Scott Parker

We have found 430 public records related to Scott Parker in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 119 business registration records connected with Scott Parker in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Traff/transp Ops Spec. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $60,809.


Scott Allan Parker

Name / Names Scott Allan Parker
Age 46
Birth Date 1978
Also Known As Scott Alan Parker
Person 207 Knoll Creek Cir #C, West Monroe, LA 71291
Phone Number 318-396-6922
Possible Relatives







Previous Address 4103 Deborah Dr, Monroe, LA 71201
1433 Millerville Rd, Baton Rouge, LA 70816
1313 PO Box, Arcadia, LA 71001
241 Blanchard St, West Monroe, LA 71291
207 Circle Dr, West Monroe, LA 71291
2003 Prien Lake Rd, Lake Charles, LA 70601
1313 Po, Arcadia, LA 71001
6011 Desiard St, Monroe, LA 71203
241 Blanchard St #3204, West Monroe, LA 71291
2803 Prien Lake Rd, Lake Charles, LA 70615
17300 Dallas Pkwy #1000, Dallas, TX 75248
241 Blanchard St #2211, West Monroe, LA 71291
1932 PO Box, Ruston, LA 71273
Email [email protected]
Associated Business Ark-La-Miss Case Management, Llc Specialized Insurance & Management Services, Llc

Scott S Parker

Name / Names Scott S Parker
Age 48
Birth Date 1976
Person 430 Underwood St, Fall River, MA 02720
Phone Number 508-567-1672
Possible Relatives
Previous Address 52 Susie St, Somerset, MA 02726
265 Middle St #2, Fall River, MA 02724
120 Lewin St, Fall River, MA 02720
120 Lewin St #41, Fall River, MA 02720
120 Lewin St #7, Fall River, MA 02720

Scott Ira Parker

Name / Names Scott Ira Parker
Age 51
Birth Date 1973
Also Known As Scott T Parker
Person 1374 PO Box, Mansfield, MA 02048
Possible Relatives
Previous Address 2 30 Abboisford St, Mansfield, MA 02048
340 Oneil Blvd #11, Attleboro, MA 02703
158 Ware St, Mansfield, MA 02048
2 30 Abboisford, Mansfield, MA 02048
84 Pleasant St, Mansfield, MA 02048
75 Draper Ave, Mansfield, MA 02048

Scott Ty Parker

Name / Names Scott Ty Parker
Age 52
Birth Date 1972
Person 2722 Armstrong Rd, Union City, TN 38261
Phone Number 731-884-0063
Possible Relatives

J Bjr Parker



Previous Address 4860 Mount Zion Rd, Union City, TN 38261
503 Greenmeadow Ln, Jonesboro, AR 72404
601 18th St, Blytheville, AR 72315
909 Sylvan Hill Dr, Jonesboro, AR 72401
1936 Oak Ridge Rd, Obion, TN 38240
107 Greenmeadow Ln, Jonesboro, AR 72404

Scott Allen Parker

Name / Names Scott Allen Parker
Age 52
Birth Date 1972
Also Known As S C Parker
Person 1060 McKnight Orchard Ln, Richmond Heights, MO 63117
Phone Number 314-395-3837
Possible Relatives




Previous Address 1060 McKnight Orchard Ln, Saint Louis, MO 63117
8655 Eulalie Ave, Saint Louis, MO 63144
15951 Woodlet Way Ct, Chesterfield, MO 63017
7446 Williams Ave, Saint Louis, MO 63117
11404 116th St, Overland Park, KS 66210
5440 Hawkes Bluff Ave, Davie, FL 33331
7446 Williams Ave, Richmond Heights, MO 63117
382 Taylor Ave #3W, Saint Louis, MO 63108
7446 Williams Ave, Richmond Hts, MO 63117
826 Limoge Dr, Ballwin, MO 63021
201 78th Ave #37, Pembroke Pines, FL 33024
201 78th Ter #37, Pembroke Pines, FL 33024
11360 15th Ct, Pembroke Pines, FL 33026
916 Providence Rd, Columbia, MO 65203
Email [email protected]

Scott R Parker

Name / Names Scott R Parker
Age 52
Birth Date 1972
Also Known As S Parker
Person 40 Highland St, Tyngsboro, MA 01879
Phone Number 978-251-1101
Possible Relatives Annmarie Marie Parker

Susan Parkernorton

Snnmaire Parker

Robert D Parkerjr

A M Parker
Previous Address 7 Lamplighter Ln, North Chelmsford, MA 01863
Lamplighter, North Chelmsford, MA 01863
8 Simonds Farm Rd, N Billerica, MA 01862
53 River St #404, Billerica, MA 01821
Simonds Farm, North Billerica, MA 01862
8 Simonds Farm Rd, North Billerica, MA 01862
15 Norman Rd, Billerica, MA 01821
5 Lamplighter, Chelmsford, MA 01824
Lamplighter, Chelmsford, MA 01824
7 Lamplighter, Chelmsford, MA 01824
7 Lamplighter Ln, Chelmsford, MA 01824
5 Kenmar Dr #22, Billerica, MA 01821

Scott S Parker

Name / Names Scott S Parker
Age 53
Birth Date 1971
Person 31 Whites Grove Rd, Fitzwilliam, NH 03447
Phone Number 603-585-9828
Possible Relatives

Previous Address 360 Twichell St, Athol, MA 01331
76 Daniel Shays Hwy #HY2, Orange, MA 01364
384 Crescent St, Athol, MA 01331
Email [email protected]

Scott D Parker

Name / Names Scott D Parker
Age 54
Birth Date 1970
Also Known As Scot Parker
Person 2528 Railridge Cir #203, Fort Worth, TX 76133
Phone Number 817-335-7571
Possible Relatives
Previous Address 5248 Trail Lake Dr, Fort Worth, TX 76133
2011 Brightview Ape, Baton Rouge, LA 70820
7714 Bles Ave #A, Baton Rouge, LA 70810
2521 Railridge Cir #105, Fort Worth, TX 76133
2521 Railridge Cir #208, Fort Worth, TX 76133
7208 Park Creek Dr #CI200, Fort Worth, TX 76137
3643 Lafayette Ave, Fort Worth, TX 76107
2528 Railridge Cir #202, Fort Worth, TX 76133
7208 Park West Cir, Fort Worth, TX 76134
Email [email protected]

Scott Michael Parker

Name / Names Scott Michael Parker
Age 54
Birth Date 1970
Also Known As S Parker
Person 78 Sutton Rd, Warner, NH 03278
Phone Number 603-456-3416
Possible Relatives
Previous Address 180 PO Box, Warner, NH 03278
Morse, Warner, NH 03278
Morse Loop, Warner, NH 03278
1922 PO Box, Hillsboro, NH 03244
29 School St, Warner, NH 03278
Kearsarge Mtn, Warner, NH 03278
Morse Lp, Warner, NH 03278
Lp Po #LP, Warner, NH 03278
School, Warner, NH 03278
500 Kearsarge Mountain Rd, Warner, NH 03278
Dearpoint, Hillsboro, NH 00000
RR 2 AL, Warner, NH 03278
Kearsarge Mountain Rd, Warner, NH 03278

Scott Thomas Parker

Name / Names Scott Thomas Parker
Age 54
Birth Date 1970
Also Known As Scott W Parker
Person 152 Barry Ave, Ridgefield, CT 06877
Phone Number 203-431-8423
Possible Relatives






Julie M Berlieparke
Previous Address 201 Merritt 7, Norwalk, CT 06851
10 Riverview Dr, Danbury, CT 06810
113 North St, Ridgefield, CT 06877
3000 Lakeside Dr #200N, Bannockburn, IL 60015
3225 Central Ave, Phoenix, AZ 85012
1209 Orange St, Wilmington, DE 19801
500 Monroe St, Hartford, CT 06103
801 10th St #300, Juneau, AK 99801
3000 Lakeside Dr #200, Bannockburn, IL 60015
260 Long Ridge Rd, Stamford, CT 06902
260 Long Ridge Rd, Stamford, CT 06927
3520 Michigan Ave #19604, Cincinnati, OH 45208
5611 Rocky Brook Dr, Humble, TX 77345
12664 Barkley St, Shawnee Mission, KS 66209
5611 Rocky Brook Dr, Kingwood, TX 77345
5318 Falmouth Rd, Shawnee Mission, KS 66205
12664 Barkley St, Overland Park, KS 66209
5318 Falmouth Rd, Fairway, KS 66205
303 Foxboro Dr, Norwalk, CT 06851
5 Larkspur Ln, Fairport, NY 14450
343 PO Box, Brookline, MA 02446
203 Highland Ave, Ithaca, NY 14850
Associated Business Colonial Pacific Leasing Corporation Customer Support Center Inc

Scott H Parker

Name / Names Scott H Parker
Age 54
Birth Date 1970
Person 90 Bursley Path, W Barnstble, MA 02668
Phone Number 508-280-8123
Possible Relatives






M Lee Parker
Previous Address 90 Bursley Path, West Barnstable, MA 02668
9 Stoney Cliff Rd, Centerville, MA 02632
220 Sisson Rd #855, Harwich, MA 02645
548 PO Box, Minturn, CO 81645
676 PO Box, Blue Hill, ME 04614
72 PO Box, Hyannis Port, MA 02647
53 Main St #204, Wareham, MA 02571
52 Huckins Neck Rd, Centerville, MA 02632
9 C L, Centerville, MA 02632
62 Quisset Rd, Centerville, MA 02632
609 PO Box, Centerville, MA 02632
Associated Business Parker Framing Company Inc Parker Framing Company, Inc

Scott A Parker

Name / Names Scott A Parker
Age 55
Birth Date 1969
Also Known As S Parker
Person 10 Captains Way, Billerica, MA 01821
Phone Number 978-663-9969
Possible Relatives





W Parker

Previous Address 112 River St, Billerica, MA 01821
112 Riverneck Rd, Chelmsford, MA 01824
66 Castlewood Dr, Billerica, MA 01821
11 Riverneck Rd, Chelmsford, MA 01824
Email [email protected]

Scott Edward Parker

Name / Names Scott Edward Parker
Age 55
Birth Date 1969
Also Known As Parker Scott
Person 210 Pauley Dr, Hutto, TX 78634
Phone Number 936-327-1152
Possible Relatives Faye M Mcgowenscott







Previous Address 809 Snell Rd, Livingston, TX 77351
801 Snell Rd, Livingston, TX 77351
698 Elm St, East Bridgewater, MA 02333
809 Snell Dr, Livingston, TX 77351
901 Forrest Holw, Livingston, TX 77351
821 Snell Dr, Livingston, TX 77351
821 Snell Rd, Livingston, TX 77351
1121 PO Box, Brockton, MA 02303
801 Snell Dr, Livingston, TX 77351
137 Marvin Cv, Hutto, TX 78634
165 Carl Ave #196, Brockton, MA 02302
2286 Fm 3126, Livingston, TX 77351
2420 Wiggins Vl #1, Livingston, TX 77351
615 Drew Ave, Livingston, TX 77351
615 Drew St, Livingston, TX 77351
18 Dixon Rd, Brockton, MA 02302
193C RR 5, Livingston, TX 77351
RR 5, Livingston, TX 77351
1187 PO Box, Livingston, TX 77351
698 Elm St, E Bridgewater, MA 02333
Email [email protected]

Scott Michael Parker

Name / Names Scott Michael Parker
Age 55
Birth Date 1969
Also Known As Scot Parker
Person 4605 Gretna Green Ln, Tyler, TX 75703
Phone Number 903-509-9369
Possible Relatives







Benjamin J Parkersr
Previous Address 1904 Cedar Ct #24, Clayton, NC 27520
5 Center St, Methuen, MA 01844
3 Albion St, Lawrence, MA 01841
523 Rivershire Dr, Conroe, TX 77304
8701 4th St #211, Saint Petersburg, FL 33702
6211 Waterside Ln, Raleigh, NC 27613
4201 Fairmont Pkwy #506, Pasadena, TX 77504
207 Sherbrook Cir, Conroe, TX 77385
494 PO Box, Chillicothe, TX 79225
2770 Roosevelt Blvd #5852, Clearwater, FL 33760
16834 Wyoming Cir #101, Aurora, CO 80017
Email [email protected]
Associated Business A New View

Scott A Parker

Name / Names Scott A Parker
Age 58
Birth Date 1966
Person 121 Federal St, Weymouth, MA 02188
Phone Number 781-331-6249
Possible Relatives





Esthermay Parker
Tra Parker
T A Parker
Previous Address 160 Jefferson St, Braintree, MA 02184
21 Federal St, Weymouth, MA 02188
80 Mediterranean Dr #8, Weymouth, MA 02188

Scott W Parker

Name / Names Scott W Parker
Age 58
Birth Date 1966
Also Known As Parker Scott
Person 485 Edmands Rd, Framingham, MA 01701
Phone Number 508-877-7898
Possible Relatives



Margret Noelle Parker

J M Jasurekparker
M Parker
Previous Address 95 Water St #1, Framingham, MA 01701
463 Edmands Rd, Framingham, MA 01701
15 Stonybrook Rd, Marshfield, MA 02050
52 Commercial Wharf #1, Boston, MA 02110
1207 Windsor Dr, Framingham, MA 01701
961 Edgell Rd, Framingham, MA 01701
8 Craig Rd, Framingham, MA 01701
1009 R, Framingham, MA 01701
1009 Edgell Rd, Framingham, MA 01701
Associated Business Palo Llc Palo, Llc

Scott Michael Parker

Name / Names Scott Michael Parker
Age 59
Birth Date 1965
Also Known As S Parker
Person 961 Crescent Harbor Rd, Oak Harbor, WA 98277
Phone Number 360-679-2826
Possible Relatives






Previous Address 663 Farmington Pl #3, Gretna, LA 70056
1615 Carol Sue Ave, Gretna, LA 70056
1614 Independence Ave, Conway, AR 72034
3690 Ranger, Oak Harbor, WA 98278
3690 Ranger St, Oak Harbor, WA 98278
549 Quaker St, Oak Harbor, WA 98277
551 7th Ave, Oak Harbor, WA 98277
1041 Donald Ave, Oak Harbor, WA 98277
1884 PO Box, Oak Harbor, WA 98277
144 8th Ave, Oak Harbor, WA 98277
4402 400th Ave, Oak Harbor, WA 98277
2460 Rapid Ave, Oak Harbor, WA 98277
4402 400th, Oak Harbor, WA 98277
4402-400th Ave, Oak Harbor, WA 98278
4402 402nd, Oak Harbor, WA 98277
2993 Strawberry Point Rd, Oak Harbor, WA 98277
3272 300th #C, Oak Harbor, WA 98277

Scott Andrew Parker

Name / Names Scott Andrew Parker
Age 60
Birth Date 1964
Person 15 Summit St, South Hadley, MA 01075
Phone Number 413-533-2133
Possible Relatives


Previous Address 12 Laurie Ave, South Hadley, MA 01075
403 PO Box, Chicopee, MA 01021
15 Hampshire St, Chicopee, MA 01020
66 Lyman St, South Hadley, MA 01075
Email [email protected]

Scott J Parker

Name / Names Scott J Parker
Age 61
Birth Date 1963
Also Known As Att Scott Parker
Person 57 Brook Ct, East Amherst, NY 14051
Phone Number 716-639-7617
Possible Relatives






Previous Address 220 Delaware Ave #200, Buffalo, NY 14202
23 Legion Dr, Vernon Rockville, CT 06066
901 Dick Rd, Buffalo, NY 14225
Homewood Suites Dick Rd, Buffalo, NY 14225
271 Palmdale Dr #8, Buffalo, NY 14221
505 Shore Rd #102, Warwick, RI 02889
121 Palmdale Dr #C, Buffalo, NY 14221
440 Bedford St, Lexington, MA 02420
7927 Jones Branch Dr, Mc Lean, VA 22102
27981 Euclid Ave, Cleveland, OH 44132

Scott Richard Parker

Name / Names Scott Richard Parker
Age 62
Birth Date 1962
Person 14243 6th Pl, Phoenix, AZ 85022
Phone Number 602-249-9929
Possible Relatives




E Parker
Previous Address 7021 Marlberry Ln, Tamarac, FL 33321
3660 Citrus Trce #3, Davie, FL 33328
769 Ridge Rd, Pensacola, FL 32514
7390 38th St, Hollywood, FL 33024
7451 Raleigh St, Hollywood, FL 33024
1350 Northern Ave #245, Phoenix, AZ 85020
292773 PO Box, Fort Lauderdale, FL 33329
1851 Morten Ave #152, Phoenix, AZ 85020
232 159th Ave, Sunrise, FL 33326
5890 5th St, Plantation, FL 33317
1850 Grardinia, Phoenix, AZ 85020
16220 7th Pl, Phoenix, AZ 85022
Associated Business Scully Dogs Smith & Parker, Inc

Scott W Parker

Name / Names Scott W Parker
Age 63
Birth Date 1961
Also Known As Wade S Parker
Person 50 George St, Charleston, SC 29401
Phone Number 843-883-9317
Possible Relatives
Previous Address 1702 Ion Ave, Sullivans Island, SC 29482
19 Huron Ave, Cambridge, MA 02138
1576 Sea Palms Cres, Mt Pleasant, SC 29464
45 Granville Rd #1, Cambridge, MA 02138
371 King St, Charleston, SC 29401
12 06th #82, Cambridge, MA 02138
Associated Business W Scott Parker & Company

Scott James Parker

Name / Names Scott James Parker
Age 63
Birth Date 1961
Person 10 Rue De Verger, New Iberia, LA 70563
Phone Number 337-364-9088
Possible Relatives



Fish O Parker
Oyster Parker
Brandy L Parkersmith

Previous Address 101 Pollard Ave, New Iberia, LA 70563
111 Airport Blvd, New Iberia, LA 70560
2557 Eraste Landry Rd #10411, Lafayette, LA 70506
3006 Jane St, New Iberia, LA 70562
3006 Jane St, New Iberia, LA 70563
Associated Business King Cajun Quality Seafoods Ii, Inc

Scott A Parker

Name / Names Scott A Parker
Age 66
Birth Date 1958
Person 6 Marlin Ave, Key Largo, FL 33037
Phone Number 305-453-3584
Possible Relatives



Previous Address 8325 97th Ave, Vero Beach, FL 32967
90 Avenue C, Key Largo, FL 33037
2318 Harding St #3, Hollywood, FL 33020
1089 George St, Sebastian, FL 32958
87000 Overseas Hwy, Key Largo, FL 33037
2000 47th Ave, Hollywood, FL 33021
Associated Business Capt Scott Parker Guide Service

Scott H Parker

Name / Names Scott H Parker
Age N/A
Person 600 COUNTY ROAD 328, MOULTON, AL 35650
Phone Number 256-306-0813

Scott A Parker

Name / Names Scott A Parker
Age N/A
Person 10020 BLUFF DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-4927

Scott Parker

Name / Names Scott Parker
Age N/A
Person 1211 ALCOTT RD, GADSDEN, AL 35901
Phone Number 256-547-6302

Scott D Parker

Name / Names Scott D Parker
Age N/A
Person 3208 Bayview Dr #102, Fort Lauderdale, FL 33306
Possible Relatives

J Parker

Previous Address 5122 19th Ave, Fort Lauderdale, FL 33308
5364 5th Ave, Fort Lauderdale, FL 33334
1122 Bayview Dr, Fort Lauderdale, FL 33304
4341 18th Ave, Oakland Park, FL 33334

Scott Parker

Name / Names Scott Parker
Age N/A
Person 3185 LEE ROAD 117, OPELIKA, AL 36804
Phone Number 334-741-8355

Scott Parker

Name / Names Scott Parker
Age N/A
Person 1723 ROBIN HOOD WAY SW, DECATUR, AL 35603
Phone Number 256-355-8652

Scott Parker

Name / Names Scott Parker
Age N/A
Person 708 SEGARS RD SW, HARTSELLE, AL 35640

Scott Parker

Name / Names Scott Parker
Age N/A
Person 7118 78th Ave, Tamarac, FL 33321

Scott Parker

Name / Names Scott Parker
Age N/A
Person 76123 Highway 25, Covington, LA 70435

Scott Parker

Name / Names Scott Parker
Age N/A
Person 3510 Desaix Blvd, New Orleans, LA 70119

Scott J Parker

Name / Names Scott J Parker
Age N/A
Person 9 Copper Kettle Ln, Barrington, RI 02806

Scott D Parker

Name / Names Scott D Parker
Age N/A
Person 4604 NORRIS MILL RD, HARTSELLE, AL 35640

Scott R Parker

Name / Names Scott R Parker
Age N/A
Person 160 SHADY TRAIL CT, WETUMPKA, AL 36092
Phone Number 334-514-3678

Scott Parker

Name / Names Scott Parker
Age N/A
Person 2309 FAIRWAY CIR SE, DECATUR, AL 35601
Phone Number 256-353-4834

Scott Parker

Name / Names Scott Parker
Age N/A
Person 2207 STARLIGHT DR, TUSCALOOSA, AL 35405
Phone Number 205-750-3147

Scott H Parker

Name / Names Scott H Parker
Age N/A
Person 2361 MORGAN DR, AUBURN, AL 36830
Phone Number 334-826-8895

Scott H Parker

Name / Names Scott H Parker
Age N/A
Person 1843 CONCORD HILL DR, ANCHORAGE, AK 99515
Phone Number 907-349-3626

Scott W Parker

Name / Names Scott W Parker
Age N/A
Person 1533 PANORAMA DR, BIRMINGHAM, AL 35216
Phone Number 205-822-4672

Scott Parker

Name / Names Scott Parker
Age N/A
Person 275 Grove St, Auburndale, MA 02466
Possible Relatives T Brook Parker

Scott Parker

Name / Names Scott Parker
Age N/A
Person PO BOX 263, MOULTON, AL 35650
Phone Number 256-281-3680

Scott Parker

Name / Names Scott Parker
Age N/A
Person 1176 HIGHWAY 55 W, FALKVILLE, AL 35622
Phone Number 256-784-9499

Scott Parker

Name / Names Scott Parker
Age N/A
Person 100 DOE RUN, ODENVILLE, AL 35120
Phone Number 205-629-6372

Scott Parker

Name / Names Scott Parker
Age N/A
Person 113 AUSTIN CIR, BIRMINGHAM, AL 35242
Phone Number 205-991-4833

Scott Parker

Name / Names Scott Parker
Age N/A
Person 3505 COUNTY ROAD 288, FIVE POINTS, AL 36855
Phone Number 334-982-0511

Scott A Parker

Name / Names Scott A Parker
Age N/A
Person 10346 SUNLIGHT DR, TUSCALOOSA, AL 35405
Phone Number 205-391-4681

Scott D Parker

Name / Names Scott D Parker
Age N/A
Person 1168 CARIBBEAN CIR, ALABASTER, AL 35007
Phone Number 205-663-7809

Scott G Parker

Name / Names Scott G Parker
Age N/A
Person 1860 WINDWOOD DR W, MOBILE, AL 36695
Phone Number 251-633-8585

Scott A Parker

Name / Names Scott A Parker
Age N/A
Person 2905 PROVIDENCE DR SW, DECATUR, AL 35603
Phone Number 256-351-0669

Scott T Parker

Name / Names Scott T Parker
Age N/A
Person 9397 COPPERFIELD DR N, MOBILE, AL 36608
Phone Number 251-644-7872

Scott Parker

Name / Names Scott Parker
Age N/A
Person 12 Sterling St, Worcester, MA 01610
Possible Relatives

Scott G Parker

Name / Names Scott G Parker
Age N/A
Person 1710 COUNTY ROAD 454, CLANTON, AL 35046

scott parker

Business Name doobongstoo
Person Name scott parker
Position company contact
State OR
Address 20 N.W. 16th Apt 402, PORTLAND, 97209 OR
Phone Number
Email [email protected]

Scott Parker

Business Name Williamson County EMS First Responders
Person Name Scott Parker
Position company contact
State TX
Address 704 Huntingdon Place, AUSTIN, 78745 TX
SIC Code 1221
Phone Number
Email [email protected]

Scott Parker

Business Name We'Re Not Clowns
Person Name Scott Parker
Position company contact
State CO
Address 2950 Westend Ave Steamboat Spgs CO 80487-4994
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 970-846-0578
Number Of Employees 1
Annual Revenue 217800
Website www.notclowns.com

SCOTT PARKER

Business Name WATSON DRUG, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Active
Agent SCOTT PARKER 1040 N. ELIZABETH PL., ORANGE, CA 92867
Care Of 116 E. CHAPMAN AVE, ORANGE, CA 92867
CEO SCOTT PARKER1040 N. ELIZABETH PL., ORANGE, CA 92867
Incorporation Date 1991-10-17

SCOTT PARKER

Business Name WATSON DRUG, INC.
Person Name SCOTT PARKER
Position CEO
Corporation Status Active
Agent 1040 N. ELIZABETH PL., ORANGE, CA 92867
Care Of 116 E. CHAPMAN AVE, ORANGE, CA 92867
CEO SCOTT PARKER 1040 N. ELIZABETH PL., ORANGE, CA 92867
Incorporation Date 1991-10-17

Scott Parker

Business Name Utah Republican Party
Person Name Scott Parker
Position company contact
State UT
Address 117 E South Temple, Salt Lake City, UT 84111
SIC Code 809901
Phone Number
Email [email protected]

Scott Parker

Business Name The Lewis Group
Person Name Scott Parker
Position company contact
State NJ
Address 161 South Munn Ave, EAST ORANGE, 7017 NJ
Phone Number
Email [email protected]

Scott Parker

Business Name Texas RSA 15B2 Ltd Partnership
Person Name Scott Parker
Position company contact
State TX
Address P.O Box 1158, Kerrville, TX 78029-1158
SIC Code 839998
Phone Number
Email [email protected]

SCOTT E PARKER

Business Name TOW MANAGEMENT, INC.
Person Name SCOTT E PARKER
Position Secretary
State NV
Address 3355 SPRING MOUNTAIN RD #54 3355 SPRING MOUNTAIN RD #54, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16491-2001
Creation Date 2001-06-21
Type Domestic Corporation

SCOTT E PARKER

Business Name TOW MANAGEMENT, INC.
Person Name SCOTT E PARKER
Position President
State NV
Address 3355 SPRING MOUNTAIN RD #54 3355 SPRING MOUNTAIN RD #54, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16491-2001
Creation Date 2001-06-21
Type Domestic Corporation

SCOTT E PARKER

Business Name TOW MANAGEMENT, INC.
Person Name SCOTT E PARKER
Position Treasurer
State NV
Address 3355 SPRING MOUNTAIN RD #54 3355 SPRING MOUNTAIN RD #54, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16491-2001
Creation Date 2001-06-21
Type Domestic Corporation

Scott Parker

Business Name TMJ Sparker Inc
Person Name Scott Parker
Position company contact
State CT
Address P.O. BOX 116 Woodstock CT 06281-0116
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 860-928-7566
Number Of Employees 2
Annual Revenue 172800

SCOTT PARKER

Business Name THE PRESENTATION SCHOOL
Person Name SCOTT PARKER
Position registered agent
Corporation Status Active
Agent SCOTT PARKER 20872 BROADWAY, SONOMA, CA 95476
Care Of PO BOX 1220, SONOMA, CA 95476
CEO AUGUST SEBASTIAN516 THIRD ST, SONOMA, CA 95476
Incorporation Date 1997-05-08
Corporation Classification Public Benefit

SCOTT PARKER

Business Name THE CIT GROUP/EQUIPMENT FINANCING, INC.
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, Livingston, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-10-22
Entity Status Active/Compliance
Type CFO

SCOTT PARKER

Business Name THE CIT GROUP/COMMERCIAL SERVICES, INC.
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-10-11
Entity Status Active/Compliance
Type CFO

SCOTT PARKER

Business Name THE CIT GROUP/BUSINESS CREDIT, INC
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-09-02
Entity Status Active/Compliance
Type CFO

Scott Parker

Business Name Scott Parker Painting
Person Name Scott Parker
Position company contact
State AR
Address 646 Warner Ave Jonesboro AR 72401-3913
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 870-933-8412
Number Of Employees 1
Annual Revenue 29450

Scott Parker

Business Name Scott Parker
Person Name Scott Parker
Position company contact
State TX
Address P.O Box 1158, KERRVILLE, 78028 TX
SIC Code 7948
Phone Number
Email [email protected]

Scott Parker

Business Name Scott F. Parker
Person Name Scott Parker
Position company contact
State TN
Address 2584 Devon Valley Drive, Nashville, TN 37221
SIC Code 602101
Phone Number
Email [email protected]

Scott Parker

Business Name Scott C Parker
Person Name Scott Parker
Position company contact
State CT
Address 80 Transylvania Rd Roxbury CT 06783-2107
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2391
SIC Description Curtains And Draperies
Phone Number 860-355-9738
Number Of Employees 2
Annual Revenue 60760

Scott R Parker

Business Name SRP VENTURES, INC.
Person Name Scott R Parker
Position registered agent
State GA
Address 1041 Shady Creek Court, Bogart, GA 30622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-28
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CFO

SCOTT PARKER

Business Name SPARKS CHRISTIAN FELLOWSHIP
Person Name SCOTT PARKER
Position Director
State NV
Address 510 GREENBRAE DR 510 GREENBRAE DR, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C4020-1994
Creation Date 1994-03-15
Type Domestic Non-Profit Corporation

SCOTT PARKER

Business Name SCOTT PARKER LANDSCAPES, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Active
Agent SCOTT PARKER 2143 WOOLSEY STREET, BERKELEY, CA 94705
Care Of 2143 WOOLSEY STREET, BERKELEY, CA 94705
CEO SCOTT PARKER2143 WOOLSEY STREET, BERKELEY, CA 94705
Incorporation Date 1996-11-20

SCOTT PARKER

Business Name SCOTT PARKER LANDSCAPES, INC.
Person Name SCOTT PARKER
Position CEO
Corporation Status Active
Agent 2143 WOOLSEY STREET, BERKELEY, CA 94705
Care Of 2143 WOOLSEY STREET, BERKELEY, CA 94705
CEO SCOTT PARKER 2143 WOOLSEY STREET, BERKELEY, CA 94705
Incorporation Date 1996-11-20

Scott Parker

Business Name River City Beverages
Person Name Scott Parker
Position company contact
State AL
Address 3807 Highway 31 S Decatur AL 35603-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 256-355-5602
Number Of Employees 13
Annual Revenue 1438580

Scott Parker

Business Name River City Beverages
Person Name Scott Parker
Position company contact
State AL
Address 3807 US Highway 31 S Decatur AL 35603-1637
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 256-355-5602
Number Of Employees 4
Annual Revenue 519650

Scott Parker

Business Name Quality Environmental Solutions & Technologies, Inc
Person Name Scott Parker
Position company contact
State NY
Address 1376 Route 9, Wappingers Falls, NY 12590
Phone Number
Email [email protected]
Title Director of Facilities

Scott Parker

Business Name Pavilion Builders
Person Name Scott Parker
Position company contact
State AZ
Address 10044 E Placita Del Timbre Tucson AZ 85747-5236
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 520-574-3222
Number Of Employees 1
Annual Revenue 522720

Scott Parker

Business Name Parker, Scott
Person Name Scott Parker
Position company contact
State PA
Address 1722 South Shore Ct, PITTSBURGH, 15202 PA
Phone Number
Email [email protected]

Scott Parker

Business Name Parker's Pool Svc
Person Name Scott Parker
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 530-894-7665
Number Of Employees 5
Annual Revenue 607600

Scott Parker

Business Name Parker and Associates
Person Name Scott Parker
Position company contact
State OH
Address 2102 Lake Club Terrace - Columbus, COLUMBUS, 43231 OH
Phone Number
Email [email protected]

Scott Parker

Business Name Parker Spa Mfg
Person Name Scott Parker
Position company contact
State CO
Address 4298 Kipling St Wheat Ridge CO 80033-6803
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3088
SIC Description Plastics Plumbing Fixtures
Phone Number 303-431-0064
Email [email protected]
Number Of Employees 4
Annual Revenue 599760
Fax Number 303-431-0060
Website www.parkerspas.com

Scott Parker

Business Name Parker Spa Manaufacturing
Person Name Scott Parker
Position company contact
State CO
Address 4298 Kipling St Wheat Ridge CO 80033-6803
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 303-431-0064
Number Of Employees 4
Annual Revenue 990000

Scott Parker

Business Name Parker Personal Care Homes
Person Name Scott Parker
Position company contact
State CO
Address 5310 Ward Rd Ste 110 Arvada CO 80002-1829
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 303-424-6078
Email [email protected]
Number Of Employees 19
Annual Revenue 1536000

Scott Parker

Business Name Parker Personal Care Homes
Person Name Scott Parker
Position company contact
State CO
Address 5310 Ward Rd # 110 Arvada CO 80002-1829
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 303-424-6078
Email [email protected]
Number Of Employees 47
Annual Revenue 2473500
Fax Number 303-424-6194
Website www.parkerpch.com

Scott Parker

Business Name Parker Animal Clinic
Person Name Scott Parker
Position company contact
State TX
Address 2704 Ave. U, Wichita Falls, TX 76308
SIC Code 508444
Phone Number
Email [email protected]

Scott Parker

Business Name Parker
Person Name Scott Parker
Position company contact
State MA
Address 42 pIkes Hill Road - Sterling, SPENCER, 1562 MA
Phone Number
Email [email protected]

Scott Parker

Business Name Palo Verde Cabinet Company Inc
Person Name Scott Parker
Position company contact
State AZ
Address 4625 W McDowell Rd # 170 Phoenix AZ 85035-4154
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 602-415-1700
Number Of Employees 4
Annual Revenue 389660

Scott Parker

Business Name Palo Verde Cabinet Co
Person Name Scott Parker
Position company contact
State AZ
Address 4625 W Mcdowell Rd Phoenix AZ 85035-4154
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 602-415-1700
Number Of Employees 33
Annual Revenue 5222100

SCOTT PARKER

Business Name PINSKY PICTURES, INC.
Person Name SCOTT PARKER
Position CEO
Corporation Status Dissolved
Agent 25261 LEICESTER ST, MISSION VIEJO, CA 92691
Care Of 25261 LEICESTER ST, MISSION VIEJO, CA 92691
CEO SCOTT PARKER 25261 LEICESTER ST, MISSION VIEJO, CA 92691
Incorporation Date 1980-09-05

SCOTT PARKER

Business Name PINSKY PICTURES, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Dissolved
Agent SCOTT PARKER 25261 LEICESTER ST, MISSION VIEJO, CA 92691
Care Of 25261 LEICESTER ST, MISSION VIEJO, CA 92691
CEO SCOTT PARKER25261 LEICESTER ST, MISSION VIEJO, CA 92691
Incorporation Date 1980-09-05

Scott Parker

Business Name PC Club Computers
Person Name Scott Parker
Position company contact
State CO
Address 180 E Flatiron Cir # C Broomfield CO 80021-8049
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 303-635-0000
Number Of Employees 8
Annual Revenue 1152410
Fax Number 303-635-0018

SCOTT PARKER

Business Name PARKER, SCOTT
Person Name SCOTT PARKER
Position company contact
State MA
Address 20 Melanie Circle, SEEKONK, MA 2771
SIC Code 811103
Phone Number
Email [email protected]

SCOTT PARKER

Business Name PARKER, SCOTT
Person Name SCOTT PARKER
Position company contact
State UT
Address 117 E South Temple, SALT LAKE CITY, UT 84111
SIC Code 581208
Phone Number
Email [email protected]

SCOTT PARKER

Business Name PARKER, SCOTT
Person Name SCOTT PARKER
Position company contact
State TX
Address 1329 Cassandra Lane, ALLEN, TX 75002
SIC Code 931103
Phone Number
Email [email protected]

SCOTT PARKER

Business Name PARKER, SCOTT
Person Name SCOTT PARKER
Position company contact
State AL
Address 148 Whittier St, GADSDEN, AL 35901
SIC Code 653101
Phone Number
Email [email protected]

SCOTT PARKER

Business Name PARKER SERVICE STATION, INC.
Person Name SCOTT PARKER
Position registered agent
State GA
Address 60 PINEMEADOW DR, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-19
Entity Status Active/Compliance
Type CEO

SCOTT PARKER

Business Name PARKER ADAMS, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Suspended
Agent SCOTT PARKER 9685 WILSHIRE BLVD., BEVERLY HILLS, CA 90212
Care Of 9685 WILSHIRE BLVD., BEVERLY HILLS, CA 90212
CEO MATT ADAMS9685 WILSHIRE BLVD., BEVERLY HILLS, CA 90212
Incorporation Date 1989-03-06

Scott Parker

Business Name New Roxbury Liquors
Person Name Scott Parker
Position company contact
State CT
Address P.O. BOX 116 South Woodstock CT 06267-0116
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 860-928-7566
Number Of Employees 2
Annual Revenue 480000

Scott Parker

Business Name Nest Architectural Design
Person Name Scott Parker
Position company contact
State CO
Address 601 Ogden St Denver CO 80218-3375
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 303-321-1268
Number Of Employees 4
Annual Revenue 597960
Fax Number 303-830-1980

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position President
State NV
Address 4450 E CHEYENNE #A 4450 E CHEYENNE #A, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position Treasurer
State NV
Address 2220 ADRIATIC 2220 ADRIATIC, HENDERSON, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position Secretary
State NV
Address 2220 ADRIATIC 2220 ADRIATIC, HENDERSON, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position President
State NV
Address 2220 ADRIATIC 2220 ADRIATIC, HENDERSON, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position Treasurer
State NV
Address 4450 E CHEYENNE #A 4450 E CHEYENNE #A, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

SCOTT PARKER

Business Name MANHATTAN MOTOR SPORTS WEST, INC.
Person Name SCOTT PARKER
Position Secretary
State NV
Address 4450 E CHEYENNE #A 4450 E CHEYENNE #A, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26088-1998
Creation Date 1998-11-09
Type Domestic Corporation

Scott Parker

Business Name Liberty Mutual Group
Person Name Scott Parker
Position company contact
State CO
Address 730 Village Center Dr Colorado Springs CO 80919-3622
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number 719-531-9777

SCOTT PARKER

Business Name LAND WORKS DEVELOPMENT COMPANY
Person Name SCOTT PARKER
Position CEO
Corporation Status Dissolved
Agent 9433 EAST BULLARD, CLOVIS, CA 93619
Care Of 9433 EAST BULLARD, CLOVIS, CA 93619
CEO SCOTT PARKER 9433 EAST BULLARD, CLOVIS, CA 93619
Incorporation Date 2004-09-21

SCOTT PARKER

Business Name LAND WORKS DEVELOPMENT COMPANY
Person Name SCOTT PARKER
Position registered agent
Corporation Status Dissolved
Agent SCOTT PARKER 9433 EAST BULLARD, CLOVIS, CA 93619
Care Of 9433 EAST BULLARD, CLOVIS, CA 93619
CEO SCOTT PARKER9433 EAST BULLARD, CLOVIS, CA 93619
Incorporation Date 2004-09-21

Scott Parker

Business Name Ken Jer
Person Name Scott Parker
Position company contact
State TX
Address P.O.Box 693 Humble, , TX 77347
SIC Code 581208
Phone Number 281-446-6693
Email [email protected]

Scott Parker

Business Name Ken Jer
Person Name Scott Parker
Position company contact
State TX
Address P.O. Box 693, Humble, TX 77347
SIC Code 809907
Phone Number
Email [email protected]

SCOTT PARKER

Business Name KISSLERWEST, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Surrendered
Agent SCOTT PARKER 21806 RAINTREE, LAKE FOREST, CA 92630
Care Of 770 CENTRAL BLVD, CARLSTADT, NJ 07072
CEO GELNN A KISSLER770 CENTRAL BLVD, CARLSTADT, NJ 07072
Incorporation Date 2002-06-10

Scott Parker

Business Name Jenkins Brick Co
Person Name Scott Parker
Position company contact
State FL
Address 3000 Highway 77 Panama City FL 32405-5004
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3251
SIC Description Brick And Structural Clay Tile
Phone Number 850-763-7775
Number Of Employees 2
Annual Revenue 270680
Fax Number 850-763-3494

Scott Parker

Business Name James N. Gray Co.
Person Name Scott Parker
Position company contact
State KY
Address 10 Quality St, Lexington, KY 40507
Phone Number 859-252-5300
Email [email protected]
Title CFO

Scott Parker

Business Name James N. Gray Co.
Person Name Scott Parker
Position company contact
State KY
Address 10 Quality St., Lexington,, KY 40507
Phone Number 859-252-5300
Email [email protected]
Title Chief Financial Officer

Scott Parker

Business Name Jalan Jalan Collection Inc
Person Name Scott Parker
Position company contact
State FL
Address 3921 NE 2nd Ave Miami FL 33137-3621
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 305-572-9998
Number Of Employees 7
Annual Revenue 1584000

SCOTT PARKER

Business Name HENDERSON TOW SYSTEMS, INC.
Person Name SCOTT PARKER
Position President
State NV
Address 4550 E CHEYENNE 4550 E CHEYENNE, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13601-1999
Creation Date 1999-06-02
Type Domestic Corporation

SCOTT PARKER

Business Name HENDERSON TOW SYSTEMS, INC.
Person Name SCOTT PARKER
Position Treasurer
State NV
Address 4550 E CHEYENNE 4550 E CHEYENNE, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13601-1999
Creation Date 1999-06-02
Type Domestic Corporation

SCOTT PARKER

Business Name HENDERSON TOW SYSTEMS, INC.
Person Name SCOTT PARKER
Position Secretary
State NV
Address 4550 E CHEYENNE 4550 E CHEYENNE, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13601-1999
Creation Date 1999-06-02
Type Domestic Corporation

Scott Parker

Business Name Goodyear Gemini Auto Svc
Person Name Scott Parker
Position company contact
State FL
Address 40 Girvin Rd Jacksonville FL 32225-3011
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 904-220-4929
Number Of Employees 17
Annual Revenue 2191840
Fax Number 904-220-4954

SCOTT PARKER

Business Name GWMA ENTERPRISES, INC.
Person Name SCOTT PARKER
Position President
State NY
Address 96 MOFFAT RD 96 MOFFAT RD, WASHINGTONVILLE, NY 10492
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1843-2002
Creation Date 2002-01-24
Type Domestic Corporation

SCOTT PARKER

Business Name GRAY CONSTRUCTION, INC.
Person Name SCOTT PARKER
Position Secretary
State KY
Address 10 QUALITY ST 10 QUALITY ST, LEXINGTON, KY 405071450
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C454-1994
Creation Date 1994-01-11
Type Foreign Corporation

SCOTT PARKER

Business Name GRAY CONSTRUCTION, INC.
Person Name SCOTT PARKER
Position Treasurer
State KY
Address 10 QUALITY ST 10 QUALITY ST, LEXINGTON, KY 405071450
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C454-1994
Creation Date 1994-01-11
Type Foreign Corporation

SCOTT PARKER

Business Name GASCO GPO, INC.
Person Name SCOTT PARKER
Position registered agent
State GA
Address 3330 CUMBERLAND BOULEVARDSUITE 200, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-27
Entity Status Active/Compliance
Type Secretary

SCOTT PARKER

Business Name GARDUN SERVICE CORPORATION
Person Name SCOTT PARKER
Position registered agent
Corporation Status Dissolved
Agent SCOTT PARKER 1319 W GALYLORD AVE, LONG BEACH, CA 90813
Care Of P.O. BOX 121, LONG BEACH, CA 90801
CEO SCOTT PARKER1319 W GALYLORD AVE, LONG BEACH, CA 90813
Incorporation Date 1986-12-02

SCOTT PARKER

Business Name GARDUN SERVICE CORPORATION
Person Name SCOTT PARKER
Position CEO
Corporation Status Dissolved
Agent 1319 W GALYLORD AVE, LONG BEACH, CA 90813
Care Of P.O. BOX 121, LONG BEACH, CA 90801
CEO SCOTT PARKER 1319 W GALYLORD AVE, LONG BEACH, CA 90813
Incorporation Date 1986-12-02

Scott Parker

Business Name East Alameda Church Of Christ
Person Name Scott Parker
Position company contact
State CO
Address 13605 E Alameda Ave Aurora CO 80012-1302
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-344-4050
Number Of Employees 3
Fax Number 303-344-4058

Scott Parker

Business Name Central Illinois Security Inc
Person Name Scott Parker
Position company contact
State IL
Address 2451 W Monroe St, Springfield, IL 62704
Phone Number
Email [email protected]
Title Manager

SCOTT PARKER

Business Name CIT TECHNOLOGY FINANCING SERVICES, INC.
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-04-28
Entity Status Active/Compliance
Type CFO

SCOTT PARKER

Business Name CIT LOAN CORPORATION
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-15
Entity Status Active/Compliance
Type CFO

SCOTT PARKER

Business Name CIT FINANCIAL USA, INC.
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-08-22
Entity Status Active/Compliance
Type CFO

SCOTT PARKER

Business Name CHARTWELL LAS BRISAS, INC.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Suspended
Agent SCOTT PARKER 12555 HIGH BLUFF DR #130, SAN DIEGO, CA 92130
Care Of *12520 HIGH BLUFF DRIVE, SAN DIEGO, CA 92130
CEO TAKASHI SANO1285 AVE OF THE AMERICAS, NEW YORK, NY 10019
Incorporation Date 1993-06-25

SCOTT PARKER

Business Name C. I. T. LEASING CORPORATION
Person Name SCOTT PARKER
Position registered agent
State NJ
Address 1 CIT DRIVE, LIVINGSTON, NJ 07039
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1957-08-23
Entity Status Active/Compliance
Type CFO

Scott Parker

Business Name B&P Construction & Remodeling
Person Name Scott Parker
Position company contact
State AL
Address 7457 Hitching Post Dr Pinson AL 35126-2909
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-681-4511
Number Of Employees 1
Annual Revenue 88410

Scott Parker

Business Name Automotive Parts Rebuilders Association
Person Name Scott Parker
Position company contact
State VA
Address 4401 Fair Lakes Court, Fairfax, VA 22033
SIC Code 822101
Phone Number
Email [email protected]

Scott Parker

Business Name Auction Broadcasting Company Llc
Person Name Scott Parker
Position company contact
State IN
Address 1919 S Post Rd, Indianapolis, IN 46239
Phone Number
Email [email protected]
Title Administrator

Scott Parker

Business Name Alien Hunters
Person Name Scott Parker
Position company contact
State TX
Address 8850 Business Park Dr. Ste. 200, AUSTIN, 78758 TX
SIC Code 3677
Phone Number
Email [email protected]

Scott Parker

Business Name Abiogenesis Multimedia
Person Name Scott Parker
Position company contact
State NC
Address 211 Cascade Drive, High Point, NC 27265
SIC Code 821103
Phone Number 336-887-4356
Email [email protected]

SCOTT PARKER

Business Name AVALON TECHNOLOGIES, INC.
Person Name SCOTT PARKER
Position registered agent
State GA
Address 4635 ADAMS LANE, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SCOTT PARKER

Business Name ALOHA CABLE CORP.
Person Name SCOTT PARKER
Position registered agent
Corporation Status Suspended
Agent SCOTT PARKER 1749 N. VULCAN AVE., LEUCADIA, CA 92024
Care Of SCOTT PARKER 1749 N. VULCAN AVE., #2, LEUCADIA, CA 92024
Incorporation Date 1988-10-28

SCOTT PARKER

Person Name SCOTT PARKER
Filing Number 107435000
Position PRESIDENT
State TX
Address P. O. BOX 1, LIBERTY TX 77575

SCOTT PARKER

Person Name SCOTT PARKER
Filing Number 107435000
Position DIRECTOR
State TX
Address P. O. BOX 1, LIBERTY TX 77575

Scott Parker

Person Name Scott Parker
Filing Number 110869301
Position Director
State TX
Address 226 Oakview, Lakehills TX 78063

Scott Parker

Person Name Scott Parker
Filing Number 111516300
Position P
State TX
Address 1145 HWY 96 SOUTH, Silsbee TX 77656

Scott Parker

Person Name Scott Parker
Filing Number 122666300
Position P/VP/S
State TX
Address 3412 LARK MEADOW WAY, Dallas TX 75287

Scott Parker

Person Name Scott Parker
Filing Number 122666300
Position Director
State TX
Address 3412 LARK MEADOW WAY, Dallas TX 75287

SCOTT W PARKER

Person Name SCOTT W PARKER
Filing Number 74827700
Position VICE PRESIDENT FINANCE HEALTH SE
State KY
Address 680 SOUTH FOURTH STREET, Louisville KY 40202 2412

SCOTT S PARKER

Person Name SCOTT S PARKER
Filing Number 33558700
Position SECRETARY
State TX
Address PO BOX 1485, Kerrville TX 78029

SCOTT PARKER

Person Name SCOTT PARKER
Filing Number 45121800
Position Director
State TX
Address 2415 HOLLYWOOD, LIBERTY TX 77575

SCOTT S PARKER

Person Name SCOTT S PARKER
Filing Number 67134000
Position PRESIDENT
State TX
Address 314 MANOR DRIVE, KERRVILLE TX 78028

Scott F Parker

Person Name Scott F Parker
Filing Number 23766401
Position Director
State TX
Address 400 Pine Street Suite 1010, Abilene TX 79601

Scott Parker

Person Name Scott Parker
Filing Number 14476601
Position Director
State TX
Address 2494 County Road 769B, Brazoria TX 77422

SCOTT S PARKER

Person Name SCOTT S PARKER
Filing Number 13543106
Position DIRECTOR
State NJ
Address P.O. BOX 1227, WESTWOOD NJ 07675 1227

SCOTT W PARKER

Person Name SCOTT W PARKER
Filing Number 12203006
Position VICE PRESIDENT
State KY
Address 680 SOUTH FOURTH STREET, LOUISVILLE KY 40202

Scott S Parker

Person Name Scott S Parker
Filing Number 8374101
Position Director
State TX
Address 314 Manor Drive, Kerrville TX 78028

Scott S. Parker

Person Name Scott S. Parker
Filing Number 8374101
Position President
State TX
Address 314 Manor Drive P. O. Box 291485, Kerrville TX 78029 1485

Scott S. Parker

Person Name Scott S. Parker
Filing Number 8374101
Position Trustee/Director
State TX
Address 314 Manor Drive P. O. Box 291485, Kerrville TX 78029 1485

Scott Parker

Person Name Scott Parker
Filing Number 1651001
Position Treasurer
State TX
Address 5355 Pine Street, Beaumont TX 77703

Scott Parker

Person Name Scott Parker
Filing Number 73844001
Position Director
State TX
Address 8408 Rochester Ave, Lubbock TX 79424

Scott Parker

Person Name Scott Parker
Filing Number 1651001
Position Director
State TX
Address 5355 Pine Street, Beaumont TX 77703

SCOTT S PARKER Jr

Person Name SCOTT S PARKER Jr
Filing Number 802900
Position PRESIDENT
State TX
Address 5604 SOUTHWEST PKWY #1236, AUSTIN TX 78735

Scott S Parker Sr

Person Name Scott S Parker Sr
Filing Number 656101
Position President
State TX
Address P O Box 291485, Kerrville TX 78029 1485

Scott S Parker Sr

Person Name Scott S Parker Sr
Filing Number 656101
Position Director
State TX
Address P O Box 291485, Kerrville TX 78029 1485

Scott Parker

Person Name Scott Parker
Filing Number 36373400
Position VP
State TX
Address 5025 GRIFFING COURT, Groves TX 77619 0000

Scott Parker

Person Name Scott Parker
Filing Number 36373400
Position Director
State TX
Address 5025 GRIFFING COURT, Groves TX 77619 0000

SCOTT S PARKER

Person Name SCOTT S PARKER
Filing Number 33558700
Position Director
State TX
Address PO BOX 1485, Kerrville TX 78029

SCOTT L PARKER

Person Name SCOTT L PARKER
Filing Number 63026500
Position PRESIDENT
State TX
Address PO BOX 2902, Port Arthur TX 77642

SCOTT S PARKER Jr

Person Name SCOTT S PARKER Jr
Filing Number 802900
Position DIRECTOR
State TX
Address 5604 SOUTHWEST PKWY #1236, AUSTIN TX 78735

SCOTT PARKER

Person Name SCOTT PARKER
Filing Number 45121800
Position PRESIDENT
State TX
Address 2415 HOLLYWOOD, LIBERTY TX 77575

Parker Scott N

State IN
Calendar Year 2016
Employer Indiana University
Job Title Cook Helper
Name Parker Scott N
Annual Wage $4,790

Parker Scott K

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Traff/transp Ops Spec (Sp)
Name Parker Scott K
Annual Wage $53,829

Parker Scott C

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Lecturer
Name Parker Scott C
Annual Wage $48,111

Parker Scott K

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Traff/transp Ops Spec (Sp)
Name Parker Scott K
Annual Wage $53,013

Parker Scott C

State GA
Calendar Year 2011
Employer Columbus State University
Job Title Lecturer
Name Parker Scott C
Annual Wage $46,000

Parker Scott K

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Business Operation Spec(Al)
Name Parker Scott K
Annual Wage $47,241

Parker Scott K

State GA
Calendar Year 2010
Employer Griffin Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Parker Scott K
Annual Wage $6,670

Parker Scott C

State GA
Calendar Year 2010
Employer Columbus State University
Job Title Lecturer
Name Parker Scott C
Annual Wage $46,088

Parker Scott D

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Law Enforcement Corporal
Name Parker Scott D
Annual Wage $70,035

Parker Scott D

State FL
Calendar Year 2017
Employer University Of South Florida
Name Parker Scott D
Annual Wage $66,547

Parker Scott E

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Parker Scott E
Annual Wage $78,535

Parker Scott D

State FL
Calendar Year 2016
Employer University Of South Florida
Name Parker Scott D
Annual Wage $58,533

Parker Scott E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Parker Scott E
Annual Wage $75,590

Parker Scott D

State FL
Calendar Year 2015
Employer University Of South Florida
Name Parker Scott D
Annual Wage $52,340

Parker Scott C

State GA
Calendar Year 2013
Employer Columbus State University
Job Title Assistant Professor
Name Parker Scott C
Annual Wage $46,000

Parker Scott E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Parker Scott E
Annual Wage $68,335

Parker Dustin Scott

State DE
Calendar Year 2015
Employer Sussex Academy Of Arts And Sci
Name Parker Dustin Scott
Annual Wage $49,781

Parker Scott D

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Parker Scott D
Annual Wage $73,907

Parker Scott R

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Police Officer
Name Parker Scott R
Annual Wage $68,319

Parker Scott D

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Parker Scott D
Annual Wage $69,905

Parker Scott D

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Parker Scott D
Annual Wage $68,641

Parker Scott D

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Parker Scott D
Annual Wage $72,819

Parker Scott J

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Parker Scott J
Annual Wage $46,284

Parker Scott C

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Tr Engrg Spct
Name Parker Scott C
Annual Wage $63,903

Parker Scott

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Information Technology (It) Senior Project Manager
Name Parker Scott
Annual Wage $120,621

Parker Scott

State AZ
Calendar Year 2017
Employer Transportation
Job Title Tr Engrg Spct
Name Parker Scott
Annual Wage $60,771

Parker Scott

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Info Tech Project Mgr Iii
Name Parker Scott
Annual Wage $116,750

Parker Scott

State AZ
Calendar Year 2016
Employer Transportation
Job Title Tr Engrg Spct
Name Parker Scott
Annual Wage $59,000

Parker Dustin Scott

State DE
Calendar Year 2016
Employer Sussex Academy Of Arts And Sci
Name Parker Dustin Scott
Annual Wage $33,541

Parker Scott

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Info Tech Project Mgr Iii
Name Parker Scott
Annual Wage $113,327

Parker Scott K

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Traff/transp Ops Spec (Sp)
Name Parker Scott K
Annual Wage $53,829

Tinney Scott Parker

State GA
Calendar Year 2014
Employer Defense, Department Of
Job Title State Active Duty
Name Tinney Scott Parker
Annual Wage $421

Parker Scott

State IN
Calendar Year 2016
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Cust/skill Trad
Name Parker Scott
Annual Wage $6,038

Parker Scott E

State IN
Calendar Year 2015
Employer Mishawaka Civil City (st. Joseph)
Job Title Sergeant Police
Name Parker Scott E
Annual Wage $61,418

Parker Scott D

State IL
Calendar Year 2018
Employer Downers Grove Chs 99
Name Parker Scott D
Annual Wage $106,642

Parker Scott D

State IL
Calendar Year 2017
Employer Downers Grove Chs 99
Name Parker Scott D
Annual Wage $101,961

Parker Scott D

State IL
Calendar Year 2016
Employer Downers Grove Chs 99
Name Parker Scott D
Annual Wage $104,871

Parker Scott D

State IL
Calendar Year 2015
Employer Downers Grove Chs 99
Name Parker Scott D
Annual Wage $95,201

Parker Scott A

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Mental Health Tech Ii
Name Parker Scott A
Annual Wage $28,536

Parker Scott

State ID
Calendar Year 2018
Employer Nampa School District
Name Parker Scott
Annual Wage $103,573

Parker Scott

State ID
Calendar Year 2017
Employer Nampa School District
Name Parker Scott
Annual Wage $98,080

Parker Ethan Scott

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Tech 1
Name Parker Ethan Scott
Annual Wage $10,059

Parker Scott K

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Mgr 2, Transport Specialist
Name Parker Scott K
Annual Wage $72,492

Parker Ethan Scott

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Tech 1
Name Parker Ethan Scott
Annual Wage $10,059

Parker Scott C

State GA
Calendar Year 2014
Employer Columbus State University
Job Title Assistant Professor
Name Parker Scott C
Annual Wage $46,000

Parker Scott K

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Mgr 2 Transport Specialist
Name Parker Scott K
Annual Wage $72,492

Parker Scott V

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Construction Project Manager Ii
Name Parker Scott V
Annual Wage $74,506

Parker Scott K

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Mgr 2, Transport Specialist
Name Parker Scott K
Annual Wage $71,070

Parker Scott K

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Mgr 2 Transport Specialist
Name Parker Scott K
Annual Wage $71,070

Parker Scott V

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Customer Service Representative Sr (D)
Name Parker Scott V
Annual Wage $41,080

Parker Scott K

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Mgr 2, Transport Specialist
Name Parker Scott K
Annual Wage $63,307

Parker Scott K

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Mgr 2 Transport Specialist
Name Parker Scott K
Annual Wage $63,307

Parker Scott E

State GA
Calendar Year 2016
Employer County Of Tift
Name Parker Scott E
Annual Wage $32,531

Parker Scott K

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Civeng/design/const (Al)
Name Parker Scott K
Annual Wage $55,367

Parker Scott K

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Civeng/design/const (al)
Name Parker Scott K
Annual Wage $55,367

Parker Scott E

State GA
Calendar Year 2015
Employer County Of Tift
Name Parker Scott E
Annual Wage $28,880

Parker Scott V

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Construction Project Manager
Name Parker Scott V
Annual Wage $72,336

Parker Scott K

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Traff/transp Ops Spec (Sp)
Name Parker Scott K
Annual Wage $53,881

Parker Scott E

State GA
Calendar Year 2018
Employer County Of Tift
Job Title Deputy Sheriff
Name Parker Scott E
Annual Wage $41,867

Parker Scott

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Info Tech Project Mgr Iii
Name Parker Scott
Annual Wage $113,027

Scott Parker

Name Scott Parker
Address 328 East Ave La Grange IL 60525 -6813
Telephone Number 708-354-1660
Mobile Phone 708-354-1660
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott Parker

Name Scott Parker
Address 10044 E Placita Del Timbre Tucson AZ 85747 -5236
Telephone Number 520-270-9920
Mobile Phone 520-270-9920
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott J Parker

Name Scott J Parker
Address 249 Allen Rd Hebron ME 04238 -3208
Phone Number 207-966-1037
Gender Male
Date Of Birth 1975-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott D Parker

Name Scott D Parker
Address 10410 Clark Rd Davisburg MI 48350 -2713
Phone Number 248-625-6087
Gender Male
Date Of Birth 1960-03-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Scott E Parker

Name Scott E Parker
Address 4506 Willow Tree Dr Middletown MD 21769 -7607
Phone Number 301-371-8268
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Scott A Parker

Name Scott A Parker
Address 6335 Montview Blvd Denver CO 80207 -3946
Phone Number 303-355-5971
Gender Male
Date Of Birth 1963-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott Parker

Name Scott Parker
Address 11378 W 68th Way Arvada CO 80004 -2512
Phone Number 303-403-9886
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Scott E Parker

Name Scott E Parker
Address 6276 Vance St Arvada CO 80003-4832 -4832
Phone Number 303-424-1884
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed College
Language English

Scott I Parker

Name Scott I Parker
Address 66 Estack Pl Littleton CO 80126 -3558
Phone Number 303-470-3986
Gender Male
Date Of Birth 1964-09-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott R Parker

Name Scott R Parker
Address 9265 Del Camino Ln Longmont CO 80504 -9476
Phone Number 303-833-4562
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 5001
Education Completed College
Language English

Scott D Parker

Name Scott D Parker
Address 445 W Sumac Ct Louisville CO 80027 -2227
Phone Number 303-987-1336
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott D Parker

Name Scott D Parker
Address 528 N Carrollton Ave Baltimore MD 21223-1316 APT 2-1316
Phone Number 410-945-3861
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott D Parker

Name Scott D Parker
Address 4508 Fairview Ave Baltimore MD 21216 -1126
Phone Number 443-388-3621
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott D Parker

Name Scott D Parker
Address 2432 Fourlakes Dr Belleville IL 62220 -4899
Phone Number 618-257-9445
Email [email protected]
Gender Male
Date Of Birth 1981-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Scott Parker

Name Scott Parker
Address 37412 N 7th Ave Phoenix AZ 85086 -8766
Phone Number 623-465-2832
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 Parker

Name Scott Parker
Address 2021 Sussex Ln Colorado Springs CO 80909-1524 -1524
Phone Number 719-320-0321
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Scott W Parker

Name Scott W Parker
Address 341 W Lehow Ave Englewood CO 80110 APT 14-6727
Phone Number 970-568-3184
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

PARKER, SCOTT

Name PARKER, SCOTT
Amount 3500.00
To SANFORD, MARK
Year 2006
Application Date 2005-12-02
Contributor Occupation INVESTMENTS
Recipient Party R
Recipient State SC
Seat state:governor
Address 724 SANDPIPER WAY NORTH PALM BEACH FL

PARKER, SCOTT

Name PARKER, SCOTT
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961470762
Application Date 2004-04-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4806 Newport Ave BETHESDA MD

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To Ben Chandler (D)
Year 2004
Transaction Type 15
Filing ID 24990801375
Application Date 2004-02-12
Contributor Occupation Best Effort
Contributor Employer Best Effort
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Chandler for Congress
Seat federal:house
Address 403 Hart Rd LEXINGTON KY

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To Hal Rogers (R)
Year 2006
Transaction Type 15
Filing ID 25971189313
Application Date 2005-09-03
Contributor Occupation CHIEF FINANCIAL O
Contributor Employer GRAY CONSTRUCTION
Organization Name Gray Construction
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Hal Rogers for Congress
Seat federal:house

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020341502
Application Date 2006-03-27
Contributor Occupation PHYSICAL THERAPIST
Contributor Employer SELF EMPLOYED
Organization Name Physical Therapist
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To Nick Lampson (D)
Year 2004
Transaction Type 15
Filing ID 24990193121
Application Date 2003-10-09
Contributor Occupation Manager
Contributor Employer Parker's Lumber
Organization Name Parker's Lumber
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress 2000
Seat federal:house
Address 1320 Thomas Rd BEAUMONT TX

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-04
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer GRAY CONSTRUCTION
Organization Name GRAY CONSTRUCTION
Recipient Party D
Recipient State KY
Seat state:governor
Address 403 HART RD LEXINGTON KY

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020231624
Application Date 2012-02-13
Contributor Occupation EXECUTIVE VICE PRESIDENT
Contributor Employer CIT GROUP, INC/EXECUTIVE VICE PRES
Organization Name CIT Group
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 750.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-18
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer GRAY CONSTRUCTION
Organization Name GRAY CONSTRUCTION
Recipient Party D
Recipient State KY
Seat state:governor
Address 403 HART RD LEXINGTON KY

PARKER, SCOTT

Name PARKER, SCOTT
Amount 750.00
To Bruce Lunsford (D)
Year 2008
Transaction Type 15
Filing ID 28020224087
Application Date 2008-02-26
Contributor Occupation CHIEF FINANCIAL O
Contributor Employer GRAY CONSTRUCTION
Organization Name Gray Construction
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Friends of Bruce Lunsford
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-04-20
Contributor Occupation CFO
Contributor Employer GRAY CONSTRUCTION
Organization Name GRAY CONSTRUCTION
Recipient Party R
Recipient State KY
Seat state:governor
Address 403 HART RD LEXINGTON KY

PARKER, SCOTT

Name PARKER, SCOTT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931425658
Application Date 2007-08-17
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 757 Woodmoor Cir BOUNTIFUL UT

PARKER, SCOTT

Name PARKER, SCOTT
Amount 500.00
To Jack Conway (D)
Year 2010
Transaction Type 15
Filing ID 29020321615
Application Date 2009-06-29
Contributor Occupation CHIEF FINANCIAL O
Contributor Employer GRAY CONSTRUCTION
Organization Name Gray Construction
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Conway for Senate
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 500.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931375106
Application Date 2007-06-28
Contributor Occupation INVESTMENT MANAGER
Contributor Employer SELF
Organization Name Investment Manager
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

PARKER, SCOTT L

Name PARKER, SCOTT L
Amount 388.00
To Murray Energy
Year 2006
Transaction Type 15
Filing ID 26950018983
Application Date 2005-12-31
Contributor Occupation Foreman
Contributor Employer The American Coal Company
Contributor Gender M
Committee Name Murray Energy
Address PO 382 GALATIA IL

Parker, Scott

Name Parker, Scott
Amount 350.00
To John Boehner (R)
Year 2010
Transaction Type 15j
Application Date 2010-08-30
Contributor Occupation Landman
Contributor Employer The American Coal Company
Organization Name American Coal
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address PO 382 Galatia IL

PARKER, SCOTT

Name PARKER, SCOTT
Amount 300.00
To Wayne Parker (R)
Year 2008
Transaction Type 15
Filing ID 28931476576
Application Date 2008-03-28
Contributor Occupation Executive
Contributor Employer Torch Technologies
Organization Name Torch Technologies
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Parker for Congress
Seat federal:house
Address 10020 Bluff Dr HUNTSVILLE AL

PARKER, SCOTT

Name PARKER, SCOTT
Amount 300.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-06-30
Contributor Occupation LANDMAN
Contributor Employer THE AMERICAN COAL COMPANY
Organization Name American Coal
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

PARKER, SCOTT

Name PARKER, SCOTT
Amount 250.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020471805
Application Date 2010-04-20
Contributor Occupation OWNER
Contributor Employer CASEEXPERTS
Organization Name Caseexperts
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951545433
Application Date 2012-02-01
Contributor Occupation CONSULTANT
Contributor Employer 1ST GLOBAL/CONSULTANT
Organization Name 1st Global
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2216 THORNBURY LANE ALLEN TX

PARKER, SCOTT

Name PARKER, SCOTT
Amount 250.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10021044044
Application Date 2010-10-20
Contributor Occupation VICE PRESIDENT MOR
Contributor Employer FIRST PLACE BANK
Organization Name First Place Bank
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

PARKER, SCOTT

Name PARKER, SCOTT
Amount 250.00
To Allen B. West (R)
Year 2010
Transaction Type 15
Filing ID 10990887444
Application Date 2010-05-12
Contributor Occupation Private Wealth Advisor
Contributor Employer Merrill Lynch
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 410 Lido Dr FT LAUDERDALE FL

PARKER, SCOTT

Name PARKER, SCOTT
Amount 225.00
To STENNETT, CLINT
Year 2004
Application Date 2003-09-22
Recipient Party D
Recipient State ID
Seat state:upper
Address PO BOX 2158 KETCHUM ID

PARKER, SCOTT

Name PARKER, SCOTT
Amount 200.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 25971164207
Application Date 2005-08-17
Contributor Occupation Management
Contributor Employer NW Oncology
Organization Name Nw Oncology
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 4315 Jed Way CUMMING GA

PARKER, SCOTT

Name PARKER, SCOTT
Amount 125.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-05
Contributor Employer AMERICAN ENERGY CORP
Organization Name AMERICAN ENERGY CORP
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 382 GALATIA IL

PARKER, SCOTT

Name PARKER, SCOTT
Amount 125.00
To SWINDELL IV, ALBIN B
Year 2010
Application Date 2009-10-16
Contributor Occupation DEPUTY SHERIFF
Contributor Employer NASH CO SHERIFF DEPT
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 9045 ROCKY MOUNT NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 100.00
To SWINDELL, A B
Year 2004
Application Date 2004-04-13
Contributor Occupation LAW ENFORCEMENT
Contributor Employer NASH CO SHERIFFS OFFICE
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 9045 ROCKY MOUNT NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-09-11
Contributor Occupation ENGINEER
Contributor Employer GM
Organization Name GENERAL MOTORS
Recipient Party D
Recipient State MI
Seat state:governor
Address 2535 W WALTON BLVD WATERFORD MI

PARKER, SCOTT

Name PARKER, SCOTT
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-08-29
Recipient Party D
Recipient State MI
Seat state:governor
Address 2535 W WALTON BLVD WATERFORD MI

PARKER, SCOTT

Name PARKER, SCOTT
Amount 100.00
To MORRIS, CONNIE
Year 2006
Application Date 2006-07-17
Recipient Party R
Recipient State KS
Seat state:office
Address 722 N 4TH AVE HILL CITY KS

PARKER, SCOTT

Name PARKER, SCOTT
Amount 100.00
To WILLINGHAM, SHELLY
Year 2004
Application Date 2004-06-18
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 9045 ROCKY MOUNT NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 58.00
To BRYANT, ANGELA REBECCA
Year 2010
Application Date 2009-11-25
Contributor Occupation LAW ENFORCEMENT
Contributor Employer NASH COUNTY SHERIFF
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 9045 ROCKY MOUNT NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 50.00
To DROLET, LEON
Year 2004
Application Date 2004-08-09
Recipient Party R
Recipient State MI
Seat state:lower
Address 2535 W WALTON BLVD WATERFORD MI

PARKER, SCOTT

Name PARKER, SCOTT
Amount 50.00
To BRYANT, ANGELA REBECCA
Year 2010
Application Date 2009-07-13
Contributor Occupation LAW ENFORCEMENT
Contributor Employer NASH COUNTY SHERIFF
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 9045 ROCKY MOUNT NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 50.00
To GLAZIER, RICHARD
Year 2010
Application Date 2010-03-12
Contributor Occupation COPY EDITOR
Contributor Employer FAYETTEVILLE OBSERVER
Recipient Party D
Recipient State NC
Seat state:lower
Address 6300 HALL PARK RD FAYETTEVILLE NC

PARKER, SCOTT

Name PARKER, SCOTT
Amount 20.00
To KANSAS REPUBLICAN PARTY
Year 2006
Application Date 2005-07-11
Recipient Party R
Recipient State KS
Committee Name KANSAS REPUBLICAN PARTY
Address 722 N 4TH AVE HILL CITY KS

PARKER, SCOTT

Name PARKER, SCOTT
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038793715
Application Date 2005-01-16
Organization Name PARKER, SCOTT
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

SCOTT E AND ROBIN L PARKER

Name SCOTT E AND ROBIN L PARKER
Address 2501 W Twin Oaks St S Broken Arrow OK
Value 23700
Landvalue 23700
Buildingvalue 98300
Landarea 10,129 square feet
Numberofbathrooms 2
Type Residential
Price 71,000

PARKER MYERS JR & DEBORAH M MYERS & SCOTT A MYERS

Name PARKER MYERS JR & DEBORAH M MYERS & SCOTT A MYERS
Address 4508 Alliance Church Road Liberty NC 27298
Value 42400
Landvalue 42400
Buildingvalue 111800
Bedrooms 3
Numberofbedrooms 3

PARKER SCOTT R & CANDICE C H/W

Name PARKER SCOTT R & CANDICE C H/W
Physical Address 74 VALLEY RD
Owner Address 74 VALLEY RD
Sale Price 272000
Ass Value Homestead 65300
County passaic
Address 74 VALLEY RD
Value 203800
Net Value 203800
Land Value 138500
Prior Year Net Value 257400
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2009-11-30
Sale Assessment 257400
Year Constructed 1956
Price 272000

PARKER SCOTT J

Name PARKER SCOTT J
Physical Address 43 BRADDOCK AVENUE
Owner Address 43 BRADDOCK AVENUE
Sale Price 1
Ass Value Homestead 439100
County camden
Address 43 BRADDOCK AVENUE
Value 486600
Net Value 486600
Land Value 47500
Prior Year Net Value 486600
Transaction Date 2010-02-26
Property Class Residential
Deed Date 2009-10-26
Sale Assessment 180900
Price 1

PARKER SCOTT GORDON

Name PARKER SCOTT GORDON
Physical Address 12101 PHEON ST, JACKSONVILLE, FL 32224
Owner Address 12101 PHEON ST, JACKSONVILLE, FL 32224
Ass Value Homestead 90764
Just Value Homestead 99021
County Duval
Year Built 1960
Area 1434
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12101 PHEON ST, JACKSONVILLE, FL 32224

PARKER SCOTT ET AL

Name PARKER SCOTT ET AL
Physical Address 700 SID DR, JACKSONVILLE, FL 32218
Owner Address 700 SID DR, JACKSONVILLE, FL 32218
Ass Value Homestead 90031
Just Value Homestead 90031
County Duval
Year Built 2004
Area 1903
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 700 SID DR, JACKSONVILLE, FL 32218

PARKER SCOTT E

Name PARKER SCOTT E
Physical Address 12100 NE 240TH AVE, SALT SPRINGS, FL 32134
Owner Address 12100 NE 240TH AVE, SALT SPRINGS, FL 32134
Sale Price 100
Sale Year 2012
Ass Value Homestead 115749
Just Value Homestead 115749
County Marion
Year Built 2012
Area 1560
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12100 NE 240TH AVE, SALT SPRINGS, FL 32134
Price 100

PARKER SCOTT D

Name PARKER SCOTT D
Physical Address 205 SE 32ND PL, OCALA, FL 34471
Owner Address 205 SE 32ND PL, OCALA, FL 34471
Ass Value Homestead 113798
Just Value Homestead 120812
County Marion
Year Built 1989
Area 1851
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 205 SE 32ND PL, OCALA, FL 34471

PARKER SCOTT C &

Name PARKER SCOTT C &
Physical Address 8665 BOCA GLADES BLVD W, BOCA RATON, FL 33434
Owner Address 8665 BOCA GLADES BLVD W, BOCA RATON, FL 33434
Ass Value Homestead 75000
Just Value Homestead 75000
County Palm Beach
Year Built 1985
Area 1233
Land Code Condominiums
Address 8665 BOCA GLADES BLVD W, BOCA RATON, FL 33434

PARKER SCOTT C

Name PARKER SCOTT C
Physical Address 7944 OAKSTONE CT, ORLANDO, FL 32822
Owner Address 7944 OAKSTONE CT, ORLANDO, FLORIDA 32822
County Orange
Year Built 1999
Area 2040
Land Code Single Family
Address 7944 OAKSTONE CT, ORLANDO, FL 32822

PARKER S SCOTT

Name PARKER S SCOTT
Address 1307 Lloyd Court Annapolis MD 21401
Value 140100
Landvalue 140100
Buildingvalue 272100
Airconditioning yes

PARKER SCOTT A &

Name PARKER SCOTT A &
Physical Address 19471 COLORADO CIR, BOCA RATON, FL 33434
Owner Address 19471 COLORADO CIR, BOCA RATON, FL 33434
Ass Value Homestead 133012
Just Value Homestead 145852
County Palm Beach
Year Built 1978
Area 1711
Land Code Single Family
Address 19471 COLORADO CIR, BOCA RATON, FL 33434

PARKER SCOTT A

Name PARKER SCOTT A
Physical Address 3301 NEEDLES DR, ORLANDO, FL 32810
Owner Address 3301 NEEDLES DR, ORLANDO, FLORIDA 32810
Ass Value Homestead 62754
Just Value Homestead 66527
County Orange
Year Built 1960
Area 1242
Land Code Single Family
Address 3301 NEEDLES DR, ORLANDO, FL 32810

PARKER SCOTT A

Name PARKER SCOTT A
Physical Address 6 S MARLIN AVE, KEY LARGO, FL 33037
Owner Address PARKER BEVERLEY T/C, KEY LARGO, FL 33037
Ass Value Homestead 177631
Just Value Homestead 241389
County Monroe
Year Built 1997
Area 1520
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 S MARLIN AVE, KEY LARGO, FL 33037

PARKER SCOTT A

Name PARKER SCOTT A
Physical Address 3512 CONCHO CT, RUSKIN, FL 33573
Owner Address 3512 CONCHO CT, RUSKIN, FL 33573
Ass Value Homestead 100489
Just Value Homestead 105852
County Hillsborough
Year Built 1990
Area 1913
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3512 CONCHO CT, RUSKIN, FL 33573

PARKER SCOTT &

Name PARKER SCOTT &
Physical Address 537 S 13TH CT, LAKE WORTH, FL 33462
Owner Address 537 S 13TH CT, LANTANA, FL 33462
Ass Value Homestead 103717
Just Value Homestead 103717
County Palm Beach
Year Built 1969
Area 2099
Land Code Single Family
Address 537 S 13TH CT, LAKE WORTH, FL 33462

PARKER SCOTT &

Name PARKER SCOTT &
Physical Address 5410 SPANISH HIGHLANDS DR, PENSACOLA, FL 32504
Owner Address 3150 MEADOWLAKE DR E, SLIDELL, LA 70461
County Escambia
Land Code Vacant Residential
Address 5410 SPANISH HIGHLANDS DR, PENSACOLA, FL 32504

PARKER PETER SCOTT

Name PARKER PETER SCOTT
Physical Address 2731 FLAGLER AVE S,, FL
County Flagler
Land Code Vacant Residential
Address 2731 FLAGLER AVE S,, FL

PARKER JERROLD SCOTT &

Name PARKER JERROLD SCOTT &
Physical Address SCENIC GULF DR 413, MIRAMAR BEACH, FL 32550
Owner Address TERRY LYNN, LEXINGTON, KY 40507
County Walton
Land Code Condominiums
Address SCENIC GULF DR 413, MIRAMAR BEACH, FL 32550

PARKER JENNIFER J + SCOTT P

Name PARKER JENNIFER J + SCOTT P
Physical Address 1728 SE 44TH ST, CAPE CORAL, FL 33904
Owner Address 1728 SE 44TH ST, CAPE CORAL, FL 33904
Ass Value Homestead 281449
Just Value Homestead 313601
County Lee
Year Built 1981
Area 4107
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1728 SE 44TH ST, CAPE CORAL, FL 33904

PARKER ALVIN SCOTT III &, MILL

Name PARKER ALVIN SCOTT III &, MILL
Physical Address 2331 PINE RIDGE ST,, FL
Owner Address 6287 BAHIA DEL MAR CIRCLE APT, ST PETERSBURG, FL 33715
County Sumter
Year Built 2005
Area 1423
Land Code Single Family
Address 2331 PINE RIDGE ST,, FL

PARKER SCOTT A

Name PARKER SCOTT A
Physical Address 2050 INDIAN SKY CIR, LAKELAND, FL 33813
Owner Address 2050 INDIAN SKY CIR, LAKELAND, FL 33813
Ass Value Homestead 238084
Just Value Homestead 256560
County Polk
Year Built 2004
Area 3890
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2050 INDIAN SKY CIR, LAKELAND, FL 33813

PARKER ALVIN SCOTT III &, MILL

Name PARKER ALVIN SCOTT III &, MILL
Physical Address 436 ALDRICH AVE,, FL
Owner Address 6287 BAHIA DEL MAR CIRCLE APT, ST PETERSBURG, FL 33715
County Sumter
Year Built 2004
Area 1449
Land Code Single Family
Address 436 ALDRICH AVE,, FL

PARKER SCOTT DAVID

Name PARKER SCOTT DAVID
Address 2911 Andy Court Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 59622
Landarea 9,975 square feet
Type Residential Property

SCOTT A AND SONJA S PARKER

Name SCOTT A AND SONJA S PARKER
Address 3512 Concho Court Ruskin FL 33573
Value 20856
Landvalue 20856
Usage Single Family Residential

SCOTT DONALD AND MELANIE PARKER

Name SCOTT DONALD AND MELANIE PARKER
Address 9313 Hidden Water Creek Riverview FL 33578
Value 32692
Landvalue 32692
Usage Single Family Residential

SCOTT D PARKER & YOLANDA L PARKER

Name SCOTT D PARKER & YOLANDA L PARKER
Address 20724 NE 3rd Street Sammamish WA 98074
Value 260000
Landvalue 288000
Buildingvalue 260000

Scott D Parker

Name Scott D Parker
Address 702 Cold Spring Road Stanford NY
Value 50226
Landvalue 50226
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

SCOTT D PARKER

Name SCOTT D PARKER
Address 13662 Union Village Circle Clifton VA
Value 195000
Landvalue 195000
Buildingvalue 395770
Landarea 9,428 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

SCOTT D PARKER

Name SCOTT D PARKER
Address 66 Tedesco Street Marblehead MA 01945-1036
Value 309900
Landvalue 309900
Buildingvalue 91300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SCOTT CRACROFT/NANCY C PARKER

Name SCOTT CRACROFT/NANCY C PARKER
Address 14341 Shaw Butte Drive Surprise AZ 85379
Value 43400
Landvalue 43400

SCOTT CHERYL PARKER

Name SCOTT CHERYL PARKER
Address 10900S 700e Clarks Hill IN 47930
Value 37500
Landvalue 37500

SCOTT C PARKER

Name SCOTT C PARKER
Address 8008 Westgate Drive Lenexa KS
Value 4727
Landvalue 4727
Buildingvalue 16503

SCOTT B PARKER & JESSICA L PARKER

Name SCOTT B PARKER & JESSICA L PARKER
Address 2021 Bluegrass Drive Central Point OR
Value 68600
Type Residence

PARKER SCOTT HUTCHINS

Name PARKER SCOTT HUTCHINS
Address 607 Havencrest Lane Coppell TX 75019
Value 176890
Landvalue 55000
Buildingvalue 176890

SCOTT B PARKER

Name SCOTT B PARKER
Address 11699 Waverly Road Olathe KS
Value 201
Landvalue 201

SCOTT B PARKER

Name SCOTT B PARKER
Address 30645 W 115th Street Olathe KS
Value 201
Landvalue 201

SCOTT A PARKER III & MILLICENT PARKER

Name SCOTT A PARKER III & MILLICENT PARKER
Address 9529 N Nc 109 Highway Lexington NC
Value 47400
Landvalue 47400
Buildingvalue 185270
Landarea 225 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

Scott A Parker & Sharon W Parker

Name Scott A Parker & Sharon W Parker
Address 23629 Nys Rte 12 Pamelia NY
Value 12600

Scott A Parker & Sharon W Parker

Name Scott A Parker & Sharon W Parker
Address 25524 Miller Road Pamelia NY
Value 8900

SCOTT A PARKER & JANICE S PARKER

Name SCOTT A PARKER & JANICE S PARKER
Address 1909 Annandale Court Virginia Beach VA
Value 99900
Landvalue 99900
Buildingvalue 154500
Type Lot
Price 111500

SCOTT A PARKER

Name SCOTT A PARKER
Address 13900 W 69th Street Shawnee KS
Value 3805
Landvalue 3805
Buildingvalue 15940

SCOTT A PARKER

Name SCOTT A PARKER
Address 44 Trevett Avenue Lynn MA 01904-1643
Value 107700
Landvalue 107700
Buildingvalue 102400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT A PARKER

Name SCOTT A PARKER
Address 205 Orchard Place Hickman NE 68372

SCOTT B PARKER

Name SCOTT B PARKER
Address 11645 Waverly Road Olathe KS
Value 5999
Landvalue 5999
Buildingvalue 25365

PARKER A SCOTT III & MILLICENT

Name PARKER A SCOTT III & MILLICENT
Physical Address 1639 PLUM BRANCH TER,, FL
Owner Address 2331 PINE RIDGE ST, THE VILLAGES, FL 32162
County Sumter
Year Built 2007
Area 2453
Land Code Single Family
Address 1639 PLUM BRANCH TER,, FL

Scott M. Parker

Name Scott M. Parker
Doc Id D0572163
City Aurora CO
Designation us-only
Country US

Scott Parker

Name Scott Parker
Doc Id 07861496
City Villa Rica GA
Designation us-only
Country US

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State MI
Address 133 W HOPSON ST, BAD AXE, MI 48413
Phone Number 989-493-0680
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State MA
Address 10 CAPTAINS WAY, BILLERICA, MA 1821
Phone Number 978-604-4471
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State MA
Address 98 BARTLETT LN, ORANGE, MA 1364
Phone Number 978-549-5318
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State MA
Address 194 WILSON ST, CLINTON, MA 1510
Phone Number 978-479-2534
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State MA
Address 42 PIKES HILL RD, STERLING, MA 1564
Phone Number 978-476-1724
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State FL
Address 1795 EDISON DR, ENGLEWOOD, FL 34224
Phone Number 941-416-5295
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State AZ
Address 4601 N VIA ENTRADA APT 2082, TUCSON, AZ 85718
Phone Number 925-487-2467
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State FL
Address 7235 S. LAKE JOANNA DR., PANAMA CITY, FL 32404
Phone Number 850-596-6160
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State IL
Address 12085 SCENIC RIDGE RD, SAVANNA, IL 61074
Phone Number 815-953-0208
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State FL
Address 3722 WHITTIER ST, TAMPA, FL 33619
Phone Number 813-622-9036
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State IL
Address 328 EAST AVE, LA GRANGE, IL 60525
Phone Number 708-354-1660
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State MO
Address 116 OAK VALLEY DR, SAINT PETERS, MO 63376
Phone Number 636-219-1924
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State MI
Address 328 S GRANDBROOK CIR SE, GRAND RAPIDS, MI 49548
Phone Number 616-304-1293
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State MI
Address 19544 GLENN, ROSEVILLE, MI 48066
Phone Number 586-943-4612
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State MO
Address 2420 HIGHWAY K, HERMANN, MO 65041
Phone Number 573-486-9934
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State FL
Address SANDPAPPER WAY, NORTH BALM BEACH, FL 33408
Phone Number 561-350-9594
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State MA
Address 90 BURSLEY PATH, WEST BARNSTABLE, MA 2668
Phone Number 508-280-8140
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State IL
Address 212 N FRANKLIN ST # B, GALATIA, IL 62935
Phone Number 469-585-4195
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State FL
Address 269 SPRINGS COLONY CIR, ALTAMONTE SPRINGS, FL 32714
Phone Number 407-774-1993
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State FL
Address 12002 STUDENT DRIVE, ORLANDO, FL 32826
Phone Number 407-332-3240
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State IN
Address 7888 RED MILL DR, INDIANAPOLIS, IN 46226
Phone Number 317-440-0628
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State AL
Address 1211 ALCOTT RD, GADSDEN, AL 35901
Phone Number 256-547-6302
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Republican Voter
State ID
Address 388 W 8000 S, REXBURG, ID 83440
Phone Number 208-819-0937
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Voter
State AL
Address 2317 MISTY RIDGE CIR, BIRMINGHAM, AL 35226
Phone Number 205-999-6757
Email Address [email protected]

SCOTT PARKER

Name SCOTT PARKER
Type Independent Voter
State AL
Address 2626 COUNTY ROAD 18 W, CLANTON, AL 35045
Phone Number 205-422-7512
Email Address [email protected]

Scott J Parker

Name Scott J Parker
Visit Date 4/13/10 8:30
Appointment Number U80717
Type Of Access VA
Appt Made 5/10/2014 0:00
Appt Start 5/12/2014 8:00
Appt End 5/12/2014 23:59
Total People 64
Last Entry Date 5/10/2014 9:32
Meeting Location OEOB
Caller MOLLY
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 98098

SCOTT B PARKER

Name SCOTT B PARKER
Visit Date 4/13/10 8:30
Appointment Number U61013
Type Of Access VA
Appt Made 12/3/09 10:58
Appt Start 12/5/09 8:00
Appt End 12/5/09 23:59
Total People 68
Last Entry Date 12/3/09 10:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT PARKER

Name SCOTT PARKER
Visit Date 4/13/10 8:30
Appointment Number U12157
Type Of Access VA
Appt Made 6/3/10 16:24
Appt Start 6/4/10 10:00
Appt End 6/4/10 23:59
Total People 100
Last Entry Date 6/3/10 16:24
Meeting Location WH
Description AUDIENCE FOR SPORTS TEAM VISIT**
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT PARKER

Name SCOTT PARKER
Visit Date 4/13/10 8:30
Appointment Number U27950
Type Of Access VA
Appt Made 7/22/10 18:30
Appt Start 7/24/10 10:30
Appt End 7/24/10 23:59
Total People 357
Last Entry Date 7/22/10 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT B PARKER

Name SCOTT B PARKER
Visit Date 4/13/10 8:30
Appointment Number U70517
Type Of Access VA
Appt Made 12/20/10 19:42
Appt Start 12/22/10 8:00
Appt End 12/22/10 23:59
Total People 129
Last Entry Date 12/20/10 19:42
Meeting Location 1800
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT PARKER

Name SCOTT PARKER
Visit Date 4/13/10 8:30
Appointment Number U78835
Type Of Access VA
Appt Made 1/28/2011 16:44
Appt Start 1/31/2011 11:00
Appt End 1/31/2011 23:59
Total People 7
Last Entry Date 1/28/2011 16:44
Meeting Location NEOB
Caller MABEL
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 74371

SCOTT PARKER

Name SCOTT PARKER
Visit Date 4/13/10 8:30
Appointment Number U85357
Type Of Access VA
Appt Made 2/22/11 14:40
Appt Start 2/25/11 19:30
Appt End 2/25/11 23:59
Total People 3
Last Entry Date 2/22/11 14:41
Meeting Location WH
Caller JULIA
Release Date 05/27/2011 07:00:00 AM +0000

SCOTT B PARKER

Name SCOTT B PARKER
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:19
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:19
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

Scott B Parker

Name Scott B Parker
Visit Date 4/13/10 8:30
Appointment Number U01008
Type Of Access VA
Appt Made 4/15/2011 0:00
Appt Start 4/19/2011 12:00
Appt End 4/19/2011 23:59
Total People 207
Last Entry Date 4/18/2011 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Scott J Parker

Name Scott J Parker
Visit Date 4/13/10 8:30
Appointment Number U75536
Type Of Access VA
Appt Made 1/26/2012 0:00
Appt Start 1/28/2012 9:30
Appt End 1/28/2012 23:59
Total People 199
Last Entry Date 1/26/2012 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Scott D Parker

Name Scott D Parker
Visit Date 4/13/10 8:30
Appointment Number U11523
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 5/31/2012 13:30
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/31/2012 10:57
Meeting Location NEOB
Caller MABEL
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92953

Scott T Parker

Name Scott T Parker
Visit Date 4/13/10 8:30
Appointment Number U37384
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/21/12 12:00
Appt End 9/21/12 23:59
Total People 266
Last Entry Date 9/7/12 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Scott K Parker

Name Scott K Parker
Visit Date 4/13/10 8:30
Appointment Number U36923
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/20/13 9:00
Appt End 12/20/13 23:59
Total People 271
Last Entry Date 12/6/13 10:19
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Scott M Parker

Name Scott M Parker
Visit Date 4/13/10 8:30
Appointment Number U59760
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 8:30
Appt End 3/15/14 23:59
Total People 294
Last Entry Date 3/4/14 9:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Scott T Parker

Name Scott T Parker
Visit Date 4/13/10 8:30
Appointment Number U65552
Type Of Access VA
Appt Made 3/21/14 0:00
Appt Start 4/5/14 12:00
Appt End 4/5/14 23:59
Total People 270
Last Entry Date 3/21/14 18:06
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Scott D Parker

Name Scott D Parker
Visit Date 4/13/10 8:30
Appointment Number U60633
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 11/22/2011 14:00
Appt End 11/22/2011 23:59
Total People 3
Last Entry Date 11/21/2011 12:35
Meeting Location NEOB
Caller MABEL
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 84987

SCOTT B PARKER

Name SCOTT B PARKER
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/4/09 16:11
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/4/09 16:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET SUBURBAN
Year 2007
Address 38406 N 31st Dr, Phoenix, AZ 85086-4507
Vin 3GNFK16317G138090

SCOTT PARKER

Name SCOTT PARKER
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 1655 County Road 2400, Chester, TX 75936-3039
Vin JK1AFCJ127B514856

SCOTT PARKER

Name SCOTT PARKER
Car HONDA CR-V
Year 2007
Address 151 EDGEWOOD DR, ARDEN, NC 28704-3359
Vin JHLRE487X7C028322

SCOTT PARKER

Name SCOTT PARKER
Car GMC SIERRA 1500 CLS
Year 2007
Address 3360 E WINESAP RD, SALT LAKE CTY, UT 84121-4444
Vin 2GTEK13Z271178345

SCOTT PARKER

Name SCOTT PARKER
Car HONDA RIDGELINE
Year 2007
Address 302 S Oak St, Falls Church, VA 22046-3906
Vin 2HJYK165X7H509729

SCOTT PARKER

Name SCOTT PARKER
Car JEEP WRAN
Year 2007
Address 12751 LAKE VISTA DR, GIBSONTON, FL 33534-3923
Vin 1J4FA54197L187023

SCOTT PARKER

Name SCOTT PARKER
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1000 NE 8th St, Hallandale Beach, FL 33009-2649
Vin 1J8GA59157L121998

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET COBALT
Year 2007
Address 7410 INZER ST, SPRINGFIELD, VA 22151-2919
Vin 1G1AK15F277322232
Phone 703-658-9378

SCOTT PARKER

Name SCOTT PARKER
Car PONTIAC G6
Year 2007
Address 2782 S US Highway 79, Carthage, TX 75633-6426
Vin 1G2ZG58N074148110
Phone 903-693-5938

SCOTT PARKER

Name SCOTT PARKER
Car CADILLAC CTS
Year 2007
Address 4250 S Ember Trl, Inverness, FL 34452-7577
Vin 1G6DM57TX70167840

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET TAHOE
Year 2007
Address 58 GREEN MESA PL, PARACHUTE, CO 81635-9644
Vin 1GNFK13027J334709

SCOTT PARKER

Name SCOTT PARKER
Car HYUNDAI ENTOURAGE
Year 2007
Address 12515 Aden Creek Way, Pineville, NC 28134-6407
Vin KNDMC233X76016790

SCOTT W PARKER

Name SCOTT W PARKER
Car ACUR TL
Year 2007
Address 5653 S HIGHLAND PARK CT, SALT LAKE CTY, UT 84121-1200
Vin 19UUA66207A019020

SCOTT PARKER

Name SCOTT PARKER
Car HONDA ACCORD
Year 2007
Address 5933 DAHLBERG DR, RALEIGH, NC 27603
Vin 1HGCM81667A006250

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1891 Michigan Ave, Savanna, IL 61074-1820
Vin 2GCEK13M671568577

SCOTT PARKER

Name SCOTT PARKER
Car CHRYSLER TOWN & COUNTRY LWB
Year 2007
Address 1025 OXFORD LN APT 1A, FORT COLLINS, CO 80525-0301
Vin 2A8GP64L17R187663

SCOTT PARKER

Name SCOTT PARKER
Car HYUNDAI SONATA
Year 2007
Address 396 Wallace Dr, Hartselle, AL 35640-7049
Vin 5NPEU46F37H289756
Phone 256-773-6683

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 10 Captains Way, Billerica, MA 01821-3486
Vin 2GCEK13M071657335
Phone 978-663-9969

SCOTT PARKER

Name SCOTT PARKER
Car FORD F-150
Year 2007
Address 134 Sunshine Acres Dr, Eugene, OR 97401-5837
Vin 1FTPX14V67FB75365

SCOTT PARKER

Name SCOTT PARKER
Car CHEVROLET COBALT
Year 2007
Address 7410 INZER ST, SPRINGFIELD, VA 22151-2919
Vin 1G1AL15F377417671

SCOTT PARKER

Name SCOTT PARKER
Car DODGE CHARGER
Year 2007
Address 4608 Steven Dr, Edmond, OK 73013-8119
Vin 2B3KA53H37H874211

SCOTT PARKER

Name SCOTT PARKER
Car DODGE RAM PICKUP 1500
Year 2007
Address 333 Morgan St, Phoenixville, PA 19460-3529
Vin 1D7HU182X7J586686

SCOTT PARKER

Name SCOTT PARKER
Car DODGE CHARGER
Year 2007
Address 4608 Steven Dr, Edmond, OK 73013-8119
Vin 2B3KA53H47H874136
Phone 405-471-6292

SCOTT PARKER

Name SCOTT PARKER
Car HONDA RIDGELINE
Year 2007
Address 1213 Carriage House Dr, Colfax, NC 27235-9420
Vin 2HJYK16547H514330
Phone 802-899-5172

SCOTT PARKER

Name SCOTT PARKER
Car HONDA CR-V
Year 2007
Address 2427 Village View Ct, Miamisburg, OH 45342-5272
Vin JHLRE48347C049843

scott parker

Name scott parker
Domain asteroidsmining.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name WEBFUSION LTD.
Registrant Address 144 Foundling Court Brunswick Centre London - select - WC1N 1QG
Registrant Country UNITED KINGDOM

parker, scott

Name parker, scott
Domain dailylung.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-01-21
Update Date 2012-11-21
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

PARKER, SCOTT

Name PARKER, SCOTT
Domain parkeroperating.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-05
Update Date 2013-08-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2216 Thornbury Lane ALLEN TX 75013
Registrant Country UNITED STATES
Registrant Fax 972 727 1440

PARKER, SCOTT

Name PARKER, SCOTT
Domain votebishop.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-05-27
Update Date 2013-05-26
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

Parker, Scott

Name Parker, Scott
Domain bywhatauthority.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-10-11
Update Date 2013-04-04
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

PARKER, SCOTT

Name PARKER, SCOTT
Domain parkermanagementllc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-02
Update Date 2013-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2216 Thornbury Lane ALLEN TX 75013
Registrant Country UNITED STATES
Registrant Fax 972 727 1440

Parker, Scott

Name Parker, Scott
Domain scottparkerphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-17
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address The yew trees harrietsham Kent me17 1 ax
Registrant Country UNITED KINGDOM

Scott Parker

Name Scott Parker
Domain phatfingers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 66 West Washington St Jamestown Ohio 45335
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain scottadventure.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-19
Update Date 2012-12-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2951 NW Raleigh St Portland OR 97210
Registrant Country UNITED STATES
Registrant Fax 5032148205

Scott Parker

Name Scott Parker
Domain fitnessrelearned.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 S 72nd East Ave Tulsa OK 74112
Registrant Country UNITED STATES

scott parker

Name scott parker
Domain veteranskitchen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 20 s 72nd e ave tulsa Oklahoma 74112
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain expertinobamacare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 201 Woodpark Lane Rockwall Texas 75087
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain draftingedmonton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-15
Update Date 2012-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 163 Street Edmonton Alberta T5R 2N7
Registrant Country CANADA

Parker, Scott

Name Parker, Scott
Domain homeofthepac.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-18
Update Date 2010-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3341 Spring Wind Lane Indianapolis IN 46239
Registrant Country UNITED STATES

scott parker

Name scott parker
Domain parkerhomescape.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-08
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 150 Allen Road, Suite 108 Basking Ridge NJ 07920
Registrant Country UNITED STATES
Registrant Fax 13105642007

Scott Parker

Name Scott Parker
Domain g2pm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 64-4397 Vero Beach Florida 32964
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain hudsonvalleyhopfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Rabbit Trail Road Poughkeepsie New York 12603
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain ctbatours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 64-4397 Vero Beach Florida 32964
Registrant Country UNITED STATES

scott parker

Name scott parker
Domain shamanicexplorer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 19000 lake rd #823 rocky river Ohio 44116
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain mmxtechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-12
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 426 Scotland Street Dunedin Florida 34698
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain membershipvalue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2012-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5965 Amber Ridge Road Haymarket Virginia 20169
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain sportboatcentral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 338 Perkins Hill Road East Wakefield New Hampshire 03830
Registrant Country UNITED STATES

Scott Parker

Name Scott Parker
Domain overwatchit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Piper Crescent Ottawa Ontario K2K2S9
Registrant Country CANADA

Scott Parker

Name Scott Parker
Domain thebeefjerkyoutlets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-27
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 575 Seymour Tennessee 37865
Registrant Country UNITED STATES

scott parker

Name scott parker
Domain ir8teu.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name WEBFUSION LTD.
Registrant Address 144 Foundling Court Brunswick Centre London - select - WC1N 1QG
Registrant Country UNITED KINGDOM

scott parker

Name scott parker
Domain hit4fit.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name WEBFUSION LTD.
Registrant Address 144 Foundling Court Brunswick Centre London - select - WC1N 1QG
Registrant Country UNITED KINGDOM

Scott Parker

Name Scott Parker
Domain jobsiterecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 163 Street Edmonton Alberta T5R 2N7
Registrant Country CANADA

parker, scott

Name parker, scott
Domain parkerpalms.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2007-01-19
Update Date 2013-01-06
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 919 SE Krueger pkwy stuart FL 34996
Registrant Country UNITED STATES