Susan Cooper

We have found 410 public records related to Susan Cooper in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 99 business registration records connected with Susan Cooper 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 14 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Kindergarten Teacher. These employees work in 5 states: CO, AL, AZ, FL and GA. Average wage of employees is $35,204.


Susan Margaret Cooper

Name / Names Susan Margaret Cooper
Age 50
Birth Date 1974
Also Known As Susan Johnson
Person 8005 Lasalle Ave, Baton Rouge, LA 70806
Phone Number 512-280-1354
Possible Relatives




P D Cooper
Previous Address 4617 Saloma Pl #236, Austin, TX 78749
4146 Jefferson Woods Dr, Baton Rouge, LA 70809
5278 PO Box, Slidell, LA 70469
110 Childre Rd #A, Pearl, MS 39208
2604 Alcott Ln #A, Austin, TX 78748
35405 Blackberry Ln, Slidell, LA 70460
9010 Wickford Dr, Houston, TX 77024
13207 Richmond Ave, Houston, TX 77082
E223 Jordan, Slidell, LA 70469
109 Pine Knl, Richland, MS 39208
Email [email protected]

Susan Childrens Cooper

Name / Names Susan Childrens Cooper
Age 57
Birth Date 1967
Also Known As Susan A Chapman
Person 752 PO Box, Wisner, LA 71378
Phone Number 601-825-5522
Possible Relatives







Milton R Cooperii
Previous Address 315 Amesbury Dr #53, Lafayette, LA 70507
2148 Lone Cedar Rd, Winnsboro, LA 71295
303D PO Box, Florence, MS 39073
152 Hope St, Wisner, LA 71378
156 Tucker Rd, Florence, MS 39073
10579 Highway 4, Winnsboro, LA 71295
117 PO Box, Harrisonburg, LA 71340
355 PO Box, Winnsboro, LA 71295
44 Montgomery Rd, Natchez, MS 39120
517 PO Box, Gilbert, LA 71336
551 PO Box, Gilbert, LA 71336
355 RR 5 #355, Winnsboro, LA 71295
152 Hope, Wisner, LA 71378
3309 Oak, Wisner, LA 71378
10572 Gerald Dr, Baton Rouge, LA 70815
Hampton Dr, Wisner, LA 71378

Susan Taylor Cooper

Name / Names Susan Taylor Cooper
Age 60
Birth Date 1964
Also Known As Sue Cooper
Person 1565 PO Box, Newport, AR 72112
Phone Number 870-523-2167
Possible Relatives

Previous Address 4602 Main St, Newport, AR 72112
3420 Little Oak St, Valrico, FL 33594
4630 Main St, Newport, AR 72112
5979 Highway 18, Newport, AR 72112
55 Warwick Rd, Little Rock, AR 72205
1502 Green Mountain Dr #117E, Little Rock, AR 72211
1502 Green Mountain Dr #264N, Little Rock, AR 72211
1216 Mockingbird Ln, Tupelo, MS 38801
3420 Little Oak St, Valrico, FL 33596
3212 Turtle Creek Rd, Jonesboro, AR 72404

Susan Rene Cooper

Name / Names Susan Rene Cooper
Age 61
Birth Date 1963
Person 5653 RR 5, Belton, TX 76513
Previous Address 75 RR 1, Lott, TX 76656
5258 Denmans Loop, Belton, TX 76513
12311 Stampede Rd, Moody, TX 76557
405 RR 1, Lamar, AR 72846
1637 County Road 8, Berthoud, CO 80513
70 PO Box, Lott, TX 76656
75 PO Box, Lott, TX 76656
100 Bean St, Clarksville, AR 72830
Email [email protected]

Susan J Cooper

Name / Names Susan J Cooper
Age 62
Birth Date 1962
Person 6 Rawson St, Sutton, MA 01590
Phone Number 508-234-9448
Possible Relatives



Thos Cooper
Previous Address 91 Prospect St, Whitinsville, MA 01588
6 Rawson St, Wilkinsonville, MA 01590
RR 3 POB 45A1, Uxbridge, MA 01569

Susan L Cooper

Name / Names Susan L Cooper
Age 62
Birth Date 1962
Person 13346 Casey Rd, Loxahatchee, FL 33470
Phone Number 561-798-6341
Possible Relatives


Previous Address 434 18th St, Homestead, FL 33030
435 18th St, Homestead, FL 33030
12872 Casey Rd, Loxahatchee, FL 33470
13026 Casey Rd, Loxahatchee, FL 33470
760 PO Box, Belle Glade, FL 33430
2121 Main St, Pahokee, FL 33476
Associated Business Dark Hammock Farms, Inc The Picket Fence, Inc Thread Images Inc

Susan M Cooper

Name / Names Susan M Cooper
Age 65
Birth Date 1959
Person 5531 43rd Ter, Davie, FL 33314
Possible Relatives







Previous Address 7400 Stirling Rd #1620, Hollywood, FL 33024
7400 Stirling Rd #117, Hollywood, FL 33024
3940 94th, Highland City, FL 33846

Susan Chatelain Cooper

Name / Names Susan Chatelain Cooper
Age 66
Birth Date 1958
Person 204 Skyline Dr, North Little Rock, AR 72116
Phone Number 501-753-0690
Possible Relatives
Jbrichard S Cooper



L Cooper
Previous Address 3400 John F Kennedy Blvd #C, North Little Rock, AR 72116
113 Crooked Creek Ct, Sherwood, AR 72116
113 Crooked Creek Ct, North Little Rock, AR 72116
3833 Lochridge Rd, North Little Rock, AR 72116
3101 PO Box, Little Rock, AR 72203
3701 Lochridge Rd, North Little Rock, AR 72116
Email [email protected]

Susan M Cooper

Name / Names Susan M Cooper
Age 66
Birth Date 1958
Also Known As Susan Cooper
Person 121 Windham Rd, Pelham, NH 03076
Phone Number 603-635-1515
Possible Relatives Wallace H Cooperjr
Previous Address 41 Lake Shore Dr, Westford, MA 01886
Drive Lakeshore #41, Westford, MA 01886
41 Sherwood Dr, Westford, MA 01886

Susan Roberts Cooper

Name / Names Susan Roberts Cooper
Age 66
Birth Date 1958
Person 509 Davis Dr, Brentwood, TN 37027
Phone Number 615-661-9563
Possible Relatives
Previous Address 443 Mayfield Pl, Brentwood, TN 37027
280 Edenwood Dr, Jackson, TN 38301
5200 Williamsburg Rd, Brentwood, TN 37027
65 PO Box, Whiteville, TN 38075
8501 Evergreen Dr, Little Rock, AR 72227
Email [email protected]

Susan B Cooper

Name / Names Susan B Cooper
Age 67
Birth Date 1957
Also Known As Susi Cooper
Person 16 Addington Rd #26, Brookline, MA 02445
Phone Number 617-232-7874
Possible Relatives


I Cooper
Previous Address 235 Commonwealth Ave #A, Chestnut Hill, MA 02467
235 Commonwealth Ave, Boston, MA 02116
16 Addington Rd #34, Brookline, MA 02445
358 Huron Ave, Cambridge, MA 02138
348 Huron Ave, Cambridge, MA 02138
20 Westgate Rd, Newton Center, MA 02459

Susan Coyne Cooper

Name / Names Susan Coyne Cooper
Age 68
Birth Date 1956
Also Known As Susan Harry Cooper
Person 1843 PO Box, Gretna, LA 70054
Phone Number 504-340-4520
Possible Relatives


Usan C Cooper
Previous Address 33 Azalea Ln, Marrero, LA 70072
Associated Business Medical Staffing Specialists, Inc

Susan Lynette Cooper

Name / Names Susan Lynette Cooper
Age 68
Birth Date 1956
Also Known As Susie Cooper
Person 3202 Cleveland St, Hollywood, FL 33021
Phone Number 954-257-6884
Possible Relatives
Previous Address 8250 Cleary Blvd #2506, Plantation, FL 33324
2865 198th St, Opa Locka, FL 33056
520 Park Rd #123, Hollywood, FL 33021
610 Park Rd #1-21, Hollywood, FL 33021
8190 Cleary Blvd, Plantation, FL 33324
8190 Cleary Blvd #1904, Plantation, FL 33324
8190 Cleary Blvd #1905, Plantation, FL 33324
2865 198th St, Miami Gardens, FL 33056
6105 Park #2, Hollywood, FL 33024
6105 Park Rd 2 21, Hollywood, FL 33021
2865 Op #198, Opa Locka, FL 33056
Associated Business Sulynco Incorporated Ebenezer Human Services, Inc

Susan Torrey Cooper

Name / Names Susan Torrey Cooper
Age 69
Birth Date 1955
Person 382 PO Box, Put In Bay, OH 43456
Phone Number 419-285-3823
Possible Relatives
Previous Address 2008 San Remo Dr, Big Pine Key, FL 33043
4660 Catawba Woods Rd, Port Clinton, OH 43452
000180 Crowes Ln, Put In Bay, OH 43456
180 Crowes Ln, Put In Bay, OH 43456
30982 Baileys Ln, Big Pine Key, FL 33043
180 Crowe South Ln, Put In Bay, OH 43456
180 Crowes, Put In Bay, OH 43456
323 E Pt, Put In Bay, OH 43456
180 Crowes, Put Estates Bay, OH 43456
323 Point Blvd, Put In Bay, OH 43456
218 PO Box, Put In Bay, OH 43456
640 RR 5 POB, Big Pine Key, FL 33043
382 East Pt, Put In Bay, OH 43456

Susan Solomon Cooper

Name / Names Susan Solomon Cooper
Age 71
Birth Date 1953
Also Known As Susan F Cooper
Person 90 Edgewater Dr #224, Coral Gables, FL 33133
Phone Number 305-385-4646
Possible Relatives


Previous Address 90 Edgewater Dr #224, Coral Gables, FL 33133
90 Edgewater Dr, Coral Gables, FL 33133
15451 110th Ter #110, Miami, FL 33196
6521 58th St, South Miami, FL 33143
9368 132nd St, Miami, FL 33176
15451 Ter #110, Miami, FL 33196

Susan D Cooper

Name / Names Susan D Cooper
Age 71
Birth Date 1953
Person 1080 Monterrey Dr, Beaumont, TX 77706
Phone Number 409-892-9553
Possible Relatives


W Cooper
Previous Address 1500 Canterbury Rd, Fayetteville, AR 72701
7733 PO Box, Beaumont, TX 77726
12010 PO Box, Beaumont, TX 77726
1201 PO Box, Beaumont, TX 77704
7233 Mercer Way, Mercer Island, WA 98040
14750 56th St, Bellevue, WA 98006

Susan M Cooper

Name / Names Susan M Cooper
Age 72
Birth Date 1952
Also Known As Susan M Merry
Person 1 High St, Bath, ME 04530
Phone Number 207-443-8052
Possible Relatives







Previous Address 494 Appleton St, Holyoke, MA 01040
3610 RR 1, Hartland, ME 04943
1205 Crain Hwy, Glen Burnie, MD 21061
344 Drew St, Baltimore, MD 21224
1 Highland St, Bath, ME 04530
3 Centerwood Dr, Agawam, MA 01001
HC 32, Bath, ME 04530
15 HC 32, Bath, ME 04530
15 HC 32 POB, Bath, ME 04530
44 Main St #3, Jay, ME 04239
4 Noble Ave, Bath, ME 04530

Susan A Cooper

Name / Names Susan A Cooper
Age 73
Birth Date 1951
Also Known As Susan A Silva
Person 82 Washington St #1, Lynn, MA 01902
Phone Number 617-320-6785
Possible Relatives
Donald Silvajr


Previous Address 447 PO Box, Amesbury, MA 01913
28 Lebel Rd, Lynn, MA 01904
74 Chatham St, Lynn, MA 01902

Susan J Cooper

Name / Names Susan J Cooper
Age 73
Birth Date 1951
Also Known As Susan C Cooper
Person 410 Country Club Cir #C, Plantation, FL 33317
Phone Number 352-795-9656
Possible Relatives





Previous Address 10388 Dapple Ter, Crystal River, FL 34428
1686 Richardson Dr, Chambersburg, PA 17202
1686 Richardson Dr, Chambersburg, PA 17201
6600 3rd St, Margate, FL 33068
10660 40th St, Coral Springs, FL 33065
Email [email protected]

Susan R Cooper

Name / Names Susan R Cooper
Age 74
Birth Date 1950
Also Known As Susan L Cooper
Person 165 Winthrop Rd #2, Brookline, MA 02445
Phone Number 617-277-1194
Possible Relatives


Susan L Cooper

Name / Names Susan L Cooper
Age 75
Birth Date 1949
Also Known As S Cooper
Person 37 Dolphin Ave #3, Winthrop, MA 02152
Phone Number 617-846-2088
Possible Relatives
Previous Address 37 Dolphin Ave, Winthrop, MA 02152
37 Dolphin Ave #3, Winthrop, MA 02152
2100 Garfield Ave #1, Minneapolis, MN 55405

Susan B Cooper

Name / Names Susan B Cooper
Age 77
Birth Date 1947
Person 1201 Pierce St #24, Little Rock, AR 72207
Phone Number 501-661-9866
Possible Relatives


Previous Address 258 Summertime Pt, Hot Springs, AR 71913
1201 Pierce St #29, Little Rock, AR 72207
258 Summertime Pt, Hot Springs National Park, AR 71913
1201 Pierce St, Little Rock, AR 72207
104 Spyglass Hill St #R3, Port Lavaca, TX 77979
118 Pine Rd, Hot Springs National Park, AR 71913
118 Pinto Ln, Hot Springs National Park, AR 71913
118 Pond St, Hot Springs, AR 71913

Susan L Cooper

Name / Names Susan L Cooper
Age 78
Birth Date 1946
Also Known As Susn L Cooper
Person 1145 Boylston St #1, Newton, MA 02464
Phone Number 617-527-7994
Possible Relatives

Previous Address 299 Lexington St, Auburndale, MA 02466
35 Webster St #1, Newton, MA 02465

Susan F Cooper

Name / Names Susan F Cooper
Age 86
Birth Date 1937
Person 241 Perkins St, Jamaica Plain, MA 02130
Phone Number 978-546-3103
Possible Relatives
Previous Address 1 Longbranch Ave, Rockport, MA 01966
241 Perkins St #I202, Jamaica Plain, MA 02130
214 Springfield St, Roxbury, MA 02118
325 Reed Rd, Wooster, OH 44691
Winchester, Boston, MA 02116
8 Winchester St, Boston, MA 02116
Dup Acct Transfer, Boston, MA 02101
40 Hawthorn Rd, Brookline, MA 02445
187 Warren Ave, Boston, MA 02116
187 Warren St, Roxbury, MA 02119

Susan M Cooper

Name / Names Susan M Cooper
Age 97
Birth Date 1926
Person 12 Clonmel Ave, Burlington, MA 01803
Possible Relatives


Dock Cooper

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 21 Block Ave, Fayetteville, AR 72701
Possible Relatives

Susan A Cooper

Name / Names Susan A Cooper
Age N/A
Person 8391 CHADBURN XING, MONTGOMERY, AL 36116
Phone Number 334-396-9648

Susan M Cooper

Name / Names Susan M Cooper
Age N/A
Person 447 PO Box, Pangburn, AR 72121
Previous Address 851 Dewey Rd, Pangburn, AR 72121
97 PO Box, Rose Bud, AR 72137

Susan E Cooper

Name / Names Susan E Cooper
Age N/A
Person 2033 JARRED CIR, LEEDS, AL 35094
Phone Number 205-702-4559

Susan M Cooper

Name / Names Susan M Cooper
Age N/A
Person 10050 APPLETON RD, BREWTON, AL 36426
Phone Number 251-867-4526

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person PO BOX 224, VERNON, AL 35592

Susan R Cooper

Name / Names Susan R Cooper
Age N/A
Person PO BOX 1096, HALEYVILLE, AL 35565

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 3922 COUNTY ROAD 16, JONES, AL 36749

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 341 PO Box, Hammond, LA 70404

Susan E Cooper

Name / Names Susan E Cooper
Age N/A
Person 330 Water St, Fitchburg, MA 01420

Susan E Cooper

Name / Names Susan E Cooper
Age N/A
Person 3048 W LAQUILA AERIE, TUCSON, AZ 85742
Phone Number 520-744-2729

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 2602 S BROOKS, MESA, AZ 85202
Phone Number 480-897-0774

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 16186 W SHERMAN ST, GOODYEAR, AZ 85338
Phone Number 623-932-0318

Susan K Cooper

Name / Names Susan K Cooper
Age N/A
Person PO BOX 36, ARIZONA CITY, AZ 85223
Phone Number 520-466-6719

Susan J Cooper

Name / Names Susan J Cooper
Age N/A
Person 8323 E BALFOUR DR, TUCSON, AZ 85710
Phone Number 520-885-0117

Susan F Cooper

Name / Names Susan F Cooper
Age N/A
Person 653 W LAS LOMITAS RD, TUCSON, AZ 85704
Phone Number 520-742-4600

Susan B Cooper

Name / Names Susan B Cooper
Age N/A
Person 12335 N COPELAND LN, FLAGSTAFF, AZ 86004
Phone Number 928-527-3832

Susan L Cooper

Name / Names Susan L Cooper
Age N/A
Person 511 COUNTY ROAD 40, SHORTER, AL 36075
Phone Number 334-727-5761

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 1550 E THUNDERBIRD RD APT 1110, PHOENIX, AZ 85022
Phone Number 602-482-0102

Susan W Cooper

Name / Names Susan W Cooper
Age N/A
Person 2025 CRESTMONT DR, BIRMINGHAM, AL 35226
Phone Number 205-979-4057

Susan K Cooper

Name / Names Susan K Cooper
Age N/A
Person PO BOX 466, STOCKTON, AL 36579
Phone Number 251-937-8899

Susan R Cooper

Name / Names Susan R Cooper
Age N/A
Person 9861 RAINTREE CT, SEMMES, AL 36575
Phone Number 251-649-3563

Susan C Cooper

Name / Names Susan C Cooper
Age N/A
Person 8877 FALL CT, MOBILE, AL 36695
Phone Number 251-639-0477

Susan P Cooper

Name / Names Susan P Cooper
Age N/A
Person 9964 APPLETON RD, BREWTON, AL 36426
Phone Number 251-867-9213

Susan E Cooper

Name / Names Susan E Cooper
Age N/A
Person 2229 E ABERDEEN DR, MONTGOMERY, AL 36116
Phone Number 334-277-2009

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 125 BRENTWOOD DR, DAPHNE, AL 36526
Phone Number 989-356-9648

Susan L Cooper

Name / Names Susan L Cooper
Age N/A
Person 5695 CHESTNUT TRCE, BIRMINGHAM, AL 35244
Phone Number 205-987-5223

Susan D Cooper

Name / Names Susan D Cooper
Age N/A
Person 644 COUNTY ROAD 257, BRYANT, AL 35958
Phone Number 256-597-3520

Susan M Cooper

Name / Names Susan M Cooper
Age N/A
Person 978 CRESTWOOD DR, ROANOKE, AL 36274
Phone Number 334-863-8513

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 121 INWOOD TRL, MADISON, AL 35758
Phone Number 256-772-3138

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 100 RED BUD LN, DECATUR, AL 35603
Phone Number 256-355-1065

Susan Cooper

Name / Names Susan Cooper
Age N/A
Person 3931 108th Ave, Coral Springs, FL 33065

Susan Cooper

Business Name Woven Spirit Basketry
Person Name Susan Cooper
Position company contact
State FL
Address 7362 Periwinkle Dr Sarasota FL 34231-5322
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 941-485-6730
Email [email protected]
Number Of Employees 1
Annual Revenue 161280
Fax Number 941-488-3928
Website www.wovenspirit.com

Susan Cooper

Business Name Woven Spirit
Person Name Susan Cooper
Position company contact
State FL
Address 635 N. Tamiami trail, Nokomis, FL 34275
SIC Code 871119
Phone Number
Email [email protected]

Susan Cooper

Business Name Veterans Of Foreign Wars
Person Name Susan Cooper
Position company contact
State LA
Address 3966 Highway 10 Jackson LA 70748-3501
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 225-634-7612
Number Of Employees 3

Susan Cooper

Business Name Triton Systems
Person Name Susan Cooper
Position company contact
State MS
Address 21405 B St Long Beach MS 39560-3141
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 228-575-3211
Number Of Employees 310
Annual Revenue 35754000
Fax Number 228-575-3322
Website www.tritonatm.com

Susan Cooper

Business Name Toile Etc
Person Name Susan Cooper
Position company contact
State AL
Address 8391 Chadburn Xing Montgomery AL 36116-7274
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-396-9648
Number Of Employees 1
Annual Revenue 53560

Susan Cooper

Business Name Susie's Dog Grooming
Person Name Susan Cooper
Position company contact
State CT
Address 560 Forest Rd # C West Haven CT 06516-1300
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 203-389-8326
Number Of Employees 1
Annual Revenue 85680

Susan Cooper

Business Name Susie Cooper Illustration
Person Name Susan Cooper
Position company contact
State IN
Address 5128 Red Yarrow Way Indianapolis IN 46254-5304
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 317-329-0057

Susan Cooper

Business Name Susan's Pest Control
Person Name Susan Cooper
Position company contact
State GA
Address 5535 Mount Vernon Rd Murrayville GA 30564-1413
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 706-265-5267
Number Of Employees 1
Annual Revenue 78780

Susan Cooper

Business Name Susan's Frame Gallery
Person Name Susan Cooper
Position company contact
State NM
Address 130 Quincy St NE Albuquerque NM 87108-1257
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 505-254-0303
Number Of Employees 1
Annual Revenue 203010

Susan Cooper

Business Name Susan Cooper Antiques
Person Name Susan Cooper
Position company contact
State NH
Address 121 Windham Rd, PELHAM, 3076 NH
Phone Number
Email [email protected]

Susan Cooper

Business Name Squiggles Giggles Kidswear LLC
Person Name Susan Cooper
Position company contact
State MO
Address 2107 E Malone Ave Ste C Sikeston MO 63801-3711
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 573-471-9424

Susan Cooper

Business Name Spartanburg County School District No. 7
Person Name Susan Cooper
Position company contact
State SC
Address 610 Dupre Dr, Spartanburg, SC 29307-2980
Phone Number
Email [email protected]
Title Aide-Special Ed/Self-Contained

Susan Cooper

Business Name Senior Financial Strategies
Person Name Susan Cooper
Position company contact
State IL
Address 2101 Eastland Dr # D Bloomington IL 61704-7917
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 309-661-0755
Number Of Employees 3
Annual Revenue 1269900

Susan Cooper

Business Name Salon 300 Inc
Person Name Susan Cooper
Position company contact
State FL
Address 300 S Federal Hwy Boca Raton FL 33432-6026
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 561-367-8300

SUSAN J COOPER

Business Name SUZY-COOP, INC.
Person Name SUSAN J COOPER
Position registered agent
State GA
Address 224 GLENWOOD DR, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan S Cooper

Business Name SIBLEY SISTERS, INC.
Person Name Susan S Cooper
Position registered agent
State GA
Address 615 Tyson Court, Roswell, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-10
Entity Status Active/Compliance
Type CFO

SUSAN COOPER

Business Name SCP STUDIOS, INC.
Person Name SUSAN COOPER
Position registered agent
Corporation Status Dissolved
Agent SUSAN COOPER 7200 MELODY LANE #53, LA MESA, CA 91942
Care Of 7200 MELODY LANE #53, LA MESA, CA 91942
CEO SUSAN COOPER7200 MELODY LANE #53, LA MESA, CA 91942
Incorporation Date 2008-09-22

SUSAN COOPER

Business Name SCP STUDIOS, INC.
Person Name SUSAN COOPER
Position CEO
Corporation Status Dissolved
Agent 7200 MELODY LANE #53, LA MESA, CA 91942
Care Of 7200 MELODY LANE #53, LA MESA, CA 91942
CEO SUSAN COOPER 7200 MELODY LANE #53, LA MESA, CA 91942
Incorporation Date 2008-09-22

SUSAN COOPER

Business Name SC PHOTOGRAPHY, INC.
Person Name SUSAN COOPER
Position registered agent
Corporation Status Dissolved
Agent SUSAN COOPER 4545 HIGHLAND AVE, SAN DIEGO, CA 92115
Care Of 4545 HIGHLAND AVE, SAN DIEGO, CA 92115
CEO SUSAN COOPER4545 HIGHLAND AVE, SAN DIEGO, CA 92115
Incorporation Date 2006-05-26

SUSAN COOPER

Business Name SC PHOTOGRAPHY, INC.
Person Name SUSAN COOPER
Position CEO
Corporation Status Dissolved
Agent 4545 HIGHLAND AVE, SAN DIEGO, CA 92115
Care Of 4545 HIGHLAND AVE, SAN DIEGO, CA 92115
CEO SUSAN COOPER 4545 HIGHLAND AVE, SAN DIEGO, CA 92115
Incorporation Date 2006-05-26

Susan Cooper

Business Name Rape Crisis Ctr
Person Name Susan Cooper
Position company contact
State NV
Address 741 Veterans Memorial Dr Las Vegas NV 89101-1945
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 702-346-7971
Number Of Employees 4

Susan Cooper

Business Name Rape Crisis Center
Person Name Susan Cooper
Position company contact
State NV
Address 741 Veterans Memorial Dr Las Vegas NV 89101-1945
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 702-385-2153

Susan Cooper

Business Name Quantum Systems, Inc.
Person Name Susan Cooper
Position company contact
State TX
Address 8101 cameron Road, Austin, TX 78754
SIC Code 861102
Phone Number
Email [email protected]

SUSAN COOPER

Business Name QUANTUMMAIL.COM, INC.
Person Name SUSAN COOPER
Position company contact
State TX
Address 8101 CAMERON RD STE 201, AUSTIN, TX 78754
SIC Code 9999
Phone Number 512-837-2300
Email [email protected]

Susan Cooper

Business Name Prudential Skagit REALTORS
Person Name Susan Cooper
Position company contact
State WA
Address 300 E College Way, Mount Vernon, 98273 WA
Phone Number
Email [email protected]

Susan Cooper

Business Name Northern Lights Glass
Person Name Susan Cooper
Position company contact
State OH
Address 700 St. Rt. 551 - Waverly, WATERLOO, 45688 OH
Phone Number
Email [email protected]

SUSAN COOPER

Business Name NORTH LONG BEACH/BIXBY KNOLLS KIWANIS CHARITA
Person Name SUSAN COOPER
Position registered agent
Corporation Status Suspended
Agent SUSAN COOPER 3830 MC NAB AVE, LONG BEACH, CA 90808
Care Of 3553 ATLANTIC AVE #173, LONG BEACH, CA 90807-5605
CEO SERVANDO OROZCO3619 ATLANTIC AVE, LONG BEACH, CA 90807
Incorporation Date 2004-02-13
Corporation Classification Public Benefit

SUSAN COOPER

Business Name NEWPORT CAPITAL MANAGEMENT, INC.
Person Name SUSAN COOPER
Position registered agent
Corporation Status Active
Agent SUSAN COOPER 1415 WARNER AVE SUITE C, TUSTIN, CA 92780
Care Of 805 LAS CIMAS PARKWAY, AUSTIN, TX 78746
CEO EGON VAN DEN BERGP.O BOX 162286, AUSTIN, TX 78716
Incorporation Date 1999-12-31

Susan Cooper

Business Name Mildred's Florist Shop
Person Name Susan Cooper
Position company contact
State NC
Address 710 W Ehringhaus St Elizabeth City NC 27909-6933
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 252-335-4319
Number Of Employees 4
Annual Revenue 517440

Susan Cooper

Business Name Mikasa Factory Store
Person Name Susan Cooper
Position company contact
State AL
Address 4500 Katies Way Ste 660 Bessemer AL 35022-7829
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 205-424-3661

Susan Cooper

Business Name McClellan Grade School
Person Name Susan Cooper
Position company contact
State IL
Address 320 South 7th Street, Mt. Vernon, IL 62864
Phone Number
Email [email protected]
Title Nurse

SUSAN C. COOPER

Business Name MERMAIDS INCORPORATED
Person Name SUSAN C. COOPER
Position registered agent
State GA
Address 5049 SANDSTONE COURT, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-14
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN C. COOPER

Business Name MERMAIDS INCORPORATED
Person Name SUSAN C. COOPER
Position registered agent
State GA
Address 5049 SANDSTONE COURT, LILBURNT, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-14
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN COOPER

Business Name MAVENS, INC.
Person Name SUSAN COOPER
Position registered agent
State GA
Address 447 TRABERT AVE, ATLANTA, GA 30329
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-07
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Susan Cooper

Business Name Kingman Unified School Dist
Person Name Susan Cooper
Position company contact
State AZ
Address 3115 Mcdonald Ave, Kingman, AZ 86401-4269
Email [email protected]
Type 821103
Title CEO

Susan Cooper

Business Name Keller Williams Realty
Person Name Susan Cooper
Position company contact
State NC
Address 308-A SE Greenville Blvd., Greenville, 27858 NC
Phone Number
Email [email protected]

SUSAN COOPER

Business Name KIWANIS CLUB OF BIXBY KNOLLS-NORTH LONG BEACH
Person Name SUSAN COOPER
Position registered agent
Corporation Status Active
Agent SUSAN COOPER 3830 MC NAB AVE, LONG BEACH, CA 90808
Care Of 3553 ATLANTIC AVE #173, LONG BEACH, CA 90807-5605
CEO SERVANDO OROZCO3619 ATLNATIC AVE, LONG BEACH, CA 90807
Incorporation Date 1964-09-04
Corporation Classification Mutual Benefit

Susan Cooper

Business Name Jim Cooper Advertising
Person Name Susan Cooper
Position company contact
State NC
Address 118 E Council St Salisbury NC 28144-5074
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 704-633-1123
Number Of Employees 4
Annual Revenue 424360

SUSAN L COOPER

Business Name HEALTHSOURCE PROVIDENT LIFE INSURANCE COMPANY
Person Name SUSAN L COOPER
Position registered agent
State CT
Address 900 COTTAGE GROVE RD, HARTFORD, CT 06152
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-15
Entity Status To Be Dissolved
Type Secretary

SUSAN COOPER

Business Name GRIND HOUSE VENTURES LLC
Person Name SUSAN COOPER
Position Manager
State NV
Address 7865 CARYSFORD AVE 7865 CARYSFORD AVE, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0715452008-9
Creation Date 2008-11-17
Type Domestic Limited-Liability Company

Susan Cooper

Business Name Fickling & Co. Commercial
Person Name Susan Cooper
Position company contact
State GA
Address 577 Mulberry St., Macon, 31201 GA
Phone Number
Email [email protected]

SUSAN COOPER

Business Name FOUR SEASONS HAIR DESIGNS INC.
Person Name SUSAN COOPER
Position registered agent
State GA
Address 5049 SANDSTONE CT, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN COOPER

Business Name FISHERMEN'S HOUSE, INC.
Person Name SUSAN COOPER
Position registered agent
State GA
Address 4855 PURITAN DRIVE, SUGAR HILL, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SUSAN COOPER

Business Name ERNO INDUSTRIES, INC.
Person Name SUSAN COOPER
Position CEO
Corporation Status Active
Agent 15036 OXNARD ST, VAN NUYS, CA 91411
Care Of 15036 OXNARD ST, VAN NUYS, CA 91411
CEO SUSAN COOPER 15036 OXNARD ST, VAN NUYS, CA 91411
Incorporation Date 1982-03-02

SUSAN COOPER

Business Name ERNO INDUSTRIES, INC.
Person Name SUSAN COOPER
Position registered agent
Corporation Status Active
Agent SUSAN COOPER 15036 OXNARD ST, VAN NUYS, CA 91411
Care Of 15036 OXNARD ST, VAN NUYS, CA 91411
CEO SUSAN COOPER15036 OXNARD ST, VAN NUYS, CA 91411
Incorporation Date 1982-03-02

Susan Cooper

Business Name Courier Service
Person Name Susan Cooper
Position company contact
State MS
Address 5151 Highway 90 Bay St Louis MS 39520-8362
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 228-466-3459
Number Of Employees 3
Annual Revenue 427230

Susan Cooper

Business Name Cooper S E & Associates CPA PC
Person Name Susan Cooper
Position company contact
State MO
Address 7317 NW Prairie View Rd Kansas City MO 64151-1549
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 816-587-2300

Susan Cooper

Business Name Clover Patch Preschool
Person Name Susan Cooper
Position company contact
State NY
Address 10 Kopernick Rd Amsterdam NY 12010-3944
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number
Number Of Employees 7
Annual Revenue 478800
Fax Number 518-842-9956

Susan Cooper

Business Name Center For Disability Svc
Person Name Susan Cooper
Position company contact
State NY
Address 67 Division St Amsterdam NY 12010-4099
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number
Number Of Employees 57
Fax Number 518-842-3511

Susan Cooper

Business Name Center For Christn Counseling
Person Name Susan Cooper
Position company contact
State NE
Address 4535 Normal Blvd Ste 272 Lincoln NE 68506-6816
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 402-434-0949

Susan Cooper

Business Name Career Associates Inc
Person Name Susan Cooper
Position company contact
State MD
Address 350 N Aurora St # 127 Easton MD 21601-3698
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 410-763-9675
Number Of Employees 1
Annual Revenue 81600

SUSAN COOPER

Business Name COOPEREED MANAGEMENT LLC
Person Name SUSAN COOPER
Position Manager
State NV
Address 7865 CARYSFORD AVE 7865 CARYSFORD AVE, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0713872008-7
Creation Date 2008-11-17
Type Domestic Limited-Liability Company

SUSAN V. COOPER

Business Name COOPER TOO, INC.
Person Name SUSAN V. COOPER
Position registered agent
State GA
Address 447 TRABERT AVENUE, NW, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-06
Entity Status Active/Compliance
Type CFO

SUSAN COOPER

Business Name COOPER METHODS INCORPORATED
Person Name SUSAN COOPER
Position registered agent
Corporation Status Suspended
Agent SUSAN COOPER 552 ENCINA AVE, MENLO PARK, CA 94025
Care Of 552 ENCINA AVE, MENLO PARK, CA 94025
CEO SUSAN COOPER552 ENCINA AVE, MENLO PARK, CA 94025
Incorporation Date 2002-10-18

SUSAN COOPER

Business Name COOPER METHODS INCORPORATED
Person Name SUSAN COOPER
Position CEO
Corporation Status Suspended
Agent 552 ENCINA AVE, MENLO PARK, CA 94025
Care Of 552 ENCINA AVE, MENLO PARK, CA 94025
CEO SUSAN COOPER 552 ENCINA AVE, MENLO PARK, CA 94025
Incorporation Date 2002-10-18

Susan Cooper

Business Name COOPER MELIA, INC.
Person Name Susan Cooper
Position registered agent
State GA
Address 447 Trabert Avenue, NW, Atlanta, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-21
End Date 2012-01-06
Entity Status Diss./Cancel/Terminat
Type CFO

SUSAN COOPER

Business Name COOL CLUB PRODUCTS, INC.
Person Name SUSAN COOPER
Position registered agent
Corporation Status Suspended
Agent SUSAN COOPER C/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
Care Of C/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
CEO SUSAN COOPERC/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
Incorporation Date 1987-04-23

SUSAN COOPER

Business Name COOL CLUB PRODUCTS, INC.
Person Name SUSAN COOPER
Position CEO
Corporation Status Suspended
Agent C/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
Care Of C/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
CEO SUSAN COOPER C/O MICHAEL HAMNER 3173 SEABURY STREET, CARLSBAD, CA 92008
Incorporation Date 1987-04-23

SUSAN L COOPER

Business Name CIGNA HEALTHCARE PREFERRED OF NEW HAMPSHIRE,
Person Name SUSAN L COOPER
Position registered agent
State CT
Address 900 COTTAGE GROVE ROAD, HARTFORD, CT 06152
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-01-11
End Date 2006-03-30
Entity Status Withdrawn
Type Secretary

SUSAN L. COOPER

Business Name CIGNA FINANCIAL SERVICES, INC.
Person Name SUSAN L. COOPER
Position registered agent
State CT
Address 900 COTTAGE GROVE ROAD, HARTFORD, CT 06152
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-10-19
End Date 2004-02-25
Entity Status Withdrawn
Type Secretary

SUSAN COOPER

Business Name CHRIS COOPER, INC.
Person Name SUSAN COOPER
Position registered agent
State TX
Address 1909 WOODALL RODGERS FREEWAY, DALLAS, TX 75201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-10-29
End Date 2008-05-16
Entity Status Revoked
Type Secretary

SUSAN COOPER

Business Name CHRIS COOPER INC
Person Name SUSAN COOPER
Position registered agent
State TX
Address 8214 WESTCHESTER DRIVE #715, Dallas, TX 75225
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-01-07
End Date 2012-09-07
Entity Status Revoked
Type Secretary

Susan G. Cooper

Business Name CENTENNIAL GROUP OF GEORGIA, INC.
Person Name Susan G. Cooper
Position registered agent
State GA
Address 1155 Laurelwood Road, Columbus, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-06
Entity Status Active/Owes Current Year AR
Type CEO

SUSAN COOPER

Business Name C & A SERVICES, INC.
Person Name SUSAN COOPER
Position registered agent
State GA
Address 5535 MT VERNON ROAD, MURRAYVILLE, GA 30564
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Cooper

Business Name Body Business Health & Fitness
Person Name Susan Cooper
Position company contact
State TX
Address 2700 W Anderson Ln Ste 802, Austin, TX 78757-1361
Phone Number
Email [email protected]
Title Owner

Susan Cooper

Business Name Blue Mtn Herbs & Supplements
Person Name Susan Cooper
Position company contact
State NC
Address P.O. BOX 972 Pilot Mountain NC 27041-0972
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 336-368-5955

Susan Cooper

Business Name Blue Mountain Herbs & Suplmts
Person Name Susan Cooper
Position company contact
State NC
Address 141 W Main St Pilot Mountain NC 27041-9304
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 336-368-5955
Number Of Employees 1
Annual Revenue 149490

SUSAN PATRICE COOPER

Business Name BENEFIELD DEVELOPMENT CORPORATION
Person Name SUSAN PATRICE COOPER
Position registered agent
State GA
Address 303 HARDWOOD LANE, LAWRENCEVILLE, GA 30244
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-07
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Susan Cooper

Business Name Axa Advisors LLC
Person Name Susan Cooper
Position company contact
State NY
Address 1633 Broadway FL 3 New York NY 10019-6745
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number
Fax Number 212-541-1950

Susan Cooper

Business Name Axa Advisors
Person Name Susan Cooper
Position company contact
State NJ
Address 400 Kelby St # 6 Fort Lee NJ 07024-2938
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 201-592-2500
Number Of Employees 37
Annual Revenue 12493600
Fax Number 201-592-2512
Website www.axaonline.com

Susan Cooper

Business Name AARP
Person Name Susan Cooper
Position company contact
State FL
Address 2515 Linton Ln Port Charlotte FL 33952-4131
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 941-766-0711

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801428963
Position DIRECTOR
State TX
Address 176 DEER OAKS DR, LAKEHILLS TX 78063

Susan C. Cooper

Person Name Susan C. Cooper
Filing Number 801537086
Position Director
State TX
Address 924 Round Hill Rd, Blue Mound TX 76131

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801247649
Position DIRECTOR
State TX
Address 3655 FM 720, AUBREY TX 76227

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801578968
Position PRESIDENT
State TX
Address PO BOX 704088, DALLAS TX 75370

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801578968
Position DIRECTOR
State TX
Address PO BOX 704088, DALLAS TX 75370

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801247649
Position SECRETARY
State TX
Address 3655 FM 720, AUBREY TX 76227

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801428963
Position PRESIDENT
State TX
Address 176 DEER OAKS DR, LAKEHILLS TX 78063

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 800256066
Position PRESIDENT
State TX
Address 2700 W ANDERSON LN STE 802, AUSTIN TX 78757

SUSAN O COOPER

Person Name SUSAN O COOPER
Filing Number 800256069
Position PRESIDENT
State TX
Address 2700 W ANDERSON LANE. STE 802, AUSTIN TX 78757 1361

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 800256066
Position Director
State TX
Address 2700 W ANDERSON LN STE 802, AUSTIN TX 78757

SUSAN K COOPER

Person Name SUSAN K COOPER
Filing Number 800105757
Position MEMBER
State TX
Address 1120 E 52ND ST., AUSTIN TX 78723

SUSAN K COOPER

Person Name SUSAN K COOPER
Filing Number 704668922
Position MEMBER
State TX
Address 1120 E. 52ND ST., AUSTIN TX 78723

SUSAN K COOPER

Person Name SUSAN K COOPER
Filing Number 163389300
Position DIRECTOR
State TX
Address 1120 E. 52ND ST., AUSTIN TX 78723

SUSAN K COOPER

Person Name SUSAN K COOPER
Filing Number 163389300
Position SECRETARY
State TX
Address 1120 E. 52ND ST., AUSTIN TX 78723

SUSAN K COOPER

Person Name SUSAN K COOPER
Filing Number 163389300
Position PRESIDENT
State TX
Address 1120 E. 52ND ST., AUSTIN TX 78723

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 140323901
Position PRESIDENT
State TX
Address PO BOX 160566, AUSTIN TX 78716

SUSAN LAURA COOPER

Person Name SUSAN LAURA COOPER
Filing Number 131827000
Position SECRETARY
State CT
Address 900 COTTAGE GROVE ROAD S258, Hartford CT 06152

SUSAN COOPER

Person Name SUSAN COOPER
Filing Number 801247649
Position TREASURER
State TX
Address 3655 FM 720, AUBREY TX 76227

SUSAN O COOPER

Person Name SUSAN O COOPER
Filing Number 73599100
Position DIRECTOR
State TX
Address 2700 W ANDERSON LANE, STE 802, AUSTIN TX 78757 1361

SUSAN F COOPER

Person Name SUSAN F COOPER
Filing Number 35548000
Position DIRECTOR
State TX
Address 1120 E 52ND ST, AUSTIN TX 78723

SUSAN F COOPER

Person Name SUSAN F COOPER
Filing Number 35548000
Position PRESIDENT
State TX
Address 1120 E 52ND ST, AUSTIN TX 78723

SUSAN L COOPER

Person Name SUSAN L COOPER
Filing Number 11696806
Position SECRETARY
State CT
Address 900 COTTAGE GROVE ROAD, HARTFORD CT 06152

Susan H Cooper

Person Name Susan H Cooper
Filing Number 7921506
Position AVP
State NC
Address PO BOX 1012, Charlotte NC 28201

SUSAN L COOPER

Person Name SUSAN L COOPER
Filing Number 5666506
Position SECRETARY
State CT
Address 280 TRUMBULL ST, HARTFORD CT

Susan R. Cooper

Person Name Susan R. Cooper
Filing Number 800737102
Position Manager
State TX
Address P.O. Box 1119, Addison TX 75001

Susan M Cooper

Person Name Susan M Cooper
Filing Number 801204459
Position Director
State TX
Address 3848 Bryn Mawr, Dallas TX 75225

SUSAN O COOPER

Person Name SUSAN O COOPER
Filing Number 73599100
Position PRESIDENT
State TX
Address 2700 W ANDERSON LANE, STE 802, AUSTIN TX 78757 1361

SUSAN O COOPER

Person Name SUSAN O COOPER
Filing Number 800256069
Position DIRECTOR
State TX
Address 2700 W ANDERSON LANE. STE 802, AUSTIN TX 78757 1361

Cooper Susan P

State GA
Calendar Year 2013
Employer Rockdale County Board Of Education
Job Title Other Transportation
Name Cooper Susan P
Annual Wage $2,048

Cooper Susan S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Cooper Susan S
Annual Wage $17,675

Cooper Susan J

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title Assistant Professor
Name Cooper Susan J
Annual Wage $63,690

Cooper Susan V

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Right-Of-Way Specialist Iii
Name Cooper Susan V
Annual Wage $56,715

Cooper Susan M

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Community Health Nurse
Name Cooper Susan M
Annual Wage $44,342

Cooper Susan J

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cooper Susan J
Annual Wage $27,326

Cooper Susan T

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Cooper Susan T
Annual Wage $58,166

Cooper Susan J

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Cooper Susan J
Annual Wage $60,938

Cooper Susan M

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Community Health Nurse
Name Cooper Susan M
Annual Wage $43,342

Cooper Susan M

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Cooper Susan M
Annual Wage $43,342

Cooper Jennifer Susan

State FL
Calendar Year 2017
Employer Daytona State College
Name Cooper Jennifer Susan
Annual Wage $31,868

Cooper Susan J

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cooper Susan J
Annual Wage $26,718

Cooper Susan T

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Cooper Susan T
Annual Wage $57,370

Cooper Susan J

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Cooper Susan J
Annual Wage $60,640

Cooper Susan A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Comm & Soc Svcs Tech (Wl)
Name Cooper Susan A
Annual Wage $25,680

Cooper Susan M

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Cooper Susan M
Annual Wage $43,342

Cooper Susan J

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cooper Susan J
Annual Wage $25,903

Cooper Susan T

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Cooper Susan T
Annual Wage $56,174

Cooper Susan M

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Cooper Susan M
Annual Wage $43,342

Cooper Jennifer Susan

State FL
Calendar Year 2015
Employer Daytona State College
Name Cooper Jennifer Susan
Annual Wage $30,693

Cooper Susan L

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Retired Short Term Substitute
Name Cooper Susan L
Annual Wage $4,277

Cooper Susan L

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Cooper Susan L
Annual Wage $57,297

Cooper Susan

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Cooper Susan
Annual Wage $57,283

Cooper Susan

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Council Reporter
Name Cooper Susan
Annual Wage $57,283

Cooper Susan

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Council Reporter
Name Cooper Susan
Annual Wage $57,283

Cooper Susan

State AZ
Calendar Year 2015
Employer School District Of Casa Grande High (casa Grande)
Job Title Teacher
Name Cooper Susan
Annual Wage $21,884

Cooper Susan

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Council Reporter
Name Cooper Susan
Annual Wage $57,283

Cooper Susan

State AL
Calendar Year 2018
Employer University of Auburn
Name Cooper Susan
Annual Wage $37,432

Cooper Jennifer Susan

State FL
Calendar Year 2016
Employer Daytona State College
Name Cooper Jennifer Susan
Annual Wage $30,853

Cooper Susan

State AL
Calendar Year 2017
Employer University of Auburn
Name Cooper Susan
Annual Wage $36,373

Cooper Susan

State GA
Calendar Year 2010
Employer Lee County Board Of Education
Job Title Early Intervention Primary Teacher
Name Cooper Susan
Annual Wage $58,466

Cooper Susan M

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Susan M
Annual Wage $7,051

Cooper Susan M

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan M
Annual Wage $50,049

Cooper Susan

State GA
Calendar Year 2013
Employer Lee County Board Of Education
Job Title Early Intervention Primary Teacher
Name Cooper Susan
Annual Wage $34,335

Cooper Susan A

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Comm & Soc Svcs Tech (Wl)
Name Cooper Susan A
Annual Wage $26,923

Cooper Susan S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Cooper Susan S
Annual Wage $138

Cooper Susan D

State GA
Calendar Year 2013
Employer City Of Decatur Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Cooper Susan D
Annual Wage $6,450

Cooper Susan D

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Museum Professional Ad
Name Cooper Susan D
Annual Wage $29,600

Cooper Susan H

State GA
Calendar Year 2012
Employer Thomas County Board Of Education
Job Title Diagnostician
Name Cooper Susan H
Annual Wage $32,999

Cooper Susan

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Cooper Susan
Annual Wage $15,589

Cooper Susan P

State GA
Calendar Year 2012
Employer Rockdale County Board Of Education
Job Title Other Transportation
Name Cooper Susan P
Annual Wage $9,986

Cooper Susan M

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan M
Annual Wage $48,763

Cooper Susan

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Early Intervention Primary Teacher
Name Cooper Susan
Annual Wage $58,030

Cooper Susan A

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Comm & Soc Svcs Tech (Wl)
Name Cooper Susan A
Annual Wage $26,301

Cooper Susan M

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan M
Annual Wage $47,683

Cooper Susan S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Cooper Susan S
Annual Wage $12,448

Cooper Susan D

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Museum Professional Ad
Name Cooper Susan D
Annual Wage $29,600

Cooper Susan J

State GA
Calendar Year 2011
Employer Thomas County Board Of Education
Job Title Diagnostician
Name Cooper Susan J
Annual Wage $38,191

Cooper Susan

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Cooper Susan
Annual Wage $14,778

Cooper Susan P

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title Other Transportation
Name Cooper Susan P
Annual Wage $7,208

Cooper Susan M

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan M
Annual Wage $47,513

Cooper Susan

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Early Intervention Primary Teacher
Name Cooper Susan
Annual Wage $57,664

Cooper Susan A

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Comm & Soc Svcs Tech (Wl)
Name Cooper Susan A
Annual Wage $25,680

Cooper Susan S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Cooper Susan S
Annual Wage $17,793

Cooper Susan D

State GA
Calendar Year 2011
Employer City Of Decatur Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan D
Annual Wage $13,255

Cooper Susan D

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Museum Professional Ad
Name Cooper Susan D
Annual Wage $9,640

Cooper Susan J

State GA
Calendar Year 2010
Employer Thomas County Board Of Education
Job Title Diagnostician
Name Cooper Susan J
Annual Wage $67,408

Cooper Susan

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Cooper Susan
Annual Wage $14,432

Cooper Susan D

State GA
Calendar Year 2012
Employer City Of Decatur Board Of Education
Job Title Kindergarten Teacher
Name Cooper Susan D
Annual Wage $35,098

Cooper Susan E

State AL
Calendar Year 2016
Employer University Of Auburn
Name Cooper Susan E
Annual Wage $32,604

Susan Cooper

Name Susan Cooper
Address 15719 Twin Lakes Dr Homer Glen IL 60491 -8362
Telephone Number 708-299-6145
Mobile Phone 708-299-6145
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Cooper

Name Susan M Cooper
Address 718 N 15th St Terre Haute IN 47807 -2231
Telephone Number 317-697-0270
Mobile Phone 317-697-0270
Email [email protected]
Gender Female
Date Of Birth 1978-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Susan M Cooper

Name Susan M Cooper
Address 6473 Grosbeak Ct Hobart IN 46342 -6886
Phone Number 219-942-3435
Email [email protected]
Gender Female
Date Of Birth 1947-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Susan C Cooper

Name Susan C Cooper
Address 4816 W 928 N Lake Village IN 46349 -9435
Phone Number 219-992-3416
Telephone Number 219-992-9095
Mobile Phone 219-992-9095
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan M Cooper

Name Susan M Cooper
Address 3724 Willowglen Ct Washington MI 48094 -1151
Phone Number 248-652-7660
Email [email protected]
Gender Female
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 501
Education Completed High School
Language English

Susan R Cooper

Name Susan R Cooper
Address 4351 Midrow Rd Waterford MI 48329 -3852
Phone Number 248-673-5122
Email [email protected]
Gender Female
Date Of Birth 1973-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan S Cooper

Name Susan S Cooper
Address 1527 N 13th St Paducah KY 42001 -2408
Phone Number 270-443-7016
Gender Female
Date Of Birth 1934-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan K Cooper

Name Susan K Cooper
Address 22427 N 45th Pl Phoenix AZ 85050 -6824
Phone Number 480-473-8589
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Susan Cooper

Name Susan Cooper
Address 13600 La Grange Rd Louisville KY 40245 -1958
Phone Number 502-618-0470
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Susan Cooper

Name Susan Cooper
Address 8965 E 5th St Tucson AZ 85710 -3041
Phone Number 520-290-3734
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Susan C Cooper

Name Susan C Cooper
Address 1212 S Porter Ct Gilbert AZ 85296 -8301
Phone Number 602-639-3719
Gender Female
Date Of Birth 1975-01-01
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 5001
Education Completed College
Language English

Susan A Cooper

Name Susan A Cooper
Address 14839 Stoneham Ln Riverview MI 48193 -7740
Phone Number 734-285-5038
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Susan Cooper

Name Susan Cooper
Address 8581 E 100 S Marion IN 46953 -9643
Phone Number 765-662-7073
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan M Cooper

Name Susan M Cooper
Address 651 Gibbons Dr New Lenox IL 60451 -3408
Phone Number 815-462-0462
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Susan M Cooper

Name Susan M Cooper
Address 2841 Farm View Rd New Lenox IL 60451 -2809
Phone Number 815-463-8004
Mobile Phone 815-685-2208
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Susan F Cooper

Name Susan F Cooper
Address 11761 Manor Lake Dr Independence KY 41051 -9716
Phone Number 859-356-9224
Email [email protected]
Gender Female
Date Of Birth 1962-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan Cooper

Name Susan Cooper
Address 10312 Nw 24th Pl Fort Lauderdale FL 33322 APT 301-7027
Phone Number 954-741-9944
Gender Female
Date Of Birth 1942-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Susan R Cooper

Name Susan R Cooper
Address 134 S Monroe Ave Loveland CO 80537 -6433
Phone Number 970-669-9809
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed High School
Language English

Susan R Cooper

Name Susan R Cooper
Address 304 Collingwood St Houghton Lake MI 48629 -9799
Phone Number 989-422-2670
Gender Female
Date Of Birth 1959-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Susan R Cooper

Name Susan R Cooper
Address 3323 M 68 Rogers City MI 49779-9423 APT 27-9423
Phone Number 989-734-7254
Gender Female
Date Of Birth 1954-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

COOPER, SUSAN B

Name COOPER, SUSAN B
Amount 2300.00
To Richard C. Shelby (R)
Year 2010
Transaction Type 15
Filing ID 29020303214
Application Date 2009-03-11
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

COOPER, SUSAN

Name COOPER, SUSAN
Amount 2300.00
To Wayne Parker (R)
Year 2008
Transaction Type 15
Filing ID 28992386698
Application Date 2008-06-30
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Parker for Congress
Seat federal:house
Address 2505 Thornton Ct SW HUNTSVILLE AL

COOPER, SUSAN

Name COOPER, SUSAN
Amount 1980.00
To AXA Equitable Life Insurance
Year 2008
Transaction Type 15
Filing ID 27960051959
Application Date 2007-01-31
Contributor Occupation EVP--Branch Mgr---NY
Contributor Employer AXA Advisors
Contributor Gender F
Committee Name AXA Equitable Life Insurance
Address 1633 Broadway 3rd floor NEW YORK NY

COOPER, SUSAN

Name COOPER, SUSAN
Amount 1980.00
To AXA Equitable Life Insurance
Year 2008
Transaction Type 15
Filing ID 28931747419
Application Date 2008-05-02
Contributor Occupation EVP--Branch Mgr---NYC
Contributor Employer AXA Advisors
Contributor Gender F
Committee Name AXA Equitable Life Insurance
Address 1633 Broadway 3rd floor NEW YORK NY

COOPER, SUSAN M

Name COOPER, SUSAN M
Amount 1200.00
To Charles E. Schumer (D)
Year 2012
Transaction Type 15
Filing ID 11020281777
Application Date 2011-06-22
Organization Name AXA Equitable
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COOPER, SUSAN

Name COOPER, SUSAN
Amount 1000.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020452024
Application Date 2012-05-21
Contributor Occupation MANAGING PARTNER
Contributor Employer PENN MUTUAL
Organization Name Penn Mutual Life Insurance
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

Cooper, Susan

Name Cooper, Susan
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 422 Park Hill Rd Northampton MA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970771849
Application Date 2012-01-25
Contributor Occupation TEACHER
Contributor Employer HERNANDO SCHOOL BOARD
Organization Name Hernando School Board
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8485 CROOM RITAL RD BROOKSVILLE FL

COOPER, SUSAN

Name COOPER, SUSAN
Amount 500.00
To Tom Coburn (R)
Year 2010
Transaction Type 15
Filing ID 10020940849
Application Date 2010-10-11
Contributor Occupation PRESIDENT
Contributor Employer COOPER NATURAL RESOURCES
Organization Name Cooper Natural Resources
Contributor Gender F
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate 2010
Seat federal:senate

COOPER, SUSAN

Name COOPER, SUSAN
Amount 500.00
To John E Sununu (R)
Year 2008
Transaction Type 15
Filing ID 28020153194
Application Date 2008-03-04
Contributor Occupation EVP
Contributor Employer AXA EQUITABLE
Organization Name AXA Equitable Life Insurance
Contributor Gender F
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

COOPER, SUSAN

Name COOPER, SUSAN
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991264146
Application Date 2004-09-30
Contributor Occupation retired teacher
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 102 Kellogg St BROOKFIELD CT

COOPER, SUSAN MRS

Name COOPER, SUSAN MRS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991418165
Application Date 2003-06-23
Contributor Occupation Homemaker
Contributor Employer n/a
Organization Name Baylor University Medical Center
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 6331 CHESLEY LANE DALLAS TX

COOPER, SUSAN G MS

Name COOPER, SUSAN G MS
Amount 350.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940855752
Application Date 2006-11-13
Contributor Occupation Vice President
Contributor Employer Wachovia Mortgage Corp.
Organization Name Wachovia Mortgage
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5710 Veterans Pkwy 2nd Fl COLUMBUS GA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 26950107503
Application Date 2006-04-14
Contributor Occupation Real Estate Broker
Contributor Employer Realty Executives Northwest
Contributor Gender F
Committee Name National Assn of Realtors
Address 1285 Goldenrod Ave BURLINGTON WA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 270.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 25971459774
Application Date 2005-10-20
Contributor Occupation Real Estate Broker
Contributor Employer Pacific Northwest Real Estate
Contributor Gender F
Committee Name National Assn of Realtors
Address 300 E College Way MOUNT VERNON WA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2006-06-30
Contributor Occupation EDUCATOR
Contributor Employer DAYMAN COLLEGE GROUP
Organization Name DAYMAN COLLEGE GROUP
Recipient Party R
Recipient State KY
Seat state:office
Address 3421 ASHLAWN DR OWENSBORO KY

COOPER, SUSAN

Name COOPER, SUSAN
Amount 250.00
To John Flerlage (D)
Year 2010
Transaction Type 15
Filing ID 10930953669
Application Date 2010-04-10
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Flerlage for Congress
Seat federal:house

COOPER, SUSAN MS

Name COOPER, SUSAN MS
Amount 250.00
To Intl Health, Racquet & Sportsclub Assn
Year 2004
Transaction Type 15
Filing ID 24991012778
Application Date 2004-02-11
Contributor Occupation Owner
Contributor Employer Body Business Health & Fitness
Contributor Gender F
Committee Name Intl Health, Racquet & Sportsclub Assn
Address 2101 N Oak Canyon AUSTIN TX

COOPER, SUSAN

Name COOPER, SUSAN
Amount 250.00
To HENRY, STEPHEN L & TRUE, RENEE T
Year 20008
Application Date 2007-03-27
Contributor Occupation EDUCATION ADMIN
Contributor Employer DAYMAR COLLEGE GROUP
Organization Name DAYMAR COLLEGE GROUP
Recipient Party D
Recipient State KY
Seat state:governor
Address 703 GRIFFITH AVE OWENSBORO KY

COOPER, SUSAN

Name COOPER, SUSAN
Amount 250.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 23020301295
Application Date 2003-06-10
Contributor Gender F
Recipient Party R
Committee Name Pro-Growth Action Team

COOPER, SUSAN

Name COOPER, SUSAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952371755
Application Date 2012-04-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 422 Park Hill Rd NORTHAMPTON MA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 200.00
To RAY, JACOB
Year 20008
Application Date 2007-04-23
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State MS
Seat state:office
Address 808 NORTH ST MCCOMB MS

COOPER, SUSAN C

Name COOPER, SUSAN C
Amount 200.00
To Martin Heinrich (D)
Year 2012
Transaction Type 15
Filing ID 12020221321
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer NA/RETIRED
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Martin Heinrich for Congress
Seat federal:senate

COOPER, SUSAN H

Name COOPER, SUSAN H
Amount 150.00
To CURTIS, AL
Year 2004
Application Date 2004-10-16
Recipient Party R
Recipient State NY
Seat state:upper
Address 623 RICHMOND RD STATEN ISLAND NY

COOPER, SUSAN

Name COOPER, SUSAN
Amount 120.00
To ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Year 2006
Application Date 2006-10-06
Recipient Party I
Recipient State AZ
Committee Name ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Address 954 E GLENCOVE ST MESA AZ

COOPER, SUSAN

Name COOPER, SUSAN
Amount 100.00
To ROGERS, JOHN
Year 20008
Application Date 2008-05-01
Contributor Occupation SCHOOL ADMINISTRATION
Contributor Employer DAYMAR COLLEGES GROUP
Recipient Party D
Recipient State KY
Seat state:upper
Address 703 GRIFFITH AVE OWENSBORO KY

COOPER, SUSAN

Name COOPER, SUSAN
Amount 100.00
To ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Year 2006
Application Date 2006-05-22
Recipient Party I
Recipient State AZ
Committee Name ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Address 954 E GLENCOVE ST MESA AZ

COOPER, SUSAN

Name COOPER, SUSAN
Amount 100.00
To ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Year 2006
Application Date 2006-08-04
Recipient Party I
Recipient State AZ
Committee Name ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Address 954 E GLENCOVE ST MESA AZ

COOPER, SUSAN

Name COOPER, SUSAN
Amount 100.00
To ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Year 2006
Application Date 2006-10-04
Recipient Party I
Recipient State AZ
Committee Name ARIZONANS FOR HUMANE FARMS IN SUPPORT OF I-07
Address 954 E GLENCOVE ST MESA AZ

COOPER, SUSAN M

Name COOPER, SUSAN M
Amount 100.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-09-30
Recipient Party R
Recipient State FL
Seat state:governor
Address 163 DEVONWOOD WAY VERO BEACH FL

COOPER, SUSAN L

Name COOPER, SUSAN L
Amount 58.00
To WILLIAMS, LARRY
Year 2010
Application Date 2010-01-08
Contributor Occupation SAFETY SPECIALIST
Recipient Party D
Recipient State AR
Seat state:lower
Address 5727 S 296 PL AUBURN WA

COOPER, SUSAN

Name COOPER, SUSAN
Amount 50.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-09-22
Contributor Occupation PARKS & REC
Contributor Employer KETCHIKAN GATEWAY BOROUGH
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 8534 KETCHIKAN AK

COOPER, SUSAN

Name COOPER, SUSAN
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-09-01
Contributor Employer RETIRED NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address PO BOX 382 PUT IN BAY OH

COOPER, SUSAN

Name COOPER, SUSAN
Amount 25.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-04-20
Contributor Occupation SCULPTOR
Recipient Party D
Recipient State NM
Seat state:governor
Address 3413 DELLWOOD CT NE ALBUQUERQUE NM

COOPER, SUSAN

Name COOPER, SUSAN
Amount 10.00
To WHITE, BILL
Year 2010
Application Date 2010-03-03
Recipient Party D
Recipient State TX
Seat state:governor

COOPER, SUSAN

Name COOPER, SUSAN
Amount 10.00
To PERILLO, JASON D
Year 20008
Application Date 2008-03-01
Contributor Occupation HEALTH CARE WORKER
Contributor Employer STATE OF CONNECTICUT
Recipient Party R
Recipient State CT
Seat state:lower
Address 214 DIVISION AVE SHELTON

SUSAN COOPER

Name SUSAN COOPER
Address 123 Aspen Place North Wales PA 19454
Value 146270
Landarea 19,900 square feet
Basement Full

COOPER SUSAN L TRUSTEE

Name COOPER SUSAN L TRUSTEE
Physical Address 1406 JACOBSON CR, SUN CITY CENTER, FL 33573
Owner Address 1406 JACOBSON CIR, SUN CITY CENTER, FL 33573
Ass Value Homestead 106952
Just Value Homestead 112229
County Hillsborough
Year Built 1974
Area 2748
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1406 JACOBSON CR, SUN CITY CENTER, FL 33573

COOPER SUSAN L ET AL +

Name COOPER SUSAN L ET AL +
Physical Address 233 CAROLE RD NW, LAKE PLACID, FL 33852
Owner Address 826 W ADAMS, CLINTON, IL 61727
County Highlands
Land Code Vacant Residential
Address 233 CAROLE RD NW, LAKE PLACID, FL 33852

COOPER SUSAN L

Name COOPER SUSAN L
Physical Address 4171 OLD JENNINGS RD, MIDDLEBURG, FL 32068
Owner Address 4032 EDGELAND TRL, MIDDLEBURG, FL 32068
County Clay
Year Built 1996
Area 1634
Land Code Mobile Homes
Address 4171 OLD JENNINGS RD, MIDDLEBURG, FL 32068

COOPER SUSAN GAYE

Name COOPER SUSAN GAYE
Physical Address CANDLELIGHT BLVD, BROOKSVILLE, FL 34601
Owner Address 8485 CROOM RITAL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Land Code Vacant Residential
Address CANDLELIGHT BLVD, BROOKSVILLE, FL 34601

COOPER SUSAN ELAIN

Name COOPER SUSAN ELAIN
Physical Address 1707 ELSIE ST, GREEN COVE SPRINGS, FL 32043
Owner Address PO BOX 1161, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 23528
Just Value Homestead 27562
County Clay
Year Built 1952
Area 776
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1707 ELSIE ST, GREEN COVE SPRINGS, FL 32043

COOPER SUSAN D

Name COOPER SUSAN D
Physical Address 132 SABAL PALM CT, SANFORD, FL 32773
Owner Address 132 SABAL PALM CT, SANFORD, FL 32773
Ass Value Homestead 44595
Just Value Homestead 47304
County Seminole
Year Built 1983
Area 994
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 132 SABAL PALM CT, SANFORD, FL 32773

COOPER SUSAN ANN &

Name COOPER SUSAN ANN &
Physical Address 1864 ROYAL PALM DR, EDGEWATER, FL 32141
Ass Value Homestead 67303
Just Value Homestead 77994
County Volusia
Year Built 1979
Area 1465
Land Code Single Family
Address 1864 ROYAL PALM DR, EDGEWATER, FL 32141

COOPER SUSAN

Name COOPER SUSAN
Physical Address 432 HIGH POINT DR, DELRAY BEACH, FL 33445
Owner Address 432 HIGH POINT DR APT D, DELRAY BEACH, FL 33445
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1973
Area 1070
Land Code Condominiums
Address 432 HIGH POINT DR, DELRAY BEACH, FL 33445
Price 10

COOPER SUSAN M

Name COOPER SUSAN M
Physical Address 563 FAIRWAYS CIR UNIT B, OCALA, FL 34472
Owner Address 563 FAIRWAYS CIR UNIT B, OCALA, FL 34472
Ass Value Homestead 24372
Just Value Homestead 24372
County Marion
Year Built 1972
Area 1072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 563 FAIRWAYS CIR UNIT B, OCALA, FL 34472

COOPER SUSAN

Name COOPER SUSAN
Physical Address 2881 CHARING CROSS WAY, ORLANDO, FL 32837
Owner Address 2881 CHARING CROSS WAY, ORLANDO, FLORIDA 32837
Ass Value Homestead 81028
Just Value Homestead 83804
County Orange
Year Built 1979
Area 1914
Land Code Single Family
Address 2881 CHARING CROSS WAY, ORLANDO, FL 32837

COOPER ROBERT G & SUSAN L

Name COOPER ROBERT G & SUSAN L
Physical Address 2787 N JULIET ST, DELTONA, FL 32738
Ass Value Homestead 46170
Just Value Homestead 51908
County Volusia
Year Built 1986
Area 1102
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2787 N JULIET ST, DELTONA, FL 32738

COOPER MONTE L & SUSAN T

Name COOPER MONTE L & SUSAN T
Physical Address 1112 KELTON BLVD, GULF BREEZE, FL
Owner Address 1112 KELTON BLVD, GULF BREEZE, FL 32563
Sale Price 410000
Sale Year 2012
Ass Value Homestead 267584
Just Value Homestead 267584
County Santa Rosa
Year Built 1996
Area 2939
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1112 KELTON BLVD, GULF BREEZE, FL
Price 410000

COOPER JOSEPH J & SUSAN P

Name COOPER JOSEPH J & SUSAN P
Physical Address 15228 BRAINBRIDGE CIR, PORT CHARLOTTE, FL 33981
Ass Value Homestead 208408
Just Value Homestead 244504
County Charlotte
Year Built 2003
Area 1936
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15228 BRAINBRIDGE CIR, PORT CHARLOTTE, FL 33981

COOPER HENRY & SUSAN

Name COOPER HENRY & SUSAN
Physical Address VACANT NW ST THOMAS CHURCH RD, MADISON, FL 32340
Owner Address 3230 SHARER RD, TALLAHASSEE, FL 32312
County Madison
Land Code Vacant Residential
Address VACANT NW ST THOMAS CHURCH RD, MADISON, FL 32340

COOPER GLENN AND SUSAN LIV TR

Name COOPER GLENN AND SUSAN LIV TR
Physical Address 2008 SAN REMO DR, BIG PINE KEY, FL 33043
County Monroe
Year Built 1986
Area 1248
Land Code Single Family
Address 2008 SAN REMO DR, BIG PINE KEY, FL 33043

COOPER DAVID L & SUSAN M

Name COOPER DAVID L & SUSAN M
Physical Address 2612 SORREL RIDGE RD, CRESTVIEW, FL 32536
Owner Address 2612 SORREL RIDGE RD, CRESTVIEW, FL 32536
Ass Value Homestead 191154
Just Value Homestead 191154
County Okaloosa
Year Built 2000
Area 3021
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2612 SORREL RIDGE RD, CRESTVIEW, FL 32536

COOPER DAVID A & SUSAN E TR

Name COOPER DAVID A & SUSAN E TR
Physical Address 2985 N BEACH RD -UNIT BV-2, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1970
Area 1054
Land Code Condominiums
Address 2985 N BEACH RD -UNIT BV-2, ENGLEWOOD, FL 34223

COOPER CONRAD D & JOAN & SUSAN

Name COOPER CONRAD D & JOAN & SUSAN
Physical Address 1341 BALBOA CT,, FL
Owner Address 1341 BALBOA CT, THE VILLAGES, FL 32159
Sale Price 100
Sale Year 2012
County Sumter
Year Built 1993
Area 1295
Land Code Single Family
Address 1341 BALBOA CT,, FL
Price 100

COOPER SUSAN

Name COOPER SUSAN
Physical Address 399 LAKEPOINT RD, Alford, FL 32420
Owner Address 399 LAKE POINT RD, ALFORD, FL 32420
Ass Value Homestead 73335
Just Value Homestead 73335
County Jackson
Year Built 1977
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 399 LAKEPOINT RD, Alford, FL 32420

COOPER ANTHONY J + SUSAN M

Name COOPER ANTHONY J + SUSAN M
Physical Address 16630 PANTHER PAW CT, FORT MYERS, FL 33908
Owner Address 892 UPLAND DR, ELMIRA, NY 14905
County Lee
Year Built 1989
Area 5132
Land Code Single Family
Address 16630 PANTHER PAW CT, FORT MYERS, FL 33908

COOPER SUSAN M

Name COOPER SUSAN M
Physical Address 8615 BERKLEY DR, HUDSON, FL 34667
Owner Address 8615 BERKLEY DR, HUDSON, FL 34667
Ass Value Homestead 82308
Just Value Homestead 82308
County Pasco
Year Built 1986
Area 2280
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8615 BERKLEY DR, HUDSON, FL 34667

COOPER MARVELLA K & SUSAN D WILLIAMS

Name COOPER MARVELLA K & SUSAN D WILLIAMS
Address 342 Cooper Hollow Road Cabin Creek WV
Value 21700
Landvalue 21700
Buildingvalue 39900
Bedrooms 2
Numberofbedrooms 2

SUSAN COOPER

Name SUSAN COOPER
Address 477 Rolls Road New Brighton MN
Value 92600
Landvalue 92600
Buildingvalue 128600
Price 125000

SUSAN CAMILLE COOPER

Name SUSAN CAMILLE COOPER
Address 300 Hillside Drive Greer SC
Value 119930

SUSAN CAMILLE COOPER

Name SUSAN CAMILLE COOPER
Address 409 Lanford Street Greer SC
Value 45230

SUSAN C COOPER

Name SUSAN C COOPER
Address 576 Thistle Drive Columbus OH 43230
Value 45100
Landvalue 45100
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

SUSAN B COOPER

Name SUSAN B COOPER
Address 181 25th Street Riviera Beach FL 33404
Value 64214
Landvalue 64214
Usage Single Family Residential

SUSAN ANN COOPER

Name SUSAN ANN COOPER
Address 5111 W Princeton Place Spokane WA
Value 29000
Landarea 7,859 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement 3/4

SUSAN ANN COOPER

Name SUSAN ANN COOPER
Year Built 1979
Address 1864 Royal Palm Drive Edgewater FL
Value 26000
Landvalue 26000
Buildingvalue 68857
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 72172

SUSAN A COOPER & ALAN J COOPER

Name SUSAN A COOPER & ALAN J COOPER
Address 105 N Eaglewood Drive North Salt Lake UT
Value 86274
Landvalue 86274

COOPER DAVID A & SUSAN E TR

Name COOPER DAVID A & SUSAN E TR
Address 2985 N Beach Road #BV-2 Englewood FL
Type Residential Property

SUSAN A COOPER

Name SUSAN A COOPER
Address 1602 Highpoint Drive Lewisville TX
Value 32269
Landvalue 32269
Buildingvalue 109731
Landarea 8,875 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

SUSAN A COOPER

Name SUSAN A COOPER
Address 1526 SE 192nd Street #A-2 Everett WA
Value 28000
Landvalue 28000
Buildingvalue 88000

COOPER SUSAN R & W J COOPER

Name COOPER SUSAN R & W J COOPER
Address 1205 Snook Punta Gorda FL
Value 18700
Landvalue 18700
Buildingvalue 9687
Landarea 2,399 square feet
Type Residential Property

COOPER SUSAN L

Name COOPER SUSAN L
Address 4171 Old Jennings Road Middleburg FL
Value 29000
Landvalue 29000
Buildingvalue 45863
Landarea 87,120 square feet
Type Residential Property

COOPER SUSAN H

Name COOPER SUSAN H
Address 623 Richmond Road Staten Island NY 10304
Value 369000
Landvalue 6124

COOPER SUSAN ELAIN

Name COOPER SUSAN ELAIN
Address 1707 Elsie Street Green Cove Springs FL
Value 17000
Landvalue 17000
Buildingvalue 10562
Landarea 11,848 square feet
Type Residential Property

COOPER SUSAN

Name COOPER SUSAN
Address 6836 Hidden Lake Trail Brecksville OH 44141
Value 20200
Usage Residential

COOPER S PETER & COOPER T SUSAN

Name COOPER S PETER & COOPER T SUSAN
Address 280 Beckworth Court Severna Park MD 21146
Value 152300
Landvalue 152300
Buildingvalue 236100
Airconditioning yes

COOPER ROBERT L & SUSAN R TRUSTEES ; COOPER FAMILY TRUST DTD 10-8-04

Name COOPER ROBERT L & SUSAN R TRUSTEES ; COOPER FAMILY TRUST DTD 10-8-04
Address 4611 E Windsong Lane Flagstaff AZ 86004

SUSAN A COOPER

Name SUSAN A COOPER
Address 1804 Towson Avenue Dundalk MD
Value 45000
Landvalue 45000
Airconditioning yes

COOPER ALAN AND SUSAN

Name COOPER ALAN AND SUSAN
Physical Address 190 KAHIKI DR, PLANTATION KEY, FL 33036
County Monroe
Year Built 1989
Area 2848
Land Code Single Family
Address 190 KAHIKI DR, PLANTATION KEY, FL 33036

Susan L. Cooper

Name Susan L. Cooper
Doc Id 08332235
City Eagan MN
Designation us-only
Country US

Susan L. Cooper

Name Susan L. Cooper
Doc Id 07831443
City Eagan MN
Designation us-only
Country US

Susan Joy Cooper

Name Susan Joy Cooper
Doc Id 07678162
City Reading
Designation us-only
Country GB

Susan Joy Cooper

Name Susan Joy Cooper
Doc Id 07338732
City Reading
Designation us-only
Country GB

Susan Joy Cooper

Name Susan Joy Cooper
Doc Id 07049025
City Reading
Designation us-only
Country GB

SUSAN COOPER

Name SUSAN COOPER
Type Independent Voter
State FL
Address 11550 S. OPEN CT., HOLLYWOOD, FL 33026
Phone Number 954-648-4981
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Republican Voter
State KY
Address 883 HILL RD, PARIS, KY 40361
Phone Number 859-987-0122
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State IL
Address 1630 SHERIDAN RD UNIT 6E, WILMETTE, IL 60091
Phone Number 847-712-6768
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State IL
Address 2837 SILENT WOOD TRAIL # 7, ROCKFORD, IL 61109
Phone Number 815-708-7800
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Republican Voter
State HI
Address 4973 CROMMELIN ST, HONOLULU, HI 96818
Phone Number 808-497-6725
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State IL
Address 14843 MORGAN ST, HARVEY, IL 60426
Phone Number 708-439-3082
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State AZ
Address 1750 E BELL RD, PHOENIX, AZ 85022
Phone Number 602-710-1425
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State AZ
Address 1750 E. BELL RD, PHOENIX, AZ 85022
Phone Number 602-626-8259
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Independent Voter
State IA
Address 422 2 AVE SO, CLINTON, IA 52732
Phone Number 563-593-4713
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Republican Voter
State LA
Address 2428 GEORGE NICK CONNOR DRIVE, NEW ORLEANS, LA 70119
Phone Number 504-864-9510
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Democrat Voter
State KY
Address 710 STIVERS RD, LOUISVILLE, KY 40207
Phone Number 502-742-7665
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Voter
State MO
Address 7277 CORNELL, SAINT LOUIS, MO 63130
Phone Number 314-721-6885
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Republican Voter
State DE
Address 19 STUYVESANT DR, HOCKESSIN, DE 19707
Phone Number 302-399-1971
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Independent Voter
State IN
Address PO BOX 151, ANDREWS, IN 46702
Phone Number 260-758-8824
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Republican Voter
State AL
Address 100 US HWY 521, DECATUR, AL 35603
Phone Number 256-355-1065
Email Address [email protected]

SUSAN COOPER

Name SUSAN COOPER
Type Independent Voter
State AL
Address 1508 1ST AVE SW, DECATUR, AL 35601
Phone Number 256-353-3207
Email Address [email protected]

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U35436
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 8/30/12 16:00
Appt End 8/30/12 23:59
Total People 10
Last Entry Date 8/29/12 12:00
Meeting Location WH
Caller NOELLE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 82768

SUSAN M COOPER

Name SUSAN M COOPER
Visit Date 4/13/10 8:30
Appointment Number U68183
Type Of Access VA
Appt Made 12/30/09 12:12
Appt Start 1/5/10 7:30
Appt End 1/5/10 23:59
Total People 113
Last Entry Date 12/30/09 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SUSAN COOPER

Name SUSAN COOPER
Visit Date 4/13/10 8:30
Appointment Number U89761
Type Of Access VA
Appt Made 3/9/11 6:13
Appt Start 3/10/11 18:00
Appt End 3/10/11 23:59
Total People 11
Last Entry Date 3/9/11 6:13
Meeting Location OEOB
Caller DEBORAH
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83015

Susan E Cooper

Name Susan E Cooper
Visit Date 4/13/10 8:30
Appointment Number U07081
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 13:00
Appt End 5/14/2011 23:59
Total People 367
Last Entry Date 5/12/2011 8:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan P Cooper

Name Susan P Cooper
Visit Date 4/13/10 8:30
Appointment Number U19051
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 12:00
Appt End 6/25/2011 23:59
Total People 336
Last Entry Date 6/21/2011 13:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan D Cooper

Name Susan D Cooper
Visit Date 4/13/10 8:30
Appointment Number U30101
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 8/4/2011 7:30
Appt End 8/4/2011 23:59
Total People 352
Last Entry Date 7/26/2011 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SUSAN C COOPER

Name SUSAN C COOPER
Visit Date 4/13/10 8:30
Appointment Number U36842
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/26/2011 13:30
Appt End 8/26/2011 23:59
Total People 348
Last Entry Date 8/23/2011 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Susan C Cooper

Name Susan C Cooper
Visit Date 4/13/10 8:30
Appointment Number U37375
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 13:30
Appt End 8/27/2011 23:59
Total People 108
Last Entry Date 8/25/2011 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U35842
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 8/18/2011 15:00
Appt End 8/18/2011 23:59
Total People 3
Last Entry Date 8/17/2011 17:47
Meeting Location WH
Caller JASON
Description Marine One
Release Date 11/22/2011 08:00:00 AM +0000

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U31719
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/2/2011 18:30
Appt End 8/2/2011 23:59
Total People 2
Last Entry Date 8/1/2011 14:34
Meeting Location WH
Caller KELLY
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 82703

SUSAN A COOPER

Name SUSAN A COOPER
Visit Date 4/13/10 8:30
Appointment Number U85091
Type Of Access VA
Appt Made 3/9/10 19:07
Appt Start 3/13/10 9:00
Appt End 3/13/10 23:59
Total People 336
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Susan R Cooper

Name Susan R Cooper
Visit Date 4/13/10 8:30
Appointment Number U51155
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/19/11 9:00
Appt End 10/19/11 23:59
Total People 102
Last Entry Date 10/17/11 19:04
Meeting Location WH
Caller XIMENA
Release Date 01/27/2012 08:00:00 AM +0000

Susan R Cooper

Name Susan R Cooper
Visit Date 4/13/10 8:30
Appointment Number U75525
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/24/2012 20:00
Appt End 1/24/2012 23:59
Total People 1
Last Entry Date 1/23/2012 18:04
Meeting Location WH
Caller RODNEY
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90657

Susan R Cooper

Name Susan R Cooper
Visit Date 4/13/10 8:30
Appointment Number U84987
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 2/29/2012 18:00
Appt End 2/29/2012 23:59
Total People 1
Last Entry Date 2/29/2012 11:57
Meeting Location WH
Caller KELLY
Release Date 05/25/2012 07:00:00 AM +0000

SUSAN S COOPER

Name SUSAN S COOPER
Visit Date 4/13/10 8:30
Appointment Number U83980
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 2/29/2012 18:30
Appt End 2/29/2012 23:59
Total People 226
Last Entry Date 2/28/2012 15:57
Meeting Location WH
Caller CLAUDIA
Release Date 05/25/2012 07:00:00 AM +0000

Susan M Cooper

Name Susan M Cooper
Visit Date 4/13/10 8:30
Appointment Number U90681
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 10:30
Appt End 3/30/2012 23:59
Total People 283
Last Entry Date 3/20/2012 6:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Susan R Cooper

Name Susan R Cooper
Visit Date 4/13/10 8:30
Appointment Number U89401
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/15/2012 18:30
Appt End 3/15/2012 23:59
Total People 6
Last Entry Date 3/14/2012 18:33
Meeting Location WH
Caller RODNEY
Release Date 06/29/2012 07:00:00 AM +0000

Susan R Cooper

Name Susan R Cooper
Visit Date 4/13/10 8:30
Appointment Number U90012
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/17/2012 8:00
Appt End 3/17/2012 23:59
Total People 6
Last Entry Date 3/16/2012 12:52
Meeting Location WH
Caller RODNEY
Release Date 06/29/2012 07:00:00 AM +0000

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U08100
Type Of Access VA
Appt Made 5/17/2012 0:00
Appt Start 5/18/2012 17:30
Appt End 5/18/2012 23:59
Total People 3
Last Entry Date 5/17/2012 14:14
Meeting Location WH
Caller JORDAN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 89869

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U20074
Type Of Access VA
Appt Made 6/29/12 0:00
Appt Start 7/4/12 16:30
Appt End 7/4/12 23:59
Total People 1237
Last Entry Date 6/29/12 18:52
Meeting Location WH
Caller VISITORS
Description 4th of July
Release Date 10/26/2012 07:00:00 AM +0000

Susan S Cooper

Name Susan S Cooper
Visit Date 4/13/10 8:30
Appointment Number U21029
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/5/12 18:00
Appt End 7/5/12 23:59
Total People 6
Last Entry Date 7/3/12 17:56
Meeting Location WH
Caller JORDAN
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 83853

SUSAN S COOPER

Name SUSAN S COOPER
Visit Date 4/13/10 8:30
Appointment Number U58427
Type Of Access VA
Appt Made 11/13/2011 0:00
Appt Start 11/30/2011 15:30
Appt End 11/30/2011 23:59
Total People 250
Last Entry Date 11/13/2011 11:54
Meeting Location WH
Caller CLAUDIA
Release Date 02/24/2012 08:00:00 AM +0000

SUSAN R COOPER

Name SUSAN R COOPER
Visit Date 4/13/10 8:30
Appointment Number U86615
Type Of Access VA
Appt Made 3/11/10 6:14
Appt Start 3/11/10 15:30
Appt End 3/11/10 23:59
Total People 8
Last Entry Date 3/11/2010
Meeting Location OEOB
Caller SARAH
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 74990

SUSAN COOPER

Name SUSAN COOPER
Car CHEVROLET TAHOE
Year 2007
Address 8733 Laurel Lake Rd, Montrose, PA 18801-6894
Vin 1GNFK13027R226334
Phone 570-663-2242

SUSAN COOPER

Name SUSAN COOPER
Car MAZDA CX-7
Year 2007
Address 3809 Nathaniel Rd, Knoxville, TN 37918-3444
Vin JM3ER293470139800

SUSAN COOPER

Name SUSAN COOPER
Car HYUNDAI SONATA
Year 2007
Address 17770 Foxborough Ln, Boca Raton, FL 33496-1317
Vin 5NPET46C57H229132

SUSAN COOPER

Name SUSAN COOPER
Car BUICK RENDEZVOUS
Year 2007
Address 201 Fenway Blvd, Mansfield, OH 44904-9716
Vin 3G5DA03L97S549839

SUSAN COOPER

Name SUSAN COOPER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 8733 Laurel Lake Rd, Montrose, PA 18801-6894
Vin 2GCFK13Y571676535

SUSAN COOPER

Name SUSAN COOPER
Car CHEVROLET IMPALA
Year 2007
Address 1008 Red Fox Dr, Benton, KY 42025-9701
Vin 2G1WU58R379318900

SUSAN COOPER

Name SUSAN COOPER
Car DODGE NITRO
Year 2007
Address 9025 WIGGINS DR, FORT WORTH, TX 76244-6190
Vin 1D8GU58637W607219

Susan Cooper

Name Susan Cooper
Car TOYOTA RAV4
Year 2007
Address 208 Cove View Dr, Trinity, TX 75862-8465
Vin JTMZD33V476028668

SUSAN COOPER

Name SUSAN COOPER
Car TOYOTA RAV4
Year 2007
Address 21 Ledgewood Ln, Lyman, ME 04002-7376
Vin JTMBD31V476030229

SUSAN COOPER

Name SUSAN COOPER
Car HYUNDAI ELANTRA
Year 2007
Address 308 Dunbarton, Georgetown, DE 19947-1173
Vin KMHDU46D97U217990

SUSAN COOPER

Name SUSAN COOPER
Car FORD EXPEDITION EL
Year 2007
Address 2129 Basswood Dr, Lafayette Hl, PA 19444-2332
Vin 1FMFK20567LA53320

SUSAN COOPER

Name SUSAN COOPER
Car HYUNDAI SONATA GL
Year 2007
Address PO BOX 68642, INDIANAPOLIS, IN 46268-0642
Vin 5NPET46C97H270525

SUSAN COOPER

Name SUSAN COOPER
Car VOLVO S60
Year 2007
Address 102 Kellogg St, Brookfield, CT 06804-1527
Vin YV1RH592672603139
Phone 203-775-6828

SUSAN COOPER

Name SUSAN COOPER
Car PONTIAC GRAND PRIX
Year 2007
Address 9139 Zumbrota St NE, Minneapolis, MN 55449-5669
Vin 2G2WR554871192649
Phone

SUSAN COOPER

Name SUSAN COOPER
Car MAZDA CX-7
Year 2007
Address 12872 Casey Rd, Loxahatchee, FL 33470-4972
Vin JM3ER293770164383

SUSAN COOPER

Name SUSAN COOPER
Car NISSAN MURANO
Year 2007
Address 805 Monkey Rd, Rockport, TX 78382-6421
Vin JN8AZ08T07W515116

SUSAN COOPER

Name SUSAN COOPER
Car LEXUS LX 470
Year 2007
Address PO Box 1477, Seagraves, TX 79359-1477
Vin JTJHT00W274027554

SUSAN COOPER

Name SUSAN COOPER
Car LEXUS RX 350
Year 2007
Address PO Box 701, Townsend, TN 37882-0701
Vin 2T2GK31UX7C025205

SUSAN COOPER

Name SUSAN COOPER
Car HYUNDAI SANTA FE
Year 2007
Address 133 PINECREST RD, LITCHFIELD, NH 03052-2338
Vin 5NMSG13D57H090247

SUSAN COOPER

Name SUSAN COOPER
Car HUMMER H3
Year 2007
Address 8615 Berkley Dr, Hudson, FL 34667-6943
Vin 5GTDN13E078138609
Phone 727-868-0368

Susan Cooper

Name Susan Cooper
Car FORD TAURUS
Year 2007
Address PO Box 25, Mcbrides, MI 48852-0025
Vin 1FAFP53U27A101679

Susan Cooper

Name Susan Cooper
Car BUICK RENDEZVOUS
Year 2007
Address 6517 Jebens Ave, Davenport, IA 52806-1554
Vin 3G5DA03L77S516161
Phone 563-391-8079

SUSAN COOPER

Name SUSAN COOPER
Car HONDA ACCORD
Year 2007
Address 8837 Eby Dr, Overland Park, KS 66212-3638
Vin JHMCN36467C002255

Susan Cooper

Name Susan Cooper
Car FORD EDGE
Year 2007
Address 4215 Smoke Rdg, San Antonio, TX 78217-1732
Vin 2FMDK39C77BB63291

SUSAN COOPER

Name SUSAN COOPER
Car CHEVROLET COBALT
Year 2007
Address 1210 Longview Ave, West Portsmouth, OH 45663-5930
Vin 1G1AL15F577271838

SUSAN COOPER

Name SUSAN COOPER
Car BMW X3
Year 2007
Address 9 Roller Rd E, Ocean, NJ 07712-7623
Vin WBXPC93427WJ00247
Phone 732-859-1899

Susan Cooper

Name Susan Cooper
Domain susancoopersellshomes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-06-25
Update Date 2013-06-26
Registrar Name REGISTER.COM, INC.
Registrant Address 71 East Avenue NORWALK CT 06851
Registrant Country UNITED STATES

Cooper, Susan

Name Cooper, Susan
Domain politicobaby.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 924 Round Hill Rd Fort Worth TX 76131
Registrant Country UNITED STATES

Cooper, Susan

Name Cooper, Susan
Domain foodchannelinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-15
Update Date 2012-12-15
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

Cooper, Susan

Name Cooper, Susan
Domain foodtvinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-15
Update Date 2012-12-15
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

Cooper, Susan

Name Cooper, Susan
Domain suecooper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-25
Update Date 2013-03-09
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

Cooper, Susan

Name Cooper, Susan
Domain susancooperphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-04
Update Date 2009-07-28
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

Cooper, Susan

Name Cooper, Susan
Domain homehealthnursecare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-05
Update Date 2012-06-05
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

Cooper, Susan

Name Cooper, Susan
Domain 49742coloradostreet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-13
Update Date 2013-08-13
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

Cooper, Susan

Name Cooper, Susan
Domain moneymakerwarehouse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-18
Update Date 2011-10-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5181 Connecticut Dr. Unit 3 Sacramento CA 95841
Registrant Country UNITED STATES

Cooper, Susan

Name Cooper, Susan
Domain thespanurse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-20
Update Date 2013-11-20
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

Susan Cooper

Name Susan Cooper
Domain 129cr67.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Co Rt 67 Stillwater New York 12170
Registrant Country UNITED STATES

Cooper, Susan

Name Cooper, Susan
Domain uglyxmassweatersinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-10
Update Date 2012-12-10
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

Susan Cooper

Name Susan Cooper
Domain 333nhamilton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Co Rt 67 Stillwater New York 12170
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain 120norutland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Co Rt 67 Stillwater New York 12170
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain 120nrutland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Co Rt 67 Stillwater New York 12170
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain asseenonthedoctors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2012-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5015 Del Pueblo Las Vegas Nevada 89141
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain naturesbestdogfood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-05
Update Date 2012-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5015 Del Pueblo las vegas Nevada 89141
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain easymortgagestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2010-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 S Country Club Rd Deming New Mexico 88030
Registrant Country UNITED STATES

susan cooper

Name susan cooper
Domain graduationsrus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-06
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 712 peden st laurinburg North Carolina 28352
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain mindpowerweightlossbk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 301 Washburn Way, #38 Toronto Ontario M1B 1K4
Registrant Country CANADA

Susan Cooper

Name Susan Cooper
Domain preparedsetgo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4424 Gaines Ranch Loop #112 Austin Texas 78735
Registrant Country UNITED STATES

susan cooper

Name susan cooper
Domain graduationsnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-06
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 712 peden st laurinburg North Carolina 28352
Registrant Country UNITED STATES

Susan Cooper

Name Susan Cooper
Domain squeakiesjumpers.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-07
Update Date 2013-07-24
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address The Oast House|Church Approach Sevenoaks Kent TN14 7QF
Registrant Country UNITED KINGDOM

Susan Cooper

Name Susan Cooper
Domain 120northrutland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Co Rt 67 Stillwater New York 12170
Registrant Country UNITED STATES

Cooper, Susan

Name Cooper, Susan
Domain babysbestforless.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-26
Update Date 2011-10-31
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