Wayne Anthony

We have found 238 public records related to Wayne Anthony in 32 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 30 business registration records connected with Wayne Anthony in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as State Patrol. These employees work in 5 states: KS, FL, IN, DE and GA. Average wage of employees is $40,981.


Wayne Schmiade Anthony

Name / Names Wayne Schmiade Anthony
Age 49
Birth Date 1975
Also Known As Anthony W Schmiade
Person 2822 Hempfling Rd, Morning View, KY 41063
Phone Number 859-356-2286
Possible Relatives






Jos E Schmiade
Previous Address 2826 Hempfling Rd, Morning View, KY 41063
3733 Moffett Rd, Morning View, KY 41063
3262 Hempfling Rd, Morning View, KY 41063
2310 Moffett Rd, Independence, KY 41051
626 Hempfling, Morning View, KY 41063
477 Hempfling #A, Morning View, KY 41063

Wayne Wray Anthony

Name / Names Wayne Wray Anthony
Age 51
Birth Date 1973
Also Known As A Wray
Person 1547 Jeter Way, Murfreesboro, TN 37129
Phone Number 615-217-2284
Possible Relatives

Previous Address 2557 Sonar St, Nashville, TN 37214
18 Broadway #2, Peru, IN 46970
2216 Murdock St, Logansport, IN 46947
6 PO Box, Buffalo, IN 47925
420 Apache Dr, Peru, IN 46970
Email [email protected]

Wayne H Anthony

Name / Names Wayne H Anthony
Age 54
Birth Date 1970
Also Known As W Anthony
Person 38 Center St, Bernardsville, NJ 07924
Phone Number 908-766-4375
Possible Relatives





Previous Address 47 Ridge Rd, White Hse Sta, NJ 08889
2904 Lindsley Rd, Bridgewater, NJ 08807
47 Ridge Rd, Whitehouse Station, NJ 08889
9 Clinton St, Morristown, NJ 07960
Email [email protected]

Wayne Dyess Anthony

Name / Names Wayne Dyess Anthony
Age 55
Birth Date 1969
Also Known As Anthony W Dyess
Person 1304 Shelby Ln, Ocean Springs, MS 39564
Phone Number 228-875-3868
Possible Relatives
Shirley R Udyess
Previous Address 6819 Oakhurst Dr, Ocean Springs, MS 39564
7833 Woodall Rd #A, Norfolk, VA 23518
1901 Lamotte St, Gautier, MS 39553
1901 Lamotte Dr, Gautier, MS 39553

Wayne Orville Anthony

Name / Names Wayne Orville Anthony
Age 55
Birth Date 1969
Also Known As Wayne A Adams
Person 7340 51st St, Lauderhill, FL 33319
Phone Number 954-749-1087
Possible Relatives







Previous Address 2623 47th Ave, Lauderhill, FL 33313
17715 PO Box, Fort Lauderdale, FL 33318
2790 Somerset Dr, Lauderdale Lakes, FL 33311
892 67th Ave #FT, Plantation, FL 33317
3400 30th St, Lauderdale Lakes, FL 33311
17715 PO Box, Plantation, FL 33318
17662 PO Box, Plantation, FL 33318
7648 5th St #NW8, Plantation, FL 33324

Wayne De Anthony

Name / Names Wayne De Anthony
Age 56
Birth Date 1968
Also Known As Dewight Ashley Anderson
Person 2246 Lucille Ln, Melbourne, FL 32935
Phone Number 321-757-6319
Possible Relatives




De Wayne Anderson


Previous Address 280 Ocean Spray Ave, Satellite Beach, FL 32937
280 Ocean Spray Ave, Melbourne, FL 32937
2273 Lucille Ln, Melbourne, FL 32935
280 Ocean Spray Ave, Indian Harbor Beach, FL 32937

Wayne M Anthony

Name / Names Wayne M Anthony
Age 58
Birth Date 1966
Person 905 18th St, Sheffield, AL 35660
Possible Relatives Irene P Anthony

Mose H Anthonyjr

Wayne R Anthony

Name / Names Wayne R Anthony
Age 58
Birth Date 1966
Also Known As Wagne Anthony
Person 617 New Castle Rd, Butler, PA 16001
Phone Number 724-234-3095
Possible Relatives







Previous Address 486 Thomas Jones Way #150, Exton, PA 19341
103 Ridge Rd, Butler, PA 16001
310 Volkswood Dr, Butler, PA 16001
335 McKean St, Butler, PA 16001
243 Baxter Ln, Butler, PA 16001
217 Snyder Ave, Butler, PA 16001
127 Donaghy Ave #1, Butler, PA 16001
456 Jefferson St, Butler, PA 16001
290 Rim View Dr #B, Colorado Springs, CO 80919
29 Ob Rim Vw, Colorado Springs, CO 80919
517 Med Co Clr, Colorado Springs, CO 80913

Wayne Barbour Anthony

Name / Names Wayne Barbour Anthony
Age 60
Birth Date 1964
Also Known As Barber Anthony
Person 1093 Kane St, Norfolk, VA 23513
Phone Number 804-236-7361
Possible Relatives
Faye L Barbour
Previous Address 520 Summit Ct #103, Virginia Beach, VA 23462
605 Zephyr Ct, Virginia Bch, VA 23462
605 Zephyr Ct, Virginia Beach, VA 23462
613 Maxwood Ct, Virginia Beach, VA 23462
718 Redbird Ln, Abilene, TX 79605
3112 Petre Rd #101, Chesapeake, VA 23325
1526 Long Dale Sec Dv #SC1, Norfolk, VA 23518
1526 Longdale Dr #202, Norfolk, VA 23518
118 Forrest Ave #B, Norfolk, VA 23505
21 Smith Homes, Harrisburg, PA 17103
1526 Long Dale Sec Div #SC1, Norfolk, VA 23518
3866 PO Box, Abilene, TX 79604
613 Maxwood Ct, Virginia Bch, VA 23462
10781 PO Box, Norfolk, VA 23513
798 Pob 798, Whiteman Afb, MO 65305
6915 Rowland Ave, Kansas City, KS 66109
8620 Missouri Pl, Norfolk, VA 23503
13532 PO Box, Chesapeake, VA 23325
118 Forrest #B, Virginia Beach, VA 23462
8020 Missouri, Norfolk, VA 23503
2344 Grandy Ave, Norfolk, VA 23509
62 Mobile Mnr, Knob Noster, MO 65336
798 Po, Whiteman Afb, MO 65305
798 PO Box, Whiteman Afb, MO 65305
62 Mobile, Knob Noster, MO 65336

Wayne Wright Anthony

Name / Names Wayne Wright Anthony
Age 60
Birth Date 1964
Also Known As A Wright
Person 23 PO Box, Inwood, WV 25428
Phone Number 304-229-2521
Possible Relatives
Previous Address James Madison Ave, Inwood, WV 25428
James Madison, Inwood, WV 25428
557 PO Box, Inwood, WV 25428
Cantley, Inwood, WV 25428
Martins Br #24, Inwood, WV 25428
James Madisn Ave, Inwood, WV 25428
23 RR 2, Inwood, WV 25428

Wayne Anthony

Name / Names Wayne Anthony
Age 61
Birth Date 1963
Person 713 Lexington Ave, Brooklyn, NY 11221
Phone Number 718-789-0842
Possible Relatives
Previous Address 467 Bainbridge St, Brooklyn, NY 11233
402 Putnam Ave, Brooklyn, NY 11216
8750 167th St #12J, Jamaica, NY 11432

Wayne Carey Anthony

Name / Names Wayne Carey Anthony
Age 61
Birth Date 1963
Person 17617 Highway 71 #71, Ida, LA 71044
Phone Number 318-287-3500
Possible Relatives Ronda Ant
Previous Address 17617 Us Hwy, Ida, LA 71044
223 PO Box, Ida, LA 71044
545 PO Box, Vivian, LA 71082
17617 U #71, Mira, LA 71044
18784 Carolina Ave, Ida, LA 71044
Email [email protected]

Wayne T Anthony

Name / Names Wayne T Anthony
Age 64
Birth Date 1960
Person 730 Lindbergh Ave #1, Peekskill, NY 10566
Phone Number 914-788-1170
Possible Relatives


Previous Address 21 South Dr, Hastings On Hudson, NY 10706
RR, Carmel, NY 10512
RR 5, Carmel, NY 10512
63 Lake Trl, Carmel, NY 10512
Email [email protected]

Wayne M Anthony

Name / Names Wayne M Anthony
Age 65
Birth Date 1959
Also Known As Nelson Anthony
Person 24359 Verneiul Ln, Ponchatoula, LA 70454
Phone Number 985-345-1997
Possible Relatives




Previous Address 471 PO Box, Robert, LA 70455
324 PO Box, Hammond, LA 70404
220 Verneuil, Ponchatoula, LA 70454
56400 Cooper Rd, Loranger, LA 70446

Wayne Weston Anthony

Name / Names Wayne Weston Anthony
Age 68
Birth Date 1956
Also Known As Anthony W Weston
Person 3169 Hickory St, Inkster, MI 48141
Phone Number 313-565-2893
Possible Relatives

Previous Address 6061 De Zavala Rd #201, San Antonio, TX 78249
4040 John Daly St, Inkster, MI 48141
5110 Elmhurst St, Detroit, MI 48204
4169 Kenwood St, Inkster, MI 48141
33060 Parkhill St #201, Wayne, MI 48184
Email [email protected]

Wayne Anthony

Name / Names Wayne Anthony
Age 69
Birth Date 1955
Person 5 Heidi Ln, Natick, MA 01760
Phone Number 908-752-2055
Possible Relatives
Previous Address 82 Cochituate Rd, Framingham, MA 01701
134 Main St, Natick, MA 01760
1172 PO Box, Piscataway, NJ 08855
1860 5th St, Piscataway, NJ 08854
4046 PO Box, Dunellen, NJ 08812
956 PO Box, Green Brook, NJ 08812

Wayne E Anthony

Name / Names Wayne E Anthony
Age 69
Birth Date 1955
Person 3633 Waverly Rd, Owego, NY 13827
Phone Number 607-687-7199
Possible Relatives

Previous Address 3633 Waverly Rd #2, Owego, NY 13827
128 Fox St, Owego, NY 13827
606 Ester St, Dayton, TX 77535
80 Main St #2308, Owego, NY 13827
450 PO Box, Barton, NY 13734
Rr01, Endicott, NY 13760
Email [email protected]

Wayne F Anthony

Name / Names Wayne F Anthony
Age 70
Birth Date 1954
Person 13762 Crystal River Dr, Orlando, FL 32828
Phone Number 610-250-0463
Possible Relatives


Previous Address 13059 Island Bay Dr #101, Orlando, FL 32828
1947 Quaker St, Northbridge, MA 01534
13059 Island Bay Dr #204, Orlando, FL 32828
920 Schuyler Dr, Easton, PA 18040
Easton, Easton, PA 18042

Wayne Berryman Anthony

Name / Names Wayne Berryman Anthony
Age 71
Birth Date 1953
Also Known As Anthony W Berryman
Person 201 Woodland Cir, Ramer, TN 38367
Phone Number 731-645-8402
Possible Relatives Melody Paige Berryman







Previous Address 5830 Wiltshire Dr, Columbus, GA 31909
560 Cherokee Rdg, Athens, GA 30606
201 Woodlawn Dr, Selmer, TN 38375
1453 Poplar Ave, Selmer, TN 38375
2 RR 1, Ramer, TN 38367
195 PO Box, Ramer, TN 38367
601 Broad Lagrange College, La Grange, GA 30240
601 Broad Lagrange College, Lagrange, GA 30240
601 Broad Lagrange College St, Lagrange, GA 30240
146 PO Box, Finger, TN 38334
Associated Business Annon, Inc Money Management Corporation House Of Heroes, Inc Anon Incorporated Asbury Methodist Church, Inc Financial Resource Center, Inc

Wayne A Anthony

Name / Names Wayne A Anthony
Age 71
Birth Date 1953
Also Known As Anthony Wayne
Person 843 Garfield Ave, Glenside, PA 19038
Phone Number 215-884-4218
Possible Relatives





Previous Address 1503 Somercotes Ln, Channelview, TX 77530
Email [email protected]

Wayne G Anthony

Name / Names Wayne G Anthony
Age 71
Birth Date 1953
Also Known As W Anthony
Person 682 PO Box, Gillett, PA 16925
Phone Number 570-537-2874
Possible Relatives
Previous Address 682 RR 2 #682, Gillett, PA 16925
Email [email protected]

Wayne A Anthony

Name / Names Wayne A Anthony
Age 77
Birth Date 1947
Person Route 1 St, Tiplersville, MS 38674
Previous Address RR 1, Tiplersville, MS 38674

Wayne Anthony

Name / Names Wayne Anthony
Age 78
Birth Date 1946
Also Known As A F Anthony
Person 320 McKeithen Dr, Alexandria, LA 71303
Phone Number 318-787-2873
Possible Relatives

Previous Address 8647 Highway 1200, Boyce, LA 71409
552 PO Box, Boyce, LA 71409
2616 Linda, Pineville, LA 71360
2616 Linda Dr, Pineville, LA 71360

Wayne L Anthony

Name / Names Wayne L Anthony
Age 80
Birth Date 1944
Person 1490 Spring Rd, Lenoir City, TN 37771
Phone Number 865-475-9421
Possible Relatives
Previous Address 653 Whippoorwill Dr, Talbott, TN 37877
456 PO Box, Talbott, TN 37877

Wayne C Anthony

Name / Names Wayne C Anthony
Age 81
Birth Date 1943
Person 12 Frank St, Fairport, NY 14450
Possible Relatives


Previous Address 239 East Ave, East Rochester, NY 14445

Wayne M Anthony

Name / Names Wayne M Anthony
Age 98
Birth Date 1925
Also Known As W Anthony
Person 712 Broadway #B11, Westville, NJ 08093
Phone Number 856-456-2821
Previous Address 232 Maple Ave, Westville, NJ 08093

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 56 SEARS ST, MIDDLETOWN, CT 6457

Wayne B Anthony

Name / Names Wayne B Anthony
Age N/A
Person 2607 E 97TH AVE, TAMPA, FL 33612
Phone Number 813-932-5315

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 2741 N PINE ISLAND RD, APT 306 FORT LAUDERDALE, FL 33322
Phone Number 954-748-8623

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 3711 33RD ST, MOLINE, IL 61265
Phone Number 309-797-4538

Wayne R Anthony

Name / Names Wayne R Anthony
Age N/A
Person 17 MARY MUSGROVE DR, SAVANNAH, GA 31410

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person PO BOX 172, ZEBULON, GA 30295

Wayne F Anthony

Name / Names Wayne F Anthony
Age N/A
Person 442 FAWN TRL, TITUSVILLE, FL 32780

Wayne E Anthony

Name / Names Wayne E Anthony
Age N/A
Person 6539 TOWNSEND RD LOT 17, JACKSONVILLE, FL 32244

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 4569 PHILADELPHIA CIR, KISSIMMEE, FL 34746

Wayne Jones Anthony

Name / Names Wayne Jones Anthony
Age N/A
Person 1052 PO Box, Port Allen, LA 70767

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 6012 S BEND DR, FORT WAYNE, IN 46804
Phone Number 260-432-3342

Wayne C Anthony

Name / Names Wayne C Anthony
Age N/A
Person 809 S CALHOUN ST, FORT WAYNE, IN 46802
Phone Number 260-423-9574

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 450 S LANDMARK AVE, BLOOMINGTON, IN 47403
Phone Number 812-336-9919

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person PO BOX 172, ZEBULON, GA 30295
Phone Number 770-567-8774

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 156 COYOTE CIR, CRESTED BUTTE, CO 81224
Phone Number 970-349-1183

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 10610 N 30TH ST, TAMPA, FL 33612
Phone Number 813-975-1318

Wayne F Anthony

Name / Names Wayne F Anthony
Age N/A
Person 13059 ISLAND BAY DR APT 204, ORLANDO, FL 32828
Phone Number 407-207-2472

Wayne O Anthony

Name / Names Wayne O Anthony
Age N/A
Person 7340 NW 51ST ST, FORT LAUDERDALE, FL 33319
Phone Number 954-749-1087

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 31275 OLD CABIN RD, LAUREL, DE 19956
Phone Number 302-877-0676

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 748 STEELES RIDGE RD, CAMDEN WYOMING, DE 19934
Phone Number 302-697-1953

Wayne W Anthony

Name / Names Wayne W Anthony
Age N/A
Person 7340 S CABALLO RD, TUCSON, AZ 85746
Phone Number 520-883-6410

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 557 COUNTY ROAD 685, SYLVANIA, AL 35988
Phone Number 256-638-2564

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 1138 Cortlandt St, Houston, TX 77008
Possible Relatives

Wayne R Anthony

Name / Names Wayne R Anthony
Age N/A
Person 1426 Cypress Cir, Lafayette, CO 80026
Possible Relatives

Wayne E Anthony

Name / Names Wayne E Anthony
Age N/A
Person 35 176th St #5G, Bronx, NY 10453
Previous Address 216 PO Box, Marcy, NY 13403

Wayne Anthony

Name / Names Wayne Anthony
Age N/A
Person 14415 HANGING MOSS CIR, APT 101 TAMPA, FL 33613

Wayne L Anthony

Name / Names Wayne L Anthony
Age N/A
Person 6274 SUN BLVD APT 7, SAINT PETERSBURG, FL 33715
Phone Number 727-864-4693

Wayne R Anthony

Name / Names Wayne R Anthony
Age N/A
Person 10526 MORNING MIST TRL, FORT WAYNE, IN 46804

Wayne Anthony

Business Name Wayne Anthony Insurance
Person Name Wayne Anthony
Position company contact
State FL
Address 7331 Office Park Pl # 500 Melbourne FL 32940-8240
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 321-242-3181
Number Of Employees 4
Annual Revenue 557520
Fax Number 321-259-7581

Wayne Anthony

Business Name W Anthony Building
Person Name Wayne Anthony
Position company contact
State TX
Address 4710 FM 343 Nacogdoches TX 75964-4707
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 936-564-7567

Wayne Anthony

Business Name St Charles County Zoning
Person Name Wayne Anthony
Position company contact
State MO
Address 201 N 2nd St # 420 St Charles MO 63301-2874
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 636-949-7335
Email [email protected]
Number Of Employees 44
Fax Number 636-949-7336
Website www.saintcharlescounty.org

Wayne Anthony

Business Name Pipeco Plumbing
Person Name Wayne Anthony
Position company contact
State OH
Address 3783 Gantz Rd Grove City OH 43123-1891
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 614-871-5500

Wayne Anthony

Business Name Pipeco Plumbing
Person Name Wayne Anthony
Position company contact
State OH
Address 2626 Johnstown Rd Columbus OH 43219-2309
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 614-472-2300
Annual Revenue 9682000

Wayne Anthony

Business Name Pipeco Inc
Person Name Wayne Anthony
Position company contact
State OH
Address 3783 Gantz Rd Grove City OH 43123-1894
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 614-871-5500
Annual Revenue 5520800
Fax Number 614-871-5598

Wayne Anthony

Business Name Money Management Corporation
Person Name Wayne Anthony
Position company contact
State GA
Address P.O. BOX 2646 Columbus GA 31902-2646
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 706-649-6400

Wayne B Anthony

Business Name MONEY MANAGEMENT CORPORATION
Person Name Wayne B Anthony
Position registered agent
State GA
Address 5830 Wiltshire Drive, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-20
Entity Status Active/Compliance
Type CFO

WAYNE B ANTHONY

Business Name MONEY MANAGEMENT CORPORATION
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 WILTSHIRE DR, COLUMBUS, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-20
Entity Status Active/Compliance
Type CEO

Wayne Anthony

Business Name Lititz Orthodontics
Person Name Wayne Anthony
Position company contact
State PA
Address 4a Toll Gate Rd Lititz PA 17543-9424
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Fax Number 717-626-0600

Wayne Anthony

Business Name Jackson Masters Paving Co
Person Name Wayne Anthony
Position company contact
State MO
Address 1312 Shepherd of The Hill Branson MO 65616-8136
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 417-337-7034

Wayne Anthony

Business Name JRS Transportation Svc
Person Name Wayne Anthony
Position company contact
State PA
Address 1003 Franklin Rd Marion Center PA 15759-5400
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 724-286-3070
Number Of Employees 1
Annual Revenue 149490

Wayne Anthony

Business Name JRS Transportation Service
Person Name Wayne Anthony
Position company contact
State PA
Address 1003 FRANKLIN RD Marion Center PA 15759-5400
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Fax Number 724-286-3070

WAYNE ANTHONY

Business Name JR&A. INCORPORATED
Person Name WAYNE ANTHONY
Position Secretary
State NV
Address 3305 W. SPRING MTN RD #60-24 3305 W. SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21562-1996
Creation Date 1996-10-16
Type Domestic Corporation

WAYNE B ANTHONY

Business Name IMPACT PARTNERS, INC.
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 WILTSHIRE DR, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-02-28
Entity Status Active/Compliance
Type CFO

Wayne Anthony

Business Name House Of Heroes
Person Name Wayne Anthony
Position company contact
State GA
Address 2208 Wynnton Rd Columbus GA 31906-2532
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 706-494-1111
Number Of Employees 2

Wayne Anthony

Business Name House Of Heroes
Person Name Wayne Anthony
Position company contact
State GA
Address 4713 Milgen Rd Columbus GA 31907-1304
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 706-569-7011
Number Of Employees 1
Annual Revenue 119560

Wayne Anthony

Business Name Health Net
Person Name Wayne Anthony
Position company contact
State GA
Address 2022 15th Ave Columbus GA 31901-1608
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 706-571-9488
Email [email protected]
Fax Number 706-649-6430

WAYNE B ANTHONY

Business Name HOUSE OF HEROES, INC.
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 Wiltshire Drive, Columbus, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-02
Entity Status Active/Compliance
Type CEO

Wayne Anthony

Business Name HOUSE OF HEROES - SOUTH GEORGIA CHAPTER, INC
Person Name Wayne Anthony
Position registered agent
State GA
Address 5830 Wiltshire Drive, Columbus, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-22
Entity Status Active/Compliance
Type CEO

WAYNE B ANTHONY

Business Name HEALTHCARE NETWORK INTERNATIONAL, INC.
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 WILTSHIRE DR, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-11-26
Entity Status Active/Compliance
Type CFO

Wayne Anthony

Business Name Fiberworks Knitting & Weaving
Person Name Wayne Anthony
Position company contact
State OH
Address 2007 Glendale Ave Toledo OH 43614-2802
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 419-389-1821
Annual Revenue 613880

Wayne Anthony

Business Name Fiberworks
Person Name Wayne Anthony
Position company contact
State OH
Address 2007 Glendale Ave Toledo OH 43614-2802
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 419-389-1821

WAYNE B ANTHONY

Business Name FINANCIAL RESOURCE CENTER, INC.
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 WILTSHIRE DR, COLUMBUS, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-02-28
Entity Status Active/Compliance
Type CEO

Wayne Anthony

Business Name Cliffside Press
Person Name Wayne Anthony
Position company contact
State NC
Address 641 Shadyview Beach Rd Havelock NC 28532-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 252-444-4044
Number Of Employees 2
Annual Revenue 638960

Wayne Anthony

Business Name Asbury United Methodist Church
Person Name Wayne Anthony
Position company contact
State GA
Address P.O. BOX 3651 Columbus GA 31903-0651
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-689-4190

Wayne Anthony

Business Name Asbury United Methodist Church
Person Name Wayne Anthony
Position company contact
State GA
Address 2461 Broadmoor Dr Columbus GA 31903-3443
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-689-4190
Number Of Employees 4

Wayne Anthony

Business Name Allstate
Person Name Wayne Anthony
Position company contact
State FL
Address 7331 Office Park Pl # 500 Melbourne FL 32940-8240
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 321-242-3181

WAYNE B ANTHONY

Business Name ANNON, INC.
Person Name WAYNE B ANTHONY
Position registered agent
State GA
Address 5830 WILTSHIRE DR, COLUMBUS, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-28
Entity Status Active/Compliance
Type CEO

Wayne Anthony

Person Name Wayne Anthony
Position company contact
State PA
Address 111 W Newport Rd, Lititz, 17543 PA
Phone Number
Email [email protected]

Ballard Anthony Wayne

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Event Coordinator
Name Ballard Anthony Wayne
Annual Wage $48,069

Heath Anthony Wayne

State GA
Calendar Year 2015
Employer Driver Services Department Of
Job Title Board Member
Name Heath Anthony Wayne
Annual Wage $105

Everett Anthony Wayne

State GA
Calendar Year 2015
Employer County Of Walton
Job Title Firefighter/driver Eng
Name Everett Anthony Wayne
Annual Wage $50,482

Mullen Wayne Anthony

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Mullen Wayne Anthony
Annual Wage $42,289

Mullen Wayne Anthony

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(al)
Name Mullen Wayne Anthony
Annual Wage $42,289

Smoak Wayne Anthony

State GA
Calendar Year 2015
Employer Columbus Technical College
Job Title Federal Work Study Student
Name Smoak Wayne Anthony
Annual Wage $4,999

Coleman Anthony Wayne

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title State Patrol (Sp1)
Name Coleman Anthony Wayne
Annual Wage $58,762

Mullen Wayne Anthony

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Mullen Wayne Anthony
Annual Wage $40,868

Coleman Anthony Wayne

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title State Patrol (Sp1)
Name Coleman Anthony Wayne
Annual Wage $57,204

Mullen Wayne Anthony

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Mullen Wayne Anthony
Annual Wage $41,663

Coleman Anthony Wayne

State GA
Calendar Year 2012
Employer Public Safety, Department Of
Job Title State Patrol (Sp)
Name Coleman Anthony Wayne
Annual Wage $53,420

Mullen Wayne Anthony

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Mullen Wayne Anthony
Annual Wage $40,663

Toles Wayne Anthony

State GA
Calendar Year 2011
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Toles Wayne Anthony
Annual Wage $10,045

Coleman Anthony Wayne

State GA
Calendar Year 2011
Employer Public Safety, Department Of
Job Title State Patrol (Sp)
Name Coleman Anthony Wayne
Annual Wage $53,548

Heath Anthony Wayne

State GA
Calendar Year 2015
Employer Driver Services, Department Of
Job Title Board Member
Name Heath Anthony Wayne
Annual Wage $105

Mullen Wayne Anthony

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Mullen Wayne Anthony
Annual Wage $40,819

Coleman Anthony Wayne

State GA
Calendar Year 2010
Employer Public Safety, Department Of
Job Title State Patrol (Sp)
Name Coleman Anthony Wayne
Annual Wage $51,114

Mullen Wayne Anthony

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Mullen Wayne Anthony
Annual Wage $40,445

Arena Anthony Wayne

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Arena Anthony Wayne
Annual Wage $88,262

Anthony Wayne P

State FL
Calendar Year 2017
Employer Pensacola State College
Name Anthony Wayne P
Annual Wage $17,973

Arena Anthony Wayne

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Arena Anthony Wayne
Annual Wage $89,225

Anthony Wayne P

State FL
Calendar Year 2016
Employer Pensacola State College
Name Anthony Wayne P
Annual Wage $7,852

Arena Anthony Wayne

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Arena Anthony Wayne
Annual Wage $83,904

Rodriguez Anthony Wayne

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/North Distr Tfo
Name Rodriguez Anthony Wayne
Annual Wage $31,757

Oliver Anthony Wayne

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Oliver Anthony Wayne
Annual Wage $56,050

Rodriguez Anthony Wayne

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/North Distr Tfo
Name Rodriguez Anthony Wayne
Annual Wage $27,293

Oliver Anthony Wayne

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Oliver Anthony Wayne
Annual Wage $55,551

Rodriguez Anthony Wayne

State DE
Calendar Year 2016
Employer Dot/maint&oper/north Distr Tfo
Name Rodriguez Anthony Wayne
Annual Wage $6,543

Toles Wayne Anthony

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Toles Wayne Anthony
Annual Wage $2,244

Oliver Anthony Wayne

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Oliver Anthony Wayne
Annual Wage $54,647

Coleman Anthony Wayne

State GA
Calendar Year 2015
Employer Public Safety Department Of
Job Title State Patrol (sp1)
Name Coleman Anthony Wayne
Annual Wage $58,762

Mullen Wayne Anthony

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Canine Handler/transfer Ofc
Name Mullen Wayne Anthony
Annual Wage $41,843

Ballard Anthony Wayne

State KS
Calendar Year 2016
Employer Kansas State University
Job Title Coordinator
Name Ballard Anthony Wayne
Annual Wage $45,590

Ballard Anthony Wayne

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Coordinator
Name Ballard Anthony Wayne
Annual Wage $55,143

Scaife Wayne Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Parole Officer 3
Name Scaife Wayne Anthony
Annual Wage $44,950

Binford Ii Anthony Wayne

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Maintenance Repair 2
Name Binford Ii Anthony Wayne
Annual Wage $28,001

Scaife Wayne Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Parole Officer 3
Name Scaife Wayne Anthony
Annual Wage $44,068

Binford Ii Anthony Wayne

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Maintenance Repair 3
Name Binford Ii Anthony Wayne
Annual Wage $7,269

Scaife Wayne Anthony

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Parole Officer 3
Name Scaife Wayne Anthony
Annual Wage $43,157

Scaife Wayne Anthony

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Community Services Director 3
Name Scaife Wayne Anthony
Annual Wage $42,196

Coleman Anthony Wayne

State GA
Calendar Year 2018
Employer Public Safety, Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $83,476

Coleman Anthony Wayne

State GA
Calendar Year 2018
Employer Public Safety Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $83,476

Mullen Wayne Anthony

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Mullen Wayne Anthony
Annual Wage $44,429

Mullen Wayne Anthony

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Mullen Wayne Anthony
Annual Wage $44,429

Coleman Anthony Wayne

State GA
Calendar Year 2015
Employer Public Safety, Department Of
Job Title State Patrol (Sp1)
Name Coleman Anthony Wayne
Annual Wage $58,762

Toles Wayne Anthony

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Toles Wayne Anthony
Annual Wage $18,165

Smoak Wayne Anthony

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Licensed Practical Nurse 2
Name Smoak Wayne Anthony
Annual Wage $23,944

Coleman Anthony Wayne

State GA
Calendar Year 2017
Employer Public Safety, Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $76,401

Coleman Anthony Wayne

State GA
Calendar Year 2017
Employer Public Safety Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $76,401

Mullen Wayne Anthony

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Mullen Wayne Anthony
Annual Wage $43,558

Mullen Wayne Anthony

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Mullen Wayne Anthony
Annual Wage $43,558

Toles Wayne Anthony

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Toles Wayne Anthony
Annual Wage $3,875

Toles Wayne Anthony

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Security Personnel/security Officer
Name Toles Wayne Anthony
Annual Wage $7,270

Coleman Anthony Wayne

State GA
Calendar Year 2016
Employer Public Safety, Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $59,497

Coleman Anthony Wayne

State GA
Calendar Year 2016
Employer Public Safety Department Of
Job Title Gsp Sergeant First Class
Name Coleman Anthony Wayne
Annual Wage $59,497

Heath Anthony Wayne

State GA
Calendar Year 2016
Employer Driver Services, Department Of
Job Title Board Member
Name Heath Anthony Wayne
Annual Wage $315

Heath Anthony Wayne

State GA
Calendar Year 2016
Employer Driver Services Department Of
Job Title Board Member
Name Heath Anthony Wayne
Annual Wage $315

Mullen Wayne Anthony

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Canine Handler/transfer Ofc
Name Mullen Wayne Anthony
Annual Wage $41,843

Smoak Wayne Anthony

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Licensed Practical Nurse 2
Name Smoak Wayne Anthony
Annual Wage $23,944

Oliver Anthony Wayne

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Oliver Anthony Wayne
Annual Wage $56,535

Wayne Anthony

Name Wayne Anthony
Address 1975 Ambassador Dr Gulf Breeze FL 32563 -7606
Mobile Phone 850-916-1719
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Wayne W Anthony

Name Wayne W Anthony
Address 156 Coyote Cir Crested Butte CO 81224 -9640
Telephone Number 970-349-1183
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Wayne Anthony

Name Wayne Anthony
Address 3711 33rd St Moline IL 61265 -7311
Phone Number 309-797-4538
Email [email protected]
Gender Male
Date Of Birth 1955-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 4819 Garland St Detroit MI 48214 -4400
Phone Number 313-923-0762
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Wayne C Anthony

Name Wayne C Anthony
Address 17617 Highway 71 Ida LA 71044 -9593
Phone Number 318-287-3500
Mobile Phone 318-469-4531
Email [email protected]
Gender Male
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Wayne Anthony

Name Wayne Anthony
Address 207 Glen St Chestertown MD 21620 -1417
Phone Number 410-778-2970
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Wayne Anthony

Name Wayne Anthony
Address 1236 Slash Pine Cir Punta Gorda FL 33950 UNIT 112-2287
Phone Number 410-779-8285
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Wayne P Anthony

Name Wayne P Anthony
Address 16 Crestwood Dr Allison Park PA 15101 -1705
Phone Number 412-367-2419
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Wayne L Anthony

Name Wayne L Anthony
Address 636 N Fremont Rd Coldwater MI 49036 -9471
Phone Number 517-639-7252
Gender Male
Date Of Birth 1941-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Wayne A Anthony

Name Wayne A Anthony
Address 16851 Layton Rd South Bend IN 46614 -8909
Phone Number 574-850-5405
Mobile Phone 574-850-5405
Email [email protected]
Gender Male
Date Of Birth 1958-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Wayne Anthony

Name Wayne Anthony
Address 13873 N 2760 Rd Waurika OK 73573 -5221
Phone Number 580-228-2883
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Wayne M Anthony

Name Wayne M Anthony
Address 16 Devco Dr Manchester NH 03103 -6012
Phone Number 603-669-8437
Gender Male
Date Of Birth 1947-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Wayne E Anthony

Name Wayne E Anthony
Address 4157 Millers Rdg Saint Charles MO 63304 -7765
Phone Number 636-922-3249
Email [email protected]
Gender Male
Date Of Birth 1949-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Wayne B Anthony

Name Wayne B Anthony
Address 5830 Wiltshire Dr Columbus GA 31909 -4748
Phone Number 706-324-2180
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Wayne Anthony

Name Wayne Anthony
Address 603 N Walnut St Glenwood IA 51534 -1137
Phone Number 712-527-3815
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Wayne J Anthony

Name Wayne J Anthony
Address 80 Greenfield St Buffalo NY 14214 -1917
Phone Number 716-837-1845
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Wayne L Anthony

Name Wayne L Anthony
Address 448 Leearden Rd Hershey PA 17033 -2140
Phone Number 717-534-2009
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 617 New Castle Rd Butler PA 16001 -8321
Phone Number 724-234-3095
Email [email protected]
Gender Male
Date Of Birth 1941-08-01
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 5001
Education Completed College
Language English

Wayne B Anthony

Name Wayne B Anthony
Address 2607 E 97th Ave Tampa FL 33612 -8759
Phone Number 813-932-5315
Mobile Phone 813-932-5315
Email [email protected]
Gender Male
Date Of Birth 1961-07-31
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 56 Sears St Middletown CT 06457-4336 -4336
Phone Number 860-986-8163
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 107 N 10th St Mabank TX 75147 -9402
Phone Number 903-887-8671
Gender Male
Date Of Birth 1948-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 4519 114th Pl Se Everett WA 98208 -9161
Phone Number 912-897-7068
Gender Male
Date Of Birth 1957-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Wayne T Anthony

Name Wayne T Anthony
Address 730 Lindbergh Ave Peekskill NY 10566 -5802
Phone Number 914-788-1170
Mobile Phone 914-443-5345
Email [email protected]
Gender Male
Date Of Birth 1957-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 2741 N Pine Island Rd Sunrise FL 33322-2281 APT 306-2206
Phone Number 954-748-8623
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Wayne Anthony

Name Wayne Anthony
Address 56400 N Cooper Rd Loranger LA 70446 -2722
Phone Number 985-878-0322
Email [email protected]
Gender Male
Date Of Birth 1954-04-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

ANTHONY, WAYNE

Name ANTHONY, WAYNE
Amount 50.00
To SMYRE, CALVIN
Year 2004
Application Date 2004-04-12
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Seat state:lower
Address 5830 WILTSHIRE DR COLUMBUS GA

ANTHONY, WAYNE

Name ANTHONY, WAYNE
Amount 5.00
To LESSER, MATT
Year 2010
Application Date 2010-05-25
Contributor Occupation TEST MECHANIC
Contributor Employer PRATT AND WHITNEY
Recipient Party D
Recipient State CT
Seat state:lower
Address 56 SEARS ST MIDDLETOWN CT

ANTHONY C FELTS & JUSTIN WAYNE JORDAN

Name ANTHONY C FELTS & JUSTIN WAYNE JORDAN
Address 1615 Highland Street Mesquite TX
Value 42810
Landvalue 15000
Buildingvalue 42810

ANTHONY ALAN WAYNE

Name ANTHONY ALAN WAYNE
Address 3441 Ingram Branch Road Harrington DE 19952
Value 9200
Landvalue 9200
Buildingvalue 69100
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANTHONY WAYNE POST 174

Name ANTHONY WAYNE POST 174
Physical Address 55 MOUNTAIN VIEW BLVD
Owner Address 55 MOUNTAIN VIEW BLVD
Sale Price 0
Ass Value Homestead 272900
County passaic
Address 55 MOUNTAIN VIEW BLVD
Value 792200
Net Value 792200
Land Value 519300
Prior Year Net Value 792200
Transaction Date 2008-01-05
Property Class Other Exempt properties not included in the a
Price 0

ANTHONY WAYNE CORP

Name ANTHONY WAYNE CORP
Physical Address 6157 MIDNIGHT PASS RD B 42, SARASOTA, FL 34242
Owner Address 127 W BERRY ST # 702, FORT WAYNE, IN 46802
County Sarasota
Year Built 1974
Area 1245
Land Code Condominiums
Address 6157 MIDNIGHT PASS RD B 42, SARASOTA, FL 34242

ANTHONY WAYNE B

Name ANTHONY WAYNE B
Physical Address 2607 E 97TH AV, TAMPA, FL 33612
Owner Address 2607 E 97TH AVE, TAMPA, FL 33612
Ass Value Homestead 34667
Just Value Homestead 43796
County Hillsborough
Year Built 1989
Area 1224
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2607 E 97TH AV, TAMPA, FL 33612

ANTHONY WAYNE

Name ANTHONY WAYNE
Physical Address 14415 HANGING MOSS CR 101, TAMPA, FL 33613
Owner Address 14415 HANGING MOSS CIR APT 101, TAMPA, FL 33613
County Hillsborough
Year Built 1983
Area 938
Land Code Condominiums
Address 14415 HANGING MOSS CR 101, TAMPA, FL 33613

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Democrat Voter
State OH
Address 107 FORESTLAWN AVE, ST CLAIRSVLE, OH 43950
Phone Number 937-214-0497
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Republican Voter
State FL
Address 9257 DEER LN, NAVARRE, FL 32566
Phone Number 850-939-5045
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Republican Voter
State FL
Address 1975 AMBASSADOR DR, GULF BREEZE, FL 32563
Phone Number 850-916-1719
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Voter
State FL
Address 2607 E. 97TH AVE, TAMPA, FL 33612
Phone Number 813-932-5315
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Independent Voter
State VA
Address 2496 MAIDENS RD, MAIDENS, VA 23102
Phone Number 804-691-3343
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Republican Voter
State PA
Address 346 SAND HILL RD, HERSHEY, PA 17033
Phone Number 717-534-2009
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Voter
State NY
Address 7235 RT 380 PO BOX 171, STOCKTON, NY 14784
Phone Number 716-362-6005
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Independent Voter
State NY
Address 3633 WAVERLY RD., OWEGO, NY 13827
Phone Number 607-687-7199
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Voter
State NY
Address 3633 WAVERLY RD, OWEGO, NY 13827
Phone Number 607-687-7199
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Republican Voter
State OH
Address 427 E BROADWAY ST, MAUMEE, OH 43537
Phone Number 419-467-6485
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Type Independent Voter
State NC
Address 623 LAWRENCE ST, ENFIELD, NC 27823
Phone Number 252-312-7818
Email Address [email protected]

WAYNE ANTHONY

Name WAYNE ANTHONY
Car NISSAN SENTRA
Year 2012
Address 3023 Ridge Ave, Sarasota, FL 34235-6615
Vin 3N1AB6AP5CL623380
Phone 941-966-2114

WAYNE ANTHONY

Name WAYNE ANTHONY
Car CHEVROLET HHR
Year 2007
Address 906 Hemlock Dr, Fayetteville, NC 28304-4123
Vin 3GNDA23D37S543474
Phone

WAYNE ANTHONY

Name WAYNE ANTHONY
Car HUMMER H3
Year 2007
Address 14233 Xkimo St NW, Anoka, MN 55303-5659
Vin 5GTDN13E378116667

WAYNE ANTHONY

Name WAYNE ANTHONY
Car JEEP GRAND CHEROKEE
Year 2008
Address 103 Ridge Rd, Butler, PA 16001-1224
Vin 1J8GR48K68C173929
Phone 724-758-1131

WAYNE ANTHONY

Name WAYNE ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 562 ROCKBRIDGE DR SE, LEESBURG, VA 20175-4019
Vin 1GCEK14C48Z292088
Phone 703-777-9198

WAYNE ANTHONY

Name WAYNE ANTHONY
Car TOYOTA CAMRY
Year 2008
Address 1528 Wilburn Park Ln NW, Charlotte, NC 28269-6990
Vin 4T1BE46K48U736725
Phone

Wayne Anthony

Name Wayne Anthony
Car SMART FORTWO
Year 2008
Address 427 E Broadway St, Maumee, OH 43537-3407
Vin WMEEJ31X78K094735
Phone 419-897-0011

WAYNE ANTHONY

Name WAYNE ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 5223 Mountain Top Dr S, Saylorsburg, PA 18353-7799
Vin 1GCEK19J38Z248994
Phone 484-264-0993

WAYNE ANTHONY

Name WAYNE ANTHONY
Car BMW 7 SERIES
Year 2008
Address 56 Sears St, Middletown, CT 06457-4336
Vin WBAHL83558DT12302
Phone 917-865-1027

WAYNE ANTHONY

Name WAYNE ANTHONY
Car MAZDA CX-9
Year 2007
Address 2607 E 97th Ave, Tampa, FL 33612-8759
Vin JM3TB38Y570113446
Phone 813-932-5315

WAYNE ANTHONY

Name WAYNE ANTHONY
Car HONDA CR-V
Year 2009
Address 38 Center St, Bernardsville, NJ 07924-2470
Vin 5J6RE48729L066069
Phone 908-766-4375

WAYNE ANTHONY

Name WAYNE ANTHONY
Car BUICK LUCERNE
Year 2010
Address 16 CRESTWOOD DR, ALLISON PARK, PA 15101-1705
Vin 1G4HC5E13AU129929

WAYNE ANTHONY

Name WAYNE ANTHONY
Car HONDA PILOT
Year 2010
Address 111 W NEWPORT RD, LITITZ, PA 17543-9422
Vin 5FNYF4H44AB012591

WAYNE ANTHONY

Name WAYNE ANTHONY
Car DODGE RAM PICKUP 3500
Year 2010
Address 6088 Walker Chapel Rd, Morganton, NC 28655-6257
Vin 3D73Y3CL2AG112136
Phone 321-863-2310

WAYNE ANTHONY

Name WAYNE ANTHONY
Car KIA SORENTO
Year 2011
Address 105 Lugano Pl, Winchester, VA 22603-4887
Vin 5XYKTCA15BG164818
Phone 540-678-9002

WAYNE ANTHONY

Name WAYNE ANTHONY
Car DODGE CHALLENGER
Year 2011
Address 11 W Newport Rd, Lititz, PA 17543-9473
Vin 2B3CJ7DJ1BH589632
Phone 717-627-6070

WAYNE ANTHONY

Name WAYNE ANTHONY
Car CHEVROLET EQUINOX
Year 2011
Address 16 Devco Dr, Manchester, NH 03103-6012
Vin 2CNFLCEC9B6263616
Phone 603-669-8437

WAYNE ANTHONY

Name WAYNE ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2012
Address 107 Forest Lawn Ave, Saint Clairsville, OH 43950-1549
Vin 1GCPKSE73CF113419
Phone 740-695-5833

WAYNE ANTHONY

Name WAYNE ANTHONY
Car GMC SIERRA 1500
Year 2009
Address 13873 N 2760 Rd, Waurika, OK 73573-5221
Vin 3GTEC23J19G286804
Phone 580-228-2883

WAYNE ANTHONY

Name WAYNE ANTHONY
Car BMW 3 SERIES
Year 2007
Address 2607 E 97TH AVE, TAMPA, FL 33612-8759
Vin WBAVA33547PG51242

Wayne Anthony

Name Wayne Anthony
Domain myremotepcsupport.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain incisorblocksbydra.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 111 West Newport Road Lititz Pennsylvania 17543
Registrant Country UNITED STATES

Wayne Anthony

Name Wayne Anthony
Domain smartwarenow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain iwebtvnow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonejewelleryoutlet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonecookbook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonecomedy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain genesis88radio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-22
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Bulwer Road London E11 1DD
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonemagento.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain festivalnow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain onewebradio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-22
Update Date 2013-11-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonehealthandfitness.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-24
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonehelpdesk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain ebonywatch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain incisorblocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 111 West Newport Road Lititz Pennsylvania 17543
Registrant Country UNITED STATES

Wayne Anthony

Name Wayne Anthony
Domain myonesportsoutlet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonebet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonecustomerservice.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonesecurity.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain gardenwarenow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain vibestoday.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain webwarehosts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-12
Update Date 2013-11-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain webwaremedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-17
Update Date 2013-08-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonetechware.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-31
Update Date 2013-11-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain phonewarenow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-06
Update Date 2013-10-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonecasino.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonefragrance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myonejackpot.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain myjerkhut.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50B St. Mark Road Ladbroke Grove London W10 6NN
Registrant Country UNITED KINGDOM

Wayne Anthony

Name Wayne Anthony
Domain drasincisorblocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 111 West Newport Road Lititz Pennsylvania 17543
Registrant Country UNITED STATES