Thomas Latour

Age 80 b. 1945-08-27
๐Ÿ“ 1790 Connecticut St, Wolverine Lk Mi
๐Ÿ“ž (248) 787-7887, (248) 926-8397
โœ‰๏ธ LLLTNL@AOL.COM

Thomas Latour from Maurice, LA

Age 51
๐Ÿ“ La Highway 92, Maurice, LA 70555
๐Ÿ“ž (225) 767-6651, (337) 893-7898, (504) 767-6651, (337) 893-7898, (337) 893-1210, (318) 981-3430
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Camille Talbot Hathaway,Ann Dore Latour,Elizabeth D Latour,Carol Atkinson Latour,Jr Thomas Latour
๐Ÿช I P, Ltd, Latour, Ltd A Professional Medical Corporation, Thomas G

Thomas Latour from Easthampton, MA

Age 53
๐Ÿ“ 40 Clark St, Easthampton, MA 01027
๐Ÿ“ž (413) 538-9596, (413) 527-2506
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Thomas Latour,Heather A Vetelino,Cheryl A Latour

Thomas Latour from Jupiter, FL

Age 102 b. Jul 1923 Palm Beach Co.
๐Ÿ“ 16 Ridgewood Cir
๐Ÿ“ž (561) 746-4716, (727) 455-5066

Thomas Latour from New Prt Rchy, FL

Age 107 b. Mar 1919 Pasco Co.
๐Ÿ“ 9537 Danville Ct
๐Ÿ“ž (713) 675-3770, (727) 372-5266

Thomas Latour from Holyoke, MA

0
๐Ÿ“ 257 Essex St #7, Holyoke, MA 01040
๐Ÿ“ž (413) 527-2506
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Heather A Vetelino,Thomas J Latour

Thomas Latour from Charlton, MA

Age 48
๐Ÿ“ 49 Number 10 Schoolhouse Rd, Charlton, MA 01507
๐Ÿ“ž (508) 248-2919, (508) 892-7260
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Christine M Palkovich,Christine Marie Latour

Thomas Latour from New Orleans, LA

Age 64
๐Ÿ“ 5600 Rhodes Ave, New Orleans, LA 70131
๐Ÿ“ž (504) 394-5100, (504) 366-4114, (504) 394-5100, (504) 362-4886
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Patricia D Latour

Thomas Latour from San Diego, CA

Age 73 b. Nov 1952 San Diego Co.
๐Ÿ“ 3980 Hatton St
๐Ÿ“ž (619) 278-3556

Thomas Latour from Amsterdam, NY

Age 77 b. Jul 1948 Montgomery Co.
๐Ÿ“ 147 Hagaman Ave
๐Ÿ“ž (518) 842-8339

Thomas Latour from Clearwater, FL

Age 74 b. Dec 1951 Pinellas Co.
๐Ÿ“ 2552 Oakleaf Ln C
๐Ÿ“ž (608) 848-7712

Thomas Latour

๐Ÿ“ 9404 Shipboard Ct, Las Vegas Nv
๐Ÿ“ž (702) 360-0565, (702) 524-4364
โœ‰๏ธ LATOURLOLIE@COX.NET

Thomas Latour from Plattsburgh, NY

Age 79 b. Apr 1946 Clinton Co.
๐Ÿ“ 165 Broad St
๐Ÿ“ž (518) 566-9165

Thomas Latour from Minneapolis, MN

Age 64 b. Aug 1961
๐Ÿ“ 12100 Grouse St Nw Apt 606
๐Ÿ“ž (218) 724-1992
๐Ÿ‘ค aka Tom James Latour

Thomas Latour from Lafayette, LA

0
๐Ÿ“ 112 Damon Dr #4, Lafayette, LA 70503
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Darlene Mariefontenot Leblanc

Thomas Latour from Lafayette, LA

0
๐Ÿ“ 467 Rena Dr, Lafayette, LA 70503
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Darlene Mariefontenot Leblanc

Thomas Latour from Saint Helena, CA

0000 Male
๐Ÿ“ 3 Greenfield Way
๐Ÿ“ž (707) 963-5717

Thomas Latour from Green Bay, WI

Age 86 b. Sep 1939 Brown Co.
๐Ÿ“ 1525 Crystal Lake Cir Apt 1

Thomas Latour from Newaygo, MI

Age 61 b. Apr 1964 Newaygo Co.
๐Ÿ“ 6705 Chapman Ave

Thomas Latour from Taunton, MA

Age 63 b. May 1962 Bristol Co.
๐Ÿ“ 18 Highland St Apt B

Thomas Latour from San Francisco, CA

Age 82 b. Nov 1943 San Francisco Co.
๐Ÿ“ 222 Kearny St 200

Thomas Latour from Lafayette, LA

Age 67 b. Jan 1959 Lafayette Co.
๐Ÿ“ 701 Robley Dr 118

Thomas Latour from New Port Richey, FL

Age 82 b. Jan 1944
๐Ÿ“ 5435 Wellfield Rd

Thomas Latour from Lafayette, LA

Age 61 b. Sep 1964 Lafayette Co.
๐Ÿ“ 405 W Main St 301

Thomas Latour from Charlton City, MA

Age 60 b. Dec 1965 Worcester Co.
๐Ÿ“ Po Box 964

Thomas Latour from Duluth, MN

Age 102 b. Jul 1923 Saint Louis Co.
๐Ÿ“ 1005 Glen Place Dr A 14

Thomas Latour from Brighton, MI

Age 80 b. Jun 1945 Livingston Co.
๐Ÿ“ 10625 Villa Dr

Thomas Latour from Taunton, MA

Age 63 b. May 1962 Bristol Co.
๐Ÿ“ 120 Hart St

Thomas Latour from Philadelphia, PA

Age 108 b. Aug 1917 Philadelphia Co.
๐Ÿ“ 8128 Moro St

Thomas Latour from Minneapolis, MN

Age 64 b. Aug 1961 Anoka Co.
๐Ÿ“ 5660 Polk St Ne Apt 23

Thomas Latour from Milford, NH

Age 54 b. Apr 1971 Hillsborough Co.
๐Ÿ“ 95 Amherst St

Thomas Latour from Green Bay, WI

Brown Co.
๐Ÿ“ 2060 Riverview Dr
๐Ÿ“ž (803) 884-8204

Thomas Latour from Green Bay, WI

๐Ÿ“ 2173 Allouez Av
๐Ÿ“ž (920) 469-0431

Thomas Latour from Baton Rouge, LA

๐Ÿ“ 932 Sundance Dr
๐Ÿ“ž (225) 767-6651

Thomas Latour from Norwich, CT

๐Ÿ“ 35 Fanning Ave

Thomas Latour from Charlton, MA

๐Ÿ“ 49 Number 10 Schoolhouse Rd

Thomas Latour from Las Vegas, NV

๐Ÿ“ 9404 Shipboard Ct

Thomas Latour from Easthampton, MA

Hampshire Co.
๐Ÿ“ 51 Northampton H St

Thomas Latour from Nashua, NH

๐Ÿ“ 5 Hayden St

Thomas Latour from Lakeland, MN

Washington Co.
๐Ÿ“ 301 Quentin Ave 4

Thomas Latour from Plymouth, MI

Wayne Co.
๐Ÿ“ 14193 Filmore Dr

Thomas Latour from New Orleans, LA

Orleans Co.
๐Ÿ“ 2035 Farragut St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 42 contact records for Thomas Latour across 12 states. The most recent address on file is in Jupiter, Florida. Of these records, 18 include phone numbers and 2 include email addresses. Ages range from 48 to 64, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Latour Thomas J Jr

Pasco County
PIN: 1726070010000000030
· 5435 Wellfield Rd, New Port Richey 34655
Value: $202,494

Latour Thomas J Jr &

Pasco County
· 5435 Wellfield Road, New-Port-Richey 34655.0
Built: 1990.0
Assessed: $287,885

Thomas N Latour

2024 Montgomery County
· 147 Hagaman, Amsterdam

Thomas N Latour

2023 Montgomery County
· 147 Hagaman, Amsterdam

Thomas N Latour

2021 Montgomery County
· 147 Hagaman, Amsterdam

Thomas N Latour

2022 Montgomery County
· 147 Hagaman, Amsterdam

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 6 property records linked to Thomas Latour in New-Port-Richey. Values shown are from county assessor records and may differ from current market prices.

Thomas J Latour

5435 Wellfield Rd, New Port Richey, , 34655

Thomas Lawrence Latour

9404 Shipboard Ct, Las Vegas, NV, 89117
County: Clark

Thomas N Latour

Republican
147 Hagaman Ave, 9, 12010
DOB: 19480719 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for Thomas Latour in , Nevada. Party affiliation is listed as REP. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2009 BUICK ENCLAVE
ยท Registered to: Thomas Latour
ยท VIN: 5GAER23D79J106380
·
5435 Wellfield Rd, New Port Richey, FL, 34655
·
(727) 372-1785
2012 Volkswagen Jetta SportWagen
ยท Registered to: Thomas Latour
ยท VIN: 3VWPP7AJ6CM626662
·
5 Montague Pl, San Francisco, CA, 94133
·
(415) 398-6242
2010 Lexus RX 350
ยท Registered to: Thomas Latour
ยท VIN: 2T2BK1BA3AC049629
·
5 Montague Pl, San Francisco, CA, 94133-3507
·
(415) 398-6242
2012 BUICK LACROSSE
ยท Registered to: Thomas Latour
ยท VIN: 1G4GD5E31CF138212
·
49 Number 10 Schoolhouse Rd, Charlton, MA, 01507-5301
·
(508) 248-7917
2007 PONTIAC G6
ยท Registered to: Thomas Latour
ยท VIN: 1G2ZG58B174184703
·
1525 Crystal Lake Cir Apt 1, Green Bay, WI, 54311-5968
·
(920) 632-7200
2007 CHEVROLET AVALANCHE
ยท Registered to: Thomas Latour
ยท VIN: 3GNFK12317G120355
·
512 Skyview Ln, Carver, MN, 55315-9352
2017 VOLKSWAGEN JETTA
ยท Registered to: Thomas Latour
ยท VIN: 3VWDB7AJ2HM292168
·
905 Nevada Sky St, Las Vegas, NV, 89128 2123
2008 PONTIAC G6 CONV
ยท Registered to: Thomas Latour
ยท VIN: 1G2ZH361184247277
·
512 Skyview Ln, Carver, MN, 55315
·
(952) 448-4719
2010 Ford Mustang
ยท Registered to: Thomas Latour
ยท VIN: 1ZVBP8AN4A5124920
·
9404 Shipboard Ct, Las Vegas, NV, 89117-0242
·
(702) 360-0565
2008 Mercedes-Benz GL-Class
ยท Registered to: Thomas Latour
ยท VIN: 4JGBF71E88A368969
·
33 Belletower Turn, Hattiesburg, MS, 39402-7523
·
(601) 543-3500
2014 BMW X1
ยท Registered to: Thomas Latour
ยท VIN: WBAVM1C57EVW51091
·
5 Montague Pl, San Francisco, CA, 94133
·
(415) 398-6242
2002 SATURN SC2 3DR COUPE
ยท Registered to: Thomas Latour
ยท VIN: 1G8ZR12762Z193860
·
3454 76th St E, Inver Grove Heights, MN, 55076
·
(651) 306-1108
ยท Registered to: Thomas Latour
·
145 Alderwood Ave NW, Buffalo, MN, 553133454 76th St E, Inver Grove Heights, MN, 55076
·
(651) 306-1108

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 14 vehicle registration records are associated with Thomas Latour. Registered makes include Buick, Volkswagen, Lexus, Pontiac and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Vermilion Health Care Center Inc

Pres
+13376431949
Kaplan,

Maritime Hotel Associates LP

Chief Executive Officer
(415) 397-5572
San Francisco, CA
Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)

Kimpton Hotel & Restaurant Grp

Ceo
(415) 397-5572ThomasL@carltonhotel.com
San Francisco, CA
Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)

Tom Latour Painting

Owner
(858) 278-3556
San Diego, CA
Construction - Special Trade Contractors (Construction)

Thomas Latour

President

First Orleans Hotel Associates L P

Thomas LatourPartner
(925) 283-9088tlatour@comcast.net
Lafayette, CA94549

Thomas Latour

Senior Service Technician
Oscar W. Larson Company
Newaygo, Michigan, United States Construction

Thomas Latour

Senior Service Technician
Oscar W. Larson Company

Scv Glassworks

Thomas LatourPresident
thomas.latour@yahoo.com
512 Skyview Ln, Carver, MN55315
scvglassworks.com

Scv Glassworks

Thomas LatourPresident
thomas.latour@yahoo.com
512 Skyview Ln, Carver, MN55315

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 15 business affiliations were found for Thomas Latour. Companies include Maritime Hotel Associates LP, Kimpton Hotel & Restaurant Grp, Tom Latour Painting and 3 more. Roles listed include Pres and Ceo. Records are compiled from state business registries, SEC filings, and professional networking databases.

Beverly Prescott, INC.

Filed: Jul 16, 1986
Registered Agent: Thomas W Latour

Taylor O'Farrell Restaurant, INC.

Filed: Jan 11, 2000
CEO: Thomas W Latour

Unknown Corporation

Addr: 222 Kearny St., #200, San Francisco, CALIFORNIA, 94108
CALIFORNIA
Officer: Thomas Latour

Thomas LaTour

Taylor O'Farrell Restaurant, INC.

Addr: 222 Kearney St Ste 200, San Francisco, CA, 94108
CA
CEO: Thomas W Latour

Unknown Corporation

Addr: San Francisco, CA
Officer: Thomas Latour

Source: Public Records Thomas Latour appears in 6 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

thomas George latour

Expired
License # 36649
Addr: Maurice, LA

Thomas Latour

DR
Expired
Addr: Maurice, LA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Thomas Latour holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Thomas Latour

Plainfield High School - Central Village, CT, CT
1969

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Thomas Latour has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$100 Oct 27, 2003
2004
Committee To Stop Aggressive Panhandling, Yes On M, A Coalition Of Merchants, Doctors, Hospitals, Restaurants, Police An
Latour, Thomas W President @ Kimpton Hotel Group San Francisco, CA
$500 Sep 4, 1998
1998
Brown, Amos
Latour, Thomas San Francisco, CA
$500 Oct 21, 2000
2000
Newsom 2000
Latour, Thomas W Ceo @ Kimpton Hotel & Rest Grp, INC San Francisco, CA
$1,000 Mar 30, 2007
2008 REP
Giuliani, Rudolph W.
La Tour, Thomas W Executive @ Self-Employed San Francisco, CA
$1,000 Jan 1, 1
1998 DEM
Shelley, Kevin
La Tour, Thomas W President @ Kimpton Hotel And Restaurant Group San Francisco, CA
$100 Oct 9, 2003
2004
Fazio, Bill
Latour, Thomas President @ Kempton Hotel Group San Francisco, CA
$200 Nov 16, 1979
1980
District 2 Meba Amo,afl/Cio Voluntary Political Action Fund
La Tour, Thomas L Engineer Duluth, MN
$500 Oct 16, 2000
2000 DEM
Shelley, Kevin
La Tour, Thomas W Business Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$104 Jan 29, 2024
2024 REP
Garvey, Steve
Latour, Thomas Retired San Francisco, CA
$200 Mar 13, 2000
2000 DEM
Shelley, Kevin
La Tour, Thomas W Business Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$200 May 4, 2002
2002
Lazarus, Jim
Latour, Thomas W Hotel Exec @ Kimpton Group San Francisco, CA
$500 Jun 29, 1999
2000
Re Elect Mayor Willie L Brown, Jr
Latour, Thomas W President @ The Kimpton Group San Francisco, CA
$150 Jun 5, 1999
2000
Reilly, Clinton
Latour, Thomas W San Francisco, CA
$500 Nov 27, 2001
2002
Burke, Edward M
Latour, Thomas W San Francisco, CA
$500 Jan 30, 2004
2004 DEM
Murray, Patty
La Tour, Thomas Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$250 Dec 10, 1999
2000
Re Elect Mayor Willie L Brown, Jr
Latour, Thomas W President @ The Kimpton Group San Francisco, CA
$250 Nov 14, 2000
2000
Peskin, Aaron
Latour, Thomas Ceo @ Kimpton Group San Francisco, CA
$2 Mar 21, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$1,000 Oct 27, 1992
1992 DEM
Feinstein, Dianne
La Tour, Thomas W Kimco Hotel Management Co San Francisco, CA
$300 Dec 6, 1999
2000
Burke, Edward M
Latour, Thomas W President @ The Kimpton Group San Francisco, CA
$250 Dec 8, 2003
2004
Harris, Kamala
Latour, Thomas President @ Kimpton Hotel Group San Francisco, CA
$250 Oct 26, 1998
1998
San Franciscans For Better Taxi Service
Latour, Thomas W Restauranteur San Francisco, CA
$500 Jan 16, 2002
2002 REP
Riordan, Richard J
La Tour, Thomas W President Ceo @ Kimpton Group San Francisco, CA
$200 Aug 16, 2002
2002
Care Not Cash
Latour, Thomas W Chairman & Ceo @ The Kimpton Hotel & Restaurant Grp San Francisco, CA
$500 Oct 13, 2004
2004 REP
Jones, Bill
La Tour, Thomas Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$500 Aug 12, 2003
2004
Newsom, Gavin
Latour, Thomas Ceo @ The Kimpton Group San Francisco, CA
$3 Mar 17, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$1,000 Jun 25, 1987
1988 REP
Bush, George
La Tour, Thomas W Hotel Management San Francisco, CA
$2 Mar 14, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$500 Jun 17, 1998
1998
Newsom, Gavin
Latour, Thomas W Exec @ Kimpton Hotel & Rest Grp, INC San Francisco, CA
$1,000 Oct 14, 1992
1992 REP
Von Reichbauer, Peter
La Tour, Thomas Retired San Francisco, CA
$200 Oct 12, 2002
2002
Roger Gordon For Supervisor 6
Latour, Thomas Hotelier @ Kimpton Group San Francisco, CA
$500 May 16, 1994
1994 DEM
Feinstein, Dianne
Latour, Thomas W Kimpton Hotel & Rest Group INC San Francisco, CA
$500 May 11, 2001
2002 DEM
Natarus, Burton F
Latour, Thomas W San Francisco, CA
$500 May 2, 2001
2002 DEM
Shelley, Kevin
Latour, Thomas W Business Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$500 Oct 26, 1994
1994 DEM
Feinstein, Dianne
Latour, Thomas W Kimpton Hotel & Rest Group INC San Francisco, CA
$500 Sep 7, 2001
2002 DEM
Shelley, Kevin
Latour, Thomas W Business Executive @ Kimpton Hotel & Restaurant Group San Francisco, CA
$250 Jun 17, 2011
2012
Alioto Pier, Michela
Latour, Thomas W Owner @ Thomas La Tour Vineyards San Francisco, CA
$150 May 9, 1998
1998
Committee To Take Back Our Homes, Yes On E
Latour, Thomas San Francisco, CA
$1,000 Sep 5, 2001
2002
Pac To The Future
Latour, Thomas Executive @ Kimpton Hotel & Restaurant Gorup, LLC San Francisco, CA
$500 Jul 5, 1998
1998
Casey For Supervisor 98
Latour, Thomas W Kimpton Investments Co San Francisco, CA
$2 Mar 29, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$200 Feb 18, 2000
2000 DEM
Natarus, Burton F
Latour, Thomas San Francisco, CA
$100 Oct 21, 2019
2020
Protect Prop 13, A Project Of The Howard Jarvis Taxpayers Association
Latour, Thomas W Retired San Francisco, CA
$2 Mar 4, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$250 Jun 10, 2011
2012 REP
Romney, Mitt
Latour, Thomas W San Francisco, CA
$1,000 Jan 10, 1986
1986 DEM
Breaux, John B
Latour, Thomas G Physician Abbeville, LA
$250 Jul 2, 1999
2000 DEM
Natarus, Burton F
Latour, Thomas W President @ The Kimpton Group San Francisco, CA
$1,000 Feb 27, 1992
1992 DEM
Feinstein, Dianne
La Tour, Thomas W Kimco Hotel Management Co San Francisco, CA
$4 Feb 17, 2016
2016 DEM
Sanders, Bernard
Latour, Thomas Chef @ High Mowing School Wilton, NH
$104 Jan 29, 2024
REP
Garvey, Steve
Contributor Retired San Francisco, CA
$1,000 Aug 11, 2020
Unknown Committee
Latour, Thomas San Francisco, CA
$100
2020
Protect Prop 13, A Project Of The Howard Jarvis Taxpayers Association
Contributor Retired San Francisco, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Thomas Latour. Total disclosed contributions amount to $21,173. Recipients include Garvey, Steve, Protect Prop 13, A Project Of The Howard Jarvis Taxpayers Association. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Thomas L Latour

Age 63 Male
·
9404 Shipboard Ct, Las Vegas, NV 89117 (Clark County)
36.1311, -115.3010
· (702) 360-0565
TZ: Pacific
Homeowner Single Family Built 1989 Purchased 2013
MP

Thomas N Latour

Age 72 Male
·
1790 Connecticut St, Wolverine Lk, MI 48390 (Oakland County)
42.5577, -83.5032
· (248) 926-8397
Marital: Married TZ: Eastern
Occ: White Collar
Homeowner Single Family Built 1978 Purchased 1998
MP

Thomas N Latour

Age 69 Male
·
147 Hagaman Ave, Amsterdam, NY 12010 (Montgomery County)
42.9715, -74.1658
· (518) 842-8339
Marital: Married TZ: Eastern
Occ: White Collar
Homeowner Single Family Built 1948
MP

Thomas D Latour

Age 64 Male
·
512 Skyview Ln, Carver, MN 55315 (Carver County)
44.7710, -93.6243
· (612) 239-6974
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1995
MP

Thomas Latour

Age 55 Male
·
19 Van Buren St, Taunton, MA 02780 (Bristol County)
41.9263, -71.0957
· (508) 789-0877
TZ: Eastern
Homeowner Single Family Built 1900 Purchased 1986
MP

Thomas W Latour

Age 73 Male
·
5 Montague Pl, San Francisco, CA 94133 (San Francisco County)
37.8005, -122.4050
· (415) 269-5400
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1906 Purchased 2006
MP

Thomas P Latour

Age 46 Male
·
3454 76th St E, Inver Grove, MN 55076 (Dakota County)
44.8398, -93.0354
· (651) 306-1108
Marital: Married TZ: Central
Homeowner Single Family Built 1959 Purchased 2003
MP

Thomas W Latour

Male
·
3 Greenfield Way, Saint Helena, CA 94574 (Napa County)
38.5135, -122.3900
· (707) 963-5717
Marital: Single TZ: Pacific
Homeowner Single Family Built 2003 Purchased 1991
MP

Thomas Latour

Age 55 Male
·
120 Hart St, Taunton, MA 02780 (Bristol County)
41.8843, -71.0685
· (508) 822-6813
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 1890

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 9 demographic profiles associated with Thomas Latour. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Thomas Latour. These loans were issued to businesses, not individuals.

Melvin D. White

Sole Proprietorship

$12,995 Paid in Full
Address:
PO Box 308
Toledo, OR97391
Approved

May 1, 2020

Forgiven

$13,111

Jobs Reported

1

Loan #

8764657302

Loan Size

Small

Swan Label And Tag

Subchapter S Corporation

$138,600 Exemption 4
Address:
PO Box 308
Coraopolis, PA15108-0308
Approved

May 1, 2020

Forgiven

$117,045

Jobs Reported

13

Loan #

6792577703

Loan Size

Small

Montgomery Technologies, LLC

Limited Liability Company(LLC

$442,100 Paid in Full
Address:
222 Kearny St Ste 306
San Francisco, CA94108-4503
Approved

Apr 12, 2020

Forgiven

$445,346

Jobs Reported

23

Loan #

4072147107

Loan Size

Medium

Susma Corporation

Subchapter S Corporation

$16,625 Paid in Full
Address:
6 Milford St
Upton, MA01568-1315
Approved

Apr 28, 2020

Forgiven

$16,719

Jobs Reported

2

Loan #

7668597205

Loan Size

Small

Banks & Company, LLC

Limited Liability Company(LLC

$30,272 Paid in Full
Address:
PO Box 308
Eutaw, AL35462-0308
Approved

Apr 13, 2020

Forgiven

$30,544

Jobs Reported

9

Loan #

4915227106

Loan Size

Small

Belmont Logging INC

Corporation

$24,955 Paid in Full
Address:
PO Box 308
Greenville, ME04441-0308
Approved

Apr 28, 2020

Forgiven

$22,793

Jobs Reported

3

Loan #

1222267307

Loan Size

Small

David Woolley

Self-Employed Individuals

$15,343 Paid in Full
Address:
PO Box 308
Petersburg, AK99833
Approved

May 4, 2020

Forgiven

$15,523

Jobs Reported

1

Loan #

1273047409

Loan Size

Small

Law Offices Of Jody A. Fauley, PC

Corporation

$35,700 Paid in Full
Address:
PO Box 308
San Saba, TX76877-0308
Approved

Apr 15, 2020

Forgiven

$35,893

Jobs Reported

4

Loan #

9519407102

Loan Size

Small

Rowland Insurance Agency INC

Subchapter S Corporation

$39,200 Paid in Full
Address:
PO Box 789
Pendleton, SC29670-0789
Approved

Apr 7, 2020

Forgiven

$39,498

Jobs Reported

7

Loan #

7140617004

Loan Size

Small

Faith Baptist Church

Sole Proprietorship

$22,921 Paid in Full
Address:
PO Box 308
McRae Helena, GA31055
Approved

Apr 29, 2020

Forgiven

$19,029

Jobs Reported

4

Loan #

4332337309

Loan Size

Small

Hoehn Buick Gmc Cadillac INC.

Subchapter S Corporation

$923,500 Paid in Full
Address:
PO Box 789
Carlsbad, CA92018
Approved

Apr 15, 2020

Forgiven

$933,949

Jobs Reported

59

Loan #

9175467104

Loan Size

Medium

Charlie Click Logging LLC

Corporation

$43,327 Paid in Full
Address:
PO Box 308
Winthrop, AR71866-0308
Approved

Apr 14, 2020

Forgiven

$43,658

Jobs Reported

5

Loan #

7437007108

Loan Size

Small

John Valentin

Sole Proprietorship

$11,780 Paid in Full
Address:
21 Union St
Lodi, NJ07644-2323
Approved

Apr 8, 2021

Forgiven

$11,814

Jobs Reported

1

Loan #

9370038705

Loan Size

Small

Rickey L Liu Cpa A Professional CORP

Corporation

$62,752 Paid in Full
Address:
222 Kearny St Ste 604
San Francisco, CA94108-4522
Approved

May 1, 2020

Forgiven

$63,488

Jobs Reported

6

Loan #

8156877305

Loan Size

Small

Harold Macquinn, INC.

Subchapter S Corporation

$382,500 Paid in Full
Address:
PO Box 789
Ellsworth, ME04605
Approved

Apr 11, 2020

Forgiven

$384,678

Jobs Reported

29

Loan #

3591607100

Loan Size

Medium

Sdma Usa LLC DBA Aa Exhaust Experts

Limited Liability Company(LLC

$14,657 Paid in Full
Address:
PO Box 308
Naples, FL34106
Approved

Apr 28, 2020

Forgiven

$14,827

Jobs Reported

2

Loan #

1773127307

Loan Size

Small

Ochiltree County Chamber Of Commerce INC

Corporation

$18,000 Paid in Full
Address:
PO Box 789
Perryton, TX79070-0789
Approved

Apr 28, 2020

Forgiven

$18,092

Jobs Reported

3

Loan #

9012767204

Loan Size

Small

C & S Contracting, LLC

Limited Liability Company(LLC

$54,760 Paid in Full
Address:
PO Box 308
Malott, WA98829
Approved

May 1, 2020

Forgiven

$55,246

Jobs Reported

7

Loan #

2467597707

Loan Size

Small

Ad Ramco, INC

Subchapter S Corporation

$229,500 Paid in Full
Address:
PO Box 789
McAllen, TX78505-0789
Approved

Apr 5, 2020

Forgiven

$231,072

Jobs Reported

46

Loan #

5336507009

Loan Size

Medium

St Mary Help Of Christians Parish

Non-Profit Organization

$88,900 Paid in Full
Address:
PO Box 308
Salem, SD57058-0308
Approved

Apr 8, 2020

Forgiven

$89,550

Jobs Reported

20

Loan #

7929467004

Loan Size

Small

Waterbury Gulf LLC

Limited Liability Company(LLC

$20,789 Paid in Full
Address:
21 Union St
Waterbury, CT06706-1119
Approved

May 1, 2020

Forgiven

$20,965

Jobs Reported

4

Loan #

6142757707

Loan Size

Small

Creed Hoover

Sole Proprietorship

$14,000 Paid in Full
Address:
PO Box 308
Booker, TX79005-0308
Approved

Apr 8, 2020

Forgiven

$14,088

Jobs Reported

2

Loan #

7777277006

Loan Size

Small

Preferred Samples, INC

Corporation

$93,700 Paid in Full
Address:
PO Box 308
Chatsworth, GA30705
Approved

Apr 9, 2020

Forgiven

$94,270

Jobs Reported

27

Loan #

9056037003

Loan Size

Small

Kimbrough Company INC

Subchapter S Corporation

$50,000 Paid in Full
Address:
PO Box 308
West Plains, MO65775
Approved

Apr 5, 2020

Forgiven

$50,308

Jobs Reported

5

Loan #

5411467000

Loan Size

Small

Rickey L Liu Cpa A Professional CORP

Corporation

$62,750 Paid in Full
Address:
222 Kearny St Ste 604
San Francisco, CA94108-4522
Approved

Jan 26, 2021

Forgiven

$63,596

Jobs Reported

9

Loan #

6063738307

Loan Size

Small

East Missouri Action Agency, INC.

Non-Profit Organization

$114,940 Paid in Full
Address:
PO Box 308
Park Hills, MO63601
Approved

Apr 15, 2020

Forgiven

$115,968

Jobs Reported

203

Loan #

8809537110

Loan Size

Small

First Baptist Church Of Ottawa Kansas

Non-Profit Organization

$6,400 Paid in Full
Address:
PO Box 308
Ottawa, KS66067-0308
Approved

Apr 28, 2020

Forgiven

$6,438

Jobs Reported

2

Loan #

9785877204

Loan Size

Small

Windjammers LLC

Limited Liability Company(LLC

$121,962 Paid in Full
Address:
PO Box 308
Wayzata, MN55391-0308
Approved

Apr 5, 2020

Forgiven

$122,777

Jobs Reported

15

Loan #

5237457001

Loan Size

Small

Bryan Lizotte

Sole Proprietorship

$1,086 Paid in Full
Address:
21 Union St
Shelton, CT06484-3014
Approved

Mar 6, 2021

Forgiven

$1,096

Jobs Reported

1

Loan #

7499428510

Loan Size

Small

The Loan Store LLC

Limited Liability Company(LLC

$294,922 Paid in Full
Address:
222 Kearny St Ste 603
San Francisco, CA94108-4522
Approved

Apr 27, 2020

Forgiven

$297,629

Jobs Reported

21

Loan #

5423777203

Loan Size

Medium

Gregory Ringler

Sole Proprietorship

$20,832 Paid in Full
Address:
21 Union St
Rockland, MA02370-1919
Approved

Jan 26, 2021

Forgiven

$20,977

Jobs Reported

1

Loan #

6258548309

Loan Size

Small

Revations, LLC. DBA Team Icon

Limited Liability Company(LLC

$83,427 Paid in Full
Address:
PO Box 308
Higley, AZ85236
Approved

May 1, 2020

Forgiven

$84,154

Jobs Reported

5

Loan #

1010107706

Loan Size

Small

Jramco, INC.

Subchapter S Corporation

$826,600 Paid in Full
Address:
PO Box 789
McAllen, TX78505-0789
Approved

Apr 5, 2020

Forgiven

$834,504

Jobs Reported

160

Loan #

5290917007

Loan Size

Medium

Jsk Investments Iii-1, LLC

Limited Liability Company(LLC

$60,200 Paid in Full
Address:
PO Box 789
Fond Du Lac, WI54936
Approved

Apr 11, 2020

Forgiven

$60,913

Jobs Reported

17

Loan #

2929907100

Loan Size

Small

Grant Central LLC

Limited Liability Company(LLC

$85,207 Paid in Full
Address:
PO Box 308
Buellton, CA93427-0308
Approved

Apr 13, 2020

Forgiven

$84,054

Jobs Reported

6

Loan #

5170767103

Loan Size

Small

Endless Mountains Habitat For Humanity

Non-Profit Organization

$4,300 Paid in Full
Address:
PO Box 308
Tunkhannock, PA18657
Approved

May 2, 2020

Forgiven

$4,330

Jobs Reported

1

Loan #

9512077303

Loan Size

Small

Forever Smiles INC

Corporation

$27,400 Paid in Full
Address:
PO Box 308
Allen, KY41601
Approved

Apr 14, 2020

Forgiven

$27,693

Jobs Reported

7

Loan #

6881327101

Loan Size

Small

Waterbury Gulf LLC

Limited Liability Company(LLC

$27,122 Paid in Full
Address:
21 Union St
Waterbury, CT06706-1119
Approved

Feb 10, 2021

Forgiven

$27,288

Jobs Reported

5

Loan #

6621838406

Loan Size

Small

Adcomm Engineering LLC

Limited Liability Company(LLC

$125,000 Paid in Full
Address:
PO Box 308
Woodinville, WA98072
Approved

May 1, 2020

Forgiven

$126,541

Jobs Reported

6

Loan #

2082977702

Loan Size

Small

Marty Baker

Self-Employed Individuals

$8,025 Paid in Full
Address:
PO Box 308
Cashion, OK73016
Approved

May 12, 2020

Forgiven

$8,061

Jobs Reported

1

Loan #

5537697408

Loan Size

Small

Fairmeadows Home Health Center INC

Subchapter S Corporation

$225,200 Paid in Full
Address:
PO Box 789
Schererville, IN46375
Approved

Apr 4, 2020

Forgiven

$226,823

Jobs Reported

30

Loan #

4983237002

Loan Size

Medium

Nancy W. Jordan, Dds

Sole Proprietorship

$33,215 Paid in Full
Address:
PO Box 308
Grottes, VA24441
Approved

Apr 15, 2020

Forgiven

$33,488

Jobs Reported

4

Loan #

9208017106

Loan Size

Small

Engineering Surveying Consultants & Design INC

Subchapter S Corporation

$73,200 Paid in Full
Address:
PO Box 308
Moscow, PA18444
Approved

Apr 13, 2020

Forgiven

$73,806

Jobs Reported

5

Loan #

4264177110

Loan Size

Small

Hoehn Jlr, INC.

Subchapter S Corporation

$1,012,200 Paid in Full
Address:
PO Box 789
Carlsbad, CA92018
Approved

Apr 13, 2020

Forgiven

$1,023,764

Jobs Reported

59

Loan #

5466787108

Loan Size

Medium-Large

Cherry Hill Farms, INC.

Subchapter S Corporation

$320,000 Paid in Full
Address:
PO Box 308
Santaquin, UT84655
Approved

Apr 15, 2020

Forgiven

$322,805

Jobs Reported

25

Loan #

8299547101

Loan Size

Medium

Donna C Grass

Self-Employed Individuals

$2,400 Paid in Full
Address:
PO Box 308
Blaine, ME04734-0001
Approved

Apr 28, 2020

Forgiven

$2,416

Jobs Reported

1

Loan #

6427427205

Loan Size

Small

Olson Transport LLC

Limited Liability Company(LLC

$32,074 Paid in Full
Address:
PO Box 789
Culbertson, MT59218-0789
Approved

Apr 13, 2020

Forgiven

$32,331

Jobs Reported

3

Loan #

5049947107

Loan Size

Small

Pollination.us, INC.

Corporation

$77,273 Paid in Full
Address:
PO Box 789
Felda, FL33930-0789
Approved

May 29, 2020

Forgiven

$77,857

Jobs Reported

20

Loan #

5053927801

Loan Size

Small

Donenko Enterprise

Sole Proprietorship

$8,151 Paid in Full
Address:
21 Union St
Sidney, NY13838-1455
Approved

Jan 27, 2021

Forgiven

$8,205

Jobs Reported

1

Loan #

6998398307

Loan Size

Small

Rez, INC.

Corporation

$26,000 Paid in Full
Address:
PO Box 308
Wallis, TX77485
Approved

Apr 29, 2020

Forgiven

$26,258

Jobs Reported

2

Loan #

3837427302

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Thomas Latour. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Thomas Latour on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
17
3
8
16
16
4
14
2
1
4
4
1
4

Thomas Latour in Wolverine Lk, MI: Background Summary

Location
1790 Connecticut St, Wolverine Lk Mi, Wolverine Lk, MI
Other Locations
Jupiter, FL ยท New Prt Rchy, FL ยท San Diego, CA and 25 more
Profiles Found
42 people with this name
Phone Numbers
(248) 787-7887 and 20 others on file
Email
llltnl@aol.com and 1 other on file
Possible Relatives
Camille Talbot Hathaway, Ann Dore Latour, Elizabeth D Latour, Carol Atkinson Latour, Jr Thomas Latour and 8 more
Career
Pres, Ceo at Maritime Hotel Associates LP, Kimpton Hotel & Restaurant Grp
Voter Registration
Registered Republican
Properties
1property owned
Vehicles
14 linked โ€” 2009 Buick Enclave, 2012 Volkswagen Jetta SportWagen and 12 more
Contributions
$21.2K total โ€” Garvey, Steve, Protect Prop 13, A Project Of The Howard Jarvis Taxpayers Association
Licenses
2 professional licenses (DR)
PPP Loans
$6467K for Melvin D. White, Swan Label And Tag

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Thomas Latour. Because public records are indexed by name rather than by a unique identifier, the 221 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Thomas Latour

Search Complexity: High

221 public records across 13states, belonging to approximately 42 different individuals. With 42 distinct profiles across 13 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 13 states. Highest concentration: California (8%), followed by Massachusetts and Louisiana. Spans the Northeast and South regions.

CA17recordsMA16recordsLA16recordsMN14recordsFL8recordsNV4records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (29%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (50).

62
Contact & Address Records
53
Political Contribution Records
50
PPP Loan Records
15
Business & Corporate Filings
14
Vehicle Registration Records
6
Property Ownership Records

Age Distribution

Age range: approximately 61 years, suggesting multiple generations. Largest group: Senior (65+) (65%).

Senior (65+)13peopleMiddle-Age (40-64)7people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Thomas Latour

Is Thomas Latour a registered voter?
Yes, voter registration records show Thomas Latour is registered in . We found 3 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Thomas Latour own property?
County assessor records show 6 properties associated with Thomas Latour . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Thomas Latour?
Records show 14 vehicle registrations associated with Thomas Latour, including a 2009 BUICK ENCLAVE. Registered makes include Buick, Volkswagen, Lexus, Pontiac. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Thomas Latour?
We found 15 business affiliations for Thomas Latour (Pres). Other companies include Kimpton Hotel & Restaurant Grp, Tom Latour Painting. Business records are compiled from state registries, SEC filings, and professional databases.
Has Thomas Latour made political donations?
FEC disclosure records show 53 reported political contributions from Thomas Latour, totaling $21,173. Recipients include Garvey, Steve and Protect Prop 13, A Project Of The Howard Jarvis Taxpayers Association. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Thomas Latour?
Our database contains 221 total records for Thomas Latour spanning 13 states. This includes 42 distinct contact records, 18 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Thomas Latour?
The 221 records displayed for Thomas Latour are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Thomas Latour remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.