Steve Young

We have found 326 public records related to Steve Young in 34 states . Ethnicity of all people found is English. 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 90 business registration records connected with Steve Young 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 7 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 55 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Ambulance Volunteer. These employees work in nineteen different states. Most of them work in Georgia state. Average wage of employees is $37,942.


Steve Cliff Young

Name / Names Steve Cliff Young
Age 50
Birth Date 1974
Person 3 Old Bridge St, Lakeville, MA 02347
Phone Number 781-293-5652
Possible Relatives


Previous Address 3 Old County Rd, Lakeville, MA 02347
63 Pine Tree Ln, Pembroke, MA 02359
63 Pine St, Whitman, MA 02382
Old Brg, Lakeville, MA 02347
41 Thayer Ave, Whitman, MA 02382
163 Pine Tree, Pembroke, MA 02359

Steve L Young

Name / Names Steve L Young
Age 50
Birth Date 1974
Person 2950 207th St, Miami Gardens, FL 33056
Possible Relatives







Previous Address 2950 207th St, Opa Locka, FL 33056
1115 Sesame St, Opa Locka, FL 33054
2230 81st Ave, Miramar, FL 33025

Steve Duane Young

Name / Names Steve Duane Young
Age 54
Birth Date 1970
Also Known As Stephen D Young
Person 4871 Maple Hill Dr, Nesbit, MS 38651
Phone Number 256-757-0780
Possible Relatives
Previous Address 517 PO Box, Killen, AL 35645
6364 Uncle Remus Rd #2, Memphis, TN 38115
3701 Hobbs, Owensboro, KY 42301
3701 Hobbs Rd, Owensboro, KY 42301
902 Virginia St, El Dorado, AR 71730

Steve Dwayne Young

Name / Names Steve Dwayne Young
Age 58
Birth Date 1966
Also Known As Young Steve
Person 400 Lincoln St, Hot Springs, AR 71901
Possible Relatives







R Young
Previous Address 400 Lincoln St, Hot Springs National Park, AR 71901
105 Driftwood St, Hot Springs, AR 71901
330 Garden St, Hot Springs, AR 71901
810 Spring St #9, Hot Springs, AR 71901
330 Garden St, Hot Springs National Park, AR 71901
1401 12th Ave, Rockford, IL 61104

Steve F Young

Name / Names Steve F Young
Age 62
Birth Date 1962
Also Known As Steven Young
Person 52 Cavendish Cir, Salem, MA 01970
Phone Number 978-281-3324
Possible Relatives
Previous Address 7 Wheelers Point Rd, Gloucester, MA 01930
133 Wheeler St #R, Gloucester, MA 01930
RR WHEELER WA ST, Gloucester, MA 01930
10 Old Oak Ln #149, Winchester, MA 01890
RR WHEELER WA, Gloucester, MA 01930
Wheelers Pt, Gloucester, MA 01930
23 Trescott St, Dorchester, MA 02125
RR WHEELER ST, Gloucester, MA 01930

Steve E Young

Name / Names Steve E Young
Age 64
Birth Date 1960
Person 1005 Haden St, Siloam Springs, AR 72761
Phone Number 479-736-2095
Possible Relatives







Previous Address 1007 Haden St, Siloam Springs, AR 72761
1009 Haden St, Siloam Springs, AR 72761
1103 Haden St, Siloam Springs, AR 72761
1105 Haden St, Siloam Springs, AR 72761
1107 Haden St, Siloam Springs, AR 72761
1109 Haden St, Siloam Springs, AR 72761
21392 Swepco Plant Rd, Gentry, AR 72734
1202 Haden St, Siloam Springs, AR 72761
1203 Haden St, Siloam Springs, AR 72761
1204 Haden St, Siloam Springs, AR 72761
1205 Haden St, Siloam Springs, AR 72761
1206 Haden St, Siloam Springs, AR 72761
1207 Haden St, Siloam Springs, AR 72761
1208 Haden St, Siloam Springs, AR 72761
1209 Haden St, Siloam Springs, AR 72761
1302 Haden St, Siloam Springs, AR 72761
1303 Haden St, Siloam Springs, AR 72761
1304 Haden St, Siloam Springs, AR 72761
1306 Haden St, Siloam Springs, AR 72761
1308 Haden St, Siloam Springs, AR 72761
1310 Haden St, Siloam Springs, AR 72761
1402 Haden St, Siloam Springs, AR 72761
21380 213 Swepco Rd, Gentry, AR 72734
1108 Haden St, Siloam Springs, AR 72761
1108 Holly St, Siloam Springs, AR 72761
1106 Haden St, Siloam Springs, AR 72761
1106 Holly St, Siloam Springs, AR 72761
1104 Haden St, Siloam Springs, AR 72761
1104 Holly St, Siloam Springs, AR 72761
1102 Haden St, Siloam Springs, AR 72761
Associated Business Steve Young Inc Steve Young, Inc

Steve Hollis Young

Name / Names Steve Hollis Young
Age 65
Birth Date 1959
Also Known As S Young
Person 1232 Surrey Ct #3, Godfrey, IL 62035
Phone Number 281-342-1907
Possible Relatives







Previous Address 6718 Oak Masters Dr, Spring, TX 77379
480 Washington St, Norwood, MA 02062
2400 Old South Dr #4704, Richmond, TX 77469
2400 Old South Dr, Richmond, TX 77469
2400 Old South Dr #4126, Richmond, TX 77469
6711 Oak Masters Dr, Spring, TX 77379
2310 Fairview Dr, Alton, IL 62002
744 Gordon Ter #109, Chicago, IL 60613
General Delivery, Del Rio, TX 78840
12118 Padon Rd, Needville, TX 77461
2157 Hawaii Ave, Great Lakes, IL 60088
210 Grand Ave, East Alton, IL 62024
642 Mariner Dr, Elgin, IL 60120
10401 Oakbrook Cir #A, Vancouver, WA 98662
Blg #7, San Diego, CA 92133
495 Summer St, Boston, MA 02210
5405 Alpine Blvd, Alpine, CA 91901
320 2nd St #201, Boston, MA 02127
534 Bld, San Diego, CA 92133
11225 Davis #706, Beaverton, OR 97007
314 2nd St #39, Boston, MA 02127
Email [email protected]
Associated Business Southwestern Financial Advisors Southwestern Marketing Services

Steve Ellis Young

Name / Names Steve Ellis Young
Age 66
Birth Date 1958
Person 2119 Baltimore Dr, Richardson, TX 75081
Phone Number 972-808-9258
Possible Relatives





Previous Address 2910 Belt Line Rd #117, Garland, TX 75044
2914 Belt Line Rd #416, Garland, TX 75044
8037 Eagle Trl, Dallas, TX 75238
2821 Flagstone Dr, Garland, TX 75044
Email [email protected]

Steve E Young

Name / Names Steve E Young
Age 69
Birth Date 1955
Person 151 Arlington Dr, Lafayette, LA 70503
Phone Number 706-234-6730
Possible Relatives







Previous Address 59 Ashley Oaks Trl, Rome, GA 30165
27 Club View Dr, Rome, GA 30161
151 Arlington Dr, Lafayette, LA 70503
204 5th Ave #B, Rome, GA 30161
5721 Tchoupitoulas St, New Orleans, LA 70115
39 Bent Oak Trl, Rome, GA 30165
Email [email protected]

Steve A Young

Name / Names Steve A Young
Age N/A
Person 7464 Whitney Dr, Baton Rouge, LA 70812
Possible Relatives

Steve Young

Name / Names Steve Young
Age N/A
Person 600 COUNTY ROAD 381, LEXINGTON, AL 35648
Phone Number 256-757-0780

Steve Young

Name / Names Steve Young
Age N/A
Person 2370 MAIN ST, BRENT, AL 35034
Phone Number 205-926-6136

Steve S Young

Name / Names Steve S Young
Age N/A
Person 344 WINDHAVEN RD, HOPE HULL, AL 36043
Phone Number 334-281-0744

Steve Young

Name / Names Steve Young
Age N/A
Person 220 PONDVILLE RD, BRENT, AL 35034
Phone Number 205-926-6136

Steve A Young

Name / Names Steve A Young
Age N/A
Person 11220 PATTERSON LN, ELBERTA, AL 36530
Phone Number 251-987-5605

Steve A Young

Name / Names Steve A Young
Age N/A
Person 994 ISEK FOWLER RD, BERRY, AL 35546
Phone Number 205-689-4620

Steve Young

Name / Names Steve Young
Age N/A
Person 680 OLD CENTRE HWY, PIEDMONT, AL 36272
Phone Number 256-447-1971

Steve H Young

Name / Names Steve H Young
Age N/A
Person 7975 AL HIGHWAY 40, HENAGAR, AL 35978
Phone Number 256-657-3346

Steve J Young

Name / Names Steve J Young
Age N/A
Person 3605 Willow Wisp Cir, Haughton, LA 71037
Possible Relatives

Steve Young

Name / Names Steve Young
Age N/A
Person 410 STARLA DR, ANNISTON, AL 36207
Phone Number 256-235-9452

Steve D Young

Name / Names Steve D Young
Age N/A
Person PO BOX 745, PELICAN, AK 99832
Phone Number 907-735-2273

Steve Young

Name / Names Steve Young
Age N/A
Person 3448 ILE DE FRANCE ST, FORT WAINWRIGHT, AK 99703
Phone Number 907-356-3373

Steve Young

Name / Names Steve Young
Age N/A
Person 202 N MERIDIAN RD LOT 14, APACHE JUNCTION, AZ 85220
Phone Number 480-380-1294

Steve Young

Name / Names Steve Young
Age N/A
Person 20 Pikes Hill Rd, Sterling, MA 01564
Possible Relatives

Steve Young

Name / Names Steve Young
Age N/A
Person 1505 Minnesota Ave, Kenner, LA 70062
Possible Relatives

Steve Young

Name / Names Steve Young
Age N/A
Person 4431 19th Ave, Oakland Park, FL 33309
Possible Relatives

Steve P Young

Name / Names Steve P Young
Age N/A
Person 6520 Osceola Cir, Hollywood, FL 33024
Possible Relatives

Steve L Young

Name / Names Steve L Young
Age N/A
Person 1118 OLD HORTON RD, ALBERTVILLE, AL 35950
Phone Number 256-878-2912

Steve C Young

Name / Names Steve C Young
Age N/A
Person 494 Tremont St, Boston, MA 02116
Possible Relatives

Steve Young

Name / Names Steve Young
Age N/A
Person 6504 E ORION ST, MESA, AZ 85215
Phone Number 480-654-2705

Steve Young

Name / Names Steve Young
Age N/A
Person 1150 E 8TH ST, APT 121 TUCSON, AZ 85719
Phone Number 520-388-4821

Steve C Young

Name / Names Steve C Young
Age N/A
Person PO BOX 1764, KAYENTA, AZ 86033

Steve Young

Name / Names Steve Young
Age N/A
Person PO BOX 21494, PHOENIX, AZ 85036

Steve Young

Name / Names Steve Young
Age N/A
Person 7588 W OREGON AVE, GLENDALE, AZ 85303

Steve Young

Name / Names Steve Young
Age N/A
Person 55 JUD JARVIS LN, ALBERTVILLE, AL 35950

Steve Young

Name / Names Steve Young
Age N/A
Person 365 STARLA DR, ANNISTON, AL 36207

Steve M Young

Name / Names Steve M Young
Age N/A
Person 564 LAKEVIEW CIR, ALPINE, AL 35014

Steve L Young

Name / Names Steve L Young
Age N/A
Person 2500 DAUPHINWOOD DR, MOBILE, AL 36606

Steve Young

Name / Names Steve Young
Age N/A
Person 600 COUNTY ROAD 381, LEXINGTON, AL 35648

Steve Young

Name / Names Steve Young
Age N/A
Person 1913 LA FORET DR, SELMA, AL 36701

Steve Young

Name / Names Steve Young
Age N/A
Person 8007 ROCKHAMPTON CIR, HELENA, AL 35080

Steve Young

Name / Names Steve Young
Age N/A
Person 137 PO Box, Luling, LA 70070

Steve Young

Name / Names Steve Young
Age N/A
Person 444 PO Box, Clinton, AR 72031

Steve Young

Name / Names Steve Young
Age N/A
Person 8702 E KRAIL ST, SCOTTSDALE, AZ 85250
Phone Number 480-664-7206

Steve T Young

Name / Names Steve T Young
Age N/A
Person 67 PO Box, Jefferson, AR 72079

Steve Young

Name / Names Steve Young
Age N/A
Person 236 PO Box, Charleston, AR 72933

Steve Young

Name / Names Steve Young
Age N/A
Person 6337 PO Box, Fort Smith, AR 72906

Steve Young

Name / Names Steve Young
Age N/A
Person 6101 9th Ct #1, Margate, FL 33063

Steve Young

Name / Names Steve Young
Age N/A
Person 555 PO Box, Harwich Port, MA 02646

Steve T Young

Name / Names Steve T Young
Age N/A
Person 118 Lawndale Rd, Mansfield, MA 02048

Steve Young

Name / Names Steve Young
Age N/A
Person 822 Foucher St, New Orleans, LA 70115

Steve Young

Name / Names Steve Young
Age N/A
Person 2400 Taylor St, Little Rock, AR 72207

Steve Young

Name / Names Steve Young
Age N/A
Person 5372 PO Box, Lighthouse Point, FL 33074

Steve Young

Name / Names Steve Young
Age N/A
Person 5115 Highland Rd #155, Baton Rouge, LA 70808

Steve B Young

Name / Names Steve B Young
Age N/A
Person 675 HILL AVE, DECATUR, AR 72722
Phone Number 479-752-8309

Steve Young

Name / Names Steve Young
Age N/A
Person 1302 S 9TH AVE, PHOENIX, AZ 85007
Phone Number 602-258-4544

Steve R Young

Name / Names Steve R Young
Age N/A
Person 3422 E CONTESSA CIR, MESA, AZ 85213
Phone Number 480-497-9788

Steve Young

Name / Names Steve Young
Age N/A
Person 596 PO Box, Mansfield, LA 71052

Steve Young

Name / Names Steve Young
Age N/A
Person 420 F ST, BISBEE, AZ 85603

STEVE YOUNG

Business Name YOUNG'S MACHINE COMPANY
Person Name STEVE YOUNG
Position Secretary
State UT
Address 249 N 100 W PO BOX 264 249 N 100 W PO BOX 264, MONTICELLO, UT 84535
Inactive T
Terminated T
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4809-1997
Creation Date 1997-03-10
Type Foreign Corporation

STEVE YOUNG

Business Name YOUNG'S ENVIROMENTAL SERVICES, INC.
Person Name STEVE YOUNG
Position President
State NV
Address 4160 S PECOS RD STE 20 4160 S PECOS RD STE 20, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26791-2002
Creation Date 2002-10-29
Type Domestic Corporation

STEVE YOUNG

Business Name YOUNG'S ENVIROMENTAL SERVICES, INC.
Person Name STEVE YOUNG
Position Secretary
State NV
Address 4160 S PECOS RD STE 20 4160 S PECOS RD STE 20, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26791-2002
Creation Date 2002-10-29
Type Domestic Corporation

STEVE YOUNG

Business Name YOUNG'S ENVIROMENTAL SERVICES, INC.
Person Name STEVE YOUNG
Position Treasurer
State NV
Address 4160 S PECOS RD STE 20 4160 S PECOS RD STE 20, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26791-2002
Creation Date 2002-10-29
Type Domestic Corporation

STEVE YOUNG

Business Name WORD BY WORD BOOKS AND BINDING, INC.
Person Name STEVE YOUNG
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE YOUNG

Business Name WARRIOR HEARTED SPECIAL CHILDREN'S FOUNDATION
Person Name STEVE YOUNG
Position registered agent
Corporation Status Active
Agent STEVE YOUNG 600 ANTON BLVD., COSTA MESA, CA 92626
Care Of BRIAN KELTNER 539 E. BIXBY RD. #35, LONG BEACH, CA 90807
CEO BRIAN KELTNER539 E. BIXBY RD. #35, LONG BEACH, CA 90807
Incorporation Date 2013-12-18
Corporation Classification Public Benefit

STEVE R YOUNG

Business Name VIDEOGRAFIX, LLC
Person Name STEVE R YOUNG
Position Manager
State NV
Address 2764 LAKE SAHARA DR. SUITE 111 2764 LAKE SAHARA DR. SUITE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0435862007-8
Creation Date 2007-06-11
Type Domestic Limited-Liability Company

STEVE YOUNG

Business Name VARSA DESIGNS, INC.
Person Name STEVE YOUNG
Position CEO
Corporation Status Dissolved
Agent 850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
Care Of 850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
CEO STEVE YOUNG 850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
Incorporation Date 2011-11-10

STEVE YOUNG

Business Name VARSA DESIGNS, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Dissolved
Agent STEVE YOUNG 850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
Care Of 850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
CEO STEVE YOUNG850 MOUNTAIN SHADOWS DRIVE, CORONA, CA 92881
Incorporation Date 2011-11-10

Steve Young

Business Name The Kroger Co.
Person Name Steve Young
Position company contact
Address 1014 Vine Street, Cincinnati, Ohio 45202-1100
Phone Number
Email [email protected]

Steve Young

Business Name The Kroger Co.
Person Name Steve Young
Position company contact
State OH
Address 1014 Vine St., Cincinnati, OH 45202
Phone Number
Email [email protected]
Title VP, Retail Process Change

Steve Young

Business Name TTT Farms
Person Name Steve Young
Position company contact
State AR
Address 323 Shadow Oakes Ln Paris AR 72855-5522
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 479-635-2098
Number Of Employees 2
Annual Revenue 309120

steve young

Business Name Steve Young
Person Name steve young
Position company contact
State MA
Address 19 school st, NORTH OXFORD, 1537 MA
Phone Number 508-278-3447
Email [email protected]

Steve Young

Business Name Steve Young
Person Name Steve Young
Position company contact
State TX
Address 1115 W. Pioneer Pkwy, ARLINGTON, 76012 TX
SIC Code 3241
Phone Number
Email [email protected]

steve young

Business Name Steve Young
Person Name steve young
Position company contact
State AZ
Address 1739 E. Isabella Ave, Mesa, AZ 85204
SIC Code 335702
Phone Number
Email [email protected]

STEVE YOUNG

Business Name SWIFTLY LANDSCAPE POOL SPA CORP
Person Name STEVE YOUNG
Position Secretary
State NV
Address PO BOX 35457 PO BOX 35457, LAS VEGAS, NV 89133
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19354-1994
Creation Date 1994-12-08
Type Domestic Corporation

STEVE YOUNG

Business Name SPIRIT OF AMERICA WORLD SPEED RECORD TEAM, IN
Person Name STEVE YOUNG
Position registered agent
Corporation Status Dissolved
Agent STEVE YOUNG 8383 WILSHIRE BLVD, BEVERLY HILLS, CA 90211
Care Of 200 N FRONT ST, RIO VISTA, CA 94571
CEO CRAIG BREEDLOVE200 N FRONT ST, RIO VISTA, CA 94571
Incorporation Date 1993-08-25

STEVE YOUNG

Business Name SOUTHEASTERN TRAILERS, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 2813 PALMYRA ROAD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-07-07
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

STEVE YOUNG

Business Name SOUTHEASTERN TRAILERS, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 2813 PALMYRA RD, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-07-07
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

STEVE YOUNG

Business Name SOUTHEASTERN EXPRESS, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 2813 PALMYRA RD, ALBANY, GA 31707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-26
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

STEVE YOUNG

Business Name SIERRA AQUATIC CLUB, INC.
Person Name STEVE YOUNG
Position CEO
Corporation Status Dissolved
Agent 207 POET SMITH DR, AUBURN, CA 95603
Care Of P O BOX 675, ROCKLIN, CA 95677
CEO STEVE YOUNG 207 POET SMITH DR, AUBURN, CA 95603
Incorporation Date 1973-12-24
Corporation Classification Public Benefit

STEVE YOUNG

Business Name SIERRA AQUATIC CLUB, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Dissolved
Agent STEVE YOUNG 207 POET SMITH DR, AUBURN, CA 95603
Care Of P O BOX 675, ROCKLIN, CA 95677
CEO STEVE YOUNG207 POET SMITH DR, AUBURN, CA 95603
Incorporation Date 1973-12-24
Corporation Classification Public Benefit

STEVE YOUNG

Business Name S. K. YOUNG, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Suspended
Agent STEVE YOUNG 7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
Care Of 7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
CEO STEVE YOUNG7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
Incorporation Date 1996-04-18

STEVE YOUNG

Business Name S. K. YOUNG, INC.
Person Name STEVE YOUNG
Position CEO
Corporation Status Suspended
Agent 7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
Care Of 7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
CEO STEVE YOUNG 7833 TWIN PINES LANE, SEBASTOPOL, CA 95472
Incorporation Date 1996-04-18

STEVE YOUNG

Business Name RCR SIXPIN LLC
Person Name STEVE YOUNG
Position Manager
State NV
Address 1702 A STREET UNIT C 1702 A STREET UNIT C, SPARKS, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0442412007-4
Creation Date 2007-06-14
Type Domestic Limited-Liability Company

Steve Young

Business Name PremierWest Bancorp
Person Name Steve Young
Position company contact
State OR
Address 503 Airport Rd, Medford, OR 97504
Phone Number
Email [email protected]
Title Board Member

Steve Young

Business Name PremierWest Bancorp
Person Name Steve Young
Position company contact
State OR
Address 503 Airport Rd., Medford, OR 97504
Phone Number
Email [email protected]
Title Collection Officer

STEVE YOUNG

Business Name ONTACK, INC.
Person Name STEVE YOUNG
Position CEO
Corporation Status Active
Agent 55 PALISADES DR, DALY CITY, CA 94015
Care Of 55 PALISADES DR, DALY CITY, CA 94015
CEO STEVE YOUNG 55 PALISADES DR, DALY CITY, CA 94015
Incorporation Date 2010-12-20

STEVE YOUNG

Business Name ONTACK, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Active
Agent STEVE YOUNG 55 PALISADES DR, DALY CITY, CA 94015
Care Of 55 PALISADES DR, DALY CITY, CA 94015
CEO STEVE YOUNG55 PALISADES DR, DALY CITY, CA 94015
Incorporation Date 2010-12-20

Steve Young

Business Name Michigan Water Environment Association
Person Name Steve Young
Position company contact
State MI
Address P.O. Box 16058, Lansing, MI 48901-6058
SIC Code 581208
Phone Number
Email [email protected]

Steve Young

Business Name Mayflower Police Department
Person Name Steve Young
Position company contact
State AR
Address P.O. BOX 69 Mayflower AR 72106-0069
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 501-470-0948

STEVE YOUNG

Business Name MERIDIAN WEST, INC.
Person Name STEVE YOUNG
Position Secretary
State NV
Address 800 SOUTHWOOD #207 800 SOUTHWOOD #207, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10255-1998
Creation Date 1998-05-05
Type Domestic Corporation

STEVE YOUNG

Business Name MERIDIAN WEST, INC.
Person Name STEVE YOUNG
Position Treasurer
State NV
Address 800 SOUTHWOOD #207 800 SOUTHWOOD #207, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10255-1998
Creation Date 1998-05-05
Type Domestic Corporation

STEVE YOUNG

Business Name MADDOX-YOUNG CONTRACTING, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 3426 BROWNS MILL RD., ATLANTA, GA 30354
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steve Young

Business Name Lock Masters Inc
Person Name Steve Young
Position company contact
State FL
Address 8400 Pittman Ave, Pensacola, FL
Phone Number
Email [email protected]
Title President

Steve Young

Business Name Kitchen Table Business
Person Name Steve Young
Position company contact
State IN
Address 23966 Gabbard, Bright, IN 47025
SIC Code 431101
Phone Number
Email [email protected]

Steve Young

Business Name KFC
Person Name Steve Young
Position company contact
State AL
Address 3065 Allison Bonnett Memo Bessemer AL 35023-2371
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-491-7041

STEVE YOUNG

Business Name KANANA FOU SAMOAN CONGREGATIONAL CHRISTIAN CH
Person Name STEVE YOUNG
Position CEO
Corporation Status Active
Agent 1437 W. DOLORES ST, WILMINGTON, CA 90744
Care Of 25304 NARBONNE AVE, LOMITA, CA 90744
CEO STEVE YOUNG 1437 W. DOLORES ST, WILMINGTON, CA 90744
Incorporation Date 1993-03-09
Corporation Classification Religious

STEVE YOUNG

Business Name KANANA FOU SAMOAN CONGREGATIONAL CHRISTIAN CH
Person Name STEVE YOUNG
Position registered agent
Corporation Status Active
Agent STEVE YOUNG 1437 W. DOLORES ST, WILMINGTON, CA 90744
Care Of 25304 NARBONNE AVE, LOMITA, CA 90744
CEO STEVE YOUNG1437 W. DOLORES ST, WILMINGTON, CA 90744
Incorporation Date 1993-03-09
Corporation Classification Religious

STEVE YOUNG

Business Name K.R.K. EXTERMINATION, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Suspended
Agent STEVE YOUNG 139 N MAPLE AVE STE C, CORONA, CA 91720
Care Of STANLEY B PARRY LAW OFFICES OF STANLEY B PARRY 15233 VENTURA BLVD STE 410, SHERMAN OAKS, CA 91403
Incorporation Date 1998-12-30

Steve Young

Business Name Jims Super Pawn Inc
Person Name Steve Young
Position company contact
State AL
Address 504 Martin St N Pell City AL 35125-1320
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 205-338-8888
Number Of Employees 2
Annual Revenue 53460

Steve Young

Business Name Imageability, Inc.
Person Name Steve Young
Position company contact
State NH
Address One Action Blvd., Londonderry, NH 3053
SIC Code 737103
Phone Number
Email [email protected]

Steve Young

Business Name Imageability, Inc
Person Name Steve Young
Position company contact
State NH
Address One Action Blvd, LITCHFIELD, 3052 NH
Phone Number
Email [email protected]

STEVE YOUNG

Business Name INSURANCE SKILLS CENTER, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Active
Agent STEVE YOUNG 7041 KOLL CENTER PARKWAY, ST.#290, PLEASANTON, CA 94566
Care Of 7041 KOLL CENTER PARKWAY, ST.#290, PLEASANTON, CA 94566
CEO CLARK PAYAN7041 KOLL CENTER PARKWAY, ST.#290, PLEASANTON, CA 94566
Incorporation Date 1984-01-09

STEVE YOUNG

Business Name INSTITUTE OF COMPUTERIZED MANUFACTURING, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Suspended
Agent STEVE YOUNG 4000 MAC ARTHUR BLVD #7500, NEWPORT BEACH, CA 92660
Care Of 23010 LAKE FOREST #D-361, LAGUNA HILLS, CA 92653
CEO RICKIE BROWN23010 LAKE FOREST #D-361, LAGUNA HILLS, CA 92653
Incorporation Date 1986-01-03

STEVE YOUNG

Business Name INDEPENDENT INSURANCE AGENTS AND BROKERS OF C
Person Name STEVE YOUNG
Position registered agent
Corporation Status Active
Agent STEVE YOUNG 7041 KOLL CENTER PKWY S290, PLEASANTON, CA 94566
Care Of CLARK PAYAN 7041 KOLL CENTER PKWY S290, PLEASANTON, CA 94566
CEO CLARK PAYAN7041 KOLL CENTER PKWY S290, PLEASANTON, CA 94566
Incorporation Date 1994-11-22
Corporation Classification Mutual Benefit

STEVE YOUNG

Business Name I.I.A.A.C. MEMORIAL FUND
Person Name STEVE YOUNG
Position registered agent
Corporation Status Suspended
Agent STEVE YOUNG 25 SEQUOIA, SAN FRANCISCO, CA 94127
Care Of 1000 BROADWAY STE 600, OAKLAND, CA 94607
CEO CLARK PAYNE7041 KOLL CENTER PARKWAY SUITE 290, PLEASANTON, CA 94566
Incorporation Date 1973-12-13
Corporation Classification Public Benefit

Steve Young

Business Name Harvest Homes Llc
Person Name Steve Young
Position company contact
State IN
Address 954 Eastport Centre Dr, Valparaiso, IN 46383
Phone Number
Email [email protected]
Title Legal

Steve Young

Business Name Happy Hill Baptist Church
Person Name Steve Young
Position company contact
State AL
Address 3449 Leeth Gap Rd Boaz AL 35956-4755
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-593-1326
Number Of Employees 1

Steve Young

Business Name Great Western Industries
Person Name Steve Young
Position company contact
State TX
Address 13465 Jupiter Rd, Dallas, TX
Phone Number 214-343-7600
Email [email protected]
Title President

Steve Young

Business Name GolfUSA
Person Name Steve Young
Position company contact
State FL
Address 5086 SW Fed. Hwy., Stuart, FL 34997
SIC Code 422202
Phone Number
Email [email protected]

Steve Young

Business Name Gateway Travel & Cruises
Person Name Steve Young
Position company contact
State CO
Address 1301 N Main St Lamar CO 81052-2115
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 719-336-9062
Email [email protected]
Number Of Employees 2
Annual Revenue 137740

Steve Young

Business Name Gateway Travel & Cruises
Person Name Steve Young
Position company contact
State CO
Address P.O. BOX 1518 Lamar CO 81052-1518
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 719-336-9062
Email [email protected]
Number Of Employees 1
Annual Revenue 171000

STEVE YOUNG

Business Name GWINNETT STREET ASSOCIATES, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 24 DRAYTON ST STE 701, SAVANNAH, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-29
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steve Young

Business Name Franklin Covey Co.
Person Name Steve Young
Position company contact
State UT
Address 2200 W Parkway Blvd, Salt Lake City, UT 84119
Phone Number
Email [email protected]
Title CFO

Steve Young

Business Name Forever Young Landscaping & Contracting
Person Name Steve Young
Position company contact
State PA
Address 797 Gravel Pikes, Collegeville, 19426 PA
Phone Number
Email [email protected]

Steve Young

Business Name First Baptist Church
Person Name Steve Young
Position company contact
State AR
Address 57 W 6th St Waldron AR 72958-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-637-3610
Number Of Employees 3
Fax Number 479-637-1107

Steve Young

Business Name First Baptist Church
Person Name Steve Young
Position company contact
State AR
Address P.O. BOX 247 Waldron AR 72958-0247
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-637-3610
Number Of Employees 2
Annual Revenue 59400

Steve Young

Business Name Exact Metrology
Person Name Steve Young
Position company contact
State OH
Address 14121 Hinton Mill Road, Marysville, OH 43040
SIC Code 832218
Phone Number
Email [email protected]

STEVE YOUNG

Business Name EXPENSE REDUCTION TRAINING, INC.
Person Name STEVE YOUNG
Position CEO
Corporation Status Dissolved
Agent 864 GRAND AVE #401, SAN DIEGO, CA 92109
Care Of 864 GRAND AVE #401, SAN DIEGO, CA 92109
CEO STEVE YOUNG 864 GRAND AVE #401, SAN DIEGO, CA 92109
Incorporation Date 2004-02-23

STEVE YOUNG

Business Name EXPENSE REDUCTION TRAINING, INC.
Person Name STEVE YOUNG
Position registered agent
Corporation Status Dissolved
Agent STEVE YOUNG 864 GRAND AVE #401, SAN DIEGO, CA 92109
Care Of 864 GRAND AVE #401, SAN DIEGO, CA 92109
CEO STEVE YOUNG864 GRAND AVE #401, SAN DIEGO, CA 92109
Incorporation Date 2004-02-23

STEVE YOUNG

Business Name EARTH WIND INVESTMENTS, LLC
Person Name STEVE YOUNG
Position Manager
State NV
Address 3900 S PARADISE RD #120 3900 S PARADISE RD #120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0441262005-2
Creation Date 2005-06-27
Type Domestic Limited-Liability Company

Steve Young

Business Name Deca Construction
Person Name Steve Young
Position company contact
State MO
Address 9903 Gravois Road, Saint Louis, 63123 MO
Phone Number
Email [email protected]

Steve Young

Business Name Dallas Technology Group
Person Name Steve Young
Position company contact
State TX
Address 12900 Preston Rd # 422, Dallas, TX
Phone Number 972-503-7100
Email [email protected]
Title Manager

STEVE YOUNG

Business Name DASH INVESTMENTS INCORPORATED
Person Name STEVE YOUNG
Position registered agent
Corporation Status Dissolved
Agent STEVE YOUNG 1173 HORNBLEND ST, SAN DIEGO, CA 92109
Care Of 864 GRAND AVE #401, SAN DIEGO, CA 92109
CEO STEVE YOUNG1173 HORNBLEND ST, SAN DIEGO, CA 92109
Incorporation Date 2004-02-24

STEVE YOUNG

Business Name DASH INVESTMENTS INCORPORATED
Person Name STEVE YOUNG
Position CEO
Corporation Status Dissolved
Agent 1173 HORNBLEND ST, SAN DIEGO, CA 92109
Care Of 864 GRAND AVE #401, SAN DIEGO, CA 92109
CEO STEVE YOUNG 1173 HORNBLEND ST, SAN DIEGO, CA 92109
Incorporation Date 2004-02-24

Steve Young

Business Name Caulksville Woodworking
Person Name Steve Young
Position company contact
State AR
Address 323 Shadow Oakes Ln Paris AR 72855-5522
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 479-635-2098
Number Of Employees 1
Annual Revenue 35890

STEVE YOUNG

Business Name BUCKEYE SYSTEMS, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 2813 PALMYRA RD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-29
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

Steve Young

Business Name Arizona Cleanair Assoc
Person Name Steve Young
Position company contact
State AZ
Address 13602 N 44th St # 258 Phoenix AZ 85032-6374
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 602-418-9634
Number Of Employees 1
Annual Revenue 198900

Steve Young

Business Name Arizona Cleanair Assoc
Person Name Steve Young
Position company contact
State AZ
Address 14014 N 32nd St # 208 Phoenix AZ 85032-5635
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 602-418-9634
Number Of Employees 1
Annual Revenue 148910

Steve Young

Business Name Apex Environmental, Inc.
Person Name Steve Young
Position company contact
State MD
Address 1580 Crabbs Branch Way, No. 200, Rockville, MD
Phone Number 301-417-0200
Email [email protected]

Steve Young

Business Name Advantage Realty & Mgmt Co.
Person Name Steve Young
Position company contact
State NC
Address 10801 Johnston Rd.; Suite 226, Charlotte, 28226 NC
Phone Number
Email [email protected]

Steve Young

Business Name Advanced Internet Technologies, Inc. - Steve Youn
Person Name Steve Young
Position company contact
State NC
Address 421 Maiden Lane, CHARLOTTE, 28299 NC
Phone Number
Email [email protected]

STEVE YOUNG

Business Name AAA BONDING AND SURETY CO, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 3290 MEMORIA DRIVE STE A2, DECATUR, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE B YOUNG

Business Name A/B HOME INSPEC, INC.
Person Name STEVE B YOUNG
Position registered agent
State GA
Address 4394 REEF ROAD, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE YOUNG

Business Name A & S, INC.
Person Name STEVE YOUNG
Position registered agent
State GA
Address 2813 PALMYRA ROAD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-26
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

Steve Young

Business Name 527 Laney Walker, LLC
Person Name Steve Young
Position registered agent
State GA
Address 527 Laney Walker Road, Augusta, GA 30901
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-09
Entity Status Active/Owes Current Year AR
Type Organizer

Steve L Young

Person Name Steve L Young
Filing Number 6091010
Position General Partner
State TX
Address 13915 BLAZING TREE, San Antonio TX 78247

STEVE YOUNG

Person Name STEVE YOUNG
Filing Number 123228900
Position DIRECTOR
State TX
Address 9525 KATY FREEWAY #435, HOUSTON TX 77055

STEVE YOUNG

Person Name STEVE YOUNG
Filing Number 123228900
Position CHIEF EXECUTIVE OFFICER
State TX
Address 9525 KATY FREEWAY #435, HOUSTON TX 77055

Steve Young

Person Name Steve Young
Filing Number 123222701
Position Director
State TX
Address 156 Misty Hills Drive, Canyon Lake TX 78133

Steve Young III

Person Name Steve Young III
Filing Number 75613801
Position Secretary
State TX
Address PO Box 1295, Greenville TX 75403

Steve Young III

Person Name Steve Young III
Filing Number 75613801
Position Director
State TX
Address PO Box 1295, Greenville TX 75403

STEVE YOUNG

Person Name STEVE YOUNG
Filing Number 55708200
Position SECRETARY
State TX
Address 306 S WIESER, HAMILTON TX 76531

Steve Young

Person Name Steve Young
Filing Number 36905101
Position Treasurer
State TX
Address 156 Misty Hills, Canyon Lake TX 78133

Steve Young

Person Name Steve Young
Filing Number 36905101
Position Director
State TX
Address 156 Misty Hills, Canyon Lake TX 78133

Steve Young

Person Name Steve Young
Filing Number 33635301
Position Secretary
State TX
Address 201 Sandy Lane, Fort Worth TX 76120

STEVE YOUNG

Person Name STEVE YOUNG
Filing Number 31879600
Position CHIEF EXECUTIVE OFFICER
State TX
Address 5101 HIGHLAND PLACE DR, DALLAS TX 75236

STEVE YOUNG

Person Name STEVE YOUNG
Filing Number 7379201
Position CEO
State TX
Address 306 S WEISER ST, Hamilton TX 76531

Steve Young

Person Name Steve Young
Filing Number 33635301
Position Director
State TX
Address 201 Sandy Lane, Fort Worth TX 76120

YOUNG, STEVE P

State NV
Calendar Year 2013
Employer Clark County School District
Job Title PHYSICAL ED BOYS
Name YOUNG, STEVE P
Annual Wage $56,636
Base Pay $40,417
Overtime Pay N/A
Other Pay N/A
Benefits $16,219
Total Pay $40,417

Young Sr Steve J

State IN
Calendar Year 2018
Employer Wolcott Civil Town (White)
Job Title Director/Emt Volunteer
Name Young Sr Steve J
Annual Wage $9,330

Young Sr Steve J

State IN
Calendar Year 2017
Employer Wolcott Civil Town (White)
Job Title Ambulance Volunteer
Name Young Sr Steve J
Annual Wage $7,200

Young Jr Steve J

State IN
Calendar Year 2017
Employer Wolcott Civil Town (White)
Job Title Ambulance Volunteer
Name Young Jr Steve J
Annual Wage $1,040

Young Sr Steve J

State IN
Calendar Year 2016
Employer Wolcott Civil Town (white)
Job Title Ambulance Volunteer
Name Young Sr Steve J
Annual Wage $7,950

Young Jr Steve J

State IN
Calendar Year 2016
Employer Wolcott Civil Town (white)
Job Title Ambulance Volunteer
Name Young Jr Steve J
Annual Wage $2,340

Young Sr Steve J

State IN
Calendar Year 2015
Employer Wolcott Civil Town (white)
Job Title Ambulance Volunteer
Name Young Sr Steve J
Annual Wage $7,830

Young Steve L

State IL
Calendar Year 2018
Employer Village Of Schaumburg
Name Young Steve L
Annual Wage $77,754

Young Steve L

State IL
Calendar Year 2017
Employer Village Of Schaumburg
Name Young Steve L
Annual Wage $75,713

Young Steve L

State IL
Calendar Year 2016
Employer Village Of Schaumburg
Name Young Steve L
Annual Wage $78,068

Young Steve L

State IL
Calendar Year 2015
Employer Village Of Schaumburg
Name Young Steve L
Annual Wage $78,792

Young Steve D

State ID
Calendar Year 2018
Employer City Of Chubbuck
Name Young Steve D
Annual Wage $69,823

Young Jr Steve J

State IN
Calendar Year 2018
Employer Wolcott Civil Town (White)
Job Title Emt Volunteer
Name Young Jr Steve J
Annual Wage $710

Young Steve D

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Natural Resources Pgm Worker
Name Young Steve D
Annual Wage $2,096

Young Steve D

State GA
Calendar Year 2017
Employer Natural Resources, Department Of
Job Title Natural Resources Pgm Worker
Name Young Steve D
Annual Wage $12,245

Young Steve D

State GA
Calendar Year 2016
Employer Natural Resources, Department Of
Job Title Natural Resources Pgm Worker
Name Young Steve D
Annual Wage $690

Young Steve D

State GA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Natural Resources Pgm Worker
Name Young Steve D
Annual Wage $690

Young Steve

State GA
Calendar Year 2014
Employer Marion County Board Of Education
Job Title Substitute Teacher
Name Young Steve
Annual Wage $475

Young Steve

State GA
Calendar Year 2012
Employer Marion County Board Of Education
Job Title Substitute Teacher
Name Young Steve
Annual Wage $205

Young Steve

State GA
Calendar Year 2011
Employer Marion County Board Of Education
Job Title Substitute Teacher
Name Young Steve
Annual Wage $35

Young Steve

State GA
Calendar Year 2010
Employer Marion County Board Of Education
Job Title Substitute Teacher
Name Young Steve
Annual Wage $150

Young Steve M

State CO
Calendar Year 2017
Employer Corrections
Job Title Corrections Case Mgr I
Name Young Steve M
Annual Wage $17,121

Young Steve M

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corrections Case Mgr I
Name Young Steve M
Annual Wage $68,484

Young Steve

State AR
Calendar Year 2016
Employer County Line School District
Name Young Steve
Annual Wage $4,478

Young Steve

State AR
Calendar Year 2015
Employer County Line School District
Name Young Steve
Annual Wage $5,802

Young Steve D

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Natural Resources Pgm Worker
Name Young Steve D
Annual Wage $2,096

Young Steve R

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Project Manager Sr It
Name Young Steve R
Annual Wage $130,800

Young Steve R

State ME
Calendar Year 2017
Employer Rsu #21
Name Young Steve R
Annual Wage $4,290

Young Steve J

State OH
Calendar Year 2015
Employer Mahoning County
Name Young Steve J
Annual Wage $1,768

YOUNG, STEVE P

State NV
Calendar Year 2012
Employer Clark County School District
Job Title PHYSICAL ED BOYS
Name YOUNG, STEVE P
Annual Wage $57,743
Base Pay $40,486
Overtime Pay N/A
Other Pay $180
Benefits $17,077
Total Pay $40,666

YOUNG, STEVE P

State NV
Calendar Year 2011
Employer Clark County School District
Job Title DESERT ROSE HS - PHYSICAL ED BOYS
Name YOUNG, STEVE P
Annual Wage $52,644
Base Pay $37,243
Overtime Pay N/A
Other Pay N/A
Benefits $15,401
Total Pay $37,243

YOUNG, STEVE P

State NV
Calendar Year 2010
Employer Clark County School District
Job Title KATZ, E. & L. YRS - PHYSICAL ED
Name YOUNG, STEVE P
Annual Wage $41,079
Base Pay $40,947
Overtime Pay N/A
Other Pay $132
Benefits N/A
Total Pay $41,079

Young Steve

State WA
Calendar Year 2017
Employer Lake Washington
Job Title Operator
Name Young Steve
Annual Wage $23,385

Young Steve

State WA
Calendar Year 2016
Employer Lake Washington
Job Title Operator
Name Young Steve
Annual Wage $25,842

Young Steve

State WA
Calendar Year 2016
Employer City Of Kennewick
Job Title Mayor
Name Young Steve
Annual Wage $14,292

Young Steve

State WA
Calendar Year 2015
Employer Lake Washington
Job Title Operator
Name Young Steve
Annual Wage $20,601

Young Steve C

State UT
Calendar Year 2017
Employer County Of Salt Lake
Name Young Steve C
Annual Wage $103,622

Young Steve

State TX
Calendar Year 2018
Employer County Of Bailey
Name Young Steve
Annual Wage $6,455

Young Steve

State TX
Calendar Year 2016
Employer Alief Isd
Job Title Teacher Supervisor
Name Young Steve
Annual Wage $81,439

Young Steve R

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Young Steve R
Annual Wage $5,630

Young Steve

State NJ
Calendar Year 2018
Employer Cumberland Co Bd Of Voc Ed
Name Young Steve
Annual Wage $28,563

Young Steve A

State TX
Calendar Year 2015
Employer Sam Houston State University
Name Young Steve A
Annual Wage $4,000

Young Steve L

State PA
Calendar Year 2018
Employer North Clarion County Sd
Job Title Superintendent
Name Young Steve L
Annual Wage $108,024

Young Steve L

State PA
Calendar Year 2017
Employer North Clarion County Sd
Job Title Chief School Administrator
Name Young Steve L
Annual Wage $102,000

Young Steve L

State PA
Calendar Year 2016
Employer North Clarion County Sd
Job Title Chief School Administrator
Name Young Steve L
Annual Wage $102,000

Young Steve L

State PA
Calendar Year 2015
Employer North Clarion County Sd
Job Title Chief School Administrator
Name Young Steve L
Annual Wage $102,000

Young Steve A

State MO
Calendar Year 2017
Employer Public Safety
Job Title Cve Inspector Iii
Name Young Steve A
Annual Wage $45,000

Young Steve A

State MO
Calendar Year 2016
Employer Public Safety
Job Title Cve Inspector Iii
Name Young Steve A
Annual Wage $45,755

Young Steve A

State MO
Calendar Year 2015
Employer Public Safety
Job Title Cve Inspector Iii
Name Young Steve A
Annual Wage $37,810

Young Steve

State MN
Calendar Year 2018
Employer City Of Minneapolis
Job Title Systems Engineer Ii-C
Name Young Steve
Annual Wage $101,322

Young Steve

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Resource Teacher - Rogers Heights Es
Name Young Steve
Annual Wage $52,212

Young W Steve

State OK
Calendar Year 2017
Employer City Of Tahlequah
Name Young W Steve
Annual Wage $2,500

Young Steve

State OH
Calendar Year 2016
Employer Carlisle Local
Job Title Custodian Assignment
Name Young Steve
Annual Wage $10,858

Young Steve

State TX
Calendar Year 2015
Employer Alief Isd
Job Title Teacher Supervisor
Name Young Steve
Annual Wage $78,154

Young Steve R

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Project Manager Sr It
Name Young Steve R
Annual Wage $109,228

Steve Young

Name Steve Young
Address 420 Manchester Rd Belgrade ME 04917 -3825
Phone Number 207-495-2189
Gender Male
Date Of Birth 1954-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 2825 Madison Hwy Valdosta GA 31601 -6583
Phone Number 229-259-9431
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 9732 Glen Ave Silver Spring MD 20910 APT 201-1135
Phone Number 240-277-3701
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 101
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 604 Cedar Flat Curtis Rd Edmonton KY 42129 -8004
Phone Number 270-619-4984
Mobile Phone 270-619-4984
Email [email protected]
Gender Male
Date Of Birth 1959-01-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 7075 Piute Dr Sedalia CO 80135 -8941
Phone Number 303-660-6134
Mobile Phone 720-628-0630
Email [email protected]
Gender Male
Date Of Birth 1957-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve Young

Name Steve Young
Address 1222 S Irvington Ave Indianapolis IN 46203 -2511
Phone Number 317-357-9189
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Steve Young

Name Steve Young
Address 3034 S 625 W Morgantown IN 46160 -9684
Phone Number 317-422-5259
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve L Young

Name Steve L Young
Address 814 Grannan Ln Ne Corydon IN 47112 -1660
Phone Number 502-489-1399
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Steve Young

Name Steve Young
Address 19050 Stone Ridge Dr South Bend IN 46637 -2128
Phone Number 574-271-7719
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Steve Young

Name Steve Young
Address 439 Bauneg Beg Hill Rd North Berwick ME 03906-5103 A-4438
Phone Number 603-426-5166
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Steve L Young

Name Steve L Young
Address 101 Bar Harbour Rd Unit 2E Schaumburg IL 60193-1925 -1318
Phone Number 630-924-4937
Gender Male
Date Of Birth 1954-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 42142 County Road 46 Matheson CO 80830 -9506
Phone Number 719-541-4850
Gender Male
Date Of Birth 1955-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 121 Highland Dr Howard CO 81233 -9627
Phone Number 719-942-3542
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Young

Name Steve Young
Address 3259 E County Road 800 N Bainbridge IN 46105 -9543
Phone Number 765-376-5642
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Steve P Young

Name Steve P Young
Address 21 Autumn Turn Nw Cartersville GA 30121 -6072
Phone Number 770-382-3125
Gender Male
Date Of Birth 1967-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Steve M Young

Name Steve M Young
Address 1521 Francis St Port Huron MI 48060 -4254
Phone Number 810-984-1407
Mobile Phone 810-513-1691
Email [email protected]
Gender Male
Date Of Birth 1942-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steve M Young

Name Steve M Young
Address 2717 Rose Ln Evansville IN 47715 -1652
Phone Number 812-303-2989
Mobile Phone 812-303-2989
Email [email protected]
Gender Male
Date Of Birth 1966-07-01
Ethnicity English
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 Young

Name Steve Young
Address 106 Mill Pond Cv Crestview FL 32539-6351 -5798
Phone Number 850-217-6212
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve D Young

Name Steve D Young
Address 67 Stonegate Dr Florence KY 41042 -9310
Phone Number 859-282-1317
Gender Male
Date Of Birth 1954-12-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Steve D Young

Name Steve D Young
Address 39424 County Road 20 Holyoke CO 80734 -9587
Phone Number 970-854-2133
Gender Male
Date Of Birth 1960-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

YOUNG, STEVE

Name YOUNG, STEVE
Amount 2500.00
To RADNOFSKY, BARBARA ANN
Year 2010
Application Date 2009-11-12
Contributor Occupation ATTORNEY
Contributor Employer TAVORMINA AND YOUNG
Recipient Party D
Recipient State TX
Seat state:office

YOUNG, STEVE

Name YOUNG, STEVE
Amount 2000.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020721083
Application Date 2006-09-27
Contributor Occupation TAVORMINA & YOUNG/ATTORNEY/PARTNER
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1250.00
To National Grain & Feed Assn
Year 2012
Transaction Type 15
Filing ID 11932142904
Application Date 2011-04-19
Contributor Occupation Manager
Contributor Employer Grainland Cooperative
Contributor Gender M
Committee Name National Grain & Feed Assn
Address 39424 CO RD 20 HOLYOKE CO

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To Orrin G. Hatch (R)
Year 2012
Transaction Type 15
Filing ID 12020393874
Application Date 2012-06-01
Contributor Occupation ATTORNEY
Contributor Employer TAVORMINA & YOUNG
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020142051
Application Date 2007-03-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To James L Oberstar (D)
Year 2008
Transaction Type 15
Filing ID 27931329129
Application Date 2007-07-28
Contributor Occupation Attorney
Contributor Employer Tavormina & Young, LLP
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Jim Oberstar
Seat federal:house
Address 1300 Post Oak Boulevard Ste 1750 HOUSTON TX

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To Barbara Ann Radnofsky (D)
Year 2006
Transaction Type 15
Filing ID 25020151466
Application Date 2004-07-30
Contributor Occupation TAVORMINA AND YOUNG
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Barbara Ann Radnofsky for US Senate
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To Orrin G Hatch (R)
Year 2006
Transaction Type 15
Filing ID 25020330863
Application Date 2005-05-05
Contributor Occupation TAVORMINA & YOUNG
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 1000.00
To Dick Durbin (D)
Year 2006
Transaction Type 15
Filing ID 26020491556
Application Date 2006-06-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 750.00
To MCMAHAN, JEFF ALAN
Year 2006
Application Date 2006-05-25
Contributor Occupation BRICK LAYER
Contributor Employer YOUNG MASONRY
Recipient Party D
Recipient State OK
Seat state:office
Address 309 E TENNYSON TECUMSEH OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 600.00
To MCMAHAN, JEFF ALAN
Year 20008
Application Date 2007-07-05
Contributor Occupation BRICK LAYER
Contributor Employer YOUNG MASONRY
Recipient Party D
Recipient State OK
Seat state:office
Address 309 E TENNYSON TECUMSEH OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 550.00
To TURZAI, MIKE
Year 2006
Application Date 2005-09-23
Contributor Occupation CHIEF GOVT AFFAIRS
Recipient Party R
Recipient State PA
Seat state:lower
Address 280 LAKESIDE DR N CANONSBURG PA

YOUNG, STEVE

Name YOUNG, STEVE
Amount 500.00
To Jay Rockefeller (D)
Year 2010
Transaction Type 15
Filing ID 29020152611
Application Date 2009-01-22
Contributor Occupation PARTNER
Contributor Employer TAVORMINA & YOUNG, LLP
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Friends of Jay Rockefeller
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 500.00
To National Grain & Feed Assn
Year 2010
Transaction Type 15
Filing ID 10930570266
Application Date 2010-03-22
Contributor Occupation MANAGER
Contributor Employer GRAINLAND COOPERATIVE
Contributor Gender M
Committee Name National Grain & Feed Assn

YOUNG, STEVE

Name YOUNG, STEVE
Amount 500.00
To Steven C LaTourette (R)
Year 2006
Transaction Type 15
Filing ID 26940238655
Application Date 2006-06-30
Contributor Occupation Attorney
Contributor Employer Tavormina & Young
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 1300 Post Oak Blvd HOUSTON TX

YOUNG, STEVE

Name YOUNG, STEVE
Amount 500.00
To Thomas M. White (D)
Year 2010
Transaction Type 15
Filing ID 10991391767
Application Date 2010-08-23
Contributor Occupation Attorney
Contributor Employer Tavormina & Young
Organization Name Tavormina & Young
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Tom White for Congress
Seat federal:house
Address 1300 Post Oak Blvd Ste 1750 HOUSTON TX

YOUNG, STEVE

Name YOUNG, STEVE
Amount 500.00
To MCMAHAN, JEFF ALAN
Year 2004
Application Date 2004-05-25
Contributor Occupation BRICKLAYER
Contributor Employer YOUNG MASONRY
Organization Name YOUNG MASONRY
Recipient Party D
Recipient State OK
Seat state:office
Address 309 E TENNYSON TECUMSEH OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971802268
Application Date 2012-06-26
Contributor Occupation DIRECTOR OF DEVELOPMENT
Contributor Employer SYNOD OF LIVING WATERS
Organization Name Synod of Living Waters
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 404 Wiregrass Ln FRANKLIN TN

Young, Steve

Name Young, Steve
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-26
Contributor Occupation Director of Development
Contributor Employer Synod of Living Waters
Organization Name Synod of Living Waters
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 404 Wiregrass Ln Franklin TN

YOUNG, STEVE

Name YOUNG, STEVE
Amount 250.00
To NOFS, MIKE
Year 2010
Application Date 2009-03-30
Contributor Occupation LOBBYIST
Contributor Employer GCSI
Organization Name GOVERNMENTAL CONSULTING SERVICES
Recipient Party R
Recipient State MI
Seat state:upper
Address 2133 MOORES RIVER DR LANSING MI

YOUNG, STEVE

Name YOUNG, STEVE
Amount 250.00
To National Grain & Feed Assn
Year 2008
Transaction Type 15
Filing ID 27039502911
Application Date 2007-05-15
Contributor Occupation GRAIN MERCHA
Contributor Employer HOLYOKE GRAINLAND COOP
Contributor Gender M
Committee Name National Grain & Feed Assn

YOUNG, STEVE R

Name YOUNG, STEVE R
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285748
Application Date 2004-09-09
Contributor Occupation ENGINEER
Contributor Employer SONY ELECTRONICS
Organization Name Sony Electronics
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

YOUNG, STEVE

Name YOUNG, STEVE
Amount 250.00
To National Grain & Feed Assn
Year 2012
Transaction Type 15
Filing ID 12952191298
Application Date 2011-08-09
Contributor Occupation MANAGER
Contributor Employer GRAINLAND COOPERATIVE/MANAGER
Contributor Gender M
Committee Name National Grain & Feed Assn
Address 39424 CO RD 20 HOLYOKE CO

YOUNG, STEVE

Name YOUNG, STEVE
Amount 200.00
To TERRY, DUSKY
Year 2006
Application Date 2005-12-22
Recipient Party D
Recipient State IA
Seat state:office
Address 546 CHARBONO POINT WAUKEE IA

YOUNG, STEVE

Name YOUNG, STEVE
Amount 200.00
To CARRIGAN, MICHAEL
Year 2004
Application Date 2004-07-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:office
Address 3839 CLAY ST DENVER CO

YOUNG, STEVE

Name YOUNG, STEVE
Amount 200.00
To Ben Nelson (D)
Year 2004
Transaction Type 15
Filing ID 24020093116
Application Date 2003-10-12
Contributor Occupation FIRST DATA CORPORATION
Organization Name First Data Corp
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

YOUNG, STEVE

Name YOUNG, STEVE
Amount 100.00
To MOORE, GREGORY
Year 20008
Application Date 2008-05-13
Recipient Party R
Recipient State MI
Seat state:lower
Address 2133 MOORES RIVER DR LANSING MI

YOUNG, STEVE

Name YOUNG, STEVE
Amount 100.00
To YOUNG, STEVE
Year 20008
Application Date 2008-04-21
Contributor Occupation HEALTH ADMIN
Contributor Employer CHOCTAW NATION
Recipient Party D
Recipient State OK
Seat state:upper
Address PO BOX 585 CLAYTON OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 100.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State IN
Seat state:governor
Address 1190 TAL LEWIS RD WHITE PLAINS GA

YOUNG, STEVE

Name YOUNG, STEVE
Amount 100.00
To SHAPIRO, STEWART
Year 2004
Application Date 2004-07-05
Contributor Occupation PROFESSOR
Recipient Party R
Recipient State OK
Seat state:lower
Address 2604 BARRY SWITZER NORMAN OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 75.00
To SENDEM PAC OF UTAH
Year 2010
Application Date 2009-01-14
Recipient Party D
Recipient State UT
Committee Name SENDEM PAC OF UTAH
Address 1434 BENNETT CIRCLE FARMINGTON UT

YOUNG, STEVE E

Name YOUNG, STEVE E
Amount 40.00
To HOWARD, CAROLYN B
Year 20008
Application Date 2007-12-20
Recipient Party D
Recipient State MD
Seat state:lower
Address 3711 AYNOR DR MITCHELLVILLE MD

YOUNG, STEVE

Name YOUNG, STEVE
Amount 25.00
To STEBELTON, GERALD L
Year 2010
Application Date 2009-10-15
Recipient Party R
Recipient State OH
Seat state:lower
Address 10905 CINCI-ZANESVILLE RD AMANDA OH

YOUNG, STEVE

Name YOUNG, STEVE
Amount 10.00
To MCMAHAN, JEFF ALAN
Year 2006
Application Date 2006-06-21
Contributor Occupation BRICK LAYER
Contributor Employer YOUNG MASONRY
Recipient Party D
Recipient State OK
Seat state:office
Address 309 E TENNYSON TECUMSEH OK

YOUNG, STEVE

Name YOUNG, STEVE
Amount 10.00
To CAPPELLI, ANGELO
Year 2006
Application Date 2006-02-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 8460 60TH ST PINELLAS PARK FL

YOUNG, STEVE

Name YOUNG, STEVE
Amount 5.00
To FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Year 20008
Application Date 2008-01-31
Recipient Party I
Recipient State FL
Committee Name FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Address 4737 SCENIC VIEW DR MARIANNA FL

STEVE YOUNG

Name STEVE YOUNG
Address 710 7th Street Boynton Beach FL 33435
Value 3199

YOUNG STEVE

Name YOUNG STEVE
Physical Address 710 NE 7TH ST, BOYNTON BEACH, FL 33435
Owner Address 689 NE 6TH CT # 101, BOYNTON BEACH, FL 33435
County Palm Beach
Year Built 1978
Land Code Open storage, new and used building supplies,
Address 710 NE 7TH ST, BOYNTON BEACH, FL 33435

YOUNG STEVE & CAROL A

Name YOUNG STEVE & CAROL A
Physical Address 5605 JOHNSON LAKE RD, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address 5605 JOHNSON LAKE RD, DELEON SPRINGS, FL 32130

YOUNG STEVE A + KATHLEEN M

Name YOUNG STEVE A + KATHLEEN M
Physical Address 9114 BRIDLE PATH, SEBRING, FL 33875
Owner Address 9114 BRIDLE PATH, SEBRING, FL 33872
Ass Value Homestead 44955
Just Value Homestead 44955
County Highlands
Year Built 1994
Area 2112
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9114 BRIDLE PATH, SEBRING, FL 33875

YOUNG STEVE E

Name YOUNG STEVE E
Owner Address 6600 GREENE ST, HOLLYWOOD, FL 33024
County Polk
Land Code Acreage not zoned agricultural with or withou

YOUNG STEVE R

Name YOUNG STEVE R
Physical Address 11719 PALMER DR, TAMPA, FL 33624
Owner Address 11719 PALMER DR, TAMPA, FL 33624
Ass Value Homestead 137114
Just Value Homestead 155704
County Hillsborough
Year Built 1977
Area 2249
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11719 PALMER DR, TAMPA, FL 33624

STEVE A YOUNG

Name STEVE A YOUNG
Address 3315 Westland Melbourne FL 32934
Value 70700
Landvalue 70700
Type Hip/Gable
Price 3000000
Usage Single Family Residence

STEVE A YOUNG

Name STEVE A YOUNG
Address 8517 Mockingbird Lane Seminole FL 33777
Value 54529
Landvalue 9622
Type Residential
Price 89900

STEVE A/OBE DUANE L/KILEY ROBERT/NANCY YOUNG

Name STEVE A/OBE DUANE L/KILEY ROBERT/NANCY YOUNG
Address 140 223rd Avenue Buckeye AZ 85326
Value 11100
Landvalue 11100

STEVE AND YOUNG

Name STEVE AND YOUNG
Address 15517 N Memorial Dr E Collinsville OK
Value 1120
Landvalue 1120
Buildingvalue 136600
Landarea 228,431 square feet
Numberofbathrooms 2
Type Residential

STEVE ARNEZ YOUNG & PHILLIS YOUNG

Name STEVE ARNEZ YOUNG & PHILLIS YOUNG
Address 944 Timbervale Lane Lithonia GA 30058
Value 27200
Landvalue 27200
Buildingvalue 94800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

STEVE B YOUNG & MARY ANN YOUNG

Name STEVE B YOUNG & MARY ANN YOUNG
Address 5403 Twin Bridge Court Indianapolis IN 46239
Value 26300
Landvalue 26300

STEVE C YOUNG & ANTONIA M YOUNG

Name STEVE C YOUNG & ANTONIA M YOUNG
Address 4531 NE Wieuca Road Atlanta GA
Value 112800
Landvalue 112800
Buildingvalue 260400
Landarea 3,140 square feet

YOUNG STEVE

Name YOUNG STEVE
Physical Address 349 MCCOY VILLAGE CT, APOPKA, FL 32712
Owner Address 349 MCCOY VILLAGE CT, APOPKA, FLORIDA 32712
Ass Value Homestead 86569
Just Value Homestead 86569
County Orange
Year Built 1993
Area 1276
Land Code Single Family
Address 349 MCCOY VILLAGE CT, APOPKA, FL 32712

STEVE D YOUNG

Name STEVE D YOUNG
Address 324 S Berlin Avenue Oregon OH
Value 30300
Landvalue 30300
Buildingvalue 87300
Bedrooms 3
Numberofbedrooms 3
Type Residential

STEVE L YOUNG

Name STEVE L YOUNG
Address 120 Poplar Lane Elizabethtown PA 17022
Value 66100
Landvalue 66100

STEVE L YOUNG & KEELY M YOUNG

Name STEVE L YOUNG & KEELY M YOUNG
Address 1935 Roosevelt Boulevard Hatfield PA 19440
Value 135350
Landarea 20,000 square feet
Basement Full

STEVE M YOUNG

Name STEVE M YOUNG
Address 153 Pond Oak Lane Columbia SC
Value 32300
Landvalue 32300
Bedrooms 4
Numberofbedrooms 4

STEVE P YOUNG

Name STEVE P YOUNG
Address 1813 Kathleen Court Deer Park TX 77536
Value 27868
Landvalue 27868
Buildingvalue 164284

STEVE R JANECEK & CHRISTINA E YOUNG

Name STEVE R JANECEK & CHRISTINA E YOUNG
Address 29 Kristopher Drive Hamilton township NJ
Value 56300
Landvalue 56300
Buildingvalue 128700

STEVE R YOUNG

Name STEVE R YOUNG
Address 1318 Woodlark Drive District Heights MD 20747
Value 60200
Landvalue 60200
Buildingvalue 109600
Airconditioning yes

STEVE R YOUNG & DELINDA YOUNG

Name STEVE R YOUNG & DELINDA YOUNG
Address 8206 E Sinto Avenue Spokane WA
Value 33600
Landarea 18,825 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 140000
Basement Full

STEVE R YOUNG & SANDRA K YOUNG

Name STEVE R YOUNG & SANDRA K YOUNG
Address 31 Main Street Addyston OH 45001
Value 4000
Landvalue 4000

STEVE YOUNG

Name STEVE YOUNG
Address 5223 SW Lynncrest Street Canton OH 44706-2029
Value 26100
Landvalue 26100

STEVE YOUNG

Name STEVE YOUNG
Address 1204 NW Pine Avenue Largo FL 33770
Value 33368
Landvalue 15167
Type Residential
Price 45000

STEVE YOUNG

Name STEVE YOUNG
Address 3110 Fm 546 McKinney TX 75069-1242
Value 3676
Buildingvalue 3676

STEVE YOUNG

Name STEVE YOUNG
Address 1091 Port Orange Way Naples FL
Value 30977
Landvalue 30977
Buildingvalue 225808
Landarea 13,052 square feet
Type Residential Property

STEVE E YOUNG & REBA L YOUNG

Name STEVE E YOUNG & REBA L YOUNG
Address 3711 Aynor Drive Bowie MD 20721
Value 71100
Landvalue 71100
Buildingvalue 236800
Airconditioning yes

YOUNG STEVE

Name YOUNG STEVE
Physical Address 4090 N GLENHURST DR, JACKSONVILLE, FL 32224
Owner Address 4090 GLENHURST DR N, JACKSONVILLE, FL 32224
Ass Value Homestead 231707
Just Value Homestead 231707
County Duval
Year Built 1996
Area 2747
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4090 N GLENHURST DR, JACKSONVILLE, FL 32224

Steve R. Young

Name Steve R. Young
Doc Id 07835112
City Hutchinson MN
Designation us-only
Country US

Steve Young

Name Steve Young
Doc Id 07497262
City Cypress TX
Designation us-only
Country US

Steve Young

Name Steve Young
Doc Id 07192907
City Cypress TX
Designation us-only
Country US

STEVE YOUNG

Name STEVE YOUNG
Type Republican Voter
State AK
Address 1113 SALMON WAY, PELICAN, AK 99832
Phone Number 907-735-2273
Email Address [email protected]

STEVE YOUNG

Name STEVE YOUNG
Type Voter
State AZ
Address 8603 N 181 ST AVE, WADDELL, AZ 85355
Phone Number 623-695-1286
Email Address [email protected]

STEVE YOUNG

Name STEVE YOUNG
Type Republican Voter
State AZ
Address 9229 S 33RD AVE, LAVEEN, AZ 85339
Phone Number 602-418-7749
Email Address [email protected]

STEVE YOUNG

Name STEVE YOUNG
Type Independent Voter
State AZ
Address 4029 S AMBER ROCK AVE, TUCSON, AZ 85735
Phone Number 520-591-4720
Email Address [email protected]

STEVE YOUNG

Name STEVE YOUNG
Type Democrat Voter
State AL
Address 1560 COUNTY ROAD 538, HANCEVILLE, AL 35077
Phone Number 205-786-7100
Email Address [email protected]

Steve C Young

Name Steve C Young
Visit Date 4/13/10 8:30
Appointment Number U93061
Type Of Access VA
Appt Made 6/20/2014 0:00
Appt Start 6/23/2014 17:00
Appt End 6/23/2014 23:59
Total People 10
Last Entry Date 6/20/2014 17:10
Meeting Location OEOB
Caller SHERRON
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 100825

STEVE YOUNG

Name STEVE YOUNG
Car ACURA MDX
Year 2007
Address 5041 Ballybridge Dr, Dublin, OH 43017-8216
Vin 2HNYD283X7H511376

STEVE YOUNG

Name STEVE YOUNG
Car TOYOTA AVALON
Year 2007
Address 5842 SAND SHELL CT, DALLAS, TX 75252-2637
Vin 4T1BK36B07U217012
Phone 972-248-8048

STEVE YOUNG

Name STEVE YOUNG
Car TOYOTA CAMRY
Year 2007
Address 2085 N Tuweap Dr Unit 24, Saint George, UT 84770-7481
Vin 4T1BK46K47U520946
Phone 435-628-4381

STEVE YOUNG

Name STEVE YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 805 Mockingbird Ln, Friendswood, TX 77546-3555
Vin 4WAACBN1071000047
Phone 281-482-1047

STEVE YOUNG

Name STEVE YOUNG
Car DODGE RAM PICKUP 2500
Year 2007
Address 113 Coriander Ln, Harvest, AL 35749-4854
Vin 1D7KS28A77J585004

Steve Young

Name Steve Young
Domain zigcalligraphy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Fiddlers Ridge Road Londonderry New Hampshire 03053
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain rms-pros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6240 Maksimowski Ne Belmont Michigan 49306
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain wirelessvideoalarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-08
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3527 Shadowchase Drive Houston Texas 77082
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain steveshouses.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-20
Update Date 2012-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Hazelbank Avenue Nottingham NG3 3EY
Registrant Country UNITED KINGDOM

Steve Young

Name Steve Young
Domain homedraftbrews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1904 Falling Tree Ct Chesterfield Missouri 63005
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain sineksystem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1904 Falling Tree Ct Chesterfield Missouri 63005
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain homedraftbeers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1904 Falling Tree Ct Chesterfield Missouri 63005
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain churchillcountycellular.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 957 W.Williams Ave. Fallon Nevada 89406
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain fvc-publishing.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-02-26
Update Date 2013-02-27
Registrar Name REGISTER.COM, INC.
Registrant Address 5 WEST MEADOWS GRANTHAM NG32 2ET
Registrant Country UNITED KINGDOM

steve young

Name steve young
Domain whitedogsplace.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-04-05
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 105 Highland St Whitinsville MA 01588
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain thenanoera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address R.R.2|Island View Drive Wiarton Ontario N0H 2T0
Registrant Country CANADA

Steve Young

Name Steve Young
Domain syiks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-15
Update Date 2012-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 27W401 Mack Road Wheaton IL 60187
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain rushmerehelicopters.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-09-25
Update Date 2012-08-12
Registrar Name WEBFUSION LTD.
Registrant Address Rushmere House Leighton Buzzard LU7 0EB
Registrant Country UNITED KINGDOM

STEVE YOUNG

Name STEVE YOUNG
Domain slymedianetworks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-01
Update Date 2013-03-03
Registrar Name ENOM, INC.
Registrant Address 63 BRIDGE ST. PULASKI NY 13142
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain lightgunz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1143 Northern Blvd Clarks Summit Pennsylvania 18411
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain youngscabinetshop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-04
Update Date 2013-03-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7050 Gehr Rd Saint Thomas PA 17252
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain foodsupplykits.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 202 Little Hill Lancaster Pennsylvania 17602
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain nuvo-lux.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 565 S Mason Rd Katy TX 77450
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain iheartkonacoffee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 47098 Halemanu Place Kaneohe Hawaii 96744
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain searchtxhomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-04-24
Update Date 2012-05-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4105 S. Bowen Rd. Arlington TX 76016
Registrant Country UNITED STATES
Registrant Fax 18178618631

Steve Young

Name Steve Young
Domain westernturbines.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-04
Update Date 2012-11-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8610 Holiday Dr. Odessa TX 79765
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain ah-fudge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3328 John O Groats Ct Billings Montana 59101
Registrant Country UNITED STATES

Steve Young

Name Steve Young
Domain syoungdesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-21
Update Date 2013-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1004 Sixth Street, RR 1 Collingwood ON L9Y 3Y9
Registrant Country CANADA