Thomas Perkins

We have found 403 public records related to Thomas Perkins in 40 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 90 business registration records connected with Thomas Perkins in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Heavy Equipment Operator. These employees work in nine different states. Most of them work in Indiana state. Average wage of employees is $44,886.


Thomas L Perkins

Name / Names Thomas L Perkins
Age 51
Birth Date 1973
Also Known As Thomas M Perkins
Person 2 Barbara Rd, Randolph, MA 02368
Phone Number 954-328-7962
Possible Relatives


Previous Address 3650 58th St, Coconut Creek, FL 33073
4621 15th Ave, Pompano Beach, FL 33064
21 Forest Ave, Quincy, MA 02169
34 Copeland St #1, Quincy, MA 02169
2 B, Randolph, MA 02368
2600 22nd Ct, Pompano Beach, FL 33062
2600 22nd St, Pompano Beach, FL 33062
4324 Ocean Dr, Lauderdale By The Sea, FL 33308
480 McNab Rd, Fort Lauderdale, FL 33309
Email [email protected]

Thomas Louis Perkins

Name / Names Thomas Louis Perkins
Age 52
Birth Date 1972
Person 3413 Buchanan St, Baker, LA 70714
Phone Number 225-775-1724
Possible Relatives

Zadie Kimberly Perkins
Evellyn M Perkins
Previous Address 1241 Daniels St, Baker, LA 70714
12345 Arena Dr, Baton Rouge, LA 70811
5640 Rickover Dr #2, Baton Rouge, LA 70811

Thomas O Perkins

Name / Names Thomas O Perkins
Age 53
Birth Date 1971
Also Known As Thomas C Perkins
Person 194 Pulpit Rd #2, Bedford, NH 03110
Phone Number 763-416-3900
Possible Relatives


Cheryl L Pixomatis
Previous Address 118 PO Box, Osseo, MN 55369
14872 95th Ave, Osseo, MN 55369
13200 58th Ave #B, Minneapolis, MN 55442
13200 58th Ave #D, Minneapolis, MN 55442
4756 Georgia Ave, Minneapolis, MN 55428
36 PO Box, Rogers, MN 55374
86 PO Box, Rogers, MN 55374
11370 Robinson Dr #308, Minneapolis, MN 55433
290156 PO Box, Minneapolis, MN 55429
7 Clearview Dr, Milford, MA 01757
69277 Naj, Manchester, NH 03102

Thomas Downing Perkins

Name / Names Thomas Downing Perkins
Age 56
Birth Date 1968
Also Known As Tom Perkins
Person 18326 Magnolia Oaks Dr #A, Prairieville, LA 70769
Phone Number 225-622-4343
Possible Relatives
Donna Kay Roopboughton



S D Perkins
Dick A Perkins

Previous Address 40195 Highway 42, Prairieville, LA 70769
1329 Woodrow St #274, Shreveport, LA 71103
3242 Bert Kouns Industrial Loop, Shreveport, LA 71118
7808 Jefferson Place Cir #B, Baton Rouge, LA 70809
7808 Jefferson Hwy #A, Baton Rouge, LA 70809
9000 Wilderness Way, Shreveport, LA 71106
3131 Knight St #252, Shreveport, LA 71105
Email [email protected]

Thomas F Perkins

Name / Names Thomas F Perkins
Age 56
Birth Date 1968
Also Known As Tawana A Perkins
Person 175 Clare Ave #D6, Hyde Park, MA 02136
Phone Number 617-364-8940
Possible Relatives







Previous Address 72 Babson St, Mattapan, MA 02126
37 Elderwood Dr, Stoughton, MA 02072
175 Clare Ave, Hyde Park, MA 02136
175 Clare Ave #B5, Hyde Park, MA 02136
50 Island View Pl #205, Dorchester, MA 02125
384 PO Box, Readville, MA 02137
47 Upham St, Randolph, MA 02368
56 Lyndhurst, Mattapan, MA 02126
72 Babson St, Boston, MA 02126
Associated Business Perkins Contracting, Llc

Thomas David Perkins

Name / Names Thomas David Perkins
Age 57
Birth Date 1967
Also Known As T Perkins
Person 1502 Valley Forge St, Van Buren, AR 72956
Phone Number 479-471-9692
Possible Relatives

Jenny Lynn Perkins
Previous Address 1602 28th St, Van Buren, AR 72956
606 Kitty Hawk St, Van Buren, AR 72956

Thomas Frank Perkins

Name / Names Thomas Frank Perkins
Age 57
Birth Date 1967
Also Known As Tom Perkins
Person 15 Chestnut St, Middleboro, MA 02346
Phone Number 508-947-8214
Possible Relatives Robert O Perkinssr

Mary C Blackperkins

A Blackperkins
Previous Address 181 Old Center St, Middleboro, MA 02346
26 Reservoir Ave, Lakeville, MA 02347
22 Angelo St, Brockton, MA 02301

Thomas J Perkins

Name / Names Thomas J Perkins
Age 60
Birth Date 1964
Person 54 Bird Rd, Norwood, MA 02062
Phone Number 781-762-1889
Possible Relatives






Fvelym Perkins
Previous Address 26 Weona Rd, North Attleboro, MA 02760
991A Weona Rd, North Attleboro, MA 02760
991 Weona #A, North Attleboro, MA 02760
39 Pineneedle Ln, Mansfield, MA 02048
991 A Weona, North Attleboro, MA 02760
991 A Weona Rd, North Attleboro, MA 02760
991 A Weona, North Attleboro, MA 02761
2 Worsted St, Franklin, MA 02038

Thomas Joseph Perkins

Name / Names Thomas Joseph Perkins
Age 63
Birth Date 1961
Also Known As Tom Perkins
Person 521 Excelsior Rd #4, Greenwood, AR 72936
Phone Number 870-741-1295
Possible Relatives



Previous Address 4515 Meadowwood Ln, Harrison, AR 72601
Dick Henry Ln, Harrison, AR 72601
154 Pennsylvania Dr, Jacksonville, AR 72076
9091 Sugar Rd, Harrison, AR 72601
RR 3, Harrison, AR 72601
2 PO Box, Harrison, AR 72602
PO Box, Harrison, AR 72602
157B PO Box, Harrison, AR 72602
Rt #3, Harrison, AR 72602
RR #3, Harrison, AR 72601
169D PO Box, Harrison, AR 72602
RR 3 POB 57B #B, Harrison, AR 72601
163D PO Box, Harrison, AR 72602

Thomas Perkins

Name / Names Thomas Perkins
Age 63
Birth Date 1961
Also Known As Thos Perkins
Person 119 Elm St #2, Haverhill, MA 01835
Phone Number 978-256-2930
Possible Relatives



Previous Address 6 Brush Hill Rd, Merrimac, MA 01860
104 Locke Rd, Chelmsford, MA 01824
84 Charles St #8, Boston, MA 02114
Brush Hl, Merrimac, MA 01860
118 Mount Vernon St, Boston, MA 02108
40 Carlton St, Brookline, MA 02446
443 Hanover St, Boston, MA 02113
Email [email protected]
Associated Business Green Tree Farm School Of Gardening Inc, The

Thomas M Perkins

Name / Names Thomas M Perkins
Age 68
Birth Date 1956
Also Known As Thos Perkins
Person 50 Argilla Rd, Ipswich, MA 01938
Phone Number 978-356-5705
Possible Relatives
Previous Address 66 John Wise Ave, Essex, MA 01929
6 East St, Ipswich, MA 01938
12 Island Rd, Essex, MA 01929
351 PO Box, Cumberland Center, ME 04021
E, Ipswich, MA 01938
Associated Business Perkins Carpentry Inc

Thomas A Perkins

Name / Names Thomas A Perkins
Age 69
Birth Date 1955
Person 42 Town Farm Rd #2, Ipswich, MA 01938
Phone Number 978-312-1643
Possible Relatives Marypatricia A Perkins





Previous Address 41 High St, Ipswich, MA 01938
30 Town Farm Rd, Ipswich, MA 01938
1179 Albury Ave, Spring Hill, FL 34606
32 Town Farm Rd, Ipswich, MA 01938
Email [email protected]

Thomas Eugene Perkins

Name / Names Thomas Eugene Perkins
Age 70
Birth Date 1954
Also Known As Thomas E Perkins
Person 616 16th Ave, Fort Lauderdale, FL 33312
Phone Number 954-522-7879
Possible Relatives


Previous Address 616 16th Ave #B, Fort Lauderdale, FL 33312
616 16th Ave #2, Fort Lauderdale, FL 33312
240 42nd St #3, Oakland Park, FL 33309
7481 33rd St #21, Hollywood, FL 33024
2440 39th Way #2-B, Lauderdale Lakes, FL 33311
3400 50th Ave #22, Lauderdale Lakes, FL 33319
7340 38th Ct, Lauderhill, FL 33319
Email [email protected]

Thomas L Perkins

Name / Names Thomas L Perkins
Age 72
Birth Date 1952
Also Known As Thos Perkins
Person Old Turnpike Rd, Northfield, MA 01354
Phone Number 978-352-2735
Possible Relatives

Previous Address 141 North St #B, Georgetown, MA 01833
141 St B B #B, Georgetown, MA 01833

Thomas Wilford Perkins

Name / Names Thomas Wilford Perkins
Age 79
Birth Date 1945
Also Known As Susan Branson
Person 1 Crestwood Dr, Cabot, AR 72023
Phone Number 501-982-7434
Possible Relatives




Previous Address 513 Braden St, Jacksonville, AR 72076
Crestwood, Cabot, AR 72023
416 Stratford Ct, Jacksonville, AR 72076
27 Woodlawn Dr, Beebe, AR 72012
1927 Linda Ln, Jacksonville, AR 72076
213 Watermark, Columbia, SC 29210
213 Watermark Pl, Columbia, SC 29210
515 78th St #6F, New York, NY 10021
515 78th St #6F, New York, NY 10075
50 8th St, New York, NY 10003
117 Central Ave, Everett, MA 02149
Email [email protected]

Thomas A Perkins

Name / Names Thomas A Perkins
Age 80
Birth Date 1944
Also Known As Thompson Becker
Person 208 Winthrop St, Rehoboth, MA 02769
Phone Number 508-543-1742
Possible Relatives
E Thompsonbecker






Previous Address 1113 Washington St, Norwood, MA 02062
1113 Washington St #2, Norwood, MA 02062
57 Shoreline Dr, Foxboro, MA 02035
9 Hillcrest Rd #2, Foxboro, MA 02035
21 Erick Rd #32, Mansfield, MA 02048
225 Fulton St, Norwood, MA 02062
707 Main St #3, Warren, RI 02885
2285 Winthrop St, North Dighton, MA 02764
128 Brookside Rd, Somerset, MA 02726
51 Moulton St, Rehoboth, MA 02769
19 Francis St, Rehoboth, MA 02769
180 Main St #3207, Bridgewater, MA 02324
Email [email protected]

Thomas Perkins

Name / Names Thomas Perkins
Age 80
Birth Date 1944
Person 1349 Rosie Hollie Rd, Dequincy, LA 70633
Phone Number 337-786-2687
Possible Relatives Tammy Renee Kibodeaux





Previous Address 34 PO Box, Dequincy, LA 70633
412 PO Box, Dequincy, LA 70633
588 PO Box, Dequincy, LA 70633
588 RR 1, Dequincy, LA 70633

Thomas F Perkins

Name / Names Thomas F Perkins
Age 82
Birth Date 1942
Also Known As Thomas Perkins
Person 72 Babson St, Mattapan, MA 02126
Phone Number 617-296-8857
Possible Relatives







Previous Address 72 Babson St, Boston, MA 02126
50 Island View Pl #205, Dorchester, MA 02125
56 Lyndhurst, Mattapan, MA 02126

Thomas B Perkins

Name / Names Thomas B Perkins
Age 82
Birth Date 1942
Also Known As Thomas B Perkins
Person 152 Glenwood Pl, Hanson, MA 02341
Phone Number 781-294-1569
Possible Relatives
Deborah Perkinsjr



Previous Address 575 Wareham Rd, Plymouth, MA 02360
Beech St, Rockland, MA 02370
103 Indian Head St, Hanson, MA 02341
151 Glenwood Pl, Hanson, MA 02341
12 Glenwood Pl, Hanson, MA 02341
Email [email protected]
Associated Business Perkins Machine, Inc

Thomas M Perkins

Name / Names Thomas M Perkins
Age 91
Birth Date 1932
Person RR 2, Greensburg, LA 70441
Phone Number 601-222-6142
Possible Relatives

Previous Address 121C RR 2, Greensburg, LA 70441
135K RR 2, Magnolia, MS 39652
135K PO Box, Magnolia, MS 39652
121C PO Box, Greensburg, LA 70441

Thomas F Perkins

Name / Names Thomas F Perkins
Age 94
Birth Date 1929
Also Known As Thomas F Perkins
Person 28 Paulson Dr, Burlington, MA 01803
Phone Number 781-272-1046
Possible Relatives

Previous Address 36 6th Rd, Woburn, MA 01801
Associated Business A-1 Precious Metal Plating, Inc

Thomas E Perkins

Name / Names Thomas E Perkins
Age 96
Birth Date 1927
Also Known As Thos E Perkins
Person 56 Lawndale Dr, E Greenwich, RI 02818
Phone Number 401-246-1035
Previous Address 56 Lawndale Dr, East Greenwich, RI 02818

Thomas Perkins

Name / Names Thomas Perkins
Age 101
Birth Date 1922
Person 406 Central St, Denham Springs, LA 70726
Phone Number 225-665-5267
Possible Relatives Rubbie S Perkins

Thomas G Perkins

Name / Names Thomas G Perkins
Age 111
Birth Date 1913
Person 10 Clear St, Chelmsford, MA 01824
Phone Number 978-256-7186
Possible Relatives

Previous Address 400 Hemenway St #S/225, Marlborough, MA 01752
400 Hemenway St, Marlborough, MA 01752
400 Hemenway St #225, Marlborough, MA 01752
10 Gail St, Chelmsford, MA 01824

Thomas G Perkins

Name / Names Thomas G Perkins
Age N/A
Person 201 COLLEGE AVE, SCOTTSBORO, AL 35768
Phone Number 256-259-2669

Thomas S Perkins

Name / Names Thomas S Perkins
Age N/A
Also Known As Thomas P Perkins
Person 4817 York St #259, Metairie, LA 70001
Phone Number 504-443-4039
Possible Relatives
Zolla Louise Perkins
Previous Address 172 PO Box, Greenville, CA 95947
2339 Esplanade Ave #A, Kenner, LA 70065
3400 Kent Ave, Metairie, LA 70006
2239 Esplanade Ave #A, Kenner, LA 70065
23 Esplanade #39, Kenner, LA 70065
5817 San Vincente Way, North Highlands, CA 95660
4233 Hudson St, Metairie, LA 70006

Thomas U Perkins

Name / Names Thomas U Perkins
Age N/A
Also Known As Tom U Perkins
Person 11181 Highway 40, Independence, LA 70443
Phone Number 985-507-0679
Possible Relatives


Tlna Perkins
Previous Address 605 PO Box, Independence, LA 70443
1330 Highway 40, Independence, LA 70443
1330 Hwy 40, Independence, LA 70443
Email [email protected]

Thomas C Perkins

Name / Names Thomas C Perkins
Age N/A
Person 4127 Bretton Rdg, San Antonio, TX 78217
Possible Relatives


L V Perkins
Previous Address 4135 Bretton Rdg, San Antonio, TX 78217
216 Randy Lee Ln, Mc Kinney, TX 75071

Thomas W Perkins

Name / Names Thomas W Perkins
Age N/A
Person 217 Avery St, Hot Springs, AR 71913
Previous Address 110 Center #2, Hot Springs, AR 71901

Thomas B Perkins

Name / Names Thomas B Perkins
Age N/A
Person 15802 N 71ST ST, UNIT 310 SCOTTSDALE, AZ 85254

Thomas G Perkins

Name / Names Thomas G Perkins
Age N/A
Person 4605 MADISON CIR, NORTHPORT, AL 35475

Thomas C Perkins

Name / Names Thomas C Perkins
Age N/A
Person 129 9TH AVE SW, BIRMINGHAM, AL 35211

Thomas J Perkins

Name / Names Thomas J Perkins
Age N/A
Person 1578 PENSACOLA DR, LILLIAN, AL 36549

Thomas W Perkins

Name / Names Thomas W Perkins
Age N/A
Person PO BOX 1466, SITKA, AK 99835

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person PO BOX 7384, KETCHIKAN, AK 99901

Thomas F Perkins

Name / Names Thomas F Perkins
Age N/A
Person 7703 EASTBROOK DR, ANCHORAGE, AK 99504

Thomas W Perkins

Name / Names Thomas W Perkins
Age N/A
Person PO BOX 1942, SITKA, AK 99835

Thomas M Perkins

Name / Names Thomas M Perkins
Age N/A
Person 265 PO Box, Harvard, MA 01451

Thomas G Perkins

Name / Names Thomas G Perkins
Age N/A
Person 13552 TRAILING VINE WAY, NORTHPORT, AL 35475
Phone Number 205-330-1318

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person 3979 COUNTY ROAD 66, SECTION, AL 35771
Phone Number 256-228-3700

Thomas A Perkins

Name / Names Thomas A Perkins
Age N/A
Person 275 PO Box, Oak Grove, AR 72660
Possible Relatives
Previous Address 403 Church Ave, Berryville, AR 72616
772 RR 4 POB, Oak Grove, AR 72660

Thomas H Perkins

Name / Names Thomas H Perkins
Age N/A
Person 230 GRASSLANDS RD, HUNTSVILLE, AL 35811
Phone Number 256-776-8687

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person 7014 US HIGHWAY 431, ALEXANDRIA, AL 36250
Phone Number 256-405-1638

Thomas E Perkins

Name / Names Thomas E Perkins
Age N/A
Person 1020 BERRINGTON CIR, BIRMINGHAM, AL 35242
Phone Number 205-995-4745

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person PO BOX 1221, BESSEMER, AL 35021
Phone Number 205-966-6464

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person 776 GOLDEN GATE DR, MONTGOMERY, AL 36110
Phone Number 334-265-9874

Thomas R Perkins

Name / Names Thomas R Perkins
Age N/A
Person 7891 WYNWOOD RD, TRUSSVILLE, AL 35173
Phone Number 205-661-0121

Thomas G Perkins

Name / Names Thomas G Perkins
Age N/A
Person 2606 KNOLLWOOD DR, MONTGOMERY, AL 36116
Phone Number 334-613-6621

Thomas L Perkins

Name / Names Thomas L Perkins
Age N/A
Person 105 IVEY ST, BOAZ, AL 35957
Phone Number 256-593-5026

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person 17690 BEAVER DAM RD, ANDALUSIA, AL 36420
Phone Number 334-427-1230

Thomas F Perkins

Name / Names Thomas F Perkins
Age N/A
Person PO BOX 501, ANDALUSIA, AL 36420
Phone Number 334-427-1230

Thomas J Perkins

Name / Names Thomas J Perkins
Age N/A
Person 123 TEAL PARK LN, MADISON, AL 35758
Phone Number 256-464-0346

Thomas G Perkins

Name / Names Thomas G Perkins
Age N/A
Person 1103 WILDWOOD DR, SCOTTSBORO, AL 35769
Phone Number 256-574-6934

Thomas A Perkins

Name / Names Thomas A Perkins
Age N/A
Person 168 CHRISTIAN CIR, OZARK, AL 36360
Phone Number 334-774-9562

Thomas Perkins

Name / Names Thomas Perkins
Age N/A
Person 1111 E UNIVERSITY DR UNIT 215, TEMPE, AZ 85281

Thomas Perkins

Business Name Vantage Business Solutions
Person Name Thomas Perkins
Position company contact
State TX
Address 10808 Wintergreen Hl Austin TX 78750-3452
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 512-219-5465

Thomas Perkins

Business Name Tullahoma Eaa Chapter
Person Name Thomas Perkins
Position company contact
State TN
Address 402 Edgewood Dr Tullahoma TN 37388-2822
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 931-455-0580

Thomas Perkins

Business Name Toms Home Work
Person Name Thomas Perkins
Position company contact
State PA
Address 441 Glenrock Dr Bethel Park PA 15102-1431
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Fax Number 412-831-2947

Thomas Perkins

Business Name Tom Perkins Appraisal Service
Person Name Thomas Perkins
Position company contact
State OR
Address P.O. BOX 2749 Albany OR 97321-0652
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 541-926-4932

Thomas Perkins

Business Name Tom Perkins
Person Name Thomas Perkins
Position company contact
State MT
Address 7655 Farm To Market Rd Whitefish MT 59937-8369
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 406-862-9151

Thomas Perkins

Business Name Thomas Perkins & Assoc
Person Name Thomas Perkins
Position company contact
State NV
Address 6285 S Valley View Blvd Las Vegas NV 89118-3895
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 702-309-4198
Number Of Employees 2
Annual Revenue 290080

Thomas Perkins

Business Name Thomas H Perkins Real Est
Person Name Thomas Perkins
Position company contact
State TX
Address 4007 Spotswood Trl San Antonio TX 78230-1641
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 210-696-7569

Thomas Perkins

Business Name Thomas F Perkins
Person Name Thomas Perkins
Position company contact
State UT
Address 3741 S 900 W Ogden UT 84405-1526
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 801-399-4769

Thomas Perkins

Business Name Thomas E. Perkins
Person Name Thomas Perkins
Position company contact
State MO
Address P.O. Box 81, Truxton, MO 63381
SIC Code 581208
Phone Number
Email [email protected]

THOMAS J PERKINS

Business Name TKP HOLDINGS, LLC
Person Name THOMAS J PERKINS
Position Mmember
State NV
Address 861 TUSCANY COVE 861 TUSCANY COVE, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0546352012-8
Creation Date 2012-10-19
Expiried Date 2042-10-19
Type Domestic Limited-Liability Company

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position President
State NV
Address 120 HIGHWAY 28 #35 120 HIGHWAY 28 #35, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position President
Address 22 SOUTH ROAD 22 SOUTH ROAD, HAMILTON,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position Treasurer
Address 22 SOUTH ROAD 22 SOUTH ROAD, HAMILTON,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position Secretary
State NV
Address 120 HIGHWAY 28 #35 120 HIGHWAY 28 #35, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position Secretary
Address 22 SOUTH ROAD 22 SOUTH ROAD, HAMILTON,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS J PERKINS

Business Name THOMAS J. PERKINS, INC.
Person Name THOMAS J PERKINS
Position Treasurer
State NV
Address 120 HIGHWAY 28 #35 120 HIGHWAY 28 #35, CRYSTAL BAY, NV 89402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7161-1993
Creation Date 1993-06-18
Type Domestic Corporation

THOMAS E PERKINS

Business Name THOMAS E. PERKINS, LTD.
Person Name THOMAS E PERKINS
Position Mmember
State NV
Address PO BOX 880 PO BOX 880, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Professional LLC
Corporation Status Dissolved
Corporation Number E0488872008-3
Creation Date 2008-07-29
Type Professional LLC

THOMAS E PERKINS

Business Name THOMAS E. PERKINS, LTD.
Person Name THOMAS E PERKINS
Position Mmember
State NV
Address 1592 MONO AVE, PO BOX 880 1592 MONO AVE, PO BOX 880, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Professional LLC
Corporation Status Dissolved
Corporation Number E0488872008-3
Creation Date 2008-07-29
Type Professional LLC

THOMAS L PERKINS

Business Name TEXAS PHOENIX FUEL CORPORATION (MODIFIED NAME
Person Name THOMAS L PERKINS
Position President
State WY
Address 304 COFFEEN 304 COFFEEN, SHERIDAN, WY 82801
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14339-1995
Creation Date 1995-08-25
Type Foreign Corporation

THOMAS PERKINS

Business Name TBP INC
Person Name THOMAS PERKINS
Position President
State NV
Address 808 CHERRY DRIVE 808 CHERRY DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0225712006-6
Creation Date 2006-03-23
Type Domestic Corporation

THOMAS PERKINS

Business Name TBP INC
Person Name THOMAS PERKINS
Position Director
State NV
Address 808 CHERRY DRIVE 808 CHERRY DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0225712006-6
Creation Date 2006-03-23
Type Domestic Corporation

THOMAS PERKINS

Business Name TBP INC
Person Name THOMAS PERKINS
Position Secretary
State NV
Address 808 CHERRY DRIVE 808 CHERRY DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0225712006-6
Creation Date 2006-03-23
Type Domestic Corporation

THOMAS PERKINS

Business Name TBP INC
Person Name THOMAS PERKINS
Position Treasurer
State NV
Address 808 CHERRY DRIVE 808 CHERRY DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0225712006-6
Creation Date 2006-03-23
Type Domestic Corporation

THOMAS E PERKINS

Business Name T.E. PERKINS LLC
Person Name THOMAS E PERKINS
Position Mmember
State NV
Address 2113 CADDO MILLS AVE. 2113 CADDO MILLS AVE., NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10211-2000
Creation Date 2000-10-23
Expiried Date 2500-10-23
Type Domestic Limited-Liability Company

Thomas Perkins

Business Name T P Trailers
Person Name Thomas Perkins
Position company contact
State PA
Address P.O. BOX 5057 Royersford PA 19468-0957
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Fax Number 610-265-0666

Thomas Perkins

Business Name T CS Lounge
Person Name Thomas Perkins
Position company contact
State TX
Address 1413 Webberville Rd Austin TX 78721-1405
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 512-926-2200

Thomas Perkins

Business Name T C Lounge
Person Name Thomas Perkins
Position company contact
State TX
Address 1413 Webberville Rd Austin TX 78721-1405
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 512-926-2200
Number Of Employees 1
Annual Revenue 48500

Thomas Perkins

Business Name T & R General Contractor and E
Person Name Thomas Perkins
Position company contact
State IL
Address 710 N Drake Ave Chicago IL 60624-1339
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 773-277-3342

THOMAS R. PERKINS

Business Name SYMTAC, INC.
Person Name THOMAS R. PERKINS
Position registered agent
State GA
Address 833 SOUTHERN SHORE DRIVE, PEACHTREE CITY, GA 30269-3277
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-28
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

THOMAS PERKINS

Business Name SOCAL CONSULTANT & MANAGEMENT SPECIALISTS
Person Name THOMAS PERKINS
Position registered agent
Corporation Status Suspended
Agent THOMAS PERKINS 11859 WILSHIRE BLVD #600, LOS ANGELES, CA 90025
Care Of 11859 WILSHIRE BLVD #600, LOS ANGELES, CA 90025
CEO JOSEPH FRYZER11859 WILSHIRE BLVD #600, LOS ANGELES, CA 90025
Incorporation Date 1995-08-07

Thomas Perkins

Business Name Rim Shot Scripting Svc
Person Name Thomas Perkins
Position company contact
State TX
Address 6707 Santa Fe Ave Dallas TX 75223-1253
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 214-328-2920
Number Of Employees 1
Annual Revenue 135340

Thomas Perkins

Business Name Reidsville Service Ctr
Person Name Thomas Perkins
Position company contact
State NC
Address 2425 S Scales St Reidsville NC 27320-7008
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 336-342-4845
Number Of Employees 5
Annual Revenue 701950
Fax Number 336-342-2925

Thomas Perkins

Business Name Plastech Management Corp
Person Name Thomas Perkins
Position company contact
State NJ
Address 80 Fairway Blvd Monroe Township NJ 08831-2710
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 732-656-9627

Thomas Perkins

Business Name Phoenetia Isles Apts
Person Name Thomas Perkins
Position company contact
State FL
Address P.O. BOX 11220 Miami FL 33101-1220
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 305-665-3636

Thomas Perkins

Business Name Perkins Trucking
Person Name Thomas Perkins
Position company contact
State OH
Address P.O. BOX 124 Kimbolton OH 43749-0124
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 740-432-4651

Thomas Perkins

Business Name Perkins Truck Refinishing
Person Name Thomas Perkins
Position company contact
State MI
Address 9783 Saginaw St Reese MI 48757-9407
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 989-868-4575
Number Of Employees 2
Annual Revenue 216960

Thomas Perkins

Business Name Perkins Thomas G
Person Name Thomas Perkins
Position company contact
State AL
Address P.O. BOX 794 Scottsboro AL 35768-0794
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 256-259-2669
Number Of Employees 3
Annual Revenue 86330

Thomas Perkins

Business Name Perkins Painting
Person Name Thomas Perkins
Position company contact
State NY
Address 90 Hefner Dr Webster NY 14580-3406
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 585-265-2375

Thomas Perkins

Business Name Perkins Hotel & Lounge
Person Name Thomas Perkins
Position company contact
State LA
Address 436 S Summers St Denham Springs LA 70726-4030
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 225-665-9043
Number Of Employees 3
Annual Revenue 144000

Thomas Perkins

Business Name Perkins Financial Associates, Inc
Person Name Thomas Perkins
Position company contact
State NH
Address 2900 S Quincy St Ste 400, Portsmouth, NH 3801
Phone Number
Email [email protected]

Thomas Perkins

Business Name Perkins Financial Associates
Person Name Thomas Perkins
Position company contact
State NH
Address P.O. BOX 4418 Portsmouth NH 03802-4418
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 603-431-3771

Thomas Perkins

Business Name Perkins Automotive Machine
Person Name Thomas Perkins
Position company contact
State GA
Address Benevolence Cuthbert GA 39840-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 229-732-5554
Number Of Employees 1
Annual Revenue 111550

Thomas Perkins

Business Name Perkins Automotive
Person Name Thomas Perkins
Position company contact
State GA
Address RURAL ROUTE 3 BOX 420 Cuthbert GA 39840-9638
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 229-732-3078

THOMAS L. PERKINS

Business Name PHOENIX FUEL CORPORATION
Person Name THOMAS L. PERKINS
Position registered agent
State WY
Address 304 COFFEEN AVENUE, SHERIDAN, WY 82801
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-07-06
End Date 2008-05-16
Entity Status Revoked
Type CEO

THOMAS H PERKINS

Business Name PATRIA, INC.
Person Name THOMAS H PERKINS
Position registered agent
State GA
Address 10459 FITZGERALD RD, JONESBORO, GA 30238
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS H PERKINS

Business Name PALAIOS, INC.
Person Name THOMAS H PERKINS
Position registered agent
State GA
Address 10459 FITZGERALD RD, JONESBORO, GA 30238
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS PERKINS

Business Name OAK FLAT ROAD USERS ASSOCIATION, INC.
Person Name THOMAS PERKINS
Position registered agent
Corporation Status Suspended
Agent THOMAS PERKINS 22111 OAK FLAT RD., LOS GATOS, CA 95030
Care Of 22112 OAK FLAT RD., LOS GATOS, CA 95030
CEO GARY TISCHLER22090 OAK FLAT RD., LOS GATOS, CA 95030
Incorporation Date 1980-05-29
Corporation Classification Mutual Benefit

Thomas Perkins

Business Name North American Publishing Company
Person Name Thomas Perkins
Position company contact
State PA
Address 1500 Spring Garden St Ste 1200, Philadelphia, PA 19130
Phone Number
Email [email protected]
Title CIO

Thomas Perkins

Business Name North American Publishing Company
Person Name Thomas Perkins
Position company contact
State PA
Address 1500 Spring Garden Street Suite 1200, Philadelphia, PA 19130
Phone Number
Email [email protected]
Title CEO

Thomas Perkins

Business Name North American Publishing Company
Person Name Thomas Perkins
Position company contact
State FL
Address 1500 Spring Garden Street Suite 1200, Miami, FL
Email [email protected]
Title CEO

THOMAS R PERKINS

Business Name NEW ALLIANCE SOFTWARE SERVICES, INC.
Person Name THOMAS R PERKINS
Position registered agent
State GA
Address P O DRAWER 921969, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-22
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Perkins

Business Name Metro Property Services of Georgia Inc.
Person Name Thomas Perkins
Position registered agent
State GA
Address 7610 Bold Springs Crossing, cummimg, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-24
Entity Status Active/Compliance
Type Secretary

Thomas Perkins

Business Name Memorndum Spring Baptst Church
Person Name Thomas Perkins
Position company contact
State AL
Address P.O. BOX 36 Watson AL 35181-0036
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-681-4485
Number Of Employees 1
Annual Revenue 32310

Thomas Perkins

Business Name Leon N Weiner & Associates Inc
Person Name Thomas Perkins
Position company contact
State DE
Address 4 Denny Rd, Wilmington, DE 19809
Phone Number
Email [email protected]
Title property manager

THOMAS J. PERKINS

Business Name LEON N. WEINER EDUCATION FOUNDATION
Person Name THOMAS J. PERKINS
Position registered agent
State DE
Address 4 DENNY ROAD, Wilmington, DE 19809
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2006-10-16
Entity Status Withdrawn
Type Secretary

THOMAS J PERKINS

Business Name LEON N. WEINER & ASSOCIATES, INC.
Person Name THOMAS J PERKINS
Position registered agent
State GA
Address 4 DENNY ROAD, WILMINGTON, GA 19809
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-04-30
Entity Status Active/Compliance
Type CFO

THOMAS E PERKINS

Business Name LAS VEGAS SPORTS PICK LLC
Person Name THOMAS E PERKINS
Position Mmember
State NV
Address 6285 S VALLEY VIEW BLVD #H 6285 S VALLEY VIEW BLVD #H, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC13684-2002
Creation Date 2002-11-06
Expiried Date 2502-11-06
Type Domestic Limited-Liability Company

Thomas Perkins

Business Name Jackson Ski Touring Foundation
Person Name Thomas Perkins
Position company contact
State NH
Address 153 Main St Jackson NH 03846-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 603-383-9355
Number Of Employees 1
Annual Revenue 72750
Website www.jacksonxc.org

THOMAS E PERKINS

Business Name JT'S REAL ESTATE, LLC
Person Name THOMAS E PERKINS
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0317422005-1
Creation Date 2005-05-16
Type Domestic Limited-Liability Company

THOMAS J PERKINS

Business Name JEKYLL PARTNERS, INC
Person Name THOMAS J PERKINS
Position registered agent
State GA
Address 4 DENNY ROAD, WILMINGTON, GA 19809
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-11-26
Entity Status Withdrawn
Type CFO

Thomas Perkins

Business Name JACKSON XC
Person Name Thomas Perkins
Position company contact
State NH
Address P.O. BOX 216 Jackson NH 03846-0216
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 603-383-9355

THOMAS PERKINS

Business Name J & R BUILDERS, INC.
Person Name THOMAS PERKINS
Position registered agent
Corporation Status Suspended
Agent THOMAS PERKINS 11859 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90025
Care Of 11859 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90025
CEO PAUL JENNINGS11859 WILSHIRE BLVD STE 600, LOS ANGELES, CA 90025
Incorporation Date 1995-02-06

THOMAS R PERKINS

Business Name INTEGRATED SOFTWARE & LOGISTICS ENTERPRISES,
Person Name THOMAS R PERKINS
Position registered agent
State GA
Address POB 920280, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas H Perkins

Business Name HOLLIS, INC.
Person Name Thomas H Perkins
Position registered agent
State GA
Address 135 DEER TRAIL, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-31
Entity Status Active/Compliance
Type CFO

Thomas Perkins

Business Name HEAD DISTRIBUTING COMPANY
Person Name Thomas Perkins
Position registered agent
State GA
Address 395 OYSTER POINT BLVD., #415, SAN FRANCISCO, GA 94080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-11-30
Entity Status Active/Compliance
Type CEO

Thomas Perkins

Business Name Goodmans Design-Interiors
Person Name Thomas Perkins
Position company contact
State NM
Address 4860 Pan American East Fw Albuquerque NM 87109-2220
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 505-889-0195

THOMAS H. PERKINS

Business Name GEBRUDER INC.
Person Name THOMAS H. PERKINS
Position registered agent
State GA
Address 135 DEER TRAIL, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-09
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

Thomas Perkins

Business Name East Tennessee Ice Co
Person Name Thomas Perkins
Position company contact
State TN
Address 811 Sevierville Rd Maryville TN 37804-5019
Industry Kindred and Food Products (Products)
SIC Code 2097
SIC Description Manufactured Ice
Phone Number 865-982-9420

Thomas Perkins

Business Name Cotillion Idlewild Service Cor
Person Name Thomas Perkins
Position company contact
State TX
Address 6912 Mill Falls Dr Dallas TX 75248-2914
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 972-239-2073

Thomas Perkins

Business Name CONSTRUCTION CONSULTATIONS AND INSPECTIONS IN
Person Name Thomas Perkins
Position registered agent
State GA
Address 3000 Old Alabama RoadSuite 119-233, Alpharetta, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-05
Entity Status To Be Dissolved
Type CFO

THOMAS R PERKINS

Person Name THOMAS R PERKINS
Filing Number 71833500
Position SECRETARY
State TX
Address 703 BLUFF ST, WICHITA FALLS TX 76301

Thomas L. Perkins

Person Name Thomas L. Perkins
Filing Number 800654527
Position Governing Person
State WY
Address 304 Coffeen Ave., Sheridan WY 82801

THOMAS R PERKINS

Person Name THOMAS R PERKINS
Filing Number 71833500
Position PRESIDENT
State TX
Address 703 BLUFF ST, WICHITA FALLS TX 76301

THOMAS R PERKINS

Person Name THOMAS R PERKINS
Filing Number 53283800
Position DIRECTOR
State TX
Address 703 BLUFF ST, WICHITA FALLS TX 76301

THOMAS R PERKINS

Person Name THOMAS R PERKINS
Filing Number 53283800
Position VICE PRESIDENT
State TX
Address 703 BLUFF ST, WICHITA FALLS TX 76301

THOMAS B PERKINS

Person Name THOMAS B PERKINS
Filing Number 10610006
Position CHIEF EXECUTIVE OFFICER
State AZ
Address 8313B W LATHAM ST., TOLLESON AZ 85353

THOMAS B PERKINS

Person Name THOMAS B PERKINS
Filing Number 10610006
Position PRESIDENT
State AZ
Address 8313B W LATHAM ST., TOLLESON AZ 85353

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 10415606
Position ASSISTANT SEC.
State NE
Address 13500 COMMERCIAL FEDERAL PLAZA, OMAHA NE 68154

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 7885306
Position DIRECTOR
State AZ
Address 83138 W LATHAM ST, TOLLESON AZ 85353

THOMAS P PERKINS

Person Name THOMAS P PERKINS
Filing Number 73364900
Position SECRETARY
State LA
Address 1000 HOWARD AVENUE, New Orleans LA 70112

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 7885306
Position PRESIDENT
State AZ
Address 83138 W LATHAM ST, TOLLESON AZ 85353

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 77609200
Position PRESIDENT
State TX
Address 4007 SPOTWOOD TRL, SAN ANTONIO TX 78230

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 77609200
Position DIRECTOR
State TX
Address 4007 SPOTWOOD TRL, SAN ANTONIO TX 78230

THOMAS L PERKINS

Person Name THOMAS L PERKINS
Filing Number 132634600
Position PRESIDENT
State WY
Address 304 COFFEEN, SHERIDAN WY 82801

THOMAS L PERKINS

Person Name THOMAS L PERKINS
Filing Number 132634600
Position Director
State WY
Address 304 COFFEEN, SHERIDAN WY 82801

THOMAS PERKINS

Person Name THOMAS PERKINS
Filing Number 154395601
Position TREASURER
State TX
Address 2203 COLETO ST, Austin TX 78722

THOMAS O PERKINS

Person Name THOMAS O PERKINS
Filing Number 800119847
Position DIRECTOR
State TX
Address 7606 GRENADE DRIVE, CORPUS CHRISTI TX 78414

THOMAS C PERKINS

Person Name THOMAS C PERKINS
Filing Number 800142624
Position ASSISTANT SEC.
State NC
Address 4709 CREEKSTONE DRIVE STE 200, Durham NC 27703

THOMAS P PERKINS

Person Name THOMAS P PERKINS
Filing Number 73364900
Position Director
State LA
Address 1000 HOWARD AVENUE, New Orleans LA 70112

Thomas Perkins

Person Name Thomas Perkins
Filing Number 74682201
Position Director
State TX
Address 616 Long Bow Lane, Austin TX 78704

Perkins Thomas

State NY
Calendar Year 2017
Employer New York State Fair
Job Title State Fair Assnt
Name Perkins Thomas
Annual Wage $1,080

Perkins Thomas

State KS
Calendar Year 2017
Employer Wichita
Name Perkins Thomas
Annual Wage $98,550

Perkins Thomas

State KS
Calendar Year 2016
Employer Wichita
Name Perkins Thomas
Annual Wage $95,773

Perkins Thomas

State KS
Calendar Year 2015
Employer Wichita
Name Perkins Thomas
Annual Wage $191,600

Perkins Thomas R

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Teacher Of The Deaf
Name Perkins Thomas R
Annual Wage $69,290

Perkins Thomas P

State IN
Calendar Year 2018
Employer North Montgomery Community School Corporation (Montgomery)
Job Title Substitute Teacher
Name Perkins Thomas P
Annual Wage $2,630

Perkins Thomas R

State IN
Calendar Year 2018
Employer Indianapolis Consolidated City (Marion)
Job Title Heavy Equipment Operator
Name Perkins Thomas R
Annual Wage $53,844

Perkins Thomas P

State IN
Calendar Year 2018
Employer Crawfordsville Community School Corporation (Montgomery)
Job Title Substitute
Name Perkins Thomas P
Annual Wage $5,860

Perkins Thomas R

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Teacher Of The Deaf
Name Perkins Thomas R
Annual Wage $69,315

Perkins Thomas P

State IN
Calendar Year 2017
Employer North Montgomery Community School Corporation (Montgomery)
Job Title Substitute Teacher
Name Perkins Thomas P
Annual Wage $420

Perkins Thomas R

State IN
Calendar Year 2017
Employer Indianapolis Consolidated City (Marion)
Job Title Heavy Equipment Operator
Name Perkins Thomas R
Annual Wage $49,062

Perkins Thomas P

State IN
Calendar Year 2017
Employer Crawfordsville Community School Corporation (Montgomery)
Job Title Substitute
Name Perkins Thomas P
Annual Wage $2,780

Perkins Thomas R

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Teacher Of The Deaf
Name Perkins Thomas R
Annual Wage $66,533

Perkins Thomas R

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Heavy Equipment Operator
Name Perkins Thomas R
Annual Wage $53,248

Perkins Thomas

State KS
Calendar Year 2018
Employer Wichita
Name Perkins Thomas
Annual Wage $102,998

Perkins Thomas R

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Teacher Of The Deaf
Name Perkins Thomas R
Annual Wage $69,440

Perkins Thomas

State IN
Calendar Year 2015
Employer Indiana Public Retirement System
Job Title Attorney - Band 6
Name Perkins Thomas
Annual Wage $89,757

Perkins Thomas B

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Perkins Thomas B
Annual Wage $6,363

Perkins Thomas B

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Perkins Thomas B
Annual Wage $4,412

Perkins Thomas B

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Perkins Thomas B
Annual Wage $2,608

Perkins Thomas C

State GA
Calendar Year 2013
Employer Oconee County School District
Job Title In-School Susp Teacher
Name Perkins Thomas C
Annual Wage $10,006

Perkins Thomas C

State GA
Calendar Year 2012
Employer Oconee County School District
Job Title In-School Susp Teacher
Name Perkins Thomas C
Annual Wage $60,942

Perkins Thomas C

State GA
Calendar Year 2011
Employer Oconee County School District
Job Title In-School Susp Teacher
Name Perkins Thomas C
Annual Wage $61,389

Perkins Thomas C

State GA
Calendar Year 2010
Employer Oconee County School District
Job Title In-School Susp Teacher
Name Perkins Thomas C
Annual Wage $62,644

Perkins Thomas E

State FL
Calendar Year 2017
Employer Gadsden Co Sheriff's Dept
Name Perkins Thomas E
Annual Wage $39,099

Perkins Thomas E

State FL
Calendar Year 2016
Employer Gadsden Co Sheriff's Dept
Name Perkins Thomas E
Annual Wage $32,474

Perkins Thomas E

State FL
Calendar Year 2015
Employer Gadsden Co Sheriff's Dept
Name Perkins Thomas E
Annual Wage $30,222

Perkins Thomas E

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Tech 1
Name Perkins Thomas E
Annual Wage $32,420

Perkins Thomas R

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Heavy Equipment Operator
Name Perkins Thomas R
Annual Wage $54,386

Perkins Thomas

State AZ
Calendar Year 2016
Employer Public Safety
Job Title State Trooper
Name Perkins Thomas
Annual Wage $63,913

Perkins Thomas

State KY
Calendar Year 2016
Employer Barren County
Name Perkins Thomas
Annual Wage $18,815

Perkins Thomas

State KY
Calendar Year 2016
Employer Whitley County
Name Perkins Thomas
Annual Wage $10,217

Perkins Thomas E Jr

State NY
Calendar Year 2017
Employer New York State Canal Corp
Name Perkins Thomas E Jr
Annual Wage $53,154

Perkins Thomas W

State NY
Calendar Year 2017
Employer Monroe County
Name Perkins Thomas W
Annual Wage $43,645

Perkins Thomas D

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Perkins Thomas D
Annual Wage $105,321

Perkins Thomas E Jr

State NY
Calendar Year 2016
Employer New York State Canal Corp
Name Perkins Thomas E Jr
Annual Wage $49,947

Perkins Thomas W

State NY
Calendar Year 2016
Employer Monroe County
Name Perkins Thomas W
Annual Wage $89,015

Perkins Thomas D

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Perkins Thomas D
Annual Wage $105,673

Perkins Thomas E Jr

State NY
Calendar Year 2015
Employer New York State Canal Corp
Name Perkins Thomas E Jr
Annual Wage $47,936

Perkins Thomas W

State NY
Calendar Year 2015
Employer Monroe County
Name Perkins Thomas W
Annual Wage $88,569

Perkins Thomas J

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Asst Lab Manager
Name Perkins Thomas J
Annual Wage $46,398

Perkins Thomas P

State ME
Calendar Year 2018
Employer Judicial Department
Job Title Deputy Marshal
Name Perkins Thomas P
Annual Wage $44,409

Perkins Thomas J

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Asst Lab Manager
Name Perkins Thomas J
Annual Wage $44,596

Perkins Thomas P

State ME
Calendar Year 2017
Employer Judicial Department
Job Title Deputy Marshal
Name Perkins Thomas P
Annual Wage $40,741

Perkins Thomas

State KY
Calendar Year 2016
Employer Fayette County
Name Perkins Thomas
Annual Wage $19,127

Perkins Thomas R

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Community Care Worker
Name Perkins Thomas R
Annual Wage $33,592

Perkins Thomas P

State ME
Calendar Year 2016
Employer Judicial Department
Job Title Deputy Marshal
Name Perkins Thomas P
Annual Wage $40,072

Perkins Thomas R

State ME
Calendar Year 2016
Employer Dept Of Health&human Svcs: Dhhs
Job Title Community Care Worker
Name Perkins Thomas R
Annual Wage $43,899

Perkins Thomas J

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Asst Lab Manager
Name Perkins Thomas J
Annual Wage $38,019

Perkins Thomas P

State ME
Calendar Year 2015
Employer Judicial Department
Job Title Deputy Marshal
Name Perkins Thomas P
Annual Wage $38,388

Perkins Thomas R

State ME
Calendar Year 2015
Employer Dept Of Health&human Svcs: Dhhs
Job Title Community Care Worker
Name Perkins Thomas R
Annual Wage $41,812

Perkins Thomas L

State LA
Calendar Year 2017
Employer City of Baton Rouge-Parish of East Baton Rouge
Job Title Pest Control Worker
Name Perkins Thomas L
Annual Wage $4,198

Perkins Thomas L

State LA
Calendar Year 2016
Employer City Of Baton Rouge
Job Title Pest Control Worker
Name Perkins Thomas L
Annual Wage $2,958

Perkins Thomas

State KY
Calendar Year 2017
Employer Whitley County
Job Title Bus Driver
Name Perkins Thomas
Annual Wage $10,627

Perkins Thomas

State KY
Calendar Year 2017
Employer Fayette County
Job Title Bus Driver
Name Perkins Thomas
Annual Wage $19,391

Perkins Thomas

State KY
Calendar Year 2017
Employer Barren County
Job Title Instructional Monitor Ii
Name Perkins Thomas
Annual Wage $15,492

Perkins Thomas

State KY
Calendar Year 2017
Employer Barren County
Job Title Athletic Director
Name Perkins Thomas
Annual Wage $2,025

Perkins Thomas

State KY
Calendar Year 2017
Employer Barren County
Job Title Assistant Coach Ii
Name Perkins Thomas
Annual Wage $4,400

Perkins Thomas J

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Asst Lab Manager
Name Perkins Thomas J
Annual Wage $43,722

Perkins Thomas

State AZ
Calendar Year 2015
Employer Dept Of Public Safety
Job Title State Trooper
Name Perkins Thomas
Annual Wage $63,913

Thomas Perkins

Name Thomas Perkins
Address 90 Clover Ln Turner ME 04282 -3275
Phone Number 207-225-2085
Gender Male
Date Of Birth 1973-02-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Perkins

Name Thomas Perkins
Address 121 Townsend Ave Boothbay Harbor ME 04538 -1844
Phone Number 207-633-3953
Email [email protected]
Gender Male
Date Of Birth 1961-05-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Perkins

Name Thomas Perkins
Address 892 N Lubec Rd Lubec ME 04652 -3238
Phone Number 207-733-2502
Gender Male
Date Of Birth 1963-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Perkins

Name Thomas Perkins
Address 283 Forest Ave Orono ME 04473 -3209
Phone Number 207-866-7171
Email [email protected]
Gender Male
Date Of Birth 1957-06-24
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 501
Education Completed Graduate School
Language English

Thomas M Perkins

Name Thomas M Perkins
Address 10289 E 1175th Ave Effingham IL 62401 -7224
Phone Number 217-536-6018
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Thomas F Perkins

Name Thomas F Perkins
Address 8941 N Eston Rd Clarkston MI 48348 -3521
Phone Number 248-394-9818
Email [email protected]
Gender Male
Date Of Birth 1946-07-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Thomas H Perkins

Name Thomas H Perkins
Address 17578 Lake View Cir Northville MI 48168 -8505
Phone Number 248-946-0129
Mobile Phone 313-384-6081
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas J Perkins

Name Thomas J Perkins
Address 111 Lincoln Ln Hodgenville KY 42748 -1848
Phone Number 270-358-9308
Gender Male
Date Of Birth 1953-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Thomas Perkins

Name Thomas Perkins
Address 226 Martin Pruitt Rd Edmonton KY 42129 -9040
Phone Number 270-428-4765
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Perkins

Name Thomas G Perkins
Address Po Box 75 Woodburn KY 42170 -0075
Phone Number 270-529-6011
Gender Male
Date Of Birth 1929-07-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas G Perkins

Name Thomas G Perkins
Address 10528 Patuxent Ridge Way Laurel MD 20723 -5720
Phone Number 301-776-6380
Telephone Number 301-751-6802
Mobile Phone 301-751-6802
Email [email protected]
Gender Male
Date Of Birth 1946-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Perkins

Name Thomas J Perkins
Address 1197 S Vera Dr New Palestine IN 46163 -9766
Phone Number 317-260-9991
Gender Male
Date Of Birth 1946-09-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas R Perkins

Name Thomas R Perkins
Address 5925 N Emerson Ave Indianapolis IN 46220 -5335
Phone Number 317-603-2054
Gender Male
Date Of Birth 1964-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas R Perkins

Name Thomas R Perkins
Address 4630 Londonderry Ct Indianapolis IN 46221 -2929
Phone Number 317-836-8072
Gender Male
Date Of Birth 1963-07-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas M Perkins

Name Thomas M Perkins
Address 5731 E Acoma Dr Scottsdale AZ 85254 -2403
Phone Number 602-482-1117
Email [email protected]
Gender Male
Date Of Birth 1963-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas S Perkins

Name Thomas S Perkins
Address 155 Annadd Dr Flemingsburg KY 41041 -8159
Phone Number 606-849-2169
Gender Male
Date Of Birth 1945-01-11
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 3001
Education Completed Graduate School
Language English

Thomas J Perkins

Name Thomas J Perkins
Address 7602 Hatchet Ranch Rd Pueblo CO 81004 -8726
Phone Number 719-547-1551
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas Perkins

Name Thomas Perkins
Address 9685 Lake Seminole Dr E Largo FL 33773 -4519
Phone Number 727-393-9505
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Thomas F Perkins

Name Thomas F Perkins
Address 1348 Old Roanoke Rd Bowdon GA 30108 -3226
Phone Number 770-258-4953
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas L Perkins

Name Thomas L Perkins
Address 3232 Hunterdon Way SE Marietta GA 30067-5002 -5002
Phone Number 770-980-0230
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas A Perkins

Name Thomas A Perkins
Address 9810 E State Road 45 Unionville IN 47468 -9623
Phone Number 812-334-1132
Gender Male
Date Of Birth 1948-11-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas E Perkins

Name Thomas E Perkins
Address 5848 Weymouth Dr Rockford IL 61114 -5549
Phone Number 815-298-5032
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed College
Language English

Thomas D Perkins

Name Thomas D Perkins
Address 305 Salem Pike Williamstown KY 41097 -3627
Phone Number 859-823-1050
Gender Male
Date Of Birth 1967-05-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas E Perkins

Name Thomas E Perkins
Address 1241 Gulf Of Mexico Dr Longboat Key FL 34228 UNIT 105-4606
Phone Number 941-383-6852
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 5000.00
To League of Conservation Voters
Year 2008
Transaction Type 15
Filing ID 29992089043
Application Date 2008-10-20
Contributor Occupation INVESTMENT ADVISOR
Contributor Gender M
Committee Name League of Conservation Voters

PERKINS, THOMAS G MR

Name PERKINS, THOMAS G MR
Amount 2500.00
To National Auto Dealers Assn
Year 2012
Transaction Type 15
Filing ID 12970535676
Application Date 2011-11-03
Contributor Occupation President
Contributor Employer Perkins Motor Co
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1205 Motor City Dr COLORADO SPRINGS CO

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934791679
Application Date 2008-10-21
Contributor Occupation Business Manager
Contributor Employer Caci International (Formerly Alphainsi
Organization Name CACI International
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 6190 Hidden Canyon Rd CENTREVILLE VA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792665
Application Date 2004-09-27
Contributor Occupation PERKINS WOLF & MCDONNEL
Organization Name Perkins, Wolf et al
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 1000.00
To Barry Hinckley (R)
Year 2012
Transaction Type 15
Filing ID 11020363844
Application Date 2011-05-10
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Hinckley for US Senate
Seat federal:senate

PERKINS, THOMAS J

Name PERKINS, THOMAS J
Amount 1000.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020260380
Application Date 2011-05-03
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 1000.00
To Dianne Feinstein (D)
Year 2012
Transaction Type 15
Filing ID 12020224821
Application Date 2012-01-23
Contributor Occupation FOUNDER/VENTURE CAPITALIST
Contributor Employer PERKINS, WOLF, MCDONNELL & CO/FOUND
Organization Name Perkins, Wolf et al
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

PERKINS, THOMAS E

Name PERKINS, THOMAS E
Amount 500.00
To Jill T Derby (D)
Year 2006
Transaction Type 15
Filing ID 26990220750
Application Date 2005-11-16
Contributor Occupation Attorney
Contributor Employer Douglas County Dist. Atty
Organization Name Douglas County Dist Atty
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Jill Derby for Congress
Seat federal:house
Address PO 880 MINDEN NV

PERKINS, THOMAS E

Name PERKINS, THOMAS E
Amount 500.00
To Jill T Derby (D)
Year 2006
Transaction Type 15
Filing ID 26960524763
Application Date 2006-08-17
Contributor Occupation District Attorney
Contributor Employer Douglas County Nevada
Organization Name Douglas County District Attorney
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Jill Derby for Congress
Seat federal:house
Address PO 880 MINDEN NV

PERKINS, THOMAS E

Name PERKINS, THOMAS E
Amount 500.00
To Jill T Derby (D)
Year 2006
Transaction Type 15
Filing ID 26930716520
Application Date 2006-11-02
Contributor Occupation District Attorney
Contributor Employer Douglas County Nevada
Organization Name Douglas County District Attorney
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Jill Derby for Congress
Seat federal:house
Address PO 880 MINDEN NV

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962691066
Application Date 2004-10-13
Contributor Occupation Carpenter/Owner/Oper
Contributor Employer Wise Marine
Organization Name Wise Marine
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 50 Argilla Rd IPSWICH MA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 400.00
To FARLEY, DAN
Year 2010
Application Date 2009-12-18
Recipient Party D
Recipient State IL
Seat state:lower
Address 4045 N MAPLEWOOD CHICAGO IL

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 400.00
To Dennis Spivack (D)
Year 2006
Transaction Type 15
Filing ID 26930359172
Application Date 2006-08-02
Contributor Occupation CFO
Contributor Employer LEON N. WEINER & ASSOCIATES
Organization Name Leon N Weiner & Assoc
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Spivack for Congress
Seat federal:house
Address 2120 GREENBRIAR DR VILLANOVA PA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 250.00
To BARRON, LOWELL R
Year 2006
Application Date 2006-03-03
Recipient Party D
Recipient State AL
Seat state:upper
Address 201 COLLEGE AVE SCOTTSBORO AL

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 250.00
To National Apartment Assn
Year 2010
Transaction Type 15
Filing ID 29992803236
Application Date 2009-08-21
Contributor Occupation Owner
Contributor Employer Equip Fitness/Total Patio Accessories
Contributor Gender M
Committee Name National Apartment Assn
Address 4760 S Pecos Rd Ste 103 LAS VEGAS NV

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333071
Application Date 2010-01-15
Contributor Occupation P
Contributor Employer TRIO CONSULTING & MANAGEMENT, LLC
Organization Name Trio Consulting & Management
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020074718
Application Date 2010-10-23
Contributor Occupation ENGI
Contributor Employer TRIO CONSULTING & MANONEGEMENT
Organization Name Trio Consulting & Manonegement
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

PERKINS, THOMAS J

Name PERKINS, THOMAS J
Amount 250.00
To MARKELL, JACK
Year 20008
Application Date 2007-10-02
Recipient Party D
Recipient State DE
Seat state:governor
Address 2120 GREENBRIER DR VILLANOVA PA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 250.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24962053504
Application Date 2004-07-15
Contributor Occupation BEST EFFORT
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 891 Peachtree Dr COLUMBUS GA

PERKINS, THOMAS J

Name PERKINS, THOMAS J
Amount 200.00
To ROSSI, DINO J
Year 2004
Application Date 2004-06-22
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State WA
Seat state:governor
Address 4915 -- 55TH AVE S SEATTLE WA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 200.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24971867478
Application Date 2004-10-12
Contributor Occupation BEST EFFORT
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 891 Peachtree Dr COLUMBUS GA

PERKINS, THOMAS P

Name PERKINS, THOMAS P
Amount 100.00
To ROSENBERG, S I
Year 20008
Application Date 2007-06-27
Recipient Party D
Recipient State MD
Seat state:lower
Address 170 HICKS ST APT 2 BROOKLYN NY

PERKINS, THOMAS M

Name PERKINS, THOMAS M
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 2240 PINE TREE DR SE PORT ORCHARD WA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 100.00
To MEYER, EDWARD D
Year 2006
Application Date 2006-01-15
Recipient Party D
Recipient State CT
Seat state:upper
Address 170 HICKS ST 2ND FL BROOKLYN NY

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 100.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 33 MELROSE ST BOSTON MA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 100.00
To DITTY, JACK
Year 2010
Application Date 2010-10-05
Recipient Party R
Recipient State KY
Seat state:upper
Address 1055 EASTLAND DR OLIVE HILL KY

PERKINS, THOMAS M

Name PERKINS, THOMAS M
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 2240 PINE TREE DR SE PORT ORCHARD WA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-08
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 6240 FURNAS RD INDIANAPOLIS IN

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-24
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 6240 FURNAS RD INDIANAPOLIS IN

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 50.00
To ROSSI, DINO J
Year 2004
Application Date 2004-01-05
Recipient Party R
Recipient State WA
Seat state:governor
Address 2240 PINE TREE DR PORT ORCHARD WA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 25.00
To FISCHER, RANDOLPH
Year 2006
Application Date 2006-09-11
Recipient Party D
Recipient State CO
Seat state:lower
Address 807 WHITEHALL CT FORT COLLINS CO

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 20.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-11-12
Contributor Occupation INFORMATION REQUESTED
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 94 MEREDITH DR EAST FALMOUTH MA

PERKINS, THOMAS

Name PERKINS, THOMAS
Amount 10.00
To RITTER, ELIZABETH B
Year 2010
Application Date 2010-04-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 4 BALDWIN DR WATERFORD CT

THOMAS E PERKINS

Name THOMAS E PERKINS
Address 78 Pond Lane Randolph MA
Value 102900
Landvalue 102900
Buildingvalue 152000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PERKINS THOMAS T

Name PERKINS THOMAS T
Physical Address 4829 NE 60TH TER, SILVER SPRINGS, FL 34488
Owner Address 4829 NE 60TH TER, SILVER SPRINGS, FL 34488
Ass Value Homestead 142348
Just Value Homestead 145002
County Marion
Year Built 1991
Area 2487
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4829 NE 60TH TER, SILVER SPRINGS, FL 34488

PERKINS THOMAS R TR

Name PERKINS THOMAS R TR
Physical Address 4139 CORONADO PKWY, CAPE CORAL, FL 33904
Owner Address PO BOX 826, BLUE HILL, ME 04614
Sale Price 100
Sale Year 2012
Ass Value Homestead 75660
Just Value Homestead 108203
County Lee
Year Built 1973
Area 3497
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4139 CORONADO PKWY, CAPE CORAL, FL 33904
Price 100

PERKINS THOMAS R

Name PERKINS THOMAS R
Physical Address 1303 WILLOW OAK DR, EDGEWATER, FL 32132
County Volusia
Year Built 1983
Area 1136
Land Code Single Family
Address 1303 WILLOW OAK DR, EDGEWATER, FL 32132

PERKINS THOMAS R

Name PERKINS THOMAS R
Physical Address 3674 UNCLE GLOVER RD, TALLAHASSEE, FL 32312
Owner Address 3674 UNCLE GLOVER RD, TALLAHASSEE, FL 32312
Ass Value Homestead 259367
Just Value Homestead 286616
County Leon
Year Built 1995
Area 3413
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3674 UNCLE GLOVER RD, TALLAHASSEE, FL 32312

PERKINS THOMAS P

Name PERKINS THOMAS P
Physical Address 5579 ESTATES DR, NORTH PORT, FL 34291
Owner Address 5579 ESTATES DR, NORTH PORT, FL 34286
Ass Value Homestead 231469
Just Value Homestead 235800
County Sarasota
Year Built 1998
Area 2603
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5579 ESTATES DR, NORTH PORT, FL 34291

PERKINS THOMAS M

Name PERKINS THOMAS M
Physical Address 2331 AIRPORT EST ST SE, ARCADIA, FL 34266
Owner Address 2331 SE AIRPORT EST ST, ARCADIA, FL 34266
Ass Value Homestead 37840
Just Value Homestead 37840
County Desoto
Year Built 1980
Area 1617
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2331 AIRPORT EST ST SE, ARCADIA, FL 34266

PERKINS THOMAS L DECLARATION O

Name PERKINS THOMAS L DECLARATION O
Physical Address 4101 TAM O SHANTER, TALLAHASSEE, FL 32309
Owner Address 4101 TAM O'SHANTER, TALLAHASSEE, FL 32309
Ass Value Homestead 194390
Just Value Homestead 194390
County Leon
Year Built 1985
Area 2516
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4101 TAM O SHANTER, TALLAHASSEE, FL 32309

PERKINS THOMAS L + MARY L

Name PERKINS THOMAS L + MARY L
Physical Address 9652 WINDSOR GARDENS LN, FORT MYERS, FL 33919
Owner Address 8053 71ST STREET CT S, COTTAGE GROVE, MN 55016
County Lee
Year Built 1992
Area 1262
Land Code Condominiums
Address 9652 WINDSOR GARDENS LN, FORT MYERS, FL 33919

PERKINS THOMAS L + JULIA A H/W

Name PERKINS THOMAS L + JULIA A H/W
Physical Address 171 WATERWAY AV, SATSUMA, FL 32189
County Putnam
Year Built 2003
Area 1134
Land Code Single Family
Address 171 WATERWAY AV, SATSUMA, FL 32189

PERKINS THOMAS L

Name PERKINS THOMAS L
Physical Address 549 GEORGE TAYLOR ST, ORANGE PARK, FL 32073
Owner Address 549 GEORGE TAYLOR ST, ORANGE PARK, FL 32073
Ass Value Homestead 122417
Just Value Homestead 125348
County Clay
Year Built 1984
Area 2510
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 549 GEORGE TAYLOR ST, ORANGE PARK, FL 32073

PERKINS THOMAS T JR

Name PERKINS THOMAS T JR
Physical Address 1902 CAPRI RD, VALRICO, FL 33594
Owner Address 1902 CAPRI RD, VALRICO, FL 33594
Ass Value Homestead 137812
Just Value Homestead 148159
County Hillsborough
Year Built 1980
Area 2786
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1902 CAPRI RD, VALRICO, FL 33594

PERKINS THOMAS JOSEPH III & RI

Name PERKINS THOMAS JOSEPH III & RI
Physical Address 221 BRISTOL CT, KEY LARGO, FL 33037
County Monroe
Year Built 1986
Area 1100
Land Code Single Family
Address 221 BRISTOL CT, KEY LARGO, FL 33037

PERKINS THOMAS J

Name PERKINS THOMAS J
Physical Address 7604 PARK DR, TAMPA, FL 33610
Owner Address 7604 PARK DR, TAMPA, FL 33610
Ass Value Homestead 181802
Just Value Homestead 222817
County Hillsborough
Year Built 1974
Area 3029
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7604 PARK DR, TAMPA, FL 33610

PERKINS THOMAS H TR +

Name PERKINS THOMAS H TR +
Physical Address 9901 SUNSET COVE LN, FORT MYERS, FL 33919
Owner Address 17578 LAKEVIEW CIR, NORTHVILLE, MI 48168
County Lee
Year Built 1994
Area 1158
Land Code Condominiums
Address 9901 SUNSET COVE LN, FORT MYERS, FL 33919

PERKINS THOMAS H

Name PERKINS THOMAS H
Physical Address 3948 MARIANNA RD, JACKSONVILLE, FL 32217
Owner Address 3948 MARIANNA RD, JACKSONVILLE, FL 32217
Ass Value Homestead 101893
Just Value Homestead 116451
County Duval
Year Built 1956
Area 1547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3948 MARIANNA RD, JACKSONVILLE, FL 32217

PERKINS THOMAS G AND BONNIE G

Name PERKINS THOMAS G AND BONNIE G
Physical Address 318 E SEAVIEW CIR, DUCK KEY, FL 33050
County Monroe
Year Built 1967
Area 2509
Land Code Single Family
Address 318 E SEAVIEW CIR, DUCK KEY, FL 33050

PERKINS THOMAS F

Name PERKINS THOMAS F
Physical Address 11516 CRICKET CT, JACKSONVILLE, FL 32218
Owner Address 11516 CRICKET CT, JACKSONVILLE, FL 32218
Ass Value Homestead 91655
Just Value Homestead 101258
County Duval
Year Built 1977
Area 2226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11516 CRICKET CT, JACKSONVILLE, FL 32218

PERKINS THOMAS E TRUSTEE

Name PERKINS THOMAS E TRUSTEE
Physical Address 14722 SAN MARSALA CT, TAMPA, FL 33626
Owner Address 14722 SAN MARSALA CT, TAMPA, FL 33626
Ass Value Homestead 381470
Just Value Homestead 408835
County Hillsborough
Year Built 2004
Area 4027
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14722 SAN MARSALA CT, TAMPA, FL 33626

PERKINS THOMAS E TR

Name PERKINS THOMAS E TR
Physical Address 1232 HARBOUR POINT DR, PORT ORANGE, FL 32127
Owner Address POB 38, HAWK POINT, MISSOURI 63349
County Volusia
Year Built 1976
Area 1141
Land Code Single Family
Address 1232 HARBOUR POINT DR, PORT ORANGE, FL 32127

PERKINS THOMAS E III

Name PERKINS THOMAS E III
Physical Address 4030 ST TERESA AVE,, FL
Owner Address 2440 SHALLEY DRIVE, TALLAHASSEE, FL 32309
County Franklin
Year Built 1944
Area 2927
Land Code Single Family
Address 4030 ST TERESA AVE,, FL

PERKINS THOMAS E & PAMELA J

Name PERKINS THOMAS E & PAMELA J
Physical Address 49 MAPLEHURST AV, DEBARY, FL 32713
Ass Value Homestead 51105
Just Value Homestead 51105
County Volusia
Year Built 1993
Area 1255
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 49 MAPLEHURST AV, DEBARY, FL 32713

PERKINS THOMAS

Name PERKINS THOMAS
Physical Address 2009 MAHAN DR, TALLAHASSEE, FL 32308
Owner Address 2009 MAHAN DR, TALLAHASSEE, FL 32308
Ass Value Homestead 196390
Just Value Homestead 238221
County Leon
Year Built 1941
Area 3089
Land Code Single Family
Address 2009 MAHAN DR, TALLAHASSEE, FL 32308

PERKINS THOMAS J

Name PERKINS THOMAS J
Physical Address 927 CHAPPELLS DR,, FL
Owner Address 927 CHAPPELLS DR, THE VILLAGES, FL 32162
Ass Value Homestead 156000
Just Value Homestead 163370
County Sumter
Year Built 2006
Area 1869
Applicant Status Husband
Land Code Single Family
Address 927 CHAPPELLS DR,, FL

PERKINS THOMAS

Name PERKINS THOMAS
Physical Address 1120 E KENNEDY BV 1018, TAMPA, FL 33602
Owner Address 14722 SAN MARSALA CT, TAMPA, FL 33626
Sale Price 100
Sale Year 2013
County Hillsborough
Year Built 2007
Area 1320
Land Code Condominiums
Address 1120 E KENNEDY BV 1018, TAMPA, FL 33602
Price 100

PERKINS THOMAS V & PAMELA M

Name PERKINS THOMAS V & PAMELA M
Physical Address 10310 MOSHIE LN, SAN ANTONIO, FL 33576
Owner Address 10310 MOSHIE LN, SAN ANTONIO, FL 33576
Ass Value Homestead 99524
Just Value Homestead 99524
County Pasco
Year Built 2003
Area 2509
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10310 MOSHIE LN, SAN ANTONIO, FL 33576

THOMAS G PERKINS

Name THOMAS G PERKINS
Physical Address 2024 SE 19 ST, Homestead, FL 33035
Owner Address 11220 SW 57 CT, MIAMI, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 2004
Area 2446
Land Code Single Family
Address 2024 SE 19 ST, Homestead, FL 33035
Price 100

THOMAS DUCKETT PERKINS & PERKINS & AVIS KATHLEEN PERKINS

Name THOMAS DUCKETT PERKINS & PERKINS & AVIS KATHLEEN PERKINS
Address 808 Shady Brook Drive Marietta GA
Value 60000
Landvalue 60000
Buildingvalue 101160
Type Residential; Lots less than 1 acre

THOMAS D PERKINS III & ANN M PERKINS

Name THOMAS D PERKINS III & ANN M PERKINS
Address 2308 Kenstock Drive Virginia Beach VA
Value 133600
Landvalue 133600
Buildingvalue 205900
Type Lot
Price 127000

THOMAS D PERKINS & CINDY M PERKINS

Name THOMAS D PERKINS & CINDY M PERKINS
Address 2904 SE South Shore Drive Albany OR 97322-5238
Value 48890
Landvalue 48890
Bedrooms 3
Numberofbedrooms 3

THOMAS D PERKINS

Name THOMAS D PERKINS
Address 3000 Woodhaven Court Krugerville TX
Value 76819
Landvalue 76819
Buildingvalue 273331
Landarea 13,967 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

THOMAS D PERKINS

Name THOMAS D PERKINS
Address 3430 Lawn Brook Court Melbourne FL 32934
Value 40000
Landvalue 40000
Type Hip/Gable
Price 23700
Usage Single Family Residence

THOMAS D PERKINS

Name THOMAS D PERKINS
Address 6190 Hidden Canyon Road Centreville VA
Value 212000
Landvalue 212000
Buildingvalue 397090
Landarea 13,200 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

THOMAS C PERKINS PRISCILLA C PERKINS

Name THOMAS C PERKINS PRISCILLA C PERKINS
Address 3739 Mill Run Terrell NC
Value 393600
Landvalue 393600
Buildingvalue 296200
Landarea 38,333 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

THOMAS B PERKINS & MELANIE L PERKINS

Name THOMAS B PERKINS & MELANIE L PERKINS
Address 6274 Fernstone Trail Acworth GA
Value 115000
Landvalue 115000
Buildingvalue 388020
Type Residential; Lots less than 1 acre

THOMAS A PERKINS & MARGARET M PERKINS

Name THOMAS A PERKINS & MARGARET M PERKINS
Address 908 Johnson Street High Point NC 27262-3150
Value 18000
Landvalue 18000
Buildingvalue 87700
Bedrooms 4
Numberofbedrooms 4

THOMAS A PERKINS & GUIVEVERE PERKINS

Name THOMAS A PERKINS & GUIVEVERE PERKINS
Address 1009 S Harrison Street Saginaw MI 48602
Value 12911

PERKINS THOMAS W

Name PERKINS THOMAS W
Physical Address 7764 WENDELL RD, ORLANDO, FL 32807
Owner Address PERKINS PATRICIA A, ORLANDO, FLORIDA 32807
Ass Value Homestead 51086
Just Value Homestead 51288
County Orange
Year Built 1970
Area 1197
Land Code Single Family
Address 7764 WENDELL RD, ORLANDO, FL 32807

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 1622 Maine Street Saginaw MI 48602
Value 17810

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 1929 Harry Street Saginaw MI 48602
Value 22527

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 806 S Woodbridge Street Saginaw MI 48602
Value 23756

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 3101 Fulton Street Saginaw MI 48601
Value 5658

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 1904 Arthur Street Saginaw MI 48602
Value 17124

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 602 Yale Street Saginaw MI 48602
Value 26944

THOMAS A PERKINS

Name THOMAS A PERKINS
Address 1013 Sleepy Hollow Drive Garland TX 75043
Value 58830
Landvalue 19000
Buildingvalue 58830

THOMAS A PERKINS

Name THOMAS A PERKINS
Address 2428 Lafayette Drive Lafayette IN 47909
Value 16000
Landvalue 16000

THOMAS A JUDITH A PERKINS

Name THOMAS A JUDITH A PERKINS
Address 6836S 350e Lafayette IN 47909-9170
Value 24700
Landvalue 24700

PERKINS THOMAS W & JANE P PERKINS

Name PERKINS THOMAS W & JANE P PERKINS
Address 106 Kings Creek Circle Rehoboth Beach DE 19971
Value 15000
Landvalue 15000
Buildingvalue 66000

PERKINS THOMAS L

Name PERKINS THOMAS L
Address 549 George Taylor Street Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 105348
Landarea 9,496 square feet
Type Residential Property

THOMAS A PERKINS & GUINEVERE PERKINS

Name THOMAS A PERKINS & GUINEVERE PERKINS
Address 810 S Bates Street Saginaw MI 48602
Value 25282

PERKINS THOMAS

Name PERKINS THOMAS
Physical Address 12552 W BRAHMA BULL CIR, JACKSONVILLE, FL 32226
Owner Address 12552 BRAHMA BULL CIR W, JACKSONVILLE, FL 32226
Ass Value Homestead 92489
Just Value Homestead 94333
County Duval
Year Built 2003
Area 1638
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12552 W BRAHMA BULL CIR, JACKSONVILLE, FL 32226

Thomas T. Perkins

Name Thomas T. Perkins
Doc Id 07928409
City Boulder CO
Designation us-only
Country US

Thomas O. Perkins

Name Thomas O. Perkins
Doc Id 07061343
City Bedford NH
Designation us-only
Country US

Thomas O. Perkins

Name Thomas O. Perkins
Doc Id 07109822
City Bedford NH
Designation us-only
Country US

Thomas A. Perkins

Name Thomas A. Perkins
Doc Id 07075022
City North Attleboro MA
Designation us-only
Country US

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State FL
Address P.O. BOX 1800, FORT LAUDERDALE, FL 33302
Phone Number 954-739-5475
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Republican Voter
State FL
Address 2619 18TH STREET, SARASOTA, FL 34234
Phone Number 941-954-6581
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State FL
Address 3504 WILDERNESS BLVD W, PARRISH, FL 34219
Phone Number 941-776-2288
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State FL
Address 3948 MARIANNA RD, JACKSONVILLE, FL 32217
Phone Number 850-385-1166
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State IL
Address 2404 GEORGE ST, ROLLING MEADOWS, IL 60008
Phone Number 847-778-6634
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Republican Voter
State FL
Address 7604 PARK DR, TAMPA, FL 33610
Phone Number 813-997-1299
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Democrat Voter
State IL
Address 1616 S 15TH AVE, MAYWOOD, IL 60153
Phone Number 708-860-8573
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State NV
Phone Number 702-373-7306
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Republican Voter
State ND
Address 3615 LANDECO LN #18A, GRAND FORKS, ND 58201
Phone Number 701-721-1906
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Democrat Voter
State NY
Address 9 DREAMLAND ST, MASTIC, NY 11950
Phone Number 631-885-5124
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State OH
Address 3752 ARDATH RD, COLUMBUS, OH 43228
Phone Number 614-832-3834
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State MN
Address 1105 4TH ST, ST PAUL PARK, MN 55071
Phone Number 612-483-6166
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Independent Voter
State NY
Address 582 LEICESTER ROAD, CALEDONIA, NY 14423
Phone Number 585-538-6572
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State NY
Address 80 COOK ST, ROCHESTER, NY 14620
Phone Number 585-259-1697
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Independent Voter
State IA
Address 1440 HIGH STREET, DAVENPORT, IA 52804
Phone Number 563-514-1273
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Republican Voter
State MA
Address 4 AUSTIN KELLY LN, SOUTHBOROUGH, MA 01772
Phone Number 508-308-0192
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State OH
Phone Number 419-929-0537
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Independent Voter
State OH
Address 1237 CHERRY ST, FREMONT, OH 43420
Phone Number 419-344-1438
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State MT
Address 5112 LAUREL RD TRLR 31, BILLINGS, MT 59101
Phone Number 406-698-6748
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State LA
Address PO BOX 13052, LAKE CHARLES, LA 70611
Phone Number 337-842-9578
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State NY
Address 9329 OSWEGO RD, PHOENIX, NY 13135
Phone Number 315-559-9554
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State NY
Address 8W.TIMMERMAN, DOLGEVILLE, NY 13329
Phone Number 315-429-9180
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Independent Voter
State MD
Address 2124 DUCHY CT, WALDORF, MD 20602
Phone Number 301-514-6564
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Voter
State MI
Address 262 STRINGHAM RD, BATTLE CREEK, MI 49015
Phone Number 269-753-0946
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Independent Voter
State AL
Address 3979 COUNTY ROAD 66, SECTION, AL 35771
Phone Number 256-546-7393
Email Address [email protected]

THOMAS PERKINS

Name THOMAS PERKINS
Type Republican Voter
State LA
Address 2865 CONGRESS BLVD, BATON ROUGE, LA 70808
Phone Number 225-936-4850
Email Address [email protected]

Thomas A Perkins

Name Thomas A Perkins
Visit Date 4/13/10 8:30
Appointment Number U75083
Type Of Access VA
Appt Made 4/23/14 0:00
Appt Start 4/23/14 9:16
Appt End 4/23/14 23:59
Total People 3
Last Entry Date 4/23/14 9:07
Meeting Location WH
Caller ALEX
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Thomas G Perkins

Name Thomas G Perkins
Visit Date 4/13/10 8:30
Appointment Number U31000
Appt Made 11/8/13 0:00
Appt Start 11/12/13 10:00
Appt End 11/12/13 23:59
Total People 18
Last Entry Date 11/8/13 13:04
Meeting Location OEOB
Caller MARY
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 98645

Thomas G Perkins

Name Thomas G Perkins
Visit Date 4/13/10 8:30
Appointment Number U00522
Type Of Access VA
Appt Made 5/28/13 0:00
Appt Start 5/30/13 14:00
Appt End 5/30/13 23:59
Total People 15
Last Entry Date 5/28/13 17:19
Meeting Location OEOB
Caller MARY
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96876

THOMAS L PERKINS

Name THOMAS L PERKINS
Visit Date 4/13/10 8:30
Appointment Number U86705
Type Of Access VA
Appt Made 3/2/11 15:05
Appt Start 3/5/11 12:00
Appt End 3/5/11 23:59
Total People 336
Last Entry Date 3/2/11 15:05
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

THOMAS PERKINS

Name THOMAS PERKINS
Year 2007
Address 3000 Villard Ave Trlr 17, Helena, MT 59601-0467
Vin 4UF07ATV87T228662

THOMAS PERKINS

Name THOMAS PERKINS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3605 W 5600 N, Brigham City, UT 84302-3510
Vin 4XATH50A37A211233
Phone 435-279-8101

THOMAS PERKINS

Name THOMAS PERKINS
Car TOYOTA AVALON
Year 2007
Address 275 WESTHILLS DR, HENDERSON, NC 27537-8523
Vin 4T1BK36B07U192189
Phone 252-438-2760

Thomas Perkins

Name Thomas Perkins
Car FORD FREESTYLE
Year 2007
Address 501 Market St E, Honey Grove, TX 75446-1345
Vin 1FMDK02147GA16667

THOMAS PERKINS

Name THOMAS PERKINS
Car DODGE RAM PICKUP 1500
Year 2007
Address 727 Glendale Dr, Jefferson Cty, MO 65109-0721
Vin 1D7HU18237S133925

THOMAS PERKINS

Name THOMAS PERKINS
Car DODGE RAM PICKUP 1500
Year 2007
Address 532 INGRAM ST, DANVILLE, VA 24540-2638
Vin 1D7HA18P67J522181

THOMAS PERKINS

Name THOMAS PERKINS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 294 Gray Hawk Trl, Clarksville, TN 37043-6285
Vin 1GTHK29D27E137307

THOMAS PERKINS

Name THOMAS PERKINS
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 11220 SW 57th Ct, Miami, FL 33156-5013
Vin 1GCGG25V571174161

THOMAS PERKINS

Name THOMAS PERKINS
Car TOYOTA SIENNA
Year 2007
Address 2629 PADDINGTON STATION LN, VINTON, VA 24179-1260
Vin 5TDBK23C07S008059
Phone 540-345-1768

Thomas Perkins

Name Thomas Perkins
Car DODGE RAM PICKUP 1500
Year 2007
Address 1460 Phillips Rd, Memphis, TN 38134-8017
Vin 1D7HA16K97J625361
Phone

THOMAS PERKINS

Name THOMAS PERKINS
Car HONDA RIDGELINE
Year 2007
Address 27 Underrock Rd, Sparta, NJ 07871-3149
Vin 2HJYK16597H511679

THOMAS PERKINS

Name THOMAS PERKINS
Car CHEVROLET COBALT
Year 2007
Address 1 HOSKINS RD APT 7A2, SIMSBURY, CT 06070-1328
Vin 1G1AM55B477318309

THOMAS PERKINS

Name THOMAS PERKINS
Car GMC ENVOY
Year 2007
Address 3130 Yost Rd, Litchfield, OH 44253-9544
Vin 1GKDT13S572289925

THOMAS PERKINS

Name THOMAS PERKINS
Car HONDA CR-V
Year 2007
Address 2702 OAKHAVEN DR, AUSTIN, TX 78704-3832
Vin JHLRE38537C059243

THOMAS PERKINS

Name THOMAS PERKINS
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 1151 Woodland Rd, Pittsburgh, PA 15237-4356
Vin 4JGBF71E07A166304
Phone 412-367-1739

THOMAS PERKINS

Name THOMAS PERKINS
Car HONDA RIDGELINE RTL
Year 2007
Address 1902 Capri Rd, Valrico, FL 33594-6710
Vin 2HJYK16547H545707

THOMAS PERKINS

Name THOMAS PERKINS
Car CHEVROLET CORVETTE
Year 2007
Address 608 Black Sand Ct, Henderson, NV 89011-1873
Vin 1G1YY36U275139799
Phone 702-435-9153

THOMAS PERKINS

Name THOMAS PERKINS
Car FORD SHELBY GT500
Year 2007
Address 2632 Georgia Ave Apt 21, Sheboygan, WI 53081-5078
Vin 1ZVHT88S275256309
Phone 920-803-1851

THOMAS PERKINS

Name THOMAS PERKINS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3009 Mcmackin Rd, Madison, OH 44057-2767
Vin 1D7HU18P17S150945

THOMAS PERKINS

Name THOMAS PERKINS
Car HONDA ACCORD
Year 2007
Address 1277 Old Richmond Cir, Harrisonburg, VA 22802-4649
Vin 1HGCM66567A074245

THOMAS PERKINS

Name THOMAS PERKINS
Car CADILLAC CTS
Year 2007
Address 4829 NE 60th Ter, Silver Springs, FL 34488-1356
Vin 1G6DP577970165071
Phone 352-236-2809

THOMAS PERKINS

Name THOMAS PERKINS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3226 W TYSONBROOK CT, SALT LAKE CTY, UT 84129-6187
Vin 1D7HU18287S192209

THOMAS PERKINS

Name THOMAS PERKINS
Car FORD MUSTANG
Year 2007
Address 385 Oak St, Manchester, NH 03104-2616
Vin 1ZVFT80NX75323283
Phone

THOMAS PERKINS

Name THOMAS PERKINS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5843 Dona Rd, Julian, NC 27283-9204
Vin 1GCEC19027E589474

THOMAS PERKINS

Name THOMAS PERKINS
Car HONDA CIVIC
Year 2007
Address 520 Samuels Ave Apt 6105, Ft Worth, TX 76102-8624
Vin 2HGFA16507H510260

THOMAS PERKINS

Name THOMAS PERKINS
Car FORD F-150
Year 2007
Address 1179 Meadow Knoll Ct, Batavia, OH 45103-2528
Vin 1FTRF12207KD33744

THOMAS PERKINS

Name THOMAS PERKINS
Car CHEVROLET COBALT
Year 2007
Address 200 S DECATUR ST, DENVER, CO 80219-2119
Vin 1G1AK15F977180011

THOMAS PERKINS

Name THOMAS PERKINS
Car JEEP WRANGLER
Year 2007
Address 130 LEVERING ST, PHILADELPHIA, PA 19127-1411
Vin 1J8FA24157L172449

THOMAS PERKINS

Name THOMAS PERKINS
Car HYUNDAI SANTA FE
Year 2007
Address 3024 Tattersall Rd, Portage, MI 49024-3165
Vin 5NMSH73E67H082117

Thomas Perkins

Name Thomas Perkins
Domain thomasandmaureenwedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-21
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2750 Shadow View Drive|Apt 223 Eugene Oregon 97408
Registrant Country UNITED STATES

perkins, thomas

Name perkins, thomas
Domain cuttingedgeshears.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Perkins, Thomas

Name Perkins, Thomas
Domain kidcockroach.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-12
Update Date 2013-06-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Perkins, Thomas

Name Perkins, Thomas
Domain monsterpilots.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-19
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Perkins, Thomas

Name Perkins, Thomas
Domain kaijucorps.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-19
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain soldiersrest.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-10-03
Update Date 2012-10-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1263 East Poplar Ave. Selmer Tennessee 38375
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain stellardawn100.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address hc 71 Box 72 Lot 17 Asbury West Virginia 24916
Registrant Country UNITED STATES

THOMAS PERKINS

Name THOMAS PERKINS
Domain noff-group.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-12-09
Update Date 2012-12-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2 WANNON COURT TOORAK VIC 3142
Registrant Country AUSTRALIA

Thomas Perkins

Name Thomas Perkins
Domain dgservers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-12-25
Update Date 2012-12-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 211 Rusty Dr. Fenton Missouri 63026
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain tfuclans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address hc 71 Box 72 Lot 17 Asbury West Virginia 24916
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain prehospital-eds.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-11
Update Date 2012-03-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address - 165 dee road somerville, TN 38068
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain theliemachine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Locke Rd Chelmsford Massachusetts 01824
Registrant Country UNITED STATES

Perkins, Thomas

Name Perkins, Thomas
Domain tnperkins.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-23
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain boutiquewebseo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2009-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1146 Lombard Illinois 60148
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain teamapz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-07
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 25540 Buick MI Michigan Roseville
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain squadupent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2012-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 980 Kennebec rd Hampden Maine 04444
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain perkinsdental.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-03-14
Update Date 2012-10-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 101 Bradford Rd. Ste 270 Pittsburgh PA 15090
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain locokno.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name WEBFUSION LTD.
Registrant Address 9 Briarwood Gardens Swansea Swansea SA3 4RG
Registrant Country UNITED KINGDOM

Thomas Perkins

Name Thomas Perkins
Domain loco-kno.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name WEBFUSION LTD.
Registrant Address 9 Briarwood Gardens Swansea Swansea SA3 4RG
Registrant Country UNITED KINGDOM

Thomas Perkins

Name Thomas Perkins
Domain wtemsda.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-01
Update Date 2012-08-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1263 East Poplar Ave. Selmer Tennessee 38375
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain tfudirectory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address hc 71 Box 72 Lot 17 Asbury West Virginia 24916
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain gibsonhandmadefurniture.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-14
Update Date 2012-01-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1263 East Poplar Ave. Selmer Tennessee 38375
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain dirigoae.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 90 Clover Lane Turner Maine 04282
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain boutiquediscountjewelry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 23W100 Summerhill Place Glen Ellyn Illinois 60137
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain stellarpedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address hc 71 Box 72 Lot 17 Asbury West Virginia 24916
Registrant Country UNITED STATES

Thomas Perkins

Name Thomas Perkins
Domain toxicid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-23
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address hc 71 Box 72 Lot 17 Asbury West Virginia 24916
Registrant Country UNITED STATES

Perkins, Thomas

Name Perkins, Thomas
Domain bonus6.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-02
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1348 OLD ROANOKE RD BOWDON GA 30108-3226
Registrant Country UNITED STATES