Scott Mitchell

We have found 473 public records related to Scott Mitchell in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 122 business registration records connected with Scott Mitchell in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grade Teacher. These employees work in 5 states: AZ, AR, IL, FL and GA. Average wage of employees is $54,063.


Scott C Mitchell

Name / Names Scott C Mitchell
Age 47
Birth Date 1977
Person 365 Hunt Ave, Warwick, RI 02886
Phone Number 401-886-9016
Previous Address 4430 Post Rd #65E, E Greenwich, RI 02818
4430 Post Rd, E Greenwich, RI 02818
4430 Post Rd, East Greenwich, RI 02818
4430 Post Rd #49D, East Greenwich, RI 02818
4430 Post Rd #65, East Greenwich, RI 02818
4430 Post Rd #60, East Greenwich, RI 02818
252 Marlborough St #3, E Greenwich, RI 02818
4 Myra Rd, Coventry, RI 02816
29 Bates Ave #7, Coventry, RI 02816
650 Greenwich Ave #309, West Warwick, RI 02893
4430 Post Rd #65E, East Greenwich, RI 02818
252 Marlborough St #5, E Greenwich, RI 02818
Email [email protected]

Scott Michael Mitchell

Name / Names Scott Michael Mitchell
Age 48
Birth Date 1976
Person 405 Hazard Ave, Enfield, CT 06082
Phone Number 203-238-0203
Possible Relatives







Previous Address 18 Spring St, Windsor, CT 06095
772 Broad St #2, Meriden, CT 06450
28 Sunnyside Cir, Windsor, CT 06095
31 Pearse Ave #3, Bristol, RI 02809
185 Pine St #623, Manchester, CT 06040
Old Fry, Bristol, RI 02809
1 Old Ferry Rd #R, Bristol, RI 02809
88 Pine St, Manchester, CT 06040
Pearse, Bristol, RI 02809
28 Sunnyside, Windsor, CT 06006

Scott Arron Mitchell

Name / Names Scott Arron Mitchell
Age 50
Birth Date 1974
Person 5455 State Route 1241, Hickory, KY 42051
Phone Number 270-534-0211
Possible Relatives


Sj J Mitchell
Previous Address 3011 Jefferson St #5D, Paducah, KY 42001
St Po, Coulterville, IL 62237
1420 Becky Ln, Redfield, AR 72132
293 PO Box, Granby, MA 01033
515 Leeds Rd, Paducah, KY 42003
427 Jens Jensn, Tilden, IL 62292
427 Jens Jensn Ln, Tilden, IL 62292
5 PO Box, Tilden, IL 62292
1911 Jackson St, Paducah, KY 42003
90 McKinstry Ave #215, Chicopee, MA 01013
902 Front St, Chicopee, MA 01020
1335 Ocotillo Rd #4, Phoenix, AZ 85014
214 Grant, Coulterville, IL 62237
123 Lawrence Rd, Chicopee, MA 01013
852 PO Box, Chicopee, MA 01021
6858 Mescalero Dr, Colorado Springs, CO 80915
1315 Eastern Myra Wiggs M, Jacksonville, AR 72076
Email [email protected]

Scott Christopher Mitchell

Name / Names Scott Christopher Mitchell
Age 51
Birth Date 1973
Person 799 Hammond Dr #329, Atlanta, GA 30328
Phone Number 860-633-2799
Possible Relatives





M Mitchell

Previous Address 858 Firethorn Ct, Tucker, GA 30084
12 Traceway, Sanford, NC 27332
9 Seckle St #2, Cambridge, MA 02141
789 Hammond Dr #701, Atlanta, GA 30328
13 Seckle St #1, Cambridge, MA 02141
14 Lakeshore Ave, Beverly, MA 01915
105 Georgetown Dr #105, Glastonbury, CT 06033
64 Putnam St, Beverly, MA 01915
Seckel, Cambridge, MA 02141
3 Hodgdon Hall, Medford, MA 02155
Email [email protected]

Scott C Mitchell

Name / Names Scott C Mitchell
Age 53
Birth Date 1971
Person 213 Brook Village Rd, Nashua, NH 03062
Phone Number 603-888-8188
Possible Relatives







Previous Address 2101 PO Box, Westford, MA 01886
39 Concord Rd, Westford, MA 01886
3625 Junction St, North Port, FL 34288
3 Dana Ct #2, Hudson, NH 03051
3 Dana Ct #7, Hudson, NH 03051

Scott E Mitchell

Name / Names Scott E Mitchell
Age 54
Birth Date 1970
Person 77 Lexington St, Lynn, MA 01902
Phone Number 617-592-6072
Possible Relatives






Previous Address 431 Chatham St, Lynn, MA 01902
4 Westview Cir, Peabody, MA 01960
19 Park St, Lynn, MA 01905
99 Holyoke St, Lynn, MA 01905
Email [email protected]

Scott A Mitchell

Name / Names Scott A Mitchell
Age 55
Birth Date 1969
Person 9206 Lakeside Dr, Olive Branch, MS 38654
Phone Number 662-893-4091
Possible Relatives




Previous Address 2407 Highway 16 #16, Searcy, AR 72143
2802 Terri Crest Dr, Memphis, TN 38115
194 Deer Trl, Searcy, AR 72143
2103 Ridgeglen Rd #4, Cordova, TN 38016
467 PO Box, Judsonia, AR 72081
396 Three Forks Rd #8, West Memphis, AR 72301

Scott Bryan Mitchell

Name / Names Scott Bryan Mitchell
Age 55
Birth Date 1969
Person 10174 PO Box, Pompano Beach, FL 33061

Scott Steph Mitchell

Name / Names Scott Steph Mitchell
Age 55
Birth Date 1969
Person 8814 Buffalo Nickel Ct, Midlothian, VA 23112
Phone Number 804-639-2896
Possible Relatives





Le A Mitchell
Previous Address 14213 Branched Antler Dr #2, Midlothian, VA 23112
325 School St, Watertown, MA 02472
94 School St #1, Watertown, MA 02472
Email [email protected]

Scott P Mitchell

Name / Names Scott P Mitchell
Age 55
Birth Date 1969
Also Known As S Mitchell
Person 2505 Mumphrey Rd, Chalmette, LA 70043
Phone Number 504-279-1671
Possible Relatives



Brenda F Mithcell

Dantin Mitchell
Previous Address 2808 Marquez St, Meraux, LA 70075
3924 Evangeline Dr, Chalmette, LA 70043
528 Bellemeade Blvd, Gretna, LA 70056
1049 Hawkins St, Gretna, LA 70053
23211 PO Box, New Orleans, LA 70183
612 Carmadelle St, Marrero, LA 70072

Scott A Mitchell

Name / Names Scott A Mitchell
Age 58
Birth Date 1966
Person 180 Amesbury Line Rd, Haverhill, MA 01830
Phone Number 978-521-4305
Possible Relatives
Kristin J Dolemitchel



Kristin Jean Dolemitchell
Previous Address 43 Eastern Ave, Haverhill, MA 01830
7 Keeley St #7, Haverhill, MA 01830
Keeley, Haverhill, MA 01830

Scott Edward Mitchell

Name / Names Scott Edward Mitchell
Age 58
Birth Date 1966
Also Known As Scott E Barton
Person 1005 Katherine Ave, Kings Mountain, NC 28086
Phone Number 619-888-2617
Possible Relatives







Previous Address 13104 Autumn Woods Way #C, Fairfax, VA 22033
623 Chaffee St, Talladega, AL 35160
32 Press Ave, Browns Mills, NJ 08015
118 Clifton Way, Browns Mills, NJ 08015
1237 PO Box, Wrightstown, NJ 08562
4852 Wightman St, San Diego, CA 92105
900 Lumbert Mill Rd, Marstons Mills, MA 02648
135 PO Box, Marstons Mills, MA 02648
2501 M St #719, Washington, DC 20037
113 Chambord Dr, Maumelle, AR 72113
5 PO Box, Montello, NV 89830
2222 Pear Orchard Dr, Little Rock, AR 72211
2803 Bartow Ave, Panama City, FL 32405
2501 St 719, Washington, DC 20037
10 Hickory Ct #D, Maple Shade, NJ 08052
1180 Fenton St, Lakewood, CO 80232
4038 PO Box, Dyess Afb, TX 79607
6257 PO Box, Cocoa, FL 32925
2135 Valley Pkwy #4, Escondido, CA 92027
22 Teabury, Edgartown, MA 02539
2 Psc 2, Keesler Afb, MS 39534
1230 23rd St, Washington, DC 20037
P #2, Biloxi, MS 39534
62577 PO Box, Patrick Afb, FL 32925
Patrick Airforce Base, Cocoa, FL 32925
Email [email protected]
Associated Business Bootstrap Computer Services Inc

Scott Edward Mitchell

Name / Names Scott Edward Mitchell
Age 58
Birth Date 1966
Person 2 Lysander Pl, Spring, TX 77382
Phone Number 832-585-0025
Possible Relatives
Previous Address 3312 Smithville Dr, Dunkirk, MD 20754
602 Kennon St, Middletown, RI 02842
21 Inner Octagon St, Universal City, TX 78148
635 Randolph Afb, Schertz, TX 78154
2733 Cotton King, Schertz, TX 78154
9043 McConnell St #B, Del Rio, TX 78840
90438 McConnell, Del Rio, TX 78840
9030 McConnell B #B, Laughlin A F B, TX 78840
5604 Bayou Dr, Bossier City, LA 71112
5532 Psc 5532, Shreveport, LA 71110
414 Preston Blvd #255, Bossier City, LA 71111

Scott A Mitchell

Name / Names Scott A Mitchell
Age 59
Birth Date 1965
Person 147 Cliff St, Battle Creek, MI 49014
Phone Number 269-969-3805
Possible Relatives







Latrond D Whitfield
Previous Address 159 Cliff St, Battle Creek, MI 49014
3106 Saint Clair Dr, Atlanta, GA 30329
3530 Woodlake Rd, Hephzibah, GA 30815
66 Cedar Ave, Battle Creek, MI 49017
255 Taft Ct #B20, Battle Creek, MI 49014
194 Van Buren St, Battle Creek, MI 49017
809 Washington Ave, Battle Creek, MI 49017

Scott D Mitchell

Name / Names Scott D Mitchell
Age 61
Birth Date 1963
Also Known As Mitchell Scott
Person 39 Montrose Ave, Wakefield, MA 01880
Phone Number 781-246-5682
Possible Relatives







Previous Address 14 Crescent Hl, Wakefield, MA 01880
14 Crescent St, Wakefield, MA 01880
1655 PO Box, Wakefield, MA 01880
60 Hillcrest Acres #B, Westport, MA 02790
Associated Business Orion Associates, Inc

Scott A Mitchell

Name / Names Scott A Mitchell
Age 61
Birth Date 1963
Person 36 Ashburnham Hill Rd #R, Fitchburg, MA 01420
Phone Number 603-672-3958
Possible Relatives
Previous Address 36 Ashburnham St #R, Fitchburg, MA 01420
95 Powers St #61, Milford, NH 03055
22 Ashburnham Rd, Westminster, MA 01473
22 Pierce Rd #746, Westminster, MA 01473

Scott D Mitchell

Name / Names Scott D Mitchell
Age 61
Birth Date 1963
Also Known As Scott A Mitchell
Person 60 Fairbanks Rd, Milton, MA 02186
Phone Number 508-428-0863
Possible Relatives

President Douglas Mitchell





Do U Mitchell
Previous Address 104 Hinckley Cir, Osterville, MA 02655
30 Boston Post Rd, Wayland, MA 01778
12 Millers Joist, Plymouth, MA 02360
22 Westway Rd, Wayland, MA 01778
Milton Ma, Milton, MA 02186
11 Phillips St #3, Boston, MA 02114
2311 Watts St, Houston, TX 77030
Associated Business Homeline, Inc Mitchell And Company, Inc

Scott B Mitchell

Name / Names Scott B Mitchell
Age 63
Birth Date 1961
Person 15051 Punta Rassa Rd #545, Fort Myers, FL 33908
Phone Number 603-772-7745
Possible Relatives


Previous Address 94 Linden Rd, Hampton Falls, NH 03844
25 Depot Rd, Hampton Falls, NH 03844
17170 Harbour Point Dr #703, Fort Myers, FL 33908
Oakland Hgts, Exeter, NH 00000
21 Depot Rd, Hampton Falls, NH 03844
Associated Business Macy Holdings, Llc Topsfield Real Estate Ventures, Llc

Scott A Mitchell

Name / Names Scott A Mitchell
Age 63
Birth Date 1961
Person 9 Squanto Rd, Quincy, MA 02169
Phone Number 617-328-3538
Possible Relatives


Previous Address Squanto, Quincy, MA 02169
24 Botolph St #1, Quincy, MA 02171

Scott M Mitchell

Name / Names Scott M Mitchell
Age 64
Birth Date 1960
Person 29 Drexel Dr, North Chelmsford, MA 01863
Phone Number 978-251-0309
Possible Relatives



Previous Address 29 Delmore Dr, Chelmsford, MA 01824
29 Drexel Dr, N Chelmsford, MA 01863
29 Drexel Dr, Chelmsford, MA 01824
3305 Charter Oaks Dr #G, Davison, MI 48423
255 North Rd #16, Chelmsford, MA 01824
29 Drexel, Chelmsford, MA 01824
121 Thorndike St, Arlington, MA 02474
Email [email protected]

Scott Anthony Mitchell

Name / Names Scott Anthony Mitchell
Age 65
Birth Date 1959
Also Known As Scoff Mitchell
Person 5600 Normandy Ter, Oklahoma City, OK 73142
Phone Number 405-755-8089
Possible Relatives






J S Mitchell
Previous Address 13313 Meridian Ave #A1, Oklahoma City, OK 73120
14709 Longford Way, Edmond, OK 73013
17503 Mill Springs Dr, Spring, TX 77379
605 7th St, Moore, OK 73160
3105 Crown Feathers Dr, Edmond, OK 73013
Email [email protected]

Scott P Mitchell

Name / Names Scott P Mitchell
Age 66
Birth Date 1958
Person 23 Juniper Rd, Bloomfield, CT 06002
Phone Number 860-308-2298
Possible Relatives



Previous Address 39 Heath Rd, Shrewsbury, MA 01545
29 Grandview Ave, Suffern, NY 10901
25 Essex St #2, Salem, MA 01970
25 Essex St #3, Salem, MA 01970
25 Essex St, Salem, MA 01970
25 E, Salem, MA 01970

Scott E Mitchell

Name / Names Scott E Mitchell
Age 67
Birth Date 1957
Person 743 Main St, Wakefield, MA 01880
Phone Number 781-245-0512
Possible Relatives

Previous Address 31 Jefferson Rd #31, Wakefield, MA 01880

Scott W Mitchell

Name / Names Scott W Mitchell
Age 73
Birth Date 1951
Person 252 PO Box, North Scituate, MA 02060
Phone Number 781-383-6759
Possible Relatives

Previous Address 45 Main St, Cohasset, MA 02025
6 Winslow Ave, Scituate, MA 02066
7 Meadow Vlge 42 7 Me, North Scituate, MA 02060
7 Meadow Vlge Vlge #42 7, North Scituate, MA 02060
Winslow, Scituate, MA 02066

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 22 DOMINION RD, PHENIX CITY, AL 36869
Phone Number 334-480-9063

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 2305 Dover Dr, Edmond, OK 73034
Phone Number 405-751-0084
Possible Relatives







Previous Address 61336 PO Box, Oklahoma City, OK 73146
5009 Misty Glen Cir, Oklahoma City, OK 73142
2015 Barnes Ave, Oklahoma City, OK 73107
6062 Dc Britton, Oklahoma City, OK 00000
1708 Timbervw, Edmond, OK 73013

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 3112 Bugle Dr, Pine Bluff, AR 71603
Phone Number 870-879-0985
Possible Relatives
Previous Address 2000 9th Ave, Pine Bluff, AR 71601

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 151 SPRING COVE RD, FLORENCE, AL 35634
Phone Number 256-757-5060

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 173 LAUREL HILL DR, PRATTVILLE, AL 36066
Phone Number 334-361-7724

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 149 REDTIP LN, HARTFORD, AL 36344

Scott A Mitchell

Name / Names Scott A Mitchell
Age N/A
Person 101 ARROWHEAD RD, SELMA, AL 36703

Scott M Mitchell

Name / Names Scott M Mitchell
Age N/A
Person 339 CHRIS LN, WINFIELD, AL 35594

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 1204 15TH ST, BIRMINGHAM, AL 35228

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 13699 MEADOW RIDGE RD, SILVERHILL, AL 36576

Scott L Mitchell

Name / Names Scott L Mitchell
Age N/A
Person 169 ASHFORD LN, ALABASTER, AL 35007

Scott C Mitchell

Name / Names Scott C Mitchell
Age N/A
Person 208 PORTLOCK ST, KENAI, AK 99611

Scott D Mitchell

Name / Names Scott D Mitchell
Age N/A
Person 144 Robert St, Braintree, MA 02184

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 375 Newtonville Ave #1, Newton, MA 02460

Scott D Mitchell

Name / Names Scott D Mitchell
Age N/A
Person 370 WOLF CREEK RD, ALBERTVILLE, AL 35951
Phone Number 256-878-6790

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 176 STONE RD, ASHLAND, AL 36251
Phone Number 256-354-4277

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 1301 STOCKDALE RD, MUNFORD, AL 36268
Phone Number 256-761-1493

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 3101 LAKEWOOD DR, JASPER, AL 35501
Phone Number 205-221-5440

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 6697 RUTLEDGE LOOP RD, LUVERNE, AL 36049
Phone Number 334-335-2362

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 316 SPEIR DR, SELMA, AL 36703
Phone Number 334-526-1425

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 1827 COUNTY ROAD 33, CLIO, AL 36017
Phone Number 334-397-4577

Scott A Mitchell

Name / Names Scott A Mitchell
Age N/A
Person 1512 LOWELL DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-6541

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 16715 HIGHWAY 20, FLORENCE, AL 35633
Phone Number 256-765-0576

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 549 BROADWAY ST, MONTGOMERY, AL 36110
Phone Number 334-356-7328

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 109 ASHLEY AVE, FLORENCE, AL 35634
Phone Number 256-740-6740

Scott T Mitchell

Name / Names Scott T Mitchell
Age N/A
Person PO BOX 705, COALING, AL 35449
Phone Number 205-553-9304

Scott D Mitchell

Name / Names Scott D Mitchell
Age N/A
Person 815 LEE ROAD 124, SALEM, AL 36874
Phone Number 334-741-7037

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 1609 MARENGO DR, DEMOPOLIS, AL 36732
Phone Number 334-289-3732

Scott Mitchell

Name / Names Scott Mitchell
Age N/A
Person 4600 EMERALD DR W, MOBILE, AL 36619
Phone Number 251-666-5454

Scott G Mitchell

Name / Names Scott G Mitchell
Age N/A
Person 118 E BROAD ST, EUFAULA, AL 36027
Phone Number 334-687-5656

Scott F Mitchell

Name / Names Scott F Mitchell
Age N/A
Person 239 BROADWAY ST, MONTGOMERY, AL 36110

Scott Mitchell

Business Name Virtual Creativity, L.L.C
Person Name Scott Mitchell
Position company contact
State MO
Address Normac 25, CALIFORNIA, 65018 MO
Phone Number
Email [email protected]

Scott Mitchell

Business Name United Dash
Person Name Scott Mitchell
Position company contact
State GA
Address 1132 Hightower Trl Ste B Atlanta GA 30350-2963
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 770-587-0200

SCOTT MITCHELL

Business Name UNITED DASH, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 950 AZALEA DR, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SCOTT WILLIAM MITCHELL

Business Name TROPICAL JCP, INC.
Person Name SCOTT WILLIAM MITCHELL
Position Treasurer
State FL
Address 8401 9TH ST NORTH #810 8401 9TH ST NORTH #810, ST PETE BEACH, FL 33702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15139-2001
Creation Date 2001-06-07
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name TROPICAL JCP, INC.
Person Name SCOTT WILLIAM MITCHELL
Position Secretary
State FL
Address 8401 9TH ST NORTH #810 8401 9TH ST NORTH #810, ST PETE BEACH, FL 33702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15139-2001
Creation Date 2001-06-07
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name TROPICAL JCP, INC.
Person Name SCOTT WILLIAM MITCHELL
Position President
State FL
Address 8401 9TH ST NORTH #810 8401 9TH ST NORTH #810, ST PETE BEACH, FL 33702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15139-2001
Creation Date 2001-06-07
Type Domestic Corporation

SCOTT MITCHELL

Business Name TRAVEL CREATIONS, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 24 PERIMETER CTR E 2420, ATLANTA, GA 30346
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-25
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SCOTT MITCHELL

Business Name THE MITCHELL GROUP
Person Name SCOTT MITCHELL
Position company contact
State NJ
Address 713-8 ZLOTKIN CIRCLE - FREEHOLD, FARMINGDALE, 7727 NJ
Phone Number
Email [email protected]

SCOTT MITCHELL

Business Name THE HUMBOLDT COUNTY AIDS RESOURCES EMERGENCY
Person Name SCOTT MITCHELL
Position registered agent
Corporation Status Dissolved
Agent SCOTT MITCHELL 529 I ST, EUREKA, CA 95501
Care Of 529 I ST, EUREKA, CA 95501
CEO ANTOINNE GAUGH529 I ST, EUREKA, CA 95501
Incorporation Date 1992-02-21
Corporation Classification Public Benefit

Scott Mitchell

Business Name Stacey's Eatery & Fine Coffee
Person Name Scott Mitchell
Position company contact
State FL
Address 4375 Lafayette St Marianna FL 32446-3367
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-526-5282
Number Of Employees 7
Annual Revenue 242400

Scott Mitchell

Business Name Specialized Fabrication
Person Name Scott Mitchell
Position company contact
State GA
Address 7687 Mckay Industrial Dr Douglasville GA 30134-1517
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 678-715-0924
Number Of Employees 2
Annual Revenue 552960

Scott James Mitchell

Business Name Sofiasticated Trading LLC
Person Name Scott James Mitchell
Position registered agent
State GA
Address 4030 Central Garden Dr SE, Smyrna, GA 30080
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-08
Entity Status Active/Compliance
Type Organizer

Scott Mitchell

Business Name Skybird Broadcasting Inc.
Person Name Scott Mitchell
Position company contact
State MI
Address 429 Spring Street, MARQUETTE, 49855 MI
Phone Number
Email [email protected]

Scott Mitchell

Business Name Shakedown Street
Person Name Scott Mitchell
Position company contact
State PA
Address 430 East Lancaster Ave A4 St. Davids, , PA 19087
SIC Code 737415
Phone Number 610-254-9993
Email [email protected]

Scott Mitchell

Business Name Scott Mitchell Drywall
Person Name Scott Mitchell
Position company contact
State FL
Address 3625 Junction St North Port FL 34288-8236
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 941-423-7127

Scott Mitchell

Business Name Scott Mitchell
Person Name Scott Mitchell
Position company contact
State GA
Address 222 Hilltop Dr Peachtree City GA 30269-1606
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 770-631-8665

Scott Mitchell

Business Name Scott Mitchell
Person Name Scott Mitchell
Position company contact
State AZ
Address 1215 West Citation Drive, ARIZONA CITY, 85223 AZ
Email [email protected]

Scott Mitchell

Business Name Scott Mitchell
Person Name Scott Mitchell
Position company contact
State PA
Address 400 Kambach Street #2, Pittsburgh, PA 15211
SIC Code 822101
Phone Number
Email [email protected]

Scott Mitchell

Business Name Scott Mitchell
Person Name Scott Mitchell
Position company contact
State MO
Address Thomas Jefferson North 616 202 W., 18th Street Rolla, MO 65401
SIC Code 737415
Phone Number
Email [email protected]

Scott Mitchell

Business Name Scott Mitchell
Person Name Scott Mitchell
Position company contact
State FL
Address 8728 Canopy Oaks Drive, Jacksonville, FL 32256
SIC Code 562101
Phone Number
Email [email protected]

Scott C. Mitchell

Business Name SRAS HOLDINGS, LLC
Person Name Scott C. Mitchell
Position registered agent
State CT
Address 27 Elizabeth Street, Kent, CT 06757
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-06-06
Entity Status Active/Compliance
Type CEO

SCOTT C. MITCHELL

Business Name SOUTHERN INDUSTRIAL SALES AND SERVICES, INC.
Person Name SCOTT C. MITCHELL
Position registered agent
State CT
Address 27 ELIZABETH STREET, KENT, CT 06757
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-04
Entity Status Active/Compliance
Type CEO

SCOTT MITCHELL

Business Name SCOTT MITCHELL DESIGNS
Person Name SCOTT MITCHELL
Position Secretary
State NV
Address 1898 SILVER BOUGH CT. 1898 SILVER BOUGH CT., LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859652006-4
Creation Date 2006-11-15
Type Domestic Corporation

SCOTT MITCHELL

Business Name SCOTT MITCHELL DESIGNS
Person Name SCOTT MITCHELL
Position Director
State NV
Address 1898 SILVER BOUGH CT. 1898 SILVER BOUGH CT., LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859652006-4
Creation Date 2006-11-15
Type Domestic Corporation

SCOTT MITCHELL

Business Name SCOTT MITCHELL DESIGNS
Person Name SCOTT MITCHELL
Position President
State NV
Address 1898 SILVER BOUGH CT. 1898 SILVER BOUGH CT., LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859652006-4
Creation Date 2006-11-15
Type Domestic Corporation

SCOTT MITCHELL

Business Name SCOTT MITCHELL & ASSOCIATES, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 137 KNOTTS LANDING DR, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-30
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Scott A Mitchell

Business Name SCOTT A. MITCHELL, P.C.
Person Name Scott A Mitchell
Position registered agent
State GA
Address 993 Boulevard SE, Atlanta, GA 30312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2012-12-19
Entity Status Active/Compliance
Type CFO

SCOTT MITCHELL

Business Name S.K.M. ENTERPRISES, INC.
Person Name SCOTT MITCHELL
Position CEO
Corporation Status Dissolved
Agent 119 KINGSWOOD AVE, VACAVILLE, CA 95688
Care Of **15210 EAST NELSON AVENUE, CITY OF INDUSTRY, CA 91744
CEO SCOTT MITCHELL 119 KINGSWOOD AVE, VACAVILLE, CA 95688
Incorporation Date 1984-06-28

SCOTT MITCHELL

Business Name S.K.M. ENTERPRISES, INC.
Person Name SCOTT MITCHELL
Position registered agent
Corporation Status Dissolved
Agent SCOTT MITCHELL 119 KINGSWOOD AVE, VACAVILLE, CA 95688
Care Of **15210 EAST NELSON AVENUE, CITY OF INDUSTRY, CA 91744
CEO SCOTT MITCHELL119 KINGSWOOD AVE, VACAVILLE, CA 95688
Incorporation Date 1984-06-28

SCOTT MITCHELL

Business Name S & C INSTALL, LLC
Person Name SCOTT MITCHELL
Position Manager
State NV
Address 2912 CABALLO DR 2912 CABALLO DR, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0446852006-9
Creation Date 2006-06-12
Type Domestic Limited-Liability Company

Scott Mitchell

Business Name QUALITY ASSURANCE INSPECTIONS INC
Person Name Scott Mitchell
Position registered agent
State GA
Address 39 Station Dr, Pendergrass, GA 30567
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-20
Entity Status Active/Compliance
Type CEO

SCOTT MITCHELL

Business Name ON-SITE GOLD PLATING, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 950 AZALEA DR, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Scott Mitchell

Business Name New River Community Church
Person Name Scott Mitchell
Position company contact
State GA
Address 3464 Fairburn Rd Douglasville GA 30135-2926
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-942-5008
Website www.newrivercc.us

Scott Mitchell

Business Name National Property Inspections
Person Name Scott Mitchell
Position company contact
State NV
Address 120 W. Kimberly Dr. Henderson, NV 89015,
SIC Code 367498
Phone Number 702-566-1869
Email homeinspectorlasvegas@worldnet

Scott Mitchell

Business Name Mtns-R-Us.Com Real Estate
Person Name Scott Mitchell
Position company contact
State CO
Address P.O. Box 4163, Breckenridge, 80424 CO
Email [email protected]

Scott Mitchell

Business Name Mountainsrus.Com Real Estate
Person Name Scott Mitchell
Position company contact
State CO
Address 237 S Ridge Rd Breckenridge CO 80424-8830
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 970-453-0550
Number Of Employees 2
Annual Revenue 257280
Fax Number 970-453-4484

Scott Mitchell

Business Name Mitchlls Spclzed Fbrcation LLC
Person Name Scott Mitchell
Position company contact
State GA
Address 7867 Mckay Industrial Dr Douglasville GA 30135
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 678-715-0923

Scott Mitchell

Business Name Mitchell''s Motocross Racing
Person Name Scott Mitchell
Position company contact
State IL
Address 8324 W. Bruns Rd, MOKENA, 60448 IL
Email [email protected]

Scott Mitchell

Business Name Mitchell Farm Partnership
Person Name Scott Mitchell
Position company contact
State AR
Address 4435 Highway 31 N Lonoke AR 72086-9248
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 501-676-6518
Number Of Employees 3
Annual Revenue 207860

SCOTT MITCHELL

Business Name MITCHELL, SCOTT
Person Name SCOTT MITCHELL
Position company contact
State VA
Address 1231 CHASE HERITAGE CIRCLE 101, STERLING, VA 20164
SIC Code 523110
Phone Number
Email [email protected]

SCOTT P MITCHELL

Business Name MITCHELL ENTERPRISES, INC.
Person Name SCOTT P MITCHELL
Position Director
State NV
Address 1349 W. GALLERIA DRIVE, SUITE 200 1349 W. GALLERIA DRIVE, SUITE 200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11782-1996
Creation Date 1996-05-29
Type Domestic Corporation

SCOTT P MITCHELL

Business Name MITCHELL ENTERPRISES, INC.
Person Name SCOTT P MITCHELL
Position President
State NV
Address 1349 W. GALLERIA DRIVE, SUITE 200 1349 W. GALLERIA DRIVE, SUITE 200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11782-1996
Creation Date 1996-05-29
Type Domestic Corporation

SCOTT MITCHELL

Business Name MITCHELL CONSULTING GROUP, INC.
Person Name SCOTT MITCHELL
Position registered agent
Corporation Status Active
Agent SCOTT MITCHELL 17085 N. GRANITE DR., COTTONWOOD, CA 96022
Care Of 17085 N. GRANITE DR., COTTONWOOD, CA 96022
CEO SCOTT DENNIS MITCHELL17085 N. GRANITE DR., COTTONWOOD, CA 96022
Incorporation Date 2007-06-12

Scott A. Mitchell

Business Name MARRIAGE MATTERS, INC.
Person Name Scott A. Mitchell
Position registered agent
State GA
Address 2405 Satellite BoulevardSuite 225, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-23
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CFO

Scott Mitchell

Business Name Limedot Web Shop
Person Name Scott Mitchell
Position company contact
State GA
Address 890 Atlanta St # 123f Roswell GA 30075-4456
Industry Business Services (Services)
SIC Code 7375
SIC Description Information Retrieval Services
Phone Number 678-521-9487
Number Of Employees 2
Annual Revenue 411600
Fax Number 770-496-4343

Scott Mitchell

Business Name Lewis M. Carter Manufacturing Company, Inc.
Person Name Scott Mitchell
Position company contact
State GA
Address P.O. Box 428, Donalsonville, GA 31745
SIC Code 523110
Phone Number
Email [email protected]

Scott Mitchell

Business Name Lester & Mitchell P A
Person Name Scott Mitchell
Position company contact
State FL
Address 1035 Lasalle St Jacksonville FL 32207-2911
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 904-398-2000

Scott Mitchell

Business Name Leave Only Bubbles, Inc.
Person Name Scott Mitchell
Position company contact
State FL
Address P O Box 2397, Key Largo, FL 33037
SIC Code 822101
Phone Number
Email [email protected]

Scott Mitchell

Business Name Learning Productions, LLC
Person Name Scott Mitchell
Position company contact
State DC
Address 600 E St. NE, Washington D. C., DC 20002
SIC Code 821103
Phone Number
Email [email protected]

SCOTT L MITCHELL

Business Name JPS ESTATE LIQUIDATION, LLC
Person Name SCOTT L MITCHELL
Position Manager
State NV
Address 8304 LONE FEATHER LANE 8304 LONE FEATHER LANE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0304222009-6
Creation Date 2009-05-29
Type Domestic Limited-Liability Company

Scott Mitchell

Business Name InterNetco
Person Name Scott Mitchell
Position company contact
State FL
Address 1470 N.W. 107th Ave - Suite A, MIAMI, 33172 FL
SIC Code 7629
Phone Number
Email [email protected]

Scott Mitchell

Business Name Information Builders Inc
Person Name Scott Mitchell
Position company contact
State FL
Address 300 Primera Blvd # 300 Lake Mary FL 32746-2145
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 407-804-8000
Email [email protected]
Number Of Employees 17
Annual Revenue 6450840
Fax Number 407-804-8023
Website www.ibi.com

Scott Mitchell

Business Name Information Builders Inc
Person Name Scott Mitchell
Position company contact
State FL
Address 300 Primera Blvd Ste 300 Lake Mary FL 32746-2145
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-804-8000
Email [email protected]

SCOTT MITCHELL

Business Name INVENTIVE PROPERTY SOLUTIONS GROUP, INC.
Person Name SCOTT MITCHELL
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0279952006-8
Creation Date 2006-04-12
Type Domestic Corporation

SCOTT MITCHELL

Business Name INLIGHT CONSULTING, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 3173 CHRISTOPHER COURT, DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-22
End Date 2011-08-24
Entity Status Active/Compliance
Type Secretary

Scott Mitchell

Business Name Hilltop Pest Control
Person Name Scott Mitchell
Position company contact
State GA
Address 222 Hilltop Dr Peachtree City GA 30269-1606
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 770-631-9192

SCOTT MITCHELL

Business Name HUMBOLDT SUSTAINABLE LIFESTYLES, INC.
Person Name SCOTT MITCHELL
Position registered agent
Corporation Status Suspended
Agent SCOTT MITCHELL 2530 ALLIANCE RD, ARCATA, CA 95521
Care Of 2530 ALLIANCE RD, ARCATA, CA 95521
CEO ALYSSA MURRAY474 4TH ST, ARCATA, CA 95521
Incorporation Date 2005-03-11

Scott Mitchell

Business Name Gold Plated Inc
Person Name Scott Mitchell
Position company contact
State GA
Address 950 Azalea Dr Roswell GA 30075-4745
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 770-518-4653

SCOTT MITCHELL

Business Name GLENMARY LLC
Person Name SCOTT MITCHELL
Position Mmember
State FL
Address 8401 9TH ST NORTH #810 8401 9TH ST NORTH #810, ST PETE, FL 33702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC503-2000
Creation Date 2000-01-20
Expiried Date 2500-01-20
Type Domestic Limited-Liability Company

Scott Mitchell

Business Name Fedex Freight East Inc
Person Name Scott Mitchell
Position company contact
State AZ
Address 909 W Bell Rd Nogales AZ 85621-4517
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 520-761-3546

Scott Mitchell

Business Name Factory Brand Shoes
Person Name Scott Mitchell
Position company contact
State GA
Address 800 Highway 400 S # 635 Dawsonville GA 30534-8003
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 706-216-4256
Number Of Employees 3
Annual Revenue 838080

Scott Mitchell

Business Name Factory Brand Shoes
Person Name Scott Mitchell
Position company contact
State GA
Address 800 Highway 400 S Dawsonville GA 30534-6887
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 706-216-4256

Scott Mitchell

Business Name Extreme Tennis, Inc.
Person Name Scott Mitchell
Position company contact
State GA
Address 127 Angus Trail, Atlanta, GA 30328
SIC Code 272102
Phone Number
Email [email protected]

Scott Mitchell

Business Name Extreme Tennis, Inc
Person Name Scott Mitchell
Position company contact
State GA
Address 127 Angus Trail, ATLANTA, 30327 GA
Phone Number
Email [email protected]

Scott Mitchell

Business Name Ed Mitchell Inc
Person Name Scott Mitchell
Position company contact
State CT
Address 350 Greenwich Ave Greenwich CT 06830-6522
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 203-622-0551

Scott Mitchell

Business Name East Coast Flightcraft Inc
Person Name Scott Mitchell
Position company contact
State CT
Address 419 Federal Rd Brookfield CT 06804-2037
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 203-740-8383
Number Of Employees 6
Annual Revenue 2602880

Scott Mitchell

Business Name East Coast Flightcraft Inc
Person Name Scott Mitchell
Position company contact
State CT
Address 130 Water St Norwalk CT 06854-3140
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 203-853-7245
Number Of Employees 2
Annual Revenue 323000

SCOTT MITCHELL

Business Name EXTREME TENNIS, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 3562 PIEDMONT RD STE 310, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott E Mitchell

Business Name ELK ROLLER, INC.
Person Name Scott E Mitchell
Position registered agent
State GA
Address 1317 Beacon Cove Lane, Powder Springs, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-20
End Date 2009-01-02
Entity Status Diss./Cancel/Terminat
Type CFO

Scott Mitchell

Business Name Doule Diamonds Towing
Person Name Scott Mitchell
Position company contact
State FL
Address 18415 BOSTON AVE Port Charlotte FL 33948
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 941-625-6317

SCOTT W MITCHELL

Business Name DERBY L.L.C.
Person Name SCOTT W MITCHELL
Position Mmember
State NV
Address PO BOX 100 PO BOX 100, CARSON CITY, NV 89702
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0257772012-8
Creation Date 2012-05-09
Type Domestic Limited-Liability Company

Scott Mitchell

Business Name Compass Realty
Person Name Scott Mitchell
Position company contact
State OR
Address 6915 SW Macadam Ave. Suite 145, Portland, 97219 OR
Phone Number
Email [email protected]

Scott Mitchell

Business Name Cherish Inc
Person Name Scott Mitchell
Position company contact
State FL
Address 28050 US Highway 19 N Clearwater FL 33761-2634
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 727-796-0255

Scott Mitchell

Business Name Carl Smith
Person Name Scott Mitchell
Position company contact
State NH
Address 76 North State Street, CONCORD, 3301 NH
Phone Number
Email [email protected]

Scott Mitchell

Business Name CLOVER LEAF WAREHOUSE, INC.
Person Name Scott Mitchell
Position registered agent
State GA
Address PO Box 366, DONALSONVILLE, GA 39845
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-04-11
Entity Status Active/Compliance
Type CFO

Scott Mitchell

Business Name CLOVER LEAF GIN, INC.
Person Name Scott Mitchell
Position registered agent
State GA
Address PO BOX 366, DONALSONVILLE, GA 39845
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-07
Entity Status Active/Compliance
Type CEO

Scott Mitchell

Business Name CLOVER LEAF DEVELOPMENT CO., L.L.C.
Person Name Scott Mitchell
Position registered agent
State GA
Address PO Box 366, Donalsonville, GA 39845
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2005-12-22
Entity Status Active/Compliance
Type CFO

SCOTT MITCHELL

Business Name CLARK WOLF MEDIA LLC
Person Name SCOTT MITCHELL
Position Manager
State NV
Address 3300 E. FLAMINGO RD #17 3300 E. FLAMINGO RD #17, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC2037-2001
Creation Date 2001-02-28
Expiried Date 2501-02-28
Type Domestic Limited-Liability Company

SCOTT MITCHELL

Business Name CLARK WOLF CONSULTING LLC
Person Name SCOTT MITCHELL
Position Manager
State NV
Address 3300 E FLAMINGO RD 3300 E FLAMINGO RD, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC2039-2001
Creation Date 2001-02-28
Expiried Date 2501-02-28
Type Domestic Limited-Liability Company

Scott Mitchell

Business Name CARRIAGE LANE PRESBYTERIAN CHURCH, INC.
Person Name Scott Mitchell
Position registered agent
State GA
Address 217 Melrah Hill, Peachtree City, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-05-25
Entity Status Active/Compliance
Type CFO

Scott Mitchell

Business Name C21 NEW HERITAGE II
Person Name Scott Mitchell
Position company contact
State IL
Address 120 W OAK KNOLL DR, Hampshire, 60140 IL
Email [email protected]

SCOTT WILLIAM MITCHELL

Business Name BUSINESS-BUYERS.NET
Person Name SCOTT WILLIAM MITCHELL
Position Secretary
State KY
Address 3103 VERNE CT 3103 VERNE CT, LOUISVILLE, KY 40222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26034-2001
Creation Date 2001-09-25
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name BUSINESS-BUYERS.NET
Person Name SCOTT WILLIAM MITCHELL
Position Treasurer
State KY
Address 3103 VERNE CT 3103 VERNE CT, LOUISVILLE, KY 40222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26034-2001
Creation Date 2001-09-25
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name BUSINESS-BUYERS.NET
Person Name SCOTT WILLIAM MITCHELL
Position President
State KY
Address 3103 VERNE CT 3103 VERNE CT, LOUISVILLE, KY 40222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26034-2001
Creation Date 2001-09-25
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name BUSINESS BUYERS CONSORTIUM, INC.
Person Name SCOTT WILLIAM MITCHELL
Position Treasurer
State UT
Address 2200 E ARBOR LN 2200 E ARBOR LN, HOLLADAY, UT 84117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11016-2001
Creation Date 2001-04-27
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name BUSINESS BUYERS CONSORTIUM, INC.
Person Name SCOTT WILLIAM MITCHELL
Position Secretary
State UT
Address 2200 E ARBOR LN 2200 E ARBOR LN, HOLLADAY, UT 84117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11016-2001
Creation Date 2001-04-27
Type Domestic Corporation

SCOTT WILLIAM MITCHELL

Business Name BUSINESS BUYERS CONSORTIUM, INC.
Person Name SCOTT WILLIAM MITCHELL
Position President
State UT
Address 2200 E ARBOR LN 2200 E ARBOR LN, HOLLADAY, UT 84117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11016-2001
Creation Date 2001-04-27
Type Domestic Corporation

Scott C. Mitchell

Business Name BEARDEN-THOMPSON, LLC
Person Name Scott C. Mitchell
Position registered agent
State CT
Address 27 Elizabeth Street, Kent, CT 06757
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-09-16
Entity Status Active/Compliance
Type Secretary

Scott Mitchell

Business Name At Your Svc Landscaping
Person Name Scott Mitchell
Position company contact
State FL
Address 2006 Coldfield Dr W Jacksonville FL 32246-8463
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 904-645-8770
Number Of Employees 1
Annual Revenue 87360

Scott Mitchell

Business Name Andy's Enterprises
Person Name Scott Mitchell
Position company contact
State VA
Address PO Box 697, Vinton, VA 24179
SIC Code 801101
Phone Number
Email [email protected]

scott Mitchell

Business Name Adventure Creative Group Inc
Person Name scott Mitchell
Position company contact
State MN
Address 1521 Northern Pacific Road., Brainerd, MN 56401
Phone Number
Email [email protected]
Title Director

SCOTT MITCHELL

Business Name ACCIDENT SCENE CAMERA, INC.
Person Name SCOTT MITCHELL
Position registered agent
State GA
Address 950 AZALEA DR, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-09
End Date 2006-12-21
Entity Status Diss./Cancel/Terminat
Type CEO

Scott Mitchell

Business Name A and A Quality Appliance
Person Name Scott Mitchell
Position company contact
State CO
Address 1542 W 70th Ave Denver CO 80221-7025
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-428-5755

Scott Mitchell

Business Name A 1 Insurance
Person Name Scott Mitchell
Position company contact
State MO
Address 7823 Wornall Rd, Kansas City, MO 64114
Phone Number
Email [email protected]

Scott Mitchell

Business Name 4GuysFromRolla.com
Person Name Scott Mitchell
Position company contact
State MO
Address Normac 25, Camdenton, MO 65020
SIC Code 737415
Phone Number
Email [email protected]

Scott Mitchell

Person Name Scott Mitchell
Filing Number 17365001
Position Secretary
State TX
Address 1300 W. Lancaster, Fort Worth TX 76102

Scott Owen Mitchell

Person Name Scott Owen Mitchell
Filing Number 801484234
Position Managing Member
State TX
Address 2970 Suffolk Dr., Suite 100, Fort Worth TX 76133

Scott Mitchell

Person Name Scott Mitchell
Filing Number 801410899
Position Director
State TX
Address 4707 FM 2727, Kaufman TX 75142

Scott A Mitchell

Person Name Scott A Mitchell
Filing Number 801326447
Position Governing Person
State OK
Address 14108 Apache Drive, Edmond OK 73013

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 801079487
Position PRESIDENT
State TX
Address 4506 18TH ST, LUBBOCK TX 79416

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 800956372
Position DIRECTOR
State TX
Address 3327 SHADOWCHASE DRIVE, HOUSTON TX 77082

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 800956372
Position SECRETARY
State TX
Address 3327 SHADOWCHASE DRIVE, HOUSTON TX 77082

Scott N. Mitchell

Person Name Scott N. Mitchell
Filing Number 800760605
Position Member
State TX
Address 2611 Fannin, Midland TX 79705

SCOTT N MITCHELL

Person Name SCOTT N MITCHELL
Filing Number 800760597
Position MEMBER
State TX
Address 5300 CARRINGTON CT, MIDLAND TX 79707

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 800646222
Position DIRECTOR
State TX
Address 7908 NIGHTHAWK TRAIL, ARLINGTON TX 76002

Scott F Mitchell

Person Name Scott F Mitchell
Filing Number 800508541
Position Director
State TX
Address 7 Valcourt Place, The Woodlands TX 77382

Scott Mitchell

Person Name Scott Mitchell
Filing Number 800123288
Position Secretary
State TX
Address 7908 Nighthawk Trails, Arlington TX 76002

Scott Mitchell

Person Name Scott Mitchell
Filing Number 6849101
Position Director
State TX
Address P O Box 666, Sanderson TX 79848

Scott Mitchell

Person Name Scott Mitchell
Filing Number 800123288
Position Director
State TX
Address 7908 Nighthawk Trails, Arlington TX 76002

Scott Mitchell

Person Name Scott Mitchell
Filing Number 103539301
Position President
State TX
Address 7578 Tantivity, San Antonio TX 78249

SCOTT C MITCHELL

Person Name SCOTT C MITCHELL
Filing Number 91781102
Position PRESIDENT
State TX
Address 820 GESSNER RD STE 1380, HOUSTON TX 77024

SCOTT C MITCHELL

Person Name SCOTT C MITCHELL
Filing Number 91781102
Position Director
State TX
Address 820 GESSNER RD STE 1380, HOUSTON TX 77024

Scott C Mitchell

Person Name Scott C Mitchell
Filing Number 91387102
Position Director
State TX
Address 820 GESSNER STE 1380, Houston TX 77024

Scott C Mitchell

Person Name Scott C Mitchell
Filing Number 91387102
Position P
State TX
Address 820 GESSNER STE 1380, Houston TX 77024

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 72621401
Position Director
State TX
Address Box 666, Sanderson TX 79848

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 22653701
Position Secretary
State TX
Address PO BOX 666, SANDERSON TX 79848

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 22653701
Position Director
State TX
Address P.O. BOX 666, SANDERSON TX 79848

Scott L. Mitchell

Person Name Scott L. Mitchell
Filing Number 20190201
Position Secretary
State TX
Address 4506 18th Street, Lubbock TX 79416

Scott L. Mitchell

Person Name Scott L. Mitchell
Filing Number 20190201
Position Director
State TX
Address 4506 18th Street, Lubbock TX 79416

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 17789101
Position Director
State TX
Address 2100 Green Oaks Rd, Fort Worth TX 76116

SCOTT MITCHELL

Person Name SCOTT MITCHELL
Filing Number 143917101
Position DIRECTOR
State TX
Address 1911 SHERWOOD FOREST 8, HOUSTON TX 77043

Scott A. Mitchell

Person Name Scott A. Mitchell
Filing Number 800334920
Position Director
State TX
Address 7979 Westheimer #2703, Houston TX 77063

Cummings Scott Mitchell

State IL
Calendar Year 2016
Employer Illinois State University
Name Cummings Scott Mitchell
Annual Wage $31,304

Terrance Mitchell Scott

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Grade 4 Teacher
Name Terrance Mitchell Scott
Annual Wage $45,087

Mitchell Scott J

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Mitchell Scott J
Annual Wage $68,630

Mitchell Scott C

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $43,498

Mitchell Terrance Scott

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Grade 4 Teacher
Name Mitchell Terrance Scott
Annual Wage $47,602

Mitchell Scott J

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mitchell Scott J
Annual Wage $67,302

Mitchell Scott A

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title Assistant Professor
Name Mitchell Scott A
Annual Wage $43,924

Mitchell Scott C

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Mitchell Scott C
Annual Wage $43,108

Mitchell Scott J

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Mitchell Scott J
Annual Wage $72,629

Mitchell Scott C

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Mitchell Scott C
Annual Wage $43,551

Mitchell Scott J

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Mitchell Scott J
Annual Wage $66,994

Mitchell Scott C

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Mitchell Scott C
Annual Wage $39,253

Mitchell Terrance Scott

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Grade 3 Teacher
Name Mitchell Terrance Scott
Annual Wage $51,400

Mitchell Scott F

State FL
Calendar Year 2018
Employer Florida Courts
Job Title County Judge
Name Mitchell Scott F
Annual Wage $151,822

Mitchell Scott C

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $43,659

French Mitchell Scott

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Environmental Specialist I
Name French Mitchell Scott
Annual Wage $35,628

Mitchell Scott F

State FL
Calendar Year 2017
Employer Scs - State Courts System
Name Mitchell Scott F
Annual Wage $4

Mitchell Scott C

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Mitchell Scott C
Annual Wage $24,868

Mitchell Scott F

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Mitchell Scott F
Annual Wage $138,400

Mitchell Scott E

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Mitchell Scott E
Annual Wage $74,224

Mitchell Scott C

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Mitchell Scott C
Annual Wage $48,201

Mitchell Scott F

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Mitchell Scott F
Annual Wage $138,020

Mitchell Scott E

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Mitchell Scott E
Annual Wage $73,478

Nixon Mitchell Scott

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Nixon Mitchell Scott
Annual Wage $32,695

Mitchell Scott F

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Mitchell Scott F
Annual Wage $138,020

Mitchell Scott E

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Mitchell Scott E
Annual Wage $70,417

Nixon Mitchell Scott

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Nixon Mitchell Scott
Annual Wage $28,065

Mitchell Scott

State AR
Calendar Year 2018
Employer Little Rock Preparatory Academy
Job Title Middle/Junior High
Name Mitchell Scott
Annual Wage $26,194

Mitchell Scott F

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title County Judge
Name Mitchell Scott F
Annual Wage $138,020

Mitchell Scott C

State AR
Calendar Year 2017
Employer Little Rock Preparatory Academy
Name Mitchell Scott C
Annual Wage $28,480

Mitchell Scott J

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Mitchell Scott J
Annual Wage $69,658

Mitchell Scott C

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $46,009

Mitchell Scott A

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Administrative Technician
Name Mitchell Scott A
Annual Wage $91,066

Mitchell Scott A

State IL
Calendar Year 2015
Employer Woodland Ccsd 50
Name Mitchell Scott A
Annual Wage $72,030

Mitchell Scott T

State IL
Calendar Year 2015
Employer Township High School Dist 211
Name Mitchell Scott T
Annual Wage $38,128

Cummings Scott Mitchell

State IL
Calendar Year 2015
Employer Illinois State University
Name Cummings Scott Mitchell
Annual Wage $31,031

Mitchell Scott A

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Administrative Technician
Name Mitchell Scott A
Annual Wage $87,188

Mitchell Scott R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Graphic Arts & Repro Supervisor
Name Mitchell Scott R
Annual Wage $70,641

Mitchell Scott J

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mitchell Scott J
Annual Wage $79,669

Mitchell Kirby Scott

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title After-School Program Worker
Name Mitchell Kirby Scott
Annual Wage $3,835

Mitchell Scott F

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $38,927

Mitchell Scott F

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $38,927

Mitchell Scott C

State GA
Calendar Year 2018
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $58,583

Mitchell Scott L

State GA
Calendar Year 2018
Employer City Of Peachtree City
Job Title Heavy Equipment Operator
Name Mitchell Scott L
Annual Wage $36,795

Mitchell Terrance Scott

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Grade 4 Teacher
Name Mitchell Terrance Scott
Annual Wage $3,776

Mitchell Scott J

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mitchell Scott J
Annual Wage $77,434

Mitchell Scott F

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $33,194

Mitchell Scott C

State GA
Calendar Year 2017
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $56,383

Mitchell Scott L

State GA
Calendar Year 2017
Employer City of Peachtree City
Job Title Heavy Equipment Operator
Name Mitchell Scott L
Annual Wage $17,099

Mitchell Scott J

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mitchell Scott J
Annual Wage $74,881

Mitchell Scott F

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $30,820

Mitchell Scott F

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $30,820

Mitchell Scott C

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Grade 7 Teacher
Name Mitchell Scott C
Annual Wage $54,486

Mitchell Scott J

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Mitchell Scott J
Annual Wage $71,604

Mitchell Scott A

State GA
Calendar Year 2015
Employer Georgia Perimeter College
Job Title Assistant Professor
Name Mitchell Scott A
Annual Wage $51,349

Mitchell Scott F

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name Mitchell Scott F
Annual Wage $24,505

Mitchell Scott F

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Protect & Placemnt Spec(el)
Name Mitchell Scott F
Annual Wage $24,505

Mitchell Scott

State GA
Calendar Year 2015
Employer County Of Fayette
Name Mitchell Scott
Annual Wage $34,676

Mitchell Scott F

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 2
Name Mitchell Scott F
Annual Wage $33,194

Mitchell Scott W

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Resource Center Aide
Name Mitchell Scott W
Annual Wage $8,062

Scott E Mitchell

Name Scott E Mitchell
Address Po Box 822 Bar Harbor ME 04609 -0822
Phone Number 207-288-4151
Gender Male
Date Of Birth 1961-02-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Scott L Mitchell

Name Scott L Mitchell
Address 13 Mirandas Way Mechanic Falls ME 04256 -6150
Phone Number 207-345-9071
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Mitchell

Name Scott Mitchell
Address 137 Two Lights Rd Cape Elizabeth ME 04107 -9515
Phone Number 207-420-3581
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Mitchell

Name Scott Mitchell
Address 277 Brunswick St Old Town ME 04468 APT 2-1660
Phone Number 207-827-8827
Gender Unknown
Date Of Birth 1960-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Mitchell

Name Scott A Mitchell
Address 304 S F St Tilton IL 61833 -7816
Phone Number 217-440-5856
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott E Mitchell

Name Scott E Mitchell
Address 7506 Monroe Ave Hammond IN 46324 -2637
Phone Number 219-931-9982
Gender Male
Date Of Birth 1958-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott D Mitchell

Name Scott D Mitchell
Address 3019 S Detroit Way Denver CO 80210 -6730
Phone Number 303-733-7886
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott R Mitchell

Name Scott R Mitchell
Address 2076 140th St Cameron IL 61423 -9524
Phone Number 309-333-3527
Gender Male
Date Of Birth 1969-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott M Mitchell

Name Scott M Mitchell
Address 1457 Twin Leaf Ln Oviedo FL 32766 -8101
Phone Number 407-538-3926
Email [email protected]
Gender Male
Date Of Birth 1962-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott T Mitchell

Name Scott T Mitchell
Address 3949 Tracey Mill Rd Manchester MD 21102 -1401
Phone Number 410-239-9567
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Mitchell

Name Scott A Mitchell
Address 6817 University Dr Middle River MD 21220 -1046
Phone Number 410-335-3517
Gender Male
Date Of Birth 1962-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott E Mitchell

Name Scott E Mitchell
Address 12494 Howard Lodge Dr Sykesville MD 21784 -5420
Phone Number 410-489-0167
Gender Male
Date Of Birth 1960-08-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott A Mitchell

Name Scott A Mitchell
Address 509 Spencer Ter Essex MD 21221 -3296
Phone Number 410-686-0729
Gender Male
Date Of Birth 1973-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Mitchell

Name Scott Mitchell
Address 8205 E Sienna St Mesa AZ 85207 -7181
Phone Number 480-361-9048
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott F Mitchell

Name Scott F Mitchell
Address 10753 E Portobello Ave Mesa AZ 85212 -1847
Phone Number 480-510-9420
Mobile Phone 480-510-9420
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Scott Mitchell

Name Scott Mitchell
Address 104 Lloyd Rd Georgetown KY 40324 -8996
Phone Number 502-570-5802
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott R Mitchell

Name Scott R Mitchell
Address 7126 N 19th Ave Phoenix AZ 85021-8521 UNIT 151-8525
Phone Number 602-336-3002
Gender Male
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Mitchell

Name Scott Mitchell
Address 17419 N 28th Ave Phoenix AZ 85053 -1958
Phone Number 602-375-8315
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Scott D Mitchell

Name Scott D Mitchell
Address 921 Barrie Ave Flint MI 48507 -1660
Phone Number 810-232-8092
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Scott A Mitchell

Name Scott A Mitchell
Address 455 E Oakwood Dr Barrington IL 60010 -1484
Phone Number 847-487-2479
Gender Male
Date Of Birth 1963-08-01
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 Greater than $9,999
Education Completed Graduate School
Language English

Scott Mitchell

Name Scott Mitchell
Address 2866 Janet Dr Lake Havasu City AZ 86404 -1318
Phone Number 928-855-9345
Mobile Phone 928-486-2162
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott P Mitchell

Name Scott P Mitchell
Address 15141 Meadhaven St Fort Lauderdale FL 33331 -3231
Phone Number 954-434-9175
Email [email protected]
Gender Male
Date Of Birth 1953-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott J Mitchell

Name Scott J Mitchell
Address 606 Chandlers Wharf Portland ME 04101 -4657
Phone Number 978-672-1299
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 2000.00
To Paul Ryan (R)
Year 2006
Transaction Type 15
Filing ID 26990040922
Application Date 2005-10-27
Contributor Occupation Management
Contributor Employer Learning Productions
Organization Name Learning Productions
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 4865 E Caida Del Sol PARADISE VALLEY AZ

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 2000.00
To Brad Carson (D)
Year 2004
Transaction Type 15
Filing ID 24020190639
Application Date 2004-01-26
Contributor Occupation SOUTHWEST PHYSICIANS ASS'N LLC
Organization Name Southwest Physicians Assoc
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Brad Carson for Senate
Seat federal:senate

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 1500.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 29934236571
Application Date 2009-05-28
Contributor Occupation MANAGEMENT
Contributor Employer NEXTSLIDE LLC
Organization Name Nextslide LLC
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 1000.00
To Allen Boyd (D)
Year 2010
Transaction Type 15
Filing ID 29992951680
Application Date 2009-08-24
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Boyd for Congress
Seat federal:house
Address 6102 Broken Arrow Dr DONALSONVILLE GA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 1000.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10020810535
Application Date 2010-09-30
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

MITCHELL, SCOTT A

Name MITCHELL, SCOTT A
Amount 1000.00
To Paul David Hunter (D)
Year 2006
Transaction Type 15
Filing ID 26940086354
Application Date 2006-03-24
Contributor Occupation Physician D. O.
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Dr Hunter for Congress
Seat federal:house
Address 5600 Normandy Ter OKLAHOMA CITY OK

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 1000.00
To Paul Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24962320507
Application Date 2004-07-13
Contributor Occupation Management
Contributor Employer Learning Productions
Organization Name Learning Productions
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 16100 Greenway Hayden Loop Ste 80 SCOTTSDALE AZ

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To Olympia Snowe (R)
Year 2012
Transaction Type 15
Filing ID 12020050698
Application Date 2011-12-10
Contributor Occupation SELF EMPLOYED
Contributor Employer KODA HOLDINGS LLC
Organization Name Koda Holdings LLC
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To Steve Southerland (R)
Year 2012
Transaction Type 15
Filing ID 11931535597
Application Date 2011-04-27
Contributor Occupation CEO
Contributor Employer CLOVER LEAF GIN INC
Organization Name Clover Leaf Gin
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Southerland for Congress
Seat federal:house
Address 6102 BROKEN ARROW Dr DONALSONVILLE GA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To REASONER, MICHAEL J
Year 2006
Application Date 2006-07-08
Recipient Party D
Recipient State IA
Seat state:lower
Address 1038 NIGHTHAWK AVE AFTON IA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-04-27
Recipient Party D
Recipient State IA
Seat state:governor
Address 1038 NIGHTHAWK AVE AFTON IA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To John Morrison (D)
Year 2006
Transaction Type 15e
Filing ID 26020112898
Application Date 2005-09-30
Contributor Occupation ATTORNEY
Contributor Employer HOLLAND AND HART
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Morrison for Montana Inc
Seat federal:senate

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To Kean-New Jersey Victory 06
Year 2006
Transaction Type 15
Filing ID 26020951907
Application Date 2006-10-10
Contributor Occupation PHOT
Contributor Employer BILL MITCHELL POTOGRAPHY, INC.
Organization Name Bill Mitchell Potography, Inc /Phot
Contributor Gender M
Recipient Party R
Committee Name Kean-New Jersey Victory 06

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 500.00
To POLIQUIN, BRUCE
Year 2010
Application Date 2009-09-28
Contributor Occupation MANAGER
Contributor Employer KODA HOLDINGS LLC
Recipient Party R
Recipient State ME
Seat state:governor
Address 150 MIDDLE ST 3C PORTLAND ME

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 400.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24991072881
Application Date 2004-03-31
Contributor Occupation Physician
Contributor Employer Southwest
Organization Name Southwest
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 1000 SW 44th OKLAHOMA CITY OK

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 400.00
To Charles W Stenholm (D)
Year 2004
Transaction Type 15
Filing ID 24971735802
Application Date 2004-08-18
Contributor Occupation pharmacuetical slaes
Contributor Employer Novartis Pharma
Organization Name Novartis Corp
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Stenholm for Congress Cmte
Seat federal:house
Address 4506 18th LUBBOCK TX

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 384.00
To Brad Carson (D)
Year 2004
Transaction Type 15
Filing ID 24020190639
Application Date 2004-03-30
Contributor Occupation SOUTHWEST PHYSICIANS ASS'N LLC
Organization Name Southwest Physicians Assoc
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Brad Carson for Senate
Seat federal:senate

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 300.00
To Southern Cotton Growers Inc
Year 2012
Transaction Type 15
Filing ID 11932085247
Application Date 2011-02-02
Contributor Occupation farmer
Contributor Employer self
Contributor Gender M
Committee Name Southern Cotton Growers Inc
Address 6102 Broken Arrow Dr DONALSONVILLE GA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 300.00
To Southern Cotton Growers Inc
Year 2012
Transaction Type 15
Filing ID 12951369103
Application Date 2012-02-15
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name Southern Cotton Growers Inc
Address 6102 Broken Arrow Dr DONALSONVILLE GA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 300.00
To ANGELO, JEFF
Year 2004
Application Date 2004-10-18
Recipient Party R
Recipient State IA
Seat state:upper
Address 1038 NIGHTHAWK AVE AFTON IA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 260.00
To Southern Cotton Growers Inc
Year 2010
Transaction Type 15
Filing ID 29933475460
Application Date 2009-03-19
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name Southern Cotton Growers Inc

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 28992397092
Application Date 2008-07-31
Contributor Occupation Deployment Directore
Contributor Employer Citi
Contributor Gender M
Committee Name Moveon.org
Address 350 W 42nd St NEW YORK NY

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 250.00
To Chris Fields (R)
Year 2012
Transaction Type 15
Filing ID 12952603954
Application Date 2012-07-23
Contributor Occupation PHYSICIAN ASSISTANT
Contributor Employer THE HEART GROUP
Organization Name The Heart Group
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Chris Fields for Congress
Seat federal:house
Address 8500 Clarendon Dr EVANSVILLE IN

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 250.00
To Marion Berry (D)
Year 2006
Transaction Type 15
Filing ID 26960063694
Application Date 2006-03-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Marion Berry for Congress
Seat federal:house
Address 4435 Hwy 31 North LONOKE AR

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933895252
Application Date 2008-09-29
Contributor Occupation Management Consultant
Contributor Employer Tapfin
Organization Name Tapfin
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 150 Peach Orchard Rd SOUTHBURY CT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993721314
Application Date 2008-10-31
Contributor Occupation PA
Contributor Employer THE HEART GROUP
Organization Name The Heart Group
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 8500 CLARENDON DR EVANSVILLE IN

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 206.91
To ADELSON, TOM (COMMITTEE 2)
Year 20008
Application Date 2007-06-11
Contributor Occupation PHYSICIAN
Contributor Employer MEMORIAL PROPERTY HOLDINGS
Organization Name MEMORIAL PROPERTY HOLDINGS
Recipient Party D
Recipient State OK
Seat state:upper
Address 4120 W MEMORIAL RD STE 300 OKLAHOMA CITY OK

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 200.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28930670484
Application Date 2008-01-28
Contributor Occupation ASSISTANT DISTRICT ATT
Contributor Employer CLARK COUNTY
Organization Name Clark County, NV
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8333 CORBETT ST LAS VEGAS NV

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930953256
Application Date 2008-02-15
Contributor Occupation Information Technology
Contributor Employer Cartus
Organization Name Cartus
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 150 Peach Orchard Rd SOUTHBURY CT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 200.00
To POLIQUIN, BRUCE
Year 2010
Application Date 2010-02-25
Contributor Occupation MANAGER
Contributor Employer KODA HOLDINGS LLC
Recipient Party R
Recipient State ME
Seat state:governor
Address 150 MIDDLE ST 3C PORTLAND ME

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 150.00
To LIEU, TED W
Year 2010
Application Date 2009-12-18
Contributor Occupation INDEPENDENT CONTRACTOR
Contributor Employer SCOTT E MITCHELL
Recipient Party D
Recipient State CA
Seat state:office
Address 4505 ARGYLE TERRACE NW WASHINGTON DC

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 100.00
To THOMPSON, NICHOLAS R
Year 2006
Application Date 2005-09-22
Recipient Party R
Recipient State FL
Seat state:lower
Address 130 E GOVERNMENT ST PENSACOLA FL

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 100.00
To IVEY, KAY
Year 2006
Application Date 2006-03-16
Recipient Party R
Recipient State AL
Seat state:office
Address 3149 LE BRON RD MONTGOMERY AL

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 100.00
To FRANTZ, L SCOTT
Year 20008
Application Date 2008-05-08
Recipient Party R
Recipient State CT
Seat state:upper
Address 9 SERENITY LN COS COB CT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 100.00
To MENDROS, STAVROS J
Year 2004
Application Date 2004-04-15
Recipient Party R
Recipient State ME
Seat state:upper

MITCHELL, SCOTT E

Name MITCHELL, SCOTT E
Amount 100.00
To TOMBLIN, EARL RAY
Year 2004
Application Date 2004-04-22
Recipient Party D
Recipient State WV
Seat state:upper

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 68.97
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2008-01-15
Contributor Occupation PHYSICIAN
Contributor Employer MEMORIAL PROPERTY
Organization Name MEMORIAL PROPERTY HOLDINGS
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 4120 W MEMORIAL OKLAHOMA CITY OK

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 50.00
To WHEAT, MIKE
Year 20008
Contributor Occupation INFO REQUESTED
Recipient Party D
Recipient State MT
Seat state:office
Address 2929 ROCHRIM LN BILLINGS MT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 50.00
To COURT, VIRGINIA
Year 2010
Contributor Occupation ATTORNEY
Contributor Employer HOLLAND & HART
Recipient Party D
Recipient State MT
Seat state:lower
Address 2929 ROCKRIM LN BILLINGS MT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 50.00
To JOHNSON, DAVID
Year 2006
Application Date 2006-11-06
Recipient Party R
Recipient State IA
Seat state:upper
Address 1897 140TH ST LAKE PARK IA

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer HOLLAND & HART
Recipient Party D
Recipient State MT
Seat state:governor
Address 2929 ROCKRIM LN BILLINGS MT

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 20.00
To MOORE, GREGORY
Year 20008
Application Date 2008-07-17
Recipient Party R
Recipient State MI
Seat state:lower
Address 157 BROADWAY BLVD BATTLE CREEK MI

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount 12.50
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer HOLLAND AND HART
Organization Name HOLLAND & HART
Recipient Party D
Recipient State MT
Seat state:governor

MITCHELL, SCOTT

Name MITCHELL, SCOTT
Amount -1000.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 22y
Filing ID 10020372770
Application Date 2010-04-15
Organization Name Afflence Corp
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

MITCHELL SCOTT PERKINS

Name MITCHELL SCOTT PERKINS
Address 2027 Sidney Street Clearwater FL 33763
Value 44757
Landvalue 6255
Type Residential

MITCHELL SCOTT D

Name MITCHELL SCOTT D
Physical Address QUARTER ST, NORTH PORT, FL 34288
Owner Address 3159 QUARTER ST, NORTH PORT, FL 34288
County Sarasota
Land Code Vacant Residential
Address QUARTER ST, NORTH PORT, FL 34288

MITCHELL SCOTT C

Name MITCHELL SCOTT C
Physical Address 2694 SHEILA DR, APOPKA, FL 32712
Owner Address 2694 SHEILA DR, APOPKA, FLORIDA 32712
Ass Value Homestead 136331
Just Value Homestead 136331
County Orange
Year Built 2005
Area 2310
Land Code Single Family
Address 2694 SHEILA DR, APOPKA, FL 32712

MITCHELL SCOTT A &

Name MITCHELL SCOTT A &
Physical Address 1050 LAKE SHORE DR APT 102, WEST PALM BEACH, FL 33403
Owner Address 235 W CENTRAL AVE, BLACKWOOD, NJ 08012
County Palm Beach
Year Built 1989
Area 920
Land Code Condominiums
Address 1050 LAKE SHORE DR APT 102, WEST PALM BEACH, FL 33403

MITCHELL SCOTT + SHAWN

Name MITCHELL SCOTT + SHAWN
Physical Address 2513 28TH ST W, LEHIGH ACRES, FL 33971
Owner Address 5657 HONEYSUCKLE LN, MYRTLE BEACH, SC 29588
County Lee
Land Code Vacant Residential
Address 2513 28TH ST W, LEHIGH ACRES, FL 33971

MITCHELL SCOTT + SHAWN

Name MITCHELL SCOTT + SHAWN
Physical Address 2537 NE 19TH AVE, CAPE CORAL, FL 33909
Owner Address 5657 HONEYSUCKLE LN, MYRTLE BEACH, SC 29588
County Lee
Land Code Vacant Residential
Address 2537 NE 19TH AVE, CAPE CORAL, FL 33909

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 3159 QUARTER ST, NORTH PORT, FL 34288
Owner Address 3159 QUARTER ST, NORTH PORT, FL 34288
Ass Value Homestead 96107
Just Value Homestead 97500
County Sarasota
Year Built 2004
Area 1789
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3159 QUARTER ST, NORTH PORT, FL 34288

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 108 CARNATION ST, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 108 CARNATION ST, INTERLACHEN, FL 32148

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 116 JANET AV, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 116 JANET AV, GEORGETOWN, FL 32139

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 108 JANET AV, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 108 JANET AV, GEORGETOWN, FL 32139

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 1882 KINGS HWY, KISSIMMEE, FL 34744
Owner Address 1882 KINGS HWY, KISSIMMEE, FL 34744
Ass Value Homestead 111056
Just Value Homestead 120300
County Osceola
Year Built 1979
Area 2465
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1882 KINGS HWY, KISSIMMEE, FL 34744

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 3312 MIDLAKE TER, OCOEE, FL 34761
Owner Address MITCHELL SUSAN, OCOEE, FLORIDA 34761
Ass Value Homestead 165727
Just Value Homestead 165727
County Orange
Year Built 2005
Area 2886
Land Code Single Family
Address 3312 MIDLAKE TER, OCOEE, FL 34761

MITCHELL SCOTT D & KYMBERLY A

Name MITCHELL SCOTT D & KYMBERLY A
Physical Address 96012 TIDAL BAY CT, YULEE, FL 32097
Owner Address 96012 TIDAL BAY COURT, YULEE, FL 32097
Ass Value Homestead 95208
Just Value Homestead 95208
County Nassau
Year Built 2006
Area 1584
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96012 TIDAL BAY CT, YULEE, FL 32097

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 12415 GREENLING WAY, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 12415 GREENLING WAY, PLACIDA, FL 33946

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 18415 POSTON AVE, PORT CHARLOTTE, FL 33948
Ass Value Homestead 62997
Just Value Homestead 66094
County Charlotte
Year Built 1987
Area 1290
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18415 POSTON AVE, PORT CHARLOTTE, FL 33948

MITCHELL PORTER SCOTT

Name MITCHELL PORTER SCOTT
Physical Address 2071 EDENFIELD RD, TALLAHASSEE, FL 32308
Owner Address 2071 EDENFIELD RD, TALLAHASSEE, FL 32308
Ass Value Homestead 294022
Just Value Homestead 544548
County Leon
Year Built 1965
Area 4266
Land Code Single Family
Address 2071 EDENFIELD RD, TALLAHASSEE, FL 32308

MITCHELL LAGRETTA SCOTT

Name MITCHELL LAGRETTA SCOTT
Physical Address 4229 LILLIANETTE ST, Marianna, FL 32448
Owner Address 179 MIRAMAR ST, MARY ESTHER, FL 32569
County Jackson
Year Built 1956
Area 1170
Land Code Single Family
Address 4229 LILLIANETTE ST, Marianna, FL 32448

MITCHELL L SCOTT & TRACEY R

Name MITCHELL L SCOTT & TRACEY R
Physical Address 29300 INDIAN POND CT, DADE CITY, FL 33523
Owner Address 29300 INDIAN POND CT, DADE CITY, FL 33523
Ass Value Homestead 226483
Just Value Homestead 226483
County Pasco
Year Built 1994
Area 4015
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 29300 INDIAN POND CT, DADE CITY, FL 33523

MITCHELL KEVIN SCOTT

Name MITCHELL KEVIN SCOTT
Physical Address 14561 CHEEVER ST, ORLANDO, FL 32828
Owner Address MITCHELL MARIA RITA, ORLANDO, FLORIDA 32828
Ass Value Homestead 138535
Just Value Homestead 149751
County Orange
Year Built 2006
Area 2243
Land Code Single Family
Address 14561 CHEEVER ST, ORLANDO, FL 32828

MITCHELL JOHN SCOTT

Name MITCHELL JOHN SCOTT
Physical Address 3861 OTTER BEND CIR, FORT MYERS, FL 33905
Owner Address 3861 OTTER BEND CIR, FORT MYERS, FL 33905
County Lee
Year Built 2011
Area 3787
Land Code Single Family
Address 3861 OTTER BEND CIR, FORT MYERS, FL 33905

MITCHELL JEFFREY SCOTT &

Name MITCHELL JEFFREY SCOTT &
Physical Address 5307 TANGERINE DR, ZEPHYRHILLS, FL 33542
Owner Address CHRISTIE JO, ZEPHYRHILLS, FL 33542
Ass Value Homestead 51961
Just Value Homestead 51961
County Pasco
Year Built 1975
Area 1496
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5307 TANGERINE DR, ZEPHYRHILLS, FL 33542

MITCHELL JEFFREY SCOTT &

Name MITCHELL JEFFREY SCOTT &
Owner Address HOLLY LEE, ZEPHYRHILLS, FL 33545
Ass Value Homestead 220201
Just Value Homestead 220201
County Pasco
Year Built 2001
Area 4419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family

MITCHELL EDWARD SCOTT

Name MITCHELL EDWARD SCOTT
Physical Address 3245 FAIRMOUNT DR, HOLIDAY, FL 34691
Owner Address 3245 FAIRMOUNT DR, HOLIDAY, FL 34691
Ass Value Homestead 35034
Just Value Homestead 35034
County Pasco
Year Built 1972
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3245 FAIRMOUNT DR, HOLIDAY, FL 34691

MITCHELL DAVID SCOTT

Name MITCHELL DAVID SCOTT
Physical Address 10451 EASTPARK LAKE DR, ORLANDO, FL 32832
Owner Address LEVIN ANDREA, ORLANDO, FLORIDA 32832
Ass Value Homestead 119562
Just Value Homestead 121334
County Orange
Year Built 2004
Area 2028
Land Code Single Family
Address 10451 EASTPARK LAKE DR, ORLANDO, FL 32832

MITCHELL SCOTT

Name MITCHELL SCOTT
Physical Address 18407 POSTON AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18407 POSTON AVE, PORT CHARLOTTE, FL 33948

MITCHELL DAVID SCOTT

Name MITCHELL DAVID SCOTT
Physical Address 1558 BELMONT TRCE, TALLAHASSEE, FL 32301
Owner Address 826 CHERRY ST, TALLAHASSEE, FL 32303
County Leon
Year Built 1977
Area 1062
Land Code Single Family
Address 1558 BELMONT TRCE, TALLAHASSEE, FL 32301

MITCHELL SCOTT DAVIS &

Name MITCHELL SCOTT DAVIS &
Physical Address 16349 CALDWELL LN, SPRING HILL, FL 34610
Owner Address SUSAN MAE, SPRING HILL, FL 34610
Ass Value Homestead 36562
Just Value Homestead 46856
County Pasco
Year Built 1984
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 16349 CALDWELL LN, SPRING HILL, FL 34610

MITCHELL L SCOTT & CARRIE L SCOTT

Name MITCHELL L SCOTT & CARRIE L SCOTT
Address 8464 Ridge Road Dittmer MO 63016
Value 45800
Basement Full Basement

MITCHELL SCOTT NORTON & ANN KIMBERLY NORTON

Name MITCHELL SCOTT NORTON & ANN KIMBERLY NORTON
Address 13822 SE 7th Street Bellevue WA 98005
Value 414000
Landvalue 419000
Buildingvalue 414000

MITCHELL SCOTT NEWBERGER AND CRUZ TIRADO-HERNANDEZ

Name MITCHELL SCOTT NEWBERGER AND CRUZ TIRADO-HERNANDEZ
Address 4611 Westford Creek Tampa FL 33618
Value 74965
Landvalue 74965
Usage Single Family Residential

MITCHELL SCOTT LEFF & KAREN EISELE LEFF

Name MITCHELL SCOTT LEFF & KAREN EISELE LEFF
Address 2646 Danforth Lane Decatur GA 30033
Value 69000
Landvalue 69000
Buildingvalue 356000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 335900

MITCHELL SCOTT LAVERDURE

Name MITCHELL SCOTT LAVERDURE
Address 4302 NE 19th Street Renton WA 98059
Value 101000
Landvalue 129000
Buildingvalue 101000

MITCHELL SCOTT JARRARD

Name MITCHELL SCOTT JARRARD
Address 5237 Old Mill Road Lula GA 30554
Value 8033

MITCHELL SCOTT HESS & SIMPSON MEGAN HESS

Name MITCHELL SCOTT HESS & SIMPSON MEGAN HESS
Address 12345 Crabapple Chase Drive Alpharetta GA
Value 71300
Landvalue 71300
Buildingvalue 204800
Landarea 20,298 square feet

MITCHELL SCOTT HANKS

Name MITCHELL SCOTT HANKS
Address 204 N Devoe Street Lone Tree IA 52755
Value 34500
Landvalue 34500
Buildingvalue 16800

MITCHELL SCOTT GOLD

Name MITCHELL SCOTT GOLD
Address 1572 Basin Street Conover NC
Value 106600
Landvalue 106600
Buildingvalue 484100
Landarea 33,106 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

MITCHELL SCOTT GOLD

Name MITCHELL SCOTT GOLD
Address Conover NC
Value 7700
Landvalue 7700
Landarea 11,761 square feet

MITCHELL SCOTT GIOIA

Name MITCHELL SCOTT GIOIA
Address 755 Alameda Avenue Cuyahoga Falls OH 44221
Value 88030
Landvalue 25590
Buildingvalue 88030
Landarea 5,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 71900
Basement Full

MITCHELL SCOTT GATES & LORI AP GATES

Name MITCHELL SCOTT GATES & LORI AP GATES
Address 518 N Ridge Road Layton UT
Value 21451
Landvalue 21451

MITCHELL J SCOTT & (W) A KIM

Name MITCHELL J SCOTT & (W) A KIM
Address 118 Melrose Court Bridgeville PA 15017
Value 26800
Landvalue 26800
Bedrooms 3
Basement None

MITCHELL SCOTT FLINCHUM & TERI FLINCHUM

Name MITCHELL SCOTT FLINCHUM & TERI FLINCHUM
Address 4385 Alpine Lane Burlington NC
Value 22743
Landvalue 22743
Landarea 23,000 square feet

MITCHELL SCOTT FLINCHUM & TERI FLINCHUM

Name MITCHELL SCOTT FLINCHUM & TERI FLINCHUM
Address 4395 Alpine Lane Burlington NC
Value 4147
Landvalue 4147
Landarea 20,604 square feet

MITCHELL SCOTT ET UX YOUNG & PEGGY ANN YOUNG

Name MITCHELL SCOTT ET UX YOUNG & PEGGY ANN YOUNG
Address 1005 Shady Lane Westlake LA 70669
Value 30500
Type Tax Redemption

MITCHELL SCOTT BROWN

Name MITCHELL SCOTT BROWN
Address 604 Canon Gate Drive Cary NC 27518
Value 104000
Landvalue 104000
Buildingvalue 281655

MITCHELL SCOTT & AMBER

Name MITCHELL SCOTT & AMBER
Address 117 6th Street Jefferson WV
Value 8700
Landvalue 8700
Buildingvalue 44400
Bedrooms 2
Numberofbedrooms 2

MITCHELL SCOTT

Name MITCHELL SCOTT
Address 2160 Arthursville Road Hartly DE 19953
Value 8400
Landvalue 8400
Buildingvalue 20300
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MITCHELL SCOTT

Name MITCHELL SCOTT
Address 88547 E Government Camp Loop Government Camp OR 97028
Value 387320
Buildingvalue 387320
Bedrooms 3
Numberofbedrooms 3
Price 351188

MITCHELL R SCOTT

Name MITCHELL R SCOTT
Address 3453 Glenbrook Drive Barberton OH 44203
Value 124530
Landvalue 25120
Buildingvalue 124530
Landarea 12,449 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 174000
Basement Full

MITCHELL R SCOTT

Name MITCHELL R SCOTT
Address 1016 Noble Street Barberton OH 44203
Value 68410
Landvalue 17980
Buildingvalue 68410
Landarea 5,401 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 41000
Basement Full

MITCHELL PATTEN SCOTT

Name MITCHELL PATTEN SCOTT
Address 32370 SW Arbor Lake Drive Wilsonville OR 97070
Value 120109
Landvalue 120109
Buildingvalue 236050
Bedrooms 2
Numberofbedrooms 2
Price 125000

MITCHELL P KRACH & NINA SCOTT KRACH

Name MITCHELL P KRACH & NINA SCOTT KRACH
Address 203 22nd Street Belleair Beach FL 33786
Value 226489
Landvalue 174399
Type Residential
Price 100000

MITCHELL SCOTT FLINCHUM & TERI FLINCHUM

Name MITCHELL SCOTT FLINCHUM & TERI FLINCHUM
Address 4612 Quarter Creek Lane Burlington NC
Value 55728
Landvalue 55728
Buildingvalue 120090
Landarea 205,995 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MITCHELL BETTY SCOTT ET AL +

Name MITCHELL BETTY SCOTT ET AL +
Physical Address 550 N PALMETTO CREEK RD, AVON PARK, FL 33825
Owner Address 550 N PALMETTO CREEK RD, AVON PARK, FL 33825
Sale Price 100
Sale Year 2012
Ass Value Homestead 51701
Just Value Homestead 51701
County Highlands
Year Built 1945
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 550 N PALMETTO CREEK RD, AVON PARK, FL 33825
Price 100

Scott F. Mitchell

Name Scott F. Mitchell
Doc Id 07186871
City The Woodlands TX
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 07642267
City East Haven CT
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 07915288
City East Haven CT
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 08273931
City The Woodlands TX
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 08129395
City East Haven CT
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 08119551
City The Woodlands TX
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 08119665
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07015227
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07312341
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07259164
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07219039
City Albuquerque NM
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07189723
City East Haven CT
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 07482350
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07160885
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07393848
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07625931
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07838523
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07777040
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 08058446
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07947835
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07884108
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 08247550
City East Haven CT
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 08222421
City East Haven CT
Designation us-only
Country US

Scott F. Mitchell

Name Scott F. Mitchell
Doc Id 07029650
City The Woodlands TX
Designation us-only
Country US

Scott A. Mitchell

Name Scott A. Mitchell
Doc Id 07405295
City East Haven CT
Designation us-only
Country US

Scott Mitchell

Name Scott Mitchell
Doc Id 07300945
City East Haven CT
Designation us-only
Country US

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Democrat Voter
State FL
Address 60 SW 91ST AVE APT 109, PLANTATION, FL 33324
Phone Number 954-817-4817
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State FL
Address 18415 POSTON AVE, PORT CHARLOTTE, FL 33948
Phone Number 941-456-1117
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Republican Voter
State FL
Address 153 FERRY RD NE, FORT WALTON BEACH, FL 32548
Phone Number 850-362-1195
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State IL
Address 993 PACIFIC AVE, HOFFMAN ESTATES, IL 60169
Phone Number 847-909-3671
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State FL
Address 28050 US HIGHWAY 19 N, CLEARWATER, FL 33761
Phone Number 727-424-5534
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State IA
Address 314 1ST AVE SW, LE MARS, IA 51031
Phone Number 712-501-0111
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State IL
Address 90 6TH AVE APT 207, LA GRANGE, IL 60525
Phone Number 708-822-0027
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State IL
Address 2040 FOX POINTE DR APT 207, AURORA, IL 60504
Phone Number 630-464-9014
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State AZ
Address 12605 S 207TH AVE, BUCKEYE, AZ 85326
Phone Number 623-764-3771
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State IL
Address 1630 W MADISON ST, VANDALIA, IL 62471
Phone Number 618-979-0333
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State IN
Address 14831 COPPER PENNY DRIVE, GRANGER, IN 46530
Phone Number 574-273-6180
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State AZ
Address 10753 E PORTOBELLO AVE, MESA, AZ 85212
Phone Number 480-510-9420
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State CO
Address 177 W MAPLE AVE, DENVER, CO 80223
Phone Number 419-296-4941
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State FL
Address 838 HONEYSUCKLE DR, ROCKLEDGE, FL 32955
Phone Number 321-698-7125
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Democrat Voter
State KS
Address 2702 S SOUTHFORK, WICHITA, KS 67216
Phone Number 316-526-9049
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Independent Voter
State ID
Address 3296 SNOWFLAKE WAY, BOISE, ID 83706
Phone Number 208-871-0812
Email Address [email protected]

SCOTT MITCHELL

Name SCOTT MITCHELL
Type Voter
State CT
Address 2 COVE RD, BROOKFIELD, CT 06804
Phone Number 203-804-3640
Email Address [email protected]

Scott E Mitchell

Name Scott E Mitchell
Visit Date 4/13/10 8:30
Appointment Number U73193
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/18/14 10:00
Appt End 4/18/14 23:59
Total People 298
Last Entry Date 4/16/14 16:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

SCOTT E MITCHELL

Name SCOTT E MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U61586
Type Of Access VA
Appt Made 11/23/2010 12:19
Appt Start 11/29/2010 16:00
Appt End 11/29/2010 23:59
Total People 1
Last Entry Date 11/23/2010 12:19
Meeting Location OEOB
Caller ZACH
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 81245

SCOTT MITCHELL

Name SCOTT MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U70279
Type Of Access VA
Appt Made 12/21/10 12:08
Appt Start 12/23/10 16:30
Appt End 12/23/10 23:59
Total People 372
Last Entry Date 12/21/10 12:08
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT R MITCHELL

Name SCOTT R MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U90118
Type Of Access VA
Appt Made 3/9/11 18:38
Appt Start 3/16/11 13:00
Appt End 3/16/11 23:59
Total People 364
Last Entry Date 3/9/11 18:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Scott E Mitchell

Name Scott E Mitchell
Visit Date 4/13/10 8:30
Appointment Number U26640
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 358
Last Entry Date 7/15/2011 7:12
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Scott E Mitchell

Name Scott E Mitchell
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 7:59
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Scott W Mitchell

Name Scott W Mitchell
Visit Date 4/13/10 8:30
Appointment Number U52451
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/25/11 9:30
Appt End 10/25/11 23:59
Total People 372
Last Entry Date 10/21/11 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

SCOTT D MITCHELL

Name SCOTT D MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U53649
Type Of Access VA
Appt Made 10/27/2010 17:04
Appt Start 11/4/2010 13:00
Appt End 11/4/2010 23:59
Total People 345
Last Entry Date 10/27/2010 17:04
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

Scott E Mitchell

Name Scott E Mitchell
Visit Date 4/13/10 8:30
Appointment Number U90447
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/23/2012 11:00
Appt End 3/23/2012 23:59
Total People 300
Last Entry Date 3/19/2012 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Scott C Mitchell

Name Scott C Mitchell
Visit Date 4/13/10 8:30
Appointment Number U02897
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/15/2012 9:00
Appt End 5/15/2012 23:59
Total People 269
Last Entry Date 4/30/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Scott A Mitchell

Name Scott A Mitchell
Visit Date 4/13/10 8:30
Appointment Number U17570
Type Of Access VA
Appt Made 6/21/2012 0:00
Appt Start 6/24/2012 13:00
Appt End 6/24/2012 23:59
Total People 5
Last Entry Date 6/21/2012 8:47
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott A Mitchell

Name Scott A Mitchell
Visit Date 4/13/10 8:30
Appointment Number U16773
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/26/2012 9:00
Appt End 6/26/2012 23:59
Total People 293
Last Entry Date 6/18/2012 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott G Mitchell

Name Scott G Mitchell
Visit Date 4/13/10 8:30
Appointment Number U28415
Type Of Access VA
Appt Made 7/30/12 0:00
Appt Start 8/14/12 8:30
Appt End 8/14/12 23:59
Total People 290
Last Entry Date 7/30/12 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Scott C Mitchell

Name Scott C Mitchell
Visit Date 4/13/10 8:30
Appointment Number U31044
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/23/12 9:00
Appt End 8/23/12 23:59
Total People 299
Last Entry Date 8/10/12 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Scott A Mitchell

Name Scott A Mitchell
Visit Date 4/13/10 8:30
Appointment Number U77017
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/23/13 9:00
Appt End 2/23/13 23:59
Total People 292
Last Entry Date 2/12/13 19:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Scott D Mitchell

Name Scott D Mitchell
Visit Date 4/13/10 8:30
Appointment Number U03853
Type Of Access VA
Appt Made 5/3/2012 0:00
Appt Start 5/4/2012 10:00
Appt End 5/4/2012 23:59
Total People 189
Last Entry Date 5/3/2012 6:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

SCOTT MITCHELL

Name SCOTT MITCHELL
Visit Date 4/13/10 8:30
Appointment Number U37839
Type Of Access VA
Appt Made 8/31/10 18:24
Appt Start 9/2/10 8:00
Appt End 9/2/10 23:59
Total People 57
Last Entry Date 8/31/10 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SCOTT MITCHELL

Name SCOTT MITCHELL
Car CHEVROLET IMPALA
Year 2007
Address 2519 GOLDEN POND DR, KINGWOOD, TX 77345-1606
Vin 2G1WT58K279350324

SCOTT MITCHELL

Name SCOTT MITCHELL
Car MAZDA MAZDA3
Year 2007
Address 734 Sunset Rd, Clemmons, NC 27012-7249
Vin JM1BK32F471719732
Phone 336-201-3054

SCOTT MITCHELL

Name SCOTT MITCHELL
Car ACURA TSX
Year 2007
Address 8812 Dundee Dr, Fredericksbrg, VA 22408-8727
Vin JH4CL96967C011588

SCOTT MITCHELL

Name SCOTT MITCHELL
Car HYUNDAI SONATA
Year 2007
Address 115 Wineman Way # 1, Derry, PA 15627-1674
Vin 5NPET46C87H234230

SCOTT MITCHELL

Name SCOTT MITCHELL
Car HUMMER H3
Year 2007
Address 1204 CUMBERLAND DR, KELLER, TX 76248-3668
Vin 5GTDN13E178132138

SCOTT MITCHELL

Name SCOTT MITCHELL
Car HONDA ODYSSEY
Year 2007
Address 120 W KIMBERLY DR, HENDERSON, NV 89015-7984
Vin 5FNRL38237B068472
Phone 702-566-4334

SCOTT MITCHELL

Name SCOTT MITCHELL
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 3265 Boesch Dr, Palm Harbor, FL 34684-1624
Vin 4JGBF71E27A220203

SCOTT MITCHELL

Name SCOTT MITCHELL
Car ACURA MDX
Year 2007
Address 18296 St Georges Ct, Leesburg, VA 20176-7421
Vin 2HNYD28437H539335

SCOTT MITCHELL

Name SCOTT MITCHELL
Car JEEP GRAND CHEROKEE
Year 2007
Address 9710 E Crestline Ave, Greenwood Village, CO 80111-3640
Vin 1J8HR58257C569293

SCOTT MITCHELL

Name SCOTT MITCHELL
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 13 Pleasant St, Fairfield, ME 04937-1511
Vin 1HD1PT9127Y950674
Phone 207-453-7231

SCOTT MITCHELL

Name SCOTT MITCHELL
Car GMC YUKON
Year 2007
Address 2423 S Hayden St, Amarillo, TX 79109-2303
Vin 1GKFK13087R129555
Phone 806-495-3413

SCOTT MITCHELL

Name SCOTT MITCHELL
Car TOYOTA YARIS
Year 2007
Address 23905 110th Ave SE Apt 1A104, Kent, WA 98031-3524
Vin JTDJT903575084355
Phone 253-856-1380

SCOTT MITCHELL

Name SCOTT MITCHELL
Car MAZDA MAZDA3
Year 2007
Address 43440 Russia Rd, Elyria, OH 44035-6860
Vin JM1BK32F471667048
Phone 440-322-9426

SCOTT MITCHELL

Name SCOTT MITCHELL
Car FORD FREESTAR
Year 2007
Address 1607 SW 16TH ST, LINCOLN, NE 68522-1519
Vin 2FMZA51625BA38786
Phone 402-435-7110

SCOTT MITCHELL

Name SCOTT MITCHELL
Car HONDA CR-V
Year 2007
Address 3516 HILLCREST AVE NW, ROANOKE, VA 24012-7625
Vin JHLRE487X7C075091

SCOTT MITCHELL

Name SCOTT MITCHELL
Car DODGE RAM PICKUP 2500
Year 2007
Address 2614 Elberton Hwy, Iva, SC 29655-9328
Vin 3D7KS28A97G785464
Phone

SCOTT MITCHELL

Name SCOTT MITCHELL
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1019 Old Mill Run Rd, Altoona, PA 16601-7625
Vin 2GTEK13Z671117113

SCOTT MITCHELL

Name SCOTT MITCHELL
Car GMC SIERRA 1500
Year 2007
Address 5584 CLOVERDALE RD, ROANOKE, VA 24019-8105
Vin 2GTEK638371727748

SCOTT MITCHELL

Name SCOTT MITCHELL
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 188 WILES RD, GRAYSON, LA 71435-3836
Vin 1GCHK23D77F192970

SCOTT MITCHELL

Name SCOTT MITCHELL
Car CHEVROLET TAHOE
Year 2007
Address 1167 Montclair Ct, Lawrenceburg, IN 47025-8945
Vin 1GNFK13097R130426

SCOTT MITCHELL

Name SCOTT MITCHELL
Car FORD EDGE
Year 2007
Address 2076 140th St, Cameron, IL 61423-9524
Vin 2FMDK49C47BA47942

SCOTT MITCHELL

Name SCOTT MITCHELL
Car CHEVROLET TRAILBLAZER
Year 2007
Address PO BOX 152, HORNICK, IA 51026
Vin 1GNDT13S672207848

SCOTT MITCHELL

Name SCOTT MITCHELL
Car HYUNDAI SANTA FE
Year 2007
Address 7039 RIVER GARDEN DR, HOUSTON, TX 77095-2556
Vin 5NMSG13D87H065908

SCOTT MITCHELL

Name SCOTT MITCHELL
Car FORD F150
Year 2007
Address 10420 ANTIOCH RD, VANCLEAVE, MS 39565-9244
Vin 1FTPW14V07KA71710

SCOTT MITCHELL

Name SCOTT MITCHELL
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address PO BOX 1544, BEAVERTON, OR 97075-1544
Vin 1GTHK23D57F146537

SCOTT MITCHELL

Name SCOTT MITCHELL
Car TOYOTA COROLLA
Year 2007
Address 8333 CORBETT ST, LAS VEGAS, NV 89149-4604
Vin 1NXBR32E67Z820767
Phone 702-658-1216

Scott Mitchell

Name Scott Mitchell
Domain aurorasparetreat.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2000-01-26
Update Date 2013-05-30
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 2 Ackland St St Kilda VIC 3182
Registrant Country AUSTRALIA

Mitchell, Scott

Name Mitchell, Scott
Domain mitchellfinehomes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-15
Update Date 2013-03-25
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

Mitchell, Scott

Name Mitchell, Scott
Domain eeez.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-08-28
Update Date 2012-08-30
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

Scott Mitchell

Name Scott Mitchell
Domain ocegonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-20
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain integrity360.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain scottmitchellonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-17
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain grcstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-21
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain monkandminstrel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6 gammidge court|Finedon wellingborough northants nn95fj
Registrant Country UNITED KINGDOM

Scott Mitchell

Name Scott Mitchell
Domain ihatepimple.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2440 Queen Street East Apartment 101 Toronto ON M1N1A3
Registrant Country CANADA

Scott Mitchell

Name Scott Mitchell
Domain clawspawsfeathers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 133 Shady Lane Lansdale Pennsylvania 19446
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain 2013haircolortrends.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain celebrityhaircolour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain matefish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-18
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain ethisource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-03
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

mitchell, scott

Name mitchell, scott
Domain dadvsdebt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3606 duplain st nw north canton OH 44720
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain salonprofessionalorganic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain salonprofessionalorganics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain organiccolorsalons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain professionalonlyhaircolor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-30
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain mitchellsalonsystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain globalcomplianceinstitute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain grcitforum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-07
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain gesqld.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-08-23
Update Date 2013-09-24
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 34 Glenside St Wavell Heights Brisbane QLD 4012
Registrant Country AUSTRALIA
Registrant Fax 61 07 32566644

Scott Mitchell

Name Scott Mitchell
Domain shopcmha.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2011-12-13
Update Date 2012-12-14
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 180 Dundas Street West, Suite 2301 Toronto on M5G 1Z8
Registrant Country CANADA
Registrant Fax 4169772813

Scott Mitchell

Name Scott Mitchell
Domain principledscorecard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E. Cactus Rd|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain grcworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-28
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain grcsoa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-04
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 E Cactus|Suite 225 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Scott Mitchell

Name Scott Mitchell
Domain endeavourmalegrooming.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-27
Update Date 2011-12-27
Registrar Name WEBFUSION LTD.
Registrant Address 41 Aspian Drive Maidstone Kent ME17 4JZ
Registrant Country UNITED KINGDOM

Scott Mitchell

Name Scott Mitchell
Domain salononlyhaircolor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3265 Boesch Drive Palm Harbor Florida 34684
Registrant Country UNITED STATES

Mitchell, Scott

Name Mitchell, Scott
Domain montesinoranch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-26
Update Date 2013-08-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 Little Arkansas Rd. Wimberley TX 78676
Registrant Country UNITED STATES