Scott Edwards

We have found 411 public records related to Scott Edwards in 38 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 105 business registration records connected with Scott Edwards in public records. The businesses are registered in 22 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 Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Community Supervision Ofc. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $35,383.


Scott Brian Edwards

Name / Names Scott Brian Edwards
Age 48
Birth Date 1976
Person 1709 Viewpoint Dr, Fayetteville, AR 72701
Phone Number 501-444-0972
Possible Relatives
Previous Address 3042 Malinda Dr, Fayetteville, AR 72703
1444 Lunsford Ave, Fayetteville, AR 72701
1484 Dawn Dr, Fayetteville, AR 72703
29 PO Box, Goshen, AR 72735
248 Platinum Dr #12, Fayetteville, AR 72701

Scott Lee Edwards

Name / Names Scott Lee Edwards
Age 49
Birth Date 1975
Person 2623 White Wing Way, New Braunfels, TX 78130
Phone Number 830-214-0753
Possible Relatives



Previous Address 3806 Palomar Ln, Austin, TX 78727
796 River Chase Dr, New Braunfels, TX 78132
796 River Chase Way, New Braunfels, TX 78132
999 Entrance Rd, Leesville, LA 71446
1 PO Box, Leesville, LA 71496
3705 River Oaks Dr, New Braunfels, TX 78132
2532 Summit Ave, San Antonio, TX 78228
119 Sunnyland Dr, San Antonio, TX 78228
1111 Vista Valet #202, San Antonio, TX 78216
2398 Middle Rd, Columbia Falls, MT 59912
13330 Blanco Rd #1215, San Antonio, TX 78216
235 Cromwell Dr, San Antonio, TX 78228
12306 Alderbrook Dr #B, Austin, TX 78758
10187 Galesburg, San Antonio, TX 78250
781174 PO Box, San Antonio, TX 78278
2 Eng C, Apo, AP 96224
11845 West Ave #1510, San Antonio, TX 78216
182 Hhb Fa #2226, Killeen, TX 76545
12710 Scarsdale St, San Antonio, TX 78217
999 Entrance, Fortpolk, LA 71459
Unit 15045, Apo, AP 96224
D Co 588th Engr Bn, Fort Polk, LA 71459
HC 588TH ENGR BN, Fort Polk, LA 71459
999 Entrance Rd, Fortpolk, LA 71459
9535 Dunstable, San Antonio, TX 78239
Email [email protected]
Associated Business Datastream Technologies

Scott Vincent Edwards

Name / Names Scott Vincent Edwards
Age 50
Birth Date 1974
Also Known As Scot Edwards
Person 5801 Cedar Creek Rd #123, New Orleans, LA 70123
Phone Number 504-282-0151
Possible Relatives







Previous Address 140 Carondelet St, New Orleans, LA 70130
2453 Lark St, New Orleans, LA 70122
4217 Prytania St #303, New Orleans, LA 70115
5534 Charlotte Dr, New Orleans, LA 70122
7231 Arbor Dr, New Orleans, LA 70126
4217 Prytania St, New Orleans, LA 70115
5801 Cedar Creek Rd, New Orleans, LA 70123
5801 Cedar Creek Rd #123, River Ridge, LA 70123
4217 Prytania St #201, New Orleans, LA 70115
321 Pavilion E, Atlanta, GA 30315
741 E, Washington, DC 20001
2251 Sherman Ave, Washington, DC 20001
7449 Po, San Luis Obispo, CA 93409
Email [email protected]
Associated Business Internet Ventures, Inc Ilumina, Llc Opportunities Abound, Inc

Scott Allan Edwards

Name / Names Scott Allan Edwards
Age 52
Birth Date 1972
Also Known As Scott W Edwards
Person 745 Sandy Hook Ter, Henderson, NV 89052
Phone Number 702-453-6115
Possible Relatives Kathy L Fielder



Previous Address 6669 Beach Plum Way, Las Vegas, NV 89156
4600 Charleston Blvd #7, Las Vegas, NV 89104
4904 115th Street Ct #17, Tacoma, WA 98499
1488 Christy Ln, Las Vegas, NV 89142
8624 Pacific Ave, Tacoma, WA 98444
301 Liberty St #106, Killeen, TX 76543
4730 Sphinx Way #1147, Las Vegas, NV 89115
3109 Michael Way #A, Las Vegas, NV 89108
5078 Kell Ln #212, Las Vegas, NV 89115
3201 Dallas St, Fort Smith, AR 72903
2 Bn 41 Inf Hhc, Killeen, TX 76544
Email [email protected]

Scott J Edwards

Name / Names Scott J Edwards
Age 53
Birth Date 1971
Also Known As Scott Edwards
Person 301 Blue Jay Ct, Wilmington, MA 01887
Phone Number 978-447-1402
Possible Relatives



Previous Address 102 Malden St #1, Malden, MA 02148
1461 Pawtucket Blvd #C1, Lowell, MA 01854
11 Madison St, Malden, MA 02148

Scott Rodney Edwards

Name / Names Scott Rodney Edwards
Age 53
Birth Date 1971
Also Known As Rodney K Edwards
Person 761 Mammoth Rd, Manchester, NH 03109
Phone Number 603-641-9931
Possible Relatives




Previous Address 17 Grenier Blvd, Londonderry, NH 03053
36 Bedford St, Burlington, MA 01803
50 Clark Rd, Londonderry, NH 03053
372 PO Box, Burlington, MA 01803
Email [email protected]

Scott Voss Edwards

Name / Names Scott Voss Edwards
Age 54
Birth Date 1970
Also Known As Scott V Edwards
Person 81 Northaven St, Farmington, AR 72730
Phone Number 501-267-5993
Possible Relatives




Evelyn Edwards Melinda


Previous Address 15720 Artist Way #2908, Addison, TX 75001
5025 Addison Cir #436, Addison, TX 75001
5201 Summerhill Rd #211, Texarkana, TX 75503
548 PO Box, El Dorado, AR 71731
4401 Coulter St #2321, Amarillo, TX 79109
3117 Yorkshire Cir #A, Springdale, AR 72764
3117 Yorkshire Cir #B, Springdale, AR 72764
5025 Addison Cir #2429, Addison, TX 75001
81 Haven, Farmington, AR 72730
3111 Yorkshire Cir #A, Springdale, AR 72764
4501 Summerhill Rd, Texarkana, TX 75503
806 Janna Dr, West Monroe, LA 71291
3117A Yorkshire Cir, Springdale, AR 72764
4501 Summerhill Rd #177, Texarkana, TX 75503
4501 Summerhill Rd #114, Texarkana, TX 75503

Scott L Edwards

Name / Names Scott L Edwards
Age 57
Birth Date 1967
Person 103 Lawndale Ln, Sneads Ferry, NC 28460
Phone Number 504-926-7266
Possible Relatives






Previous Address 56 College St, Mcdonough, GA 30253
103 Lawndale, Sneads Ferry, NC 28460
1019 Crescent Dr, Baton Rouge, LA 70806

Scott Bryan Edwards

Name / Names Scott Bryan Edwards
Age 57
Birth Date 1967
Also Known As Edwards Scott
Person 10803 Ashcroft Dr, Houston, TX 77096
Phone Number 713-721-3526
Possible Relatives

Previous Address 7200 Almeda Rd #218, Houston, TX 77054
1225 3rd Ave, Stillwater, OK 74074
1710 Asoleado Ln, Vienna, VA 22182
49 Molly Stark Dr #51, Morristown, NJ 07960
51 Molly Stark Dr, Morristown, NJ 07960
2444 Brentwood Dr, Baton Rouge, LA 70809
9228 Florida Blvd #31, Baton Rouge, LA 70815

Scott Everett Edwards

Name / Names Scott Everett Edwards
Age 57
Birth Date 1967
Person 3 Surrey Ln, North Stonington, CT 06359
Phone Number 860-599-4618
Possible Relatives







Previous Address 878 Old Buddington Rd, Groton, CT 06340
3 Surrey Ln, N Stonington, CT 06359
876 Old Buddington Rd, Groton, CT 06340
161 Toll Gate Rd, Groton, CT 06340
415 Pequot Ave, Mystic, CT 06355
43 Forest Glen Dr, Hope Valley, RI 02832

Scott E Edwards

Name / Names Scott E Edwards
Age 58
Birth Date 1966
Also Known As Scott E Edward
Person 35 Grove St, Norwell, MA 02061
Phone Number 781-871-6204
Possible Relatives
Previous Address 2412 2 Wegwas Dr, Trout Lake, MI 49793
200 Burkhall St #109, Weymouth, MA 02190
2 PO Box, North Pembroke, MA 02358
242 Washtion St, North Pembroke, MA 02358
85 Stetson Shrine Ln, Norwell, MA 02061
242 Washtion, North Pembroke, MA 02358
15 Town Way Ext, Scituate, MA 02066

Scott P Edwards

Name / Names Scott P Edwards
Age 59
Birth Date 1965
Also Known As S Edwards
Person 15 Chestnut St #2, Fitchburg, MA 01420
Phone Number 978-297-2797
Possible Relatives




M Edwards


Previous Address 35 Shore Dr, Ashburnham, MA 01430
15 Chestnut St #3, Fitchburg, MA 01420
27 Kent Dr, Hudson, MA 01749
176 Greenwood St, Marlborough, MA 01752
16 Pioneer Trl #87, Marlborough, MA 01752
5 Blue Rock Rd, S Yarmouth, MA 02664
447 Boston Post Rd, Marlborough, MA 01752

Scott F Edwards

Name / Names Scott F Edwards
Age 59
Birth Date 1965
Also Known As Scott E Edwards
Person 25 Sawyer St, Methuen, MA 01844
Phone Number 978-682-4976
Possible Relatives





C H Edwards
H G Edwards
Previous Address 701 Sparrow St, Lynn Haven, FL 32444
1506 Country Club Dr, Lynn Haven, FL 32444

Scott P Edwards

Name / Names Scott P Edwards
Age 59
Birth Date 1965
Person 85 Winchester Dr, Holliston, MA 01746
Phone Number 508-836-2226
Possible Relatives


Previous Address 18 Hillcrest Ave, Natick, MA 01760
1263 PO Box, Westborough, MA 01581
10 Charles St #1, Westborough, MA 01581
10 Kimball Rd, Westborough, MA 01581
1208 Stearns Rd, Waltham, MA 02154
Email [email protected]
Associated Business Edwards Communications

Scott A Edwards

Name / Names Scott A Edwards
Age 60
Birth Date 1964
Person 13 Lilley Ave #2, Lowell, MA 01850
Phone Number 978-453-3119
Possible Relatives
Previous Address 57 Marshall St, Lowell, MA 01851
60 Temple St, Lowell, MA 01851
57 Marshall Rd, Lowell, MA 01852
32 Marshall St, Lowell, MA 01851

Scott A Edwards

Name / Names Scott A Edwards
Age 61
Birth Date 1963
Person 1521 Maryland St, Houston, TX 77006
Phone Number 608-788-0051
Possible Relatives

Kristina L Finnedwards



Keanegordon A Vassall

Previous Address 396 Alhambra Cir, Coral Gables, FL 33134
W5879 Cedar Rd, La Crosse, WI 54601
100 Lincoln Rd #1002, Miami Beach, FL 33139
14900 Landmark Blvd #1, Dallas, TX 75254
3050 Orange St #3050, Miami, FL 33133
100 Lincoln Rd, Miami Beach, FL 33139
100 Lincoln Rd #1002, Miami, FL 33139
800 Bell St, Houston, TX 77002
Exxon #396, Miami, FL 33134
497 Observer Hwy, Hoboken, NJ 07030

Scott H Edwards

Name / Names Scott H Edwards
Age 61
Birth Date 1963
Person 3478 Esquire Dr, Murfreesboro, TN 37130
Phone Number 615-542-7270
Possible Relatives




D Edwards


Previous Address 190 Taylor Dr, La Vergne, TN 37086
887 Sheppard Way, Stone Mountain, GA 30083
2160 Thompson Ln #H4, Murfreesboro, TN 37129
1621 Woodfall Ct, Marietta, GA 30062
30 Fox Run #B, Rochester, NY 14606
1487 Liberty Rd, Winchester, TN 37398
4213 Lake Rill Ct, Marietta, GA 30062
4436 PO Box, Shreveport, LA 71134
8601 Millicent Way #102, Shreveport, LA 71115
36 Le Parc Fontaine, Lithonia, GA 30038
1950 34th St #211, Grand Forks, ND 58201
3415 20th Ave #404, Grand Forks, ND 58201

Scott E Edwards

Name / Names Scott E Edwards
Age 62
Birth Date 1962
Person 9 Parish Rd, Georgetown, MA 01833
Phone Number 978-352-8195
Possible Relatives



Previous Address 1117 Woodhill Dr, Gibsonia, PA 15044
176 Main St, Georgetown, MA 01833

Scott R Edwards

Name / Names Scott R Edwards
Age 63
Birth Date 1961
Person 8 Cactus Cir, Winter Haven, FL 33880
Phone Number 863-293-1424
Possible Relatives
Previous Address 30 Hannah Way, Rockland, MA 02370
2845 Ellis Ave, Lakeland, FL 33803
2 Cactus Cir, Winter Haven, FL 33880
Cactus, Winter Haven, FL 33880
Cactus Ci, Winter Haven, FL 33880
78 Romsey St #3, Dorchester, MA 02125
190 Common St #2, Quincy, MA 02169
30 Martha Dr #C, Rockland, MA 02370
634 Avenue B, Boulder City, NV 89005
93 Martha Dr #B, Rockland, MA 02370
164 Beach St, Wollaston, MA 02170

Scott R Edwards

Name / Names Scott R Edwards
Age 63
Birth Date 1961
Person 405 Meadow Bend Dr, Friendswood, TX 77546
Phone Number 281-996-0011
Possible Relatives




Previous Address 4628 Tartan Dr, Baton Rouge, LA 70816
206 Alello Dr, Baton Rouge, LA 70806
77408 PO Box, Baton Rouge, LA 70879
308 Colonial Dr, Friendswood, TX 77546
Email [email protected]

Scott G Edwards

Name / Names Scott G Edwards
Age 64
Birth Date 1960
Person 1502 Harmon St, Saint Joseph, MO 64504
Phone Number 512-257-2921
Possible Relatives







Virgil S Edwardsjr
Previous Address 5620 22nd St, Saint Joseph, MO 64503
5400 Parmer Ln #722, Austin, TX 78727
1021 Main St #1150, Houston, TX 77002
5400 Parmer Ln #928, Austin, TX 78727
5400 Parmer Ln, Austin, TX 78727
2112 Elder Pl, Round Rock, TX 78664
808 23rd St, Saint Joseph, MO 64506
5620 S, St Joseph, MO 64503
12314 Willow Wild Dr, Austin, TX 78758
6619 Carnegie St, Saint Joseph, MO 64504
2101 Briarwood, Edmond, OK 73003
2101 Briarwood, Edmond, OK 73013
1501 Harmon St, Saint Joseph, MO 64504
1201 Briarwood, Oklahoma City, OK 73134
1201 Briarwood, Oklahoma City, OK 73135
Associated Business Sesos Inc Sesos, Inc

Scott W Edwards

Name / Names Scott W Edwards
Age 64
Birth Date 1960
Person 10 Crestwood Rd, Marblehead, MA 01945
Phone Number 781-631-7600
Possible Relatives
Previous Address 7 Maple Cir, Marblehead, MA 01945

Scott D Edwards

Name / Names Scott D Edwards
Age 66
Birth Date 1958
Person 102 Pinecroft Dr, Taylors, SC 29687
Phone Number 864-322-5997
Possible Relatives
Previous Address 996 East St #11, Walpole, MA 02081
52 Brewster Ave #3, Winthrop, MA 02152

Scott Duane Edwards

Name / Names Scott Duane Edwards
Age 67
Birth Date 1957
Also Known As S Edwards
Person 3810 Inwood Rd #203, Dallas, TX 75209
Phone Number 214-366-0958
Possible Relatives
Previous Address 3921 37th Ter, Lauderdale Lakes, FL 33309
3810 Inwood Rd #107, Dallas, TX 75209
3810 Inwood Rd #216, Dallas, TX 75209
101053 PO Box, Ft Lauderdale, FL 33310
3810 Inwood Rd, Dallas, TX 75209
3810 Inwood Rd #000203, Dallas, TX 75209
101053 PO Box, Fort Lauderdale, FL 33310
3810 Inwood Rd #109, Dallas, TX 75209
2324 Appletree Ln, Arlington, TX 76014
3024 Oakland Forest Dr #3101, Oakland Park, FL 33309
1616 Carl St, Fort Worth, TX 76103
3837 Gaspar Dr, Dallas, TX 75220
3810 Inwood Rd #202, Dallas, TX 75209
7690 Oakmont Cir, Hialeah, FL 33015
780 73rd Ave, Margate, FL 33063
1826 4th Ct, Fort Lauderdale, FL 33312
1957 70th Way, North Lauderdale, FL 33068
2666 Riverland Dr, Fort Lauderdale, FL 33312
Associated Business A-Better Lawn Service, Inc

Scott Edwards

Name / Names Scott Edwards
Age 73
Birth Date 1951
Also Known As Scott Edward
Person 5631 116th Ave #116, Cooper City, FL 33330
Phone Number 954-680-3831
Possible Relatives Randy Lea Edwardsmassey

C D Ward




K Edwards
Previous Address 6580 Eaton St, Hollywood, FL 33024
7608 Simms St, Hollywood, FL 33024
3831 122nd Ter, Sunrise, FL 33323
2220 Garfield St #1N, Hollywood, FL 33020
7451 16th St #302, Plantation, FL 33313
2220 Garfield St #1, Hollywood, FL 33020
48 Laurel Ave #1, Bellows Falls, VT 05101
12 Green St, Bellows Falls, VT 05101
17781 52nd Ct, Southwest Ranches, FL 33331
810 154th, Hollywood, FL 33024

Scott T Edwards

Name / Names Scott T Edwards
Age N/A
Person 19053 N 95TH PL, SCOTTSDALE, AZ 85255
Phone Number 480-699-5522

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 1117 Leawood St, Blytheville, AR 72315
Possible Relatives



Email [email protected]

Scott T Edwards

Name / Names Scott T Edwards
Age N/A
Person 19053 N 95TH PL, SCOTTSDALE, AZ 85255
Phone Number 480-699-5533

Scott J Edwards

Name / Names Scott J Edwards
Age N/A
Person 9124 E OBISPO AVE, MESA, AZ 85212
Phone Number 480-279-0830

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 259 Lantern Rd #21, Revere, MA 02151
Possible Relatives
Previous Address 98 Manet Rd, Chestnut Hill, MA 02467
271 Chelsea St, Everett, MA 02149

Scott B Edwards

Name / Names Scott B Edwards
Age N/A
Person 611 70th Ave, Pembroke Pines, FL 33023
Possible Relatives

Scott A Edwards

Name / Names Scott A Edwards
Age N/A
Person 311 S 112TH DR, AVONDALE, AZ 85323

Scott B Edwards

Name / Names Scott B Edwards
Age N/A
Person 1618 W VERNON AVE, PHOENIX, AZ 85007

Scott W Edwards

Name / Names Scott W Edwards
Age N/A
Person 5786 MULE DEER WAY, PINETOP, AZ 85935

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 3724 W SAINT KATERI DR, PHOENIX, AZ 85041

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 1626 E CAMPBELL AVE, GILBERT, AZ 85234

Scott A Edwards

Name / Names Scott A Edwards
Age N/A
Person 416 PROMISE LN, ONEONTA, AL 35121

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person PO BOX 253, WILTON, AL 35187

Scott A Edwards

Name / Names Scott A Edwards
Age N/A
Person 6960 AIRPORT BLVD APT G83, MOBILE, AL 36608

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 157 RICHMOND RD, DAPHNE, AL 36526

Scott B Edwards

Name / Names Scott B Edwards
Age N/A
Person 1559 Highway 45, Fayetteville, AR 72703

Scott W Edwards

Name / Names Scott W Edwards
Age N/A
Person 946 E LOBSTER TRAP LN, TEMPE, AZ 85283
Phone Number 480-730-5728

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 1209 E ALTA VISTA RD, PHOENIX, AZ 85042
Phone Number 602-323-0463

Scott E Edwards

Name / Names Scott E Edwards
Age N/A
Person 75 Whitman St, East Weymouth, MA 02189
Previous Address 26 Belmont St, Rockland, MA 02370

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 22555 N 85TH AVE, PEORIA, AZ 85383
Phone Number 623-566-8563

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 140 HICKORY LN, PELL CITY, AL 35128
Phone Number 205-814-1505

Scott S Edwards

Name / Names Scott S Edwards
Age N/A
Person 380 COUNTY HIGHWAY 9, HAYDEN, AL 35079
Phone Number 205-647-5461

Scott T Edwards

Name / Names Scott T Edwards
Age N/A
Person 347 6TH ST NE, VERNON, AL 35592
Phone Number 205-695-1089

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 1501 TAYLOR AVE, CLANTON, AL 35045
Phone Number 205-755-7461

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 603 PRAIRIEVIEW DR, PRATTVILLE, AL 36067
Phone Number 334-365-9729

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 2626 11TH AVE, HALEYVILLE, AL 35565
Phone Number 205-486-6589

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 954 COUNTY HIGHWAY 13, CLEVELAND, AL 35049
Phone Number 205-680-8644

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 3404 20TH ST, PHENIX CITY, AL 36870
Phone Number 334-298-8629

Scott J Edwards

Name / Names Scott J Edwards
Age N/A
Person 738 N MOODYS CROSSROADS RD, LUVERNE, AL 36049
Phone Number 334-335-4488

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 6320 MAYS BEND RD, PELL CITY, AL 35128
Phone Number 205-814-1580

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 2220 2ND AVE, KETCHIKAN, AK 99901
Phone Number 907-225-5637

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 1411 W PALOMINO DR, CHANDLER, AZ 85224
Phone Number 480-814-9130

Scott Edwards

Name / Names Scott Edwards
Age N/A
Person 800 E HILLTOP AVE, FLAGSTAFF, AZ 86001

Scott Edwards

Business Name Xl Weather & Energy Inc
Person Name Scott Edwards
Position company contact
State CT
Address 100 Stamford Pl Ste 360 Stamford CT 06902-6740
Industry Insurance Carriers (Insurance)
SIC Code 6321
SIC Description Accident And Health Insurance
Phone Number 203-356-3573
Number Of Employees 20
Annual Revenue 6984000

SCOTT EDWARDS

Business Name UPSURGE FABRICATION, INC
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Dissolved
Agent SCOTT EDWARDS 625 LAKE ST, HUNTINGTON BEACH, CA 92648
Care Of 15855 CHEMICAL LN, HUNTINGTON BEACH, CA 92649
CEO RALPH M BOYER7602 QUEBEC DR, HUNTINGTON BEACH, CA 92648
Incorporation Date 2008-10-06

Scott Edwards

Business Name TRC Inc
Person Name Scott Edwards
Position company contact
State MD
Address 9730-AA Martin Luther King Jr. - Highway, BELTSVILLE, 20705 MD
Phone Number 301-459-2679
Email [email protected]

Scott Edwards

Business Name Stuffbak
Person Name Scott Edwards
Position company contact
State CO
Address 7960 Niwot Rd Unit B12 Longmont CO 80503-7184
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 303-652-0800
Email [email protected]
Number Of Employees 9
Annual Revenue 3880000

Scott Edwards

Business Name Stuffbak
Person Name Scott Edwards
Position company contact
State CO
Address 6800 N 79th St # 207 Longmont CO 80503-8979
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 303-652-0800
Email [email protected]
Number Of Employees 8
Annual Revenue 1081710
Fax Number 303-652-0855
Website www.stuffback.com

Scott Edwards

Business Name Strickland Portable Buildings
Person Name Scott Edwards
Position company contact
State AL
Address 12105 Highway 278 Beaverton AL 35544-2637
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 205-698-8110
Number Of Employees 17
Annual Revenue 7805160
Fax Number 205-698-8014

Scott Edwards

Business Name Strickland Portable Buildings
Person Name Scott Edwards
Position company contact
State AL
Address P.O. BOX 7 Beaverton AL 35544-0007
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3448
SIC Description Prefabricated Metal Buildings And Components
Phone Number 205-698-8110

Scott Edwards

Business Name Silver Lake Motel Convention & Banquet Center
Person Name Scott Edwards
Position company contact
State ID
Address 6160 N Sunshine Street, Coeur D Alene, 83815 ID
Phone Number
Email [email protected]

Scott Edwards

Business Name Seetron
Person Name Scott Edwards
Position company contact
State AZ
Address P.O. BOX 160 Sierra Vista AZ 85636-0160
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 520-459-4802
Number Of Employees 4
Annual Revenue 816000

Scott Edwards

Business Name Scott J. Edwards
Person Name Scott Edwards
Position company contact
State TX
Address 11206 Endicott Lane, Houston, TX 77035
SIC Code 581208
Phone Number
Email [email protected]

Scott Edwards

Business Name Scott Edwards Electronics Inc
Person Name Scott Edwards
Position company contact
State AZ
Address 1939 Frontage Rd # 7 Sierra Vista AZ 85635-4638
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3625
SIC Description Relays And Industrial Controls
Phone Number 520-459-4802
Email [email protected]
Number Of Employees 4
Annual Revenue 869120
Fax Number 520-459-0623
Website www.seetron.com

Scott Edwards

Business Name Scott Edwards Electronics Inc
Person Name Scott Edwards
Position company contact
State AZ
Address PO Box 160 Sierra Vista AZ 85636-0160
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3625
SIC Description Relays And Industrial Controls
Phone Number 520-459-4802
Email [email protected]
Number Of Employees 4
Annual Revenue 1279080
Fax Number 520-459-0623
Website www.seetron.com

Scott Edwards

Business Name Scott Edwards
Person Name Scott Edwards
Position company contact
State KY
Address P.O. Box 114, KEVIL, 42053 KY
Email [email protected]

Scott Edwards

Business Name Scott Edwards
Person Name Scott Edwards
Position company contact
State GA
Address PO Box 223, GREENVILLE, 30222 GA
Phone Number
Email [email protected]

Scott Edwards

Business Name Scott A. Edwards Woodworking
Person Name Scott Edwards
Position company contact
State ME
Address HC 75 Box 814, North Sebago, ME 4029
SIC Code 733403
Phone Number
Email [email protected]

SCOTT EDWARDS

Business Name SUPERBRACE
Person Name SCOTT EDWARDS
Position CEO
Corporation Status Dissolved
Agent 625 LAKE ST, HUNTINGTON BEACH, CA 92648
Care Of 15855 CHEMICAL LN, HUNTINGTON BEACH, CA 92649
CEO SCOTT EDWARDS 625 LAKE ST, HUNTINGTON BEACH, CA 92648
Incorporation Date 1996-11-04

SCOTT EDWARDS

Business Name SUPERBRACE
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Dissolved
Agent SCOTT EDWARDS 625 LAKE ST, HUNTINGTON BEACH, CA 92648
Care Of 15855 CHEMICAL LN, HUNTINGTON BEACH, CA 92649
CEO SCOTT EDWARDS625 LAKE ST, HUNTINGTON BEACH, CA 92648
Incorporation Date 1996-11-04

SCOTT EDWARDS

Business Name SOUTHERN NEVADA CONFERENCE OF POLICE AND SHER
Person Name SCOTT EDWARDS
Position Director
State NV
Address 9330 W LAKE MEAD BLVD SUITE 120 9330 W LAKE MEAD BLVD SUITE 120, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0356752006-8
Creation Date 2006-05-12
Type Domestic Non-Profit Corporation

SCOTT EDWARDS

Business Name SOUTHERN NEVADA CONFERENCE OF POLICE AND SHER
Person Name SCOTT EDWARDS
Position Director
State NV
Address 9330 W LAKE MEAD BLVD 9330 W LAKE MEAD BLVD, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0356752006-8
Creation Date 2006-05-12
Type Domestic Non-Profit Corporation

SCOTT EDWARDS

Business Name SMILING CRITTERS INC.
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Suspended
Agent SCOTT EDWARDS 1124 FIREHOUSE ALLEY, SACRAMENTO, CA 95814
Care Of *1124 FIREHOUSE ALLLEY, OLD SACRAMENTO, CA 95814
CEO R. SCOTT EDWARDS1124 FIREHOUSE ALLEY, SACRAMENTO, CA 95814
Incorporation Date 1982-08-04

SCOTT EDWARDS

Business Name SILVER LAKE MOTEL
Person Name SCOTT EDWARDS
Position company contact
State ID
Address 6160 N SUNSHINE ST, COEUR D ALENE, ID 83815
SIC Code 7011
Phone Number 208-772-8595
Email [email protected]

SCOTT EDWARDS

Business Name SCOTT'S MONEY BIN
Person Name SCOTT EDWARDS
Position company contact
State AL
Address 3140 KARL DALY RD, BIRMINGHAM, AL 35210
SIC Code 6541
Phone Number 205-956-7034
Email [email protected]

SCOTT EDWARDS

Business Name SCOTT EDWARDS, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 17 YALE ROAD, N.E., ROME, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-19
Entity Status Active/Compliance
Type CFO

SCOTT EDWARDS

Business Name SCOTT A. EDWARDS WOODWORKING
Person Name SCOTT EDWARDS
Position company contact
State ME
Address HC 75 BOX 814, SEBAGO, ME 4029
SIC Code 6541
Phone Number 207-787-2334
Email [email protected]

SCOTT EDWARDS

Business Name S.S.E. PROPERTIES, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 7187-J WASHINGTON STREET, COVINGTON, GA 30014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SCOTT EDWARDS

Business Name S.S.E. HEATING & AIR CONDITIONING, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 4305 PERRINTON TRAIL, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SCOTT EDWARDS

Business Name S.G. EDWARDS INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 655 CLEMSON LANE, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-09
Entity Status Active/Compliance
Type CEO

Scott Edwards

Business Name Rockin "N" Transport LLC
Person Name Scott Edwards
Position registered agent
State GA
Address 2 Misty Ridge Dr, Silver Creek, GA 30173
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-28
Entity Status Active/Noncompliance
Type Organizer

Scott Edwards

Business Name Real Estate Showplace
Person Name Scott Edwards
Position company contact
State FL
Address 1817 Laurel Oak Dr Valrico FL 33594-5220
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 813-681-8727

Scott Edwards

Business Name Quality Life Systems, Inc.
Person Name Scott Edwards
Position company contact
State LA
Address 140 Carondelet, New Orleans, LA 70130
SIC Code 821103
Phone Number
Email [email protected]

SCOTT EDWARDS

Business Name PREMIER HOMES OF SAVANNAH, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 132 EAST 60TH STREET, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SCOTT EDWARDS

Business Name OCEANSIDE POOLS, INC.
Person Name SCOTT EDWARDS
Position CEO
Corporation Status Active
Agent 329 AVENUE E, REDONDO BEACH, CA 90277
Care Of SCOTT EDWARDS 16800 VALLEY VIEW, LA MIRADA, CA 90638
CEO SCOTT EDWARDS 329 AVENUE E, REDONDO BEACH, CA 90277
Incorporation Date 2007-08-08

SCOTT EDWARDS

Business Name OCEANSIDE POOLS, INC.
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Active
Agent SCOTT EDWARDS 329 AVENUE E, REDONDO BEACH, CA 90277
Care Of SCOTT EDWARDS 16800 VALLEY VIEW, LA MIRADA, CA 90638
CEO SCOTT EDWARDS329 AVENUE E, REDONDO BEACH, CA 90277
Incorporation Date 2007-08-08

Scott Edwards

Business Name Netranom Communications Inc
Person Name Scott Edwards
Position company contact
State WV
Address Interstate I 77, Hurricane, WV 26150
Phone Number
Email [email protected]
Title PresidentChief Executive Officer

Scott Edwards

Business Name Mower Depot Inc
Person Name Scott Edwards
Position company contact
State FL
Address 290 Wilmette Ave Ormond Beach FL 32174-5272
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 386-676-0776

Scott Edwards

Business Name Mower Depot
Person Name Scott Edwards
Position company contact
State FL
Address 290 Wilmette Ave Ormond Beach FL 32174-5272
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 386-676-0776
Number Of Employees 9
Annual Revenue 1090800
Fax Number 386-672-6984

Scott Edwards

Business Name Mid-America Auto Auction
Person Name Scott Edwards
Position company contact
State KS
Address 4716 S. Santa Fe Rd., Wichita, KS 67216
SIC Code 506316
Phone Number
Email [email protected]

Scott Edwards

Business Name Mid-America Auto Auction
Person Name Scott Edwards
Position company contact
State KS
Address 4716 S. Santa Fe Rd, WICHITA, 67215 KS
Phone Number
Email [email protected]

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position Director
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position Treasurer
State DC
Address 1311 DELAWARE AVE SW #636 1311 DELAWARE AVE SW #636, WASHINGTON, DC 20024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position Secretary
State DC
Address 1311 DELAWARE AVE SW #636 1311 DELAWARE AVE SW #636, WASHINGTON, DC 20024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position President
State DC
Address 1311 DELAWARE AVE SW #636 1311 DELAWARE AVE SW #636, WASHINGTON, DC 20024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position President
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position Secretary
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name MERTHYR MORGAN MANAGEMENT CORPORATION
Person Name SCOTT EDWARDS
Position Treasurer
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8079-2003
Creation Date 2003-04-04
Type Domestic Corporation

SCOTT EDWARDS

Business Name LAS VEGAS PEACE OFFICERS ASSOCIATION
Person Name SCOTT EDWARDS
Position Treasurer
State NV
Address 1250 BURNHAM 2ND FLR TEAMSTERS 14 1250 BURNHAM 2ND FLR TEAMSTERS 14, LAS VEGAS, NV 89114
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C24173-2000
Creation Date 2000-09-07
Type Domestic Non-Profit Corporation

Scott Edwards

Business Name Kdr Enterprises Inc
Person Name Scott Edwards
Position company contact
State FL
Address PO Box 410161 Melbourne FL 32941-0161
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 321-253-4701
Number Of Employees 3
Annual Revenue 750780

Scott Edwards

Business Name Kb Toys
Person Name Scott Edwards
Position company contact
State FL
Address 1445 Oviedo Marketplace B Oviedo FL 32765-7475
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 407-977-6777

Scott Edwards

Business Name Internet Ventures, Inc.
Person Name Scott Edwards
Position company contact
State LA
Address 7231 Arbor Drive, New Orleans, LA 70126
SIC Code 653118
Phone Number
Email [email protected]

SCOTT EDWARDS

Business Name IVC, INC.
Person Name SCOTT EDWARDS
Position Director
State NV
Address 1802 NOERTH CARSON STREET 1802 NOERTH CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0231972005-3
Creation Date 2005-04-21
Type Domestic Corporation

Scott Edwards

Business Name INNOVATIVE MARKETING SERVICES
Person Name Scott Edwards
Position company contact
State MD
Address 9693-L Gerwig Lane, Columbia, MD 21046
SIC Code 367401
Phone Number
Email [email protected]

Scott Edwards

Business Name GE Group
Person Name Scott Edwards
Position company contact
State WV
Address PO Drawer 120, Teays, WV 25569
SIC Code 735301
Phone Number
Email [email protected]

Scott Edwards

Business Name Fuente22903 LLC
Person Name Scott Edwards
Position registered agent
State GA
Address PO Box 95, Kennesaw, GA 30156
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-05
Entity Status Active/Compliance
Type Organizer

Scott Edwards

Business Name First Call Communications
Person Name Scott Edwards
Position company contact
State WV
Address PO Box 85, Teays, WV 25569
SIC Code 655202
Phone Number
Email [email protected]

Scott Edwards

Business Name Edwards, Scott
Person Name Scott Edwards
Position company contact
State ID
Address 86 South Stout, BERN, 83220 ID
Phone Number 208-785-5171
Email [email protected]

Scott Edwards

Business Name Edwards Tile & Marble
Person Name Scott Edwards
Position company contact
State FL
Address 4310 Ravinnia Dr Orlando FL 32809-4413
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 407-226-8010
Number Of Employees 1
Annual Revenue 114840

Scott Edwards

Business Name Edwards Sales
Person Name Scott Edwards
Position company contact
State GA
Address 17 Yale Rd NE Rome GA 30161-8938
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 706-295-2321
Email [email protected]
Number Of Employees 4
Annual Revenue 13013520

Scott Edwards

Business Name Edwards Lawn & Shrub Svc
Person Name Scott Edwards
Position company contact
State GA
Address 215 Rolling Acres 4th St SE Calhoun GA 30701-4431
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 706-629-9886
Number Of Employees 1
Annual Revenue 83160

Scott Edwards

Business Name Edwards & Edwards
Person Name Scott Edwards
Position company contact
State FL
Address 717 12th St W Bradenton FL 34205-7414
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 941-750-6411
Number Of Employees 1
Annual Revenue 101970
Fax Number 941-746-2910

Scott Edwards

Business Name Earthinfo Inc
Person Name Scott Edwards
Position company contact
State CO
Address PO Box 18715 Boulder CO 80308-1715
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 303-938-1788
Email [email protected]
Number Of Employees 3
Annual Revenue 517440
Website www.earthinfo.com

SCOTT EDWARDS

Business Name EPIGRAPHX, INC.
Person Name SCOTT EDWARDS
Position CEO
Corporation Status Dissolved
Agent 963 TERMINAL WAY, SAN CARLOS, CA 94070
Care Of 963 TERMINAL WAY, SAN CARLOS, CA 94070
CEO SCOTT EDWARDS 963 TERMINAL WAY, SAN CARLOS, CA 94070
Incorporation Date 1993-01-06

SCOTT EDWARDS

Business Name EPIGRAPHX, INC.
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Dissolved
Agent SCOTT EDWARDS 963 TERMINAL WAY, SAN CARLOS, CA 94070
Care Of 963 TERMINAL WAY, SAN CARLOS, CA 94070
CEO SCOTT EDWARDS963 TERMINAL WAY, SAN CARLOS, CA 94070
Incorporation Date 1993-01-06

Scott Edwards

Business Name Dura- Stress Underground, Inc
Person Name Scott Edwards
Position company contact
State FL
Address 9845 Erma Rd # 205a, Melbourne, FL 32548
Phone Number
Email [email protected]

SCOTT DON EDWARDS

Business Name D. E. SCOTT, INC.
Person Name SCOTT DON EDWARDS
Position registered agent
State GA
Address 5786 BROXTON CIRCLE, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Scott Edwards

Business Name Blood Bank of Alaska
Person Name Scott Edwards
Position company contact
State AK
Address 4000 Laurel Street, Anchorage, AK 99508
SIC Code 735915
Phone Number
Email [email protected]

Scott Edwards

Business Name Black Collegian Services, Inc.
Person Name Scott Edwards
Position company contact
State LA
Address 140 Carondelet, New Orleans, LA 70130
SIC Code 931104
Phone Number
Email [email protected]

Scott Edwards

Business Name Black Collegian Services, Inc.
Person Name Scott Edwards
Position company contact
State LA
Address 140 Carondelet New Orleans, LA 70130,
SIC Code 821103
Phone Number 504-592-9265
Email [email protected]

SCOTT EDWARDS

Business Name BASIN, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 361 KINGS FERRY RD, COMER, GA 30629
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-14
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Scott Edwards

Business Name Associated Consulting Inc
Person Name Scott Edwards
Position company contact
State GA
Address P.O. BOX 726 Acworth GA 30101-0726
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-917-1733

Scott Edwards

Business Name All Minidiscs
Person Name Scott Edwards
Position company contact
State IL
Address P.O. Box 216, Lagrange, IL 60525
SIC Code 274121
Phone Number
Email [email protected]

SCOTT EDWARDS

Business Name ASSOCIATION OF TEXTILE DYERS, PRINTERS AND FI
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Suspended
Agent SCOTT EDWARDS 2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
Care Of 2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
CEO SCOTT EDWARDS2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
Incorporation Date 1991-01-02
Corporation Classification Public Benefit

SCOTT EDWARDS

Business Name ASSOCIATION OF TEXTILE DYERS, PRINTERS AND FI
Person Name SCOTT EDWARDS
Position CEO
Corporation Status Suspended
Agent 2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
Care Of 2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
CEO SCOTT EDWARDS 2833 LEONIS BLVD #316, LOS ANGELES, CA 90058
Incorporation Date 1991-01-02
Corporation Classification Public Benefit

SCOTT EDWARDS

Business Name ASSOCIATED PARTNERS, INC.
Person Name SCOTT EDWARDS
Position registered agent
State GA
Address 2540 DABBS BRIDGE RD, DALLAS, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-22
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SCOTT EDWARDS

Business Name AMERICAN METAL DESIGN, INC.
Person Name SCOTT EDWARDS
Position registered agent
Corporation Status Suspended
Agent SCOTT EDWARDS 5362 BOLSA AVE UNIT B, HUNTINGTON BEACH, CA 92649
Care Of 5232 BOLSA AVE STE 4, HUNTINGTON BEACH, CA 92649-1053
CEO SCOTT EDWARDS5362 BOLSA AVE UNIT B, HUNTINGTON BEACH, CA 92649
Incorporation Date 1997-03-10

SCOTT EDWARDS

Business Name AMERICAN METAL DESIGN, INC.
Person Name SCOTT EDWARDS
Position CEO
Corporation Status Suspended
Agent 5362 BOLSA AVE UNIT B, HUNTINGTON BEACH, CA 92649
Care Of 5232 BOLSA AVE STE 4, HUNTINGTON BEACH, CA 92649-1053
CEO SCOTT EDWARDS 5362 BOLSA AVE UNIT B, HUNTINGTON BEACH, CA 92649
Incorporation Date 1997-03-10

SCOTT M EDWARDS

Person Name SCOTT M EDWARDS
Filing Number 800076728
Position PRESIDENT
State TX
Address 3213 STEVEN DRIVE, PLANO TX 75023

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 7165806
Position VICE PRESIDENT
State MS
Address P.O. BOX 12000, JACKSON MS 39236

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 801558550
Position OWNER
State TX
Address PO BOX 1198,, PILOT POINT TX 76258

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 801558550
Position PRESIDENT
State TX
Address PO BOX 1198,, PILOT POINT TX 76258

Scott Edwards

Person Name Scott Edwards
Filing Number 801528172
Position Manager
State TX
Address PO Box 1258, Pilot Point TX 76258

Scott M Edwards

Person Name Scott M Edwards
Filing Number 801507674
Position Managing Member
State TX
Address 3304 Peddle Path, Austin TX 78759

SCOTT B EDWARDS

Person Name SCOTT B EDWARDS
Filing Number 801274083
Position DIRECTOR
State TX
Address 4504 AINSWORTH CIR, GRAPEVINE TX 76051

SCOTT B EDWARDS

Person Name SCOTT B EDWARDS
Filing Number 801274083
Position PRESIDENT
State TX
Address 4504 AINSWORTH CIR, GRAPEVINE TX 76051

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 801240041
Position DIRECTOR
State TX
Address 2247 VERANDA AVE, TROPHY CLUB TX 76262

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 801240041
Position PRESIDENT
State TX
Address 2247 VERANDA AVE, TROPHY CLUB TX 76262

SCOTT D EDWARDS

Person Name SCOTT D EDWARDS
Filing Number 800917015
Position MANAGER
State NY
Address 188 AVE. OF THE AMERICAS, NEW YORK NY 10013

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 800896254
Position MEMBER
State TX
Address 4837 KELLER SPRINGS RD, ADDISON TX 75001

Scott Edwards

Person Name Scott Edwards
Filing Number 800866137
Position Member
State TX
Address 4008 Garrison Pl., Plano TX 75023

SCOTT L EDWARDS

Person Name SCOTT L EDWARDS
Filing Number 800519434
Position MANAGING MEMBER
State TX
Address 2623 WHITE WING, NEW BRAUNFELS TX 78130 3177

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 4581706
Position VICE PRESIDENT

Scott L Edwards

Person Name Scott L Edwards
Filing Number 800519428
Position Applicant
State TX
Address 796 River Chase Way, New Braunfels TX 78132

Scott K. Edwards

Person Name Scott K. Edwards
Filing Number 800380981
Position Manager
State TX
Address PO Box 1198, Pilot Point TX 76258

Scott Edwards

Person Name Scott Edwards
Filing Number 800379686
Position Director
State TX
Address 12016 Naughton St., Houston TX 77024

SCOTT K EDWARDS

Person Name SCOTT K EDWARDS
Filing Number 800353777
Position DIRECTOR
State TX
Address 2576 HWY. 455 E, AUBREY TX 76227

SCOTT G EDWARDS

Person Name SCOTT G EDWARDS
Filing Number 800336512
Position Director
State MO
Address 1502 HARMON, ST JOSEPH MO 64504

SCOTT D EDWARDS

Person Name SCOTT D EDWARDS
Filing Number 800289526
Position DIRECTOR
State TX
Address 12016 NAUGHTON, HOUSTON TX 77024

SCOTT D EDWARDS

Person Name SCOTT D EDWARDS
Filing Number 800289526
Position VICE PRESIDENT
State TX
Address 12016 NAUGHTON, HOUSTON TX 77024

SCOTT M EDWARDS

Person Name SCOTT M EDWARDS
Filing Number 800076728
Position Director
State TX
Address 3213 STEVEN DRIVE, PLANO TX 75023

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 143579200
Position VICE PRESIDENT
State TX
Address 716 W MULBERRY, Denton TX 76201

Scott M. Edwards Jr

Person Name Scott M. Edwards Jr
Filing Number 133363101
Position Director
State TX
Address 8105 Prosper Dr, Amarillo TX 79119

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 104997500
Position PRESIDENT
State KS
Address 721 ELDRIDGE, LAWRENCE KS 66049

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 12620906
Position VICE PRESIDENT
State MI
Address 600 NORTH CENTENNIAL STREET, Zeeland MI 49464

Scott Edwards

Person Name Scott Edwards
Filing Number 11326510
Position General Partner
State TX
Address 14130 GLASGOW PLACE, Houston TX 77077

SCOTT EDWARDS

Person Name SCOTT EDWARDS
Filing Number 800462627
Position VICE PRESIDENT
State IL
Address 200 E RANDOLPH ST STE 7900, CHICAGO IL 60601

Scott Edwards

Person Name Scott Edwards
Filing Number 800866137
Position DIRECTOR
State TX
Address 4008 Garrison Pl., Plano TX 75023

Edwards Scott G

State MT
Calendar Year 2017
Employer Department Of Transportation
Name Edwards Scott G
Annual Wage $8,814

Edwards Toby Scott

State GA
Calendar Year 2017
Employer Community Supervision, Department Of
Job Title Community Supervision Ofc 1
Name Edwards Toby Scott
Annual Wage $41,628

Edwards Toby Scott

State GA
Calendar Year 2017
Employer Community Supervision Department Of
Job Title Community Supervision Ofc 1
Name Edwards Toby Scott
Annual Wage $41,628

Edwards Scott C

State GA
Calendar Year 2017
Employer City of Alpharetta
Job Title Firefighter/Paramedi
Name Edwards Scott C
Annual Wage $44,829

Edwards Scott

State GA
Calendar Year 2016
Employer County Of Walton
Job Title Temporary Ff-safer Grant
Name Edwards Scott
Annual Wage $18,090

Edwards Toby Scott

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Community Supervision Ofc 2
Name Edwards Toby Scott
Annual Wage $41,753

Edwards Toby Scott

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Community Supervision Ofc 2
Name Edwards Toby Scott
Annual Wage $41,753

Edwards Scott C

State GA
Calendar Year 2016
Employer City Of Alpharetta
Job Title Firefighter/paramedic
Name Edwards Scott C
Annual Wage $48,732

Edwards Sean Scott

State GA
Calendar Year 2015
Employer Natural Resources, Department Of
Job Title Maintenance Worker
Name Edwards Sean Scott
Annual Wage $925

Edwards Sean Scott

State GA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Maintenance Worker
Name Edwards Sean Scott
Annual Wage $925

Edwards Toby Scott

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Probation Surveillnce Off (Wl)
Name Edwards Toby Scott
Annual Wage $37,102

Edwards Toby Scott

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Probation Surveillnce Off (wl)
Name Edwards Toby Scott
Annual Wage $37,102

Edwards Toby Scott

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Probation Surveillnce Off (Wl)
Name Edwards Toby Scott
Annual Wage $35,675

Edwards Toby Scott

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Probation Surveillnce Off (Wl)
Name Edwards Toby Scott
Annual Wage $36,275

Edwards Darlene Scott

State GA
Calendar Year 2017
Employer Labor Department Of
Job Title Employment Svcs Spec 1
Name Edwards Darlene Scott
Annual Wage $26,034

Edwards Bernice Scott

State GA
Calendar Year 2012
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Edwards Bernice Scott
Annual Wage $640

Edwards Scott D

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Edwards Scott D
Annual Wage $111

Edwards Bernice Scott

State GA
Calendar Year 2011
Employer Heart Of Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Edwards Bernice Scott
Annual Wage $720

Edwards Toby Scott

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Edwards Toby Scott
Annual Wage $35,675

Edwards Scott D

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Edwards Scott D
Annual Wage $22,258

Edwards Bernice Scott

State GA
Calendar Year 2010
Employer Heart Of Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Edwards Bernice Scott
Annual Wage $4,800

Edwards Toby Scott

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Edwards Toby Scott
Annual Wage $35,263

Edwards Scott C

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Edwards Scott C
Annual Wage $51,326

Edwards Scott B

State FL
Calendar Year 2017
Employer Dos - State
Job Title Historic Preservationist
Name Edwards Scott B
Annual Wage $39,936

Edwards Scott M

State FL
Calendar Year 2017
Employer Desoto Co School Board
Name Edwards Scott M
Annual Wage $18,219

Edwards Scott B

State FL
Calendar Year 2017
Employer Dept Of State
Name Edwards Scott B
Annual Wage $39,936

Edwards Scott C

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Edwards Scott C
Annual Wage $49,407

Edwards Scott B

State FL
Calendar Year 2016
Employer Dept Of State
Name Edwards Scott B
Annual Wage $39,936

Edwards Toby Scott

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation Surveillnce Off (Wl)
Name Edwards Toby Scott
Annual Wage $35,675

Edwards Scott C

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Edwards Scott C
Annual Wage $49,335

Edwards Darlene Scott

State GA
Calendar Year 2017
Employer Labor, Department Of
Job Title Employment Svcs Spec 1
Name Edwards Darlene Scott
Annual Wage $26,034

Edwards Toby Scott

State GA
Calendar Year 2018
Employer Community Supervision Department Of
Job Title Community Supervision Ofc 1
Name Edwards Toby Scott
Annual Wage $45,412

Edwards Ezekial Scott

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Philanthropy Assoc Spec - Annual Giving
Name Edwards Ezekial Scott
Annual Wage $50,000

Edwards Ezekial Scott

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Student/non-work Study
Name Edwards Ezekial Scott
Annual Wage $14,456

Edwards Scott J

State IA
Calendar Year 2018
Employer County Of Lee
Job Title Bldg & Grounds Maint Tech
Name Edwards Scott J
Annual Wage $9,979

Edwards Scott

State IA
Calendar Year 2017
Employer School District of Ballard
Name Edwards Scott
Annual Wage $3,433

Edwards Scott

State IA
Calendar Year 2016
Employer School District Of Ballard
Name Edwards Scott
Annual Wage $3,372

Edwards Scott W

State IN
Calendar Year 2018
Employer Westfield-Washington School Corporation (Hamilton)
Job Title Teacher
Name Edwards Scott W
Annual Wage $58,670

Edwards Timotheus Scott

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Cadre Team Leader
Name Edwards Timotheus Scott
Annual Wage $3,894

Edwards Scott W

State IN
Calendar Year 2017
Employer Westfield-Washington School Corporation (Hamilton)
Job Title Teacher
Name Edwards Scott W
Annual Wage $58,771

Edwards Scott W

State IN
Calendar Year 2016
Employer Westfield-washington School Corporation (hamilton)
Job Title Teacher
Name Edwards Scott W
Annual Wage $57,297

Edwards Scott W

State IN
Calendar Year 2015
Employer Westfield-washington School Corporation (hamilton)
Job Title Teacher
Name Edwards Scott W
Annual Wage $55,376

Edwards Scott A

State IN
Calendar Year 2015
Employer Ball State University
Job Title First Summer Teaching
Name Edwards Scott A
Annual Wage $2,412

Edwards Scott M

State IL
Calendar Year 2018
Employer Roxana Cusd 1
Name Edwards Scott M
Annual Wage $99,190

Edwards Scott C

State GA
Calendar Year 2018
Employer City Of Alpharetta
Job Title Firefighter Ii
Name Edwards Scott C
Annual Wage $47,144

Edwards Scott M

State IL
Calendar Year 2017
Employer Roxana Cusd 1
Name Edwards Scott M
Annual Wage $96,338

Edwards Scott M

State IL
Calendar Year 2016
Employer Roxana Cusd 1
Name Edwards Scott M
Annual Wage $93,844

Edwards Scott M

State IL
Calendar Year 2015
Employer Roxana Cusd 1
Name Edwards Scott M
Annual Wage $90,338

Edwards Scott D

State ID
Calendar Year 2018
Employer County Of Bingham
Name Edwards Scott D
Annual Wage $32,838

Edwards Bradley Scott

State ID
Calendar Year 2018
Employer Boise Independent District
Job Title Purchasing/Warehouse Personnel
Name Edwards Bradley Scott
Annual Wage $26,867

Edwards Scott D

State ID
Calendar Year 2017
Employer County of Bingham
Name Edwards Scott D
Annual Wage $53,572

Edwards Scott D

State ID
Calendar Year 2016
Employer County Of Bingham
Name Edwards Scott D
Annual Wage $32,399

Edwards Scott D

State ID
Calendar Year 2016
Employer County Of Bingham
Name Edwards Scott D
Annual Wage $32,399

Edwards Jerry Scott

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Labor Trades Worker
Name Edwards Jerry Scott
Annual Wage $760

Edwards Jerry Scott

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Labor Trades Worker
Name Edwards Jerry Scott
Annual Wage $760

Edwards Darlene Scott

State GA
Calendar Year 2018
Employer Labor, Department Of
Job Title Employment Svcs Spec 1
Name Edwards Darlene Scott
Annual Wage $29,000

Edwards Darlene Scott

State GA
Calendar Year 2018
Employer Labor Department Of
Job Title Employment Svcs Spec 1
Name Edwards Darlene Scott
Annual Wage $29,000

Edwards Toby Scott

State GA
Calendar Year 2018
Employer Community Supervision, Department Of
Job Title Community Supervision Ofc 1
Name Edwards Toby Scott
Annual Wage $45,412

Edwards Scott J

State IL
Calendar Year 2017
Employer Fire Department Of Hanover Park
Name Edwards Scott J
Annual Wage $102,017

Edwards Scott B

State FL
Calendar Year 2015
Employer Dept Of State
Name Edwards Scott B
Annual Wage $37,436

Scott C Edwards

Name Scott C Edwards
Address 37 Maple Ridge Rd Harrison ME 04040 -3321
Phone Number 207-583-9946
Gender Male
Date Of Birth 1972-02-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Edwards

Name Scott A Edwards
Address 119 Kimball Corner Rd Sebago ME 04029 -3301
Phone Number 207-787-2334
Gender Male
Date Of Birth 1979-03-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott E Edwards

Name Scott E Edwards
Address 65 Saratoga Ave Bangor ME 04401 -4224
Phone Number 207-942-6279
Email [email protected]
Gender Male
Date Of Birth 1947-07-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Scott C Edwards

Name Scott C Edwards
Address 1520 Stately Vision Ln Paducah KY 42003 -9240
Phone Number 270-554-9943
Gender Male
Date Of Birth 1983-03-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott M Edwards

Name Scott M Edwards
Address 4735 S Cathay Ct Aurora CO 80015 -4902
Phone Number 303-489-9362
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Scott Edwards

Name Scott Edwards
Address 8012 Vineyard Dr Indianapolis IN 46260 -2764
Phone Number 317-879-0734
Mobile Phone 317-501-2301
Email [email protected]
Gender Male
Date Of Birth 1960-02-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott M Edwards

Name Scott M Edwards
Address 5715 Sheffield Pl Melbourne FL 32940 -1891
Phone Number 321-223-1865
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott Edwards

Name Scott Edwards
Address 105 Curry Rise Ct Deland FL 32724-8820 -8803
Phone Number 386-873-2319
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott M Edwards

Name Scott M Edwards
Address 4511 La Salle Ave S Saint Cloud FL 34772 -8399
Phone Number 407-957-2907
Email [email protected]
Gender Male
Date Of Birth 1962-07-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott C Edwards

Name Scott C Edwards
Address 1378 Escapade Ct Riva MD 21140 -1308
Phone Number 410-956-6174
Email [email protected]
Gender Male
Date Of Birth 1966-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott J Edwards

Name Scott J Edwards
Address 9124 E Obispo Ave Mesa AZ 85212 APT 224-2805
Phone Number 480-279-0830
Gender Male
Date Of Birth 1975-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott Edwards

Name Scott Edwards
Address 10198 E Sundance Trl Scottsdale AZ 85262 -3085
Phone Number 480-664-4189
Email [email protected]
Gender Male
Date Of Birth 1951-03-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott Edwards

Name Scott Edwards
Address 1722 Joan Ct Dorr MI 49323-9421 -9421
Phone Number 616-481-4330
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Scott M Edwards

Name Scott M Edwards
Address 988 Huette Rd Bunker Hill IL 62014 -2538
Phone Number 618-278-4425
Mobile Phone 618-406-9721
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott Edwards

Name Scott Edwards
Address 3664 S Halifax Way Aurora CO 80013 -3936
Phone Number 720-298-9237
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott Edwards

Name Scott Edwards
Address 2561 Hidden Hills Dr Marietta GA 30066 -5241
Phone Number 770-423-1207
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott D Edwards

Name Scott D Edwards
Address 723 Kiper Ave Boonville IN 47601 -2219
Phone Number 812-641-0998
Email [email protected]
Gender Male
Date Of Birth 1973-08-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Scott E Edwards

Name Scott E Edwards
Address 3118 Breckenridge Ln Louisville KY 40220 APT D55-2761
Phone Number 859-625-1703
Gender Male
Date Of Birth 1972-02-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott Edwards

Name Scott Edwards
Address 952 Lake June Rd Lake Placid FL 33852 -8927
Phone Number 863-699-0199
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott L Edwards

Name Scott L Edwards
Address 4351 Gate Ln Jacksonville FL 32226 -1937
Phone Number 904-751-0841
Mobile Phone 904-219-8820
Email [email protected]
Gender Male
Date Of Birth 1972-03-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Edwards

Name Scott A Edwards
Address 125 Horseback Rd Clinton ME 04927 -3416
Phone Number 978-453-3119
Telephone Number 978-973-3428
Mobile Phone 978-973-3428
Email [email protected]
Gender Male
Date Of Birth 1961-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 4600.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020700564
Application Date 2008-10-08
Contributor Occupation SENIOR VP
Contributor Employer FAGEN, INC.
Organization Name Fagen Inc
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

EDWARDS, SCOTT W MR

Name EDWARDS, SCOTT W MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147868
Application Date 2011-09-16
Contributor Occupation PRIVATE EQUITY
Contributor Employer SUN CAPITAL PARTNERS
Organization Name Sun Capital Partners
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 7612 MARBELLA TER BOCA RATON FL

EDWARDS, SCOTT W MR

Name EDWARDS, SCOTT W MR
Amount 2500.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952482726
Application Date 2012-05-14
Contributor Occupation FINANCIAL SERVICES
Contributor Employer SUN CAPITAL PARTNERS
Organization Name Sun Capital Partners
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 7612 MARBELLA TERRACE BOCA RATON FL

EDWARDS, SCOTT A

Name EDWARDS, SCOTT A
Amount 1000.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26940159753
Application Date 2006-04-26
Contributor Occupation Strategist
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name Forward Together PAC
Address 1822 29th Ave SEATTLE WA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 505.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930931336
Application Date 2008-02-27
Contributor Occupation Special Agent
Contributor Employer Dept of Homeland Security
Organization Name US Dept of Homeland Security
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2453 Lark St NEW ORLEANS LA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 500.00
To TOOMEY JR, TIMOTHY J
Year 2004
Application Date 2004-06-28
Contributor Occupation PRESIDENT
Contributor Employer VENG, USA
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934446035
Application Date 2009-07-10
Contributor Occupation A
Contributor Employer ANESTHESIA SERVICES OF CHARLESTON
Contributor Gender M
Committee Name American Society of Anesthesiologists

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 500.00
To Richard Burr 2010 Victory Cmte
Year 2010
Transaction Type 15
Filing ID 10931410183
Application Date 2010-08-23
Contributor Occupation EXECUTIVE
Contributor Employer SUNTRUST
Organization Name SunTrust Banks
Contributor Gender M
Recipient Party R
Committee Name Richard Burr 2010 Victory Cmte

EDWARDS, SCOTT A

Name EDWARDS, SCOTT A
Amount 500.00
To Mark Warner (D)
Year 2010
Transaction Type 15
Filing ID 29020421050
Application Date 2009-09-30
Contributor Occupation DIRECTOR, GOV
Contributor Employer MICROSOFT CORPORATION
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 500.00
To FAGAN, JAMES H
Year 2006
Application Date 2005-01-22
Contributor Occupation PRESIDENT CEO
Contributor Employer VENG USA INC
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 300.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10930501644
Application Date 2010-02-24
Contributor Occupation ANES
Contributor Employer ANESTHESIA SERVICES OF CHARLES
Organization Name Anesthesia Services of Charles
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 300.00
To FAGAN, JAMES H
Year 2006
Application Date 2006-02-06
Contributor Occupation PRESIDENT CEO
Contributor Employer VENG USA INC
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 300.00
To MARIANO, RONALD
Year 2006
Application Date 2005-03-23
Contributor Occupation PRESIDENT
Contributor Employer VENG USA
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 300.00
To National Fedn of Independent Business
Year 2004
Transaction Type 15
Filing ID 24971345503
Application Date 2004-06-04
Contributor Occupation President
Contributor Employer G & S Car Wash Inc.
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 114 Monahan Ave DUNMORE PA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 250.00
To Montana Democratic Central Cmte
Year 2008
Transaction Type 15
Filing ID 28931243995
Application Date 2008-03-28
Contributor Occupation Motor Vehicle Operator
Contributor Employer USFS
Organization Name Usfs
Contributor Gender M
Recipient Party D
Committee Name Montana Democratic Central Cmte
Address 1900 S Arizona St BUTTE MT

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 250.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 11020131592
Application Date 2010-10-15
Contributor Occupation PRIVATE EQUITY
Contributor Employer SUN CAPITAL PARTNERS
Organization Name Sun Capital Partners
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 250.00
To Joy Padgett (R)
Year 2006
Transaction Type 15
Filing ID 26930528594
Application Date 2006-10-06
Contributor Occupation VP
Contributor Employer Carolina Star
Organization Name Carolina Star
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Joy Padgett for Congress
Seat federal:house
Address 794 Olde Orchard Dr BOLIVAR OH

EDWARDS, SCOTT A

Name EDWARDS, SCOTT A
Amount 250.00
To Microsoft Corp
Year 2006
Transaction Type 15
Filing ID 25971476536
Application Date 2005-10-03
Contributor Occupation SR STANDARDS STRATEG
Contributor Employer Microsoft
Contributor Gender M
Committee Name Microsoft Corp
Address 1822 29th Ave SEATTLE WA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 250.00
To MARIANO, RONALD
Year 2004
Application Date 2003-04-15
Contributor Occupation PRESIDENT
Contributor Employer VENG, USA
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 200.00
To VALLEE, JAMES E
Year 2004
Application Date 2003-12-20
Contributor Occupation AUTOMOTIVE PARTS DEALER
Contributor Employer KANG, USA
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 200.00
To MARIANO, RONALD
Year 2004
Application Date 2004-04-08
Contributor Occupation PRESIDENT
Contributor Employer VENG, USA
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 125.00
To CARRILLO, VICTOR G
Year 2010
Application Date 2010-02-16
Contributor Occupation FINANCE
Contributor Employer RODMAN & RENSHAW
Recipient Party R
Recipient State TX
Seat state:office

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 100.00
To ROSS, JAKE C
Year 20008
Application Date 2008-04-10
Contributor Occupation MOTEL MANAGER
Recipient Party D
Recipient State FL
Seat state:lower
Address 2 BROOKSIDE CIRCLE ORMOND BEACH FL

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 100.00
To FAGAN, JAMES H
Year 2004
Application Date 2003-02-04
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 CAMERON WAY REHOBOTH MA

EDWARDS, SCOTT T

Name EDWARDS, SCOTT T
Amount 61.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800765
Application Date 2005-01-18
Organization Name EDWARDS, SCOTT T
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-02-19
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 50.00
To SCHMIDT, HARVEY E
Year 2010
Application Date 2010-06-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 50.00
To SCHMIDT, HARVEY E
Year 2010
Application Date 2010-01-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-02-23
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-15
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 SOUTHFIELD RD CONCORD MA

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-11-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount 25.00
To SPADE, DUDLEY
Year 20008
Application Date 2008-02-21
Recipient Party D
Recipient State MI
Seat state:lower
Address 110 PARK ST TECUMSEH MI

EDWARDS, SCOTT T

Name EDWARDS, SCOTT T
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038790933
Application Date 2005-01-18
Organization Name EDWARDS, SCOTT T
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

EDWARDS, SCOTT

Name EDWARDS, SCOTT
Amount -2300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020700565
Application Date 2008-10-15
Contributor Occupation SENIOR VP
Contributor Employer FAGEN, INC.
Organization Name Fagen Inc
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SCOTT A/KARYN J EDWARDS

Name SCOTT A/KARYN J EDWARDS
Address 6777 Aurora Drive Glendale AZ 85308
Value 38000
Landvalue 38000

EDWARDS SCOTT AS TRUSTEE

Name EDWARDS SCOTT AS TRUSTEE
Physical Address 97 SWIMMING PEN DR, MIDDLEBURG, FL 32068
Owner Address OF REVOCABLE TRUST, BLANCO, TX 78606
Ass Value Homestead 162015
Just Value Homestead 244512
County Clay
Year Built 1974
Area 2603
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 97 SWIMMING PEN DR, MIDDLEBURG, FL 32068

EDWARDS SCOTT ALAN & NANCY J

Name EDWARDS SCOTT ALAN & NANCY J
Physical Address 19 ORMOND SHORES DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1965
Area 1793
Land Code Single Family
Address 19 ORMOND SHORES DR, ORMOND BEACH, FL 32176

EDWARDS SCOTT A & BRENDA L

Name EDWARDS SCOTT A & BRENDA L
Physical Address 1476 OAK FOREST DR,, FL
Owner Address 1476 OAK FOREST DR, THE VILLAGES, FL 32162
Ass Value Homestead 143270
Just Value Homestead 143270
County Sumter
Year Built 2001
Area 1856
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1476 OAK FOREST DR,, FL

EDWARDS SCOTT A &

Name EDWARDS SCOTT A &
Physical Address 1229 CHARTER OAKS CIR, HOLLY HILL, FL 32117
County Volusia
Year Built 1985
Area 1072
Land Code Single Family
Address 1229 CHARTER OAKS CIR, HOLLY HILL, FL 32117

EDWARDS SCOTT A &

Name EDWARDS SCOTT A &
Physical Address 1243 CHARTER OAKS CIR, HOLLY HILL, FL 32117
Owner Address WILLIAM R ARSENAULT, ORMOND BEACH, FLORIDA 32176
County Volusia
Year Built 1985
Area 1072
Land Code Single Family
Address 1243 CHARTER OAKS CIR, HOLLY HILL, FL 32117

EDWARDS SCOTT A &

Name EDWARDS SCOTT A &
Physical Address 5529 PENNOCK POINT RD, JUPITER, FL 33458
Owner Address 5529 PENNOCK POINT RD, JUPITER, FL 33458
County Palm Beach
Year Built 1991
Area 7632
Land Code Single Family
Address 5529 PENNOCK POINT RD, JUPITER, FL 33458

EDWARDS SCOTT + JENNIFER

Name EDWARDS SCOTT + JENNIFER
Physical Address 992 N TOWN & RIVER DR, FORT MYERS, FL 33919
Owner Address 992 N TOWN AND RIVER DR, FORT MYERS, FL 33919
Ass Value Homestead 468106
Just Value Homestead 485894
County Lee
Year Built 1967
Area 4509
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 992 N TOWN & RIVER DR, FORT MYERS, FL 33919

EDWARDS SCOTT & SANDRA

Name EDWARDS SCOTT & SANDRA
Physical Address 201 CAPRI COVE PL, SANFORD, FL 32771
Owner Address 201 CAPRI COVE PL, SANFORD, FL 32771
Ass Value Homestead 318919
Just Value Homestead 333716
County Seminole
Year Built 2000
Area 3641
Land Code Single Family
Address 201 CAPRI COVE PL, SANFORD, FL 32771

EDWARDS SCOTT BURTON

Name EDWARDS SCOTT BURTON
Physical Address 1559 PAYNE ST, TALLAHASSEE, FL 32303
Owner Address 3760 IVY GREEN TRL, TALLAHASSEE, FL 32311
County Leon
Year Built 1994
Area 1098
Land Code Single Family
Address 1559 PAYNE ST, TALLAHASSEE, FL 32303

EDWARDS SCOTT & RACHAEL A

Name EDWARDS SCOTT & RACHAEL A
Physical Address 1741 TRISHA DR NE, ARCADIA, FL 34266
Owner Address 1741 NE TRISHA DR, ARCADIA, FL 34266
Ass Value Homestead 60998
Just Value Homestead 60998
County Desoto
Year Built 1968
Area 1605
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1741 TRISHA DR NE, ARCADIA, FL 34266

EDWARDS SCOTT &

Name EDWARDS SCOTT &
Physical Address 1234 CHARTER OAKS CIR, HOLLY HILL, FL 32117
Sale Price 50000
Sale Year 2013
Ass Value Homestead 65842
Just Value Homestead 66205
County Volusia
Year Built 1985
Area 1072
Land Code Single Family
Address 1234 CHARTER OAKS CIR, HOLLY HILL, FL 32117
Price 50000

EDWARDS SCOTT &

Name EDWARDS SCOTT &
Physical Address 10 LAKEWOOD PK, ORMOND BEACH, FL 32174
County Volusia
Year Built 1982
Area 640
Land Code Single Family
Address 10 LAKEWOOD PK, ORMOND BEACH, FL 32174

EDWARDS SCOTT

Name EDWARDS SCOTT
Physical Address 2 BROOKSIDE CIR, ORMOND BEACH, FL 32174
Ass Value Homestead 118602
Just Value Homestead 120887
County Volusia
Year Built 1980
Area 1796
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2 BROOKSIDE CIR, ORMOND BEACH, FL 32174

EDWARDS SCOTT

Name EDWARDS SCOTT
Owner Address 5037 MARC DR, NASHVILLE, TN 37211
County Polk
Land Code Acreage not zoned agricultural with or withou

EDWARDS MICHAEL SCOTT

Name EDWARDS MICHAEL SCOTT
Physical Address 1016 WHIPPOORWILL DR, PORT ORANGE, FL 32127
Ass Value Homestead 96949
Just Value Homestead 99340
County Volusia
Year Built 1985
Area 1520
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1016 WHIPPOORWILL DR, PORT ORANGE, FL 32127

EDWARDS ERNEST A & SCOTT A

Name EDWARDS ERNEST A & SCOTT A
Owner Address SAPP (JTWRS), JACKSONVILLE, FL 32210
County Columbia
Land Code Vacant Residential

EDWARDS DUSTIN SCOTT +

Name EDWARDS DUSTIN SCOTT +
Physical Address 1546 RICARDO AVE, FORT MYERS, FL 33901
Owner Address 1658 HANSON ST, FORT MYERS, FL 33901
Sale Price 148000
Sale Year 2013
County Lee
Year Built 1961
Area 3143
Land Code Single Family
Address 1546 RICARDO AVE, FORT MYERS, FL 33901
Price 148000

EDWARDS BRYAN SCOTT

Name EDWARDS BRYAN SCOTT
Physical Address 1775 12TH ST, ORANGE CITY, FL 32763
Ass Value Homestead 57512
Just Value Homestead 57512
County Volusia
Year Built 2005
Area 1346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1775 12TH ST, ORANGE CITY, FL 32763

EDWARDS SCOTT & DARLENE EDWARD

Name EDWARDS SCOTT & DARLENE EDWARD
Physical Address 10303 BURNT STORE RD -UNIT 52, PUNTA GORDA, FL 33955
Sale Price 40000
Sale Year 2012
County Charlotte
Year Built 1977
Area 1152
Land Code Cooperatives
Address 10303 BURNT STORE RD -UNIT 52, PUNTA GORDA, FL 33955
Price 40000

EDWARDS B SCOTT III &

Name EDWARDS B SCOTT III &
Physical Address 213 SPALDING WAY, DELAND, FL 32724
Owner Address THOMPSON JENNIFER L, DELAND, FLORIDA 32724
Sale Price 315000
Sale Year 2013
Ass Value Homestead 220259
Just Value Homestead 241130
County Volusia
Year Built 2005
Area 1885
Land Code Single Family
Address 213 SPALDING WAY, DELAND, FL 32724
Price 315000

EDWARDS SCOTT & MARIE

Name EDWARDS SCOTT & MARIE
Physical Address 809 MARKET ST
Owner Address 120 CENTER ST
Sale Price 140000
Ass Value Homestead 72800
County camden
Address 809 MARKET ST
Value 97700
Net Value 97700
Land Value 24900
Prior Year Net Value 97700
Transaction Date 2005-03-17
Property Class Residential
Deed Date 2004-08-06
Sale Assessment 97700
Price 140000

EDWARDS C SCOTT

Name EDWARDS C SCOTT
Address 1378 Escapade Court Riva MD 21140
Value 125000
Landvalue 125000
Buildingvalue 215300
Airconditioning yes

SCOTT A EDWARDS & NORMA M EDWARDS

Name SCOTT A EDWARDS & NORMA M EDWARDS
Address 21322 Timber Pines Drive Spring TX 77388
Value 27969
Landvalue 27969
Buildingvalue 115031

SCOTT A EDWARDS & KAREN M EDWARDS

Name SCOTT A EDWARDS & KAREN M EDWARDS
Address 420 Livengood Drive Lexington NC
Value 24000
Landvalue 24000
Buildingvalue 96040
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT A EDWARDS & AMBER J EDWARDS

Name SCOTT A EDWARDS & AMBER J EDWARDS
Address 2809 NW 10th Street Battle Ground WA
Value 68376
Landvalue 68376
Buildingvalue 108612

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Address 5529 Pennock Point Road Jupiter FL 33458
Value 1506082
Landvalue 1506082
Usage Single Family Residential

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Address 4627 Howard Avenue Western Springs IL 60558
Landarea 10,700 square feet
Airconditioning Yes
Basement Full and Unfinished

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Address 10233 Outlook Drive Overland Park KS
Value 3886
Landvalue 3886
Buildingvalue 15227

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Address 4708 Leslie Drive Del City OK
Value 7812
Landarea 7,440 square feet
Type Residential
Price 55000

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Year Built 1985
Address 1243 Charter Oaks Circle Holly Hill FL
Value 21000
Landvalue 21000
Buildingvalue 62913
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 56274

EDWARDS A SCOTT & EDWARDS A DAWN

Name EDWARDS A SCOTT & EDWARDS A DAWN
Address 1205 Regal Lane Crownsville MD 21032
Value 209300
Landvalue 209300
Buildingvalue 526100
Airconditioning yes

SCOTT A COPLEN & NANCY R EDWARDS

Name SCOTT A COPLEN & NANCY R EDWARDS
Address 22316 NE 213th Creek Battle Ground WA
Value 178680
Landvalue 178680
Buildingvalue 185550

EDWARDS SCOTT & DARLENE EDWARD

Name EDWARDS SCOTT & DARLENE EDWARD
Address 10303 Burnt Store Road #52 Punta Gorda FL
Value 4250
Landvalue 4250
Buildingvalue 15700
Landarea 5,454 square feet
Type Residential Property
Price 40000

EDWARDS SCOTT

Name EDWARDS SCOTT
Address Nineth Street Union WV
Value 700
Landvalue 700

EDWARDS SCOTT

Name EDWARDS SCOTT
Address 8th Street Union WV
Value 600
Landvalue 600

EDWARDS SCOTT

Name EDWARDS SCOTT
Address 7th Street Union WV
Value 300
Landvalue 300

EDWARDS LIVING TRT-EDWARDS & SCOTT A & DIANE M-TRTEES

Name EDWARDS LIVING TRT-EDWARDS & SCOTT A & DIANE M-TRTEES
Address 14200 S Harvey Avenue Oklahoma City OK 73170
Value 10500
Landvalue 10500
Buildingvalue 113921
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

EDWARDS JEANETTE & DAN SCOTT

Name EDWARDS JEANETTE & DAN SCOTT
Address 1851 N Manitoba Court Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 47594
Landarea 4,399 square feet
Type Residential Property

EDWARDS CINDY L LIFE VANDALE DONALD SCOTT REM

Name EDWARDS CINDY L LIFE VANDALE DONALD SCOTT REM
Address Willow Drive Washington WV
Value 11500
Landvalue 11500
Buildingvalue 37300
Bedrooms 2
Numberofbedrooms 2

EDWARDS SCOTT AS TRUSTEE

Name EDWARDS SCOTT AS TRUSTEE
Address 97 Swimming Pen Drive Middleburg FL
Value 157680
Landvalue 157680
Buildingvalue 86832
Landarea 15,986 square feet
Type Residential Property

EDWARDS ALAN SCOTT & NANCY

Name EDWARDS ALAN SCOTT & NANCY
Physical Address 41 HIBISCUS DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1953
Area 700
Land Code Single Family
Address 41 HIBISCUS DR, ORMOND BEACH, FL 32176

Scott R. Edwards

Name Scott R. Edwards
Doc Id 08232884
City Alto MI
Designation us-only
Country US

Scott R. Edwards

Name Scott R. Edwards
Doc Id 07920053
City Alto MI
Designation us-only
Country US

Scott G. Edwards

Name Scott G. Edwards
Doc Id 08152807
City McLean VA
Designation us-only
Country US

Scott G. Edwards

Name Scott G. Edwards
Doc Id 08216237
City McLean VA
Designation us-only
Country US

Scott G. Edwards

Name Scott G. Edwards
Doc Id 08282644
City McLean VA
Designation us-only
Country US

Scott G. Edwards

Name Scott G. Edwards
Doc Id 08317795
City McLean VA
Designation us-only
Country US

Scott G. Edwards

Name Scott G. Edwards
Doc Id 07054777
City Anderson SC
Designation us-only
Country US

Scott D. Edwards

Name Scott D. Edwards
Doc Id 07550185
City Libertyville IL
Designation us-only
Country US

Scott A. Edwards

Name Scott A. Edwards
Doc Id 07999992
City Broadview
Designation us-only
Country AU

Scott Edwards

Name Scott Edwards
Doc Id 08236730
City Victoria
Designation us-only
Country AU

Scott Edwards

Name Scott Edwards
Doc Id 08261558
City Bedford TX
Designation us-only
Country US

Scott Edwards

Name Scott Edwards
Doc Id 08053048
City Libertyville IL
Designation us-only
Country US

Scott Edwards

Name Scott Edwards
Doc Id 07213760
City Libertyville IL
Designation us-only
Country US

Scott Edwards

Name Scott Edwards
Doc Id 06992046
City Mt. Eliza
Designation us-only
Country AU

Scott Edwards

Name Scott Edwards
Doc Id 07108184
City Libertyville IL
Designation us-only
Country US

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Voter
State ME
Address 125 HORSEBACK RD, CLINTON, ME 4927
Phone Number 978-761-3931
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Voter
State FL
Address PO BOX 2861, WINTER HAVEN, FL 33883
Phone Number 863-651-4691
Email Address [email protected]

SCOTT M EDWARDS

Name SCOTT M EDWARDS
Type Independent Voter
State IL
Address 1331 CHESTNUT AVE, WILMETTE, IL 60091
Phone Number 708-251-8005
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Democrat Voter
State IA
Address 1017 315TH AVE, NEW VIRGINIA, IA 50210
Phone Number 641-780-6730
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Voter
State MI
Address 1990 E LAKE DR, MARTIN, MI 49070
Phone Number 616-772-1800
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Independent Voter
State KY
Address 3320 SPANGLER DR, LEXINGTON, KY 40517
Phone Number 606-271-4345
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Independent Voter
State IA
Address 3863 WOODLAND AVE, WEST DES MOINES, IA 50266
Phone Number 515-210-5552
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Voter
State MA
Address 26 FRANKLIN ST, MALDEN, MA 02148
Phone Number 508-580-2996
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Independent Voter
State FL
Address 5631 SW 116TH AVE, COOPER CITY, FL 33330
Phone Number 407-748-0948
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Republican Voter
State FL
Address 4224 LANDMARK DR, ORLANDO, FL 32817
Phone Number 407-497-3428
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Republican Voter
State LA
Address 167 ANITA DR, OPELOUSAS, LA 70570
Phone Number 337-826-7211
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Democrat Voter
State IN
Address 404 INDIANA ST S, ROACHDALE, IN 46172
Phone Number 317-299-9547
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Independent Voter
State MO
Address 12310 IRONSTONE RD, SAINT LOUIS, MO 63131
Phone Number 314-705-7271
Email Address [email protected]

SCOTT EDWARDS

Name SCOTT EDWARDS
Type Independent Voter
State MI
Address 296 LEOTA BLVD, WATERFORD, MI 48327
Phone Number 248-698-2326
Email Address [email protected]

Scott A Edwards

Name Scott A Edwards
Visit Date 4/13/10 8:30
Appointment Number U77728
Type Of Access VA
Appt Made 5/1/2014 0:00
Appt Start 5/3/2014 8:00
Appt End 5/3/2014 23:59
Total People 161
Last Entry Date 5/1/2014 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Scott V Edwards

Name Scott V Edwards
Visit Date 4/13/10 8:30
Appointment Number U31780
Appt Made 11/12/13 0:00
Appt Start 11/13/13 9:00
Appt End 11/13/13 23:59
Total People 77
Last Entry Date 11/12/13 19:25
Meeting Location OEOB
Caller SHIRA
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 98085

Scott A Edwards

Name Scott A Edwards
Visit Date 4/13/10 8:30
Appointment Number U07210
Type Of Access VA
Appt Made 7/1/13 0:00
Appt Start 7/4/13 16:00
Appt End 7/4/13 23:59
Total People 1270
Last Entry Date 7/3/13 17:39
Meeting Location WH
Caller VISITORS
Description military 4
Release Date 11/08/2013 08:00:00 AM +0000

Scott A Edwards

Name Scott A Edwards
Visit Date 4/13/10 8:30
Appointment Number U59617
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/21/12 20:00
Appt End 12/21/12 23:59
Total People 262
Last Entry Date 12/6/12 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott H Edwards

Name Scott H Edwards
Visit Date 4/13/10 8:30
Appointment Number U38281
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/2/2011 10:00
Appt End 9/2/2011 23:59
Total People 98
Last Entry Date 8/30/2011 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Scott H Edwards

Name Scott H Edwards
Visit Date 4/13/10 8:30
Appointment Number U35879
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 9/1/2011 19:30
Appt End 9/1/2011 23:59
Total People 4
Last Entry Date 8/17/2011 19:35
Meeting Location WH
Caller TONIANN
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Scott H Edwards

Name Scott H Edwards
Visit Date 4/13/10 8:30
Appointment Number U35877
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 9/1/2011 17:00
Appt End 9/1/2011 23:59
Total People 4
Last Entry Date 8/17/2011 19:30
Meeting Location OEOB
Caller TONIANN
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87597

SCOTT E EDWARDS

Name SCOTT E EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U46844
Type Of Access VA
Appt Made 10/5/10 13:54
Appt Start 10/6/10 12:45
Appt End 10/6/10 23:59
Total People 237
Last Entry Date 10/5/10 13:55
Meeting Location WH
Caller MAX
Description MEDAL OF HONOR CEREMONY/
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT B EDWARDS

Name SCOTT B EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U48185
Type Of Access VA
Appt Made 10/21/09 10:05
Appt Start 10/23/09 10:30
Appt End 10/23/09 23:59
Total People 191
Last Entry Date 10/21/09 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT EDWARDS

Name SCOTT EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U48076
Type Of Access VA
Appt Made 10/19/09 10:25
Appt Start 10/21/09 7:30
Appt End 10/21/09 23:59
Total People 245
Last Entry Date 10/19/09 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT A EDWARDS

Name SCOTT A EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U79661
Type Of Access VA
Appt Made 2/18/10 7:56
Appt Start 2/19/10 12:30
Appt End 2/19/10 23:59
Total People 290
Last Entry Date 2/18/10 7:56
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

SCOTT EDWARDS

Name SCOTT EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U04304
Type Of Access VA
Appt Made 5/6/10 15:36
Appt Start 5/11/10 7:30
Appt End 5/11/10 23:59
Total People 358
Last Entry Date 5/6/10 15:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

SCOTT EDWARDS

Name SCOTT EDWARDS
Car LEXUS IS 250
Year 2007
Address 4211 International Way Ct, Joliet, IL 60436-9555
Vin JTHCK262872017203

SCOTT EDWARDS

Name SCOTT EDWARDS
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 7612 Marbella Ter, Boca Raton, FL 33433-1633
Vin 4JGCB65E77A055401

SCOTT EDWARDS

Name SCOTT EDWARDS
Car JEEP COMPASS
Year 2007
Address 48 Charles St, Jamestown, NY 14701-6549
Vin 1J8FT47W57D209281

SCOTT EDWARDS

Name SCOTT EDWARDS
Car CHEVROLET TAHOE
Year 2007
Address 715 Fleming St, Wylie, TX 75098-5801
Vin 1GNFC13J27R176010

SCOTT EDWARDS

Name SCOTT EDWARDS
Car CHEVROLET TAHOE
Year 2007
Address 1227 ANNA CADE RD, ROCKWALL, TX 75087-6447
Vin 1GNFK13017R365290
Phone 972-771-9050

SCOTT EDWARDS

Name SCOTT EDWARDS
Car JEEP GRAND CHEROKEE
Year 2007
Address 601 3RD AVE, LAUREL, MT 59044-2442
Vin 1J8GR48K77C514169
Phone 406-651-1972

SCOTT EDWARDS

Name SCOTT EDWARDS
Car HYUNDAI SONATA
Year 2007
Address 7333 Schoyer Ave, Pittsburgh, PA 15218-2335
Vin 5NPET46CX7H271196
Phone 734-525-4537

Scott Edwards

Name Scott Edwards
Car KIA OPTIMA
Year 2007
Address 21311 Golden Dove Dr, Spring, TX 77388-3369
Vin KNAGE123675150332

SCOTT EDWARDS

Name SCOTT EDWARDS
Car FORD EDGE
Year 2007
Address 430 MENDOTA RD W APT 313, SAINT PAUL, MN 55118-4762
Vin 2FMDK39C77BB71455
Phone 651-452-9822

SCOTT EDWARDS

Name SCOTT EDWARDS
Car HONDA CIVIC
Year 2007
Address 13839 Jericho Rd, Dalton, OH 44618-9251
Vin 2HGFA15837H510412

SCOTT EDWARDS

Name SCOTT EDWARDS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 15 Post Rd, Port Deposit, MD 21904-1381
Vin 5BNDG25247W000448
Phone 410-658-5601

SCOTT EDWARDS

Name SCOTT EDWARDS
Car FORD EDGE
Year 2007
Address 2801 Virginia Ave Ste 20, Hurricane, WV 25526-1141
Vin 2FMDK49C87BA88574
Phone 304-760-0403

SCOTT EDWARDS

Name SCOTT EDWARDS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 14735 TRAPPERS CV, LEO, IN 46765
Vin 1GNDT13S472173019

SCOTT EDWARDS

Name SCOTT EDWARDS
Car JEEP COMMANDER
Year 2007
Address 1023 N 3RD ST, BOONVILLE, IN 47601-1221
Vin 1J8HG48K07C656843

SCOTT EDWARDS

Name SCOTT EDWARDS
Car FORD F-150
Year 2007
Address 740 Sunset Ln, Ogden, UT 84403-4517
Vin 1FTPX14VX7KC63228

SCOTT EDWARDS

Name SCOTT EDWARDS
Car JEEP COMPASS
Year 2007
Address 6777 W Aurora Dr, Glendale, AZ 85308-8960
Vin 1J8FT47W87D145575

SCOTT EDWARDS

Name SCOTT EDWARDS
Car LINCOLN MARK LT
Year 2007
Address 5148 Richmond Ave, Blasdell, NY 14219-2666
Vin 5LTPW18537FJ05011
Phone 716-825-6532

SCOTT EDWARDS

Name SCOTT EDWARDS
Car CHRYSLER PT CRUISER
Year 2007
Address 3778 Willow St, Chincoteague Island, VA 23336-2463
Vin 3A4FY58BX7T598143

SCOTT EDWARDS

Name SCOTT EDWARDS
Car JEEP PATRIOT
Year 2007
Address 178 Sunnybrook Dr SW, Grandville, MI 49418-2156
Vin 1J8FF28W87D409923
Phone 616-452-3261

SCOTT EDWARDS

Name SCOTT EDWARDS
Car LEXUS RX 350
Year 2007
Address 1378 ESCAPADE CT, RIVA, MD 21140-1308
Vin 2T2HK31U87C019455
Phone 410-956-6174

SCOTT EDWARDS

Name SCOTT EDWARDS
Car GMC YUKON
Year 2007
Address 201 Capri Cove Pl, Sanford, FL 32771-8394
Vin 1GKFC13097R256005

SCOTT EDWARDS

Name SCOTT EDWARDS
Car CHEVROLET TAHOE
Year 2007
Address 19053 N 95th Pl, Scottsdale, AZ 85255-5570
Vin 1GNFK13007R263656

Scott Edwards

Name Scott Edwards
Domain scottlandonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Edwards, Scott

Name Edwards, Scott
Domain ideas-ad.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8530 S Dante Ave Chicago IL 60619
Registrant Country UNITED STATES

Edwards, Scott

Name Edwards, Scott
Domain idafengche.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8530 S Dante Ave Chicago IL 60619
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain gkcllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-01
Update Date 2010-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8520 Waterford Way Longmont Colorado 80503
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain cebhlaw.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-06-05
Update Date 2013-06-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2855 Coolidge Hwy, Suite 203 Troy MI 48084
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain houstonartandframe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-17
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 11702 Chuckson Houston Texas 77065
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain cloudwallstreet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain samsimple.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2012-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8520 Waterford Way Longmont Colorado 80503
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain madebythebrothers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain cloudphilly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain madebycubans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain coalitionart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Edwards, Scott

Name Edwards, Scott
Domain ichiban-sz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8530 S Dante Ave Chicago IL 60619
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain madebydominicans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain byusliquors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain comiccommercials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain coalitionvip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain comicalcommercials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain redidcommercials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain madebyleroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain cloudbigeasy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain cloudgrape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain liveunderthesky.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8520 Waterford Way Niwot Colorado 80503
Registrant Country UNITED STATES

SCOTT EDWARDS

Name SCOTT EDWARDS
Domain brightgreystudios.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-07-01
Update Date 2013-06-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4118 LICORICE LANE AUSTIN TX 78728
Registrant Country UNITED STATES

scott edwards

Name scott edwards
Domain fashionaccessoryguild.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2013-01-30
Update Date 2013-08-08
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 1150 east wardlow road long beach US 90807
Registrant Country UNITED STATES

Scott Edwards

Name Scott Edwards
Domain coalitionbrands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2453 Lark St New Orleans Louisiana 70122
Registrant Country UNITED STATES

Edwards, Scott

Name Edwards, Scott
Domain wsedwards.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-12-23
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1772 Towne St Johns Island SC 29455
Registrant Country UNITED STATES
Registrant Fax 8432788784