Tom Wight

We have found 65 public records related to Tom Wight in 9 states . Ethnicity of all people found is English. Education level of all people found is Completed High School. All people found speak English language. There are 26 business registration records connected with Tom Wight in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. We haven't found any government employees.


Tom Wight

Name / Names Tom Wight
Age 77
Birth Date 1947
Person 2303 Hampstead Ln, Wichita Falls, TX 76308
Possible Relatives

Previous Address 1702 Meadowcliff Dr, Wichita Falls, TX 76302
Email [email protected]

Tom Wight

Name / Names Tom Wight
Age N/A
Person 1016 W 4TH AVE, MITCHELL, SD 57301

Tom R Wight

Name / Names Tom R Wight
Age N/A
Person 8551 Eustis Ave, Dallas, TX 75218
Possible Relatives


M R Wight

Tom B Wight

Name / Names Tom B Wight
Age N/A
Person 954 PARK PL, MACON, GA 31201
Phone Number 478-746-9839

Tom Wight

Name / Names Tom Wight
Age N/A
Person 1315 NE 47TH ST, APT O SEATTLE, WA 98105
Phone Number 206-632-6374

TOM B WIGHT

Business Name THOMASTON ROAD CORP.
Person Name TOM B WIGHT
Position registered agent
State GA
Address P.O. BOX 1976, MACON, GA 31202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-06
Entity Status Admin. Dissolved
Type CEO

TOM B WIGHT

Business Name SOUTHLAKE FORD, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-10-19
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TOM B WIGHT

Business Name SEA PINES GROUP, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-21
End Date 2002-12-23
Entity Status Diss./Cancel/Terminat
Type Secretary

Tom B Wight

Business Name RIVERSIDE FORD, INC.
Person Name Tom B Wight
Position registered agent
State GA
Address P. O. Box 1976, Macon, GA 31202-1976
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-10-11
Entity Status Active/Compliance
Type Secretary

Tom B Wight

Business Name RIVERSIDE FORD LINCOLN, INC.
Person Name Tom B Wight
Position registered agent
State GA
Address P.O. Box 1976, Macon, GA 31202-1976
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-05
Entity Status Active/Compliance
Type CFO

Tom B Wight

Business Name RIVERSIDE AUTOMOTIVE GROUP, INC.
Person Name Tom B Wight
Position registered agent
State GA
Address P. O. Box 1976, Macon, GA 31202-1976
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-09
Entity Status Active/Compliance
Type CFO

TOM B WIGHT

Business Name NORTHSIDE PLAZA INVESTORS, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-29
Entity Status Diss./Cancel/Terminat
Type CFO

TOM B WIGHT

Business Name MULBERRY MANAGEMENT COMPANY, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-22
Entity Status Active/Compliance
Type CFO

TOM B WIGHT

Business Name MSIC, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-18
End Date 1992-06-02
Entity Status Diss./Cancel/Terminat
Type CFO

TOM B WIGHT

Business Name MSIC, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-18
End Date 1992-06-02
Entity Status Diss./Cancel/Terminat
Type Secretary

TOM B WIGHT

Business Name LENOX HOLDINGS, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-29
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TOM B WIGHT

Business Name LANGLEY LAND COMPANY, INC
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-08
End Date 2008-12-03
Entity Status Diss./Cancel/Terminat
Type Secretary

TOM B WIGHT

Business Name J & J LUMBER COMPANY, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1953-04-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TOM B WIGHT

Business Name INNOVISION OF ATLANTA, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-18
End Date 1996-12-30
Entity Status Diss./Cancel/Terminat
Type Secretary

TOM B WIGHT

Business Name HOWARD OAKS DEVELOPMENT, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-16
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TOM B WIGHT

Business Name HABERSHAM/LANDMARK, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1075, MACON, GA 31202
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-14
End Date 1994-12-30
Entity Status Diss./Cancel/Terminat
Type CFO

TOM B WIGHT

Business Name GTI, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-13
End Date 1997-08-25
Entity Status Diss./Cancel/Terminat
Type Secretary

TOM B WIGHT

Business Name FICKLING & WALKER PROPERTIES, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address PO BOX 1976, MACON, GA 31202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-13
End Date 2002-08-26
Entity Status Diss./Cancel/Terminat
Type CEO

TOM B WIGHT

Business Name FICKLING & WALKER CO.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-01-19
End Date 2002-10-02
Entity Status Diss./Cancel/Terminat
Type CEO

TOM B WIGHT

Business Name FICKLING & WALKER CO.
Person Name TOM B WIGHT
Position registered agent
State GA
Address PO BOX 1976, MACON, GA 31202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-01
End Date 2006-12-20
Entity Status Diss./Cancel/Terminat
Type CEO

TOM B WIGHT

Business Name FICKLING & COMPANY, INC.
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY STREET STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-24
Entity Status Active/Compliance
Type Secretary

TOM WIGHT

Business Name EISENHOWER PARTS SALES, INC.
Person Name TOM WIGHT
Position registered agent
State GA
Address 2089 RIVERSIDE DR, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-03-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TOM B WIGHT

Business Name BEECH STREET CORPORATION
Person Name TOM B WIGHT
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-29
Entity Status Merged
Type Secretary

Tom B Wight

Business Name ADCH ENTERPRISES, INC.
Person Name Tom B Wight
Position registered agent
State GA
Address 577 MULBERRY ST STE 1100, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-15
Entity Status Active/Compliance
Type CFO

Tom B Wight

Person Name Tom B Wight
Filing Number 0008756806
Position S
State GA
Address 577 MULBERRY ST STE 1100, Macon GA 31201

Tom B Wight

Person Name Tom B Wight
Filing Number 0008756806
Position Director
State GA
Address 577 MULBERRY ST STE 1100, Macon GA 31201

Tom Wight

Name Tom Wight
Address 1315 NE 47th St Seattle WA 98105-4441 APT N-4416
Phone Number 206-632-6374
Mobile Phone 425-466-1123
Gender Male
Date Of Birth 1953-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Education Completed High School
Language English

Tom Wight

Name Tom Wight
Address 242 Forest St Sanbornville NH 03872 -4313
Phone Number 603-522-8648
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To Stephen K. Simpson (R)
Year 2012
Transaction Type 15
Filing ID 12951479408
Application Date 2012-01-23
Contributor Occupation CFO
Contributor Employer FICKLING & CO/CFO
Organization Name Fickling & Co
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Friends of Stephen K Simpson
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2006-05-19
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-09-30
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-06-24
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM

Name WIGHT, TOM
Amount 1000.00
To PERDUE, SONNY
Year 2006
Application Date 2005-05-25
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party R
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To Jim Marshall (D)
Year 2010
Transaction Type 15
Filing ID 10990570133
Application Date 2010-03-17
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To Jim Marshall (D)
Year 2008
Transaction Type 15
Filing ID 28931146707
Application Date 2008-03-25
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 1000.00
To Jim Marshall (D)
Year 2008
Transaction Type 15
Filing ID 28934557598
Application Date 2008-10-22
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 1000.00
To Jim Marshall (D)
Year 2006
Transaction Type 15
Filing ID 25970650232
Application Date 2005-05-03
Contributor Employer MULBERRY STREET INVESTMENT COMPANY
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 1000.00
To Jim Marshall (D)
Year 2006
Transaction Type 15
Filing ID 26940434793
Application Date 2006-09-29
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 1000.00
To Jim Marshall (D)
Year 2004
Transaction Type 15
Filing ID 24991018639
Application Date 2004-03-04
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 500.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952487839
Application Date 2012-06-20
Contributor Occupation C.F.O.
Contributor Employer M.S.I.C. L.P.
Organization Name Msic, Lp
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 954 PARK PLACE MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 500.00
To PORTER, DUBOSE
Year 2010
Application Date 2009-10-08
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT COMPANY
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-20
Contributor Occupation C.F.O.
Contributor Employer M.S.I.C. L.P.
Organization Name Msic, Lp
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

WIGHT, TOM B

Name WIGHT, TOM B
Amount 500.00
To HODGES, KEN
Year 2010
Application Date 2010-09-09
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party D
Recipient State GA
Seat state:office
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 500.00
To PORTER, CAROL
Year 2010
Application Date 2010-09-01
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer MULBERRY STREET INVESTMENTS
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 500.00
To MARTIN, JAMES
Year 2006
Application Date 2006-10-24
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B MR

Name WIGHT, TOM B MR
Amount 500.00
To Jim Marshall (D)
Year 2004
Transaction Type 15
Filing ID 24962668986
Application Date 2004-10-08
Contributor Occupation CFO
Contributor Employer Mulberry Street Investment Company
Organization Name Mulberry Street Investment Co
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address 954 Park Place MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 250.00
To PORTER, DUBOSE
Year 2010
Application Date 2010-06-30
Contributor Occupation CFO
Contributor Employer MULBERRY STREET INVESTMENT COMPANY
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 250.00
To PORTER, CAROL
Year 2010
Application Date 2010-05-24
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer MULBERRY STREET INVESTMENTS
Recipient Party D
Recipient State GA
Seat state:governor
Address 954 PARK PL MACON GA

WIGHT, TOM B

Name WIGHT, TOM B
Amount 250.00
To BROWN, ROBERT
Year 2004
Application Date 2004-10-07
Contributor Occupation BUSINESSMAN
Recipient Party D
Recipient State GA
Seat state:upper
Address 954 PARK PL MACON GA

TOM WIGHT

Name TOM WIGHT
Type Independent Voter
State TX
Address 14901 RICHMOND AVE, HOUSTON, TX 77082
Phone Number 832-309-8618
Email Address [email protected]

TOM WIGHT

Name TOM WIGHT
Type Independent Voter
State WA
Address 1315 NE 47TH ST, SEATTLE, WA 98105
Phone Number 425-466-1123
Email Address [email protected]

TOM WIGHT

Name TOM WIGHT
Car CHEVROLET AVEO
Year 2007
Address PO Box 184, Oshtemo, MI 49077-0184
Vin KL1TD66617B728576
Phone 315-286-0449

TOM WIGHT

Name TOM WIGHT
Domain dakotasat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-17
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 12TH ST NE WATERTOWN South Dakota 57201
Registrant Country UNITED STATES

TOM WIGHT

Name TOM WIGHT
Domain dakotasatellitesd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-22
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 12TH ST NE WATERTOWN South Dakota 57201
Registrant Country UNITED STATES

TOM WIGHT

Name TOM WIGHT
Domain dakotasatellite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-20
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 12TH ST NE WATERTOWN South Dakota 57201
Registrant Country UNITED STATES

Tom Wight

Name Tom Wight
Domain tomwightdesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-08
Update Date 2013-02-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 628 starling bozeman MT 59718
Registrant Country UNITED STATES

TOM WIGHT

Name TOM WIGHT
Domain dakotaprosat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-03
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1300 12TH ST NE WATERTOWN South Dakota 57201
Registrant Country UNITED STATES

Tom Wight

Name Tom Wight
Domain tomwight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-15
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 628 Starling Dr. Bozeman Montana 59718
Registrant Country UNITED STATES

Tom Wight

Name Tom Wight
Domain katehowe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-15
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 628 Starling Dr. Bozeman Montana 59718
Registrant Country UNITED STATES

Tom Wight

Name Tom Wight
Domain twtree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-27
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 455 Westbrook Maine 04098
Registrant Country UNITED STATES