Sandra Hudson

We have found 301 public records related to Sandra Hudson in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 44 business registration records connected with Sandra Hudson in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Food Service Administrator. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $44,627.


Sandra Hudson

Name / Names Sandra Hudson
Age 50
Birth Date 1974
Person 143 RR 4, Eufaula, AL 36027
Possible Relatives
Previous Address 1408 County Road 79, Eufaula, AL 36027
143 RR 4, Eufaula, AL 36027
143 PO Box, Eufaula, AL 36072

Sandra K Hudson

Name / Names Sandra K Hudson
Age 57
Birth Date 1967
Also Known As Sandy K Hudson
Person 114 Three Creek Rd, Brent, AL 35034
Phone Number 205-926-5809
Possible Relatives
Previous Address 80 RR 1, Lawley, AL 36793
RR 1, Brent, AL 35034
177A PO Box, Brent, AL 35034
177A RR 1, Brent, AL 35034
80 PO Box, Lawley, AL 36793

Sandra Kay Hudson

Name / Names Sandra Kay Hudson
Age 60
Birth Date 1964
Also Known As C Hudson
Person 2305 Massengale Dr, Mobile, AL 36605
Phone Number 251-661-7325
Possible Relatives






Previous Address 4536 Halls Mill Rd #43, Mobile, AL 36693
4353 Fathbrook Ln, Mobile, AL 36693
557 Azalea Rd #77, Mobile, AL 36609
Email [email protected]

Sandra Smith Hudson

Name / Names Sandra Smith Hudson
Age 63
Birth Date 1961
Also Known As S Hudson
Person 111 Rhonda Dr, Mobile, AL 36608
Phone Number 251-344-9408
Possible Relatives


J D Hudson
Previous Address 6964 Airport Blvd, Mobile, AL 36608
6964 Airport Blvd #94, Mobile, AL 36608
1733 Snowmass Ct #A, Mobile, AL 36609

Sandra E Hudson

Name / Names Sandra E Hudson
Age 63
Birth Date 1961
Also Known As S Hudson
Person 4127 Oakbriar Dr, Mobile, AL 36619
Phone Number 334-660-7291
Possible Relatives



Previous Address 4727 Sunshine Ln, Mobile, AL 36619
5905 Sunshine Ln, Mobile, AL 36619
6427 Grelot Rd #1405, Mobile, AL 36695
4727 Sunshine, Mobile, AL 36619
4127 Oak, Mobile, AL 36619
4127 Oak Dr, Mobile, AL 36619
1612 Erdman Ave, Mobile, AL 36618
Email [email protected]

Sandra T Hudson

Name / Names Sandra T Hudson
Age 63
Birth Date 1961
Also Known As Sandra L Hudson
Person 234 PO Box, Kennedy, AL 35574
Phone Number 205-596-3324
Possible Relatives


K Hudson
Previous Address 171 Porter St, Kennedy, AL 35574
225 RR 2 #225, Kennedy, AL 35574
239 Porter St, Kennedy, AL 35574
316 RR 2 POB, Kennedy, AL 35574
225 PO Box, Kennedy, AL 35574
400 RR 3 POB, Jasper, AL 35501

Sandra W Hudson

Name / Names Sandra W Hudson
Age 64
Birth Date 1960
Also Known As Sabra Hudson
Person 3601 Sharon Ln, Hueytown, AL 35023
Phone Number 205-491-6208
Possible Relatives Tommy H Hudsonjr
Previous Address 3801 Sharon Ln, Bessemer, AL 35023
1409 Hueytown Rd #69, Bessemer, AL 35023
2688 Virginia Dr, Hueytown, AL 35023
470 Oakwood Ave, Bessemer, AL 35023
2020 High School Rd #G, Bessemer, AL 35023
Email [email protected]

Sandra D Hudson

Name / Names Sandra D Hudson
Age 67
Birth Date 1957
Person 156 Buckhorn Rd, Munford, AL 36268
Phone Number 256-831-3019
Possible Relatives

Previous Address 1331 McPherson St #B, Anniston, AL 36203
1807 Diane Dr, Anniston, AL 36207
3302 Roland Rd #C, Sylacauga, AL 35150

Sandra G Hudson

Name / Names Sandra G Hudson
Age 67
Birth Date 1957
Person 114 Johnson St, Cullman, AL 35058
Phone Number 256-734-1232
Possible Relatives

Previous Address 803 2nd Ave, Cullman, AL 35055
2995 Co Rd, Logan, AL 35098
2995 County Road 831, Logan, AL 35098
5536 PO Box, Eglin Air Force Base, FL 32542

Sandra K Hudson

Name / Names Sandra K Hudson
Age 68
Birth Date 1956
Person 2425 Yorkshire Dr, Huntsville, AL 35803
Phone Number 256-536-9440
Possible Relatives
Previous Address 3903 Foster Ave, Huntsville, AL 35805
236 PO Box, Milford, CA 96121
56571 Bixby, Killeen, TX 76544
2900 Plaza, Huntsville, AL 35811
1423 PO Box, Huntsville, AL 35807

Sandra J Hudson

Name / Names Sandra J Hudson
Age 70
Birth Date 1954
Also Known As Sandra E Hudson
Person 5487 Gibson Rd, Theodore, AL 36582
Phone Number 251-653-4217
Possible Relatives

Previous Address 154 PO Box, Theodore, AL 36590

Sandra K Hudson

Name / Names Sandra K Hudson
Age 73
Birth Date 1951
Also Known As Sandra K Harris
Person 115 Woodlawn Dr, Madison, AL 35758
Phone Number 256-461-7905
Possible Relatives Jarrad Michael Harris






Previous Address 2007 Stanford Dr, Huntsville, AL 35801

Sandra E Hudson

Name / Names Sandra E Hudson
Age 73
Birth Date 1951
Person 6163 Bayou Rd #B, Mobile, AL 36605
Phone Number 251-433-0581
Previous Address 5012 Freeway Dr, Mobile, AL 36619
6501 Hayfield Rd #1, Theodore, AL 36582

Sandra H Hudson

Name / Names Sandra H Hudson
Age 75
Birth Date 1949
Also Known As Sandra F Hudson
Person 355 Trimble Rd, Cullman, AL 35057
Phone Number 256-739-4750
Possible Relatives

Sandra Faye Hudson

Name / Names Sandra Faye Hudson
Age 76
Birth Date 1948
Also Known As Sandra A Hudson
Person 48282 State Highway 79, Blountsville, AL 35031
Phone Number 205-429-2580
Possible Relatives
Alma S Hudson





Previous Address 48320 State Highway 79, Blountsville, AL 35031
165 Ketchum Rd, Blountsville, AL 35031
730 RR 1, Blountsville, AL 35031
2348 3rd Pl, Birmingham, AL 35215
57, Blountsville, AL 35031
HC, Blounts Ville, AL 00000
57 Box Star, Blounts Ville, AL 35031

Sandra S Hudson

Name / Names Sandra S Hudson
Age 76
Birth Date 1948
Also Known As Sandra E Hudson
Person 165 Ketchum Rd, Blountsville, AL 35031
Phone Number 205-429-3448
Possible Relatives

Previous Address 21 PO Box, Cleveland, AL 35049
730 PO Box, Blountsville, AL 35031
730 RR 1, Blountsville, AL 35031

Sandra L Hudson

Name / Names Sandra L Hudson
Age 77
Birth Date 1947
Also Known As Sandy Hudson
Person 238 Lovely Ln, Remlap, AL 35133
Phone Number 205-681-1434
Previous Address 153 RR 2, Remlap, AL 35133
153 PO Box, Remlap, AL 35133
328 Lovely Ln, Remlap, AL 35133

Sandra F Hudson

Name / Names Sandra F Hudson
Age N/A
Person 48324 STATE HIGHWAY 79, BLOUNTSVILLE, AL 35031
Phone Number 205-429-5130

Sandra J Hudson

Name / Names Sandra J Hudson
Age N/A
Person 1380 Woodcrest, Wasilla, AK 99654
Previous Address 874589 PO Box,Wasilla, AK 99687
2900 Saindon,Wasilla, AK 99654
Email Available

Sandra D Hudson

Name / Names Sandra D Hudson
Age N/A
Also Known As Sandy Hudson
Person 29309 State Highway 253, Hackleburg, AL 35564
Phone Number 205-935-8716
Possible Relatives
Previous Address 295A RR 2, Hackleburg, AL 35564
363 PO Box, Hackleburg, AL 35564
295A PO Box, Hackleburg, AL 35564
RR 2, Hackleburg, AL 35564
193C PO Box, Hackleburg, AL 35564
193C RR 2, Hackleburg, AL 35564

Sandra E Hudson

Name / Names Sandra E Hudson
Age N/A
Person 187 Ketchum, Blountsville, AL 35031
Possible Relatives

Sandra B Hudson

Name / Names Sandra B Hudson
Age N/A
Person 1517 Lakeview, Gardendale, AL 35071
Possible Relatives

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 416 Fairfax, Fairfield, AL 35064
Possible Relatives

Sandra E Hudson

Name / Names Sandra E Hudson
Age N/A
Person 4127 OAKBRIAR DR W, MOBILE, AL 36619
Phone Number 251-660-7291

Sandra C Hudson

Name / Names Sandra C Hudson
Age N/A
Person 1355 AZALEA RD, MOBILE, AL 36693
Phone Number 251-661-9059

Sandra D Hudson

Name / Names Sandra D Hudson
Age N/A
Person 1377 WOFFORD RD, VERNON, AL 35592
Phone Number 205-695-6723

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 171 PORTER ST, KENNEDY, AL 35574
Phone Number 205-596-3805

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 8378 Ryan Rd, Montgomery, AL 36117
Possible Relatives

Previous Address 3766 Dalraida Pkwy, Montgomery, AL 36109

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 1408 COUNTY ROAD 79 S, EUFAULA, AL 36027
Phone Number 334-616-7349

Sandra S Hudson

Name / Names Sandra S Hudson
Age N/A
Person 111 RHONDA DR N, MOBILE, AL 36608
Phone Number 251-344-9408

Sandra E Hudson

Name / Names Sandra E Hudson
Age N/A
Person PO BOX 942, LAKESIDE, AZ 85929

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 2000 ROBIN HOOD DR, MOBILE, AL 36605

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 141 NELSON CIR, MONTEVALLO, AL 35115

Sandra G Hudson

Name / Names Sandra G Hudson
Age N/A
Person 2945 DONITA DR, BIRMINGHAM, AL 35243

Sandra K Hudson

Name / Names Sandra K Hudson
Age N/A
Person 2425 YORKSHIRE DR SW, HUNTSVILLE, AL 35803

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 1204 MEMORIAL AVE, SELMA, AL 36703

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 1803 QUEEN CITY AVE, TUSCALOOSA, AL 35401

Sandra E Hudson

Name / Names Sandra E Hudson
Age N/A
Person 5487 GIBSON RD, THEODORE, AL 36582

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 84 Chism, Montevallo, AL 35115

Sandra Belle Hudson

Name / Names Sandra Belle Hudson
Age N/A
Person 106 PO Box, Adamsville, AL 35005

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 333 PO Box, Montevallo, AL 35115

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 118 Curry Ct, Talladega, AL 35160

Sandra L Hudson

Name / Names Sandra L Hudson
Age N/A
Person 112 COLLEGE DR, BREWTON, AL 36426
Phone Number 251-867-9104

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 8000 Sabrina, Anchorage, AK 99507

Sandra D Hudson

Name / Names Sandra D Hudson
Age N/A
Person 2113 Atkins Dr, Huntsville, AL 35810

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 4711 E FALCON DR, MESA, AZ 85215
Phone Number 480-984-6062

Sandra C Hudson

Name / Names Sandra C Hudson
Age N/A
Person 9720 E BENNETT DR, TUCSON, AZ 85747
Phone Number 520-574-0445

Sandra E Hudson

Name / Names Sandra E Hudson
Age N/A
Person 15 S 165TH LN, GOODYEAR, AZ 85338
Phone Number 623-412-1481

Sandra G Hudson

Name / Names Sandra G Hudson
Age N/A
Person 114 JOHNSON ST, CULLMAN, AL 35058
Phone Number 256-734-1232

Sandra K Hudson

Name / Names Sandra K Hudson
Age N/A
Person 2305 MASSENGALE DR, MOBILE, AL 36605
Phone Number 251-479-3914

Sandra F Hudson

Name / Names Sandra F Hudson
Age N/A
Person 355 TRIMBLE RD, CULLMAN, AL 35057
Phone Number 256-739-4750

Sandra D Hudson

Name / Names Sandra D Hudson
Age N/A
Person 1807 DIANE DR, ANNISTON, AL 36207
Phone Number 256-831-2924

Sandra W Hudson

Name / Names Sandra W Hudson
Age N/A
Person 3801 SHARON LN, BESSEMER, AL 35023
Phone Number 205-491-6208

Sandra A Hudson

Name / Names Sandra A Hudson
Age N/A
Person 3710 LODGE DR APT D, BIRMINGHAM, AL 35216
Phone Number 205-987-7417

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person 84 CHISM CIR, MONTEVALLO, AL 35115
Phone Number 205-476-8271

Sandra M Hudson

Name / Names Sandra M Hudson
Age N/A
Person 12292 Evanstown Rd, Berry, AL 35546

Sandra Hudson

Name / Names Sandra Hudson
Age N/A
Person PO BOX 745, WELLTON, AZ 85356

Sandra D. Hudson

Business Name Willingham 2014 GA, LLC
Person Name Sandra D. Hudson
Position registered agent
State GA
Address 800 North Fifth Avenue, Rome, GA 30165
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-22
Entity Status Active/Compliance
Type Organizer

Sandra D. Hudson

Business Name WILLINGHAM RAD INVESTMENT CORP.
Person Name Sandra D. Hudson
Position registered agent
State GA
Address 800 North Fifth Avenue Post Office Box 1428, Rome, GA 30162
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-06-07
Entity Status Active/Compliance
Type CFO

SANDRA J HUDSON

Business Name WEB TEAM COMMERCE, INCORPORATED
Person Name SANDRA J HUDSON
Position Secretary
State NV
Address 251 JEANNELL DR #3 251 JEANNELL DR #3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5145-1999
Creation Date 1999-03-04
Type Domestic Corporation

SANDRA J HUDSON

Business Name WEB TEAM COMMERCE, INCORPORATED
Person Name SANDRA J HUDSON
Position Secretary
State WA
Address 9002 N CEDAR RD 9002 N CEDAR RD, SPOKANE, WA 99228
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5145-1999
Creation Date 1999-03-04
Type Domestic Corporation

Sandra Hudson

Business Name US Post Office
Person Name Sandra Hudson
Position company contact
State GA
Address 138 Forsyth St Barnesville GA 30204-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 770-358-0249

Sandra Hudson

Business Name Toddlers Inn
Person Name Sandra Hudson
Position company contact
State AR
Address 2381 Salmon Ln Harrison AR 72601-7181
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-743-3191
Number Of Employees 2
Annual Revenue 22310

SANDRA J HUDSON

Business Name THE STRATEGIC INSTITUTE OF NORTH AMERICA, LTD
Person Name SANDRA J HUDSON
Position Treasurer
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30101-2002
Creation Date 2002-12-11
Type Domestic Corporation

SANDRA J HUDSON

Business Name THE STRATEGIC INSTITUTE OF NORTH AMERICA, LTD
Person Name SANDRA J HUDSON
Position Secretary
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30101-2002
Creation Date 2002-12-11
Type Domestic Corporation

Sandra Hudson

Business Name Story Hats
Person Name Sandra Hudson
Position company contact
State MA
Address 44 Cannon Forge Drive Foxborough, , MA 2035
SIC Code 614101
Phone Number 617-868-5463
Email [email protected]

SANDRA HUDSON

Business Name SANDRA HUDSON
Person Name SANDRA HUDSON
Position company contact
State OH
Address 25820 STORMS RD, WEST MANSFIELD, OH 43358
SIC Code 6541
Phone Number 937-358-2855
Email [email protected]

SANDRA HUDSON

Business Name SANDRA HUDSON
Person Name SANDRA HUDSON
Position company contact
State OH
Address 25820 STORMS ROAD, WEST MANSFIELD, OH 43358
SIC Code 871111
Phone Number 937-358-2855
Email [email protected]

SANDRA HUDSON

Business Name OPTIMUM DEMANDS, INC.
Person Name SANDRA HUDSON
Position company contact
State IN
Address 425 WASHINGTON ST, MICHIGAN CITY, IN 46360
SIC Code 6541
Phone Number 219-874-6493
Email [email protected]

Sandra Hudson

Business Name Northwest Environmental Svcs
Person Name Sandra Hudson
Position company contact
State PA
Address 7909 Michener Ave Philadelphia PA 19150-1320
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec
Fax Number 215-549-4246

Sandra Hudson

Business Name Northwest Environmental Svc
Person Name Sandra Hudson
Position company contact
State PA
Address 7909 Michener Ave Philadelphia PA 19150-1320
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 215-549-4246
Number Of Employees 2
Annual Revenue 254600

Sandra DeCarlo Hudson

Business Name NORTHWEST GEORGIA HOUSING OPPORTUNITY, INC.
Person Name Sandra DeCarlo Hudson
Position registered agent
State GA
Address 800 North 5th Avenue, Rome, GA 30165
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-02
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

Sandra D. Hudson

Business Name NORTHWEST GEORGIA HOUSING AUTHORITY, RESIDENT
Person Name Sandra D. Hudson
Position registered agent
State GA
Address 800 NORTH FIFTH, ROME, GA 30162
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-16
Entity Status Active/Compliance
Type Secretary

Sandra Hudson

Business Name Meriwether Chamber Of Commerce
Person Name Sandra Hudson
Position company contact
State GA
Address 91 Broad St Warm Springs GA 31830-2257
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 706-655-2558
Number Of Employees 1
Fax Number 706-655-2812
Website www.meriwetherchamber.com

Sandra Hudson

Business Name Lipscombe TV Appliance
Person Name Sandra Hudson
Position company contact
State VA
Address 2 N Main St Kilmarnock VA 22482-8501
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 804-435-1900
Number Of Employees 2
Annual Revenue 453440
Fax Number 804-435-0573

Sandra Hudson

Business Name Lipscombe Furniture
Person Name Sandra Hudson
Position company contact
State VA
Address P.O. BOX 2253 Kilmarnock VA 22482-2253
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5712
SIC Description Furniture Stores
Phone Number 804-435-1900

Sandra Hudson

Business Name Lakeshore Village
Person Name Sandra Hudson
Position company contact
State OH
Address 125 E 156th St Cleveland OH 44110-1182
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number 216-531-3820

Sandra Hudson

Business Name Lad & Lassie
Person Name Sandra Hudson
Position company contact
State DE
Address 303 N Pine St Seaford DE 19973-2512
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 302-629-2206
Number Of Employees 1
Annual Revenue 13260

Sandra Hudson

Business Name Hudson Creek Gardencare
Person Name Sandra Hudson
Position company contact
State MI
Address 24157 Colonial Dr Trenton MI 48183-3724
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 734-676-4713

Sandra Hudson

Business Name Housing Authority Of Rockmart
Person Name Sandra Hudson
Position company contact
State GA
Address 811 Forrest Ave Rockmart GA 30153-1969
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-684-6571
Number Of Employees 2
Annual Revenue 276040
Fax Number 770-684-1389

Sandra Hudson

Business Name Housing Authority
Person Name Sandra Hudson
Position company contact
State TX
Address 303 S Washington St Farmersville TX 75442-2231
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 972-782-6241
Number Of Employees 1
Annual Revenue 129980
Fax Number 972-782-7119

Sandra Hudson

Business Name Gift Nook
Person Name Sandra Hudson
Position company contact
State IL
Address 37293 N Hillside Dr Lake Villa IL 60046-6612
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Sandra Hudson

Business Name Downey Quik Stop
Person Name Sandra Hudson
Position company contact
State AL
Address 4772 Highway 278 Sulligent AL 35586-3903
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-698-7174
Number Of Employees 1
Annual Revenue 191170

Sandra Hudson

Business Name Creative Challenge
Person Name Sandra Hudson
Position company contact
State IA
Address 782 Westside Drive, Iowa City, IA 52246
SIC Code 614101
Phone Number
Email [email protected]

Sandra Hudson

Business Name Care Plus Home Health Services
Person Name Sandra Hudson
Position company contact
State TN
Address 6515 Wallwood Ste 1d Knoxville TN 37912
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 865-558-8801

Sandra Hudson

Business Name Canine Rehabilitation & Condit
Person Name Sandra Hudson
Position company contact
State TX
Address 2107 Mayfield Dr Round Rock TX 78681-1470
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 512-246-9487

SANDRA HUDSON

Business Name BARBIZON OF SAN JOSE, INC.
Person Name SANDRA HUDSON
Position registered agent
Corporation Status Suspended
Agent SANDRA HUDSON 100 NORTH WINCHESTER BLVD #355, SANTA CLARA, CA 95050
Care Of * MOHAMED POONJA/TRUSTEE 167S SAN ANTONIO ROAD SUITE 17, LOS ALTOS, CA 94022
CEO SANDRA HUDSON100 N WINCHESTER BLVD, SANTA CLARA, CA 95050
Incorporation Date 1993-09-23

SANDRA HUDSON

Business Name BARBIZON OF SAN JOSE, INC.
Person Name SANDRA HUDSON
Position CEO
Corporation Status Suspended
Agent 100 NORTH WINCHESTER BLVD #355, SANTA CLARA, CA 95050
Care Of * MOHAMED POONJA/TRUSTEE 167S SAN ANTONIO ROAD SUITE 17, LOS ALTOS, CA 94022
CEO SANDRA HUDSON 100 N WINCHESTER BLVD, SANTA CLARA, CA 95050
Incorporation Date 1993-09-23

Sandra Hudson

Business Name Avon
Person Name Sandra Hudson
Position company contact
State PA
Address RR 2 Box 1066 New Alexandria PA 15670-9302
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments

SANDRA D. HUDSON

Business Name APPALACHIAN HOUSING AND REDEVELOPMENT CORPORA
Person Name SANDRA D. HUDSON
Position registered agent
State GA
Address 800 N. 5TH AVE., ROME, GA 30162
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-18
Entity Status Active/Compliance
Type CFO

Sandra E Hudson

Person Name Sandra E Hudson
Filing Number 801971196
Position Director
State TX
Address 10944 S Main P.O. Box 371, New London TX 75682

SANDRA Y HUDSON

Person Name SANDRA Y HUDSON
Filing Number 801074345
Position SECRETARY
State TX
Address P.O. BOX 328, CALVERT TX 77837

SANDRA A HUDSON

Person Name SANDRA A HUDSON
Filing Number 801256029
Position DIRECTOR
State TX
Address P.O. BOX 692107, HOUSTON TX 77269

Sandra Y Hudson

Person Name Sandra Y Hudson
Filing Number 110870800
Position P
State TX
Address PO BOX 328, Calvert TX 77837

Sandra K. Hudson

Person Name Sandra K. Hudson
Filing Number 157468401
Position Director
State TX
Address 13442 Townwood Drive, Houston TX 77045

Sandra K. Hudson

Person Name Sandra K. Hudson
Filing Number 157468401
Position Vice-President
State TX
Address 13442 Townwood Drive, Houston TX 77045

Sandra K Hudson

Person Name Sandra K Hudson
Filing Number 158938201
Position Director
State TX
Address 13442 Townwood Dr., Houston TX 77045

Sandra K Hudson

Person Name Sandra K Hudson
Filing Number 158938201
Position Secretary
State TX
Address 13442 Townwood Dr., Houston TX 77045

SANDRA HUDSON

Person Name SANDRA HUDSON
Filing Number 800083993
Position MANAGER
State TX
Address 2107 MAYFIELD, ROUND ROCK TX 78681

SANDRA A HUDSON

Person Name SANDRA A HUDSON
Filing Number 801256029
Position CHIEF EXECUTIVE OFFICER
State TX
Address P.O. BOX 692107, HOUSTON TX 77269

SANDRA HUDSON

Person Name SANDRA HUDSON
Filing Number 800083993
Position DIRECTOR
State TX
Address 2107 MAYFIELD, ROUND ROCK TX 78681

Hudson Sandra

State OK
Calendar Year 2018
Employer Justus-Tiawah Public School
Job Title Teacher
Name Hudson Sandra
Annual Wage $25,975

Hudson Sandra W

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Data Entry Operator
Name Hudson Sandra W
Annual Wage $53,164

Hudson Sandra L

State IL
Calendar Year 2017
Employer Village Of Broadview
Name Hudson Sandra L
Annual Wage $40,392

Hudson Sandra W

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Data Entry Operator
Name Hudson Sandra W
Annual Wage $53,033

Hudson Sandra L

State IL
Calendar Year 2016
Employer Village Of Broadview
Name Hudson Sandra L
Annual Wage $44,064

Hudson Sandra W

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Data Entry Operator
Name Hudson Sandra W
Annual Wage $50,841

Hudson Sandra L

State IL
Calendar Year 2015
Employer Village Of Broadview
Name Hudson Sandra L
Annual Wage $42,976

Hudson Sandra D

State GA
Calendar Year 2018
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $51,375

Hudson Sandra L

State GA
Calendar Year 2018
Employer Coffee County Board Of Education
Job Title Grade 8 Teacher
Name Hudson Sandra L
Annual Wage $28,879

Hudson Sandra D

State GA
Calendar Year 2017
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $50,511

Hudson Sandra D

State GA
Calendar Year 2016
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $50,511

Hudson Sandra D

State GA
Calendar Year 2015
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $50,510

Hudson Sandra D

State GA
Calendar Year 2014
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $50,510

Hudson Sandra D

State GA
Calendar Year 2013
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $50,510

Hudson Sandra L

State IL
Calendar Year 2018
Employer Village Of Broadview
Name Hudson Sandra L
Annual Wage $43,725

Hudson Sandra D

State GA
Calendar Year 2012
Employer Meriwether County Board Of Education
Job Title Food Service Administrator
Name Hudson Sandra D
Annual Wage $49,879

Hudson Sandra D

State GA
Calendar Year 2010
Employer Meriwether County Board Of Education
Job Title Is Personnel - Food Service
Name Hudson Sandra D
Annual Wage $52,701

Hudson Sandra A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Hudson Sandra A
Annual Wage $19,428

Hudson Sandra L

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Hudson Sandra L
Annual Wage $36,007

Hudson Sandra A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Hudson Sandra A
Annual Wage $19,236

Hudson Sandra L

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Hudson Sandra L
Annual Wage $33,363

Hudson Sandra A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Hudson Sandra A
Annual Wage $17,898

Hudson Sandra L

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Hudson Sandra L
Annual Wage $33,030

Hudson Sandra E

State DE
Calendar Year 2018
Employer Christina School Distric
Name Hudson Sandra E
Annual Wage $88,132

Hudson Sandra E

State DE
Calendar Year 2017
Employer Christina School Distric
Name Hudson Sandra E
Annual Wage $87,011

Hudson Sandra E

State DE
Calendar Year 2016
Employer Christina School Distric
Name Hudson Sandra E
Annual Wage $85,520

Hudson Sandra E

State DE
Calendar Year 2015
Employer Christina School Distric
Name Hudson Sandra E
Annual Wage $88,512

Hudson Sandra

State CT
Calendar Year 2018
Employer Wallingford Bd Of Ed
Name Hudson Sandra
Annual Wage $82,780

Hudson Sandra D

State GA
Calendar Year 2011
Employer Meriwether County Board Of Education
Job Title Is Personnel - Food Service
Name Hudson Sandra D
Annual Wage $48,561

Hudson Sandra

State CT
Calendar Year 2017
Employer Wallingford Bd Of Ed
Name Hudson Sandra
Annual Wage $76,462

Hudson Sandra K

State IN
Calendar Year 2015
Employer South Madison Community School Corporation (madison)
Job Title Ass't Superintendent
Name Hudson Sandra K
Annual Wage $101,846

Hudson Sandra K

State IN
Calendar Year 2017
Employer South Madison Community School Corporation (Madison)
Job Title Ass't Superintendent
Name Hudson Sandra K
Annual Wage $109,078

Hudson Sandra

State OH
Calendar Year 2017
Employer Lakewood Local
Job Title Food Service Assignment
Name Hudson Sandra
Annual Wage $13,324

Hudson Sandra

State OH
Calendar Year 2016
Employer Lakewood Local
Job Title Food Service Assignment
Name Hudson Sandra
Annual Wage $12,931

Hudson Sandra

State OH
Calendar Year 2015
Employer Lakewood Local
Job Title Food Service Assignment
Name Hudson Sandra
Annual Wage $12,557

Hudson Sandra

State OH
Calendar Year 2014
Employer Lakewood Local
Job Title Food Service Assignment
Name Hudson Sandra
Annual Wage $12,342

Hudson Sandra

State OH
Calendar Year 2013
Employer Lakewood Local
Job Title Food Service Assignment
Name Hudson Sandra
Annual Wage $12,071

Hudson Sandra S

State NC
Calendar Year 2016
Employer Cleveland County Schools
Job Title Educational Support Personnel
Name Hudson Sandra S
Annual Wage $19,857

Hudson Sandra S

State NC
Calendar Year 2015
Employer Cleveland County Schools
Job Title Educational Support Personnel
Name Hudson Sandra S
Annual Wage $18,959

Hudson Sandra M

State NY
Calendar Year 2018
Employer Temporary & Disability Assist
Name Hudson Sandra M
Annual Wage $60

Hudson Sandra

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Maintenance Worker
Name Hudson Sandra
Annual Wage $54,656

Hudson Sandra M

State NY
Calendar Year 2017
Employer Temporary & Disability Assist
Name Hudson Sandra M
Annual Wage $7,909

Hudson Sandra M

State NY
Calendar Year 2017
Employer Office Of Temp&Dis Assistance
Job Title Office Assnt 1 Keyboarding
Name Hudson Sandra M
Annual Wage $149

Hudson Sandra

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Heating Plant Technician
Name Hudson Sandra
Annual Wage $48,412

Hudson Sandra K

State IN
Calendar Year 2016
Employer South Madison Community School Corporation (madison)
Job Title Ass't Superintendent
Name Hudson Sandra K
Annual Wage $106,432

Hudson Sandra M

State NY
Calendar Year 2016
Employer Temporary & Disability Assist
Name Hudson Sandra M
Annual Wage $44,235

Hudson Sandra

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Heating Plant Technician
Name Hudson Sandra
Annual Wage $49,867

Hudson Sandra M

State NY
Calendar Year 2015
Employer Temporary & Disability Assist
Name Hudson Sandra M
Annual Wage $43,782

Hudson Sandra M

State NY
Calendar Year 2015
Employer Office Of Temp&dis Assistance
Job Title Office Assnt 1 Keyboarding
Name Hudson Sandra M
Annual Wage $44,029

Hudson Sandra

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Hudson Sandra
Annual Wage $40,278

Hudson Sandra K

State NM
Calendar Year 2018
Employer Clovis Municipal Schools
Name Hudson Sandra K
Annual Wage $50,125

Hudson Sandra K

State NM
Calendar Year 2017
Employer Clovis Municipal Schools
Name Hudson Sandra K
Annual Wage $49,661

Hudson Sandra

State LA
Calendar Year 2018
Employer Elayn Hunt Correction Ctr
Name Hudson Sandra
Annual Wage $38,803

Hudson Sandra

State LA
Calendar Year 2017
Employer Elayn Hunt Correction Ctr
Job Title Corrs Sergeant
Name Hudson Sandra
Annual Wage $36,003

Hudson Sandra

State LA
Calendar Year 2016
Employer Elayn Hunt Correction Ctr
Job Title Corrs Sergeant
Name Hudson Sandra
Annual Wage $40,289

Hudson Sandra

State KY
Calendar Year 2017
Employer Fayette County
Job Title Instructional Assistant I
Name Hudson Sandra
Annual Wage $27,618

Hudson Sandra

State KY
Calendar Year 2016
Employer Fayette County
Name Hudson Sandra
Annual Wage $27,157

Hudson Sandra K

State IN
Calendar Year 2018
Employer South Madison Community School Corporation (Madison)
Job Title Ass't Superintendent
Name Hudson Sandra K
Annual Wage $55,652

Hudson Sandra M

State NY
Calendar Year 2016
Employer Office Of Temp&dis Assistance
Job Title Office Assnt 1 Keyboarding
Name Hudson Sandra M
Annual Wage $23,994

Hudson Sandra

State CT
Calendar Year 2016
Employer Wallingford Bd Of Ed
Name Hudson Sandra
Annual Wage $70,030

Sandra F Hudson

Name Sandra F Hudson
Address 2119 Monroe Ave Macon GA 31204 -6257
Telephone Number 478-781-6865
Mobile Phone 478-318-0409
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Sandra D Hudson

Name Sandra D Hudson
Address 1161 Hovey St Gary IN 46406 -2129
Phone Number 219-977-8524
Email [email protected]
Gender Female
Date Of Birth 1961-02-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed High School
Language English

Sandra F Hudson

Name Sandra F Hudson
Address 1856 Lane Bridge Rd Iron City GA 39859 -3327
Phone Number 229-774-2152
Mobile Phone 229-400-3959
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

Sandra K Hudson

Name Sandra K Hudson
Address 11480 N 25 Rd Kingsley MI 49649 -9512
Phone Number 231-263-7256
Gender Female
Date Of Birth 1945-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Sandra L Hudson

Name Sandra L Hudson
Address 204 W Princeton St Crofton KY 42217 -8093
Phone Number 270-424-8177
Mobile Phone 502-424-0433
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sandra H Hudson

Name Sandra H Hudson
Address 2868 Baird Rd Utica KY 42376 -9741
Phone Number 270-785-3140
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Sandra Hudson

Name Sandra Hudson
Address 7454 Stockton St Detroit MI 48234 -3003
Phone Number 313-305-3849
Mobile Phone 313-704-3355
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Sandra Hudson

Name Sandra Hudson
Address 2102 East Dr Decatur GA 30032 -5305
Phone Number 404-241-1908
Mobile Phone 404-234-3636
Email [email protected]
Gender Female
Date Of Birth 1951-04-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Sandra C Hudson

Name Sandra C Hudson
Address 9806 West Ave Louisville KY 40272 -3359
Phone Number 502-937-8633
Gender Female
Date Of Birth 1947-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Sandra K Hudson

Name Sandra K Hudson
Address 3477 Winegar Rd Perry MI 48872 -9759
Phone Number 517-625-3674
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Sandra O Hudson

Name Sandra O Hudson
Address 2301 Woodiron Dr Duluth GA 30097 -3725
Phone Number 678-207-9177
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Sandra K Hudson

Name Sandra K Hudson
Address 678 Shadow Mountain Ln Cleveland GA 30528 -5719
Phone Number 706-348-7915
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Sandra F Hudson

Name Sandra F Hudson
Address 202 Waynesboro Hwy Wrens GA 30833-1559 -1559
Phone Number 706-547-2300
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Sandra S Hudson

Name Sandra S Hudson
Address 1018 Tree Haven Rd Blythe GA 30805 APT 1-4000
Phone Number 706-751-0347
Email [email protected]
Gender Female
Date Of Birth 1949-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Sandra S Hudson

Name Sandra S Hudson
Address 2260 Simonton Bridge Rd Watkinsville GA 30677 -2165
Phone Number 706-769-0953
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Sandra Hudson

Name Sandra Hudson
Address 373 Mama B Dr Danielsville GA 30633 -6919
Phone Number 706-795-9899
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Sandra S Hudson

Name Sandra S Hudson
Address 2730 N Prospect St Colorado Springs CO 80907 -6323
Phone Number 719-473-1833
Gender Female
Date Of Birth 1940-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Sandra J Hudson

Name Sandra J Hudson
Address 214 Tara Ln New Castle IN 47362 -1167
Phone Number 765-529-5430
Gender Female
Date Of Birth 1941-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Sandra L Hudson

Name Sandra L Hudson
Address 2340 S 14th Ave Broadview IL 60155-4004 -4004
Phone Number 773-816-0595
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Sandra K Hudson

Name Sandra K Hudson
Address 115 Thompson Rd Lexington KY 40508 -2030
Phone Number 859-797-1846
Mobile Phone 859-797-1846
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Sandra K Hudson

Name Sandra K Hudson
Address 3842 Paint Lick Rd Paint Lick KY 40461 -4925
Phone Number 859-925-3419
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

Sandra Hudson

Name Sandra Hudson
Address 1385 S Lake Roy Dr Winter Haven FL 33884 -1945
Phone Number 863-326-5221
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Sandra Hudson

Name Sandra Hudson
Address 2084 Keene Dr Soperton GA 30457-2468 APT B-2469
Phone Number 912-529-4328
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed College
Language English

Sandra J Hudson

Name Sandra J Hudson
Address 2124 Platinum Dr Sun City Center FL 33573 -6488
Phone Number 937-358-2855
Email [email protected]
Gender Female
Date Of Birth 1944-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed College
Language English

HUDSON, SANDRA L MRS

Name HUDSON, SANDRA L MRS
Amount 2300.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931351398
Application Date 2007-06-18
Contributor Occupation OFFICE ADMINISTRATOR
Contributor Employer DERMATOLOGY & DERMATOLOGIC SURGERY, P.
Organization Name Dermatology & Dermatologic Surgery
Contributor Gender F
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 111 LANDS END COURT PINEY FLATS TN

HUDSON, SANDRA S

Name HUDSON, SANDRA S
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930641348
Application Date 2008-01-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2260 Simonton Bridge Rd WATKINSVILLE GA

HUDSON, SANDRA

Name HUDSON, SANDRA
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933890986
Application Date 2008-09-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2260 Simonton Bridge Rd WATKINSVILLE GA

HUDSON, SANDRA

Name HUDSON, SANDRA
Amount 101.00
To PULLEN, GEORGE
Year 2004
Application Date 2004-06-24
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer ROME HOUSING AUTHORITY
Recipient Party D
Recipient State GA
Seat state:upper
Address 14 MOCKINGBIRD CIR ROME GA

HUDSON, SANDRA K

Name HUDSON, SANDRA K
Amount 100.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-06-21
Recipient Party R
Recipient State MI
Seat state:governor
Address 8225 HAMBURG RD BRIGHTON MI

HUDSON, SANDRA

Name HUDSON, SANDRA
Amount 50.00
To BOLKCOM, JOE
Year 2004
Application Date 2003-12-24
Recipient Party D
Recipient State IA
Seat state:upper
Address 782 WESTSIDE DR IOWA CITY IA

HUDSON, SANDRA

Name HUDSON, SANDRA
Amount 50.00
To PARKER, KEVIN
Year 20008
Application Date 2008-07-30
Recipient Party R
Recipient State WA
Seat state:lower
Address 9022 N CEDAR RD SPOKANE WA

HUDSON, SANDRA

Name HUDSON, SANDRA
Amount 30.00
To BENDROSS-MINDINGALL, DOROTHY
Year 2004
Application Date 2004-07-09
Recipient Party D
Recipient State FL
Seat state:lower
Address 845 NW 168 DR MIAMI FL

SANDRA HUDSON & PISANESCHI, D HUDSON

Name SANDRA HUDSON & PISANESCHI, D HUDSON
Address Murray Road Valley View OH 44125
Value 12000
Usage Residential Vacant

HUDSON SANDRA

Name HUDSON SANDRA
Physical Address 12050 KRAFT AVE, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 12050 KRAFT AVE, PORT CHARLOTTE, FL 33953

HUDSON SANDRA G

Name HUDSON SANDRA G
Physical Address 2601 HALLMARK DR, PENSACOLA, FL 32503
Owner Address 2601 HALLMARK DR, PENSACOLA, FL 32503
Ass Value Homestead 119130
Just Value Homestead 119130
County Escambia
Year Built 1960
Area 2346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2601 HALLMARK DR, PENSACOLA, FL 32503

HUDSON SANDRA G

Name HUDSON SANDRA G
Physical Address 3142 WALNUT ST, WINTER HAVEN, FL 33881
Owner Address 3142 WALNUT ST, WINTER HAVEN, FL 33881
Ass Value Homestead 39744
Just Value Homestead 43360
County Polk
Year Built 1955
Area 1985
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3142 WALNUT ST, WINTER HAVEN, FL 33881

HUDSON SANDRA J

Name HUDSON SANDRA J
Physical Address 1941 WOLF LAUREL DR, SUN CITY CENTER, FL 33573
Owner Address 1941 WOLF LAUREL DR, SUN CITY CENTER, FL 33573
Ass Value Homestead 114857
Just Value Homestead 115470
County Hillsborough
Year Built 1987
Area 2200
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1941 WOLF LAUREL DR, SUN CITY CENTER, FL 33573

HUDSON SANDRA L ET AL

Name HUDSON SANDRA L ET AL
Physical Address 13186 COLE CT, JACKSONVILLE, FL 32218
Owner Address 1178 6TH AVE N, JACKSONVILLE BEACH, FL 32250
County Duval
Year Built 1973
Area 1006
Land Code Mobile Homes
Address 13186 COLE CT, JACKSONVILLE, FL 32218

HUDSON SANDRA L+VICKI L FITZPA

Name HUDSON SANDRA L+VICKI L FITZPA
Owner Address (JTRS), JACKSONVILLE BEACH FL, 32250
County Putnam
Land Code Vacant Residential

HUDSON L SANDRA

Name HUDSON L SANDRA
Address 1152 Neptune Place Arnold MD 21409
Value 146400
Landvalue 146400
Buildingvalue 143100
Airconditioning yes

HUDSON LAWRENCE J & SANDRA L

Name HUDSON LAWRENCE J & SANDRA L
Address 2092 Penns Avenue St. Albans WV
Value 13000
Landvalue 13000
Buildingvalue 101200
Bedrooms 3
Numberofbedrooms 3

HUDSON M RLT SANDRA

Name HUDSON M RLT SANDRA
Address 1865 Calash Way Virginia Beach VA
Value 100000
Landvalue 100000
Buildingvalue 110200
Type Lot
Price 117000

HUDSON R KNOX JR & SANDRA KNOX

Name HUDSON R KNOX JR & SANDRA KNOX
Address 17218 Lazy Hill Lane Spring TX 77379
Value 23920
Landvalue 23920
Buildingvalue 141890

HUDSON SANDRA A HENRY

Name HUDSON SANDRA A HENRY
Address 7909 Michener Avenue Philadelphia PA 19150
Value 12412
Landvalue 12412
Buildingvalue 119088
Landarea 1,611.90 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HUDSON BUDDY J + SANDRA

Name HUDSON BUDDY J + SANDRA
Physical Address 28750 BERMUDA BAY WAY, BONITA SPRINGS, FL 34134
Owner Address 214 TARA LN, NEW CASTLE, IN 47362
County Lee
Year Built 1996
Area 1170
Land Code Condominiums
Address 28750 BERMUDA BAY WAY, BONITA SPRINGS, FL 34134

HUDSON SANDRA M

Name HUDSON SANDRA M
Address 32071 Sussex Street Dagsboro DE 19939
Value 2400
Landvalue 2400
Buildingvalue 26200

SANDRA DIANNA HILL HUDSON

Name SANDRA DIANNA HILL HUDSON
Address Mcpherson Street Oxford AL 36203
Value 11560
Landvalue 11560

SANDRA ELAINE HUDSON

Name SANDRA ELAINE HUDSON
Address 212 Malcolm Drive Apache Junction AZ 85120
Value 13500
Landvalue 13500

SANDRA F HUDSON

Name SANDRA F HUDSON
Address 486 Westphal Avenue Columbus OH
Value 18300
Landvalue 18300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SANDRA F HUDSON

Name SANDRA F HUDSON
Address 4808 River Run Drive Hilliard OH 43026
Value 47700
Landvalue 47700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SANDRA G HUDSON

Name SANDRA G HUDSON
Address 1813 Donegal Drive Cantonment FL 32533
Value 91488
Landvalue 24938
Price 184900
Usage Residential Lot

SANDRA HUDSON

Name SANDRA HUDSON
Address 525 4th Avenue Beech Grove IN 46107
Value 18700
Landvalue 18700

SANDRA HUDSON

Name SANDRA HUDSON
Address 7206 Hill Road Philadelphia PA 19128
Value 99617
Landvalue 99617
Buildingvalue 114183
Landarea 5,243 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

SANDRA HUDSON

Name SANDRA HUDSON
Address 7008 Hammock Trail Gainesville GA 30506
Value 73865

SANDRA HUDSON & PISANESCHI, D HUDSON

Name SANDRA HUDSON & PISANESCHI, D HUDSON
Address Fosdick Road Valley View OH 44125
Value 9600
Usage Other Residential

SANDRA HUDSON & PISANESCHI, D HUDSON

Name SANDRA HUDSON & PISANESCHI, D HUDSON
Address Fosdick Reat Valley View OH
Value 11700
Usage Residential Vacant

SANDRA C HUDSON

Name SANDRA C HUDSON
Address 1813 Augusta Drive Thomasville NC
Value 26400
Landvalue 26400
Buildingvalue 62930
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

HUDSON BOB & SANDRA M

Name HUDSON BOB & SANDRA M
Physical Address 7085 TEE DON RD, MILTON, FL
Owner Address 7099 TEE DON RD, HOLT, FL 32564
County Santa Rosa
Year Built 1976
Area 694
Land Code Mobile Homes
Address 7085 TEE DON RD, MILTON, FL

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State MI
Phone Number 989-808-5490
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State NJ
Address 132 NORMAN ST, EAST ORANGE, NJ 7017
Phone Number 973-495-9570
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State NJ
Address 132 NORMAN ST, EAST ORANGE, NJ 7017
Phone Number 973-420-4397
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State KY
Address 115 THOMPSON RD, LEXINGTON, KY 40508
Phone Number 859-797-1846
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State IL
Address 211 WALKER DR, BOLINGBROOK, IL 60440
Phone Number 847-877-3911
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State SC
Address 1574 HIBISCUS RD, TIMMONSVILLE, SC 29161
Phone Number 843-368-7000
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State FL
Address 5631 DARK STAR LOOP, WESLEY CHAPEL, FL 33544
Phone Number 813-991-7136
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State IN
Address 3626 OLD MEYERS RD, BLOOMINGTON, IN 47408
Phone Number 812-336-2086
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State SC
Address 4803 MISTY PINE LN, ORANGEBURG, SC 29118
Phone Number 803-707-0386
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State IL
Address P.O. BOX 804764, CHICAGO, IL 60680
Phone Number 773-307-7014
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State MA
Phone Number 617-504-6371
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State MA
Address 12 ELMONT STREET, BOSTON, MA 2121
Phone Number 617-504-6371
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State PA
Address 1300 MORRIS AVE, VILLANOVA, PA 19085
Phone Number 610-608-6691
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State OH
Address 1948 HOUT RD, MANSFIELD, OH 44905
Phone Number 602-769-0300
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State LA
Address 552 PLEASANT HILL RD, PLAIN DEALING, LA 71064
Phone Number 318-326-5930
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State IN
Address 1332 VALDOSTA PL, WESTFIELD, IN 46074
Phone Number 317-281-8123
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State OH
Address 5151 RED CLOUD CT, OXFORD, OH 45056
Phone Number 316-689-8159
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State MO
Address 10034 SHEFFINGDELL CT APT F, SAINT LOUIS, MO 63136
Phone Number 314-486-2161
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Democrat Voter
State CO
Address 1327 S GENEVA WAY, DENVER, CO 80247
Phone Number 303-880-8248
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State MD
Address 116 W. BETHEL ST, HAGERSTOWN, MD 21740
Phone Number 301-739-9117
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State FL
Address 910 EVANS RD, LABELLE, FL 33935
Phone Number 239-564-6437
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State FL
Address 910 EVANS RD, LABELLE, FL 33935
Phone Number 239-564-0207
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Democrat Voter
State LA
Address 945 DREHR AVENUE, BATON ROUGE, LA 70806
Phone Number 225-246-8774
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State LA
Address 945 DREHR AVENUE, BATON ROUGE, LA 70806
Phone Number 225-246-4687
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State IN
Address 1132 WEST 10TH STREET, MICHIGAN CITY, IN 46360
Phone Number 219-210-9488
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Voter
State OH
Address 1140 EAST 168 STREET, CLEVELAND, OH 44110
Phone Number 216-324-0034
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Independent Voter
State AL
Address 10452 SHADOWVIEW ROAD, TUSCALOOSA, AL 35405
Phone Number 205-366-0204
Email Address [email protected]

SANDRA HUDSON

Name SANDRA HUDSON
Type Republican Voter
State DC
Address 441 G ST NW, WASHINGTON, DC 20548
Phone Number 202-512-7350
Email Address [email protected]

Sandra Hudson

Name Sandra Hudson
Visit Date 4/13/10 8:30
Appointment Number U41791
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 1/4/14 16:00
Appt End 1/4/14 23:59
Total People 5
Last Entry Date 12/16/13 17:30
Meeting Location WH
Caller FRANK
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 85073

Sandra E Hudson

Name Sandra E Hudson
Visit Date 4/13/10 8:30
Appointment Number U31303
Type Of Access VA
Appt Made 8/9/12 0:00
Appt Start 8/12/12 18:30
Appt End 8/12/12 23:59
Total People 5
Last Entry Date 8/9/12 16:50
Meeting Location WH
Caller SCOTT
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Sandra D Hudson

Name Sandra D Hudson
Visit Date 4/13/10 8:30
Appointment Number U15730
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 8:30
Appt End 6/30/2012 23:59
Total People 300
Last Entry Date 6/14/2012 11:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

SANDRA HUDSON

Name SANDRA HUDSON
Visit Date 4/13/10 8:30
Appointment Number U67952
Type Of Access VA
Appt Made 12/16/10 14:57
Appt Start 12/18/10 15:00
Appt End 12/18/10 23:59
Total People 392
Last Entry Date 12/16/10 14:56
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

SANDRA G HUDSON

Name SANDRA G HUDSON
Visit Date 4/13/10 8:30
Appointment Number U62392
Type Of Access VA
Appt Made 12/3/10 6:52
Appt Start 12/7/10 11:00
Appt End 12/7/10 23:59
Total People 346
Last Entry Date 12/3/10 6:52
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

SANDRA HUDSON

Name SANDRA HUDSON
Car ACURA TL
Year 2010
Address 2339 MACGRUDER CV, MEMPHIS, TN 38119-7522
Vin 19UUA9F51AA001760

SANDRA HUDSON

Name SANDRA HUDSON
Car TOYOTA COROLLA
Year 2007
Address 12868 Mill House Ct, Woodbridge, VA 22192-2927
Vin JTDBR32E770104536

SANDRA HUDSON

Name SANDRA HUDSON
Car CHEVROLET EQUINOX
Year 2007
Address 207 W MAPLE ST, POCAHONTAS, AR 72455-1940
Vin 2CNDL13F476022885
Phone 870-892-8307

SANDRA HUDSON

Name SANDRA HUDSON
Car MERCEDES B GL CLASS
Year 2007
Address 4233 LONGMARSH RD, AWENDAW, SC 29429-4957
Vin 4JGBF22E67A292944
Phone 423-282-4952

SANDRA HUDSON

Name SANDRA HUDSON
Car HYUNDAI SANTA FE
Year 2007
Address 71 Sea Hill Rd, North Branford, CT 06471-1402
Vin 5NMSG13D07H087420

Sandra Hudson

Name Sandra Hudson
Car TOYOTA COROLLA
Year 2007
Address 12868 Mill House Ct, Woodbridge, VA 22192-2927
Vin 2T1BR30E67C774104

SANDRA HUDSON

Name SANDRA HUDSON
Car GMC YUKON
Year 2007
Address 1856 Lane Bridge Rd, Iron City, GA 39859-3327
Vin 1GKFC13057R266241

SANDRA HUDSON

Name SANDRA HUDSON
Car TOYOTA HIGHLANDER
Year 2007
Address 4138 DAMASCUS CHURCH RD, WESTVILLE, SC 29175-9547
Vin JTEDD21A570166075
Phone 803-432-6486

Sandra Hudson

Name Sandra Hudson
Car KIA SPORTAGE
Year 2008
Address 408 Rutland Dr, Charlotte, NC 28217-2014
Vin KNDJF724487467923

SANDRA HUDSON

Name SANDRA HUDSON
Car SUBARU OUTBACK
Year 2008
Address W7002 810th Ave, River Falls, WI 54022-4524
Vin 4S4BP60C786312709

SANDRA HUDSON

Name SANDRA HUDSON
Car BUICK LUCERNE
Year 2008
Address 1865 Calash Way, Virginia Beach, VA 23454-6043
Vin 1G4HD57278U134032

SANDRA HUDSON

Name SANDRA HUDSON
Car CHEVROLET IMPALA
Year 2008
Address 214 TARA LN, NEW CASTLE, IN 47362-1167
Vin 2G1WT58K081378932

SANDRA HUDSON

Name SANDRA HUDSON
Car FORD FUSION
Year 2008
Address 493 N Stadium Dr, Xenia, OH 45385-2103
Vin 3FAHP08178R141404
Phone 937-372-2938

SANDRA HUDSON

Name SANDRA HUDSON
Car DODGE CHARGER
Year 2007
Address 36338 Highway 61 Blvd, Lake City, MN 55041-3252
Vin 2B3KA53H97H824607
Phone 507-951-2971

SANDRA HUDSON

Name SANDRA HUDSON
Car HYUNDAI SANTA FE
Year 2008
Address 1830 E Parks Hwy Ste A113, Wasilla, AK 99654-7374
Vin 5NMSH73E68H173065

SANDRA HUDSON

Name SANDRA HUDSON
Car VOLKSWAGEN PASSAT
Year 2008
Address 2601 HALLMARK DR, PENSACOLA, FL 32503-4241
Vin WVWEK73C08E059711

SANDRA HUDSON

Name SANDRA HUDSON
Car CHEVROLET TRAILBLAZER
Year 2008
Address 906 Canyon Dr, Midland, TX 79703-7011
Vin 1GNDS13S382223381

SANDRA HUDSON

Name SANDRA HUDSON
Car CADILLAC CTS
Year 2008
Address 3556 Country Lakes Dr, Orlando, FL 32812-3505
Vin 1G6DV57VX80183715
Phone 407-855-6384

SANDRA HUDSON

Name SANDRA HUDSON
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 354 MAIN ST, ST ELIZABETH, MO 65075
Vin 2A8HR54P68R838024
Phone 573-493-2087

SANDRA HUDSON

Name SANDRA HUDSON
Car CADILLAC CTS
Year 2009
Address PO BOX 275, CLERMONT, GA 30527
Vin 1G6DT57V590172578
Phone 651-388-0132

SANDRA HUDSON

Name SANDRA HUDSON
Car SATURN SKY
Year 2009
Address 59 W CAVALIER DR, BUFFALO, NY 14227-3525
Vin 1G8MC35B39Y100381
Phone 716-675-8956

SANDRA HUDSON

Name SANDRA HUDSON
Car NISSAN ROGUE
Year 2009
Address 1132 W 10th St, Michigan City, IN 46360-3912
Vin JN8AS58V39W434701

SANDRA HUDSON

Name SANDRA HUDSON
Car TOYOTA HIGHLANDER
Year 2009
Address 8413 LENOVA LN, TALLAHASSEE, FL 32305-0794
Vin JTEDS42A692083441

SANDRA HUDSON

Name SANDRA HUDSON
Car TOYOTA YARIS
Year 2009
Address 2004 VALLEY OAKS DR, HARKER HTS, TX 76548-8755
Vin JTDBT903891333553
Phone 254-698-7127

SANDRA HUDSON

Name SANDRA HUDSON
Car NISSAN MAXIMA
Year 2009
Address 21803 RUGOSA HL, SAN ANTONIO, TX 78256-2454
Vin 1N4AA51EX9C856139

SANDRA HUDSON

Name SANDRA HUDSON
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 926 Rahway Dr, Newark, DE 19711-2647
Vin 2A8HR54199R646030
Phone 302-737-2263

Sandra Hudson

Name Sandra Hudson
Car NISSAN VERSA
Year 2008
Address 279 Rockford Rd, Dobson, NC 27017-8453
Vin 3N1BC11E58L441978

SANDRA HUDSON

Name SANDRA HUDSON
Car TOYOTA RAV4
Year 2007
Address 628 Woodshire Ln, Naples, FL 34105-7473
Vin JTMZD33V575073978

Sandra Hudson

Name Sandra Hudson
Domain dalehudson.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 11010 Redhaven Court Houston TX 77065
Registrant Country UNITED STATES

HUDSON, SANDRA

Name HUDSON, SANDRA
Domain sandrahudson.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-06-01
Update Date 2013-05-28
Registrar Name NAMESECURE.COM
Registrant Address 1941 Wolf Laurel Dr. Sun City Center FL 33573
Registrant Country UNITED STATES

HUDSON, SANDRA

Name HUDSON, SANDRA
Domain sandrasessentialoils.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2012-12-03
Update Date 2013-11-19
Registrar Name NAMESECURE.COM
Registrant Address 1941 Wolf Laurel Dr. Sun City Center FL 33573
Registrant Country UNITED STATES

Hudson, Sandra

Name Hudson, Sandra
Domain natanpainthorses.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-27
Update Date 2013-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 602 Duckenfield Rd Duckenfield NSW 2321
Registrant Country AUSTRALIA

Sandra Hudson

Name Sandra Hudson
Domain atomicbullies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-09
Update Date 2011-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4999 State Route 104 Oswego New York 13126
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain mywifesart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 707 W. Main Street DeWitt MI 48820
Registrant Country UNITED STATES
Registrant Fax 15176693341

Sandra Hudson

Name Sandra Hudson
Domain stagecoachstationfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-09
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4999 State Route 104 Oswego New York 13126
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain hudsonsells4less.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-21
Update Date 2013-08-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7454 Stockton St Detroit MI 48234
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain the-writers-corner.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-22
Update Date 2009-09-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 602 Duckenfield Rd Duckenfield NSW 2321
Registrant Country AUSTRALIA

HUDSON, SANDRA

Name HUDSON, SANDRA
Domain globalfortunes.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-04-08
Update Date 2013-03-24
Registrar Name NAMESECURE.COM
Registrant Address 140 General Longstreet Line Newnan Ga 30265
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain masterkleeninc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 176 Jessup Maryland 20794
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain purpleflamingoonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6200 Silver Spring Court Willow Spring North Carolina 27592
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain cccornell.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-09-27
Update Date 2013-02-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 3196 Thornton NSW 2322
Registrant Country AUSTRALIA

Sandra Hudson

Name Sandra Hudson
Domain sandrathudson.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-22
Update Date 2009-09-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 602 Duckenfield Rd Duckenfield NSW 2321
Registrant Country AUSTRALIA

Sandra Hudson

Name Sandra Hudson
Domain qualitygifts4u.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1132 W 10th St Michigan City IN 46360
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain suzartstudio.com
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2011-01-16
Update Date 2013-01-13
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 4607 Hudson Oaks Ln. Dover FL 33527
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain glenrosesccoa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-11
Update Date 2011-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1397 Glen Rose Texas 76043
Registrant Country UNITED STATES
Registrant Fax 2548973386

Sandra Hudson

Name Sandra Hudson
Domain sandrahudson.info
Contact Email [email protected]
Create Date 2013-09-14
Update Date 2013-11-13
Registrar Name Domain.com,LLC (R656-LRMS)
Registrant Address 11010 Redhaven Court Houston TX 77065
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain sandrahudson.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 11010 Redhaven Court Houston TX 77065
Registrant Country UNITED STATES

Sandra Hudson

Name Sandra Hudson
Domain locksmithderby.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-07-25
Update Date 2012-10-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Marsden Close Belper DE56 4DB
Registrant Country UNITED KINGDOM

HUDSON, SANDRA

Name HUDSON, SANDRA
Domain sandrashealthproducts.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-09-07
Update Date 2013-05-28
Registrar Name NAMESECURE.COM
Registrant Address 140 General Longstreet Line Newnan GA 43358
Registrant Country UNITED STATES