Robert Perkins

We have found 409 public records related to Robert Perkins in 40 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 95 business registration records connected with Robert Perkins in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Agricultural Production - Crops (Agriculture) industry. There are 60 profiles of government employees in our database. People found have twenty-six different job titles. Most of them are employed as Grades - Teacher. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $54,139.


Robert G Perkins

Name / Names Robert G Perkins
Age 54
Birth Date 1970
Also Known As Robert G 0 Perkins
Person 366 PO Box, North Clarendon, VT 05759
Phone Number 802-228-2769
Possible Relatives





Previous Address 366 PO Box, N Clarendon, VT 05759
444 PO Box, Ludlow, VT 05149
10 Smith Rd, Ludlow, VT 05149
414 Church St, Upper Sandusky, OH 43351
533rd Trans Co, Columbus, GA 00000

Robert Edward Perkins

Name / Names Robert Edward Perkins
Age 54
Birth Date 1970
Also Known As Robert E Perkins
Person 170 Pleasant St, Bridgewater, MA 02324
Phone Number 508-378-2119
Possible Relatives




Caitlyn Perkins
Previous Address 350 PO Box, Bridgewater, MA 02324
573 Central St #F2, East Bridgewater, MA 02333
573 Central St, East Bridgewater, MA 02333
573 Central St #2, East Bridgewater, MA 02333
268 Elm St #1, Brockton, MA 02301
9 Deshon Dr, North Falmouth, MA 02556
9 Cesars Way, Osterville, MA 02655
9 Chester St, North Falmouth, MA 02556
10 Geneva Rd, South Yarmouth, MA 02664
9 Cesars, Silver Beach, MA 02565
248 Camp St, West Yarmouth, MA 02673
Email [email protected]

Robert Perkins

Name / Names Robert Perkins
Age 59
Birth Date 1965
Also Known As Robert F Perkins
Person 3100 Cypress St, West Monroe, LA 71291
Phone Number 318-396-6841
Possible Relatives
Warren N Perkins

Obert F Perkins
Previous Address 103 Dupont Dr, West Monroe, LA 71291
Associated Business Robert F Perkins, Inc

Robert P Perkins

Name / Names Robert P Perkins
Age 61
Birth Date 1963
Also Known As Robert H Perkins
Person 4302 Roman St, New Orleans, LA 70125
Phone Number 504-821-9824
Possible Relatives

Rosita Tircuit Perkins

Robert Lee Perkins

Name / Names Robert Lee Perkins
Age 64
Birth Date 1960
Also Known As Bob J Perkins
Person 44 PO Box, Pitkin, LA 70656
Phone Number 318-634-7677
Possible Relatives Columbus T Perkins


Juana Jflurry Clifton
Wilbur Glen Perkins


Previous Address 198 Cole Rd, Pitkin, LA 70656
335 Peg Maricle Rd, Pitkin, LA 70656
583 PO Box, Pitkin, LA 70656
4253 State Highway 64, Henderson, TX 75652
RR 1, Oakdale, LA 71463
78C RR 1, Oakdale, LA 71463
10 Hwy, Pitkin, LA 70656
78C PO Box, Oakdale, LA 71463
78C PO Box, Pitkin, LA 70656
Email [email protected]

Robert W Perkins

Name / Names Robert W Perkins
Age 67
Birth Date 1957
Also Known As Robt Perkins
Person 201 Essex Ave, Gloucester, MA 01930
Phone Number 978-281-8443
Possible Relatives



Previous Address 2 Essex Ln #B1, Peabody, MA 01960
500 Northshore Rd, Peabody, MA 01960
84 Moulton St, Lynn, MA 01905
500 Shore, Peabody, MA 01960
Email [email protected]

Robert C Perkins

Name / Names Robert C Perkins
Age 68
Birth Date 1956
Also Known As Robt C Perkins
Person 173 The Laurels, Enfield, CT 06082
Phone Number 860-749-1157
Possible Relatives



S Perkins
Previous Address 119 Church St, Ware, MA 01082
1203 High Hammock Dr #APT, Tampa, FL 33619
32 Osborne Ter, Springfield, MA 01104
18002 Richmond Place Dr #717, Tampa, FL 33647
1203 High Hammock Dr #302, Tampa, FL 33619
Email [email protected]

Robert P Perkins

Name / Names Robert P Perkins
Age 68
Birth Date 1956
Also Known As Robt Perkins
Person 245 Vernon St, Wakefield, MA 01880
Phone Number 781-246-2629
Possible Relatives


Robert W Perkins

Name / Names Robert W Perkins
Age 69
Birth Date 1955
Person 4512 Whispering Pines Ln, Fort Pierce, FL 34982
Phone Number 772-468-0249
Previous Address 516 5th St #4, Fort Pierce, FL 34950
2050 Bell Ave, Fort Pierce, FL 34982
2401 25th Pl #A, Fort Lauderdale, FL 33305
1026 9th Ave #4, Fort Lauderdale, FL 33304
Email [email protected]

Robert Hilton Perkins

Name / Names Robert Hilton Perkins
Age 70
Birth Date 1954
Also Known As Hilton H Perkins
Person 66 Webster St, Laconia, NH 03246
Phone Number 603-528-6528
Possible Relatives
Bejamin Perkins
Previous Address 16 Lyman St #1, Laconia, NH 03246
16 Lyman St #2, Laconia, NH 03246
Email [email protected]

Robert E Perkins

Name / Names Robert E Perkins
Age 72
Birth Date 1952
Also Known As Bob Perkey
Person 14305 Shelter Cove Rd, Midlothian, VA 23112
Phone Number 804-739-8450
Possible Relatives


Previous Address 2305 Shadow Ridge Pl, Midlothian, VA 23112
3505 Coronado Dr, Louisville, KY 40241
7816 Cliffs Edge Ct, Louisville, KY 40241
125 Grand Ridge Ter, Hot Springs, AR 71901
6815 Carnation St #A, Richmond, VA 23225
1201 Buckingham Station Dr #1B, Midlothian, VA 23113

Robert L Perkins

Name / Names Robert L Perkins
Age 75
Birth Date 1949
Also Known As Robert J Perkins
Person 214 Vermilion St #2, Lafayette, LA 70501
Phone Number 337-235-8426
Possible Relatives

Lana Perkins Barto
Obert L Perkins
Previous Address 666 Beauregard St, Baton Rouge, LA 70802
333 University Ave #C, Lafayette, LA 70503
51264 PO Box, Lafayette, LA 70505
Associated Business Visual Publications, Inc Piximage, Inc

Robert Lee Perkins

Name / Names Robert Lee Perkins
Age 78
Birth Date 1946
Also Known As Robert P Perkins
Person 3245 Lites End Ct, Portage, MI 49024
Phone Number 269-329-1162
Possible Relatives
Todd Scottperkins
Kelle A Perkins
Previous Address 10623 Schuur St, Portage, MI 49024
6215 Bravo Ct #2A, Portage, MI 49002
Associated Business Aperks International, Inc

Robert A Perkins

Name / Names Robert A Perkins
Age 80
Birth Date 1944
Also Known As Robt A Perkins
Person Dalton St, Worcester, MA 01613
Phone Number 508-754-2022
Possible Relatives Johanne L Perkins
Previous Address 9 Dalton St, Worcester, MA 01604
Dalton, Worcester, MA 01604

Robert A Perkins

Name / Names Robert A Perkins
Age 82
Birth Date 1942
Person 1620 15th Ave, Ft Lauderdale, FL 33305
Possible Relatives
Previous Address 7935 86th St #802, Miami, FL 33143
12900 81st Ave, Miami, FL 33156
1620 15th Ave, Fort Lauderdale, FL 33305

Robert S Perkins

Name / Names Robert S Perkins
Age 83
Birth Date 1940
Also Known As Robt S Perkins
Person 85 Woodland Grn, Rochester, NH 03868
Phone Number 603-332-4985
Possible Relatives



Melindal Perkins
Previous Address 85 Woodland Ln, Rochester, NH 03867
7121 PO Box, Rochester, NH 03839
58 Hansonville Rd, Rochester, NH 03839
Hansonville Ro, Rochester, NH 03839
Chanse Pt, Rochester, NH 03839
Hansonville Rr, Gonic, NH 03839
121 PO Box, Rochester, NH 03866
121 PO Box, Gonic Station, NH 00000

Robert W Perkins

Name / Names Robert W Perkins
Age 84
Birth Date 1939
Also Known As Robert H Perkins
Person 1817 Columbine Pl, Sun City Center, FL 33573
Phone Number 228-367-3084
Possible Relatives
Janet W Siville


Alta Faye Perkins



Previous Address 1777 Timber Ln, Burlington, KY 41005
151 Grande View Dr #162, Biloxi, MS 39531
214 Stoneham Dr, Sun City Center, FL 33573
151 Grande View Dr #239, Biloxi, MS 39531
151 Grande View Dr, Biloxi, MS 39531
2176 George Walton Dr, Biloxi, MS 39531
218 Baridon St, Conway, AR 72034
1704 Easter Day Rd, Carrollton, KY 41008
22 Gold Creek Landing Rd, Conway, AR 72032
25 Jerry St, Conway, AR 72032
339 PO Box, Warsaw, KY 41095
RR 2, Mt Vernon, AR 72111
PO Box, Warsaw, KY 41095

Robert O Perkins

Name / Names Robert O Perkins
Age 85
Birth Date 1938
Also Known As Robert Perkins
Person 26 Reservoir Ave, Lakeville, MA 02347
Phone Number 508-947-9858
Possible Relatives
Previous Address 22 Angelo St, Brockton, MA 02301

Robert E Perkins

Name / Names Robert E Perkins
Age 86
Birth Date 1937
Person 12 Old Faith Rd, Shrewsbury, MA 01545
Phone Number 508-757-1982
Possible Relatives

K A Perkinsrubaszko
Previous Address 20 Falmouth St #1, Worcester, MA 01607
10 Old Faith Rd, Shrewsbury, MA 01545
20 Falmouth St #2, Worcester, MA 01607
8 Old Faith Rd, Shrewsbury, MA 01545
Old Faith, Shrewsbury, MA 01545
122 Main St, Cherry Valley, MA 01611

Robert P Perkins

Name / Names Robert P Perkins
Age 93
Birth Date 1930
Also Known As Robt P Perkins
Person 37 Gregory Rd, Wakefield, MA 01880
Phone Number 781-245-4331
Possible Relatives


Marylu Perkins

Robert Allen Perkins

Name / Names Robert Allen Perkins
Age 93
Birth Date 1930
Also Known As Robert Alan Perkins
Person 31 Four Winds Dr, Saint Peters, MO 63376
Phone Number 636-278-2271
Possible Relatives
Previous Address 19 Kingery, Hinsdale, IL 00000
314 Winds, St Peters, MO 63376
Email [email protected]
Associated Business Mid Rivers Fasteners, Inc

Robert F Perkins

Name / Names Robert F Perkins
Age 100
Birth Date 1923
Person 15612 74th Ave, West Palm Beach, FL 33418
Possible Relatives

Doloresc Perkins
Previous Address 30141 PO Box, West Palm Beach, FL 33420
33 Robinson St #110, Dorchester, MA 02122

Robert P Perkins

Name / Names Robert P Perkins
Age 103
Birth Date 1920
Person 500 Taylor St, Kenner, LA 70062
Phone Number 504-464-9292
Possible Relatives Veraneece P Johnson


Obert P Perkins

Ja Perkins
Oger P Perkins
Previous Address 500 1/2 Taylor St, Kenner, LA 70062
Associated Business Rvp Properties, Llc

Robert Wells Perkins

Name / Names Robert Wells Perkins
Age 103
Birth Date 1920
Also Known As R W Perkins
Person 412 Methodist Landing Ext, Leesville, LA 71446
Phone Number 337-239-4602
Possible Relatives

Ednie Perkins
Previous Address 932 Duff Dr, Port Arthur, TX 77642
5110 Lakeside Dr, Port Arthur, TX 77642
58 PO Box, Leesville, LA 71496
58 RR 1 #58, Leesville, LA 71446

Robert M Perkins

Name / Names Robert M Perkins
Age 106
Birth Date 1918
Also Known As Robert L Perkins
Person 119 PO Box, Leesville, LA 71496
Previous Address 988 PO Box, Newllano, LA 71461

Robert M Perkins

Name / Names Robert M Perkins
Age 110
Birth Date 1914
Person 15 Dalton St, Worcester, MA 01604
Phone Number 508-752-5590
Possible Relatives

Robert Perkins

Name / Names Robert Perkins
Age 117
Birth Date 1907
Also Known As Robert Perki
Person 234 Garden St, Hot Springs National Park, AR 71901
Phone Number 501-623-2824
Possible Relatives

Joyce Rodgersperkins


Previous Address 234 Garden St, Hot Springs, AR 71901

Robert Se Perkins

Name / Names Robert Se Perkins
Age N/A
Person 25 Highbank Rd, South Dennis, MA 02660
Phone Number 508-394-3103
Possible Relatives






Previous Address 189 Pine St, Rehoboth, MA 02769

Robert H Perkins

Name / Names Robert H Perkins
Age N/A
Person 6975 HIGHWAY 28, COLUMBIANA, AL 35051
Phone Number 205-669-7942

Robert E Perkins

Name / Names Robert E Perkins
Age N/A
Person 501 W14th, Ft Worth, TX 00000
Possible Relatives

D Perkins
Previous Address 1053 Campbell St, Toledo, OH 43607
120 Fassett St, Toledo, OH 43605
501 W14th, Ft Worth, TX 00000
501 W14th St, Ft Worth, TX

Robert B Perkins

Name / Names Robert B Perkins
Age N/A
Person 7540 ROVENNA ST, ANCHORAGE, AK 99518
Phone Number 907-344-6504

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 4299 W JUPITER PL, TUCSON, AZ 85741

Robert A Perkins

Name / Names Robert A Perkins
Age N/A
Person 6438 W SARATOGA WAY, FLORENCE, AZ 85232

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 437 CHERRY HILL HOMES, APT A FLORENCE, AL 35630

Robert A Perkins

Name / Names Robert A Perkins
Age N/A
Person 5900 OLD HIGHWAY 75, ONEONTA, AL 35121

Robert D Perkins

Name / Names Robert D Perkins
Age N/A
Person 757 JASMINE WAY, BIRMINGHAM, AL 35226

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 5581 CHANA CREEK RD, TALLASSEE, AL 36078

Robert T Perkins

Name / Names Robert T Perkins
Age N/A
Person 4861 RIVERTON AVE, ANCHORAGE, AK 99516

Robert S Perkins

Name / Names Robert S Perkins
Age N/A
Person 3725 REGIUS AVE, NORTH POLE, AK 99705

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 15251 S 50TH ST, PHOENIX, AZ 85044
Phone Number 480-763-2556

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 2942 W MONTEBELLO AVE, PHOENIX, AZ 85017
Phone Number 602-242-6729

Robert H Perkins

Name / Names Robert H Perkins
Age N/A
Person 16001 N 50TH AVE, GLENDALE, AZ 85306
Phone Number 602-375-8914

Robert E Perkins

Name / Names Robert E Perkins
Age N/A
Person 544 PO Box, Bogalusa, LA 70429
Previous Address 144 PO Box, Bogalusa, LA 70429
152 PO Box, Carriere, MS 39426
152 RR 1 #152, Carriere, MS 39426

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 1506 OLD MONTGOMERY RD, SELMA, AL 36703
Phone Number 334-874-6948

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 7514 CORNWALLIS ST, SARALAND, AL 36571
Phone Number 251-675-7265

Robert C Perkins

Name / Names Robert C Perkins
Age N/A
Person 42110 PERKINS PL, BAY MINETTE, AL 36507
Phone Number 251-937-8806

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 7020 HIGHWAY 18 E, BANKSTON, AL 35542
Phone Number 205-932-8873

Robert W Perkins

Name / Names Robert W Perkins
Age N/A
Person 2108 S WALNUT ST, LOXLEY, AL 36551
Phone Number 251-964-5358

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 512 AVENUE V, BIRMINGHAM, AL 35214
Phone Number 205-798-6517

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 214 FEDERAL LN, HUNTSVILLE, AL 35811
Phone Number 256-858-6958

Robert L Perkins

Name / Names Robert L Perkins
Age N/A
Person 50 BEECH HLS, TUSCALOOSA, AL 35404
Phone Number 205-633-3722

Robert I Perkins

Name / Names Robert I Perkins
Age N/A
Person 3416 LAUREL VIEW LN, BIRMINGHAM, AL 35216
Phone Number 205-822-0610

Robert A Perkins

Name / Names Robert A Perkins
Age N/A
Person 258 S GEORGIA AVE, MOBILE, AL 36604
Phone Number 251-432-6347

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 531 S SERRANO DR, WASILLA, AK 99654
Phone Number 907-376-6723

Robert A Perkins

Name / Names Robert A Perkins
Age N/A
Person 1605 MOOSE TRL, FAIRBANKS, AK 99709
Phone Number 907-479-3906

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 2610 BONNIE OAKS DR SW, HUNTSVILLE, AL 35803
Phone Number 256-650-5985

Robert Perkins

Name / Names Robert Perkins
Age N/A
Person 11026 W PLEASANT VALLEY RD, SUN CITY, AZ 85351

Robert Perkins

Business Name gamevortex.com
Person Name Robert Perkins
Position company contact
State LA
Address 5261 Highland Rd. #175, Baton Rouge, LA 70808
SIC Code 357702
Phone Number
Email [email protected]

Robert Perkins

Business Name amplitude 3
Person Name Robert Perkins
Position company contact
State NY
Address PO Box 2159, New York, NY 10008-2159
Phone Number
Email [email protected]
Title Information Technology Management Technical Consultant

Robert Perkins

Business Name West Morris Central High School
Person Name Robert Perkins
Position company contact
State NJ
Address 259 Bartley Rd, Chester, NJ 07930-2056
Phone Number
Email [email protected]
Title Assistant Principal

ROBERT G. PERKINS

Business Name VMC MERGER SUB IV, INC.
Person Name ROBERT G. PERKINS
Position registered agent
State GA
Address 825-C FRANKLIN COURT, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
Entity Status Merged
Type CFO

ROBERT G. PERKINS

Business Name VMC MERGER SUB III, INC.
Person Name ROBERT G. PERKINS
Position registered agent
State GA
Address 825-C FRANKLIN COURT, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
Entity Status Merged
Type CEO

ROBERT G. PERKINS

Business Name VMC MERGER SUB II, INC.
Person Name ROBERT G. PERKINS
Position registered agent
State GA
Address 825-C FRANKLIN COURT, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
Entity Status Merged
Type Secretary

ROBERT G. PERKINS

Business Name VMC MERGER SUB I, INC.
Person Name ROBERT G. PERKINS
Position registered agent
State GA
Address 825-C FRANKLIN COURT, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
Entity Status Merged
Type Secretary

ROBERT G PERKINS

Business Name VALUE MUSIC CONCEPTS INC.
Person Name ROBERT G PERKINS
Position registered agent
State GA
Address 825C FRANKLIN COURT, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-05
Entity Status Active/Noncompliance
Type CEO

Robert Perkins

Business Name Utimate Solutions
Person Name Robert Perkins
Position company contact
State MN
Address 17796 Furuby Road, Shafer, MN 55074
SIC Code 621101
Phone Number
Email [email protected]

ROBERT G PERKINS

Business Name TURTLES, INC.
Person Name ROBERT G PERKINS
Position registered agent
State GA
Address 2151 NORTHWEST PKWY, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-08-31
End Date 1993-05-10
Entity Status Withdrawn
Type CFO

ROBERT A PERKINS

Business Name THE PERKINS CORPORATION
Person Name ROBERT A PERKINS
Position President
State NV
Address 5320 GOLDENROD 5320 GOLDENROD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7651-1985
Creation Date 1985-11-15
Type Domestic Corporation

ROBERT PERKINS

Business Name THE IMMIGRATION PROFESSOR, P.C.
Person Name ROBERT PERKINS
Position registered agent
Corporation Status Active
Agent ROBERT PERKINS 400 CORPORATE POINTE #300, CULVER CITY, CA 90230
Care Of 400 CORPORATE POINTE #300, CULVER CITY, CA 90230
Incorporation Date 2013-05-13

Robert Perkins

Business Name Sycamore Networks, Inc.
Person Name Robert Perkins
Position company contact
State NJ
Address 121 Whittendale Driv, Moorestown, NJ 8057
Phone Number
Email [email protected]
Title Consulting Systems Engineer

Robert Perkins

Business Name SureSource LLC
Person Name Robert Perkins
Position company contact
State CT
Address 20 Constitution Blvd S, Shelton, CT
Phone Number
Email [email protected]
Title VP Business Development

Robert Perkins

Business Name Southern Accent Building Corp
Person Name Robert Perkins
Position company contact
State FL
Address 349 Woodvale Dr Venice FL 34293-4164
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 941-493-7238

Robert Perkins

Business Name Save A Penny
Person Name Robert Perkins
Position company contact
State FL
Address 1120 W Cervantes St Pensacola FL 32501-2838
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 850-432-6403

Robert Perkins

Business Name Robert Perkins Inc
Person Name Robert Perkins
Position company contact
State FL
Address 7217 Gulf Blvd # 8 St Pete Beach FL 33706-1961
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 727-367-2195
Number Of Employees 1
Annual Revenue 238360

Robert Perkins

Business Name Robert Perkins Farm
Person Name Robert Perkins
Position company contact
State AR
Address P.O. BOX 837 Carlisle AR 72024-0837
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-552-3064
Number Of Employees 4
Annual Revenue 267300

Robert Perkins

Business Name Robert Perkins Construction
Person Name Robert Perkins
Position company contact
State AL
Address 6975 Highway 28 Columbiana AL 35051-4945
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-669-7942
Number Of Employees 1
Annual Revenue 97710

Robert Perkins

Business Name Robert Perkins
Person Name Robert Perkins
Position company contact
State AL
Address RR 2 Vernon AL 35592-9802
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 205-695-9783
Number Of Employees 1
Annual Revenue 81180

Robert Perkins

Business Name Robert Perkins
Person Name Robert Perkins
Position company contact
State AR
Address P.O. BOX 837 Carlisle AR 72024-0837
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-552-7453
Number Of Employees 3
Annual Revenue 203700

Robert Perkins

Business Name Robert Perkins
Person Name Robert Perkins
Position company contact
State LA
Address 666 Beauregard St., Baton Rouge, LA 70802
SIC Code 391101
Phone Number
Email [email protected]

Robert Perkins

Business Name Robert J Perkins Jr Builder
Person Name Robert Perkins
Position company contact
State AR
Address 1311 Valley View St Van Buren AR 72956-2137
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 479-471-1001
Number Of Employees 1
Annual Revenue 105600

ROBERT PERKINS

Business Name ROMARA ENERGY INC.
Person Name ROBERT PERKINS
Position CEO
Corporation Status Active
Agent 27570 MOONCREST DR., CARMEL, CA 93923
Care Of 27570 MOONCREST DR., CARMEL, CA 93923
CEO ROBERT PERKINS 27570 MOONCREST DR., CARMEL, CA 93923
Incorporation Date 1993-01-26

ROBERT PERKINS

Business Name ROMARA ENERGY INC.
Person Name ROBERT PERKINS
Position registered agent
Corporation Status Active
Agent ROBERT PERKINS 27570 MOONCREST DR., CARMEL, CA 93923
Care Of 27570 MOONCREST DR., CARMEL, CA 93923
CEO ROBERT PERKINS27570 MOONCREST DR., CARMEL, CA 93923
Incorporation Date 1993-01-26

Robert Perkins

Business Name RJP Group, LLC
Person Name Robert Perkins
Position registered agent
State GA
Address 155 Victor Drive, Buford, GA 30518
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-15
Entity Status Active/Compliance
Type Organizer

Robert Perkins

Business Name Photographic Accessories
Person Name Robert Perkins
Position company contact
State WI
Address 1441 Painfield Ave., Janesville, WI 53545
SIC Code 769962
Phone Number
Email [email protected]

Robert Perkins

Business Name Photographic Accessories
Person Name Robert Perkins
Position company contact
State WI
Address 1441 Painfield Ave, JANESVILLE, 53545 WI
Phone Number
Email [email protected]

Robert Perkins

Business Name Perkins, Robert
Person Name Robert Perkins
Position company contact
State MO
Address 524 White Rose Ln, SAINT LOUIS, 63131 MO
Phone Number
Email [email protected]

Robert Perkins

Business Name Perkins Siding
Person Name Robert Perkins
Position company contact
State AL
Address 263 Riverdale Rd Bessemer AL 35023-9661
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 205-436-3218
Number Of Employees 1
Annual Revenue 51480

Robert Perkins

Business Name Perkins Realty LLC
Person Name Robert Perkins
Position company contact
State CO
Address 5570 Carr St Arvada CO 80002-3014
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-456-2912
Number Of Employees 2
Annual Revenue 115200

Robert Perkins

Business Name Perkins Family Restaurant
Person Name Robert Perkins
Position company contact
State FL
Address 2015 Delta Blvd Ste 202 Tallahassee FL 32303-4890
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 850-385-0332

Robert Perkins

Business Name Perkins Brothers Partnership
Person Name Robert Perkins
Position company contact
State AR
Address P.O. BOX 476 Carlisle AR 72024-0476
Industry Agricultural Production - Crops (Agriculture)
SIC Code 112
SIC Description Rice
Phone Number 870-552-3138
Number Of Employees 11
Annual Revenue 510000

ROBERT PERKINS

Business Name PERKINS, ROBERT
Person Name ROBERT PERKINS
Position company contact
State NY
Address 29 Huntington Rd, HUNTINGTON, NY 11743
SIC Code 653118
Phone Number
Email [email protected]

ROBERT PERKINS

Business Name PERKINS, ROBERT
Person Name ROBERT PERKINS
Position company contact
State NJ
Address 9 Woodwild Terrace, METUCHEN, NJ 8840
SIC Code 274119
Phone Number
Email [email protected]

ROBERT PERKINS

Business Name PERKINS, ROBERT
Person Name ROBERT PERKINS
Position company contact
State IL
Address 161 W. Harrison, CHICAGO, IL 60605
SIC Code 504304
Phone Number
Email [email protected]

ROBERT PERKINS

Business Name PAINTED TRAILS AT KILEY WEST MAINTENANCE ASSO
Person Name ROBERT PERKINS
Position President
State NV
Address 6170 RIDGEVIEW COURT 6170 RIDGEVIEW COURT, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C20394-2002
Creation Date 2002-08-15
Type Domestic Non-Profit Corporation

ROBERT PERKINS

Business Name PAHRUMP 80 ACRES, LLC
Person Name ROBERT PERKINS
Position Manager
State WY
Address 8 WINHOLF LANE 8 WINHOLF LANE, CODY, WY 82414
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0534612009-1
Creation Date 2009-10-02
Type Domestic Limited-Liability Company

ROBERT PERKINS

Business Name NORTH AMERICANA MUSEMENT
Person Name ROBERT PERKINS
Position company contact
State MA
Address 210 S FRANKLIN ST, HOLBROOK, MA 2343
SIC Code 5621
Phone Number 617-767-4450
Email [email protected]

Robert Perkins

Business Name Midcity Used Motorcycle Parts
Person Name Robert Perkins
Position company contact
State AZ
Address 6428 W Orangewood Ave # 4 Glendale AZ 85301-1156
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 623-931-0844
Number Of Employees 1
Annual Revenue 122400

ROBERT PERKINS

Business Name MUSIC 4 LESS, INC.
Person Name ROBERT PERKINS
Position President
State GA
Address 825-C FRANKLIN CT 825-C FRANKLIN CT, MARIETTA, GA 30067
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12749-1993
Creation Date 1993-10-15
Type Foreign Corporation

ROBERT GARY PERKINS

Business Name MICROWARE TECHNOLOGY, LLC
Person Name ROBERT GARY PERKINS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0576862010-3
Creation Date 2010-11-18
Type Domestic Limited-Liability Company

ROBERT A PERKINS

Business Name MARY ANN PERKINS & COMPANY, INC.
Person Name ROBERT A PERKINS
Position Treasurer
State NV
Address 5320 GOLDENROD 5320 GOLDENROD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5713-1986
Creation Date 1986-08-13
Type Domestic Corporation

ROBERT A PERKINS

Business Name MARY ANN PERKINS & COMPANY, INC.
Person Name ROBERT A PERKINS
Position Secretary
State NV
Address 5320 GOLDENROD 5320 GOLDENROD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5713-1986
Creation Date 1986-08-13
Type Domestic Corporation

ROBERT G PERKINS

Business Name K & J GLOBAL ENTERPRISES, LLC
Person Name ROBERT G PERKINS
Position Mmember
State NY
Address 62 WHITE ST 62 WHITE ST, NEW YORK CITY, NY 10013
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5070-2001
Creation Date 2001-05-15
Expiried Date 2501-05-15
Type Domestic Limited-Liability Company

ROBERT C PERKINS

Business Name JNF FOUNDATION
Person Name ROBERT C PERKINS
Position President
State NV
Address 2360 MAMMATUS DRIVE 2360 MAMMATUS DRIVE, SPARKS, NV 89441
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0261742012-1
Creation Date 2012-05-10
Type Domestic Non-Profit Corporation

Robert Perkins

Business Name Griffice Printing Company
Person Name Robert Perkins
Position company contact
State AL
Address 508 Dauphin St Mobile AL 36602-2108
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 251-433-7105
Number Of Employees 4
Annual Revenue 612000

ROBERT E PERKINS

Business Name GE FT. WORTH GROUP, LLC
Person Name ROBERT E PERKINS
Position Manager
State TX
Address #1 SADDLE CREEK LN #1 SADDLE CREEK LN, HOUSTON, TX 77024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1265-2001
Creation Date 2001-02-07
Expiried Date 2501-02-07
Type Domestic Limited-Liability Company

ROBERT PERKINS

Business Name GAMEVORTEX.COM
Person Name ROBERT PERKINS
Position company contact
State LA
Address 5261 HIGHLAND RD # 175, BATON ROUGE, LA 70808
SIC Code 6541
Phone Number 504-929-7764
Email [email protected]

Robert Perkins

Business Name For Pets Sake
Person Name Robert Perkins
Position company contact
State UT
Address 470 E. Paintbrush Way, St. George, UT 84790
SIC Code 581208
Phone Number
Email [email protected]

Robert Perkins

Business Name Finnaly Family, Inc.
Person Name Robert Perkins
Position company contact
State IL
Address 601 S. LaSalle Suite 210, Chicago, IL 60605
SIC Code 861102
Phone Number
Email [email protected]

ROBERT GREGORY PERKINS

Business Name FGP ENTERPRISES, INC.
Person Name ROBERT GREGORY PERKINS
Position registered agent
State GA
Address 3319 HUNTERS LODGE RD, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-25
Entity Status Active/Compliance
Type Secretary

Robert Perkins

Business Name Designer Art Glass LLC
Person Name Robert Perkins
Position company contact
State CO
Address 3704 E 134th CT Denver CO 80241-1480
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 303-252-0192
Number Of Employees 2
Annual Revenue 133900

Robert Perkins

Business Name Designer Art Glass
Person Name Robert Perkins
Position company contact
State CO
Address 2021 E 74th Ave Denver CO 80229-6942
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 303-288-2799
Number Of Employees 4
Annual Revenue 524400

Robert D. Perkins

Business Name CORPORATE PSYCHOLOGY CONSULTANTS, INC.
Person Name Robert D. Perkins
Position registered agent
State GA
Address 1500 COLLIER PL, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-27
Entity Status Active/Compliance
Type CFO

ROBERT PERKINS

Business Name CONTINENTAL COMPUTER FORMS, INC.
Person Name ROBERT PERKINS
Position registered agent
State GA
Address 3900 CREEK WATER CT, LAWRENCEVILLE, GA 30244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-11
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Perkins

Business Name CMSuites LLC
Person Name Robert Perkins
Position company contact
State NJ
Address 144-B Alcoa Avenue, EDISON, 8837 NJ
Phone Number
Email [email protected]

ROBERT PERKINS

Business Name CENTRAL SOUTH MUSIC SALES, INC.
Person Name ROBERT PERKINS
Position registered agent
State GA
Address 825 FRANKLIN CT SE STE C, MARIETTA, GA 37211
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-06-22
Entity Status Merged
Type CEO

ROBERT PERKINS

Business Name CALIFORNIA PRACTICAL CHAPLAIN ASSOCIATION
Person Name ROBERT PERKINS
Position registered agent
Corporation Status Active
Agent ROBERT PERKINS 206 SOUTH PACIFIC COAST HWY #312, REDONDO BEACH, CA 90277
Care Of 817 TORRANCE BLVD #207, REDONDO BEACH, CA 90277
Incorporation Date 2014-02-20
Corporation Classification Religious

ROBERT PERKINS

Business Name CAL-CHEM ESSENTIALS, INC.
Person Name ROBERT PERKINS
Position CEO
Corporation Status Dissolved
Agent 10801 LEMON AVE #151, ALTA LOMA, CA 91737
Care Of 1445 E SPRUCE ST, ONTARIO, CA 91761
CEO ROBERT PERKINS 10801 LEMON AVE #151, ALTA LOMA, CA 91737
Incorporation Date 2003-08-21

ROBERT PERKINS

Business Name CAL-CHEM ESSENTIALS, INC.
Person Name ROBERT PERKINS
Position registered agent
Corporation Status Dissolved
Agent ROBERT PERKINS 10801 LEMON AVE #151, ALTA LOMA, CA 91737
Care Of 1445 E SPRUCE ST, ONTARIO, CA 91761
CEO ROBERT PERKINS10801 LEMON AVE #151, ALTA LOMA, CA 91737
Incorporation Date 2003-08-21

ROBERT PERKINS

Business Name CABANA PETS, LLC.
Person Name ROBERT PERKINS
Position Manager
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0388852009-1
Creation Date 2009-07-15
Type Domestic Limited-Liability Company

Robert Perkins

Business Name Beth Israel Deaconess Medical Center
Person Name Robert Perkins
Position company contact
State MO
Address 408 High Grove Rd, Grandview, MO 64030
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

ROBERT PERKINS

Business Name BEAR BUILT HOLDINGS, INC.
Person Name ROBERT PERKINS
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29739-2004
Creation Date 2004-11-03
Type Domestic Corporation

ROBERT PERKINS

Business Name BEAR BUILT HOLDINGS, INC.
Person Name ROBERT PERKINS
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29739-2004
Creation Date 2004-11-03
Type Domestic Corporation

ROBERT PERKINS

Business Name BEAR BUILT HOLDINGS, INC.
Person Name ROBERT PERKINS
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29739-2004
Creation Date 2004-11-03
Type Domestic Corporation

ROBERT PERKINS

Business Name BALTIC INVESTMENT CORPORATION
Person Name ROBERT PERKINS
Position registered agent
Corporation Status Dissolved
Agent ROBERT PERKINS 211 E IMPERIAL HIGHWAY #102, FULLERTON, CA 92635
Care Of 4195 THOUSAND OAKS BLVD #250, WESTLAKE VILLAGE, CA 91362
CEO ROBERT PERKINS211 E IMPERIAL HIGHWAY #102, FULLERTON, CA 92635
Incorporation Date 1993-05-03

ROBERT PERKINS

Business Name BALTIC INVESTMENT CORPORATION
Person Name ROBERT PERKINS
Position CEO
Corporation Status Dissolved
Agent 211 E IMPERIAL HIGHWAY #102, FULLERTON, CA 92635
Care Of 4195 THOUSAND OAKS BLVD #250, WESTLAKE VILLAGE, CA 91362
CEO ROBERT PERKINS 211 E IMPERIAL HIGHWAY #102, FULLERTON, CA 92635
Incorporation Date 1993-05-03

Robert Perkins

Business Name Anything Truck Parts
Person Name Robert Perkins
Position company contact
State CO
Address 525 Hugo St Colorado Springs CO 80903-4341
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 719-471-7370
Number Of Employees 2
Annual Revenue 104000

ROBERT A PERKINS

Business Name AUTOMOTIVE ASSOCIATES, INC.
Person Name ROBERT A PERKINS
Position President
State NV
Address 5320 GOLDENROD 5320 GOLDENROD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7650-1985
Creation Date 1985-11-15
Type Domestic Corporation

ROBERT D PERKINS

Business Name AUTO-HAUL EXPRESS TRANSPORT, LLC
Person Name ROBERT D PERKINS
Position Manager
State NV
Address 830 S BOULDER HWY #107A 830 S BOULDER HWY #107A, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC17469-2004
Creation Date 2004-08-03
Expiried Date 2504-08-03
Type Domestic Limited-Liability Company

Robert Leland Perkins

Business Name 53 Delegal LLC
Person Name Robert Leland Perkins
Position registered agent
State GA
Address 920 E. Park Ave., Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-29
Entity Status Active/Owes Current Year AR
Type Organizer

Robert L Perkins

Person Name Robert L Perkins
Filing Number 75930100
Position P/T
State TX
Address 9634 HILLDALE DRIVE, Dallas TX 75231 0000

Robert L Perkins

Person Name Robert L Perkins
Filing Number 75930100
Position Director
State TX
Address 9634 HILLDALE DRIVE, Dallas TX 75231 0000

ROBERT L PERKINS Jr

Person Name ROBERT L PERKINS Jr
Filing Number 61081300
Position PRESIDENT
State TX
Address P O BOX 9, HIGGINS TX 79046

ROBERT W PERKINS

Person Name ROBERT W PERKINS
Filing Number 66537600
Position Director
State TX
Address HCR 1 BOX 22, Smiley TX 78159

ROBERT E PERKINS

Person Name ROBERT E PERKINS
Filing Number 57460000
Position DIRECTOR
State TX
Address 50 BRIAR HOLLOW LANE STE 100, HOUSTON TX 77027

ROBERT E PERKINS

Person Name ROBERT E PERKINS
Filing Number 57460000
Position PRESIDENT
State TX
Address 50 BRIAR HOLLOW LANE STE 100, HOUSTON TX 77027

ROBERT PERKINS

Person Name ROBERT PERKINS
Filing Number 54636900
Position DIRECTOR
State TX
Address 8510 MONUMENT OAK, BOERNE TX 78015

ROBERT PERKINS

Person Name ROBERT PERKINS
Filing Number 54636900
Position PRESIDENT
State TX
Address 8510 MONUMENT OAK, BOERNE TX 78015

ROBERT PERKINS

Person Name ROBERT PERKINS
Filing Number 51175401
Position Secretary
State TX
Address PO Box 44, Spurger TX 77660

ROBERT PERKINS

Person Name ROBERT PERKINS
Filing Number 51175401
Position Director
State TX
Address PO Box 44, Spurger TX 77660

Robert Perkins

Person Name Robert Perkins
Filing Number 21608300
Position Director
State TX
Address PO BOX 1565, Weatherford TX 76087 0000

Robert Perkins

Person Name Robert Perkins
Filing Number 21608300
Position P/VP/S
State TX
Address PO BOX 1565, Weatherford TX 76087 0000

ROBERT W PERKINS

Person Name ROBERT W PERKINS
Filing Number 66537600
Position PRESIDENT
State TX
Address HCR 1 BOX 22, Smiley TX 78159

Robert G Perkins

Person Name Robert G Perkins
Filing Number 13241410
Position General Partner
State TX
Address P O Box 1565, Weatherford TX 76086

ROBERT G PERKINS

Person Name ROBERT G PERKINS
Filing Number 10946806
Position PRESIDENT
State GA
Address 825-C FRANKLIN COURT, MARIETTA GA 30067

ROBERT G PERKINS

Person Name ROBERT G PERKINS
Filing Number 10946806
Position Director
State GA
Address 825-C FRANKLIN COURT, MARIETTA GA 30067

ROBERT H PERKINS III

Person Name ROBERT H PERKINS III
Filing Number 10530706
Position VICE PRESIDENT
State OR
Address 919 SW TAYLOR STREET #800, Portland OR 97205 2542

Robert Williams Perkins

Person Name Robert Williams Perkins
Filing Number 10276210
Position General Partner
State TX
Address 5531 CR 219, Smiley TX 78159

ROBERT D PERKINS

Person Name ROBERT D PERKINS
Filing Number 7260106
Position ASSISTANT SEC.
State TX
Address 1201 LOUISIANA STREET, HOUSTON TX 77002

ROBERT C PERKINS

Person Name ROBERT C PERKINS
Filing Number 6679006
Position Director
State MN
Address 6909 DAKOTA TRAIL, EDINA MN 55439

ROBERT G PERKINS

Person Name ROBERT G PERKINS
Filing Number 5667406
Position PRESIDENT
State GA
Address 825C FRANKLIN COURT, Marietta GA 30067

ROBERT D PERKINS

Person Name ROBERT D PERKINS
Filing Number 11367406
Position SECRETARY
State TX
Address 1201 LOUISIANA SUITE 1800, HOUSTON TX 7702

Robert Perkins

Person Name Robert Perkins
Filing Number 21608300
Position T
State TX
Address PO BOX 1565, Weatherford TX 76087 0000

Perkins Robert

State LA
Calendar Year 2017
Employer Agriculture & Forestry
Job Title Forestry Crew Spec 2
Name Perkins Robert
Annual Wage $26,800

Perkins Robert D

State GA
Calendar Year 2017
Employer City of Buford
Name Perkins Robert D
Annual Wage $121,712

Perkins Robert F

State GA
Calendar Year 2016
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Perkins Robert F
Annual Wage $72,701

Perkins Robert F

State GA
Calendar Year 2016
Employer City Of Rome Board Of Education
Job Title Instructional Specialist P-8
Name Perkins Robert F
Annual Wage $14,596

Perkins Robert F

State GA
Calendar Year 2016
Employer City Of Calhoun Board Of Education
Job Title Miscellaneous Activities
Name Perkins Robert F
Annual Wage $210

Perkins Robert D

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Perkins Robert D
Annual Wage $2,700

Perkins Robert C

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Perkins Robert C
Annual Wage $566

Perkins Robert F

State GA
Calendar Year 2015
Employer City Of Rome Board Of Education
Job Title Instructional Specialist P-8
Name Perkins Robert F
Annual Wage $86,948

Perkins Robert

State GA
Calendar Year 2015
Employer City Of Buford
Name Perkins Robert
Annual Wage $110,737

Perkins Robert C

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title School Food Service Manager
Name Perkins Robert C
Annual Wage $8,475

Perkins Robert F

State GA
Calendar Year 2014
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins Robert F
Annual Wage $81,998

Perkins Robert C

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title School Food Service Worker
Name Perkins Robert C
Annual Wage $9,068

Perkins Robert F

State GA
Calendar Year 2013
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins Robert F
Annual Wage $79,666

Perkins Robert C

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title School Food Service Worker
Name Perkins Robert C
Annual Wage $8,785

Perkins Robert F

State GA
Calendar Year 2017
Employer City Of Calhoun Board Of Education
Job Title Special Education Interrelated
Name Perkins Robert F
Annual Wage $66,370

Perkins Robert F

State GA
Calendar Year 2012
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins Robert F
Annual Wage $81,783

Perkins Robert F

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins Robert F
Annual Wage $89,673

Perkins Robert F

State GA
Calendar Year 2010
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins Robert F
Annual Wage $71,250

Perkins Robert D

State FL
Calendar Year 2018
Employer University Of West Florida
Job Title Assistant Professor
Name Perkins Robert D
Annual Wage $108,120

Perkins Robert A

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Maintenance Mechanic
Name Perkins Robert A
Annual Wage $27,820

Perkins Robert D

State FL
Calendar Year 2017
Employer University Of West Florida
Name Perkins Robert D
Annual Wage $210,642

Perkins Robert M

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Perkins Robert M
Annual Wage $82,035

Perkins Robert M

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Perkins Robert M
Annual Wage $61,321

Perkins Robert M

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Perkins Robert M
Annual Wage $71,182

Perkins Robert

State DE
Calendar Year 2018
Employer Dhss/Samh/Del Psychiatric Ctr
Name Perkins Robert
Annual Wage $28,787

Perkins Robert

State DE
Calendar Year 2017
Employer Dhss/Samh/Del Psychiatric Ctr
Name Perkins Robert
Annual Wage $35,356

Perkins Robert

State DE
Calendar Year 2016
Employer Dhss/samh/del Psychiatric Ctr
Name Perkins Robert
Annual Wage $34,750

Perkins Robert

State DE
Calendar Year 2015
Employer Dhss/samh/del Psychiatric Ctr
Name Perkins Robert
Annual Wage $55,046

Perkins Robert C

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Perkins Robert C
Annual Wage $870

Perkins Robert A

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Professor
Name Perkins Robert A
Annual Wage $127,740

Perkins Robert F

State GA
Calendar Year 2017
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Perkins Robert F
Annual Wage $12,809

Perkins Robert F

State GA
Calendar Year 2018
Employer City Of Calhoun Board Of Education
Job Title Special Education Interrelated
Name Perkins Robert F
Annual Wage $78,154

Perkins Robert B

State LA
Calendar Year 2016
Employer Community College Of Delgado
Job Title 509040-instructor-adj
Name Perkins Robert B
Annual Wage $6,850

Perkins Robert B

State LA
Calendar Year 2016
Employer Community College Of Delgado
Job Title 509040-instructor
Name Perkins Robert B
Annual Wage $43,406

Perkins Robert B

State LA
Calendar Year 2016
Employer Community College Of Delgado
Job Title 500170-adjunct Faculty
Name Perkins Robert B
Annual Wage $11,450

Perkins Robert

State LA
Calendar Year 2016
Employer Agriculture & Forestry
Job Title Forestry Crew Spec 2
Name Perkins Robert
Annual Wage $26,721

Perkins Joshua Robert

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Lead Material Handler
Name Perkins Joshua Robert
Annual Wage $27,399

Perkins Robert

State KY
Calendar Year 2017
Employer Department Of Highways
Job Title Transportation Engineer Supervisor
Name Perkins Robert
Annual Wage $84,926

Perkins Robert

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Mechanic Iii-Heavy Equipment
Name Perkins Robert
Annual Wage $52,229

Perkins Robert F

State KY
Calendar Year 2017
Employer City of Independence
Job Title Police Patrolman
Name Perkins Robert F
Annual Wage $47,861

Perkins Robert

State KY
Calendar Year 2016
Employer Department Of Highways
Job Title Transportation Engineer Supervisor
Name Perkins Robert
Annual Wage $84,926

Perkins Robert

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Mechanic Iii-heavy Equipment
Name Perkins Robert
Annual Wage $49,546

Perkins Robert F

State KY
Calendar Year 2016
Employer City Of Independence
Job Title Police Patrolman
Name Perkins Robert F
Annual Wage $45,465

Perkins Robert

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Mechanic Iii-heavy Equipment
Name Perkins Robert
Annual Wage $48,610

Perkins Robert

State GA
Calendar Year 2018
Employer City Of Buford
Job Title Superintendent
Name Perkins Robert
Annual Wage $125,951

Perkins Blain Robert

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Special Attendant
Name Perkins Blain Robert
Annual Wage $32,096

Perkins Robert

State IN
Calendar Year 2018
Employer Indianapolis Airport Authority (Marion)
Job Title Chauffeur Ft
Name Perkins Robert
Annual Wage $39,062

Perkins Blain Robert

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Special Attendant Trainee
Name Perkins Blain Robert
Annual Wage $4,029

Perkins Robert A

State IN
Calendar Year 2017
Employer Madison County (Madison)
Job Title Civilian Jail Officer
Name Perkins Robert A
Annual Wage $36,607

Perkins Robert W

State IN
Calendar Year 2017
Employer Indianapolis Airport Authority (Marion)
Job Title Chauffeur - Ft
Name Perkins Robert W
Annual Wage $37,918

Perkins Robert A

State IN
Calendar Year 2016
Employer Madison County (madison)
Job Title Civilian Jail Officer
Name Perkins Robert A
Annual Wage $35,996

Perkins Robert

State IN
Calendar Year 2016
Employer Indianapolis Airport Authority (marion)
Job Title Chauffeur - Ft
Name Perkins Robert
Annual Wage $37,801

Perkins Robert A

State IN
Calendar Year 2015
Employer Madison County (madison)
Job Title Civilian Jail Officer
Name Perkins Robert A
Annual Wage $33,885

Perkins Robert

State IN
Calendar Year 2015
Employer Indianapolis Airport Authority (marion)
Job Title Chauffeur - Ft
Name Perkins Robert
Annual Wage $37,502

Perkins Robert J

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Civil Engineer V
Name Perkins Robert J
Annual Wage $36,000

Perkins Robert D

State ID
Calendar Year 2018
Employer County Of Ada
Job Title Procurement Manager
Name Perkins Robert D
Annual Wage $84,735

Perkins Robert D

State ID
Calendar Year 2017
Employer County of Ada
Job Title Procurement Manager
Name Perkins Robert D
Annual Wage $75,769

Perkins Robert D

State ID
Calendar Year 2016
Employer County Of Ada
Job Title Procurement Manager
Name Perkins Robert D
Annual Wage $72,827

Perkins Robert A

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title Civilian Jail Officer
Name Perkins Robert A
Annual Wage $26,030

Perkins Robert A

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Perkins Robert A
Annual Wage $134,069

Robert Perkins

Name Robert Perkins
Address 505 S 23rd Pl Decatur IL 62521 -2251
Mobile Phone 217-778-8002
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert M Perkins

Name Robert M Perkins
Address 2871 Leahs Ln Navarre FL 32566 -9034
Mobile Phone 850-910-5740
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert S Perkins

Name Robert S Perkins
Address 137 S Pearl St Denver CO 80209 -2015
Phone Number 303-722-2163
Email [email protected]
Gender Male
Date Of Birth 1949-01-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Robert D Perkins

Name Robert D Perkins
Address 8201 S Santa Fe Dr Littleton CO 80120-5519 LOT 93-4312
Phone Number 303-794-5775
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Robert Perkins

Name Robert Perkins
Address 744 24th St East Moline IL 61244 -1860
Phone Number 309-755-6292
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Robert E Perkins

Name Robert E Perkins
Address 1760 Lincolnshire Dr Highland Park MI 48203 -1414
Phone Number 313-892-7002
Gender Male
Date Of Birth 1925-05-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert D Perkins

Name Robert D Perkins
Address 106 View Point Pl Winter Springs FL 32708 -2820
Phone Number 407-542-5462
Gender Male
Date Of Birth 1970-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Perkins

Name Robert Perkins
Address 525 Wigman Dr Maitland FL 32751 -6937
Phone Number 407-628-1563
Telephone Number 407-421-9757
Mobile Phone 407-421-9757
Email [email protected]
Gender Unknown
Date Of Birth 1942-03-15
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Perkins

Name Robert Perkins
Address 1399 Haversham Dr Aurora IL 60502 -7044
Phone Number 630-898-5378
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert D Perkins

Name Robert D Perkins
Address 1047 Mt Werner Cir Colorado Springs CO 80905-2765 -2765
Phone Number 719-634-5703
Gender Male
Date Of Birth 1945-11-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Perkins

Name Robert L Perkins
Address 4435 S Lawler Ave Chicago IL 60638 -1953
Phone Number 773-443-3495
Mobile Phone 773-443-3495
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Robert D Perkins

Name Robert D Perkins
Address 1361 S Loomis St Chicago IL 60608 -1464
Phone Number 773-833-0108
Telephone Number 773-833-0108
Mobile Phone 773-833-0108
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert E Perkins

Name Robert E Perkins
Address 836 Leisure World Mesa AZ 85206-2407 -2018
Phone Number 831-424-6046
Gender Male
Date Of Birth 1946-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert M Perkins

Name Robert M Perkins
Address 2214 E 26th Way Yuma AZ 85365 -3260
Phone Number 928-726-8374
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 2100.00
To Lamar Alexander (R)
Year 2006
Transaction Type 15
Filing ID 26020173165
Application Date 2006-02-14
Contributor Occupation PRESIDENT
Contributor Employer CONSENSUS RESEARCH
Organization Name Consensus Research
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644695
Application Date 2004-01-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 225 South Boundary Ave DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1500.00
To Republican State Cmte of Delaware
Year 2010
Transaction Type 15
Filing ID 29933765069
Application Date 2009-04-08
Contributor Occupation CONSULTANT
Contributor Employer ASTRA ZENECA
Organization Name AstraZeneca Pharmaceuticals
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1150.00
To Republican State Cmte of Delaware
Year 2004
Transaction Type 15
Filing ID 23992540291
Application Date 2003-11-28
Contributor Occupation consultant
Contributor Employer DuPont
Organization Name DuPont Co
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address 1511 Turkey Run Rd WILMINGTON DE

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To Tim Murphy (R)
Year 2004
Transaction Type 15
Filing ID 24990986711
Application Date 2004-02-19
Contributor Occupation President
Contributor Employer PDS Industries
Organization Name Pds Industries
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house
Address 9331 Pembrooke Circle IRWIN PA

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To Michael N Castle (R)
Year 2006
Transaction Type 15
Filing ID 26940225875
Application Date 2006-06-21
Contributor Occupation Executive
Contributor Employer Astra Zeneca
Organization Name AstraZeneca Pharmaceuticals
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 314 Clubhouse Ln WILMINGTON DE

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To Roger Williams (R)
Year 2012
Transaction Type 15
Filing ID 11020303412
Application Date 2011-06-23
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams US Senate Cmte
Seat federal:senate

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To John P. Murtha (D)
Year 2010
Transaction Type 15
Filing ID 10930107261
Application Date 2009-12-16
Contributor Occupation PRESIDENT
Contributor Employer PRECISION DEFENSE SERVICE
Organization Name Precision Defense Services
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To Brian Kennedy (R)
Year 2006
Transaction Type 15
Filing ID 25971188762
Application Date 2005-07-29
Contributor Occupation CONSENSUS RESEARCH GROUP INC
Organization Name Consensus Research Group
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Brian Kennedy for Congress
Seat federal:house
Address 211 E 43rd St NEW YORK NY

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To Roger Williams (R)
Year 2012
Transaction Type 15
Filing ID 12950388943
Application Date 2011-06-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams for US Congress Cmte
Seat federal:house
Address PO 1565 WEATHERFORD TX

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981235543
Application Date 2004-05-06
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 995 CAMDEN ME

Perkins, Robert

Name Perkins, Robert
Amount 625.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15j
Application Date 2006-04-21
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 160 Brookside Rd Darien CT

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To John P. Murtha (D)
Year 2010
Transaction Type 15
Filing ID 29992918519
Application Date 2009-07-22
Contributor Occupation PRESIDENT
Contributor Employer PRECISION DEFENSE SERVICE
Organization Name Precision Defense Services
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To WORTHEN, JIM
Year 20008
Application Date 2007-07-27
Contributor Occupation ATTORNEY
Contributor Employer PERKINS SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:judicial

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To John P. Murtha (D)
Year 2010
Transaction Type 15
Filing ID 29992918519
Application Date 2009-08-18
Contributor Occupation PRESIDENT
Contributor Employer PRECISION DEFENSE SERVICE
Organization Name Precision Defense Services
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970800169
Application Date 2011-11-29
Contributor Occupation Visiting Judge
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2633 Deerfoot Trl AUSTIN TX

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970813670
Application Date 2011-12-21
Contributor Occupation Visiting Judge
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2633 Deerfoot Trl AUSTIN TX

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-09-15
Contributor Occupation LANDSCAPING CO OWNE
Recipient Party R
Recipient State FL
Seat state:governor
Address 1128 ROYAL PALM BEACH BLVD 1 ROYAL PALM BEACH FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 300.00
To Volunteer PAC
Year 2006
Transaction Type 15
Filing ID 26980133567
Application Date 2006-01-12
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC
Address 160 Brookside Perkin DARIEN CT

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 300.00
To REGOLA, BOB
Year 2004
Application Date 2004-09-23
Contributor Occupation BUSINESSMAN
Contributor Employer PDS, INC
Recipient Party R
Recipient State PA
Seat state:upper
Address 9331 PEMBROKE CIRCLE N HUNTINGTON PA

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 300.00
To MCCRORY, PAT
Year 20008
Application Date 2008-04-11
Contributor Occupation PRESIDENT
Contributor Employer NAI PIEDMONT TRIAD
Recipient Party R
Recipient State NC
Seat state:governor
Address 1612 SAINT ANDREWS RD GREENSBORO NC

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To Texans for a Progressive Senate
Year 2012
Transaction Type 15e
Filing ID 12020203204
Application Date 2012-03-28
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Texans for a Progressive Senate

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To URSOMARSO, JAMES P
Year 2004
Application Date 2004-10-22
Recipient Party R
Recipient State DE
Seat state:governor
Address 1511 TURKEY RUN RD WILMINGTON DE

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To Republican State Cmte of Delaware
Year 2010
Transaction Type 15
Filing ID 29934472897
Application Date 2009-07-30
Contributor Occupation CONSULTANT
Contributor Employer ASTRA ZENECA
Organization Name AstraZeneca Pharmaceuticals
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 225 S BOUNDARY AVE DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930598126
Application Date 2007-03-31
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 225 S Boundary Ave DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27990052407
Application Date 2007-04-11
Contributor Occupation none
Contributor Employer none
Contributor Gender M
Committee Name ActBlue
Address 225 South Boundary Ave DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To Christine Jennings (D)
Year 2008
Transaction Type 15e
Filing ID 27990271855
Application Date 2007-04-11
Contributor Occupation none
Contributor Employer none
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Christine Jennings For Congress
Seat federal:house
Address 225 South Boundary Ave DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 250.00
To John P Murtha (D)
Year 2008
Transaction Type 15
Filing ID 27931321674
Application Date 2007-08-29
Contributor Occupation President
Contributor Employer Precision Defense Service
Organization Name Precision Defense Services
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 2640 Bickerstaff Rd IRWIN PA

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 200.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971690753
Application Date 2004-09-11
Contributor Occupation Judge
Contributor Employer State of Texas
Contributor Gender M
Committee Name Moveon.org
Address 2633 Deerfoot Trail AUSTIN TX

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990261934
Application Date 2007-05-26
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 225 S Boundary Ave DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 200.00
To FOLEY, TOM
Year 2010
Application Date 2010-03-28
Contributor Occupation FREELANCE MUSIC PRODUCER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CT
Seat state:governor
Address 160 BROOKSIDE RD DARIEN CT

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 100.00
To BRICE, MARCELUS
Year 2010
Application Date 2010-06-30
Contributor Occupation DENTIST RETIRED
Contributor Employer ROBERT PERKINS
Recipient Party D
Recipient State MI
Seat state:lower
Address 1760 LINCOLNSHIRE DR DETROIT MI

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-09-08
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 1760 LINCOLNSHIRE DR HIGHLAND PARK MI

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 100.00
To BRICE, MARCELUS
Year 2010
Application Date 2010-02-13
Recipient Party D
Recipient State MI
Seat state:lower
Address 1760 LINCOLNSHIRE DR DETROIT MI

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 100.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-04-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 225 S BOUNDARY AVE DELAND FL

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 75.00
To BOLAND, ANDREA M
Year 2004
Application Date 2004-09-20
Contributor Occupation TITLE EXAMINER
Contributor Employer ME DEPT OF TRANSPORTATION
Recipient Party D
Recipient State ME
Seat state:lower
Address 2 HILLCREST W PORTLAND ME

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 50.00
To BLAIR, TERRY
Year 20008
Application Date 2008-02-04
Recipient Party R
Recipient State OH
Seat state:lower
Address 32 W RIDGEWAY DR DAYTON OH

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 50.00
To SCOTT, PAUL
Year 2010
Application Date 2010-03-19
Recipient Party R
Recipient State MI
Seat state:lower
Address 2364 CROSSINGS CIRCLE DAVISON MI

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 50.00
To COAKLEY, MARTHA
Year 2006
Application Date 2006-07-24
Recipient Party D
Recipient State MA
Seat state:office
Address 5 FALCON RIDGE DR HOPKINTON MA

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-14
Recipient Party R
Recipient State OH
Seat state:governor
Address 425 ASHMOORE CT POWELL OH

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 50.00
To ALEXANDER, KELVIN
Year 2004
Application Date 2004-04-27
Recipient Party D
Recipient State NY
Seat state:upper
Address 185 W BUCHANAN ST SI NY

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 40.00
To FERRARI, RICHARD F
Year 20008
Application Date 2008-06-11
Recipient Party R
Recipient State CT
Seat state:lower
Address 6 WASHINGTON RIDGE RD EAST GRANBY CT

PERKINS, ROBERT

Name PERKINS, ROBERT
Amount 25.00
To ALEXANDER, KELVIN
Year 2004
Application Date 2004-06-04
Recipient Party D
Recipient State NY
Seat state:upper
Address 54 WAYNE ST SI NY

ROBERT C JOHN W PERKINS

Name ROBERT C JOHN W PERKINS
Address Sunderland Rd Rr Ss Worcester MA
Value 7000
Landvalue 7000

PERKINS ROBERT G & PATSY A

Name PERKINS ROBERT G & PATSY A
Physical Address 949 OCHEESEE LANDING RD, Grand Ridge, FL 32442
Owner Address 949 OCHEESSEE LANDING RD, GRAND RIDGE, FL 32442
County Jackson
Land Code Vacant Residential
Address 949 OCHEESEE LANDING RD, Grand Ridge, FL 32442

PERKINS ROBERT G &

Name PERKINS ROBERT G &
Physical Address 10820 FOX GLEN DR, BOCA RATON, FL 33428
Owner Address 10820 FOX GLEN DR, BOCA RATON, FL 33428
Ass Value Homestead 181335
Just Value Homestead 181335
County Palm Beach
Year Built 1993
Area 2243
Land Code Single Family
Address 10820 FOX GLEN DR, BOCA RATON, FL 33428

PERKINS ROBERT G

Name PERKINS ROBERT G
Physical Address 12761 LAKE VISTA DR, GIBSONTON, FL 33534
Owner Address 12761 LAKE VISTA DR, GIBSONTON, FL 33534
Ass Value Homestead 113879
Just Value Homestead 113879
County Hillsborough
Year Built 2003
Area 2372
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12761 LAKE VISTA DR, GIBSONTON, FL 33534

PERKINS ROBERT F & MARILYN F

Name PERKINS ROBERT F & MARILYN F
Physical Address 02716 W EDISON PL, CITRUS SPRINGS, FL 34433
Ass Value Homestead 60220
Just Value Homestead 60220
County Citrus
Year Built 2005
Area 1560
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 02716 W EDISON PL, CITRUS SPRINGS, FL 34433

PERKINS ROBERT F

Name PERKINS ROBERT F
Physical Address 34 SOCO TR, ORMOND BEACH, FL 32174
Ass Value Homestead 94068
Just Value Homestead 100698
County Volusia
Year Built 1980
Area 1439
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 34 SOCO TR, ORMOND BEACH, FL 32174

PERKINS ROBERT F

Name PERKINS ROBERT F
Physical Address 17481 NW 89 TER, FANNING SPRINGS, FL 32693
Owner Address 17481 NW 89TH TER, FANNING SPRINGS, FL 32693
County Levy
Year Built 1975
Area 1056
Land Code Mobile Homes
Address 17481 NW 89 TER, FANNING SPRINGS, FL 32693

PERKINS ROBERT ETUX

Name PERKINS ROBERT ETUX
Physical Address 159 CYPRESS BAY DR, Ponte Vedra, FL 32081
Owner Address 159 CYPRESS BAY DR, PONTE VEDRA, FL 32081
Sale Price 189600
Sale Year 2012
Ass Value Homestead 164716
Just Value Homestead 164716
County St. Johns
Year Built 2012
Area 1731
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 159 CYPRESS BAY DR, Ponte Vedra, FL 32081
Price 189600

PERKINS ROBERT EST

Name PERKINS ROBERT EST
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 338 HUDSON DR, BRICK, NJ 08723
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

PERKINS ROBERT EARL

Name PERKINS ROBERT EARL
Physical Address 411 BALIDO ST, SOUTH STOCK ISLAND, FL 33040
County Monroe
Year Built 1960
Area 880
Land Code Single Family
Address 411 BALIDO ST, SOUTH STOCK ISLAND, FL 33040

PERKINS ROBERT E RESIDUARY TRU

Name PERKINS ROBERT E RESIDUARY TRU
Physical Address 4814 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL 33436
Owner Address 4814 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL 33436
County Palm Beach
Year Built 1990
Area 1944
Land Code Single Family
Address 4814 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL 33436

PERKINS ROBERT E

Name PERKINS ROBERT E
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 4515 NW 36TH CT, LAUDERDALE LAKES, FL 33319
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

PERKINS ROBERT & SHERI

Name PERKINS ROBERT & SHERI
Physical Address 20 WALNUT DRIVE
Owner Address 20 WALNUT DRIVE
Sale Price 67500
Ass Value Homestead 124300
County burlington
Address 20 WALNUT DRIVE
Value 196900
Net Value 196900
Land Value 72600
Prior Year Net Value 196900
Transaction Date 2008-12-18
Property Class Residential
Deed Date 1990-10-16
Year Constructed 1957
Price 67500

PERKINS ROBERT D JR ET AL

Name PERKINS ROBERT D JR ET AL
Physical Address CABLE RD AG, HAVANA, FL 32333
Owner Address 1618 KEITH ST, TALLAHASSEE, FL 32310
County Gadsden
Year Built 1982
Area 1006
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79
Address CABLE RD AG, HAVANA, FL 32333

PERKINS ROBERT C JR

Name PERKINS ROBERT C JR
Physical Address 10035 FLIKKEMA AVE, HASTINGS, FL 32145
Owner Address 10035 FLIKKEMA AVE, HASTINGS, FL 32145
Ass Value Homestead 10964
Just Value Homestead 10964
County St. Johns
Year Built 1985
Area 896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10035 FLIKKEMA AVE, HASTINGS, FL 32145

PERKINS ROBERT A & GLORIA M

Name PERKINS ROBERT A & GLORIA M
Physical Address 09263 N CEDAR COVE RD, DUNNELLON, FL 34430
Ass Value Homestead 24878
Just Value Homestead 26550
County Citrus
Year Built 1973
Area 864
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 09263 N CEDAR COVE RD, DUNNELLON, FL 34430

PERKINS ROBERT A &

Name PERKINS ROBERT A &
Physical Address 4722 123RD TRL N, WEST PALM BEACH, FL 33411
Owner Address 4722 123RD TRL N, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 136157
Just Value Homestead 144642
County Palm Beach
Year Built 1984
Area 2672
Land Code Single Family
Address 4722 123RD TRL N, WEST PALM BEACH, FL 33411

PERKINS ROBERT A &

Name PERKINS ROBERT A &
Physical Address 43126 W 4TH ST, PAISLEY FL, FL 32767
Owner Address DUSTIN ALAN PERKINS, PAISLEY, FL 32767
Ass Value Homestead 15951
Just Value Homestead 15951
County Lake
Year Built 1979
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 43126 W 4TH ST, PAISLEY FL, FL 32767

PERKINS ROBERT A

Name PERKINS ROBERT A
Physical Address 580 STOKES LANDING RD, SAINT AUGUSTINE, FL 32095
Owner Address 580 STOKES LANDING RD, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 43352
Just Value Homestead 62393
County St. Johns
Year Built 1986
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 580 STOKES LANDING RD, SAINT AUGUSTINE, FL 32095

PERKINS ROBERT & TONYA M

Name PERKINS ROBERT & TONYA M
Physical Address 4 WHIPPER IN CIR, ORMOND BEACH, FL 32174
Owner Address PERKINS, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 210589
Just Value Homestead 216391
County Volusia
Year Built 1994
Area 2436
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 WHIPPER IN CIR, ORMOND BEACH, FL 32174

PERKINS ROBERT & KYONG

Name PERKINS ROBERT & KYONG
Physical Address 656 BEAL PKWY NW, FORT WALTON BEACH, FL 32547
Owner Address 6630 EAST BAY BLVD, GULF BREEZE, FL 32563
County Okaloosa
Year Built 1962
Area 15983
Land Code Community Shopping Centers
Address 656 BEAL PKWY NW, FORT WALTON BEACH, FL 32547

PERKINS ROBERT

Name PERKINS ROBERT
Physical Address 4125 HEARTHSTONE DR, SARASOTA, FL 34238
Owner Address 4125 HEARTHSTONE DR, SARASOTA, FL 34238
Ass Value Homestead 276522
Just Value Homestead 301400
County Sarasota
Year Built 1991
Area 2665
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4125 HEARTHSTONE DR, SARASOTA, FL 34238

PERKINS ROBERT

Name PERKINS ROBERT
Physical Address 2125 COUVER DR, SARASOTA, FL 34231
Owner Address 2125 COUVER DR, SARASOTA, FL 34231
Ass Value Homestead 84920
Just Value Homestead 90000
County Sarasota
Year Built 1955
Area 1686
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2125 COUVER DR, SARASOTA, FL 34231

PERKINS ROBERT

Name PERKINS ROBERT
Physical Address 5130 7TH ST, ZEPHYRHILLS, FL 33542
Owner Address 5225 N GRANDVIEW DR, MILTON, WI 53563
Sale Price 26000
Sale Year 2012
County Pasco
Land Code Vacant Commercial
Address 5130 7TH ST, ZEPHYRHILLS, FL 33542
Price 26000

PERKINS ROBERT

Name PERKINS ROBERT
Physical Address 3514 ERIE CT, ORLANDO, FL 32810
Owner Address PERKINS STEPHANIE, ORLANDO, FLORIDA 32810
Ass Value Homestead 75589
Just Value Homestead 86622
County Orange
Year Built 1986
Area 1763
Land Code Single Family
Address 3514 ERIE CT, ORLANDO, FL 32810

PERKINS ROBERT D JR

Name PERKINS ROBERT D JR
Physical Address 2110 MONDAY RD, TALLAHASSEE, FL 32301
Owner Address 1618 KEITH ST, TALLAHASSEE, FL 32310
County Leon
Year Built 1960
Area 854
Land Code Single Family
Address 2110 MONDAY RD, TALLAHASSEE, FL 32301

PERKINS JR TR, ROBERT C

Name PERKINS JR TR, ROBERT C
Physical Address 193 ROBIN HOOD CIR, NAPLES, FL 34104
Owner Address ROBERT C PERKINS JR LIV TRUST, NAPLES, FL 34104
Ass Value Homestead 84200
Just Value Homestead 84200
County Collier
Year Built 1997
Area 1115
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 193 ROBIN HOOD CIR, NAPLES, FL 34104

PERKINS WALTER ROBERT

Name PERKINS WALTER ROBERT
Physical Address 36 HEMPSTEAD RD
Owner Address 36 HEMPSTEAD RD
Sale Price 1
Ass Value Homestead 103400
County mercer
Address 36 HEMPSTEAD RD
Value 161200
Net Value 161200
Land Value 57800
Prior Year Net Value 161200
Transaction Date 2002-02-07
Property Class Residential
Deed Date 2001-11-01
Sale Assessment 158200
Year Constructed 1965
Price 1

ROBERT A PERKINS

Name ROBERT A PERKINS
Address 16 SATTERLEE STREET, NY 10307
Value 396000
Full Value 396000
Block 7964
Lot 22
Stories 2

ROBERT B PERKINS & NADEAN M PERKINS

Name ROBERT B PERKINS & NADEAN M PERKINS
Address 700 W Steeple View Drive Eagle ID 83616
Value 120000
Landvalue 120000
Buildingvalue 152900
Landarea 43,560 square feet
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

ROBERT A/JUDITH S PERKINS

Name ROBERT A/JUDITH S PERKINS
Address 2626 Willow Wood Mesa AZ 85209
Value 41200
Landvalue 41200

ROBERT A PERKINS SR & PAMELA J PERKINS

Name ROBERT A PERKINS SR & PAMELA J PERKINS
Address 110 Rapport Drive Cary NC 27519
Value 100000
Landvalue 100000
Buildingvalue 395771

ROBERT A PERKINS & DEBRA J PERKINS

Name ROBERT A PERKINS & DEBRA J PERKINS
Address 24339 Dunbridge Road Perrysburg OH 43551
Value 35000
Landvalue 35000

ROBERT A PERKINS & CYNTHIA A PERKINS

Name ROBERT A PERKINS & CYNTHIA A PERKINS
Address 2633 Deerfoot Trail Austin TX 78704
Value 293750
Landvalue 293750
Buildingvalue 199474
Type Real

ROBERT A PERKINS & CLAUDIA PERKINS

Name ROBERT A PERKINS & CLAUDIA PERKINS
Address 3804 Skyline Drive Plano TX 75025-2033
Value 63000
Landvalue 63000
Buildingvalue 217824

ROBERT A PERKINS

Name ROBERT A PERKINS
Address 925 Pacific Street #201 Brooklyn NY 11238
Value 88008
Landvalue 7767

ROBERT A PERKINS

Name ROBERT A PERKINS
Address 16 Satterlee Street Staten Island NY 10307
Value 413000
Landvalue 9969

ROBERT A PERKINS

Name ROBERT A PERKINS
Address 72 Englewood Avenue Waterbury CT
Value 27610
Landvalue 27610
Buildingvalue 136770
Landarea 5,663 square feet
Numberofbathrooms 3
Bedrooms 7
Numberofbedrooms 7

ROBERT A PERKINS

Name ROBERT A PERKINS
Address 9 Dalton Street Worcester MA
Value 76900
Landvalue 76900
Buildingvalue 22500

ROBERT A KATHY S PERKINS

Name ROBERT A KATHY S PERKINS
Address 1019S 19th Street Lafayette IN 47905
Value 20000
Landvalue 20000

PERKINS , ROBERT

Name PERKINS , ROBERT
Address 29 EAST FIGUREA AVENUE, NY 10308
Value 450000
Full Value 450000
Block 5468
Lot 62
Stories 2

ROBERT A & NICOLE PERKINS

Name ROBERT A & NICOLE PERKINS
Address 5631 Bridger Peak Court Sparks NV
Value 40100
Landvalue 40100
Buildingvalue 175546
Landarea 10,035 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 225176

PERKINS ROBERT L

Name PERKINS ROBERT L
Address 4408 E National Cemetery Road Florence SC
Value 20698
Landvalue 20698
Buildingvalue 34301
Landarea 399,009,600 square feet

PERKINS ROBERT L

Name PERKINS ROBERT L
Address 1201 W Morningside Road Florence SC
Value 27000
Landvalue 27000
Buildingvalue 82090

PERKINS ROBERT F & MARILYN F

Name PERKINS ROBERT F & MARILYN F
Address 2716 W Edison Place Citrus Springs FL
Value 1381
Landvalue 1381
Buildingvalue 58839
Landarea 10,023 square feet
Type Residential Property

PERKINS ROBERT D/GEORGELLEN S TRUSTEES (for) PERKINS FAMILY TRUST 10-6-99

Name PERKINS ROBERT D/GEORGELLEN S TRUSTEES (for) PERKINS FAMILY TRUST 10-6-99
Address 201 Calle Palo Colorado Santa Barbara CA 93105
Value 31579
Landvalue 31579

PERKINS ROBERT D

Name PERKINS ROBERT D
Address 972 Jasmine Lane Florence SC
Value 32000
Landvalue 32000
Buildingvalue 207450

PERKINS ROBERT C & DENISE M C

Name PERKINS ROBERT C & DENISE M C
Address 9215 Pleasant Lake Boulevard Parma OH 44110
Value 39100
Usage Single Family Dwelling

PERKINS ROBERT A & GLORIA M

Name PERKINS ROBERT A & GLORIA M
Address 9263 N Cedar Cove Road Dunnellon FL
Value 12225
Landvalue 12225
Buildingvalue 14325
Landarea 75,080 square feet
Type Residential Property

PERKINS REVOCABLE ROBERT

Name PERKINS REVOCABLE ROBERT
Address 2716 E Otero Place #4 Littleton CO 80122
Value 20000
Landvalue 20000
Buildingvalue 90959
Landarea 871 square feet

ROBERT PERKINS

Name ROBERT PERKINS
Address 237-03 120 AVENUE, NY 11411
Value 393000
Full Value 393000
Block 12797
Lot 35
Stories 2

ROBERT L. PERKINS

Name ROBERT L. PERKINS
Address 140 7 AVENUE, NY 10011
Value 353409
Full Value 353409
Block 768
Lot 1170
Stories 6

ROBERT GREEN PERKINS

Name ROBERT GREEN PERKINS
Address 1980 MADISON AVENUE, NY 10035
Value 343000
Full Value 343000
Block 1751
Lot 116
Stories 4

ROBERT & MARIA PERKINS

Name ROBERT & MARIA PERKINS
Address 229 Pembrook Court Round Lake Beach IL 60073
Value 7131
Landvalue 7131
Buildingvalue 31881

PERKINS JAMES ROBERT

Name PERKINS JAMES ROBERT
Physical Address 1620 ADELINE ST, ORANGE CITY, FL 32763
Ass Value Homestead 65386
Just Value Homestead 65386
County Volusia
Year Built 1994
Area 1484
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1620 ADELINE ST, ORANGE CITY, FL 32763

Robert L. Perkins

Name Robert L. Perkins
Doc Id 08015715
City Newfield ME
Designation us-only
Country US

Robert Perkins

Name Robert Perkins
Doc Id 08141409
City Abingdon
Designation us-only
Country GB

Robert Perkins

Name Robert Perkins
Doc Id D0634811
City Bremerton WA
Designation us-only
Country US

Robert Perkins

Name Robert Perkins
Doc Id 07918833
City Leamington Spa
Designation us-only
Country GB

Robert Perkins

Name Robert Perkins
Doc Id 07935088
City Leamington Spa
Designation us-only
Country GB

Robert Perkins

Name Robert Perkins
Doc Id 07850662
City Leamington Spa
Designation us-only
Country GB

Robert Perkins

Name Robert Perkins
Doc Id 07094221
City Leamington Spa
Designation us-only
Country GB

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State FL
Address 229 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308
Phone Number 954-772-8978
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Independent Voter
State CT
Address 39 DEVONSHIRE DR, WATERFORD, CT 06385
Phone Number 860-443-2985
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State FL
Address 2033 DOOMAR DR, TALLAHASSEE, FL 32308
Phone Number 850-420-3916
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State FL
Address 7217 GULF BLVD, SAINT PETERSBURG, FL 33706
Phone Number 727-754-0781
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Voter
State CO
Address 8080 RD.LL, LAMAR, CO 81052
Phone Number 602-445-9899
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State AZ
Address 3311 W MONROE, PHOENIX, AZ 85040
Phone Number 602-278-7229
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Independent Voter
State AZ
Address 234 S MCNAB PKWY, SAN MANUEL, AZ 85631
Phone Number 520-440-6989
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Voter
State CO
Address 214 28TH ST, BOULDER, CO 80305
Phone Number 303-895-7324
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Voter
State AL
Address 5575 CHANA CREEK RD, TALLASSEE, AL 36078
Phone Number 256-510-4966
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State AL
Address 512 AVENUE V, BIRMINGHAM, AL 35214
Phone Number 205-903-3228
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Republican Voter
State CT
Address 15 BROOKDALE RD, SEYMOUR, CT 06483
Phone Number 203-376-0080
Email Address [email protected]

ROBERT PERKINS

Name ROBERT PERKINS
Type Voter
State DC
Address 1410 4TH ST SW, WASHINGTON, DC 20024
Phone Number 202-297-0341
Email Address [email protected]

Robert G Perkins

Name Robert G Perkins
Visit Date 4/13/10 8:30
Appointment Number U89706
Type Of Access VA
Appt Made 6/11/2014 0:00
Appt Start 6/20/2014 8:30
Appt End 6/20/2014 23:59
Total People 276
Last Entry Date 6/11/2014 14:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Robert L Perkins

Name Robert L Perkins
Visit Date 4/13/10 8:30
Appointment Number U80133
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/17/2014 12:30
Appt End 5/17/2014 23:59
Total People 274
Last Entry Date 5/13/2014 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Robert V Perkins

Name Robert V Perkins
Visit Date 4/13/10 8:30
Appointment Number U13026
Type Of Access VA
Appt Made 7/30/13 0:00
Appt Start 7/31/13 16:00
Appt End 7/31/13 23:59
Total People 4
Last Entry Date 7/30/13 17:51
Meeting Location WH
Caller ELIAS
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98509

Robert V Perkins

Name Robert V Perkins
Visit Date 4/13/10 8:30
Appointment Number U13423
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/8/2012 12:30
Appt End 6/8/2012 23:59
Total People 7
Last Entry Date 6/6/2012 16:28
Meeting Location WH
Caller IRENE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90652

ROBERT M PERKINS

Name ROBERT M PERKINS
Visit Date 4/13/10 8:30
Appointment Number U49620
Type Of Access VA
Appt Made 10/13/10 17:51
Appt Start 10/21/10 13:30
Appt End 10/21/10 23:59
Total People 353
Last Entry Date 10/13/10 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT W PERKINS

Name ROBERT W PERKINS
Visit Date 4/13/10 8:30
Appointment Number U14379
Type Of Access VA
Appt Made 6/13/10 13:08
Appt Start 6/15/10 11:00
Appt End 6/15/10 23:59
Total People 394
Last Entry Date 6/13/10 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT PERKINS

Name ROBERT PERKINS
Visit Date 4/13/10 8:30
Appointment Number U00964
Type Of Access VA
Appt Made 4/28/10 14:29
Appt Start 4/29/10 8:30
Appt End 4/29/10 23:59
Total People 329
Last Entry Date 4/28/10 14:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT PERKINS

Name ROBERT PERKINS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 6109 COURTSIDE DR, WATAUGA, TX 76148
Vin 2GTEC13Z671103533

ROBERT PERKINS

Name ROBERT PERKINS
Car HUMMER H3
Year 2007
Address 12326 Carola Forest Dr, Houston, TX 77044-5032
Vin 5GTDN13E178158576
Phone 281-744-9441

ROBERT PERKINS

Name ROBERT PERKINS
Car TOYOTA CAMRY
Year 2007
Address 5631 Bridger Peak Ct, Sparks, NV 89436-1803
Vin JTNBE46K773045306

ROBERT PERKINS

Name ROBERT PERKINS
Car TOYOTA TACOMA
Year 2007
Address 1709 18TH ST, WEST DES MOINES, IA 50265-1616
Vin 5TEPX42NX7Z362244

ROBERT PERKINS

Name ROBERT PERKINS
Car HONDA ACCORD
Year 2007
Address 8222 Sycamore Dr, Newburgh, IN 47630-2725
Vin 1HGCM567X7A136578
Phone 812-853-0423

ROBERT PERKINS

Name ROBERT PERKINS
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 538 Woodside Ave, Youngstown, OH 44505-3551
Vin JS1VS56AX72104260

ROBERT PERKINS

Name ROBERT PERKINS
Car Infiniti M35 SEDAN/SPORT AWD
Year 2007
Address 1503 Church Hill Pl, Reston, VA 20194-1235
Vin JNKAY01F47M450882

ROBERT PERKINS

Name ROBERT PERKINS
Car Chrysler ZX1400A
Year 2007
Address 226 Roseanna Dr, Toledo, OH 43615-5535
Vin JKBZXNA147A024691

ROBERT PERKINS

Name ROBERT PERKINS
Car HYUNDAI SONATA
Year 2007
Address 580 Main St W, Ashville, OH 43103-1225
Vin 5NPET46C77H229603

ROBERT PERKINS

Name ROBERT PERKINS
Car SATURN VUE
Year 2007
Address 6135 Morningshire Ln, Houston, TX 77084-6783
Vin 5GZCZ33D77S874779

ROBERT PERKINS

Name ROBERT PERKINS
Car TOYOTA CAMRY
Year 2007
Address 11448 Lenox Ln, Frisco, TX 75033-1175
Vin 4T1BK46K27U024317

ROBERT PERKINS

Name ROBERT PERKINS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 7162 County Road 294 E, Kilgore, TX 75662-1551
Vin 2GTEC13V071173056

ROBERT PERKINS

Name ROBERT PERKINS
Car LINCOLN TOWN CAR
Year 2007
Address 36 JAMES RIVER JCT, EMPORIA, VA 23847-6530
Vin 1LNHM82V97Y616818
Phone 434-634-9341

ROBERT PERKINS

Name ROBERT PERKINS
Car HONDA ACCORD
Year 2007
Address 309 WARD ST, SENATOBIA, MS 38668
Vin 1HGCM66587A019148
Phone 479-631-2669

ROBERT PERKINS

Name ROBERT PERKINS
Car FORD F-250 SUPER DUTY
Year 2007
Address 4 Whipper In Cir, Ormond Beach, FL 32174-2440
Vin 1FTSW21PX7EA05301
Phone 386-673-0611

ROBERT PERKINS

Name ROBERT PERKINS
Car HONDA CIVIC
Year 2007
Address 7514 Forest Dawn Way, Houston, TX 77095-4135
Vin 1HGFA16857L093912
Phone 281-859-2205

ROBERT PERKINS

Name ROBERT PERKINS
Car JEEP COMMANDER
Year 2007
Address 2300 Kathryn Ln Apt 1315, Plano, TX 75025-6481
Vin 1J8HH48P87C636137

ROBERT PERKINS

Name ROBERT PERKINS
Car CHEVROLET MALIBU
Year 2007
Address 112 E RUBY RD, HARKER HTS, TX 76548-1220
Vin 1G1ZT58NX7F104488
Phone 254-432-5050

ROBERT PERKINS

Name ROBERT PERKINS
Car CHEVROLET COBALT
Year 2007
Address 747 OPEKISKA RIDGE RD, FAIRMONT, WV 26554-8691
Vin 1G1AK55F077355897

ROBERT PERKINS

Name ROBERT PERKINS
Car FORD ESCAPE
Year 2007
Address 13729 50TH DR SE, EVERETT, WA 98208-9558
Vin 1FMYU02Z47KC06452
Phone 425-585-0680

ROBERT PERKINS

Name ROBERT PERKINS
Car FORD TAURUS
Year 2007
Address 12701 SE Sunset Harbor Rd Lot, Weirsdale, FL 32195-2348
Vin 1FAFP53U27A105358

ROBERT PERKINS

Name ROBERT PERKINS
Car DODGE RAM PICKUP 2500
Year 2007
Address 2312 Susan Ln, Leander, TX 78641-2454
Vin 1D7KS28C87J525590

ROBERT PERKINS

Name ROBERT PERKINS
Car DODGE DAKOTA
Year 2007
Address 1667 Tall Pines Rd, Lexington, NC 27295-7160
Vin 1D7HE22K37S113203
Phone 336-731-4539

ROBERT PERKINS

Name ROBERT PERKINS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 5531 County Road 219, Smiley, TX 78159-5923
Vin 1GTHK23D07F139513

ROBERT PERKINS

Name ROBERT PERKINS
Car GMC SIERRA 1500
Year 2007
Address 8432 LIBERTY RD, CAMPBELLSVLLE, KY 42718-9261
Vin 1GTEK19057E502802
Phone 270-465-3092

ROBERT PERKINS

Name ROBERT PERKINS
Car HONDA ACCORD
Year 2007
Address 1 Forbes Cir, Middlebury, VT 05753-1128
Vin 1HGCM56337A028199
Phone 802-388-6804

ROBERT PERKINS

Name ROBERT PERKINS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1549 LOUISIANA LN, SANFORD, NC 27332-7372
Vin WVWJK73C67P074375
Phone 919-499-9105

ROBERT PERKINS

Name ROBERT PERKINS
Car MINI COOPER
Year 2007
Address 3103 17th St NW, Washington, DC 20010-2701
Vin WMWMF73537TL89383
Phone 202-462-6719

ROBERT PERKINS

Name ROBERT PERKINS
Car JEEP LIBERTY
Year 2007
Address 1194 Old Indian Trl, Moneta, VA 24121-4795
Vin 1J4GL58K37W502012

ROBERT PERKINS

Name ROBERT PERKINS
Car CHEVROLET COLORADO
Year 2007
Address 9014 E Berkshire Cir, Tucson, AZ 85710-3074
Vin 1GCCS199378126346
Phone 520-205-0779

ROBERT PERKINS

Name ROBERT PERKINS
Domain my-cousins.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-30
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 6343 RAMWYCK COURT|NA WEST BLOOMFIELD MI
Registrant Country UNITED STATES

Perkins, Robert

Name Perkins, Robert
Domain melodymanrecords.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-10-17
Update Date 2013-08-18
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

Perkins, Robert

Name Perkins, Robert
Domain treyhawk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-08-11
Update Date 2012-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4541 Logsdon Drive Annandale VA 22003-3525
Registrant Country UNITED STATES

Perkins, Robert

Name Perkins, Robert
Domain funnymoneyfamily.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-16
Update Date 2013-01-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3 Hope Place Orono ME 04401
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain bandalagrandedejerezzacatecas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-31
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Ermita 19 Jerez de Garcia Salinas N/A 99390
Registrant Country MEXICO

Robert Perkins

Name Robert Perkins
Domain jellyfishtech.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 584 Private Road 3824 Marshall Texas 75670
Registrant Country UNITED STATES

ROBERT PERKINS

Name ROBERT PERKINS
Domain purcans.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-06-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 5455 S. FT APACHE RD|#108-44 LAS VEGAS NV 89148-6416
Registrant Country UNITED STATES

robert perkins

Name robert perkins
Domain perkinsbuilders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2010-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 11973 macon road suite 1 collierville Tennessee 38017
Registrant Country UNITED STATES

ROBERT PERKINS

Name ROBERT PERKINS
Domain indianola68.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-29
Update Date 2013-01-20
Registrar Name ENOM, INC.
Registrant Address 674 HWY 25 QUITMAN AR 72131
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain bobperkinsconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-22
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 130 Lenape Dr. Berwyn Pennsylvania 19312
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain texassbaloanexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Kathryn Ln #1315 Plano Texas 75025
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain funtraxphotobooth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-27
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7416 Wellsley Lambertville Michigan 48144
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain perkintopia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-02
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1084 Brookstone Dr Carol Strea Illinois 60188
Registrant Country UNITED STATES

Perkins, Robert

Name Perkins, Robert
Domain tsdreamland.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-01-30
Update Date 2013-02-02
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 89 McIntosh FL 32664
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain robjperkins.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9 The Downs London SW20 8JG
Registrant Country UNITED KINGDOM

Robert Perkins

Name Robert Perkins
Domain daynaperkins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-13
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Roseanna Toledo Ohio 43615
Registrant Country UNITED STATES

ROBERT PERKINS

Name ROBERT PERKINS
Domain bigboysathletics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-01
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 5455 S. FT APACHE RD|#108-44 LAS VEGAS NV 89148-6416
Registrant Country UNITED STATES

ROBERT PERKINS

Name ROBERT PERKINS
Domain businessdonebetter.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-01-13
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 5455 S. FT APACHE RD|#108-44 LAS VEGAS NV 89148-6416
Registrant Country UNITED STATES

ROBERT PERKINS

Name ROBERT PERKINS
Domain vegasdns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-04
Update Date 2013-11-05
Registrar Name ENOM, INC.
Registrant Address 5455 S. FT APACHE RD|#108-44 LAS VEGAS NV 89148-6416
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain maturesingleshouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Briar Hollow West #100 Houston Texas 77027
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain personalmatchmakinghouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Briar Hollow West #100 Houston Texas 77027
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain matchmakinginhouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Briar Hollow West #100 Houston Texas 77027
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain fleximetrics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 eddie st. quincy ma 02169
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain britishmadesocks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Alexander Crescent Oakham RUT LE15 6LB
Registrant Country UNITED KINGDOM

ROBERT PERKINS

Name ROBERT PERKINS
Domain pervsweat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-14
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 153 W LAKE MEAD PKWY|#2250 HENDERSON NV 89015
Registrant Country UNITED STATES

Robert Perkins

Name Robert Perkins
Domain castleacsoccer.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-07
Update Date 2013-06-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1399 Haversham DR Aurora IL 60502
Registrant Country UNITED STATES
Registrant Fax 16308988348

ROBERT PERKINS

Name ROBERT PERKINS
Domain sextipsthatwork.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 17-7000 Mcleod Road|Suite 199 NIAGARA FALLS Ontario L2G 7K3
Registrant Country CANADA

Perkins, Robert

Name Perkins, Robert
Domain 417llc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-05
Update Date 2013-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 153 W. Lake Mead Pkwy Henderson NV 89015
Registrant Country UNITED STATES