Simon Ashley

We have found 61 public records related to Simon Ashley in 6 states . There are 6 business registration records connected with Simon Ashley in public records. All found businesses are registered in Nevada state. There are no industries specified in public records for the businesses we have found. There are 18 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Mental Health Therapist. All people work in California state. Average wage of employees is $43,875.


Simon Ashley

Name / Names Simon Ashley
Age N/A
Person 7410 WEST BLVD APT 107, YOUNGSTOWN, OH 44512

Simon L Ashley

Name / Names Simon L Ashley
Age N/A
Person 1741 AVENUE C NE, WINTER HAVEN, FL 33881

Simon Ashley

Name / Names Simon Ashley
Age N/A
Person 33 PHEASANT RIDGE DR, HENDERSON, NV 89014
Phone Number 702-452-5624

SIMON H ASHLEY

Business Name TURBOPOWER SOFTWARE COMPANY
Person Name SIMON H ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO STREET 7230 AMIGO STREET, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C36-1995
Creation Date 1995-01-04
Type Domestic Corporation

SIMON ASHLEY

Business Name CDS SIGNS, INC.
Person Name SIMON ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO ST 7230 AMIGO ST, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5652-1988
Creation Date 1988-07-15
Type Domestic Corporation

SIMON ASHLEY

Business Name CDS SERVICES COMPANY
Person Name SIMON ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO ST 7230 AMIGO ST, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7622-1993
Creation Date 1993-06-25
Type Domestic Corporation

SIMON ASHLEY

Business Name CDS GRAPHICS AND IMAGING, INC.
Person Name SIMON ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO ST 7230 AMIGO ST, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6822-1991
Creation Date 1991-08-02
Type Domestic Corporation

SIMON H ASHLEY

Business Name CDS GAMING COMPANY
Person Name SIMON H ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO STREET 7230 AMIGO STREET, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4640-1994
Creation Date 1994-03-25
Type Domestic Corporation

SIMON ASHLEY

Business Name CASINO DATA SYSTEMS
Person Name SIMON ASHLEY
Position Treasurer
State NV
Address 7230 AMIGO ST 7230 AMIGO ST, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5598-1990
Creation Date 1990-06-18
Type Domestic Corporation

Sarah Ashley Simon

State CA
Calendar Year 2018
Employer Long Beach City College
Job Title Business Client Supervisor
Name Sarah Ashley Simon
Annual Wage $93,180
Base Pay $65,749
Overtime Pay N/A
Other Pay N/A
Benefits $27,431
Total Pay $65,749

ASHLEY SIMON

State CA
Calendar Year 2012
Employer Livermore Valley Joint Unified
Job Title CLASSIFIED/TEMPORARY SUBS
Name ASHLEY SIMON
Annual Wage $314
Base Pay N/A
Overtime Pay N/A
Other Pay $314
Benefits N/A
Total Pay $314
County Alameda County

Burrowes Simon Ashley

State CA
Calendar Year 2013
Employer Kern County
Job Title Mental Health Therapist I
Name Burrowes Simon Ashley
Annual Wage $103,136
Base Pay $66,670
Overtime Pay N/A
Other Pay N/A
Benefits $36,466
Total Pay $66,670
Status FT

ASHLEY SIMON

State CA
Calendar Year 2013
Employer Livermore Valley Joint Unified
Job Title CLASSIFIED/TEMPORARY SUBS
Name ASHLEY SIMON
Annual Wage $78
Base Pay N/A
Overtime Pay N/A
Other Pay $78
Benefits N/A
Total Pay $78
County Alameda County

ASHLEY SIMON

State CA
Calendar Year 2013
Employer Temecula
Job Title Recreation Assistant
Name ASHLEY SIMON
Annual Wage $3,094
Base Pay $2,982
Overtime Pay N/A
Other Pay N/A
Benefits $112
Total Pay $2,982

Burrowes Simon Ashley

State CA
Calendar Year 2014
Employer Kern County
Job Title Mental Health Therapist I
Name Burrowes Simon Ashley
Annual Wage $104,599
Base Pay $67,180
Overtime Pay N/A
Other Pay N/A
Benefits $37,419
Total Pay $67,180

Ashley Simon

State CA
Calendar Year 2014
Employer Temecula
Job Title Recreation Assistant
Name Ashley Simon
Annual Wage $5,367
Base Pay $5,147
Overtime Pay $27
Other Pay N/A
Benefits $193
Total Pay $5,174
Status PT

Simon Ashley Burrowes

State CA
Calendar Year 2015
Employer Kern County
Job Title Mental Health Therapist I
Name Simon Ashley Burrowes
Annual Wage $119,274
Base Pay $67,180
Overtime Pay N/A
Other Pay N/A
Benefits $52,094
Total Pay $67,180
Status FT

Burrowes Simon Ashley

State CA
Calendar Year 2012
Employer Kern County
Job Title Mental Health Therapist I
Name Burrowes Simon Ashley
Annual Wage $100,530
Base Pay $65,853
Overtime Pay $427
Other Pay N/A
Benefits $34,250
Total Pay $66,280

Ashley Simon

State CA
Calendar Year 2015
Employer Temecula
Job Title Recreation Assistant
Name Ashley Simon
Annual Wage $2,578
Base Pay $2,485
Overtime Pay N/A
Other Pay N/A
Benefits $93
Total Pay $2,485
Status PT

Sarah Ashley Simon

State CA
Calendar Year 2016
Employer Long Beach City College
Job Title Business Client Supervisor
Name Sarah Ashley Simon
Annual Wage $34,078
Base Pay $22,735
Overtime Pay N/A
Other Pay N/A
Benefits $11,343
Total Pay $22,735

Ashley Simon

State CA
Calendar Year 2016
Employer Temecula
Job Title Recreation Assistant
Name Ashley Simon
Annual Wage $2,941
Base Pay $2,709
Overtime Pay $138
Other Pay N/A
Benefits $94
Total Pay $2,847
Status PT

Sarah Ashley Simon

State CA
Calendar Year 2017
Employer Long Beach City College
Job Title Business Client Supervisor
Name Sarah Ashley Simon
Annual Wage $87,223
Base Pay $61,680
Overtime Pay N/A
Other Pay N/A
Benefits $25,543
Total Pay $61,680

Ashley M Simon

State CA
Calendar Year 2017
Employer San Joaquin County Office of Education
Job Title Student Worker
Name Ashley M Simon
Annual Wage $128
Base Pay N/A
Overtime Pay N/A
Other Pay $125
Benefits $3
Total Pay $125
County San Joaquin County

Sara Ashley Simon

State CA
Calendar Year 2017
Employer University of California
Job Title PRG REPR 1
Name Sara Ashley Simon
Annual Wage $1,120
Base Pay $1,120
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,120

Ashley D Simon

State CA
Calendar Year 2018
Employer California State University
Job Title ADMINISTRATIVE SUPPORT COORDINATOR -12 MONTH
Name Ashley D Simon
Annual Wage $26,510
Base Pay $26,163
Overtime Pay N/A
Other Pay $347
Benefits N/A
Total Pay $26,510

Burrowes Simon Ashley

State CA
Calendar Year 2016
Employer Kern County
Job Title Mental Health Therapist I
Name Burrowes Simon Ashley
Annual Wage $11,832
Base Pay $5,168
Overtime Pay N/A
Other Pay $3,734
Benefits $2,930
Total Pay $8,901
Status PT

Burrowes Simon Ashley

State CA
Calendar Year 2011
Employer Kern County
Job Title Mental Health Therapist I
Name Burrowes Simon Ashley
Annual Wage $93,759
Base Pay $63,512
Overtime Pay N/A
Other Pay N/A
Benefits $30,247
Total Pay $63,512

ASHLEY SIMON

Name ASHLEY SIMON
Address 2574 E Auburn Street Philadelphia PA 19134
Value 6030
Landvalue 6030
Buildingvalue 74070
Landarea 450 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Unfinished improvements. Improvements underway, repairs without permits
Price 75900

ASHLEY K SIMON

Name ASHLEY K SIMON
Address 7733 Tulear Street Reno NV
Value 27550
Landvalue 27550
Buildingvalue 113781
Landarea 5,450 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 59343800

ASHLEY ERIN B & JUSTIN B SIMON

Name ASHLEY ERIN B & JUSTIN B SIMON
Address 1598 Kilby Street East Charlestown WV
Value 7800
Landvalue 7800
Buildingvalue 28100
Bedrooms 3
Numberofbedrooms 3

ASHLEY D SIMON

Name ASHLEY D SIMON
Address 5720 Eaglesham Drive Westerville OH 43081
Value 46300
Landvalue 46300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

Simon Patrick Ashley

Name Simon Patrick Ashley
Doc Id 08298068
City Faulconbridge
Designation us-only
Country AU

Simon Ashley

Name Simon Ashley
Domain edistinction.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2009-11-28
Update Date 2013-11-13
Registrar Name MESH DIGITAL LIMITED
Registrant Address St. Georges Park Lostwithiel Cornwall PL22 0AT
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain envagencyblog.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-09
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address Horizon House Deanery Road BRISTOL GB BS1 5AH
Registrant Country UNITED KINGDOM

SIMON ASHLEY

Name SIMON ASHLEY
Domain fatafrican.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-22
Update Date 2013-04-26
Registrar Name ENOM, INC.
Registrant Address 26-28 LONDON STREET CHERTSEY SURREY KT16 8AA
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain bargainsonsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-08
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain oldantiquefurniture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-02
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13 St. Georges Park Lostwithiel Cornwall PL220AT
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain westcountrycharters.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-07-01
Update Date 2013-06-23
Registrar Name WEBFUSION LTD.
Registrant Address Meavy Lodge|Meavy Lane Yelverton Somerset PL20 6AL
Registrant Country UNITED KINGDOM

SIMON ASHLEY

Name SIMON ASHLEY
Domain castlequail.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-10
Update Date 2013-05-07
Registrar Name ENOM, INC.
Registrant Address 3 MANOR FARM COTTAGES CASTLE ACRE NORF PE32 2BJ
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain kysi2.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain creativemindmapping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13 St. Georges Park Lostwithiel Cornwall PL220AT
Registrant Country UNITED KINGDOM

simon ashley

Name simon ashley
Domain gloucesterbiodiesel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address mallow cottage 6 ledbury road crescent staunton gloucester GL19 3QB
Registrant Country UNITED KINGDOM

SIMON ASHLEY

Name SIMON ASHLEY
Domain r75-5.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-28
Update Date 2013-04-26
Registrar Name ENOM, INC.
Registrant Address 26-28 LONDON STREET CHERTSEY SURREY KT16 8AA
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain mailatomics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain leonacare.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-09
Update Date 2013-07-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way Truro Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain 1zero.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-06-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way Truro Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain iplclinics.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-02-13
Update Date 2013-02-06
Registrar Name WEBFUSION LTD.
Registrant Address Meavy Lodge|Meavy Lane Yelverton Somerset PL20 6AL
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain managerleadershipcoaching.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2009-10-01
Update Date 2013-09-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address St. Georges Park Lostwithiel Cornwall PL22 0AT
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain techfumo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian house Heron Way Truro Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain netregs.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-09-16
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address Horizon House Deanery Road BRISTOL GB BS1 5AH
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain geomatics-group.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-28
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Horizon House Deanery Road BRISTOL GB BS1 5AH
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain fusionreports.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain malcolmkilminster.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-11
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain simonashley.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-29
Update Date 2012-06-30
Registrar Name WEBFUSION LTD.
Registrant Address 1a The Square|Long Crendon Aylesbury Buckinghamshire HP18 9AA
Registrant Country UNITED KINGDOM

simon ashley

Name simon ashley
Domain ps-thepubco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Princes Close|Chilton Aylesbury Bucks hp18 9ln
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain blogsolve.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-16
Update Date 2012-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address Line 2: (Optional) vadodara London, 390000 Creation Date: 16-Mar-2011 Expiration Date: 16-M|ar-2013 Domain servers in listed order: ns3797.hostgator.com ns3798.hostgator.com
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain bristolcrashpad.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-07-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way Truro Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain townoracle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain ipl-hair-removal-clinic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-10-27
Update Date 2013-10-20
Registrar Name WEBFUSION LTD.
Registrant Address Meavy Lodge|Meavy Lane Yelverton Somerset PL20 6AL
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain zedalley.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Meridian House Heron Way TRURO Cornwall TR1 2XN
Registrant Country UNITED KINGDOM

Simon Ashley

Name Simon Ashley
Domain oldandancientcoins.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-03-09
Update Date 2013-02-23
Registrar Name MESH DIGITAL LIMITED
Registrant Address St. Georges Park Lostwithiel Cornwall PL22 0AT
Registrant Country UNITED KINGDOM