Alan Jones

We have found 449 public records related to Alan Jones in 42 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 120 business registration records connected with Alan Jones in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Probation/paroleofficer. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $47,528.


Alan W Jones

Name / Names Alan W Jones
Age 48
Birth Date 1976
Also Known As A Jones
Person 13 New Broadway, Westfield, MA 01085
Phone Number 413-569-0274
Possible Relatives



N Jones
Previous Address 17 Birchwood Rd, Southwick, MA 01077
126 Apremont Way, Westfield, MA 01085
349 Marigold Ave, Defuniak Springs, FL 32433
126 Apermont, Westfield, MA 01085

Alan Royce Jones

Name / Names Alan Royce Jones
Age 53
Birth Date 1971
Person 2756 Dogwood Ave, Camden, AR 71701
Phone Number 870-231-4485
Possible Relatives





Previous Address 320 Ingram St, East Camden, AR 71701
320 Ingram St, Camden, AR 71701
575 Arkansas St, Camden, AR 71701
113 Charity St, Camden, AR 71701
146 Ouachita Road 296 #LOT, Camden, AR 71701
1345 PO Box, Camden, AR 71711
146 Ouaschita #246, Camden, AR 71701
146 Ouaschita 246, Camden, AR 71701
770 Ashton Ave, Camden, AR 71701
Email [email protected]

Alan Jones

Name / Names Alan Jones
Age 56
Birth Date 1968
Person 5515 Bundy Rd, New Orleans, LA 70127
Possible Relatives

E D Jones
Previous Address 43 Cypress Mdws, Slidell, LA 70460
68 PO Box, Iredell, TX 76649

Alan W Jones

Name / Names Alan W Jones
Age 56
Birth Date 1968
Also Known As Alan T Jones
Person 3205 Tiffany Ct, Evansville, IN 47711
Phone Number 317-858-3706
Possible Relatives
Lisa M Kasprzyk




Previous Address 505 Durham St, Greensburg, KY 42743
7246 Christopher Ct, Brownsburg, IN 46112
8385 Iris Dr, Brownsburg, IN 46112
5820 Noble Dr, Indianapolis, IN 46234
2579 Village Dr, Waynesboro, VA 22980
1441 Vine St, Jasper, IN 47546
302 Walnut St, Huntingburg, IN 47542
184 Whitlock Rd, Richmond, KY 40475
108 Valleyview Dr, Bardstown, KY 40004
1503 5th St, Hope, AR 71801
Email [email protected]

Alan Butler Jones

Name / Names Alan Butler Jones
Age 59
Birth Date 1965
Person 6150 Garrett St, Jupiter, FL 33458
Phone Number 561-748-7213
Possible Relatives



Previous Address 7316 Wild Valley Dr, Dallas, TX 75231
105 Lake Emerald Dr #803, Oakland Park, FL 33309
406 Shoreview Dr, Rockwall, TX 75087
161 20th Ct #3F, Wilton Manors, FL 33305
5312 Northlake Blvd, West Palm Beach, FL 33418
5312 Northlake Blvd, West Palm Bch, FL 33418
711 Macy St, West Palm Beach, FL 33405
1356 Avon Ln #626, North Lauderdale, FL 33068
3120 Collin Dr #D, West Palm Beach, FL 33406

Alan C Jones

Name / Names Alan C Jones
Age 62
Birth Date 1962
Person 123 County Rd, East Freetown, MA 02717
Possible Relatives
Previous Address 6462 PO Box, Hamden, CT 06517
305 PO Box, Pembroke, MA 02359
807 PO Box, East Freetown, MA 02717

Alan R Jones

Name / Names Alan R Jones
Age 63
Birth Date 1961
Also Known As Allan Jones
Person 971 Valerie Dr, Slidell, LA 70461
Phone Number 410-695-0004
Possible Relatives

Awy M Clark





Previous Address 90 Fox Run, Colchester, VT 05446
2111 Holly Hall St, Houston, TX 77054
6 Fox Run, Colchester, VT 05446
919 Arkblack Ter, Odenton, MD 21113
2609 Sour Dock Dr, Odenton, MD 21113
185 Main St, Brattleboro, VT 05301
114 Buell St #2, Burlington, VT 05401
118 Abnaki Ave, Essex Junction, VT 05452
75 Hegeman Ave #233, Colchester, VT 05446
Fox Ru, Colchester, VT 05446
118 Abnaki Ave, Essex Jct, VT 05452
12 Tyler Point Rd, Barrington, RI 02806

Alan Lamar Jones

Name / Names Alan Lamar Jones
Age 65
Birth Date 1959
Also Known As Alan J Jones
Person 6244 Windermere Dr, Shreveport, LA 71129
Phone Number 318-683-2291
Possible Relatives






Previous Address 6160 Fairington Ct, Shreveport, LA 71129
4776 Lyba St, Shreveport, LA 71109
4650 Lakeshore Dr #169, Shreveport, LA 71109
8200 Wild Briar Dr #1420, Shreveport, LA 71108
598 Cleveland St, Tipton, IN 46072

Alan C Jones

Name / Names Alan C Jones
Age 65
Birth Date 1959
Also Known As Allen Jones
Person 9 Anderson Ave #172, Coventry, RI 02816
Phone Number 401-826-0330
Previous Address 5 Independence Dr #8, Methuen, MA 01844
Anderson, Coventry, RI 02816
5700 Post Rd, East Greenwich, RI 02818
Associated Business Computer Telephone, Inc

Alan C Jones

Name / Names Alan C Jones
Age 66
Birth Date 1958
Person 109 Madison St #2, Sulphur, LA 70663
Phone Number 410-857-1127
Possible Relatives
Previous Address 3915 Turkeyfoot Rd, Westminster, MD 21158
65 Barlow Greenmount Rd, Gettysburg, PA 17325
62 Madison St, Westminster, MD 21157
211 Cain St, Sulphur, LA 70663
543 Claiborne St #2, Sulphur, LA 70663
4710 Poole Rd, Sykesville, MD 21784
16267 PO Box, Lake Charles, LA 70616

Alan Thomas Jones

Name / Names Alan Thomas Jones
Age 67
Birth Date 1957
Also Known As Alan T Jones
Person 2606 Franklin Ave, New Orleans, LA 70117
Phone Number 504-861-3236
Possible Relatives

Nzinga Jones Kaymore


Previous Address 3235 Calhoun St, New Orleans, LA 70125
2529 Louisiana Ave, New Orleans, LA 70115
1817 Burdette St, New Orleans, LA 70118
7708 Coolidge Ct, New Orleans, LA 70125
1819 Burdette St, New Orleans, LA 70118
4930 Drexel Dr, New Orleans, LA 70125

Alan Wayne Jones

Name / Names Alan Wayne Jones
Age 69
Birth Date 1955
Also Known As A Jones
Person 3503 Southern Orchard Rd, Davie, FL 33328
Phone Number 954-382-9017
Possible Relatives


Previous Address 2621 87th Ln, Sunrise, FL 33322
2621 87th Ave, Sunrise, FL 33322
3520 85th Way #102, Sunrise, FL 33351
3520 85th Way #207, Sunrise, FL 33351
1105 9th Ave, Fort Lauderdale, FL 33316

Alan Loyd Jones

Name / Names Alan Loyd Jones
Age 69
Birth Date 1955
Also Known As Alan L Jones
Person 315 Ridgewood Dr, Mandeville, LA 70471
Phone Number 985-845-0571
Possible Relatives







Previous Address 355 Ridgewood Dr, Mandeville, LA 70471
601 Independence St, New Orleans, LA 70117
603 Independence St, New Orleans, LA 70117
1222 Port St, New Orleans, LA 70117
2720 Urquhart St, New Orleans, LA 70117

Alan O Jones

Name / Names Alan O Jones
Age 70
Birth Date 1954
Person 21 Butterfly Cv, Little Rock, AR 72210
Phone Number 501-455-1208
Possible Relatives




Previous Address 13804 Pine St, Taylor, MI 48180

Alan Jones

Name / Names Alan Jones
Age 71
Birth Date 1953
Person 1100 Poydras St #2900, New Orleans, LA 70163
Possible Relatives

Alan P Jones

Name / Names Alan P Jones
Age 71
Birth Date 1953
Person 6704 Pensacola Rd, Fort Pierce, FL 34951
Phone Number 772-335-5631
Possible Relatives S Harley Jones



Previous Address 2985 Fluvia St, Port Saint Lucie, FL 34953
2206 Carnation Rd, Port St Lucie, FL 34952
2206 Carnation Rd, Port Saint Lucie, FL 34952
1872 Fallon Dr, Port Saint Lucie, FL 34983
3270 West Snow Rd, Port St Lucie, FL 34984
2489 Pascal Ave, Port Saint Lucie, FL 34952
16 Islandia Ln, Port Saint Lucie, FL 34952
1950 Susset Ln, Fort Pierce, FL 34953
1081 Gatlin Blvd, Port Saint Lucie, FL 34953
1950 Susset Ln, Port Saint Lucie, FL 34953
1081 Gatlin Blvd, Fort Pierce, FL 34953
341 Whitmore Dr, Port Saint Lucie, FL 34984
1872 Fallon Dr, Fort Pierce, FL 34983
99 West St, Pittsfield, MA 01201
2307 Seafury Ln, Fort Pierce, FL 34952

Alan Kay Jones

Name / Names Alan Kay Jones
Age 72
Birth Date 1952
Also Known As Alan Y Jones
Person 1319 Duskfire Dr, Albuquerque, NM 87120
Phone Number 505-352-2379
Possible Relatives



Previous Address 136 Harding Ave, Newington, CT 06111
3838 1st Ave, Gainesville, FL 32607
4330 Alton Rd, Miami, FL 33140
35763 PO Box, Albuquerque, NM 87176
310358 PO Box, Hartford, CT 06131
136 Harding Ave, Hartford, CT 06111
BOB PO Box, Hartford, CT 06131
7 Eagle Rock Dr, Sherwood, AR 72120
4815 46th St, Gainesville, FL 32608

Alan Ray Jones

Name / Names Alan Ray Jones
Age 73
Birth Date 1951
Also Known As Ray Jones
Person 115 Lois Ave #227, Tampa, FL 33609
Phone Number 813-662-6911
Possible Relatives







Previous Address 300 22nd St, Leavenworth, KS 66048
1005 Riflecrest Ave, Valrico, FL 33594
16655 Coffin Rd, Leavenworth, KS 66048
201 Gardenia Cv, Memphis, TN 38117
7262 Sheila St, Millington, TN 38053
116655 Coffin, Leavenworth, KS 66048
552 Locust #B, Fort Devens, MA 01433
38 PO Box, Shirley, MA 01464

Alan S Jones

Name / Names Alan S Jones
Age 74
Birth Date 1950
Also Known As Alan F Jones
Person 211 Lumber St, Hopkinton, MA 01748
Phone Number 407-390-9842
Possible Relatives





Previous Address 2516 Caliente Trl, Kissimmee, FL 34747
2 Downey St, Hopkinton, MA 01748
2 Downy, Hopkinton, MA 01748

Alan L Jones

Name / Names Alan L Jones
Age 78
Birth Date 1946
Person 87 Concord Rd, Westford, MA 01886
Phone Number 978-692-4179
Possible Relatives



Previous Address 256 PO Box, Westford, MA 01886
7 C1 Umas McNamara, Westford, MA 01886
Email [email protected]

Alan Harold Jones

Name / Names Alan Harold Jones
Age 80
Birth Date 1944
Also Known As Arlie H Jones
Person 1910 47th St, Tampa, FL 33619
Phone Number 813-247-2637
Possible Relatives







Previous Address 7500 67th Ave, Tamarac, FL 33321
1910 4th Ave, Tampa, FL 33605

Alan S Jones

Name / Names Alan S Jones
Age 82
Birth Date 1942
Person 417 Margaret St #41, Plattsburgh, NY 12901
Possible Relatives
Previous Address 417 Margaret St #TH31, Plattsburgh, NY 12901
Set Condos, Plattsburgh, NY 00000

Alan E Jones

Name / Names Alan E Jones
Age 87
Birth Date 1936
Also Known As Alan W Jones
Person 6 Carleton Dr, East Sandwich, MA 02537
Phone Number 508-888-3154
Possible Relatives
Previous Address 79 PO Box, East Sandwich, MA 02537
Carleton Dr, Sandwich, MA 02537
Carleton Dr, East Sandwich, MA 02537
6 Carleton Dr #79, E Sandwich, MA 02537
6 Carleton Dr, East Sandwich, MA 02537
61 Queen Annes Annes Ct, East Sandwich, MA 02537
61 Queen Annes Ct, East Sandwich, MA 02537
Carleton, Sandwich, MA 02563
Carleton, E Sandwich, MA 02537
6 Carleton Dr #79, East Sandwich, MA 02537
79 PO Box, E Sandwich, MA 02537

Alan D Jones

Name / Names Alan D Jones
Age 89
Birth Date 1934
Person 5581 Montilla Dr, Fort Myers, FL 33919
Phone Number 239-482-5933
Possible Relatives




Previous Address 1355 Claret Ct, Fort Myers, FL 33919
5653 Balkan Ct #1132, Fort Myers, FL 33919
5 Sherman Dr, Scituate, MA 02066
Sherman, Scituate, MA 02066
13550CLARE Ct, Fort Myers, FL 33919
5543 Cognac Dr, Fort Myers, FL 33919
13550 Claret, Fort Myers, FL 33919
13550 Claret Ct, Fort Myers, FL 33919

Alan C Jones

Name / Names Alan C Jones
Age N/A
Also Known As Carl Jones
Person 73 RR 2 #73, Clarksville, AR 72830
Phone Number 479-754-7622
Possible Relatives


Previous Address RR 2, Clarksville, AR 72830
PO Box, Clarksville, AR 72830
262 County Road 3503, Clarksville, AR 72830
RR 2 ETTER, Clarksville, AR 72830
Ettington, Clarksville, AR 72830
RR 2 POB 73DD, Clarksville, AR 72830
RR 2 POB 112AA, Clarksville, AR 72830

Alan M Jones

Name / Names Alan M Jones
Age N/A
Person 2900 Westfork Dr #200, Baton Rouge, LA 70827
Phone Number 504-662-5504
Possible Relatives



Previous Address 90 Highway, New Orleans, LA 70112
90 Hwy, New Orleans, LA 70112
90 Hwy, New Orleans, LA 70140
Hwy #90, New Orleans, LA 70140
2900 Fork #200, Baton Rouge, LA 70827
Enrgy Ctr Poydras, New Orleans, LA 70163
Email [email protected]
Associated Business Fairfax University

Alan E Jones

Name / Names Alan E Jones
Age N/A
Person 470 PO Box, Lyons, GA 30436
Phone Number 305-944-4540
Possible Relatives


Previous Address 2640 135th St, North Miami, FL 33181
47D PO Box, Lyons, GA 30436

Alan Jones

Name / Names Alan Jones
Age N/A
Person 1900 Ocean Blvd #2L, Pompano Beach, FL 33062
Possible Relatives
Previous Address 3547 PO Box, Pompano Beach, FL 33072
3519 PO Box, Pompano Beach, FL 33072

Alan Jones

Name / Names Alan Jones
Age N/A
Person 14323 HIGHWAY 231 431 N, HAZEL GREEN, AL 35750

Alan O Jones

Name / Names Alan O Jones
Age N/A
Person 5851 46th Ter, Tamarac, FL 33319
Possible Relatives

Alan L Jones

Name / Names Alan L Jones
Age N/A
Person 8051 WEEKS RD, CHUNCHULA, AL 36521
Phone Number 251-675-8987

Alan Jones

Name / Names Alan Jones
Age N/A
Person 1109 ROWAN TRCE, LEEDS, AL 35094

Alan P Jones

Name / Names Alan P Jones
Age N/A
Person 305 MOUNT VERNON LN, DOTHAN, AL 36301

Alan H Jones

Name / Names Alan H Jones
Age N/A
Person 1563 THREE SISTERS WAY, KODIAK, AK 99615

Alan L Jones

Name / Names Alan L Jones
Age N/A
Person 889 SHAKESPEARE CIR, ANCHORAGE, AK 99503

Alan Jones

Name / Names Alan Jones
Age N/A
Person 35 Church St, Barrington, RI 02806

Alan B Jones

Name / Names Alan B Jones
Age N/A
Person 3558 GILBERT DR, BESSEMER, AL 35023
Phone Number 205-428-0662

Alan Jones

Name / Names Alan Jones
Age N/A
Person 1165 SNOW HINTON DR, TUSCALOOSA, AL 35405
Phone Number 205-758-7753

Alan Jones

Name / Names Alan Jones
Age N/A
Person 104 LA RUE ST, HUNTSVILLE, AL 35811
Phone Number 256-852-8350

Alan Jones

Name / Names Alan Jones
Age N/A
Person 6102 DESOTO PKWY NE, FORT PAYNE, AL 35967
Phone Number 256-845-0599

Alan P Jones

Name / Names Alan P Jones
Age N/A
Person 612 7TH ST NE APT 10, FAYETTE, AL 35555
Phone Number 205-932-2535

Alan Jones

Name / Names Alan Jones
Age N/A
Person 9345 SPICE POND ROAD EXT, SEMMES, AL 36575
Phone Number 251-649-7067

Alan R Jones

Name / Names Alan R Jones
Age N/A
Person 8 PHEASANT TRL, SEALE, AL 36875
Phone Number 334-855-4359

Alan Jones

Name / Names Alan Jones
Age N/A
Person 611 CROWNE RESERVE DR, BIRMINGHAM, AL 35244
Phone Number 205-682-0445

Alan Jones

Name / Names Alan Jones
Age N/A
Person 2302 TOLL GATE RD SE, HUNTSVILLE, AL 35801
Phone Number 256-519-6907

Alan K Jones

Name / Names Alan K Jones
Age N/A
Person 3938 VINTAGE LN, NORTHPORT, AL 35473
Phone Number 205-333-1229

Alan Jones

Name / Names Alan Jones
Age N/A
Person 5605 7TH AVE S, BIRMINGHAM, AL 35212
Phone Number 205-591-6746

Alan Jones

Name / Names Alan Jones
Age N/A
Person 2274 OLD CARTER HILL RD, PIKE ROAD, AL 36064
Phone Number 334-286-3619

Alan Jones

Name / Names Alan Jones
Age N/A
Person 101 GARDENDALE LN, HARVEST, AL 35749
Phone Number 256-837-8172

Alan R Jones

Name / Names Alan R Jones
Age N/A
Person 1706 VETERANS DR LOT 331, SCOTTSBORO, AL 35769
Phone Number 256-574-0127

Alan Jones

Name / Names Alan Jones
Age N/A
Person 263 N JOACHIM ST, MOBILE, AL 36603
Phone Number 251-433-0582

Alan Jones

Name / Names Alan Jones
Age N/A
Person 115 SOLAMERE LN, AUBURN, AL 36832
Phone Number 334-887-5614

Alan Jones

Name / Names Alan Jones
Age N/A
Person 72 LEE ROAD 274, CUSSETA, AL 36852
Phone Number 334-741-9717

Alan Jones

Name / Names Alan Jones
Age N/A
Person 69 ALL AMERICAN DR, PHENIX CITY, AL 36870
Phone Number 334-297-5059

Alan B Jones

Name / Names Alan B Jones
Age N/A
Person 2724 RIDDLES BEND RD, GADSDEN, AL 35906
Phone Number 256-413-0615

Alan E Jones

Name / Names Alan E Jones
Age N/A
Person 64 GRAVES PATE RD, JASPER, AL 35504
Phone Number 205-384-1308

Alan H Jones

Name / Names Alan H Jones
Age N/A
Person 87 TANGLEWOOD CIR, SELMA, AL 36701
Phone Number 334-874-6766

Alan Jones

Name / Names Alan Jones
Age N/A
Person 15471 AIMEE DR, COTTONDALE, AL 35453

Alan Jones

Business Name aikenstudents.com
Person Name Alan Jones
Position company contact
State SC
Address 3001 Banks Mill Road, AIKEN, 29803 SC
Phone Number 803-642-3096
Email [email protected]

Alan Jones

Business Name Zoe, LLC
Person Name Alan Jones
Position company contact
State NC
Address 118 Kilmayne Drive - Cary, CARRBORO, 27510 NC
Phone Number
Email [email protected]

ALAN M. JONES

Business Name WOODBINE PHARMACY, INC.
Person Name ALAN M. JONES
Position registered agent
State GA
Address 908 GEORGIA AVE #1, WOODBINE, GA 31569
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-11
Entity Status Active/Compliance
Type CFO

ALAN E JONES

Business Name VALLEY RANCH ENTERPRISES, INC.
Person Name ALAN E JONES
Position President
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0368312007-1
Creation Date 2007-05-15
Type Domestic Corporation

ALAN E JONES

Business Name VALLEY RANCH ENTERPRISES, INC.
Person Name ALAN E JONES
Position Secretary
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0368312007-1
Creation Date 2007-05-15
Type Domestic Corporation

ALAN E JONES

Business Name VALLEY RANCH ENTERPRISES, INC.
Person Name ALAN E JONES
Position Director
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0368312007-1
Creation Date 2007-05-15
Type Domestic Corporation

ALAN E JONES

Business Name VALLEY RANCH ENTERPRISES, INC.
Person Name ALAN E JONES
Position Treasurer
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0368312007-1
Creation Date 2007-05-15
Type Domestic Corporation

Alan Jones

Business Name US Southwest
Person Name Alan Jones
Position company contact
State AZ
Address 3767 Highway 95, Bullhead City, 86442 AZ
Email [email protected]

Alan Jones

Business Name The Alternative Store Inc
Person Name Alan Jones
Position company contact
State GA
Address 895 Indian Trail Lilburn Rd Nw, LAWRENCEVILLE, 30045 GA
Phone Number
Email [email protected]

ALAN JONES

Business Name THE RISING SUN GROUP, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 525 BETHANY FOREST DRIVE, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-04
Entity Status Active/Compliance
Type CEO

ALAN C JONES

Business Name THE ALTERNATIVE STORE, INC.
Person Name ALAN C JONES
Position registered agent
State GA
Address 895 INDIAN TRIAL RD STE 15, LILBURN, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
Entity Status Active/Compliance
Type CFO

ALAN C JONES

Business Name THE ALTERNATIVE STORE, INC.
Person Name ALAN C JONES
Position registered agent
State GA
Address 895 INDIAN TRAIL RD STE 15, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
Entity Status Active/Compliance
Type CEO

ALAN M JONES

Business Name SUNFLOWER LEARNING CENTER
Person Name ALAN M JONES
Position President
State NV
Address 1172 AGUA CALIENTE CT 1172 AGUA CALIENTE CT, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C34154-2004
Creation Date 2004-12-17
Type Domestic Corporation

ALAN JONES

Business Name SOFAR ENTERPRISES, INC.
Person Name ALAN JONES
Position registered agent
Corporation Status Suspended
Agent ALAN JONES 2107 N FIRST STREET SUITE 205, SAN JOSE, CA 95131
Care Of ALAN JONES 2107 N FIRST STREET SUITE 205, SAN JOSE, CA 95131
Incorporation Date 2007-10-03

Alan Jones

Business Name Real Estate Store
Person Name Alan Jones
Position company contact
State AK
Address 823 W 53rd Ave Anchorage AK 99518-1014
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 907-561-4944
Email [email protected]
Number Of Employees 2
Annual Revenue 259960

ALAN JONES

Business Name RSG B-WALK, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 525 BETHANY FORREST DR, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
Entity Status Active/Compliance
Type CEO

ALAN JONES

Business Name RSG 1280-2BR, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 525 BETHANY FORREST DR, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
Entity Status Active/Compliance
Type CFO

ALAN JONES

Business Name RSG 1280 STUDIO, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 525 BETHANY FORREST DR, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
Entity Status Active/Compliance
Type CEO

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position President
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position Secretary
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position Treasurer
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

ALAN JONES

Business Name QUIEN SABE, INC
Person Name ALAN JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10032-1999
Creation Date 1999-04-23
Type Domestic Corporation

Alan Jones

Business Name Mountaintop Media
Person Name Alan Jones
Position company contact
State NJ
Address P.O. Box 578, SCHOOLEYS MOUNTAIN, 7870 NJ
Phone Number
Email [email protected]

Alan Jones

Business Name Lennar Corporation
Person Name Alan Jones
Position company contact
State FL
Address 700 NW 107th Ave., Ste. 400, Miami, FL 33172
Phone Number
Email [email protected]
Title Hr Manager

Alan Jones

Business Name L Alan Jones
Person Name Alan Jones
Position company contact
State AL
Address 1111 Gleneagles Dr SW Huntsville AL 35801-6405
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-882-9483
Email [email protected]
Number Of Employees 3
Annual Revenue 116400

Alan Jones

Business Name Jones Potato Farm Inc
Person Name Alan Jones
Position company contact
State FL
Address 25155 State Road 62 Parrish FL 34219
Industry Agricultural Production - Crops (Agriculture)
SIC Code 134
SIC Description Irish Potatoes
Phone Number 941-776-2529

Alan Jones

Business Name Jones Alan Dr
Person Name Alan Jones
Position company contact
State AL
Address 14323 Hwy 231 431 N Hazel Green AL 35750-8657
Industry Agricultural Services (Services)
SIC Code 741
SIC Description Veterinary Services For Livestock
Phone Number 256-828-7474
Number Of Employees 5
Annual Revenue 287100

Alan Jones

Business Name Jeffrey Alan Hair Studio
Person Name Alan Jones
Position company contact
State DE
Address 1601 Concord Pike # 53 Wilmington DE 19803-3623
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 302-658-0387
Number Of Employees 14
Annual Revenue 512070

ALAN M. JONES

Business Name JONES PRESCRIPTION SHOP, INC.
Person Name ALAN M. JONES
Position registered agent
State GA
Address 109 WORTH STREET, JESUP, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-02
Entity Status Active/Compliance
Type CFO

Alan M Jones

Business Name JONES MEDICAL EQUIPMENT, INC.
Person Name Alan M Jones
Position registered agent
State GA
Address 477 S. First Street, Jesup, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-28
Entity Status To Be Dissolved
Type CFO

ALAN M JONES

Business Name JONES INFUSION SERVICES, INC.
Person Name ALAN M JONES
Position registered agent
State GA
Address 109 WORTH STREET, JESUP, GA 31545
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN JONES

Business Name JONES CABINET SHOP, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address ROUTE 3, BOX 3040, HARTWELL, GA 30643
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ALAN JONES

Business Name JONES AVIATION
Person Name ALAN JONES
Position registered agent
Corporation Status Active
Agent ALAN JONES 2021 LARKIN RD, GRIDLEY, CA 95948
Care Of PO BOX 497, BIGGS, CA 95917
CEO DALE JONES1221 HWY 45, BUTTE CITY, CA 95943
Incorporation Date 1998-02-25

ALAN JONES

Business Name JONES & GRIFFIS APARTMENTS, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 109 WORTH ST, JESUP, GA 31545
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-03
Entity Status Diss./Cancel/Terminat
Type CEO

Alan Jones

Business Name Indian Lake Real Estate
Person Name Alan Jones
Position company contact
State FL
Address PO Box 7265 Indian Lake Ests FL 33855-7265
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 863-692-0500
Number Of Employees 6
Annual Revenue 928620
Fax Number 863-692-1153

Alan Jones

Business Name Hunter's Custom Automotive, In
Person Name Alan Jones
Position company contact
State TN
Address 975 Main St. Nashville, TN 37206,
SIC Code 821103
Phone Number 423-984-6399
Email [email protected]

Alan A. Jones

Business Name Hidden Harbor Property Owner's Association In
Person Name Alan A. Jones
Position registered agent
State GA
Address 225 South Pine Cove Drive, LaGrange, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-08
Entity Status Active/Compliance
Type CEO

Alan Jones

Business Name Heifer Project International
Person Name Alan Jones
Position company contact
State AR
Address 1015 Louisiana Street, Little Rock, AR 72202-3815
SIC Code 822101
Phone Number
Email [email protected]

Alan Jones

Business Name Handi-Mart Corp
Person Name Alan Jones
Position company contact
State AZ
Address 6552 N 59th Ave Glendale AZ 85301-3833
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 623-939-3462
Number Of Employees 3
Annual Revenue 499200

Alan Jones

Business Name HOWARD & JONES FUNERAL HOME, INC.
Person Name Alan Jones
Position registered agent
State GA
Address 109 Worth St., Jesup, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-13
Entity Status Active/Compliance
Type CFO

Alan Jones

Business Name Glendale Pawn & Jewelry
Person Name Alan Jones
Position company contact
State AZ
Address 6548 N 59th Glendale AZ 85301
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 623-939-2107
Number Of Employees 5
Annual Revenue 277200

Alan Jones

Business Name Gestalt Productions
Person Name Alan Jones
Position company contact
State TX
Address 7715 Robin Rd, Dallas, TX
Phone Number 214-350-9658
Email [email protected]
Title President

ALAN R JONES

Business Name GOOD HELP CONSULTANTS, INC.
Person Name ALAN R JONES
Position registered agent
State GA
Address 1 ISHAM LANE, SAVANNAH, GA 31411
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alan Jones

Business Name Four Courners Realty Corporation
Person Name Alan Jones
Position company contact
State IL
Address 1S124 Radford Lane, Oakbrook Terrace, IL 60181
SIC Code 821103
Phone Number
Email [email protected]

Alan Jones

Business Name Fagan Door Corp.
Person Name Alan Jones
Position company contact
State RI
Address 390 Tiogue Avenue, Coventry, RI 2816
SIC Code 737311
Phone Number
Email [email protected]

ALAN JONES

Business Name EULONIA PHARMACY, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 109 WORTH ST, JESUP, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-14
Entity Status Active/Compliance
Type CFO

ALAN JONES

Business Name ENGINEERED ARTS LLC
Person Name ALAN JONES
Position Mmember
State NV
Address PO BOX 2568 PO BOX 2568, GARDNERVILLE, NV 89410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2389-1999
Creation Date 1999-04-07
Expiried Date 2029-04-01
Type Domestic Limited-Liability Company

ALAN JONES

Business Name EMERY, INC.
Person Name ALAN JONES
Position registered agent
State GA
Address 320 Sunset Dr., Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-16
Entity Status Active/Compliance
Type CFO

ALAN M JONES

Business Name EMERY INDUSTRIAL SUPPLY, INC.
Person Name ALAN M JONES
Position registered agent
State GA
Address 4907 LEE ANNS WAY, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alan Jones

Business Name David Jones Potato Farm
Person Name Alan Jones
Position company contact
State FL
Address 1107 133rd St E Bradenton FL 34212-9320
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 941-776-2529
Number Of Employees 2
Annual Revenue 1025280

alan jones

Business Name DataManagers, Inc
Person Name alan jones
Position company contact
State FL
Address P.O. Box 50186, JACKSONVILLE BEACH, 32240 FL
SIC Code 1611
Phone Number
Email [email protected]

ALAN D JONES

Business Name DIXIE CARPENTRY, INC.
Person Name ALAN D JONES
Position registered agent
State GA
Address 1115 S MADISON AVE, MONROE, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-30
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

ALAN JONES

Business Name DELIVERY BOY LOGISTIC LLC
Person Name ALAN JONES
Position Manager
State NV
Address 9030 W SAHARA AVE #437 9030 W SAHARA AVE #437, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0266792013-2
Creation Date 2013-05-29
Type Domestic Limited-Liability Company

ALAN P. JONES

Business Name DATA CONTROL SOLUTIONS, INC.
Person Name ALAN P. JONES
Position registered agent
State GA
Address 4679 A HUGH HOWELL RD, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-08
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alan Jones

Business Name Custom Nutrition Laboratories
Person Name Alan Jones
Position company contact
State TX
Address 8700 Diplomacy Row, Dallas, TX
Phone Number 214-905-3497
Email [email protected]
Title President

Alan Jones

Business Name Computer Telephone, Inc.
Person Name Alan Jones
Position company contact
State RI
Address 3 Burlington Woods Dr., Warwick, RI 2885
Phone Number
Email [email protected]

Alan Jones

Business Name Coalition for the Alaskan Way of Life
Person Name Alan Jones
Position company contact
State AK
Address PO Box 70693 - Fairbanks, FAIRBANKS, 99706 AK
Phone Number 907-479-5458
Email [email protected]

Alan Jones

Business Name Christ Hospital
Person Name Alan Jones
Position company contact
State OH
Address 2139 Auburn Ave., Cincinnati, OH 45219
Phone Number
Email [email protected]
Title VP, Human Resources

Alan Jones

Business Name Change It Quick
Person Name Alan Jones
Position company contact
State AL
Address 17660 Highway 18 E Berry AL 35546-2000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 205-689-8994
Number Of Employees 4
Annual Revenue 99910

Alan Jones

Business Name Ceridian Benefits Services
Person Name Alan Jones
Position company contact
State FL
Address 3201 34th St S, Saint Petersburg, FL 33711
Phone Number
Email [email protected]
Title President

Alan Jones

Business Name CSW Group Ltd.
Person Name Alan Jones
Position company contact
Address 4240 Nash Ct. Oxford Business Park South, Oxford, ENG
Phone Number
Email [email protected]
Title CFO

ALAN JONES

Business Name CHURCH OF SCIENTOLOGY MISSION OF STOCKTON
Person Name ALAN JONES
Position registered agent
Corporation Status Merged Out
Agent ALAN JONES 2087 GRAND CANAL BLVD STE 2 AND 3, STOCKTON, CA 95207
Care Of 2087 GRAND CANAL BLVD STE 2 & 3, STOCKTON, CA 95207
CEO MARVIN PRICE2087 GRAND CANAL BLVD STE 2 AND 3, STOCKTON, CA 95207
Incorporation Date 1975-02-24
Corporation Classification Religious

Alan M Jones

Business Name CAMDEN PHARMACY, INC.
Person Name Alan M Jones
Position registered agent
State GA
Address 106 E. Cherry Street, Jesup, GA 31546
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-17
Entity Status Active/Owes Current Year AR
Type CFO

ALAN JONES

Business Name BODY CREATIONS, L.L.C.
Person Name ALAN JONES
Position Mmember
State TX
Address 11400 SUNRISE LN 11400 SUNRISE LN, FRISCO, TX 75035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11980-2001
Creation Date 2001-11-05
Expiried Date 2501-11-05
Type Domestic Limited-Liability Company

Alan M Jones

Business Name BLACKSHEAR DRUG COMPANY
Person Name Alan M Jones
Position registered agent
State GA
Address 477 South First Street, Jesup, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-16
Entity Status Active/Owes Current Year AR
Type CFO

Alan Jones

Business Name Ataly Inc
Person Name Alan Jones
Position company contact
State FL
Address 5828 Johns Rd, Tampa, FL
Phone Number
Email [email protected]
Title President

Alan Jones

Business Name Ataly Inc
Person Name Alan Jones
Position company contact
State FL
Address 5828 Johns Rd, Tampa, FL 33634
Phone Number
Email [email protected]
Title CEO

Alan Jones

Business Name Ataly Graphics
Person Name Alan Jones
Position company contact
State FL
Address 5828 Johns Rd Tampa FL 33634-4420
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 813-882-0815
Email [email protected]
Number Of Employees 44
Annual Revenue 5948800
Fax Number 813-882-0120
Website www.ataly.com

Alan Jones

Business Name Animal Hospital-North Alabama
Person Name Alan Jones
Position company contact
State AL
Address 14323 Highway 231 431 N Hazel Green AL 35750-8657
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 256-828-7474
Number Of Employees 5
Annual Revenue 805980

Alan Jones

Business Name Allen Jones Fishing Guide Svc
Person Name Alan Jones
Position company contact
State AR
Address PO Box 263 Flippin AR 72634-0263
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 870-453-8983
Number Of Employees 1
Annual Revenue 80640

Alan Jones

Business Name Alan R. Jones
Person Name Alan Jones
Position company contact
State KS
Address 300 N. 22nd St, LAWRENCE, 66047 KS
Phone Number 913-758-1189
Email [email protected]

Alan Jones

Business Name Alan M. Jones Jr.
Person Name Alan Jones
Position company contact
State TX
Address 7440 Vanessa Dr., FORT WORTH, 76112 TX
SIC Code 3692
Phone Number
Email [email protected]

Alan Jones

Business Name Alan Jones Services
Person Name Alan Jones
Position company contact
State FL
Address 5122 Eulace Rd Jacksonville FL 32210-7927
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 904-777-1758

Alan Jones

Business Name Alan Jones - Real Estate Store
Person Name Alan Jones
Position company contact
State AK
Address 823 W 53rd Avenue, Anchorage, 99518 AK
Phone Number 907-561-4944
Email [email protected]

Alan Jones

Business Name Alan
Person Name Alan Jones
Position company contact
State IL
Address 71 S. Whitney Street Suite 1, GOLF, 60029 IL
Email [email protected]

Alan Jones

Business Name Aeropacific Aviation, Inc
Person Name Alan Jones
Position company contact
State WA
Address 300 Airport Way, Suite 2, REDONDO, 98054 WA
Phone Number
Email [email protected]

Alan Jones

Business Name Advance Cleaning Concepts
Person Name Alan Jones
Position company contact
State CO
Address 3400 Terryridge Rd Fort Collins CO 80524-1659
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 970-224-3925
Number Of Employees 1
Annual Revenue 61800

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Secretary
State NV
Address P O BOX 2890 P O BOX 2890, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Treasurer
State NV
Address P O BOX 2890 P O BOX 2890, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Director
State NV
Address P.O. BOX 2890 P.O. BOX 2890, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position President
State UT
Address P O BOX 398 P O BOX 398, TOOELE, UT 84074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Secretary
State UT
Address P O BOX 398 P O BOX 398, TOOELE, UT 84074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position President
State NV
Address P O BOX 2890 P O BOX 2890, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Treasurer
State UT
Address P O BOX 398 P O BOX 398, TOOELE, UT 84074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES,D.O.,P.C.
Person Name ALAN JONES
Position Director
State UT
Address P.O. BOX 398 P.O. BOX 398, TOOELE, UT 84074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C8411-2004
Creation Date 2004-04-01
Type Domestic Professional Corporation

ALAN JONES

Business Name ALAN JONES INSURANCE SERVICES, INC.
Person Name ALAN JONES
Position registered agent
Corporation Status Suspended
Agent ALAN JONES 22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
Care Of 22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
CEO ALAN JONES22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
Incorporation Date 2004-03-24

ALAN JONES

Business Name ALAN JONES INSURANCE SERVICES, INC.
Person Name ALAN JONES
Position CEO
Corporation Status Suspended
Agent 22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
Care Of 22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
CEO ALAN JONES 22729 DEL VALLE #2, WOODLAND HILLS, CA 91366
Incorporation Date 2004-03-24

ALAN H JONES

Business Name ALAN JONES CONSTRUCTION COMPANY
Person Name ALAN H JONES
Position registered agent
State GA
Address 411 B CLARENDON COURT, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ALAN C JONES

Business Name ALAN C JONES LLC
Person Name ALAN C JONES
Position Mmember
State NV
Address 6787 WEST TROPICANA - SUITE 120B 6787 WEST TROPICANA - SUITE 120B, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0032132009-6
Creation Date 2009-01-22
Type Domestic Limited-Liability Company

ALAN B JONES

Business Name AKJ INC.
Person Name ALAN B JONES
Position CEO
Corporation Status Suspended
Agent 23941 VIA NAVARRA, MISSION VEIJO, CA 92691
Care Of 23941 VIA NAVARRA, MISSION VEIJO, CA 92691
CEO ALAN JONES 23941 VIA NAVARRA, MISSION VEIJO, CA 92691
Incorporation Date 2003-06-11

Alan Jones

Business Name A & R Holdings
Person Name Alan Jones
Position company contact
State KS
Address 8129 Bell Road, LENEXA, 66219 KS
Phone Number
Email [email protected]

Alan W Jones

Person Name Alan W Jones
Filing Number 120136700
Position P
State TX
Address 2044 LAKESIDE DRIVE, Seabrook TX 77586

ALAN W JONES

Person Name ALAN W JONES
Filing Number 121934700
Position VICE PRESIDENT
State NC
Address 306 JOLIESSE LANE, Cary NC 27519 6357

Alan W Jones

Person Name Alan W Jones
Filing Number 120136700
Position Director
State TX
Address 2044 LAKESIDE DRIVE, Seabrook TX 77586

Alan Jones

Person Name Alan Jones
Filing Number 117898901
Position Director
State TX
Address P O BOX 1111, San Angelo TX 76902

ALAN JONES

Person Name ALAN JONES
Filing Number 13197906
Position VICE PRESIDENT

Alan C Jones

Person Name Alan C Jones
Filing Number 102032101
Position President
State TX
Address 303 Stardust Lane, Georgetown TX 78633

Alan Jones

Person Name Alan Jones
Filing Number 8878106
Position VP

ALAN H JONES

Person Name ALAN H JONES
Filing Number 6636906
Position VP-PIEDMONT DIVISION
State VA
Address 6979 WISHING MEADOW LANE, AFTON VA 22920

Alan K Jones

Person Name Alan K Jones
Filing Number 4467807
Position Director
State VA
Address 277 S Washington St Ste 210, Alexandria VA 22314

ALAN JONES

Person Name ALAN JONES
Filing Number 13526606
Position DIRECTOR
State NY
Address 1585 BROADWAY, NEW YORK NY 10036

ALAN Y JONES

Person Name ALAN Y JONES
Filing Number 21711400
Position PRESIDENT
State TX
Address PO BOX 3939, Longview TX 75606

ALAN Y JONES

Person Name ALAN Y JONES
Filing Number 21711400
Position Director
State TX
Address PO BOX 3939, Longview TX 75606

ALAN JONES

Person Name ALAN JONES
Filing Number 38511900
Position DIRECTOR
State TX
Address 505 LAUREL ST ATT ALAN JONES, BASTROP TX 78602

ALAN JONES

Person Name ALAN JONES
Filing Number 38511900
Position PRESIDENT
State TX
Address 505 LAURELST ATT ALAN JONES, BASTROP TX 78602

Alan C Jones

Person Name Alan C Jones
Filing Number 80709403
Position Member
State TX
Address 2404 MARLANDWOOD ROAD, Temple TX 76502

Alan Jones

Person Name Alan Jones
Filing Number 117898901
Position S
State TX
Address P O BOX 1111, San Angelo TX 76902

Alan C Jones

Person Name Alan C Jones
Filing Number 80709403
Position Director
State TX
Address 2404 MARLANDWOOD ROAD, Temple TX 76502

Alan C Jones

Person Name Alan C Jones
Filing Number 80709403
Position Secretary
State TX
Address 2404 MARLANDWOOD ROAD, Temple TX 76502

Alan C Jones

Person Name Alan C Jones
Filing Number 81848103
Position President
State TX
Address 2404 Marlandwood Rd, Temple TX 76502

Alan C Jones

Person Name Alan C Jones
Filing Number 81848103
Position Secretary
State TX
Address 2404 Marlandwood Rd, Temple TX 76502

ALAN B JONES

Person Name ALAN B JONES
Filing Number 92716702
Position PRESIDENT
State TX
Address 3005 ISLE ROYALE DR, Plano TX 75025 4220

ALAN B JONES

Person Name ALAN B JONES
Filing Number 92716702
Position SECRETARY
State TX
Address 3005 ISLE ROYALE DR, Plano TX 75025 4220

ALAN JONES

Person Name ALAN JONES
Filing Number 13526606
Position BOARD OF MANAGE
State NY
Address 1585 BROADWAY, NEW YORK NY 10036

ALAN B JONES

Person Name ALAN B JONES
Filing Number 92716702
Position Director
State TX
Address 3005 ISLE ROYALE DR, Plano TX 75025 4220

Alan C Jones

Person Name Alan C Jones
Filing Number 102032101
Position Director
State TX
Address 303 Stardust Lane, Georgetown TX 78633

Alan C Jones

Person Name Alan C Jones
Filing Number 80709403
Position President
State TX
Address 2404 MARLANDWOOD ROAD, Temple TX 76502

Alan Jones

Person Name Alan Jones
Filing Number 32997201
Position Secretary
State TX
Address 409 Locksley, Saginaw TX 76179

Jones Alan D

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Data Input Associate
Name Jones Alan D
Annual Wage $35,695

Jones Alan J

State FL
Calendar Year 2017
Employer Department Of Health
Name Jones Alan J
Annual Wage $26,220

Jones Alan K

State FL
Calendar Year 2017
Employer Dcf Northeast Florida State Hospital District 4
Name Jones Alan K
Annual Wage $61,884

Jones Alan L

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Fire Lieutenant
Name Jones Alan L
Annual Wage $98,491

Jones Daryl Alan

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter Engineer 56
Name Jones Daryl Alan
Annual Wage $56,280

Jones Alan L

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Fire Lieutenant Suppression 56
Name Jones Alan L
Annual Wage $67,080

Jones Alan L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Jones Alan L
Annual Wage $64,007

Jones Alan

State FL
Calendar Year 2016
Employer Marion Co Sheriff's Dept
Name Jones Alan
Annual Wage $55,182

Jones Alan J

State FL
Calendar Year 2016
Employer Department Of Health
Name Jones Alan J
Annual Wage $26,220

Jones Alan K

State FL
Calendar Year 2016
Employer Dcf Northeast Florida State Hospital District 4
Name Jones Alan K
Annual Wage $60,962

Jones Alan

State FL
Calendar Year 2015
Employer Marion Co Sheriff's Dept
Name Jones Alan
Annual Wage $57,991

Jones Alan J

State FL
Calendar Year 2015
Employer Department Of Health
Name Jones Alan J
Annual Wage $26,353

Jones Alan K

State FL
Calendar Year 2015
Employer Dcf Northeast Florida State Hospital District 4
Name Jones Alan K
Annual Wage $62,970

Jones Alan

State CT
Calendar Year 2017
Employer Town of Cheshire
Name Jones Alan
Annual Wage $63,294

Jones Alan J

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Accountant I
Name Jones Alan J
Annual Wage $26,220

Jones Alan B

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Judge - District
Name Jones Alan B
Annual Wage $165,753

Jones Alan B

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Judge - District
Name Jones Alan B
Annual Wage $159,324

Jones Alan W

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Dpa Attorney
Name Jones Alan W
Annual Wage $62,531

Jones Russel Anthony Alan

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Jones Russel Anthony Alan
Annual Wage $82,622

Jones Russel Anthony Alan

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Jones Russel Anthony Alan
Annual Wage $73,341

Jones Russel Anthony Alan

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Jones Russel Anthony Alan
Annual Wage $54,183

Jones Alan W

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Jones Alan W
Annual Wage $43,890

Jones Alan

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Alan
Annual Wage $62,088

Jones Alan

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Jones Alan
Annual Wage $34,137

Jones Alan

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Senior Utility Operator*Scba
Name Jones Alan
Annual Wage $62,088

Jones Justin Alan

State AZ
Calendar Year 2017
Employer City of Avondale
Job Title Traffic Signal Technician
Name Jones Justin Alan
Annual Wage $57,730

Jones Alan

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 1
Name Jones Alan
Annual Wage $31,886

Jones Alan

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Senior Utility Operator*scba
Name Jones Alan
Annual Wage $62,088

Jones Alan B

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Judge - District
Name Jones Alan B
Annual Wage $161,311

Jones Justin Alan

State AZ
Calendar Year 2016
Employer City Of Avondale
Job Title Streetlight Technician
Name Jones Justin Alan
Annual Wage $25

Jones Alan

State FL
Calendar Year 2017
Employer Marion Co Sheriff's Dept
Name Jones Alan
Annual Wage $18,392

Jones Alan J

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Administrative Assistant I
Name Jones Alan J
Annual Wage $30,243

Jones Alan R

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Office Assistant
Name Jones Alan R
Annual Wage $46,572

Jones Glenn Alan

State IL
Calendar Year 2015
Employer Department Of Central Management Services
Job Title Information Systems Analyst Ii
Name Jones Glenn Alan
Annual Wage $108,680

Jones Alan R

State ID
Calendar Year 2016
Employer Idaho Transportation Dept
Job Title Transp Tech Prinmtnc
Name Jones Alan R
Annual Wage $46,800

Jones Alan R

State ID
Calendar Year 2015
Employer Idaho Transportation Dept
Job Title Transp Tech Prinmtnc
Name Jones Alan R
Annual Wage $44,637

Jones Todd Alan

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $43,853

Jones Todd Alan

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $43,853

Jones Alan G

State GA
Calendar Year 2017
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Jones Alan G
Annual Wage $6,575

Jones Todd Alan

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $42,993

Jones Todd Alan

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $42,993

Jones Alan G

State GA
Calendar Year 2016
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Jones Alan G
Annual Wage $5,500

Jones Todd Alan

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $41,741

Jones Todd Alan

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Social Svcs Prgm Coord 2
Name Jones Todd Alan
Annual Wage $41,741

Jones Alan L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jones Alan L
Annual Wage $26,438

Jones Todd Alan

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $26,212

Jones Jason Alan

State GA
Calendar Year 2015
Employer City Of Chamblee
Job Title Patrol Officer-traffic
Name Jones Jason Alan
Annual Wage $54,607

Jones Todd Alan

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Soc Svcs Prog Coord (Wl)
Name Jones Todd Alan
Annual Wage $10,332

Jones Todd Alan

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Soc Svcs Prog Coord (wl)
Name Jones Todd Alan
Annual Wage $10,332

Jones Robert Alan

State GA
Calendar Year 2015
Employer Abraham Baldwin Agricultural College
Job Title Office / Clerical Assistant
Name Jones Robert Alan
Annual Wage $450

Jones Todd Alan

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $34,603

Jones Robert Alan

State GA
Calendar Year 2014
Employer Abraham Baldwin Agricultural College
Job Title Office / Clerical Assistant
Name Jones Robert Alan
Annual Wage $900

Jones Todd Alan

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $35,210

Jones Todd Alan

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $31,458

Jones Todd Alan

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $31,458

Jones Alan

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Jones Alan
Annual Wage $2,619

Jones Todd Alan

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Todd Alan
Annual Wage $30,369

Jones Sr Alan W

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Bus Driver
Name Jones Sr Alan W
Annual Wage $1,916

Jones Todd Alan

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Probation/paroleofficer(wl)
Name Jones Todd Alan
Annual Wage $26,212

Jones Alan

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Senior Utility Operator*scba
Name Jones Alan
Annual Wage $62,088

Alan Jones

Name Alan Jones
Address 371 S Robins Way Chandler AZ 85225 -6441
Telephone Number 480-252-5861
Mobile Phone 480-252-5861
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Alan Jones

Name Alan Jones
Address 9502 W Gypsy Ridge Rd W Campbellsburg IN 47108 -8669
Mobile Phone 812-309-9045
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Alan R Jones

Name Alan R Jones
Address 2144 E 780 North Rd Shelbyville IL 62565-4157 -9725
Phone Number 217-774-3576
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Alan K Jones

Name Alan K Jones
Address 601 E 92nd Pl Merrillville IN 46410 -8111
Phone Number 219-769-3363
Email [email protected]
Gender Male
Date Of Birth 1942-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alan Jones

Name Alan Jones
Address 4788 Pennsylvania St Clayton IN 46118 -9509
Phone Number 317-539-4389
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Alan D Jones

Name Alan D Jones
Address 2421 Abalone Dr Indianapolis IN 46217 -8808
Phone Number 317-694-2804
Gender Male
Date Of Birth 1973-06-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan D Jones

Name Alan D Jones
Address 5377 Cayman Dr Carmel IN 46033 -8627
Phone Number 317-815-9523
Email [email protected]
Gender Male
Date Of Birth 1952-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Alan T Jones

Name Alan T Jones
Address 8385 Iris Dr Brownsburg IN 46112 -7677
Phone Number 317-858-3706
Email [email protected]
Gender Male
Date Of Birth 1964-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Alan Jones

Name Alan Jones
Address 7528 Sw 170th St Archer FL 32618 -3130
Phone Number 352-495-3192
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Alan S Jones

Name Alan S Jones
Address 536 Pinebranch Cir Winter Springs FL 32708 -5634
Phone Number 407-359-5282
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alan E Jones

Name Alan E Jones
Address 410 E Papago Dr Tempe AZ 85281 -1128
Phone Number 480-946-9785
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Alan R Jones

Name Alan R Jones
Address 772 Dunks Rd Union City MI 49094 -8707
Phone Number 517-741-4193
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alan Jones

Name Alan Jones
Address 3126 W Madison St Phoenix AZ 85009 -4827
Phone Number 602-320-5309
Mobile Phone 602-320-5309
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Alan L Jones

Name Alan L Jones
Address 31237 E Bartlett Rd Brighton IL 62012 -3536
Phone Number 618-372-3155
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 5001
Education Completed College
Language English

Alan Jones

Name Alan Jones
Address 112 E 10th St Leadville CO 80461 -3304
Phone Number 719-486-2066
Mobile Phone 719-233-9654
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Alan P Jones

Name Alan P Jones
Address 1230 W Abriendo Ave Pueblo CO 81004 -1004
Phone Number 719-543-5232
Mobile Phone 719-439-2277
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 College
Language English

Alan Jones

Name Alan Jones
Address 3731 Trumbull St Trenton MI 48183 -4113
Phone Number 734-692-4826
Gender Male
Date Of Birth 1957-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Alan F Jones

Name Alan F Jones
Address 132 E Cemetery Rd Fillmore IN 46128-9304 -9304
Phone Number 765-246-6316
Mobile Phone 765-425-3962
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Alan M Jones

Name Alan M Jones
Address 810 N 16th St New Castle IN 47362 -4144
Phone Number 765-527-7742
Mobile Phone 765-610-7802
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Alan Jones

Name Alan Jones
Address 2450 Lancaster Rd Richmond KY 40475 -8809
Phone Number 859-623-0983
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan K Jones

Name Alan K Jones
Address 2000 Ramar Rd Bullhead City AZ 86442-9300 LOT 195-9327
Phone Number 928-758-5277
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Alan Jones

Name Alan Jones
Address 6699 Stedman Rd Fenwick MI 48834 -9687
Phone Number 989-761-3292
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JONES, ALAN

Name JONES, ALAN
Amount 5000.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990908720
Application Date 2005-04-21
Contributor Occupation MANAGING DIRECTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 90 East End Ave 21A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 2500.00
To Alan Khazei (D)
Year 2012
Transaction Type 15
Filing ID 11020244532
Application Date 2011-05-31
Contributor Occupation PRIVATE EQUITY INVESTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Khazei for Massachusetts
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 2300.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020271052
Application Date 2009-06-23
Contributor Occupation INVESTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582307
Application Date 2007-01-25
Contributor Occupation Investment Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 90 East End Ave Apt 21-A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 2300.00
To Kirsten Gillibrand (D)
Year 2008
Transaction Type 15
Filing ID 27930938371
Application Date 2007-06-29
Contributor Occupation Managing Director
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 90 East End Ave Apt #21A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 2100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020300961
Application Date 2005-05-06
Contributor Occupation MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020271051
Application Date 2009-06-03
Contributor Occupation INVESTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020283125
Application Date 2011-06-14
Contributor Occupation INVESTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020063621
Application Date 2011-12-13
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161221
Application Date 2009-03-06
Contributor Occupation MANAGING DIRECTOR
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604930
Application Date 2006-12-05
Contributor Occupation Investment Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 90 East End Ave #21a NEW YORK NY

Jones, Alan

Name Jones, Alan
Amount 1000.00
To Patrick J Kennedy (D)
Year 2006
Transaction Type 15j
Application Date 2005-09-16
Contributor Occupation Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Friends of Patrick J Kennedy '98
Seat federal:house
Address 90 East End Ave New York NY

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737995
Application Date 2003-03-11
Contributor Occupation Investment Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 90 East End Ave 21 A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407541
Application Date 2003-06-24
Contributor Occupation Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 90 E End Ave NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 23020310254
Application Date 2003-05-29
Contributor Occupation MORGAN STANLEY DEAN WITTER
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020382287
Application Date 2003-07-30
Contributor Occupation MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991404140
Application Date 2003-06-10
Contributor Occupation Investment Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 90 East End Ave 21 A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-12
Contributor Occupation SALES PERSON
Contributor Employer NEACE-LUKE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2510 BALLANTRAE CIRCLE LOUISVILLE KY

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To SEITZ, WILLIAM
Year 20008
Application Date 2007-12-28
Recipient Party R
Recipient State OH
Seat state:upper

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To WILLIAMS, SANDRA
Year 2010
Application Date 2010-02-04
Recipient Party D
Recipient State OH
Seat state:lower

JONES, ALAN

Name JONES, ALAN
Amount 1000.00
To SEITZ, WILLIAM
Year 2010
Application Date 2009-06-15
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name CHECK INTO CASH
Recipient Party R
Recipient State OH
Seat state:upper
Address 201 KEITH ST STE P O 10155 CLEVELAND TN

JONES, ALAN

Name JONES, ALAN
Amount 858.00
To Ron Paul (R)
Year 2006
Transaction Type 15
Filing ID 25971153677
Application Date 2005-08-10
Contributor Occupation Sales
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ron Paul for Congress Cmte
Seat federal:house
Address 723 S Main St A CLUTE TX

JONES, ALAN

Name JONES, ALAN
Amount 500.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-05-20
Contributor Occupation SALES PERSON
Contributor Employer NEACE-LUKE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2510 BALLANTRAE CIRCLE LOUISVILLE KY

JONES, ALAN

Name JONES, ALAN
Amount 416.00
To Morgan Stanley
Year 2010
Transaction Type 15
Filing ID 29991039428
Application Date 2009-01-15
Contributor Occupation MANAGING DI
Contributor Employer MS INVESTMENT MGMT INC.
Contributor Gender M
Committee Name Morgan Stanley

JONES, ALAN

Name JONES, ALAN
Amount 400.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582307
Application Date 2007-01-26
Contributor Occupation Investment Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 90 East End Ave Apt 21-A NEW YORK NY

JONES, ALAN

Name JONES, ALAN
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020311239
Application Date 2012-01-10
Contributor Occupation INFORMATION TECHNOLOGY
Contributor Employer CARR-JONES, INC.
Organization Name Carr-Jones Inc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

JONES, ALAN

Name JONES, ALAN
Amount 226.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27930482609
Application Date 2007-02-06
Contributor Occupation Sales
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ron Paul for Congress Cmte
Seat federal:house
Address 723 S Main St A CLUTE TX

JONES, ALAN

Name JONES, ALAN
Amount 208.00
To Morgan Stanley
Year 2010
Transaction Type 15
Filing ID 29991760712
Application Date 2009-02-13
Contributor Occupation MANAGING DI
Contributor Employer MS INVESTMENT MGMT INC.
Contributor Gender M
Committee Name Morgan Stanley

JONES, ALAN

Name JONES, ALAN
Amount 200.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-08-18
Contributor Occupation EMPLOYEE BENEFITS CONSULTANT
Contributor Employer ALAN W JONES & ASSOCIATES
Recipient Party R
Recipient State MA
Seat state:lower
Address PO BOX 79 E SANDWICH MA

JONES, ALAN

Name JONES, ALAN
Amount 187.50
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2004-05-21
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 100 W 29TH STREETLOVELAND LOVELAND CO

JONES, ALAN

Name JONES, ALAN
Amount 166.67
To BENNETT, KEN
Year 20008
Application Date 2008-09-05
Contributor Occupation BROKER
Contributor Employer COLDWELL BANKER
Organization Name COLDWELL BANKER
Recipient Party D
Recipient State CO
Seat state:lower
Address 100 W 29TH ST LOVELAND CO

JONES, ALAN

Name JONES, ALAN
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-07-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 4232 W HIGHLAND BLVD MILWAUKEE WI

JONES, ALAN

Name JONES, ALAN
Amount 100.00
To SCHOELLER, SHANE
Year 2010
Application Date 2009-09-04
Contributor Occupation CITY UTILITIES
Recipient Party R
Recipient State MO
Seat state:lower
Address PO BOX 781 WILLARD MO

JONES, ALAN

Name JONES, ALAN
Amount 100.00
To RIELLY, THOMAS J
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State IA
Seat state:upper
Address 711 PARK ST GRINNELL IA

JONES, ALAN

Name JONES, ALAN
Amount 75.00
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2003-06-01
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 100 W 29TH ST LOVELAND CO

JONES, ALAN

Name JONES, ALAN
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-10-06
Contributor Occupation REAL ESTATE BROKER
Contributor Employer JEFFERSON COUNTY COLORADO
Organization Name JEFFERSON COUNTY COLORADO
Recipient Party R
Recipient State CO
Seat state:governor
Address 1332 YANK ST GOLDEN CO

JONES, ALAN

Name JONES, ALAN
Amount 30.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-08-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 4232 W HIGHLAND BLVD MILWAUKEE WI

JONES, ALAN

Name JONES, ALAN
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-04-28
Contributor Occupation REAL ESTATE BROKER
Contributor Employer JEFFERSON COUNTY COLORADO
Organization Name JEFFERSON COUNTY COLORADO
Recipient Party R
Recipient State CO
Seat state:governor
Address 1332 YANK ST GOLDEN CO

JONES, ALAN

Name JONES, ALAN
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-05-19
Contributor Occupation REAL ESTATE BROKER
Contributor Employer JEFFERSON COUNTY COLORADO
Organization Name JEFFERSON COUNTY COLORADO
Recipient Party R
Recipient State CO
Seat state:governor
Address 1332 YANK ST GOLDEN CO

JONES, ALAN

Name JONES, ALAN
Amount -2500.00
To Alan Khazei (D)
Year 2012
Transaction Type 22y
Filing ID 12020042994
Application Date 2011-11-03
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Khazei for Massachusetts
Seat federal:senate

ALAN E JONES

Name ALAN E JONES
Address Owens Road Wimauma FL 33598
Value 157182
Landvalue 157182
Usage Orchard/Citrus

JONES ALAN A

Name JONES ALAN A
Physical Address 516 HAVERLAKE CIR, APOPKA, FL 32712
Owner Address JONES JANIS K, APOPKA, FLORIDA 32712
Ass Value Homestead 126553
Just Value Homestead 132951
County Orange
Year Built 1982
Area 1985
Land Code Single Family
Address 516 HAVERLAKE CIR, APOPKA, FL 32712

JONES ALAN B

Name JONES ALAN B
Physical Address 6150 GARRETT ST, JUPITER, FL 33458
Owner Address 6150 GARRETT ST, JUPITER, FL 33458
Ass Value Homestead 136340
Just Value Homestead 168569
County Palm Beach
Year Built 1989
Area 1956
Land Code Single Family
Address 6150 GARRETT ST, JUPITER, FL 33458

JONES ALAN D

Name JONES ALAN D
Physical Address 00015 PLAZA ST, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1972
Area 1206
Land Code Single Family
Address 00015 PLAZA ST, BEVERLY HILLS, FL 34464

ALAN B JONES

Name ALAN B JONES
Address 1856 Woodcrest Road Columbus OH
Value 17100
Landvalue 17100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ALAN B JONES

Name ALAN B JONES
Address 6150 Garrett Street Jupiter FL 33458
Value 89339
Landvalue 89339
Usage Single Family Residential

ALAN B JONES & CHERYL A JONES

Name ALAN B JONES & CHERYL A JONES
Address 17629 NE 138th Street Redmond WA 98052
Value 221000
Landvalue 196000
Buildingvalue 221000

ALAN B JONES & DARLENE JONES

Name ALAN B JONES & DARLENE JONES
Address 3005 Isle Royale Drive Plano TX 75025-4220
Value 50873
Landvalue 50873
Buildingvalue 146504

ALAN B JONES & KATHERINE D JONES

Name ALAN B JONES & KATHERINE D JONES
Address 1452 SW 129th Street Oklahoma City OK 73170
Value 16500
Landvalue 16500
Buildingvalue 121919
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ALAN B JONES & LISA H JONES

Name ALAN B JONES & LISA H JONES
Address Hwy 901 Rock Hill SC
Value 36000
Landvalue 36000
Buildingvalue 147000
Landarea 159,865 square feet

ALAN C JONES

Name ALAN C JONES
Address 9186 Silverline Drive Fairfax VA
Value 240000
Landvalue 240000
Buildingvalue 408000
Landarea 10,409 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ALAN C JONES & GAIL H JONES

Name ALAN C JONES & GAIL H JONES
Address 3915 Turkey Foot Road Westminster MD
Value 84000
Landvalue 84000
Buildingvalue 65000
Landarea 14,984 square feet
Numberofbathrooms 2

ALAN C JONES & JULIE R JONES

Name ALAN C JONES & JULIE R JONES
Address 109 Winter Ridge Drive Holly Springs NC 27540
Value 54000
Landvalue 54000
Buildingvalue 247984

ALAN CHARLES JONES

Name ALAN CHARLES JONES
Address 4340 Idlewood Lane Tucker GA 30084
Value 25300
Landvalue 25300
Buildingvalue 70300
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 16000

JONES ALAN & MAUREEN

Name JONES ALAN & MAUREEN
Physical Address 1833 MORNING STAR DR, CLERMONT FL, FL 34714
County Lake
Year Built 2005
Area 1496
Land Code Single Family
Address 1833 MORNING STAR DR, CLERMONT FL, FL 34714

ALAN D DAURORA & JASON L JONES

Name ALAN D DAURORA & JASON L JONES
Address 517 Schreyer Place Columbus OH 43214
Value 74000
Landvalue 74000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ALAN D JONES

Name ALAN D JONES
Address 2634 Hampshire Road Cleveland Heights OH 44106
Value 35300
Usage Two Family Dwelling

ALAN D JONES

Name ALAN D JONES
Address 5302 Winter Street Fort Wayne IN

ALAN D JONES

Name ALAN D JONES
Address 5715 29th Avenue Hyattsville MD 20782
Value 75100
Landvalue 75100
Buildingvalue 114400
Airconditioning yes

ALAN D JONES

Name ALAN D JONES
Address 5265 Hunning Road High Ridge MO 63049
Value 55600
Type Commercial
Basement Full Basement

ALAN D JONES

Name ALAN D JONES
Address 5630 Winter Street Fort Wayne IN

ALAN D JONES

Name ALAN D JONES
Address 7528 Sw 170th Street Archer FL
Value 10700
Landvalue 10700
Buildingvalue 209700
Landarea 871,200 square feet
Type Agricultural Property

ALAN D JONES

Name ALAN D JONES
Address 2852 Columbine Drive Grapevine TX
Value 22000
Landvalue 22000
Buildingvalue 164300

ALAN D JONES & CAR MARGOLIN JONES

Name ALAN D JONES & CAR MARGOLIN JONES
Address 349 Bratenahl Road Bratenahl OH 44108
Value 55700
Usage Single Family Dwelling

ALAN D JONES & CINDY M JONES

Name ALAN D JONES & CINDY M JONES
Address 4503 Vineyard Trail Mesquite TX 75150
Value 103690
Landvalue 40000
Buildingvalue 103690

Alan D Jones & Jeanette C Jones

Name Alan D Jones & Jeanette C Jones
Address 28364 Three Mile Pt Road Lyme NY
Value 35700

ALAN D JONES & JONITA A JONES

Name ALAN D JONES & JONITA A JONES
Address 109 Main Street Akron PA 17501
Value 36500
Landvalue 36500

ALAN E JONES

Name ALAN E JONES
Address 15072 W Redwood Lane Libertyville IL 60048
Value 40920
Landvalue 40920
Buildingvalue 61148

ALAN E JONES

Name ALAN E JONES
Address 20819 Garden Arbor Lane Richmond TX 77407
Type Real

ALAN D JONES

Name ALAN D JONES
Address 5305 Winter Street Fort Wayne IN

JONES ALAN

Name JONES ALAN
Physical Address 7277 RUM BAY DR -BLDG 52-UNIT 5213, PLACIDA, FL 33946
County Charlotte
Year Built 2002
Area 1248
Land Code Condominiums
Address 7277 RUM BAY DR -BLDG 52-UNIT 5213, PLACIDA, FL 33946

Alan Henry Jones

Name Alan Henry Jones
Doc Id 08165800
City Histon
Designation us-only
Country GB

Alan Bradley Jones

Name Alan Bradley Jones
Doc Id 08147420
City Maple Grove MN
Designation us-only
Country US

Alan E. Jones

Name Alan E. Jones
Doc Id 07590388
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07099375
City Derry Hill
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07301930
City Derry Hill
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07266093
City Derry Hill
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07242908
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07369601
City Derry Hill
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07792179
City Derry Hill
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07711008
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08081597
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08045599
City Wilshire
Designation us-only
Country GB

Alan Jones

Name Alan Jones
Doc Id 07525501
City Lawrenceville GA
Designation us-only
Country US

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07920537
City Calne
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08280385
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08243709
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08228877
City Wiltshire
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 08229008
City Caine
Designation us-only
Country GB

Alan H. Jones

Name Alan H. Jones
Doc Id 07178900
City Arlington MA
Designation us-only
Country US

Alan Henry Jones

Name Alan Henry Jones
Doc Id 07174171
City Histon
Designation us-only
Country GB

Alan Henry Jones

Name Alan Henry Jones
Doc Id 07450974
City Cambridge
Designation us-only
Country GB

Alan Henry Jones

Name Alan Henry Jones
Doc Id 07788027
City Histon
Designation us-only
Country GB

Alan Henry Jones

Name Alan Henry Jones
Doc Id 08000889
City Histon
Designation us-only
Country GB

Alan Henry Jones

Name Alan Henry Jones
Doc Id 08271196
City Histon
Designation us-only
Country GB

Alan Henry Jones

Name Alan Henry Jones
Doc Id 08249810
City Cambridge
Designation us-only
Country GB

Alan Edward Jones

Name Alan Edward Jones
Doc Id 07890113
City Wiltshire
Designation us-only
Country GB

Alan Jones

Name Alan Jones
Doc Id D0596529
City Penmaenmawr, Conwy LL34 6YP
Designation us-only
Country GB

ALAN JONES

Name ALAN JONES
Type Voter
State CO
Address 506 N TAYLOR ST, GUNNISON, CO 81230
Phone Number 970-596-5891
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State FL
Address PO BOX 22472, FORT LAUDERDALE, FL 33335
Phone Number 954-359-5913
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State FL
Address 928 CHURCHHILL LN, ST AUG, FL 32092
Phone Number 904-825-4015
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State FL
Address 1637 HAMPTON PL, ORANGE PARK, FL 32003
Phone Number 904-327-8462
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State FL
Address 430 CHIPPEWA AVE, TAMPA, FL 33606
Phone Number 813-882-0815
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Democrat Voter
State FL
Address 909 3RD ST NE+, RUSKIN, FL 33570
Phone Number 813-641-4175
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State FL
Address 24710 SILVERSMITH DR, LUTZ, FL 33559
Phone Number 813-449-1484
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State FL
Address 1018 E. JEAN ST., TAMPA, FL 33604
Phone Number 813-238-4315
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State HI
Address 98-410 KOAUKA LOOP #29F, AIKEN, HI 96701
Phone Number 808-391-4367
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Republican Voter
State FL
Address 2985 SW FLUVIA ST, PORT SAINT LUCIE, FL 34953
Phone Number 772-486-7933
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Republican Voter
State IA
Address 315 S. CHESTNUT AVE., EARLHAM, IA 50072
Phone Number 515-577-4869
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State IA
Address 2010 GLASS RD NE, CEDAR RAPIDS, IA 52402
Phone Number 319-329-9938
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State CO
Address 2020 E EASTER AVE, CENTENNIAL, CO 80122
Phone Number 303-324-7182
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Republican Voter
State AL
Address 8062 WEEKS RD, CHUNCHULA, AL 36521
Phone Number 251-675-8987
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Republican Voter
State AL
Address 8051 WEEKS RD, CHUNCHULA, AL 36521
Phone Number 251-605-4105
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State FL
Address 3376 TIMBERWOOD CIR, NAPLES, FL 34105
Phone Number 239-777-2731
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State ID
Address 16469 N. ELDERBERRY, NAMPA, ID 83651
Phone Number 208-919-1607
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Voter
State AL
Address 123 MAMA ROAD, BIRMINGHAM, AL 35215
Phone Number 205-520-3657
Email Address [email protected]

ALAN JONES

Name ALAN JONES
Type Independent Voter
State DC
Address 751 8TH ST SE, WASHINGTON, DC 20003
Phone Number 202-222-5618
Email Address [email protected]

Alan C Jones

Name Alan C Jones
Visit Date 4/13/10 8:30
Appointment Number U75768
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/3/2014 8:30
Appt End 5/3/2014 23:59
Total People 268
Last Entry Date 4/25/2014 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Alan S Jones

Name Alan S Jones
Visit Date 4/13/10 8:30
Appointment Number U58542
Type Of Access VA
Appt Made 2/26/14 0:00
Appt Start 3/12/14 11:00
Appt End 3/12/14 23:59
Total People 275
Last Entry Date 2/26/14 14:13
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

ALAN B JONES

Name ALAN B JONES
Visit Date 4/13/10 8:30
Appointment Number U39443
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/18/12 9:45
Appt End 9/18/12 23:59
Total People 105
Last Entry Date 9/17/12 12:47
Meeting Location WH
Caller CHRISTOPHER
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 83928

Alan F Jones

Name Alan F Jones
Visit Date 4/13/10 8:30
Appointment Number U95943
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 12:30
Appt End 4/13/2012 23:59
Total People 272
Last Entry Date 4/11/2012 17:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Alan S Jones

Name Alan S Jones
Visit Date 4/13/10 8:30
Appointment Number U53473
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/5/2011 9:00
Appt End 11/5/2011 23:59
Total People 271
Last Entry Date 11/3/2011 15:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Alan S Jones

Name Alan S Jones
Visit Date 4/13/10 8:30
Appointment Number U55785
Type Of Access VA
Appt Made 11/2/2011 0:00
Appt Start 11/4/2011 19:00
Appt End 11/4/2011 23:59
Total People 2
Last Entry Date 11/2/2011 13:44
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Alan D Jones

Name Alan D Jones
Visit Date 4/13/10 8:30
Appointment Number U52760
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 16:15
Appt End 10/29/11 23:59
Total People 293
Last Entry Date 10/24/11 6:56
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Alan Jones

Name Alan Jones
Visit Date 4/13/10 8:30
Appointment Number U96115
Type Of Access VA
Appt Made 3/30/2011 0:00
Appt Start 4/8/2011 11:00
Appt End 4/8/2011 23:59
Total People 355
Last Entry Date 3/30/2011 14:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Alan W Jones

Name Alan W Jones
Visit Date 4/13/10 8:30
Appointment Number U99047
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/20/2011 9:30
Appt End 4/20/2011 23:59
Total People 258
Last Entry Date 4/18/2011 16:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ALAN O JONES

Name ALAN O JONES
Visit Date 4/13/10 8:30
Appointment Number U65767
Type Of Access VA
Appt Made 12/7/10 19:40
Appt Start 12/8/10 10:00
Appt End 12/8/10 23:59
Total People 114
Last Entry Date 12/7/10 19:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ALAN P JONES

Name ALAN P JONES
Visit Date 4/13/10 8:30
Appointment Number U45227
Type Of Access VA
Appt Made 9/27/10 19:39
Appt Start 10/5/10 7:00
Appt End 10/5/10 23:59
Total People 347
Last Entry Date 9/27/10 19:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ALAN D JONES

Name ALAN D JONES
Visit Date 4/13/10 8:30
Appointment Number U36508
Type Of Access VA
Appt Made 8/26/10 12:50
Appt Start 9/1/10 9:00
Appt End 9/1/10 23:59
Total People 112
Last Entry Date 8/26/10 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ALAN O JONES

Name ALAN O JONES
Visit Date 4/13/10 8:30
Appointment Number U35913
Type Of Access VA
Appt Made 8/23/2010 13:19
Appt Start 8/26/2010 10:00
Appt End 8/26/2010 23:59
Total People 124
Last Entry Date 8/23/2010 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ALAN D JONES

Name ALAN D JONES
Visit Date 4/13/10 8:30
Appointment Number U34662
Type Of Access VA
Appt Made 8/19/2010 9:26
Appt Start 8/20/2010 8:30
Appt End 8/20/2010 23:59
Total People 296
Last Entry Date 8/19/2010 9:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ALAN JONES

Name ALAN JONES
Car GMC SAVANA
Year 2007
Address 3058 TARPON DR UNIT 201, LAS VEGAS, NV 89120-5179
Vin 1GJHG35U671180092

ALAN JONES

Name ALAN JONES
Car GMC ENVOY
Year 2007
Address 2421 Abalone Dr, Indianapolis, IN 46217-8808
Vin 1GKDT13S172230161
Phone 317-694-2804

ALAN JONES

Name ALAN JONES
Car NISSAN MAXIMA
Year 2007
Address 9450 WORDSWORTH WAY UNIT 305, OWINGS MILLS, MD 21117-6648
Vin 1N4BA41E47C816232

ALAN JONES

Name ALAN JONES
Car TOYOTA SIENNA
Year 2007
Address 5123 Foresthaven Dr, Houston, TX 77066-2507
Vin 5TDZK23C57S033831

ALAN JONES

Name ALAN JONES
Car LEXUS GS 350
Year 2007
Address 20939 SW 124TH AVENUE RD, MIAMI, FL 33177-5751
Vin JTHBE96S970011420

ALAN L JONES

Name ALAN L JONES
Car CHRYSLER CONQUEST 2DR LIFTBACK
Year 2007
Address 4253 POTOMAC AVE, DALLAS, TX 75205-2626
Vin JK1AFCJ117B513066

ALAN JONES

Name ALAN JONES
Car TOYOTA TACOMA
Year 2007
Address 3950 HIGHWAY 71 E APT 216, BASTROP, TX 78602-4625
Vin 5TETX62N67Z362087
Phone 512-332-2724

ALAN JONES

Name ALAN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 202 Forest Creek Trl, Roxboro, NC 27574-6995
Vin 5A4RH4V2372001324

Alan Jones

Name Alan Jones
Car TOYOTA CAMRY
Year 2007
Address 4115 Sablechase Dr, Houston, TX 77014-2041
Vin 4T1BK46K17U041724

ALAN JONES

Name ALAN JONES
Car DODGE RAM PICKUP 3500
Year 2007
Address PO BOX 126, HEMPSTEAD, TX 77445-0126
Vin 3D7MX49C17G751296

ALAN JONES

Name ALAN JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 7888 S PHEASANT WOOD DR, SANDY, UT 84093-6291
Vin 3GNFK16387G142458

ALAN JONES

Name ALAN JONES
Car Pontiac Sunfire 2dr Convertible
Year 2007
Address 6153 Asbury Pl, Olive Branch, MS 38654-6675
Vin 4G7US08157T000249
Phone 662-890-2450

ALAN JONES

Name ALAN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 211 S 5TH ST, NEDERLAND, TX 77627-2548
Vin 3GCEC13J17G507387

ALAN JONES

Name ALAN JONES
Car BMW 3 SERIES
Year 2007
Address 21 VINEYARD LN, WESTPORT, CT 06880-2256
Vin WBAVC935X7KZ70166

ALAN JONES

Name ALAN JONES
Car LEXUS RX 350
Year 2007
Address 2404 MARLANDWOOD RD, TEMPLE, TX 76502-2557
Vin 2T2HK31U37C028600

ALAN JONES

Name ALAN JONES
Car FORD EDGE
Year 2007
Address 278 CABELL DR, NEWPORT NEWS, VA 23602-7496
Vin 2FMDK39C47BA34148

ALAN R JONES

Name ALAN R JONES
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 1215 14th St, Hempstead, TX 77445-5139
Vin 1M5BA242071E16889
Phone 979-826-7014

ALAN JONES

Name ALAN JONES
Car NISSAN ALTIMA
Year 2007
Address 3620 HAMILTON MILL DR, RALEIGH, NC 27616-9036
Vin 1N4BL21E37N410591

ALAN JONES

Name ALAN JONES
Car HONDA ACCORD
Year 2007
Address 9186 SILVERLINE DR, FAIRFAX STA, VA 22039-3108
Vin 1HGCM66577A037544

ALAN JONES

Name ALAN JONES
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1230 W ABRIENDO AVE, PUEBLO, CO 81004-1004
Vin 1J4GA39127L158013

ALAN JONES

Name ALAN JONES
Car FORD ESCAPE
Year 2007
Address 2510 BALLANTRAE CIR, LOUISVILLE, KY 40242-4065
Vin 1FMCU02Z97KB76987

ALAN JONES

Name ALAN JONES
Car CHEVROLET COBALT
Year 2007
Address 897 UNDERPASS RD, ADVANCE, NC 27006-7527
Vin 1G1AL55F477246288

ALAN JONES

Name ALAN JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 59 ELM ST, CIRCLE PINES, MN 55014-1208
Vin 1FMEU51887UA29272

ALAN MICHAEL JONES

Name ALAN MICHAEL JONES
Car FORD ESCAPE
Year 2007
Address 971 Valerie Dr, Slidell, LA 70461-5378
Vin 1FMYU02Z87KB79479

ALAN JONES

Name ALAN JONES
Car GMC CANYON
Year 2007
Address 48 SILOS, WILLIAMSTOWN, WV 26187-1052
Vin 1GTDT13E978122308

ALAN JONES

Name ALAN JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 821 Meramec View Ct, Eureka, MO 63025-3721
Vin 1GNFC160X7J153012
Phone 636-549-3260

ALAN JONES

Name ALAN JONES
Car GMC ACADIA
Year 2007
Address 16856 NW PATRICK LN, PORTLAND, OR 97229-1881
Vin 1GKEV33797J128375
Phone 503-629-0751

ALAN JONES

Name ALAN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 864 OLDFIELD RD, OLDFIELD, MO 65720-9232
Vin 2GCEK19Y471625241

ALAN JONES

Name ALAN JONES
Car GMC ENVOY
Year 2007
Address 4232 W HIGHLAND BLVD APT 214, MILWAUKEE, WI 53208-2715
Vin 1GKET63M172142942
Phone 414-933-9011

Alan Jones

Name Alan Jones
Domain alanjonesconsulting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-05
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25 Richard Lee Lane Phoenixville PA 19460
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain bonniesbestjam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Lehigh Street Arlington, MA 02476 Massachusetts 02476
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain attorneyalanjones.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-08-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 203 Greenwood Ave. Waukegan IL 60087
Registrant Country UNITED STATES
Registrant Fax 8473363908

ALAN JONES

Name ALAN JONES
Domain mygroupstash.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-04
Update Date 2013-07-04
Registrar Name ENOM, INC.
Registrant Address 29 BACH ST|BUURENDAL JOHANNESBURG ZA 00000
Registrant Country SOUTH AFRICA

Alan Jones

Name Alan Jones
Domain kimjonesblog.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-10-28
Update Date 2013-10-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 595 Timberchase Lane Aiken South Carolina 29803
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain parkerjonesrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3004 Twatchman Dr Raleigh North Carolina 27616
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain sparkfever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 483 Buffalo Road Frederica Delaware 19946
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain championsonspark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 483 Buffalo Road Frederica Delaware 19946
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain kennelwoodacademy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-08-16
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1875 Lackland Hill Parkway St.Louis MO 63146
Registrant Country UNITED STATES
Registrant Fax 13144461001

Alan Jones

Name Alan Jones
Domain dfwpcguy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-06-19
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7440 Vanessa Dr Fort Worth TX 76112
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain therealtwilightzone.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-06
Update Date 2013-11-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address Green Lane Redruth TR15 1LT
Registrant Country UNITED KINGDOM

Alan Jones

Name Alan Jones
Domain prestontownship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-05
Update Date 2011-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 266 Shehawken Road Preston Park Pennsylvania 18455
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain thelocalelectrician.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-03-04
Update Date 2013-03-05
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 42 Ger Y Nant|Birchgrove Swansea SA70HD
Registrant Country UNITED KINGDOM

Alan Jones

Name Alan Jones
Domain rentbergen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Nyack New York 10960
Registrant Country UNITED STATES

ALAN JONES

Name ALAN JONES
Domain soccerresultsonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 6 GRANGE HOUSE|FELCOURT ROAD EAST GRINSTEAD WEST SUSSEX RH19 2LA
Registrant Country UNITED KINGDOM

ALAN JONES

Name ALAN JONES
Domain forextradingexcellence.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-25
Update Date 2013-01-27
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2 ORMONDE COURT DIAMOND CREEK MELBOURNE VIC 3089
Registrant Country AUSTRALIA

ALAN JONES

Name ALAN JONES
Domain thedebtfreesite.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-25
Update Date 2013-01-27
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2 ORMONDE COURT DIAMOND CREEK MELBOURNE VIC 3089
Registrant Country AUSTRALIA

Alan Jones

Name Alan Jones
Domain bristolspark.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address 10 Fontwell Drive BRISTOL South Glos BS16 6RR
Registrant Country UNITED KINGDOM

ALAN JONES

Name ALAN JONES
Domain trackandhelpme.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name ENOM, INC.
Registrant Address 11 WESTERFIELD COURT IPSWICH SUFFOLK IP4 2UP
Registrant Country UNITED KINGDOM

ALAN JONES

Name ALAN JONES
Domain alanjonesmotorsport.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address P.O. BOX 330 SURFERS PARADISE QLD 4217
Registrant Country AUSTRALIA

ALAN JONES

Name ALAN JONES
Domain alanjonesracing.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address P.O. BOX 330 SURFERS PARADISE QLD 4217
Registrant Country AUSTRALIA

ALAN JONES

Name ALAN JONES
Domain pa-enterprises.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-12
Update Date 2013-03-12
Registrar Name ENOM, INC.
Registrant Address 6 GRANGE HOUSE|FELCOURT ROAD EAST GRINSTEAD WEST SUSSEX RH19 2LA
Registrant Country UNITED KINGDOM

Alan Jones

Name Alan Jones
Domain homebuilderaugusta.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address P.O. Box 7793 North Augusta South Carolina 29861
Registrant Country UNITED STATES

alan jones

Name alan jones
Domain crxrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Nyack New York 10960-0010
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain jhealthinsurance.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-08-16
Update Date 2013-08-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address P.O. Box 5810 Aiken South Carolina 29804
Registrant Country UNITED STATES

Alan Jones

Name Alan Jones
Domain universalconvertingequipment.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-04-17
Update Date 2013-04-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address Farthing Road Ipswich IP1 5AP
Registrant Country UNITED KINGDOM

Alan Jones

Name Alan Jones
Domain convertingtechnologygroup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-04-17
Update Date 2013-04-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address Farthing Road Ipswich IP1 5AP
Registrant Country UNITED KINGDOM

Alan Jones

Name Alan Jones
Domain brasstutor.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2007-01-29
Update Date 2013-01-30
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 8 Cotswold CLose Witney OX29 0SX
Registrant Country UNITED KINGDOM

ALAN JONES

Name ALAN JONES
Domain kidongo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-05
Update Date 2013-09-17
Registrar Name ENOM, INC.
Registrant Address 11 WESTERFIELD COURT IPSWICH SUFFOLK IP4 2UP
Registrant Country UNITED KINGDOM