Sue Smith

We have found 388 public records related to Sue Smith in 32 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 100 business registration records connected with Sue Smith in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Grade Teacher. These employees work in 5 states: AZ, DE, AR, GA and FL. Average wage of employees is $36,704.


Sue M Smith

Name / Names Sue M Smith
Age 54
Birth Date 1970
Person 142 PO Box, Brooklyn, MS 39425
Phone Number 601-928-7341
Possible Relatives
Previous Address 50 Moody Rd, Brooklyn, MS 39425
Stolen #03318, Brooklyn, MS 39425
3400 Annunciation St, New Orleans, LA 70115
Email [email protected]

Sue Smith

Name / Names Sue Smith
Age 60
Birth Date 1964
Also Known As Sue C Smith
Person 2924 Highway 594 #594, Monroe, LA 71203
Phone Number 318-345-0828
Possible Relatives
Previous Address 2956 PO Box, Monroe, LA 71207
634 Lakeshore Dr, Monroe, LA 71203
2924 La 594 Hwy, Monroe, LA 71203

Sue A Smith

Name / Names Sue A Smith
Age 63
Birth Date 1961
Person 16417 Hydrick Rd, Cherry Valley, AR 72324
Phone Number 870-442-7330
Possible Relatives


Previous Address 4121 Highway 1, Cherry Valley, AR 72324
100 Railroad St, Hickory Ridge, AR 72347
12 PO Box, Wiseman, AR 72587
193 County Road 205, Cherry Valley, AR 72324
100 Railroad, Hickory Ridge, AR 72347
30 PO Box, Wiseman, AR 72587
1 Railroad St, Hickory Ridge, AR 72347
3 HC 60 POB, Cave City, AR 72521
Email [email protected]

Sue Ann Smith

Name / Names Sue Ann Smith
Age 64
Birth Date 1960
Person 1308 Liberty Dr, Jacksonville, AR 72076
Phone Number 501-241-0697
Possible Relatives
Marla S Ridings




Previous Address RR 1, North Little Rock, AR 72117
494A RR 1, North Little Rock, AR 72117
494A PO Box, North Little Rock, AR 72115
456 PO Box, North Little Rock, AR 72115
456 RR 1, North Little Rock, AR 72117
Email [email protected]

Sue Moorer Smith

Name / Names Sue Moorer Smith
Age 64
Birth Date 1960
Also Known As Sue Moorer
Person 514 High St, Bridgewater, MA 02324
Phone Number 508-697-2720
Possible Relatives
Robt V Smith



Previous Address 82 Pineneedle Ln #82, Mansfield, MA 02048

Sue Fortenberry Smith

Name / Names Sue Fortenberry Smith
Age 70
Birth Date 1954
Also Known As Sue F Smith
Person 1001 Windsor Ln, Leeds, AL 35094
Phone Number 205-699-4917
Possible Relatives





Previous Address 1608 Windsor Ln, Leeds, AL 35094
901 North St #2, Mountain Grove, MO 65711
901 North St #28, Mountain Grove, MO 65711
633 Avenue H, Kentwood, LA 70444
633 PO Box, Kentwood, LA 70444
309 Avenue G, Kentwood, LA 70444

Sue A Smith

Name / Names Sue A Smith
Age 70
Birth Date 1954
Person 61 Farmhouse Ln, Morristown, NJ 07960
Possible Relatives
Previous Address 1060 75th Ter, Plantation, FL 33317
114 Sachem St, Middleboro, MA 02346

Sue Anne Smith

Name / Names Sue Anne Smith
Age 73
Birth Date 1951
Also Known As Sue H Smith
Person 52 Old Oaken Bucket Rd #A, Scituate, MA 02066
Phone Number 781-545-0530
Possible Relatives


Sue K Smith

Name / Names Sue K Smith
Age 77
Birth Date 1947
Also Known As Sue D Smith
Person 11888 Longridge Ave #1011, Baton Rouge, LA 70816
Phone Number 225-292-5508
Possible Relatives
E A Smith






Previous Address 11888 Longridge Ave #2151, Baton Rouge, LA 70816
56118 Highway 445, Husser, LA 70442
86402 PO Box, Baton Rouge, LA 70879
58140 Highway 445, Husser, LA 70442
11888 Longridge Ave #2141, Baton Rouge, LA 70816
11888 Longridge Ave #2138, Baton Rouge, LA 70816
11888 Longridge Ave, Baton Rouge, LA 70816
11888 Longridge Ave #2077, Baton Rouge, LA 70816
11888 Longridge Ave #2097, Baton Rouge, LA 70816
501 General Pershing St, Hammond, LA 70401
445 Highway, Husser, LA 70442
11888 Longridge Ave #10, Baton Rouge, LA 70816
Email [email protected]
Associated Business Sue K Smith Geography Services, Llc

Sue Ellen Smith

Name / Names Sue Ellen Smith
Age 77
Birth Date 1947
Also Known As S Smith
Person 1712 Kensington Dr, Bryant, AR 72022
Phone Number 501-847-4277
Possible Relatives



Previous Address 5400 Keats Dr, Little Rock, AR 72209
211 Zachary Cv, Bryant, AR 72022
211 Zachary Cv, Benton, AR 72022

Sue A Smith

Name / Names Sue A Smith
Age 82
Birth Date 1942
Person 21 Meadowview Dr, Northfield, IL 60093
Phone Number 847-501-2769
Possible Relatives






V Trumbull Smith
Previous Address 1801 Sunset Ridge Rd, Glenview, IL 60025
2027 Grove St, Glenview, IL 60025
25 Point Rd, Norwalk, CT 06854
6829 Grand Blvd, Oklahoma City, OK 73116
12506 Musical Ln, Midlothian, VA 23113
1001 Ocean, Key Colony Beach, FL 33050
1001 Ocean, Key Colony Beach, FL 33051
909 Ashland Ave, Wilmette, IL 60091
Email [email protected]

Sue W Smith

Name / Names Sue W Smith
Age 86
Birth Date 1937
Also Known As Sue C Smith
Person 111 Dallas Road 113, Bearden, AR 71720
Phone Number 870-226-3910
Possible Relatives







Previous Address 164 Bradley 8 Rd, Warren, AR 71671
292 PO Box, Bearden, AR 71720
292 RR 2, Bearden, AR 71720
214 7th St, Smackover, AR 71762

Sue E Smith

Name / Names Sue E Smith
Age 92
Birth Date 1931
Person 1536 California Ave #U, Camden, AR 71701
Phone Number 731-285-1257
Possible Relatives
Previous Address 1525 Carroll Rd, Camden, AR 71701
108 Coker Rd, Newbern, TN 38059

Sue R Smith

Name / Names Sue R Smith
Age 94
Birth Date 1929
Person 10398 Ridgely Rd, Baton Rouge, LA 70809
Phone Number 504-293-0934
Possible Relatives

Previous Address 728 Mossy Oak Ave, Baton Rouge, LA 70810

Sue Hall Smith

Name / Names Sue Hall Smith
Age 96
Birth Date 1927
Person 119 Wildwood Dr, Lafayette, LA 70503
Phone Number 337-232-2617
Possible Relatives

T Smith
J Smith

Sue Smith

Name / Names Sue Smith
Age N/A
Person 9999 Summerbreeze Dr, Sunrise, FL 33322
Phone Number 954-572-3048
Possible Relatives


Cynthia J Drawssmith




Previous Address 669 Oakland Park Blvd, Oakland Park, FL 33311
3971 109th Ave, Coral Springs, FL 33065

Sue Smith

Name / Names Sue Smith
Age N/A
Person 18653 HARLEQUIN PL, ANCHORAGE, AK 99516
Phone Number 907-349-2416

Sue Ann Smith

Name / Names Sue Ann Smith
Age N/A
Person 2016 Emma St, Van Buren, AR 72956
Possible Relatives


Lorene Suzanne Reeves

Sue E Smith

Name / Names Sue E Smith
Age N/A
Person 724 Summit Blvd, West Palm Beach, FL 33405
Possible Relatives

Sue Smith

Name / Names Sue Smith
Age N/A
Person 691 HC 60 POB, Jena, LA 71342
Previous Address 171 PO Box, Jonesville, LA 71343

Sue Smith

Name / Names Sue Smith
Age N/A
Person 126 PO Box, Arcadia, OK 73007
Previous Address 6432 Warren Ave #151, Oklahoma City, OK 73116

Sue Smith

Name / Names Sue Smith
Age N/A
Person 4904 Decatur St, Lake Charles, LA 70607
Phone Number 337-478-2610
Possible Relatives

Sue S Smith

Name / Names Sue S Smith
Age N/A
Person 16546 PO Box, Lake Charles, LA 70616
Possible Relatives
M Robert Smith



Previous Address 620 Telephone Rd, Lake Charles, LA 70611
1073 PO Box, Lake Charles, LA 70602

Sue A Smith

Name / Names Sue A Smith
Age N/A
Person 803 3rd St, Bentonville, AR 72712
Possible Relatives


Previous Address 902 C St, Bentonville, AR 72712
305 C St, Bentonville, AR 72712
161 PO Box, Bentonville, AR 72712

Sue B Smith

Name / Names Sue B Smith
Age N/A
Person 1065 STRAWN DR, BOAZ, AL 35957
Phone Number 256-593-7171

Sue Smith

Name / Names Sue Smith
Age N/A
Person PO BOX 877, HAINES, AK 99827
Phone Number 907-766-2927

Sue Smith

Name / Names Sue Smith
Age N/A
Person 725 PO Box, Booneville, AR 72927
Phone Number 479-675-4568
Possible Relatives
Previous Address 288 Rhyne Ave, Booneville, AR 72927
565 PO Box, Magazine, AR 72943

Sue Smith

Name / Names Sue Smith
Age N/A
Person 609 Broadway St, Anadarko, OK 73005
Possible Relatives

Previous Address 611 Broadway St, Anadarko, OK 73005
1444 PO Box, Anadarko, OK 73005

Sue D Smith

Name / Names Sue D Smith
Age N/A
Person 828 47th St, Pompano Beach, FL 33064
Possible Relatives
Previous Address 5300 Powerline Rd #204, Fort Lauderdale, FL 33309
Associated Business Time-Share Realty International, Inc

Sue H Smith

Name / Names Sue H Smith
Age N/A
Person 365 N OLD GLENN HWY, PALMER, AK 99645
Phone Number 907-745-8377

Sue A Smith

Name / Names Sue A Smith
Age N/A
Person 4116 SAINT LOUIS RD, MONTGOMERY, AL 36116
Phone Number 334-356-3626

Sue Smith

Name / Names Sue Smith
Age N/A
Person 512 EAGLE RIDGE RD, FAIRBANKS, AK 99712

Sue A Smith

Name / Names Sue A Smith
Age N/A
Person 16430 HOME PL APT 52, EAGLE RIVER, AK 99577

Sue D Smith

Name / Names Sue D Smith
Age N/A
Person 4A PO Box, Chopin, LA 71447

Sue Smith

Name / Names Sue Smith
Age N/A
Person 675 PO Box, Geismar, LA 70734

Sue L Smith

Name / Names Sue L Smith
Age N/A
Person 16 PO Box, Groveland, MA 01834

Sue Vinita Smith

Name / Names Sue Vinita Smith
Age N/A
Person 2323 PO Box, Hot Springs, AR 71914

Sue G Smith

Name / Names Sue G Smith
Age N/A
Person 378 NEW BETHEL RD, TUSCUMBIA, AL 35674
Phone Number 256-383-7734

Sue Smith

Name / Names Sue Smith
Age N/A
Person 344 OBSERVATORY DR, BIRMINGHAM, AL 35206
Phone Number 205-836-5334

Sue D Smith

Name / Names Sue D Smith
Age N/A
Person 1337 14TH ST, PLEASANT GROVE, AL 35127
Phone Number 205-744-6238

Sue Smith

Name / Names Sue Smith
Age N/A
Person 585 COUNTY ROAD 62, BERRY, AL 35546
Phone Number 205-689-8311

Sue Smith

Name / Names Sue Smith
Age N/A
Person 266 ROCK BRIDGE RD, GALLANT, AL 35972
Phone Number 256-538-9632

Sue C Smith

Name / Names Sue C Smith
Age N/A
Person 4493 COUNTY ROAD 75, BRIDGEPORT, AL 35740
Phone Number 256-495-9462

Sue F Smith

Name / Names Sue F Smith
Age N/A
Person 1608 WINDSOR LN, LEEDS, AL 35094
Phone Number 205-699-4917

Sue Smith

Name / Names Sue Smith
Age N/A
Person 6631 COUNTY ROAD 50, ROGERSVILLE, AL 35652
Phone Number 256-247-0583

Sue Smith

Name / Names Sue Smith
Age N/A
Person 3805 COUNTY ROAD 200, FLORENCE, AL 35633
Phone Number 256-766-7124

Sue Smith

Name / Names Sue Smith
Age N/A
Person 84837 US HIGHWAY 278, HORTON, AL 35980
Phone Number 205-466-5305

Sue Smith

Name / Names Sue Smith
Age N/A
Person 702 CEDAR SPRINGS RD, LOT 50 WEAVER, AL 36277
Phone Number 256-403-3049

Sue Smith

Name / Names Sue Smith
Age N/A
Person 181 LANDMARK DR, MONTGOMERY, AL 36117
Phone Number 334-244-8972

Sue Smith

Name / Names Sue Smith
Age N/A
Person 2479 ARMSTRONG LOOP, HAYDEN, AL 35079
Phone Number 205-590-1590

Sue T Smith

Name / Names Sue T Smith
Age N/A
Person 1000 COUNTY ROAD 220, MARION JUNCTION, AL 36759
Phone Number 334-875-8790

Sue H Smith

Name / Names Sue H Smith
Age N/A
Person 1932 HYCHE ST, FULTONDALE, AL 35068
Phone Number 205-841-8710

Sue Smith

Name / Names Sue Smith
Age N/A
Person 2249 COUNTY ROAD 87, ROANOKE, AL 36274
Phone Number 334-863-8773

Sue Smith

Name / Names Sue Smith
Age N/A
Person 1640 COUNTY ROAD 101, COLLINSVILLE, AL 35961
Phone Number 256-523-4870

Sue Smith

Name / Names Sue Smith
Age N/A
Person 153 BRIDGEWATER DR, HELENA, AL 35080
Phone Number 205-685-0060

Sue Smith

Name / Names Sue Smith
Age N/A
Person 28 RAIMUND AVE, BESSEMER, AL 35020
Phone Number 205-424-1505

Sue Smith

Name / Names Sue Smith
Age N/A
Person 482 HIGHWAY 34, PHIL CAMPBELL, AL 35581
Phone Number 256-332-4991

Sue V Smith

Name / Names Sue V Smith
Age N/A
Person PO BOX 469, STEVENSON, AL 35772

sue smith

Business Name ssmith
Person Name sue smith
Position company contact
State MI
Address 3693 sugar loaf nw, GRAND RAPIDS, 49530 MI
Phone Number
Email [email protected]

SUE SMITH

Business Name WORLD WIDE CREDIT SOLUTIONS, INC.
Person Name SUE SMITH
Position Secretary
State NV
Address 3400 BONN CT 3400 BONN CT, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10962-2002
Creation Date 2002-04-29
Type Domestic Corporation

SUE SMITH

Business Name WHITEMYTH MANAGEMENT CORPORATION
Person Name SUE SMITH
Position Secretary
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20637-1998
Creation Date 1998-08-31
Type Domestic Corporation

Sue Smith

Business Name Valley Agency Company
Person Name Sue Smith
Position company contact
State PA
Address 51 S. Main St, HARRISBURG, 17177 PA
Phone Number
Email [email protected]

Sue Smith

Business Name Valley Agency Company
Person Name Sue Smith
Position company contact
State PA
Address 785 Fifth Avenue Suite B, HARRISBURG, 17177 PA
Phone Number
Email [email protected]

SUE SMITH

Business Name VALMY MOUNTAIN VISTAS, INC.
Person Name SUE SMITH
Position Secretary
State MT
Address PO BOX 1785 PO BOX 1785, THOMPSON FALLS, MT 59873
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8055-1988
Creation Date 1988-10-07
Type Domestic Corporation

SUE SMITH

Business Name VALMY MOUNTAIN VISTAS, INC.
Person Name SUE SMITH
Position Treasurer
State MT
Address PO BOX 1785 PO BOX 1785, THOMPSON FALLS, MT 59873
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8055-1988
Creation Date 1988-10-07
Type Domestic Corporation

Sue Smith

Business Name United Bank Of Iowa
Person Name Sue Smith
Position company contact
State IA
Address 501 2nd St, Ida Grove, IA 51445
Phone Number
Email [email protected]
Title Collection Officer

Sue Smith

Business Name UniqueCrafters
Person Name Sue Smith
Position company contact
State KS
Address 410 E. 9th Street, HARDTNER, 67057 KS
Phone Number
Email [email protected]

Sue Smith

Business Name Suzie Paints
Person Name Sue Smith
Position company contact
State MO
Address 3146 Quiet Forest Dr. Imperial, , MO 63052
SIC Code 504704
Phone Number
Email [email protected]

Sue Smith

Business Name Susie's Decor & More
Person Name Sue Smith
Position company contact
State AR
Address 704 Trinnen Ln Berryville AR 72616-5169
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-423-1406
Number Of Employees 1
Annual Revenue 93060

Sue Smith

Business Name Sues Sports Specialties
Person Name Sue Smith
Position company contact
State AZ
Address 965 W Dream Chaser CT Tucson AZ 85737-8639
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 520-544-4311
Number Of Employees 1
Annual Revenue 55120

Sue Smith

Business Name Sues Beauty Corral
Person Name Sue Smith
Position company contact
State AL
Address 7765 Pine Mountain Rd Springville AL 35146-8014
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-467-6667
Number Of Employees 1
Annual Revenue 16640

Sue Smith

Business Name Sues Barber Shop
Person Name Sue Smith
Position company contact
State AR
Address 1716 1/2 Pike Ave North Little Rock AR 72114-3272
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 501-372-1478
Number Of Employees 1
Annual Revenue 14140

Sue Smith

Business Name Sue's Beauty Corral
Person Name Sue Smith
Position company contact
State AL
Address 7765 Pine Mountain Rd Springville AL 35146-8014
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 205-467-6667
Number Of Employees 1
Annual Revenue 41280

Sue Smith

Business Name Sue's Barber Shop
Person Name Sue Smith
Position company contact
State AR
Address 1716 1/2 Pike Ave N Little Rock AR 72114-3272
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 501-372-1478
Number Of Employees 1
Annual Revenue 40850

Sue Smith

Business Name Sue Smith
Person Name Sue Smith
Position company contact
State MI
Address PO Box 706, Marshall, MI 49068
SIC Code 832201
Phone Number
Email [email protected]

Sue Smith

Business Name Solon Springs School District
Person Name Sue Smith
Position company contact
State WI
Address 8993 E Baldwin Ave, Solon Springs, WI 54873
Phone Number
Email [email protected]
Title Principal

Sue Smith

Business Name Shop-N-Fill
Person Name Sue Smith
Position company contact
State AL
Address 15 Highway 280 Kellyton AL 35089-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-329-2559
Number Of Employees 5
Annual Revenue 310400

Sue Smith

Business Name Shop N Fill 15
Person Name Sue Smith
Position company contact
State AL
Address Hgwy 280 Kellyton AL 35089
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-329-2559

SUE SMITH

Business Name SUE SMITH ENTERPRISES, INC
Person Name SUE SMITH
Position registered agent
Corporation Status Suspended
Agent SUE SMITH 18488 PROSPECT ROAD SUITE 2, SARATOGA, CA 95070
Care Of SUE SMITH 18488 PROSPECT ROAD SUITE 2, SARATOGA, CA 95070
Incorporation Date 2008-05-20

SUE C. SMITH

Business Name SUE C. SMITH COMPANY
Person Name SUE C. SMITH
Position registered agent
State GA
Address 1894 BRECKENRIDGE DR. NE, ATLANTA, GA 30345-4048
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-16
Entity Status To Be Dissolved
Type CEO

SUE SMITH

Business Name SUAN CONSTRUCTION CORPORATION
Person Name SUE SMITH
Position registered agent
Corporation Status Suspended
Agent SUE SMITH 5441 FAIR OAKS BLVD #G1, CARMICHAEL, CA 95608
Care Of 5441 FAIR OAKS BLVD STE G1, CARMICHAEL, CA 95608
CEO TROY E SMITH5441 FAIR OAKS BLVD #G1, CARMICHAEL, CA 95608
Incorporation Date 1977-09-21

SUE SMITH

Business Name START-UP EDUCATION, INC.
Person Name SUE SMITH
Position registered agent
State CO
Address 4207 RIDGE DRIVE, PUEBLO WEST, CO 81008
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-09-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Sue Smith

Business Name SOUTH CHEROKEE RECREATION ASSOCIATION, INC.
Person Name Sue Smith
Position registered agent
State GA
Address 706 Brook Cove, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1963-05-10
Entity Status Active/Compliance
Type Secretary

SUE SMITH

Business Name SMITHPROPS, INC.
Person Name SUE SMITH
Position registered agent
State GA
Address 5025 MARYLAND DRIVE, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-20
Entity Status Active/Owes Current Year AR
Type Secretary

SUE M. SMITH

Business Name SMITH TRUCKING, INC.
Person Name SUE M. SMITH
Position registered agent
State GA
Address 5025 MARYLAND DR, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SUE C SMITH

Business Name SCS VENTURES L.L.C.
Person Name SUE C SMITH
Position Mmember
State NV
Address 3090 S DURANGO DR. SUITE 200 3090 S DURANGO DR. SUITE 200, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0548612011-1
Creation Date 2011-10-05
Type Domestic Limited-Liability Company

SUE SMITH

Business Name SCENIC NEVADA, INC.
Person Name SUE SMITH
Position President
State NV
Address PO BOX 32 PO BOX 32, RENO, NV 89504
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C12444-2001
Creation Date 2001-05-14
Type Domestic Non-Profit Corporation

SUE SMITH

Business Name SCENIC NEVADA, INC.
Person Name SUE SMITH
Position President
State NV
Address 150 RIDGE STREET 150 RIDGE STREET, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C12444-2001
Creation Date 2001-05-14
Type Domestic Non-Profit Corporation

SUE B SMITH

Business Name SBS UNLIMITED, INC.
Person Name SUE B SMITH
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0396162005-4
Creation Date 2005-06-13
Type Domestic Corporation

SUE B SMITH

Business Name SBS UNLIMITED, INC.
Person Name SUE B SMITH
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0396162005-4
Creation Date 2005-06-13
Type Domestic Corporation

SUE B SMITH

Business Name SBS UNLIMITED, INC.
Person Name SUE B SMITH
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0396162005-4
Creation Date 2005-06-13
Type Domestic Corporation

SUE B SMITH

Business Name SBS UNLIMITED, INC.
Person Name SUE B SMITH
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0396162005-4
Creation Date 2005-06-13
Type Domestic Corporation

Sue Smith

Business Name Riverstone Appraisers
Person Name Sue Smith
Position company contact
State WA
Address 107 Shafer #6A, Wenatchee, 98801 WA
Phone Number
Email [email protected]

Sue Smith

Business Name REBECCA FAWVER TEAL, D.V.M., P.C.
Person Name Sue Smith
Position registered agent
State GA
Address 4316 CANTON HWY, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-01-01
Entity Status Active/Compliance
Type Secretary

SUE SMITH

Business Name REAL ENTERPRISES INC.
Person Name SUE SMITH
Position registered agent
Corporation Status Suspended
Agent SUE SMITH 5441 FAIR OAKS BLVD #G1, CARMICHAEL, CA 95608
Care Of 5441 FAIR OAKS BLVD STE G1, CARMICHAEL, CA 95608
CEO TROY E SMITH5441 FAIR OAKS BLVD #G1, CARMICHAEL, CA 95608
Incorporation Date 1979-02-06

SUE SMITH

Business Name RANDALL SMITH TRUCKING CO.,INC.
Person Name SUE SMITH
Position registered agent
State GA
Address 931 SPRING OAK ST, DOUGLAS, GA 31533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-08
Entity Status Active/Owes Current Year AR
Type CFO

Sue Smith

Business Name Paymetosurf
Person Name Sue Smith
Position company contact
State MI
Address PO BOX 706, Marshall, MI 49068
SIC Code 74201
Phone Number
Email [email protected]

Sue Smith

Business Name Palmer Chamber Of Commerce
Person Name Sue Smith
Position company contact
State AK
Address 723 S Valley Way Palmer AK 99645-6601
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 907-745-2880
Email [email protected]
Number Of Employees 7
Fax Number 907-746-4164
Website www.palmerchamber.org

SUE M SMITH

Business Name PEACHTREE ACADEMY DAY CARE CENTER, INC.
Person Name SUE M SMITH
Position registered agent
State GA
Address 2705 FAVOR RD, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Sue Smith

Business Name Mikie Walding Mgmt Co
Person Name Sue Smith
Position company contact
State AL
Address 1518 Andrews Ave # A Ozark AL 36360-3716
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 334-774-3222
Number Of Employees 5
Annual Revenue 1215400
Fax Number 334-774-0003

SUE B. SMITH

Business Name MILL CREEK PROPERTIES, INC.
Person Name SUE B. SMITH
Position registered agent
State GA
Address 1490 JOE THOMPSON ROD, ROCKY FACE, GA 30740
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-02
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

SUE ELLEN SMITH

Business Name MEDIATECH SYSTEMS, INC.
Person Name SUE ELLEN SMITH
Position registered agent
State GA
Address 442 EASTLAND DRIVE, DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sue Smith

Business Name Lamar County School System
Person Name Sue Smith
Position company contact
State MS
Address P.O. Box 609, Purvis, MS 39475
SIC Code 581208
Phone Number
Email [email protected]

SUE C SMITH

Business Name LOGAN PLUMBING & ELECTRICAL SUPPLY, INC.
Person Name SUE C SMITH
Position registered agent
State GA
Address 109 DOGWOOD DR, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUE C SMITH

Business Name LOGAN & ASSOCIATES, INC.
Person Name SUE C SMITH
Position registered agent
State GA
Address 109 DOGWOOD DR, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUE ANN SMITH

Business Name LIFELONG ENVIRONMENTAL EDUCATION FOUNDATION
Person Name SUE ANN SMITH
Position Director
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0615332011-9
Creation Date 2011-11-09
Type Domestic Non-Profit Corporation

SUE ANN SMITH

Business Name LIFELONG ENVIRONMENTAL EDUCATION FOUNDATION
Person Name SUE ANN SMITH
Position President
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0615332011-9
Creation Date 2011-11-09
Type Domestic Non-Profit Corporation

Sue Smith

Business Name Happy Stop 431
Person Name Sue Smith
Position company contact
State AL
Address 3351 Highway 431 Roanoke AL 36274-2716
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-863-2315
Number Of Employees 2
Annual Revenue 131300

Sue Smith

Business Name Happy Stop
Person Name Sue Smith
Position company contact
State AL
Address 3351 Highway 431 Roanoke AL 36274-2716
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-863-2315
Number Of Employees 2
Annual Revenue 371280

SUE A SMITH

Business Name HARNESS CREEK LLC
Person Name SUE A SMITH
Position Manager
State TX
Address 1001 FANNIN STREET SUITE 3850 1001 FANNIN STREET SUITE 3850, HOUSTON, TX 77002
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0408282012-2
Creation Date 2012-08-03
Type Domestic Limited-Liability Company

Sue Smith

Business Name Geotemps, Inc.
Person Name Sue Smith
Position company contact
State NV
Address 970 Caughlin Crossing, Reno, NV 89509
SIC Code 508503
Phone Number
Email [email protected]

Sue Smith

Business Name Geotemps, Inc
Person Name Sue Smith
Position company contact
Phone Number
Email [email protected]

SUE SMITH

Business Name GO FOR THE GLORY INC.
Person Name SUE SMITH
Position Secretary
State NV
Address 6767 W. TROPICANA AVE 6767 W. TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0758812005-1
Creation Date 2005-10-31
Type Domestic Corporation

SUE L SMITH

Business Name GEORGIA PARENT SUPPORT NETWORK, INC.
Person Name SUE L SMITH
Position registered agent
State GA
Address 1559 BREWER BLVD, SW, ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-03-06
Entity Status Active/Compliance
Type CEO

Sue Smith

Business Name GEORGIA ASSOCIATION OF PRIVATE PROVIDERS, INC
Person Name Sue Smith
Position registered agent
State GA
Address 1381 Metropolitan Pkwy., Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-14
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Sue Smith

Business Name Full Throttle Racing
Person Name Sue Smith
Position company contact
State WI
Address 4809 High Meadows Terrace - Racine, RACINE, 53406 WI
Phone Number
Email [email protected]

Sue Smith

Business Name First National Bank
Person Name Sue Smith
Position company contact
State AR
Address 1218 Highway 133 N Crossett AR 71635-4842
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 870-364-2125

SUE SMITH

Business Name FILES & INVESTIGATIONS, INCORPORATED
Person Name SUE SMITH
Position registered agent
Corporation Status Forfeited
Agent SUE SMITH 1042 N MOUNTAIN AVENUE, UPLAND, CA 91786
Care Of FILES & INVESTIGATIONS, A LA 1042 N MOUNTAIN AVE B-295, UPLAND, CA 91786
Incorporation Date 2000-09-05

Sue Smith

Business Name Educational Communications, Inc
Person Name Sue Smith
Position company contact
State IL
Address 721 N. McKinley Road - _ - Lake Forest, LAKE BLUFF, 60044 IL
Email [email protected]

Sue Smith

Business Name Earthcrafts Botanicals
Person Name Sue Smith
Position company contact
State MA
Address 48 Ironstone St., Uxbridge, MA 1569
SIC Code 866107
Phone Number
Email [email protected]

Sue Smith

Business Name Dutch Pet Motel
Person Name Sue Smith
Position company contact
State IL
Address 24762 S State Line Road, Crete, 60417 IL
Email [email protected]

Sue Smith

Business Name Commercial Properties of Nevad
Person Name Sue Smith
Position company contact
State NV
Address 620 Humboldt St, Reno, 89509 NV
Phone Number
Email [email protected]

Sue Smith

Business Name Coldwell Banker West Shell
Person Name Sue Smith
Position company contact
State OH
Address 5976 Meijer Dr, Milford, 45150 OH
Phone Number
Email [email protected]

Sue Smith

Business Name Coach Post Restaurant & Lounge
Person Name Sue Smith
Position company contact
State WA
Address 3210 Galvin Road, Centralia, 98531 WA
Phone Number
Email [email protected]

Sue Smith

Business Name Century 21 Market Place, Ltd.
Person Name Sue Smith
Position company contact
State IL
Address 700 N. Lake Street, Mundelein, 60060 IL
Email [email protected]

SUE SMITH

Business Name CHRISTMAS IN APRIL * WEST END CITIES
Person Name SUE SMITH
Position registered agent
Corporation Status Suspended
Agent SUE SMITH 1102 BAKIA CT APT B, ONTARIO, CA 91762
Care Of 1118 MISSION BLVD STE 119, ONTARIO, CA 91762
CEO WILLA STAMPS1547 VIA ARMISTAD, POMONA, CA 91762
Incorporation Date 1999-04-02
Corporation Classification Public Benefit

SUE SMITH

Business Name CALHOUN SADDLE CLUB, INC.
Person Name SUE SMITH
Position registered agent
State GA
Address ROUTE 1 BOX 2649, RESACA, GA 30735
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-01-05
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUE E SMITH

Business Name C. L. SMITH CO.
Person Name SUE E SMITH
Position registered agent
State GA
Address 5333 AMHURST DR, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-02
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Sue Smith

Business Name Bon Smith
Person Name Sue Smith
Position company contact
State CT
Address 39 Russ Street - Hartford, HARTFORD, 6105 CT
Phone Number
Email [email protected]

SUE SMITH

Business Name BJ'S SUPPLY CO. OF CLARKESVILLE
Person Name SUE SMITH
Position registered agent
State GA
Address 3914 DEMOREST MT AIRY HWY, DEMOREST, GA 30535
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-07-17
Entity Status Active/Compliance
Type Secretary

Sue Smith

Business Name American Title Company
Person Name Sue Smith
Position company contact
State TX
Address Ste #100; 1117 W. Pioneer Pkwy., Arlington, 76013 TX
SIC Code 161
Phone Number
Email [email protected]

Sue Smith

Business Name All Star Child Care
Person Name Sue Smith
Position company contact
State AK
Address 801 S Begich Dr Wasilla AK 99654-7624
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 907-376-7893
Number Of Employees 1
Annual Revenue 32240

Sue Smith

Business Name Advantage Business Solutions
Person Name Sue Smith
Position company contact
State TX
Address 11300 N Central Expy # 602, Dallas, TX
Phone Number 214-691-8846
Email [email protected]
Title Owner

SUE B SMITH

Person Name SUE B SMITH
Filing Number 4907706
Position TREASURER
State FL
Address 700 FRONT STREET STE 105, KEY WEST FL 33040

Sue Brantley Smith

Person Name Sue Brantley Smith
Filing Number 8947910
Position General Partner
State TX
Address 4231 WESTLAKE DRIVE, B-1, Austin TX 78746

SUE ASHCRAFT SMITH

Person Name SUE ASHCRAFT SMITH
Filing Number 118861600
Position DIRECTOR
State TX
Address 1001 FANNIN, STE 3850, HOUSTON TX 77002

SUE ASHCRAFT SMITH

Person Name SUE ASHCRAFT SMITH
Filing Number 118861600
Position PRESIDENT
State TX
Address 1001 FANNIN, STE 3850, HOUSTON TX 77002

Sue Smith

Person Name Sue Smith
Filing Number 116754101
Position Director
State TX
Address 5303 Doliver, Houston TX 77056

Sue Smith

Person Name Sue Smith
Filing Number 116276201
Position Director
State TX
Address 112 Duluth Lane, Brownsville TX 78520

Sue Smith

Person Name Sue Smith
Filing Number 114850601
Position Secretary
State TX
Address 913 N. Perry St., Palestine TX 75801

SUE SMITH

Person Name SUE SMITH
Filing Number 113582001
Position Secretary
State TX
Address 201 Circleview Dr. N., Hurst TX 76054

Sue Smith

Person Name Sue Smith
Filing Number 109509900
Position AS
State TX
Address PO BOX 20478, Beaumont TX 77720

Sue Smith

Person Name Sue Smith
Filing Number 105029001
Position Vice-President
State TX
Address 531 Front Street, New Waverly TX 77358

Sue Smith

Person Name Sue Smith
Filing Number 105029001
Position Director
State TX
Address 531 Front Street, New Waverly TX 77358

Sue "Cissy" Smith

Person Name Sue "Cissy" Smith
Filing Number 77982001
Position Director
State TX
Address 6794 Sunshine Valley Lane, Navasota TX 77868

SUE B SMITH

Person Name SUE B SMITH
Filing Number 4907706
Position SECRETARY
State FL
Address 700 FRONT STREET STE 105, KEY WEST FL 33040

Sue Smith

Person Name Sue Smith
Filing Number 73295401
Position P
State TX
Address 15814 CRESTBROOK, Houston TX 77059 0000

SUE SMITH

Person Name SUE SMITH
Filing Number 60954000
Position DIRECTOR
State TX
Address 2217 TIMBERWOOD # 104, CARROLLTON TX 75006

SUE SMITH

Person Name SUE SMITH
Filing Number 60954000
Position SECRETARY
State TX
Address 2217 TIMBERWOOD # 104, CARROLLTON TX 75006

Sue McReynolds Smith

Person Name Sue McReynolds Smith
Filing Number 50173500
Position Director
State TX
Address 2016 CROCKETT RD, Palestine TX 75801 0000

Sue McReynolds Smith

Person Name Sue McReynolds Smith
Filing Number 50173500
Position VP
State TX
Address 2016 CROCKETT RD, Palestine TX 75801 0000

Sue Smith

Person Name Sue Smith
Filing Number 40187001
Position Secretary
State TX
Address P O Box 109, Mountain Home TX 78058

Sue Smith

Person Name Sue Smith
Filing Number 40187001
Position Director
State TX
Address P O Box 109, Mountain Home TX 78058

SUE E SMITH

Person Name SUE E SMITH
Filing Number 19798700
Position SECRETARY
State TX
Address 10451 LAS BRISAS DRIVE, Dallas TX 75243

SUE E SMITH

Person Name SUE E SMITH
Filing Number 14580800
Position Director
State TX
Address 10451 LAS BRISAS DRIVE, Dallas TX 75243

SUE E SMITH

Person Name SUE E SMITH
Filing Number 14580800
Position VICE PRESIDENT
State TX
Address 10451 LAS BRISAS DRIVE, Dallas TX 75243

SUE SMITH

Person Name SUE SMITH
Filing Number 60954000
Position CARROLLTON
State TX
Address 2217 TIMBERWOOD # 104, CARROLLTON TX 75006

SUE SMITH

Person Name SUE SMITH
Filing Number 60954000
Position TREASURER
State TX
Address 2217 TIMBERWOOD # 104, CARROLLTON TX 75006

Smith Mollie Sue

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Smith Mollie Sue
Annual Wage $22,259

Smith Pamela Sue

State FL
Calendar Year 2016
Employer Charlotte Co Property Appraiser
Name Smith Pamela Sue
Annual Wage $40,027

Smith Linda Sue

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Smith Linda Sue
Annual Wage $20,352

Smith Deedee Sue

State FL
Calendar Year 2015
Employer University Of Florida
Name Smith Deedee Sue
Annual Wage $27,248

Smith Brande Sue

State FL
Calendar Year 2015
Employer University Of Florida
Name Smith Brande Sue
Annual Wage $90,546

Smith Robyn Sue

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Smith Robyn Sue
Annual Wage $15,511

Smith Pamela Sue

State FL
Calendar Year 2015
Employer Charlotte Co Property Appraiser
Name Smith Pamela Sue
Annual Wage $36,084

Smith Linda Sue

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Linda Sue
Annual Wage $21,702

Smith Sue B

State DE
Calendar Year 2018
Employer Milford School District
Name Smith Sue B
Annual Wage $74,642

Smith Sue B

State DE
Calendar Year 2018
Employer Doe/Office Of The Secretary
Name Smith Sue B
Annual Wage $450

Smith Sue B

State DE
Calendar Year 2017
Employer Milford School District
Name Smith Sue B
Annual Wage $73,936

Smith Sue B

State DE
Calendar Year 2017
Employer Department Of Education
Name Smith Sue B
Annual Wage $350

Smith Sue B

State DE
Calendar Year 2016
Employer Milford School District
Name Smith Sue B
Annual Wage $72,644

Smith Sue B

State DE
Calendar Year 2016
Employer Department Of Education
Name Smith Sue B
Annual Wage $650

Smith Sue C

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Smith Sue C
Annual Wage $26,396

Smith Sue B

State DE
Calendar Year 2015
Employer Milford School District
Name Smith Sue B
Annual Wage $71,957

Smith Sue

State AR
Calendar Year 2018
Employer Dequeen School District
Job Title Lockesburg Librarian
Name Smith Sue
Annual Wage $58,716

Smith Krystal Sue

State AR
Calendar Year 2017
Employer Paragould School District
Name Smith Krystal Sue
Annual Wage $36,220

Smith Terri Sue

State AR
Calendar Year 2017
Employer Nettleton School District
Name Smith Terri Sue
Annual Wage $48,826

Smith Sue

State AR
Calendar Year 2017
Employer Dequeen School District
Name Smith Sue
Annual Wage $57,880

Smith Krystal Sue

State AR
Calendar Year 2016
Employer Paragould School District
Name Smith Krystal Sue
Annual Wage $35,395

Smith Terri Sue

State AR
Calendar Year 2016
Employer Nettleton School District
Name Smith Terri Sue
Annual Wage $47,649

Smith Sue

State AR
Calendar Year 2016
Employer Dequeen School District
Name Smith Sue
Annual Wage $56,943

Smith Krystal Sue

State AR
Calendar Year 2015
Employer Paragould School District
Name Smith Krystal Sue
Annual Wage $3,351

Smith Terri Sue

State AR
Calendar Year 2015
Employer Nettleton School District
Name Smith Terri Sue
Annual Wage $17,221

Smith Sue

State AR
Calendar Year 2015
Employer Dequeen School District
Name Smith Sue
Annual Wage $56,843

Smith Sue N

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Water Plant Operator I
Name Smith Sue N
Annual Wage $46,409

Smith Sue N

State AZ
Calendar Year 2017
Employer City of Chandler
Name Smith Sue N
Annual Wage $64,488

Smith Sue B

State DE
Calendar Year 2015
Employer Department Of Education
Name Smith Sue B
Annual Wage $100

Smith Norma Sue

State AZ
Calendar Year 2016
Employer School District Of Nadaburg 81
Job Title Classified Performance Stipend
Name Smith Norma Sue
Annual Wage $19,118

Smith Robyn Sue

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Smith Robyn Sue
Annual Wage $15,331

Smith Brande Sue

State FL
Calendar Year 2016
Employer University Of Florida
Name Smith Brande Sue
Annual Wage $92,190

Smith Jennifer Sue

State GA
Calendar Year 2011
Employer Jones County Board Of Education
Job Title Grade 3 Teacher
Name Smith Jennifer Sue
Annual Wage $63,071

Smith Christy Sue

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Smith Christy Sue
Annual Wage $61,163

Smith Linda Sue

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Smith Linda Sue
Annual Wage $11,820

Smith Sue E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Bus Driver
Name Smith Sue E
Annual Wage $24,642

Smith Martha Sue

State GA
Calendar Year 2011
Employer City Of Cartersville Board Of Education
Job Title Grade 2 Teacher
Name Smith Martha Sue
Annual Wage $67,613

Smith Sue C

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title School Secretary/clerk
Name Smith Sue C
Annual Wage $25,452

Smith Barbara Sue

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Bus Driver
Name Smith Barbara Sue
Annual Wage $11,021

Smith Linda Sue

State GA
Calendar Year 2010
Employer South Georgia College
Job Title Temporary Faculty
Name Smith Linda Sue
Annual Wage $3,900

Smith Sue M

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Speech-Language Pathologist
Name Smith Sue M
Annual Wage $53,035

Smith Mollie Sue

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Smith Mollie Sue
Annual Wage $21,958

Smith Jennifer Sue

State GA
Calendar Year 2010
Employer Jones County Board Of Education
Job Title Grade 3 Teacher
Name Smith Jennifer Sue
Annual Wage $62,598

Smith Christy Sue

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Smith Christy Sue
Annual Wage $61,170

Smith Katherine Sue

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Smith Katherine Sue
Annual Wage $5,145

Smith Linda Sue

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Smith Linda Sue
Annual Wage $11,903

Smith Martha Sue

State GA
Calendar Year 2010
Employer City Of Cartersville Board Of Education
Job Title Grade 2 Teacher
Name Smith Martha Sue
Annual Wage $65,107

Smith Sue C

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title School Secretary/clerk
Name Smith Sue C
Annual Wage $25,254

Smith Deedee Sue

State FL
Calendar Year 2017
Employer University Of Florida
Name Smith Deedee Sue
Annual Wage $28,161

Smith Brande Sue

State FL
Calendar Year 2017
Employer University Of Florida
Name Smith Brande Sue
Annual Wage $109,373

Smith Katherine Sue

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Smith Katherine Sue
Annual Wage $17,711

Smith Robyn Sue

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Smith Robyn Sue
Annual Wage $21,546

Smith Sue C

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Word Processing Systems Operator
Name Smith Sue C
Annual Wage $26,396

Smith Sue C

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Smith Sue C
Annual Wage $26,510

Smith Sandra Sue

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Part Time Clerical With Benefits
Name Smith Sandra Sue
Annual Wage $6,508

Smith Pamela Sue

State FL
Calendar Year 2017
Employer Charlotte Co Property Appraiser
Name Smith Pamela Sue
Annual Wage $43,831

Smith Linda Sue

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Linda Sue
Annual Wage $22,567

Smith Deedee Sue

State FL
Calendar Year 2016
Employer University Of Florida
Name Smith Deedee Sue
Annual Wage $27,579

Smith Sue E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Speech-Language Pathologist
Name Smith Sue E
Annual Wage $28,835

Smith Norma Sue

State AZ
Calendar Year 2015
Employer Unified School District No. 81 Of Nadaburg
Name Smith Norma Sue
Annual Wage $16,915

Sue Smith

Name Sue Smith
Address 4 Grenadier Ct Lincolnshire IL 60069-3343 -3343
Phone Number 217-454-1537
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Sue E Smith

Name Sue E Smith
Address 265 Mcdivitt Ave Lincoln IL 62656 -1007
Phone Number 217-735-4666
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Sue A Smith

Name Sue A Smith
Address 7517 Smith Rd Alanson MI 49706 -9725
Phone Number 231-548-2662
Gender Female
Date Of Birth 1952-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sue Smith

Name Sue Smith
Address 611 N Ship St Portland IN 47371 -1141
Phone Number 260-726-4017
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Sue A Smith

Name Sue A Smith
Address 15035 Loon Lake Dr Bellevue MI 49021 -8259
Phone Number 269-963-2440
Gender Female
Date Of Birth 1947-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Sue Smith

Name Sue Smith
Address 10580 Quail St Broomfield CO 80021 -3526
Phone Number 303-465-1657
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Sue A Smith

Name Sue A Smith
Address 8463 Se 177th Penman Pl The Villages FL 32162 -2891
Phone Number 352-753-4050
Gender Female
Date Of Birth 1940-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sue J Smith

Name Sue J Smith
Address 46316 Swanmere Dr Canton MI 48187 -5233
Phone Number 734-459-8271
Email [email protected]
Gender Female
Date Of Birth 1953-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Sue Smith

Name Sue Smith
Address 9175 104th Ave Vero Beach FL 32967 -3106
Phone Number 772-519-4446
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Sue M Smith

Name Sue M Smith
Address 7437 N Ashland Blvd Chicago IL 60626 -1916
Phone Number 773-338-0305
Mobile Phone 773-510-4563
Gender Female
Date Of Birth 1953-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Sue Smith

Name Sue Smith
Address 216 E Delaware St Evansville IN 47711 -5502
Phone Number 812-464-2055
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Sue S Smith

Name Sue S Smith
Address 403 Adams St Oregon IL 61061 -2010
Phone Number 815-732-7591
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Sue Smith

Name Sue Smith
Address 2924 Miccosukee Rd Tallahassee FL 32308-5573 APT 12D-5545
Phone Number 850-393-4650
Gender Female
Date Of Birth 1943-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Sue K Smith

Name Sue K Smith
Address 3707 N Reed Rd Chino Valley AZ 86323 -5037
Phone Number 903-894-8955
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Sue E Smith

Name Sue E Smith
Address 103 S 7th Ave Safford AZ 85546 -2638
Phone Number 928-424-0138
Email [email protected]
Gender Female
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Sue E Smith

Name Sue E Smith
Address Po Box 109 Tonto Basin AZ 85553 -0109
Phone Number 928-479-2780
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Sue A Smith

Name Sue A Smith
Address 189 Leaver St Vernon MI 48476-9161 -9101
Phone Number 989-288-5253
Gender Female
Date Of Birth 1957-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Sue A Smith

Name Sue A Smith
Address 244 S Sheridan St Vassar MI 48768 -1749
Phone Number 989-823-9245
Gender Female
Date Of Birth 1965-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

SMITH, SUE

Name SMITH, SUE
Amount 2500.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 11971623923
Application Date 2011-09-29
Contributor Occupation Interior Designer
Contributor Employer Sue Smith Designs
Organization Name Sue Smith Designs
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 8843 Harness Creek Lane HOUSTON TX

SMITH, SUE

Name SMITH, SUE
Amount 2400.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10021083573
Application Date 2010-10-21
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

SMITH, SUE

Name SMITH, SUE
Amount 2400.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020661425
Application Date 2009-02-25
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

SMITH, SUE

Name SMITH, SUE
Amount 2000.00
To Geoff Davis (R)
Year 2006
Transaction Type 15
Filing ID 25970503772
Application Date 2005-03-28
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Geoff Davis for Congress
Seat federal:house
Address 119 E Adams St LAGRANGE KY

SMITH, SUE

Name SMITH, SUE
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-13
Contributor Occupation OWNER
Contributor Employer WHOLESALE FEED
Recipient Party R
Recipient State KY
Seat state:governor
Address 361 PATTY RIDGE RD RUSSELL SPRINGS KY

SMITH, SUE

Name SMITH, SUE
Amount 1000.00
To Mac Collins (R)
Year 2004
Transaction Type 15
Filing ID 24020070120
Application Date 2003-12-31
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Mac Collins for Senate
Seat federal:senate

SMITH, SUE

Name SMITH, SUE
Amount 1000.00
To Brad Smith (R)
Year 2004
Transaction Type 15
Filing ID 24961856193
Application Date 2004-05-17
Contributor Occupation Manager
Contributor Employer Keep America Beautiful
Organization Name Keep America Beautiful
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Brad Smith for Congress
Seat federal:house
Address 360 E Randolph 804 CHICAGO IL

SMITH, SUE

Name SMITH, SUE
Amount 1000.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-03-10
Contributor Occupation RETIRED
Contributor Employer M
Organization Name M
Recipient Party D
Recipient State KY
Seat state:governor
Address 323 HIGH ST CAMPBELLSVILLE KY

SMITH, SUE

Name SMITH, SUE
Amount 600.00
To Mike Pence (R)
Year 2010
Transaction Type 15
Filing ID 10990250116
Application Date 2009-11-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 15358 Whistling Lane CARMEL IN

SMITH, SUE

Name SMITH, SUE
Amount 500.00
To FORD, ROGER DEAN
Year 2010
Application Date 2010-03-24
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State KY
Seat state:lower
Address 10886 ELKHOR CREEK ROAD ASHCAMP KY

SMITH, SUE

Name SMITH, SUE
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962132025
Application Date 2004-07-24
Contributor Occupation Real Estate Investme
Contributor Employer Great Jones Holdings
Organization Name Great Jones Holdings
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 211 North Broadway UPPER NYACK NY

SMITH, SUE

Name SMITH, SUE
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12952246656
Application Date 2012-04-09
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 4610 E County Rd CULLMAN AZ

SMITH, SUE

Name SMITH, SUE
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12952246738
Application Date 2012-04-23
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 4610 E County Rd CULLMAN AZ

SMITH, SUE

Name SMITH, SUE
Amount 390.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 24961798922
Application Date 2004-05-20
Contributor Occupation Real Estate Broker
Contributor Employer Coldwell Banker West Shell
Contributor Gender F
Committee Name National Assn of Realtors
Address 5976 Meijer Dr MILFORD OH

SMITH, SUE

Name SMITH, SUE
Amount 374.78
To FORD, ROGER DEAN
Year 2010
Application Date 2010-03-24
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State KY
Seat state:lower
Address 10886 ELKHOR CREEK ROAD ASHCAMP KY

SMITH, SUE

Name SMITH, SUE
Amount 327.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970187433
Application Date 2005-01-19
Contributor Occupation Realtor
Contributor Employer Century 21 Gold
Organization Name Century 21 Gold
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2 Whalen Pl RICHMOND KY

SMITH, SUE

Name SMITH, SUE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2004
Transaction Type 15
Filing ID 23991627055
Application Date 2003-05-09
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 4912 Woodland ROYAL OAK MI

SMITH, SUE

Name SMITH, SUE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853655
Application Date 2005-06-13
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 29312 Sherry MADISON HEIGHTS MI

SMITH, SUE

Name SMITH, SUE
Amount 275.00
To Macomb County Democratic Cmte
Year 2012
Transaction Type 15
Filing ID 12951882171
Application Date 2012-04-20
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Macomb County Democratic Cmte
Address 2646 Larkins STERLING HEIGHTS MI

SMITH, SUE

Name SMITH, SUE
Amount 250.00
To WALKER, BILL (G)
Year 2010
Application Date 2010-04-02
Contributor Occupation OIL SPILL RESPONSE TECH
Contributor Employer ALYESKA PIPELINE
Organization Name ALYESKA PIPELINE SERVICE CO
Recipient Party R
Recipient State AK
Seat state:governor
Address P O BOX 1071 VALDEZ AK

SMITH, SUE

Name SMITH, SUE
Amount 250.00
To Hal Rogers (R)
Year 2012
Transaction Type 15
Filing ID 11931839810
Application Date 2011-06-13
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Hal Rogers for Congress
Seat federal:house
Address 414 Broadview Dr DICKSON TN

SMITH, SUE

Name SMITH, SUE
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28990635918
Application Date 2008-02-08
Contributor Occupation Realtor
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2 Whalen Pl RICHMOND KY

SMITH, SUE B MRS

Name SMITH, SUE B MRS
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933193563
Application Date 2008-08-31
Contributor Occupation NURSE
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 8313 CLUB RIDGE DR AUSTIN TX

SMITH, SUE B MRS

Name SMITH, SUE B MRS
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993024510
Application Date 2008-10-01
Contributor Occupation NURSE
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 8313 CLUB RIDGE DR AUSTIN TX

Smith, Sue

Name Smith, Sue
Amount 237.00
To Kentucky State Dem Central Exec Cmte
Year 2008
Transaction Type 15j
Application Date 2008-02-08
Contributor Occupation Realtor
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 2 Whalen Pl Richmond KY

SMITH, SUE

Name SMITH, SUE
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28931477212
Application Date 2007-05-31
Contributor Occupation Real Estate Broker
Contributor Employer Century 21
Organization Name Century 21
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2 Whalen Pl RICHMOND KY

SMITH, SUE

Name SMITH, SUE
Amount 200.00
To MULLINS, DOUG
Year 20008
Application Date 2008-04-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State KY
Seat state:lower
Address 323 HIGH ST CAMPBELLSVILLE KY

SMITH, SUE

Name SMITH, SUE
Amount 150.00
To SCHAEFER, NANCY
Year 2004
Application Date 2004-06-20
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State GA
Seat state:upper
Address 634 GRANDVIEW AVE BOX 154 MT AIRY GA

SMITH, SUE

Name SMITH, SUE
Amount 100.00
To SMART, RITA H
Year 2010
Application Date 2010-03-10
Contributor Occupation REALATOR
Contributor Employer SELF
Recipient Party D
Recipient State KY
Seat state:lower
Address 601 4 WIMDS DR RICHMOND KY

SMITH, SUE

Name SMITH, SUE
Amount 100.00
To SWARTZMILLER, RANDY
Year 20008
Application Date 2007-10-23
Recipient Party D
Recipient State WV
Seat state:lower

SMITH, SUE

Name SMITH, SUE
Amount 100.00
To RISHELL, JEANETTE M
Year 20008
Application Date 2007-06-08
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:lower
Address 10547 RIVER RUN CT MANASSAS VA

SMITH, SUE

Name SMITH, SUE
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2006-08-28
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 638 EAGLE MOUNTAIN BLVD BATESVILLE AR

SMITH, SUE

Name SMITH, SUE
Amount 100.00
To HUGHES, BRYAN
Year 2004
Application Date 2004-09-17
Recipient Party R
Recipient State TX
Seat state:lower

SMITH, SUE

Name SMITH, SUE
Amount 50.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2006-04-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:office
Address 638 EAGLE MOUNTAIN BLVD BATESVILLE AR

SMITH, SUE

Name SMITH, SUE
Amount 35.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-09
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address PO BOX 109 TONTO BASIN AZ

SMITH, SUE

Name SMITH, SUE
Amount 25.00
To CHESTERFIELD, LINDA PONDEXTER
Year 2010
Application Date 2009-05-28
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:upper
Address 5623 SOUTHBURY CT LITTLE ROCK AR

SMITH, SUE

Name SMITH, SUE
Amount 25.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2005-11-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 312 S PULASKI ST LITTLE ROCK AR

SMITH, SUE

Name SMITH, SUE
Amount 25.00
To GREEN, LYDA N
Year 2004
Application Date 2003-10-19
Contributor Occupation MGR
Contributor Employer PALMER VISITOR CENTER
Recipient Party R
Recipient State AK
Seat state:upper
Address HCO R BOX 7220 A PALMER AK

SMITH, SUE

Name SMITH, SUE
Amount 25.00
To NORTH CAROLINA REPUBLICAN PARTY
Year 2004
Application Date 2004-09-21
Contributor Occupation SALES
Contributor Employer NEWS & OBSERVER
Recipient Party R
Recipient State NC
Committee Name NORTH CAROLINA REPUBLICAN PARTY
Address 210 W RAILROAD ST LA GRANGE NC

SMITH, SUE

Name SMITH, SUE
Amount 2.00
To AIKEN, BILL
Year 2006
Application Date 2006-08-20
Recipient Party D
Recipient State MD
Seat state:lower
Address 10761 FRIENDSVILLE RD FRIENDSVILLE MD

SMITH, SUE

Name SMITH, SUE
Amount -2400.00
To Bill White (D)
Year 2010
Transaction Type 22y
Filing ID 10020663456
Application Date 2009-12-12
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

SUE ANNE SMITH

Name SUE ANNE SMITH
Address 705 Rush Creek Drive Allen TX 75002-2211
Value 32000
Landvalue 32000
Buildingvalue 133760

SMITH BARBARA SUE

Name SMITH BARBARA SUE
Address 10429 W Oliver Street Homosassa FL
Value 4142
Landvalue 4142
Buildingvalue 12108
Landarea 13,069 square feet
Type Residential Property
Price 100

SMITH SUE C

Name SMITH SUE C
Physical Address 982 YE GREATE ST
Owner Address 982 YE GREATE ST
Sale Price 0
Ass Value Homestead 103500
County cumberland
Address 982 YE GREATE ST
Value 139500
Net Value 139500
Land Value 36000
Prior Year Net Value 139500
Transaction Date 2004-01-19
Property Class Residential
Deed Date 1988-08-30
Price 0

SMITH GARY MICHAEL & JANET SUE

Name SMITH GARY MICHAEL & JANET SUE
Physical Address 26267 EAGER RD, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 26267 EAGER RD, PUNTA GORDA, FL 33955

SMITH GARY K & SUE D REVOCABLE

Name SMITH GARY K & SUE D REVOCABLE
Physical Address 1096 SCENIC GULF DR 1103, MIRAMAR BEACH, FL 32550
Owner Address TRUST, BEECHGROVE, TN 37018
County Walton
Land Code Condominiums
Address 1096 SCENIC GULF DR 1103, MIRAMAR BEACH, FL 32550

SMITH FREDERICK T & NINA SUE

Name SMITH FREDERICK T & NINA SUE
Physical Address 7272 DONAHUE ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 7272 DONAHUE ST, PORT CHARLOTTE, FL 33981

SMITH EMMILY SUE

Name SMITH EMMILY SUE
Physical Address 118 YARDARM RD, CUDJOE KEY, FL 33042
Ass Value Homestead 285034
Just Value Homestead 285034
County Monroe
Year Built 1992
Area 1605
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 118 YARDARM RD, CUDJOE KEY, FL 33042

SMITH DOUGLAS R + JOLYN SUE

Name SMITH DOUGLAS R + JOLYN SUE
Physical Address 1102 WINTER GREEN ST, LAKE PLACID, FL 33852
Owner Address 1102 WINTER GREEN ST, LAKE PLACID, FL 33852
County Highlands
Year Built 1993
Area 1468
Land Code Single Family
Address 1102 WINTER GREEN ST, LAKE PLACID, FL 33852

SMITH DONNA SUE (DAY)

Name SMITH DONNA SUE (DAY)
Owner Address 1821 SHADY CREEK DR, CANTONMENT, FL 32533
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

SMITH DONALD W & GLORIA SUE

Name SMITH DONALD W & GLORIA SUE
Physical Address 206 BOB SIKES BLVD, FORT WALTON BEACH, FL 32547
Owner Address N2864 S 21ST RD #B, COLEMAN, WI 54112
County Okaloosa
Year Built 1987
Area 1649
Land Code Single Family
Address 206 BOB SIKES BLVD, FORT WALTON BEACH, FL 32547

SMITH BOBBY C & SUE C

Name SMITH BOBBY C & SUE C
Address 411 45th Street Kanawha WV
Value 19500
Landvalue 19500
Buildingvalue 86100
Bedrooms 2
Numberofbedrooms 2

SMITH DON E & SUE A

Name SMITH DON E & SUE A
Physical Address 257 RANDON TER, LAKE MARY, FL 32746
Owner Address 257 RANDON TER, LAKE MARY, FL 32746
Ass Value Homestead 218305
Just Value Homestead 232211
County Seminole
Year Built 1998
Area 2402
Land Code Single Family
Address 257 RANDON TER, LAKE MARY, FL 32746

SMITH DEBORAH SUE

Name SMITH DEBORAH SUE
Physical Address 2474 HUCKABEE RD, TALLAHASSEE, FL 32311
Owner Address 3539 APALACHEE PKWY STE 3 MB171, TALLAHASSEE, FL 32311
Ass Value Homestead 25694
Just Value Homestead 25694
County Leon
Year Built 1974
Area 1191
Land Code Mobile Homes
Address 2474 HUCKABEE RD, TALLAHASSEE, FL 32311

SMITH DEBORAH SUE

Name SMITH DEBORAH SUE
Physical Address 1031 NATURE TRAIL WAY, TALLAHASSEE, FL 32310
Owner Address 1031 NATURE TRAIL WAY, TALLAHASSEE, FL 32310
Ass Value Homestead 32217
Just Value Homestead 56897
County Leon
Year Built 1996
Area 1580
Land Code Mobile Homes
Address 1031 NATURE TRAIL WAY, TALLAHASSEE, FL 32310

SMITH DAVID R & SUE

Name SMITH DAVID R & SUE
Physical Address 1545 HWY 79, BONIFAY, FL
Owner Address 1545 N HWY 79, BONIFAY, FL 32425
Ass Value Homestead 54081
Just Value Homestead 54081
County Holmes
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 1545 HWY 79, BONIFAY, FL

SMITH CAROLYN SUE 10/40 &

Name SMITH CAROLYN SUE 10/40 &
Physical Address 211 BRANDYWINE RD, PENSACOLA, FL 32507
Owner Address 211 BRANDYWINE RD, PENSACOLA, FL 32507
Ass Value Homestead 59181
Just Value Homestead 59181
County Escambia
Year Built 1953
Area 1977
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 211 BRANDYWINE RD, PENSACOLA, FL 32507

SMITH CAROL SUE

Name SMITH CAROL SUE
Physical Address 324 W HANCOCK ST, LAKELAND, FL 33802
Owner Address 324 W HANCOCK ST, LAKELAND, FL 33803
Ass Value Homestead 31889
Just Value Homestead 32083
County Polk
Year Built 1926
Area 1168
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 324 W HANCOCK ST, LAKELAND, FL 33802

SMITH BRENDA SUE

Name SMITH BRENDA SUE
Physical Address 2936 KUMQUAT DR, EDGEWATER, FL 32141
Ass Value Homestead 58882
Just Value Homestead 69295
County Volusia
Year Built 2001
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2936 KUMQUAT DR, EDGEWATER, FL 32141

SMITH BETTY SUE

Name SMITH BETTY SUE
Physical Address 111 AHA WAY, LEESBURG FL, FL 34788
Ass Value Homestead 34539
Just Value Homestead 34539
County Lake
Year Built 1978
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 111 AHA WAY, LEESBURG FL, FL 34788

SMITH BETTIE SUE CAWTHON

Name SMITH BETTIE SUE CAWTHON
Owner Address PO BOX 4811, MILTON, FL 32572
County Santa Rosa
Land Code Vacant Residential

SMITH BARBARA SUE

Name SMITH BARBARA SUE
Physical Address 10429 W OLIVER ST, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2012
County Citrus
Year Built 1972
Area 672
Land Code Mobile Homes
Address 10429 W OLIVER ST, HOMOSASSA, FL 34446
Price 100

SMITH DEBRA SUE

Name SMITH DEBRA SUE
Physical Address 12133 VICTORY DR, HUDSON, FL 34667
Owner Address 7559 MOSS HILL RD, HORNELL, NY 14843
County Pasco
Year Built 1970
Area 792
Land Code Mobile Homes
Address 12133 VICTORY DR, HUDSON, FL 34667

SMITH ANTHONY G & SUE ETAL

Name SMITH ANTHONY G & SUE ETAL
Physical Address 80 PAYNE ST, MIRAMAR BEACH, FL 32550
Owner Address C/O ALBERT C LEONARD, MERAUX, LA 70075
Sale Price 58900
Sale Year 2012
County Walton
Land Code Parking lots (commercial or patron) mobile ho
Address 80 PAYNE ST, MIRAMAR BEACH, FL 32550
Price 58900

SMITH CARL JR & SUE E

Name SMITH CARL JR & SUE E
Address 99 Riverview Drive Jefferson WV
Value 21200
Landvalue 21200
Buildingvalue 73100
Bedrooms 4
Numberofbedrooms 4

SMITH CAROLYN SUE

Name SMITH CAROLYN SUE
Address 2006 Orchard Avenue Malden WV
Value 25700
Landvalue 25700
Buildingvalue 13000

SUE ANN SMITH & WILLIAM SMITH

Name SUE ANN SMITH & WILLIAM SMITH
Address 1200 Country Club Drive ## 5405 Largo FL 33771
Type Condo
Price 205900

SUE ANN SMITH & RONALD G SMITH

Name SUE ANN SMITH & RONALD G SMITH
Address 14720 E Lake Goodwin Road Stanwood WA
Value 7000
Landvalue 7000

SUE ANN SMITH & RICHARD C SMITH

Name SUE ANN SMITH & RICHARD C SMITH
Address 10905 Wintergreen Hill Austin TX 78750
Value 50000
Landvalue 50000
Buildingvalue 234349
Type Real

SUE ANN SMITH & BENTON THOMAS SMITH

Name SUE ANN SMITH & BENTON THOMAS SMITH
Address 102 Bachtell Circle Smithsburg MD
Value 74000
Landvalue 74000
Buildingvalue 256200
Landarea 18,163 square feet
Airconditioning yes
Numberofbathrooms 2.1

SUE ANN SMITH

Name SUE ANN SMITH
Address 14724 E Lake Goodwin Road Stanwood WA
Value 384300
Landvalue 384300
Buildingvalue 254800

SUE ANN SMITH

Name SUE ANN SMITH
Address 10327 Osprey Drive Pineville NC
Value 15000
Landvalue 15000
Buildingvalue 58750
Bedrooms 2
Numberofbedrooms 2
Type Gable

SUE ANN SMITH

Name SUE ANN SMITH
Address 14718 E Lake Goodwin Road Stanwood WA
Value 16000
Landvalue 16000

SUE & MICHAEL SMITH

Name SUE & MICHAEL SMITH
Address 1551 Lee Avenue Melrose Park IL 60160
Landarea 6,630 square feet
Airconditioning Yes
Basement Partial and Rec Room

SMITH T JOHN & SMITH M SUE

Name SMITH T JOHN & SMITH M SUE
Address 1204 Maple Avenue Annapolis MD 21401
Value 204200
Landvalue 204200
Buildingvalue 190200
Airconditioning yes

SMITH CARL JR & SUE E

Name SMITH CARL JR & SUE E
Address 4 Andrew Hgts Jefferson WV
Value 10100
Landvalue 10100

SMITH SUE C

Name SMITH SUE C
Address 12078 S Magpie Pt Floral FL
Value 36790
Landvalue 36790
Buildingvalue 33310
Landarea 201,685 square feet
Type Residential Property

SMITH MICHAEL H & SUE E SMITH

Name SMITH MICHAEL H & SUE E SMITH
Address 114 Brentwood Road Nitro WV
Value 17900
Landvalue 17900
Buildingvalue 79500
Bedrooms 3
Numberofbedrooms 3

SMITH JOHN P & CONNIE SUE

Name SMITH JOHN P & CONNIE SUE
Address Lightfoot Street Cedar Grove WV
Value 12600
Landvalue 12600
Buildingvalue 26500
Bedrooms 3
Numberofbedrooms 3

SMITH JOHN BYNUM & LINDA SUE

Name SMITH JOHN BYNUM & LINDA SUE
Address 231 Nw Weightty Gln Lake FL
Value 9373
Landvalue 9373
Buildingvalue 110369
Landarea 827,640 square feet
Type Agricultural Property

SMITH GEORGE E & LINDA SUE

Name SMITH GEORGE E & LINDA SUE
Address 2 Central Avenue Jefferson WV
Value 5100
Landvalue 5100
Buildingvalue 25600
Bedrooms 3
Numberofbedrooms 3

SMITH GARY MICHAEL & JANET SUE

Name SMITH GARY MICHAEL & JANET SUE
Address 26267 Eager Road Punta Gorda FL
Value 2127
Landvalue 2127
Landarea 8,000 square feet
Type Residential Property

SMITH DONALD K & SUE ANN

Name SMITH DONALD K & SUE ANN
Address 1615 Wood Bine Avenue West Charlestown WV
Value 19000
Landvalue 19000
Buildingvalue 46600
Bedrooms 2
Numberofbedrooms 2

SMITH DENVER J & BRENDA SUE

Name SMITH DENVER J & BRENDA SUE
Address 103 Easter Road Nitro WV
Value 20700
Landvalue 20700
Buildingvalue 59000
Bedrooms 2
Numberofbedrooms 2

SMITH DELORES SUE PROCTOR

Name SMITH DELORES SUE PROCTOR
Address Little Sandy Creek Road Elk WV
Value 1400
Landvalue 1400

SMITH SUE ANNE

Name SMITH SUE ANNE
Address 3786 W Augusta Path Lecanto FL
Value 21366
Landvalue 21366
Buildingvalue 170614
Landarea 12,614 square feet
Type Residential Property

SMITH SUE C

Name SMITH SUE C
Physical Address 10230 SWARTHMORE DR, JACKSONVILLE, FL 32218
Owner Address 10230 SWARTHMORE DR, JACKSONVILLE, FL 32218
Ass Value Homestead 38914
Just Value Homestead 38914
County Duval
Year Built 1956
Area 1345
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10230 SWARTHMORE DR, JACKSONVILLE, FL 32218

SUE SMITH

Name SUE SMITH
Type Independent Voter
State CO
Address 629 PEONY DR, GRAND JUNCTION, CO 81507
Phone Number 970-260-8282
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Democrat Voter
State AZ
Address 412 MICHELLE DR, PARAGOULD, AZ 72450
Phone Number 870-476-1768
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Independent Voter
State CO
Address 1024 S. ROSA LINDA DR., PUEBLO WEST, CO 81007
Phone Number 719-647-2094
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Republican Voter
State AZ
Address 13105 W GLENDALE, GLENDALE, AZ 85307
Phone Number 623-935-5009
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Voter
State AZ
Address 10951 EW MERCURY DRIVE, APCHE JCT, AZ 85220
Phone Number 480-981-2000
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Republican Voter
State CO
Address 1212 GREEN STREET, DENVER, CO 80260
Phone Number 303-526-3131
Email Address [email protected]

SUE SMITH

Name SUE SMITH
Type Independent Voter
State AL
Address 59 HARBOR, DAPHNE, AL 36565
Phone Number 251-460-2346
Email Address [email protected]

Sue L Smith

Name Sue L Smith
Visit Date 4/13/10 8:30
Appointment Number U16618
Type Of Access VA
Appt Made 8/20/2013 0:00
Appt Start 8/21/2013 13:00
Appt End 8/21/2013 23:59
Total People 159
Last Entry Date 8/20/2013 15:12
Meeting Location OEOB
Caller QUINN
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 77616

Sue M Smith

Name Sue M Smith
Visit Date 4/13/10 8:30
Appointment Number U50174
Type Of Access VA
Appt Made 10/31/12 0:00
Appt Start 11/2/12 9:30
Appt End 11/2/12 23:59
Total People 192
Last Entry Date 10/31/12 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

SUE J SMITH

Name SUE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U90677
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/30/2012 9:00
Appt End 3/30/2012 23:59
Total People 260
Last Entry Date 3/19/2012 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

SUE M SMITH

Name SUE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U09142
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/18/2011 8:30
Appt End 5/18/2011 23:59
Total People 140
Last Entry Date 5/16/2011 6:40
Meeting Location OEOB
Caller MONIQUE
Description PUBLIC ENGAGEMENT BRIEFING
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77773

SUE A SMITH

Name SUE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U32183
Type Of Access VA
Appt Made 8/6/2010 13:02
Appt Start 8/12/2010 7:30
Appt End 8/12/2010 23:59
Total People 290
Last Entry Date 8/6/2010 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUE SMITH

Name SUE SMITH
Year 2007
Address 108 Teakwood Ct, Hamilton, MT 59840-3164
Vin 4YDF345237E771257

SUE SMITH

Name SUE SMITH
Car TOYOTA CAMRY
Year 2007
Address 6 Glencairn Rd, Palm Beach Gardens, FL 33418-6839
Vin 4T1BE46K87U108617
Phone 561-626-0266

SUE SMITH

Name SUE SMITH
Car CHEVROLET C1500 SUBURBAN
Year 2007
Address 5931 TOMOKA DR, ORLANDO, FL 32809-4738
Vin 3GNFC16047G140323

SUE SMITH

Name SUE SMITH
Car SUZUKI XL7
Year 2007
Address 4705 JOURNEY ST, AMARILLO, TX 79110-2203
Vin 2S3DA117976111763
Phone 806-355-0083

SUE SMITH

Name SUE SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 6730 HAGGERTY RD, HILLSBORO, OH 45133-8265
Vin 2CNDL63F076019494
Phone 937-393-1135

SUE SMITH

Name SUE SMITH
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1505 Donna Ln, Bedford, TX 76022-6717
Vin 1HFTE214X74713797

SUE SMITH

Name SUE SMITH
Car JEEP WRAN
Year 2007
Address 9539 CYPRESS HARBOR DR, GIBSONTON, FL 33534-5138
Vin 1J4FA24157L122362

SUE SMITH

Name SUE SMITH
Car CADILLAC CTS
Year 2007
Address 200 Martindale Dr, Albany, GA 31721-7803
Vin 1G6DP577570117129

SUE SMITH

Name SUE SMITH
Car CHEVROLET COLORADO
Year 2007
Address 35 Snow Crest Dr, Columbia, KY 42728-8995
Vin 1GCCS19E178189863
Phone 270-385-9290

SUE SMITH

Name SUE SMITH
Car HONDA PILOT
Year 2007
Address 7947 WAKESHIRE DR, WEST CHESTER, OH 45069
Vin 2HKYF18577H523424

SUE SMITH

Name SUE SMITH
Car CADILLAC SRX
Year 2007
Address 22 BUTTONWOOD DR, PILESGROVE, NJ 08098-2434
Vin 1GYEE637870144841

SUE SMITH

Name SUE SMITH
Car DODGE CALIBER
Year 2007
Address 444 Fox Pointe Dr, Dover, DE 19904-1416
Vin 1B3HB78K57D134468

SUE SMITH

Name SUE SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 3115 Tanglewood Rd, Magnolia, MS 39652-9745
Vin 1J8GS48K07C693269

SUE SMITH

Name SUE SMITH
Car TOYOTA CAMRY
Year 2007
Address 101 CLAYBROOK DR, E PALESTINE, OH 44413-1096
Vin 4T1BE46K77U669391
Phone 330-426-4797

SUE SMITH

Name SUE SMITH
Car HONDA ACCORD
Year 2007
Address 4435 Nassau Way NE, Marietta, GA 30068-2744
Vin 1HGCM568X7A077556

SUE SMITH

Name SUE SMITH
Car CHRYSLER 300
Year 2007
Address 2644 Highway 371 N, Mantachie, MS 38855-7134
Vin 2C3KA53G37H811152

SUE SMITH

Name SUE SMITH
Car HONDA CR-V
Year 2007
Address PO Box 1254, Georgetown, TX 78627-1254
Vin JHLRE38797C058518

SUE SMITH

Name SUE SMITH
Car PONTIAC G6
Year 2007
Address 2065 ABUNDANCE DR, COLUMBUS, IN 47201-3749
Vin 1G2ZH36N174121552

SUE SMITH

Name SUE SMITH
Car MERCURY MONTEGO
Year 2007
Address 9514 Eddings Rd, Odessa, FL 33556-4803
Vin 1MEHM42147G603733

SUE SMITH

Name SUE SMITH
Car CHEVROLET COLORADO
Year 2007
Address 4636 Highway 507, Jamestown, LA 71045-5557
Vin 1GCDS19E078140769

SUE SMITH

Name SUE SMITH
Car JEEP COMMANDER
Year 2007
Address 2210 Mark Rd, Washington Court House, OH 43160-9775
Vin 1J8HG58P47C528784

SUE SMITH

Name SUE SMITH
Car SATURN OUTLOOK
Year 2007
Address PO Box 372, Romney, WV 26757-0372
Vin 5GZEV13797J171127

SUE SMITH

Name SUE SMITH
Car KIA SPECTRA
Year 2007
Address 4003 Golder Ave Trlr 7, Odessa, TX 79764-6767
Vin KNAFE161475008047
Phone

SUE SMITH

Name SUE SMITH
Car TOYOTA AVALON
Year 2007
Address 201 Circleview Dr N, Hurst, TX 76054-3623
Vin 4T1BK36B07U248275

SUE SMITH

Name SUE SMITH
Car HONDA CIVIC
Year 2007
Address 4205 PLEASANT DR, MIDLAND, TX 79703-7039
Vin JHMFA36217S030364

Sue Smith

Name Sue Smith
Car DODGE GRAND CARAVAN
Year 2007
Address 2915 Loretto Rd, Lebanon, KY 40033-9102
Vin 2D4GP44L27R312930

SUE SMITH

Name SUE SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1065 Strawn Dr, Boaz, AL 35957-4944
Vin 2A4GP54L77R156848
Phone 256-593-7171

Sue Smith

Name Sue Smith
Car HONDA PILOT
Year 2007
Address 793 Steven Hole Run Rd, Buckeye, WV 24924-9153
Vin 5FNYF18467B024975

sue smith

Name sue smith
Domain sweetjessies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Village Drive Morristown New Jersey 07960
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain suesmithphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2012-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1605 Knight St. Helena Montana 59601
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain puertopollensaholidays.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-10
Update Date 2013-09-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 19 Russell Drive Mudeford Christchurch Dorset BH23 1AA
Registrant Country UNITED KINGDOM

Sue Smith

Name Sue Smith
Domain fortdavisunderground.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-12-07
Update Date 2013-01-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3313 Hill Midland TX 79703
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain thenairnsmithgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Village Drive Morristown New Jersey 07960
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain suesmithonline.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-07
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 340 Old Stage Road Centerville MA 02632
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain bizentourage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Village Drive Morristown New Jersey 07960
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain tonicpilates.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-04-24
Update Date 2013-04-24
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 12 Lincoln Avenue Plymouth PL4 7NT
Registrant Country UNITED KINGDOM

Sue Smith

Name Sue Smith
Domain veetechusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-31
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 90 Park Avenue|Suite 1700 New York New York 10016
Registrant Country UNITED STATES

SUE SMITH

Name SUE SMITH
Domain suesmithhypnotherapyuk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 216 RAEDWALD DRIVE BURY ST EDMUNDS SUFFOLK IP32 7DN
Registrant Country UNITED KINGDOM

Sue Smith

Name Sue Smith
Domain enemysonar.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16 Eastlake Road Camberwell London london SE5 9QL
Registrant Country UNITED KINGDOM

Smith, Sue

Name Smith, Sue
Domain greatlakescaptainstraining.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-14
Update Date 2010-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8256 S Watkins Lane Traverse City MI 49684
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain emmachasecafe.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-02-07
Update Date 2013-02-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Emma Chase Cafe 317 Broadway / P.O Box 309 Cottonwood Falls Kansas 66845
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain suesmithcapecod.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-06-06
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 340 Old Stage Road Centerville MA 02632
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain livinginkingmanaz.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-20
Update Date 2012-02-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2813 E Andy Devine Kingman Arizona 86401
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain jessieskitchencookbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-02
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Village Drive Morristown New Jersey 07960
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain suenairn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-31
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 54 bank street morristown 07960
Registrant Country UNITED STATES

sue smith

Name sue smith
Domain sacredgroundmats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 54 bank street morristown 07960
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain ssbabes.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-09
Update Date 2013-03-20
Registrar Name WEBFUSION LTD.
Registrant Address 76 Drupm Street West Joggings West Joggings FF5 6ER
Registrant Country VANUATU

Sue Smith

Name Sue Smith
Domain naturespoetry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-11
Update Date 2013-04-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address #9 Anita Ln Wichita Falls TX 76306
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain bridesselection.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2008-07-20
Update Date 2013-07-16
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address Unit 1/8 Midas Road Malaga WA 6090
Registrant Country AUSTRALIA
Registrant Fax 61892494446

Sue Smith

Name Sue Smith
Domain suesmithwellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Overlook Court Lambertville New Jersey 08530
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain naturesartisticpoetry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address #9 Anita Ln Wichita Falls TX 76306
Registrant Country UNITED STATES

Sue Smith

Name Sue Smith
Domain uppercarmencharter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-09
Update Date 2013-08-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 W Bannock Rd Salmon ID 83467
Registrant Country UNITED STATES

Smith, Sue

Name Smith, Sue
Domain somanyroadssolittletime.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-15
Update Date 2012-05-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1605 Knight St Helena MT 59601
Registrant Country UNITED STATES