Robert Seymour

We have found 355 public records related to Robert Seymour in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 49 business registration records connected with Robert Seymour in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Ohio state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Instructional Specialist P. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $72,290.


Robert N Seymour

Name / Names Robert N Seymour
Age 47
Birth Date 1977
Person 3136 Las Palmaritas Dr #D, Phoenix, AZ 85051
Phone Number 602-347-9678
Possible Relatives
Previous Address 4032 Cambridge Ave, Phoenix, AZ 85009
422 Pennsylvania Ave, Glendora, CA 91741
3321 Loma Ln #4, Phoenix, AZ 85051
Email [email protected]
Associated Business Bloodstone Games, Llc

Robert Steve Seymour

Name / Names Robert Steve Seymour
Age 56
Birth Date 1968
Also Known As Robert Steve Selmour
Person 1698 PO Box, Sacaton, AZ 85247
Phone Number 602-996-2681
Possible Relatives
Previous Address 111 Pima #1698, Sacaton, AZ 85247
6731 Farmer Ave, Tempe, AZ 85283
Aloha, Sacaton, AZ 85247
701 Grove Pkwy, Tempe, AZ 85283
701 Grove, Coolidge, AZ 85228
30 Carter Dr #4212, Tempe, AZ 85282
383 #5, Tempe, AZ 85283
701 Parkway Blvd, Tempe, AZ 85281

Robert W Seymour

Name / Names Robert W Seymour
Age 61
Birth Date 1963
Person 5381 Nblk Cnyn Hwy, Phoenix, AZ 85015
Phone Number 602-725-4309
Previous Address 5381 Nblk Cnynhwy, Phoenix, AZ 85015
5381 Black Canyon Hwy, Phoenix, AZ 85015
2051 Solano Dr, Phoenix, AZ 85015
247 Alice Ave #28, Phoenix, AZ 85020
4039 Wonderview Rd, Phoenix, AZ 85019
10808 Wagon Wheel Dr, Glendale, AZ 85307
1820 Wickieup Ln, Phoenix, AZ 85027
8121 14th St, Phoenix, AZ 85020
Email [email protected]

Robert G Seymour

Name / Names Robert G Seymour
Age 61
Birth Date 1963
Also Known As Robert G Seymore
Person 715 28th Ave, Tuscaloosa, AL 35404
Phone Number 205-758-2219
Possible Relatives
Previous Address 421 30th Pl #B, Tuscaloosa, AL 35401
715 28th Ave #57, Tuscaloosa, AL 35404
2717 17th St, Tuscaloosa, AL 35401

Robert Seymour

Name / Names Robert Seymour
Age 61
Birth Date 1963
Person 4459 County Road 114, Lafayette, AL 36862
Phone Number 334-864-9134
Possible Relatives
Previous Address 1 Rr1, Whatley, AL 36482
RR 2, Lafayette, AL 36862
4459 Co Rd, Lafayette, AL 36862
88A PO Box, Lafayette, AL 36862
88A RR 2, Lafayette, AL 36862

Robert Craig Seymour

Name / Names Robert Craig Seymour
Age 62
Birth Date 1962
Person 8248 19th Ave #254, Phoenix, AZ 85021
Phone Number 602-415-6781
Previous Address 8248 19th Ave #134N, Phoenix, AZ 85021
8248 19th Ave #134, Phoenix, AZ 85021
2801 Luke Ave, Phoenix, AZ 85017
5132 15th St #241, Phoenix, AZ 85014
8248 19th Ave #260N, Phoenix, AZ 85021
2750 Luke Ave, Phoenix, AZ 85017
5132 15th St #2, Phoenix, AZ 85014
2930 Camelback Rd #135, Phoenix, AZ 85017
509 Beeline Hwy, Payson, AZ 85541
2930 Camelback Rd #120, Phoenix, AZ 85017

Robert M Seymour

Name / Names Robert M Seymour
Age 62
Birth Date 1962
Person 3035 Huffman Rd, Anchorage, AK 99516
Previous Address 2810 Chesapeake Ave, Anchorage, AK 99516
1545 PO Box, Anchorage, AK 99502
1 Star 1 Pob, Anchorage, AK 99502

Robert A Seymour

Name / Names Robert A Seymour
Age 66
Birth Date 1958
Person 4410 Mission Rd, Tucson, AZ 85746
Phone Number 520-578-1673
Possible Relatives
Previous Address 4240 Mission Rd, Tucson, AZ 85746
300 Booth Calloway Rd, Hurst, TX 76053

Robert L Seymour

Name / Names Robert L Seymour
Age 66
Birth Date 1958
Also Known As Bob L Seymour
Person 607 Laurel Dr, Kenai, AK 99611
Phone Number 907-283-3315
Previous Address 1630 PO Box, Kenai, AK 99611
3824 PO Box, Kenai, AK 99611
Associated Business Snowshoe Gun Club, Inc

Robert William Seymour

Name / Names Robert William Seymour
Age 69
Birth Date 1955
Person 250 Elizabeth Way #1108, Chandler, AZ 85225
Phone Number 602-899-1094
Possible Relatives
Previous Address 733 El Prado Rd, Chandler, AZ 85225
276 Glen Cove Ave, Sea Cliff, NY 11579
276 Glen Ave, Sea Cliff, NY 11579
4802 Paradise Dr, Glendale, AZ 85304

Robert Edward Seymour

Name / Names Robert Edward Seymour
Age 71
Birth Date 1953
Also Known As Bob Seymour
Person 120 Calle De Madrid, Tucson, AZ 85711
Phone Number 928-369-9831
Possible Relatives
Previous Address 3642 Crest Ranch Dr, Tucson, AZ 85719
206 Foxboro St, Sharon, MA 02067
4500 Sunrise Dr #N8, Tucson, AZ 85718
4542 Camino De Cancun, Tucson, AZ 85718
Cancun, Tucson, AZ 85718
4552 Camino De Cancun, Tucson, AZ 85718
Email [email protected]

Robert A Seymour

Name / Names Robert A Seymour
Age 73
Birth Date 1951
Person 711 PO Box, Paulden, AZ 86334
Phone Number 928-636-4125
Previous Address 357 PO Box, Paulden, AZ 86334

Robert James Seymour

Name / Names Robert James Seymour
Age 75
Birth Date 1949
Person 25963 115th Way, Scottsdale, AZ 85255
Phone Number 480-515-3659
Previous Address 3221 Sequoia Dr, Phoenix, AZ 85050
625 Paradise Ln, Phoenix, AZ 85022
507 Apache Ct, Gallup, NM 87301
10935 Komensky Ave, Oak Lawn, IL 60453
22505 Carolina St, Saint Clair Shores, MI 48080
Associated Business Four Peaks Consulting, Llc

Robert Seymour

Name / Names Robert Seymour
Age 79
Birth Date 1945
Also Known As Robert D Seymour
Person 28576 108th Way, Scottsdale, AZ 85262
Phone Number 480-563-1013
Previous Address 28656 108th Way, Scottsdale, AZ 85262
5151 Guadalupe Rd #2057, Phoenix, AZ 85044
6 Fairway Dr, Sewickley, PA 15143
RR 3, Sewickley, PA 15143
Fairway, Sewickley, PA 15143
111 Fairway, Sewickley, PA 15143
111 Ferndale Ave, Sewickley, PA 15143
111 Fairway Rd, Sewickley, PA 15143
Fairway Rd, Sewickley, PA 15143

Robert D Seymour

Name / Names Robert D Seymour
Age 80
Birth Date 1944
Also Known As Robert Seymore
Person 3013 Keller Dr, Anthem, AZ 85086
Phone Number 623-551-3172
Possible Relatives



Previous Address 14 Duynecrest Rd, Towaco, NJ 07082
258 PO Box, Towaco, NJ 07082
38 Highview Ave, Rockaway, NJ 07866
38 Highview Ter, Dover, NJ 07801
Email [email protected]

Robert E Seymour

Name / Names Robert E Seymour
Age 82
Birth Date 1942
Also Known As Robert E Seymour
Person 2580 North Rd, Gardendale, AL 35071
Phone Number 205-631-9512
Possible Relatives


Previous Address 658 PO Box, Gardendale, AL 35071
200 Kelley Dr, Kimberly, AL 35091
1128 15th Way, Birmingham, AL 35211
614 Main St #R, Warrior, AL 35180
144 North, Birmingham, AL 35206
144 North, Birmingham, AL 35223
144 Wa, Birmingham, AL 35242

Robert Earl Seymour

Name / Names Robert Earl Seymour
Age 82
Birth Date 1942
Also Known As Seymour Robert
Person 200 Kelley Dr, Kimberly, AL 35091
Phone Number 205-631-9512
Possible Relatives





Previous Address 2580 North Rd, Gardendale, AL 35071
614 Main St, Warrior, AL 35180

Robert L Seymour

Name / Names Robert L Seymour
Age 83
Birth Date 1940
Also Known As R Seymour
Person 1181 PO Box, Snowflake, AZ 85937
Phone Number 928-536-7774
Previous Address 9152 Concho Hwy, Snowflake, AZ 85937
1016 Main St, Snowflake, AZ 85937
370 PO Box, Snowflake, AZ 85937
1500 University, Snowflake, AZ 85937
4th, Snowflake, AZ 85937
Associated Business Kids 4 Kids Inc Northland Pioneer College Rodeo Boosters Club Kids 4 Kids, Inc Valley View Southern Baptist Church, Inc Natahni Ranch, Inc

Robert Louis Seymour

Name / Names Robert Louis Seymour
Age 92
Birth Date 1931
Also Known As Bob Seymour
Person 3125 63rd Pl, Scottsdale, AZ 85251
Phone Number 480-945-7246
Previous Address 7730 Coolidge St, Scottsdale, AZ 85251
3521 63rd Pl, Scottsdale, AZ 85251
Email [email protected]

Robert Joseph Seymour

Name / Names Robert Joseph Seymour
Age 93
Birth Date 1930
Also Known As Robert Seymour
Person 6391 4th St, Wilmer, AL 36587
Phone Number 251-645-1208
Possible Relatives
Previous Address 711 Reed #2, Mobile, AL 36618
134 PO Box, Wilmer, AL 36587

Robert G Seymour

Name / Names Robert G Seymour
Age 99
Birth Date 1924
Person 254 Phelps Rd, Mountain View, AR 72560
Phone Number 870-269-8851
Possible Relatives
Previous Address 255-A HC 74, Mountain View, AR 72560
RR 74, Mountain View, AR 72560
HC 74, Mountain View, AR 72560
255 HC 74, Mountain View, AR 72560
255 RR 74, Mountain View, AR 72560
RR #74, Mountain View, AR 72560
6572 Ogden St, Centennial, CO 80121
255A PO Box, Mountain View, AR 72560
Rt #74, Mountain View, AR 72560
HC #74, Mountain View, AR 72560
HC 74 POB 255A, Mountain View, AR 72560
255A HC 74, Mountain View, AR 72560

Robert L Seymour

Name / Names Robert L Seymour
Age N/A
Person 3125 N 63RD PL, SCOTTSDALE, AZ 85251
Phone Number 480-945-7246

Robert R Seymour

Name / Names Robert R Seymour
Age N/A
Person 1418 7th, Decatur, AL 35601
Possible Relatives
Previous Address 203 Bluebird, Decatur, AL 35601
505 Pumpkin W, Decatur, AL 35601
505 Pumpkin W, Decatur, AL 35603

Robert L Seymour

Name / Names Robert L Seymour
Age N/A
Person PO BOX 1181, SNOWFLAKE, AZ 85937

Robert D Seymour

Name / Names Robert D Seymour
Age N/A
Person 5151 E GUADALUPE RD APT 2057, PHOENIX, AZ 85044

Robert A Seymour

Name / Names Robert A Seymour
Age N/A
Person PO BOX 711, PAULDEN, AZ 86334

Robert Seymour

Name / Names Robert Seymour
Age N/A
Person 16201 N AVENIDA DEL CANADA, TUCSON, AZ 85739

Robert E Seymour

Name / Names Robert E Seymour
Age N/A
Person 675 LEE ROAD 520, PHENIX CITY, AL 36870

Robert A Seymour

Name / Names Robert A Seymour
Age N/A
Person 26301 WHITE SPRUCE DR, EAGLE RIVER, AK 99577

Robert A Seymour

Name / Names Robert A Seymour
Age N/A
Person 142 PO Box, Melvin, AL 36913

Robert E Seymour

Name / Names Robert E Seymour
Age N/A
Person 614 R Main St, Warrior, AL 35180

Robert W Seymour

Name / Names Robert W Seymour
Age N/A
Also Known As Robert D Seymour
Person 2246 Weldon Ave, Phoenix, AZ 85015

Robert Seymour

Name / Names Robert Seymour
Age N/A
Person 2740 Kingsbridge Cir, Anchorage, AK 99504

Robert W Seymour

Name / Names Robert W Seymour
Age N/A
Person 2445 Glenrosa Ave #101, Phoenix, AZ 85015
Email [email protected]

Robert G Seymour

Name / Names Robert G Seymour
Age N/A
Person 254 PHELPS RD, MOUNTAIN VIEW, AR 72560
Phone Number 870-269-8851

Robert M Seymour

Name / Names Robert M Seymour
Age N/A
Person 6271 W MONONA DR, GLENDALE, AZ 85308
Phone Number 623-825-7479

Robert L Seymour

Name / Names Robert L Seymour
Age N/A
Person 211 ROYAL LN, FAIRHOPE, AL 36532
Phone Number 251-928-8740

Robert E Seymour

Name / Names Robert E Seymour
Age N/A
Person PO BOX 658, GARDENDALE, AL 35071
Phone Number 205-631-9512

Robert E Seymour

Name / Names Robert E Seymour
Age N/A
Person 2580 NORTH RD, GARDENDALE, AL 35071
Phone Number 205-631-9512

Robert J Seymour

Name / Names Robert J Seymour
Age N/A
Person 6391 4TH ST, WILMER, AL 36587
Phone Number 251-645-1208

Robert Seymour

Name / Names Robert Seymour
Age N/A
Person 1025 WESTOVER ST, BIRMINGHAM, AL 35210
Phone Number 205-637-0379

Robert Seymour

Name / Names Robert Seymour
Age N/A
Person 2111 UNIVERSITY BLVD E, TUSCALOOSA, AL 35404
Phone Number 205-554-7887

Robert L Seymour

Name / Names Robert L Seymour
Age N/A
Person 607 LAUREL DR, KENAI, AK 99611
Phone Number 907-283-3315

Robert Seymour

Name / Names Robert Seymour
Age N/A
Person 2050 E LA SALLE WAY, GILBERT, AZ 85234
Phone Number 480-659-2825

Robert W Seymour

Name / Names Robert W Seymour
Age N/A
Person 7802 N 32ND AVE, PHOENIX, AZ 85051

robert seymour

Business Name esd llc
Person Name robert seymour
Position company contact
State CO
Address 1303 Broadway, Boulder, CO 80302
SIC Code 353603
Phone Number 303-449-3816
Email [email protected]

ROBERT SEYMOUR

Business Name WEST COAST BIOFUELS, INC.
Person Name ROBERT SEYMOUR
Position registered agent
Corporation Status Dissolved
Agent ROBERT SEYMOUR 1770 W BALBOA BLVD NO 9 A, NEWPORT BEACH, CA 92663
Care Of 3419 VIA LIDO STE 267, NEWPORT BEACH, CA 92663
CEO RICHARD O ROURKE24962 SILVER LEAF LANE, LAGUNA HILLS, CA 92653
Incorporation Date 2002-04-04

ROBERT SEYMOUR

Business Name VIDEO 2000, INC.
Person Name ROBERT SEYMOUR
Position registered agent
Corporation Status Suspended
Agent ROBERT SEYMOUR 531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
Care Of 531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
CEO ROBERT SEYMOUR531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
Incorporation Date 1997-01-24

ROBERT SEYMOUR

Business Name VIDEO 2000, INC.
Person Name ROBERT SEYMOUR
Position CEO
Corporation Status Suspended
Agent 531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
Care Of 531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
CEO ROBERT SEYMOUR 531 ESPLANADE, SUITE 906, REDONDO BEACH, CA 90277
Incorporation Date 1997-01-24

Robert Seymour

Business Name Ten Men Inc
Person Name Robert Seymour
Position company contact
State MS
Address 303 S Franklin St Aberdeen MS 39730-3046
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 662-369-4412

Robert Seymour

Business Name Temple Medical Ctr
Person Name Robert Seymour
Position company contact
State CT
Address 40 Temple St New Haven CT 06510-2715
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 203-776-3539
Number Of Employees 9
Annual Revenue 179220

Robert Seymour

Business Name Spring Hill Farm
Person Name Robert Seymour
Position company contact
State CT
Address 79 Whittlesey Rd Marble Dale CT 06777-2008
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 860-868-2591
Number Of Employees 3
Annual Revenue 204000

Robert Seymour

Business Name Seymour Sales Solutions
Person Name Robert Seymour
Position company contact
State MN
Address 14270 Drake Path Saint Paul MN 55124-5958
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 952-322-2378

Robert Seymour

Business Name Seymour Performance Racing
Person Name Robert Seymour
Position company contact
State MA
Address 505 Boston Post Rd W, Marlborough, MA 01752-4617
Phone Number
Email [email protected]
Title Owner

Robert Seymour

Business Name Seymour Performance Racing
Person Name Robert Seymour
Position company contact
State MA
Address 505 Boston Post Rd W Marlborough MA 01752-4617
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 508-485-5605
Email [email protected]
Number Of Employees 2
Annual Revenue 297920
Fax Number 508-485-5095
Website www.theracedepot.com

Robert Seymour

Business Name Seymour Disposal Service LLC
Person Name Robert Seymour
Position company contact
State NY
Address 8825 Route 96 Interlaken NY 14847-9615
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems

Robert Seymour

Business Name Seymour Construction
Person Name Robert Seymour
Position company contact
State GA
Address 4063 Double Branches Rd Lincolnton GA 30817-2507
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-359-7743

ROBERT B SEYMOUR

Business Name ST. MAUER FAMILY, LP
Person Name ROBERT B SEYMOUR
Position GPLP
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number E0370632006-2
Creation Date 2006-05-11
Expiried Date 2026-05-11
Type Domestic Limited Partnership

ROBERT SEYMOUR

Business Name SEYMOUR, ROBERT
Person Name ROBERT SEYMOUR
Position company contact
State AZ
Address 3142 W. Sharon Ave, PHOENIX, 85028 AZ
Email [email protected]

ROBERT SEYMOUR

Business Name SEYCO MACHINE, INC.
Person Name ROBERT SEYMOUR
Position CEO
Corporation Status Merged Out
Agent 5736 LIVINGSTON COURT, STOCKTON, CA 95210
Care Of 5736 LIVINGSTON COURT, STOCKTON, CA 95210
CEO ROBERT SEYMOUR 5736 LIVINGSTON COURT, STOCKTON, CA 95210
Incorporation Date 1993-04-26

ROBERT SEYMOUR

Business Name SEYCO MACHINE, INC.
Person Name ROBERT SEYMOUR
Position registered agent
Corporation Status Merged Out
Agent ROBERT SEYMOUR 5736 LIVINGSTON COURT, STOCKTON, CA 95210
Care Of 5736 LIVINGSTON COURT, STOCKTON, CA 95210
CEO ROBERT SEYMOUR5736 LIVINGSTON COURT, STOCKTON, CA 95210
Incorporation Date 1993-04-26

Robert Seymour

Business Name Robert Seymour
Person Name Robert Seymour
Position company contact
State OH
Address 1455 Township Road 195 Forest OH 45843-9140
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 419-675-1440

Robert Seymour

Business Name Robert Seymour
Person Name Robert Seymour
Position company contact
State OR
Address 7580 Redberg Rd Cloverdale OR 97112-9702
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 503-392-4185

Robert Seymour

Business Name Robert L Seymour DMD PA
Person Name Robert Seymour
Position company contact
State NC
Address 2711 Randolph Rd Ste 510 Charlotte NC 28207-2027
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 704-377-9065

Robert Seymour

Business Name Robert J Seymour
Person Name Robert Seymour
Position company contact
State OH
Address 8544 Washington Waterloo Washington Court House OH 43160-9324
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 740-437-6955

Robert Seymour

Business Name Robert F Seymour
Person Name Robert Seymour
Position company contact
State GA
Address 1581 Seymour Rd Bowman GA 30624-3313
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 706-245-6319

Robert Seymour

Business Name Phantom Fence Company
Person Name Robert Seymour
Position company contact
State NY
Address 849 Curran Rd Shortsville NY 14548-9338
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores

Robert Seymour

Business Name Northbound Farms
Person Name Robert Seymour
Position company contact
State ID
Address 19847 Apricot Ln Caldwell ID 83607-9475
Industry Agricultural Production - Crops (Agriculture)
SIC Code 175
SIC Description Deciduous Tree Fruits
Phone Number 208-459-4590

Robert Seymour

Business Name Monette's Furniture & Flooring
Person Name Robert Seymour
Position company contact
State NY
Address PO Box 285 Mooers NY 12958-0285
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 518-236-7123
Number Of Employees 5
Annual Revenue 1514700
Fax Number 518-236-7040

Robert Seymour

Business Name Monette Furniture & Appliance
Person Name Robert Seymour
Position company contact
State NY
Address P.O. BOX 285 Mooers NY 12958-0285
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores

Robert Seymour

Business Name Mogadore Baptist Church Inc
Person Name Robert Seymour
Position company contact
State OH
Address P.O. BOX 126 Mogadore OH 44260-0126
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-628-2030

Robert Seymour

Business Name Mogadore Baptist Church
Person Name Robert Seymour
Position company contact
State OH
Address PO Box 126 Mogadore OH 44260-0126
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-628-2030
Fax Number 330-628-2677
Website www.mbcministries.org

Robert Seymour

Business Name Mogadore Baptist Church
Person Name Robert Seymour
Position company contact
State OH
Address 3750 Albrecht Ave Akron OH 44312-3618
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-628-2030
Number Of Employees 4
Fax Number 330-628-2677
Website www.mbcministries.org

Robert Seymour

Business Name Lincoln County Water Dept
Person Name Robert Seymour
Position company contact
State GA
Address 182 Humphrey St Lincolnton GA 30817-5855
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number 706-359-5523
Number Of Employees 3
Fax Number 706-359-5831

Robert Seymour

Business Name Jackson Hewitt Tax Svc
Person Name Robert Seymour
Position company contact
State IL
Address 996 N 5th Ave Kankakee IL 60901-2261
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 815-932-1038
Number Of Employees 18
Annual Revenue 372400
Fax Number 815-932-9995

Robert Seymour

Business Name Holder Construction Co.
Person Name Robert Seymour
Position company contact
State GA
Address 3333 Riverwood Pkwy SE Ste 400, Atlanta, GA 30339-3304
Phone Number
Email [email protected]
Title Elevator Consultant, Construction Manager

ROBERT SEYMOUR

Business Name GRAHAM MINING, LLC
Person Name ROBERT SEYMOUR
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 Dissolved
Corporation Number LLC4651-2002
Creation Date 2002-04-23
Expiried Date 2502-04-23
Type Domestic Limited-Liability Company

Robert Seymour

Business Name Equitable Life Assurance
Person Name Robert Seymour
Position company contact
State CO
Address 3555 Stanford Rd Ste 201 Fort Collins CO 80525-2700
Industry Insurance Carriers (Insurance)
SIC Code 6311
SIC Description Life Insurance
Phone Number 970-493-2847

Robert Seymour

Business Name Community Bank NA
Person Name Robert Seymour
Position company contact
State NY
Address P.O. BOX 649 Ogdensburg NY 13669-0649
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Fax Number 315-393-7000

Robert Seymour

Business Name Color The World
Person Name Robert Seymour
Position company contact
State CO
Address 1303 Broadway St Boulder CO 80302-6201
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 303-786-9866
Number Of Employees 1
Annual Revenue 446500

Robert Seymour

Business Name Bob Seymour Inc
Person Name Robert Seymour
Position company contact
State FL
Address P.O. BOX 226 Bristol FL 32321-0226
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 850-643-2545

Robert Seymour

Business Name Better Image
Person Name Robert Seymour
Position company contact
State OH
Address 5560 Cleveland Ave Columbus OH 43231-4049
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 614-471-2963

Robert Seymour

Business Name Better Image
Person Name Robert Seymour
Position company contact
State OH
Address P.O. BOX 30180 Columbus OH 43230-0180
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 614-471-9522

ROBERT SEYMOUR

Business Name BIZBUZ INTERNATIONAL
Person Name ROBERT SEYMOUR
Position CEO
Corporation Status Dissolved
Agent 531 ESPLINADE #906, REDONDO BEACH, CA 90277
Care Of 531 ESPLINADE #906, REDONDO BEACH, CA 90277
CEO ROBERT SEYMOUR 531 ESPLINADE #906, REDONDO BEACH, CA 90277
Incorporation Date 2009-05-12

ROBERT SEYMOUR

Business Name BIZBUZ INTERNATIONAL
Person Name ROBERT SEYMOUR
Position registered agent
Corporation Status Dissolved
Agent ROBERT SEYMOUR 531 ESPLINADE #906, REDONDO BEACH, CA 90277
Care Of 531 ESPLINADE #906, REDONDO BEACH, CA 90277
CEO ROBERT SEYMOUR531 ESPLINADE #906, REDONDO BEACH, CA 90277
Incorporation Date 2009-05-12

Robert Seymour

Business Name Abingdon Spares Limited
Person Name Robert Seymour
Position company contact
State NH
Address P.O. BOX 37 Walpole NH 03608-0037
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 603-756-4768

Robert Seymour

Business Name Abingdon Spares LTD
Person Name Robert Seymour
Position company contact
State NH
Address South St Walpole NH 03608-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 603-756-4768
Number Of Employees 5
Annual Revenue 729600
Fax Number 603-756-9614

ROBERT M SEYMOUR

Business Name A R S INDUSTRIES, INC.
Person Name ROBERT M SEYMOUR
Position registered agent
State GA
Address 358 CARL CREEK TRAIL, KENNESAW, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT SEYMOUR

Person Name ROBERT SEYMOUR
Filing Number 124673400
Position SECRETARY
State TX
Address P. O. BOX 666, BLANCO TX 78606

ROBERT SEYMOUR

Person Name ROBERT SEYMOUR
Filing Number 801480765
Position MANAGING MEMBER
State IL
Address 10840 BULL VALLEY DRIVE, WOODSTOCK IL 60098

ROBERT SEYMOUR

Person Name ROBERT SEYMOUR
Filing Number 801527472
Position DIRECTOR
State TX
Address BOX 1626, BLANCO TX 78606

Robert T Seymour

Person Name Robert T Seymour
Filing Number 801599970
Position Director
State TX
Address 5717 Cedar Ridge Drive, Arlington TX 76017

ROBERT SEYMOUR

Person Name ROBERT SEYMOUR
Filing Number 124673400
Position DIRECTOR
State TX
Address P. O. BOX 666, BLANCO TX 78606

ROBERT SEYMOUR

Person Name ROBERT SEYMOUR
Filing Number 801527472
Position VICE PRESIDENT
State TX
Address BOX 1626, BLANCO TX 78606

Seymour Robert L

State TX
Calendar Year 2016
Employer University Of Texas Medical Branch - Galveston
Name Seymour Robert L
Annual Wage $87,000

Seymour Robert J

State NY
Calendar Year 2015
Employer Doccs Southport
Job Title Corr Officer
Name Seymour Robert J
Annual Wage $83,517

Seymour Robert S

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Professor Of Forest Resources
Name Seymour Robert S
Annual Wage $112,182

Seymour Robert S

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Professor Of Forest Resources
Name Seymour Robert S
Annual Wage $105,440

Seymour Robert S

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Professor Of Forest Resource
Name Seymour Robert S
Annual Wage $5,940

Seymour Robert

State KS
Calendar Year 2015
Employer Manhattan-ogden
Name Seymour Robert
Annual Wage $120,137

Seymour Robert

State IA
Calendar Year 2018
Employer City Of Cedar Falls
Name Seymour Robert
Annual Wage $9,666

Seymour Robert J

State IA
Calendar Year 2017
Employer City of Cedar Falls
Job Title Planning And Community Services Manager
Name Seymour Robert J
Annual Wage $117,664

Seymour Robert

State IA
Calendar Year 2016
Employer City Of Cedar Falls
Name Seymour Robert
Annual Wage $113,860

Seymour Robert L

State IN
Calendar Year 2018
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title H.S./M.S. Athletic Director
Name Seymour Robert L
Annual Wage $91,954

Seymour Robert L

State IN
Calendar Year 2018
Employer Central Indiana Education Service Center (Marion)
Job Title Ioa Instructor
Name Seymour Robert L
Annual Wage $11,425

Seymour Robert L

State IN
Calendar Year 2017
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title H.S./M.S. Athletic Director
Name Seymour Robert L
Annual Wage $91,538

Seymour Robert L

State IN
Calendar Year 2017
Employer Central Indiana Education Service Center (Marion)
Job Title Ioa Instructor
Name Seymour Robert L
Annual Wage $10,975

Seymour Robert L

State IN
Calendar Year 2016
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title H.s./m.s. Athletic Director
Name Seymour Robert L
Annual Wage $91,538

Seymour Robert M

State NY
Calendar Year 2015
Employer Northeastern Clinton Central Schools
Name Seymour Robert M
Annual Wage $64,286

Seymour Robert L

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title H.s./m.s. Athletic Director
Name Seymour Robert L
Annual Wage $86,850

Seymour Robert

State IL
Calendar Year 2017
Employer Noble Street Charter
Name Seymour Robert
Annual Wage $65,465

Seymour Robert

State IL
Calendar Year 2016
Employer Noble Street Charter
Name Seymour Robert
Annual Wage $65,465

Seymour Robert

State IL
Calendar Year 2015
Employer Noble Street Charter
Job Title Teacher
Name Seymour Robert
Annual Wage $62,220

Seymour Robert N

State GA
Calendar Year 2018
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Seymour Robert N
Annual Wage $71,813

Seymour Robert N

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Seymour Robert N
Annual Wage $66,707

Seymour Robert N

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Seymour Robert N
Annual Wage $68,013

Seymour Robert N

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Seymour Robert N
Annual Wage $64,547

Seymour Robert

State GA
Calendar Year 2015
Employer County Of Lincoln
Name Seymour Robert
Annual Wage $54,315

Seymour Robert N

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Seymour Robert N
Annual Wage $38,852

Seymour Robert N

State GA
Calendar Year 2014
Employer Morgan County Board Of Education
Job Title Substitute Teacher
Name Seymour Robert N
Annual Wage $120

Seymour Robert N

State GA
Calendar Year 2013
Employer Morgan County Board Of Education
Job Title Substitute Teacher
Name Seymour Robert N
Annual Wage $570

Seymour Robert N

State GA
Calendar Year 2010
Employer City Of Bremen Board Of Education
Job Title Grades 9-12 Teacher
Name Seymour Robert N
Annual Wage $11,647

Seymour Robert

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Seymour Robert
Annual Wage $68,791

Seymour Robert R

State FL
Calendar Year 2016
Employer University Of South Florida
Name Seymour Robert R
Annual Wage $40,713

Seymour Robert J

State NY
Calendar Year 2015
Employer Southport Correction Facility
Name Seymour Robert J
Annual Wage $74,916

Seymour Robert D

State NY
Calendar Year 2015
Employer Supreme Court Clks & Stenos Oc
Name Seymour Robert D
Annual Wage $104,561

Seymour Robert L

State TX
Calendar Year 2015
Employer University Of Texas Medical Branch - Galveston
Name Seymour Robert L
Annual Wage $90,517

Seymour Robert A

State MO
Calendar Year 2017
Employer Corrections
Job Title Corrections Ofcr Ii
Name Seymour Robert A
Annual Wage $22,773

Seymour Robert A

State MO
Calendar Year 2016
Employer Corrections
Job Title Corrections Ofcr I
Name Seymour Robert A
Annual Wage $32,891

Seymour Robert A

State MO
Calendar Year 2015
Employer Corrections
Job Title Corrections Ofcr I
Name Seymour Robert A
Annual Wage $32,667

Seymour Robert

State MA
Calendar Year 2018
Employer Department Of Public Health (Dph)
Job Title Dir. Admin And Finance
Name Seymour Robert
Annual Wage $104,829

Seymour Robert

State MA
Calendar Year 2017
Employer Department Of Public Health (Dph)
Job Title Dir. Admin And Finance
Name Seymour Robert
Annual Wage $101,663

Seymour Robert

State MA
Calendar Year 2016
Employer Department Of Public Health (dph)
Job Title Dir. Admin And Finance
Name Seymour Robert
Annual Wage $11,577

Seymour Robert

State MA
Calendar Year 2016
Employer Department Of Public Health (dph)
Job Title Acting Dir Of Admin & Finance
Name Seymour Robert
Annual Wage $87,617

Seymour Robert

State MA
Calendar Year 2015
Employer Department Of Public Health (dph)
Job Title Asst Dir Operations Dpecshn
Name Seymour Robert
Annual Wage $77,692

Seymour Robert

State MA
Calendar Year 2015
Employer Department Of Public Health (dph)
Job Title Acting Dir Of Admin & Finance
Name Seymour Robert
Annual Wage $15,538

Seymour Robert V

State MD
Calendar Year 2016
Employer School District Of Harford County
Name Seymour Robert V
Annual Wage $70,746

Seymour Robert D

State NY
Calendar Year 2018
Employer Supreme Court Clks & Stenos Oc
Name Seymour Robert D
Annual Wage $126,182

Seymour Robert D

State NY
Calendar Year 2015
Employer Supreme Court
Job Title Prin Lw Clk Jge
Name Seymour Robert D
Annual Wage $110,110

Seymour Robert D

State NY
Calendar Year 2018
Employer Supreme Court
Job Title Prin Lw Clk Jge
Name Seymour Robert D
Annual Wage $130,649

Seymour Robert M

State NY
Calendar Year 2018
Employer Northeastern Clinton Central Schools
Name Seymour Robert M
Annual Wage $68,539

Seymour Robert J

State NY
Calendar Year 2018
Employer Doccs Southport
Job Title Corr Officer
Name Seymour Robert J
Annual Wage $101,928

Seymour Robert D

State NY
Calendar Year 2017
Employer Supreme Court Clks & Stenos Oc
Name Seymour Robert D
Annual Wage $118,506

Seymour Robert D

State NY
Calendar Year 2017
Employer Supreme Court
Job Title Prin Lw Clk Jge
Name Seymour Robert D
Annual Wage $124,318

Seymour Robert J

State NY
Calendar Year 2017
Employer Southport Correction Facility
Name Seymour Robert J
Annual Wage $82,257

Seymour Robert M

State NY
Calendar Year 2017
Employer Northeastern Clinton Central Schools
Name Seymour Robert M
Annual Wage $66,747

Seymour Robert J

State NY
Calendar Year 2017
Employer Doccs Southport
Job Title Corr Officer
Name Seymour Robert J
Annual Wage $85,997

Seymour Robert D

State NY
Calendar Year 2016
Employer Supreme Court Clks & Stenos Oc
Name Seymour Robert D
Annual Wage $111,772

Seymour Robert D

State NY
Calendar Year 2016
Employer Supreme Court
Job Title Prin Lw Clk Jge
Name Seymour Robert D
Annual Wage $116,620

Seymour Robert J

State NY
Calendar Year 2016
Employer Southport Correction Facility
Name Seymour Robert J
Annual Wage $88,869

Seymour Robert M

State NY
Calendar Year 2016
Employer Northeastern Clinton Central Schools
Name Seymour Robert M
Annual Wage $65,702

Seymour Robert J

State NY
Calendar Year 2016
Employer Doccs Southport
Job Title Corr Officer
Name Seymour Robert J
Annual Wage $85,679

Seymour Robert J

State NY
Calendar Year 2018
Employer Southport Correction Facility
Name Seymour Robert J
Annual Wage $90,292

Seymour Robert R

State FL
Calendar Year 2015
Employer University Of South Florida
Name Seymour Robert R
Annual Wage $51,978

Robert Seymour

Name Robert Seymour
Address 362 Center St Old Town ME 04468 -1658
Phone Number 207-827-3067
Gender Male
Date Of Birth 1965-08-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Robert G Seymour

Name Robert G Seymour
Address 7627 Weddel St Taylor MI 48180 -2660
Phone Number 313-550-8281
Gender Male
Date Of Birth 1974-05-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Robert L Seymour

Name Robert L Seymour
Address 11861 Traymoore Dr Fishers IN 46038 -6612
Phone Number 317-490-2214
Gender Male
Date Of Birth 1971-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert P Seymour

Name Robert P Seymour
Address 3230 E Sumner Ave Indianapolis IN 46237 -1201
Phone Number 317-784-1563
Email [email protected]
Gender Male
Date Of Birth 1946-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert S Seymour

Name Robert S Seymour
Address 9263 Carthage Rd Spring Hill FL 34608 -3836
Phone Number 352-684-5474
Gender Male
Date Of Birth 1944-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert V Seymour

Name Robert V Seymour
Address 330 Williams St Bel Air MD 21014 -3526
Phone Number 410-322-2676
Gender Male
Date Of Birth 1969-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert S Seymour

Name Robert S Seymour
Address 17717 Davidson Dr Sharpsburg MD 21782 -1733
Phone Number 443-871-0575
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Robert W Seymour

Name Robert W Seymour
Address 28576 N 108th Way Scottsdale AZ 85262 -7428
Phone Number 480-563-1013
Mobile Phone 928-757-8102
Gender Male
Date Of Birth 1970-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Seymour

Name Robert L Seymour
Address 3125 N 63rd Pl Scottsdale AZ 85251 -5429
Phone Number 480-945-7246
Email [email protected]
Gender Male
Date Of Birth 1928-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert R Seymour

Name Robert R Seymour
Address 7612 Jensen Ave S Cottage Grove MN 55016 -2228
Phone Number 651-768-0597
Telephone Number 651-253-5442
Mobile Phone 651-253-5442
Email [email protected]
Gender Male
Date Of Birth 1976-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert M Seymour

Name Robert M Seymour
Address 323 Preston Woods Trl Atlanta GA 30338 -5407
Phone Number 678-320-9840
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Robert Seymour

Name Robert Seymour
Address 1581 Seymour Rd Bowman GA 30624 -3313
Phone Number 706-245-6319
Mobile Phone 706-871-8796
Gender Male
Date Of Birth 1959-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert Seymour

Name Robert Seymour
Address 12451 County Line Rd Midland GA 31820 -4510
Phone Number 706-561-3140
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Robert E Seymour

Name Robert E Seymour
Address 11044 Fairview Ave Brookville IN 47012 -8889
Phone Number 765-647-3714
Gender Male
Date Of Birth 1951-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert M Seymour

Name Robert M Seymour
Address 358 Carl Creek Trl Nw Kennesaw GA 30152 -5732
Phone Number 770-419-3838
Gender Male
Date Of Birth 1954-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert N Seymour

Name Robert N Seymour
Address 1224 Four Lakes Dr Madison GA 30650-4264 -4264
Phone Number 770-786-6661
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Seymour

Name Robert L Seymour
Address 2013 Bluehills Rd Manhattan KS 66502 -4504
Phone Number 785-320-7670
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Seymour

Name Robert L Seymour
Address 1715 Little Kitten Ave Manhattan KS 66503 -7510
Phone Number 785-539-1875
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert T Seymour

Name Robert T Seymour
Address 7322 Ramoth Dr Jacksonville FL 32226 -3243
Phone Number 904-251-9554
Gender Male
Date Of Birth 1943-11-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Robert L Seymour

Name Robert L Seymour
Address Po Box 1181 Snowflake AZ 85937 -1181
Phone Number 928-536-7774
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert J Seymour

Name Robert J Seymour
Address 14270 Drake Path Saint Paul MN 55124 -5958
Phone Number 952-322-2378
Mobile Phone 952-270-8954
Email [email protected]
Gender Male
Date Of Birth 1954-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 1000.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-06
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WAKE MED
Recipient Party R
Recipient State NC
Seat state:governor
Address 1173 CRABTREE CROSSING MORRISVILLE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262258
Application Date 2009-05-06
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 1000.00
To PEARSON, CHIP
Year 2004
Application Date 2004-05-08
Contributor Occupation INSURANCE AGENT
Contributor Employer GRAHAM NAYLOR
Organization Name GRAHAM NAYLOR
Recipient Party R
Recipient State GA
Seat state:upper
Address 8020 MONTICELLO DR ATLANTA GA

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 1000.00
To PEARSON, CHIP
Year 2006
Application Date 2005-11-04
Contributor Occupation INSURANCE AGENT
Contributor Employer GRAHAM-NAYLOR AGENCY
Organization Name GRAHAM-NAYLOR AGENCY
Recipient Party R
Recipient State GA
Seat state:upper
Address 8020 MONTICELLO DR ATLANTA GA

SEYMOUR, ROBERT DR III

Name SEYMOUR, ROBERT DR III
Amount 1000.00
To Dave Weldon (R)
Year 2004
Transaction Type 15
Filing ID 23991369584
Application Date 2003-06-19
Contributor Occupation Anesthesiologist
Contributor Employer Critical Health Systems
Organization Name Critical Health System
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Dave Weldon
Seat federal:house
Address 1173 Crabtree Crossing Parkway MORRISVILLE NC

SEYMOUR, ROBERT L

Name SEYMOUR, ROBERT L
Amount 500.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020091217
Application Date 2003-11-26
Contributor Occupation DENTIST
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

SEYMOUR, ROBERT E III

Name SEYMOUR, ROBERT E III
Amount 500.00
To Virginia Foxx (R)
Year 2006
Transaction Type 15
Filing ID 26960052617
Application Date 2006-03-06
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 1173 Crabtree Crossing MORRISVILLE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To David Price (D)
Year 2008
Transaction Type 15
Filing ID 28992592959
Application Date 2008-09-08
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To David Price (D)
Year 2012
Transaction Type 15
Filing ID 11930690769
Application Date 2011-03-04
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To PITTENGER, ROBERT
Year 2006
Application Date 2006-03-18
Contributor Occupation DOCTOR
Recipient Party R
Recipient State NC
Seat state:upper
Address 4007 WINTERBERRY PL CHARLOTTE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To David Price (D)
Year 2010
Transaction Type 15
Filing ID 10930265739
Application Date 2009-10-21
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To David Price (D)
Year 2012
Transaction Type 15
Filing ID 12951580626
Application Date 2012-02-01
Contributor Occupation RETIRED
Contributor Employer N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 500.00
To David Price (D)
Year 2010
Transaction Type 15
Filing ID 10931510131
Application Date 2010-09-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 300.00
To Daniel Johnson (D)
Year 2008
Transaction Type 15
Filing ID 28990896180
Application Date 2008-04-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Daniel Johnson for Congress
Seat federal:house
Address 750 Weaver Dairy Rd No 219 CHAPEL HILL NC

SEYMOUR, ROBERT DR

Name SEYMOUR, ROBERT DR
Amount 300.00
To Greg Davis (R)
Year 2008
Transaction Type 15
Filing ID 28935174043
Application Date 2008-05-07
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Greg Davis for Congress
Seat federal:house

SEYMOUR, ROBERT E

Name SEYMOUR, ROBERT E
Amount 300.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15
Filing ID 29020123236
Application Date 2008-07-29
Contributor Occupation RETIRED CLERGY
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 300.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24961738650
Application Date 2004-06-29
Contributor Occupation Insurance Agent
Contributor Employer Graham-Naylor Agency, Inc.
Organization Name Graham-Naylor Agency
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 1355 Terrell Mill Rd Bldg 1464 MARIETTA GA

SEYMOUR, ROBERT E

Name SEYMOUR, ROBERT E
Amount 300.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090202
Application Date 2010-10-19
Contributor Occupation A
Contributor Employer N
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 300.00
To David Price (D)
Year 2012
Transaction Type 15
Filing ID 12970911368
Application Date 2011-11-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 300.00
To CAREY JR, MOSES
Year 20008
Application Date 2007-07-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 750 WEAVER DAIRY RD APT 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 250.00
To RUCHO, ROBERT A
Year 2010
Application Date 2010-09-30
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 2711 RANDOLPH RD CHARLOTTE NC

SEYMOUR, ROBERT E

Name SEYMOUR, ROBERT E
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020853428
Application Date 2004-08-20
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

SEYMOUR, ROBERT DR

Name SEYMOUR, ROBERT DR
Amount 250.00
To American Assn/Oral & Maxillofacial Surg
Year 2004
Transaction Type 15
Filing ID 24962337854
Application Date 2004-08-18
Contributor Occupation Oral & Maxillofacial
Contributor Employer Self-Employed
Contributor Gender M
Committee Name American Assn/Oral & Maxillofacial Surg
Address 2711 Randolph Rd Ste 510 CHARLOTTE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 250.00
To NORTH CAROLINA REPUBLICAN PARTY
Year 2004
Application Date 2003-11-03
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State NC
Committee Name NORTH CAROLINA REPUBLICAN PARTY
Address 4007 WINTERBERRY PL CHARLOTTE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 250.00
To David Price (D)
Year 2012
Transaction Type 15
Filing ID 12952448089
Application Date 2012-06-06
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 250.00
To RUCHO, ROBERT A
Year 2010
Application Date 2010-03-22
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 2711 RANDOLPH RD CHARLOTTE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 200.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26940288811
Application Date 2006-07-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 750 weaver Dairy Rd No 219 CHAPEL HILL NC

SEYMOUR, ROBERT J MR

Name SEYMOUR, ROBERT J MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931947272
Application Date 2008-05-21
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1630 Smoke Ridge Dr COLORADO SPRINGS CO

SEYMOUR, ROBERT E

Name SEYMOUR, ROBERT E
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971814609
Application Date 2012-06-05
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 750 Weaver Dairy Rd Apt 219 CHAPEL HILL NC

SEYMOUR, ROBERT DR

Name SEYMOUR, ROBERT DR
Amount 200.00
To American Assn/Oral & Maxillofacial Surg
Year 2010
Transaction Type 15
Filing ID 29993475806
Application Date 2009-11-17
Contributor Occupation ORAL & MAXILLOFACIAL
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Assn/Oral & Maxillofacial Surg

SEYMOUR, ROBERT A

Name SEYMOUR, ROBERT A
Amount 125.00
To CARNEY, JOHN PATRICK
Year 2010
Application Date 2010-07-06
Contributor Employer US ARMY-GS14
Recipient Party D
Recipient State OH
Seat state:lower
Address 1126 HOLMAN ST LEAVENWORTH KS

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 100.00
To WEISS, JENNIFER
Year 20008
Application Date 2008-04-10
Contributor Occupation MINISTER
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 100.00
To HAWK, TOM
Year 2004
Application Date 2004-09-27
Recipient Party D
Recipient State KS
Seat state:lower

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 100.00
To PITTENGER, ROBERT
Year 2004
Application Date 2004-05-07
Contributor Occupation ORAL SURGEON
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 4007 WINTERBERRY PL CHARLOTTE NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 100.00
To INSKO, VERLA C
Year 20008
Application Date 2008-09-12
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD 219 CHAPEL HILL NC

SEYMOUR, ROBERT E

Name SEYMOUR, ROBERT E
Amount 100.00
To HACKNEY, JOHN JOSEPH
Year 2010
Application Date 2009-05-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD NO 219 CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 50.00
To LEDUC, STEPHEN P
Year 2006
Application Date 2005-06-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 134 ELM ST MARLBOROUGH MA

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 50.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State NM
Seat state:governor
Address 1618 W ALAMEDA ST UNIT C SANTA FE NM

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 50.00
To WEISS, JENNIFER
Year 20008
Application Date 2007-10-15
Contributor Occupation MINISTER/RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 50.00
To WEISS, JENNIFER
Year 20008
Application Date 2007-06-20
Contributor Occupation MINISTER/RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD CHAPEL HILL NC

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 25.00
To LEDUC, STEPHEN P
Year 2006
Application Date 2005-03-29
Recipient Party D
Recipient State MA
Seat state:lower
Address 134 ELM ST MARLBOROUGH MA

SEYMOUR, ROBERT

Name SEYMOUR, ROBERT
Amount 25.00
To FOSTER JR, FRED
Year 2010
Application Date 2010-03-28
Recipient Party D
Recipient State NC
Seat state:lower
Address 750 WEAVER DAIRY RD CHAPELL HILL NC

ROBERT N HELMS & JENNIFER N SEYMOUR

Name ROBERT N HELMS & JENNIFER N SEYMOUR
Address 210 Forestdale Drive Jamestown NC 27282-9634
Value 22500
Landvalue 22500
Buildingvalue 54500
Bedrooms 3
Numberofbedrooms 3

SEYMOUR ROBERT T ET AL

Name SEYMOUR ROBERT T ET AL
Physical Address 6522 HECKSCHER DR, JACKSONVILLE, FL 32226
Owner Address 7322 RAMOTH DR, JACKSONVILLE, FL 32226
Sale Price 672300
Sale Year 2013
Ass Value Homestead 370576
Just Value Homestead 370576
County Duval
Year Built 1970
Area 3824
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6522 HECKSCHER DR, JACKSONVILLE, FL 32226
Price 672300

SEYMOUR ROBERT T

Name SEYMOUR ROBERT T
Physical Address 7322 RAMOTH DR, JACKSONVILLE, FL 32226
Owner Address 7322 RAMOTH DR, JACKSONVILLE, FL 32226
Ass Value Homestead 565545
Just Value Homestead 893361
County Duval
Year Built 2002
Area 4437
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7322 RAMOTH DR, JACKSONVILLE, FL 32226

SEYMOUR ROBERT T

Name SEYMOUR ROBERT T
Physical Address RAMOTH DR, JACKSONVILLE, FL 32226
Owner Address 7322 RAMOTH DR, JACKSONVILLE, FL 32226
County Duval
Land Code Sewage disposal, solid waste, borrow pits, dr
Address RAMOTH DR, JACKSONVILLE, FL 32226

SEYMOUR ROBERT J

Name SEYMOUR ROBERT J
Owner Address 10854 STATE ROUTE 180, LAURELVILLE, OH 43135
County Levy
Land Code Vacant Residential

SEYMOUR ROBERT H

Name SEYMOUR ROBERT H
Physical Address 112 NORTH SPRUCE LN, HAVANA, FL 32333
Owner Address 112 NORTH SPRUCE LANE, HAVANA, FL 32333
Ass Value Homestead 112562
Just Value Homestead 112562
County Gadsden
Year Built 1985
Area 2173
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 112 NORTH SPRUCE LN, HAVANA, FL 32333

SEYMOUR ROBERT G

Name SEYMOUR ROBERT G
Physical Address 255 N OAK DR, KENANSVILLE, FL 34739
Owner Address 255 N OAK DR, KENANSVILLE, FL 34739
Ass Value Homestead 55200
Just Value Homestead 55200
County Osceola
Year Built 1978
Area 1558
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 255 N OAK DR, KENANSVILLE, FL 34739

SEYMOUR ROBERT G

Name SEYMOUR ROBERT G
Physical Address 3814 GERHARDT DR, PENSACOLA, FL 32503
Owner Address 3814 GERHARDT DR, PENSACOLA, FL 32503
Ass Value Homestead 66015
Just Value Homestead 99397
County Escambia
Year Built 1959
Area 1686
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3814 GERHARDT DR, PENSACOLA, FL 32503

SEYMOUR ROBERT E JR REVOCABLE

Name SEYMOUR ROBERT E JR REVOCABLE
Physical Address ROCK HILL RD, DFS, FL 32435
Owner Address LIVING TRUST, DEFUNIAK SPRINGS, FL 32435
County Walton
Year Built 1993
Area 2131
Land Code Improved agricultural
Address ROCK HILL RD, DFS, FL 32435

SEYMOUR ROBERT E JR REVOCABLE

Name SEYMOUR ROBERT E JR REVOCABLE
Owner Address LIVING TRUST, DEFUNIAK SPRINGS, FL 32435
County Walton
Land Code Timberland - site index 90 and above

SEYMOUR ROBERT W

Name SEYMOUR ROBERT W
Physical Address 1301 ST ANDREWS DR, TAMPA, FL 33612
Owner Address 1301 SAINT ANDREWS DR, TAMPA, FL 33612
Ass Value Homestead 59783
Just Value Homestead 64226
County Hillsborough
Year Built 1949
Area 1482
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1301 ST ANDREWS DR, TAMPA, FL 33612

SEYMOUR ROBERT E

Name SEYMOUR ROBERT E
Physical Address 15 NASHUA WAY, OCALA, FL 34482
Owner Address 15 NASHUA WAY, OCALA, FL 34482
Ass Value Homestead 140389
Just Value Homestead 140389
County Marion
Year Built 1980
Area 2892
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15 NASHUA WAY, OCALA, FL 34482

SEYMOUR ROBERT B

Name SEYMOUR ROBERT B
Physical Address 214 KAY ST, AUBURNDALE, FL 33823
Owner Address 214 KAY ST, AUBURNDALE, FL 33823
County Polk
Year Built 1954
Area 984
Land Code Single Family
Address 214 KAY ST, AUBURNDALE, FL 33823

SEYMOUR ROBERT A

Name SEYMOUR ROBERT A
Physical Address 64 LAKE JUNIPER CIR, DFS, FL 32433
Owner Address 64 LAKE JUNIPER CIR, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 76934
Just Value Homestead 76934
County Walton
Year Built 1990
Area 2091
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 64 LAKE JUNIPER CIR, DFS, FL 32433

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 4061 LUPINE PASS, LAKE WALES, FL 33898
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
Ass Value Homestead 103043
Just Value Homestead 112231
County Polk
Year Built 2001
Area 2925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4061 LUPINE PASS, LAKE WALES, FL 33898

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 4253 CAMELIA ST, LAKE WALES, FL 33853
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
Sale Price 40000
Sale Year 2012
County Polk
Year Built 1987
Area 864
Land Code Mobile Homes
Address 4253 CAMELIA ST, LAKE WALES, FL 33853
Price 40000

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address DETOUR RD, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address DETOUR RD, HAINES CITY, FL 33844

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 10 ROELS ST, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address 10 ROELS ST, HAINES CITY, FL 33844

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 18 ROELS ST, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address 18 ROELS ST, HAINES CITY, FL 33844

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 22 ROELS ST, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address 22 ROELS ST, HAINES CITY, FL 33844

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 26 ROELS ST, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address 26 ROELS ST, HAINES CITY, FL 33844

SEYMOUR ROBERT E

Name SEYMOUR ROBERT E
Physical Address 177 GREENWOOD LN W, MIDDLEBURG, FL 32068
Owner Address 177 GREENWOOD LN W, MIDDLEBURG, FL 32068
Ass Value Homestead 62285
Just Value Homestead 62285
County Clay
Year Built 1977
Area 1398
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 177 GREENWOOD LN W, MIDDLEBURG, FL 32068

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 30 ROELS ST, HAINES CITY, FL 33844
Owner Address 4061 LUPINE PASS, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address 30 ROELS ST, HAINES CITY, FL 33844

SEYMOUR ROBERT W

Name SEYMOUR ROBERT W
Physical Address 210 WOODLAND DR 210, OSPREY, FL 34229
Owner Address 210 WOODLAND DR, OSPREY, FL 34229
Ass Value Homestead 82682
Just Value Homestead 84900
County Sarasota
Year Built 1980
Area 1363
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 210 WOODLAND DR 210, OSPREY, FL 34229

SEYMOUR ROBERT A & LINDA S

Name SEYMOUR ROBERT A & LINDA S
Physical Address 111 PERRYVILLE RD
Owner Address 111 PERRYVILLE RD
Sale Price 87000
Ass Value Homestead 96700
County hunterdon
Address 111 PERRYVILLE RD
Value 204500
Net Value 204500
Land Value 107800
Prior Year Net Value 204500
Transaction Date 1993-12-17
Property Class Residential
Deed Date 1983-09-16
Price 87000

ROBERT M SEYMOUR

Name ROBERT M SEYMOUR
Address 358 Carl Creek Trail Kennesaw GA
Value 61000
Landvalue 61000
Buildingvalue 225510
Type Residential; Lots less than 1 acre

ROBERT L SEYMOUR & DIANNE H SEYMOUR

Name ROBERT L SEYMOUR & DIANNE H SEYMOUR
Address 340 Reams Court Westminster MD
Value 164200
Landvalue 164200
Buildingvalue 324400
Landarea 74,488 square feet
Airconditioning yes
Numberofbathrooms 2.1

ROBERT L SEYMOUR & DIANE M SEYMOUR

Name ROBERT L SEYMOUR & DIANE M SEYMOUR
Address 2836 Wayland Drive Raleigh NC 27608
Value 213560
Buildingvalue 213560

ROBERT L SEYMOUR

Name ROBERT L SEYMOUR
Address 513 Willamette Street Oregon City OR 97045
Value 69328
Landvalue 69328
Buildingvalue 101540
Bedrooms 3
Numberofbedrooms 3
Price 227900

ROBERT L SEYMOUR

Name ROBERT L SEYMOUR
Address 1829 Senate Street Columbia SC
Value 10300
Landvalue 10300
Bedrooms 3
Numberofbedrooms 3

ROBERT J SEYMOUR & JOANNA M SEYMOUR

Name ROBERT J SEYMOUR & JOANNA M SEYMOUR
Address 2710 Country Meadow Lane Cedar Falls IA 50613
Value 74510
Landvalue 74510
Buildingvalue 245070

ROBERT J SEYMOUR

Name ROBERT J SEYMOUR
Address 2860 N 92nd Street Milwaukee WI 53222
Value 33500
Landvalue 33500
Buildingvalue 80400
Airconditioning yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Cape-Cod
Basement Full

ROBERT J SEYMOUR

Name ROBERT J SEYMOUR
Address 3886 Fairfield Avenue Mogadore OH 44260
Value 145840
Landvalue 24750
Buildingvalue 145840
Landarea 10,920 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 141100
Basement Full

ROBERT J SEYMOUR

Name ROBERT J SEYMOUR
Address Fairfield Avenue Mogadore OH 44260
Value 9410
Landvalue 9410
Landarea 5,458 square feet
Price 141100

SEYMOUR ROBERT, SEYMOUR CYNTHI

Name SEYMOUR ROBERT, SEYMOUR CYNTHI
Physical Address 9263 CARTHAGE RD, SPRING HILL, FL 34608
Owner Address 9263 CARTHAGE RD, SPRING HILL, FLORIDA 34608
Ass Value Homestead 43908
Just Value Homestead 43908
County Hernando
Year Built 1979
Area 1794
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9263 CARTHAGE RD, SPRING HILL, FL 34608

ROBERT J SEYMOUR

Name ROBERT J SEYMOUR
Address 151 Meadowridge Road Mogadore OH 44260
Value 92850
Landvalue 26770
Buildingvalue 92850
Landarea 15,498 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

ROBERT J C/O MARY K SEYMORE SEYMOUR

Name ROBERT J C/O MARY K SEYMORE SEYMOUR
Address 1859 Adams Avenue Tyrone PA
Value 870
Landvalue 870
Buildingvalue 7790

ROBERT G SEYMOUR

Name ROBERT G SEYMOUR
Address 356 Lerose Drive Chicago Heights IL 60411
Landarea 7,200 square feet
Airconditioning No
Basement Partial and Rec Room

ROBERT EDWARD SEYMOUR

Name ROBERT EDWARD SEYMOUR
Address 151 Jonesboro Road Fairburn GA
Value 25900
Landvalue 25900
Buildingvalue 44000
Landarea 53,500 square feet

ROBERT E SEYMOUR & LORI L SEYMOUR

Name ROBERT E SEYMOUR & LORI L SEYMOUR
Address 25321 SE 145th Place Kent WA 98042
Value 78000
Landvalue 127000
Buildingvalue 78000

ROBERT DRUGAN MICHELLE SEYMOUR

Name ROBERT DRUGAN MICHELLE SEYMOUR
Address 4021 Dexter Street Philadelphia PA 19128
Value 19136
Landvalue 19136
Buildingvalue 185964
Landarea 1,040 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 217000

ROBERT D SEYMOUR JR & MELISSA SEYMOUR

Name ROBERT D SEYMOUR JR & MELISSA SEYMOUR
Address 545 S Weyant Avenue Columbus OH
Value 12800
Landvalue 12800
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

ROBERT C SEYMOUR & COLETTE R SEYMOUR

Name ROBERT C SEYMOUR & COLETTE R SEYMOUR
Address 6135 Merle Street Toledo OH
Value 14900
Landvalue 14900
Buildingvalue 46900
Bedrooms 3
Numberofbedrooms 3
Type Residential

ROBERT C SEYMOUR

Name ROBERT C SEYMOUR
Address 4351 Timothy Drive Merritt Island FL 32953
Type Warranty Deed/Special Warranty Deed
Price 172000
Usage Condominium Unit

Robert A IV Seymour

Name Robert A IV Seymour
Address 259 Old Castle Point Road Fishkill NY 12590
Value 93700
Landvalue 93700
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ROBERT J C/O TAX CLAIM REPOSITORY SEYMOUR

Name ROBERT J C/O TAX CLAIM REPOSITORY SEYMOUR
Address 179L Smokey Run Hollidaysburg PA

SEYMOUR ROBERT

Name SEYMOUR ROBERT
Physical Address 1649 OPEN FIELD LP, BRANDON, FL 33510
Owner Address 1649 OPEN FIELD LOOP, BRANDON, FL 33510
Sale Price 145000
Sale Year 2012
Ass Value Homestead 137055
Just Value Homestead 137055
County Hillsborough
Year Built 2000
Area 2125
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1649 OPEN FIELD LP, BRANDON, FL 33510
Price 145000

Robert William Seymour

Name Robert William Seymour
Doc Id 07834127
City Kingsport TN
Designation us-only
Country US

Robert William Seymour

Name Robert William Seymour
Doc Id 07026027
City Kingsport TN
Designation us-only
Country US

Robert William Seymour

Name Robert William Seymour
Doc Id 07118799
City Kingsport TN
Designation us-only
Country US

Robert J. Seymour

Name Robert J. Seymour
Doc Id 08176650
City Appleton WI
Designation us-only
Country US

Robert E. Seymour

Name Robert E. Seymour
Doc Id 08289198
City Tucson AZ
Designation us-only
Country US

Robert Allen Seymour

Name Robert Allen Seymour
Doc Id 08319374
City Roanoke VA
Designation us-only
Country US

Robert Allen Seymour

Name Robert Allen Seymour
Doc Id 07928780
City Roanoke VA
Designation us-only
Country US

Robert Allen Seymour

Name Robert Allen Seymour
Doc Id 07999418
City Roanoke VA
Designation us-only
Country US

Robert A. Seymour

Name Robert A. Seymour
Doc Id 07940131
City Roanoke VA
Designation us-only
Country US

Robert A. Seymour

Name Robert A. Seymour
Doc Id 07359772
City Roanoke VA
Designation us-only
Country US

Robert A. Seymour

Name Robert A. Seymour
Doc Id 07423412
City Roanoke VA
Designation us-only
Country US

Robert A. Seymour

Name Robert A. Seymour
Doc Id 07456695
City Roanoke VA
Designation us-only
Country US

Robert Seymour

Name Robert Seymour
Doc Id 07512655
City Chicago IL
Designation us-only
Country US

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State CO
Address 1113 OAKMONT CT, FORT COLLINS, CO 80525
Phone Number 970-222-1492
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Independent Voter
State KS
Address 1126 HOLMAN ST, LEAVENWORTH, KS 66048
Phone Number 913-364-4894
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State FL
Address 602 GERONA RD, SAINT AUGUSTINE, FL 32086
Phone Number 904-206-1430
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State FL
Address 4061 LUPINE PASS, LAKE WALES, FL 33898
Phone Number 863-439-8825
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State FL
Address 4254 TREE TOPS DR, PT CHARLOTTE, FL 33953
Phone Number 850-508-6184
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Independent Voter
State FL
Address 9119 POST OAK CT, TAMPA, FL 33615
Phone Number 813-407-4073
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Independent Voter
State IL
Address 356 LEROSE DR, CHICAGO HTS, IL 60411
Phone Number 708-308-7710
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State OH
Address 1308 CARBONE DR, COLUMBUS, OH 43224
Phone Number 614-746-0987
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Democrat Voter
State MN
Address 3469 14TH ST N, SAINT CLOUD, MN 56303
Phone Number 612-723-2499
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State NY
Address 105 E LAMOKA AVE APT D, SAVONA, NY 14879
Phone Number 607-583-2532
Email Address [email protected]

ROBERT W SEYMOUR

Name ROBERT W SEYMOUR
Type Independent Voter
State AZ
Address 7802 N 32ND AVE, PHOENIX, AZ 85051
Phone Number 602-725-8766
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Independent Voter
State AZ
Address 3221 E SEQUOIA DR, PHOENIX, AZ 85050
Phone Number 602-518-0435
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Democrat Voter
State NY
Address 5960 ROUTE 15-A, SPRINGWATER, NY 14560
Phone Number 585-259-3916
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State AZ
Address 815 E GROVERS AVE UNIT 56, PHOENIX, AZ 85022
Phone Number 480-818-3867
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State AZ
Address 7802 N.32ND AVE., PHOENIX, AZ 85051
Phone Number 480-241-5606
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State MD
Address 1102 ARNMISTEAD ST, GLEN BURNIE, MD 21061
Phone Number 443-562-2766
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State OK
Address 1212 E KAY TER, MUSTANG, OK 73064
Phone Number 405-627-6921
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State OH
Address 285 TAYLOR ST, ZANESVILLE, OH 43701
Phone Number 360-608-1928
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Republican Voter
State LA
Address 5005 PIRATES ALY, NEW IBERIA, LA 70560
Phone Number 337-250-3414
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Independent Voter
State OH
Address 2431 DONALD AVE, YOUNGSTOWN, OH 44509
Phone Number 330-716-5776
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State IN
Address 8181 IVY KNOLL LN, INDIANAPOLIS, IN 46250
Phone Number 317-490-2214
Email Address [email protected]

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Type Voter
State PA
Address 420 MERION DR, NEWTOWN, PA 18940
Phone Number 215-290-2787
Email Address [email protected]

ROBERT P SEYMOUR

Name ROBERT P SEYMOUR
Visit Date 4/13/10 8:30
Appointment Number U44328
Type Of Access VA
Appt Made 10/4/10 13:02
Appt Start 10/7/10 10:30
Appt End 10/7/10 23:59
Total People 341
Last Entry Date 10/4/10 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT H SEYMOUR

Name ROBERT H SEYMOUR
Visit Date 4/13/10 8:30
Appointment Number U66202
Type Of Access VA
Appt Made 12/17/09 17:43
Appt Start 12/21/09 13:00
Appt End 12/21/09 23:59
Total People 341
Last Entry Date 12/17/09 17:43
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car FORD TAURUS
Year 2008
Address 10828 Pamela Ln, Orland Park, IL 60467-8993
Vin 1FAHP24W88G124566

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car SUBARU FORESTER
Year 2007
Address 7552 Boxwood Dr, Roanoke, VA 24018-5831
Vin JF1SG65607H713003
Phone 540-989-0907

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car SUZUKI XL7
Year 2007
Address 201 Wyandotte St, Lancaster, OH 43130-3944
Vin 2S3DB117876109564
Phone 740-654-4231

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHEVROLET SILVERADO 1500HD CLASSIC
Year 2007
Address PO Box 162, Blanco, TX 78606-0162
Vin 1GCGK13U07F198728

Robert Seymour

Name Robert Seymour
Car LEXUS GS 450H
Year 2007
Address 1515 Carr St, Raleigh, NC 27608-2301
Vin JTHBC96S475000687

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car GMC YUKON XL
Year 2007
Address 4007 Winterberry Pl, Charlotte, NC 28210-7329
Vin 1GKFK16337J237845
Phone 704-553-9326

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car LEXUS LS 460
Year 2007
Address 1649 Open Field Loop, Brandon, FL 33510-2096
Vin JTHBL46F675036404

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car SATURN ION
Year 2007
Address 8519 Cahill Dr Apt 401, Austin, TX 78729-7268
Vin 1G8AL55F37Z177406

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHEVROLET SILVERADO
Year 2007
Address 4766 MELISSA CV, CRESTVIEW, FL 32539-8360
Vin 3GCEC13C77G515964

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 8937 ROYCE DR, STERLING HTS, MI 48313
Vin 2A4GP54L07R278211

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 340 Reams Ct, Westminster, MD 21158-3713
Vin 1GNDT13S272242662

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5310 KIMANNA DR, CENTREVILLE, VA 20120-1309
Vin 1GCEK19B87Z204111

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car SATURN AURA
Year 2007
Address 3374 Kenwick Trl, Roanoke, VA 24018-4907
Vin 1G8ZV57797F161814
Phone 904-223-6857

ROBERT W SEYMOUR

Name ROBERT W SEYMOUR
Car FORD F-150
Year 2007
Address 6030 Chisholm Trl, Beaumont, TX 77708-3612
Vin 1FTRF14W47KD23573
Phone 409-892-8905

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 5406 Haussman Pl, Westerville, OH 43081-8601
Vin JS1VS55A472111500
Phone 614-855-3048

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car TOYOTA CAMRY HYBRID
Year 2007
Address 358 Carl Creek Trl NW, Kennesaw, GA 30152-5732
Vin JTNBB46K873030077
Phone 770-419-3838

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Year 2007
Address 37526 Rio Ln, Zephyrhills, FL 33541-4262
Vin 1HD1BW5187Y066390

Robert Seymour

Name Robert Seymour
Car TOYOTA COROLLA
Year 2007
Address 30503 Whittier Ave, Madison Heights, MI 48071-2080
Vin 2T1BR30E07C793683

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CADILLAC DTS
Year 2007
Address W756 MAZUR ROAD NUMBER 48, BARK RIVER, MI 49807-9440
Vin 1G6KD57Y37U175614

Robert Seymour

Name Robert Seymour
Car HYUNDAI ACCENT
Year 2007
Address 7612 Jensen Ave S, Cottage Grove, MN 55016-2228
Vin KMHCN36C77U008144
Phone 651-768-0597

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car CHEVROLET SUBURBAN
Year 2007
Address 1212 E Kay Ter, Mustang, OK 73064-4810
Vin 3GNFC16037G121942
Phone 405-376-2395

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car HYUNDAI ELANTRA
Year 2007
Address 7855 WSDPTSENNETT, WEEDSPORT, NY 13166
Vin KMHDU46D17U159499
Phone 315-622-3533

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car HONDA ACCORD
Year 2007
Address 2300 S Willemore Ave, Springfield, IL 62704-4362
Vin 1HGCM66537A042630
Phone 773-992-7381

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car HONDA PILOT
Year 2007
Address PO Box 452, Randolph, VT 05060-0452
Vin 2HKYF18597H518547
Phone 802-728-5089

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car DODGE GRAND CARAVAN
Year 2007
Address PO Box 108, Colebrook, CT 06021-0108
Vin 2D4GP44L87R215389
Phone 860-379-3185

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car DODGE DAKOTA
Year 2008
Address 1715 Gosnell Rd Apt T3, Vienna, VA 22182-2541
Vin 1D7HE22K28S607912
Phone 703-938-2123

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car HYUNDAI SONATA
Year 2008
Address 6500 Grissom Pkwy, Cocoa, FL 32927-3131
Vin 5NPEU46C08H358586

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car LINCOLN MARK LT
Year 2008
Address 206 Farmingdale Rd, Camillus, NY 13031-9656
Vin 5LTPW18578FJ02405

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 3344 Shea Oaks Cv, Collierville, TN 38017-3631
Vin 3VWRF31Y47M420411

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Car TOYOTA AVALON
Year 2007
Address 533 20TH ST, DUNBAR, WV 25064-1703
Vin 4T1BK36B65U030404
Phone 304-768-2144

Robert Seymour

Name Robert Seymour
Domain luxurioushairfactory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain worldtradehelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1950 Butler Pike|#135 Conshohocken Pennsylvania 19428
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain bnamanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-27
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2013 Bluehills Rd. Manhattan Kansas 66502
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain enhancemymale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain goldenglitterandglue.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-23
Update Date 2013-07-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 690 sw 1st Ct|#1830 Miami Florida 33130
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain robseymour.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-04-19
Update Date 2013-04-20
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 12A Rubens Gate Chelmsford cm16gn
Registrant Country UNITED KINGDOM

Robert Seymour

Name Robert Seymour
Domain seymourfx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-11
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 345 Dalton Massachusetts 01227
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain stillwatersecc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-06
Update Date 2012-02-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7955 rivergate dr westland mi 48185
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain wordpressunlimited.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain kitchentablepreneur.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain colchesterart.com
Contact Email [email protected]
Whois Sever whois.nominate.net
Create Date 2011-06-26
Update Date 2013-06-13
Registrar Name BB ONLINE UK LTD
Registrant Address 4 Laburnum Grove Essex CO4 3NB
Registrant Country UNITED KINGDOM

Robert Seymour

Name Robert Seymour
Domain pisolarllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1568 Oak Island Drive Charleston South Carolina 29412
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain supreme-cinema.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 208 s1 st apt.6A Brooklyn NY 11211
Registrant Country UNITED STATES

ROBERT SEYMOUR

Name ROBERT SEYMOUR
Domain rlsa-inc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-08-17
Update Date 2013-08-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 182 THOMAS JOHNSON DRIVE|SUITE 200 FREDERICK MD 21702
Registrant Country UNITED STATES

robert seymour

Name robert seymour
Domain seymourinvestigations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 203 E 20th St tulsa Oklahoma 74119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain royalcitycommunitychurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 601 8th Ave New Westminster British Columbia V3M2R2
Registrant Country CANADA

Robert Seymour

Name Robert Seymour
Domain bs4d.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-19
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 345 Dalton Massachusetts 01227
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain letgain.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-10-22
Update Date 2013-10-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 68 Copt Elm Road, Charlton Kings Cheltenham GL53 8AW
Registrant Country UNITED KINGDOM

Robert Seymour

Name Robert Seymour
Domain 1800usexports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-01
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain apluscreditreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain 720creditreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain luxhairfactory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain icredit247.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 622 E Allens LN Philadelphia Pennsylvania 19119
Registrant Country UNITED STATES

Robert Seymour

Name Robert Seymour
Domain seymourtrade.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-31
Update Date 2013-03-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1950 Butler Pike #135 Philadelphia PA 19428
Registrant Country UNITED STATES