Robert Mcleod

We have found 335 public records related to Robert Mcleod in 33 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 55 business registration records connected with Robert Mcleod in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Instructor Spv. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $56,361.


Robert W Mcleod

Name / Names Robert W Mcleod
Age 58
Birth Date 1966
Also Known As Robert L Mcleod
Person 27 PO Box, Natalbany, LA 70451
Phone Number 985-542-1917
Previous Address PO Box, Natalbany, LA 70451

Robert F Mcleod

Name / Names Robert F Mcleod
Age 63
Birth Date 1961
Also Known As Robt Mcleod
Person 589 Federal St, Belchertown, MA 01007
Phone Number 413-323-8720
Possible Relatives
Previous Address 522 State St #2FL, Granby, MA 01033
25 Prospect Ave #1, Greenfield, MA 01301
141 Gooding St #B, Lockport, NY 14094
231 Amherst Rd #A, Belchertown, MA 01007
1023 PO Box, Greenfield, MA 01302
2 PO Box, Greenfield, MA 01302
10 Pleasant St, Greenfield, MA 01301

Robert P Mcleod

Name / Names Robert P Mcleod
Age 63
Birth Date 1961
Also Known As Robert M Mcleod
Person 345 Centre St, Brockton, MA 02302
Phone Number 781-963-6866
Possible Relatives



Edward F Mcleodsr

Edward F Mcleodjr

Previous Address 64 Silver St, Randolph, MA 02368

Robert Kyle Mcleod

Name / Names Robert Kyle Mcleod
Age 64
Birth Date 1960
Person 1638 Embassy Dr #410, West Palm Beach, FL 33401
Phone Number 561-832-2638
Possible Relatives



Previous Address 1638 Embassy Dr #410, West Palm Bch, FL 33401
1638 Embassy Dr, West Palm Beach, FL 33401
1638 Embassy Dr #207, West Palm Beach, FL 33401
4 Chelsea Ct, Greenacres, FL 33463
4832 Butler Rd, Glyndon, MD 21071
1638 Embassy Dr, West Palm Bch, FL 33401
234 Nottingham Blvd #B, West Palm Beach, FL 33405
3558 13th St, Washington, DC 20010
226 Central Ave #A, Glyndon, MD 21071
20 Brookshire Dr, Reisterstown, MD 21136
2708 Vandiver Dr #4C, West Palm Beach, FL 33409
Email [email protected]

Robert Wayne Mcleod

Name / Names Robert Wayne Mcleod
Age 64
Birth Date 1960
Also Known As Robert Mc
Person 55074 Durbin Rd, Independence, LA 70443
Phone Number 985-878-6965
Possible Relatives


Previous Address 726 PO Box, Natalbany, LA 70451
16093 Highway 16, Amite, LA 70422
102 Dickie St, Franklin, LA 70538
554 PO Box, Natalbany, LA 70451
3399 Greensburg Rd, Liberty, MS 39645
52703 Evans Rd, Independence, LA 70443
554 PO Box, Independence, LA 70443

Robert Curtis Mcleod

Name / Names Robert Curtis Mcleod
Age 65
Birth Date 1959
Also Known As Robert Mc
Person 818 Hamvasy Ln, Tyler, TX 75701
Phone Number 903-780-7327
Possible Relatives
Previous Address 7702 PO Box, Tyler, TX 75711
1228 Donnybrook Ave, Tyler, TX 75701
820 Arkansas, Magnolia, AR 71753
2305 Randolph St, Shreveport, LA 71108
3409 Edson Blvd, Shreveport, LA 71107
1620 Belmont Dr, Tyler, TX 75701
2027 Belmont Dr, Tyler, TX 75701
820 Arkansas St, Magnolia, AR 71753
2305 Randolph, Shreveport, LA 71108
Email [email protected]

Robert Earl Mcleod

Name / Names Robert Earl Mcleod
Age 65
Birth Date 1959
Also Known As Robert E Mcleod
Person 22336 Crane St, Maurepas, LA 70449
Previous Address 37446 Reinninger Rd #18, Denham Springs, LA 70706
506 Acadian Vlg #D, Eunice, LA 70535
320 Tate Rd, Denham Springs, LA 70726

Robert W Mcleod

Name / Names Robert W Mcleod
Age 69
Birth Date 1955
Also Known As Robt Mcleod
Person 239 Gibson St, Lowell, MA 01851
Phone Number 978-453-9637
Possible Relatives


Associated Business Lowell Highlands Senior League Baseball Inc

Robert William Mcleod

Name / Names Robert William Mcleod
Age 69
Birth Date 1955
Person 4001 Date Pl, Broken Arrow, OK 74011
Phone Number 918-455-6499
Possible Relatives

Previous Address 3142 PO Box, Broken Arrow, OK 74013
56 121st, Tulsa, OK 00000

Robert Michael Mcleod

Name / Names Robert Michael Mcleod
Age 73
Birth Date 1951
Also Known As Michael Mcleod
Person 402 Lakeshore Dr, Hot Springs, AR 71913
Phone Number 501-525-3109
Possible Relatives







Samanthajane Mcleod
Previous Address 402 Lakeshore Dr, Hot Springs National Park, AR 71913
366 Chappel Hill Rd, Hot Springs, AR 71913
366 Chappel Hill Rd, Hot Springs National Park, AR 71913
316 Chappel Hill Rd, Hot Springs National Park, AR 71913
316 Chapel Hl, Hot Springs, AR 71913
316 Chappel Hill Rd, Hot Springs, AR 71913

Robert Madison Mcleod

Name / Names Robert Madison Mcleod
Age 73
Birth Date 1951
Also Known As Leod Pamela Mc
Person 2020 Crabapple Dr, Shreveport, LA 71118
Phone Number 318-227-9657
Possible Relatives




Previous Address 14002 Bayberry Pl, Little Rock, AR 72210
2830 Lakeview Rd, Shreveport, LA 71107
12 Pine Rose Cl, Little Rock, AR 72206

Robert A Mcleod

Name / Names Robert A Mcleod
Age 74
Birth Date 1950
Also Known As Robert Mc
Person 218 Long Cove Dr, Lagrange, GA 30240
Phone Number 706-812-1123
Possible Relatives

Previous Address 1001 Bridgewood Dr, Lagrange, GA 30240
123 Mellington Ln, Peachtree City, GA 30269
301 Chidester Ave, Mobile, AL 36607
408 Driftwood Cir, Slidell, LA 70458
518 Edward St, Saraland, AL 36571
512 Margiana Dr, Satsuma, AL 36572
Row, Lafayette, LA 70501
Email [email protected]

Robert P Mcleod

Name / Names Robert P Mcleod
Age 75
Birth Date 1949
Also Known As Robert Mc
Person 188 Loblolly Ln, Choudrant, LA 71227
Phone Number 318-768-7855
Possible Relatives




Previous Address 1900 18th St, Monroe, LA 71201
1900 18th St #610, Monroe, LA 71201
1806 Island Dr, Monroe, LA 71201
1804 Island Dr, Monroe, LA 71201
1900 18th St #600, Monroe, LA 71201
2270 PO Box, Monroe, LA 71207
301 Hudson Ln, Monroe, LA 71201
9830 Jennifer Ln, Shreveport, LA 71106
3301 Lake Desiard Dr, Monroe, LA 71201
8000 M #M, New Orleans, LA 70118
2350 PO Box, Monroe, LA 71207
Email [email protected]
Associated Business Yarbrough Home, Llc Yarbrough Farm, Llc

Robert D Mcleod

Name / Names Robert D Mcleod
Age 76
Birth Date 1948
Also Known As Robert Mc
Person 2508 Deas St, Bossier City, LA 71111
Phone Number 770-957-5821
Possible Relatives





Cheila N Moffett

Bob Mcleod
Previous Address 490 Sarahs Ln, Locust Grove, GA 30248
907 Corbett Rd, Lake Park, GA 31636
2704 Shed Rd #233E, Bossier City, LA 71111
2875 Coleridge Rd, Cleveland, OH 44118
20 Wendell St #12B, Hempstead, NY 11550
477 PO Box, Mcdonough, GA 30253
1139 Saint Marys St, San Antonio, TX 78210
1311 Highway 20, Mcdonough, GA 30253
Attn Personnel, Roanoke, VA 24022
1655 Central Expy, Richardson, TX 75080
81 PO Box, Quitman, GA 31643
122 Causey Ave, Suffolk, VA 23434
14100 PO Box, Roanoke, VA 24038

Robert Darreyl Mcleod

Name / Names Robert Darreyl Mcleod
Age 77
Birth Date 1947
Person 814 Red Cut Hill Rd, Leesville, LA 71446
Phone Number 337-239-0025
Possible Relatives
Previous Address General Delivery, Hineston, LA 71438
HC 80, Leesville, LA 71446
238 HC 80, Leesville, LA 71446
238 PO Box, Leesville, LA 71496
Email [email protected]

Robert I Mcleod

Name / Names Robert I Mcleod
Age 84
Birth Date 1939
Also Known As Robert Bryan
Person 40 Franklin Rd, Hanover, MA 02339
Phone Number 781-878-3972
Possible Relatives

Robert S Mcleod

Name / Names Robert S Mcleod
Age 84
Birth Date 1939
Also Known As Robert E Mcleod
Person Algerine #RR2, Berkley, MA 02779
Phone Number 508-824-5300
Possible Relatives
Previous Address 4 Algerine St #RR2, Berkley, MA 02779
1 1 Rr, Berkley, MA 02779
1 RR 1, Berkley, MA 02779
6 Algerine St, Berkley, MA 02779
RR 1, Berkley, MA 02779
RR 2, Berkley, MA 02779
RR #1, Berkley, MA 02779

Robert M Mcleod

Name / Names Robert M Mcleod
Age 86
Birth Date 1937
Also Known As Robert Mc
Person 96 Main St #F5, Foxboro, MA 02035
Phone Number 508-543-5717
Possible Relatives
Previous Address 96 Main St, Foxboro, MA 02035
96 Main St #B1, Foxboro, MA 02035
96 Main St #E6, Foxboro, MA 02035
5 Cherry St #1, East Walpole, MA 02032
95 Washington St, Canton, MA 02021
5 Cherry, Walpole, MA 02081

Robert K Mcleod

Name / Names Robert K Mcleod
Age 89
Birth Date 1934
Also Known As Robt Mcleod
Person 34 Fox Ridge Cres #34, Warwick, RI 02886
Phone Number 401-739-5864
Possible Relatives
Previous Address 12871 River Garden Dr, Dunnellon, FL 34433
8 Leisure Way, Coventry, RI 02816
940 Quaker Ln #915, East Greenwich, RI 02818
5 Cedar Pond Dr #3, Warwick, RI 02886

Robert C Mcleod

Name / Names Robert C Mcleod
Age 91
Birth Date 1932
Also Known As Robt C Mcleod
Person 17 Evelyn St, Burlington, MA 01803
Phone Number 781-272-9565
Possible Relatives

Robert B Mcleod

Name / Names Robert B Mcleod
Age 95
Birth Date 1928
Also Known As Robert Mc
Person 105 Bayhi St #31, Belle Chasse, LA 70037
Phone Number 504-392-5660
Possible Relatives
Previous Address 31 PO Box, Belle Chasse, LA 70037
3 PO Box, Belle Chasse, LA 70037
Email [email protected]
Associated Business Rbm Marketing Group, Llc

Robert W Mcleod

Name / Names Robert W Mcleod
Age 96
Birth Date 1927
Also Known As Robert Mc
Person 196 Rogers St #204, Lowell, MA 01852
Phone Number 978-453-9500
Possible Relatives
Robert W Mcleodsr
Previous Address 196 Rogers St #112, Lowell, MA 01852
52 Atlantic St, Lowell, MA 01851

Robert W Mcleod

Name / Names Robert W Mcleod
Age 96
Birth Date 1927
Also Known As Robert Mc
Person 52 Atlantic St #1, Lowell, MA 01851
Phone Number 978-453-9500
Possible Relatives


Previous Address 196 Rogers St #204, Lowell, MA 01852
54 Atlantic St, Lowell, MA 01851

Robert P Mcleod

Name / Names Robert P Mcleod
Age 103
Birth Date 1920
Person 21 Minentonka Dr, Cherokee Village, AR 72529
Phone Number 870-257-2437
Possible Relatives
Previous Address 340 Robert Ct, Sun Prairie, WI 53590
21 Minentonka Dr, Hardy, AR 72529

Robert D Mcleod

Name / Names Robert D Mcleod
Age N/A
Person 3541 E MORENO CT, GILBERT, AZ 85297
Phone Number 480-926-4080

Robert A Mcleod

Name / Names Robert A Mcleod
Age N/A
Person 20 Ten Rod Rd, North Kingstown, RI 02852
Possible Relatives
S Mcleod
Previous Address 170 Ten Rod Rd, North Kingstown, RI 02852
170 Apache Way, Tewksbury, MA 01876

Robert H Mcleod

Name / Names Robert H Mcleod
Age N/A
Person 38312 N 8TH PL, PHOENIX, AZ 85086

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 504 E SECO PL, PHOENIX, AZ 85086

Robert L Mcleod

Name / Names Robert L Mcleod
Age N/A
Person 14532 W VENTURA ST, SURPRISE, AZ 85379

Robert B Mcleod

Name / Names Robert B Mcleod
Age N/A
Person 6661 N PLACITA ALTA REPOSA, TUCSON, AZ 85750

Robert B Mcleod

Name / Names Robert B Mcleod
Age N/A
Person 3261 E EDISON ST, TUCSON, AZ 85716

Robert R Mcleod

Name / Names Robert R Mcleod
Age N/A
Person 1005 PLEASANT COUNTRY RD LOT 1, FALKVILLE, AL 35622

Robert N Mcleod

Name / Names Robert N Mcleod
Age N/A
Person 26 154th St, Miami, FL 33169

Robert A Mcleod

Name / Names Robert A Mcleod
Age N/A
Person 2730 Somerset Dr, Lauderdale Lakes, FL 33311

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 17631 EAGLE DR, GOODYEAR, AZ 85338
Phone Number 623-393-0535

Robert M Mcleod

Name / Names Robert M Mcleod
Age N/A
Person 402 LAKESHORE DR, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-525-9751

Robert W Mcleod

Name / Names Robert W Mcleod
Age N/A
Person 568 KNOB HILL CIR, DOTHAN, AL 36301
Phone Number 334-673-9519

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 20 SHADY BR, CHELSEA, AL 35043
Phone Number 205-678-5962

Robert I Mcleod

Name / Names Robert I Mcleod
Age N/A
Person 106 PAR CIR, FAIRHOPE, AL 36532
Phone Number 251-928-0099

Robert V Mcleod

Name / Names Robert V Mcleod
Age N/A
Person 1733 QUAIL RIDGE DR, GARDENDALE, AL 35071
Phone Number 205-608-0304

Robert M Mcleod

Name / Names Robert M Mcleod
Age N/A
Person 2025 EAGLE VALLEY DR, BIRMINGHAM, AL 35242
Phone Number 205-437-9497

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 700 JAMESTOWN LN, GARDENDALE, AL 35071
Phone Number 205-631-5551

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 7217 Belvedere Rd, West Palm Beach, FL 33411
Possible Relatives







Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 7753 Alhambra Blvd, Miramar, FL 33023
Possible Relatives





Previous Address 2251 Dunhill Ave, Miramar, FL 33025
1401 88th Way, Pembroke Pines, FL 33025

Robert Mcleod

Name / Names Robert Mcleod
Age N/A
Person 11141 W CAMBRIA CIR, ARIZONA CITY, AZ 85223
Phone Number 520-494-8443

Robert C Mcleod

Name / Names Robert C Mcleod
Age N/A
Person 3029 W WILDFLOWER ST, FAYETTEVILLE, AR 72704

Robert McLeod

Business Name Zion Valley Restoration Inc
Person Name Robert McLeod
Position company contact
State MO
Address 4921 S Crysler Ave Independence MO 64055-5727
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-356-5899

Robert McLeod

Business Name Windermere Golf Course
Person Name Robert McLeod
Position company contact
State GA
Address 5000 Davis Love Dr Cumming GA 30041-6124
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 678-513-1000

ROBERT S MCLEOD

Business Name WHOLESALE FLOORING, INC.
Person Name ROBERT S MCLEOD
Position registered agent
State GA
Address 5922 MAIN STREET, EASTMAN, GA 31023
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-23
Entity Status Active/Noncompliance
Type Secretary

ROBERT MCLEOD

Business Name WELDENBURG ENTERPRISES, INC.
Person Name ROBERT MCLEOD
Position Director
State NV
Address 975 E WARM SPRINGS RD#104 PMB#V30 975 E WARM SPRINGS RD#104 PMB#V30, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0214652009-8
Creation Date 2009-04-22
Type Domestic Corporation

ROBERT MCLEOD

Business Name WELDENBURG ENTERPRISES, INC.
Person Name ROBERT MCLEOD
Position President
State NV
Address 375 E WARM SPRINGS RD#104 PMB#V30 375 E WARM SPRINGS RD#104 PMB#V30, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0214652009-8
Creation Date 2009-04-22
Type Domestic Corporation

ROBERT MCLEOD

Business Name WELDENBURG ENTERPRISES, INC.
Person Name ROBERT MCLEOD
Position Secretary
State NV
Address 975 E WARM SPRINGS RD#104 PMB#V30 975 E WARM SPRINGS RD#104 PMB#V30, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0214652009-8
Creation Date 2009-04-22
Type Domestic Corporation

ROBERT MCLEOD

Business Name WELDENBURG ENTERPRISES, INC.
Person Name ROBERT MCLEOD
Position Treasurer
State NV
Address 375 E WARM SPRINGS RD#104 PMB#V30 375 E WARM SPRINGS RD#104 PMB#V30, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0214652009-8
Creation Date 2009-04-22
Type Domestic Corporation

ROBERT MCLEOD

Business Name VECTOR BUSINESS SERVICES, LLC
Person Name ROBERT MCLEOD
Position Mmember
State NV
Address 9550 S EASTERN AVE #253 9550 S EASTERN AVE #253, HENDERSON, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0289692008-0
Creation Date 2008-05-05
Type Domestic Limited-Liability Company

ROBERT MCLEOD

Business Name TSG INDUSTRIES, INC.
Person Name ROBERT MCLEOD
Position registered agent
State GA
Address 1007 NO PATTERSON STREET, VALDOSTA, GA 31603
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-13
Entity Status Active/Owes Current Year AR
Type CEO

ROBERT D MCLEOD

Business Name SUNRISE YOUTH AND FAMILY SERVICES, INC.
Person Name ROBERT D MCLEOD
Position President
State NV
Address 6344 O'BANNON DR 6344 O'BANNON DR, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C220-2003
Creation Date 2003-01-07
Type Domestic Non-Profit Corporation

ROBERT MCLEOD

Business Name SCOTT CO. INDUSTRIAL CONTRACTORS
Person Name ROBERT MCLEOD
Position registered agent
Corporation Status Merged Out
Agent ROBERT MCLEOD TWO EMBARCADERO CTR, SAN FRANCISCO, CA 94111
Care Of P O BOX 12954, OAKLAND, CA 94604
CEO LORENZ COSTELLO JR1919 MARKET ST, OAKLAND, CA 94607
Incorporation Date 1963-03-15

Robert Mcleod

Business Name Robert S Mcleod & Assoc Inc
Person Name Robert Mcleod
Position company contact
State TN
Address 130 Timbercrest Dr Oak Ridge TN 37830-4200
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 865-482-9385
Number Of Employees 1
Annual Revenue 225680

Robert McLeod

Business Name Robert McLeod Farm
Person Name Robert McLeod
Position company contact
State SC
Address 8143 Hwy 301 Alcolu SC 29001-9067
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 803-473-3415

Robert McLeod

Business Name Robert McLeod
Person Name Robert McLeod
Position company contact
State TX
Address 1517 Aldridge - Plano, PLANO, 75075 TX
SIC Code 3861
Phone Number
Email [email protected]

Robert McLeod

Business Name Ridgeview Plumbing
Person Name Robert McLeod
Position company contact
State WA
Address 6005 Goodwin Rd Cashmere WA 98815-9540
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 509-782-3020

Robert McLeod

Business Name Reliance Electric Indus Co
Person Name Robert McLeod
Position company contact
State SC
Address P.O. BOX 5065 Greenville SC 29606-5065
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3566
SIC Description Speed Changers, Drives, And Gears
Phone Number 864-288-9050

ROBERT S. MCLEOD

Business Name ROBERT S. MCLEOD & ASSOCIATES, INC.
Person Name ROBERT S. MCLEOD
Position registered agent
State TN
Address 130 TIMBERCREST DRIVE, OAK RIDGE, TN 37830
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-10
End Date 2011-06-30
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT B MCLEOD

Business Name RBM MARKETING GROUP, INC
Person Name ROBERT B MCLEOD
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0467882006-7
Creation Date 2006-06-19
Type Domestic Corporation

ROBERT B MCLEOD

Business Name RBM MARKETING GROUP, INC
Person Name ROBERT B MCLEOD
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0467882006-7
Creation Date 2006-06-19
Type Domestic Corporation

ROBERT B MCLEOD

Business Name RBM MARKETING GROUP, INC
Person Name ROBERT B MCLEOD
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0467882006-7
Creation Date 2006-06-19
Type Domestic Corporation

ROBERT B MCLEOD

Business Name RBM MARKETING GROUP, INC
Person Name ROBERT B MCLEOD
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0467882006-7
Creation Date 2006-06-19
Type Domestic Corporation

ROBERT MCLEOD

Business Name R&R HOLDINGS, LLC
Person Name ROBERT MCLEOD
Position Mmember
State NV
Address 104 S JONES BLVD 104 S JONES BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8332-2000
Creation Date 2000-08-29
Expiried Date 2030-08-29
Type Domestic Limited-Liability Company

Robert McLeod

Business Name Pineview Peanut Company
Person Name Robert McLeod
Position company contact
State GA
Address P.O. BOX 128 Pineview GA 31071-0128
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5159
SIC Description Farm-Product Raw Materials, Nec
Phone Number 229-624-2316

Robert McLeod

Business Name Parsons Engineering Science
Person Name Robert McLeod
Position company contact
State TN
Address 111 Union Valley Rd # 100 Oak Ridge TN 37830-8035
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 865-481-3920

Robert McLeod

Business Name PRAKRITI USA, INC.
Person Name Robert McLeod
Position registered agent
State GA
Address 1250 Pasadena Avenue, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-10-11
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

ROBERT MCLEOD

Business Name PALL SPERA CO REALTORS
Person Name ROBERT MCLEOD
Position company contact
State VT
Address MOUNTAIN RD; P.O. Box 539, Stowe, 5672 VT
Email [email protected]

Robert McLeod

Business Name McLeod Robert S and Assoc
Person Name Robert McLeod
Position company contact
State TN
Address 130 Timbercrest Dr Oak Ridge TN 37830-4200
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 865-482-9385

Robert McLeod

Business Name McLeod Electric
Person Name Robert McLeod
Position company contact
State MS
Address 90 County Road 233 Laurel MS 39443-8621
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 601-649-2772

Robert McLeod

Business Name McLeod & Associates
Person Name Robert McLeod
Position company contact
State OR
Address 2220 Prestwick Rd, LAKE OSWEGO, 97034 OR
Phone Number 503-699-8229
Email [email protected]

ROBERT MCLEOD

Business Name MCLEOD, ROBERT
Person Name ROBERT MCLEOD
Position company contact
State TX
Address 1117 Wilson Dr., PLANO, TX 75075
SIC Code 821103
Phone Number
Email [email protected]

ROBERT B MCLEOD

Business Name MCLEOD MANAGEMENT, INC.
Person Name ROBERT B MCLEOD
Position registered agent
State GA
Address 1358 BRENTFORD COVE, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-28
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

ROBERT B MCLEOD

Business Name MCLEOD MANAGEMENT II, INC.
Person Name ROBERT B MCLEOD
Position registered agent
State GA
Address 1358 BRENTFORD COVE, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-08
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

ROBERT B. MCLEOD

Business Name MCLEOD & MORE, INC.
Person Name ROBERT B. MCLEOD
Position registered agent
State GA
Address 1358 BRENTFORD COVE, SNELLVILLE, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-26
Entity Status Active/Compliance
Type CFO

ROBERT MCLEOD

Business Name MARKET CONCEPTS, INC.
Person Name ROBERT MCLEOD
Position Director
State NV
Address 2860 S JONES BLVD 2860 S JONES BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C23771-2002
Creation Date 2002-09-24
Type Domestic Corporation

ROBERT MCLEOD

Business Name MARKET CONCEPTS, INC.
Person Name ROBERT MCLEOD
Position Treasurer
State NV
Address 2860 S JONES BLVD 2860 S JONES BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C23771-2002
Creation Date 2002-09-24
Type Domestic Corporation

ROBERT D MCLEOD

Business Name KEYSTONE ACADEMY, INC.
Person Name ROBERT D MCLEOD
Position President
State NV
Address 6344 O'BANNON DR 6344 O'BANNON DR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0224602007-3
Creation Date 2007-03-30
Type Domestic Non-Profit Corporation

Robert McLeod

Business Name JobPlex
Person Name Robert McLeod
Position company contact
State IL
Address 10 S Riverside Plz Ste 2250, Chicago, IL 60606-3847
Phone Number
Email [email protected]
Title Executive Vice President

Robert Mcleod

Business Name Intuitive Website Solutions
Person Name Robert Mcleod
Position company contact
State NM
Address 3302 Sue Cir SE Rio Rancho NM 87124-2094
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 505-980-3803
Number Of Employees 1
Annual Revenue 227630

Robert McLeod

Business Name Hillside Cemetery Association
Person Name Robert McLeod
Position company contact
State NH
Address 448 S Stark Hwy Weare NH 03281-5527
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 603-529-2846

Robert Mcleod

Business Name Heritage Landscape Svc
Person Name Robert Mcleod
Position company contact
State SC
Address 141 Peachtree Rock Dr Gilbert SC 29054-0000
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 803-957-3536
Email [email protected]
Number Of Employees 36
Annual Revenue 3225600

Robert D. McLeod

Business Name FORREST PARK CHURCH OF CHRIST OF VALDOSTA, IN
Person Name Robert D. McLeod
Position registered agent
State GA
Address 4245 Oak Forest Dr., Valdosta, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-05-17
Entity Status Active/Compliance
Type CEO

Robert McLeod

Business Name ENVIRONMENTAL ENGINEERED WALL ENCLOSURES, INC
Person Name Robert McLeod
Position registered agent
State GA
Address 1616 James P Rodgers Dr, Valdosta, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-05
Entity Status Active/Compliance
Type CEO

Robert McLeod

Business Name E O T T Enrgy Oper Ltd Partner
Person Name Robert McLeod
Position company contact
State MS
Address 82 Hess Rd Lumberton MS 39455-7717
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5171
SIC Description Petroleum Bulk Stations And Terminals
Phone Number 601-796-5650

ROBERT MCLEOD

Business Name DRIFTWOOD ENTERPRISES
Person Name ROBERT MCLEOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT MCLEOD 550 WEST "C" ST. SUITE 1800, SAN DIEGO, CA 92101
Care Of 1780 LANTANA DR., MINDEN, NV 89423
CEO RICHARD B. EDWARDS2655 VITORIA CT., RENO, NV 89521
Incorporation Date 1979-01-17

ROBERT D MCLEOD

Business Name DC VENTURE MARKETING, LLC
Person Name ROBERT D MCLEOD
Position Mmember
State NV
Address 375 WARM SPRINGS RD STE 104 375 WARM SPRINGS RD STE 104, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0207732009-9
Creation Date 2009-04-20
Type Domestic Limited-Liability Company

Robert McLeod

Business Name Continental Mini-Storage LLC
Person Name Robert McLeod
Position company contact
State GA
Address P.O. BOX 1683 Valdosta GA 31603-1683
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 229-259-0260

ROBERT D MCLEOD

Business Name CD TECH SYSTEMS, LLC
Person Name ROBERT D MCLEOD
Position Mmember
State NV
Address 375 WARM SPRINGS RD STE #104 375 WARM SPRINGS RD STE #104, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0207752009-1
Creation Date 2009-04-20
Type Domestic Limited-Liability Company

ROBERT MCLEOD

Business Name 234 GROUP, INC.
Person Name ROBERT MCLEOD
Position CEO
Corporation Status Dissolved
Agent 2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
Care Of 2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
CEO ROBERT MCLEOD 2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
Incorporation Date 2005-08-11

ROBERT MCLEOD

Business Name 234 GROUP, INC.
Person Name ROBERT MCLEOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT MCLEOD 2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
Care Of 2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
CEO ROBERT MCLEOD2 KNOTTY OAK CR, COTO DE CAZA, CA 92679
Incorporation Date 2005-08-11

Robert D Mcleod

Person Name Robert D Mcleod
Filing Number 54034100
Position P
State TX
Address 221 S SHORE DRIVE, Amarillo TX 79118 9437

Robert D Mcleod

Person Name Robert D Mcleod
Filing Number 54034100
Position Director
State TX
Address 221 S SHORE DRIVE, Amarillo TX 79118 9437

ROBERT W MCLEOD

Person Name ROBERT W MCLEOD
Filing Number 162227100
Position PRESIDENT
State TX
Address 1517 ALDRIDGE DR, PLANO TX 75075

Robert J McLeod

Person Name Robert J McLeod
Filing Number 800649876
Position Governing Person
State CO
Address c/o Dividend Capital 518 17th Street, #1700, Denver CO 80202

ROBERT MCLEOD

Person Name ROBERT MCLEOD
Filing Number 801129967
Position TREASURER
State TX
Address 14799 FISHTRAP ROAD, AUBREY TX 76227

ROBERT MCLEOD

Person Name ROBERT MCLEOD
Filing Number 801129967
Position DIRECTOR
State TX
Address 14799 FISHTRAP ROAD, AUBREY TX 76227

Mcleod Robert K

State TX
Calendar Year 2015
Employer Texas Commission On Environmental Quality
Name Mcleod Robert K
Annual Wage $56,249

Mcleod Robert Darley

State GA
Calendar Year 2017
Employer Education Department Of
Job Title Instructor Spv
Name Mcleod Robert Darley
Annual Wage $91,670

McLeod Robert Darley

State GA
Calendar Year 2016
Employer Education, Department Of
Job Title Instructor Spv
Name McLeod Robert Darley
Annual Wage $89,000

Mcleod Robert Darley

State GA
Calendar Year 2016
Employer Education Department Of
Job Title Instructor Spv
Name Mcleod Robert Darley
Annual Wage $89,000

McLeod Robert Darley

State GA
Calendar Year 2015
Employer Education, Department Of
Job Title Teaching & Inst Spec (Sp)
Name McLeod Robert Darley
Annual Wage $89,000

Mcleod Robert Darley

State GA
Calendar Year 2015
Employer Education Department Of
Job Title Teaching & Inst Spec (sp)
Name Mcleod Robert Darley
Annual Wage $89,000

McLeod Robert Darley

State GA
Calendar Year 2014
Employer Education, Department Of
Job Title Teaching & Inst Spec (Sp)
Name McLeod Robert Darley
Annual Wage $89,000

McLeod Robert

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Bus Driver
Name McLeod Robert
Annual Wage $677

McLeod Robert L

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Special Education Interrelated
Name McLeod Robert L
Annual Wage $2,814

McLeod Robert

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Instructional Supervisor
Name McLeod Robert
Annual Wage $38,535

McLeod Robert Darley

State GA
Calendar Year 2013
Employer Education, Department Of
Job Title Teaching & Inst Spec (Sp)
Name McLeod Robert Darley
Annual Wage $51,745

McLeod Robert G

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name McLeod Robert G
Annual Wage $28,768

McLeod Robert L

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Special Education Interrelated
Name McLeod Robert L
Annual Wage $31,994

McLeod Robert

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Instructional Supervisor
Name McLeod Robert
Annual Wage $107,689

McLeod Robert Darley

State GA
Calendar Year 2017
Employer Education, Department Of
Job Title Instructor Spv
Name McLeod Robert Darley
Annual Wage $91,670

McLeod Robert G

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name McLeod Robert G
Annual Wage $26,258

McLeod Robert

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Instructional Supervisor
Name McLeod Robert
Annual Wage $103,702

McLeod Robert G

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name McLeod Robert G
Annual Wage $11,986

McLeod Robert L

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Special Education Interrelated
Name McLeod Robert L
Annual Wage $33,447

McLeod Robert

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Instructional Supervisor
Name McLeod Robert
Annual Wage $105,506

Mcleod Robert K

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Mcleod Robert K
Annual Wage $8,256

Mcleod Jr Robert

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Mcleod Jr Robert
Annual Wage $3,384

Mcleod Jr Robert

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Mcleod Jr Robert
Annual Wage $2,871

Mcleod Jr Robert

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Mcleod Jr Robert
Annual Wage $2,880

Mcleod Jr Robert

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Mcleod Jr Robert
Annual Wage $3,726

Mcleod Robert W

State AL
Calendar Year 2018
Employer University of Alabama
Name Mcleod Robert W
Annual Wage $246,124

Mcleod Robert Ashton

State AL
Calendar Year 2018
Employer University of Alabama
Name Mcleod Robert Ashton
Annual Wage $25,910

Mcleod Robert W

State AL
Calendar Year 2017
Employer University of Alabama
Name Mcleod Robert W
Annual Wage $255,619

McLeod Robert L

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Special Education Interrelated
Name McLeod Robert L
Annual Wage $33,716

Mcleod Robert Ashton

State AL
Calendar Year 2017
Employer University of Alabama
Name Mcleod Robert Ashton
Annual Wage $6,915

Mcleod Robert Darley

State GA
Calendar Year 2018
Employer Education Department Of
Job Title Instructor Spv
Name Mcleod Robert Darley
Annual Wage $93,504

Mcleod Robert

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Mcleod Robert
Annual Wage $15,675

Mcleod Robert K

State TX
Calendar Year 2015
Employer Department Of Assistive And Rehabilitative Service
Name Mcleod Robert K
Annual Wage $40,931

Mcleod Robert

State TX
Calendar Year 2015
Employer Austin Isd
Job Title Social Worker
Name Mcleod Robert
Annual Wage $57,545

Mcleod Robert

State TN
Calendar Year 2018
Employer Tdot
Name Mcleod Robert
Annual Wage $45,407

Mcleod Robert R

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Judicial Clerk
Name Mcleod Robert R
Annual Wage $41,045

Mcleod Robert

State TN
Calendar Year 2018
Employer Ecd Emergency Communications
Name Mcleod Robert
Annual Wage $64,528

Mcleod Robert

State TN
Calendar Year 2017
Employer Tdot
Name Mcleod Robert
Annual Wage $43,450

Mcleod Robert

State TN
Calendar Year 2017
Employer Ecd Emergency Communications
Name Mcleod Robert
Annual Wage $60,282

Mcleod Robert

State TN
Calendar Year 2016
Employer Transportation
Job Title Hwy Resp Operator 2*
Name Mcleod Robert
Annual Wage $34,832

Mcleod Robert

State TN
Calendar Year 2016
Employer Commerce And Insurance
Job Title Auditor 4
Name Mcleod Robert
Annual Wage $57,324

Mcleod Robert

State TN
Calendar Year 2015
Employer Transportation
Job Title Hwy Resp Operator 2*
Name Mcleod Robert
Annual Wage $33,984

Mcleod Robert

State TN
Calendar Year 2015
Employer Commerce And Insurance
Job Title Auditor 4
Name Mcleod Robert
Annual Wage $55,656

Mcleod Robert N

State PA
Calendar Year 2018
Employer Scranton Sd
Job Title Middle Level Mathematics 7-9
Name Mcleod Robert N
Annual Wage $52,306

McLeod Robert Darley

State GA
Calendar Year 2018
Employer Education, Department Of
Job Title Instructor Spv
Name McLeod Robert Darley
Annual Wage $93,504

Mcleod Robert N

State PA
Calendar Year 2017
Employer Scranton Sd
Job Title Secondary Teacher
Name Mcleod Robert N
Annual Wage $50,525

Mcleod Robert N

State PA
Calendar Year 2015
Employer Scranton Sd
Job Title Secondary Teacher
Name Mcleod Robert N
Annual Wage $49,491

Mcleod Robert

State MS
Calendar Year 2018
Employer Md-Service Contract
Job Title Md-Aircraft Mechanic I
Name Mcleod Robert
Annual Wage $62,063

Mcleod Robert

State MS
Calendar Year 2017
Employer Md-Service Contract
Job Title Md-Aircraft Mechanic I
Name Mcleod Robert
Annual Wage $59,108

Mcleod Robert

State MS
Calendar Year 2016
Employer Md-service Contract
Job Title Md-aircraft Mechanic I
Name Mcleod Robert
Annual Wage $59,108

Mcleod Robert

State MA
Calendar Year 2015
Employer School District Of Lowell
Job Title Central Administration Clerk: Payroll
Name Mcleod Robert
Annual Wage $56,236

Mcleod Robert L

State NC
Calendar Year 2017
Employer City Of Charlotte
Job Title Technical And Trades
Name Mcleod Robert L
Annual Wage $10,942

Mcleod Robert L

State NC
Calendar Year 2017
Employer City Of Charlotte
Job Title Skilled Labor
Name Mcleod Robert L
Annual Wage $36,853

Mcleod Robert L

State NC
Calendar Year 2016
Employer City Of Charlotte
Job Title Technical and Trades
Name Mcleod Robert L
Annual Wage $40,996

Mcleod Robert L

State NC
Calendar Year 2015
Employer City Of Charlotte
Job Title Technical and Trades
Name Mcleod Robert L
Annual Wage $37,301

Mcleod Robert

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title Job Training Participant
Name Mcleod Robert
Annual Wage $7,344

Mcleod Robert

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Job Training Participant
Name Mcleod Robert
Annual Wage $11,617

Mcleod Robert

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Mcleod Robert
Annual Wage $4,741

Mcleod Robert N

State PA
Calendar Year 2016
Employer Scranton Sd
Job Title Secondary Teacher
Name Mcleod Robert N
Annual Wage $49,491

Mcleod Robert W

State AL
Calendar Year 2016
Employer University Of Alabama
Name Mcleod Robert W
Annual Wage $238,708

Robert T Mcleod

Name Robert T Mcleod
Address 10415 S Morgan St Chicago IL 60643 -3006
Phone Number 217-355-2647
Gender Male
Date Of Birth 1939-12-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert H Mcleod

Name Robert H Mcleod
Address Po Box 128 Pineview GA 31071 -0128
Phone Number 229-624-2745
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert A Mcleod

Name Robert A Mcleod
Address 170 Beachfield Dr Battle Creek MI 49015 -4640
Phone Number 269-968-4553
Email [email protected]
Gender Male
Date Of Birth 1949-01-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Robert Mcleod

Name Robert Mcleod
Address 402 Smallmouth Dr Scottsville KY 42164 -6012
Phone Number 270-622-6219
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Robert W Mcleod

Name Robert W Mcleod
Address 5879 Pierson St Arvada CO 80004 -4752
Phone Number 303-232-6426
Gender Male
Date Of Birth 1945-03-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert C Mcleod

Name Robert C Mcleod
Address 3960 Upham St Wheat Ridge CO 80033 -4827
Phone Number 303-424-2936
Mobile Phone 303-522-5163
Email [email protected]
Gender Male
Date Of Birth 1962-02-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert D Mcleod

Name Robert D Mcleod
Address 3541 E Moreno Ct Gilbert AZ 85297 -9457
Phone Number 480-926-4080
Gender Male
Date Of Birth 1953-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Robert Mcleod

Name Robert Mcleod
Address 31 Lorenzo Cir Methuen MA 01844-5919 -5919
Phone Number 603-382-4547
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert L Mcleod

Name Robert L Mcleod
Address 1730 Van Diest Rd Colorado Springs CO 80915 -1407
Phone Number 719-574-9473
Email [email protected]
Gender Male
Date Of Birth 1935-07-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert J Mcleod

Name Robert J Mcleod
Address 8237 N Morley Dr Willis MI 48191 -9685
Phone Number 734-461-2230
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert P Mcleod

Name Robert P Mcleod
Address 4930 River Farm Rd Ne Marietta GA 30068 -4848
Phone Number 770-321-6070
Gender Male
Date Of Birth 1959-01-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert D Mcleod

Name Robert D Mcleod
Address 1837 Pelican Ln Navarre FL 32566-8517 -8517
Phone Number 850-936-0169
Gender Male
Date Of Birth 1934-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert B Mcleod

Name Robert B Mcleod
Address 1410 Charwood Cir Sault Sainte Marie MI 49783 -9439
Phone Number 906-632-7592
Gender Male
Date Of Birth 1937-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Mcleod

Name Robert Mcleod
Address 600 Vail Valley Dr Vail CO 81657 -5132
Phone Number 970-476-2792
Mobile Phone 970-988-4412
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert Mcleod

Name Robert Mcleod
Address 2750 Tin Bill Rd Caro MI 48723 -9033
Phone Number 989-672-1062
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MCLEOD, ROBERT P

Name MCLEOD, ROBERT P
Amount 5000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971567628
Application Date 2004-08-20
Contributor Occupation Attorney
Contributor Employer Robert P. McLeod (A Law Corp)
Organization Name Robert P McLeod (A Law Corp)
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1806 Island Dr MONROE LA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 2100.00
To Rod Grams (R)
Year 2006
Transaction Type 15
Filing ID 26930363311
Application Date 2006-07-12
Contributor Occupation ATTORNEY
Contributor Employer LINDQUIST AND VENNUM
Organization Name Lindquist & Vennum
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Rod Grams for Congress
Seat federal:house
Address 2581 Meehan Dr SAINT PAUL MN

MCLEOD, ROBERT P

Name MCLEOD, ROBERT P
Amount 1500.00
To QUINN, BUDDY
Year 20008
Application Date 2007-10-15
Recipient Party D
Recipient State LA
Seat state:lower
Address 188 LOBLOLLY LN CHOUDRANT LA

MCLEOD, ROBERT P

Name MCLEOD, ROBERT P
Amount 1000.00
To JONES, BILL
Year 2004
Application Date 2003-09-09
Recipient Party D
Recipient State LA
Seat state:upper
Address 1806 ISLAND DR. MONROE LA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990676488
Application Date 2008-02-08
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 188 Loblolly Ln CHOUDRANT LA

MCLEOD, ROBERT P

Name MCLEOD, ROBERT P
Amount 500.00
To EWING, RANDY
Year 2004
Application Date 2003-03-07
Recipient Party D
Recipient State LA
Seat state:governor
Address 1806 ISLAND DRIVE MONROE LA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10021001375
Application Date 2010-10-29
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931424534
Application Date 2007-07-09
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name McLeod Managment Ii
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1358 Brentford Cv SNELLVILLE GA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991125328
Application Date 2008-04-29
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 188 Loblolly Ln CHOUDRANT LA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981642876
Application Date 2004-10-29
Contributor Occupation Lawyer
Contributor Employer McLeod Verlander
Organization Name McLeod Verlander
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1806 Island Dr MONROE LA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020384340
Application Date 2012-04-17
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 500.00
To PROCTOR, BILL
Year 2004
Application Date 2004-07-23
Contributor Occupation LAWYER
Recipient Party R
Recipient State FL
Seat state:lower
Address 8950 OLD A1A BEACH RD ST AUGUSTINE FL

MCLEOD, ROBERT A

Name MCLEOD, ROBERT A
Amount 250.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 20008
Application Date 2007-05-14
Contributor Employer LINDQUIST & VENNUM
Organization Name LINDQUIST & VENNUM
Recipient Party R
Recipient State MN
Seat state:governor
Address 2581 MEEHAN DR WHITE BEAR LAKE MN

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952326843
Application Date 2012-03-31
Contributor Occupation LAWYER
Contributor Employer MCLEOD VERLANDER/LAWYER
Organization Name McLeod Verlander
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 220 Oval Park Place CHAPEL HILL NC

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020552261
Application Date 2010-06-16
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To GIANOULIS, DEBORAH
Year 2010
Application Date 2010-10-18
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:upper
Address 1200 PLANTATION ISLAND DR S STE 140 SAINT AUGUSTINE FL

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023934
Application Date 2011-09-30
Contributor Occupation Lawyer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 220 Oval Park Place CHAPEL HILL NC

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To BARRETT, GRESHAM
Year 2010
Application Date 2010-06-15
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 141 PEACHTREE ST GILBERT SC

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Jan H. Donatelli (D)
Year 2010
Transaction Type 15
Filing ID 29933501588
Application Date 2009-02-12
Contributor Occupation pilot
Contributor Employer Delta Air Lines
Organization Name Delta Airlines
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Donatelli for Congress
Seat federal:house
Address 1352 Orleans Dr KNOXVILLE TN

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020870891
Application Date 2006-09-14
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Texas Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28990485973
Application Date 2008-01-23
Contributor Occupation Communications
Contributor Employer LUBBOCK RADIO PAGING SERV
Organization Name Lubbock Radio Paging Serv
Contributor Gender M
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 3011 Mesa Rd LUBBOCK TX

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991595372
Application Date 2008-06-30
Contributor Occupation President/Owner
Contributor Employer Signal Signs
Organization Name Signal Signs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1358 Brentford Cv SNELLVILLE GA

MCLEOD, ROBERT A

Name MCLEOD, ROBERT A
Amount 125.00
To REITER, MADY (MADELYN)
Year 20008
Application Date 2008-01-17
Contributor Employer LINDQUIST & VENNUM
Organization Name LINDQUIST & VENNUM
Recipient Party R
Recipient State MN
Seat state:lower

MCLEOD, ROBERT D & KATHERINE E

Name MCLEOD, ROBERT D & KATHERINE E
Amount 100.00
To SELIGER, KEL
Year 2004
Application Date 2004-02-10
Recipient Party R
Recipient State TX
Seat state:upper

MCLEOD, ROBERT A

Name MCLEOD, ROBERT A
Amount 100.00
To ATKINS, JOE
Year 2006
Application Date 2006-01-27
Contributor Employer LINDQUIST & VENNUM
Organization Name LINDQUIST & VENNUM
Recipient Party D
Recipient State MN
Seat state:lower
Address 2581 MEEHAN DR WHITE BEAR LAKE MN

MCLEOD, ROBERT & KATHLEEN

Name MCLEOD, ROBERT & KATHLEEN
Amount 100.00
To BOLTON, ELISA
Year 2010
Application Date 2010-09-14
Recipient Party D
Recipient State NH
Seat state:lower
Address 7 STONEWALL RD RYE

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 100.00
To LONEY, CLEVE J
Year 2010
Contributor Occupation PASTOR
Contributor Employer NW FAMILY FELLOWSHIP
Recipient Party R
Recipient State MT
Seat state:lower
Address 321 29TH AVE NE GREAT FALLS MT

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 50.00
To HUME, SANDY
Year 2004
Application Date 2004-07-26
Recipient Party R
Recipient State CO
Seat state:upper
Address 1023 BRAGG PL LONGMONT CO

MCLEOD, ROBERT A

Name MCLEOD, ROBERT A
Amount 50.00
To REITER, MADY (MADELYN)
Year 20008
Application Date 2008-04-22
Contributor Employer LINDQUIST & VENNUM
Organization Name LINDQUIST & VENNUM
Recipient Party R
Recipient State MN
Seat state:lower

MCLEOD, ROBERT A

Name MCLEOD, ROBERT A
Amount 50.00
To ATKINS, JOE
Year 2006
Application Date 2006-09-16
Contributor Employer LINDQUIST & VENNUM
Organization Name LINDQUIST & VENNUM
Recipient Party D
Recipient State MN
Seat state:lower
Address 2581 MEEHAN DR WHITE BEAR LAKE MN

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 25.00
To TAYLOR, VAN
Year 2010
Application Date 2010-01-11
Recipient Party R
Recipient State TX
Seat state:lower

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 20.00
To GREEN, MARK A (G)
Year 2006
Application Date 2005-08-25
Recipient Party R
Recipient State WI
Seat state:governor
Address 1717 TONYA TRAIL NEENAH WI

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 20.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2007-10-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 803 E WELLESLEY AVE SPOKANE WA

MCLEOD, ROBERT

Name MCLEOD, ROBERT
Amount 10.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-06-14
Recipient Party R
Recipient State WI
Seat state:governor
Address 1717 TONYA TRAIL NEENAH WI

ROBERT L MCLEOD

Name ROBERT L MCLEOD
Address 803 E Wellesley Avenue Spokane WA
Value 18750
Landarea 10,900 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential
Basement 3/4

MCLEOD ROBERT A & SHIRLEY L

Name MCLEOD ROBERT A & SHIRLEY L
Physical Address 775 RUBY AV, DELAND, FL 32724
Ass Value Homestead 66256
Just Value Homestead 76171
County Volusia
Year Built 1986
Area 2686
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 775 RUBY AV, DELAND, FL 32724

MCLEOD ROBERT A MARITAL TRUST

Name MCLEOD ROBERT A MARITAL TRUST
Physical Address 38475 COUNTY ROAD 54, ZEPHYRHILLS, FL 33542
Owner Address GRAY GLENN H TRUSTEES, SYDNEY, FL 33587
County Pasco
Year Built 1960
Area 2175
Land Code Multi-family - less than 10 units
Address 38475 COUNTY ROAD 54, ZEPHYRHILLS, FL 33542

MCLEOD ROBERT D

Name MCLEOD ROBERT D
Physical Address 3907 TIMBERLAKE RD, LAKELAND, FL 33810
Owner Address 9800 W LAKE MARION RD, HAINES CITY, FL 33844
County Polk
Year Built 1979
Area 1860
Land Code Single Family
Address 3907 TIMBERLAKE RD, LAKELAND, FL 33810

MCLEOD ROBERT D

Name MCLEOD ROBERT D
Physical Address 3906 TIMBERLAKE RD E, LAKELAND, FL 33809
Owner Address 9800 W LAKE MARION RD, HAINES CITY, FL 33844
County Polk
Year Built 1970
Area 792
Land Code Mobile Homes
Address 3906 TIMBERLAKE RD E, LAKELAND, FL 33809

MCLEOD ROBERT D

Name MCLEOD ROBERT D
Physical Address 9800 LAKE MARION RD, HAINES CITY, FL 33844
Owner Address 9800 W LAKE MARION RD, HAINES CITY, FL 33844
Ass Value Homestead 169222
Just Value Homestead 206967
County Polk
Year Built 1989
Area 3150
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9800 LAKE MARION RD, HAINES CITY, FL 33844

MCLEOD ROBERT D

Name MCLEOD ROBERT D
Physical Address 1837 PELICAN LN, NAVARRE, FL
Owner Address 1837 PELICAN LN, NAVARRE, FL 32566
Ass Value Homestead 104674
Just Value Homestead 108141
County Santa Rosa
Year Built 1997
Area 1484
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1837 PELICAN LN, NAVARRE, FL

MCLEOD ROBERT D & CAROL S

Name MCLEOD ROBERT D & CAROL S
Physical Address 2555 S ATLANTIC AV 7040, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1991
Area 1363
Land Code Condominiums
Address 2555 S ATLANTIC AV 7040, DAYTONA BEACH SHORES, FL 32118

MCLEOD ROBERT G LIFE ESTATE

Name MCLEOD ROBERT G LIFE ESTATE
Physical Address 3215 INVERNESS CT, ORLANDO, FL 32806
Owner Address MCLEOD DORIS E LIFE ESTATE, ORLANDO, FLORIDA 32806
Ass Value Homestead 146185
Just Value Homestead 150851
County Orange
Year Built 1959
Area 2649
Land Code Single Family
Address 3215 INVERNESS CT, ORLANDO, FL 32806

MCLEOD ROBERT N

Name MCLEOD ROBERT N
Physical Address 1540 SE 54TH PL, OCALA, FL 34480
Owner Address 1540 SE 54TH PL, OCALA, FL 34480
Ass Value Homestead 113783
Just Value Homestead 118311
County Marion
Year Built 1990
Area 2041
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1540 SE 54TH PL, OCALA, FL 34480

MCLEOD ROBERT P & ALISON N

Name MCLEOD ROBERT P & ALISON N
Physical Address 7382 COPTER LN, MILTON, FL
Owner Address 7382 COPTER LN, MILTON, FL 32570
Ass Value Homestead 76196
Just Value Homestead 76196
County Santa Rosa
Year Built 2000
Area 1605
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7382 COPTER LN, MILTON, FL

MCLEOD ROBERT M & DONNA B

Name MCLEOD ROBERT M & DONNA B
Physical Address 82 WESTOVER AVENUE
Owner Address 82 WESTOVER AVENUE
Sale Price 215000
Ass Value Homestead 166700
County essex
Address 82 WESTOVER AVENUE
Value 439100
Net Value 439100
Land Value 272400
Prior Year Net Value 439100
Transaction Date 2006-07-18
Property Class Residential
Deed Date 1994-09-30
Sale Assessment 196400
Price 215000

MCLEOD CLAUDE ROBERT

Name MCLEOD CLAUDE ROBERT
Address 6801 Langston Road Timmonsville SC
Value 23650
Landvalue 23650
Buildingvalue 62449
Landarea 14,505,480 square feet

ROBERT A MCLEOD

Name ROBERT A MCLEOD
Address 34 Ledgewood Drive Danvers MA 01923
Value 191900
Landvalue 191900
Buildingvalue 172500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROBERT A MCLEOD & CAROL A MCLEOD

Name ROBERT A MCLEOD & CAROL A MCLEOD
Address 35700 Willama Vista Street Pleasant Hill OR 97455
Value 125104
Landvalue 125104
Buildingvalue 143880

MCLEOD ROBERT A

Name MCLEOD ROBERT A
Physical Address 3733 PUBLIX RD, LAKELAND, FL 33810
Owner Address 3733 PUBLIX RD, LAKELAND, FL 33810
Ass Value Homestead 91467
Just Value Homestead 92888
County Polk
Year Built 1971
Area 2580
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3733 PUBLIX RD, LAKELAND, FL 33810

ROBERT A MCLEOD & SHIRLEY L MCLEOD

Name ROBERT A MCLEOD & SHIRLEY L MCLEOD
Year Built 1986
Address 775 Ruby Avenue De-Land FL
Value 20650
Landvalue 20650
Buildingvalue 61697
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 69352

ROBERT C MCLEOD & JENNIFER D MCLEOD

Name ROBERT C MCLEOD & JENNIFER D MCLEOD
Address 1802 Plymouth Drive Irving TX 75061
Value 75470
Landvalue 20000
Buildingvalue 75470

ROBERT D MCLEOD

Name ROBERT D MCLEOD
Address 615 Hayden Bridge Way Springfield OR 97477
Value 49848
Landvalue 49848
Buildingvalue 135460

ROBERT D MCLEOD

Name ROBERT D MCLEOD
Address 4 Painters Place Owings Mills MD
Value 50000
Landvalue 50000
Airconditioning yes

ROBERT D MCLEOD & CAROL S MCLEOD

Name ROBERT D MCLEOD & CAROL S MCLEOD
Address 2555 S Atlantic Avenue #7040 Daytona Beach FL
Value 56750
Landvalue 56750
Buildingvalue 170250
Numberofbathrooms 2

ROBERT E MCLEOD

Name ROBERT E MCLEOD
Address 1718 Bradford Street Irving TX 75061
Value 58230
Landvalue 20000
Buildingvalue 58230

ROBERT F MCLEOD & LISA B MCLEOD

Name ROBERT F MCLEOD & LISA B MCLEOD
Address 7175 Linnie Cove Arlington TN 38002
Value 75600
Landvalue 75600
Landarea 413,820 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ROBERT F MCLEOD JR & LUE B MCLEOD

Name ROBERT F MCLEOD JR & LUE B MCLEOD
Address 3803 Gull Road Temple Hills MD 20748
Value 76600
Landvalue 76600
Buildingvalue 146300
Airconditioning yes

ROBERT F MCLEOD JR & PATTI B MCLEOD

Name ROBERT F MCLEOD JR & PATTI B MCLEOD
Address 388 Dogwood Lane Piedmont AL
Value 16980
Landvalue 16980

ROBERT H MCLEOD & CAROLYN R MCLEOD

Name ROBERT H MCLEOD & CAROLYN R MCLEOD
Address 1431 Iron City Road Anniston AL 36207
Value 118180
Landvalue 118180

ROBERT J MCLEOD

Name ROBERT J MCLEOD
Address 8750 SE 155th Avenue #9 Happy Valley OR 97086
Value 28690
Buildingvalue 28690
Price 31000

ROBERT J MCLEOD

Name ROBERT J MCLEOD
Address 182 S Manning Boulevard Albany NY
Value 52100
Landvalue 52100
Buildingvalue 208500
Landarea 6,905 square feet
Type Homestead Parcel

ROBERT J/MARY A MCLEOD

Name ROBERT J/MARY A MCLEOD
Address 17631 Eagle Drive Goodyear AZ 85338
Value 29400
Landvalue 29400

ROBERT K MCLEOD & TIFFINI D MCLEOD

Name ROBERT K MCLEOD & TIFFINI D MCLEOD
Address 49 Huntleigh Woods Barnhart MO 63012
Value 167100
Type Commercial
Basement Full Basement

ROBERT L MCLEOD

Name ROBERT L MCLEOD
Address 15220 Dalebrooke Drive Bowie MD 20721
Value 101500
Landvalue 101500
Buildingvalue 227000
Airconditioning yes

ROBERT B MCLEOD & THERESA R MCLEOD

Name ROBERT B MCLEOD & THERESA R MCLEOD
Address 7281 Norris Avenue Sykesville MD
Value 147200
Landvalue 147200
Buildingvalue 208100
Landarea 14,200 square feet
Airconditioning yes
Numberofbathrooms 2

McLeod Robert

Name McLeod Robert
Physical Address 1744 N Dove Tail Dr, Fort Pierce, FL 34982
Owner Address 38 Provident Way, Mt Hope ON, CANADA
County St. Lucie
Year Built 2006
Area 1286
Land Code Condominiums
Address 1744 N Dove Tail Dr, Fort Pierce, FL 34982

Robert R. McLeod

Name Robert R. McLeod
Doc Id 07212723
City Boulder CO
Designation us-only
Country US

Robert R. McLeod

Name Robert R. McLeod
Doc Id 07292516
City Boulder CO
Designation us-only
Country US

Robert R. McLeod

Name Robert R. McLeod
Doc Id 07035505
City Boulder CO
Designation us-only
Country US

Robert Archie McLeod

Name Robert Archie McLeod
Doc Id 07487731
City Woodstock
Designation us-only
Country CA

Robert Archie McLeod

Name Robert Archie McLeod
Doc Id 07404365
City Woodstock
Designation us-only
Country CA

Robert Archie McLeod

Name Robert Archie McLeod
Doc Id 07252043
City Woodstock
Designation us-only
Country CA

Robert A McLeod

Name Robert A McLeod
Doc Id 07219633
City Seattle WA
Designation us-only
Country US

Robert McLeod

Name Robert McLeod
Doc Id D0629040
City Chicago IL
Designation us-only
Country US

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State LA
Address 22336 CRANE ST, MAUREPAS, LA 70449
Phone Number 989-673-1281
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Democrat Voter
State NJ
Address 458 SPRINGDALE AVE, EAST ORANGE, NJ 7017
Phone Number 973-464-6812
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State OK
Address 4001 S DATE PL, BROKEN ARROW, OK 74011
Phone Number 918-724-3858
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State NY
Address 75 STEWART AVE APT 425, BROOKLYN, NY 11237
Phone Number 917-755-4863
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State NC
Address 300 OAKLAND DRIVE, FAYETTEVILLE, NC 28301
Phone Number 910-483-8441
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State FL
Address 561 REMINGTON FOREST DR, SAINT JOHNS, FL 32259
Phone Number 904-287-4067
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State SC
Address 5565 BETHEL CHURCH RD, PINEWOOD, SC 29125
Phone Number 803-707-8444
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Democrat Voter
State MN
Address 7500 HIGHWAY 55, CRYSTAL, MN 55427
Phone Number 763-360-8131
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State FL
Address 7901 40TH AVE N #23, ST PETERSBURG, FL 33709
Phone Number 727-642-3281
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State CO
Address 7951 PONTIAC ST, COMMERCE CITY, CO 80022
Phone Number 720-394-9469
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State IL
Address 267 MINOCQUA ST, PARK FOREST, IL 60466
Phone Number 708-748-1849
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State SC
Address 213 S MUSGROVE LN, DUNCAN, SC 29334
Phone Number 561-523-8437
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State NY
Address 14 BENNETT ROAD, QUEENSBURY, NY 12804
Phone Number 518-745-8036
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State LA
Address 105 BAYHI STREET, BELLE CHASSE, LA 70037
Phone Number 504-392-5660
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State OR
Address 25500 NE GLASS RD, AURORA, OR 97002
Phone Number 503-706-5985
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State AZ
Address PO BOX 328, MESA, AZ 85211
Phone Number 480-205-2293
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State RI
Address 34 FOX RIDGE CRES, WARWICK, RI 2886
Phone Number 401-952-0023
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State AL
Address 351 HULL ST, OZARK, AL 36360
Phone Number 334-733-6124
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State AL
Address 620 BRANDI LANE, OZARK, AL 36360
Phone Number 334-369-8095
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State LA
Address 2020 CRABAPPLE DR, SHREVEPORT, LA 71118
Phone Number 318-621-4294
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State MI
Address 23067 EMMETT ST, TAYLOR, MI 48180
Phone Number 313-570-3150
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State NE
Address 709 S. PINE, GRAND ISLAND, NE 68801
Phone Number 308-850-4236
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Independent Voter
State AL
Address 103 HILLTOP DR, TALLADEGA, AL 35160
Phone Number 256-302-9261
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Republican Voter
State IL
Address 2612 W SPRINGFIELD AVE, CHAMPAIGN, IL 61821
Phone Number 217-414-0020
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State AL
Address 1245 CROSSHILL LN, WARRIOR, AL 35180
Phone Number 205-612-5606
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State CT
Address 32 SLOCUM ST, WATERBURY, CT 06706
Phone Number 203-605-2121
Email Address [email protected]

ROBERT MCLEOD

Name ROBERT MCLEOD
Type Voter
State NJ
Address 458 SPRINGDALE AVE, EAST ORANGE, NJ 7017
Phone Number 201-709-8113
Email Address [email protected]

Robert McLeod

Name Robert McLeod
Visit Date 4/13/10 8:30
Appointment Number U15499
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 10:30
Appt End 6/23/2012 23:59
Total People 266
Last Entry Date 6/13/2012 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-time change from 0930 to 1030 per
Release Date 09/28/2012 07:00:00 AM +0000

ROBERT J MCLEOD

Name ROBERT J MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U61736
Type Of Access VA
Appt Made 11/25/10 9:09
Appt Start 12/3/10 10:30
Appt End 12/3/10 23:59
Total People 349
Last Entry Date 11/25/10 9:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT MCLEOD

Name ROBERT MCLEOD
Car DODGE AVENGER
Year 2008
Address 3232 Alcea St, Charlotte, NC 28214-0205
Vin 1B3LC56R58N571247

ROBERT MCLEOD

Name ROBERT MCLEOD
Car JEEP WRANGLER
Year 2007
Address 1604 SW SANDRA CIR, LAWTON, OK 73505-8503
Vin 1J4GA59157L213940

ROBERT MCLEOD

Name ROBERT MCLEOD
Car HONDA CR-V
Year 2007
Address 420 Johnson St, Gardendale, AL 35071-2761
Vin JHLRE38737C002428

ROBERT MCLEOD

Name ROBERT MCLEOD
Car FORD MUSTANG
Year 2007
Address 1117 Wilson Dr, Plano, TX 75075-8321
Vin 1ZVHT82H275338750

Robert Mcleod

Name Robert Mcleod
Car DODGE CHARGER
Year 2007
Address 3733 Publix Rd, Lakeland, FL 33810-6001
Vin 2B3KA43G47H831059
Phone 863-858-1027

ROBERT MCLEOD

Name ROBERT MCLEOD
Car TOYOTA CAMRY
Year 2007
Address 556 SPRING MEADOW CIR, NEW HOPE, PA 18938-1572
Vin 4T1BE46K67U047963
Phone 215-598-1528

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHRYSLER PT CRUISER
Year 2007
Address 48 Honeysuckle Dr, Hendersonville, NC 28791-2072
Vin 3A4FY48B97T622703

Robert Mcleod

Name Robert Mcleod
Car CHEVROLET COBALT
Year 2007
Address 7047 Buckskin Rd, Tallahassee, FL 32309-9658
Vin 1G1AK55F077319210

Robert Mcleod

Name Robert Mcleod
Car FORD F-150
Year 2007
Address 4402 Cherrydale Rd, Memphis, TN 38117-6004
Vin 1FTRF12207KB74420

Robert Mcleod

Name Robert Mcleod
Car MERCURY MONTEGO
Year 2007
Address 49 Huntleigh Woods, Barnhart, MO 63012-1349
Vin 1MEFM40157G603329

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 3575, Valdosta, GA 31604-3575
Vin 1GCHK23697F549213
Phone 229-219-1127

ROBERT MCLEOD

Name ROBERT MCLEOD
Car VOLKSWAGE JETTA
Year 2007
Address PO BOX 337, MENDHAM, NJ 07945-0337
Vin 3VWSG71K07M108586
Phone 973-543-2520

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 334 Ol Pike Rd, Mauk, GA 31058-3006
Vin 1GCJK33697F562910
Phone 229-649-7940

ROBERT MCLEOD

Name ROBERT MCLEOD
Car SUZUKI FORENZA
Year 2007
Address 1718 BRADFORD ST, IRVING, TX 75061-1906
Vin KL5JD86Z67K513920
Phone 972-253-6194

ROBERT MCLEOD

Name ROBERT MCLEOD
Car FORD ESCAPE
Year 2008
Address 1517 ALDRIDGE DR, PLANO, TX 75075-4204
Vin 1FMCU04118KE78654
Phone 972-424-0840

Robert Mcleod

Name Robert Mcleod
Car FORD EXPLORER
Year 2008
Address 28011 131st St E, Buckley, WA 98321-9588
Vin 1FMEU74E18UB09401

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CADILLAC CTS
Year 2008
Address 402 LAKESHORE DR, HOT SPRINGS, AR 71913-6346
Vin 1G6DF577580148661

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1424 Chestnut Dr, Savannah, TX 76227-7697
Vin 2GCEC13J081202294
Phone 972-347-1992

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHRYSLER ASPEN
Year 2008
Address 17778 Briarwood Pl, New London, MO 63459-3732
Vin 1A8HW58298F145513

ROBERT MCLEOD

Name ROBERT MCLEOD
Car HYUNDAI SANTA FE
Year 2008
Address 8906 Tumble Weed Trl, Princeton, TX 75407-4050
Vin 5NMSG13D68H157892

ROBERT MCLEOD

Name ROBERT MCLEOD
Car HONDA RIDGELINE
Year 2008
Address 561 Remington Forest Dr, Saint Johns, FL 32259-8312
Vin 2HJYK165X8H519498

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CHEVROLET MALIBU
Year 2008
Address PO Box 286, Glen, NH 03838-0286
Vin 1G1ZJ57B084306363

ROBERT MCLEOD

Name ROBERT MCLEOD
Car AUDI TT
Year 2008
Address 3565 SILVER PLUME CT, BOULDER, CO 80305-7212
Vin TRURD38JX81047574

ROBERT MCLEOD

Name ROBERT MCLEOD
Car NISSAN ALTIMA HYBRID
Year 2007
Address 4 Christina Ln, Seymour, CT 06483-2238
Vin 1N4CL21E17C179707
Phone 203-260-2352

ROBERT MCLEOD

Name ROBERT MCLEOD
Car CADILLAC DTS
Year 2007
Address 105 Oak Springs Rd, Blythewood, SC 29016-8681
Vin 1G6KD57Y67U211540

Robert McLeod

Name Robert McLeod
Domain rmmcleod.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-05
Update Date 2013-07-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9224 187 St NW Edmonton AB T5T1S3
Registrant Country CANADA

Robert Mcleod

Name Robert Mcleod
Domain stagecoachbuses.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-02-05
Update Date 2006-10-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 95 Hamilton Road West Norwood London England SE27 9SE
Registrant Country UNITED KINGDOM

Robert McLeod

Name Robert McLeod
Domain robsmusiconline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2102 Langdon Cir Plainfield Illinois 60586
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain growthdivine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 15949 98 ave Surrey British Columbia V4N 4S6
Registrant Country CANADA

ROBERT MCLEOD

Name ROBERT MCLEOD
Domain nowthenarchitects.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 298 BASSENDEAN WA 6934
Registrant Country AUSTRALIA

Robert McLeod

Name Robert McLeod
Domain danrudy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-18
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 203 Riverside Close SE Calgary Alberta T2C3N4
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain robertamcleod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain jacintobreeze.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address #5 - 807 McNeill Road NE Calgary Alberta T2E5W5
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain ultimaterobstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address #5 - 807 McNeill Road NE Calgary Alberta T2E5W5
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain purpose-statement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2011-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1358 Brentford Cove Snellville Georgia 30078
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain mcleodfirearms.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-11-28
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4 East Virginia Paola KS 66071
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain oddandmisunderstood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-19
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 307 20 Ave SW Calgary Alberta T2S0E6
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain frisbeechallenge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-22
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address #5 - 807 McNeill Road NE Calgary Alberta T2E5W5
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain occupyfrisbee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-18
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address #5 - 807 McNeill Road NE Calgary Alberta T2E5W5
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain onebudproductions.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-09-08
Update Date 2012-09-08
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 202-456 McArthur Avenue Ottawa on K1K4B5
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain edmediaarts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-23
Update Date 2013-01-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 198 Amherst St East Orange NJ 07018
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain mcleodtower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 501, 10178 117 St. Edmonton Alberta T5K 2X9
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain frisbeefordogs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-24
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 307 20 Ave SW Calgary Alberta T2S0E6
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain edmontonontherise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-04
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 501, 10178 117 St. Edmonton Alberta T5K 2X9
Registrant Country CANADA

Robert McLeod

Name Robert McLeod
Domain hrblangsen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Emma Street Higgins Texas 79045
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain whteddytoy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Emma Street Higgins Texas 79045
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain hfxrxx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Emma Street Higgins Texas 79045
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain shihuabinguan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Emma Street Higgins Texas 79045
Registrant Country UNITED STATES

Robert Mcleod

Name Robert Mcleod
Domain training-run.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 206 N Huntsman Blvd Raymore Missouri 64083
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain truckaccidentspalatka.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 plantation island drive south|suite 140 St. Augustine Florida 32080
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain autoaccidentspalmcoast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 plantation island drive south|suite 140 St. Augustine Florida 32080
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain accidentlawpalmcoast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 plantation island drive south|suite 140 St. Augustine Florida 32080
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain autoaccidentsputnamcounty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 plantation island drive south|suite 140 St. Augustine Florida 32080
Registrant Country UNITED STATES

Robert McLeod

Name Robert McLeod
Domain frisbeeonice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address #5 - 807 McNeill Road NE Calgary Alberta T2E5W5
Registrant Country CANADA

McLeod, Robert

Name McLeod, Robert
Domain gentlemanfarmeronline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-18
Update Date 2010-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8249 Scully Road Dexter MI 48130
Registrant Country UNITED STATES