Thomas Lloyd

We have found 366 public records related to Thomas Lloyd in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 69 business registration records connected with Thomas Lloyd in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Compliance Monitor. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $51,849.


Thomas Juanita Lloyd

Name / Names Thomas Juanita Lloyd
Age 50
Birth Date 1974
Also Known As Juanita J Lloyd
Person 1820 Oak St, Pine Bluff, AR 71601
Phone Number 870-534-7177
Possible Relatives


Previous Address 4221 Ohio St, Pine Bluff, AR 71601
3961 30th Ave #3, Lauderdale Lakes, FL 33309
850 Commercial Blvd #233, Oakland Park, FL 33334
2710 Belmoor Dr, Pine Bluff, AR 71601
477 PO Box, Dermott, AR 71638
850 Commercial Blvd #147, Oakland Park, FL 33334

Thomas Vincent Lloyd

Name / Names Thomas Vincent Lloyd
Age 52
Birth Date 1972
Also Known As Lloyd Thomas
Person 3205 Jade Ct #202, Virginia Bch, VA 23451
Phone Number 707-451-9975
Possible Relatives







Previous Address 611 A St #29, Travis Afb, CA 94535
404 Buck Ave #B, Vacaville, CA 95688
130 Georgetown Dr, Vacaville, CA 95687
1778 Southwood Dr, Vacaville, CA 95687
348 Deodara St, Vacaville, CA 95688
207 Cascade Dr, Vacaville, CA 95687
1325 Jefferson St, Fairfield, CA 94533
611 St 29, Travis Afb, CA 94535
448 Lake Havasu Dr, Virginia Beach, VA 23454
1529 Cape Ann Way #1206, Virginia Beach, VA 23453
1747 Ocean Bay Dr, Virginia Beach, VA 23454
1457 Bayhead Dr #1631, Virginia Beach, VA 23453
1250 New Town Cir #B, Atlanta, GA 30315
449 Lake Havasu Dr, Virginia Beach, VA 23454
5420 55th St #12, San Diego, CA 92115
2129 Patriot, Point Mugu Nawc, CA 93042
2129 Patriot Pl, Point Mugu Nawc, CA 93042
1892 Gershwin Dr, Virginia Beach, VA 23454
3319 Afton Rd #41, San Diego, CA 92123
1921 Cross Lake Blvd, Shreveport, LA 71109
1800 Main Rd #A, Port Hueneme, CA 93041
3277 Berger Ave #2, San Diego, CA 92123
111 Collins St #202, Oxnard, CA 93036
4650 Lakeshore Dr, Shreveport, LA 71109
101 Brookbriar Dr, Shreveport, LA 71107
Email [email protected]

Thomas R Lloyd

Name / Names Thomas R Lloyd
Age 54
Birth Date 1970
Person 44 Ent Rd, Hanscom Afb, MA 01731
Phone Number 617-274-9338
Possible Relatives
Previous Address 44 Ent Rd, Bedford, MA 01731
2 2, Apo, AE 09012
725 PO Box, Bedford, MA 01730
627 Main, L G Hanscom A F B, MA 01731

Thomas Anthony Lloyd

Name / Names Thomas Anthony Lloyd
Age 54
Birth Date 1970
Also Known As Thomas A Lloyd
Person 2112 River Queen Dr, Violet, LA 70092
Phone Number 504-682-6141
Possible Relatives Michellemarie Payne Lloyd
Previous Address 2205 Colonial Blvd, Violet, LA 70092
2837 Guerra Dr, Violet, LA 70092
426 Tricou St, New Orleans, LA 70117
8330 Fremont Ave, Minneapolis, MN 55420
535 PO Box, Violet, LA 70092
5603 4th St, Violet, LA 70092
3338 Desire, New Orleans, LA 70126
Email [email protected]

Thomas R Lloyd

Name / Names Thomas R Lloyd
Age 59
Birth Date 1965
Also Known As Thos Lloyd
Person 5 Stockwell Dr, Brattleboro, VT 05301
Phone Number 802-254-8358
Possible Relatives




Previous Address 85 Stockwell Dr, Brattleboro, VT 05301
47 Myrtle St, Pittsfield, MA 01201
24 Plymouth St, Pittsfield, MA 01201
862 River Rd, Westmoreland, NH 03467
5205 Apple Ln, Paulsboro, NJ 08066
McNamee, Canaan, NY 12029
780 North St, Pittsfield, MA 01201
772 North St, Pittsfield, MA 01201
119 Lenox Ave, Pittsfield, MA 01201
Associated Business Tjens, Inc

Thomas Robert Lloyd

Name / Names Thomas Robert Lloyd
Age 61
Birth Date 1963
Also Known As Thomas 3Rd Lloyd
Person 2878 Donnelly Dr #202, Lake Worth, FL 33462
Phone Number 561-963-7234
Possible Relatives


Thomasowner Lloyd
Previous Address 2878 Donnelly Dr #202, Lantana, FL 33462
8428 PO Box, Delray Beach, FL 33482
2878 Donnelly Dr, Lake Worth, FL 33462
2878 Donnelly Dr #2020, Lake Worth, FL 33462
2878 Donnelly Dr, Lantana, FL 33462
1137 Grandview Cir, Royal Palm Beach, FL 33411
4737 Weymouth St, Lake Worth, FL 33463
4055 Po, Boynton Beach, FL 33424
4055 PO Box, Boynton Beach, FL 33424
37 Middlesex Ave #D, Metuchen, NJ 08840
654 Psc 1012, Fpo, AA 34058
2 Poe Ct, Freehold, NJ 07728
14 Henry Pl #D, Iselin, NJ 08830
Associated Business Complete Pool Services By Tom Complete Pool Services By Tom Incorporation Palm Beach Lawn Garden Inc

Thomas P Lloyd

Name / Names Thomas P Lloyd
Age 63
Birth Date 1961
Person 150 Albert Ave, Shreveport, LA 71105
Phone Number 318-868-6684
Possible Relatives


Mhomas P Lloyd
Previous Address 70 Florida Blvd, Crystal Beach, FL 34681
1242 Brightwell Dr, Holiday, FL 34690
395 Ockley Dr, Shreveport, LA 71105
52656 PO Box, Shreveport, LA 71135
70 Flordia Bv, Crystal Beach, FL 34681
526 PO Box, Ozona, FL 34660
5760 Bayou Dr, Bossier City, LA 71112
1192 PO Box, Crystal Beach, FL 34681
70 Florida, Crystal Beach, FL 34681
913 Phillips St, Alvin, TX 77511
304 Avery #A, Crystal Beach, FL 34681
1834 PO Box, Palm Harbor, FL 34682
287 PO Box, Crystal Beach, FL 34681
Associated Business Pro-Tech Carpet And Upholstery Care, Inc Suncoast Pro-Tech Services, Inc Ponyland, Inc

Thomas S Lloyd

Name / Names Thomas S Lloyd
Age 64
Birth Date 1960
Person 7 Maplewood Ave, Amesbury, MA 01913
Phone Number 978-388-7852
Possible Relatives
Previous Address 43 Cedar St #3, Amesbury, MA 01913
7 Maplewood Ave #7, Amesbury, MA 01913
7 Maplewood Ave #2, Amesbury, MA 01913
14 Mason Ct #14, Amesbury, MA 01913
69 Prospect St #A, Amesbury, MA 01913
14 Mason Ct #12, Amesbury, MA 01913
297 Jackson St, Lawrence, MA 01841

Thomas A Lloyd

Name / Names Thomas A Lloyd
Age 66
Birth Date 1958
Person 857 Callie Jones Rd, Chatsworth, GA 30705
Phone Number 706-517-1381
Possible Relatives
Previous Address 4242 Louise Ln, Dalton, GA 30720
4905 Clemens, Lake Worth, FL 33463
4905 Clemens St, Lake Worth, FL 33463
453 Frontier Trl, Dalton, GA 30721
133 Palm Dl, West Palm Beach, FL 33411
133 Palmdale, West Palm Beach, FL 33411
133 Palmdale Ct, West Palm Beach, FL 33411
4905 Clemons, Lake Worth, FL 33461
4905 Clemons, Lake Worth, FL 33463

Thomas Enoch Lloyd

Name / Names Thomas Enoch Lloyd
Age 67
Birth Date 1957
Also Known As Thomas C Lloyd
Person 2420 Lost Tree Way, Bloomfield Hills, MI 48304
Phone Number 405-258-2592
Possible Relatives







Previous Address 1006 Annakay Dr, Chandler, OK 74834
5258 Echo Rd, Bloomfield Hills, MI 48302
16260 Beverly, Birmingham, MI 48009
3001 Big Beaver Rd #206, Troy, MI 48084
611 Main St, Bristow, OK 74010
355 14 Mile Rd #3, Birmingham, MI 48009
4608 Northwest, Oklahomacity, OK 00000

Thomas Earl Lloyd

Name / Names Thomas Earl Lloyd
Age 69
Birth Date 1955
Also Known As Thomas V Lloyd
Person 1008 Betty Baker Cv, Pflugerville, TX 78660
Phone Number 972-228-2735
Possible Relatives



Previous Address 2933 Ember Crest Rd, Dallas, TX 75241
1509 Chapman St, Cedar Hill, TX 75104
12349 Metric Blvd #2327, Austin, TX 78758
3201 Century Park Blvd #816, Austin, TX 78727
12100 Metric Blvd #1627, Austin, TX 78758
12113 Metric Blvd, Austin, TX 78758
646 PO Box, Hope, AR 71802

Thomas Michael Lloyd

Name / Names Thomas Michael Lloyd
Age 69
Birth Date 1955
Also Known As Thos Lloyd
Person 3 Stone Meadow Dr, East Bridgewater, MA 02333
Phone Number 508-378-3939
Possible Relatives



Previous Address 158 Deanna Rd, Brockton, MA 02302
3 Stone Meadow Dr, E Bridgewater, MA 02333

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age 71
Birth Date 1953
Also Known As Tim Lloyd
Person 115 Market St, Amesbury, MA 01913
Phone Number 978-388-5369
Possible Relatives
Nschildcrout Lloyd

N Lloyd
Previous Address 115 Market St #115, Amesbury, MA 01913
115 Market St #A, Amesbury, MA 01913
11115 Colerain Rd #416, Saint Marys, GA 31558
115 Market St #B, Amesbury, MA 01913
1871 Comm Ave #10, Boston, MA 02135
B U #115, Amesbury, MA 01913
Email [email protected]

Thomas D Lloyd

Name / Names Thomas D Lloyd
Age 73
Birth Date 1951
Also Known As Thomas B Lloyd
Person 4100 Pirate Ct, Louisville, KY 40229
Phone Number 502-968-4905
Possible Relatives
Previous Address 1404 PO Box, Georgetown, KY 40324
3557 Sundart Dr, Lexington, KY 40517
10 West Prt, Louisville, KY 00000
10 West Prt, Louisville, KY 40258
10 Westport, Louisville, KY 40207
10 Westport Dr, Louisville, KY 40207

Thomas B Lloyd

Name / Names Thomas B Lloyd
Age 74
Birth Date 1950
Also Known As Thos B Lloyd
Person 901 Windy Way, Front Royal, VA 22630
Phone Number 540-636-4956
Possible Relatives



Amy Veronica Novkovic


Previous Address 36 Concord Ave #2, Milton, MA 02186
240 Ashmont St, Dorchester Center, MA 02124
567 Granny Smith Rd, Linden, VA 22642
8 13th #72, Melrose, MA 02176
Email [email protected]
Associated Business Congregation Of St Athanasius, Incorporated

Thomas D Lloyd

Name / Names Thomas D Lloyd
Age 80
Birth Date 1944
Also Known As Thomas D Lloyd
Person 103 Elliot St, Norwood, MA 02062
Phone Number 781-769-4691
Possible Relatives


Thomas D Lloydjr

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age 80
Birth Date 1944
Person 4010 Galt Ocean Dr #1010, Fort Lauderdale, FL 33308

Thomas L Lloyd

Name / Names Thomas L Lloyd
Age 81
Birth Date 1943
Also Known As Tommy Lloyd
Person 2010 Rosemond Ave, Jonesboro, AR 72401
Phone Number 870-972-6464
Possible Relatives



Previous Address 602 Freeman St, Jonesboro, AR 72401

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age 82
Birth Date 1942
Also Known As Thomas Lloyd
Person 34250 Cape Horn Cir, Bayview, ID 83803
Phone Number 317-352-1210
Possible Relatives
Amy Leah Decampthomas
Previous Address 6250 Iona Rd, Indianapolis, IN 46203
34268 Cape Horn Cir, Bayview, ID 83803
6248 Iona Rd, Indianapolis, IN 46203
47 Clifton Heights Ln #L, Marblehead, MA 01945
998 Lincoln Hill Rd, Cuttingsville, VT 05738
998 Lincoln Hill Rd, Shrewsbury, VT 05738
1101 Lincoln Hl, Cuttingsville, VT 05738
1101 Lincoln Hill Rd, Cuttingsville, VT 05738
1101 RR 1 POB, Cuttingsville, VT 05738
1101 Lincoln Hl, Shrewsbury, VT 05738
1101 PO Box, Cuttingsville, VT 05738
Email [email protected]
Associated Business T W Lloyd & Associates Ltd The Central Indiana Sport Flyers Association, Inc

Thomas F Lloyd

Name / Names Thomas F Lloyd
Age 85
Birth Date 1938
Also Known As Thos Lloyd
Person 301 Casa Del Lago Way, Venice, FL 34292
Phone Number 508-771-5767
Possible Relatives





M Lloyd
Previous Address 301 Casa Del Lago Way #301, Venice, FL 34292
15 Louisburg Sq #15, Centerville, MA 02632
15 Louisburg Sq #50, Centerville, MA 02632
711 Beach Rd #APT404, Sarasota, FL 34242
301 Casa Del Lago Way #218, Venice, FL 34292
711 Beach Rd, Sarasota, FL 34242
18 White Sisters Way, Canton, MA 02021
44 Fernbrook Ln, Centerville, MA 02632
121 Tall Oaks Dr, Weymouth, MA 02190
121 Tall Oaks Dr #5, Weymouth, MA 02190
121 Tall Oaks Dr #D, Weymouth, MA 02190
711 Beach Rd #218, Sarasota, FL 34242
711 Beach Rd, Crescent Beach, FL 34242
711 Beach Rd #A, Crescent Beach, FL 34242
15 Southwood Rd, Wilbraham, MA 01095
83 Colonels Dr #25, Weymouth, MA 02189
Southpoint, Sandwich, MA 02563
5 Southpoint Dr, Sandwich, MA 02563
711 Beach Rd #218A, Sarasota, FL 34242
1 Fernbrook Ln, Centerville, MA 02632
40 Fernbrook Ln, Centerville, MA 02632
400 High Point Dr #4111, Hartsdale, NY 10530

Thomas Counce Lloyd

Name / Names Thomas Counce Lloyd
Age 86
Birth Date 1937
Also Known As L Counce
Person 93 Candlewood, Enid, OK 73701
Phone Number 580-234-3259
Possible Relatives

Previous Address 208 Morgan Dr, Oklahoma City, OK 73160
1018 Hillcrest Dr, Enid, OK 73701
Email [email protected]

Thomas B Lloyd

Name / Names Thomas B Lloyd
Age 91
Birth Date 1932
Also Known As Thomas Floyd
Person 6531 Grant Ct #1, Hollywood, FL 33024
Phone Number 910-577-1615
Possible Relatives







Previous Address 848751 PO Box, Hollywood, FL 33084
502 Dennis Rd, Jacksonville, NC 28546
5384 Washington St, Camp Lejeune, NC 28547
782 Hall Rd, Dahlgren, VA 22448
200 Rockledge Ct, Jacksonville, NC 28546
6531 11th, Hollywood, FL 33023
Email [email protected]

Thomas E Lloyd

Name / Names Thomas E Lloyd
Age 98
Birth Date 1925
Person 4327 Longmeadow, Sarasota, FL 34235
Phone Number 941-706-2781
Possible Relatives
Previous Address 538 PO Box, Grafton, MA 01519
633 Avenida Tortuga, Green Valley, AZ 85614
601 Worcester Rd #1150, Framingham, MA 01701

Thomas D Lloyd

Name / Names Thomas D Lloyd
Age 100
Birth Date 1923
Also Known As T Lloyd
Person 300 Farm Pond Rd #325, Framingham, MA 01702
Phone Number 508-628-7801
Possible Relatives


Previous Address 300 Farm Pond Rd, Framingham, MA 01702
29 Belmore Rd, Natick, MA 01760
300 Farm Pond Rd #231, Framingham, MA 01702
300 Farm Pond Rd #330, Framingham, MA 01702
300 Farm Pond Rd #332, Framingham, MA 01702

Thomas P Lloyd

Name / Names Thomas P Lloyd
Age 111
Birth Date 1913
Also Known As Thomas P Lloyd
Person 18 Roberta Rd, Sharon, MA 02067
Phone Number 781-784-6525
Possible Relatives

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age 119
Birth Date 1905
Also Known As Thomas Lloyd
Person 190 Hawksworth Rd, Greensburg, PA 15601
Phone Number 724-832-1996
Possible Relatives


W T Lloyd

Previous Address 308 Harbour Cv, Somers Point, NJ 08244
Greensburg City, Westmoreland, PA 00000

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age N/A
Person 1720 SERENE DR, BIRMINGHAM, AL 35215
Phone Number 205-815-2847

Thomas H Lloyd

Name / Names Thomas H Lloyd
Age N/A
Person 14 Finch St, New Orleans, LA 70124
Phone Number 504-288-4518
Possible Relatives

Thomas R Lloyd

Name / Names Thomas R Lloyd
Age N/A
Person 1174 PO Box, Mountain View, AR 72560
Previous Address 115 PO Box, Bull Shoals, AR 72619

Thomas D Lloyd

Name / Names Thomas D Lloyd
Age N/A
Person 1106 BLEU DR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-1415

Thomas W Lloyd

Name / Names Thomas W Lloyd
Age N/A
Person 3914 7TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-592-9132

Thomas J Lloyd

Name / Names Thomas J Lloyd
Age N/A
Person 4109 E TAMAYA ST, PHOENIX, AZ 85044
Phone Number 480-598-1791

Thomas Lloyd

Name / Names Thomas Lloyd
Age N/A
Person 1125 WHITTINGTON AVE, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-623-8159

Thomas Lloyd

Name / Names Thomas Lloyd
Age N/A
Person 184 SFC 746, FORREST CITY, AR 72335
Phone Number 870-633-4879

Thomas Lloyd

Name / Names Thomas Lloyd
Age N/A
Person 4345 Williams Blvd, Kenner, LA 70065

Thomas M Lloyd

Name / Names Thomas M Lloyd
Age N/A
Person 253 HEMINGWAY LOOP, FOLEY, AL 36535

Thomas Lloyd

Name / Names Thomas Lloyd
Age N/A
Person 11202 N 68TH AVE, PEORIA, AZ 85345

Thomas Lloyd

Name / Names Thomas Lloyd
Age N/A
Person 2100 W LEMON TREE PL UNIT 54, CHANDLER, AZ 85224

Thomas S Lloyd

Name / Names Thomas S Lloyd
Age N/A
Person 40233 N SCOTT WAY, QUEEN CREEK, AZ 85240

Thomas Lloyd

Business Name thomas lloyd
Person Name Thomas Lloyd
Position company contact
State MI
Address 5518 Yorkshire, DETROIT, 48223 MI
Phone Number 313-852-0218
Email [email protected]

Thomas Lloyd

Business Name Wisc Tool & Machine Tech LLC
Person Name Thomas Lloyd
Position company contact
State WI
Address N7317 Highway 42 N Howards Grove WI 53083-5231
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 920-565-3145
Number Of Employees 5
Annual Revenue 2692800

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position President
State NV
Address 1056 EASTRIDGE WAY 1056 EASTRIDGE WAY, LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Treasurer
State NV
Address 1056 EASTRIDGE WAY 1056 EASTRIDGE WAY, LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Director
State NV
Address 1056 EASTRIDGE WAY 1056 EASTRIDGE WAY, LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position President
State NV
Address 4330 W DESERT INN SUITE J 4330 W DESERT INN SUITE J, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Secretary
State NV
Address 4330 W DESERT INN RD STE J SUITE J 4330 W DESERT INN RD STE J SUITE J, LAS VEGAS, NV 89102-7636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Treasurer
State NV
Address 4330 W DESERT INN RD STE J SUITE J 4330 W DESERT INN RD STE J SUITE J, LAS VEGAS, NV 89102-7636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Director
State NV
Address 4330 W DESERT INN RD STE J SUITE J 4330 W DESERT INN RD STE J SUITE J, LAS VEGAS, NV 89102-7636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

THOMAS LLOYD

Business Name VALLEY LIGHTING INC
Person Name THOMAS LLOYD
Position Secretary
State NV
Address 1056 EASTRIDGE WAY 1056 EASTRIDGE WAY, LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0212822012-2
Creation Date 2012-04-16
Type Domestic Corporation

Thomas Lloyd

Business Name Total Home Care
Person Name Thomas Lloyd
Position company contact
State PA
Address 3131 Meetinghouse Rd G9 Marcus Hook PA 19061-2916
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 610-497-5990

Thomas Lloyd

Business Name Tls Excavating
Person Name Thomas Lloyd
Position company contact
State MI
Address 17090 Rose Hill Rd Pinckney MI 48169-8871
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 517-223-3155

Thomas Lloyd

Business Name Tjens Inc
Person Name Thomas Lloyd
Position company contact
State VT
Address 85 Stockwell Dr Brattleboro VT 05301-6179
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 802-254-8358

Thomas Lloyd

Business Name Thomas Lloyd P-Esq
Person Name Thomas Lloyd
Position company contact
State VA
Address P.O. BOX 18042 Roanoke VA 24014-0786
Industry Legal Services
SIC Code 8111
SIC Description Legal Services
Phone Number 540-982-0517

Thomas Lloyd

Business Name Thomas Lloyd Attorney
Person Name Thomas Lloyd
Position company contact
State OR
Address P.O. BOX 425 Ashland OR 97520-0015
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 541-482-4810

Thomas Lloyd

Business Name Thomas Lloyd
Person Name Thomas Lloyd
Position company contact
State VA
Address 3409 Grove Gate Ct Apt 1726 - Richmond, RICHMOND, 23233 VA
Phone Number
Email [email protected]

Thomas Lloyd

Business Name Thomas Lloyd
Person Name Thomas Lloyd
Position company contact
State OR
Address 125 N 2nd St Ashland OR 97520-1934
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 541-482-4810
Number Of Employees 2
Annual Revenue 347360

Thomas Lloyd

Business Name Thomas E Lloyd
Person Name Thomas Lloyd
Position company contact
State VA
Address 310 Luray Ave Luray VA 22835-1442
Industry Services, Not Elsewhere Classified
SIC Code 8999
SIC Description Services, Nec
Phone Number 540-743-4550

Thomas Lloyd

Business Name Suncoast Protech Service Inc
Person Name Thomas Lloyd
Position company contact
State LA
Address 5760 Bayou Dr Bossier City LA 71112-4976
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 318-549-2769

THOMAS LLOYD

Business Name SANTA FE EQUIPMENT INTERNATIONAL, INC.
Person Name THOMAS LLOYD
Position CEO
Corporation Status Suspended
Agent 13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
Care Of 13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
CEO THOMAS LLOYD 13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
Incorporation Date 1972-07-24

THOMAS LLOYD

Business Name SANTA FE EQUIPMENT INTERNATIONAL, INC.
Person Name THOMAS LLOYD
Position registered agent
Corporation Status Suspended
Agent THOMAS LLOYD 13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
Care Of 13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
CEO THOMAS LLOYD13580 FIRESTONE BLVD, SANTA FE SPRINGS, CA 90670
Incorporation Date 1972-07-24

Thomas Lloyd

Business Name Rock Star Technology Inc
Person Name Thomas Lloyd
Position company contact
State PA
Address 121 Armstrong Rd Pittston PA 18640-9640
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3541
SIC Description Machine Tools, Metal Cutting Type
Fax Number 570-655-7810

Thomas Lloyd

Business Name Pvf Marketing Inc
Person Name Thomas Lloyd
Position company contact
State FL
Address P.O. BOX 57577 Jacksonville FL 32241-7577
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 904-230-1670

THOMAS R LLOYD

Business Name PITT-DES MOINES, INC.
Person Name THOMAS R LLOYD
Position Secretary
State TX
Address 1450 LAKE ROBBINS DR, #400 1450 LAKE ROBBINS DR, #400, THE WOODLANDS, TX 77380
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C470-1956
Creation Date 1956-05-23
Type Foreign Corporation

Thomas Lloyd

Business Name Oceana Magazine
Person Name Thomas Lloyd
Position company contact
State MD
Address 12505 Coastal Hwy # 201 Ocean City MD 21842-6017
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 410-250-5700
Number Of Employees 1
Annual Revenue 769500

Thomas Lloyd

Business Name Nu Age Automotive
Person Name Thomas Lloyd
Position company contact
State NY
Address 3290 Niagara Falls Blvd North Tonawanda NY 14120-1212
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 716-692-1445
Number Of Employees 1
Annual Revenue 110400

Thomas Lloyd

Business Name Northeastern Live Line Inc
Person Name Thomas Lloyd
Position company contact
State PA
Address 121 Armstrong Rd Pittston PA 18640-9640
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 570-655-7806
Fax Number 570-655-7806
Website www.tclloyd.com

THOMAS LLOYD

Business Name NEW BIRTH MISSIONARY BAPTIST CHURCH OF MACON,
Person Name THOMAS LLOYD
Position registered agent
State GA
Address 3407 KINGSVIEW CIR, MACON, GA 31211
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-04-09
Entity Status Active/Compliance
Type CFO

THOMAS E LLOYD

Business Name N S M HOLDINGS, LLC
Person Name THOMAS E LLOYD
Position Manager
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0562022013-0
Creation Date 2013-11-20
Type Domestic Limited-Liability Company

Thomas Lloyd

Business Name Maine Timber Works
Person Name Thomas Lloyd
Position company contact
State ME
Address Route 27, NEW VINEYARD, 4956 ME
Phone Number
Email [email protected]

THOMAS LLOYD

Business Name MYOSCIENCE, INC.
Person Name THOMAS LLOYD
Position registered agent
Corporation Status Active
Agent THOMAS LLOYD 140 SCOTT DRIVE, MENLO PARK, CA 94025
Care Of 1600 SEAPORT BLVD. STE. 450, REDWOOD CITY, CA 94063
CEO CLINT CARNELL1600 SEAPORT BLVD. STE. 450, REDWOOD CITY, CA 94063
Incorporation Date 2005-06-23

Thomas Lloyd

Business Name Lloyds Sales Co
Person Name Thomas Lloyd
Position company contact
State MO
Address 804 W Northtown Rd Kirksville MO 63501-4877
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 660-665-2961

Thomas Lloyd

Business Name Lloyds Sales
Person Name Thomas Lloyd
Position company contact
State MO
Address 804 W Northtown Rd Kirksville MO 63501-4877
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 660-665-0847

Thomas Lloyd

Business Name Lloyds Moving Co Inc
Person Name Thomas Lloyd
Position company contact
State PA
Address 4921 Fairmount Ave Philadelphia PA 19139-1738
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Fax Number 215-473-0442

Thomas Lloyd

Business Name Lloyds Communications
Person Name Thomas Lloyd
Position company contact
State MD
Address 7013 Nimitz Dr District Heights MD 20747-3318
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 301-568-5370

Thomas Lloyd

Business Name Lloyd Technical Components
Person Name Thomas Lloyd
Position company contact
State PA
Address P.O. BOX 559 Huntingdon Valley PA 19006-0559
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Fax Number 609-492-7910

Thomas Lloyd

Business Name Lloyd Ranch Headquarters
Person Name Thomas Lloyd
Position company contact
State TX
Address 2452 Private Road 2821 Ballinger TX 76821-0000
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 325-786-2743
Number Of Employees 1
Annual Revenue 97970

Thomas Lloyd

Business Name Lloyd Family LP II
Person Name Thomas Lloyd
Position company contact
State PA
Address P.O. BOX 787 Pittston PA 18640-0787
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Fax Number 570-655-5921

Thomas Lloyd

Business Name Lloyd Consultants Inc
Person Name Thomas Lloyd
Position company contact
State NJ
Address 1231 Kennedy Blvd, Red Bank, NJ 7047
Phone Number
Email [email protected]
Title President

Thomas Lloyd

Business Name Lloyd Consultants Inc
Person Name Thomas Lloyd
Position company contact
State NJ
Address 86 Harrison Ave Red Bank NJ 07701-2376
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 732-842-4111
Website www.lloydconsultants.com

THOMAS M LLOYD

Business Name LLOYD ENTERPRISES, INC.
Person Name THOMAS M LLOYD
Position President
State NV
Address 456 UPPERCOLONY RD 456 UPPERCOLONY RD, WELLINGTON, NV 89444
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7260-2000
Creation Date 2000-03-16
Type Domestic Corporation

THOMAS LLOYD

Business Name LLOYD ENTERPRISES, INC.
Person Name THOMAS LLOYD
Position President
State NV
Address PO BOX 240 PO BOX 240, WELLINGTON, NV 89444
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7260-2000
Creation Date 2000-03-16
Type Domestic Corporation

THOMAS M LLOYD

Business Name LLOYD ENTERPRISES, INC.
Person Name THOMAS M LLOYD
Position Secretary
State NV
Address 456 UPPERCOLONY RD 456 UPPERCOLONY RD, WELLINGTON, NV 89444
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7260-2000
Creation Date 2000-03-16
Type Domestic Corporation

THOMAS M LLOYD

Business Name LLOYD ENTERPRISES, INC.
Person Name THOMAS M LLOYD
Position Treasurer
State NV
Address 456 UPPERCOLONY RD 456 UPPERCOLONY RD, WELLINGTON, NV 89444
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7260-2000
Creation Date 2000-03-16
Type Domestic Corporation

THOMAS L LLOYD

Business Name LLOYD ENTERPRISES, INC.
Person Name THOMAS L LLOYD
Position Director
State NV
Address PO BOX 240 PO BOX 240, WELLINGTON, NV 89444
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7260-2000
Creation Date 2000-03-16
Type Domestic Corporation

Thomas Lloyd

Business Name Gutter Pro of WV Inc
Person Name Thomas Lloyd
Position company contact
State WV
Address 5611 Maccorkle Ave SW Charleston WV 25309-1017
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 304-766-1585

Thomas Lloyd

Business Name Gutter Pro Gutter Guards WV
Person Name Thomas Lloyd
Position company contact
State WV
Address 5611 Maccorkle Ave SW South Charleston WV 25309-1017
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 304-766-1585
Number Of Employees 3
Annual Revenue 375720
Fax Number 304-766-1588
Website www.gutterprowv.netfirms.com

THOMAS M LLOYD

Business Name FCC1, INC.
Person Name THOMAS M LLOYD
Position President
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0115712014-3
Creation Date 2014-03-04
Type Domestic Non-Profit Corporation

THOMAS M LLOYD

Business Name FCC1, INC.
Person Name THOMAS M LLOYD
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0115712014-3
Creation Date 2014-03-04
Type Domestic Non-Profit Corporation

THOMAS M LLOYD

Business Name FCC1, INC.
Person Name THOMAS M LLOYD
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0115712014-3
Creation Date 2014-03-04
Type Domestic Non-Profit Corporation

Thomas Lloyd

Business Name Eastern Electrical Testing
Person Name Thomas Lloyd
Position company contact
State PA
Address 19 S 6th St Emmaus PA 18049-3741
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 610-967-2238
Fax Number 610-967-2238

THOMAS LLOYD

Business Name DEEP BLUE SEAFOODS INC.
Person Name THOMAS LLOYD
Position President
State OR
Address 1230 NE LAKEWOOD DR. 1230 NE LAKEWOOD DR., NEWPORT, OR 97365
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0288462011-7
Creation Date 2011-05-19
Type Domestic Corporation

Thomas Lloyd

Business Name Central Junction
Person Name Thomas Lloyd
Position company contact
State NV
Address 2293 State Route 208 Smith NV 89430-9710
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 775-465-9054
Number Of Employees 3
Annual Revenue 142500

THOMAS LLOYD

Business Name CHILDREN'S ART CORPORATION
Person Name THOMAS LLOYD
Position registered agent
Corporation Status Suspended
Agent THOMAS LLOYD 3368 SPARKLER DRIVE, HUNTINGTON BEACH, CA 92649
Care Of PO BOX 10161, NEWPORT BEACH, CA 92658
CEO THOMAS LLOYD3368 SPARKLER DRIVE, HUNTINGTON BEACH, CA 92649
Incorporation Date 1994-08-15

THOMAS LLOYD

Business Name CHILDREN'S ART CORPORATION
Person Name THOMAS LLOYD
Position CEO
Corporation Status Suspended
Agent 3368 SPARKLER DRIVE, HUNTINGTON BEACH, CA 92649
Care Of PO BOX 10161, NEWPORT BEACH, CA 92658
CEO THOMAS LLOYD 3368 SPARKLER DRIVE, HUNTINGTON BEACH, CA 92649
Incorporation Date 1994-08-15

Thomas Lloyd

Business Name Atomita
Person Name Thomas Lloyd
Position company contact
State OH
Address 66 W Jeffrey Pl Columbus OH 43214-2017
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 614-436-7066

THOMAS LLOYD

Business Name ABCBIRTH
Person Name THOMAS LLOYD
Position company contact
State OR
Address PO BOX 82607, PORTLAND, OR 97282
SIC Code 6541
Phone Number 503-774-7977
Email [email protected]

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 57049300
Position SECRETARY
State TX
Address P O BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 57049300
Position TREASURER
State TX
Address P O BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 57049300
Position DIRECTOR
State TX
Address P O BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 130529100
Position PRESIDENT
State TX
Address P O BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 133820300
Position PRESIDENT
State TX
Address PO BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 133820300
Position SECRETARY
State TX
Address PO BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 133820300
Position DIRECTOR
State TX
Address PO BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 136783700
Position VICE PRESIDENT
State TX
Address PO BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 141880200
Position PRESIDENT
State TX
Address P O BOX 187, LONGVIEW TX 75601

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 141880200
Position DIRECTOR
State TX
Address P O BOX 187, LONGVIEW TX 75601

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 57049300
Position VICE PRESIDENT
State TX
Address P O BOX 187, LONGVIEW TX 75606

THOMAS D LLOYD

Person Name THOMAS D LLOYD
Filing Number 136783700
Position SECY
State TX
Address PO BOX 187, LONGVIEW TX 75606

Lloyd Thomas

State PA
Calendar Year 2017
Employer Labor & Industry
Job Title Labor Law Investigator
Name Lloyd Thomas
Annual Wage $51,149

Lloyd Thomas R Jr

State NY
Calendar Year 2015
Employer Saratoga Springs Housing Auth
Name Lloyd Thomas R Jr
Annual Wage $47,318

Lloyd Thomas R

State IN
Calendar Year 2018
Employer M.S.D. Of Warren County School Corporation (Warren)
Job Title Bus Driver
Name Lloyd Thomas R
Annual Wage $12,598

Lloyd Thomas R

State IN
Calendar Year 2017
Employer M.S.D. Of Warren County School Corporation (Warren)
Job Title Bus Driver
Name Lloyd Thomas R
Annual Wage $12,493

Lloyd Thomas R

State IN
Calendar Year 2016
Employer M.s.d. Of Warren County School Corporation (warren)
Job Title Bus Driver
Name Lloyd Thomas R
Annual Wage $12,421

Lloyd Thomas R

State IN
Calendar Year 2015
Employer M.s.d. Of Warren County School Corporation (warren)
Job Title Bus Driver
Name Lloyd Thomas R
Annual Wage $11,643

Watkins Lloyd Thomas

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $52,914

Watkins Lloyd Thomas

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $52,914

Lloyd Thomas W

State GA
Calendar Year 2017
Employer County of Henry
Name Lloyd Thomas W
Annual Wage $54,962

Watkins Lloyd Thomas

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $51,876

Watkins Lloyd Thomas

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $51,876

Lloyd Thomas W

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Lieutenant/emt Shift
Name Lloyd Thomas W
Annual Wage $53,884

Watkins Lloyd Thomas

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $2,099

Watkins Lloyd Thomas

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Compliance Monitor 3
Name Watkins Lloyd Thomas
Annual Wage $2,099

Lloyd Thomas R Jr

State NY
Calendar Year 2016
Employer Saratoga Springs Housing Auth
Name Lloyd Thomas R Jr
Annual Wage $47,660

Lloyd Thomas W

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Lieutenant - Fire
Name Lloyd Thomas W
Annual Wage $52,828

Overton Lloyd Thomas A

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Overton Lloyd Thomas A
Annual Wage $33,500

Lloyd Jarod Thomas

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Lloyd Jarod Thomas
Annual Wage $43,701

Lloyd Thomas

State FL
Calendar Year 2017
Employer Santa Rosa Co Bd Of Co Commissioner
Name Lloyd Thomas
Annual Wage $45,520

Lloyd Jarod Thomas

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Lloyd Jarod Thomas
Annual Wage $36,132

Lloyd Thomas

State FL
Calendar Year 2016
Employer Santa Rosa Co Bd Of Co Commissioner
Name Lloyd Thomas
Annual Wage $43,656

Lloyd Thomas

State FL
Calendar Year 2015
Employer Santa Rosa Co Bd Of Co Commissioner
Name Lloyd Thomas
Annual Wage $44,582

Street Thomas Lloyd

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Parks Maintenance Coordinator
Name Street Thomas Lloyd
Annual Wage $58,928

Lloyd Thomas A

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Asst City Attorney
Name Lloyd Thomas A
Annual Wage $75,966

Thomas Arbert Lloyd

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Thomas Arbert Lloyd
Annual Wage $48,805

Street Thomas Lloyd

State AZ
Calendar Year 2017
Employer City of Peoria
Name Street Thomas Lloyd
Annual Wage $62,439

Lloyd Thomas A

State AZ
Calendar Year 2017
Employer City of Chandler
Name Lloyd Thomas A
Annual Wage $140,053

Street Thomas Lloyd

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Parks Maintenance Coordinator
Name Street Thomas Lloyd
Annual Wage $48,567

Lloyd Thomas

State FL
Calendar Year 2018
Employer Santa Rosa County
Job Title Em Mgmt Operations Chief
Name Lloyd Thomas
Annual Wage $52,488

Street Thomas Lloyd

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Street Thomas Lloyd
Annual Wage $58,168

Lloyd Thomas

State NY
Calendar Year 2017
Employer Office Of The Attorney General
Job Title Student Assnt
Name Lloyd Thomas
Annual Wage $5,144

Lloyd Thomas W

State NY
Calendar Year 2018
Employer Monroe County
Name Lloyd Thomas W
Annual Wage $5,245

Lloyd Thomas

State PA
Calendar Year 2017
Employer City of Reading
Job Title Police Officer
Name Lloyd Thomas
Annual Wage $25,189

Lloyd Thomas

State PA
Calendar Year 2016
Employer Labor & Industry
Job Title Labor Law Investigator
Name Lloyd Thomas
Annual Wage $50,152

Lloyd Thomas

State PA
Calendar Year 2015
Employer Labor & Industry
Job Title Labor Law Investigator
Name Lloyd Thomas
Annual Wage $47,172

Arntsen Thomas Lloyd

State MN
Calendar Year 2018
Employer Employ & Econ Development Dept
Job Title State Prog Admin Sr
Name Arntsen Thomas Lloyd
Annual Wage $51,290

Arntsen Thomas Lloyd

State MN
Calendar Year 2017
Employer Employ & Econ Development Dept
Job Title Management Analyst 2
Name Arntsen Thomas Lloyd
Annual Wage $46,228

Arntsen Thomas Lloyd

State MN
Calendar Year 2016
Employer Employ & Econ Development Dept
Job Title Management Analyst 2
Name Arntsen Thomas Lloyd
Annual Wage $43,684

Arntsen Thomas Lloyd

State MN
Calendar Year 2015
Employer Employ & Econ Development Dept
Job Title Management Analyst 2
Name Arntsen Thomas Lloyd
Annual Wage $41,221

Lloyd Thomas R

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Professor
Name Lloyd Thomas R
Annual Wage $199,944

Lloyd Thomas A

State MI
Calendar Year 2018
Employer Township of Marion (Livingston)
Job Title Sexton
Name Lloyd Thomas A
Annual Wage $6,000

Lloyd Thomas R

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Professor
Name Lloyd Thomas R
Annual Wage $199,944

Lloyd Thomas A

State MI
Calendar Year 2017
Employer Township of Marion (Livingston)
Job Title Sexton
Name Lloyd Thomas A
Annual Wage $6,000

Lloyd Thomas R

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Professor
Name Lloyd Thomas R
Annual Wage $199,944

Lloyd Thomas R Jr

State NY
Calendar Year 2017
Employer Saratoga Springs Housing Auth
Name Lloyd Thomas R Jr
Annual Wage $51,340

Lloyd Thomas A

State MI
Calendar Year 2016
Employer Township Of Marion
Job Title Sexton
Name Lloyd Thomas A
Annual Wage $6,000

Lloyd Thomas A

State MI
Calendar Year 2015
Employer Township Of Marion
Job Title Cemetary
Name Lloyd Thomas A
Annual Wage $6,000

Lloyd Thomas

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Bus Driver
Name Lloyd Thomas
Annual Wage $6,427

Lloyd Thomas

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Bus Driver
Name Lloyd Thomas
Annual Wage $6,280

Lloyd Thomas

State OH
Calendar Year 2013
Employer Columbus City School District
Job Title Teacher Assignment
Name Lloyd Thomas
Annual Wage $71,558

Lloyd Thomas L

State NC
Calendar Year 2017
Employer Orange County
Job Title Skilled Labor
Name Lloyd Thomas L
Annual Wage $40,467

Lloyd Thomas J

State NC
Calendar Year 2017
Employer Cumberland County
Job Title Professionals
Name Lloyd Thomas J
Annual Wage $111,625

Lloyd Thomas L

State NC
Calendar Year 2016
Employer Orange County
Job Title Skilled Labor
Name Lloyd Thomas L
Annual Wage $25,523

Lloyd Thomas J

State NC
Calendar Year 2016
Employer Cumberland County
Job Title Professionals
Name Lloyd Thomas J
Annual Wage $111,675

Lloyd Thomas J

State NC
Calendar Year 2015
Employer Cumberland County
Job Title Professionals
Name Lloyd Thomas J
Annual Wage $113,102

Lloyd Thomas L

State NC
Calendar Year 2015
Employer Alamance County
Job Title Professionals
Name Lloyd Thomas L
Annual Wage $2,413

Lloyd Thomas R Jr

State NY
Calendar Year 2018
Employer Saratoga Springs Housing Auth
Name Lloyd Thomas R Jr
Annual Wage $59,658

Lloyd Thomas

State NY
Calendar Year 2018
Employer Office Of The Attorney General
Job Title Student Assnt
Name Lloyd Thomas
Annual Wage $4,989

Lloyd Thomas R

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Professor
Name Lloyd Thomas R
Annual Wage $199,944

Lloyd Thomas

State AL
Calendar Year 2018
Employer University of Auburn
Name Lloyd Thomas
Annual Wage $3,492

Thomas E Lloyd

Name Thomas E Lloyd
Address 18 Strong Street Ext East Haven CT 06512 -1011
Phone Number 203-469-2845
Email [email protected]
Gender Male
Date Of Birth 1951-03-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Thomas Lloyd

Name Thomas Lloyd
Address 18 Summer St Hampden ME 04444 -1212
Phone Number 207-992-7144
Gender Male
Date Of Birth 1960-08-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas Lloyd

Name Thomas Lloyd
Address 16430 Fairway Woods Dr Fort Myers FL 33908-5363 APT 502-5314
Phone Number 239-481-1075
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Lloyd

Name Thomas E Lloyd
Address 2420 Lost Tree Way Bloomfield Hills MI 48304 -1475
Phone Number 248-333-2589
Gender Male
Date Of Birth 1954-07-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas C Lloyd

Name Thomas C Lloyd
Address 701 E Miller St Bloomington IL 61701 -6843
Phone Number 309-828-6846
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Thomas A Lloyd

Name Thomas A Lloyd
Address 7470 Monroe Blvd Taylor MI 48180 -2457
Phone Number 313-292-8111
Mobile Phone 313-550-0581
Email [email protected]
Gender Male
Date Of Birth 1951-03-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Thomas Lloyd

Name Thomas Lloyd
Address 2090 Hilton Dr Decatur GA 30035 -2319
Phone Number 404-275-5071
Mobile Phone 404-275-5071
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas P Lloyd

Name Thomas P Lloyd
Address 5 Riverview Rd Severna Park MD 21146 -4629
Phone Number 410-647-2209
Gender Male
Date Of Birth 1959-07-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas B Lloyd

Name Thomas B Lloyd
Address 201 Schrader Rd Chestertown MD 21620 -2017
Phone Number 410-778-1472
Gender Male
Date Of Birth 1948-04-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Lloyd

Name Thomas J Lloyd
Address 903 W Ashland Ave Louisville KY 40215 -2451
Phone Number 502-368-5928
Mobile Phone 502-773-2278
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas D Lloyd

Name Thomas D Lloyd
Address 4100 Pirate Ct Louisville KY 40229 -2061
Phone Number 502-379-7799
Mobile Phone 502-558-6628
Gender Male
Date Of Birth 1947-08-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas A Lloyd

Name Thomas A Lloyd
Address 17090 Rose Hill Rd Pinckney MI 48169 -8871
Phone Number 517-223-8559
Telephone Number 734-716-7356
Mobile Phone 734-716-7356
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Lloyd

Name Thomas G Lloyd
Address 264 Wyoming St E Saint Paul MN 55107 -3118
Phone Number 651-290-9984
Gender Male
Date Of Birth 1945-10-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Thomas Lloyd

Name Thomas Lloyd
Address 15231 Ashland Ave Harvey IL 60426 -3010
Phone Number 708-333-0643
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas R Lloyd

Name Thomas R Lloyd
Address 2674 Firestone Dr Clearwater FL 33761 -2720
Phone Number 727-786-1724
Gender Male
Date Of Birth 1949-10-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas R Lloyd

Name Thomas R Lloyd
Address 2917 Ward Ct Ann Arbor MI 48108 -1747
Phone Number 734-971-3213
Mobile Phone 734-502-3781
Gender Male
Date Of Birth 1955-12-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas W Lloyd

Name Thomas W Lloyd
Address 212 Winterbury Dr Canton GA 30114 -1235
Phone Number 810-577-8768
Email [email protected]
Gender Male
Date Of Birth 1969-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Lloyd

Name Thomas Lloyd
Address 3210 Christmas Tree Ln Plant City FL 33565 -5601
Phone Number 813-731-4045
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas G Lloyd

Name Thomas G Lloyd
Address 5425 Barcelona St Milton FL 32571 -3042
Phone Number 850-983-4935
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Thomas J Lloyd

Name Thomas J Lloyd
Address 700 Monterey Ln Cold Spring KY 41076-8758 APT 202-8759
Phone Number 859-441-1631
Gender Male
Date Of Birth 1952-02-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas C Lloyd

Name Thomas C Lloyd
Address 1904 Rio Grande Rd Bullhead City AZ 86442 -4732
Phone Number 928-219-4529
Gender Male
Date Of Birth 1935-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed College
Language English

Thomas A Lloyd

Name Thomas A Lloyd
Address 193 W Raven Dr Chandler AZ 85286-4588 -3725
Phone Number 928-778-0648
Gender Male
Date Of Birth 1951-04-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Thomas W Lloyd

Name Thomas W Lloyd
Address 115 Market St Amesbury MA 01913 APT A-1208
Phone Number 978-857-7202
Email [email protected]
Gender Male
Date Of Birth 1949-11-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Lloyd

Name Thomas J Lloyd
Address 6182 E M 21 Corunna MI 48817 -9552
Phone Number 989-413-7769
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 1300.00
To Christopher Madison Turman IV (D)
Year 2004
Transaction Type 15
Filing ID 24991072414
Application Date 2004-02-28
Contributor Occupation GIS Specialist
Contributor Employer USDA
Organization Name US Dept of Agriculture
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Turman for Congress
Seat federal:house
Address 10104 Fleming Ave BETHESDA MD

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 1000.00
To Christopher Madison Turman IV (D)
Year 2004
Transaction Type 15
Filing ID 24991197614
Application Date 2004-04-19
Contributor Occupation retired
Contributor Employer NA
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Turman for Congress
Seat federal:house
Address 9417 Meadowbrook Ave PHILADELPHIA PA

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 700.00
To Christopher Madison Turman IV (D)
Year 2004
Transaction Type 15
Filing ID 24961767744
Application Date 2004-05-10
Contributor Occupation GIS Specialist
Contributor Employer USDA
Organization Name US Dept of Agriculture
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Turman for Congress
Seat federal:house
Address 10104 Fleming Ave BETHESDA MD

LLOYD, THOMAS D MR

Name LLOYD, THOMAS D MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990260961
Application Date 2003-10-03
Contributor Occupation INSURANCE
Contributor Employer TOMMY LLOYD OIL & GAS
Organization Name Tommy Lloyd Oil & Gas
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1615 JUDSON Rd LONGVIEW TX

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 400.00
To RANKIN, ROBERT
Year 2010
Application Date 2009-11-16
Contributor Occupation AGRICULTURE
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State CO
Seat state:upper
Address 560 BROOKIE CARBONDALE CO

LLOYD, THOMAS M JR

Name LLOYD, THOMAS M JR
Amount 400.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 25020490620
Application Date 2005-09-09
Contributor Occupation SOF
Contributor Employer GLOBAL MARITIME TRANS. SERVICES
Organization Name Global Maritime Trans Services
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 330.00
To Jon Runyan (R)
Year 2012
Transaction Type 15
Filing ID 11971583292
Application Date 2011-09-30
Contributor Occupation Owner
Contributor Employer Lloyd Technical Components
Organization Name Lloyd Technical Components
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house
Address 1201 S Beach Ave BEACH HAVEN NJ

LLOYD, THOMAS W

Name LLOYD, THOMAS W
Amount 300.00
To Timothy H Bishop (D)
Year 2006
Transaction Type 15
Filing ID 26950049407
Application Date 2006-03-30
Contributor Occupation Fundraiser
Contributor Employer Institute for Democracy
Organization Name Institute for Democracy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address 5 Riverside Dr 12C NEW YORK NY

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Jon Runyan (R)
Year 2012
Transaction Type 15
Filing ID 11931825125
Application Date 2011-06-07
Contributor Occupation Owner
Contributor Employer Lloyd Technical Components
Organization Name Lloyd Technical Components
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house
Address 1201 S Beach Ave BEACH HAVEN NJ

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 26020072568
Application Date 2005-12-19
Contributor Occupation SALE
Contributor Employer GLOBAL MARKETING TRANSPORTATIO
Organization Name Global Marketing Transportatio
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933890816
Application Date 2008-09-26
Contributor Occupation Contractor
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1611 W Mulberry St FORT COLLINS CO

LLOYD, THOMAS W

Name LLOYD, THOMAS W
Amount 250.00
To Timothy H. Bishop (D)
Year 2010
Transaction Type 15
Filing ID 10930590799
Application Date 2010-03-04
Contributor Occupation Fundraiser
Contributor Employer Institute for Democracy
Organization Name Institute for Democracy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address 5 Riverside Dr 12C NEW YORK NY

LLOYD, THOMAS CHARLES

Name LLOYD, THOMAS CHARLES
Amount 250.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 10991403427
Application Date 2010-09-01
Contributor Occupation Contractor
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 1611 W Mulberry St FORT COLLINS CO

LLOYD, THOMAS CHARLES

Name LLOYD, THOMAS CHARLES
Amount 250.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 10931733403
Application Date 2010-10-05
Contributor Occupation Contractor
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 1611 W Mulberry St FORT COLLINS CO

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020332316
Application Date 2010-01-13
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer SELF-EMPLOYED
Organization Name Financial Consultant
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932625056
Application Date 2008-07-28
Contributor Occupation IT Consultant
Contributor Employer DST
Organization Name Dst
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8 High St ROUND HILL VA

LLOYD, THOMAS D MR

Name LLOYD, THOMAS D MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991102243
Application Date 2004-03-03
Contributor Occupation INSURANCE
Contributor Employer JACKSON-LLOYD INSURANCE
Organization Name Jackson-Lloyd Insurance
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1615 JUDSON Rd LONGVIEW TX

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To Jon Runyan (R)
Year 2012
Transaction Type 15
Filing ID 12951890923
Application Date 2012-04-25
Contributor Occupation OWNER
Contributor Employer LLOYD TECHNICAL COMPONENTS
Organization Name Lloyd Technical Components
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house
Address 1201 S Beach Ave BEACH HAVEN NJ

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 250.00
To NANK, TIM D
Year 2010
Application Date 2009-06-19
Contributor Occupation EQUITY DIRECTOR
Contributor Employer HESS CORP
Recipient Party R
Recipient State VA
Seat state:lower
Address 1185 AVENUE OF THE AMERICAS NEW YORK NY

LLOYD, THOMAS H MR

Name LLOYD, THOMAS H MR
Amount 240.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020304846
Application Date 2009-07-31
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 225.00
To Aircraft Owners & Pilots Assn
Year 2006
Transaction Type 15
Filing ID 26990210020
Application Date 2005-10-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 4207 BUCKSKIN LAKE DR ELLICOTT CITY MD

LLOYD, THOMAS M

Name LLOYD, THOMAS M
Amount 200.00
To ABBOTT, GEORGE M
Year 2004
Application Date 2004-10-24
Contributor Employer GLOBAL MARITIME TRANSPORTATION
Recipient Party R
Recipient State RI
Seat state:lower
Address 88 DONIZETTI RD WESTERLY RI

LLOYD, THOMAS W

Name LLOYD, THOMAS W
Amount 200.00
To Timothy H. Bishop (D)
Year 2012
Transaction Type 15
Filing ID 12951446261
Application Date 2012-03-30
Contributor Occupation FUNDRAISER
Contributor Employer INSTITUTE FOR DEMOCRACY/FUNDRAISER
Organization Name Institute for Democracy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address 5 Riverside Dr #12C NEW YORK NY

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 124.28
To MARKHAM, GEORGE W
Year 2006
Application Date 2006-08-23
Contributor Employer GLOBAL MARITIME TRANS SERVICES
Recipient Party R
Recipient State RI
Seat state:lower
Address 88 DONIZETTI RD WESTERLY RI

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 100.00
To RICHMOND, NANCY N
Year 20008
Application Date 2008-10-01
Contributor Employer GLOBAL MAXITIMS TRANSPORT
Recipient Party R
Recipient State RI
Seat state:lower
Address 88 DONOZETTI RD WESTERLY RI

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 100.00
To STOCKLEY, KAREN
Year 2010
Application Date 2009-12-31
Contributor Occupation CONSTRUCTION/ENGINEERING
Contributor Employer LLOYD COMPANY
Recipient Party D
Recipient State CO
Seat state:lower
Address 1611 W MULBERRY FT COLLINS CO

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 100.00
To HODGSON, DAWSON TUCKER
Year 2010
Application Date 2010-05-15
Contributor Employer TRANSOPTION OF RI LLC
Recipient Party R
Recipient State RI
Seat state:upper
Address 88 DONIZETTI RD WESTERLY RI

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-04-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 4207 BUCKSKIN LAKE DR ELLICOTT CITY MD

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 96.80
To HALDEMAN, JAMES K
Year 20008
Application Date 2008-02-26
Contributor Employer GLOBAL MARITIME TRANSPORT
Recipient Party R
Recipient State RI
Seat state:lower
Address 88 DONIZETTI RD WESTERLY RI

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 50.00
To CARCIERI, DONALD L
Year 2006
Application Date 2006-11-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State RI
Seat state:governor
Address 9417 MEADOWBROOK AVE PHILADELPHIA PA

LLOYD, THOMAS & NORMA

Name LLOYD, THOMAS & NORMA
Amount 50.00
To MARLEY, BERT
Year 2006
Application Date 2006-04-22
Recipient Party D
Recipient State ID
Seat state:office
Address 635 11TH ST IDAHO FALLS ID

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 50.00
To LOUDERBACK, ALLEN L
Year 2004
Application Date 2002-06-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 310 LURAY AVE LURAY VA

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 50.00
To EMICK SR, MARK Q
Year 2004
Application Date 2003-10-08
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 18042 ROANOKE VA

LLOYD, THOMAS & NORMA

Name LLOYD, THOMAS & NORMA
Amount 25.00
To MARLEY, BERT
Year 2006
Application Date 2006-01-07
Recipient Party D
Recipient State ID
Seat state:office
Address 635 11TH ST IDAHO FALLS ID

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 20.00
To NANK, TIM D
Year 2010
Application Date 2009-07-27
Contributor Occupation EQUITY DIRECTOR
Contributor Employer HESS CORP
Recipient Party R
Recipient State VA
Seat state:lower
Address 1185 AVENUE OF THE AMERICAS NEW YORK NY

LLOYD, THOMAS

Name LLOYD, THOMAS
Amount 1.00
To CERVONE, LOUIS P
Year 2004
Application Date 2004-01-28
Contributor Occupation NETWORK PARKING MGR
Recipient Party D
Recipient State WV
Seat state:lower

LLOYD G THOMAS & WILMA E THOMAS

Name LLOYD G THOMAS & WILMA E THOMAS
Address 941 Genesee Street Trenton NJ
Value 23900
Landvalue 23900
Buildingvalue 36100

THOMAS LLOYD

Name THOMAS LLOYD
Physical Address 417 HARGREAVES AVE, PUNTA GORDA, FL 33950
Ass Value Homestead 33466
Just Value Homestead 33466
County Charlotte
Year Built 1966
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 417 HARGREAVES AVE, PUNTA GORDA, FL 33950

LLOYD THOMAS SR & ELIZABETH

Name LLOYD THOMAS SR & ELIZABETH
Physical Address 2411 WOOD POINTE DR, HOLIDAY, FL 34691
Owner Address 1201 S BEACH AVE, BEACH HAVEN, NJ 08008
Sale Price 180000
Sale Year 2012
County Pasco
Year Built 2003
Area 3855
Land Code Single Family
Address 2411 WOOD POINTE DR, HOLIDAY, FL 34691
Price 180000

LLOYD THOMAS M & ELIZABETH B

Name LLOYD THOMAS M & ELIZABETH B
Physical Address 3345 DEVONSHIRE DR, HOLIDAY, FL 34691
Owner Address 1201 S BEACH AVE, BEACH HAVEN, NJ 08008
Sale Price 36900
Sale Year 2013
County Pasco
Year Built 1968
Area 1316
Land Code Single Family
Address 3345 DEVONSHIRE DR, HOLIDAY, FL 34691
Price 36900

LLOYD THOMAS JR

Name LLOYD THOMAS JR
Physical Address 2522 WOOD POINTE DR, HOLIDAY, FL 34691
Owner Address 2411 WOOD POINTE DR, HOLIDAY, FL 34691
County Pasco
Year Built 2003
Area 3501
Land Code Single Family
Address 2522 WOOD POINTE DR, HOLIDAY, FL 34691

LLOYD THOMAS H & BRIGID

Name LLOYD THOMAS H & BRIGID
Physical Address 6338 SPRING FLOWER DR 22, NEW PORT RICHEY, FL 34653
Owner Address 25 KENSINGTON WAY, MIDDLETOWN, NY 10940
County Pasco
Year Built 1986
Area 927
Land Code Condominiums
Address 6338 SPRING FLOWER DR 22, NEW PORT RICHEY, FL 34653

LLOYD THOMAS H

Name LLOYD THOMAS H
Physical Address 301 CASA DEL LAGO WAY 301, VENICE, FL 34292
Owner Address 301 CASA DEL LAGO WAY, VENICE, FL 34292
Ass Value Homestead 108208
Just Value Homestead 130900
County Sarasota
Year Built 2002
Area 1421
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 301 CASA DEL LAGO WAY 301, VENICE, FL 34292

Lloyd Thomas H

Name Lloyd Thomas H
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address PO Box 4382, Fort Pierce, FL 34948
Ass Value Homestead 62829
Just Value Homestead 65150
County St. Lucie
Year Built 1978
Area 1504
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950

LLOYD THOMAS F JR

Name LLOYD THOMAS F JR
Physical Address 415 FLETCHER ST, PORT CHARLOTTE, FL 33954
Ass Value Homestead 64968
Just Value Homestead 75081
County Charlotte
Year Built 2004
Area 1176
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 FLETCHER ST, PORT CHARLOTTE, FL 33954

LLOYD THOMAS E

Name LLOYD THOMAS E
Physical Address 12782 ATTRILL RD, JACKSONVILLE, FL 32258
Owner Address 12782 ATTRILL RD, JACKSONVILLE, FL 32258
Ass Value Homestead 103214
Just Value Homestead 103214
County Duval
Year Built 1986
Area 1747
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12782 ATTRILL RD, JACKSONVILLE, FL 32258

LLOYD THOMAS & BUCHANAN H TENANTS

Name LLOYD THOMAS & BUCHANAN H TENANTS
Physical Address 518 RED CREST LN
Owner Address 518 RED CREST LANE
Sale Price 0
Ass Value Homestead 169800
County somerset
Address 518 RED CREST LN
Value 218800
Net Value 218800
Land Value 49000
Prior Year Net Value 220000
Transaction Date 2006-01-24
Property Class Residential
Deed Date 2002-06-19
Sale Assessment 161000
Price 0

LLOYD THOMAS D JR

Name LLOYD THOMAS D JR
Physical Address 375977 KINGS FERRY RD, HILLIARD, FL 32046
Owner Address 375977 KINGS FERRY ROAD, HILLIARD, FL 32046
Sale Price 100
Sale Year 2013
Ass Value Homestead 48102
Just Value Homestead 74271
County Nassau
Year Built 1975
Area 1157
Land Code Single Family
Address 375977 KINGS FERRY RD, HILLIARD, FL 32046
Price 100

LLOYD THOMAS A

Name LLOYD THOMAS A
Physical Address WHALING RD, NORTH PORT, FL 34288
Owner Address 1 LAKE PLACID LN, PALM COAST, FL 32137
County Sarasota
Land Code Vacant Residential
Address WHALING RD, NORTH PORT, FL 34288

LLOYD THOMAS & ELIZABETH

Name LLOYD THOMAS & ELIZABETH
Physical Address 4451 BEAUMARIS DR, LAND O LAKES, FL 34638
Owner Address 1201 S BEACH AVE, BEACH HAVEN, NJ 08008
County Pasco
Year Built 2004
Area 2368
Land Code Single Family
Address 4451 BEAUMARIS DR, LAND O LAKES, FL 34638

LLOYD THOMAS & ELIZABETH

Name LLOYD THOMAS & ELIZABETH
Physical Address 3300 OTTWAY DR, HOLIDAY, FL 34691
Owner Address 1201 S BEACH AVE, BEACH HAVEN, NJ 08008
Sale Price 25000
Sale Year 2012
County Pasco
Year Built 1966
Area 1696
Land Code Single Family
Address 3300 OTTWAY DR, HOLIDAY, FL 34691
Price 25000

LLOYD THOMAS & ELIZABETH

Name LLOYD THOMAS & ELIZABETH
Physical Address 3319 PINEHURST DR, HOLIDAY, FL 34691
Owner Address 1201 S BEACH AVE, BEACH HAVEN, NJ 08008
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1965
Area 1581
Land Code Single Family
Address 3319 PINEHURST DR, HOLIDAY, FL 34691
Price 100

LLOYD THOMAS & ELIZABETH

Name LLOYD THOMAS & ELIZABETH
Physical Address 1950 BLUE RIVER RD, HOLIDAY, FL 34691
Owner Address 1201 SOUTH BEACH AV, BEACH HAVEN, NJ 08008
County Pasco
Year Built 2004
Area 3260
Land Code Single Family
Address 1950 BLUE RIVER RD, HOLIDAY, FL 34691

LLOYD THOMAS & ELIZABETH

Name LLOYD THOMAS & ELIZABETH
Physical Address 1944 BLUE RIVER RD, HOLIDAY, FL 34691
Owner Address 1201 SOUTH BEACH AVE, BEACH HAVEN, NJ 08008
County Pasco
Year Built 2004
Area 3068
Land Code Single Family
Address 1944 BLUE RIVER RD, HOLIDAY, FL 34691

LLOYD THOMAS & CATHRYN

Name LLOYD THOMAS & CATHRYN
Physical Address 2864 BEAL ST, DELTONA, FL 32738
Ass Value Homestead 56082
Just Value Homestead 62715
County Volusia
Year Built 1987
Area 1408
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2864 BEAL ST, DELTONA, FL 32738

LLOYD THOMAS

Name LLOYD THOMAS
Physical Address 3629 DEVONSHIRE DR, HOLIDAY, FL 34691
Owner Address 3629 DEVONSHIRE DR, HOLIDAY, FL 34691
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1968
Area 1520
Land Code Single Family
Address 3629 DEVONSHIRE DR, HOLIDAY, FL 34691
Price 100

LLOYD THOMAS CHARLES SR &

Name LLOYD THOMAS CHARLES SR &
Physical Address 118 N HIGH ST, DELAND, FL 32720
Owner Address BARBARA ANN WEST, DELAND, FLORIDA 32720
Ass Value Homestead 46103
Just Value Homestead 78532
County Volusia
Year Built 1925
Area 1134
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 118 N HIGH ST, DELAND, FL 32720

LLOYD RANDALL THOMAS

Name LLOYD RANDALL THOMAS
Physical Address 6808 MOORHEN CIR, ORLANDO, FL 32810
Owner Address 6808 MOORHEN CIR, ORLANDO, FLORIDA 32810
Ass Value Homestead 79707
Just Value Homestead 86414
County Orange
Year Built 1989
Area 1886
Land Code Single Family
Address 6808 MOORHEN CIR, ORLANDO, FL 32810

LLOYD THOMAS

Name LLOYD THOMAS
Address 20-16 154 STREET, NY 11357
Value 897000
Full Value 897000
Block 4707
Lot 34
Stories 2

THOMAS C LLOYD

Name THOMAS C LLOYD
Address 104 BAY 41 STREET, NY 11214
Value 426000
Full Value 426000
Block 6880
Lot 58
Stories 2

LLOYD G THOMAS

Name LLOYD G THOMAS
Address 926 NE Boeing Street Palm Bay FL 32907
Value 8000
Landvalue 8000
Type Hip/Gable
Price 5900
Usage Single Family Residence

LLOYD F SHAW JR & THOMAS CHARLES SHAW

Name LLOYD F SHAW JR & THOMAS CHARLES SHAW
Address 918 Sevier Street Greensboro NC 27406-2038
Value 8000
Landvalue 8000
Buildingvalue 29800

LLOYD F SHAW & CATHERINE B SHAW & THOMAS H SHAW & LORI H SHAW

Name LLOYD F SHAW & CATHERINE B SHAW & THOMAS H SHAW & LORI H SHAW
Address 1004 Tuscaloosa Street Greensboro NC 27406-2532
Value 11000
Landvalue 11000
Buildingvalue 22000

LLOYD ELMO THOMAS

Name LLOYD ELMO THOMAS
Address 219 Wildwood Drive Duncanville TX 75137
Value 44540
Landvalue 25000
Buildingvalue 44540

LLOYD E THOMAS JR & ANDREA B THOMAS

Name LLOYD E THOMAS JR & ANDREA B THOMAS
Address 1725 Petree Drive Virginia Beach VA
Value 110400
Landvalue 110400
Buildingvalue 108600
Type Lot
Price 220000

LLOYD E THOMAS

Name LLOYD E THOMAS
Address 548 Sterling Road Virginia Beach VA
Value 118300
Landvalue 118300
Buildingvalue 117900
Type Lot
Price 144900

LLOYD E THOMAS

Name LLOYD E THOMAS
Address 7010 N 62nd Way Pinellas Park FL 33781
Value 73971
Landvalue 10675
Type Residential
Price 85000

LLOYD E THOMAS

Name LLOYD E THOMAS
Address 6101 W 53rd Street Mission KS
Value 3490
Landvalue 3490
Buildingvalue 12081

LLOYD E THOMAS

Name LLOYD E THOMAS
Address 13820 Arrowhead Trail Middleburg Heights OH 44130
Value 35600
Usage Single Family Dwelling

LLOYD THOMAS

Name LLOYD THOMAS
Address 107-13 156 STREET, NY 11433
Value 299000
Full Value 299000
Block 10135
Lot 21
Stories 2.5

LLOYD E C THOMAS

Name LLOYD E C THOMAS
Address 5410 W 61st Street Mission KS
Value 3388
Landvalue 3388
Buildingvalue 16507

LLOYD C THOMAS JR & RENE K THOMAS

Name LLOYD C THOMAS JR & RENE K THOMAS
Address 1930 Avenue C Katy TX 77493
Value 8553
Landvalue 8553
Buildingvalue 38847

LLOYD B THOMAS & RAMONA THOMAS

Name LLOYD B THOMAS & RAMONA THOMAS
Address 105 Walnut Avenue Dundalk MD
Value 17000
Landvalue 17000

LLOYD B ANN & LLOYD P THOMAS

Name LLOYD B ANN & LLOYD P THOMAS
Address 5 Riverview Road Severna Park MD 21146
Value 559400
Landvalue 559400
Buildingvalue 188500
Airconditioning yes

LLOYD A THOMAS & C M THOMAS

Name LLOYD A THOMAS & C M THOMAS
Address 7816 Horseshoe Lane Potomac MD 20854
Value 782550
Landvalue 782550
Airconditioning yes

LLOYD A THOMAS

Name LLOYD A THOMAS
Address 18200 SE 156th Avenue Renton WA 98058
Value 139000
Landvalue 155000
Buildingvalue 139000

LLOYD A THOMAS

Name LLOYD A THOMAS
Address 739 E 152nd Street Phoenix IL 60426
Landarea 5,200 square feet
Airconditioning No
Basement Full and Rec Room

LLOYD A REBECCA & LLOYD G THOMAS

Name LLOYD A REBECCA & LLOYD G THOMAS
Address 1903 Arundel Road Pasadena MD 21122
Value 136300
Landvalue 136300
Buildingvalue 295800
Airconditioning yes

THOMAS F LLOYD

Name THOMAS F LLOYD
Address 19 CLINTON COURT, NY 10301
Value 368000
Full Value 368000
Block 91
Lot 125
Stories 1

LLOYD DRAKE AND KRISTIN KAROL THOMAS

Name LLOYD DRAKE AND KRISTIN KAROL THOMAS
Address 15909 Dover Cliffe Drive Lutz FL 33548
Value 37843
Landvalue 37843
Usage Single Family Residential

LLOYD GRADY THOMAS II

Name LLOYD GRADY THOMAS II
Physical Address 8423 HIGHGATE DR, JACKSONVILLE, FL 32216
Owner Address 8423 HIGHGATE DR, JACKSONVILLE, FL 32216
Ass Value Homestead 189123
Just Value Homestead 189123
County Duval
Year Built 2006
Area 2665
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8423 HIGHGATE DR, JACKSONVILLE, FL 32216

Thomas Zachery Lloyd

Name Thomas Zachery Lloyd
Doc Id D0654713
City London
Designation us-only
Country GB

Thomas Zachery Lloyd

Name Thomas Zachery Lloyd
Doc Id D0665587
City London
Designation us-only
Country GB

Thomas W. Lloyd

Name Thomas W. Lloyd
Doc Id 08170688
City Spring Lake Park MN
Designation us-only
Country US

Thomas W. Lloyd

Name Thomas W. Lloyd
Doc Id 07986999
City Spring Lake Park MN
Designation us-only
Country US

Thomas W. Lloyd

Name Thomas W. Lloyd
Doc Id 07610101
City Spring Lake Park MN
Designation us-only
Country US

Thomas Lloyd

Name Thomas Lloyd
Doc Id 07649190
City New Hyde Park NY
Designation us-only
Country US

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State NC
Address 2309 MICA MINE LN, WAKE FOREST, NC 27587
Phone Number 919-740-3756
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State NY
Address 27 VICTOR ST, YONKERS, NY 10701
Phone Number 914-673-8248
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State FL
Address 4250 A1A S #P12, ST AUGUSTINE, FL 32080
Phone Number 904-535-9538
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State KY
Address 504 FIELDGATE DR, FLORENCE, KY 41042
Phone Number 859-707-8696
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State FL
Address 1123 ISABELLA RD # C, CANTONMENT, FL 32533
Phone Number 850-255-9100
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State IL
Address 1533 W 70TH ST, CHICAGO, IL 60636
Phone Number 773-253-9145
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State OH
Address 625 SENECA RD, CHILLICOTHE, OH 45601
Phone Number 740-774-2208
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Republican Voter
State NY
Address 19 CLINTON CT, STATEN ISLAND, NY 10301
Phone Number 718-614-5147
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State NV
Address 1001 WILSON CLIFFS RD, LAS VEGAS, NV 89128
Phone Number 702-233-3250
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State FL
Address 9190 CVARMA DR, BOYNTON BEACH, FL 33437
Phone Number 561-255-1869
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State NY
Address PO BOX 45, CHATHAM, NY 12037
Phone Number 518-469-3775
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State LA
Address 2112 RIVER QUEEN DR, VIOLET, LA 70092
Phone Number 504-615-7103
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Democrat Voter
State KY
Address 4100 PIRATE CT, LOUISVILLE, KY 40229
Phone Number 502-558-6628
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Republican Voter
State AZ
Address 40233 N SCOTT WAY, QUEEN CREEK, AZ 85242
Phone Number 480-677-8744
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State AZ
Phone Number 480-570-8298
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Republican Voter
State FL
Address 5140 SW 92ND CT, GAINESVILLE, FL 32608
Phone Number 352-395-6211
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Republican Voter
State OH
Address 2439 SADLER ST, AKRON, OH 44312
Phone Number 330-618-9633
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State OH
Address 2931 9TH ST, CUYAHOGA FLS, OH 44221
Phone Number 330-327-0744
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Republican Voter
State NY
Address 708 JAMES ST. APT.237, SYRACUSE, NY 13203
Phone Number 315-299-4539
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State NY
Address 708 JAMES ST APT 237, SYRACUSE, NY 13203
Phone Number 315-299-4539
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Independent Voter
State IL
Address 208 W OAKS RD N, URBANA, IL 61802
Phone Number 217-232-9920
Email Address [email protected]

THOMAS LLOYD

Name THOMAS LLOYD
Type Voter
State OH
Address 2260 NOBLE RD, SOUTH EUCLID, OH 44121
Phone Number 216-644-5002
Email Address [email protected]

Thomas H Lloyd

Name Thomas H Lloyd
Visit Date 4/13/10 8:30
Appointment Number U56926
Type Of Access VA
Appt Made 2/20/14 0:00
Appt Start 2/25/14 19:45
Appt End 2/25/14 23:59
Total People 6
Last Entry Date 2/20/14 17:03
Meeting Location WH
Caller NANCY
Description WEST WING TOUR
Release Date 05/30/2014 07:00:00 AM +0000

thomas w lloyd

Name thomas w lloyd
Visit Date 4/13/10 8:30
Appointment Number U39436
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/16/13 8:30
Appt End 12/16/13 23:59
Total People 267
Last Entry Date 12/11/13 9:31
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Thomas W Lloyd

Name Thomas W Lloyd
Visit Date 4/13/10 8:30
Appointment Number U64963
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/22/12 8:00
Appt End 12/22/12 23:59
Total People 282
Last Entry Date 12/20/12 13:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Thomas A Lloyd

Name Thomas A Lloyd
Visit Date 4/13/10 8:30
Appointment Number U52998
Type Of Access VA
Appt Made 10/24/2011
Appt Start 11/4/2011
Appt End 11/4/2011
Total People 114
Last Entry Date 10/24/2011
Meeting Location OEOB
Caller ZACHARY
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77547

Thomas A Lloyd

Name Thomas A Lloyd
Visit Date 4/13/10 8:30
Appointment Number U51800
Type Of Access VA
Appt Made 10/19/2011 0:00
Appt Start 11/4/2011 9:30
Appt End 11/4/2011 23:59
Total People 251
Last Entry Date 10/19/2011 14:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Thomas J Lloyd

Name Thomas J Lloyd
Visit Date 4/13/10 8:30
Appointment Number U06056
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/11/2011 7:30
Appt End 5/11/2011 23:59
Total People 347
Last Entry Date 5/4/2011 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

THOMAS L LLOYD

Name THOMAS L LLOYD
Visit Date 4/13/10 8:30
Appointment Number U60590
Type Of Access VA
Appt Made 11/18/10 19:55
Appt Start 12/4/10 16:00
Appt End 12/4/10 23:59
Total People 315
Last Entry Date 11/18/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS M LLOYD

Name THOMAS M LLOYD
Visit Date 4/13/10 8:30
Appointment Number U50249
Type Of Access VA
Appt Made 10/13/10 20:00
Appt Start 10/22/10 10:30
Appt End 10/22/10 23:59
Total People 308
Last Entry Date 10/13/10 20:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS P LLOYD

Name THOMAS P LLOYD
Visit Date 4/13/10 8:30
Appointment Number U16543
Type Of Access VA
Appt Made 6/16/10 15:43
Appt Start 6/18/10 16:30
Appt End 6/18/10 23:59
Total People 356
Last Entry Date 6/16/10 15:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS LLOYD

Name THOMAS LLOYD
Car CHEVROLET EQUINOX
Year 2008
Address 103 Elliot St, Norwood, MA 02062-1934
Vin 2CNDL737586046349
Phone 781-326-0893

THOMAS LLOYD

Name THOMAS LLOYD
Car SCION TC
Year 2007
Address 1120 N Main Ave Apt 7, Erwin, TN 37650-1553
Vin JTKDE177470180887

THOMAS LLOYD

Name THOMAS LLOYD
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 3561 Phillips Chapel Rd, Haw River, NC 27258-9426
Vin 4D4PG1626SC018367
Phone 336-376-6464

THOMAS LLOYD

Name THOMAS LLOYD
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 3756 Denmark Trl E, Saint Paul, MN 55123-1009
Vin 1UJAJ01G071BD0389

THOMAS J LLOYD

Name THOMAS J LLOYD
Car HOND ACCO
Year 2007
Address 6116 S 20TH ST, MILWAUKEE, WI 53221-5051
Vin 1HGCM72327A013601

THOMAS LLOYD

Name THOMAS LLOYD
Car GMC YUKON XL
Year 2007
Address 2640 Lake Shore Dr Unit 207, West Palm Beach, FL 33404-4666
Vin 1GKFK66837J204501

THOMAS LLOYD

Name THOMAS LLOYD
Car BMW X5
Year 2007
Address 6925 UNION PARK CTR STE 500, MIDVALE, UT 84047
Vin 5UXFE83547LZ42979
Phone 801-273-7404

THOMAS LLOYD

Name THOMAS LLOYD
Car FORD F-150
Year 2007
Address 625 CHESTERVILLE RD, LINCOLN UNIV, PA 19352-1207
Vin 1FTVX14527KD29729
Phone 610-255-0545

THOMAS LLOYD

Name THOMAS LLOYD
Car DODGE RAM PICKUP 1500
Year 2007
Address 5580 Century Ave, Pittsburgh, PA 15207-2334
Vin 1D7HU18277S202096
Phone 412-462-5095

THOMAS LLOYD

Name THOMAS LLOYD
Car HONDA PILOT
Year 2007
Address 5460 NOAH RD, CUMMING, GA 30041-4260
Vin 5FNYF285X7B021690

Thomas Lloyd

Name Thomas Lloyd
Car FORD TAURUS
Year 2007
Address 3061 27th Ave, Marion, IA 52302-1332
Vin 1FAFP56U07A144509
Phone

THOMAS LLOYD

Name THOMAS LLOYD
Car JEEP COMPASS
Year 2007
Address 121 Horseshoe Ln, Pottstown, PA 19465-8506
Vin 1J8FF47W57D426806
Phone

THOMAS P LLOYD

Name THOMAS P LLOYD
Car KIA SORENTO
Year 2007
Address 3248 W New World Dr, West Jordan, UT 84084-2703
Vin KNDJC736275666746

Thomas Lloyd

Name Thomas Lloyd
Car NISSAN SENTRA
Year 2007
Address 32 Springdale Garden Rd, Newton, NJ 07860-5358
Vin 3N1AB61E87L708055

THOMAS LLOYD

Name THOMAS LLOYD
Car TOYOTA FJ CRUISER
Year 2007
Address 4370 US Highway 6, Rome, OH 44085-9518
Vin JTEBU11F770006342

Thomas Lloyd

Name Thomas Lloyd
Car FORD EXPLORER
Year 2007
Address 518 Red Crest Ln, Branchburg, NJ 08876-3683
Vin 1FMEU73E97UA99586

THOMAS LLOYD

Name THOMAS LLOYD
Car CHEVROLET AVALANCHE
Year 2007
Address 112 S MAIN ST, ROLESVILLE, NC 27571-9657
Vin 3GNEC12057G159822

THOMAS LLOYD

Name THOMAS LLOYD
Car HONDA ACCORD
Year 2007
Address 13310 S 100 W, Columbus, IN 47201-4711
Vin 1HGCM66517A100587

Thomas Lloyd

Name Thomas Lloyd
Car HONDA ODYSSEY
Year 2007
Address 10 Waterfront Grv, Saint Charles, MO 63303-4816
Vin 5FNRL38747B113253

THOMAS LLOYD

Name THOMAS LLOYD
Car CHEVROLET TAHOE
Year 2007
Address 6874 S Ivy Way Apt 105, Englewood, CO 80112-6234
Vin 1GNFK13097J111180
Phone 615-305-3042

THOMAS LLOYD

Name THOMAS LLOYD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 7552 Riverside Ct, Clemmons, NC 27012-7715
Vin 1GNDS13S872279198
Phone 910-575-7773

THOMAS LLOYD

Name THOMAS LLOYD
Car FORD F-350 SUPER DUTY
Year 2008
Address 1318 FM 3115, BRONTE, TX 76933-4208
Vin 1FTWW31R28EB49645
Phone 325-786-2074

THOMAS LLOYD

Name THOMAS LLOYD
Car DODGE RAM PICKUP 1500
Year 2008
Address 6940 CHAPELRIDGE DR, DALLAS, TX 75249-2600
Vin 1D7HA18288J209140

THOMAS LLOYD

Name THOMAS LLOYD
Car LINCOLN MKX
Year 2008
Address 35 FIELDCREST WAY, HAZLET, NJ 07730-1951
Vin 2LMDU88C18BJ05496

THOMAS LLOYD

Name THOMAS LLOYD
Car DODGE RAM PICKUP 1500
Year 2008
Address 6152 Boneta Rd, Medina, OH 44256-8762
Vin 1D7HU18278S599066

THOMAS LLOYD

Name THOMAS LLOYD
Car SAAB 9-5
Year 2008
Address 4200 Rosemary St, Chevy Chase, MD 20815-5218
Vin YS3ED45G583510161

THOMAS LLOYD

Name THOMAS LLOYD
Car SATURN VUE
Year 2008
Address 405 Colville St, Chattanooga, TN 37405-2815
Vin 3GSCL53768S585363

THOMAS LLOYD

Name THOMAS LLOYD
Car MERCURY SABLE
Year 2008
Address 19 Clinton Ct, Staten Island, NY 10301-2103
Vin 1MEHM43W78G609795

THOMAS LLOYD

Name THOMAS LLOYD
Car HONDA CR-V
Year 2007
Address 83 CLARKS CREEK RD, PITTSBORO, NC 27312-9858
Vin 5J6RE48517L000527

THOMAS W LLOYD

Name THOMAS W LLOYD
Car Ford Mustang
Year 2007
Address 5707 Powell Grove Dr, Midlothian, VA 23112-6330
Vin 1ZVFT84N575333567

Thomas Lloyd

Name Thomas Lloyd
Domain masllo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-29
Update Date 2012-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 108 Grand Stand Ln Angier North Carolina 27501
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain youngtechs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-01
Update Date 2011-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 638 8th Street West Des Moines Iowa 50265
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain navadamotion.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain navadagroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

THOMAS LLOYD

Name THOMAS LLOYD
Domain sexkliniks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-14
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address N. KING STREET|SUITE 32 WILMINGTON DE 19899
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain tommylloydcounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2111 Saxon Drive New Smyrna Beach Florida 32169
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain corporateni.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-11-06
Update Date 2013-07-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain gotowson.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name DOMAIN.COM, LLC
Registrant Address na Richmond VA 23229
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain finehandmadesilks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-04
Update Date 2013-10-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Rothley Close Newcastle upon Tyne Tyne and Wear NE3 1UY
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain piergroupuk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-19
Update Date 2013-10-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Rothley Close Newcastle upon Tyne Tyne and Wear NE3 1UY
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain navadaagency.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain greatnorthfestival.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-07
Update Date 2013-11-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 - 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

THOMAS LLOYD

Name THOMAS LLOYD
Domain tdlloydconsulting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-03
Update Date 2013-06-05
Registrar Name ENOM, INC.
Registrant Address 2901 W. 12TH ST. DALLAS TEXAS 75211
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain thomasdclloyd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-05-06
Update Date 2013-05-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 138 Thornhill Road Sutton Coldfield B74 2ED
Registrant Country UNITED KINGDOM

THOMAS LLOYD

Name THOMAS LLOYD
Domain merchandisingforprofit.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-17
Update Date 2012-09-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 8 HONEYSUCKLE GROVE EVANDALE TAS 7212
Registrant Country AUSTRALIA

Thomas Lloyd

Name Thomas Lloyd
Domain homeandhealthuk.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-04
Update Date 2013-03-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 47 Orchard Rise West Sidcup KEN DA15 8TA
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain imgoingforaride.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain animalmedicinechest.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-31
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain rarejrrtolkien.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1720 Serene Drive Birmingham Alabama 35215
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain greenfelix.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-16
Update Date 2013-05-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain tlloydsgn.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name 1 API GMBH
Registrant Address 390 Tyler Dr. Clear Brook VA 22624
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain felicityrosewhite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Northern road Aylesbury HP19 9QT
Registrant Country UNITED KINGDOM

Thomas Lloyd

Name Thomas Lloyd
Domain thomasdlloyd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-21
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 638 8th Street West Des Moines Iowa 50265
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain ten-penny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2803 NE 16th Ave Portland Oregon 97212
Registrant Country UNITED STATES

Thomas Lloyd

Name Thomas Lloyd
Domain navadafuture.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 to 8 Charlotte Square Charlotte Square i6 Newcastle upon Tyne Tyne and Wear NE1 4XF
Registrant Country UNITED KINGDOM

lloyd, thomas

Name lloyd, thomas
Domain moneymakah.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-14
Update Date 2013-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7704 Hillview Ave Richmond VA 23229
Registrant Country UNITED STATES