Thomas Stokes

We have found 356 public records related to Thomas Stokes in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 57 business registration records connected with Thomas Stokes in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Custodial Personnel. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $45,095.


Thomas A Stokes

Name / Names Thomas A Stokes
Age 47
Birth Date 1977
Also Known As T Stokes
Person 618 Eagle St, Clarksburg, MA 01247
Phone Number 413-664-4925
Possible Relatives Charles E Stokesjr

Previous Address 44 Jordan St #1, Adams, MA 01220
115 Birch Grove Dr, Pittsfield, MA 01201
26 Hoosac St, Adams, MA 01220
78 Chapel Rd, Savoy, MA 01256
2915 87th Ter, Coral Springs, FL 33065
127 Henderson Rd, Williamstown, MA 01267
Email [email protected]

Thomas C Stokes

Name / Names Thomas C Stokes
Age 51
Birth Date 1973
Also Known As Tommy C Stokes
Person 19223 Woodland Acres, Little Rock, AR 72210
Phone Number 501-821-4696
Possible Relatives Tracy D Winbury





Previous Address 6359 Keene Rd, Benton, AR 72015
3567 Wise Rd, Alexander, AR 72002
6359 Keene Rd, Benton, AR 72019
610 Center St, Benton, AR 72022
2015 Highway 35, Benton, AR 72015
21618 White Estates Rd, Bauxite, AR 72011

Thomas Carlisle Stokes

Name / Names Thomas Carlisle Stokes
Age 52
Birth Date 1972
Also Known As Thomas C Stokes
Person 716 Ladon St #101, Haughton, LA 71037
Phone Number 318-390-6896
Possible Relatives






Previous Address 1111 Wagner St, Benton, LA 71006
276 Franklin St, Elm Grove, LA 71051
629 Sharon Rd, Cincinnati, OH 45246
1 PO Box, Elm Grove, LA 71051
6219 Texas St #112, Bossier City, LA 71111
412 Plaza Cir, Bossier City, LA 71111
400 Hillside Ave #8, Cincinnati, OH 45215
240 Bowman St, Doyline, LA 71023
RR 1 POB M, Elm Grove, LA 71051
915 Fairview Point Rd, Elm Grove, LA 71051
1004 Quail Creek Rd #I, Shreveport, LA 71105
1245 PO Box, High Point, NC 27261
571 PO Box, Stokesdale, NC 27357
1 Route Box M 550, Elm Grove, LA 71051

Thomas A Stokes

Name / Names Thomas A Stokes
Age 58
Birth Date 1966
Also Known As Thos Stokes
Person 35 Maple St, Needham, MA 02492
Phone Number 781-449-6783
Previous Address 21 Longacre Rd, Needham, MA 02492
386 Commercial St #4E, Boston, MA 02109
386 Commercial St, Boston, MA 02109
59 Temple Pl #508, Boston, MA 02111
38 Chauncy St, Boston, MA 02111
386 Commercial St #5B, Boston, MA 02109
30 James St #2, Malden, MA 02148
386 Commercial St #U4, Boston, MA 02109
25 Charter St #6, Boston, MA 02113
38386 Commercial, Boston, MA 02109
38386 Commercial St, Boston, MA 02109
386 Commercial St #U4E, Boston, MA 02109
Email [email protected]
Associated Business Stokes & Associates, Inc

Thomas Edward Stokes

Name / Names Thomas Edward Stokes
Age 59
Birth Date 1965
Also Known As Thomas E Stokes
Person 6565 Coy Smith Hwy #A, Citronelle, AL 36522
Phone Number 251-866-9221
Possible Relatives


Previous Address 6704 Ryan Rd #3, Theodore, AL 36582
3250 Dogwood Rd, Mobile, AL 36605
501039 PO Box, Mobile, AL 36605
2566 Gill Rd, Mobile, AL 36605
100 Morris Ave, Key Largo, FL 33037

Thomas L Stokes

Name / Names Thomas L Stokes
Age 60
Birth Date 1964
Also Known As T Lee Jr Stokes
Person 222 Ramblewood Dr, Lafayette, LA 70508
Phone Number 337-984-0645
Possible Relatives
Thomas L Stokesjr
Ordr Laverne Stokes
Thos L Stokes

Previous Address 30005 Po, Lafayette, LA 70505
30005 PO Box, Lafayette, LA 70505
310 Camellia Blvd, Lafayette, LA 70503
30005 PO Box, Lafayette, LA 70593
3 PO Box, Lafayette, LA 70503

Thomas E Stokes

Name / Names Thomas E Stokes
Age 61
Birth Date 1963
Also Known As Tom Stokes
Person 5201 1st Ave, Fort Lauderdale, FL 33334
Phone Number 954-771-6496
Possible Relatives







Previous Address 5201 1st Ave, Ft Lauderdale, FL 33334
5201 1st Ave, Oakland Park, FL 33334
3110 20th Ave, Gulfport, MS 39501
1606 45th Ct, Fort Lauderdale, FL 33309
14 Willowbrook Ave, Dunkirk, NY 14048
4422 Sea Grape Dr, Lauderdale By The Sea, FL 33308
Email [email protected]
Associated Business Americare Radiographics Inc

Thomas E Stokes

Name / Names Thomas E Stokes
Age 61
Birth Date 1963
Person 421 Cherry St, Blytheville, AR 72315
Possible Relatives

Askri Stokes

Oscielena Masubara



Previous Address 700 Clark St, Blytheville, AR 72315
709 Clark St, Blytheville, AR 72315
6520 Sherry, Blytheville, AR 72315
14 Cherokee Cts #A, Blytheville, AR 72315
201 Georgia, Blytheville, AR 72315
107 9th St, Waynesboro, GA 30830
2812 Joy Rd #16, Augusta, GA 30909

Thomas N Stokes

Name / Names Thomas N Stokes
Age 65
Birth Date 1959
Also Known As Thomas N Stockes
Person 25 Abenaki St, Hubbardston, MA 01452
Phone Number 978-928-4402
Possible Relatives


Previous Address 91 Barre Rd, Hubbardston, MA 01452
91 Abenaki St, Hubbardston, MA 01452
4 Founders Rd, Shrewsbury, MA 01545

Thomas F Stokes

Name / Names Thomas F Stokes
Age 66
Birth Date 1958
Person 23 Willoughby Rd, Milton, MA 02186
Phone Number 617-599-4283
Possible Relatives
Previous Address 113 Henry Ave #2, Lynn, MA 01902
11 Echo Pl #2, Lynn, MA 01905
7 Lloyd St #3, Lynn, MA 01902
23 9th Ave, Ft Lauderdale, FL 33301
11 Echo Pl #1, Lynn, MA 01905

Thomas Lee Stokes

Name / Names Thomas Lee Stokes
Age 70
Birth Date 1954
Also Known As Tony L Stokes
Person 247 County Road 435, Tenaha, TX 75974
Phone Number 936-591-0188
Possible Relatives







Previous Address 95 RR 3, Center, TX 75935
432 Spur 699, Center, TX 75935
111A RR 2, Logansport, LA 71049
4681 RR 3, Center, TX 75935
2002 Secretariat Trce, Longview, TX 75604
111A PO Box, Logansport, LA 71049
25 PO Box, Tenaha, TX 75974
25 RR 2, Tenaha, TX 75974
95 PO Box, Center, TX 75935

Thomas A Stokes

Name / Names Thomas A Stokes
Age 71
Birth Date 1953
Person 14005 Ellesmere Dr, Tampa, FL 33624
Phone Number 813-960-7467
Possible Relatives




Previous Address 138 Glenhill Dr, Houma, LA 70363
109 145th Ave, Tampa, FL 33613
16131 Rambling Vine Dr, Tampa, FL 33624
200 Moss Ln #17, Houma, LA 70360
3510 Park Av 143, Houma, LA 70363
402 8th St, Ruskin, FL 33570
14615 Par Club Cir, Tampa, FL 33618
6418 US Highway 41 #234, Apollo Beach, FL 33572
811 PO Box, Puunene, HI 96784
3510 Park #111, Houma, LA 70364
6418 US Highway 41 #234, Ruskin, FL 33572
Email [email protected]
Associated Business Pierce Enterprises Of Louisiana, Inc, Houma Division Stokes Engineering, Inc

Thomas M Stokes

Name / Names Thomas M Stokes
Age 71
Birth Date 1953
Also Known As Mike Stokes
Person 529 10th Ave, Ft Lauderdale, FL 33312
Phone Number 954-462-6645
Possible Relatives




Previous Address 529 10th Ave, Fort Lauderdale, FL 33312
5421 18th Ave #3, Fort Lauderdale, FL 33334
402 Kings Mountain St, Clover, SC 29710
5421 18th Ave #2, Fort Lauderdale, FL 33334
402 Knox St, Clover, SC 29710
216 Shawn Ct #8, Irmo, SC 29063
Irmo, Irmo, SC 29063
455 156th St, Burien, WA 98148
19800 International Blvd, Seatac, WA 98188
Email [email protected]
Associated Business Jet-A-Bout Limited, Inc

Thomas Eugene Stokes

Name / Names Thomas Eugene Stokes
Age 76
Birth Date 1948
Person 6864 29th Ave, Fort Lauderdale, FL 33309
Phone Number 954-973-7419
Possible Relatives

Previous Address 6864 29th Ave, Ft Lauderdale, FL 33309
Email [email protected]

Thomas H Stokes

Name / Names Thomas H Stokes
Age 77
Birth Date 1947
Also Known As Thos H Stokes
Person Richmond Mountain Rd, Lenox, MA 01240
Phone Number 413-637-2486
Possible Relatives Sn Stokes

S N Stokes
Previous Address 1368 PO Box, Stockbridge, MA 01262
51 Interlaken Rd, Stockbridge, MA 01262
648 PO Box, Lenox, MA 01240
51 Interlaken Rd, West Stockbridge, MA 01266
1381 Pleasant St, Lee, MA 01238
Richmond Mounta Rd, Lenox, MA 01240
2 222 Union Street Ext, Stockbridge, MA 01262
1 Fenn St #1, Pittsfield, MA 01201
1 Fenn St #4, Pittsfield, MA 01201
1381 Pleasant St, South Lee, MA 01260
1381 Pleasant St, South Lee, MA
14 Church St, Stockbridge, MA 01262
1063 PO Box, Stockbridge, MA 01262
RR 183, Stockbridge, MA 01262
Route 183, Stockbridge, MA 01262
51 Interlaken, Stockbridge, MA 01262
5457 PO Box, Middletown, CT 06459
8 19th #71, Middletown, CT 06457
2 222 Union St, Stockbridge, MA 01262
Route #183, Stockbridge, MA 01262
H Route 183, Stockbridge, MA 01262
Associated Business Climate Crisis Coalition Inc

Thomas F Stokes

Name / Names Thomas F Stokes
Age 79
Birth Date 1945
Also Known As T Stokes
Person 46 Champlain St, Dracut, MA 01826
Phone Number 978-454-9594
Possible Relatives

Previous Address 46 Chapman St, Dracut, MA 01826
285 Plantation St #425, Worcester, MA 01604
14 Westland Rd, Watertown, MA 02472
11 Superior Rd, Worcester, MA 01604

Thomas G Stokes

Name / Names Thomas G Stokes
Age 82
Birth Date 1942
Also Known As Thomas G Stokes
Person 1152 Swan St, Deltona, FL 32725
Phone Number 386-532-5073
Possible Relatives

Previous Address 1408 Hearthstone Ln, Longwood, FL 32750
563 Northport Dr, Longwood, FL 32750
275 Central Pkwy #314, Altamonte Springs, FL 32701
275 Central St #14, Altamonte Springs, FL 32701
275 Central Pkwy #1423, Altamonte Springs, FL 32701
643 Aumack Ave, Keyport, NJ 07735
RR SS, Longwood, FL 32750
1655 91st Ave #18, Coral Springs, FL 33071
1317 Franklyn, Asbury Park, NJ 07712

Thomas J Stokes

Name / Names Thomas J Stokes
Age 82
Birth Date 1942
Person 854 10th Ave, Ocala, FL 34470
Phone Number 352-236-4056
Possible Relatives


Nena Sharlene Stokes
Previous Address 3971 17th Ave, Ocala, FL 34480
2122 Old Blitchton Rd, Ocala, FL 34475
300 Lot Sw #2, Ocala, FL 32670
3238 48th Ter, Silver Springs, FL 34488
5 Whit Ct, Jacksonville, AR 72076
701 Poplar St #204A, Jacksonville, AR 72076
1315 Wright St, Jacksonville, AR 72076
300 40th Ave #2, Ocala, FL 34474

Thomas T Stokes

Name / Names Thomas T Stokes
Age 83
Birth Date 1941
Person 8401 Camelia Dr, Benton, AR 72019
Phone Number 501-794-1983
Possible Relatives


Previous Address 8401 Camelia Dr, Benton, AR 72015
610 Jean Grant Dr, Benton, AR 72015
610 Center St, Benton, AR 72022
486 Route 4, Benton, AR 72015
486 RR 4, Benton, AR 72015
486 PO Box, Benton, AR 72018

Thomas E Stokes

Name / Names Thomas E Stokes
Age 83
Birth Date 1940
Also Known As Thomas Stokes
Person 1509 Blunt St, Mineral Ridge, OH 44440
Phone Number 330-544-1172
Possible Relatives
Previous Address 118 Coleman St, Edgewater, FL 32141
157 PO Box, Mineral Ridge, OH 44440
73 Harding, Mineral Ridge, OH 44440
73 Harding Av, Mineral Ridge, OH 44440
157, M R, OH 00000

Thomas Jerald Stokes

Name / Names Thomas Jerald Stokes
Age 94
Birth Date 1929
Also Known As Thomas M Stokes
Person 1516 60th St, Oklahoma City, OK 73159
Phone Number 405-685-7864
Possible Relatives

Previous Address 1516 De60, Oklahoma City, OK
1516 De60, Oklahomacity, OK 00000

Thomas Lee Stokes

Name / Names Thomas Lee Stokes
Age 98
Birth Date 1925
Also Known As Thos L Stokes
Person 1519 23rd St, Little Rock, AR 72206
Phone Number 501-375-2021
Possible Relatives

Previous Address 20266 Saint Marys St, Detroit, MI 48235

Thomas L Stokes

Name / Names Thomas L Stokes
Age 99
Birth Date 1924
Also Known As Thomas L Stokes
Person 310 Camellia Blvd, Lafayette, LA 70503
Phone Number 337-984-0645
Possible Relatives
Ordr Laverne Stokes

Previous Address 3 PO Box, Lafayette, LA 70505
30005 PO Box, Lafayette, LA 70593

Thomas P Stokes

Name / Names Thomas P Stokes
Age 100
Birth Date 1923
Person 1765 Coliseum St #221, New Orleans, LA 70130
Phone Number 504-522-7570
Previous Address 1765 Coliseum St, New Orleans, LA 70130
1765 Coliseum St #206, New Orleans, LA 70130

Thomas A Stokes

Name / Names Thomas A Stokes
Age 103
Birth Date 1920
Also Known As Thomas Jr Stokes
Person 209 Foxtail Dr #F2, Greenacres, FL 33415
Phone Number 561-433-8068
Possible Relatives


Brod Stokes
R Stokes
Previous Address 209 Foxtail Dr #B2, Greenacres, FL 33415
209 Foxtail Dr #209-F2, Greenacres, FL 33415
209 Foxtail Dr #H2, Greenacres, FL 33415
338 PO Box, Del Rio, TN 37727
125 PO Box, Parrottsville, TN 37843
10244 Dovewood Ln #A, Boynton Beach, FL 33436
1512 Lee Ct, Lake Worth, FL 33461
736 Tallapoosa St, West Palm Beach, FL 33405
4255 Marilyn Dr, Lake Worth, FL 33461
4092 Dale Rd, West Palm Beach, FL 33406

Thomas A Stokes

Name / Names Thomas A Stokes
Age 109
Birth Date 1915
Person 4231 Bienville St, New Orleans, LA 70119
Phone Number 504-895-8581
Possible Relatives



Cathey Stokespierce
Previous Address 4901 Prieur St, New Orleans, LA 70125
138 Glenhill Dr, Houma, LA 70363
3617 General Pershing St, New Orleans, LA 70125
1909 Napoleon St, Sulphur, LA 70663
Associated Business 43 Corporation Stokes Engineering, Inc

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 920 Krueger Ln, Westwego, LA 70094
Phone Number 504-366-8585
Possible Relatives
Previous Address 550 Behrman Hwy, Gretna, LA 70056
RR 1, Westwego, LA 70094

Thomas J Stokes

Name / Names Thomas J Stokes
Age N/A
Person 4031 W CHOLLA ST, PHOENIX, AZ 85029
Phone Number 602-564-6714

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 5135 St Ambrose Chch #1, Dania, FL 33004
Possible Relatives
D L Stokes
Previous Address 46 Harwood G, Deerfield Beach, FL 33442
1572 A #8, Saint Augustine, FL 32084
1575 A1a #8, Saint Augustine, FL 32080

Thomas J Stokes

Name / Names Thomas J Stokes
Age N/A
Person 9923 N 77TH AVE, PEORIA, AZ 85345

Thomas J Stokes

Name / Names Thomas J Stokes
Age N/A
Person 2040 WINDWAY RD, AUBURN, AL 36830

Thomas Stokes

Name / Names Thomas Stokes
Age N/A
Person 1878 RANCH HOUSE DR, SEMMES, AL 36575

Thomas R Stokes

Name / Names Thomas R Stokes
Age N/A
Person 556 GARGUS FARM RD, ONEONTA, AL 35121

Thomas Stokes

Name / Names Thomas Stokes
Age N/A
Person PO BOX 876538, WASILLA, AK 99687

Thomas E Stokes

Name / Names Thomas E Stokes
Age N/A
Person 618 Boston Rd, Billerica, MA 01821

Thomas P Stokes

Name / Names Thomas P Stokes
Age N/A
Person 1804 Clearview Pkwy, Metairie, LA 70001

Thomas Stokes

Name / Names Thomas Stokes
Age N/A
Person 8401 CAMELIA DR, BENTON, AR 72019
Phone Number 501-794-1983

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 10657 S AVENUE 9 E, YUMA, AZ 85365
Phone Number 928-345-1427

Thomas E Stokes

Name / Names Thomas E Stokes
Age N/A
Person 6565 W COY SMITH HWY APT A, CITRONELLE, AL 36522
Phone Number 251-866-9221

Thomas W Stokes

Name / Names Thomas W Stokes
Age N/A
Person 6665 RYAN RD, THEODORE, AL 36582
Phone Number 251-653-6582

Thomas Stokes

Name / Names Thomas Stokes
Age N/A
Person 9508 N TWINKLING SHADOWS WAY, TUCSON, AZ 85743
Phone Number 520-572-5662

Thomas A Stokes

Name / Names Thomas A Stokes
Age N/A
Person 200 WINDSOR LAKE RD, CHANCELLOR, AL 36316
Phone Number 334-684-3709

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 2681 BURKELAUN DR, MONTGOMERY, AL 36111
Phone Number 334-284-6105

Thomas J Stokes

Name / Names Thomas J Stokes
Age N/A
Person 2609 VILLAGE PROFESSIONAL DR N, OPELIKA, AL 36801
Phone Number 334-749-5085

Thomas E Stokes

Name / Names Thomas E Stokes
Age N/A
Person 3921 DEL MONTE CT, MOBILE, AL 36605
Phone Number 251-378-5966

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 2870 COUNTY ROAD 6, SILAS, AL 36919
Phone Number 251-542-9289

Thomas E Stokes

Name / Names Thomas E Stokes
Age N/A
Person 12915 MOUNTAIN VIEW LN, VANCE, AL 35490
Phone Number 205-477-7132

Thomas A Stokes

Name / Names Thomas A Stokes
Age N/A
Person 425 WEBSTER RD, LOT 940 AUBURN, AL 36832
Phone Number 334-821-6354

Thomas B Stokes

Name / Names Thomas B Stokes
Age N/A
Person 207 N PONTIAC AVE, DOTHAN, AL 36303
Phone Number 334-699-1727

Thomas L Stokes

Name / Names Thomas L Stokes
Age N/A
Person 1327 COUNTY ROAD 49, HEADLAND, AL 36345
Phone Number 334-693-2380

Thomas N Stokes

Name / Names Thomas N Stokes
Age N/A
Person 9585 CHRISTY ST, CREOLA, AL 36525
Phone Number 251-675-3214

Thomas Stokes

Name / Names Thomas Stokes
Age N/A
Person PO BOX 457, CHANCELLOR, AL 36316
Phone Number 334-684-3709

Thomas N Stokes

Name / Names Thomas N Stokes
Age N/A
Person 9541 OAK FORREST DR, MOBILE, AL 36695
Phone Number 251-634-1733

Thomas C Stokes

Name / Names Thomas C Stokes
Age N/A
Person 19307 WOODLAND ACRES, LITTLE ROCK, AR 72210

Thomas G. Stokes

Business Name WHITES MILL AT KELLY LAKE PARTNERS, INC.
Person Name Thomas G. Stokes
Position registered agent
State GA
Address PO Box 660066, Atlanta, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-19
Entity Status Active/Compliance
Type CEO

Thomas Stokes

Business Name Tree Top Inc
Person Name Thomas Stokes
Position company contact
State WA
Address P.O. BOX 248 Selah WA 98942-0248
Industry Kindred and Food Products (Products)
SIC Code 2033
SIC Description Canned Fruits And Specialties
Phone Number 509-697-7251
Email [email protected]

Thomas Stokes

Business Name Total Maintenance Care
Person Name Thomas Stokes
Position company contact
State GA
Address P.O. BOX 660068 Atlanta GA 30366-6668
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-713-0202

Thomas Stokes

Business Name Thomas Stokes
Person Name Thomas Stokes
Position company contact
State FL
Address 5201 Ne 1st Ave Fort Lauderdale FL 33334-1601
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 954-771-6496

THOMAS L. STOKES

Business Name TORAN SERVICES, INC.
Person Name THOMAS L. STOKES
Position registered agent
State GA
Address 999 MARIETTA IND DR, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-18
Entity Status Active/Compliance
Type CFO

THOMAS L. STOKES

Business Name TORAN SERVICES, INC.
Person Name THOMAS L. STOKES
Position registered agent
State GA
Address 999 MARIETTA IND, DR, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-18
Entity Status Active/Compliance
Type CEO

THOMAS L. STOKES

Business Name T. STOKES COMPANY, INC.
Person Name THOMAS L. STOKES
Position registered agent
State GA
Address 650 TRAILMORE PL., ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

THOMAS L STOKES

Business Name T. STOKES COMPANY, INC.
Person Name THOMAS L STOKES
Position registered agent
State GA
Address 650 TRAILMORE PL, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

THOMAS S STOKES

Business Name T AND V CREATIVE INVESTMENTS, LLC
Person Name THOMAS S STOKES
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0781972008-1
Creation Date 2008-12-19
Type Domestic Limited-Liability Company

Thomas Stokes

Business Name Stokes Thomas
Person Name Thomas Stokes
Position company contact
State KY
Address 960 Timberwood Dr Radcliff KY 40160-9561
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 270-351-6483

Thomas Stokes

Business Name Stokes Environmental Associates, Ltd.
Person Name Thomas Stokes
Position company contact
State VA
Address 4101 Granby Street Suite 404 - Norfolk, NORFOLK, 23504 VA
Phone Number
Email [email protected]

Thomas Stokes

Business Name Stokes Environmental Assoc LTD
Person Name Thomas Stokes
Position company contact
State VA
Address 4101 Granby St # 404 Norfolk VA 23504-1117
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8711
SIC Description Engineering Services
Phone Number 757-623-0777
Number Of Employees 5
Annual Revenue 797900
Fax Number 757-623-2785

Thomas Stokes

Business Name Stokes Environmental Assoc
Person Name Thomas Stokes
Position company contact
State VA
Address 4101 Granby St Ste 404 Norfolk VA 23504-1117
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 757-623-0777

Thomas G. Stokes

Business Name Sporthorse Haven INC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P O Box 660066, Atlanta, GA 30366
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-12
Entity Status Active/Compliance
Type CFO

Thomas G. Stokes

Business Name Sporthorse Haven INC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P.O. Box 660066, Atlanta, GA 303066
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-12
Entity Status Active/Compliance
Type Incorporator

Thomas P Stokes

Business Name SHELL TRADING (US) COMPANY
Person Name Thomas P Stokes
Position registered agent
State TX
Address 1000 Main, 12th Floor, Houston, TX 77002
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-03-27
Entity Status Active/Compliance
Type CFO

THOMAS P STOKES

Business Name SHELL TRADING (US) COMPANY
Person Name THOMAS P STOKES
Position Treasurer
State TX
Address 1000 MAIN, 12TH FLOOR 1000 MAIN, 12TH FLOOR, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4683-2002
Creation Date 2002-02-25
Type Foreign Corporation

THOMAS P STOKES

Business Name SHELL TRADING (US) COMPANY
Person Name THOMAS P STOKES
Position Director
State TX
Address 1000 MAIN, 12TH FLOOR 1000 MAIN, 12TH FLOOR, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4683-2002
Creation Date 2002-02-25
Type Foreign Corporation

Thomas G Stokes

Business Name S & L MORTGAGE AND INVESTMENTS, INC.
Person Name Thomas G Stokes
Position registered agent
State GA
Address P. O. Box 66066, ATLANTA, GA 30366-6666
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1946-10-31
Entity Status Active/Compliance
Type Secretary

Thomas G. Stokes

Business Name RiverStrong, LLC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P. O. Box 660066, Atlanta, GA 30366
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-01
Entity Status Active/Compliance
Type Organizer

Thomas Stokes

Business Name Peps
Person Name Thomas Stokes
Position company contact
State MT
Address P.O. BOX 1226 Big Sandy MT 59520-1226
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 406-378-2293

Thomas Stokes

Business Name Our Lady Of Perpetual Help Chr
Person Name Thomas Stokes
Position company contact
State FL
Address 1711 E 11th Ave Tampa FL 33605-3803
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-248-5701
Number Of Employees 7
Fax Number 813-241-4128

Thomas Stokes

Business Name Oakland Baptist Church
Person Name Thomas Stokes
Position company contact
State KY
Address PO Box 154 Oakland KY 42159-0154
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 270-563-4011
Number Of Employees 2

THOMAS L STOKES

Business Name NORTH GEORGIA TURF AND GOLF PRODUCTS, INC.
Person Name THOMAS L STOKES
Position registered agent
State GA
Address 1720 PEACHTREE ST NW STE 118, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-11
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS G. STOKES

Business Name MK STOKES, INC.
Person Name THOMAS G. STOKES
Position registered agent
State GA
Address 785 MARBROOK DRIVE, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-23
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

THOMAS E. STOKES

Business Name MILESTONE PROJECT MANAGEMENT, INC.
Person Name THOMAS E. STOKES
Position registered agent
State GA
Address 502 CREDSTED HAWK RIDGE, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Gray Stokes

Business Name MARATHON REALTY COMPANY
Person Name Thomas Gray Stokes
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-22
Entity Status Active/Compliance
Type CFO

Thomas Stokes

Business Name Lindmont Townhouses
Person Name Thomas Stokes
Position company contact
State GA
Address 639 LINDBERGH WAY NE Atlanta GA 30324-3416
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 404-237-2978

THOMAS G STOKES

Business Name LINDMONT, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1947-07-02
Entity Status Active/Compliance
Type CEO

Thomas Stokes

Business Name Interstate Electronics Company
Person Name Thomas Stokes
Position company contact
State IL
Address 600 Joliet Rd Ste E Hinsdale IL 60527-5684
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 630-789-8700

Thomas Stokes

Business Name Integrated Home Services Inc
Person Name Thomas Stokes
Position company contact
State NJ
Address 27 Glen Oak Dr Middletown NJ 07748-2204
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

Thomas Stokes

Business Name Gates Capital Management Llc
Person Name Thomas Stokes
Position company contact
State CO
Address 3575 Cherry Creek North D # 100 Denver CO 80209-3600
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 303-321-8700
Number Of Employees 5
Annual Revenue 202000

THOMAS G STOKES

Business Name GAZELLE PROPERTIES, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-06
Entity Status Active/Compliance
Type CEO

Thomas Stokes

Business Name Epic Development Services
Person Name Thomas Stokes
Position company contact
State GA
Address P.O. BOX 13300 Atlanta GA 30324-0300
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-457-2300

Thomas G. Stokes

Business Name Epic CXVI, LLC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P. O. Box 660066, Atlanta, GA 30366
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-04
Entity Status Active/Compliance
Type Organizer

Thomas Stokes

Business Name Epic 8
Person Name Thomas Stokes
Position company contact
State GA
Address P.O. BOX 660068 Atlanta GA 30366-6668
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-457-2300

THOMAS G STOKES

Business Name EPICITY, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale None
Qualifier None
Effective Date 1994-07-28
Entity Status Active/Compliance
Type CEO

THOMAS G STOKES

Business Name EPIC DEVELOPMENT SERVICES, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-02
Entity Status Active/Compliance
Type CEO

Thomas G. Stokes

Business Name EPIC COMMUNITY ALLIANCE, INC.
Person Name Thomas G. Stokes
Position registered agent
State GA
Address PO Box 660066, Atlanta, GA 30366
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-12-18
Entity Status Active/Compliance
Type CFO

Thomas G Stokes

Business Name CJST, LLC
Person Name Thomas G Stokes
Position registered agent
State GA
Address 785 Marbrook Drive, Lawrenceville, GA 30044
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-23
Entity Status Active/Compliance
Type Organizer

THOMAS L. STOKES

Business Name CENTRAL BUCKHEAD THERAPY CENTER, INC.
Person Name THOMAS L. STOKES
Position registered agent
State GA
Address 650 TRAILMORE PLACE, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Thomas G. Stokes

Business Name Blue Ridge Holdings, LLC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P O Box 660066, Atlanta, GA 30366
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-02
Entity Status Active/Compliance
Type Organizer

THOMAS W STOKES

Business Name BROTHERS REALTY & INVESTMENT GROUP LLC
Person Name THOMAS W STOKES
Position Mmember
State TX
Address 1005 COLONIAL COURT 1005 COLONIAL COURT, KENNEDALE, TX 76060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0005332011-1
Creation Date 2011-01-05
Type Domestic Limited-Liability Company

Thomas G. Stokes

Business Name Armour Junction, LLC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P O Box 660066, Atlanta, GA 30366
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-06
Entity Status Active/Compliance
Type Organizer

Thomas Stokes

Business Name Applied Laboratory Services
Person Name Thomas Stokes
Position company contact
State VA
Address 4101 Granby St Ste 404 Norfolk VA 23504-1117
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 757-623-0121

Thomas Stokes

Business Name Ace Heating & Air Conditioning
Person Name Thomas Stokes
Position company contact
State IA
Address 802 5th St Coralville IA 52241-2375
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 319-354-4500

THOMAS G STOKES

Business Name ATLANTA MANAGEMENT GROUP, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-12
Entity Status Active/Compliance
Type CEO

THOMAS G STOKES

Business Name APARTMENT MANAGEMENT GROUP, INC.
Person Name THOMAS G STOKES
Position registered agent
State GA
Address P. O. BOX 660066, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-17
Entity Status Active/Compliance
Type CEO

Thomas Stokes

Business Name A1 Bail Bonds Inc
Person Name Thomas Stokes
Position company contact
State GA
Address 983 Powder Springs Rd SW Marietta GA 30064-6620
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-428-6440

Thomas G. Stokes

Business Name 2013 Holdings, LLC
Person Name Thomas G. Stokes
Position registered agent
State GA
Address P O Box 660066, Atlanta, GA 30366-6666
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-10
Entity Status Active/Compliance
Type Organizer

THOMAS W STOKES

Person Name THOMAS W STOKES
Filing Number 10645306
Position COO
State OH
Address 7697 INNOVATION WAY, MASON OH 45040

THOMAS P STOKES

Person Name THOMAS P STOKES
Filing Number 13875706
Position DIRECTOR
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

THOMAS P STOKES

Person Name THOMAS P STOKES
Filing Number 13875706
Position VICE PRESIDENT
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

THOMAS P STOKES

Person Name THOMAS P STOKES
Filing Number 13875806
Position GOVERNING PERSON
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

THOMAS P STOKES

Person Name THOMAS P STOKES
Filing Number 13875806
Position TREASURER
State TX
Address 910 LOUISIANA, HOUSTON TX 77002

Thomas Stokes

Person Name Thomas Stokes
Filing Number 801540312
Position Managing Member
State TX
Address 12314 Woodthorpe Lane, Houston TX 77024

THOMAS STOKES

Person Name THOMAS STOKES
Filing Number 800549906
Position TREASURER
State TX
Address 1600 AIRPORT FWY STE 505, BEDFORD TX 76022

Stokes Thomas H

State NY
Calendar Year 2017
Employer Marcy Correctional Facility
Name Stokes Thomas H
Annual Wage $78,382

Stokes Thomas

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Fire Captain
Name Stokes Thomas
Annual Wage $60,580

Stokes Thomas G

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $31,609

Stokes Caden Thomas

State GA
Calendar Year 2016
Employer City Of Dalton Board Of Education
Job Title Miscellaneous Activities
Name Stokes Caden Thomas
Annual Wage $651

Stokes Thomas

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Fire Captain
Name Stokes Thomas
Annual Wage $60,580

Stokes Thomas B

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $75,031

Stokes Thomas B

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $75,031

Stokes Thomas G

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $30,349

Stokes Caden Thomas

State GA
Calendar Year 2015
Employer City Of Dalton Board Of Education
Job Title Miscellaneous Activities
Name Stokes Caden Thomas
Annual Wage $223

Stokes Thomas

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Fire Captain
Name Stokes Thomas
Annual Wage $55,747

Stokes Thomas G

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Stokes Thomas G
Annual Wage $1,330

Stokes Thomas B

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $75,031

Stokes Thomas G

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $20,067

Stokes Thomas G

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $8,755

Stokes Thomas B

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $14,237

Stokes Thomas B

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $75,031

Stokes Thomas B

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Stokes Thomas B
Annual Wage $67,693

Stokes Thomas

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas
Annual Wage $16,836

Stokes Thomas G

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $32,572

Stokes Thomas B

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Stokes Thomas B
Annual Wage $62,009

Stokes Thomas

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas
Annual Wage $22,545

Stokes Thomas G

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $31,933

Stokes Thomas B

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Stokes Thomas B
Annual Wage $60,161

Stokes Thomas

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas
Annual Wage $26,042

Stokes Thomas W

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Stokes Thomas W
Annual Wage $763

Stokes Thomas G

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $31,227

Stokes Thomas

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

Stokes Thomas

State AL
Calendar Year 2018
Employer University of Auburn
Name Stokes Thomas
Annual Wage $71,902

Stokes Thomas G

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $32,365

Stokes Thomas

State AL
Calendar Year 2017
Employer University of Auburn
Name Stokes Thomas
Annual Wage $69,462

Stokes Thomas B

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Engineer
Name Stokes Thomas B
Annual Wage $14,237

Stokes Thomas A

State GA
Calendar Year 2018
Employer City of Warner Robins
Job Title Sign Markings Worker
Name Stokes Thomas A
Annual Wage $26,790

Stokes Thomas H

State NY
Calendar Year 2017
Employer Doccs Cor Marcy
Job Title Corr Officer
Name Stokes Thomas H
Annual Wage $83,603

Stokes Thomas W

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Stokes Thomas W
Annual Wage $115,304

Stokes Thomas J

State NY
Calendar Year 2016
Employer Westfield Central Schools
Name Stokes Thomas J
Annual Wage $81,887

Stokes Thomas H

State NY
Calendar Year 2016
Employer Marcy Correctional Facility
Name Stokes Thomas H
Annual Wage $80,594

Stokes Thomas W

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Stokes Thomas W
Annual Wage $113,755

Stokes Thomas J

State NY
Calendar Year 2015
Employer Westfield Central Schools
Name Stokes Thomas J
Annual Wage $80,010

Stokes Thomas H

State NY
Calendar Year 2015
Employer Marcy Correctional Facility
Name Stokes Thomas H
Annual Wage $77,454

Stokes Thomas H

State NY
Calendar Year 2015
Employer Doccs Cor Marcy
Job Title Corr Officer
Name Stokes Thomas H
Annual Wage $33,113

Stokes Thomas W

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Stokes Thomas W
Annual Wage $66,118

Stokes Thomas

State NJ
Calendar Year 2018
Employer Monmouth Co Div Of Social Serv
Name Stokes Thomas
Annual Wage $31,528

Stokes Thomas

State NJ
Calendar Year 2017
Employer Monmouth Co Div Of Social Serv
Name Stokes Thomas
Annual Wage $28,768

Stokes Thomas

State NJ
Calendar Year 2016
Employer Township Of Rockaway
Job Title Supervisor Sewers/supr Water
Name Stokes Thomas
Annual Wage $93,037

Stokes Thomas G

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Custodial Personnel
Name Stokes Thomas G
Annual Wage $34,051

Stokes Thomas F

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Clerk 1
Name Stokes Thomas F
Annual Wage $30,165

Stokes Thomas F

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Clerk 1
Name Stokes Thomas F
Annual Wage $29,029

Stokes Thomas

State KY
Calendar Year 2017
Employer Bullitt County
Job Title Custodial Services Manager
Name Stokes Thomas
Annual Wage $36,289

Stokes Thomas

State KY
Calendar Year 2016
Employer Bullitt County
Name Stokes Thomas
Annual Wage $35,590

Stokes Thomas W

State IN
Calendar Year 2018
Employer Monroe County Community School Corporation (Monroe)
Job Title Sub Deg No Lic
Name Stokes Thomas W
Annual Wage $5,750

Stokes Thomas W

State IN
Calendar Year 2017
Employer Monroe County Community School Corporation (Monroe)
Job Title Coach
Name Stokes Thomas W
Annual Wage $4,885

Stokes Thomas W

State IN
Calendar Year 2016
Employer Monroe County Community School Corporation (monroe)
Job Title Coach
Name Stokes Thomas W
Annual Wage $4,682

Stokes Thomas W

State IN
Calendar Year 2015
Employer Monroe County Community School Corporation (monroe)
Job Title Coach
Name Stokes Thomas W
Annual Wage $4,244

Stokes Thomas L

State IL
Calendar Year 2018
Employer Dale Township
Name Stokes Thomas L
Annual Wage $33,174

Stokes Thomas L

State IL
Calendar Year 2017
Employer Dale Township
Name Stokes Thomas L
Annual Wage $31,646

Stokes Thomas L

State IL
Calendar Year 2016
Employer Dale Township
Name Stokes Thomas L
Annual Wage $29,100

Stokes Thomas L

State IL
Calendar Year 2015
Employer Dale Township
Name Stokes Thomas L
Annual Wage $29,100

Stokes Thomas G

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Stokes Thomas G
Annual Wage $33,852

Stokes Thomas

State NJ
Calendar Year 2015
Employer Township Of Rockaway
Job Title Supervisor Sewers/supr Water
Name Stokes Thomas
Annual Wage $116,227

Stokes Thomas A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Stokes Thomas A
Annual Wage $61,108

Thomas L Stokes

Name Thomas L Stokes
Address 333 Cottage Ave Jacksonville FL 32206 -3513
Telephone Number 904-632-0979
Mobile Phone 904-631-5385
Email [email protected]
Gender Male
Date Of Birth 1967-11-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas E Stokes

Name Thomas E Stokes
Address 214 Alden St Fairfield CT 06824 -6465
Phone Number 203-259-9463
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Thomas M Stokes

Name Thomas M Stokes
Address 6 Quail Run Dr Danbury CT 06811 -5128
Phone Number 203-758-2290
Mobile Phone 203-858-9775
Email [email protected]
Gender Male
Date Of Birth 1985-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Stokes

Name Thomas R Stokes
Address 7480 N Darr Rd Free Soil MI 49411 -9709
Phone Number 231-464-5999
Gender Male
Date Of Birth 1942-01-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Stokes

Name Thomas J Stokes
Address 960 Timberwood Dr Radcliff KY 40160 -9561
Phone Number 270-351-6483
Mobile Phone 270-316-6561
Email [email protected]
Gender Male
Date Of Birth 1950-12-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Stokes

Name Thomas Stokes
Address 104 Woodhaven Dr Tompkinsville KY 42167 -1877
Phone Number 270-487-0503
Email [email protected]
Gender Male
Date Of Birth 1946-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas S Stokes

Name Thomas S Stokes
Address 5030 Blackhawk Way Denver CO 80239 -4327
Phone Number 303-373-1564
Mobile Phone 303-877-1003
Gender Male
Date Of Birth 1959-04-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas J Stokes

Name Thomas J Stokes
Address 7412 Simms Ct Arvada CO 80005 -3278
Phone Number 303-421-7377
Email [email protected]
Gender Male
Date Of Birth 1952-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Stokes

Name Thomas Stokes
Address 2020 Falcon St Ogilvie MN 56358 -9089
Phone Number 320-272-0026
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas E Stokes

Name Thomas E Stokes
Address 502 Crested Hawk Rdg Canton GA 30114 -5112
Phone Number 407-855-5426
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas G Stokes

Name Thomas G Stokes
Address 13212 Cherwin Ave Middle River MD 21220 -1008
Phone Number 410-335-5644
Gender Male
Date Of Birth 1949-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas A Stokes

Name Thomas A Stokes
Address 9508 N Twinkling Shadows Way Tucson AZ 85743 -5495
Phone Number 520-572-5662
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas J Stokes

Name Thomas J Stokes
Address 14005 County Road 2250 Saint James MO 65559 -9039
Phone Number 573-265-7181
Gender Male
Date Of Birth 1965-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Stokes

Name Thomas J Stokes
Address 4031 W Cholla St Phoenix AZ 85029 -3800
Phone Number 602-564-6714
Mobile Phone 602-435-2919
Gender Male
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas A Stokes

Name Thomas A Stokes
Address 4744 Hampton Rd Mound MN 55364 -9371
Phone Number 612-221-1141
Gender Male
Date Of Birth 1964-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas F Stokes

Name Thomas F Stokes
Address 920 Ridge Sq Elk Grove Village IL 60007 APT 112-4146
Phone Number 630-980-0361
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas Stokes

Name Thomas Stokes
Address 3575 E Cherry Creek North Dr Denver CO 80209-3601 -3601
Phone Number 720-339-1976
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E Stokes

Name Thomas E Stokes
Address 105 Cedarhurst Rd Lawrenceville GA 30045 -8578
Phone Number 770-237-9286
Telephone Number 770-584-8817
Mobile Phone 770-584-8817
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas G Stokes

Name Thomas G Stokes
Address 785 Marbrook Dr Lawrenceville GA 30044 -5507
Phone Number 770-985-4890
Telephone Number 404-353-7148
Mobile Phone 404-353-7147
Email [email protected]
Gender Male
Date Of Birth 1956-04-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Thomas L Stokes

Name Thomas L Stokes
Address 650 Trailmore Pl Roswell GA 30076 -2711
Phone Number 770-992-9193
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas R Stokes

Name Thomas R Stokes
Address 4162 W Pasadena Ave Flint MI 48504 -2336
Phone Number 810-230-0822
Telephone Number 810-836-6734
Mobile Phone 810-836-6734
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Stokes

Name Thomas Stokes
Address 52 Bliss Memorial Dr Unionville CT 06085 -1458
Phone Number 860-604-2912
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Stokes

Name Thomas R Stokes
Address 1343 Primrose Ct Lakeland FL 33811 -1562
Phone Number 863-644-1608
Email [email protected]
Gender Male
Date Of Birth 1974-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Thomas Stokes

Name Thomas Stokes
Address 462 Copper Creek Cir Pooler GA 31322 -4013
Phone Number 912-450-3040
Mobile Phone 912-441-2010
Gender Male
Date Of Birth 1961-11-20
Ethnicity English
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

STOKES, THOMAS G MR

Name STOKES, THOMAS G MR
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28933153367
Application Date 2008-08-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3631 Silver Brook Ln GAINESVILLE GA

STOKES, THOMAS F MR

Name STOKES, THOMAS F MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970150690
Application Date 2011-09-08
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 10220 VINEYARD LAKE Rd JACKSONVILLE FL

STOKES, THOMAS

Name STOKES, THOMAS
Amount 500.00
To William G Shafroth (D)
Year 2008
Transaction Type 15
Filing ID 27990788301
Application Date 2007-09-30
Contributor Occupation President
Contributor Employer Gapes Capital Management
Organization Name Gapes Capital Management
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Shafroth for Congress
Seat federal:house
Address 140 Kearney St DENVER CO

STOKES, THOMAS

Name STOKES, THOMAS
Amount 500.00
To William G Shafroth (D)
Year 2008
Transaction Type 15
Filing ID 28991654500
Application Date 2008-07-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Shafroth for Congress
Seat federal:house
Address 140 Kearney St DENVER CO

STOKES, THOMAS

Name STOKES, THOMAS
Amount 500.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2006-08-23
Contributor Occupation VALDEZ MARINE TERMINAL MANAGER
Contributor Employer ALYESKA PIPELINE SVC CO
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 2846 VALDEZ AK

STOKES, THOMAS

Name STOKES, THOMAS
Amount 500.00
To NAPIER, LONNIE
Year 20008
Application Date 2007-02-20
Contributor Occupation RETIRED
Recipient Party R
Recipient State KY
Seat state:office
Address 9600 STONEMASTER DR LOVELAND OH

STOKES, THOMAS M

Name STOKES, THOMAS M
Amount 500.00
To HASLAM, BILL
Year 2010
Application Date 2009-04-20
Contributor Occupation DESIGNER
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:governor
Address 800 HANSMORE PL KNOXVILLE TN

STOKES, THOMAS W MR

Name STOKES, THOMAS W MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962633834
Application Date 2004-10-12
Contributor Occupation TEMP. CHIEF OPERATI
Contributor Employer G-TECHNOLOGY
Organization Name G-Technology
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04 Compliance Cmte
Seat federal:president
Address 9600 STONEMASTERS LOVELAND OH

STOKES, THOMAS P

Name STOKES, THOMAS P
Amount 360.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020112537
Application Date 2003-01-21
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

STOKES, THOMAS C

Name STOKES, THOMAS C
Amount 250.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-09-29
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer GATES CAPITAL MANGAGEMENT
Recipient Party D
Recipient State CO
Seat state:governor
Address 140 KEARNEY ST DENVER CO

STOKES, THOMAS

Name STOKES, THOMAS
Amount 250.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020783032
Application Date 2010-09-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

STOKES, THOMAS F

Name STOKES, THOMAS F
Amount 250.00
To Jim Slattery (D)
Year 2008
Transaction Type 15
Filing ID 28020492063
Application Date 2008-05-26
Contributor Occupation RETIRED
Contributor Employer U.S. ARMY
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Slattery for Senate
Seat federal:senate

STOKES, THOMAS

Name STOKES, THOMAS
Amount 250.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 23991604856
Application Date 2003-02-07
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 2857 Hammock Dr PLANT CITY FL

STOKES, THOMAS H

Name STOKES, THOMAS H
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930340947
Application Date 2007-12-24
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3 Feather Path CENTER MORICHES NY

STOKES, THOMAS

Name STOKES, THOMAS
Amount 250.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331701
Application Date 2012-03-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

STOKES, THOMAS C

Name STOKES, THOMAS C
Amount 250.00
To KENNEDY, CARY
Year 2010
Application Date 2010-01-12
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer GATES CAPITAL MGT
Recipient Party D
Recipient State CO
Seat state:office
Address 140 KEARNEY ST DENVER CO

STOKES, THOMAS C

Name STOKES, THOMAS C
Amount 200.00
To KENNEDY, CARY
Year 2010
Application Date 2010-10-19
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer GATES CAPITAL MANAGEMENT
Recipient Party D
Recipient State CO
Seat state:office
Address 140 KEARNEY ST DENVER CO

STOKES, THOMAS M

Name STOKES, THOMAS M
Amount 100.00
To MOORE, JOHN
Year 2010
Application Date 2009-10-09
Contributor Occupation SCHOOL PRINCIPAL
Recipient Party R
Recipient State SC
Seat state:lower
Address 717 OTIS BLVD SPARTANBURG SC

STOKES, THOMAS

Name STOKES, THOMAS
Amount 100.00
To HODGKINS, CHRISTOPHER
Year 2006
Application Date 2006-09-17
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 648 LENOX MA

STOKES, THOMAS H

Name STOKES, THOMAS H
Amount 100.00
To WARE, MARGARET JOHNSON
Year 2006
Application Date 2006-09-16
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 648 LENOX MA

STOKES, THOMAS

Name STOKES, THOMAS
Amount 60.00
To KOZIOL, LEON R
Year 2006
Application Date 2006-06-15
Recipient Party I
Recipient State NY
Seat state:upper
Address PO BOX 22 NEW HARTFORD NY

STOKES, THOMAS

Name STOKES, THOMAS
Amount 50.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-11-09
Contributor Occupation BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 650 TRAILMORE PL ROSWELL GA

STOKES, THOMAS

Name STOKES, THOMAS
Amount 35.00
To ALEXANDER, KELVIN
Year 2004
Application Date 2004-04-27
Recipient Party D
Recipient State NY
Seat state:upper
Address 2815 W 37TH ST BKLYN NY

STOKES, THOMAS

Name STOKES, THOMAS
Amount 25.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-01-09
Recipient Party D
Recipient State NY
Seat state:governor
Address 3 FEATHER PATH CENTER MORICHES NY

STOKES, THOMAS

Name STOKES, THOMAS
Amount 20.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-09-11
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 140 KEARNEY ST DENVER CO

THOMAS M STOKES

Name THOMAS M STOKES
Address 402 Kings Mtn Street Clover SC
Value 25000
Landvalue 25000
Buildingvalue 57000
Landarea 43,996 square feet

STOKES THOMAS W

Name STOKES THOMAS W
Address 144-18 123rd Avenue Queens NY 11436
Value 106000
Landvalue 2636

STOKES THOMAS P

Name STOKES THOMAS P
Address 898 Quarry Drive Cleveland Heights OH 44121
Value 17700
Usage Single Family Dwelling

STOKES THOMAS J

Name STOKES THOMAS J
Address 8270 S Great Oaks Drive Floral FL
Value 41740
Landvalue 41740
Buildingvalue 174900
Landarea 177,662 square feet
Type Residential Property
Price 100

STOKES THOMAS W

Name STOKES THOMAS W
Address 144-18 123 AVENUE, NY 11436
Value 105515
Full Value 105515
Block 12047
Lot 58

STOKES THOMAS J ETUX

Name STOKES THOMAS J ETUX
Physical Address 821 SCHILLER AVE
Owner Address 821 SCHILLER AVE
Sale Price 0
Ass Value Homestead 89000
County mercer
Address 821 SCHILLER AVE
Value 119900
Net Value 119900
Land Value 30900
Prior Year Net Value 119900
Transaction Date 2005-05-13
Property Class Residential
Year Constructed 1935
Price 0

STOKES THOMAS W & PATRICIA R

Name STOKES THOMAS W & PATRICIA R
Physical Address 01124 JONES AVE, INVERNESS, FL 34450
County Citrus
Year Built 1973
Area 1487
Land Code Single Family
Address 01124 JONES AVE, INVERNESS, FL 34450

STOKES THOMAS W & PATRICIA R

Name STOKES THOMAS W & PATRICIA R
Physical Address 01595 N BOWMAN TER, HERNANDO, FL 34442
Ass Value Homestead 116820
Just Value Homestead 116820
County Citrus
Year Built 1986
Area 2721
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01595 N BOWMAN TER, HERNANDO, FL 34442

STOKES THOMAS W

Name STOKES THOMAS W
Physical Address 2193 BLAKE WAY, OCOEE, FL 34761
Owner Address STOKES JOAN M, OCOEE, FLORIDA 34761
Ass Value Homestead 120999
Just Value Homestead 120999
County Orange
Year Built 1996
Area 1981
Land Code Single Family
Address 2193 BLAKE WAY, OCOEE, FL 34761

STOKES THOMAS W

Name STOKES THOMAS W
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 3861 BAYCHESTER AVE #2B, BRONX, NY 10466
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

STOKES THOMAS W & PATRICIA R

Name STOKES THOMAS W & PATRICIA R
Address 1595 N Bowman Terrace Hernando FL
Value 28439
Landvalue 28439
Buildingvalue 88381
Landarea 43,537 square feet
Type Residential Property

STOKES THOMAS R

Name STOKES THOMAS R
Physical Address 1343 PRIMROSE CT, LAKELAND, FL 33811
Owner Address 1343 PRIMROSE CT, LAKELAND, FL 33811
Ass Value Homestead 62811
Just Value Homestead 71822
County Polk
Year Built 1985
Area 1428
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1343 PRIMROSE CT, LAKELAND, FL 33811

STOKES THOMAS JAMES &

Name STOKES THOMAS JAMES &
Owner Address EDNA RUTH, ZEPHYRHILLS, FL 33542
County Pasco
Year Built 1974
Area 1560
Land Code Mobile Homes

STOKES THOMAS J &

Name STOKES THOMAS J &
Physical Address 08270 S GREAT OAKS DR, FLORAL CITY, FL 34436
Owner Address KATHERINE G STOKES CO TRUSTEES, FLORAL CITY, FL 34436
Sale Price 100
Sale Year 2012
County Citrus
Year Built 2003
Area 5216
Land Code Single Family
Address 08270 S GREAT OAKS DR, FLORAL CITY, FL 34436
Price 100

STOKES THOMAS F

Name STOKES THOMAS F
Physical Address 10220 E VINEYARD LAKE RD, JACKSONVILLE, FL 32256
Owner Address 10220 VINEYARD LAKE RD E, JACKSONVILLE, FL 32256
Ass Value Homestead 328362
Just Value Homestead 328362
County Duval
Year Built 1994
Area 3654
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10220 E VINEYARD LAKE RD, JACKSONVILLE, FL 32256

STOKES THOMAS E III &CHRISTINE

Name STOKES THOMAS E III &CHRISTINE
Physical Address 2514 SE 27TH ST, OKEECHOBEE, FL 34974
Owner Address 2514 SE 27TH STREET, OKEECHOBEE, FL 34974
Ass Value Homestead 81434
Just Value Homestead 84174
County Okeechobee
Year Built 2004
Area 2126
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2514 SE 27TH ST, OKEECHOBEE, FL 34974

STOKES THOMAS & REBECCA

Name STOKES THOMAS & REBECCA
Owner Address 146 SW DINGO WAY, FT WHITE, FL 32038
County Columbia
Land Code Vacant Residential

STOKES THOMAS

Name STOKES THOMAS
Physical Address 10112 COLT LN, WITNER GARDEN FL, FL 34787
County Lake
Land Code Vacant Residential
Address 10112 COLT LN, WITNER GARDEN FL, FL 34787

STOKES THOMAS

Name STOKES THOMAS
Physical Address 2775 KINGSTON RIDGE, CLERMONT FL, FL 34711
Ass Value Homestead 141734
Just Value Homestead 141734
County Lake
Year Built 2003
Area 2052
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2775 KINGSTON RIDGE, CLERMONT FL, FL 34711

STOKES THOMAS

Name STOKES THOMAS
Physical Address 333 COTTAGE AVE, JACKSONVILLE, FL 32206
Owner Address 333 COTTAGE AVE, JACKSONVILLE, FL 32206
Ass Value Homestead 62987
Just Value Homestead 62987
County Duval
Year Built 1923
Area 1990
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 333 COTTAGE AVE, JACKSONVILLE, FL 32206

STOKES THOMAS K &

Name STOKES THOMAS K &
Physical Address 146 DINGO WAY SW, FT WHITE, FL
Owner Address REBECCA S STOKES, FORT WHITE, FL 32038
Ass Value Homestead 71540
Just Value Homestead 82533
County Columbia
Year Built 2005
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 146 DINGO WAY SW, FT WHITE, FL

STOKES ANDREW THOMAS

Name STOKES ANDREW THOMAS
Physical Address 16295 MAGNOLIA GROVE WAY, JACKSONVILLE, FL 32218
Owner Address 16295 MAGNOLIA GROVE WAY, JACKSONVILLE, FL 32218
Ass Value Homestead 141877
Just Value Homestead 145580
County Duval
Year Built 2011
Area 2098
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16295 MAGNOLIA GROVE WAY, JACKSONVILLE, FL 32218

STOKES THOMAS W & PATRICIA R

Name STOKES THOMAS W & PATRICIA R
Address 1124 Jones Avenue Inverness FL
Value 9829
Landvalue 9829
Buildingvalue 28891
Landarea 14,000 square feet
Type Residential Property

THOMAS A STOKES

Name THOMAS A STOKES
Address 4966 Freedom Circle Unit 203 Lake Worth FL 33461
Value 109242
Usage Condominium

THOMAS L STOKES

Name THOMAS L STOKES
Address 1218 Brookhollow Drive Deer Park TX 77536
Value 15913
Landvalue 15913
Buildingvalue 98367

THOMAS L STOKES

Name THOMAS L STOKES
Address 650 Trailmore Place Roswell GA
Value 43300
Landvalue 43300
Buildingvalue 158200
Landarea 16,064 square feet

THOMAS K STOKES & JANE A STOKES

Name THOMAS K STOKES & JANE A STOKES
Address 644 Skydale Drive El Paso TX
Value 52457
Landvalue 52457
Type Real

THOMAS JAMES STOKES

Name THOMAS JAMES STOKES
Address 119 Cambridge Drive Cedar Hill TX 75104
Value 43530
Landvalue 15000
Buildingvalue 43530

THOMAS J/SANDRA M STOKES

Name THOMAS J/SANDRA M STOKES
Address 50 Kepuhi Place #231 Kahului HI
Value 15700
Landvalue 15700

THOMAS J STOKES

Name THOMAS J STOKES
Address 3169 Fairmount Avenue Bronx NY 10465
Value 365000
Landvalue 9240

THOMAS J FRANCES STOKES

Name THOMAS J FRANCES STOKES
Address 12502 Richton Road Philadelphia PA 19154
Value 46661
Landvalue 46661
Buildingvalue 133539
Landarea 2,002.59 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

THOMAS G STOKES SR & VIRGINIA STOKES

Name THOMAS G STOKES SR & VIRGINIA STOKES
Year Built 1994
Address 1152 Swan Street Deltona FL
Value 16953
Landvalue 16953
Buildingvalue 69537
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 77193

THOMAS G STOKES & JEANELL G STOKES

Name THOMAS G STOKES & JEANELL G STOKES
Address 629 Elmwood Street Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS A STOKES

Name THOMAS A STOKES
Address 5240 Palomino Drive Melbourne FL 32934
Value 70000
Landvalue 70000
Type Hip/Gable
Price 132500
Usage Single Family Residence

THOMAS F STOKES & CHERYL C STOKES

Name THOMAS F STOKES & CHERYL C STOKES
Address 10220 Vineyard Lake Road Jacksonville FL 32256
Value 439713
Landvalue 135000
Buildingvalue 302191
Usage Residential Golf Land 3-7 Units Per Acre

THOMAS E STOKES JOAN M STOKES

Name THOMAS E STOKES JOAN M STOKES
Address 351 Leverington Avenue Philadelphia PA 19128
Value 39425
Landvalue 39425
Buildingvalue 224075
Landarea 2,145 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

THOMAS E STOKES & MITZI L STOKES

Name THOMAS E STOKES & MITZI L STOKES
Address 444 E Calla Circle St. George UT
Value 60000
Landvalue 60000

THOMAS E & LORSE STOKES

Name THOMAS E & LORSE STOKES
Address 4664 N 30th Street Milwaukee WI 53209
Value 4400
Landvalue 4400
Buildingvalue 36300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

THOMAS D STOKES

Name THOMAS D STOKES
Address 2035 Roosevelt Avenue Indianapolis IN 46218
Value 6300
Landvalue 6300

THOMAS D STOKES

Name THOMAS D STOKES
Address 2031 Roosevelt Avenue Indianapolis IN 46218
Value 4600
Landvalue 4600

THOMAS C STOKES & LOUISE M STOKES

Name THOMAS C STOKES & LOUISE M STOKES
Address 39 Blair Road Eighty Four PA
Value 1533
Landvalue 1533
Buildingvalue 7477

THOMAS B GERLACH JR & LEIGH A STOKES

Name THOMAS B GERLACH JR & LEIGH A STOKES
Address 25819 SE 25th Way Sammamish WA 98075
Value 428000
Landvalue 271000
Buildingvalue 428000

THOMAS A STOKES & SANDRA STOKES

Name THOMAS A STOKES & SANDRA STOKES
Address 13640 Middleton Lane Daphne AL

THOMAS E STOKES VELVETA L STOKES

Name THOMAS E STOKES VELVETA L STOKES
Address 4158 N 16th Street Milwaukee WI 53209
Value 4600
Landvalue 4600
Buildingvalue 69000
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Cape-Cod
Basement Full

STOKES & THOMAS

Name STOKES & THOMAS
Physical Address 11 NE 47TH TER,, FL 32601
Owner Address 11 NE 47TH TER, GAINESVILLE, FL 32641
Ass Value Homestead 21850
Just Value Homestead 21850
County Alachua
Year Built 1971
Area 989
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11 NE 47TH TER,, FL 32601

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id 08087115
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0584437
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0588885
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0562386
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0562383
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0576002
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0557100
City Williamsburg VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0513579
City Yorktown VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0529362
City Yorktown VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id 07125186
City Yorktown VA
Designation us-only
Country US

Thomas Richard Stokes

Name Thomas Richard Stokes
Doc Id D0533427
City Yorktown VA
Designation us-only
Country US

Thomas R. Stokes

Name Thomas R. Stokes
Doc Id 08316492
City Williamsburg VA
Designation us-only
Country US

Thomas Michael Stokes

Name Thomas Michael Stokes
Doc Id 08278355
City Coquitlam
Designation us-only
Country CA

THOMAS STOKES

Name THOMAS STOKES
Type Independent Voter
State MA
Address 30 ANGLE ST APT 32, LOWELL, MA 1851
Phone Number 978-569-7992
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Independent Voter
State NC
Address 4020 STIRRUP CREEK DR STE 111, DURHAM, NC 27703
Phone Number 919-859-0909
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Independent Voter
State VA
Address 15 N CEDAR AVE, HIGHLAND SPGS, VA 23075
Phone Number 804-691-8988
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Republican Voter
State NY
Address 680 E 224TH ST APT, BRONX, NY 10466
Phone Number 718-653-2384
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Republican Voter
State NY
Address 947 EAST 232ND. STREET, BRONX, NY 10466
Phone Number 718-213-9691
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Republican Voter
State IL
Address 13911 S SCHOOL ST, RIVERDALE, IL 60827
Phone Number 708-476-0483
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Voter
State NJ
Address 821 SCHILLER AVE, TRENTON, NJ 8610
Phone Number 609-839-3643
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Republican Voter
State IA
Address 7105 WASHINGTON AVE, WINDSOR HEIGHTS, IA 50311
Phone Number 515-689-7163
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Voter
State KY
Address 4404 JONLYN COURT, LOUISVILLE, KY 40207
Phone Number 502-551-0025
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Voter
State FL
Address 3717 E LEWIS LN., INVERNESS, FL 34453
Phone Number 352-637-3336
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Independent Voter
State FL
Address 2033 COUNTY ROAD 245C, OXFORD, FL 34484
Phone Number 352-408-6167
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Democrat Voter
State OH
Address 2718 SANITARIUM RD, AKRON, OH 44312
Phone Number 330-635-7970
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Democrat Voter
State MS
Address 12115 CHERRY VALLEY RD, MOSS POINT, MS 39562-9583
Phone Number 228-474-5570
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Republican Voter
State IN
Address 3420 RHODE ISLAND ST., GARY, IN 46408
Phone Number 219-433-2981
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Voter
State PA
Address 166 TAYLOR RUN RD, MONONGAHELA, PA 15063
Phone Number 215-718-2976
Email Address [email protected]

THOMAS STOKES

Name THOMAS STOKES
Type Independent Voter
State CT
Address 134 MIREY DAM RD, MIDDLEBURY, CT 06762
Phone Number 203-767-2621
Email Address [email protected]

Thomas H Stokes

Name Thomas H Stokes
Visit Date 4/13/10 8:30
Appointment Number U85441
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 5/28/2014 16:00
Appt End 5/28/2014 23:59
Total People 12
Last Entry Date 5/27/2014 13:15
Meeting Location NEOB
Caller MABEL
Release Date 08/29/2014 07:00:00 AM +0000

Thomas M Stokes

Name Thomas M Stokes
Visit Date 4/13/10 8:30
Appointment Number U20074
Type Of Access VA
Appt Made 6/29/12 0:00
Appt Start 7/4/12 16:30
Appt End 7/4/12 23:59
Total People 1237
Last Entry Date 6/29/12 18:53
Meeting Location WH
Caller VISITORS
Description 4th of July
Release Date 10/26/2012 07:00:00 AM +0000

Thomas C Stokes

Name Thomas C Stokes
Visit Date 4/13/10 8:30
Appointment Number U99704
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/19/2012 10:00
Appt End 4/19/2012 23:59
Total People 43
Last Entry Date 4/18/2012 17:27
Meeting Location OEOB
Caller JAMES
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 87186

Thomas E Stokes

Name Thomas E Stokes
Visit Date 4/13/10 8:30
Appointment Number U84562
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/1/2012 8:00
Appt End 3/1/2012 23:59
Total People 59
Last Entry Date 2/28/2012 11:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Thomas M Stokes

Name Thomas M Stokes
Visit Date 4/13/10 8:30
Appointment Number U65474
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/22/2011 9:30
Appt End 12/22/2011 23:59
Total People 350
Last Entry Date 12/21/2011 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Thomas Stokes

Name Thomas Stokes
Car TOYOTA SEQUOIA
Year 2008
Address 15838 Walnut Creek Dr, San Antonio, TX 78247-5590
Vin 5TDZY68A98S005948

THOMAS STOKES

Name THOMAS STOKES
Car FORD EXPLORER
Year 2007
Address 1395 Mount Hammond Ln, Charles Town, WV 25414-4315
Vin 1FMEU738X7UB18513
Phone 304-725-0901

THOMAS STOKES

Name THOMAS STOKES
Car HONDA PILOT
Year 2007
Address 13205 54TH AVE N, MINNEAPOLIS, MN 55442-1761
Vin 5FNYF18727B009609

THOMAS STOKES

Name THOMAS STOKES
Car HONDA ELEMENT
Year 2007
Address 2200 Satellite Blvd Apt 511, Duluth, GA 30097-4017
Vin 5J6YH28727L003784
Phone 757-420-7159

THOMAS STOKES

Name THOMAS STOKES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1155 CHRISTIAN CIR SE, CONYERS, GA 30013-3007
Vin 2GCEK13MX71655088

THOMAS STOKES

Name THOMAS STOKES
Year 2007
Address 13205 54th Ave N, Plymouth, MN 55442-1761
Vin 1L8MAMLA47A045052

THOMAS STOKES

Name THOMAS STOKES
Car HONDA CIVIC
Year 2007
Address 36531 SE 56th St, Fall City, WA 98024-9200
Vin 2HGFA16507H311533

Thomas Stokes

Name Thomas Stokes
Car KIA SPECTRA
Year 2007
Address 3430 NW 4th St, Gainesville, FL 32609-2266
Vin KNAFE121075445081
Phone 352-377-1929

Thomas Stokes

Name Thomas Stokes
Car TOYOTA FJ CRUISER
Year 2007
Address 14920 SW 15th St, Pembroke Pines, FL 33027-2335
Vin JTEZU11F170016119

Thomas Stokes

Name Thomas Stokes
Car HUMMER H3
Year 2007
Address 12822 County Road 245W, Oxford, FL 34484-2170
Vin 5GTDN13EX78160925

Thomas Stokes

Name Thomas Stokes
Car MAZDA CX-7
Year 2007
Address 138 Royal Oaks Dr, Jonesborough, TN 37659-4850
Vin JM3ER293X70107496

Thomas Stokes

Name Thomas Stokes
Car CHEVROLET TRAILBLAZER
Year 2007
Address 150 Duncan Mansion Dr, Silex, MO 63377-2228
Vin 1GNDT13SX72252209

THOMAS STOKES

Name THOMAS STOKES
Car FORD SUPER DUTY F-250
Year 2007
Address 12217 CHERRY VALLEY RD, MOSS POINT, MS 39562-9568
Vin 1FTSW21P07EA75227

THOMAS STOKES

Name THOMAS STOKES
Car FORD F-150
Year 2007
Address 5525 N WALL ST, SPOKANE, WA 99205-6433
Vin 1FTPX14V37FB72049

THOMAS STOKES

Name THOMAS STOKES
Car JEEP COMMANDER
Year 2007
Address 160 Welch Rd, Cutler, OH 45724-5270
Vin 1J8HG48P37C672420
Phone 740-667-3535

THOMAS STOKES

Name THOMAS STOKES
Car TOYOTA TUNDRA
Year 2008
Address 8405 Glisan Ct, Williamsburg, VA 23188-6638
Vin 5TBBV54128S507221

THOMAS STOKES

Name THOMAS STOKES
Car JEEP COMMANDER
Year 2008
Address 4744 Hampton Rd, Mound, MN 55364-9371
Vin 1J8HG68268C111405

THOMAS STOKES

Name THOMAS STOKES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1701 N Denver St, Stillwater, OK 74075-8536
Vin 1GCEC14XX8Z281421
Phone 405-624-2552

THOMAS STOKES

Name THOMAS STOKES
Car DODGE AVENGER
Year 2008
Address 2174 ALLEN BLVD # 2, MIDDLETON, WI 53562-2903
Vin 1B3LC46K38N184354
Phone 608-467-7586

THOMAS STOKES

Name THOMAS STOKES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 644 Skydale Dr, El Paso, TX 79912-4239
Vin 2GCEK13J681325536

THOMAS STOKES

Name THOMAS STOKES
Car Ford Super Duty F-250
Year 2008
Address 12115 Cherry Valley Rd, Moss Point, MS 39562-9583
Vin 1FTSW21508EE60545

THOMAS STOKES

Name THOMAS STOKES
Car AUDI A4
Year 2008
Address 2815 W 37th St, Brooklyn, NY 11224-1563
Vin WAUDF78E08A163288

THOMAS STOKES

Name THOMAS STOKES
Car FORD RANGER
Year 2008
Address 6266 Tom Rail Rd, Santa Fe, TN 38482-3424
Vin 1FTYR10D28PA78056

THOMAS STOKES

Name THOMAS STOKES
Car GMC YUKON
Year 2008
Address 9121 SAMUEL ADAMS ST, MOSS POINT, MS 39562-7060
Vin 1GKFC13568R204327

THOMAS STOKES

Name THOMAS STOKES
Car TOYOTA HIGHLANDER
Year 2008
Address 1218 BROOKHOLLOW DR, DEER PARK, TX 77536-4857
Vin JTEDS41A182019761
Phone 281-479-0100

THOMAS STOKES

Name THOMAS STOKES
Car PONTIAC TORRENT
Year 2007
Address 13212 Cherwin Ave, Middle River, MD 21220-1008
Vin 2CKDL73F476019694
Phone 410-377-6982

THOMAS STOKES

Name THOMAS STOKES
Car TOYOTA TACOMA
Year 2007
Address 5240 PALOMINO DR, MELBOURNE, FL 32934-7891
Vin 3TMKU72N07M013630
Phone 321-253-2148

Thomas Stokes

Name Thomas Stokes
Domain pricecarbon.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-14
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain wonderfultimefight.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name 1 API GMBH
Registrant Address 8000 Park Crest Dr Silver Spring 20910
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain earthequity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain thstokes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-22
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Linux Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain fortmyershurricaneshutters.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15721 Glendale ln Fort Myers Florida 33912
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain earthequitynews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain climateusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-31
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain equityparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-18
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

thomas stokes

Name thomas stokes
Domain biohazardcycles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-05-31
Update Date 2009-03-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4420 s hwy 27 suite 8 clermont FL 34711
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain pornforjews.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name 1 API GMBH
Registrant Address 8000 Park Crest Dr Silver Spring 20910
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain capecoralhurricaneshutters.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-30
Update Date 2013-03-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15721 Glendale ln Fort Myers Florida 33912
Registrant Country UNITED STATES

thomas stokes

Name thomas stokes
Domain thomasmstokes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-24
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 323 Highland Dr Englewood Ohio 45322
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain porn4jews.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name 1 API GMBH
Registrant Address 8000 Park Crest Dr Silver Spring 20910
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain taxcarbon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-20
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

THOMAS STOKES

Name THOMAS STOKES
Domain thomas-stokes-music.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-22
Update Date 2013-09-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9775 SE TALBERT CLACKAMAS OR 97015
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain 2girls1cart.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-02-26
Update Date 2013-03-02
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 14545 N Frank Lloyd Wright Blvd Scottsdale AZ 85260
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain stokes-mail.info
Contact Email [email protected]
Create Date 2010-12-19
Update Date 2013-12-19
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 15600 N Frank Lloyd Wright Blvd APT 1137 Scottsdale Arizona 85260
Registrant Country UNITED STATES

thomas stokes

Name thomas stokes
Domain thomasmstokes.info
Contact Email [email protected]
Create Date 2012-08-24
Update Date 2013-08-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 323 Highland Dr Englewood Ohio 45322
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain thomasstokes.info
Contact Email [email protected]
Create Date 2011-01-05
Update Date 2014-01-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 15600 N Frank Lloyd Wright Blvd APT 1137 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain growingtrees.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-22
Update Date 2013-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Linux Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain equitynews.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-22
Update Date 2013-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Linux Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain earthequity.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-25
Update Date 2013-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain thstokes.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-02
Update Date 2013-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain earthequitynews.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain climatico.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-05
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain equityalliance.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-20
Update Date 2013-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 648 LENOX Massachusetts 01240-0648
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain sandyslaw.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-02
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain climateusa.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-31
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

Thomas Stokes

Name Thomas Stokes
Domain pricecarbon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-29
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 648 Lenox Massachusetts 01240
Registrant Country UNITED STATES

stokes, thomas

Name stokes, thomas
Domain zip-lift.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-08
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9651 baltimore ave. college park MD 20740
Registrant Country UNITED STATES