Scott Rose

We have found 394 public records related to Scott Rose in 40 states . Ethnicity of all people found is Danish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 81 business registration records connected with Scott Rose in public records. The businesses are registered in 21 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 Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Coaching Assignment. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $50,223.


Scott Bradley Rose

Name / Names Scott Bradley Rose
Age 43
Birth Date 1981
Person 207 McNamee St, Leachville, AR 72438
Phone Number 870-539-2251
Possible Relatives

Krissi D Newman
Jeeffery A Rose



Previous Address 5996 State Highway 77, Leachville, AR 72438
102 PO Box, Leachville, AR 72438
4551 County Rd #2, Leachville, AR 72438
5996 St Hwy Falcon, Leachville, AR 72438
RR PO, Leachville, AR 72438
4551 County Road 2, Leachville, AR 72438
Associated Business Duck Hole Doctors Llc Duck Hole Doctors, Llc

Scott R Rose

Name / Names Scott R Rose
Age 43
Birth Date 1981
Also Known As Rose Scott
Person 166 River Rd, Hardy, AR 72542
Phone Number 870-698-1089
Possible Relatives



Previous Address 1445 Edith St, Batesville, AR 72501
16 Odessa Dr, Cherokee Village, AR 72529
20 Victory Ln #1, Batesville, AR 72501
770 Saint Louis St, Batesville, AR 72501
1213 PO Box, Hardy, AR 72542
951 PO Box, Hardy, AR 72542
415A Route 1, Hardy, AR 72542
415A PO Box, Hardy, AR 72542
425A PO Box, Hardy, AR 72542

Scott Eugene Rose

Name / Names Scott Eugene Rose
Age 48
Birth Date 1976
Also Known As Scott Roes
Person 3424 Carlise Rd, Phoenix, AZ 85086
Phone Number 623-869-6562
Possible Relatives







Previous Address 7688 Donald Dr, Peoria, AZ 85383
7816 Donald Dr, Peoria, AZ 85383
6245 Rose Lake Ave, San Diego, CA 92119
34th Ave, Phoenix, AZ 85086
2823 Snowflake Dr, Boise, ID 83706
400 Solar Way #A, Pismo Beach, CA 93449
7350 Golfcrest Pl #1006, San Diego, CA 92119
7350 Golfcrest Pl #2010, San Diego, CA 92119
7350 Golfcrest Pl, San Diego, CA 92119
1204 Vermont Ave, Boise, ID 83706
1320 Williams St, Kennewick, WA 99336
6867 Golfcrest Dr #26, San Diego, CA 92119
648 Felton Way, San Luis Obispo, CA 93405
1403 Arthur St #C, Klamath Falls, OR 97603
270 Dundee Cir, Boise, ID 83706
1449 Cass Ave, Cayucos, CA 93430
Email [email protected]

Scott Matthew Rose

Name / Names Scott Matthew Rose
Age 48
Birth Date 1976
Also Known As S Rose
Person 26632 60th St, Scottsdale, AZ 85266
Phone Number 303-346-3185
Possible Relatives
Nicolle Franklinjr

Previous Address 310 4th St #608, Phoenix, AZ 85004
3331 142nd Dr, Goodyear, AZ 85395
26632 60th St, Scottsdale, AZ 85262
9687 Queenscliffe Dr #D, Littleton, CO 80130
3331 142nd Dr, Goodyear, AZ 85338
203 Defrance Way, Golden, CO 80401
11864 Snowshoe Dr, Parker, CO 80138
2525 Players Ct #1611, Dallas, TX 75287
2525 Players Ct #1713, Dallas, TX 75287
4500 Pear Ridge Dr #232, Dallas, TX 75287
113 299th Pl, Federal Way, WA 98023
7600 Caley Ave #733, Englewood, CO 80111
121 Lake St, Fort Collins, CO 80524
355 PO Box, Red Feather Lakes, CO 80545
Associated Business Gns Investments, Llc

Scott E Rose

Name / Names Scott E Rose
Age 49
Birth Date 1975
Person 3737 Cielo Grande, Glendale, AZ 85310
Phone Number 623-322-6571
Possible Relatives





Email [email protected]

Scott A Rose

Name / Names Scott A Rose
Age 50
Birth Date 1974
Person 1701 Hillcrest Rd #137, Mobile, AL 36695
Phone Number 845-356-5815
Possible Relatives







Previous Address 18 Valley Dr, Nanuet, NY 10954
6256 Sarasota Dr, Mobile, AL 36609
18 Valley View Ter, Spring Valley, NY 10977
1701 Hillcrest Rd #13, Mobile, AL 36695
2069 Swan Ct, Riverdale, GA 30296
245 Broadway, Nyack, NY 10960
18 Viola Rd, Spring Valley, NY 10977
2 118 Va Ley, Nanuet, NY 10954
2 118 Va Ley Dr, Nanuet, NY 10954
Associated Business Taqwa Inc Taqwa, Inc

Scott L Rose

Name / Names Scott L Rose
Age 53
Birth Date 1971
Also Known As Lloyd S Rose
Person 461 Highway 36 #36E, Searcy, AR 72143
Phone Number 501-742-3687
Possible Relatives


Previous Address 461 Highway 385, Searcy, AR 72143
2112 Pleasure, Searcy, AR 72143
2112 Beebe Capps Expy, Searcy, AR 72143
461 Hwy 36e #36E, Searcy, AR 72143
383 Highway 36, Searcy, AR 72143

Scott B Rose

Name / Names Scott B Rose
Age 56
Birth Date 1968
Person 657 Roanoke, Mesa, AZ 85205
Phone Number 480-641-1532
Previous Address 717 Nassau, Mesa, AZ 85206
3819 Harmony Ave #3029, Mesa, AZ 85206
1865 Higley Rd #2037, Mesa, AZ 85205
1020 Quail, Mesa, AZ 85205

Scott David Rose

Name / Names Scott David Rose
Age 58
Birth Date 1966
Person 1020 Swancott Rd, Madison, AL 35756
Phone Number 256-852-4302
Possible Relatives




Previous Address 3704 Glendale Ln, Huntsville, AL 35810
4146, Huntsville, AL 35801
251 Ready Section Rd, Hazel Green, AL 35750

Scott E Rose

Name / Names Scott E Rose
Age 59
Birth Date 1965
Person 16670 Galena Ct, Big Lake, AK 99652
Phone Number 907-357-4646
Previous Address 520692 PO Box, Big Lake, AK 99652
877482 PO Box, Wasilla, AK 99687
3352 PO Box, Palmer, AK 99645
400 Silver Fox Ln #B, Wasilla, AK 99654
875598 PO Box, Wasilla, AK 99687
Associated Business Scottricia Llc

Scott Richard Rose

Name / Names Scott Richard Rose
Age 60
Birth Date 1964
Also Known As Scott Richa Rose
Person 27501 Lake Pleasant Rd, Peoria, AZ 85383
Phone Number 623-566-1619
Possible Relatives
Previous Address 7879 Melinda Ln, Peoria, AZ 85382
8510 Avenida Del Sol, Peoria, AZ 85383
36 RR 1, Coeur D Alene, ID 83814
1711 Extension Rd #2119, Mesa, AZ 85210
Route 1 Bx Stack R D #36 3, Coeur D Alene, ID 83814
1433 Ironwood Dr, Chandler, AZ 85225
Email [email protected]

Scott Greard Rose

Name / Names Scott Greard Rose
Age 63
Birth Date 1961
Also Known As Scott Gerard Rose
Person 290 Grande View Pkwy, Maylene, AL 35114
Phone Number 586-226-4025
Possible Relatives

Previous Address 46561 Ridge Dr, Macomb, MI 48044
290 Grande View Cir, Maylene, AL 35114
49193 Bayshore St, Chesterfield, MI 48047
767 Vista Glenn Ct, Eureka, MO 63025
6780 Twin River Rd, Eureka, MO 63025
3016 Royal Oaks Dr, Plano, TX 75074
767 Vista Glen Ct, Eureka, MO 63025
754 Windingpath, St Louis, MO 00000
539 PO Box, Eureka, MO 63025
Email [email protected]

Scott Crawford Rose

Name / Names Scott Crawford Rose
Age 63
Birth Date 1961
Person 3314 Hiland Dr, Anchorage, AK 99504
Phone Number 907-333-4899
Possible Relatives
Douglas R Derose
Previous Address 1716 Juneau Dr #2, Anchorage, AK 99501
80 Clear Creek Ln, Golden, CO 80403
80 Clear Creek Ln, Golden, CO 80401
415 Pitkin St, Fort Collins, CO 80524
1122 Miller Pl, Golden, CO 80401
Email [email protected]

Scott Anthony Rose

Name / Names Scott Anthony Rose
Age 68
Birth Date 1956
Also Known As Scott A Rose
Person 1850 Central Ave #2400, Phoenix, AZ 85004
Phone Number 602-237-0303
Previous Address 7418 Cholla St #1100, Scottsdale, AZ 85260
6251 Cottonfields Ln, Laveen, AZ 85339
7051 5th Ave #B, Scottsdale, AZ 85251
1850 Central Ave #240, Phoenix, AZ 85004
501 Osborn Rd, Phoenix, AZ 85012
633 Ray Rd #109A, Gilbert, AZ 85233
1 Camelback Rd #1100, Phoenix, AZ 85012
16845 29th Ave #141, Phoenix, AZ 85053
2620 68th St, Scottsdale, AZ 85257
3319 62nd Pl, Scottsdale, AZ 85251
7418 Helm Dr #200, Scottsdale, AZ 85260
968 Mission Dr, Tempe, AZ 85283
2700 Hayden Rd #2069, Scottsdale, AZ 85257
2700 Hayden Rd, Scottsdale, AZ 85257
957 Howard St, Evanston, IL 60202
2700 Hayden Rd #1100, Scottsdale, AZ 85257
Camelback #1100, Phoenix, AZ 85012
Email [email protected]
Associated Business Alison Nicole Corporation Good Earth Real Estate Llc Mitchell Aviation Llc Srci Ii, Llc Urgent Care Investors Llc

Scott Rose

Name / Names Scott Rose
Age N/A
Person 1006 Fieldstone Ct, Huntsville, AL 35803
Possible Relatives

Scott J Rose

Name / Names Scott J Rose
Age N/A
Person 1960 Lee Road 137 #508, Auburn, AL 36832
Phone Number 334-826-8952
Possible Relatives
Previous Address 210 Woodfield Dr #V, Auburn, AL 36830
126 C St #3, Hamilton, OH 45013
126 St, Hamilton, OH 45013
305 7th St #5, Vincennes, IN 47591
210 Woodfield Dr #B, Auburn, AL 36830

Scott A Rose

Name / Names Scott A Rose
Age N/A
Person 7418 Cholla St, Scottsdale, AZ 85260
Associated Business Rotary Club Of Phoenix, Arizona

Scott Rose

Name / Names Scott Rose
Age N/A
Person 3314 HILAND DR, ANCHORAGE, AK 99504
Phone Number 907-333-4899

Scott R Rose

Name / Names Scott R Rose
Age N/A
Person 7879 W MELINDA LN, PEORIA, AZ 85382
Phone Number 623-566-1619

Scott A Rose

Name / Names Scott A Rose
Age N/A
Person 7418 E CHOLLA ST, SCOTTSDALE, AZ 85260
Phone Number 480-951-2012

Scott E Rose

Name / Names Scott E Rose
Age N/A
Person 3737 W CIELO GRANDE, GLENDALE, AZ 85310
Phone Number 623-322-6571

Scott Rose

Name / Names Scott Rose
Age N/A
Person 3737 W CIELO GRANDE, GLENDALE, AZ 85310

Scott Rose

Name / Names Scott Rose
Age N/A
Person 2740 Sahuaro Dr #18, Phoenix, AZ 85029
Previous Address 2740 Sahuaro Dr #110, Phoenix, AZ 85029

Scott R Rose

Name / Names Scott R Rose
Age N/A
Person 745 Douglas Ave, Prescott, AZ 86301
Phone Number 928-445-8738

Scott Rose

Name / Names Scott Rose
Age N/A
Person 8 BELL POINT RD, LACEYS SPRING, AL 35754
Phone Number 256-498-6785

Scott R Rose

Name / Names Scott R Rose
Age N/A
Person 10 OAK HILL DR, GREENBRIER, AR 72058

Scott W Rose

Name / Names Scott W Rose
Age N/A
Person 1440 E BROADWAY RD APT 1062, TEMPE, AZ 85282

Scott W Rose

Name / Names Scott W Rose
Age N/A
Person 7322 W PLEASANT OAK WAY, FLORENCE, AZ 85232

Scott D Rose

Name / Names Scott D Rose
Age N/A
Person 3361 COUNTY LINE RD, MADISON, AL 35756

Scott Rose

Name / Names Scott Rose
Age N/A
Person 6256 SARASOTA DR, MOBILE, AL 36609

Scott Rose

Name / Names Scott Rose
Age N/A
Person 10228 PREUSS LN, EAGLE RIVER, AK 99577

Scott Rose

Name / Names Scott Rose
Age N/A
Person 9000 GLACIER HWY, JUNEAU, AK 99801

Scott C Rose

Name / Names Scott C Rose
Age N/A
Person 22 Briarridge Dr, Texarkana, AR 71854

Scott Edward Rose

Name / Names Scott Edward Rose
Age N/A
Person 5126 Olive Ave #182, Glendale, AZ 85302

Scott Rose

Name / Names Scott Rose
Age N/A
Person 836 6th St, Tucson, AZ 85719
Phone Number 520-882-5914

Scott Rose

Name / Names Scott Rose
Age N/A
Person 604 S CLIFFORD ST, HARRISON, AR 72601
Phone Number 870-365-7423

Scott M Rose

Name / Names Scott M Rose
Age N/A
Person 713 S 120TH AVE, AVONDALE, AZ 85323
Phone Number 623-932-1272

Scott Rose

Name / Names Scott Rose
Age N/A
Person 7322 W PLEASANT OAK WAY, FLORENCE, AZ 85232
Phone Number 520-723-5277

Scott A Rose

Name / Names Scott A Rose
Age N/A
Person 6251 S COTTONFIELDS LN, LAVEEN, AZ 85339
Phone Number 602-237-0303

Scott Rose

Name / Names Scott Rose
Age N/A
Person 513 ROADRUNNER DR, BULLHEAD CITY, AZ 86442
Phone Number 928-758-6075

Scott W Rose

Name / Names Scott W Rose
Age N/A
Person 12302 E GOLD DUST DR, TUCSON, AZ 85749
Phone Number 520-760-0444

Scott Rose

Name / Names Scott Rose
Age N/A
Person 1006 FIELDSTONE CT SE, HUNTSVILLE, AL 35803
Phone Number 256-883-9879

Scott Rose

Name / Names Scott Rose
Age N/A
Person 104 KENTWOOD LN, ALABASTER, AL 35007
Phone Number 205-685-0704

Scott Rose

Name / Names Scott Rose
Age N/A
Person 629 VERSAILLES DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-9694

Scott G Rose

Name / Names Scott G Rose
Age N/A
Person 290 GRANDE VIEW PKWY, MAYLENE, AL 35114
Phone Number 205-620-9452

Scott Rose

Name / Names Scott Rose
Age N/A
Person 11119 COCONO VALLEY DR, LITTLE ROCK, AR 72212
Phone Number 501-225-1119

Scott S Rose

Name / Names Scott S Rose
Age N/A
Person 115 MAPLE ST, CABOT, AR 72023

Scott Rose

Business Name Wolfgang Puck Express
Person Name Scott Rose
Position company contact
State HI
Address 1060 Auahi St Honolulu HI 96814-4105
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 808-593-8528

Scott Rose

Business Name Whitehawk Mineral Co Inc
Person Name Scott Rose
Position company contact
State MT
Address P.O. BOX 1737 East Helena MT 59635-1737
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3295
SIC Description Minerals, Ground Or Treated
Phone Number 406-457-8399

Scott Rose

Business Name WebworldUS.com
Person Name Scott Rose
Position company contact
State IL
Address 1 Woodland Court, EAST SAINT LOUIS, 62207 IL
Email [email protected]

SCOTT ROSE

Business Name VESTA VENTURES, INC
Person Name SCOTT ROSE
Position President
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0124832011-5
Creation Date 2011-03-07
Type Domestic Corporation

SCOTT ROSE

Business Name VESTA VENTURES, INC
Person Name SCOTT ROSE
Position Secretary
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0124832011-5
Creation Date 2011-03-07
Type Domestic Corporation

SCOTT ROSE

Business Name VESTA VENTURES, INC
Person Name SCOTT ROSE
Position Treasurer
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0124832011-5
Creation Date 2011-03-07
Type Domestic Corporation

SCOTT ROSE

Business Name VESTA VENTURES, INC
Person Name SCOTT ROSE
Position Director
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0124832011-5
Creation Date 2011-03-07
Type Domestic Corporation

Scott Rose

Business Name Smith's Appliance Furniture
Person Name Scott Rose
Position company contact
State KY
Address 9070 Dixie Hwy Louisville KY 40258-1007
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 502-935-5411
Number Of Employees 10
Annual Revenue 2522000
Fax Number 502-935-5491

Scott Rose

Business Name Scottywad
Person Name Scott Rose
Position company contact
State MO
Address 310 Grandview - Jackson, GORDONVILLE, 63752 MO
Phone Number
Email [email protected]

Scott Rose

Business Name Scott Rose
Person Name Scott Rose
Position company contact
State TX
Address 7900 Churchill Way #7302 - Dallas, DALLAS, 75250 TX
SIC Code 6082
Phone Number
Email [email protected]

Scott Rose

Business Name Scott Rose
Person Name Scott Rose
Position company contact
State MA
Address P.O. Box 661, Randolph, MA 02368-0661
SIC Code 482201
Phone Number
Email [email protected]

Scott Rose

Business Name Scott Rose
Person Name Scott Rose
Position company contact
State AZ
Address 6475 East Settlers Run #13 Flagstaff, AZ 86004,
SIC Code 821103
Phone Number 520-527-3844
Email [email protected]

Scott Rose

Business Name Scott Rose
Person Name Scott Rose
Position company contact
State MN
Address 28233 County Road 7 Sleepy Eye MN 56085-4630
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 507-249-3983

Scott Rose

Business Name Scott L. Rose, DDS, Inc.
Person Name Scott Rose
Position company contact
State OH
Address 8 Columbia Rd, Bedford, OH 44146
SIC Code 802101
Phone Number
Email [email protected]

Scott Rose

Business Name Scott Harms Rose Lcsw
Person Name Scott Rose
Position company contact
State IL
Address 30 N Michigan Ave Ste 829 Chicago IL 60602-3462
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 312-201-0606

SCOTT ROSE

Business Name SCOTT ROSE
Person Name SCOTT ROSE
Position company contact
State AZ
Address 6475 E SETTLERS RUN RD UNIT 13, FLAGSTAFF, AZ 86004
SIC Code 6541
Phone Number 520-527-3844
Email [email protected]

Scott Rose

Business Name Rose Scott Attorney At Law
Person Name Scott Rose
Position company contact
State ID
Address 300 W Main St # 153 Boise ID 83702-7728
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 208-342-2552
Number Of Employees 2
Annual Revenue 961920

Scott Rose

Business Name Rose Fence Inc
Person Name Scott Rose
Position company contact
State NY
Address 345 W Sunrise Hwy, Freeport, NY 11520-3120
Phone Number
Email [email protected]
Title Owner

Scott Rose

Business Name Resource Project Group
Person Name Scott Rose
Position company contact
State MA
Address 140 Wood Rd # 200 Braintree MA 02184-2513
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1795
SIC Description Wrecking And Demolition Work
Phone Number 781-356-8600
Number Of Employees 2
Annual Revenue 304000

SCOTT ROSE

Business Name ROSES SPECIALTY GIFTS
Person Name SCOTT ROSE
Position company contact
State WI
Address 1232 5TH AVE GRAFTON, WI 53024,
SIC Code 556103
Phone Number 414-376-0377
Email [email protected]

SCOTT ROSE

Business Name ROSES SPECIALTY GIFTS
Person Name SCOTT ROSE
Position company contact
State WI
Address 1232 5TH AVE, GRAFTON, WI 53024
SIC Code 596102
Phone Number 414-376-0377
Email [email protected]

SCOTT ROSE

Business Name ROSE, SCOTT
Person Name SCOTT ROSE
Position company contact
State MI
Address 5517 Navajo, PINCKNEY, MI 48169
SIC Code 866107
Phone Number
Email [email protected]

Scott Rose

Business Name Prorehab
Person Name Scott Rose
Position company contact
State MO
Address 12468 Saint Charles Rock Rd Bridgeton MO 63044-2506
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 314-739-1123
Number Of Employees 10
Annual Revenue 669120
Fax Number 314-739-1173

Scott Rose

Business Name Prodigy Activewear Inc
Person Name Scott Rose
Position company contact
State NC
Address P.O. BOX 203 Calypso NC 28325-0203
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 919-658-3684

Scott Rose

Business Name OUR Ctr
Person Name Scott Rose
Position company contact
State CO
Address 250 3rd Ave Longmont CO 80501-5502
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 303-772-5529
Number Of Employees 3
Fax Number 303-684-0856

SCOTT P ROSE

Business Name NORTHWEST ORAL & MAXILLOFACIAL SURGERY ASSOCI
Person Name SCOTT P ROSE
Position registered agent
State GA
Address 55 WHITCHER ST SUITE 140, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-03-01
Entity Status Active/Compliance
Type CFO

Scott Rose

Business Name Main Street Insurance
Person Name Scott Rose
Position company contact
State FL
Address 1700 N Dixie Hwy Ste 113 Boca Raton FL 33432-1807
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 561-392-4485

Scott Rose

Business Name Main Stream Insurance
Person Name Scott Rose
Position company contact
State FL
Address 1700 N Dixie Hwy # 113 Boca Raton FL 33432-1807
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 561-392-4485
Number Of Employees 5
Annual Revenue 669300
Fax Number 561-417-9007

Scott Rose

Business Name Lone Star Friends Parsonage
Person Name Scott Rose
Position company contact
State KS
Address RR 1 Box 35 Hugoton KS 67951-9720
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 620-624-3104
Number Of Employees 3

Scott Rose

Business Name Lone Star Friends
Person Name Scott Rose
Position company contact
State KS
Address RURAL ROUTE 1 BOX 35 Hugoton KS 67951-9720
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 620-624-3104

Scott Rose

Business Name Kelly Tyler Federal Credit Union
Person Name Scott Rose
Position company contact
State TX
Address 2105 Grande Blvd, Tyler, TX 75703
Phone Number
Email [email protected]
Title CEO

Scott Rose

Business Name Hell Bellies
Person Name Scott Rose
Position company contact
State KY
Address P.O. BOX 23012 Lexington KY 40523-3012
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 859-225-4355

Scott Rose

Business Name HIT PROPERTIES L.L.C.
Person Name Scott Rose
Position registered agent
State GA
Address 3229 Henderson Walk, Atlanta, GA 30340
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-11-29
Entity Status Active/Owes Current Year AR
Type CFO

SCOTT ROSE

Business Name GOLIATH RESOURCES, INC.
Person Name SCOTT ROSE
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7195-1999
Creation Date 1999-03-25
Type Domestic Corporation

SCOTT ROSE

Business Name GOLIATH RESOURCES, INC.
Person Name SCOTT ROSE
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7195-1999
Creation Date 1999-03-25
Type Domestic Corporation

SCOTT ROSE

Business Name GOLIATH RESOURCES, INC.
Person Name SCOTT ROSE
Position Director
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7195-1999
Creation Date 1999-03-25
Type Domestic Corporation

SCOTT ROSE

Business Name GOLIATH RESOURCES, INC.
Person Name SCOTT ROSE
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7195-1999
Creation Date 1999-03-25
Type Domestic Corporation

Scott Rose

Business Name Family Health International
Person Name Scott Rose
Position company contact
State NC
Address P.O. Box 13950, Research Triangle Park, NC 27709
Phone Number
Email [email protected]
Title CORE Senior Clinical Research Manager, STDs

Scott Rose

Business Name Express Tax Returns of Ahoskie
Person Name Scott Rose
Position company contact
State NC
Address P.O. BOX 9067 Rocky Mount NC 27804-7067
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 252-332-5083

Scott Rose

Business Name Express Tax Returns
Person Name Scott Rose
Position company contact
State NC
Address 1109 Memorial Dr E Ahoskie NC 27910-3919
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 252-332-5083
Number Of Employees 11
Annual Revenue 368280

Scott Rose

Business Name Engine Depot Inc
Person Name Scott Rose
Position company contact
State NC
Address 440 Springbrook Rd Charlotte NC 28217-2145
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Scott Rose

Business Name Engine Depot
Person Name Scott Rose
Position company contact
State NC
Address 440 Springbrook Rd Charlotte NC 28217-2145
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 704-521-9441
Number Of Employees 3
Annual Revenue 348450

Scott Rose

Business Name Demar Service Corp.
Person Name Scott Rose
Position company contact
State NY
Address 1926 Union Blvd, Bayshore, NY 11706
SIC Code 516945
Phone Number
Email [email protected]

Scott Rose

Business Name Dartek Computer Supply Corporation
Person Name Scott Rose
Position company contact
State IL
Address 175 Ambassador Drive, Naperville, IL 60540
SIC Code 513628
Phone Number
Email [email protected]

Scott Rose

Business Name DCR Enterprises
Person Name Scott Rose
Position company contact
State TX
Address 213 Camilla Ln, GARLAND, 75040 TX
SIC Code 3331
Phone Number
Email [email protected]

Scott Rose

Business Name Coldwell Banker Residential Br
Person Name Scott Rose
Position company contact
State IL
Address 740 Waukegan, Deerfield, 60015 IL
Email [email protected]

Scott Rose

Business Name Beyond Billiards
Person Name Scott Rose
Position company contact
State FL
Address 5705 S University Dr Davie FL 33328-6106
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 954-434-3487
Number Of Employees 4
Annual Revenue 342720

Scott Rose

Business Name Beltone Hearing Aids
Person Name Scott Rose
Position company contact
State IL
Address 205 W Court St Paris IL 61944-1720
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Scott Rose

Business Name Avtel Home Entertainment Inc
Person Name Scott Rose
Position company contact
State IL
Address 16w251 S Frontage Rd # 18 Willowbrook IL 60527-4413
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 630-655-3550
Email [email protected]
Number Of Employees 18
Annual Revenue 1344150
Fax Number 630-655-3524
Website www.avtelinc.com

Scott Rose

Business Name Avtel Home Entertainment
Person Name Scott Rose
Position company contact
State IL
Address 251 S Frontage Rd Ste 19 Hinsdale IL 60527-6163
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores

Scott Rose

Business Name Audibel Advanced Hearing Aid
Person Name Scott Rose
Position company contact
State IL
Address 205 W Court St Paris IL 61944-1720
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 217-463-4501
Number Of Employees 1
Annual Revenue 132660

Scott Rose

Business Name Ameriprise Financial
Person Name Scott Rose
Position company contact
State AZ
Address 11811 N Tatum Blvd # 1030 Phoenix AZ 85028-1609
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 602-956-0538
Number Of Employees 65
Annual Revenue 20293730
Fax Number 602-956-1769
Website www.ameriprise.com

Scott Rose

Business Name American Express Financial Adv
Person Name Scott Rose
Position company contact
State AZ
Address 11811 N Tatum Blvd # 1030 Phoenix AZ 85028-1609
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 602-956-0538
Number Of Employees 61
Annual Revenue 25149000
Fax Number 602-956-1769

Scott Rose

Business Name Alternative A.V.
Person Name Scott Rose
Position company contact
State IL
Address 8501 West 191st Street, Mokena, IL 60448
SIC Code 641112
Phone Number
Email [email protected]

Scott Rose

Business Name Alternative A.V
Person Name Scott Rose
Position company contact
Email [email protected]

Scott Rose

Business Name Allstate
Person Name Scott Rose
Position company contact
State FL
Address 6955 Hanging Moss Rd Orlando FL 32807-5372
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 407-678-7772

SCOTT ROSE

Business Name AQUARIAN GOLD CORP.
Person Name SCOTT ROSE
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12916-1994
Creation Date 1994-08-18
Type Domestic Corporation

SCOTT ROSE

Business Name AIR ONE WIRELESS INC.
Person Name SCOTT ROSE
Position Treasurer
State NV
Address 2600 N GREEN VALLEY PKWY A-1 2600 N GREEN VALLEY PKWY A-1, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33095-2000
Creation Date 2000-12-12
Type Domestic Corporation

SCOTT ROSE

Business Name AIR ONE WIRELESS INC.
Person Name SCOTT ROSE
Position Secretary
State NV
Address 2600 N GREEN VALLEY PKWY A-1 2600 N GREEN VALLEY PKWY A-1, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33095-2000
Creation Date 2000-12-12
Type Domestic Corporation

SCOTT ROSE

Business Name AIR ONE WIRELESS INC.
Person Name SCOTT ROSE
Position President
State NV
Address 2600 N GREEN VALLEY PKWY A-1 2600 N GREEN VALLEY PKWY A-1, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33095-2000
Creation Date 2000-12-12
Type Domestic Corporation

Scott Rose

Person Name Scott Rose
Filing Number 2370601
Position Director
State TX
Address 27 Brisol Grn., San Antonio TX 78209

SCOTT M ROSE

Person Name SCOTT M ROSE
Filing Number 6007606
Position FIELD VICE PRESIDENT
State CT
Address 11811 N TATUM BLVD STE 1030, WOODBRIDGE CT 06525 2353

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 10659806
Position ASSISTANT SEC.

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 10659806
Position GENERAL COUNSEL

Scott Rose

Person Name Scott Rose
Filing Number 46115401
Position Director
State TX
Address 112 E. Pecan Street Suite 2400, San Antonio TX 78205

Scott Rose

Person Name Scott Rose
Filing Number 18616001
Position Director
State TX
Address 2105 W Grande Blvd, Tyler TX 75703

Scott Rose

Person Name Scott Rose
Filing Number 46115401
Position Secretary
State TX
Address 112 E. Pecan Street Suite 2400, San Antonio TX 78205

Scott Rose

Person Name Scott Rose
Filing Number 115092301
Position President
State TX
Address P.O. Box 20801, Houston TX 77225

Scott J. Rose

Person Name Scott J. Rose
Filing Number 152426901
Position Director
State TX
Address 1407 Rosalie, Houston TX 77004

Scott Rose

Person Name Scott Rose
Filing Number 152426901
Position Vice-President
State TX
Address 11000 CORPORATE CENTRE DR, STE 150, Houston TX 77041

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 152774700
Position PRESIDENT
State TX
Address 5961 KENSINGTON DR, PLANO TX 75093

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 152774700
Position DIRECTOR
State TX
Address 5961 KENSINGTON DR, PLANO TX 75093

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 708018422
Position M
State TX
Address 6415 GLENDORA AVE, DALLAS TX 75230

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 800872911
Position MANAGING MEMBER
State TX
Address 1469 CATTLE BARON CT, FAIRVIEW TX 75069

Scott E Rose

Person Name Scott E Rose
Filing Number 800884808
Position Member
State TX
Address 1469 Cattle Baron Court, Fairview TX 75069

Scott Rose

Person Name Scott Rose
Filing Number 800974321
Position Managing Member
State TX
Address 2806 Ashwood St, Houston TX 77025

Scott Rose

Person Name Scott Rose
Filing Number 801685430
Position Director
State TX
Address 605 Lilly Lane, Bullard TX 75757

Scott Rose

Person Name Scott Rose
Filing Number 801736711
Position Manager
State TX
Address 5961 Kensington Drive, Plano TX 75093

Scott Edward Rose

Person Name Scott Edward Rose
Filing Number 801874606
Position Managing Member
State TX
Address 4783 Preston Rd., Ste. 100, Frisco TX 75034

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 10659806
Position VICE PRESIDENT

SCOTT ROSE

Person Name SCOTT ROSE
Filing Number 152774700
Position SECRETARY
State TX
Address 5961 KENSINGTON DR, PLANO TX 75093

Rose Jared Scott

State OH
Calendar Year 2017
Employer University of Bowling Green State
Job Title Assistant Professor
Name Rose Jared Scott
Annual Wage $79,602

Rose Scott

State IL
Calendar Year 2018
Employer Police Department Of West Dundee
Name Rose Scott
Annual Wage $84,007

Rose Scott A

State IL
Calendar Year 2018
Employer Madison County
Name Rose Scott A
Annual Wage $64,793

Rose Scott R

State IL
Calendar Year 2017
Employer Village Of Fairmont City
Name Rose Scott R
Annual Wage $61,194

Rose Scott

State IL
Calendar Year 2017
Employer Police Department Of West Dundee
Name Rose Scott
Annual Wage $81,958

Rose Scott A

State IL
Calendar Year 2017
Employer Madison County
Name Rose Scott A
Annual Wage $63,381

Rose Scott R

State IL
Calendar Year 2016
Employer Village Of Fairmont City
Name Rose Scott R
Annual Wage $56,339

Rose Scott

State IL
Calendar Year 2016
Employer Police Department Of West Dundee
Job Title Patrol Officer
Name Rose Scott
Annual Wage $81,958

Rose Scott A

State IL
Calendar Year 2016
Employer Madison County
Name Rose Scott A
Annual Wage $61,992

Rose Scott R

State IL
Calendar Year 2015
Employer Village Of Fairmont City
Name Rose Scott R
Annual Wage $51,056

Rose Scott

State IL
Calendar Year 2015
Employer Police Department Of West Dundee
Job Title Patrol Officer
Name Rose Scott
Annual Wage $80,155

Rose Scott A

State IL
Calendar Year 2015
Employer Madison County
Name Rose Scott A
Annual Wage $62,722

Rose Scott D

State GA
Calendar Year 2018
Employer City Of Alpharetta
Job Title Police Officer Mastr
Name Rose Scott D
Annual Wage $78,285

Rose Scott D

State GA
Calendar Year 2017
Employer City of Alpharetta
Job Title Police Lieutenant
Name Rose Scott D
Annual Wage $74,502

Rose Scott R

State IL
Calendar Year 2018
Employer Village Of Fairmont City
Name Rose Scott R
Annual Wage $57,582

Rose Scott D

State GA
Calendar Year 2016
Employer City Of Alpharetta
Job Title Police Lieutenant
Name Rose Scott D
Annual Wage $79,310

Rose Scott

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Veterinary / Animal Science Professional
Name Rose Scott
Annual Wage $66,944

Lear Rose Scott

State GA
Calendar Year 2010
Employer Central Georgia Technical College
Job Title Support Services Worker
Name Lear Rose Scott
Annual Wage $7,649

Rose Adam Scott

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Public Information Specialist
Name Rose Adam Scott
Annual Wage $48,278

Rose Emily Scott

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Environmental Specialist I
Name Rose Emily Scott
Annual Wage $35,000

Rose Scott D

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Engineering Specialist I
Name Rose Scott D
Annual Wage $38,857

Rose Scott D

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Div Of Water Mgmt
Name Rose Scott D
Annual Wage $36,380

Rose Scott D

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Engineering Specialist I
Name Rose Scott D
Annual Wage $36,380

Rose Scott D

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-div Of Water Mgmt
Name Rose Scott D
Annual Wage $36,380

Rose Scott D

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Rose Scott D
Annual Wage $12,783

Rose Scott D

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-div Of Water Mgmt
Name Rose Scott D
Annual Wage $36,380

Rose Scott C

State CT
Calendar Year 2018
Employer Town Of Monroe
Name Rose Scott C
Annual Wage $75,935

Rose Scott C Sr

State CT
Calendar Year 2017
Employer Town of Monroe
Name Rose Scott C Sr
Annual Wage $62,212

Rose Scott

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Veterinary / Animal Science Professional
Name Rose Scott
Annual Wage $18,452

Rose Scott W

State AZ
Calendar Year 2016
Employer Town Of Florence
Job Title Police Officer
Name Rose Scott W
Annual Wage $63,964

Rose Scott

State IA
Calendar Year 2016
Employer City Of Mount Vernon
Name Rose Scott
Annual Wage $375

Rose Scott

State KY
Calendar Year 2016
Employer Department Of Education
Job Title Education Administration Prog Cnsltnt Ii
Name Rose Scott
Annual Wage $57,206

Rose Scott

State OH
Calendar Year 2017
Employer Allen East Local
Job Title Teacher Assignment
Name Rose Scott
Annual Wage $42,623

Rose Scott

State OH
Calendar Year 2017
Employer Allen East Local
Job Title Coaching Assignment
Name Rose Scott
Annual Wage $2,355

Rose Scott

State OH
Calendar Year 2016
Employer Allen East Local
Job Title Teacher Assignment
Name Rose Scott
Annual Wage $40,404

Rose Scott

State OH
Calendar Year 2016
Employer Allen East Local
Job Title Coaching Assignment
Name Rose Scott
Annual Wage $2,230

Rose Scott

State OH
Calendar Year 2014
Employer Shelby City
Job Title Coaching Assignment
Name Rose Scott
Annual Wage $2,543

Rose Scott

State OH
Calendar Year 2014
Employer Allen East Local
Job Title Teacher Assignment
Name Rose Scott
Annual Wage $36,595

Rose Scott

State OH
Calendar Year 2013
Employer Shelby City
Job Title Coaching Assignment
Name Rose Scott
Annual Wage $2,543

Rose Scott

State OH
Calendar Year 2013
Employer Lima City
Job Title Teacher Assignment
Name Rose Scott
Annual Wage $33,146

Rose Scott

State OH
Calendar Year 2013
Employer Canal Winchester Local
Job Title Coaching Assignment
Name Rose Scott
Annual Wage $2,419

Rose Scott G

State NC
Calendar Year 2017
Employer Wake County
Job Title Administrative
Name Rose Scott G
Annual Wage $36,414

Rose Scott A

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Rose Scott A
Annual Wage $84,125

Rose Scott G

State NC
Calendar Year 2016
Employer Wake County
Job Title Administrative
Name Rose Scott G
Annual Wage $34,543

Rose Scott B

State IA
Calendar Year 2018
Employer City Of Mount Vernon
Name Rose Scott B
Annual Wage $345

Rose Scott A

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name Rose Scott A
Annual Wage $80,857

Rose Scott A

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name Rose Scott A
Annual Wage $78,252

Rose Scott F

State NY
Calendar Year 2018
Employer Town Of Erwin
Name Rose Scott F
Annual Wage $53,206

Rose Scott R

State NY
Calendar Year 2018
Employer Lakeland Csd Of Shrub Oak
Name Rose Scott R
Annual Wage $65,621

Rose Scott D

State NY
Calendar Year 2018
Employer Dept Of Citywide Admin Svcs
Job Title Administrative Quality Assurance Specialist
Name Rose Scott D
Annual Wage $84,240

Rose Scott F

State NY
Calendar Year 2017
Employer Town Of Erwin
Name Rose Scott F
Annual Wage $57,221

Rose Scott R

State NY
Calendar Year 2017
Employer Lakeland Csd Of Shrub Oak
Name Rose Scott R
Annual Wage $64,865

Rose Scott D

State NY
Calendar Year 2017
Employer Dept Of Citywide Admin Svcs
Job Title Administrative Quality Assurance Specialist
Name Rose Scott D
Annual Wage $85,501

Rose Scott F

State NY
Calendar Year 2016
Employer Town Of Erwin
Name Rose Scott F
Annual Wage $51,579

Rose Scott R

State NY
Calendar Year 2016
Employer Lakeland Csd Of Shrub Oak
Name Rose Scott R
Annual Wage $62,962

Rose Scott F

State NY
Calendar Year 2015
Employer Town Of Erwin
Name Rose Scott F
Annual Wage $54,011

Rose Scott R

State NY
Calendar Year 2015
Employer Lakeland Csd Of Shrub Oak
Name Rose Scott R
Annual Wage $62,443

Rose Scott

State KY
Calendar Year 2017
Employer Department Of Education
Job Title Education Administration Prog Cnsltnt Ii
Name Rose Scott
Annual Wage $57,206

Rose Scott G

State NC
Calendar Year 2015
Employer Wake County
Job Title Administrative
Name Rose Scott G
Annual Wage $32,589

Rose Scott W

State AZ
Calendar Year 2015
Employer Town Of Florence
Job Title Police Officer
Name Rose Scott W
Annual Wage $50,503

Scott T Rose

Name Scott T Rose
Address 3215 Wheatfield Rd Finksburg MD 21048 -2160
Mobile Phone 410-857-6645
Email [email protected]
Gender Male
Date Of Birth 1961-10-02
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Rose

Name Scott Rose
Address 1198 Maine St Poland ME 04274 -7324
Phone Number 207-998-4684
Email [email protected]
Gender Male
Date Of Birth 1970-01-12
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott D Rose

Name Scott D Rose
Address 216 Apple Tree Dr Urbana IL 61802 -7371
Phone Number 217-337-5865
Gender Male
Date Of Birth 1961-06-16
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed College
Language English

Scott A Rose

Name Scott A Rose
Address 4426 Fenwick Dr Warren MI 48092 -3018
Phone Number 248-390-5594
Email [email protected]
Gender Male
Date Of Birth 1967-02-23
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott M Rose

Name Scott M Rose
Address 1603 W Jefferson St Washington IL 61571 -1145
Phone Number 309-444-7192
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Scott W Rose

Name Scott W Rose
Address 7080 Ne 25th St High Springs FL 32643 -6560
Phone Number 386-454-7657
Gender Male
Date Of Birth 1960-12-19
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Scott R Rose

Name Scott R Rose
Address 1001 Olivier Cir Bel Air MD 21014 -6938
Phone Number 410-638-1376
Telephone Number 410-708-3334
Mobile Phone 410-708-3334
Email [email protected]
Gender Male
Date Of Birth 1963-02-04
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott Rose

Name Scott Rose
Address 10450 E Saltillo Dr Scottsdale AZ 85255-9028 -9028
Phone Number 480-553-7306
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott A Rose

Name Scott A Rose
Address 10726 Elkington Ln Louisville KY 40241 -2313
Phone Number 502-742-6098
Gender Male
Date Of Birth 1966-09-13
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Scott W Rose

Name Scott W Rose
Address 16108 Howard Landing Dr Gaithersburg MD 20878-2262 -2262
Phone Number 571-205-9778
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott W Rose

Name Scott W Rose
Address 37306 Charter Oaks Blvd Clinton Township MI 48036 -2420
Phone Number 586-321-2902
Gender Male
Date Of Birth 1970-07-03
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Rose

Name Scott Rose
Address 17219 N 36th St Phoenix AZ 85032 -2115
Phone Number 602-368-9174
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott A Rose

Name Scott A Rose
Address 108 Park Rd Saint Jacob IL 62281 -1844
Phone Number 618-644-4519
Email [email protected]
Gender Male
Date Of Birth 1961-07-15
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott R Rose

Name Scott R Rose
Address 7879 W Melinda Ln Peoria AZ 85382 -3310
Phone Number 623-566-1619
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott D Rose

Name Scott D Rose
Address 626 Pecks Mill Creek Rd Dahlonega GA 30533 -4928
Phone Number 706-867-4983
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott K Rose

Name Scott K Rose
Address 5139 Pony Soldier Dr Colorado Springs CO 80917 -1830
Phone Number 719-591-1886
Email [email protected]
Gender Male
Date Of Birth 1952-09-08
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott M Rose

Name Scott M Rose
Address 5745 Amber Ridge Pl Castle Rock CO 80108 -9449
Phone Number 720-733-0713
Gender Male
Date Of Birth 1972-12-07
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Rose

Name Scott A Rose
Address 2572 S County Road 400 W New Castle IN 47362 -9794
Phone Number 765-987-8437
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Scott P Rose

Name Scott P Rose
Address 1251 Trent Blvd Lexington KY 40517 -3368
Phone Number 859-271-3214
Gender Male
Date Of Birth 1975-12-15
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott D Rose

Name Scott D Rose
Address 2414 Lake Park Rd Lexington KY 40502 APT 1102-1328
Phone Number 859-368-8332
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed College
Language English

Scott Rose

Name Scott Rose
Address 80 Johnson Ave Mount Sterling KY 40353 -1022
Phone Number 859-497-2201
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott D Rose

Name Scott D Rose
Address 835 Ridge West Dr Windsor CO 80550 -4642
Phone Number 970-686-1299
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

ROSE, SCOTT MR

Name ROSE, SCOTT MR
Amount 2500.00
To Robert Dold (R)
Year 2012
Transaction Type 15
Filing ID 12971450676
Application Date 2012-05-03
Contributor Occupation INVESTMENT MANAGER
Contributor Employer INFINIUM CAPITAL MANAGEMENT
Organization Name Infinium Capital Management
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 445 E NORTH WATER St #2305 CHICAGO IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991608222
Application Date 2008-06-10
Contributor Occupation Investment Manager
Contributor Employer Fox River Partners, LLC
Organization Name Fox River Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 445 E North Water St 2305 CHICAGO IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 2000.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24020090536
Application Date 2003-11-24
Contributor Occupation CITADEL INVESTMENT GROUP
Organization Name Citadel Investment Group
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

ROSE, SCOTT

Name ROSE, SCOTT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931426682
Application Date 2007-08-30
Contributor Occupation Investment Manager
Contributor Employer Fox River Partners, LLC
Organization Name Fox River Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 445 E North Water St 2305 CHICAGO IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931426681
Application Date 2007-08-14
Contributor Occupation Investment Manager
Contributor Employer Fox River Partners, LLC
Organization Name Fox River Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 445 E North Water St 2305 CHICAGO IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 500.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020230611
Application Date 2006-03-20
Contributor Occupation ATTORNEY
Contributor Employer OCONNOR CAVANAGH
Organization Name Oconnor Cavanagh
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

ROSE, SCOTT

Name ROSE, SCOTT
Amount 390.00
To REAGAN, MICHELE
Year 20008
Application Date 2007-10-10
Contributor Occupation ATTORNEY
Contributor Employer THE CAVANAGH LAW FIRM
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7418 E CHOLLA ST SCOTTSDALE AZ

ROSE, SCOTT

Name ROSE, SCOTT
Amount 356.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990053707
Application Date 2004-10-06
Contributor Occupation Librarian
Contributor Employer Detroit
Contributor Gender M
Committee Name America Coming Together
Address 5499 Braesvalley 480 HOUSTON TX

ROSE, SCOTT M

Name ROSE, SCOTT M
Amount 300.00
To Accenture
Year 2006
Transaction Type 15
Filing ID 25980463241
Application Date 2005-03-15
Contributor Occupation CONSULTANT
Contributor Employer ACCENTURE
Contributor Gender M
Committee Name Accenture
Address 3617 Indian Wells Ln NORTHBROOK IL

ROSE, SCOTT M

Name ROSE, SCOTT M
Amount 300.00
To Accenture
Year 2006
Transaction Type 15
Filing ID 26960065238
Application Date 2006-03-15
Contributor Occupation Consultant
Contributor Employer Accenture LLP
Contributor Gender M
Committee Name Accenture
Address 3617 Indian Wells Ln NORTHBROOK IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 261.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488089
Application Date 2004-08-21
Contributor Occupation Librarian
Contributor Employer Detroit
Contributor Gender M
Committee Name America Coming Together
Address 5499 Braesvalley 480 HOUSTON TX

ROSE, SCOTT

Name ROSE, SCOTT
Amount 257.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488088
Application Date 2004-08-21
Contributor Occupation Librarian
Contributor Employer Detroit
Contributor Gender M
Committee Name America Coming Together
Address 5499 Braesvalley 480 HOUSTON TX

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990262705
Application Date 2007-04-30
Contributor Occupation investment manager
Contributor Employer fox river partners, LLC
Organization Name Fox River Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 445 E North Water St 2305 CHICAGO IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To Commonwealth PAC
Year 2006
Transaction Type 15
Filing ID 26940245265
Application Date 2006-06-19
Contributor Occupation Attorney
Contributor Employer OConnor, Cavanaugh
Organization Name Oconnor Cavanaugh
Contributor Gender M
Recipient Party R
Committee Name Commonwealth PAC
Address 7418 E Cholla St SCOTTSDALE AZ

ROSE, SCOTT MR

Name ROSE, SCOTT MR
Amount 250.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020460603
Application Date 2006-04-11
Contributor Occupation ATTORNEY
Contributor Employer THE CAVANAGH LAW FIRM
Organization Name Cavanagh Law Firm
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To Frank R Lautenberg (D)
Year 2004
Transaction Type 15
Filing ID 24020260921
Application Date 2004-03-22
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To Matt Salmon (R)
Year 2012
Transaction Type 15
Filing ID 11931922787
Application Date 2011-06-28
Contributor Occupation Attorney
Contributor Employer Cavanaugh Law Firm
Organization Name Cavanagh Law Firm
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Salmon for Congress
Seat federal:house
Address 7418 E Cholla St SCOTTSDALE AZ

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To ALLEN, SUE
Year 20008
Application Date 2008-07-08
Contributor Occupation PT-REHAB 1 NETWORK
Recipient Party R
Recipient State MO
Seat state:lower
Address 25 BROOKMILL LN TOWN & COUNTRY MO

ROSE, SCOTT

Name ROSE, SCOTT
Amount 250.00
To CLAGETT, GALEN RONALD
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 8409 STONEHOUSE RD FREDERICK MD

ROSE, SCOTT

Name ROSE, SCOTT
Amount 200.00
To BOLICK, SHAWNNA
Year 2010
Application Date 2010-05-26
Contributor Occupation ATTORNEY
Contributor Employer THE CAVANAGH LAW FIRM
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7418 E CHOLLA ST SCOTTSDALE AZ

ROSE, SCOTT

Name ROSE, SCOTT
Amount 140.00
To THOMAS, ANDREW P
Year 2010
Application Date 2009-10-29
Contributor Occupation ATTORNEY
Contributor Employer CAVANAUGH LAW FIRM
Recipient Party R
Recipient State AZ
Seat state:office
Address 7418 E CHOLLA ST SCOTTSDALE AZ

ROSE, SCOTT

Name ROSE, SCOTT
Amount 125.00
To HECHT, SUE
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State MD
Seat state:lower
Address 8409 STONEHOUSE RD FREDERICK MD

ROSE, SCOTT

Name ROSE, SCOTT
Amount 100.00
To DUDLEY, TIM
Year 2010
Application Date 2009-10-20
Recipient Party D
Recipient State IL
Seat state:upper
Address 108 PARK RD ST JACOB IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 100.00
To DUDLEY, TIM
Year 2010
Application Date 2010-04-29
Recipient Party D
Recipient State IL
Seat state:upper
Address 108 PARK RD ST JACOB IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 100.00
To CRAWFORD JR, HARRY T
Year 20008
Application Date 2008-10-03
Recipient Party D
Recipient State AK
Seat state:lower
Address 3314 HILAND DR ANCHORAGE AK

ROSE, SCOTT

Name ROSE, SCOTT
Amount 100.00
To REAGAN, MICHELE
Year 2006
Application Date 2005-11-29
Contributor Occupation ATTORNEY
Contributor Employer THE CAVANAGH LAW FIRM
Organization Name THE CAVANAGH LAW FIRM
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7418 E CHOLLA ST SCOTTSDALE AZ

ROSE, SCOTT A

Name ROSE, SCOTT A
Amount 100.00
To REAGAN, MICHELE
Year 2004
Application Date 2004-07-21
Contributor Occupation ATTORNEY
Contributor Employer THE CAVANAGH LAW FIRM
Organization Name THE CAVANAGH LAW FIRM
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7418 E CHOLLA ST SCOTTSDALE AZ

ROSE, SCOTT

Name ROSE, SCOTT
Amount 100.00
To DUDLEY, TIM
Year 2010
Application Date 2009-10-08
Recipient Party D
Recipient State IL
Seat state:upper
Address 108 PARK RD ST JACOB IL

ROSE, SCOTT

Name ROSE, SCOTT
Amount 50.00
To CRAWFORD JR, HARRY T
Year 2004
Application Date 2004-10-01
Recipient Party D
Recipient State AK
Seat state:lower
Address 3314 HILAND DR ANCHORAGE AK

ROSE, SCOTT E

Name ROSE, SCOTT E
Amount 50.00
To KING-TAYLOR, GINI
Year 2004
Application Date 2004-10-02
Recipient Party D
Recipient State AK
Seat state:upper
Address BOX 500692 BIG LAKE AK

ROSE, SCOTT & STEPHANIE

Name ROSE, SCOTT & STEPHANIE
Amount 20.00
To OLSON, TYLER
Year 2006
Application Date 2006-10-04
Recipient Party D
Recipient State IA
Seat state:lower
Address 615 8TH ST NW MT VERNON IA

ROSE, SCOTT

Name ROSE, SCOTT
Amount -2250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991608222
Application Date 2008-06-10
Contributor Occupation Investment Manager
Contributor Employer Fox River Partners, LLC
Organization Name Fox River Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 445 E North Water St 2305 CHICAGO IL

ROSE MARIE SCOTT

Name ROSE MARIE SCOTT
Address E Davis Street Joliet IL 60436
Value 2589
Landvalue 2589
Buildingvalue 18511

SCOTT TTEE MARY ROSE

Name SCOTT TTEE MARY ROSE
Physical Address 5159 PEPPERMILL CT, SARASOTA, FL 34241
Owner Address 5159 PEPPERMILL CT, SARASOTA, FL 34241
Ass Value Homestead 169900
Just Value Homestead 169900
County Sarasota
Year Built 2002
Area 1806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5159 PEPPERMILL CT, SARASOTA, FL 34241

SCOTT ROSE

Name SCOTT ROSE
Physical Address 1319 THROCKMORTON DR, WESLEY CHAPEL, FL 33543
Owner Address 1319 THROCKMORTON DR, WESLEY CHAPEL, FL 33543
County Pasco
Year Built 2001
Area 1312
Land Code Single Family
Address 1319 THROCKMORTON DR, WESLEY CHAPEL, FL 33543

SCOTT ROSE

Name SCOTT ROSE
Physical Address 9921 SW 102ND PL, OCALA, FL 34481
Owner Address 150 LOWELL AVE, FLORAL PARK, NY 11001
Ass Value Homestead 44250
Just Value Homestead 44250
County Marion
Year Built 1985
Area 1144
Applicant Status Wife
Land Code Single Family
Address 9921 SW 102ND PL, OCALA, FL 34481

SCOTT ROSE

Name SCOTT ROSE
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 170 TERRI DR, DEARBORN HEIGHTS, MI 48127
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

ROSE SCOTT W & CHARLOTTE M

Name ROSE SCOTT W & CHARLOTTE M
Physical Address 7080 NE 25 ST, HIGH SPRINGS, FL 32643
Owner Address 7080 NE 25TH ST, HIGH SPRINGS, FL 32643
Ass Value Homestead 261149
Just Value Homestead 261149
County Gilchrist
Year Built 2004
Area 4297
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7080 NE 25 ST, HIGH SPRINGS, FL 32643

ROSE SCOTT M & SUSA M

Name ROSE SCOTT M & SUSA M
Physical Address 511 VALLEY STREAM DR, GENEVA, FL 32732
Owner Address 511 VALLEY STREAM DR, GENEVA, FL 32732
Ass Value Homestead 394731
Just Value Homestead 404210
County Seminole
Year Built 1989
Area 3586
Land Code Single Family
Address 511 VALLEY STREAM DR, GENEVA, FL 32732

ROSE SCOTT M &

Name ROSE SCOTT M &
Physical Address 999 SW 17TH ST, BOCA RATON, FL 33486
Owner Address 999 SW 17TH ST, BOCA RATON, FL 33486
Ass Value Homestead 247585
Just Value Homestead 377222
County Palm Beach
Year Built 1972
Area 2861
Land Code Single Family
Address 999 SW 17TH ST, BOCA RATON, FL 33486

ROSE SCOTT E

Name ROSE SCOTT E
Physical Address 5106 ASHCREST CT, TAMPA, FL 33647
Owner Address 5106 ASHCREST CT, TAMPA, FL 33647
Sale Price 360000
Sale Year 2012
Ass Value Homestead 281869
Just Value Homestead 281869
County Hillsborough
Year Built 2000
Area 2992
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5106 ASHCREST CT, TAMPA, FL 33647
Price 360000

SCOTT, JAMES B & ROSE

Name SCOTT, JAMES B & ROSE
Physical Address 82 WINFIELD ROAD
Owner Address 82 WINFIELD ROAD
Sale Price 107000
Ass Value Homestead 135000
County camden
Address 82 WINFIELD ROAD
Value 198000
Net Value 198000
Land Value 63000
Prior Year Net Value 198000
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1995-04-04
Sale Assessment 100100
Year Constructed 1981
Price 107000

ROSE SCOTT D

Name ROSE SCOTT D
Physical Address 7804 CARRIAGE POINTE DR, GIBSONTON, FL 33534
Owner Address 212 TIMBER CART LN, HINESVILLE, GA 31313
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 2006
Area 1585
Land Code Single Family
Address 7804 CARRIAGE POINTE DR, GIBSONTON, FL 33534
Price 100

ROSE SCOTT C

Name ROSE SCOTT C
Physical Address 2894 SANS PAREIL ST, JACKSONVILLE, FL 32246
Owner Address 2894 SANS PAREIL ST, JACKSONVILLE, FL 32246
Ass Value Homestead 166246
Just Value Homestead 174128
County Duval
Year Built 1991
Area 2055
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2894 SANS PAREIL ST, JACKSONVILLE, FL 32246

ROSE SCOTT ALEXANDER

Name ROSE SCOTT ALEXANDER
Physical Address 17325 NAIAD CT, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 17325 NAIAD CT, PUNTA GORDA, FL 33955

ROSE SCOTT A

Name ROSE SCOTT A
Physical Address 418 W PRINCETON ST, ORLANDO, FL 32804
Owner Address 418 W PRINCETON ST, ORLANDO, FLORIDA 32804
Sale Price 175000
Sale Year 2012
Ass Value Homestead 145151
Just Value Homestead 145151
County Orange
Year Built 1951
Area 1331
Land Code Single Family
Address 418 W PRINCETON ST, ORLANDO, FL 32804
Price 175000

ROSE SCOTT & JENNIFER

Name ROSE SCOTT & JENNIFER
Owner Address 10740 NW 20TH DR, CORAL SPRINGS, FL 33071
County Washington
Land Code Vacant Residential

ROSE SCOTT & JENNIFER

Name ROSE SCOTT & JENNIFER
Physical Address 02804 REAGAN ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02804 REAGAN ST, INVERNESS, FL 34450

ROSE SCOTT & CHARLOTTE

Name ROSE SCOTT & CHARLOTTE
Physical Address NE 21 PL, HIGH SPRINGS, FL 32643
Owner Address 7080 NE 25TH ST, HIGH SPRINGS, FL 32643
County Gilchrist
Land Code Vacant Residential
Address NE 21 PL, HIGH SPRINGS, FL 32643

ROSE SCOTT & ANNE

Name ROSE SCOTT & ANNE
Physical Address 6080 SE CROOKED OAK AVE, HOBE SOUND, FL 33455
Owner Address 6080 SE CROOKED OAK AVE, HOBE SOUND, FL 33455
Ass Value Homestead 141129
Just Value Homestead 150160
County Martin
Year Built 2010
Area 1672
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6080 SE CROOKED OAK AVE, HOBE SOUND, FL 33455

ROSE SCOTT

Name ROSE SCOTT
Physical Address 07453 N GALENA AVE, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07453 N GALENA AVE, CITRUS SPRINGS, FL 34433

ROSE SCOTT D

Name ROSE SCOTT D
Physical Address 15104 N 24TH ST, LUTZ, FL 33549
Owner Address 15104 N 24TH ST, LUTZ, FL 33549
Ass Value Homestead 97116
Just Value Homestead 101200
County Hillsborough
Year Built 1995
Area 1994
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15104 N 24TH ST, LUTZ, FL 33549

ROSE J SCOTT &

Name ROSE J SCOTT &
Physical Address ROYAL FERN WAY E, SRB, FL 32459
Owner Address ROSE JENNIFER STONE, SAN ANTONIO, TX 78209
Sale Price 225000
Sale Year 2013
County Walton
Land Code Vacant Residential
Address ROYAL FERN WAY E, SRB, FL 32459
Price 225000

SCOTT, ROSE

Name SCOTT, ROSE
Physical Address 104 REIDS HILL RD
Owner Address 104 REIDS HILL RD
Sale Price 460000
Ass Value Homestead 258500
County monmouth
Address 104 REIDS HILL RD
Value 458300
Net Value 458300
Land Value 199800
Prior Year Net Value 458300
Transaction Date 2011-06-21
Property Class Residential
Deed Date 2007-07-27
Sale Assessment 260100
Year Constructed 1988
Price 460000

ROSE A SCOTT

Name ROSE A SCOTT
Address 435 D North Boulevard Boynton Beach FL 33435
Value 51000
Usage Condominium

ROSE MARIE SCOTT

Name ROSE MARIE SCOTT
Address 1812 Loreto Drive Austin TX 78721
Value 62500
Landvalue 62500
Buildingvalue 76618
Type Real

ROSE MARIE RAY & SANFORD SCOTT

Name ROSE MARIE RAY & SANFORD SCOTT
Address 7170 128th Street Seminole FL 33776
Value 208247
Landvalue 15429
Type Residential
Price 55000

ROSE M/CHARLES A SCOTT

Name ROSE M/CHARLES A SCOTT
Address 9251 111th Avenue Sun City AZ 85351
Value 5600
Landvalue 5600

ROSE M SCOTT MARSH

Name ROSE M SCOTT MARSH
Address 1428 Saint Catherine Avenue Phoenix AZ 85042
Value 11500
Landvalue 11500

ROSE M SCOTT

Name ROSE M SCOTT
Address 26726 Cedardale Pines Drive Katy TX 77494
Type Real

ROSE M SCOTT

Name ROSE M SCOTT
Address 5110 Westwood Pines Drive Katy TX 77449
Value 11941
Landvalue 11941
Buildingvalue 113059

ROSE M SCOTT

Name ROSE M SCOTT
Address 32 Osborne Street Albany NY
Value 1500
Landvalue 1500
Buildingvalue 3500
Landarea 2,376 square feet
Type Homestead Parcel

ROSE M SCOTT

Name ROSE M SCOTT
Address 1329 Oakbluff Drive Lancaster TX 75146
Value 39960
Landvalue 14000
Buildingvalue 39960

ROSE L SCOTT

Name ROSE L SCOTT
Address 300 CATHEDRAL PARKWAY, NY 10026
Value 120650
Full Value 120650
Block 1845
Lot 1071
Stories 20

ROSE M SCOTT

Name ROSE M SCOTT
Address 6724 Flagstaff Street Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 64500
Airconditioning yes

ROSE LEE JEMISON & NETTIE G AND SCOTT

Name ROSE LEE JEMISON & NETTIE G AND SCOTT
Address 9203 Walker Springs Road Jackson AL 36545-5908
Value 10100
Landvalue 10100

ROSE L SCOTT

Name ROSE L SCOTT
Address 300 Cathedral Parkway #8A Manhattan NY 10026
Value 122450
Landvalue 15710

ROSE E H WHITE CAMARA U SCOTT

Name ROSE E H WHITE CAMARA U SCOTT
Address Eastside Drive Statesville NC
Value 4900
Landvalue 4900

ROSE E H WHITE CAMARA U SCOTT

Name ROSE E H WHITE CAMARA U SCOTT
Address 1008 Eastside Drive Statesville NC
Value 6370
Landvalue 6370
Buildingvalue 77140
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROSE D SCOTT

Name ROSE D SCOTT
Address 301 Oakmont Lane Signal Mountain TN
Value 45500
Landvalue 45500
Buildingvalue 116200
Landarea 12,000 square feet
Type Residential

ROSE ANN SCOTT

Name ROSE ANN SCOTT
Address Levitt Pt Road Austin TX 78641
Value 113850
Landvalue 113850
Type Real

ROSE ALICE SCOTT

Name ROSE ALICE SCOTT
Address 8827 Scotch Heather Way Charlotte NC
Value 34000
Landvalue 34000
Buildingvalue 86950
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

ROSE M BENCIV SCOTT

Name ROSE M BENCIV SCOTT
Address 82-28 247th Street Queens NY 11426
Value 514000
Landvalue 15169

ROSE FRANKLIN SCOTT

Name ROSE FRANKLIN SCOTT
Physical Address 36325 RANCH RD, EUSTIS FL, FL 32736
Ass Value Homestead 115771
Just Value Homestead 131951
County Lake
Year Built 2002
Area 874
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36325 RANCH RD, EUSTIS FL, FL 32736

Scott E. Rose

Name Scott E. Rose
Doc Id 07781709
City Albuquerque NM
Designation us-only
Country US

Scott Rose

Name Scott Rose
Doc Id 07703411
City Columbus WI
Designation us-only
Country US

Scott Rose

Name Scott Rose
Doc Id 07912480
City Kitchener
Designation us-only
Country CA

Scott Rose

Name Scott Rose
Doc Id 08181592
City Columbus WI
Designation us-only
Country US

Scott Rose

Name Scott Rose
Doc Id 08114979
City Coralville IA
Designation us-only
Country US

Scott D. Rose

Name Scott D. Rose
Doc Id D0530298
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529889
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529466
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529467
City Waterloo
Designation us-only
Country CA

Scott Rose

Name Scott Rose
Doc Id 07757836
City Columbus WI
Designation us-only
Country US

Scott D. Rose

Name Scott D. Rose
Doc Id D0529468
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529470
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529015
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529016
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0528529
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0528530
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0528531
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id 07562219
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id 07643633
City Waterloo
Designation us-only
Country CA

Scott D. Rose

Name Scott D. Rose
Doc Id D0529469
City Waterloo
Designation us-only
Country CA

Scott Rose

Name Scott Rose
Doc Id 07803536
City Coralville IA
Designation us-only
Country US

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State CO
Address 8974 CR 321, IGNACIO, CO 81137
Phone Number 970-563-0164
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State FL
Address 18254 ARAPAHOE CIR, PT CHARLOTTE, FL 33948
Phone Number 941-650-7981
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State NC
Address 4631 QUAIL HIGH BLVD, MORRISVILLE, NC 27560
Phone Number 919-319-1333
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State OK
Address 7441 E 48TH ST, TULSA, OK 74145
Phone Number 918-951-9514
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State KY
Address 511 E HIGH ST, LEXINGTON, KY 40502
Phone Number 859-420-0745
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State MI
Address 4104 PIONEER DR, COMMERCE TOWNSHIP, MI 48390
Phone Number 817-283-3862
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State UT
Address 871 GRANT AVE, OGDEN, UT 84404
Phone Number 801-392-4519
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Republican Voter
State MA
Address 151 CARNEGIE ROW, NORWOOD, MA 2062
Phone Number 781-440-0604
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State FL
Address 919 MAIN ST, SEBASTIAN, FL 32958
Phone Number 772-342-8181
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State OH
Address 651 FLINT RIDGE RD, ZANESVILLE, OH 43701
Phone Number 740-258-1470
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State MN
Address 3533 GENTRY AVE N, OAKDALE, MN 55128
Phone Number 651-260-6972
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Democrat Voter
State IL
Address 108 PARK RD, SAINT JACOB, IL 62281
Phone Number 618-644-4519
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State NY
Address 609 MORGAN RD, BINGHAMTON, NY 13903
Phone Number 607-760-5880
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State MO
Address 122 UDSON STREET, WELLSVILLE, MO 63384
Phone Number 573-684-6214
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Republican Voter
State NC
Address 706 HUFFMAN MILL RD, BURLINGTON, NC 27215
Phone Number 517-775-9295
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State OH
Address 3900 PEBBLE CREEK LN, AMELIA, OH 45102
Phone Number 513-375-5091
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State OH
Address 1155 PARRISH AVE, HAMILTON, OH 45011
Phone Number 513-227-6900
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Republican Voter
State NM
Address 7213 RAYMOND DR. NE, ALBUQUERQUE, NM 87109
Phone Number 505-221-0056
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State LA
Address 6425 ROSALIE CT, METAIRIE, LA 70003
Phone Number 504-343-0820
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State OR
Address 10945 SE MOUNT SCOTT BLVD, PORTLAND, OR 97266
Phone Number 503-312-5404
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State FL
Address 28332 LOFT MOUNTAIN DR., LEESBURG, FL 34748
Phone Number 352-638-3880
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State IN
Address 2507 HIDEAWAY NORTH DR, INDIANAPOLIS, IN 46268
Phone Number 317-502-9057
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Republican Voter
State IN
Address 507 KESWICK DR, HUNTINGTON, IN 46750
Phone Number 260-413-1157
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Independent Voter
State MI
Address PO BOX 131, NOVI, MI 48376
Phone Number 248-891-1878
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State TX
Address 10430 MORADO CIRCLE, AUSTIN, TX 78759
Phone Number 210-909-1609
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State AL
Address 104 KENTWOOD LN, ALABASTER, AL 35007
Phone Number 205-365-1764
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Voter
State CT
Address 444 LEE RD, DAYVILLE, CT 06241
Phone Number 203-316-1111
Email Address [email protected]

SCOTT ROSE

Name SCOTT ROSE
Type Republican Voter
State CT
Address 56 CRESCENT PL, MONROE, CT 06468
Phone Number 203-268-6500
Email Address [email protected]

Scott J Rose

Name Scott J Rose
Visit Date 4/13/10 8:30
Appointment Number U14519
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/16/2012 7:30
Appt End 6/16/2012 23:59
Total People 256
Last Entry Date 6/11/2012 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott W Rose

Name Scott W Rose
Visit Date 4/13/10 8:30
Appointment Number U14175
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/3/2011 9:45
Appt End 6/3/2011 23:59
Total People 9
Last Entry Date 6/2/2011 15:22
Meeting Location OEOB
Caller TRISTEN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 85166

SCOTT ROSE

Name SCOTT ROSE
Visit Date 4/13/10 8:30
Appointment Number U13290
Type Of Access VA
Appt Made 6/4/10 18:16
Appt Start 6/11/10 12:00
Appt End 6/11/10 23:59
Total People 374
Last Entry Date 6/4/10 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT ROSE

Name SCOTT ROSE
Car FORD EDGE
Year 2008
Address 9541 24TH BAY ST, NORFOLK, VA 23518-1713
Vin 2FMDK39C48BA29257

SCOTT ROSE

Name SCOTT ROSE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 651 Flint Ridge Rd, Zanesville, OH 43701-8298
Vin 1HD4CN2137K444255

SCOTT ROSE

Name SCOTT ROSE
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 1005 Murdock Dr, American Fork, UT 84003-3521
Vin 16VAX141872A60798
Phone 801-763-0940

SCOTT ROSE

Name SCOTT ROSE
Car CHEVROLET TAHOE
Year 2007
Address 16401 Orange Ave, Orland Park, IL 60467-5353
Vin 1GNFK13007J116851

Scott Rose

Name Scott Rose
Car CHRYSLER PACIFICA
Year 2007
Address 22701 146th St E, Orting, WA 98360-9168
Vin 2A8GM68X07R179964

SCOTT ROSE

Name SCOTT ROSE
Car Ford Mustang
Year 2007
Address 4056 Starwood Arch, Virginia Beach, VA 23456-4948
Vin 1ZVFT80NX75357952
Phone 757-422-6446

Scott Rose

Name Scott Rose
Car JEEP GRAND CHEROKEE
Year 2007
Address 1592 Avignon Cir, Yutan, NE 68073-3080
Vin 1J8GR48K07C688679
Phone 402-304-6879

SCOTT ROSE

Name SCOTT ROSE
Car DODGE RAM PICKUP 2500
Year 2007
Address 3737 W CIELO GRANDE, GLENDALE, AZ 85310-4132
Vin 1D7KS28C87J509955

SCOTT ROSE

Name SCOTT ROSE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 14 4th St, Dravosburg, PA 15034-1216
Vin 1GNDT13S172143332

SCOTT ROSE

Name SCOTT ROSE
Car GMC SIERRA 1500
Year 2007
Address 3215 OAK MEADOW LN, MIDLOTHIAN, VA 23112-3528
Vin 1GTEK19J77Z551906
Phone 804-744-3024

SCOTT ROSE

Name SCOTT ROSE
Car MAZDA MAZDA3
Year 2007
Address 1582B Leslie Ross Rd, El Paso, TX 79906-3407
Vin JM1BK12FX71710960

Scott Rose

Name Scott Rose
Car DODGE CARAVAN
Year 2007
Address 975 SW 9th Ter, Boca Raton, FL 33486-5459
Vin 1D4GP25B57B135461

Scott Rose

Name Scott Rose
Car FORD FOCUS
Year 2007
Address 1810 Winnebago St # 1, Madison, WI 53704-5562
Vin 1FAHP34N57W270330

SCOTT ROSE

Name SCOTT ROSE
Car CHEVROLET HHR
Year 2007
Address 1524 LINDEN AVE, JACKSONVILLE, FL 32207-8928
Vin 3GNDA23D37S586471

Scott Rose

Name Scott Rose
Car TOYOTA CAMRY
Year 2007
Address 461 Highway 36 E, Searcy, AR 72143-9729
Vin JTNBE46K873098838

SCOTT ROSE

Name SCOTT ROSE
Car ACURA TL
Year 2007
Address 15745 SW Breccia Dr, Beaverton, OR 97007-8561
Vin 19UUA66257A010619
Phone 503-671-2356

SCOTT ROSE

Name SCOTT ROSE
Car JEEP WRANGLER
Year 2007
Address 4 Colony Row, Chappaqua, NY 10514-1803
Vin 1J4FA54137L183744
Phone 914-238-7951

SCOTT ROSE

Name SCOTT ROSE
Car JEEP PATRIOT
Year 2007
Address 235 S ROANOKE AVE, YOUNGSTOWN, OH 44515
Vin 1J8FF28W07D364959
Phone 330-792-7887

Scott Rose

Name Scott Rose
Car TOYOTA SIENNA
Year 2008
Address 122 E Main St, Shelby, OH 44875-1336
Vin 5TDZK23C58S201159
Phone 419-565-5054

SCOTT ROSE

Name SCOTT ROSE
Car NISSAN PATHFINDER
Year 2008
Address 2834 CHESHIRE WAY, GRAND PRAIRIE, TX 75052-8386
Vin 5N1AR18U68C636595
Phone 972-601-9978

SCOTT ROSE

Name SCOTT ROSE
Car LEXUS IS 350
Year 2008
Address 5961 Kensington Dr, Plano, TX 75093-4796
Vin JTHBE262X82013612

SCOTT ROSE

Name SCOTT ROSE
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 2929 E Centennial Pkwy Unit 245, North Las Vegas, NV 89081-8107
Vin 1J4GA59148L575596

SCOTT ROSE

Name SCOTT ROSE
Car CHEVROLET IMPALA
Year 2008
Address 1232 5th Ave, Grafton, WI 53024-1829
Vin 2G1WD58C989112638

SCOTT ROSE

Name SCOTT ROSE
Car GMC SIERRA 1500
Year 2008
Address PO Box 27738, Scottsdale, AZ 85255-0145
Vin 1GTEC14C18Z313637

SCOTT ROSE

Name SCOTT ROSE
Car GMC ACADIA
Year 2008
Address 0S548 Grengs Ln, Geneva, IL 60134-6160
Vin 1GKEV33708J111207

SCOTT ROSE

Name SCOTT ROSE
Car HYUNDAI SONATA
Year 2008
Address 750 Andrea Ln, Pickerington, OH 43147-2026
Vin 5NPET46F28H365827

SCOTT ROSE

Name SCOTT ROSE
Car VOLKSWAGEN JETTA
Year 2008
Address 1467 Middle Pownal Rd, Bennington, VT 05201-8789
Vin 3VWRA71K18M173223

SCOTT ROSE

Name SCOTT ROSE
Car GMC YUKON XL
Year 2007
Address 1309 E Race Ave, Searcy, AR 72143-4657
Vin 1GKFK16367R371718
Phone 501-268-8356

SCOTT ROSE

Name SCOTT ROSE
Car TOYOTA CAMRY SOLARA
Year 2007
Address 910 Pickwick, San Antonio, TX 78260-7817
Vin 4T1FA38P17U125355

Scott Rose

Name Scott Rose
Domain personalinjuryclaimsleeds.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain judgementfunding.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-03
Update Date 2012-11-27
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain jetsyringe.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-09-14
Update Date 2013-08-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain nationselite.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-06-09
Update Date 2013-05-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain childsequence.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain plumberloughborough.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-03
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain doggroomingleicester.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-03
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain weddingvictoria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address Victoria Victoria British Columbia v9v5e5
Registrant Country CANADA

Scott Rose

Name Scott Rose
Domain plumbermiddlesbrough.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-03
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain bloodbiomarkers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 61 Stewartsville New Jersey 08886
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain buttereating.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-06-16
Update Date 2013-05-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain bolgarstroi.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-06
Update Date 2013-03-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address Fernhill Court London E17 3RP
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain rent-a-friend.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2000-08-28
Update Date 2011-06-03
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 765 Mountain Ave #238 Springfield NJ 07081
Registrant Country UNITED STATES

SCOTT ROSE

Name SCOTT ROSE
Domain comlanpoy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address 13812 GUILDHALL CIRCLE ORLANDO FL 32828
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain angelslave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-10
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 51334 Boston Massachusetts 02205-1334
Registrant Country UNITED STATES

Scott Rose

Name Scott Rose
Domain roofingnorwich.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapinghereford.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingayr.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain luxuryhotelwindermere.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-24
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingstirling.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingbognorregis.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingchichester.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingswansea.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingdumfries.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingkingslynn.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain bolgarstroy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-02
Update Date 2013-03-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address Fernhill Court London E17 3RP
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain bgdecor.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address Crews Hole Road Bristol BS5 8JR
Registrant Country UNITED KINGDOM

Scott Rose

Name Scott Rose
Domain landscapingnewquay.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-26
Update Date 2013-06-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 5th Floor|Port Way Preston Lancashire PR2 2YQ
Registrant Country UNITED KINGDOM

Rose, Scott

Name Rose, Scott
Domain pflaudio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-20
Update Date 2011-03-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES