Andrew Jones

We have found 477 public records related to Andrew Jones in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 133 business registration records connected with Andrew Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Motor Vehicle Operator. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $38,176.


Andrew Joseph Jones

Name / Names Andrew Joseph Jones
Age 39
Birth Date 1985
Also Known As Andrew J Jones
Person 105 Marian St, Donaldsonville, LA 70346
Phone Number 225-473-1360
Possible Relatives


Previous Address 323 PO Box, Donaldsonville, LA 70346
105 Marian St, Donaldsonvlle, LA 70346
2143 Sagona Rd, Donaldsonville, LA 70346
RR 1 POB 241AC, Donaldsonville, LA 70346
395 PO Box, Saint James, LA 70086

Andrew C Jones

Name / Names Andrew C Jones
Age 50
Birth Date 1974
Person 1805 Fairview Villas Dr #1, Palm Springs, FL 33406
Phone Number 561-641-9794
Possible Relatives


Baymond A Jones




Previous Address 1805 Fairview Villas Dr #1, West Palm Bch, FL 33406
1805 Fairview Villas Dr #1, West Palm Beach, FL 33406
1805 Fairview Villas Dr, Palm Springs, FL 33406
1805 Fairview Villas Dr #A, West Palm Beach, FL 33406
1195 Sunbird Ave #C, Marco Island, FL 34145
1805 Fairview Villas Dr, West Palm Bch, FL 33406
1661 PO Box, Marco Island, FL 34146
RR #1, West Palm Beach, FL 33412
1 RR 1, West Palm Beach, FL 33412
1805 Fairview Villas Dr, West Palm Beach, FL 33406
Route 1, West Palm Beach, FL 33406
111 Greenwood St, Wakefield, MA 01880
1195 Sunbird, Marco, FL 33937
1800 Alamanda Dr, Naples, FL 34102
1754 PO Box, Wakefield, MA 01880
Email [email protected]

Andrew W Jones

Name / Names Andrew W Jones
Age 52
Birth Date 1972
Also Known As Andrew M Jones
Person 24 Union St #2, Foxboro, MA 02035
Phone Number 508-695-4294
Possible Relatives

Kathleen Ann Scanlanjones




K Jones
Previous Address 24 Reed Ave, N Attleboro, MA 02760
24 Union St #2, Foxboro, MA 02035
51 Pine Tree Dr, North Attleboro, MA 02760
24 Reed Ave, North Attleboro, MA 02760
156 Mechanic St, Foxboro, MA 02035
70 Main St #2, Foxboro, MA 02035
89 Main St #4, Mansfield, MA 02048
60 Ridgehill Rd, Attleboro, MA 02703

Andrew Cowls Jones

Name / Names Andrew Cowls Jones
Age 54
Birth Date 1970
Also Known As A Jones
Person 273 Amity St #1, Amherst, MA 01002
Phone Number 413-549-2755
Possible Relatives





Denison H Jones

D H Jones
Previous Address 15A Pray St, Amherst, MA 01002
200 Triangle St, Amherst, MA 01002
255 Montague Rd, Amherst, MA 01002
1747 Venus Dr, Sanibel, FL 33957
8 Spring St #34, Amherst, MA 01002
Email [email protected]
Associated Business Jones Properties, Llc Jones Properties 2000, Llc Jones Properties Limited Partnership

Andrew Lee Jones

Name / Names Andrew Lee Jones
Age 56
Birth Date 1968
Person 7515 Geyer Springs Rd #9A, Little Rock, AR 72209
Phone Number 870-633-3672
Possible Relatives







Izola Gregory
Previous Address 126 Day St, Forrest City, AR 72335
2916 Brook Tree Cir, Memphis, TN 38119
170 Bray St, Forrest City, AR 72335
1601 Shackleford Rd #422, Little Rock, AR 72211

Andrew A Jones

Name / Names Andrew A Jones
Age 56
Birth Date 1968
Person 3811 99th Ave #115, Coral Springs, FL 33065
Phone Number 954-341-3751
Possible Relatives

E Jones
C Jones
Previous Address 2731 69th Ave, Sunrise, FL 33313
722 4th St, Seymour, IN 47274
3007 Riverside Dr #115, Coral Springs, FL 33065
604 Wendemere Dr, Seymour, IN 47274
2621 Everbrook Ln, Muncie, IN 47304

Andrew F Jones

Name / Names Andrew F Jones
Age 59
Birth Date 1965
Person 16 Moody St, Byfield, MA 01922
Phone Number 978-346-7429
Possible Relatives
Previous Address 4 Central St, Merrimac, MA 01860
Central, Merrimac, MA 01860
1 Manor Dr #1D, Groveland, MA 01834
507 PO Box, Byfield, MA 01922
686 PO Box, Byfield, MA 01922
907 PO Box, Byfield, MA 01922
19 Gage St, Beverly, MA 01915
16 PO Box, Byfield, MA 01922

Andrew C Jones

Name / Names Andrew C Jones
Age 63
Birth Date 1961
Also Known As A Jones
Person 1636 Woodside Ln #119N, Mequon, WI 53092
Phone Number 262-238-8795
Possible Relatives
Valerie Jacksonjones






Previous Address 81 Countryside Dr, Basking Ridge, NJ 07920
Norris Shores Dr, Sharps Chapel, TN 37866
189 Anderson Hill Rd, Bernardsville, NJ 07924
4 Beehive Pl #F, Hunt Valley, MD 21030
39 Cherrywood Ct, Cockeysville, MD 21030
3759 The Cedars Ave, Mobile, AL 36608
12932 Tollway Dr, Baton Rouge, LA 70816
39 Cherrywood Ct, Hunt Valley, MD 21030
601 Woodbine Ter, Baltimore, MD 21204

Andrew Jones

Name / Names Andrew Jones
Age 66
Birth Date 1958
Person 2810 6th Ct, Pompano Beach, FL 33069

Andrew C Jones

Name / Names Andrew C Jones
Age 72
Birth Date 1952
Also Known As Andrew Jones
Person 3837 Eastview Dr, Harvey, LA 70058
Phone Number 504-328-6612
Possible Relatives






Previous Address 924 Westbank Expy, Gretna, LA 70053
1205 Solon St, Gretna, LA 70053

Andrew J Jones

Name / Names Andrew J Jones
Age 73
Birth Date 1951
Person 2924 Penick St, Shreveport, LA 71109
Phone Number 318-636-3481
Possible Relatives

Previous Address 2711 Oak St, Shreveport, LA 71104
2921 Penick St, Shreveport, LA 71109
426 Rutherford St, Shreveport, LA 71104

Andrew W Jones

Name / Names Andrew W Jones
Age 76
Birth Date 1948
Person 1317 17th St, Mitchell, NE 69357
Phone Number 308-623-1742
Possible Relatives
L S Jones
Previous Address 180027 Jones Dr, Mitchell, NE 69357
3525 Spruce Dr, Scottsbluff, NE 69361
19024 Hwy 26, Scottsbluff, NE 69361
2114 Broadway St, Mitchell, NE 69357
180033 Jones Dr, Mitchell, NE 69357
Employee Do Not Mail, Mitchell, NE 69357
232A PO Box, Mitchell, NE 69357
Associated Business Prairie Friends Of Saint Francis

Andrew T Jones

Name / Names Andrew T Jones
Age 77
Birth Date 1947
Person 37 PO Box, Cash, AR 72421
Phone Number 870-477-5730
Possible Relatives





Previous Address 3308 Meador Rd, Jonesboro, AR 72401
82 PO Box, Cash, AR 72421

Andrew Loy Jones

Name / Names Andrew Loy Jones
Age 80
Birth Date 1944
Also Known As Loy E Jones
Person 3520 Barnes Ave #2P, Bronx, NY 10467
Possible Relatives

Previous Address 79 Sweetgum #43, Orlando, FL 32835
7943 Sweetgum Loop, Orlando, FL 32835
1111 21st St, Fort Lauderdale, FL 33311
5963 28th St, Sunrise, FL 33313

Andrew Jones

Name / Names Andrew Jones
Age 82
Birth Date 1942
Person 1219 31st St #31, Kenner, LA 70065
Phone Number 504-466-9179
Possible Relatives

Andrew Charlie Jones

Name / Names Andrew Charlie Jones
Age 86
Birth Date 1937
Person 1201 McDaniel Dr, Shreveport, LA 71107
Phone Number 318-222-8772
Possible Relatives
Previous Address 3800 Cleveland St, Shreveport, LA 71109

Andrew H Jones

Name / Names Andrew H Jones
Age 86
Birth Date 1937
Person 10428 Bessent Rd, Jacksonville, FL 32218
Phone Number 904-631-8150
Possible Relatives Huless E Jones




Corinna A Jonesroberts


Previous Address 6630 64th St, South Miami, FL 33143
19380 Collins Ave #1216, Sunny Isles Beach, FL 33160
806B 19380 Collins Ave, Miami, FL 33160
Email [email protected]

Andrew Lewis Jones

Name / Names Andrew Lewis Jones
Age 90
Birth Date 1933
Also Known As Andrew L Jones
Person 2101 Gordon Ave, Birmingham, AL 35221
Phone Number 205-428-8309
Possible Relatives


F E Jones
Previous Address 2101 Golden, Bessemer, AL 35023
2101 Golden Ln, Bessemer, AL 35023
5244 55th St, Birmingham, AL 35221
1762 Alameda, Birmingham, AL 35211
1762 Alameda Av, Birmingham, AL 35211
1762 Alameda West Ave, Birmingham, AL 35211
RT Route PO, Overton, AL 00000
208 Box Rt 4, Overton, AL 35210
2101 Gordon, Bessemer, AL 35023
2102 Gordon, Bessemer, AL 35023
208 Box Rt 4, Overton, AL 00000
2102 Gordon Ave, Birmingham, AL 35221
RT Route PO, Overton, AL
2101 Gordon Ave, Bessemer, AL 35023

Andrew A Jones

Name / Names Andrew A Jones
Age 90
Birth Date 1933
Also Known As Andrew M Jones
Person 5723 Ursuline Dr, Alexandria, LA 71301
Phone Number 318-448-1244
Possible Relatives






Lennisha M Jones
Previous Address 520 Greenfield Dr, Alexandria, LA 71302

Andrew F Jones

Name / Names Andrew F Jones
Age 92
Birth Date 1931
Also Known As Andrew F Jones
Person 1778 Bellmeade Dr, Baton Rouge, LA 70815
Phone Number 225-275-8425
Possible Relatives




Previous Address 13936 Leighwood Ave, Baton Rouge, LA 70815

Andrew P Jones

Name / Names Andrew P Jones
Age 95
Birth Date 1928
Person 208 Box Rt 4, Birmingham, AL 35210
Possible Relatives





Previous Address 208 Box Rt 4, Birmingham, AL 00000
824 Walnut St, Birmingham, AL 35210
554 PO Box, Birmingham, AL 35201
RT Route Po, Birmingham, AL

Andrew Jones

Name / Names Andrew Jones
Age 98
Birth Date 1925
Also Known As A D Jones
Person 1420 Lindsay St, Gainesville, TX 76240
Phone Number 940-612-1795
Possible Relatives







Previous Address 1201 Park Pl, Sherman, TX 75092
705 Commerce St, Gainesville, TX 76240
412 PO Box, Thackerville, OK 73459
10 RR 1, Thackerville, OK 73459
1419 Gribble St, Gainesville, TX 76240
2428 Charlotte St #9, Denton, TX 76201
4913 Pecos Dr, Weatherford, TX 76087
2322 PO Box, Denton, TX 76202
10 PO Box, Thackerville, OK 73459

Andrew Sr Jones

Name / Names Andrew Sr Jones
Age 98
Birth Date 1925
Also Known As Andrew Jones
Person 415 Ocean Ave, Gretna, LA 70053
Phone Number 504-367-4321
Possible Relatives
Previous Address 430 Ocean Ave, Gretna, LA 70053

Andrew Jackson Jones

Name / Names Andrew Jackson Jones
Age 99
Birth Date 1924
Also Known As Jr Andrew J Jones
Person 124 Lisa Ln, West Monroe, LA 71291
Phone Number 318-396-3628
Possible Relatives

Andrew Jackson Jones

Name / Names Andrew Jackson Jones
Age 111
Birth Date 1913
Also Known As A Jones
Person 707 Border Dr, Bogalusa, LA 70427
Phone Number 985-732-5023
Possible Relatives
Previous Address 842 Pierce Blvd, Bogalusa, LA 70427
646 Richmond St, Bogalusa, LA 70427

Andrew M Jones

Name / Names Andrew M Jones
Age N/A
Also Known As Mark A Jones
Person 2 Jamestown Ter, Mattapan, MA 02126
Phone Number 703-908-9281
Possible Relatives


Previous Address 2000 Buchanan St, Arlington, VA 22207
61 Hallowell St #2, Mattapan, MA 02126
Jamestown Te, Mattapan, MA 02126
2 Jamestown Ter, Boston, MA 02126

Andrew P Jones

Name / Names Andrew P Jones
Age N/A
Person 1455 Holly Heights Dr #41, Fort Lauderdale, FL 33304
Phone Number 305-779-3785

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 2921 E 84TH AVE, APT 3 ANCHORAGE, AK 99507
Phone Number 907-349-1803

Andrew H Jones

Name / Names Andrew H Jones
Age N/A
Person 4006 GILMORE CT, ANCHORAGE, AK 99503
Phone Number 907-563-5781

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 233 LEE ROAD 423, SMITHS STATION, AL 36877
Phone Number 334-448-1350

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person PO BOX 303, ARLINGTON, AL 36722

Andrew D Jones

Name / Names Andrew D Jones
Age N/A
Person 7862 MERGANSER PL, TUSCALOOSA, AL 35405

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 330 3RD AVE APT 202, FAIRBANKS, AK 99701

Andrew M Jones

Name / Names Andrew M Jones
Age N/A
Person 914 W 26TH AVE APT 3, ANCHORAGE, AK 99503

Andrew M Jones

Name / Names Andrew M Jones
Age N/A
Person 1000 W 10TH AVE, ANCHORAGE, AK 99501

Andrew C Jones

Name / Names Andrew C Jones
Age N/A
Person 27 Baker St, Lynn, MA 01902

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 4630 58th Ct, Tamarac, FL 33319

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 1100 Fair Park Blvd #43, Little Rock, AR 72204

Andrew L Jones

Name / Names Andrew L Jones
Age N/A
Person 708 LEE ROAD 203, SALEM, AL 36874
Phone Number 334-298-9622

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 414 CHATEAU DR SW APT B, HUNTSVILLE, AL 35801
Phone Number 256-881-7229

Andrew L Jones

Name / Names Andrew L Jones
Age N/A
Person 10715 CARLEY RD, THEODORE, AL 36582
Phone Number 251-973-0050

Andrew E Jones

Name / Names Andrew E Jones
Age N/A
Person 6746 PAULA PL, ANCHORAGE, AK 99507
Phone Number 907-346-4645

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 356 AVON RD, MONTGOMERY, AL 36109
Phone Number 334-279-7249

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 1932 LINDEN DR, BIRMINGHAM, AL 35214
Phone Number 205-798-3643

Andrew J Jones

Name / Names Andrew J Jones
Age N/A
Person 111 ERVINGTON PL, MADISON, AL 35758
Phone Number 256-325-9087

Andrew W Jones

Name / Names Andrew W Jones
Age N/A
Person 40 SATURN DR, ALBERTVILLE, AL 35951
Phone Number 256-891-4376

Andrew M Jones

Name / Names Andrew M Jones
Age N/A
Person 5 WESTWOOD ST, MOBILE, AL 36606
Phone Number 251-471-4372

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 771 HILLABEE ST, ALEXANDER CITY, AL 35010
Phone Number 256-234-4005

Andrew D Jones

Name / Names Andrew D Jones
Age N/A
Person 3309 2ND AVE, TUSCALOOSA, AL 35405
Phone Number 205-752-1656

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 226 COLDSPRINGS DR, HARVEST, AL 35749
Phone Number 256-722-2720

Andrew L Jones

Name / Names Andrew L Jones
Age N/A
Person 2649 PADEN PL, BIRMINGHAM, AL 35226
Phone Number 205-823-9448

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 109 WESTWOOD DR, SPRINGVILLE, AL 35146
Phone Number 205-467-7371

Andrew R Jones

Name / Names Andrew R Jones
Age N/A
Person 2568 FRIENDSHIP AVE, LEESBURG, AL 35983
Phone Number 256-523-6435

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 4167 51ST AVE N, BIRMINGHAM, AL 35217
Phone Number 205-849-0679

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 3711 MASTIN LAKE RD NW, HUNTSVILLE, AL 35810
Phone Number 256-859-3885

Andrew Jones

Name / Names Andrew Jones
Age N/A
Person 305 NEWTON AVE APT 41, OZARK, AL 36360

andrew jones

Business Name g.a. jones lumber company, inc.
Person Name andrew jones
Position company contact
State OR
Address 227 s. holly st., medford, OR 97501
SIC Code 594201
Phone Number
Email [email protected]

andrew jones

Business Name andrew jones
Person Name andrew jones
Position company contact
State MA
Address 922 Massachussettes Ave apt 11, CAMBRIDGE, 2138 MA
Phone Number
Email [email protected]

ANDREW L JONES

Business Name XPECT DEBT COLLECTION SERVICES, LLC
Person Name ANDREW L JONES
Position Mmember
State TX
Address 2708 FAIRMONT ST STE 100 2708 FAIRMONT ST STE 100, DALLAS, TX 75201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8582-2004
Creation Date 2004-04-23
Expiried Date 2504-04-23
Type Domestic Limited-Liability Company

Andrew Jones

Business Name Woody's Restaurant & Bar
Person Name Andrew Jones
Position company contact
State KY
Address 246 W Main St Richmond KY 40475-1444
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 859-623-5130
Number Of Employees 16
Annual Revenue 606000
Fax Number 859-623-4248

Andrew Jones

Business Name Wood Factors
Person Name Andrew Jones
Position company contact
State GA
Address 4563 Grove Park Way NW Acworth GA 30101-6355
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-529-0300

Andrew Jones

Business Name United Specialty Products Inc
Person Name Andrew Jones
Position company contact
State CO
Address P.O. BOX 4322 Englewood CO 80155-4322
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 303-694-0420
Number Of Employees 1
Annual Revenue 50500

Andrew Jones

Business Name UPS Professional Services Inc
Person Name Andrew Jones
Position company contact
State GA
Address 55 Glenlake Pkwy Ne Atlanta GA 30328-3474
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 404-828-4147

Andrew Jones

Business Name Time Life
Person Name Andrew Jones
Position company contact
State IL
Address 25 E Washington St Chicago IL 60602-1708
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 312-855-7900

ANDREW L JONES

Business Name TRENDZ HOLDING CORPORATION
Person Name ANDREW L JONES
Position Secretary
State NV
Address 3100 MILL STREET # 102 3100 MILL STREET # 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16066-2002
Creation Date 2002-06-26
Type Domestic Corporation

ANDREW L JONES

Business Name TRENDZ HOLDING CORPORATION
Person Name ANDREW L JONES
Position Secretary
State TX
Address 8144 WALNUT HILL LN STE 650 8144 WALNUT HILL LN STE 650, DALLAS, TX 75231
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16066-2002
Creation Date 2002-06-26
Type Domestic Corporation

ANDREW L JONES

Business Name TRENDZ HOLDING CORPORATION
Person Name ANDREW L JONES
Position Treasurer
State NV
Address 3100 MILL STREET # 102 3100 MILL STREET # 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16066-2002
Creation Date 2002-06-26
Type Domestic Corporation

ANDREW L JONES

Business Name TRENDZ HOLDING CORPORATION
Person Name ANDREW L JONES
Position Treasurer
State TX
Address 8144 WALNUT HILL LN STE 650 8144 WALNUT HILL LN STE 650, DALLAS, TX 75231
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16066-2002
Creation Date 2002-06-26
Type Domestic Corporation

ANDREW E JONES

Business Name TRATOC, INC.
Person Name ANDREW E JONES
Position registered agent
State GA
Address 182 Pine Trail, DALLAS, GA 30157
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-22
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

ANDREW JONES

Business Name THE SILVER LAKE FOUNDATION
Person Name ANDREW JONES
Position CEO
Corporation Status Active
Agent 300 GRINDELWALD RD, MAMMOTH LAKES, CA 93546
Care Of PO BOX 116, JUNE LAKE, CA 93529
CEO ANDREW JONES 300 GRINDELWALD RD, MAMMOTH LAKES, CA 93546
Incorporation Date 2012-11-05
Corporation Classification Public Benefit

ANDREW JONES

Business Name THE SILVER LAKE FOUNDATION
Person Name ANDREW JONES
Position registered agent
Corporation Status Active
Agent ANDREW JONES 300 GRINDELWALD RD, MAMMOTH LAKES, CA 93546
Care Of PO BOX 116, JUNE LAKE, CA 93529
CEO ANDREW JONES300 GRINDELWALD RD, MAMMOTH LAKES, CA 93546
Incorporation Date 2012-11-05
Corporation Classification Public Benefit

ANDREW JONES

Business Name THE PRINT FACTORY, INC.
Person Name ANDREW JONES
Position registered agent
State GA
Address 5032 ROOSEVELT HIGHWAY, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-28
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANDREW JONES

Business Name THE JONES EFFECTS STUDIO, INC.
Person Name ANDREW JONES
Position CEO
Corporation Status Suspended
Agent 27511 BERKSHIRE HILLS PL, VALENCIA, CA 91354
Care Of 26007 HUNTINGTON LANE UNIT 9, SANTA CLARITA, CA 91355
CEO ANDREW JONES 27511 BERKSHIRE HILLS PL, VALENCIA, CA 91354
Incorporation Date 1995-02-23

ANDREW JONES

Business Name THE JONES EFFECTS STUDIO, INC.
Person Name ANDREW JONES
Position registered agent
Corporation Status Suspended
Agent ANDREW JONES 27511 BERKSHIRE HILLS PL, VALENCIA, CA 91354
Care Of 26007 HUNTINGTON LANE UNIT 9, SANTA CLARITA, CA 91355
CEO ANDREW JONES27511 BERKSHIRE HILLS PL, VALENCIA, CA 91354
Incorporation Date 1995-02-23

Andrew Earl Jones

Business Name THE DISASTER GROUP, INC.
Person Name Andrew Earl Jones
Position registered agent
State GA
Address 3068 H D Atha Rd, Covington, GA 30014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-11-18
Entity Status Active/Compliance
Type CEO

Andrew Jones

Business Name South Atlantic Recreation Club LLC
Person Name Andrew Jones
Position registered agent
State GA
Address 7612 Peridot Lane, Savannah, GA 31406
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-14
Entity Status Active/Noncompliance
Type Organizer

ANDREW JONES

Business Name STAG FINANCIAL GROUP, INC.
Person Name ANDREW JONES
Position Director
State NV
Address 1045 PEPPER LANE 1045 PEPPER LANE, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1026-2001
Creation Date 2001-01-16
Type Domestic Corporation

ANDREW M. JONES

Business Name SOUTHERN GALLERY HOMES, INC.
Person Name ANDREW M. JONES
Position registered agent
State GA
Address 150 LAMBERTH LAKE DRIVE, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-08
Entity Status Active/Compliance
Type CFO

Andrew Jones

Business Name SAI Global Limited
Person Name Andrew Jones
Position company contact
Address 286 Sussex Street, , Sydney 2000
Phone Number
Email [email protected]
Title CIO

Andrew Jones

Business Name Response Solutions
Person Name Andrew Jones
Position company contact
State OR
Address 5152 SW Slavin Rd Bldg J #59, NESKOWIN, 97149 OR
Phone Number
Email [email protected]

Andrew Moncrief Jones

Business Name Residential Contractor Services, LLC
Person Name Andrew Moncrief Jones
Position registered agent
State GA
Address 150 Lamberth Lake Drive, Fayetteville, GA 30215
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-25
Entity Status Active/Owes Current Year AR
Type Organizer

Andrew Jones

Business Name Realty West Properties, Inc.
Person Name Andrew Jones
Position company contact
State WA
Address 804 SW 148th, Seattle, 98166 WA
Phone Number
Email [email protected]

Andrew Jones

Business Name Raymond Smithberger
Person Name Andrew Jones
Position company contact
State FL
Address 2004 Harrison Ave, Orlando, FL 32804
SIC Code 358506
Phone Number
Email [email protected]

Andrew Jones

Business Name Ranger Construction Industries, Inc.
Person Name Andrew Jones
Position company contact
State FL
Address 101 Sansburys Way, West Palm Beach, FL
Phone Number
Email [email protected]
Title Assistant VP HR

Andrew Jones

Business Name Ranger Construction Industries, Inc.
Person Name Andrew Jones
Position company contact
State FL
Address 101 Sainsbury's Way, West Palm Beach, FL 33411
Phone Number
Email [email protected]
Title Board Member

ANDREW L JONES

Business Name REMINGTON ACQUISITION CORPORATION
Person Name ANDREW L JONES
Position Treasurer
State NV
Address 3100 MILL ST SUITE 102 3100 MILL ST SUITE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8544-2002
Creation Date 2002-04-05
Type Domestic Corporation

ANDREW L JONES

Business Name REMINGTON ACQUISITION CORPORATION
Person Name ANDREW L JONES
Position Secretary
State NV
Address 3100 MILL ST SUITE 102 3100 MILL ST SUITE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8544-2002
Creation Date 2002-04-05
Type Domestic Corporation

Andrew Jones

Business Name Piggly Wiggly
Person Name Andrew Jones
Position company contact
State AL
Address P.O. BOX 12437 Phenix City AL 36867
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-291-7656
Email [email protected]

ANDREW L JONES

Business Name PREMIER DEVELOPMENT & INVESTMENT, INC.
Person Name ANDREW L JONES
Position Treasurer
State NV
Address 1045 PEPPER LN 1045 PEPPER LN, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8002-2001
Creation Date 2001-03-29
Type Domestic Corporation

ANDREW L JONES

Business Name PREMIER DEVELOPMENT & INVESTMENT, INC.
Person Name ANDREW L JONES
Position Secretary
State NV
Address 1045 PEPPER LN 1045 PEPPER LN, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8002-2001
Creation Date 2001-03-29
Type Domestic Corporation

ANDREW L JONES

Business Name PLAYERS GRILLE, INC.
Person Name ANDREW L JONES
Position President
State NV
Address 3100 MILL ST STE 102 3100 MILL ST STE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15610-2004
Creation Date 2004-06-11
Type Domestic Corporation

ANDREW W JONES

Business Name PLAYERS GRILLE, INC.
Person Name ANDREW W JONES
Position Secretary
State NV
Address 3100 MILL ST STE 102 3100 MILL ST STE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15610-2004
Creation Date 2004-06-11
Type Domestic Corporation

ANDREW L JONES

Business Name PLAYERS GRILLE, INC.
Person Name ANDREW L JONES
Position Treasurer
State NV
Address 3100 MILL ST STE 102 3100 MILL ST STE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15610-2004
Creation Date 2004-06-11
Type Domestic Corporation

ANDREW JONES

Business Name PEOPLE FOR COMMUNITY IMPROVEMENT
Person Name ANDREW JONES
Position registered agent
Corporation Status Active
Agent ANDREW JONES 13008 S FIGUEROA STREET, LOS ANGELES, CA 90061
Care Of PEOPLE FOR COMMUNITY IMPROVEMENT 13008 S FIGUEROA STREET, LOS ANGELES, CA 90061
CEO ANDREW JONES217 W127 STREET, LOS ANGELES, CA 90061
Incorporation Date 1986-01-14
Corporation Classification Public Benefit

ANDREW JONES

Business Name PEOPLE FOR COMMUNITY IMPROVEMENT
Person Name ANDREW JONES
Position CEO
Corporation Status Active
Agent 13008 S FIGUEROA STREET, LOS ANGELES, CA 90061
Care Of PEOPLE FOR COMMUNITY IMPROVEMENT 13008 S FIGUEROA STREET, LOS ANGELES, CA 90061
CEO ANDREW JONES 217 W127 STREET, LOS ANGELES, CA 90061
Incorporation Date 1986-01-14
Corporation Classification Public Benefit

ANDREW L JONES

Business Name PEGASUS AIR GROUP, INC.
Person Name ANDREW L JONES
Position President
State NV
Address 1045 PEPPER LN 1045 PEPPER LN, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31557-2003
Creation Date 2003-12-19
Type Domestic Corporation

Andrew Jones

Business Name Offenberger & White, Inc.
Person Name Andrew Jones
Position company contact
State OH
Address 521 Fort Street Marietta, OH 45750,
SIC Code 653118
Phone Number 740-373-9010
Email [email protected]

Andrew Jones

Business Name Offenberger & White, Inc
Person Name Andrew Jones
Position company contact
State OH
Address P.O. Box 1012 - 521 Fort Street - Marietta, MARIETTA, 45750 OH
Phone Number
Email [email protected]

ANDREW JONES

Business Name OPEN DOOR CHRISTIAN CHURCH OF SAN FRANCISCO
Person Name ANDREW JONES
Position CEO
Corporation Status Suspended
Agent 1227 21ST AVENUE, SAN FRANCISCO, CA 94122
Care Of 401 DEWEY BLVD., SAN FRANCISCO, CA 94116
CEO ANDREW JONES 1227 21ST AVENUE, SAN FRANCISCO, CA 94122
Incorporation Date 1985-11-07
Corporation Classification Religious

ANDREW JONES

Business Name OPEN DOOR CHRISTIAN CHURCH OF SAN FRANCISCO
Person Name ANDREW JONES
Position registered agent
Corporation Status Suspended
Agent ANDREW JONES 1227 21ST AVENUE, SAN FRANCISCO, CA 94122
Care Of 401 DEWEY BLVD., SAN FRANCISCO, CA 94116
CEO ANDREW JONES1227 21ST AVENUE, SAN FRANCISCO, CA 94122
Incorporation Date 1985-11-07
Corporation Classification Religious

Andrew Jones

Business Name North Star Partners
Person Name Andrew Jones
Position company contact
State CT
Address 185 Main St Westport CT 06880-3204
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Andrew Jones

Business Name North Star Partners
Person Name Andrew Jones
Position company contact
State CT
Address 274 Riverside Ave Westport CT 06880-4808
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 203-227-9898
Number Of Employees 4
Annual Revenue 483840

ANDREW E JONES

Business Name NORTON INSURANCE ASSOCIATES, INC.
Person Name ANDREW E JONES
Position registered agent
State GA
Address 3068 H. D. ATHA RD., COVINGTON, GA 30014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1931-05-08
Entity Status Merged
Type CFO

ANDREW E JONES

Business Name NORTON BONDING SERVICES, INC.
Person Name ANDREW E JONES
Position registered agent
State GA
Address P.O. Box 2840, Loganville, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-03
Entity Status To Be Dissolved
Type CEO

ANDREW T JONES

Business Name NORTHSIDE KIWANIS FOUNDATION OF ATLANTA, INC.
Person Name ANDREW T JONES
Position registered agent
State GA
Address 1140 ANGELO COURT, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1954-12-22
Entity Status Active/Compliance
Type Secretary

ANDREW JONES

Business Name NAUSTDAL & JONES, INC.
Person Name ANDREW JONES
Position registered agent
State GA
Address 150 LAMBERTH LAKE DR, FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANDREW JONES

Business Name NATURAL LIVING, INC.
Person Name ANDREW JONES
Position President
State NV
Address 3635 S FORT APACHE RD SUITE 200-614 3635 S FORT APACHE RD SUITE 200-614, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0321882006-2
Creation Date 2006-04-28
Type Domestic Corporation

ANDREW JONES

Business Name NATURAL LIVING, INC.
Person Name ANDREW JONES
Position Secretary
State NV
Address 3635 S FORT APACHE RD SUITE 200-614 3635 S FORT APACHE RD SUITE 200-614, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0321882006-2
Creation Date 2006-04-28
Type Domestic Corporation

ANDREW JONES

Business Name NATURAL LIVING, INC.
Person Name ANDREW JONES
Position Treasurer
State NV
Address 3635 S FORT APACHE RD SUITE 200-614 3635 S FORT APACHE RD SUITE 200-614, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0321882006-2
Creation Date 2006-04-28
Type Domestic Corporation

ANDREW JONES

Business Name NATURAL LIVING, INC.
Person Name ANDREW JONES
Position Director
State NV
Address 3635 S FORT APACHE RD SUITE 200-614 3635 S FORT APACHE RD SUITE 200-614, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0321882006-2
Creation Date 2006-04-28
Type Domestic Corporation

ANDREW D. JONES

Business Name NASUNI CORPORATION
Person Name ANDREW D. JONES
Position registered agent
State MA
Address 313 SPEEN STREET, Natick, MA 01760
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-05-02
Entity Status To Be Dissolved
Type Secretary

Andrew Jones

Business Name My Sophomore Year
Person Name Andrew Jones
Position company contact
State NC
Address 2550 Glenwood Avenue Suite S - Raleigh, RALEIGH, 27608 NC
Phone Number
Email [email protected]

ANDREW JONES

Business Name MOSAK MARKETING GROUP, INC.
Person Name ANDREW JONES
Position Director
State NV
Address 6372 MCLEOD DR #3 6372 MCLEOD DR #3, LAS VEGS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20342-2002
Creation Date 2002-08-15
Type Foreign Corporation

Andrew B Jones

Business Name LLOYD ADVISORY SERVICES, LLC
Person Name Andrew B Jones
Position registered agent
State GA
Address 5797 Avonley Creek Drive, Sugar Hill, GA 30024
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-01-31
Entity Status Active/Compliance
Type Secretary

ANDREW JONES

Business Name LAKE COUNTY K9 ASSOCIATION
Person Name ANDREW JONES
Position company contact
State IN
Address 2725 W. 41ST AVE, GARY, IN 46408
SIC Code 821103
Phone Number
Email [email protected]

ANDREW E JONES

Business Name KNIGHT & KNIGHT, INC.
Person Name ANDREW E JONES
Position registered agent
State GA
Address 3838 LENORA CHURCH ROAD, SNELLVILLE, GA 30278
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-02
Entity Status Merged
Type CFO

Andrew Jones

Business Name Jones Wrecker Svc
Person Name Andrew Jones
Position company contact
State AR
Address 2200 W Broadway St Forrest City AR 72335-4439
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 870-633-4301
Number Of Employees 1
Annual Revenue 72270

Andrew Jones

Business Name Jones Water Systems
Person Name Andrew Jones
Position company contact
State GA
Address P.O. BOX 935 Greensboro GA 30642-0935
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 706-453-4507

Andrew Jones

Business Name Jones Studios (JSTUDIOS-DOM
Person Name Andrew Jones
Position company contact
State OH
Address 119 Maple St - _ - Marietta, MARIETTA, 45750 OH
Phone Number
Email [email protected]

Andrew Jones

Business Name Jones Studios
Person Name Andrew Jones
Position company contact
State OH
Address 617 Front St, Marietta, OH 45750
SIC Code 422202
Phone Number
Email [email protected]

Andrew Jones

Business Name Jones Andrew
Person Name Andrew Jones
Position company contact
State AR
Address 2200 W Broadway St Forrest City AR 72335-4439
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 870-633-4301
Number Of Employees 2
Annual Revenue 24240

ANDREW MARK JONES

Business Name JONES MARINE, INC.
Person Name ANDREW MARK JONES
Position CEO
Corporation Status Active
Agent 2330-172 SHELTER ISLAND DR, SAN DIEGO, CA 92106
Care Of ANDREW JONES 2330-172 SHELTER ISLAND DR, SAN DIEGO, CA 92106
CEO ANDREW JONES 2330-172 SHELTER ISLAND DR, SAN DIEGO, CA 92106
Incorporation Date 2011-12-19

Andrew Jones

Business Name J D J General Contractor
Person Name Andrew Jones
Position company contact
State GA
Address 3732 Lockerbie Ln Powder Springs GA 30127-2396
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 404-754-9443

Andrew Jones

Business Name Insurance Associates GA Inc
Person Name Andrew Jones
Position company contact
State GA
Address P.O. BOX 1049 Snellville GA 30078-1049
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-979-2350

ANDREW E JONES

Business Name INSURANCE ASSOCIATES OF GEORGIA, INC.
Person Name ANDREW E JONES
Position registered agent
State GA
Address 3068 H D Atha Rd, Covington, GA 30014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-30
Entity Status Active/Compliance
Type CEO

Andrew Jones

Business Name Huge Industries
Person Name Andrew Jones
Position company contact
State AZ
Address 10434 North 42nd Place Paradise - Valley, PHOENIX, 85027 AZ
Email [email protected]

Andrew Jones

Business Name Highland Barber and Body Works
Person Name Andrew Jones
Position company contact
State GA
Address 670 Highland Ave Ne Atlanta GA 30312-1436
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 404-584-6500

Andrew Jones

Business Name Healthyliving4ever.com
Person Name Andrew Jones
Position company contact
State NH
Address 4 Warfield Rd, HINSDALE, 3451 NH
Phone Number
Email [email protected]

Andrew Jones

Business Name Green Garden Christmas Tree
Person Name Andrew Jones
Position company contact
State IL
Address 11615 W Pauling Rd Manhattan IL 60442-9557
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 815-478-4888
Number Of Employees 4
Annual Revenue 545400

Andrew Jones

Business Name Great Smokies Mortgage
Person Name Andrew Jones
Position company contact
State NC
Address 42 Monticello Rd, Weaverville, 28787 NC
Phone Number
Email [email protected]

ANDREW JONES

Business Name GREEN MOUNTAIN BEVERAGES, INC.
Person Name ANDREW JONES
Position registered agent
Address THE CIDER MILLS PLOUGH LANE, HEREFORD ENGLAND, ZF HR40L-E
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-01-25
End Date 2004-07-30
Entity Status Withdrawn
Type CFO

andrew jones

Business Name G.a. jones lumber company, inc
Person Name andrew jones
Position company contact
State OR
Address 227 s. holly st, YONCALLA, 97499 OR
Phone Number
Email [email protected]

Andrew Jones

Business Name Frost E Snowballs LLC
Person Name Andrew Jones
Position company contact
State LA
Address 1504 Sauvage St New Orleans LA 70119-3055
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 504-943-6300
Number Of Employees 3
Annual Revenue 241920

Andrew Jones

Business Name Food Service
Person Name Andrew Jones
Position company contact
State OH
Address 6699 Center Rd., Valley City, OH 44280
SIC Code 551102
Phone Number
Email [email protected]

Andrew Jones

Business Name Dick Pacific
Person Name Andrew Jones
Position company contact
State HI
Address 707 Richards St Honolulu HI 96813-4616
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 808-453-5200
Email [email protected]

Andrew Jones

Business Name Data Management, Inc.
Person Name Andrew Jones
Position company contact
State CT
Address 537 New Britain Avenue, Farmington, CT 06034-0789
SIC Code 832218
Phone Number
Email [email protected]

Andrew Jones

Business Name Data Management, Inc
Person Name Andrew Jones
Position company contact
State CT
Address 537 New Britain Ave., Farmington, CT 06034-0789
SIC Code 821103
Phone Number
Email [email protected]

ANDREW JONES

Business Name DOTTED LINE ENTERTAINMENT, INC.
Person Name ANDREW JONES
Position registered agent
Corporation Status Dissolved
Agent ANDREW JONES 24703 N WHITEFIELD PL, VALENCIA, CA 91354
Care Of PO BOX 802403, SANTA CLARITA, CA 91380
CEO ANDREW JONES24703 N WHITEFIELD PL, VALENCIA, CA 91354
Incorporation Date 1998-05-15

ANDREW JONES

Business Name DOTTED LINE ENTERTAINMENT, INC.
Person Name ANDREW JONES
Position CEO
Corporation Status Dissolved
Agent 24703 N WHITEFIELD PL, VALENCIA, CA 91354
Care Of PO BOX 802403, SANTA CLARITA, CA 91380
CEO ANDREW JONES 24703 N WHITEFIELD PL, VALENCIA, CA 91354
Incorporation Date 1998-05-15

Andrew Jones

Business Name Colorado River Joint
Person Name Andrew Jones
Position company contact
State AZ
Address P.O. BOX 628 Parker AZ 85344-0628
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 928-669-9821
Number Of Employees 10

Andrew Jones

Business Name Campaigning for Justice, LLC
Person Name Andrew Jones
Position registered agent
State GA
Address 3640 Sinclair Shores Road, Cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-06
Entity Status Active/Compliance
Type Organizer

ANDREW B JONES

Business Name CHJ VENTURES, LLLP
Person Name ANDREW B JONES
Position registered agent
State GA
Address 3856 Mt. Paron Church Road, Social Circle, GA 30025
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-25
Entity Status Active/Compliance
Type General Partner

Andrew KW Jones

Business Name Boom Boom Investments, LLC
Person Name Andrew KW Jones
Position registered agent
State GA
Address 7612 Peridot Lane, Savannah, GA 31406
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-30
Entity Status Active/Noncompliance
Type Organizer

Andrew Jones

Business Name Baker & Baker
Person Name Andrew Jones
Position company contact
State OH
Address 105 Putnam Street, MARIETTA, 45750 OH
Phone Number
Email [email protected]

ANDREW JONES

Business Name BRUIN ALUMNI ASSOCIATION
Person Name ANDREW JONES
Position CEO
Corporation Status Active
Agent 1388 SUTTER ST., SAN FRANCISCO, CA 94109
Care Of PO BOX 1211, VISTA, CA 92085
CEO ANDREW JONES PO BOX 1211, VISTA, CA 92085
Incorporation Date 2005-01-26
Corporation Classification Public Benefit

ANDREW JONES

Business Name BRUIN ALUMNI ASSOCIATION
Person Name ANDREW JONES
Position registered agent
Corporation Status Active
Agent ANDREW JONES 1388 SUTTER ST., SAN FRANCISCO, CA 94109
Care Of PO BOX 1211, VISTA, CA 92085
CEO ANDREW JONESPO BOX 1211, VISTA, CA 92085
Incorporation Date 2005-01-26
Corporation Classification Public Benefit

Andrew Jones

Business Name BPR Research
Person Name Andrew Jones
Position company contact
State AL
Address 712 29th St S Birmingham AL 35233-2810
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 205-254-6004
Number Of Employees 1
Annual Revenue 100860

Andrew Jones

Business Name Andrew Jones
Person Name Andrew Jones
Position company contact
State MA
Address 922 mass. ave. #11, CAMBRIDGE, 2138 MA
Phone Number
Email [email protected]

Andrew Jones

Business Name Andrew Jones
Person Name Andrew Jones
Position company contact
State AZ
Address 1216 East Oregan Ave, PHOENIX, 85013 AZ
Email [email protected]

Andrew Jones

Business Name Andrew Jones
Person Name Andrew Jones
Position company contact
State AL
Address 350 Church St Mobile AL 36602-2302
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 251-432-6685
Number Of Employees 13
Annual Revenue 717500

Andrew Jones

Business Name Andrew Jones
Person Name Andrew Jones
Position company contact
State MI
Address 3030 Section Rd - Nashville, NASHVILLE, 49073 MI
Phone Number
Email [email protected]

Andrew Jones

Business Name Allpredatorcallscom Inc
Person Name Andrew Jones
Position company contact
State AZ
Address P.O. BOX 90163 Tucson AZ 85752-0163
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 520-744-2099
Number Of Employees 2
Annual Revenue 480000

Andrew Jones

Business Name Age Owns Productions
Person Name Andrew Jones
Position company contact
State OH
Address 5589 Palm Springs Drive - Columbus, COLUMBUS, 43212 OH
Phone Number
Email [email protected]

ANDREW L JONES

Business Name ASM ENTERPRISES, INC.
Person Name ANDREW L JONES
Position registered agent
State GA
Address 213 E MONROE ST, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-28
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANDREW W JONES

Business Name ANDREW W. JONES, P.C.
Person Name ANDREW W JONES
Position registered agent
State GA
Address 701 WHITLOCK AVE SWBuilding J, Suite 44, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-04-03
Entity Status Active/Compliance
Type CFO

Andrew Jones

Business Name AM Jones Construction
Person Name Andrew Jones
Position company contact
State GA
Address 150 Lamberth Lake Dr Fayetteville GA 30215-5358
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-461-0705

ANDREW B JONES

Business Name AJ ENGINEERING, INC.
Person Name ANDREW B JONES
Position registered agent
State GA
Address 2804 CLEARWATER TERR, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Andrew B Jones

Business Name ABJ ADVISORS, INC.
Person Name Andrew B Jones
Position registered agent
State GA
Address 2925 Crimson Court, Buford, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-24
Entity Status Active/Compliance
Type CEO

Andrew Jones

Business Name A Plus Automotive
Person Name Andrew Jones
Position company contact
State AK
Address 7560 Briarwood St Anchorage AK 99518-3203
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 907-929-7858
Number Of Employees 6
Annual Revenue 637290
Fax Number 907-929-7853

Andrew Jones

Business Name A P Jones Timber Co Inc
Person Name Andrew Jones
Position company contact
State GA
Address P.O. BOX 169 Louisville GA 30434-0169
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 478-625-3228

Andrew Jones

Business Name A & M Lawn Maint Edging Mowing
Person Name Andrew Jones
Position company contact
State GA
Address 1036 Nathan Jones Rd Harlem GA 30814-4317
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 706-556-8149
Number Of Employees 1
Annual Revenue 26730

ANDREW JONES

Person Name ANDREW JONES
Filing Number 12688506
Position PRESIDENT
State NJ
Address 84 FLOODGATE ROAD, BRIDGEPORT NJ 08014

Andrew Jones

Person Name Andrew Jones
Filing Number 800267050
Position Manager
State TX
Address 2708 Fairmount Street, Ste. 100, Dallas TX 75201

ANDREW JONES

Person Name ANDREW JONES
Filing Number 800228615
Position MANAGING MEMBER
State TX
Address PO BOX 820954, DALLAS TX 75382

ANDREW JONES

Person Name ANDREW JONES
Filing Number 800144993
Position TREASURER
State TX
Address 13 SCOTSMOOR CT, SUGAR LAND TX 77479

ANDREW JONES

Person Name ANDREW JONES
Filing Number 800144993
Position SECRETARY
State TX
Address 13 SCOTSMOOR CT, SUGAR LAND TX 77479

ANDREW JONES

Person Name ANDREW JONES
Filing Number 800144993
Position VICE PRESIDENT
State TX
Address 13 SCOTSMOOR CT, SUGAR LAND TX 77479

ANDREW JONES

Person Name ANDREW JONES
Filing Number 800144993
Position PRESIDENT
State TX
Address 13 SCOTSMOOR CT, SUGAR LAND TX 77479

ANDREW P JONES

Person Name ANDREW P JONES
Filing Number 800045194
Position Director
State TX
Address 13 SCOTSMOOR COURT, Sugar Land TX 77479

ANDREW P JONES

Person Name ANDREW P JONES
Filing Number 800045194
Position SECRETARY
State TX
Address 13 SCOTSMOOR COURT, Sugar Land TX 77479

ANDREW P JONES

Person Name ANDREW P JONES
Filing Number 800045194
Position VICE PRESIDENT
State TX
Address 13 SCOTSMOOR COURT, Sugar Land TX 77479

Andrew Jones Jr

Person Name Andrew Jones Jr
Filing Number 145061501
Position Pastor
State TX
Address 11827 South Perry, Houston TX 77071

Andrew Jones Jr

Person Name Andrew Jones Jr
Filing Number 145061501
Position Director
State TX
Address 11827 South Perry, Houston TX 77071

ANDREW JONES

Person Name ANDREW JONES
Filing Number 12688506
Position DIRECTOR
State NJ
Address 84 FLOODGATE ROAD, BRIDGEPORT NJ 08014

ANDREW G JONES

Person Name ANDREW G JONES
Filing Number 144040600
Position DIRECTOR
State TX
Address 5005 GREENVILLE AVE 100, DALLAS TX 75206

ANDREW P JONES

Person Name ANDREW P JONES
Filing Number 116367700
Position DIRECTOR
State TX
Address 4771 SWEETWATER BLVD SUITE 155, SUGAR LAND TX 77479

ANDREW P JONES

Person Name ANDREW P JONES
Filing Number 116367700
Position PRESIDENT
State TX
Address 4771 SWEETWATER BLVD SUITE 155, SUGAR LAND TX 77479

Andrew Jones

Person Name Andrew Jones
Filing Number 8299301
Position Director
State TX
Address 914 Marisa Ct., De Soto TX 75115 3878

Andrew Jones

Person Name Andrew Jones
Filing Number 108937501
Position Director
State TX
Address North Richland Hills Fire Dept. 7202 Dick Fisher Dr. N, North Richland Hills TX 76180

Andrew Jones

Person Name Andrew Jones
Filing Number 11896701
Position Director
State TX
Address 9228 La Siesta Blvd., Austin TX 78749

ANDREW L JONES

Person Name ANDREW L JONES
Filing Number 92591402
Position PRESIDENT
State TX
Address 3405 MILTON AVENUE STE 209, DALLAS TX 75205

Andrew Jones

Person Name Andrew Jones
Filing Number 11896701
Position Secretary
State TX
Address 9228 La Siesta Blvd., Austin TX 78749

Andrew Jones

Person Name Andrew Jones
Filing Number 69616101
Position Director
State TX
Address 2130 Mountshire Drive, Missouri City TX 77489

Andrew C Jones

Person Name Andrew C Jones
Filing Number 63488800
Position VP
State NY
Address MORGAN STANLEY 1251 AVE OF THE AMERICA, New York NY 10020

Andrew Jones

Person Name Andrew Jones
Filing Number 41764101
Position Director
State TX
Address 3907 Daphane, Houston TX 77021

Andrew Jones

Person Name Andrew Jones
Filing Number 41764101
Position Deacon
State TX
Address 3907 Daphane, Houston TX 77021

Andrew Jones

Person Name Andrew Jones
Filing Number 13268601
Position Director
State TX
Address 1445 Ross Ave, Ste 5100, Dallas TX 75202

ANDREW G JONES

Person Name ANDREW G JONES
Filing Number 144040600
Position PRESIDENT
State TX
Address 5005 GREENVILLE AVE 100, DALLAS TX 75206

Andrew Jones

Person Name Andrew Jones
Filing Number 108937501
Position Second Vice-President
State TX
Address North Richland Hills Fire Dept. 7202 Dick Fisher Dr. N, North Richland Hills TX 76180

Jones Andrew

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Maintenance Personnel
Name Jones Andrew
Annual Wage $48,640

Jones Andrew

State DC
Calendar Year 2016
Employer Public Works Department Of
Job Title Motor Vehicle Operator
Name Jones Andrew
Annual Wage $49,816

Jones Andrew

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Motor Vehicle Operator
Name Jones Andrew
Annual Wage $46,966

Jones Ii Andrew N

State DE
Calendar Year 2018
Employer Fire Prv Com/State Fire School
Name Jones Ii Andrew N
Annual Wage $168

Jones Ii Andrew N

State DE
Calendar Year 2017
Employer Fire Prv Com/State Fire School
Name Jones Ii Andrew N
Annual Wage $168

Jones Ii Andrew N

State DE
Calendar Year 2016
Employer Fire Prv Com/state Fire School
Name Jones Ii Andrew N
Annual Wage $124

Jones Andrew D

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Jones Andrew D
Annual Wage $20,295

Jones John Andrew

State DE
Calendar Year 2015
Employer Dot/motorvehicles/driver Svcs
Name Jones John Andrew
Annual Wage $1,563

Jones Andrew D

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Jones Andrew D
Annual Wage $47,238

Jones Andrew T

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc Ii
Name Jones Andrew T
Annual Wage $56,351

Jones Andrew

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Andrew
Annual Wage $67,787

Jones Andrew T

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc Ii
Name Jones Andrew T
Annual Wage $54,054

Jones Andrew C

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Jones Andrew C
Annual Wage $39,253

Jones Andrew

State CO
Calendar Year 2017
Employer School District of Eagle County RE 50
Name Jones Andrew
Annual Wage $43,915

Jones Andrew

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Motor Vehicle Operator
Name Jones Andrew
Annual Wage $25

Jones Andrew

State CO
Calendar Year 2017
Employer City of Longmont
Name Jones Andrew
Annual Wage $53,220

Jones Andrew T

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc Ii
Name Jones Andrew T
Annual Wage $48,888

Jones Andrew

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Andrew
Annual Wage $56,710

Jones Andrew

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 12 Mon 245 Day Cust
Name Jones Andrew
Annual Wage $35,993

Jones Andrew J

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Jones Andrew J
Annual Wage $32,405

Jones Andrew

State AR
Calendar Year 2017
Employer Little Rock School District
Name Jones Andrew
Annual Wage $25,155

Jones Andrew T

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Jones Andrew T
Annual Wage $29,614

Jones Andrew

State AR
Calendar Year 2016
Employer Little Rock School District
Name Jones Andrew
Annual Wage $21,196

Jones Andrew S

State AZ
Calendar Year 2018
Employer Game And Fish Dept
Job Title Wldlf Spct 3
Name Jones Andrew S
Annual Wage $44,437

Jones Andrew

State AZ
Calendar Year 2017
Employer Game & Fish
Job Title Wldlf Spct 2
Name Jones Andrew
Annual Wage $41,674

Jones Andrew

State AZ
Calendar Year 2016
Employer Game & Fish
Job Title Wldlf Spct 1
Name Jones Andrew
Annual Wage $35,001

Jones Andrew S

State AL
Calendar Year 2018
Employer Transportation
Name Jones Andrew S
Annual Wage $72,688

Jones Andrew C

State AL
Calendar Year 2018
Employer Human Resources
Name Jones Andrew C
Annual Wage $3,936

Jones Andrew

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Andrew
Annual Wage $65,941

Jones Andrew

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Andrew
Annual Wage $51,273

Jones Andrew

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Motor Vehicle Operator
Name Jones Andrew
Annual Wage $55,494

Jones Andrew O.

State FL
Calendar Year 2015
Employer City Of Chipley
Name Jones Andrew O.
Annual Wage $9,866

Jones Andrew D

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Professor
Name Jones Andrew D
Annual Wage $102,647

Jones Xavier Andrew

State FL
Calendar Year 2018
Employer Florida School For The Deaf And Blind
Job Title Residential Instructor
Name Jones Xavier Andrew
Annual Wage $21,787

Jones Andrew J

State FL
Calendar Year 2018
Employer Department Of Education?
Job Title Program Specialist Iv-Doe
Name Jones Andrew J
Annual Wage $50,000

Jones Ii Andrew B

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Jones Ii Andrew B
Annual Wage $37,724

Jones Andrew

State FL
Calendar Year 2017
Employer Polk Co Bd Of Co Commissioners
Name Jones Andrew
Annual Wage $25,319

Jones Andrew J

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Jones Andrew J
Annual Wage $48,651

Jones Andrew R

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Andrew R
Annual Wage $9,320

Jones Andrew J

State FL
Calendar Year 2017
Employer Education Dep Comm For Spec Progs
Name Jones Andrew J
Annual Wage $48,422

Jones Andrew J

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Program Specialist Iv-Doe
Name Jones Andrew J
Annual Wage $43,507

Jones Andrew B

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Jones Andrew B
Annual Wage $37,006

Jones Ii Andrew B

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Jones Ii Andrew B
Annual Wage $34,624

Jones Michael Andrew

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Michael Andrew
Annual Wage $51,794

Jones Michael Andrew

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Michael Andrew
Annual Wage $47,958

Jones Andrew

State FL
Calendar Year 2017
Employer Alachua Co Sheriff's Office
Name Jones Andrew
Annual Wage $4,677

Jones Andrew J

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Jones Andrew J
Annual Wage $47,469

Jones Andrew R

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Andrew R
Annual Wage $8,692

Jones Andrew D

State FL
Calendar Year 2016
Employer Florida A&m University
Name Jones Andrew D
Annual Wage $15,998

Jones Andrew J

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Jones Andrew J
Annual Wage $48,000

Jones Andrew

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jones Andrew
Annual Wage $8,030

Jones Andrew

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jones Andrew
Annual Wage $19,417

Jones Andrew B

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Jones Andrew B
Annual Wage $36,908

Jones Michael Andrew

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Michael Andrew
Annual Wage $49,098

Jones Andrew J

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Jones Andrew J
Annual Wage $46,835

Jones Andrew D

State FL
Calendar Year 2015
Employer Florida A & M University
Name Jones Andrew D
Annual Wage $134,179

Jones Andrew J

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Jones Andrew J
Annual Wage $48,554

Jones Andrew B

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Jones Andrew B
Annual Wage $34,507

Jones Andrew

State FL
Calendar Year 2016
Employer Polk Co Bd Of Co Commissioners
Name Jones Andrew
Annual Wage $2,906

Jones Andrew S

State AL
Calendar Year 2016
Employer Transportation
Name Jones Andrew S
Annual Wage $66,626

Andrew J Jones

Name Andrew J Jones
Address 2105 Redlands Dr Springfield IL 62711 -6325
Phone Number 217-546-4849
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 5001
Education Completed College
Language English

Andrew Jones

Name Andrew Jones
Address 36410 N Mill Creek Dr Gurnee IL 60031 -4503
Phone Number 224-372-7902
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Andrew Jones

Name Andrew Jones
Address 612 Ruddiman Dr Muskegon MI 49445 -2865
Phone Number 231-744-5902
Email [email protected]
Gender Male
Date Of Birth 1979-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Andrew N Jones

Name Andrew N Jones
Address 3257 S Osceola St Denver CO 80236 -2380
Phone Number 303-378-5985
Email [email protected]
Gender Male
Date Of Birth 1958-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Andrew H Jones

Name Andrew H Jones
Address 7443 W Layton Way Littleton CO 80123 -6301
Phone Number 303-694-0420
Email [email protected]
Gender Male
Date Of Birth 1958-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Andrew A Jones

Name Andrew A Jones
Address 3743 40th Street Pl Moline IL 61265 -5412
Phone Number 309-797-9523
Mobile Phone 309-275-5675
Gender Male
Date Of Birth 1942-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Andrew T Jones

Name Andrew T Jones
Address 2680 Wisconsin Rd Troy MI 48083-4453 -4453
Phone Number 586-744-1116
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Andrew P Jones

Name Andrew P Jones
Address 11615 W Pauling Rd Manhattan IL 60442 -9557
Phone Number 630-805-3504
Mobile Phone 630-805-3504
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Andrew C Jones

Name Andrew C Jones
Address 19954 Highway 113 Wilmington IL 60481-9159 -6635
Phone Number 815-267-8595
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 5001
Education Completed College
Language English

Andrew C Jones

Name Andrew C Jones
Address 110 Lake Shore Dr Lake Villa IL 60046 -8849
Phone Number 847-356-0845
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 6
Range Of New Credit 5001
Education Completed College
Language English

Andrew M Jones

Name Andrew M Jones
Address 645 N Delphia Ave Park Ridge IL 60068 -2513
Phone Number 847-685-0864
Mobile Phone 847-571-0451
Email [email protected]
Gender Male
Date Of Birth 1950-09-14
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 5001
Education Completed College
Language English

Andrew D Jones

Name Andrew D Jones
Address 6794 Leisure St Navarre FL 32566 -8273
Phone Number 850-939-8607
Mobile Phone 850-499-7606
Email [email protected]
Gender Male
Date Of Birth 1970-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JONES, ANDREW

Name JONES, ANDREW
Amount 2300.00
To Scott W. Taylor (R)
Year 2010
Transaction Type 15
Filing ID 29030180564
Application Date 2009-09-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Scott Taylor for Congress
Seat federal:house

JONES, ANDREW

Name JONES, ANDREW
Amount 2000.00
To ROUNTREE, MASON
Year 2004
Application Date 2003-06-30
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 701 WHITLOCK AVE SW BUILDING J STE 43 MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 2000.00
To MUMFORD, ROBERT F
Year 2004
Application Date 2004-07-09
Contributor Occupation ATTORNEY
Contributor Employer COOPER JONES & COOPER LLP
Organization Name COOPER JONES & COOPER
Recipient Party R
Recipient State GA
Seat state:lower
Address 701 WHITLOCK AVE SW MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 29992910294
Application Date 2009-09-10
Contributor Occupation PARTNER
Contributor Employer NORTH STAR PARTNERS
Organization Name North Star Partners
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604047
Application Date 2008-09-07
Contributor Occupation SALES
Contributor Employer GE
Organization Name General Electric
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 586 FIELDS AVE BLUE RIDGE VA

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020602755
Application Date 2006-07-21
Organization Name Booz Allen Hamilton
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752482
Application Date 2003-01-29
Contributor Occupation Attorney
Contributor Employer Cooper Jones
Organization Name Cooper, Jones & Cooper
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 579 S Keeler Woods Dr NW MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407541
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Cooper Jones
Organization Name Cooper, Jones & Cooper
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 579 S Keeler Woods Dr NW MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To Chuck Clay (R)
Year 2004
Transaction Type 15
Filing ID 23991372496
Application Date 2003-06-30
Contributor Occupation Lawyer
Contributor Employer Cooper and Jones
Organization Name Cooper, Jones & Cooper
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name CLAY FOR CONGRESS COM
Seat federal:house
Address 579 S Keeler Woods Dr MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 1000.00
To Chuck Clay (R)
Year 2004
Transaction Type 15
Filing ID 23991372500
Application Date 2003-06-30
Contributor Occupation Lawyer
Contributor Employer Cooper and Jones
Organization Name Cooper, Jones & Cooper
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name CLAY FOR CONGRESS COM
Seat federal:house
Address 579 S Keeler Woods Dr MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 500.00
To Doug Collins (R)
Year 2012
Transaction Type 15
Filing ID 12971115454
Application Date 2012-03-27
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED/ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Collins for Congress
Seat federal:house
Address 579 S Keeler Woods Dr NW MARIETTA GA

JONES, ANDREW

Name JONES, ANDREW
Amount 500.00
To Jerry Moran (R)
Year 2006
Transaction Type 15
Filing ID 26990151327
Application Date 2005-10-12
Contributor Occupation Pharmacist
Contributor Employer Roadrunner Pharmacy Services,
Organization Name Roadrunner Pharmacy Services,
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:house
Address 3503 Lincoln Dr HAYS KS

JONES, ANDREW

Name JONES, ANDREW
Amount 500.00
To DEBICELLA, DAN
Year 2006
Application Date 2006-09-14
Contributor Occupation EXECUTIVE
Recipient Party R
Recipient State CT
Seat state:upper
Address 65 PROSPECT ST STAMFORD CT

JONES, ANDREW

Name JONES, ANDREW
Amount 500.00
To RUSSO, ROBERT D
Year 2006
Application Date 2006-09-14
Contributor Occupation ANALYST
Contributor Employer TELEOS ASSETS
Organization Name TELEOS ASSETS
Recipient Party R
Recipient State CT
Seat state:upper
Address 8 TOWN CRIER LN WESTPORT CT

JONES, ANDREW

Name JONES, ANDREW
Amount 440.00
To Davidson County Democratic Exec Cmte
Year 2010
Transaction Type 15
Filing ID 29934395818
Application Date 2009-06-19
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Contributor Gender M
Recipient Party D
Committee Name Davidson County Democratic Exec Cmte
Address 8110 Shady Place BRENTWOOD TN

JONES, ANDREW

Name JONES, ANDREW
Amount 300.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020480069
Application Date 2005-09-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952547116
Application Date 2012-06-29
Contributor Occupation BUDGET CHIEF
Contributor Employer U.S. ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5704 MOUNTAIN LAUREL PLACE FREDERICK MD

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To KONSPORE, JEFF
Year 2004
Application Date 2004-10-26
Contributor Occupation INVESTOR
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 25 BRIDLE TRAIL DARIEN CT

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To MARX, CATHERINE
Year 2004
Application Date 2004-10-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State CT
Seat state:upper

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331964
Application Date 2010-01-11
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Dana Walsh (R)
Year 2010
Transaction Type 15
Filing ID 10990719540
Application Date 2010-04-26
Contributor Occupation President
Contributor Employer East Coast Truck Lines
Organization Name East Coast Truck Lines
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Dana Walsh for Congress
Seat federal:house
Address 1606 Pocket Rd DARLINGTON SC

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020143288
Application Date 2006-01-23
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 26020553335
Application Date 2006-05-01
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Kentucky Bankers Assn
Year 2012
Transaction Type 15
Filing ID 11931861393
Application Date 2011-04-18
Contributor Occupation Bank Director
Contributor Employer Community Trust Bank
Contributor Gender M
Committee Name Kentucky Bankers Assn
Address 3449 Oakwood Cir ASHLAND KY

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020261424
Application Date 2003-06-17
Contributor Occupation ALL SERVICE LOCK & METAL
Organization Name All Service Lock & Metal
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-06-06
Contributor Occupation OWNER
Contributor Employer WOODYS RESTAURANT
Organization Name WOODYS RESTAURANT
Recipient Party D
Recipient State KY
Seat state:governor
Address 246 WEST MAIN ST RICHMOND KY

JONES, ANDREW

Name JONES, ANDREW
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-08-15
Contributor Occupation BANKING
Contributor Employer COMMUNITY TRUST BANK
Organization Name COMMUNITY TRUST BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 3449 OAKWOOD CIRCLE ASHLAND KY

JONES, ANDREW

Name JONES, ANDREW
Amount 208.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933921223
Application Date 2008-09-10
Contributor Occupation Procurement Agent
Contributor Employer The Boeing Company
Organization Name Boeing Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14308 SE Fairwood Blvd RENTON WA

JONES, ANDREW

Name JONES, ANDREW
Amount 200.00
To CAPENERA, RALPH
Year 2006
Application Date 2006-09-25
Contributor Occupation INVESTMENTS
Contributor Employer TELEOS ASSET MANAGEMENT
Organization Name TELEOS ASSET MANAGEMENT
Recipient Party R
Recipient State CT
Seat state:upper
Address 65 PROSPECT ST STAMFORD CT

JONES, ANDREW

Name JONES, ANDREW
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991067614
Application Date 2008-04-07
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Dcccd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 914 Marisa Ct DESOTO TX

JONES, ANDREW

Name JONES, ANDREW
Amount 200.00
To CALIGIURI, SAM S F
Year 2006
Application Date 2006-09-14
Recipient Party R
Recipient State CT
Seat state:upper
Address TRYING DETERMINE

JONES, ANDREW

Name JONES, ANDREW
Amount 125.00
To FOLEY, TOM
Year 2010
Application Date 2010-09-02
Contributor Occupation MONEY MANAGEMENT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State CT
Seat state:governor
Address 8 TOWN CRIER LN WESTPORT CT

JONES, ANDREW

Name JONES, ANDREW
Amount 100.00
To WRIGHT, JEFF
Year 2010
Application Date 2010-09-15
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CT
Seat state:office
Address 8 TOWN CRIER LN WESTPORT CT

JONES, ANDREW

Name JONES, ANDREW
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-07-24
Recipient Party D
Recipient State CO
Seat state:governor
Address 2603 S OAKLAND ST AURORA CO

JONES, ANDREW

Name JONES, ANDREW
Amount 20.00
To COFFMAN, MICHAEL
Year 2006
Application Date 2006-10-04
Contributor Occupation SALES
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:office
Address 7443 W LAYTON WAY LITTLETON CO

JONES, ANDREW

Name JONES, ANDREW
Amount 20.00
To SENATE MAJORITY FUND OF COLORADO
Year 2010
Application Date 2009-07-07
Contributor Occupation GENERAL BUSINESS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CO
Committee Name SENATE MAJORITY FUND OF COLORADO
Address 7443 W LAYTON WAY LITTLETON CO

JONES, ANDREW

Name JONES, ANDREW
Amount 20.00
To KNOEDLER, MATT
Year 2004
Application Date 2004-10-14
Recipient Party R
Recipient State CO
Seat state:lower
Address 7443 W LAYTON WAY LITTLETON CO

JONES, ANDREW

Name JONES, ANDREW
Amount 20.00
To SENATE MAJORITY FUND OF COLORADO
Year 2010
Application Date 2009-09-29
Contributor Occupation GENERAL BUSINESS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CO
Committee Name SENATE MAJORITY FUND OF COLORADO
Address 7443 W LAYTON WAY LITTLETON CO

JONES, ANDREW

Name JONES, ANDREW
Amount 10.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-04-20
Recipient Party R
Recipient State LA
Seat state:governor
Address FROSTE L L C 15044 SAUVAGE ST NEW ORLEANS LA

ANDREW D JONES & BETTY J JONES

Name ANDREW D JONES & BETTY J JONES
Address 525 Old 220 Road Milesburg PA
Value 10000
Landvalue 10000
Buildingvalue 60430
Landarea 15,246 square feet
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JONES ANDREW C &

Name JONES ANDREW C &
Physical Address 05537 N SWALE TER, DUNNELLON, FL 34430
Owner Address JILL A JONES, LOVES PARK, IL 61131
County Citrus
Year Built 1987
Area 1012
Land Code Mobile Homes
Address 05537 N SWALE TER, DUNNELLON, FL 34430

JONES ANDREW C

Name JONES ANDREW C
Physical Address 1027 GWYN CIR, OVIEDO, FL 32765
Owner Address 1027 GWYN CIR, OVIEDO, FL 32765
Ass Value Homestead 94141
Just Value Homestead 103545
County Seminole
Year Built 1985
Area 1343
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1027 GWYN CIR, OVIEDO, FL 32765

JONES ANDREW C

Name JONES ANDREW C
Physical Address 2912 ELBERT WAY, KISSIMMEE, FL 34758
Owner Address 1027 GWYN CIR, OVIEDO, FL 32765
Sale Price 0
Sale Year 2012
County Osceola
Year Built 1997
Area 1716
Land Code Single Family
Address 2912 ELBERT WAY, KISSIMMEE, FL 34758
Price 0

JONES ANDREW C

Name JONES ANDREW C
Physical Address 6208 FEISE ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 6208 FEISE ST, PORT CHARLOTTE, FL 33981

JONES ANDREW C

Name JONES ANDREW C
Physical Address 6200 FEISE ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 6200 FEISE ST, PORT CHARLOTTE, FL 33981

JONES ANDREW B + JUDITH S

Name JONES ANDREW B + JUDITH S
Physical Address 1712 BUCK ST, LAKE PLACID, FL 33852
Owner Address 2712 SW 81ST TER, DAVIE, FL 33328
County Highlands
Year Built 1973
Area 1608
Land Code Single Family
Address 1712 BUCK ST, LAKE PLACID, FL 33852

JONES ANDREW A & CORIE A

Name JONES ANDREW A & CORIE A
Physical Address 2559 EASTBROOK BLVD, WINTER PARK, FL 32792
Owner Address 2559 EASTBROOK BLVD, WINTER PARK, FL 32792
Ass Value Homestead 96666
Just Value Homestead 96666
County Seminole
Year Built 1967
Area 1353
Land Code Single Family
Address 2559 EASTBROOK BLVD, WINTER PARK, FL 32792

JONES ANDREW A

Name JONES ANDREW A
Physical Address 1910 NW AVENUE H, WINTER HAVEN, FL 33881
Owner Address 15201 LAFITE LN, CLERMONT, FL 34714
County Polk
Land Code Vacant Residential
Address 1910 NW AVENUE H, WINTER HAVEN, FL 33881

JONES ANDREW A

Name JONES ANDREW A
Physical Address 15201 LAFITE LN, CLERMONT FL, FL 34714
Ass Value Homestead 84061
Just Value Homestead 92899
County Lake
Year Built 2000
Area 1629
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15201 LAFITE LN, CLERMONT FL, FL 34714

JONES ANDREW & VANESSA

Name JONES ANDREW & VANESSA
Physical Address 229 PIMA TRL, GROVELAND FL, FL 34736
County Lake
Year Built 2006
Area 1636
Land Code Single Family
Address 229 PIMA TRL, GROVELAND FL, FL 34736

JONES ANDREW & PATSY

Name JONES ANDREW & PATSY
Physical Address 10057, GLEN ST MARY, FL 32040
Ass Value Homestead 44332
Just Value Homestead 44332
County Baker
Year Built 1979
Area 916
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10057, GLEN ST MARY, FL 32040

JONES ANDREW D JR

Name JONES ANDREW D JR
Physical Address 1441 COUNTRY CLUB DR, TALLAHASSEE, FL 32301
Owner Address 1441 COUNTRY CLUB DR, TALLAHASSEE, FL 32301
Ass Value Homestead 251770
Just Value Homestead 251770
County Leon
Year Built 1940
Area 2983
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1441 COUNTRY CLUB DR, TALLAHASSEE, FL 32301

JONES ANDREW & ODOM BRENDA

Name JONES ANDREW & ODOM BRENDA
Physical Address 7140 SW 68TH TERR, LAKE BUTLER, FL 32054
Owner Address 7140 SW 68TH TER, LAKE BUTLER, FL 32054
Ass Value Homestead 59909
Just Value Homestead 59909
County union
Year Built 2009
Area 1768
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7140 SW 68TH TERR, LAKE BUTLER, FL 32054

JONES ANDREW & DENISSE

Name JONES ANDREW & DENISSE
Physical Address 5233 POINSETTA AVE, WINTER PARK, FL 32792
Owner Address 5233 POINSETTA AVE, WINTER PARK, FL 32792
Ass Value Homestead 108218
Just Value Homestead 118222
County Seminole
Year Built 1974
Area 1756
Land Code Single Family
Address 5233 POINSETTA AVE, WINTER PARK, FL 32792

JONES ANDREW & CLAIRE L WEBB

Name JONES ANDREW & CLAIRE L WEBB
Physical Address 9453 ARNAZ CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 2006
Area 1899
Land Code Single Family
Address 9453 ARNAZ CIR, PORT CHARLOTTE, FL 33981

JONES ANDREW &

Name JONES ANDREW &
Physical Address 123 POINCIANA DR, JUPITER, FL 33458
Owner Address 1636 WOODSIDE LN, THIENSVILLE, WI 53092
Sale Price 382500
Sale Year 2012
County Palm Beach
Year Built 2001
Area 2500
Land Code Single Family
Address 123 POINCIANA DR, JUPITER, FL 33458
Price 382500

JONES ANDREW &

Name JONES ANDREW &
Physical Address 6332 MERS LN, PENSACOLA, FL 32526
Owner Address 4189 RIVER OAKS DR, BIRMINGHAM, AL 35216
County Escambia
Year Built 2005
Area 2189
Land Code Single Family
Address 6332 MERS LN, PENSACOLA, FL 32526

JONES ANDREW

Name JONES ANDREW
Physical Address AINSWORTH DR, CHIPLEY, FL 32428
Owner Address 26 FAIRFIELD AVE,, UNITED KINGDOM
County Washington
Land Code Vacant Residential
Address AINSWORTH DR, CHIPLEY, FL 32428

JONES ANDREW

Name JONES ANDREW
Physical Address 6328 OLD MAIN ST, NEW PORT RICHEY, FL 34653
Owner Address 6328 OLD MAIN ST, NEW PORT RICHEY, FL 34653
Ass Value Homestead 39120
Just Value Homestead 39120
County Pasco
Year Built 1955
Area 1346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6328 OLD MAIN ST, NEW PORT RICHEY, FL 34653

JONES ANDREW

Name JONES ANDREW
Physical Address 6332 OLD MAIN ST, NEW PORT RICHEY, FL 34653
Owner Address 6328 OLD MAIN ST, NEW PORT RICHEY, FL 34653
County Pasco
Year Built 1954
Area 2100
Land Code Single Family
Address 6332 OLD MAIN ST, NEW PORT RICHEY, FL 34653

JONES ANDREW

Name JONES ANDREW
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 513 SW NORTH CAROLINA DR, STUART, FL 34994
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

JONES ANDREW

Name JONES ANDREW
Physical Address 12826 RAYSBROOK DR, RIVERVIEW, FL 33569
Owner Address 12826 RAYSBROOK DR, RIVERVIEW, FL 33569
Ass Value Homestead 142584
Just Value Homestead 155549
County Hillsborough
Year Built 1999
Area 2475
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12826 RAYSBROOK DR, RIVERVIEW, FL 33569

JONES ANDREW

Name JONES ANDREW
Physical Address 1323 BEE ST, JENNINGS, FL
Owner Address PO BOX 268, JENNINGS, FL 32053
Ass Value Homestead 12296
Just Value Homestead 12296
County Hamilton
Year Built 1987
Area 1180
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1323 BEE ST, JENNINGS, FL

JONES ANDREW & LILLY Q

Name JONES ANDREW & LILLY Q
Physical Address 1493 SW VIZCAYA CI, PALM CITY, FL 34990
Owner Address 1493 SW VICAYA CIR, PALM CITY, FL 34990
Ass Value Homestead 108117
Just Value Homestead 110260
County Martin
Year Built 1985
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1493 SW VIZCAYA CI, PALM CITY, FL 34990

JONES ANDREW

Name JONES ANDREW
Physical Address 4001 LIVINGSTON RD, JACKSONVILLE, FL 32257
Owner Address 4001 LIVINGSTON RD, JACKSONVILLE, FL 32257
Sale Price 100
Sale Year 2012
Ass Value Homestead 140345
Just Value Homestead 140345
County Duval
Year Built 1989
Area 2289
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4001 LIVINGSTON RD, JACKSONVILLE, FL 32257
Price 100

JONES ANDREW E

Name JONES ANDREW E
Physical Address NO SITUS, BELLEVIEW, FL 34420
Owner Address 507 W VALLEY DR, CHITTENANGO, NY 13037
County Marion
Land Code Vacant Residential
Address NO SITUS, BELLEVIEW, FL 34420

JONES ANDREW

Name JONES ANDREW
Physical Address 1192 RINGWOOD AVE
Owner Address 1137 HYDE PARK CT
Sale Price 304000
Ass Value Homestead 109700
County passaic
Address 1192 RINGWOOD AVE
Value 195600
Net Value 195600
Land Value 85900
Prior Year Net Value 115900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2008-08-13
Sale Assessment 115900
Year Constructed 1917
Price 304000

ANDREW D JONES

Name ANDREW D JONES
Address 421 S Davies Road Lake Stevens WA
Value 98600
Landvalue 98600
Buildingvalue 134000
Landarea 33,105 square feet Assessments for tax year: 2015

ANDREW D JONES

Name ANDREW D JONES
Address 31 Reynolds Mill Road York PA
Value 40760
Landvalue 40760
Buildingvalue 102740
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANDREW D JONES

Name ANDREW D JONES
Address 1206 Northcliff Avenue #1208 Norman OK 73071
Value 7116
Landvalue 7116
Buildingvalue 77124
Numberofbathrooms 1.5
Bedrooms 2
Numberofbedrooms 2

ANDREW D GEORGE & MELISSA L JONES

Name ANDREW D GEORGE & MELISSA L JONES
Address 22 Middle Street Hanover PA
Value 20300
Landvalue 20300
Buildingvalue 66620
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANDREW CLAYTON JONES

Name ANDREW CLAYTON JONES
Address 3 Calalla Court Taylors SC
Value 132340

ANDREW C JONES & SHEINA L JONES

Name ANDREW C JONES & SHEINA L JONES
Address 804 Heather Knoll Drive DeSoto TX 75115
Value 90990
Landvalue 20000
Buildingvalue 90990

ANDREW C JONES & ROBIN A JONES

Name ANDREW C JONES & ROBIN A JONES
Address 22427 Windbourne Drive Tomball TX 77375
Value 35738
Landvalue 35738
Buildingvalue 152353

ANDREW C JONES & KIMBERLY A JONES

Name ANDREW C JONES & KIMBERLY A JONES
Address 3012 Claybrook Drive Wylie TX 75098-8738
Value 42000
Landvalue 42000
Buildingvalue 142608

ANDREW C JONES & JUDITH A JONES

Name ANDREW C JONES & JUDITH A JONES
Address 24809 SE 144th Place Kent WA 98042
Value 72000
Landvalue 70000
Buildingvalue 72000

ANDREW C JONES

Name ANDREW C JONES
Address 44 Brick Kiln Road Falmouth MA 02536-5704
Value 100200
Landvalue 100200
Buildingvalue 100400
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JONES ANDREW E & KAREN K

Name JONES ANDREW E & KAREN K
Owner Address 3068 H D ATHA RD, COVINGTON, GA 30014
Sale Price 98300
Sale Year 2013
County Walton
Land Code Vacant Residential
Price 98300

ANDREW C JONES

Name ANDREW C JONES
Address 21 Destiny Court Staten Island NY 10303
Value 343000
Landvalue 5773

ANDREW B JONES & TERESA S JONES

Name ANDREW B JONES & TERESA S JONES
Address 16 Latigo Court Greer SC
Value 81650

ANDREW B JONES & BRANDON M JONES

Name ANDREW B JONES & BRANDON M JONES
Address 5859 Schooler Road Lima OH 45806
Value 11300
Landvalue 11300
Buildingvalue 57400
Landarea 21,780 square feet

ANDREW B JONES

Name ANDREW B JONES
Address 504 Sims Drive Cedar Hill TX 75104
Value 59630
Landvalue 16000
Buildingvalue 59630

ANDREW B JONES

Name ANDREW B JONES
Address 8610 Georgiana Avenue Morton Grove IL 60053
Landarea 4,650 square feet
Airconditioning No
Basement Full and Unfinished

ANDREW B JONES

Name ANDREW B JONES
Address 4740 Seminole Trail Merritt Island FL 32953
Value 39000
Landvalue 39000
Type Hip/Gable
Price 18000
Usage Single Family Residence

ANDREW AND ROBIN JONES

Name ANDREW AND ROBIN JONES
Address 12826 Raysbrook Drive Riverview FL 33569
Value 32599
Landvalue 32599
Usage Single Family Residential

ANDREW A JONES

Name ANDREW A JONES
Address 112 Beech Street Boston MA 02131
Value 123100
Landvalue 123100
Buildingvalue 236300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JONES ANDREW L

Name JONES ANDREW L
Address 224 WEST 256 STREET, NY 10471
Value 431000
Full Value 431000
Block 5843
Lot 2036
Stories 2.5

JONES , ANDREW L

Name JONES , ANDREW L
Address 25 HIGH STREET, NY 10305
Value 477000
Full Value 477000
Block 3069
Lot 7
Stories 1.5

ANDREW R JONES

Name ANDREW R JONES
Address 755 CORRELL AVENUE, NY 10309
Value 418000
Full Value 418000
Block 7082
Lot 34
Stories 2

ANDREW C JONES

Name ANDREW C JONES
Address 2292 Sidgefield Lane Pittsburgh PA 15241
Value 70600
Landvalue 70600
Bedrooms 4
Basement Full

JONES ANDREW

Name JONES ANDREW
Physical Address 11175 KIMBERLY AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 11175 KIMBERLY AVE, ENGLEWOOD, FL 34224

Andrew Jones

Name Andrew Jones
Doc Id 08071933
City Smithville
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07089390
City Vancouver
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07065601
City Redland
Designation us-only
Country GB

Andrew Jones

Name Andrew Jones
Doc Id 07017500
City Cincinnati OH
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07012145
City Boston MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07270250
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07197600
City Vancouver
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07389156
City Roslindale MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id D0568659
City Smithdale
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id D0566044
City Rosindale MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07341067
City Cincinnati OH
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id D0530124
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07337930
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07620476
City Roslindale MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07568598
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07544810
City Needham MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07527171
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07777048
City Needham MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07774574
City Redland
Designation us-only
Country GB

Andrew Jones

Name Andrew Jones
Doc Id 07761954
City Roslindale MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07748574
City St. Catharines
Designation us-only
Country CA

Andrew Jones

Name Andrew Jones
Doc Id 07720572
City Roslindale MA
Designation us-only
Country US

Andrew Jones

Name Andrew Jones
Doc Id 07322151
City Westville
Designation us-only
Country ZA

Andrew Jones

Name Andrew Jones
Doc Id D0530123
City St. Catharines
Designation us-only
Country CA

ANDREW JONES

Name ANDREW JONES
Type Republican Voter
State AZ
Address 1862_COLINA_DRIVE, BULLHEADCITY, AZ 86442
Phone Number 928-234-1429
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Republican Voter
State AZ
Address 1862 COLINA DR., BULLHEAD CITY, AZ 86442
Phone Number 928-219-4378
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Voter
State AK
Address 2921 W 84TH AVE, ANCHORAGE, AK 99502
Phone Number 907-884-8473
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Independent Voter
State AK
Address 1332 SILVERBERRY DR, FAIRBANKS, AK 99712
Phone Number 907-460-6594
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Voter
State AK
Address 1332 SILVERBERRY DRIVE, FAIRBANKS, AK 99712
Phone Number 907-460-6594
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Republican Voter
State AR
Address 803 THIRD ST, NEWPORT, AR 72112
Phone Number 870-523-4311
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Voter
State AR
Address 1210HAMPTON ST., WARREN, AR 71671
Phone Number 870-226-2680
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Republican Voter
State AR
Address 6915 HOFF RD, HUNTINGTON, AR 72940
Phone Number 479-883-5804
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Democrat Voter
State AL
Address 143 AUTREY CIRCLE, OZARK, AL 36360
Phone Number 334-660-6319
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Republican Voter
State AL
Address 137 BLAND DR, OZARK, AL 36360
Phone Number 334-545-0247
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Voter
State AL
Address 40 RAPTOR WAY, ANNISTON, AL 36207
Phone Number 256-591-2813
Email Address [email protected]

ANDREW JONES

Name ANDREW JONES
Type Voter
State AL
Address 2025 8TH ST NW, BIRMINGHAM, AL 35215
Phone Number 205-422-2085
Email Address [email protected]

Andrew E Jones

Name Andrew E Jones
Visit Date 4/13/10 8:30
Appointment Number U12994
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/9/2011 7:30
Appt End 6/9/2011 23:59
Total People 351
Last Entry Date 6/8/2011 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANDREW A JONES

Name ANDREW A JONES
Visit Date 4/13/10 8:30
Appointment Number U98108
Type Of Access VA
Appt Made 4/28/10 16:30
Appt Start 5/5/10 17:00
Appt End 5/5/10 23:59
Total People 352
Last Entry Date 4/28/10 16:30
Meeting Location WH
Caller GARY
Release Date 08/27/2010 07:00:00 AM +0000

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U04686
Type Of Access VA
Appt Made 5/7/10 15:08
Appt Start 5/11/10 10:00
Appt End 5/11/10 23:59
Total People 140
Last Entry Date 5/7/10 15:07
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

ANDREW P JONES

Name ANDREW P JONES
Visit Date 4/13/10 8:30
Appointment Number U94723
Type Of Access VA
Appt Made 4/9/10 16:32
Appt Start 4/10/10 9:00
Appt End 4/10/10 23:59
Total People 320
Last Entry Date 4/9/10 16:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ANDREW M JONES

Name ANDREW M JONES
Visit Date 4/13/10 8:30
Appointment Number U00072
Type Of Access VA
Appt Made 4/23/10 13:33
Appt Start 4/27/10 11:00
Appt End 4/27/10 23:59
Total People 348
Last Entry Date 4/23/10 13:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U85568
Type Of Access VA
Appt Made 3/16/10 15:35
Appt Start 3/19/10 14:30
Appt End 3/19/10 23:59
Total People 449
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ANDREW P JONES

Name ANDREW P JONES
Visit Date 4/13/10 8:30
Appointment Number U80054
Type Of Access VA
Appt Made 2/18/10 9:38
Appt Start 2/18/10 11:00
Appt End 2/18/10 23:59
Total People 1
Last Entry Date 2/18/10 9:38
Meeting Location NEOB
Caller DAWN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 76697

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U78797
Type Of Access VA
Appt Made 2/16/10 12:49
Appt Start 2/17/10 9:00
Appt End 2/17/10 23:59
Total People 333
Last Entry Date 2/16/10 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ANDREW K JONES

Name ANDREW K JONES
Visit Date 4/13/10 8:30
Appointment Number U73245
Type Of Access VA
Appt Made 1/20/10 15:09
Appt Start 1/21/10 8:00
Appt End 1/21/10 23:59
Total People 15
Last Entry Date 1/20/10 15:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U59610
Type Of Access VA
Appt Made 11/30/09 12:05
Appt Start 12/2/09 9:30
Appt End 12/2/09 23:59
Total People 341
Last Entry Date 11/30/09 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ANDREW B JONES

Name ANDREW B JONES
Visit Date 4/13/10 8:30
Appointment Number U66693
Type Of Access VA
Appt Made 12/19/09 9:02
Appt Start 12/22/09 14:00
Appt End 12/22/09 23:59
Total People 303
Last Entry Date 12/19/09 9:02
Meeting Location WH
Caller VISITORS
Description 2PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ANDREW S JONES

Name ANDREW S JONES
Visit Date 4/13/10 8:30
Appointment Number U12258
Type Of Access VA
Appt Made 6/2/10 14:01
Appt Start 6/10/10 7:30
Appt End 6/10/10 23:59
Total People 272
Last Entry Date 6/2/10 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ANDREW C JONES

Name ANDREW C JONES
Visit Date 4/13/10 8:30
Appointment Number U17269
Type Of Access VA
Appt Made 6/18/10 8:17
Appt Start 6/29/10 7:30
Appt End 6/29/10 23:59
Total People 403
Last Entry Date 6/18/10 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ANDREW T JONES

Name ANDREW T JONES
Visit Date 4/13/10 8:30
Appointment Number U19941
Type Of Access VA
Appt Made 6/26/10 8:56
Appt Start 7/6/10 9:30
Appt End 7/6/10 23:59
Total People 327
Last Entry Date 6/26/10 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U06947
Type Of Access VA
Appt Made 5/17/10 13:32
Appt Start 5/18/10 10:00
Appt End 5/18/10 23:59
Total People 164
Last Entry Date 5/17/10 13:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ANDREW C JONES

Name ANDREW C JONES
Visit Date 4/13/10 8:30
Appointment Number U19969
Type Of Access VA
Appt Made 6/25/10 13:22
Appt Start 7/6/10 10:30
Appt End 7/6/10 23:59
Total People 358
Last Entry Date 6/25/10 13:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW R JONES

Name ANDREW R JONES
Visit Date 4/13/10 8:30
Appointment Number U30559
Type Of Access VA
Appt Made 7/30/2010 17:47
Appt Start 8/10/2010 8:30
Appt End 8/10/2010 23:59
Total People 393
Last Entry Date 7/30/2010 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANDREW W JONES

Name ANDREW W JONES
Visit Date 4/13/10 8:30
Appointment Number U39874
Type Of Access VA
Appt Made 9/9/10 15:26
Appt Start 9/16/10 7:00
Appt End 9/16/10 23:59
Total People 148
Last Entry Date 9/9/10 15:26
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

ANDREW M JONES

Name ANDREW M JONES
Visit Date 4/13/10 8:30
Appointment Number U37781
Type Of Access VA
Appt Made 8/31/10 15:38
Appt Start 9/1/10 6:00
Appt End 9/1/10 23:59
Total People 19
Last Entry Date 8/31/10 15:38
Meeting Location WH
Caller NATALIE
Release Date 12/31/2010 08:00:00 AM +0000

ANDREW R JONES

Name ANDREW R JONES
Visit Date 4/13/10 8:30
Appointment Number U38689
Type Of Access VA
Appt Made 9/3/10 14:53
Appt Start 9/8/10 14:00
Appt End 9/8/10 23:59
Total People 4
Last Entry Date 9/3/10 14:53
Meeting Location OEOB
Caller PASCAL
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81551

ANDREW L JONES

Name ANDREW L JONES
Visit Date 4/13/10 8:30
Appointment Number U46846
Type Of Access VA
Appt Made 10/1/10 18:45
Appt Start 10/8/10 9:30
Appt End 10/8/10 23:59
Total People 294
Last Entry Date 10/1/10 18:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ANDREW S JONES

Name ANDREW S JONES
Visit Date 4/13/10 8:30
Appointment Number U58590
Type Of Access VA
Appt Made 11/14/2010 17:17
Appt Start 11/24/2010 8:30
Appt End 11/24/2010 23:59
Total People 349
Last Entry Date 11/14/2010 17:17
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

ANDREW JONES

Name ANDREW JONES
Visit Date 4/13/10 8:30
Appointment Number U67609
Type Of Access VA
Appt Made 12/13/10 12:06
Appt Start 12/17/10 20:00
Appt End 12/17/10 23:59
Total People 1
Last Entry Date 12/13/10 12:05
Meeting Location OEOB
Caller HILARY
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ANDREW R JONES

Name ANDREW R JONES
Visit Date 4/13/10 8:30
Appointment Number U63300
Type Of Access VA
Appt Made 12/1/10 13:30
Appt Start 12/11/10 7:30
Appt End 12/11/10 23:59
Total People 349
Last Entry Date 12/1/10 13:30
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

ANDREW M JONES

Name ANDREW M JONES
Visit Date 4/13/10 8:30
Appointment Number U92574
Type Of Access VA
Appt Made 3/18/11 14:10
Appt Start 3/23/11 12:00
Appt End 3/23/11 23:59
Total People 344
Last Entry Date 3/18/11 14:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Andrew W Jones

Name Andrew W Jones
Visit Date 4/13/10 8:30
Appointment Number U04294
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 7:30
Appt End 5/3/2011 23:59
Total People 354
Last Entry Date 4/29/2011 12:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Andrew Jones

Name Andrew Jones
Visit Date 4/13/10 8:30
Appointment Number U06130
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 8:30
Appt End 5/14/2011 23:59
Total People 353
Last Entry Date 5/12/2011 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Andrew M Jones

Name Andrew M Jones
Visit Date 4/13/10 8:30
Appointment Number U16745
Type Of Access VA
Appt Made 6/10/2011 0:00
Appt Start 6/14/2011 8:00
Appt End 6/14/2011 23:59
Total People 346
Last Entry Date 6/10/2011 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANDREW J JONES

Name ANDREW J JONES
Visit Date 4/13/10 8:30
Appointment Number U18644
Type Of Access VA
Appt Made 6/23/10 12:35
Appt Start 7/3/10 10:30
Appt End 7/3/10 23:59
Total People 285
Last Entry Date 6/23/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW D JONES

Name ANDREW D JONES
Visit Date 4/13/10 8:30
Appointment Number U13528
Type Of Access VA
Appt Made 6/7/10 11:17
Appt Start 6/7/10 17:00
Appt End 6/7/10 23:59
Total People 12
Last Entry Date 6/7/10 11:17
Meeting Location OEOB
Caller BRIAN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 74834

ANDREW JONES

Name ANDREW JONES
Car CHRYSLER PT CRUISER
Year 2007
Address 2920 Pelham Rd, Madison, WI 53713-3466
Vin 3A4FY58B07T553857
Phone 608-230-6026

ANDREW JONES

Name ANDREW JONES
Car VOLKSWAGEN PASSAT
Year 2007
Address PO BOX 181, HAYESVILLE, NC 28904
Vin WVWCU73CX7E148962

ANDREW JONES

Name ANDREW JONES
Car AUDI Q7
Year 2007
Address 3601 Grandway Cir, Greensboro, NC 27409-8958
Vin WA1BV94L17D013372
Phone 336-856-7359

ANDREW JONES

Name ANDREW JONES
Car SUZUKI RENO
Year 2007
Address 246 DORTON BR, PINEVILLE, KY 40977-9405
Vin KL5JD66Z77K554688

ANDREW JONES

Name ANDREW JONES
Car TOYOTA TUNDRA
Year 2007
Address 2990 NW 46TH AVE APT 114, LAUD LAKES, FL 33313-1898
Vin 5TFJU52177X002521
Phone 954-717-9711

ANDREW JONES

Name ANDREW JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 1, Oakwood, TX 75855-0001
Vin 1D7HA16K77J576614

ANDREW JONES

Name ANDREW JONES
Car HONDA ODYSSEY
Year 2007
Address 3734 SAFFLOWER TER, OVIEDO, FL 32766-6704
Vin 5FNRL38697B032191

ANDREW JONES

Name ANDREW JONES
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 2101 Thomas Valley Rd, Whittier, NC 28789-9327
Vin 4TELS121371087569

ANDREW JONES

Name ANDREW JONES
Car GMC SIERRA 1500
Year 2007
Address 2450 LOST MESA, GRAND PRAIRIE, TX 75052-7890
Vin 3GTEC13C37G509806

ANDREW JONES

Name ANDREW JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 13506 BURT ST, OMAHA, NE 68154-5170
Vin 3VWEF71KX7M067450

ANDREW JONES

Name ANDREW JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 12501 COUNTY ROAD 200, BERTRAM, TX 78605-3546
Vin 3VWEF71KX7M154572

ANDREW JONES

Name ANDREW JONES
Car TOYO TACO
Year 2007
Address 1125 KELSO BLVD, WINDERMERE, FL 34786-7501
Vin 3TMJU62N77M042841

ANDREW JONES

Name ANDREW JONES
Car FORD F-150
Year 2007
Address 118 W 2nd St, Leadville, CO 80461-3618
Vin 1FTRF14V17KB12595

ANDREW JONES

Name ANDREW JONES
Car FORD MUSTANG
Year 2007
Address 4929 SIX GUN LN, MCKINNEY, TX 75070-6514
Vin 1ZVFT80N975199667
Phone 972-727-8430

ANDREW JONES

Name ANDREW JONES
Car FORD TAURUS
Year 2007
Address 7402 VINEYARD TRL, GARLAND, TX 75044-2104
Vin 1FAFP53U17A119705

ANDREW JONES

Name ANDREW JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1430 SMOKEY LN, BEAUMONT, TX 77705-0206
Vin 2GCEC13J371552324

ANDREW JONES

Name ANDREW JONES
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 3411 Piedmont Dr, Raleigh, NC 27604-3818
Vin 1W7B1222271009668

ANDREW JONES

Name ANDREW JONES
Car TOYOTA COROLLA
Year 2007
Address 688 GREEN FOREST DR, FENTON, MO 63026-3459
Vin 1NXBR32E87Z908607

ANDREW JONES

Name ANDREW JONES
Car NISSAN TITAN
Year 2007
Address 366 WATERS RD, JACKSONVILLE, NC 28546-9754
Vin 1N6BA06BX7N203602

ANDREW JONES

Name ANDREW JONES
Car FORD RANGER
Year 2007
Address 2404 WARWICK CIR, MC KINNEY, TX 75070-2391
Vin 1FTYR14U17PA02708

ANDREW JONES

Name ANDREW JONES
Car FORD F-250 SUPER DUTY
Year 2007
Address 1569 E 4160 S, SALT LAKE CTY, UT 84124-1532
Vin 1FTSW21P07EA09759

ANDREW JONES

Name ANDREW JONES
Car FORD F-150
Year 2007
Address 5770 Janke Loop, Elm Mott, TX 76640-3522
Vin 1FTRF12247KC83351

ANDREW JONES

Name ANDREW JONES
Car Ford Escape
Year 2007
Address 907 BLANCO CABALLO WAY, HENDERSON, NV 89015-8583
Vin 1FMYU93Z07KA84711

ANDREW JONES

Name ANDREW JONES
Car DODG HB48
Year 2007
Address 43 E GRAND AVE, SCARBOROUGH, ME 04074-9210
Vin 1B3HB48B47D101170

ANDREW JONES

Name ANDREW JONES
Car CADILLAC ESCALADE ESV
Year 2007
Address PO Box 1513, Beaver, UT 84713-1513
Vin 1GYFK66807R350894

ANDREW JONES

Name ANDREW JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 734 Bear Creek Church Rd, Mocksville, NC 27028-5624
Vin 1HD1KB4127Y628939
Phone 336-492-7516

ANDREW JONES

Name ANDREW JONES
Car GMC YUKON DENALI
Year 2007
Address PO BOX 201792, CHICAGO, IL 60620-7792
Vin 1GKFK66807J276286

ANDREW JONES

Name ANDREW JONES
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 5 Hartford Ct, Madison, WI 53719-4826
Vin 1J4GA39187L160980

ANDREW JONES

Name ANDREW JONES
Car NISSAN MAXIMA
Year 2007
Address 100 W 5TH ST, FREDERICK, MD 21701-5204
Vin 1N4BA41E47C856293

Andrew Jones

Name Andrew Jones
Car TOYOTA 4RUNNER
Year 2007
Address 1916 Springdale Ave, Charlotte, NC 28203-5326
Vin JTEBT14R578039737

Andrew Jones

Name Andrew Jones
Domain muscle-ache-relief-by-protease.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-15
Update Date 2012-12-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3635 S Fort Apache Road Las Vegas NV 89147
Registrant Country UNITED STATES
Registrant Fax 19793354702

Andrew Jones

Name Andrew Jones
Domain boot-id.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 112 Mary Ruck Way Black Notley Essex CM77 8FU
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain fitnesswithaj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Farmington Ridge Dr. Farmington Connecticut 06032
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain the-correspondent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1055 Hidden Creek Kokomo Indiana 46902
Registrant Country UNITED STATES

ANDREW JONES

Name ANDREW JONES
Domain andrewspodcast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-14
Update Date 2013-02-14
Registrar Name ENOM, INC.
Registrant Address 10-IBROOKSIDEHEIGHTS|ANDREWJONES WANAQUE NJ 07465
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain palmbeachdressregistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-04
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 513 SW North Carolina Drive Stuart Florida 34994
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain predatorcallingsuperstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-15
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 911176 St George Utah 84791
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain 3jsappliancerepair.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-18
Update Date 2013-01-30
Registrar Name REGISTER.COM, INC.
Registrant Address 1033 Leslie Dr. Fayetteville NC 28314
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain unloadyoursocialmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1208 Northcliff Ave. Norman Oklahoma 73071
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain migrainehelpinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|#155 Sugar Land Texas 77479
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain 1thyroidglobal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|#155 Sugar Land Texas 77479
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain 1vitamind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|#155 Sugar Land Texas 77479
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain 2naturalliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|#155 Sugar Land Texas 77479
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain stmichaelsprimary.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-06-30
Update Date 2013-06-20
Registrar Name WEBFUSION LTD.
Registrant Address Aquinas House|63 Warstone Lane Birmingham B18 6NG
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain 1latiroides.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|#155 Sugar Land Texas 77479
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain birminghameuropeanairways.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-08-27
Update Date 2012-08-17
Registrar Name WEBFUSION LTD.
Registrant Address 3 Saywell Road Luton Beds LU2 0TJ
Registrant Country UNITED KINGDOM

ANDREW JONES

Name ANDREW JONES
Domain seniav.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-06
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address 1005 CORNELL DR CARROLLTON TX 75007
Registrant Country UNITED STATES

andrew jones

Name andrew jones
Domain gorgeousgiftshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-08
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 68 baldwins lane|croxley green london hertfordshire WD3 3LP
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain belly-fat-burner.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-24
Update Date 2013-09-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3635 S Fort Apache Road Las Vegas NV 89147
Registrant Country UNITED STATES
Registrant Fax 19793354702

ANDREW JONES

Name ANDREW JONES
Domain flybusinessexpress.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2005-10-28
Update Date 2013-10-25
Registrar Name REGISTER.IT SPA
Registrant Address 21 Barford Rise Luton LU2 9SG
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain boyscoutmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 274 Riverside Ave Westport Connecticut 06880
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain firstrespondersmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 274 Riverside Ave Westport Connecticut 06880
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain hottubandspacovers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address Sir Alfred Owen Way;Pontygwindy Ind Caerphilly GLA CF83 3HU
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain blogdingo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 423 SE 13th Ave Portland Oregon 97214
Registrant Country UNITED STATES

Andrew Jones

Name Andrew Jones
Domain gspen.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-05-18
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Unit 65 Gilwilly Road Penrith CA11 9BL
Registrant Country UNITED KINGDOM

Andrew Jones

Name Andrew Jones
Domain vibrantquotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Bleasdale Avenue Brampton Ontario L7A 0V9
Registrant Country CANADA

Andrew Jones

Name Andrew Jones
Domain donatecarshawaii.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name 1 API GMBH
Registrant Address 17 Oxford Street London W1D 2DJ
Registrant Country UNITED KINGDOM

andrew jones

Name andrew jones
Domain wavesbali.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-18
Update Date 2010-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address udayana lodge block a 45 denpasar 80364
Registrant Country INDONESIA

Andrew Jones

Name Andrew Jones
Domain jewelstreet.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2005-01-07
Update Date 2012-12-02
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address Unit 3, The Barns|Caddsdown Industrial Park Bideford Devon EX39 3BT
Registrant Country UNITED KINGDOM