Thomas Cooper

We have found 440 public records related to Thomas Cooper in 40 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 107 business registration records connected with Thomas 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 15 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in 6 states: AR, ID, AL, HI, FL and GA. Average wage of employees is $57,047.


Thomas A Cooper

Name / Names Thomas A Cooper
Age 37
Birth Date 1987
Person 0 Academy Dr, Bourne, MA 02532
Phone Number 617-282-0334
Possible Relatives


Irene Cooperjr

Thos Ajr Cooper
Thos Iii Cooper

Previous Address 45 Swallow St, Teaticket, MA 02536
95 Cleveland Ave, Braintree, MA 02184
37 Glide St, Dorchester, MA 02122
Email [email protected]

Thomas Andrew Cooper

Name / Names Thomas Andrew Cooper
Age 51
Birth Date 1973
Also Known As Tammy Cooper
Person 907 Village Pkwy, Coppell, TX 75019
Phone Number 817-268-1277
Possible Relatives


Previous Address 421 Engler, Magnolia, AR 71753
500 Napa Valley Dr #234, Little Rock, AR 72211
792 PO Box, North Little Rock, AR 72115
2814 Placid Cir, Grapevine, TX 76051
345 Dogwood Dr, Grapevine, TX 76051
2300 Grayson Dr #1411, Grapevine, TX 76051
400 Pecan Bend Dr #336, Bedford, TX 76022
421 PO Box, Magnolia, AR 71754
2101 Dudney Rd, Magnolia, AR 71753
Associated Business Taccorp Llc Taccorp, Llc

Thomas Steven Cooper

Name / Names Thomas Steven Cooper
Age 56
Birth Date 1968
Also Known As Steven Cooper
Person 2850 Prince St #10, Conway, AR 72034
Phone Number 501-336-0567
Possible Relatives




Tsteven Cooper


F E Cooper
Previous Address 2850 Prince St #10, Conway, AR 72034
1515 Weible St, Pocahontas, AR 72455
1530 John Bryant Dr, Conway, AR 72034
1535 Weible St, Pocahontas, AR 72455
2108 West St, Conway, AR 72032
62 PO Box, Pocahontas, AR 72455
16 Beech Rd, Marietta, GA 30008
2090 Keathley Dr #5, Conway, AR 72032
1199 Ashborough Dr #J, Marietta, GA 30067
820 Canton Rd, Marietta, GA 30060
Email [email protected]
Associated Business Conway Chiropractic & Wellness Center, Pa

Thomas J Cooper

Name / Names Thomas J Cooper
Age 60
Birth Date 1964
Also Known As Tommy J Cooper
Person 12224 Ashton Ct, Knoxville, TN 37934
Phone Number 865-671-4264
Possible Relatives


Previous Address 616 Crippled Mule Pt, Knoxville, TN 37934
616 Crippled Mule Pt, Knoxville, TN 37922
11643 Lanesborough Way #1112, Knoxville, TN 37922
11643 Lanesborough Way #1112, Knoxville, TN 37934
4160 Park Ave, Miami, FL 33133
12224 Ashton Ct, Knoxville, TN 37922
608 Terrace Cir, Huntington Beach, CA 92648
12224 Ashton Ct, Concord, TN 37922
1 Von Karmen, Irvine, CA 92714
40 Foxfire Dr #B, Asheville, NC 28803
1910 97th Ave, Doral, FL 33172
17201 Red Ave, Irvine, CA 92714

Thomas J Cooper

Name / Names Thomas J Cooper
Age 60
Birth Date 1964
Person 620 Joseph Dr, Fall River, MA 02720
Phone Number 508-676-8728
Possible Relatives



Previous Address 574 King Second, Fall River, MA 02724
58 4th St, Fall River, MA 02721

Thomas Cooper

Name / Names Thomas Cooper
Age 60
Birth Date 1964
Person 103 Gray Fox Ln, Rocky Hill, CT 06067
Phone Number 860-563-0495
Possible Relatives







Previous Address 170 North St, Salem, MA 01970
46 Village Grn #E, Budd Lake, NJ 07828
103 Gray Fox Ln, Vernon Rockville, CT 06066
103 Grove St, Vernon Rockville, CT 06066
310020 PO Box, Newington, CT 06131
100 Route 46 Village, Budd Lake, NJ 07828
100 Route 46 Village Grn, Budd Lake, NJ 07828
1366 Finley Rd #3C, Lombard, IL 60148
10475 River Rd, Columbia Station, OH 44028
1366 Finley, New Rochelle, NY 10801
431 Jefferson Ave #2, Mamaroneck, NY 10543
1163 PO Box, New Rochelle, NY 10802
64 Middlesex Ave, Swampscott, MA 01907
114 North St, Salem, MA 01970
Email [email protected]

Thomas Dale Cooper

Name / Names Thomas Dale Cooper
Age 61
Birth Date 1963
Also Known As Tom D Cooper
Person 2668 Via Blanca, Carrollton, TX 75006
Phone Number 479-471-1139
Possible Relatives

Previous Address 501 Blueberry Hill St, Van Buren, AR 72956
1002 PO Box, Van Buren, AR 72957
103 Ash St, Alma, AR 72921
4304 Beverly, Van Buren, AR 72956
68 PO Box, Rudy, AR 72952
1109 Fayetteville Rd, Van Buren, AR 72956

Thomas A Cooper

Name / Names Thomas A Cooper
Age 61
Birth Date 1963
Also Known As Thos Cooper
Person 6 Rawson St, Sutton, MA 01590
Phone Number 508-234-3681
Possible Relatives



Thos Cooper
Previous Address 91 Prospect St, Whitinsville, MA 01588
6 Rawson St, Wilkinsonville, MA 01590
Rawson, Whitinsville, MA 01588
45A PO Box, Uxbridge, MA 01569

Thomas A Cooper

Name / Names Thomas A Cooper
Age 61
Birth Date 1963
Also Known As Thos Cooper
Person 260 Pearl St, Stoughton, MA 02072
Phone Number 763-413-0269
Possible Relatives


Previous Address 17056 Chisholm St, Andover, MN 55304
17056 Chisholm St, Ham Lake, MN 55304
813 Washington St #A, Stoughton, MA 02072

Thomas Cooper

Name / Names Thomas Cooper
Age 66
Birth Date 1958
Person 1414 Forest Ln, Sulphur, LA 70663
Phone Number 337-436-8174
Possible Relatives
Previous Address 1115 Carroll St, Westlake, LA 70669
328 Lynnette Dr, Metairie, LA 70003
1980 RR 1, Dequincy, LA 70633
1 RR 1 #1980, Dequincy, LA 70633
1 RR 1 #3260, Dequincy, LA 70633
Email [email protected]

Thomas S Cooper

Name / Names Thomas S Cooper
Age 66
Birth Date 1958
Person 242 Woodstone Ct, Baton Rouge, LA 70808
Phone Number 504-769-0336
Possible Relatives
Previous Address 242 Woodstone Ct, Baton Rouge, LA 70808

Thomas C Cooper

Name / Names Thomas C Cooper
Age 66
Birth Date 1958
Also Known As Tom Cooper
Person 1918 Cotner Blvd, Lincoln, NE 68506
Phone Number 816-216-7087
Possible Relatives







Previous Address 604 5th St, Marysville, KS 66508
880 6th Rd, Marysville, KS 66508
5034 Topping Ave #A, Kansas City, MO 64119
7124 Crystal Ave, Kansas City, MO 64119
1600 105th St, Lincoln, NE 68520
161A PO Box, Monticello, AR 71657
PO Box, Monticello, AR 71657
110 Spruce St, Kirkwood, IL 61447
178 PO Box, Kirkwood, IL 61447
1918 Cottonbrier Bv, Lincoln, NE 68506
110 Spruce, Kirkwood, IL 61447
RR 2, Monticello, AR 71655
1125 Huff St, Lincoln, NE 68503
353 PO Box, Warren, AR 71671
332 Spruce, Little York, IL 61453
182 PO Box, Little York, IL 61453

Thomas G Cooper

Name / Names Thomas G Cooper
Age 67
Birth Date 1957
Also Known As Tom Cooper
Person 899 10th Ave, Boca Raton, FL 33486
Phone Number 561-451-4798
Possible Relatives

G Cooper
Previous Address 975 10th Ave, Boca Raton, FL 33486
9816 Grand Verde Way #306, Boca Raton, FL 33428
9868 Sandalfoot Blvd, Boca Raton, FL 33428
9868 Sandalfoot Blvd #177, Boca Raton, FL 33428
23344 Carolwood Ln #6103, Boca Raton, FL 33428
9868 Sandalfoot Blvd #AP, Boca Raton, FL 33428
9868 Sandalfoot Blvd #APT, Boca Raton, FL 33428
181 Executive Cir, Boynton Beach, FL 33436
22783 State Road 7 #143, Boca Raton, FL 33428
594 Calibre Crest Pkwy #20, Altamonte Springs, FL 32714
3851 Ocean Blvd #306, Delray Beach, FL 33483
26012 PO Box, Greensboro, NC 27420
1905 Hartford Ct, West Palm Beach, FL 33409
1257 6th, Deerfield Beach, FL 33441
1257 6th, Deerfield Beach, FL 33442
Associated Business Florida Lattice Inc Tom Cooper

Thomas A Cooper

Name / Names Thomas A Cooper
Age 67
Birth Date 1957
Also Known As Thomas Cooper
Person 95 Cleveland Ave, Braintree, MA 02184
Phone Number 508-540-6342
Possible Relatives
Irene Cooperjr



Thos Iii Cooper
Thos Ajr Cooper
Iii Thomas Cooper
Previous Address 45 Swallow St, Teaticket, MA 02536
45 Newport St, Dorchester, MA 02125
37 Glide St, Dorchester, MA 02122
124 Robin Ln, Panama City, FL 32407
Email [email protected]

Thomas James Cooper

Name / Names Thomas James Cooper
Age 69
Birth Date 1955
Person 1420 Cardinal St #2, Baton Rouge, LA 70807
Phone Number 225-336-2965
Previous Address 1001 31st St, Baton Rouge, LA 70802
1001 3rd St, Baton Rouge, LA 70802
753 29th St, Baton Rouge, LA 70802
666 32nd St, Baton Rouge, LA 70802
1136 Simms St, Baton Rouge, LA 70807
1060 Osprey Ave, Baton Rouge, LA 70807
8221 Southern Ave #1, Baton Rouge, LA 70807

Thomas W Cooper

Name / Names Thomas W Cooper
Age 71
Birth Date 1953
Also Known As Thos Cooper
Person 30 Muriel Rd, Swampscott, MA 01907
Phone Number 615-217-3333
Possible Relatives Nancylynn Cooper



W Davidcapt Cooper



Previous Address 2160 Thompson Ln #F18, Murfreesboro, TN 37129
12 Saranac St, Dorchester, MA 02122
16 Marie Ln #16, Lawrence, MA 01843
2160 Thompson Ln #F, Murfreesboro, TN 37129
2160 Thompson Ln, Murfreesboro, TN 37129
60 Humphrey St #3, Swampscott, MA 01907
45654 Plamourd #B, Kaneohe, HI 96744
3029 Lowrey Ave #2106, Honolulu, HI 96822
45 Pua Alowalo Ap #654, Kaneohe, HI 96744
514 Randolph Ct, Philadelphia, PA 19147
5569 County Road 29 #29, Loveland, CO 80538
100 Mile House Bc, Bolivar, TN 38008
816 Butler St, Bolivar, TN 38008

Thomas G Cooper

Name / Names Thomas G Cooper
Age 73
Birth Date 1951
Person 810 14th St, Deerfield Beach, FL 33441
Phone Number 954-428-1531
Possible Relatives
Previous Address 810 14th St, Deerfield Bch, FL 33441
345 5th St #4, Pompano Beach, FL 33060
258 PO Box, Stapleton, GA 30823

Thomas S Cooper

Name / Names Thomas S Cooper
Age 75
Birth Date 1949
Also Known As Thomas S Cooper
Person 143 Spruce St, Burlington, VT 05401
Phone Number 802-658-9943
Possible Relatives

Previous Address 193 RR 1, Burlington, VT 05403
20 Catherine St, Burlington, VT 05401
193 RR 1 POB, Huntington, NH 00000

Thomas W Cooper

Name / Names Thomas W Cooper
Age 76
Birth Date 1948
Person 3438 Kiehl Ave #3802, Sherwood, AR 72120
Phone Number 225-769-1243
Previous Address 5213 Evert C #C, Baton Rouge, LA 70809
2563 PO Box, Baton Rouge, LA 70821
5213 Everett Ln, Baton Rouge, LA 70809

Thomas Todd Cooper

Name / Names Thomas Todd Cooper
Age 80
Birth Date 1944
Also Known As Thomas T Cooper
Person 8190 148th Dr, Village Of Palmetto Bay, FL 33158
Phone Number 305-234-1953
Possible Relatives

Otmara J Diazcooper





Otmata J Cooper
Previous Address 5776 74th Ave, Miami, FL 33143
5851 87th St, Miami, FL 33143
5851 87th St, South Miami, FL 33143
5770 80th St, Miami, FL 33143
1353 Skyline Dr #1866, Jensen Beach, FL 34957
189 Sunset Dr, Islamorada, FL 33036
2359 Coral Way, Coral Gables, FL 33145
5851 87th St, Coral Gables, FL 33143
7740 54th Ave #3, Miami, FL 33143
5776 74th Ter, South Miami, FL 33143
Associated Business Dazco Investments Llc Diaz & Cooper Advertising Inc

Thomas J Cooper

Name / Names Thomas J Cooper
Age 80
Birth Date 1944
Also Known As Tom Cooper
Person 50 Park St #22, Danvers, MA 01923
Phone Number 978-750-9829
Possible Relatives


Previous Address 50 Park St #1, Danvers, MA 01923
53 Fort Sq, Gloucester, MA 01930
12 Myrtle Sq #2, Gloucester, MA 01930
41 School St, Gloucester, MA 01930
3612 PO Box, Myrtle Beach, SC 29578
135 Riverdale Park, Gloucester, MA 01930
8 Gilbert, Gloucester, MA 01930
706 Wisteria, Conway, SC 29526
Email [email protected]

Thomas Wayne Cooper

Name / Names Thomas Wayne Cooper
Age 82
Birth Date 1942
Person 1177 Township St, Fayetteville, AR 72703
Phone Number 501-443-3957
Possible Relatives



L Coopermiles
Previous Address 17837 Lake Lucy Ln, Groveland, FL 34736
189 Christopher Pl, Riverdale, GA 30274
6438 Woodstone, Morrow, GA 30260
946 Sunridge, Sarasota, FL 34234
340 PO Box, Fayetteville, AR 72702
340 RR 1, Fayetteville, AR 72703

Thomas Charles Cooper

Name / Names Thomas Charles Cooper
Age 82
Birth Date 1942
Also Known As Thomas Cooper
Person 624 Eagle View Cir, Tallahassee, FL 32311
Phone Number 850-216-3958
Possible Relatives






Eanor R Cooper
Previous Address 3021 28th Ave, Lighthouse Point, FL 33064
6111 Ranch Rd, Tallahassee, FL 32311
3021 28th Ave, Pompano Beach, FL 33064
4777 22nd St, Coconut Creek, FL 33063
Associated Business Don Corp

Thomas Paul Cooper

Name / Names Thomas Paul Cooper
Age 84
Birth Date 1939
Also Known As Thomas L Cooper
Person 15790 Lindbergh Ln, Wellington, FL 33414
Phone Number 561-792-8414
Possible Relatives



P W Cooper



Previous Address 1815 Griffin Rd #400, Dania, FL 33004
1010 Redbird Ave, Miami Springs, FL 33166
310 70th Way, Hollywood, FL 33024
1030 Harrison St, Hollywood, FL 33019
2458 11 Strd, Pompano Bch, FL 33062
660464 PO Box, Miami Springs, FL 33266
660777 PO Box, Miami Springs, FL 33266
Email [email protected]
Associated Business Cooper Trading Corporation

Thomas R Cooper

Name / Names Thomas R Cooper
Age 87
Birth Date 1936
Person 433 PO Box, Mashpee, MA 02649
Possible Relatives


Previous Address 8 Lake Dr, Sparkill, NY 10976
65 Summersea Rd, Mashpee, MA 02649
6 White Pine Cir, E Sandwich, MA 02537
433 Brassie Way, Mashpee, MA 02649
26 Van Ter, Sparkill, NY 10976

Thomas L Cooper

Name / Names Thomas L Cooper
Age 91
Birth Date 1932
Also Known As Thomas E Cooper
Person 16 Garland Rd, Lincoln, MA 01773
Phone Number 925-284-5605
Possible Relatives







Previous Address 4139 Coralee Ln, Lafayette, CA 94549
32 Old Slip, New York, NY 10005
141 Mountain Valley St, Oakland, CA 94605
934 2nd St #1, Santa Monica, CA 90403
155 31st St #34, New York, NY 10016
2 Arlington St #2, Boston, MA 02116
23 Hillcrest Park Rd, Old Greenwich, CT 06870
117 Colorado Blvd, Pasadena, CA 91105
1795 35th Ave, San Francisco, CA 94122
68 Wharf St #A, Salem, MA 01970
259 Marlborough St, Boston, MA 02116
3006 Claremont Ave, Berkeley, CA 94705

Thomas C Cooper

Name / Names Thomas C Cooper
Age 98
Birth Date 1925
Person 36 Newhall St #4, Lynn, MA 01902
Phone Number 781-595-1374
Possible Relatives
Previous Address 105 Whitehouse Rd #4, Rochester, NH 03867
590 PO Box, Sagamore Beach, MA 02562

Thomas W Cooper

Name / Names Thomas W Cooper
Age N/A
Person 38778 STERLING HWY, SOLDOTNA, AK 99669
Phone Number 907-262-5554

Thomas G Cooper

Name / Names Thomas G Cooper
Age N/A
Person 41 School St, Gloucester, MA 01930
Possible Relatives

Previous Address 135 Riverdale Park, Gloucester, MA 01930

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person PO BOX 5, HYDER, AK 99923

Thomas C Cooper

Name / Names Thomas C Cooper
Age N/A
Person PO BOX 1286, CORDOVA, AK 99574
Phone Number 907-424-3314

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 784 COUNTY ROAD 33, FYFFE, AL 35971

Thomas M Cooper

Name / Names Thomas M Cooper
Age N/A
Person PO BOX 14, ELBA, AL 36323

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person PO BOX 276, DELTA JUNCTION, AK 99737

Thomas D Cooper

Name / Names Thomas D Cooper
Age N/A
Person 4235 SOUTHPARK BLUFF DR, ANCHORAGE, AK 99516

Thomas P Cooper

Name / Names Thomas P Cooper
Age N/A
Person 8614 BLACKBERRY ST, ANCHORAGE, AK 99502

Thomas N Cooper

Name / Names Thomas N Cooper
Age N/A
Person 2637 BOULDER AVE, NORTH POLE, AK 99705

Thomas A Cooper

Name / Names Thomas A Cooper
Age N/A
Person 242 Seaview Ave, Swansea, MA 02777

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 19225 N 4TH ST, CITRONELLE, AL 36522
Phone Number 251-866-3118

Thomas R Cooper

Name / Names Thomas R Cooper
Age N/A
Person 5796 NORRIS MILL RD, HARTSELLE, AL 35640
Phone Number 256-773-4029

Thomas V Cooper

Name / Names Thomas V Cooper
Age N/A
Person 2734 CHESAPEAKE DR, BESSEMER, AL 35023
Phone Number 205-491-9695

Thomas H Cooper

Name / Names Thomas H Cooper
Age N/A
Person 1530 MALONE CT, AUBURN, AL 36830
Phone Number 334-821-3096

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 147 GREENE BRANCH RD, RAGLAND, AL 35131
Phone Number 205-472-3267

Thomas D Cooper

Name / Names Thomas D Cooper
Age N/A
Person 1722 Poplar St, Van Buren, AR 72956
Possible Relatives

Thomas R Cooper

Name / Names Thomas R Cooper
Age N/A
Person 49160 RABON RD, BAY MINETTE, AL 36507
Phone Number 251-937-5643

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 1009 2ND AVE S, PELL CITY, AL 35125
Phone Number 205-884-4916

Thomas G Cooper

Name / Names Thomas G Cooper
Age N/A
Person 2704 WOODCLIFF DR E, MOBILE, AL 36693
Phone Number 251-662-8296

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 185 MERKEL LOOP, SYLACAUGA, AL 35151
Phone Number 256-207-0809

Thomas L Cooper

Name / Names Thomas L Cooper
Age N/A
Person 1004 WARD PL, OPELIKA, AL 36801
Phone Number 334-749-5840

Thomas M Cooper

Name / Names Thomas M Cooper
Age N/A
Person 15270 ZIRLOTT RD, CODEN, AL 36523
Phone Number 251-873-4055

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person 1201 GABLES DR, HOOVER, AL 35244
Phone Number 205-682-0178

Thomas E Cooper

Name / Names Thomas E Cooper
Age N/A
Person 19 LIBERTY RIDGE RD, CHELSEA, AL 35043
Phone Number 205-678-8477

Thomas D Cooper

Name / Names Thomas D Cooper
Age N/A
Person 4358 STEIN ST, MOBILE, AL 36608
Phone Number 251-342-4770

Thomas C Cooper

Name / Names Thomas C Cooper
Age N/A
Person 3926 BRANNON RD, WILMER, AL 36587
Phone Number 251-645-5943

Thomas R Cooper

Name / Names Thomas R Cooper
Age N/A
Person 2225 CLOYD BLVD, FLORENCE, AL 35630
Phone Number 256-767-7246

Thomas Cooper

Name / Names Thomas Cooper
Age N/A
Person PO BOX 144, ESTER, AK 99725
Phone Number 907-479-0321

Thomas R Cooper

Name / Names Thomas R Cooper
Age N/A
Person 1600 ARGO MARGARET RD, ODENVILLE, AL 35120
Phone Number 205-467-2929

Thomas M Cooper

Name / Names Thomas M Cooper
Age N/A
Person 5921 SOUTHWOOD PKWY, BESSEMER, AL 35022

Thomas Cooper

Business Name Xpress Printing
Person Name Thomas Cooper
Position company contact
State LA
Address 20059 Sisters Rd Ponchatoula LA 70454-5117
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 985-386-7830
Email [email protected]

Thomas Cooper

Business Name Videojet Technologies Inc
Person Name Thomas Cooper
Position company contact
State IN
Address 10002 Harbour Pines CT Indianapolis IN 46256-9335
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3579
SIC Description Office Machines, Nec
Phone Number 317-842-8190

Thomas Cooper

Business Name Videojet Systems
Person Name Thomas Cooper
Position company contact
State IN
Address 12241 Sydney Bay CT Indianapolis IN 46236-9299
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 317-823-7470

Thomas Cooper

Business Name Thomas L Cooper Reverend
Person Name Thomas Cooper
Position company contact
State IL
Address 1003 W Macon St Decatur IL 62522-2927
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-428-2218

Thomas Cooper

Business Name Thomas Cooper Enterprises, Inc.
Person Name Thomas Cooper
Position company contact
State NY
Address 105 West 55th Street, New York, NY 10019
SIC Code 514404
Phone Number
Email [email protected]

Thomas Cooper

Business Name Thomas Cooper
Person Name Thomas Cooper
Position company contact
State KY
Address 215 N. Mulberry Street - Elizabethtown, ELIZABETHTOWN, 42701 KY
Email [email protected]

Thomas Cooper

Business Name Thomas Cooper
Person Name Thomas Cooper
Position company contact
State AZ
Address 1338 E Mulberry Dr - Phoenix, PHOENIX, 85013 AZ
Email [email protected]

Thomas Cooper

Business Name Thomas Cooper
Person Name Thomas Cooper
Position company contact
State IL
Address RURAL ROUTE 1 BOX 137 Clinton IL 61727-9708
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 217-935-5562

Thomas Cooper

Business Name Thomas Cooper
Person Name Thomas Cooper
Position company contact
State WA
Address 4114 246th St Ct E, SPANAWAY, 98387 WA
Phone Number
Email [email protected]

Thomas Cooper

Business Name Ten Islands Historic Park
Person Name Thomas Cooper
Position company contact
State AL
Address 16157 AL Highway 144 Ragland AL 35131-4041
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 205-472-0481
Number Of Employees 1
Annual Revenue 86520

Thomas Cooper

Business Name Tc & AC L L C
Person Name Thomas Cooper
Position company contact
State FL
Address 5851 SW 87th St Miami FL 33143-8227
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 305-667-2009

THOMAS K COOPER

Business Name THOMKC SOFTWARE, INC.
Person Name THOMAS K COOPER
Position registered agent
State GA
Address 4469 PARKSPRING TERRACE, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-22
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

THOMAS H COOPER

Business Name THE OLD TIMERS, INC.
Person Name THOMAS H COOPER
Position registered agent
State GA
Address 904 HICKORY RIDGE RD, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-25
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas C. Cooper

Business Name THE CLASSIC CITY BAND OF ATHENS-CLARKE COUNTY
Person Name Thomas C. Cooper
Position registered agent
State GA
Address 250 Clarkewoods Rd, Athens, GA 30607
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-10-10
Entity Status Active/Compliance
Type Secretary

Thomas Cooper

Business Name T CS Restaurant & Tavern
Person Name Thomas Cooper
Position company contact
State IN
Address 109 N Railroad St Battle Ground IN 47920-9773
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 765-567-2838

Thomas Cooper

Business Name T C's Restaurant & Tavern
Person Name Thomas Cooper
Position company contact
State IN
Address 109 N Railroad St Battle Ground IN 47920-9773
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 765-567-2838
Number Of Employees 12
Annual Revenue 582000
Fax Number 765-567-3838

THOMAS E COOPER

Business Name T & J AUTO, INC.
Person Name THOMAS E COOPER
Position registered agent
State GA
Address 429 WILSON RD., WARRENTON, GA 30828
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-19
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Cooper

Business Name Surface Pro Inc
Person Name Thomas Cooper
Position company contact
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 407-277-8606
Number Of Employees 1
Annual Revenue 120780

THOMAS COOPER

Business Name SUNLUP II INC.
Person Name THOMAS COOPER
Position CEO
Corporation Status Suspended
Agent 895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
Care Of 895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
CEO THOMAS COOPER 895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
Incorporation Date 1986-12-03

THOMAS COOPER

Business Name SUNLUP II INC.
Person Name THOMAS COOPER
Position registered agent
Corporation Status Suspended
Agent THOMAS COOPER 895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
Care Of 895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
CEO THOMAS COOPER895 PALOMAR ST. STE. 2-C, CHULA VISTA, CA 92011
Incorporation Date 1986-12-03

Thomas Cooper

Business Name Pixel Identity
Person Name Thomas Cooper
Position company contact
State AK
Address PO Box 5, HYDER, 99923 AK
Phone Number 250-636-6804
Email [email protected]

THOMAS COOPER

Business Name PIC PROPERTY INVESTMENT, INC.
Person Name THOMAS COOPER
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0081552005-1
Creation Date 2005-03-07
Type Domestic Corporation

THOMAS COOPER

Business Name PIC PROPERTY INVESTMENT, INC.
Person Name THOMAS COOPER
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0081552005-1
Creation Date 2005-03-07
Type Domestic Corporation

THOMAS COOPER

Business Name PIC PROPERTY INVESTMENT, INC.
Person Name THOMAS COOPER
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0081552005-1
Creation Date 2005-03-07
Type Domestic Corporation

THOMAS COOPER

Business Name PIC PROPERTY INVESTMENT, INC.
Person Name THOMAS COOPER
Position Director
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0081552005-1
Creation Date 2005-03-07
Type Domestic Corporation

Thomas Cooper

Business Name Osco Motors Corp
Person Name Thomas Cooper
Position company contact
State PA
Address 2326 north penn road - hatfield, HARLEYSVILLE, 19438 PA
Phone Number 215-822-5395
Email [email protected]

THOMAS C COOPER

Business Name NATIONAL INDUSTRIAL CAPITAL GROUP, INC.
Person Name THOMAS C COOPER
Position President
State NV
Address 3305 W SPRING MTN 60A 3305 W SPRING MTN 60A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2205-1998
Creation Date 1998-02-04
Type Domestic Corporation

THOMAS C COOPER

Business Name NATIONAL INDUSTRIAL CAPITAL GROUP, INC.
Person Name THOMAS C COOPER
Position Secretary
State NV
Address 3305 W SPRING MTN 60A 3305 W SPRING MTN 60A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2205-1998
Creation Date 1998-02-04
Type Domestic Corporation

THOMAS COOPER

Business Name MONTGOMERY ADVERTISER
Person Name THOMAS COOPER
Position company contact
State AL
Address PO BOX 1000, MONTGOMERY, AL 36101
SIC Code 6541
Phone Number 334-261-1558
Email [email protected]

Thomas Cooper

Business Name Kokomo City Controller's Ofc
Person Name Thomas Cooper
Position company contact
State IN
Address 100 S Union St Kokomo IN 46901-4608
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 765-456-7450
Number Of Employees 5

Thomas Cooper

Business Name Kavanaugh Pharmacy Inc
Person Name Thomas Cooper
Position company contact
State AR
Address 5008 Kavanaugh Blvd Little Rock AR 72207-4747
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 501-664-3844
Number Of Employees 4
Annual Revenue 275400

THOMAS P COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS P COOPER
Position Secretary
State FL
Address 2458 SE 11TH STREET 2458 SE 11TH STREET, POMPANO BEACH, FL 33062
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

THOMAS P COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS P COOPER
Position President
State FL
Address 2458 SE 11ST ST 2458 SE 11ST ST, POMANO BCH, FL 33062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

THOMAS P COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS P COOPER
Position Secretary
State FL
Address 1010 REDBIRD AVE 1010 REDBIRD AVE, MIAMI SPRINGS, FL 33166
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

THOMAS P COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS P COOPER
Position Treasurer
State FL
Address 2458 SE 11ST ST 2458 SE 11ST ST, POMANO BCH, FL 33062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

THOMAS L COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS L COOPER
Position President
State FL
Address 15790 LINDBERGH 15790 LINDBERGH, WELLINGTON, FL 33414
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

THOMAS P COOPER

Business Name KEY WEST HOLDINGS, INC.
Person Name THOMAS P COOPER
Position Treasurer
State FL
Address 2458 SE 11TH ST 2458 SE 11TH ST, POMANO BEACH, FL 33062
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10112-1997
Creation Date 1997-05-13
Type Domestic Corporation

Thomas F. Cooper

Business Name JOHNSTON TEXTILES, INC.
Person Name Thomas F. Cooper
Position registered agent
State AL
Address 3101 23rd Drive, Valley, AL 36854
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-05
End Date 2010-09-06
Entity Status Revoked
Type CEO

THOMAS E COOPER

Business Name JOHN W. ABBOTT CONSTRUCTION COMPANY, INC. OF
Person Name THOMAS E COOPER
Position registered agent
State NC
Address 115 COACHMANS TRAIL, ASHEVILLE, NC 28803
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-10-27
Entity Status Active/Compliance
Type CEO

Thomas Cooper

Business Name Industrial Electric Systems
Person Name Thomas Cooper
Position company contact
State WA
Address 14365 Fryelands Blvd # 118, Monroe, WA 98272-2917
Phone Number
Email [email protected]
Title Owner

THOMAS COOPER

Business Name INCOMPROP INC.
Person Name THOMAS COOPER
Position registered agent
Corporation Status Suspended
Agent THOMAS COOPER 2825 SINGING VISTA WAY, EL CAJON, CA 92020
Care Of 10934 EXPLORER RD., LA MESA, CA 92041
CEO DENISE M JERMYN10934 EXPLORER RD., LA MESA, CA 92041
Incorporation Date 1985-09-17

Thomas Cooper

Business Name Generations Design Group
Person Name Thomas Cooper
Position company contact
State TX
Address 120 St Louis Ave, Fort Worth, TX 76101
SIC Code 75207
Phone Number
Email [email protected]

THOMAS COOPER

Business Name EXCEL POOL & SPA, INC.
Person Name THOMAS COOPER
Position registered agent
Corporation Status Active
Agent THOMAS COOPER 260 ENCINA AVE, REDWOOD CITY, CA 94061
Care Of 1924 PLYMOUTH ST, MOUNTAIN VIEW, CA 94043
CEO THOMAS CLAYTON COOPER260 ENCINA AVE, REDWOOD CITY, CA 94061
Incorporation Date 1980-04-01

THOMAS COOPER

Business Name ENTERPRENEUR ENTERPRISES 4C INC.
Person Name THOMAS COOPER
Position Treasurer
State NV
Address 3305 W SPRING MOUNTAIN RD #60-24 3305 W SPRING MOUNTAIN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14335-1998
Creation Date 1998-06-18
Type Domestic Corporation

THOMAS COOPER

Business Name ENTERPRENEUR ENTERPRISES 4C INC.
Person Name THOMAS COOPER
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD #60-24 3305 W SPRING MOUNTAIN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14335-1998
Creation Date 1998-06-18
Type Domestic Corporation

THOMAS H COOPER

Business Name ECO RESEARCH, INC.
Person Name THOMAS H COOPER
Position registered agent
State GA
Address 769 GLENSPRING DRIVE, LAWRENCEVILLE, GA 30243
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS COOPER

Business Name E.XTEND TECHNOLOGIES, INC.
Person Name THOMAS COOPER
Position President
State PA
Address 535 HOPEWELL RD 535 HOPEWELL RD, DOWNINGTOWN, PA 19335
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4999-2000
Creation Date 2000-02-25
Type Domestic Corporation

Thomas Cooper

Business Name Distributors Warehouse
Person Name Thomas Cooper
Position company contact
State AR
Address 1608 S Caraway Rd Jonesboro AR 72401-5310
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 870-931-8880

Thomas Cooper

Business Name Digital System Resources Inc
Person Name Thomas Cooper
Position company contact
State HI
Address 9565 Kaumaulil Hwy Waimea HI 96796
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 808-338-1644

Thomas Cooper

Business Name Desert Springs Inserts
Person Name Thomas Cooper
Position company contact
State AZ
Address 9306 N 87th Ave Peoria AZ 85345-7008
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 623-979-2859
Number Of Employees 2
Annual Revenue 777600

Thomas Cooper

Business Name Coopers Fine Jewelry
Person Name Thomas Cooper
Position company contact
State FL
Address 525 E Cedar Ave Crestview FL 32539-2803
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-682-4800

Thomas Cooper

Business Name Cooperealty Associates Inc
Person Name Thomas Cooper
Position company contact
State DE
Address 615 W Stein Hwy Seaford DE 19973-1203
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-629-6693
Number Of Employees 41
Annual Revenue 669770

Thomas Cooper

Business Name Cooper's Fine Jewelry
Person Name Thomas Cooper
Position company contact
State FL
Address 525 E Cedar Ave Crestview FL 32539-2803
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 850-683-8004
Number Of Employees 1
Annual Revenue 76950

Thomas Cooper

Business Name Cooper Worldwide, Inc.
Person Name Thomas Cooper
Position company contact
State VA
Address 10100 Donegal Road North, Midlothian, VA 23112
SIC Code 221107
Phone Number
Email [email protected]

Thomas Cooper

Business Name Cooper Realty Assoc Inc
Person Name Thomas Cooper
Position company contact
State DE
Address 615 W Stein Hwy Seaford DE 19973-1203
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-629-6693
Number Of Employees 5
Annual Revenue 1039840
Fax Number 302-629-4520
Website www.cooperealty.com

Thomas Cooper

Business Name Cooper Realty & Associates
Person Name Thomas Cooper
Position company contact
State DE
Address 615 Stein Hwy., Seaford, DE 19973
SIC Code 373201
Phone Number
Email [email protected]

Thomas Cooper

Business Name Cooper Construction Company
Person Name Thomas Cooper
Position company contact
State FL
Address 5638 Silver Sands Cir, Keystone Heights, FL 32656
Phone Number
Email [email protected]
Title President

Thomas Cooper

Business Name Cooper Construction Company
Person Name Thomas Cooper
Position company contact
State FL
Address P.O. BOX 2178 Keystone Heights FL 32656-2178
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 352-473-3067

Thomas Cooper

Business Name Cooper Building Inc
Person Name Thomas Cooper
Position company contact
State KY
Address 1194 E Highway 552 Keavy KY 40737-2527
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 606-878-8964
Number Of Employees 7
Annual Revenue 4993200

Thomas Cooper

Business Name Cooper Aerial Photography
Person Name Thomas Cooper
Position company contact
State IN
Address 1240 Woodhollow Ct Schererville IN 46375-1028
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 219-613-4894
Number Of Employees 1
Annual Revenue 129690

Thomas Cooper

Business Name Cinnamon Bear Country Store
Person Name Thomas Cooper
Position company contact
State GA
Address 309 W Saint Julian St Savannah GA 31401-2404
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 912-232-2888

Thomas Cooper

Business Name Century 21 Advantage Propertie
Person Name Thomas Cooper
Position company contact
State SC
Address 38B New Orleans Road-Suite 100, Hilton Head Island, 29928 SC
Phone Number
Email [email protected]

THOMAS E COOPER

Business Name COOPERS AUTO EXCHANGE, INC.
Person Name THOMAS E COOPER
Position registered agent
State GA
Address 629 WILSON RD, WARRENTON, GA 30828
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS COOPER

Business Name COOPER, THOMAS
Person Name THOMAS COOPER
Position company contact
State FL
Address 28 Almeria Ave. #3, CORAL GABLES, FL 33134
SIC Code 508444
Phone Number
Email [email protected]

THOMAS COOPER

Business Name COOPER, THOMAS
Person Name THOMAS COOPER
Position company contact
State PA
Address 535 Hopewell Road, DOWNINGTOWN, PA 19335
SIC Code 866107
Phone Number
Email [email protected]

THOMAS COOPER

Business Name COOPER, THOMAS
Person Name THOMAS COOPER
Position company contact
State TX
Address P.O. Box 461118, GARLAND, TX 75046
SIC Code 501209
Phone Number
Email [email protected]

THOMAS COOPER

Business Name COOPER WORLDWIDE, INC.
Person Name THOMAS COOPER
Position company contact
State VA
Address 10100 N DONEGAL RD, MIDLOTHIAN, VA 23112
SIC Code 509908
Phone Number 804-739-8844
Email [email protected]

THOMAS COOPER

Business Name COOP 316, INC.
Person Name THOMAS COOPER
Position President
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18854-1999
Creation Date 1999-08-02
Type Domestic Corporation

THOMAS E COOPER

Business Name CASEY'S SEAFOODS, INC.
Person Name THOMAS E COOPER
Position registered agent
State GA
Address P O BOX 383 1530 WASHINGTON RD, THOMSON, GA 30824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-23
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS COOPER

Business Name CARE WORLD CAPITAL, INC.
Person Name THOMAS COOPER
Position President
State NV
Address 3305 W. SPRING MOUNTAIN RD 60-A 3305 W. SPRING MOUNTAIN RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23760-1996
Creation Date 1996-11-18
Type Domestic Corporation

THOMAS COOPER

Business Name CARE WORLD CAPITAL, INC.
Person Name THOMAS COOPER
Position Secretary
State NV
Address 3305 W. SPRING MOUNTAIN RD 60-A 3305 W. SPRING MOUNTAIN RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23760-1996
Creation Date 1996-11-18
Type Domestic Corporation

Thomas Cooper

Business Name Branch-Smith, Inc.
Person Name Thomas Cooper
Position company contact
State TX
Address 120 St. Louis Ave, Fort Worth, TX 76104
SIC Code 75207
Phone Number
Email [email protected]

Thomas Cooper

Business Name Branch-Smith Publishing
Person Name Thomas Cooper
Position company contact
State TX
Address 120 St. Louis Ave, Fort Worth, TX 76104
SIC Code 162203
Phone Number
Email [email protected]

Thomas Cooper

Business Name Branch-Smith Inc
Person Name Thomas Cooper
Position company contact
State TX
Address 120 St Louis Ave, Fort Worth, TX 76104
SIC Code 162203
Phone Number
Email [email protected]

THOMAS G. COOPER

Business Name BEAR FOOT, INC.
Person Name THOMAS G. COOPER
Position registered agent
State GA
Address 4646 Kempton Place NE, Marietta, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-11
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Thomas Cooper

Business Name Atreyu Networks
Person Name Thomas Cooper
Position company contact
State OH
Address 3296 west 130th street, Cleveland, OH 44111
SIC Code 551102
Phone Number
Email [email protected]

Thomas Cooper

Business Name Arnett Chapel AME
Person Name Thomas Cooper
Position company contact
State IL
Address 11218 S Bishop St Chicago IL 60643-3634
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-238-0670
Fax Number 773-298-1308

Thomas Cooper

Business Name Alliance Business Systems
Person Name Thomas Cooper
Position company contact
State AR
Address 5712 Albert Pike Rd Ste G Royal AR 71968-8714
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 501-767-7902
Email [email protected]
Number Of Employees 1
Annual Revenue 61800

Thomas Cooper

Business Name Alaska Horn & Antler
Person Name Thomas Cooper
Position company contact
State AK
Address 38778 Sterling Hwy Soldotna AK 99669-9014
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 907-262-9759
Number Of Employees 5
Annual Revenue 247500

Thomas Cooper

Business Name Adventures in Advertising Franchise, LLC
Person Name Thomas Cooper
Position company contact
State OH
Address 1421 N Main Ave, Sidney, OH 45365-1735
Phone Number
Email [email protected]
Title Owner

Thomas Cooper

Business Name AORN INC
Person Name Thomas Cooper
Position company contact
State CO
Address 2170 S Parker Rd Ste 300 Denver CO 80231-5711
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 303-755-6300
Number Of Employees 94
Annual Revenue 18689600

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 478606
Position FINANCE

Thomas R Cooper

Person Name Thomas R Cooper
Filing Number 800228331
Position Director
State TX
Address 650 Bentwood, Southlake TX 76092

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800213258
Position Director
State TX
Address 15425 NORTH FREEWAY SUITE 200, HOUSTON TX 77090

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800213258
Position PRESIDENT
State TX
Address 15425 NORTH FREEWAY SUITE 200, HOUSTON TX 77090

Thomas R. Cooper

Person Name Thomas R. Cooper
Filing Number 800172820
Position Director
State TX
Address 15531 Kuykendahl Ste 210, Houston TX 77090

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800136374
Position PRESIDENT
State TX
Address 15425 NORTH FWY STE 200, HOUSTON TX 77090 6020

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800135024
Position Director
State TX
Address 15531 KUYKENDAHL RD STE 210, Houston TX 77090 3649

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800059123
Position SECRETARY
State TX
Address 15425 NORTH FREEWAY STE 270, HOUSTON TX 77090

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800059123
Position PRESIDENT
State TX
Address 15425 NORTH FREEWAY STE 270, HOUSTON TX 77090

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 707434722
Position MEMBER
State TX
Address PO BOX 6395, TYLER TX 75711

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 705814023
Position MANAGER
State AR
Address 2750 W PERSHING BLVD APT 204, North Little Rock AR 72114

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 478606
Position VICE PRESIDENT

Thomas R Cooper

Person Name Thomas R Cooper
Filing Number 702471722
Position MM
State TX
Address 119 E. 20TH ST., Houston TX 77008

THOMAS J COOPER

Person Name THOMAS J COOPER
Filing Number 157960600
Position PRESIDENT
State TX
Address 1003 RIVER OAK DRIVE, SEGUIN TX 78115

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 129234400
Position CHAIRMAN
State CO
Address 950 SEVENTEENTH STREET SUITE 1300, Denver CO 80202

Thomas N Cooper

Person Name Thomas N Cooper
Filing Number 114784300
Position Director
State TX
Address 3217 ST LOUIS AVE, Fort Worth TX 76110

Thomas N Cooper

Person Name Thomas N Cooper
Filing Number 114784300
Position VP
State TX
Address 3217 ST LOUIS AVE, Fort Worth TX 76110

Thomas A Cooper

Person Name Thomas A Cooper
Filing Number 113396500
Position Director
State TX
Address 12238 ROCKY KNOLL, Houston TX 77077

Thomas A Cooper

Person Name Thomas A Cooper
Filing Number 113396500
Position P
State TX
Address 12238 ROCKY KNOLL, Houston TX 77077

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 21029700
Position Director
State TX
Address PO BOX 6395, TYLER TX 75711

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 21029700
Position TREASURER
State TX
Address PO BOX 6395, TYLER TX 75711

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 21029700
Position VICE PRESIDENT
State TX
Address PO BOX 6395, TYLER TX 75711

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 11582900
Position DIRECTOR
State TX
Address P O BOX 461118, GARLAND TX 75046

THOMAS COOPER

Person Name THOMAS COOPER
Filing Number 11582900
Position PRESIDENT
State TX
Address P O BOX 461118, GARLAND TX 75046

THOMAS J COOPER

Person Name THOMAS J COOPER
Filing Number 157960600
Position DIRECTOR
State TX
Address 1003 RIVER OAK DRIVE, SEGUIN TX 78115

THOMAS R COOPER

Person Name THOMAS R COOPER
Filing Number 800136374
Position Director
State TX
Address 15425 NORTH FWY STE 200, HOUSTON TX 77090 6020

Cooper Thomas A

State ID
Calendar Year 2017
Employer College of North Idaho
Name Cooper Thomas A
Annual Wage $871

Cooper Jr Thomas W

State GA
Calendar Year 2015
Employer Revenue Department Of
Job Title Tax Collection/audit
Name Cooper Jr Thomas W
Annual Wage $72,000

Cooper Thomas L

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $52,508

Cooper Thomas D

State GA
Calendar Year 2015
Employer County Of Sumter
Name Cooper Thomas D
Annual Wage $1,566

Cooper Thomas

State GA
Calendar Year 2015
Employer City Of Roswell
Job Title Police Officer Ii
Name Cooper Thomas
Annual Wage $66,622

Cooper Jr Thomas W

State GA
Calendar Year 2014
Employer Revenue, Department Of
Job Title Tax Collection/audit
Name Cooper Jr Thomas W
Annual Wage $66,160

Cooper Thomas L

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $49,075

Cooper Jr Thomas W

State GA
Calendar Year 2013
Employer Revenue, Department Of
Job Title Auditor/examiner (Sp)
Name Cooper Jr Thomas W
Annual Wage $61,800

Cooper Thomas L

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $48,666

Cooper Jr Thomas W

State GA
Calendar Year 2012
Employer Revenue, Department Of
Job Title Auditor/examiner (Sp)
Name Cooper Jr Thomas W
Annual Wage $33,167

Cooper Thomas L

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $49,073

Cooper Thomas S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Other Transportation
Name Cooper Thomas S
Annual Wage $1,657

Cooper Thomas W

State GA
Calendar Year 2011
Employer Revenue, Department Of
Job Title Auditor/examiner (El)
Name Cooper Thomas W
Annual Wage $26,544

Cooper Thomas L

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $50,156

Cooper Jr Thomas W

State GA
Calendar Year 2015
Employer Revenue, Department Of
Job Title Tax Collection/audit
Name Cooper Jr Thomas W
Annual Wage $72,000

Cooper Thomas S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Other Transportation
Name Cooper Thomas S
Annual Wage $13,988

Cooper Thomas S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Other Transportation
Name Cooper Thomas S
Annual Wage $14,320

Cooper Thomas F

State FL
Calendar Year 2018
Employer City Of Cocoa Beach
Name Cooper Thomas F
Annual Wage $74,056

Cooper Thomas A

State FL
Calendar Year 2017
Employer Walton Co Bd Of Co Commissioners
Name Cooper Thomas A
Annual Wage $32,079

Cooper Thomas S

State FL
Calendar Year 2017
Employer St Petersburg College
Name Cooper Thomas S
Annual Wage $65,662

Cooper Thomas R

State FL
Calendar Year 2017
Employer Legislator House Of Representatives
Name Cooper Thomas R
Annual Wage $73,336

Cooper Thomas P

State FL
Calendar Year 2017
Employer City Of Cocoa Beach
Name Cooper Thomas P
Annual Wage $82,388

Cooper Thomas A

State FL
Calendar Year 2016
Employer Walton Co Bd Of Co Commissioners
Name Cooper Thomas A
Annual Wage $30,046

Cooper Thomas S

State FL
Calendar Year 2016
Employer St Petersburg College
Name Cooper Thomas S
Annual Wage $57,385

Cooper Thomas R

State FL
Calendar Year 2016
Employer Legislator House Of Representatives
Name Cooper Thomas R
Annual Wage $64,169

Cooper Thomas A

State FL
Calendar Year 2015
Employer Walton Co Bd Of Co Commissioners
Name Cooper Thomas A
Annual Wage $27,759

Cooper Thomas W

State AR
Calendar Year 2017
Employer West Memphis School District
Name Cooper Thomas W
Annual Wage $43,689

Cooper Roy Thomas

State AL
Calendar Year 2018
Employer University of Alabama
Name Cooper Roy Thomas
Annual Wage $126,000

Cooper Thomas L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $49,902

Cooper Roy Thomas

State AL
Calendar Year 2017
Employer University of Alabama
Name Cooper Roy Thomas
Annual Wage $123,000

Cooper Thomas

State GA
Calendar Year 2016
Employer City Of Roswell
Job Title Master Police Officer
Name Cooper Thomas
Annual Wage $69,950

Cooper Thomas J

State GA
Calendar Year 2016
Employer Early County Board Of Education
Job Title Substitute Teacher
Name Cooper Thomas J
Annual Wage $558

Cooper Thomas A

State ID
Calendar Year 2016
Employer College Of North Idaho
Job Title P/t Gallery Worker
Name Cooper Thomas A
Annual Wage $1,229

Cooper Thomas M

State HI
Calendar Year 2017
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $104,307

Cooper Thomas M

State HI
Calendar Year 2016
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $102,375

Cooper Thomas M

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $100,118

Cooper Thomas M

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $99,127

Cooper Thomas M

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $99,127

Cooper Thomas M

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $94,818

Cooper Thomas M

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Smithsonian Institution
Name Cooper Thomas M
Annual Wage $89,889

Cooper Jr Thomas W

State GA
Calendar Year 2018
Employer Revenue, Department Of
Job Title Sr Mgr 2, Business Ops
Name Cooper Jr Thomas W
Annual Wage $94,070

Cooper Jr Thomas W

State GA
Calendar Year 2018
Employer Revenue Department Of
Job Title Sr Mgr 2 Business Ops
Name Cooper Jr Thomas W
Annual Wage $94,070

Cooper Thomas P

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Grades 6-8 Teacher
Name Cooper Thomas P
Annual Wage $14,726

Cooper Thomas J

State GA
Calendar Year 2018
Employer Early County Board Of Education
Job Title Substitute Teacher
Name Cooper Thomas J
Annual Wage $761

Cooper Thomas L

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $53,564

Cooper Thomas L

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $58,598

Cooper Jacob Thomas

State GA
Calendar Year 2018
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Cooper Jacob Thomas
Annual Wage $2,146

Cooper Jr Thomas W

State GA
Calendar Year 2017
Employer Revenue, Department Of
Job Title Sr Mgr 2, Business Ops
Name Cooper Jr Thomas W
Annual Wage $90,667

Cooper Jr Thomas W

State GA
Calendar Year 2017
Employer Revenue Department Of
Job Title Sr Mgr 2 Business Ops
Name Cooper Jr Thomas W
Annual Wage $90,667

Cooper Thomas D

State GA
Calendar Year 2017
Employer Governor, Office Of The
Job Title Grants Spec 2
Name Cooper Thomas D
Annual Wage $42,287

Cooper Thomas D

State GA
Calendar Year 2017
Employer Governor Office Of The
Job Title Grants Spec 2
Name Cooper Thomas D
Annual Wage $42,287

Cooper Thomas J

State GA
Calendar Year 2017
Employer Early County Board Of Education
Job Title Substitute Teacher
Name Cooper Thomas J
Annual Wage $2,099

Cooper Thomas L

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Thomas L
Annual Wage $57,398

Cooper Thomas

State GA
Calendar Year 2017
Employer City of Roswell
Job Title Master Police Officer
Name Cooper Thomas
Annual Wage $69,950

Cooper Jr Thomas W

State GA
Calendar Year 2016
Employer Revenue, Department Of
Job Title Sr Mgr, Revenue
Name Cooper Jr Thomas W
Annual Wage $73,440

Cooper Jr Thomas W

State GA
Calendar Year 2016
Employer Revenue Department Of
Job Title Sr Mgr Revenue
Name Cooper Jr Thomas W
Annual Wage $73,440

Cooper Thomas D

State GA
Calendar Year 2016
Employer Governor, Office Of The
Job Title Grants Spec 2
Name Cooper Thomas D
Annual Wage $31,679

Cooper Thomas D

State GA
Calendar Year 2016
Employer Governor Office Of The
Job Title Grants Spec 2
Name Cooper Thomas D
Annual Wage $31,679

Cooper Thomas

State GA
Calendar Year 2018
Employer City Of Roswell
Job Title Master Police Officer
Name Cooper Thomas
Annual Wage $79,144

Cooper Roy Thomas

State AL
Calendar Year 2016
Employer University Of Alabama
Name Cooper Roy Thomas
Annual Wage $129,000

Thomas M Cooper

Name Thomas M Cooper
Address 8502 N 49th Ln Glendale AZ 85302 -5012
Mobile Phone 623-640-0826
Email [email protected]
Gender Male
Date Of Birth 1959-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas W Cooper

Name Thomas W Cooper
Address 1500 Havenga St Muskegon MI 49445 -1242
Phone Number 231-744-5497
Telephone Number 231-744-5497
Mobile Phone 231-744-5497
Email [email protected]
Gender Male
Date Of Birth 1967-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Cooper

Name Thomas J Cooper
Address 1493 Heatherwood Dr Troy MI 48098 -2678
Phone Number 248-952-5149
Mobile Phone 248-459-0867
Gender Male
Date Of Birth 1954-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas F Cooper

Name Thomas F Cooper
Address 2307 S Halifax Dr Daytona Beach FL 32118 -5311
Phone Number 386-257-4408
Email [email protected]
Gender Male
Date Of Birth 1937-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas M Cooper

Name Thomas M Cooper
Address 26433 N 115th St Scottsdale AZ 85255 -5737
Phone Number 480-247-3090
Gender Male
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Thomas R Cooper

Name Thomas R Cooper
Address 655 W Devon Ct Gilbert AZ 85233 -8031
Phone Number 480-899-5782
Email [email protected]
Gender Male
Date Of Birth 1945-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Cooper

Name Thomas J Cooper
Address 20405 Brick Rd South Bend IN 46637 -1418
Phone Number 574-271-5550
Gender Male
Date Of Birth 1971-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas F Cooper

Name Thomas F Cooper
Address 1319 E Woodside St South Bend IN 46614 -1455
Phone Number 574-288-6066
Mobile Phone 574-288-6066
Email [email protected]
Gender Male
Date Of Birth 1947-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Thomas W Cooper

Name Thomas W Cooper
Address 14471 N Boswell Blvd Sun City AZ 85351-2476 -1699
Phone Number 623-201-9634
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas I Cooper

Name Thomas I Cooper
Address 65 Blue Grouse Dr Canon City CO 81212 -9462
Phone Number 719-275-9293
Mobile Phone 719-650-2104
Email [email protected]
Gender Male
Date Of Birth 1936-07-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Cooper

Name Thomas J Cooper
Address 15047 E 50th Dr Denver CO 80239 -4283
Phone Number 720-201-5917
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Cooper

Name Thomas Cooper
Address 11408 Dover St Longmont CO 80504 -5517
Phone Number 720-494-4214
Mobile Phone 303-808-9776
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas G Cooper

Name Thomas G Cooper
Address 6361 Lennon Rd Swartz Creek MI 48473 -7916
Phone Number 810-635-7648
Email [email protected]
Gender Male
Date Of Birth 1942-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas R Cooper

Name Thomas R Cooper
Address Po Box 226 Herscher IL 60941 -0226
Phone Number 815-426-2912
Email [email protected]
Gender Male
Date Of Birth 1962-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Thomas R Cooper

Name Thomas R Cooper
Address 10841 N Columbine Rd Forreston IL 61030 -9424
Phone Number 815-762-5942
Mobile Phone 815-762-5942
Gender Male
Date Of Birth 1968-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Cooper

Name Thomas J Cooper
Address 30977 N Bacon Rd Grayslake IL 60030 -9573
Phone Number 847-546-3537
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Cooper

Name Thomas J Cooper
Address 2011 Tweed St Sault Sainte Marie MI 49783 -2917
Phone Number 906-632-9018
Gender Male
Date Of Birth 1954-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas W Cooper

Name Thomas W Cooper
Address 3731 Bromley Dr Fort Collins CO 80525 -9020
Phone Number 970-226-1972
Mobile Phone 970-566-8740
Email [email protected]
Gender Male
Date Of Birth 1954-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

COOPER, THOMAS

Name COOPER, THOMAS
Amount 2500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971875661
Application Date 2011-07-06
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 19 SANDSTONE CV PARK CITY UT

COOPER, THOMAS

Name COOPER, THOMAS
Amount 2500.00
To John Douglass (D)
Year 2012
Transaction Type 15e
Filing ID 12970958464
Application Date 2012-03-28
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name John Douglass for Congress
Seat federal:house
Address 19 Sandstone Cove PARK CITY UT

COOPER, THOMAS

Name COOPER, THOMAS
Amount 2000.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990194847
Application Date 2007-06-28
Contributor Occupation Vice President, Wash
Contributor Employer GE Infrastructure
Contributor Gender M
Committee Name General Electric
Address 1299 Pennsylvania Ave Northwest Ste 900W WASHINGTON DC

COOPER, THOMAS

Name COOPER, THOMAS
Amount 1000.00
To Republican State Cmte of Delaware
Year 2004
Transaction Type 15
Filing ID 23991623018
Application Date 2003-06-11
Contributor Occupation CEO
Contributor Employer Cooper Realty
Organization Name Cooper Realty
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address 17 North Shore Dr SEAFORD DE

COOPER, THOMAS

Name COOPER, THOMAS
Amount 1000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020442117
Application Date 2012-04-16
Contributor Occupation PRESIDENT
Contributor Employer PACIFIC CONSULTING GROUP
Organization Name Pacific Consulting Group
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COOPER, THOMAS

Name COOPER, THOMAS
Amount 1000.00
To Steve Chabot (R)
Year 2008
Transaction Type 15
Filing ID 27930914218
Application Date 2007-06-14
Contributor Occupation Vice President
Contributor Employer GE Company
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house
Address 1299 Pennsylvania Ave NW Ste 100 WASHINGTON DC

COOPER, THOMAS

Name COOPER, THOMAS
Amount 996.00
To Ken Calvert (R)
Year 2010
Transaction Type 15
Filing ID 10930788081
Application Date 2010-05-19
Contributor Occupation ENGINEER
Contributor Employer T.W. COOPER INC.
Organization Name TW Cooper Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Ken Calvert for Congress
Seat federal:house

COOPER, THOMAS

Name COOPER, THOMAS
Amount 504.00
To Ken Calvert (R)
Year 2010
Transaction Type 15
Filing ID 10930788081
Application Date 2010-05-19
Contributor Occupation ENGINEER
Contributor Employer T.W. COOPER INC.
Organization Name TW Cooper Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Ken Calvert for Congress
Seat federal:house

COOPER, THOMAS

Name COOPER, THOMAS
Amount 500.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 25971175669
Application Date 2005-09-29
Contributor Occupation VICE PRESIDENT
Contributor Employer GE CORPORATE
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 1299 Pensylvania Ave NW WASHINGTON DC

COOPER, THOMAS

Name COOPER, THOMAS
Amount 500.00
To Ken Calvert (R)
Year 2010
Transaction Type 15
Filing ID 29934904987
Application Date 2009-09-18
Contributor Occupation ENGINEER
Contributor Employer T.W. COOPER INC.
Organization Name TW Cooper Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Ken Calvert for Congress
Seat federal:house

COOPER, THOMAS

Name COOPER, THOMAS
Amount 500.00
To Ken Calvert (R)
Year 2010
Transaction Type 15
Filing ID 10930575832
Application Date 2010-02-11
Contributor Occupation ENGINEER
Contributor Employer T.W. COOPER INC.
Organization Name TW Cooper Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Ken Calvert for Congress
Seat federal:house

COOPER, THOMAS

Name COOPER, THOMAS
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-01-29
Contributor Occupation ATTORNEY
Contributor Employer GULF STREAM AIRLINES
Recipient Party I
Recipient State MA
Seat state:governor
Address 2458 SE 11TH ST POMPANO BEACH FL

COOPER, THOMAS

Name COOPER, THOMAS
Amount 500.00
To Daniel E Lungren (R)
Year 2004
Transaction Type 15
Filing ID 24990397936
Application Date 2003-12-24
Contributor Occupation ATTORNEY
Contributor Employer VENABLE LLP
Organization Name Venable LLP
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Lungren for Congress
Seat federal:house
Address 575 7TH ST NW WASHINGTON DC

COOPER, THOMAS

Name COOPER, THOMAS
Amount 250.00
To John Sullivan (R)
Year 2006
Transaction Type 15
Filing ID 25970246502
Application Date 2005-01-20
Contributor Occupation CHIEF EXECUTI
Contributor Employer WARREN BUILDING CORP.
Organization Name Warren Building Corp
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name John Sullivan for Congress
Seat federal:house
Address 2216 E 37th St TULSA OK

COOPER, THOMAS

Name COOPER, THOMAS
Amount 250.00
To LEE, WILLIAM S
Year 2004
Application Date 2004-05-06
Recipient Party R
Recipient State DE
Seat state:governor
Address 17 N SHORE DR SEAFORD DE

COOPER, THOMAS

Name COOPER, THOMAS
Amount 250.00
To Burt Cohen (D)
Year 2004
Transaction Type 15
Filing ID 23020332181
Application Date 2003-05-13
Contributor Occupation UPSHALL COOPER & TEMPLE
Organization Name Upshall, Cooper & Temple
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Cohen for New Hampshire
Seat federal:senate

COOPER, THOMAS

Name COOPER, THOMAS
Amount 250.00
To Tom Coburn (R)
Year 2006
Transaction Type 15
Filing ID 25020160685
Application Date 2005-01-05
Contributor Occupation WARREN PROFESSIONAL BUILDING CORP
Organization Name Warren Professional Building Corp
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

COOPER, THOMAS

Name COOPER, THOMAS
Amount 200.00
To Republican State Cmte of Delaware
Year 2004
Transaction Type 15
Filing ID 24990074506
Application Date 2003-08-01
Contributor Occupation CEO
Contributor Employer Cooper Realty
Organization Name Cooper Realty
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address 17 North Shore Dr SEAFORD DE

COOPER, THOMAS

Name COOPER, THOMAS
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020481398
Application Date 2011-11-15
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COOPER, THOMAS

Name COOPER, THOMAS
Amount 125.00
To STEVENS, VAL
Year 20008
Application Date 2007-11-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:upper
Address 4710 W GLENHAVEN DR EVERETT WA

COOPER, THOMAS

Name COOPER, THOMAS
Amount 100.00
To GUZMAN, EVA (COMMITTEE 2)
Year 2010
Application Date 2009-12-23
Contributor Occupation PHYSICIAN
Contributor Employer TRINITY MOTHER FRANCES
Recipient Party R
Recipient State TX

COOPER, THOMAS

Name COOPER, THOMAS
Amount 100.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-02
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 826 GLENDOVER COVE LEXINGTON KY

COOPER, THOMAS

Name COOPER, THOMAS
Amount 100.00
To MCMANUS, MICHAEL A
Year 20008
Application Date 2008-01-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 11486 ESSEX RD ELLSWORTH MI

COOPER, THOMAS

Name COOPER, THOMAS
Amount 50.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-17
Recipient Party I
Recipient State CO
Seat state:governor
Address 6507 S FRANKLIN ST CENTENNIAL CO

THOMAS & ROBIN D COOPER

Name THOMAS & ROBIN D COOPER
Address 909 Ridge Avenue Wauconda IL 60084
Value 12263
Landvalue 12263
Buildingvalue 40886
Price 218000

COOPER THOMAS J & KANDICE N

Name COOPER THOMAS J & KANDICE N
Physical Address 11 RED FOX TRAIL
Owner Address 11 RED FOX TRAIL
Sale Price 214000
Ass Value Homestead 256200
County camden
Address 11 RED FOX TRAIL
Value 308200
Net Value 308200
Land Value 52000
Prior Year Net Value 308200
Transaction Date 2012-12-13
Property Class Residential
Deed Date 2012-09-19
Sale Assessment 308200
Price 214000

COOPER THOMAS F & CATHERINE M

Name COOPER THOMAS F & CATHERINE M
Physical Address 2307 S HALIFAX DR, DAYTONA BEACH, FL 32118
Ass Value Homestead 72002
Just Value Homestead 78206
County Volusia
Year Built 1951
Area 1192
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2307 S HALIFAX DR, DAYTONA BEACH, FL 32118

COOPER THOMAS E & PAMELA J

Name COOPER THOMAS E & PAMELA J
Physical Address 5300 S ATLANTIC AV 15-505, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 2007
Area 1601
Land Code Condominiums
Address 5300 S ATLANTIC AV 15-505, NEW SMYRNA BEACH, FL 32169

COOPER THOMAS E & PAMELA J

Name COOPER THOMAS E & PAMELA J
Physical Address 600 TIMBERWILDE CT, WINTER SPRINGS, FL 32708
Owner Address 600 TIMBERWILDE CT, WINTER SPRINGS, FL 32708
Ass Value Homestead 193192
Just Value Homestead 216950
County Seminole
Year Built 1995
Area 2221
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 600 TIMBERWILDE CT, WINTER SPRINGS, FL 32708

COOPER THOMAS E & DIANE R

Name COOPER THOMAS E & DIANE R
Physical Address 12041 CLARENDON AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12041 CLARENDON AVE, PORT CHARLOTTE, FL 33981

COOPER THOMAS E & ANN N

Name COOPER THOMAS E & ANN N
Physical Address 1135 OLD WAGON CT, MIDDLEBURG, FL 32068
Owner Address 1135 OLD WAGON CT, MIDDLEBURG, FL 32068
Ass Value Homestead 201595
Just Value Homestead 219538
County Clay
Year Built 1998
Area 3559
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1135 OLD WAGON CT, MIDDLEBURG, FL 32068

COOPER THOMAS D SR + VIOLA LEE

Name COOPER THOMAS D SR + VIOLA LEE
Physical Address 208 5TH ST, E PALATKA, FL 32131
County Putnam
Land Code Vacant Residential
Address 208 5TH ST, E PALATKA, FL 32131

COOPER THOMAS D SR

Name COOPER THOMAS D SR
Physical Address 194 STATE RD 207, E PALATKA, FL 32131
County Putnam
Land Code Vacant Residential
Address 194 STATE RD 207, E PALATKA, FL 32131

COOPER THOMAS D SR

Name COOPER THOMAS D SR
Physical Address 206 5TH ST, E PALATKA, FL 32131
County Putnam
Land Code Vacant Residential
Address 206 5TH ST, E PALATKA, FL 32131

COOPER THOMAS D + VIOLA H/W

Name COOPER THOMAS D + VIOLA H/W
Physical Address 105 E LOUIS BROER RD, E PALATKA, FL 32131
Ass Value Homestead 113995
Just Value Homestead 134933
County Putnam
Year Built 1980
Area 4526
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 105 E LOUIS BROER RD, E PALATKA, FL 32131

COOPER THOMAS D + APRIL V EBRA

Name COOPER THOMAS D + APRIL V EBRA
Physical Address 103 E LOUIS BROER RD, E PALATKA, FL 32131
Sale Price 100
Sale Year 2013
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 103 E LOUIS BROER RD, E PALATKA, FL 32131
Price 100

COOPER THOMAS S & LORETTA

Name COOPER THOMAS S & LORETTA
Physical Address 5 ARNOLD DR
Owner Address 5 ARNOLD DR
Sale Price 379900
Ass Value Homestead 397000
County mercer
Address 5 ARNOLD DR
Value 644000
Net Value 644000
Land Value 247000
Prior Year Net Value 644000
Transaction Date 2012-03-07
Property Class Residential
Deed Date 1999-07-28
Sale Assessment 326900
Price 379900

COOPER THOMAS C

Name COOPER THOMAS C
Owner Address PO BOX 128, AUBERRY, CA 93602
County Polk
Land Code Acreage not zoned agricultural with or withou

COOPER THOMAS C

Name COOPER THOMAS C
Physical Address 619 EMERALD LN, FORT WALTON BEACH, FL 32547
Owner Address 619 EMERALD LN, FT WALTON BCH, FL 32547
Ass Value Homestead 93028
Just Value Homestead 94972
County Okaloosa
Year Built 1986
Area 1508
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 619 EMERALD LN, FORT WALTON BEACH, FL 32547

COOPER THOMAS A

Name COOPER THOMAS A
Owner Address 8100 PHILATELIC DR, SPRING HILL, FL 34606
County Polk
Land Code Acreage not zoned agricultural with or withou

COOPER THOMAS A

Name COOPER THOMAS A
Physical Address 7054 DRURY LN, ORLANDO, FL 32818
Owner Address COOPER ETHEL G, ORLANDO, FLORIDA 32818
Ass Value Homestead 85824
Just Value Homestead 85824
County Orange
Year Built 1987
Area 1814
Land Code Single Family
Address 7054 DRURY LN, ORLANDO, FL 32818

COOPER THOMAS & HELEN

Name COOPER THOMAS & HELEN
Physical Address 950 27TH ST SE, MELROSE, FL
Owner Address 950 SE 27TH ST, MELROSE, FL 32666
Ass Value Homestead 19001
Just Value Homestead 26000
County Bradford
Year Built 1975
Area 1068
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 950 27TH ST SE, MELROSE, FL

COOPER THOMAS & ALICE

Name COOPER THOMAS & ALICE
Physical Address 701 SAW PALMETTO CT, PORT ORANGE, FL 32128
Ass Value Homestead 245669
Just Value Homestead 260874
County Volusia
Year Built 2003
Area 2735
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 701 SAW PALMETTO CT, PORT ORANGE, FL 32128

COOPER THOMAS &

Name COOPER THOMAS &
Physical Address 15790 LINDBERGH LN, WELLINGTON, FL 33414
Owner Address 15790 LINDBERGH LN, WELLINGTON, FL 33414
Ass Value Homestead 335975
Just Value Homestead 442184
County Palm Beach
Year Built 1987
Area 4758
Land Code Single Family
Address 15790 LINDBERGH LN, WELLINGTON, FL 33414

COOPER THOMAS

Name COOPER THOMAS
Owner Address PSC 9 BOX 4017, APO, AE 09123
County Polk
Land Code Acreage not zoned agricultural with or withou

COOPER THOMAS

Name COOPER THOMAS
Physical Address 3983 SHILOH CIR, TALLAHASSEE, FL 32308
Owner Address 3983 SHILOH CIR, TALLAHASSEE, FL 32308
Ass Value Homestead 278317
Just Value Homestead 316225
County Leon
Year Built 1988
Area 3712
Land Code Single Family
Address 3983 SHILOH CIR, TALLAHASSEE, FL 32308

COOPER JOAN M, COOPER THOMAS A

Name COOPER JOAN M, COOPER THOMAS A
Physical Address 8100 PHILATELIC DR, SPRING HILL, FL 34606
Owner Address 8100 PHILATELIC DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 71864
Just Value Homestead 71864
County Hernando
Year Built 1986
Area 2568
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8100 PHILATELIC DR, SPRING HILL, FL 34606

COOPER III, THOMAS A

Name COOPER III, THOMAS A
Physical Address 440 SEAVIEW CT, NAPLES, FL 34145
Owner Address 1291 LAUREL CT, MARCO ISLAND, FL 34145
Sale Price 285000
Sale Year 2012
County Collier
Year Built 1982
Area 991
Land Code Condominiums
Address 440 SEAVIEW CT, NAPLES, FL 34145
Price 285000

COOPER III THOMAS E

Name COOPER III THOMAS E
Physical Address 2028 9TH ST, SARASOTA, FL 34237
Owner Address 1900 68TH ST N APT 107, ST PETERSBURG, FL 33710
County Sarasota
Year Built 1953
Area 976
Land Code Single Family
Address 2028 9TH ST, SARASOTA, FL 34237

COOPER THOMAS C

Name COOPER THOMAS C
Physical Address 2821 WOODSIDE AVE, WINTER PARK, FL 32789
Owner Address 2821 WOODSIDE AVE, WINTER PARK, FLORIDA 32789
Ass Value Homestead 59653
Just Value Homestead 99955
County Orange
Year Built 1952
Area 1089
Land Code Single Family
Address 2821 WOODSIDE AVE, WINTER PARK, FL 32789

COOPER CO-TTEE THOMAS W

Name COOPER CO-TTEE THOMAS W
Physical Address 1350 N PORTOFINO DR 210 TARPON, SARASOTA, FL 34242
Owner Address 1350 N PORTOFINO DR UNIT 210, SARASOTA, FL 34242
Ass Value Homestead 172788
Just Value Homestead 200100
County Sarasota
Year Built 1969
Area 1024
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1350 N PORTOFINO DR 210 TARPON, SARASOTA, FL 34242

COOPER THOMAS N

Name COOPER THOMAS N
Address 167-07 116 AVENUE, NY 11434
Value 319000
Full Value 319000
Block 12342
Lot 144
Stories 2

THOMAS COOPER

Name THOMAS COOPER
Address 531 MERKEL PLACE, NY 10306
Value 288000
Full Value 288000
Block 4695
Lot 14
Stories 2

THOMAS & ALICIA COOPER

Name THOMAS & ALICIA COOPER
Address 375 Ashwood Court Vernon Hills IL 60061
Value 10620
Landvalue 10620
Buildingvalue 18221

COOPER THOMAS WESLEY

Name COOPER THOMAS WESLEY
Address 416 Lambert Drive Magnolia DE 19962
Value 5300
Landvalue 5300
Buildingvalue 5100

COOPER THOMAS S JR

Name COOPER THOMAS S JR
Address 306 Chelsea Way Dover DE 19904
Value 5500
Landvalue 5500
Buildingvalue 39400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER THOMAS N

Name COOPER THOMAS N
Address 167-07 116th Avenue Queens NY 11434
Value 286000
Landvalue 11782

COOPER THOMAS LEE

Name COOPER THOMAS LEE
Address 6845 Oakwood Road Parma Heights OH 44130
Value 27500
Usage Single Family Dwelling

COOPER THOMAS L

Name COOPER THOMAS L
Address 260 Morris Drive Cabin Creek WV
Value 3200
Landvalue 3200
Buildingvalue 5900
Bedrooms 2
Numberofbedrooms 2

COOPER THOMAS J JR & SHARON M

Name COOPER THOMAS J JR & SHARON M
Address 6466 Creek #218 Jacksonville FL
Value 6862
Landvalue 6862
Buildingvalue 62814
Landarea 1,306,800 square feet
Type Agricultural Property

COOPER THOMAS J JR & SHARON M

Name COOPER THOMAS J JR & SHARON M
Address 5760 Silver Sands Circle Keystone Heights FL
Value 13000
Landvalue 13000
Buildingvalue 11460
Landarea 25,177 square feet
Type Residential Property

COOPER THOMAS J (LE)

Name COOPER THOMAS J (LE)
Address 221 Carver Street Lake SC
Value 5222
Landvalue 5222
Buildingvalue 62048

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address 13305 Sportsmans Island Homosassa FL
Value 2720
Landvalue 2720
Landarea 21,788 square feet
Type Residential Property

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address 13283 Sportsmans Island Homosassa FL
Value 4930
Landvalue 4930
Landarea 41,920 square feet
Type Residential Property

THOMAS COOPER

Name THOMAS COOPER
Address 103 MOFFAT STREET, NY 11207
Value 315000
Full Value 315000
Block 3439
Lot 43
Stories 2

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address 13295 Sportsmans Island Homosassa FL
Value 850
Landvalue 850
Landarea 21,781 square feet
Type Residential Property

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address Miller Street Orange Park FL
Value 27200
Landvalue 27200
Landarea 69,696 square feet
Type Commercial Property

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address 10390 W Oliver Street Homosassa FL
Value 4250
Landvalue 4250
Buildingvalue 2246
Landarea 13,069 square feet
Type Residential Property

COOPER THOMAS J

Name COOPER THOMAS J
Address 1145 Miller Street Orange Park FL
Value 32300
Landvalue 32300
Buildingvalue 120032
Landarea 82,764 square feet
Type Industrial Property

COOPER THOMAS J

Name COOPER THOMAS J
Address 7333 Kyle Street Keystone Heights FL
Value 19237
Landvalue 19237
Buildingvalue 65395
Landarea 95,962 square feet
Type Industrial Property

COOPER THOMAS E & ANN N

Name COOPER THOMAS E & ANN N
Address 1135 Old Wagon Court Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 194538
Landarea 55,974 square feet
Type Residential Property

COOPER THOMAS A & TAMRA M

Name COOPER THOMAS A & TAMRA M
Address 400 Charles Street Pratt WV
Value 14800
Landvalue 14800
Buildingvalue 42500
Bedrooms 3
Numberofbedrooms 3

COOPER THOMAS A

Name COOPER THOMAS A
Address 26437 Westwood Drive Westlake OH 44145
Value 48400
Usage Single Family Dwelling

COOPER THOMAS

Name COOPER THOMAS
Address 3209 Whippoorwill Road Effingham SC
Value 3144
Landvalue 3144
Landarea 40,336,560 square feet

COOPER S THOMAS & COOPER J ELIZABETH

Name COOPER S THOMAS & COOPER J ELIZABETH
Address 1202 Juniper Street Shady Side MD 20764
Value 114800
Landvalue 114800
Buildingvalue 189800
Airconditioning yes

COOPER JAMES THOMAS

Name COOPER JAMES THOMAS
Address 924 King James Landing Road Annapolis MD 21403
Value 160000
Landvalue 160000
Buildingvalue 229100
Airconditioning yes

COOPER THOMAS J & SHARON M

Name COOPER THOMAS J & SHARON M
Address 13485 Sportsmans Island Homosassa FL
Value 6290
Landvalue 6290
Landarea 43,561 square feet
Type Residential Property

COOPER CLAYTON THOMAS

Name COOPER CLAYTON THOMAS
Physical Address 607 PUTNAM COUNTY BLVD, E PALATKA, FL 32131
County Putnam
Land Code Vacant Residential
Address 607 PUTNAM COUNTY BLVD, E PALATKA, FL 32131

Thomas F. Cooper

Name Thomas F. Cooper
Doc Id 08117196
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08200663
City Indianapolis IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08255383
City Indianapolis IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08266130
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08280921
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08301651
City Indianapolis IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08327270
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 07873532
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 07962466
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 08024308
City Carmel IN
Designation us-only
Country US

Thomas E. Cooper

Name Thomas E. Cooper
Doc Id 07792967
City Indianapolis IN
Designation us-only
Country US

Thomas E Cooper

Name Thomas E Cooper
Doc Id 08239461
City Carmel IN
Designation us-only
Country US

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State FL
Address 54463 MARLEE RD, CALLAHAN, FL 32011
Phone Number 904-728-3418
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Republican Voter
State AR
Address 1794 HIGHWAY 63, WILLIFORD, AR 72482
Phone Number 870-966-4808
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Republican Voter
State AR
Address HC 79 BOX 140, MARSHALL, AR 72650
Phone Number 870-448-2883
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State CT
Address 89 VAN BLOCK AVE #A, HARTFORD, CT 06106
Phone Number 860-639-7914
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Democrat Voter
State FL
Address 9709 GLENPOINTE DR, RIVERVIEW, FL 33569
Phone Number 754-367-2085
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Voter
State FL
Address 322 MADEIRA CIR, TIERRA VERDE, FL 33715
Phone Number 727-743-8460
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State CO
Address 19789 E. WAGONTRAIL DR, CENTENNIAL, CO 80015
Phone Number 720-434-5842
Email Address [email protected]

THOMAS A COOPER

Name THOMAS A COOPER
Type Voter
State AZ
Address 3408 W STELLA LN, PHOENIX, AZ 85017
Phone Number 602-589-8963
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Republican Voter
State FL
Address 7054 DRURY LN, ORLANDO, FL 32818
Phone Number 407-721-1205
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Voter
State FL
Address 12992 104TH PL, LIVE OAK, FL 32060
Phone Number 386-362-0920
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Voter
State FL
Address 950 SE 27TH ST, MELROSE, FL 32666
Phone Number 352-514-9226
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Voter
State FL
Address 7255 CARILLON AVE, COCOA, FL 32927
Phone Number 321-446-9414
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State CO
Address 11305 QUIVAS WAY, DENVER, CO 80234
Phone Number 303-588-6869
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State CO
Address 11305 QUIVAS WAY, DENVER, CO 80234
Phone Number 303-465-2500
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Voter
State DC
Address 1129 46TH PLACE SE, WASHINGTON, DC 20019
Phone Number 301-518-6801
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State AL
Address 1029 W LAGOON AVE, GULF SHORES, AL 36542
Phone Number 251-752-6832
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Independent Voter
State AL
Address 1115 BIENVILLE BLVD, DAUPHIN ISLND, AL 36528
Phone Number 251-680-9857
Email Address [email protected]

THOMAS COOPER

Name THOMAS COOPER
Type Democrat Voter
State AL
Address 147 GREENE BRANCH RD, RAGLAND, AL 35131
Phone Number 205-542-2089
Email Address [email protected]

Thomas C Cooper

Name Thomas C Cooper
Visit Date 4/13/10 8:30
Appointment Number U28546
Type Of Access VA
Appt Made 7/30/12 0:00
Appt Start 7/31/12 13:00
Appt End 7/31/12 23:59
Total People 1
Last Entry Date 7/30/12 18:55
Meeting Location OEOB
Caller JULIA
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 89789

THOMAS COOPER

Name THOMAS COOPER
Visit Date 4/13/10 8:30
Appointment Number U08170
Type Of Access VA
Appt Made 5/19/10 15:35
Appt Start 5/19/10 16:15
Appt End 5/19/10 23:59
Total People 2
Last Entry Date 5/19/10 15:35
Meeting Location OEOB
Caller TAMMY
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS COOPER

Name THOMAS COOPER
Visit Date 4/13/10 8:30
Appointment Number U07803
Type Of Access VA
Appt Made 5/18/10 17:41
Appt Start 5/19/10 15:30
Appt End 5/19/10 23:59
Total People 2
Last Entry Date 5/18/10 17:41
Meeting Location OEOB
Caller TAMMY
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75885

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U79167
Type Of Access VA
Appt Made 2/16/10 10:43
Appt Start 2/16/10 10:53
Appt End 2/16/10 23:59
Total People 1
Last Entry Date 2/16/10 10:43
Meeting Location WH
Caller MARY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 78283

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U72049
Type Of Access VA
Appt Made 1/15/10 10:05
Appt Start 1/15/10 15:00
Appt End 1/15/10 23:59
Total People 1
Last Entry Date 1/15/10 10:05
Meeting Location OEOB
Caller MARY
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75174

THOMAS A COOPER

Name THOMAS A COOPER
Visit Date 4/13/10 8:30
Appointment Number U63419
Type Of Access VA
Appt Made 12/9/09 19:19
Appt Start 12/13/09 16:00
Appt End 12/13/09 23:59
Total People 291
Last Entry Date 12/9/09 19:19
Meeting Location WH
Caller CLARE
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS B COOPER

Name THOMAS B COOPER
Visit Date 4/13/10 8:30
Appointment Number U54845
Type Of Access VA
Appt Made 11/10/09 6:03
Appt Start 11/13/09 20:00
Appt End 11/13/09 23:59
Total People 4
Last Entry Date 11/10/09 6:03
Meeting Location OEOB
Caller ALTHEA
Description WW TOUR
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/8/10 11:03
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/8/10 11:03
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS P COOPER

Name THOMAS P COOPER
Visit Date 4/13/10 8:30
Appointment Number U18212
Type Of Access VA
Appt Made 6/21/10 13:20
Appt Start 6/25/10 7:30
Appt End 6/25/10 23:59
Total People 366
Last Entry Date 6/21/10 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS R COOPER

Name THOMAS R COOPER
Visit Date 4/13/10 8:30
Appointment Number U27476
Type Of Access VA
Appt Made 7/21/10 17:39
Appt Start 7/23/10 11:30
Appt End 7/23/10 23:59
Total People 364
Last Entry Date 7/21/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS COOPER

Name THOMAS COOPER
Visit Date 4/13/10 8:30
Appointment Number U23245
Type Of Access VA
Appt Made 7/7/10 17:27
Appt Start 7/23/10 10:00
Appt End 7/23/10 23:59
Total People 19
Last Entry Date 7/7/10 17:27
Meeting Location OEOB
Caller BENJAMIN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 81034

THOMAS J COOPER

Name THOMAS J COOPER
Visit Date 4/13/10 8:30
Appointment Number U41175
Type Of Access VA
Appt Made 9/17/10 11:08
Appt Start 9/25/10 9:00
Appt End 9/25/10 23:59
Total People 178
Last Entry Date 9/17/10 11:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U39102
Type Of Access VA
Appt Made 9/7/10 13:06
Appt Start 9/10/10 15:30
Appt End 9/10/10 23:59
Total People 2
Last Entry Date 9/7/10 13:06
Meeting Location WH
Caller CAITLIN
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 80603

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U55903
Type Of Access VA
Appt Made 11/2/2010 17:10
Appt Start 11/9/2010 12:00
Appt End 11/9/2010 23:59
Total People 51
Last Entry Date 11/2/2010 17:09
Meeting Location OEOB
Caller BENJAMIN
Description AGENCY COS MEETING
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 80372

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U13461
Type Of Access VA
Appt Made 6/7/10 10:02
Appt Start 6/11/10 11:30
Appt End 6/11/10 23:59
Total People 2
Last Entry Date 6/7/10 10:02
Meeting Location WH
Caller CAITLIN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79849

THOMAS A COOPER

Name THOMAS A COOPER
Visit Date 4/13/10 8:30
Appointment Number U66005
Type Of Access VA
Appt Made 12/8/10 19:14
Appt Start 12/12/10 14:30
Appt End 12/12/10 23:59
Total People 342
Last Entry Date 12/8/10 19:14
Meeting Location WH
Caller DETRUS
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS G COOPER

Name THOMAS G COOPER
Visit Date 4/13/10 8:30
Appointment Number U92682
Type Of Access VA
Appt Made 3/19/11 14:40
Appt Start 3/23/11 13:00
Appt End 3/23/11 23:59
Total People 356
Last Entry Date 3/19/11 14:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Thomas C Cooper

Name Thomas C Cooper
Visit Date 4/13/10 8:30
Appointment Number U98388
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/7/2011 13:30
Appt End 4/7/2011 23:59
Total People 169
Last Entry Date 4/7/2011 5:52
Meeting Location OEOB
Caller ALEXANDER
Description POTUS is doing 10 minute drop by
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77570

Thomas C Cooper

Name Thomas C Cooper
Visit Date 4/13/10 8:30
Appointment Number U17906
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/15/2011 13:10
Appt End 6/15/2011 23:59
Total People 152
Last Entry Date 6/15/2011 6:57
Meeting Location OEOB
Caller KYLE
Release Date 09/30/2011 07:00:00 AM +0000

Thomas C Cooper

Name Thomas C Cooper
Visit Date 4/13/10 8:30
Appointment Number U30070
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 14:00
Appt End 7/27/2011 23:59
Total People 220
Last Entry Date 7/26/2011 14:09
Meeting Location OEOB
Caller ALEXANDER
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87166

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U32463
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/11/2011 7:30
Appt End 8/11/2011 23:59
Total People 349
Last Entry Date 8/3/2011 16:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Thomas M Cooper

Name Thomas M Cooper
Visit Date 4/13/10 8:30
Appointment Number U31885
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/4/2011 8:00
Appt End 8/4/2011 23:59
Total People 132
Last Entry Date 8/2/2011 8:11
Meeting Location OEOB
Caller MICHELLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 83957

Thomas J Cooper

Name Thomas J Cooper
Visit Date 4/13/10 8:30
Appointment Number U44016
Type Of Access VA
Appt Made 9/22/11 0:00
Appt Start 10/1/11 7:30
Appt End 10/1/11 23:59
Total People 341
Last Entry Date 9/22/11 7:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Thomas L Cooper

Name Thomas L Cooper
Visit Date 4/13/10 8:30
Appointment Number U49716
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/18/11 7:00
Appt End 10/18/11 23:59
Total People 341
Last Entry Date 10/13/11 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from ethan to tess per ethan
Release Date 01/27/2012 08:00:00 AM +0000

Thomas C Cooper

Name Thomas C Cooper
Visit Date 4/13/10 8:30
Appointment Number U76961
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 1/30/2012 11:00
Appt End 1/30/2012 23:59
Total People 153
Last Entry Date 1/30/2012 6:09
Meeting Location OEOB
Caller JULIA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 91133

Thomas W Cooper

Name Thomas W Cooper
Visit Date 4/13/10 8:30
Appointment Number U82198
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 8:30
Appt End 2/22/2012 23:59
Total People 292
Last Entry Date 2/17/2012 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U02651
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 5/9/2012 18:30
Appt End 5/9/2012 23:59
Total People 216
Last Entry Date 4/27/2012 19:22
Meeting Location WH
Caller CLAUDIA
Release Date 08/31/2012 07:00:00 AM +0000

Thomas A Cooper

Name Thomas A Cooper
Visit Date 4/13/10 8:30
Appointment Number U03821
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/4/2012 8:00
Appt End 5/4/2012 23:59
Total People 114
Last Entry Date 5/2/2012 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U68610
Type Of Access VA
Appt Made 12/18/10 14:10
Appt Start 12/20/10 14:30
Appt End 12/20/10 23:59
Total People 307
Last Entry Date 12/18/10 14:10
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS C COOPER

Name THOMAS C COOPER
Visit Date 4/13/10 8:30
Appointment Number U12521
Type Of Access VA
Appt Made 6/3/10 9:15
Appt Start 6/3/10 13:00
Appt End 6/3/10 23:59
Total People 2
Last Entry Date 6/3/10 9:15
Meeting Location WH
Caller ALEJANDRA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80027

THOMAS COOPER

Name THOMAS COOPER
Car GMC CANYON
Year 2007
Address 1916 Avenue E, Nederland, TX 77627-5203
Vin 1GTDS13E878152340
Phone 409-722-4937

THOMAS COOPER

Name THOMAS COOPER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6256 HIGHWAY 1, SILVER BAY, MN 55614-3605
Vin 2GCEK13C171516488
Phone 218-353-7555

THOMAS COOPER

Name THOMAS COOPER
Car BMW 7 SERIES
Year 2007
Address 70 Oak Ridge Ave, Summit, NJ 07901-4314
Vin WBAHN83577DT67603
Phone 908-277-7698

THOMAS COOPER

Name THOMAS COOPER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2612 Bobwhite Cir, Wingate, NC 28174-9673
Vin 2GCEC13J571521110
Phone 704-233-1847

THOMAS COOPER

Name THOMAS COOPER
Car KIA SORENTO
Year 2007
Address 6105 THOMPSON DR, CLARKSVILLE, MD 21029-1503
Vin KNDJC736675682075
Phone 410-531-3619

THOMAS COOPER

Name THOMAS COOPER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 9752 Lynns Rd, Pataskala, OH 43062-9408
Vin JTNBB46KX73024796

THOMAS COOPER

Name THOMAS COOPER
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 2937 Fm 44 E, De Kalb, TX 75559-3144
Vin 5Y4AM06Y97A020524
Phone 903-667-5932

THOMAS COOPER

Name THOMAS COOPER
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address HC 78 Box 120, Griffithsville, WV 25521-9733
Vin 5Y4AH16Y27A001355

THOMAS COOPER

Name THOMAS COOPER
Car HONDA PILOT
Year 2007
Address 207 Spy Glass Way, Hendersonville, TN 37075-8573
Vin 5FNYF28757B028175
Phone 615-333-7164

THOMAS COOPER

Name THOMAS COOPER
Car SATURN VUE
Year 2007
Address 3270 GREENTREE CIR, MEDINA, OH 44256-5915
Vin 5GZCZ33Z57S846457
Phone 330-764-9455

THOMAS COOPER

Name THOMAS COOPER
Car HUMMER H2
Year 2007
Address 2801 Gibson Dr, Rocky River, OH 44116-3010
Vin 5GRGN23U47H100994

THOMAS COOPER

Name THOMAS COOPER
Car SUBARU B9 TRIBECA
Year 2007
Address 4291 E 100 N, Rigby, ID 83442-5803
Vin 4S4WX82D074410929
Phone 208-745-8441

THOMAS J COOPER

Name THOMAS J COOPER
Car TOYO BE46
Year 2007
Address 209 KAW CT, LAWRENCE, KS 66044-1500
Vin 4T1BE46K97U532548

THOMAS COOPER

Name THOMAS COOPER
Car MITSUBISHI ECLIPSE
Year 2007
Address 25890 ANDERSON SCHOOL RD, SEDALIA, MO 65301-1328
Vin 4A3AK24F17E005775

THOMAS COOPER

Name THOMAS COOPER
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO BOX 785, PORT ARANSAS, TX 78373-0785
Vin 1GCHK29K07E521343

THOMAS E COOPER

Name THOMAS E COOPER
Car LINC DU88
Year 2007
Address 702 SADDLE SPUR RD, DEXTER, MO 63841-2465
Vin 2LMDU88C47BJ03451

THOMAS COOPER

Name THOMAS COOPER
Car TOYOTA COROLLA
Year 2007
Address 493 Irving Rd, Covington, KY 41015-2330
Vin 2T1BR32E87C718193

THOMAS COOPER

Name THOMAS COOPER
Car DODGE RAM PICKUP 1500
Year 2007
Address 705 N Pine St, Fredericksburg, TX 78624-4314
Vin 3D7KS19D67G734779
Phone 830-997-9300

THOMAS E COOPER

Name THOMAS E COOPER
Car TOYO CORO
Year 2007
Address 11561 S JACKSON DOWNS WAY, SOUTH JORDAN, UT 84095-3428
Vin 1NXBR32E27Z820359
Phone 801-572-3702

THOMAS COOPER

Name THOMAS COOPER
Car NISSAN FRONTIER
Year 2007
Address 10418 LOOKING GLASS RD, N CHESTERFLD, VA 23235-3857
Vin 1N6BD06T97C408095
Phone 804-323-6466

THOMAS COOPER

Name THOMAS COOPER
Car NISSAN FRONTIER
Year 2007
Address 265 MILITARY RD, SUMRALL, MS 39482-3579
Vin 1N6AD06U07C429602
Phone 601-758-4879

THOMAS COOPER

Name THOMAS COOPER
Car JEEP WRANGLER
Year 2007
Address 470 HOUSMAN DR, GLADE HILL, VA 24092-1700
Vin 1J4FA54107L135439
Phone 540-484-8812

THOMAS J COOPER

Name THOMAS J COOPER
Car FORD ESCO
Year 2007
Address 2314 N CHURCH ST APT 701, GREENSBORO, NC 27405-4354
Vin 1FASP11J4TW161931

THOMAS COOPER

Name THOMAS COOPER
Car MITSUBISHI ECLIPSE
Year 2007
Address 11561 S Jackson Downs Way, South Jordan, UT 84095-3428
Vin 4A3AK34T97E007513

THOMAS COOPER

Name THOMAS COOPER
Car FORD EXPEDITION EL
Year 2007
Address 7190 E Fm 1518 N, Schertz, TX 78154-4557
Vin 1FMFK17547LA74053
Phone 979-968-6492

THOMAS COOPER

Name THOMAS COOPER
Car Chrysler Town & Country 4dr SWB F
Year 2007
Address 1467 Otter Rd, Helena, MT 59602-7641
Vin 1C9AS15137A237313

THOMAS COOPER

Name THOMAS COOPER
Car DODGE DAKOTA
Year 2007
Address 21402 Manor View Cir, Germantown, MD 20876-5937
Vin 1D7HW42K87S138316

THOMAS V COOPER

Name THOMAS V COOPER
Car N/A FK16
Year 2007
Address 1727 EGAN RD, BIG STONE GAP, VA 24219-4223
Vin 1GNFK16337J264742

THOMAS COOPER

Name THOMAS COOPER
Car MERCURY GRAND MARQUIS
Year 2007
Address 32 BRIDGEPORT DR, SAINT CHARLES, MO 63304-7966
Vin 2MEFM74V07X610584
Phone 636-477-8406

THOMAS M COOPER

Name THOMAS M COOPER
Car CHEVROLET COBALT
Year 2007
Address 145 Douglas Ave, Waukesha, WI 53186-6654
Vin 1G1AK15F677316322
Phone 262-408-5394

THOMAS COOPER

Name THOMAS COOPER
Domain coopermetalandwood.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-10-23
Update Date 2013-10-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 920 CLOUD VIEW CIR. RENO NV 89512
Registrant Country UNITED STATES

Cooper, Thomas

Name Cooper, Thomas
Domain cooperquotes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 190 S Prospect Ave Box 566 Elmhurst IL 60126
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain debcooper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-26
Update Date 2012-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain c3co.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-12
Update Date 2012-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain copperconcrete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-05-26
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain radiospeak.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-26
Update Date 2012-12-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 535 HOPEWELL RD DOWNINGTOWN PA 19335-1220
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

COOPER, THOMAS

Name COOPER, THOMAS
Domain dfwconcrete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-24
Update Date 2011-03-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain cooperbis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-29
Update Date 2009-03-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain concretehelp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-27
Update Date 2012-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

Cooper, Thomas

Name Cooper, Thomas
Domain seacraft.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1994-11-28
Update Date 2010-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 927 N. Northlake Way Seattle WA 98103
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain cooperconcrete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-06-25
Update Date 2011-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain tecooper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-20
Update Date 2011-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain tcooper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-07
Update Date 2009-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

Cooper, Thomas

Name Cooper, Thomas
Domain thedana24.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-26
Update Date 2013-03-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 927 N. Northlake Way Seattle WA 98103
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain pack161.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-07
Update Date 2009-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain cooperblog.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-07-27
Update Date 2013-07-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain c3tx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-17
Update Date 2011-04-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

Cooper, Thomas

Name Cooper, Thomas
Domain tommychips.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-27
Update Date 2013-06-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 535 HOPEWELL RD DOWNINGTOWN PA 19335-1220
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain garlandlabordayevent.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-04
Update Date 2012-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain c3gt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-17
Update Date 2011-04-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain artoutletintl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-27
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 701 Saw Palmetto CT. Port Orange Florida 32128
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain travelingcuisine.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-30
Update Date 2013-05-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8017 Eagleview Drive Littleton CO 80125
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain boosterville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3633 E. 62nd Street Indianapolis Indiana 46220
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain cloudedextortion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-04
Update Date 2011-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 36550 Chester Rd APT 1001 Avon Ohio 44011
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain rentonmarcoisland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1291 Laurel Court Marco Island Florida 34145
Registrant Country UNITED STATES

Thomas Cooper

Name Thomas Cooper
Domain digitallords.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-07-07
Update Date 2013-05-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 31 Mount Street Sydney New South Wales 2060
Registrant Country AUSTRALIA

Thomas Cooper

Name Thomas Cooper
Domain coopermaple.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-23
Update Date 2013-02-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 105 West 55th St. New York NY 10019
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain wb63.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-15
Update Date 2013-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES

COOPER, THOMAS

Name COOPER, THOMAS
Domain atcooper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-26
Update Date 2012-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 461118 GARLAND TX 75046
Registrant Country UNITED STATES