Scott Smith

We have found 526 public records related to Scott Smith in 37 states . There are 187 business registration records connected with Scott Smith in public records. The businesses are registered in 31 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Police Lieutenant. These employees work in 5 states: AK, AL, CO, AR and AZ. Average wage of employees is $62,389.


Scott K Smith

Name / Names Scott K Smith
Age 48
Birth Date 1976
Also Known As Scott E Smith
Person 644 Sider Dr, North Salt Lake, UT 84054
Phone Number 801-485-6139
Possible Relatives







Previous Address 787 200, Farmington, UT 84025
878 200 #3, Farmington, UT 84025
3460 900, Salt Lake City, UT 84106
233 Hill Ave, Salt Lake City, UT 84107
756 Jepson Ave, Salt Lake City, UT 84106
854 200, Salt Lake City, UT 84111
3640 900, Salt Lake City, UT 84106
3225 737, Salt Lake City, UT 84106
233 4050, Salt Lake City, UT 84107
1551 Riverdale Rd, Ogden, UT 84405
737 3225, Salt Lake City, UT 84106
172 Scapa Flow Rd, Charlestown, RI 02813
79 Beaver River Rd, Richmond, RI 02892
Email [email protected]

Scott A Smith

Name / Names Scott A Smith
Age 48
Birth Date 1976
Person 53 Thomas Ln, Falmouth, MA 02540
Phone Number 508-833-0103
Possible Relatives





Alice L Smithshadan

Previous Address 10 Piccadilly Dr, Sandwich, MA 02563
102 Waldeck Rd, Milton, MA 02186
9 Spruce Ln #6, Natick, MA 01760
10 Piccadilly Rd, Sandwich, MA 02563
5639 Amaya Dr #311, La Mesa, CA 91942
440 Roberts Ave #000, Pensacola, FL 32511
3803 Marquette Pl #4Q, San Diego, CA 92106
38034 Marquette Pl #Q, San Diego, CA 92106
7 River St, Natick, MA 01760

Scott Riley Smith

Name / Names Scott Riley Smith
Age 49
Birth Date 1975
Person 1706 Abernathy St, Fordyce, AR 71742
Phone Number 870-352-7940
Possible Relatives
Previous Address 111 Tomlinson St, Fordyce, AR 71742
411 Bell St #2, Sheridan, AR 72150
RR POB, Kingsland, AR 71652
96B PO Box, Kingsland, AR 71652

Scott A Smith

Name / Names Scott A Smith
Age 50
Birth Date 1974
Also Known As Smith Scott
Person 86 Magnolia Ter, Springfield, MA 01108
Phone Number 413-732-5545
Possible Relatives





A Scott
Previous Address 203 Carol Ann St, Springfield, MA 01128
88 Agnes St, Springfield, MA 01118
55 Centennial Ave #2, Revere, MA 02151
75 Margin St #2, Boston, MA 02113
60 Margin St #1, Boston, MA 02113
49 Hampton, Amherst, MA 01002
79 Northampton, Amherst, MA 01002
79 Northampton Rd, Amherst, MA 01002
49 Northampton Rd, Amherst, MA 01002
79 Hampton, Amherst, MA 01002

Scott S Smith

Name / Names Scott S Smith
Age 51
Birth Date 1973
Also Known As Scott R Smith
Person 3143 PO Box, Wareham, MA 02571
Phone Number 508-291-6099
Previous Address Aberjona Dr, Onset, MA 02558
56 Longwood #17, Onset, MA 02558
56 Longwood Av, Onset, MA 02558
Email [email protected]

Scott Eric Smith

Name / Names Scott Eric Smith
Age 52
Birth Date 1972
Also Known As Eric S Smith
Person 6840 Town Harbour Blvd #AP, Boca Raton, FL 33433
Phone Number 561-204-2753
Possible Relatives





Previous Address 17568 86th St, Loxahatchee, FL 33470
745 Siesta Key Cir, Deerfield Bch, FL 33441
6840 Town Harbour Blvd, Boca Raton, FL 33433
745 Siesta Key Cir #1522, Deerfield Beach, FL 33441
833 Siesta Key Dr #826, Deerfield Beach, FL 33441
7162 77th Pl, Parkland, FL 33067
6840 Town Harbour Blvd #342, Boca Raton, FL 33433
745 Siesta Key Cir #1528, Deerfield Beach, FL 33441
7438 PO Box, Jackson, WY 83002
PO Box, Wilson, WY 83014
361 PO Box, Wilson, WY 83014
361B PO Box, Wilson, WY 83014
776 Baseline Rd #B, Lafayette, CO 80026
Friday, Wilson, WY 83014
4110 103rd Dr, Coral Springs, FL 33065

Scott Eugene Smith

Name / Names Scott Eugene Smith
Age 52
Birth Date 1972
Person 755 Chanceford Ave, York, PA 17404
Phone Number 717-854-0261
Possible Relatives


C Smith

Previous Address 1412 2nd St #1FL, Harrisburg, PA 17102
401 Southwind Dr #2, North Palm Beach, FL 33408
567 Market St #2FL, York, PA 17404
569 Market St #2FL, York, PA 17404
401 Southwind Dr #8, North Palm Beach, FL 33408
533 Madison Ave #1, York, PA 17404
86 Walnut St #86F, Yoe, PA 17313
2940 Sunset Dr, Dallastown, PA 17313
Associated Business Head To Head Solutions, Llc

Scott A Smith

Name / Names Scott A Smith
Age 53
Birth Date 1971
Also Known As S Smith
Person 203 Belmont St, Worcester, MA 01605
Phone Number 508-791-5390
Possible Relatives







C Smith
Previous Address 203 Belmont St #1, Worcester, MA 01605
8 Mott St, Worcester, MA 01604
36 Quobaug Ave, Oxford, MA 01540
203 Belmont St #3, Worcester, MA 01605
8 Sigourney St #2, Worcester, MA 01605
24 Phillips Ave, Shrewsbury, MA 01545
370 Main St #12FLO, Worcester, MA 01608
4 Shannon St #3, Worcester, MA 01604
Shannon, Worcester, MA 01604
636 PO Box, Shrewsbury, MA 01545
18 Seneca St, Shrewsbury, MA 01545
Email [email protected]

Scott A Smith

Name / Names Scott A Smith
Age 53
Birth Date 1971
Person 21 Staton Rd, Carlisle, AR 72024
Phone Number 870-552-7038
Possible Relatives


Previous Address 991 Daniels Rd, Carlisle, AR 72024
417 9th St, Lonoke, AR 72086
611 Fletcher St, Lonoke, AR 72086
611 Fletcher Ln, Lonoke, AR 72086
Email [email protected]

Scott D Smith

Name / Names Scott D Smith
Age 54
Birth Date 1970
Also Known As Shawn Smith
Person 71 Messenger St, Plainville, MA 02762
Phone Number 508-699-2590
Possible Relatives




Susan L Mcelhinney


Previous Address 73 Messenger St #222, Plainville, MA 02762
18 Grove St, North Attleboro, MA 02760
71 Messenger St #305, Plainville, MA 02762
2224 PO Box, Plainville, MA 02762
18 Fisher St, North Attleboro, MA 02760
24 Peck St, Rehoboth, MA 02769
71 Messenger St #312, Plainville, MA 02762
71 Messenger St #732, Plainville, MA 02762
18 Fisher St #2, North Attleboro, MA 02760
103 Hope St #4, North Attleboro, MA 02760
18 Fisher St #2, N Attleboro, MA 02760
60 Eddy St, North Attleboro, MA 02760
Email [email protected]

Scott Allen Smith

Name / Names Scott Allen Smith
Age 55
Birth Date 1969
Person 3 Arthur Woods Ave, Burlington, MA 01803
Phone Number 781-272-0108
Possible Relatives
Darlene M Perrow





Ft Smith
Kr Smith
Previous Address 6 Oneill #1, South Lowell, MA 01876
73 Park Ave #3, Lowell, MA 01852
6 Oneil St, Lowell, MA 01852
Arthur Woods, Burlington, MA 01803
670 Princeton Blvd #7, Lowell, MA 01851
Oneill, Tewksbury, MA 01876

Scott Griffin Smith

Name / Names Scott Griffin Smith
Age 56
Birth Date 1968
Person 3625 Mason Dr, Plano, TX 75025
Phone Number 225-271-4736
Possible Relatives







Previous Address 4820 Westgrove Dr #2407, Addison, TX 75001
8271 Beechwood Dr, Denham Springs, LA 70706
403 Kimmeridge Dr, Baton Rouge, LA 70815
7381 Woodstock Dr, Baton Rouge, LA 70809
4820 Westgrove Dr #301, Addison, TX 75001
10059 Ridgely Rd, Baton Rouge, LA 70809
Email [email protected]

Scott E Smith

Name / Names Scott E Smith
Age 56
Birth Date 1968
Person 12 Grapevine Rd, Gloucester, MA 01930
Phone Number 978-283-0345
Possible Relatives
Previous Address 60 Bourne St, Jamaica Plain, MA 02130
37 Rutland Sq #A, Boston, MA 02118
470 Brush Hill Rd #616, Milton, MA 02186
40 Queensberry St #14, Boston, MA 02215
411 Meeting St, Charleston, SC 29403
501 Shawmut Ave #1, Boston, MA 02118
501 Shawmut Ave #4, Roxbury, MA 02118
Park Plz, Boston, MA 02116
2 Union Park St, Boston, MA 02118
501 Shawmut Ave #4, Boston, MA 02118
322 Bainbridge St #H, Philadelphia, PA 19147
150 Shore Rd, Ogunquit, ME 03907
50 Beech Rd, Eliot, ME 03903
720 8th St #C, Philadelphia, PA 19147
Email [email protected]

Scott Andrew Smith

Name / Names Scott Andrew Smith
Age 56
Birth Date 1968
Person 71 North St #A, Madison, NJ 07940
Phone Number 908-322-4523
Possible Relatives Garyjoseph Smith
Previous Address 38 La Grande Ave, Fanwood, NJ 07023
19 Whitman St #1, Somerville, MA 02144
33 Garfield Pl #2, Brooklyn, NY 11215
11 Riverside Dr #9MW, New York, NY 10023
16 Monroe Pl #2, Brooklyn, NY 11201

Scott Smith

Name / Names Scott Smith
Age 57
Birth Date 1967
Person 15 Sheraton Oaks Dr, Sherwood, AR 72120
Possible Relatives

Diane Smithpiper
Previous Address 15 Sheraton Oaks Dr, N Little Rock, AR 72120
4 Sheila Dr #A, Sherwood, AR 72120
Sheila, Sherwood, AR 72120
4 Sheila Dr #A, North Little Rock, AR 72120

Scott S Smith

Name / Names Scott S Smith
Age 59
Birth Date 1965
Also Known As S Smith
Person 267 Walter Rd, River Ridge, LA 70123
Phone Number 504-737-8505
Possible Relatives




Cott S Smith
Previous Address 53 Oak Ave, New Orleans, LA 70123
267 Walter Rd, New Orleans, LA 70123
109 Mark Twain Dr #14, New Orleans, LA 70123
53 Oak Ave, Harahan, LA 70123
2 23rd St, Kenner, LA 70062
2315 Crestview St, Kenner, LA 70062
26 Walter, New Orleans, LA 70123
26 Walter Rd, New Orleans, LA 70123
105 Mark Twain Berrywood Dr, New Orleans, LA 70123
6470 Jefferson Hwy, New Orleans, LA 70123
115 Midway Dr, River Ridge, LA 70123
Associated Business Shepherd And Smith Construction, Llc

Scott E Smith

Name / Names Scott E Smith
Age 60
Birth Date 1964
Person 13334 State Route 14, Roaring Branch, PA 17765
Phone Number 570-995-5427
Possible Relatives
Previous Address 72 Kenoza Ave, Haverhill, MA 01830
46 Main St, Merrimac, MA 01860
RR 1, Roaring Branch, PA 17765
15 Rutherford Ave, Haverhill, MA 01830
Email [email protected]

Scott Gary Smith

Name / Names Scott Gary Smith
Age 61
Birth Date 1963
Also Known As S Smith
Person 150 Sage Cir, Glenville, NC 28736
Phone Number 828-743-0868
Possible Relatives


G Smith


Sybjl Smith

Previous Address 512 PO Box, Glenville, NC 28736
7779 Elwood Dr, Lake Worth, FL 33467
464 Parachute Rdg, Glenville, NC 28736
60 Owen Mountain Rd, Glenville, NC 28736
17695 Haynie Ln, Jupiter, FL 33478
304 Hibiscus Dr, Deerfield Beach, FL 33442
9444 Cullowhee Mountain Rd, Cullowhee, NC 28723
RR PO, Cullowhee, NC 28723
911 Highway 557 #5, West Monroe, LA 71292
Email [email protected]
Associated Business Smith Brothers Canvas, Inc

Scott D Smith

Name / Names Scott D Smith
Age 62
Birth Date 1962
Person 44 David Rd, North Attleboro, MA 02760
Phone Number 207-474-8757
Possible Relatives







Previous Address 44 David Rd, N Attleboro, MA 02760
361 Kincaid Rd, Madison, ME 04950
51 Cornell Dr, Dennis Port, MA 02639
107 Crescent Rd, Pawtucket, RI 02861
2506 PO Box, Attleboro Falls, MA 02763
Kincaid Rd, Madison, ME 04950
36 Bennett Ave, Skowhegan, ME 04976
Kincaid, Madison, ME 04950
240 East St, North Attleboro, MA 02760
905 RR 1 #905, Madison, ME 04950
9 Rfd, Madison, ME 04950
36 Middle Rd, Skowhegan, ME 04976
15 Maple St, Skowhegan, ME 04976
Email [email protected]
Associated Business Tekk Realty Llc Tekk Realty, Llc Westport Charters, Inc

Scott D Smith

Name / Names Scott D Smith
Age 64
Birth Date 1960
Person 2 Oak St, Danvers, MA 01923
Possible Relatives
Previous Address 30 Central St, Peabody, MA 01960
90 Farrell Ct, Marblehead, MA 01945

Scott M Smith

Name / Names Scott M Smith
Age 65
Birth Date 1959
Also Known As Scott W Smith
Person 49 James Ln, Cohasset, MA 02025
Phone Number 781-383-1136
Possible Relatives



Margaret W Smithleach



Previous Address 6 Ripley Rd, Cohasset, MA 02025
11 Bald Hill Rd, Newmarket, NH 03857
11 Cathy St, Merrimack, NH 03054
46 James Ln, Cohasset, MA 02025

Scott B Smith

Name / Names Scott B Smith
Age 65
Birth Date 1959
Person 212 Horne Ln, West Monroe, LA 71292
Phone Number 318-410-8252
Possible Relatives







M Smith
Previous Address 401 Horne Ln, West Monroe, LA 71292
108 Horn Street Ext, West Monroe, LA 71292
212 Horn St, West Monroe, LA 71292
227 Horne Ln, West Monroe, LA 71292
108 Horn St, West Monroe, LA 71292
108 Horne Ln, West Monroe, LA 71292
125 Westridge Dr #H, West Monroe, LA 71291
710 College Rd, Lafayette, LA 70503

Scott Smith

Name / Names Scott Smith
Age 67
Birth Date 1957
Person 455 Whistleberry Dr, Marstons Mills, MA 02648
Phone Number 508-428-7868
Possible Relatives Bradford L Smithsr

Dr Scotta Smith
B Smith
Previous Address 745 Falmouth Rd, Hyannis, MA 02601
455 Whistleberry Dr, Marstons Mls, MA 02648
247 Woodlake Wynde #35, Oldsmar, FL 34677
4 Lan Rd, Sandwich, MA 02563
8 P, Hyannis, MA 02601
8 S P, Hyannis, MA 02601
Associated Business 745 Falmouth Road, Llc

Scott Paul Smith

Name / Names Scott Paul Smith
Age 68
Birth Date 1956
Person 40334 Black Bayou Ext, Gonzales, LA 70737
Phone Number 225-644-3881
Possible Relatives



Previous Address 74 RR 5, Gonzales, LA 70737
74 PO Box, Gonzales, LA 70707
74 RR 4, Gonzales, LA 70737

Scott H Smith

Name / Names Scott H Smith
Age 83
Birth Date 1941
Also Known As Smith Scott
Person 310 Magnolia Dr, Metairie, LA 70005
Phone Number 805-640-1499
Possible Relatives




Zabeth Hwatson Smith

H S Smith
Previous Address 1331 Meredith Way, Carmichael, CA 95608
812 Del Norte Rd, Ojai, CA 93023
667 Rice Rd, Ojai, CA 93023
64 Oaklawn Dr, Metairie, LA 70005
Associated Business Training Technologies Of Southern California, Inc Training Technologies Of Washington, Inc

Scott Smith

Name / Names Scott Smith
Age N/A
Person 8086 SOLDIER CT, DAPHNE, AL 36526
Phone Number 251-626-0398

Scott S Smith

Name / Names Scott S Smith
Age N/A
Also Known As Scott M Smith
Person 6001 Shepherd Mountain Cv #110, Austin, TX 78730
Possible Relatives







Previous Address 2323 Bay Area Blvd, Webster, TX 77598
6612 Kenwood Rd, Cammack Village, AR 72207

Scott E Smith

Name / Names Scott E Smith
Age N/A
Person 132 Grant St, Lexington, MA 02420
Possible Relatives
Previous Address 31445 Buj, Lexington, MA 02173

Scott Smith

Name / Names Scott Smith
Age N/A
Person 44 PATS WAY, SPRINGVILLE, AL 35146
Phone Number 205-467-7955

Scott Smith

Name / Names Scott Smith
Age N/A
Person 579 HICKORY GROVE RD, MILLBROOK, AL 36054
Phone Number 334-517-6061

Scott D Smith

Name / Names Scott D Smith
Age N/A
Person 8540 4TH AVE N, BIRMINGHAM, AL 35206
Phone Number 205-254-2016

Scott J Smith

Name / Names Scott J Smith
Age N/A
Person PO BOX 8970, KETCHIKAN, AK 99901

Scott Smith

Name / Names Scott Smith
Age N/A
Person PO BOX 959, HOMER, AK 99603

Scott R Smith

Name / Names Scott R Smith
Age N/A
Person 6983 W KENDALE CIR, ANCHORAGE, AK 99502

Scott L Smith

Name / Names Scott L Smith
Age N/A
Person 3541 HOLLYBERRY CIR, ANCHORAGE, AK 99507

Scott P Smith

Name / Names Scott P Smith
Age N/A
Person 2601 FRIGATE CIR, ANCHORAGE, AK 99515

Scott Smith

Name / Names Scott Smith
Age N/A
Person 898 MONROE ST, KETCHIKAN, AK 99901

Scott L Smith

Name / Names Scott L Smith
Age N/A
Person PO BOX 505, WILLOW, AK 99688

Scott J Smith

Name / Names Scott J Smith
Age N/A
Person 199 Golf Links Rd, Hot Springs, AR 71901

Scott A Smith

Name / Names Scott A Smith
Age N/A
Person 3814 HWY 278 E, ALTOONA, AL 35952

Scott D Smith

Name / Names Scott D Smith
Age N/A
Person 2233 6TH ST NE, BIRMINGHAM, AL 35215

Scott F Smith

Name / Names Scott F Smith
Age N/A
Person 628 HIGHWAY 167, DALEVILLE, AL 36322

Scott Smith

Name / Names Scott Smith
Age N/A
Person 3031 MOONLIGHT LN, FULTONDALE, AL 35068

Scott A Smith

Name / Names Scott A Smith
Age N/A
Person 3151 MARTIN WAY, GADSDEN, AL 35903
Phone Number 256-492-1083

Scott R Smith

Name / Names Scott R Smith
Age N/A
Person 609 FLORENCE ST, NORTH POLE, AK 99705

Scott L Smith

Name / Names Scott L Smith
Age N/A
Person 433 DAILEY AVE APT 13, ANCHORAGE, AK 99515

Scott P Smith

Name / Names Scott P Smith
Age N/A
Person PO BOX 81862, FAIRBANKS, AK 99708
Phone Number 907-479-4118

Scott W Smith

Name / Names Scott W Smith
Age N/A
Person PO BOX 1816, VALDEZ, AK 99686
Phone Number 907-835-5308

Scott Smith

Name / Names Scott Smith
Age N/A
Person 6720 EILEEN CIR, ANCHORAGE, AK 99507
Phone Number 907-344-8620

Scott P Smith

Name / Names Scott P Smith
Age N/A
Person 245 TOWER RD, KETCHIKAN, AK 99901
Phone Number 907-225-9414

Scott W Smith

Name / Names Scott W Smith
Age N/A
Person 10047 GENORA ST, EAGLE RIVER, AK 99577
Phone Number 907-696-7615

Scott B Smith

Name / Names Scott B Smith
Age N/A
Person 1085 BRECKENRIDGE RD, FAIRBANKS, AK 99709
Phone Number 907-474-8891

Scott Smith

Name / Names Scott Smith
Age N/A
Person PO BOX 958, PALMER, AK 99645
Phone Number 907-746-3322

Scott K Smith

Name / Names Scott K Smith
Age N/A
Person 15141 PLATINUM CIR, ANCHORAGE, AK 99516
Phone Number 907-522-3683

Scott W Smith

Name / Names Scott W Smith
Age N/A
Person 204 DAILEY AVE, ANCHORAGE, AK 99515
Phone Number 907-336-4573

Scott J Smith

Name / Names Scott J Smith
Age N/A
Person 103 Hope St #4, North Attleboro, MA 02760
Possible Relatives

Scott Smith

Name / Names Scott Smith
Age N/A
Person 157 IMOGENE ST, PRATTVILLE, AL 36067
Phone Number 334-358-1022

Scott D Smith

Name / Names Scott D Smith
Age N/A
Person 10567 CHAIN OF ROCK ST, EAGLE RIVER, AK 99577

Scott F Smith

Name / Names Scott F Smith
Age N/A
Person 3609 CHALLENGER CIR, ANCHORAGE, AK 99517

scott smith

Business Name scott smith
Person Name scott smith
Position company contact
State MI
Address 6100 south main - clarkston, CLARKSTON, 48346 MI
Phone Number
Email [email protected]

Scott Smith

Business Name Xango Llc
Person Name Scott Smith
Position company contact
State UT
Address 2889 Ashton Blvd, Lehi, UT 84043
Phone Number
Email [email protected]
Title Principal

Scott Smith

Business Name Wyoming Tribune Eagle
Person Name Scott Smith
Position company contact
State WY
Address 702 W Lincolnway, Cheyenne, 82001 WY
Phone Number
Email [email protected]

Scott Smith

Business Name West Point Baptist Church
Person Name Scott Smith
Position company contact
State AL
Address 6835 AL Highway 204 Jacksonville AL 36265-5574
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-435-9380
Number Of Employees 1
Annual Revenue 31680

Scott Smith

Business Name Weaver Fabricating & Finishing
Person Name Scott Smith
Position company contact
State OH
Address 685 E Del Amo Blvd Ste A, Akron, OH
Email [email protected]

SCOTT SMITH

Business Name WORLDWIDE TRAVEL MANAGEMENT, INC.
Person Name SCOTT SMITH
Position President
State GA
Address 1000 JOHNSON FERRY RD #B225 1000 JOHNSON FERRY RD #B225, MARIETTA, GA 30067
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C669-1997
Creation Date 1997-01-17
Type Domestic Corporation

SCOTT SMITH

Business Name WORLDWIDE TRAVEL MANAGEMENT, INC.
Person Name SCOTT SMITH
Position Treasurer
State GA
Address 1000 JOHNSON FERRY RD #B225 1000 JOHNSON FERRY RD #B225, MARIETTA, GA 30067
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C669-1997
Creation Date 1997-01-17
Type Domestic Corporation

SCOTT SMITH

Business Name WORLDWIDE CHARTER, INC.
Person Name SCOTT SMITH
Position President
State NV
Address 3675 S RAINBOW BLVD STE 107-400 3675 S RAINBOW BLVD STE 107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3326-1996
Creation Date 1996-02-15
Type Domestic Corporation

SCOTT SMITH

Business Name WESTBOUND COMMUNICATIONS INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Active
Agent SCOTT SMITH 625 THE CITY DR STE 360, ORANGE, CA 92868
Care Of 625 THE CITY DR STE 360, ORANGE, CA 92868
CEO SCOTT SMITH625 THE CITY DR STE 360, ORANGE, CA 92868
Incorporation Date 1995-10-17

Scott Smith

Business Name Vp Peri Painting Company
Person Name Scott Smith
Position company contact
State WA
Address 22804 Ne 34th St, Redmond, WA 98053
Phone Number
Email [email protected]
Title CEO

SCOTT SMITH

Business Name VORTEX, LTD.
Person Name SCOTT SMITH
Position Secretary
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22312-1996
Creation Date 1996-10-28
Type Domestic Corporation

SCOTT SMITH

Business Name VORTEX, LTD.
Person Name SCOTT SMITH
Position Treasurer
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22312-1996
Creation Date 1996-10-28
Type Domestic Corporation

SCOTT SMITH

Business Name VORTEX, LTD.
Person Name SCOTT SMITH
Position President
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22312-1996
Creation Date 1996-10-28
Type Domestic Corporation

SCOTT SMITH

Business Name VOLUNTEER REALTY
Person Name SCOTT SMITH
Position company contact
State TN
Address 405 MONTBROOK LANE, Knoxville, 37919 TN
Email [email protected]

Scott Smith

Business Name United General Title Insurance Company
Person Name Scott Smith
Position company contact
State CO
Address 999 18th St, Denver, CO 80202
Phone Number
Email [email protected]

SCOTT SMITH

Business Name UNION FISH COMPANY
Person Name SCOTT SMITH
Position registered agent
Corporation Status Active
Agent SCOTT SMITH 100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
Care Of 100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
CEO SCOTT SMITH100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
Incorporation Date 1968-12-24

SCOTT SMITH

Business Name UNION FISH COMPANY
Person Name SCOTT SMITH
Position CEO
Corporation Status Active
Agent 100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
Care Of 100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
CEO SCOTT SMITH 100 LARKSPUR LANDING CIR #115, LARKSPUR, CA 94939
Incorporation Date 1968-12-24

Scott Smith

Business Name The Penn Mutual Life Insurance Co
Person Name Scott Smith
Position company contact
State IL
Address 903 Commerce Dr, Oak Brook, IL 60523
Phone Number
Email [email protected]

Scott Smith

Business Name The Clean Machine Inc
Person Name Scott Smith
Position company contact
State NC
Address P. O. Box 218, CARRBORO, 27510 NC
Phone Number
Email [email protected]

Scott Smith

Business Name Temple-Inland Inc.
Person Name Scott Smith
Position company contact
State TX
Address 1300 S. Mopac Expwy., Austin, TX 78746
Phone Number
Email [email protected]
Title real estate manager

Scott Smith

Business Name Temple- Inland Inc. [NYSE: TIN]
Person Name Scott Smith
Position company contact
State TX
Address 1300 S Mopac Expy, Austin, TX 78746
Phone Number
Email [email protected]
Title CTO

Scott Smith

Business Name Telluride Real Estate Corp
Person Name Scott Smith
Position company contact
State CO
Address P O Box 1739, Telluride, 81435 CO
Email [email protected]

Scott Smith

Business Name Technology Group International, Ltd.
Person Name Scott Smith
Position company contact
State OH
Address 6800 W. Central Ave. Ste. L-1, Toledo, OH 43617
Phone Number
Email [email protected]

SCOTT SMITH

Business Name TS INTERNATIONAL, LLC
Person Name SCOTT SMITH
Position Manager
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15120-2002
Creation Date 2002-12-06
Expiried Date 2502-12-06
Type Domestic Limited-Liability Company

SCOTT SMITH

Business Name TOOLS & GAGES INC
Person Name SCOTT SMITH
Position registered agent
Corporation Status Dissolved
Agent SCOTT SMITH 123 HILLCREST, SAN CARLOS, CA 94070
Care Of 960 TERMINAL WAY, SAN CARLOS, CA 94070
CEO SCOTT SMITH123 HILLCREST, SAN CARLOS, CA 94070
Incorporation Date 1958-10-14

SCOTT SMITH

Business Name TOOLS & GAGES INC
Person Name SCOTT SMITH
Position CEO
Corporation Status Dissolved
Agent 123 HILLCREST, SAN CARLOS, CA 94070
Care Of 960 TERMINAL WAY, SAN CARLOS, CA 94070
CEO SCOTT SMITH 123 HILLCREST, SAN CARLOS, CA 94070
Incorporation Date 1958-10-14

SCOTT SMITH

Business Name THREE RIVERS FLOWERS, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 40077 PIERCE, THREE RIVERS, CA 93271
Care Of 39994 SIERRA DR., THREE RIVERS, CA 93271
CEO SCOTT SMITH40077 PIERCE, THREE RIVERS, CA 93271
Incorporation Date 1987-04-17

SCOTT SMITH

Business Name THREE RIVERS FLOWERS, INC.
Person Name SCOTT SMITH
Position CEO
Corporation Status Suspended
Agent 40077 PIERCE, THREE RIVERS, CA 93271
Care Of 39994 SIERRA DR., THREE RIVERS, CA 93271
CEO SCOTT SMITH 40077 PIERCE, THREE RIVERS, CA 93271
Incorporation Date 1987-04-17

SCOTT SMITH

Business Name THE RECORDING STUDIO, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Dissolved
Agent SCOTT SMITH 1031 CLYDE AVE #1404, SANTA CLARA, CA 95054
Care Of 1016 MORSE AVE #17, SUNNYVALE, CA 94089
CEO SCOTT SMITH1031 CLYDE AVE #1404, SANTA CLARA, CA 95054
Incorporation Date 1987-02-05

SCOTT SMITH

Business Name THE RECORDING STUDIO, INC.
Person Name SCOTT SMITH
Position CEO
Corporation Status Dissolved
Agent 1031 CLYDE AVE #1404, SANTA CLARA, CA 95054
Care Of 1016 MORSE AVE #17, SUNNYVALE, CA 94089
CEO SCOTT SMITH 1031 CLYDE AVE #1404, SANTA CLARA, CA 95054
Incorporation Date 1987-02-05

SCOTT SMITH

Business Name THE KIWANIS CLUB OF NORTH GWINNETT FOUNDATION
Person Name SCOTT SMITH
Position registered agent
State GA
Address 956 CHIPPERRA OAK CIRCLE, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-08
Entity Status To Be Dissolved
Type CEO

SCOTT SMITH

Business Name THE CLOG ALERT CORPORATION
Person Name SCOTT SMITH
Position Secretary
State NV
Address 2823 QUEENS CT 2823 QUEENS CT, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19352-1996
Creation Date 1996-09-13
Type Domestic Corporation

SCOTT SMITH

Business Name THE CLOG ALERT CORPORATION
Person Name SCOTT SMITH
Position Treasurer
State NV
Address 2823 QUEENS CT 2823 QUEENS CT, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19352-1996
Creation Date 1996-09-13
Type Domestic Corporation

Scott Smith

Business Name TEK-RAIL, INC.
Person Name Scott Smith
Position registered agent
State GA
Address 320 Temple Avenue Building B, Newnan, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-23
Entity Status Active/Compliance
Type Secretary

SCOTT SMITH

Business Name TEAM ARGUS IV, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 6151 POWERS FERRY RD, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-26
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott Smith

Business Name Statewide Realty, LLC
Person Name Scott Smith
Position company contact
State IN
Address 1637 W Countyline Rd. Suite C2, Greenwood, 46142 IN
Email [email protected]

Scott M. Smith

Business Name Spears Holdings, LLC
Person Name Scott M. Smith
Position registered agent
State GA
Address Post Office Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-23
Entity Status Active/Compliance
Type Organizer

Scott Smith

Business Name Sparrow Cove Gifts
Person Name Scott Smith
Position company contact
State SC
Address 205 Oakmont Drive, BOILING SPRINGS, 29316 SC
Phone Number
Email [email protected]

Scott Smith

Business Name Sonic Automotive - Bondesen, Inc
Person Name Scott Smith
Position company contact
State FL
Address 2800 S WOODLAND BLVD, DELAND, FL 32720
Phone Number
Email [email protected]
Title Chief Executive Officer

Scott Smith

Business Name Sonic Automotive - Bondesen Inc
Person Name Scott Smith
Position company contact
State FL
Address 2800 S WOODLAND BLVD, Hollywood, FL 32720
Phone Number
Email [email protected]
Title CEO

Scott Smith

Business Name Smith Systems
Person Name Scott Smith
Position company contact
State GA
Address 4470 Woodford Pass, REDAN, 30074 GA
Phone Number
Email [email protected]

Scott Smith

Business Name Smith Real Estate
Person Name Scott Smith
Position company contact
State LA
Address 109 Stonewall Avenue, Carencro, 70520 LA
Email [email protected]

Scott Smith

Business Name Smith Produce
Person Name Scott Smith
Position company contact
State AL
Address 103 Wilson Ave Sheffield AL 35660-3444
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 256-383-2186
Number Of Employees 3
Annual Revenue 160650

Scott Smith

Business Name Smith Motors Co
Person Name Scott Smith
Position company contact
State AL
Address 3621 Highway 31 S Decatur AL 35603-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-350-9937
Number Of Employees 7
Annual Revenue 3920820

Scott Smith

Business Name Smith Loggins Inc
Person Name Scott Smith
Position company contact
State AL
Address 2 Metroplex Dr Birmingham AL 35209-6812
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-871-3114
Number Of Employees 4
Annual Revenue 295800

Scott M. Smith

Business Name Shinbone Ridge, LLC
Person Name Scott M. Smith
Position registered agent
State GA
Address Post Office Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-19
Entity Status Active/Noncompliance
Type Organizer

Scott Smith

Business Name Services Unlimited
Person Name Scott Smith
Position company contact
State AL
Address 205 Pine Dr New Market AL 35761-8106
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 256-851-6652
Email [email protected]
Number Of Employees 3
Annual Revenue 172800

Scott Smith

Business Name Scott Smith
Person Name Scott Smith
Position company contact
State MO
Address 104 SW Lexington Circle, BLUE SPRINGS, 64013 MO
Phone Number
Email [email protected]

Scott Smith

Business Name Scott Smith
Person Name Scott Smith
Position company contact
State KS
Address 207 N. Wiechert St, GAS, 66742 KS
Phone Number
Email [email protected]

Scott Smith

Business Name Scott Lee Smith
Person Name Scott Smith
Position company contact
State SC
Address 104-B Round St, LAURENS, 29360 SC
Email [email protected]

Scott Smith

Business Name Scott A Smith - State Farm Insurance
Person Name Scott Smith
Position company contact
State AZ
Address 4620 N Robert Road #C, Prescott Valley, 86314 AZ
Email [email protected]

Scott M. Smith

Business Name Savannah River Bluff Two, LLC
Person Name Scott M. Smith
Position registered agent
State GA
Address Post Office Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-18
Entity Status Active/Compliance
Type Organizer

Scott Smith

Business Name SafariChat Inc
Person Name Scott Smith
Position company contact
State NC
Address 1933 Lunar Lane, WILMINGTON, 28405 NC
Phone Number
Email [email protected]

SCOTT SMITH

Business Name STUDENT HOLIDAYS, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 501 VILLAGE TR PWY B-9-A #101, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-02-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SCOTT H. SMITH

Business Name STONECREST PARTNERS, INC.
Person Name SCOTT H. SMITH
Position registered agent
State GA
Address 1117 Perimeter Center West, Ste N301, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-09
Entity Status Active/Compliance
Type CFO

SCOTT H SMITH

Business Name SPRUCE DEVELOPERS, INC.
Person Name SCOTT H SMITH
Position registered agent
State GA
Address 1117 Perimeter Center West, Ste N301, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-12
Entity Status Active/Compliance
Type CFO

SCOTT SMITH

Business Name SPECTRADYNE OF TEXAS, INC.
Person Name SCOTT SMITH
Position Treasurer
State TX
Address 1501 NORTH PLANO ROAD 1501 NORTH PLANO ROAD, RICHARDSON, TX 75081
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3852-1980
Creation Date 1980-07-09
Type Foreign Corporation

Scott Smith

Business Name SOS Consulting
Person Name Scott Smith
Position company contact
State UT
Address 588 W. 2300 S, SYRACUSE, 84075 UT
Phone Number
Email [email protected]

SCOTT D SMITH

Business Name SOPOREX RESPIRATORY, INC.
Person Name SCOTT D SMITH
Position registered agent
State TX
Address 12160 N. ABRAMS ROADSUITE 650, DALLAS, TX 75243
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-03-28
End Date 2010-09-09
Entity Status Revoked
Type Secretary

SCOTT SMITH

Business Name SMITH ROOFING CO.
Person Name SCOTT SMITH
Position CEO
Corporation Status Suspended
Agent 4211 WHITTIER ST, SAN DIEGO, CA 92107
Care Of 4211 WHITTIER ST, SAN DIEGO, CA 92107
CEO SCOTT SMITH 4211 WHITTIER ST, SAN DIEGO, CA 92107
Incorporation Date 1991-06-18

SCOTT SMITH

Business Name SMITH ROOFING CO.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 4211 WHITTIER ST, SAN DIEGO, CA 92107
Care Of 4211 WHITTIER ST, SAN DIEGO, CA 92107
CEO SCOTT SMITH4211 WHITTIER ST, SAN DIEGO, CA 92107
Incorporation Date 1991-06-18

SCOTT J. SMITH

Business Name SJS MANAGEMENT CORP.
Person Name SCOTT J. SMITH
Position registered agent
State GA
Address 1598 AUTUMN SAGE DRIVE, DACULA, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-01
Entity Status Active/Compliance
Type Secretary

SCOTT SMITH

Business Name SCOTT, SMITH
Person Name SCOTT SMITH
Position company contact
State GA
Address 167 Walden Rd, RUPERT, 31081 GA
Phone Number
Email [email protected]

Scott Smith

Business Name SCI
Person Name Scott Smith
Position company contact
State OR
Address 1823 SW Market St, NESKOWIN, 97149 OR
Phone Number
Email [email protected]

SCOTT R SMITH

Business Name SCAJ, LLC
Person Name SCOTT R SMITH
Position Mmember
State NV
Address 5534 ROXTAIL RIDGE 5534 ROXTAIL RIDGE, N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5786-1999
Creation Date 1999-08-03
Expiried Date 2499-08-03
Type Domestic Limited-Liability Company

SCOTT SMITH

Business Name S.C. SMITH COMPANIES INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 1252 W NEWGROVE, LANCASTER, CA 93534
Care Of 1252 W NEWGROVE, LANCASTER, CA 93534
CEO SCOTT SMITH1252 W NEWGROVE, LANCASTER, CA 93534
Incorporation Date 1992-06-05

SCOTT JOSEPH SMITH

Business Name S&L SMITH, INC.
Person Name SCOTT JOSEPH SMITH
Position registered agent
State GA
Address 1499 HARMONY GROVE, AUBURN, GA 30011
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-06
End Date 2012-09-12
Entity Status Active/Compliance
Type Secretary

Scott Smith

Business Name S & G Contracting
Person Name Scott Smith
Position company contact
State AK
Address 100 N Sawmill Valdez AK 99686-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-835-3030
Number Of Employees 2
Annual Revenue 481440

Scott Smith

Business Name Rucus Studio
Person Name Scott Smith
Position company contact
State WA
Address 3753 SW Austin St, SEATTLE, 98125 WA
Phone Number
Email [email protected]

Scott Smith

Business Name Rainsville Foodland
Person Name Scott Smith
Position company contact
State AL
Address P.O. BOX 547 Rainsville AL 35986-0547
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-638-2420

Scott M Smith

Business Name RWR Properties LLC
Person Name Scott M Smith
Position registered agent
State GA
Address P O Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-08
Entity Status Active/Noncompliance
Type Organizer

SCOTT SMITH

Business Name REINCOR, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Dissolved
Agent SCOTT SMITH 2221 MARKET ST, SAN FRANCISCO, CA 94114
Care Of 555 BUENA VISTA W #402, SAN FRANCISCO, CA 94117
CEO CARY JONES632 HAYES ST, SAN FRANCISCO, CA 94103
Incorporation Date 1983-06-29

SCOTT SMITH

Business Name R & S INDUSTRIES
Person Name SCOTT SMITH
Position Secretary
State NV
Address 3311 SOUTH RAINBOW BLVD. 3311 SOUTH RAINBOW BLVD., LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17237-1999
Creation Date 1999-07-13
Type Domestic Corporation

Scott Smith

Business Name Poster Boy Presentions
Person Name Scott Smith
Position company contact
State AR
Address 1817 Rebsamen Park Rd Little Rock AR 72202-1629
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 501-975-4444
Number Of Employees 2
Annual Revenue 300960

Scott Smith

Business Name Pine Tree Mortgage
Person Name Scott Smith
Position company contact
State ME
Address 20 Independence Dr, Freeport, 4032 ME
Email [email protected]

SCOTT SMITH

Business Name PROVINCIAL BUILDING AND DESIGN, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 4465 PAPER MILL ROAD, MARIETTA, GA 300607
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SCOTT SMITH

Business Name PICCOLO ENTERPRISES, LLC
Person Name SCOTT SMITH
Position Mmember
State NV
Address 1021 LUPIN ST 1021 LUPIN ST, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16969-2003
Creation Date 2003-11-04
Expiried Date 2503-11-04
Type Domestic Limited-Liability Company

Scott Smith

Business Name Michele Smith Design Inc
Person Name Scott Smith
Position company contact
State AR
Address 3520 W 69th St Ste 301 Little Rock AR 72209-3181
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-568-1314
Number Of Employees 3
Annual Revenue 240000

Scott Smith

Business Name Metstream Communications Ltd
Person Name Scott Smith
Position company contact
State OR
Address 1815 NW 169th Place - Suite 4060, BEAVERTON, 97005 OR
Phone Number
Email [email protected]

Scott Smith

Business Name Maumelle Glass & Mirror
Person Name Scott Smith
Position company contact
State AR
Address 9911 Jacksonville Cato Rd Sherwood AR 72120-1953
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 501-851-0461
Number Of Employees 3
Annual Revenue 1504800

Scott Smith

Business Name Maumelle Glass & Mirror
Person Name Scott Smith
Position company contact
State AR
Address 9911 Jacksonville Cato Rd North Little Rock AR 72120-1953
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 501-833-3545
Number Of Employees 3
Annual Revenue 366300

Scott Smith

Business Name Mattress King
Person Name Scott Smith
Position company contact
State AR
Address 231 Cornerstone Blvd Hot Springs AR 71913-6572
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 501-520-4100
Number Of Employees 2
Annual Revenue 618120

SCOTT G SMITH

Business Name MHB LLC.
Person Name SCOTT G SMITH
Position Mmember
State MD
Address 1001 BACK BAY BEACH 1001 BACK BAY BEACH, WEST RIVER, MD 20778
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10094-1999
Creation Date 1999-12-22
Expiried Date 2499-12-22
Type Domestic Limited-Liability Company

Scott Smith

Business Name M & H Enterprises
Person Name Scott Smith
Position company contact
State AL
Address 205 Pine Dr New Market AL 35761-8106
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 256-533-0652
Number Of Employees 2
Annual Revenue 202000

Scott Smith

Business Name Lehigh Valley Health Services, Inc
Person Name Scott Smith
Position company contact
State PA
Address 2166 S 12th St, Allentown, PA 18103
Phone Number
Email [email protected]
Title Administration; Systems/Data Processing; Director of Finance; Personnel

Scott Smith

Business Name Lawrence Graham
Person Name Scott Smith
Position company contact
State NC
Address 1111 Tuscaloosa, GREENSBORO, 27405 NC
Phone Number 661-298-8599
Email [email protected]

Scott Smith

Business Name Lake Shore Central Middle School
Person Name Scott Smith
Position company contact
State NY
Address 8855 Erie Rd, Angola, NY 14006
Phone Number
Email [email protected]
Title Principal

Scott M. Smith

Business Name Lahiji Holdings, LLC
Person Name Scott M. Smith
Position registered agent
State GA
Address Post Office Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-26
Entity Status Active/Owes Current Year AR
Type Organizer

SCOTT SMITH

Business Name LIONS CLUB OF DIXON, CALIFORNIA
Person Name SCOTT SMITH
Position registered agent
Corporation Status Active
Agent SCOTT SMITH 1555 PALMER CT, DIXON, CA 95620
Care Of 1555 PALMER CT, DIXON, CA 95620
CEO DAVID KUSHAN1520 PALMER CT, DIXON, CA 95620
Incorporation Date 1965-06-11
Corporation Classification Mutual Benefit

SCOTT G SMITH

Business Name LEGAL EAGLE CORP.
Person Name SCOTT G SMITH
Position Treasurer
State NV
Address 318 NO CARSON ST., STE 214 318 NO CARSON ST., STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9313-1994
Creation Date 1994-06-17
Type Domestic Corporation

SCOTT G SMITH

Business Name LEGAL EAGLE CORP.
Person Name SCOTT G SMITH
Position President
State NV
Address 318 NO CARSON ST., STE 214 318 NO CARSON ST., STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9313-1994
Creation Date 1994-06-17
Type Domestic Corporation

SCOTT G SMITH

Business Name LEGAL EAGLE CORP.
Person Name SCOTT G SMITH
Position Secretary
State NV
Address 318 NO CARSON ST., STE 214 318 NO CARSON ST., STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9313-1994
Creation Date 1994-06-17
Type Domestic Corporation

SCOTT SMITH

Business Name LAW OFFICES OF CULLIMORE & SMITH, LLC
Person Name SCOTT SMITH
Position Manager
State NV
Address 2642 W HORIZON RIDGE PKWY STE A12 2642 W HORIZON RIDGE PKWY STE A12, HENDERSON, NV 890502873
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10695-2003
Creation Date 2003-07-18
Expiried Date 2503-07-18
Type Domestic Limited-Liability Company

SCOTT SMITH

Business Name KALEVISION SYSTEMS, INC. - USA
Person Name SCOTT SMITH
Position Treasurer
State TX
Address 1501 NORTH PLANO ROAD 1501 NORTH PLANO ROAD, RICHARDSON, TX 75083
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6470-1989
Creation Date 1989-07-25
Type Foreign Corporation

SCOTT SMITH

Business Name J. MICHAELS, INC
Person Name SCOTT SMITH
Position registered agent
Corporation Status Active
Agent SCOTT SMITH 16436 VIHO RD, APPLE VALLEY, CA 92307
Care Of 12740 HESPERIA RD SUITE A, VICTORVILLE, CA 92395
CEO OLIVIA SMITH16436 VIHO RD, APPLE VALEY, CA 92307
Incorporation Date 2005-08-04

Scott Smith

Business Name Hunter Douglas Inc.
Person Name Scott Smith
Position company contact
State NJ
Address 2 Pkwy & Rte 17 South, Upper Saddle River, NJ 7458
Phone Number
Email [email protected]
Title Board Member

Scott Smith

Business Name Hunter Douglas Inc.
Person Name Scott Smith
Position company contact
State NJ
Address 2 Park Way & Rte 17 South, Upper Saddle River, NJ 7458
Phone Number
Email [email protected]
Title Owner, Fabrication Division

Scott Smith

Business Name Home Suite Home, Inc
Person Name Scott Smith
Position company contact
State NC
Address 5840 McHines Place - Suite A, RALEIGH, 27616 NC
Phone Number
Email [email protected]

Scott Smith

Business Name Heritage Funeral Home
Person Name Scott Smith
Position company contact
State TX
Address 4408 Gaston Ave, Dallas, TX
Phone Number 214-887-3555
Email [email protected]
Title Owner

Scott Smith

Business Name Hensley Volunteer Fire Dept
Person Name Scott Smith
Position company contact
State AR
Address 7721 W Hensley Rd Hensley AR 72065
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 501-397-7021
Number Of Employees 22

Scott Smith

Business Name Heartland Candle Company
Person Name Scott Smith
Position company contact
State MO
Address 203 Reddings Rd, JOPLIN, 64803 MO
Phone Number
Email [email protected]

Scott M. Smith

Business Name Hampton Lots, LLC
Person Name Scott M. Smith
Position registered agent
State GA
Address Post Office Box 29, Rome, GA 30162-0029
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-06
Entity Status Active/Compliance
Type Organizer

SCOTT SMITH

Business Name HUMANTECH, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Forfeited
Agent SCOTT SMITH 17671 COWAN AVE STE 102, IRVINE, CA 92614
Care Of 900 VICTORS WAY STE 220, ANN ARBOR, MI 48108
CEO M FRANZ SCHNEIDER585 FALLEN LEAF WAY, INCLINE VILLAGE, NV 89454
Incorporation Date 1995-10-23

SCOTT H SMITH

Business Name GUARANTY PREFERRED CAPITAL CORPORATION II
Person Name SCOTT H SMITH
Position President
State TX
Address 1300 MOPAC EXPY 1300 MOPAC EXPY, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C32140-2000
Creation Date 2000-12-04
Type Domestic Corporation

SCOTT H SMITH

Business Name GUARANTY PREFERRED CAPITAL CORPORATION
Person Name SCOTT H SMITH
Position President
State TX
Address 1300 S MOPAC EXP 1300 S MOPAC EXP, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C8663-1997
Creation Date 1997-04-23
Type Domestic Corporation

SCOTT M SMITH

Business Name GR8DEAL, LLC
Person Name SCOTT M SMITH
Position Mmember
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2411-2004
Creation Date 2004-02-09
Expiried Date 2504-02-09
Type Domestic Limited-Liability Company

SCOTT SMITH

Business Name GATEWAY ATLANTA, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 501 VILLAGE TR PWY B-9-A #101, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-23
End Date 1997-05-30
Entity Status Diss./Cancel/Terminat
Type CEO

Scott Smith

Business Name Fortis Software, L L C
Person Name Scott Smith
Position company contact
State FL
Address 1218 Court Street Suite A, Clearwater, FL 33756
Phone Number 727-449-2425
Email [email protected]
Title IT Director

Scott Smith

Business Name Fortis Software L L C
Person Name Scott Smith
Position company contact
State FL
Address 1218 Court Street Suite A, Clearwater, FL 33756
Phone Number 727-449-2425
Email [email protected]
Title CEO

Scott Smith

Business Name Finatra Financial Transaction
Person Name Scott Smith
Position company contact
State AL
Address 116 N Marion St Athens AL 35611-2538
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 256-232-2210
Number Of Employees 3
Annual Revenue 302820
Website www.finatrainc.com

Scott Smith

Business Name Fastco Fabrication Inc
Person Name Scott Smith
Position company contact
State ME
Address 675 W Broadway, Lincoln, ME 4457
Phone Number
Email [email protected]
Title Vice-President

SCOTT SMITH

Business Name FOUNDATION OF OAK RIDGE, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 18742 MONTE VISTA CIRCLE, VILLA PARK, CA 92681
Care Of 11911 RED HILL, SANTA ANA, CA 92705
CEO SCOTT SMITH18742 MONTE VISTA CIRCLE, VILLA PARK, CA 92681
Incorporation Date 1992-02-05
Corporation Classification Public Benefit

SCOTT SMITH

Business Name FOUNDATION OF OAK RIDGE, INC.
Person Name SCOTT SMITH
Position CEO
Corporation Status Suspended
Agent 18742 MONTE VISTA CIRCLE, VILLA PARK, CA 92681
Care Of 11911 RED HILL, SANTA ANA, CA 92705
CEO SCOTT SMITH 18742 MONTE VISTA CIRCLE, VILLA PARK, CA 92681
Incorporation Date 1992-02-05
Corporation Classification Public Benefit

SCOTT P SMITH

Business Name FORWARDING TWO CORP.
Person Name SCOTT P SMITH
Position President
State FL
Address 2781 W. STATE ROAD 434 2781 W. STATE ROAD 434, LONGWOOD, FL 32779
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1152-1996
Creation Date 1996-01-18
Type Domestic Corporation

SCOTT G SMITH

Business Name FINNOVA LIMITED
Person Name SCOTT G SMITH
Position Mmember
State MD
Address 1001 BACK BAY BEACH 1001 BACK BAY BEACH, WEST RIVER, MD 20778
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10076-1999
Creation Date 1999-12-22
Expiried Date 2499-12-22
Type Domestic Limited-Liability Company

Scott Smith

Business Name Exclusively Ballet
Person Name Scott Smith
Position company contact
State AL
Address 7154 Cahaba Valley Rd Birmingham AL 35242-6401
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 205-995-9220
Number Of Employees 1
Annual Revenue 81580

Scott Smith

Business Name Engineering Development Svc
Person Name Scott Smith
Position company contact
State AL
Address 125 Cove Ave Gulf Shores AL 36542-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 251-967-4367
Number Of Employees 8
Annual Revenue 558530

Scott Smith

Business Name Eastern Shore Neurology & Pain
Person Name Scott Smith
Position company contact
State AL
Address 149 W Peachtree Ave Foley AL 36535-2239
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 251-971-1650
Number Of Employees 8
Annual Revenue 1866600

SCOTT SMITH

Business Name EMSS LEASING, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 1040 CROWN POINT PKWY ST 930, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-20
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott Smith

Business Name Dixie Vending
Person Name Scott Smith
Position company contact
State AL
Address 1107 6th St SW Sylvania AL 35988-2559
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 256-638-1087
Number Of Employees 2
Annual Revenue 112200

SCOTT SMITH

Business Name DUCK BARNES LAUNDRY & DRY CLEANERS, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 905 BAYTREE RD, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-24
Entity Status Active/Compliance
Type CEO

Scott Smith

Business Name D & S Capital Inc
Person Name Scott Smith
Position company contact
State AR
Address 2411 Defoe Cir Bryant AR 72022-2978
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-847-1318
Number Of Employees 2
Annual Revenue 86520

Scott Smith

Business Name Collins Smith O'connor
Person Name Scott Smith
Position company contact
State MA
Address 77 North Main Street, Attleboro, MA 2703
Email [email protected]
Title CPA

Scott Smith

Business Name Chrome Spider Design
Person Name Scott Smith
Position company contact
State UT
Address 1182 E. 1850 S, BONANZA, 84008 UT
Phone Number
Email [email protected]

Scott Smith

Business Name COVINGTON HARVEST BAPTIST CHURCH, INC.
Person Name Scott Smith
Position registered agent
State GA
Address 2075 Highway 212, COVINGTON, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-12-02
Entity Status Active/Compliance
Type CFO

SCOTT W. SMITH

Business Name COASTAL HERITAGE SOCIETY, INC.
Person Name SCOTT W. SMITH
Position registered agent
State GA
Address 1120 EAST 50TH STREET, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-09-02
Entity Status Active/Compliance
Type CEO

SCOTT SMITH

Business Name CHRISTIAN HOPE FOR ORPHANS OF THE WORLD
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 3439 VON BAUER, SACRAMENTO, CA 95821
Care Of 3712 CHAMBERLAIN WY, CARMICHAEL, CA 95608
CEO SCOTT SMITH3439 VON BAUER, SACRAMENTO, CA 95821
Incorporation Date 1964-05-20
Corporation Classification Public Benefit

SCOTT SMITH

Business Name CHRISTIAN HOPE FOR ORPHANS OF THE WORLD
Person Name SCOTT SMITH
Position CEO
Corporation Status Suspended
Agent 3439 VON BAUER, SACRAMENTO, CA 95821
Care Of 3712 CHAMBERLAIN WY, CARMICHAEL, CA 95608
CEO SCOTT SMITH 3439 VON BAUER, SACRAMENTO, CA 95821
Incorporation Date 1964-05-20
Corporation Classification Public Benefit

SCOTT SMITH

Business Name CHARTER CLUBS SPECIAL EVENTS, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 501 VILLAGE TR PWY B-9-A #101, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-11
End Date 1997-05-30
Entity Status Diss./Cancel/Terminat
Type CFO

SCOTT SMITH

Business Name CARRINGTON PARK HOMEOWNERS ASSOCIATION, INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 11735 POINTE PLACE, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-01-14
Entity Status Active/Compliance
Type CFO

Scott Smith

Business Name CARELIKE, LLC
Person Name Scott Smith
Position registered agent
State GA
Address Two Concourse Parkway Suite 300, Atlanta, GA 30328
Business Contact Type CEO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2012-09-24
Entity Status Active/Compliance
Type CEO

SCOTT GRAHAM SMITH

Business Name CAPITAL COUNSEL LTD.
Person Name SCOTT GRAHAM SMITH
Position Manager
State MD
Address 1001 BACK BAY BEACH 1001 BACK BAY BEACH, WEST RIVER, MD 20778
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11279-2002
Creation Date 2002-09-16
Expiried Date 2502-09-16
Type Domestic Limited-Liability Company

SCOTT SMITH

Business Name CALEGO, INC.
Person Name SCOTT SMITH
Position CEO
Corporation Status Suspended
Agent 6855 FRIARS RD #21, SAN DIEGO, CA 92108
Care Of 6855 FRIARS RD #21, SAN DIEGO, CA 92108
CEO SCOTT SMITH 6855 FRIARS RD #21, SAN DIEGO, CA 92108
Incorporation Date 1974-10-08

SCOTT SMITH

Business Name CALEGO, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Suspended
Agent SCOTT SMITH 6855 FRIARS RD #21, SAN DIEGO, CA 92108
Care Of 6855 FRIARS RD #21, SAN DIEGO, CA 92108
CEO SCOTT SMITH6855 FRIARS RD #21, SAN DIEGO, CA 92108
Incorporation Date 1974-10-08

SCOTT W SMITH

Business Name C.A.M.E.L., INC.
Person Name SCOTT W SMITH
Position President
State AZ
Address P O BOX 18040 P O BOX 18040, PHOENIX, AZ 85005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17471-2000
Creation Date 2000-06-23
Type Domestic Corporation

Scott Smith

Business Name Broadcast Connection
Person Name Scott Smith
Position company contact
State TX
Address 8500 N Stemmons Fwy, Dallas, TX
Phone Number 214-905-9104
Email [email protected]
Title Owner

Scott Smith

Business Name Blue Dog Designs
Person Name Scott Smith
Position company contact
State AR
Address 3520 W 69th St Ste 301 Little Rock AR 72209-3181
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 501-568-1300
Number Of Employees 7
Annual Revenue 247450

Scott Smith

Business Name Benefit 1 Inc
Person Name Scott Smith
Position company contact
State AL
Address 801 Avery Ln Mount Olive AL 35117-3852
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-631-6093
Number Of Employees 1
Annual Revenue 71280

SCOTT SMITH

Business Name BARELLA CORPORATION
Person Name SCOTT SMITH
Position Treasurer
State NV
Address 6417 MEADOW COUNTRY 6417 MEADOW COUNTRY, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2122-2000
Creation Date 2000-01-26
Type Domestic Corporation

SCOTT W SMITH

Business Name BALLENTINE WALKER SMITH, INC.
Person Name SCOTT W SMITH
Position registered agent
State GA
Address 4659 BRAZIL WOOD DR, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-23
Entity Status Active/Compliance
Type CEO

Scott Smith

Business Name B J Smith Realty Inc
Person Name Scott Smith
Position company contact
State AR
Address 4112 Central Ave Hot Springs National Park AR 71913-7293
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-525-1331
Number Of Employees 16
Annual Revenue 494900

Scott Smith

Business Name B J Smith Realty
Person Name Scott Smith
Position company contact
State AR
Address 4112 Central Ave Hot Springs AR 71913-7293
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-525-1331
Email [email protected]
Number Of Employees 18
Annual Revenue 2070300
Fax Number 501-525-1334

Scott Smith

Business Name Arkansas Glass Masters
Person Name Scott Smith
Position company contact
State AR
Address 9911 Jacksonville Cato Rd North Little Rock AR 72120-1953
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 501-835-0485
Number Of Employees 2
Annual Revenue 137200

Scott Smith

Business Name Arkansas Glass Masters
Person Name Scott Smith
Position company contact
State AR
Address 1500 Locust St N Little Rock AR 72114-3630
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-374-4805
Number Of Employees 3
Annual Revenue 273540

Scott Smith

Business Name Anderson Engberg Design Partnership Inc
Person Name Scott Smith
Position company contact
State WI
Address 611 N Broadway Ste 517, Milwaukee, WI 53202
Phone Number
Email [email protected]
Title Vice-President

Scott Smith

Business Name Ami Metals, Inc
Person Name Scott Smith
Position company contact
State TN
Address 1738 General George Patton Dr, Brentwood, TN 37027
Phone Number
Email [email protected]
Title President Chief Executive Officer

Scott Smith

Business Name Ami Metals, Inc
Person Name Scott Smith
Position company contact
State TN
Address 1738 Gen George Patton, Brentwood, TN 37027
Phone Number
Email [email protected]
Title President; Chief Executive Officer; Sales & Marketing Staff; Sales & Marketing Staff

Scott Smith

Business Name American Income Life Insurance Company Inc
Person Name Scott Smith
Position company contact
State IN
Address 590 Missouri Ave # 204, Jeffersonville, IN 47130
Phone Number
Email [email protected]

Scott Smith

Business Name American Auto Sales
Person Name Scott Smith
Position company contact
State AR
Address 3300135 North Paragould AR 72450
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-236-1866
Number Of Employees 3
Annual Revenue 254720

Scott Smith

Business Name American Auto Sales
Person Name Scott Smith
Position company contact
State AR
Address 3300 Highway 135 N Paragould AR 72450-8548
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-236-1866
Number Of Employees 3
Annual Revenue 2033130

Scott Smith

Business Name All Counties Mortgage Co.
Person Name Scott Smith
Position company contact
State OH
Address 2049 Lk Ave, Ashtabula, 44004 OH
Phone Number
Email [email protected]

SCOTT SMITH

Business Name Agentcy, Inc
Person Name SCOTT SMITH
Position company contact
State GA
Address 790 Oak Trail Drive, MARIETTA, 30062 GA
Phone Number
Email [email protected]

Scott Smith

Business Name Absolute Auto Glass
Person Name Scott Smith
Position company contact
State AR
Address PO Box 1702 Springdale AR 72765-1702
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 479-756-1151
Number Of Employees 5
Annual Revenue 557750
Fax Number 479-756-1156

Scott Smith

Business Name AREA 107 ADVERTISING COOPERATIVE, INC.
Person Name Scott Smith
Position registered agent
State GA
Address 1200 Veterans Memorial Hwy, Mableton, GA 30126
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-06-15
Entity Status Active/Compliance
Type CFO

SCOTT SMITH

Business Name AQUARIUS EQUIPMENT FINANCE, INC.
Person Name SCOTT SMITH
Position registered agent
Corporation Status Active
Agent SCOTT SMITH 100 CALIFORNIA ST STE 710, SAN FRANCISCO, CA 94111
Care Of 100 CALIFORNIA ST STE 710, SAN FRANCISCO, CA 94111
CEO SCOTT SMITH100 CALIFORNIA ST STE 710, SAN FRANCISCO, CA 94111
Incorporation Date 1995-10-13

SCOTT H SMITH

Business Name AMERICAN FINANCE GROUP, INC.
Person Name SCOTT H SMITH
Position Treasurer
State TX
Address 1300 S MOPAC EXPRESSWAY 1300 S MOPAC EXPRESSWAY, AUSTIN, TX 787466907
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1642-1997
Creation Date 1997-01-28
Type Foreign Corporation

SCOTT H. SMITH

Business Name ADVANTAGE PARTNERS, INC.
Person Name SCOTT H. SMITH
Position registered agent
State GA
Address 1117 Perimeter Center West, Ste N301, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-22
Entity Status Active/Compliance
Type CFO

SCOTT SMITH

Business Name A.S.A.P. SEPTIC & GRADING SERVICES INC.
Person Name SCOTT SMITH
Position registered agent
State GA
Address 1624 UNITY CHURCH RD, SUMMERVILLE, GA 30747
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-22
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

Scott Smith

Business Name A Dog's World
Person Name Scott Smith
Position company contact
State AR
Address 4120 Springhill Rd Benton AR 72019-9191
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 501-847-2639
Number Of Employees 1
Annual Revenue 82320

SCOTT SETH SMITH

Person Name SCOTT SETH SMITH
Filing Number 10935606
Position SRVP-HUMAN RESOURCES OPERATIONS
State TX
Address 1010 N. ST MARYS ROOM 9-002, SAN ANTONIO TX 78215

SCOTT A SMITH

Person Name SCOTT A SMITH
Filing Number 12025206
Position PRESIDENT
State FL
Address 1400 CORPORATE CENTER WAY, Wellington FL 33414

Scott H Smith

Person Name Scott H Smith
Filing Number 10769206
Position CEO
State GA
Address 7202 ASHFORD BABLES, Dunwoody GA 30338

SCOTT R SMITH

Person Name SCOTT R SMITH
Filing Number 10132206
Position MORTGAGES
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

SCOTT R SMITH

Person Name SCOTT R SMITH
Filing Number 10132206
Position ASSISTANT MANAGING DIRECTOR
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

SCOTT G SMITH

Person Name SCOTT G SMITH
Filing Number 10029906
Position TREASURER
State PA
Address 1310 GOSHEN PARKWAY, WEST CHESTER PA 19380

SCOTT M SMITH

Person Name SCOTT M SMITH
Filing Number 9403806
Position VICE PRESIDENT
State TX
Address 1300 S MOPAC EXPRESSWAY, AUSTIN TX 78746

SCOTT SMITH

Person Name SCOTT SMITH
Filing Number 9153306
Position EXEC VP
State IL
Address 3200 HIGHLAND AVENUE, Downers Grove IL 60515

SCOTT A SMITH

Person Name SCOTT A SMITH
Filing Number 8933006
Position DIRECTOR
State TN
Address 1738 GENERAL GEORGE PATTON DRIVE, BRENTWOOD TN 37027

SCOTT A SMITH

Person Name SCOTT A SMITH
Filing Number 8933006
Position PRESIDENT
State TN
Address 1738 GENERAL GEORGE PATTON DRIVE, BRENTWOOD TN 37027

SCOTT N SMITH

Person Name SCOTT N SMITH
Filing Number 8501100
Position SENIOR VICE PRESIDENT
State OH
Address 1 RIVERSIDE PLAZA, COLUMBUS OH 43215

Scott Smith

Person Name Scott Smith
Filing Number 7758806
Position Director
State GA
Address 6151 POWERS FERRY RD, Atlanta GA 30328

Scott Smith

Person Name Scott Smith
Filing Number 7758806
Position P
State GA
Address 6151 POWERS FERRY RD, Atlanta GA 30328

SCOTT C SMITH

Person Name SCOTT C SMITH
Filing Number 11219806
Position PRESIDENT
State TX
Address 5055 W. PARK BLVD., STE. 500, PLANO TX 75093

SCOTT H SMITH

Person Name SCOTT H SMITH
Filing Number 7450106
Position SECRETARY

SCOTT H SMITH

Person Name SCOTT H SMITH
Filing Number 7045406
Position PRESIDENT
State TX
Address 8333 DOUGLAS AVE, Dallas TX 75225

SCOTT C SMITH

Person Name SCOTT C SMITH
Filing Number 6925906
Position PRESIDENT
State LA
Address 4344 RICHMOND AVE., SHREVEPORT LA 71106

SCOTT R SMITH

Person Name SCOTT R SMITH
Filing Number 6151906
Position ASSISTANT MANAGING DIRECTOR MORT
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

SCOTT N SMITH

Person Name SCOTT N SMITH
Filing Number 4948300
Position VICE PRESIDENT
State OH
Address 1 RIVERSIDE FLAZA, COLUMBUS OH 43215

SCOTT SMITH

Person Name SCOTT SMITH
Filing Number 3376206
Position ASSISTANT SEC.
State GA
Address 2999 CIRCLE 75 PARKWAY, ATLANTA GA 30339

SCOTT SMITH

Person Name SCOTT SMITH
Filing Number 2976206
Position SENIOR VP
State GA
Address 3425 CHARTLEY LANE, ROSWELL GA 30075

SCOTT A SMITH

Person Name SCOTT A SMITH
Filing Number 2116406
Position VICE PRESIDENT
State IN
Address 201 N. ILLINOIS ST., SUITE 1800, INDIANAPOLIS IN 46204

SCOTT N SMITH

Person Name SCOTT N SMITH
Filing Number 1211806
Position VICE PRESIDENT
State OH
Address 1 RIVERSIDE PLAZA, COLUMBUS OH 43215

SCOTT C SMITH

Person Name SCOTT C SMITH
Filing Number 11219806
Position DIRECTOR
State TX
Address 5055 W. PARK BLVD., STE. 500, PLANO TX 75093

SCOTT H SMITH

Person Name SCOTT H SMITH
Filing Number 11511606
Position Director
State TX
Address 1300 S MOPAC EXPRESSWAY, AUSTIN TX 78746

SCOTT H SMITH

Person Name SCOTT H SMITH
Filing Number 11511606
Position PRESIDENT
State TX
Address 1300 S MOPAC EXPRESSWAY, AUSTIN TX 78746

SCOTT H SMITH

Person Name SCOTT H SMITH
Filing Number 7045406
Position Director
State TX
Address 8333 DOUGLAS AVE, Dallas TX 75225

SCOTT A SMITH

Person Name SCOTT A SMITH
Filing Number 8933006
Position CHIEF OPERATING OFFICER
State TN
Address 1738 GENERAL GEORGE PATTON DRIVE, BRENTWOOD TN 37027

Smith Scott

State CO
Calendar Year 2017
Employer City of Greeley
Job Title Police Lieutenant
Name Smith Scott
Annual Wage $113,821

Smith Scott

State AZ
Calendar Year 2017
Employer Exposition And State Fair
Job Title Coliseum Wkr
Name Smith Scott
Annual Wage $20,384

Smith Scott L

State AZ
Calendar Year 2017
Employer County of Pinal
Name Smith Scott L
Annual Wage $46,821

Smith Scott

State AZ
Calendar Year 2017
Employer City of Surprise
Job Title Battalion Chief
Name Smith Scott
Annual Wage $124,156

Smith Scott

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Police Lieutenant
Name Smith Scott
Annual Wage $112,757

Smith Scott

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Fire Engineer 56Hr
Name Smith Scott
Annual Wage $73,499

Smith Scott J

State AZ
Calendar Year 2017
Employer City Of Buckeye
Name Smith Scott J
Annual Wage $75,674

Smith Scott J

State AZ
Calendar Year 2017
Employer Buckeye Fire Department
Name Smith Scott J
Annual Wage $73,009

Smith Scott L

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Bibliographic Materials Cdr
Name Smith Scott L
Annual Wage $26,689

Smith Scott

State AZ
Calendar Year 2016
Employer Transportation
Job Title Eqp Repair Tech
Name Smith Scott
Annual Wage $39,126

Smith Scott L

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Treatment Specialist
Name Smith Scott L
Annual Wage $43,578

Smith Scott

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Police Lieutenant
Name Smith Scott
Annual Wage $141,356

Smith Scott

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Fire Engineer 56hr
Name Smith Scott
Annual Wage $72,684

Smith Scott

State AZ
Calendar Year 2015
Employer Governor's Office
Job Title Governor's Office Staff
Name Smith Scott
Annual Wage $175,000

Smith Jay Scott

State AZ
Calendar Year 2017
Employer Mesa Fire Department
Name Smith Jay Scott
Annual Wage $99,570

Smith Scott D

State AZ
Calendar Year 2015
Employer Community College Of Coconino
Job Title Part Time Faculty-ems
Name Smith Scott D
Annual Wage $5,442

Smith Scott

State AZ
Calendar Year 2015
Employer City Of Surprise
Job Title Battalion Chief
Name Smith Scott
Annual Wage $108,881

Smith Scott

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Police Lieutenant
Name Smith Scott
Annual Wage $134,868

Smith Scott

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Fire Engineer 56hr
Name Smith Scott
Annual Wage $71,900

Smith Deryl Scott

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Transp Field Ops Supv
Name Smith Deryl Scott
Annual Wage $76,502

Smith Scott J

State AZ
Calendar Year 2015
Employer City Of Buckeye
Job Title Firefighter
Name Smith Scott J
Annual Wage $65,743

Smith Scott

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Medium Equipment Operator
Name Smith Scott
Annual Wage $5,239

Smith Scott

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Light Equipment Operator
Name Smith Scott
Annual Wage $26,496

Smith Brandon Scott

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Brandon Scott
Annual Wage $51,786

Smith Scott

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Smith Scott
Annual Wage $42,400

Smith Brandon Scott

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Brandon Scott
Annual Wage $44,915

Smith Scott

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Smith Scott
Annual Wage $47,201

Smith Robert Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Robert Scott
Annual Wage $45,249

Smith Scott R

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Lieutenant
Name Smith Scott R
Annual Wage $87,784

Smith Brandon Scott

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smith Brandon Scott
Annual Wage $41,366

Smith Scott R

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Smith Scott R
Annual Wage $85,845

Smith Scott

State AZ
Calendar Year 2017
Employer Transportation
Job Title Eqp Repair Tech
Name Smith Scott
Annual Wage $39,126

Smith Scott

State CO
Calendar Year 2017
Employer City of Denver
Name Smith Scott
Annual Wage $36,982

Smith Daniel Scott

State CO
Calendar Year 2017
Employer City of Aurora
Name Smith Daniel Scott
Annual Wage $75,423

Smith Scott M

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Smith Scott M
Annual Wage $36,225

Smith Scott W

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Criminal Investigator Ii
Name Smith Scott W
Annual Wage $74,616

Smith Matthew Scott

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Smith Matthew Scott
Annual Wage $40,092

Smith Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Scott
Annual Wage $35,806

Smith Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Scott
Annual Wage $55,266

Smith Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Scott
Annual Wage $66,695

Smith Scott

State AR
Calendar Year 2018
Employer Rogers School District
Name Smith Scott
Annual Wage $19,551

Smith Joshua Scott

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Smith Joshua Scott
Annual Wage $26,376

Smith Lorne Scott

State AR
Calendar Year 2017
Employer Western Yell Co. School Dist.
Name Smith Lorne Scott
Annual Wage $66,500

Smith Scott H

State AR
Calendar Year 2017
Employer Rogers School District
Name Smith Scott H
Annual Wage $16,442

Smith Scott

State AZ
Calendar Year 2017
Employer Surprise Fire Department
Name Smith Scott
Annual Wage $128,693

Smith Joshua Scott

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Smith Joshua Scott
Annual Wage $26,115

Smith Scott A

State AR
Calendar Year 2016
Employer Russellville School District
Name Smith Scott A
Annual Wage $18,185

Smith Scott H

State AR
Calendar Year 2016
Employer Rogers School District
Name Smith Scott H
Annual Wage $16,303

Smith Joshua Scott

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Smith Joshua Scott
Annual Wage $26,115

Smith Lorne Scott

State AR
Calendar Year 2015
Employer Western Yell Co. School Dist.
Name Smith Lorne Scott
Annual Wage $63,500

Smith Scott A

State AR
Calendar Year 2015
Employer Russellville School District
Name Smith Scott A
Annual Wage $30,013

Smith Ryan Scott

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Postdoctoral Research Associate Ii
Name Smith Ryan Scott
Annual Wage $48,216

Smith Scott G

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Eqp Repair Tech
Name Smith Scott G
Annual Wage $52,730

Smith Scott

State AZ
Calendar Year 2018
Employer City Of Surprise
Job Title Battalion Chief
Name Smith Scott
Annual Wage $130,092

Smith Scott

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Police Lieutenant
Name Smith Scott
Annual Wage $173,225

Smith Scott

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Smith Scott
Annual Wage $74,579

Smith Scott L

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Bibliographic Materials Cdr
Name Smith Scott L
Annual Wage $32,303

Smith Ryan Scott

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Postdoctoral Research Associate Ii
Name Smith Ryan Scott
Annual Wage $46,807

Smith Lorne Scott

State AR
Calendar Year 2016
Employer Western Yell Co. School Dist.
Name Smith Lorne Scott
Annual Wage $65,998

Smith Scott

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Smith Scott
Annual Wage $41,569

SMITH, SCOTT

Name SMITH, SCOTT
Amount 2500.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 11020172943
Application Date 2011-03-31
Organization Name Sfi Advisors
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

SMITH, SCOTT

Name SMITH, SCOTT
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930584493
Application Date 2007-03-31
Contributor Occupation Attorney
Contributor Employer Covington & Burling
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 600 W End Ave NEW YORK NY

SMITH, SCOTT

Name SMITH, SCOTT
Amount 1000.00
To BARRETT, TOM (G)
Year 2010
Application Date 2009-12-22
Contributor Occupation ENVIRONMENTAL PROGRAM MANAGER
Contributor Employer HNTB CORP
Organization Name HNTB CORP
Recipient Party D
Recipient State WI
Seat state:governor
Address 1012 W 66TH ST KANSAS CITY MO

SMITH, SCOTT

Name SMITH, SCOTT
Amount 1000.00
To Joseph Crowley (D)
Year 2010
Transaction Type 15
Filing ID 29992418784
Application Date 2009-04-19
Contributor Occupation Partner
Contributor Employer Lawrence Environmental Group, LLC
Organization Name Lawrence Environmental Group
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 150-44 11th Ave WHITESTONE NY

SMITH, SCOTT

Name SMITH, SCOTT
Amount 1000.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020351055
Application Date 2012-04-05
Contributor Occupation FOUNDER AND MANAGING DIRECTOR
Contributor Employer VIANT GROUP
Organization Name Viant Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

SMITH, SCOTT

Name SMITH, SCOTT
Amount 1000.00
To MCKENNA, ANDY
Year 2010
Application Date 2009-11-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State IL
Seat state:governor
Address 1361 HACKBERRY LN WINNETKA IL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 603.00
To Powell Goldstein LLP
Year 2006
Transaction Type 15
Filing ID 25970182875
Application Date 2005-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGF&M
Contributor Gender M
Committee Name Powell Goldstein LLP
Address 191 PEACHTREE St NE 16TH FLOOR ATLANTA GA

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Dawn Gibbons (R)
Year 2006
Transaction Type 15
Filing ID 25990462208
Application Date 2005-02-11
Contributor Occupation ENGINEER
Contributor Employer R.N.
Organization Name Registered Nurse
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends for Dawn Gibbons
Seat federal:house
Address 3411 Cheechako Dr RENO NV

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-03-22
Contributor Occupation CONSULTANT
Contributor Employer SMITH MFG GROUP
Recipient Party R
Recipient State KY
Seat state:governor
Address 5020 CASTLELAWN PL LEXINGTON KY

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930541146
Application Date 2007-03-31
Contributor Occupation TECHNOLOGY
Contributor Employer FAR CLIFFS
Organization Name TriCity Medical
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 533 W 2600 S 350 BOUNTIFUL UT

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To National Cable & Telecommunications Assn
Year 2006
Transaction Type 15
Filing ID 25980606138
Application Date 2005-03-17
Contributor Occupation AREA
Contributor Employer COMCAST CABLE COMMUNICATIONS I
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 20052 Breezeway MACOMB TOWNSHIP MI

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2005-12-13
Contributor Occupation CONTRACTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 2744 VALDEZ AK

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-02
Contributor Occupation OWNER
Contributor Employer S & G CONTRACTING
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 2744 VALDEZ AK

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 25020152351
Application Date 2005-01-10
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992482368
Application Date 2009-06-04
Contributor Occupation President
Contributor Employer Lts Drafting and Engineering
Organization Name Lts Drafting & Engineering
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 22495 Golf View Lane PARKER CO

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To LifePoint Hospitals
Year 2010
Transaction Type 15
Filing ID 29992116601
Application Date 2009-04-14
Contributor Occupation CEO
Contributor Employer TECHE REGIONAL
Contributor Gender M
Committee Name LifePoint Hospitals

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Mike Haridopolos (R)
Year 2012
Transaction Type 15
Filing ID 11020280777
Application Date 2011-06-27
Organization Name Lytal, Reiter et al
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Mike H
Seat federal:senate

SMITH, SCOTT

Name SMITH, SCOTT
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27990014766
Application Date 2007-03-23
Contributor Occupation President
Contributor Employer Lts Drafting and Engineering
Organization Name LTS Drafting & Engineering
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 22495 Golf View Lane PARKER CO

SMITH, SCOTT

Name SMITH, SCOTT
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422318
Application Date 2003-01-16
Contributor Occupation INFO REQUESTED
Contributor Employer SQUIRES ELECTRONICS & APPLS
Organization Name Squires Electronics & Appls
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2000 LINCOLN WAY E CHAMBERSBURG PA

SMITH, SCOTT

Name SMITH, SCOTT
Amount 259.00
To Powell Goldstein LLP
Year 2008
Transaction Type 15
Filing ID 27930144441
Application Date 2007-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGLLP
Contributor Gender M
Committee Name Powell Goldstein LLP
Address 1201 W PEACHTREE ST NW 14TH FLOOR ATLANTA GA

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To One America Cmte
Year 2006
Transaction Type 15
Filing ID 25970857066
Application Date 2005-05-10
Contributor Occupation ATTORNEY
Contributor Employer SMITH PHILLIPS & ASOE
Organization Name Smith, Phillips & Asoe
Contributor Gender M
Recipient Party D
Committee Name One America Cmte
Address 6528 Plesenton Dr COLUMBUS OH

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To Lloyd Doggett (D)
Year 2004
Transaction Type 15
Filing ID 23991355185
Application Date 2003-06-18
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Doggett for US Congress Cmte
Seat federal:house
Address 603 W 12TH ST AUSTIN TX

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991416070
Application Date 2003-06-02
Contributor Occupation Attorney
Contributor Employer Lytal,Reiter,Clark et al
Organization Name Lytal, Reiter et al
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 1940 Crafton Rd NORTH PALM BEACH FL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To LEE, STAN
Year 20008
Contributor Occupation OPTOMETRIST
Contributor Employer SCOTT SMITH OD
Recipient Party R
Recipient State KY
Seat state:office
Address 3705 SEDONA VISTA LEXINGTON KY

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To CUTLER, BRYAN
Year 20008
Application Date 2007-09-12
Recipient Party R
Recipient State PA
Seat state:lower
Address 1346 SILVER SPRING RD HOLTWOOD PA

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To CONEY, JON
Year 20008
Application Date 2007-09-12
Contributor Occupation CREDIT UNION MANAGER
Contributor Employer FIRST TECH CREDIT UNION
Recipient Party D
Recipient State OR
Seat state:lower
Address 2145 N 159TH ST SHORELINE WA

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555718
Application Date 2009-06-01
Contributor Occupation NEW YORK
Contributor Employer UNITED NATIONS
Contributor Gender M
Committee Name National Republican Trust PAC

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To DENISH, DIANE D (LTG)
Year 2010
Application Date 2008-12-19
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State NM
Seat state:governor
Address 1018 DON CUBERO AVE SANTA FE NM

SMITH, SCOTT

Name SMITH, SCOTT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020371109
Application Date 2012-04-27
Contributor Occupation RETIRED
Contributor Employer N/A
Organization Name Family To Family
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, SCOTT

Name SMITH, SCOTT
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930584492
Application Date 2007-03-31
Contributor Occupation Attorney
Contributor Employer Covington & Burling
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 600 W End Ave NEW YORK NY

SMITH, SCOTT

Name SMITH, SCOTT
Amount 200.00
To First Health Group
Year 2004
Transaction Type 15
Filing ID 23991601665
Application Date 2003-01-10
Contributor Occupation Vice President
Contributor Employer First Health Group Corp
Contributor Gender M
Committee Name First Health Group
Address 1219 N East Ave OAK PARK IL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 200.00
To STOVALL III, BILL H
Year 2004
Application Date 2004-12-01
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 241747 LITTLE ROCK AR

SMITH, SCOTT

Name SMITH, SCOTT
Amount 200.00
To First Health Group
Year 2004
Transaction Type 15
Filing ID 23991601665
Application Date 2003-01-24
Contributor Occupation Vice President
Contributor Employer First Health Group Corp
Contributor Gender M
Committee Name First Health Group
Address 1219 N East Ave OAK PARK IL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 150.00
To HANNAH, JIM
Year 2004
Application Date 2004-01-30
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 1295 CROSSOVER RD FAYETTEVILLE AR

SMITH, SCOTT

Name SMITH, SCOTT
Amount 150.00
To EDWARDS, MARILYN
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State AR
Seat state:lower
Address BOX 5508 LITTLE ROCK AR

SMITH, SCOTT

Name SMITH, SCOTT
Amount 125.00
To MOORE, ROY
Year 2006
Application Date 2006-04-06
Recipient Party R
Recipient State AL
Seat state:governor
Address 524 EASTWOOD PL BIRMINGHAM AL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 125.00
To MOORE, ROY
Year 2006
Application Date 2006-05-16
Recipient Party R
Recipient State AL
Seat state:governor
Address 524 EASTWOOD PL BIRMINGHAM AL

SMITH, SCOTT

Name SMITH, SCOTT
Amount 100.00
To COWLING, KEN
Year 2010
Application Date 2009-10-05
Recipient Party D
Recipient State AR
Seat state:upper
Address 181 LR 52 WINTHROP AR

SMITH, SCOTT

Name SMITH, SCOTT
Amount 100.00
To ALASKA REPUBLICAN PARTY
Year 2006
Application Date 2006-09-13
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address PO BOX 2744 VALDEZ AK

SMITH, SCOTT

Name SMITH, SCOTT
Amount 50.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2009-07-27
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 5110 CARD AVENE MC FARLAND WI

SMITH, SCOTT

Name SMITH, SCOTT
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-05-17
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 22855 PARK ST DEARBORN MI

SMITH, SCOTT

Name SMITH, SCOTT
Amount 50.00
To SAUNDERS, R D (RICK)
Year 2004
Application Date 2004-03-17
Contributor Occupation ATTORNEY
Contributor Employer ARKANSAS DEPT OF EDUCATION
Recipient Party D
Recipient State AR
Seat state:lower
Address 601 NAPA VALLEY LITTLE ROCK AR

SMITH, SCOTT

Name SMITH, SCOTT
Amount 25.00
To MEAD, SLADE
Year 2004
Application Date 2004-07-15
Contributor Occupation DIR STATE AFFAIRS
Contributor Employer ASU
Organization Name ASU
Recipient Party R
Recipient State AZ
Seat state:upper
Address 4113 E MERCER LN PHOENIX AZ

SMITH, SCOTT

Name SMITH, SCOTT
Amount -2300.00
To Ken Salazar (D)
Year 2010
Transaction Type 22y
Filing ID 29020141163
Application Date 2009-02-13
Organization Name Sfi Advisors
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

SCOTT A SMITH

Name SCOTT A SMITH
Address Springdale Drive Stow OH 44224
Value 3960
Landvalue 3960
Landarea 26,549 square feet
Price 218500

SMITH G SCOTT + ALECE T LUSK

Name SMITH G SCOTT + ALECE T LUSK
Physical Address 118 OLD SHELL HARBOR RD, SATSUMA, FL 32189
County Putnam
Year Built 1974
Area 4212
Land Code Mobile Homes
Address 118 OLD SHELL HARBOR RD, SATSUMA, FL 32189

SMITH G SCOTT + ALECE T H/W

Name SMITH G SCOTT + ALECE T H/W
Physical Address 124 OLD SHELL HARBOR RD, SATSUMA, FL 32189
Ass Value Homestead 110508
Just Value Homestead 110508
County Putnam
Year Built 1973
Area 5817
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 124 OLD SHELL HARBOR RD, SATSUMA, FL 32189

SMITH DONN SCOTT

Name SMITH DONN SCOTT
Physical Address 16921 MELISSA ANN DR, LUTZ, FL 33558
Owner Address 16921 MELISSA ANN DR, LUTZ, FL 33558
Ass Value Homestead 269792
Just Value Homestead 282757
County Hillsborough
Year Built 2001
Area 3810
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16921 MELISSA ANN DR, LUTZ, FL 33558

SMITH DON SCOTT

Name SMITH DON SCOTT
Physical Address CR 274 NW, ALTHA, FL 32421
Owner Address P O BOX 626, SORRENTO, FL 32776
County Calhoun
Land Code Timberland - site index 70 to 79
Address CR 274 NW, ALTHA, FL 32421

SMITH DON SCOTT

Name SMITH DON SCOTT
Physical Address CR 274, ALTHA, FL 32421
Owner Address P O BOX 626, SORRENTO, FL 32776
County Calhoun
Land Code Timberland - site index 80 to 89
Address CR 274, ALTHA, FL 32421

SMITH DEBRA SCOTT

Name SMITH DEBRA SCOTT
Physical Address FORT MYERS DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 110 SW 91ST AVE APT 106, PLANTATION, FL 33324
County Polk
Land Code Vacant Residential
Address FORT MYERS DR, INDIAN LAKE ESTATES, FL 33855

SMITH DARRYL SCOTT

Name SMITH DARRYL SCOTT
Physical Address 1400 CELEBRATION AVE 202, KISSIMMEE, FL 34747
Owner Address 5204 REMINGTON PARK DR, FLOWER MOUND, TX 75028
County Osceola
Year Built 2006
Area 1345
Land Code Condominiums
Address 1400 CELEBRATION AVE 202, KISSIMMEE, FL 34747

SMITH DANIEL SCOTT

Name SMITH DANIEL SCOTT
Physical Address 1820 NW 28TH CT, OCALA, FL 34475
Owner Address 1941 NW 29TH AVE, OCALA, FL 34475
County Marion
Year Built 1971
Area 1084
Land Code Mobile Homes
Address 1820 NW 28TH CT, OCALA, FL 34475

SMITH DANIEL SCOTT

Name SMITH DANIEL SCOTT
Physical Address 1941 NW 29TH AVE, OCALA, FL 34475
Owner Address 1941 NW 29TH AVE, OCALA, FL 34475
Sale Price 100
Sale Year 2012
Ass Value Homestead 17388
Just Value Homestead 17388
County Marion
Year Built 1970
Area 660
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1941 NW 29TH AVE, OCALA, FL 34475
Price 100

SMITH DANA SCOTT

Name SMITH DANA SCOTT
Physical Address 6979 W CAPPS, WACISSA, FL 32361
Owner Address 2417 OWENS LANDING WAY, KENNESSAW, GA 30152
County Jefferson
Land Code Improved agricultural
Address 6979 W CAPPS, WACISSA, FL 32361

SMITH DALE SCOTT

Name SMITH DALE SCOTT
Physical Address 1404 RICHMOND RD, LAKELAND, FL 33801
Owner Address 4011 LEE DR, NORTH DINWIDDIE, VA 23803
County Polk
Year Built 1962
Area 1596
Land Code Single Family
Address 1404 RICHMOND RD, LAKELAND, FL 33801

SCOTT, EARL & PEARL C/O H. SMITH

Name SCOTT, EARL & PEARL C/O H. SMITH
Physical Address 4921 READING AVENUE
Owner Address 4947 PULASKI AVENUE
Sale Price 599
Ass Value Homestead 29400
County atlantic
Address 4921 READING AVENUE
Value 54000
Net Value 54000
Land Value 24600
Prior Year Net Value 54000
Transaction Date 2001-05-23
Property Class Residential
Deed Date 1970-05-21
Sale Assessment 41100
Price 599

SMITH CRAIG SCOTT TRUSTEE

Name SMITH CRAIG SCOTT TRUSTEE
Physical Address 3047 CEDAR BLUFF CT, CLERMONT FL, FL 34711
County Lake
Year Built 2002
Area 1514
Land Code Single Family
Address 3047 CEDAR BLUFF CT, CLERMONT FL, FL 34711

SMITH C SCOTT

Name SMITH C SCOTT
Physical Address 5831 SANDY POINTE DR, SARASOTA, FL 34233
Owner Address 5831 SANDY POINTE DR, SARASOTA, FL 34233
Ass Value Homestead 208892
Just Value Homestead 225700
County Sarasota
Year Built 1991
Area 2549
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5831 SANDY POINTE DR, SARASOTA, FL 34233

SMITH BROUGHTON SCOTT

Name SMITH BROUGHTON SCOTT
Physical Address 2100 ALAMANDER AVE, ENGLEWOOD, FL 34223
Owner Address 2100 ALAMANDER AVE, ENGLEWOOD, FL 34223
Sale Price 115000
Sale Year 2013
County Sarasota
Year Built 1986
Area 3648
Land Code Single Family
Address 2100 ALAMANDER AVE, ENGLEWOOD, FL 34223
Price 115000

SMITH BRIAN SCOTT & LORI JEAN

Name SMITH BRIAN SCOTT & LORI JEAN
Physical Address 912 SE WATERSIDE WY, STUART, FL 34997
Owner Address 912 SE WATERSIDE WAY, STUART, FL 34997
Sale Price 355000
Sale Year 2013
Ass Value Homestead 251391
Just Value Homestead 277800
County Martin
Year Built 1996
Area 2374
Land Code Single Family
Address 912 SE WATERSIDE WY, STUART, FL 34997
Price 355000

SMITH BARRY SCOTT TR

Name SMITH BARRY SCOTT TR
Physical Address 671 E TAYLOR RD, DELAND, FL 32724
Owner Address BARRY SCOTT SMITH REV LIV TRST, DELAND, FLORIDA 32724
Ass Value Homestead 140647
Just Value Homestead 140647
County Volusia
Year Built 1988
Area 2008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 671 E TAYLOR RD, DELAND, FL 32724

SMITH BARRY SCOTT TR

Name SMITH BARRY SCOTT TR
Physical Address 1650 PATTERSON AV, DELAND, FL 32724
County Volusia
Year Built 1980
Area 3585
Land Code Office buildings, non-professional service bu
Address 1650 PATTERSON AV, DELAND, FL 32724

Smith (TR) Scott T

Name Smith (TR) Scott T
Physical Address TBD, Saint Lucie County, FL 34982
Owner Address 754 Beaver Dam Rd, Grahamsville, NY 12740
County St. Lucie
Land Code Vacant Residential
Address TBD, Saint Lucie County, FL 34982

Smith (LF EST) Scott P

Name Smith (LF EST) Scott P
Physical Address 218 SW Fernleaf Tr, Port Saint Lucie, FL 34953
Owner Address 218 SW Fernleaf Tr, Port St Lucie, FL 34953
Sale Price 100
Sale Year 2012
Ass Value Homestead 159222
Just Value Homestead 174400
County St. Lucie
Year Built 2002
Area 2692
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 218 SW Fernleaf Tr, Port Saint Lucie, FL 34953
Price 100

SMITH & SCOTT ENTERPRISE LLC

Name SMITH & SCOTT ENTERPRISE LLC
Owner Address 11613 SW 16TH ST, MICANOPY, FL 32667
County Levy
Land Code Vacant Residential

SCOTT, SMITH

Name SCOTT, SMITH
Physical Address 3181 ARDEN CIR, MELBOURNE, FL 32934
Owner Address 3181 ARDEN CIR, MELBOURNE, FL 32934
County Brevard
Year Built 2009
Area 2288
Land Code Single Family
Address 3181 ARDEN CIR, MELBOURNE, FL 32934

SCOTT JEANETTE SMITH

Name SCOTT JEANETTE SMITH
Physical Address 6263 GREENSBORO HWY, GRETNA, FL 32332
Owner Address 6263 GREENSBORO HWY, QUINCY, FL 32351
Ass Value Homestead 42385
Just Value Homestead 42385
County Gadsden
Year Built 1996
Area 1566
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6263 GREENSBORO HWY, GRETNA, FL 32332

SMITH CHRISTOPHER SCOTT

Name SMITH CHRISTOPHER SCOTT
Physical Address 22 SUNRISE CIR, WINTER HAVEN, FL 33880
Owner Address PO BOX 2532, WINTER HAVEN, FL 33883
County Polk
Year Built 1974
Area 1484
Land Code Single Family
Address 22 SUNRISE CIR, WINTER HAVEN, FL 33880

SCOTT B DUDLEY & MICHAEL SMITH

Name SCOTT B DUDLEY & MICHAEL SMITH
Physical Address 16441 SW 145 AVE, Unincorporated County, FL 33177
Owner Address 4481 COLONY RD, NEW SMYRNA BEACH, FL 32168
County Miami Dade
Year Built 1992
Area 2270
Land Code Single Family
Address 16441 SW 145 AVE, Unincorporated County, FL 33177

SMITH F SCOTT & LELAK MARY

Name SMITH F SCOTT & LELAK MARY
Physical Address 14 DORADO ROAD
Owner Address 14 DORADO RD
Sale Price 158950
Ass Value Homestead 167100
County camden
Address 14 DORADO ROAD
Value 242600
Net Value 242600
Land Value 75500
Prior Year Net Value 242600
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2003-05-08
Sale Assessment 134100
Year Constructed 1982
Price 158950

SMITH SCOTT G

Name SMITH SCOTT G
Physical Address 174 MOORE ST
Owner Address 174 MOORE STREET
Sale Price 1
Ass Value Homestead 156300
County mercer
Address 174 MOORE ST
Value 680300
Net Value 680300
Land Value 524000
Prior Year Net Value 680300
Transaction Date 2009-06-08
Property Class Residential
Deed Date 2005-05-23
Sale Assessment 273900
Price 1

SCOTT A SMITH

Name SCOTT A SMITH
Address SW Lawndell Road Navarre OH
Value 16200
Landvalue 16200

SCOTT A SMITH

Name SCOTT A SMITH
Address 1295 Rain Lake Lane Collierville TN 38017
Value 61300
Landvalue 61300
Landarea 8,400 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

SCOTT A SMITH

Name SCOTT A SMITH
Address 13633 E 130th St S Broken Arrow OK
Value 23000
Landvalue 23000
Landarea 47,179 square feet

SCOTT A SMITH

Name SCOTT A SMITH
Address 1760 Tee Dee Lane Titusville FL 32780
Value 20000
Landvalue 20000
Type Flat/Shed
Price 100
Usage Single Family Residence

SCOTT A SMITH

Name SCOTT A SMITH
Address 8166 Harding Highway Lima OH 45801
Value 13100
Landvalue 13100
Buildingvalue 45700
Landarea 32,670 square feet

SCOTT A SMITH

Name SCOTT A SMITH
Address 718 Washington Street Lincoln NE 68502

SCOTT A SMITH

Name SCOTT A SMITH
Address 8507 Glenwood Street Overland Park KS
Value 3226
Landvalue 3226
Buildingvalue 12449

SCOTT A SMITH

Name SCOTT A SMITH
Address 245 Thompson Road Indianapolis IN 46227
Value 10000
Landvalue 10000

SCOTT A RAINWATER & TODD W SMITH

Name SCOTT A RAINWATER & TODD W SMITH
Address 1420 Terry Avenue #605 Seattle WA 98101
Value 295500
Landvalue 17500
Buildingvalue 295500

SCOTT A MELISSA A SMITH

Name SCOTT A MELISSA A SMITH
Address 25055 Clare Circle Manhattan IL 60442
Value 10500
Landvalue 10500
Buildingvalue 46300

SCOTT A MAYER & JESSICA M SMITH

Name SCOTT A MAYER & JESSICA M SMITH
Address 25 Osperey Way O'Fallon MO
Value 50000
Landvalue 50000
Buildingvalue 151930
Landarea 18,295 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 197500

SMITH PETER SCOTT & MAEVE B

Name SMITH PETER SCOTT & MAEVE B
Physical Address 8 MONTEREY DR
Owner Address 8 MONTEREY DR
Sale Price 310000
Ass Value Homestead 287400
County mercer
Address 8 MONTEREY DR
Value 520400
Net Value 520400
Land Value 233000
Prior Year Net Value 520400
Transaction Date 2011-07-29
Property Class Residential
Deed Date 1998-11-30
Sale Assessment 249800
Price 310000

SCOTT A DIANE M SMITH

Name SCOTT A DIANE M SMITH
Address 309 Kent Avenue Romeoville IL 60446
Value 19419
Landvalue 19419
Buildingvalue 35264

SCOTT A AND KAREN SMITH

Name SCOTT A AND KAREN SMITH
Address 12304 E 77th Pl N Owasso OK
Value 20502
Landvalue 20502
Buildingvalue 117810
Landarea 9,198 square feet
Numberofbathrooms 3
Type Residential
Price 85,500

SCOTT A & CARON A SMITH

Name SCOTT A & CARON A SMITH
Address 12989 W Clarendon Road Beach Park IL 60099
Value 746
Landvalue 746

SCOTT A & CARON A SMITH

Name SCOTT A & CARON A SMITH
Address 12983 W Clarendon Road Beach Park IL 60099
Value 746
Landvalue 746
Buildingvalue 40524

SCOTT A & CARON A SMITH

Name SCOTT A & CARON A SMITH
Address 12977 W Clarendon Road Beach Park IL 60099
Value 746
Landvalue 746

SCOTT & MARION SMITH

Name SCOTT & MARION SMITH
Address 87 227th Street Chicago Heights IL 60475
Landarea 45,128 square feet
Airconditioning Yes
Basement Full and Rec Room

SCOTT & LISA SMITH

Name SCOTT & LISA SMITH
Address 712 Sun Lake Road Lake Villa IL 60046
Value 14223
Landvalue 14223
Buildingvalue 51764

SCOTT & KIMBERLY SMITH

Name SCOTT & KIMBERLY SMITH
Address 321 Juniper Parkway Libertyville IL 60048
Value 46919
Landvalue 46919
Buildingvalue 75114
Price 410000

SCOTT & JANET SMITH

Name SCOTT & JANET SMITH
Address 24987 W Il Route 173 Antioch IL 60002
Value 18845
Landvalue 18845
Price 48000

SCOTT A SMITH

Name SCOTT A SMITH
Address 39 FERN AVENUE, NY 10308
Value 445000
Full Value 445000
Block 5464
Lot 10
Stories 2

SMITH SCOTT J

Name SMITH SCOTT J
Physical Address 8305 WESSEX DR
Owner Address 8305 WESSEX DRIVE
Sale Price 1
Ass Value Homestead 72400
County camden
Address 8305 WESSEX DR
Value 104000
Net Value 104000
Land Value 31600
Prior Year Net Value 104000
Transaction Date 2008-05-07
Property Class Residential
Deed Date 2008-04-07
Sale Assessment 104000
Year Constructed 1979
Price 1

SCOTT A BRUCE-SMITH ANDREA L SMITH

Name SCOTT A BRUCE-SMITH ANDREA L SMITH
Address 1560 Small Farms Drive Westminster MD
Value 160000
Landvalue 160000
Buildingvalue 243700
Landarea 130,680 square feet
Airconditioning yes
Numberofbathrooms 2.1

SCOTT & PATRICIA ANN SMITH

Name SCOTT & PATRICIA ANN SMITH
Owner Address 1684 SW 85 TER, STUART, FL 34997
County Miami Dade
Land Code Acreage not zoned agricultural with or withou

Scott Smith

Name Scott Smith
Doc Id 07646620
City Phoenix AZ
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07646107
City Phoenix AZ
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id D0608803
City New Haven CT
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07729191
City Plano TX
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07810125
City Murray UT
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07842386
City Greensboro NC
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07529774
City Kirkland WA
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07539971
City Kirkland WA
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id D0602854
City New Haven CT
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07427650
City Greensboro NC
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07177208
City Plano TX
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07197100
City Taylor TX
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id D0541212
City Akron OH
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07218568
City Plano TX
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07241820
City Greensboro NC
Designation us-only
Country US

Scott Smith

Name Scott Smith
Doc Id 07255620
City Panama City FL
Designation us-only
Country US

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AK
Address 3541 HOLLYBERRY CIRCLE, ANCHORAGE, AK 99507
Phone Number 907-529-2477
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AR
Address 2406 HWY 189 N., HAMBURG, AR 71646
Phone Number 870-853-9186
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AR
Address 1321 POPLAR STREET, HELENA, AR 72342
Phone Number 870-338-8900
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AZ
Address 16020 W TARA LN, SURPRISE, AZ 85374
Phone Number 623-546-1602
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Democrat Voter
State AZ
Address 6311 W PUGET AVE, GLENDALE, AZ 85302
Phone Number 623-433-8407
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AZ
Address 314 E VILLA MARIA DR, PHOENIX, AZ 85022
Phone Number 602-548-5867
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Voter
State AZ
Address 3623 W DENALI DR, ANTHEM, AZ 85086
Phone Number 602-403-5366
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AZ
Address 16021 N 30TH ST UNIT 116, PHOENIX, AZ 85032
Phone Number 602-257-1764
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Voter
State AZ
Address 6724 N 60TH ST, PARADISE VALLEY, AZ 85253
Phone Number 480-998-8991
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AZ
Address 2400 W. MEDTRONIC WAY, TEMPE, AZ 85281
Phone Number 480-505-9882
Email Address [email protected]

SCOTT W SMITH

Name SCOTT W SMITH
Type Independent Voter
State AZ
Address 946 W EMERALD CIR, MESA, AZ 85210
Phone Number 480-228-2573
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Republican Voter
State AR
Address 21701 LAWSON RD, LITTLE ROCK, AR 72210
Phone Number 479-979-1000
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Republican Voter
State AL
Address 3804 COLONIAL PARK CIR SW APT C, HUNTSVILLE, AL 35805
Phone Number 256-653-2151
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Republican Voter
State AL
Address 878 COUNTY ROAD 352, TRINITY, AL 35673
Phone Number 256-544-2121
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AL
Address 12554 TANNER LANE, BAY MINETTE, AL 36507
Phone Number 251-937-5039
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Independent Voter
State AL
Address 4017 COTTAGE HILL RD, MOBILE, AL 36609
Phone Number 251-343-9566
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Voter
State AL
Address 176 E. CLEVELAND ST., JACKSON, AL 36545
Phone Number 251-247-1665
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Voter
State AL
Address 1229 DAVID DR, PELHAM, AL 35124
Phone Number 205-664-3846
Email Address [email protected]

SCOTT SMITH

Name SCOTT SMITH
Type Democrat Voter
State AL
Address 122 EDWIN BANKS RD, JASPER, AL 35504
Phone Number 205-387-2921
Email Address [email protected]

SCOTT B SMITH

Name SCOTT B SMITH
Visit Date 4/13/10 8:30
Appointment Number U71561
Type Of Access VA
Appt Made 12/28/2010 15:40
Appt Start 1/2/2011 18:15
Appt End 1/2/2011 23:59
Total People 3
Last Entry Date 12/28/2010 15:40
Meeting Location OEOB
Caller PAUL
Description WEST WING TOUR
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT H SMITH

Name SCOTT H SMITH
Visit Date 4/13/10 8:30
Appointment Number U00071
Type Of Access VA
Appt Made 4/26/10 20:35
Appt Start 4/27/10 7:30
Appt End 4/27/10 23:59
Total People 350
Last Entry Date 4/26/10 20:35
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT H SMITH

Name SCOTT H SMITH
Visit Date 4/13/10 8:30
Appointment Number U00053
Type Of Access VA
Appt Made 4/23/10 19:00
Appt Start 4/27/10 9:30
Appt End 4/27/10 23:59
Total People 200
Last Entry Date 4/23/10 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT J SMITH

Name SCOTT J SMITH
Visit Date 4/13/10 8:30
Appointment Number U88530
Type Of Access VA
Appt Made 3/18/10 6:35
Appt Start 3/20/10 10:00
Appt End 3/20/10 23:59
Total People 232
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT A SMITH

Name SCOTT A SMITH
Visit Date 4/13/10 8:30
Appointment Number U90256
Type Of Access VA
Appt Made 3/25/10 11:31
Appt Start 3/30/10 8:30
Appt End 3/30/10 23:59
Total People 364
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOURS**
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U67694
Type Of Access VA
Appt Made 12/23/09 15:08
Appt Start 1/1/10 14:00
Appt End 1/1/10 23:59
Total People 6
Last Entry Date 12/23/09 15:08
Meeting Location OEOB
Caller CATHERINE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77091

SCOTT W SMITH

Name SCOTT W SMITH
Visit Date 4/13/10 8:30
Appointment Number U72953
Type Of Access VA
Appt Made 1/20/10 8:06
Appt Start 1/21/10 11:30
Appt End 1/21/10 23:59
Total People 248
Last Entry Date 1/20/10 8:06
Meeting Location WH
Caller ANAND
Description U.S. CONFERENCE OF MAYORS
Release Date 04/30/2010 07:00:00 AM +0000

SCOTT R SMITH

Name SCOTT R SMITH
Visit Date 4/13/10 8:30
Appointment Number U64733
Type Of Access VA
Appt Made 12/15/09 17:41
Appt Start 12/18/09 9:00
Appt End 12/18/09 23:59
Total People 353
Last Entry Date 12/15/09 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U63743
Type Of Access VA
Appt Made 12/10/09 13:58
Appt Start 12/10/09 13:50
Appt End 12/10/09 23:59
Total People 109
Last Entry Date 12/10/09 13:58
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U57344
Type Of Access VA
Appt Made 11/18/09 18:50
Appt Start 11/19/09 13:00
Appt End 11/19/09 23:59
Total People 17
Last Entry Date 11/18/09 18:50
Meeting Location OEOB
Caller ANAND
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75513

SCOTT W SMITH

Name SCOTT W SMITH
Visit Date 4/13/10 8:30
Appointment Number U58403
Type Of Access VA
Appt Made 11/23/09 10:46
Appt Start 11/23/09 14:00
Appt End 11/23/09 23:59
Total People 3
Last Entry Date 11/23/09 10:46
Meeting Location NEOB
Caller TANYA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77108

SCOTT T SMITH

Name SCOTT T SMITH
Visit Date 4/13/10 8:30
Appointment Number U42433
Type Of Access VA
Appt Made 9/30/09 16:32
Appt Start 10/2/09 7:30
Appt End 10/2/09 23:59
Total People 214
Last Entry Date 9/30/09 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT T SMITH

Name SCOTT T SMITH
Visit Date 4/13/10 8:30
Appointment Number U15615
Type Of Access VA
Appt Made 6/18/10 18:46
Appt Start 6/19/10 9:30
Appt End 6/19/10 23:59
Total People 285
Last Entry Date 6/18/10 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT A SMITH

Name SCOTT A SMITH
Visit Date 4/13/10 8:30
Appointment Number U27205
Type Of Access VA
Appt Made 7/20/10 19:13
Appt Start 7/24/10 9:00
Appt End 7/24/10 23:59
Total People 453
Last Entry Date 7/20/10 19:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U95227
Type Of Access VA
Appt Made 4/8/10 8:54
Appt Start 4/10/10 11:30
Appt End 4/10/10 23:59
Total People 377
Last Entry Date 4/8/10 8:53
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT A SMITH

Name SCOTT A SMITH
Visit Date 4/13/10 8:30
Appointment Number U24437
Type Of Access VA
Appt Made 7/12/10 13:39
Appt Start 7/13/10 10:00
Appt End 7/13/10 23:59
Total People 284
Last Entry Date 7/12/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U31082
Type Of Access VA
Appt Made 8/3/2010 9:22
Appt Start 8/3/2010 10:00
Appt End 8/3/2010 23:59
Total People 1
Last Entry Date 8/3/2010 9:22
Meeting Location NEOB
Caller KATRINA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 80150

SCOTT N SMITH

Name SCOTT N SMITH
Visit Date 4/13/10 8:30
Appointment Number U34173
Type Of Access VA
Appt Made 8/13/2010 19:07
Appt Start 8/21/2010 14:00
Appt End 8/21/2010 23:59
Total People 319
Last Entry Date 8/13/2010 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U48100
Type Of Access VA
Appt Made 10/6/10 12:36
Appt Start 10/7/10 14:10
Appt End 10/7/10 23:59
Total People 2
Last Entry Date 10/6/10 12:36
Meeting Location OEOB
Caller DENISE
Description MARINE ONE CEREMONY
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U47800
Type Of Access VA
Appt Made 10/5/10 16:42
Appt Start 10/7/10 17:00
Appt End 10/7/10 23:59
Total People 8
Last Entry Date 10/5/10 16:42
Meeting Location WH
Caller JACKSON
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT A SMITH

Name SCOTT A SMITH
Visit Date 4/13/10 8:30
Appointment Number U47054
Type Of Access VA
Appt Made 10/6/10 13:19
Appt Start 10/14/10 8:30
Appt End 10/14/10 23:59
Total People 350
Last Entry Date 10/6/10 13:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT L SMITH

Name SCOTT L SMITH
Visit Date 4/13/10 8:30
Appointment Number U55902
Type Of Access VA
Appt Made 11/2/2010 17:40
Appt Start 11/6/2010 7:30
Appt End 11/6/2010 23:59
Total People 302
Last Entry Date 11/2/2010 17:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

SCOTT C SMITH

Name SCOTT C SMITH
Visit Date 4/13/10 8:30
Appointment Number U61731
Type Of Access VA
Appt Made 12/1/10 10:43
Appt Start 12/3/10 16:30
Appt End 12/3/10 23:59
Total People 328
Last Entry Date 12/1/10 10:43
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT E SMITH

Name SCOTT E SMITH
Visit Date 4/13/10 8:30
Appointment Number U62464
Type Of Access VA
Appt Made 12/3/10 9:24
Appt Start 12/7/10 12:30
Appt End 12/7/10 23:59
Total People 345
Last Entry Date 12/3/10 9:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Visit Date 4/13/10 8:30
Appointment Number U67544
Type Of Access VA
Appt Made 12/13/10 11:51
Appt Start 12/14/10 10:00
Appt End 12/14/10 23:59
Total People 226
Last Entry Date 12/13/10 11:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT J SMITH

Name SCOTT J SMITH
Visit Date 4/13/10 8:30
Appointment Number U66622
Type Of Access VA
Appt Made 12/9/10 15:41
Appt Start 12/15/10 9:00
Appt End 12/15/10 23:59
Total People 186
Last Entry Date 12/9/10 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT W SMITH

Name SCOTT W SMITH
Visit Date 4/13/10 8:30
Appointment Number U75925
Type Of Access VA
Appt Made 1/20/2011 13:00
Appt Start 1/21/2011 9:00
Appt End 1/21/2011 23:59
Total People 220
Last Entry Date 1/20/2011 13:00
Meeting Location WH
Caller ANAND
Description POTUS RECEPTION WITH MAYORS.
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT B SMITH

Name SCOTT B SMITH
Visit Date 4/13/10 8:30
Appointment Number U71544
Type Of Access VA
Appt Made 1/4/2011 6:20
Appt Start 1/5/2011 9:00
Appt End 1/5/2011 23:59
Total People 142
Last Entry Date 1/4/2011 6:20
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT L SMITH

Name SCOTT L SMITH
Visit Date 4/13/10 8:30
Appointment Number U23334
Type Of Access VA
Appt Made 7/9/10 6:32
Appt Start 7/10/10 9:00
Appt End 7/10/10 23:59
Total People 375
Last Entry Date 7/9/10 6:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT W SMITH

Name SCOTT W SMITH
Visit Date 4/13/10 8:30
Appointment Number U92862
Type Of Access VA
Appt Made 3/31/10 14:59
Appt Start 4/7/10 9:00
Appt End 4/7/10 23:59
Total People 266
Last Entry Date 3/31/10 14:58
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOUR
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA TACOMA
Year 2007
Address 12582 Eudora St, Denver, CO 80241-3044
Vin 5TEUU42N97Z430321

SCOTT SMITH

Name SCOTT SMITH
Car CHEVROLET TAHOE
Year 2007
Address PO Box 616, Hillsville, VA 24343-0616
Vin 1GNFK13037R159940

Scott Smith

Name Scott Smith
Car BMW 3 SERIES
Year 2007
Address 5000 Culbreath Key Way Apt 420, Tampa, FL 33611-3051
Vin WBAVD53547A006965

Scott Smith

Name Scott Smith
Car CHEVROLET AVEO LT
Year 2007
Address 4562 American Way, Cottage Grove, WI 53527-9734
Vin KL1TG56627B049806

SCOTT SMITH

Name SCOTT SMITH
Car BMW 6 SERIES
Year 2007
Address 13041 Monte Vedra Rd SE, Huntsville, AL 35803-1957
Vin WBAEK13517CN84508
Phone 205-437-9413

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA 4RUNNER
Year 2007
Address 205 10th St, Jersey City, NJ 07302-1401
Vin JTEBU14R278096054

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA FJ CRUISER
Year 2007
Address 6004 AVON LN, MISSOULA, MT 59803-9513
Vin JTEBU11F170073700

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 868 W SHIRLEY LN, RICHVIEW, IL 62877-1938
Vin JTEEW21A470036027

SCOTT SMITH

Name SCOTT SMITH
Car PONTIAC GRAND PRIX
Year 2007
Address PO Box 277, Bowling Green, VA 22427-0277
Vin 2G2WP552671152316

SCOTT SMITH

Name SCOTT SMITH
Car MAZDA MAZDA6
Year 2007
Address 1311 Bayberry Ct, Murfreesboro, TN 37130-1141
Vin 1YVHP80D475M11019
Phone 615-217-1255

SCOTT SMITH

Name SCOTT SMITH
Car HONDA ODYSSEY
Year 2007
Address 1520 BELLEMEADE DR, MAYFIELD, KY 42066
Vin 5FNRL38837B109915

SCOTT SMITH

Name SCOTT SMITH
Car CHEVROLET TRAILBLAZER
Year 2007
Address 10035 Clark Pl, Crown Point, IN 46307-2783
Vin 1GNES13H872257579
Phone 219-310-8840

SCOTT SMITH

Name SCOTT SMITH
Car HONDA ACCORD
Year 2007
Address 7305 HEATHER GLEN DR, MADISON, WI 53719-4087
Vin 1HGCM56737A006934
Phone 608-848-5797

SCOTT SMITH

Name SCOTT SMITH
Car VOLKSWAGEN PASSAT
Year 2007
Address 17 E Church St, Absecon, NJ 08201-2116
Vin WVWTK93C17E004962
Phone 609-204-0905

SCOTT F SMITH

Name SCOTT F SMITH
Car TOYO PRIU
Year 2007
Address 2499 QUAIL CT, AURORA, IL 60502-6341
Vin JTDKB20U777611422

SCOTT SMITH

Name SCOTT SMITH
Car KIA SPORTAGE
Year 2007
Address 464 EUROPE LAKE RD, ELLISON BAY, WI 54210-9622
Vin KNDJF723877310367
Phone 920-854-4894

SCOTT SMITH

Name SCOTT SMITH
Car SCION TC
Year 2007
Address 579 QUEENSBRIDGE DR, LAKE MARY, FL 32746-6452
Vin JTKDE177670157093
Phone 407-324-3589

SCOTT SMITH

Name SCOTT SMITH
Car SCION TC
Year 2007
Address 4148 53RD AVE W, BRADENTON, FL 34210-3442
Vin JTKDE167670212689

SCOTT SMITH

Name SCOTT SMITH
Car HYUNDAI ACCENT
Year 2007
Address 121 Warwickshire Ln Apt C, Glen Burnie, MD 21061-5668
Vin KMHCN46C27U122705

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA RAV4
Year 2007
Address 22624 ORANGE BLOSSOM LN, EUSTIS, FL 32736-9778
Vin JTMZD33V875062599
Phone 352-357-1065

SCOTT SMITH

Name SCOTT SMITH
Car TOYOTA PRIUS
Year 2007
Address 7911 NW 86th Ter, Tamarac, FL 33321-1619
Vin JTDKB20U973249892

SCOTT SMITH

Name SCOTT SMITH
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 2037 Weil Rd, Moscow, OH 45153-9641
Vin JS1GN7DA672105114

SCOTT SMITH

Name SCOTT SMITH
Car NISSAN 350Z
Year 2007
Address 1112 DEEP HOLLOW CT, WAXHAW, NC 28173-6759
Vin JN1BZ34E47M550488
Phone 704-243-2710

SCOTT SMITH

Name SCOTT SMITH
Car CHRYSLER VN2000F
Year 2007
Address 1862 SURREY TRL APT 4, BELLBROOK, OH 45305-2711
Vin JKBVNMF167A005082

SCOTT SMITH

Name SCOTT SMITH
Car HONDA CR-V
Year 2007
Address 6752 S KEARNEY CT, CENTENNIAL, CO 80112-1034
Vin JHLRE48767C056456

SCOTT SMITH

Name SCOTT SMITH
Car HONDA CR-V
Year 2007
Address 15980 Kensington Pl, Dumfries, VA 22025-3159
Vin JHLRE48797C042471

SCOTT SMITH

Name SCOTT SMITH
Car SUBARU FORESTER
Year 2007
Address 1584 Secretarys Rd, Charlottesville, VA 22902-7847
Vin JF1SG69697H708456

Scott Smith

Name Scott Smith
Car TOYOTA SIENNA
Year 2007
Address 4057 35th St N, Lake Elmo, MN 55042-8432
Vin 5TDZK22C97S005161

SCOTT SMITH

Name SCOTT SMITH
Car LEXUS LS 460
Year 2007
Address 15780 Catalpa Cove Dr, Fort Myers, FL 33908-6702
Vin JTHGL46F775006690

SCOTT SMITH

Name SCOTT SMITH
Car KIA SPECTRA
Year 2007
Address 705 Camino Dr, Mesquite, TX 75149-5122
Vin KNAFE121975388105
Phone 972-285-2953

Scott Smith

Name Scott Smith
Domain freshrootmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 140242 Gainesville Florida 32614
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain dqs.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1996-09-30
Update Date 2011-08-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 29200 Northwestern Highway|Suite 350 Southfield Michigan 48034
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain direct1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-07-05
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 970340 Orem UT 84097-0340
Registrant Country UNITED STATES

scott smith

Name scott smith
Domain hmsenterprisesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-20
Update Date 2006-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 207 n wiechert st|suite 104 girard Kansas 66743
Registrant Country UNITED STATES

scott smith

Name scott smith
Domain carpetbarns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-20
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 207 n wiechert st|suite 104 girard Kansas 66743
Registrant Country UNITED STATES

SCOTT SMITH

Name SCOTT SMITH
Domain johannbessler.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-08
Update Date 2013-08-25
Registrar Name ENOM, INC.
Registrant Address 40450 HARRMIN TROY MICHIGAN 48083
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain nalderfuneralhome.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-12-01
Update Date 2013-09-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 737 Amboy Avenue Edison New Jersey 08837
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain scottsmithphoto.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-03-01
Update Date 2012-12-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 3425 Logan UT 84323
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain coopersmithmarketing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-08
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4917 Penn avenue south Minneapolis MN 55419
Registrant Country UNITED STATES
Registrant Fax 0000000000

Scott Smith

Name Scott Smith
Domain btupowerpedal.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2002-12-09
Update Date 2012-07-11
Registrar Name GKG.NET, INC.
Registrant Address 205 E. 28th St. Bryan Texas 77803
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain powerpedal.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2002-12-09
Update Date 2012-07-11
Registrar Name GKG.NET, INC.
Registrant Address 205 E. 28th St. Bryan Texas 77803
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain nerdtalknetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1220 N. Arlington Ave. Duluth Minnesota 55811
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain multiwellpads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1074 Sour Springs Road|Six Nations of the Grand River RR 6 Hagersville Ontario N0A 1H0
Registrant Country CANADA

SCOTT SMITH

Name SCOTT SMITH
Domain rayflex.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-10-16
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address 40450 HARRMIN TROY MICHIGAN 48083
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain theozarkexplorer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 177 tiger lane eureka springs Arkansas 72632
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain countrymanfh.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-06-04
Update Date 2012-10-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 737 Amboy Ave Edison New Jersey 08837
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain doctorfortwaltonbeach.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2008-02-12
Update Date 2013-02-13
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 430 B Racetrack Road NE Fort Walton Beach FL 32547
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain enviroletcommercial.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-02-24
Update Date 2012-07-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 30-140 Milner Ave. Scarborough ON M1S3R3
Registrant Country CANADA

Scott Smith

Name Scott Smith
Domain rootfresh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 140242 Gainesville Florida 32614
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain midatlanticexpos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 bittersweet Ct. Oak Hill Virginia 20171
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain 000diamonds.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2012-02-16
Update Date 2013-02-16
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address 604 BANYAN TRIAL Boca Raton Florida 33481
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain promenadeshopsatorchardvalley.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-06
Update Date 2012-11-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2650 Thousand Oaks Suite 3150 Memphis TN 38118
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain rootfreshorganic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 140242 Gainesville Florida 32614
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain rootfreshmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 140242 Gainesville Florida 32614
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain gcbnk-gh.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2012-09-07
Update Date 2013-09-08
Registrar Name CRONON AG
Registrant Address 71 Grosvenor Square London W1K 4AB
Registrant Country UNITED KINGDOM

scott smith

Name scott smith
Domain chinatowndetroit.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3364 associates burton Michigan 48529
Registrant Country UNITED STATES

SCOTT SMITH

Name SCOTT SMITH
Domain vikingskatingclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-10-24
Update Date 2012-10-27
Registrar Name ENOM, INC.
Registrant Address 4 CRESTWOOD ROAD MARBELEHEAD MA 01945
Registrant Country UNITED STATES

Scott Smith

Name Scott Smith
Domain rootfreshfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 140242 Gainesville Florida 32614
Registrant Country UNITED STATES