Shirley Moore

We have found 362 public records related to Shirley Moore in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 70 business registration records connected with Shirley Moore in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Parent Coordinator. These employees work in 4 states: AR, AL, FL and GA. Average wage of employees is $18,548.


Shirley M Moore

Name / Names Shirley M Moore
Age 53
Birth Date 1971
Person 457 Columbia Rd #3, Dorchester, MA 02125
Phone Number 617-825-0054
Possible Relatives
Previous Address 477 Columbia Rd #4, Dorchester, MA 02125

Shirley Agatha Moore

Name / Names Shirley Agatha Moore
Age 53
Birth Date 1971
Person 7 Caddy Rd #21, Mattapan, MA 02126
Phone Number 617-296-7332
Possible Relatives
Previous Address 5 Caddy Rd, Mattapan, MA 02126
24 Emmett St, Providence, RI 02903
65 Skyline Dr, Braintree, MA 02184
815 Morton St #21, Mattapan, MA 02126
57 Caddy Rd, Mattapan, MA 02126
62 Gesler St, Providence, RI 02909

Shirley J Moore

Name / Names Shirley J Moore
Age 56
Birth Date 1968
Also Known As Shirley J Rose
Person 5448 Dubuque Rd, Omaha, AR 72662
Phone Number 870-365-0410
Possible Relatives





Brandala D Johnson

Previous Address 609 Spruce St, Harrison, AR 72601
609 Tamarind St, Harrison, AR 72601
5462 Dubuque Rd, Omaha, AR 72662
1 1 RR 1, Omaha, AR 72662
1 RR 1 #100, Omaha, AR 72662
100 PO Box, Omaha, AR 72662
Email [email protected]

Shirley Elaine Moore

Name / Names Shirley Elaine Moore
Age 63
Birth Date 1961
Also Known As Elaine S Moore
Person 19811 Miami Ct, Miami, FL 33179
Phone Number 305-654-7699
Possible Relatives
Previous Address 19732 32nd Pl #32, Miami Gardens, FL 33056
15401 6th Ave #B413, Miami, FL 33162
20 169th St #20, North Miami Beach, FL 33162
200 158th St, Miami, FL 33162
Email [email protected]

Shirley Renee Moore

Name / Names Shirley Renee Moore
Age 64
Birth Date 1960
Also Known As Renee M Davis
Person 441 Mockingbird Cir, Brandon, MS 39047
Phone Number 601-853-4180
Possible Relatives







Previous Address 104 Penny Ln, Madison, MS 39110
1919 Georgia Ave #4, Little Rock, AR 72207
101 Mississippi Ave, Louisville, MS 39339
248 Geneva Blvd, Madison, MS 39110
338 Brooksville Rd, Louisville, MS 39339
108 Spring Ave, Louisville, MS 39339
510 Green Mountain Cir, Little Rock, AR 72211
650 Shackleford Rd, Little Rock, AR 72211
163 Sheridan Rd, North Little Rock, AR 72116
1245 PO Box, Philadelphia, MS 39350
1919 Georgia Ave, Little Rock, AR 72207
1919 Georgia Ave #3, Little Rock, AR 72207
601 Brookside Dr, Little Rock, AR 72205
400 University Ave #1009, Little Rock, AR 72205
1420 Breckenridge Dr, Little Rock, AR 72227
6483 PO Box, North Little Rock, AR 72124
Email [email protected]

Shirley M Moore

Name / Names Shirley M Moore
Age 71
Birth Date 1953
Also Known As Shirley R Moore
Person 212 Martin Dr, New Roads, LA 70760
Phone Number 504-638-6695
Possible Relatives

Shirley J Moore

Name / Names Shirley J Moore
Age 71
Birth Date 1953
Also Known As S Moore
Person 164 Hebron St, Mattapan, MA 02126
Phone Number 617-298-8240
Possible Relatives



T N Moore


Previous Address 1700 Valley View Ln, Irving, TX 75061
164 Hebron St, Boston, MA 02126
185 Manchester St, Mattapan, MA 02126

Shirley Nola Moore

Name / Names Shirley Nola Moore
Age 71
Birth Date 1953
Also Known As Cheryl Fails
Person 300 22nd St #279, Oklahoma City, OK 73103
Phone Number 405-528-3216
Possible Relatives




Previous Address 829 27th St, Oklahoma City, OK 73105
1511 7th St, Oklahoma City, OK 73106
9508 Walker Ave #23ON, Oklahoma City, OK 73114
300 22nd, Edmond, OK 73013
1737 15th St, Oklahoma City, OK 73117

Shirley L Moore

Name / Names Shirley L Moore
Age 74
Birth Date 1950
Also Known As Shirly Moore
Person 4102 Baldwin Ave #4, Lincoln, NE 68504
Phone Number 402-601-0619
Possible Relatives


Previous Address 4105 Baldwin Ave #4, Lincoln, NE 68504
438 Scarlet St, Lake Charles, LA 70605
5201 37th St, Lincoln, NE 68516
2844 58th St, Lincoln, NE 68507
420 20th St, Lincoln, NE 68503
1516 29th St, Lincoln, NE 68502
1516 19th St, Lincoln, NE 68502
800 Granger St, Iowa, LA 70647
6424 Dudley St #2, Lincoln, NE 68505
213 13th St, Hope, AR 71801
108 Mark Twain Dr #00012, River Ridge, LA 70123
2100 Sawmill Rd #5, New Orleans, LA 70123
1529 24th St, Lincoln, NE 68502
Email [email protected]

Shirley W Moore

Name / Names Shirley W Moore
Age 75
Birth Date 1949
Also Known As D Moore
Person 6151 Gioffre Woods Ln, Columbus, OH 43232
Phone Number 614-759-8843
Possible Relatives




D W Moore

J W Moore
Previous Address 6 Waverly St, Columbus, OH 43213
Waverly, Columbus, OH 43213
3548 Harrison St, Baker, LA 70714
6151 Stornoway Dr, Columbus, OH 43213
2809 Albemarle Dr, Reynoldsburg, OH 43068
328660 PO Box, Columbus, OH 43232
3400 Kent Ave #R304, Metairie, LA 70006

Shirley B Moore

Name / Names Shirley B Moore
Age 75
Birth Date 1949
Also Known As B Hamm
Person 531 Parkway Dr, El Dorado, AR 71730
Phone Number 870-881-9206
Possible Relatives



Previous Address 509 Parkers Chapel Rd #2, El Dorado, AR 71730
RR 1, Glenwood, AR 71943
2 PO Box, Glenwood, AR 71943
982 PO Box, Glenwood, AR 71943
RR 1 POB 263A2, Glenwood, AR 71943
263 PO Box, Glenwood, AR 71943

Shirley B Moore

Name / Names Shirley B Moore
Age 77
Birth Date 1947
Also Known As Shirley B Arpin
Person 14 Dresser St, Southbridge, MA 01550
Phone Number 508-764-8651
Possible Relatives
Previous Address 159 PO Box, Southbridge, MA 01550

Shirley A Moore

Name / Names Shirley A Moore
Age 79
Birth Date 1945
Person 250 Oak Grove Ave #308, Springfield, MA 01109
Phone Number 413-734-9618
Possible Relatives


M Moore
Previous Address 250 Oak Grove Ave, Springfield, MA 01109
50 Quincy St, Springfield, MA 01109
250 Oak Grove Ave #115, Springfield, MA 01109
314 Wilbraham Rd #2, Springfield, MA 01109
General Delivery, Springfield, MA 01101

Shirley J Moore

Name / Names Shirley J Moore
Age 80
Birth Date 1944
Also Known As J Moore
Person 115 Apple Blossom Loop, Maumelle, AR 72113
Phone Number 501-851-7927
Possible Relatives


Previous Address 10904 Appomattox Dr, Mabelvale, AR 72103

Shirley Ann Moore

Name / Names Shirley Ann Moore
Age 80
Birth Date 1944
Also Known As Billie F Moore
Person 1326 North St, Magnolia, AR 71753
Phone Number 870-234-6784
Possible Relatives
Previous Address 601 Maple, Magnolia, AR 71753
123 College Vw, Magnolia, AR 71753
1328 North St, Magnolia, AR 71753
1328 E, Magnolia, AR 71753
Email [email protected]

Shirley White Moore

Name / Names Shirley White Moore
Age 81
Birth Date 1943
Also Known As Shirley W Moore
Person 283 Ranchette Rd #D, Monroe, LA 71203
Phone Number 318-325-8283
Possible Relatives







Previous Address 5321 Corporate Blvd, Baton Rouge, LA 70808
30 Town, Monroe, LA 71203
219 Sterlington Rd, Monroe, LA 71203
30 Towneast, Monroe, LA 71203

Shirley Moore

Name / Names Shirley Moore
Age 83
Birth Date 1941
Also Known As Shirley Ann Moore
Person Dixon Estates Rd, Sterlington, LA 71280
Phone Number 318-397-1298
Possible Relatives





Previous Address 4216 New Natchitoches Rd, West Monroe, LA 71292
4216 Natchitoches, West Monroe, LA 71292
189G PO Box, West Monroe, LA 71294

Shirley M Moore

Name / Names Shirley M Moore
Age 85
Birth Date 1938
Person 1212 Thayer St, New Orleans, LA 70114
Phone Number 504-361-3523
Possible Relatives






Sr Kennethj Moore
Previous Address 3301 Garden Oaks Dr #215, New Orleans, LA 70114
1106 Thayer St, New Orleans, LA 70114
2646 Westbend Pkwy #12, New Orleans, LA 70114
2020 Hendee St #2A, New Orleans, LA 70114
1125 L B Landry Ave, New Orleans, LA 70114
Email [email protected]

Shirley R Moore

Name / Names Shirley R Moore
Age 86
Birth Date 1937
Also Known As Sidney Moore
Person 45 Greencastle Cir, Springfield, IL 62712
Phone Number 217-483-1074
Possible Relatives
Previous Address 1011 Oakbrook Ave, Chatham, IL 62629
125 Lamese, Enid, OH 00000
Email [email protected]

Shirley J Moore

Name / Names Shirley J Moore
Age 93
Birth Date 1930
Also Known As S Moore
Person 21 Causeway St, Millis, MA 02054
Phone Number 508-376-2382
Possible Relatives

J Moore

Shirley M Moore

Name / Names Shirley M Moore
Age 94
Birth Date 1929
Also Known As Shontae Moore
Person 11 Gibbs St, Worcester, MA 01607
Phone Number 508-757-1015
Possible Relatives



R Moore
Previous Address 11 Gibbs St #B00024, Worcester, MA 01607
11 Gibbs St #B24, Worcester, MA 01607
11 Gibbs St #I132, Worcester, MA 01607
11 Gibbs St #132, Worcester, MA 01607
11 Gibbs St #I144, Worcester, MA 01607
25 Sever St, Worcester, MA 01609
11 Gibbs St #I00136, Worcester, MA 01607
11 Gibbs St #132I, Worcester, MA 01607
11 Gibbs St #F00095, Worcester, MA 01607
11 Gibbs St #I, Worcester, MA 01607

Shirley M Moore

Name / Names Shirley M Moore
Age 98
Birth Date 1925
Person 70 Pearl St #412, Brookline, MA 02445
Phone Number 617-731-4762
Possible Relatives
Previous Address 70 Pearl St #310, Brookline, MA 02445

Shirley R Moore

Name / Names Shirley R Moore
Age N/A
Person 12710 MOORE RD, DUNCANVILLE, AL 35456
Phone Number 205-752-3932

Shirley Gai Moore

Name / Names Shirley Gai Moore
Age N/A
Person 469 PO Box, Maringouin, LA 70757
Previous Address 310 PO Box, Maringouin, LA 70757

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 10130 Davis Dr, Denham Springs, LA 70726
Possible Relatives

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 200 15th St #97, Edmond, OK 73013
Possible Relatives

Shirley H Moore

Name / Names Shirley H Moore
Age N/A
Person 214 46th Ave, Miami, FL 33126
Possible Relatives

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 1442 HONEYSUCKLE RD, DOTHAN, AL 36305
Phone Number 334-794-3903

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 10239 HIGHWAY 43, CREOLA, AL 36525
Phone Number 251-675-8643

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 18921 US HIGHWAY 31, LETOHATCHEE, AL 36047
Phone Number 334-280-7954

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 2420 COUNTY ROAD 703, CULLMAN, AL 35055

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 801 EDISON AVE, MUSCLE SHOALS, AL 35661

Shirley H Moore

Name / Names Shirley H Moore
Age N/A
Person PO BOX 572, SATSUMA, AL 36572

Shirley J Moore

Name / Names Shirley J Moore
Age N/A
Person PO BOX 823, CEDAR BLUFF, AL 35959

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 1254 8TH AVE, CALERA, AL 35040

Shirley S Moore

Name / Names Shirley S Moore
Age N/A
Person 400 JOHN ALDRIDGE DR, APT 46 TUSCUMBIA, AL 35674

Shirley D Moore

Name / Names Shirley D Moore
Age N/A
Person 3001 RAVENWOOD DR, MONTGOMERY, AL 36116

Shirley S Moore

Name / Names Shirley S Moore
Age N/A
Person 398 PO Box, Harrison, AR 72602

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 90291 PO Box, Springfield, MA 01139

Shirley F Moore

Name / Names Shirley F Moore
Age N/A
Person 109 Bellaire Dr, New Orleans, LA 70124

Shirley B Moore

Name / Names Shirley B Moore
Age N/A
Person 12836 LOOKINGBILL LN, ATHENS, AL 35611
Phone Number 256-729-9766

Shirley D Moore

Name / Names Shirley D Moore
Age N/A
Person 6650 HAYFIELD RD, LOT 10 THEODORE, AL 36582
Phone Number 251-653-9107

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 416 8TH AVE NE, APT B TUSCALOOSA, AL 35404
Phone Number 205-462-9478

Shirley D Moore

Name / Names Shirley D Moore
Age N/A
Person 110 MEADOWLARK DR, HARTSELLE, AL 35640
Phone Number 256-773-4613

Shirley J Moore

Name / Names Shirley J Moore
Age N/A
Person 321 HOWARD AVE, MOBILE, AL 36610
Phone Number 251-456-6160

Shirley T Moore

Name / Names Shirley T Moore
Age N/A
Person 1163 BARLEY DR, MONTGOMERY, AL 36111
Phone Number 334-284-2296

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 818 BEDELL AVE, APT 305 AUBURN, AL 36832
Phone Number 334-887-8381

Shirley M Moore

Name / Names Shirley M Moore
Age N/A
Person 7459 COUNTY ROAD 2, DOUBLE SPRINGS, AL 35553
Phone Number 205-489-2244

Shirley B Moore

Name / Names Shirley B Moore
Age N/A
Person 124 MONROE ST, MILLPORT, AL 35576
Phone Number 205-662-3168

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 4040 VALENCIA DR, MONTGOMERY, AL 36116
Phone Number 334-281-6270

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 1472 HIGHLAND LAKES TRL, BIRMINGHAM, AL 35242
Phone Number 205-991-8591

Shirley R Moore

Name / Names Shirley R Moore
Age N/A
Person 151 BLUE ISLAND ST, FAIRHOPE, AL 36532
Phone Number 251-928-9656

Shirley H Moore

Name / Names Shirley H Moore
Age N/A
Person 4857 MOUNT OLIVE RD, GARDENDALE, AL 35071
Phone Number 205-608-1104

Shirley Moore

Name / Names Shirley Moore
Age N/A
Person 881 GREENBURT RD, SEALE, AL 36875
Phone Number 334-855-1467

Shirley A Moore

Name / Names Shirley A Moore
Age N/A
Person 2112 SIPSEY RD, JASPER, AL 35504
Phone Number 205-648-7445

Shirley C Moore

Name / Names Shirley C Moore
Age N/A
Person 221 12TH ST NW, ARAB, AL 35016

Shirley Moore

Business Name Watson Realty Corp
Person Name Shirley Moore
Position company contact
State FL
Address 1395 Chaffee Rd. S, Jacksonville Beach, FL 32221-1117
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Shirley Moore

Business Name United Services Assoc Inc
Person Name Shirley Moore
Position company contact
State MD
Address 848 High St Chestertown MD 21620-1135
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 410-778-3215
Number Of Employees 29
Annual Revenue 4098600
Fax Number 410-778-5372

Shirley Moore

Business Name USA Fulfillment Inc
Person Name Shirley Moore
Position company contact
State MD
Address 201 Talbot Blvd # W Chestertown MD 21620-3000
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 410-810-0880
Email [email protected]
Number Of Employees 29
Annual Revenue 4098600
Fax Number 410-810-0910
Website www.usafill.com

Shirley Moore

Business Name Tierra Linda
Person Name Shirley Moore
Position company contact
State KY
Address 108 Hanley Ln Frankfort KY 40601-4702
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 502-695-3155
Number Of Employees 2
Annual Revenue 384120

SHIRLEY MOORE

Business Name THE ALLIANCE OF BLACK ENTERTAINMENT TECHNICIA
Person Name SHIRLEY MOORE
Position CEO
Corporation Status Suspended
Agent 1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
Care Of 1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
CEO SHIRLEY MOORE 1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
Incorporation Date 1990-05-14
Corporation Classification Public Benefit

SHIRLEY MOORE

Business Name THE ALLIANCE OF BLACK ENTERTAINMENT TECHNICIA
Person Name SHIRLEY MOORE
Position registered agent
Corporation Status Suspended
Agent SHIRLEY MOORE 1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
Care Of 1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
CEO SHIRLEY MOORE1869 BUCKINGHAM ROAD, LOS ANGELES, CA 90019
Incorporation Date 1990-05-14
Corporation Classification Public Benefit

Shirley Moore

Business Name Shop-N-Fill
Person Name Shirley Moore
Position company contact
State AL
Address 1859 Martin St S Pell City AL 35128-2321
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-884-0243
Number Of Employees 2
Annual Revenue 1571660

Shirley Moore

Business Name Shirleys Happy Hour
Person Name Shirley Moore
Position company contact
State MI
Address P.O Box 3, HUBBARD LAKE, 49747 MI
Phone Number
Email [email protected]

Shirley Moore

Business Name Shirley's Happy Hour
Person Name Shirley Moore
Position company contact
State MI
Address 10402 Maple St Hulbert MI 49748-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 906-876-2555
Number Of Employees 1
Annual Revenue 41600

Shirley Moore

Business Name Shirley M Moore
Person Name Shirley Moore
Position company contact
State MO
Address 579 Kimberly CT Farmington MO 63640-2032
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 573-756-0984

SHIRLEY ANN MOORE

Business Name SKYWATER HOLDINGS, LLC
Person Name SHIRLEY ANN MOORE
Position Manager
State NV
Address POST OFFICE BOX 1788 POST OFFICE BOX 1788, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC6438-2004
Creation Date 2004-03-30
Expiried Date 2504-03-30
Type Domestic Limited-Liability Company

Shirley Moore

Business Name S Moore Upholstery
Person Name Shirley Moore
Position company contact
State AZ
Address P.O. BOX 379 Thatcher AZ 85552-0379
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 928-428-5439
Number Of Employees 2
Annual Revenue 81110

Shirley Moore

Business Name Reece & Nichols Realtors
Person Name Shirley Moore
Position company contact
State MO
Address 14220 E 42nd St, Independence, 64055 MO
Phone Number
Email [email protected]

Shirley Moore

Business Name PROVIDENCE BAPTIST CHURCH, SOUTH ATLANTA, INC
Person Name Shirley Moore
Position registered agent
State GA
Address 2879 Medina Dr, Jonesboro, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1963-12-05
Entity Status Active/Compliance
Type CEO

Shirley Moore

Business Name PEACE OF HOPE, INC.
Person Name Shirley Moore
Position registered agent
State GA
Address 2236 CAROLINA WIND CT., Snellville, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-13
Entity Status Active/Noncompliance
Type CEO

Shirley Moore

Business Name PEACE OF HOPE, INC.
Person Name Shirley Moore
Position registered agent
State GA
Address 2236 Carolina Wind Court, Snellville, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-13
Entity Status Active/Noncompliance
Type CFO

SHIRLEY M MOORE

Business Name OVILLA CORPORATION
Person Name SHIRLEY M MOORE
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1192-1997
Creation Date 1997-01-24
Type Domestic Corporation

Shirley Moore

Business Name Moores Detective & Security Co
Person Name Shirley Moore
Position company contact
State MS
Address 1714 Lincoln St Laurel MS 39440-4936
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 601-649-3884

Shirley Moore

Business Name Moore's Upholstery
Person Name Shirley Moore
Position company contact
State AZ
Address 1033 N College Ave Thatcher AZ 85552-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 928-428-5439
Number Of Employees 1
Annual Revenue 67200
Fax Number 928-428-5449

Shirley Moore

Business Name Moore's Market
Person Name Shirley Moore
Position company contact
State MI
Address 2180 Millville Rd Lapeer MI 48446-7707
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 810-664-4931
Number Of Employees 3
Annual Revenue 270270

Shirley Ann Moore

Business Name Moore Accounting Services LLC
Person Name Shirley Ann Moore
Position registered agent
State GA
Address 1051 Bouldercrest Way, Greensboro, GA 30642
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-03
Entity Status Active/Compliance
Type Organizer

Shirley Moore

Business Name Mc Mullen Flower Shop
Person Name Shirley Moore
Position company contact
State LA
Address 219 Sterlington Rd Monroe LA 71203-3846
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 318-325-8283
Number Of Employees 3
Annual Revenue 201960

Shirley Moore

Business Name Martin Township Library
Person Name Shirley Moore
Position company contact
State MI
Address 1593 S Main St Martin MI 49070-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 269-672-7875
Number Of Employees 2

SHIRLEY MOORE

Business Name MOORE MEDICAL BILLING SERVICES, LLC
Person Name SHIRLEY MOORE
Position Mmember
State NV
Address 6396 SPARROW LN 6396 SPARROW LN, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0222182007-9
Creation Date 2007-03-29
Expiried Date 2098-12-31
Type Domestic Limited-Liability Company

Shirley Bryant Moore

Business Name MOORE DESIGN INC.
Person Name Shirley Bryant Moore
Position registered agent
State GA
Address Suite 200, 300 Oak Street, St. Simons Island, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-20
Entity Status Active/Noncompliance
Type Secretary

SHIRLEY MOORE

Business Name MARITIME ASSOCIATES
Person Name SHIRLEY MOORE
Position Secretary
State NV
Address 355 GONOWABIE/P.O. BOX 1788 355 GONOWABIE/P.O. BOX 1788, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C712-1993
Creation Date 1993-01-26
Type Domestic Corporation

SHIRLEY MOORE

Business Name MARITIME ASSOCIATES
Person Name SHIRLEY MOORE
Position Director
State NV
Address 355 GONOWABIE/P.O. BOX 1788 355 GONOWABIE/P.O. BOX 1788, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C712-1993
Creation Date 1993-01-26
Type Domestic Corporation

SHIRLEY MOORE

Business Name MARDUN SOFTWARE LTD.
Person Name SHIRLEY MOORE
Position registered agent
Corporation Status Active
Agent SHIRLEY MOORE 2628 SUNSET TERRACE, SAN MATEO, CA 94403
Care Of 2001 CORONA RD STE 205, COLUMBIA, MO 65203
CEO MARA JUDY-BURGHARD4105 TOWN SQUARE DR, COLUMBIA, MO 65203
Incorporation Date 2007-08-27

Shirley Moore

Business Name M & J Angel Hse Ceramics Gifts
Person Name Shirley Moore
Position company contact
State KY
Address 308 S Washington St Clinton KY 42031-1340
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 270-653-2488

Shirley Moore

Business Name M & J Angel House Ceramics
Person Name Shirley Moore
Position company contact
State KY
Address 104 S Jefferson St Clinton KY 42031-1318
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 270-653-2488
Number Of Employees 1
Annual Revenue 91910

Shirley Moore

Business Name J & S Vending Inc
Person Name Shirley Moore
Position company contact
State MI
Address 4540 Seebaldt St Detroit MI 48204-3755
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 313-894-6780

Shirley Moore

Business Name Indian River Early Learning
Person Name Shirley Moore
Position company contact
State FL
Address 4331 35th Ave Vero Beach FL 32967-1706
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 772-299-6913
Number Of Employees 4
Annual Revenue 122760

Shirley Moore

Business Name GREENFIELD COMMONS HOMEOWNERS ASSOCIATION, IN
Person Name Shirley Moore
Position registered agent
State GA
Address 215 North Greenfield Circle, Covington, GA 30016
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-10-23
Entity Status Active/Owes Current Year AR
Type CEO

Shirley Moore

Business Name Family Wellness Ctr
Person Name Shirley Moore
Position company contact
State MI
Address 4702 James Savage Rd Midland MI 48642-6527
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 989-496-7472
Email [email protected]
Number Of Employees 1
Annual Revenue 79540

Shirley Moore

Business Name Fabric Chest
Person Name Shirley Moore
Position company contact
State MD
Address 337 Hospital Dr # F Glen Burnie MD 21061-5549
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 410-768-5233
Number Of Employees 5
Annual Revenue 706160
Fax Number 410-768-5321

Shirley Moore

Business Name FRIENDS Of Children-Ms Inc
Person Name Shirley Moore
Position company contact
State MS
Address 300 Kirby St Pelahatchie MS 39145-0000
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 601-854-8463
Number Of Employees 24
Annual Revenue 644800
Fax Number 601-854-7524

Shirley Moore

Business Name Express Stitching & Altrtns
Person Name Shirley Moore
Position company contact
State AL
Address 2413 13th St Tuscaloosa AL 35401-2833
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 205-758-9949
Number Of Employees 3
Annual Revenue 407350

Shirley Moore

Business Name ESIM Designs
Person Name Shirley Moore
Position company contact
State CO
Address 3901 Haddon Rd Denver CO 80205-5046
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 303-321-1076
Number Of Employees 1
Annual Revenue 32960

SHIRLEY MOORE

Business Name EIDER INCORPORATED
Person Name SHIRLEY MOORE
Position President
State NV
Address 355 GONOWABIE 355 GONOWABIE, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7717-1985
Creation Date 1985-11-19
Type Domestic Corporation

SHIRLEY MOORE

Business Name EIDER INCORPORATED
Person Name SHIRLEY MOORE
Position Treasurer
State NV
Address 355 GONOWABIE 355 GONOWABIE, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7717-1985
Creation Date 1985-11-19
Type Domestic Corporation

Shirley Moore

Business Name Cycle-Moore Inc
Person Name Shirley Moore
Position company contact
State MI
Address 11075 Us Highway 31 Interlochen MI 49643-9347
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 231-276-9091
Number Of Employees 3
Annual Revenue 333300
Fax Number 231-276-6851

Shirley Moore

Business Name Commercial Mechanical Insul
Person Name Shirley Moore
Position company contact
State GA
Address 106 Manor Ridge Dr Woodstock GA 30188-2128
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 770-442-8220

Shirley Moore

Business Name Central Prkg Sys Kans Cy Inc
Person Name Shirley Moore
Position company contact
State NC
Address 513 S Church St Charlotte NC 28202-1801
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7521
SIC Description Automobile Parking

Shirley Moore

Business Name Bank Of America Corp Ctr Prkng
Person Name Shirley Moore
Position company contact
State NC
Address 100 N College St Charlotte NC 28202-2110
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7521
SIC Description Automobile Parking
Phone Number 704-331-0055
Number Of Employees 8
Annual Revenue 899910
Fax Number 704-342-3886

Shirley Moore

Business Name Apple Blossom Floral Shoppes
Person Name Shirley Moore
Position company contact
State IN
Address 1900 Applewood Center Dr Anderson IN 46013-3085
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 765-649-1189
Number Of Employees 5
Annual Revenue 336600

Shirley Moore

Business Name All Healthy Americans
Person Name Shirley Moore
Position company contact
State FL
Address 1001 Avenue G Fort Pierce FL 34950-3160
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 772-595-0983

SHIRLEY J MOORE

Business Name AAA BORING AND TUNNELING, INC.
Person Name SHIRLEY J MOORE
Position registered agent
State GA
Address 4 NORTHSIDE CT, CONYERS, GA 30207
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY MOORE

Business Name A & S TRUCKING, INC.
Person Name SHIRLEY MOORE
Position registered agent
State GA
Address 6284 ROSE LANE, TOCCOA, GA 30577
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SHIRLEY MOORE

Person Name SHIRLEY MOORE
Filing Number 119628900
Position PRESIDENT
State TX
Address 7627 EL PENSADOR, DALLAS TX 75248

SHIRLEY MOORE

Person Name SHIRLEY MOORE
Filing Number 119628900
Position VICE PRESIDENT
State TX
Address 7627 EL PENSADOR, DALLAS TX 75248

Shirley Moore

Person Name Shirley Moore
Filing Number 800106339
Position Secretary
State TX
Address 650 County Road 221, Killeen TX 76549

SHIRLEY R MOORE

Person Name SHIRLEY R MOORE
Filing Number 121634200
Position PRESIDENT
State TX
Address 6100 GLEN HAVEN, Odessa TX 79762

SHIRLEY MOORE

Person Name SHIRLEY MOORE
Filing Number 801111805
Position Director
State TX
Address 408 GOLDEN MEADOW, DESOTO TX 75115

SHIRLEY A MOORE

Person Name SHIRLEY A MOORE
Filing Number 800664055
Position TRUSTEE
State TX
Address 8312 BOWSPIRIT LN, HURST TX 76053

SHIRLEY P MOORE

Person Name SHIRLEY P MOORE
Filing Number 800422956
Position DIRECTOR
State TX
Address PO BOX 14988, HUMBLE TX 77347

Shirley P Moore

Person Name Shirley P Moore
Filing Number 800366732
Position President
State TX
Address 5102 Shilo, Houston TX 77032 4624

Shirley Moore

Person Name Shirley Moore
Filing Number 800333222
Position Managing Member
State TX
Address 1520 Reynoldston, Dallas TX 75232

Shirley Moore

Person Name Shirley Moore
Filing Number 800106339
Position Director
State TX
Address 650 County Road 221, Killeen TX 76549

Shirley A Moore

Person Name Shirley A Moore
Filing Number 800061338
Position Secretary
State TX
Address 2203 Turner Way, Arlington TX 76001

SHIRLEY MOORE

Person Name SHIRLEY MOORE
Filing Number 119628900
Position SECRETARY
State TX
Address 7627 EL PENSADOR, DALLAS TX 75248

Shirley A Moore

Person Name Shirley A Moore
Filing Number 800061338
Position Director
State TX
Address 2203 Turner Way, Arlington TX 76001

Shirley Moore

Person Name Shirley Moore
Filing Number 160136301
Position Director
State TX
Address 6043 Belneath, Houston TX 77033

Shirley Moore

Person Name Shirley Moore
Filing Number 150792401
Position Secretary
State TX
Address 408 Golden Meadow, De Soto TX 75115

Shirley Moore

Person Name Shirley Moore
Filing Number 150792401
Position Director
State TX
Address 408 Golden Meadow, De Soto TX 75115

SHIRLEY J MOORE

Person Name SHIRLEY J MOORE
Filing Number 129943000
Position DIRECTOR
State TX
Address 7627 EL PENSADOR, DALLAS TX 75248

SHIRLEY MOORE

Person Name SHIRLEY MOORE
Filing Number 129206101
Position Director
State TX
Address C/O IRVING ART CENTER 3333 N MACARTI, IRVING TX 75062

Shirley Moore

Person Name Shirley Moore
Filing Number 122818001
Position Director
State TX
Address PO BOX 1377, Seymour TX 76380

Shirley Moore

Person Name Shirley Moore
Filing Number 122818001
Position S
State TX
Address PO BOX 1377, Seymour TX 76380

Shirley Jean Moore

Person Name Shirley Jean Moore
Filing Number 706232422
Position MM
State TX
Address 7627 EL PENSADOR, Dallas TX 75248

Shirley P Moore

Person Name Shirley P Moore
Filing Number 800366732
Position Director
State TX
Address 5102 Shilo, Houston TX 77032

Moore Shirley

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $11,889

Moore Shirley

State GA
Calendar Year 2012
Employer Franklin County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore Shirley
Annual Wage $15,790

Moore Shirley M

State GA
Calendar Year 2011
Employer Seminole County Board Of Education
Job Title Substitute
Name Moore Shirley M
Annual Wage $4,031

Moore Shirley

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $7,420

Moore Shirley

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,203

Moore Shirley

State GA
Calendar Year 2011
Employer Franklin County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore Shirley
Annual Wage $15,923

Moore Shirley M

State GA
Calendar Year 2010
Employer Seminole County Board Of Education
Job Title Substitute
Name Moore Shirley M
Annual Wage $5,858

Moore Shirley

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $5,063

Moore Shirley

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,203

Moore Shirley

State GA
Calendar Year 2010
Employer Franklin County Board Of Education
Job Title Special Ed Parapro/aide
Name Moore Shirley
Annual Wage $18,948

Moore Shirley T

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Claims/benefits Tech (Wl)
Name Moore Shirley T
Annual Wage $14,025

Moore Shirley E

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Airport Secretary
Name Moore Shirley E
Annual Wage $52,398

Moore Shirley S

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Moore Shirley S
Annual Wage $66,315

Moore Shirley A

State FL
Calendar Year 2017
Employer Office Of The Executive Director
Name Moore Shirley A
Annual Wage $393

Moore Shirley

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,198

Moore Shirley E

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Moore Shirley E
Annual Wage $49,550

Moore Shirley A

State FL
Calendar Year 2016
Employer Office Of The Executive Director
Name Moore Shirley A
Annual Wage $41,400

Moore Shirley E

State FL
Calendar Year 2016
Employer Miami-dade County
Name Moore Shirley E
Annual Wage $59,816

Moore Shirley S

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Moore Shirley S
Annual Wage $62,250

Moore Shirley E

State FL
Calendar Year 2015
Employer Miami-dade County
Name Moore Shirley E
Annual Wage $47,823

Moore Shirley A

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Food Preparation Supervisor
Name Moore Shirley A
Annual Wage $30,000

Moore Shirley A

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Food Preparation Supervisor
Name Moore Shirley A
Annual Wage $30,000

Moore Shirley J

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Moore Shirley J
Annual Wage $40

Moore Shirley A

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Food Preparation Supervisor
Name Moore Shirley A
Annual Wage $30,000

Moore Shirley J

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Moore Shirley J
Annual Wage $1,540

Moore Polly Shirley

State AL
Calendar Year 2018
Employer University of Alabama
Name Moore Polly Shirley
Annual Wage $22,491

Moore Shirley F

State AL
Calendar Year 2018
Employer Corrections
Name Moore Shirley F
Annual Wage $11,216

Moore Polly Shirley

State AL
Calendar Year 2017
Employer University of Alabama
Name Moore Polly Shirley
Annual Wage $25,475

Moore Shirley S

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Moore Shirley S
Annual Wage $63,000

Moore Shirley F

State AL
Calendar Year 2017
Employer Corrections
Name Moore Shirley F
Annual Wage $14,390

Moore Shirley

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $6,729

Moore Shirley

State GA
Calendar Year 2013
Employer Franklin County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Moore Shirley
Annual Wage $15,790

Moore Shirley

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,811

Moore Shirley

State GA
Calendar Year 2017
Employer Franklin County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Moore Shirley
Annual Wage $16,922

Moore Shirley R

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Practical Instructor 2
Name Moore Shirley R
Annual Wage $18,772

Moore Shirley R

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Practical Instructor 2
Name Moore Shirley R
Annual Wage $18,772

Moore Shirley

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $11,855

Moore Shirley

State GA
Calendar Year 2016
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,453

Moore Shirley A

State GA
Calendar Year 2016
Employer Georgia Military College
Job Title Instructor
Name Moore Shirley A
Annual Wage $14,950

Moore Shirley

State GA
Calendar Year 2016
Employer Franklin County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Moore Shirley
Annual Wage $16,509

Moore Shirley R

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Practical Instructor 2
Name Moore Shirley R
Annual Wage $15,971

Moore Shirley R

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Practical Instructor 2
Name Moore Shirley R
Annual Wage $15,971

Moore Shirley M

State GA
Calendar Year 2015
Employer Seminole County Board Of Education
Job Title Substitute
Name Moore Shirley M
Annual Wage $261

Moore Shirley

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $9,584

Moore Shirley M

State GA
Calendar Year 2012
Employer Seminole County Board Of Education
Job Title Substitute
Name Moore Shirley M
Annual Wage $4,350

Moore Shirley

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,203

Moore Shirley

State GA
Calendar Year 2015
Employer Franklin County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Moore Shirley
Annual Wage $16,389

Moore Shirley E

State GA
Calendar Year 2015
Employer County Of Clayton
Name Moore Shirley E
Annual Wage $370

Moore Shirley R

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Moore Shirley R
Annual Wage $12,821

Moore Shirley R

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Supply/inv/warehse Wkr (wl)
Name Moore Shirley R
Annual Wage $12,821

Moore Shirley

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $7,982

Moore Shirley

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,203

Moore Shirley

State GA
Calendar Year 2014
Employer Georgia Military College
Job Title Instructor
Name Moore Shirley
Annual Wage $5,742

Moore Shirley

State GA
Calendar Year 2014
Employer Franklin County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Moore Shirley
Annual Wage $15,790

Moore Shirley R

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Moore Shirley R
Annual Wage $6,040

Moore Shirley M

State GA
Calendar Year 2013
Employer Seminole County Board Of Education
Job Title Substitute
Name Moore Shirley M
Annual Wage $1,914

Moore Shirley

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moore Shirley
Annual Wage $7,721

Moore Shirley

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Parent Coordinator
Name Moore Shirley
Annual Wage $15,066

Moore Shirley A

State GA
Calendar Year 2015
Employer Georgia Military College
Job Title Instructor
Name Moore Shirley A
Annual Wage $8,971

Moore Polly Shirley

State AL
Calendar Year 2016
Employer University Of Alabama
Name Moore Polly Shirley
Annual Wage $20,465

Shirley A Moore

Name Shirley A Moore
Address 4401 Imperial Dr Richton Park IL 60471 -1895
Phone Number 203-314-5404
Mobile Phone 708-283-9397
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Moore

Name Shirley A Moore
Address 704 Railroad St Beardstown IL 62618 -2167
Phone Number 217-323-2083
Gender Female
Date Of Birth 1936-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Moore

Name Shirley A Moore
Address 808 124th Ave Shelbyville MI 49344 -9770
Phone Number 269-672-5243
Gender Female
Date Of Birth 1935-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley R Moore

Name Shirley R Moore
Address 1424 Hanscom Rd Sw Palm Bay FL 32908 -1101
Phone Number 321-733-1672
Mobile Phone 321-733-1672
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley M Moore

Name Shirley M Moore
Address 890 Geary St Sw Palm Bay FL 32908 -4217
Phone Number 321-951-7382
Gender Female
Date Of Birth 1945-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley Moore

Name Shirley Moore
Address 16870 Nw 85th Ter Trenton FL 32693 -8499
Phone Number 352-572-6664
Gender Female
Date Of Birth 1954-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Shirley K Moore

Name Shirley K Moore
Address 33540 Wesley Rd Eustis FL 32736 -7226
Phone Number 352-735-5297
Email [email protected]
Gender Female
Date Of Birth 1947-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Moore

Name Shirley Moore
Address 3625 S Lake Park Ave Chicago IL 60653 APT 209-1444
Phone Number 404-784-4106
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Shirley Moore

Name Shirley Moore
Address 417 W College St Harrisburg IL 62946 -2520
Phone Number 618-751-3282
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Moore

Name Shirley A Moore
Address 400 E 41st St Chicago IL 60653 APT 1302N-2748
Phone Number 773-285-0039
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Moore

Name Shirley Moore
Address 8003 S Marquette Ave Chicago IL 60617 -1348
Phone Number 773-336-4850
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley Moore

Name Shirley Moore
Address 601 Winfield Dr South Beloit IL 61080 -2549
Phone Number 773-414-9141
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Moore

Name Shirley A Moore
Address 8575 Alderwood Ct Jacksonville FL 32244 -5952
Phone Number 904-294-3644
Email [email protected]
Gender Female
Date Of Birth 1948-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Shirley Moore

Name Shirley Moore
Address 509 Evans St East Tawas MI 48730 -1554
Phone Number 989-362-2000
Gender Female
Date Of Birth 1935-01-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley A Moore

Name Shirley A Moore
Address 215 Walnut St Corunna MI 48817 APT 704-1071
Phone Number 989-743-8079
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MOORE, SHIRLEY M

Name MOORE, SHIRLEY M
Amount 2400.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 29020270539
Application Date 2009-06-15
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

MOORE, SHIRLEY R MRS

Name MOORE, SHIRLEY R MRS
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186531
Application Date 2006-05-22
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 917 Stagecoach Dr GEORGETOWN TX

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 750.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251786
Application Date 2007-12-20
Contributor Occupation OWNER
Contributor Employer R.J. CONSTRUCTION CO.
Organization Name RJ Construction
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address PO 157 BULVERDE TX

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 600.00
To Andre Williams (D)
Year 2010
Transaction Type 15
Filing ID 10991054310
Application Date 2010-07-14
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Andre Williams for Congress
Seat federal:house
Address 261-B N indiana Ave ATLANTIC CITY NJ

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 500.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 12971229958
Application Date 2012-04-04
Contributor Occupation PRESIDENT
Contributor Employer SHIRLEY MOORE INVESTMENTS
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 9000 Timothy Dr RENO NV

MOORE, SHIRLEY B

Name MOORE, SHIRLEY B
Amount 500.00
To Gabrielle Giffords (D)
Year 2006
Transaction Type 15
Filing ID 26930452274
Application Date 2006-09-13
Contributor Occupation retired
Contributor Employer NA
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 7000 E Calle Arandas TUCSON AZ

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 500.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 28020543531
Application Date 2008-08-06
Contributor Occupation OWNER
Contributor Employer RJ CONSTRUCTION CO.
Organization Name Rj Construction Co
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 500.00
To Henry Cuellar (D)
Year 2006
Transaction Type 15
Filing ID 26930062103
Application Date 2006-02-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 157 BULVERDE TX

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 500.00
To MOORE, APRIL
Year 20008
Application Date 2008-08-19
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:lower
Address HC35BOX5480 WASILLA AK

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 500.00
To MOORE, MICHAEL O
Year 20008
Application Date 2008-03-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRAFTON ST MILLBURY MA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 400.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 12970913890
Application Date 2012-03-01
Contributor Occupation PRESIDENT
Contributor Employer SHIRLEY MOORE INVESTMENTS
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 9000 Timothy Dr RENO NV

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 250.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 24990272726
Application Date 2003-12-23
Contributor Occupation Information Requeste
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 6520 Sahano Acres TALLAHASSEE FL

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 250.00
To David Huffman (R)
Year 2006
Transaction Type 15
Filing ID 26960505838
Application Date 2006-08-07
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Hancock Moore Furn
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Huffman for Congress
Seat federal:house
Address 36 Sullivan Pt TAYLORSVILLE NC

Moore, Shirley

Name Moore, Shirley
Amount 240.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3150 N Lake Shore Dr 8E Chicago IL

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 240.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020706
Application Date 2011-04-25
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3150 N Lake Shore Dr 8E CHICAGO IL

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 200.00
To TRACY, JIL
Year 2006
Application Date 2006-06-27
Recipient Party R
Recipient State IL
Seat state:lower
Address RR 1 BOX 87 TIMEWELL IL

Moore, Shirley

Name Moore, Shirley
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-05
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 137 Arcadia Rd Hedgesville WV

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-11-06
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor
Address 10 JOSEPH ST ANDOVER MA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 150.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-17
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 840 CLAY CITY KY

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-01-21
Contributor Occupation HOUSEKEEPER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 100.00
To BELL, LARRY MOSELEY
Year 2010
Application Date 2010-01-22
Contributor Employer AT&T
Organization Name AT&T
Recipient Party D
Recipient State NC
Seat state:lower
Address 478 NC 50 WARSAW NC

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 100.00
To ROSS, GRACE (G)
Year 2006
Application Date 2006-12-07
Recipient Party I
Recipient State MA
Seat state:governor
Address 20 JEFFERSON RD WINCHESTER MA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 100.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-10-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRAFTON ST APT A MILLBURY MA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-09-15
Contributor Occupation HOUSEKEEPER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 50.00
To MOORE, MICHAEL O
Year 2010
Application Date 2009-09-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 27 GRAFTON ST MILLBURY MA

MOORE, SHIRLEY G

Name MOORE, SHIRLEY G
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-07
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 6116 N PARK AVE TACOMA WA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 25.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-10-31
Contributor Employer PROFESSOR CASE WESTERN RESERVE UNIVERSITY
Recipient Party D
Recipient State OH
Seat state:governor
Address 3017 MORLEY RD SHAKER HTS OH

MOORE, SHIRLEY ANN

Name MOORE, SHIRLEY ANN
Amount 25.00
To MARQUARDT, BILL
Year 20008
Application Date 2008-06-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 853 MERRITT AVE LAKE ORION MI

MOORE, SHIRLEY G

Name MOORE, SHIRLEY G
Amount 25.00
To LADENBURG, JOHN
Year 20008
Application Date 2008-08-01
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:office
Address 6116 N PARK AVE TACOMA WA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 25.00
To SMITH, VIRGIL
Year 2006
Application Date 2006-07-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 15506 VAUGHN DETROIT MI

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 25.00
To PERRY, RICK
Year 2006
Application Date 2006-06-30
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-15
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 6116 N PARK AVE TACOMA WA

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 20.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-02
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 9382 ISABELLA LN DAVISON MI

MOORE, SHIRLEY

Name MOORE, SHIRLEY
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-14
Recipient Party D
Recipient State WA
Seat state:governor
Address 6116 N PARK AVE TACOMA WA

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 3407 E Pontiac Street Fort Wayne IN

MOORE SHIRLEY ANN TRUSTEE

Name MOORE SHIRLEY ANN TRUSTEE
Physical Address 2602 MONCAYO AVE,, FL
Owner Address 2602 MONCAYO AVE, THE VILLAGES, FL 32162
County Sumter
Year Built 1999
Area 1409
Land Code Single Family
Address 2602 MONCAYO AVE,, FL

MOORE SHIRLEY A TRUST

Name MOORE SHIRLEY A TRUST
Physical Address 12735 N CHETS CREEK DR, JACKSONVILLE, FL 32224
Owner Address 12735 CHETS CREEK DR N, JACKSONVILLE, FL 32224
Sale Price 100
Sale Year 2012
Ass Value Homestead 154098
Just Value Homestead 154098
County Duval
Year Built 2000
Area 1820
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12735 N CHETS CREEK DR, JACKSONVILLE, FL 32224
Price 100

MOORE SHIRLEY A TR

Name MOORE SHIRLEY A TR
Physical Address 16371 SE 83RD AVE, SUMMERFIELD, FL 34491
Owner Address 16371 SE 83RD AVE, SUMMERFIELD, FL 34491
Sale Price 170700
Sale Year 2012
Ass Value Homestead 119361
Just Value Homestead 119361
County Marion
Year Built 2012
Area 1670
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16371 SE 83RD AVE, SUMMERFIELD, FL 34491
Price 170700

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 25TH ST, SARASOTA, FL 34234
Owner Address 1710 25TH ST, SARASOTA, FL 34234
County Sarasota
Land Code Vacant Residential
Address 25TH ST, SARASOTA, FL 34234

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 1710 25TH ST, SARASOTA, FL 34234
Owner Address 1710 25TH ST, SARASOTA, FL 34234
Ass Value Homestead 37324
Just Value Homestead 41300
County Sarasota
Year Built 1960
Area 1264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1710 25TH ST, SARASOTA, FL 34234

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 1210 4TH ST, ORLANDO, FL 32824
Owner Address 1210 4TH ST, ORLANDO, FLORIDA 32824
Sale Price 10000
Sale Year 2013
County Orange
Year Built 1947
Area 2737
Land Code Single Family
Address 1210 4TH ST, ORLANDO, FL 32824
Price 10000

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 5053 PUEBLO ST, ORLANDO, FL 32819
Owner Address 5053 PUEBLO ST, ORLANDO, FLORIDA 32819
Ass Value Homestead 32730
Just Value Homestead 36081
County Orange
Year Built 1972
Area 1268
Land Code Single Family
Address 5053 PUEBLO ST, ORLANDO, FL 32819

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 2825 PALM BEACH BLVD, FORT MYERS, FL 33916
Owner Address 14 N KINGSHIGHWAY BLVD # 1B, SAINT LOUIS, MO 63108
Sale Price 149000
Sale Year 2013
County Lee
Year Built 2006
Area 1003
Land Code Condominiums
Address 2825 PALM BEACH BLVD, FORT MYERS, FL 33916
Price 149000

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 224 DRIFTWOOD RD, NEPTUNE BEACH, FL 32266
Owner Address 8575 ALDERWOOD CT, JACKSONVILLE, FL 32244
County Duval
Year Built 1972
Area 1388
Land Code Single Family
Address 224 DRIFTWOOD RD, NEPTUNE BEACH, FL 32266

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Physical Address 2837 PERSIMMON DR NE, ARCADIA, FL 34266
Owner Address 1200 SE 9TH AVE, ARCADIA, FL 34266
Ass Value Homestead 51985
Just Value Homestead 51985
County Desoto
Year Built 2009
Area 1080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2837 PERSIMMON DR NE, ARCADIA, FL 34266

MOORE SHIRLEY

Name MOORE SHIRLEY
Physical Address 2374 BEAUMONT ST, JACKSONVILLE, FL 32209
Owner Address 2374 BEAUMONT ST, JACKSONVILLE, FL 32209
Ass Value Homestead 41081
Just Value Homestead 41081
County Duval
Year Built 1971
Area 1361
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2374 BEAUMONT ST, JACKSONVILLE, FL 32209

MOORE SHIRLEY

Name MOORE SHIRLEY
Physical Address 00636 E GILCHRIST CT, HERNANDO, FL 34442
Ass Value Homestead 38730
Just Value Homestead 38730
County Citrus
Year Built 1985
Area 1261
Applicant Status Wife
Land Code Condominiums
Address 00636 E GILCHRIST CT, HERNANDO, FL 34442

MOORE SHIRLEY D

Name MOORE SHIRLEY D
Owner Address 3954 PLEASANT HILL RD, NESBIT, MS 38651
County Santa Rosa
Land Code Vacant Residential

MOORE SHIRLEY

Name MOORE SHIRLEY
Physical Address 1475 FLAMINGO DR -UNIT 158, ENGLEWOOD, FL 34224
Ass Value Homestead 35996
Just Value Homestead 37004
County Charlotte
Year Built 1990
Area 439
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1475 FLAMINGO DR -UNIT 158, ENGLEWOOD, FL 34224

MOORE LEONARD JR & SHIRLEY

Name MOORE LEONARD JR & SHIRLEY
Physical Address 950 SOUTHGATE DR, STARKE, FL
Owner Address 950 SOUTHGATE DR, STARKE, FL 32091
Ass Value Homestead 113612
Just Value Homestead 113612
County Bradford
Year Built 1974
Area 2486
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 950 SOUTHGATE DR, STARKE, FL

MOORE LEONARD JR & SHIRLEY

Name MOORE LEONARD JR & SHIRLEY
Physical Address 711 LAFAYETTE ST, STARKE, FL
Owner Address 950 SOUTHGATE DR, STARKE, FL 32091
County Bradford
Year Built 1958
Area 2069
Land Code Single Family
Address 711 LAFAYETTE ST, STARKE, FL

MOORE JOHN & SHIRLEY

Name MOORE JOHN & SHIRLEY
Owner Address PO BOX 137, HANSFORD, WV 25103
County Pasco
Land Code Vacant Residential

MOORE JAMES H, MOORE SHIRLEY A

Name MOORE JAMES H, MOORE SHIRLEY A
Physical Address DUBLIN RD, DADE CITY, FL 33523
Owner Address 2176 VIOLA DR, CLEARWATER, FLORIDA 33764
County Hernando
Land Code Vacant Residential
Address DUBLIN RD, DADE CITY, FL 33523

MOORE JAMES E & SHIRLEY K TRU

Name MOORE JAMES E & SHIRLEY K TRU
Physical Address 33540 WESLEY RD, EUSTIS FL, FL 32726
Sale Price 100
Sale Year 2013
Ass Value Homestead 148526
Just Value Homestead 148526
County Lake
Year Built 1995
Area 2284
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 33540 WESLEY RD, EUSTIS FL, FL 32726
Price 100

MOORE GEORGE C & SHIRLEY S, (J

Name MOORE GEORGE C & SHIRLEY S, (J
Physical Address 1733 SUNSET RIDGE DR,, FL
Owner Address 1733 SUNSET RIDGE DR, THE VILLAGES, FL 32162
Ass Value Homestead 273130
Just Value Homestead 474520
County Sumter
Year Built 2005
Area 3729
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1733 SUNSET RIDGE DR,, FL

MOORE GARY J + SHIRLEY D

Name MOORE GARY J + SHIRLEY D
Physical Address 27140 DRIFTWOOD DR, BONITA SPRINGS, FL 34135
Owner Address 27140 DRIFTWOOD DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 313995
Just Value Homestead 382795
County Lee
Year Built 2001
Area 3696
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27140 DRIFTWOOD DR, BONITA SPRINGS, FL 34135

MOORE EARL L & SHIRLEY J

Name MOORE EARL L & SHIRLEY J
Physical Address 616 3RD ST, QUINCY, FL 32351
Owner Address 885 NEWBERRY RD, QUINCY, FL 32351
Ass Value Homestead 22890
Just Value Homestead 25303
County Gadsden
Year Built 1980
Area 1172
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 616 3RD ST, QUINCY, FL 32351

MOORE D H & SHIRLEY A

Name MOORE D H & SHIRLEY A
Physical Address 883 DUNCAN RD, SOUTH DAYTONA, FL 32119
Ass Value Homestead 92527
Just Value Homestead 95757
County Volusia
Year Built 1963
Area 1993
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 883 DUNCAN RD, SOUTH DAYTONA, FL 32119

MOORE BRUCE A & SHIRLEY A

Name MOORE BRUCE A & SHIRLEY A
Physical Address 8575 ALDERWOOD CT, ORANGE PARK, FL 32073
Owner Address 8575 ALDERWOOD CT, JACKSONVILLE, FL 32244
Ass Value Homestead 130673
Just Value Homestead 130673
County Clay
Year Built 1993
Area 2638
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8575 ALDERWOOD CT, ORANGE PARK, FL 32073

MOORE BOBBY R & SHIRLEY A

Name MOORE BOBBY R & SHIRLEY A
Physical Address 1813 LAKEMONT CIR, MIDDLEBURG, FL 32068
Owner Address 1813 LAKEMONT CIR, MIDDLEBURG, FL 32068
Ass Value Homestead 92424
Just Value Homestead 92424
County Clay
Year Built 1993
Area 2116
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1813 LAKEMONT CIR, MIDDLEBURG, FL 32068

MOORE MARVIN & SHIRLEY

Name MOORE MARVIN & SHIRLEY
Physical Address 66 NORTHWOOD LN,, FL
Owner Address 66 NORTHWOOD LN, CRAWFORDVILLE, FL 32327
Ass Value Homestead 96728
Just Value Homestead 117690
County Wakulla
Year Built 1993
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 66 NORTHWOOD LN,, FL

MOORE BOBBY JOE & SHIRLEY LEE

Name MOORE BOBBY JOE & SHIRLEY LEE
Physical Address 11934 MAPLE ST, BROOKER, FL 32622
Owner Address 11934 MAPLE ST, BROOKER, FL 32622
Sale Price 65200
Sale Year 2012
Ass Value Homestead 109813
Just Value Homestead 109813
County Bradford
Year Built 2006
Area 1915
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11934 MAPLE ST, BROOKER, FL 32622
Price 65200

MOORE SHIRLEY R

Name MOORE SHIRLEY R
Physical Address 17 LANGROCK WAY
Owner Address 17 LANGROCK WAY
Sale Price 0
Ass Value Homestead 155700
County burlington
Address 17 LANGROCK WAY
Value 198900
Net Value 198900
Land Value 43200
Prior Year Net Value 198900
Transaction Date 2012-03-17
Property Class Residential
Year Constructed 1957
Price 0

SHIRLEY O MOORE

Name SHIRLEY O MOORE
Address 2575 BEDFORD AVENUE, NY 11226
Value 538000
Full Value 538000
Block 5190
Lot 46
Stories 3

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 986 Caledonia Avenue Cleveland Heights OH 44112
Value 25100
Usage Single Family Dwelling

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 7808 NE Loowit Loop Vancouver WA
Value 27200
Landvalue 27200
Buildingvalue 108374

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 1052 26th Street Riviera Beach FL 33404
Value 31452
Landvalue 31452
Usage Single Family Residential

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 1500 Nicholas Road Waldorf MD
Value 94600
Landvalue 94600
Buildingvalue 159700
Landarea 13,659 square feet
Airconditioning yes
Numberofbathrooms 2

SHIRLEY A MOORE

Name SHIRLEY A MOORE
Address 1128 Silo Bend Drive Wentzville MO
Value 162220
Landarea 6,098 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 184380

SHIRLEY A ADAMS & ETHEL A MOORE

Name SHIRLEY A ADAMS & ETHEL A MOORE
Address 9414 Valley Bend San Antonio TX

MOORE WILLIAM L & SHIRLEY J

Name MOORE WILLIAM L & SHIRLEY J
Address 2 Old Camp Ronda Cabin Creek WV
Value 600
Landvalue 600
Buildingvalue 900

MOORE WALTER JUDSON & SHIRLEY

Name MOORE WALTER JUDSON & SHIRLEY
Address 7130 E Gospel Island Road Inverness FL
Value 22970
Landvalue 22970
Buildingvalue 178410
Landarea 33,474 square feet
Type Residential Property

MOORE SHIRLEY M

Name MOORE SHIRLEY M
Address 10570 Westville Road Camden-wyoming DE 19934
Value 6200
Landvalue 6200
Buildingvalue 17600
Bedrooms 3
Numberofbedrooms 3

MOORE SHIRLEY A

Name MOORE SHIRLEY A
Address 4541 Windsor Lane Country Club Hills IL 60478
Landarea 1,949 square feet
Airconditioning Yes
Basement Slab

MOORE SHIRLEY

Name MOORE SHIRLEY
Address 1475 Flamingo Drive #158 Englewood FL
Value 14450
Landvalue 14450
Buildingvalue 22554
Landarea 2,739 square feet
Type Residential Property

MOORE SHIRLEY

Name MOORE SHIRLEY
Address 206 LEGION STREET, NY 11212
Value 300000
Full Value 300000
Block 3552
Lot 54
Stories 2

MOORE SHIRLEY

Name MOORE SHIRLEY
Address 206 Legion Street Brooklyn NY 11212
Value 306000
Landvalue 8524

MOORE LEONARD JR & SHIRLEY

Name MOORE LEONARD JR & SHIRLEY
Address 711 Lafayette Street Starke FL
Value 16000
Landvalue 16000
Buildingvalue 54937
Type Residential Property

MOORE LEONARD JR & SHIRLEY

Name MOORE LEONARD JR & SHIRLEY
Address 950 Southgate Drive Starke FL
Value 40860
Landvalue 40860
Buildingvalue 72752
Landarea 181,209 square feet
Type Residential Property

MOORE JOHN B & SHIRLEY A

Name MOORE JOHN B & SHIRLEY A
Address 1502 Virginia Street Cabin Creek WV
Value 3800
Landvalue 3800
Buildingvalue 50100
Bedrooms 4
Numberofbedrooms 4

MOORE JOHN & SHIRLEY

Name MOORE JOHN & SHIRLEY
Address 3746 S 53rd Avenue Cicero IL 60804
Landarea 3,119 square feet
Airconditioning No
Basement Full and Rec Room

MOORE JIMMIE R & SHIRLEY F

Name MOORE JIMMIE R & SHIRLEY F
Address 417 Sun Valley Drive Jefferson WV
Value 14000
Landvalue 14000
Buildingvalue 85800
Bedrooms 3
Numberofbedrooms 3

MOORE GLENN B & SHIRLEY C

Name MOORE GLENN B & SHIRLEY C
Address 944 Somerset Drive West Charlestown WV
Value 35700
Landvalue 35700
Buildingvalue 112800
Bedrooms 3
Numberofbedrooms 3

MOORE BRUCE A & SHIRLEY A

Name MOORE BRUCE A & SHIRLEY A
Address 8575 Alderwood Court Orange Park FL
Value 18000
Landvalue 18000
Buildingvalue 112673
Landarea 21,692 square feet
Type Residential Property

MOORE BOBBY R & SHIRLEY A

Name MOORE BOBBY R & SHIRLEY A
Address 1813 Lakemont Circle Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 67424
Landarea 15,333 square feet
Type Residential Property

MOORE BOBBY JOE & SHIRLEY LEE

Name MOORE BOBBY JOE & SHIRLEY LEE
Address 11934 Maple Street Brooker FL
Value 16000
Landvalue 16000
Buildingvalue 93813
Type Residential Property
Price 65200

MOORE ALBERT & SHIRLEY

Name MOORE ALBERT & SHIRLEY
Address 420 S Washington Street Beverly Hills FL
Value 3758
Landvalue 3758
Buildingvalue 41812
Landarea 10,194 square feet
Type Residential Property
Price 100

MOORE A SHIRLEY ROBERT

Name MOORE A SHIRLEY ROBERT
Address 218 Mc Kean Street Philadelphia PA 19148
Value 15818
Landvalue 15818
Buildingvalue 179382
Landarea 855 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MOORE SHIRLEY

Name MOORE SHIRLEY
Address 636 E Gilchrist Court Hernando FL
Type Residential Property

MOORE ALBERT & SHIRLEY

Name MOORE ALBERT & SHIRLEY
Physical Address 00420 S WASHINGTON ST, BEVERLY HILLS, FL 34464
Sale Price 58000
Sale Year 2012
Ass Value Homestead 45570
Just Value Homestead 45570
County Citrus
Year Built 1982
Area 2084
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00420 S WASHINGTON ST, BEVERLY HILLS, FL 34464
Price 58000

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Democrat Voter
State AZ
Address 121 N 235TH DR, BUCKEYE, AZ 85396
Phone Number 951-956-8368
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State FL
Address 2374 BEAUMONT STREET, JACKSONVILLE, FL 32209
Phone Number 904-356-5938
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State AR
Address PO BOX 96, MARKED TREE, AR 72365
Phone Number 870-375-3007
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State AR
Address 1326 E NORTH ST, MAGNOLIA, AR 71753
Phone Number 870-234-6784
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Democrat Voter
State FL
Address 3004 YBOR ST, TAMPA, FL 33605
Phone Number 813-631-3105
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State IL
Address 7149S S RIDGELAND AVE, CHICAGO, IL 60649
Phone Number 773-855-8297
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State IL
Address 7149S.RIDEGLAND, CHICAGO, IL 60649
Phone Number 773-855-8297
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State IL
Address 4426 S. MICHIGAN.AVE, CHICAGO, IL 60653
Phone Number 773-793-4268
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Democrat Voter
State IL
Address 638 N PARKSIDE AVE, CHICAGO, IL 60644
Phone Number 773-680-6117
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State FL
Address 490 31ST AVE, VERO BEACH, FL 32968
Phone Number 772-713-1939
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Republican Voter
State CO
Address 140 W. 8TH S., CHEYENNE WELLS, CO 80810
Phone Number 719-767-5970
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State IL
Address 30 W. CHICAGO AVE, CHICAGO, IL 60610
Phone Number 305-775-6461
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State CO
Address 1260 ASH COURT, THORNTON, CO 80229
Phone Number 303-287-5198
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State AL
Address 221 12TH ST NW, ARAB, AL 35016
Phone Number 256-527-9464
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Democrat Voter
State AL
Address 2912 MOORE AVE, ANNISTON, AL 36201
Phone Number 256-473-5771
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Republican Voter
State AL
Address 2912 MOORE AVE, ANNISTON, AL 36201
Phone Number 256-240-7270
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Independent Voter
State AL
Address 928 6TH PL SW, BIRMINGHAM, AL 35211
Phone Number 205-482-2199
Email Address [email protected]

SHIRLEY MOORE

Name SHIRLEY MOORE
Type Voter
State CT
Address 187 HOWARD AVE, NEW HAVEN, CT 06519
Phone Number 203-752-1871
Email Address [email protected]

Shirley L Moore

Name Shirley L Moore
Visit Date 4/13/10 8:30
Appointment Number U37362
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/21/12 10:30
Appt End 9/21/12 23:59
Total People 275
Last Entry Date 9/7/12 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Shirley S Moore

Name Shirley S Moore
Visit Date 4/13/10 8:30
Appointment Number U35499
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/13/12 8:30
Appt End 9/13/12 23:59
Total People 287
Last Entry Date 8/29/12 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

shirley H Moore

Name shirley H Moore
Visit Date 4/13/10 8:30
Appointment Number U94190
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/10/2012 9:30
Appt End 4/10/2012 23:59
Total People 283
Last Entry Date 4/6/2012 12:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Shirley J Moore

Name Shirley J Moore
Visit Date 4/13/10 8:30
Appointment Number U36801
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/23/2011 10:58
Appt End 8/23/2011 23:59
Total People 2
Last Entry Date 8/23/2011 10:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SHIRLEY W MOORE

Name SHIRLEY W MOORE
Visit Date 4/13/10 8:30
Appointment Number U68313
Type Of Access VA
Appt Made 12/17/10 14:07
Appt Start 12/21/10 10:30
Appt End 12/21/10 23:59
Total People 314
Last Entry Date 12/17/10 14:07
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

SHIRLEY MOORE

Name SHIRLEY MOORE
Visit Date 4/13/10 8:30
Appointment Number U35379
Type Of Access VA
Appt Made 8/23/2010 14:58
Appt Start 8/24/2010 11:00
Appt End 8/24/2010 23:59
Total People 233
Last Entry Date 8/23/2010 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHIRLEY MOORE

Name SHIRLEY MOORE
Car CHRYSLER 300
Year 2007
Address 6655 DAWNHILL RD, MEMPHIS, TN 38135-1572
Vin 2C3KA43R37H689114
Phone 901-385-8348

SHIRLEY MOORE

Name SHIRLEY MOORE
Car TOYOTA HIGHLANDER
Year 2007
Address 986 Caledonia Ave, Cleveland, OH 44112-2322
Vin JTEEP21A370194890

SHIRLEY MOORE

Name SHIRLEY MOORE
Car TOYOTA 4RUNNER
Year 2007
Address 2501 BAYOU BEND RD, GAUTIER, MS 39553-3701
Vin JTEZU14R478076824
Phone 228-202-1361

SHIRLEY MOORE

Name SHIRLEY MOORE
Car Suzuki Samurai JA Soft Top 2WD
Year 2007
Address 544 Newman Hollow Rd, Bean Station, TN 37708-6641
Vin JSAAJ51A572103848
Phone 865-993-2956

SHIRLEY MOORE

Name SHIRLEY MOORE
Car HONDA FIT
Year 2007
Address 4920 WOODMAR DR SW APT 326, ROANOKE, VA 24018-1650
Vin JHMGD38647S030080

Shirley Moore

Name Shirley Moore
Car HONDA CR-V
Year 2007
Address 308B E 12th Ave, Ranson, WV 25438-1576
Vin JHLRE48357C007729

SHIRLEY MOORE

Name SHIRLEY MOORE
Car HYUNDAI SANTA FE
Year 2007
Address PO BOX 400, PORT RICHEY, FL 34673
Vin 5NMSH13EX7H089424

SHIRLEY MOORE

Name SHIRLEY MOORE
Car HUMMER H3
Year 2007
Address 5 Creekside Ln, Wylie, TX 75098-6747
Vin 5GTDN13E578165465

SHIRLEY MOORE

Name SHIRLEY MOORE
Car BUICK RENDEZVOUS
Year 2007
Address 701 Crystal Ln, California, MO 65018-2073
Vin 3G5DA03L57S546131
Phone 573-796-2317

SHIRLEY MOORE

Name SHIRLEY MOORE
Car MERCURY GRAND MARQUIS
Year 2007
Address 950 SOUTHGATE DR, STARKE, FL 32091-4358
Vin 2MEFM74V87X625575
Phone 904-964-7506

SHIRLEY MOORE

Name SHIRLEY MOORE
Car CHEVROLET EQUINOX
Year 2007
Address 5279 Gravelbrook Dr, North Chesterfield, VA 23234-4631
Vin 2CNDL73F076044790

SHIRLEY MOORE

Name SHIRLEY MOORE
Car FORD F-150
Year 2007
Address 8312 Bowspirit Ln, Hurst, TX 76053-7424
Vin 1FTRW12W47KA95741

SHIRLEY MOORE

Name SHIRLEY MOORE
Car FORD ESCAPE
Year 2007
Address 3825 Jester Cir, Abilene, TX 79606-3234
Vin 1FMYU04157KA24279

SHIRLEY MOORE

Name SHIRLEY MOORE
Car KIA SEDONA
Year 2007
Address 10340 Midland Rd Lot 21, Freeland, MI 48623-9740
Vin KNDMB133276135219
Phone 989-695-9722

SHIRLEY MOORE

Name SHIRLEY MOORE
Car TOYOTA CAMRY
Year 2007
Address 1500 NICHOLAS RD, WALDORF, MD 20601-3310
Vin 4T1BE46K37U597606
Phone 301-645-3051

SHIRLEY MOORE

Name SHIRLEY MOORE
Car LINCOLN TOWN CAR
Year 2007
Address 137 LEAMING AVE, CAPE MAY, NJ 08204-1233
Vin 1LNHM82W17Y633721
Phone 609-884-7427

SHIRLEY MOORE

Name SHIRLEY MOORE
Car LINCOLN MKZ
Year 2007
Address 3201 Pine Rd NE Apt 244, Bremerton, WA 98310-2189
Vin 3LNHM28T47R671064

SHIRLEY MOORE

Name SHIRLEY MOORE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 139 Scotty Ln, Young Harris, GA 30582-1481
Vin WDBWK54F27F141318
Phone 404-607-8915

SHIRLEY MOORE

Name SHIRLEY MOORE
Car DODGE CALIBER
Year 2007
Address 300 Bond Rd, Carnesville, GA 30521-3921
Vin 1B3HB28B07D428248
Phone 706-384-3044

SHIRLEY MOORE

Name SHIRLEY MOORE
Car FORD EDGE
Year 2007
Address 14140 Ingram St, Livonia, MI 48154-4223
Vin 2FMDK39C57BA71872

SHIRLEY MOORE

Name SHIRLEY MOORE
Car KIA SPORTAGE
Year 2007
Address 5688 Boca Chica Ct, Fort Pierce, FL 34982-7904
Vin KNDJF724377300225
Phone

Shirley Moore

Name Shirley Moore
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1932 Groveland St, Lincoln, NE 68521-1723
Vin 1A4GJ45R07B240569
Phone

SHIRLEY MOORE

Name SHIRLEY MOORE
Car LEXUS LS 460
Year 2007
Address 150 E GREENWICH CIR, LAGRANGE, GA 30241
Vin JTHGL46F575001066
Phone

SHIRLEY MOORE

Name SHIRLEY MOORE
Car DODGE CARAVAN
Year 2007
Address 4003 COPPER RIDGE RD, KNOXVILLE, TN 37931-1720
Vin 1D4GP25B47B150095

SHIRLEY MOORE

Name SHIRLEY MOORE
Car CHEVROLET MALIBU
Year 2007
Address 500 PATRICK AVE, RICHMOND, VA 23222-2845
Vin 1G1ZS58F17F295813
Phone 804-321-6052

SHIRLEY MOORE

Name SHIRLEY MOORE
Car CHEVROLET TAHOE
Year 2007
Address 889 W RITTENHOUSE RD, HOUSTON, TX 77091-2348
Vin 1GNFC13C97J401488
Phone 713-692-1605

SHIRLEY MOORE

Name SHIRLEY MOORE
Car SUZUKI RENO
Year 2007
Address 3029 ANNSLEY PL, PLEASANT VIEW, TN 37146-3702
Vin KL5JD66Z47K493591
Phone 615-746-1027

SHIRLEY MOORE

Name SHIRLEY MOORE
Car MINI COOPER
Year 2007
Address 105 Talon Pl, Mcdonough, GA 30253-7733
Vin WMWMF33527TL78688
Phone 770-560-8569

Shirley Moore

Name Shirley Moore
Domain assisteddailyliving.info
Contact Email [email protected]
Create Date 2012-05-12
Update Date 2013-05-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 9726 Halls Ferry Road Saint Louis Missouri 63136
Registrant Country UNITED STATES
Registrant Fax 13143882601

Shirley Moore

Name Shirley Moore
Domain soldbyshirleymoore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1624 s.w. 122nd Oklahoma City Oklahoma 73170
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain terriersnmor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-02-16
Update Date 2013-01-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7439 Dogwood Lane Plantersville TX 77363
Registrant Country UNITED STATES

SHIRLEY MOORE

Name SHIRLEY MOORE
Domain princegeorgebedandbreakfast.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-05-19
Update Date 2013-04-20
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 197 QUEBEC PRINCE GEORGE BC V2L1W1
Registrant Country CANADA

Shirley Moore

Name Shirley Moore
Domain potomacinvestigations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-11
Update Date 2012-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3184 Oakton Virginia 22124
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain eventsofperfectionbychella.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9900E Greenbelt Rd Lanham MD 20706
Registrant Country UNITED STATES

SHIRLEY MOORE

Name SHIRLEY MOORE
Domain princegeorgehostel.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-05-19
Update Date 2013-04-21
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 197 QUEBEC STREET PRINCE GEORGE BC V2L1W1
Registrant Country CANADA

shirley moore

Name shirley moore
Domain theshizmitt.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address vermont 389113
Registrant Country CHINA
Registrant Fax 8601066153176

Shirley Moore

Name Shirley Moore
Domain eopbc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9900E Greenbelt Rd Lanham MD 20706
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain choices4youconsultingllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-17
Update Date 2010-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 9900 E Greenbelt Road|Suite 167 Lanham Maryland 20706
Registrant Country UNITED STATES

SHIRLEY MOORE

Name SHIRLEY MOORE
Domain triplecrownwecare.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-12-29
Update Date 2012-12-24
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1461 PAWTUCKET BLVD|F-5 LOWELL MA 01854
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain thirddayhvac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-19
Update Date 2011-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1091 ACR 437 Frankston Texas 75763
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain theisaiahprodject.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-19
Update Date 2013-07-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18007 Rolling Creek Dr Houston TX 77090
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain gmglassart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-13
Update Date 2010-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1112 Rolling Oaks Rd Grove Oklahoma 74344
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain mooreideas.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2011-12-28
Update Date 2013-08-02
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address P O Box 955 Crystal Bay Nevada 89402
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain assisteddailyliving.biz
Contact Email [email protected]
Create Date 2012-05-12
Update Date 2013-05-08
Registrar Name GODADDY.COM, INC.
Registrant Address 9726 Halls Ferry Road Saint Louis Missouri 63136
Registrant Country UNITED STATES
Registrant Fax 13143882601

Shirley Moore

Name Shirley Moore
Domain wellness4u.biz
Contact Email [email protected]
Create Date 2009-12-01
Update Date 2013-09-05
Registrar Name ENOM, INC.
Registrant Address 2200 Randy Ave White Bear Lake MN 55110
Registrant Country UNITED STATES

Shirley Moore

Name Shirley Moore
Domain ridreamcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-21
Update Date 2012-02-29
Registrar Name GODADDY.COM, LLC
Registrant Address 251 Magnolia Street Cranston Rhode Island 02910
Registrant Country UNITED STATES

Moore, Shirley

Name Moore, Shirley
Domain sharneyhorses.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-08
Update Date 2013-05-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Rd 1 Box 250 Moundsville WV 26041
Registrant Country UNITED STATES