Thomas Cox

We have found 445 public records related to Thomas Cox in 36 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 114 business registration records connected with Thomas Cox in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grades - Teacher. These employees work in 6 states: AK, DC, CO, AZ, FL and GA. Average wage of employees is $59,172.


Thomas Daniels Cox

Name / Names Thomas Daniels Cox
Age 53
Birth Date 1971
Also Known As T Cox
Person 4802 Plumwood Dr, West Des Moines, IA 50265
Phone Number 303-399-8791
Possible Relatives




P G Cox
Previous Address 255 Bellaire St, Denver, CO 80220
250 PO Box, Boston, MA 02215
409 43rd St, Des Moines, IA 50312
4802 Plumwood Dr, W Des Moines, IA 50265
12237 PO Box, Des Moines, IA 50312
1354 Heights Ln, Sheridan, WY 82801
2608 Oak Ave, Rapid City, SD 57701
1354 Heights Dr, Sheridan, WY 82801
1136 Main St, Sheridan, WY 82801
18 PO Box, Sedalia, CO 80135
Email [email protected]

Thomas Joseph Cox

Name / Names Thomas Joseph Cox
Age 54
Birth Date 1970
Also Known As Tom Cox
Person 120 Innisbrook Dr, Broussard, LA 70518
Phone Number 337-856-1005
Possible Relatives





Previous Address 1042 Camellia Blvd #3403, Lafayette, LA 70508
100 Rue Chartres, Lafayette, LA 70508
126 Arnould Blvd, Lafayette, LA 70506
100 Club Dr, Broussard, LA 70518
1398 Bayou Pkwy #A, Lafayette, LA 70508
1042 Camellia Blvd #2, Lafayette, LA 70508
109 Southfield Pkwy, Lafayette, LA 70506
1316 Dulles Dr #F, Lafayette, LA 70506
108 Badger Trl #3, Lafayette, LA 70508
2557 Brste Landry #3, Lafayette, LA 70506
Associated Business Ritz Hospitality Associates, Inc Cox Consultants, Llc Golfballscom, Inc

Thomas E Cox

Name / Names Thomas E Cox
Age 57
Birth Date 1967
Also Known As Thos Cox
Person 9260 Newington Hwy, Sylvania, GA 30467
Phone Number 603-746-6888
Possible Relatives

Rebecca P Paulkcox





Previous Address 16 Centennial St, Plymouth, MA 02360
30 Jacqueline Ln, Plymouth, MA 02360
14 Franklin St, Plymouth, MA 02360
2009 Franklin Crossing Rd #6, Franklin, MA 02038
1147 Landers St, Ormond Beach, FL 32174
146 Stone Ridge Rd, Franklin, MA 02038
20 Bog Rd #220, Concord, NH 03303
4175 Bradley Rd, Wetumpka, AL 36092
217 PO Box, Wetumpka, AL 36092
RR LANDERS, Ormond Beach, FL 32074
3223 Unity Tree Dr, Edgewater, FL 32141
24 Gas Light Dr #6, South Weymouth, MA 02190
Email [email protected]

Thomas Clifford Cox

Name / Names Thomas Clifford Cox
Age 57
Birth Date 1967
Also Known As Thomas C Cox
Person 8806 Houston St, Fort Smith, AR 72903
Phone Number 479-484-8074
Possible Relatives

Previous Address 1307 Harvard Ave, Fort Smith, AR 72908
3619 Willow St, Fort Smith, AR 72904
5101 28th St #3, Fort Smith, AR 72901
5101 28th St #4, Fort Smith, AR 72901
1704 T St #1, Fort Smith, AR 72901
2234 PO Box, Fort Smith, AR 72902
1507 Brazil Ave, Fort Smith, AR 72908
4619 Willow, Fort Smith, AR 72904
Email [email protected]

Thomas E Cox

Name / Names Thomas E Cox
Age 57
Birth Date 1967
Also Known As Nancy K Cox
Person 4208 Quail Nest Ln, New Smyrna Beach, FL 32168
Phone Number 386-428-0914
Possible Relatives

Rebecca P Paulkcox





Previous Address 1147 Landers St, Ormond Beach, FL 32174
4208 Quail Nest Ln, New Smyrna, FL 32168
200 Pine St, New Smyrna, FL 32169
4175 Bradley Rd #501, Wetumpka, AL 36092
200 Pine St, New Smyrna Beach, FL 32169
1261 Priority Pl, Indianapolis, IN 46227
8643 Ennis Dr, Indianapolis, IN 46237
8645 Ennis Dr, Indianapolis, IN 46237
40 Collins Landing Rd #R, Weare, NH 03281
40 Collins Landing Rd #U, Weare, NH 03281
40 Collins Landing Rd #7, Weare, NH 03281
217 PO Box, Wetumpka, AL 36092
20 Bog Rd #220, Concord, NH 03303
Weoka Rd, Wetumpka, AL 36092
3223 Unity Tree Dr, Edgewater, FL 32141
RR 1, Wetumpka, AL 36092
200 Ies T, New Smyrna Beach, FL 32169
2009 Franklin Crossing Rd, Franklin, MA 02038
24 Gas Light Dr #6, South Weymouth, MA 02190
Associated Business C2it Optimization

Thomas F Cox

Name / Names Thomas F Cox
Age 57
Birth Date 1967
Also Known As Tom Cox
Person 16 Lorian Dr, Little Rock, AR 72212
Phone Number 501-221-7740
Possible Relatives





Elizadeth L Cox
Previous Address 15820 Patriot Dr, Little Rock, AR 72212
2401 Lakeview Rd, North Little Rock, AR 72116
2401 Lakeview Rd #W3, North Little Rock, AR 72116
11810 Pleasant Ridge Rd #1205, Little Rock, AR 72223

Thomas Andrew Cox

Name / Names Thomas Andrew Cox
Age 60
Birth Date 1964
Person 6500 Maloney Ave #91, Key West, FL 33040
Phone Number 305-296-7317
Possible Relatives

Previous Address 4885 PO Box, Key West, FL 33041
1648 Ellsberg Ct #1, Key West, FL 33040
385 PO Box, Summerland Key, FL 33042
385 PO Box, Summerland Key, FL 33044
440385 PO Box, Summerland Key, FL 33044
Email [email protected]

Thomas P Cox

Name / Names Thomas P Cox
Age 63
Birth Date 1961
Person 6 Winnies Way, East Sandwich, MA 02537
Phone Number 508-420-0552
Possible Relatives


Sheryl L Yarvitzcox
Previous Address 4 Applewood Cir, Sandwich, MA
4 Applewood Cir, East Sandwich, MA 02537
4 Applewood Cir, E Sandwich, MA 02537
6 Winnies Way, E Sandwich, MA 02537
5 Emilys Ln, Sandwich, MA 02563
Emilys, Sandwich, MA 02563
204 Oak St, Massapequa Park, NY 11762
1096 PO Box, Sandwich, MA 02563
102 Pine View Dr, Cotuit, MA 02635
Associated Business Cox Corporation, The

Thomas Neal Cox

Name / Names Thomas Neal Cox
Age 65
Birth Date 1959
Also Known As Tom Cox
Person 343 Pwr Loop, Munford, TN 38058
Phone Number 901-837-6951
Possible Relatives



Ve Johncox

Previous Address 343 Pwr Loop, Atoka, TN 38004
343 P West R Loop, Munford, TN 38058
343 Paul Wayne, Munford, TN 38058
343 Paul Wayne Loop, Munford, TN 38058
924 Mariner Dr #B, Mountain View, CA 94043
3171 Raleigh Millington Rd, Memphis, TN 38128
4009 Stephanie Ln #4, Memphis, TN 38128
870 El Camino Real, Sunnyvale, CA 94087
777 Matilda, Sunnyvale, CA 94086
187 PO Box, Hunter, AR 72074
5501 University Blvd #171, Jacksonville, FL 32216
533 Seaspray Ave, Atlantic Beach, FL 32233
Email [email protected]

Thomas S Cox

Name / Names Thomas S Cox
Age 66
Birth Date 1958
Also Known As Thomas Cox
Person 778 PO Box, Pocasset, MA 02559
Phone Number 508-563-2339
Possible Relatives


Previous Address 223 Barlows Landing Rd #778, Pocasset, MA 02559
100 Massmill Dr Mill Dr, Pocasset, MA 02559
770 PO Box, Pocasset, MA 02559
100 Massmill Drive Ml, Pocasset, MA 02559
100 Massmill Dr, Pocasset, MA 02559

Thomas J Cox

Name / Names Thomas J Cox
Age 67
Birth Date 1957
Person 47 Sugar Hill Rd, Eastbrook, ME 04634
Phone Number 207-565-2337
Possible Relatives


Previous Address 496C Molasses Pond Rd, Franklin, ME 04634
496 Molasses Pond Rd #C, Franklin, ME 04634
496C RR 1, Franklin, ME 04634
RR 1, Franklin, ME 04634
87 RR 4, Ellsworth, ME 04605
Molasses Pond, Franklin, ME 04634
496 C Molasses Pond Rd, Franklin, ME 04634
496 RR 1, Franklin, ME 04634
Molasses Pond Rd, Franklin, ME 04634
Drury Ln, Ellsworth, ME 04605
8 RR 4, Ellsworth, ME 04605
273 PO Box, Ellsworth, ME 04605
500 Congers #57, West Palm Beach, FL 33401
3672 61st Ave #1, Davie, FL 33314
3540 A Gdns, West Palm Beach, FL 33404
Email [email protected]

Thomas E Cox

Name / Names Thomas E Cox
Age 68
Birth Date 1956
Person 22 Emerson Ave #1, West Bridgewater, MA 02379
Phone Number 508-583-4737
Possible Relatives


Previous Address 242 Washington St, East Bridgewater, MA 02333
220 Washington St, East Bridgewater, MA 02333

Thomas A Cox

Name / Names Thomas A Cox
Age 72
Birth Date 1952
Person 17 Winter St, Taunton, MA 02780
Phone Number 508-822-6442
Possible Relatives
L Cox
Previous Address 3 PO Box, Norton, MA 02766
A 5 Colonial, Norton, MA 02766
13 Dewert Ave, Taunton, MA 02780
A Colonial #5, Norton, MA 02766
270 Smith St, Attleboro, MA 02703
320 Smith St #B, Attleboro, MA 02703
Email [email protected]

Thomas J Cox

Name / Names Thomas J Cox
Age 73
Birth Date 1951
Also Known As Thomas Cox
Person 58 Blossom Rd, Westport, MA 02790
Phone Number 508-674-2027
Possible Relatives




Previous Address 128 Baird St, Fall River, MA 02721
703 Brayton Ave, Fall River, MA 02721
5500 Main St #BLD20, Fall River, MA 02720
483 Prospect St, Fall River, MA 02720
5500 Main St #15103, Fall River, MA 02720
5500 Main St #20304, Fall River, MA 02720
48 Baird St, Fall River, MA 02721
39 American Legion Hwy #H, Westport, MA 02790
386 Canonicus St, Tiverton, RI 02878

Thomas E Cox

Name / Names Thomas E Cox
Age 76
Birth Date 1948
Person 909 Naples Way, Kissimmee, FL 34758
Phone Number 417-724-9890
Possible Relatives



Previous Address 413 Southgate Dr, Nixa, MO 65714
1605 Highway 65, Harrison, AR 72601
4700 22nd St, Ozark, MO 65721
4700 22nd St #F, Ozark, MO 65721
4700 22nd St #F9, Ozark, MO 65721
1605 Hwy 65n, Harrison, AR 72601

Thomas L Cox

Name / Names Thomas L Cox
Age 77
Birth Date 1947
Also Known As Tommy L Cox
Person 4200 Loop Rd #50, Monroe, LA 71201
Phone Number 318-322-3613
Possible Relatives
Previous Address 715 Goldman St, Monroe, LA 71202
4200 Loop Rd #20, Monroe, LA 71201
1500 Forsythe Ave, Monroe, LA 71201
2800 Railroad Ave, Monroe, LA 71202

Thomas F Cox

Name / Names Thomas F Cox
Age 83
Birth Date 1941
Also Known As Thos F Cox
Person 16 Kensington Dr, Sandwich, MA 02563
Phone Number 508-888-3651
Possible Relatives





Previous Address 16 K D, Sandwich, MA 02563
Email [email protected]

Thomas Bradley Cox

Name / Names Thomas Bradley Cox
Age 86
Birth Date 1938
Also Known As Thomas Cox
Person 110 Kings Walk, Lafayette, LA 70503
Phone Number 337-984-5063
Possible Relatives






Previous Address 110 Kingswood Dr, Lafayette, LA 70501
353 Doucet Rd, Lafayette, LA 70503
110 Kansas St, Lafayette, LA 70501
518 Montrose Ave, Lafayette, LA 70503
53367 PO Box, Lafayette, LA 70505
4620 Congress St #35, Lafayette, LA 70506
Associated Business Tom Cox Insurance Agency, Inc

Thomas J Cox

Name / Names Thomas J Cox
Age 86
Birth Date 1938
Also Known As James T Cox
Person 504 Elm St, Greenwood, AR 72936
Phone Number 479-996-4398
Possible Relatives Sybil E Cox


Previous Address 213 PO Box, Greenwood, AR 72936
Email [email protected]

Thomas Cox

Name / Names Thomas Cox
Age 86
Birth Date 1938
Also Known As Nan B Burrus
Person 617 Westview Ave, Nashville, TN 37205
Phone Number 615-383-5088
Possible Relatives


George Robertmdofcr Burrus




Previous Address 4324 Signal Hill Dr, Nashville, TN 37205
77 Bedford St #200, Burlington, MA 01803
506 President St, Jackson, MS 39201
720 Cool Springs Blvd #300375, Franklin, TN 37067
77 So Bradford St, Burlington, MA 01803
130 Second Ave, Rocky Hill, CT 06851
27215 Plantation Dr, Atlanta, GA 30324
3121 Wroxton Rd, Houston, TX 77005
1501 Miami Ave, Miami, FL 33129
4324 Single Hl, Nashville, TN 37205
3188 Hillsboro Pike, Nashville, TN 37215
24215 Plantation Dr, Atlanta, GA 30324
Associated Business Focus Healthcare Management, Inc

Thomas J Cox

Name / Names Thomas J Cox
Age 94
Birth Date 1929
Also Known As T Cox
Person 223 Bill Allen Cir, Sebastian, FL 32958
Phone Number 772-589-7647
Possible Relatives
Previous Address 5480 85th St, Vero Beach, FL 32967
13 Isabelle Ave #U, Sebastian, FL 32958
Associated Business St Sebastian Conference Of St Vincent De Paul

Thomas F Cox

Name / Names Thomas F Cox
Age 97
Birth Date 1926
Also Known As Thomas /Tr Cox
Person 49 Whitehead Ave, Hull, MA 02045
Phone Number 727-784-0432
Possible Relatives Richard S Coxsr





E D Cox

Previous Address 50 Whitehead Ave #B, Hull, MA 02045
101 Philadelphia Blvd #1, Palm Harbor, FL 34684
47 Whitehead Ave, Hull, MA 02045

Thomas M Cox

Name / Names Thomas M Cox
Age 103
Birth Date 1921
Person 231 Florida Ave, Slidell, LA 70458
Phone Number 985-649-6371
Possible Relatives

Thomas Cox

Name / Names Thomas Cox
Age 104
Birth Date 1920
Also Known As Thos Cox
Person 801 Luna St, Lake Village, AR 71653
Phone Number 870-265-5646
Previous Address 662 Luna St, Lake Village, AR 71653
661 Luna St, Lake Village, AR 71653
Email [email protected]

Thomas Edward Cox

Name / Names Thomas Edward Cox
Age 110
Birth Date 1913
Also Known As Thos Cox
Person 404 9th St, Okemah, OK 74859
Phone Number 918-623-2355
Possible Relatives
Previous Address 5415 Shartel Ave #213, Oklahoma City, OK 73109
5415 Shartel Ave #427, Oklahoma City, OK 73109
5415 Shartel Ave, Oklahoma City, OK 73109
5415 Shartel Ave #415, Oklahoma City, OK 73109
325 9th St, Okemah, OK 74859
415 Shartel, Oklahoma City, OK 73109
45 31st St, Oklahoma City, OK 73129

Thomas D Cox

Name / Names Thomas D Cox
Age N/A
Also Known As D Thomas Cox
Person 131 Temple Dr, Sherwood, AR 72120
Phone Number 501-835-2079
Possible Relatives



D Thomas Cox

Previous Address 4301 Lakeview Rd, North Little Rock, AR 72116
4301 Lakeview Rd, N Little Rock, AR 72116
3001 Lakeview Rd, North Little Rock, AR 72116

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 1716 Garland Ave, Fayetteville, AR 72703
Possible Relatives
Previous Address 306 Washington Ave #3, Fayetteville, AR 72701
3460 College Ave #A, Fayetteville, AR 72703

Thomas L Cox

Name / Names Thomas L Cox
Age N/A
Person 150 Columbia, Somerville, MA 02143
Previous Address 245 PO Box, Somerville, MA 02143

Thomas E Cox

Name / Names Thomas E Cox
Age N/A
Person 820 59TH ST S, BIRMINGHAM, AL 35212

Thomas W Cox

Name / Names Thomas W Cox
Age N/A
Person 1496 COUNTY ROAD 797, VALLEY HEAD, AL 35989

Thomas R Cox

Name / Names Thomas R Cox
Age N/A
Person 228 JUSTICE DR, TUSCUMBIA, AL 35674

Thomas P Cox

Name / Names Thomas P Cox
Age N/A
Person PO BOX 32962, JUNEAU, AK 99803

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 1820 LARCH ST APT D1, KODIAK, AK 99615

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 2154 HAPPY TOP RD, MORRIS, AL 35116
Phone Number 205-647-7366

Thomas W Cox

Name / Names Thomas W Cox
Age N/A
Person 4326 NICHOLL DR, MOBILE, AL 36619
Phone Number 251-666-5992

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 6083 COUNTY ROAD 29, NAUVOO, AL 35578
Phone Number 205-697-5523

Thomas H Cox

Name / Names Thomas H Cox
Age N/A
Person 125 TOMLINSON TER, THOMASVILLE, AL 36784
Phone Number 334-636-2952

Thomas B Cox

Name / Names Thomas B Cox
Age N/A
Person 12 ALDEN LN, BIRMINGHAM, AL 35213
Phone Number 205-870-7092

Thomas E Cox

Name / Names Thomas E Cox
Age N/A
Person 73 FAIRVIEW DR, CHILDERSBURG, AL 35044
Phone Number 256-378-3741

Thomas R Cox

Name / Names Thomas R Cox
Age N/A
Person 3219 Iberville St, New Orleans, LA 70119
Possible Relatives







L Cox
Previous Address 718 Woodlawn Ave, Metairie, LA 70001

Thomas R Cox

Name / Names Thomas R Cox
Age N/A
Person 5275 COOSADA RD, COOSADA, AL 36020
Phone Number 334-285-3777

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 3205 9TH AVE, PHENIX CITY, AL 36867
Phone Number 334-298-7574

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 908 27TH ST SW, BIRMINGHAM, AL 35211
Phone Number 205-925-8836

Thomas D Cox

Name / Names Thomas D Cox
Age N/A
Person 2129 BIRCHWOOD DR NE, HUNTSVILLE, AL 35811
Phone Number 256-539-5457

Thomas E Cox

Name / Names Thomas E Cox
Age N/A
Person 251 COUNTY ROAD 650, PISGAH, AL 35765
Phone Number 256-657-5553

Thomas D Cox

Name / Names Thomas D Cox
Age N/A
Person 30758 CEMETERY RD, SPANISH FORT, AL 36527
Phone Number 251-621-4585

Thomas D Cox

Name / Names Thomas D Cox
Age N/A
Person 304 W MAGNOLIA ST, BAY MINETTE, AL 36507
Phone Number 251-937-3205

Thomas E Cox

Name / Names Thomas E Cox
Age N/A
Person 9968 COUNTY ROAD 65, ROANOKE, AL 36274
Phone Number 256-449-2279

Thomas B Cox

Name / Names Thomas B Cox
Age N/A
Person 4719 OLD LEEDS RD, BIRMINGHAM, AL 35213
Phone Number 205-951-2998

Thomas L Cox

Name / Names Thomas L Cox
Age N/A
Person 1132 TYROL ST, FAIRBANKS, AK 99712
Phone Number 907-457-2622

Thomas Cox

Name / Names Thomas Cox
Age N/A
Person 13 Forbes Ave, Burlington, MA 01803
Possible Relatives

Thomas M Cox

Name / Names Thomas M Cox
Age N/A
Person 144 ACORN VALLEY CIR, COTTONWOOD, AL 36320
Phone Number 334-691-3336

Thomas B Cox

Name / Names Thomas B Cox
Age N/A
Person 4563 LITTLE RIVER RD, BIRMINGHAM, AL 35213

thomas cox

Business Name garrett oil corporation
Person Name thomas cox
Position company contact
State TX
Address 344 harvard street, houston, TX 77007
SIC Code 551102
Phone Number
Email [email protected]

THOMAS COX

Business Name VALLEY MICROGRAPHICS, INC.
Person Name THOMAS COX
Position registered agent
Corporation Status Dissolved
Agent THOMAS COX 1424 21ST ST., SACRAMENTO, CA 95814
Care Of 3038 E. BELMONT, FRESNO, CA 93701
CEO PETER CUNNINGHAM3038 E. BELMONT, FRESNO, CA 93701
Incorporation Date 1980-01-16

Thomas Cox

Business Name US Commerce Dept
Person Name Thomas Cox
Position company contact
State MD
Address 401 E Pratt St # 2432 Baltimore MD 21202-3004
Industry Administration of Economic Programs (Administration)
SIC Code 9611
SIC Description Administration Of General Economic Programs
Phone Number 410-962-4539
Number Of Employees 6
Fax Number 410-962-4529

THOMAS COX

Business Name UNITED COATINGS, INC.
Person Name THOMAS COX
Position registered agent
Corporation Status Dissolved
Agent THOMAS COX 6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
Care Of 6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
CEO THOMAS COX6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
Incorporation Date 2004-10-20

THOMAS COX

Business Name UNITED COATINGS, INC.
Person Name THOMAS COX
Position CEO
Corporation Status Dissolved
Agent 6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
Care Of 6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
CEO THOMAS COX 6091 DUNDEE DR, HUNTINGTON BEACH, CA 92647
Incorporation Date 2004-10-20

Thomas Cox

Business Name Triple C Ceramics
Person Name Thomas Cox
Position company contact
State MD
Address 602 Long Corner Rd Mt Airy MD 21771-3800
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 301-831-5830
Number Of Employees 1
Annual Revenue 164640

Thomas Cox

Business Name Transformer Decommissioning
Person Name Thomas Cox
Position company contact
State IN
Address 3478 W Marble Hill Rd Nabb IN 47147-8916
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 812-293-4820
Email [email protected]
Number Of Employees 18
Annual Revenue 7920640
Fax Number 812-293-4823
Website www.tdllc.com

Thomas Cox

Business Name Thomas Cox & Associates Inc
Person Name Thomas Cox
Position company contact
State WA
Address 22122 20th Ave. SE Ste. 204, Kirkland, WA 98021
Phone Number
Email [email protected]
Title President

Thomas Cox

Business Name Thomas Cox
Person Name Thomas Cox
Position company contact
State GA
Address 1170 Peachtree St NE Atlanta GA 30309-7649
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-962-6408
Number Of Employees 2
Annual Revenue 317300

Thomas Cox

Business Name Thomas Cox
Person Name Thomas Cox
Position company contact
State OH
Address 11709 Hinkley, Cincinnati, OH 45240
SIC Code 811103
Phone Number
Email [email protected]

Thomas Cox

Business Name Thomas C Cox
Person Name Thomas Cox
Position company contact
State KY
Address 3009 Lexington Rd Louisville KY 40206-3005
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 502-897-0408

THOMAS COX

Business Name TRIPLE DOUBLE SPORTS, INC.
Person Name THOMAS COX
Position registered agent
State GA
Address 34 KELSO AT PAYTON PLACE, ATLANTA, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas Cox

Business Name TRAC Investments Inc
Person Name Thomas Cox
Position company contact
State FL
Address 959 North St Jacksonville FL 32211-5729
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 904-727-0022
Number Of Employees 2
Annual Revenue 265320

THOMAS E COX

Business Name TLC WORLDWIDE PRODUCTS, LLC
Person Name THOMAS E COX
Position Mmember
State NV
Address 3027 E SUNSET RD STE 201 3027 E SUNSET RD STE 201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0018042008-6
Creation Date 2008-01-08
Type Domestic Limited-Liability Company

THOMAS COX

Business Name THREE TEN COMMUNICATIONS, INC.
Person Name THOMAS COX
Position registered agent
Corporation Status Suspended
Agent THOMAS COX 920 ORMA DR, SAN DIEGO, CA 92110
Care Of 3878 OLD TOWN AVE STE 209, SAN DIEGO, CA 92110
CEO THOMAS COX920 ORMA DR, SAN DIEGO, CA 92110
Incorporation Date 1998-07-01

THOMAS COX

Business Name THREE TEN COMMUNICATIONS, INC.
Person Name THOMAS COX
Position CEO
Corporation Status Suspended
Agent 920 ORMA DR, SAN DIEGO, CA 92110
Care Of 3878 OLD TOWN AVE STE 209, SAN DIEGO, CA 92110
CEO THOMAS COX 920 ORMA DR, SAN DIEGO, CA 92110
Incorporation Date 1998-07-01

THOMAS COX

Business Name THE PHOTO/LINE CORPORATION
Person Name THOMAS COX
Position registered agent
Corporation Status Suspended
Agent THOMAS COX 1506 WEST 12TH ST, LOS ANGELES, CA 90015
Care Of 1506 WEST 12TH ST, LOS ANGELES, CA 90015
CEO THOMAS COX1506 WEST 12TH ST, LOS ANGELES, CA 90015
Incorporation Date 1978-01-24

THOMAS COX

Business Name THE PHOTO/LINE CORPORATION
Person Name THOMAS COX
Position CEO
Corporation Status Suspended
Agent 1506 WEST 12TH ST, LOS ANGELES, CA 90015
Care Of 1506 WEST 12TH ST, LOS ANGELES, CA 90015
CEO THOMAS COX 1506 WEST 12TH ST, LOS ANGELES, CA 90015
Incorporation Date 1978-01-24

Thomas Cox

Business Name T. K. Concepts
Person Name Thomas Cox
Position company contact
State VA
Address 12008 Greywing Sq., C-1 Reston, VA 20191
SIC Code 509908
Phone Number
Email [email protected]

THOMAS D COX

Business Name T. D. COX, INC.
Person Name THOMAS D COX
Position President
State FL
Address 1751 S MISSOURI AVE 1751 S MISSOURI AVE, CLEARWATER, FL 33616
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20588-1996
Creation Date 1996-10-01
Type Domestic Corporation

THOMAS D COX

Business Name T. D. COX, INC.
Person Name THOMAS D COX
Position Secretary
State FL
Address 1751 S MISSOURI AVE 1751 S MISSOURI AVE, CLEARWATER, FL 33616
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20588-1996
Creation Date 1996-10-01
Type Domestic Corporation

Thomas Cox

Business Name T L C Lawn Service
Person Name Thomas Cox
Position company contact
State GA
Address 2324 Meadow Brook Ln Albany GA 31707-2294
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 229-436-7860
Number Of Employees 1
Annual Revenue 26730

Thomas Cox

Business Name Simprove Computer Svc Inc
Person Name Thomas Cox
Position company contact
State CO
Address 1748 Holman Ave Salida CO 81201-2266
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 719-530-0976
Number Of Employees 1
Annual Revenue 152290

Thomas Cox

Business Name Seneca Partners LLC
Person Name Thomas Cox
Position company contact
State IL
Address 191 E Deerpath Rd Ste 202 Lake Forest IL 60045-1931
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 847-482-0420

Thomas Cox

Business Name Saturn Rising - Thomas Cox
Person Name Thomas Cox
Position company contact
State MI
Address 780 w. 32nd st., HOLLAND, 49422 MI
Phone Number 616-335-5325
Email [email protected]

THOMAS A. COX

Business Name SOUTH AFRICAN AMERICAN BUSINESS ASSOCIATION O
Person Name THOMAS A. COX
Position registered agent
State GA
Address 1275 PEACHTREE STREET, 7F, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-06-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

THOMAS J COX

Business Name SISTER'S USED BOOKS, LLC
Person Name THOMAS J COX
Position Mmember
State NV
Address 4515 HAVOC WAY 4515 HAVOC WAY, N LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2342-1999
Creation Date 1999-04-06
Expiried Date 2499-04-06
Type Domestic Limited-Liability Company

THOMAS COX

Business Name SIMPROVECOMPUTER SERVICES, INC
Person Name THOMAS COX
Position company contact
State CO
Address 1629 W BOULDER ST, COLORADO SPRINGS, CO 80904
SIC Code 874201
Phone Number 719-530-0976
Email [email protected]

THOMAS COX

Business Name SATURNRISING
Person Name THOMAS COX
Position company contact
State MI
Address 780 W 32ND ST, HOLLAND, MI 49423
SIC Code 8661
Phone Number 616-335-5325
Email [email protected]

Thomas Cox

Business Name Roommate! Works
Person Name Thomas Cox
Position company contact
State MA
Address 247 Newbury St., Boston, MA 2116
SIC Code 581212
Phone Number
Email [email protected]

THOMAS COX

Business Name ROOMMATE! WORKS
Person Name THOMAS COX
Position company contact
State MA
Address 247 NEWBURY ST, BOSTON, MA 2116
SIC Code 653112
Phone Number 617-859-9777
Email [email protected]

THOMAS COX

Business Name PARAMOUNT EXCAVATION, INC.
Person Name THOMAS COX
Position Director
State NV
Address 2360 CORPORATE CIRCLE STE 400 2360 CORPORATE CIRCLE STE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0421132005-3
Creation Date 2005-07-01
Type Domestic Corporation

THOMAS COX

Business Name PARAMOUNT EXCAVATION, INC.
Person Name THOMAS COX
Position President
State NV
Address 2360 CORPORATE CIRCLE STE 400 2360 CORPORATE CIRCLE STE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0421132005-3
Creation Date 2005-07-01
Type Domestic Corporation

THOMAS COX

Business Name PARAMOUNT EXCAVATION, INC.
Person Name THOMAS COX
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE STE 400 2360 CORPORATE CIRCLE STE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0421132005-3
Creation Date 2005-07-01
Type Domestic Corporation

THOMAS COX

Business Name PARAMOUNT EXCAVATION, INC.
Person Name THOMAS COX
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE STE 400 2360 CORPORATE CIRCLE STE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0421132005-3
Creation Date 2005-07-01
Type Domestic Corporation

Thomas Cox

Business Name Ocean Breeze Coin Laundry
Person Name Thomas Cox
Position company contact
State GA
Address 149 Tupelo Cir Brunswick GA 31525-4614
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 912-265-8228

Thomas Cox

Business Name Master Music DJ Svc
Person Name Thomas Cox
Position company contact
State IN
Address 900 S Laporte St Lake Station IN 46405-3224
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 219-962-9497
Number Of Employees 1
Annual Revenue 217800

Thomas Cox

Business Name Master Builder Software/Omware
Person Name Thomas Cox
Position company contact
State OR
Address 15195 NW Greenbrier Pkwy, Beaverton, OR 97006-5701
Phone Number
Email [email protected]
Title Executive Vice President

Thomas Cox

Business Name Maid Clear
Person Name Thomas Cox
Position company contact
State TX
Address 3604 Clawson Rd #104, AUSTIN, 78703 TX
SIC Code 7212
Phone Number
Email [email protected]

THOMAS COX

Business Name MOMENTUM UNLIMITED INCORPORATED
Person Name THOMAS COX
Position CEO
Corporation Status Dissolved
Agent 920 ORMA DRIVE, SAN DIEGO, CA 92106
Care Of 920 ORMA DRIVE, SAN DIEGO, CA 92106
CEO THOMAS COX 920 ORMA DRIVE, SAN DIEGO, CA 92106
Incorporation Date 2000-03-17

THOMAS COX

Business Name MOMENTUM UNLIMITED INCORPORATED
Person Name THOMAS COX
Position registered agent
Corporation Status Dissolved
Agent THOMAS COX 920 ORMA DRIVE, SAN DIEGO, CA 92106
Care Of 920 ORMA DRIVE, SAN DIEGO, CA 92106
CEO THOMAS COX920 ORMA DRIVE, SAN DIEGO, CA 92106
Incorporation Date 2000-03-17

THOMAS COX

Business Name METRO ADULT LITERACY COUNCIL, LTD.
Person Name THOMAS COX
Position registered agent
State GA
Address 2023 COUNTRY PLACE DR, AUGUSTA, GA 30906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-12-29
Entity Status To Be Dissolved
Type CFO

THOMAS COX

Business Name METRACOMP INC.
Person Name THOMAS COX
Position President
State TN
Address 720 COLL SPRINGS BLVD #300 720 COLL SPRINGS BLVD #300, FRANKLIN, TN 37067
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C895-1986
Creation Date 1986-02-06
Type Foreign Corporation

Thomas Cox

Business Name Lear Three LLC
Person Name Thomas Cox
Position company contact
State CO
Address 7427 S Richfield St Aurora CO 80016-1639
Industry Air Transportation (Transportation)
SIC Code 4522
SIC Description Air Transportation, Nonscheduled
Phone Number 303-690-7672
Number Of Employees 2
Annual Revenue 127400

Thomas Cox

Business Name Lakehaven Auto Parts Inc
Person Name Thomas Cox
Position company contact
State FL
Address 1606 Havendale Blvd NW Winter Haven FL 33881-1283
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 863-299-1844
Fax Number 863-293-5711

Thomas Cox

Business Name Johnson, Freeman & Perkins-Hooker, LLC
Person Name Thomas Cox
Position company contact
State GA
Address 794 Juniper Street, Atlanta, GA 30308-1337
SIC Code 737108
Phone Number
Email [email protected]

Thomas Cox

Business Name Illinois Student Assistance Commission
Person Name Thomas Cox
Position company contact
State IL
Address 1755 Lake Cook Rd, Deerfield, IL 60015-5215
Phone Number
Email [email protected]
Title Assistant Director, Default Prevention Outreach

Thomas Cox

Business Name Home Maintenance
Person Name Thomas Cox
Position company contact
State AR
Address 421 E Richmond St Ashdown AR 71822-3529
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 870-898-9616
Number Of Employees 1
Annual Revenue 195520

Thomas Cox

Business Name Home Maintenance
Person Name Thomas Cox
Position company contact
State AR
Address 48 E Commerce St Ashdown AR 71822-2818
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 870-898-5570
Number Of Employees 1
Annual Revenue 73500

THOMAS A COX

Business Name HEAVENLY MAIDS, INC.
Person Name THOMAS A COX
Position registered agent
State GA
Address 34 KELSO AT PEYTON DRIVE SW, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Cox

Business Name Golfballs.Com, Inc.
Person Name Thomas Cox
Position company contact
State LA
Address 15 Snyder Ave, Lafayette, LA 70503
Phone Number
Email [email protected]

Thomas Cox

Business Name Geo Specialty Chemicals Inc
Person Name Thomas Cox
Position company contact
State AL
Address 16693 Plant Rd Childersburg AL 35044-9002
Industry Allied and Chemical Products (Products)
SIC Code 2819
SIC Description Industrial Inorganic Chemicals, Nec
Phone Number 256-378-5556

Thomas Cox

Business Name GOLFBALLS.COM
Person Name Thomas Cox
Position company contact
State LA
Address 3505 W Admiral Doyle Dr New Iberia LA 70560-9128
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 337-364-4653
Number Of Employees 2
Annual Revenue 301920
Fax Number 337-367-1348
Website www.golfballs.com

THOMAS D. COX

Business Name GEORGIA'S FIRST DAY, INC.
Person Name THOMAS D. COX
Position registered agent
State GA
Address 1128 WILMINGTON ISLAND ROAD, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-15
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

THOMAS COX

Business Name GARRETT OIL CORPORATION
Person Name THOMAS COX
Position company contact
State TX
Address 344 HARVARD ST, HOUSTON, TX 77007
SIC Code 6541
Phone Number 713-880-2929
Email [email protected]

Thomas Cox

Business Name First Baptist Church
Person Name Thomas Cox
Position company contact
State IL
Address 1900 Walnut St Cairo IL 62914-1732
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-734-0909
Number Of Employees 1

Thomas Cox

Business Name Environmental Design
Person Name Thomas Cox
Position company contact
State TX
Address 23556 Coons Road, Tomball, TX 77375
SIC Code 821103
Phone Number 281-376-4260
Email [email protected]

Thomas Cox

Business Name Enviromental Design
Person Name Thomas Cox
Position company contact
State TX
Address 23556 Coons Road, Tomball, TX 77375
SIC Code 581228
Phone Number
Email [email protected]

Thomas Cox

Business Name Enterprise Printing Co
Person Name Thomas Cox
Position company contact
State GA
Address 700 Lawrence St NE Marietta GA 30060-2144
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 770-427-4283
Number Of Employees 2
Annual Revenue 300960

Thomas Cox

Business Name Enterprise Printing C I Inc
Person Name Thomas Cox
Position company contact
State GA
Address 700 Lawrence St Ne Marietta GA 30060-2144
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 770-427-4283

THOMAS COX

Business Name ENVIROMENTAL DESIGN
Person Name THOMAS COX
Position company contact
State TX
Address 23556 COONS RD, TOMBALL, TX 77375
SIC Code 6541
Phone Number 281-376-4260
Email [email protected]

THOMAS T. COX

Business Name EASTERN SHORE LOGISTICS, INC.
Person Name THOMAS T. COX
Position registered agent
State AL
Address 458 DOVER ST., FAIRHOPE, AL 36532
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-29
Entity Status Active/Compliance
Type CFO

Thomas Cox

Business Name Cox Veterinary Hospital PC
Person Name Thomas Cox
Position company contact
State AL
Address 3403 7th St N Clanton AL 35045-3903
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 205-755-1753
Number Of Employees 5
Annual Revenue 192000

Thomas Cox

Business Name Cox Masonry Inc
Person Name Thomas Cox
Position company contact
State AZ
Address 1001 E 19th St, Tucson, AZ 85719
Phone Number
Email [email protected]
Title Vice-President

Thomas Cox

Business Name Cox & Goodridge, Inc
Person Name Thomas Cox
Position company contact
State VA
Address PO Box 1505, Danville, VA 24541
SIC Code 912103
Phone Number
Email [email protected]

Thomas Cox

Business Name Cone Fred M Dvm
Person Name Thomas Cox
Position company contact
State FL
Address 5273 Timuquana Rd Jacksonville FL 32210-8063
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 904-779-0311

Thomas Cox

Business Name Colorado Mountain Hat Company
Person Name Thomas Cox
Position company contact
State CO
Address PO Box 1482, Fairplay, CO 80440
SIC Code 866107
Phone Number
Email [email protected]

THOMAS H COX

Business Name COX DESIGN SERVICES, INC.
Person Name THOMAS H COX
Position registered agent
State GA
Address 1830 BRAGG STREET, ATLANTA, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS D. COX

Business Name COX ADVERTISING & PUBLIC RELATIONS, INC.
Person Name THOMAS D. COX
Position registered agent
State GA
Address 1128 WILMINGTON ISLAND RD., SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-23
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

THOMAS D COX

Business Name CLASSIC PROMOTIONS, INC.
Person Name THOMAS D COX
Position registered agent
State GA
Address 1950 N PARK PL STE 400, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS COX

Business Name CIRCLE T, INC.
Person Name THOMAS COX
Position Secretary
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0587022011-7
Creation Date 2011-10-27
Type Domestic Corporation

THOMAS COX

Business Name CIRCLE T, INC.
Person Name THOMAS COX
Position Director
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0587022011-7
Creation Date 2011-10-27
Type Domestic Corporation

THOMAS R. COX

Business Name CARIBE OCEAN XPRESS, INC.
Person Name THOMAS R. COX
Position registered agent
State AL
Address 458 DOVER ST., FAIRHOPE, AL 36532
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-29
Entity Status Active/Compliance
Type CEO

Thomas Cox

Business Name Betty Carpenter
Person Name Thomas Cox
Position company contact
State MI
Address 1250 W. Basline Rd, White Cloud, MI 49349
SIC Code 861104
Phone Number
Email [email protected]

Thomas Cox

Business Name Bed & Breakfast Afloat
Person Name Thomas Cox
Position company contact
State MA
Address 28 Constitution Rd Charlestown MA 02129-2008
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels

Thomas Cox

Business Name Barriere Construction Co LLC
Person Name Thomas Cox
Position company contact
State LA
Address 407 C C Rd Franklinton LA 70438-8521
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 985-795-8239
Number Of Employees 1
Annual Revenue 1339500

THOMAS E. COX

Business Name BI-STATE ROOF SYSTEMS, INC.
Person Name THOMAS E. COX
Position registered agent
State MO
Address 13044 SUNNY DAWN COURT, SAINT LOUIS, MO 63127
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-10-20
Entity Status Withdrawn
Type CEO

Thomas Cox

Business Name Apics Atlanta Chapter 83
Person Name Thomas Cox
Position company contact
State GA
Address 115 Monte Ridge Way Fayetteville GA 30215-2379
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 770-460-5370

Thomas Cox

Business Name AbsolutePC
Person Name Thomas Cox
Position company contact
State FL
Address 8745 sw 176 ter, MIAMI, 33156 FL
SIC Code 2522
Phone Number
Email [email protected]

THOMAS A COX

Business Name ANCHOR LAND MANAGEMENT, INC.
Person Name THOMAS A COX
Position Secretary
State IN
Address PO BX 3 PO BX 3, ROSSVILLE, IN 46065
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0573172006-1
Creation Date 2006-07-28
Type Domestic Close Corporation

THOMAS A COX

Business Name ANCHOR LAND MANAGEMENT, INC.
Person Name THOMAS A COX
Position Treasurer
State IN
Address PO BX 3 PO BX 3, ROSSVILLE, IN 46065
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0573172006-1
Creation Date 2006-07-28
Type Domestic Close Corporation

THOMAS A COX

Business Name ANCHOR LAND MANAGEMENT, INC.
Person Name THOMAS A COX
Position Director
State IN
Address PO BX 3 PO BX 3, ROSSVILLE, IN 46065
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0573172006-1
Creation Date 2006-07-28
Type Domestic Close Corporation

THOMAS A COX

Business Name ANCHOR LAND MANAGEMENT, INC.
Person Name THOMAS A COX
Position President
State IN
Address PO BX 3 PO BX 3, ROSSVILLE, IN 46065
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0573172006-1
Creation Date 2006-07-28
Type Domestic Close Corporation

THOMAS COX

Business Name ALDERS GATE UNITED METHODIST CHURCH
Person Name THOMAS COX
Position company contact
State OH
Address 4030 DOUGLAS ROAD, TOLEDO, OH 43613
SIC Code 729913
Phone Number
Email [email protected]

THOMAS COX

Business Name ALDERS GATE UNITED METHODIST C
Person Name THOMAS COX
Position company contact
State OH
Address 4030 DOUGLAS RD, TOLEDO, OH 43613
SIC Code 6541
Phone Number 419-473-1294
Email [email protected]

THOMAS D COX

Business Name AHG, INC.
Person Name THOMAS D COX
Position registered agent
State GA
Address 145 ELIZABETH STREET, ATLANTA, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-08
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS R COX III

Person Name THOMAS R COX III
Filing Number 800376350
Position EXECUTIVE VP
State CT
Address 177 BROAD STREET 9TH FL, STAMFORD CT 06901

Thomas Wayne Cox

Person Name Thomas Wayne Cox
Filing Number 800741656
Position Director
State TX
Address Rt. Box 180 A, Slaton TX 79368

THOMAS COX

Person Name THOMAS COX
Filing Number 800970370
Position PRESIDENT
State UT
Address PO BOX 840575, HILDALE UT 84784

Thomas Lawrence Cox

Person Name Thomas Lawrence Cox
Filing Number 153537800
Position P
State TX
Address 2207 PILGRIMS POINT DR, Friendswood TX 77546

THOMAS R COX III

Person Name THOMAS R COX III
Filing Number 800376350
Position Director
State CT
Address 177 BROAD STREET 9TH FL, STAMFORD CT 06901

THOMAS COX Jr

Person Name THOMAS COX Jr
Filing Number 800335517
Position PRESIDENT
State TX
Address 23544 COONS RD, TOMBALL TX 77375

THOMAS D COX

Person Name THOMAS D COX
Filing Number 800166063
Position Member
State TX
Address PO BOX 9705, THE WOODLANDS TX 77387

Thomas P Cox

Person Name Thomas P Cox
Filing Number 800108371
Position Manager
State TX
Address 23556 Coons Road, Tomball TX 77375

THOMAS L COX

Person Name THOMAS L COX
Filing Number 800038718
Position PRESIDENT
State TX
Address 3914 75TH STREET LUBBOCK, LUBBOCK TX 79423

THOMAS COX

Person Name THOMAS COX
Filing Number 706780423
Position DIRECTOR
State IA
Address 1716 LOCUST STREET, DES MOINES IA 50309

THOMAS D COX Jr

Person Name THOMAS D COX Jr
Filing Number 800621188
Position GOVERNING PERSON
State TX
Address 30 MEADOWROSE, THE WOODLANDS TX 77382

THOMAS M COX

Person Name THOMAS M COX
Filing Number 149271700
Position PRESIDENT
State TX
Address 764 LEXINGTON AVENUE, COPPELL TX 75019

Thomas Cox

Person Name Thomas Cox
Filing Number 10272606
Position EXVP
State TX
Address P O BOX 199000, Dallas TX 75219

THOMAS D COX

Person Name THOMAS D COX
Filing Number 145829000
Position PRESIDENT
State TX
Address 11 STAR FERN, THE WOODLANDS TX 77380

Thomas P Cox Jr

Person Name Thomas P Cox Jr
Filing Number 10166510
Position General Partner
State TX
Address 23544 COONS RD., Tomball TX 77375

Thomas Cox

Person Name Thomas Cox
Filing Number 145829000
Position Governing Person
State TX
Address PO Box 9705, The Woodlands TX 77387

THOMAS R COX

Person Name THOMAS R COX
Filing Number 145448100
Position DIRECTOR
State TX
Address 6504 SADDLE RIDGE, ARLINGTON TX 76016

THOMAS R COX

Person Name THOMAS R COX
Filing Number 145448100
Position PRESIDENT
State TX
Address 6504 SADDLE RIDGE, ARLINGTON TX 76016

THOMAS P COX Jr

Person Name THOMAS P COX Jr
Filing Number 130608300
Position Director
State TX
Address 15915 HARWICK, Spring TX 77379

THOMAS P COX Jr

Person Name THOMAS P COX Jr
Filing Number 130608300
Position PRESIDENT
State TX
Address 15915 HARWICK, Spring TX 77379

THOMAS D COX

Person Name THOMAS D COX
Filing Number 115907200
Position DIRECTOR
State TX
Address 214 NURSERY RD, THE WOODLANDS TX 77380

THOMAS D COX

Person Name THOMAS D COX
Filing Number 115907200
Position PRESIDENT
State TX
Address 214 NURSERY RD, THE WOODLANDS TX 77380

THOMAS COX

Person Name THOMAS COX
Filing Number 76429600
Position DIRECTOR
State TX
Address 23544 COONS RD., TOMBALL TX 77375

THOMAS COX

Person Name THOMAS COX
Filing Number 76429600
Position PRESIDENT
State TX
Address 23544 COONS RD., TOMBALL TX 77375

Thomas Cox

Person Name Thomas Cox
Filing Number 38110001
Position Director
State TX
Address 3761 Hwy 202, #9, Beeville TX 78102

Thomas M Cox

Person Name Thomas M Cox
Filing Number 12443906
Position EXVP
State TX
Address PO BOX 199000, Dallas TX 75219

Thomas Cox

Person Name Thomas Cox
Filing Number 146342201
Position Director
State TX
Address 3914 75th Street, Lubbock TX 79423

THOMAS COX

Person Name THOMAS COX
Filing Number 800219663
Position MEMBER
State TX
Address 214 NURSERY RD, THE WOODLANDS TX 77380

Cox Thomas B

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas B
Annual Wage $48,978

Cox Thomas F

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas F
Annual Wage $50,498

Cox Thomas D

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Associate Professor
Name Cox Thomas D
Annual Wage $87,176

Cox Iii Thomas G

State FL
Calendar Year 2018
Employer City Of Greenacres
Job Title Crew Leader
Name Cox Iii Thomas G
Annual Wage $43,123

Cox Thomas E

State FL
Calendar Year 2017
Employer Village Of Royal Palm Beach
Name Cox Thomas E
Annual Wage $30,724

Cox Thomas Dwight

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Cox Thomas Dwight
Annual Wage $106,816

Cox Thomas Delman

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Cox Thomas Delman
Annual Wage $57,976

Cox Thomas L

State FL
Calendar Year 2017
Employer Leon Co Tax Collector
Name Cox Thomas L
Annual Wage $16,483

Cox Thomas A

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Cox Thomas A
Annual Wage $121,513

Cox Thomas D

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Cox Thomas D
Annual Wage $26,791

Cox Thomas D

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Cox Thomas D
Annual Wage $28,007

Cox Thomas E

State FL
Calendar Year 2016
Employer Village Of Royal Palm Beach
Name Cox Thomas E
Annual Wage $7,764

Cox Thomas Dwight

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Cox Thomas Dwight
Annual Wage $87,706

Cox Thomas Delman

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Cox Thomas Delman
Annual Wage $55,935

Cox Thomas A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Is Personnel - General Admin
Name Cox Thomas A
Annual Wage $88,561

Cox Thomas A

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Cox Thomas A
Annual Wage $119,130

Cox Thomas Delman

State FL
Calendar Year 2015
Employer South Florida Water Management District
Name Cox Thomas Delman
Annual Wage $58,416

Cox Thomas A

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Cox Thomas A
Annual Wage $117,951

Cox Thomas R

State FL
Calendar Year 2015
Employer Hillsborough Community College
Name Cox Thomas R
Annual Wage $4,621

Cox Thomas

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Cox Thomas
Annual Wage $60,571

Cox Thomas

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Cox Thomas
Annual Wage $55,362

Cox Thomas W

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Cox Thomas W
Annual Wage $44,820

Cox Thomas J

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Cox Thomas J
Annual Wage $2,431

Cox Thomas J

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Cox Thomas J
Annual Wage $60,251

Cox Thomas

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Cox Thomas
Annual Wage $72,426

Cox Thomas W

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Cox Thomas W
Annual Wage $102,592

Cox Thomas

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Cox Thomas
Annual Wage $72,426

Cox Thomas

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Cox Thomas
Annual Wage $72,426

Cox Thomas R

State FL
Calendar Year 2016
Employer Hillsborough Community College
Name Cox Thomas R
Annual Wage $1,116

Cox Thomas

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Cox Thomas
Annual Wage $72,426

Cox Thomas B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas B
Annual Wage $67,670

Cox Thomas B

State GA
Calendar Year 2010
Employer Revenue, Department Of
Job Title Clerk (Al)
Name Cox Thomas B
Annual Wage $24,892

Cox Thomas B

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Thomas B
Annual Wage $69,292

Cox Thomas D

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Chief Accounting Officer/controller
Name Cox Thomas D
Annual Wage $96,758

Cox Thomas A

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Cox Thomas A
Annual Wage $84,934

Cox Thomas F

State GA
Calendar Year 2014
Employer City Of Carrollton Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas F
Annual Wage $68,601

Cox Thomas F

State GA
Calendar Year 2014
Employer Barrow County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Cox Thomas F
Annual Wage $10,583

Cox Thomas F

State GA
Calendar Year 2013
Employer University Of West Georgia
Job Title Professor
Name Cox Thomas F
Annual Wage $73,964

Cox Thomas Peyton

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Civeng/design/const (Al)
Name Cox Thomas Peyton
Annual Wage $61,286

Cox Thomas

State GA
Calendar Year 2013
Employer Putnam County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas
Annual Wage $43,634

Cox Thomas B

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Thomas B
Annual Wage $69,293

Cox Thomas D

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Chief Accounting Officer/controller
Name Cox Thomas D
Annual Wage $86,440

Cox Thomas A

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Cox Thomas A
Annual Wage $84,934

Cox Thomas F

State GA
Calendar Year 2013
Employer Barrow County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Cox Thomas F
Annual Wage $63,500

Cox Thomas F

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas F
Annual Wage $4,829

Cox Thomas F

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Professor
Name Cox Thomas F
Annual Wage $65,994

Cox Thomas B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Cox Thomas B
Annual Wage $8,880

Cox Thomas B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Thomas B
Annual Wage $68,614

Cox Thomas A

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Is Personnel - General Admin
Name Cox Thomas A
Annual Wage $85,726

Cox Thomas F

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas F
Annual Wage $12,797

Cox Thomas F

State GA
Calendar Year 2012
Employer Barrow County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Cox Thomas F
Annual Wage $52,917

Cox Thomas

State GA
Calendar Year 2011
Employer University Of West Georgia
Job Title Associate Professor
Name Cox Thomas
Annual Wage $62,899

Cox Thomas Peyton

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Cox Thomas Peyton
Annual Wage $61,286

Cox Thomas B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas B
Annual Wage $67,494

Cox Thomas A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Is Personnel - General Admin
Name Cox Thomas A
Annual Wage $88,792

Cox Thomas F

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox Thomas F
Annual Wage $63,509

Cox Thomas F

State GA
Calendar Year 2010
Employer University Of West Georgia
Job Title Associate Professor
Name Cox Thomas F
Annual Wage $57,074

Cox Thomas Peyton

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Cox Thomas Peyton
Annual Wage $59,164

Cox Thomas Peyton

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civeng/design/const (Al)
Name Cox Thomas Peyton
Annual Wage $61,286

Cox Thomas J

State AK
Calendar Year 2018
Employer Borough Of Kenai Peninsula
Name Cox Thomas J
Annual Wage $48,222

Thomas H Cox

Name Thomas H Cox
Address 2460 Parklane Dr Melbourne FL 32940 -7252
Mobile Phone 321-591-8101
Email [email protected]
Gender Male
Date Of Birth 1954-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Thomas V Cox

Name Thomas V Cox
Address 619 W Catino St Arlington Heights IL 60005 -2311
Mobile Phone 847-506-1427
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas L Cox

Name Thomas L Cox
Address 2506 Wendover Pl Champaign IL 61822 -6159
Phone Number 217-356-1724
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Cox

Name Thomas J Cox
Address 2121 Pennsylvania St Portage IN 46368 -2444
Phone Number 219-762-3713
Gender Male
Date Of Birth 1943-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Cox

Name Thomas E Cox
Address 2505 Newberry Rd Waterford MI 48329 -2345
Phone Number 248-674-1436
Gender Male
Date Of Birth 1938-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Thomas W Cox

Name Thomas W Cox
Address 906 W Peninsula Ct Oxford MI 48371 -6727
Phone Number 248-969-2957
Email [email protected]
Gender Male
Date Of Birth 1956-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas D Cox

Name Thomas D Cox
Address 19760 Sw 242nd St Homestead FL 33031 -1144
Phone Number 305-245-4337
Gender Male
Date Of Birth 1954-03-18
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 3001
Education Completed High School
Language English

Thomas L Cox

Name Thomas L Cox
Address 4620 E Lakeland Ln Chillicothe IL 61523 -9705
Phone Number 309-579-3037
Telephone Number 309-579-3037
Mobile Phone 309-579-3037
Email [email protected]
Gender Male
Date Of Birth 1949-07-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas I Cox

Name Thomas I Cox
Address 359 Worcester Ave Indianapolis IN 46201 -4757
Phone Number 317-356-4971
Gender Male
Date Of Birth 1958-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas F Cox

Name Thomas F Cox
Address 2184 Madero Dr Lady Lake FL 32159 -9416
Phone Number 352-259-1229
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas W Cox

Name Thomas W Cox
Address 456 Lake George Rd Seville FL 32190 -7906
Phone Number 386-749-0548
Mobile Phone 386-749-0548
Email [email protected]
Gender Male
Date Of Birth 1959-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Cox

Name Thomas J Cox
Address 580 Clark Dr Sierra Vista AZ 85635 -1130
Phone Number 520-220-1299
Gender Male
Date Of Birth 1972-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas E Cox

Name Thomas E Cox
Address 1610 W Sage St Tucson AZ 85704 -2245
Phone Number 520-297-5248
Mobile Phone 520-591-8333
Email [email protected]
Gender Male
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas L Cox

Name Thomas L Cox
Address 1038 E Lester St Tucson AZ 85719 -3543
Phone Number 520-405-6972
Email [email protected]
Gender Male
Date Of Birth 1965-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas M Cox

Name Thomas M Cox
Address 364 Peterson St Sierra Vista AZ 85635 -1423
Phone Number 520-458-1874
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Thomas W Cox

Name Thomas W Cox
Address 856 W Saint Andrews Dr Casa Grande AZ 85122 -6141
Phone Number 520-876-9007
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
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 Greater than $9,999
Education Completed College
Language English

Thomas J Cox

Name Thomas J Cox
Address 7402 W Myrtle Ave Chicago IL 60631 APT 2-1905
Phone Number 773-774-1443
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas L Cox

Name Thomas L Cox
Address 511 S Walnut Ave Forreston IL 61030 -9558
Phone Number 815-762-5939
Email [email protected]
Gender Male
Date Of Birth 1950-07-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas L Cox

Name Thomas L Cox
Address 2312 Mavis Cir Tallahassee FL 32301 -6715
Phone Number 850-942-2015
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Thomas P Cox

Name Thomas P Cox
Address 10912 Majuro Dr Jacksonville FL 32246 -2441
Phone Number 904-998-3717
Email [email protected]
Gender Male
Date Of Birth 1939-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

COX, THOMAS

Name COX, THOMAS
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-01
Contributor Occupation OWNER/ARCHITECT
Contributor Employer TCA ARCHITECTS
Organization Name TCA Architects
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

COX, THOMAS

Name COX, THOMAS
Amount 2300.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 28020510143
Application Date 2008-09-11
Contributor Occupation EXECUTIVE
Contributor Employer RVI GROUP INSURANCE
Organization Name Rvi Group Insurance
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

COX, THOMAS

Name COX, THOMAS
Amount 2000.00
To Elijah E Cummings (D)
Year 2006
Transaction Type 15
Filing ID 25990435014
Application Date 2005-02-23
Contributor Occupation PRESIDENT
Contributor Employer TOP ROOFING INC
Organization Name Top Roofing
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 5406 Morello BALTIMORE MD

COX, THOMAS

Name COX, THOMAS
Amount 1950.00
To Libertarian National Cmte
Year 2004
Transaction Type 15
Filing ID 24962112785
Application Date 2004-07-30
Contributor Occupation DATABASE CONSULTANT
Organization Name Database Consultant
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 12602 SW Farmington Rd BEAVERTON OR

COX, THOMAS

Name COX, THOMAS
Amount 1000.00
To Elijah E Cummings (D)
Year 2004
Transaction Type 15
Filing ID 24990151069
Application Date 2003-10-11
Contributor Occupation President
Contributor Employer Top Roofing, Inc
Organization Name Top Roofing
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 5406 Morello BALTIMORE MD

COX, THOMAS

Name COX, THOMAS
Amount 1000.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-23
Contributor Occupation CEO
Contributor Employer LION OIL COMPANY
Organization Name LION OIL CO
Recipient Party R
Recipient State AR
Seat state:governor
Address 1000 MCHENRY ST EL DORADO AR

COX, THOMAS

Name COX, THOMAS
Amount 550.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 26980073135
Application Date 2005-12-13
Contributor Occupation Insurance Executive
Contributor Employer RVI Group
Organization Name Rvi Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 177 Broad St 9th Floor STAMFORD CT

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To PERRY, RICK
Year 2010
Application Date 2009-08-03
Contributor Occupation HOMEBUILDER
Contributor Employer TD COX HOMES LLC
Recipient Party R
Recipient State TX
Seat state:governor

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To Elijah E Cummings (D)
Year 2006
Transaction Type 15
Filing ID 26990027763
Application Date 2005-10-19
Contributor Occupation President
Contributor Employer Top Roofing, Inc
Organization Name Top Roofing
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 5406 Morello BALTIMORE MD

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To HASLAM, BILL
Year 2010
Application Date 2010-03-31
Contributor Occupation EXECUTIVE
Contributor Employer HEALTHWAYS
Recipient Party R
Recipient State TN
Seat state:governor
Address 617 WESTVIEW AVE NASHVILLE TN

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 25971164173
Application Date 2005-09-30
Contributor Occupation Insurance Executive
Contributor Employer RVI Group
Organization Name Rvi Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 177 Broad St 9th Floor STAMFORD CT

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980425991
Application Date 2003-11-13
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 467 Woodstock Rd MILLBROOK NY

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713069
Application Date 2008-10-24
Contributor Occupation SOFTWARE E
Contributor Employer LABARGE ELECTRONICS INC.
Organization Name Labarge Electronics Inc /Software E
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 2619 WEST WASHINGTON PL BROKEN ARROW OK

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To Justin Bernier (R)
Year 2010
Transaction Type 15
Filing ID 10931531898
Application Date 2010-08-05
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Bernier for Congress
Seat federal:house

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To Justin Bernier (R)
Year 2010
Transaction Type 15
Filing ID 10990586289
Application Date 2010-03-31
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Bernier for Congress
Seat federal:house

COX, THOMAS

Name COX, THOMAS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992601672
Application Date 2008-09-07
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 183 STANMORE RD BALTIMORE MD

COX, THOMAS

Name COX, THOMAS
Amount 329.00
To Libertarian National Cmte
Year 2004
Transaction Type 15
Filing ID 24971220367
Application Date 2004-04-06
Contributor Occupation DATABASE CONSULTANT
Organization Name Database Consultant
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 12602 SW Farmington Rd BEAVERTON OR

COX, THOMAS

Name COX, THOMAS
Amount 300.00
To HORNBACK, BARNEY
Year 2004
Application Date 2003-02-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:office
Address 603 EL DORADO DR ELIZABETHTOWN KY

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25971459147
Application Date 2005-10-21
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WASHINGTON UNIV
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 506 TAYLOR YOUNG DR KIRKWOOD MO

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 10020424275
Application Date 2010-05-13
Contributor Occupation DISTRI
Contributor Employer CSS DISTRIBUTION GROUP, INC.
Organization Name Css Distribution Group
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 29020403791
Application Date 2009-09-29
Contributor Occupation MANAGEMENT CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918231
Application Date 2011-10-14
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 29007 PALMETTO DR BIG PINE KEY FL

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23992255269
Application Date 2003-10-10
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WASHINGTON UNIV
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address ONE CHILDRENS PL 5531 ST LOUIS MO

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325766
Application Date 2011-12-31
Contributor Occupation BOAT MANUFACTURING
Contributor Employer WACO MFG INC
Organization Name Waco Manufacturing
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 12 JOHNSON RANCH RD LITTLE ROCK AR

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2006-10-24
Contributor Occupation DIRECTOR
Contributor Employer MARRIOTT
Recipient Party R
Recipient State KY
Seat state:office
Address 1673 CROWNE WAY MINDEN NV

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-02-07
Contributor Occupation DIRECTOR
Contributor Employer MARRIOTT
Recipient Party R
Recipient State KY
Seat state:office
Address 1673 CROWNE WAY MINDEN NV

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-04-16
Contributor Occupation DIRECTOR
Contributor Employer MARRIOTT
Recipient Party R
Recipient State KY
Seat state:office
Address 1673 CROWNE WAY MINDEN NV

COX, THOMAS

Name COX, THOMAS
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970316451
Application Date 2011-09-23
Contributor Occupation BOAT MANUFACTURING
Contributor Employer WACO MFG INC
Organization Name Waco Manufacturing
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 12 JOHNSON RANCH RD LITTLE ROCK AR

COX, THOMAS

Name COX, THOMAS
Amount 200.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28934806687
Application Date 2008-10-27
Contributor Occupation ESTATE & SUCCES
Contributor Employer NORTHWESTERN MUTUAL
Organization Name Northwestern Mutual Life
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 43 Harbor Dr 308 STAMFORD CT

COX, THOMAS

Name COX, THOMAS
Amount 150.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-08-16
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 120 S DEE RD PARK RIDGE IL

COX, THOMAS

Name COX, THOMAS
Amount 150.00
To DANCER, RICK
Year 20008
Application Date 2008-04-01
Contributor Occupation BUSINESS CONSULTANT / COX BUSINESS CONSULTING
Recipient Party R
Recipient State OR
Seat state:office
Address 533 SE 28TH PL HILLSBORO OR

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To PADDACK, SUSAN
Year 2010
Application Date 2010-03-15
Contributor Occupation SENIOR CONSULTANT
Contributor Employer THE WATERS CONSULTING GROUP INC
Recipient Party D
Recipient State OK
Seat state:office
Address 2001 E SPRING CREEK PKWY #11103 PLANO TX

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To VERGA, ANTHONY J
Year 2006
Application Date 2005-03-08
Contributor Employer BOSPORT DOCKING LLC
Recipient Party D
Recipient State MA
Seat state:lower
Address 28 CONSTITUTION RD BOSTON MA

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-03-24
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 17 GARNET RD BOSTON MA

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-23
Contributor Occupation CEO
Contributor Employer LION OIL COMPANY
Organization Name LION OIL CO
Recipient Party R
Recipient State AR
Seat state:governor
Address 1000 MCHENRY ST EL DORADO AR

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To PADDACK, SUSAN
Year 2010
Application Date 2009-12-21
Contributor Occupation SENIOR CONSULTANT
Contributor Employer THE WATERS CONSULTING GROUP INC
Recipient Party D
Recipient State OK
Seat state:office
Address 2001 E SPRING CREEK PKWY #11103 PLANO TX

COX, THOMAS

Name COX, THOMAS
Amount 100.00
To MARIANO, RONALD
Year 2004
Application Date 2003-04-15
Contributor Occupation MANAGER
Contributor Employer CITIZENS BANK
Recipient Party D
Recipient State MA
Seat state:lower
Address 200 S ST HINGHAM MA

COX, THOMAS

Name COX, THOMAS
Amount 60.00
To DALEY, KEVIN
Year 20008
Application Date 2008-07-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 3664 WEDGEWOOD DR LAPEER MI

COX, THOMAS

Name COX, THOMAS
Amount 50.00
To RUSH, MICHAEL F
Year 2006
Application Date 2006-03-05
Contributor Occupation CONTRACTOR
Recipient Party D
Recipient State MA
Seat state:lower
Address 17 GARNET RD 1 WEST ROXBURY MA

COX, THOMAS

Name COX, THOMAS
Amount 50.00
To MCCALLUM, ELIZABETH (LIZ)
Year 2004
Application Date 2004-09-20
Recipient Party D
Recipient State FL
Seat state:lower
Address 7921 ELBOW LN N ST PETERSBURG FL

COX, THOMAS

Name COX, THOMAS
Amount 15.00
To HORNBACK, BARNEY
Year 2004
Application Date 2003-02-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:office
Address 603 EL DORADO DR ELIZABETHTOWN KY

THOMAS B COX & SHARON M COX

Name THOMAS B COX & SHARON M COX
Address 869 Amity Ridge Road Amity PA
Value 1666
Landvalue 1666
Buildingvalue 15547
Landarea 74,052 square feet

Cox Thomas E

Name Cox Thomas E
Physical Address 2544 SW KENILWORTH ST, Port Saint Lucie, FL 34953
Owner Address 2544 SW Kenilworth St, Port St Lucie, FL 34953
Ass Value Homestead 145600
Just Value Homestead 145600
County St. Lucie
Year Built 2006
Area 2246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2544 SW KENILWORTH ST, Port Saint Lucie, FL 34953

COX THOMAS E

Name COX THOMAS E
Physical Address 6252 BUCK DR, JACKSONVILLE, FL 32221
Owner Address 6252 BUCK DR, JACKSONVILLE, FL 32221
Ass Value Homestead 23068
Just Value Homestead 72195
County Duval
Year Built 1970
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6252 BUCK DR, JACKSONVILLE, FL 32221

COX THOMAS D & SUSAN D

Name COX THOMAS D & SUSAN D
Physical Address 5818 JAMESON CIR, PACE, FL
Owner Address 5818 JAMESON CIR, PACE, FL 32571
Ass Value Homestead 138465
Just Value Homestead 138465
County Santa Rosa
Year Built 2004
Area 2856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5818 JAMESON CIR, PACE, FL

COX THOMAS D

Name COX THOMAS D
Owner Address 19760 SW 242ND ST, HOMESTEAD, FL 33031
County Polk
Land Code Acreage not zoned agricultural with or withou

COX THOMAS C

Name COX THOMAS C
Physical Address 1657 LISA DAWN DR, MIDDLEBURG, FL 32068
Owner Address 1657 LISA DAWN DR, MIDDLEBURG, FL 32068
Ass Value Homestead 77758
Just Value Homestead 77758
County Clay
Year Built 1981
Area 1771
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1657 LISA DAWN DR, MIDDLEBURG, FL 32068

COX THOMAS ABNEY

Name COX THOMAS ABNEY
Physical Address 1320 SPOKANE AVE, ORLANDO, FL 32803
Owner Address 1320 SPOKANE AVE, ORLANDO, FLORIDA 32803
Ass Value Homestead 154445
Just Value Homestead 154445
County Orange
Year Built 1985
Area 1844
Land Code Single Family
Address 1320 SPOKANE AVE, ORLANDO, FL 32803

COX THOMAS A

Name COX THOMAS A
Physical Address HAYWOOD ST, LAKELAND, FL 33801
Owner Address 2432 HAYWOOD ST, LAKELAND, FL 33801
County Polk
Land Code Vacant Residential
Address HAYWOOD ST, LAKELAND, FL 33801

COX THOMAS & THERESA

Name COX THOMAS & THERESA
Physical Address 16832 RISING STAR DR, CLERMONT FL, FL 34714
Ass Value Homestead 117654
Just Value Homestead 125107
County Lake
Year Built 2005
Area 2432
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16832 RISING STAR DR, CLERMONT FL, FL 34714

COX THOMAS & LILLIAN D

Name COX THOMAS & LILLIAN D
Physical Address 05940 W OAKHILL ST, DUNNELLON, FL 34430
Ass Value Homestead 104473
Just Value Homestead 112650
County Citrus
Year Built 1989
Area 2752
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05940 W OAKHILL ST, DUNNELLON, FL 34430

THOMAS, MAGDALENE COX

Name THOMAS, MAGDALENE COX
Address 110 EAST 46 STREET, NY 11203
Value 231000
Full Value 231000
Block 4825
Lot 21
Stories 2

COX THOMAS & DOROTHY

Name COX THOMAS & DOROTHY
Physical Address 09595 E PELICAN COVE CT, INVERNESS, FL 34450
Owner Address 5 ROCKCLIFFE SOUTH SHIELDS,, ENGLAND
County Citrus
Year Built 1987
Area 1759
Land Code Single Family
Address 09595 E PELICAN COVE CT, INVERNESS, FL 34450

COX THOMAS &

Name COX THOMAS &
Physical Address 11350 MANATEE TER, LAKE WORTH, FL 33449
Owner Address 11350 MANATEE TER, LAKE WORTH, FL 33449
Ass Value Homestead 411524
Just Value Homestead 418131
County Palm Beach
Year Built 1990
Area 4413
Land Code Single Family
Address 11350 MANATEE TER, LAKE WORTH, FL 33449

COX THOMAS &

Name COX THOMAS &
Physical Address 16912 TANGERINE BLVD, LOXAHATCHEE, FL 33470
Owner Address 16912 TANGERINE BLVD, LOXAHATCHEE, FL 33470
Ass Value Homestead 129386
Just Value Homestead 224726
County Palm Beach
Year Built 2001
Area 3433
Land Code Single Family
Address 16912 TANGERINE BLVD, LOXAHATCHEE, FL 33470

COX THOMAS

Name COX THOMAS
Physical Address 18907 RANDALL PL, LAND O LAKES, FL 34638
Owner Address 18907 RANDALL PL, LAND O LAKES, FL 34638
Ass Value Homestead 104373
Just Value Homestead 104373
County Pasco
Year Built 2009
Area 2223
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18907 RANDALL PL, LAND O LAKES, FL 34638

COX THOMAS

Name COX THOMAS
Physical Address 8798 SE 88TH LN, OCALA, FL 34472
Owner Address 11 MANNY ROSE CT, BLUE POINT, NY 11715
County Marion
Year Built 1981
Area 1056
Land Code Single Family
Address 8798 SE 88TH LN, OCALA, FL 34472

Cox Sr Thomas J

Name Cox Sr Thomas J
Physical Address 625 NW San Candido Way, Port Saint Lucie, FL 34986
Owner Address 625 NW San Candido Way, Port St Lucie, FL 34986
Sale Price 157500
Sale Year 2013
Ass Value Homestead 116955
Just Value Homestead 117000
County St. Lucie
Year Built 1998
Area 1820
Land Code Single Family
Address 625 NW San Candido Way, Port Saint Lucie, FL 34986
Price 157500

COX L THOMAS JR

Name COX L THOMAS JR
Physical Address 647 INGLESIDE AVE, TALLAHASSEE, FL 32303
Owner Address 2519 CHAMBERLIN DR, TALLAHASSEE, FL 32308
County Leon
Year Built 1949
Area 918
Land Code Single Family
Address 647 INGLESIDE AVE, TALLAHASSEE, FL 32303

COX L THOMAS

Name COX L THOMAS
Physical Address 2519 CHAMBERLIN DR, TALLAHASSEE, FL 32308
Owner Address 2519 CHAMBERLIN DR, TALLAHASSEE, FL 32308
Ass Value Homestead 297315
Just Value Homestead 315181
County Leon
Year Built 1975
Area 3146
Land Code Single Family
Address 2519 CHAMBERLIN DR, TALLAHASSEE, FL 32308

COX JOHN THOMAS

Name COX JOHN THOMAS
Physical Address 118 OLD SPANISH BLUFF TR, E PALATKA, FL 32131
Sale Price 100
Sale Year 2012
Ass Value Homestead 116015
Just Value Homestead 126674
County Putnam
Year Built 2006
Area 2357
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 118 OLD SPANISH BLUFF TR, E PALATKA, FL 32131
Price 100

COX THOMAS & KATHLEEN

Name COX THOMAS & KATHLEEN
Physical Address 140 SW BEACHWAY AVE, PALM CITY, FL 34990
Owner Address 140 SW BEACHWAY AVE, PALM CITY, FL 34990
Sale Price 495000
Sale Year 2013
Ass Value Homestead 265081
Just Value Homestead 331130
County Martin
Year Built 1965
Area 2198
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 140 SW BEACHWAY AVE, PALM CITY, FL 34990
Price 495000

COX GARY THOMAS

Name COX GARY THOMAS
Physical Address 04345 S ALABAMA AVE, HOMOSASSA, FL 34446
Ass Value Homestead 51570
Just Value Homestead 51570
County Citrus
Year Built 1980
Area 1776
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04345 S ALABAMA AVE, HOMOSASSA, FL 34446

COX C THOMAS & LYNN WALKER BONNIE

Name COX C THOMAS & LYNN WALKER BONNIE
Address 1826 Redbird Harlingen TX
Value 13834
Landvalue 13834
Buildingvalue 111470
Landarea 9,223 square feet
Type Real

COX P FAMILY THOMAS

Name COX P FAMILY THOMAS
Address 23544 Coons Road Tomball TX 77375
Value 170973
Landvalue 170973
Buildingvalue 396837

THOMAS B COX & PENELOPE COX

Name THOMAS B COX & PENELOPE COX
Address 132 SE 69th Place #132A Everett WA
Value 34000
Landvalue 34000
Buildingvalue 127000

THOMAS A COX BETTY L COX

Name THOMAS A COX BETTY L COX
Address 5100 Springlake Way Baltimore MD 21212
Value 546290

THOMAS A COX & KIMBERLY S COX

Name THOMAS A COX & KIMBERLY S COX
Address 2355 Cottonwood Road Manchester PA
Value 35020
Landvalue 35020
Buildingvalue 115330
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS A COX & DONNA A COX

Name THOMAS A COX & DONNA A COX
Address 190 Burton Street Deer Trail CO 80105
Value 12309
Landvalue 12309
Buildingvalue 103804
Landarea 19,558 square feet

THOMAS A COX

Name THOMAS A COX
Address 1088 2nd Avenue Deer Trail CO 80105
Value 12000
Landvalue 12000
Buildingvalue 31819
Landarea 19,340 square feet

THOMAS A COX

Name THOMAS A COX
Address 20323 Trolley Crossing Court Montgomery Village MD 20886
Value 150000
Landvalue 150000
Airconditioning yes

COX THOMAS R & KATHY E

Name COX THOMAS R & KATHY E
Address 181 Jackson Street East Bank WV
Value 17500
Landvalue 17500
Buildingvalue 52700
Bedrooms 2
Numberofbedrooms 2

COX THOMAS P & MARYLOU

Name COX THOMAS P & MARYLOU
Address 10857 E Flounder Drive Floral FL
Value 17807
Landvalue 17807
Buildingvalue 58613
Landarea 45,620 square feet
Type Residential Property

COX GARY THOMAS

Name COX GARY THOMAS
Address 4345 S Alabama Avenue Homosassa FL
Value 8138
Landvalue 8138
Buildingvalue 43432
Landarea 40,525 square feet
Type Residential Property

COX THOMAS M & LINDA R

Name COX THOMAS M & LINDA R
Address 2519 Wilson Avenue St. Albans WV
Value 11100
Landvalue 11100
Buildingvalue 48300
Bedrooms 2
Numberofbedrooms 2

COX THOMAS F & GAIL B

Name COX THOMAS F & GAIL B
Address 3034 S Franklin Terrace Inverness FL
Value 7990
Landvalue 7990
Landarea 9,653 square feet
Type Residential Property

COX THOMAS E TRUSTEE

Name COX THOMAS E TRUSTEE
Address 24170 Peppercorn Road Punta Gorda FL
Value 29750
Landvalue 29750
Buildingvalue 97929
Landarea 97,896 square feet
Type Residential Property
Price 100

COX THOMAS C

Name COX THOMAS C
Address 1657 Lisa Dawn Drive Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 62758
Landarea 8,886 square feet
Type Residential Property

COX THOMAS & LILLIAN D

Name COX THOMAS & LILLIAN D
Address 5940 W Oakhill Street Dunnellon FL
Value 42035
Landvalue 42035
Buildingvalue 70615
Landarea 415,629 square feet
Type Residential Property

COX THOMAS & DOROTHY

Name COX THOMAS & DOROTHY
Address 9595 E Pelican Cove Court Inverness FL
Value 4582
Landvalue 4582
Buildingvalue 52498
Landarea 2,703 square feet
Type Residential Property

COX THOMAS

Name COX THOMAS
Address 3639 Mud Mill Road Camden-wyoming DE 19934
Value 8000
Landvalue 8000
Buildingvalue 20600

COX SARAH WOOD THOMAS

Name COX SARAH WOOD THOMAS
Address 538 Saltoun Avenue Odenton MD 21113
Value 131900
Landvalue 131900
Buildingvalue 69100
Airconditioning yes

COX P FAMILY THOMAS JR

Name COX P FAMILY THOMAS JR
Address 23556 Coons Road Tomball TX 77375
Value 34848
Landvalue 34848
Buildingvalue 187161

COX THOMAS J & VIRGINIA R

Name COX THOMAS J & VIRGINIA R
Address 11287 S Suncoast Boulevard Homosassa FL
Value 8500
Landvalue 8500
Landarea 15,442 square feet
Type Residential Property

Cox (TR) Thomas R

Name Cox (TR) Thomas R
Physical Address 8504 Belfry Pl, Saint Lucie County, FL 34950
Owner Address 8504 Belfry Pl, Port St Lucie, FL 34986
Ass Value Homestead 212200
Just Value Homestead 212200
County St. Lucie
Year Built 1999
Area 2322
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8504 Belfry Pl, Saint Lucie County, FL 34950

Thomas Warren Cox

Name Thomas Warren Cox
Doc Id 07921359
City Holly Springs NC
Designation us-only
Country US

Thomas Warren Cox

Name Thomas Warren Cox
Doc Id 08069419
City Holly Springs NC
Designation us-only
Country US

Thomas W. Cox

Name Thomas W. Cox
Doc Id 08327497
City Lapeer MI
Designation us-only
Country US

Thomas W. Cox

Name Thomas W. Cox
Doc Id 07509964
City Lapeer MI
Designation us-only
Country US

Thomas Michael Cox

Name Thomas Michael Cox
Doc Id 07019741
City Fairfield OH
Designation us-only
Country US

Thomas A. Cox

Name Thomas A. Cox
Doc Id 08024950
City Otterlake MI
Designation us-only
Country US

Thomas Cox

Name Thomas Cox
Doc Id 08114402
City Redmond WA
Designation us-only
Country US

Thomas Cox

Name Thomas Cox
Doc Id 08057796
City Redmond WA
Designation us-only
Country US

Thomas Cox

Name Thomas Cox
Doc Id 07658157
City Tomball TX
Designation us-only
Country US

THOMAS COX

Name THOMAS COX
Type Independent Voter
State AR
Address 200 N 4TH AVE, PARAGOULD, AR 72450
Phone Number 870-476-5281
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Republican Voter
State FL
Address 6875 BROCADO CT, NAVARRE, FL 32566
Phone Number 850-259-8999
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State IL
Address 470 MICHIGAMME RD, LAKE FOREST, IL 60045
Phone Number 847-401-2650
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State IL
Address 2349 WHITE BIRCH LN #107, JOLIET, IL 60435
Phone Number 815-474-1725
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Republican Voter
State FL
Address 836 36 TH AVE, VERO BEACH, FL 32960
Phone Number 772-633-5338
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State CO
Address 81 BRONCO RD, DENVER, CO 80221
Phone Number 720-888-8894
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State IL
Address 1860 NOTTINGHAM DR, AURORA, IL 60505
Phone Number 630-897-3285
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State IL
Address 521 S MISSOURI AVE, BELLEVILLE, IL 62220
Phone Number 618-581-0996
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State AZ
Address 10601 W. CAMELOT CIRCLE, SUN CITY, AZ 85351
Phone Number 602-754-5724
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Democrat Voter
State AZ
Address 1740 E ALASKA ST, TUCSON, AZ 85706
Phone Number 520-780-6487
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State AR
Address 2309 W ELM ST, EL DORADO, AR 71730
Phone Number 501-350-8503
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Republican Voter
State FL
Address 7958 STRADA DR, ORLANDO, FL 32822
Phone Number 407-761-3254
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State FL
Address 274 CR 778, WEBSTER, FL 33597
Phone Number 352-603-1348
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State FL
Address 1505 W THARPE ST APT 3734, TALLAHASSEE, FL 32303
Phone Number 352-406-6312
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State AL
Address 5275 COOSADA RD, COOSADA, AL 36020
Phone Number 334-549-0526
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State IL
Address 108 ALGONQUIN RD, MARQUETTE HTS, IL 61554
Phone Number 309-657-5907
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Republican Voter
State IL
Address 2022 11TH ST, MOLINE, IL 61265
Phone Number 309-269-2231
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State CO
Address 940 DRAKE ST, DENVER, CO 80221
Phone Number 303-650-2248
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Independent Voter
State AL
Address 228 JUSTICE DR, TUSCUMBIA, AL 35674
Phone Number 256-656-1820
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Republican Voter
State ID
Address 1533 N TOKAY WAY, MERIDIAN, ID 83642
Phone Number 208-989-8588
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Democrat Voter
State ID
Address 2374 DALTON LN, BOISE, ID 83704
Phone Number 208-859-4264
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Voter
State AL
Address 4563 LITTLE RIVER RD., BIRMINGHAM, AL 35213
Phone Number 205-567-2123
Email Address [email protected]

THOMAS COX

Name THOMAS COX
Type Democrat Voter
State DC
Address 3313 SHERMAN AVE NW, WASHINGTON, DC 20010
Phone Number 202-543-8238
Email Address [email protected]

Thomas D Cox

Name Thomas D Cox
Visit Date 4/13/10 8:30
Appointment Number U81422
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/15/2014 10:00
Appt End 5/15/2014 23:59
Total People 115
Last Entry Date 5/15/2014 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

THOMAS H COX

Name THOMAS H COX
Visit Date 4/13/10 8:30
Appointment Number U67561
Type Of Access VA
Appt Made 12/23/09 9:41
Appt Start 12/26/09 16:30
Appt End 12/26/09 23:59
Total People 6
Last Entry Date 12/23/09 9:41
Meeting Location ALL
Caller CREDE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75467

THOMAS P COX

Name THOMAS P COX
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:18
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:18
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS C COX

Name THOMAS C COX
Visit Date 4/13/10 8:30
Appointment Number U34961
Type Of Access VA
Appt Made 8/18/2010 9:03
Appt Start 8/20/2010 11:00
Appt End 8/20/2010 23:59
Total People 229
Last Entry Date 8/18/2010 9:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS M COX

Name THOMAS M COX
Visit Date 4/13/10 8:30
Appointment Number U38036
Type Of Access VA
Appt Made 9/2/10 8:11
Appt Start 9/4/10 9:30
Appt End 9/4/10 23:59
Total People 392
Last Entry Date 9/2/10 8:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

THOMAS COX

Name THOMAS COX
Visit Date 4/13/10 8:30
Appointment Number U81082
Type Of Access VA
Appt Made 2/7/11 12:18
Appt Start 2/10/11 9:30
Appt End 2/10/11 23:59
Total People 4
Last Entry Date 2/7/11 12:18
Meeting Location NEOB
Caller JANET
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 79871

THOMAS COX

Name THOMAS COX
Visit Date 4/13/10 8:30
Appointment Number U81084
Type Of Access VA
Appt Made 2/7/11 12:19
Appt Start 2/10/11 10:30
Appt End 2/10/11 23:59
Total People 4
Last Entry Date 2/7/11 12:19
Meeting Location OEOB
Caller JANET
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 80585

THOMAS COX

Name THOMAS COX
Visit Date 4/13/10 8:30
Appointment Number U81089
Type Of Access VA
Appt Made 2/7/11 12:23
Appt Start 2/10/11 12:00
Appt End 2/10/11 23:59
Total People 4
Last Entry Date 2/7/11 12:23
Meeting Location WH
Caller JANET
Release Date 05/27/2011 07:00:00 AM +0000

THOMAS COX

Name THOMAS COX
Visit Date 4/13/10 8:30
Appointment Number U81090
Type Of Access VA
Appt Made 2/7/11 12:24
Appt Start 2/10/11 13:15
Appt End 2/10/11 23:59
Total People 4
Last Entry Date 2/7/11 12:24
Meeting Location NEOB
Caller JANET
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 80916

THOMAS V COX

Name THOMAS V COX
Visit Date 4/13/10 8:30
Appointment Number U83770
Type Of Access VA
Appt Made 2/16/11 14:34
Appt Start 2/22/11 7:30
Appt End 2/22/11 23:59
Total People 354
Last Entry Date 2/16/11 14:34
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Thomas A Cox

Name Thomas A Cox
Visit Date 4/13/10 8:30
Appointment Number U41000
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/23/2011 7:30
Appt End 9/23/2011 23:59
Total People 375
Last Entry Date 9/12/2011 12:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

THOMAS W COX

Name THOMAS W COX
Visit Date 4/13/10 8:30
Appointment Number U86774
Type Of Access VA
Appt Made 3/11/10 12:41
Appt Start 3/18/10 12:30
Appt End 3/18/10 23:59
Total People 254
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR/
Release Date 06/25/2010 07:00:00 AM +0000

Thomas M Cox

Name Thomas M Cox
Visit Date 4/13/10 8:30
Appointment Number U47728
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/9/11 13:40
Appt End 10/9/11 23:59
Total People 6
Last Entry Date 10/5/11 10:37
Meeting Location WH
Caller JOHN
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Thomas J Cox

Name Thomas J Cox
Visit Date 4/13/10 8:30
Appointment Number U56347
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 9:30
Appt End 11/18/2011 23:59
Total People 312
Last Entry Date 11/4/2011 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Thomas S Cox

Name Thomas S Cox
Visit Date 4/13/10 8:30
Appointment Number U82225
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 11:00
Appt End 2/22/2012 23:59
Total People 305
Last Entry Date 2/17/2012 17:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Thomas V Cox

Name Thomas V Cox
Visit Date 4/13/10 8:30
Appointment Number U81555
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/23/2012 10:30
Appt End 2/23/2012 23:59
Total People 215
Last Entry Date 2/17/2012 6:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

THOMAS H COX

Name THOMAS H COX
Visit Date 4/13/10 8:30
Appointment Number U37566
Type Of Access VA
Appt Made 9/10/12 0:00
Appt Start 9/12/12 11:00
Appt End 9/12/12 23:59
Total People 3
Last Entry Date 9/10/12 11:37
Meeting Location WH
Caller JANET
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91537

THOMAS H COX

Name THOMAS H COX
Visit Date 4/13/10 8:30
Appointment Number U37568
Type Of Access VA
Appt Made 9/10/12 0:00
Appt Start 9/12/12 13:30
Appt End 9/12/12 23:59
Total People 3
Last Entry Date 9/10/12 11:37
Meeting Location NEOB
Caller JANET
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 92974

Thomas L Cox

Name Thomas L Cox
Visit Date 4/13/10 8:30
Appointment Number U37967
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 11:30
Appt End 9/22/12 23:59
Total People 274
Last Entry Date 9/11/12 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

THOMAS H COX

Name THOMAS H COX
Visit Date 4/13/10 8:30
Appointment Number U95845
Type Of Access VA
Appt Made 5/3/13 0:00
Appt Start 5/6/13 10:00
Appt End 5/6/13 23:59
Total People 2
Last Entry Date 5/3/13 8:13
Meeting Location NEOB
Caller JANET
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 94934

Thomas H Cox

Name Thomas H Cox
Visit Date 4/13/10 8:30
Appointment Number U40916
Type Of Access VA
Appt Made 12/13/13 0:00
Appt Start 12/16/13 13:00
Appt End 12/16/13 23:59
Total People 4
Last Entry Date 12/13/13 16:12
Meeting Location NEOB
Caller DAVID
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 73789

THOMAS J COX

Name THOMAS J COX
Visit Date 4/13/10 8:30
Appointment Number U72690
Type Of Access VA
Appt Made 4/15/14 0:00
Appt Start 4/18/14 17:00
Appt End 4/18/14 23:59
Total People 21
Last Entry Date 4/15/14 11:31
Meeting Location OEOB
Caller ALLISON
Release Date 07/25/2014 07:00:00 AM +0000

Thomas D Cox

Name Thomas D Cox
Visit Date 4/13/10 8:30
Appointment Number U81422
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/15/2014 10:00
Appt End 5/15/2014 23:59
Total People 115
Last Entry Date 5/15/2014 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Thomas J Cox

Name Thomas J Cox
Visit Date 4/13/10 8:30
Appointment Number U56339
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 9:00
Appt End 11/18/2011 23:59
Total People 349
Last Entry Date 11/4/2011 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

THOMAS P COX

Name THOMAS P COX
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/8/09 11:18
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/8/09 11:18
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS COX

Name THOMAS COX
Car CHEVROLET TAHOE
Year 2007
Address PO BOX 545, RIDGWAY, IL 62979-0545
Vin 1GNEK13047R109222

THOMAS COX

Name THOMAS COX
Car TOYOTA FJ CRUISER
Year 2007
Address 628 LEXINGTON AVE, TERRACE PARK, OH 45174-1118
Vin JTEBU11F870080997

THOMAS COX

Name THOMAS COX
Car TOYOTA YARIS
Year 2007
Address 7235 BARRISTER CT, WEST CHESTER, OH 45069-8539
Vin JTDBT923371019965
Phone 513-860-2611

THOMAS COX

Name THOMAS COX
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 6504 Saddle Ridge Rd, Arlington, TX 76016-2530
Vin JK1AFEB117B508637
Phone 817-561-1369

THOMAS C COX

Name THOMAS C COX
Car HOND CRV
Year 2007
Address 16309 DELANEY DR, CONCORD, NC 28027-8292
Vin JHLRE48567C036030

THOMAS COX

Name THOMAS COX
Car HONDA CR-V
Year 2007
Address RR 1 Box 169, Lost Creek, WV 26385-9735
Vin JHLRE48717C062259

THOMAS COX

Name THOMAS COX
Car HONDA CR-V
Year 2007
Address 506 Taylor Young Dr, Saint Louis, MO 63122-3534
Vin JHLRE48747C067830

THOMAS COX

Name THOMAS COX
Car HYUNDAI SANTA FE
Year 2007
Address 14613 Danville Rd, Woodbridge, VA 22193-1922
Vin 5NMSH13E77H073178

THOMAS COX

Name THOMAS COX
Car NISSAN QUEST
Year 2007
Address 2056 HERITAGE CT, ASHEBORO, NC 27203-3437
Vin 5N1BV28U27N118055

THOMAS F COX

Name THOMAS F COX
Car HUMM H3
Year 2007
Address 25238 N WRANGLER RD, SCOTTSDALE, AZ 85255-2109
Vin 5GTDN13E478164274
Phone 801-676-9290

THOMAS COX

Name THOMAS COX
Car HUMMER H2
Year 2007
Address 58030 CUMBERLAND TRL, NEW LONDON, MO 63459-5203
Vin 5GRGN23U67H109650
Phone 573-985-3406

THOMAS COX

Name THOMAS COX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 13310 Greenwood Rd, Glen Allen, VA 23059-1615
Vin 2GCFK13Y871679610

THOMAS COX

Name THOMAS COX
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 2007 S HOLLY ST, LONGVIEW, TX 75602-3219
Vin 2GTEC13V371126300
Phone 903-757-5164

THOMAS COX

Name THOMAS COX
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 11701 Sweetwater Trl, Austin, TX 78750-1335
Vin 1UJBJ02PX71EW0192

THOMAS COX

Name THOMAS COX
Car HYUNDAI ELANTRA
Year 2007
Address 10002 Moxleys Ford Ln, Bristow, VA 20136-3049
Vin KMHDU46D17U043431

THOMAS COX

Name THOMAS COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 16 Hornbeam Rd, Sabina, OH 45169-8000
Vin 1HD4CR2197K402213

THOMAS COX

Name THOMAS COX
Car CHEVROLET COBALT
Year 2007
Address 1651 W 4th St, Ashtabula, OH 44004-2808
Vin 1G1AK15F077207077

THOMAS COX

Name THOMAS COX
Car FORD F-150
Year 2007
Address 103 FERRY RD, ELIZABETH CTY, NC 27909-3105
Vin 1FTPX12V77NA56359
Phone 252-338-3043

THOMAS COX

Name THOMAS COX
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 801 Dunbar St, Exclsor Sprgs, MO 64024-1417
Vin 1FMEU51K67UA12465

THOMAS COX

Name THOMAS COX
Car DODGE CALIBER
Year 2007
Address 380 NELMAR DR, PAINESVILLE, OH 44077-5300
Vin 1B3HB48B17D592605

THOMAS COX

Name THOMAS COX
Car CADILLAC CTS
Year 2007
Address 1427 Hawkshead Ln, Louisville, KY 40220-3822
Vin 1G6DP577070107947
Phone 502-493-4896

THOMAS COX

Name THOMAS COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 590 Foxtail Dr Apt 337, Pewaukee, WI 53072-6003
Vin 1HD1BV5197Y019072

THOMAS COX

Name THOMAS COX
Car NISSAN XTERRA
Year 2007
Address 873 E MULBERRY ST, LANCASTER, OH 43130-3278
Vin 5N1AN08W77C521252
Phone 740-687-0539

THOMAS DELMAN COX

Name THOMAS DELMAN COX
Car CHEVROLET TAHOE
Year 2007
Address 19760 SW 242nd St, Homestead, FL 33031-1144
Vin 1GNFC13087R235004
Phone 305-245-4337

THOMAS COX

Name THOMAS COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 500 WILLOW WOOD DR, PFLUGERVILLE, TX 78660-6807
Vin 1D7HU18287S116084

THOMAS COX

Name THOMAS COX
Car FORD FREESTYLE
Year 2007
Address 6146 Klam Rd, Otter Lake, MI 48464-9658
Vin 1FMDK02157GA25832

THOMAS COX

Name THOMAS COX
Car VOLKSWAGEN PASSAT
Year 2007
Address 6504 Saddle Ridge Rd, Arlington, TX 76016-2530
Vin WVWTK73C07E000874

THOMAS COX

Name THOMAS COX
Car HONDA CIVIC
Year 2007
Address 331 Mountain Lake Rd, Great Meadows, NJ 07838-2339
Vin JHMFA36217S006694

THOMAS COX

Name THOMAS COX
Car CHEVROLET COBALT
Year 2007
Address 2816 Conestoga St, Springfield, OH 45503-1847
Vin 1G1AL55FX77250782

THOMAS COX

Name THOMAS COX
Car CHEVROLET TAHOE
Year 2007
Address 425 E Castlebury Ln, Appleton, WI 54913-6332
Vin 1GNFK130X7J196059

Thomas Cox

Name Thomas Cox
Domain getyourmoneytoday.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2010-03-15
Update Date 2013-06-30
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 1119 N 17th Ave Hollywood FL 33020-3611
Registrant Country UNITED STATES

COX, THOMAS

Name COX, THOMAS
Domain investorsfinancialfunding.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-23
Update Date 2013-06-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 40008 ST PETERSBURG FL 33743
Registrant Country UNITED STATES

Cox, Thomas

Name Cox, Thomas
Domain thomcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-11
Update Date 2013-03-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cox, Thomas

Name Cox, Thomas
Domain morceaudeciel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-23
Update Date 2011-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4802 Plumwood Drive West Des Moines IA 50265
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

COX, THOMAS

Name COX, THOMAS
Domain coxmed.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-07-13
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address 7933 Hidden View Dr. Holland OH 43528
Registrant Country UNITED STATES

Cox, Thomas

Name Cox, Thomas
Domain morselofheaven.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-23
Update Date 2011-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4802 Plumwood Drive West Des Moines IA 50265
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Thomas Cox

Name Thomas Cox
Domain paulspetfoodco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-26
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 835 Crestline Dr. Colorado Springs Colorado 80916
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain thomaslcox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-09
Update Date 2007-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address Route 1 Box 169 A Lost Creek West Virginia 26385-9730
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain kitsilanobay.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-21
Update Date 2013-08-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address Hambleden Henley-On-Thames RG9 6RJ
Registrant Country UNITED KINGDOM

Thomas Cox

Name Thomas Cox
Domain attractprofit.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2009-01-27
Update Date 2013-01-28
Registrar Name DYNADOT, LLC
Registrant Address 1320 Spokane Ave Orlando FL 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain pawleyshammocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Spokane Ave Orlando Florida 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain tomsreport.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-05
Update Date 2013-06-30
Registrar Name FASTDOMAIN, INC.
Registrant Address 5517 Beacon Street Pittburgh Pennsylvania 15217
Registrant Country UNITED STATES

Cox, Thomas

Name Cox, Thomas
Domain combattaco.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-23
Update Date 2011-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4802 Plumwood Drive West Des Moines IA 50265
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Thomas Cox

Name Thomas Cox
Domain tomcoxsound.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-10-19
Update Date 2013-10-18
Registrar Name WEBFUSION LTD.
Registrant Address Tom Cox Epsom KT17
Registrant Country UNITED KINGDOM

Thomas Cox

Name Thomas Cox
Domain improvingincome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Spokane Ave Orlando Florida 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain mygeekykid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-17
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Spokane Ave Orlando Florida 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain haminteriordesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-13
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address No 6 Old Brewery Lane Henley On Thames Oxfordshire RG9 2DE
Registrant Country UNITED KINGDOM

Thomas Cox

Name Thomas Cox
Domain sheffieldcocktailclub.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-02
Update Date 2013-02-23
Registrar Name WEBFUSION LTD.
Registrant Address 48 Barry Road Chesterfield Derbyshire S43 1PX
Registrant Country UNITED KINGDOM

Thomas Cox

Name Thomas Cox
Domain globedefender.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-25
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 12602 Courtney Lakes Dr.|Apt 1317 Orlando Florida 32828
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain fitnessfree.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2001-06-25
Update Date 2013-06-13
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 1119 N 17th Ave Hollywood FL 33020-3611
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain advancedintegratedtechnology.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-05-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 39252 Winchester Rd Suite 107292 Murrieta Ca 92563
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain prorangetops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 315 Arlington Avenue|Suite 503 Charlotte North Carolina 28203
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain 4kguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Spokane Ave Orlando Florida 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain politicalword.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-26
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Spokane Ave Orlando Florida 32803
Registrant Country UNITED STATES

Thomas Cox

Name Thomas Cox
Domain sugardaddypolitics.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2012-02-22
Update Date 2013-07-01
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 1119 N 17th Ave Hollywood FL 33020-3611
Registrant Country UNITED STATES

COX, THOMAS

Name COX, THOMAS
Domain soeasylegal.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-25
Update Date 2013-04-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 40008 ST PETERSBURG FL 33743
Registrant Country UNITED STATES