Allan Jones

We have found 370 public records related to Allan Jones in 40 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 77 business registration records connected with Allan Jones in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Firefighter/Para. These employees work in twelve different states. Most of them work in Texas state. Average wage of employees is $53,827.


Allan Todd Jones

Name / Names Allan Todd Jones
Age 49
Birth Date 1975
Also Known As Todd Jones
Person 222 PO Box, Teton Village, WY 83025
Phone Number 307-733-0375
Possible Relatives


Previous Address 572 PO Box, Teton Village, WY 83025
900 Shoot Flying Hill Rd, Centerville, MA 02632
932 PO Box, Stowe, VT 05672
6755 W Trl, Wilson, WY 83014
6755 Trail Crk, Wilson, WY 83014
726 PO Box, Teton Village, WY 83025
1801 4th St, Missoula, MT 59801

Allan P Jones

Name / Names Allan P Jones
Age 52
Birth Date 1972
Also Known As Allen P Jones
Person 32 Crystal Cir, Burlington, MA 01803
Phone Number 781-272-7475
Possible Relatives

Mrs Jeanne Jones
Previous Address 175 PO Box, Burlington, MA 01803
794 PO Box, Lincoln, NH 03251

Allan B Jones

Name / Names Allan B Jones
Age 52
Birth Date 1972
Person 1421 Bellevue Ave, Richmond, VA 23227
Phone Number 804-266-3995
Possible Relatives

Previous Address 1606 Bellevue Ave, Richmond, VA 23227
340 10th St #3, Brooklyn, NY 11215
177 Horton Rd, Cleveland, TN 37323
73 Cambridge Pl #1, Brooklyn, NY 11238
280 14th St #3B, Brooklyn, NY 11215
650 Gates Ave #6G, Brooklyn, NY 11221
28014 Th #3B, Brooklyn, NY 11215

Allan Jones

Name / Names Allan Jones
Age 55
Birth Date 1969
Also Known As Allen Jones
Person 7541 Ashcroft Cir, Fort Worth, TX 76120
Phone Number 817-281-1761
Possible Relatives







Previous Address 5301 Springlake Pkwy #501, Fort Worth, TX 76117
1121 Riverside Dr, Fort Worth, TX 76111
1417 Randol Crossing Ln #620, Fort Worth, TX 76120
5301 Springlake Pkwy #1404, Haltom City, TX 76117
5301 Springlake Pkwy #112, Haltom City, TX 76117
1021 Pecan Crossing Dr #320, Desoto, TX 75115
1021 Pecan Crossing Dr, Desoto, TX 75115
1021 Pecan Crossing Dr #3006, Desoto, TX 75115
3829 Gannon Ln #2217, Dallas, TX 75237
1000 Wilton Dr, Monroe, LA 71202
300 Wintergreen Rd #411, Desoto, TX 75115
1021 Pecan Crossing Dr #3104, Desoto, TX 75115
200 Jellison Blvd #413, Duncanville, TX 75116

Allan C Jones

Name / Names Allan C Jones
Age 57
Birth Date 1967
Also Known As Allan J Jones
Person 27 Pinehurst Rd, Belmont, MA 02478
Phone Number 617-489-5972
Possible Relatives



Previous Address 40 Fennel St, Cambridge, MA
251 Crandon Blvd #240, Key Biscayne, FL 33149
40 Fenno St #100, Cambridge, MA 02138
215 1st St, Cambridge, MA 02142
1021 Monroe St, Denver, CO 80206
1531 14th St, Santa Monica, CA 90404
2060 Ridge Ave #2, Evanston, IL 60201
2060 Ridge Ave #25, Evanston, IL 60201
68 Old Concord Rd, Belmont, MA 02478
5 Arlington St #52, Boston, MA 02116
Associated Business New Binney Realty Corp

Allan S Jones

Name / Names Allan S Jones
Age 61
Birth Date 1963
Also Known As Allen Jones
Person 5825 Orange Rd, West Palm Beach, FL 33413
Phone Number 252-758-5408
Possible Relatives







Previous Address 102 Sloan Dr, Greenville, NC 27858
5825 Orange Rd, West Palm Bch, FL 33413
561 Wyona St, Brooklyn, NY 11207
561 Wyona St #3, Brooklyn, NY 11207
5734 Ithaca Cir, Lake Worth, FL 33463
561 Wyona St #1F, Brooklyn, NY 11207
12654 White Coral Dr, Wellington, FL 33414
10045 Belvedere Rd #5, Royal Palm Beach, FL 33411
401 Executive Center Dr #E115, West Palm Beach, FL 33401
617 Wilson Ave, Brooklyn, NY 11207
401 Executive Center Dr, West Palm Beach, FL 33401
401 Executive Center Dr #C203, West Palm Beach, FL 33401
102 Emmas Pl #B, Greenville, NC 27834
Email [email protected]
Associated Business True Ryders Inc Best Bite Inc A1 Recovery & Transport Inc

Allan L Jones

Name / Names Allan L Jones
Age 66
Birth Date 1958
Person 9076 Reech Rd, Saint Francisville, LA 70775
Phone Number 225-784-2204
Possible Relatives



Previous Address 29 River Park Dr, Hahnville, LA 70057

Allan Peter Jones

Name / Names Allan Peter Jones
Age 66
Birth Date 1958
Also Known As Alan Jones
Person 12414 167th Rd, Live Oak, FL 32060
Phone Number 386-208-3193
Possible Relatives




Previous Address 4787 Weymouth St, Lake Worth, FL 33463
13590 83rd Ln, West Palm Beach, FL 33412
13590 83rd Ln, Palm Beach Gardens, FL 33412
3958 Northlake Blvd, Palm Beach Gardens, FL 33403
13590 Ln 83, North Palm Beach, FL 33408
13590 North Ln #83, North Palm Beach, FL 33408
1310 83rd, West Palm Beach, FL 33412
Associated Business Big Dreams Enterprises Inc Big Dreams Enterprises, Inc Innovative Landscaping, Inc

Allan D Jones

Name / Names Allan D Jones
Age 66
Birth Date 1958
Also Known As Allan Djones
Person 76 Juniper Rd, Placitas, NM 87043
Phone Number 505-513-0486
Possible Relatives
Jean Downeyjones
Previous Address 27 Red Fern Rd, Havana, FL 32333
7804 Granada Blvd, Miramar, FL 33023
6113 26th St, Miramar, FL 33023
6356 19th St #2, Miramar, FL 33023

Allan R Jones

Name / Names Allan R Jones
Age 68
Birth Date 1956
Also Known As A Jones
Person 1420 Jones Rd, Hendersonville, TN 37075
Phone Number 615-672-1148
Possible Relatives



Previous Address 1420 Jones Rd, Hendersonvlle, TN 37075
16 Emanuel St, Trenton, NJ 08610
1420 Jones Rd, White House, TN 37188
806 Montgomery Ave #B, Sheffield, AL 35660
214 Anderson Ln #B, Hendersonville, TN 37075
319 West Dr, White House, TN 37188
1420 Jones Rd, Henderson, TN 38340
Email [email protected]

Allan Francis Jones

Name / Names Allan Francis Jones
Age 68
Birth Date 1956
Also Known As Allen Jones
Person 68 Warren St, Laconia, NH 03246
Phone Number 603-527-2696
Possible Relatives


H Jones


H Jones
Previous Address 32 Joliet St, Laconia, NH 03246
299 Canton St, Westwood, MA 02090
68 Walker St, Laconia, NH 03246
47 Pine St, Laconia, NH 03246
1370 Broadway #10D, Somerville, MA 02144
1370 Broadway #182, Somerville, MA 02144
2000 Dallas, Gary, IN 46406
4948 Rt1, Broxton, GA 31519
127 Church St, Wilmington, MA 01887
2000 5th Ave, Gary, IN 46404
912 Thrash Cir, Douglas, GA 31533
Email [email protected]

Allan Jones

Name / Names Allan Jones
Age 69
Birth Date 1955
Also Known As Alan M Jones
Person 6016 Amhurst St, Metairie, LA 70003
Phone Number 504-305-5071
Possible Relatives







Previous Address 1407 Royal Palm Dr #F, Slidell, LA 70458
209 Gum Bayou Ln, Slidell, LA 70461
1524 Cuttysark Cv, Slidell, LA 70458
717 Waldo St, Metairie, LA 70003
8 Montebello, Hattiesburg, MS 39402
8006 Metairie Ave, Metairie, LA 70003
4610 Grammar Ave, Metairie, LA 70001
5855 Walnut Creek Rd #C321, New Orleans, LA 70123
2 Saint Thomas Dr, Kenner, LA 70065
Saint Thomas, Kenner, LA 70065
1232 Lake Ave #A, Metairie, LA 70005
2004 Frisco, Metairie, LA 70005
2004 Frisco Dr, Metairie, LA 70005
5855 Walnut Creek Rd, New Orleans, LA 70123
461 Grammar, Metairie, LA 70001
2004 Frisco Dr, La Place, LA 70068
6086 Amhurst St, Metairie, LA 70003
5855 Walnut Creek Rd #C217, River Ridge, LA 70123
Associated Business Lil Kats Seafood, Llc

Allan E Jones

Name / Names Allan E Jones
Age 72
Birth Date 1952
Also Known As Alan E Jones
Person 38 Blueberry Ln, Marstons Mills, MA 02648
Phone Number 508-888-4626
Possible Relatives





J Jones

Previous Address 65 Sprague St, Hyde Park, MA 02136
10 Bayview Rd, East Sandwich, MA 02537
34 Crowningshield Dr, Paxton, MA 01612
10 Bay View Rd #A, East Sandwich, MA 02537
1 Kettle Drum Ln, East Sandwich, MA 02537
PO Box, Boston, MA 02205
2635 Leyland Ln, Aurora, IL 60504
Kettle Drum, East Sandwich, MA 02537
5705 Ember Dr, Arlington, TX 76016
C O Big Tall, Lombard, IL 60148
418 Boston Tpke, Shrewsbury, MA 01545
18 Roosevelt, Lombard, IL 60148

Allan S Jones

Name / Names Allan S Jones
Age 75
Birth Date 1949
Person 247 Russell St, Everett, MA 02149
Phone Number 617-387-8464
Possible Relatives


S Jones
T Jones
Previous Address 249 Russell St, Everett, MA 02149
15 Bradford Ter, Everett, MA 02149
63 Lowell St, Malden, MA 02148

Allan B Jones

Name / Names Allan B Jones
Age 76
Birth Date 1948
Also Known As Alan A Jones
Person 812 Rusk St, Tyler, TX 75701
Phone Number 903-596-0966
Possible Relatives




Previous Address 631 Parkway St, Coldwater, MS 38618
2 PO Box, Nixa, MO 65714
714 Cypress Rd, Starkville, MS 39759
591 PO Box, Coldwater, MS 38618
631 Cash Byu, Coldwater, MS 38618
167 PO Box, Nixa, MO 65714
1102 Elm Ave, Cody, WY 82414

Allan R Jones

Name / Names Allan R Jones
Age 77
Birth Date 1947
Also Known As A Jones
Person 449 PO Box, Brant Rock, MA 02020
Phone Number 781-834-3283
Possible Relatives


Previous Address 74 Ocean St #449, Marshfield, MA 02050
Anselm Way, Brant Rock, MA 02020
16 Pierce Rd, Weymouth, MA 02188
171 Milk St #400, Boston, MA 02109
19 Pierce Rd, Weymouth, MA 02188
43 Kingston St, Boston, MA 02111
Anselm, Brant Rock, MA 02020

Allan G Jones

Name / Names Allan G Jones
Age 80
Birth Date 1944
Also Known As Allan P Jones
Person 23 Hillside Dr, Hanover, MA 02339
Phone Number 781-826-4315
Possible Relatives


Allan L Jones

Name / Names Allan L Jones
Age 80
Birth Date 1944
Person 606 Garfield St, Lafayette, LA 70501
Phone Number 337-662-3035
Possible Relatives
Previous Address 83 Hidden Hills Community, Arnaudville, LA 70512
83 RR 3, Arnaudville, LA 70512
241 High St, Yellow Springs, OH 45387
83 PO Box, Arnaudville, LA 70512

Allan Ray Jones

Name / Names Allan Ray Jones
Age 83
Birth Date 1941
Also Known As Allen Jones
Person 171 Cloverleaf Dr, Haughton, LA 71037
Phone Number 318-949-2880
Possible Relatives
V A Jones
Previous Address 9 Cloverleaf, Haughton, LA 71037
Cloverleaf, Haughton, LA 71037
9 Clover Leaf, Haughton, LA 71037

Allan Maria Jones

Name / Names Allan Maria Jones
Age 91
Birth Date 1932
Also Known As Maria Jones
Person 10 66th St #15J, New York, NY 10023
Phone Number 212-362-8281
Possible Relatives

Maura E Kneafsey
Sharene C Jones
Previous Address 10 66th St #15J, New York, NY 10023
10 66th St #3F, New York, NY 10023
155 68th St, New York, NY 10023
10 66th St #15JW, New York, NY 10023
10 66th St, New York, NY 10023

Allan L Jones

Name / Names Allan L Jones
Age 91
Birth Date 1932
Also Known As Allan L Jones
Person 36 Jacquith Rd #1, Wilmington, MA 01887
Possible Relatives

M Jones
Previous Address 21 Hurley Ave, Dracut, MA 01826
6 Hardin St #RR1, Wilmington, MA 01887
Hardin, Wilmington, MA 01887
111 Deming Way Ext, Wilmington, MA 01887
107 Deming Ext, Wilmington, MA 01887
107 Deming Wa, Wilmington, MA 01887
100 Cass Ave #15, Dracut, MA 01826

Allan C Jones

Name / Names Allan C Jones
Age 93
Birth Date 1930
Also Known As Allan Jones
Person 6865 Briarwood Cir, Centennial, CO 80112
Phone Number 303-694-1665
Possible Relatives
Previous Address 4982 PO Box, Englewood, CO 80155

Allan E Jones

Name / Names Allan E Jones
Age 98
Birth Date 1925
Also Known As Aflan E Jones
Person 5309 Siesta Ct, Sarasota, FL 34242
Phone Number 941-349-4870
Possible Relatives
Previous Address 5309 Siesta Ct, Crescent Beach, FL 34242
Associated Business Wisconsin Alumni Association Of Sarasota-Manatee

Allan F Jones

Name / Names Allan F Jones
Age 99
Birth Date 1924
Person Iyanough Rd, Hyannis, MA 02601
Phone Number 508-775-1153
Previous Address Mid Cape Hwy, Barnstable, MA 02630
Iyanough, Hyannis, MA 02601
Chole, Barnstable, MA 02630
486 PO Box, Barnstable, MA 02630
65 PO Box, Edgartown, MA 02539

Allan Ray Jones

Name / Names Allan Ray Jones
Age N/A
Also Known As Jones Allan
Person 3700 Kristi Lake Dr #C10, Jonesboro, AR 72404
Possible Relatives

Previous Address 202 Allen Ave, Jonesboro, AR 72401

Allan H Jones

Name / Names Allan H Jones
Age N/A
Person 37980 S ROLLING HILLS DR, TUCSON, AZ 85739
Phone Number 520-825-2715

Allan F Jones

Name / Names Allan F Jones
Age N/A
Person 5059 Windward Ave, Sarasota, FL 34242
Previous Address 349 Howard Ave, Jamestown, NY 14701

Allan Jones

Name / Names Allan Jones
Age N/A
Person 2847 Rodman St, Hollywood, FL 33020
Possible Relatives

Allan Jones

Name / Names Allan Jones
Age N/A
Person PO BOX 12844, BIRMINGHAM, AL 35202

Allan Jones

Name / Names Allan Jones
Age N/A
Person PO BOX 936, ALABASTER, AL 35007

Allan B Jones

Name / Names Allan B Jones
Age N/A
Person 534 DAVENPORT HWY, HIGHLAND HOME, AL 36041

Allan Jones

Name / Names Allan Jones
Age N/A
Person 2111 MONTREAT WAY APT C, BIRMINGHAM, AL 35216

Allan E Jones

Name / Names Allan E Jones
Age N/A
Person 2634 COUNTY ROAD 358, TRINITY, AL 35673

Allan Jones

Name / Names Allan Jones
Age N/A
Person 9251 BUDDY WERNER DR, ANCHORAGE, AK 99507

Allan T Jones

Name / Names Allan T Jones
Age N/A
Person 176 PO Box, Centerville, MA 02632

Allan R Jones

Name / Names Allan R Jones
Age N/A
Person 310 Fourth St, Jonesboro, AR 72401

Allan R Jones

Name / Names Allan R Jones
Age N/A
Person 22740 KENNETH RD, SPRINGDALE, AR 72764
Phone Number 479-927-2653

Allan Jones

Name / Names Allan Jones
Age N/A
Person 504 N CHERRY ST, HARRISON, AR 72601
Phone Number 870-204-6255

Allan Jones

Name / Names Allan Jones
Age N/A
Person 85 Greenfield St, Lawrence, MA 01843
Possible Relatives



D Jones

Allan Jones

Name / Names Allan Jones
Age N/A
Person 2107 MANHATTEN, HARRISON, AR 72601
Phone Number 870-741-8360

Allan D Jones

Name / Names Allan D Jones
Age N/A
Person 20465 N ROYAL PALMS CT, SURPRISE, AZ 85374
Phone Number 623-546-7664

Allan S Jones

Name / Names Allan S Jones
Age N/A
Person 2112 CAHABA RD APT B, BIRMINGHAM, AL 35223
Phone Number 205-879-5192

Allan T Jones

Name / Names Allan T Jones
Age N/A
Person 2033 DUDLEY ST N, BIRMINGHAM, AL 35207
Phone Number 205-639-1098

Allan E Jones

Name / Names Allan E Jones
Age N/A
Person PO BOX 73, TRINITY, AL 35673
Phone Number 256-351-8498

Allan D Jones

Name / Names Allan D Jones
Age N/A
Person 606 HOLLY LN, HEADLAND, AL 36345
Phone Number 334-693-0072

Allan Jones

Name / Names Allan Jones
Age N/A
Person 12870 JAYCEE RD, BAY MINETTE, AL 36507
Phone Number 251-580-9769

Allan R Jones

Name / Names Allan R Jones
Age N/A
Person 275 WINDCHASE DR, BIRMINGHAM, AL 35242
Phone Number 205-980-7161

Allan B Jones

Name / Names Allan B Jones
Age N/A
Person PO BOX 1188, GADSDEN, AL 35902
Phone Number 256-442-4806

Allan C Jones

Name / Names Allan C Jones
Age N/A
Person 650 WALKER MOUNTAIN RD, BOAZ, AL 35956
Phone Number 256-840-5642

Allan Jones

Name / Names Allan Jones
Age N/A
Person 151 PRIMROSE DR, PRATTVILLE, AL 36067
Phone Number 334-365-9689

Allan Jones

Name / Names Allan Jones
Age N/A
Person 4031 E HANO ST, PHOENIX, AZ 85044
Phone Number 480-893-2354

Allan D Jones

Name / Names Allan D Jones
Age N/A
Person 3304 S DESERT SCROLL PL, TUCSON, AZ 85735

Allan Jones

Business Name Woodrill Furniture
Person Name Allan Jones
Position company contact
State NC
Address 310 Burke Dr Morganton NC 28655-5395
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 828-437-3515
Number Of Employees 7
Annual Revenue 2968200
Fax Number 828-437-7094

ALLAN JONES

Business Name UNLOCK PROPERTY SERVICES INC.
Person Name ALLAN JONES
Position registered agent
State GA
Address 245 AMAL DR - 1004, ATLANTA, GA 30315
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-06
Entity Status Active/Owes Current Year AR
Type Incorporator

Allan Jones

Business Name Thrivent Financial-Lutherans
Person Name Allan Jones
Position company contact
State MI
Address 6443 E Carpenter Rd Flint MI 48506-1260
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-736-1181
Number Of Employees 2
Annual Revenue 281520

ALLAN JONES

Business Name TRIPLE THREAD, INC.
Person Name ALLAN JONES
Position registered agent
Corporation Status Surrendered
Agent ALLAN JONES 3711 INGLEWOOD BLVD #2, LOS ANGELES, CA 90066
Care Of GENTLEMEN SQUARE INC - A JONES 1410 2ND ST #200, SANTA MONICA, CA 90401
Incorporation Date 2012-05-08

ALLAN M JONES

Business Name THE MAGNETIC GROUP, INC.
Person Name ALLAN M JONES
Position registered agent
State GA
Address 185 MOUNT VERNON, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-26
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Allan Jones

Business Name Suncoast Physical Training & R
Person Name Allan Jones
Position company contact
State FL
Address 36354 US Highway 19 N Palm Harbor FL 34684-1328
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 727-781-3818

ALLAN JONES

Business Name STAGE CAFE INC.
Person Name ALLAN JONES
Position registered agent
Corporation Status Active
Agent ALLAN JONES 24411 TOP CT, DIAMOND BAR, CA 91765
Care Of 1438 N GROWER ST, HOLLYWOOD, CA 90028
CEO ALLAN JONES24411 TOP CT, DIAMOND BAR, CA 91765
Incorporation Date 2009-02-05

ALLAN JONES

Business Name STAGE CAFE INC.
Person Name ALLAN JONES
Position CEO
Corporation Status Active
Agent 24411 TOP CT, DIAMOND BAR, CA 91765
Care Of 1438 N GROWER ST, HOLLYWOOD, CA 90028
CEO ALLAN JONES 24411 TOP CT, DIAMOND BAR, CA 91765
Incorporation Date 2009-02-05

ALLAN E. JONES

Business Name ROCKDALE COALITION FOR CHILDREN AND FAMILIES,
Person Name ALLAN E. JONES
Position registered agent
State GA
Address 1081 McCalla Street, CONYERS, GA 30012
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-22
Entity Status Active/Compliance
Type CEO

ALLAN M JONES

Business Name RED RIVER PRODUCTIONS, INC.
Person Name ALLAN M JONES
Position registered agent
State GA
Address 185 MOUNT VERNON, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-08
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALLAN JONES

Business Name RANCHO MARCELINO WATER & SERVICE COMPANY
Person Name ALLAN JONES
Position registered agent
Corporation Status Active
Agent ALLAN JONES 2314 JANIN WY, SOLVANG, CA 93463
Care Of PO BOX 141, SOLVANG, CA 93464
CEO ALLAN JONES2314 JANIN WY, SOLVANG, CA 93463
Incorporation Date 1954-12-17

ALLAN JONES

Business Name RANCHO MARCELINO WATER & SERVICE COMPANY
Person Name ALLAN JONES
Position CEO
Corporation Status Active
Agent 2314 JANIN WY, SOLVANG, CA 93463
Care Of PO BOX 141, SOLVANG, CA 93464
CEO ALLAN JONES 2314 JANIN WY, SOLVANG, CA 93463
Incorporation Date 1954-12-17

Allan Jones

Business Name Pro Sound Music & Video
Person Name Allan Jones
Position company contact
State GA
Address 1000 Cobb International D C Kennesaw GA 30152-4355
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-436-6689

Allan Jones

Business Name Piccadilly Fish 'N Chips
Person Name Allan Jones
Position company contact
State UT
Address 3412 S 3570 E, Salt Lake City, UT 84109-3244
Phone Number
Email [email protected]
Title Owner

Allan Jones

Business Name Pegasus Services
Person Name Allan Jones
Position company contact
State NY
Address 9 Cristina Dr Manorville NY 11949-3207
Industry Transportation Services (Services)
SIC Code 4785
SIC Description Inspection And Fixed Facilities

Allan Jones

Business Name Nuway Cooperative Inc
Person Name Allan Jones
Position company contact
State MN
Address P.O. BOX 399 Sherburn MN 56171-0399
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 507-764-2648

Allan Jones

Business Name Northwest Georgia Bank
Person Name Allan Jones
Position company contact
State GA
Address 1962 Mack Smith Rd Rossville GA 30741-0000
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 706-891-0572
Email [email protected]
Number Of Employees 17
Fax Number 706-891-5605
Website www.northwestgabank.com

Allan Jones

Business Name Montgomery County Public Schools
Person Name Allan Jones
Position company contact
State MD
Address 16915 Batchellors Forest Road, Olney, MD 20832
Phone Number
Email [email protected]
Title Bldng Service Assistant Manager II Sh 2

Allan M Jones

Business Name MEDIA PFS INCORPORATED
Person Name Allan M Jones
Position registered agent
State GA
Address 3760 Sixes Rd Ste 126-287, Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-20
Entity Status Active/Noncompliance
Type CFO

ALLAN M. JONES

Business Name MAGNETIC PROPERTIES, INC.
Person Name ALLAN M. JONES
Position registered agent
State GA
Address 5004 INDIAN LAKE DRIVE, ACWORTH, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-20
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Allan Jones

Business Name Liberty Insurance Marketing
Person Name Allan Jones
Position company contact
State IL
Address 239 Nita Ln Libertyville IL 60048-3614
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 847-549-1153
Number Of Employees 1
Annual Revenue 135240

Allan Jones

Business Name Lawn and Grdn Centre Seeds Str
Person Name Allan Jones
Position company contact
State MO
Address 10005 E 64th St Kansas City MO 64133-5121
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 816-353-8434

Allan Jones

Business Name Koch Air Conditioning
Person Name Allan Jones
Position company contact
State KY
Address 623 S 24th St Paducah KY 42003-3259
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 270-442-9116
Number Of Employees 5
Annual Revenue 708100
Fax Number 270-442-2827

Allan Jones

Business Name Knoxland Equipment Inc
Person Name Allan Jones
Position company contact
State NH
Address 132 Cross Rd Weare NH 03281-4704
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 603-529-2366
Fax Number 603-529-2890
Website www.knoxland.com

Allan Jones

Business Name KBSR Industries LLC
Person Name Allan Jones
Position registered agent
State GA
Address 1907 Brackendale Road NW, Kennesaw, GA 30152
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-27
Entity Status Active/Owes Current Year AR
Type Organizer

Allan Jones

Business Name Jones Tree Svc
Person Name Allan Jones
Position company contact
State MO
Address 4818 Blue Ridge Blvd Kansas City MO 64133-2536
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 816-356-0141
Number Of Employees 2
Annual Revenue 169680

Allan Jones

Business Name Jones Potato Farm Inc
Person Name Allan Jones
Position company contact
State FL
Address 7623 Alister Mackenzie Dr Sarasota FL 34240-8705
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 941-341-0811

Allan Jones

Business Name Jones Cob WEBB Shoppe
Person Name Allan Jones
Position company contact
State KS
Address 220 N Maple St Douglass KS 67039-9651
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 316-747-2926

Allan Jones

Business Name Jones Auto & Welding Shop
Person Name Allan Jones
Position company contact
State MS
Address 307 Sanders Mill Rd Steens MS 39766-9602
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 662-356-6344

Allan Jones

Business Name Jones Allen Fishing Guide Svc
Person Name Allan Jones
Position company contact
State AR
Address P.O. 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 29870

Allan Jones

Business Name Jones & Cardoza PA
Person Name Allan Jones
Position company contact
State FL
Address 46 N Washington Blvd # 18 Sarasota FL 34236-5931
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 941-954-4544

ALLAN JONES

Business Name JONES, ALLAN
Person Name ALLAN JONES
Position company contact
State TX
Address 6280 McNeil Drive #1706, AUSTIN, TX 78729
SIC Code 821103
Phone Number
Email [email protected]

ALLAN C JONES

Business Name INDEPENDENT SCHOOL TECHNOLOGY SERVICES, INC.
Person Name ALLAN C JONES
Position registered agent
State GA
Address 3776 LAVISTA RD STE 100, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allan Jones

Business Name Hometown Jewelry & Loan
Person Name Allan Jones
Position company contact
State FL
Address 209 Ohio Ave N Live Oak FL 32064-2454
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 386-362-7296
Number Of Employees 5
Annual Revenue 422400
Fax Number 386-362-5115

Allan Jones

Business Name Healthsouth Tucson
Person Name Allan Jones
Position company contact
State AZ
Address 1010 E Palmdale St # 105 Tucson AZ 85714-3308
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 520-746-1186
Number Of Employees 8
Annual Revenue 579740
Fax Number 520-746-1534

Allan Jones

Business Name French Antique Center
Person Name Allan Jones
Position company contact
State TX
Address 1007 Slocum Street, Dallas, TX 75207
SIC Code 701101
Phone Number
Email [email protected]

Allan Jones

Business Name Florida Rural Letter Carriers' Association
Person Name Allan Jones
Position company contact
State FL
Address P.O. Box 1379, Lake Wales, FL 33859-1379
SIC Code 651303
Phone Number
Email [email protected]

ALLAN E JONES

Business Name FIRST FIRE POWER SERVICES, LLC
Person Name ALLAN E JONES
Position Mmember
State NV
Address 350 S CENTER #500 350 S CENTER #500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7809-2002
Creation Date 2002-06-26
Expiried Date 2032-06-26
Type Domestic Limited-Liability Company

Allan Jones

Business Name Craft Cuties
Person Name Allan Jones
Position company contact
State MI
Address 3289 Hilltop Dr Holly MI 48442-1910
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 248-634-8829

Allan Jones

Business Name Communitycare Managed Healthcare Plans of Oklahoma
Person Name Allan Jones
Position company contact
State OK
Address 218 W 6th St, Tulsa, OK 74119-1004
Phone Number
Email [email protected]
Title Director

Allan Jones

Business Name Citizens Office Supply Inc
Person Name Allan Jones
Position company contact
State GA
Address 1174 West Ave SW Conyers GA 30012-5200
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 770-483-8018
Number Of Employees 5
Annual Revenue 611050
Fax Number 770-929-3852

Allan Jones

Business Name Citizens Office Supply
Person Name Allan Jones
Position company contact
State GA
Address P.O. BOX 750 Conyers GA 30012-0750
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 770-483-8018

Allan Jones

Business Name Check Into Cash, Inc
Person Name Allan Jones
Position company contact
State TN
Address 201 Keith St Sw Ste 80, Cleveland, TN 37311
SIC Code 6099
Phone Number
Email [email protected]
Title CEO

Allan Jones

Business Name Check Into Cash Illinois LLC
Person Name Allan Jones
Position company contact
State IL
Address 1637 S Cicero Ave Cicero IL 60804-1520
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 708-652-2547

ALLAN JONES

Business Name CREDITORS' ADJUSTMENT BUREAU, INC.
Person Name ALLAN JONES
Position registered agent
State TN
Address 205 2ND ST. N.W., CLEVELAND, TN 37311
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-11-20
End Date 1998-03-06
Entity Status Withdrawn
Type CFO

ALLAN S JONES

Business Name CONTRACTOR BUSINESSMAN LLC
Person Name ALLAN S JONES
Position Mmember
State SC
Address 6225 RUDDER LANE 6225 RUDDER LANE, AWENDAW, SC 29429
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0521742009-1
Creation Date 2009-09-25
Type Domestic Limited-Liability Company

ALLAN JONES

Business Name CLEAR ROAD, INC.
Person Name ALLAN JONES
Position President
Address 159 DALCASTLE WAY NW 159 DALCASTLE WAY NW, CALGARY, AB T3A2N5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0620922007-1
Creation Date 2007-08-28
Type Domestic Corporation

ALLAN JONES

Business Name CLEAR ROAD, INC.
Person Name ALLAN JONES
Position Director
Address 159 DALCASTLE WAY NW 159 DALCASTLE WAY NW, CALGARY, AB T3A2N5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0620922007-1
Creation Date 2007-08-28
Type Domestic Corporation

ALLAN JONES

Business Name CLEAR ROAD, INC.
Person Name ALLAN JONES
Position Treasurer
Address 159 DALCASTLE WAY NW 159 DALCASTLE WAY NW, CALGARY, AB T3A2N5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0620922007-1
Creation Date 2007-08-28
Type Domestic Corporation

ALLAN E JONES

Business Name CITIZENS OFFICE SUPPLY, INC.
Person Name ALLAN E JONES
Position registered agent
State GA
Address 371 GEES MILL BUSINESS PKWY, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Allan Jones

Business Name CGI Group Inc.
Person Name Allan Jones
Position company contact
State VA
Address 4000 Legato Rd., Fairfax, VA 22033
Phone Number
Email [email protected]
Title Executive Vice President

ALLAN JONES

Business Name CALENNIG CORPORATION
Person Name ALLAN JONES
Position registered agent
State VA
Address 15697 Prosperity Dr., Haymarket, VA 20169
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-10
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

ALLAN JONES

Business Name CABILITY, INC.
Person Name ALLAN JONES
Position CEO
Corporation Status Active
Agent 1509 JUARCEYS COURT, SAN JOSE, CA 95120
Care Of 1509 JUARCEYS COURT, SAN JOSE, CA 95120
CEO ALLAN JONES 1509 JUARCEYS COURT, SAN JOSE, CA 95120
Incorporation Date 2005-07-06

ALLAN JONES

Business Name CABILITY, INC.
Person Name ALLAN JONES
Position registered agent
Corporation Status Active
Agent ALLAN JONES 1509 JUARCEYS COURT, SAN JOSE, CA 95120
Care Of 1509 JUARCEYS COURT, SAN JOSE, CA 95120
CEO ALLAN JONES1509 JUARCEYS COURT, SAN JOSE, CA 95120
Incorporation Date 2005-07-06

Allan Jones

Business Name BEI Pecal
Person Name Allan Jones
Position company contact
State LA
Address 2 Elaine St New Orleans LA 70126-7100
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5052
SIC Description Coal And Other Minerals And Ores
Phone Number 504-243-2205

Allan Jones

Business Name Atlantic Media International Inc
Person Name Allan Jones
Position company contact
State GA
Address 1750 Enterprise Way Ste 103, MARIETTA, 30067 GA
Phone Number
Email [email protected]

Allan Jones

Business Name Arlington Homes of Alabama
Person Name Allan Jones
Position company contact
State AL
Address 2 Perimeter Park S Birmingham AL 35243-2329
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-970-0300
Number Of Employees 4
Annual Revenue 345600

Allan Jones

Business Name American Concrete Tech Inc
Person Name Allan Jones
Position company contact
State OH
Address 5797 Price Rd Milford OH 45150-1495
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 513-831-8010

Allan Jones

Business Name Allan Jones Accounting Svc
Person Name Allan Jones
Position company contact
State NC
Address 2775 Peters Creek Pkwy Winston Salem NC 27127-4728
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 336-760-4330
Number Of Employees 2
Annual Revenue 335620
Fax Number 336-760-4331

Allan Jones

Business Name Allan Jones - Liberty Insurance Marketing
Person Name Allan Jones
Position company contact
State IL
Address 1580 S Milwaukee Avenue #408, Libertyville, 60048 IL
Email [email protected]

Allan Jones

Business Name Allan Jones
Person Name Allan Jones
Position company contact
State GA
Address 1515 Pine Grove Rd Ringgold GA 30736-8046
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-861-6459

ALLAN M JONES

Business Name ATLANTIC MEDIA INTERNATIONAL, INC.
Person Name ALLAN M JONES
Position registered agent
State GA
Address 1750 ENTERPRISE WAY STE 103, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALLAN JONES

Business Name ATLANTIC MEDIA INTERNATIONAL I
Person Name ALLAN JONES
Position company contact
State GA
Address 1750 ENTERPRISE WAY SE STE 103, MARIETTA, GA 30067
SIC Code 821103
Phone Number 770-850-7800
Email [email protected]

ALLAN M JONES

Business Name AMI PRO SOUND VIDEO, INC.
Person Name ALLAN M JONES
Position registered agent
State GA
Address 5004 INDIA LAKE DR, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALLAN M JONES

Business Name ALLAN M. JONES, INC.
Person Name ALLAN M JONES
Position registered agent
State GA
Address 1750 ENTERPRISE WAY STE 103, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allan Jones

Business Name A Jones Contracting Inc
Person Name Allan Jones
Position company contact
State NC
Address 6717 Wavcott Dr Fuquay Varina NC 27526-7328
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 919-557-7988

Allan Jones

Business Name A JS Precision Floors Designs
Person Name Allan Jones
Position company contact
State AZ
Address 329 S Broad St Globe AZ 85501-2607
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 928-402-0077
Number Of Employees 1
Annual Revenue 47840

ALLAN L JONES

Person Name ALLAN L JONES
Filing Number 801438054
Position DIRECTOR
State TX
Address 1929 FORT WORTH ST, GRAND PRAIRIE TX 75050

Allan Jones

Person Name Allan Jones
Filing Number 66111701
Position Director
State TX
Address 305 Tasagillo Dr., Marble Falls TX 78654

Allan Jones

Person Name Allan Jones
Filing Number 66111701
Position President
State TX
Address 305 Tasagillo Dr., Marble Falls TX 78654

ALLAN JONES

Person Name ALLAN JONES
Filing Number 120583500
Position Treasurer
State TX
Address 222 Laura Ln, Conroe TX 77385

ALLAN JONES

Person Name ALLAN JONES
Filing Number 120583500
Position Director
State TX
Address 222 Laura Ln, Conroe TX 77385

Allan C Jones

Person Name Allan C Jones
Filing Number 700657622
Position S/T
State TX
Address 2605 PECAN DRIVE, Temple TX 76502

ALLAN J JONES

Person Name ALLAN J JONES
Filing Number 800009682
Position PRESIDENT
State TX
Address 108 NORTHCROSS, GEORGETOWN TX 78628

ALLAN JONES

Person Name ALLAN JONES
Filing Number 800849087
Position DIRECTOR
State TX
Address 15513 QUEEN ELIZABETH, MONTGOMERY TX 77316

ALLAN L JONES

Person Name ALLAN L JONES
Filing Number 801438054
Position PROPRIETOR
State TX
Address 1929 FORT WORTH ST, GRAND PRAIRIE TX 75050

ALLAN JONES

Person Name ALLAN JONES
Filing Number 800849087
Position MANAGER
State TX
Address 15513 QUEEN ELIZABETH, MONTGOMERY TX 77316

Jones Allan

State WA
Calendar Year 2016
Employer Washington State University
Job Title Professional Worker Ii
Name Jones Allan
Annual Wage $8,700

Jones Damian Allan

State MD
Calendar Year 2016
Employer County Of Caroline
Job Title Paramedic
Name Jones Damian Allan
Annual Wage $54,818

Jones Brent Allan

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Wmc-Senior Systems Consultant
Name Jones Brent Allan
Annual Wage $70,384

Jones Brent Allan

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Manager-Material Systems
Name Jones Brent Allan
Annual Wage $60,228

Jones Allan

State OH
Calendar Year 2017
Employer University of Northeast Ohio Medical
Name Jones Allan
Annual Wage $40,709

Jones Brent Allan

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Manager-material Systems
Name Jones Brent Allan
Annual Wage $54,831

Jones Allan

State OH
Calendar Year 2016
Employer University Of Northeast Ohio Medical
Name Jones Allan
Annual Wage $42,789

Jones Allan D

State NC
Calendar Year 2017
Employer Town Of Cary
Job Title Police Officer
Name Jones Allan D
Annual Wage $57,113

Jones Allan L

State NC
Calendar Year 2017
Employer City Of Greensboro
Job Title Professionals
Name Jones Allan L
Annual Wage $61,011

Jones Allan D

State NC
Calendar Year 2016
Employer Town Of Cary
Job Title Police Officer
Name Jones Allan D
Annual Wage $53,264

Jones Allan L

State NC
Calendar Year 2016
Employer City Of Greensboro
Job Title Professionals
Name Jones Allan L
Annual Wage $58,590

Jones Allan D

State NC
Calendar Year 2015
Employer Town Of Cary
Job Title Police Officer
Name Jones Allan D
Annual Wage $54,414

Jones Allan L

State NC
Calendar Year 2015
Employer City Of Greensboro
Job Title Professionals
Name Jones Allan L
Annual Wage $13,834

Jones Allan L

State NC
Calendar Year 2015
Employer City Of Greensboro
Job Title Government Officials
Name Jones Allan L
Annual Wage $41,245

Jones Damian Allan

State MD
Calendar Year 2017
Employer County of Caroline
Job Title Paramedic
Name Jones Damian Allan
Annual Wage $52,976

Jones Allan S

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correction Officer
Name Jones Allan S
Annual Wage $83,364

Jones Allan S

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Jones Allan S
Annual Wage $156,052

Jones Allan

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Jones Allan
Annual Wage $300

Jones Allan S

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Jones Allan S
Annual Wage $141,531

Jones Allan

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Jones Allan
Annual Wage $300

Jones Allan S

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Jones Allan S
Annual Wage $90,537

Jones Allan

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Jones Allan
Annual Wage $575

Jones Allan R

State GA
Calendar Year 2015
Employer City Of Marietta
Name Jones Allan R
Annual Wage $47,833

Jones Richard Allan

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Jones Richard Allan
Annual Wage $136,224

Jones Adrian Allan

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Jones Adrian Allan
Annual Wage $1,867

Jones Richard Allan

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Jones Richard Allan
Annual Wage $132,256

Jones Adrian Allan

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Jones Adrian Allan
Annual Wage $30,878

Jones Cody Allan

State AR
Calendar Year 2017
Employer Paragould School District
Name Jones Cody Allan
Annual Wage $22,154

Jones Allan

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Jones Allan
Annual Wage $300

Jones Cody Allan

State AR
Calendar Year 2016
Employer Paragould School District
Name Jones Cody Allan
Annual Wage $21,245

Jones Allan

State MD
Calendar Year 2018
Employer Baltimore County Public Schools
Job Title Field Rep Building Serv
Name Jones Allan
Annual Wage $61,425

Jones Allan

State MI
Calendar Year 2016
Employer Township Of Genesse
Name Jones Allan
Annual Wage $640

Jones Allan

State WA
Calendar Year 2016
Employer Public Schools
Job Title Director Pupil Transportation
Name Jones Allan
Annual Wage $82,500

Jones Allan

State WA
Calendar Year 2015
Employer Public Schools
Job Title Director Pupil Transportation
Name Jones Allan
Annual Wage $91,400

Jones Allan

State VA
Calendar Year 2018
Employer School District Of Richmond City
Job Title Teacher 200 Days
Name Jones Allan
Annual Wage $58,290

Jones Allan

State VA
Calendar Year 2017
Employer School District Of Richmond City
Job Title Teacher 200 Days
Name Jones Allan
Annual Wage $54,104

Jones Allan

State VA
Calendar Year 2016
Employer School District Of Richmond
Job Title Teacher 200 Days
Name Jones Allan
Annual Wage $50,591

Jones Allan

State VA
Calendar Year 2015
Employer School District Of Richmond City Public Schools
Job Title Teacher 95 Months
Name Jones Allan
Annual Wage $55,794

Jones Allan E

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Jones Allan E
Annual Wage $24,202

Jones Jeffery Allan

State TX
Calendar Year 2018
Employer Donna Isd
Job Title Teacher
Name Jones Jeffery Allan
Annual Wage $71,326

Jones Allan

State TX
Calendar Year 2018
Employer City Of Leander
Job Title Sergeant - Cid
Name Jones Allan
Annual Wage $84,365

Jones Allan

State TX
Calendar Year 2018
Employer City Of Frisco
Job Title Firefighter/Para 2912 (Shift)
Name Jones Allan
Annual Wage $111,772

Jones Allan

State TX
Calendar Year 2018
Employer City Of Arlington
Job Title Utility Tech Sb3
Name Jones Allan
Annual Wage $49,417

Jones Allan E

State TX
Calendar Year 2017
Employer University Of Texas At Austin
Name Jones Allan E
Annual Wage $15,675

Jones Damian Allan

State MD
Calendar Year 2018
Employer County Of Caroline
Job Title Paramedic
Name Jones Damian Allan
Annual Wage $35,197

Jones Allan

State TX
Calendar Year 2017
Employer City Of Leander
Job Title Sergeant - Cid
Name Jones Allan
Annual Wage $78,348

Jones Allan

State TX
Calendar Year 2017
Employer City Of Arlington
Name Jones Allan
Annual Wage $46,604

Jones Allan E

State TX
Calendar Year 2016
Employer University Of Texas At Austin
Name Jones Allan E
Annual Wage $17,199

Jones Allan R

State TX
Calendar Year 2016
Employer City Of Leander
Job Title Detective - Sgt
Name Jones Allan R
Annual Wage $75,845

Jones Allan S

State TX
Calendar Year 2016
Employer City Of Frisco
Job Title Firefighter/para 2912 (shift)
Name Jones Allan S
Annual Wage $106,963

Jones Allan

State TX
Calendar Year 2016
Employer City Of Arlington
Job Title Utility Tech Sb3
Name Jones Allan
Annual Wage $40,941

Jones Allan E

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Jones Allan E
Annual Wage $24,028

Jones Allan

State TX
Calendar Year 2015
Employer City Of Leander
Job Title Sergeant - Cid
Name Jones Allan
Annual Wage $69,638

Jones Allan S

State TX
Calendar Year 2015
Employer City Of Frisco
Job Title Firefighter/para 2912 (shift)
Name Jones Allan S
Annual Wage $119,983

Jones Allan T

State PA
Calendar Year 2017
Employer City of Pittsburgh
Job Title Truck Driver B 1St Year
Name Jones Allan T
Annual Wage $15,582

Jones Allan T

State PA
Calendar Year 2016
Employer City Of Pittsburgh
Job Title Truck Driver B 2nd Year
Name Jones Allan T
Annual Wage $19,890

Jones Allan

State MI
Calendar Year 2017
Employer Township of Genesee
Name Jones Allan
Annual Wage $645

Jones Zachary Allan

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Jones Zachary Allan
Annual Wage $24,960

Jones Allan

State TX
Calendar Year 2017
Employer City Of Frisco
Job Title Firefighter/Para 2912 (Shift)
Name Jones Allan
Annual Wage $132,447

Jones Cody Allan

State AR
Calendar Year 2015
Employer Paragould School District
Name Jones Cody Allan
Annual Wage $19,490

Allan Jones

Name Allan Jones
Address 2827 Boulevard Pl Indianapolis IN 46208 -5108
Mobile Phone 317-408-7880
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan R Jones

Name Allan R Jones
Address Po Box 334 Cutler ME 04626 -0334
Phone Number 207-259-2036
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allan L Jones

Name Allan L Jones
Address 403 S 6th St Sebewaing MI 48759 -1542
Phone Number 248-641-7287
Gender Male
Date Of Birth 1953-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan B Jones

Name Allan B Jones
Address 18484 Freeland St Detroit MI 48235 -2538
Phone Number 313-736-3278
Gender Male
Date Of Birth 1955-11-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allan J Jones

Name Allan J Jones
Address 13330 Sw 113th Ln Dunnellon FL 34432 APT 1-5300
Phone Number 352-465-0393
Gender Male
Date Of Birth 1938-04-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan H Jones

Name Allan H Jones
Address 37980 S Rolling Hills Dr Tucson AZ 85739 -1069
Phone Number 520-825-2715
Gender Male
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allan R Jones

Name Allan R Jones
Address 453 Trapelo Rd Belmont MA 02478-1417 -1417
Phone Number 617-932-1994
Gender Male
Date Of Birth 1964-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Allan R Jones

Name Allan R Jones
Address 3304 Lakeshore Dr Winfield KS 67156 -8729
Phone Number 620-221-0023
Email [email protected]
Gender Male
Date Of Birth 1947-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allan B Jones

Name Allan B Jones
Address 1907 Brackendale Rd Nw Kennesaw GA 30152 -7749
Phone Number 678-290-3135
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allan B Jones

Name Allan B Jones
Address 3542 Morning Creek Ct Suwanee GA 30024 -3728
Phone Number 678-714-8803
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Allan Jones

Name Allan Jones
Address 5557 Sea Forest Dr New Port Richey FL 34652 APT 213-3212
Phone Number 727-847-3906
Gender Male
Date Of Birth 1945-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Allan Jones

Name Allan Jones
Address 1261 Woodland Rd Ne Conyers GA 30012 -4544
Phone Number 770-315-1566
Mobile Phone 770-315-1566
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan R Jones

Name Allan R Jones
Address 1914 Jefferson Dr Atlanta GA 30350-7128 -7128
Phone Number 770-364-0846
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Allan B Jones

Name Allan B Jones
Address 70 Old Mountain Pl Powder Springs GA 30127 -4344
Phone Number 770-423-1734
Email [email protected]
Gender Male
Date Of Birth 1964-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan R Jones

Name Allan R Jones
Address 3777 Whitney Pl Duluth GA 30096 -3170
Phone Number 770-476-0188
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Allan L Jones

Name Allan L Jones
Address 829 Raymon Dr Seymour IN 47274 -2737
Phone Number 812-522-2168
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allan D Jones

Name Allan D Jones
Address 9826 Walnut St Kansas City MO 64114 -4149
Phone Number 816-701-6001
Gender Male
Date Of Birth 1948-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Allan Jones

Name Allan Jones
Address 8920 W 51st St Shawnee KS 66203 -2104
Phone Number 913-831-0598
Email [email protected]
Gender Male
Date Of Birth 1986-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

JONES, ALLAN

Name JONES, ALLAN
Amount 10000.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 25990900800
Application Date 2005-04-19
Contributor Occupation CEO
Contributor Employer JONES MANAGEMENT SERVICES LLC
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address Post Office Box 1015 201 Keith St S CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 4000.00
To Leadership PAC 2004
Year 2004
Transaction Type 15
Filing ID 23990779495
Application Date 2003-03-10
Contributor Occupation President
Contributor Employer Check Into Cash
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Committee Name Leadership PAC 2004
Address 201 Keith St SW 80 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2500.00
To OKLAHOMA STATE REPUBLICAN SENATORIAL CMTE
Year 20008
Application Date 2007-12-31
Contributor Occupation FINANCIAL SERVICES
Contributor Employer CHECK INTO CASH
Organization Name CHECK INTO CASH
Recipient Party R
Recipient State OK
Committee Name OKLAHOMA STATE REPUBLICAN SENATORIAL CMTE
Address 201 KEITH ST SW STE 80 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2500.00
To OKLA HOUSE PAC
Year 20008
Application Date 2008-01-14
Contributor Occupation ASSOCIATE
Contributor Employer COMMUNITY FINANCIAL SERVICES
Organization Name CHECK INTO CASH
Recipient Party D
Recipient State OK
Committee Name OKLA HOUSE PAC
Address PO BOX 1015 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2300.00
To Bob Corker (R)
Year 2008
Transaction Type 15
Filing ID 27020122588
Application Date 2007-03-12
Contributor Occupation OWNER
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Tallatchee Creek Inc
Year 2010
Transaction Type 15
Filing ID 29991960497
Application Date 2009-03-31
Contributor Occupation CEO
Contributor Employer CHECK INTO CASH
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Committee Name Tallatchee Creek Inc

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Roger Wicker (R)
Year 2012
Transaction Type 15
Filing ID 11020163942
Application Date 2011-03-24
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Paul E Kanjorski (D)
Year 2006
Transaction Type 15
Filing ID 25990451873
Application Date 2005-03-16
Contributor Occupation CEO
Contributor Employer Jones Management Co.
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address Box 1015 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Chuck Grassley (R)
Year 2012
Transaction Type 15
Filing ID 11020181081
Application Date 2011-03-21
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Patrick J Tiberi (R)
Year 2006
Transaction Type 15
Filing ID 25970601687
Application Date 2005-06-30
Contributor Occupation CHAIRMAN
Contributor Employer JONES MANAGEMENT
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Tiberi 2000
Seat federal:house
Address 201 Keith St SW CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Volunteer PAC
Year 2006
Transaction Type 24i
Filing ID 25970751480
Application Date 2005-04-14
Contributor Occupation CEO
Contributor Employer JONES MANAGEMENT COMPANY
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC
Address 450 Anatole Lane CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Rahm Emanuel (D)
Year 2004
Transaction Type 15
Filing ID 23990757273
Application Date 2003-02-18
Contributor Occupation CEO
Contributor Employer Jones Management
Organization Name Jones Management
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address 222 Oak Rd SPARTANBURG SC

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Pat Toomey (R)
Year 2012
Transaction Type 15
Filing ID 11020161308
Application Date 2011-03-31
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Mark Kirk (R)
Year 2012
Transaction Type 15
Filing ID 11020352320
Application Date 2011-03-31
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 2000.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020141291
Application Date 2007-02-07
Contributor Occupation PRESIDENT
Contributor Employer CASH INTO CARRY
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 1500.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 29020163503
Application Date 2009-03-27
Contributor Occupation CEO
Contributor Employer JONES MANAGEMENT
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 1500.00
To Geoff Davis (R)
Year 2004
Transaction Type 15
Filing ID 23990756236
Application Date 2003-03-31
Contributor Occupation CEO
Contributor Employer Jones Management Services LLC
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Geoff Davis for Congress
Seat federal:house
Address PO 1015 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Gilbert Cedillo (D)
Year 2010
Transaction Type 15
Filing ID 29934024662
Application Date 2009-05-15
Contributor Occupation CEO
Contributor Employer Check Into Cash
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Cedillo for Congress
Seat federal:house
Address 201 Keith St SW CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To METTETAL, NOLAN
Year 20008
Application Date 2007-08-20
Recipient Party D
Recipient State MS
Seat state:upper
Address 201 KEITH SW STE 80 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 2010
Application Date 2008-03-21
Contributor Occupation OWNER/CEO
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name JONES MANAGEMENT SERVICES
Recipient Party D
Recipient State KY
Seat state:governor
Address 450 ANATOLE LN NW CLEVELAND OH

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Thad Cochran (R)
Year 2004
Transaction Type 15
Filing ID 23020192509
Application Date 2003-03-03
Contributor Occupation JONES MGMT
Organization Name Check Into Cash
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Citizens for Cochran
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Harry Reid (D)
Year 2004
Transaction Type 15
Filing ID 23020170084
Application Date 2003-03-31
Contributor Occupation JONES MANAGEMENT SERVICE
Organization Name Check Into Cash
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Jeb Hensarling (R)
Year 2006
Transaction Type 15
Filing ID 25970603584
Application Date 2005-06-30
Contributor Occupation CHAIRMAN
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Friends of Jeb Hensarling
Seat federal:house
Address PO 1015 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To TOMENGA, WALT
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State IA
Seat state:lower
Address 5155 FINANCIAL WAY MASON OH

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To HUSER, GERI D
Year 2004
Application Date 2003-08-08
Recipient Party D
Recipient State IA
Seat state:lower
Address RR 1 COLFAX IA

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-04-21
Recipient Party R
Recipient State IN
Seat state:governor
Address 929 BARACHEL LN GREENSBURG IN

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Carolyn B. Maloney (D)
Year 2010
Transaction Type 15
Filing ID 29933555903
Application Date 2009-02-04
Contributor Occupation OWNER
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Maloney for Congress
Seat federal:house

JONES, ALLAN

Name JONES, ALLAN
Amount 1000.00
To Tim Johnson (D)
Year 2008
Transaction Type 15
Filing ID 27020133088
Application Date 2007-01-25
Contributor Occupation MANAGER
Contributor Employer CASH INTO CARRY
Organization Name Jones Management Services
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name Tim Johnson for South Dakota
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 800.00
To STRUYK, DOUG L
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State IA
Seat state:lower
Address 5155 FINANCIAL WAY MASON OH

JONES, ALLAN

Name JONES, ALLAN
Amount 800.00
To PETERSEN, JANET
Year 2006
Application Date 2006-09-23
Recipient Party D
Recipient State IA
Seat state:lower
Address 5155 FINANCIAL WAY MASON OH

JONES, ALLAN

Name JONES, ALLAN
Amount 600.00
To QUIRK, BRIAN
Year 2006
Application Date 2006-09-27
Recipient Party D
Recipient State IA
Seat state:lower
Address 480 WAUKEE AVE WAUKEE IA

JONES, ALLAN

Name JONES, ALLAN
Amount 600.00
To FREEMAN, MARY LOU
Year 2006
Application Date 2006-07-27
Recipient Party R
Recipient State IA
Seat state:lower
Address 5155 FINANCIAL WAY MASON OH

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-06-30
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 27 PINEHURST RD BELMONT MA

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To AMSTUTZ, RON
Year 2010
Application Date 2009-09-10
Contributor Employer CHECK INFOCASH
Recipient Party R
Recipient State OH
Seat state:lower
Address 201 KEITH ST SW - STE 800 CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To KREITLOW, PAT
Year 2010
Application Date 2009-06-19
Contributor Occupation ADMINISTRATIVE PROFESSIONAL - CHIEF EXECUTIVE
Contributor Employer SELF-EMPLOYED
Organization Name CHECK INTO CASH
Recipient Party D
Recipient State WI
Seat state:upper
Address 450 ANATOLE LN CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To VINEHOUT, KATHLEEN
Year 2010
Application Date 2009-06-19
Contributor Occupation ADMINISTRATIVE PROFESSIONAL - CHIEF EXECUTIVE
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name CHECK INTO CASH
Recipient Party D
Recipient State WI
Seat state:upper
Address 201 KEITH ST CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To FLYNN, DAN
Year 2010
Application Date 2010-02-01
Contributor Occupation EXECUTIVE
Contributor Employer CHECK INTO CASH
Organization Name CHECK INTO CASH
Recipient Party R
Recipient State TX
Seat state:lower

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To CLARK, LARRY
Year 20008
Application Date 2007-09-18
Contributor Occupation OWNER/CEO
Contributor Employer JONES MANAGEMENT SERVICES
Organization Name JONES MANAGEMENT SERVICES
Recipient Party D
Recipient State KY
Seat state:lower
Address 450 ANATOLE LN NW CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-05-14
Contributor Occupation BANKER
Contributor Employer BANK OF CLEVELAND
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 123 N 4TH OKLAHOMA CITY OK

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To Michele Bachmann (R)
Year 2008
Transaction Type 15
Filing ID 27990212908
Application Date 2007-06-30
Contributor Occupation CEO
Contributor Employer Jones Management
Organization Name Jones Management Services
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 201 Keith St SW CLEVELAND TN

JONES, ALLAN

Name JONES, ALLAN
Amount 500.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 12020132303
Application Date 2011-10-26
Organization Name Allen Institute for Brain Science
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

JONES, ALLAN

Name JONES, ALLAN
Amount 287.00
To National Rural Letter Carriers Assn
Year 2010
Transaction Type 15
Filing ID 29991917294
Application Date 2009-02-26
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender M
Committee Name National Rural Letter Carriers Assn
Address PO 1379 LAKE WALES FL

JONES, ALLAN

Name JONES, ALLAN
Amount 250.00
To BERENS, BILL
Year 2004
Application Date 2004-10-07
Contributor Occupation EXECUTIVE
Contributor Employer NATIONAL CASH ADVANCE
Organization Name NATIONAL CASH ADVANCE
Recipient Party R
Recipient State CO
Seat state:lower
Address 135 N CHURCH ST SPARTANBURG SC

JONES, ALLAN

Name JONES, ALLAN
Amount 250.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-11-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:office
Address GOLF HOLLOW ALLEN KY

ALLAN K JONES & AMY D TAYLOR JONES

Name ALLAN K JONES & AMY D TAYLOR JONES
Address 3166 S Gold Bar Avenue Meridian ID 83642
Value 34100
Landvalue 34100
Buildingvalue 124900
Landarea 8,450 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES SHERWOOD ALLAN

Name JONES SHERWOOD ALLAN
Physical Address 2425 RUTH DR, LAKE WALES, FL 33898
Owner Address 2425 RUTH AVE, LAKE WALES, FL 33898
Ass Value Homestead 44211
Just Value Homestead 48158
County Polk
Year Built 1973
Area 1540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2425 RUTH DR, LAKE WALES, FL 33898

JONES REX ALLAN

Name JONES REX ALLAN
Physical Address 2621 EDGEWATER AV, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1953
Area 680
Land Code Single Family
Address 2621 EDGEWATER AV, NEW SMYRNA BEACH, FL 32168

JONES CHARLES ALLAN

Name JONES CHARLES ALLAN
Physical Address 23950 NE 188TH PL, FORT MCCOY, FL 32134
Owner Address 520 SAINT JOHNS AVE, GREEN COVE SPRINGS, FL 32043
County Marion
Year Built 1967
Area 1344
Land Code Single Family
Address 23950 NE 188TH PL, FORT MCCOY, FL 32134

JONES ALLAN W & LINDA L

Name JONES ALLAN W & LINDA L
Physical Address 9662 SPRINGMEADOW DR, NEW PORT RICHEY, FL 34655
Owner Address 9662 SPRINGMEADOW DR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 181527
Just Value Homestead 181527
County Pasco
Year Built 1995
Area 3455
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 9662 SPRINGMEADOW DR, NEW PORT RICHEY, FL 34655

JONES ALLAN S &

Name JONES ALLAN S &
Physical Address 5829 ORANGE RD, WEST PALM BEACH, FL 33413
Owner Address 5825 ORANGE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Land Code Vacant Residential
Address 5829 ORANGE RD, WEST PALM BEACH, FL 33413

JONES ALLAN S &

Name JONES ALLAN S &
Physical Address 5821 ORANGE RD, WEST PALM BEACH, FL 33413
Owner Address 5825 ORANGE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Land Code Vacant Residential
Address 5821 ORANGE RD, WEST PALM BEACH, FL 33413

JONES ALLAN R

Name JONES ALLAN R
Physical Address 4201 SHELLCREST RD, SAINT JAMES CITY, FL 33956
Owner Address 4201 SHELLCREST RD, SAINT JAMES CITY, FL 33956
Ass Value Homestead 80609
Just Value Homestead 114306
County Lee
Year Built 1982
Area 3280
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4201 SHELLCREST RD, SAINT JAMES CITY, FL 33956

JONES ALLAN J

Name JONES ALLAN J
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 13330 SW 113TH LANE, DUNNELLON, FL 34432
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

JONES ALLAN J

Name JONES ALLAN J
Physical Address 13320 SW 113TH LN, DUNNELLON, FL 34432
Owner Address 13330 SW 113TH LN, DUNNELLON, FL 34432
County Marion
Year Built 2007
Area 1456
Land Code Single Family
Address 13320 SW 113TH LN, DUNNELLON, FL 34432

JONES ALLAN J

Name JONES ALLAN J
Physical Address 13330 SW 113TH LN, DUNNELLON, FL 34432
Owner Address 13330 SW 113TH LN, DUNNELLON, FL 34432
Ass Value Homestead 95209
Just Value Homestead 95209
County Marion
Year Built 2004
Area 1346
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13330 SW 113TH LN, DUNNELLON, FL 34432

JONES STEPHEN ALLAN

Name JONES STEPHEN ALLAN
Physical Address 126 E 18TH ST, JACKSONVILLE, FL 32206
Owner Address 126 E 18TH ST, JACKSONVILLE, FL 32206
Ass Value Homestead 50193
Just Value Homestead 53028
County Duval
Year Built 1919
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 126 E 18TH ST, JACKSONVILLE, FL 32206

Jones Allan H

Name Jones Allan H
Physical Address 2057 SE WATERCREST ST, Port Saint Lucie, FL 34953
Owner Address 2057 SE Watercrest St, Port St Lucie, FL 34984
Ass Value Homestead 57400
Just Value Homestead 57400
County St. Lucie
Year Built 1988
Area 1504
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2057 SE WATERCREST ST, Port Saint Lucie, FL 34953

JONES ALLAN D & JANICE C

Name JONES ALLAN D & JANICE C
Physical Address 1409 GLOVER TER, DELTONA, FL 32725
Ass Value Homestead 81891
Just Value Homestead 85591
County Volusia
Year Built 1977
Area 3259
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1409 GLOVER TER, DELTONA, FL 32725

JONES ALLAN C JR & H L SPEARS

Name JONES ALLAN C JR & H L SPEARS
Physical Address S PENINSULA DR, PONCE INLET, FL 32127
County Volusia
Land Code Sewage disposal, solid waste, borrow pits, dr
Address S PENINSULA DR, PONCE INLET, FL 32127

JONES ALLAN C

Name JONES ALLAN C
Physical Address 1616 ALLENTON AV, BRANDON, FL 33511
Owner Address 1616 ALLENTON AVE, BRANDON, FL 33511
Ass Value Homestead 69558
Just Value Homestead 79076
County Hillsborough
Year Built 1993
Area 1824
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1616 ALLENTON AV, BRANDON, FL 33511

JONES ALLAN B

Name JONES ALLAN B
Physical Address 1005 JOYCE CT, VENICE, FL 34293
Owner Address 1005 JOYCE CT, VENICE, FL 34293
Ass Value Homestead 161296
Just Value Homestead 167900
County Sarasota
Year Built 1978
Area 2238
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 1005 JOYCE CT, VENICE, FL 34293

JONES ALLAN & ALEXANDRIA

Name JONES ALLAN & ALEXANDRIA
Physical Address 1431 FALLOWFIELD DR, NEW PORT RICHEY, FL 34655
Owner Address 1431 FALLOWFIELD DR, TRINITY, FL 34655
Sale Price 209000
Sale Year 2012
Ass Value Homestead 165392
Just Value Homestead 165392
County Pasco
Year Built 2001
Area 2581
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1431 FALLOWFIELD DR, NEW PORT RICHEY, FL 34655
Price 209000

JONES ALLAN

Name JONES ALLAN
Physical Address 12414, LIVE OAK, FL 32060
Ass Value Homestead 142261
Just Value Homestead 162578
County Suwannee
Year Built 2003
Area 2168
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 12414, LIVE OAK, FL 32060

JONES ALLAN

Name JONES ALLAN
Physical Address 533 FAIRHAVEN DR, DAVENPORT, FL 33837
Owner Address 20A NORTH STREET,, UNITED KINGDOM
County Polk
Year Built 2008
Area 3615
Land Code Single Family
Address 533 FAIRHAVEN DR, DAVENPORT, FL 33837

JONES ALLAN

Name JONES ALLAN
Physical Address 2810 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, U K
County Osceola
Year Built 2006
Area 1963
Land Code Single Family
Address 2810 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746

JONES ALLAN

Name JONES ALLAN
Physical Address 2842 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, ENGLAND
County Osceola
Year Built 2006
Area 1963
Land Code Single Family
Address 2842 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746

JONES ALLAN E

Name JONES ALLAN E
Physical Address 5309 SIESTA CT, SARASOTA, FL 34242
Owner Address 5309 SIESTA CT, SARASOTA, FL 34242
Ass Value Homestead 297336
Just Value Homestead 419800
County Sarasota
Year Built 1978
Area 2595
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5309 SIESTA CT, SARASOTA, FL 34242

JONES ALLAN

Name JONES ALLAN
Physical Address 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, U K
County Osceola
Year Built 2006
Area 2089
Land Code Single Family
Address 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746

JONES THOMAS ALLAN

Name JONES THOMAS ALLAN
Physical Address 2422 EAGLE TRACE DR, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, U K
County Osceola
Year Built 1991
Area 2693
Land Code Single Family
Address 2422 EAGLE TRACE DR, KISSIMMEE, FL 34746

ALLAN & VIKKI JONES

Name ALLAN & VIKKI JONES
Address 115-111 226 STREET, NY 11411
Value 348000
Full Value 348000
Block 11308
Lot 5
Stories 1.5

ALLAN JONES & LYNN A CREWE & JOHN E CREWE & ANNE L JONES

Name ALLAN JONES & LYNN A CREWE & JOHN E CREWE & ANNE L JONES
Address 1138 S Somerset Circle Dunedin FL 34698
Type Condo
Price 1000

ALLAN JONES & KRISTIN JONES

Name ALLAN JONES & KRISTIN JONES
Address 5816 Running Water Court Fuquay Varina NC 27526
Value 30000
Landvalue 30000
Buildingvalue 97963

ALLAN JONES

Name ALLAN JONES
Address 1929 Fort Worth Street Grand Prairie TX 75050
Value 33210
Landvalue 12000
Buildingvalue 33210

ALLAN JONES

Name ALLAN JONES
Address 3450 Randall Boulevard Naples FL
Value 5733
Landvalue 5733
Landarea 50,965 square feet
Type Residential Property

ALLAN JONES

Name ALLAN JONES
Address 833 Hayes Avenue Hamilton OH

ALLAN G JONES SR & ADELE W JONES

Name ALLAN G JONES SR & ADELE W JONES
Address 1541 Foresman Drive #125 Pottstown PA 19464
Value 107250
Landarea 1,680 square feet
Basement None

ALLAN E SR/SUELYNN JONES

Name ALLAN E SR/SUELYNN JONES
Address 17496 115th Drive Surprise AZ 85378
Value 26600
Landvalue 26600

ALLAN DWAYNE JONES

Name ALLAN DWAYNE JONES
Address 1561 Marlowe Avenue Akron OH 44313
Value 101530
Landvalue 20190
Buildingvalue 101530
Landarea 6,751 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 7000
Basement None

ALLAN D/VIRGINIA L JONES

Name ALLAN D/VIRGINIA L JONES
Address 2495 S Kihei Road #241 Kihei HI
Value 23700
Landvalue 23700

JONES THOMAS ALLAN

Name JONES THOMAS ALLAN
Physical Address 2830 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, U K
County Osceola
Year Built 2006
Area 2350
Land Code Single Family
Address 2830 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746

ALLAN D/DIXIE L JONES

Name ALLAN D/DIXIE L JONES
Address 20465 Royal Palms Court Surprise AZ 85374
Value 50000
Landvalue 50000

ALLAN D JONES & MECHELL C JONES

Name ALLAN D JONES & MECHELL C JONES
Address 4601 Shawhan Road Chattanooga TN
Value 21300
Landvalue 21300
Buildingvalue 92700
Landarea 11,200 square feet
Type Residential

ALLAN D JONES & MARGARET E JONES

Name ALLAN D JONES & MARGARET E JONES
Address Haughton Street El Paso TX
Value 522
Landvalue 522
Type Real

ALLAN D JONES & JANICE C JONES

Name ALLAN D JONES & JANICE C JONES
Year Built 1977
Address 1409 Glover Terrace Deltona FL
Value 19521
Landvalue 19521
Buildingvalue 63948
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 67028

ALLAN D JONES & JAMES L JONES

Name ALLAN D JONES & JAMES L JONES
Address 1712 Beechwood Avenue Dundalk MD
Value 201100
Landvalue 201100

ALLAN D JONES

Name ALLAN D JONES
Address 14071 S Mullen Street Olathe KS
Value 6065
Landvalue 6065
Buildingvalue 23317

ALLAN C AND OFELIA A JONES

Name ALLAN C AND OFELIA A JONES
Address 1616 Allenton Avenue Brandon FL 33511
Value 15300
Landvalue 15300
Usage Single Family Residential

ALLAN B JONES & CATHERINE M JONES

Name ALLAN B JONES & CATHERINE M JONES
Address 70 Old Mountain Place Powder Springs GA
Value 136000
Landvalue 136000
Buildingvalue 446900
Type Residential; Lots less than 1 acre

ALLAN B JONES

Name ALLAN B JONES
Address 7454 Sommers Road Philadelphia PA 19138
Value 14470
Landvalue 14470
Buildingvalue 117130
Landarea 1,904 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 56000

ALLAN A JONES

Name ALLAN A JONES
Address 2056A Pacific Street Brooklyn NY 11233
Value 506000
Landvalue 3490

ALLAN D MARY J JONES

Name ALLAN D MARY J JONES
Address 2911 Gifford Place New Lenox IL 60451
Value 21623
Landvalue 21623
Buildingvalue 66327

JONES ALLAN

Name JONES ALLAN
Physical Address 2888 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746
Owner Address 24 CROESWYLAN LANE, SHROPSHIRE, UK
County Osceola
Year Built 2006
Area 1963
Land Code Single Family
Address 2888 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746

Allan S. Jones

Name Allan S. Jones
Doc Id 07896038
City Kingsport TN
Designation us-only
Country US

Allan S. Jones

Name Allan S. Jones
Doc Id D0643861
City Awendaw SC
Designation us-only
Country US

Allan S. Jones

Name Allan S. Jones
Doc Id D0647926
City Awendaw SC
Designation us-only
Country US

Allan Jones

Name Allan Jones
Doc Id 07569343
City Kirkland WA
Designation us-only
Country US

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State NJ
Address 266 W WARREN ST, WASHINGTON, NJ 7882
Phone Number 908-397-2817
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Republican Voter
State KY
Address 303 E OAK ST, NICHOLASVILLE, KY 40356
Phone Number 859-361-9166
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State IL
Address 239 NITA LN, LIBERTYVILLE, IL 60048
Phone Number 847-549-1153
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State IL
Address 239 NITA LN, LIBERTYVILLE, IL 60048
Phone Number 847-431-7443
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Democrat Voter
State NC
Address PO BOX 277, FLETCHER, NC 28732
Phone Number 828-684-9818
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State IL
Address 8523 S MANISTEE AVE, CHICAGO, IL 60617
Phone Number 773-655-8665
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Republican Voter
State NV
Address 214 LA PAZ AVE, HENDERSON, NV 89015
Phone Number 702-376-7347
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State NY
Address 221 BLUE POINT RD, SELDEN, NY 11784
Phone Number 631-736-1672
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State NJ
Address P.O.BOX 1083, ATLANTIC CITY, NJ 8330
Phone Number 609-457-0203
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Democrat Voter
State SD
Address 1924 FAIRFAX AVE, SIOUX FALLS, SD 57104
Phone Number 605-690-8600
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State SD
Address 114 FORESTVIEW DR, YANKTON, SD 57078
Phone Number 605-661-7698
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State SD
Address 1516 PINE RIDGE RD, BROOKINGS, SD 57006
Phone Number 605-366-6926
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State OR
Address 51379 HWY 97, LA PINE, OR 97739
Phone Number 541-536-1531
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Democrat Voter
State FL
Address 1616 ALLENTON AVE, BRANDON, FL 13142
Phone Number 502-408-0945
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State OH
Address 7519 DORR ST., TOLEDO, OH 43615
Phone Number 419-867-7138
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State IN
Address 9026 ABOITE RD, ROANOKE, IN 46783
Phone Number 407-791-1420
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State FL
Address 374 BRIARWOOD DR, WINTER PARK, FL 32789
Phone Number 407-484-7256
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Republican Voter
State RI
Address 113 BENBRIDGE AVE, WARWICK, RI 2888
Phone Number 401-282-8511
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State NC
Address 1604 UPLAND DR, GREENSBORO, NC 27405
Phone Number 336-621-1811
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State OH
Address PO BOX 257, HIRAM, OH 44234
Phone Number 330-801-8168
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Independent Voter
State KS
Address 200 ANITA DR, HAYSVILLE, KS 67060
Phone Number 316-518-8385
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State IL
Address 2401 N GALE AVE, PEORIA, IL 61604
Phone Number 309-781-6659
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State NC
Address 3212 PHILLIPS RD N, WILSON, NC 27896
Phone Number 252-291-9168
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Republican Voter
State ID
Address 2818 E UMATILLA DR, NAMPA, ID 83686
Phone Number 208-899-9537
Email Address [email protected]

ALLAN JONES

Name ALLAN JONES
Type Voter
State ID
Address 2011 VENTURA DR, NAMPA, ID 83686
Phone Number 208-461-0431
Email Address [email protected]

Allan R Jones

Name Allan R Jones
Visit Date 4/13/10 8:30
Appointment Number U48012
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 2/5/14 10:00
Appt End 2/5/14 23:59
Total People 2
Last Entry Date 1/15/14 11:47
Meeting Location OEOB
Caller REBECCA
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 98606

Allan R Jones

Name Allan R Jones
Visit Date 4/13/10 8:30
Appointment Number U88767
Type Of Access VA
Appt Made 4/1/13 0:00
Appt Start 4/2/13 9:30
Appt End 4/2/13 23:59
Total People 211
Last Entry Date 4/1/13 9:53
Meeting Location WH
Caller LAUREN
Release Date 07/26/2013 07:00:00 AM +0000

Allan R Jones

Name Allan R Jones
Visit Date 4/13/10 8:30
Appointment Number U29034
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/7/12 13:00
Appt End 8/7/12 23:59
Total People 1
Last Entry Date 8/1/12 11:19
Meeting Location OEOB
Caller DAWN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 92542

Allan R Jones

Name Allan R Jones
Visit Date 4/13/10 8:30
Appointment Number U40168
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 7:30
Appt End 9/21/2011 23:59
Total People 339
Last Entry Date 9/9/2011 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

ALLAN M JONES

Name ALLAN M JONES
Visit Date 4/13/10 8:30
Appointment Number U65784
Type Of Access VA
Appt Made 12/8/10 6:42
Appt Start 12/9/10 8:30
Appt End 12/9/10 23:59
Total People 170
Last Entry Date 12/8/10 6:42
Meeting Location OEOB
Caller CAROLINE
Description FORUM ON IT MANAGEMENT REFORM/
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 76456

Allan Jones

Name Allan Jones
Car LEXUS GS 350
Year 2008
Address 6520 Trinity Heights Blvd, Fort Worth, TX 76132-3577
Vin JTHBE96S080040046

ALLAN JONES

Name ALLAN JONES
Car TOYOTA TACOMA
Year 2007
Address 138 FAIRWAY DR, BLACK MTN, NC 28711-2616
Vin 5TENX22N27Z356482

ALLAN JONES

Name ALLAN JONES
Car NISSAN ARMADA
Year 2007
Address 1616 ALLENTON AVE, BRANDON, FL 33511-1873
Vin 5N1BA08A07N701231

ALLAN JONES

Name ALLAN JONES
Car NISSAN VERSA
Year 2007
Address 3166 S GOLD BAR AVE, MERIDIAN, ID 83642-9130
Vin 3N1BC13E47L388265

ALLAN JONES

Name ALLAN JONES
Car CHEVROLET COLORADO
Year 2007
Address 9826 WALNUT ST, KANSAS CITY, MO 64114-4149
Vin 1GCCS149578129871

ALLAN JONES

Name ALLAN JONES
Car VOLVO XC90
Year 2007
Address 27 Pinehurst Rd, Belmont, MA 02478-1517
Vin YV4CZ852771359049
Phone 617-489-5972

ALLAN JONES

Name ALLAN JONES
Car DODGE CHARGER
Year 2007
Address 302 WILLIAM FALLS DR, CANTON, GA 30114-8936
Vin 2B3KA43G27H703421

ALLAN JONES

Name ALLAN JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 302 WILLIAM FALLS DR, CANTON, GA 30114-8936
Vin 3GNFC16067G214311

Allan Jones

Name Allan Jones
Car TOYOTA PRIUS
Year 2007
Address 701 Downer Trl, Prescott, AZ 86305-2217
Vin JTDKB20U773289646

Allan Jones

Name Allan Jones
Car FORD FREESTYLE
Year 2007
Address 403 S 6th St, Sebewaing, MI 48759-1542
Vin 1FMDK02147GA03918
Phone 989-883-2273

Allan Jones

Name Allan Jones
Car TOYOTA PRIUS
Year 2007
Address 701 Downer Trl, Prescott, AZ 86305-2217
Vin JTDKB20U777656411

Allan Jones

Name Allan Jones
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 8014 NE 30th Ave, Vancouver, WA 98665-0188
Vin 1GCEK19Z47Z113897

ALLAN JONES

Name ALLAN JONES
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1516 Pine Ridge Rd, Brookings, SD 57006-3652
Vin 2A4GP54LX7R153281
Phone 605-692-8117

ALLAN JONES

Name ALLAN JONES
Car AUDI RS4
Year 2007
Address 201 KEITH ST SW STE 80, CLEVELAND, TN 37311
Vin WUARU98E17N904701

ALLAN JONES

Name ALLAN JONES
Car FORD F-150
Year 2007
Address 101 Alberta Dr, Abbeville, AL 36310-2001
Vin 1FTPW12V97FA29984
Phone 334-313-1902

ALLAN JONES

Name ALLAN JONES
Car HYUNDAI SANTA FE
Year 2008
Address 223 OLD ROUTE 217, DERRY, PA 15627-2668
Vin 5NMSH73E08H156780
Phone 724-694-9735

ALLAN JONES

Name ALLAN JONES
Car PONTIAC G6
Year 2008
Address 6625 Scenic Rd SE, Corning, OH 43730-9764
Vin 1G2ZH57N784114875

ALLAN JONES

Name ALLAN JONES
Car GMC SIERRA 1500
Year 2008
Address 103 N 7th St, Tipp City, OH 45371-1835
Vin 1GTEC14018Z103402
Phone 937-667-8718

ALLAN JONES

Name ALLAN JONES
Car GM VEHICLE
Year 2008
Address 3760 Sixes Rd # 126-287, Canton, GA 30114-8192
Vin GMSPO200800016066

ALLAN JONES

Name ALLAN JONES
Car FORD F-350 SUPER DUTY
Year 2008
Address 750 E Stillwater Ave Spc 170, Fallon, NV 89406-4063
Vin 1FTWX31R78EA99001

ALLAN JONES

Name ALLAN JONES
Car INFINITI FX35
Year 2008
Address 35 Vine St Apt 406, Winchester, MA 01890-1865
Vin JNRAS08W88X209464

ALLAN JONES

Name ALLAN JONES
Car DODGE RAM PICKUP 3500
Year 2008
Address 76 JUNIPER RD, PLACITAS, NM 87043-9122
Vin 3D7MX38A58G212210

ALLAN JONES

Name ALLAN JONES
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 9 Cristina Dr, Manorville, NY 11949-3207
Vin WDDGF54X48F069869

Allan Jones

Name Allan Jones
Car TOYOTA AVALON
Year 2008
Address 18519 Sierra Springs Sq, Leesburg, VA 20176-6859
Vin 4T1BK36B98U292602

ALLAN JONES

Name ALLAN JONES
Car CADILLAC ESCALADE
Year 2008
Address 139 Stacy Ln, Taylorsville, NC 28681-6412
Vin 1GYEC63838R113850

Allan Jones

Name Allan Jones
Car CHEVROLET IMPALA
Year 2008
Address 4134 Night Owl Ct, Chattanooga, TN 37419-2160
Vin 2G1WU583081199103
Phone 423-825-1217

ALLAN JONES

Name ALLAN JONES
Car FORD F-150
Year 2007
Address 201 Keith St SW Ste 80, Cleveland, TN 37311-5867
Vin 1FTPW14V97FA29237
Phone 423-472-4195

ALLAN JONES

Name ALLAN JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 3110 126TH ST, LUBBOCK, TX 79423-6893
Vin 3GNEC12J97G119882

allan jones

Name allan jones
Domain catawbatech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-13
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 309 harris st fort mill South Carolina 29715
Registrant Country UNITED STATES

Allan Jones

Name Allan Jones
Domain nucleargrowth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-14
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6225 Rudderlane Awendaw South Carolina 29429
Registrant Country UNITED STATES

Allan Jones

Name Allan Jones
Domain thejonesbucket.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 9 Mercedes Street Joyner QLD 4500
Registrant Country AUSTRALIA

Allan Jones

Name Allan Jones
Domain prestigefurnitures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Dunfield road London London SE6 3RF
Registrant Country UNITED KINGDOM

Allan Jones

Name Allan Jones
Domain mybodybands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-12
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 6225 Rudderlane Awendaw South Carolina 29429
Registrant Country UNITED STATES

Allan Jones

Name Allan Jones
Domain countybride.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-06-12
Update Date 2012-07-23
Registrar Name WEBFUSION LTD.
Registrant Address 9 Goss Close|Nailsea Bristol North Somerset BS48 2XB
Registrant Country UNITED KINGDOM

Allan Jones

Name Allan Jones
Domain 21stcdda.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name WEBFUSION LTD.
Registrant Address 5 Turnlaw Farm Glasgow United Kingdom G72 8YU
Registrant Country UNITED KINGDOM

Allan Jones

Name Allan Jones
Domain triplethread.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Allan Jones

Name Allan Jones
Domain maturinstrategies.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-09
Update Date 2013-03-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 902 Arabian Avenue Winter Springs Florida 32708
Registrant Country UNITED STATES