Ronald Murray

We have found 357 public records related to Ronald Murray in 37 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 61 business registration records connected with Ronald Murray in public records. The businesses are registered in 15 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 Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Guidance Counselor. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $50,133.


Ronald O Murray

Name / Names Ronald O Murray
Age 54
Birth Date 1970
Also Known As R Murray
Person 1006 Machia Rd, Sheldon, VT 05483
Phone Number 802-527-2231
Possible Relatives
Previous Address 152 Charles Cir, Sheldon, VT 05483
169 Blakely Rd #A, Colchester, VT 05446
169 Blakely Rd #B, Colchester, VT 05446
36 Winter St, Newport, VT 05855
54 Huntley Ave, Saint Albans, VT 05478
251 RR 2, Saint Albans, VT 05478
27 RR 2, Saint Albans, VT 05478
202 PO Box, Newport, VT 05855
36 Winter, Newport, VT 05855
33 Sherwood Valley Ln, Coventry, RI 02816
15 Pine Bluff Est, Newport, VT 05855

Ronald T Murray

Name / Names Ronald T Murray
Age 56
Birth Date 1968
Also Known As Ronald P Murray
Person 11150 Beamer Rd, Houston, TX 77089
Phone Number 504-872-0189
Possible Relatives







Previous Address 1704 Eagle St, New Orleans, LA 70118
101 Foreman Rd #C7, Mobile, AL 36608
600 Bull, Schriever, LA 70395
9988 Windmill Lakes Blvd, Houston, TX 77075

Ronald Lewis Murray

Name / Names Ronald Lewis Murray
Age 57
Birth Date 1967
Person 933 State Line Rd #12, Toledo, OH 43612
Phone Number 419-478-3019
Possible Relatives


Previous Address 933 State Line Rd, Toledo, OH 43612
933 State Line Rd #2, Toledo, OH 43612
9158 Oakridge Dr, Temperance, MI 48182
1561 Brooke Park Dr #3, Toledo, OH 43612
4417 Fairview Dr, Toledo, OH 43612
Email [email protected]

Ronald P Murray

Name / Names Ronald P Murray
Age 58
Birth Date 1966
Also Known As Ron F Murray
Person 1009 College Ave, Tifton, GA 31794
Phone Number 850-926-4660
Possible Relatives






Previous Address 22 Connie Dr, Crawfordville, FL 32327
604 Saw Grass Dr, Augusta, GA 30907
604 Saw Grass Dr, Martinez, GA 30907
3286 Salinger Way, Tallahassee, FL 32311
2 Bowsprit Ct, Savannah, GA 31410
Bowsprit, Savannah, GA 31410
123 Vickery Ln, Savannah, GA 31410
3223 Port Royale Dr #2, Fort Lauderdale, FL 33308
2466 PO Box, Pompano Beach, FL 33061
3008 Homestead Dr, Erie, PA 16506
General Delivery, Fort Lauderdale, FL 33310
4681 Lakeside Cir, West Palm Beach, FL 33417
1561 104th Ave, Plantation, FL 33322
17969 Bridle Ln, Jupiter, FL 33478

Ronald K Murray

Name / Names Ronald K Murray
Age 61
Birth Date 1963
Also Known As Ron Murray
Person 43 Wheeler Rd, Ashby, MA 01431
Phone Number 978-386-7167
Possible Relatives





Previous Address 430 Wheeler Rd, Ashby, MA 01431
556 Mason Rd, Ashby, MA 01431
Wheeler Rd, Ashby, MA 01431
258 RR 1, Ashby, MA 01431
Wheeler, Ashby, MA 01431
RR 1, Ashby, MA 01431
258 PO Box, Ashby, MA 01431

Ronald L Murray

Name / Names Ronald L Murray
Age 63
Birth Date 1961
Person 317 18th St, Independence, KS 67301
Phone Number 870-574-2253
Possible Relatives
Previous Address 316 Ingram St, Camden, AR 71701
Park Second, Ina, IL 62846
316 Ingram St, East Camden, AR 71701
108 Pecan St #A, Camden, AR 71701

Ronald A Murray

Name / Names Ronald A Murray
Age 64
Birth Date 1960
Person 5641 Christian Ln, New Orleans, LA 70126
Phone Number 504-466-9961
Possible Relatives

Previous Address 871585 PO Box, New Orleans, LA 70187
1344 Esplanade Ave #113, Kenner, LA 70065
1344 Esplanade Ave #V, Kenner, LA 70065
Email [email protected]

Ronald L Murray

Name / Names Ronald L Murray
Age 64
Birth Date 1960
Also Known As Jami Murray
Person 1798 Watkins Rd, Harrison, AR 72601
Phone Number 870-743-3433
Possible Relatives



Previous Address 232 PO Box, Harrison, AR 72602
RR 2, Harrison, AR 72601
RR #2, Harrison, AR 72601
101 PO Box, Dogpatch, AR 72648
RR 2 CALICO, Harrison, AR 72601
232B PO Box, Harrison, AR 72602
175 PO Box, Harrison, AR 72602

Ronald W Murray

Name / Names Ronald W Murray
Age 64
Birth Date 1960
Also Known As R Murray
Person 1600 Hillary Ave, Burlington, IA 52601
Phone Number 319-758-9597
Possible Relatives
Previous Address 10939 Gold Point Dr, Houston, TX 77064
3414 Joplin Ave, Joplin, MO 64804
426 Page Cir, Norman, OK 73069
10210 Green Valley Ln, Houston, TX 77064
721 Debarr Ave, Norman, OK 73069
10939 Rd 1111, Houston, TX 77064

Ronald S Murray

Name / Names Ronald S Murray
Age 66
Birth Date 1958
Also Known As Ron S Murray
Person 3124 35th St, Oak Brook, IL 60523
Phone Number 630-541-8742
Previous Address 6106 Knoll Valley Dr, Willowbrook, IL 60527
715 Bodin St, Hinsdale, IL 60521
3124 35th St, Hinsdale, IL 60523
6106 Knoll Vly, Clarendon Hills, IL 60514
6106 Knoll Valy, Clarendon Hills, IL 60514
6106 Knoll Valy Dr, Clarendon Hills, IL 60514
777 Amer, Fort Lauderdale, FL 33337
777 Amer Ex, Fort Lauderdale, FL 33337
6106 Knollvalley #204, Clarendon Hills, IL 60514
400 Randolph St, Chicago, IL 60601
777 Amer, Plantation, FL 33314
Email [email protected]

Ronald J Murray

Name / Names Ronald J Murray
Age 66
Birth Date 1958
Person 1710 Lawrence St #B, Patterson, LA 70392
Phone Number 985-395-6589
Possible Relatives

Previous Address 710 Lawrence, Patterson, LA 70392
1004 PO Box, Patterson, LA 70392
12 Jennings, Patterson, LA 70392
710 Lawrence B, Patterson, LA 70392

Ronald Robert Murray

Name / Names Ronald Robert Murray
Age 69
Birth Date 1955
Person 4161 26th St, Lauderhill, FL 33313
Phone Number 954-730-3574
Possible Relatives


Hazel Maria Murrayjohnson
Previous Address 4161 26th St #207, Lauderhill, FL 33313
2029 46th Ave #E107, Lauderhill, FL 33313
2029 46th Ave #E501, Lauderhill, FL 33313
2436 39th Way #10, Lauderdale Lakes, FL 33311
3494 25th St, Lauderdale Lakes, FL 33311

Ronald H Murray

Name / Names Ronald H Murray
Age 70
Birth Date 1954
Also Known As Ron Murray
Person 106 Henderson Rd, Hodgdon, ME 04730
Phone Number 207-532-3829
Possible Relatives


Previous Address 7010 RR 2 #7010, Houlton, ME 04730
115 Henderson Rd, Hodgdon, ME 04730
RR 2, Houlton, ME 04730
7010 Po, Houlton, ME 04730
7010 PO Box, Houlton, ME 04730
320 RR 2, Houlton, ME 04730
3 Rfd, Houlton, ME 04730
320B PO Box, Houlton, ME 04730
Finepoint, Houlton, ME 04730
Carton Bogg, Houlton, ME 04730
PO Box, Houlton, ME 04730
Durfo Park Rfd, Houlton, ME 00000
Email [email protected]

Ronald Joseph Murray

Name / Names Ronald Joseph Murray
Age 71
Birth Date 1953
Also Known As Ronald H Murray
Person 6827 4th St #121, Washington, DC 20012
Phone Number 202-545-0716
Possible Relatives
Previous Address 6827 4th St, Washington, DC 20012
6827 4th St #109, Washington, DC 20012
6827 4th St #114, Washington, DC 20012
811 South River Dr #103, Stuart, FL 34997
8504 16th St #616, Silver Spring, MD 20910
1401 Blair Mill Rd #1616, Silver Spring, MD 20910
1737 Somerset Cir, Charleston, SC 29407
561 Broadway #11C, New York, NY 10012
8105 Eastern Ave #506C, Silver Spring, MD 20910
8105 Eastern Ave #C506, Silver Spring, MD 20910
2812 Kalihi St #A, Honolulu, HI 96819
1737 Somerset, Honolulu, HI 96815
2987 Kalakaua Ave #302, Honolulu, HI 96815
3502 Hoover St, Los Angeles, CA 90089
2270 Beachwood Dr, Los Angeles, CA 90068
851 Grand Ave #812, Los Angeles, CA 90017
5621 Broadway #9D, New York, NY 10012
9 Mount Pleasant St, Winchester, MA 01890

Ronald James Murray

Name / Names Ronald James Murray
Age 72
Birth Date 1952
Also Known As Ron Murray
Person 2401 41st St, Omaha, NE 68105
Phone Number 402-932-6691
Possible Relatives



Previous Address 2622 35th Ave, Omaha, NE 68105
3303 Poppleton Ave, Omaha, NE 68105
491 PO Box, Carson, IA 51525
2217 Avenue F, Scottsbluff, NE 69361
2704 42nd St, Omaha, NE 68105
1720 5th Ave, Scottsbluff, NE 69361
322 Washington St, Carson, IA 51525
322 Washington, Carson, IA 51525
614 28th St, Scottsbluff, NE 69361

Ronald E Murray

Name / Names Ronald E Murray
Age 73
Birth Date 1951
Also Known As Ron E Murray
Person 39 Charles St, Mystic, CT 06355
Phone Number 860-536-4687
Possible Relatives




Previous Address 11 Perkins Sq #3, Jamaica Plain, MA 02130
9 Gerry St, Marblehead, MA 01945
30 Charles St, Mystic, CT 06355
143 George St, Arlington, MA 02476
5 Gerry St, Marblehead, MA 01945
53 Cottage St #1, Groton, CT 06340
Associated Business Classic Artists Entertainment Llc Classic Artist Entertainment, Llc

Ronald Delmer Murray

Name / Names Ronald Delmer Murray
Age 74
Birth Date 1950
Also Known As Ron Murray
Person 5532 37th St, Warr Acres, OK 73122
Phone Number 405-789-5287
Possible Relatives




Mary Ruth Murraysmith
Previous Address 242 Geigel Hill Rd, Uppr Blck Edy, PA 18972
242 Geigel Hill Rd, Upper Black Eddy, PA 18972
105 Koonce Cir, Jacksonville, NC 28540
313 Rawhide Loop, Round Rock, TX 78681
8336 35th St, Bethany, OK 73008
402 Palm Valley Blvd #A, Round Rock, TX 78664
14100 Thermal Dr #1221, Austin, TX 78728
434, Upper Black Eddy, PA 18972
15 PO Box, Erwinna, PA 18920
Upr Blackeddy, Upper Black Eddy, PA 18972

Ronald C Murray

Name / Names Ronald C Murray
Age 75
Birth Date 1949
Person 2340 Mere, Harvey, LA 70058
Phone Number 985-649-1226
Possible Relatives
Previous Address 113 Moonraker Dr #M, Slidell, LA 70458
Associated Business Usa Print, Inc

Ronald V Murray

Name / Names Ronald V Murray
Age 77
Birth Date 1947
Person 420 25th Ave, Pompano Beach, FL 33062
Phone Number 954-782-5821
Possible Relatives
Previous Address 420 25th Ave, Hillsboro Bch, FL 33062

Ronald Wayne Murray

Name / Names Ronald Wayne Murray
Age 78
Birth Date 1946
Also Known As Ron W Murray
Person 8916 119th St, Oklahoma City, OK 73173
Phone Number 405-745-3860
Possible Relatives
Previous Address 673 PO Box, Bethany, OK 73008
5313 Willow Cliff Rd #131, Oklahoma City, OK 73122

Ronald G Murray

Name / Names Ronald G Murray
Age 79
Birth Date 1945
Person 126 21st St, Okeechobee, FL 34974
Phone Number 954-776-5512
Possible Relatives






A P Murray
Previous Address 2104 62nd St #62, Fort Lauderdale, FL 33308
2726 6th Ln, Wilton Manors, FL 33334
532 25th St, Wilton Manors, FL 33305
70481 PO Box, Fort Lauderdale, FL 33307
4929 20th St, Fort Lauderdale, FL 33317

Ronald W Murray

Name / Names Ronald W Murray
Age 79
Birth Date 1945
Person 7011 44th St, Bethany, OK 73008
Phone Number 405-789-7097
Possible Relatives


Ronald J Murray

Name / Names Ronald J Murray
Age 80
Birth Date 1944
Also Known As Roland J Murray
Person 43 Grant Rd, Malden, MA 02148
Phone Number 781-322-7344
Possible Relatives
Arline A Vitalemurray


Previous Address 6 Stonecrest Dr, Saugus, MA 01906
161 Cottage St #3, Boston, MA 02128
88 Vine St, Saugus, MA 01906
161 Cottage St #3, East Boston, MA 02128
99 Oxford St, Revere, MA 02151

Ronald F Murray

Name / Names Ronald F Murray
Age 92
Birth Date 1931
Person 239 Arlington St, Acton, MA 01720
Phone Number 978-263-2925
Possible Relatives

Previous Address 6 Kelly Brook Ln, West Newbury, MA 01985
591 PO Box, Acton, MA 01720
76 Parker St #H, Acton, MA 01720

Ronald K Murray

Name / Names Ronald K Murray
Age 92
Birth Date 1931
Person 1500 Thomas St, Gretna, LA 70053
Possible Relatives
Previous Address 42175 Highway 16, Franklinton, LA 70438
68 Dialita Dr, Westwego, LA 70094
136 PO Box, Franklinton, LA 70438
68 Dialita Dr, Avondale, LA 70094
371 PO Box, Franklinton, LA 70438

Ronald Howard Murray

Name / Names Ronald Howard Murray
Age 97
Birth Date 1926
Also Known As Ron Murray
Person 25 Elmcroft Way, Yarmouth Port, MA 02675
Phone Number 508-212-4875
Possible Relatives
Kerrylynne Park
Previous Address 811 River Dr #103, Stuart, FL 34997
131 PO Box, Yarmouth Port, MA 02675
22 High St, Farmington, CT 06032
81 Rumstick Rd, Barrington, RI 02806
811 South River Dr #10, Stuart, FL 34997
811 South River Dr #207, Stuart, FL 34997
65 Oakmont, Cummaquid, MA 02637
131 PO Box, West Tisbury, MA 02575

Ronald T Murray

Name / Names Ronald T Murray
Age 106
Birth Date 1918
Person 13 Shady Oak Ln, Natick, MA 01760
Phone Number 508-879-4274
Possible Relatives




Previous Address 96 Rockland St, Natick, MA 01760

Ronald E Murray

Name / Names Ronald E Murray
Age 106
Birth Date 1918
Person 14 Darton St, Coventry, RI 02816
Phone Number 401-821-3986

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 4741 AVENUE R, BIRMINGHAM, AL 35208
Phone Number 205-923-8578

Ronald Z Murray

Name / Names Ronald Z Murray
Age N/A
Person 350 HALLECK COACH RD, CENTERTON, AR 72719

Ronald W Murray

Name / Names Ronald W Murray
Age N/A
Person 942 W MOHAVE ST, PHOENIX, AZ 85007

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 2100 E ROUNDUP ST APT 55, APACHE JUNCTION, AZ 85219

Ronald S Murray

Name / Names Ronald S Murray
Age N/A
Person 1908 E HAWKEN PL, CHANDLER, AZ 85286

Ronald E Murray

Name / Names Ronald E Murray
Age N/A
Person 484 GOLSON RD, PRATTVILLE, AL 36067

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 6430 THEODORE DAWES RD, THEODORE, AL 36582

Ronald S Murray

Name / Names Ronald S Murray
Age N/A
Person 2418 DUG HILL RD, BROWNSBORO, AL 35741

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 825 PARKER RD, BESSEMER, AL 35022

Ronald T Murray

Name / Names Ronald T Murray
Age N/A
Person 3410 ELIZABETH ST NW, HUNTSVILLE, AL 35810

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 1128 RUE MAISON APT A, BIRMINGHAM, AL 35209

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 303 S RECKER RD, LOT 150 MESA, AZ 85206
Phone Number 480-807-4844

Ronald J Murray

Name / Names Ronald J Murray
Age N/A
Person 431 W MACARTHUR ST, TUCSON, AZ 85714
Phone Number 520-889-0507

Ronald W Murray

Name / Names Ronald W Murray
Age N/A
Person 2513 PAUL CIR, ANNISTON, AL 36201
Phone Number 256-237-0628

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 61 MOCKINGBIRD HILL RD, ALBERTA, AL 36720
Phone Number 334-573-9297

Ronald S Murray

Name / Names Ronald S Murray
Age N/A
Person 2414 DUG HILL RD, BROWNSBORO, AL 35741
Phone Number 256-859-8874

Ronald L Murray

Name / Names Ronald L Murray
Age N/A
Person 320 HODGENS DR, PELL CITY, AL 35125
Phone Number 205-338-0362

Ronald E Murray

Name / Names Ronald E Murray
Age N/A
Person 208 DALESHIRE PL, MONTGOMERY, AL 36117
Phone Number 334-260-2977

Ronald E Murray

Name / Names Ronald E Murray
Age N/A
Person 916 BURWELL ST, BIRMINGHAM, AL 35221
Phone Number 205-925-4846

Ronald M Murray

Name / Names Ronald M Murray
Age N/A
Person 151 Coolidge Ave #701, Watertown, MA 02472

Ronald Murray

Name / Names Ronald Murray
Age N/A
Person 378 COUNTY ROAD 991, MOUNTAIN HOME, AR 72653

Ronald Murray

Business Name West Market Veterinary Hosp
Person Name Ronald Murray
Position company contact
State NC
Address 4501 W Market St Greensboro NC 27407-1229
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 336-292-4753
Number Of Employees 5
Annual Revenue 629640
Fax Number 336-292-9065

Ronald Murray

Business Name West Market St Veterinary Hosp
Person Name Ronald Murray
Position company contact
State NC
Address 4501 W Market St Greensboro NC 27407-1229
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 336-292-4753

RONALD MURRAY

Business Name USA - NEVADA BASEBALL, INC.
Person Name RONALD MURRAY
Position Director
State NV
Address 3960 HOWARD HUGHES PKWY SUITE #500 3960 HOWARD HUGHES PKWY SUITE #500, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0093312013-7
Creation Date 2013-02-22
Type Domestic Corporation

RONALD MURRAY

Business Name USA - NEVADA BASEBALL, INC.
Person Name RONALD MURRAY
Position Treasurer
State NV
Address 3960 HOWARD HUGHES PKWY SUITE #500 3960 HOWARD HUGHES PKWY SUITE #500, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0093312013-7
Creation Date 2013-02-22
Type Domestic Corporation

RONALD MURRAY

Business Name USA - NEVADA BASEBALL, INC.
Person Name RONALD MURRAY
Position President
State NV
Address 3960 HOWARD HUGHES PKWY SUITE #500 3960 HOWARD HUGHES PKWY SUITE #500, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0093312013-7
Creation Date 2013-02-22
Type Domestic Corporation

Ronald Murray

Business Name Time Warner
Person Name Ronald Murray
Position company contact
State IL
Address 7720 W 98th St Oak Lawn IL 60457-2300
Industry Communications (Informative)
SIC Code 4841
SIC Description Cable And Other Pay Television Services
Phone Number 708-430-4840

RONALD S. MURRAY

Business Name THE VINE COMPANY
Person Name RONALD S. MURRAY
Position registered agent
State GA
Address 703 South River Farm Drive, Johns Creek, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-11
Entity Status Active/Compliance
Type CEO

Ronald Murray

Business Name Starsong Percherons
Person Name Ronald Murray
Position company contact
State IN
Address 9628 W. State Rte. 234 Shirley, , IN 47384
SIC Code 271101
Phone Number 765-737-6636
Email [email protected]

RONALD MURRAY

Business Name SOUTH MAIN CHEVRON, INC.
Person Name RONALD MURRAY
Position registered agent
State GA
Address 8593 TIMBERLANE DR, DOUGLASVILLE, GA 30134
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald Murray

Business Name Ronald Murray
Person Name Ronald Murray
Position company contact
State MS
Address P.O. BOX 167 Shuqualak MS 39361-0167
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 662-793-4379

Ronald Murray

Business Name Ronald A Murray Atty
Person Name Ronald Murray
Position company contact
State TX
Address 700 Gemini St Ste 220 Houston TX 77058-2735
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 281-488-0630

Ronald Murray

Business Name Rivers Bend Gifts
Person Name Ronald Murray
Position company contact
State MI
Address 12812 Dundee Dr Grand Ledge MI 48837-8956
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 517-627-8200

Ronald Murray

Business Name River Rand Auto Trck Trlr Rntl
Person Name Ronald Murray
Position company contact
State IL
Address 1000 S Bartlett Rd Streamwood IL 60107-2850
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 630-289-7730

Ronald Murray

Business Name River Rand Auto
Person Name Ronald Murray
Position company contact
State IL
Address 1000 S Bartlett Rd Streamwood IL 60107-2850
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Ronald Murray

Business Name Richmond Church of Christ
Person Name Ronald Murray
Position company contact
State KY
Address 713 West Main Street, Richmond, KY 40475
SIC Code 821103
Phone Number
Email [email protected]

RONALD MURRAY

Business Name R.J. MURRAY, INC.
Person Name RONALD MURRAY
Position CEO
Corporation Status Active
Agent 220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
Care Of 220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
CEO RONALD MURRAY 220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
Incorporation Date 1993-07-21

RONALD MURRAY

Business Name R.J. MURRAY, INC.
Person Name RONALD MURRAY
Position registered agent
Corporation Status Active
Agent RONALD MURRAY 220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
Care Of 220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
CEO RONALD MURRAY220 HELBERTA AVE STE G, REDONDO BEACH, CA 90277
Incorporation Date 1993-07-21

RONALD MURRAY

Business Name PALADINS BASEBALL, INC.
Person Name RONALD MURRAY
Position Director
State NV
Address C/O SILVER STATE LEGAL, C/O SILVER STATE LEGAL,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0011512012-2
Creation Date 2012-01-03
Type Domestic Non-Profit Corporation

RONALD MURRAY

Business Name PALADINS BASEBALL, INC.
Person Name RONALD MURRAY
Position Treasurer
State NV
Address C/O SILVER STATE LEGAL, C/O SILVER STATE LEGAL,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0011512012-2
Creation Date 2012-01-03
Type Domestic Non-Profit Corporation

RONALD MURRAY

Business Name PALADINS BASEBALL, INC.
Person Name RONALD MURRAY
Position Secretary
State NV
Address C/O SILVER STATE LEGAL, C/O SILVER STATE LEGAL,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0011512012-2
Creation Date 2012-01-03
Type Domestic Non-Profit Corporation

RONALD MURRAY

Business Name PALADINS BASEBALL, INC.
Person Name RONALD MURRAY
Position President
State NV
Address C/O SILVER STATE LEGAL, C/O SILVER STATE LEGAL,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0011512012-2
Creation Date 2012-01-03
Type Domestic Non-Profit Corporation

RONALD MURRAY

Business Name P.O.T.S., LLC
Person Name RONALD MURRAY
Position Manager
State NV
Address 4959 EAST WYOMING AVENUE 4959 EAST WYOMING AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC20170-2004
Creation Date 2004-09-03
Expiried Date 2504-09-03
Type Domestic Limited-Liability Company

Ronald Murray

Business Name NESHAMINY VALLEY CATERERS
Person Name Ronald Murray
Position company contact
Address 10 Reed Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

Ronald Murray

Business Name Murrays Collision Serv
Person Name Ronald Murray
Position company contact
State NY
Address 2860 E Henrietta Rd Henrietta NY 14467-9316
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec

Ronald Murray

Business Name Murray Trucking
Person Name Ronald Murray
Position company contact
State MS
Address 103 Mulberry St Shuqualak MS 39361-0000
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 662-793-0064
Email [email protected]
Number Of Employees 2
Annual Revenue 292940

Ronald Murray

Business Name Murray Marketplace
Person Name Ronald Murray
Position company contact
State IN
Address 305 S Main St Shirley IN 47384-9605
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 765-737-6693
Email [email protected]
Number Of Employees 22
Annual Revenue 970000
Fax Number 765-738-6979
Website www.murraymarketplace.com

Ronald Murray

Business Name Murray Enterprises Intl Inc
Person Name Ronald Murray
Position company contact
State IL
Address 5121 S Kenwood Ave APT 3 Chicago IL 60615-4070
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 773-955-3227

Ronald Murray

Business Name Murray & Lobb LLP
Person Name Ronald Murray
Position company contact
State TX
Address 700 Gemini St Ste 220 Houston TX 77058-2735
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 281-488-0630

Ronald Murray

Business Name Kirby Car Company
Person Name Ronald Murray
Position company contact
State OR
Address 9999 SW Wilshire St Portland OR 97225-5019
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 503-292-5353

RONALD MURRAY

Business Name INTERNATIONAL LEAGUE OF POKER, INC.
Person Name RONALD MURRAY
Position President
State NV
Address 4959 EAST WYOMING AVENUE 4959 EAST WYOMING AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0380842005-8
Creation Date 2005-06-16
Type Domestic Corporation

RONALD MURRAY

Business Name INTERNATIONAL LEAGUE OF POKER, INC.
Person Name RONALD MURRAY
Position Secretary
State NV
Address 4959 EAST WYOMING AVENUE 4959 EAST WYOMING AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0380842005-8
Creation Date 2005-06-16
Type Domestic Corporation

RONALD MURRAY

Business Name INTERNATIONAL LEAGUE OF POKER, INC.
Person Name RONALD MURRAY
Position Treasurer
State NV
Address 4959 EAST WYOMING AVENUE 4959 EAST WYOMING AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0380842005-8
Creation Date 2005-06-16
Type Domestic Corporation

RONALD MURRAY

Business Name INTERNATIONAL LEAGUE OF POKER, INC.
Person Name RONALD MURRAY
Position Director
State NV
Address 4959 EAST WYOMING AVENUE 4959 EAST WYOMING AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0380842005-8
Creation Date 2005-06-16
Type Domestic Corporation

RONALD N MURRAY

Business Name HUMANITARIAN ASSISTANCE & VOCATIONAL EDUCATIO
Person Name RONALD N MURRAY
Position Mmember
State NV
Address 3300 S DECATUR BLVD 3300 S DECATUR BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0342042005-6
Creation Date 2005-06-02
Type Domestic Limited-Liability Company

RONALD N MURRAY

Business Name GEMSTAR HOLDINGS AND INVESTMENTS, LLC
Person Name RONALD N MURRAY
Position Manager
State NV
Address 800 N RAINBOW BLVD 800 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC2646-2000
Creation Date 2000-03-21
Expiried Date 2500-03-21
Type Domestic Limited-Liability Company

Ronald Murray

Business Name Design Consulting & Light
Person Name Ronald Murray
Position company contact
State TX
Address 1451 Birdwood Cir Duncanville TX 75137-3101
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 972-296-5741

RONALD S. MURRAY

Business Name DAILY BREAD COMPANY
Person Name RONALD S. MURRAY
Position registered agent
State GA
Address 703 South River Farm Drive, Johns Creek, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-27
Entity Status Active/Compliance
Type CFO

Ronald Murray

Business Name Central Baptist Church - Preschool
Person Name Ronald Murray
Position company contact
State TN
Address 300 N Roan Street, Johnson City, 37601 TN
Email [email protected]

RONALD MURRAY

Business Name COMMERCIAL FUNDING CORP. WHICH WILL DO BUSINE
Person Name RONALD MURRAY
Position registered agent
Corporation Status Forfeited
Agent RONALD MURRAY 6540 GARDEN BAR RD, LINCOLN, CA 95648
Care Of C/O COMMERCIAL FUNDING CORP 7101 N MAY AVE, OKLAHOMA CITY, OK 73116
Incorporation Date 1983-06-21

RONALD S. MURRAY

Business Name CARRIAGE HOMES AT RIVER FARM HOME OWNERS ASSO
Person Name RONALD S. MURRAY
Position registered agent
State GA
Address 4485 Tench Road Suite 2511, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-11-14
Entity Status Active/Compliance
Type CEO

RONALD W MURRAY

Business Name CAPITAL CONNECTIONS CONSULTING, INC.
Person Name RONALD W MURRAY
Position President
State NV
Address 341 BRABANT AVE. 341 BRABANT AVE., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0274392013-4
Creation Date 2013-06-04
Type Domestic Corporation

RONALD W MURRAY

Business Name CAPITAL CONNECTIONS CONSULTING, INC.
Person Name RONALD W MURRAY
Position Director
State NV
Address 341 BRABANT AVE. 341 BRABANT AVE., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0274392013-4
Creation Date 2013-06-04
Type Domestic Corporation

Ronald Murray

Business Name C21/All Pro Realty, Inc.
Person Name Ronald Murray
Position company contact
State OK
Address 8524 S Western Ave Ste 102, Oklahoma City, 73139 OK
Email [email protected]

Ronald Murray

Business Name C'Mar America Inc
Person Name Ronald Murray
Position company contact
State TX
Address 11231 Richmond Ave # D111 Houston TX 77082-6656
Industry Water Transportation (Transportation)
SIC Code 4499
SIC Description Water Transportation Services,
Phone Number 281-556-1115
Number Of Employees 5
Annual Revenue 1598560
Fax Number 281-556-1141

Ronald Murray

Business Name Beyond Expectations
Person Name Ronald Murray
Position company contact
State SC
Address 2487 Ashley Rver Rd Ste 2 Charleston SC 29414
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 843-573-0012
Email [email protected]

Ronald Murray

Business Name Beyond Expectations
Person Name Ronald Murray
Position company contact
State SC
Address 2487 Ashley River Rd # U2 Charleston SC 29414-4604
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 843-573-0012
Email [email protected]
Number Of Employees 5
Annual Revenue 202000

Ronald Murray

Business Name America C-Mar Inc
Person Name Ronald Murray
Position company contact
State TX
Address 11231 Richmond Ave # 111 Houston TX 77082-2673
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 281-556-1115

Ronald Murray

Business Name A B C Auto Upholstery & Top Co
Person Name Ronald Murray
Position company contact
State PA
Address 1634 Church St Philadelphia PA 19124-4032
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Fax Number 215-289-0555

Ronald D Murray

Person Name Ronald D Murray
Filing Number 800775414
Position General Partner
State TX
Address 329 Hugh-Ron Lane, Nacogdoches TX 75964

Ronald D Murray

Person Name Ronald D Murray
Filing Number 800765973
Position Director
State TX
Address 810 Henderson, Rockport TX 78382

RONALD F MURRAY

Person Name RONALD F MURRAY
Filing Number 800514611
Position PRESIDENT
State TX
Address 11111 KATY FWY STE 100, HOUSTON TX 77079

RONALD F MURRAY

Person Name RONALD F MURRAY
Filing Number 800479517
Position PRESIDENT
State TX
Address 11111 KATY FREEWAY, SUITE 100, HOUSTON TX 77079

RONALD F MURRAY

Person Name RONALD F MURRAY
Filing Number 800341942
Position EXECUTIVE VICE PRESIDENT
State TX
Address 11111 KATY FREEWAY STE. 100, HOUSTON TX 77079

Ronald W Murray

Person Name Ronald W Murray
Filing Number 700626722
Position MM
State TX
Address 2632 BROADWAY, San Antonio TX 78215

Ronald W Murray

Person Name Ronald W Murray
Filing Number 700046722
Position MM
State TX
Address 10947 HUNTERS WAY, San Antonio TX 78254

RONALD W MURRAY

Person Name RONALD W MURRAY
Filing Number 157280500
Position VICE PRESIDENT
State OK
Address 26 SOUTHCLIFF, NORMAN OK 73072

RONALD W MURRAY

Person Name RONALD W MURRAY
Filing Number 157280500
Position Director
State OK
Address 26 SOUTHCLIFF, NORMAN OK 73072

RONALD MURRAY

Person Name RONALD MURRAY
Filing Number 142883600
Position DIRECTOR
State TX
Address 11111 KATY FREEWAY, SUITE 100, HOUSTON TX 77070

RONALD MURRAY

Person Name RONALD MURRAY
Filing Number 142883600
Position PRESIDENT
State TX
Address 11111 KATY FREEWAY, SUITE 100, HOUSTON TX 77070

RONALD F MURRAY

Person Name RONALD F MURRAY
Filing Number 800479517
Position DIRECTOR
State TX
Address 11111 KATY FREEWAY, SUITE 100, HOUSTON TX 77079

RONALD F MURRAY

Person Name RONALD F MURRAY
Filing Number 800341942
Position DIRECTOR
State TX
Address 11111 KATY FREEWAY STE. 100, HOUSTON TX 77079

Murray Ronald S

State OH
Calendar Year 2014
Employer Boardman Township
Job Title Firefighter
Name Murray Ronald S
Annual Wage $66,980

Murray Ronald

State IA
Calendar Year 2016
Employer City Of Fort Dodge
Name Murray Ronald
Annual Wage $55,680

Murray Ronald D

State IL
Calendar Year 2018
Employer Rend Lake College
Name Murray Ronald D
Annual Wage $54,321

Murray Ronald C

State IL
Calendar Year 2018
Employer Carol Stream Park District
Name Murray Ronald C
Annual Wage $63,821

Murray Ronald D

State IL
Calendar Year 2017
Employer Rend Lake College
Name Murray Ronald D
Annual Wage $53,784

Murray Ronald Jr P

State IL
Calendar Year 2017
Employer Police Department Of Wood Dale
Name Murray Ronald Jr P
Annual Wage $123,885

Murray Ronald P

State IL
Calendar Year 2017
Employer Huntley Sd 158
Name Murray Ronald P
Annual Wage $7,095

Murray Ronald

State IL
Calendar Year 2017
Employer County Assessor
Name Murray Ronald
Annual Wage $88,828

Murray Ronald C

State IL
Calendar Year 2017
Employer Carol Stream Park District
Name Murray Ronald C
Annual Wage $60,818

Murray Ronald D

State IL
Calendar Year 2016
Employer Rend Lake College
Name Murray Ronald D
Annual Wage $53,784

Murray Ronald

State IL
Calendar Year 2016
Employer County Assessor
Name Murray Ronald
Annual Wage $84,956

Murray Ronald C

State IL
Calendar Year 2016
Employer Carol Stream Park District
Name Murray Ronald C
Annual Wage $60,964

Murray Ronald D

State IL
Calendar Year 2015
Employer Rend Lake College
Name Murray Ronald D
Annual Wage $48,116

Murray Ronald

State IL
Calendar Year 2015
Employer County Assessor
Name Murray Ronald
Annual Wage $81,370

Murray Ronald

State KY
Calendar Year 2016
Employer Boone County
Name Murray Ronald
Annual Wage $32,761

Murray Ronald C

State IL
Calendar Year 2015
Employer Carol Stream Park District
Name Murray Ronald C
Annual Wage $60,613

Murray Ronald D

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Murray Ronald D
Annual Wage $24,111

Murray Ronald D

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Murray Ronald D
Annual Wage $47,984

Murray Ronald D

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Murray Ronald D
Annual Wage $32,510

Murray Ronald D

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Murray Ronald D
Annual Wage $19,331

Murray Ronald D

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Murray Ronald D
Annual Wage $37,461

Murray Ronald D

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Murray Ronald D
Annual Wage $20,141

Murray Ronald T

State CT
Calendar Year 2018
Employer State Department Of Education
Name Murray Ronald T
Annual Wage $71,368

Murray Ronald T

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Ths Instr ( Init / Prov )
Name Murray Ronald T
Annual Wage $63,357

Murray Ronald T

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Instr ( Init / Prov )
Name Murray Ronald T
Annual Wage $60,427

Murray Ronald T

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Subst Instr
Name Murray Ronald T
Annual Wage $6,020

Murray Ronald T

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Instr ( Init / Prov )
Name Murray Ronald T
Annual Wage $34,260

Murray Ronald L

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Aide Ii
Name Murray Ronald L
Annual Wage $31,070

Murray Ronald E

State GA
Calendar Year 2017
Employer City Of Dalton
Name Murray Ronald E
Annual Wage $35,844

Murray Ronald L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Murray Ronald L
Annual Wage $29,744

Murray Ronald

State KY
Calendar Year 2017
Employer Boone County
Job Title Custodian
Name Murray Ronald
Annual Wage $34,327

Murray Ronald M

State NY
Calendar Year 2015
Employer Albany County
Name Murray Ronald M
Annual Wage $74,539

Murray Ronald

State OH
Calendar Year 2013
Employer Mcdonald Local
Job Title Coaching Assignment
Name Murray Ronald
Annual Wage $3,994

Murray Ronald E

State NY
Calendar Year 2018
Employer Wellsville Csd
Name Murray Ronald E
Annual Wage $37,040

Murray Ronald R Jr

State NY
Calendar Year 2018
Employer North Bellmore Fire District
Name Murray Ronald R Jr
Annual Wage $42,696

Murray Ronald L

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Ronald L
Annual Wage $10,544

Murray Ronald L

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $118,282

Murray Ronald M

State NY
Calendar Year 2018
Employer Albany County
Name Murray Ronald M
Annual Wage $82,361

Murray Ronald E

State NY
Calendar Year 2017
Employer Wellsville Csd
Name Murray Ronald E
Annual Wage $35,947

Murray Ronald G

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Murray Ronald G
Annual Wage $3,996

Murray Ronald R Jr

State NY
Calendar Year 2017
Employer North Bellmore Fire District
Name Murray Ronald R Jr
Annual Wage $65,793

Murray Ronald L

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Ronald L
Annual Wage $10,000

Murray Ronald L

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $112,709

Murray Ronald G

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Marine Oiler
Name Murray Ronald G
Annual Wage $83

Murray Ronald W

State KY
Calendar Year 2017
Employer University of Eastern Kentucky
Job Title Pt Faculty-On Campus
Name Murray Ronald W
Annual Wage $1,734

Murray Ronald M

State NY
Calendar Year 2017
Employer Albany County
Name Murray Ronald M
Annual Wage $78,725

Murray Ronald G

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Murray Ronald G
Annual Wage $8,799

Murray Ronald L

State NY
Calendar Year 2016
Employer P.s. 155 - Manhattan
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $111,861

Murray Ronald R Jr

State NY
Calendar Year 2016
Employer North Bellmore Fire District
Name Murray Ronald R Jr
Annual Wage $66,407

Murray Ronald L

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Ronald L
Annual Wage $10,589

Murray Ronald L

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $108,717

Murray Ronald M

State NY
Calendar Year 2016
Employer Albany County
Name Murray Ronald M
Annual Wage $81,712

Murray Ronald E

State NY
Calendar Year 2015
Employer Wellsville Csd
Name Murray Ronald E
Annual Wage $35,344

Murray Ronald G

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Murray Ronald G
Annual Wage $35,466

Murray Ronald L

State NY
Calendar Year 2015
Employer P.s. 155 - Manhattan
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $108,088

Murray Ronald R Jr

State NY
Calendar Year 2015
Employer North Bellmore Fire District
Name Murray Ronald R Jr
Annual Wage $33,396

Murray Ronald L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Murray Ronald L
Annual Wage $10,670

Murray Ronald L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Murray Ronald L
Annual Wage $106,779

Murray Ronald E

State NY
Calendar Year 2016
Employer Wellsville Csd
Name Murray Ronald E
Annual Wage $36,220

Murray Ronald L

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Murray Ronald L
Annual Wage $29,744

Ronald Murray

Name Ronald Murray
Address 110 Echo Lake Rd Fayette ME 04349-3212 -3212
Phone Number 207-685-9979
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ronald Murray

Name Ronald Murray
Address 2201 W Adams St Muncie IN 47303 -4738
Phone Number 269-978-8785
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ronald Murray

Name Ronald Murray
Address 2550 Birch St Denver CO 80207-3133 -3133
Phone Number 303-619-1987
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ronald D Murray

Name Ronald D Murray
Address Po Box 174 Cameron IL 61423 -0174
Phone Number 309-563-9558
Gender Male
Date Of Birth 1950-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
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

Ronald W Murray

Name Ronald W Murray
Address 1804 Lawndale Way Bloomington IL 61704 -2224
Phone Number 309-663-6034
Email [email protected]
Gender Male
Date Of Birth 1981-02-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Ronald V Murray

Name Ronald V Murray
Address 115 S Regency Dr Bloomington IL 61701 -4326
Phone Number 309-827-7059
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Ronald S Murray

Name Ronald S Murray
Address 8611 Arnold St Dearborn Heights MI 48127 -1277
Phone Number 313-278-9681
Gender Male
Date Of Birth 1947-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Ronald G Murray

Name Ronald G Murray
Address 4722 S Vine Ave Wichita KS 67217 -4254
Phone Number 316-522-8679
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Ronald E Murray

Name Ronald E Murray
Address 7 Woodsedge Ct Pittsboro IN 46167 -9590
Phone Number 317-892-2771
Gender Male
Date Of Birth 1955-11-09
Ethnicity Scotch
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

Ronald Murray

Name Ronald Murray
Address 79 Chappell Rd Sw Atlanta GA 30314 -2580
Phone Number 404-755-8230
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ronald L Murray

Name Ronald L Murray
Address 1647 N Farm Road 101 Springfield MO 65802 -6419
Phone Number 417-868-8000
Gender Male
Date Of Birth 1954-08-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Ronald G Murray

Name Ronald G Murray
Address 12020 N Old Number 7 Columbia MO 65202-8793 -8793
Phone Number 573-442-7186
Gender Male
Date Of Birth 1943-12-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ronald D Murray

Name Ronald D Murray
Address 307 S Mcdyby St Buckner IL 62819 -1330
Phone Number 618-724-7039
Email [email protected]
Gender Male
Date Of Birth 1971-10-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ronald G Murray

Name Ronald G Murray
Address 1607 Pratt Rd Covington GA 30014 -0694
Phone Number 678-508-7724
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Ronald D Murray

Name Ronald D Murray
Address 13303 W Creekside Dr Homer Glen IL 60491 -8668
Phone Number 708-301-9648
Gender Male
Date Of Birth 1943-12-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Ronald C Murray

Name Ronald C Murray
Address 7561 Hemlock Dr Orland Park IL 60462 -4204
Phone Number 708-633-1925
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ronald E Murray

Name Ronald E Murray
Address 6301 Catalina Ave Oak Forest IL 60452 -1733
Phone Number 708-687-0032
Email [email protected]
Gender Male
Date Of Birth 1951-04-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Ronald Murray

Name Ronald Murray
Address 1246 King Dr South Holland IL 60473 -1126
Phone Number 708-743-1158
Telephone Number 708-362-3834
Mobile Phone 708-362-3834
Email [email protected]
Gender Male
Date Of Birth 1964-02-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Ronald J Murray

Name Ronald J Murray
Address 6890 E 450 N Attica IN 47918 -7912
Phone Number 765-762-3989
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Ronald Q Murray

Name Ronald Q Murray
Address 11350 S Racine Ave Chicago IL 60643 -4456
Phone Number 773-420-2110
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Ronald A Murray

Name Ronald A Murray
Address 8305 Hartford Pike Aurora IN 47001 -9210
Phone Number 812-926-4078
Gender Male
Date Of Birth 1964-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ronald Murray

Name Ronald Murray
Address 107 W 5th St Aroma Park IL 60910 -1024
Phone Number 815-936-0223
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Ronald A Murray

Name Ronald A Murray
Address 1120 W Cypress Dr Arlington Heights IL 60005 -3018
Phone Number 847-259-8353
Mobile Phone 847-259-8353
Email [email protected]
Gender Male
Date Of Birth 1942-08-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MURRAY, RONALD L

Name MURRAY, RONALD L
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933824800
Application Date 2008-09-29
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 2000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931724769
Application Date 2010-10-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 2000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29993501370
Application Date 2009-11-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930768736
Application Date 2010-04-08
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD L

Name MURRAY, RONALD L
Amount 1000.00
To Sherrod Brown (D)
Year 2010
Transaction Type 15
Filing ID 10020031049
Application Date 2009-10-22
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MURRAY, RONALD

Name MURRAY, RONALD
Amount 675.00
To HUCKABAY, KATHLEEN D
Year 2004
Application Date 2004-03-31
Contributor Employer MICROSOFT
Organization Name MICROSOFT
Recipient Party D
Recipient State WA
Seat state:upper
Address 909 254TH AVE NE SAMMAMISH WA

MURRAY, RONALD L

Name MURRAY, RONALD L
Amount 500.00
To Sherrod Brown (D)
Year 2010
Transaction Type 15
Filing ID 10020433604
Application Date 2010-04-01
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MURRAY, RONALD

Name MURRAY, RONALD
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930548551
Application Date 2007-10-05
Contributor Occupation Teacher
Contributor Employer Albuquerque Public Schools
Organization Name Albuquerque Public Schools
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 845 La Charles Dr NE ALBUQUERQUE NM

MURRAY, RONALD S MR

Name MURRAY, RONALD S MR
Amount 500.00
To International Assn of Fire Fighters
Year 2006
Transaction Type 15
Filing ID 25990890275
Application Date 2005-04-14
Contributor Occupation Fire Fighter/EMS
Contributor Employer Boardman Township Fire Dept.
Contributor Gender M
Committee Name International Assn of Fire Fighters
Address 5703 Glenwood Ave BOARDMAN OH

MURRAY, RONALD S MR

Name MURRAY, RONALD S MR
Amount 500.00
To International Assn of Fire Fighters
Year 2006
Transaction Type 15
Filing ID 26960267617
Application Date 2006-06-08
Contributor Occupation Fire Fighter / EMS
Contributor Employer Boardman Township Fire Dept.
Contributor Gender M
Committee Name International Assn of Fire Fighters
Address 5703 Glenwood Ave BOARDMAN OH

MURRAY, RONALD W MR

Name MURRAY, RONALD W MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28990643916
Application Date 2008-02-06
Contributor Occupation PRESIDENT
Contributor Employer P.C.G. L.L.C.
Organization Name PCG LLC
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 226 W GRAY Ste 120 NORMAN OK

MURRAY, RONALD L

Name MURRAY, RONALD L
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422441
Application Date 2003-01-21
Contributor Occupation INFO REQUESTED
Contributor Employer PICTON CAVANAUGH INC
Organization Name Picton Cavanaugh
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1695 INDIAN WOOD CIR PO 10079 MAUMEE OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 300.00
To Democratic Party of Ohio
Year 2012
Transaction Type 15
Filing ID 12950511000
Application Date 2012-01-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 252.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930648439
Application Date 2008-01-04
Contributor Occupation Teacher
Contributor Employer Albuquerque Public Schools
Organization Name Albuquerque Public Schools
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 845 La Charles Dr NE ALBUQUERQUE NM

MURRAY, RONALD

Name MURRAY, RONALD
Amount 250.00
To Democratic Party of Wisconsin
Year 2012
Transaction Type 15
Filing ID 12951569772
Application Date 2012-03-12
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Wisconsin
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 250.00
To Democratic Party of Ohio
Year 2012
Transaction Type 15
Filing ID 12971141005
Application Date 2012-03-30
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD

Name MURRAY, RONALD
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020351647
Application Date 2011-08-08
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURRAY, RONALD

Name MURRAY, RONALD
Amount 237.00
To Democratic Party of Ohio
Year 2012
Transaction Type 15j
Application Date 2011-08-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 2222 Whitmer Rd BATAVIA OH

MURRAY, RONALD L MR

Name MURRAY, RONALD L MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992784196
Application Date 2008-09-09
Contributor Occupation RETIRED
Contributor Employer PICTON CAVANAUGH
Organization Name Picton Cavanaugh
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 838 Inverness Circle SPARTANBURG SC

MURRAY, RONALD

Name MURRAY, RONALD
Amount 100.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2010-01-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address 845 LA CHARLES DR NE ALBUQUERQUE NM

MURRAY, RONALD

Name MURRAY, RONALD
Amount 100.00
To MILLER, JOSEPH W (JOE)
Year 2004
Application Date 2004-10-09
Recipient Party R
Recipient State AK
Seat state:lower
Address 400 BEAVER BLVD NORTH POLE AK

MURRAY, RONALD

Name MURRAY, RONALD
Amount 100.00
To AVAKIAN, BRAD
Year 2004
Application Date 2004-02-26
Contributor Occupation PLUMBER
Recipient Party D
Recipient State OR
Seat state:lower
Address 17236 NW LUCY REEDER PORTLAND OR

MURRAY, RONALD

Name MURRAY, RONALD
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 838 INVERNESS CIR SPARTANBURG SC

MURRAY, RONALD

Name MURRAY, RONALD
Amount 100.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2010-04-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address 845 LA CHARLES DR NE ALBUQUERQUE NM

MURRAY, RONALD

Name MURRAY, RONALD
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-10-18
Recipient Party R
Recipient State OH
Seat state:governor
Address 838 INVERNESS CIR SPARTANBURG SC

MURRAY, RONALD

Name MURRAY, RONALD
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-10-04
Recipient Party R
Recipient State OH
Seat state:governor
Address 838 INVERNESS CIR SPARTANBURG SC

MURRAY, RONALD

Name MURRAY, RONALD
Amount 50.00
To NICKERSON, WILLIAM H
Year 2006
Application Date 2006-09-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:upper
Address 28 EASTHILL RD STAMFORD CT

MURRAY, RONALD

Name MURRAY, RONALD
Amount 25.00
To HANSEN, GOEFF
Year 2004
Application Date 2004-06-27
Recipient Party R
Recipient State MI
Seat state:lower
Address PO BOX 95 GRANT MI

MURRAY, RONALD

Name MURRAY, RONALD
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-04-14
Recipient Party R
Recipient State MI
Seat state:governor
Address PO BOX 95 GRANT MI

RONALD EDWARD MURRAY & WENDY MURRAY

Name RONALD EDWARD MURRAY & WENDY MURRAY
Address 651 E Pearl Street Toledo OH
Value 10300
Landvalue 10300
Buildingvalue 43700
Bedrooms 3
Numberofbedrooms 3
Type Residential

RONALD, RUSSELL MURRAY

Name RONALD, RUSSELL MURRAY
Physical Address 18675 US HIGHWAY 19 N # 405, CLEARWATER, FL 33764
Owner Address 1305 KING EDWARD ST, WINNIPEG MB R3H0R6, CANADA
County Pinellas
Year Built 1996
Area 1702
Land Code Mobile Homes
Address 18675 US HIGHWAY 19 N # 405, CLEARWATER, FL 33764

MURRAY SUZIE L + RONALD E MARX

Name MURRAY SUZIE L + RONALD E MARX
Physical Address 109 HEIDT LN, PALATKA, FL 32177
Owner Address C/O SUZIE L MURRAY, PALATKA FL, 32177
Ass Value Homestead 74874
Just Value Homestead 74874
County Putnam
Year Built 1998
Area 5352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 109 HEIDT LN, PALATKA, FL 32177

MURRAY RONALD, MURRAY DIANE

Name MURRAY RONALD, MURRAY DIANE
Physical Address 14758 WAKE ROBIN DR, BROOKSVILLE, FL 34604
Owner Address 14758 WAKE ROBIN DR, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 2008
Area 1900
Land Code Single Family
Address 14758 WAKE ROBIN DR, BROOKSVILLE, FL 34604

MURRAY RONALD THOMAS &

Name MURRAY RONALD THOMAS &
Physical Address 2070 SHADOW LAKE DR, GULF BREEZE, FL
Owner Address ELIZABETH MARY AS TRUSTEES, SANTA ANA, CA 92705
Sale Price 100
Sale Year 2012
County Santa Rosa
Year Built 1999
Area 1554
Land Code Single Family
Address 2070 SHADOW LAKE DR, GULF BREEZE, FL
Price 100

MURRAY RONALD R

Name MURRAY RONALD R
Physical Address 12316 FOXMOOR PEAK DR, RIVERVIEW, FL 33579
Owner Address 123 OAK RIDGE DR, SCOTIA, NY 12302
County Hillsborough
Year Built 2006
Area 1225
Land Code Single Family
Address 12316 FOXMOOR PEAK DR, RIVERVIEW, FL 33579

MURRAY RONALD M

Name MURRAY RONALD M
Physical Address 6676 N BISCAYNE DR, NORTH PORT, FL 34291
Owner Address 3605 ISLAND CLUB CT APT 4, NORTH PORT, FL 34288
County Sarasota
Year Built 2001
Area 2782
Land Code Single Family
Address 6676 N BISCAYNE DR, NORTH PORT, FL 34291

MURRAY RONALD M

Name MURRAY RONALD M
Physical Address 1752 N LAKESIDE CT, VENICE, FL 34293
Owner Address 1752 N LAKESIDE CT, VENICE, FL 34293
Ass Value Homestead 125300
Just Value Homestead 125300
County Sarasota
Year Built 1978
Area 1755
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1752 N LAKESIDE CT, VENICE, FL 34293

MURRAY RONALD M

Name MURRAY RONALD M
Physical Address 2377 COMO ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 2377 COMO ST, PORT CHARLOTTE, FL 33948

MURRAY RONALD K

Name MURRAY RONALD K
Physical Address 4817 COPPER CANYON BV, VALRICO, FL 33594
Owner Address 7441 MINNOW BROOK WAY, LAND O LAKES, FL 34637
County Hillsborough
Year Built 2001
Area 2068
Land Code Single Family
Address 4817 COPPER CANYON BV, VALRICO, FL 33594

MURRAY RONALD C

Name MURRAY RONALD C
Physical Address 400 NO 37TH ST
Owner Address 400 NO 37TH ST
Sale Price 24500
Ass Value Homestead 44600
County camden
Address 400 NO 37TH ST
Value 64800
Net Value 64800
Land Value 20200
Prior Year Net Value 64800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1984-11-28
Year Constructed 1935
Price 24500

Murray Ronald J

Name Murray Ronald J
Physical Address 2686 SE HAMDEN RD, Port Saint Lucie, FL 34953
Owner Address 2686 SE Hamden Rd, Port St Lucie, FL 34952
Ass Value Homestead 184687
Just Value Homestead 185600
County St. Lucie
Year Built 1980
Area 3131
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2686 SE HAMDEN RD, Port Saint Lucie, FL 34953

MURRAY RONALD H

Name MURRAY RONALD H
Physical Address 3123 HOLIDAY LAKE DR, HOLIDAY, FL 34691
Owner Address 3123 HOLIDAY LAKE DR, HOLIDAY, FL 34691
County Pasco
Year Built 1971
Area 1578
Land Code Single Family
Address 3123 HOLIDAY LAKE DR, HOLIDAY, FL 34691

MURRAY RONALD G &

Name MURRAY RONALD G &
Physical Address 539 IVY AVE, PALM BEACH GARDENS, FL 33410
Owner Address 539 IVY AVE, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1964
Area 1714
Land Code Single Family
Address 539 IVY AVE, PALM BEACH GARDENS, FL 33410

MURRAY RONALD F

Name MURRAY RONALD F
Physical Address 324 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881
Owner Address 324 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881
Sale Price 100
Sale Year 2012
Ass Value Homestead 279934
Just Value Homestead 324582
County Polk
Year Built 1997
Area 5357
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 324 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881
Price 100

MURRAY RONALD E

Name MURRAY RONALD E
Physical Address 230 PALM AIR DR, OSPREY, FL 34229
Owner Address 230 PALM AIR DR, OSPREY, FL 34229
Ass Value Homestead 55000
Just Value Homestead 55000
County Sarasota
Year Built 1985
Area 1540
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 230 PALM AIR DR, OSPREY, FL 34229

MURRAY RONALD D & SHARLENE S

Name MURRAY RONALD D & SHARLENE S
Physical Address 11842, SANDERSON, FL 32087
County Baker
Year Built 1987
Area 920
Land Code Mobile Homes
Address 11842, SANDERSON, FL 32087

MURRAY RONALD D

Name MURRAY RONALD D
Physical Address 20110 SOMERSET ACRES LN, SPRING HILL, FL 34610
Owner Address 38743 DIXIE DR, DADE CITY, FL 33525
Sale Price 100
Sale Year 2013
Ass Value Homestead 43690
Just Value Homestead 43690
County Pasco
Year Built 2000
Area 2108
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 20110 SOMERSET ACRES LN, SPRING HILL, FL 34610
Price 100

MURRAY RONALD D

Name MURRAY RONALD D
Physical Address 13053 SE 89TH CIR, SUMMERFIELD, FL 34491
Owner Address 5818 MARKET ST, YOUNGSTOWN, OH 44512
County Marion
Year Built 2005
Area 1720
Land Code Single Family
Address 13053 SE 89TH CIR, SUMMERFIELD, FL 34491

MURRAY RONALD & SHARON D

Name MURRAY RONALD & SHARON D
Physical Address 7441 MINNOW BROOK WAY, LAND O LAKES, FL 34637
Owner Address 7441 MINNOW BROOK WAY, LAND O LAKES, FL 34637
Ass Value Homestead 231658
Just Value Homestead 231658
County Pasco
Year Built 2005
Area 4720
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7441 MINNOW BROOK WAY, LAND O LAKES, FL 34637

MURRAY RONALD J

Name MURRAY RONALD J
Physical Address 3450 HILLMONT CIR, ORLANDO, FL 32817
Owner Address MURRAY LORI, ORLANDO, FLORIDA 32817
Ass Value Homestead 107594
Just Value Homestead 113640
County Orange
Year Built 1987
Area 1898
Land Code Single Family
Address 3450 HILLMONT CIR, ORLANDO, FL 32817

MURRAY RONALD & SHARLENE

Name MURRAY RONALD & SHARLENE
Physical Address 16336 CR 18 SW, BROOKER, FL 32622
Owner Address 16336 SW CR 18, BROOKER, FL 32622
Ass Value Homestead 95359
Just Value Homestead 95359
County Bradford
Year Built 1978
Area 2270
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16336 CR 18 SW, BROOKER, FL 32622

MURRAY AND DONNA ANN COOK REVOCABLE RONALD TR

Name MURRAY AND DONNA ANN COOK REVOCABLE RONALD TR
Address 10320 White Mountain Road Sun City AZ 85351
Value 25000
Landvalue 25000

MURRAY RONALD & SHARLENE

Name MURRAY RONALD & SHARLENE
Address Sw 16336 Creek #18 Brooker FL
Value 26900
Landvalue 26900
Buildingvalue 68459
Type Residential Property

RONALD E MURRAY & MARIAN E MURRAY

Name RONALD E MURRAY & MARIAN E MURRAY
Address 4322 Cliffside Drive La Crosse WI 54601
Value 21400
Landvalue 21400

RONALD E MURRAY & CHERYL D MURRAY

Name RONALD E MURRAY & CHERYL D MURRAY
Address 121 NW Harter Avenue Canton OH 44708-5504
Value 33700
Landvalue 33700

RONALD E MURRAY

Name RONALD E MURRAY
Address 17 Ames Way Pembroke MA 02359
Value 114800
Landvalue 114800
Buildingvalue 109700
Numberofbathrooms 1

RONALD D MURRAY & KAREN S MURRAY

Name RONALD D MURRAY & KAREN S MURRAY
Address 89217 E Steel Lane Government Camp OR 97028
Value 166857
Landvalue 166857
Buildingvalue 52300
Bedrooms 1
Numberofbedrooms 1
Price 200000

RONALD CLIFTON MURRAY & BRENDA W MURRAY

Name RONALD CLIFTON MURRAY & BRENDA W MURRAY
Address 4118 Williams Dairy Road Greensboro NC 27406-9622
Value 25000
Landvalue 25000
Buildingvalue 127100
Bedrooms 3
Numberofbedrooms 3

RONALD C MURRAY II & LINDA J MURRAY

Name RONALD C MURRAY II & LINDA J MURRAY
Address 36 Starr Court Wentzville MO
Value 46200
Landvalue 46200
Buildingvalue 223720
Landarea 11,325 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 242000

RONALD C MURRAY & CHRISTINE M MURRAY

Name RONALD C MURRAY & CHRISTINE M MURRAY
Address 10323 NE 248th Avenue Redmond WA 98053
Value 281000
Landvalue 283000
Buildingvalue 281000

RONALD C MURRAY & ARREN C MURRAY

Name RONALD C MURRAY & ARREN C MURRAY
Address 1109 Clermont Avenue Austin TX 78702
Value 145000
Landvalue 145000
Buildingvalue 44336
Type Real

MURRAY D DIANE B RONALD

Name MURRAY D DIANE B RONALD
Address 5319 Diamond Street Philadelphia PA 19131
Value 15750
Landvalue 15750
Buildingvalue 95950
Landarea 2,100 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

RONALD C MURRAY & ARREN C MURRAY

Name RONALD C MURRAY & ARREN C MURRAY
Address Bernard Street Austin TX 78641
Value 93000
Landvalue 93000
Buildingvalue 87874
Type Real

RONALD C MURRAY & ARREN C MURRAY

Name RONALD C MURRAY & ARREN C MURRAY
Address 8024 Arren Terrace Austin TX 78641
Value 302250
Landvalue 302250
Buildingvalue 352728
Type Real

RONALD C MURRAY

Name RONALD C MURRAY
Address Jackson Street Austin TX 78641
Value 139500
Landvalue 139500
Type Real

RONALD B MURRAY & MARGARET R MURRAY

Name RONALD B MURRAY & MARGARET R MURRAY
Address 3414 Langdale Drive High Point NC 27265
Value 18800
Landvalue 18800

Ronald Arthur Murray & Donna C Murray

Name Ronald Arthur Murray & Donna C Murray
Address 31569 Burnt Rock Road Cape Vincent NY
Value 26900

RONALD A MURRAY & CHERYL M MURRAY

Name RONALD A MURRAY & CHERYL M MURRAY
Address 2298 Seitzville Road York PA
Value 47550
Landvalue 47550
Buildingvalue 230230
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

RONALD A MURRAY

Name RONALD A MURRAY
Address 524 Veritas Street Nashville TN 37211
Value 77100
Landarea 882 square feet
Price 68500

MURRAY RONALD K

Name MURRAY RONALD K
Address 431 Laredo Drive Smyrna DE 19977
Value 10900
Landvalue 10900
Buildingvalue 18700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MURRAY RONALD D & SHARLENE S

Name MURRAY RONALD D & SHARLENE S
Address 11842 Garden Way Sanderson FL
Value 19652
Landvalue 19652
Buildingvalue 16991
Landarea 125,888 square feet
Type Residential Property

RONALD C MURRAY & ARREN C MURRAY

Name RONALD C MURRAY & ARREN C MURRAY
Address 16612 Arren Terrace Austin TX 78641
Value 93000
Landvalue 93000
Buildingvalue 229943

MURRAY RONALD

Name MURRAY RONALD
Physical Address 1609 LAKEWOOD DR, BRANDON, FL 33510
Owner Address 1609 LAKEWOOD DR, BRANDON, FL 33510
Ass Value Homestead 65623
Just Value Homestead 65623
County Hillsborough
Year Built 1956
Area 1264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1609 LAKEWOOD DR, BRANDON, FL 33510

Ronald L. Murray

Name Ronald L. Murray
Doc Id 07530523
City Council Bluffs IA
Designation us-only
Country US

Ronald E. Murray

Name Ronald E. Murray
Doc Id RE040320
City Prattville AL
Designation us-only
Country US

Ronald C. Murray

Name Ronald C. Murray
Doc Id 07620938
City Sammamish WA
Designation us-only
Country US

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State MA
Address 430 WHEELER RD, ASHBY, MA 1431
Phone Number 978-549-3374
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State FL
Address 1268 NW 38ST, MIAMI, FL 33142
Phone Number 786-314-3762
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State IL
Address 11121 SOUTH HALSTED, CHICAGO, IL 60628
Phone Number 773-552-9297
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State IL
Address 11121 S HALSTED ST, CHICAGO, IL 60628
Phone Number 773-552-9297
Email Address [email protected]

RONALD W MURRAY

Name RONALD W MURRAY
Type Voter
State IL
Address 5121 S KENWOOD AVE APT 3, CHICAGO, IL 60615
Phone Number 773-387-4969
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State MI
Address 64 ROSE BLVD, BELLEVILLE, MI 48111
Phone Number 734-697-0198
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State NY
Address 1444 BEACH AVE, BRONX, NY 10460
Phone Number 718-824-2640
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State NY
Address 5173MAYERHAMBURG, HAMBURG, NY 14075
Phone Number 716-648-0021
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State IL
Address 11121 SOUTH HALSTED, CHICAGO, IL 60628
Phone Number 708-969-9297
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Democrat Voter
State IL
Address 1218 COUNTRY GLEN LN, CAROL STREAM, IL 60188
Phone Number 630-830-3569
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State IL
Address 1218 COUNTRY GLEN LANE, CAROL STREAM, IL 60188
Phone Number 630-628-3100
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Democrat Voter
State IL
Address 353 THUNDERBIRD TRL, CAROL STREAM, IL 60188
Phone Number 630-400-1181
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State AZ
Address 1136 E MARLETTE AVE, PHOENIX, AZ 85014
Phone Number 602-330-3124
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State MI
Address 28024 UNIVERSAL DR #13, WARREN, MI 48092
Phone Number 586-770-0240
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State NY
Address 7 WOOD ST, BATAVIA, NY 14020
Phone Number 585-297-0286
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State AZ
Address 303 S RECKER RD LOT 188, MESA, AZ 85206
Phone Number 559-281-2338
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State NY
Address 104 EISENHOWER AVE, BRENTWOOD, NY 11717
Phone Number 516-380-0397
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State LA
Address 1344 W ESPLANADE AVE APT V, KENNER, LA 70065
Phone Number 504-400-1617
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Democrat Voter
State MD
Address 112 LANDING LN, ELKTON, MD 21921
Phone Number 443-553-8811
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State MD
Address 205 W PULASKI HWY, ELKTON, MD 21921
Phone Number 443-553-8811
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State IN
Address 5625 W OHIO ST, INDIANAPOLIS, IN 46224
Phone Number 317-902-7383
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Voter
State CO
Address 10929 E BERRY PL, ENGLEWOOD, CO 80111
Phone Number 303-548-8474
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State MI
Address 3400 WEDGEWOOD DR, ROCHESTER HILLS, MI 48306
Phone Number 248-613-0085
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State MI
Address 65 N LAKE ST., GRANT, MI 49327
Phone Number 231-834-7372
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Democrat Voter
State LA
Address 1447 N 38TH ST, BATON ROUGE, LA 70802
Phone Number 225-907-5982
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Democrat Voter
State AL
Address 916 BURWELL ST, BIRMINGHAM, AL 35221
Phone Number 205-936-2596
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Independent Voter
State CT
Phone Number 203-332-1354
Email Address [email protected]

RONALD MURRAY

Name RONALD MURRAY
Type Republican Voter
State CT
Address 101 ANDREWS AVE, MILFORD, CT 06460
Phone Number 203-253-6306
Email Address [email protected]

Ronald L Murray

Name Ronald L Murray
Visit Date 4/13/10 8:30
Appointment Number U15114
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/15/2012 11:00
Appt End 6/15/2012 23:59
Total People 30
Last Entry Date 6/13/2012 5:47
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

RONALD F MURRAY

Name RONALD F MURRAY
Visit Date 4/13/10 8:30
Appointment Number U71507
Type Of Access VA
Appt Made 12/29/2010 8:25
Appt Start 1/4/2011 9:00
Appt End 1/4/2011 23:59
Total People 342
Last Entry Date 12/29/2010 8:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

RONALD MURRAY

Name RONALD MURRAY
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1408 Indian Hills Rd, Prattville, AL 36067-7039
Vin 1FMEU33897UA51427
Phone 334-260-2977

RONALD MURRAY

Name RONALD MURRAY
Car HONDA ACCORD
Year 2007
Address 16507 Oat Mill Dr, Houston, TX 77095-7104
Vin JHMCM56387C010282

RONALD MURRAY

Name RONALD MURRAY
Car CHRYSLER 300
Year 2007
Address 1055 NW 58th Ter, Miami, FL 33127-1329
Vin 2C3KA43R87H689321

RONALD MURRAY

Name RONALD MURRAY
Car HONDA ACCORD
Year 2007
Address 4450 E Fairmount St, Tucson, AZ 85712-3926
Vin 1HGCM66587A002267

RONALD MURRAY

Name RONALD MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 5703 GLENWOOD AVE, YOUNGSTOWN, OH 44512-2812
Vin 1J4GA59157L119976
Phone 330-629-6436

RONALD MURRAY

Name RONALD MURRAY
Car GMC YUKON
Year 2007
Address BEREA, LEXINGTON, KY 40509
Vin 1GKFK63897J237958

RONALD MURRAY

Name RONALD MURRAY
Car BUICK TERRAZA
Year 2007
Address 989 WISHART AVE, DE PERE, WI 54115-1233
Vin 5GADV23187D101956

Ronald Murray

Name Ronald Murray
Car TOYOTA SEQUOIA
Year 2007
Address 30410 E Legends Trail Dr, Spring, TX 77386-3000
Vin 5TDZT38A67S286540
Phone

RONALD MURRAY

Name RONALD MURRAY
Car TOYOTA TACOMA
Year 2007
Address 1171 OUT OF BOUNDS DR, SUMMERVILLE, SC 29485-6223
Vin 5TEJU62N27Z390596
Phone 843-821-2847

RONALD MURRAY

Name RONALD MURRAY
Car FORD EDGE
Year 2007
Address 3136 141ST ST, BLUE ISLAND, IL 60406-3377
Vin 2FMDK46C97BA69441

RONALD MURRAY

Name RONALD MURRAY
Car HYUNDAI SONATA
Year 2007
Address 13303 W Creekside Dr, Homer Glen, IL 60491-8668
Vin 5NPET46C67H285158

RONALD MURRAY

Name RONALD MURRAY
Car CHRYSLER SEBRING
Year 2007
Address 5319 Diamond St, Philadelphia, PA 19131-2322
Vin 1C3LC66M97N544581

RONALD MURRAY

Name RONALD MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 16100 S 4170 Rd, Claremore, OK 74017-3483
Vin 2GCEK19J471584645

RONALD MURRAY

Name RONALD MURRAY
Car CHEVROLET IMPALA
Year 2007
Address 831 HERNDON CT, BALTIMORE, MD 21225
Vin 2G1WC58R779356827

RONALD MURRAY

Name RONALD MURRAY
Car LEXUS ES 350
Year 2007
Address 821 Golfview Ave, Youngstown, OH 44512-2732
Vin JTHBJ46G472112685

RONALD MURRAY

Name RONALD MURRAY
Car JEEP COMMANDER
Year 2007
Address 5012 Patterson Pkwy, Dayton, OH 45433-5419
Vin 1J8HG48N07C628289

RONALD MURRAY

Name RONALD MURRAY
Car LINCOLN MARK LT
Year 2007
Address 295 Normandy Rd, Mooresville, NC 28117-8431
Vin 5LTPW16547FJ10124
Phone 704-663-5521

RONALD MURRAY

Name RONALD MURRAY
Car LINCOLN TOWN CAR
Year 2007
Address 661 HATCHWOOD DR, HAINES CITY, FL 33844-8209
Vin 1LNHM81W07Y605748

RONALD MURRAY

Name RONALD MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 321 N 9th St, Nederland, TX 77627-2804
Vin 2GCEC13C371726619

Ronald Murray

Name Ronald Murray
Car SATURN AURA
Year 2007
Address 12316 Foxmoor Peak Dr, Riverview, FL 33579-7712
Vin 1G8ZS57N37F296732

RONALD MURRAY

Name RONALD MURRAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 5 LAKESIDE CV, CRAWFORDVILLE, FL 32327-4011
Vin 1J4GB39117L150255

Ronald Murray

Name Ronald Murray
Car JEEP COMPASS
Year 2007
Address 3123 Holiday Lake Dr, Holiday, FL 34691-5053
Vin 1J8FT57W77D121127

RONALD MURRAY

Name RONALD MURRAY
Car FORD EDGE
Year 2007
Address 7452 River Bend Cir, Nashville, TN 37221-6702
Vin 2FMDK49C57BB44390
Phone 615-646-5725

Ronald Murray

Name Ronald Murray
Car NISSAN ALTIMA
Year 2007
Address 1107 N Natchez St, Kosciusko, MS 39090-3135
Vin 1N4AL21E17N428535

Ronald Murray

Name Ronald Murray
Car TOYOTA CAMRY
Year 2007
Address 766 S Remington Rd, Columbus, OH 43209-2456
Vin JTNBE46K773101289

Ronald Murray

Name Ronald Murray
Car CHEVROLET MALIBU
Year 2007
Address 123 Park Rd, Staples, MN 56479-3303
Vin 1G1ZS58F97F244463

RONALD MURRAY

Name RONALD MURRAY
Car CADILLAC CTS
Year 2007
Address PO Box 167, Shuqualak, MS 39361-0167
Vin 1G6DM57T770177497
Phone 662-793-4379

RONALD MURRAY

Name RONALD MURRAY
Car HYUNDAI SONATA
Year 2007
Address 13303 W Creekside Dr, Homer Glen, IL 60491-8668
Vin 5NPET46C27H247071
Phone 708-289-8354

RONALD MURRAY

Name RONALD MURRAY
Car DODGE RAM PICKUP 3500
Year 2007
Address 8255 Pineridge, Beaumont, TX 77713-8801
Vin 3D7ML48C07G709036

RONALD MURRAY

Name RONALD MURRAY
Car FORD ESCAPE
Year 2007
Address 17630 66TH CT, TINLEY PARK, IL 60477-4022
Vin 1FMYU03177KA85568

Ronald Murray

Name Ronald Murray
Domain smarth2otechnology.info
Contact Email [email protected]
Create Date 2008-01-12
Update Date 2014-01-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 226 West Gray Norman Oklahoma 73069
Registrant Country UNITED STATES
Registrant Fax 14054472966

RONALD MURRAY

Name RONALD MURRAY
Domain eazichoice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Ronald Murray

Name Ronald Murray
Domain freeadvicee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill Florida 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain frostedbranflakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2012-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 136 bloomingdale rd Kitchener Ontario N2K 1A7
Registrant Country CANADA

Ronald Murray

Name Ronald Murray
Domain paparazzibay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-21
Update Date 2012-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 136 bloomingdale rd Kitchener Ontario N2K 1A7
Registrant Country CANADA

Ronald Murray

Name Ronald Murray
Domain elarasfitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address [email protected] Freeport New York 11520
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain smarth2otechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-12
Update Date 2012-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West Gray Norman Oklahoma 73069
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain makinbets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill Florida 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain millionairenoproblem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-21
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

ronald murray

Name ronald murray
Domain risk-a-round.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-11-23
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 12200 Northwest Barnes Road Apt 213 portland or 97229
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain itunnees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill Florida 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain murraydiveinstruction.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-31
Update Date 2013-05-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 309 Spangler Dr Richmond KY 40475
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain ringblingformen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 52 kelvin ave apt. 2 Kitchener Ontario N2M 3N8
Registrant Country CANADA

Ronald Murray

Name Ronald Murray
Domain kelloggsfrostedbranflakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 52 kelvin ave apt. 2 Kitchener Ontario N2M 3N8
Registrant Country CANADA

Ronald Murray

Name Ronald Murray
Domain aquaracam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address [email protected] Freeport New York 11520
Registrant Country UNITED STATES

RONALD MURRAY

Name RONALD MURRAY
Domain jiffyelectronics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-01
Update Date 2012-11-22
Registrar Name ENOM, INC.
Registrant Address 3325CHESTERAVE DELAND 32720
Registrant Country UNITEDSTATES

Ronald Murray

Name Ronald Murray
Domain millionairemomssociety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain 30bucksanhouronline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-01
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain hammocksociety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-06
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill FL 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain itunness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill Florida 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain kydiver.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-13
Update Date 2012-12-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 309 Spangler Dr Richmond KY 40475
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain hoteldeals360.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-06
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9047 Spring Hill Dr. Spring Hill FL 34608
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain murraybees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-11
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5411 W. County Rd. A Janesville Wisconsin 53548
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain playusabaseball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4995 S. Maryland Parkway #10 Las Vegas Nevada 89119
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain gardenbarint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-11
Update Date 2013-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 720126 Norman Oklahoma 73070
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain verticalstructures.biz
Contact Email [email protected]
Create Date 2011-10-28
Update Date 2013-10-14
Registrar Name MELBOURNE IT LTD
Registrant Address 309 Spangler Dr Richmond KY 40475
Registrant Country UNITED STATES

Ronald Murray

Name Ronald Murray
Domain gaswear.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address unit 28, 179 whiteladies road clifton bristol Aberdeenshire BS8 2AG
Registrant Country UNITED KINGDOM

Ronald Murray

Name Ronald Murray
Domain acediecast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 Chester Ave Deland Florida 32720
Registrant Country UNITED STATES