Steve Murray

We have found 263 public records related to Steve Murray in 33 states . People found have 2 ethnicities: African American 1 and 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 87 business registration records connected with Steve Murray in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 29 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $64,120.


Steve Murray

Name / Names Steve Murray
Age 39
Birth Date 1985
Also Known As Stephen Murray
Person 33007 Peters And Nall Rd, Maricopa, AZ 85238
Phone Number 520-568-2492
Possible Relatives
Previous Address 33007 Peters And Nall Rd, Maricopa, AZ 85239
2501 Blake St, Denver, CO 80205

Steve A Murray

Name / Names Steve A Murray
Age 52
Birth Date 1972
Also Known As Steve E Murray
Person 3024 Lightfoot Mill Rd, Chattanooga, TN 37406
Phone Number 423-697-4874
Possible Relatives Erla Arlene Ray

Previous Address 725 Weeks Dr, Cleveland, TN 37312
5215 Harper St #33, Cleveland, TN 37312
3810 Woodbrook Dr #B, Chattanooga, TN 37406
1507 Hickory Valley Rd, Chattanooga, TN 37421
1507 Hickory Valley Rd #H56, Chattanooga, TN 37421
1507 Hickory Valley Rd #R145, Chattanooga, TN 37421
4417 Oakwood Dr #1604, Chattanooga, TN 37416
Email [email protected]

Steve B Murray

Name / Names Steve B Murray
Age 54
Birth Date 1970
Person 475 12th Ave #7, Paterson, NJ 07514
Phone Number 973-345-6844
Possible Relatives Netfa A Wray
Previous Address 513A 24th St, Paterson, NJ 07514
27 Woodrow Ave, West Paterson, NJ 07424
276 11th St #1, Prospect Park, NJ 07508
77 Woodrow Ave #2, West Paterson, NJ 07424
496 29th St, Paterson, NJ 07514

Steve E Murray

Name / Names Steve E Murray
Age 57
Birth Date 1967
Person 3149 Seminole Dr, Shreveport, LA 71107
Phone Number 318-222-2689
Possible Relatives




Previous Address 2836 Round Grove Ln, Shreveport, LA 71107
3149 Seminole, New Orleans, LA 70100
3149 Seminole, New Orleans, LA 70125
3149 Seminole Ln, New Orleans, LA 70125

Steve N Murray

Name / Names Steve N Murray
Age 57
Birth Date 1967
Also Known As Murray Steve
Person 11563 219th St #1, Cambria Heights, NY 11411
Phone Number 718-528-4811
Possible Relatives Delsa J Murray
Previous Address 1467 Jefferson Ave #1, Brooklyn, NY 11237
568 Darkwood Ave, Ocoee, FL 34761
663 Schenck Ave #2R, Brooklyn, NY 11207
5970 Jerusalem Dr, Cicero, NY 13039
863665 PO Box, Ridgewood, NY 11386
11563 219 Cmbr, Jamaica, NY 11434
11563 219 Cmbr Hts, Jamaica, NY 11434
207 89th #82, Brooklyn, NY 11209
Associated Business Starland Video Inc Starland Video, Inc Citywide Express, Inc

Steve Murray

Name / Names Steve Murray
Age 60
Birth Date 1964
Also Known As S L Murray
Person 176 Toronto Rd, Lexington, KY 40515
Phone Number 859-245-1459
Possible Relatives
Previous Address 1930 Wickland Dr, Lexington, KY 40505
1349 Devonport Dr #44, Lexington, KY 40504
1720 Appomattox Rd, Lexington, KY 40504
371 Macks Aly, Lexington, KY 40508
360 Sherman Ave, Lexington, KY 40502
3601 Houston Antiock Rd, Paris, KY 40361
194 PO Box, Cynthiana, KY 41031
192 PO Box, Cynthiana, KY 41031
1020 Liberty Rd, Lexington, KY 40505

Steve L Murray

Name / Names Steve L Murray
Age 61
Birth Date 1963
Also Known As S Murray
Person 1240 Country View Dr, La Vernia, TX 78121
Phone Number 214-618-6054
Possible Relatives


Previous Address 2333 Magnolia Dr, Little Elm, TX 75068
2404 Lynne Way, Brenham, TX 77833
1782 PO Box, Marble Falls, TX 78654
509 County Road 144, Marble Falls, TX 78654
22322 Fincastle Dr, Katy, TX 77450
1306 Post Oak Cir, Marble Falls, TX 78654
7250 Us Route 36 #36, Covington, OH 45318
19 Deerfield Dr, Wimberley, TX 78676

Steve J Murray

Name / Names Steve J Murray
Age 61
Birth Date 1963
Also Known As James S Murray
Person 221 RR 2, Lovelady, TX 75851
Possible Relatives


J W Murray
Stan Murray
Previous Address 570 PO Box, Elkhart, TX 75839
1387 Interstate 45 #45, Huntsville, TX 77320
16 Frank Cloud Rd, Huntsville, TX 77320
1387 I45 #45, Huntsville, TX 77340
221 PO Box, Lovelady, TX 75851
C Alford, Elkhart, TX 75839
16 PO Box, Huntsville, TX 77342

Steve A Murray

Name / Names Steve A Murray
Age 64
Birth Date 1960
Person 2661 Catawba Dr, Harvey, LA 70058
Phone Number 504-347-5219
Possible Relatives






Teve A Murray
Previous Address 2662 Catawba Dr, Harvey, LA 70058
6129 Spain St, New Orleans, LA 70122
2350 Park Place Dr #198, Gretna, LA 70056
10500 Hayne Blvd, New Orleans, LA 70127
10500 Ahynes, New Orleans, LA 70127
Email [email protected]
Associated Business Executive Look Optical, Llc

Steve A Murray

Name / Names Steve A Murray
Age 65
Birth Date 1959
Person 134 Jack Crowell Rd, Eros, LA 71238
Phone Number 318-249-2689
Possible Relatives







Previous Address 116 Jack Crowell Rd, Eros, LA 71238
1409 Alabama St, Monroe, LA 71202

Steve Raymond Murray

Name / Names Steve Raymond Murray
Age 67
Birth Date 1957
Also Known As Steven R Murray
Person 7 Woodbine Cir, Elkton, MD 21921
Phone Number 410-398-3958
Possible Relatives






Brianmurray T Esquire
Previous Address 178 Pascack Rd, Park Ridge, NJ 07656
2611 Del Laws Rd, Bear, DE 19701
Woodbine Ci, Elkton, MD 21921
18 Cottage Ave, Montvale, NJ 07645
122 PO Box, Park Ridge, NJ 07656
Email [email protected]

Steve Murray

Name / Names Steve Murray
Age 73
Birth Date 1951
Also Known As Steve Murrey
Person 200 Boutte Estates Dr #22222, Boutte, LA 70039
Phone Number 985-331-9196
Possible Relatives Amos Murrey
Previous Address 324 PO Box, Boutte, LA 70039
Magnolia Rdg, Boutte, LA 70039
121B Coleman Ln, Boutte, LA 70039

Steve W Murray

Name / Names Steve W Murray
Age 77
Birth Date 1947
Also Known As Steve Murr
Person 214 84th St #3C, New York, NY 10028
Phone Number 212-861-4736
Previous Address 334 77th St #18, New York, NY 10021
334 77th St #18, New York, NY 10075
322 PO Box, Deposit, NY 13754
Email [email protected]

Steve L Murray

Name / Names Steve L Murray
Age 96
Birth Date 1927
Also Known As Steve C Murray
Person 15 Penn Plz #170, New York, NY 10001
Phone Number 646-487-4083
Possible Relatives
Previous Address 15 Penn Plz #FLPZ, New York, NY 10001
185 Prospect Ave #12I, Hackensack, NJ 07601

Steve Murray

Name / Names Steve Murray
Age N/A
Person 930 BOULDER LN, AUBURN, AL 36830
Phone Number 334-821-9144

Steve G Murray

Name / Names Steve G Murray
Age N/A
Person 754 New Point Peter Rd, Saint Marys, GA 31558
Phone Number 407-268-1383
Possible Relatives
Christine Corbinmurray


Previous Address 26157 PO Box, Jacksonville, FL 32226
596 Venetian Wa, Summerland Key, FL 33042
72 PO Box, Jacksonville, FL 32212
3657 Pirates Way, Yulee, FL 32097
596 Venetian, Summerland Key, FL 33042
2833 Winstead Dr, Titusville, FL 32796
RR 2 POB 596A, Big Pine Key, FL 33042

Steve M Murray

Name / Names Steve M Murray
Age N/A
Also Known As S Murray
Person 4146 Martin St, Brighton, CO 80603
Phone Number 303-857-1649
Possible Relatives


Previous Address 7005 42nd Ave, Wheat Ridge, CO 80033

Steve D Murray

Name / Names Steve D Murray
Age N/A
Person 1214 MOUNTVIEW DR, JOHNSTOWN, CO 80534
Phone Number 970-587-8646

Steve T Murray

Name / Names Steve T Murray
Age N/A
Person 332 Albemarle Dr, Birmingham, AL 35226
Possible Relatives

Steve A Murray

Name / Names Steve A Murray
Age N/A
Person 2510 RR 4 POB, Elizabethton, TN 37643
Possible Relatives

Steve Murray

Name / Names Steve Murray
Age N/A
Person 66 Alden Rd, Paramus, NJ 07652
Possible Relatives

Steve Murray

Name / Names Steve Murray
Age N/A
Person 585 LEE ROAD 262, OPELIKA, AL 36804
Phone Number 334-745-5855

Steve Murray

Name / Names Steve Murray
Age N/A
Person 609 COBB AVE, TALLADEGA, AL 35160
Phone Number 256-761-9256

Steve P Murray

Name / Names Steve P Murray
Age N/A
Person 7044 W WETHERSFIELD RD, PEORIA, AZ 85381
Phone Number 623-334-0315

Steve Murray

Name / Names Steve Murray
Age N/A
Person 18 MARCELLA DR, LITTLE ROCK, AR 72223

Steve W Murray

Name / Names Steve W Murray
Age N/A
Person 2000 TIMBERLAND DR, PHENIX CITY, AL 36867

Steve Murray

Name / Names Steve Murray
Age N/A
Person 1 PO Box, Frisco, CO 80443

Steve Murray

Name / Names Steve Murray
Age N/A
Person 5811 PO Box, Katy, TX 77491

Steve T Murray

Name / Names Steve T Murray
Age N/A
Person 602 Grant St, Pineville, LA 71360

Steve Murray

Name / Names Steve Murray
Age N/A
Person 1209 2nd Ave, Birmingham, AL 35233

Steve Murray

Name / Names Steve Murray
Age N/A
Person 78 Sweet Briar Dr, Clark, NJ 07066

Steve B Murray

Name / Names Steve B Murray
Age N/A
Person 252 Murphy Ln, Nicholasville, KY 40356

Steve V Murray

Name / Names Steve V Murray
Age N/A
Person 899 Westtown Rd, West Chester, PA 19382

Steve Murray

Name / Names Steve Murray
Age N/A
Person 21 W FORREST FEEZOR ST, VAIL, AZ 85641
Phone Number 520-762-8797

Steve Murray

Name / Names Steve Murray
Age N/A
Person 104 Plus Park Blvd, Nashville, TN 37217

Steve Murray

Name / Names Steve Murray
Age N/A
Person 2410 S QUEBEC ST, DENVER, CO 80231
Phone Number 720-213-0151

Steve Murray

Name / Names Steve Murray
Age N/A
Person 4146 MARTIN ST, BRIGHTON, CO 80603
Phone Number 303-857-1649

Steve C Murray

Name / Names Steve C Murray
Age N/A
Person 5118 MICHIGAN AVE, BENTON, AR 72019
Phone Number 501-847-9140

Steve Murray

Name / Names Steve Murray
Age N/A
Person 7228 PALM BEACH AVE, BENTON, AR 72019
Phone Number 501-847-9140

Steve L Murray

Name / Names Steve L Murray
Age N/A
Person 8573 HIGHWAY 90, RECTOR, AR 72461
Phone Number 870-566-2613

Steve Murray

Name / Names Steve Murray
Age N/A
Person 1412 STEDHAM RD, JEFFERSON, AR 72079
Phone Number 501-397-2228

Steve Murray

Name / Names Steve Murray
Age N/A
Person 10660 E MERCER LN, SCOTTSDALE, AZ 85259
Phone Number 480-614-0377

Steve Murray

Name / Names Steve Murray
Age N/A
Person 18879 S BRENTFORD DR, SAHUARITA, AZ 85629
Phone Number 520-203-7986

Steve Murray

Name / Names Steve Murray
Age N/A
Person 315 New York Ave #2B, Lindenhurst, NY 11757

Steve Murray

Name / Names Steve Murray
Age N/A
Person 7501 VILLAGE SQUARE DR, CASTLE ROCK, CO 80108

steve murray

Business Name steve murray
Person Name steve murray
Position company contact
State NY
Address 337 East 77th St Apt 18 - NYC, NEW YORK, 10020 NY
SIC Code 3299
Phone Number
Email [email protected]

Steve Murray

Business Name Zap & Co
Person Name Steve Murray
Position company contact
State PA
Address 315 N Queen St, Lancaster, PA 17603-3011
Phone Number
Email [email protected]
Title Owner

STEVE MURRAY

Business Name YARRUM ENTERPRISES, INC.
Person Name STEVE MURRAY
Position registered agent
Corporation Status Suspended
Agent STEVE MURRAY 5900 WILSHIRE BLVD STE 2600, LOS ANGELES, CA 90036
Care Of YARRUM ENTERPRISES INC 5900 WILSHIRE BLVD STE 2600, LOS ANGELES, CA 90036
Incorporation Date 1999-10-04

STEVE MURRAY

Business Name URBAN RECONDITIONING INC.
Person Name STEVE MURRAY
Position registered agent
Corporation Status Canceled
Agent STEVE MURRAY 90 VILLAGE DR., BRENTWOOD, CA 94513
Care Of STEVE MURRAY P.O. BOX 573, BRENTWOOD, CA 94513
Incorporation Date 1998-10-09

Steve Murray

Business Name Tippecanoe County Drainage Brd
Person Name Steve Murray
Position company contact
State IN
Address 20 N 3rd St Lafayette IN 47901-1205
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 765-423-9228
Number Of Employees 9
Website www.county.tippecanoe.in.us

Steve Murray

Business Name Tiffanys By Design
Person Name Steve Murray
Position company contact
State IA
Address 4159 E Ovid Ave Des Moines IA 50317-5565
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 515-264-0882

Steve Murray

Business Name Steve Murray Painting
Person Name Steve Murray
Position company contact
State IN
Address 395 Valley Oaks Rd Greenwood IN 46143-2550
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 317-889-9591

Steve Murray

Business Name Steve Murray AG Inc
Person Name Steve Murray
Position company contact
State AR
Address 805 S Grand Ave Stuttgart AR 72160-4835
Industry Agricultural Production - Crops (Agriculture)
SIC Code 112
SIC Description Rice
Phone Number 870-673-1227
Number Of Employees 3

Steve Murray

Business Name Steve Murray
Person Name Steve Murray
Position company contact
State CO
Address 1051 Chambers CT, Aurora, CO 80011
SIC Code 873303
Phone Number 303-360-5586
Email [email protected]

Steve Murray

Business Name Steve M. Murray
Person Name Steve Murray
Position company contact
State NC
Address 1520-3 Brookside Drive, Raleigh, NC 27604
SIC Code 835104
Phone Number
Email [email protected]

Steve Murray

Business Name Steve M. Murray
Person Name Steve Murray
Position company contact
State NC
Address 1520-3 Brookside Dr., Raleigh, NC 27604
SIC Code 811103
Phone Number
Email [email protected]

Steve Murray

Business Name Southern Waste Systems Inc
Person Name Steve Murray
Position company contact
State AL
Address P.O. BOX 387 Jacksonville AL 36265-0387
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 256-435-1515
Number Of Employees 3
Annual Revenue 185400

STEVE P MURRAY

Business Name STEVE MURRAY INC.
Person Name STEVE P MURRAY
Position Director
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0230982010-0
Creation Date 2010-05-11
Type Domestic Corporation

STEVE P MURRAY

Business Name STEVE MURRAY INC.
Person Name STEVE P MURRAY
Position Secretary
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0230982010-0
Creation Date 2010-05-11
Type Domestic Corporation

STEVE P MURRAY

Business Name STEVE MURRAY INC.
Person Name STEVE P MURRAY
Position President
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0230982010-0
Creation Date 2010-05-11
Type Domestic Corporation

STEVE P MURRAY

Business Name STEVE MURRAY INC.
Person Name STEVE P MURRAY
Position Treasurer
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0230982010-0
Creation Date 2010-05-11
Type Domestic Corporation

STEVE MURRAY

Business Name SOUTH SAC 49ERS YOUTH FOOTBALL ORGANIZATION
Person Name STEVE MURRAY
Position registered agent
Corporation Status Active
Agent STEVE MURRAY 7336 BENBOW ST, SACRAMENTO, CA 95825
Care Of 68 KENNELFORD CIR, SACRAMENTO, CA 95823
CEO LAMONT JONES4004 39TH ST, SACRAMENTO, CA 95823
Incorporation Date 2005-06-03
Corporation Classification Public Benefit

Steve Murray

Business Name Ryerson Tull
Person Name Steve Murray
Position company contact
State FL
Address 2736 E Hanna Ave Tampa FL 33610-1434
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 813-237-8855
Number Of Employees 23
Annual Revenue 26405340
Fax Number 813-239-9507
Website www.ryersontull.com

Steve Murray

Business Name Rockingham Church
Person Name Steve Murray
Position company contact
State NH
Address 381 Main St, SANDOWN, 3873 NH
Phone Number
Email [email protected]

STEVE MURRAY

Business Name REFRIGERATION & APPLIANCE RENTALS, INC.
Person Name STEVE MURRAY
Position CEO
Corporation Status Suspended
Agent 1671 DIAMOND, SAN DIEGO, CA 92109
Care Of P O BOX 99081, SAN DIEGO, CA 92109
CEO STEVE MURRAY 1671 DIAMOND, SAN DIEGO, CA 92109
Incorporation Date 1982-04-26

STEVE MURRAY

Business Name REFRIGERATION & APPLIANCE RENTALS, INC.
Person Name STEVE MURRAY
Position registered agent
Corporation Status Suspended
Agent STEVE MURRAY 1671 DIAMOND, SAN DIEGO, CA 92109
Care Of P O BOX 99081, SAN DIEGO, CA 92109
CEO STEVE MURRAY1671 DIAMOND, SAN DIEGO, CA 92109
Incorporation Date 1982-04-26

Steve Murray

Business Name Pro Edge Realty, LLC
Person Name Steve Murray
Position registered agent
State GA
Address 2700 Braselton Hwy., #10231, Dacula, GA 30019
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-23
Entity Status Active/Compliance
Type Organizer

Steve Murray

Business Name Paint The Town Inc
Person Name Steve Murray
Position company contact
State CO
Address PO Box 1914 Breckenridge CO 80424-1914
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 970-389-6062
Number Of Employees 1
Annual Revenue 89610

Steve Murray

Business Name New Leaf Landscape Svc
Person Name Steve Murray
Position company contact
State GA
Address 657 Main St SW, Gainesville, GA 30501-4419
Phone Number
Email [email protected]
Title Owner

Steve Murray

Business Name New Leaf Landscape Svc
Person Name Steve Murray
Position company contact
State GA
Address 657 Main St SW Gainesville GA 30501-4419
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 678-450-6599
Email [email protected]
Number Of Employees 3
Annual Revenue 249480
Fax Number 678-450-6558
Website www.newleafls.com

Steve Murray

Business Name New Leaf Landscape Services
Person Name Steve Murray
Position company contact
State GA
Address 4801 St Elmo Ave Gainesville GA 30507
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 678-450-6599
Email [email protected]
Number Of Employees 15
Annual Revenue 465300

Steve Murray

Business Name Network Forensics, Inc
Person Name Steve Murray
Position company contact
State MD
Address Suite 220 6500 Seven Locks Road, Cabin John, MD 20818
SIC Code 284298
Phone Number
Email [email protected]

STEVE MURRAY

Business Name NORTH GEORGIA LANDSCAPE & TURF ASSOCIATION, I
Person Name STEVE MURRAY
Position registered agent
State GA
Address 734 E CRESCENT DR, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Steve Murray

Business Name Murray's Jewelers
Person Name Steve Murray
Position company contact
State IN
Address 113 W Charles St Muncie IN 47305-2486
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 765-288-6791
Number Of Employees 2
Annual Revenue 1175040
Fax Number 765-288-6925

Steve Murray

Business Name Murray Southern Waste Systems
Person Name Steve Murray
Position company contact
State AL
Address 280 Murray Trl Jacksonville AL 36265-7069
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-435-1515
Number Of Employees 3
Annual Revenue 442380

Steve Murray

Business Name Murray Contracting
Person Name Steve Murray
Position company contact
State IL
Address 45 W 740 Granart Rd Big Rock IL 60511
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 630-556-4700

Steve Murray

Business Name Murray Chevrolet Mazda
Person Name Steve Murray
Position company contact
State OR
Address PO Box 750, Gresham, OR 97030-0186
Phone Number
Email [email protected]
Title Owner

Steve Murray

Business Name Murray Brothers Garage Inc
Person Name Steve Murray
Position company contact
State CT
Address 19 Bacon Pond Rd Woodbury CT 06798-3512
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Steve Murray

Business Name Mountain Valley Spring Water
Person Name Steve Murray
Position company contact
State CT
Address P.O. BOX 6725 Hamden CT 06517-0725
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 203-248-0000
Number Of Employees 2
Annual Revenue 90900

Steve Murray

Business Name Mc Donald's
Person Name Steve Murray
Position company contact
State GA
Address 7001 GA Highway 21 Port Wentworth GA 31407-9715
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-963-0073
Number Of Employees 30
Annual Revenue 1254400
Fax Number 912-963-0073

STEVE MURRAY

Business Name MURRAY, STEVE
Person Name STEVE MURRAY
Position company contact
State VA
Address 13006 smoketown rd, WOODBRIDGE, VA 22192
SIC Code 962102
Phone Number
Email [email protected]

STEVE MURRAY

Business Name MAKE IT SO PRODUCTIONS
Person Name STEVE MURRAY
Position registered agent
Corporation Status Suspended
Agent STEVE MURRAY 572 ROOSEVELT WAY, SAN FRANCISCO, CA 94114
Care Of 572 ROOSEVELT WAY, SAN FRANCISCO, CA 94114
CEO STEVE KARL MURRAY572 ROOSEVELT WAY, SAN FRANCISCO, CA 94114
Incorporation Date 2002-01-25
Corporation Classification Public Benefit

Steve Murray

Business Name Law Office of Timothy D Yeats
Person Name Steve Murray
Position company contact
State NH
Address 33 Lund Rd, Nashua, NH 03060-4284
Phone Number
Email [email protected]
Title Executive Vice President

Steve Murray

Business Name Juvenile Court Svc
Person Name Steve Murray
Position company contact
State IA
Address 124 S Park Pl Cresco IA 52136-1601
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 563-547-4637
Number Of Employees 2

STEVE M MURRAY

Business Name INSURANCE AGENCY MARKETING SERVICES, INC.
Person Name STEVE M MURRAY
Position Director
State NE
Address 407 N 117TH ST STE 100 407 N 117TH ST STE 100, OMAHA, NE 68154
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18093-1994
Creation Date 1994-11-23
Type Foreign Corporation

STEVE M MURRAY

Business Name INSURANCE AGENCY MARKETING SERVICES, INC.
Person Name STEVE M MURRAY
Position Secretary
State NE
Address 407 N 117TH ST STE 100 407 N 117TH ST STE 100, OMAHA, NE 68154
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18093-1994
Creation Date 1994-11-23
Type Foreign Corporation

STEVE M. MURRAY

Business Name INSURANCE AGENCY MARKETING SERVICES, INC.
Person Name STEVE M. MURRAY
Position registered agent
State NE
Address 909 S. 164TH ST., OMAHA, NE 68118
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-04-05
Entity Status Active/Compliance
Type Secretary

Steve Murray

Business Name HEC Inc
Person Name Steve Murray
Position company contact
State MA
Address Steve Murray - 24 Prime Parkway, MILFORD, 1757 MA
Phone Number
Email [email protected]

STEVE MURRAY

Business Name HEALTHY DOG TREATS INC.
Person Name STEVE MURRAY
Position President
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0280542013-1
Creation Date 2013-06-06
Type Domestic Corporation

STEVE MURRAY

Business Name HEALTHY DOG TREATS INC.
Person Name STEVE MURRAY
Position Secretary
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0280542013-1
Creation Date 2013-06-06
Type Domestic Corporation

Steve Murray

Business Name Guide Corporation
Person Name Steve Murray
Position company contact
State IN
Address 600 Corporation Dr, Pendleton, IN 46064-8608
Phone Number
Email [email protected]
Title Executive Vice President Quality and Human Resources

Steve Murray

Business Name Flexpak Corporation
Person Name Steve Murray
Position company contact
State AZ
Address 3720 W Washington St, Phoenix, AZ 85009-4765
Phone Number
Email [email protected]
Title Executive Vice President

Steve Murray

Business Name Fjord Press
Person Name Steve Murray
Position company contact
State WA
Address PO Box 16349, Seattle, WA 98116
SIC Code 581208
Phone Number
Email [email protected]

Steve Murray

Business Name Fitch Ratings Inc.
Person Name Steve Murray
Position company contact
State NY
Address 1 State Street Plz Fl 28, New York, NY 10004-1561
Phone Number
Email [email protected]

Steve Murray

Business Name Engelberth Construction, Inc.
Person Name Steve Murray
Position company contact
State VT
Address 463 Mountain View Dr., Colchester, VT 5446
Phone Number
Email [email protected]
Title Field Safety and Training Coordinator

Steve Murray

Business Name Chuck Murray's Auto Body Shop
Person Name Steve Murray
Position company contact
State IN
Address 2800 N Granville Ave Muncie IN 47303-2119
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 765-288-9815
Number Of Employees 2
Annual Revenue 223740

Steve Murray

Business Name Charles Towne Mortgage Corp
Person Name Steve Murray
Position company contact
State SC
Address 21-F Gamecock Avenue, Charleston, SC 29407
SIC Code 912103
Phone Number
Email [email protected]

Steve Murray

Business Name Canaan Apostolic United Church
Person Name Steve Murray
Position company contact
State IL
Address 210 E Pine St Roselle IL 60172-2254
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 630-893-0140
Number Of Employees 5

STEVE MURRAY

Business Name CHARLES TOWNE MORTGAGE CORP
Person Name STEVE MURRAY
Position company contact
State SC
Address 21 GAMECOCK AVE STE F, CHARLESTON, SC 29407
SIC Code 616201
Phone Number 803-763-0111
Email [email protected]

Steve Murray

Business Name Budget Lock & Key
Person Name Steve Murray
Position company contact
State AZ
Address PO Box 1354 Chino Valley AZ 86323-1354
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 928-636-0805
Number Of Employees 1
Annual Revenue 128270

Steve Murray

Business Name Bison/Cadence Joint Venture
Person Name Steve Murray
Position company contact
State NM
Address 333 White Lakes Rd, Stanley, NM 87056
Phone Number
Email [email protected]
Title President

Steve Murray

Business Name Bio-Tech Systems
Person Name Steve Murray
Position company contact
State AL
Address 2090 Columbiana Rd # 2000 Birmingham AL 35216-2164
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 205-879-4070
Number Of Employees 2
Annual Revenue 152880

STEVE P MURRAY

Business Name BODY AND MIND PRODUCTIONS, INC.
Person Name STEVE P MURRAY
Position Treasurer
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0064922005-5
Creation Date 2005-03-01
Type Domestic Corporation

STEVE P MURRAY

Business Name BODY AND MIND PRODUCTIONS, INC.
Person Name STEVE P MURRAY
Position Director
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0064922005-5
Creation Date 2005-03-01
Type Domestic Corporation

STEVE P MURRAY

Business Name BODY AND MIND PRODUCTIONS, INC.
Person Name STEVE P MURRAY
Position Secretary
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0064922005-5
Creation Date 2005-03-01
Type Domestic Corporation

STEVE P MURRAY

Business Name BODY AND MIND PRODUCTIONS, INC.
Person Name STEVE P MURRAY
Position President
State NV
Address 9429 CEDAR HEIGHTS 9429 CEDAR HEIGHTS, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0064922005-5
Creation Date 2005-03-01
Type Domestic Corporation

STEVE MURRAY

Business Name BODY AND MIND PRODUCTION AND MARKETING, INC
Person Name STEVE MURRAY
Position President
State NV
Address 820 BOW CREEK LANE 820 BOW CREEK LANE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0461682005-6
Creation Date 2005-07-19
Type Domestic Corporation

STEVE MURRAY

Business Name BAY GLASS RESEARCH, INC.
Person Name STEVE MURRAY
Position registered agent
Corporation Status Suspended
Agent STEVE MURRAY 2547 - 8TH STREET #35, BERKELEY, CA 94710
Care Of 2547 - 8TH STREET #35, BERKELEY, CA 94710
CEO DONALD MCPHERSON2547 - 8TH STREET #35, BERKELEY, CA 94710
Incorporation Date 1996-11-14

Steve Murray

Business Name Arkansas State Golf Assn
Person Name Steve Murray
Position company contact
State AR
Address 3 Eagle Hill Ct # B, Little Rock, AR 72210-8059
Email [email protected]
Type 861102
Title Director of Sales

STEVE MURRAY

Business Name ADO, INC.
Person Name STEVE MURRAY
Position President
State MN
Address 21800 129TH AVE N 21800 129TH AVE N, ROGERS, MN 55374
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0817032007-1
Creation Date 2007-11-20
Type Foreign Corporation

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 152972300
Position PRESIDENT
State TX
Address 1800 GREENWAY, GILMER TX 75644

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 9216906
Position IT
State NY
Address 38 CORPORATE CIRCLE, ALBANY NY 12203

STEVE M MURRAY

Person Name STEVE M MURRAY
Filing Number 800071521
Position SECRETARY
State NE
Address 909 S 164TH STREET, OMAHA NE 68118

STEVE M MURRAY

Person Name STEVE M MURRAY
Filing Number 800071521
Position DIRECTOR
State NE
Address 909 S 164TH STREET, OMAHA NE 68118

Steve Murray

Person Name Steve Murray
Filing Number 704242022
Position MM
State TX
Address 4403 EMERALD DRIVE, Carrollton TX 75010

Steve Murray

Person Name Steve Murray
Filing Number 704242022
Position Director
State TX
Address 1600 WESTLAKE DRIVE, Plano TX 75075

Steve Murray

Person Name Steve Murray
Filing Number 704242022
Position P
State TX
Address 1600 WESTLAKE DRIVE, Plano TX 75075

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 702761622
Position DIRECTOR
State TX
Address P.O. BOX 23287, WACO TX 76702

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 702761622
Position MANAGING MEMBER
State TX
Address P.O. BOX 23287, WACO TX 76702

Steve Murray

Person Name Steve Murray
Filing Number 701889422
Position MM
State TX
Address 100 EAST RESACA DR., Los Fresnos TX 78561

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 9216906
Position VP SUPPLY CHAIN
State NY
Address 38 CORPORATE CIRCLE, ALBANY NY 12203

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 160351700
Position Director
State TX
Address 4817 HAMILTON CT, The Colony TX 75056

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 152972300
Position Director
State TX
Address 1800 GREENWAY, GILMER TX 75644

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 69775700
Position Director
State TX
Address PO BOX 337, Los Fresnos TX 78566 0337

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 69775700
Position SECRETARY
State TX
Address PO BOX 337, Los Fresnos TX 78566 0337

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 69775700
Position PRESIDENT
State TX
Address PO BOX 337, Los Fresnos TX 78566 0337

Steve Murray

Person Name Steve Murray
Filing Number 13844500
Position Director
State TX
Address P.O. Box 835, Gilmer TX 75644

Steve Murray

Person Name Steve Murray
Filing Number 13844500
Position Treasurer
State TX
Address P.O. Box 835, Gilmer TX 75644

Steve Murray

Person Name Steve Murray
Filing Number 13844500
Position Secretary
State TX
Address P.O. Box 835, Gilmer TX 75644

Steve Murray

Person Name Steve Murray
Filing Number 13844500
Position President
State TX
Address P.O. Box 835, Gilmer TX 75644

STEVE MURRAY

Person Name STEVE MURRAY
Filing Number 160351700
Position SECRETARY
State TX
Address 4817 HAMILTON CT, The Colony TX 75056

STEVE M MURRAY

Person Name STEVE M MURRAY
Filing Number 800071521
Position EXECUTIVE
State NE
Address 909 S 164TH STREET, OMAHA NE 68118

Murray Steve

State WI
Calendar Year 2017
Employer Town of Glendale
Name Murray Steve
Annual Wage $41,156

Murray Steve R

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Murray Steve R
Annual Wage $54,643

Murray Steve R

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Murray Steve R
Annual Wage $55,546

Murray Steve R

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Computer Operator
Name Murray Steve R
Annual Wage $55,289

Murray Steve D

State IA
Calendar Year 2015
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Murray Steve D
Annual Wage $71,446

Murray Steve D

State IA
Calendar Year 2016
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Murray Steve D
Annual Wage $76,530

Murray Steve D

State IA
Calendar Year 2017
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Murray Steve D
Annual Wage $81,846

Murray Steve D

State IA
Calendar Year 2018
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Murray Steve D
Annual Wage $87,254

Murray Steve

State LA
Calendar Year 2016
Employer Office Of State Parks
Job Title Maintenance Repairer 1
Name Murray Steve
Annual Wage $26,458

Murray Steve

State LA
Calendar Year 2017
Employer Office Of State Parks
Job Title Maintenance Repairer 1
Name Murray Steve
Annual Wage $26,478

Murray Steve

State LA
Calendar Year 2018
Employer Office Of State Parks
Name Murray Steve
Annual Wage $28,288

Murray Steve

State NJ
Calendar Year 2016
Employer Township Of Voorhees
Job Title Construction/zoning Official
Name Murray Steve
Annual Wage $117,216

Murray Steve N

State NY
Calendar Year 2015
Employer Bklyn Hs Of The Arts (ol S J H
Job Title Teacher
Name Murray Steve N
Annual Wage $105,142

Murray Steve R

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Murray Steve R
Annual Wage $53,588

Murray Steve W

State NY
Calendar Year 2015
Employer Deposit Csd
Name Murray Steve W
Annual Wage $5,682

Murray Steve N

State NY
Calendar Year 2016
Employer Bklyn Hs Of The Arts (ol S J H
Job Title Teacher
Name Murray Steve N
Annual Wage $108,811

Murray Steve W

State NY
Calendar Year 2016
Employer Deposit Csd
Name Murray Steve W
Annual Wage $7,702

Murray Steve N

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Murray Steve N
Annual Wage $105,754

Murray Steve W

State NY
Calendar Year 2017
Employer Deposit Csd
Name Murray Steve W
Annual Wage $7,300

Murray Steve N

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Murray Steve N
Annual Wage $109,636

Murray Steve W

State NY
Calendar Year 2018
Employer Deposit Csd
Name Murray Steve W
Annual Wage $6,451

Murray Steve N

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Murray Steve N
Annual Wage $114,279

Murray Steve L

State NC
Calendar Year 2015
Employer Cumberland County Schools
Job Title Education Professionals
Name Murray Steve L
Annual Wage $54,348

Murray Steve L

State NC
Calendar Year 2016
Employer Cumberland County Schools
Job Title Education Professionals
Name Murray Steve L
Annual Wage $54,807

Murray Steve L

State NC
Calendar Year 2017
Employer Cumberland County Schools
Job Title Education Professionals
Name Murray Steve L
Annual Wage $55,591

Murray Steve

State WA
Calendar Year 2016
Employer Fire And Rescue District Of North Kitsap
Job Title Battalion Chief
Name Murray Steve
Annual Wage $125,054

Murray Steve

State WA
Calendar Year 2017
Employer Fire and Rescue District of North Kitsap
Job Title Battalion Chief
Name Murray Steve
Annual Wage $121,062

Murray Steve N

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Murray Steve N
Annual Wage $100,650

Murray Steve A

State CO
Calendar Year 2018
Employer School District Of Windsor Re-4
Job Title Coach
Name Murray Steve A
Annual Wage $1,452

Steve Murray

Name Steve Murray
Address 56 Pecan Run Crse Ocala FL 34472 -6055
Telephone Number 352-261-6114
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Steve D Murray

Name Steve D Murray
Address 280 Murray Trl Jacksonville AL 36265 -7069
Phone Number 205-435-8868
Telephone Number 256-435-1515
Mobile Phone 256-435-1515
Email [email protected]
Gender Male
Date Of Birth 1958-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 4339 Coleman Rd N Valdosta GA 31602 -0876
Phone Number 229-245-8302
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve K Murray

Name Steve K Murray
Address 107 Columbia Ave Glasgow KY 42141 -2903
Phone Number 270-651-7530
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Steve L Murray

Name Steve L Murray
Address 19927 Sweetgum Cir Germantown MD 20874-3784 APT 32-3784
Phone Number 301-528-5119
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 23255 W Lone Tree Ln Lake Zurich IL 60047-9064 -9064
Phone Number 312-823-6917
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Education Completed Graduate School
Language English

Steve Murray

Name Steve Murray
Address 731 Watermead Dr Noblesville IN 46062 -8669
Phone Number 317-770-1228
Telephone Number 317-770-1228
Mobile Phone 317-379-5071
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Steve E Murray

Name Steve E Murray
Address 3149 Seminole Dr Shreveport LA 71107 -7517
Phone Number 318-222-2689
Mobile Phone 318-730-9558
Email [email protected]
Gender Male
Date Of Birth 1963-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve A Murray

Name Steve A Murray
Address 2047 Nw 35th Ave Gainesville FL 32605 -2457
Phone Number 352-335-0743
Gender Male
Date Of Birth 1975-03-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve A Murray

Name Steve A Murray
Address 510 Elizabeth Rd Glen Burnie MD 21061 -4638
Phone Number 410-969-5798
Gender Male
Date Of Birth 1959-02-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Steve B Murray

Name Steve B Murray
Address 17665 Hereford Rd Neosho MO 64850 -7423
Phone Number 417-451-4219
Email [email protected]
Gender Male
Date Of Birth 1945-10-11
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 5001
Education Completed High School
Language English

Steve A Murray

Name Steve A Murray
Address 1770 Bennett Colter Rd Cadwell GA 31009 -3211
Phone Number 478-689-4943
Gender Male
Date Of Birth 1963-10-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Steve A Murray

Name Steve A Murray
Address 2661 W Catawba Dr Harvey LA 70058 -2026
Phone Number 504-347-5219
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve D Murray

Name Steve D Murray
Address PO Box 222 New Hampton IA 50659-0222 -0222
Phone Number 641-394-5068
Gender Male
Date Of Birth 1973-05-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Steve M Murray

Name Steve M Murray
Address 1761 Manor Ln Hastings MN 55033 -3316
Phone Number 651-437-8773
Email [email protected]
Gender Male
Date Of Birth 1980-10-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steve H Murray

Name Steve H Murray
Address 1296 Ashmore Barden Rd Lincolnton GA 30817 -2708
Phone Number 706-359-6078
Mobile Phone 706-284-4249
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 3828 Stonecroft Pl Duluth GA 30097 -2247
Phone Number 770-495-8083
Gender Male
Date Of Birth 1945-10-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 1440 Horsley Mill Rd Carrollton GA 30116 -6051
Phone Number 770-830-0991
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 3620 Glenaireview Ct Dacula GA 30019 -5405
Phone Number 770-831-9255
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Steve R Murray

Name Steve R Murray
Address 9227 Hidden Water Cir Riverview FL 33578 APT 102-3029
Phone Number 813-545-0840
Gender Male
Date Of Birth 1963-10-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 9803 La Rita Pl Riverview FL 33569-5568 -5568
Phone Number 813-758-2802
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Steve R Murray

Name Steve R Murray
Address 10005 Nw 73rd Ter Kansas City MO 64152 -1831
Phone Number 816-741-4605
Gender Male
Date Of Birth 1944-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Education Completed Graduate School
Language English

Steve Murray

Name Steve Murray
Address 14742 Highway 38 E Hughes AR 72348 -9770
Phone Number 870-339-2929
Email [email protected]
Gender Male
Date Of Birth 1947-09-16
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 1001
Education Completed College
Language English

Steve C Murray

Name Steve C Murray
Address PO Box 863 Marquette MI 49855-0863 -9660
Phone Number 906-353-6895
Gender Male
Date Of Birth 1946-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 1502 Lake Shore Dr Escanaba MI 49829 -2916
Phone Number 906-789-0485
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Education Completed College
Language English

Steve D Murray

Name Steve D Murray
Address 1214 Mountview Dr Johnstown CO 80534 -8468
Phone Number 970-587-8646
Mobile Phone 970-381-8849
Gender Male
Date Of Birth 1962-01-21
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 1001
Education Completed High School
Language English

Steve Murray

Name Steve Murray
Address 41 Bicknell Rd Billerica MA 01821 -5435
Phone Number 978-262-2830
Mobile Phone 818-248-5568
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MURRAY, STEVE SR

Name MURRAY, STEVE SR
Amount 5000.00
To Louisiana Truth PAC
Year 2010
Transaction Type 10
Filing ID 10991383178
Application Date 2010-08-19
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party U
Committee Name Louisiana Truth PAC

MURRAY, STEVE

Name MURRAY, STEVE
Amount 4600.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933186121
Application Date 2008-08-30
Contributor Occupation CONSULTANT
Contributor Employer REAL TRENDS INC
Organization Name Real Trends Inc
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 7501 VILLAGE SQUARE Dr 200 CASTLE ROCK CO

MURRAY, STEVE A

Name MURRAY, STEVE A
Amount 500.00
To McDonald's Corp
Year 2010
Transaction Type 15
Filing ID 10930100631
Application Date 2009-12-29
Contributor Occupation Licensee
Contributor Employer McDonald's
Contributor Gender M
Committee Name McDonald's Corp
Address PO 4197 MERIDIAN MS

MURRAY, STEVE A MR

Name MURRAY, STEVE A MR
Amount 500.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27990663495
Application Date 2007-08-17
Contributor Occupation President
Contributor Employer Murray Services Inc.
Organization Name Murray Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1019 HINTON OK

MURRAY, STEVE

Name MURRAY, STEVE
Amount 250.00
To WILLOUGHBY, PHILIP O
Year 2004
Application Date 2003-06-12
Recipient Party D
Recipient State MO
Seat state:upper
Address 1917 WINDRIVER JEFFERSON CITY MO

MURRAY, STEVE T

Name MURRAY, STEVE T
Amount 250.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020131983
Application Date 2009-09-24
Contributor Occupation ATTORNEY
Contributor Employer MINTZ LEVIN
Organization Name Mintz, Levin et al
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

MURRAY, STEVE

Name MURRAY, STEVE
Amount 250.00
To COAKLEY, MARTHA
Year 2006
Application Date 2006-09-27
Contributor Occupation ATTORNEY
Contributor Employer MINTZ LEVIN
Organization Name MINTZ LEVIN COHN FERRIS GLOVSKY & POPEO
Recipient Party D
Recipient State MA
Seat state:office
Address 29 MOORE RD WAYLAND MA

MURRAY, STEVE

Name MURRAY, STEVE
Amount 250.00
To MASON, GWEN W
Year 2010
Application Date 2009-07-06
Contributor Occupation BOARD OF CONSERVATION AND RECREATION
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 300 PANORAMA RD EARLYSVILLE VA

MURRAY, STEVE

Name MURRAY, STEVE
Amount 250.00
To BURKE, KELLY M
Year 2010
Application Date 2009-11-28
Recipient Party D
Recipient State IL
Seat state:lower
Address 9217 S WINCHESTER CHICAGO IL

MURRAY, STEVE

Name MURRAY, STEVE
Amount 225.00
To SHIELDS, CHARLIE
Year 2006
Application Date 2005-07-12
Contributor Occupation GOVERNMENT AFFAIRS
Recipient Party R
Recipient State MO
Seat state:upper
Address 1917 WINDRIVER DR JEFFERSON CITY MO

MURRAY, STEVE

Name MURRAY, STEVE
Amount 200.00
To BEEBE, MIKE
Year 2010
Application Date 2010-09-24
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 14742 HWY 38 E HUGHES AR

MURRAY, STEVE

Name MURRAY, STEVE
Amount 200.00
To BEEBE, MIKE
Year 2006
Application Date 2006-11-02
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 14742 HWY 38 E HUGHES AR

MURRAY, STEVE

Name MURRAY, STEVE
Amount 200.00
To MISSOURI HOUSE DEMOCRATIC CAMPAIGN CMTE
Year 2004
Application Date 2003-04-11
Contributor Occupation LOBBYIST
Contributor Employer AQUILA
Organization Name AQUILA INC
Recipient Party D
Recipient State MO
Committee Name MISSOURI HOUSE DEMOCRATIC CAMPAIGN CMTE
Address 10700 E 350 HWY KANSAS CITY MO

MURRAY, STEVE

Name MURRAY, STEVE
Amount 150.00
To BASHAM, CONNIE
Year 2006
Application Date 2006-10-17
Recipient Party R
Recipient State IN
Seat state:lower
Address BOX 706 LAF IN

MURRAY, STEVE

Name MURRAY, STEVE
Amount 100.00
To MASON, GWEN W
Year 2010
Application Date 2009-10-13
Contributor Occupation BOARD OF CONSERVATION AND RECREATION
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 300 PANORAMA RD EARLYSVILLE VA

MURRAY, STEVE

Name MURRAY, STEVE
Amount 100.00
To BROWN, K L (KOVEN)
Year 2010
Application Date 2010-09-27
Recipient Party R
Recipient State AL
Seat state:lower
Address 280 MURRAY TRAIL JACKSONVILLE AL

MURRAY, STEVE

Name MURRAY, STEVE
Amount 100.00
To PADGETT, JOY
Year 2004
Application Date 2004-10-01
Contributor Occupation SELF-EMPLOYED
Recipient Party R
Recipient State OH
Seat state:upper
Address 1610 BAYBERRY LN COSHOCTON OH

MURRAY, STEVE

Name MURRAY, STEVE
Amount 25.00
To WILHELM, MARY JO
Year 20008
Application Date 2008-06-24
Recipient Party D
Recipient State IA
Seat state:upper
Address 105 S BROADWAY NEW HAMPTON IA

MURRAY, STEVE

Name MURRAY, STEVE
Amount -2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933615771
Application Date 2008-09-29
Contributor Occupation CONSULTANT
Contributor Employer REAL TRENDS INC
Organization Name Real Trends Inc
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 7501 VILLAGE SQUARE Dr 200 CASTLE ROCK CO

STEVE T MURRAY

Name STEVE T MURRAY
Address 219 Moore Avenue Pooler GA 31322-2407
Value 14500
Landvalue 14500
Buildingvalue 46900

STEVE MURRAY & KRYSTAL MURRAY

Name STEVE MURRAY & KRYSTAL MURRAY
Address 204 S Main Street Aubrey TX
Type Business Personal Property

STEVE MURRAY

Name STEVE MURRAY
Address 1468 Jefferson Avenue Brooklyn NY 11237
Value 469000
Landvalue 5649

STEVE MURRAY

Name STEVE MURRAY
Address 305 Pine Avenue Cocoa FL 32922
Value 24000
Landvalue 24000
Type Hip/Gable
Price 33500
Usage Single Family Residence

STEVE MURRAY

Name STEVE MURRAY
Address 742 N Second Avenue #5 Gold Hill OR
Type Manf Strct

STEVE M MURRAY & MELISSA S MURRAY

Name STEVE M MURRAY & MELISSA S MURRAY
Address 100 Thistle Court Austin TX 78733
Value 150000
Landvalue 150000
Buildingvalue 233690
Type Real

MURRAY W STEVE & DOROTHY S

Name MURRAY W STEVE & DOROTHY S
Physical Address 1751 SCENIC HWY 98 E 804, DESTIN, FL 32541
Owner Address 3245 S AVENEL COVE, MEMPHIS, TN 38125
County Okaloosa
Year Built 2001
Area 2289
Land Code Condominiums
Address 1751 SCENIC HWY 98 E 804, DESTIN, FL 32541

MURRAY STEVE &

Name MURRAY STEVE &
Physical Address MURRAY RD, PACE, FL
Owner Address MURRAY DANA, PACE, FL 32571
County Santa Rosa
Land Code Vacant Residential
Address MURRAY RD, PACE, FL

MURRAY STEVE

Name MURRAY STEVE
Physical Address 12116 LAMONT DR, SPRING HILL, FL 34608
Owner Address 12116 LAMONT DR, SPRING HILL, FLORIDA 34608
Ass Value Homestead 39160
Just Value Homestead 39160
County Hernando
Year Built 1982
Area 1672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12116 LAMONT DR, SPRING HILL, FL 34608

Steve R. Murray

Name Steve R. Murray
Doc Id 08214748
City East Walpole MA
Designation us-only
Country US

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State FL
Address 406 BELMONT LANE, POMPANO BEACH, FL 33068
Phone Number 954-934-3481
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Republican Voter
State AR
Address 1809 CR 415, RECTOR, AR 72461
Phone Number 870-598-7739
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Democrat Voter
State AZ
Address 10337 E ALBANY ST, APACHE JUNCTION, AZ 85220
Phone Number 480-255-4109
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State FL
Phone Number 404-287-9893
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State AL
Address 3255 N HWY 123, ARITON, AL 36311
Phone Number 334-774-0774
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State AL
Address 585 LEE ST # 262, OPELIKA, AL 36801
Phone Number 334-745-5857
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State CO
Address 4645 BROADWAY ST, BOULDER, CO 80304
Phone Number 303-572-4195
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State AL
Address 280 MURRAY TRL, JACKSONVILLE, AL 36265
Phone Number 256-435-1515
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Type Voter
State AL
Address 456 IVY CIR, FAIRHOPE, AL 36532
Phone Number 251-709-8362
Email Address [email protected]

STEVE MURRAY

Name STEVE MURRAY
Car HYUNDAI ACCENT
Year 2007
Address 510 Elizabeth Rd, Glen Burnie, MD 21061-4638
Vin KMHCM36C07U049833
Phone 410-969-5798

STEVE MURRAY

Name STEVE MURRAY
Year 2007
Address 8967 Ranch Bluff Ct, Benbrook, TX 76126-1656
Vin 091G6DP5773701791

STEVE MURRAY

Name STEVE MURRAY
Car HONDA S2000
Year 2007
Address 27 Brubaker Rd, Cheshire, CT 06410-3618
Vin JHMAP214X7S004146

STEVE MURRAY

Name STEVE MURRAY
Car NISSAN FRONTIER
Year 2007
Address 929 E Driftwood Dr, Tempe, AZ 85283-1934
Vin 1N6AD06U87C438287

STEVE MURRAY

Name STEVE MURRAY
Car DODGE CHARGER
Year 2007
Address 2103 Anita Ln, Greenfield, IN 46140-8412
Vin 2B3KA53H57H853151

STEVE MURRAY

Name STEVE MURRAY
Car HONDA ACCORD
Year 2007
Address 12711 MARTHA ST, OMAHA, NE 68144
Vin 1HGCM56817A125798

STEVE MURRAY

Name STEVE MURRAY
Car CHEVROLET TAHOE
Year 2007
Address 15013 SENDERO LN, WOODWAY, TX 76712-7567
Vin 1GNFC13067R258359
Phone 254-420-2894

STEVE MURRAY

Name STEVE MURRAY
Car HONDA PILOT
Year 2007
Address 100 THISTLE CT, AUSTIN, TX 78733-2430
Vin 5FNYF28577B041167
Phone 512-402-0262

Steve Murray

Name Steve Murray
Domain mintofruit.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-01-02
Update Date 2012-12-25
Registrar Name WEBFUSION LTD.
Registrant Address 2 Stewart Way|Alford Aberdeenshire Aberdeen AB33 8UB
Registrant Country UNITED KINGDOM

Steve Murray

Name Steve Murray
Domain cloud-photos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-08
Update Date 2011-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Shiloh Rd Asheville North Carolina 28802
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain citywestfoundations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2-4338 Innes Rd Road Ottawa Ontario K4A3W3
Registrant Country CANADA

Steve Murray

Name Steve Murray
Domain rod-ler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-03
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 8 John Drive Hawthorn Woods Illinois 60047
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain timbersurfboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N College Rd|Ste 320 Wilmington North Carolina 28405
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain boardpilot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-10
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N College Rd|Ste 320 Wilmington North Carolina 28405
Registrant Country UNITED STATES

steve Murray

Name steve Murray
Domain stevewmurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-03
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5004 Birds View Ct Castle Hayne North Carolina 28429
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain xtremehomeservices.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 709 Saddleback Ln Flower Mound TX 75028
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain kelvinvalleyturf.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Inchbelle Farm Kirkintilloch Glasgow G66 1RS
Registrant Country UNITED KINGDOM

Steve Murray

Name Steve Murray
Domain enzomurrtelli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Shiloh Rd Asheville North Carolina 28802
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain stevemurrayplays.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-11
Update Date 2013-02-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 354 9th St NE Atlanta GA 30309
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain iglooview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name WEBFUSION LTD.
Registrant Address Bell Hall Stourbridge Stourbridge DY9 9UL
Registrant Country UNITED KINGDOM

Steve Murray

Name Steve Murray
Domain lythamdrivingschool.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name WEBFUSION LTD.
Registrant Address 47 Westby Street Lytham ST. Annes FY8 5JF
Registrant Country UNITED KINGDOM

murray, steve

Name murray, steve
Domain spmpainting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-07-19
Update Date 2013-07-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 Kemble Close Hertfordshire en6 5eg
Registrant Country UNITED KINGDOM
Registrant Fax 000000000000

Steve Murray

Name Steve Murray
Domain stevemurray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-11-30
Update Date 2012-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Shiloh Rd Asheville North Carolina 28802
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain oztrailer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-23
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 301/69 Victoria St Fitzroy Victoria 3065
Registrant Country AUSTRALIA

Steve Murray

Name Steve Murray
Domain smurrayproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-17
Update Date 2012-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 456 Ivy Circle Fairhope Alabama 36532
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain eddiemulderswcvdts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-13
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5380 Genesee Rd Grand Blanc MI 48439
Registrant Country UNITED STATES

steve Murray

Name steve Murray
Domain fbo-hotties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-21
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N. College Rd|Ste 230 Wilmington North Carolina 28403
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain oldgamesite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 301/69 Victoria St Fitzroy Victoria 3065
Registrant Country AUSTRALIA

STEVE MURRAY

Name STEVE MURRAY
Domain burnembrewing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-13
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 718 FREYER ROAD MICHIGAN CITY IN 46360
Registrant Country UNITED STATES

steve Murray

Name steve Murray
Domain digitaldetoxplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N. College Rd.|Ste 230 Wilmington North Carolina 28405
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain avontapdie.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-07-24
Update Date 2013-07-23
Registrar Name WEBFUSION LTD.
Registrant Address 6 Hopkins Close Bournemouth Dorset BH8 0LE
Registrant Country UNITED KINGDOM

Steve Murray

Name Steve Murray
Domain southerngreenside.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-25
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N College Rd|Ste 320 Wilmington North Carolina 28405
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain michiganoutdoor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-10-21
Update Date 2012-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 609 Bay St. Petoskey Michigan 49770
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain txt-loans.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-14
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Barn, Cronks Farm, Hampstead Lane, Nettlestead, Kent ME18 5HN
Registrant Country UNITED KINGDOM

steve Murray

Name steve Murray
Domain privatecharterjetprices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3224-C N. College Rd.|Ste 230 Wilmington North Carolina 28405
Registrant Country UNITED STATES

Steve Murray

Name Steve Murray
Domain murrtelli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Shiloh Rd Asheville North Carolina 28802
Registrant Country UNITED STATES

Murray, Steve

Name Murray, Steve
Domain lostindenver.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-25
Update Date 2012-02-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15740 E Greenwood Dr Aurora CO 80013
Registrant Country UNITED STATES
Registrant Fax 999 999 9999