERDALE #40, Houston TX 77092

Robert B Matthews

Person Name Robert B Matthews
Filing Number 91251602
Position VP
State TX
Address 5800 LUMBERDALE #40, Houston TX 77092

Robert C Matthews

Person Name Robert C Matthews
Filing Number 81437803
Position President
State TX
Address 400 S Virginia, Eastland TX 76448

Robert C Matthews

Person Name Robert C Matthews
Filing Number 81437803
Position Director
State TX
Address PO Box 1428, Eastland TX 76448

Robert C Matthews

Person Name Robert C Matthews
Filing Number 81437803
Position Member
State TX
Address PO Box 1428, Eastland TX 76448

ROBERT V MATTHEWS

Person Name ROBERT V MATTHEWS
Filing Number 1734306
Position PRESIDENT
State NM
Address 5021 N CARRIAGE RD, HOBBS NM 88240

ROBERT V MATTHEWS

Person Name ROBERT V MATTHEWS
Filing Number 1734306
Position Director
State NM
Address 5021 N CARRIAGE RD, HOBBS NM 88240

ROBERT L MATTHEWS

Person Name ROBERT L MATTHEWS
Filing Number 68747500
Position PRESIDENT
State TX
Address 1227 HI LINE, TOW TX 78672 5161

ROBERT S MATTHEWS

Person Name ROBERT S MATTHEWS
Filing Number 14035806
Position PRESIDENT
State MO
Address 1000 CAMERA AVE, Saint Louis MO 63126

ROBERT MATTHEWS

Person Name ROBERT MATTHEWS
Filing Number 12748806
Position SENIOR VP FINANCE

ROBERT MATTHEWS

Person Name ROBERT MATTHEWS
Filing Number 158534600
Position PRESIDENT
State TX
Address 3019 RAILWOOD, BAYTOWN TX 77521

Robert Matthews

Person Name Robert Matthews
Filing Number 8660607
Position Director
State TX
Address 714 Millpond Drive, Sugar Land TX 77478

Weatherford Robert Matthews

State GA
Calendar Year 2015
Employer Driver Services Department Of
Job Title Instructor (dtae)
Name Weatherford Robert Matthews
Annual Wage $1,270

Matthews Robert J

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Accountant Iii
Name Matthews Robert J
Annual Wage $35,902

Matthews Robert J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Matthews Robert J
Annual Wage $33,965

Matthews Robert J

State FL
Calendar Year 2017
Employer Department Of Health
Name Matthews Robert J
Annual Wage $35,902

Matthews Robert J.

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Matthews Robert J.
Annual Wage $43,259

Matthews Robert J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Matthews Robert J
Annual Wage $34,579

Matthews Robert J

State FL
Calendar Year 2016
Employer Department Of Health
Name Matthews Robert J
Annual Wage $35,902

Matthews Robert J

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Matthews Robert J
Annual Wage $30,652

Matthews Robert J

State FL
Calendar Year 2015
Employer Department Of Health
Name Matthews Robert J
Annual Wage $35,902

Matthews Robert

State DC
Calendar Year 2018
Employer Child And Family Services Agcy
Job Title Deputy Director For Entry Serv
Name Matthews Robert
Annual Wage $164,944

Matthews Robert

State DC
Calendar Year 2017
Employer Child And Family Services Agcy
Job Title Deputy Director For Community
Name Matthews Robert
Annual Wage $150,000

Matthews Robert

State DC
Calendar Year 2015
Employer Child And Family Services Agcy
Job Title Placement Services Administrat
Name Matthews Robert
Annual Wage $116,276

Matthews Robert E

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Physcl Plant Ops Admr
Name Matthews Robert E
Annual Wage $65,225

Matthews Robert

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Matthews Robert
Annual Wage $72,426

Matthews Robert J

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Matthews Robert J
Annual Wage $43,472

Matthews Robert

State AZ
Calendar Year 2017
Employer Town of Guadalupe
Job Title Wildland Engine Boss
Name Matthews Robert
Annual Wage $6,560

Matthews Robert

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Matthews Robert
Annual Wage $65,000

Matthews Robert T

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Program Manager
Name Matthews Robert T
Annual Wage $48,820

Matthews Robert

State AZ
Calendar Year 2017
Employer Corrections
Job Title Physcl Plant Ops Admr
Name Matthews Robert
Annual Wage $65,000

Matthews Robert

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Matthews Robert
Annual Wage $72,426

Matthews Robert

State AZ
Calendar Year 2016
Employer Corrections
Job Title Physcl Plant Ops Admr
Name Matthews Robert
Annual Wage $65,000

Matthews Robert

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Matthews Robert
Annual Wage $72,426

Matthews Robert

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Dc Phys Plant Ops Admr
Name Matthews Robert
Annual Wage $65,000

Matthews Robert T

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Program Specialist Unclas
Name Matthews Robert T
Annual Wage $44,313

Matthews Robert J

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Fire Captain-assign Medic
Name Matthews Robert J
Annual Wage $119,201

Matthews Robert

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Matthews Robert
Annual Wage $72,426

Matthews Jr Robert E

State AL
Calendar Year 2018
Employer Youth Services
Name Matthews Jr Robert E
Annual Wage $85,276

Matthews Jr Robert E

State AL
Calendar Year 2017
Employer Youth Services
Name Matthews Jr Robert E
Annual Wage $85,276

Matthews Robert C

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Matthews Robert C
Annual Wage $84,057

Matthews Jr Robert E

State AL
Calendar Year 2016
Employer Youth Services
Name Matthews Jr Robert E
Annual Wage $84,944

Matthews Robert J

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Accountant Iii
Name Matthews Robert J
Annual Wage $37,302

Matthews Robert W

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Custodial Personnel
Name Matthews Robert W
Annual Wage $3,672

Matthews Robert B

State GA
Calendar Year 2015
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert B

State GA
Calendar Year 2015
Employer Defense Department Of
Job Title Telecommunications Sp (sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert C

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Building Maint Tech Lii
Name Matthews Robert C
Annual Wage $44,540

Matthews Robert S

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Equipment Operator Iii
Name Matthews Robert S
Annual Wage $30,597

Matthews Robert E

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Officer
Name Matthews Robert E
Annual Wage $42,129

Matthews Robert W

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Professor
Name Matthews Robert W
Annual Wage $9,227

Matthews Robert

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert
Annual Wage $27,527

Weatherford Robert Matthews

State GA
Calendar Year 2014
Employer Driver Services, Department Of
Job Title Instructor (Dtae)
Name Weatherford Robert Matthews
Annual Wage $7,241

Matthews Robert B

State GA
Calendar Year 2014
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert E

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert E
Annual Wage $22,935

Matthews Robert W

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Professor
Name Matthews Robert W
Annual Wage $9,227

Matthews Robert

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert
Annual Wage $28,016

Matthews Robert J

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Environ Health & Safety Spec
Name Matthews Robert J
Annual Wage $44,140

Weatherford Robert Matthews

State GA
Calendar Year 2013
Employer Driver Services, Department Of
Job Title Instructor (Dtae)
Name Weatherford Robert Matthews
Annual Wage $8,496

Matthews Robert E

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert E
Annual Wage $25,738

Matthews Robert W

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Professor
Name Matthews Robert W
Annual Wage $9,227

Weatherford Robert Matthews

State GA
Calendar Year 2012
Employer Driver Services, Department Of
Job Title Instructor (Dtae)
Name Weatherford Robert Matthews
Annual Wage $10,449

Matthews Robert B

State GA
Calendar Year 2012
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert E

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert E
Annual Wage $25,234

Matthews Robert W

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Professor
Name Matthews Robert W
Annual Wage $9,227

Weatherford Robert Matthews

State GA
Calendar Year 2011
Employer Driver Services, Department Of
Job Title Instructor
Name Weatherford Robert Matthews
Annual Wage $7,859

Matthews Robert B

State GA
Calendar Year 2011
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert E

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews Robert E
Annual Wage $18,242

Matthews Robert W

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Professor
Name Matthews Robert W
Annual Wage $9,227

Weatherford Robert Matthews

State GA
Calendar Year 2010
Employer Drivers Services, Department Of
Job Title Instructor
Name Weatherford Robert Matthews
Annual Wage $4,350

Matthews Robert B

State GA
Calendar Year 2010
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $49,692

Matthews Robert B

State GA
Calendar Year 2013
Employer Defense, Department Of
Job Title Telecommunications Sp (Sp)
Name Matthews Robert B
Annual Wage $68,000

Matthews Robert S

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Matthews Robert S
Annual Wage $101,546

Robert E Matthews

Name Robert E Matthews
Address 583 Cheyenne Ct Westville IN 46391 -9401
Phone Number 219-926-3180
Email [email protected]
Gender Male
Date Of Birth 1949-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Robert E Matthews

Name Robert E Matthews
Address 1633 2nd St Highland Park IL 60035 APT 102-5719
Phone Number 224-280-8448
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Matthews

Name Robert L Matthews
Address 305 Buford Dial Rd Greensburg KY 42743 -8751
Phone Number 270-932-9495
Gender Male
Date Of Birth 1940-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Robert Matthews

Name Robert Matthews
Address 3646 N Wittfield St Indianapolis IN 46235 -2242
Phone Number 317-750-4909
Mobile Phone 317-750-4909
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert Matthews

Name Robert Matthews
Address 3012 Indian River Dr Ne Palm Bay FL 32905 -4316
Phone Number 321-368-2721
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert Matthews

Name Robert Matthews
Address 1707 Martinsville Ct Orlando FL 32825 -5597
Phone Number 407-277-5348
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Robert J Matthews

Name Robert J Matthews
Address 18830 E Wren Ct Queen Creek AZ 85142 -9362
Phone Number 480-988-5463
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert A Matthews

Name Robert A Matthews
Address 3203 Kings Ct Bardstown KY 40004 -9489
Phone Number 502-348-3439
Gender Male
Date Of Birth 1950-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert Matthews

Name Robert Matthews
Address 1216 N Center St Plymouth IN 46563 -1108
Phone Number 574-780-1229
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Robert E Matthews

Name Robert E Matthews
Address 19401 N 7th St Phoenix AZ 85024 LOT 92-1614
Phone Number 623-587-6497
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert R Matthews

Name Robert R Matthews
Address 11628 S Racine Ave Chicago IL 60643 -5136
Phone Number 708-220-7759
Mobile Phone 708-220-7759
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert Matthews

Name Robert Matthews
Address 11955 W Berkeley Rd Avondale AZ 85392 -3023
Phone Number 732-914-9307
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert J Matthews

Name Robert J Matthews
Address 8658 Paulina Ave Grosse Ile MI 48138 -1051
Phone Number 734-676-4328
Gender Male
Date Of Birth 1974-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert Matthews

Name Robert Matthews
Address 1112 Greenaway Pl New Albany IN 47150-3258 -3258
Phone Number 812-949-7382
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert D Matthews

Name Robert D Matthews
Address 28863 N Darrell Rd Mchenry IL 60051 -7209
Phone Number 815-238-7953
Mobile Phone 815-238-7953
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert J Matthews

Name Robert J Matthews
Address 5613 Wagon Wheel Cir N Tallahassee FL 32317 -7442
Phone Number 850-499-4735
Mobile Phone 850-499-4735
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 2500.00
To THOMPSON, STEPHEN P
Year 2006
Application Date 2006-09-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer MATSCO INC
Organization Name MATSCO
Recipient Party D
Recipient State GA
Seat state:upper
Address PO BOX 970 MARIETTA GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 2400.00
To Phil Gingrey (R)
Year 2010
Transaction Type 15
Filing ID 29992443554
Application Date 2009-05-05
Contributor Occupation OWNER
Contributor Employer CW MATTHEWS CONSTRUCTION CO.
Organization Name CW Matthews Contracting
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 2000.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 25980472075
Application Date 2005-03-29
Contributor Occupation OWNER
Contributor Employer CW MATTHEWS CONSTRUCTION CO.
Organization Name CW Matthews Construction
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address PO Drawer 970 MARIETTA GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 23990717298
Application Date 2003-02-21
Contributor Occupation Owner
Contributor Employer CW Matthews Construction Co.
Organization Name CW Matthews Construction
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address PO Drawer 970 MARIETTA GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To Tom Price (R)
Year 2006
Transaction Type 15
Filing ID 25980476415
Application Date 2005-02-04
Contributor Occupation Executive
Contributor Employer C.W. Matthews Contracting
Organization Name CW Matthews Construction
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address PO Drawer 970 MARIETTA GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020022047
Application Date 2005-11-08
Contributor Occupation BANKER
Contributor Employer BILTMORE BANK
Organization Name Biltmore Bank of Arizona
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020373789
Application Date 2011-09-30
Organization Name Medisync
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-20
Contributor Occupation RETIRED ATTORNEY
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1428 WEST MAIN ST SHELBYVILLE KY

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 1000.00
To Chuck Clay (R)
Year 2004
Transaction Type 15
Filing ID 23991372487
Application Date 2003-06-25
Contributor Occupation Contractor
Contributor Employer C.W. Matthews Contracting Co.
Organization Name CW Matthews Construction
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name CLAY FOR CONGRESS COM
Seat federal:house
Address PO Drawer 970 MARIETTA GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 600.00
To Green Party of San Mateo County
Year 2008
Transaction Type 15
Filing ID 27039394030
Application Date 2007-01-29
Contributor Occupation SENIOR REVENUE ACCOUNTANT
Contributor Employer ADVENT
Organization Name Advent Inc
Contributor Gender M
Recipient Party 3
Committee Name Green Party of San Mateo County

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020423018
Application Date 2009-09-24
Contributor Occupation PRESIDENT & CE
Contributor Employer MEDISYNC MIDWEST LLC
Organization Name Medisync Midwest Llc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597332
Application Date 2007-03-24
Contributor Occupation President & CEO
Contributor Employer MediSync
Organization Name Medisync
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3435 Golden Ave 803 CINCINNATI OH

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 500.00
To RUSH, MICHAEL F
Year 2010
Application Date 2010-07-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 1 SUMMER ST BLACKSTONE MA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 500.00
To Railway Supply Institute
Year 2012
Transaction Type 15
Filing ID 12030712203
Application Date 2011-10-31
Contributor Gender M
Committee Name Railway Supply Institute

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-17
Contributor Occupation RETIRED ATTORNEY
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1428 WEST MAIN ST SHELBYVILLE KY

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 400.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020193199
Application Date 2005-03-04
Contributor Occupation BILTMORE BANK
Organization Name Biltmore Bank of Arizona
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 300.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23990669551
Application Date 2003-03-19
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 130 MONASTERY HILL DR OCONOMOWOC WI

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281712
Application Date 2007-06-26
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 280.00
To FLAKE, JAKE
Year 2004
Application Date 2003-10-23
Contributor Occupation SR VICE PRESIDENT
Contributor Employer CORRECTIONAL SERVICES CORP
Organization Name CORRECTIONAL SERVICES CORPORATION/CSC
Recipient Party R
Recipient State AZ
Seat state:upper
Address 7935 WHITEBRIDGE GLEN UNIVERSITY PARK FL

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-26
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 1525 7TH AVE W SEATTLE WA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To Ben Quayle (R)
Year 2010
Transaction Type 15
Filing ID 10990529365
Application Date 2010-03-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Quayle for Congress
Seat federal:house

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To Craig Pridemore (D)
Year 2010
Transaction Type 15
Filing ID 10980010027
Application Date 2010-01-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Pridemore for Congress
Seat federal:house

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930589102
Application Date 2007-03-31
Contributor Occupation Software Engineer
Contributor Employer Cms Products; Inc
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address PO 347 GARNETT KS

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930625718
Application Date 2007-03-31
Contributor Occupation software engineer
Contributor Employer CMS Products, Inc.
Contributor Gender M
Committee Name ActBlue
Address PO 347 GARNETT KS

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-02
Contributor Occupation RETIRED ATTORNEY
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1428 WEST MAIN ST SHELBYVILLE KY

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970029881
Application Date 2011-09-30
Contributor Occupation President & CEO
Contributor Employer MediSync Midwest, LLC
Organization Name Medisync
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3435 Golden Ave 803 CINCINNATI OH

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29990978860
Application Date 2009-01-27
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To John Shadegg (R)
Year 2006
Transaction Type 15
Filing ID 25980582378
Application Date 2005-06-28
Contributor Occupation VICE CHAIRMAN
Contributor Employer BANK ONE ARIZONA
Organization Name Biltmore Bank of Arizona
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadegg for Congress
Seat federal:house
Address 3988 E Paradise View Dr PARADISE VALLEY AZ

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020083
Application Date 2011-06-17
Contributor Occupation President & CEO
Contributor Employer MediSync Midwest, LLC
Organization Name Medisync
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3435 Golden Ave 803 CINCINNATI OH

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 210.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-06-07
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 170 SUNFLOWER DR HARTWELL GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 200.00
To YOUNG, BILL
Year 2006
Application Date 2006-06-12
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:lower
Address 1428 MAIN ST SHELBYVILLE KY

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 200.00
To ABRAMSON, LISABETH HUGHES
Year 20008
Application Date 2008-01-04
Contributor Occupation ATTORNEY
Contributor Employer GREENEBAUM, DOLL & MCDONALD
Organization Name GREENEBAUM DOLL & MCDONALD
Recipient Party N
Recipient State KY
Seat state:judicial
Address 3500 NATIONAL CITY TOWER LOUISVILLE KY

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 200.00
To John Shadegg (R)
Year 2004
Transaction Type 15
Filing ID 23991330897
Application Date 2003-06-11
Contributor Occupation Vice Chairman
Contributor Employer Bank One Arizona
Organization Name JPMorgan Chase & Co
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadegg for Congress
Seat federal:house
Address 3988 E Paradise View Dr PARADISE VALLEY AZ

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 200.00
To Ben Quayle (R)
Year 2012
Transaction Type 15
Filing ID 12970940295
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Quayle for Congress
Seat federal:house
Address 3988 East Paradise View Dr PARADISE VALLEY AZ

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 150.00
To MUSSELWHITE, MARK E
Year 2006
Application Date 2006-06-30
Contributor Occupation BANKER
Contributor Employer REGIONS BANK
Organization Name REGIONS BANK
Recipient Party R
Recipient State GA
Seat state:upper
Address 1087 CUBERLAND VALLEY RD GAINESVILLE GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 140.00
To GEORGIA REPUBLICAN PARTY
Year 2010
Application Date 2009-05-18
Contributor Occupation WRITER
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 170 SUNFLOWER DR HARTWELL GA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 110.00
To HATCH-MILLER, JEFF
Year 2004
Application Date 2004-03-25
Contributor Occupation BANKER
Contributor Employer BILTMORE BANK OF AZ
Organization Name BILTMORE BANK OF AZ
Recipient Party R
Recipient State AZ
Seat state:office
Address 3988 E PARADISE VIEW DR PARADISE VALLEY AZ

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 100.00
To ROGERS, JOHN H
Year 2004
Application Date 2003-08-27
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 HEMLOCK ST CANTON MA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 100.00
To MCCOY, TIM
Year 2010
Application Date 2010-01-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:lower
Address 2319 NW 43 OKLAHOMA CITY OK

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 100.00
To SIMMONS, DAVID
Year 2004
Application Date 2003-09-25
Recipient Party R
Recipient State FL
Seat state:lower
Address 703 SWEETWATER CLUB BLVD LONGWOOD FL

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 51.00
To PEOPLE FOR OUR PUBLIC SCHOOLS
Year 20008
Application Date 2007-09-14
Contributor Occupation PRINCIPAL
Contributor Employer SEDRO-WOOLLEY SD
Organization Name SEDRO-WOOLLEY SD
Recipient Party I
Recipient State WA
Committee Name PEOPLE FOR OUR PUBLIC SCHOOLS
Address 3483 WOOD LN BOW WA

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 50.00
To CHUN OAKLAND, SUZANNE N J
Year 2006
Application Date 2006-09-25
Recipient Party D
Recipient State HI
Seat state:upper
Address 625G KUNSWAI LN HON HI

MATTHEWS, ROBERT

Name MATTHEWS, ROBERT
Amount 25.00
To MEYER, RITA
Year 2010
Application Date 2010-07-01
Recipient Party R
Recipient State WY
Seat state:governor

ROBERT A MATTHEWS & DEENA MATTHEWS

Name ROBERT A MATTHEWS & DEENA MATTHEWS
Address 1196 W 670th N St. George UT 84770-4310
Value 27000
Landvalue 27000

MATTHEWS ROBERT E

Name MATTHEWS ROBERT E
Physical Address 830 SPRUCE ST
Owner Address 932 ATLANTIC AVE
Sale Price 0
Ass Value Homestead 8700
County camden
Address 830 SPRUCE ST
Value 13000
Net Value 13000
Land Value 4300
Prior Year Net Value 13000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1980-04-18
Year Constructed 1900
Price 0

MATTHEWS ROBERT E

Name MATTHEWS ROBERT E
Physical Address 36 OLDE CYPRESS CIR, FORT WALTON BEACH, FL 32548
Owner Address 36 OLDE CYPRESS CIR, FT WALTON BCH, FL 32548
Ass Value Homestead 86239
Just Value Homestead 93723
County Okaloosa
Year Built 1993
Area 1330
Applicant Status Husband
Land Code Single Family
Address 36 OLDE CYPRESS CIR, FORT WALTON BEACH, FL 32548

MATTHEWS ROBERT DOUGLAS

Name MATTHEWS ROBERT DOUGLAS
Physical Address 1115 OLD FORT DR, TALLAHASSEE, FL 32301
Owner Address 1115 OLD FORT DR, TALLAHASSEE, FL 32301
Ass Value Homestead 162395
Just Value Homestead 162395
County Leon
Year Built 2004
Area 2200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1115 OLD FORT DR, TALLAHASSEE, FL 32301

MATTHEWS ROBERT D II &

Name MATTHEWS ROBERT D II &
Physical Address 5343 PLANTATION HOME WAY, PORT ORANGE, FL 32128
Owner Address JESSICA A MATTHEWS, PORT ORANGE, FLORIDA 32128
Ass Value Homestead 112071
Just Value Homestead 116015
County Volusia
Year Built 2005
Area 1571
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5343 PLANTATION HOME WAY, PORT ORANGE, FL 32128

MATTHEWS ROBERT D & KAREN L

Name MATTHEWS ROBERT D & KAREN L
Physical Address 1710 CROSSWINDS LNDG, FORT WALTON BEACH, FL 32547
Owner Address (LIFE ESTATE), FT WALTON BCH, FL 32547
Ass Value Homestead 134312
Just Value Homestead 158507
County Okaloosa
Year Built 1989
Area 2131
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1710 CROSSWINDS LNDG, FORT WALTON BEACH, FL 32547

MATTHEWS ROBERT D & JILL M

Name MATTHEWS ROBERT D & JILL M
Physical Address 56 CINDY LN, PONCE INLET, FL 32127
Ass Value Homestead 128166
Just Value Homestead 209407
County Volusia
Year Built 1979
Area 1650
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 56 CINDY LN, PONCE INLET, FL 32127

MATTHEWS ROBERT D & DORIS M

Name MATTHEWS ROBERT D & DORIS M
Physical Address 4311 GULL COVE, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 216754
Just Value Homestead 216754
County Volusia
Year Built 1985
Area 1652
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4311 GULL COVE, NEW SMYRNA BEACH, FL 32169

MATTHEWS ROBERT B & LAURA J

Name MATTHEWS ROBERT B & LAURA J
Physical Address 820 WHITE BIRCH CT, ORANGE CITY, FL 32763
Ass Value Homestead 109264
Just Value Homestead 118398
County Volusia
Year Built 1996
Area 2006
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 820 WHITE BIRCH CT, ORANGE CITY, FL 32763

MATTHEWS ROBERT B

Name MATTHEWS ROBERT B
Physical Address 17037 PICKETTS COVE RD, ORLANDO, FL 32820
Owner Address MATTHEWS KIMBERLY A, TALLAHASSEE, FLORIDA 32312
Sale Price 470000
Sale Year 2012
County Orange
Year Built 1998
Area 4924
Land Code Single Family
Address 17037 PICKETTS COVE RD, ORLANDO, FL 32820
Price 470000

MATTHEWS ROBERT L ET UX

Name MATTHEWS ROBERT L ET UX
Physical Address 2587 BAIRD BLVD
Owner Address 2587 BAIRD BLVD
Sale Price 0
Ass Value Homestead 41000
County camden
Address 2587 BAIRD BLVD
Value 59600
Net Value 59600
Land Value 18600
Prior Year Net Value 59600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1976-01-09
Year Constructed 1925
Price 0

MATTHEWS ROBERT A + JESSIE W

Name MATTHEWS ROBERT A + JESSIE W
Physical Address 500 REBA DR, LAKE PLACID, FL 33852
Owner Address 35 B & B RD, LAKE PLACID, FL 33852
County Highlands
Year Built 1979
Area 2388
Land Code Single Family
Address 500 REBA DR, LAKE PLACID, FL 33852

MATTHEWS ROBERT A &

Name MATTHEWS ROBERT A &
Physical Address 5034 JENNY LN, PENSACOLA, FL 32507
Owner Address 23080 OGLETHORPE CT, ASHBURN, VA 20148
County Escambia
Year Built 1993
Area 2355
Land Code Single Family
Address 5034 JENNY LN, PENSACOLA, FL 32507

Matthews Robert A

Name Matthews Robert A
Physical Address 1002 SW Canary Terr, Port Saint Lucie, FL 34953
Owner Address 1002 SW Canary Ter, Port St Lucie, FL 34953
Ass Value Homestead 48206
Just Value Homestead 49800
County St. Lucie
Year Built 1991
Area 1142
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1002 SW Canary Terr, Port Saint Lucie, FL 34953

MATTHEWS ROBERT A

Name MATTHEWS ROBERT A
Owner Address 35 B AND B RD, LAKE PLACID, FL 33852
County Polk
Land Code Acreage not zoned agricultural with or withou

MATTHEWS ROBERT A

Name MATTHEWS ROBERT A
Physical Address 662 LAKE TINA DR, LAKE PLACID, FL 33852
Owner Address 35 BAND B RD, LAKE PLACID, FL 33852
County Highlands
Land Code Vacant Residential
Address 662 LAKE TINA DR, LAKE PLACID, FL 33852

MATTHEWS ROBERT A

Name MATTHEWS ROBERT A
Physical Address 35 B & B RD, LAKE PLACID, FL 33852
Owner Address 35 B + B RD, LAKE PLACID, FL 33852
Ass Value Homestead 187450
Just Value Homestead 187450
County Highlands
Year Built 1969
Area 4170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 35 B & B RD, LAKE PLACID, FL 33852

MATTHEWS ROBERT A

Name MATTHEWS ROBERT A
Physical Address 12029 WREN HOLLOW CT, JACKSONVILLE, FL 32246
Owner Address 12029 WREN HOLLOW CT, JACKSONVILLE, FL 32246
Ass Value Homestead 158745
Just Value Homestead 158745
County Duval
Year Built 1990
Area 2125
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12029 WREN HOLLOW CT, JACKSONVILLE, FL 32246

MATTHEWS ROBERT & MARGARET B

Name MATTHEWS ROBERT & MARGARET B
Physical Address 12851 SE LAUREL VALLEY LN, HOBE SOUND, FL 33455
Owner Address 12851 SE LAUREL VALLEY LN, HOBE SOUND, FL 33455
County Martin
Year Built 1985
Area 1718
Land Code Single Family
Address 12851 SE LAUREL VALLEY LN, HOBE SOUND, FL 33455

MATTHEWS JR, ROBERT C

Name MATTHEWS JR, ROBERT C
Physical Address 547 BAY VILLAS LN, NAPLES, FL 34108
Owner Address SUSAN G MATTHEWS, OVERLAND PARK, KS 66221
County Collier
Year Built 1982
Area 1545
Land Code Condominiums
Address 547 BAY VILLAS LN, NAPLES, FL 34108

MATTHEWS ROBERT A + JESSIE W

Name MATTHEWS ROBERT A + JESSIE W
Physical Address 332 FLAMINGO ST, LAKE PLACID, FL 33852
Owner Address 35 BAND B RD, LAKE PLACID, FL 33852
County Highlands
Year Built 1960
Area 846
Land Code Single Family
Address 332 FLAMINGO ST, LAKE PLACID, FL 33852

Matthews (TR) Robert L

Name Matthews (TR) Robert L
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address 705 Birkdale Dr, Fayetteville, GA 30215
County St. Lucie
Year Built 1976
Area 689
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950

MATTHEWS ROBERT P

Name MATTHEWS ROBERT P
Address 378 DE GRAW STREET, NY 11231
Value 1564000
Full Value 1564000
Block 422
Lot 17
Stories 3

MATTHEWS M MARJORIE & MATTHEWS L ROBERT

Name MATTHEWS M MARJORIE & MATTHEWS L ROBERT
Address 975 Phillips Drive Arnold MD 21012
Value 340400
Landvalue 340400
Buildingvalue 260500
Airconditioning yes

ROBERT A MATTHEWS & BRENDA G MATTHEWS

Name ROBERT A MATTHEWS & BRENDA G MATTHEWS
Address 4693 Huntwicke Drive Hilliard OH 43026
Value 46300
Landvalue 46300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

ROBERT A MATTHEWS

Name ROBERT A MATTHEWS
Address 1295 Mosswood Court Indialantic FL 32903
Value 90000
Landvalue 90000
Type Hip/Gable
Price 190000
Usage Single Family Residence

ROBERT A MATTHEWS

Name ROBERT A MATTHEWS
Address 16420 W 56th Avenue Lynnwood WA
Value 168000
Landvalue 168000
Buildingvalue 232000
Landarea 9,147 square feet Assessments for tax year: 2015

ROBERT A MATTHEWS

Name ROBERT A MATTHEWS
Address 1349 Lancia Drive Fairfax VA
Value 684000
Landvalue 684000
Buildingvalue 572000
Landarea 26,158 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

ROBERT A MATTHEWS

Name ROBERT A MATTHEWS
Address 1502 Critchfield Drive Bridgeville PA 15017
Value 50400
Landvalue 50400
Bedrooms 3
Basement Full

MATTHEWS ROBERT W & STACY A

Name MATTHEWS ROBERT W & STACY A
Address 240 West End Drive Building 14 #1422 Punta Gorda FL
Type Residential Property
Price 53000

MATTHEWS ROBERT REED SR

Name MATTHEWS ROBERT REED SR
Address 1901 N Tobin Drive Florence SC
Value 8400
Landvalue 8400
Buildingvalue 56554

MATTHEWS ROBERT P

Name MATTHEWS ROBERT P
Address 378 De Graw Street Brooklyn NY 11231
Value 1877000
Landvalue 11478

MATTHEWS E ROBERT & MATTHEWS A CLAUDIA

Name MATTHEWS E ROBERT & MATTHEWS A CLAUDIA
Address 2711 Crestview Road Riva MD 21140
Value 135600
Landvalue 135600
Buildingvalue 211200
Airconditioning yes

MATTHEWS ROBERT M JR

Name MATTHEWS ROBERT M JR
Address 749 Lancelot Way Lake SC
Value 55900
Landvalue 55900
Buildingvalue 145973
Landarea 6,969,600 square feet

MATTHEWS ROBERT L & ELIZABETH A TRUSTEES ; MATTHEWS RL&EARVCBLE TR AGMT DTD 9-21-92

Name MATTHEWS ROBERT L & ELIZABETH A TRUSTEES ; MATTHEWS RL&EARVCBLE TR AGMT DTD 9-21-92
Address 1637 N Mariposa Road Flagstaff AZ

MATTHEWS ROBERT F JR & DORIS A

Name MATTHEWS ROBERT F JR & DORIS A
Address 10161 Barker Avenue Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 112027
Landarea 10,662 square feet
Type Residential Property

MATTHEWS ROBERT F

Name MATTHEWS ROBERT F
Address 2132 Myrtle Avenue Punta Gorda FL
Value 13515
Landvalue 13515
Landarea 32,144 square feet
Type Residential Property

MATTHEWS ROBERT E & 1600 KENVIEW DR

Name MATTHEWS ROBERT E & 1600 KENVIEW DR
Address 3990 SW Ewing Road Austell GA
Value 397500
Landvalue 397500
Landarea 549,727 square feet
Type Commercial; Lots greater than 5 acres
Price 375000

MATTHEWS ROBERT ALEX

Name MATTHEWS ROBERT ALEX
Address 2321 Claussen Road Florence SC
Value 16550
Landvalue 16550
Buildingvalue 70011

MATTHEWS ROBERT & CLARA CO TRS MATTHEWS ROBERT F TRUST

Name MATTHEWS ROBERT & CLARA CO TRS MATTHEWS ROBERT F TRUST
Address 2721 Pembroke Terrace Oklahoma City OK
Value 16809
Landarea 9,491 square feet
Type Residential

MATTHEWS ROBERT & CALLIE MATTHEWS MARITA

Name MATTHEWS ROBERT & CALLIE MATTHEWS MARITA
Address 202 Browns Woods Road Arnold MD 21409
Value 134600
Landvalue 134600
Buildingvalue 228900
Airconditioning yes

MATTHEWS MCCOMBS ROBERT TRUST

Name MATTHEWS MCCOMBS ROBERT TRUST
Address 2520 Entrada Drive Virginia Beach VA
Value 367800
Landvalue 367800
Buildingvalue 364900
Landarea 91,040 square feet
Type Lot
Price 375000

MATTHEWS ROBERT L LIVING TRUST

Name MATTHEWS ROBERT L LIVING TRUST
Address 2607 Lincoln Avenue St. Albans WV
Value 13900
Landvalue 13900
Buildingvalue 16700
Bedrooms 2
Numberofbedrooms 2

Matthews (TR) Robert G

Name Matthews (TR) Robert G
Physical Address 3043 SE GALT CIR, Port Saint Lucie, FL 34953
Owner Address 3043 SE Galt Cir, Port St Lucie, FL 34984
Ass Value Homestead 134000
Just Value Homestead 134000
County St. Lucie
Year Built 1995
Area 2238
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3043 SE GALT CIR, Port Saint Lucie, FL 34953

Robert S. Matthews

Name Robert S. Matthews
Doc Id 07921066
City Saline MI
Designation us-only
Country US

Robert Edward Matthews

Name Robert Edward Matthews
Doc Id 08104983
City London
Designation us-only
Country GB

Robert Edward Matthews

Name Robert Edward Matthews
Doc Id 07147392
City London
Designation us-only
Country GB

Robert D. Matthews

Name Robert D. Matthews
Doc Id 08230260
City Sugarland TX
Designation us-only
Country US

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State FL
Address 4964 CYPRESS LINKS BLVD., ELKTON, FL 32033
Phone Number 904-347-1684
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State FL
Address 11532 CASA MARINA WAY #302, TAMPA, FL 33635
Phone Number 813-787-8079
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State FL
Address 4803 WISHART BLVD, TAMPA, FL 33603
Phone Number 813-363-0962
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State FL
Address 7393 ATWOOD DR, WEBSTER, FL 33597
Phone Number 813-240-1716
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State CO
Address 12052 E ARIZONA DR, AURORA, CO 80012
Phone Number 720-495-1867
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State CO
Address 4343 S SYRACUSE ST APT 19, DENVER, CO 80237
Phone Number 720-339-0229
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State AZ
Address 3119 W COCHISE, PHOENIX, AZ 85051
Phone Number 602-569-5213
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Democrat Voter
State AZ
Address 1801 S. 35TH AVE, PHOENIX, AZ 85009
Phone Number 602-451-5174
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Democrat Voter
State AZ
Address 14211 N CAMEO DR, SUN CITY, AZ 85351
Phone Number 503-860-3961
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State FL
Address 20870 NETTLETON ST, ORLANDO, FL 32833
Phone Number 407-913-7741
Email Address [email protected]

ROBERT J MATTHEWS

Name ROBERT J MATTHEWS
Type Democrat Voter
State CO
Address 1233 OGDEN ST APT 512, DENVER, CO
Phone Number 303-832-1880
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State CO
Address 4343 SOUTH SYRACUSE ST #19, DENVER, CO 80237
Phone Number 303-593-1200
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State AZ
Address 6711 N 33RD AVE, PHOENIX, AZ 85017
Phone Number 303-246-4435
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Republican Voter
State CO
Address 6711 N. 33RD AVE, PHOENIX, CO 85017
Phone Number 303-246-4435
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Republican Voter
State AL
Address 1915 MAIN ST, SUMITON, AL 35148
Phone Number 205-601-7738
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State AL
Address 4829 NEWFOUND RD, MOUNT OLIVE, AL 35117
Phone Number 205-332-3290
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Independent Voter
State AL
Address 3950 COUNTY HIGHWAY 1, ONEONTA, AL 35121
Phone Number 205-274-8219
Email Address [email protected]

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Type Voter
State CT
Address 5 MAPLEWOOD DR, DANBURY, CT 06811
Phone Number 203-858-3881
Email Address [email protected]

Robert A Matthews

Name Robert A Matthews
Visit Date 4/13/10 8:30
Appointment Number U35158
Type Of Access VA
Appt Made 11/23/13 0:00
Appt Start 12/5/13 7:30
Appt End 12/5/13 23:59
Total People 270
Last Entry Date 11/23/13 14:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

ROBERT J MATTHEWS

Name ROBERT J MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U57684
Type Of Access VA
Appt Made 11/20/09 18:19
Appt Start 11/24/09 7:10
Appt End 11/24/09 23:59
Total People 520
Last Entry Date 11/20/09 18:19
Meeting Location WH
Description MILITARY PERSONNEL FOR THE ARRIVAL CEREMONY F
Release Date 02/26/2010 08:00:00 AM +0000

ROBERT D MATTHEWS

Name ROBERT D MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U49024
Type Of Access VA
Appt Made 10/22/09 11:59
Appt Start 10/24/09 12:30
Appt End 10/24/09 23:59
Total People 189
Last Entry Date 10/22/09 11:59
Meeting Location WH
Caller VISITORS
Description 1230PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ROBERT L MATTHEWS

Name ROBERT L MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U40026
Type Of Access VA
Appt Made 9/24/09 13:50
Appt Start 9/25/09 7:00
Appt End 9/25/09 23:59
Total People 218
Last Entry Date 9/24/09 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U12865
Type Of Access VA
Appt Made 6/4/10 13:09
Appt Start 6/9/10 7:30
Appt End 6/9/10 23:59
Total People 200
Last Entry Date 6/4/10 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT L MATTHEWS

Name ROBERT L MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U41961
Type Of Access VA
Appt Made 9/16/10 13:29
Appt Start 9/17/10 12:15
Appt End 9/17/10 23:59
Total People 161
Last Entry Date 9/16/10 13:28
Meeting Location OEOB
Caller ANAND
Description POLICY BRIEFING FOR AFRICAN AMERICAN LEADERS.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77803

ROBERT J MATTHEWS

Name ROBERT J MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U75187
Type Of Access VA
Appt Made 1/14/2011 15:10
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 76
Last Entry Date 1/14/2011 15:10
Meeting Location WH
Caller MAX
Description MILITARY PERSONNEL (USAF) FOR THE CHINA STATE
Release Date 04/29/2011 07:00:00 AM +0000

Robert K Matthews

Name Robert K Matthews
Visit Date 4/13/10 8:30
Appointment Number U04196
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 4/28/2011 16:00
Appt End 4/28/2011 23:59
Total People 6
Last Entry Date 4/28/2011 9:07
Meeting Location WH
Caller SARAH
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 81037

ROBERT J MATTHEWS

Name ROBERT J MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U56625
Type Of Access VA
Appt Made 11/17/09 11:17
Appt Start 11/20/09 12:45
Appt End 11/20/09 23:59
Total People 503
Last Entry Date 11/17/09 11:17
Meeting Location WH
Caller MAX
Description MILITARY ROSTER FOR A STATE ARRIVAL REHEARSAL
Release Date 02/26/2010 08:00:00 AM +0000

Robert E Matthews

Name Robert E Matthews
Visit Date 4/13/10 8:30
Appointment Number U31308
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/2/2011 13:30
Appt End 8/2/2011 23:59
Total People 331
Last Entry Date 7/29/2011 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR changed from 1300 to 1330 hrs per
Release Date 11/22/2011 08:00:00 AM +0000

Robert E Matthews

Name Robert E Matthews
Visit Date 4/13/10 8:30
Appointment Number U11585
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/1/2012 14:00
Appt End 6/1/2012 23:59
Total People 52
Last Entry Date 5/31/2012 13:31
Meeting Location OEOB
Caller KYLE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 77095

Robert E Matthews

Name Robert E Matthews
Visit Date 4/13/10 8:30
Appointment Number U15774
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/28/2012 9:00
Appt End 6/28/2012 23:59
Total People 287
Last Entry Date 6/14/2012 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Robert L Matthews

Name Robert L Matthews
Visit Date 4/13/10 8:30
Appointment Number U37017
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 7:30
Appt End 9/15/12 23:59
Total People 261
Last Entry Date 9/6/12 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Robert E Matthews

Name Robert E Matthews
Visit Date 4/13/10 8:30
Appointment Number U57491
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/3/12 14:00
Appt End 12/3/12 23:59
Total People 36
Last Entry Date 11/30/12 18:22
Meeting Location OEOB
Caller ALISON
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 77656

Robert J Matthews

Name Robert J Matthews
Visit Date 4/13/10 8:30
Appointment Number U55400
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/13/12 11:00
Appt End 12/13/12 23:59
Total People 245
Last Entry Date 11/26/12 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Robert A Matthews

Name Robert A Matthews
Visit Date 4/13/10 8:30
Appointment Number U58950
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/22/12 14:30
Appt End 12/22/12 23:59
Total People 240
Last Entry Date 12/17/12 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Robert J Matthews

Name Robert J Matthews
Visit Date 4/13/10 8:30
Appointment Number U87500
Type Of Access VA
Appt Made 3/9/2012 0:00
Appt Start 3/14/2012 7:00
Appt End 3/14/2012 23:59
Total People 643
Last Entry Date 3/9/2012 14:22
Meeting Location WH
Caller MAX
Description air force band for state arrival
Release Date 06/29/2012 07:00:00 AM +0000

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U16266
Type Of Access VA
Appt Made 6/15/10 11:13
Appt Start 6/15/10 11:20
Appt End 6/15/10 23:59
Total People 1
Last Entry Date 6/15/10 11:13
Meeting Location NEOB
Caller RICHARD
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75837

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car CHEVROLET SUBURBAN
Year 2007
Address 17211 TRIVIEW AVE, CULPEPER, VA 22701-5410
Vin 3GNFK16347G266565

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car VOLKSWAGEN PASSAT
Year 2007
Address 7907 OAKSHIRE LN, FAIRFAX STA, VA 22039-2211
Vin WVWGK73C97P015086
Phone 703-323-1482

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car SUZUKI FORENZA
Year 2007
Address 4439 SUMMER OAK DR, TAMPA, FL 33618-5326
Vin KL5JD56Z87K505512

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car TOYOTA YARIS
Year 2007
Address 2185 SW CONGRESS BLVD, BOYNTON BEACH, FL 33426-5320
Vin JTDJT923875047457

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car INFINITI G35
Year 2007
Address 2817 64th Ave, Cheverly, MD 20785-3119
Vin JNKCV54E67M903952

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1242 Rustic Knolls Dr, Katy, TX 77450-5002
Vin 5VNBU10187T047225

Robert Matthews

Name Robert Matthews
Year 2007
Address 285 County Road 1600, Cullman, AL 35058-6805
Vin 4YDT180227H850330

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car Lincoln Mark LT 4WD Supercrew 13
Year 2007
Address 12181 390th St, Goodhue, MN 55027-5045
Vin 5MKWG252470009391

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car HONDA PILOT
Year 2007
Address 1527 Rocky Branch Dr, Forest, VA 24551-2945
Vin 5FNYF18767B002226

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car HONDA ODYSSEY
Year 2007
Address 9897 N Springs Way, Coral Springs, FL 33076-2411
Vin 5FNRL38807B063704
Phone 954-341-7041

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car HYUNDAI SONATA
Year 2007
Address 582 Westwynd Cir, Wilmington, OH 45177-1166
Vin 5NPET46C87H294864

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car BUICK LACROSSE
Year 2007
Address 971 MANCHESTER DR, GREENVILLE, OH 45331-2485
Vin 2G4WD582371165312
Phone 937-548-1492

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 22313 118th St, Bristol, WI 53104-9508
Vin 1UK500E2871059796
Phone 262-862-7136

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car MAZDA MAZDA6
Year 2007
Address 10 W Ring Factory Rd, Bel Air, MD 21014-5302
Vin 1YVHP80C175M23975
Phone 410-420-8941

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car NISSAN FRONTIER
Year 2007
Address 16602 DENISE DR, AUSTIN, TX 78717-3048
Vin 1N6AD07UX7C425667

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car FORD ESCAPE HYBRID
Year 2007
Address 5201 86TH ST, LUBBOCK, TX 79424-3501
Vin 1FMCU49HX7KA18193
Phone 806-317-1116

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car FORD F-150
Year 2007
Address 11005 BILL HILL DR, EL PASO, TX 79936-4115
Vin 1FTPW12V97KC01714
Phone 915-881-4353

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car DODGE CALIBER
Year 2007
Address 305 BUFORD DIAL RD, GREENSBURG, KY 42743-8751
Vin 1B3HB78K17D272976

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1009 LITTLE RIVER 55, FOREMAN, AR 71836-8572
Vin 1GTEC19X07Z152448

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car Chevrolet Silverado 2500HD Classic
Year 2007
Address 15807 Marek Ln, Crosby, TX 77532-6023
Vin 1GCHK25DX7F115770

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car CHEVROLET COLORADO
Year 2007
Address 408 WILLOWS AVE, PORT SAINT LUCIE, FL 34952-1360
Vin 1GCCS149178190151

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car ACURA TL
Year 2007
Address 3606 Cypress Plantation Dr, Olive Branch, MS 38654-7668
Vin 19UUA66207A010589

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 12860 Tischler Rd, Pilot Point, TX 76258-6858
Vin 16VNX162372B46365

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car CHRYSLER 300
Year 2007
Address 5111 33RD ST, GROVES, TX 77619-2803
Vin 2C3KA43R47H714828

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1401 Columbia Dr, Flint, MI 48503-5233
Vin WDBUF56X77B177143
Phone 941-729-6008

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car BMW Z4
Year 2007
Address 13453 Highway 1, Shreveport, LA 71115-9433
Vin 4USDU53577LF77592
Phone 318-797-7607

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 13120 MARSH RD, BEALETON, VA 22712-9654
Vin 1J4GA39177L174966

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Car TOYOTA SIENNA
Year 2007
Address 2S410 CENTER AVE, WARRENVILLE, IL 60555-2301
Vin 5TDZK22C07S089340
Phone 847-537-2748

Robert Matthews

Name Robert Matthews
Domain arsscriptura.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-24
Update Date 2011-12-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 553 South 1800 East Spanish Fork Utah 84660
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain matthewsphotography.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-01-24
Update Date 2011-07-14
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain wideware.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1996-09-30
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain surfersdaily.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-09-25
Update Date 2013-09-04
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

Matthews, Robert

Name Matthews, Robert
Domain artisticamera.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-07-30
Update Date 2010-07-30
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain svbanner.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-18
Update Date 2006-10-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19896 SW Monson St Beaverton OR 97006
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain matthews3d.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-07-22
Update Date 2011-07-22
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain slvpress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-18
Update Date 2006-10-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19896 SW Monson St Beaverton OR 97006
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain photographicwallart.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2005-07-16
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain animalstoo.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-06-12
Update Date 2010-03-19
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 347 Garnett KS 66032-0347
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain tracyolivepress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-18
Update Date 2011-01-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19896 SW Monson St Beaverton OR 97006
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain lostdogsfarm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19896 SW Monson St Beaverton OR 97006
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain edailyplanet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-10-12
Update Date 2013-09-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19896 SW Monson St Beaverton OR 97006
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain blainesplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-03
Update Date 2012-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2921 Bissonnet St Houston Texas 77005
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain t-matthewsart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-23
Update Date 2013-07-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 94 juniper hill rd Albuquerque NM 87122
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain pr1mtg.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-24
Update Date 2012-11-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 354 colonel hunt dr. abington MA 02351
Registrant Country UNITED STATES

ROBERT MATTHEWS

Name ROBERT MATTHEWS
Domain naturalsandsculptures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-05-27
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address 327 WESTVIEW ROAD GARDENDALE ALABAMA 35071
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain hypnosiscdsdownloads.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-04-05
Update Date 2013-04-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Flat G, 66 Windsor Road|Ealing London London W5 5PH
Registrant Country UNITED KINGDOM

Robert Matthews

Name Robert Matthews
Domain robmatthewsfundraising.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2011-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 985 Pittsford New York 14534
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain depnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 29 Shoveler Lane Manahawkin New Jersey 08050
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain rob-matthews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 149 Osborne Road Brighton BN1 6LW
Registrant Country UNITED KINGDOM

Robert Matthews

Name Robert Matthews
Domain crossfitpottstown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 21 N Hanover Street Pottstown Pennsylvania 19464
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain rkmichinockllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 21 N Hanover Street Pottstown Pennsylvania 19464
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain pottstownguardianangels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 21 N Hanover Street Pottstown Pennsylvania 19464
Registrant Country UNITED STATES

Robert Matthews

Name Robert Matthews
Domain godanquest.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1980 Blue Stone Ln Commerce Michigan 48390
Registrant Country UNITED STATES

Matthews, Robert

Name Matthews, Robert
Domain robertalanmatthews.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-05-10
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address 32 Edgehill Road Providence RI 02906
Registrant Country UNITED STATES