Scott Lucas

We have found 309 public records related to Scott Lucas in 38 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 70 business registration records connected with Scott Lucas 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 18 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Administrative Officer. These employees work in fourteen different states. Most of them work in Indiana state. Average wage of employees is $61,652.


Scott J Lucas

Name / Names Scott J Lucas
Age 48
Birth Date 1976
Also Known As S Lucas
Person 10235 Pendery Dr, Cincinnati, OH 45242
Phone Number 513-791-1307
Possible Relatives


Dia Lucas



Previous Address 105 Brookside Ave, Ridgewood, NJ 07450
166 76th St #A, New York, NY 10023
65 Highwood Ave, Midland Park, NJ 07432
145 Hope St, Ridgewood, NJ 07450
166 76th St, New York, NY 10023
166 76th St #2A, New York, NY 10023
130 5th Ave, New York, NY 10011
166 76th St #5nd, New York, NY 10023
100 Evergreen Ave, Philadelphia, PA 19118
122 Harding Rd, Glen Rock, NJ 07452
307 Linwood Ave, Ridgewood, NJ 07450
444 58th St #2D, New York, NY 10022
1172 PO Box, Villanova, PA 19085
Email [email protected]

Scott D Lucas

Name / Names Scott D Lucas
Age 48
Birth Date 1976
Person 439 Cambridge St #4, Allston, MA 02134
Phone Number 617-469-9412
Possible Relatives


Previous Address 71 Chittick Rd, Boston, MA 02136
71 Chittick Rd, Hyde Park, MA 02136
34 Alberta St, West Roxbury, MA 02132
Lar Bn Alfha Compny Co, Camp Pendleton, CA 92055
1 Lar Bn Alfha Compny #CO, Camp Pendleton, CA 92055

Scott Jason Lucas

Name / Names Scott Jason Lucas
Age 49
Birth Date 1975
Person 3107 Longspur Dr, Matthews, NC 28105
Phone Number 704-503-5844
Possible Relatives




Previous Address 12 Portsmouth Ter, Rochester, NY 14607
46 Brookside Ave, Apalachin, NY 13732
63 Squire Dr #2, Rochester, NY 14623
95 Rosewood Ter, Rochester, NY 14609
3107 Longspur Dr, Matthews, NC 28105
40 Brookside Ave, Apalachin, NY 13732
1600 Watermoss, Charlotte, NC 28262
204 Barton Creek Dr #I, Charlotte, NC 28262
11600 Watermoss Ln, Charlotte, NC 28262
Email [email protected]

Scott Anthony Lucas

Name / Names Scott Anthony Lucas
Age 51
Birth Date 1973
Person 16 Krochmal Rd, Peabody, MA 01960
Phone Number 978-531-7943
Possible Relatives



Previous Address 436 Sierra St #D, El Segundo, CA 90245
218 Lomita St #4, El Segundo, CA 90245
308 Loma Vista St #1, El Segundo, CA 90245

Scott C Lucas

Name / Names Scott C Lucas
Age 52
Birth Date 1972
Person 4891 Augusta Ave, Oldsmar, FL 34677
Phone Number 336-393-0522
Possible Relatives


Previous Address 5908 Dawn Ridge Trl, Greensboro, NC 27410
1008 49th Ave, Margate, FL 33068
Email [email protected]

Scott G Lucas

Name / Names Scott G Lucas
Age 52
Birth Date 1972
Also Known As Lucas Scott
Person 1016 Red Fox Ln, White House, TN 37188
Phone Number 615-672-3634
Possible Relatives

Previous Address 314 Park Ave, Gallatin, TN 37066
121 Hazelwood Dr #F44, Hendersonville, TN 37075
1257 Louisville Hwy #34, Goodlettsville, TN 37072
Email [email protected]
Associated Business Rebel Trucking Company Llc Rebel Trucking Company, Llc

Scott A Lucas

Name / Names Scott A Lucas
Age 52
Birth Date 1972
Person 326 8th St, Newport, KY 41071
Phone Number 859-431-0441
Possible Relatives



Previous Address 210 McKinney Ave, Dayton, KY 41074
2205 Joyce Ave, Newport, KY 41071
331 2nd St #1, Newport, KY 41071
815 Saratoga St, Newport, KY 41071
121 Taylor Ave, Bellevue, KY 41073
1008 Hamlet St, Newport, KY 41071
Email [email protected]

Scott M Lucas

Name / Names Scott M Lucas
Age 52
Birth Date 1972
Also Known As S Lucas
Person 114 Shady Ridge Ln, Breeding, KY 42715
Phone Number 270-432-5841
Possible Relatives


Previous Address 407A Days Rd, Lafayette, TN 37083
5833 San Miguel Ct, Indianapolis, IN 46250
6058 Reece Hurt Rd, Breeding, KY 42715
14201 Ravine Rd, Noblesville, IN 46060
389 PO Box, New Haven, KY 40051

Scott Elliott Lucas

Name / Names Scott Elliott Lucas
Age 52
Birth Date 1972
Also Known As S Lucas
Person 1942 PO Box, Lufkin, TX 75902
Phone Number 936-824-3287
Possible Relatives

Previous Address 304 Sadie Freeman Dr, Lufkin, TX 75901
100 Briargrove St, Crockett, TX 75835
2406 Frank Ave #302, Lufkin, TX 75904
142 Grace St, Crockett, TX 75835
308 Forest Creek Dr, Lufkin, TX 75901
3805 Fuller Springs Dr, Lufkin, TX 75901
8210 Ridge Cliff Dr #F, Charlotte, NC 28269
4542 RR 1 POB, Lufkin, TX 75901
3000 McKinney St, Lufkin, TX 75901
104 12th St, Crockett, TX 75835
906 San Jacinto Ave, Crockett, TX 75835
3500 PO Box, Lufkin, TX 75903

Scott M Lucas

Name / Names Scott M Lucas
Age 53
Birth Date 1971
Person 86 Summerfield Rd, Belvidere, NJ 07823
Phone Number 908-453-3006
Possible Relatives


Previous Address 81 PO Box, Belvidere, NJ 07823
81 RR 2, Belvidere, NJ 07823

Scott D Lucas

Name / Names Scott D Lucas
Age 54
Birth Date 1970
Person 12 Blackburn St #1, Fairhaven, MA 02719
Possible Relatives


Previous Address 180 Walnut St #1, New Bedford, MA 02740
12 Blackburn St #1FR, Fairhaven, MA 02719
237 County St #5, Fall River, MA 02723
250 Randolph St, Abington, MA 02351
34 Oak St #B, Fairhaven, MA 02719
12 Blackburn St, Fairhaven, MA 02719
2970 Transit Rd, Buffalo, NY 14224

Scott Evan Lucas

Name / Names Scott Evan Lucas
Age 55
Birth Date 1969
Person 8008 Ashley Rd, Ashley, OH 43003
Phone Number 740-747-3533
Possible Relatives
Previous Address 008008 Ashley Rd, Ashley, OH 43003
3834 Leonardsburg Rd, Delaware, OH 43015
3618 Hillman Frd, Marion, OH 43302
3618 Hillman Ford Rd, Marion, OH 43302
3618 Hillmanford, Marion, OH 43302
Email [email protected]
Associated Business Clyde C Keltner Post No 518, American Legion, Incorporated

Scott K Lucas

Name / Names Scott K Lucas
Age 56
Birth Date 1968
Person 4204 Summerview Dr, Louisville, KY 40272
Phone Number 502-937-9977
Possible Relatives


Previous Address 1820 Appleton Ln #12, Louisville, KY 40216
1507 Sharon Dr, Louisville, KY 40216
153 RR 1 #153, Marshall, IL 62441
3012 Fordhaven Rd #5, Louisville, KY 40214
153 PO Box, Marshall, IL 62441
6012 Fordhaven #5, Louisville, KY 40214

Scott Weaver Lucas

Name / Names Scott Weaver Lucas
Age 56
Birth Date 1968
Person 4010 Belle Meade Cir, Belmont, NC 28012
Phone Number 704-829-0343
Possible Relatives


Bobby J Hallucas
Previous Address 1109 Burlingame Ct, Antioch, TN 37013
808 Village Hills Dr, Nashville, TN 37217
118 Valley Dr, Roanoke Rapids, NC 27870
1109 Burligame Ct, Nashville, TN 37217
4501 Sheraton Dr #124, Macon, GA 31210
708 Park Ave, Roanoke Rapids, NC 27870

Scott R Lucas

Name / Names Scott R Lucas
Age 56
Birth Date 1968
Also Known As S Lucas
Person 115 Coleman Goforth Farm Rd, Kings Mountain, NC 28086
Phone Number 704-482-8439
Possible Relatives







Previous Address 1813 Arbor Way Dr, Shelby, NC 28150
656 Sandy Bluff Dr, Supply, NC 28462
67 Worcester St, Bridgewater, MA 02324
87 Westwood Dr, Whitman, MA 02382
242 Main St #1, Bridgewater, MA 02324
30 Highland St, Rockland, MA 02370
5 Audubon St, Easton, PA 18045
Audubon, Easton, PA 18045
Email [email protected]
Associated Business Tlg Properties Llc

Scott Brian Lucas

Name / Names Scott Brian Lucas
Age 59
Birth Date 1965
Person 609 Birch St, Luther, MI 49656
Phone Number 231-797-5267
Possible Relatives


Scoft B Lucas
Previous Address 613 Lincoln St, Luther, MI 49656
220 Mifflin St, Fort Hood, TX 76544
613 Birch St, Luther, MI 49656
56 PO Box, Luther, MI 49656
1308 23rd St, Copperas Cove, TX 76522
800 State St #56, Luther, MI 49656
1308 5th 23, Copperas Cove, TX 76522
1308 5th 23 Rd, Copperas Cove, TX 76522
7125 Alegre Cir, Fountain, CO 80817
3705 Griffin Dr, Killeen, TX 76543
142 PO Box, Luther, MI 49656
521 Comanche Village Dr, Fountain, CO 80817
145 Leta Dr, Colorado Springs, CO 80911
Email [email protected]

Scott H Lucas

Name / Names Scott H Lucas
Age 60
Birth Date 1964
Person 2686 Catesville Providence Rd, Dixon, KY 42409
Phone Number 270-639-5863
Possible Relatives

Previous Address 2686 Catesvle, Dixon, KY 42409
RR 2 3RD CLAY, Dixon, KY 42409
630 Hwy, Dixon, KY 42409
109 RR 2, Dixon, KY 42409
2886 Catesville, Dixon, KY 42409

Scott Angela Lucas

Name / Names Scott Angela Lucas
Age 60
Birth Date 1964
Also Known As Scott Luc
Person 470 3rd Ave, Bayport, NY 11705
Phone Number 631-472-7369
Possible Relatives






P Lucas
Previous Address 50 Wood St, Lynbrook, NY 11563
199 Stokes Ave, Freeport, NY 11520
2420 6th Ave, East Meadow, NY 11554
711 Forest Club Dr #418, Wellington, FL 33414
170 Long Beach Rd, Rockville Centre, NY 11570
470 Renee Dr, Bayport, NY 11705
94 Indiana Ave, Long Beach, NY 11561
155 Starlight Walk #155, Holbrook, NY 11741
2725 Yarmouth Dr, Wellington, FL 33414
13833 Wellington Trce #E10, Wellington, FL 33414
Associated Business Quality Choice Vending

Scott V Lucas

Name / Names Scott V Lucas
Age 62
Birth Date 1962
Person 120 Charlton Rd, Spencer, MA 01562
Phone Number 508-885-5259
Possible Relatives
Previous Address 64 Shore Rd, Sturbridge, MA 01566
64 Shore Dr, Sturbridge, MA 01566
46 Richmond Ave #3, Worcester, MA 01602
Email [email protected]

Scott Clifford Lucas

Name / Names Scott Clifford Lucas
Age 64
Birth Date 1960
Person 2325 Brookhollow Dr, Abilene, TX 79605
Phone Number 325-695-3965
Possible Relatives





Adadelores Lucas
Previous Address 3609 Auburn Dr, Abilene, TX 79602
2134 Rim Rock Rd, Abilene, TX 79606
Associated Business Pc Savers

Scott R Lucas

Name / Names Scott R Lucas
Age 64
Birth Date 1960
Also Known As Lucas Scott
Person 16 Ancient County Way, Manchester, MA 01944
Phone Number 978-526-4784
Possible Relatives
Previous Address 16 Ancient County Way, Manchester By The Sea, MA 01944
1100 12th St #305, Fort Lauderdale, FL 33315
23 Elm St, Manchester, MA 01944
50 Water St, Newburyport, MA 01950
9700 Bay Harbor Dr, Bay Harbor Islands, FL 33154
Email [email protected]
Associated Business Bay Road Bikes, Inc Riverside Cycle, Inc Seaside Closure, Inc

Scott J Lucas

Name / Names Scott J Lucas
Age 64
Birth Date 1960
Also Known As S Lucas
Person 3125 Harbour Dr, Palmyra, NJ 08065
Phone Number 856-983-8669
Possible Relatives K Lenherlucas
Kimberly Lenher Lenherlucas

Previous Address 52 Syossett Trl, Medford Lakes, NJ 08055
3 Sheffield Dr, Marlton, NJ 08053
52 Syossett Trl, Medford, NJ 08055
72 Branch St, Medford, NJ 08055
52 Sioux Trl, Medford, NJ 08055
519 Leconey Ave, Palmyra, NJ 08065
62 Forge Rd, Medford, NJ 08055

Scott Clayton Lucas

Name / Names Scott Clayton Lucas
Age 71
Birth Date 1953
Person 1919 Vestavia Ct, Arlington, TX 76018
Phone Number 817-784-1580
Possible Relatives
Previous Address 314 Kalmia Dr, Arlington, TX 76018
4111 Willow Oak St, Bryan, TX 77802

Scott Frederick Lucas

Name / Names Scott Frederick Lucas
Age 74
Birth Date 1950
Also Known As Scott F Lucas
Person 69 Lura Ln, Waltham, MA 02451
Phone Number 781-891-9117
Possible Relatives Betty Scottlucas


Previous Address 298 PO Box, Stow, MA 01775
84 Hudson St #1, Somerville, MA 02143
218 Bishops Forest Dr #218, Waltham, MA 02452
262 Pearl St #3, Cambridge, MA 02139
85 Summit St #R, Waltham, MA 02451
102 Kings Way #B, Waltham, MA 02451
218 Bishop Forest, Waltham, MA 02452
84 Hudson St #2, Somerville, MA 02143
Email [email protected]
Associated Business Boston Harbor Construction Corp

Scott E Lucas

Name / Names Scott E Lucas
Age 80
Birth Date 1944
Person 5606 Zorra Ct, Louisville, KY 40291
Possible Relatives Ernestine Lucas


Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 3502 E DENIM TRL, QUEEN CREEK, AZ 85243

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 206 FOX HALL RD APT A, BIRMINGHAM, AL 35213

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person PO BOX 342, JEMISON, AL 35085

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 659 GRANT ST APT 2, KETCHIKAN, AK 99901

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 2616 MCRAE RD, ANCHORAGE, AK 99517

Scott C Lucas

Name / Names Scott C Lucas
Age N/A
Person 635 Eliot St, Denver, CO 80219

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 5 PO Box, Center Point, TX 78010

Scott J Lucas

Name / Names Scott J Lucas
Age N/A
Person 17 Sunset Ave, Wheatley Heights, NY 11798
Phone Number 516-643-6762
Possible Relatives



Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 1500 NORBERT CIR, CONWAY, AR 72034
Phone Number 501-450-3070

Scott T Lucas

Name / Names Scott T Lucas
Age N/A
Person 7045 E BLUE LAKE DR, TUCSON, AZ 85715
Phone Number 520-298-6984

Scott J Lucas

Name / Names Scott J Lucas
Age N/A
Person 3310 E ENID AVE, MESA, AZ 85204
Phone Number 480-985-5103

Scott M Lucas

Name / Names Scott M Lucas
Age N/A
Person 1206 EDMONDSON RD NE, HANCEVILLE, AL 35077
Phone Number 256-352-9179

Scott V Lucas

Name / Names Scott V Lucas
Age N/A
Person 104 BERMUDA LAKE DR, ALABASTER, AL 35007
Phone Number 205-620-9931

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 3049 LE BRON RD, MONTGOMERY, AL 36106
Phone Number 334-356-7841

Scott V Lucas

Name / Names Scott V Lucas
Age N/A
Person 1212 BERWICK RD, BIRMINGHAM, AL 35242
Phone Number 205-995-1301

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 4134 OAK RIDGE AVE, MOBILE, AL 36619
Phone Number 251-666-6504

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person 4164 W DIAMOND BUTTE CT, TUCSON, AZ 85745
Phone Number 520-743-2312

Scott Lucas

Name / Names Scott Lucas
Age N/A
Person PO BOX 2584, FLORENCE, AZ 85232

Scott Lucas

Business Name Wizards Lair
Person Name Scott Lucas
Position company contact
State GA
Address 1904 Gordon Hwy Augusta GA 30909-4407
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-738-1536

Scott Lucas

Business Name Wizard's Lair
Person Name Scott Lucas
Position company contact
State GA
Address 1904 Gordon Hwy Augusta GA 30909-4407
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-738-1536
Number Of Employees 3
Annual Revenue 163350

SCOTT LUCAS

Business Name WIFIPAPER, LLC
Person Name SCOTT LUCAS
Position Manager
State NV
Address 2620 REGATTA DR STE 102 2620 REGATTA DR STE 102, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0377802007-1
Creation Date 2007-05-18
Type Domestic Limited-Liability Company

Scott Lucas

Business Name Troy Roques
Person Name Scott Lucas
Position company contact
State NV
Address 4795 E. Colorado Ave, Las Vegas, NV 89104
SIC Code 821103
Phone Number
Email [email protected]

SCOTT B LUCAS

Business Name TEAM ON DECK BASEBALL CLUB
Person Name SCOTT B LUCAS
Position President
State NV
Address 3800 CREMA COURT 3800 CREMA COURT, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0104512010-2
Creation Date 2010-03-09
Type Domestic Non-Profit Corporation

Scott Lucas

Business Name Subway Sandwiches & Salads
Person Name Scott Lucas
Position company contact
State IL
Address 915 W Garfield Ave Bartonville IL 61607-1874
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 309-633-1440
Email [email protected]
Number Of Employees 16
Annual Revenue 535600

Scott Lucas

Business Name Subway Sandwiches & Salads
Person Name Scott Lucas
Position company contact
State IL
Address 460 E Linn St Canton IL 61520-3376
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 309-647-4009
Email [email protected]
Number Of Employees 13
Annual Revenue 484800
Fax Number 309-647-4009

Scott Lucas

Business Name Subway Sandwiches & Salads
Person Name Scott Lucas
Position company contact
State IL
Address 607 S Schrader St Havana IL 62644-1771
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 309-543-6977
Email [email protected]
Number Of Employees 12
Annual Revenue 514800
Fax Number 309-543-6977

Scott Lucas

Business Name Subway Sandwiches & Salads
Person Name Scott Lucas
Position company contact
State IL
Address 1135 W Wood St Decatur IL 62522-2856
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 217-422-2034
Email [email protected]
Number Of Employees 6
Annual Revenue 313600

Scott Lucas

Business Name Subway Sandwiches & Salads
Person Name Scott Lucas
Position company contact
State MO
Address 3978 Highway 54 Osage Beach MO 65065-2146
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 573-348-0123
Email [email protected]
Number Of Employees 12
Annual Revenue 408000
Fax Number 573-348-0123

Scott Lucas

Business Name Seaside Cycle
Person Name Scott Lucas
Position company contact
State MA
Address 23 Elm St Manchester MA 01944-1315
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 978-526-1200
Email [email protected]
Number Of Employees 8
Annual Revenue 905760
Fax Number 978-526-9688
Website www.seasidecycle.com

Scott Lucas

Business Name Scott''s DB2 Consulting Services
Person Name Scott Lucas
Position company contact
State OR
Address 11554 S.W. 133rd Pl, PORTLAND, 97222 OR
Phone Number
Email [email protected]

Scott Lucas

Business Name Scott Lucas Garage
Person Name Scott Lucas
Position company contact
State NC
Address P.O. BOX 281 Rich Square NC 27869-0281
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Scott Lucas

Business Name Scott Lucas Garage
Person Name Scott Lucas
Position company contact
State NC
Address PO Box 287 Rich Square NC 27869-0287
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 252-539-2380
Number Of Employees 1
Annual Revenue 118450

Scott Lucas

Business Name Scott Lucas
Person Name Scott Lucas
Position company contact
State NC
Address 1205 Branum Court, APEX, 27502 NC
Phone Number
Email [email protected]

SCOTT LUCAS

Business Name SOCIETY FOR DISABILITIES
Person Name SCOTT LUCAS
Position CEO
Corporation Status Active
Agent 5819 CHENAULT DR, MODESTO, CA 95356
Care Of 1129 8TH ST STE 101, MODESTO, CA 95354
CEO SCOTT LUCAS 5819 CHENAULT DR, MODESTO, CA 95356
Incorporation Date 1953-04-15
Corporation Classification Public Benefit

SCOTT LUCAS

Business Name SOCIETY FOR DISABILITIES
Person Name SCOTT LUCAS
Position registered agent
Corporation Status Active
Agent SCOTT LUCAS 5819 CHENAULT DR, MODESTO, CA 95356
Care Of 1129 8TH ST STE 101, MODESTO, CA 95354
CEO SCOTT LUCAS5819 CHENAULT DR, MODESTO, CA 95356
Incorporation Date 1953-04-15
Corporation Classification Public Benefit

SCOTT A LUCAS

Business Name SERVICING SOLUTIONS GROUP, LLC
Person Name SCOTT A LUCAS
Position Mmember
State FL
Address 3519 PALM HARBOR BLVD 3519 PALM HARBOR BLVD, PALM HARBOR, FL 34683
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0631062008-1
Creation Date 2008-10-08
Type Domestic Limited-Liability Company

Scott Lucas

Business Name SEI Intl Inc
Person Name Scott Lucas
Position company contact
State NC
Address 5100 Reagan Dr Charlotte NC 28206-3190
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 704-596-8624
Number Of Employees 8
Annual Revenue 1724800
Fax Number 704-596-8605
Website www.sei-environmental.com

SCOTT LUCAS

Business Name SCOTT'S DB2 CONSULTING SERVICE
Person Name SCOTT LUCAS
Position company contact
State OR
Address 11554 SW 133RD PL, TIGARD, OR 97223
SIC Code 6541
Phone Number 503-590-9328
Email [email protected]

Scott Lucas

Business Name S&D Electric
Person Name Scott Lucas
Position company contact
State CO
Address 425 37th Avenue CT Greeley CO 80634-1608
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 970-356-6647
Number Of Employees 1
Annual Revenue 44550

SCOTT LUCAS

Business Name RYAN'S DESIGNS
Person Name SCOTT LUCAS
Position company contact
State NM
Address 3 SKYLIMIT RD., TIJERAS, NM 87059
SIC Code 922203
Phone Number
Email [email protected]

Scott Lucas

Business Name R N P of Columbus
Person Name Scott Lucas
Position company contact
State OH
Address 2215 Citygate Dr Columbus OH 43219-3589
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 614-473-0786

Scott Lucas

Business Name Next Generation Technologies
Person Name Scott Lucas
Position company contact
State AR
Address 311 N 46th St Fort Smith AR 72903-2307
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 479-769-0940
Number Of Employees 2
Annual Revenue 63360

Scott Lucas

Business Name Maine Restaurant Association
Person Name Scott Lucas
Position company contact
Address 5 Wade Street PO Box 5060, Augusta, Maine 04332-5060
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Scott Lucas

Business Name Lucas, Scott
Person Name Scott Lucas
Position company contact
State FL
Address P.O. Box 120397, West Melbourne, FL 32912
SIC Code 651301
Phone Number
Email [email protected]

Scott Lucas

Business Name Lucas' Hog Farm
Person Name Scott Lucas
Position company contact
State OR
Address 4460 Avenue E White City OR 97503-1454
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 541-826-3590
Number Of Employees 4
Annual Revenue 187680

Scott Lucas

Business Name Lucas Technologies, Inc.
Person Name Scott Lucas
Position company contact
State MN
Address 8770 Danton Way, Eden Prarie, MN 55347-2292
SIC Code 508805
Phone Number
Email [email protected]

Scott Lucas

Business Name Lucas Scott MD
Person Name Scott Lucas
Position company contact
State MI
Address 3601 W 13 Mile Rd Royal Oak MI 48073-6712
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 248-551-6161

Scott Lucas

Business Name Lucas Real Estate & Farm MGT
Person Name Scott Lucas
Position company contact
State IL
Address P.O. BOX 148 Matherville IL 61263-0148
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 309-754-8829

Scott Lucas

Business Name Lucas Lumber
Person Name Scott Lucas
Position company contact
State OH
Address 14075 Robinson Ridge Rd Athens OH 45701-9438
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 740-593-5661

Scott Lucas

Business Name Lucas Insurance
Person Name Scott Lucas
Position company contact
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 209-574-0858
Number Of Employees 1
Annual Revenue 140760

Scott Lucas

Business Name Lucas Financial Svc
Person Name Scott Lucas
Position company contact
State OH
Address 947 Worthington Woods Loop Rd Worthington OH 43085-5743
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 614-840-9770
Annual Revenue 656880

Scott Lucas

Business Name Lucas Construction
Person Name Scott Lucas
Position company contact
State MN
Address 1307 Sunrise Ave SE Rochester MN 55904-5991
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 507-282-0717

Scott Lucas

Business Name Lucas Communication
Person Name Scott Lucas
Position company contact
State IA
Address 1218 Park Ave Muscatine IA 52761-5115
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 563-264-0000
Number Of Employees 2
Annual Revenue 679680
Fax Number 563-264-5742

SCOTT LUCAS

Business Name LUCAS TECHNOLOGIES, INC.
Person Name SCOTT LUCAS
Position company contact
State MN
Address 8770 DANTON WAY, EDEN PRAIRIE, MN 55347
SIC Code 6541
Phone Number 612-937-1130
Email [email protected]

Scott Lucas

Business Name Identco Corp
Person Name Scott Lucas
Position company contact
State IL
Address 28164 W Concrete Dr Ingleside IL 60041-8836
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 815-385-0011
Fax Number 815-385-0359
Website www.identco.com

Scott Lucas

Business Name IDENTCO International Corp.
Person Name Scott Lucas
Position company contact
State IL
Address 28164 W Concrete Dr, Ingleside, IL 60041-9329
Phone Number
Email [email protected]
Title Owner

Scott Lucas

Business Name Hawaii Tropical Botanical Gdns
Person Name Scott Lucas
Position company contact
State HI
Address 27-717 Old Mamalahoa Hwy Papaikou HI 96781-7746
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8422
SIC Description Botanical And Zoological Gardens
Phone Number 808-964-5233
Email [email protected]
Number Of Employees 13
Fax Number 808-964-1338
Website www.hawaiigarden.com

Scott Lucas

Business Name Harborside Cycle
Person Name Scott Lucas
Position company contact
State MA
Address 48 Rogers St Gloucester MA 01930-5009
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 978-281-7744
Number Of Employees 3
Annual Revenue 435120

Scott Lucas

Business Name Elks Lodge
Person Name Scott Lucas
Position company contact
State NJ
Address 545 Bound Brook Rd Middlesex NJ 08846-1535
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 732-968-9827
Number Of Employees 1

Scott Lucas

Business Name Einstein Brothers Bagels
Person Name Scott Lucas
Position company contact
State CO
Address 8331 Willow St Unit A Littleton CO 80124-2854
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-790-7898

Scott Lucas

Business Name Cottrell Communications Corp
Person Name Scott Lucas
Position company contact
State VA
Address 7300 Impala Dr, Richmond, VA 23228
Phone Number
Email [email protected]
Title CTO

Scott Lucas

Business Name Corporate Flight Alternatives
Person Name Scott Lucas
Position company contact
State OH
Address 3800 Tuskegee Airmen Dr Vandalia OH 45377-2052
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 937-264-5400
Fax Number 937-898-5790

Scott Lucas

Business Name Chopstick Express
Person Name Scott Lucas
Position company contact
State AZ
Address 3909 E Miami Ave, Phoenix, AZ 85040
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

SCOTT LUCAS

Business Name COAST AUTO SALES AND SERVICE
Person Name SCOTT LUCAS
Position registered agent
Corporation Status Suspended
Agent SCOTT LUCAS 661 W ALEGRIA AVE, SIERRA MADRE, CA 91024
Care Of SCOTT LUCAS 661 W ALEGRIA AVE, SIERRA MADRE, CA 91024
Incorporation Date 2009-12-29

SCOTT LUCAS

Business Name CLIENT DYNAMICS, INC.
Person Name SCOTT LUCAS
Position registered agent
Corporation Status Suspended
Agent SCOTT LUCAS 100 PACIFICA STE 470, IRVINE, CA 92618
Care Of 100 PACIFICA STE 470, IRVINE, CA 92618
CEO DAVID LEE100 PACIFICA STE 470, IRVINE, CA 92618
Incorporation Date 2001-11-15

Scott Lucas

Business Name Bingo-Rama
Person Name Scott Lucas
Position company contact
State MD
Address 540 Dundalk Ave Baltimore MD 21224-2902
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 410-633-3888
Number Of Employees 1
Annual Revenue 86520

Scott Lucas

Business Name Behrent Engineering Co
Person Name Scott Lucas
Position company contact
State CO
Address 11455 N I 70 Service Rd, Wheat Ridge, CO 80033-2101
Phone Number 303-940-6868
Email [email protected]
Type 871106
Title Senior Manager

SCOTT LUCAS

Business Name BEYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC.
Person Name SCOTT LUCAS
Position registered agent
Corporation Status Active
Agent SCOTT LUCAS 1717 SYLVAN AVE, MODESTO, CA 95355
Care Of 1717 SYLVAN AVE, MODESTO, CA 95355
CEO SCOTT LUCAS1717 SYLVAN AVE, MODESTO, CA 95355
Incorporation Date 1983-03-02
Corporation Classification Public Benefit

SCOTT LUCAS

Business Name BEYER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC.
Person Name SCOTT LUCAS
Position CEO
Corporation Status Active
Agent 1717 SYLVAN AVE, MODESTO, CA 95355
Care Of 1717 SYLVAN AVE, MODESTO, CA 95355
CEO SCOTT LUCAS 1717 SYLVAN AVE, MODESTO, CA 95355
Incorporation Date 1983-03-02
Corporation Classification Public Benefit

Scott Lucas

Business Name BEAU MONDE
Person Name Scott Lucas
Position company contact
Address 1965 Street Road, Bensalem, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

Scott Lucas

Business Name Abnormal Thinking Services
Person Name Scott Lucas
Position company contact
State KY
Address 2059 Nolin Rd Sonora KY 42776-9347
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 270-369-0189

SCOTT LUCAS

Business Name AUSTIN VALUATION CONSULTANTS
Person Name SCOTT LUCAS
Position company contact
State TX
Address 3811 BEE CAVES RD STE 210, AUSTIN, TX 78746
SIC Code 8111
Phone Number 512-328-8122
Email [email protected]

Scott Lucas

Person Name Scott Lucas
Filing Number 10967601
Position Director
State TX
Address 300 Cedar Street, Crockett TX 75835

SCOTT B LUCAS

Person Name SCOTT B LUCAS
Filing Number 13031906
Position PRESIDENT
State IL
Address 28164 WEST CONCRETE DRIVE, INGLESIDE IL 60041

Scott J Lucas

Person Name Scott J Lucas
Filing Number 127274300
Position P
State TX
Address 5850 SAN FELIPE STE 128, Houston TX 77057

SCOTT A LUCAS

Person Name SCOTT A LUCAS
Filing Number 146246600
Position Director
State TX
Address 605 S SHERMAN ST, RICHARDSON TX 75081

Scott B Lucas

Person Name Scott B Lucas
Filing Number 703415122
Position P
State IL
Address 28164 W CONCRETE DR, Ingleside IL 60041

Scott B Lucas

Person Name Scott B Lucas
Filing Number 703415122
Position Director
State IL
Address 28164 W CONCRETE DR, Ingleside IL 60041

Scott Lucas

Person Name Scott Lucas
Filing Number 703415122
Position MM
State IL
Address 28164 W. CONCRETE, Ingleside IL 60042

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 800616513
Position Director
State FL
Address 1204 NW 13TH STREET SUITE 9, GAINESVILLE FL 32601

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 801266918
Position MEMBER
State TX
Address 6472 AXTON LANE, DALLAS TX 75214

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 801266918
Position DIRECTOR
State TX
Address 6472 AXTON LANE, DALLAS TX 75214

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 801275222
Position DIRECTOR
State TX
Address 1505 FLAMELEAF DRIVE, ALLEN TX 75002

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 801672517
Position MEMBER
State TX
Address 23272 PINE SHADOWS LN, PORTER TX 77365

Scott Lucas

Person Name Scott Lucas
Position company contact
State FL
Address 302, 6513 Blue Ribbon Ln, Tampa, 33625 FL
SIC Code 8742
Email [email protected]

Scott Lucas

Person Name Scott Lucas
Filing Number 801928980
Position Manager
State TX
Address 6472 Axton Lane, Dallas TX 75214

SCOTT A LUCAS

Person Name SCOTT A LUCAS
Filing Number 146246600
Position PRESIDENT
State TX
Address 605 S SHERMAN ST, RICHARDSON TX 75081

SCOTT LUCAS

Person Name SCOTT LUCAS
Filing Number 801672517
Position MANAGER
State TX
Address 23272 PINE SHADOWS LN, PORTER TX 77365

Lucas Scott W

State MN
Calendar Year 2015
Employer Pollution Control Agency
Job Title Environmental Specialist 3
Name Lucas Scott W
Annual Wage $54,207

Lucas Scott J

State NJ
Calendar Year 2018
Employer Evesham Mun. Utilities Auth
Name Lucas Scott J
Annual Wage $114,915

Lucas Scott J

State NJ
Calendar Year 2017
Employer Tabernacle Twp Bd Of Ed
Name Lucas Scott J
Annual Wage $10,665

Lucas Scott J

State NJ
Calendar Year 2017
Employer Shamong Twp Bd Of Ed
Name Lucas Scott J
Annual Wage $11,608

Lucas Scott J

State NJ
Calendar Year 2017
Employer Evesham Mun. Utilities Auth
Name Lucas Scott J
Annual Wage $89,568

Lucas Scott

State NJ
Calendar Year 2016
Employer Municipal Utilities Authority Of Evesham
Job Title Assist Supervisor
Name Lucas Scott
Annual Wage $89,571

Mitrisin Scott Lucas

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Environmental Manager 2
Name Mitrisin Scott Lucas
Annual Wage $37,051

Lucas Scott R

State IN
Calendar Year 2018
Employer Franklin Civil City (Johnson)
Job Title Cemetery Part Time L
Name Lucas Scott R
Annual Wage $10,095

Lucas Scott D

State IN
Calendar Year 2018
Employer Brown County (Brown)
Job Title Maintenance Supervisor Active
Name Lucas Scott D
Annual Wage $8,522

Lucas Scott D

State IN
Calendar Year 2018
Employer Brown County (Brown)
Job Title Maintenance Supervisor
Name Lucas Scott D
Annual Wage $8,801

Lucas Scott D

State IN
Calendar Year 2017
Employer Brown County (Brown)
Job Title Maintance & Mowing
Name Lucas Scott D
Annual Wage $5,398

Mitrisin Scott Lucas

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Governor's Summer Intern
Name Mitrisin Scott Lucas
Annual Wage $5,910

Lucas Scott

State IN
Calendar Year 2016
Employer Hamilton Community School Corporation (steuben)
Job Title School Board Member
Name Lucas Scott
Annual Wage $1,500

Lucas Scott

State IN
Calendar Year 2015
Employer New Whiteland Civil Town (johnson)
Job Title Fall Maintenance
Name Lucas Scott
Annual Wage $1,455

Lucas Scott J

State NJ
Calendar Year 2018
Employer Shamong Twp Bd Of Ed
Name Lucas Scott J
Annual Wage $114,915

Lucas Scott

State IN
Calendar Year 2015
Employer Hamilton Community School Corporation (steuben)
Job Title School Board Member
Name Lucas Scott
Annual Wage $2,000

Lucas Scott M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Asst Corporation Counsel
Name Lucas Scott M
Annual Wage $32,927

Lucas Scott M

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Law Clerk
Name Lucas Scott M
Annual Wage $9,141

Lucas Scott L

State GA
Calendar Year 2018
Employer City Of Covington
Job Title Maintech P/C
Name Lucas Scott L
Annual Wage $27,230

Lucas Scott C

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Lucas Scott C
Annual Wage $29,614

Lucas Scott C

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Lucas Scott C
Annual Wage $29,475

Lucas Scott C

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Lucas Scott C
Annual Wage $27,619

Proctor Lucas Scott

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Proctor Lucas Scott
Annual Wage $23,435

Proctor Lucas Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Proctor Lucas Scott
Annual Wage $19,424

Proctor Lucas Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Grad S P Lecturer
Name Proctor Lucas Scott
Annual Wage $4,668

Proctor Lucas Scott

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Proctor Lucas Scott
Annual Wage $4,638

Proctor Lucas Scott

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Proctor Lucas Scott
Annual Wage $4,668

Lucas Scott C

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Associate Professor School Of Middle Eastern And North African Studies
Name Lucas Scott C
Annual Wage $88,964

Lucas Scott R

State IN
Calendar Year 2015
Employer Franklin Civil City (johnson)
Job Title Cemetery Part Time L
Name Lucas Scott R
Annual Wage $6,825

Lucas Scott C

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Associate Professor School Of Middle Eastern And North African Studies
Name Lucas Scott C
Annual Wage $88,964

Lucas Scott J

State NJ
Calendar Year 2018
Employer Tabernacle Twp Bd Of Ed
Name Lucas Scott J
Annual Wage $114,915

Mc Lucas Scott R

State NY
Calendar Year 2016
Employer Division Of State Police
Name Mc Lucas Scott R
Annual Wage $137,012

Hubbard Lucas Scott

State MI
Calendar Year 2016
Employer Forest Hills Public Schools
Job Title Custodian
Name Hubbard Lucas Scott
Annual Wage $21,156

Hubbard Lucas Scott

State MI
Calendar Year 2015
Employer Forest Hills Public Schools
Job Title Sal - Ot Operation & Service
Name Hubbard Lucas Scott
Annual Wage $589

Hubbard Lucas Scott

State MI
Calendar Year 2015
Employer Forest Hills Public Schools
Job Title Custodian
Name Hubbard Lucas Scott
Annual Wage $20,504

Lucas Scott E

State MA
Calendar Year 2018
Employer City Of Framingham
Job Title Police Officers
Name Lucas Scott E
Annual Wage $38,142

Lucas Scott D

State MA
Calendar Year 2018
Employer City of Boston
Job Title Police Officer
Name Lucas Scott D
Annual Wage $150,546

Lucas Scott D

State MA
Calendar Year 2017
Employer City of Boston
Job Title Boston Police Department - Police Offc Mobile Offc 2$6
Name Lucas Scott D
Annual Wage $175,136

Lucas Scott D

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Police Officer
Name Lucas Scott D
Annual Wage $160,107

Lucas Scott D

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Police Officer
Name Lucas Scott D
Annual Wage $83,501

Lucas Scott A

State MD
Calendar Year 2018
Employer Dept Of Labor Licensing & Reg
Name Lucas Scott A
Annual Wage $84,000

Lucas Scott A

State MD
Calendar Year 2017
Employer Dept Of Labor Licensing & Reg
Name Lucas Scott A
Annual Wage $84,000

Lucas Scott A

State MD
Calendar Year 2016
Employer Dept Of Labor Licensing & Reg
Name Lucas Scott A
Annual Wage $83,000

Lucas Scott A

State MD
Calendar Year 2015
Employer Dept Of Labor Licensing & Reg
Name Lucas Scott A
Annual Wage $82,000

Mc Lucas Scott R

State NY
Calendar Year 2015
Employer Division Of State Police
Name Mc Lucas Scott R
Annual Wage $128,052

Lucas Scott M

State OR
Calendar Year 2018
Employer Military Dept
Job Title Program Analyst 2
Name Lucas Scott M
Annual Wage $67,188

Lucas Scott M

State OR
Calendar Year 2016
Employer Department Of Military
Job Title Program Analyst 2
Name Lucas Scott M
Annual Wage $61,780

Lucas Scott M

State OR
Calendar Year 2015
Employer Department Of Military
Job Title Program Analyst 2
Name Lucas Scott M
Annual Wage $60,851

Lucas Roy Scott

State OH
Calendar Year 2017
Employer University of Miami-Oxford
Job Title Sr Building And Grounds Mgr
Name Lucas Roy Scott
Annual Wage $58,189

Lucas Scott E

State OH
Calendar Year 2017
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $109,548

Lucas Scott E

State OH
Calendar Year 2016
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $105,761

Lucas Scott E

State OH
Calendar Year 2015
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $101,985

Lucas Scott E

State OH
Calendar Year 2014
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $96,760

Lucas Scott E

State OH
Calendar Year 2013
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $91,579

Lucas Scott E

State OH
Calendar Year 2012
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $84,717

Lucas Scott E

State OH
Calendar Year 2011
Employer Transportation
Job Title Administrative Officer 3
Name Lucas Scott E
Annual Wage $79,591

Mc Lucas Scott R

State NY
Calendar Year 2018
Employer Division Of State Police
Name Mc Lucas Scott R
Annual Wage $169,084

Mc Lucas Scott R

State NY
Calendar Year 2017
Employer Division Of State Police
Name Mc Lucas Scott R
Annual Wage $120,403

Lucas Scott M

State OR
Calendar Year 2017
Employer Department Of Military
Name Lucas Scott M
Annual Wage $65,921

Lucas Scott C

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Director School Of Middle Eastern And North African Studies
Name Lucas Scott C
Annual Wage $99,289

Scott R Lucas

Name Scott R Lucas
Address 6203 Pinch Hwy Potterville MI 48876 -8728
Mobile Phone 517-490-7426
Email [email protected]
Gender Male
Date Of Birth 1957-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Scott L Lucas

Name Scott L Lucas
Address 9469 Carlyle Park Pl Littleton CO 80129 -6977
Mobile Phone 303-589-7263
Email [email protected]
Gender Male
Date Of Birth 1971-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Lucas

Name Scott Lucas
Address 3823 T St Nw Washington DC 20007 -2122
Phone Number 202-329-4915
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Lucas

Name Scott Lucas
Address 1322 Smithville Rd N Leesburg GA 31763 -4022
Phone Number 203-930-8929
Mobile Phone 229-395-2488
Email [email protected]
Gender Male
Date Of Birth 1953-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Lucas

Name Scott Lucas
Address 113 Plains Rd Readfield ME 04355 -3121
Phone Number 207-242-7662
Gender Male
Date Of Birth 1964-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott D Lucas

Name Scott D Lucas
Address 121 Upper Guinea Rd Lebanon ME 04027 -4401
Phone Number 207-457-9262
Gender Male
Date Of Birth 1947-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott R Lucas

Name Scott R Lucas
Address 275 Ocean Point Rd East Boothbay ME 04544 -6006
Phone Number 207-633-0710
Email [email protected]
Gender Male
Date Of Birth 1947-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott Lucas

Name Scott Lucas
Address 283 Plains Rd Readfield ME 04355 -3123
Phone Number 207-685-9416
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott G Lucas

Name Scott G Lucas
Address 4183 Ridge Cir Duluth MN 55811 -1476
Phone Number 218-729-0016
Email [email protected]
Gender Male
Date Of Birth 1954-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott D Lucas

Name Scott D Lucas
Address 2717 42nd St Sw Lehigh Acres FL 33976 -4746
Phone Number 239-437-4357
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott S Lucas

Name Scott S Lucas
Address 2728 S 550 E Hamilton IN 46742 -9527
Phone Number 260-665-3346
Gender Male
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott M Lucas

Name Scott M Lucas
Address 114 Shady Ridge Ln Breeding KY 42715 -8302
Phone Number 270-432-5841
Gender Male
Date Of Birth 1969-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott M Lucas

Name Scott M Lucas
Address 1527 250th St Aledo IL 61231 -8563
Phone Number 309-754-8762
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott D Lucas

Name Scott D Lucas
Address 204 Chestnut Ave La Grange KY 40031 -1312
Phone Number 502-225-0368
Mobile Phone 502-301-9163
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Lucas

Name Scott Lucas
Address 2418 Des Moines St Des Moines IA 50317 -6547
Phone Number 515-971-6658
Mobile Phone 515-971-6658
Gender Male
Date Of Birth 1976-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Scott A Lucas

Name Scott A Lucas
Address 3434 Pettis Ave NE Ada MI 49301-9407 -
Phone Number 616-366-8498
Gender Male
Date Of Birth 1967-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott D Lucas

Name Scott D Lucas
Address 71 Chittick Rd Hyde Park MA 02136 -3409
Phone Number 617-361-0825
Email [email protected]
Gender Male
Date Of Birth 1973-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Lucas

Name Scott A Lucas
Address 219 S Prospect St Clearwater KS 67026 -7815
Phone Number 620-584-4291
Email [email protected]
Gender Male
Date Of Birth 1973-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Scott J Lucas

Name Scott J Lucas
Address 496 Lilac Ln Wood Dale IL 60191 -2412
Phone Number 630-766-9862
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott C Lucas

Name Scott C Lucas
Address 4891 Augusta Ave Oldsmar FL 34677 -6333
Phone Number 727-781-9152
Email [email protected]
Gender Male
Date Of Birth 1969-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott Lucas

Name Scott Lucas
Address 213 Vintage Trce North Vernon IN 47265-6594 -6594
Phone Number 812-352-0337
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott E Lucas

Name Scott E Lucas
Address 106 Wessex Ct Fort Thomas KY 41075 -1204
Phone Number 859-781-4308
Gender Male
Date Of Birth 1966-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott R Lucas

Name Scott R Lucas
Address 3308 W 69th St Prairie Village KS 66208 -2155
Phone Number 913-789-8224
Email [email protected]
Gender Male
Date Of Birth 1956-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott Lucas

Name Scott Lucas
Address 6025 Mc Kinley Pl Excelsior MN 55331 -8110
Phone Number 952-401-9106
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 5000.00
To HUSTED, JON
Year 2010
Application Date 2010-05-11
Contributor Employer CFA INC
Recipient Party R
Recipient State OH
Seat state:office
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 4000.00
To HUSTED, JON
Year 20008
Application Date 2007-06-25
Contributor Employer CFA INC
Recipient Party R
Recipient State OH
Seat state:upper
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 2500.00
To Mike Dewine Victory 2006
Year 2006
Transaction Type 15
Filing ID 26940251823
Application Date 2006-06-30
Contributor Occupation President
Contributor Employer Corporate Flight Attendent Inc
Organization Name Corporate Flight Attendent
Contributor Gender M
Recipient Party R
Committee Name Mike Dewine Victory 2006
Address 7286 Meeker Creek Dr DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 2300.00
To Michael R Turner (R)
Year 2008
Transaction Type 15
Filing ID 28990245295
Application Date 2007-11-18
Contributor Occupation EXEC
Contributor Employer CORPORATE FLIGHT ATTENDANT, IN
Organization Name Corporate Flight Attendant Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Turner for Congress
Seat federal:house
Address 7286 Meeker Creek Dr DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020470502
Application Date 2006-05-17
Contributor Occupation DIREC
Contributor Employer CORPORATE FLIGHT ALTERNATIVES
Organization Name Corporate Flight Alternatives
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

LUCAS, SCOTT S MR

Name LUCAS, SCOTT S MR
Amount 2000.00
To Jon Huntsman (R)
Year 2012
Transaction Type 15
Filing ID 12951314792
Application Date 2011-12-27
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Jon Huntsman for President
Seat federal:president
Address 345 W BUSTLE CREEK Rd ALTA WY

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To Michael R Turner (R)
Year 2006
Transaction Type 15
Filing ID 26930238516
Application Date 2006-05-25
Contributor Occupation Executive
Contributor Employer Corporate Flight Attendant, In
Organization Name Corporate Flight Attendant
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Turner for Congress
Seat federal:house
Address 7286 Meeker Creek Dr DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To Don Nickles (R)
Year 2004
Transaction Type 15
Filing ID 23020270042
Application Date 2003-06-17
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Friends of Senator Nickles
Seat federal:senate

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To Jim Cooper (D)
Year 2004
Transaction Type 15
Filing ID 24990993600
Application Date 2004-02-13
Contributor Occupation Owner
Contributor Employer Paradigm Commerical Real Estat
Organization Name Paradigm Commerical Real Estat
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Cooper for Congress Cmte
Seat federal:house
Address 5301 Virginia Way Ste 155 BRENTWOOD TN

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To JONES, SHANNON
Year 20008
Application Date 2007-06-07
Contributor Employer CFA INC
Recipient Party R
Recipient State OH
Seat state:lower
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To HUSTED, JON
Year 2010
Application Date 2009-06-26
Contributor Employer CORPORATE FLIGHT ALTERNATIVES
Recipient Party R
Recipient State OH
Seat state:office
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-09-10
Contributor Occupation ATTORNEY AT LAW
Contributor Employer SELF
Recipient Party R
Recipient State OH
Seat state:governor
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To ODONNELL, TERRENCE
Year 2006
Application Date 2006-11-06
Contributor Employer CFA INC
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 1000.00
To HERRON, ROY B
Year 20008
Application Date 2007-11-05
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer NEW PARADIGM DEVELOPMENT PARTNERS
Recipient Party D
Recipient State TN
Seat state:upper
Address 5301 VIRGINIA WAY STE 155 BRENTWOOD TN

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 500.00
To HUSTED, JON
Year 2010
Application Date 2009-11-09
Contributor Employer CFA INC
Recipient Party R
Recipient State OH
Seat state:office
Address 7286 MEEKER CREEK DR DAYTON OH

LUCAS, SCOTT A

Name LUCAS, SCOTT A
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-06-11
Contributor Occupation MARKETING
Recipient Party R
Recipient State FL
Seat state:governor
Address 934 SKYE LN PALM HARBOR FL

LUCAS, SCOTT A

Name LUCAS, SCOTT A
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-10-03
Contributor Occupation MARKETING
Recipient Party R
Recipient State FL
Seat state:governor
Address 934 SKYE LN PALM HARBOR FL

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 500.00
To HERRON, ROY
Year 2004
Application Date 2004-01-13
Recipient Party D
Recipient State TN
Seat state:upper
Address 6524 RADCLIFFE DR NASHVILLE TN

LUCAS, SCOTT F

Name LUCAS, SCOTT F
Amount 500.00
To SPADE, DUDLEY
Year 2004
Application Date 2004-09-11
Contributor Occupation CAPTAIN
Contributor Employer CITY OF WESTLAND
Organization Name CITY OF WESTLAND
Recipient Party D
Recipient State MI
Seat state:lower

LUCAS, SCOTT

Name LUCAS, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992984375
Application Date 2008-10-14
Contributor Occupation Commercial Real Estate
Contributor Employer Self employed
Organization Name Commercial Real Estate
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5301 Virginia Way Ste 151 BRENTWOOD TN

LUCAS, SCOTT G MR

Name LUCAS, SCOTT G MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962169726
Application Date 2004-07-21
Contributor Occupation Business Manager, Pr
Contributor Employer Corporate Flight Attendent, Inc.
Organization Name Corporate Flight Attendent
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 7286 Meeker Creek Dr DAYTON OH

LUCAS, SCOTT C

Name LUCAS, SCOTT C
Amount 100.00
To MIDDLETON, CLAY N
Year 20008
Application Date 2008-06-02
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State SC
Seat state:lower
Address 606 HIDDEN BLVD MOUNT PLEASANT SC

SCOTT LUCAS

Name SCOTT LUCAS
Address 1904 Silver Court Hamilton township NJ
Value 24000
Landvalue 24000
Buildingvalue 46200

LUCAS SCOTT A

Name LUCAS SCOTT A
Physical Address 1141 POWERS AV, HOLLY HILL, FL 32117
Sale Price 8571
Sale Year 2012
County Volusia
Year Built 1948
Area 780
Land Code Single Family
Address 1141 POWERS AV, HOLLY HILL, FL 32117
Price 8571

LUCAS J SCOTT

Name LUCAS J SCOTT
Address 4056 W 227th Street Fairview Park OH 44126
Value 29700
Usage Single Family Dwelling

LUCAS P MCCURDY & JNT TENANTS W/RGT OF SURVSHIP SCOTT

Name LUCAS P MCCURDY & JNT TENANTS W/RGT OF SURVSHIP SCOTT
Address 1128 Camden Avenue Rock Hill SC
Value 26300
Landvalue 26300
Buildingvalue 121500
Landarea 8,712 square feet

LUCAS P MCCURDY & MCCURDY JNT TNTS W/ROS SCOTT

Name LUCAS P MCCURDY & MCCURDY JNT TNTS W/ROS SCOTT
Address 1054 Camden Avenue Rock Hill SC
Value 16000
Landvalue 16000
Buildingvalue 37500
Landarea 7,405 square feet

LUCAS P MCCURDY & MCCURDY JNT TNTS W/ROS SCOTT

Name LUCAS P MCCURDY & MCCURDY JNT TNTS W/ROS SCOTT
Address 1132 Camden Avenue Rock Hill SC
Value 16000
Landvalue 16000
Buildingvalue 39500
Landarea 5,663 square feet

LUCAS P MCCURDY & SCOTT MCCURDY

Name LUCAS P MCCURDY & SCOTT MCCURDY
Address Mary Knoll Court Rock Hill SC
Value 30000
Landvalue 30000
Buildingvalue 58500
Landarea 12,197 square feet

LUCAS SCOTT K & DEBRA KAY CO TRS LUCAS SCOTT K TRUST

Name LUCAS SCOTT K & DEBRA KAY CO TRS LUCAS SCOTT K TRUST
Address 1601 Drury Lane Nichols Hills OK
Value 113341
Landarea 46,173 square feet
Type Residential

SCOTT & LUCAS

Name SCOTT & LUCAS
Address 8535 Ferris Avenue Morton Grove IL 60053
Landarea 21,588 square feet

SCOTT A LUCAS

Name SCOTT A LUCAS
Address 205 Cove Street Bellefonte PA
Value 13560
Landvalue 13560
Buildingvalue 58410
Landarea 12,196 square feet
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LUCAS SCOTT A

Name LUCAS SCOTT A
Physical Address 1620 MORAVIA AV, HOLLY HILL, FL 32117
Ass Value Homestead 54208
Just Value Homestead 54208
County Volusia
Year Built 1947
Area 1274
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1620 MORAVIA AV, HOLLY HILL, FL 32117

SCOTT A LUCAS

Name SCOTT A LUCAS
Address 6732 Clairborne Road Shawnee KS
Value 5243
Landvalue 5243
Buildingvalue 24979

SCOTT A LUCAS & CYNTHIA R LUCAS

Name SCOTT A LUCAS & CYNTHIA R LUCAS
Address 15599 Hale Drive New Freedom PA
Value 47370
Landvalue 47370
Buildingvalue 181070
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

SCOTT C LUCAS

Name SCOTT C LUCAS
Address 14728 Pebble Hill Lane Gaithersburg MD 20878
Value 364430
Landvalue 364430
Airconditioning yes

SCOTT E LUCAS

Name SCOTT E LUCAS
Address 409 N Keene Way Drive Medford OR
Value 102400
Type Residence

SCOTT E LUCAS & BARBARA L LUCAS

Name SCOTT E LUCAS & BARBARA L LUCAS
Address 6615 SW Landover Drive Wilsonville OR 97070
Value 41333
Landvalue 41333
Price 249000

SCOTT E LUCAS & DEBORAH L LUCAS

Name SCOTT E LUCAS & DEBORAH L LUCAS
Address 11310 SE 31st Drive Everett WA
Value 126000
Landvalue 126000
Buildingvalue 232900
Landarea 6,969 square feet Assessments for tax year: 2015

SCOTT G LUCAS & SUE P LUCAS

Name SCOTT G LUCAS & SUE P LUCAS
Address 3 Skylimit Road Tijeras NM 87059
Value 17708
Landvalue 17708
Buildingvalue 113760

SCOTT J LUCAS

Name SCOTT J LUCAS
Address 3107 Longspur Drive Matthews NC
Value 21000
Landvalue 21000
Buildingvalue 89620
Bedrooms 3
Numberofbedrooms 3
Type Gable

SCOTT J LUCAS & LORI L LUCAS

Name SCOTT J LUCAS & LORI L LUCAS
Address 1403 Summit Street Columbus OH
Value 31300
Landvalue 31300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Commercial
Usage Two-Family Dwelling On Platted Lot

SCOTT L LIND & PHILIP J LUCAS

Name SCOTT L LIND & PHILIP J LUCAS
Address 527 Schrock Road Westerville OH
Value 41500
Landvalue 41500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SCOTT A LUCAS

Name SCOTT A LUCAS
Address 947 Worthington Woods Loop Columbus OH 43085
Value 34400
Landvalue 34400
Type Commercial
Usage Condominium Office Building

LUCAS SCOTT & JACQUELINE LIFE

Name LUCAS SCOTT & JACQUELINE LIFE
Physical Address 14430 HUNTERS TRACE LN, CLERMONT FL, FL 34711
Ass Value Homestead 241173
Just Value Homestead 241173
County Lake
Year Built 2001
Area 2125
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14430 HUNTERS TRACE LN, CLERMONT FL, FL 34711

Scott D. Lucas

Name Scott D. Lucas
Doc Id 07311960
City Scottsdale AZ
Designation us-only
Country US

Scott Lucas

Name Scott Lucas
Doc Id 08117065
City Scottsdale AZ
Designation us-only
Country US

SCOTT LUCAS

Name SCOTT LUCAS
Type Republican Voter
State NJ
Address 68 RIDGE RD, OAK RIDGE, NJ 7438
Phone Number 973-207-2045
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Voter
State CT
Address 677 PLEASANT VALLEY RD N, GROTON, CT 06340
Phone Number 860-922-1512
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Voter
State NY
Address 800 RED MILLS RD. APT.326, WALLKILL, NY 12589
Phone Number 845-744-4460
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Republican Voter
State PA
Address 634 GIRARD STREET, MILL HALL, PA 17751
Phone Number 814-280-3657
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State CO
Address 984 PASQUE DR, LONGMONT, CO 80501
Phone Number 720-641-6843
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Independent Voter
State NC
Address 4207 LAWRENCE DANIEL DR, MATTHEWS, NC 28104
Phone Number 704-989-1881
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State NC
Address 4010 BELLE MEADE CIR, BELMONT, NC 28012
Phone Number 704-299-2405
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Voter
State NV
Address 3800 CREMA CT, LAS VEGAS, NV 89129
Phone Number 702-883-2488
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Republican Voter
State MA
Address 18 BRYANT ROAD, WALTHAM, MA 2451
Phone Number 617-206-7337
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State TN
Address 5301 VIRGINIA WAY STE 155, BRENTWOOD, TN 37027
Phone Number 615-242-6700
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State OH
Address 244 RANDOLPH RD, MOGADORE, OH 44260
Phone Number 330-495-1701
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Independent Voter
State FL
Address 417 TOWN RD SW, PALMBAY, FL 32908
Phone Number 321-952-0766
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State MO
Address 1300 NEW FLORISSANT RD NORTH, FLORISSANT, MO 63033
Phone Number 314-831-8175
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State WY
Address 1312 CLARK ST, ROCK SPRINGS, WY 82901
Phone Number 307-362-7545
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Republican Voter
State AL
Address 4134 OAK RIDGE AVE, MOBILE, AL 36619
Phone Number 251-422-7043
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Voter
State NY
Address 50 WEST 139 STREET, NEW YORK, NY 10037
Phone Number 212-368-1931
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Independent Voter
State AL
Address 2613 MOUNTBROOK CT, MOBILE, AL 36693
Phone Number 205-988-2100
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Republican Voter
State AL
Address 134 MERRIMONT RD, BESSEMER, AL 35023
Phone Number 205-529-4048
Email Address [email protected]

SCOTT LUCAS

Name SCOTT LUCAS
Type Democrat Voter
State CT
Address 59 UNDINE ST, MILFORD, CT 06460
Phone Number 203-253-5597
Email Address [email protected]

Scott A Lucas

Name Scott A Lucas
Visit Date 4/13/10 8:30
Appointment Number U34583
Appt Made 11/22/13 0:00
Appt Start 11/26/13 13:00
Appt End 11/26/13 23:59
Total People 275
Last Entry Date 11/22/13 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

SCOTT R LUCAS

Name SCOTT R LUCAS
Visit Date 4/13/10 8:30
Appointment Number U82233
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 12:30
Appt End 2/22/2012 23:59
Total People 301
Last Entry Date 2/17/2012 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

SCOTT D LUCAS

Name SCOTT D LUCAS
Visit Date 4/13/10 8:30
Appointment Number U89271
Type Of Access VA
Appt Made 3/19/10 10:46
Appt Start 3/27/10 10:30
Appt End 3/27/10 23:59
Total People 463
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD FUSION
Year 2008
Address 219 S Prospect St, Clearwater, KS 67026-7815
Vin 3FAHP07128R136953

SCOTT LUCAS

Name SCOTT LUCAS
Car CHEVROLET SILVERADO
Year 2007
Address 6228 S CREEKSIDE DR UNIT 16, CUDAHY, WI 53110-3437
Vin 1GCEK19B37Z109441
Phone 414-570-3352

SCOTT LUCAS

Name SCOTT LUCAS
Car DODGE CARAVAN
Year 2007
Address 303 ELM HILL DR, CLINTON, TN 37716-5955
Vin 1D4GP45R37B208593

SCOTT LUCAS

Name SCOTT LUCAS
Car DODGE RAM PICKUP 1500
Year 2007
Address 39576 Utica Rd, Sterling Heights, MI 48313-5264
Vin 1D7HU182X7S252569

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD EXPEDITION
Year 2007
Address 16406 HANNA RD, LUTZ, FL 33549-5740
Vin 1FMFU19507LA56575

SCOTT LUCAS

Name SCOTT LUCAS
Car CHEVROLET AVALANCHE C1500
Year 2007
Address 1304 MILANO CIR, DUNEDIN, FL 34698-4237
Vin 3GNEC12007G107434

SCOTT LUCAS

Name SCOTT LUCAS
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 6293 Oak Ridge Pl, Westerville, OH 43082-8741
Vin WDDDJ72X07A105293
Phone 908-925-5886

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD F-150
Year 2007
Address 410 Woodridge Rd, Vermilion, OH 44089-2276
Vin 1FTPX14V07FB59825

SCOTT LUCAS

Name SCOTT LUCAS
Car GMC ENVOY
Year 2007
Address 6293 Oak Ridge Pl, Westerville, OH 43082-8741
Vin 1GKET63MX72164230

SCOTT LUCAS

Name SCOTT LUCAS
Car JEEP COMMANDER
Year 2007
Address 45661 Centerview Ln, Great Mills, MD 20634-2404
Vin 1J8HG48K87C626666
Phone

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD FOCUS
Year 2007
Address 3 Sheffield Dr, Evesham, NJ 08053-4205
Vin 1FAFP34N17W352160

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD FUSION
Year 2007
Address 351 SAVIN HILL AVE APT 2, DORCHESTER, MA 02125-3319
Vin 3FAHP08147R121335

SCOTT LUCAS

Name SCOTT LUCAS
Car FORD MUSTANG
Year 2007
Address 10271 U S Highway 31, Hanceville, AL 35077-7173
Vin 1ZVFT82H375324864

SCOTT LUCAS

Name SCOTT LUCAS
Car HYUNDAI AZERA
Year 2007
Address 3426 Kreitler Rd, Forest Hill, MD 21050-1010
Vin KMHFC46F57A221968

SCOTT LUCAS

Name SCOTT LUCAS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address PO BOX 4496, LYNCHBURG, VA 24502-0496
Vin 1GCHK23D47F156248

Scott Lucas

Name Scott Lucas
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 22428 County Road 2, Woodville, OH 43469-9708
Vin 1GCJK33677F549721
Phone 419-849-3667

Scott Lucas

Name Scott Lucas
Car TOYOTA TUNDRA
Year 2007
Address 6472 Axton Ln, Dallas, TX 75214-2229
Vin 5TBDV54147S472057

SCOTT LUCAS

Name SCOTT LUCAS
Car ACURA TL
Year 2007
Address 3511 Vineland Dr, Austin, TX 78722-1205
Vin 19UUA75667A001003

SCOTT LUCAS

Name SCOTT LUCAS
Car MERCEDES-BENZ G-CLASS
Year 2007
Address 345 W Bustle Creek Rd, Alta, WY 83414-4505
Vin WDCYR49E57X167903
Phone 307-413-3600

SCOTT LUCAS

Name SCOTT LUCAS
Car BMW 6 SERIES
Year 2007
Address 15 BROAD REACH, NORTH WEYMOUTH, MA 02191-2201
Vin WBAEK13517CN84296

SCOTT LUCAS

Name SCOTT LUCAS
Car CHEVROLET TAHOE
Year 2008
Address 3800 CREMA CT, LAS VEGAS, NV 89129-2703
Vin 1GNFC13018R138857
Phone 702-395-4884

SCOTT LUCAS

Name SCOTT LUCAS
Car DODGE CALIBER
Year 2008
Address 140 WALNUT ST, JONESVILLE, MI 49250-1140
Vin 1B3HB48B58D568938

SCOTT LUCAS

Name SCOTT LUCAS
Car NISSAN ALTIMA
Year 2008
Address 2260 S West Temple, Salt Lake Cty, UT 84115-2631
Vin 1N4BL21E58C163328

SCOTT LUCAS

Name SCOTT LUCAS
Car GMC ENVOY
Year 2008
Address 12-34 EDWARD ST, FAIR LAWN, NJ 07410-1803
Vin 1GKDT13S082123572
Phone 201-791-6032

Scott Lucas

Name Scott Lucas
Car TOYOTA 4RUNNER
Year 2007
Address 3426 Kreitler Rd, Forest Hill, MD 21050-1010
Vin JTEBT14R170065668

SCOTT LUCAS

Name SCOTT LUCAS
Car DODGE NITRO
Year 2007
Address 53 Fairway Ct, Crossville, TN 38571-1403
Vin 1D8GU28KX7W700041

Scott Lucas

Name Scott Lucas
Domain keepingamstaffsoldschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 761 Roberson Creek Road Pittsboro North Carolina 27312
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain scottlucas58.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-05
Update Date 2013-04-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 26175 Scottsdale AZ 85255
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain carviso.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-02
Update Date 2013-12-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain zupendous.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-06
Update Date 2012-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 26175 Scottsdale AZ 85255
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain zupendus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-26
Update Date 2012-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 26175 Scottsdale AZ 85255
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain carometer.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain zupendous.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-06
Update Date 2012-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 26175 Scottsdale AZ 85255
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain tylucas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-11-01
Update Date 2013-05-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 26175 Scottsdale AZ 85255
Registrant Country UNITED STATES

Scott Lucas

Name Scott Lucas
Domain righttojusticelaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 975 Oak St|Suite 1050 Eugene Oregon 97401
Registrant Country UNITED STATES

Scott Lucas

Name Scott Lucas
Domain slucaslivingtrust.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-23
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2354 Manakin Rd. Manakin Sabot Virginia 23103
Registrant Country UNITED STATES

SCOTT LUCAS

Name SCOTT LUCAS
Domain scottlucasstrategies.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-05-24
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 713 CLIFFORD DR ELIZABETHTOWN KY 42701
Registrant Country UNITED STATES

SCOTT LUCAS

Name SCOTT LUCAS
Domain scottchristopherlucas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-11
Update Date 2013-11-12
Registrar Name ENOM, INC.
Registrant Address 891 PEBBLE BEACH CV. PAINESVILLE OH 44077
Registrant Country UNITED STATES

SCOTT LUCAS

Name SCOTT LUCAS
Domain doubleplaysafety.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-11-02
Update Date 2013-10-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 23272 PINE SHADOWS LANE PORTER TX 77365
Registrant Country UNITED STATES

Scott Lucas

Name Scott Lucas
Domain countryknollsdayschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-06
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 205 Village Drive Brewster New York 10509
Registrant Country UNITED STATES

Scott Lucas

Name Scott Lucas
Domain enduringamerica.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2008-10-24
Update Date 2013-09-17
Registrar Name EASYSPACE LTD.
Registrant Address University of Birmingham Birmingham Birmingham B15 2TT
Registrant Country UNITED KINGDOM

Scott Lucas

Name Scott Lucas
Domain newyearsevepartycolumbus.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-11-12
Update Date 2013-11-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6293 Oak Ridge Pl westerville OH 43082
Registrant Country UNITED STATES

Lucas, Scott

Name Lucas, Scott
Domain carometer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES