Timothy Cox

We have found 383 public records related to Timothy Cox in 40 states . People found have 2 ethnicities: African American 1 and English. 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 89 business registration records connected with Timothy Cox in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Assistant Principal. These employees work in 6 states: CO, IL, CT, FL, AZ and GA. Average wage of employees is $59,132.


Timothy Dean Cox

Name / Names Timothy Dean Cox
Age 49
Birth Date 1975
Also Known As Thiesha Cox
Person 551 39th Ave, Plantation, FL 33311
Phone Number 954-316-9470
Possible Relatives




Previous Address 601 39th Ave, Plantation, FL 33311
1554 Lake Ave #218, Tallahassee, FL 32310

Timothy Lynn Cox

Name / Names Timothy Lynn Cox
Age 49
Birth Date 1975
Also Known As Terry Cox
Person 3044 Valley Ridge Rd, Shreveport, LA 71108
Phone Number 540-533-0172
Possible Relatives



Previous Address 702 Emily Ln, Winchester, VA 22602
Email [email protected]

Timothy A Cox

Name / Names Timothy A Cox
Age 51
Birth Date 1973
Person 7N085 Riverside Dr, Saint Charles, IL 60174
Phone Number 847-741-5756
Previous Address 7 085 Riverside, St Charles, IL 00000
7 Riverside, St Charles, IL 60174
7N85 Riverside Dr, St Charles, IL 60174

Timothy Wade Cox

Name / Names Timothy Wade Cox
Age 53
Birth Date 1971
Also Known As Tim Cox
Person 101 Cole St, Dequincy, LA 70633
Phone Number 337-786-7070
Possible Relatives

Shawndra Yvette Cox
Shawndra S Cox
Previous Address 399 PO Box, Dequincy, LA 70633
501 Yoakum Ave, Dequincy, LA 70633
1064 Meadow Dr, Lake Charles, LA 70611
832 PO Box, Dequincy, LA 70633
411 Ash St #D, Sulphur, LA 70663
608 Edgar St #1, Sulphur, LA 70663
841 Bagdad Rd, Westlake, LA 70669
Dalsmon, Dequincy, LA 70633

Timothy J Cox

Name / Names Timothy J Cox
Age 53
Birth Date 1971
Also Known As T Cox
Person 17 Caroline Dr #2, Bellingham, MA 02019
Phone Number 508-966-7663
Possible Relatives

A H Cox
M T Cox
Previous Address 357 Hollis St #2, Framingham, MA 01702
17 Proctor St, Natick, MA 01760

Timothy Lynn Cox

Name / Names Timothy Lynn Cox
Age 55
Birth Date 1969
Person 824 7th St, Foreman, AR 71836
Phone Number 870-542-7321
Possible Relatives

Previous Address 681 Little River 51, Foreman, AR 71836
1102 Wallace Dr, Ashdown, AR 71822
2301 Arkansas Blvd #113, Texarkana, AR 71854
320 Baker St #320, Ashdown, AR 71822
681 Lr 51, Foreman, AR 71836
402 4th St, Foreman, AR 71836
23 PO Box, Foreman, AR 71836
16 PO Box, Haworth, OK 74740
Email [email protected]

Timothy L Cox

Name / Names Timothy L Cox
Age 56
Birth Date 1968
Also Known As Thomas L Cox
Person 12 Kingsridge Dr, Mount Vernon, IL 62864
Phone Number 704-845-9632
Possible Relatives


Previous Address 15281 Old Centralia Ln, Mount Vernon, IL 62864
11409 Brittany Oaks Dr, Charlotte, NC 28277
704 12th St, Mount Vernon, IL 62864
14326 Willow Bend Park #4, Chesterfield, MO 63017
6311 Hadley Green Ct #104, Charlotte, NC 28210
5855 Walnut Creek Rd #E338, New Orleans, LA 70123
5 Shea Ct, Madison, WI 53717
22 High Woods Dr #101, Madison, WI 53719
5855 Walnut Creek Rd #F244, River Ridge, LA 70123
RR 1110 SSR, Chicago, IL 60612
5855 Walnut Creek Rd, New Orleans, LA 70123
5855 Walnut Creek Rd, River Ridge, LA 70123
Ssr #1110, Chicago, IL 60612
1818 Halsted St #G1, Chicago, IL 60614
1333 Flournoy St #2E, Chicago, IL 60607
7 Peartree, Edwardsville, IL 62025
Email [email protected]

Timothy Ray Cox

Name / Names Timothy Ray Cox
Age 56
Birth Date 1968
Also Known As Tim R Cox
Person 1251 RR 2, Waldron, AR 72958
Phone Number 479-637-4198
Possible Relatives







Previous Address 1745 6th St, Waldron, AR 72958
3 RR 3, Waldron, AR 72958
490 Wallace Dr, Charleston, SC 29412
106 HC 69, Bluffton, AR 72827
251 RR 2, Waldron, AR 72958
Route 3 #248, Waldron, AR 72958
1251 RR 2, Waldron, AR 72958
RR 2 AMBITO, Waldron, AR 72958
RR #3, Waldron, AR 72958
106 PO Box, Bluffton, AR 72827
Carroll #152, Waldron, AR 72958
1251 PO Box, Waldron, AR 72958
251 PO Box, Waldron, AR 72958
69 HC 1 RR, Bluffton, AR 72827
248 PO Box, Waldron, AR 72958
Email [email protected]

Timothy P Cox

Name / Names Timothy P Cox
Age 57
Birth Date 1967
Also Known As Tim P Cox
Person 1375 High Dr, Estes Park, CO 80517
Phone Number 303-670-7984
Possible Relatives

Reginald E Coxjr



Previous Address 32623 Meadow Mountain Ln, Evergreen, CO 80439
4158 Timbervale Dr, Evergreen, CO 80439
16 Thornton St, Randolph, MA 02368
32623 Meadow Mountain Rd, Evergreen, CO 80439
200 Cove Way #217A, Quincy, MA 02169
2126 Oswego Way #208, Aurora, CO 80014
15 Russell Rd, Whitman, MA 02382
16 Rhornton, Randolph, MA 02368
Email [email protected]

Timothy T Cox

Name / Names Timothy T Cox
Age 59
Birth Date 1965
Person 46 Depot St #2R, Milford, MA 01757
Phone Number 978-568-9114
Possible Relatives






D Cox
L W Cox
Previous Address 3 Raymond Ct #21, Hudson, MA 01749
18 Plymouth Rd, Bellingham, MA 02019
276 Wattaquadock Hill Rd, Bolton, MA 01740
40 School St, Hudson, MA 01749
21 Raymond, Hudson, MA 01749
32 Sloan Dr, Framingham, MA 01701
43 Plymouth Rd, Bellingham, MA 02019

Timothy Glenn Cox

Name / Names Timothy Glenn Cox
Age 60
Birth Date 1964
Also Known As Terry Cox
Person 741 County Road 997 #997, Paragould, AR 72450
Phone Number 870-239-2578
Possible Relatives
Previous Address 741 Craighead 997 Rd, Paragould, AR 72450
741 Craighead 997 Loop, Paragould, AR 72450
101 PO Box, Brookland, AR 72417
229 RR 6, Paragould, AR 72450
229 PO Box, Paragould, AR 72451

Timothy Lee Cox

Name / Names Timothy Lee Cox
Age 60
Birth Date 1964
Also Known As Tim L Cox
Person 360 5th Ave, Boca Raton, FL 33432
Phone Number 561-338-0917
Possible Relatives







Previous Address 360 5th St, Boca Raton, FL 33432
3694 23rd Ave #11, Lake Worth, FL 33461
447 PO Box, Key West, FL 33041
217 2nd Ave, Delray Beach, FL 33483
222 18th Ave, Delray Beach, FL 33444
222 18th St, Delray Beach, FL 33444
6663 Hollandaire Dr, Boca Raton, FL 33433
663 Hollandaire, Boca Raton, FL 33432
663 Hollandaire Dr, Boca Raton, FL 33432
270 Capri Ave, Lauderdale By The Sea, FL 33308
5307 Caradon Dr, Charlotte, NC 28227
Email [email protected]
Associated Business International Sheet Metal, Inc C Side Sheet Metal Inc Intercoastal Sheet Metal, Inc

Timothy Gerard Cox

Name / Names Timothy Gerard Cox
Age 60
Birth Date 1964
Also Known As Tim G Cox
Person 7148 Ulster St, Centennial, CO 80112
Phone Number 303-284-9182
Possible Relatives




Previous Address 8026 Fremont Ave, Centennial, CO 80112
7423 Costilla Ave, Centennial, CO 80112
732 Tyus St, Groesbeck, TX 76642
8923 Beau Monde Dr, Houston, TX 77099
988 PO Box, Groesbeck, TX 76642
17 Ellington St #A, Waco, TX 76705
353K RR 2, Groesbeck, TX 76642
16810 Ribbonridge Dr, Sugar Land, TX 77498
605 Jacinto St, Groesbeck, TX 76642
6714 Topez Dr, Crossville, TN 38572
8 Ellington St #A, Waco, TX 76705
404 Grayson St, Groesbeck, TX 76642
4214 Boros Dr, Corpus Christi, TX 78413
PO Box, Groesbeck, TX 76642
16810 Ribbonridge Dr, Sugar Land, TX 77478
RR 2, Groesbeck, TX 76642
1148 Custer, Englewood, CO 80112
155 PO Box, Paige, TX 78659
1926 Ripple Creek Dr, Rosenberg, TX 77471
16830 Cobble Ridge Dr, Sugar Land, TX 77478
426 RR 2 #426, Groesbeck, TX 76642
83 Creagan Ave, Gretna, LA 70053
23307 97th Ave, Edmonds, WA 98020
353K PO Box, Groesbeck, TX 76642
Email [email protected]
Associated Business Colorado Ramps Rocky Mountain Fertilizer

Timothy Wayne Cox

Name / Names Timothy Wayne Cox
Age 61
Birth Date 1963
Also Known As Terry D Cox
Person 255 Country Club Rd, Nashville, AR 71852
Phone Number 870-845-4678
Possible Relatives







B Cox
Previous Address 41 Bacon Creek Farm Rd, Nashville, AR 71852
519 4th St, Nashville, AR 71852
Howard Cnty Choctaw Rd, Nashville, AR 71852
Howard Cnty #282, Nashville, AR 71852
225 Country Club Rd, Nashville, AR 71852
RR 5 DOROTHY JEANN, Nashville, AR 71852
49C PO Box, Nashville, AR 71852
Hwrd Cny Rd #282, Nashville, AR 71852
189 PO Box, Dierks, AR 71833

Timothy Brian Cox

Name / Names Timothy Brian Cox
Age 66
Birth Date 1958
Also Known As Tim Cox
Person 12 Beaver Dam Dr, Westford, MA 01886
Phone Number 978-692-5167
Possible Relatives





Number T Cox
L Cox
Previous Address 16 Magnolia Dr #16, Westford, MA 01886
18 Honeysuckle Rd, Westford, MA 01886
Littleton, Westford, MA 01886
104 Jimney Dr, Westford, MA 01886
1700 Jay Ell Dr, Richardson, TX 75081
700 Narragansett Park Dr, Pawtucket, RI 02861
63 Concord Rd, Westford, MA 01886
7 Robinson Rd, Westford, MA 01886

Timothy R Cox

Name / Names Timothy R Cox
Age 66
Birth Date 1958
Person 141 Trailside Way, Ashland, MA 01721
Previous Address 27 Albert Ray Dr, Ashland, MA 01721
57 Bluff Rd, Ashland, MA 01721

Timothy A Cox

Name / Names Timothy A Cox
Age 66
Birth Date 1958
Also Known As T Cox
Person 2803 25th Ave, Kenosha, WI 53140
Phone Number 262-657-0366
Possible Relatives
Previous Address 120 Woodward Ave #319, New Haven, CT 06512
1717 Birch Rd #9, Kenosha, WI 53140
Wallace Reed, South Padre Island, TX 78597
1 Thames Cgc Towline, Bristol, RI 02809
2916 25th Ave, Kenosha, WI 53140
1808 16th Ave, Kenosha, WI 53140
7 School Ct #F, Bristol, RI 02809
Email [email protected]

Timothy R Cox

Name / Names Timothy R Cox
Age 66
Birth Date 1958
Person 27 Albert Ray Dr, Ashland, MA 01721
Phone Number 508-881-4499
Previous Address 141 Trailside Way #141, Ashland, MA 01721
57 Bluff Rd #31C, Ashland, MA 01721
183 PO Box, Ashland, MA 01721
1640 Worcester Rd #404D, Framingham, MA 01702

Timothy W Cox

Name / Names Timothy W Cox
Age 69
Birth Date 1955
Also Known As T Cox
Person 10295 Allamanda Blvd, Palm Beach Gardens, FL 33410
Phone Number 561-626-5154
Possible Relatives







Previous Address 10295 Allamanda Blvd, West Palm Beach, FL 33410
941 Calle Mejia #314, Santa Fe, NM 87501
10295 Allamanda Blvd, West Palm Bch, FL 33410
10295 Allamanda Blvd, Palm Bch Gdns, FL 33410
12370 Highway A1a Alt #6, Palm Beach Gardens, FL 33410
2544 Lorraine Ct, West Palm Beach, FL 33403
3111 Gardens East Dr #27, Palm Beach Gardens, FL 33410
12036 Highway A1a Alt #5, Palm Beach Gardens, FL 33410
12036 Highway A1a Alt #B5, Palm Beach Gardens, FL 33410
12370 Alt A1a #M6, Palm Beach Gardens, FL 33410
825 Buttonwood Rd, North Palm Beach, FL 33408
1749 Brae Burn Pl, Wellington, FL 33414
1026 John Mark Rd, Hixson, TN 37343
Email [email protected]
Associated Business Cox Funding Corporation Timothy W Cox, Pa

Timothy Williamson Cox

Name / Names Timothy Williamson Cox
Age 69
Birth Date 1955
Person 620 Park Ln, Fultondale, AL 35068
Phone Number 205-849-5440
Possible Relatives
Melody Kcox

Previous Address 620 Park St, Fultondale, AL 35068
5200 Cahaba River Rd, Birmingham, AL 35243
1022 Commerce Blvd, Pelham, AL 35124
107 Shop Dr, Birmingham, AL 35242
315 Sunhill Dr, Birmingham, AL 35215
1225 Beacon Pkwy #F, Birmingham, AL 35209
Email [email protected]

Timothy Parnell Cox

Name / Names Timothy Parnell Cox
Age 71
Birth Date 1953
Also Known As Parnell T Cox
Person 3316 2nd Ct, Deerfield Beach, FL 33442
Phone Number 954-421-6119
Possible Relatives




M Cox

Previous Address 3326 2nd Ct, Deerfield Beach, FL 33442
4761 13th Ave, Oakland Park, FL 33334
6365 Montevista Ave, Beverly Hills, FL
3316 2nd St, Deerfield Bch, FL 33442
441 29th St, Pompano Beach, FL 33064
1761 26th Ave, Fort Lauderdale, FL 33311

Timothy A Cox

Name / Names Timothy A Cox
Age 73
Birth Date 1951
Person 155 Holtshire Rd, Orange, MA 01364
Phone Number 978-544-6174
Possible Relatives Georgianna C Flanders



G C Cox
Previous Address 709 Florence Rd, Florence, MA 01062
15 Holtshire Rd, Orange, MA 01364
709 Florence Rd, Northampton, MA 01062

Timothy L Cox

Name / Names Timothy L Cox
Age 76
Birth Date 1948
Also Known As Terry Lynn Cox
Person 3044 Valley Ridge Rd, Shreveport, LA 71108
Phone Number 318-635-6297
Possible Relatives



Email [email protected]
Associated Business Cargill Park Bmx, Inc

Timothy Newell Cox

Name / Names Timothy Newell Cox
Age 77
Birth Date 1947
Person 1502 Boulder Ave #12, Tulsa, OK 74119
Phone Number 918-592-1742
Possible Relatives
Previous Address 614 Elwood Ave #101, Tulsa, OK 74119
1502 Boulder Ave #12F, Tulsa, OK 74119
614 Elwood Ave, Tulsa, OK 74119
1217 Atlanta Ave, Tulsa, OK 74104
614 Elwood Ave #2, Tulsa, OK 74119

Timothy Dean Cox

Name / Names Timothy Dean Cox
Age 77
Birth Date 1947
Also Known As Timothy D Cox
Person 551 39th Ave, Plantation, FL 33311
Phone Number 954-587-7256
Possible Relatives




Previous Address 1812 Tharpe St #D, Tallahassee, FL 32303
2301 Old Bainbridge Rd #C305, Tallahassee, FL 32303
557 39th Ave, Plantation, FL 33311

Timothy J Cox

Name / Names Timothy J Cox
Age N/A
Person 3113 E SAN ANGELO AVE, GILBERT, AZ 85234
Phone Number 480-813-6341

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 32 Saugus St, Portland, ME 04103
Possible Relatives
Previous Address 1961 33rd Ct, Oakland Park, FL 33309
3020 Oakland #3003, Oakland Park, FL 33307
1275 46th Ave #2207, Pompano Beach, FL 33069

Timothy G Cox

Name / Names Timothy G Cox
Age N/A
Person 3108 VICKSBURG PL SW, DECATUR, AL 35603
Phone Number 256-351-7636

Timothy F Cox

Name / Names Timothy F Cox
Age N/A
Person 4027 E MILKY WAY, GILBERT, AZ 85295

Timothy W Cox

Name / Names Timothy W Cox
Age N/A
Person 401 COUNTY ROAD 16, FLORENCE, AL 35633

Timothy L Cox

Name / Names Timothy L Cox
Age N/A
Person PO BOX 634, TANNER, AL 35671

Timothy S Cox

Name / Names Timothy S Cox
Age N/A
Person 1116 ALABAMA ST, PRATTVILLE, AL 36067

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 1980 46th Ave, Lauderhill, FL 33313

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 6826 Veterans #338, Metairie, LA 70003

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 4160 21st St #249, Lauderhill, FL 33313

Timothy L Cox

Name / Names Timothy L Cox
Age N/A
Person 8882 BEECHWOOD RD, ATHENS, AL 35611
Phone Number 256-230-0880

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 12320 US HIGHWAY 31, ATHENS, AL 35611
Phone Number 256-233-4114

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 685 EARLINE CIR APT A, BIRMINGHAM, AL 35215
Phone Number 205-780-3226

Timothy Cox

Name / Names Timothy Cox
Age N/A
Person 228 School St #2, Taunton, MA 02780
Possible Relatives
L Cox
Previous Address 450 Somerset Ave, Taunton, MA 02780
536 Bay St #1, Taunton, MA 02780

Timothy C Cox

Name / Names Timothy C Cox
Age N/A
Person 130 COURTAULDS AVE, SARALAND, AL 36571
Phone Number 251-675-6822

Timothy W Cox

Name / Names Timothy W Cox
Age N/A
Person 620 PARK LN, FULTONDALE, AL 35068
Phone Number 205-849-5440

Timothy M Cox

Name / Names Timothy M Cox
Age N/A
Person 2359 FAIRFAX BYP, VALLEY, AL 36854
Phone Number 334-756-8122

Timothy C Cox

Name / Names Timothy C Cox
Age N/A
Person 3651 COUNTY ROAD 51, ROGERSVILLE, AL 35652
Phone Number 256-247-5611

Timothy R Cox

Name / Names Timothy R Cox
Age N/A
Person 1102 BEAUFORD DR, OPELIKA, AL 36804
Phone Number 334-745-6867

Timothy C Cox

Name / Names Timothy C Cox
Age N/A
Person 8718 SNAKE RD, ATHENS, AL 35611
Phone Number 256-444-0675

Timothy G Cox

Name / Names Timothy G Cox
Age N/A
Person 4331 AMERICANA LN, GADSDEN, AL 35907
Phone Number 256-413-4451

Timothy M Cox

Name / Names Timothy M Cox
Age N/A
Person 5202 COUNTY ROAD 237, ROANOKE, AL 36274
Phone Number 334-863-4400

Timothy M Cox

Name / Names Timothy M Cox
Age N/A
Person 102 KENTUCKY DR, MADISON, AL 35758
Phone Number 256-325-5533

Timothy M Cox

Name / Names Timothy M Cox
Age N/A
Person 1035 TARA DR, COLUMBIANA, AL 35051
Phone Number 205-678-3523

Timothy A Cox

Name / Names Timothy A Cox
Age N/A
Person 2015 CORNER RD, WARRIOR, AL 35180
Phone Number 205-647-2271

Timothy D Cox

Name / Names Timothy D Cox
Age N/A
Person 41507 N 107TH WAY, SCOTTSDALE, AZ 85262

Timothy Cox

Business Name US Armed Forces Retirement Home
Person Name Timothy Cox
Position company contact
State DC
Address 3700 N. Capitol St. NW, Washington, DC 20011-8400
Phone Number
Email [email protected]

Timothy Cox

Business Name Timothy James Cox
Person Name Timothy Cox
Position company contact
State WA
Address 4478 Road R SE Warden WA 98857-9531
Industry Agricultural Production - Crops (Agriculture)
SIC Code 161
SIC Description Vegetables And Melons
Phone Number 509-349-2814

Timothy Cox

Business Name Timothy D Cox
Person Name Timothy Cox
Position company contact
State WA
Address 330 Prairie Ln Cle Elum WA 98922-9694
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 509-674-4302

Timothy Cox

Business Name Timothy Cox Tree Service
Person Name Timothy Cox
Position company contact
State FL
Address 120 6th Wahneta St Winter Haven FL 33880
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 863-324-5411

Timothy Cox

Business Name Timothy Cox
Person Name Timothy Cox
Position company contact
State MA
Address 139 Pleasant st., Unit 6C Marlboro, MA 1752
SIC Code 821103
Phone Number
Email [email protected]

Timothy Cox

Business Name Timothy Cox
Person Name Timothy Cox
Position company contact
State MA
Address 139 Pleasant St, Unit 6C Marlborough, MA 1752
SIC Code 553111
Phone Number
Email [email protected]

Timothy Cox

Business Name Tim Cox
Person Name Timothy Cox
Position company contact
State OH
Address 110 Leslie Dr Wilmington OH 45177-7817
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 937-383-6942

timothy b cox

Business Name TIMTRICO, INC.
Person Name timothy b cox
Position registered agent
State GA
Address 305 mainsail lane, woodstock, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-27
Entity Status Active/Compliance
Type CEO

timothy b cox

Business Name TIMTRICO, INC.
Person Name timothy b cox
Position registered agent
State GA
Address 305 mainsail lane, woodsock, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-27
Entity Status Active/Compliance
Type CFO

Timothy Cox

Business Name TAC Air Heating Cooling
Person Name Timothy Cox
Position company contact
State WI
Address 2803 25th Ave Kenosha WI 53140-2054
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 262-657-0366

Timothy Cox

Business Name T Cox Sales Inc
Person Name Timothy Cox
Position company contact
State MI
Address 1500 Fisk Rd SE Grand Rapids MI 49506-6565
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 616-452-2685

Timothy Cox

Business Name Sherwood Siding & Construction
Person Name Timothy Cox
Position company contact
State OR
Address 24700 SW Wooded Hill Ln Sherwood OR 97140-7316
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 503-625-7372

Timothy Cox

Business Name Sea Wife Charters
Person Name Timothy Cox
Position company contact
State HI
Address P.O. BOX 2645 Kailua Kona HI 96745-2645
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 808-329-1806

TIMOTHY COX

Business Name SECURITY ONE INSURANCE AGENCY
Person Name TIMOTHY COX
Position Director
State TN
Address 5600 BRAINERD RD 5600 BRAINERD RD, CHATTANOOGA, TN 37411
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0689032008-6
Creation Date 2008-10-30
Type Foreign Corporation

TIMOTHY COX

Business Name SECURITY ONE INSURANCE AGENCY
Person Name TIMOTHY COX
Position Director
State TN
Address 5600 BRAINERD RD STE 1A 5600 BRAINERD RD STE 1A, CHATTANOOGA, TN 37411
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0689032008-6
Creation Date 2008-10-30
Type Foreign Corporation

TIMOTHY COX

Business Name REINHARDT CONSTRUCTION, INC.
Person Name TIMOTHY COX
Position registered agent
Corporation Status Suspended
Agent TIMOTHY COX 928 FLINTROCK DR, ANTIOCH, CA 94509
Care Of DELTA GATEWAY BUSINESS SERVICES, INC. 928 FLINTROCK DR., ANTIOCH, CA 94509
Incorporation Date 2009-08-07

Timothy Cox

Business Name Phirestar, inc
Person Name Timothy Cox
Position company contact
State NY
Address 200 Riverside Dr. - New York, NEW YORK, 10025 NY
SIC Code 4941
Phone Number
Email [email protected]

Timothy Craig Cox

Business Name One Way Ministries of Zebulon, GA INC
Person Name Timothy Craig Cox
Position registered agent
State GA
Address 274 Carter Rd, Griffin, GA 30224
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-02
Entity Status Active/Owes Current Year AR
Type Incorporator

Timothy Cox

Business Name Northland Healthcare Alliance
Person Name Timothy Cox
Position company contact
State ND
Address 400 E Broadway Ave # 300 Bismarck ND 58501-4070
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 701-250-0709
Email [email protected]
Fax Number 701-250-0739
Website www.northlandhealth.com

TIMOTHY COX

Business Name NELSON MOREHOUSE ASSOCIATES, INC.
Person Name TIMOTHY COX
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY COX 928 FLINTROCK AVE, ANTIOCH, CA 94509
Care Of 3906 KILLDEER DR, ANTIOCH, CA 94509
CEO MICHAEL NELSON3906 KILLDEER DR, ANTIOCH, CA 94509
Incorporation Date 2009-05-08

Timothy Cox

Business Name Louisiana Restaurant Association
Person Name Timothy Cox
Position company contact
State LA
Address 2700 N. Amoult Road, Metaine, LA 70002
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Timothy Cox

Business Name Liberty Baptist Church
Person Name Timothy Cox
Position company contact
State AL
Address 11050 Chelsea Rd Chelsea AL 35043-7300
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-678-9928
Email [email protected]
Number Of Employees 5
Annual Revenue 141400
Fax Number 205-678-6414
Website www.lbcchelsea.com

Timothy Cox

Business Name James Art Glass Studio Inc
Person Name Timothy Cox
Position company contact
State KY
Address P.O. BOX 4076 Campbellsville KY 42719-4076
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3231
SIC Description Products Of Purchased Glass
Phone Number 270-465-4322

TIMOTHY COX

Business Name INTER-BAY ENTERPRISES
Person Name TIMOTHY COX
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY COX 928 FLINTROCK DRIVE, ANTIOCH, CA 94509
Care Of 469 NATURES WAY SW, HUNTSVILLE, AL 35824
CEO PELAGIA DAVID LAETSCH469 NATURES WAY SW, HUNTSVILLE, AL 35824
Incorporation Date 2006-03-01

Timothy L Cox

Business Name GROVETOWN CRACKSHOT, INC.
Person Name Timothy L Cox
Position registered agent
State GA
Address 2979 Gordon Hwt, Grovetown, GA 30813-3716
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-13
Entity Status Active/Compliance
Type CFO

TIMOTHY D COX

Business Name GREENCASTLE ENTERPRISES, LLC
Person Name TIMOTHY D COX
Position Mmember
State TX
Address 6404 WILDWOOD CR STE 708 6404 WILDWOOD CR STE 708, FT WORTH, TX 76132
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1736-1996
Creation Date 1996-01-26
Expiried Date 2021-01-26
Type Domestic Limited-Liability Company

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Treasurer
State TX
Address 5204 EL CAMPO 5204 EL CAMPO, FORT WORTH, TX 76107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Secretary
State TX
Address 6080 S HULEN 6080 S HULEN, FORT WORTH, TX 76132
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Treasurer
State TX
Address 6080 S HULEN 6080 S HULEN, FORT WORTH, TX 76132
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Director
State TX
Address 6080 S HULEN 6080 S HULEN, FORT WORTH, TX 76132
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Secretary
State TX
Address 5204 EL CAMPO 5204 EL CAMPO, FORT WORTH, TX 76107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position Director
State TX
Address 5204 EL CAMPO 5204 EL CAMPO, FORT WORTH, TX 76107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY COX
Position President
State TX
Address 5204 EL CAMPO 5204 EL CAMPO, FORT WORTH, TX 76107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GMLMK ENTERPRISES
Person Name TIMOTHY D COX
Position President
State TX
Address 6080 S HULEN 6080 S HULEN, FORT WORTH, TX 76132
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21948-2000
Creation Date 2000-08-15
Type Domestic Corporation

TIMOTHY D COX

Business Name GL SYSTEMS, INC.
Person Name TIMOTHY D COX
Position Treasurer
State TX
Address 4815 W. BRAKER LN 4815 W. BRAKER LN, AUSTIN, TX 78759
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19980-1996
Creation Date 1996-09-23
Type Domestic Corporation

TIMOTHY D COX

Business Name GL SYSTEMS, INC.
Person Name TIMOTHY D COX
Position Secretary
State TX
Address 4815 W. BRAKER LN 4815 W. BRAKER LN, AUSTIN, TX 78759
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19980-1996
Creation Date 1996-09-23
Type Domestic Corporation

Timothy Cox

Business Name FBI
Person Name Timothy Cox
Position company contact
State FL
Address 601 Cleveland St Ste 400 Clearwater FL 33755-4165
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 727-461-7055

TIMOTHY P COX

Business Name ENCHEM TECHNOLOGY, INC.
Person Name TIMOTHY P COX
Position Secretary
State UT
Address 1887 EAST 2700 SOUTH 1887 EAST 2700 SOUTH, SALT LAKE CITY, UT 84106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17272-1996
Creation Date 1996-08-14
Type Domestic Corporation

TIMOTHY G COX

Business Name EDGEWATER TECHNICAL ASSOCIATES, LLC
Person Name TIMOTHY G COX
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0544812007-5
Creation Date 2007-07-30
Type Foreign Limited-Liability Company

TIMOTHY D COX

Business Name DIVINE INPUT CORPORATION
Person Name TIMOTHY D COX
Position Director
State TX
Address PO BOX 9586 PO BOX 9586, FORT WORTH, TX 76147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C504-2000
Creation Date 2000-01-10
Type Domestic Corporation

TIMOTHY D COX

Business Name DIVINE INPUT CORPORATION
Person Name TIMOTHY D COX
Position President
State TX
Address P.O. BOX 9586 P.O. BOX 9586, FORT WORTH, TX 76147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C504-2000
Creation Date 2000-01-10
Type Domestic Corporation

TIMOTHY COX

Business Name DELTA GATEWAY BUSINESS SERVICES, INC.
Person Name TIMOTHY COX
Position registered agent
Corporation Status Suspended
Agent TIMOTHY COX 928 FLINTROCK DR, ANTIOCH, CA 94509
Care Of 928 FLINTROCK DR, ANTIOCH, CA 94509
CEO TIMOTHY COX928 FLINTROCK DR, ANTIOCH, CA 94509
Incorporation Date 2007-06-05

TIMOTHY COX

Business Name DELTA GATEWAY BUSINESS SERVICES, INC.
Person Name TIMOTHY COX
Position CEO
Corporation Status Suspended
Agent 928 FLINTROCK DR, ANTIOCH, CA 94509
Care Of 928 FLINTROCK DR, ANTIOCH, CA 94509
CEO TIMOTHY COX 928 FLINTROCK DR, ANTIOCH, CA 94509
Incorporation Date 2007-06-05

Timothy Cox

Business Name Cox, Timothy
Person Name Timothy Cox
Position company contact
State WA
Address 5454 FAUNTLEROY WAY SW, SEATTLE, WA 98136-1500
SIC Code 208401
Phone Number
Email [email protected]

Timothy Cox

Business Name Cox Renovations
Person Name Timothy Cox
Position company contact
State PA
Address 1318 Pelham Rd Harrisburg PA 17110-3020
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 717-234-5309

Timothy Cox

Business Name Cox Brothers Electrical Svc
Person Name Timothy Cox
Position company contact
State VA
Address 205 Lowell St Richmond VA 23223-6019
Industry Construction - Special Trade Contractors
SIC Code 1731
SIC Description Electrical Work
Phone Number 804-328-1137

Timothy Cox

Business Name Cox & Son Roofing Inc
Person Name Timothy Cox
Position company contact
State NC
Address 17 Cox Ln Hayesville NC 28904-4400
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 828-389-8864
Fax Number 828-389-8864

Timothy Cox

Business Name Community Builders Inc
Person Name Timothy Cox
Position company contact
State VA
Address 871 Middlebrook Ave Staunton VA 24401-4539
Industry Building Cnstrctn - General Contractors & Operative Builders
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 540-885-5876

Timothy Cox

Business Name Clingenpeel, Mcbrayer & Assoc Inc
Person Name Timothy Cox
Position company contact
State WV
Address 824 Cross Lanes Dr, Charleston, WV 25313
Phone Number
Email [email protected]
Title Vice-President

Timothy Cox

Business Name Clingenpeel Mc Brayer & Assoc
Person Name Timothy Cox
Position company contact
State WV
Address 5 Riddle Ct Morgantown WV 26505-2694
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 304-598-2558
Number Of Employees 5
Annual Revenue 782100
Fax Number 304-598-2472

Timothy Cox

Business Name Cabinetworks Inc
Person Name Timothy Cox
Position company contact
State VA
Address 871 Middlebrook Ave Staunton VA 24401-4539
Industry Construction - Special Trade Contractors
SIC Code 1751
SIC Description Carpentry Work
Phone Number 540-885-4827
Fax Number 540-886-7626

Timothy Cox

Business Name COX, TIMOTHY
Person Name Timothy Cox
Position company contact
State MA
Address 139 Pleasant St Unit 6C, HUDSON, 1749 MA
Phone Number
Email [email protected]

TIMOTHY J COX

Business Name COX INDUSTRIES, INC.
Person Name TIMOTHY J COX
Position Treasurer
State TX
Address 9113 HIGH OAKS DR 9113 HIGH OAKS DR, NORTH RICHLAND HILLS, TX 76180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0554082006-7
Creation Date 2006-07-24
Type Domestic Corporation

TIMOTHY J COX

Business Name COX INDUSTRIES, INC.
Person Name TIMOTHY J COX
Position Director
State TX
Address 9113 HIGH OAKS DR 9113 HIGH OAKS DR, NORTH RICHLAND HILLS, TX 76180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0554082006-7
Creation Date 2006-07-24
Type Domestic Corporation

TIMOTHY J COX

Business Name COX INDUSTRIES, INC.
Person Name TIMOTHY J COX
Position Secretary
State TX
Address 9113 HIGH OAKS DR 9113 HIGH OAKS DR, NORTH RICHLAND HILLS, TX 76180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0554082006-7
Creation Date 2006-07-24
Type Domestic Corporation

TIMOTHY J COX

Business Name COX INDUSTRIES, INC.
Person Name TIMOTHY J COX
Position President
State TX
Address 9113 HIGH OAKS DR 9113 HIGH OAKS DR, NORTH RICHLAND HILLS, TX 76180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0554082006-7
Creation Date 2006-07-24
Type Domestic Corporation

TIMOTHY PAUL COX

Business Name CONSUMED, INC.
Person Name TIMOTHY PAUL COX
Position registered agent
State GA
Address 301 The Enclave, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-14
Entity Status Active/Compliance
Type CEO

Timothy Cox

Business Name CMA Engineering Inc
Person Name Timothy Cox
Position company contact
State WV
Address 5 Riddle CT Morgantown WV 26505-2694
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 304-598-2558

TIMOTHY D COX

Business Name CF ENTERPRISES
Person Name TIMOTHY D COX
Position Director
State NV
Address PO BOX 4470 PO BOX 4470, LAKE TAHOE, NV 89449-4470
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19766-2003
Creation Date 2003-08-14
Type Domestic Corporation

TIMOTHY D COX

Business Name CF ENTERPRISES
Person Name TIMOTHY D COX
Position President
State NV
Address PO BOX 4470 PO BOX 4470, LAKE TAHOE, NV 89449-4470
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19766-2003
Creation Date 2003-08-14
Type Domestic Corporation

TIMOTHY D COX

Business Name CF ENTERPRISES
Person Name TIMOTHY D COX
Position President
State NV
Address PO BOX 4470 PO BOX 4470, LAKE TAHOE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19766-2003
Creation Date 2003-08-14
Type Domestic Corporation

TIMOTHY D COX

Business Name CF ENTERPRISES
Person Name TIMOTHY D COX
Position Director
State NV
Address PO BOX 4470 PO BOX 4470, LAKE TAHOE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19766-2003
Creation Date 2003-08-14
Type Domestic Corporation

TIMOTHY COX

Business Name CCTC INC.
Person Name TIMOTHY COX
Position Secretary
State NV
Address 7099 N HUALAPAI WAY #1214 7099 N HUALAPAI WAY #1214, LAS VEGAS, NV 89166
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0010372012-3
Creation Date 2012-01-07
Type Domestic Corporation

Timothy Cox

Business Name C & C Quick Stop Inc
Person Name Timothy Cox
Position company contact
State NC
Address P.O. BOX 878 Ramseur NC 27316-0878
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 336-824-2039

Timothy Cox

Business Name Blue Water Oncology PC
Person Name Timothy Cox
Position company contact
State MI
Address 2605 Electric Ave Port Huron MI 48060-6590
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 810-985-1670

Timothy Cox

Business Name Bioelectronics Corporation
Person Name Timothy Cox
Position company contact
State TX
Address 1110 S Friendswood Dr C Friendswood TX 77546-5194
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 281-996-1549

TIMOTHY D COX

Business Name BIZMA LIMITED
Person Name TIMOTHY D COX
Position Manager
State TX
Address 100 CRESCENT COURT 100 CRESCENT COURT, DALLAS, TX 75201
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC9253-2001
Creation Date 2001-08-23
Expiried Date 2501-08-23
Type Domestic Limited-Liability Company

timothy b cox

Business Name BARVINCO, INC.
Person Name timothy b cox
Position registered agent
State GA
Address 4285 loch highland pass ne, roswell, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-18
End Date 2012-09-09
Entity Status Admin. Dissolved
Type CFO

Timothy Cox

Business Name Airbrush By Asa Graphics
Person Name Timothy Cox
Position company contact
State MO
Address 808 Maynard St Buckner MO 64016
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 816-650-2208

Timothy Cox

Business Name Abbey Delray
Person Name Timothy Cox
Position company contact
State FL
Address 1717 Homewood Blvd Delray Beach FL 33445-6876
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 561-272-9600
Email [email protected]

TIMOTHY D COX

Business Name ANGELIC HOLDINGS LTD
Person Name TIMOTHY D COX
Position Manager
State TX
Address 100 CRESCENT COURT, SUITE 700 100 CRESCENT COURT, SUITE 700, DALLAS, TX 75201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0774892005-9
Creation Date 2005-11-04
Type Domestic Limited-Liability Company

Timothy D. Cox

Person Name Timothy D. Cox
Filing Number 800987671
Position Director
State TX
Address P.O. Box, Fort Worth TX 76119

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800908586
Position PRESIDENT
State TX
Address 100 CRESCENT COURT STE 700, DALLAS TX 75201

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800738521
Position MEMBER
State TX
Address 100 CRESCENT COURT STE 700, DALLAS TX 75201

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800738521
Position DIRECTOR
State TX
Address 100 CRESCENT COURT STE 700, DALLAS TX 75201

TIMOTHY C COX

Person Name TIMOTHY C COX
Filing Number 800665761
Position DIRECTOR
State TN
Address 5600 BRAINERD RD STE 1A, CHATTANOOGA TN 37411

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800567781
Position PRESIDENT
State TX
Address 5204 EL CAMPO, FORT WORTH TX 76107

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800567781
Position Director
State TX
Address 5204 EL CAMPO, FORT WORTH TX 76107

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800567781
Position TREASURER
State TX
Address 5204 EL CAMPO, FORT WORTH TX 76107

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800567781
Position Member
State TX
Address 5204 EL CAMPO, FORT WORTH TX 76107

Timothy D Cox

Person Name Timothy D Cox
Filing Number 800447217
Position Manager
State TX
Address 6080 South Hulen Street Suite 360-301, Fort Worth TX 76132

TIMOTHY J COX

Person Name TIMOTHY J COX
Filing Number 800415219
Position MANAGER
State TX
Address 542 PRIVATE RD 76, LEONARD TX 75452

TIMOTHY COX

Person Name TIMOTHY COX
Filing Number 703983022
Position PTR
State TX
Address 4965 PRESTON PARK BLVD #600, PLANO TX 75093

Timothy D Cox

Person Name Timothy D Cox
Filing Number 701949322
Position MM
State TX
Address 27 HUDSON CIRCLE, Houston TX 77024

TIMOTHY COX

Person Name TIMOTHY COX
Filing Number 163325600
Position CTO
State TX
Address 412 SHADY VALLEY LN, Allen TX 75002

Timothy Cox

Person Name Timothy Cox
Filing Number 121639101
Position Director
State TX
Address 14312 Duncan Lane, Conroe TX 77302

TIMOTHY COX

Person Name TIMOTHY COX
Filing Number 55476600
Position VICE PRESIDENT
State TX
Address 200 BAILEY AVE, SUITE 300, FORT WORTH TX 76107

TIMOTHY D COX

Person Name TIMOTHY D COX
Filing Number 800567781
Position SECRETARY
State TX
Address 5204 EL CAMPO, FORT WORTH TX 76107

Timothy B Cox

Person Name Timothy B Cox
Filing Number 800020520
Position Manager
State TX
Address 6439 Vickery Boulevard, Dallas TX 75214

Cox Timothy J

State IL
Calendar Year 2015
Employer Winnebago County
Name Cox Timothy J
Annual Wage $50,667

Cox Timothy B

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Facility Operations Professional
Name Cox Timothy B
Annual Wage $36,683

Cox Timothy

State GA
Calendar Year 2011
Employer Troup County Board Of Education
Job Title Substitute Teacher
Name Cox Timothy
Annual Wage $870

Cox Timothy

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $63,575

Cox Timothy B

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title Office Manager / Clerical Supervisor
Name Cox Timothy B
Annual Wage $29,480

Cox Timothy

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Substitute Teacher
Name Cox Timothy
Annual Wage $1,500

Cox Timothy

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $61,558

Cox Timothy B

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Office Manager / Clerical Supervisor
Name Cox Timothy B
Annual Wage $26,021

Cox Timothy W

State FL
Calendar Year 2018
Employer City Of Riviera Beach
Name Cox Timothy W
Annual Wage $55,426

Cox Timothy

State FL
Calendar Year 2017
Employer Jacksonville Aviation Authority
Name Cox Timothy
Annual Wage $62,100

Cox Timothy B

State FL
Calendar Year 2017
Employer Gulf Coast State College
Name Cox Timothy B
Annual Wage $59,617

Cox Timothy W

State FL
Calendar Year 2017
Employer City Of Riviera Beach
Name Cox Timothy W
Annual Wage $52,701

Cox Timothy B

State FL
Calendar Year 2016
Employer Gulf Coast State College
Name Cox Timothy B
Annual Wage $57,248

Cox Timothy B

State FL
Calendar Year 2015
Employer Gulf Coast State College
Name Cox Timothy B
Annual Wage $55,008

Cox Timothy

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $71,157

Cox Timothy K

State CT
Calendar Year 2018
Employer Department Of Correction
Name Cox Timothy K
Annual Wage $130,382

Cox Timothy K

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Cox Timothy K
Annual Wage $123,953

Cox Timothy K

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Cox Timothy K
Annual Wage $122,903

Cox Timothy A

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Cox Timothy A
Annual Wage $40,319

Cox Timothy S

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Spanish
Name Cox Timothy S
Annual Wage $56,019

Cox Timothy J

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Admr 2
Name Cox Timothy J
Annual Wage $71,249

Cox Timothy S

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Spanish
Name Cox Timothy S
Annual Wage $53,097

Cox Timothy J

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cox Timothy J
Annual Wage $67,835

Cox Timothy

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Admr 2
Name Cox Timothy
Annual Wage $67,835

Cox Timothy S

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Spanish Computer Sci
Name Cox Timothy S
Annual Wage $47,293

Cox Timothy

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Admr 2
Name Cox Timothy
Annual Wage $67,835

Cox Timothy W

State AZ
Calendar Year 2016
Employer City Of Chandler
Job Title Detention Officer
Name Cox Timothy W
Annual Wage $19,656

Cox Timothy S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Spanish English
Name Cox Timothy S
Annual Wage $49,647

Cox Timothy K

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Cox Timothy K
Annual Wage $154,484

Cox Timothy

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Dc Corrl Admr 1
Name Cox Timothy
Annual Wage $64,835

Cox Timothy B

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Facility Operations Professional
Name Cox Timothy B
Annual Wage $40,450

Cox Timothy R

State GA
Calendar Year 2013
Employer Troup County Board Of Education
Job Title Substitute Teacher
Name Cox Timothy R
Annual Wage $180

Cox Timothy K

State IL
Calendar Year 2015
Employer Sterling Cu Sd 5
Name Cox Timothy K
Annual Wage $22,673

Cox Timothy

State IL
Calendar Year 2015
Employer Harvey Sd 147
Name Cox Timothy
Annual Wage $30,931

Cox Timothy J

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Fire Engineer
Name Cox Timothy J
Annual Wage $121,898

Cox Timothy

State GA
Calendar Year 2018
Employer Savannah-Chatham County Board Of Education
Job Title Principal
Name Cox Timothy
Annual Wage $111,633

Cox C Timothy

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Cox C Timothy
Annual Wage $121,886

Cox Timothy J

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Worker Ii
Name Cox Timothy J
Annual Wage $30,131

Cox Timothy

State GA
Calendar Year 2018
Employer City of Newnan
Name Cox Timothy
Annual Wage $55,120

Cox Timothy J

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Worker Ii
Name Cox Timothy J
Annual Wage $30,131

Cox Timothy

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Facilities Management Para/Pro
Name Cox Timothy
Annual Wage $31,146

Cox Timothy

State GA
Calendar Year 2017
Employer Savannah-Chatham County Board Of Education
Job Title Principal
Name Cox Timothy
Annual Wage $97,389

Cox C Timothy

State GA
Calendar Year 2017
Employer County of Cobb
Name Cox C Timothy
Annual Wage $126,739

Cox Timothy J

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Streets & Drainage Worker I
Name Cox Timothy J
Annual Wage $1,668

Cox Timothy

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $66,623

Cox Timothy

State GA
Calendar Year 2017
Employer City of Newnan
Name Cox Timothy
Annual Wage $56,457

Cox Timothy

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Athletics Professional
Name Cox Timothy
Annual Wage $33,333

Cox Timothy

State GA
Calendar Year 2016
Employer Savannah-chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $76,165

Cox Timothy B

State GA
Calendar Year 2016
Employer Georgia Southern University
Job Title Facilities Management Professional
Name Cox Timothy B
Annual Wage $21,904

Cox C Timothy

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Chief Of Police
Name Cox C Timothy
Annual Wage $117,142

Cox Timothy

State GA
Calendar Year 2016
Employer City Of Newnan
Job Title Fire Marshal
Name Cox Timothy
Annual Wage $54,826

Cox Timothy

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $82,003

Cox Timothy

State GA
Calendar Year 2015
Employer Mosquito District Of Coweta County - Newnan
Name Cox Timothy
Annual Wage $54,373

Cox Timothy B

State GA
Calendar Year 2015
Employer Georgia Southern University
Job Title Facilities Management Professional
Name Cox Timothy B
Annual Wage $50,000

Cox Timothy

State GA
Calendar Year 2015
Employer City Of Newman
Job Title Fire Marshal
Name Cox Timothy
Annual Wage $50,128

Cox Timothy W

State GA
Calendar Year 2015
Employer City Of Marietta
Name Cox Timothy W
Annual Wage $67,337

Cox Timothy

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Assistant Principal
Name Cox Timothy
Annual Wage $70,116

Cox Timothy B

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Manager
Name Cox Timothy B
Annual Wage $45,000

Cox Timothy J

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Streets & Drainage Worker I
Name Cox Timothy J
Annual Wage $1,668

Cox Timothy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Detention Officer
Name Cox Timothy
Annual Wage $57,886

Timothy Cox

Name Timothy Cox
Address 2420 Corning Ave Fort Washington MD 20744-3020 APT 102-3829
Mobile Phone 301-367-9393
Gender Male
Date Of Birth 1967-07-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy J Cox

Name Timothy J Cox
Address 1805 Watermill Dr Brandon FL 33511 -2324
Mobile Phone 813-477-3842
Email [email protected]
Gender Male
Date Of Birth 1972-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Timothy Cox

Name Timothy Cox
Address 221 Bridge St Westbrook ME 04092 -3026
Phone Number 207-854-0419
Email [email protected]
Gender Male
Date Of Birth 1975-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Timothy R Cox

Name Timothy R Cox
Address 11934 Heron St Schoolcraft MI 49087 -8812
Phone Number 269-679-7114
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Timothy R Cox

Name Timothy R Cox
Address 164 W Unity Church Rd Hardin KY 42048 -9245
Phone Number 270-354-8316
Mobile Phone 270-519-1027
Gender Male
Date Of Birth 1956-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Timothy L Cox

Name Timothy L Cox
Address 152 Wise Rd Campbellsville KY 42718 -9788
Phone Number 270-465-7758
Email [email protected]
Gender Male
Date Of Birth 1958-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Timothy D Cox

Name Timothy D Cox
Address 627 Us Highway 68 E Benton KY 42025 -7013
Phone Number 270-527-3633
Email [email protected]
Gender Male
Date Of Birth 1953-10-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Timothy M Cox

Name Timothy M Cox
Address 1835 Liverpool Point Rd Nanjemoy MD 20662 -3120
Phone Number 301-246-4179
Gender Male
Date Of Birth 1950-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Timothy J Cox

Name Timothy J Cox
Address 10294 Charissglen Cir Littleton CO 80126 -5523
Phone Number 303-471-1734
Email [email protected]
Gender Male
Date Of Birth 1963-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Timothy P Cox

Name Timothy P Cox
Address 32623 Meadow Mountain Ln Evergreen CO 80439 -9701
Phone Number 303-670-7984
Email [email protected]
Gender Male
Date Of Birth 1963-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Timothy A Cox

Name Timothy A Cox
Address 113 Blackhawk Ct East Peoria IL 61611 -1810
Phone Number 309-699-2557
Mobile Phone 309-826-1425
Gender Male
Date Of Birth 1963-12-01
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 College
Language English

Timothy J Cox

Name Timothy J Cox
Address 1914 E Appaloosa Rd Gilbert AZ 85296 -3210
Phone Number 480-503-4818
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Timothy R Cox

Name Timothy R Cox
Address 3412 Bonaventure Blvd Louisville KY 40219 -4877
Phone Number 502-969-0648
Gender Male
Date Of Birth 1960-09-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Timothy Cox

Name Timothy Cox
Address 1101 SW 7th Ave Delray Beach FL 33444-2250 -2250
Phone Number 561-274-0636
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Timothy Cox

Name Timothy Cox
Address 2529 W Cactus Rd Phoenix AZ 85029-2506 APT 1001-2507
Phone Number 602-795-1091
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
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

Timothy R Cox

Name Timothy R Cox
Address 487 Strunk Ridge Rd Whitley City KY 42653 -4175
Phone Number 606-376-3639
Email [email protected]
Gender Male
Date Of Birth 1957-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Timothy E Cox

Name Timothy E Cox
Address 988 Walnut Rd Lily KY 40740 -3265
Phone Number 606-656-5335
Gender Male
Date Of Birth 1984-03-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Timothy A Cox

Name Timothy A Cox
Address 4828 Oak Ridge Dr Roxana IL 62084 -2808
Phone Number 618-251-5650
Mobile Phone 618-520-0570
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Timothy P Cox

Name Timothy P Cox
Address 917 Flagstone Dr Dyer IN 46311 -2276
Phone Number 708-799-8863
Email [email protected]
Gender Male
Date Of Birth 1953-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Timothy R Cox

Name Timothy R Cox
Address 216 Jasper Dr Colorado Springs CO 80911 -1414
Phone Number 719-209-4204
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Timothy W Cox

Name Timothy W Cox
Address 12212 Hillside Dr Plymouth MI 48170 -3054
Phone Number 734-667-3651
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 Graduate School
Language English

Timothy J Cox

Name Timothy J Cox
Address 201 E Jefferson St Crawfordsville IN 47933-2804 APT 326-2879
Phone Number 765-362-2320
Gender Male
Date Of Birth 1948-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Timothy L Cox

Name Timothy L Cox
Address 304 E Washington St Saint Paul IN 47272 -9422
Phone Number 765-525-8132
Mobile Phone 317-525-9826
Gender Male
Date Of Birth 1965-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Timothy W Cox

Name Timothy W Cox
Address 4330 Cumming Hwy Canton GA 30115 -3163
Phone Number 770-479-2257
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Timothy J Cox

Name Timothy J Cox
Address 929 Bobcat Ct Se Marietta GA 30067 -5723
Phone Number 770-644-0298
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Timothy J Cox

Name Timothy J Cox
Address 111 W Loma Vista Dr Jeffersonville IN 47130 -5259
Phone Number 812-282-9099
Email [email protected]
Gender Male
Date Of Birth 1964-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Timothy J Cox

Name Timothy J Cox
Address 2967 Oak Hill Park Wauchula FL 33873 -8425
Phone Number 863-735-0191
Telephone Number 863-735-1896
Mobile Phone 863-735-1896
Email [email protected]
Gender Male
Date Of Birth 1958-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy Cox

Name Timothy Cox
Address 4841 Avenue B Saint Augustine FL 32095 -6212
Phone Number 904-824-6497
Email [email protected]
Gender Male
Date Of Birth 1956-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

COX, TIMOTHY

Name COX, TIMOTHY
Amount 1050.00
To Davidson County Democratic Exec Cmte
Year 2008
Transaction Type 15
Filing ID 28934754148
Application Date 2008-11-03
Contributor Occupation Best Effort
Contributor Employer Best Effort
Organization Name Quadro Services LLC
Contributor Gender M
Recipient Party D
Committee Name Davidson County Democratic Exec Cmte
Address 451 W 36th St NEW YORK NY

COX, TIMOTHY J

Name COX, TIMOTHY J
Amount 500.00
To James L Oberstar (D)
Year 2008
Transaction Type 15
Filing ID 27930882148
Application Date 2007-05-06
Contributor Occupation Sales
Contributor Employer Plastic Safety Systems
Organization Name Plastic Safety Systems
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Jim Oberstar
Seat federal:house
Address 1407 NE Tara Circle BLUE SPRINGS MO

COX, TIMOTHY C

Name COX, TIMOTHY C
Amount 300.00
To Davidson County Democratic Exec Cmte
Year 2008
Transaction Type 15
Filing ID 28933612783
Application Date 2008-09-19
Contributor Occupation Best Effort
Contributor Employer Best Effort
Organization Name Quadro Services LLC
Contributor Gender M
Recipient Party D
Committee Name Davidson County Democratic Exec Cmte
Address 451 W 36th St Apt 4A NEW YORK NY

COX, TIMOTHY DR

Name COX, TIMOTHY DR
Amount 250.00
To Ohio Dental Assn
Year 2008
Transaction Type 15
Filing ID 27990195887
Application Date 2007-05-07
Contributor Occupation Dentist
Contributor Employer Self-employed
Contributor Gender M
Committee Name Ohio Dental Assn
Address 3296 West Market St AKRON OH

COX, TIMOTHY P

Name COX, TIMOTHY P
Amount 250.00
To Steve Israel (D)
Year 2012
Transaction Type 15
Filing ID 11952581814
Application Date 2011-07-15
Contributor Occupation President
Contributor Employer Hollywood Banners
Organization Name Hollywood Banners
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Wendy Dr FARMINGVILLE NY

COX, TIMOTHY

Name COX, TIMOTHY
Amount 250.00
To American Traffic Safety Services Assn
Year 2010
Transaction Type 15
Filing ID 29992509093
Application Date 2009-02-03
Contributor Occupation Midwest Region Manager
Contributor Employer Plastic Safety Systems, Inc
Contributor Gender M
Committee Name American Traffic Safety Services Assn
Address 1407 Northeast Tara Circle BLUE SPRINGS MO

COX, TIMOTHY

Name COX, TIMOTHY
Amount 250.00
To American Traffic Safety Services Assn
Year 2010
Transaction Type 15
Filing ID 10931279225
Application Date 2010-08-24
Contributor Occupation Midwest Region Manager
Contributor Employer Plastic Safety Systems, Inc
Contributor Gender M
Committee Name American Traffic Safety Services Assn
Address 1407 NE Tara Cir BLUE SPRINGS MO

COX, TIMOTHY B DR

Name COX, TIMOTHY B DR
Amount 250.00
To Ohio Dental Assn
Year 2010
Transaction Type 15
Filing ID 29934338683
Application Date 2009-02-20
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Ohio Dental Assn

COX, TIMOTHY B DR

Name COX, TIMOTHY B DR
Amount 250.00
To Ohio Dental Assn
Year 2010
Transaction Type 15
Filing ID 10990428369
Application Date 2010-02-17
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Ohio Dental Assn

COX, TIMOTHY B DR

Name COX, TIMOTHY B DR
Amount 250.00
To Ohio Dental Assn
Year 2008
Transaction Type 15
Filing ID 28990773633
Application Date 2008-02-19
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Ohio Dental Assn
Address 3296 W Market St FAIRLAWN OH

COX, TIMOTHY B DR

Name COX, TIMOTHY B DR
Amount 250.00
To Ohio Dental Assn
Year 2012
Transaction Type 15
Filing ID 12951351690
Application Date 2012-01-09
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED/DENTIST
Contributor Gender M
Committee Name Ohio Dental Assn
Address 3296 W Market St FAIRLAWN OH

COX, TIMOTHY B DR

Name COX, TIMOTHY B DR
Amount 250.00
To Ohio Dental Assn
Year 2012
Transaction Type 15
Filing ID 11931821429
Application Date 2011-02-01
Contributor Occupation Dentist
Contributor Employer Self-Employed
Contributor Gender M
Committee Name Ohio Dental Assn
Address 3296 W Market St FAIRLAWN OH

COX, TIMOTHY MR

Name COX, TIMOTHY MR
Amount 250.00
To American Traffic Safety Services Assn
Year 2004
Transaction Type 15
Filing ID 24991010573
Application Date 2004-01-31
Contributor Occupation Manager, Goverment R
Contributor Employer Cataphote, Inc.
Contributor Gender M
Committee Name American Traffic Safety Services Assn
Address 1407 Tara Circle BLUE SPRINGS MO

COX, TIMOTHY C

Name COX, TIMOTHY C
Amount 250.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-03-31
Contributor Occupation MILITARY
Contributor Employer DEPARTMENT OF DEFENSE
Organization Name DEPARTMENT OF DEFENSE
Recipient Party D
Recipient State VA
Seat state:governor
Address 315 S FAYETTE ST ALEXANDRIA VA

COX, TIMOTHY

Name COX, TIMOTHY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962682666
Application Date 2004-10-13
Contributor Occupation attorney
Contributor Employer Quadro Services, LLC
Organization Name Quadro Services
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 451 w 36th St NEW YORK NY

COX, TIMOTHY

Name COX, TIMOTHY
Amount 200.00
To American Traffic Safety Services Assn
Year 2010
Transaction Type 15
Filing ID 11990069426
Application Date 2010-12-02
Contributor Occupation Midwest Region Manager
Contributor Employer Plastic Safety Systems, Inc
Contributor Gender M
Committee Name American Traffic Safety Services Assn
Address 1407 NE Tara Cir BLUE SPRINGS MO

COX, TIMOTHY

Name COX, TIMOTHY
Amount 100.00
To GEORGE, THOMAS M
Year 20008
Application Date 2008-08-12
Recipient Party R
Recipient State MI
Seat state:upper
Address 3566 N RD NORTH STREET MI

COX, TIMOTHY

Name COX, TIMOTHY
Amount 100.00
To BUCKLEY, RAYMOND
Year 2004
Application Date 2004-08-30
Recipient Party D
Recipient State NH
Seat state:office
Address 89 EASTERN AVE 105 MANCHESTER NH

COX, TIMOTHY D

Name COX, TIMOTHY D
Amount 50.00
To CHADEZ, LOUISE
Year 2010
Application Date 2010-02-25
Recipient Party D
Recipient State WA
Seat state:lower
Address 1703 W 25TH SPOKANE WA

COX, TIMOTHY

Name COX, TIMOTHY
Amount 40.00
To MADIGAN, LISA
Year 2010
Application Date 2009-06-10
Recipient Party D
Recipient State IL
Seat state:office
Address 222 N LASALLE ST #2600 CHICAGO IL

COX, TIMOTHY C

Name COX, TIMOTHY C
Amount 25.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-10-24
Contributor Occupation MILITARY
Contributor Employer DEPT OF DEFENSE
Organization Name DEPT OF DEFENSE
Recipient Party D
Recipient State VA
Seat state:governor
Address 315 S FAYETTE ST ALEXANDRIA VA

COX, TIMOTHY D

Name COX, TIMOTHY D
Amount 15.00
To CHADEZ, LOUISE
Year 2010
Application Date 2010-07-20
Recipient Party D
Recipient State WA
Seat state:lower
Address 1703 W 25TH SPOKANE WA

TIMOTHY C DOBBINS & RONDA A COX

Name TIMOTHY C DOBBINS & RONDA A COX
Address 125 Brown Lane Simpsonville SC
Value 139040

TIMOTHY COX

Name TIMOTHY COX
Address 87 KENMORE STREET, NY 10312
Value 440000
Full Value 440000
Block 5683
Lot 23
Stories 2

COX J AND SHARON N COX TIMOTHY TRUST

Name COX J AND SHARON N COX TIMOTHY TRUST
Address 1914 Appaloosa Road Gilbert AZ 85296
Value 21300
Landvalue 21300

COX LORETTA E & TIMOTHY S

Name COX LORETTA E & TIMOTHY S
Address 730 Windermere Circle Johnsonville SC
Value 9460
Landvalue 9460
Buildingvalue 79444

COX TIMOTHY P

Name COX TIMOTHY P
Address 6365 N Montevista Avenue Beverly Hills FL
Value 15555
Landvalue 15555
Landarea 75,092 square feet
Type Residential Property

COX TIMOTHY P & CHARITO D

Name COX TIMOTHY P & CHARITO D
Address 1975 Moorings Circle Middleburg FL
Value 50000
Landvalue 50000
Buildingvalue 213915
Landarea 11,097 square feet
Type Residential Property

COX TIMOTHY R

Name COX TIMOTHY R
Address 22894 Boston Road Strongsville OH 44136
Value 46600
Usage Single Family Dwelling

TIMOTHY & CHERYL COX

Name TIMOTHY & CHERYL COX
Address 530 Frontage Road Park City IL 60085
Value 18310
Landvalue 18310
Buildingvalue 28371

TIMOTHY A COX

Name TIMOTHY A COX
Address 34 Vista Alta Drive Tijeras NM 87059
Value 12912
Landvalue 12912
Buildingvalue 65550

TIMOTHY A COX & ANGELA S COX

Name TIMOTHY A COX & ANGELA S COX
Address 2432 Windy Pines Bend Virginia Beach VA
Value 124000
Landvalue 124000
Buildingvalue 161900
Type Lot
Price 360000

TIMOTHY A COX & DEANA L COX

Name TIMOTHY A COX & DEANA L COX
Address 2673 Halifax Drive Middletown OH

TIMOTHY A COX & JENNIFER A COX

Name TIMOTHY A COX & JENNIFER A COX
Address 4616 Wheat Field Drive McKinney TX 75070-8622
Value 36575
Landvalue 36575
Buildingvalue 91045

COX TIMOTHY W TRUST &

Name COX TIMOTHY W TRUST &
Physical Address 3111 GARDENS EAST DR, PALM BEACH GARDENS, FL 33410
Owner Address 10295 ALLAMANDA BLVD, PALM BEACH GARDENS, FL 33410
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1977
Area 1088
Land Code Condominiums
Address 3111 GARDENS EAST DR, PALM BEACH GARDENS, FL 33410
Price 10

TIMOTHY A COX & KARLA D COX

Name TIMOTHY A COX & KARLA D COX
Address 3927 Valley Haven Drive Humble TX 77339
Value 27731
Landvalue 27731
Buildingvalue 120810

TIMOTHY A COX & RAMONA G COX

Name TIMOTHY A COX & RAMONA G COX
Address 14631 NE 104th Avenue Bothell WA 98011
Value 176000
Landvalue 168000
Buildingvalue 176000

TIMOTHY A/KATHLEEN L COX

Name TIMOTHY A/KATHLEEN L COX
Address 526 Oxford Drive Tempe AZ 85283
Value 16600
Landvalue 16600

TIMOTHY B COX

Name TIMOTHY B COX
Address 12 Beaver Dam Drive Westford MA 01886
Value 243500
Landvalue 243500
Buildingvalue 204300
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

TIMOTHY B COX & LAVONNA J COX

Name TIMOTHY B COX & LAVONNA J COX
Address 6700 Hivon Road Carleton MI 48117
Value 45480
Landvalue 45480

TIMOTHY B COX & LESLIE A COX

Name TIMOTHY B COX & LESLIE A COX
Address 25106 S Century Road Estacada OR 97023
Value 102663
Landvalue 102663
Buildingvalue 162500
Landarea 39,204 square feet
Bedrooms 3
Numberofbedrooms 3
Price 87500

TIMOTHY B COX & REBECCA L COX

Name TIMOTHY B COX & REBECCA L COX
Address 706 Sycamore Street La Porte City IA 50651
Value 16250
Landvalue 16250
Buildingvalue 102750

TIMOTHY BASYE & MARLA GRACE COX

Name TIMOTHY BASYE & MARLA GRACE COX
Address 12926 S Five Mile Road Kuna ID 83634
Value 64600
Landvalue 64600
Buildingvalue 103000
Landarea 220,849 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

TIMOTHY C COX & SHARON L COX

Name TIMOTHY C COX & SHARON L COX
Address 104 Summit Avenue Quarryville PA 17566
Value 29500
Landvalue 29500

TIMOTHY C COX & SUZANNE E COX

Name TIMOTHY C COX & SUZANNE E COX
Address 8161 Old Pond Creek Road Nashville TN 37143
Value 19806
Price 85000

TIMOTHY C COX & SUZANNE E COX

Name TIMOTHY C COX & SUZANNE E COX
Address Old Pond Creek Road Nashville TN 37143
Value 160052
Landarea 1,475 square feet
Price 161500

TIMOTHY C COX DEBORAH G COX

Name TIMOTHY C COX DEBORAH G COX
Address 136 Hicks Court Lexington NC
Value 25000
Landvalue 25000
Buildingvalue 113740
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TIMOTHY A COX & LAURA M COX

Name TIMOTHY A COX & LAURA M COX
Address 2532 NE 124th Place Bellevue WA 98005
Value 151000
Landvalue 341000
Buildingvalue 151000

COX TIMOTHY P

Name COX TIMOTHY P
Physical Address 06365 N MONTEVISTA AVE, BEVERLY HILLS, FL 34464
County Citrus
Land Code Vacant Residential
Address 06365 N MONTEVISTA AVE, BEVERLY HILLS, FL 34464

Timothy J. Cox

Name Timothy J. Cox
Doc Id 08190259
City Leonard TX
Designation us-only
Country US

Timothy E. Cox

Name Timothy E. Cox
Doc Id 07647264
City Chevy Chase MD
Designation us-only
Country US

Timothy E. Cox

Name Timothy E. Cox
Doc Id 07925570
City Brooklyn NY
Designation us-only
Country US

Timothy E. Cox

Name Timothy E. Cox
Doc Id 08326737
City Brooklyn NY
Designation us-only
Country US

Timothy E. Cox

Name Timothy E. Cox
Doc Id 08280797
City Chevy Chase MD
Designation us-only
Country US

Timothy E. Cox

Name Timothy E. Cox
Doc Id 08239309
City Chevy Chase MD
Designation us-only
Country US

Timothy I Cox

Name Timothy I Cox
Doc Id 07619265
City Malvern
Designation us-only
Country GB

Timothy I Cox

Name Timothy I Cox
Doc Id 07763277
City Malvern
Designation us-only
Country GB

Timothy I Cox

Name Timothy I Cox
Doc Id 08303975
City Malvern
Designation us-only
Country GB

Timothy I Cox

Name Timothy I Cox
Doc Id 08137979
City Malvern
Designation us-only
Country GB

Timothy E. Cox

Name Timothy E. Cox
Doc Id 07698193
City Chevy Chase MD
Designation us-only
Country US

Timothy I. Cox

Name Timothy I. Cox
Doc Id 08318194
City Malvern
Designation us-only
Country GB

Timothy I. Cox

Name Timothy I. Cox
Doc Id 08147864
City Malvern
Designation us-only
Country GB

Timothy Ingram Cox

Name Timothy Ingram Cox
Doc Id 07333919
City Malvern
Designation us-only
Country GB

Timothy J Cox

Name Timothy J Cox
Doc Id 07734354
City Leonard TX
Designation us-only
Country US

Timothy J. Cox

Name Timothy J. Cox
Doc Id 07177700
City Friendswood TX
Designation us-only
Country US

Timothy J. Cox

Name Timothy J. Cox
Doc Id 07164950
City Friendswood TX
Designation us-only
Country US

Timothy J. Cox

Name Timothy J. Cox
Doc Id 08032230
City Leonard TX
Designation us-only
Country US

Timothy J. Cox

Name Timothy J. Cox
Doc Id 07997182
City Charleston SC
Designation us-only
Country US

Timothy J. Cox

Name Timothy J. Cox
Doc Id 08234380
City Mendon MA
Designation us-only
Country US

Timothy I. Cox

Name Timothy I. Cox
Doc Id 08313761
City Malvern
Designation us-only
Country GB

Timothy Cox

Name Timothy Cox
Doc Id 07551957
City Friendswood TX
Designation us-only
Country US

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State FL
Address 6550 HARBOUR BLVD, P C BEACH, FL 32407
Phone Number 850-596-2352
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IL
Address 1211 FARLEY RD, STERLING, IL 61081
Phone Number 815-954-5787
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State KS
Address 205 W WALNUT, HERINGTON, KS 67449
Phone Number 785-366-6114
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IN
Address 600 SOUTH B ST E, GAS CITY, IN 46933
Phone Number 765-724-1776
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IN
Address 1130 W FAIR OAKS RD, NEW CASTLE, IN 47362
Phone Number 765-617-9539
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IL
Address 4N061 HENRY WADSWORTH LONGFELLOW PL, SAINT CHARLES, IL 60175
Phone Number 630-880-8989
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State IL
Address 20 N TOWER RD #1E, OAK BROOK, IL 60523
Phone Number 630-651-0543
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State IL
Address 1103 S MAIN ST, BENTON, IL 62812
Phone Number 618-439-9224
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State AZ
Address 3148 S ALTA VISTA CIR, SCOTTSDALE, AZ 85258
Phone Number 602-579-1574
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IA
Address 3080 PARKWILD DR, BETTENDORF, IA 52722
Phone Number 563-880-8809
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State IA
Address 5615 NW 63RD PL, JOHNSTON, IA 50131
Phone Number 563-260-1513
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Republican Voter
State AZ
Address 2277 E EUCLID AVE, PHOENIX, AZ 85042
Phone Number 520-808-0255
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State MD
Address 1227 62ND STREET, ROSEDALE, MD 21237
Phone Number 443-226-5146
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State IN
Address 3402 N RYBOLT, INDIANAPOLIS, IN 46222
Phone Number 317-491-1393
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State IL
Address 113 BLACKHAWK CT, EAST PEORIA, IL 61611
Phone Number 309-826-1425
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State CO
Address 7489 S ALKIRE ST APT 302, LITTLETON, CO 80127
Phone Number 303-979-7618
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State MD
Address 6523 FALLSTON RD, ELKRIDGE, MD 21075
Phone Number 301-536-1095
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State AL
Address 1281 COUNTY ROAD 231, DECATUR, AL 35633
Phone Number 256-591-1500
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Independent Voter
State AL
Address 715 CEDAR LAKE RD SW #107, DECATUR, AL 35603
Phone Number 256-509-4163
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State ID
Address 3344 N LAKEHARBOR LN, BOISE, ID 83703
Phone Number 208-796-2280
Email Address [email protected]

TIMOTHY COX

Name TIMOTHY COX
Type Voter
State AL
Address 7119 1ST AVE. S., BIRMINGHAM, AL 35206
Phone Number 205-986-0444
Email Address [email protected]

Timothy C Cox

Name Timothy C Cox
Visit Date 4/13/10 8:30
Appointment Number U00501
Type Of Access VA
Appt Made 5/28/13 0:00
Appt Start 5/28/13 16:45
Appt End 5/28/13 23:59
Total People 1
Last Entry Date 5/28/13 16:18
Meeting Location WH
Caller ANGELA
Release Date 08/30/2013 07:00:00 AM +0000

Timothy A Cox

Name Timothy A Cox
Visit Date 4/13/10 8:30
Appointment Number U83535
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 7:45
Appt End 3/14/2012 23:59
Total People 5730
Last Entry Date 3/13/2012 19:09
Meeting Location WH
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

Timothy C Cox

Name Timothy C Cox
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:18
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

TIMOTHY COX

Name TIMOTHY COX
Visit Date 4/13/10 8:30
Appointment Number U57296
Type Of Access VA
Appt Made 11/15/2010 14:23
Appt Start 11/16/2010 9:30
Appt End 11/16/2010 23:59
Total People 379
Last Entry Date 11/15/2010 14:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

TIMOTHY A COX

Name TIMOTHY A COX
Visit Date 4/13/10 8:30
Appointment Number U28449
Type Of Access VA
Appt Made 7/26/10 8:31
Appt Start 7/29/10 8:30
Appt End 7/29/10 23:59
Total People 121
Last Entry Date 7/26/10 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

TIMOTHY A COX

Name TIMOTHY A COX
Visit Date 4/13/10 8:30
Appointment Number U61975
Type Of Access VA
Appt Made 12/7/09 10:10
Appt Start 12/8/09 8:00
Appt End 12/8/09 23:59
Total People 89
Last Entry Date 12/7/09 10:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

TIMOTHY COX

Name TIMOTHY COX
Visit Date 4/13/10 8:30
Appointment Number U89045
Type Of Access VA
Appt Made 3/18/10 13:56
Appt Start 3/26/10 7:30
Appt End 3/26/10 23:59
Total People 391
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

TIMOTHY COX

Name TIMOTHY COX
Visit Date 4/13/10 8:30
Appointment Number U88074
Type Of Access VA
Appt Made 3/16/10 14:58
Appt Start 3/19/10 10:00
Appt End 3/19/10 23:59
Total People 179
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

TIMOTHY COX

Name TIMOTHY COX
Car FORD SHELBY GT500
Year 2007
Address 17301 Curry Branch Rd, Louisville, KY 40245-7501
Vin 1ZVHT88S575241190
Phone

Timothy Cox

Name Timothy Cox
Car CHRYSLER PACIFICA
Year 2007
Address 7 Willow Cir, Gorham, ME 04038-4000
Vin 2A8GM68X97R211844

TIMOTHY R COX

Name TIMOTHY R COX
Car CHEVROLET COBALT
Year 2007
Address 1327 Wildfire Ln, Frisco, TX 75033-1557
Vin 1G1AK55F077205823

TIMOTHY A COX

Name TIMOTHY A COX
Car BMW 3 SERIES
Year 2007
Address 833 Mallard Woods Dr, Ballwin, MO 63021-6695
Vin WBAVA33507KX79360
Phone 636-394-4213

Timothy Cox

Name Timothy Cox
Car MAZDA MAZDASPEED3
Year 2007
Address 8265 Barret Rd, West Chester, OH 45069-2759
Vin JM1BK34L571745579

TIMOTHY COX

Name TIMOTHY COX
Car NISSAN MURANO
Year 2007
Address 4418 Taney Ave Apt 103, Alexandria, VA 22304-6927
Vin JN8AZ08W87W613482

TIMOTHY COX

Name TIMOTHY COX
Car NISSAN MURANO
Year 2007
Address 208 W BOULDER DR, IRONTON, MO 63650-9112
Vin JN8AZ08TX7W502406
Phone 573-546-2661

TIMOTHY COX

Name TIMOTHY COX
Car Cadillac GL1500A
Year 2007
Address 1387 Forest Ridge Dr, Stanley, NC 28164-8701
Vin 1HFSC2206MA300852
Phone 704-827-7395

TIMOTHY COX

Name TIMOTHY COX
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 832 TREYBURN CIR, GREENVILLE, NC 27858-0839
Vin 1J4GA591X7L163021
Phone 252-364-8178

TIMOTHY COX

Name TIMOTHY COX
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 129 Midway Cir, Lewisville, TX 75057-2214
Vin 1FMEU33887UA01943

TIMOTHY COX

Name TIMOTHY COX
Car GMC YUKON
Year 2007
Address 7514 Faldo Dr, Spring, TX 77389-5058
Vin 1GKFC13097R271779

TIMOTHY COX

Name TIMOTHY COX
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 8935 Keehner Dr, West Chester, OH 45069-3294
Vin 1GCEK19Z07E120577
Phone 513-777-0380

TIMOTHY COX

Name TIMOTHY COX
Car ACURA TL
Year 2007
Address 2509 Mandy Way, Arlington, TX 76017-3741
Vin 19UUA66277A033321

Timothy Cox

Name Timothy Cox
Car BUICK RAINIER
Year 2007
Address 118 Dickinson St, Mount Clemens, MI 48043-5969
Vin 5GAET13M372103561

TIMOTHY COX

Name TIMOTHY COX
Car GMC SIERRA 1500
Year 2007
Address 8245 Jade Tree Ln, Knoxville, TN 37938-3186
Vin 2GTEK13M571580414

TIMOTHY COX

Name TIMOTHY COX
Car KIA SPORTAGE
Year 2007
Address 305 Lynchfield Dr, New Bern, NC 28560-6003
Vin KNDJF724077414604
Phone 252-945-0968

TIMOTHY COX

Name TIMOTHY COX
Car HONDA CR-V
Year 2007
Address 3113 E San Angelo Ave, Gilbert, AZ 85234-2013
Vin JHLRE38717C072445

TIMOTHY COX

Name TIMOTHY COX
Car GMC YUKON XL DENALI
Year 2007
Address 3314 FOLEY GLEN DR, FENTON, MI 48430-3439
Vin 1GKFK66867J301224

TIMOTHY COX

Name TIMOTHY COX
Car HUMMER H3
Year 2007
Address 659 Alta Vista Pl, Fircrest, WA 98466-7035
Vin 5GTDN13E078218993

TIMOTHY COX

Name TIMOTHY COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 805 Peyton St, Yazoo City, MS 39194-4751
Vin 1D7HA18297S179459
Phone 601-937-0769

TIMOTHY COX

Name TIMOTHY COX
Car HYUNDAI SANTA FE
Year 2007
Address 988 WALNUT RD, LILY, KY 40740-3265
Vin 5NMSG73D67H063562

TIMOTHY COX

Name TIMOTHY COX
Car PONTIAC G5
Year 2007
Address 215 Randall Ct, Lancaster, PA 17602-4174
Vin 1G2AL15F277121617

TIMOTHY COX

Name TIMOTHY COX
Car CHEVROLET IMPALA
Year 2007
Address 1508 NEW BETHEL SCHOOL RD, WARRIOR, AL 35180-2806
Vin 2G1WT58K379362918
Phone 205-647-2271

TIMOTHY COX

Name TIMOTHY COX
Car CHEVROLET AVALANCHE
Year 2007
Address PO BOX 898, HALFWAY, OR 97834-0898
Vin 3GNFK12Y47G270942

TIMOTHY COX

Name TIMOTHY COX
Car FORD F150
Year 2007
Address 1208 CANOGA PARK DR APT 4, MARSHALL, MN 56258-5537
Vin 1FTRX14W07FA02152

TIMOTHY COX

Name TIMOTHY COX
Car FORD F-150
Year 2007
Address 763 S Firestone Blvd, Akron, OH 44301-3124
Vin 1FTPX14V47FB75185

TIMOTHY COX

Name TIMOTHY COX
Car NISSAN TITAN
Year 2007
Address 8808 Canopy Oaks Dr, Jacksonville, FL 32256-4510
Vin 1N6BA07A77N243304
Phone

TIMOTHY COX

Name TIMOTHY COX
Car FORD EXPLORER
Year 2007
Address 120 Dusty Ln, Simpsonville, SC 29681-4800
Vin 1FMEU63EX7UA84136
Phone 864-234-7019

TIMOTHY COX

Name TIMOTHY COX
Car HYUNDAI ELANTRA
Year 2007
Address 2141 GREENWAY DR, WINTER HAVEN, FL 33881-1257
Vin KMHDU46D27U230502
Phone 863-294-1780

TIMOTHY COX

Name TIMOTHY COX
Car HONDA ACCORD
Year 2007
Address 4 Crestone Rd, Albany, NY 12205-3209
Vin 1HGCM66427A064237
Phone 518-378-3498

TIMOTHY COX

Name TIMOTHY COX
Domain speed911.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-04
Update Date 2013-04-16
Registrar Name ENOM, INC.
Registrant Address 6295 HOPEWELLCHURCH RD LANCASTER OH 43130
Registrant Country UNITED STATES

COX, TIMOTHY

Name COX, TIMOTHY
Domain lulugroove.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-25
Update Date 2011-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 908 Fairmont Street GREENSBORO NC 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain finebinders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-04
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro NC 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain findgreensboroapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain chapmanplaceapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain ezegaming.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-06-11
Update Date 2013-06-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10, Fleet Close Littlehampton BN17 6SD
Registrant Country UNITED KINGDOM

Timothy Cox

Name Timothy Cox
Domain keystonemanagementpartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain wallburglanding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain findwinstonsalemapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain rentingingreensboro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

TIMOTHY COX

Name TIMOTHY COX
Domain ohioautoparts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-14
Update Date 2013-01-22
Registrar Name ENOM, INC.
Registrant Address 2238 NORTH FRIENDSHIP RD KING NC 27021
Registrant Country UNITED STATES

Cox, Timothy

Name Cox, Timothy
Domain westendmotorshuntsville.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-27
Update Date 2011-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 Deerhurst Highlands Drive Huntsville ON P1H1B1
Registrant Country CANADA
Registrant Fax 123 123 1234

timothy cox

Name timothy cox
Domain coakleyandcox.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-06
Update Date 2010-03-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 27 haverscroft ind est attleborough norfolk nr17 1ye
Registrant Country UNITED KINGDOM

Timothy Cox

Name Timothy Cox
Domain pearlharbortotokyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4001 Maysville Rd Huntsville Alabama 35811
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain rehobethpointeapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain presentationpackaginginc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro NC 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain lucysleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-28
Update Date 2011-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 110 Allison Drive Fountain Inn South Carolina 29644
Registrant Country UNITED STATES

TIMOTHY COX

Name TIMOTHY COX
Domain welcometoohio.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-08-12
Update Date 2013-08-01
Registrar Name ENOM, INC.
Registrant Address 6295 HOPEWELL CH RD LANCASTER OH 43130
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain caterergreensboro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain wendoveratmeadowwood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 216 W. Friendly Avenue greensboro North Carolina 27401
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain konfine.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-12-07
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10, Fleet Close Littlehampton BN17 6SD
Registrant Country UNITED KINGDOM

TIMOTHY COX

Name TIMOTHY COX
Domain godlovescities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-31
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 1359 BROADWAY SUITE 1102 NEW YORK NY 10018
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain brandttobler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-28
Update Date 2011-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2104 Juana Vista St Las Vegas Nevada 89102
Registrant Country UNITED STATES

Timothy Cox

Name Timothy Cox
Domain hosthuntsville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4001 Maysville Rd Huntsville Alabama 35811
Registrant Country UNITED STATES

COX, TIMOTHY

Name COX, TIMOTHY
Domain timothy-david.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-10
Update Date 2011-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 908 Fairmont Street GREENSBORO NC 27401
Registrant Country UNITED STATES