Spencer Lee

We have found 244 public records related to Spencer Lee in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 46 business registration records connected with Spencer Lee in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 54 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Tchr Sdc Non Sevrly Handicapp. These employees work in fifteen different states. Most of them work in California state. Average wage of employees is $44,584.


Spencer Lee

Name / Names Spencer Lee
Age 40
Birth Date 1984
Person 1214 12th St #A, Birmingham, AL 35204
Previous Address 3120 Avenue J, Birmingham, AL 35218
2527 8th Ave, Birmingham, AL 35203
2500 25th St, Birmingham, AL 35234

Spencer A Lee

Name / Names Spencer A Lee
Age 47
Birth Date 1977
Person 7995 Belford Dr, Colorado Springs, CO 80920
Phone Number 719-262-9620
Possible Relatives

Abaigail K Lee
Abagail Lee
Previous Address 6745 Glade Park Dr, Colorado Springs, CO 80918

Spencer Alan Lee

Name / Names Spencer Alan Lee
Age 48
Birth Date 1976
Also Known As Lee A Spencer
Person 3290 Yarrow St, Wheat Ridge, CO 80033
Phone Number 303-202-9303
Possible Relatives







Previous Address 8388 Benton Way, Arvada, CO 80003
5980 Garland St, Arvada, CO 80004
679 Reed Ct #3, Lakewood, CO 80226
679 Reed Ct #6, Lakewood, CO 80226
7204 84th Way #1585, Arvada, CO 80003
7204 84th Way #810, Arvada, CO 80003
7323 26th, Lakewood, CO 80215
7323 26th Pl #G, Wheat Ridge, CO 80033
8676 Yukon St #201F, Arvada, CO 80005
9162 Perry St, Westminster, CO 80031
679 Reed Ct, Lakewood, CO 80226
7247 Kentucky A #A, Lakewood, CO 80226

Spencer I Lee

Name / Names Spencer I Lee
Age 49
Birth Date 1975
Also Known As Spencer Lee
Person 2222 West Connector #N, Austell, GA 30106
Phone Number 678-567-2866
Possible Relatives



Edwina M Lee



Previous Address 2222 West Connector, Austell, GA 30106
2222 West Connector #401, Austell, GA 30106
3101 Lealand Ln, Nashville, TN 37204
671 Long Hunter Ct, Nashville, TN 37217
1001 Clayton Ave, Nashville, TN 37204
4208 Hamilton Rd, Nashville, TN 37218

Spencer J Lee

Name / Names Spencer J Lee
Age 50
Birth Date 1974
Person 5304 Ravenswood Ave #1W, Chicago, IL 60640
Phone Number 312-421-5006
Possible Relatives

Previous Address 534 Paulina St #1, Chicago, IL 60622
534 Paulina St, Chicago, IL 60622
2075 California St #104, San Francisco, CA 94109
7440 California Ave, Chicago, IL 60645
4031 Oakley Ave #2, Chicago, IL 60618
1237 Foster Ave #2, Chicago, IL 60640
2340 Addison St #1G, Chicago, IL 60618
2075 California St #1016, San Francisco, CA 94109
2075 California St, San Francisco, CA 94109
1546 Sherwin Ave #3N, Chicago, IL 60626
451 Wrightwood Ave, Chicago, IL 60614
1005 6th St #6, Champaign, IL 61820
88 Wyckoff St #3, Brooklyn, NY 11201
405 Stoughton St #32, Champaign, IL 61820
241 76th St #8B, New York, NY 10021
440 Wabash Ave #2507, Chicago, IL 60611
103 Gregory Dr #478, Champaign, IL 61820
2926 Jarlath St, Chicago, IL 60645
Associated Business 534 N Paulina Condo Assoc 534 North Paulina Condominium Association Sksl, Inc

Spencer Hojoon Lee

Name / Names Spencer Hojoon Lee
Age 52
Birth Date 1972
Also Known As H Lee
Person 474 9th Ave #2B, New York, NY 10018
Phone Number 212-947-5668
Possible Relatives







Previous Address 234 Athens St, San Francisco, CA 94112
4035 68th St #3, Flushing, NY 11377
4445 5th, New York, NY 10037
4445 5th Av, New York, NY 10037
541 Art Ln #2, Ridgefield, NJ 07657
3951 Gouverneur Ave #1L, Bronx, NY 10463
3951 Gouverneur Ave #11, Bronx, NY 10463
1140 Sutter St #302, San Francisco, CA 94109
150 Lombard St #401, San Francisco, CA 94111
4445 5th, New York, NY 10016

Spencer N Lee

Name / Names Spencer N Lee
Age 54
Birth Date 1970
Also Known As S Lee
Person 5501 University Blvd #271, Jacksonville, FL 32216
Phone Number 904-764-2927
Possible Relatives






Kisha L Leeeverett
Previous Address 800 Broward Rd #L101, Jacksonville, FL 32218
800 Broward Rd, Jacksonville, FL 32218
5501 University Club Blvd #146, Jacksonville, FL 32277
11131 Key Madeira Dr, Jacksonville, FL 32218
800 Broward Rd #K106, Jacksonville, FL 32218
Uss, Miami, FL 33153
Associated Business Spencer N Lee Ceramic Tile

Spencer Kelvin Lee

Name / Names Spencer Kelvin Lee
Age 57
Birth Date 1967
Also Known As Kelvin L Spencer
Person 4615 Sears Rd, Pegram, TN 37143
Phone Number 615-646-5903
Possible Relatives







Previous Address 532 Thompson Rd, Pegram, TN 37143
653 James Ave, Nashville, TN 37209
6680 Charlotte Pike #A11, Nashville, TN 37209
5308 Indiana Ave, Nashville, TN 37209
3574 Binkley Rd, Joelton, TN 37080
41487 PO Box, Nashville, TN 37204
5310 Indiana Ave, Nashville, TN 37209
6335 Premier D #18, Nashville, TN 37209
8860 Us #1, Nashville, TN 37221

Spencer Ray Lee

Name / Names Spencer Ray Lee
Age 66
Birth Date 1958
Also Known As Spencer R Lee
Person 241 Bankston Rd, Nesbit, MS 38651
Phone Number 662-280-2601
Possible Relatives



Ii Spencerr Lee
Previous Address 21 Bankston Rd, Nesbit, MS 38651
7540 Davidson Rd, Olive Branch, MS 38654
5020 Gray Dr, Horn Lake, MS 38637
2128 Brookhaven Dr, Southaven, MS 38671
10107 Edendale Ln, Cantonment, FL 32533
5470 Farnell Dr, Horn Lake, MS 38637
5020 Gray, Walls, MS 38680
17540 Davidson, Olive Branch, MS 38654
Associated Business Spencer Lees Transmission, Inc

Spencer B Lee

Name / Names Spencer B Lee
Age 67
Birth Date 1957
Also Known As Janet S Chen
Person 154 Kennedy Ct, Paramus, NJ 07652
Phone Number 718-423-4070
Possible Relatives



S H Janet
Previous Address 5619 Clearview Expy, Flushing, NY 11364
56 19th #205, East Elmhurst, NY 11370
5619 Clearview Expy, Oakland Gardens, NY 11364

Spencer P Lee

Name / Names Spencer P Lee
Age 67
Birth Date 1957
Also Known As Spence P Lee
Person 4283 PO Box, Middletown, RI 02842
Phone Number 401-846-3104
Possible Relatives
Previous Address 282 Reservoir Rd, Middletown, RI 02842
139 Strawberry Mdws, Teaticket, MA 02536
202 Reservoir Rd, Middletown, RI 02842
78 Atlantic Dr, Middletown, RI 02842
78 Atlantic Ave, Newport, RI 02840
109 Armando Dr, Portsmouth, RI 02871
Email [email protected]

Spencer Mary Lee

Name / Names Spencer Mary Lee
Age 68
Birth Date 1956
Also Known As Mary A Lee
Person 216 25th Ave #3, Hattiesburg, MS 39401
Phone Number 601-264-0063
Possible Relatives






Mary L Leespencer
Previous Address 282 Big Lake Rd #89, Biloxi, MS 39531
2 Heritage Cv, Purvis, MS 39475
413 McInnis St #6, Petal, MS 39465
102 Nuggett Ct #1, Hattiesburg, MS 39401
130 City Park Cir, Hattiesburg, MS 39401
211 19th Ave, Hattiesburg, MS 39401
126 Brookwood Ln, Hattiesburg, MS 39401
Spencer, Hattiesburg, MS 39401

Spencer Sharon Lee

Name / Names Spencer Sharon Lee
Age 68
Birth Date 1956
Also Known As Lee Sharon
Person 7220 16th St #G, Phoenix, AZ 85020
Phone Number 602-944-0480
Possible Relatives
Previous Address 8202 14th St, Phoenix, AZ 85020
719 Nantasket Ct, San Diego, CA 92109
1115 Marlette Ave, Phoenix, AZ 85014
640 Reindeer Dr, Munds Park, AZ 86017
8202 M #14TH, Phoenix, AZ 85020
4716 Annunciation St #2E, New Orleans, LA 70115
Associated Business The Copper Terrace Management Association

Spencer Randall Lee

Name / Names Spencer Randall Lee
Age 70
Birth Date 1954
Also Known As Randall L Spencer
Person 1630 Cherokee Trl, Ohatchee, AL 36271
Phone Number 256-892-2615
Possible Relatives
Previous Address 9 RR 1, Ohatchee, AL 36271
256 Robin Dr, Anniston, AL 36206
Email [email protected]

Spencer M Lee

Name / Names Spencer M Lee
Age 72
Birth Date 1952
Also Known As Spence M Lee
Person 215 PO Box, Englewood, TN 37329
Phone Number 423-887-5493
Possible Relatives Glenna F Lee
Previous Address 216 Rose Dr, Englewood, TN 37329
216 Rose Dr #215, Englewood, TN 37329
268 PO Box, Englewood, TN 37329

Spencer B Lee

Name / Names Spencer B Lee
Age 72
Birth Date 1952
Also Known As Jeff Lee
Person 154 Kennedy Ct, Paramus, NJ 07652
Phone Number 201-587-1938
Possible Relatives




S H Janet
Previous Address 5619 Clearview Expy, Flushing, NY 11364
5619 Clearview Expy, Oakland Gardens, NY 11364
56 19th, East Elmhurst, NY 11370
56 19th St, East Elmhurst, NY 11370
56 19th, Bayside, NY 11370
56 19th, Bayside, NY 11360
5619 205th, Bayside, NY 11360
Email [email protected]

Spencer I Lee

Name / Names Spencer I Lee
Age 73
Birth Date 1951
Also Known As Lee I Spencer
Person 95 Drumlin View Dr, Mendon, NY 14506
Phone Number 585-624-2912
Possible Relatives
Previous Address 189 PO Box, Mendon, NY 14506
Email [email protected]

Spencer Roger Lee

Name / Names Spencer Roger Lee
Age 76
Birth Date 1948
Also Known As Roger Lee Spencer
Person 24 Bill Karr Rd, Lily, KY 40740
Phone Number 606-878-2609
Possible Relatives
Previous Address 1 PO Box, Lily, KY 40740
2 2 RR 2, Lily, KY 40740
2 RR 2 #11, Lily, KY 40740
24 Kay Ln, Lily, KY 40740
Karr, Lily, KY 40740
11 PO Box, Lily, KY 40740

Spencer Dr Dntst Res Lee

Name / Names Spencer Dr Dntst Res Lee
Age 76
Birth Date 1948
Also Known As Spencer C Lee
Person 3520 Bruton Branch Rd, Savannah, TN 38372
Phone Number 731-925-5549
Possible Relatives




Cspencer Lee

Previous Address 1144 Peachtree St, Corinth, MS 38834
104 Allen St, Corinth, MS 38834
1603 Fillmore St #409, Corinth, MS 38834
Pmpys Brnc, Savannah, TN 38372
Port, Savannah, TN 38372
409 Rene St, Corinth, MS 38834
Associated Business Corinth Brick Co Lee Enterprises, Inc Bruton Branch Property Owners Association, Inc

Spencer C Lee

Name / Names Spencer C Lee
Age 82
Birth Date 1942
Person 15077 Village Rd #59GB, Jamaica, NY 11432
Phone Number 718-969-0540
Possible Relatives
Previous Address 8834 212th Pl #PVT, Queens Village, NY 11427
16834 127th Ave, Jamaica, NY 11434
9313 175th St, Jamaica, NY 11433
15077 Village #59GB, Briarwood, NY 11435
93 132 175 St, Jamaica, NY 11433
15040 71st Ave, Flushing, NY 11367

Spencer Lee

Name / Names Spencer Lee
Age 110
Birth Date 1914
Person 1001 Clayton Ave, Nashville, TN 37204
Phone Number 615-876-1215
Possible Relatives



Previous Address 106 California Ave, Jacksonville, AR 72076
4208 Hamilton Rd, Nashville, TN 37218

Spencer C Lee

Name / Names Spencer C Lee
Age N/A
Person 3841 W VILLA LINDA DR, GLENDALE, AZ 85310
Phone Number 623-869-8561

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 183 PO Box, El Paso, TX 79942
Previous Address 183 PO Box, El Paso, TX 79968

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 189 Monticello Ests #2, Duncanville, AL 35456
Phone Number 205-349-1825
Possible Relatives
Avis Gayvon Lee
Previous Address 12025 Greenfield Dr, Duncanville, AL 35456
11226 Old Dominion Dr, Duncanville, AL 35456
Email [email protected]

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 677 CARPENTER WAY, AUBURN, AL 36830
Phone Number 334-826-0647

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 1449 RICHLAND RD, APT 1M AUBURN, AL 36832
Phone Number 334-826-0647

Spencer C Lee

Name / Names Spencer C Lee
Age N/A
Person 615 W BROAD ST, WEDOWEE, AL 36278
Phone Number 256-357-4497

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 12688 WOODBRIAR DR, COTTONDALE, AL 35453
Phone Number 205-556-8854

Spencer D Lee

Name / Names Spencer D Lee
Age N/A
Person 129 NATCHEZ DR, MONTGOMERY, AL 36117
Phone Number 334-396-3441

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 248 AVIAN LN, MADISON, AL 35758
Phone Number 256-726-0316

Spencer E Lee

Name / Names Spencer E Lee
Age N/A
Person 2747 Lincoln Ave, Slidell, LA 70458

Spencer Lee

Name / Names Spencer Lee
Age N/A
Person 160 PO Box, Tillatoba, MS 38961

Spencer D Lee

Name / Names Spencer D Lee
Age N/A
Person 1449 RICHLAND RD APT 6F, AUBURN, AL 36832

SPENCER LEE

Business Name WALNUT MEDIA, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 698 RODEO WY, WALNUT, CA 91789
Care Of 698 RODEO WY, WALNUT, CA 91789
CEO SPENCER LEE698 RODEO WY, WALNUT, CA 91789
Incorporation Date 2005-07-27

SPENCER LEE

Business Name WALNUT MEDIA, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 698 RODEO WY, WALNUT, CA 91789
Care Of 698 RODEO WY, WALNUT, CA 91789
CEO SPENCER LEE 698 RODEO WY, WALNUT, CA 91789
Incorporation Date 2005-07-27

Spencer Lee

Business Name Transmission And Four Wheel
Person Name Spencer Lee
Position company contact
State MS
Address 6871 Pasadena Dr Horn Lake MS 38637-1443
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 662-393-6800

SPENCER LEE

Business Name TTK BOBA EXPRESS, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 524 N. ALHAMBRA RD., SAN GABRIEL, CA 91775
Care Of WU. LIANG & HUANG 10050 GARVEY AVE. STE. 207, EL MONTE, CA 91733
Incorporation Date 2001-05-02

SPENCER LEE

Business Name TT SHABU, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Suspended
Agent 524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Care Of 141 N ATLANTIC BLVD #100B, MONTEREY PARK, CA 91754
CEO SPENCER LEE 141 N ATLANTIC BLVD #100B, MONTEREY PARK, CA 91754
Incorporation Date 2001-09-10

SPENCER LEE

Business Name TT SHABU, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Suspended
Agent SPENCER LEE 524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Care Of 141 N ATLANTIC BLVD #100B, MONTEREY PARK, CA 91754
CEO SPENCER LEE141 N ATLANTIC BLVD #100B, MONTEREY PARK, CA 91754
Incorporation Date 2001-09-10

SPENCER LEE

Business Name TEAL3 ENTERPRISE, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Care Of 957 S MERIDIAN AVE, ALHAMBRA, CA 91803
CEO SPENCER LEE 524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Incorporation Date 2001-05-02

SPENCER LEE

Business Name TEAL3 ENTERPRISE, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Care Of 957 S MERIDIAN AVE, ALHAMBRA, CA 91803
CEO SPENCER LEE524 N ALHAMBRA RD, SAN GABRIEL, CA 91775
Incorporation Date 2001-05-02

Spencer Lee

Business Name Spencer, Lee
Person Name Spencer Lee
Position company contact
State OH
Address 440 North Main Street, CANTON, 44718 OH
Phone Number
Email [email protected]

Spencer Lee

Business Name Spencer's Transmission & Four
Person Name Spencer Lee
Position company contact
State MS
Address 6871 Pasadena Dr Horn Lake MS 38637-1443
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 662-393-6800
Number Of Employees 4
Annual Revenue 423360

Spencer Lee

Business Name Spencer's Transmission & Four
Person Name Spencer Lee
Position company contact
State MS
Address 2484 Goodman Rd W Horn Lake MS 38637-1309
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 662-393-6892
Number Of Employees 2
Annual Revenue 205200

Spencer Lee

Business Name Spencer J Lee Funeral Home
Person Name Spencer Lee
Position company contact
State PA
Address 5342 Walnut St Philadelphia PA 19139-4028
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 215-747-7574
Number Of Employees 1
Annual Revenue 122570
Fax Number 215-747-7574

SPENCER LEE

Business Name SL INVESTMENT CORP.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 3540 DEERHILL ROAD, LAFAYETTE, CA 94549
Care Of 1633 BAYSHORE HIGHWAY, #145, BURLINGAME, CA 94010
CEO SPENCER LEE3540 DEERHILL ROAD, LAFAYETTE, CA 94549
Incorporation Date 1987-09-03

SPENCER LEE

Business Name SL INVESTMENT CORP.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 3540 DEERHILL ROAD, LAFAYETTE, CA 94549
Care Of 1633 BAYSHORE HIGHWAY, #145, BURLINGAME, CA 94010
CEO SPENCER LEE 3540 DEERHILL ROAD, LAFAYETTE, CA 94549
Incorporation Date 1987-09-03

SPENCER LEE

Business Name S L CHINESE RESTAURANT CORPORATION
Person Name SPENCER LEE
Position registered agent
Corporation Status Suspended
Agent SPENCER LEE 1633 BAYSHORE HIGHWAY, SUITE 123, BURLINGAME, CA 94010
Care Of SPENCER LEE 1633 BAYSHORE, SUITE 123, BURLINGAME, CA 94010
Incorporation Date 1999-06-10

Spencer Lee

Business Name Roto-Rooter Inc.
Person Name Spencer Lee
Position company contact
State OH
Address 2600 Chemed Center 255 East Fifth Street, Cincinnati, OH 45202
Phone Number
Email [email protected]
Title Executive Vice President

Spencer Lee

Business Name Roto-Rooter
Person Name Spencer Lee
Position company contact
State OH
Address 255 E 5th St Ste 2500 Cincinnati OH 45202-4725
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 513-762-6690

Spencer Lee

Business Name Roto-Rooter
Person Name Spencer Lee
Position company contact
State MA
Address 782 E Ashland St Brockton MA 02302-1903
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning

Spencer Lee

Business Name Roto-Rooter
Person Name Spencer Lee
Position company contact
State OH
Address 255 E 5th St FL 25 Cincinnati OH 45202-4700
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 513-762-6690

SPENCER S. LEE

Business Name ROTO-ROOTER SERVICES COMPANY
Person Name SPENCER S. LEE
Position registered agent
State GA
Address 255 E 5TH ST STE 2600, CINCINNATI, GA 45202-4729
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-05-01
Entity Status Active/Compliance
Type CEO

SPENCER C LEE

Business Name R LEE CONSULTING, LLC
Person Name SPENCER C LEE
Position Mmember
State NV
Address 3155 E PATRICK LANE #1 3155 E PATRICK LANE #1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0730752006-2
Creation Date 2006-09-28
Type Domestic Limited-Liability Company

Spencer Lee

Business Name PDA
Person Name Spencer Lee
Position company contact
State NJ
Address 1 Bridge Plz N Ste 510, Fort Lee, NJ 07024-7102
Phone Number
Email [email protected]
Title Associate Director

SPENCER LEE

Business Name PACIFIC IMPEX INTERNATIONAL, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
Care Of 13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
CEO SPENCER LEE13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
Incorporation Date 1991-09-12

SPENCER LEE

Business Name PACIFIC IMPEX INTERNATIONAL, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
Care Of 13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
CEO SPENCER LEE 13331 S. ORANGEGROVE DRIVE, LA MIRADA, CA 90638
Incorporation Date 1991-09-12

SPENCER LEE

Business Name NSL INTERNATIONAL CORPORATION
Person Name SPENCER LEE
Position registered agent
Corporation Status Suspended
Agent SPENCER LEE 1633 BAYSHORE HIGHWAY, #123, BURLINGAME, CA 94010
Care Of RICHARD JEUNG 802 MONTGOMERY STREET, 32ND FLOOR, SAN FRANCISCO, CA 94133
Incorporation Date 1997-08-27

SPENCER LEE

Business Name MANDARIN S.F.O., INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Suspended
Agent SPENCER LEE 1633 BAYSHORE HIGHWAY, SUITE 123, BURLINGAME, CA 94010
Care Of SPENCER LEE 1633 BAYSHORE HIGHWAY, SUITE 123, BURLINGAME, CA 94010
Incorporation Date 1999-06-10

Spencer Lee

Business Name Lch Technologies Llc
Person Name Spencer Lee
Position company contact
State AL
Address Po Box 240324, Montgomery, AL 36124
Phone Number
Email [email protected]
Title CTO

Spencer Lee

Business Name Lch Technologies Llc
Person Name Spencer Lee
Position company contact
State FL
Address 340 Hillabee Dr, Fort Lauderdale, FL 33764
Phone Number
Email [email protected]

SPENCER LEE

Business Name Insurance World
Person Name SPENCER LEE
Position company contact
State FL
Address 452 Bowling Green Dr, Orange City, FL 32043
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Spencer Lee

Business Name Hong Kong Cuisine
Person Name Spencer Lee
Position company contact
State NH
Address 65 Laconia Rd Tilton NH 03276-5226
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 603-286-8888
Number Of Employees 5
Annual Revenue 196000

SPENCER LEE

Business Name HM DIGITAL, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Active
Agent SPENCER LEE 5819 UPLANDER WAY, CULVER CITY, CA 90230
Care Of 5819 UPLANDER WAY, CULVER CITY, CA 90230
CEO CHARLES F LEE2721 2ND ST.. APT 108, SANTA MONICA, CA 90405
Incorporation Date 2003-02-14

SPENCER LEE

Business Name GREENBRIDGE MORTGAGE CORP.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 101A HICKEY BL #309, SO SAN FRANCISCO, CA 94080
Care Of 652 G 38TH AVE, SAN FRANCISCO, CA 94121
CEO CECILIA LEE101A HICKEY BL #309, SO SAN FRANCISCO, CA 94080
Incorporation Date 2004-07-29

SPENCER LEE

Business Name FORTRESS LINK, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 108 N. MOORE AVE STE-C, MONTEREY PARK, CA 91754
Care Of 19275 E. SLATE CREEK DR, WALNUT, CA 91789
CEO SPENCER LEE 108 N. MOORE AVE STE-C, MONTEREY PARK, CA 91754
Incorporation Date 1994-08-22

SPENCER LEE

Business Name FORTRESS LINK, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 108 N. MOORE AVE STE-C, MONTEREY PARK, CA 91754
Care Of 19275 E. SLATE CREEK DR, WALNUT, CA 91789
CEO SPENCER LEE108 N. MOORE AVE STE-C, MONTEREY PARK, CA 91754
Incorporation Date 1994-08-22

SPENCER LEE

Business Name ENOM, INCORPORATED
Person Name SPENCER LEE
Position Treasurer
State WA
Address 5808 LAKE WASHINGTON BLVD. NE, SUITE 300 5808 LAKE WASHINGTON BLVD. NE, SUITE 300, KIRKLAND, WA 98033
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9282-2003
Creation Date 2003-04-17
Type Domestic Corporation

Spencer Lee

Business Name C & C Express
Person Name Spencer Lee
Position company contact
State TX
Address 11309 Indian Trl Dallas TX 75229-2224
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 214-357-4812
Number Of Employees 6
Annual Revenue 977130

Spencer Lee

Business Name Accugraphic Design LLC
Person Name Spencer Lee
Position company contact
State NJ
Address 1 Linsley Pl Metuchen NJ 08840-2531
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 732-339-9800
Fax Number 732-603-8813

SPENCER LEE

Business Name AT ADVANCED HEALTH TECHNOLOGY INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Suspended
Agent 656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
Care Of 656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
CEO SPENCER LEE 656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
Incorporation Date 2003-07-22

SPENCER LEE

Business Name AT ADVANCED HEALTH TECHNOLOGY INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Suspended
Agent SPENCER LEE 656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
Care Of 656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
CEO SPENCER LEE656 BAIR ISLAND RD #302, REDWOOD CITY, CA 94063
Incorporation Date 2003-07-22

SPENCER LEE

Business Name ACE OUTDOOR SPORTS, INC.
Person Name SPENCER LEE
Position CEO
Corporation Status Dissolved
Agent 15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
Care Of 15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
CEO SPENCER LEE 15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
Incorporation Date 1992-09-24

SPENCER LEE

Business Name ACE OUTDOOR SPORTS, INC.
Person Name SPENCER LEE
Position registered agent
Corporation Status Dissolved
Agent SPENCER LEE 15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
Care Of 15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
CEO SPENCER LEE15335 E CASINO DRIVE, HACIENDO HEIGHTS, CA 91745
Incorporation Date 1992-09-24

SPENCER S LEE

Person Name SPENCER S LEE
Filing Number 3048206
Position EXECUTIVE VICE PRESIDENT

Spencer Rory Lee

Person Name Spencer Rory Lee
Filing Number 801907222
Position Managing Member
State TX
Address 618 Newchester Drive, Roanoke TX 76262

SPENCER LEE

Person Name SPENCER LEE
Filing Number 800053410
Position DIRECTOR
State TX
Address 15911 N BARKERS LANDING, HOUSTON TX 77079

SPENCER LEE

Person Name SPENCER LEE
Filing Number 800053410
Position CHAIRMAN
State TX
Address 15911 N BARKERS LANDING, HOUSTON TX 77079

SPENCER S LEE

Person Name SPENCER S LEE
Filing Number 3048206
Position Director

SPENCER, KRESSIE LEE

State NV
Calendar Year 2013
Employer Clark County School District
Job Title TEMP FOOD SVC WK
Name SPENCER, KRESSIE LEE
Annual Wage $636
Base Pay $615
Overtime Pay N/A
Other Pay $21
Benefits N/A
Total Pay $636

Garretson Spencer Lee

State TX
Calendar Year 2018
Employer Georgetown Isd
Job Title Teacher
Name Garretson Spencer Lee
Annual Wage $51,821

Schermerhorn Spencer Lee

State TX
Calendar Year 2018
Employer Alice Isd
Job Title Counselor
Name Schermerhorn Spencer Lee
Annual Wage $52,688

Lee Spencer T

State TX
Calendar Year 2017
Employer Municipal Water District Of North Texas
Name Lee Spencer T
Annual Wage $36,322

Sletten Spencer Lee

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Muniprog Paraprofessional
Name Sletten Spencer Lee
Annual Wage $28,600

Lee Spencer

State TX
Calendar Year 2015
Employer Department Of Family And Protective Services
Name Lee Spencer
Annual Wage $25,459

Louwagie Spencer Lee

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title Information Technology Spec 1
Name Louwagie Spencer Lee
Annual Wage $44,680

Louwagie Spencer Lee

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title Information Technology Spec 1
Name Louwagie Spencer Lee
Annual Wage $35,160

Tower Spencer Lee

State MI
Calendar Year 2016
Employer University of Ferris State
Job Title Associate Professor
Name Tower Spencer Lee
Annual Wage $176,228

Lee Spencer E

State NC
Calendar Year 2017
Employer City Of Statesville
Job Title Professionals
Name Lee Spencer E
Annual Wage $69,218

Lee Spencer E

State NC
Calendar Year 2017
Employer City Of Jacksonville
Job Title Local Firefighters
Name Lee Spencer E
Annual Wage $23,857

Spencer Jr. Lee V

State NC
Calendar Year 2016
Employer Moore County Schools
Job Title Educational Administrative Support Personnel
Name Spencer Jr. Lee V
Annual Wage $33,631

Lee Spencer T

State TX
Calendar Year 2018
Employer Municipal Water District Of North Texas
Name Lee Spencer T
Annual Wage $39,744

Lee Spencer E

State NC
Calendar Year 2016
Employer City Of Jacksonville
Job Title Local Firefighters
Name Lee Spencer E
Annual Wage $74,773

Lee Spencer E

State NC
Calendar Year 2015
Employer City Of Jacksonville
Job Title Local Firefighters
Name Lee Spencer E
Annual Wage $76,444

Key Kody Lee Spencer

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Key Kody Lee Spencer
Annual Wage $6,538

Key Kody Lee Spencer

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Null
Name Key Kody Lee Spencer
Annual Wage $4,981

Lee Spencer

State IL
Calendar Year 2016
Employer Noble - Rowe/clark Math & Sci
Name Lee Spencer
Annual Wage $45,707

Fredericks Spencer Lee

State GA
Calendar Year 2018
Employer Public Defender Council, Georgia
Job Title Attorney 1
Name Fredericks Spencer Lee
Annual Wage $50,000

Fredericks Spencer Lee

State GA
Calendar Year 2018
Employer Public Defender Council Georgia
Job Title Attorney 1
Name Fredericks Spencer Lee
Annual Wage $50,000

Fredericks Spencer Lee

State GA
Calendar Year 2017
Employer Public Defender Council, Georgia
Job Title Attorney 1
Name Fredericks Spencer Lee
Annual Wage $14,583

Fredericks Spencer Lee

State GA
Calendar Year 2017
Employer Public Defender Council Georgia
Job Title Attorney 1
Name Fredericks Spencer Lee
Annual Wage $14,583

Kimbrough Spencer Lee

State GA
Calendar Year 2016
Employer Lanier Technical College
Job Title Ged Examiner
Name Kimbrough Spencer Lee
Annual Wage $160

Varga Spencer Lee

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Temporary Svc/Field
Name Varga Spencer Lee
Annual Wage $2,149

Lee Spencer D

State AL
Calendar Year 2018
Employer Securities Commission
Name Lee Spencer D
Annual Wage $75,418

Spencer Jr. Lee V

State NC
Calendar Year 2015
Employer Moore County Schools
Job Title Educational Administrative Support Personnel
Name Spencer Jr. Lee V
Annual Wage $33,308

Lee Spencer D

State AL
Calendar Year 2017
Employer Securities Commission
Name Lee Spencer D
Annual Wage $75,418

Lee Spencer

State UT
Calendar Year 2017
Employer City Of Farmington
Name Lee Spencer
Annual Wage $72

Benton Susan Lee Spencer

State VA
Calendar Year 2016
Employer School District Of Spotsylvania County Public Schools
Job Title Nurse
Name Benton Susan Lee Spencer
Annual Wage $39,469

Dennis Lee Spencer

State CA
Calendar Year 2016
Employer Oakland Unified
Job Title TCHR SDC NON SEVRLY HANDICAPP
Name Dennis Lee Spencer
Annual Wage $127,688
Base Pay $96,224
Overtime Pay N/A
Other Pay N/A
Benefits $31,464
Total Pay $96,224
County Alameda County

Spencer Lee Schwegler

State CA
Calendar Year 2015
Employer Ramona City Unified
Job Title STUDENT WORKER
Name Spencer Lee Schwegler
Annual Wage $1,455
Base Pay $1,455
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,455
County San Diego County

Dennis Lee Spencer

State CA
Calendar Year 2015
Employer Oakland Unified
Job Title TCHR SDC NON SEVRLY HANDICAPP
Name Dennis Lee Spencer
Annual Wage $112,019
Base Pay $78,327
Overtime Pay N/A
Other Pay N/A
Benefits $33,693
Total Pay $78,327
County Alameda County

SPENCER LEE SCHWEGLER

State CA
Calendar Year 2014
Employer Ramona City Unified
Job Title STUDENT WORKERS
Name SPENCER LEE SCHWEGLER
Annual Wage $1,741
Base Pay $1,634
Overtime Pay N/A
Other Pay $107
Benefits N/A
Total Pay $1,741
County San Diego County

Dennis Lee Spencer

State CA
Calendar Year 2014
Employer Oakland Unified
Job Title TCHR SDC NON SEVRLY HANDICAPP
Name Dennis Lee Spencer
Annual Wage $102,534
Base Pay $70,928
Overtime Pay N/A
Other Pay N/A
Benefits $31,606
Total Pay $70,928
County Alameda County

Dennis Lee Spencer

State CA
Calendar Year 2013
Employer Oakland Unified
Job Title TCHR SDC NON SEVRLY HANDICAPP
Name Dennis Lee Spencer
Annual Wage $95,171
Base Pay $69,516
Overtime Pay N/A
Other Pay N/A
Benefits $25,655
Total Pay $69,516
County Alameda County

SPENCER LEE ITRICH

State CA
Calendar Year 2013
Employer Irvine Unified
Job Title Walk on Coach
Name SPENCER LEE ITRICH
Annual Wage $3,475
Base Pay $3,349
Overtime Pay N/A
Other Pay N/A
Benefits $126
Total Pay $3,349
County Orange County

AURA LEE SPENCER

State CA
Calendar Year 2013
Employer Cerritos College
Job Title SHORT TERM HOURLY
Name AURA LEE SPENCER
Annual Wage $16,420
Base Pay $16,420
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $16,420

Dennis Lee Spencer

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title TCHR SDC NON SEVRLY HANDICAPP
Name Dennis Lee Spencer
Annual Wage $80,237
Base Pay $56,669
Overtime Pay N/A
Other Pay N/A
Benefits $23,568
Total Pay $56,669
County Alameda County

AURA LEE SPENCER

State CA
Calendar Year 2012
Employer Cerritos College
Job Title SHORT TERM HOURLY
Name AURA LEE SPENCER
Annual Wage $9,106
Base Pay $9,106
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,106

Lee Spencer

State WI
Calendar Year 2018
Employer Waunakee Community School District
Name Lee Spencer
Annual Wage $63,570

Benton Susan Lee Spencer

State VA
Calendar Year 2015
Employer School District Of Spotsylvania County Public Schools
Job Title Nurse
Name Benton Susan Lee Spencer
Annual Wage $38,319

Lee Spencer D

State WI
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr Sergeant
Name Lee Spencer D
Annual Wage $48,753

Lee Spencer D

State WI
Calendar Year 2017
Employer Dept Of Corrections
Job Title Corr Sergeant
Name Lee Spencer D
Annual Wage $45,832

Lee Spencer

State WI
Calendar Year 2016
Employer Waunakee Community Sch Dist
Name Lee Spencer
Annual Wage $58,380

Lee Spencer D

State WI
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Sergeant
Name Lee Spencer D
Annual Wage $44,365

Lee Spencer

State WI
Calendar Year 2015
Employer Waunakee Community Sch Dist
Name Lee Spencer
Annual Wage $58,380

Lee Spencer D

State WI
Calendar Year 2015
Employer Corrections - Dept Of
Job Title Correctional Sergeant
Name Lee Spencer D
Annual Wage $44,452

Lee Spencer D

State WA
Calendar Year 2016
Employer City Of Spokane
Job Title Temporary/ Seasonal-labor
Name Lee Spencer D
Annual Wage $2,189

Benton Susan Lee Spencer

State VA
Calendar Year 2018
Employer School District Of Spotsylvania County
Job Title Nurse
Name Benton Susan Lee Spencer
Annual Wage $41,065

Lee Spencer D

State VA
Calendar Year 2018
Employer Department Of Mines Minerals And Energy
Name Lee Spencer D
Annual Wage $4,051

Benton Susan Lee Spencer

State VA
Calendar Year 2017
Employer School District Of Spotsylvania County
Job Title Nurse
Name Benton Susan Lee Spencer
Annual Wage $40,259

Lee Spencer D

State VA
Calendar Year 2017
Employer Department Of Mines Minerals And Energy
Name Lee Spencer D
Annual Wage $49,824

Lee Spencer

State WI
Calendar Year 2017
Employer Waunakee Community Sch Dist
Name Lee Spencer
Annual Wage $61,389

Lee Spencer D

State AL
Calendar Year 2016
Employer Securities Commission
Name Lee Spencer D
Annual Wage $75,165

Spencer T Lee

Name Spencer T Lee
Address 16244 Colin Ln Ralph AL 35480 -9588
Phone Number 205-345-9878
Email [email protected]
Gender Male
Date Of Birth 1980-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Spencer R Lee

Name Spencer R Lee
Address 29670 695th Ave Roosevelt MN 56673 -3400
Phone Number 218-442-7055
Gender Male
Date Of Birth 1942-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Spencer Lee

Name Spencer Lee
Address 500 N Magnolia St Albany GA 31707 -3716
Phone Number 229-439-9331
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Spencer Lee

Name Spencer Lee
Address 2796 S Tamarac Dr Ludington MI 49431 -9474
Phone Number 231-845-1098
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Spencer A Lee

Name Spencer A Lee
Address 8388 Benton Way Arvada CO 80003 -1432
Phone Number 303-484-8205
Gender Male
Date Of Birth 1973-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Spencer L Lee

Name Spencer L Lee
Address 15755 Sw 102nd Pl Miami FL 33157 -1528
Phone Number 305-252-3249
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Spencer I Lee

Name Spencer I Lee
Address 3430 Berkshire St Detroit MI 48224 -3527
Phone Number 313-642-1667
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Spencer Lee

Name Spencer Lee
Address 245 Washington St Transylvania LA 71286-6916 -6916
Phone Number 318-237-7311
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Spencer T Lee

Name Spencer T Lee
Address 2301 Lily Dr Ruston LA 71270-2622 -2622
Phone Number 318-272-4997
Gender Male
Date Of Birth 1984-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Spencer A Lee

Name Spencer A Lee
Address 2141 Spring Creek Rd Decatur GA 30033 -2629
Phone Number 404-636-3562
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Spencer Lee

Name Spencer Lee
Address 2318 Hunter St Baltimore MD 21218-5208 -5208
Phone Number 410-889-0278
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Spencer A Lee

Name Spencer A Lee
Address 8119 Hadfield Johnston IA 50131 -8730
Phone Number 515-276-5712
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Spencer Lee

Name Spencer Lee
Address 1657 E Wagoner Rd Phoenix AZ 85022-1361 -3115
Phone Number 623-869-8561
Gender Male
Date Of Birth 1973-06-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Spencer Lee

Name Spencer Lee
Address 1711 Spinaker Ln Saint Paul MN 55125 -8634
Phone Number 651-739-4698
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Spencer Lee

Name Spencer Lee
Address 2412 Ne 32nd Ave Fort Lauderdale FL 33305 -1862
Phone Number 954-563-3086
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

LEE, SPENCER

Name LEE, SPENCER
Amount 500.00
To HODGES, KEN
Year 2010
Application Date 2010-06-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:office
Address 500 N MAGNOLIA ALBANY GA

LEE, SPENCER

Name LEE, SPENCER
Amount 500.00
To HODGES, KEN
Year 2010
Application Date 2009-12-03
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:office
Address 500 N MAGNOLIA ALBANY GA

LEE, SPENCER MR

Name LEE, SPENCER MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990793150
Application Date 2004-02-27
Contributor Occupation BOND TRADER
Contributor Employer SUNTRUST ROBINSON HUMPHREY
Organization Name SunTrust Robinson Humphrey
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 963 ROSEDALE Rd ATLANTA GA

LEE, SPENCER DR

Name LEE, SPENCER DR
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604661
Application Date 2008-09-15
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 3520 BRUTON BRANCH RD SAVANNAH TN

LEE, SPENCER DR

Name LEE, SPENCER DR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952291757
Application Date 2012-02-03
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED/DENTIST
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3520 Bruton Branch Rd SAVANNAH TN

LEE, SPENCER

Name LEE, SPENCER
Amount 100.00
To WINDSOR, JOHN O
Year 20008
Application Date 2007-04-16
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State MS
Seat state:office

LEE THOMAS SPENCER

Name LEE THOMAS SPENCER
Address 2015 Priya Street Thomasville NC
Value 30000
Landvalue 30000
Buildingvalue 113640
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SPENCER CORA LEE

Name SPENCER CORA LEE
Physical Address 805 LIMOGES WAY, PENSACOLA, FL 32505
Owner Address 805 LIMOGES WAY, PENSACOLA, FL 32505
Ass Value Homestead 39666
Just Value Homestead 39666
County Escambia
Year Built 1970
Area 1346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 805 LIMOGES WAY, PENSACOLA, FL 32505

SPENCER DEBORAH PLYMALE LEE

Name SPENCER DEBORAH PLYMALE LEE
Physical Address 446 ANDREWS DR SE, LAKE CITY, FL
Owner Address 446 SE ANDREWS DR, LAKE CITY, FL 32025
Ass Value Homestead 92877
Just Value Homestead 98421
County Columbia
Year Built 1978
Area 2384
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 446 ANDREWS DR SE, LAKE CITY, FL

SPENCER FREDRICK LEE

Name SPENCER FREDRICK LEE
Physical Address 2886 PINE ST,, FL
Ass Value Homestead 23064
Just Value Homestead 23064
County Flagler
Year Built 1990
Area 948
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2886 PINE ST,, FL

SPENCER ROGER LEE

Name SPENCER ROGER LEE
Physical Address 8564 NOROAD, JACKSONVILLE, FL 32210
Owner Address 867 GRAYBAR CT, JACKSONVILLE, FL 32221
County Duval
Year Built 1992
Area 1056
Land Code Mobile Homes
Address 8564 NOROAD, JACKSONVILLE, FL 32210

SPENCER VIRGIE LEE

Name SPENCER VIRGIE LEE
Physical Address 809 HYMON CIR,, FL
County Flagler
Year Built 1974
Area 865
Land Code Single Family
Address 809 HYMON CIR,, FL

SPENCER, GREGORY LEE

Name SPENCER, GREGORY LEE
Physical Address 667 TEJON AVE SW, PALM BAY, FL 32908
Owner Address 172 -14 133RD AVE #8F, JAMAICA, NY 11434
County Brevard
Year Built 2007
Area 1650
Land Code Single Family
Address 667 TEJON AVE SW, PALM BAY, FL 32908

SPENCER, LEE

Name SPENCER, LEE
Physical Address 675 TEJON AVE SW, PALM BAY, FL 32908
Owner Address 110 27 197TH ST, HOLLIS, NY 11412
County Brevard
Year Built 1988
Area 1511
Land Code Single Family
Address 675 TEJON AVE SW, PALM BAY, FL 32908

SPENCER, TERRY LEE

Name SPENCER, TERRY LEE
Physical Address 4145 RECTOR RD, COCOA, FL 32926
Owner Address 4145 RECTOR RD, COCOA, FL 32926
Ass Value Homestead 60250
Just Value Homestead 60250
County Brevard
Year Built 1965
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4145 RECTOR RD, COCOA, FL 32926

SPENCER, LEAH & SPENCER, JESSE LEE

Name SPENCER, LEAH & SPENCER, JESSE LEE
Physical Address 103 E POPLAR AVE #2C
Owner Address 251 YORKSHIRE RD
Sale Price 201000
Ass Value Homestead 130000
County cape may
Address 103 E POPLAR AVE #2C
Value 170000
Net Value 170000
Land Value 40000
Prior Year Net Value 170000
Transaction Date 2012-12-06
Property Class Residential
Deed Date 2009-03-26
Sale Assessment 248400
Price 201000

SPENCER, LEE

Name SPENCER, LEE
Address 303 WEST 138 STREET, NY 10030
Value 889000
Full Value 889000
Block 2041
Lot 46
Stories 3

LEE A SPENCER II & VIVIAN A SPENCER

Name LEE A SPENCER II & VIVIAN A SPENCER
Address 4632 Townley Avenue Glendale AZ 85302
Value 21500
Landvalue 21500

LEE BRINKLEY SPENCER REVOCABLE TRUST

Name LEE BRINKLEY SPENCER REVOCABLE TRUST
Address 10019 Obispo Avenue Mesa AZ 85212
Value 29400
Landvalue 29400

LEE C SPENCER & SUSAN J SPENCER

Name LEE C SPENCER & SUSAN J SPENCER
Address 17600 Prince David Drive Olney MD 20832
Value 255530
Landvalue 255530
Airconditioning yes

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 1132 SW Binkley Oklahoma City OK
Value 4828
Landarea 7,000 square feet
Type Residential
Price 16000

Lee Spencer D

Name Lee Spencer D
Physical Address 8114 SARATOGA WAY, Saint Lucie County, FL 34986
Owner Address 8114 Saratoga Way, Port St Lucie, FL 34986
Sale Price 720000
Sale Year 2012
County St. Lucie
Year Built 2003
Area 7038
Land Code Single Family
Address 8114 SARATOGA WAY, Saint Lucie County, FL 34986
Price 720000

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 1425 Marydale Avenue Midwest City OK
Value 5687
Landarea 7,200 square feet
Type Residential
Price 25500

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 5613 S Villa Oklahoma City OK
Value 11008
Landarea 8,459 square feet
Type Residential
Price 47000

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 4104 Cunningham Drive Oklahoma City OK
Value 1549
Landarea 10,001 square feet
Type Residential

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 713 Whispering Oaks Street Oklahoma City OK
Value 10078
Landarea 7,723 square feet
Type Residential
Price 36000

LEE G SPENCER & JOYCE SPENCER

Name LEE G SPENCER & JOYCE SPENCER
Address 404 SW 131st Street Oklahoma City OK 73170
Value 12040
Landvalue 12040
Buildingvalue 134484
Numberofbathrooms 3.0
Bedrooms 3
Numberofbedrooms 3

LEE G SPENCER II & TAMMY S SPENCER

Name LEE G SPENCER II & TAMMY S SPENCER
Address 510 SW Genoa Avenue Massillon OH 44646-3771
Value 23300
Landvalue 23300

LEE H SPENCER

Name LEE H SPENCER
Address 2504 E Rowan Avenue Spokane WA
Value 14000
Landarea 6,250 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement 1/4

LEE H SPENCER & CP/RS S KATHLEEN

Name LEE H SPENCER & CP/RS S KATHLEEN
Address 2426 E Nasturtium Street Oro Valley AZ
Type Single Family
Usage Residential

LEE K SPENCER

Name LEE K SPENCER
Address 12870 La Rochelle Circle Palm Beach Gardens FL 33410
Value 128291
Landvalue 128291
Usage Single Family Residential

LEE R SPENCER & SHELLEY L SPENCER

Name LEE R SPENCER & SHELLEY L SPENCER
Address 740 Rathton Road York PA
Value 25220
Landvalue 25220
Buildingvalue 85680
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEE SPENCER

Name LEE SPENCER
Address 1113 Brucemont Drive Garner NC 27529
Value 44000
Landvalue 44000
Buildingvalue 105342

LEE SPENCER

Name LEE SPENCER
Address 675 SW Tejon Avenue Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Hip/Gable
Usage Single Family Residence

LEE SPENCER JOANNA/WIFE SPENCER

Name LEE SPENCER JOANNA/WIFE SPENCER
Address 84 Winding Trail Lane Midland NC
Value 139480
Landvalue 139480
Buildingvalue 349230
Landarea 475 square feet
Numberofbathrooms 3.1
Bedrooms 3
Numberofbedrooms 3

LEE SPENCER WARREN & AARON W HICKMAN

Name LEE SPENCER WARREN & AARON W HICKMAN
Address 1012 Tarford Place Knightdale NC 27545
Value 38000
Landvalue 38000
Buildingvalue 177299

LEE SPENCER WOLFE JR & ELIZABETH R WOLFE

Name LEE SPENCER WOLFE JR & ELIZABETH R WOLFE
Address 516 Crested Hawk Ridge Canton GA 30114
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LEE G SPENCER & JOYCE C SPENCER

Name LEE G SPENCER & JOYCE C SPENCER
Address 5818 S Dimple Drive Oklahoma City OK
Value 1587
Landarea 11,277 square feet
Type Residential

LEE SPENCER D

Name LEE SPENCER D
Physical Address 295 SE ST LUCIE BV, STUART, FL 34996
Owner Address PO BOX 1770, STUART, FL 34995
County Martin
Year Built 1926
Area 1942
Land Code Single Family
Address 295 SE ST LUCIE BV, STUART, FL 34996

SPENCER LEE

Name SPENCER LEE
Type Voter
State AZ
Address 3841 W VILLA LINDA DR, GLENDALE, AZ 85310
Phone Number 623-205-0500
Email Address [email protected]

SPENCER LEE

Name SPENCER LEE
Type Independent Voter
State WA
Address 124 14TH AVE E APT 102, SEATTLE, WA 98112
Phone Number 509-220-4427
Email Address [email protected]

SPENCER LEE

Name SPENCER LEE
Type Republican Voter
State NY
Address 162 BRITE AVE, SCARSDALE, NY 10583
Phone Number 212-741-6900
Email Address [email protected]

SPENCER LEE

Name SPENCER LEE
Type Independent Voter
State WA
Address 2200 1ST AVE N, SEATTLE, WA 98109
Phone Number 206-910-1162
Email Address [email protected]

SPENCER LEE

Name SPENCER LEE
Type Republican Voter
State AL
Address 11226 OLD DOMINION DRIVE, DUNCANVILLE, AL 35456
Phone Number 205-349-1825
Email Address [email protected]

SPENCER LEE

Name SPENCER LEE
Type Voter
State CT
Address 986 LAUREL AVE, BRIDGEPORT, CT 06604
Phone Number 203-554-5241
Email Address [email protected]

Spencer W Lee

Name Spencer W Lee
Visit Date 4/13/10 8:30
Appointment Number U79455
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/8/13 12:30
Appt End 3/8/13 23:59
Total People 273
Last Entry Date 2/20/13 10:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Spencer E Lee

Name Spencer E Lee
Visit Date 4/13/10 8:30
Appointment Number U59840
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/22/12 7:30
Appt End 12/22/12 23:59
Total People 278
Last Entry Date 12/7/12 6:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

SPENCER D LEE

Name SPENCER D LEE
Visit Date 4/13/10 8:30
Appointment Number U22434
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/5/2011 10:30
Appt End 7/5/2011 23:59
Total People 346
Last Entry Date 6/29/2011 9:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SPENCER R LEE

Name SPENCER R LEE
Visit Date 4/13/10 8:30
Appointment Number U47151
Type Of Access VA
Appt Made 10/5/10 13:27
Appt Start 10/14/10 9:00
Appt End 10/14/10 23:59
Total People 352
Last Entry Date 10/5/10 13:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SPENCER LEE

Name SPENCER LEE
Visit Date 4/13/10 8:30
Appointment Number U74935
Type Of Access VA
Appt Made 1/28/10 15:51
Appt Start 1/29/10 9:30
Appt End 1/29/10 23:59
Total People 392
Last Entry Date 1/28/10 15:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SPENCER B LEE

Name SPENCER B LEE
Visit Date 4/13/10 8:30
Appointment Number U79751
Type Of Access VA
Appt Made 2/18/10 12:49
Appt Start 2/20/10 11:30
Appt End 2/20/10 23:59
Total People 284
Last Entry Date 2/18/10 12:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

SPENCER J LEE

Name SPENCER J LEE
Visit Date 4/13/10 8:30
Appointment Number U78020
Type Of Access VA
Appt Made 2/5/10 10:32
Appt Start 2/28/10 11:15
Appt End 2/28/10 23:59
Total People 6
Last Entry Date 2/5/10 10:32
Meeting Location WH
Caller LISA
Release Date 05/28/2010 07:00:00 AM +0000

SPENCER LEE

Name SPENCER LEE
Car BMW 6 SERIES
Year 2012
Address 20000 Portofino Cir, Palm Beach Gardens, FL 33418-1259
Vin WBALZ3C54CDL72205
Phone 772-878-5898

SPENCER LEE

Name SPENCER LEE
Car HONDA CIVIC
Year 2007
Address 100 Morab Dr, Stallings, NC 28104-4967
Vin 2HGFA55547H716223
Phone

SPENCER LEE

Name SPENCER LEE
Car INFINITI G35
Year 2008
Address 60 Myrtle Ave, Edgewater, NJ 07020-1405
Vin JNKBV61F18M253508

SPENCER LEE

Name SPENCER LEE
Car GMC ACADIA
Year 2008
Address 3820 W HAZELWOOD ST, PHOENIX, AZ 85019-3115
Vin 1GKER13708J132308
Phone 623-869-8561

SPENCER LEE

Name SPENCER LEE
Car FORD FOCUS
Year 2009
Address 1941 E Bermuda Dr, Lincoln, NE 68506-2305
Vin 1FAHP35N09W205452

SPENCER LEE

Name SPENCER LEE
Car HONDA CIVIC
Year 2009
Address 151 Beltran St, Malden, MA 02148-1222
Vin 2HGFA16639H519529

Spencer Lee

Name Spencer Lee
Car CHEVROLET SILVERADO 1500
Year 2009
Address 478 Cold Springs Rd, Nora, VA 24272-7059
Vin 1GCEK29C69Z126641

SPENCER LEE

Name SPENCER LEE
Car TOYOTA CAMRY
Year 2007
Address 1333 Mollie Rd, Daytona Beach, FL 32114-5863
Vin 4T1BE46K67U186880
Phone

SPENCER LEE

Name SPENCER LEE
Car KIA OPTIMA
Year 2010
Address 312 TWIN SPIRES TRL, LEXINGTON, KY 40514
Vin KNAGG4A83A5392706

SPENCER LEE

Name SPENCER LEE
Car FORD F-150
Year 2010
Address 3520 BRUTON BRANCH RD, SAVANNAH, TN 38372-6717
Vin 1FTFW1EV1AKB85121
Phone 731-925-5549

SPENCER LEE

Name SPENCER LEE
Car HONDA ACCORD
Year 2010
Address 575 Bellemont Ct, Duluth, GA 30097-1967
Vin 1HGCP3F8XAA011561

SPENCER LEE

Name SPENCER LEE
Car CHEVROLET MALIBU
Year 2011
Address 2301 Lily Dr, Ruston, LA 71270-2622
Vin 1G1ZE5E79BF395249
Phone 318-272-4997

SPENCER LEE

Name SPENCER LEE
Car RAM RAM PICKUP 3500
Year 2012
Address 241 Bankston Rd, Nesbit, MS 38651-9702
Vin 3C63DRGL9CG305090
Phone 662-429-4656

SPENCER LEE

Name SPENCER LEE
Car GMC YUKON
Year 2012
Address 3520 Bruton Branch Rd, Savannah, TN 38372-6717
Vin 1GKS2EEF0CR105042
Phone 731-925-5549

SPENCER LEE

Name SPENCER LEE
Car DODGE CHALLENGER
Year 2012
Address 346 N Mclean Blvd Apt 3, Memphis, TN 38112-5332
Vin 2C3CDYBT7CH259029

SPENCER LEE

Name SPENCER LEE
Car VOLKSWAGEN TIGUAN
Year 2010
Address 15 W 4TH ST UNIT 411, CINCINNATI, OH 45202-3642
Vin WVGAV7AX9AW531282

SPENCER LEE

Name SPENCER LEE
Car BMW 3 SERIES
Year 2007
Address 911 E Camelback Rd Unit 3057, Phoenix, AZ 85014-6125
Vin WBAVB735X7KY61987
Phone 818-917-4433

Spencer Lee

Name Spencer Lee
Domain xerron.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name LIQUIDNET LTD.
Registrant Address 5049 Cherry Laurel Lane West Jordan UT 84081
Registrant Country UNITED STATES

Spencer LEE

Name Spencer LEE
Domain marklangscapes.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2001-07-16
Update Date 2013-07-16
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

Spencer Lee

Name Spencer Lee
Domain smlbs.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-13
Update Date 2013-01-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 62695 2-5 Benjamin Street London London EC1P 1LB
Registrant Country UNITED KINGDOM

Spencer LEE

Name Spencer LEE
Domain melangedigital.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2000-08-22
Update Date 2013-08-20
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

Spencer LEE

Name Spencer LEE
Domain spencer-lee.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2009-12-20
Update Date 2012-12-11
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

Spencer Lee

Name Spencer Lee
Domain spencerleegallery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-09-02
Update Date 2013-08-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Lyon Lane Franklin Park NJ 08823
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain justrightheatingandair.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-23
Update Date 2013-04-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 37108 Elmont New York 11003
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain spencerlee.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-05-22
Update Date 2010-02-21
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 N. PAULINA STREET|UNIT #1 CHICAGO IL 60622
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain delivere.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 1998-02-03
Update Date 2013-10-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 1465 Kelly Johnson Blvd STE 225 Colorado Springs CO 80920
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain sksl-inc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2005-11-11
Update Date 2013-10-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 N. PAULINA STREET|UNIT #1 CHICAGO IL 60622
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain adtrk2.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-23
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 26 S TEJON|SUITE 202 COLORADO SPRINGS CO 80903
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain healthyseoul.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-10-27
Update Date 2013-10-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 N. PAULINA STREET CHICAGO IL 60622
Registrant Country UNITED STATES

Lee, Spencer

Name Lee, Spencer
Domain trendmentor.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-26
Update Date 2013-04-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain invitationonlyweddings.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-03-21
Update Date 2013-03-07
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 N. PAULINA STREET CHICAGO IL 60622
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain cottrk1.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 26 S TEJON|SUITE 202 COLORADO SPRINGS CO 80903
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain urbanseoul.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-10-27
Update Date 2013-10-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 N. PAULINA STREET CHICAGO IL 60622
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain newsonceaweek.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-05
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 26 S TEJON|SUITE 202 COLORADO SPRINGS CO 80903
Registrant Country UNITED STATES

SPENCER LEE

Name SPENCER LEE
Domain runletics.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-10-05
Update Date 2012-09-21
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 534 NORTH PAULINA STREET #1 CHICAGO IL 60622
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain iambeautifull.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2008-12-06
Update Date 2012-12-11
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

spencer lee

Name spencer lee
Domain ynot4me.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-05
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 516 E clouse st mountain grove Missouri 65711
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain colorado-dad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7995 Belford Drive Colorado Springs Colorado 80920
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain rorymackenzie.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2007-04-25
Update Date 2013-04-17
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

Spencer Lee

Name Spencer Lee
Domain brightwatercreative.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2010-02-16
Update Date 2013-02-07
Registrar Name GANDI SAS
Registrant Address Unit 2 New Brighton 2483
Registrant Country AUSTRALIA

Spencer Lee

Name Spencer Lee
Domain gazetto.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-09-19
Update Date 2013-09-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address deanfield high wycombe BKM HP14 4JR
Registrant Country UNITED KINGDOM

spencer lee

Name spencer lee
Domain aauniquecarpetwallart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4229 Hwy 95 mountain grove Missouri 65711
Registrant Country UNITED STATES

Spencer Lee

Name Spencer Lee
Domain spartanneeds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 160 central ave Needham Heights MA 02494
Registrant Country UNITED STATES

Lee, Spencer

Name Lee, Spencer
Domain trendmentor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-26
Update Date 2013-04-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES