Scott Roy

We have found 264 public records related to Scott Roy in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 43 business registration records connected with Scott Roy in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Commodity and Security Brokers, Exchanges, Services and Dealers (Finance) industry. There are 58 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Caltrans Equipment Operator. These employees work in eight different states. Most of them work in California state. Average wage of employees is $64,963.


Scott Leon Roy

Name / Names Scott Leon Roy
Age 47
Birth Date 1977
Also Known As Scott A Roy
Person 162 Munson Rd, Wolcott, CT 06716
Phone Number 203-879-0588
Possible Relatives Tonya Leigh Talbot



Stacie R Caddickdowty


Previous Address 318 South St, Plymouth, CT 06782
21 Hillcrest Ave, Seekonk, MA 02771
51 Germaine Dr, North Attleboro, MA 02760
6103 Normandy Dr #A, Mount Laurel, NJ 08054
3 Eddlewood Pl #3628, Mount Laurel, NJ 08054
634 31st Ave, Columbus, MS 39705
634 31st Ave #21, Columbus, MS 39705
Eddlewood, Mount Laurel, NJ 08054
158 Coburn Woods #U158, Nashua, NH 03063
35 Congress St #4, Nashua, NH 03062
32 Kessler Farm Dr #515, Nashua, NH 03063
Email [email protected]

Scott W Roy

Name / Names Scott W Roy
Age 49
Birth Date 1975
Person 22 Quinebaug Rd, Dudley, MA 01571
Phone Number 508-943-7875
Possible Relatives



Previous Address 224 PO Box, Southbridge, MA 01550
3 3 RR 3, Southbridge, MA 01550
3 RR 3 #224, Southbridge, MA 01550
Email [email protected]

Scott P Roy

Name / Names Scott P Roy
Age 49
Birth Date 1975
Person 222 Willow St, Colorado Springs, CO 80903
Phone Number 289-503-2704
Previous Address Allis, Conway, NH 03818
Cedarbrook Vi, Conway, NH 03818
Main, Conway, NH 03818
680 PO Box, Conway, NH 03818

Scott C Roy

Name / Names Scott C Roy
Age 50
Birth Date 1974
Person 1427 Reagan Mill Rd #R, Maryville, TN 37803
Phone Number 865-856-0968
Possible Relatives




Mary Anneroy
Previous Address 5517 Bridgeman Rd, Sanborn, NY 14132
201 Jeania Ln, Maryville, TN 37801
169 Somerton Ave, Buffalo, NY 14217
2017 La Salle Ave, Niagara Falls, NY 14301
Email [email protected]

Scott F Roy

Name / Names Scott F Roy
Age 51
Birth Date 1973
Person 1203 Plymouth Ave #2, Fall River, MA 02721
Phone Number 508-673-5970
Possible Relatives



Kerri Hernandez


K Roy
Previous Address 1203 Plymouth Ave, Fall River, MA 02721
49 Dickinson St, Fall River, MA 02721
89 Rockland St #3, Fall River, MA 02724
164 Eagle St, Fall River, MA 02721
313 Durfee St, Fall River, MA 02720

Scott Patrick Roy

Name / Names Scott Patrick Roy
Age 51
Birth Date 1973
Person 2341 15th Ave, Fort Lauderdale, FL 33315
Phone Number 954-467-1703
Possible Relatives


Previous Address 2341 15th Ave, Ft Lauderdale, FL 33315
5769 42nd St #FRONT, Miami, FL 33155
215 Antilla Ave #2, Coral Gables, FL 33134
1450 Brickell Bay Dr #2002, Miami, FL 33131
5 Fontaine Ave, Rumford, ME 04276
1450 Bayshore #1211, Miami, FL 33131
1228 Dickinson Dr #34, Coral Gables, FL 33146
422 PO Box, Rumford, ME 04276
Email [email protected]

Scott Allen Roy

Name / Names Scott Allen Roy
Age 52
Birth Date 1972
Person 203 Presbytere Pkwy, Lafayette, LA 70503
Phone Number 337-988-5095
Possible Relatives


Previous Address 207 Lana Dr #B, Lafayette, LA 70503
315 Amesbury Dr #298, Lafayette, LA 70507
338 Gloria Switch Rd #3, Lafayette, LA 70507
338 Gloria Switch Rd #A4, Lafayette, LA 70507
813 Butcher Switch Rd #A4, Lafayette, LA 70507
302 Wakefield Dr, Lafayette, LA 70503
209 Saint Michael St, Lafayette, LA 70506
396 PO Box, Iota, LA 70543
Dahlia, Iota, LA 70543
1017 Des Cannes Hwy, Iota, LA 70543
268 Ridgewood, Lafayette, MS 38640
326 Guilbeau Rd #143, Lafayette, LA 70506

Scott C Roy

Name / Names Scott C Roy
Age 53
Birth Date 1971
Person 12240 Douglas Dr, Maurice, LA 70555
Phone Number 337-893-9519
Possible Relatives


C Royscott
Previous Address 101 Wilbourn Blvd #904, Lafayette, LA 70506
2240 Douglas, Maurice, LA 70555
3805 Jo Ann Dr, Wichita Falls, TX 76306
4700 Creek Ct #507, Oklahoma City, OK 73135

Scott A Roy

Name / Names Scott A Roy
Age 56
Birth Date 1968
Person 227 Shotwell St, White Lake, MI 48386
Phone Number 248-242-6887
Possible Relatives Bonnie Roybentley



Previous Address 3099 Norton Rd, Howell, MI 48843
1502 Yorkshire Dr #19, Howell, MI 48843
2286 PO Box, Howell, MI 48844
3354 Nelson Cts #C, Trenton, NJ 08640
3354 Nelson Av #C, Trenton, NJ 08619
42 James Dr #4, Fowlerville, MI 48836
227 Deerwood Dr #69, San Antonio, TX 78209
7886 Hamburg Rd, Brighton, MI 48116
Email [email protected]

Scott Anthony Roy

Name / Names Scott Anthony Roy
Age 56
Birth Date 1968
Also Known As Scott B Roy
Person 13541 Virgo Dr, Littleton, CO 80124
Phone Number 303-706-1437
Possible Relatives







Previous Address 6514 Datura St, Littleton, CO 80120
2820 Acoma St, Englewood, CO 80110
4979 Prince Ct #203, Littleton, CO 80123
1107 Carson Ct #208, Aurora, CO 80012
7873 Independence Way, Littleton, CO 80128
7175 Sheridan Blvd, Littleton, CO 80128
409 Panama Dr, Centennial, CO 80121
2050 Oneida St #200, Denver, CO 80224

Scott J Roy

Name / Names Scott J Roy
Age 56
Birth Date 1968
Also Known As Scott A Roy
Person 530 Bay Rd, Duxbury, MA 02332
Phone Number 781-749-1495
Possible Relatives

Susan E Joyceroy
Previous Address 3 Craig Ln, Hingham, MA 02043
23 Richard Ter #2, Lewiston, ME 04240
14 Riverview Ave #2, Waltham, MA 02453
Email [email protected]

Scott A Roy

Name / Names Scott A Roy
Age 58
Birth Date 1966
Also Known As Alan S Roy
Person 247 Amherst St #A4, Buffalo, NY 14207
Phone Number 716-874-7339
Possible Relatives





Previous Address 1320 Howard St, Port Huron, MI 48060
910 16th St, Port Huron, MI 48060
2532 Main St, Buffalo, NY 14214
2724 Main St, Buffalo, NY 14214
1210 Gratiot Blvd #6, Marysville, MI 48040
1524 6th St #6, Port Huron, MI 48060
Email [email protected]

Scott J Roy

Name / Names Scott J Roy
Age 58
Birth Date 1966
Person 4008 Dusty Ln, Bessemer, AL 35022
Phone Number 205-428-9850
Possible Relatives

Previous Address 6121 Mayfield Rd, Mc Calla, AL 35111
805 Timberline #S, Bessemer, AL 35022
5416 Wilkes Blvd, Birmingham, AL 35228
904 Milstead Rd, Fairfield, AL 35064

Scott W Roy

Name / Names Scott W Roy
Age 59
Birth Date 1965
Person 50045 PO Box, New Bedford, MA 02745
Phone Number 508-992-5377
Possible Relatives



Previous Address 156 Myrtle St #1, New Bedford, MA 02746
51 Whitman St, New Bedford, MA 02745
50035 PO Box, New Bedford, MA 02745
105 Mayflower Ridge Dr #D, Wareham, MA 02571
14 Parker St #4, New Bedford, MA 02740
L PO Box, New Bedford, MA 02745
Email [email protected]

Scott Paul Roy

Name / Names Scott Paul Roy
Age 59
Birth Date 1965
Person 40110 Freemont Rd, Magnolia, TX 77354
Phone Number 281-259-2201
Possible Relatives


Previous Address 2119 Goldspring Ln, Spring, TX 77373
18605 Carrot St #B, Spring, TX 77379
2719 Goldspring Ln, Spring, TX 77373
19700 Hickory Twig Way, Spring, TX 77388

Scott N Roy

Name / Names Scott N Roy
Age 59
Birth Date 1965
Also Known As Scott W Roy
Person 30 Winter Cir #2, Rockland, MA 02370
Phone Number 781-982-0142
Possible Relatives




Previous Address 12 Johns Ave, Holbrook, MA 02343
8 Diamond St, Lawrence, MA 01843
21 Utah Rd, Tewksbury, MA 01876
37 Main St, Fairfield, ME 04937
4 Lake Shore Dr, Weymouth, MA 02189
4 Shore Dr, Weymouth, MA 02191
1575 Tremont St #410, Roxbury Crossing, MA 02120
8 Diamond St #2, Lawrence, MA 01843
Lake Shr, Weymouth, MA 02189
Diamond #29, Lawrence, MA 01843
8 Diamond St #29, Lawrence, MA 01843
24 Auburn St, Woburn, MA 01801
Email [email protected]

Scott Ty Roy

Name / Names Scott Ty Roy
Age 61
Birth Date 1963
Also Known As Roy Ty
Person 4317 Orange St, North Little Rock, AR 72118
Phone Number 501-835-1519
Possible Relatives Emily Carol Roycrawford


Previous Address 711 Coulter Rd, Sherwood, AR 72120
4317 Orange St, N Little Rock, AR 72118
6168 PO Box, Sherwood, AR 72124
2011 Aztec Dr #21, North Little Rock, AR 72116
2011 Aztec Dr #8, North Little Rock, AR 72116

Scott Roy

Name / Names Scott Roy
Age 61
Birth Date 1963
Also Known As Roy Scott
Person 1344 Prospect Ave, Bronx, NY 10459
Phone Number 718-893-2533
Possible Relatives
Previous Address 1344 Prospect Ave #3A, Bronx, NY 10459
1344 Prospect Ave #5, Bronx, NY 10459
386 9th St #A, Brooklyn, NY 11215
722 Rosedale Ave, Bronx, NY 10473

Scott Anthony Roy

Name / Names Scott Anthony Roy
Age 64
Birth Date 1960
Person 4703 Westover Ter, Knoxville, TN 37914
Phone Number 865-633-8271
Possible Relatives





Joseph T Royjr

Previous Address 5600 Holston Hills Rd, Knoxville, TN 37914
330 1st Ave, Pompano Beach, FL 33060
407 Forest Park Blvd, Knoxville, TN 37919
164 Coventry Pl, Marietta, GA 30064
1516 Coleman Rd #205, Knoxville, TN 37909
635 Park Meadow Rd, Westerville, OH 43081
5300 Sunset Rd, Knoxville, TN 37914
995 9th Ave, Naples, FL 34102
2261 Biers Run Rd, Chillicothe, OH 45601
8330 Lorraine Dr, Strongsville, OH 44149
Email [email protected]

Scott D Roy

Name / Names Scott D Roy
Age 64
Birth Date 1960
Also Known As Scott D. Roy
Person 31 Asbury Ave, South Hamilton, MA 01982
Phone Number 978-468-3002
Possible Relatives
Previous Address 31 Asbury Ave, S Hamilton, MA 01982
135 Asbury St, South Hamilton, MA 01982
460 Boston St #1A, Topsfield, MA 01983
33 Central St, Peabody, MA 01960
3 Asbury, South Hamilton, MA 01982
2 Haskell Ct #A, Gloucester, MA 01930
Email [email protected]
Associated Business Decked Out Inc

Scott Arthur Roy

Name / Names Scott Arthur Roy
Age 74
Birth Date 1950
Also Known As William Roy
Person Main, Greenville, ME 04441
Phone Number 207-695-2738
Possible Relatives
Previous Address Main, Greenville, ME 04441
233 PO Box, Greenville, ME 04441
345 30th St #9A, New York, NY 10001
Appleton, Boston, MA 02116
5 Appleton St #1C, Boston, MA 02116
5 Appleton St #1D, Boston, MA 02116
14 Fayette St #2, Boston, MA 02116
59 Pine St, South Portland, ME 04106
420 55th St #4L, New York, NY 10022
629 PO Box, Greenville, ME 04441
2, Greenville, ME 04441
Main St, Greenville, ME 04441
592 Columbus Ave #5, Boston, MA 02118
2 Union Park #4, Boston, MA 02118
Email [email protected]

Scott Edward Roy

Name / Names Scott Edward Roy
Age 79
Birth Date 1945
Also Known As James E Roy
Person 1044 Mim Callier Dr, Breaux Bridge, LA 70517
Phone Number 337-233-3522
Possible Relatives

Previous Address 400 Indian Mound Rd, Lafayette, LA 70501
205 Jimmie St, Lafayette, LA 70506

Scott A Roy

Name / Names Scott A Roy
Age 80
Birth Date 1944
Also Known As Lisa Scott Ot
Person 112 Wood St, Lucedale, MS 39452
Phone Number 601-766-0522
Possible Relatives

Previous Address 413 PO Box, Lucedale, MS 39452
Cb #2809, Lucedale, MS 39452

Scott David Roy

Name / Names Scott David Roy
Age 88
Birth Date 1935
Also Known As David Bruce Roy
Person 104 Foxwood Dr, Wexford, PA 15090
Phone Number 267-880-0908
Possible Relatives


Previous Address 23 Radcliff Dr, Doylestown, PA 18901
1006 Ladderback Dr, Lancaster, PA 17601
2422 Chelmsford Dr, Crofton, MD 21114
174 Union St #2J, Ridgewood, NJ 07450
350 Sharon Park Dr, Menlo Park, CA 94025
350 Sharon Park Dr #D24, Menlo Park, CA 94025
350 Sharon Park Dr #J23, Menlo Park, CA 94025
305 18th St, Huntington Beach, CA 92648
1051 Olde Hickory Rd, Lancaster, PA 17601
14 Conestoga Woods Rd, Lancaster, PA 17602
317 Lancaster Ave, Lancaster, PA 17603
218 8th St #C, Huntington Beach, CA 92648
Email [email protected]

Scott J Roy

Name / Names Scott J Roy
Age N/A
Person 27 SHUTTLEMEADOW RD, PLAINVILLE, CT 6062

Scott Roy

Name / Names Scott Roy
Age N/A
Person 3360 S CANOSA CT, ENGLEWOOD, CO 80110

Scott W Roy

Name / Names Scott W Roy
Age N/A
Person 4192 FAIRCHILD AVE UNIT H, ELMENDORF AFB, AK 99506

Scott Roy

Name / Names Scott Roy
Age N/A
Person 107 7th St #4, De Queen, AR 71832

Scott R Roy

Name / Names Scott R Roy
Age N/A
Person 6952 Totara Pl, Longmont, CO 80503

Scott H Roy

Name / Names Scott H Roy
Age N/A
Person 882 67th Ave, Plantation, FL 33317

Scott L Roy

Name / Names Scott L Roy
Age N/A
Person 162 MUNSON RD, WOLCOTT, CT 6716
Phone Number 203-879-0588

Scott Roy

Name / Names Scott Roy
Age N/A
Person 125 LARK LN, MONTROSE, CO 81403
Phone Number 970-252-1529

Scott Roy

Name / Names Scott Roy
Age N/A
Person 2163 SCOTT RD, HAZEL GREEN, AL 35750
Phone Number 256-828-4563

Scott J Roy

Name / Names Scott J Roy
Age N/A
Person 6121 MAYFIELD RD, MC CALLA, AL 35111

Scott P Roy

Name / Names Scott P Roy
Age N/A
Also Known As Scott F Roy
Person 98 Rockland St, Fall River, MA 02724
Possible Relatives



Kerri Hernandez


Previous Address 49 Dickinson St, Fall River, MA 02721
164 Eagle St, Fall River, MA 02721

Scott G Roy

Name / Names Scott G Roy
Age N/A
Person 24 RIVER RD, BOZRAH, CT 6334
Phone Number 860-889-6122

Scott A Roy

Name / Names Scott A Roy
Age N/A
Person 22 Birch St #1, Bangor, ME 04401
Phone Number 207-942-8869
Possible Relatives
Chrissy Roy
Previous Address 412 Forest Ln, Kissimmee, FL 34746

Scott Roy

Name / Names Scott Roy
Age N/A
Person 134 Rogers Ln, La Follette, TN 37766
Phone Number 423-562-9740
Possible Relatives
Previous Address 1682 Rogers, La Follette, TN 37766
1682 Rogers Ln, La Follette, TN 37766
115 Rogers Dr, La Follette, TN 37766

Scott B Roy

Name / Names Scott B Roy
Age N/A
Person 13541 VIRGO DR, LITTLETON, CO 80124
Phone Number 303-706-1437

Scott Roy

Name / Names Scott Roy
Age N/A
Person 30 EASTVIEW DR, WINDSOR, CT 6095

Scott Roy

Business Name Your Rv Wizard
Person Name Scott Roy
Position company contact
State AZ
Address 7030 E Old Vail Rd Tucson AZ 85706-9281
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 520-663-3400
Number Of Employees 2
Annual Revenue 1228800

Scott Roy

Business Name Third Street Interactive
Person Name Scott Roy
Position company contact
State CT
Address 1351 Washington Boulevard, Stamford, CT 6902
SIC Code 731101
Phone Number
Email [email protected]

SCOTT ROY

Business Name TOUCHSTONE PUBLICATIONS, INC.
Person Name SCOTT ROY
Position company contact
State CO
Address 398 FRED ST, BOULDER, CO 80302
SIC Code 9121
Phone Number 303-545-9880
Email [email protected]

Scott Roy

Business Name Scott,Roy
Person Name Scott Roy
Position company contact
State WA
Address 1717 Belmont Ave E #41, SEATTLE, 98121 WA
Phone Number
Email [email protected]

Scott Roy

Business Name Scott Roy Auctions
Person Name Scott Roy
Position company contact
State MO
Address 433 NW Highway 146 Trenton MO 64683-7599
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 660-359-3399

Scott Roy

Business Name Scott Roy
Person Name Scott Roy
Position company contact
State TX
Address 625 Irene Street, Burleson, TX 76028
SIC Code 514805
Phone Number
Email [email protected]

Scott Roy

Business Name Scott Roy
Person Name Scott Roy
Position company contact
State CT
Address 1351 Washington Boulevard, Stamford, CT 6902
SIC Code 922404
Phone Number
Email [email protected]

Scott Roy

Business Name Royko Tile
Person Name Scott Roy
Position company contact
State NC
Address 6983 Carolina Blvd Clyde NC 28721-7085
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 828-627-0788
Fax Number 828-648-0161

Scott Roy

Business Name Roy Lumber & Building Mtls Co
Person Name Scott Roy
Position company contact
State AL
Address 1405 1st Ave N Bessemer AL 35020-5604
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-425-5934
Number Of Employees 3
Annual Revenue 457730

Scott Roy

Business Name Rite Aid
Person Name Scott Roy
Position company contact
State MI
Address 4612 Woodward Ave Detroit MI 48201-1826
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 313-832-3247

Scott Roy

Business Name Regional Electric Services
Person Name Scott Roy
Position company contact
State TX
Address 13350 Euless St, Euless, TX 76040
SIC Code 731101
Phone Number
Email [email protected]

Scott Roy

Business Name Rainbow Gardens & Nursery
Person Name Scott Roy
Position company contact
State TN
Address P.O. BOX 1358 La Follette TN 37766-1358
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 423-562-4905

Scott Roy

Business Name Rainbow Gardens & Nursery
Person Name Scott Roy
Position company contact
State TN
Address 194 County Ln Jacksboro TN 37757-2600
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 423-562-4905
Annual Revenue 1303680
Fax Number 423-566-0314

SCOTT ROY

Business Name ROY, SCOTT
Person Name SCOTT ROY
Position company contact
State TX
Address 625 Irene Street, BURLESON, TX 76028
SIC Code 271101
Phone Number
Email [email protected]

SCOTT ROY

Business Name ROY, SCOTT
Person Name SCOTT ROY
Position company contact
State CO
Address 76 Mineola Ct., BOULDER, CO 80303
SIC Code 495302
Phone Number
Email [email protected]

Scott Roy

Business Name Northern Mold
Person Name Scott Roy
Position company contact
State ME
Address 15 Morin St Biddeford ME 04005-4403
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 207-282-5671
Number Of Employees 2
Annual Revenue 259200

Scott Roy

Business Name Mills Electric Contractors
Person Name Scott Roy
Position company contact
State TX
Address 2535 Wallnut Hill, Dallas, TX 75229
SIC Code 731101
Phone Number
Email [email protected]

Scott Roy

Business Name Kayros Foundation
Person Name Scott Roy
Position company contact
State TN
Address 1508 Coleman Rd Ste 110 Knoxville TN 37909-3808
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 865-588-5465

Scott Roy

Business Name Kairos Foundation
Person Name Scott Roy
Position company contact
State TN
Address 1508 Coleman Rd Ste B Knoxville TN 37909-3808
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 865-588-5400
Email [email protected]

Scott Roy

Business Name Kairos Foundation
Person Name Scott Roy
Position company contact
State TN
Address 1508 Coleman Rd # 110 Knoxville TN 37909-3808
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 865-588-5400
Email [email protected]
Annual Revenue 426800
Fax Number 865-588-5465
Website www.moretolife.org

SCOTT ROY

Business Name INK CUPS NOW CORPORATION
Person Name SCOTT ROY
Position registered agent
Corporation Status Active
Agent SCOTT ROY 38167 COPPERWOOD STREET, MURRIETA, CA 92562
Care Of 310 ANDOVER STREET, DANVERS, MA 01923
CEO BENJAMIN S ADNER88 PHILLIPS AVE, SWAMPSCOTT, MA 01907
Incorporation Date 2008-12-05

Scott Roy

Business Name Field Services of Longmont
Person Name Scott Roy
Position company contact
State WY
Address 12617 Road 47 Torrington WY 82240-7902
Industry Transportation Services (Services)
SIC Code 4785
SIC Description Inspection And Fixed Facilities
Phone Number 307-532-5947

Scott Roy

Business Name Family Heritage Insur Co Amer
Person Name Scott Roy
Position company contact
State TN
Address 4703 Westover Ter Knoxville TN 37914-5060
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 865-588-2902

Scott Roy

Business Name Edward Jones Co
Person Name Scott Roy
Position company contact
State NC
Address 151 NC Highway 9 Black Mountain NC 28711-3456
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 828-669-0417
Number Of Employees 3
Annual Revenue 1145700
Fax Number 828-669-0708
Website www.edwardjones.com

Scott Roy

Business Name Edward Jones 01367
Person Name Scott Roy
Position company contact
State NC
Address P.O. BOX 1283 Black Mountain NC 28711-1283
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 828-669-0417

Scott Roy

Business Name Edward Jones
Person Name Scott Roy
Position company contact
State NC
Address PO Box 1283 Black Mountain NC 28711-1283
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 828-669-0417
Number Of Employees 3
Annual Revenue 1439940
Fax Number 828-669-0708
Website www.edwardjones.com

Scott Roy

Business Name Education Systems
Person Name Scott Roy
Position company contact
State UT
Address 11038 Longdale Circle, Sandy, UT 84092
SIC Code 821103
Phone Number
Email [email protected]

Scott Roy

Business Name Decked Out The Deck Specialist
Person Name Scott Roy
Position company contact
State MA
Address 31 Asbury Ave South Hamilton MA 01982-1720
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction

Scott Roy

Business Name Decked Out
Person Name Scott Roy
Position company contact
State MA
Address 31 Asbury Ave Hamilton MA 01936-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 978-468-3002
Email [email protected]
Number Of Employees 1
Annual Revenue 115830
Website www.deckedoutdesign.com

Scott Roy

Business Name Boulder Ice Cream
Person Name Scott Roy
Position company contact
State CO
Address P.O. BOX 3712 Boulder CO 80307-3712
Industry Food Stores (Food)
SIC Code 5451
SIC Description Dairy Products Stores
Phone Number 303-494-0366
Email [email protected]
Number Of Employees 9
Annual Revenue 442900

Scott Roy

Business Name Boulder Ice Cream
Person Name Scott Roy
Position company contact
State CO
Address 3900 Walnut St Boulder CO 80301-2513
Industry Kindred and Food Products (Products)
SIC Code 2024
SIC Description Ice Cream And Frozen Deserts
Phone Number 303-494-0366
Email [email protected]
Number Of Employees 2
Annual Revenue 2223360

Scott Roy

Business Name Big Deal Dsign / Visual Design
Person Name Scott Roy
Position company contact
State TX
Address 7313 WHITECEDAR LN Rowlett TX 75089-1605
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 972-463-4702

Scott Roy

Business Name Aerosystems Intl Inc
Person Name Scott Roy
Position company contact
State FL
Address 13501 Ingenuity Dr # 204 Orlando FL 32826-3009
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 407-381-0329

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Director
State NV
Address 2251 W ELDERBERRY ST 2251 W ELDERBERRY ST, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Treasurer
State NV
Address 2251 W ELDERRBERRY ST 2251 W ELDERRBERRY ST, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Secretary
State NV
Address 2251 W. ELDERBERRY ST 2251 W. ELDERBERRY ST, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT A ROY

Business Name ACME FLOORZ
Person Name SCOTT A ROY
Position President
State NV
Address 2251 W ELDERBERRY ST 2251 W ELDERBERRY ST, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Director
State NV
Address 1505 HWY 160, PMB 439 1505 HWY 160, PMB 439, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Treasurer
State NV
Address 1505 HWY 160, PMB 439 1505 HWY 160, PMB 439, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position Secretary
State NV
Address 1505 HWY 160, PMB 439 1505 HWY 160, PMB 439, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT ROY

Business Name ACME FLOORZ
Person Name SCOTT ROY
Position President
State NV
Address 1505 HWY 160, PMB 439 1505 HWY 160, PMB 439, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0849302006-1
Creation Date 2006-11-13
Type Domestic Corporation

SCOTT A ROY

Person Name SCOTT A ROY
Filing Number 800052976
Position VICE PRESIDENT
State FL
Address 13410 SUTTON PARK DRIVE, SOUTH, JACKSONVILLE FL 32224

SCOTT A ROY

Person Name SCOTT A ROY
Filing Number 800052976
Position TRUCK CAPACITY DEVELOPMENT
State FL
Address 13410 SUTTON PARK DRIVE, SOUTH, JACKSONVILLE FL 32224

Roy G Scott

State CA
Calendar Year 2018
Employer State of California
Job Title INFORMATION TECHNOLOGY SPECIALIST I
Name Roy G Scott
Annual Wage $88,402
Base Pay $88,402
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $88,402

Roy Scott A

State MI
Calendar Year 2016
Employer Flushing Community Schools
Job Title Other Special Payments
Name Roy Scott A
Annual Wage $100

Roy Scott A

State MI
Calendar Year 2016
Employer Flushing Community Schools
Job Title Other Operation & Service
Name Roy Scott A
Annual Wage $40

Roy Scott A

State MI
Calendar Year 2016
Employer Flushing Community Schools
Job Title Coaches - Recreational
Name Roy Scott A
Annual Wage $2,747

Roy Scott A

State MI
Calendar Year 2015
Employer Flushing Community Schools
Job Title Teaching
Name Roy Scott A
Annual Wage $40,921

Roy Scott A

State MI
Calendar Year 2015
Employer Flushing Community Schools
Job Title Other Special Payments
Name Roy Scott A
Annual Wage $100

Roy Scott A

State MI
Calendar Year 2015
Employer Flushing Community Schools
Job Title Coaches - Recreational
Name Roy Scott A
Annual Wage $1,929

Roy Scott

State MA
Calendar Year 2018
Employer Town of Milford
Job Title Comm Use Program Coordinator
Name Roy Scott
Annual Wage $6,683

Roy Scott

State MA
Calendar Year 2018
Employer City Of Woburn
Name Roy Scott
Annual Wage $99,326

Roy Scott

State MA
Calendar Year 2017
Employer Town of Milford
Job Title Community Use
Name Roy Scott
Annual Wage $1,693

Roy Scott

State MA
Calendar Year 2017
Employer School District of Woburn
Name Roy Scott
Annual Wage $99,925

Roy Scott

State MA
Calendar Year 2017
Employer City of Woburn
Name Roy Scott
Annual Wage $99,925

Roy Scott

State MA
Calendar Year 2016
Employer City Of Woburn
Name Roy Scott
Annual Wage $100,475

Roy Scott A

State MI
Calendar Year 2016
Employer Flushing Community Schools
Job Title Teaching
Name Roy Scott A
Annual Wage $42,516

Roy Scott

State MA
Calendar Year 2015
Employer School District Of Woburn
Name Roy Scott
Annual Wage $92,622

Le Roy Scott H

State NY
Calendar Year 2018
Employer Schoharie County
Name Le Roy Scott H
Annual Wage $52,397

Roy Scott M

State NY
Calendar Year 2018
Employer New York State Police
Job Title Critical Infstr An 1
Name Roy Scott M
Annual Wage $110,341

Roy Scott M

State NY
Calendar Year 2018
Employer Division Of State Police
Name Roy Scott M
Annual Wage $108,752

Le Roy Scott H

State NY
Calendar Year 2017
Employer Schoharie County
Name Le Roy Scott H
Annual Wage $31,356

Roy Scott M

State NY
Calendar Year 2017
Employer Office Of Public Safety
Name Roy Scott M
Annual Wage $87,600

Roy Scott M

State NY
Calendar Year 2017
Employer New York State Police
Job Title Critical Infstr An 1
Name Roy Scott M
Annual Wage $109,625

Roy Scott M

State NY
Calendar Year 2017
Employer Division Of State Police
Name Roy Scott M
Annual Wage $22,129

Roy Scott M

State NY
Calendar Year 2016
Employer Office Of Public Safety
Name Roy Scott M
Annual Wage $104,426

Roy Scott M

State NY
Calendar Year 2016
Employer Homeland Scrty And Emerg Srvcs
Job Title Critical Infstr An 1
Name Roy Scott M
Annual Wage $107,668

Roy Scott M

State NY
Calendar Year 2015
Employer Office Of Public Safety
Name Roy Scott M
Annual Wage $101,441

Roy Scott M

State NY
Calendar Year 2015
Employer Homeland Scrty And Emerg Srvcs
Job Title Critical Infstr An 1
Name Roy Scott M
Annual Wage $103,627

Roy Scott J

State NH
Calendar Year 2018
Employer Prof Licensure & Cert Office
Job Title Athletic Trainers Governing Bo
Name Roy Scott J
Annual Wage $650

Roy Scott

State MA
Calendar Year 2015
Employer City Of Woburn
Job Title Teacher
Name Roy Scott
Annual Wage $83,736

Roy Scott J

State NH
Calendar Year 2017
Employer Office Of Prof Licensure &Cert
Job Title Athletic Trainers Governing Bo
Name Roy Scott J
Annual Wage $500

Roy Scott

State MI
Calendar Year 2017
Employer Township of Mount Morris Charter
Name Roy Scott
Annual Wage $1,928

Roy Scott

State RI
Calendar Year 2015
Employer R I College
Job Title Non Classified
Name Roy Scott
Annual Wage $50,797

Roy L Scott

State CA
Calendar Year 2018
Employer Kern County
Job Title Senior Deputy Sheriff-C-A
Name Roy L Scott
Annual Wage $133,153
Base Pay $57,509
Overtime Pay $8,329
Other Pay $4,962
Benefits $62,353
Total Pay $70,800
Status PT

Roy G Scott

State CA
Calendar Year 2017
Employer State of California
Job Title STAFF INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name Roy G Scott
Annual Wage $95,532
Base Pay $77,587
Overtime Pay N/A
Other Pay $2,500
Benefits $15,445
Total Pay $80,087

Roy G Scott

State CA
Calendar Year 2016
Employer State of California
Job Title STAFF INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name Roy G Scott
Annual Wage $86,534
Base Pay $72,672
Overtime Pay N/A
Other Pay N/A
Benefits $13,862
Total Pay $72,672

Roy W Scott

State CA
Calendar Year 2016
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name Roy W Scott
Annual Wage $53,130
Base Pay $29,886
Overtime Pay $147
Other Pay $2,925
Benefits $20,173
Total Pay $32,958

Roy G Scott

State CA
Calendar Year 2015
Employer State of California
Job Title STAFF INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name Roy G Scott
Annual Wage $79,413
Base Pay $68,237
Overtime Pay $493
Other Pay N/A
Benefits $10,683
Total Pay $68,730

Roy W Scott

State CA
Calendar Year 2015
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name Roy W Scott
Annual Wage $76,280
Base Pay $46,221
Overtime Pay N/A
Other Pay $20
Benefits $30,039
Total Pay $46,241

Roy L Scott

State CA
Calendar Year 2015
Employer Kern County
Job Title Senior Deputy Sheriff-C-A
Name Roy L Scott
Annual Wage $207,565
Base Pay $84,927
Overtime Pay $29,275
Other Pay $2,476
Benefits $90,887
Total Pay $116,679
Status FT

Roy G Scott

State CA
Calendar Year 2014
Employer State of California
Job Title STAFF INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name Roy G Scott
Annual Wage $77,159
Base Pay $63,587
Overtime Pay $13,385
Other Pay $63
Benefits $124
Total Pay $77,035

Roy W Scott

State CA
Calendar Year 2014
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name Roy W Scott
Annual Wage $74,829
Base Pay $44,176
Overtime Pay $1,071
Other Pay $1,220
Benefits $28,362
Total Pay $46,467

Roy L Scott

State CA
Calendar Year 2014
Employer Kern Community College District
Job Title Prof Expert - Acad Instr
Name Roy L Scott
Annual Wage $711
Base Pay $690
Overtime Pay N/A
Other Pay N/A
Benefits $21
Total Pay $690

Roy G Scott

State CA
Calendar Year 2013
Employer State of California
Job Title Staff Information Systems Analyst (Specialist)
Name Roy G Scott
Annual Wage $52,000
Base Pay $46,489
Overtime Pay $5,428
Other Pay N/A
Benefits $83
Total Pay $51,917

Roy W Scott

State CA
Calendar Year 2013
Employer State of California
Job Title Caltrans Equipment Operator II
Name Roy W Scott
Annual Wage $72,304
Base Pay $43,994
Overtime Pay $1,428
Other Pay $20
Benefits $26,862
Total Pay $45,442

Roy Scott

State MI
Calendar Year 2018
Employer Flushing Community Schools
Name Roy Scott
Annual Wage $53,023

Roy L. Scott

State CA
Calendar Year 2013
Employer Kern Community College District
Job Title Prof Expert - Academy Instr
Name Roy L. Scott
Annual Wage $684
Base Pay $660
Overtime Pay N/A
Other Pay N/A
Benefits $24
Total Pay $660

ROY W SCOTT

State CA
Calendar Year 2012
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name ROY W SCOTT
Annual Wage $47,661
Base Pay $42,166
Overtime Pay $214
Other Pay $5,281
Benefits N/A
Total Pay $47,661

Roy L. Scott

State CA
Calendar Year 2012
Employer Kern Community College District
Job Title Prof Expert - Academy Instr
Name Roy L. Scott
Annual Wage $26,021
Base Pay $1,995
Overtime Pay N/A
Other Pay $23,931
Benefits $96
Total Pay $25,926

ROY W SCOTT

State CA
Calendar Year 2011
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name ROY W SCOTT
Annual Wage $46,744
Base Pay $45,775
Overtime Pay $969
Other Pay N/A
Benefits N/A
Total Pay $46,744

Cundiff Scott Roy

State TX
Calendar Year 2018
Employer Pasadena Isd
Job Title Teacher
Name Cundiff Scott Roy
Annual Wage $62,827

Kendall Roy Scott

State TX
Calendar Year 2018
Employer County Of Dallas
Job Title Attorney V
Name Kendall Roy Scott
Annual Wage $121,950

Kendall Roy Scott

State TX
Calendar Year 2017
Employer County Of Dallas
Job Title Attorney V
Name Kendall Roy Scott
Annual Wage $119,358

Kendall Roy Scott

State TX
Calendar Year 2016
Employer County Of Dallas
Job Title Attorney V
Name Kendall Roy Scott
Annual Wage $115,713

Kendall Roy Scott

State TX
Calendar Year 2015
Employer County Of Dallas
Name Kendall Roy Scott
Annual Wage $74,200

Roy Scott

State RI
Calendar Year 2018
Employer R I College
Job Title Non Classified
Name Roy Scott
Annual Wage $55,508

Roy Scott

State RI
Calendar Year 2017
Employer R I College
Job Title Non Classified
Name Roy Scott
Annual Wage $53,891

Roy Scott

State RI
Calendar Year 2016
Employer R I College
Job Title Non Classified
Name Roy Scott
Annual Wage $52,321

Scott Roy Mcgookin

State CA
Calendar Year 2013
Employer Burbank
Job Title Administrative Analyst Ii (M)
Name Scott Roy Mcgookin
Annual Wage $99,523
Base Pay $61,208
Overtime Pay N/A
Other Pay $13,028
Benefits $25,287
Total Pay $74,236

Roy Scott A

State LA
Calendar Year 2018
Employer School District Of Acadia
Job Title Elementary Principal 1.46
Name Roy Scott A
Annual Wage $75,394

Scott A Roy

Name Scott A Roy
Address 6412 W Shadow Lake Dr Circle Pines MN 55014 -1983
Telephone Number 651-490-5503
Mobile Phone 651-490-5503
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Roy

Name Scott Roy
Address 5211 Carol Dr Wesley Chapel FL 33543 -4628
Mobile Phone 813-505-8286
Email [email protected]
Gender Male
Date Of Birth 1960-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott Roy

Name Scott Roy
Address 6121 Mayfield Rd Mc Calla AL 35111 -3433
Phone Number 205-477-9008
Email [email protected]
Gender Male
Date Of Birth 1962-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Roy

Name Scott Roy
Address 204 Granite St Biddeford ME 04005 -4017
Phone Number 207-282-7178
Gender Male
Date Of Birth 1969-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Roy

Name Scott Roy
Address 313 Long Lake Dr Covington LA 70435 -0293
Phone Number 225-200-7231
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott Roy

Name Scott Roy
Address 609 Grant St Ligonier IN 46767 -2103
Phone Number 260-894-4055
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Scott W Roy

Name Scott W Roy
Address 1321 Hayes School Rd Mayfield KY 42066 -4735
Phone Number 270-345-2115
Email [email protected]
Gender Male
Date Of Birth 1969-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Roy

Name Scott Roy
Address 607 S Cavin St Ligonier IN 46767-1803 -1803
Phone Number 317-448-0413
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott W Roy

Name Scott W Roy
Address 1808 N Routiers Ave Indianapolis IN 46219 -1951
Phone Number 317-895-4607
Gender Male
Date Of Birth 1953-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott M Roy

Name Scott M Roy
Address 409 Franklyn Ave Indialantic FL 32903-4107 -4107
Phone Number 321-373-2301
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott D Roy

Name Scott D Roy
Address 2422 Chelmsford Dr Crofton MD 21114-1680 -1680
Phone Number 410-721-4741
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott W Roy

Name Scott W Roy
Address 22 Quinebaug Rd Dudley MA 01571 -6844
Phone Number 508-943-7875
Gender Male
Date Of Birth 1972-06-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Roy

Name Scott A Roy
Address 22791 Pleasant Ave Eastpointe MI 48021 -1714
Phone Number 586-777-0052
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
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 Roy

Name Scott Roy
Address 7612 N M 37 Hwy Middleville MI 49333 -9065
Phone Number 616-891-2990
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott A Roy

Name Scott A Roy
Address 227 Shotwell St White Lake MI 48386-2465 -2465
Phone Number 734-645-0809
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott A Roy

Name Scott A Roy
Address 530 Bay Rd Duxbury MA 02332 -5220
Phone Number 781-934-5210
Email [email protected]
Gender Male
Date Of Birth 1965-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott W Roy

Name Scott W Roy
Address 30 Winter Cir Rockland MA 02370 -7222
Phone Number 781-982-0142
Telephone Number 617-295-2128
Mobile Phone 617-295-2128
Email [email protected]
Gender Male
Date Of Birth 1961-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Roy

Name Scott A Roy
Address 6162 W Frances Rd Clio MI 48420 -8548
Phone Number 810-687-7831
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 Greater than $9,999
Education Completed College
Language English

Scott A Roy

Name Scott A Roy
Address 6095 Ballard Dr Flint MI 48505 -4801
Phone Number 810-785-2332
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Roy

Name Scott A Roy
Address 3160 Kings Brook Dr Flushing MI 48433 -2409
Phone Number 810-820-9347
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Roy

Name Scott Roy
Address 216 Walnut St Weston MO 64098 -1330
Phone Number 816-510-3284
Mobile Phone 816-510-3284
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott P Roy

Name Scott P Roy
Address 2121 N 52nd Ave Hollywood FL 33021-3308 -1803
Phone Number 954-467-1703
Gender Male
Date Of Birth 1969-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott D Roy

Name Scott D Roy
Address 31 Asbury Ave South Hamilton MA 01982 -1720
Phone Number 978-468-1735
Gender Male
Date Of Birth 1957-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott N Roy

Name Scott N Roy
Address 905 S Warren Rd Ovid MI 48866 -9594
Phone Number 989-834-2131
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ROY, SCOTT

Name ROY, SCOTT
Amount 250.00
To David F Nolan (L)
Year 2006
Transaction Type 15
Filing ID 26039312107
Application Date 2006-11-07
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party L
Recipient State AZ
Committee Name Nolan for Congress
Seat federal:house

ROY, SCOTT

Name ROY, SCOTT
Amount 25.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-07-30
Contributor Occupation HS PRINCIPAL
Contributor Employer GOODRICH ISD
Recipient Party R
Recipient State TX
Seat state:governor

ROY M SCOTT JR

Name ROY M SCOTT JR
Address 2008 Harris Place Plano TX 75025-3093
Value 50000
Landvalue 50000
Buildingvalue 157180

ROY B SCOTT & GAYLA A SCOTT

Name ROY B SCOTT & GAYLA A SCOTT
Address 208 Mexico Road Flint Hill MO
Value 25000
Landvalue 25000
Buildingvalue 123930
Landarea 30,056 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 87250

ROY BELL & RUBY M SCOTT

Name ROY BELL & RUBY M SCOTT
Address 113 Oliver Avenue Trenton NJ
Value 18600
Landvalue 18600
Buildingvalue 71900

ROY BOWEN SCOTT J BOWEN

Name ROY BOWEN SCOTT J BOWEN
Address 2601 Pennsylvania Avenue #307 Philadelphia PA 19130
Value 12130
Landvalue 12130
Buildingvalue 109170
Numberofbathrooms 1
Type Unfinished improvements. Improvements underway, repairs without permits
Price 182900

ROY C DELANEY & GLORIA S SCOTT

Name ROY C DELANEY & GLORIA S SCOTT
Address 2043 Austin Drive Decatur GA 30032
Value 27600
Landvalue 27600
Buildingvalue 100200
Landarea 283,140 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential small tracts

ROY C SCOTT & JANET SCOTT

Name ROY C SCOTT & JANET SCOTT
Address 1421 Tascosa Court Allen TX 75013-1111
Value 75000
Landvalue 75000
Buildingvalue 207691

ROY C SCOTT & MELISSA L SCOTT

Name ROY C SCOTT & MELISSA L SCOTT
Address 1201 Schleicher Avenue Indianapolis IN 46229
Value 11600
Landvalue 11600

ROY D COWAN & KAY SCOTT LINDA

Name ROY D COWAN & KAY SCOTT LINDA
Address 909 Vedral Place Cedar Hill TX
Value 46110
Landvalue 7300
Buildingvalue 46110

ROY D SCOTT & ROY L TERESA

Name ROY D SCOTT & ROY L TERESA
Address 2422 Chelmsford Drive Crofton MD 21114
Value 189200
Landvalue 189200
Buildingvalue 335500
Airconditioning yes

ROY E SCOTT & BEVERLY A SCOTT

Name ROY E SCOTT & BEVERLY A SCOTT
Address 304 Buckels Avenue Houston PA
Value 1289
Landvalue 1289
Buildingvalue 8530
Landarea 205 square feet

ROY ERNEST SCOTT & ANN HODGE JODI

Name ROY ERNEST SCOTT & ANN HODGE JODI
Address 1006 Lena Cleburne TX 76033
Value 12500
Landvalue 12500

ROY A SCOTT

Name ROY A SCOTT
Address 9717 Alexis Avenue Harlingen TX
Value 16000
Landvalue 16000
Buildingvalue 74000
Landarea 6,879 square feet
Type Real

ROY F SCOTT & MYRNA L SCOTT

Name ROY F SCOTT & MYRNA L SCOTT
Address 2024 Tall Grass Circle Oklahoma City OK
Value 22100
Landarea 11,939 square feet
Type Residential
Price 170000

ROY H REPHSIE D SCOTT ETUX

Name ROY H REPHSIE D SCOTT ETUX
Address 304 Branch Bend Euless TX
Value 18000
Landvalue 18000
Buildingvalue 149600

ROY L ROBERTS & GERALD W ROBERTS & SCOTT ROBERTS PERRY

Name ROY L ROBERTS & GERALD W ROBERTS & SCOTT ROBERTS PERRY
Address 12123 Margo Drive Austin TX 78610
Value 26325
Landvalue 26325
Type Real

ROY L SCOTT & JACQULINE R SCOTT

Name ROY L SCOTT & JACQULINE R SCOTT
Address 1013 Mandarin Drive Upper Marlboro MD 20774
Value 100500
Landvalue 100500
Buildingvalue 186600
Airconditioning yes

ROY L SCOTT & LORI K SCOTT

Name ROY L SCOTT & LORI K SCOTT
Address 7263 Jermyn Cove Germantown TN 38119
Value 47200
Landvalue 47200
Landarea 20,081 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

ROY L SCOTT JR & ANGELA H SCOTT

Name ROY L SCOTT JR & ANGELA H SCOTT
Address 2729 Kellogg Creek Road Acworth GA 30102
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROY L/CHONG SUN SCOTT

Name ROY L/CHONG SUN SCOTT
Address 1198 Hoola Place #15D Pearl City HI
Value 156500

ROY LEE SCOTT & HENRIETTA H SCOTT

Name ROY LEE SCOTT & HENRIETTA H SCOTT
Address 6 Carissa Court Reisterstown MD
Value 111000
Landvalue 111000
Airconditioning yes

ROY M SCOTT

Name ROY M SCOTT
Address 12615 Trade Wind Street Oregon City OR 97045
Value 83591
Landvalue 83591
Buildingvalue 159530
Bedrooms 3
Numberofbedrooms 3
Price 284900

ROY M SCOTT & KAREN E SCOTT

Name ROY M SCOTT & KAREN E SCOTT
Address 345 N Shoreline Drive Azle TX
Value 15000
Landvalue 15000
Buildingvalue 50300

ROY G SCOTT & LOIS PATRICIA BAKER

Name ROY G SCOTT & LOIS PATRICIA BAKER
Address 13423 SE 415th Way North Bend WA 98045
Value 62000
Landvalue 122000
Buildingvalue 62000

ROY RILEY SCOTT & AMANDA

Name ROY RILEY SCOTT & AMANDA
Owner Address 5232 HWY 41 SOUTHE, JASPER, FL 32052
County Hamilton
Land Code Timberland not classified by site index to Pi

Scott E. Roy

Name Scott E. Roy
Doc Id 08055553
City Rowlett TX
Designation us-only
Country US

Scott E. Roy

Name Scott E. Roy
Doc Id 07853490
City Rowlett TX
Designation us-only
Country US

SCOTT ROY

Name SCOTT ROY
Type Independent Voter
State FL
Address 37201 RUBY DRIVE, HILLIARD, FL 32046
Phone Number 904-507-1182
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Republican Voter
State CT
Address 172 GRANT HILL RD, TOLLAND, CT 06084
Phone Number 860-597-2390
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Independent Voter
State MO
Address 216 WALNUT ST, WESTON, MO 64098
Phone Number 816-510-3284
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Voter
State FL
Address 5211 CAROL DR, ZEPHYRHILLS, FL 33543
Phone Number 813-505-8286
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Independent Voter
State IL
Address 854 HOWELL DRIVE, GENEVA, IL 60134
Phone Number 630-232-6900
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Democrat Voter
State MI
Address 7612 N M37 HWY, MIDDLEVILLE, MI 49333
Phone Number 616-835-3268
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Voter
State FL
Address 151 CITRUS PARK CIR, BOYNTON BEACH, FL 33436
Phone Number 561-715-9343
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Voter
State NY
Address 217 WHITEBURCH ESTATES, FORT EDWARD, NY 12828
Phone Number 518-480-3104
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Democrat Voter
State IN
Address 5715 S 425 W, SHELBYVILLE, IN 46176
Phone Number 317-379-3409
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Republican Voter
State IN
Address 1337 W WAYNE ST, FORT WAYNE, IN 46802
Phone Number 260-417-3476
Email Address [email protected]

SCOTT ROY

Name SCOTT ROY
Type Voter
State LA
Address PO BOX 41488, BATON ROUGE, LA 70835
Phone Number 225-281-8155
Email Address [email protected]

Scott R Roy

Name Scott R Roy
Visit Date 4/13/10 8:30
Appointment Number U55712
Type Of Access VA
Appt Made 2/15/14 0:00
Appt Start 2/28/14 9:30
Appt End 2/28/14 23:59
Total People 162
Last Entry Date 2/15/14 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Scott W Roy

Name Scott W Roy
Visit Date 4/13/10 8:30
Appointment Number U27194
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/11/12 8:30
Appt End 8/11/12 23:59
Total People 298
Last Entry Date 7/26/12 10:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Scott R Roy

Name Scott R Roy
Visit Date 4/13/10 8:30
Appointment Number U74726
Type Of Access VA
Appt Made 1/20/2012 0:00
Appt Start 1/24/2012 10:30
Appt End 1/24/2012 23:59
Total People 434
Last Entry Date 1/20/2012 12:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

SCOTT ROY

Name SCOTT ROY
Car KIA SORENTO
Year 2011
Address 43A W Bluebell Ln, Mount Laurel, NJ 08054-3503
Vin 5XYKU4A23BG073347
Phone 410-841-8568

SCOTT ROY

Name SCOTT ROY
Car ACURA MDX
Year 2007
Address 4 Laurel Branch Dr, Black Mountain, NC 28711-7712
Vin 2HNYD28317H526039
Phone 828-669-0132

Scott Roy

Name Scott Roy
Car FORD FREESTYLE
Year 2007
Address PO Box 145, Winnisquam, NH 03289-0145
Vin 1FMZK02137GA00160

Scott Roy

Name Scott Roy
Car PONTIAC G6
Year 2007
Address 110 17th St SE, Le Mars, IA 51031-2779
Vin 1G2ZG58B574136508

SCOTT ROY

Name SCOTT ROY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 900 COUNTY ROAD 428, STEPHENVILLE, TX 76401-8877
Vin 1J4GB39167L106736
Phone 254-968-6404

SCOTT ROY

Name SCOTT ROY
Car DODGE RAM 3500
Year 2008
Address 184 SW 267TH ST, INDIAHOMA, OK 73552-2127
Vin 3D3MX38A48G154933
Phone 307-532-4361

SCOTT ROY

Name SCOTT ROY
Car DODGE RAM PICKUP 2500
Year 2008
Address 10 Silver Brook Ln, North Granby, CT 06060-1110
Vin 3D7KS28A78G166685

Scott Roy

Name Scott Roy
Car HONDA ACCORD
Year 2008
Address 18 Fish Rd, Windham, NH 03087-1916
Vin 1HGCP26308A151255

SCOTT ROY

Name SCOTT ROY
Car GMC SIERRA 1500
Year 2008
Address PO BOX 233, GREENVILLE, ME 04441-0233
Vin 2GTEK19C981195082
Phone 207-695-2738

SCOTT ROY

Name SCOTT ROY
Car DODGE RAM PICKUP 1500
Year 2009
Address 6711 WELLSDALE CT, WASHINGTON, MI 48094
Vin 1D3HV18T89S753678

SCOTT ROY

Name SCOTT ROY
Car SATURN OUTLOOK
Year 2009
Address 6220 Vive Dr, Lake Charles, LA 70615-3525
Vin 5GZER23D69J181083
Phone 337-540-0575

SCOTT ROY

Name SCOTT ROY
Car FORD F-150
Year 2009
Address 29 Spring Hill Ln, Lyman, ME 04002-6264
Vin 1FTRW14849FA41513
Phone 207-332-0680

SCOTT ROY

Name SCOTT ROY
Car HONDA PILOT
Year 2007
Address 18 Fish Rd, Windham, NH 03087-1916
Vin 2HKYF186X7H521546

SCOTT ROY

Name SCOTT ROY
Car BMW X5
Year 2009
Address 12617 Road 47, Torrington, WY 82240-7902
Vin 5UXFE83529L169111
Phone 307-532-4361

SCOTT ROY

Name SCOTT ROY
Car Toyota Tacoma
Year 2010
Address 204 GRANITE ST, BIDDEFORD, ME 04005-4017
Vin 5TEUX4EN9AZ748434

SCOTT ROY

Name SCOTT ROY
Car TOYOTA TUNDRA
Year 2010
Address 6162 GRIFFINSBURG RD, BOSTON, VA 22713-4501
Vin 5TFUY5F13AX156677

SCOTT ROY

Name SCOTT ROY
Car CHRYSLER 300
Year 2010
Address PO BOX 1316, MADISON, GA 30650
Vin 2C3CA6CT5AH211442
Phone 980-613-2665

SCOTT ROY

Name SCOTT ROY
Car CHRYSLER 300
Year 2010
Address PO BOX 1316, MADISON, GA 30650
Vin 2C3CA2CV0AH266391
Phone 980-613-2665

SCOTT ROY

Name SCOTT ROY
Car CHEVROLET EQUINOX
Year 2011
Address 22 Quinebaug Rd, Dudley, MA 01571-6844
Vin 2CNFLEEC8B6411766
Phone 508-943-7875

SCOTT ROY

Name SCOTT ROY
Car JEEP LIBERTY
Year 2011
Address 900 County Road 428, Stephenville, TX 76401-8877
Vin 1J4PP2GK7BW504083
Phone 254-968-6404

SCOTT ROY

Name SCOTT ROY
Car HONDA ACCORD
Year 2011
Address 88 Roberts Dr, Bedford, MA 01730-2333
Vin 1HGCS2B8XBA001404
Phone 774-488-0505

SCOTT ROY

Name SCOTT ROY
Car DODGE CHALLENGER
Year 2011
Address 24 River Rd, Bozrah, CT 06334-1119
Vin 2B3CJ5DT1BH539089
Phone 860-889-6122

SCOTT ROY

Name SCOTT ROY
Car FORD FUSION
Year 2011
Address 7531 Nicholforest Ln, Spring, TX 77389-2111
Vin 3FAHP0JA6BR303928

SCOTT ROY

Name SCOTT ROY
Car CHEVROLET EQUINOX
Year 2011
Address 2341 SW 15th Ave, Fort Lauderdale, FL 33315-1803
Vin 2CNFLGEC6B6461156
Phone 954-467-1703

SCOTT ROY

Name SCOTT ROY
Car CHEVROLET TRAVERSE
Year 2011
Address 2341 SW 15th Ave, Fort Lauderdale, FL 33315-1803
Vin 1GNKRGED1BJ209142
Phone 954-467-1703

SCOTT ROY

Name SCOTT ROY
Car TOYOTA SEQUOIA
Year 2010
Address 184 SW 267TH ST, INDIAHOMA, OK 73552-2127
Vin 5TDDW5G13AS033617

Scott Roy

Name Scott Roy
Car CHEVROLET CORVETTE
Year 2007
Address 900 County Road 428, Stephenville, TX 76401-8877
Vin 1G1YY25U175132547
Phone 254-968-6404

Scott Roy

Name Scott Roy
Domain yoga-community.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2215 152 ave. NW Edmunton Alberta t5y2r6
Registrant Country CANADA

Scott Roy

Name Scott Roy
Domain durhamrealestateguy.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-11-28
Update Date 2012-11-29
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 445 Kent Street Port Perry ON L9L1N6
Registrant Country CANADA

Scott Roy

Name Scott Roy
Domain laredo7.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain lifeindurham.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2009-11-10
Update Date 2013-11-11
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 445 Kent Street Port Perry ON L9L1N6
Registrant Country CANADA

Scott Roy

Name Scott Roy
Domain icecreamtoursboulder.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-30
Update Date 2012-03-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2935 Baseline Rd. #200 Boulder Colorado 80303
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain soranogelato.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-03
Update Date 2013-07-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2935 Baseline Rd. #200 Boulder Colorado 80303
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain scodi-it.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Reidford Gardens Drumoak Aberdeenshire AB315AW
Registrant Country UNITED KINGDOM

Scott Roy

Name Scott Roy
Domain onsiteux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain theroysweb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-15
Update Date 2013-11-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1670 Maremont Knoxville TN 37918
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain userexperienceinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain uxinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain theracemethod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Westover Terrace Knoxville Tennessee 37914
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain iadesigner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-15
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain websitedesigndiy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain boulderorganicgelato.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2935 Baseline Rd. #200 Boulder Colorado 80303
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain christmaslightmagic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain roywhitten.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Westover Terrace Knoxville Tennessee 37914
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain scottaroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Westover Terrace Knoxville Tennessee 37914
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain merchants-accts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-06
Update Date 2013-09-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2215 152 ave. NW Edmunton Alberta t5y2r6
Registrant Country CANADA

Scott Roy

Name Scott Roy
Domain organicfigo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2935 Baseline Rd. #200 Boulder Colorado 80303
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain reddirtmedicine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 162 Alaska Rd Boulder Colorado 80302
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain scottroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-24
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain moorespump.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-11-01
Update Date 2013-08-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 212 Thruway Park Rd Broussard LA 70518
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain bigdealdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-10
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain decisionbasedselling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain clearsalesmethod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-07
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain clearsalestraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-07
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain uxdoctor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Scott Roy

Name Scott Roy
Domain visualdesigner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-06-09
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7313 Whitecedar Lane Rowlett Texas 75089
Registrant Country UNITED STATES

Roy, Scott

Name Roy, Scott
Domain leapindillo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-13
Update Date 2013-04-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 625 Irene Street Burleson TX 76028
Registrant Country UNITED STATES
Registrant Fax 999 999 9999