Steven Smith

We have found 505 public records related to Steven Smith in 38 states . There are 165 business registration records connected with Steven Smith in public records. The businesses are registered in 30 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 22 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Police Officer. These employees work in 4 states: CO, AR, AL and AZ. Average wage of employees is $55,262.


Steven W Smith

Name / Names Steven W Smith
Age 51
Birth Date 1973
Person 521046 PO Box, Big Lake, AK 99652
Possible Relatives

Lelane D Jamison


Previous Address 1902 Dry Slough,Mount Vernon, WA 98273
2418 PO Box,Mount Vernon, WA 98273
411 99th,Everett, WA 98205
773 Spruce,Sedro Woolley, WA 98284
3926 Capon,Sedro Woolley, WA 98284

Steven Lane Smith

Name / Names Steven Lane Smith
Age 52
Birth Date 1972
Also Known As Lane Smith
Person 207 PO Box, Homer, AK 99603
Phone Number 301-774-7126
Possible Relatives
Previous Address 4000 Charley Forest St, Olney, MD 20832
121 PO Box, Anchor Point, AK 99556
1561 PO Box, Pawleys Island, SC 29585

Steven W Smith

Name / Names Steven W Smith
Age 52
Birth Date 1972
Also Known As Wade Smith
Person 581 Armstrong Dr, Samson, AL 36477
Phone Number 334-898-1106
Possible Relatives

Previous Address 23 RR 2 #23, Samson, AL 36477
308 RR 3, Samson, AL 36477
7216 14th Ave, Bradenton, FL 34209
23 PO Box, Samson, AL 36477
4777 PO Box, Blytheville, AR 72317
4777 PO Box, Blytheville, AR 72319

Steven M Smith

Name / Names Steven M Smith
Age 53
Birth Date 1971
Also Known As Steve M Smith
Person 601 88th Ave, Anchorage, AK 99515
Phone Number 907-344-1240
Possible Relatives
Deleoris Smith
Previous Address 3409 Cope St #2, Anchorage, AK 99503
2816 Lincoln Ave, Ogden, UT 84401
10933 Aztec Ln, Adelanto, CA 92301
Email [email protected]

Steven A Smith

Name / Names Steven A Smith
Age 54
Birth Date 1970
Also Known As Steve A Smith
Person 1520 Moss Creek Ave, Anchorage, AK 99507
Possible Relatives

Previous Address 283 RR 1, Candler, NC 28715
951 Linden Ave #2, Gresham, OR 97030
726 Steward #2, Alameda, CA 94501
1502 Osborn Rd #220, Phoenix, AZ 85014
6013 Winding Way, Anchorage, AK 99504
4440 Tamarus St #N108, Las Vegas, NV 89119

Steven Michael Smith

Name / Names Steven Michael Smith
Age 55
Birth Date 1969
Person 1035 Holiday Dr, Wasilla, AK 99654
Previous Address 5901 6th Ave #243, Anchorage, AK 99504
14427 C St #C, Tacoma, WA 98444
14427 St, Tacoma, WA 98444
1035 Holiday Dr, Wasilla, AK 99654
14427 South #3, Tacoma, WA 98444
General Delivery, Palmer, AK 99645
317 PO Box, Fairbanks, AK 99707

Steven Delaine Smith

Name / Names Steven Delaine Smith
Age 55
Birth Date 1969
Also Known As Steven Delane Smith
Person 267 County Road 1154, Cullman, AL 35057
Phone Number 256-734-2384
Possible Relatives




J Smith
Previous Address 1001 Corregidor Cir, Evansville, IN 47714
3017 Culverson Ave, Evansville, IN 47714
4 PO Box, Cullman, AL 35056
4222 Hilldale Dr, Newburgh, IN 47630
4650 Trafalgar Sq, Evansville, IN 47714
61 Brentwood Cir, Evansville, IN 47715
8926 Sharon Rd, Newburgh, IN 47630
291 PO Box, Cullman, AL 35056
291 RR 4 #291, Cullman, AL 35057
177 PO Box, Falkville, AL 35622
2725 Stonefield Dr, Fultondale, AL 35068
Email [email protected]

Steven L Smith

Name / Names Steven L Smith
Age 57
Birth Date 1967
Person 1651 Luke Paschal Rd, Eclectic, AL 36024
Phone Number 334-541-3614
Possible Relatives
Previous Address 348 RR 3, Eclectic, AL 36024

Steven R Smith

Name / Names Steven R Smith
Age 58
Birth Date 1966
Also Known As Steve Smith
Person 1401 PO Box, Nome, AK 99762
Phone Number 907-443-3134
Previous Address 2100 Loussac Dr, Anchorage, AK 99517
Associated Business Quizuna Ltd

Steven R Smith

Name / Names Steven R Smith
Age 58
Birth Date 1966
Also Known As Steve R Smith
Person 1724 PO Box, Cordova, AK 99574
Phone Number 907-424-7354
Previous Address Bit Of Erin, Cordova, AK 99574
1459 PO Box, Cordova, AK 99574
Associated Business Prince William Soundkeeper

Steven K Smith

Name / Names Steven K Smith
Age 60
Birth Date 1964
Person 7731 Canal St, Anchorage, AK 99502
Previous Address 221295 PO Box, Anchorage, AK 99522
7712 Arlene St, Anchorage, AK 99502
4100 Horizon Ave, Anchorage, AK 99517

Steven W Smith

Name / Names Steven W Smith
Age 62
Birth Date 1962
Also Known As Steve Smith
Person 9050 PO Box, Kodiak, AK 99615
Phone Number 907-486-6854
Previous Address 8685 PO Box, Kodiak, AK 99615
4008 PO Box, Kodiak, AK 99615
312 Beardsley Ave, Champaign, IL 61820
1327 Van Buren St, Pueblo, CO 81004
315 Erskine Ave, Kodiak, AK 99615
BXO PO Box, Hamilton, MT 59840
1246 PO Box, Hamilton, MT 59840
4005 Oneal Ave #24, Pueblo, CO 81005

Steven F Smith

Name / Names Steven F Smith
Age 64
Birth Date 1960
Also Known As Sean F Smith
Person 1060 Seldon Rd #D, Wasilla, AK 99654
Phone Number 907-376-5789
Previous Address 10041 Herkimer Dr, Wasilla, AK 99654
11753 Knik Goose Bay Rd, Wasilla, AK 99654
871124 PO Box, Wasilla, AK 99687
87 PO Box, Wasilla, AK 99687
1060 Snow Goose Dr, Wasilla, AK 99687
871321 PO Box, Wasilla, AK 99687
Email [email protected]

Steven N Smith

Name / Names Steven N Smith
Age 64
Birth Date 1960
Person 3336 Overton Rd, Birmingham, AL 35223
Phone Number 205-967-9532
Possible Relatives

Previous Address 3336 Overton Rd, Mountain Brook, AL 35223
3216 Bearden Pl, Birmingham, AL 35243
3401 Hollingswood Cir, Birmingham, AL 35243
1500 Financial Ctr, Birmingham, AL 35203
Email [email protected]

Steven L Smith

Name / Names Steven L Smith
Age 65
Birth Date 1959
Also Known As Susan L Smith
Person 24937 Jesse Lee Ct, Chugiak, AK 99567
Phone Number 907-688-4432
Previous Address 670371 PO Box, Chugiak, AK 99567
371 Po #371, Chugiak, AK 99567
371 PO Box, Chugiak, AK 99567
Email [email protected]

Steven C Smith

Name / Names Steven C Smith
Age 66
Birth Date 1958
Person 4631 Shelikof St, Anchorage, AK 99507
Phone Number 907-563-7452
Previous Address 4554 Homer Dr #8, Anchorage, AK 99503
4800 Lake Otis Pkwy, Anchorage, AK 99507
635 Lynwood Dr #2, Anchorage, AK 99518
1300 4th Ave, Anchorage, AK 99501
Associated Business Anchorage Automotive, Inc

Steven Everett Smith

Name / Names Steven Everett Smith
Age 67
Birth Date 1957
Also Known As Stegen E Smith
Person 340 Stone Rdg, Springville, AL 35146
Phone Number 205-594-4343
Possible Relatives







Previous Address 22 Lakeview Dr, Napoleon, OH 43545
209 RR 2, Meridian, MS 39305
2568 Woodland Trl, Auburn, IN 46706
403 36th Ave, Birmingham, AL 35215
725 63rd Ave, Meridian, MS 39307
1819 Dogwood Dr, Meridian, MS 39301
118 Stratford Dr, Slidell, LA 70458
39479 Lincoln Rd, Slidell, LA 70458
1099 Amanda Cir, Toledo, OH 43615
302 33rd Ave, Birmingham, AL 35215

Steven Dustin Smith

Name / Names Steven Dustin Smith
Age 67
Birth Date 1957
Also Known As Steve Smith
Person 521046 PO Box, Big Lake, AK 99652
Phone Number 907-892-7121

Steven Paul Smith

Name / Names Steven Paul Smith
Age 67
Birth Date 1957
Also Known As Stephen P Smith
Person 6118 Knob Knoster Rd, Pinson, AL 35126
Phone Number 205-681-9799
Possible Relatives





Previous Address 6427 Freda Dr, Pinson, AL 35126
112 4th, Birmingham, AL 35204
112 Merrywood Dr, Birmingham, AL 35214
449 Dalton Dr, Birmingham, AL 35215
863 Parkbrook Trl, Birmingham, AL 35215

Steven L Smith

Name / Names Steven L Smith
Age 68
Birth Date 1956
Also Known As Steven Lsmith
Person 671403 PO Box, Chugiak, AK 99567
Phone Number 907-688-0975
Previous Address 24937 Jesse Lee Ct, Chugiak, AK 99567
Sue Tawn Dr, Chugiak, AK 99567
2211 Sentry Dr #10, Anchorage, AK 99507
Jensen, Chugiak, AK 99567
67143 PO Box, Chugiak, AK 99567
1361 Ivy Cir, Wasilla, AK 99654
Email [email protected]

Steven L Smith

Name / Names Steven L Smith
Age 68
Birth Date 1956
Person 81472 PO Box, Fairbanks, AK 99708
Phone Number 907-455-6562
Previous Address Miles, North Pole, AK 99705
5 Mile Murphy Dome, Fairbanks, AK 99708

Steven D Smith

Name / Names Steven D Smith
Age 71
Birth Date 1953
Also Known As Steve Smith
Person 14140 Stover Pl, Anchorage, AK 99516
Phone Number 907-276-2197
Previous Address 7009 Mink Ave, Anchorage, AK 99504
1029 3rd Ave #250, Anchorage, AK 99501
6031 142nd Ave, Anchorage, AK 99516
1029 3rd Ave, Anchorage, AK 99501
1029 3rd Ave #600, Anchorage, AK 99501
1951 Early View Dr, Anchorage, AK 99504
2740 Scarborough Dr, Anchorage, AK 99504

Steven D Smith

Name / Names Steven D Smith
Age 73
Birth Date 1951
Also Known As Steven P Smith
Person 2051 Sea Level Dr #203, Ketchikan, AK 99901
Phone Number 907-225-6402
Previous Address 2051 Sea Level Dr #301, Ketchikan, AK 99901
2051 Sea Level Dr #405, Ketchikan, AK 99901
2051 Sea Level Dr, Ketchikan, AK 99901
2051 Sea Level Dr #8127, Ketchikan, AK 99901
2055 Sea Level Dr, Ketchikan, AK 99901
3718 Hillside Rd #8392, Ketchikan, AK 99901
8392 PO Box, Ketchikan, AK 99901
2015 Sealevel #203, Ketchikan, AK 99901
Associated Business Ketchikan, Alaska Congregation Of Jehovahs Witnesses, Inc

Steven R Smith

Name / Names Steven R Smith
Age 74
Birth Date 1950
Person 91895 PO Box, Anchorage, AK 99509
Phone Number 907-346-2286
Previous Address 7401 Hillside Way, Anchorage, AK 99516
1200 Intl Airport Rd #350, Anchorage, AK 99518
7401 Whist Rd, Anchorage, AK 99507
4 PO Box, Anchorage, AK 99506
1200 Airport #350, Anchorage, AK 99508

Steven C Smith

Name / Names Steven C Smith
Age 76
Birth Date 1948
Person 150 Pride Landing Rd, Tuscumbia, AL 35674
Phone Number 256-383-9274
Possible Relatives

Previous Address 1610 Sweet Apple Ct, Birmingham, AL 35242
230A PO Box, Tuscumbia, AL 35674
3205 Altadena Rise, Birmingham, AL 35242
5 PO Box, Tuscumbia, AL 35674
RR 5, Tuscumbia, AL 35674
Email [email protected]

Steven K Smith

Name / Names Steven K Smith
Age 77
Birth Date 1947
Also Known As Steve Smith
Person 308 6th Ave, Fairbanks, AK 99701
Phone Number 907-479-4591
Possible Relatives
Previous Address 1210 Gull Rd, Fairbanks, AK 99712
3040 Davis Rd #A44, Fairbanks, AK 99709
219 PO Box, Fort Campbell, KY 42223
4387 L, Fort Wainwright, AK 99703
4 9 Cav 6th Inf Div Hq, Fort Wainwright, AK 99703
213 Millstone Cir #419, Clarksville, TN 37042
4909 Steel Loop #B, Fort Campbell, KY 42223
Email [email protected]
Associated Business Alaskan Gun & Ammo

Steven Smith

Name / Names Steven Smith
Age 85
Birth Date 1938
Person 1713 3rd Pl, Birmingham, AL 35211
Phone Number 205-252-2778
Possible Relatives
Previous Address 1713 3rd Pl, Birmingham, AL 35215
691 Centre St, Jamaica Plain, MA 02130
4 3rd Ct #D, Birmingham, AL 35204
1713 3rd Ave, Birmingham, AL 35203
21 4th Ave, Birmingham, AL 35204
Email [email protected]
Associated Business Rickey Smith, Pc

Steven Smith

Name / Names Steven Smith
Age N/A
Person 4960 43rd Ave #6, Anchorage, AK 99508
Previous Address 221385 PO Box, Anchorage, AK 99522
7410 Timothy Cir, Anchorage, AK 99502

Steven Smith

Name / Names Steven Smith
Age N/A
Person PO BOX 90910, ANCHORAGE, AK 99509
Phone Number 907-243-5691

Steven Smith

Name / Names Steven Smith
Age N/A
Person 1029 W 3RD AVE, ANCHORAGE, AK 99501
Phone Number 907-276-2197

Steven H Smith

Name / Names Steven H Smith
Age N/A
Person 1761 ELCADORE DR, APT A1 ANCHORAGE, AK 99507
Phone Number 907-349-4614

Steven Smith

Name / Names Steven Smith
Age N/A
Person PO BOX 2362, CORDOVA, AK 99574
Phone Number 907-424-5010

Steven C Smith

Name / Names Steven C Smith
Age N/A
Person 3308 UPPER RIVER RD, DECATUR, AL 35603

Steven K Smith

Name / Names Steven K Smith
Age N/A
Person 114 PORT RD, DADEVILLE, AL 36853

Steven Smith

Name / Names Steven Smith
Age N/A
Person 3717 NEELY RD, FORT WAINWRIGHT, AK 99703

Steven J Smith

Name / Names Steven J Smith
Age N/A
Person 3800 CENTERPOINT DR, ANCHORAGE, AK 99503

Steven Smith

Name / Names Steven Smith
Age N/A
Person 3813 ARKANSAS DR APT 2, ANCHORAGE, AK 99517

Steven Smith

Name / Names Steven Smith
Age N/A
Person PO BOX 86, ALEKNAGIK, AK 99555

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person PO BOX 671403, CHUGIAK, AK 99567

Steven C Smith

Name / Names Steven C Smith
Age N/A
Person 8941 BIRCH PARK CIR, EAGLE RIVER, AK 99577

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person 12311 LAKE ST, EAGLE RIVER, AK 99577

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person 1810 TALKEETNA ST, ANCHORAGE, AK 99508

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person 108 16th Court Cir, Birmingham, AL 35215

Steven R Smith

Name / Names Steven R Smith
Age N/A
Person 2621 15th Street Ensley, Birmingham, AL 35208

Steven M Smith

Name / Names Steven M Smith
Age N/A
Person 601 W 88TH AVE, ANCHORAGE, AK 99515
Phone Number 907-344-1240

Steven T Smith

Name / Names Steven T Smith
Age N/A
Person 179 COUNTY ROAD 435, MOULTON, AL 35650
Phone Number 256-974-8708

Steven A Smith

Name / Names Steven A Smith
Age N/A
Person 119 CHAD LN, MADISON, AL 35758
Phone Number 256-772-3301

Steven B Smith

Name / Names Steven B Smith
Age N/A
Person 7941 COUNTY ROAD 8, WOODVILLE, AL 35776
Phone Number 256-587-6946

Steven Smith

Name / Names Steven Smith
Age N/A
Person 2526 EWING AVE, GADSDEN, AL 35901
Phone Number 256-546-1969

Steven P Smith

Name / Names Steven P Smith
Age N/A
Person 3435 CREEKWOOD DR, BIRMINGHAM, AL 35243
Phone Number 205-969-8180

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person 720 COUNTY ROAD 132, BRYANT, AL 35958
Phone Number 256-597-2839

Steven D Smith

Name / Names Steven D Smith
Age N/A
Person 1980 COUNTY ROAD 200, FLORENCE, AL 35633
Phone Number 256-764-2598

Steven P Smith

Name / Names Steven P Smith
Age N/A
Person 819 LAKE MITCHELL RD, CLANTON, AL 35045
Phone Number 205-755-5256

Steven Smith

Name / Names Steven Smith
Age N/A
Person 5715 COUNTY ROAD 1043, VINEMONT, AL 35179
Phone Number 256-747-8122

Steven M Smith

Name / Names Steven M Smith
Age N/A
Person 152 COUNTY ROAD 1368, VINEMONT, AL 35179
Phone Number 256-737-9156

Steven D Smith

Name / Names Steven D Smith
Age N/A
Person 1738 HUNTERS RIDGE DR W, MOBILE, AL 36695
Phone Number 251-633-8756

Steven L Smith

Name / Names Steven L Smith
Age N/A
Person 2246 COUNTY ROAD 137, STEVENSON, AL 35772
Phone Number 256-437-0247

Steven P Smith

Name / Names Steven P Smith
Age N/A
Person 2051 SEA LEVEL DR, APT 203 KETCHIKAN, AK 99901
Phone Number 907-225-6402

Steven P Smith

Name / Names Steven P Smith
Age N/A
Person 355 PECAN AVE, FAIRHOPE, AL 36532
Phone Number 251-928-3251

Steven J Smith

Name / Names Steven J Smith
Age N/A
Person 4212 COUNTRY OAKS DR, OXFORD, AL 36203

steven smith

Business Name steven smith
Person Name steven smith
Position company contact
State MO
Address 21Ava Ct - Farmington, ELLINGTON, 63638 MO
Phone Number
Email [email protected]

Steven Smith

Business Name William Raveis Real Estate
Person Name Steven Smith
Position company contact
State CT
Address 44 Old Ridgefield Road, Wilton, 6897 CT
Phone Number
Email [email protected]

STEVEN E SMITH

Business Name WENSLEY SERVICES, LLC
Person Name STEVEN E SMITH
Position Mmember
State NC
Address 5412 WENSLEY COURT 5412 WENSLEY COURT, RALEIGH, NC 27616
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4091-1998
Creation Date 1998-07-21
Expiried Date 2028-07-21
Type Domestic Limited-Liability Company

STEVEN SMITH

Business Name WANTEK COMMUNICATIONS INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Dissolved
Agent 1031 MCHENRY AVENUE STE 18, MODESTO, CA 95350
Care Of 1031 MCHENRY AVENUE STE 18, MODESTO, CA 95350
CEO STEVEN SMITH 1031 MCHENRY AVENUE STE 18, MODESTO, CA 95350
Incorporation Date 1998-06-10

Steven Smith

Business Name Vision Computer Technology
Person Name Steven Smith
Position company contact
State AR
Address 15370 S Black Ave Sulphur Springs AR 72768-2702
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 479-298-3834
Number Of Employees 1
Annual Revenue 63700

Steven Smith

Business Name Trinity United Church of Christ
Person Name Steven Smith
Position company contact
State PA
Address 101 S. Main St. - Telford, SPINNERSTOWN, 18968 PA
Phone Number
Email [email protected]

Steven Smith

Business Name Trans American Tire
Person Name Steven Smith
Position company contact
State AR
Address 1515 W 3rd St Hope AR 71801-4004
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7534
SIC Description Tire Retreading And Repair Shops
Phone Number 870-777-2385
Number Of Employees 26
Annual Revenue 1414000

Steven Smith

Business Name Terra Renewal Svc Inc
Person Name Steven Smith
Position company contact
State AR
Address PO Box 150 Dardanelle AR 72834-0150
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 479-229-3656
Number Of Employees 170
Annual Revenue 10130300
Fax Number 479-229-3734
Website www.terrarenewal.com

Steven Smith

Business Name Terra Renewal Svc Inc
Person Name Steven Smith
Position company contact
State AR
Address 15797 E State Highway 155 Dardanelle AR 72834-8878
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 479-229-3656
Number Of Employees 170
Annual Revenue 9929700
Fax Number 479-229-3734
Website www.terrarenewal.com

Steven Smith

Business Name Terra Renewal Service Inc
Person Name Steven Smith
Position company contact
State AR
Address P.O. BOX 150 Dardanelle AR 72834-0150
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 479-229-3656
Number Of Employees 150
Annual Revenue 14949000

STEVEN B SMITH

Business Name TRANSCEND HOLDING CORPORATION
Person Name STEVEN B SMITH
Position Treasurer
State UT
Address 10885 SO. STATE STREET, SUITE C 10885 SO. STATE STREET, SUITE C, SANDY, UT 84070
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17991-1995
Creation Date 1995-10-17
Type Domestic Corporation

STEVEN J SMITH

Business Name THE PC MANAGER, LLC
Person Name STEVEN J SMITH
Position Mmember
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1519-1998
Creation Date 1998-03-19
Expiried Date 2498-03-19
Type Domestic Limited-Liability Company

Steven R. Smith

Business Name TERREMARK NORTH AMERICA LLC
Person Name Steven R. Smith
Position registered agent
State FL
Address 2 S BISCAYNE BLVD. #2800, Miami, FL 33131
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2012-04-12
Entity Status Active/Compliance
Type CFO

STEVEN E SMITH

Business Name TAYLOR COUNTY LIVESTOCK, INC.
Person Name STEVEN E SMITH
Position registered agent
State GA
Address RT 2 BOX 71, REYNOLDS, GA 31076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steven Smith

Business Name Steven Smith
Person Name Steven Smith
Position company contact
State KS
Address 9112-B Riggs Lane - Overland Park, LEAWOOD, 66211 KS
Phone Number
Email [email protected]

Steven Smith

Business Name Steven Smith
Person Name Steven Smith
Position company contact
State NJ
Address PO Box11, FLEMINGTON, 8822 NJ
Phone Number 732-754-9116
Email [email protected]

Steven Smith

Business Name Steven Smith
Person Name Steven Smith
Position company contact
State CT
Address 373 Meridian St., GROTON, 6340 CT
Phone Number
Email [email protected]

Steven Smith

Business Name Steven J. Smith
Person Name Steven Smith
Position company contact
State UT
Address 6065 S. Fashion Blvd. - Suite 200 - Salt Lake City, SALT LAKE CITY, 84107 UT
Phone Number
Email [email protected]

Steven Smith

Business Name Sprint Store
Person Name Steven Smith
Position company contact
State AZ
Address 3607 E Bell Rd # 2 Phoenix AZ 85032-2152
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 602-923-6935
Number Of Employees 3
Annual Revenue 3769920
Website www.nextel.com

Steven Smith

Business Name Spokesman-Review
Person Name Steven Smith
Position company contact
State WA
Address 999 W Riverside Ave, Spokane, 99201 WA
Phone Number
Email [email protected]

Steven R. Smith

Business Name Southern Vista Technologies LLC
Person Name Steven R. Smith
Position registered agent
State GA
Address 487 Sweetwater Drive, Clarkesville, GA 30523
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-14
Entity Status Active/Compliance
Type Organizer

Steven Smith

Business Name Smith,Steven
Person Name Steven Smith
Position company contact
State WI
Address 11046 N. Cedarburg Rd, THERESA, 53091 WI
Phone Number
Email [email protected]

Steven Smith

Business Name Smith, Steven
Person Name Steven Smith
Position company contact
State GA
Address 500 Brentwood Ct, REDAN, 30074 GA
Phone Number
Email [email protected]

Steven Smith

Business Name Smith Truck & Trailer Repair
Person Name Steven Smith
Position company contact
State AR
Address P.O. BOX 3784 Fort Smith AR 72913-3784
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 479-783-6881
Number Of Employees 3
Annual Revenue 127400

Steven Smith

Business Name Smith Excavating Shelby LLC
Person Name Steven Smith
Position company contact
State AL
Address 6870 Highway 71 Shelby AL 35143-7115
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-966-3744
Number Of Employees 11
Annual Revenue 856800

Steven Smith

Business Name Smith Contracting
Person Name Steven Smith
Position company contact
State AR
Address 459 Jo Lynn Bauxite AR 72011-8901
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 501-557-5682
Number Of Employees 1
Annual Revenue 29580

Steven Smith

Business Name Shelter Insurance
Person Name Steven Smith
Position company contact
State AR
Address 2142 N College Ave Fayetteville AR 72703-2801
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-521-4220
Number Of Employees 2
Annual Revenue 123500
Fax Number 479-521-5475

Steven Smith

Business Name Seven Star Development, Inc
Person Name Steven Smith
Position company contact
State AZ
Address 1155 Aviation Dr Ste D, Lake Havasu City, AZ 86404
Phone Number
Email [email protected]
Title President

Steven Smith

Business Name Seven Star Construction
Person Name Steven Smith
Position company contact
State AZ
Address 1155 Aviation Dr Ste D Lake Havasu City AZ 86404-2474
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-854-8000
Number Of Employees 33
Annual Revenue 3332000

Steven Dwayne Smith

Business Name Seatmasters LLC
Person Name Steven Dwayne Smith
Position registered agent
State GA
Address 305 Fairview Drive, Dalton, GA 30720
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-20
Entity Status Active/Noncompliance
Type Organizer

Steven Smith

Business Name Save Mart
Person Name Steven Smith
Position company contact
State AR
Address 827 Central Ave Stamps AR 71860-2615
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-533-4434
Number Of Employees 17
Annual Revenue 3991520
Fax Number 870-533-2717

STEVEN SMITH

Business Name SYSTEMS UTILITY MANAGEMENT
Person Name STEVEN SMITH
Position registered agent
Corporation Status Forfeited
Agent STEVEN SMITH 9480 TELSTAR AVENUE, EL MONTE, CA
Care Of WILBUR E. QUINT 3440 WILSHIRE BLVD., LOS ANGELES, CA 90010
Incorporation Date 1974-11-08

STEVEN SMITH

Business Name SURF WEST ENTERTAINMENT GROUP, INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Suspended
Agent 1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
Care Of 1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
CEO STEVEN SMITH 1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
Incorporation Date 1989-11-30

STEVEN SMITH

Business Name SURF WEST ENTERTAINMENT GROUP, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
Care Of 1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
CEO STEVEN SMITH1501 E. CHAPMAN AVENUE, #305, FULLERTON, CA 92631
Incorporation Date 1989-11-30

STEVEN SMITH

Business Name STEVITH MANAGEMENT, LLC
Person Name STEVEN SMITH
Position Mmember
State NC
Address 5412 WENESLY COURT 5412 WENESLY COURT, RALEIGH, NC 27616
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC5667-2000
Creation Date 2000-06-14
Expiried Date 2010-06-14
Type Domestic Limited-Liability Company

STEVEN SMITH

Business Name STEVEN SMITH
Person Name STEVEN SMITH
Position company contact
State OH
Address 5470 Montgomery Rd. #1, CINCINNATI, 45212 OH
Phone Number
Email [email protected]

Steven G Smith

Business Name STEVEN G SMITH, L.L.C.
Person Name Steven G Smith
Position registered agent
State GA
Address 530 Wexford Hollow Run, Roswell, GA 30075
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-02-28
Entity Status Active/Owes Current Year AR
Type CEO

STEVEN D. SMITH

Business Name STEVE SMITH, INC.
Person Name STEVEN D. SMITH
Position registered agent
State GA
Address ROXBURGH DR., ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

STEVEN SMITH

Business Name SPRING MARKETING, INC.
Person Name STEVEN SMITH
Position Treasurer
State NV
Address 715 E MESQUITE AV 715 E MESQUITE AV, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C16530-1994
Creation Date 1994-10-21
Type Domestic Corporation

STEVEN G SMITH

Business Name SOUTHPOINT APPAREL, INC.
Person Name STEVEN G SMITH
Position registered agent
State GA
Address P O BOX 667, HARTWELL, GA 30643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Smith

Business Name SOLID ROCK YOUTH RANCH INC.
Person Name Steven Smith
Position registered agent
State GA
Address 12 Mallard Hill, Ringgold, GA 30736
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-03-08
Entity Status To Be Dissolved
Type CFO

Steven Smith

Business Name SNS Enterprises LP
Person Name Steven Smith
Position registered agent
State GA
Address 5509 Hearn Rd, Ellenwood, GA 30294
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2013-07-01
Entity Status Active/Owes Current Year AR
Type General Partner

STEVEN M SMITH

Business Name SMS CONSTRUCTION, INC.
Person Name STEVEN M SMITH
Position registered agent
State GA
Address 1000 TIMBERLAKE DRIVE, CUMMING, GA 30131
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN SMITH

Business Name SMITH-UNIVERSAL CONSTRUCTION, INC.
Person Name STEVEN SMITH
Position President
State KS
Address 16447 CHANEY LANE 16447 CHANEY LANE, STILWELL, KS 66085
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C1230-1977
Creation Date 1977-03-23
Expiried Date 2027-03-23
Type Foreign Corporation

STEVEN E SMITH

Business Name SMITH & CHANDLER, INC.
Person Name STEVEN E SMITH
Position Secretary
State NV
Address 1313 EATON 1313 EATON, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6689-1984
Creation Date 1984-10-02
Type Domestic Corporation

STEVEN E SMITH

Business Name SMITH & CHANDLER, INC.
Person Name STEVEN E SMITH
Position Treasurer
State NV
Address 1313 EATON 1313 EATON, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6689-1984
Creation Date 1984-10-02
Type Domestic Corporation

STEVEN E SMITH

Business Name SMITH & CHANDLER, INC.
Person Name STEVEN E SMITH
Position President
State NV
Address 1313 EATON 1313 EATON, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6689-1984
Creation Date 1984-10-02
Type Domestic Corporation

STEVEN SMITH

Business Name SHOCKWAVE ENTERTAINMENT, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 1800 N BROADWAY #200, SANTA ANA, CA 92706
Care Of 11726 SAN VICENTE BLVD #420, LOS ANGELES, CA 90049
CEO THOMAS CONROY5631 MESMER AVE, CULVER CITY, CA 90230
Incorporation Date 1993-06-29

Steven Smith

Business Name SEBER ASSOCIATES, INC.
Person Name Steven Smith
Position registered agent
State FL
Address P.O. Box 7408, Lake City, FL 32055
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-27
Entity Status Active/Noncompliance
Type CEO

Steven Smith

Business Name SAS
Person Name Steven Smith
Position company contact
State GA
Address 13034 Ga Hwy 315, BUENA VISTA, 31803 GA
Phone Number
Email [email protected]

STEVEN W. SMITH

Business Name S. W. SMITH, INC.
Person Name STEVEN W. SMITH
Position registered agent
State GA
Address 4104 HERITAGE RIDGE, EVANS, GA 30809
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-19
End Date 2007-12-03
Entity Status Diss./Cancel/Terminat
Type Secretary

Steven Smith

Business Name S & G Woodworks LLC
Person Name Steven Smith
Position company contact
State AL
Address 125 PARK AVE Moody AL 35004-2124
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2439
SIC Description Structural Wood Members, Nec
Phone Number 205-640-4011
Number Of Employees 1
Annual Revenue 65660

STEVEN C SMITH

Business Name S & G CORPORATION
Person Name STEVEN C SMITH
Position President
State AZ
Address 11 EAST BELL RD #12 11 EAST BELL RD #12, PHOENIX, AZ 850220825
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13627-1993
Creation Date 1993-11-03
Type Domestic Corporation

STEVEN C SMITH

Business Name S & G CORPORATION
Person Name STEVEN C SMITH
Position Treasurer
State AZ
Address 11 EAST BELL RD #12 11 EAST BELL RD #12, PHOENIX, AZ 850220825
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13627-1993
Creation Date 1993-11-03
Type Domestic Corporation

Steven Smith

Business Name Render Kamas, L.C
Person Name Steven Smith
Position company contact
State KS
Address Steven Smith, P.O. Box 700, ZENDA, 67159 KS
Email [email protected]

Steven Smith

Business Name Renaissance Electronics
Person Name Steven Smith
Position company contact
State AL
Address 5000b Highway 280 Alexander City AL 35010-7217
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 256-329-1703
Email [email protected]
Number Of Employees 3
Annual Revenue 353430

STEVEN CRAIG SMITH

Business Name RAINBOW HEALTH LLC
Person Name STEVEN CRAIG SMITH
Position Mmember
State NV
Address 205 E HARMON AVE 205 E HARMON AVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5773-1998
Creation Date 1998-10-07
Expiried Date 2020-01-01
Type Domestic Limited-Liability Company

Steven Smith

Business Name Quincy Lake Media Llc
Person Name Steven Smith
Position company contact
State OH
Address 8855 Pueblo Ave Ne, Kent, OH 44240
Phone Number
Email [email protected]

Steven Smith

Business Name PhotoInvest
Person Name Steven Smith
Position company contact
State MI
Address 5049 Merryview Drive - Portage, BENTON HARBOR, 49023 MI
Phone Number
Email [email protected]

Steven Ricarldo Smith

Business Name PRECISION CODING AND CONSULTING, LLC
Person Name Steven Ricarldo Smith
Position registered agent
State GA
Address 479 Haven Ridge Drive, Stockbridge, GA 30281
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-05
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

STEVEN SMITH

Business Name PATER CORPORATION
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 3215 ESPLANADE, CHICO, CA 95926
Care Of 1550 HUMBOLDT RD STE 1, CHICO, CA 95928
CEO ERIC SOLDAHL1550 HUMBOLDT RD STE 1, CHICO, CA 95928
Incorporation Date 1987-07-08

STEVEN SMITH

Business Name PAINTING ENTERTAINMENT INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 4249 RHODES AVE, STUDIO CITY, CA 91604
Care Of 4249 RHODES AVE, STUDIO CITY, CA 91604
CEO JOHN ,URLOWSKI4249 RHODES AVE, STUDIO CITY, CA 91604
Incorporation Date 2001-11-20

STEVEN H SMITH

Business Name OCONTO COUNTY INVESTMENT CORPORATION
Person Name STEVEN H SMITH
Position President
State WI
Address 636 WIS. AVE. BOX 171 636 WIS. AVE. BOX 171, SHEBOYGAN, WI 53082
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3590-1989
Creation Date 1989-04-27
Type Domestic Corporation

Steven Smith

Business Name NetBelieve, Inc
Person Name Steven Smith
Position company contact
State MO
Address 3321 W. Highland, SPRINGFIELD, 65806 MO
Phone Number
Email [email protected]

STEVEN SMITH

Business Name NUMBER ONE ENTERPRISES, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 1888 CENTURY PARK EAST STE 1204, LOS ANGELES, CA 90067
Care Of 15253 SATICOY ST, VAN NUYS, CA 91405
CEO BOB BORTENSTEIN4670 BURGANDY RD, WOODLAND HILLS, CA 91364
Incorporation Date 1977-11-01

Steven Smith

Business Name Michael Enterprises
Person Name Steven Smith
Position company contact
State GA
Address 2891 Cedar Mill Dr. - Acworth, ACWORTH, 30102 GA
Phone Number
Email [email protected]

Steven Smith

Business Name Mesa Public Schools
Person Name Steven Smith
Position company contact
State AZ
Address 1025 N Country Club Dr Mesa AZ 85201-3302
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 480-472-0500
Email [email protected]
Number Of Employees 240
Fax Number 480-472-0705

Steven Smith

Business Name Mattress Outlet Inc
Person Name Steven Smith
Position company contact
State AZ
Address 1404 N Scottsdale Rd Scottsdale AZ 85257-3412
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 480-945-4435

Steven Smith

Business Name Mattress Outlet Inc
Person Name Steven Smith
Position company contact
State AZ
Address 10050 W Bell Rd Ste 7 Sun City AZ 85351-1288
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 623-972-9373

Steven Smith

Business Name Mattress Outlet
Person Name Steven Smith
Position company contact
State AZ
Address 2880 E Germann Rd # 7 Gilbert AZ 85296
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 480-214-1793
Number Of Employees 1
Annual Revenue 302940

Steven Smith

Business Name Mattress Outlet
Person Name Steven Smith
Position company contact
State AZ
Address 1404 N Scottsdale Rd Scottsdale AZ 85257-3412
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 480-945-4435
Number Of Employees 2
Annual Revenue 396000

Steven Smith

Business Name Maryland Hospitality Inc
Person Name Steven Smith
Position company contact
State MD
Address 6411 Ivy Ln Ste 510, Greenbelt, MD 20770
Phone Number
Email [email protected]
Title Senior Engineer

STEVEN SMITH

Business Name MSB INVESTMENTS INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Active
Agent 10315 WOODLEY AVE STE 116, GRANADA HILLS, CA 91344
Care Of 10315 WOODLEY AVE STE 116, GRANADA HILLS, CA 91344
CEO STEVEN SMITH 10315 WOODLEY AVE STE 116, GRANADA HILLS, CA 91344
Incorporation Date 2000-03-03

STEVEN SMITH

Business Name MOORE'S COTTAGE
Person Name STEVEN SMITH
Position registered agent
Corporation Status Active
Agent STEVEN SMITH 2357 NAVARRO AVE. 2357 NAVARRO AVE., ALTADENA, CA 91001
Care Of P.O. BOX 6543, ALTADENA, CA 91003-6543
CEO WILLIE MITCHELL2353 NAVARRO AVE., ALTADENA, CA 91001
Incorporation Date 1985-10-11
Corporation Classification Public Benefit

STEVEN H SMITH

Business Name MILWAUKEE INVESTMENT CORPORATION
Person Name STEVEN H SMITH
Position President
State WI
Address 636 WIS. AVE. BOX 171 636 WIS. AVE. BOX 171, SHEBOYGAN, WI 53082
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2715-1989
Creation Date 1989-03-31
Type Domestic Corporation

STEVEN L. SMITH

Business Name MICRO INNOVATIONS INCORPORATED (DISSOLVED 2/2
Person Name STEVEN L. SMITH
Position registered agent
State GA
Address 1130 KENNESAW SPRINGS CT., KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-26
End Date 1991-02-21
Entity Status Diss./Cancel/Terminat
Type CFO

STEVEN EARL SMITH

Business Name MARCHMAN LEGEND, INC.
Person Name STEVEN EARL SMITH
Position registered agent
State GA
Address 611 Iris Lane, WINDER, GA 30680
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-18
Entity Status Active/Noncompliance
Type Secretary

Steven Smith

Business Name Krispy Kreme
Person Name Steven Smith
Position company contact
State AL
Address 3095 Ross Clark Cir Dothan AL 36301-1121
Industry Kindred and Food Products (Products)
SIC Code 2051
SIC Description Bread, Cake, And Related Products
Phone Number 334-677-0741
Number Of Employees 22
Annual Revenue 793100

Steven Smith

Business Name King of the House, Inc.
Person Name Steven Smith
Position company contact
State WA
Address 1609 E Maplewood Ave, Bellingham, 98225 WA
Phone Number
Email [email protected]

STEVEN SMITH

Business Name KEYS FAMILY DAY SCHOOL, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Active
Agent STEVEN SMITH 2890 MIDDLEFELD ROAD, PALO ALTO, CA 94306
Care Of 2890 MIDDLEFIELD ROAD, PALO ALTO, CA 94306
CEO ALONA SCOTT2890 MIDDLEFIELD ROAD, PALO ALTO, CA 94306
Incorporation Date 1973-10-04
Corporation Classification Public Benefit

Steven Smith

Business Name In2m Corporation
Person Name Steven Smith
Position company contact
State UT
Address 2300 S 2300 W Ste B, Draper, UT 84119
Phone Number
Email [email protected]
Title President Chief Executive Officer

STEVEN B. SMITH

Business Name ISRAEL, THE CHURCH OF GOD, INC.
Person Name STEVEN B. SMITH
Position registered agent
State GA
Address 925 CONLEY RD. APT.I-4, ATLANTA, GA 30050
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN SMITH

Business Name IMMEDIATE TECHNOLOGIES, LLC
Person Name STEVEN SMITH
Position Mmember
State NV
Address 2100 JEANNE 2100 JEANNE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10019-2000
Creation Date 2000-10-17
Expiried Date 2500-10-17
Type Domestic Limited-Liability Company

Steven D. Smith

Business Name HMR Sales, LLC
Person Name Steven D. Smith
Position registered agent
State GA
Address 1809 Ardsley Dr., Marietta, GA 30062
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-05
Entity Status Active/Owes Current Year AR
Type Organizer

STEVEN C SMITH

Business Name HAWKINS-SMITH DEVELOPMENT COMPANY
Person Name STEVEN C SMITH
Position President
State ID
Address 8645 W. FRANKLIN ROAD 8645 W. FRANKLIN ROAD, BOISE, ID 83709
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9630-1993
Creation Date 1993-08-06
Type Foreign Corporation

STEVEN R SMITH

Business Name HAND IN HAND WORLD MINISTRIES, INC.
Person Name STEVEN R SMITH
Position registered agent
State GA
Address 6750 A C SMITH ROAD, DAWSONVILLE, GA 30534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-12-29
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Smith

Business Name General Realty Group Inc
Person Name Steven Smith
Position company contact
State NV
Address 6330 S Eastern Ave Ste 2, Las Vegas, 89119 NV
Phone Number
Email [email protected]

Steven Douglas Smith

Business Name Free and Clear, Inc.
Person Name Steven Douglas Smith
Position registered agent
State GA
Address 1601 Wynnton Road, Columbus, GA 31906
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-09
Entity Status Active/Compliance
Type Incorporator

Steven Smith

Business Name First United Methodist Church
Person Name Steven Smith
Position company contact
State AL
Address P.O. BOX 73 Greensboro AL 36744-0073
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-624-8311
Number Of Employees 4
Annual Revenue 155520

STEVEN SMITH

Business Name FOUR-C DISTRIBUTORS, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Dissolved
Agent STEVEN SMITH 5430 VAN NUYS BLVD STE 200, VAN NUYS, CA 91401
Care Of 9345 MELVIN AVE #11, NORTHRIDGE, CA 91324
CEO JACK COHEN9345 MELVIN #11, NORTHRIDGE, CA 91324
Incorporation Date 1983-05-02

Steven Smith

Business Name Enertech, Inc
Person Name Steven Smith
Position company contact
State IL
Address 1102 S Elm St, Greenville, IL 62246
Phone Number
Email [email protected]
Title President Systems/Data Processing Finance-Other Personnel

Steven Smith

Business Name Ellett Brothers, Inc.
Person Name Steven Smith
Position company contact
State SC
Address 267 Columbia Ave., Chapin, SC 29036
Phone Number
Email [email protected]
Title Purchasing

STEVEN SMITH

Business Name EMPIRE STEEL INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Suspended
Agent 587 ALBION CT, SAN JOSE, CA 95136
Care Of 587 ALBION CT, SAN JOSE, CA 95136
CEO STEVEN SMITH 587 ALBION CT, SAN JOSE, CA 95136
Incorporation Date 1994-09-26

STEVEN SMITH

Business Name EMPIRE STEEL INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 587 ALBION CT, SAN JOSE, CA 95136
Care Of 587 ALBION CT, SAN JOSE, CA 95136
CEO STEVEN SMITH587 ALBION CT, SAN JOSE, CA 95136
Incorporation Date 1994-09-26

STEVEN H SMITH

Business Name EAU CLAIRE INVESTMENT CORPORATION
Person Name STEVEN H SMITH
Position President
State WI
Address 636 WIS. AVE. BOX 171 636 WIS. AVE. BOX 171, SHEBOYGAN, WI 53082
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2713-1989
Creation Date 1989-03-31
Type Domestic Corporation

Steven Smith

Business Name DustMopDogs
Person Name Steven Smith
Position company contact
State IL
Address 1852 La Salle Ave, NAPERVILLE, 60563 IL
Email [email protected]

Steven Smith

Business Name Digital Associates
Person Name Steven Smith
Position company contact
State WA
Address 9120 Lawndale Avenue #1 - Lakewood, LAKEWOOD, 98497 WA
Phone Number
Email [email protected]

Steven Smith

Business Name Davis Shane P
Person Name Steven Smith
Position company contact
State AL
Address 201 Whitesport Dr SW Huntsville AL 35801-6449
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-881-5353
Number Of Employees 11
Annual Revenue 821700

Steven Smith

Business Name Dale R. Kennedy
Person Name Steven Smith
Position company contact
State OR
Address 4305 River Road N, SALEM, 97303 OR
Phone Number
Email [email protected]

STEVEN SMITH

Business Name DRY ROT SPECIALISTS, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 5100 CHANNEL AVE, RICHMOND, CA 94804
Care Of 5100 CHANNEL AVE, RICHMOND, CA 94804
CEO STEVE SMITH5100 CHANNEL AVE, RICHMOND, CA 94804
Incorporation Date 1998-06-02

STEVEN B SMITH

Business Name DELTAVALVE CORPORATION, U.S.
Person Name STEVEN B SMITH
Position Treasurer
State UT
Address 859 WEST SOUTH JORDAN PARKWAY 859 WEST SOUTH JORDAN PARKWAY, SOUTH JORDAN, UT 84095
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C114-1997
Creation Date 1997-01-06
Type Domestic Corporation

STEVEN B SMITH

Business Name DELTAVALVE CORPORATION, U.S.
Person Name STEVEN B SMITH
Position President
State UT
Address 859 WEST SOUTH JORDAN PARKWAY 859 WEST SOUTH JORDAN PARKWAY, SOUTH JORDAN, UT 84095
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C114-1997
Creation Date 1997-01-06
Type Domestic Corporation

STEVEN SMITH

Business Name DALE GLENN & ASSOCIATES, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Dissolved
Agent STEVEN SMITH 1840 CENTURY PARK E #1204, CENTURY CITY, CA 90018
Care Of 19201 PARTHENIA ST #F, NORTHRIDGE, CA 91343
CEO DALE D GLENN18343 NAPA ST, NORTHRIDGE, CA 91325
Incorporation Date 1985-07-17

Steven Smith

Business Name Coldwell Banker Res. Brokerage
Person Name Steven Smith
Position company contact
State MA
Address 112 Boston Road, Groton, 1450 MA
Phone Number
Email [email protected]

Steven Smith

Business Name Coaling Volunteer Fire Dept
Person Name Steven Smith
Position company contact
State AL
Address 11281 Stephens Loop Coaling AL 35453-3126
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 205-507-0090

Steven Smith

Business Name Charlotte Milford Realty
Person Name Steven Smith
Position company contact
State GA
Address 20 W. Franklin St., Hartwell, 30643 GA
Phone Number
Email [email protected]

Steven Smith

Business Name Century Park Apartments
Person Name Steven Smith
Position company contact
State AZ
Address 765 W Limberlost Dr # 11 Tucson AZ 85705-1565
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 520-888-0345
Number Of Employees 3
Annual Revenue 588060

Steven Smith

Business Name Central Ark Irrigation & Ldscp
Person Name Steven Smith
Position company contact
State AR
Address 7718 Henderson Rd Little Rock AR 72210-4221
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 501-455-5427
Number Of Employees 2
Annual Revenue 188100

Steven Smith

Business Name Centery 21 Club Realty Inc
Person Name Steven Smith
Position company contact
State AZ
Address 2044 N Recker Rd Mesa AZ 85215-2744
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-985-8888
Number Of Employees 32
Annual Revenue 1164000

Steven Smith

Business Name Carteret Mortgage Corporation
Person Name Steven Smith
Position company contact
State WV
Address 1219 Washington Blvd, Huntington, 25701 WV
Email [email protected]

STEVEN L SMITH

Business Name CLASSIC CARRIAGE ENTERPRISES INC.
Person Name STEVEN L SMITH
Position President
State NV
Address 5921 PALMYRA 5921 PALMYRA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1524-1998
Creation Date 1998-01-27
Type Domestic Corporation

STEVEN L SMITH

Business Name CLASSIC CARRIAGE ENTERPRISES INC.
Person Name STEVEN L SMITH
Position Treasurer
State NV
Address 5921 PALMYRA 5921 PALMYRA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1524-1998
Creation Date 1998-01-27
Type Domestic Corporation

STEVEN L. SMITH

Business Name CHEROKEE CLEANING & PAPER SUPPLY, INC.
Person Name STEVEN L. SMITH
Position registered agent
State GA
Address 1959 PARKER CTSuite E, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-04
Entity Status Active/Compliance
Type CEO

STEVEN SMITH

Business Name CALLAWAY DEMOLITION INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Suspended
Agent 9515 SOQUEL DR STE 212, APTOS, CA 95003
Care Of 9515 SOQUEL DR STE 212, APTOS, CA 95003
CEO STEVEN SMITH 9515 SOQUEL DR STE 212, APTOS, CA 95003
Incorporation Date 2000-03-17

Steven Smith

Business Name Blue Rat and Co
Person Name Steven Smith
Position company contact
State WA
Address 312 E Olive Pl #400, SEATTLE, 98121 WA
Phone Number
Email [email protected]

Steven Smith

Business Name BellSouth
Person Name Steven Smith
Position company contact
State AL
Address 851 Plantation Way Montgomery AL 36117-2218
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 334-272-9000

Steven Smith

Business Name Bb & T Corporation
Person Name Steven Smith
Position company contact
State TN
Address 40 Ocoee St, Copperhill, TN 37317
Phone Number
Email [email protected]
Title President

Steven Smith

Business Name Bainbridge Enterprises
Person Name Steven Smith
Position company contact
State AL
Address P.O. BOX 2374 Muscle Shoals AL 35662-2374
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 256-446-4001
Number Of Employees 3
Annual Revenue 618000

STEVEN EART SMITH

Business Name BUSWELL CONSTRUCTION, INC.
Person Name STEVEN EART SMITH
Position CEO
Corporation Status Suspended
Agent 650 S GRAND STE 500, LOS ANGELES, CA 90017
Care Of 650 S GRAND STE 500, LOS ANGELES, CA 90017
CEO STEVEN SMITH 650 S GRAND STE 500, LOS ANGELES, CA 90017
Incorporation Date 1975-08-25

STEVEN G SMITH

Business Name BLUE RIDGE OIL CHANGE, INC.
Person Name STEVEN G SMITH
Position registered agent
State GA
Address 2675 RIDGE RD, HARTWELL, GA 30643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-17
Entity Status Active/Compliance
Type CEO

STEVEN G. SMITH

Business Name BLUE RIDGE OIL CHANGE, INC.
Person Name STEVEN G. SMITH
Position registered agent
State GA
Address 2765 RIDGE RD, HARTWELL, GA 30643
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-17
Entity Status Active/Compliance
Type Secretary

STEVEN SMITH

Business Name BEVERLY GLEN ASSOCIATES, INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Active
Agent 2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
Care Of 2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
CEO STEVEN SMITH 2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
Incorporation Date 1996-04-23

STEVEN SMITH

Business Name BEVERLY GLEN ASSOCIATES, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Active
Agent STEVEN SMITH 2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
Care Of 2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
CEO STEVEN SMITH2098 N BEVERLY GLEN BLVD, LOS ANGELES, CA 90077
Incorporation Date 1996-04-23

STEVEN SMITH

Business Name BENIG'S INC.
Person Name STEVEN SMITH
Position President
State NV
Address 4525 W. TWAIN 4525 W. TWAIN, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11864-1995
Creation Date 1995-07-17
Type Domestic Corporation

STEVEN SMITH

Business Name BENIG'S INC.
Person Name STEVEN SMITH
Position Treasurer
State NV
Address 4525 W. TWAIN 4525 W. TWAIN, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11864-1995
Creation Date 1995-07-17
Type Domestic Corporation

STEVEN SMITH

Business Name BAD BOYZ ATLANTA MOTORCYCLE CLUB, INC.
Person Name STEVEN SMITH
Position registered agent
State GA
Address 117 WILLOW SPRINGS LANE, STOCKBRIDGE, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-09-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

STEVEN SMITH

Business Name B & J CABINETS, INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Active
Agent 427 WEST MAPLE AVE, MONROVIA, CA 91016
Care Of 427 WEST MAPLE AVE, MONROVIA, CA 91016
CEO STEVEN SMITH 427 WEST MAPLE AVE, MONROVIA, CA 91016
Incorporation Date 1972-10-06

STEVEN SMITH

Business Name B & J CABINETS, INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Active
Agent STEVEN SMITH 427 WEST MAPLE AVE, MONROVIA, CA 91016
Care Of 427 WEST MAPLE AVE, MONROVIA, CA 91016
CEO STEVEN SMITH427 WEST MAPLE AVE, MONROVIA, CA 91016
Incorporation Date 1972-10-06

Steven A. Smith

Business Name Auto Collision Equipment LLC
Person Name Steven A. Smith
Position registered agent
State GA
Address 178 Hunters Mill Dr., Hiram, GA 30141
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-15
Entity Status Active/Noncompliance
Type Organizer

Steven Smith

Business Name Assembly Of God Church
Person Name Steven Smith
Position company contact
State AK
Address 8th & State Skagway AK 99840-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 907-983-2350
Number Of Employees 1

Steven Earl Smith

Business Name Alpha Contracting LLC
Person Name Steven Earl Smith
Position registered agent
State GA
Address 56 Lighthouse Court, Dallas, GA 30132
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-09
Entity Status Active/Noncompliance
Type Organizer

Steven Smith

Business Name Abba Temple Shrine
Person Name Steven Smith
Position company contact
State AL
Address 7701 Hitt Rd Mobile AL 36695-4443
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 251-633-5561
Number Of Employees 2

STEVEN SMITH

Business Name AUTOMATED GRAPHICS INC
Person Name STEVEN SMITH
Position company contact
State OR
Address PO BOX 220106, PORTLAND, 97269 OR
Phone Number
Email [email protected]

STEVEN SMITH

Business Name AQUA BLUE POOLS, INC.
Person Name STEVEN SMITH
Position registered agent
State SC
Address 268 FAIRHAVEN DR, GREER, SC 29651
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-07
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEVEN H SMITH

Business Name APPLETON INVESTMENT CORPORATION
Person Name STEVEN H SMITH
Position President
State WI
Address 636 WIS. AVE. BOX 171 636 WIS. AVE. BOX 171, SHEBOYGAN, WI 53082
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2799-1989
Creation Date 1989-04-04
Type Domestic Corporation

Steven R. Smith

Business Name ANOINTED WORD OUTREACH CHRISTIAN CENTER, INC.
Person Name Steven R. Smith
Position registered agent
State GA
Address 1012 Forest Glen, Jonesboro, GA 30238
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-26
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

STEVEN SMITH

Business Name AMCRAFT BUILDERS INC.
Person Name STEVEN SMITH
Position registered agent
Corporation Status Suspended
Agent STEVEN SMITH 721 OLD SAN JOSE ROAD, SOQUEL, CA 95073
Care Of 3601 CALDWELL DRIVE, SUITE D, SOQUEL, CA 95073
CEO STEVEN SMITH721 OLD SAN JOSE ROAD, SOQUEL, CA 95073
Incorporation Date 1991-03-18

STEVEN SMITH

Business Name AMCRAFT BUILDERS INC.
Person Name STEVEN SMITH
Position CEO
Corporation Status Suspended
Agent 721 OLD SAN JOSE ROAD, SOQUEL, CA 95073
Care Of 3601 CALDWELL DRIVE, SUITE D, SOQUEL, CA 95073
CEO STEVEN SMITH 721 OLD SAN JOSE ROAD, SOQUEL, CA 95073
Incorporation Date 1991-03-18

steven j smith

Business Name ALLIANCE STEEL INC
Person Name steven j smith
Position registered agent
State GA
Address 2050 fairburn rd ste,308, atlanta, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-06-12
Entity Status Active/Owes Current Year AR
Type CEO

STEVEN W SMITH

Business Name ADVANCED AUTOMATION MANAGEMENT ENTERPRISES, L
Person Name STEVEN W SMITH
Position Manager
State NV
Address 375 N STEPHANIE ST STE 1411 375 N STEPHANIE ST STE 1411, HENDERSON, NV 8901488909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12593-2001
Creation Date 2001-11-20
Expiried Date 2501-11-20
Type Domestic Limited-Liability Company

STEVEN J. SMITH

Business Name ADD, INC. (WISCONSIN)
Person Name STEVEN J. SMITH
Position registered agent
State WI
Address 333 W. STATE STREET, MILWAUKEE, WI 53203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-31
End Date 2005-03-03
Entity Status Withdrawn
Type CEO

STEVEN SMITH

Business Name AA DRYWALL & DEVELOPMENT
Person Name STEVEN SMITH
Position CEO
Corporation Status Suspended
Agent 5580 LA JOLLA BLVD, LA JOLLA, CA 92037
Care Of 4433 E EVANS DR, PHOENIX, AZ 85032
CEO STEVEN SMITH 4433 E EVANS DR, PHOENIX, AZ 85032
Incorporation Date 2000-06-28

STEVEN D SMITH

Business Name 9 S CATTLE CO.
Person Name STEVEN D SMITH
Position President
State NV
Address 3330 BEVERLY CIRCLE 3330 BEVERLY CIRCLE, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10475-1995
Creation Date 1995-06-23
Type Domestic Corporation

STEVEN L SMITH

Business Name 16TH GA VOLUNTEER INFANTRY REENACTORS, INC.
Person Name STEVEN L SMITH
Position registered agent
State GA
Address 372 ROSS RD, BYRON, GA 31008
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steven L Smith

Person Name Steven L Smith
Filing Number 2033806
Position VP

STEVEN J SMITH

Person Name STEVEN J SMITH
Filing Number 11532606
Position DIRECTOR
State WI
Address P.O. BOX 661,, MILWAUKEE WI 53201 0661

STEVEN J SMITH

Person Name STEVEN J SMITH
Filing Number 11532606
Position CHIEF EXECUTIVE OFFICER
State WI
Address P.O. BOX 661,, MILWAUKEE WI 53201 0661

STEVEN J SMITH

Person Name STEVEN J SMITH
Filing Number 11532606
Position CHAIRMAN
State WI
Address P.O. BOX 661,, MILWAUKEE WI 53201 0661

STEVEN W SMITH

Person Name STEVEN W SMITH
Filing Number 11429406
Position GENERAL COUNSEL

STEVEN E SMITH

Person Name STEVEN E SMITH
Filing Number 11317406
Position ASSISTANT TREASURER
State IL
Address 26525 N RIVERWOODS BLVD, METTAWA IL 60045

STEVEN J SMITH

Person Name STEVEN J SMITH
Filing Number 10049206
Position ASSISTANT SEC.
State NE
Address 1000 KIEWIT PLAZA, Omaha NE 68131

STEVEN SCOTT SMITH

Person Name STEVEN SCOTT SMITH
Filing Number 8999306
Position DIRECTOR
State TX
Address 3306 LAWRENCE STREET, HOUSTON TX 77018

STEVEN SCOTT SMITH

Person Name STEVEN SCOTT SMITH
Filing Number 8999306
Position PRESIDENT
State TX
Address 3306 LAWRENCE STREET, HOUSTON TX 77018

STEVEN E SMITH

Person Name STEVEN E SMITH
Filing Number 8405506
Position ASSISTANT TREASURER

Steven P Smith

Person Name Steven P Smith
Filing Number 7597306
Position AS
State KS
Address 144 S FOUNTAIN, Wichita KS 67218

STEVEN HOLT SMITH

Person Name STEVEN HOLT SMITH
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

STEVEN SMITH

Person Name STEVEN SMITH
Filing Number 6227806
Position DIRECTOR
State NM
Address P.O. BOX 2527, ROSWELL NM 88202

STEVEN SMITH

Person Name STEVEN SMITH
Filing Number 6227806
Position SECRETARY
State NM
Address P.O. BOX 2527, ROSWELL NM 88202

STEVEN W SMITH

Person Name STEVEN W SMITH
Filing Number 4803306
Position OFFICER

Steven Smith

Person Name Steven Smith
Filing Number 4587801
Position Secretary
State TX
Address 1714 Fawn Gate, San Antonio TX 78248

STEVEN J SMITH

Person Name STEVEN J SMITH
Filing Number 3416106
Position F
State WI
Address 4545 W. BROWN DEER ROAD, MILWAUKEE WI 53223 9356

STEVEN P SMITH

Person Name STEVEN P SMITH
Filing Number 3225406
Position VICE PRESIDENT
State CO
Address 1700 BROADWAY, #900, DENVER CO 80290

STEVEN SMITH

Person Name STEVEN SMITH
Filing Number 1646900
Position VICE CHAIR
State TX
Address P.O. BOX 530087, GRAND PRAIRIE TX 75053

Steven Smith

Person Name Steven Smith
Filing Number 1650101
Position Director
Address 3840 CEDAR RIDGE DRIVE, College Station tx 77845

STEVEN SMITH

Person Name STEVEN SMITH
Filing Number 1646900
Position DIRECTOR
State TX
Address P.O. BOX 530087, GRAND PRAIRIE TX 75053

Smith Steven L

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Electrical Trades Iii
Name Smith Steven L
Annual Wage $74,227

Smith Steven S

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Stu Funds Police Officer
Name Smith Steven S
Annual Wage $160

Smith Steven

State AZ
Calendar Year 2016
Employer Military Affairs
Job Title Mail Clerk 2
Name Smith Steven
Annual Wage $27,671

Smith Steven

State AZ
Calendar Year 2016
Employer Deaf And Blind School
Job Title Teaching Parent I
Name Smith Steven
Annual Wage $39,236

Smith Steven

State AZ
Calendar Year 2016
Employer Corrections
Job Title Cmty Corrs Offcr
Name Smith Steven
Annual Wage $44,500

Smith Steven

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Police Officer
Name Smith Steven
Annual Wage $54,939

Smith Steven S

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Police Officer
Name Smith Steven S
Annual Wage $88,510

Smith Steven D

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title General Maintenance Mechanic
Name Smith Steven D
Annual Wage $31,867

Smith Steven E

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Associate Professor Natural Resources
Name Smith Steven E
Annual Wage $77,085

Smith Steven J

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Mathematics Teacher
Name Smith Steven J
Annual Wage $79,861

Smith Steven

State AZ
Calendar Year 2015
Employer Schools For The Deaf And The Blind
Job Title Teaching Parent I
Name Smith Steven
Annual Wage $39,236

Smith Steven S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Stu Funds Police Officer
Name Smith Steven S
Annual Wage $5,160

Smith Steven W

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Information Security Administ
Name Smith Steven W
Annual Wage $87,846

Smith Steven

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Sergeant
Name Smith Steven
Annual Wage $44,500

Smith Steven S

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Police Officer
Name Smith Steven S
Annual Wage $109,931

Smith Steven R

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Sr It Svcs Consultant
Name Smith Steven R
Annual Wage $83,905

Smith Steven L

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Officer
Name Smith Steven L
Annual Wage $74,237

Smith Steven R

State AL
Calendar Year 2018
Employer State Port Authority
Name Smith Steven R
Annual Wage $69,556

Smith Steven D

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Smith Steven D
Annual Wage $97,725

Smith Steven A

State AL
Calendar Year 2018
Employer Revenue
Name Smith Steven A
Annual Wage $58,325

Smith Steven A

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Municipal Jail Corr Lieutenant
Name Smith Steven A
Annual Wage $33,747

Smith Steven R

State AL
Calendar Year 2017
Employer State Port Authority
Name Smith Steven R
Annual Wage $70,071

Smith Steven D

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Smith Steven D
Annual Wage $81,305

Smith Steven A

State AL
Calendar Year 2017
Employer Revenue
Name Smith Steven A
Annual Wage $55,583

Smith Steven P

State AL
Calendar Year 2017
Employer Public Health
Name Smith Steven P
Annual Wage $11,520

Smith Steven A

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Municipal Jail Corr Lieutenant
Name Smith Steven A
Annual Wage $26,247

Smith Steven R

State AL
Calendar Year 2016
Employer State Port Authority
Name Smith Steven R
Annual Wage $62,561

Smith Steven D

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Smith Steven D
Annual Wage $80,017

Smith Steven

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Police Officer
Name Smith Steven
Annual Wage $64,892

Smith Steven A

State AL
Calendar Year 2016
Employer Revenue
Name Smith Steven A
Annual Wage $52,939

Smith Steven

State AZ
Calendar Year 2017
Employer City of Tempe
Name Smith Steven
Annual Wage $34,508

Smith Steven

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Smith Steven
Annual Wage $47,237

Smith Steven

State CO
Calendar Year 2018
Employer City Of Denver
Name Smith Steven
Annual Wage $94,352

Smith Steven A

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Physical Education - Elementary
Name Smith Steven A
Annual Wage $80,833

Smith Steven

State CO
Calendar Year 2017
Employer County of Montezuma
Name Smith Steven
Annual Wage $36,855

Smith Steven

State CO
Calendar Year 2017
Employer City of Denver
Name Smith Steven
Annual Wage $91,603

Smith Steven

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Fire Protection Engineer Ii
Name Smith Steven
Annual Wage $83,993

Smith Steven

State CO
Calendar Year 2016
Employer City Of Denver
Name Smith Steven
Annual Wage $110,159

Smith Steven

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Trans/Bus Driver 188 Days
Name Smith Steven
Annual Wage $31,176

Smith Steven E

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Smith Steven E
Annual Wage $48,188

Smith Steven

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Park Specialist I
Name Smith Steven
Annual Wage $24,960

Smith Steven

State AR
Calendar Year 2018
Employer Bentonville School District
Job Title Pre-School Para
Name Smith Steven
Annual Wage $10,601

Smith Steven W

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Local Health Unit Administrator I
Name Smith Steven W
Annual Wage $40,340

Smith Steven E

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Field Tax Rep
Name Smith Steven E
Annual Wage $47,711

Smith Steven

State AZ
Calendar Year 2017
Employer Corrections
Job Title Cmty Corrs Offcr
Name Smith Steven
Annual Wage $44,500

Smith Steven W

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Training Instructor
Name Smith Steven W
Annual Wage $40,996

Smith Steven E

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Field Tax Rep
Name Smith Steven E
Annual Wage $47,711

Smith Steven W

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Training Instructor
Name Smith Steven W
Annual Wage $40,996

Smith Steven E

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Associate Professor Natural Resources
Name Smith Steven E
Annual Wage $85,585

Smith Steven L

State AZ
Calendar Year 2018
Employer Town of Payson
Name Smith Steven L
Annual Wage $1,000

Smith Steven W

State AZ
Calendar Year 2018
Employer Schools For The Deaf And The Blind
Job Title Teaching Parent I
Name Smith Steven W
Annual Wage $28,723

Smith Steven D

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Cmty Corrs Offcr
Name Smith Steven D
Annual Wage $51,727

Smith Steven

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Smith Steven
Annual Wage $60,620

Smith Steven S

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Police Officer
Name Smith Steven S
Annual Wage $146,680

Smith Steven D

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title General Maintenance Mechanic
Name Smith Steven D
Annual Wage $32,244

Smith Steven E

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Associate Professor Natural Resources
Name Smith Steven E
Annual Wage $80,585

Smith Steven P

State AZ
Calendar Year 2017
Employer Tempe Fire Department
Name Smith Steven P
Annual Wage $81,935

Smith Steven

State AZ
Calendar Year 2017
Employer School For The Deaf And Blind
Job Title Teaching Parent I
Name Smith Steven
Annual Wage $28,069

Smith Steven

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Iii
Name Smith Steven
Annual Wage $25,268

Smith Steven P

State AL
Calendar Year 2016
Employer Public Health
Name Smith Steven P
Annual Wage $9,177

SMITH, STEVEN

Name SMITH, STEVEN
Amount 2500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950556685
Application Date 2012-01-16
Contributor Occupation CEO
Contributor Employer SPENCO MEDICAL CORP
Organization Name Spenco Medical
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address PO 2501 WACO TX

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To Charlie Condon (R)
Year 2004
Transaction Type 15
Filing ID 23020262253
Application Date 2003-06-13
Contributor Occupation SMITH COLLINS & NEWTON PA
Organization Name Smith, Collins & Newton
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name CHARLES M CONDON COMMITTEE TO ELECT FOR
Seat federal:senate

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990742232
Application Date 2003-03-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 187 Scallop Dr 144 DORSET VT

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143442
Application Date 2005-01-17
Contributor Occupation KVAT FOOD STORES
Organization Name K-VA-T Food Stores
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990544842
Application Date 2007-03-08
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED
Organization Name Weld-Aid Products
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 32 LAKECREST LANE GROSSE POINTE FARM MI

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To Food Marketing Institute
Year 2008
Transaction Type 15
Filing ID 27990320547
Application Date 2007-06-12
Contributor Occupation President & CEO
Contributor Employer K-VA-T Food Stores, Inc.
Contributor Gender M
Committee Name Food Marketing Institute
Address PO 1158 ABINGDON VA

SMITH, STEVEN

Name SMITH, STEVEN
Amount 1000.00
To Zach Wamp (R)
Year 2006
Transaction Type 15
Filing ID 25970597904
Application Date 2005-04-19
Contributor Occupation Executive
Contributor Employer BWXT-Y-12
Organization Name BWXT Y-12
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Zach Wamp
Seat federal:house
Address 1807 Saint Anselm Lane KNOXVILLE TN

SMITH, STEVEN

Name SMITH, STEVEN
Amount 650.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-04-05
Contributor Occupation DIRECTOR
Contributor Employer TAFT, STETTINIUS & HOLLISTER LLP
Organization Name TAFT STETTINIUS & HOLLISTER
Recipient Party R
Recipient State KY
Seat state:office
Address 1393 EAGLE VIEW DR HEBRON KY

SMITH, STEVEN

Name SMITH, STEVEN
Amount 640.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279125
Application Date 2007-06-28
Contributor Occupation Attorney
Contributor Employer Bryan Cave
Organization Name Bryan Cave LLP
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5514 N Wayne Ave CHICAGO IL

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To Arizona Republican Party
Year 2004
Transaction Type 15
Filing ID 23992364172
Application Date 2003-07-29
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Arizona Republican Party
Address 7477 N Oracle Rd TUCSON AZ

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263600
Application Date 2007-06-01
Contributor Occupation FIXER
Contributor Employer ME @ THE ROYALE
Organization Name Enterprise Rent-A-Car
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3132 S Kingshighway Blvd SAINT LOUIS MO

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To CURLING, SUSAN
Year 2010
Application Date 2010-02-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To Jeff Duncan (R)
Year 2010
Transaction Type 15
Filing ID 29992929819
Application Date 2009-09-02
Contributor Occupation OWNER
Contributor Employer CROSS CREEK TIMBER
Organization Name Cross Creek Timber
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Jeff Duncan for Congress
Seat federal:house

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To ABBOTT, GREG
Year 20008
Application Date 2007-10-02
Contributor Occupation BANKER
Contributor Employer AMERICAN BANK OF TEXAS NA
Recipient Party R
Recipient State TX
Seat state:office

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-16
Contributor Occupation COMMERCIAL FISHERMAN
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 1724 CORDOVA AK

Smith, Steven

Name Smith, Steven
Amount 500.00
To Eric Cantor (R)
Year 2010
Transaction Type 15j
Application Date 2009-04-15
Contributor Occupation Food City
Organization Name Food City
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

Smith, Steven

Name Smith, Steven
Amount 500.00
To Cantor Joint Fundraising Cmte
Year 2010
Transaction Type 15j
Application Date 2009-04-16
Contributor Occupation President
Contributor Employer Food City
Organization Name Food City
Contributor Gender M
Recipient Party R
Committee Name Cantor Joint Fundraising Cmte

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To Southern Wine & Spirits
Year 2010
Transaction Type 15
Filing ID 29934392007
Application Date 2009-05-26
Contributor Occupation DIREC
Contributor Employer SOUTHERN WINE & SPIRITS OF NY
Contributor Gender M
Committee Name Southern Wine & Spirits

SMITH, STEVEN

Name SMITH, STEVEN
Amount 500.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 25020172186
Application Date 2005-03-29
Contributor Occupation TURNER BROADCASTING SYSTEM INC
Organization Name Turner Broadcasting System
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29992497450
Application Date 2009-06-19
Contributor Occupation Staff Physician
Contributor Employer Scott and White Clinic
Organization Name Staff Physician
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 601 W King Ave TEMPLE TX

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 27020211121
Application Date 2007-06-15
Contributor Occupation RANCHER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12950650638
Application Date 2011-11-30
Contributor Occupation Staff Physician
Contributor Employer Scott and White Clinic
Organization Name Scott & White Clinic
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 601 WKing Ave TEMPLE TX

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950556685
Application Date 2012-01-05
Contributor Occupation PROJECT FINANCIAL MGMT
Contributor Employer FLUOR CORPORATION
Organization Name Fluor Corp
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 3614 BOCA COURT MISSOURI CITY TX

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To GRAYSON, C M (TREY)
Year 2004
Application Date 2003-04-18
Contributor Occupation MANAGER
Contributor Employer TAFT, STETTINIUS & HOLLISTER LLP
Recipient Party R
Recipient State KY
Seat state:office
Address 1393 EAGLE VIEW DR HEBRON KY

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329013
Application Date 2011-11-30
Contributor Occupation PROJECT FINANCIAL MGMT
Contributor Employer FLUOR CORPORATION
Organization Name Fluor Corp
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 3614 BOCA COURT MISSOURI CITY TX

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-09-18
Contributor Occupation DIRECTOR
Contributor Employer TAFT, STETTINIUS & HOLLISTER LLP
Organization Name TAFT STETTINIUS & HOLLISTER
Recipient Party R
Recipient State KY
Seat state:office
Address 1393 EAGLE VIEW DR HEBRON KY

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To LUALLEN, CRIT
Year 20008
Application Date 2007-09-30
Contributor Occupation WAREHOUSER
Contributor Employer STEVEN SMITH, WAREHOUSER
Recipient Party D
Recipient State KY
Seat state:office
Address 2838 SWITZER RD FRANKFORT KY

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-05
Contributor Occupation ENGINEER
Contributor Employer BEAR CUB ENERGY
Recipient Party R
Recipient State CO
Seat state:governor
Address 7126 E APPLETON CIR CENTENNIAL CO

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To GRAYSON, C M (TREY)
Year 2004
Application Date 2002-12-31
Contributor Occupation MANAGER
Contributor Employer TAFT STETTINIUS & HOLLISTER
Organization Name TAFT STETTINIUS & HOLLISTER
Recipient Party R
Recipient State KY
Seat state:office
Address 1393 EAGLE VIEW DR HEBRON KY

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Florida Citrus Mutual
Year 2006
Transaction Type 15
Filing ID 25990642672
Application Date 2005-04-07
Contributor Occupation CITRUS GROWER
Contributor Employer ALICO INC.
Contributor Gender M
Committee Name Florida Citrus Mutual
Address 5253 River Blossom Lane ALVA FL

SMITH, STEVEN

Name SMITH, STEVEN
Amount 250.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020143595
Application Date 2011-11-10
Organization Name Bryan Cave LLP
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

SMITH, STEVEN

Name SMITH, STEVEN
Amount 200.00
To Republican State Cmte of Michigan
Year 2004
Transaction Type 15
Filing ID 23992540125
Application Date 2003-11-24
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Michigan
Address 300 E Congress St GREENVILLE MI

SMITH, STEVEN

Name SMITH, STEVEN
Amount 200.00
To STEANS, HEATHER A
Year 2010
Application Date 2009-10-19
Recipient Party D
Recipient State IL
Seat state:upper
Address 5514 N WAYNE CHICAGO IL

SMITH, STEVEN

Name SMITH, STEVEN
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-02-20
Contributor Occupation PHYSICIAN
Contributor Employer SCOTT AND WHITE CLINIC
Recipient Party D
Recipient State TX
Seat state:governor

SMITH, STEVEN

Name SMITH, STEVEN
Amount 100.00
To ANDERSON, GLENN S
Year 20008
Application Date 2007-08-02
Recipient Party D
Recipient State MI
Seat state:upper
Address 19803 WOODGROVE DR SOUTH LYON MI

SMITH, STEVEN

Name SMITH, STEVEN
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-17
Contributor Occupation EXECUTIVE
Contributor Employer XCEL ENERGY
Organization Name XCEL ENERGY
Recipient Party R
Recipient State CO
Seat state:governor
Address 8773 INDEPENDENCE WAY ARVADA CO

SMITH, STEVEN

Name SMITH, STEVEN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-07-30
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer BOSTON GAY MENS CHORUS
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 215 FLORENCE ST ROSLINDALE MA

SMITH, STEVEN

Name SMITH, STEVEN
Amount 50.00
To FETCHER, JAY
Year 2004
Application Date 2004-04-08
Contributor Occupation MECHANIC
Contributor Employer COLORADO MOUNTAIN COLLEGE
Organization Name COLORADO MOUNTAIN COLLEGE
Recipient Party D
Recipient State CO
Seat state:upper
Address 33 CYPRESS CT STEAMBOAT SPRINGS CO

SMITH, STEVEN

Name SMITH, STEVEN
Amount 35.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-18
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer BOSTON GAY MENS CHORUS
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 215 FLORENCE ST ROSLINDALE MA

SMITH, STEVEN

Name SMITH, STEVEN
Amount 20.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-23
Recipient Party R
Recipient State IN
Seat state:governor
Address 322 S MAIN STE 200 SHERIDAN IN

SMITH STEVEN & DELANE

Name SMITH STEVEN & DELANE
Address Sissonville Drive Union WV
Value 1900
Landvalue 1900

SMITH STEVEN

Name SMITH STEVEN
Physical Address 3422 SWALLOW HILL ST, CLERMONT FL, FL 34714
County Lake
Year Built 2005
Area 2324
Land Code Single Family
Address 3422 SWALLOW HILL ST, CLERMONT FL, FL 34714

SMITH STEVEN

Name SMITH STEVEN
Physical Address 2349 FOXTREE RD, TAVARES FL, FL 32778
Ass Value Homestead 76491
Just Value Homestead 76491
County Lake
Year Built 2005
Area 1632
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2349 FOXTREE RD, TAVARES FL, FL 32778

SMITH STEVEN

Name SMITH STEVEN
Physical Address 3906 LITTLE EGRET CT, LUTZ, FL 33558
Owner Address 3906 LITTLE EGRET CT, LUTZ, FL 33558
Ass Value Homestead 168103
Just Value Homestead 186063
County Hillsborough
Year Built 1993
Area 2678
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3906 LITTLE EGRET CT, LUTZ, FL 33558

SMITH STEVEN

Name SMITH STEVEN
Physical Address 3135 W SWOOPING WILLOW CT, JACKSONVILLE, FL 32223
Owner Address 3135 SWOOPING WILLOW CT W, JACKSONVILLE, FL 32223
Ass Value Homestead 156230
Just Value Homestead 156230
County Duval
Year Built 1998
Area 2258
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3135 W SWOOPING WILLOW CT, JACKSONVILLE, FL 32223

SMITH STEVEN

Name SMITH STEVEN
Physical Address 4827 LOUISA TER, JACKSONVILLE, FL 32205
Owner Address 769 HAZELMOOR LN, PONTE VEDRA, FL 32081
County Duval
Year Built 1944
Area 936
Land Code Single Family
Address 4827 LOUISA TER, JACKSONVILLE, FL 32205

SMITH STEVEN

Name SMITH STEVEN
Physical Address 09585 S APPALOOSA AVE, FLORAL CITY, FL 34436
Ass Value Homestead 59650
Just Value Homestead 59650
County Citrus
Year Built 2003
Area 2387
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 09585 S APPALOOSA AVE, FLORAL CITY, FL 34436

SMITH STANLEY STEVEN

Name SMITH STANLEY STEVEN
Physical Address 4101 PLAYA CT, ORLANDO, FL 32812
Owner Address 4101 PLAYA CT, BELLE ISLE, FLORIDA 32812
Ass Value Homestead 131436
Just Value Homestead 137186
County Orange
Year Built 1975
Area 1958
Land Code Single Family
Address 4101 PLAYA CT, ORLANDO, FL 32812

SMITH SCOTT STEVEN

Name SMITH SCOTT STEVEN
Physical Address 617 S 14TH ST, PALATKA, FL 32177
Ass Value Homestead 99964
Just Value Homestead 99964
County Putnam
Year Built 1925
Area 2588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 617 S 14TH ST, PALATKA, FL 32177

SMITH RUSSELL STEVEN &

Name SMITH RUSSELL STEVEN &
Physical Address 5937 ILLINOIS AVE, NEW PORT RICHEY, FL 34652
Owner Address JACQUELINE S, NEW PORT RICHEY, FL 34652
Ass Value Homestead 54047
Just Value Homestead 54047
County Pasco
Year Built 1959
Area 1838
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5937 ILLINOIS AVE, NEW PORT RICHEY, FL 34652

SMITH RANDALL STEVEN

Name SMITH RANDALL STEVEN
Physical Address 3007 HELMS DR, AUBURNDALE, FL 33823
Owner Address 3007 HELMS DR, AUBURNDALE, FL 33823
Ass Value Homestead 56154
Just Value Homestead 69687
County Polk
Year Built 1980
Area 1956
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3007 HELMS DR, AUBURNDALE, FL 33823

SMITH MARYANN & STEVEN L

Name SMITH MARYANN & STEVEN L
Physical Address 3586 WADING HERON TER, OVIEDO, FL 32766
Owner Address 3586 WADING HERTON TER, OVIEDO, FL 32766
County Seminole
Year Built 2001
Area 3454
Land Code Single Family
Address 3586 WADING HERON TER, OVIEDO, FL 32766

SMITH II STEVEN E

Name SMITH II STEVEN E
Physical Address 52 DEVONSHIRE DR
Owner Address 20451 HARTLAND ST
Sale Price 470000
Ass Value Homestead 122200
County passaic
Address 52 DEVONSHIRE DR
Value 202200
Net Value 202200
Land Value 80000
Prior Year Net Value 202200
Transaction Date 2011-12-05
Property Class Residential
Deed Date 2007-08-27
Sale Assessment 229200
Year Constructed 2003
Price 470000

SMITH MARK STEVEN

Name SMITH MARK STEVEN
Physical Address 4645 PEELE ST, ELKTON, FL 32033
Owner Address PO BOX 256, ELKTON, FL 32033
County St. Johns
Year Built 2004
Area 1829
Land Code Single Family
Address 4645 PEELE ST, ELKTON, FL 32033

SMITH KIRBY STEVEN & BETTY S

Name SMITH KIRBY STEVEN & BETTY S
Physical Address 5518 CAPULIN ST, KEYSTONE HEIGHTS, FL 32656
Owner Address 5518 CAPULIN ST, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 42792
Just Value Homestead 42792
County Clay
Year Built 1999
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5518 CAPULIN ST, KEYSTONE HEIGHTS, FL 32656

SMITH KIRBY STEVEN

Name SMITH KIRBY STEVEN
Physical Address SR 100, KEYSTONE HEIGHTS, FL 32656
Owner Address 5518 CAPULIN ST, KEYSTONE HEIGHTS, FL 32656
County Clay
Land Code Vacant Residential
Address SR 100, KEYSTONE HEIGHTS, FL 32656

SMITH JOHN STEVEN

Name SMITH JOHN STEVEN
Physical Address 1450 N WHITNEY ST, SAINT AUGUSTINE, FL 32084
Owner Address 1450 N WHITNEY ST, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 34088
Just Value Homestead 34088
County St. Johns
Year Built 1980
Area 833
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1450 N WHITNEY ST, SAINT AUGUSTINE, FL 32084

SMITH JILES STEVEN

Name SMITH JILES STEVEN
Physical Address 2707 ASTON AV, PLANT CITY, FL 33566
Owner Address 2707 ASTON AVE, PLANT CITY, FL 33566
Ass Value Homestead 190841
Just Value Homestead 204638
County Hillsborough
Year Built 1993
Area 4083
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2707 ASTON AV, PLANT CITY, FL 33566

SMITH JERRY STEVEN AND

Name SMITH JERRY STEVEN AND
Physical Address 3604 CO RD 30-A E A-5, SRB, FL 32459
Owner Address HOLLAND LAURIE SMITH, DOTHAN, AL 36305
County Walton
Land Code Condominiums
Address 3604 CO RD 30-A E A-5, SRB, FL 32459

SMITH JAY STEVEN LIFE EST 10%

Name SMITH JAY STEVEN LIFE EST 10%
Physical Address 4680 SCENIC CT, PENSACOLA, FL 32504
Owner Address 4680 SCENIC CT, PENSACOLA, FL 32504
Ass Value Homestead 222197
Just Value Homestead 222635
County Escambia
Year Built 1988
Area 3279
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4680 SCENIC CT, PENSACOLA, FL 32504

SMITH JAY STEVEN

Name SMITH JAY STEVEN
Physical Address 2633 N BRANDON RD, AVON PARK, FL 33825
Owner Address 15912 LAKE AV, LAKEWOOD, OH 44107
County Highlands
Land Code Vacant Residential
Address 2633 N BRANDON RD, AVON PARK, FL 33825

SMITH GLENNA N & STEVEN P SMIT

Name SMITH GLENNA N & STEVEN P SMIT
Physical Address 940 E GORRIE DR,, FL
Owner Address AS TRUSTEE, HAMERSVILLE, OH 45130
Sale Price 100
Sale Year 2012
County Franklin
Year Built 1981
Area 1520
Land Code Single Family
Address 940 E GORRIE DR,, FL
Price 100

SMITH ET AL, STEVEN T

Name SMITH ET AL, STEVEN T
Owner Address 457 MOORING LINE DR, NAPLES, FL 34102
County Collier
Land Code Acreage not zoned agricultural with or withou

SMITH DONALD STEVEN &

Name SMITH DONALD STEVEN &
Physical Address 143 HOLLAND RD, ORMOND BEACH, FL 32176
Owner Address CATHERINE MARGARET H&W, ORMOND BEACH, FLORIDA 32176
Ass Value Homestead 55174
Just Value Homestead 64540
County Volusia
Year Built 1959
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 143 HOLLAND RD, ORMOND BEACH, FL 32176

SMITH MARK STEVEN

Name SMITH MARK STEVEN
Physical Address 414 BOSTWICK CIR, SAINT AUGUSTINE, FL 32092
Owner Address 414 BOSTWICK CIR, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 119136
Just Value Homestead 119136
County St. Johns
Year Built 2006
Area 1994
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 414 BOSTWICK CIR, SAINT AUGUSTINE, FL 32092

SMITH AMABEL W & SMITH STEVEN

Name SMITH AMABEL W & SMITH STEVEN
Physical Address 1120 QUINTUPLET DR, CASSELBERRY, FL 32707
Owner Address 1120 QUINTUPLET DR, CASSELBERRY, FL 32707
Ass Value Homestead 87979
Just Value Homestead 87979
County Seminole
Year Built 1976
Area 1640
Land Code Single Family
Address 1120 QUINTUPLET DR, CASSELBERRY, FL 32707

SMITH STEVEN

Name SMITH STEVEN
Physical Address 1580 MINNESOTA RD
Owner Address 6362 ALDERMAN DR
Sale Price 48000
Ass Value Homestead 42200
County camden
Address 1580 MINNESOTA RD
Value 56100
Net Value 56100
Land Value 13900
Prior Year Net Value 56100
Transaction Date 2012-04-19
Property Class Residential
Deed Date 2008-11-18
Sale Assessment 40400
Year Constructed 1918
Price 48000

SMITH STEVEN

Name SMITH STEVEN
Physical Address 3604 ARBORWOOD
Owner Address 6362 ALDERMAN DRIVE
Sale Price 10000
Ass Value Homestead 29100
County camden
Address 3604 ARBORWOOD
Value 34100
Net Value 34100
Land Value 5000
Prior Year Net Value 30400
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2011-02-04
Sale Assessment 30400
Year Constructed 1972
Price 10000

SMITH STEVEN

Name SMITH STEVEN
Address 5178 W Cedar Hill Street Dunnellon FL
Value 34930
Landvalue 34930
Buildingvalue 144800
Landarea 357,484 square feet
Type Residential Property

SMITH STEVEN

Name SMITH STEVEN
Address 479 Wolf Pen Drive Union WV
Value 17200
Landvalue 17200
Buildingvalue 60700
Bedrooms 3
Numberofbedrooms 3

SMITH STEVEN

Name SMITH STEVEN
Address 3428 Alec Drive Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 64241
Landarea 4,284 square feet
Type Residential Property

SMITH STEVEN

Name SMITH STEVEN
Address 9585 S Appaloosa Avenue Floral FL
Value 12747
Landvalue 12747
Buildingvalue 46903
Landarea 42,700 square feet
Type Residential Property

SMITH R FAMILY STEVEN TRUST

Name SMITH R FAMILY STEVEN TRUST
Address 84 Juniper Lane Pembroke MA 02359
Value 178800
Landvalue 178800
Buildingvalue 314500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SMITH MICHAEL STEVEN

Name SMITH MICHAEL STEVEN
Address 357 Tivoli Drive Florence SC
Value 7000
Landvalue 7000
Buildingvalue 98415

SMITH M STEVEN & SMITH L TAMI

Name SMITH M STEVEN & SMITH L TAMI
Address 1174 Neptune Place Arnold MD 21409
Value 145500
Landvalue 145500
Buildingvalue 133200
Airconditioning yes

SMITH M STEVEN & SMITH A PAMELA

Name SMITH M STEVEN & SMITH A PAMELA
Address 3 Carolina Avenue Pasadena MD 21122
Value 119700
Landvalue 119700
Buildingvalue 208500
Airconditioning yes

SMITH KIRBY STEVEN & BETTY S

Name SMITH KIRBY STEVEN & BETTY S
Address 5518 Capulin Street Keystone Heights FL
Value 6000
Landvalue 6000
Buildingvalue 36792
Landarea 26,179 square feet
Type Residential Property

SMITH KIRBY STEVEN

Name SMITH KIRBY STEVEN
Address Sr #100 Keystone Heights FL
Value 20000
Landvalue 20000
Landarea 34,978 square feet
Type Residential Property

SMITH JOSEPHINE L & STEVEN M SMITH & DELANE

Name SMITH JOSEPHINE L & STEVEN M SMITH & DELANE
Address 433 Wolf Pen Road Union WV
Value 9717
Landvalue 9717
Buildingvalue 22967

SMITH STEVEN

Name SMITH STEVEN
Physical Address 491 BOYD ST
Owner Address 6362 ALDERMMAN DR
Sale Price 18000
Ass Value Homestead 57600
County camden
Address 491 BOYD ST
Value 79100
Net Value 79100
Land Value 21500
Prior Year Net Value 79100
Transaction Date 2012-04-19
Property Class Residential
Deed Date 2001-11-28
Sale Assessment 36200
Year Constructed 1942
Price 18000

SMITH G STEVEN TRUSTEE & SMITH Z JENNIFER TRUSTEE

Name SMITH G STEVEN TRUSTEE & SMITH Z JENNIFER TRUSTEE
Address 8211 Water Lily Way Glen Burnie MD 20724
Value 90000
Landvalue 90000
Buildingvalue 145900
Airconditioning yes

SMITH D STEVEN

Name SMITH D STEVEN
Address 236 Wanda Road Pasadena MD 21122
Value 83900
Landvalue 83900
Buildingvalue 86200

SMITH B STEVEN & SMITH L TERRI

Name SMITH B STEVEN & SMITH L TERRI
Address 7802 Mallow Court Pasadena MD 21122
Value 120800
Landvalue 120800
Buildingvalue 188300
Airconditioning yes

SMITH A STEVEN

Name SMITH A STEVEN
Address 790 Jennie Drive Severn MD 21144
Value 138600
Landvalue 138600
Buildingvalue 119500
Airconditioning yes

STEVEN SMITH

Name STEVEN SMITH
Address 2174 RICHMOND TERRACE, NY 10302
Value 266000
Full Value 266000
Block 1075
Lot 24
Stories 2

SMITH STEVEN WF

Name SMITH STEVEN WF
Physical Address 14 RUTGERS PL
Owner Address 14 RUTGERS PL
Sale Price 0
Ass Value Homestead 149800
County passaic
Address 14 RUTGERS PL
Value 260300
Net Value 260300
Land Value 110500
Prior Year Net Value 260300
Transaction Date 2009-06-02
Property Class Residential
Deed Date 2009-04-30
Sale Assessment 260300
Year Constructed 1959
Price 0

SMITH STEVEN J

Name SMITH STEVEN J
Physical Address 836 HADDON AVE
Owner Address 540 SOUTH POMONA RD
Sale Price 1
Ass Value Homestead 24800
County camden
Address 836 HADDON AVE
Value 31600
Net Value 31600
Land Value 6800
Prior Year Net Value 31600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2010-07-09
Sale Assessment 14800
Year Constructed 1910
Price 1

SMITH STEVEN ETAL

Name SMITH STEVEN ETAL
Physical Address 389 TERHUNE AVE EX 12/13
Owner Address 389 TERHUNE AVE
Sale Price 392000
Ass Value Homestead 137100
County passaic
Address 389 TERHUNE AVE EX 12/13
Value 167100
Net Value 167100
Land Value 62500
Prior Year Net Value 167100
Transaction Date 2010-08-10
Property Class Residential
Deed Date 2003-08-22
Sale Assessment 153800
Price 392000

SMITH STEVEN ALS

Name SMITH STEVEN ALS
Physical Address 48 STANLEY ST
Owner Address 14 RUTGERS PL
Sale Price 0
Ass Value Homestead 82100
County passaic
Address 48 STANLEY ST
Value 177100
Net Value 177100
Land Value 95000
Prior Year Net Value 177100
Transaction Date 2008-06-25
Property Class Residential
Year Constructed 1949
Price 0

SMITH STEVEN & LISA

Name SMITH STEVEN & LISA
Physical Address 69 HILLSIDE DRIVE
Owner Address 69 HILLSIDE DR
Sale Price 335000
Ass Value Homestead 142500
County mercer
Address 69 HILLSIDE DRIVE
Value 381500
Net Value 381500
Land Value 239000
Prior Year Net Value 381500
Transaction Date 2009-02-03
Property Class Residential
Deed Date 2008-12-30
Sale Assessment 381500
Price 335000

SMITH STEVEN & KATHLEEN

Name SMITH STEVEN & KATHLEEN
Physical Address 50 SOUTH CENTRAL AVENUE
Owner Address 50 SOUTH CENTRAL AVENUE
Sale Price 272165
Ass Value Homestead 251500
County camden
Address 50 SOUTH CENTRAL AVENUE
Value 296100
Net Value 296100
Land Value 44600
Prior Year Net Value 296100
Transaction Date 2009-02-10
Property Class Residential
Deed Date 2008-12-17
Sale Assessment 153300
Price 272165

SMITH E STEVEN & SMITH A JACQUELINE

Name SMITH E STEVEN & SMITH A JACQUELINE
Address 1213 Steamboat Road Shady Side MD 20764
Value 110500
Landvalue 110500
Buildingvalue 128900
Airconditioning yes

SMITH STEVEN E

Name SMITH STEVEN E
Physical Address 02184 S GULFWATER PT, CRYSTAL RIVER, FL 34423
Owner Address & DEBRA F SCHLOTTERBACK, CRYSTAL RIVER, FL 34429
Sale Price 100
Sale Year 2012
Ass Value Homestead 55300
Just Value Homestead 55300
County Citrus
Year Built 1970
Area 625
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 02184 S GULFWATER PT, CRYSTAL RIVER, FL 34423
Price 100

Steven A. Smith

Name Steven A. Smith
Doc Id 07104302
City Piedmont SC
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id RE039576
City Stevenage
Designation us-only
Country GB

Steven Smith

Name Steven Smith
Doc Id 07188211
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07334093
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07511982
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07793304
City Austin TX
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07764532
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07759439
City Broadview Heights OH
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07755162
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07716652
City Austin TX
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07240476
City Waynesboro VA
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id D0610785
City Wiswell Clitheroe
Designation us-only
Country GB

Steven Smith

Name Steven Smith
Doc Id 08016819
City Renton WA
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07981108
City Renton WA
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07904250
City Fitchburg WI
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 07886281
City Austin TX
Designation us-only
Country US

Steven Smith

Name Steven Smith
Doc Id 08331547
City Richmond
Designation us-only
Country GB

Steven Smith

Name Steven Smith
Doc Id 08313987
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id RE043552
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 08130532
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 08026574
City Wakefield
Designation us-only
Country CA

Steven Smith

Name Steven Smith
Doc Id 07287214
City Lowell MA
Designation us-only
Country US

STEVEN SMITH

Name STEVEN SMITH
Type Independent Voter
State AK
Address 208B CANDLELIGHT DR., KENAI, AK 99611
Phone Number 907-283-0583
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Voter
State AR
Address 249 LINDER RD, HAMBURG, AR 71646
Phone Number 870-853-8016
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Republican Voter
State AR
Address 115 BALL LANE, DE QUEEN, AR 71832
Phone Number 870-642-7157
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Independent Voter
State AR
Address 10361 DIAMOND RD, HARRISON, AR 72601
Phone Number 870-427-3011
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Republican Voter
State AR
Address 8 MC KINNEY CT, EL DORADO, AR 71730
Phone Number 870-315-6079
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AZ
Address 5194 W ANGELA DR, GLENDALE, AZ 85308
Phone Number 623-810-8245
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AZ
Address 4800 S ALMA SCHOOL RD, CHANDLER, AZ 85248
Phone Number 602-625-6690
Email Address [email protected]

STEVEN G SMITH

Name STEVEN G SMITH
Type Independent Voter
State AZ
Address 2110 N 32ND STREET APT 226, PHOENIX, AZ 85008
Phone Number 602-466-8498
Email Address [email protected]

STEVEN G SMITH

Name STEVEN G SMITH
Type Independent Voter
State AZ
Address 2110 N 32ND ST APT 226, PHOENIX, AZ 85008
Phone Number 602-466-8498
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Independent Voter
State AZ
Address 5207 E LONESOME TRL, CAVE CREEK, AZ 85331
Phone Number 602-432-3969
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Voter
State AZ
Address 4209 E TETHER TRL, PHOENIX, AZ 85050
Phone Number 602-203-1419
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Voter
State AZ
Address 1141 E 8TH ST, TUCSON, AZ 85719
Phone Number 520-907-3658
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AZ
Address 250 N ARCADIA AVE APT 1323, TUCSON, AZ 85711
Phone Number 520-721-9619
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AR
Address 705 MCBEE ST, MALVERN, AR 72104
Phone Number 501-467-4981
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AZ
Address P.O. BOX 9832, SCOTTSDALE, AZ 85252
Phone Number 480-947-5438
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Republican Voter
State AZ
Address 6257 E INGLEWOOD ST, MESA, AZ 85205
Phone Number 480-277-7311
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Republican Voter
State AZ
Address 101 WEST LAUREL COURT, GILBERT, AZ 85233
Phone Number 480-229-2722
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Democrat Voter
State AR
Address 236 MC # 483, FOUKE, AR 71837
Phone Number 479-820-0000
Email Address [email protected]

STEVEN SMITH

Name STEVEN SMITH
Type Republican Voter
State AR
Address 54 STONEWALL RD, PRAIRIE GROVE, AR 72753
Phone Number 479-263-4536
Email Address [email protected]

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U68406
Type Of Access VA
Appt Made 12/14/10 15:54
Appt Start 12/15/10 15:15
Appt End 12/15/10 23:59
Total People 77
Last Entry Date 12/14/10 15:53
Meeting Location OEOB
Caller ZACHARY
Description DOMESTIC RESILIENCE GROUP IPC
Release Date 03/25/2011 07:00:00 AM +0000

STEVEN L SMITH

Name STEVEN L SMITH
Visit Date 4/13/10 8:30
Appointment Number U04790
Type Of Access VA
Appt Made 5/8/10 8:49
Appt Start 5/14/10 10:30
Appt End 5/14/10 23:59
Total People 232
Last Entry Date 5/8/10 8:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN C SMITH

Name STEVEN C SMITH
Visit Date 4/13/10 8:30
Appointment Number U91890
Type Of Access VA
Appt Made 3/30/10 7:35
Appt Start 4/1/10 8:00
Appt End 4/1/10 23:59
Total People 108
Last Entry Date 3/30/10 7:34
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U92072
Type Of Access VA
Appt Made 3/29/10 15:13
Appt Start 4/3/10 9:00
Appt End 4/3/10 23:59
Total People 317
Last Entry Date 3/29/10 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U95892
Type Of Access VA
Appt Made 4/9/10 15:57
Appt Start 4/14/10 9:30
Appt End 4/14/10 23:59
Total People 1
Last Entry Date 4/9/10 15:56
Meeting Location NEOB
Caller LATINA
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 76293

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U97021
Type Of Access VA
Appt Made 4/15/10 11:41
Appt Start 4/16/10 9:30
Appt End 4/16/10 23:59
Total People 405
Last Entry Date 4/15/10 11:40
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

STEVEN B SMITH

Name STEVEN B SMITH
Visit Date 4/13/10 8:30
Appointment Number U88572
Type Of Access VA
Appt Made 3/18/10 19:19
Appt Start 3/24/10 9:30
Appt End 3/24/10 23:59
Total People 283
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

STEVEN J SMITH

Name STEVEN J SMITH
Visit Date 4/13/10 8:30
Appointment Number U88225
Type Of Access VA
Appt Made 3/16/10 16:44
Appt Start 3/25/10 11:30
Appt End 3/25/10 23:59
Total People 353
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

STEVEN F SMITH

Name STEVEN F SMITH
Visit Date 4/13/10 8:30
Appointment Number U79913
Type Of Access VA
Appt Made 2/18/10 13:07
Appt Start 2/20/10 13:00
Appt End 2/20/10 23:59
Total People 236
Last Entry Date 2/18/10 13:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U66890
Type Of Access VA
Appt Made 12/19/09 7:11
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 14
Last Entry Date 12/19/09 7:11
Meeting Location OEOB
Caller CHARLES
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77381

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U56939
Type Of Access VA
Appt Made 11/18/09 11:04
Appt Start 11/18/09 11:10
Appt End 11/18/09 23:59
Total People 35
Last Entry Date 11/18/09 11:04
Meeting Location OEOB
Caller BEN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76598

STEVEN E SMITH

Name STEVEN E SMITH
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/27/09 18:25
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/27/09 18:25
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

STEVEN R SMITH

Name STEVEN R SMITH
Visit Date 4/13/10 8:30
Appointment Number U20431
Type Of Access VA
Appt Made 6/28/10 16:39
Appt Start 6/30/10 10:00
Appt End 6/30/10 23:59
Total People 242
Last Entry Date 6/28/10 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

STEVEN B SMITH

Name STEVEN B SMITH
Visit Date 4/13/10 8:30
Appointment Number U27888
Type Of Access VA
Appt Made 7/27/10 14:47
Appt Start 7/31/10 7:30
Appt End 7/31/10 23:59
Total People 435
Last Entry Date 7/27/10 14:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS../
Release Date 10/29/2010 07:00:00 AM +0000

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U11911
Type Of Access VA
Appt Made 6/1/10 17:50
Appt Start 6/2/10 15:00
Appt End 6/2/10 23:59
Total People 3
Last Entry Date 6/1/10 17:50
Meeting Location OEOB
Caller ZACHARY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79780

STEVEN A SMITH

Name STEVEN A SMITH
Visit Date 4/13/10 8:30
Appointment Number U28462
Type Of Access VA
Appt Made 7/26/10 12:09
Appt Start 7/29/10 10:30
Appt End 7/29/10 23:59
Total People 218
Last Entry Date 7/26/10 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

STEVEN D SMITH

Name STEVEN D SMITH
Visit Date 4/13/10 8:30
Appointment Number U34124
Type Of Access VA
Appt Made 8/13/2010 14:03
Appt Start 8/18/2010 12:00
Appt End 8/18/2010 23:59
Total People 254
Last Entry Date 8/13/2010 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U36127
Type Of Access VA
Appt Made 8/24/2010 10:36
Appt Start 8/25/2010 14:45
Appt End 8/25/2010 23:59
Total People 58
Last Entry Date 8/24/2010 10:36
Meeting Location OEOB
Caller ZACHARY
Description DOMESTIC READINESS GROUP MEETING
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U36298
Type Of Access VA
Appt Made 8/24/2010 16:33
Appt Start 8/26/2010 8:45
Appt End 8/26/2010 23:59
Total People 1
Last Entry Date 8/24/2010 16:33
Meeting Location OEOB
Caller ZACHARY
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 76456

STEVEN E SMITH

Name STEVEN E SMITH
Visit Date 4/13/10 8:30
Appointment Number U36992
Type Of Access VA
Appt Made 8/27/10 13:48
Appt Start 9/2/10 10:30
Appt End 9/2/10 23:59
Total People 142
Last Entry Date 8/27/10 13:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

STEVEN E SMITH

Name STEVEN E SMITH
Visit Date 4/13/10 8:30
Appointment Number U45662
Type Of Access VA
Appt Made 9/28/10 18:57
Appt Start 9/30/10 8:00
Appt End 9/30/10 23:59
Total People 150
Last Entry Date 9/28/10 18:57
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U52214
Type Of Access VA
Appt Made 10/20/10 15:45
Appt Start 10/21/10 15:30
Appt End 10/21/10 23:59
Total People 2
Last Entry Date 10/20/10 15:45
Meeting Location WH
Caller GARY
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 76733

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U54268
Type Of Access VA
Appt Made 10/27/10 12:47
Appt Start 10/30/10 10:00
Appt End 10/30/10 23:59
Total People 230
Last Entry Date 10/27/10 12:47
Meeting Location WH
Caller VISITORS
Description STAFF GROUP TOUR/
Release Date 01/28/2011 08:00:00 AM +0000

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U47707
Type Of Access VA
Appt Made 10/5/10 15:02
Appt Start 10/6/10 15:00
Appt End 10/6/10 23:59
Total People 65
Last Entry Date 10/5/10 15:02
Meeting Location OEOB
Caller ZACHARY
Description DRG IPC MEETING
Release Date 01/28/2011 08:00:00 AM +0000

STEVEN G SMITH

Name STEVEN G SMITH
Visit Date 4/13/10 8:30
Appointment Number U51828
Type Of Access VA
Appt Made 10/19/10 15:54
Appt Start 10/20/10 15:05
Appt End 10/20/10 23:59
Total People 74
Last Entry Date 10/19/10 15:54
Meeting Location OEOB
Caller ZACHARY
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77977

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U52266
Type Of Access VA
Appt Made 10/20/10 17:28
Appt Start 10/22/10 8:45
Appt End 10/22/10 23:59
Total People 39
Last Entry Date 10/20/10 17:28
Meeting Location OEOB
Caller ZACHARY
Description SENIOR OFFICALS EXERCISE 3-10
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77606

STEVEN J SMITH

Name STEVEN J SMITH
Visit Date 4/13/10 8:30
Appointment Number U50031
Type Of Access VA
Appt Made 10/14/10 8:28
Appt Start 10/23/10 8:30
Appt End 10/23/10 23:59
Total People 291
Last Entry Date 10/14/10 8:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

STEVEN SMITH

Name STEVEN SMITH
Visit Date 4/13/10 8:30
Appointment Number U67668
Type Of Access VA
Appt Made 12/13/10 12:56
Appt Start 12/15/10 10:30
Appt End 12/15/10 23:59
Total People 1
Last Entry Date 12/13/10 12:55
Meeting Location WH
Caller DIANA
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 80636

STEVEN D SMITH

Name STEVEN D SMITH
Visit Date 4/13/10 8:30
Appointment Number U30449
Type Of Access VA
Appt Made 8/2/2010 17:04
Appt Start 8/10/2010 11:00
Appt End 8/10/2010 23:59
Total People 319
Last Entry Date 8/2/2010 17:04
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN C SMITH

Name STEVEN C SMITH
Visit Date 4/13/10 8:30
Appointment Number U13660
Type Of Access VA
Appt Made 6/11/10 20:15
Appt Start 6/12/10 10:30
Appt End 6/12/10 23:59
Total People 305
Last Entry Date 6/11/10 20:15
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

STEVEN E SMITH

Name STEVEN E SMITH
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 3475 Clar Von Dr, Beavercreek, OH 45430-1707
Vin 1GCHC29K17E559841
Phone 937-604-4114

STEVEN SMITH

Name STEVEN SMITH
Car AUDI A4
Year 2007
Address 1830 OLD HICKORY WAY, HUNTINGTOWN, MD 20639-4011
Vin WAUDF78E67A038486
Phone 410-414-5089

STEVEN SMITH

Name STEVEN SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 54843 Herak Rd, Charlo, MT 59824-9685
Vin 2A4GP44R57R352463

STEVEN SMITH

Name STEVEN SMITH
Car DODGE RAM 3500
Year 2007
Address 1106 W SCOTT ST, GAINESVILLE, TX 76240-6403
Vin 3D7ML48C07G757832
Phone 940-665-3108

STEVEN J SMITH

Name STEVEN J SMITH
Car FORD FOCUS
Year 2007
Address 158 Woodlake Dr, Marlton, NJ 08053-3622
Vin 1FAHP34NX7W275474
Phone 609-268-9037

STEVEN SMITH

Name STEVEN SMITH
Car FORD FOCUS
Year 2007
Address 3221 E Mallory Ave, Cudahy, WI 53110-2216
Vin 1FAHP36NX7W186596
Phone 414-486-1686

STEVEN SMITH

Name STEVEN SMITH
Car CHEVROLET CORVETTE
Year 2007
Address 707 Admiral Ln, Durham, NC 27705-9211
Vin 1G1YY26E975103854
Phone 919-425-5126

STEVEN SMITH

Name STEVEN SMITH
Car BMW 3 SERIES
Year 2007
Address PO Box 147, Waban, MA 02468-0002
Vin WBAVC73517KP30346
Phone 617-558-1351

STEVEN SMITH

Name STEVEN SMITH
Car BMW 3 SERIES
Year 2007
Address 1743 MERTON RD NE, ATLANTA, GA 30306-3005
Vin WBAWL13557PX16986

STEVEN SMITH

Name STEVEN SMITH
Car FORD EXPEDITION EL
Year 2007
Address PO Box 8020, Horseshoe Bay, TX 78657-8020
Vin 1FMFK19537LA89432
Phone 830-693-3676

STEVEN SMITH

Name STEVEN SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4100 US Highway 29 N # TRLR28, Greensboro, NC 27405-9711
Vin 1GCEC19V67Z203658
Phone 336-621-2675

Steven Smith

Name Steven Smith
Car BMW X3
Year 2007
Address 637 W 5th St, Marysville, OH 43040-1023
Vin WBXPC93407WJ01932

Steven Smith

Name Steven Smith
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 616, Leakesville, MS 39451-0616
Vin 1GCEK14X47Z636472

STEVEN SMITH

Name STEVEN SMITH
Car HONDA ACCORD
Year 2007
Address 7668 Pasatiempo Dr, Frisco, TX 75034-3344
Vin 1HGCM66527A058429

STEVEN SMITH

Name STEVEN SMITH
Car NISSAN FRONTIER
Year 2007
Address 5855 MAGNOLIA CIR, SAINT LEONARD, MD 20685-2722
Vin 1N6AD07W97C410272
Phone 410-972-2445

STEVEN SMITH

Name STEVEN SMITH
Car KIA OPTIMA
Year 2007
Address 530 Waters Edge Dr Apt K, Newport News, VA 23606-4131
Vin KNAGE123475151835

Steven Smith

Name Steven Smith
Car BMW 3 SERIES
Year 2007
Address 520 Vinnedge Ct, Fairfield, OH 45014-1652
Vin WBAVA37517NE28324

STEVEN SMITH

Name STEVEN SMITH
Car NISS 350Z
Year 2007
Address 18418 CHERRY LAUREL LN, GAITHERSBURG, MD 20879-5375
Vin JN1BZ34E17M550061

STEVEN SMITH

Name STEVEN SMITH
Car LINCOLN TOWN CAR
Year 2007
Address 23 Butternut Dr, Keene, NH 03431-4809
Vin 1LNHM81W47Y627588

STEVEN SMITH

Name STEVEN SMITH
Car KIA SORENTO
Year 2007
Address 5502 Loring Way SW Apt D, Bolling Afb, DC 20032-7618
Vin KNDJC736375705635
Phone 202-373-0170

STEVEN SMITH

Name STEVEN SMITH
Car NISSAN FRONTIER
Year 2007
Address 9 Fairfield Dr, Fairport, NY 14450-2243
Vin 1N6AD07UX7C461472
Phone 585-377-6937

STEVEN SMITH

Name STEVEN SMITH
Car TOYOTA CAMRY
Year 2007
Address 382 N Westmount Dr, Sun Prairie, WI 53590-4240
Vin 4T1BE46K67U693536
Phone 608-837-0083

STEVEN SMITH

Name STEVEN SMITH
Car HONDA HONDA
Year 2007
Address 128 HICKMAN CT, RAEFORD, NC 28376-9624
Vin JHMFA36297S010377
Phone 910-339-6055

STEVEN SMITH

Name STEVEN SMITH
Car MINI COOPER
Year 2007
Address 2485 Liberty Ave, Missouri Valley, IA 51555-5009
Vin WMWMF33567TT57536
Phone 712-642-2890

STEVEN SMITH

Name STEVEN SMITH
Car HONDA PILOT
Year 2007
Address 8580 S Sharon Dr, Oak Creek, WI 53154-3468
Vin 5FNYF18637B019976
Phone 414-764-2014

STEVEN SMITH

Name STEVEN SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 30 1st St, Sand Lake, MI 49343-9404
Vin 3GCEK13Y77G515638
Phone 616-437-6606

Steven Smith

Name Steven Smith
Car PONTIAC TORRENT
Year 2007
Address 5450 Eden Ct, West Bend, WI 53095-9756
Vin 2CKDL73F276054735

STEVEN SMITH

Name STEVEN SMITH
Car MAZDA CX-9
Year 2007
Address 7 CINNAMON TEAL PL, SPRING, TX 77382-1019
Vin JM3TB28CX70106538
Phone 936-321-4780

STEVEN SMITH

Name STEVEN SMITH
Car LINCOLN MKZ
Year 2007
Address PO Box 338, Danville, WV 25053-0338
Vin 3LNHM28T67R612551

Smith, Steven

Name Smith, Steven
Domain innovativesuds.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-15
Update Date 2013-11-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain czdytools.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1810 Riverstone Ct Westfield IN 46074
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain smartelf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-04-30
Update Date 2013-06-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2329 bowling drive ashford AL 36312
Registrant Country UNITED STATES
Registrant Fax 1

Smith, Steven

Name Smith, Steven
Domain faceliftknoxville.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-07
Update Date 2013-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9430 Parkwest Blvd. Knoxville TN 37923
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain smithmarcom.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-22
Update Date 2012-01-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 66 Old Eagle School Rd. Wayne PA 19087
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain fpservicesinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-25
Update Date 2013-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2329 bowling drive ashford AL 36312
Registrant Country UNITED STATES
Registrant Fax 1

Smith, Steven

Name Smith, Steven
Domain nightafternight.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-06-14
Update Date 2008-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain stevenanthonysmith.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-09-04
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2490 Kirkland Drive Atlanta GA 30345
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain pixclinic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-18
Update Date 2013-06-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2329 bowling drive ashford AL 36312
Registrant Country UNITED STATES
Registrant Fax 1

Smith, Steven

Name Smith, Steven
Domain cobleskillfair.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-08
Update Date 2013-05-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2329 bowling drive ashford AL 36312
Registrant Country UNITED STATES
Registrant Fax 1

Smith, Steven

Name Smith, Steven
Domain newtonpolice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-19
Update Date 2013-01-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 442 Chestnut St Waban MA 02168
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

SMITH, STEVEN

Name SMITH, STEVEN
Domain stevengsmith.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-07-24
Update Date 2008-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

smith, steven

Name smith, steven
Domain meetmymatchdating.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1406 Rangewood Blvd orlando FL 32818
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain abdominoplastyknoxville.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-07
Update Date 2013-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9430 Parkwest Blvd. Knoxville TN 37923
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain cosmeticsurgeryknoxville.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-07
Update Date 2013-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9430 Parkwest Blvd. Knoxville TN 37923
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain greenwayentertainment.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-07-05
Update Date 2013-01-02
Registrar Name NAMESECURE.COM
Registrant Address 12 The Greenway Wickford Essex SS11 7NU
Registrant Country UNITED KINGDOM

Smith, Steven

Name Smith, Steven
Domain chelmerfilmfest.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-01-14
Update Date 2013-01-02
Registrar Name NAMESECURE.COM
Registrant Address 12 The Greenway Wickford Essex SS11 7NU
Registrant Country UNITED KINGDOM

Smith, Steven

Name Smith, Steven
Domain timeofherlife.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-06-19
Update Date 2013-09-03
Registrar Name NAMESECURE.COM
Registrant Address 12 The Greenway Wickford Essex SS11 7NU
Registrant Country UNITED KINGDOM

Smith, Steven

Name Smith, Steven
Domain honchorestcampground.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-31
Update Date 2012-01-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain j4fm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-14
Update Date 2013-06-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1722 Dearbought Drive Frederick MD 21701
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain customizedtrainingoptions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-24
Update Date 2013-03-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1420 Ryan Road Sedgwick KS 67135
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain techdataretiree.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6979 Place de la Paix South Pasadena FL 33707
Registrant Country UNITED STATES
Registrant Fax 7273864159

Smith, Steven

Name Smith, Steven
Domain cyshunchi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1810 Riverstone Ct Westfield IN 46074
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain czhualiang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-29
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1810 Riverstone Ct Westfield IN 46074
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain highoctanerootbeer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-15
Update Date 2013-11-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Smith, Steven

Name Smith, Steven
Domain boomibar.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-04-17
Update Date 2013-05-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2329 bowling drive ashford AL 36312
Registrant Country UNITED STATES
Registrant Fax 1

Smith, Steven

Name Smith, Steven
Domain steven-s-smith.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-07-20
Update Date 2013-05-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES