Russell Taylor

We have found 413 public records related to Russell Taylor in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 101 business registration records connected with Russell Taylor in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Research Professional Ad. These employees work in ten different states. Most of them work in Delaware state. Average wage of employees is $44,576.


Russell Elton Taylor

Name / Names Russell Elton Taylor
Age 53
Birth Date 1971
Also Known As Russell D Taylor
Person 6105 Twin Bridges Rd, Alexandria, LA 71303
Phone Number 318-442-0596
Possible Relatives




B J Taylor
Ichele Taylor
Ussell E Taylor
Ichelle B Taylor
Previous Address 6319 Masonic Dr, Acme, LA 71316
1437 PO Box, Haughton, LA 71037
7684 PO Box, Alexandria, LA 71306
21 Walding Rd, Hineston, LA 71438
6319 Masonic, Acme, LA 71316
244 Bennett Loop, Natchitoches, LA 71457
1912 Henry Ave #C, Alexandria, LA 71303
122 PO Box, Natchitoches, LA 71458
279 PO Box, Natchitoches, LA 71458
Associated Business Hyper-Graphics And Screen Printing, Inc Kt3 Ranch, Inc

Russell Scott Taylor

Name / Names Russell Scott Taylor
Age 58
Birth Date 1966
Person 1019 19th Ave, Covington, LA 70433
Phone Number 985-892-4040
Possible Relatives
Previous Address 920 25th Ave #920, Covington, LA 70433

Russell Todd Taylor

Name / Names Russell Todd Taylor
Age 58
Birth Date 1966
Also Known As James Preston Taylor
Person 320 Crosscreek Dr, Bossier City, LA 71111
Phone Number 318-752-3343
Possible Relatives






Previous Address 2826 Misty Ln #115, Bossier City, LA 71111
1984 Bayou Bend Dr, Bossier City, LA 71111
2510 Belle Grove Dr, Bossier City, LA 71111
117 Robinson Pl #2125, Shreveport, LA 71104
6012 Inglewood Ct, Bossier City, LA 71111
2606 Wildwood Dr, Haughton, LA 71037
6102 Inglewood, Bossier City, LA 71111
7900 Texas Attn Barbara, Bossier City, LA 71111
2826 Misty Ln #46, Bossier City, LA 71111
919 Blue Marlin Dr, Gilbert, AZ 85234
Associated Business Steadman's Sports Center Of Louisiana, Inc Ellyron, Llc

Russell Allen Taylor

Name / Names Russell Allen Taylor
Age 58
Birth Date 1966
Also Known As Rusty Taylor
Person 185 RR 1 #185, Hartman, AR 72840
Phone Number 479-754-3463
Possible Relatives
Previous Address 319B RR 1, Clarksville, AR 72830
RR 1, Clarksville, AR 72830
276 RR 1, Clarksville, AR 72830
RR 1 CHEYENE, Clarksville, AR 72830
RR 1 POB 276DD, Clarksville, AR 72830
Rt #1, Clarksville, AR 72830
319B PO Box, Clarksville, AR 72830

Russell Todd Taylor

Name / Names Russell Todd Taylor
Age 60
Birth Date 1964
Person 807 PO Box, Homer, LA 71040
Phone Number 318-927-4225
Possible Relatives Sivils Taylor Beverly
Previous Address 520 Torbet Dr, Homer, LA 71040
322 PO Box, Homer, LA 71040
COBBLESTON PO Box, Homer, LA 71040
521 Torbet Dr, Homer, LA 71040
Email [email protected]

Russell Baine Taylor

Name / Names Russell Baine Taylor
Age 60
Birth Date 1964
Also Known As R Taylor
Person 1889 Columbia Road 36 #36, Magnolia, AR 71753
Phone Number 870-234-7630
Possible Relatives




Previous Address 246 PO Box, Magnolia, AR 71754
11820 Price Dr, Oklahoma City, OK 73170
1525 Case St, Batesville, AR 72501
18 Columbia Road 15, Magnolia, AR 71753
1707 North St, Magnolia, AR 71753
Or Rebecca G Taylor, Magnolia, AR 71753
Associated Business Louisiana Soil Stabilization, Llc

Russell H Taylor

Name / Names Russell H Taylor
Age 61
Birth Date 1963
Person 110 Egret Ct, Belleville, IL 62223
Phone Number 719-538-9123
Possible Relatives
Previous Address 822 Querida Dr, Colorado Springs, CO 80909
1870 Dortmund Dr #1115, Colorado Springs, CO 80918
4502 Norman #A, Alexandria, LA 71303
14 Secluded, Dry Prong, LA 71423
70000 PO Box, Colorado Springs, CO 80914
4805 Norman #A, Alexandria, LA 71303

Russell R Taylor

Name / Names Russell R Taylor
Age 61
Birth Date 1963
Also Known As William R Taylor
Person 479 Camp St, Dover, AR 72837
Phone Number 479-331-3696
Possible Relatives
Litamaria Dawn Taylor

Previous Address 569 RR 1, Dover, AR 72837
569 PO Box, Dover, AR 72837
5 PO Box, Dover, AR 72837
5 RR 1, Dover, AR 72837
27 Hwy, Dover, AR 72837

Russell H Taylor

Name / Names Russell H Taylor
Age 62
Birth Date 1962
Person 49 Beechland St #174, Boston, MA 02131

Russell C Taylor

Name / Names Russell C Taylor
Age 67
Birth Date 1957
Also Known As Russell Taylor
Person 485 High St #3FL, Wakefield, RI 02879
Phone Number 401-295-8054
Previous Address 485 High St #3, Wakefield, RI 02879
205 Hallville Rd #257, Exeter, RI 02822

Russell M Taylor

Name / Names Russell M Taylor
Age 67
Birth Date 1957
Also Known As Russell L Taylor
Person 1764 13th Ave, Lake Worth, FL 33460
Phone Number 561-586-0174
Possible Relatives




Previous Address 6031 10th Ave #119, Greenacres, FL 33463
67 Alice St #NE, Jensen Beach, FL 34957
1071 Martin Ave #B, Jensen Beach, FL 34957
616 Executive Center Dr, West Palm Beach, FL 33401
6106 Sherwood Glen Way #6, West Palm Beach, FL 33415
1502 Tropical Dr, Lake Worth, FL 33460

Russell E Taylor

Name / Names Russell E Taylor
Age 67
Birth Date 1957
Also Known As Russel O Taylor
Person 2880 Oakland Forest Dr, Oakland Park, FL 33309
Phone Number 954-486-6833
Possible Relatives

Vc Taylor
Previous Address 2033 Cedar Point Rd, Sandusky, OH 44870
2880 Oakland Forest Dr #206, Oakland Park, FL 33309
2010 3rd St #209, Santa Monica, CA 90405
858 3rd Ave, Chula Vista, CA 91911
3707 5th Ave #404, San Diego, CA 92103
2722 Reynard Way #A, San Diego, CA 92103
366 Dayton Cir, Fort Lauderdale, FL 33312

Russell Smith Taylor

Name / Names Russell Smith Taylor
Age 70
Birth Date 1954
Also Known As Russell Taylor
Person 237 Pearl St #0000, Jacksonville, AR 72076
Phone Number 501-982-0119
Possible Relatives


J Taylor
Previous Address 325 Edgewood Dr, Cabot, AR 72023
1108 Wright St, Jacksonville, AR 72076
5073 PO Box, Jacksonville, AR 72078

Russell R Taylor

Name / Names Russell R Taylor
Age 72
Birth Date 1952
Also Known As Russell W Taylor
Person 49 Apple Orchard Hts, Westfield, MA 01085
Phone Number 413-562-3523
Possible Relatives
W Taylor



Sukhut Taylor
Previous Address 15000 Halldale Ave #215, Gardena, CA 90247
15000 Halldale Ave, Gardena, CA 90247
5505 39th Ave, Lacey, WA 98503
4625 45th Ave #12, Lacey, WA 98503
5505 39th Ave, Olympia, WA 98503
4625 45th Ave #A12, Lacey, WA 98503
121 General Hospital #662, Apo, AP 96205
9279 Potomac Loop, Fort Belvoir, VA 22060
1658 Potomac B, Fort Belvoir, VA 22060
1658 Potomac Loop, Fort Belvoir, VA 22060
18 Med Comm, Apo, AP 96205

Russell Abettyr Taylor

Name / Names Russell Abettyr Taylor
Age 78
Birth Date 1946
Also Known As Taylor Russell
Person 191 Tupelo Dr, Greer, SC 29651
Phone Number 864-879-2127
Possible Relatives Jennifer Taylorcousar




Maj Russella Taylor
Previous Address 574 Burroughs Rd, Boxborough, MA 01719
3917 White Chapel Way, Raleigh, NC 27615
2022 Barrington Manor Dr #209, Raleigh, NC 27612
1021 Walden Creek Way, Greenville, SC 29615
3914 Sequoia St, San Diego, CA 92109
574 Burroughs Rd, Boxboro, MA 01719
Associated Business Mid Ventures Inc

Russell Leon Taylor

Name / Names Russell Leon Taylor
Age 80
Birth Date 1944
Also Known As Leon Taylor
Person 66 Norwood St, Culloden, GA 31016
Phone Number 478-885-2227
Possible Relatives

Previous Address 105 Wright Pkwy #32, Ft Walton Bch, FL 32548
160 PO Box, Culloden, GA 31016
7802 Luthersville Rd, Gay, GA 30218
4478 Glenwood, Jackson, MS 00000
629 Red Fox Trl, Jonesboro, GA 30238
1507 Pine Dr #20, Atlanta, GA 30349
401 Charity Chruch #4, Jackson, MS 39201

Russell Morton Taylor

Name / Names Russell Morton Taylor
Age 80
Birth Date 1944
Also Known As Russ Taylor
Person 2261 Lamont Norwood Rd, Pittsboro, NC 27312
Phone Number 734-675-4855
Possible Relatives






Previous Address 2301 Lamont Norwood Rd, Pittsboro, NC 27312
28425 Swan Island Dr, Grosse Ile, MI 48138
2216 Pathway Dr, Chapel Hill, NC 27516
Lamont Norwood Rd, Pittsboro, NC 27312
107 Club Blvd, Durham, NC 27704
112 Nc 54 #O3, Carrboro, NC 27510
409 Gilbert Rd, Winter Park, FL 32792
4804 Ronald Dr, Middletown, OH 45042
56 Ehringhaus Dorm, Chapel Hill, NC 27514
112 Nc 54 #03, Carrboro, NC 27510
8480 14th Ct, Coral Springs, FL 33071
1412 1st Ave, Deerfield Beach, FL 33441
5911 14th Ave #306, Fort Lauderdale, FL 33334
5911 14th Ln #306, Fort Lauderdale, FL 33334
8280 PO Box, Coral Springs, FL 33075
4122 Cocoplum Cir, Coconut Creek, FL 33063
Email [email protected]

Russell Leon Taylor

Name / Names Russell Leon Taylor
Age 83
Birth Date 1941
Person 220 RR 3 #220, Chickasha, OK 73018
Phone Number 405-224-7833
Possible Relatives
Previous Address 261 RR 3 #261, Chickasha, OK 73018
6 Mi E 1 34 Of, Chickasha, OK
Of City, Chickasha, OK 73018
RR 3 MI OF MILLERTON #1/4, Chickasha, OK 73018
RR 3 MS MI OF BE #11/2 1, Chickasha, OK 73018
6 Mi Of #&1 3/4, Chickasha, OK 73018
6 Mi E 1 3 4 Of, Chickasha, OK 73018
220 PO Box, Chickasha, OK 73023
261 PO Box, Chickasha, OK 73023

Russell E Taylor

Name / Names Russell E Taylor
Age 94
Birth Date 1929
Person 2517 Ionia St, Fort Smith, AR 72901
Phone Number 479-646-5154
Possible Relatives

Previous Address 16196 PO Box, Myrtle Beach, SC 29587
1 PO Box, Myrtle Beach, SC 29578

Russell S Taylor

Name / Names Russell S Taylor
Age 96
Birth Date 1927
Person 206 Winding River Rd, Wellesley, MA 02482
Possible Relatives

Russell R Taylor

Name / Names Russell R Taylor
Age 97
Birth Date 1926
Person 4128 Walbridge Pl, Saint Louis, MO 63115
Phone Number 314-261-9134
Possible Relatives





Previous Address 4132 Walbridge Pl, Saint Louis, MO 63115
1313 Newstead Ave, Saint Louis, MO 63113

Russell A Taylor

Name / Names Russell A Taylor
Age 99
Birth Date 1924
Person 508 Keck Ave, Evansville, IN 47711
Phone Number 812-424-8321
Possible Relatives

Previous Address 606 Maryland, Eva, IN
606 Maryland, Eva, IN 00000

Russell M Taylor

Name / Names Russell M Taylor
Age 103
Birth Date 1920
Person 36400 Woodland Rd, Moreland Hills, OH 44022
Phone Number 609-882-6198
Possible Relatives
Previous Address 36400 Woodland Rd, Chagrin Falls, OH 44022
150 Oaklyn Ter, Lawrence Township, NJ 08648
150 Oaklyn Ter, Trenton, NJ 08648
150 Oaklyn Ter, Lawrenceville, NJ 08648
60 Beechwood Rd, Summit, NJ 07901
150 Oakland St, Trenton, NJ 08618
60 Bircuwood Knl, Summit, NJ 07901
150 Oakland St, Ewing, NJ 08618
60 Bircuwood Knl, Summit, NJ 00000
Email [email protected]

Russell C Taylor

Name / Names Russell C Taylor
Age 108
Birth Date 1916
Person 79 Mason St, Gretna, LA 70053
Phone Number 504-362-2681
Possible Relatives

Russell W Taylor

Name / Names Russell W Taylor
Age 115
Birth Date 1909
Person 12 Meadow Way, Orleans, MA 02653
Possible Relatives
Previous Address 11 PO Box, Orleans, MA 02653
89 Great Oak Rd, Orleans, MA 02653

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 3616 Hamburg St #F, New Orleans, LA 70122
Possible Relatives



Elosie Taylor

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 431 BAYOU AVE, SARALAND, AL 36571
Phone Number 251-675-6616

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 116 LAWSON RD, DAPHNE, AL 36526
Phone Number 251-621-3020

Russell M Taylor

Name / Names Russell M Taylor
Age N/A
Person 14150 E RIDGE WAY, DEWEY, AZ 86327

Russell B Taylor

Name / Names Russell B Taylor
Age N/A
Person 1521 W CINDY ST, CHANDLER, AZ 85224

Russell A Taylor

Name / Names Russell A Taylor
Age N/A
Person 8916 E FAIRBROOK ST, MESA, AZ 85207

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person PO BOX 824, MONTROSE, AL 36559

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 1175 TIMBER CREEK CT, AXIS, AL 36505

Russell L Taylor

Name / Names Russell L Taylor
Age N/A
Person 224 SADDLE ROCK CT, HARVEST, AL 35749

Russell B Taylor

Name / Names Russell B Taylor
Age N/A
Person PO BOX 2721, HUNTSVILLE, AL 35804

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 4004 LOIS DR APT 6, ANCHORAGE, AK 99517

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person PO BOX 3321, KENAI, AK 99611

Russell C Taylor

Name / Names Russell C Taylor
Age N/A
Person 7336 S HEATHER DR, TEMPE, AZ 85283
Phone Number 480-839-0706

Russell C Taylor

Name / Names Russell C Taylor
Age N/A
Person 23615 N 21ST ST, PHOENIX, AZ 85024
Phone Number 480-419-8492

Russell K Taylor

Name / Names Russell K Taylor
Age N/A
Person 8606 WILLOWBROOK CT, MONTGOMERY, AL 36116
Phone Number 334-323-4471

Russell D Taylor

Name / Names Russell D Taylor
Age N/A
Person 14813 S FOXTAIL LN, PHOENIX, AZ 85048
Phone Number 480-759-2562

Russell T Taylor

Name / Names Russell T Taylor
Age N/A
Person 13837 N 30TH ST, PHOENIX, AZ 85032
Phone Number 602-971-1544

Russell V Taylor

Name / Names Russell V Taylor
Age N/A
Person 10230 E BALTIMORE ST, MESA, AZ 85207
Phone Number 480-984-4907

Russell H Taylor

Name / Names Russell H Taylor
Age N/A
Person 18330 N 79TH AVE, APT 1132 GLENDALE, AZ 85308
Phone Number 623-487-3477

Russell J Taylor

Name / Names Russell J Taylor
Age N/A
Person 3815 PENNY ST SW, HUNTSVILLE, AL 35805
Phone Number 256-534-6285

Russell B Taylor

Name / Names Russell B Taylor
Age N/A
Person PO BOX 1, TIBBIE, AL 36583
Phone Number 251-847-3357

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 4190 HIGHWAY 109, COLUMBIANA, AL 35051
Phone Number 205-670-0343

Russell L Taylor

Name / Names Russell L Taylor
Age N/A
Person 2238 COUNTY HIGHWAY 11, HAYDEN, AL 35079
Phone Number 205-559-8249

Russell E Taylor

Name / Names Russell E Taylor
Age N/A
Person 1115 TOWNHOUSE RD, HELENA, AL 35080
Phone Number 205-620-2060

Russell Taylor

Name / Names Russell Taylor
Age N/A
Person 117 MOUNTAIN LAUREL RD, PRATTVILLE, AL 36066
Phone Number 334-365-6933

Russell K Taylor

Name / Names Russell K Taylor
Age N/A
Person 157 LEE ROAD 232, PHENIX CITY, AL 36870
Phone Number 334-298-8380

Russell W Taylor

Name / Names Russell W Taylor
Age N/A
Person 15044 N ELENA DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-834-1930

Russell J Taylor

Name / Names Russell J Taylor
Age N/A
Person 9341 E MCKELLIPS RD, MESA, AZ 85207

Russell Taylor

Business Name Watauga Roofing Svc Inc
Person Name Russell Taylor
Position company contact
State NC
Address 492 Apple Rock Rd Vilas NC 28692-8452
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 828-297-7663
Number Of Employees 4
Annual Revenue 510880

Russell Taylor

Business Name Watauga Roofing Svc Inc
Person Name Russell Taylor
Position company contact
State NC
Address PO Box 1608 Boone NC 28607-1608
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 828-297-7663
Number Of Employees 4
Annual Revenue 642360

Russell Taylor

Business Name Watauga Roofing Services Inc
Person Name Russell Taylor
Position company contact
State NC
Address 492 Apple Rock Rd Vilas NC 28692-8452
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 828-297-7663

RUSSELL TAYLOR

Business Name WMH109 CORPORATION USA
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Active
Agent RUSSELL TAYLOR 353 SAN JON RD, VENTURA, CA 93001
Care Of 353 SAN JON RD, VENTURA, CA 93001
CEO BUDDY HUANG498 MANZANITA CT, VENTURA, CA 93001
Incorporation Date 2013-07-30

Russell Taylor

Business Name Van Paper Company
Person Name Russell Taylor
Position company contact
State MS
Address 1321 Magnolia Dr S Wiggins MS 39577-8160
Industry Allied and Paper Products (Products)
SIC Code 2621
SIC Description Paper Mills
Phone Number 601-928-5205

Russell Taylor

Business Name Thomas Twp General Office
Person Name Russell Taylor
Position company contact
State MI
Address 249 N Miller Rd Saginaw MI 48609-4832
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 989-781-0150
Email [email protected]
Number Of Employees 12
Fax Number 989-781-0290
Website www.thomastwp.org

Russell Taylor

Business Name Thomas Twp General Office
Person Name Russell Taylor
Position company contact
State MI
Address 249 N Miller Rd, Saginaw, MI 48609-4832
Phone Number
Email [email protected]
Title Business Manager

Russell Taylor

Business Name Taylorstree and Stump Service
Person Name Russell Taylor
Position company contact
State FL
Address 17118 50th St N Loxahatchee FL 33470-3535
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 561-791-7800

Russell Taylor

Business Name Taylor-Made Roofing
Person Name Russell Taylor
Position company contact
State MO
Address 819 N Oakland Ave Bolivar MO 65613-1017
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 417-327-5465
Number Of Employees 1
Annual Revenue 125240

Russell Taylor

Business Name Taylor & Taylor
Person Name Russell Taylor
Position company contact
State IA
Address 201 Walnut St Riceville IA 50466-7551
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 641-985-2508
Number Of Employees 1
Annual Revenue 30070

Russell Taylor

Business Name Taylor
Person Name Russell Taylor
Position company contact
State UT
Address 450 S. 300 E, ELMO, 84521 UT
Phone Number
Email [email protected]

RUSSELL TAYLOR

Business Name THEATRE 46
Person Name RUSSELL TAYLOR
Position CEO
Corporation Status Suspended
Agent 12200 MONTECITO KIOZ, SEAL BEACH, CA 90740
Care Of P O BOX 4151, SEAL BEACH, CA 90740-8151
CEO RUSSELL TAYLOR 12200 MONTECITO KIOZ, SEAL BEACH, CA 90740
Incorporation Date 1991-11-08
Corporation Classification Public Benefit

RUSSELL TAYLOR

Business Name THEATRE 46
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Suspended
Agent RUSSELL TAYLOR 12200 MONTECITO KIOZ, SEAL BEACH, CA 90740
Care Of P O BOX 4151, SEAL BEACH, CA 90740-8151
CEO RUSSELL TAYLOR12200 MONTECITO KIOZ, SEAL BEACH, CA 90740
Incorporation Date 1991-11-08
Corporation Classification Public Benefit

RUSSELL TAYLOR

Business Name TAYLOR PALLETS & RECYCLING, INC.
Person Name RUSSELL TAYLOR
Position registered agent
State SC
Address 3571 ABBEVILLE HIGHWAY, ANDERSON, SC 29624
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-12
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Russell Taylor

Business Name Sst Tire Svc Inc
Person Name Russell Taylor
Position company contact
State FL
Address 2132 NW Settle Ave Port St Lucie FL 34986-3225
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 772-468-4848
Number Of Employees 22
Annual Revenue 3100800
Fax Number 772-468-0159

Russell Taylor

Business Name Spring Glen Cleaners
Person Name Russell Taylor
Position company contact
State CT
Address 1647 Whitney Ave Hamden CT 06517-1930
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 203-248-5290
Number Of Employees 3
Annual Revenue 174600

Russell Taylor

Business Name Southwest GA Whl Bldrs Sup
Person Name Russell Taylor
Position company contact
State GA
Address P.O. BOX 960 Ellaville GA 31806-0960
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 229-937-2567

Russell Taylor

Business Name Schley County Citizen Corp, Inc.
Person Name Russell Taylor
Position registered agent
State GA
Address 825 South Broad St., Ellaville, GA 31806
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-09-06
Entity Status Active/Owes Current Year AR
Type Incorporator

RUSSELL TAYLOR

Business Name SUMMERLIN LITTLE LEAGUE, INC.
Person Name RUSSELL TAYLOR
Position Treasurer
State NV
Address 1910 SPRINGGATE LANE 1910 SPRINGGATE LANE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C1452-1994
Creation Date 1994-01-28
Type Domestic Non-Profit Corporation

Russell Taylor

Business Name SST Tire Service Inc
Person Name Russell Taylor
Position company contact
State FL
Address 2132 NW Settle Ave Port Saint Lucie FL 34986-3225
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7534
SIC Description Tire Retreading And Repair Shops
Phone Number 772-468-4848

RUSSELL J TAYLOR

Business Name SOUTHWEST GEORGIA WHOLESALE BUILDERS SUPPLY,
Person Name RUSSELL J TAYLOR
Position registered agent
State GA
Address 406 BECKWITH RD, ELLAVILLE, GA 31806
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-21
Entity Status Active/Compliance
Type CEO

Russell Taylor

Business Name Russell's Tire Repair Svc
Person Name Russell Taylor
Position company contact
State LA
Address 141 N Galvez St New Orleans LA 70119-5709
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 504-822-1874
Number Of Employees 1
Annual Revenue 117300

Russell Taylor

Business Name Rahway Savings Institution
Person Name Russell Taylor
Position company contact
State NJ
Address 1500 Irving St Rahway NJ 07065-4092
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 732-587-1525
Number Of Employees 81
Annual Revenue 359018640
Fax Number 732-381-0671
Website www.rsibanking.com

RUSSELL TAYLOR

Business Name ROBERT E. WOODRUFF M.D., INC., A PROFESSIONAL
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Dissolved
Agent RUSSELL TAYLOR 1814 FRANKLIN ST STE 500, OAKLAND, CA 94609
Care Of 141 TRACY LN, ALAMO, CA 94507
CEO ROBERT E WOODRUFF141 TRACY LN, ALAMO, CA 94507
Incorporation Date 1979-11-14

Russell Taylor

Business Name Pennsylvania Higher Education Assistance Agency
Person Name Russell Taylor
Position company contact
State PA
Address 1200 N. 7th St., Harrisburg, PA 17102
Phone Number
Email [email protected]
Title Director Of Hr

RUSSELL TAYLOR

Business Name PROFESSIONAL LABOR CONTRACTORS, INC.
Person Name RUSSELL TAYLOR
Position Treasurer
State AL
Address 8606 WILLOWBROOK COURT 8606 WILLOWBROOK COURT, MONTGOMERY, AL 36116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23847-2002
Creation Date 2002-09-25
Type Domestic Corporation

RUSSELL TAYLOR

Business Name PROFESSIONAL LABOR CONTRACTORS, INC.
Person Name RUSSELL TAYLOR
Position Secretary
State AL
Address 8606 WILLOWBROOK COURT 8606 WILLOWBROOK COURT, MONTGOMERY, AL 36116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23847-2002
Creation Date 2002-09-25
Type Domestic Corporation

RUSSELL (TERRY) TAYLOR

Business Name PRESS N TATIONS, INC.
Person Name RUSSELL (TERRY) TAYLOR
Position Treasurer
State WA
Address 5220 ROSSEVELT WAY 5220 ROSSEVELT WAY, SEATTLE, WA 98105
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25335-1998
Creation Date 1998-10-29
Type Domestic Corporation

Russell Taylor

Business Name Old Iron Shop The
Person Name Russell Taylor
Position company contact
State IN
Address 1700 W Earl Dr Muncie IN 47304-1122
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 765-288-1982

Russell Grady Taylor

Business Name O/T Management Group LLC
Person Name Russell Grady Taylor
Position registered agent
State GA
Address P.O. Box 819, LaGrange, GA 30241
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-08
Entity Status Active/Compliance
Type Organizer

Russell Taylor

Business Name North Carolina Restaurant and Lodging Association
Person Name Russell Taylor
Position company contact
State NC
Address 6036 Six Forks Road, Raleigh, NC 27609
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Russell Taylor

Business Name Nettleton Junior High
Person Name Russell Taylor
Position company contact
State MS
Address 1532 Maple Rd Nettleton MS 38858-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 662-963-7400
Number Of Employees 29
Fax Number 662-963-1525

Russell Taylor

Business Name Nettleton High School
Person Name Russell Taylor
Position company contact
State MS
Address 165 Mullen St Nettleton MS 38858-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 662-963-2306
Number Of Employees 34
Fax Number 662-963-7410

Russell Taylor

Business Name Nettleton High School
Person Name Russell Taylor
Position company contact
State MS
Address P.O. BOX 409 Nettleton MS 38858-0409
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 662-963-2306

Russell Taylor

Business Name Main Street Financial Inc
Person Name Russell Taylor
Position company contact
State IL
Address 114 Eastwood Dr East Peoria IL 61611-1586
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 309-694-7205
Number Of Employees 1
Annual Revenue 427450

RUSSELL TAYLOR

Business Name LIVE EARTH INTERNATIONAL, LLC
Person Name RUSSELL TAYLOR
Position Manager
State UT
Address 400 SOUTH 200 EAST 400 SOUTH 200 EAST, EMERY, UT 84522
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3809-2001
Creation Date 2001-04-16
Expiried Date 2031-04-16
Type Domestic Limited-Liability Company

RUSSELL K TAYLOR

Business Name LIGHT INTERNATIONAL MINISTRIES, INC.
Person Name RUSSELL K TAYLOR
Position registered agent
State GA
Address 3715 HIRAM LITHIA SPRINGS ROAD, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-02
Entity Status Active/Compliance
Type Secretary

Russell Taylor

Business Name Kings Custom Builders Inc
Person Name Russell Taylor
Position company contact
State GA
Address P.O. BOX 584 Ellaville GA 31806-0584
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2451
SIC Description Mobile Homes
Phone Number 229-937-2538

RUSSELL J. TAYLOR

Business Name KING'S CUSTOM BUILDERS, INC.
Person Name RUSSELL J. TAYLOR
Position registered agent
State GA
Address P O BOX 584, ELLAVILLE, GA 31806
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-14
Entity Status Active/Compliance
Type Secretary

RUSSELL J TAYLOR

Business Name KING'S CUSTOM BUILDERS, INC.
Person Name RUSSELL J TAYLOR
Position registered agent
State GA
Address P.O. BOX 584, ELLAVILLE, GA 31806
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-14
Entity Status Active/Compliance
Type CEO

Russell Joseph Taylor

Business Name KING'S ACADEMY, INC.
Person Name Russell Joseph Taylor
Position registered agent
State GA
Address PO BOX 581, ELLAVILLE, GA 31806
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-08-15
Entity Status Active/Owes Current Year AR
Type CFO

RUSSELL C TAYLOR

Business Name KIMFIBERS LTD.
Person Name RUSSELL C TAYLOR
Position registered agent
State GA
Address 1400 HOLCOMB BRIDGE RD, ROSWELL, GA 30077
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-01-17
End Date 1998-05-21
Entity Status Withdrawn
Type CEO

RUSSELL J TAYLOR

Business Name K-SQUARE INVESTMENTS, INC.
Person Name RUSSELL J TAYLOR
Position Treasurer
State NV
Address P.O. BOX 72736 P.O. BOX 72736, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7985-1989
Creation Date 1989-09-12
Type Domestic Corporation

Russell Taylor

Business Name JirehCom, Inc.
Person Name Russell Taylor
Position company contact
State IL
Address 2383 Centennial Dr., Washington, IL 61571
SIC Code 839998
Phone Number
Email [email protected]

RUSSELL B TAYLOR

Business Name JIREHCOM, INC.
Person Name RUSSELL B TAYLOR
Position President
State IL
Address 3880 N MAIN ST 3880 N MAIN ST, EAST PEORIA, IL 61611
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25477-2000
Creation Date 2000-09-22
Type Foreign Corporation

RUSSELL B TAYLOR

Business Name JIREHCOM, INC.
Person Name RUSSELL B TAYLOR
Position registered agent
State IL
Address 3880 N MAIN STREET, EAST PEORIA, IL 61611
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-03-22
End Date 2008-05-16
Entity Status Revoked
Type CEO

Russell Taylor

Business Name Hyper Graphics
Person Name Russell Taylor
Position company contact
State LA
Address 6105 Twin Bridges Rd Alexandria LA 71303-7711
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 318-484-9124
Number Of Employees 1
Annual Revenue 141570

Russell Taylor

Business Name Helena Coin Shop
Person Name Russell Taylor
Position company contact
Address P.O.Box 9677 Helena, Montana 59601,
SIC Code 506320
Phone Number 406-458-5643
Email [email protected]

RUSSELL TAYLOR

Business Name HOLDING TANK, INC.
Person Name RUSSELL TAYLOR
Position Treasurer
State NV
Address 1155 W 4TH STE STE 214 1155 W 4TH STE STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25559-2002
Creation Date 2002-10-15
Type Domestic Corporation

Russell Taylor

Business Name Golden Age Towers Inc
Person Name Russell Taylor
Position company contact
State NJ
Address 200 E Milton Ave Rahway NJ 07065-5065
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Fax Number 732-382-4033

RUSSELL TAYLOR

Business Name GATEWAY MINING COMPANY
Person Name RUSSELL TAYLOR
Position President
State UT
Address 875 RIO VIRGIN DRIVE 875 RIO VIRGIN DRIVE, ST. GEORGE, UT 84770
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1497-1990
Creation Date 1990-02-23
Type Domestic Corporation

Russell Taylor

Business Name G.L.Y. MINISTRIES HOLY BODY OF CHRIST, INC.
Person Name Russell Taylor
Position registered agent
State GA
Address 909 Kermitt Mann Rd, Lyons, GA 30436
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-04-02
Entity Status Active/Compliance
Type CFO

RUSSELL K TAYLOR

Business Name FLAMINGO PALMS BUSINESS CENTER, LLC
Person Name RUSSELL K TAYLOR
Position Manager
State NV
Address 9417 WATER FLOW 9417 WATER FLOW, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2938-2002
Creation Date 2002-03-15
Expiried Date 2502-03-15
Type Domestic Limited-Liability Company

RUSSELL J TAYLOR

Business Name F & D BUILDING SUPPLY, INC.
Person Name RUSSELL J TAYLOR
Position registered agent
State GA
Address BRIARWOOD CIRCLE, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RUSSELL TAYLOR

Business Name EXCEPTIONAL CLAIM SERVICE, INC.
Person Name RUSSELL TAYLOR
Position President
State NV
Address 5450 W SAHARA 5450 W SAHARA, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0438382005-1
Creation Date 2005-07-11
Type Domestic Corporation

RUSSELL TAYLOR

Business Name EXCEPTIONAL CLAIM SERVICE, INC.
Person Name RUSSELL TAYLOR
Position Secretary
State NV
Address 5450 W SAHARA 5450 W SAHARA, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0438382005-1
Creation Date 2005-07-11
Type Domestic Corporation

RUSSELL TAYLOR

Business Name EXCEPTIONAL CLAIM SERVICE, INC.
Person Name RUSSELL TAYLOR
Position Treasurer
State NV
Address 5450 W SAHARA 5450 W SAHARA, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0438382005-1
Creation Date 2005-07-11
Type Domestic Corporation

RUSSELL TAYLOR

Business Name EXCEPTIONAL CLAIM SERVICE, INC.
Person Name RUSSELL TAYLOR
Position Director
State NV
Address 5450 W SAHARA 5450 W SAHARA, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0438382005-1
Creation Date 2005-07-11
Type Domestic Corporation

Russell Taylor

Business Name Diamond Edge Technology, Inc.
Person Name Russell Taylor
Position company contact
State OR
Address 49349 Moutain View Road, Oakridge, OR 97463
SIC Code 551102
Phone Number
Email [email protected]

RUSSELL TAYLOR

Business Name DYNO-ROD USA, INC.
Person Name RUSSELL TAYLOR
Position CEO
Corporation Status Suspended
Agent 606 5TH ST STE E, SANTA ANA, CA 92701
Care Of 606 5TH ST STE E, SANTA ANA, CA 92701
CEO RUSSELL TAYLOR 28102 MODJELLA GRANDE, SILVERADO, CA 92676
Incorporation Date 1988-12-09

RUSSELL TAYLOR

Business Name DYNO-ROD USA, INC.
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Suspended
Agent RUSSELL TAYLOR 606 5TH ST STE E, SANTA ANA, CA 92701
Care Of 606 5TH ST STE E, SANTA ANA, CA 92701
CEO RUSSELL TAYLOR28102 MODJELLA GRANDE, SILVERADO, CA 92676
Incorporation Date 1988-12-09

RUSSELL TAYLOR

Business Name DYNO-ROD FRANCHISING, INC.
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Suspended
Agent RUSSELL TAYLOR 606 5TH ST E, SANTA ANA, CA 92701
Care Of 606 5TH ST E, SANTA ANA, CA 92701
CEO RUSSELL TAYLOR28102 MODJELLA GRANDE, SILVERADO, CA 92676
Incorporation Date 1989-09-19

RUSSELL TAYLOR

Business Name DYNO-ROD FRANCHISING, INC.
Person Name RUSSELL TAYLOR
Position CEO
Corporation Status Suspended
Agent 606 5TH ST E, SANTA ANA, CA 92701
Care Of 606 5TH ST E, SANTA ANA, CA 92701
CEO RUSSELL TAYLOR 28102 MODJELLA GRANDE, SILVERADO, CA 92676
Incorporation Date 1989-09-19

Russell Taylor

Business Name Coastal Paper Company
Person Name Russell Taylor
Position company contact
State MS
Address 1321 Magnolia Dr S, Wiggins, MS 39577
Phone Number
Email [email protected]
Title Owner; CEO

Russell Taylor

Business Name Cellu Tissue Corporation
Person Name Russell Taylor
Position company contact
State CT
Address 2 Forbes St, East Hartford, CT 06108-3727
Phone Number
Email [email protected]
Title Chief Executive Officer

Russell Taylor

Business Name Carson Library
Person Name Russell Taylor
Position company contact
State NC
Address 150 Buena Vista Way Banner Elk NC 28604-6300
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 828-898-8727
Number Of Employees 5
Fax Number 828-898-8710

Russell Taylor

Business Name Carson Library
Person Name Russell Taylor
Position company contact
State NC
Address PO Box 67 Banner Elk NC 28604-0067
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 828-898-8727
Number Of Employees 5
Fax Number 828-898-8710

RUSSELL TAYLOR

Business Name CKAB EQUITIES & INVESTMENTS, INC.
Person Name RUSSELL TAYLOR
Position President
State NV
Address 788 CASTLEBRIDGE AVE 788 CASTLEBRIDGE AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7343-1985
Creation Date 1985-11-04
Type Domestic Corporation

RUSSELL TAYLOR

Business Name CENOTE GRILL
Person Name RUSSELL TAYLOR
Position CEO
Corporation Status Active
Agent 2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Care Of 2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
CEO RUSSELL TAYLOR 2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Incorporation Date 2003-09-22

RUSSELL TAYLOR

Business Name CENOTE GRILL
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Active
Agent RUSSELL TAYLOR 2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Care Of 2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
CEO RUSSELL TAYLOR2421COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Incorporation Date 2003-09-22

RUSSELL L TAYLOR

Business Name CABLE CONTRACTORS LLC
Person Name RUSSELL L TAYLOR
Position Mmember
State MT
Address 2740 EAST LINCOLN RD 2740 EAST LINCOLN RD, HELENA, MT 59602
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0632162010-8
Creation Date 2010-12-30
Type Foreign Limited-Liability Company

Russell Taylor

Business Name Beehive Newspaper
Person Name Russell Taylor
Position company contact
State AZ
Address 550 N Cherry Mesa AZ 85201-5605
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 480-844-9328

RUSSELL J TAYLOR

Business Name BURKRA INVESTMENTS, INC.
Person Name RUSSELL J TAYLOR
Position Treasurer
State NV
Address PO BOX 72736 PO BOX 72736, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7953-1989
Creation Date 1989-09-12
Type Domestic Corporation

RUSSELL TAYLOR

Business Name BLAZING SALADS, INC.
Person Name RUSSELL TAYLOR
Position registered agent
Corporation Status Dissolved
Agent RUSSELL TAYLOR 12200 MONTECITO RD APT K102, SEAL BEACH, CA 90740
Care Of C J LAZAR 590 CERVANTES DR, HENDERSON, NV 89014
CEO JOHN J PARVEN1883 E MISTY GLADE DR, LAS VEGAS, NV 89119
Incorporation Date 1979-10-18

Russell Taylor

Business Name A2z Floors Direct Co Inc
Person Name Russell Taylor
Position company contact
State NY
Address 108 Clover Dr Massapequa Park NY 11762-3913
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number

RUSSELL B TAYLOR

Person Name RUSSELL B TAYLOR
Filing Number 13204506
Position PRESIDENT
State IL
Address 114 EASTWOOD DRIVE EAST, Peoria IL 61611

Russell Taylor

Person Name Russell Taylor
Filing Number 801740869
Position Director
State TX
Address 4207 Sapphire Ln., Granbury TX 76049

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 801631310
Position DIRECTOR
State TX
Address 3300 S 14TH ST. STE 338, ABILENE TX 79605

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 801631310
Position PRESIDENT
State TX
Address 3300 S 14TH ST. STE 338, ABILENE TX 79605

RUSSELL L TAYLOR

Person Name RUSSELL L TAYLOR
Filing Number 801537067
Position GOVERNING PERSON
State MT
Address 2740 EAST LINCOLN ROAD, HELENA MT 59602

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 801370973
Position GOVERNING PERSON
State TX
Address 10651 DARDEN HILL RD., AUSTIN TX 78737

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 801158971
Position DIRECTOR
State TX
Address 4700 OAK RIDGE DR, BROWNWOOD TX 76801

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 801158971
Position MEMBER
State TX
Address 4700 OAK RIDGE DR, BROWNWOOD TX 76801

RUSSELL S TAYLOR

Person Name RUSSELL S TAYLOR
Filing Number 800907122
Position DIRECTOR
State TX
Address 5415 OLD BULLARD RD., APT 202, TYLER TX 75703

RUSSELL S TAYLOR

Person Name RUSSELL S TAYLOR
Filing Number 800907122
Position PRESIDENT
State TX
Address 5415 OLD BULLARD RD., APT 202, TYLER TX 75703

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 800360860
Position Treasurer
State TX
Address 200 OAK FOREST DR, Buda TX 78610

Russell C Taylor

Person Name Russell C Taylor
Filing Number 10475300
Position VP
State WI
Address 2100 WINCHESTER ROAD, Neenah WI 54956

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 800360860
Position Director
State TX
Address 200 OAK FOREST DR, Buda TX 78610

RUSSELL KENT TAYLOR

Person Name RUSSELL KENT TAYLOR
Filing Number 800017835
Position Director
State TX
Address 8330 CRIPPLE CRK, Frisco TX 75034 5541

RUSSELL KENT TAYLOR

Person Name RUSSELL KENT TAYLOR
Filing Number 800017835
Position PRESIDENT
State TX
Address 8330 CRIPPLE CRK, Frisco TX 75034 5541

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 156823700
Position DIRECTOR
State TX
Address 10651 DARDEN HILLS ROAD, AUSTIN TX 78737

Russell M Taylor

Person Name Russell M Taylor
Filing Number 123727800
Position Director
State TX
Address 14300 CORNERSTONE VILLAGE DR STE 321, Houston TX 77014

Russell M Taylor

Person Name Russell M Taylor
Filing Number 123727800
Position P/S
State TX
Address 14300 CORNERSTONE VILLAGE DR STE 321, Houston TX 77014

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 63983101
Position Treasurer
State TX
Address 5295 Hollister St., Houston TX 77040

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 63983101
Position Director
State TX
Address 5295 Hollister St., Houston TX 77040

Russell C Taylor

Person Name Russell C Taylor
Filing Number 25534200
Position VP
State WI
Address 2100 WINCHESTER RD, Neenah WI 54956

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 14019000
Position DIRECTOR
State TX
Address PO BOX 789, ABILENE TX 79604

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 14019000
Position PRESIDENT
State TX
Address PO BOX 789, ABILENE TX 79604

RUSSELL B TAYLOR

Person Name RUSSELL B TAYLOR
Filing Number 13204506
Position Director
State IL
Address 114 EASTWOOD DRIVE EAST, Peoria IL 61611

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 800109232
Position SECRETARY
State NY
Address 5 HANOVER SQUARE, STE 2001, NEW YORK NY 10004

RUSSELL TAYLOR

Person Name RUSSELL TAYLOR
Filing Number 156823700
Position VICE PRESIDENT
State TX
Address 10651 DARDEN HILLS ROAD, AUSTIN TX 78737

Taylor Russell D

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Research Assistant
Name Taylor Russell D
Annual Wage $89,505

Taylor Russell G

State FL
Calendar Year 2015
Employer City Of Daytona Beach
Name Taylor Russell G
Annual Wage $42,070

Taylor Russell W.

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Taylor Russell W.
Annual Wage $20,052

Taylor Stephen Russell

State DE
Calendar Year 2018
Employer Dtcc/George Campus
Name Taylor Stephen Russell
Annual Wage $12,746

Taylor Stephen Russell

State DE
Calendar Year 2018
Employer Dtcc/George Campus
Name Taylor Stephen Russell
Annual Wage $74,400

Taylor Zachary Russell

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/Canal Dist Tfo
Name Taylor Zachary Russell
Annual Wage $3,503

Taylor Stephen Russell

State DE
Calendar Year 2017
Employer Dtcc/George Campus
Name Taylor Stephen Russell
Annual Wage $15,439

Taylor Stephen Russell

State DE
Calendar Year 2017
Employer Dtcc/George Campus
Name Taylor Stephen Russell
Annual Wage $64,599

Taylor Stephen Russell

State DE
Calendar Year 2016
Employer Dtcc/george Campus
Name Taylor Stephen Russell
Annual Wage $3,533

Taylor Stephen Russell

State DE
Calendar Year 2016
Employer Dtcc/george Campus
Name Taylor Stephen Russell
Annual Wage $58,109

Taylor Stephen Russell

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Taylor Stephen Russell
Annual Wage $532

Taylor Stephen Russell

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Taylor Stephen Russell
Annual Wage $2,278

Taylor Stephen Russell

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Taylor Stephen Russell
Annual Wage $2,388

Taylor Stephen Russell

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Taylor Stephen Russell
Annual Wage $9,693

Taylor Russell W.

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Taylor Russell W.
Annual Wage $19,544

Taylor Stephen Russell

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Taylor Stephen Russell
Annual Wage $22,820

Taylor Russell W

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Captain
Name Taylor Russell W
Annual Wage $89,817

Taylor Russell W

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Captain
Name Taylor Russell W
Annual Wage $89,167

Taylor Russell W

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Captain
Name Taylor Russell W
Annual Wage $84,724

Taylor Russell E

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Appellate Law Clerk
Name Taylor Russell E
Annual Wage $33,674

Taylor Russell E

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Appellate Law Clerk
Name Taylor Russell E
Annual Wage $19,160

Taylor Russell L

State AL
Calendar Year 2018
Employer Transportation
Name Taylor Russell L
Annual Wage $59,711

Taylor Russell M

State AL
Calendar Year 2018
Employer Supreme Court
Name Taylor Russell M
Annual Wage $42,451

Taylor Russell T

State AL
Calendar Year 2018
Employer Finance
Name Taylor Russell T
Annual Wage $56,157

Taylor Russell L

State AL
Calendar Year 2017
Employer Transportation
Name Taylor Russell L
Annual Wage $55,283

Taylor Russell M

State AL
Calendar Year 2017
Employer Supreme Court
Name Taylor Russell M
Annual Wage $10,815

Taylor Russell T

State AL
Calendar Year 2017
Employer Finance
Name Taylor Russell T
Annual Wage $53,485

Taylor Russell L

State AL
Calendar Year 2016
Employer Transportation
Name Taylor Russell L
Annual Wage $49,445

Taylor Russell W

State CT
Calendar Year 2018
Employer Department Of Correction
Name Taylor Russell W
Annual Wage $92,449

Taylor Russell M

State AL
Calendar Year 2016
Employer Supreme Court
Name Taylor Russell M
Annual Wage $5,060

Taylor Russell G

State FL
Calendar Year 2016
Employer City Of Daytona Beach
Name Taylor Russell G
Annual Wage $42,826

Taylor Russell W

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Taylor Russell W
Annual Wage $15,489

Taylor Russell E

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Business Systems Cnslt Int
Name Taylor Russell E
Annual Wage $48,929

Taylor Russell E

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Business Systems Cnslt Int
Name Taylor Russell E
Annual Wage $48,841

Taylor Russell E

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Business Systems Cnslt Int
Name Taylor Russell E
Annual Wage $46,471

Taylor Russell E

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Business Systems Cnslt Int
Name Taylor Russell E
Annual Wage $44,684

Taylor Russell H

State IL
Calendar Year 2018
Employer St Clair County
Name Taylor Russell H
Annual Wage $80,304

Taylor Russell

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Contractual Worker
Name Taylor Russell
Annual Wage $149,700

Taylor Russell H

State IL
Calendar Year 2017
Employer St Clair County
Name Taylor Russell H
Annual Wage $83,633

Taylor Russell H

State IL
Calendar Year 2016
Employer St Clair County
Name Taylor Russell H
Annual Wage $73,730

Taylor Russell H

State IL
Calendar Year 2015
Employer St Clair County
Name Taylor Russell H
Annual Wage $71,486

Taylor Russell C

State ID
Calendar Year 2018
Employer City of Boise
Job Title Fire Fighter/Senior
Name Taylor Russell C
Annual Wage $92,141

Taylor Russell D

State ID
Calendar Year 2018
Employer Basin School District
Job Title Pupil Transportation Supervisor
Name Taylor Russell D
Annual Wage $35,069

Taylor Russell C

State ID
Calendar Year 2017
Employer City of Boise
Job Title Fire Fighter/Senior
Name Taylor Russell C
Annual Wage $73,398

Taylor Russell

State FL
Calendar Year 2016
Employer Clay Co Bd Of Co Commissioners
Name Taylor Russell
Annual Wage $14,446

Taylor Russell D

State ID
Calendar Year 2017
Employer Basin School District
Name Taylor Russell D
Annual Wage $6,486

Taylor Russell L

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Assistant
Name Taylor Russell L
Annual Wage $49,140

Taylor Russell L

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Assistant
Name Taylor Russell L
Annual Wage $48,236

Taylor Russell L

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $46,774

Taylor Russell L

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $45,633

Taylor Russell L

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $43,050

Taylor Russell L

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $42,000

Taylor Russell L

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $42,000

Taylor Russell L

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $42,000

Taylor Russell L

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Taylor Russell L
Annual Wage $1,909

Taylor Russell W

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Taylor Russell W
Annual Wage $17,170

Taylor Russell G

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Taylor Russell G
Annual Wage $46,051

Taylor Russell W

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Taylor Russell W
Annual Wage $20,747

Taylor Russell C

State ID
Calendar Year 2016
Employer City Of Boise
Job Title Fire Fighter/senior
Name Taylor Russell C
Annual Wage $68,630

Taylor Russell T

State AL
Calendar Year 2016
Employer Finance
Name Taylor Russell T
Annual Wage $50,931

Russell Taylor

Name Russell Taylor
Address 5844 Justina Ct Jacksonville FL 32277-3195 APT 13-3150
Mobile Phone 904-527-8106
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Russell G Taylor

Name Russell G Taylor
Address 239 Loggin Rd Frankfort ME 04438 -3108
Phone Number 207-223-5353
Gender Male
Date Of Birth 1950-12-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Russell F Taylor

Name Russell F Taylor
Address 14 Pearce Ave Houlton ME 04730 -1946
Phone Number 207-538-7886
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Russell Taylor

Name Russell Taylor
Address 32 Elm St East Millinocket ME 04430 -1215
Phone Number 207-746-3641
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Russell E Taylor

Name Russell E Taylor
Address 28080 N Dixboro Rd South Lyon MI 48178 -9212
Phone Number 248-437-6088
Mobile Phone 248-506-8747
Email [email protected]
Gender Male
Date Of Birth 1940-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Russell Taylor

Name Russell Taylor
Address 15647 S Highway 259 Leitchfield KY 42754 -4612
Phone Number 270-257-8143
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Russell L Taylor

Name Russell L Taylor
Address 14110 Kendalwood Dr Upper Marlboro MD 20772 -7810
Phone Number 301-627-0793
Email [email protected]
Gender Male
Date Of Birth 1947-07-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Russell D Taylor

Name Russell D Taylor
Address 2981 Valley Park Dr Larkspur CO 80118 -7630
Phone Number 303-681-2269
Gender Male
Date Of Birth 1957-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Russell H Taylor

Name Russell H Taylor
Address 1274 Elm St Denver CO 80220-2513 -2451
Phone Number 303-775-2502
Gender Male
Date Of Birth 1962-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Russell H Taylor

Name Russell H Taylor
Address 1613 Paradise Ln Astor FL 32102 -7947
Phone Number 386-749-1020
Gender Female
Date Of Birth 1929-04-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Russell L Taylor

Name Russell L Taylor
Address 21 Santa Anita Ct Forest Hill MD 21050 -3267
Phone Number 443-567-6582
Mobile Phone 410-977-5308
Gender Male
Date Of Birth 1956-04-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell Taylor

Name Russell Taylor
Address 8540 Lee Rd Brighton MI 48116 -2054
Phone Number 574-850-7222
Gender Male
Date Of Birth 1960-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Russell D Taylor

Name Russell D Taylor
Address 1161 Kinney Ave Nw Grand Rapids MI 49534 -3464
Phone Number 616-735-9141
Telephone Number 616-735-9141
Email [email protected]
Gender Male
Date Of Birth 1958-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Russell H Taylor

Name Russell H Taylor
Address 110 Egret Ct Belleville IL 62223 -3255
Phone Number 618-538-9123
Email [email protected]
Gender Male
Date Of Birth 1960-06-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Russell Taylor

Name Russell Taylor
Address 1762 S Hance Dr Freeport IL 61032 APT 2C-6757
Phone Number 815-232-1692
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Russell Taylor

Name Russell Taylor
Address 121 Toronto Rd Lexington KY 40515 -4649
Phone Number 859-245-5742
Gender Unknown
Date Of Birth 1939-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Russell P Taylor

Name Russell P Taylor
Address 5418 Brumby Ct Jacksonville FL 32257 -3995
Phone Number 904-260-1766
Mobile Phone 904-260-1766
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Russell W Taylor

Name Russell W Taylor
Address 4345 Fern Creek Dr Jacksonville FL 32277 -1126
Phone Number 904-744-4558
Email [email protected]
Gender Male
Date Of Birth 1945-11-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Russell Taylor

Name Russell Taylor
Address 341 18th St NE Naples FL 34120-3654 -4934
Phone Number 941-348-3865
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Russell D Taylor

Name Russell D Taylor
Address 1202 Grand Ave Grand Junction CO 81501 -4510
Phone Number 970-640-0103
Mobile Phone 970-640-0103
Email [email protected]
Gender Male
Date Of Birth 1952-03-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Russell C Taylor

Name Russell C Taylor
Address 6258 Jackpine Trl Alger MI 48610 -9409
Phone Number 989-836-2215
Mobile Phone 989-928-4719
Email [email protected]
Gender Male
Date Of Birth 1946-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 1000.00
To HALEY, NIKKI
Year 2006
Recipient Party R
Recipient State SC
Seat state:lower
Address 224 PAYNE LN LEXINGTON SC

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 500.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020762421
Application Date 2004-07-14
Contributor Occupation BUILDERS WHOLESALE
Organization Name Builders Wholesale
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

TAYLOR, RUSSELL DAWSON MR JR

Name TAYLOR, RUSSELL DAWSON MR JR
Amount 500.00
To Scott Rigell (R)
Year 2012
Transaction Type 15
Filing ID 12950334177
Application Date 2011-10-01
Contributor Occupation Executive
Contributor Employer Taylor's Do-It Centers
Organization Name Taylor's Do-It Centers
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Scott Rigell for Congress
Seat federal:house
Address 3810 Atlantic Ave 1004 VIRGINIA BEACH VA

TAYLOR, RUSSELL DAWSON MR SR

Name TAYLOR, RUSSELL DAWSON MR SR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952552200
Application Date 2012-06-12
Contributor Occupation EXECUTIVE
Contributor Employer TAYLOR'S DO IT CENTERS
Organization Name Taylor's Do-It Centers
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 4267 VIRGINIA BEACH VA

TAYLOR, RUSSELL J MR SR

Name TAYLOR, RUSSELL J MR SR
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930395718
Application Date 2006-08-07
Contributor Occupation SELF-EMPLOYED/MANAGER/OWNER/CUSTOM
Organization Name Manager/Owner/Custom
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 500.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-06-24
Contributor Occupation REAL ESTATE
Contributor Employer TAYLOR REALTY
Recipient Party R
Recipient State IL
Seat state:governor
Address 1301 W HICKORY ST MAHOMET IL

TAYLOR, RUSSELL DAWSON MR

Name TAYLOR, RUSSELL DAWSON MR
Amount 500.00
To Scott Rigell (R)
Year 2010
Transaction Type 15
Filing ID 10931535876
Application Date 2010-09-28
Contributor Occupation Executive
Contributor Employer Taylor's Do-It Centers
Organization Name Taylor's Do-It Centers
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Scott Rigell for Congress
Seat federal:house
Address 3810 Atlantic Ave 1004 VIRGINIA BEACH VA

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 500.00
To Timothy Johnson (R)
Year 2012
Transaction Type 15
Filing ID 11931944473
Application Date 2011-06-29
Organization Name Remax Realty Assoc
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Tim Johnson
Seat federal:house

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 400.00
To ROSE, CHAPIN
Year 20008
Application Date 2008-10-23
Recipient Party R
Recipient State IL
Seat state:lower
Address 1304 WOODLAND CT MAHOMET IL

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 350.00
To Jerry Weller (R)
Year 2006
Transaction Type 15
Filing ID 25990481949
Application Date 2005-03-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Jerry Weller for Congress
Seat federal:house
Address 7180 NW 5th Ave BOCA RATON FL

TAYLOR, RUSSELL G MR

Name TAYLOR, RUSSELL G MR
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950507844
Application Date 2006-08-17
Contributor Occupation Ex Dir
Contributor Employer Twin City Ed Foundat
Organization Name Twin City Ed Foundat
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9 South 036 Stratford Pl DARIEN IL

TAYLOR, RUSSELL J JR

Name TAYLOR, RUSSELL J JR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930540487
Application Date 2006-10-13
Contributor Occupation President
Contributor Employer King's Custom Builders, Inc.
Organization Name Kings Custom Builders
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 406 Beckwith Rd ELLAVILLE GA

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930555336
Application Date 2007-12-11
Contributor Occupation Consulting
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8619 191st Pl SW EDMONDS WA

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To John Boozman (R)
Year 2010
Transaction Type 15
Filing ID 10020884120
Application Date 2010-07-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Boozman for Arkansas
Seat federal:senate

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To Scott Harper (D)
Year 2010
Transaction Type 15
Filing ID 10990916968
Application Date 2010-06-30
Contributor Occupation Exec
Contributor Employer Foundations of East Chicago
Organization Name Foundations of East Chicago
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 9S036 Stratford Pl DARIEN IL

TAYLOR, RUSSELL III

Name TAYLOR, RUSSELL III
Amount 250.00
To Ted Yoho (R)
Year 2012
Transaction Type 15
Filing ID 12950693607
Application Date 2011-12-26
Contributor Occupation CATTLE FARMER
Contributor Employer SELF/CATTLE FARMER
Organization Name Cattle Farmer
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Ted Yoho for Congress
Seat federal:house
Address 9414 Northwest 222nd Ave ALACHUA FL

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933850160
Application Date 2008-09-02
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8619 191st Pl SW EDMONDS WA

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-16
Contributor Occupation SELF-EMPLOYED CONSULTANT
Contributor Employer RISK MANAGEMENT TACTIX
Recipient Party R
Recipient State TX
Seat state:governor

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020491398
Application Date 2012-06-28
Contributor Occupation OWNER
Contributor Employer TAYLOR'S DO IT CENTERS
Organization Name Taylor's Do-It Centers
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-10-21
Contributor Occupation REAL ESTATE
Contributor Employer TAYLOR REALTY
Recipient Party R
Recipient State IL
Seat state:governor
Address 1301 W HICKORY ST MAHOMET IL

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 250.00
To OSBORN, LESLIE
Year 20008
Application Date 2008-06-12
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:lower
Address 2222 COUNTY ST 2900 CHICKASHA OK

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 210.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020373200
Application Date 2010-04-27
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

TAYLOR, RUSSELL MR

Name TAYLOR, RUSSELL MR
Amount 200.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940845406
Application Date 2006-10-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1613 Paradise Lane ASTOR FL

TAYLOR, RUSSELL D MR SR

Name TAYLOR, RUSSELL D MR SR
Amount 200.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27931392271
Application Date 2007-09-10
Contributor Occupation OWNER
Contributor Employer TAYLORS DO IT CENTERS
Organization Name Taylor's Do It Centers
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3810 ATLANTIC AVE 1004 VIRGINIA BEACH VA

TAYLOR, RUSSELL D MR

Name TAYLOR, RUSSELL D MR
Amount 200.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 28020471732
Application Date 2008-08-01
Contributor Occupation EXECUTIVE
Contributor Employer TAYLON DO IT CENTER
Organization Name Taylon Do It Center
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

TAYLOR, RUSSELL C MR

Name TAYLOR, RUSSELL C MR
Amount 200.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 28020771783
Application Date 2008-10-29
Contributor Occupation CEO
Contributor Employer CULLAUTISSUE
Organization Name Cullautissue
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

TAYLOR, RUSSELL D MR

Name TAYLOR, RUSSELL D MR
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991105714
Application Date 2004-03-15
Contributor Occupation RETAIL
Contributor Employer SELF-EMPLOYED
Organization Name Retail Sales
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 200.00
To Scott Harper (D)
Year 2010
Transaction Type 15
Filing ID 10991410186
Application Date 2010-09-18
Contributor Occupation Exec
Contributor Employer Foundations of East Chicago
Organization Name Foundations of East Chicago
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 9S036 Stratford Pl DARIEN IL

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 150.00
To GURLEY, MARVIN
Year 2010
Application Date 2010-04-13
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State TN
Seat state:lower
Address 1520 CRESCENT DR KINGSPORT TN

TAYLOR, RUSSELL L

Name TAYLOR, RUSSELL L
Amount 150.00
To JOHN, CLARENCE
Year 2004
Application Date 2003-01-27
Recipient Party R
Recipient State NY
Seat state:lower
Address 59 CHAUNCEY ST BROOKLYN NY

TAYLOR, RUSSELL L

Name TAYLOR, RUSSELL L
Amount 150.00
To NORMAN JR, CLARENCE
Year 2004
Application Date 2003-01-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 59 CHAUNCEY ST BROOKLYN NY

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 100.00
To PANAGIOTAKOS, STEVEN C
Year 2006
Application Date 2006-09-27
Recipient Party D
Recipient State MA
Seat state:upper
Address 1456 HILDRETH ST DRACUT MA

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-08-01
Contributor Occupation CONSTRUCTION
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 131 GRANDVIEW WA

TAYLOR, RUSSELL S

Name TAYLOR, RUSSELL S
Amount 75.00
To OREGON HOUSE DEMOCRATS/FUTURE PAC
Year 2004
Application Date 2004-10-28
Contributor Occupation REQUESTED: 11/1/2004
Recipient Party D
Recipient State OR
Committee Name OREGON HOUSE DEMOCRATS/FUTURE PAC
Address 11124 NE HALSEY ST APT 655 PORTLAND OR

TAYLOR, RUSSELL C

Name TAYLOR, RUSSELL C
Amount 50.00
To COLORADO REPUBLICAN PARTY
Year 2006
Application Date 2005-07-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 521 CASTLE PINES DR S CASTLE ROCK CO

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-10
Contributor Occupation CONSTRUCTION
Contributor Employer COLUMBIA RIVER STEEL & CONSTR
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 131 GRANDVIEW WA

TAYLOR, RUSSELL C

Name TAYLOR, RUSSELL C
Amount 30.00
To COLORADO REPUBLICAN PARTY
Year 2004
Application Date 2004-09-22
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 521 CASTLE PINES DR S CASTLE ROCK CO

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 25.00
To ROBERTS, MARY HELEN
Year 2004
Application Date 2004-05-13
Recipient Party D
Recipient State WA
Seat state:lower
Address 8619 191ST PL SW EDMONDS WA

TAYLOR, RUSSELL N

Name TAYLOR, RUSSELL N
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 2006
Application Date 2005-11-07
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 1375 MEADOW AVE BOULDER CO

TAYLOR, RUSSELL

Name TAYLOR, RUSSELL
Amount 3.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-16
Recipient Party R
Recipient State TX
Seat state:governor

RUSSELL H TAYLOR & CHARLENE M TAYLOR

Name RUSSELL H TAYLOR & CHARLENE M TAYLOR
Address 3801 S Atlantic Avenue #1280 New Smyrna Beach FL
Value 667
Buildingvalue 667

TAYLOR RUSSELL H & CHARLENE M

Name TAYLOR RUSSELL H & CHARLENE M
Physical Address 3801 S ATLANTIC AV 1280, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1973
Area 912
Land Code Condominiums
Address 3801 S ATLANTIC AV 1280, NEW SMYRNA BEACH, FL 32169

TAYLOR RUSSELL H &

Name TAYLOR RUSSELL H &
Owner Address VIVIAN C TAYLOR, ASTOR, FL 32102
County Lake
Land Code Vacant Residential

TAYLOR RUSSELL G

Name TAYLOR RUSSELL G
Physical Address GAUCHO TER, NORTH PORT, FL 34286
Owner Address 247 HARRISON AVE, BETHPAGE, NY 11714
County Sarasota
Land Code Vacant Residential
Address GAUCHO TER, NORTH PORT, FL 34286

TAYLOR RUSSELL G

Name TAYLOR RUSSELL G
Physical Address 7834 BIRCHWOOD DR, PORT RICHEY, FL 34668
Owner Address 7834 BIRCHWOOD DR, PORT RICHEY, FL 34668
Ass Value Homestead 39999
Just Value Homestead 39999
County Pasco
Year Built 1973
Area 1763
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7834 BIRCHWOOD DR, PORT RICHEY, FL 34668

TAYLOR RUSSELL F + SHARON L

Name TAYLOR RUSSELL F + SHARON L
Physical Address 362 PAULINE AVE, LEHIGH ACRES, FL 33974
Owner Address 40855 DELTA DR, NORTHVILLE, MI 48168
County Lee
Land Code Vacant Residential
Address 362 PAULINE AVE, LEHIGH ACRES, FL 33974

TAYLOR RUSSELL ET AL

Name TAYLOR RUSSELL ET AL
Physical Address 1653 W 7TH ST, JACKSONVILLE, FL 32209
Owner Address 11341 QUAILHOLLOW DR, JACKSONVILLE, FL 32218
County Duval
Land Code Vacant Residential
Address 1653 W 7TH ST, JACKSONVILLE, FL 32209

TAYLOR RUSSELL E

Name TAYLOR RUSSELL E
Physical Address 3044 PERUGIA ST, NORTH PORT, FL 34287
Owner Address 3044 PERUGIA ST, NORTH PORT, FL 34287
Ass Value Homestead 59603
Just Value Homestead 73700
County Sarasota
Year Built 2003
Area 1348
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3044 PERUGIA ST, NORTH PORT, FL 34287

TAYLOR RUSSELL E

Name TAYLOR RUSSELL E
Physical Address 17591 SE 119TH CIR, SUMMERFIELD, FL 34491
Owner Address 17591 SE 119TH CIRCLE, SUMMERFIELD, FL 34491
Ass Value Homestead 116421
Just Value Homestead 138115
County Marion
Year Built 2001
Area 1589
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17591 SE 119TH CIR, SUMMERFIELD, FL 34491

TAYLOR RUSSELL E

Name TAYLOR RUSSELL E
Physical Address 00188 S CENTRAL AVE, INVERNESS, FL 34450
County Citrus
Year Built 1946
Area 1040
Land Code Single Family
Address 00188 S CENTRAL AVE, INVERNESS, FL 34450

TAYLOR RUSSELL C + BETSY S TR

Name TAYLOR RUSSELL C + BETSY S TR
Physical Address 3765 SAN CARLOS DR, SAINT JAMES CITY, FL 33956
Owner Address PO BOX 777, SAINT JAMES CITY, FL 33956
Ass Value Homestead 572093
Just Value Homestead 572093
County Lee
Year Built 2002
Area 5948
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3765 SAN CARLOS DR, SAINT JAMES CITY, FL 33956

TAYLOR RUSSELL H & VIVIAN C

Name TAYLOR RUSSELL H & VIVIAN C
Physical Address 1613 PARADISE LN, ASTOR, FL 32102
Ass Value Homestead 127814
Just Value Homestead 133785
County Volusia
Year Built 1972
Area 1066
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1613 PARADISE LN, ASTOR, FL 32102

TAYLOR RUSSELL C +

Name TAYLOR RUSSELL C +
Physical Address 2433 MACADAMIA ST, SAINT JAMES CITY, FL 33956
Owner Address PO BOX 777, SAINT JAMES CITY, FL 33956
County Lee
Land Code Vacant Residential
Address 2433 MACADAMIA ST, SAINT JAMES CITY, FL 33956

TAYLOR RUSSELL C

Name TAYLOR RUSSELL C
Physical Address 3603 RUBY AVE, SAINT JAMES CITY, FL 33956
Owner Address PO BOX 777, SAINT JAMES CITY, FL 33956
County Lee
Year Built 1986
Area 3024
Land Code Single Family
Address 3603 RUBY AVE, SAINT JAMES CITY, FL 33956

TAYLOR RUSSELL B & GAYLE D

Name TAYLOR RUSSELL B & GAYLE D
Physical Address 510 MEMORY CT, SANFORD, FL 32773
Owner Address 510 MEMORY CT, SANFORD, FL 32773
Ass Value Homestead 22813
Just Value Homestead 22813
County Seminole
Year Built 1973
Area 1446
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 510 MEMORY CT, SANFORD, FL 32773

TAYLOR RUSSELL B

Name TAYLOR RUSSELL B
Physical Address 111 HALTON CR, SEFFNER, FL 33584
Owner Address 3487 ASHWOOD CT, MELBOURNE, FL 32934
County Hillsborough
Year Built 1986
Area 2384
Land Code Single Family
Address 111 HALTON CR, SEFFNER, FL 33584

TAYLOR RUSSELL A

Name TAYLOR RUSSELL A
Physical Address 3408 DUNBAR DR, SARASOTA, FL 34232
Owner Address 6215 ESWORTHY RD, RAVENNA, OH 44266
County Sarasota
Year Built 1963
Area 1193
Land Code Single Family
Address 3408 DUNBAR DR, SARASOTA, FL 34232

TAYLOR RUSSELL +

Name TAYLOR RUSSELL +
Physical Address 1074 W BUCKNELL RD, LABELLE, FL 33935
Owner Address LOCKHART KAREN, BONITA SPRINGS, FL 34135
County Glades
Land Code Vacant Residential
Address 1074 W BUCKNELL RD, LABELLE, FL 33935

TAYLOR RUSSELL +

Name TAYLOR RUSSELL +
Physical Address 1058 W BUCKNELL RD, LABELLE, FL 33935
Owner Address LOCKHART KAREN, BONITA SPRINGS, FL 34135
County Glades
Land Code Vacant Residential
Address 1058 W BUCKNELL RD, LABELLE, FL 33935

TAYLOR RUSSELL &

Name TAYLOR RUSSELL &
Physical Address 1764 13TH AVE N, LAKE WORTH, FL 33460
Owner Address 1764 13TH AVE N, LAKE WORTH, FL 33460
Ass Value Homestead 84544
Just Value Homestead 108549
County Palm Beach
Year Built 1955
Area 2396
Land Code Single Family
Address 1764 13TH AVE N, LAKE WORTH, FL 33460

TAYLOR RUSSELL &

Name TAYLOR RUSSELL &
Physical Address 1130 N HAVERHILL RD, WEST PALM BEACH, FL 33417
Owner Address 1130 HAVERHILL RD N, HAVERHILL, FL 33417
Ass Value Homestead 135226
Just Value Homestead 152833
County Palm Beach
Year Built 1948
Area 2772
Land Code Single Family
Address 1130 N HAVERHILL RD, WEST PALM BEACH, FL 33417

TAYLOR RUSSELL

Name TAYLOR RUSSELL
Physical Address 805 S MACOMB ST, TALLAHASSEE, FL 32301
Owner Address 805 S MOCOMB ST, TALLAHASSEE, FL 32301
Sale Price 225000
Sale Year 2013
County Leon
Year Built 1960
Area 2744
Land Code Restaurants, cafeterias
Address 805 S MACOMB ST, TALLAHASSEE, FL 32301
Price 225000

TAYLOR RUSSELL

Name TAYLOR RUSSELL
Physical Address 1811 MOSS CREEK DR, FLEMING ISLAND, FL 32003
Owner Address 1811 MOSS CREEK DR, FLEMING ISLAND, FL 32003
County Clay
Year Built 2000
Area 1935
Land Code Single Family
Address 1811 MOSS CREEK DR, FLEMING ISLAND, FL 32003

TAYLOR RUSSELL C &

Name TAYLOR RUSSELL C &
Physical Address 7180 NW 5TH AVE, BOCA RATON, FL 33487
Owner Address 7180 NW 5TH AVE, BOCA RATON, FL 33487
Sale Price 10
Sale Year 2012
Ass Value Homestead 227200
Just Value Homestead 241899
County Palm Beach
Year Built 1984
Area 2134
Land Code Single Family
Address 7180 NW 5TH AVE, BOCA RATON, FL 33487
Price 10

TAYLOR RUSSELL

Name TAYLOR RUSSELL
Physical Address 02961 E BLACKBERRY LN, HERNANDO, FL 34442
Ass Value Homestead 15890
Just Value Homestead 15890
County Citrus
Year Built 1980
Area 728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 02961 E BLACKBERRY LN, HERNANDO, FL 34442

TAYLOR RUSSELL H& CHARLENE M

Name TAYLOR RUSSELL H& CHARLENE M
Physical Address 3801 S ATLANTIC AV 1270, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1973
Area 912
Land Code Condominiums
Address 3801 S ATLANTIC AV 1270, NEW SMYRNA BEACH, FL 32169

RUSSELL A TAYLOR

Name RUSSELL A TAYLOR
Address 1156 Twenty Sixth Avenue Columbus OH
Value 10000
Landvalue 10000
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

RUSSELL H TAYLOR & CHARLENE M TAYLOR

Name RUSSELL H TAYLOR & CHARLENE M TAYLOR
Address 3801 S Atlantic Avenue #1270 New Smyrna Beach FL
Value 479
Buildingvalue 479

RUSSELL G TAYLOR

Name RUSSELL G TAYLOR
Address 71 San Tana Court Cedar Hill MO 63016
Value 78300
Type Commercial
Basement Full Basement

RUSSELL G PAULA ROSS TAYLOR

Name RUSSELL G PAULA ROSS TAYLOR
Address 230 Cider Street Bolingbrook IL 60490
Value 23282
Landvalue 23282
Buildingvalue 77940

RUSSELL FLORENCE TAYLOR

Name RUSSELL FLORENCE TAYLOR
Address 7437 N 21st Street Philadelphia PA 19138
Value 12876
Landvalue 12876
Buildingvalue 111924
Landarea 1,740 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 42000

RUSSELL E. TAYLOR

Name RUSSELL E. TAYLOR
Address 6105 Twin Bridges Road Alexandria LA 71303
Value 293

RUSSELL E TAYLOR & SANDRA L TAYLOR

Name RUSSELL E TAYLOR & SANDRA L TAYLOR
Address 13 Hilltop Drive Travelers Rest SC
Value 167680

RUSSELL E TAYLOR & LORI A TAYLOR

Name RUSSELL E TAYLOR & LORI A TAYLOR
Address N Sunnylane Road Moore OK 73160
Value 5400
Landvalue 5400

RUSSELL E TAYLOR & LORI A TAYLOR

Name RUSSELL E TAYLOR & LORI A TAYLOR
Address 3627 Regina Moore OK 73160
Value 16200
Landvalue 16200
Buildingvalue 27161
Numberofbathrooms 1.0
Bedrooms 3
Numberofbedrooms 3

RUSSELL E TAYLOR & CHRISTINA S TAYLOR

Name RUSSELL E TAYLOR & CHRISTINA S TAYLOR
Address 1905 Rainy Meadows Drive Austin TX 78758
Value 22500
Landvalue 22500
Buildingvalue 80808
Type Real

RUSSELL E TAYLOR & ALICE N TAYLOR

Name RUSSELL E TAYLOR & ALICE N TAYLOR
Address 11737 Crestwood Avenue Brandywine MD 20613
Value 101600
Landvalue 101600
Buildingvalue 125800
Airconditioning yes

TAYLOR RUSSELL K

Name TAYLOR RUSSELL K
Physical Address 2046 CO RD 30-A W M2213, SRB, FL 32459
Owner Address 8606 WILLOWBROOK CT, MONTGOMERY, AL 36116
County Walton
Land Code Condominiums
Address 2046 CO RD 30-A W M2213, SRB, FL 32459

RUSSELL E TAYLOR

Name RUSSELL E TAYLOR
Address 2860 Vesper Drive Akron OH 44333
Value 121910
Landvalue 41470
Buildingvalue 121910
Landarea 10,402 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 136000
Basement Full

RUSSELL D TAYLOR

Name RUSSELL D TAYLOR
Address 130 E Keswick Court Kuna ID 83634
Value 31500
Landvalue 31500
Buildingvalue 96200
Landarea 9,888 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

RUSSELL COLLING TAYLOR & GEORGE F ET AL TAYLOR

Name RUSSELL COLLING TAYLOR & GEORGE F ET AL TAYLOR
Address 404 3rd Street DeQuincy LA
Value 3800

RUSSELL C/O PHILLIP VECERE TAYLOR

Name RUSSELL C/O PHILLIP VECERE TAYLOR
Address Sweetbriar Avenue Hamilton township NJ

RUSSELL C TAYLOR & JULIE A TAYLOR

Name RUSSELL C TAYLOR & JULIE A TAYLOR
Address 2 Moonstone Court O'Fallon MO
Value 36000
Landvalue 36000
Buildingvalue 150770
Landarea 11,325 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 140700

RUSSELL C TAYLOR

Name RUSSELL C TAYLOR
Address 287 W Willowbrook Drive Meridian ID 83646
Value 36000
Landvalue 36000
Buildingvalue 92600
Landarea 7,840 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

RUSSELL C TAYLOR

Name RUSSELL C TAYLOR
Address 1206 Jungle Drive Duncanville TX 75116
Value 89670
Landvalue 23000
Buildingvalue 89670

RUSSELL B TAYLOR & JANE TAYLOR

Name RUSSELL B TAYLOR & JANE TAYLOR
Address 7520 E Alameda Norman OK 73026
Value 17360
Landvalue 17360
Buildingvalue 66530
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

RUSSELL B TAYLOR

Name RUSSELL B TAYLOR
Address 111 Halton Creek Seffner FL 33584
Value 55268
Landvalue 55268
Usage Single Family Residential

RUSSELL A TAYLOR & KARIN I TAYLOR

Name RUSSELL A TAYLOR & KARIN I TAYLOR
Address 1645 Waterford Drive Lewisville TX
Value 33228
Landvalue 33228
Buildingvalue 155158
Landarea 7,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

RUSSELL A TAYLOR

Name RUSSELL A TAYLOR
Address 1154 Twenty Fourth Avenue Columbus OH
Value 9200
Landvalue 9200
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

RUSSELL D TAYLOR & SUSAN L TAYLOR

Name RUSSELL D TAYLOR & SUSAN L TAYLOR
Address 14100 Summer Breeze Drive Jacksonville FL 32218
Value 215788
Landvalue 35000
Buildingvalue 178555
Usage Residential Pond Land 3-7 Units Per Acre

TAYLOR RUSSELL

Name TAYLOR RUSSELL
Physical Address 01031 N CARNEY AVE, LECANTO, FL 34460
Sale Price 48400
Sale Year 2013
County Citrus
Year Built 1973
Area 2436
Land Code Single Family
Address 01031 N CARNEY AVE, LECANTO, FL 34460
Price 48400

Russell M. Taylor

Name Russell M. Taylor
Doc Id 07875796
City Pittsboro NC
Designation us-only
Country US

Russell Highsmith Taylor

Name Russell Highsmith Taylor
Doc Id 08123675
City Ossining NY
Designation us-only
Country US

Russell Highsmith Taylor

Name Russell Highsmith Taylor
Doc Id 07447537
City Ossining NY
Designation us-only
Country US

Russell H. Taylor

Name Russell H. Taylor
Doc Id 08152756
City Severna Park MD
Designation us-only
Country US

Russell H. Taylor

Name Russell H. Taylor
Doc Id 07494494
City Saverna Park MD
Designation us-only
Country US

Russell H. Taylor

Name Russell H. Taylor
Doc Id 07225012
City Severna Park MD
Designation us-only
Country US

Russell H. Taylor

Name Russell H. Taylor
Doc Id 07021173
City Severna Park MD
Designation us-only
Country US

Russell Taylor

Name Russell Taylor
Doc Id 07901357
City Severna Park MD
Designation us-only
Country US

Russell Taylor

Name Russell Taylor
Doc Id 07275494
City Buda TX
Designation us-only
Country US

Russell Taylor

Name Russell Taylor
Doc Id 07146923
City Buda TX
Designation us-only
Country US

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State MA
Address 574 BURROUGHS RD, BOXBOROUGH, MA 1719
Phone Number 978-500-0529
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Independent Voter
State CO
Address 1157 CLOUD CAP AVE, PAGOSA SPGS, CO 81147
Phone Number 970-531-8846
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Independent Voter
State FL
Address 1950 PAINE AVE 32, JACKSONVILLE, FL 32211
Phone Number 904-744-0061
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State FL
Address 5418 BRUMBY CT, JACKSONVILLE, FL 32257
Phone Number 904-260-1766
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Independent Voter
State FL
Address 104 ADRIANA CT, DAVENPORT, FL 33896
Phone Number 863-243-9471
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State IL
Address 601 N GREENFIELD DR, FREEPORT, IL 61032
Phone Number 815-793-0359
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State CO
Address 2203 CONSTELLATION DRIVE, COLORADO SPRINGS, CO 80906
Phone Number 719-447-8619
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State MI
Address 2230 OAK HOLLOW DR, JENISON, MI 49428
Phone Number 616-901-4237
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State MI
Address 34413 COASTAL DR, STERLING HTS, MI 48310
Phone Number 586-876-5772
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Independent Voter
State MD
Address 7534 GUMBORO RD, PITTSVILLE, MD 21850
Phone Number 410-749-5909
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State FL
Address 510 MEMORY CT, SANFORD, FL 32773
Phone Number 407-328-5227
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State FL
Address 466 WINNERS CIRCLE, LADY LAKE, FL 32159
Phone Number 352-484-1132
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State IN
Address 4391 CASTLEBAY WAY, INDIANAPOLIS, IN 46254
Phone Number 317-490-5159
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State MI
Phone Number 313-659-0039
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Republican Voter
State MI
Phone Number 313-468-9199
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Democrat Voter
State IL
Address 211 W MAIN ST, GLASFORD, IL 61533
Phone Number 309-389-3425
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Voter
State MI
Address 12 ELDRED ST, BATTLE CREEK, MI 49015
Phone Number 269-962-0352
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Independent Voter
State MI
Address 2000 GOLDSWORTH VLY APT U7, KALAMAZOO, MI 49008
Phone Number 269-387-6585
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Republican Voter
State AL
Address 4719 RIDDLES BEND RD, RAINBOW CITY, AL 35906
Phone Number 256-295-4263
Email Address [email protected]

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Type Democrat Voter
State IL
Address 1304 WOODLAND COURT, MAHOMET, IL 61853
Phone Number 217-586-8649
Email Address [email protected]

Russell G Taylor

Name Russell G Taylor
Visit Date 4/13/10 8:30
Appointment Number U89238
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/17/2014 12:00
Appt End 6/17/2014 23:59
Total People 290
Last Entry Date 6/10/2014 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Russell D Taylor

Name Russell D Taylor
Visit Date 4/13/10 8:30
Appointment Number U80811
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 5/22/2014 10:30
Appt End 5/22/2014 23:59
Total People 270
Last Entry Date 5/12/2014 7:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

RUSSELL T TAYLOR

Name RUSSELL T TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40430
Type Of Access VA
Appt Made 9/25/09 7:18
Appt Start 9/25/09 10:30
Appt End 9/25/09 23:59
Total People 278
Last Entry Date 9/25/09 7:26
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

RUSSELL J TAYLOR

Name RUSSELL J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U44172
Type Of Access VA
Appt Made 10/6/09 14:21
Appt Start 10/8/09 7:30
Appt End 10/8/09 23:59
Total People 318
Last Entry Date 10/6/09 14:30
Meeting Location WH
Caller VISITORS
Description 7:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

RUSSELL J TAYLOR

Name RUSSELL J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U93845
Type Of Access VA
Appt Made 4/3/10 15:01
Appt Start 4/7/10 8:00
Appt End 4/7/10 23:59
Total People 263
Last Entry Date 4/3/10 15:01
Meeting Location WH
Caller VISITORS
Description TOURS MEMBERS OF CONGRESS/
Release Date 07/30/2010 07:00:00 AM +0000

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car SATURN ION
Year 2007
Address 21 Santa Anita Ct, Forest Hill, MD 21050-3267
Vin 1G8AJ55F07Z197747
Phone 443-567-6582

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car FORD EXPEDITION
Year 2007
Address 1249 Frontier Cir, Labelle, FL 33935-9779
Vin 1FMFU17557LA50015
Phone 863-675-1723

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car DODGE RAM PICKUP 2500
Year 2007
Address 1100 Wildes Rd, Fallon, NV 89406-7846
Vin 1D7KS28A37J591642
Phone 775-423-6711

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 16564 Weber Rd, Westfield, IA 51062-8656
Vin 1HD1GN4137K320197

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1203 W 10th St, Mc Gregor, TX 76657-1923
Vin 1HD1GP4167K340004
Phone 254-840-4967

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5227 Buttercup Ct, Granbury, TX 76049-7786
Vin 1HD1CT31X7K414689

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car GMC CANYON
Year 2007
Address 5447 E SAGEWOOD DR, IDAHO FALLS, ID 83406-8280
Vin 1GTDT13E678217053

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car MAZDA MAZDA3
Year 2007
Address 16266 4b Rd, Plymouth, IN 46563-8068
Vin JM1BK32FX71605430
Phone 574-936-9043

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1933 LYTLE TRL, ABILENE, TX 79602-5313
Vin 2GCEC13Z171140523
Phone 915-795-9508

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car HYUNDAI SONATA
Year 2007
Address 4655 CATHERINE CT, BROOKFIELD, WI 53072
Vin 5NPET46C57H257156

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car SCION TC
Year 2007
Address 61 Louise Ln, Medon, TN 38356-8101
Vin JTKDE177570167050
Phone 731-424-7199

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 1608, Boone, NC 28607-1608
Vin 2GCEK13M971522418
Phone 828-293-7663

Russell Taylor

Name Russell Taylor
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 3376 Weaver Rd, Fallon, NV 89406-9171
Vin 1GCHK29D27E148338
Phone

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car FORD F-150
Year 2007
Address 14276 Creighton Rd, Conroe, TX 77302-6034
Vin 1FTPW12V27KB49116

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CADILLAC ESCALADE
Year 2007
Address 6610 HIGHWAY 187 S, STARR, SC 29684-8822
Vin 1GYFK63887R229289

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car DODGE RAM PICKUP 3500
Year 2007
Address 275 1st St, Terra, UT 84022-3014
Vin 3D7MX38A47G800288

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car JEEP GRAND CHEROKEE
Year 2007
Address 7717 Newkirk Ave, North Bergen, NJ 07047-4029
Vin 1J8GR48K07C665404

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 260 Idlewild Pl, Lowell, IN 46356-2328
Vin 1G1AL15F077196224

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4021 Wood River Dr, Corpus Christi, TX 78410-5646
Vin 1GCEC19047Z618806

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET SILVERADO
Year 2007
Address 13 High Pointe Dr, Gulfport, MS 39507-4255
Vin 2GCEK13M371679250

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car HONDA CIVIC
Year 2007
Address 141 Garber St, Chambersburg, PA 17201-1505
Vin 1HGFA16817L006426
Phone 717-264-8726

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car JEEP WRANGLER
Year 2007
Address 828 E 270 N, SALEM, UT 84653-5537
Vin 1J4GA39117L116352

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car GMC YUKON
Year 2007
Address 224 Payne Ln, Lexington, SC 29072-9766
Vin 1GKFK63897J303487
Phone

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6392 Mifflin Ave, Harrisburg, PA 17111-4265
Vin 1GCEK14097Z535009

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 6449 SPRING ST, RAVENNA, OH 44266-1341
Vin 4T1BE46K27U151995
Phone 330-296-4138

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car HONDA ODYSSEY
Year 2007
Address 189 Main St, Rockfall, CT 06481-2004
Vin 5FNRL38747B441191

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car LEXUS IS 250
Year 2007
Address 8051 HANSBORO WAY, POWELL, TN 37849-5419
Vin JTHBK262772027023
Phone 865-947-4146

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car DODGE MAGNUM
Year 2007
Address 3924 1st St SE, Washington, DC 20032-2364
Vin 2D4GV57237H613890
Phone 202-563-7493

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Car NISSAN TITAN
Year 2007
Address 828 E 270 N, SALEM, UT 84653-5537
Vin 1N6AA06B17N216525

Russell Taylor

Name Russell Taylor
Domain ncawrc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2301 Lamont Norwood Rd Pittsboro NC 27312
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain stcranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-30
Update Date 2012-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4700 Oakridge Drive Brownwood Texas 76801
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain russellctaylor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Dover Road Branksome Park Poole Dorset BH13 6DZ
Registrant Country UNITED KINGDOM

Russell Taylor

Name Russell Taylor
Domain ozlander.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-17
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain russelltaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-07
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain marketingchannelnews.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name WEBFUSION LTD.
Registrant Address Flexmore House Chalfont ST. Giles Chalfont ST. Giles HP8 4NT
Registrant Country UNITED KINGDOM

RUSSELL TAYLOR

Name RUSSELL TAYLOR
Domain obama-babykiller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address BOX 432|10401 INTERNATIONAL PLAZA DR ST ANN Missouri 63074
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain russrtaylor.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2001-12-23
Update Date 2013-11-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 20 Forget me Not Way Oxford OX4 7ZD
Registrant Country UNITED KINGDOM

russell taylor

Name russell taylor
Domain glubell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4111w 49th ave Bonnyville Alberta t9n1g2
Registrant Country CANADA

Russell Taylor

Name Russell Taylor
Domain ascendancethemovie.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Dover Road Branksome Park Poole Dorset BH13 6DZ
Registrant Country UNITED KINGDOM

Russell Taylor

Name Russell Taylor
Domain x-timer.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-20
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1043 Fordtown Road Kingsport TN 37663
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain foolofhearts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain beaconsonthehill.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-27
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2301 Lamont Norwood Rd Pittsboro NC 27312
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain irealty-hosting.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address PO Box 5359 West End QLD 4101
Registrant Country AUSTRALIA

Russell Taylor

Name Russell Taylor
Domain xtbrewing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-10
Update Date 2013-05-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Heyford Brewery Lower Heyford Oxfordshire OX25
Registrant Country UNITED KINGDOM
Registrant Fax 448449411000

Russell Taylor

Name Russell Taylor
Domain revelationcircus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain rdtaylorjr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2012-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address Undisclosed Bellingham Washington 98225
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain penningford.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-17
Update Date 2013-08-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Didsbury Street Suite 2 East Brisbane N/A 4169
Registrant Country AUSTRALIA

Russell Taylor

Name Russell Taylor
Domain choralhygiene.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain imperialschrade.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1998-12-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1043 Fordtown Road Kingsport TN 37663
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain seymourschwenck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain planetmonkrecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address Times Square Station|Post Office Box 911 New York New York 10108
Registrant Country UNITED STATES

Russell Taylor

Name Russell Taylor
Domain schradetough.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1043 Fordtown Road Kingsport TN 37663
Registrant Country UNITED STATES