Russell Smith

We have found 481 public records related to Russell Smith in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 128 business registration records connected with Russell Smith in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Heavy Equip Ops Tech. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $48,468.


Russell A Smith

Name / Names Russell A Smith
Age 50
Birth Date 1974
Also Known As Russell Schmidt
Person 1819 40th St #G4, Phoenix, AZ 85008
Possible Relatives

Previous Address 148 Walnut St #1, Willimantic, CT 06226
12 Herrick Ave, Eustis, FL 32726
12 Herrick Dr, Eustis, FL 32726
140 Plains Rd #D, Windham, CT 06280
1819 40th St #G4, Phoenix, AZ 85008
71 Foster Dr #B, Willimantic, CT 06226
334 Jackson St #2, Willimantic, CT 06226
18 Hamilton Rd, Wakefield, MA 01880
16 Mansfield City Rd #D, Storrs Mansfield, CT 06268

Russell William Smith

Name / Names Russell William Smith
Age 52
Birth Date 1972
Person 811 Main St #4, Walpole, MA 02081
Phone Number 508-850-9944
Possible Relatives

Holly E Yeaton

Previous Address 19 Hartshorn Rd, Walpole, MA 02081
811 Main St, Walpole, MA 02081
19 Meadow Pkwy, Franklin, MA 02038
811 Main St #2, Walpole, MA 02081
8 Hillcrest Rd, Norwood, MA 02062
Hillcrest, Norwood, MA 02062

Russell B Smith

Name / Names Russell B Smith
Age 55
Birth Date 1969
Also Known As R Smith
Person 5463 Utah Pl, Denver, CO 80222
Phone Number 303-388-8172
Possible Relatives







Previous Address 556 Adams St #2, Denver, CO 80206
8965 Florida Ave, Denver, CO 80247
1039 Parker Rd #P11, Denver, CO 80231
44 Anthony St, Berkley, MA 02779
764 Madison St, Denver, CO 80206
1771 Quebec Way #U, Denver, CO 80231
339 Cabano Ct #B, Oceanside, CA 92054
1707 26th St, Niceville, FL 32578
545 Alturas Rd #2C, Fallbrook, CA 92028
3398 Cabano, Oceanside, CA 92054
7100 Mississippi Ave, Denver, CO 80224
900 Quince St #703, Denver, CO 80247
1713 26th St, Niceville, FL 32578

Russell Bryant Smith

Name / Names Russell Bryant Smith
Age 56
Birth Date 1968
Also Known As R Smith
Person 1010 Troup Hwy, Tyler, TX 75701
Phone Number 512-246-8330
Possible Relatives







Previous Address 3648 Cerulean Way, Round Rock, TX 78681
1015 Hudnall Dr, Tyler, TX 75701
4112 Birdwell Dr, Tyler, TX 75703
3840 Noe Ln, Round Rock, TX 78681
5109 Northway Dr #601, Nacogdoches, TX 75965
2427 Old Jacksonville Rd, Tyler, TX 75701
1731 Susan Dr, Tyler, TX 75703
370 Cox Ave, Calhoun Falls, SC 29628
4712 Edinburgh Dr, Tyler, TX 75703
3000 University Dr #A, Nacogdoches, TX 75965
3000 University Dr, Nacogdoches, TX 75965
3000 University Dr #1840, Nacogdoches, TX 75965
109 Lloyd St, Nacogdoches, TX 75965
405 Jefferson Ave, Monticello, AR 71655

Russell J Smith

Name / Names Russell J Smith
Age 59
Birth Date 1965
Also Known As Russell T Smith
Person 910 Durand Dr #231, Bellevue, NE 68005
Phone Number 402-933-7416
Possible Relatives


Bearl Elizabeth Mitchellsmith




Previous Address 1802 Wayne St #3, Bellevue, NE 68005
12 Putnam Ct, Las Vegas, NV 89115
1245 Finletter #A, Rantoul, IL 61866
1100 Falcon Dr #5, Rantoul, IL 61866
24 Fairchild Cir, Offutt A F B, NE 68113
107 PO Box, Mountain Home, AR 72654
4800 Cheyenne Ave, Las Vegas, NV 89115
Email [email protected]

Russell C Smith

Name / Names Russell C Smith
Age 59
Birth Date 1965
Also Known As Chad R Smith
Person 41 Adin St, Hopedale, MA 01747
Phone Number 508-473-1538
Possible Relatives





R Smith
Previous Address 226 PO Box, Hopedale, MA 01747
RR 2, Uxbridge, MA 01569
2 2 Rr, Uxbridge, MA 01569
2 RR 2, Uxbridge, MA 01569
Email [email protected]

Russell Calvin Smith

Name / Names Russell Calvin Smith
Age 59
Birth Date 1965
Also Known As Corey Smith
Person 404 Horseshoe Dr, Colfax, LA 71417
Phone Number 318-627-2549
Possible Relatives



Previous Address 3717 Florist Ave, Milwaukee, WI 53209
434 Lake St, Colfax, LA 71417
1338 32nd St, Milwaukee, WI 53208
821 Lake St, Colfax, LA 71417
122 Hud Loop, Colfax, LA 71417
414 Iatt St, Colfax, LA 71417

Russell Thomas Smith

Name / Names Russell Thomas Smith
Age 65
Birth Date 1959
Also Known As Rusell Smith
Person 11541 Landing Pl, North Palm Beach, FL 33408
Phone Number 561-776-0074
Possible Relatives


Previous Address 2785 Foxhall Dr, West Palm Beach, FL 33417
11027 Kendall Dr, Miami, FL 33176
2785 Foxhall Dr, Haverhill, FL 33417
2111 Brandywine Rd #917, West Palm Beach, FL 33409
Email [email protected]
Associated Business E R Ironsmith, Inc

Russell Levon Smith

Name / Names Russell Levon Smith
Age 66
Birth Date 1958
Also Known As Russell J Smith
Person 18156 Maine St, Detroit, MI 48234
Phone Number 313-368-7545
Possible Relatives

Theresa Ann Uluwitasmith





Previous Address 14240 Ardmore St #142, Detroit, MI 48227
14554 Burgess St, Detroit, MI 48223
101 Heritage St, Jacksonville, AR 72076
2108 Washington Ave #A, Saginaw, MI 48601
9 PO Box, Stuttgart, AR 72160
305 James St, Bay City, MI 48706
101 Heritage, North Little Rock, AR 72117
101 Heritage Dr, North Little Rock, AR 72117
1111 Union Ave, Saginaw, MI 48602
18076 Kentucky St, Detroit, MI 48221
15859 Braile St, Detroit, MI 48223
16828 Rockdale St, Detroit, MI 48219
29213 Fairfax, Bannister, MI 48807

Russell E Smith

Name / Names Russell E Smith
Age 68
Birth Date 1956
Person Spring St, North Attleboro, MA 02760
Phone Number 508-695-7214
Possible Relatives


Previous Address 46 Spring St, North Attleboro, MA 02760
46 Spring St, N Attleboro, MA 02760
118 Jefferson St, N Attleboro, MA 02760
118 Jefferson St, North Attleboro, MA 02760

Russell E Smith

Name / Names Russell E Smith
Age 69
Birth Date 1955
Person 557 Jenkins Ave, Columbus, OH 43207
Phone Number 614-444-5049
Possible Relatives






Previous Address 6901 Big Walnut Rd, Galena, OH 43021

Russell A Smith

Name / Names Russell A Smith
Age 71
Birth Date 1953
Also Known As R Smith
Person 119 Tortoise Rd, Sebring, FL 33876
Phone Number 863-655-5666
Possible Relatives






M A Smith
Previous Address 1340 County St #45, Attleboro, MA 02703
116 Interlake Blvd, Lake Placid, FL 33852
119 14th St, Sebring, FL 33876
11150 US Highway 27, Sebring, FL 33876
45 Willow Tree Dr, Attleboro, MA 02703
29 Victoria Ln, Lake Placid, FL 33852
43 Old Carriage Rd #132, West Warwick, RI 02893
10 Campground Rd, Sterling, MA 01564
8 Grafton St #9, Shrewsbury, MA 01545
Email [email protected]

Russell A Smith

Name / Names Russell A Smith
Age 71
Birth Date 1953
Also Known As Russell Smith
Person 18725 316th Ter, Homestead, FL 33030
Phone Number 305-246-8999
Possible Relatives



Previous Address 25796 122nd Ct, Homestead, FL 33032
2400 San Remo Cir, Homestead, FL 33035
15995 242nd St, Homestead, FL 33031
545 8th Ave, Miami, FL 33130
6427 Sea Star Dr, Malibu, CA 90265
545 8th Ave, Homestead, FL 33030
102 6th, Mendota, IL 61342
1802 3rd St, Peru, IL 61354
1955 8th St #B, Los Osos, CA 93402
22117 Buena Ventura St, Woodland Hills, CA 91364

Russell C Smith

Name / Names Russell C Smith
Age 72
Birth Date 1952
Person 1225 PO Box, Nashua, NH 03061
Previous Address 692 PO Box, Sanbornville, NH 03872
Lovell Lk #109, Sanbornville, NH 03872

Russell J Smith

Name / Names Russell J Smith
Age 77
Birth Date 1947
Also Known As J Russell
Person 221 Clubhouse Dr, West Columbia, SC 29172
Phone Number 803-755-7270
Possible Relatives




R J Smith

Previous Address 408 Tamwood Cir, Cayce, SC 29033
32 Knoll Cir, South Burlington, VT 05403
325 Marymeade Dr #820, Summerville, SC 29483
38 Somerton Pl, Columbia, SC 29209
32 Knoll Cir, S Burlington, VT 05403
21 Manor Ct, Manalapan, NJ 07726
32 Knoll Cir, Burlington, VT 05403
17 Concord Dr, Manalapan, NJ 07726
Stonehedge, South Burlington, VT 00000

Russell Smith

Name / Names Russell Smith
Age 78
Birth Date 1946
Also Known As Joe T Smith
Person 7417 Grace Dr, Little Rock, AR 72209
Phone Number 501-568-5873
Possible Relatives



Previous Address 12109 Stagecoach Rd #224, Little Rock, AR 72210
5608 C St, Little Rock, AR 72205
5608 St, Little Rock, AR 72205
9412 Crofton Dr, Little Rock, AR 72209
5620 Woodlawn Dr, Little Rock, AR 72205

Russell Edward Smith

Name / Names Russell Edward Smith
Age 79
Birth Date 1945
Also Known As Russel Smith
Person 223 Lake Shore Dr, Lebanon, CT 06249
Phone Number 860-642-2501
Possible Relatives






Previous Address 256 Lake Williams Dr, Lebanon, CT 06249
129 Lake Shore Dr, Lebanon, CT 06249
459 Main St #S1, Bristol, CT 06010
191 Castle Rd, Bristol, CT 06010
45 Whitten St #2, Dorchester, MA 02122
51 Queensberry St #5, Boston, MA 02215
Associated Business Rms Building Contractors Llc

Russell F Smith

Name / Names Russell F Smith
Age 82
Birth Date 1942
Also Known As Francis R Smith
Person 602 Magnolia St, Cherokee, KS 66724
Phone Number 620-457-8166
Possible Relatives







Previous Address 375 PO Box, Weir, KS 66781
194 PO Box, Gas, KS 66742
20971 Liberty Oil Rd, Morrill, NE 69358
233 PO Box, Morrill, NE 69358
7583 Lake Meadow Ct, West Chester, OH 45069

Russell M Smith

Name / Names Russell M Smith
Age 85
Birth Date 1938
Also Known As Smith Russell
Person 1725 Arbor Lakes Cir, Sanford, FL 32771
Phone Number 203-735-4512
Possible Relatives






Marylouise Smith
Previous Address 400 Arbor Lakes Cir #413, Sanford, FL 32771
196 New Haven Ave #427, Derby, CT 06418
196 New Haven Ave #320, Derby, CT 06418
196 New Haven Ave #546, Derby, CT 06418
196 New Haven Ave #107, Derby, CT 06418
628 Saddle Ridge Rd, Orange, CT 06477
196 New Haven Ave #215, Derby, CT 06418
19 Ridge Rd, Derby, CT 06418
595 Whalley Ave, New Haven, CT 06511
Email [email protected]

Russell L Smith

Name / Names Russell L Smith
Age 90
Birth Date 1933
Person 4031 129th Ave, West Palm Bch, FL 33411
Phone Number 561-798-3893
Possible Relatives

Previous Address 4031 129th Ave, West Palm Beach, FL 33411
2333 Cypress Rd, West Palm Bch, FL 33409
2333 Cypress Rd, West Palm Beach, FL 33409
4031 129th Ave, Royal Palm Beach, FL 33411
4031 129th Ave, Ryl Palm Bch, FL 33411

Russell L Smith

Name / Names Russell L Smith
Age 99
Birth Date 1924
Person 1 Shawme Rd, Sandwich, MA 02563
Phone Number 540-464-5692
Possible Relatives



Kr Smith
K R Smith
Previous Address 160 Kendal Dr #1, Lexington, VA 24450
102 Main St, Sandwich, MA 02563
160 Kendal Dr #313, Lexington, VA 24450
160 Kendal Dr #3, Lexington, VA 24450
160 Kendal Dr, Lexington, VA 24450
12 Frances Rd, Sandwich, MA 02173
12 Friendly Rd, Forestdale, MA 02644
70 PO Box, Merrifield, VA 22116
12 Frances Rd, Lexington, MA 02421
Shawme, Sandwich, MA 02563
606 PO Box, Lexington, MA 02420
Associated Business Cape Cod Chorale, Inc, The

Russell L Smith

Name / Names Russell L Smith
Age 100
Birth Date 1923
Person 15 Prairie Ave, Swansea, MA 02777
Phone Number 508-567-1782
Possible Relatives


Previous Address 15 Pleasant View Ave, Swansea, MA 02777
Old Wind Mill Rd, Tiverton, RI 02878
2 Old Wind Mill Road Hl, Tiverton, RI 02878
7309 Maryland Ave, Port Richey, FL 34667
3652 Main St #11, Fall River, MA 02720
2 Windmill Hill Rd, Tiverton, RI 02878
89 Rogers Ave, Barrington, RI 02806

Russell R Smith

Name / Names Russell R Smith
Age 100
Birth Date 1923
Also Known As Russell Smith
Person 111 Village Grn #7300 2, Vero Beach, FL 32966
Previous Address 111 Village Green 7300 20 St, Vero Beach, FL 32966
7300 Route 60, Vero Beach, FL 32966
111 PO Box, Vero Beach, FL 32961

Russell G Smith

Name / Names Russell G Smith
Age 111
Birth Date 1913
Person 887 Washington St, Gloucester, MA 01930
Phone Number 978-283-1491
Possible Relatives

Previous Address 70 Friend St #1, Gloucester, MA 01930

Russell A Smith

Name / Names Russell A Smith
Age 112
Birth Date 1912
Person 100 School St, Arlington, MA 02476
Phone Number 781-643-3843
Possible Relatives

Russell W Smith

Name / Names Russell W Smith
Age N/A
Person 910 Ridge Village Dr, Cutler Bay, FL 33157
Phone Number 352-584-5233
Possible Relatives
Previous Address 910 Ridge Village Dr, Miami, FL 33157

Russell A Smith

Name / Names Russell A Smith
Age N/A
Person 305 AUTUMN CHASE CIR, BIRMINGHAM, AL 35206
Phone Number 205-836-6334

Russell L Smith

Name / Names Russell L Smith
Age N/A
Person 205 CAMELLIA DR, CHELSEA, AL 35043
Phone Number 205-678-0271

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 559 Nantasket Ave, Hull, MA 02045
Phone Number 617-925-3471
Possible Relatives

Russell H Smith

Name / Names Russell H Smith
Age N/A
Person 130 PO Box, Bristol, ME 04539
Previous Address 106 Berard Cir, Springfield, MA 01128

Russell W Smith

Name / Names Russell W Smith
Age N/A
Person 4600 Rixie Rd #502, North Little Rock, AR 72117
Possible Relatives

Russell A Smith

Name / Names Russell A Smith
Age N/A
Person 36610 CHINULNA DR, KENAI, AK 99611
Phone Number 907-283-7908

Russell L Smith

Name / Names Russell L Smith
Age N/A
Person PO BOX 273, CHELSEA, AL 35043

Russell Smith

Name / Names Russell Smith
Age N/A
Person 305 HUDSON ST, FLORENCE, AL 35630

Russell Smith

Name / Names Russell Smith
Age N/A
Person 14953 SUNNY SIDE LN, CODEN, AL 36523

Russell B Smith

Name / Names Russell B Smith
Age N/A
Person 6200 GRELOT RD, MOBILE, AL 36609

Russell Smith

Name / Names Russell Smith
Age N/A
Person 100 AMAYUN LN, FAIRBANKS, AK 99712

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 16403 MILLS PARK CIR, EAGLE RIVER, AK 99577

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 2519 MISTY FJORD CT, EIELSON AFB, AK 99702

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 1260 AIRPORT WAY APT 3F4, FAIRBANKS, AK 99701

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 3712 SWENSON AVE APT 6, FAIRBANKS, AK 99709

Russell D Smith

Name / Names Russell D Smith
Age N/A
Person 2100 LOUSSAC DR, ANCHORAGE, AK 99517

Russell Smith

Name / Names Russell Smith
Age N/A
Person 9 PO Box, Hazen, AR 72064

Russell L Smith

Name / Names Russell L Smith
Age N/A
Person 1704 WINTERSET POINTE, ATHENS, AL 35613
Phone Number 256-771-2989

Russell M Smith

Name / Names Russell M Smith
Age N/A
Person PO BOX 84619, FAIRBANKS, AK 99708
Phone Number 907-488-5050

Russell S Smith

Name / Names Russell S Smith
Age N/A
Person 3505 COVENTRY DR, BIRMINGHAM, AL 35243
Phone Number 205-969-4901

Russell T Smith

Name / Names Russell T Smith
Age N/A
Person 120 WALLACE RD, BREWTON, AL 36426
Phone Number 251-867-5536

Russell Smith

Name / Names Russell Smith
Age N/A
Person 270 W CENTRAL RD, WETUMPKA, AL 36092
Phone Number 334-514-1200

Russell K Smith

Name / Names Russell K Smith
Age N/A
Person 188 SAINT ANDREWS PKWY, ONEONTA, AL 35121
Phone Number 205-625-5901

Russell Smith

Name / Names Russell Smith
Age N/A
Person 1065 CHANCELLOR FERRY LOOP, HARPERSVILLE, AL 35078
Phone Number 205-672-9172

Russell A Smith

Name / Names Russell A Smith
Age N/A
Person 44 FALLOWFIELD DR, FORT MITCHELL, AL 36856
Phone Number 334-855-4060

Russell S Smith

Name / Names Russell S Smith
Age N/A
Person 3312 CHEVAL CIR, BIRMINGHAM, AL 35216
Phone Number 205-969-4901

Russell W Smith

Name / Names Russell W Smith
Age N/A
Person 656 SPANISH MAIN, SPANISH FORT, AL 36527
Phone Number 251-626-6748

Russell S Smith

Name / Names Russell S Smith
Age N/A
Person 756 WINDY POINT DR, DADEVILLE, AL 36853
Phone Number 256-825-6075

Russell Smith

Name / Names Russell Smith
Age N/A
Person 126 COUNTY ROAD 405, CULLMAN, AL 35057
Phone Number 256-734-1480

Russell W Smith

Name / Names Russell W Smith
Age N/A
Person 175 BUDDY MURPHREE RD, BLOUNTSVILLE, AL 35031
Phone Number 256-586-8311

Russell J Smith

Name / Names Russell J Smith
Age N/A
Person 347 INNER CIR, MONTGOMERY, AL 36113
Phone Number 334-239-8740

Russell J Smith

Name / Names Russell J Smith
Age N/A
Person 703 PRICE RD, WETUMPKA, AL 36093
Phone Number 334-567-5958

Russell D Smith

Name / Names Russell D Smith
Age N/A
Person 6286 COUNTY ROAD 61, FLORENCE, AL 35634
Phone Number 256-766-6683

Russell E Smith

Name / Names Russell E Smith
Age N/A
Person 8552 CARRINGTON LAKE CRST, TRUSSVILLE, AL 35173

Russell Smith

Business Name Your Neighborhood Butcher Inc
Person Name Russell Smith
Position company contact
State CT
Address 12 Cedar St Unit E East Hartford CT 06108-2003
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 860-282-2278

RUSSELL SMITH

Business Name WOODSIDE CONSTRUCTION, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Suspended
Agent RUSSELL SMITH 1823 GREENWOOD AVE, SAN CARLOS, CA 94070
Care Of THE NEXUS LAW GROUP LLP, PK LAUHER 2275 E BAYSHORE RD STE 100, PALO ALTO, CA 94303-3222
Incorporation Date 2003-06-27

RUSSELL L SMITH

Business Name VISION ENERGY CORP.
Person Name RUSSELL L SMITH
Position President
State NV
Address 385 FREEPORT BLVD STE 1 385 FREEPORT BLVD STE 1, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9135-2002
Creation Date 2002-04-12
Type Domestic Corporation

RUSSELL SMITH

Business Name VISION AER, LTD.
Person Name RUSSELL SMITH
Position Director
State NV
Address 2715 RAMONA DR 2715 RAMONA DR, RENO, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0026462005-3
Creation Date 2005-02-11
Type Domestic Corporation

RUSSELL L SMITH

Business Name VISION AER, LTD.
Person Name RUSSELL L SMITH
Position Treasurer
State NV
Address 2715 RAMONA DR 2715 RAMONA DR, RENO, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0026462005-3
Creation Date 2005-02-11
Type Domestic Corporation

RUSSELL SMITH

Business Name VISION AER, LTD.
Person Name RUSSELL SMITH
Position President
State NV
Address 2715 RAMONA DR 2715 RAMONA DR, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0026462005-3
Creation Date 2005-02-11
Type Domestic Corporation

Russell Smith

Business Name V-RYAN MANAGEMENT, INC.
Person Name Russell Smith
Position registered agent
State GA
Address 6065 Roswell Road Suite 424, Atlanta, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-15
Entity Status Active/Compliance
Type Secretary

Russell Smith

Business Name United Termite & Pest Control
Person Name Russell Smith
Position company contact
State AL
Address 205 Camellia Dr Chelsea AL 35043-9619
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 205-995-9393
Number Of Employees 1
Annual Revenue 75660

RUSSELL SMITH

Business Name UNCLAIMED FURNITURE, LLC
Person Name RUSSELL SMITH
Position Mmember
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 Permanently Revoked
Corporation Number E0085642006-7
Creation Date 2006-02-08
Type Domestic Limited-Liability Company

RUSSELL SMITH

Business Name TURNER COUNTY FARM BUREAU SERVICE COMPANY, IN
Person Name RUSSELL SMITH
Position registered agent
State GA
Address 2471 RUSSELL SMITH RD, SYCAMORE, GA 31790
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-03-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RUSSELL Z SMITH

Business Name TIG LIMITED LIABILITY COMPANY
Person Name RUSSELL Z SMITH
Position Manager
State NV
Address 9015 S TENYA WAY 9015 S TENYA WAY, LAS VEGAS, NV 89113
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0056482006-2
Creation Date 2006-01-27
Type Domestic Limited-Liability Company

Russell Edward Smith

Business Name THE RUSTY SMITH AGENCY, INC.
Person Name Russell Edward Smith
Position registered agent
State GA
Address 6285 Manor Estates Drive, Cumming, GA 30028
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-29
Entity Status Active/Compliance
Type CEO

RUSSELL SMITH

Business Name TEXAS ENERGY GROUP INC.
Person Name RUSSELL SMITH
Position Secretary
State NV
Address 2605 COMSTOCK DRIVE 2605 COMSTOCK DRIVE, RENO, NV 89512
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4297-1987
Creation Date 1987-06-05
Type Domestic Corporation

RUSSELL SMITH

Business Name TELMETEK ENTERPRISES, INC.
Person Name RUSSELL SMITH
Position Secretary
State NV
Address 7251 WEST LAKE MEAD BLVD 7251 WEST LAKE MEAD BLVD, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0203302006-1
Creation Date 2006-03-13
Type Domestic Corporation

RUSSELL SMITH

Business Name TELMETEK ENTERPRISES, INC.
Person Name RUSSELL SMITH
Position Director
State NV
Address 7251 WEST LAKE MEAD BLVD 7251 WEST LAKE MEAD BLVD, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0203302006-1
Creation Date 2006-03-13
Type Domestic Corporation

Russell Smith

Business Name Ss Const
Person Name Russell Smith
Position company contact
State AR
Address 3160 Eagle Dr Greenwood AR 72936-5962
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 479-996-5100
Number Of Employees 1
Annual Revenue 107800

Russell Smith

Business Name Smiths Inc
Person Name Russell Smith
Position company contact
State CT
Address 7182 Main St Trumbull CT 06611-1314
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography

Russell Smith

Business Name Smiths
Person Name Russell Smith
Position company contact
State CT
Address 7182 Main St Trumbull CT 06611-1314
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 203-268-3551
Email [email protected]
Number Of Employees 1
Annual Revenue 94940

Russell Smith

Business Name Smith, Russell
Person Name Russell Smith
Position company contact
State MI
Address 1729 Plateu Dr, JACKSON, 49202 MI
Phone Number
Email [email protected]

Russell Smith

Business Name Smith, Russell
Person Name Russell Smith
Position company contact
State AZ
Address 2501 Jicarilla Dr, TUCSON, 85777 AZ
Email [email protected]

Russell Smith

Business Name Smith Inc
Person Name Russell Smith
Position company contact
State CT
Address 7182 Main Street, BRIDGEPORT, 6610 CT
Phone Number
Email [email protected]

Russell Smith

Business Name Smith Bunday Berman Britton
Person Name Russell Smith
Position company contact
State WA
Address 11808 Northup Way Suite 240, Bellevue, WA 98005
Phone Number
Email [email protected]
Title CFO

Russell Smith

Business Name Smith Animal Hospital
Person Name Russell Smith
Position company contact
State AR
Address 202 Highway 27 S Nashville AR 71852-8874
Industry Agricultural Services (Services)
SIC Code 741
SIC Description Veterinary Services For Livestock
Phone Number 870-845-1122
Email [email protected]
Number Of Employees 2
Annual Revenue 230400
Fax Number 870-845-1146

RUSSELL SMITH

Business Name STREAMLINE FINANCIAL, INC.
Person Name RUSSELL SMITH
Position registered agent
State GA
Address 4000 PALISADES MAIN, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Russell E Smith

Business Name SPECIALIZED EQUIPMENT LEASING, LLC
Person Name Russell E Smith
Position registered agent
State GA
Address 4007 Summerhill Drive, Gainesville, GA 30506
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-03-21
Entity Status Active/Compliance
Type Secretary

RUSSELL ARON SMITH

Business Name SMITH CUSTOM HOMES INCORPORATED
Person Name RUSSELL ARON SMITH
Position President
State NV
Address 711 S CARSON ST STE 4A 711 S CARSON ST STE 4A, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33454-2000
Creation Date 2000-12-14
Type Domestic Corporation

RUSSELL SMITH

Business Name SILVER STAGE PLAYERS
Person Name RUSSELL SMITH
Position Treasurer
State NV
Address 2271 HONDO LN 2271 HONDO LN, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C95-1967
Creation Date 1998-12-31
Type Domestic Non-Profit Corporation

Russell Smith

Business Name S & S Associates
Person Name Russell Smith
Position company contact
State AL
Address 305 Autumn Chase Cir Birmingham AL 35206-3002
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 205-838-1235
Number Of Employees 1
Annual Revenue 62620

Russell Smith

Business Name Russell Smith
Person Name Russell Smith
Position company contact
State AZ
Address 2501 Jicarilla Dr, TUCSON, 85777 AZ
Email [email protected]

Russell Smith

Business Name Russell J. Smith
Person Name Russell Smith
Position company contact
State VA
Address 968 Holborn Ct, STERLING, 20163 VA
Phone Number
Email [email protected]

Russell Smith

Business Name Russell J. Smith
Person Name Russell Smith
Position company contact
State WA
Address 11031 Totempole Ln, EDMONDS, 98020 WA
Phone Number
Email [email protected]

Russell Smith

Business Name Rothary, Landis, Smith & Associates, Inc
Person Name Russell Smith
Position company contact
State VA
Address 5216 Washington Blvd - Arlington, ARLINGTON, 22205 VA
Phone Number
Email [email protected]

Russell Smith

Business Name Reliable Auto Svc
Person Name Russell Smith
Position company contact
State DE
Address 17044 N Main St Bridgeville DE 19933-2920
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 302-337-7377
Email [email protected]
Number Of Employees 1
Annual Revenue 110400

RUSSELL E SMITH

Business Name RUSSELL SMITH & ASSOCIATES, INC.
Person Name RUSSELL E SMITH
Position registered agent
State GA
Address 5210 BEECH FOREST DR, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-06
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Russell Smith

Business Name RTS HOLDINGS, INC.
Person Name Russell Smith
Position registered agent
State GA
Address 188 Hurricane Shoals Rd, Lawrenceville, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-21
Entity Status Active/Compliance
Type Secretary

Russell Smith

Business Name RTS Associates
Person Name Russell Smith
Position company contact
State GA
Address 6525 The Corners Pkwy, NORCROSS, 30092 GA
Phone Number
Email [email protected]

RUSSELL T. SMITH

Business Name RTS ASSOCIATES, INC.
Person Name RUSSELL T. SMITH
Position registered agent
State GA
Address 100 CRESCENT CENTRE PKWY, SUIT, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RUSSELL F SMITH

Business Name ROE DESIGN GROUP, INC.
Person Name RUSSELL F SMITH
Position registered agent
State NJ
Address 700 KINDERKAMACK ROAD, ORADELL, NJ 07649
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-06-22
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RUSSELL SMITH

Business Name RED PLASTIC CO., INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Active
Agent RUSSELL SMITH 4900 CECILIA ST, CUDAHY, CA 90201
Care Of 4900 CECILIA ST, CUDAHY, CA 90201
CEO RUSSELL SMITH4900 CECILIA ST, CUDAHY, CA 90201
Incorporation Date 1962-11-16

RUSSELL SMITH

Business Name RED PLASTIC CO., INC.
Person Name RUSSELL SMITH
Position CEO
Corporation Status Active
Agent 4900 CECILIA ST, CUDAHY, CA 90201
Care Of 4900 CECILIA ST, CUDAHY, CA 90201
CEO RUSSELL SMITH 4900 CECILIA ST, CUDAHY, CA 90201
Incorporation Date 1962-11-16

Russell Smith

Business Name RB Grillsmith
Person Name Russell Smith
Position company contact
State AR
Address P.O. BOX 392 Greenwood AR 72936-0392
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 479-996-6321
Number Of Employees 2
Annual Revenue 35350

RUSSELL SMITH

Business Name R & K PRO SHOP INCORPORATED
Person Name RUSSELL SMITH
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Russell Smith

Business Name PSYCHO TATTOO, INC.
Person Name Russell Smith
Position registered agent
State GA
Address 1289 ROSWELL RDSte. 400, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-12
Entity Status Active/Compliance
Type CFO

Russell Smith

Business Name PSYCHO TAT-2 (II), INC.
Person Name Russell Smith
Position registered agent
State GA
Address 6214 ROSWELL ROAD, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-02
Entity Status To Be Dissolved
Type CFO

RUSSELL P SMITH

Business Name PROVIDER NETWORKS OF AMERICA, INC.
Person Name RUSSELL P SMITH
Position Treasurer
State CT
Address 151 FARMINGTON AVE 151 FARMINGTON AVE, HARTFORD, CT 06156
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C11730-2000
Creation Date 2000-04-27
Type Foreign Corporation

RUSSELL SMITH

Business Name PRIME PHARMACY SERVICES, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Active
Agent RUSSELL SMITH 4211 S. AVALON BLVD.,, LOS ANGELES, CA 90011
Care Of 3010 WILSHIRE BLVD., SUITE 222, LOS ANGELES, CA 90010
CEO LINDA LI ZOU3010 WILSHIRE BLVD.,, LOS ANGELES, CA 90010
Incorporation Date 2005-12-01

RUSSELL SMITH

Business Name PREMIER CAPITAL, INC.
Person Name RUSSELL SMITH
Position registered agent
State GA
Address 4000 PALISADES MAIN, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUSSELL SMITH

Business Name POWER SAVE INTERNATIONAL, INC.
Person Name RUSSELL SMITH
Position President
State NV
Address 385 FREEPORT BLVD SUITE 1 385 FREEPORT BLVD SUITE 1, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3485-1987
Creation Date 1987-05-08
Type Domestic Corporation

RUSSELL L SMITH

Business Name POWER SAVE INTERNATIONAL, INC.
Person Name RUSSELL L SMITH
Position Secretary
State NV
Address 385 FREEPORT BLVD SUITE 1 385 FREEPORT BLVD SUITE 1, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3485-1987
Creation Date 1987-05-08
Type Domestic Corporation

RUSSELL SMITH

Business Name PARAGON DIE & ENGINEERING
Person Name RUSSELL SMITH
Position company contact
State MI
Address 5225 33RD STREET S.E, GRAND RAPIDS, 49510 MI
Phone Number
Email [email protected]

RUSSELL E SMITH

Business Name PACIFIC MORTGAGE CORPORATION
Person Name RUSSELL E SMITH
Position registered agent
State GA
Address 4000 PALISADESRE MAIN, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RUSSELL E. SMITH

Business Name PACIFIC MORTGAGE CORPORATION
Person Name RUSSELL E. SMITH
Position registered agent
State GA
Address 4000 PALESADES MAIN, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RUSSELL SMITH

Business Name P. S. U. INCORPORATED
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Suspended
Agent RUSSELL SMITH 1802 OAK ST #4, BAKERSFIELD, CA 93301
Care Of 1802 OAK ST #4, BAKERSFIELD, CA 93301
CEO SHARON Y SMITH4509 GARDENWOOD LN, BAKERSFIELD, CA 93309
Incorporation Date 1996-05-16

Russell Smith

Business Name New Homes Realty, Inc.
Person Name Russell Smith
Position company contact
State IL
Address 5600 N. River Rd. Suite 800, Des Plaines, 60018 IL
Email [email protected]

Russell Smith

Business Name Nancy L. Carter & Russell Smith
Person Name Russell Smith
Position company contact
State AL
Address 724 Madison St. SE, Huntsville, AL 35801
SIC Code 594716
Phone Number
Email [email protected]

Russell Smith

Business Name Mc Dowell's Garage & Auto Shop
Person Name Russell Smith
Position company contact
State DE
Address 17072 N Main St # 13a Bridgeville DE 19933-2920
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 302-337-7644
Number Of Employees 2
Annual Revenue 150380

RUSSELL SMITH

Business Name MY PLACE ON THE WEB
Person Name RUSSELL SMITH
Position company contact
State MI
Address 623 32ND STREET S.E, GRAND RAPIDS, 49548 MI
Phone Number
Email [email protected]

RUSSELL T SMITH

Business Name MILLENNIUM TELECOMMUNICATIONS COMPANY, INC.
Person Name RUSSELL T SMITH
Position registered agent
State GA
Address BOX 294 WILSON ROAD, CORNELIA, GA 30531
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RUSSELL E. SMITH

Business Name MILLENIUM OF GAINESVILLE, INC
Person Name RUSSELL E. SMITH
Position registered agent
State GA
Address P. O. BOX 907098, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RUSSELL SMITH

Business Name MEYER-SMITH, INC.
Person Name RUSSELL SMITH
Position registered agent
State GA
Address 14239 SOMMERMEYER, HOUSTON, GA 77008
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-29
Entity Status Active/Owes Current Year AR
Type CFO

Russell Smith

Business Name Legacy Properties
Person Name Russell Smith
Position company contact
Phone Number
Email [email protected]
Title Real Estate Agent

Russell Smith

Business Name Landmark Engineering
Person Name Russell Smith
Position company contact
State AL
Address 724 Madison St SE Huntsville AL 35801-4407
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 256-551-0820
Email [email protected]
Number Of Employees 4
Annual Revenue 207900
Fax Number 256-551-0828

RUSSELL SMITH

Business Name LYSANDER ENTERPRISES, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Active
Agent RUSSELL SMITH 11797 ALDERBROOK ST, MOORPARK, CA 93021
Care Of PO BOX 2037, AGOURA HILLS, CA 91376
CEO AMANDA EVANSPO BOX 2037, AGOURA HILLS, CA 91376
Incorporation Date 2006-11-13

RUSSELL E. SMITH

Business Name LION'S SHARE OF NORTH GEORGIA, INC.
Person Name RUSSELL E. SMITH
Position registered agent
State GA
Address P. O. BOX 907098, GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-01
Entity Status Active/Compliance
Type Secretary

RUSSELL SMITH

Business Name LACOSTE, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Forfeited
Agent RUSSELL SMITH 6333 W. 3RD ST. SUITE 902, LOS ANGELES, CA 90036
Care Of 6333 W. 3RD STREET SUITE 902, LOS ANGELES, CA 90036
CEO JOHN G. MALKOVICHC/O ADVENT MGMT. CORP. 127 HUNTERS CREEK, SHELTON, CT 06484
Incorporation Date 1998-12-22

Russell Smith

Business Name Knowledge Systems Inc
Person Name Russell Smith
Position company contact
State TX
Address 1513 W Jefferson St, Sugar Land, TX 75051
Phone Number
Email [email protected]
Title Managing Director

RUSSELL Z SMITH

Business Name KMA CORPORATION, A NEVADA CORPORATION
Person Name RUSSELL Z SMITH
Position President
State NV
Address 9015 S. TENAYA WAY 9015 S. TENAYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0316072005-7
Creation Date 2005-05-20
Type Domestic Corporation

Russell Smith

Business Name Industrial Products Intl
Person Name Russell Smith
Position company contact
State CO
Address 1976 W Iliff Ave Englewood CO 80110-1026
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3297
SIC Description Nonclay Refractories
Phone Number 303-934-2395
Email [email protected]
Number Of Employees 8
Annual Revenue 1788710
Fax Number 303-934-2491
Website www.ipi-inc.com

Russell Smith

Business Name InVizion, Inc
Person Name Russell Smith
Position company contact
State NJ
Address 64 Park Ave D4 - Bloomfield, BAYONNE, 7002 NJ
Phone Number
Email [email protected]

RUSSELL SMITH

Business Name IRV NOREN'S TROPHY CENTER, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Dissolved
Agent RUSSELL SMITH 1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
Care Of 1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
CEO RUSSELL SMITH1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
Incorporation Date 1979-09-12

RUSSELL SMITH

Business Name IRV NOREN'S TROPHY CENTER, INC.
Person Name RUSSELL SMITH
Position CEO
Corporation Status Dissolved
Agent 1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
Care Of 1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
CEO RUSSELL SMITH 1629 WEST GARVEY AVE. NORTH, WEST COVINA, CA 91790
Incorporation Date 1979-09-12

Russell Smith

Business Name IRONSMITH LLC
Person Name Russell Smith
Position registered agent
State GA
Address P.O. Box 578, Calhoun, GA 30703
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-10
Entity Status Active/Compliance
Type Organizer

Russell Smith

Business Name I P I
Person Name Russell Smith
Position company contact
State CO
Address 1976 W Iliff Ave Englewood CO 80110-1026
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3297
SIC Description Nonclay Refractories
Phone Number 303-934-2395
Number Of Employees 9
Annual Revenue 762200

Russell Smith

Business Name G. S. & S., Inc
Person Name Russell Smith
Position company contact
State MO
Address 13588 Northwest Industrial Drive - Bridgeton, MARYLAND HEIGHTS, 63043 MO
Phone Number 314-298-8100
Email [email protected]

Russell Smith

Business Name Fullscope Inc
Person Name Russell Smith
Position company contact
State AL
Address 317 W Market St Athens AL 35611-2556
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-771-7050

Russell Smith

Business Name Fullscope
Person Name Russell Smith
Position company contact
State AL
Address 317 W Market St Athens AL 35611-2556
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 256-771-7050
Email [email protected]
Number Of Employees 6
Annual Revenue 1507200
Fax Number 256-771-7040
Website www.fullscope.com

Russell Smith

Business Name Friendly Harbor Services
Person Name Russell Smith
Position company contact
State AL
Address 1500 Urban Center Dr # 500 Birmingham AL 35242-2566
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-970-3300
Number Of Employees 990
Annual Revenue 28874190

Russell Smith

Business Name FRIENDS OF CALHOUN'S GEM THEATRE, INC.
Person Name Russell Smith
Position registered agent
State GA
Address P O Box 578, CALHOUN, GA 30703
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-13
Entity Status Active/Compliance
Type CFO

RUSSELL SMITH

Business Name ECLIPSE BEVERAGE DISTRIBUTION INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Active
Agent RUSSELL SMITH 1316 NORTH SIERRA SENECA, SAN JACINTO, CA 92583
Care Of 6185 MAGNOLIA AVE STE 17, RIVERSIDE, CA 92506
Incorporation Date 2014-03-05

Russell Smith

Business Name Critical Parts Company
Person Name Russell Smith
Position company contact
State OR
Address 5600 SW Arctic Drive #110, BEAVERCREEK, 97004 OR
Phone Number
Email [email protected]

Russell Smith

Business Name Copyland
Person Name Russell Smith
Position company contact
State MA
Address 452 Great Road, Acton, 1720 MA
Phone Number
Email [email protected]

RUSSELL SMITH

Business Name CREEKSTONE ASSOCIATES, INC.
Person Name RUSSELL SMITH
Position registered agent
State GA
Address 8383 HWY 53, BRASELTON, GA 30517
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Russell Smith

Business Name Burns And Roe Enterprises, Inc
Person Name Russell Smith
Position company contact
State NJ
Address 800 Kinderkamack Rd Ste 1, Oradell, NJ 7649
Phone Number
Email [email protected]
Title CFO

Russell Smith

Business Name Brookdale Real Estate Investments, LLC
Person Name Russell Smith
Position registered agent
State GA
Address P.O. Box 37, Marietta, GA 30061
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-14
Entity Status Active/Compliance
Type Organizer

RUSSELL SMITH

Business Name BLACK GOLD, INC.
Person Name RUSSELL SMITH
Position registered agent
State GA
Address P.O. BOX 578, CALHOUN, GA 30703
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-28
Entity Status Active/Compliance
Type CEO

RUSSELL SMITH

Business Name BIO ENERGY SYSTEMS
Person Name RUSSELL SMITH
Position President
State NV
Address 429 W. PLUMB LN 429 W. PLUMB LN, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0178802007-0
Creation Date 2007-03-07
Type Domestic Corporation

Russell E. Smith

Business Name B G LOGISTICS OF GEORGIA, INC.
Person Name Russell E. Smith
Position registered agent
State GA
Address 4007 Summerhill Drive, Gainesvilee, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-25
Entity Status Active/Compliance
Type CFO

Russell Smith

Business Name Aquatic Design & Construction Inc
Person Name Russell Smith
Position company contact
State MT
Address PO Box 582 - NA, LAVINA, 59046 MT
Email [email protected]

Russell Smith

Business Name Amity Construction & Design
Person Name Russell Smith
Position company contact
State CT
Address P.O. BOX 2103 Salem CT 06420-2103
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 203-248-8787
Number Of Employees 2
Annual Revenue 1940000

Russell Smith

Business Name Affordable Mortgage Solutions
Person Name Russell Smith
Position company contact
State NC
Address 1127 Floral Pkwy #100, Wilmington, 28403 NC
Phone Number
Email [email protected]

Russell Smith

Business Name Affordable Mortgage Solutions
Person Name Russell Smith
Position company contact
State NC
Address PO Box 669, Lake Waccamaw, 28450 NC
Phone Number
Email [email protected]

Russell Smith

Business Name Affordable Boats
Person Name Russell Smith
Position company contact
State CT
Address 12 Gallup Hill Rd Ledyard CT 06339-1512
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 860-536-1113
Number Of Employees 2
Annual Revenue 336600

RUSSELL L SMITH

Business Name ARIADNE HOLDINGS, LLC
Person Name RUSSELL L SMITH
Position Manager
State NV
Address 385 FREEPORT BLVD #1 385 FREEPORT BLVD #1, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12130-2003
Creation Date 2003-08-13
Expiried Date 2503-08-13
Type Domestic Limited-Liability Company

RUSSELL SMITH

Business Name ARIA REALTY MANAGEMENT CO.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Forfeited
Agent RUSSELL SMITH 3631 W SCRIBNER LN, INGLEWOOD, CA 90305
Care Of RUSSELL SMITH 3631 W SCRIBNER LN, INGLEWOOD, CA 90305
Incorporation Date 2009-03-19

RUSSELL SMITH

Business Name AMERICAN DIRECT RESPONSE, INC.
Person Name RUSSELL SMITH
Position registered agent
Corporation Status Active
Agent RUSSELL SMITH 11797 ALDERBROOK ST, MOORPARK, CA 93021
Care Of 11797 ALDERBROOK ST, MOORPARK, CA 93021
CEO DON BAKER387 LARCOM ST, THOUSAND OAKS, CA 91360
Incorporation Date 2006-01-20

Russell Smith

Business Name ALPHA DELTA CORPORATION
Person Name Russell Smith
Position registered agent
State GA
Address 200 Ashford Center North Suite 550, Atlanta, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1948-02-13
Entity Status Active/Compliance
Type CEO

RUSSELL L SMITH

Business Name AGC ADMINISTRATION CORPORATION
Person Name RUSSELL L SMITH
Position Treasurer
State NV
Address 6015 E. S. VIRGINIA ST. 6015 E. S. VIRGINIA ST., RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12282-1996
Creation Date 1996-06-04
Type Domestic Corporation

RUSSELL A SMITH

Business Name ACTION AUTO RENTAL, INC.
Person Name RUSSELL A SMITH
Position President
State OH
Address P.O. BOX 39083 P.O. BOX 39083, SOLON, OH 44139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C1191-1985
Creation Date 1985-02-20
Type Foreign Corporation

RUSSELL Z SMITH

Business Name A2Z HOMEINSPECTIONS, LLC
Person Name RUSSELL Z SMITH
Position Manager
State NV
Address 9015 S TENNYA WAY 9015 S TENNYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC3904-2002
Creation Date 2002-04-05
Expiried Date 2012-04-05
Type Domestic Limited-Liability Company

Russell Smith

Business Name A-1 Charters
Person Name Russell Smith
Position company contact
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 251-980-1800
Number Of Employees 3
Annual Revenue 262180

Russell Smith

Business Name A One Charters
Person Name Russell Smith
Position company contact
State AL
Address 28664 Ono Blvd Orange Beach AL 36561-3609
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 251-980-1800
Number Of Employees 3
Annual Revenue 372290

Russell Smith

Business Name 401 Holdings LLC
Person Name Russell Smith
Position registered agent
State GA
Address P.O. Box 578, Calhoun, GA 30703
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-10
Entity Status Active/Compliance
Type Organizer

Russell Smith

Person Name Russell Smith
Filing Number 14535801
Position Trustee 2012-2015
State TX
Address 8106 Greenwich Meridian, Austin TX 78759

RUSSELL E SMITH

Person Name RUSSELL E SMITH
Filing Number 105158000
Position PRESIDENT
State TX
Address 3415 CANDLEWISP, SPRING TX 77388

RUSSELL SMITH

Person Name RUSSELL SMITH
Filing Number 14365200
Position SHAREHOLDER
State TX
Address P.O. BOX 8287, WICHITA FALLS TX 76307 8287

RUSSELL SMITH

Person Name RUSSELL SMITH
Filing Number 14365200
Position VP-IT
State TX
Address P.O. BOX 8287, WICHITA FALLS TX 76307 8287

RUSSELL C SMITH

Person Name RUSSELL C SMITH
Filing Number 12079006
Position DIRECTOR
State TX
Address 3075 BOLIVAR STREET, BEAUMONT TX 77701

RUSSELL C SMITH

Person Name RUSSELL C SMITH
Filing Number 12079006
Position TREASURER
State TX
Address 3075 BOLIVAR STREET, BEAUMONT TX 77701

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 10776506
Position CFO
State CT
Address 151 FARMINGTON AVENUE RE2R, HARTFORD CT 06156 9162

Russell K Smith

Person Name Russell K Smith
Filing Number 9975006
Position P
State FL
Address 2506 AQUA VISTA BLVD, Ft Lauderdale FL 33301

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 9831306
Position TREASURER
State CT
Address 151 FARMINGTON AVENUE RE2R, Hartford CT 06156 9162

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 8506406
Position TREASURER
State CT
Address 151 FARMINGTON AVENUE RT21, HARTFORD CT 06156 9162

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 8506406
Position VICE PRESIDENT
State CT
Address 151 FARMINGTON AVENUE RT21, HARTFORD CT 06156 9162

RUSSELL F SMITH Jr

Person Name RUSSELL F SMITH Jr
Filing Number 5640206
Position VICE PRESIDENT
State NJ
Address 800 KINDERKAMACK ROAD, ORADELL NJ 07649

Russell Smith

Person Name Russell Smith
Filing Number 19662701
Position Director
State TX
Address 5426 Kings Manor, Lake Dallas TX 75065

RUSSELL S SMITH

Person Name RUSSELL S SMITH
Filing Number 4173006
Position DIRECTOR
State IL
Address 15615 W TIMBER LANE, LIBERTYVILLE IL 60048

Russell K Smith

Person Name Russell K Smith
Filing Number 38873700
Position VP
State TX
Address ROUTE 1 BOX 3174, Pointblank TX 77364

RUSSELL E SMITH

Person Name RUSSELL E SMITH
Filing Number 61011600
Position PRESIDENT
State TX
Address 3415 CANDLEWISP, SPRING TX 77338

RUSSELL SMITH

Person Name RUSSELL SMITH
Filing Number 69952900
Position GENERAL MANAGER
State CO
Address 16100 TABLE MTN PKWY # 100, GOLDEN CO 80403

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 71766200
Position VICE PRESIDENT
State CT
Address 151 FARMINGTON AVENUE REZR, Hartford CT 06156 9162

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 71766200
Position TREASURER
State CT
Address 151 FARMINGTON AVENUE REZR, Hartford CT 06156 9162

RUSSELL W SMITH

Person Name RUSSELL W SMITH
Filing Number 73931400
Position PRESIDENT
State TX
Address 2520 W. WAGGOMAN STREET, FORT WORTH TX 76110

Russell Smith

Person Name Russell Smith
Filing Number 75930701
Position Director
State NC
Address 2041 Swaim Dr, Matthews NC 28105

RUSSELL K SMITH

Person Name RUSSELL K SMITH
Filing Number 101385900
Position PRESIDENT
State TX
Address 7603 ANTOINE DR, Houston TX 77088 5409

RUSSELL K SMITH

Person Name RUSSELL K SMITH
Filing Number 101385900
Position TREASURER
State TX
Address 7603 ANTOINE DR, Houston TX 77088 5409

RUSSELL K SMITH

Person Name RUSSELL K SMITH
Filing Number 101385900
Position Director
State TX
Address 7603 ANTOINE DR, Houston TX 77088 5409

RUSSELL S SMITH

Person Name RUSSELL S SMITH
Filing Number 4173006
Position PRESIDENT
State IL
Address 15615 W TIMBER LANE, LIBERTYVILLE IL 60048

RUSSELL PAGE SMITH

Person Name RUSSELL PAGE SMITH
Filing Number 9831306
Position VICE PRESIDENT
State CT
Address 151 FARMINGTON AVENUE RE2R, Hartford CT 06156 9162

Smith Russell L

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Sp)
Name Smith Russell L
Annual Wage $19,885

Smith Iv Russell

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Smith Iv Russell
Annual Wage $90,020

Smith Russell

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Teachers Regular
Name Smith Russell
Annual Wage $86,225

Smith Russell S

State CT
Calendar Year 2018
Employer Norwalk Bd Of Ed
Name Smith Russell S
Annual Wage $80,107

Smith Russell T

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Smith Russell T
Annual Wage $10,092

Smith Russell

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Teachers Regular
Name Smith Russell
Annual Wage $86,225

Smith Russell S

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Teachers Regular
Name Smith Russell S
Annual Wage $80,166

Smith Russell S

State CT
Calendar Year 2017
Employer Norwalk Bd Of Ed
Name Smith Russell S
Annual Wage $77,935

Smith Russell

State CT
Calendar Year 2017
Employer City of Norwalk
Name Smith Russell
Annual Wage $80,166

Smith Russell S

State CT
Calendar Year 2016
Employer Norwalk Bd Of Ed
Name Smith Russell S
Annual Wage $74,761

Smith Russell D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Admin 2
Name Smith Russell D
Annual Wage $52,844

Smith Russell P

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Educ Asst
Name Smith Russell P
Annual Wage $445

Smith Russell P

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Bsaa Staff Assistant
Name Smith Russell P
Annual Wage $2,275

Smith Russell W

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Comp Insurance Intern
Name Smith Russell W
Annual Wage $40,332

Smith Iv Russell

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Smith Iv Russell
Annual Wage $90,020

Smith Russell W

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Admin Assistant Ii
Name Smith Russell W
Annual Wage $40,332

Smith Zachary Russell

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Smith Zachary Russell
Annual Wage $6,240

Smith Bret Russell

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Help Desk Coordinator
Name Smith Bret Russell
Annual Wage $76,014

Smith Russell

State CO
Calendar Year 2017
Employer City of Longmont
Name Smith Russell
Annual Wage $43,620

Smith Russell

State CO
Calendar Year 2017
Employer City of Denver
Name Smith Russell
Annual Wage $79,154

Smith Bret Russell

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Help Desk Coordinator
Name Smith Bret Russell
Annual Wage $75,072

Smith Russell

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Russell
Annual Wage $77,876

Smith Russell

State AR
Calendar Year 2018
Employer Helena/ West Helena School District
Job Title Head Football Coach
Name Smith Russell
Annual Wage $75,479

Smith Russell W

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Welder
Name Smith Russell W
Annual Wage $35,594

Smith Russell W

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Skill Trades Trainee
Name Smith Russell W
Annual Wage $26,936

Smith Russell

State AR
Calendar Year 2017
Employer Helena/ West Helena School District
Name Smith Russell
Annual Wage $90,866

Smith Russell W

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide I
Name Smith Russell W
Annual Wage $26,936

Smith Russell

State AR
Calendar Year 2016
Employer Helena/ West Helena School District
Name Smith Russell
Annual Wage $72,570

Smith Russell

State CO
Calendar Year 2018
Employer City Of Denver
Name Smith Russell
Annual Wage $96,895

Smith Russell

State AR
Calendar Year 2015
Employer Helena/ West Helena School District
Name Smith Russell
Annual Wage $76,259

Smith Iv Russell

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Captain
Name Smith Iv Russell
Annual Wage $100,611

Smith Russell A

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Smith Russell A
Annual Wage $52,387

Smith Russell W

State GA
Calendar Year 2013
Employer Savannah State University
Job Title Instructor
Name Smith Russell W
Annual Wage $1,335

Smith Russell A

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Special Education Bus Aide
Name Smith Russell A
Annual Wage $9,629

Smith Russell E

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Smith Russell E
Annual Wage $146,880

Smith Russell

State GA
Calendar Year 2013
Employer City Of Carrollton Board Of Education
Job Title Grades 9-12 Teacher
Name Smith Russell
Annual Wage $39,728

Smith Russell E

State GA
Calendar Year 2013
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Smith Russell E
Annual Wage $4,100

Smith Russell L

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Sp)
Name Smith Russell L
Annual Wage $43,189

Smith Russell W

State GA
Calendar Year 2012
Employer Savannah State University
Job Title Instructor
Name Smith Russell W
Annual Wage $9,980

Smith Russell A

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Special Education Bus Aide
Name Smith Russell A
Annual Wage $9,794

Smith Russell E

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Smith Russell E
Annual Wage $132,000

Smith Russell

State GA
Calendar Year 2012
Employer City Of Carrollton Board Of Education
Job Title Grades 9-12 Teacher
Name Smith Russell
Annual Wage $31,314

Smith Russell E

State GA
Calendar Year 2012
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Smith Russell E
Annual Wage $4,000

Smith Russell L

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Sp)
Name Smith Russell L
Annual Wage $43,978

Smith Iv Russell

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Captain
Name Smith Iv Russell
Annual Wage $116,603

Smith Russell A

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Smith Russell A
Annual Wage $4,400

Smith Russell E

State GA
Calendar Year 2011
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Smith Russell E
Annual Wage $4,200

Smith Russell L

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Sp)
Name Smith Russell L
Annual Wage $41,736

Smith Russell

State GA
Calendar Year 2010
Employer City Of Carrollton Board Of Education
Job Title Substitute Teacher
Name Smith Russell
Annual Wage $1,250

Smith Russell E

State GA
Calendar Year 2010
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Smith Russell E
Annual Wage $13,500

Smith Russell E

State FL
Calendar Year 2017
Employer Polk Co Sheriff's Dept
Name Smith Russell E
Annual Wage $44,591

Smith Russell T

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Smith Russell T
Annual Wage $4,090

Smith Russell A

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Smith Russell A
Annual Wage $55,641

Smith Russell C

State FL
Calendar Year 2017
Employer City Of Orlando
Name Smith Russell C
Annual Wage $8,652

Smith Russell E

State FL
Calendar Year 2016
Employer Polk Co Sheriff's Dept
Name Smith Russell E
Annual Wage $59,726

Smith Russell T

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Smith Russell T
Annual Wage $20,218

Smith Russell A

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Smith Russell A
Annual Wage $53,600

Smith Russell E

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Smith Russell E
Annual Wage $57,640

Smith Russell

State GA
Calendar Year 2011
Employer City Of Carrollton Board Of Education
Job Title Paraprofessional/teacher Aide
Name Smith Russell
Annual Wage $16,081

Smith Russell

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Smith Russell
Annual Wage $5,867

Russell D Smith

Name Russell D Smith
Address 1862 N 400th Ave Plainville IL 62365 -2013
Phone Number 217-656-3719
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Russell E Smith

Name Russell E Smith
Address 37252 147th Ave Pleasant Hill IL 62366 -2304
Phone Number 217-734-2451
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Russell D Smith

Name Russell D Smith
Address 17121 W 16th Pl Golden CO 80401 -2724
Phone Number 303-384-1907
Email [email protected]
Gender Female
Date Of Birth 1948-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Russell Smith

Name Russell Smith
Address 10254 Owens St Broomfield CO 80021 -6656
Phone Number 303-428-3397
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell W Smith

Name Russell W Smith
Address 35656 N Greenleaf Ave Ingleside IL 60041 -9100
Phone Number 312-339-4978
Mobile Phone 847-399-3636
Gender Male
Date Of Birth 1976-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Russell B Smith

Name Russell B Smith
Address 508 Barrington Rd Grosse Pointe MI 48230 -1763
Phone Number 313-331-1001
Email [email protected]
Gender Male
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 0
Education Completed Graduate School
Language English

Russell T Smith

Name Russell T Smith
Address 1290 Shady Ln Merritt Island FL 32952 -6001
Phone Number 321-452-9356
Gender Male
Date Of Birth 1930-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Russell T Smith

Name Russell T Smith
Address 117 Windward Way Satellite Beach FL 32937 -5312
Phone Number 321-773-5906
Gender Male
Date Of Birth 1964-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Russell Smith

Name Russell Smith
Address 12650 Nw 117th Ave Chiefland FL 32626 -4523
Phone Number 352-490-7281
Mobile Phone 352-461-6980
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Russell W Smith

Name Russell W Smith
Address 5033 Yax Pointe Dr Howell MI 48843 APT 70-6966
Phone Number 517-546-9549
Gender Male
Date Of Birth 1956-06-04
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 101
Education Completed College
Language English

Russell L Smith

Name Russell L Smith
Address 238 W Wilkins St Jackson MI 49203 APT 3-7816
Phone Number 517-788-7309
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Russell A Smith

Name Russell A Smith
Address 2835 W Long Lake Rd Orleans MI 48865 -9656
Phone Number 616-761-3321
Mobile Phone 616-308-7936
Email [email protected]
Gender Male
Date Of Birth 1955-04-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Russell J Smith

Name Russell J Smith
Address 74 Kelly Dr Granite City IL 62040 -6513
Phone Number 618-931-0992
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Russell S Smith

Name Russell S Smith
Address 28330 W Maple Ave Wauconda IL 60084 -2281
Phone Number 847-526-3238
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 2
Range Of New Credit 1001
Education Completed High School
Language English

Russell E Smith

Name Russell E Smith
Address 18 Lanman Rd Niceville FL 32578 -3607
Phone Number 850-729-0253
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Russell A Smith

Name Russell A Smith
Address 1319 Tarra Dr Temperance MI 48182 -1555
Phone Number 989-358-9923
Email [email protected]
Gender Male
Date Of Birth 1952-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Russell L Smith

Name Russell L Smith
Address 1464 S Mackinaw Rd Kawkawlin MI 48631 -9427
Phone Number 989-684-3949
Gender Male
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 1001
Education Completed High School
Language English

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 2500.00
To IRVIN, TOMMY
Year 2006
Application Date 2006-05-05
Contributor Occupation CEO
Contributor Employer RTS ASSOCIATES
Recipient Party D
Recipient State GA
Seat state:office
Address 2541 FLORAL VALLEY DR DACULA GA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753249
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 159 S Main St Ste 509 AKRON OH

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 1000.00
To Citizens United
Year 2006
Transaction Type 15
Filing ID 26960153538
Application Date 2006-05-18
Contributor Occupation Info. Requested
Contributor Employer Info. Requested
Contributor Gender M
Committee Name Citizens United
Address 45 Hunting Rd ALBANY NY

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 1000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020344285
Application Date 2007-09-26
Contributor Occupation EXEC
Contributor Employer ROTHARY LANDIS GROUP
Organization Name Rothary Landis Group
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020060614
Application Date 2007-12-20
Contributor Occupation SENIOR MANAG
Contributor Employer THIRD COAST INTL GROUP
Organization Name Third Coast Intl Group
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 23991984229
Application Date 2003-04-29
Contributor Occupation Real Estate
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 4908 Clovernook Rd LOUISVILLE KY

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753249
Application Date 2003-01-12
Contributor Occupation Attorney
Contributor Employer Smith Dornan & Shea PC
Organization Name Smith, Dornan & Shea
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address PO 5089 MONTAUK NY

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Ron Paul (R)
Year 2006
Transaction Type 15
Filing ID 26940228907
Application Date 2006-05-15
Contributor Occupation Entrepeneur
Contributor Employer Diversified Enterprises
Organization Name Diversified Enterprises
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ron Paul for Congress Cmte
Seat federal:house
Address 23 Hawkins Rd E WALLINGFORD VT

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Ron Paul (R)
Year 2006
Transaction Type 15
Filing ID 26980136150
Application Date 2006-01-20
Contributor Occupation Lab Supplies
Contributor Employer Self
Organization Name Lab Supplies
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ron Paul for Congress Cmte
Seat federal:house
Address 23 Hawkins Rd E WALLINGFORD VT

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990456769
Application Date 2008-01-28
Contributor Occupation Retired
Contributor Employer Federal Government
Contributor Gender M
Committee Name ActBlue
Address 4227 Summit Point Rd CHARLES TOWN WV

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Jo Ann Emerson (R)
Year 2004
Transaction Type 15
Filing ID 23991396608
Application Date 2003-04-28
Contributor Occupation Managing Director
Contributor Employer Rothary Landis
Organization Name Rothary Landis Group
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address 5216 Washington Blvd ARLINGTON VA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Dennis J Kucinich (D)
Year 2008
Transaction Type 15e
Filing ID 28930703952
Application Date 2008-01-28
Contributor Occupation Retired
Contributor Employer Federal Government
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Re-Elect Congressman Kucinich Cmte
Seat federal:house
Address 4227 Summit Point Rd CHARLES TOWN WV

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10020711054
Application Date 2010-09-22
Contributor Occupation CONSULTANT
Contributor Employer R.F. SMITH & COMPANY
Organization Name RF Smith & Co
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020702328
Application Date 2010-09-28
Organization Name Rf Smith & Co
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 500.00
To Christine PAC
Year 2012
Transaction Type 10
Filing ID 12950336599
Application Date 2011-07-28
Contributor Occupation Owner
Contributor Employer R F Smith & Company
Organization Name RF Smith & Co
Contributor Gender M
Committee Name Christine PAC
Address 2151 Astoria Cir 403 HERNDON VA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 300.00
To LONEGAN, STEVEN M
Year 2010
Application Date 2009-05-11
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer KEYWORD FACTORY LLC
Recipient Party R
Recipient State NJ
Seat state:governor
Address PO BOX 1860 OCEAN CITY NJ

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 257.00
To Texas Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971237128
Application Date 2012-04-24
Contributor Occupation SALES
Contributor Employer THE BOAT LIFT COMPANY
Organization Name Boat Lift Co
Contributor Gender M
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 13549 Northshore Loop CONROE TX

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To Pete King (R)
Year 2006
Transaction Type 15
Filing ID 26960055916
Application Date 2006-01-24
Contributor Occupation Attorney
Contributor Employer Wilke Carr & Gallagher
Organization Name Willkie, Farr & Gallagher
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pete King for Congress Cmte
Seat federal:house
Address 1702 Lamont St NW WASHINGTON DC

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333687
Application Date 2010-01-15
Contributor Occupation STOCK TRADER
Contributor Employer BRIGHT TRADING LLC
Organization Name Bright Trading LLC
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990213646
Application Date 2009-12-30
Contributor Occupation Attorney
Contributor Employer Smithdehn Llp
Organization Name Smithdehn Llp
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 670 Runaway Ridge CLYDE NC

SMITH, RUSSELL A

Name SMITH, RUSSELL A
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952353393
Application Date 2012-03-15
Contributor Occupation ATTORNEY
Contributor Employer SMITHDEHN LLP/ATTORNEY
Organization Name Smithdehn Llp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 670 Run Away Rdg CLYDE NC

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382912
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Smith Dornan & Shea Pc
Organization Name Smith, Dornan & Shea
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 5089 MONTAUK NY

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To LONEGAN, STEVEN M
Year 2010
Application Date 2009-05-18
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer KEYWORD FACTORY LLC
Recipient Party R
Recipient State NJ
Seat state:governor
Address PO BOX 1860 OCEAN CITY NJ

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To ODOM, GARY
Year 2004
Application Date 2003-06-27
Recipient Party D
Recipient State TN
Seat state:lower
Address 2175 CHAMBLISS AVE N SUIT ED CLEVELAND TN

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-28
Contributor Occupation OIL MAN
Contributor Employer RUSSELL S SMITH
Recipient Party R
Recipient State KY
Seat state:governor
Address R# 4, BOX 475 ALBANY KY

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12951402241
Application Date 2011-09-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 3759 McCart Av FORT WORTH TX

SMITH, RUSSELL & MELISSA BIRCH

Name SMITH, RUSSELL & MELISSA BIRCH
Amount 200.00
To WAGNON, BILL
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State KS
Seat state:office

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 200.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 12970230173
Application Date 2011-11-28
Contributor Occupation Self
Contributor Employer Peninsula Seafoods Inc
Organization Name Peninsula Seafoods
Contributor Gender M
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 333 Springhaven Ln PORT ANGELES WA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 200.00
To National Fedn of Independent Business
Year 2010
Transaction Type 15
Filing ID 10990187158
Application Date 2009-12-02
Contributor Occupation President
Contributor Employer MOUNTAIN MOTOR L L C
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 4437 Highway 127 N CROSSVILLE TN

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 100.00
To BAXLEY, DENNIS K
Year 2006
Application Date 2005-11-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 47 NEVER BEND OCALA FL

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 100.00
To LONEGAN, STEVEN M
Year 2010
Application Date 2008-12-24
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer KEYWORD FACTORY LLC
Recipient Party R
Recipient State NJ
Seat state:governor
Address PO BOX 1860 OCEAN CITY NJ

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 100.00
To ROBERTS, ELLEN
Year 2006
Application Date 2006-10-13
Contributor Occupation REALTOR/OWNER
Contributor Employer PRUDENTIAL TRIPLE S REALTY
Organization Name PRUDENTIAL TRIPLE S REALTY
Recipient Party R
Recipient State CO
Seat state:lower
Address 700 MAIN AVE DURANGO CO

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 100.00
To JOYNER, CHARLIE (COMMITTEE 2)
Year 20008
Application Date 2007-11-02
Contributor Occupation MAYOR
Contributor Employer CITY OF MIDWEST CITY
Recipient Party R
Recipient State OK
Seat state:lower
Address 9218 WHISPERING OAKS DR MIDWEST CITY OK

SMITH, RUSSELL & SUSAN

Name SMITH, RUSSELL & SUSAN
Amount 100.00
To STENGER, FRED
Year 2004
Application Date 2004-04-13
Recipient Party R
Recipient State PA
Seat state:lower
Address 3480 CARNOVATIE DR CHAMBERSBURG PA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 75.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2009-08-22
Recipient Party R
Recipient State MI
Seat state:governor
Address 6419 E 32ND RD CADILLAC MI

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 50.00
To THOMPSON, MICHAEL D
Year 2004
Application Date 2004-11-01
Recipient Party R
Recipient State SC
Seat state:lower
Address 603 GLENWOOD AVE ANDERSON SC

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-04-17
Contributor Occupation INSTALLER
Contributor Employer LEGEND FLOORING
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 6133 E PORTIA ST MESA AZ

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 25.00
To CRETUL, LARRY
Year 2006
Application Date 2006-06-30
Recipient Party R
Recipient State FL
Seat state:lower
Address 47 NEVER BEND OCALA FL

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 25.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2009-11-20
Recipient Party R
Recipient State MI
Seat state:governor
Address 6419 E 32ND RD CADILLAC MI

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 20.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-08-24
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address PO BOX 323 CROWLEY LA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount 15.00
To MILLER, HELEN
Year 2004
Application Date 2004-11-16
Recipient Party D
Recipient State IA
Seat state:lower
Address 2620 400TH ST SPENCER IA

SMITH, RUSSELL

Name SMITH, RUSSELL
Amount -900.00
To Citizens United
Year 2006
Transaction Type 22y
Filing ID 26950417645
Application Date 2006-07-26
Contributor Gender M
Committee Name Citizens United

RUSSELL A SMITH & LYDIA B /WIFE SMITH

Name RUSSELL A SMITH & LYDIA B /WIFE SMITH
Address 11877 Hidden Forest Lane Concord NC
Value 99000
Landvalue 99000
Buildingvalue 361450
Numberofbathrooms 3.1
Bedrooms 3
Numberofbedrooms 3

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address 1111 SONOMA CT, LONGWOOD, FL 32750
Owner Address 1111 SONOMA CT, LONGWOOD, FL 32750
Ass Value Homestead 104849
Just Value Homestead 109960
County Seminole
Year Built 1978
Area 1696
Land Code Single Family
Address 1111 SONOMA CT, LONGWOOD, FL 32750

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address MANCHESTER TER, NORTH PORT, FL 34286
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address MANCHESTER TER, NORTH PORT, FL 34286

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address 850 S TAMIAMI TRL 310 BLD 3, SARASOTA, FL 34236
Owner Address SAGEWOOD HEIGHTS CW, AIRDRIE, AB
County Sarasota
Year Built 1997
Area 1015
Land Code Condominiums
Address 850 S TAMIAMI TRL 310 BLD 3, SARASOTA, FL 34236

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address CASCO CT, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address CASCO CT, NORTH PORT, FL 34288

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address PEBBLE AVE, NORTH PORT, FL 34286
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address PEBBLE AVE, NORTH PORT, FL 34286

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address FIVELEAF RD, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address FIVELEAF RD, NORTH PORT, FL 34288

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address 13924 STRINGFELLOW RD, BOKEELIA, FL 33922
Owner Address PO BOX 628, PINELAND, FL 33945
County Lee
Year Built 1982
Area 4150
Land Code Warehousing, distribution terminals, trucking
Address 13924 STRINGFELLOW RD, BOKEELIA, FL 33922

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address 10918 KENBROOK DR, RIVERVIEW, FL 33578
Owner Address 341 E LAKEVIEW BLVD, ERIE, PA 16504
Sale Price 85000
Sale Year 2012
County Hillsborough
Year Built 1990
Area 1449
Land Code Single Family
Address 10918 KENBROOK DR, RIVERVIEW, FL 33578
Price 85000

SMITH ROBERT RUSSELL &

Name SMITH ROBERT RUSSELL &
Physical Address 1108 OYSTER BAY DR, BAGDAD, FL
Owner Address SMITH ROBERT RUSSELL JR, BREWTON, AL 36427
County Santa Rosa
Land Code Vacant Residential
Address 1108 OYSTER BAY DR, BAGDAD, FL

SMITH RICKY RUSSELL AND

Name SMITH RICKY RUSSELL AND
Physical Address 147 SMITHTOWN RD, CHATTAHOOCHEE, FL 32324
Owner Address FRED DOUGLAS SMITH JR, HOUSTON, TX 77084
County Gadsden
Year Built 1962
Area 986
Land Code Single Family
Address 147 SMITHTOWN RD, CHATTAHOOCHEE, FL 32324

SMITH JOSEPH RUSSELL

Name SMITH JOSEPH RUSSELL
Physical Address 440 SE APACHE AVE, LEE, FL 32059
Owner Address 440 SE APACHE AVE, LEE, FL 32059
Sale Price 100
Sale Year 2012
Ass Value Homestead 70490
Just Value Homestead 72317
County Madison
Year Built 2012
Area 1860
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 440 SE APACHE AVE, LEE, FL 32059
Price 100

SMITH RUSSELL

Name SMITH RUSSELL
Physical Address 83 TERRA COTTA RD
Owner Address 83 TERRA COTTA RD
Sale Price 162500
Ass Value Homestead 73700
County passaic
Address 83 TERRA COTTA RD
Value 148800
Net Value 148800
Land Value 75100
Prior Year Net Value 148800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2011-10-27
Sale Assessment 73300
Year Constructed 1935
Price 162500

SMITH JEFFERY RUSSELL

Name SMITH JEFFERY RUSSELL
Physical Address 5070 SE 146TH PL, SUMMERFIELD, FL 34491
Owner Address 5070 SE 146TH PL, SUMMERFIELD, FL 34491
Ass Value Homestead 17499
Just Value Homestead 17499
County Marion
Year Built 1978
Area 736
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5070 SE 146TH PL, SUMMERFIELD, FL 34491

SMITH II TR, RUSSELL GENT

Name SMITH II TR, RUSSELL GENT
Physical Address 6597 NICHOLAS BLVD, NAPLES, FL 34108
Owner Address GAIL HELLER SMITH TR, NAPLES, FL 34108
Ass Value Homestead 1074625
Just Value Homestead 1074625
County Collier
Year Built 2002
Area 2225
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 6597 NICHOLAS BLVD, NAPLES, FL 34108

SMITH GREG RUSSELL &

Name SMITH GREG RUSSELL &
Owner Address GOLDSTEIN GIGI SMITH, FRANKLIN, TN 37064
County Walton
Land Code Vacant Residential

SMITH DAVID RUSSELL

Name SMITH DAVID RUSSELL
Physical Address 3839 SW 110TH ST, OCALA, FL 34476
Owner Address 3839 SW 110TH ST, OCALA, FL 34476
County Marion
Year Built 2004
Area 2000
Land Code Single Family
Address 3839 SW 110TH ST, OCALA, FL 34476

SMITH D RUSSELL & COLLEEN B

Name SMITH D RUSSELL & COLLEEN B
Physical Address 223, BRANFORD, FL 32066
Owner Address 14632 63RD DRIVE, WELLBORN, FL 32094
County Lafayette
Year Built 1985
Area 800
Land Code Single Family
Address 223, BRANFORD, FL 32066

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address NYMPH AVE, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address NYMPH AVE, NORTH PORT, FL 34288

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address VERDE TER, NORTH PORT, FL 34286
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address VERDE TER, NORTH PORT, FL 34286

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address GRANDVIEW DR, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address GRANDVIEW DR, NORTH PORT, FL 34288

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address FOXGLOVE AVE, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address FOXGLOVE AVE, NORTH PORT, FL 34288

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
Ass Value Homestead 162900
Just Value Homestead 162900
County Sarasota
Year Built 2011
Area 2689
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288

SMITH CO-TTEE RUSSELL

Name SMITH CO-TTEE RUSSELL
Physical Address GARDENSIDE CIR, NORTH PORT, FL 34288
Owner Address 1661 KOHLENBERG AVE, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address GARDENSIDE CIR, NORTH PORT, FL 34288

SMITH A RUSSELL

Name SMITH A RUSSELL
Physical Address 211 MYRTLE ST, NEPTUNE BEACH, FL 32266
Owner Address 211 MYRTLE ST, NEPTUNE BEACH, FL 32266
Ass Value Homestead 400773
Just Value Homestead 412616
County Duval
Year Built 1990
Area 3674
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 211 MYRTLE ST, NEPTUNE BEACH, FL 32266

SMITH JAMES RUSSELL

Name SMITH JAMES RUSSELL
Physical Address 11519 W BLUEBELL DR, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 11519 W BLUEBELL DR, CRYSTAL RIVER, FL 34423

SMITH A RUSSELL

Name SMITH A RUSSELL
Physical Address 519 N NEWNAN ST, JACKSONVILLE, FL 32202
Owner Address 519 N NEWNAN ST, JACKSONVILLE, FL 32202
County Duval
Year Built 1904
Area 2705
Land Code Office buildings, non-professional service bu
Address 519 N NEWNAN ST, JACKSONVILLE, FL 32202

SMITH RUSSELL & DIANE B PERRONE-

Name SMITH RUSSELL & DIANE B PERRONE-
Physical Address 2280 ELLWOOD AVENUE
Owner Address 2280 ELLWOOD AVE
Sale Price 1
Ass Value Homestead 129500
County camden
Address 2280 ELLWOOD AVENUE
Value 163200
Net Value 163200
Land Value 33700
Prior Year Net Value 163200
Transaction Date 2007-04-20
Property Class Residential
Deed Date 2005-10-07
Sale Assessment 124600
Year Constructed 1960
Price 1

SMITH RUSSELL I

Name SMITH RUSSELL I
Physical Address MARK 70 - #603
Owner Address 1840 FRONTAGE ROAD #603
Sale Price 115000
Ass Value Homestead 74100
County camden
Address MARK 70 - #603
Value 94100
Net Value 94100
Land Value 20000
Prior Year Net Value 89000
Transaction Date 2011-08-29
Property Class Residential
Deed Date 2010-09-30
Sale Assessment 89000
Year Constructed 1973
Price 115000

RUSSELL A SMITH & JILL K SMITH

Name RUSSELL A SMITH & JILL K SMITH
Address 8106 Greenwich Meridian Austin TX 78759
Value 50000
Landvalue 50000
Buildingvalue 202134
Type Real

RUSSELL A SMITH & JANIE T SMITH

Name RUSSELL A SMITH & JANIE T SMITH
Address 8900 Oakmont Valley Drive Oklahoma City OK
Value 38854
Landarea 71,586 square feet
Type Residential
Price 382000

RUSSELL A SMITH & JACKIE L SMITH

Name RUSSELL A SMITH & JACKIE L SMITH
Address 406 Geyser Avenue Austin TX 78660
Value 35000
Landvalue 35000
Buildingvalue 121886
Type Real

RUSSELL A SMITH & ELLEN M SMITH

Name RUSSELL A SMITH & ELLEN M SMITH
Address 217 Viking Drive Dentsville SC
Value 45000
Landvalue 45000
Bedrooms 3
Numberofbedrooms 3

RUSSELL A SMITH & ELIZABETH SMITH

Name RUSSELL A SMITH & ELIZABETH SMITH
Address 2225 Churchill Way Oklahoma City OK
Value 7990
Landarea 6,268 square feet
Type Residential

RUSSELL A SMITH & E MICHELLE SMITH

Name RUSSELL A SMITH & E MICHELLE SMITH
Address 113 Creekside Drive Pooler GA 31322
Value 30000
Landvalue 30000
Buildingvalue 161900

RUSSELL A SMITH & CP/RS COLLEEN SMITH

Name RUSSELL A SMITH & CP/RS COLLEEN SMITH
Address 4459 W Crystal Ranch Place Marana AZ
Type Vacant Land
Usage Residential

RUSSELL A SMITH & CHRISTINA E SMITH

Name RUSSELL A SMITH & CHRISTINA E SMITH
Address 307 32nd Street Springfield OR 97478
Value 36885
Landvalue 36885
Buildingvalue 100730

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 830 Nancy Lane Molino FL 32577
Value 148349
Landvalue 36389
Usage Acreage

RUSSELL A SMITH

Name RUSSELL A SMITH
Address Freeman Road Krum TX
Landarea 248,771 square feet
Type Real

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 9968 Freeman Road Krum TX
Value 6462
Landvalue 6462
Buildingvalue 19521
Landarea 43,560 square feet
Type Real

SMITH RUSSELL H & ARLINDA M

Name SMITH RUSSELL H & ARLINDA M
Physical Address 128 DESILVIO DRIVE
Owner Address 128 DESILVIO DR
Sale Price 434905
Ass Value Homestead 198400
County camden
Address 128 DESILVIO DRIVE
Value 253400
Net Value 253400
Land Value 55000
Prior Year Net Value 253400
Transaction Date 2008-04-17
Property Class Residential
Deed Date 2006-08-30
Sale Assessment 30000
Price 434905

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 37139 N Piper Lane Lake Villa IL 60046
Value 10642
Landvalue 10642
Buildingvalue 27836
Price 167000

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 21511 Maria Amore Street Humble TX 77338
Value 22710
Landvalue 22710
Buildingvalue 28987

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 15756 Horton Court Overland Park KS
Value 4325
Landvalue 4325
Buildingvalue 15742

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 8020 SE Cypress Avenue Milwaukie OR 97267
Value 121190
Landvalue 121190
Buildingvalue 121680
Landarea 10,454 square feet
Bedrooms 3
Numberofbedrooms 3
Price 179950

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 1708 N 1500th West Clinton UT
Value 22707
Landvalue 22707

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 2459 Valley Brook Drive Toledo OH
Value 25100
Landvalue 25100
Buildingvalue 91400
Bedrooms 3
Numberofbedrooms 3
Type Residential

RUSSELL & JULIE SMITH

Name RUSSELL & JULIE SMITH
Address 413 Grandview Drive Round Lake Park IL 60073
Value 4743
Landvalue 4743
Buildingvalue 17534

RUSSELL & JULIE SMITH

Name RUSSELL & JULIE SMITH
Address 23682 N Echo Lake Road Lake Zurich IL 60047
Value 26731
Landvalue 26731
Buildingvalue 21251

RUSSELL SMITH

Name RUSSELL SMITH
Address 108 NOEL AVENUE, NY 11229
Value 541000
Full Value 541000
Block 8914
Lot 542
Stories 2

SMITH RUSSELL R & KARYN

Name SMITH RUSSELL R & KARYN
Physical Address 33 CEMETARY ROAD
Owner Address 33 CEMETARY ROAD
Sale Price 0
Ass Value Homestead 416100
County warren
Address 33 CEMETARY ROAD
Value 508100
Net Value 508100
Land Value 92000
Prior Year Net Value 511700
Transaction Date 2012-11-17
Property Class Farm (Regular) of Petroleum Refineries
Price 0

SMITH RUSSELL R

Name SMITH RUSSELL R
Physical Address 1089 HARBOUR DRIVE
Owner Address 1089 HARBOUR DRIVE
Sale Price 0
Ass Value Homestead 55600
County burlington
Address 1089 HARBOUR DRIVE
Value 100600
Net Value 100600
Land Value 45000
Prior Year Net Value 66000
Transaction Date 2013-01-04
Property Class Residential
Year Constructed 1972
Price 0

RUSSELL A SMITH

Name RUSSELL A SMITH
Address 2739 11th Street Sparks NV
Value 20400
Landvalue 20400
Buildingvalue 32360
Landarea 7,405 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence

RUSSELL A SMITH

Name RUSSELL A SMITH
Physical Address 1301 NW 96 ST, Unincorporated County, FL 33147
Owner Address 1301 NW 96 ST, MIAMI, FL 33147
Ass Value Homestead 97170
Just Value Homestead 97170
County Miami Dade
Year Built 1970
Area 1615
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1301 NW 96 ST, Unincorporated County, FL 33147

Russell J. Smith

Name Russell J. Smith
Doc Id 08012533
City Houston TX
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07522556
City Ottawa
Designation us-only
Country CA

Russell Smith

Name Russell Smith
Doc Id 07749928
City Covington GA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07745357
City Covington GA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07659906
City Alexandria VA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07989370
City Convington GA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07932195
City Covington GA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07553780
City Covington GA
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 08092858
City Covington GA
Designation us-only
Country US

Russell F. Smith

Name Russell F. Smith
Doc Id 07789043
City Livingston MT
Designation us-only
Country US

Russell F. Smith

Name Russell F. Smith
Doc Id 08327579
City Livingston MT
Designation us-only
Country US

Russell F. Smith

Name Russell F. Smith
Doc Id 08250808
City Livingston MT
Designation us-only
Country US

Russell J. Smith

Name Russell J. Smith
Doc Id 07459209
City Houston TX
Designation us-only
Country US

Russell J. Smith

Name Russell J. Smith
Doc Id 07491444
City Houston TX
Designation us-only
Country US

Russell J. Smith

Name Russell J. Smith
Doc Id 08075997
City Houston TX
Designation us-only
Country US

Russell F. Smith

Name Russell F. Smith
Doc Id 07555866
City Livingston MT
Designation us-only
Country US

Russell Smith

Name Russell Smith
Doc Id 07075791
City Pflugerville TX
Designation us-only
Country US

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State AZ
Address PO BOX 21, CONGRESS, AZ 85332
Phone Number 928-685-3922
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State CO
Address 3212 LAKE PARK WAY APT 206, LONGMONT, CO 80503
Phone Number 918-760-3172
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Republican Voter
State CT
Address 6 CEDAR GROVE TERRACE EXT, ESSEX, CT 06426
Phone Number 860-767-9111
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Republican Voter
State CO
Address 8438 THUNDER RIDGE WAY, LITTLETON, CO 80126
Phone Number 720-933-2569
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Independent Voter
State CO
Address 7066 WHITE BUFFALO RD, COLORADO SPRINGS, CO 80919
Phone Number 719-337-0892
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Republican Voter
State AR
Address 12718 PLEASANT FOREST DR, LITTLE ROCK, AR 72212
Phone Number 501-766-1299
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State AZ
Address 2048 W SHIPROCK ST, APACHE JUNCTION, AZ 85220
Phone Number 480-694-2547
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State AR
Address 2509 N HILLS BLVD, VAN BUREN, AR 72956
Phone Number 479-471-5452
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Democrat Voter
State AZ
Address 4459 W CRYSTAL RANCH PL, MARANA, AZ 85658
Phone Number 360-981-2106
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State FL
Address 42051 CHERRY AVE, DELAND, FL 32720
Phone Number 352-589-1985
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Independent Voter
State AL
Address 109 SPENCER WAY, HUNTSVILLE, AL 36022
Phone Number 334-462-0351
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Republican Voter
State CO
Address 1667 W 6TH ST, LAS ANIMAS, CO 81054
Phone Number 303-571-5337
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Republican Voter
State AL
Address 144 MELODY LN, MADISON, AL 35758
Phone Number 256-520-9902
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Independent Voter
State CT
Address 283 ELM ST #2, MERIDEN, CT 06450
Phone Number 203-214-3324
Email Address [email protected]

RUSSELL SMITH

Name RUSSELL SMITH
Type Voter
State DC
Address 7542 ALASKA AVE NW, WASHINGTON, DC 20012
Phone Number 202-262-1069
Email Address [email protected]

Russell F Smith

Name Russell F Smith
Visit Date 4/13/10 8:30
Appointment Number U83535
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 7:45
Appt End 3/14/2012 23:59
Total People 5730
Last Entry Date 3/13/2012 19:15
Meeting Location WH
Caller VISITORS
Release Date 07/27/2012 07:00:00 AM +0000

RUSSELL J SMITH

Name RUSSELL J SMITH
Visit Date 4/13/10 8:30
Appointment Number U97991
Type Of Access VA
Appt Made 4/19/10 12:38
Appt Start 4/21/10 9:00
Appt End 4/21/10 23:59
Total People 433
Last Entry Date 4/19/10 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

RUSSELL A SMITH

Name RUSSELL A SMITH
Visit Date 4/13/10 8:30
Appointment Number U89437
Type Of Access VA
Appt Made 3/22/10 18:38
Appt Start 3/27/10 13:00
Appt End 3/27/10 23:59
Total People 301
Last Entry Date 3/22/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

RUSSELL D SMITH

Name RUSSELL D SMITH
Visit Date 4/13/10 8:30
Appointment Number U56625
Type Of Access VA
Appt Made 11/17/09 9:49
Appt Start 11/20/09 12:45
Appt End 11/20/09 23:59
Total People 503
Last Entry Date 11/17/09 9:49
Meeting Location WH
Caller MAX
Description MILITARY ROSTER FOR A STATE ARRIVAL REHEARSAL
Release Date 02/26/2010 08:00:00 AM +0000

RUSSELL D SMITH

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

RUSSELL G SMITH

Name RUSSELL G SMITH
Visit Date 4/13/10 8:30
Appointment Number U24204
Type Of Access VA
Appt Made 7/12/10 7:50
Appt Start 7/13/10 13:00
Appt End 7/13/10 23:59
Total People 4
Last Entry Date 7/12/10 7:50
Meeting Location WH
Caller KEVIN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 81126

RUSSELL D SMITH

Name RUSSELL D SMITH
Visit Date 4/13/10 8:30
Appointment Number U31455
Type Of Access VA
Appt Made 8/4/2010 9:51
Appt Start 8/6/2010 12:45
Appt End 8/6/2010 23:59
Total People 53
Last Entry Date 8/4/2010 9:51
Meeting Location WH
Caller MAX
Description DEPARTURE PHOTO WITH THE PRESIDENT
Release Date 11/26/2010 08:00:00 AM +0000

RUSSELL H SMITH

Name RUSSELL H SMITH
Visit Date 4/13/10 8:30
Appointment Number U33529
Type Of Access VA
Appt Made 8/11/2010 13:04
Appt Start 8/12/2010 10:00
Appt End 8/12/2010 23:59
Total People 3
Last Entry Date 8/11/2010 13:04
Meeting Location WH
Caller DAVID
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 78751

RUSSELL SMITH

Name RUSSELL SMITH
Visit Date 4/13/10 8:30
Appointment Number U37073
Type Of Access VA
Appt Made 8/27/2010 17:26
Appt Start 8/31/2010 10:00
Appt End 8/31/2010 23:59
Total People 129
Last Entry Date 8/27/2010 17:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RUSSELL W SMITH

Name RUSSELL W SMITH
Visit Date 4/13/10 8:30
Appointment Number U50574
Type Of Access VA
Appt Made 10/14/10 16:43
Appt Start 10/15/10 21:00
Appt End 10/15/10 23:59
Total People 5
Last Entry Date 10/14/10 16:43
Meeting Location WH
Caller MICHELLE
Description WEST WING TOUR/
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 75355

RUSSELL C SMITH

Name RUSSELL C SMITH
Visit Date 4/13/10 8:30
Appointment Number U48150
Type Of Access VA
Appt Made 10/13/10 7:51
Appt Start 10/19/10 10:30
Appt End 10/19/10 23:59
Total People 354
Last Entry Date 10/13/10 7:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

RUSSELL S SMITH

Name RUSSELL S SMITH
Visit Date 4/13/10 8:30
Appointment Number U68856
Type Of Access VA
Appt Made 12/17/10 12:26
Appt Start 12/20/10 10:00
Appt End 12/20/10 23:59
Total People 265
Last Entry Date 12/17/10 12:25
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

RUSSELL W SMITH

Name RUSSELL W SMITH
Visit Date 4/13/10 8:30
Appointment Number U64987
Type Of Access VA
Appt Made 12/9/10 8:12
Appt Start 12/13/10 13:00
Appt End 12/13/10 23:59
Total People 187
Last Entry Date 12/9/10 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

RUSSELL J SMITH

Name RUSSELL J SMITH
Visit Date 4/13/10 8:30
Appointment Number U90536
Type Of Access VA
Appt Made 3/25/10 17:01
Appt Start 4/2/10 10:30
Appt End 4/2/10 23:59
Total People 399
Last Entry Date 3/25/10 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

RUSSELL F SMITH

Name RUSSELL F SMITH
Visit Date 4/13/10 8:30
Appointment Number U64871
Type Of Access VA
Appt Made 12/6/10 12:39
Appt Start 12/13/10 13:30
Appt End 12/13/10 23:59
Total People 218
Last Entry Date 12/6/10 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

RUSSELL D SMITH

Name RUSSELL D SMITH
Visit Date 4/13/10 8:30
Appointment Number U74191
Type Of Access VA
Appt Made 1/11/2011 13:24
Appt Start 1/13/2011 8:15
Appt End 1/13/2011 23:59
Total People 89
Last Entry Date 1/11/2011 13:24
Meeting Location WH
Caller MAX
Description MILITARY STATE ARRIVAL REHEARSAL/
Release Date 04/29/2011 07:00:00 AM +0000

Russell B Smith

Name Russell B Smith
Visit Date 4/13/10 8:30
Appointment Number U99234
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/13/2011 8:00
Appt End 4/13/2011 23:59
Total People 4
Last Entry Date 4/11/2011 8:46
Meeting Location WH
Caller CHAD
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85296

Russell H Smith

Name Russell H Smith
Visit Date 4/13/10 8:30
Appointment Number U94960
Type Of Access VA
Appt Made 3/25/2011 0:00
Appt Start 4/4/2011 13:30
Appt End 4/4/2011 23:59
Total People 2
Last Entry Date 3/25/2011 18:25
Meeting Location WH
Caller JOHN
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 84988

Russell T Smith

Name Russell T Smith
Visit Date 4/13/10 8:30
Appointment Number U20788
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 6/30/2011 9:30
Appt End 6/30/2011 23:59
Total People 237
Last Entry Date 6/28/2011 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Russell F Smith

Name Russell F Smith
Visit Date 4/13/10 8:30
Appointment Number U24331
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/7/2011 17:00
Appt End 7/7/2011 23:59
Total People 2
Last Entry Date 7/6/2011 16:47
Meeting Location OEOB
Caller JAMAL
Description Bowling
Release Date 10/28/2011 07:00:00 AM +0000

Russell G Smith

Name Russell G Smith
Visit Date 4/13/10 8:30
Appointment Number U35805
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/31/2011 8:30
Appt End 8/31/2011 23:59
Total People 348
Last Entry Date 8/18/2011 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Russell J Smith

Name Russell J Smith
Visit Date 4/13/10 8:30
Appointment Number U31885
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/4/2011 8:00
Appt End 8/4/2011 23:59
Total People 132
Last Entry Date 8/2/2011 8:12
Meeting Location OEOB
Caller MICHELLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87188

Russell F Smith

Name Russell F Smith
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/30/2011 18:46
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Russell S Smith

Name Russell S Smith
Visit Date 4/13/10 8:30
Appointment Number U45705
Type Of Access VA
Appt Made 9/28/2011 0:00
Appt Start 9/30/2011 8:00
Appt End 9/30/2011 23:59
Total People 254
Last Entry Date 9/28/2011 10:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Russell D Smith

Name Russell D Smith
Visit Date 4/13/10 8:30
Appointment Number U48363
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/13/11 7:00
Appt End 10/13/11 23:59
Total People 653
Last Entry Date 10/11/11 7:27
Meeting Location WH
Caller MAX
Description military band members for the state arrival c
Release Date 01/27/2012 08:00:00 AM +0000

Russell F Smith

Name Russell F Smith
Visit Date 4/13/10 8:30
Appointment Number U59827
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 13:30
Appt End 12/6/2011 23:59
Total People 235
Last Entry Date 11/17/2011 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Russell D Smith

Name Russell D Smith
Visit Date 4/13/10 8:30
Appointment Number U87500
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/14/2012 7:00
Appt End 3/14/2012 23:59
Total People 643
Last Entry Date 3/12/2012 9:12
Meeting Location WH
Caller MAX
Description air force band for state arrival
Release Date 07/27/2012 07:00:00 AM +0000

RUSSELL D SMITH

Name RUSSELL D SMITH
Visit Date 4/13/10 8:30
Appointment Number U74560
Type Of Access VA
Appt Made 1/12/2011 15:43
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 529
Last Entry Date 1/12/2011 15:43
Meeting Location WH
Caller MAX
Description MILITARY PERSONNEL FOR THE CHINA STATE ARRIVA
Release Date 04/29/2011 07:00:00 AM +0000

RUSSELL J SMITH

Name RUSSELL J SMITH
Visit Date 4/13/10 8:30
Appointment Number U90536
Type Of Access VA
Appt Made 3/25/10 17:37
Appt Start 4/2/10 10:30
Appt End 4/2/10 23:59
Total People 399
Last Entry Date 3/25/10 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

RUSSELL SMITH

Name RUSSELL SMITH
Car FORD F-150
Year 2007
Address Psc 50 Box 684, Apo, AE 09494-0007
Vin 1FTPX04577KB31778

RUSSELL SMITH

Name RUSSELL SMITH
Car GMC ENVOY
Year 2007
Address 2915 Thomas Ave, Rice Lake, WI 54868-3047
Vin 1GKDT13SX72170008

RUSSELL SMITH

Name RUSSELL SMITH
Car KIA SEDONA
Year 2007
Address 6126 Tournament Ave, Westerville, OH 43081-6042
Vin KNDMB133176130576
Phone 614-939-4074

RUSSELL SMITH

Name RUSSELL SMITH
Car CHEVROLET TAHOE
Year 2007
Address 807 JESSIE HOWARD RD, DEEP RUN, NC 28525-9686
Vin 1GNFC13007R200568
Phone 252-527-8978

RUSSELL SMITH

Name RUSSELL SMITH
Car KIA SEDONA
Year 2007
Address 6253 LAKESPRINGS DR, MASON, OH 45040-7503
Vin KNDMB233376158949
Phone 513-336-0141

RUSSELL SMITH

Name RUSSELL SMITH
Car KIA SPECTRA
Year 2007
Address 12815 ROYAL GEORGE AVE, ODESSA, FL 33556-5708
Vin KNAFE121775379404
Phone 813-852-1518

RUSSELL SMITH

Name RUSSELL SMITH
Car HYUNDAI ACCENT
Year 2007
Address 720 Miles Ln, Cincinnati, OH 45245-2417
Vin KMHCM36CX7U019660

RUSSELL SMITH

Name RUSSELL SMITH
Car TOYOTA PRIUS
Year 2007
Address 5006 COUNTRY LN, ARCHDALE, NC 27263-8385
Vin JTDKB20U077562001
Phone 336-434-1893

RUSSELL SMITH

Name RUSSELL SMITH
Car TOYOTA 4RUNNER
Year 2007
Address 959 Bresslyn Rd, Nashville, TN 37205-1227
Vin JTEZU14R378067970

RUSSELL SMITH

Name RUSSELL SMITH
Car SUZUKI GRAND VITARA
Year 2007
Address 12650 Oak Nut St, Hudson, FL 34667-6384
Vin JS3TE947074201430
Phone 727-868-6208

RUSSELL SMITH

Name RUSSELL SMITH
Car HONDA ACCORD
Year 2007
Address SALT LAKE CTY, UT, UT 97504
Vin JHMCN36417C002602
Phone 801-359-6291

RUSSELL SMITH

Name RUSSELL SMITH
Car TOYOTA TACOMA
Year 2007
Address 3161 Old Houston Rd, Huntsville, TX 77340-7138
Vin 5TETX22N37Z377283
Phone 936-294-9561

RUSSELL SMITH

Name RUSSELL SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 81 Kindsfather Dr, Livingston, MT 59047-9238
Vin 4YDT265217H850846
Phone 406-222-1408

RUSSELL SMITH

Name RUSSELL SMITH
Car HONDA ODYSSEY
Year 2007
Address 2733 OBERHELMAN RD, FORISTELL, MO 63348-2018
Vin 5FNRL38777B411537
Phone 636-398-4013

RUSSELL SMITH

Name RUSSELL SMITH
Car DODGE NITRO
Year 2007
Address PO Box 1742, Tijeras, NM 87059-1742
Vin 1D8GU28K57W685707

RUSSELL SMITH

Name RUSSELL SMITH
Car TOYOTA AVALON
Year 2007
Address 2017 FAIRVIEW CIR, WILKESBORO, NC 28697-9513
Vin 4T1BK36B87U207070
Phone 336-667-3876

RUSSELL SMITH

Name RUSSELL SMITH
Car CHEVROLET SUBURBAN
Year 2007
Address 7723 Villa De La Paz Ave, Las Vegas, NV 89131-1684
Vin 3GNFK16307G121944

RUSSELL SMITH

Name RUSSELL SMITH
Car GMC CANYON
Year 2007
Address 13750 HIGH SIERRA, AUSTIN, TX 78737-9537
Vin 1GTCS149778141102
Phone 512-442-1007

RUSSELL SMITH

Name RUSSELL SMITH
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 1001 Debeck Dr, Rockville, MD 20851-1607
Vin 40LFB12147P139009

RUSSELL SMITH

Name RUSSELL SMITH
Car VOLKSWAGEN JETTA
Year 2007
Address 9933 S City Lights Cir, South Jordan, UT 84095-9097
Vin 3VWEF71K27M129584
Phone 801-280-1113

RUSSELL SMITH

Name RUSSELL SMITH
Car TOYOTA COROLLA
Year 2007
Address 1411 WHEELING RD NE, LANCASTER, OH 43130-8787
Vin 2T1BR32EX7C802287
Phone 740-654-9304

RUSSELL SMITH

Name RUSSELL SMITH
Car PONTIAC GRAND PRIX
Year 2007
Address 812 Simon St, Washington, IL 61571-9276
Vin 2G2WP582371128874

RUSSELL SMITH

Name RUSSELL SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 4716 PRAGUE AVE, SAINT LOUIS, MO 63109-2708
Vin 1J8HR48P97C650531
Phone 314-752-4199

RUSSELL SMITH

Name RUSSELL SMITH
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 109 Drysdale Ln, Pikeville, NC 27863-9559
Vin 1W7B1191271010388
Phone 919-735-6089

RUSSELL SMITH

Name RUSSELL SMITH
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 21661 State Route 47, West Mansfield, OH 43358-9648
Vin 1HFTE290274300550

RUSSELL SMITH

Name RUSSELL SMITH
Car HONDA CIVIC
Year 2007
Address 10523 BLACKSTONE DR, HUNTERSVILLE, NC 28078-5467
Vin 1HGFA16587L011158
Phone 704-947-3318

Russell Smith

Name Russell Smith
Car JEEP WRANGLER
Year 2007
Address 6805 Houndmaster Rd, Springfield, VA 22152-2714
Vin 1J4FA24137L110971
Phone 703-913-1263

RUSSELL SMITH

Name RUSSELL SMITH
Car FORD F-150
Year 2007
Address 12294 Tribble Rd, Leon, WV 25123-8504
Vin 1FTPX14V87FB28399

RUSSELL M SMITH

Name RUSSELL M SMITH
Car N/A MX48
Year 2007
Address 20304 DAWSON MILL PL, LEESBURG, VA 20175-8810
Vin 3D7MX48C07G702639

RUSSELL SMITH

Name RUSSELL SMITH
Car FORD FOCUS
Year 2007
Address 16506 SE 29th St Apt 93, Vancouver, WA 98683-2343
Vin 1FAFP34N67W297995
Phone 360-828-8028

Russell Smith

Name Russell Smith
Domain twistertophat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain jgmodels.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address UNIT 2/20 BASALT STREET CABOOLTURE QLD 4510
Registrant Country AUSTRALIA

RUSSELL SMITH

Name RUSSELL SMITH
Domain hohmc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-20
Update Date 2013-09-30
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain deafguyforcongress.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-03
Update Date 2013-04-14
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain cryptochess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain marina1818.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-13
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 188 Hurricane Shoals Rd NE Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain powledbury.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-06-15
Update Date 2012-05-16
Registrar Name WEBFUSION LTD.
Registrant Address Prince of Wales|Church Lane Ledbury Herefordshire HR8 1DL
Registrant Country UNITED KINGDOM

Russell Smith

Name Russell Smith
Domain lightsbyhandh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-20
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 110 W Main Elmwood Illinois 61529
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain dixiewarlord.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain gardenome.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 7 JUNE PLACE GMYEA NSW 2227
Registrant Country AUSTRALIA

RUSSELL SMITH

Name RUSSELL SMITH
Domain westernweapons.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-23
Update Date 2013-07-30
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain collegefi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Lincoln Ave.|Apt. C Haddonfield New Jersey 08033
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain presidentialpackage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-03
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 188 Hurricane Shoals Rd NE Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain lakdo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-09
Update Date 2013-10-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4261 Robin Hollow Rd West Greenwich RI 02817
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain warlordammo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain sddglobal.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-01-30
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 381 Park Avenue South Suite 713 New York NY 10016
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain sddglobalsolutions.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-01-30
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 381 Park Avenue South Suite 713 New York NY 10016
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain smithdornanshea.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-03-01
Update Date 2013-02-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 381 Park Avenue South Suite 713 New York NY 10016
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain gssconstruction.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-12-27
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 13588 Northwest Industrial Dr. Bridgeton MO 63044
Registrant Country UNITED STATES
Registrant Fax 13142988129

Russell Smith

Name Russell Smith
Domain comparethelogcabin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO BOX 1385 Bedford Bedfordshire MK40 9DG
Registrant Country UNITED KINGDOM

Russell Smith

Name Russell Smith
Domain tapemake.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain happytenth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-19
Update Date 2013-05-13
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain crsinventions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-19
Update Date 2013-05-13
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain allytape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain verizonsucksbad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 850 N Hwy 89|Apt 7i North Salt Lake Utah 84054
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain shdilu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-09
Update Date 2013-03-12
Registrar Name ENOM, INC.
Registrant Address 4116 PINNICKINNICK STREET WEEHAWKEN 07087
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain tornadotophat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1043 Lawrenceville Georgia 30046
Registrant Country UNITED STATES

Russell Smith

Name Russell Smith
Domain wisteriaconsultingllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-23
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7896 72nd Street South Cottage Grove Minnesota 55016
Registrant Country UNITED STATES

RUSSELL SMITH

Name RUSSELL SMITH
Domain formfour.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-16
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 188 HURRICANE SHOALS RD NE LAWRENCEVILLE GA 30045
Registrant Country UNITED STATES