Shirley Thomas

We have found 403 public records related to Shirley Thomas in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 85 business registration records connected with Shirley Thomas in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as School Food Service Worker. These employees work in 5 states: AR, AZ, AL, FL and GA. Average wage of employees is $32,117.


Shirley Ruth Thomas

Name / Names Shirley Ruth Thomas
Age 50
Birth Date 1974
Also Known As Shirley R Robinson
Person 720 Olive St, Sherman, TX 75090
Phone Number 940-224-4587
Possible Relatives

Ocie L Thomas





Previous Address 7209 Indiana Ave #A, Little Rock, AR 72207
1408 Teasley Ln #2011, Denton, TX 76205
301 Fm 1417 #27C, Sherman, TX 75092
13111 Markam 215, Little Rock, AR 72211
13111 Markham St #215, Little Rock, AR 72211
3301 Fm 211, Sherman, TX 75092
3301 Fm #211, Sherman, TX 75092
1014 Memorial Dr #G6, Denison, TX 75020
13111 Markam #215, Little Rock, AR 72211
7601 Chicot Rd, Little Rock, AR 72209

Shirley Mae Thomas

Name / Names Shirley Mae Thomas
Age 55
Birth Date 1969
Also Known As Shirley M Burnett
Person 8241 Ned Ave #A, Baton Rouge, LA 70820
Phone Number 504-644-2298
Possible Relatives




Previous Address 8370 Saint Landry Ave #23, Gonzales, LA 70737
1020 Sears Ave, Gonzales, LA 70737
2004 PO Box, Gonzales, LA 70707
1019 Sears Ave, Gonzales, LA 70737
12043 Roddy Rd #20, Gonzales, LA 70737
2390 Elm Ave, Long Beach, CA 90806
1019 Felix, Gonzales, LA 70737
1019 Felix, Gonzalas, LA 70737
Email [email protected]

Shirley B Thomas

Name / Names Shirley B Thomas
Age 56
Birth Date 1968
Also Known As M Thomas
Person 2109 8th St, Lake Charles, LA 70601
Phone Number 337-439-4543
Possible Relatives





L Thomas

A Thomas
Previous Address 2209 Theriot St, Lake Charles, LA 70601

Shirley Thomas

Name / Names Shirley Thomas
Age 58
Birth Date 1966
Person 718 74th St, Shreveport, LA 71106
Phone Number 318-688-7337
Possible Relatives

Previous Address 8115 Matthew Pl, Shreveport, LA 71106
3703 Richmond St #1022, Shreveport, LA 71104

Shirley Theresa Thomas

Name / Names Shirley Theresa Thomas
Age 63
Birth Date 1961
Also Known As Shirley T Fayson
Person 3017 Oakland Forest Dr #303, Oakland Park, FL 33309
Phone Number 954-733-3329
Possible Relatives Elvage Salliethoma





E Thomas

Previous Address 3053 Oakland Forest Dr #102, Oakland Park, FL 33309
1720 27th Ter, Ft Lauderdale, FL 33311
5209 Rutherford Glen Cir, Atlanta, GA 30340
3053 Oakland Forest Dr, Oakland Park, FL 33309
3017 Oakland Forest Dr #3303, Oakland Park, FL 33309
1720 13th St, Ft Lauderdale, FL 33304
3053 Oakland Forest Dr #10, Oakland Park, FL 33309
1720 27th Ave, Fort Lauderdale, FL 33311
3169 Flowers Rd, Atlanta, GA 30341
Email [email protected]

Shirley Mae Thomas

Name / Names Shirley Mae Thomas
Age 64
Birth Date 1960
Also Known As Shirley A Thomas
Person 1508 Palm St, Paragould, AR 72450
Phone Number 870-239-3574
Possible Relatives






Previous Address 649 6th St, Paragould, AR 72450
306 Hazel St, Corning, AR 72422
438 PO Box, Bay, AR 72411
122 County Road 400, Lafe, AR 72436
270 Greene Road 117 #117, Paragould, AR 72450
458 PO Box, Bay, AR 72411
10169 Highway 34, Marmaduke, AR 72443
RR 1, Lafe, AR 72436
4722 158, Bay, AR 72411
4722 S #158, Bay, AR 72411
450 PO Box, Bay, AR 72411
56 PO Box, Paragould, AR 72451
608 Baldwin St, Paragould, AR 72450
20 PO Box, Bay, AR 72411
503 13th Ave #2, Paragould, AR 72450
221 PO Box, Rector, AR 72461
314 RR 5 POB, Paragould, AR 72450

Shirley J Thomas

Name / Names Shirley J Thomas
Age 67
Birth Date 1957
Also Known As Shirley Fowlkers
Person 10635 183rd St, Miami, FL 33157
Phone Number 305-234-5245
Previous Address 2960 175th St #NW, Opa Locka, FL 33056
19400 22nd Pl, Miami Gardens, FL 33056
18401 19th, Opa Loca, FL 33056
Email [email protected]

Shirley Marie Thomas

Name / Names Shirley Marie Thomas
Age 67
Birth Date 1957
Person 1322 Salcedo St, New Orleans, LA 70125
Phone Number 504-822-0278
Possible Relatives
Previous Address 906 PO Box, Amite, LA 70422
71364 PO Box, New Orleans, LA 70172
4129 Erato St, New Orleans, LA 70125
71044 PO Box, New Orleans, LA 70172
4100 Erato St, New Orleans, LA 70125
Email [email protected]

Shirley Ann Thomas

Name / Names Shirley Ann Thomas
Age 67
Birth Date 1957
Also Known As Shirley Hupskaw
Person 330 Calumet Ave #13, Lima, OH 45804
Phone Number 419-228-9889
Possible Relatives
Lucious J Upshaw


Gary Upshaw
Previous Address 117 Pierre Pl, Lima, OH 45805
QA0 Calumet #S13, Lima, OH 45804
33 Calumet #O, Lima, OH 45804
7821 PO Box, Fort Lauderdale, FL 33329

Shirley R Thomas

Name / Names Shirley R Thomas
Age 69
Birth Date 1955
Person 7304 Pine Dr, Paragould, AR 72450
Phone Number 870-239-9658
Possible Relatives





Previous Address 8175 Misty Sage St, Las Vegas, NV 89139
7348 Greenbriar Pl, Rancho Cucamonga, CA 91730
9233 Devon St, Rancho Cucamonga, CA 91730
132 Green #790, Paragould, AR 72450
132 Green Rd 790, Paragould, AR 72450
7248 Greenbriar, Cucamonga, CA 91730
Email [email protected]

Shirley Ann Thomas

Name / Names Shirley Ann Thomas
Age 72
Birth Date 1952
Also Known As Shirley D Thomas
Person 6504 Merrill Rd, Jacksonville, FL 32277
Phone Number 317-290-8948
Possible Relatives


Ladester Thomas




A Thomas
Previous Address 3440 Brentwood Ave, Indianapolis, IN 46235
7225 Kingsford Dr #A, Indianapolis, IN 46260
179 84th St #229, Miami, FL 33150
9461 Conried Dr, Indianapolis, IN 46235
7171 Warrior Trl #505, Indianapolis, IN 46260
2109 Shelburne Dr #F, Indianapolis, IN 46260
2109 Shelburne Dr #B, Indianapolis, IN 46260
402 Quacco Rd #800, Savannah, GA 31419
21810 109th Ave, Miami, FL 33170
RR 1 #296-4, Savannah, GA 31407
800 Quacco Rd #402, Savannah, GA 31419
21810 109th Ave, Cutler Bay, FL 33170
14BERNATH PO Box, Savannah, GA 31401
2214 Barnard St, Savannah, GA 31401
112 Baker St, Savannah, GA 31415
2219 Barnard St, Savannah, GA 31401
113 Spring St, Savannah, GA 31408

Shirley Ann Thomas

Name / Names Shirley Ann Thomas
Age 75
Birth Date 1949
Person 2600 Lee Ave, Monroe, LA 71202
Phone Number 318-325-1425
Possible Relatives







Chiquit Thomas
Previous Address 1703 Medra Dr, Monroe, LA 71202
18418 Kenna Dr, Clinton Township, MI 48035
1920 Cagle Dr, Monroe, LA 71202
2710 Dick Taylor St, Monroe, LA 71202
2000 Peach St #43, Monroe, LA 71202
2918 1st #2, Monroe, LA 71202
1950 Cagle Dr, Monroe, LA 71202

Shirley M Thomas

Name / Names Shirley M Thomas
Age 80
Birth Date 1944
Person 1889 Harding Blvd, Baton Rouge, LA 70807
Phone Number 225-774-7275
Previous Address 74272 PO Box, Baton Rouge, LA 70874
2732 Tanner St, Baton Rouge, LA 70807

Shirley Phd Thomas

Name / Names Shirley Phd Thomas
Age 82
Birth Date 1942
Also Known As Shirley J Thomas
Person 3644 Weir Rd #94, Fayetteville, AR 72704
Phone Number 479-521-2679
Possible Relatives

Previous Address 1115 Oak Dr, Fayetteville, AR 72701
325 Smith, Summers, AR 72969

Shirley J Thomas

Name / Names Shirley J Thomas
Age 84
Birth Date 1939
Also Known As Shirley F Thomas
Person 7935 Highway 9 #406, Campti, LA 71411
Phone Number 318-476-2201
Possible Relatives
Previous Address 175 Cloud Crossing Rd, Campti, LA 71411
406 PO Box, Campti, LA 71411
DEBELLVUEE PO Box, Campti, LA 71411
Postmaster, Campti, LA 71411

Shirley Ann Thomas

Name / Names Shirley Ann Thomas
Age 85
Birth Date 1938
Also Known As Shirley Mentzer
Person 6207 Crofton Dr, Fort Wayne, IN 46835
Phone Number 260-351-3478
Possible Relatives A Carl Thomas
Julie A Lancieri



Previous Address 5820 1000, Hudson, IN 46747
2950 Glen Oak Ave #573, Clearwater, FL 33759
4333 Serenity Dr, Columbus, IN 47203
21668 Overseas Hwy, Summerland Key, FL 33042
11703 Road 132, Paulding, OH 45879
4333 Sentriey, Columbus, IN 47203
4333 Sentriey Dr, Columbus, IN 47203
21668 Overseas Hwy, Big Torch Key, FL 33042
200 Broken Woods Blvd, Davenport, FL 33837
395 RR 1 POB, Hudson, IN 46747
33714 M, Hudson, IN 46747
1615 PO Box, Paulding, OH 45879
1615 RR 2 POB, Paulding, OH 45879
533 PO Box, Tavares, FL 32778
1712 Bordeaux Blvd, Tallahassee, FL 32303
10280 Winston Ave #3, Baton Rouge, LA 70809
16787 Beach Blvd, Huntington Beach, CA 92647
13 PO Box, Cecil, OH 45821

Shirley A Thomas

Name / Names Shirley A Thomas
Age 85
Birth Date 1938
Person 153 PO Box, North Pownal, VT 05260
Phone Number 802-823-7905
Possible Relatives
Previous Address Birchcliff, North Pownal, VT 05260
RR 346, Pownal, VT 05261
346 346 Rr #153, North Pownal, VT 05260
346 346 RR 346, North Pownal, VT 05260
346 RR 1 POB, North Pownal, VT 05260
RR 346, North Pownal, VT 05260

Shirley May Thomas

Name / Names Shirley May Thomas
Age 85
Birth Date 1938
Person 832 Briarhill Ln, Traverse City, MI 49686
Phone Number 616-941-1815
Possible Relatives



Previous Address 1905 Front St, Traverse City, MI 49686
7460 Cedar Run Rd #1, Traverse City, MI 49684
9, Boyne, MI 00000
961 Fitzhugh Dr #2, Traverse City, MI 49684
1232 Carl Rd, Traverse City, MI 49684
765 Williams Rd, Traverse City, MI 49684

Shirley Gene Thomas

Name / Names Shirley Gene Thomas
Age 86
Birth Date 1937
Person 460 RR 1, Winnsboro, LA 71295
Previous Address 460 RR 1, Winnsboro, LA 71295
460 PO Box, Winnsboro, LA 71295

Shirley P Thomas

Name / Names Shirley P Thomas
Age 88
Birth Date 1935
Person 1116 Terry St, New Orleans, LA 70114
Phone Number 504-367-7139
Possible Relatives


Shirley T Thomas

Name / Names Shirley T Thomas
Age 88
Birth Date 1935
Also Known As Saiiie Thomas
Person 1720 27th Ter, Fort Lauderdale, FL 33311
Phone Number 954-733-4354
Possible Relatives Elvage Salliethoma





E Thomas

Previous Address 1720 27th Ter, Ft Lauderdale, FL 33311
1720 27th Ave, Fort Lauderdale, FL 33311

Shirley Ruth Thomas

Name / Names Shirley Ruth Thomas
Age 91
Birth Date 1932
Person 2477 North St, Inverness, FL 34453
Phone Number 352-746-0187
Possible Relatives
Previous Address 6 Bradford St, Taunton, MA 02780
1347 Winnetka St, Hernando, FL 34442
1120 PO Box, Hernando, FL 34442

Shirley M Thomas

Name / Names Shirley M Thomas
Age 93
Birth Date 1930
Also Known As Shirley L Thomas
Person 4835 Charmes Ct, New Orleans, LA 70129
Phone Number 504-254-4598
Possible Relatives
Previous Address 14767 Chef Menteur Hwy #73, New Orleans, LA 70129

Shirley J Thomas

Name / Names Shirley J Thomas
Age 96
Birth Date 1927
Person 126 Stebbins Rd, Monson, MA 01057
Phone Number 413-267-9918
Possible Relatives


Previous Address 122 Stebbins Rd, Monson, MA 01057

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person PO BOX 621, BUTLER, AL 36904
Phone Number 205-459-4078

Shirley L Thomas

Name / Names Shirley L Thomas
Age N/A
Person 1 Clapham Ct, Sterling, VA 20165
Phone Number 703-421-0592
Possible Relatives
Previous Address 7420 13th Ct, Plantation, FL 33313
1384 80th Way, Plantation, FL 33322

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Also Known As Irley Thomas
Person 914 PO Box, Independence, LA 70443
Previous Address 4 Landry Ha, Hammond, LA 70403
104 Landry, Hammond, LA 70403

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 902 Miller St, Monroe, LA 71202
Possible Relatives



Shirley J Thomas

Name / Names Shirley J Thomas
Age N/A
Person PO BOX 81253, FAIRBANKS, AK 99708
Phone Number 907-474-9158

Shirley D Thomas

Name / Names Shirley D Thomas
Age N/A
Person 1012 42ND ST S, BIRMINGHAM, AL 35222
Phone Number 205-595-5969

Shirley T Thomas

Name / Names Shirley T Thomas
Age N/A
Person 427 CLUBHOUSE DR, FAIRHOPE, AL 36532
Phone Number 251-990-7876

Shirley S Thomas

Name / Names Shirley S Thomas
Age N/A
Person 656 COUNTY ROAD 279, ARLEY, AL 35541

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 2412 5TH PL NW, BIRMINGHAM, AL 35215

Shirley M Thomas

Name / Names Shirley M Thomas
Age N/A
Person 2124 SPRINGHILL RD, EUFAULA, AL 36027

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 3501 24TH ST, APT 4 NORTHPORT, AL 35476

Shirley J Thomas

Name / Names Shirley J Thomas
Age N/A
Person 4620 HENRY RD, EIGHT MILE, AL 36613

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 802 Poplar St, Paragould, AR 72450

Shirley J Thomas

Name / Names Shirley J Thomas
Age N/A
Person 50121 PO Box, New Orleans, LA 70150

Shirley S Thomas

Name / Names Shirley S Thomas
Age N/A
Person 721 CHEROKEE TRL, WARRIOR, AL 35180
Phone Number 205-647-3076

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 1011 SAYRE ST, MONTGOMERY, AL 36104
Phone Number 334-593-0173

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 1251 SETH JOHNSON DR, MONTGOMERY, AL 36116
Phone Number 334-593-2770

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 28 4TH AVE N, BIRMINGHAM, AL 35204
Phone Number 205-251-2096

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 15 BUTTS DR, PITTSVIEW, AL 36871
Phone Number 334-687-9628

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 306 19TH ST S, BESSEMER, AL 35020
Phone Number 205-481-0593

Shirley S Thomas

Name / Names Shirley S Thomas
Age N/A
Person 407 LENFORD AVE, GADSDEN, AL 35905
Phone Number 256-492-5006

Shirley A Thomas

Name / Names Shirley A Thomas
Age N/A
Person 808 2ND AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-0795

Shirley F Thomas

Name / Names Shirley F Thomas
Age N/A
Person 1831 EXETER AVE, BESSEMER, AL 35020
Phone Number 205-426-2849

Shirley M Thomas

Name / Names Shirley M Thomas
Age N/A
Person 719 DORIS CIR, MONTGOMERY, AL 36105
Phone Number 334-834-5531

Shirley A Thomas

Name / Names Shirley A Thomas
Age N/A
Person 3415 5TH AVE, TUSCALOOSA, AL 35405
Phone Number 205-750-8127

Shirley M Thomas

Name / Names Shirley M Thomas
Age N/A
Person 2307 JEFFERSON AVE SW, DECATUR, AL 35603
Phone Number 256-350-2516

Shirley D Thomas

Name / Names Shirley D Thomas
Age N/A
Person 124 TALL TIMBER RD, ALABASTER, AL 35007
Phone Number 205-663-0229

Shirley J Thomas

Name / Names Shirley J Thomas
Age N/A
Person 2510 FLOYD BRADFORD RD, TRUSSVILLE, AL 35173
Phone Number 205-655-4242

Shirley S Thomas

Name / Names Shirley S Thomas
Age N/A
Person 1605 E BROAD ST, GADSDEN, AL 35903
Phone Number 256-492-1469

Shirley P Thomas

Name / Names Shirley P Thomas
Age N/A
Person 3000 W MEIGHAN BLVD, GADSDEN, AL 35904
Phone Number 256-547-0977

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 7860 TAYLOR PARK RD, MONTGOMERY, AL 36117
Phone Number 334-271-9627

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 3529 WILMINGTON RD, MONTGOMERY, AL 36105
Phone Number 334-265-9429

Shirley Thomas

Name / Names Shirley Thomas
Age N/A
Person 4457 WHISTLER ST, EIGHT MILE, AL 36613
Phone Number 251-457-9966

Shirley B Thomas

Name / Names Shirley B Thomas
Age N/A
Person 4535 ROCK CREEK CIR, TRUSSVILLE, AL 35173

SHIRLEY LEANN THOMAS

Business Name ZOYO, L.L.C.
Person Name SHIRLEY LEANN THOMAS
Position Manager
State NV
Address 1865 POCONO CT. 1865 POCONO CT., SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC6317-2003
Creation Date 2003-04-29
Expiried Date 2503-04-29
Type Domestic Limited-Liability Company

Shirley Thomas

Business Name Ware County
Person Name Shirley Thomas
Position company contact
State GA
Address P.O. BOX 2048 Waycross GA 31502-2048
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 912-285-6266

Shirley Thomas

Business Name Tri Inc
Person Name Shirley Thomas
Position company contact
State MS
Address 534 W Main St Tupelo MS 38804-3820
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 662-842-8283
Number Of Employees 1
Annual Revenue 129980
Fax Number 662-842-4117

Shirley Thomas

Business Name Thomas Enterprises
Person Name Shirley Thomas
Position company contact
State MI
Address 5048 Genesee Rd Lapeer MI 48446-3630
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 810-664-1500
Email [email protected]
Number Of Employees 3
Annual Revenue 273540

Shirley Thomas

Business Name Thomas Enterprises
Person Name Shirley Thomas
Position company contact
State MI
Address P.O. BOX 305 Flint MI 48501-0305
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 810-664-1500

Shirley Thomas

Business Name Thomas Communications Inc
Person Name Shirley Thomas
Position company contact
State AL
Address 5761 Carriage Hills Dr Montgomery AL 36116-1019
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 334-546-8762
Number Of Employees 4
Annual Revenue 260000

Shirley Thomas

Business Name Thomas Appraisal Svc
Person Name Shirley Thomas
Position company contact
State IN
Address 456 Glenview Dr Greencastle IN 46135-7489
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 765-655-1105
Number Of Employees 2
Annual Revenue 265320

SHIRLEY B THOMAS

Business Name TSI CONTRACTORS, INC.
Person Name SHIRLEY B THOMAS
Position registered agent
State GA
Address 2584 SANDY POINT RD, LIZELLA, GA 31052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SHIRLEY THOMAS

Business Name TRIPLE H MORTGAGE SERVICE, INC.
Person Name SHIRLEY THOMAS
Position registered agent
Corporation Status Suspended
Agent SHIRLEY THOMAS 14176 AMARGOSA RD #G, VICTORVILLE, CA 92392
Care Of P O BOX 1773, VICTORVILLE, CA 92392
CEO HERBERT HOLMES14176 AMARGOSA RD #G, VICTORVILLE, CA 92392
Incorporation Date 1984-11-21

SHIRLEY A THOMAS

Business Name TOMMY THOMAS MINISTRIES, INC.
Person Name SHIRLEY A THOMAS
Position registered agent
State GA
Address 911 Evergreen Circle, EASTMAN, GA 31023
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-01-21
Entity Status Active/Compliance
Type CFO

SHIRLEY THOMAS

Business Name THOMAS PRINTING COMPANY INC
Person Name SHIRLEY THOMAS
Position Treasurer
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20404-2004
Creation Date 2004-08-02
Type Domestic Corporation

SHIRLEY THOMAS

Business Name THOMAS PRINTING COMPANY INC
Person Name SHIRLEY THOMAS
Position President
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20404-2004
Creation Date 2004-08-02
Type Domestic Corporation

SHIRLEY THOMAS

Business Name THOMAS PRINTING COMPANY INC
Person Name SHIRLEY THOMAS
Position Treasurer
State NV
Address 515 COOLIDGE 515 COOLIDGE, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20404-2004
Creation Date 2004-08-02
Type Domestic Corporation

SHIRLEY THOMAS

Business Name THOMAS PRINTING COMPANY INC
Person Name SHIRLEY THOMAS
Position Secretary
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20404-2004
Creation Date 2004-08-02
Type Domestic Corporation

SHIRLEY K THOMAS

Business Name THOMAS PRINTING CO. INC.
Person Name SHIRLEY K THOMAS
Position Treasurer
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0355112008-3
Creation Date 2008-06-03
Type Domestic Corporation

SHIRLEY THOMAS

Business Name THOMAS PRINTING CO. INC.
Person Name SHIRLEY THOMAS
Position Treasurer
State NV
Address 4350 ARVILLE A - 7 4350 ARVILLE A - 7, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0355112008-3
Creation Date 2008-06-03
Type Domestic Corporation

SHIRLEY THOMAS

Business Name THOMAS PRINTING CO. INC.
Person Name SHIRLEY THOMAS
Position President
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0355112008-3
Creation Date 2008-06-03
Type Domestic Corporation

SHIRLEY K THOMAS

Business Name THOMAS PRINTING CO. INC.
Person Name SHIRLEY K THOMAS
Position Secretary
State NV
Address 1828 SIERRA HILLS WAY 1828 SIERRA HILLS WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0355112008-3
Creation Date 2008-06-03
Type Domestic Corporation

SHIRLEY, W. THOMAS

Business Name THE PAPER COMPANY, INC.
Person Name SHIRLEY, W. THOMAS
Position registered agent
State GA
Address 2825 TWIN SPRINGS DR., SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-21
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SHIRLEY THOMAS

Business Name T&T ELECTRICAL CONTRACTORS, INC.
Person Name SHIRLEY THOMAS
Position registered agent
State GA
Address 674 MT PARAN ROAD, LIZELLA, GA 31052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley C Thomas

Business Name T T & E ENTERPRISES, INC.
Person Name Shirley C Thomas
Position registered agent
State GA
Address P.O. Box 188, Lizella, GA 31052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-26
Entity Status Active/Owes Current Year AR
Type CFO

Shirley Thomas

Business Name T & W Country Store
Person Name Shirley Thomas
Position company contact
State AL
Address 6132 Ridge Rd Greenville AL 36037-6933
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-382-8968
Number Of Employees 2
Annual Revenue 135200

Shirley Thomas

Business Name Springboard Publication
Person Name Shirley Thomas
Position company contact
State CO
Address P.O. BOX 484 Longmont CO 80502-0484
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 303-776-7834
Number Of Employees 1
Annual Revenue 50880

Shirley Thomas

Business Name Shirleys Hair World
Person Name Shirley Thomas
Position company contact
State GA
Address P.O. BOX 4 Mc Donough GA 30253-0004
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-957-2366

Shirley Thomas

Business Name Shirleys Decadent Delights
Person Name Shirley Thomas
Position company contact
State MI
Address 33054 Garfield Rd Fraser MI 48026-1881
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 586-296-2462

Shirley Thomas

Business Name Shirleys Cleaning Service
Person Name Shirley Thomas
Position company contact
State MO
Address RURAL ROUTE 1 Piedmont MO 63957
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 573-856-4753

Shirley Thomas

Business Name Shirley's Hair World
Person Name Shirley Thomas
Position company contact
State GA
Address 378 Simpson St Mcdonough GA 30253-3418
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-957-2366
Number Of Employees 1
Annual Revenue 38220

Shirley Thomas

Business Name Shirley's Decadent Delights
Person Name Shirley Thomas
Position company contact
State MI
Address 33054 Garfield Rd Fraser MI 48026-1881
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 586-296-2462
Number Of Employees 1
Annual Revenue 810240

Shirley Thomas

Business Name Shirley's Cleaning Svc
Person Name Shirley Thomas
Position company contact
State MO
Address RR 1 Box 1159 Piedmont MO 63957-9801
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 573-856-4753
Number Of Employees 1
Annual Revenue 30690

Shirley Thomas

Business Name Shirley Thomas
Person Name Shirley Thomas
Position company contact
State ND
Address 217 West Rosser - Bismarck, BISMARCK, 58501 ND
Phone Number
Email [email protected]

Shirley Thomas

Business Name Shirley H Thomas Realtor
Person Name Shirley Thomas
Position company contact
State FL
Address P.O. BOX 2013 Fort Myers FL 33902-2013
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-995-7095

SHIRLEY E. THOMAS

Business Name SOUTHERN OCCUPATIONAL THERAPY SERVICES, INC.
Person Name SHIRLEY E. THOMAS
Position registered agent
State GA
Address 9800 HUTCHESON FERRY RD, PALMETTO, GA 30268
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-11
Entity Status Active/Compliance
Type Secretary

Shirley Thomas

Business Name SHAMROCK COLLECTIONS AND SERVICES, INC.
Person Name Shirley Thomas
Position registered agent
State GA
Address PO Box 922, Dublin, GA 31040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-16
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

SHIRLEY THOMAS

Business Name SHAMAN'S VISION INC.
Person Name SHIRLEY THOMAS
Position registered agent
State GA
Address 475 BARRINGTON DR W, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Shirley Thomas

Business Name Prudential Cranbrook Troy
Person Name Shirley Thomas
Position company contact
State MI
Address 4850 Investment Dr., Troy, 48098 MI
Phone Number
Email [email protected]

Shirley Thomas

Business Name North 71 Mobile Home Park
Person Name Shirley Thomas
Position company contact
State MN
Address 11430 Highway 71 N Bemidji MN 56601-8575
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 218-751-2789
Number Of Employees 2
Annual Revenue 889020

SHIRLEY THOMAS

Business Name NICHOLLS BAPTIST CHURCH, INC.
Person Name SHIRLEY THOMAS
Position registered agent
State GA
Address 6820 BEAR TRAIL, NICHOLLS, GA 31554
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-07-14
Entity Status Active/Owes Current Year AR
Type CFO

Shirley Thomas

Business Name Mt Sterling Tom's Sales
Person Name Shirley Thomas
Position company contact
State KY
Address 1113 Shadelawn Dr Mt Sterling KY 40353-8149
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 859-498-6669
Number Of Employees 3
Annual Revenue 396900

SHIRLEY THOMAS

Business Name LUPPER CONSULTING
Person Name SHIRLEY THOMAS
Position CEO
Corporation Status Active
Agent 2068 3RD ST #16, SAN FRANCISCO, CA 94107
Care Of 2068 3RD ST #16, SAN FRANCISCO, CA 94107
CEO SHIRLEY THOMAS 2068 3RD ST #16, SAN FRANCISCO, CA 94107
Incorporation Date 2011-12-12

SHIRLEY THOMAS

Business Name LUPPER CONSULTING
Person Name SHIRLEY THOMAS
Position registered agent
Corporation Status Active
Agent SHIRLEY THOMAS 2068 3RD ST #16, SAN FRANCISCO, CA 94107
Care Of 2068 3RD ST #16, SAN FRANCISCO, CA 94107
CEO SHIRLEY THOMAS2068 3RD ST #16, SAN FRANCISCO, CA 94107
Incorporation Date 2011-12-12

Shirley Thomas

Business Name Kandahar Association Inc
Person Name Shirley Thomas
Position company contact
State NM
Address P.O. BOX 72 Taos NM 87571-0072
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 505-776-2226

Shirley Thomas

Business Name Jump Start # 30
Person Name Shirley Thomas
Position company contact
State KS
Address 1401 W 11th St Coffeyville KS 67337-3609
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 620-251-8185
Number Of Employees 7
Annual Revenue 1102920

SHIRLEY C THOMAS

Business Name J.M. THOMAS ENTERPRISES, INC.
Person Name SHIRLEY C THOMAS
Position registered agent
State GA
Address RT 1 BOX 551, LIZELLA, GA 31052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Thomas

Business Name Infinity Realty
Person Name Shirley Thomas
Position company contact
State NY
Address 399 Jerusalem Ave, Hempstead, 11550 NY
SIC Code 6500
Phone Number
Email [email protected]

Shirley Thomas

Business Name Home Sweet Home
Person Name Shirley Thomas
Position company contact
State ND
Address 2027 Thompson St Bismarck ND 58501-1354
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3944
SIC Description Games, Toys, And Children's Vehicles
Phone Number 701-222-1428

Shirley Thomas

Business Name Home Interior Gifts
Person Name Shirley Thomas
Position company contact
State MO
Address 12652 County Road 4039 Holts Summit MO 65043-2208
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 573-896-4195

Shirley Thomas

Business Name Hammack-Moore House B & B
Person Name Shirley Thomas
Position company contact
State KY
Address 129 S Main St Madisonville KY 42431-2555
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 270-821-5812
Number Of Employees 19
Annual Revenue 1170000

Shirley Thomas

Business Name Hairport Styling Salon & Gifts
Person Name Shirley Thomas
Position company contact
State IL
Address 180 S Main St Palmyra IL 62674-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 217-436-2547
Number Of Employees 1
Annual Revenue 38220

SHIRLEY E THOMAS

Business Name GRAYSON DEVEREAUX ENTERPRISES, INC.
Person Name SHIRLEY E THOMAS
Position registered agent
State GA
Address 475 BARRINGTON DR W, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Shirley Thomas

Business Name Future Travel Professional
Person Name Shirley Thomas
Position company contact
State VA
Address 6389 Edsall Rd, Alexandria, 22312 VA
Email [email protected]

Shirley Thomas

Business Name First Imprssion Hair Nail Slon
Person Name Shirley Thomas
Position company contact
State GA
Address P.O. BOX 84 Parrott GA 39877-0084
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-995-3830

Shirley Thomas

Business Name First Impression Hair & Nail
Person Name Shirley Thomas
Position company contact
State GA
Address 212 N Main St Dawson GA 39842-1420
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-995-3830
Number Of Employees 1
Annual Revenue 39390

Shirley Thomas

Business Name Family Therapy & Mediation
Person Name Shirley Thomas
Position company contact
State CO
Address 630 Kimbark St Longmont CO 80501-4911
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 303-772-4450
Number Of Employees 1
Annual Revenue 77900
Fax Number 303-772-9438

Shirley Thomas

Business Name Family Dollar Store
Person Name Shirley Thomas
Position company contact
State OH
Address 2435 Harrison Ave Cincinnati OH 45211-7927
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 513-662-9349
Email [email protected]
Annual Revenue 1501740

Shirley Thomas

Business Name CraftMall-Web
Person Name Shirley Thomas
Position company contact
State VA
Address 6000 LaSalle Drive, Fredericksburg, VA 22407
SIC Code 421304
Phone Number
Email [email protected]

Shirley Thomas

Business Name Craft Mall Web
Person Name Shirley Thomas
Position company contact
State VA
Address 6000 LaSalle Drive, Fredericksburg, VA 22407
SIC Code 731108
Phone Number
Email [email protected]

Shirley Thomas

Business Name Cobb County School District
Person Name Shirley Thomas
Position company contact
State GA
Address 3295 South Atlanta Road, Smyrna, GA 30080
Phone Number
Email [email protected]
Title Cafeteria Staff

SHIRLEY THOMAS

Business Name CRAFTMALL-WEB
Person Name SHIRLEY THOMAS
Position company contact
State VA
Address 6000 LASALLE DR, FREDERICKSBURG, VA 22407
SIC Code 6541
Phone Number 540-786-2149
Email [email protected]

SHIRLEY THOMAS

Business Name CHEYENNE DURANGO #35160 LLC
Person Name SHIRLEY THOMAS
Position Mmember
State NV
Address 8325 W. MISTRAL AVENUE 8325 W. MISTRAL AVENUE, LAS VEGAS, NV 89113
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0024272014-9
Creation Date 2014-01-15
Type Domestic Limited-Liability Company

SHIRLEY THOMAS

Business Name CANDOR ENTERPRISE, INC.
Person Name SHIRLEY THOMAS
Position registered agent
State GA
Address PO BOX 801, SYRACUSE, GA 13502
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-14
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

Shirley Thomas

Business Name Bronson Gray Chiropractic Center
Person Name Shirley Thomas
Position company contact
State NC
Address 223 Harper Street, WINSTON SALEM, 27103 NC
Phone Number
Email [email protected]

Shirley Thomas

Business Name B B & T
Person Name Shirley Thomas
Position company contact
State KY
Address 602 S 12th St Murray KY 42071-2916
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 270-767-2241
Email [email protected]
Number Of Employees 3
Fax Number 270-767-2276

SHIRLEY THOMAS

Business Name AOTOIO INCORPORATED
Person Name SHIRLEY THOMAS
Position registered agent
Corporation Status Suspended
Agent SHIRLEY THOMAS 4550 JEWEL ST, CAPITOLA, CA 95010
Care Of 4550 JEWEL ST, CAPITOLA, CA 95010
CEO LOREN HUMPHREY4550 JEWEL ST, CAPITOLA, CA 95010
Incorporation Date 1981-12-02

Shirley Thomas

Business Name 1 Stop Design
Person Name Shirley Thomas
Position company contact
State GA
Address 2004 Highway 122 # 11 Thomasville GA 31757-0000
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-227-1493
Number Of Employees 2
Annual Revenue 186120

Shirley Thomas

Person Name Shirley Thomas
Filing Number 27798901
Position Director
State TX
Address P. O. Box 250, Kempner TX

Shirley Thomas

Person Name Shirley Thomas
Filing Number 801728208
Position Director
State TX
Address 3316 Martha St., Tyler TX 75702

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 801518393
Position MEMBER
State TX
Address 130 STETSON TRAIL, LAMESA TX 79331

SHIRLEY H THOMAS

Person Name SHIRLEY H THOMAS
Filing Number 801518393
Position DIRECTOR
State TX
Address 130 STETSON TRAIL, GEORGETOWN TX 78633

SHIRLEY H THOMAS

Person Name SHIRLEY H THOMAS
Filing Number 801518393
Position MEMBER
State TX
Address 130 STETSON TRAIL, GEORGETOWN TX 78633

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 800720973
Position MEMBER
State TX
Address 17306 BROOKHOLLOW GROVE C, HOUSTON TX 77084

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 800443622
Position DIRECTOR
State TX
Address PO BOX 50282, FORT WORTH TX 76105

Shirley Thomas

Person Name Shirley Thomas
Filing Number 800182287
Position Director
State TX
Address 604 NW 5th St., Tulia TX 79088

SHIRLEY H THOMAS

Person Name SHIRLEY H THOMAS
Filing Number 126383300
Position DIRECTOR
State TX
Address 130 STETSON TRAIL, GEORGETOWN TX 78628

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 13477001
Position Director
State TX
Address 7511 SLEEPY HOLLOW, AMARILLO TX 79121

SHIRLEY H THOMAS

Person Name SHIRLEY H THOMAS
Filing Number 126383300
Position PRESIDENT
State TX
Address 130 STETSON TRAIL, GEORGETOWN TX 78628

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 107140600
Position PRESIDENT
State TX
Address 10161 HARWIN DRIVE, HOUSTON TX 77036

SHIRLEY E THOMAS

Person Name SHIRLEY E THOMAS
Filing Number 100792000
Position SECRETARY
State TX
Address 4150 CR 279, LEANDER TX 78641

SHIRLEY E THOMAS

Person Name SHIRLEY E THOMAS
Filing Number 100792000
Position VICE PRESIDENT
State TX
Address 4150 CR 279, LEANDER TX 78641

SHIRLEY A THOMAS

Person Name SHIRLEY A THOMAS
Filing Number 41880500
Position SECRETARY
State TX
Address ROUTE 2 BOX 166 G, MART TX 76664

SHIRLEY A THOMAS

Person Name SHIRLEY A THOMAS
Filing Number 41880500
Position Director
State TX
Address ROUTE 2 BOX 166 G, MART TX 76664

SHIRLEY A THOMAS

Person Name SHIRLEY A THOMAS
Filing Number 41880500
Position TREASURER
State TX
Address ROUTE 2 BOX 166 G, MART TX 76664

SHIRLEY M THOMAS

Person Name SHIRLEY M THOMAS
Filing Number 30263800
Position DIRECTOR
State GA
Address 322 CROOKED TREE DR, DAWSONVILLE GA 30534

SHIRLEY M THOMAS

Person Name SHIRLEY M THOMAS
Filing Number 30263800
Position PRESIDENT
State GA
Address 322 CROOKED TREE DR, DAWSONVILLE GA 30534

SHIRLEY THOMAS

Person Name SHIRLEY THOMAS
Filing Number 107140600
Position DIRECTOR
State TX
Address 10161 HARWIN DRIVE, HOUSTON TX 77036

SHIRLEY C THOMAS

Person Name SHIRLEY C THOMAS
Filing Number 801170262
Position MEMBER
State MI
Address 5706 BRANFORD, WEST BLOOMFIELD MI 48322

Thomas Shirley M

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Bus Driver
Name Thomas Shirley M
Annual Wage $11,611

Thomas Shirley A

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Thomas Shirley A
Annual Wage $20,014

Thomas Shirley L

State FL
Calendar Year 2017
Employer Dcf Florida State Hospital - District 2
Name Thomas Shirley L
Annual Wage $19,787

Thomas Shirley L

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Food Support Worker
Name Thomas Shirley L
Annual Wage $19,659

Thomas Shirley T

State FL
Calendar Year 2017
Employer Broward Co Clerk Of Circuit Court
Name Thomas Shirley T
Annual Wage $47,598

Thomas Shirley Y.

State FL
Calendar Year 2016
Employer Taylor Co School Board
Name Thomas Shirley Y.
Annual Wage $7,531

Thomas Shirley M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Thomas Shirley M
Annual Wage $4,990

Thomas Shirley A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Thomas Shirley A
Annual Wage $89,605

Thomas Shirley K

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Thomas Shirley K
Annual Wage $48,483

Thomas Shirley A

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Thomas Shirley A
Annual Wage $18,948

Thomas Shirley L

State FL
Calendar Year 2016
Employer Dcf Florida State Hospital - District 2
Name Thomas Shirley L
Annual Wage $19,673

Thomas Shirley T

State FL
Calendar Year 2016
Employer Broward Co Clerk Of Circuit Court
Name Thomas Shirley T
Annual Wage $42,948

Thomas Shirley Y.

State FL
Calendar Year 2015
Employer Taylor Co School Board
Name Thomas Shirley Y.
Annual Wage $9,108

Thomas Shirley A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Thomas Shirley A
Annual Wage $84,298

Thomas Shirley K

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Thomas Shirley K
Annual Wage $50,016

Thomas Shirley A

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Thomas Shirley A
Annual Wage $18,537

Thomas Shirley T

State FL
Calendar Year 2015
Employer Broward Co Clerk Of Circuit Court
Name Thomas Shirley T
Annual Wage $43,108

Thomas Shirley M

State AR
Calendar Year 2017
Employer Fayetteville School District
Name Thomas Shirley M
Annual Wage $28,316

Thomas Shirley M

State AR
Calendar Year 2016
Employer Fayetteville School District
Name Thomas Shirley M
Annual Wage $28,280

Thomas Shirley M

State AR
Calendar Year 2015
Employer Fayetteville School District
Name Thomas Shirley M
Annual Wage $28,280

Thomas Shirley A

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Spanish
Name Thomas Shirley A
Annual Wage $55,800

Thomas Shirley A

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Spanish
Name Thomas Shirley A
Annual Wage $54,994

Thomas Shirley A

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Spanish
Name Thomas Shirley A
Annual Wage $63,641

Thomas Shirley A

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Spanish
Name Thomas Shirley A
Annual Wage $52,967

Thomas Jr Shirley L

State AL
Calendar Year 2018
Employer Military
Name Thomas Jr Shirley L
Annual Wage $59,518

Thomas Shirley A

State AL
Calendar Year 2018
Employer Mental Health
Name Thomas Shirley A
Annual Wage $34,657

Thomas Jr Shirley L

State AL
Calendar Year 2017
Employer Military
Name Thomas Jr Shirley L
Annual Wage $59,518

Thomas Shirley A

State AL
Calendar Year 2017
Employer Mental Health
Name Thomas Shirley A
Annual Wage $42,258

Thomas Shirley L

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Thomas Shirley L
Annual Wage $19,677

Thomas Jr Shirley L

State AL
Calendar Year 2016
Employer Military
Name Thomas Jr Shirley L
Annual Wage $44,864

Thomas Shirley A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Thomas Shirley A
Annual Wage $91,535

Thomas Shirley Y

State FL
Calendar Year 2017
Employer Taylor Co School Board
Name Thomas Shirley Y
Annual Wage $10,855

Thomas Shirley

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Food Service Worker
Name Thomas Shirley
Annual Wage $13,732

Thomas Shirley A

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Thomas Shirley A
Annual Wage $30,545

Thomas Shirley E

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Thomas Shirley E
Annual Wage $2,320

Thomas Shirley A

State GA
Calendar Year 2012
Employer Burke County Board Of Education
Job Title School Food Service Worker
Name Thomas Shirley A
Annual Wage $11,628

Thomas Shirley L

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Special Ed Parapro/aide
Name Thomas Shirley L
Annual Wage $24,301

Thomas Shirley L

State GA
Calendar Year 2012
Employer Appling County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Thomas Shirley L
Annual Wage $12,599

Thomas Shirley A

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title School Food Service Worker
Name Thomas Shirley A
Annual Wage $4,708

Thomas Shirley A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Community School Dir/coord
Name Thomas Shirley A
Annual Wage $51,849

Thomas Shirley R

State GA
Calendar Year 2011
Employer Grady County Board Of Education
Job Title Librarian/media Specialist
Name Thomas Shirley R
Annual Wage $57,393

Thomas Shirley B

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Business Op Generalist (Al)
Name Thomas Shirley B
Annual Wage $35,584

Thomas Shirley M

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Bus Driver
Name Thomas Shirley M
Annual Wage $12,170

Thomas Shirley

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Thomas Shirley
Annual Wage $13,961

Thomas Shirley M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Thomas Shirley M
Annual Wage $6,178

Thomas Shirley A

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Thomas Shirley A
Annual Wage $54,574

Thomas Shirley L

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Special Ed Parapro/aide
Name Thomas Shirley L
Annual Wage $23,003

Thomas Shirley L

State GA
Calendar Year 2011
Employer Appling County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Thomas Shirley L
Annual Wage $12,885

Thomas Shirley A

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Thomas Shirley A
Annual Wage $1,490

Thomas Shirley A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Community School Dir/coord
Name Thomas Shirley A
Annual Wage $54,620

Thomas Shirley R

State GA
Calendar Year 2010
Employer Grady County Board Of Education
Job Title Librarian/media Specialist
Name Thomas Shirley R
Annual Wage $57,346

Thomas Shirley B

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Business Op Generalist (Al)
Name Thomas Shirley B
Annual Wage $35,054

Thomas Shirley M

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Bus Driver
Name Thomas Shirley M
Annual Wage $12,473

Thomas Shirley

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Thomas Shirley
Annual Wage $14,263

Thomas Shirley A

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Thomas Shirley A
Annual Wage $52,916

Thomas Shirley A

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title School Food Service Worker
Name Thomas Shirley A
Annual Wage $11,624

Thomas Shirley L

State GA
Calendar Year 2010
Employer Appling County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Thomas Shirley L
Annual Wage $13,740

Thomas Shirley L

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Food Support Worker
Name Thomas Shirley L
Annual Wage $21,059

Thomas Shirley A

State GA
Calendar Year 2011
Employer Burke County Board Of Education
Job Title School Food Service Worker
Name Thomas Shirley A
Annual Wage $11,624

Thomas Shirley A

State AL
Calendar Year 2016
Employer Mental Health
Name Thomas Shirley A
Annual Wage $42,258

Shirley A Thomas

Name Shirley A Thomas
Address 1294 Bayview White Lake MI 48386 -3708
Phone Number 248-360-1936
Email [email protected]
Gender Female
Date Of Birth 1947-01-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Shirley Thomas

Name Shirley Thomas
Address 3426 Rodgers Ave Fort Wayne IN 46803 -3888
Phone Number 260-422-6110
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Shirley Thomas

Name Shirley Thomas
Address 6815 Raintree Rd Fort Wayne IN 46825-3745 -3745
Phone Number 260-485-0371
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed High School
Language English

Shirley M Thomas

Name Shirley M Thomas
Address 10711 Sw 149th Ter Miami FL 33176 -7605
Phone Number 305-233-8929
Email [email protected]
Gender Female
Date Of Birth 1942-09-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley L Thomas

Name Shirley L Thomas
Address 3046 4th St Moline IL 61265 APT 7-5944
Phone Number 309-764-5396
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Shirley A Thomas

Name Shirley A Thomas
Address 304 E 18th St Chicago IL 60616 -1539
Phone Number 312-427-1278
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Shirley Thomas

Name Shirley Thomas
Address 627 Plum St Noblesville IN 46060-3338 -3338
Phone Number 317-773-3994
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 101
Education Completed High School
Language English

Shirley A Thomas

Name Shirley A Thomas
Address 2799 Circle Ct Carmel IN 46032 -9526
Phone Number 317-871-2799
Mobile Phone 317-872-1415
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Shirley J Thomas

Name Shirley J Thomas
Address 3110 Nw 45th Ave Gainesville FL 32605 -1456
Phone Number 352-377-1282
Mobile Phone 352-377-1282
Email [email protected]
Gender Female
Date Of Birth 1945-04-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley A Thomas

Name Shirley A Thomas
Address 152-A N Main St Nappanee IN 46550 -1938
Phone Number 574-221-2047
Gender Female
Date Of Birth 1968-12-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley M Thomas

Name Shirley M Thomas
Address 2914 Garden Blvd Elkhart IN 46517 -2648
Phone Number 574-226-8146
Telephone Number 574-293-7607
Mobile Phone 574-293-7607
Email [email protected]
Gender Female
Date Of Birth 1959-09-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley Thomas

Name Shirley Thomas
Address 8031 E Madero Ave Mesa AZ 85209-5183 -3073
Phone Number 715-354-7937
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Thomas

Name Shirley A Thomas
Address 6102 N County Road 400 W Greencastle IN 46135 -8420
Phone Number 765-653-8269
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Shirley J Thomas

Name Shirley J Thomas
Address 5025 W Us Highway 40 Reelsville IN 46171 -9676
Phone Number 765-672-8147
Gender Female
Date Of Birth 1946-10-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Shirley A Thomas

Name Shirley A Thomas
Address 7241 S Hoyne Ave Chicago IL 60636 -3742
Phone Number 773-507-4906
Mobile Phone 773-317-1701
Email [email protected]
Gender Female
Date Of Birth 1951-01-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Thomas

Name Shirley Thomas
Address 6240 S Rhodes Ave Chicago IL 60637 -3309
Phone Number 773-643-3549
Email [email protected]
Gender Female
Date Of Birth 1952-05-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley C Thomas

Name Shirley C Thomas
Address 7035 S Stratton Ct Columbus IN 47203 -4567
Phone Number 812-376-8922
Gender Female
Date Of Birth 1936-07-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley Thomas

Name Shirley Thomas
Address 10875 Apple Blossom Trl E Jacksonville FL 32218 -7357
Phone Number 904-329-4333
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley E Thomas

Name Shirley E Thomas
Address 335 W 2nd St Gladwin MI 48624 -1133
Phone Number 989-426-9491
Gender Female
Date Of Birth 1936-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 2000.00
To David Jeffrey Thomas (D)
Year 2004
Transaction Type 15
Filing ID 24991067779
Application Date 2004-03-31
Contributor Occupation supervisory special
Contributor Employer IRS
Organization Name Internal Revenue Service
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name David Thomas for Congress
Seat federal:house
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 1000.00
To David Jeffrey Thomas (D)
Year 2004
Transaction Type 15
Filing ID 24991067780
Application Date 2004-03-31
Contributor Occupation supervisory special
Contributor Employer IRS
Organization Name Internal Revenue Service
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name David Thomas for Congress
Seat federal:house
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 1000.00
To David Jeffrey Thomas (D)
Year 2004
Transaction Type 15
Filing ID 24962070876
Application Date 2003-12-29
Contributor Occupation supervisory special
Contributor Employer IRS
Organization Name Internal Revenue Service
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name David Thomas for Congress
Seat federal:house
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY Z MS

Name THOMAS, SHIRLEY Z MS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993725965
Application Date 2008-10-29
Contributor Occupation TAX MANAGER
Contributor Employer EQUANT
Organization Name Equant
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 4551 CHIMNEYS WEST DR HAYMARKET VA

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981652905
Application Date 2004-10-25
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 9112 71st St NE SPICER MN

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 500.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28930823679
Application Date 2008-02-29
Contributor Occupation Retired
Contributor Employer none
Contributor Gender F
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 9350 Kai Dr BEACH CITY TX

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 250.00
To Democratic Party of Colorado
Year 2012
Transaction Type 15
Filing ID 11990318066
Application Date 2011-02-19
Contributor Occupation Investigator
Contributor Employer Self Employed
Organization Name Investigator
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Colorado
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY DR

Name THOMAS, SHIRLEY DR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28991525276
Application Date 2008-06-30
Contributor Occupation Physician
Contributor Employer Women's Health Parternship
Organization Name Women's Health Partnership
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2799 Circle Court CARMEL IN

THOMAS, SHIRLEY DR

Name THOMAS, SHIRLEY DR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26920015943
Application Date 2006-02-24
Contributor Occupation PHYSICIA
Contributor Employer WOMEN'S HEALTH PARTERNSHIP
Organization Name Women's Health Parternship
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-09-30
Contributor Occupation FEDERAL AGENT
Contributor Employer US TREASURY / IRS
Recipient Party D
Recipient State CO
Seat state:governor
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY A

Name THOMAS, SHIRLEY A
Amount 230.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 25980619487
Application Date 2005-07-05
Contributor Occupation TEACHER
Contributor Employer COBB COUNTY SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 487 Little Rd SE MARIETTA GA

THOMAS, SHIRLEY M

Name THOMAS, SHIRLEY M
Amount 200.00
To Joan Fitz-Gerald (D)
Year 2008
Transaction Type 15
Filing ID 27931345871
Application Date 2007-08-30
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Joan Fitz-gerald for Congress Cmte
Seat federal:house
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY M

Name THOMAS, SHIRLEY M
Amount 200.00
To Joan Fitz-Gerald (D)
Year 2008
Transaction Type 15
Filing ID 28932178937
Application Date 2008-06-02
Contributor Occupation Self employed investigator
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Joan Fitz-gerald for Congress Cmte
Seat federal:house
Address 13040 W 80th Ave ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 200.00
To Patricia Keever (D)
Year 2004
Transaction Type 15
Filing ID 24990996480
Application Date 2004-03-22
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Cmte to Elect Patsy Keever
Seat federal:house
Address PO 272 CEDAR MOUNTAIN NC

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To JAHN, CHERI
Year 2010
Application Date 2009-07-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To TOY, ART
Year 2004
Application Date 2004-08-09
Recipient Party D
Recipient State MI
Seat state:lower
Address 28760 34TH AVE MATTAWAN MI

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To COFFMAN, AMY
Year 20008
Application Date 2008-03-14
Contributor Employer RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 101 REDBIRD LANCE STEELE MO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To SCHAFER, SUE
Year 20008
Application Date 2008-10-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 13010 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-10-28
Contributor Occupation FEDERAL AGENT
Contributor Employer US TREASURY/IRS
Recipient Party D
Recipient State CO
Seat state:governor
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 100.00
To HUDAK, EVIE
Year 2006
Application Date 2006-02-17
Recipient Party D
Recipient State CO
Seat state:office
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 50.00
To GIANOULIS, DEBORAH
Year 2010
Application Date 2010-10-27
Recipient Party D
Recipient State FL
Seat state:upper
Address 1438 W 11TH ST JACKSONVILLE FL

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 50.00
To NICHOLSON, JEANNE
Year 2010
Application Date 2010-07-16
Recipient Party D
Recipient State CO
Seat state:upper
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 50.00
To CARRIGAN, MICHAEL
Year 2004
Application Date 2004-02-23
Recipient Party D
Recipient State CO
Seat state:office
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 50.00
To WILLIAMS, SUZANNE S
Year 2004
Application Date 2003-11-18
Recipient Party D
Recipient State CO
Seat state:upper
Address 13040 W 80TH AVE ARVADA CO

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 50.00
To DUNFORD, DAVID M
Year 2010
Application Date 2010-05-10
Recipient Party R
Recipient State MA
Seat state:lower
Address PO BOX 96 SOUTH ORLEANS MA

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-06-20
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 1369 YALE RD LEXINGTON MI

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To EICHHORN, GEORGE S
Year 2004
Application Date 2004-07-24
Recipient Party R
Recipient State IA
Seat state:lower
Address 4132 NORTHWEST BLVD APT 506 DAVENPORT IA

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To WILLIAMS, JASON
Year 2006
Application Date 2006-10-24
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Organization Name MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:office
Address 3671 W CARLA VISTA RD CHANDLER AZ

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-10-14
Recipient Party R
Recipient State MA
Seat state:lower
Address PO BOX 96 SOUTH ORLEANS MA

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-09-15
Recipient Party R
Recipient State MA
Seat state:lower
Address PO BOX 96 SOUTH ORLEANS MA

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 25.00
To DESCHENE, CHRIS
Year 2010
Application Date 2009-12-30
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:office
Address 3671 W CARLA VISTA DR CHANDLER AZ

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 20.00
To PURSLEY, TAMMIE
Year 2006
Application Date 2006-07-12
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Organization Name MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 3671 W CARLA VISTA DR CHANDLER AZ

THOMAS, SHIRLEY

Name THOMAS, SHIRLEY
Amount 15.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-01-18
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 12152 WHITEHILL ST DETROIT MI

SHIRLEY E THOMAS

Name SHIRLEY E THOMAS
Address 1864 S Zettler Road Columbus OH 43227-3455
Value 15500
Landvalue 15500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

THOMAS SHIRLEY & JAMAL

Name THOMAS SHIRLEY & JAMAL
Physical Address DORSEY PL, CHIPLEY, FL 32428
Owner Address 1371 E 222ND ST, BRONX, NY 10469
County Washington
Land Code Vacant Residential
Address DORSEY PL, CHIPLEY, FL 32428

THOMAS SHIRLEY & JAMAL

Name THOMAS SHIRLEY & JAMAL
Physical Address NORMANDY DR, CHIPLEY, FL 32428
Owner Address 1317 EAST 222ND ST, BRONX, NY 10469
County Washington
Land Code Vacant Residential
Address NORMANDY DR, CHIPLEY, FL 32428

Thomas Shirley

Name Thomas Shirley
Physical Address 991 SW DURHAM TERR, Port Saint Lucie, FL 34953
Owner Address 991 SW Durham Terr, Port St Lucie, FL 34953
Ass Value Homestead 56749
Just Value Homestead 58700
County St. Lucie
Year Built 1987
Area 1419
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 991 SW DURHAM TERR, Port Saint Lucie, FL 34953

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 5337 ROSEGAY CT, ORLANDO, FL 32811
Owner Address THOMAS EVA M, ORLANDO, FLORIDA 32811
County Orange
Land Code Vacant Residential
Address 5337 ROSEGAY CT, ORLANDO, FL 32811

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 8317 FOXWORTH CIR UNIT 24, ORLANDO, FL 32819
Owner Address 8317 FOXWORTH CIR UNIT 24, ORLANDO, FLORIDA 32819
Ass Value Homestead 164123
Just Value Homestead 164123
County Orange
Year Built 1995
Area 2067
Land Code Condominiums
Address 8317 FOXWORTH CIR UNIT 24, ORLANDO, FL 32819

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 6622 NE 4TH ST, OKEECHOBEE, FL 34972
Owner Address 6622 NE 4TH ST, OKEECHOBEE, FL 34974
Ass Value Homestead 27917
Just Value Homestead 30907
County Okeechobee
Year Built 1979
Area 1661
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6622 NE 4TH ST, OKEECHOBEE, FL 34972

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 1208 WINDWARD CIR, NICEVILLE, FL 32578
Owner Address 1208 WINDWARD CIR, NICEVILLE, FL 32578
Ass Value Homestead 146467
Just Value Homestead 169255
County Okaloosa
Year Built 1986
Area 2254
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1208 WINDWARD CIR, NICEVILLE, FL 32578

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 1371 E 222ND ST, BRONX, NY 10469
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 7670 SW 82ND ST, OCALA, FL 34476
Owner Address 7670 SW 82ND ST, OCALA, FL 34476
Sale Price 100
Sale Year 2013
Ass Value Homestead 93230
Just Value Homestead 95504
County Marion
Year Built 1995
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7670 SW 82ND ST, OCALA, FL 34476
Price 100

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 470 E MAIN ST, BRONSON, FL
Owner Address PO BOX 342, BRONSON, FL 32621
Ass Value Homestead 43923
Just Value Homestead 46231
County Levy
Year Built 1984
Area 1040
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 470 E MAIN ST, BRONSON, FL

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 2631 GARDENIA DR, WESTVILLE, FL
Owner Address 2631 GARDENIA DR, WESTVILLE, FL 32464
Ass Value Homestead 56118
Just Value Homestead 56118
County Holmes
Year Built 1989
Area 1338
Land Code Single Family
Address 2631 GARDENIA DR, WESTVILLE, FL

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 12005 BAYTREE DR, RIVERVIEW, FL 33569
Owner Address 12005 BAYTREE DR, RIVERVIEW, FL 33569
Ass Value Homestead 54121
Just Value Homestead 54121
County Hillsborough
Year Built 2000
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12005 BAYTREE DR, RIVERVIEW, FL 33569

THOMAS SHIRLEY & SEON

Name THOMAS SHIRLEY & SEON
Physical Address BAYONNE DR, CHIPLEY, FL 32428
Owner Address 1371 E 222ND ST, BRONX, NY 10469
County Washington
Land Code Vacant Residential
Address BAYONNE DR, CHIPLEY, FL 32428

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 02477 E NORTH ST, INVERNESS, FL 34450
Ass Value Homestead 24870
Just Value Homestead 24870
County Citrus
Year Built 1993
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 02477 E NORTH ST, INVERNESS, FL 34450

THOMAS ROBIN VARKEY + SHIRLEY

Name THOMAS ROBIN VARKEY + SHIRLEY
Physical Address 369 NESTLE AVE, LEHIGH ACRES, FL 33972
Owner Address 16800 BRADBURY CIR, EDMOND, OK 73012
County Lee
Land Code Vacant Residential
Address 369 NESTLE AVE, LEHIGH ACRES, FL 33972

THOMAS RICHARD J & SHIRLEY

Name THOMAS RICHARD J & SHIRLEY
Physical Address 2115 COUNTRY CLUB DR, EUSTIS FL, FL 32726
County Lake
Year Built 1966
Area 2492
Land Code Single Family
Address 2115 COUNTRY CLUB DR, EUSTIS FL, FL 32726

THOMAS RICHARD F + SHIRLEY L H

Name THOMAS RICHARD F + SHIRLEY L H
Physical Address 111 N JANET DR, CRESCENT CITY, FL 32112
Ass Value Homestead 75133
Just Value Homestead 75133
County Putnam
Year Built 2001
Area 2802
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 111 N JANET DR, CRESCENT CITY, FL 32112

THOMAS RICHARD E + SHIRLEY TR

Name THOMAS RICHARD E + SHIRLEY TR
Physical Address 20698 TISBURY LN, NORTH FORT MYERS, FL 33917
Owner Address 20698 TISBURY LN, NORTH FORT MYERS, FL 33917
Ass Value Homestead 178097
Just Value Homestead 178097
County Lee
Year Built 2003
Area 3714
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20698 TISBURY LN, NORTH FORT MYERS, FL 33917

THOMAS RICHARD D + SHIRLEY B

Name THOMAS RICHARD D + SHIRLEY B
Physical Address 4302 MADERIA AVE, SEBRING, FL 33872
Owner Address 4302 MADERIA AV, SEBRING, FL 33872
Sale Price 56500
Sale Year 2012
Ass Value Homestead 41193
Just Value Homestead 41193
County Highlands
Year Built 1977
Area 1368
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4302 MADERIA AVE, SEBRING, FL 33872
Price 56500

THOMAS JAMES R & SHIRLEY J

Name THOMAS JAMES R & SHIRLEY J
Physical Address 165 SUNSET DR, LEESBURG FL, FL 34748
Sale Price 39000
Sale Year 2012
Ass Value Homestead 30805
Just Value Homestead 30805
County Lake
Year Built 1978
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 165 SUNSET DR, LEESBURG FL, FL 34748
Price 39000

THOMAS JAMES & SHIRLEY ANN

Name THOMAS JAMES & SHIRLEY ANN
Physical Address 925 S 7TH ST, FERNANDINA BEACH, FL 32034
Owner Address 925 S 7TH ST, FERNANDINA BEACH, FL 32034
Ass Value Homestead 46606
Just Value Homestead 46606
County Nassau
Year Built 1972
Area 1165
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 925 S 7TH ST, FERNANDINA BEACH, FL 32034

THOMAS HENRY E & SHIRLEY E

Name THOMAS HENRY E & SHIRLEY E
Physical Address 6643 SW 64TH TRAIL, LAKE BUTLER, FL
Owner Address 6643 SW 64TH TRAIL, LAKE BUTLER, FL 32054
Ass Value Homestead 80892
Just Value Homestead 87530
County union
Year Built 1992
Area 2048
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 6643 SW 64TH TRAIL, LAKE BUTLER, FL

THOMAS CHARLES E + SHIRLEY J

Name THOMAS CHARLES E + SHIRLEY J
Physical Address 3331 CROSSINGS CT, BONITA SPRINGS, FL 34134
Owner Address 3331 CROSSINGS CT #104, BONITA SPRINGS, FL 34134
Ass Value Homestead 207468
Just Value Homestead 215300
County Lee
Year Built 1993
Area 1773
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3331 CROSSINGS CT, BONITA SPRINGS, FL 34134

THOMAS B GUYTON &W SHIRLEY

Name THOMAS B GUYTON &W SHIRLEY
Physical Address 1350 BLUE RD, Coral Gables, FL 33146
Owner Address 1350 BLUE RD, CORAL GABLES, FL 33146
Ass Value Homestead 479137
Just Value Homestead 613569
County Miami Dade
Year Built 1981
Area 2860
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1350 BLUE RD, Coral Gables, FL 33146

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Physical Address 10711 SW 149 TER, Unincorporated County, FL 33176
Owner Address 10711 SW 149 TERR, MIAMI, FL 33176
Ass Value Homestead 71406
Just Value Homestead 71406
County Miami Dade
Year Built 1958
Area 1386
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10711 SW 149 TER, Unincorporated County, FL 33176

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Physical Address 775 NW 83 ST, Unincorporated County, FL 33150
Owner Address 775 NW 83 ST, MIAMI, FL 33150
Ass Value Homestead 52993
Just Value Homestead 52993
County Miami Dade
Year Built 1951
Area 1117
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 775 NW 83 ST, Unincorporated County, FL 33150

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 600, MACCLENNY, FL 32063
Ass Value Homestead 54013
Just Value Homestead 54013
County Baker
Year Built 1973
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 600, MACCLENNY, FL 32063

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Physical Address 445 NW 136 ST, North Miami, FL 33168
Owner Address 445 NW 136 ST, MIAMI, FL
Ass Value Homestead 46482
Just Value Homestead 46482
County Miami Dade
Year Built 1950
Area 995
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 445 NW 136 ST, North Miami, FL 33168

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Physical Address 155 STARMOND AVE
Owner Address 155 STARMOND AVE
Sale Price 0
Ass Value Homestead 86900
County passaic
Address 155 STARMOND AVE
Value 184300
Net Value 184300
Land Value 97400
Prior Year Net Value 184300
Transaction Date 1992-06-17
Property Class Residential
Deed Date 1992-04-28
Sale Assessment 184300
Year Constructed 1955
Price 0

THOMAS S & SHIRLEY MC

Name THOMAS S & SHIRLEY MC
Address 429 SLEIGHT AVENUE, NY 10307
Value 522000
Full Value 522000
Block 7867
Lot 101
Stories 2

SHIRLEY E THOMAS

Name SHIRLEY E THOMAS
Address 3637 Sadlier Drive Indianapolis IN 46226
Value 11300
Landvalue 11300

SHIRLEY DIANNE BURNS JULIA ETTA THOMAS

Name SHIRLEY DIANNE BURNS JULIA ETTA THOMAS
Address 4113 Hill House Road Smyrna GA
Value 100000
Landvalue 100000
Buildingvalue 242290
Type Residential; Lots less than 1 acre

SHIRLEY DAVIS BARBARA ANN THOMAS

Name SHIRLEY DAVIS BARBARA ANN THOMAS
Address 3007 Talledaga Lane Concord NC
Value 25000
Landvalue 25000
Buildingvalue 81920
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SHIRLEY CIMONE THOMAS

Name SHIRLEY CIMONE THOMAS
Address 5514 Belmar Street Philadelphia PA 19143
Value 5399
Landvalue 5399
Buildingvalue 44701
Landarea 1,148.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 25000

SHIRLEY BAILEY THOMAS

Name SHIRLEY BAILEY THOMAS
Address 5014 Yellowstone Boulevard Houston TX 77021
Value 15475
Landvalue 15475
Buildingvalue 7383

SHIRLEY ANN THOMAS CARR & DONALD EUGENE THOMAS

Name SHIRLEY ANN THOMAS CARR & DONALD EUGENE THOMAS
Address 305 Greenbrier Road Waterloo IA 50703
Value 15910
Landvalue 15910
Buildingvalue 75840

SHIRLEY ANN THOMAS

Name SHIRLEY ANN THOMAS
Address 3712 Springdell Avenue Randallstown MD
Value 76020
Landvalue 76020
Airconditioning yes

SHIRLEY ANN THOMAS

Name SHIRLEY ANN THOMAS
Address 2961-2963 N 54th Street Milwaukee WI 53210
Value 5900
Landvalue 5900
Buildingvalue 77100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

SHIRLEY ANN THOMAS

Name SHIRLEY ANN THOMAS
Address 801 Jaydee Avenue Dundalk MD
Value 38000
Landvalue 38000
Airconditioning yes

SHIRLEY A TRE THOMAS

Name SHIRLEY A TRE THOMAS
Address 14255 Rosemary Lane ## 8312 Largo FL 33774
Type Condo
Price 47500

SHIRLEY A THOMAS & LEE JERE THOMAS

Name SHIRLEY A THOMAS & LEE JERE THOMAS
Address 221 Easton Street De Soto MO 63020
Value 75300
Basement Crawl Space

SHIRLEY A THOMAS & ANNIE R THOMAS

Name SHIRLEY A THOMAS & ANNIE R THOMAS
Address 505 SE Rosemont Drive Atlanta GA 30317
Value 59600
Landvalue 59600
Buildingvalue 98900
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Address 1206 EAST 223 STREET, NY 10466
Value 236000
Full Value 236000
Block 4897
Lot 47
Stories 2

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 3723 Spruce Bay Drive Humble TX 77345
Value 23562
Landvalue 23562
Buildingvalue 120814

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 6908 Griggs Street Forest Hill TX
Value 8500
Landvalue 8500
Buildingvalue 43400

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 505 Todd Branch Drive Columbia SC
Value 6300
Landvalue 6300
Bedrooms 3
Numberofbedrooms 3

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 944 Dingledine Avenue Lima OH 45804
Value 3300
Landvalue 3300
Buildingvalue 26400
Landarea 6,185 square feet

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 22631 Woods Creek Road Monroe WA
Value 56300
Landvalue 56300
Landarea 42,688 square feet Assessments for tax year: 2015

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 610 Stimpson Drive Chattanooga TN
Value 29100
Landvalue 29100
Buildingvalue 43200
Landarea 9,500 square feet
Type Residential

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 2915 Willston Place #134 Falls Church VA
Value 21000
Landvalue 21000
Buildingvalue 85210
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 12908 Fox Bow Drive Upper Marlboro MD 20774
Value 29400
Landvalue 29400
Buildingvalue 68600

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 4414 Valleyfield Drive San Antonio TX

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Address 3037 Lazy Lane Del City OK
Value 7729
Type Residential
Price 47000

SHIRLEY A EVANS & STEPHANIE R THOMAS

Name SHIRLEY A EVANS & STEPHANIE R THOMAS
Address 2516 Candler Woods Drive Decatur GA 30032
Value 30600
Landvalue 30600
Buildingvalue 71500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 67800

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Address 1371 EAST 222 STREET, NY 10469
Value 739000
Full Value 739000
Block 4884
Lot 63
Stories 3

THOMAS SHIRLEY

Name THOMAS SHIRLEY
Address 1480 OAKLEY STREET, NY 10469
Value 590000
Full Value 590000
Block 4717
Lot 94
Stories 3

Shirley A Thomas

Name Shirley A Thomas
Address 134 E Dorsey Lane Hyde Park NY
Value 45000
Landvalue 45000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

SHIRLEY J THOMAS

Name SHIRLEY J THOMAS
Physical Address 14731 SW 106 AVE, Unincorporated County, FL 33176
Owner Address 14731 SW 106 AVE, MIAMI, FL 33176
Ass Value Homestead 54938
Just Value Homestead 54938
County Miami Dade
Year Built 1960
Area 1078
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14731 SW 106 AVE, Unincorporated County, FL 33176

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State FL
Address 2404 63RD STREET CT W, BRADENTON, FL 34209
Phone Number 941-704-2776
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Democrat Voter
State FL
Address 100 N BROAD ST, SARASOTA, FL 34236
Phone Number 941-388-3283
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Independent Voter
State FL
Address 5681 EDENFIELD RD, JACKSONVILLE, FL 32277
Phone Number 904-466-1652
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Independent Voter
State FL
Address 1142 FRANKLIN ST., JACKSONVILLE, FL 32206
Phone Number 904-356-6005
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State FL
Address 42 JACKSON LN, GRETNA, FL 32332
Phone Number 850-856-5004
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State IL
Address 6240 S RHODES AVE #2, CHICAGO, IL 60637
Phone Number 773-719-3995
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Independent Voter
State IL
Address 2322 N COMMONWEALTH AVE APT 308, CHICAGO, IL 60614
Phone Number 773-680-0703
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State IL
Address 5238 W 25TH, CICERO, IL 60804
Phone Number 708-656-0290
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State IL
Address 1102 CARDINAL STREET, ALTON, IL 62002
Phone Number 618-567-3869
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State IL
Address 1308 S WASHINGTON ST, HARRISBURG, IL 62946
Phone Number 618-518-0505
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State AZ
Address 1428 E COLTER ST, PHOENIX, AZ 85014
Phone Number 602-663-1723
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State AZ
Address PO BOX 5635, GLENDALE, AZ 85312
Phone Number 602-486-0155
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Democrat Voter
State IN
Address 2914 GARDEN BLVD, ELKHART, IN 46517
Phone Number 574-333-3221
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Republican Voter
State AZ
Address 6702 S 10TH AVE, TUCSON, AZ 85706
Phone Number 520-548-6005
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State AR
Address 1200 S MYRTLE ST, PINE BLUFF, AR 71603
Phone Number 479-530-5708
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State FL
Address 223 OXFORD DR, KISSIMMEE, FL 34744
Phone Number 407-847-4145
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Democrat Voter
State FL
Address 775 N.W. 83 STREET, MIAMI, FL 33150
Phone Number 305-302-6339
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Independent Voter
State FL
Address 17045 SW 107TH CT, MIAMI, FL 33157
Phone Number 305-255-1658
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Voter
State AL
Phone Number 251-456-3429
Email Address [email protected]

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Type Democrat Voter
State DC
Address 713 BRANDYWINE ST SE, WASHINGTON, DC 20032
Phone Number 202-746-0758
Email Address [email protected]

Shirley A Thomas

Name Shirley A Thomas
Visit Date 4/13/10 8:30
Appointment Number U85052
Type Of Access VA
Appt Made 5/23/2014 0:00
Appt Start 6/5/2014 7:30
Appt End 6/5/2014 23:59
Total People 269
Last Entry Date 5/23/2014 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Shirley A Thomas

Name Shirley A Thomas
Visit Date 4/13/10 8:30
Appointment Number U37880
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/7/2011 9:00
Appt End 9/7/2011 23:59
Total People 327
Last Entry Date 8/30/2011 7:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Shirley A Thomas

Name Shirley A Thomas
Visit Date 4/13/10 8:30
Appointment Number U98956
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 12:30
Appt End 4/23/2011 23:59
Total People 352
Last Entry Date 4/11/2011 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U73569
Type Of Access VA
Appt Made 1/8/2011 8:10
Appt Start 1/8/2011 8:30
Appt End 1/8/2011 23:59
Total People 341
Last Entry Date 1/8/2011 8:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U71517
Type Of Access AL
Appt Made 1/5/2011 13:27
Appt Start 1/8/2011 8:30
Appt End 1/8/2011 23:59
Total People 341
Last Entry Date 1/5/2011 13:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U71509
Type Of Access VA
Appt Made 12/29/2010 11:23
Appt Start 1/5/2011 8:30
Appt End 1/5/2011 23:59
Total People 344
Last Entry Date 12/29/2010 11:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U46879
Type Of Access VA
Appt Made 10/14/09 13:43
Appt Start 10/20/09 7:30
Appt End 10/20/09 23:59
Total People 323
Last Entry Date 10/14/09 13:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 01/29/2010 08:00:00 AM +0000

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U48126
Type Of Access VA
Appt Made 10/19/09 11:38
Appt Start 10/21/09 10:30
Appt End 10/21/09 23:59
Total People 254
Last Entry Date 10/19/09 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U47199
Type Of Access VA
Appt Made 10/15/09 11:05
Appt Start 10/19/09 10:00
Appt End 10/19/09 23:59
Total People 14
Last Entry Date 10/15/09 11:06
Meeting Location WH
Caller LYDIA
Release Date 01/29/2010 08:00:00 AM +0000

SHIRLEY A THOMAS

Name SHIRLEY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U63421
Type Of Access VA
Appt Made 12/10/09 17:45
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 499
Last Entry Date 12/10/09 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY J THOMAS

Name SHIRLEY J THOMAS
Visit Date 4/13/10 8:30
Appointment Number U59801
Type Of Access VA
Appt Made 11/30/09 13:15
Appt Start 12/2/09 8:30
Appt End 12/2/09 23:59
Total People 469
Last Entry Date 11/30/09 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY W THOMAS

Name SHIRLEY W THOMAS
Visit Date 4/13/10 8:30
Appointment Number U77700
Type Of Access VA
Appt Made 2/4/10 11:27
Appt Start 2/7/10 14:20
Appt End 2/7/10 23:59
Total People 6
Last Entry Date 2/4/10 11:27
Meeting Location OEOB
Caller STEVEN
Description WEST WING TOUR
Release Date 05/28/2010 07:00:00 AM +0000

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car FORD TAURUS
Year 2007
Address 7400 Lockwood Rd, Richmond, VA 23294-3616
Vin 1FAFP53U27A105425

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car KIA AMANTI
Year 2007
Address 800 Cavalier Cir, Kinston, NC 28501-2736
Vin KNALD125875123166
Phone 252-527-1498

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car VOLKSWAGEN PASSAT
Year 2007
Address 417 Country Club Dr, Picayune, MS 39466-2313
Vin WVWAK73C27E143073

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car TOYOTA CAMRY
Year 2007
Address 1230 Highland St, Sarasota, FL 34234-5949
Vin JTNBE46K573084427

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car PONTIAC VIBE
Year 2007
Address 1090 Park Glen Dr, Dayton, OH 45417-5451
Vin 5Y2SL65877Z439946

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHEVROLET HHR
Year 2007
Address 1909 Crawford Dr, Mesquite, TX 75149-7619
Vin 3GNDA23D87S529957
Phone 972-222-9272

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car SUZUKI XL7
Year 2007
Address 113 SHERIDEN DR, CHARLES TOWN, WV 25414-5241
Vin 2S3DA417176113783
Phone 304-724-7182

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car PONTIAC GRAND PRIX
Year 2007
Address 566 Southridge Way, Irving, TX 75063-4200
Vin 2G2WP552371199772

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car FORD TAURUS
Year 2007
Address 649 N 6TH ST, PARAGOULD, AR 72450-2802
Vin 1FAFP53UX7A164738
Phone 870-240-0926

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car FORD FOCUS
Year 2007
Address 41 Zoar St, Falling Waters, WV 25419-3698
Vin 1FAHP31N67W204759
Phone 304-274-2160

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car PONTIAC G6
Year 2007
Address 5018 COSBY ST, HOUSTON, TX 77021-3512
Vin 1G2ZF58B574193214
Phone 713-748-4184

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 4509 Declaration Ln, Madison, WI 53704-3221
Vin 2A4GP64L47R359024

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car HYUNDAI SONATA
Year 2007
Address 6002 Commercial Ave, Everett, WA 98203-4090
Vin 5NPET46C67H224635

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car DODGE GRAND CARAVAN
Year 2007
Address 299 Hollywood Ave, Hillside, NJ 07205-2747
Vin 2D4GP44L37R194693

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car VOLKSWAGEN JETTA
Year 2007
Address 13431 Harold Ave, Cleveland, OH 44135-1607
Vin 3VWPF71K07M065104
Phone 216-957-8899

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHEVROLET SILVERADO
Year 2007
Address 3165 JAMESTOWN RD, CAMDEN, SC 29020-7715
Vin 2GCEK19J671623963
Phone 302-658-6373

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHRYSLER ASPEN
Year 2007
Address 14731 SW 106th Ave, Miami, FL 33176-7790
Vin 1A8HX58P27F575441

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car HONDA ACCORD
Year 2007
Address 7545 Powelton Church Rd, Sparta, GA 31087-3753
Vin 1HGCM66507A002263

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car HYUNDAI SONATA
Year 2007
Address 7624 Upper Ridge Rd, Everett, WA 98203-6308
Vin 5NPET46C27H251394

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car NISSAN ALTIMA
Year 2007
Address 33 State St, West Babylon, NY 11704-2112
Vin 1N4BL21E87C217543
Phone 631-253-2501

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHRYSLER ASPEN
Year 2007
Address 142 Wynnfield Blvd, Mcdonough, GA 30252-8536
Vin 1A8HX58297F571519

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 442 E Hillvale Turn, Knoxville, TN 37919-6621
Vin 1GCHC23697F508531
Phone 865-524-7542

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car HONDA ODYSSEY
Year 2007
Address 14210 Henry Rd, Houston, TX 77060-5615
Vin 5FNRL38787B124661

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car HYUNDAI SANTA FE
Year 2007
Address 6251 Buckhannon Pike, Mount Clare, WV 26408-6888
Vin 5NMSH73E87H058885
Phone 304-623-6262

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHRYSLER SEBRING
Year 2007
Address 9 Crane St Apt 301, Jamestown, NY 14701-5662
Vin 1C3LC56K47N533013
Phone

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHEVROLET IMPALA
Year 2007
Address PO Box 23, Preston, MD 21655-0023
Vin 2G1WT55N179380655
Phone

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car FORD FOCUS
Year 2007
Address 211 Rudolph Rd, North Baltimore, OH 45872-9735
Vin 1FAFP34N37W122314

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5045 S 23 RD, BOON, MI 49618-9758
Vin 1GCHK23D47F100486

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Car MERCURY MOUNTAINEER
Year 2007
Address PO Box 161, Eagleville, MO 64442-0161
Vin 4M2EU48897UJ05581

Shirley Thomas

Name Shirley Thomas
Domain meetwithshirley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1040 Roanoke Texas 76262
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain naturalhairtravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7226 W. Colonial Dr.|Suite #308 Orlando Florida 32818
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain openhomeskc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 21324 W 64th Terrace Shawnee Kansas 66218
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain openhousemetro.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 21324 w 64th terr shawnee Kansas 66218
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain numecosmetics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain mrsshirley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain shirleythomasblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 329 Water Crest Dr Desoto Texas 75115
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain hom4sale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 21324 W 64th Terrace Shawnee Kansas 66218
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain jsinclairhaircare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 W. Green Oaks #305-365 Arlington Texas 76016
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain nh-travelclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7226 W. Colonial Dr.|Suite #308 Orlando Florida 32818
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain surgerycentermountdora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-04
Update Date 2011-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3710 Lake Center Drive Mount Dora Florida 32757
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain openhousekc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-25
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 21324 w 64th terr shawnee KS 66218
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain metrorealestatekc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 21324 w 64th terr shawnee KS 66218
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain rentinlawrenceks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 21324 w 64th terr shawnee KS 66218
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain r7dac.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2011-11-12
Update Date 2012-11-03
Registrar Name IN2NET NETWORK, INC.
Registrant Address 12005 Bay Tree Dr. Riverview FL 33569
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain jsinclairsalons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-02
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 w. greenoaks #305-365 Arlington Texas 76016
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain yesyoucanwitheft.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address oklahoma 336316
Registrant Country CHINA
Registrant Fax 8601066153176

SHIRLEY THOMAS

Name SHIRLEY THOMAS
Domain mariettaasc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-27
Update Date 2013-06-27
Registrar Name ENOM, INC.
Registrant Address 611 SECOND STREET MARIETTA OH 45750
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain williamsbarbercollege.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 W. Greenoaks 305-365 Arlington Texas 76016
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain realtysolutionskc.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 21324 w 64th terr shawnee Kansas 66218
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain jsinclairhair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2011-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 W. Green Oaks #305-365 Arlington Texas 76016
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain realtysolutionsmetro.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 21324 w 64th terr shawnee Kansas 66218
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain parentsareforever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-03
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 484 Longmont Colorado 80502
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain shirleythomasonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-24
Update Date 2009-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 329 Water Crest Dr Desoto Texas 75115
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain ultimatevacationdirect.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-26
Update Date 2013-09-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2915 Willston Place, 301 Falls Church VA 22044
Registrant Country UNITED STATES

Shirley Thomas

Name Shirley Thomas
Domain jaramithomas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-01
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 W. Greenoaks #305-365 Arlington Texas 76016
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain thishaircare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 W. Green Oaks 305-365 arlington Texas 76016
Registrant Country UNITED STATES

shirley thomas

Name shirley thomas
Domain midwestopenhouse.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 21324 w 64th terr shawnee Kansas 66218
Registrant Country UNITED STATES