Steve Lewis

We have found 337 public records related to Steve Lewis in 36 states . Ethnicity of all people found is Scotch. 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 100 business registration records connected with Steve Lewis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 54 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Middle School Career, Technical And Agricultural Teacher. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $37,549.


Steve Anthony Lewis

Name / Names Steve Anthony Lewis
Age 51
Birth Date 1973
Also Known As S Lewis
Person 327 Gaston Ln, Bossier City, LA 71112
Phone Number 318-746-1050
Possible Relatives




Previous Address 414 Preston Blvd #226, Bossier City, LA 71111
789 Friendship Rd, Lisbon, LA 71048
414 Preston Blvd #265, Bossier City, LA 71111
8501 Millicent Way #211, Shreveport, LA 71115
HC 18, Lisbon, LA 71048
2930 HC 18, Lisbon, LA 71048
Friendship Comm, Lisbon, LA 71048
20604 Benton, Bossier City, LA 71111
715 College Ave, Natchitoches, LA 71457
Email [email protected]

Steve Harley Lewis

Name / Names Steve Harley Lewis
Age 51
Birth Date 1973
Also Known As Steve H Lewis
Person 1973 Fox Quarry Cir #372, Cantonment, FL 32533
Phone Number 949-262-9111
Possible Relatives




Happy Miranda

Lisaroy Lewis
Previous Address 571 Seapine Cir, Pensacola, FL 32506
2246 Reed Ave, San Diego, CA 92109
6891 Potomac St #149, San Diego, CA 92139
2476 Hilton Head Pl #1092, El Cajon, CA 92019
13572 Iwo Jima Dr, Irvine, CA 92618
2245 Reed Ave, San Diego, CA 92109
13572 Iwo Jima, Irvine, CA 92618
2476 Hilton Head Pl #1186, El Cajon, CA 92019
2476 Hilton Head Pl, El Cajon, CA 92019
3162 Brand #F, Santa Ana, CA 92714
99999 Military, Santa Ana, CA 92709
5209 Q B #B, Santa Ana, CA 92709
2716 Alabama Ave, Fort Smith, AR 72901

Steve A Lewis

Name / Names Steve A Lewis
Age 52
Birth Date 1972
Also Known As Stella Lewis
Person 125 Ash St #3, Chelsea, MA 02150
Phone Number 781-289-9081
Possible Relatives







Ronald W Lewissr
Previous Address 10 Corey Dr, Peabody, MA 01960
119 Ash St, Chelsea, MA 02150
121 Ash St, Chelsea, MA 02150
125 Ash St, Chelsea, MA 02150
130 Walnut St, Chelsea, MA 02150
187 Fenno St #1, Revere, MA 02151
125 Ash St #2, Chelsea, MA 02150
252 Revere Beach Pkwy #29, Chelsea, MA 02150

Steve Chester Lewis

Name / Names Steve Chester Lewis
Age 53
Birth Date 1971
Also Known As Lewis Chester
Person 14881 18th St, Miramar, FL 33027
Phone Number 954-438-3060
Possible Relatives
Carla Lewissi






C Lewis
Previous Address 10825B 27th Ave, Miami, FL 33167
701 Talanea Rd, Weston, FL 33326
7350 Banyan Blvd, Loxahatchee, FL 33470
10825-B 27th Ave, Miami, FL 33167
15220 316th St, Okeechobee, FL 34972
15832 Stonetower St #T, Davie, FL 33331
701 Talavera Rd, Weston, FL 33326
13298 7th Dr, Plantation, FL 33325
13298 7th St, Plantation, FL 33325
9870 12th St, Pembroke Pines, FL 33025
9650 Daffodil Ln, Miramar, FL 33025
Email [email protected]
Associated Business City Trust Financial Services Group Inc City Trust Mortgage Company Of South Florida I

Steve Wayne Lewis

Name / Names Steve Wayne Lewis
Age 54
Birth Date 1970
Also Known As Steven Lewis
Person 1 Sherington Ln, Bella Vista, AR 72714
Phone Number 479-876-6175
Possible Relatives







Previous Address 106 Travis Ave, Lowell, AR 72745
1319 Centennial Dr, Rogers, AR 72758
2206 18th St, Bentonville, AR 72712
1154 PO Box, Gravette, AR 72736
915 Turtle Creek Dr, Rogers, AR 72756
446 RR 1 POB, Pierce City, MO 65723
2007 Florida Ave, Joplin, MO 64801
104 Pryor St, Monett, MO 65708

Steve P Lewis

Name / Names Steve P Lewis
Age 54
Birth Date 1970
Also Known As Steve A Lewis
Person 220 Dodd St, Mountain Home, AR 72653
Phone Number 870-425-5060
Possible Relatives







Previous Address 774 County Road 38, Clarkridge, AR 72623
207 Remington Cir, Mountain Home, AR 72653
452 County Road 474, Clarkridge, AR 72623
391 County Road 474, Clarkridge, AR 72623
1 Star 1 Pob, Clarkridge, AR 72623
90 HC 62 POB, Clarkridge, AR 72623

Steve Allen Lewis

Name / Names Steve Allen Lewis
Age 56
Birth Date 1968
Also Known As Allen Lewis
Person 584 Fish Hatchery Rd, Hot Springs National Park, AR 71913
Phone Number 501-525-3319
Possible Relatives




Previous Address 584 Fish Hatchery Rd, Hot Springs, AR 71913
477 PO Box, Hot Springs, AR 71902

Steve J Lewis

Name / Names Steve J Lewis
Age 58
Birth Date 1966
Also Known As Steve F Lewis
Person 7547 Berg St, New Orleans, LA 70128
Phone Number 504-734-3129
Possible Relatives
Previous Address 6910 Bamberry St, New Orleans, LA 70126
5817 Hickory Creek Rd, New Orleans, LA 70123
1922 Treasure St, New Orleans, LA 70122
3704 Hamburg St, New Orleans, LA 70122

Steve A Lewis

Name / Names Steve A Lewis
Age 59
Birth Date 1965
Also Known As Sr Steve Lewis
Person 3709 Turner Heights Dr, Decatur, GA 30032
Phone Number 404-286-4862
Possible Relatives Doris Stevelewis



Benesha Lewis


Previous Address 1413 David Cir, Decatur, GA 30032
5315 17th Ct, Lauderhill, FL 33313
5315 17th St, Lauderhill, FL 33313
875 Conley Rd, Atlanta, GA 30354
5411 14th Pl, Lauderhill, FL 33313
5411 15th Ct, Lauderhill, FL 33313
3640 3rd St, Fort Lauderdale, FL 33312
Associated Business True Love Fellowship Ministries Llc

Steve A Lewis

Name / Names Steve A Lewis
Age 59
Birth Date 1965
Person 1532 31st Way, Fort Lauderdale, FL 33311
Possible Relatives

Steve L Lewis

Name / Names Steve L Lewis
Age 59
Birth Date 1965
Person 540 Eucalyptus St, Port Allen, LA 70767
Possible Relatives

Steve Wilson Lewis

Name / Names Steve Wilson Lewis
Age 59
Birth Date 1965
Also Known As Steve A Lewis
Person 10878 Ervin McGarrah Rd, Lowell, AR 72745
Phone Number 479-636-6260
Possible Relatives
Previous Address 1631 PO Box, Lowell, AR 72745
201 Appleby Rd #5, Fayetteville, AR 72703
1322 PO Box, Lowell, AR 72745
98 RR 2, Lowell, AR 72745
RR 2 GOOD SMRTN, Lowell, AR 72745
Rt #2, Rogers, AR 72745
98 PO Box, Lowell, AR 72745
RR #2, Lowell, AR 72745
Email [email protected]
Associated Business Save Beaver Lake

Steve Lewis

Name / Names Steve Lewis
Age 62
Birth Date 1962
Person 3922 Perrier St, New Orleans, LA 70115
Phone Number 504-891-2425
Possible Relatives


L Lewis
Previous Address 3920 Perrier St, New Orleans, LA 70115

Steve Allen Lewis

Name / Names Steve Allen Lewis
Age 62
Birth Date 1962
Also Known As Steve S Lewis
Person 6313 Diamond Head Dr, Monroe, LA 71203
Phone Number 318-345-5782
Possible Relatives







Previous Address 3212 Lee Ave, Monroe, LA 71202
710 34th St #101, Monroe, LA 71201
206 Curve Dr #59, Monroe, LA 71203
1911 Flynn St, Monroe, LA 71201
3607 Cooper St, Monroe, LA 71203
604 26th St, Monroe, LA 71201
604 26th #26, West Monroe, LA 71291
Email [email protected]

Steve Douglas Lewis

Name / Names Steve Douglas Lewis
Age 64
Birth Date 1960
Person 2765 Highway 2 Alt, Haynesville, LA 71038
Phone Number 318-624-1179
Possible Relatives
Previous Address 2765 Hwy, Haynesville, LA 71038
503 Talley, Haynesville, LA 71038
Alt #2, Haynesville, LA 71038
RR 1 BRUSHWOOD, Haynesville, LA 71038
Hwy #2, Haynesville, LA 71038
RR 1, Haynesville, LA 71038
22A PO Box, Haynesville, LA 71038
22A RR 1, Haynesville, LA 71038

Steve Lewis

Name / Names Steve Lewis
Age 64
Birth Date 1960
Also Known As S E Lewis
Person 8215 Fm 917, Alvarado, TX 76009
Phone Number 817-790-6615
Possible Relatives


Stuve Lewis

Geosteven Lewis
Previous Address 1835 RR 4 #1835, Alvarado, TX 76009
1835 PO Box, Alvarado, TX 76009

Steve W Lewis

Name / Names Steve W Lewis
Age 69
Birth Date 1955
Also Known As Lewis Steve
Person 575 PO Box, Ruston, LA 71273
Phone Number 318-614-1161
Possible Relatives

Previous Address 301 Bernard St, Ruston, LA 71270
335 PO Box, Ruston, LA 71273
610 PO Box, Monroe, LA 71210
335 Line Ave, Ruston, LA 71270
BOZX PO Box, Monroe, LA 71210
1211 Jones St, Ruston, LA 71270
307 Vaughn Ave, Ruston, LA 71270
Email [email protected]

Steve Ray Lewis

Name / Names Steve Ray Lewis
Age 71
Birth Date 1953
Person 11886 Squirrel Tree Rd, Willis, TX 77318
Phone Number 936-890-1059
Possible Relatives

Previous Address 816 PO Box, Willis, TX 77378
226 Squirrel Tree Rd, Willis, TX 77318
226 Squirrell Tree, Willis, TX 77378
226 Squirrel Tree, Willis, TX 77378
226 Squirrel Tree, Willis, TX 77318
Associated Business Double L Ranch Texas

Steve J Lewis

Name / Names Steve J Lewis
Age 80
Birth Date 1944
Person 552 Railroad Ave, Independence, LA 70443
Phone Number 504-878-6155
Possible Relatives
Previous Address 232 Railroad, Independence, LA 70443
1145 PO Box, Independence, LA 70443
232 N, Independence, LA 70443
232 East Av, Independence, LA 70443
232 East, Independence, LA 70443

Steve D Lewis

Name / Names Steve D Lewis
Age 83
Birth Date 1940
Also Known As Sally M Lewis
Person 1420 Sheridan St #26, Hollywood, FL 33020
Phone Number 706-782-9800
Possible Relatives




Previous Address 1420 Sheridan St, Hollywood, FL 33020
511 PO Box, Tiger, GA 30576
1420 Sheridan St #26H, Hollywood, FL 33020
1420 Sheridan St #H4, Hollywood, FL 33020
1420 Sheridan St #H, Hollywood, FL 33020
1561 116th Ave, Pembroke Pines, FL 33025
1914 Dixie Hwy, Hollywood, FL 33020
2235 Harding St #205, Hollywood, FL 33020
1400 Sheridan St #J23, Hollywood, FL 33020
1420 Sheridan St #H26, Hollywood, FL 33020
5216 35th Ct, Davie, FL 33314
5216 35th St, Davie, FL 33314
1561 116th Ave, Hollywood, FL 33025
2771 Taft St, Hollywood, FL 33020
Email [email protected]

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 5075 36th St, Lauderdale Lakes, FL 33319
Possible Relatives




R Lewis

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 1209 April Bloom, College Station, TX 77840
Possible Relatives

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 1837 Kings Row, Slidell, LA 70461
Phone Number 985-646-0733
Possible Relatives

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 700 N CAVE ST, TUSCUMBIA, AL 35674
Phone Number 256-381-7924

Steve B Lewis

Name / Names Steve B Lewis
Age N/A
Person 10621 DOUGLAS RD, GRAND BAY, AL 36541
Phone Number 251-865-4593

Steve M Lewis

Name / Names Steve M Lewis
Age N/A
Person 700 N CAVE ST, TUSCUMBIA, AL 35674
Phone Number 256-386-0432

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 621 Herald St, New Orleans, LA 70131
Possible Relatives

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 16248 N AVENIDA DEL CANADA, TUCSON, AZ 85739
Phone Number 520-825-5227

Steve R Lewis

Name / Names Steve R Lewis
Age N/A
Person 1111 Matthews Ave, Jonesboro, AR 72401
Phone Number 870-933-7297
Possible Relatives




Previous Address 111 Matthews, Jonesboro, AR 72401
817 Jefferson Ave, Jonesboro, AR 72401

Steve C Lewis

Name / Names Steve C Lewis
Age N/A
Person 8210 75th Ave, Tamarac, FL 33321
Possible Relatives



Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 9236 COLES CT, DAPHNE, AL 36526
Phone Number 251-626-0133

Steve A Lewis

Name / Names Steve A Lewis
Age N/A
Person 1884 E BARNACLE AVE, APACHE JUNCTION, AZ 85219

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 18499 W DESERT VIEW LN, GOODYEAR, AZ 85338

Steve M Lewis

Name / Names Steve M Lewis
Age N/A
Person 108 WILLOW RD, FLORENCE, AL 35633

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 812 E LADNER DR, SARALAND, AL 36571

Steve W Lewis

Name / Names Steve W Lewis
Age N/A
Person 11511 MAPLECREST DR SE, HUNTSVILLE, AL 35803

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person PO BOX 930, DILLINGHAM, AK 99576

Steve G Lewis

Name / Names Steve G Lewis
Age N/A
Person 2970 FOSTER AVE, JUNEAU, AK 99801

Steve T Lewis

Name / Names Steve T Lewis
Age N/A
Person 7423 Suber, Little Rock, AR 72206

Steve J Lewis

Name / Names Steve J Lewis
Age N/A
Person 501 Watson St, Enterprise, AL 36330

Steve D Lewis

Name / Names Steve D Lewis
Age N/A
Person 100 Edgewood Dr #12, North Little Rock, AR 72113

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 3445 OFFSHORE DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-855-9447

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 8375 PONY RD, FLAGSTAFF, AZ 86004
Phone Number 928-526-7471

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person PO BOX 520874, BIG LAKE, AK 99652
Phone Number 907-892-1886

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 1328 RIVERFRONT DR, BULLHEAD CITY, AZ 86442
Phone Number 928-763-3668

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 5755 N 59TH AVE APT 4105, GLENDALE, AZ 85301
Phone Number 623-847-4449

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 35 W BROWN RD APT 283, MESA, AZ 85201
Phone Number 480-830-1529

Steve L Lewis

Name / Names Steve L Lewis
Age N/A
Person 129 E KAIBAB WAY, COCHISE, AZ 85606
Phone Number 520-826-3669

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 4434 JASMINE HILL RD, WETUMPKA, AL 36093
Phone Number 334-567-6126

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 515 COUNTY ROAD 12, FORKLAND, AL 36740
Phone Number 334-289-3536

Steve J Lewis

Name / Names Steve J Lewis
Age N/A
Person 60 PINECREST CV, JACKSONS GAP, AL 36861
Phone Number 256-825-7532

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 20 SHELTON CIR, DEATSVILLE, AL 36022
Phone Number 334-285-9170

Steve W Lewis

Name / Names Steve W Lewis
Age N/A
Person 6906 STEEPLECHASE DR NW, HUNTSVILLE, AL 35806
Phone Number 256-895-9225

Steve B Lewis

Name / Names Steve B Lewis
Age N/A
Person 7871 LANTERN WAY, MOBILE, AL 36619
Phone Number 251-662-3637

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 6715 STEEPLECHASE DR NW, HUNTSVILLE, AL 35806
Phone Number 256-895-9225

Steve A Lewis

Name / Names Steve A Lewis
Age N/A
Person 203 MELROSE LN, DOTHAN, AL 36303
Phone Number 334-699-1993

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 10030 N 43RD AVE, APT 2084 GLENDALE, AZ 85302
Phone Number 623-937-8963

Steve Lewis

Name / Names Steve Lewis
Age N/A
Person 2606 W ESPARTERO WAY, PHOENIX, AZ 85086

Steve Lewis

Business Name don`t have one yet...
Person Name Steve Lewis
Position company contact
State FL
Address 10010 Skinner Lake Dr. #533, Jacksonville, FL 32246
SIC Code 866107
Phone Number
Email [email protected]

STEVE LEWIS

Business Name XBC CORPORATION
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 333 S GRAND AVE, LOS ANGELES, CA 90071
Care Of 6740 ETON AVE, CANOGA PARK, CA 91303
CEO ROBERT A SLAPIN6744 ETON AVE, CANOGA PARK, CA 91303
Incorporation Date 1983-03-29

STEVE LEWIS

Business Name WORLDWIDE REAL ESTATE GROUP, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Suspended
Agent 9388 SANTA MONICA BLVD, BEVERLY HILLS, CA 90210
Care Of 9388 SANTA MONICA BLVD, BEVERLY HILLS, CA 90210
CEO STEVE LEWIS 5212 OTIS AVE, TARZANA, CA 91356
Incorporation Date 2006-03-29

STEVE LEWIS

Business Name V.I.P. SELECT PUBLISHING
Person Name STEVE LEWIS
Position CEO
Corporation Status Suspended
Agent 3975 VIA PALO VERDE LAGO, ALPINE, CA 91901
Care Of 6136 MISSION GORGE RD #214, SAN DIEGO, CA 92120
CEO STEVE LEWIS 3975 VIA PALO VERDE LAGO, ALPINE, CA 91901
Incorporation Date 2002-02-26

STEVE LEWIS

Business Name V.I.P. SELECT PUBLISHING
Person Name STEVE LEWIS
Position registered agent
Corporation Status Suspended
Agent STEVE LEWIS 3975 VIA PALO VERDE LAGO, ALPINE, CA 91901
Care Of 6136 MISSION GORGE RD #214, SAN DIEGO, CA 92120
CEO STEVE LEWIS3975 VIA PALO VERDE LAGO, ALPINE, CA 91901
Incorporation Date 2002-02-26

STEVE LEWIS

Business Name UNITED FORMING, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 470 Riverside Parkway, Austell, GA 30168
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-23
Entity Status Active/Compliance
Type CEO

Steve Lewis

Business Name UNITED FORMING PROPERTIES, LLC
Person Name Steve Lewis
Position registered agent
State GA
Address 470 Riverside Parkway, Austell, GA 30168
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-01-06
Entity Status Active/Compliance
Type CEO

Steve Lewis

Business Name The Ruskin Corporation
Person Name Steve Lewis
Position company contact
State TX
Address 5252 Westchester St, Houston, TX 77005
Phone Number
Email [email protected]
Title Vice-President

Steve Lewis

Business Name The Lewis group
Person Name Steve Lewis
Position company contact
State AK
Address 2020 Steeple drive, Anchorage, AK 99516
SIC Code 653118
Phone Number
Email [email protected]

Steve Lewis

Business Name The Lewis Family
Person Name Steve Lewis
Position company contact
State MI
Address 2518 Coit Ave NE, Grand Rapids, MI 49505
SIC Code 821103
Phone Number
Email [email protected]

STEVE LEWIS

Business Name TRAVEL CARD PROMOTIONS INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 9820 BONNIE VISTA PL, LA MESA, CA 91941
Care Of 7051 ALVARADO ROAD STE B, LA MESA, CA 91941
CEO STEPHEN J LEWIS9820 BONNIE VISTA PL, LA MESA, CA 91941
Incorporation Date 1995-09-19

STEVE LEWIS

Business Name TIKO REALTY, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Dissolved
Agent 9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
Care Of 9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
CEO STEVE LEWIS 9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
Incorporation Date 2002-03-15

STEVE LEWIS

Business Name TIKO REALTY, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
Care Of 9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
CEO STEVE LEWIS9388 SANTA MONICA BOULEVARD, BEVERLY HILLS, CA 90210
Incorporation Date 2002-03-15

STEVE LEWIS

Business Name THE TICKET OUTLET INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
Care Of 9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
CEO DOUG KNITTLE9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
Incorporation Date 1990-03-22

STEVE LEWIS

Business Name THE SPECIAL EVENTS SPORTS CO.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
Care Of 9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
CEO DOUG KNITTLE9601 WILSHIRE BLVD #GL-8, BEVERLY HILLS, CA 90210
Incorporation Date 1990-03-22

Steve Lewis

Business Name Steve Lewis Builders
Person Name Steve Lewis
Position company contact
State AL
Address 700 N Cave St Tuscumbia AL 35674-1317
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-381-7924
Number Of Employees 4
Annual Revenue 98000

Steve Lewis

Business Name Steve Lewis
Person Name Steve Lewis
Position company contact
State AZ
Address 13610 N. Scottsdale Rd, Scottsdale, AZ 85254
SIC Code 653118
Phone Number
Email [email protected]

Steve Lewis

Business Name Steve Lewis
Person Name Steve Lewis
Position company contact
State NH
Address 9 Center St., EATON CENTER, 3832 NH
Phone Number
Email [email protected]

STEVE LEWIS

Business Name STONI INVESTMENTS, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 1708 RISING VIEW CIRCLE, MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

STEVE LEWIS

Business Name STEVE LEWIS ENTERPRISES, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Suspended
Agent STEVE LEWIS 5144 COLLETT AVE., ENCINO, CA 91436
Care Of 5144 COLLETT AVE., ENCINO, CA 91436
CEO STEVE LEWIS5144 COLLETT AVE., ENCINO, CA 91436
Incorporation Date 1986-08-01

STEVE LEWIS

Business Name STEVE LEWIS ENTERPRISES, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Suspended
Agent 5144 COLLETT AVE., ENCINO, CA 91436
Care Of 5144 COLLETT AVE., ENCINO, CA 91436
CEO STEVE LEWIS 5144 COLLETT AVE., ENCINO, CA 91436
Incorporation Date 1986-08-01

STEVE WILLIAM LEWIS

Business Name SOUTHWEST FLEET SERVICES INC.
Person Name STEVE WILLIAM LEWIS
Position President
State NV
Address 3692 LINCOLN RD 3692 LINCOLN RD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9261-2004
Creation Date 2004-04-07
Type Domestic Corporation

STEVE WILLIAM LEWIS

Business Name SOUTHWEST FLEET SERVICES INC.
Person Name STEVE WILLIAM LEWIS
Position Treasurer
State NV
Address 3692 LINCOLN RD 3692 LINCOLN RD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9261-2004
Creation Date 2004-04-07
Type Domestic Corporation

STEVE LEWIS

Business Name S. J. L., INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 2887 JOHNSON DRIVE #A, VENTURA, CA 93003
Care Of 2887 JOHNSON DRIVE #A, VENTURA, CA 93003
CEO STEVE LEWIS2887 JOHNSON DRIVE #A, VENTURA, CA 93003
Incorporation Date 1986-11-20

STEVE LEWIS

Business Name S. J. L., INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Dissolved
Agent 2887 JOHNSON DRIVE #A, VENTURA, CA 93003
Care Of 2887 JOHNSON DRIVE #A, VENTURA, CA 93003
CEO STEVE LEWIS 2887 JOHNSON DRIVE #A, VENTURA, CA 93003
Incorporation Date 1986-11-20

STEVE L LEWIS

Business Name S & W TRUCKING INC.
Person Name STEVE L LEWIS
Position registered agent
State GA
Address 493 CRESTWOOD CT, LITHONIA, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-22
Entity Status Active/Compliance
Type CFO

STEVE L LEWIS

Business Name S & W TRANSPORT, INC.
Person Name STEVE L LEWIS
Position registered agent
State GA
Address 493 CRESTWOOD CT, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE LEWIS

Business Name RITEWAY PLUMBING, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Dissolved
Agent 4741 YORBA LN, YORBA LINDA, CA 92886
Care Of 4741 YORBA LN, YORBA LINDA, CA 92886
CEO STEVE LEWIS 4741 YORBA LN, YORBA LINDA, CA 92886
Incorporation Date 2002-03-14

STEVE LEWIS

Business Name RITEWAY PLUMBING, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 4741 YORBA LN, YORBA LINDA, CA 92886
Care Of 4741 YORBA LN, YORBA LINDA, CA 92886
CEO STEVE LEWIS4741 YORBA LN, YORBA LINDA, CA 92886
Incorporation Date 2002-03-14

STEVE LEWIS

Business Name REDPOINT INSPECTION SERVICES, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Dissolved
Agent 6711 HESS LN, DIXON, CA 95620
Care Of 6711 HESS LN, DIXON, CA 95620
CEO STEVE LEWIS 6711 HESS LN, DIXON, CA 95620
Incorporation Date 2005-07-06

STEVE LEWIS

Business Name REDPOINT INSPECTION SERVICES, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 6711 HESS LN, DIXON, CA 95620
Care Of 6711 HESS LN, DIXON, CA 95620
CEO STEVE LEWIS6711 HESS LN, DIXON, CA 95620
Incorporation Date 2005-07-06

Steve Lewis

Business Name Panther Pools & Service
Person Name Steve Lewis
Position company contact
State FL
Address 1290 Sperling Ct., Naples, FL 34103
SIC Code 822101
Phone Number
Email [email protected]

Steve C Lewis

Business Name PRO BUSINESS SERVICES, INC.
Person Name Steve C Lewis
Position registered agent
State FL
Address 10825 B NW 27th Avenue, Miami, FL 33167
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-17
Entity Status Active/Noncompliance
Type Secretary

STEVE LEWIS

Business Name PORTILLO PROPERTIES, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Active
Agent 11301 W OLYMPIC BLVD STE 332, LOS ANGELES, CA 90064
Care Of 11301 W OLYMPIC BLVD STE 332, LOS ANGELES, CA 90064
CEO STEVE LEWIS 3915 SIERKS WAY, MALIBU, CA 90265
Incorporation Date 2009-11-16

Steve Lewis

Business Name Ovist & Howard
Person Name Steve Lewis
Position company contact
State WA
Address 7509 Grange St, UNIVERSITY PLACE, 98467 WA
Phone Number
Email [email protected]

Steve Lewis

Business Name Office Max
Person Name Steve Lewis
Position company contact
State AK
Address 8701 Old Seward Hwy Anchorage AK 99515-2019
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 907-522-3080
Number Of Employees 15
Annual Revenue 2299000
Fax Number 907-522-4564
Website www.officemax.com

STEVE LEWIS

Business Name ORIANNA BAPTIST CHURCH OF TREUTLEN COUNTY, IN
Person Name STEVE LEWIS
Position registered agent
State GA
Address PO BOX 383, ADRIAN, GA 31002
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-05
Entity Status Active/Owes Current Year AR
Type Secretary

Steve Lewis

Business Name Noswel Inc
Person Name Steve Lewis
Position company contact
State FL
Address 5433 Yahl St, Naples, FL 34109
Phone Number
Email [email protected]
Title Vice-President

Steve Lewis

Business Name Network Communications Inc
Person Name Steve Lewis
Position company contact
State GA
Address 2305 Newpoint Pkwy, Lawrenceville, GA 30043
Phone Number
Email [email protected]
Title Director Of Sales

Steve Lewis

Business Name N'Shape On Wheels
Person Name Steve Lewis
Position company contact
State AZ
Address PO Box 4543 Scottsdale AZ 85261-4543
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 602-570-4993
Number Of Employees 5
Annual Revenue 196950

Steve Lewis

Business Name Majestic Stained Glass
Person Name Steve Lewis
Position company contact
State AZ
Address 16248 N Avnida Del Canada Tucson AZ 85739
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 520-825-5227
Number Of Employees 2
Annual Revenue 128700

Steve Lewis

Business Name Maintenance Masters
Person Name Steve Lewis
Position company contact
State AZ
Address 2501 W Behrend Dr # 49 Phoenix AZ 85027-4148
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 623-879-6223
Email [email protected]
Number Of Employees 10
Annual Revenue 1166880

Steve Lewis

Business Name Lewis Sign & Neon
Person Name Steve Lewis
Position company contact
State AR
Address 220 Dodd St Mountain Home AR 72653-4758
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-425-5060
Number Of Employees 4
Annual Revenue 346500

Steve Lewis

Business Name Lewis Estate Brokerage
Person Name Steve Lewis
Position company contact
State ID
Address 13290 W. Bellflower, Boise, 83713 ID
Phone Number
Email [email protected]

Steve Lewis

Business Name Lewis & Backhaus
Person Name Steve Lewis
Position company contact
State TX
Address 14160 Dallas Pkwy # 200, Dallas, TX
Phone Number 972-233-8115
Email [email protected]
Title President

Steve Lewis

Business Name Lewis
Person Name Steve Lewis
Position company contact
State SC
Address 500 Asbury Circle - Easley, DUE WEST, 29639 SC
Phone Number
Email [email protected]

STEVE LEWIS

Business Name LEWIS, STEVE
Person Name STEVE LEWIS
Position company contact
State GA
Address 64 Madison Avenue Savannah Springs, FORT OGLETHORPE, GA 30742
SIC Code 799101
Phone Number 423-802-5454
Email [email protected]

STEVE LEWIS

Business Name LEWIS CONDITIONED AIR, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 4190 KINGS HWY, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE LEWIS

Business Name LDR FLOORING
Person Name STEVE LEWIS
Position company contact
State NC
Address 5533-D96 NC HWY 42 WEST, GARNER, NC 27529
SIC Code 811103
Phone Number
Email [email protected]

Steve Lewis

Business Name Juneau Mountain Rescue, Inc
Person Name Steve Lewis
Position company contact
State AK
Address 1008 Bonnie Doon, Juneau, AK 99801
SIC Code 866107
Phone Number
Email [email protected]

Steve Lewis

Business Name Jimmie's Signs
Person Name Steve Lewis
Position company contact
State AR
Address 220 Dodd St Mountain Home AR 72653-4758
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 870-425-5060
Number Of Employees 4
Annual Revenue 807840
Fax Number 870-425-2504

Steve Lewis

Business Name Jeess Inc
Person Name Steve Lewis
Position company contact
State AL
Address 10621 Douglas Rd Grand Bay AL 36541-5807
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3531
SIC Description Construction Machinery
Phone Number 251-865-4593
Number Of Employees 3
Annual Revenue 222160

STEVE LEWIS

Business Name JAMESTOWN BAPTIST CHURCH, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 2603 MESA RD, WAYCROSS, GA 31501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-03-11
Entity Status Active/Compliance
Type CFO

STEVE LEWIS

Business Name INFINITE WHITE LIGHT PRODUCTIONS, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Suspended
Agent STEVE LEWIS 14411 RIVERSIDE DR #2, SHERMAN OAKS, CA 91423
Care Of 13926 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
CEO STEVE LEWIS14411 RIVERSIDE DR #2, SHERMAN OAKS, CA 91423
Incorporation Date 1983-08-11

STEVE LEWIS

Business Name INFINITE WHITE LIGHT PRODUCTIONS, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Suspended
Agent 14411 RIVERSIDE DR #2, SHERMAN OAKS, CA 91423
Care Of 13926 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
CEO STEVE LEWIS 14411 RIVERSIDE DR #2, SHERMAN OAKS, CA 91423
Incorporation Date 1983-08-11

STEVE LEWIS

Business Name H. J. S. VILLA BY THE SEA CONDOMINIUM OWNERS
Person Name STEVE LEWIS
Position registered agent
Corporation Status Suspended
Agent STEVE LEWIS 1329 S SALTAIR AVE 3, LOS ANGELES, CA 90025
Care Of 1470 GRAND AVE UNIT D, SAN DIEGO, CA 92109
CEO HERMAN JONGENS2821 PRIBILOF ST, ANCHORAGE, AK 99517
Incorporation Date 1989-07-20
Corporation Classification Mutual Benefit

Steve Lewis

Business Name Global Travel of Dallas
Person Name Steve Lewis
Position company contact
State TX
Address 1999 Bryan - suite 1520, ROYSE CITY, 75189 TX
SIC Code 7381
Phone Number
Email [email protected]

Steve Lewis

Business Name Global Travel of Dallas
Person Name Steve Lewis
Position company contact
State TX
Address 1999 Bryan, TX 75201 Dallas, TX 75201
SIC Code 874213
Phone Number
Email [email protected]

STEVE LEWIS

Business Name GEORGIA STATE BOARD #200, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 2397 SUNSET DR., ATLANTA, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-03-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Steve Lewis

Business Name G R C INTERNATIONAL INC
Person Name Steve Lewis
Position company contact
State VA
Address 1900 Gallows Rd, Vienna, VA 22182
SIC Code 821103
Phone Number 703-506-4813
Email [email protected]

Steve Lewis

Business Name Frontier Flying Svc
Person Name Steve Lewis
Position company contact
State AK
Address Lot 7b Lock 500a Dillingham AK 99576-0000
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 907-842-4682
Email [email protected]
Number Of Employees 3
Annual Revenue 2447200
Fax Number 907-842-2998
Website www.frontierflying.com

Steve Lewis

Business Name Fried, Frank, Harris, Shriver & Jacobson
Person Name Steve Lewis
Position company contact
State NY
Address One New York Plaza, New York, NY 10004
SIC Code 912104
Phone Number
Email [email protected]

Steve Lewis

Business Name Ferndale Family Medical Center
Person Name Steve Lewis
Position company contact
State WA
Address 5616 3rd Ave, Ferndale, WA 98248
Phone Number
Email [email protected]
Title Partner

STEVE LEWIS

Business Name FRONTLINES PROSTHETICS, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 320 W STANLEY AVE, VENTURA, CA 93001
Care Of 4360 E MAIN ST STE 139, VENTURA, CA 93003
CEO STEVEN LEWIS320 W STANLEY AVE, VENTURA, CA 93001
Incorporation Date 1996-09-16

STEVE LEWIS

Business Name FOREMAN CROSSING NEIGHBORHOOD ASSOCIATION, IN
Person Name STEVE LEWIS
Position registered agent
State GA
Address 4153 FOREMAN WAY, HEPHZIBAH, GA 30815
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-05-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEVE LEWIS

Business Name FACTORY AUTHORIZED SERVICE, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Active
Agent STEVE LEWIS 7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
Care Of 7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
CEO STEVE LEWIS7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
Incorporation Date 1999-04-08

STEVE LEWIS

Business Name FACTORY AUTHORIZED SERVICE, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Active
Agent 7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
Care Of 7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
CEO STEVE LEWIS 7113 TELEGRAPH ROAD, MONTEBELLO, CA 90640
Incorporation Date 1999-04-08

Steve Lewis

Business Name Cool Jewel
Person Name Steve Lewis
Position company contact
State AZ
Address 414 S Mill Ave Ste 103 Tempe AZ 85281-2849
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 480-829-1127
Number Of Employees 3
Annual Revenue 158400

STEVE LEWIS

Business Name CARSON CITY PILOTS ASSOCIATION
Person Name STEVE LEWIS
Position Treasurer
State NV
Address 3 TESLA CIRCLE 3 TESLA CIRCLE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Permanently Revoked
Corporation Number C192-1975
Creation Date 1975-01-23
Expiried Date 2025-01-23
Type Dom Non-Profit Coop Corp w/o stock

STEVE LEWIS

Business Name CARSON CITY PILOTS ASSOCIATION
Person Name STEVE LEWIS
Position Secretary
State NV
Address 3 TESLA CIRCLE 3 TESLA CIRCLE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Permanently Revoked
Corporation Number C192-1975
Creation Date 1975-01-23
Expiried Date 2025-01-23
Type Dom Non-Profit Coop Corp w/o stock

STEVE LEWIS

Business Name CAFE AU-LAIT, INC.
Person Name STEVE LEWIS
Position registered agent
State GA
Address 3235 POND RIDGE TRAIL, SNELLVILLE, GA 30278
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Steve Lewis

Business Name Bob Steve Lewis Realtors
Person Name Steve Lewis
Position company contact
State OH
Address 1032 East Market Street - Washington C.H., WASHINGTON COURT HOUSE, 43160 OH
Phone Number
Email [email protected]

Steve Lewis

Business Name Blytheville Community Svc
Person Name Steve Lewis
Position company contact
State AR
Address 401 N Ruddle Rd Blytheville AR 72315-2176
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-780-6209
Number Of Employees 2

STEVE R LEWIS

Business Name B-ACTIVE, INC.
Person Name STEVE R LEWIS
Position President
State TX
Address 2101 LA ROCHETTE 2101 LA ROCHETTE, FLOWER MOUND, TX 75022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3665-2004
Creation Date 2004-02-13
Type Domestic Corporation

Steve Lewis

Business Name Asset Manage Inc
Person Name Steve Lewis
Position company contact
State AR
Address 2023 Dallas St Fort Smith AR 72901-6800
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 479-782-3223
Number Of Employees 1
Annual Revenue 47040

STEVE LEWIS

Business Name ALLSTAR AWNING SALES, INC.
Person Name STEVE LEWIS
Position registered agent
Corporation Status Dissolved
Agent STEVE LEWIS 13871 COLLEGE ST, WESTMINSTER, CA 92683
Care Of 7591 ACACIA AVE, GARDEN GROVE, CA 92841
CEO STEVE LEWIS7591 ACACIA AVE, GARDEN GROVE, CA 92841
Incorporation Date 2003-02-01

STEVE LEWIS

Business Name ALLSTAR AWNING SALES, INC.
Person Name STEVE LEWIS
Position CEO
Corporation Status Dissolved
Agent 13871 COLLEGE ST, WESTMINSTER, CA 92683
Care Of 7591 ACACIA AVE, GARDEN GROVE, CA 92841
CEO STEVE LEWIS 7591 ACACIA AVE, GARDEN GROVE, CA 92841
Incorporation Date 2003-02-01

STEVE D LEWIS

Person Name STEVE D LEWIS
Filing Number 17722300
Position PRESIDENT
State TX
Address 414 YATES, MARSHALL TX 75670

Steve Lewis

Person Name Steve Lewis
Filing Number 74102601
Position Director
State TX
Address 414 Yates Street, Marshall TX 75672

STEVE LEWIS

Person Name STEVE LEWIS
Filing Number 92361502
Position PRESIDENT
State TX
Address 201 ROCKY POINT ROAD, CANYON TX 79015

Steve C Lewis

Person Name Steve C Lewis
Filing Number 17062101
Position Treasurer
State TX
Address PO Box 5190, San Antonio TX 78201

Steve C Lewis

Person Name Steve C Lewis
Filing Number 17062101
Position Director
State TX
Address PO Box 5190, San Antonio TX 78201

Steve Lewis

Person Name Steve Lewis
Filing Number 12912001
Position Director
State TX
Address 344 Bayshore Drive, Corpus Christi TX 78412

Steve Lewis

Person Name Steve Lewis
Filing Number 12912001
Position President
State TX
Address 344 Bayshore Dr., Corpus Christi TX 78412

STEVE R LEWIS

Person Name STEVE R LEWIS
Filing Number 12594206
Position Director
State OK
Address 12635 S 119 EAST AVE, BROKEN ARROW OK 74011

STEVE R LEWIS

Person Name STEVE R LEWIS
Filing Number 12594206
Position PRESIDENT
State OK
Address 12635 S 119 EAST AVE, BROKEN ARROW OK 74011

STEVE LEWIS

Person Name STEVE LEWIS
Filing Number 11118006
Position CHIEF EXECUTIVE OFFICER
State GA
Address 470 RIVERSIDE PKWY, AUSTELL GA 30168

Steve C. Lewis

Person Name Steve C. Lewis
Filing Number 7178001
Position Director
State TX
Address P O Box 5190, San Antonio TX 78201 0190

STEVE LEWIS

Person Name STEVE LEWIS
Filing Number 92361502
Position DIRECTOR
State TX
Address 201 ROCKY POINT ROAD, CANYON TX 79015

STEVE LEWIS

Person Name STEVE LEWIS
Filing Number 27465900
Position Director
State MN
Address 3000 WEST COUNTY RD 42 ST, BURNSVILLE MN 55337

Steve Lewis

Person Name Steve Lewis
Filing Number 65717701
Position Vice-President
State TX
Address 4200 Eric Lane, Longview TX 75605

STEVE C LEWIS

Person Name STEVE C LEWIS
Filing Number 66913600
Position CHAIRMAN
State TX
Address P.O. BOX 5190, SAN ANTONIO TX 78201

STEVE C LEWIS

Person Name STEVE C LEWIS
Filing Number 66913600
Position DIRECTOR
State TX
Address P.O. BOX 5190, SAN ANTONIO TX 78201

STEVE J LEWIS

Person Name STEVE J LEWIS
Filing Number 68356900
Position VICE PRESIDENT
State TX
Address 827 SHADWELL DRIVE, HOUSTON TX 77062

STEVE J LEWIS

Person Name STEVE J LEWIS
Filing Number 68356900
Position DIRECTOR
State TX
Address 827 SHADWELL DRIVE, HOUSTON TX 77062

STEVE A. LEWIS Jr

Person Name STEVE A. LEWIS Jr
Filing Number 69739001
Position Director
State TX
Address P.O. BOX 776, Sherman TX 75090

STEVE D LEWIS

Person Name STEVE D LEWIS
Filing Number 17722300
Position DIRECTOR
State TX
Address 414 YATES, MARSHALL TX 75670

STEVE LEWIS

Person Name STEVE LEWIS
Filing Number 91059002
Position GOVERNING PERSON
State TX
Address P.O. BOX 119, CLAUDE TX 79019

Steve Lewis

Person Name Steve Lewis
Filing Number 65717701
Position Director
State TX
Address 4200 Eric Lane, Longview TX 75605

Steve C Lewis

Person Name Steve C Lewis
Filing Number 17062101
Position President
State TX
Address PO Box 5190, San Antonio TX 78201

Lewis Steve

State WI
Calendar Year 2018
Employer Town Of Star Prairie - St. Croix
Name Lewis Steve
Annual Wage $6,498

Lewis Steve E

State GA
Calendar Year 2018
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $63,408

Lewis Steve E

State GA
Calendar Year 2018
Employer Walker County Board Of Education
Job Title Middle School Career Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $63,408

Lewis Steve E

State GA
Calendar Year 2017
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $61,494

Lewis Steve E

State GA
Calendar Year 2017
Employer Walker County Board Of Education
Job Title Middle School Career Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $61,494

Lewis Steve M

State GA
Calendar Year 2017
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $1,813

Lewis Steve E

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $60,007

Lewis Steve E

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Middle School Career Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $60,007

Lewis Steve M

State GA
Calendar Year 2016
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $14,404

Lewis Steve E

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $57,770

Lewis Steve E

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Middle School Career Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $57,770

Lewis Steve M

State GA
Calendar Year 2015
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $8,404

Lewis Steve R

State IN
Calendar Year 2015
Employer Madison Consolidated School Corporation (jefferson)
Job Title Custodian 9 Mo
Name Lewis Steve R
Annual Wage $12,468

Lewis Steve E

State GA
Calendar Year 2015
Employer Heart Of Georgia R.e.s.a.
Job Title Substitute Teacher
Name Lewis Steve E
Annual Wage $55

Lewis Steve M

State GA
Calendar Year 2014
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $8,397

Lewis Steve E

State GA
Calendar Year 2014
Employer Heart Of Georgia R.E.S.A.
Job Title Substitute Teacher
Name Lewis Steve E
Annual Wage $1,045

Lewis Steve E

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $49,706

Lewis Steve M

State GA
Calendar Year 2013
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $8,391

Lewis Steve E

State GA
Calendar Year 2013
Employer Heart Of Georgia R.E.S.A.
Job Title Substitute
Name Lewis Steve E
Annual Wage $3,080

Lewis Steve E

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $47,844

Lewis Steve M

State GA
Calendar Year 2012
Employer Montgomery County Board Of Education
Job Title Bus Driver
Name Lewis Steve M
Annual Wage $7,898

Lewis Steve E

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $47,775

Lewis Steve E

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $44,753

Lewis Steve E

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Correction Operations
Name Lewis Steve E
Annual Wage $28,601

Lewis Steve A

State AR
Calendar Year 2018
Employer Ar Game And Fish Commission
Job Title Agfc Assistant Hatchery Manager
Name Lewis Steve A
Annual Wage $59,674

Lewis Steve E

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Lewis Steve E
Annual Wage $58,448

Lewis Steve A

State AR
Calendar Year 2017
Employer Ar Game And Fish Commission
Job Title Assistant Hatchery Manager
Name Lewis Steve A
Annual Wage $56,367

Lewis Steve R

State IN
Calendar Year 2016
Employer Madison Consolidated School Corporation (jefferson)
Job Title Custodian 9 Mo
Name Lewis Steve R
Annual Wage $14,636

Lewis Steve R

State IN
Calendar Year 2018
Employer Madison Consolidated School Corporation (Jefferson)
Job Title Custodian 9 Mo
Name Lewis Steve R
Annual Wage $14,031

Lewis Steve

State WI
Calendar Year 2017
Employer Town of Star Prairie - St. Croix
Name Lewis Steve
Annual Wage $7,877

Lewis Steve A

State VA
Calendar Year 2018
Employer County Of Northampton
Name Lewis Steve A
Annual Wage $71,414

Lewis Steve A

State VA
Calendar Year 2017
Employer County of Northampton
Name Lewis Steve A
Annual Wage $68,159

Lewis Steve A

State VA
Calendar Year 2016
Employer County Of Northampton
Job Title Sr. Pro Law Enforcement Off-21
Name Lewis Steve A
Annual Wage $55,942

Lewis Steve A

State VA
Calendar Year 2015
Employer County Of Northampton
Name Lewis Steve A
Annual Wage $53,325

Lewis Steve

State VA
Calendar Year 2015
Employer City Of Suffolk
Name Lewis Steve
Annual Wage $10,115

Lewis Steve R

State TX
Calendar Year 2018
Employer Lone Star College - University Park
Job Title Prof - Human Svcs
Name Lewis Steve R
Annual Wage $65,411

Lewis Steve

State TX
Calendar Year 2018
Employer College Of Ranger
Job Title Security/Safety Officer
Name Lewis Steve
Annual Wage $31,000

Lewis Steve R

State TX
Calendar Year 2017
Employer Lone Star College-University Park
Job Title Prof - Human Svcs
Name Lewis Steve R
Annual Wage $64,993

Lewis Steve R

State TX
Calendar Year 2017
Employer College Of Lone Star At Cy-Fair
Job Title Prof - Human Svcs
Name Lewis Steve R
Annual Wage $65,751

Lewis Steve

State TN
Calendar Year 2018
Employer City Of Gatlinburg
Job Title Event Services Worker I
Name Lewis Steve
Annual Wage $32,467

Lewis Steve R

State IN
Calendar Year 2017
Employer Madison Consolidated School Corporation (Jefferson)
Job Title Custodian 9 Mo
Name Lewis Steve R
Annual Wage $12,913

Lewis Steve T

State MS
Calendar Year 2018
Employer George Co School Dist
Job Title Maintenance Workers
Name Lewis Steve T
Annual Wage $36,672

Lewis Roger Steve

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Clinical Asst Prof
Name Lewis Roger Steve
Annual Wage $82,000

Lewis Roger Steve

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Clinical Asst Prof
Name Lewis Roger Steve
Annual Wage $80,000

Lewis Steve

State NC
Calendar Year 2017
Employer Asheville-Buncombe Technical College
Job Title Public Safety Officer
Name Lewis Steve
Annual Wage $35,980

Lewis Steve A

State NC
Calendar Year 2016
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Technical and Trades
Name Lewis Steve A
Annual Wage $43,791

Lewis Steve

State NC
Calendar Year 2016
Employer Asheville-buncombe Technical College
Job Title Public Safety Officer
Name Lewis Steve
Annual Wage $21,255

Lewis Steve A

State NC
Calendar Year 2015
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Technical and Trades
Name Lewis Steve A
Annual Wage $39,493

Lewis Steve

State NJ
Calendar Year 2016
Employer City Of Rahway
Job Title Seasonal
Name Lewis Steve
Annual Wage $2,740

Lewis Steve

State NJ
Calendar Year 2015
Employer City Of Rahway
Name Lewis Steve
Annual Wage $3,844

Lewis Steve A

State LA
Calendar Year 2018
Employer Community College of Louisiana Delta
Job Title Adjunct Faculty
Name Lewis Steve A
Annual Wage $13,470

Lewis Steve A

State LA
Calendar Year 2016
Employer School District Of Caddo
Job Title Counselor
Name Lewis Steve A
Annual Wage $56,692

Lewis Steve

State MS
Calendar Year 2017
Employer George Co School Dist
Job Title Maintenance Workers
Name Lewis Steve
Annual Wage $36,288

Lewis Steve A

State AR
Calendar Year 2016
Employer Ar Game And Fish Commission
Job Title Assistant Hatchery Manager
Name Lewis Steve A
Annual Wage $56,367

Steve Lewis

Name Steve Lewis
Address 406 Milton St Valparaiso IN 46385-4547 -4547
Mobile Phone 219-462-6408
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Steve M Lewis

Name Steve M Lewis
Address 921 China Rd Albion ME 04910 -6705
Phone Number 207-437-4112
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Steve Lewis

Name Steve Lewis
Address 795 S Bassett Lake Rd Middleville MI 49333 -9244
Phone Number 269-795-8858
Email [email protected]
Gender Male
Date Of Birth 1957-06-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Steve Lewis

Name Steve Lewis
Address 234 Policeman Way Greensburg KY 42743 -8399
Phone Number 270-932-9159
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Steve E Lewis

Name Steve E Lewis
Address 400 Andrew Way Louisville CO 80027 -8300
Phone Number 303-494-0730
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Steve Lewis

Name Steve Lewis
Address 2677 S Depew Pl Denver CO 80227 -4010
Phone Number 303-986-3929
Gender Male
Date Of Birth 1937-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Steve A Lewis

Name Steve A Lewis
Address 2397 Sunset Dr Ne Atlanta GA 30345 -1942
Phone Number 404-325-3978
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Steve Lewis

Name Steve Lewis
Address 301 Sportsman Neck Cir Queenstown MD 21658 -1281
Phone Number 410-827-8127
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Steve E Lewis

Name Steve E Lewis
Address 5440 Dixon Rd Lizella GA 31052-5008 -5008
Phone Number 478-474-2076
Mobile Phone 478-957-1161
Gender Male
Date Of Birth 1947-01-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Steve Lewis

Name Steve Lewis
Address 301 Young St Georgetown KY 40324 -1971
Phone Number 502-640-7745
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 5001
Education Completed College
Language English

Steve A Lewis

Name Steve A Lewis
Address 1230 T Burgin Rd Chaplin KY 40012 -8078
Phone Number 502-727-5118
Mobile Phone 502-330-5055
Gender Male
Date Of Birth 1947-04-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Steve Lewis

Name Steve Lewis
Address 518 W 7th St Hugoton KS 67951 -2224
Phone Number 620-544-7956
Mobile Phone 620-544-7956
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steve L Lewis

Name Steve L Lewis
Address 410 Lone Oak Dr Farmland IN 47340 -9720
Phone Number 765-468-6475
Email [email protected]
Gender Male
Date Of Birth 1938-05-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Steve Lewis

Name Steve Lewis
Address 59 3rd Ave E Dallas GA 30157 -6375
Phone Number 770-627-2034
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Steve Lewis

Name Steve Lewis
Address 8680 Seacrest Dr Vero Beach FL 32963 -9602
Phone Number 772-388-0192
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steve Lewis

Name Steve Lewis
Address 41 Hilltop Rd Floyds Knobs IN 47119 -9755
Phone Number 812-944-6449
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Steve S Lewis

Name Steve S Lewis
Address 22225 1700 North Ave Princeton IL 61356 -8940
Phone Number 815-878-5513
Gender Male
Date Of Birth 1957-09-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

LEWIS, STEVE

Name LEWIS, STEVE
Amount 2000.00
To Diane Goss Farrell (D)
Year 2004
Transaction Type 15
Filing ID 24961830451
Application Date 2004-05-12
Contributor Occupation Hedge Fund Manager
Contributor Employer X-Fund
Organization Name X-Fund
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Farrell for Congress
Seat federal:house
Address 111 Regents Park WESTPORT CT

LEWIS, STEVE

Name LEWIS, STEVE
Amount 1200.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 10930236952
Application Date 2009-12-22
Contributor Occupation PARTNER
Contributor Employer LEWIS FARMS
Organization Name Lewis Farms
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

LEWIS, STEVE

Name LEWIS, STEVE
Amount 1000.00
To Timothy J. Walz (D)
Year 2010
Transaction Type 15
Filing ID 29992447724
Application Date 2009-06-01
Contributor Occupation Economist
Contributor Employer Carleton College
Organization Name Carleton College
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Tim Walz for US Congress
Seat federal:house
Address 300 Wall St #705 SAINT PAUL MN

LEWIS, STEVE

Name LEWIS, STEVE
Amount 1000.00
To Dave Reichert (R)
Year 2008
Transaction Type 15
Filing ID 27930576112
Application Date 2007-03-26
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 28843-7th Ave S FEDERAL WAY WA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 1000.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 25020471371
Application Date 2005-09-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

LEWIS, STEVE

Name LEWIS, STEVE
Amount 750.00
To Dave Reichert (R)
Year 2006
Transaction Type 15
Filing ID 25990506684
Application Date 2005-03-22
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 28843-7th Ave S FEDERAL WAY WA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 500.00
To Timothy J. Walz (D)
Year 2012
Transaction Type 15
Filing ID 11931283728
Application Date 2011-02-25
Contributor Occupation Economist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Tim Walz for US Congress
Seat federal:house
Address 300 Wall St #705 ST. PAUL MN

LEWIS, STEVE

Name LEWIS, STEVE
Amount 500.00
To Randy Neugebauer (R)
Year 2006
Transaction Type 15
Filing ID 25971187810
Application Date 2005-09-28
Contributor Occupation Veterinarian
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 119 UMBARGER TX

LEWIS, STEVE

Name LEWIS, STEVE
Amount 500.00
To Henry Bonilla (R)
Year 2004
Transaction Type 15
Filing ID 23992072536
Application Date 2003-08-19
Contributor Occupation Ranch Brokerage & Investments
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Henry Bonilla
Seat federal:house
Address 633 Terrell Rd SAN ANTONIO TX

LEWIS, STEVE

Name LEWIS, STEVE
Amount 500.00
To Keith Ellison (D)
Year 2012
Transaction Type 15
Filing ID 11930699295
Application Date 2011-02-25
Contributor Occupation Economist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Ellison for Congress
Seat federal:house
Address 300 Wall St #705 ST. PAUL MN

LEWIS, STEVE

Name LEWIS, STEVE
Amount 500.00
To Al Franken (D)
Year 2012
Transaction Type 15
Filing ID 12020241178
Application Date 2012-01-19
Contributor Occupation ECONOMIST
Contributor Employer SELF-EMPLOYED/ECONOMIST
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate 2014
Seat federal:senate

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930623740
Application Date 2008-01-25
Contributor Occupation MANAGEMENT
Contributor Employer LIGHTNIN RV
Organization Name Lightnin Rv
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 2760 Camp Branch Rd BUFORD GA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To MCMURTRY, PAUL
Year 20008
Application Date 2008-07-15
Contributor Occupation CORRECTIONS OFFICER
Contributor Employer NORFOLK COUNTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 52 SELWYN ST ROSLINDALE MA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991072617
Application Date 2008-04-13
Contributor Occupation President/GM
Contributor Employer Lewis Stages
Organization Name Lewis Stages
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3575 Lariat Rd PARK CITY UT

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To IVESTER, TOM (COMMITTEE 2)
Year 2010
Application Date 2010-01-31
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State OK
Seat state:upper
Address 2523 E 24TH TULSA OK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Frank Guinta (R)
Year 2012
Transaction Type 15
Filing ID 12951402960
Application Date 2011-12-19
Contributor Occupation LAND PLANNER
Contributor Employer SELF-EMPLOYED/LAND PLANNER
Organization Name Land Planner
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house
Address 95 Main St ATKINSON NH

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Rob Wallace (D)
Year 2012
Transaction Type 15
Filing ID 12951451171
Application Date 2012-03-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Lewis Law Firm
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Rob Wallace for Congress 2012
Seat federal:house
Address 2523 E 24th St TULSA OK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990943452
Application Date 2010-06-29
Contributor Occupation OWNER/SALES MGR
Contributor Employer LEWIS BUS GROUP
Contributor Gender M
Committee Name ActBlue
Address 3575 LARIAT Rd PARK CITY UT

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Frank Guinta (R)
Year 2010
Transaction Type 15
Filing ID 10931233490
Application Date 2010-08-25
Contributor Occupation LAND PLANNER
Contributor Employer SELF
Organization Name Land Planner
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Friends of Frank Guinta
Seat federal:house

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Dave Reichert (R)
Year 2004
Transaction Type 15
Filing ID 24961800767
Application Date 2004-06-10
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 28843-7th Ave S FEDERAL WAY WA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Kurt Meyer (D)
Year 2008
Transaction Type 15
Filing ID 28931075332
Application Date 2008-03-15
Contributor Occupation Economist
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Kurt Meyer for Congress
Seat federal:house
Address 300 Wall St #705 ST PAUL MN

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To BUNDE, CON
Year 2006
Application Date 2005-08-03
Recipient Party R
Recipient State AK
Seat state:upper
Address 3443 BOBBIE CIRCLE ANCHORAGE AK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930644902
Application Date 2008-01-10
Contributor Occupation Engineer
Contributor Employer Steve Lewis Engineering and Design
Organization Name Steve Lewis Engineering & Design
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address po775893 STEAMBOAT SPRINGS CO

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To GARAGIOLA, ROB
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State MD
Seat state:upper
Address 58-B N BEDFORD ST ARLINGTON VA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 250.00
To Democracy for America
Year 2006
Transaction Type 15
Filing ID 25980608918
Application Date 2005-01-25
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Committee Name Democracy for America
Address PO 775893 STEAMBOAT SPRINGS CO

LEWIS, STEVE

Name LEWIS, STEVE
Amount 200.00
To RICE, CYNTHIA
Year 20008
Application Date 2008-09-22
Recipient Party N
Recipient State OH
Seat state:judicial

LEWIS, STEVE

Name LEWIS, STEVE
Amount 200.00
To MCQUILKEN, ANGUS G
Year 2004
Application Date 2004-05-05
Contributor Occupation INFORMATION REQUESTED, 8-10-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 40 CATHERINE AVE READING MA

LEWIS, STEVE & NANCY

Name LEWIS, STEVE & NANCY
Amount 150.00
To MCDANIEL, JEANNIE (COMMITTEE 1)
Year 20008
Application Date 2007-08-30
Contributor Occupation LOBBYIST
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address 2523 EAST 24TH ST TULSA OK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To GARAGIOLA, ROB
Year 2006
Application Date 2006-08-08
Recipient Party D
Recipient State MD
Seat state:upper
Address 58B N BEDFORD ST ARLINGTON VA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To ALLEY, RAYMOND S
Year 2004
Application Date 2003-10-04
Recipient Party R
Recipient State LA
Seat state:lower
Address 9332 UNREADABLE CT SHREVEPORT LA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To GARAGIOLA, ROB
Year 2006
Application Date 2006-01-09
Recipient Party D
Recipient State MD
Seat state:upper
Address 58B N BEDFORD ST ARLINGTON VA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To Democratic Party of Oklahoma
Year 2006
Transaction Type 15j
Application Date 2005-12-07
Contributor Occupation ADMINISTRATOR
Contributor Employer U OF OK
Organization Name University of Oklahoma
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Oklahoma

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To HILDERBRAN, HARVEY
Year 2010
Application Date 2009-09-28
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State TX
Seat state:lower

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To KING, TRACY O
Year 2010
Application Date 2009-11-10
Recipient Party D
Recipient State TX
Seat state:lower

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To WALKER, PURCY D
Year 2010
Application Date 2010-01-27
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address 2523 E 24TH TULSA OK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 100.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2006-05-23
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 2020 STEEPLE DR ANCHORAGE AK

LEWIS, STEVE

Name LEWIS, STEVE
Amount 99.00
To PHILLIPS, DAVID
Year 2004
Application Date 2004-07-11
Recipient Party D
Recipient State IA
Seat state:lower
Address 17734 HONEY SUCKLE RD COUNCIL BLUFFS IA

LEWIS, STEVE

Name LEWIS, STEVE
Amount 50.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-05-18
Recipient Party D
Recipient State NM
Seat state:governor
Address 1807 DON LEWIS D ARTESIA NM

LEWIS, STEVE

Name LEWIS, STEVE
Amount 50.00
To JORGENSEN, ANDY
Year 20008
Application Date 2008-07-25
Recipient Party D
Recipient State WI
Seat state:lower
Address PO BOX 5 JEFFERSON WI

LEWIS, STEVE

Name LEWIS, STEVE
Amount 20.00
To CONNECTICUT DEMOCRATIC PARTY
Year 2004
Application Date 2003-07-02
Recipient Party D
Recipient State CT
Committee Name CONNECTICUT DEMOCRATIC PARTY
Address PO BOX 385 OLD LYME CT

LEWIS, STEVE

Name LEWIS, STEVE
Amount 10.00
To WOOD, BETH A
Year 20008
Application Date 2008-04-05
Contributor Occupation FINANCIAL ADVISER
Contributor Employer VERITY INVESTMENTS
Recipient Party D
Recipient State NC
Seat state:office
Address 104 BURGWIN WRIGHT WAY CARY NC

LEWIS, STEVE

Name LEWIS, STEVE
Amount -25.00
To ActBlue
Year 2010
Transaction Type 22y
Filing ID 29993454087
Application Date 2009-11-02
Contributor Gender M
Committee Name ActBlue

STEVE E LEWIS

Name STEVE E LEWIS
Address 250 1st Street South Bay FL
Value 16170
Landvalue 16170
Usage Single Family Residential

LEWIS STEVE

Name LEWIS STEVE
Physical Address 2530 QUAIL RUN BLVD N, KISSIMMEE, FL 34744
Owner Address 2530 QUAIL RUN BLVD NORTH, KISSIMMEE, FL 34744
Ass Value Homestead 75766
Just Value Homestead 82300
County Osceola
Year Built 1992
Area 1679
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2530 QUAIL RUN BLVD N, KISSIMMEE, FL 34744

LEWIS STEVE &

Name LEWIS STEVE &
Physical Address 1305 ARAPAHO ST, JUPITER, FL 33458
Owner Address 17988 APRIL LN, JUPITER, FL 33458
County Palm Beach
Year Built 1981
Area 1122
Land Code Single Family
Address 1305 ARAPAHO ST, JUPITER, FL 33458

LEWIS STEVE & EILEEN

Name LEWIS STEVE & EILEEN
Physical Address 209,, FL 32348
Owner Address 105 GREY DAPPLE WAY, ORMOND BEACH, FL 32174
County Taylor
Year Built 2003
Area 1161
Land Code Mobile Homes
Address 209,, FL 32348

LEWIS STEVE C & SUSAN H

Name LEWIS STEVE C & SUSAN H
Physical Address 1475 CRANSTON ST, WINTER SPRINGS, FL 32708
Owner Address 1475 CRANSTON ST, WINTER SPRINGS, FL 32708
Ass Value Homestead 305532
Just Value Homestead 308448
County Seminole
Year Built 2005
Area 3240
Land Code Single Family
Address 1475 CRANSTON ST, WINTER SPRINGS, FL 32708

LEWIS STEVE H II & SUSAN A

Name LEWIS STEVE H II & SUSAN A
Physical Address 1973 FOX QUARRY RD, CANTONMENT, FL 32533
Owner Address 1973 FOX QUARRY CIR, CANTONMENT, FL 32533
Ass Value Homestead 40559
Just Value Homestead 43878
County Escambia
Year Built 1950
Area 1651
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1973 FOX QUARRY RD, CANTONMENT, FL 32533

LEWIS STEVE H III

Name LEWIS STEVE H III
Physical Address 1918 WAXWING DR, CANTONMENT, FL 32533
Owner Address 1918 WAXWING DR, CANTONMENT, FL 32533
Sale Price 115000
Sale Year 2012
County Escambia
Year Built 1998
Area 1895
Land Code Single Family
Address 1918 WAXWING DR, CANTONMENT, FL 32533
Price 115000

LEWIS STEVE M &

Name LEWIS STEVE M &
Physical Address 1720 ANNANDALE CIR, WEST PALM BEACH, FL 33411
Owner Address 1720 ANNANDALE CIR, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 294997
Just Value Homestead 313623
County Palm Beach
Year Built 2001
Area 4105
Land Code Single Family
Address 1720 ANNANDALE CIR, WEST PALM BEACH, FL 33411

LEWIS STEVE

Name LEWIS STEVE
Physical Address 17394 SE 67TH ST, OCKLAWAHA, FL 32179
Owner Address 17394 SE 67TH ST, OCKLAWAHA, FL 32179
Ass Value Homestead 23849
Just Value Homestead 23849
County Marion
Year Built 1973
Area 1078
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 17394 SE 67TH ST, OCKLAWAHA, FL 32179

LEWIS STEVE R

Name LEWIS STEVE R
Physical Address WALKER LAKE RD, BARTOW, FL 33830
Owner Address 4005 WALKER LAKE RD, BARTOW, FL 33830
County Polk
Land Code Vacant Residential
Address WALKER LAKE RD, BARTOW, FL 33830

LEWIS STEVE R

Name LEWIS STEVE R
Physical Address 6981 SNELL RD, BARTOW, FL 33830
Owner Address 4005 WALKER LAKE RD, BARTOW, FL 33830
County Polk
Year Built 1987
Area 3300
Land Code Grazing land soil capability Class I
Address 6981 SNELL RD, BARTOW, FL 33830

LEWIS STEVE R

Name LEWIS STEVE R
Physical Address 6983 SNELL RD, BARTOW, FL 33830
Owner Address 4005 WALKER LAKE RD, BARTOW, FL 33830
County Polk
Year Built 1985
Area 924
Land Code Grazing land soil capability Class I
Address 6983 SNELL RD, BARTOW, FL 33830

LEWIS STEVE RANDEL

Name LEWIS STEVE RANDEL
Physical Address 1133 PAYNE ST, AUBURNDALE, FL 33823
Owner Address 4005 WALKER LAKE RD, BARTOW, FL 33830
County Polk
Year Built 1985
Area 2056
Land Code Multi-family - less than 10 units
Address 1133 PAYNE ST, AUBURNDALE, FL 33823

LEWIS STEVE S

Name LEWIS STEVE S
Physical Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 4505 S OCEAN BLVD # 608, BOCA RATON, FL 33487
Ass Value Homestead 186892
Just Value Homestead 305000
County Palm Beach
Year Built 1974
Area 1100
Land Code Condominiums
Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487

LEWIS STEVE ETAL

Name LEWIS STEVE ETAL
Address 27 27A Harmon Street Boston MA 02126
Value 93200
Landvalue 93200
Buildingvalue 135100
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

STEVE A LEWIS

Name STEVE A LEWIS
Address 7709 Tanner Robert Court Springfield VA
Value 253000
Landvalue 253000
Buildingvalue 478270
Landarea 14,491 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

STEVE E LEWIS

Name STEVE E LEWIS
Address 6615 Windover Way Titusville FL 32780
Value 90000
Landvalue 90000
Type Hip/Gable
Price 22000
Usage Single Family Residence

LEWIS STEVE R

Name LEWIS STEVE R
Physical Address 4005 WALKER LAKE RD, BARTOW, FL 33830
Owner Address 4005 WALKER LAKE RD, BARTOW, FL 33830
Ass Value Homestead 119615
Just Value Homestead 129266
County Polk
Year Built 2005
Area 3353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4005 WALKER LAKE RD, BARTOW, FL 33830

LEWIS STEVE

Name LEWIS STEVE
Physical Address 17356 SE 67TH ST, OCKLAWAHA, FL 32179
Owner Address 17394 SE 67TH ST, OCKLAWAHA, FL 32179
County Marion
Year Built 2005
Area 920
Land Code Mobile Homes
Address 17356 SE 67TH ST, OCKLAWAHA, FL 32179

STEVE LEWIS

Name STEVE LEWIS
Type Independent Voter
State AK
Address 2020 STEEPLE DRIVE, ANCHORAGE, AK 99516
Phone Number 907-644-9719
Email Address [email protected]

STEVE LEWIS

Name STEVE LEWIS
Type Independent Voter
State AZ
Phone Number 904-221-2130
Email Address [email protected]

STEVE LEWIS

Name STEVE LEWIS
Type Independent Voter
State AZ
Address 5755 N 59TH AVE APT 4105, GLENDALE, AZ 85301
Phone Number 623-847-4449
Email Address [email protected]

STEVE LEWIS

Name STEVE LEWIS
Type Independent Voter
State AZ
Address 380 N PINAL DR, APACHE JUNCTION, AZ 85220
Phone Number 480-982-2452
Email Address [email protected]

STEVE LEWIS

Name STEVE LEWIS
Type Republican Voter
State AL
Address 10621 DOUGLAS RD, GRAND BAY, AL 36541
Phone Number 251-752-0356
Email Address [email protected]

Steve M Lewis

Name Steve M Lewis
Visit Date 4/13/10 8:30
Appointment Number U31061
Appt Made 11/8/13 0:00
Appt Start 11/14/13 9:30
Appt End 11/14/13 23:59
Total People 79
Last Entry Date 11/8/13 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Steve C Lewis

Name Steve C Lewis
Visit Date 4/13/10 8:30
Appointment Number U83233
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 10:30
Appt End 3/3/2012 23:59
Total People 298
Last Entry Date 2/23/2012 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Steve A Lewis

Name Steve A Lewis
Visit Date 4/13/10 8:30
Appointment Number U87500
Type Of Access VA
Appt Made 3/9/2012 0:00
Appt Start 3/14/2012 7:00
Appt End 3/14/2012 23:59
Total People 643
Last Entry Date 3/9/2012 14:22
Meeting Location WH
Caller MAX
Description air force band for state arrival
Release Date 06/29/2012 07:00:00 AM +0000

STEVE A LEWIS

Name STEVE A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U96526
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/6/2011 11:00
Appt End 4/6/2011 23:59
Total People 367
Last Entry Date 4/4/2011 5:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

STEVE LEWIS

Name STEVE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U58663
Type Of Access VA
Appt Made 11/23/09 17:27
Appt Start 11/24/09 18:00
Appt End 11/24/09 23:59
Total People 5
Last Entry Date 11/23/09 17:27
Meeting Location WH
Caller MAX
Release Date 02/26/2010 08:00:00 AM +0000

STEVE A LEWIS

Name STEVE A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U57958
Type Of Access VA
Appt Made 11/20/09 12:07
Appt Start 11/24/09 17:30
Appt End 11/24/09 23:59
Total People 101
Last Entry Date 11/20/09 12:07
Meeting Location WH
Caller MAX
Description MILITARY PERSONNEL FOR ARRIVAL CEREMONY FOR T
Release Date 02/26/2010 08:00:00 AM +0000

STEVE LEWIS

Name STEVE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U58264
Type Of Access VA
Appt Made 11/22/09 12:48
Appt Start 11/23/09 11:00
Appt End 11/23/09 23:59
Total People 5
Last Entry Date 11/22/09 12:48
Meeting Location WH
Caller MAX
Release Date 02/26/2010 08:00:00 AM +0000

STEVE LEWIS

Name STEVE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U52263
Type Of Access VA
Appt Made 11/3/09 16:03
Appt Start 11/4/09 8:30
Appt End 11/4/09 23:59
Total People 152
Last Entry Date 11/3/09 16:03
Meeting Location WH
Caller MAX
Description MILITARY ROSTERS FOR AMBASSADOR CREDENTIALING
Release Date 02/26/2010 08:00:00 AM +0000

STEVE LEWIS

Name STEVE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U73853
Type Of Access VA
Appt Made 1/22/10 6:26
Appt Start 1/29/10 9:30
Appt End 1/29/10 23:59
Total People 4
Last Entry Date 1/22/10 6:26
Meeting Location OEOB
Caller REBECCA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77389

STEVE LEWIS

Name STEVE LEWIS
Car CHEVROLET SUBURBAN
Year 2007
Address 5940 Ridge Brook Ln, Colorado Springs, CO 80918-3458
Vin 1GNFK16327J170674

STEVE LEWIS

Name STEVE LEWIS
Car FORD EXPEDITION EL
Year 2007
Address 642 E Central Ave, Petal, MS 39465-2961
Vin 1FMFK19567LA04437

STEVE LEWIS

Name STEVE LEWIS
Car FORD FIVE
Year 2007
Address 13723 VICKSTON LN, HOUSTON, TX 77014-2708
Vin 1FAHP25137G149585

STEVE LEWIS

Name STEVE LEWIS
Car NISSAN FRONTIER
Year 2007
Address 186 Bembury Rd, Hertford, NC 27944-8825
Vin 1N6BD06T37C438774

STEVE LEWIS

Name STEVE LEWIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4529 LAWRENCE ST, CINCINNATI, OH 45217-1635
Vin 2GCEK13N271130826
Phone 513-641-2596

STEVE LEWIS

Name STEVE LEWIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 168 BEATH RD, BOOTHBAY, ME 04537-5029
Vin 2GCEK13VX71152458
Phone 207-633-7175

STEVE D LEWIS

Name STEVE D LEWIS
Car FORD MUST
Year 2007
Address 1000 E VERMONT AVE APT 2105, MCALLEN, TX 78503-1702
Vin 1ZVHT82H175351506

Steve Lewis

Name Steve Lewis
Domain mysaffronextract.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 64 Woodsedge Cir. Heath Ohio 43056
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain capstoneassets.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-04
Update Date 2009-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 32833 Pecan Hill Drive Brookshire TX 77423
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain wheelandflare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4221 105th Ave NE Kirkland WA 98033
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain lewishome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-07-08
Update Date 2013-05-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1105 Pawnee Drive Richardson TX 75080
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain timberlinecabinet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-07-07
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 748 SAINT JAMES MO 65559
Registrant Country UNITED STATES

lewis, steve

Name lewis, steve
Domain sormel.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-10-18
Update Date 2011-02-25
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

Steve Lewis

Name Steve Lewis
Domain integritywd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-16
Update Date 2012-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 850 S. Sandusky Rd Sandusky Michigan 48471
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain advanceplanningcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7900 E Main St. Mesa Arizona 85207
Registrant Country UNITED STATES

steve lewis

Name steve lewis
Domain stonemason-association.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-12-06
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 19 Huron Heights Drive, Apartment 10 Newmarket Ontario L3Y 3J8
Registrant Country CANADA

STEVE LEWIS

Name STEVE LEWIS
Domain steve-r-lewis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-05
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3 CHEW COTTAGES, WATLING STREET, |LITTLE BRICKHILL MILTON KEYNES BUCKINGHAMSHIRE MK17 9LZ
Registrant Country UNITED KINGDOM

Steve Lewis

Name Steve Lewis
Domain generalcontractorseriepa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-19
Update Date 2013-09-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1738 W 8TH ST ERIE PA 16505
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain libertysafelert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1199 West Utah Avenue Payson Utah 84651
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain wheelflare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4221 105th Ave NE Kirkland WA 98033
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain datgrass.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

Steve Lewis

Name Steve Lewis
Domain thelaunchbus.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-11
Update Date 2011-12-11
Registrar Name WEBFUSION LTD.
Registrant Address Road Farm Bassingbourn Royston SG8 0AA
Registrant Country UNITED KINGDOM

Steve Lewis

Name Steve Lewis
Domain tmhomeimprovements.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3820 SE 10th Place Cape Coral Florida 33904
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain darksoulspc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 64 Woodsedge Cir. Heath Ohio 43056
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain whatisawii.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 64 Woodsedge Cir. Heath Ohio 43056
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain domainofsteve.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 438 11th street brooklyn New York 11215
Registrant Country UNITED STATES

STEVE LEWIS

Name STEVE LEWIS
Domain buylocaltristate.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 381 BARBOURSVILLE WV 25504
Registrant Country UNITED STATES

STEVE LEWIS

Name STEVE LEWIS
Domain buylocal-wv.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 381 BARBOURSVILLE WV 25504
Registrant Country UNITED STATES

STEVE LEWIS

Name STEVE LEWIS
Domain hihuntingtonhotel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-08
Update Date 2013-04-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 381 BARBOURSVILLE WV 25504
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain oupvreview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Underwood Way Windham Maine 04062
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain imwithshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 64 Woodsedge Cir. Heath Ohio 43056
Registrant Country UNITED STATES

Steve Lewis

Name Steve Lewis
Domain stevelewisblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 64 Woodsedge Cir. Heath Ohio 43056
Registrant Country UNITED STATES

Lewis, Steve

Name Lewis, Steve
Domain crownresource.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-04
Update Date 2009-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 32833 Pecan Hill Drive Brookshire TX 77423
Registrant Country UNITED STATES