Charles Jordan

We have found 452 public records related to Charles Jordan in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 118 business registration records connected with Charles Jordan 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 18 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Lib & Media Svc Spec. These employees work in 4 states: DE, AZ, FL and GA. Average wage of employees is $33,648.


Charles R Jordan

Name / Names Charles R Jordan
Age 51
Birth Date 1973
Person 1 PO Box, Leesville, LA 71496
Phone Number 254-288-6700
Possible Relatives
Previous Address 82 Belmont Rd, Hummelstown, PA 17036
2609 Mountain Ave, Copperas Cove, TX 76522
CO PO Box, Leesville, LA 71459

Charles Edward Jordan

Name / Names Charles Edward Jordan
Age 52
Birth Date 1972
Also Known As Charles E Jordan
Person 49 Broadus Rd, Lumberton, MS 39455
Phone Number 504-243-6729
Possible Relatives Karen Hidalgojordon
Morris Jordanjr






Previous Address 7443 Strathmore Dr, New Orleans, LA 70128
7000 Lake Barrington Dr, New Orleans, LA 70128
4429 Chef Menteur Hwy #101, New Orleans, LA 70126
113 Foxbriar Ct, Slidell, LA 70461
23 PO Box, Arabi, LA 70032
3711 Laplace St, Chalmette, LA 70043
524 Mehle St #1, Arabi, LA 70032
RR 1, Henagar, AL 35978
3A RR 1, Henagar, AL 35978
624 Mehle St, Arabi, LA 70032

Charles Anthony Jordan

Name / Names Charles Anthony Jordan
Age 54
Birth Date 1970
Person 1872 PO Box, Shreveport, LA 71166
Phone Number 318-747-2952
Possible Relatives







Previous Address 3701 Valley View Dr #F8, Shreveport, LA 71108
2000 Old Minden Rd #20, Bossier City, LA 71111
2000 Old Minden Rd #23, Bossier City, LA 71111
2000 Old Minden Rd #100, Bossier City, LA 71111
2000 Old Minden Rd #210, Bossier City, LA 71111
2448 Murphy St, Bossier City, LA 71112
7547 Liberty St, Shreveport, LA 71106
6315 Canal Blvd, Shreveport, LA 71108
3701 Valley View Dr, Shreveport, LA 71108
900 Westgate Ln #20, Bossier City, LA 71112
2610 Roosevelt Ave, Shreveport, LA 71104
2704 Shed Rd #117C, Bossier City, LA 71111
611 Washington St #408, Shreveport, LA 71104

Charles R Jordan

Name / Names Charles R Jordan
Age 56
Birth Date 1968
Also Known As C Jordan
Person 73 Old Colony Way, Orleans, MA 02653
Phone Number 508-255-1965
Possible Relatives

S Jordan
Previous Address 73 Old Colony Way #B00001, Orleans, MA 02653
73 Old Colony Way #B1, Orleans, MA 02653
9 Carnes Ln #B, Provincetown, MA 02657
15 Carver St, Provincetown, MA 02657
73 Old Colony Way #A3, Orleans, MA 02653
73 Old Colony Way #A4, Orleans, MA 02653
36 Nelson Ave #2, Provincetown, MA 02657
36 Nelson Ave #4, Provincetown, MA 02657
9 Carnes Ave #B, Provincetown, MA 02657
Carnes, Provincetown, MA 02657
7 Bayberry Ln, West Harwich, MA 02671
62 Franklin St #4, Provincetown, MA 02657
624 PO Box, Provincetown, MA 02657
Email [email protected]

Charles Patrick Jordan

Name / Names Charles Patrick Jordan
Age 60
Birth Date 1964
Also Known As Patrick C Jordan
Person 124 PO Box, Haverhill, MA 01831
Phone Number 215-465-2306
Possible Relatives



Previous Address 739 Federal St, Philadelphia, PA 19147
2201 Wabash St #219, Denver, CO 80231
54259 PO Box, Philadelphia, PA 19105
941 Po, Bentleyville, PA 15314
941 PO Box, Bentleyville, PA 15314
202 Piersol Ave, Bentleyville, PA 15314
8 Market Sq, Pittsburgh, PA 15222
5325 Baltimore Ave, Philadelphia, PA 19143
Market, Pittsburgh, PA 15222
1218 Chestnut St #0808, Philadelphia, PA 19107
2400 Chestnut St, Philadelphia, PA 19103
Bradford College, Haverhill, MA 01830
7 Market Sq #195, Pittsburgh, PA 15222
5519 Woodland Ave, Philadelphia, PA 19143
320 Main St, Bradford, MA 01835
90 14224f Epa, Philadelphia, PA 19105
674 PO Box, Greenwich, CT 06836
54259 PO Box, Phila, PA 19105
1405 Foulk Rd, Wilmington, DE 19803
320 Main St, Haverhill, MA 01830

Charles E Jordan

Name / Names Charles E Jordan
Age 63
Birth Date 1961
Also Known As Charles E Jordan
Person 5 Parmenter Rd, Hudson, MA 01749
Phone Number 978-562-7673
Possible Relatives




K Mercadante

Kiersten E Jordan
Previous Address 42 Grist Mill Rd, Littleton, MA 01460
71939 PO Box, Phoenix, AZ 85050
4009 Prickly Pear Trl, Phoenix, AZ 85050
951 Lindner Ave, Mesa, AZ 85210
701 Grove Pkwy #351, Tempe, AZ 85283
2531 Don Carlos Ave, Tempe, AZ 85281
2703 Larkspur Dr, Phoenix, AZ 85029
60 Forest St, Natick, MA 01760
60 Forest Avenue Ext, Natick, MA 01760
3 Wilogreen Rd #4, Natick, MA 01760
Wilogreen, Natick, MA 01760

Charles E Jordan

Name / Names Charles E Jordan
Age 64
Birth Date 1960
Person 522 Washington Ave, New Orleans, LA 70130
Possible Relatives


Previous Address 2504 Clara St, New Orleans, LA 70113
619 3rd St, New Orleans, LA 70130
1212 Genois St, New Orleans, LA 70125

Charles E Jordan

Name / Names Charles E Jordan
Age 67
Birth Date 1957
Also Known As Chas Jordon
Person 2023 17th St, Little Rock, AR 72202
Phone Number 501-280-0073
Possible Relatives Helen Rochelle Jordon

Roshaun M Jordan

Previous Address 4100 21st St, Little Rock, AR 72204
1722 Battery St, Little Rock, AR 72202
1812 Schiller St, Little Rock, AR 72202
4501 20th, Little Rock, AR 72204

Charles E Jordan

Name / Names Charles E Jordan
Age 67
Birth Date 1957
Person 602 PO Box, Krotz Springs, LA 70750
Phone Number 337-566-2169
Possible Relatives
Previous Address 382 Seventh Ave, Krotz Springs, LA 70750
382 Seventh, Krotz Springs, LA 70750
605 PO Box, Krotz Springs, LA 70750
623 7th St, Krotz Springs, LA 70750
Fatima, Krotz Springs, LA 70750
501 Massey Tompkins Rd #80, Baytown, TX 77521
623 7th, Krotz Springs, LA 70750
382 7th Po, Krotz Springs, LA 70750
382 7TH PO AV, Krotz Springs, LA 70750
7th, Krotz Springs, LA 70750

Charles N Jordan

Name / Names Charles N Jordan
Age 68
Birth Date 1956
Person 3462 Cheaney Dr, Houston, TX 77066
Phone Number 281-580-5040
Possible Relatives



Previous Address 4706 Old Brickhouse Dr, Houston, TX 77041
1423 31st St, Houston, TX 77022
Child Support Dv, Houston, TX 77210
8520 Pitner Rd, Houston, TX 77080
6206 Antha St, Houston, TX 77016
468 81st St, Shreveport, LA 71106
2112 Lynnwood, Shreveport, LA 71106

Charles Clayton Jordan

Name / Names Charles Clayton Jordan
Age 69
Birth Date 1955
Also Known As Charles M Jordan
Person 228 Timber Ridge Ln, El Dorado, AR 71730
Phone Number 870-862-2994
Possible Relatives

Previous Address 2101 Lakeland St, El Dorado, AR 71730

Charles Fayette Jordan

Name / Names Charles Fayette Jordan
Age 71
Birth Date 1953
Also Known As Jordan Charles
Person 10622 Hill Ave, Bastrop, LA 71220
Phone Number 318-283-5856
Possible Relatives

Previous Address 602 RR 6, Bastrop, LA 71220
5257 Afton Pkwy, Baton Rouge, LA 70806
RR 6 FATIMA, Bastrop, LA 71220
5257 Atton, Baton Rouge, LA 70806
RR 6 POB 602A #125, Bastrop, LA 71220
1301 Cullen Dr, Bastrop, LA 71220
957 PO Box, Bastrop, LA 71221

Charles I Jordan

Name / Names Charles I Jordan
Age 73
Birth Date 1951
Also Known As Charles C Jordan
Person 107 Belmont Rd, Hummelstown, PA 17036
Phone Number 717-566-5520
Possible Relatives
Previous Address 82 Belmont Rd, Hummelstown, PA 17036
RR POB 165, Humm, PA 00000
107 Belmont, Hummelstown, PA 17036

Charles C Jordan

Name / Names Charles C Jordan
Age 73
Birth Date 1951
Also Known As Carlos Jordan
Person 1415 Meridian Ave #9, Miami Beach, FL 33139
Phone Number 305-673-1573
Possible Relatives


Dora C Cereghino
Previous Address 1348 Drexel Ave #17, Miami Beach, FL 33139
7315 Harding Ave #16, Miami Beach, FL 33141
400 Kings Point Dr #224, Sunny Isles Beach, FL 33160
1348 Drexel Ave #9, Miami Beach, FL 33139
7315 Harding Ave #10, Miami Beach, FL 33141
7315 Harding Ave, Miami Beach, FL 33141
1348 Drexel Ave, Miami, FL 33139
16553 8th Ave, North Miami Beach, FL 33162
16555 8th Ave, North Miami Beach, FL 33162
820 Collins Ave #3, Miami Beach, FL 33139
820 Collins Ave #5, Miami Beach, FL 33139
171173 PO Box, Hialeah, FL 33017
1348 Drexel Ave #17, Miami, FL 33139
14850 Dixie Hwy, North Miami, FL 33181
195 9th St, Miami, FL 33130
1133 124th Ave #37, Pembroke Pines, FL 33023
860 209th #101, Miami, FL 33179
19574 83rd Ave, Hialeah, FL 33015
19574 83rd Pl, Hialeah, FL 33015
7315 Harding Ave #16, Miami, FL 33141

Charles Thomas Jordan

Name / Names Charles Thomas Jordan
Age 75
Birth Date 1949
Also Known As Charlie Jordan
Person 75 School St, Avon, MA 02322
Phone Number 508-586-0121
Possible Relatives



Previous Address 2001 Falls Blvd #219, Quincy, MA 02169
2001 Falls Blvd #333, Quincy, MA 02169
2001 Falls Blvd #313, Quincy, MA 02169
18 Centre Ave #1, Abington, MA 02351
492 PO Box, Avon, MA 02322
78 Thompson St, Boston, MA 02136

Charles Termayne Jordan

Name / Names Charles Termayne Jordan
Age 76
Birth Date 1948
Also Known As Charlie Jordan
Person 17731 108th Ct, Miami, FL 33157
Phone Number 305-246-5642
Possible Relatives


Annie Pearl Jordanleaks




Cobbdorothy M Jordan
Previous Address 29914 149th Ct, Homestead, FL 33033
10700 216th St, Miami, FL 33170
10700 216th St, Cutler Bay, FL 33170
700031 PO Box, Miami, FL 33170
10700 216th St, Goulds, FL 33170
29914 Crt #149, Homestead, FL 33033

Charles E Jordan

Name / Names Charles E Jordan
Age 77
Birth Date 1947
Person 152 PO Box, Kelly, LA 71441
Previous Address 109 PO Box, Kelly, LA 71441

Charles K Jordan

Name / Names Charles K Jordan
Age 79
Birth Date 1945
Also Known As Chas K Jordan
Person 64 Franklin St, Provincetown, MA 02657
Phone Number 508-487-3713
Possible Relatives
Previous Address 62 Franklin St #4, Provincetown, MA 02657
64 Franklin St #5B, Provincetown, MA 02657
6 Franklin St #L, Provincetown, MA 02657
Franklin, Provincetown, MA 02657
149 Commercial St, Provincetown, MA 02657

Charles E Jordan

Name / Names Charles E Jordan
Age 82
Birth Date 1942
Also Known As Edwin R Applegate
Person 58 Park St #1, Stoughton, MA 02072
Phone Number 781-344-5770
Possible Relatives
Previous Address 65 Sumner St, Stoughton, MA 02072

Charles C Jordan

Name / Names Charles C Jordan
Age 83
Birth Date 1941
Person 5750 Saurage Dr, Baton Rouge, LA 70805
Phone Number 504-357-6027
Possible Relatives
Previous Address 3888 North Blvd #212, Baton Rouge, LA 70806
3888 Bv 212, Baton Rouge, LA 70806

Charles B Jordan

Name / Names Charles B Jordan
Age 85
Birth Date 1938
Person 4694 Greathouse Rd, Dora, AL 35062
Phone Number 205-648-9751
Possible Relatives
Previous Address 4690 Greathouse Rd, Dora, AL 35062
1217 Skyline Dr, Birmingham, AL 35214
2805 Av Densley, Birmingham, AL 00000

Charles M Jordan

Name / Names Charles M Jordan
Age 85
Birth Date 1938
Also Known As M Jordan Charles
Person 6 Camp Sargent Rd, Merrimack, NH 03054
Phone Number 540-375-3233
Possible Relatives



Previous Address 10 Hummingbird Dr #A-41A, Merrimack, NH 03054
10642 Fascination Ln, Royal Palm Beach, FL 33411
87 Merritt Pl, New Hartford, NY 13413
10 Hummingbird Dr #41A, Merrimack, NH 03054
Camp Sargent, Merrimack, NH 03054
41 Hummingbird Dr, Merrimack, NH 03054
10 Hummingbird Dr, Merrimack, NH 03054
7797 PO Box, Roanoke, VA 24019
E PO Box, Harvard, MA 01451
643 PO Box, New Hartford, NY 13413
504 Riverside Dr, Salem, VA 24153

Charles W Jordan

Name / Names Charles W Jordan
Age 88
Birth Date 1935
Person 2 Franklin St #29, Framingham, MA 01702
Phone Number 508-653-6795
Possible Relatives Agnes M Leonard
Previous Address 39 Prescott St, Framingham, MA 01702
Franklin, Framingham, MA 01702
12 Kendall Ave, Framingham, MA 01702
140 Union Ave, Framingham, MA 01702

Charles A Jordan

Name / Names Charles A Jordan
Age 88
Birth Date 1935
Also Known As Charles Jordan
Person 1500 203rd St, Miami, FL 33169
Phone Number 305-654-8979
Possible Relatives


Previous Address 471795 PO Box, Miami, FL 33247
2220 192nd Ter, Opa Locka, FL 33056
18801 3rd Ct #734, Miami, FL 33179
1350 207th St, Miami, FL 33169
5831 Mistyview Dr, Rex, GA 30273
18801 3rd Ct, Miami, FL 33179
18801 3rd Ct #712, Miami, FL 33179
2220 192nd St, Miami, FL 33180
5831 Styveiw #M, Rex, GA 30273

Charles Edward Jordan

Name / Names Charles Edward Jordan
Age 90
Birth Date 1933
Person 4410 18th Ave, Oakland Park, FL 33334
Phone Number 954-491-6812
Possible Relatives

E Jordan
Previous Address 3083 Oakland Forest Dr #D, Oakland Park, FL 33309

Charles Byers Jordan

Name / Names Charles Byers Jordan
Age 96
Birth Date 1927
Also Known As Byers Jordan
Person 116 Sunset Bay Rd, Hot Springs, AR 71913
Phone Number 870-404-2370
Possible Relatives Zoedean Jordan
Previous Address 116 Sunset Bay Rd, Hot Springs National Park, AR 71913
207 Sunset Bay Rd, Hot Springs National Park, AR 71913
111 Piney Loop, Hot Springs National Park, AR 71913
142 Lake Hamilton Dr #112, Hot Springs National Park, AR 71913
414 Belding, Hot Springs, AR 71901

Charles William Jordan

Name / Names Charles William Jordan
Age 102
Birth Date 1921
Also Known As William C Jordan
Person 7756 73rd Ct, Medley, FL 33166
Phone Number 305-448-7270
Possible Relatives






Previous Address 2210 204th St, Miami, FL 33180
3928 Harlano St, Miami, FL 33134
3928 Harlano St, Coral Gables, FL 33134
3925 Harlano St, Coral Gables, FL 33134
Associated Business Benedict & Jordan Inc

Charles F Jordan

Name / Names Charles F Jordan
Age N/A
Person 7 Brattle St, Wilmington, MA 01887
Phone Number 978-657-7387
Possible Relatives

Charles H Jordan

Name / Names Charles H Jordan
Age N/A
Person 2400 POPPY DR, NORTH POLE, AK 99705
Phone Number 907-488-8278

Charles R Jordan

Name / Names Charles R Jordan
Age N/A
Person 101 BUNNELL ST, APT 2D ANCHORAGE, AK 99508
Phone Number 907-222-7721

Charles S Jordan

Name / Names Charles S Jordan
Age N/A
Person 530 VALLEY RD, BIRMINGHAM, AL 35206
Phone Number 205-833-8357

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 1717 PENNYLANE SE, DECATUR, AL 35601

Charles H Jordan

Name / Names Charles H Jordan
Age N/A
Person 1510 PEACHTREE LN NW, CULLMAN, AL 35058

Charles V Jordan

Name / Names Charles V Jordan
Age N/A
Person 104 GIN CREEK XING, DECATUR, AL 35603

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 5005 COLONY PARK DR, BIRMINGHAM, AL 35243

Charles C Jordan

Name / Names Charles C Jordan
Age N/A
Person 30707 PO Box, New Orleans, LA 70190

Charles C Jordan

Name / Names Charles C Jordan
Age N/A
Person 1015 163rd St, North Miami Beach, FL 33162

Charles W Jordan

Name / Names Charles W Jordan
Age N/A
Person 2301 CUMBERLAND PL SW, DECATUR, AL 35603
Phone Number 256-350-9167

Charles C Jordan

Name / Names Charles C Jordan
Age N/A
Person 1215 STARLING RD, DOTHAN, AL 36303
Phone Number 334-794-5858

Charles R Jordan

Name / Names Charles R Jordan
Age N/A
Person 228 PINE RIDGE RD, MADISON, AL 35758
Phone Number 256-772-9945

Charles A Jordan

Name / Names Charles A Jordan
Age N/A
Person 4733 COUNTY ROAD 82, WEDOWEE, AL 36278
Phone Number 256-363-3519

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 134 BALTIMORE DR NE, HUNTSVILLE, AL 35810
Phone Number 256-489-0452

Charles L Jordan

Name / Names Charles L Jordan
Age N/A
Person 6122 PISGAH DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-4980

Charles R Jordan

Name / Names Charles R Jordan
Age N/A
Person 1829 MONROE AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-923-0599

Charles R Jordan

Name / Names Charles R Jordan
Age N/A
Person 2075 HIGHWAY 136 W, MONROEVILLE, AL 36460
Phone Number 251-765-9810

Charles D Jordan

Name / Names Charles D Jordan
Age N/A
Person 886 COWPENS W, DAVISTON, AL 36256
Phone Number 256-234-3960

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 515 4TH ST, MONTGOMERY, AL 36110
Phone Number 334-239-8630

Charles A Jordan

Name / Names Charles A Jordan
Age N/A
Person 740 HIGHWAY 165, EUFAULA, AL 36027
Phone Number 334-687-9671

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 324 KIRKSEY AVE, EUTAW, AL 35462
Phone Number 205-372-4637

Charles Jordan

Name / Names Charles Jordan
Age N/A
Person 194 GOLF DR, MONROEVILLE, AL 36460
Phone Number 251-575-7250

Charles S Jordan

Name / Names Charles S Jordan
Age N/A
Person 337 MCPHERSON AVE, BIRMINGHAM, AL 35228
Phone Number 205-923-8361

Charles S Jordan

Name / Names Charles S Jordan
Age N/A
Person PO BOX 278, ALBERTVILLE, AL 35950
Phone Number 256-891-1117

Charles D Jordan

Name / Names Charles D Jordan
Age N/A
Person 3808 COLLINE DR, MONTGOMERY, AL 36106
Phone Number 334-271-1712

Charles M Jordan

Name / Names Charles M Jordan
Age N/A
Person 44835 HIGHWAY 77, ASHLAND, AL 36251
Phone Number 256-354-7875

Charles E Jordan

Name / Names Charles E Jordan
Age N/A
Person 4481 MONTEVALLO RD, BIRMINGHAM, AL 35213
Phone Number 205-956-2245

Charles E Jordan

Name / Names Charles E Jordan
Age N/A
Person 1503 SPARKMAN DR NW, APT 51G HUNTSVILLE, AL 35816
Phone Number 256-895-9892

Charles B Jordan

Name / Names Charles B Jordan
Age N/A
Person 4690 GREATHOUSE RD, DORA, AL 35062
Phone Number 205-648-9751

Charles E Jordan

Name / Names Charles E Jordan
Age N/A
Person PO BOX 334, MC INTOSH, AL 36553
Phone Number 251-944-2960

Charles L Jordan

Name / Names Charles L Jordan
Age N/A
Person 15327 HIGHLAND CIR, FOLEY, AL 36535

Charles Jordan

Business Name Wolcott Company, Inc
Person Name Charles Jordan
Position company contact
State MA
Address 39 Juniper Road, Andover, MA 1810
SIC Code 861102
Phone Number
Email [email protected]

Charles Edward Jordan

Business Name Waypoints South, Inc.
Person Name Charles Edward Jordan
Position registered agent
State GA
Address 5305 Baldwin Ridge Trail, Marietta, GA 30068
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-21
Entity Status Active/Compliance
Type Incorporator

Charles Jordan

Business Name Waypoint One, LLC
Person Name Charles Jordan
Position registered agent
State GA
Address 5305 Baldwin Ridge Trail, Marietta, GA 30068
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-11
Entity Status Active/Compliance
Type Organizer

CHARLES JORDAN

Business Name WOMAN TO WOMAN HEALTH CARE, INC.
Person Name CHARLES JORDAN
Position registered agent
State GA
Address 235 RYAN ROAD, WINDER, GA 30680
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHARLES JORDAN

Business Name WOMAN TO WOMAN HEALTH CARE, INC.
Person Name CHARLES JORDAN
Position registered agent
State GA
Address 235 RYAN RD, WINDER, GA 30680
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Charles Jordan

Business Name United Cab
Person Name Charles Jordan
Position company contact
State FL
Address 4950 L B Mcleod Rd Orlando FL 32811-6400
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 407-422-8080

CHARLES JORDAN

Business Name TLC FINANCIAL GROUP INC.
Person Name CHARLES JORDAN
Position President
State NV
Address 723 S CASINO CENTER BLVD., 2ND FL 723 S CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12113-2004
Creation Date 2004-05-05
Type Domestic Corporation

CHARLES JORDAN

Business Name THE UNITED DEVELOPMENTAL FOOTBALL LEAGUE, INC
Person Name CHARLES JORDAN
Position registered agent
Corporation Status Suspended
Agent CHARLES JORDAN 625 EAST 80TH ST, LOS ANGELES, CA 90001
Care Of 625 EAST 80TH ST, LOS ANGELES, CA 90001
CEO CHARLES JORDAN625 EAST 80TH ST, LOS ANGELES, CA 90001
Incorporation Date 2011-02-24

CHARLES JORDAN

Business Name THE UNITED DEVELOPMENTAL FOOTBALL LEAGUE, INC
Person Name CHARLES JORDAN
Position CEO
Corporation Status Suspended
Agent 625 EAST 80TH ST, LOS ANGELES, CA 90001
Care Of 625 EAST 80TH ST, LOS ANGELES, CA 90001
CEO CHARLES JORDAN 625 EAST 80TH ST, LOS ANGELES, CA 90001
Incorporation Date 2011-02-24

CHARLES JORDAN

Business Name THE LINDBERG GROUP, INC.
Person Name CHARLES JORDAN
Position registered agent
State GA
Address 1447 PEACHTREE STE 107, ATLANTA, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Charles Jordan

Business Name Springboard
Person Name Charles Jordan
Position company contact
State FL
Address 6420 Orange Bay Ave Orlando, , FL 32819
SIC Code 951207
Phone Number 407-351-1119
Email [email protected]

Charles Jordan

Business Name Slicks Pizza & Lounge
Person Name Charles Jordan
Position company contact
State IA
Address 109 W 7th St Sioux City IA 51103-4447
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 712-258-9766
Number Of Employees 5
Annual Revenue 247500

CHARLES P JORDAN

Business Name SYT SOLUTIONS, INC.
Person Name CHARLES P JORDAN
Position registered agent
State GA
Address PO BOX 8117, ATLANTA, GA 31106
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-17
End Date 2003-12-11
Entity Status Diss./Cancel/Terminat
Type Secretary

CHARLES JORDAN

Business Name SYNERGY COMMERCIAL ENTERPRISES INC.
Person Name CHARLES JORDAN
Position Director
State GA
Address 2600 ROCK POINT LANE 2600 ROCK POINT LANE, SMELLVILLE, GA 30039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0291362008-5
Creation Date 2008-05-06
Type Domestic Corporation

CHARLES JORDAN

Business Name SUPER WATER, SUPPLIES AND DISTRIBUTION CORPOR
Person Name CHARLES JORDAN
Position registered agent
Corporation Status Active
Agent CHARLES JORDAN 1720 INDIAN HILL BLVD, POMONA, CA 91767
Care Of 1720 INDIAN HILL BLVD, POMONA, CA 91767
CEO CHESTER B PUGH1720 INDIAN HILL BLVD, POMONA, CA 91767
Incorporation Date 2013-10-07

Charles P Jordan

Business Name STAFFING PROFESSIONALS INCORPORATED (ALABAMA)
Person Name Charles P Jordan
Position registered agent
State GA
Address 907 Glen Arden Way, NE, Atlanta, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-03-13
Entity Status Active/Compliance
Type CFO

CHARLES C JORDAN

Business Name SKALA & ASSOCIATES, ENGINEERS, INC.
Person Name CHARLES C JORDAN
Position registered agent
State GA
Address 6030-P UNITY DRIVE, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-21
Entity Status Merged
Type Secretary

Charles Jordan

Business Name Pro Plastics Inc
Person Name Charles Jordan
Position company contact
State FL
Address 100 Orange CO Cir Winter Haven FL 33881-9429
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 863-298-0200
Number Of Employees 3
Annual Revenue 472320

Charles Jordan

Business Name Pierburg Inc
Person Name Charles Jordan
Position company contact
State SC
Address 5 Southchase CT, Fountain Inn, SC 29644
SIC Code 327101
Phone Number
Email [email protected]

CHARLES JORDAN

Business Name PHAT TUNES ENTERTAINMENT, INC.
Person Name CHARLES JORDAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14399-1997
Creation Date 1997-07-07
Type Domestic Corporation

CHARLES JORDAN

Business Name PHAT TUNES ENTERTAINMENT, INC.
Person Name CHARLES JORDAN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14399-1997
Creation Date 1997-07-07
Type Domestic Corporation

CHARLES JORDAN

Business Name PHAT TUNES ENTERTAINMENT, INC.
Person Name CHARLES JORDAN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14399-1997
Creation Date 1997-07-07
Type Domestic Corporation

Charles Jordan

Business Name P.A.C.T. Foundation
Person Name Charles Jordan
Position company contact
State OK
Address P. O. Box 2777, Tulsa, OK 74101
SIC Code 866107
Phone Number
Email [email protected]

Charles Jordan

Business Name Northern New Hampshire Magazine
Person Name Charles Jordan
Position company contact
State NH
Address PO Box 263, Colebrook, 3576 NH
Phone Number
Email [email protected]

Charles Jordan

Business Name New World Builders Inc
Person Name Charles Jordan
Position company contact
State FL
Address P.O. BOX 1723 Fort Lauderdale FL 33302-1723
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 954-766-2600

Charles Jordan

Business Name New World Builders Inc
Person Name Charles Jordan
Position company contact
State FL
Address 1411 Belfast Ave, Fort Lauderdale, FL 32207
SIC Code 16
Phone Number
Email [email protected]
Title President

CHARLES JORDAN

Business Name NORWALK KOWBOYS, INC.
Person Name CHARLES JORDAN
Position CEO
Corporation Status Suspended
Agent 625 EAST 80TH ST, LOS ANGELES, CA 90001
Care Of 625 EAST 80TH ST, LOS ANGELES, CA 90001
CEO CHARLES JORDAN 625 EAST 80TH ST, LOS ANGELES, CA 90001
Incorporation Date 2011-02-24

CHARLES JORDAN

Business Name NORWALK KOWBOYS, INC.
Person Name CHARLES JORDAN
Position registered agent
Corporation Status Suspended
Agent CHARLES JORDAN 625 EAST 80TH ST, LOS ANGELES, CA 90001
Care Of 625 EAST 80TH ST, LOS ANGELES, CA 90001
CEO CHARLES JORDAN625 EAST 80TH ST, LOS ANGELES, CA 90001
Incorporation Date 2011-02-24

CHARLES R JORDAN

Business Name NEW LIFE CREATIONS LLC
Person Name CHARLES R JORDAN
Position Mmember
State NV
Address 1230 SAHARA 1230 SAHARA, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14261-2001
Creation Date 2001-12-28
Expiried Date 2501-12-28
Type Domestic Limited-Liability Company

CHARLES R JORDAN

Business Name NEW DESTINY FOUNDATION LTD.
Person Name CHARLES R JORDAN
Position Mmember
State NV
Address 1230 SHARON ROAD 1230 SHARON ROAD, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14296-2001
Creation Date 2001-12-28
Expiried Date 2501-12-28
Type Domestic Limited-Liability Company

CHARLES R JORDAN

Business Name NEW BEGINNINGS FOUNDATION LLC
Person Name CHARLES R JORDAN
Position Mmember
State NV
Address 1230 SHARON RD 1230 SHARON RD, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9155-2002
Creation Date 2002-07-26
Expiried Date 2502-07-26
Type Domestic Limited-Liability Company

Charles Jordan

Business Name My Friends Place
Person Name Charles Jordan
Position company contact
State GA
Address 501 Roberts CT NW Ste 11 Kennesaw GA 30144-4968
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-427-2900

Charles Jordan

Business Name My Friend's Place
Person Name Charles Jordan
Position company contact
State GA
Address 501 Roberts Ct NW # 11 Kennesaw GA 30144-4968
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-427-2900
Email [email protected]
Number Of Employees 4
Annual Revenue 153600
Fax Number 770-427-2900

Charles Jordan

Business Name Mt Horeb Baptist Church
Person Name Charles Jordan
Position company contact
State MS
Address 715 Martin Luther King Dr Hollandale MS 38748-3316
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 662-827-5809

CHARLES JORDAN

Business Name MARKETING & FINANCIAL SERVICES, INC.
Person Name CHARLES JORDAN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1994-1999
Creation Date 1999-01-27
Type Domestic Corporation

CHARLES JORDAN

Business Name MARKETING & FINANCIAL SERVICES, INC.
Person Name CHARLES JORDAN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1994-1999
Creation Date 1999-01-27
Type Domestic Corporation

CHARLES JORDAN

Business Name MARKETING & FINANCIAL SERVICES, INC.
Person Name CHARLES JORDAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1994-1999
Creation Date 1999-01-27
Type Domestic Corporation

Charles Jordan

Business Name M&M Metal Forming Machine
Person Name Charles Jordan
Position company contact
State IN
Address P.O. BOX 47409 Indianapolis IN 46247-0409
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3542
SIC Description Machine Tools, Metal Forming Type
Phone Number 513-942-1122

CHARLES L JORDAN

Business Name LEGACY INTELLECTUAL PROPERTIES CORPORATION
Person Name CHARLES L JORDAN
Position registered agent
State GA
Address 6050 PEACHTREE PKWY, #240-204, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Charles Jordan

Business Name Jordans Sewing Machine
Person Name Charles Jordan
Position company contact
State FL
Address 99 S Desoto Ave Avon Park FL 33825-3605
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 863-453-5310

Charles Jordan

Business Name Jordan Marketing, Inc.
Person Name Charles Jordan
Position company contact
State DE
Address 2106 N. Van Buren St., Wilmington, DE 19802-3908
SIC Code 839998
Phone Number
Email [email protected]

Charles Jordan

Business Name Jordan Marketing Inc.
Person Name Charles Jordan
Position company contact
State DE
Address 2106 North VanBuren Street, Wilmington, DE 19802
SIC Code 821103
Phone Number
Email [email protected]

Charles Jordan

Business Name Jordan Marketing Inc
Person Name Charles Jordan
Position company contact
State DE
Address 2106 N Van Buren St Wilmington DE 19802-3908
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 302-428-0147
Number Of Employees 5
Annual Revenue 3554100
Fax Number 302-428-1332
Website www.jordanmarketing.com

Charles Jordan

Business Name Jordan Marketing Inc
Person Name Charles Jordan
Position company contact
State DE
Address 2106 North VanBuren Street, WILMINGTON, 19802 DE
Email [email protected]

Charles Jordan

Business Name Jordan Insurance Center
Person Name Charles Jordan
Position company contact
State MN
Address 566 Humboldt Ave Saint Paul MN 55107-2961
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 651-222-4370

Charles Jordan

Business Name Jordan Farm
Person Name Charles Jordan
Position company contact
State MI
Address 1350 Deer Track Trl Grand Blanc MI 48439-8342
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 810-695-4964

Charles Jordan

Business Name Jordan Drywall
Person Name Charles Jordan
Position company contact
State IN
Address 5424 Georges Hill Rd Ne Georgetown IN 47122-7935
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 812-951-2292

Charles Jordan

Business Name Jordan Construction
Person Name Charles Jordan
Position company contact
State FL
Address 7901 SW 125th St Miami FL 33156-6060
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 305-255-5805
Email [email protected]
Number Of Employees 5
Annual Revenue 1203600

Charles Jordan

Business Name Jordan Construction
Person Name Charles Jordan
Position company contact
State IL
Address 1223 Cypress Rd St Jacob IL 62281-1809
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 618-644-2200
Email [email protected]
Number Of Employees 1
Annual Revenue 228920

Charles Jordan

Business Name Jordan Charles Picture Frames
Person Name Charles Jordan
Position company contact
State GA
Address P.O. BOX 132 Washington GA 30673-0132
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 706-678-4299

Charles Jordan

Business Name Jordan Builders Inc
Person Name Charles Jordan
Position company contact
State IL
Address 1223 Cypress Rd Saint Jacob IL 62281-1809
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 618-644-2200

Charles Jordan

Business Name Jordan & Assoc
Person Name Charles Jordan
Position company contact
State IN
Address 5652 Georgetown Rd # 252 Indianapolis IN 46254-1512
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 317-502-9901
Email [email protected]
Number Of Employees 10
Annual Revenue 180960

CHARLES JORDAN

Business Name JORDAN, CHARLES
Person Name CHARLES JORDAN
Position company contact
State PA
Address RR2 Box 64A, UNIONDALE, PA 18470
SIC Code 999977
Phone Number
Email [email protected]

CHARLES C JORDAN

Business Name JORDAN VENTURES USA, INC.
Person Name CHARLES C JORDAN
Position registered agent
State GA
Address 102 MANLEY CT, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-25
Entity Status Active/Compliance
Type CEO

Charles Jordan

Business Name JORDAN ENTERPRISES, LLC
Person Name Charles Jordan
Position registered agent
State GA
Address 4246 Haynes Circle, Snellville, GA 30039
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

CHARLES C JORDAN

Business Name JORDAN & SKALA ENGINEERS, INC.
Person Name CHARLES C JORDAN
Position registered agent
State GA
Address 4275 Shackleford Rd Suite 200, NORCROSS, GA 30093
Business Contact Type CFO
Model Type Corp
Locale None
Qualifier None
Effective Date 1977-10-06
Entity Status Active/Compliance
Type CFO

CHARLES C JORDAN

Business Name JORDAN & SKALA ENGINEERS, INC
Person Name CHARLES C JORDAN
Position President
State GA
Address 4275 SHACKLEFORD ROAD 4275 SHACKLEFORD ROAD, NORCROSS, GA 30093
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C21290-2004
Creation Date 2004-08-10
Type Foreign Corporation

CHARLES C JORDAN

Business Name JORDAN & SKALA ENGINEERS, INC
Person Name CHARLES C JORDAN
Position Treasurer
State GA
Address 4275 SHACKLEFORD ROAD, SUITE 200 4275 SHACKLEFORD ROAD, SUITE 200, NORCROSS, GA 30093
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C21290-2004
Creation Date 2004-08-10
Type Foreign Corporation

CHARLES C JORDAN

Business Name JORDAN & SKALA ENGINEERS, INC
Person Name CHARLES C JORDAN
Position Director
State GA
Address 4275 SHACKLEFORD ROAD, SUITE 200 4275 SHACKLEFORD ROAD, SUITE 200, NORCROSS, GA 30093
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C21290-2004
Creation Date 2004-08-10
Type Foreign Corporation

CHARLES P. JORDAN

Business Name JODI & CHASE, INC.
Person Name CHARLES P. JORDAN
Position registered agent
State GA
Address PO BOX 8117, ATLANTA, GA 31106
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-07
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

CHARLES M. JORDAN

Business Name J & G FOODS, INC.
Person Name CHARLES M. JORDAN
Position registered agent
State GA
Address 313 Maple Drive, VIDALIA, GA 30474
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-21
End Date 2010-05-31
Entity Status Admin. Dissolved
Type Secretary

CHARLES E JORDAN

Business Name HIGH DESERT HOLDING CORP.
Person Name CHARLES E JORDAN
Position Secretary
State PA
Address 1917 FLEMING AVE 1917 FLEMING AVE, WILLOW CREEK, PA 19090
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30182-2001
Creation Date 2001-11-13
Type Domestic Corporation

CHARLES JORDAN

Business Name HEAVENSENT, INC.
Person Name CHARLES JORDAN
Position registered agent
State GA
Address 6050 PEACHTREE PKWY, #240-204, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Charles Jordan

Business Name Foot Locker
Person Name Charles Jordan
Position company contact
State KY
Address 2100 Florence Mall Florence KY 41042-1441
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 859-371-8087
Number Of Employees 8
Annual Revenue 1411200

CHARLES R JORDAN

Business Name ENERGY WISE TECHNOLOGIES INC
Person Name CHARLES R JORDAN
Position Director
State NV
Address 1230 SHARON RD. 1230 SHARON RD., LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0504682008-1
Creation Date 2008-08-07
Type Domestic Corporation

CHARLES R JORDAN

Business Name ENERGY WISE TECHNOLOGIES INC
Person Name CHARLES R JORDAN
Position President
State NV
Address 1230 SHARON RD. 1230 SHARON RD., LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0504682008-1
Creation Date 2008-08-07
Type Domestic Corporation

CHARLES JORDAN

Business Name ENERGY EFFICIENT SOLUTIONS GROUP, LLC
Person Name CHARLES JORDAN
Position Mmember
State NV
Address 1230 SHARON AVE 1230 SHARON AVE, LAS VEGAS, NV 89106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC29781-2004
Creation Date 2004-12-17
Expiried Date 2504-12-17
Type Domestic Limited-Liability Company

CHARLES JORDAN

Business Name END WORLD POVERTY
Person Name CHARLES JORDAN
Position Director
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0311862007-9
Creation Date 2007-04-24
Type Domestic Non-Profit Corporation

Charles Jordan

Business Name Crawford and Company
Person Name Charles Jordan
Position company contact
State GA
Address 5620 Glenridge Drive NE, Atlanta, GA 30342
SIC Code 723106
Phone Number
Email [email protected]

Charles Jordan

Business Name Cleaning Consortium Incorporated
Person Name Charles Jordan
Position company contact
State MA
Address 39 Juniper Road - Andover, ANDOVER, 1810 MA
Phone Number
Email [email protected]

Charles Jordan

Business Name Cleaning Consortium Inc
Person Name Charles Jordan
Position company contact
State MA
Address 687 Lowell St # 4 Methuen MA 01844-1869
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 978-974-0600
Number Of Employees 4
Annual Revenue 122760

Charles Jordan

Business Name Clay County Commission
Person Name Charles Jordan
Position company contact
State AL
Address 41771 Hwy 77 N Ashland AL 36251-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 256-354-7888
Number Of Employees 8
Fax Number 256-354-3208

Charles Jordan

Business Name Charles S Jordan
Person Name Charles Jordan
Position company contact
State IL
Address 805 W Voorhees St Danville IL 61832-2567
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 217-442-6845

Charles Jordan

Business Name Charles Jordan & Co
Person Name Charles Jordan
Position company contact
State MA
Address 60 State St Boston MA 02109-1800
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 617-973-5700

Charles Jordan

Business Name Charles Jordan
Person Name Charles Jordan
Position company contact
State GA
Address 170 Nowhere Rd, COMMERCE, 30599 GA
Phone Number
Email [email protected]

Charles Jordan

Business Name Catercorp Inc.
Person Name Charles Jordan
Position company contact
State VA
Address 15460 Journey Ln., Glenn Allen, VA 23059
SIC Code 349803
Email [email protected]

CHARLES P JORDAN

Business Name CPJ SOLUTIONS, INC.
Person Name CHARLES P JORDAN
Position registered agent
State GA
Address P O BOX 8117, ATLANTA, GA 31106
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

CHARLES JORDAN

Business Name COMPUTER CREDIT, INC.
Person Name CHARLES JORDAN
Position Secretary
State NC
Address P.O. BOX 5238 P.O. BOX 5238, WINSTON-SALEM, NC 27103
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1390-1989
Creation Date 1989-02-22
Type Foreign Corporation

CHARLES JORDAN

Business Name COMPUTER CREDIT, INC.
Person Name CHARLES JORDAN
Position Treasurer
State NC
Address P.O. BOX 5238 P.O. BOX 5238, WINSTON-SALEM, NC 27103
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1390-1989
Creation Date 1989-02-22
Type Foreign Corporation

CHARLES JORDAN

Business Name CLEANING CONSORTIUM, INC.
Person Name CHARLES JORDAN
Position Treasurer
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8245-2001
Creation Date 2001-04-02
Type Domestic Corporation

CHARLES JORDAN

Business Name CLEANING CONSORTIUM, INC.
Person Name CHARLES JORDAN
Position Secretary
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8245-2001
Creation Date 2001-04-02
Type Domestic Corporation

CHARLES JORDAN

Business Name CLEANING CONSORTIUM, INC.
Person Name CHARLES JORDAN
Position President
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8245-2001
Creation Date 2001-04-02
Type Domestic Corporation

CHARLES D JORDAN

Business Name CDJ INVESTMENT GROUP, LLC
Person Name CHARLES D JORDAN
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0509792007-8
Creation Date 2007-07-16
Type Domestic Limited-Liability Company

Charles Jordan

Business Name Bent River Ranch
Person Name Charles Jordan
Position company contact
State AZ
Address 1950 Bent River Ranch Rd Clarkdale AZ 86324-3148
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 928-634-2691
Number Of Employees 1
Annual Revenue 75190

Charles Jordan

Business Name American Janitorial Supply
Person Name Charles Jordan
Position company contact
State GA
Address P.O. BOX 878 Toccoa GA 30577-1414
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 706-886-5415

Charles Jordan

Business Name Airboat Adventures
Person Name Charles Jordan
Position company contact
State LA
Address 5029 Wade Dr, Metairie, LA 70003-2749
Email [email protected]
Type 472501
Title VP of Sales

CHARLES H JORDAN

Business Name AMERICAN CHEMICAL SANITARY SUPPLIES CO.
Person Name CHARLES H JORDAN
Position registered agent
State GA
Address 3 HAYES ST INDIAN HILL RD, TOCCOA, GA 30577
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-09-16
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Charles Jordan

Business Name A Cut Above Tree Svc
Person Name Charles Jordan
Position company contact
State FL
Address 1436 NE 115th Ave Silver Springs FL 34488-2575
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 352-625-5287
Number Of Employees 1
Annual Revenue 79800

Charles Jordan

Business Name A Cut Above Tree Service
Person Name Charles Jordan
Position company contact
State FL
Address 1436 Ne 115th Ave Silver Springs FL 34488-2575
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 352-625-5287

CHARLES JORDAN

Person Name CHARLES JORDAN
Filing Number 5611706
Position VP-OPERATIONS
State NC
Address 700 LANKASHIRE RD, WINSTON SALEM NC 27106

CHARLES E JORDAN

Person Name CHARLES E JORDAN
Filing Number 151812600
Position PRESIDENT
State TX
Address 432 FROST, SAN ANTONIO TX 78201

CHARLES F JORDAN Jr

Person Name CHARLES F JORDAN Jr
Filing Number 705233222
Position MANAGER
State TX
Address 13850 STATE HIGHWAY 46 W, SPRING BRANCH TX 78070

CHARLES F JORDAN Jr

Person Name CHARLES F JORDAN Jr
Filing Number 709179122
Position MEMBER
State TX
Address 13850 STATE HIGHWAY 46 W, SPRING BRANCH TX 78070 7015

CHARLES C JORDAN

Person Name CHARLES C JORDAN
Filing Number 800095890
Position PRESIDENT
State GA
Address 1070 HEARTHSTONE WAY, ATHENS GA 30606

CHARLES F JORDAN Jr

Person Name CHARLES F JORDAN Jr
Filing Number 800363390
Position MANAGER
State TX
Address 13850 STATE HIGHWAY 46 W, SPRING BRANCH TX 78070 7015

CHARLES M JORDAN

Person Name CHARLES M JORDAN
Filing Number 800282612
Position MANAGER
State TX
Address 17044 EL CAMINO REAL, HOUSTON TX 77058

Charles Jordan

Person Name Charles Jordan
Filing Number 800298978
Position Applicant
State TX
Address 200 Crescent Court, Suite 1500, Dallas TX 75201

CHARLES E JORDAN

Person Name CHARLES E JORDAN
Filing Number 151812600
Position Director
State TX
Address 432 FROST, SAN ANTONIO TX 78201

CHARLES JORDAN

Person Name CHARLES JORDAN
Filing Number 800164400
Position Member
State NY
Address 555 MADISON AVENUE, NEW YORK NY 10022

CHARLES M JORDAN

Person Name CHARLES M JORDAN
Filing Number 92365602
Position VICE PRESIDENT
State TX
Address 17044 EL CAMINO REAL, HOUSTON TX 77058

Charles M Jordan

Person Name Charles M Jordan
Filing Number 63875800
Position S
State TX
Address PO BOX 617, Mckinney TX 75069

CHARLES M JORDAN

Person Name CHARLES M JORDAN
Filing Number 91309402
Position PRESIDENT
State TX
Address 17044 EL CAMINO REAL, Houston TX 77058

Charles Jordan

Person Name Charles Jordan
Filing Number 8042001
Position President
State TX
Address 901 Main St Ste 5500, Dallas TX 75202

Charles F Jordan Jr

Person Name Charles F Jordan Jr
Filing Number 8839600
Position P/T
State TX
Address 13010 IH 35 N, San Antonio TX 78233

Charles F Jordan Jr

Person Name Charles F Jordan Jr
Filing Number 8839600
Position Director
State TX
Address 13010 IH 35 N, San Antonio TX 78233

Charles R. Jordan

Person Name Charles R. Jordan
Filing Number 9550007
Position Director
State OR
Address 2011 North Jantzen Avenue, Portland OR 97217

CHARLES F JORDAN III

Person Name CHARLES F JORDAN III
Filing Number 9845006
Position CHAIRMAN
State TX
Address 7700 C.F. JORDAN DRIVE, EL PASO TX 79912

CHARLES F JORDAN III

Person Name CHARLES F JORDAN III
Filing Number 9845006
Position TREASURER
State TX
Address 7700 C.F. JORDAN DRIVE, EL PASO TX 79912

CHARLES M JORDAN

Person Name CHARLES M JORDAN
Filing Number 91309402
Position Director
State TX
Address 17044 EL CAMINO REAL, Houston TX 77058

CHARLES F JORDAN III

Person Name CHARLES F JORDAN III
Filing Number 9845006
Position DIRECTOR
State TX
Address 7700 C.F. JORDAN DRIVE, EL PASO TX 79912

Charles Jordan

Person Name Charles Jordan
Filing Number 11145906
Position Director
State TX
Address 1940 NORTHWESTERN DRIVE, El Paso TX 79912

CHARLES D JORDAN

Person Name CHARLES D JORDAN
Filing Number 11835306
Position Director
State AL
Address PO BOX 11169, MONTGOMERY AL 36111

Charles E Jordan

Person Name Charles E Jordan
Filing Number 20495001
Position Director
State TX
Address 318 W Park Ave, Iowa Park TX 76367

CHARLES P JORDAN III

Person Name CHARLES P JORDAN III
Filing Number 54156800
Position PRESIDENT
State TX
Address 7700 C F JORDAN DRIVE, EL PASO TX 79912

CHARLES P JORDAN III

Person Name CHARLES P JORDAN III
Filing Number 54156800
Position TREASURER
State TX
Address 7700 C F JORDAN DRIVE, EL PASO TX 79912

CHARLES P JORDAN III

Person Name CHARLES P JORDAN III
Filing Number 54156800
Position SECRETARY
State TX
Address 7700 C F JORDAN DRIVE, EL PASO TX 79912

Charles Jordan

Person Name Charles Jordan
Filing Number 11145906
Position P
State TX
Address 1940 NORTHWESTERN DRIVE, El Paso TX 79912

Charles E Jordan

Person Name Charles E Jordan
Filing Number 20495001
Position President
State TX
Address 318 W Park Ave, Iowa Park TX 76367

Jordan Charles D

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Charles D
Annual Wage $78,336

Jordan Charles

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Charles
Annual Wage $12,663

Jordan Charles H

State GA
Calendar Year 2011
Employer Wiregrass Georgia Technical College
Job Title Director
Name Jordan Charles H
Annual Wage $83,003

Jordan Charles L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Jordan Charles L
Annual Wage $1,391

Jordan Charles E

State GA
Calendar Year 2011
Employer Technology Authority, Georgia
Job Title Telecom Lead Engineer (Gta)
Name Jordan Charles E
Annual Wage $73,163

Jordan Charles

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Charles
Annual Wage $377

Jordan Charles K

State GA
Calendar Year 2011
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $52,708

Jordan Charles L

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $15,154

Jordan Charles E

State GA
Calendar Year 2010
Employer Technology Authority, Georgia
Job Title Telecom Lead Engineer (Gta)
Name Jordan Charles E
Annual Wage $79,260

Jordan Charles K

State GA
Calendar Year 2010
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $52,341

Jordan Charles H

State GA
Calendar Year 2010
Employer East Central Technical College
Job Title Public Relations & Info Dir
Name Jordan Charles H
Annual Wage $81,082

Jordan Charles L

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $13,381

Jordan Charles P

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Maintenance Repairer
Name Jordan Charles P
Annual Wage $44,470

Jordan Charles E

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Jordan Charles E
Annual Wage $19,520

Jordan Charles L

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $14,780

Jordan Charles P

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jordan Charles P
Annual Wage $43,395

Jordan Charles E

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Jordan Charles E
Annual Wage $25,492

Jordan Charles P

State FL
Calendar Year 2016
Employer Miami-dade County
Name Jordan Charles P
Annual Wage $42,856

Jordan Charles V

State FL
Calendar Year 2016
Employer Charlotte Co Bd Of Co Commissioners
Name Jordan Charles V
Annual Wage $44,555

Jordan Charles E

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Jordan Charles E
Annual Wage $7,961

Jordan Charles P

State FL
Calendar Year 2015
Employer Miami-dade County
Name Jordan Charles P
Annual Wage $42,485

Jordan Charles V

State FL
Calendar Year 2015
Employer Charlotte Co Bd Of Co Commissioners
Name Jordan Charles V
Annual Wage $43,835

Marvel Jordan Charles

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Marvel Jordan Charles
Annual Wage $53,511

Marvel Jordan Charles

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Marvel Jordan Charles
Annual Wage $51,749

Marvel Jordan Charles

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Marvel Jordan Charles
Annual Wage $49,856

Marvel Jordan Charles

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Marvel Jordan Charles
Annual Wage $48,192

Jordan Charles R

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Bus Driver Route
Name Jordan Charles R
Annual Wage $6,776

Jordan Charles R

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Bus Driver Route
Name Jordan Charles R
Annual Wage $23,757

Jordan Charles V

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Jordan Charles V
Annual Wage $41,255

Jordan Charles R

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Bus Driver Route
Name Jordan Charles R
Annual Wage $7,104

Jordan Charles K

State GA
Calendar Year 2012
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $55,000

Jordan Charles

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Charles
Annual Wage $355

Jordan Charles K

State GA
Calendar Year 2015
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $56,100

Jordan Ii Charles J

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Maintenance Personnel
Name Jordan Ii Charles J
Annual Wage $47,648

Jordan Charles E

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Jordan Charles E
Annual Wage $7,367

Jordan Charles E

State GA
Calendar Year 2015
Employer County Of Clayton
Name Jordan Charles E
Annual Wage $28,485

Jordan Charles L

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $15,366

Jordan Charles

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Charles
Annual Wage $28,676

Jordan Charles L

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Lib & Media Svc Spec (wl)
Name Jordan Charles L
Annual Wage $15,366

Jordan Charles

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Jordan Charles
Annual Wage $28,676

Jordan Vincent Charles

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Construction/maintenance Worker I
Name Jordan Vincent Charles
Annual Wage $27,642

Jordan Charles K

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jordan Charles K
Annual Wage $21,852

Jordan Charles D

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Charles D
Annual Wage $75,150

Jordan Charles K

State GA
Calendar Year 2014
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $56,500

Jordan Charles E

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jordan Charles E
Annual Wage $10,795

Jordan II Charles J

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Maintenance Personnel
Name Jordan II Charles J
Annual Wage $45,916

Jordan Charles L

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $14,572

Jordan Charles

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Charles
Annual Wage $26,454

Jordan Charles A

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Jordan Charles A
Annual Wage $3,883

Jordan Charles K

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jordan Charles K
Annual Wage $22,787

Jordan Charles D

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Charles D
Annual Wage $61,995

Jordan Charles E

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jordan Charles E
Annual Wage $2,201

Jordan Charles K

State GA
Calendar Year 2013
Employer Gwinnett Technical College
Job Title Customer Care Representative
Name Jordan Charles K
Annual Wage $55,000

Jordan II Charles J

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Maintenance Personnel
Name Jordan II Charles J
Annual Wage $29,133

Jordan Charles L

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Lib & Media Svc Spec (Wl)
Name Jordan Charles L
Annual Wage $14,278

Jordan Charles

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Charles
Annual Wage $24,998

Jordan Charles H

State GA
Calendar Year 2012
Employer Wiregrass Georgia Technical College
Job Title Director (Tcsg)
Name Jordan Charles H
Annual Wage $14,365

Jordan Charles K

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jordan Charles K
Annual Wage $3,753

Jordan Charles E

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Jordan Charles E
Annual Wage $37,683

Jordan Charles R

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Bus Driver
Name Jordan Charles R
Annual Wage $32,419

Charles S Jordan

Name Charles S Jordan
Address 21 School St Portland ME 04102 APT 102-6704
Phone Number 207-899-4176
Gender Male
Date Of Birth 1958-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles J Jordan

Name Charles J Jordan
Address 230 Riggs Ave Melbourne Beach FL 32951 -3219
Phone Number 239-826-9801
Gender Male
Date Of Birth 1949-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles A Jordan

Name Charles A Jordan
Address 6400 Forest Mill Ln Laurel MD 20707 -2714
Phone Number 240-461-1410
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Charles Jordan

Name Charles Jordan
Address 17431 Auburn Rd Huntertown IN 46748 -9349
Phone Number 260-637-3586
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Charles K Jordan

Name Charles K Jordan
Address 12604 Whiteholm Dr Upper Marlboro MD 20774 -1721
Phone Number 301-249-0743
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles G Jordan

Name Charles G Jordan
Address 777 Williams St Denver CO 80218 -3643
Phone Number 303-355-2435
Gender Male
Date Of Birth 1941-11-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles A Jordan

Name Charles A Jordan
Address 415 NW 210th St Apt 206 Miami FL 33169-2140 -0575
Phone Number 305-741-9258
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles A Jordan

Name Charles A Jordan
Address 55 W Delaware Pl Chicago IL 60610 APT 308-6085
Phone Number 312-787-0658
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles L Jordan

Name Charles L Jordan
Address 6360 Green Grass Ln Whitestown IN 46075-9733 APT 1203-2306
Phone Number 317-271-3717
Gender Male
Date Of Birth 1977-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Charles Jordan

Name Charles Jordan
Address 2129 Shoreland Dr Indianapolis IN 46229 APT B-3313
Phone Number 317-371-7831
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed High School
Language English

Charles A Jordan

Name Charles A Jordan
Address 9201 E 46th St Indianapolis IN 46235 APT 206-1062
Phone Number 317-438-5435
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Charles T Jordan

Name Charles T Jordan
Address 6720 Royal Oakland Dr Indianapolis IN 46236 -4833
Phone Number 317-502-1381
Gender Male
Date Of Birth 1948-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Charles Jordan

Name Charles Jordan
Address 1105 E 2nd Ct Panama City FL 32401 -3833
Phone Number 404-556-8247
Telephone Number 850-215-0866
Mobile Phone 850-215-0866
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Charles E Jordan

Name Charles E Jordan
Address 5529 Garrow Ave Louisville KY 40219 -3007
Phone Number 502-964-8448
Mobile Phone 502-550-8611
Email [email protected]
Gender Male
Date Of Birth 1947-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles A Jordan

Name Charles A Jordan
Address 18998 SE Loxahatchee River Rd Jupiter FL 33458-1078 -8125
Phone Number 561-734-9227
Gender Male
Date Of Birth 1946-02-03
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 1001
Education Completed College
Language English

Charles Jordan

Name Charles Jordan
Address Po Box 911 Olive Hill KY 41164 -0911
Phone Number 606-286-6803
Email [email protected]
Gender Male
Date Of Birth 1965-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Charles R Jordan

Name Charles R Jordan
Address 11213 W Bermuda Dr Avondale AZ 85392 -4224
Phone Number 623-910-6378
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Charles B Jordan

Name Charles B Jordan
Address 4160 Hamlet Pl Colorado Springs CO 80917 -2011
Phone Number 719-573-0207
Gender Male
Date Of Birth 1967-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles A Jordan

Name Charles A Jordan
Address 2575 Stagsleap Pt Colorado Springs CO 80904 -1192
Phone Number 719-634-5290
Email [email protected]
Gender Male
Date Of Birth 1936-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Charles C Jordan

Name Charles C Jordan
Address 895 Santa Rosa Blvd Apt 606 Fort Walton Beach FL 32548-1911 -7122
Phone Number 770-516-2956
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Charles E Jordan

Name Charles E Jordan
Address 535 Tanner Ave Lawrenceburg IN 47025 -1401
Phone Number 812-249-2607
Email [email protected]
Gender Male
Date Of Birth 1938-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Charles L Jordan

Name Charles L Jordan
Address 1325 N 4th St Terre Haute IN 47807 -1013
Phone Number 812-870-1001
Mobile Phone 812-870-1001
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Charles M Jordan

Name Charles M Jordan
Address 2489 Brookshire Cir Lexington KY 40515 -1228
Phone Number 859-271-6702
Gender Male
Date Of Birth 1967-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles W Jordan

Name Charles W Jordan
Address 104 Forest Path Georgetown KY 40324 -9078
Phone Number 859-317-0501
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Charles Jordan

Name Charles Jordan
Address 259 Stokesay St Covington KY 41016 -1357
Phone Number 859-581-7368
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles D Jordan

Name Charles D Jordan
Address 1286 Miller Hunt Rd Winchester KY 40391 -9070
Phone Number 859-744-4180
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Charles T Jordan

Name Charles T Jordan
Address 3650 Tates Creek Rd Lexington KY 40517-2918 APT 101-2944
Phone Number 859-913-0305
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Charles W Jordan

Name Charles W Jordan
Address 5320 Sw 87th Pl Ocala FL 34476 -9271
Phone Number 860-298-8472
Email [email protected]
Gender Male
Date Of Birth 1938-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles J Jordan

Name Charles J Jordan
Address 3249 Sunnybrook Ave S Jacksonville FL 32254 -3061
Phone Number 904-981-9147
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To LYKINS, JIMMY
Year 2004
Application Date 2004-07-13
Contributor Occupation CEO
Contributor Employer FIRST COMMUNITY BANK
Recipient Party R
Recipient State KY
Seat state:lower
Address KENTUCKY HWY 8 GARRISON KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-22
Contributor Occupation PRESIDENT
Contributor Employer FIRST COMMUNITY BANK
Organization Name FIRST COMMUNITY BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 187 VANCEBURG KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-02-28
Contributor Occupation PRESIDENT
Contributor Employer FIRST COMMUNITY BANK
Organization Name FIRST COMMUNITY BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 187 VANCEBURG KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To Trent Lott (R)
Year 2006
Transaction Type 15
Filing ID 26020833315
Application Date 2006-08-14
Contributor Occupation PRESIDENT
Contributor Employer PLANTERS BANK
Organization Name Planters Bank
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Trent Lott for Mississippi
Seat federal:senate

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To Lindsey Graham (R)
Year 2004
Transaction Type 15
Filing ID 24020092075
Application Date 2003-11-18
Contributor Occupation CHANCEL CONSTRUCTION GROUP
Organization Name Chancel Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To Eric Cantor (R)
Year 2008
Transaction Type 15
Filing ID 27930570313
Application Date 2007-02-14
Contributor Occupation Owner
Contributor Employer Catercorp
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-19
Contributor Occupation OWNER
Contributor Employer FIRST COMMUNITY BANK
Organization Name FIRST COMMUNITY BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 187 VANCEBURG KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-12-12
Contributor Occupation OWNER
Contributor Employer FIRST COMMUNITY BANK
Organization Name FIRST COMMUNITY BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 187 VANCEBURG KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 25990486680
Application Date 2005-03-08
Contributor Occupation OWNER
Contributor Employer CATERCORP
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To Roger Wicker (R)
Year 2008
Transaction Type 15
Filing ID 28020261416
Application Date 2008-02-12
Contributor Occupation BANKER
Contributor Employer PLANTERS BANK
Organization Name Planters Bank
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 1000.00
To RADNOFSKY, BARBARA ANN
Year 2010
Application Date 2009-05-21
Contributor Occupation ATTORNEY
Contributor Employer DAUGHTRY & JORDAN PC
Recipient Party D
Recipient State TX
Seat state:office

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 750.00
To MORRIS, GREG
Year 2004
Application Date 2004-09-20
Contributor Occupation MANAGER
Contributor Employer JORDAN FINANCIAL CONCEPTS
Recipient Party D
Recipient State GA
Seat state:lower
Address PO BOX 278 VIDALIA GA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 25980573850
Application Date 2005-06-06
Contributor Occupation OWNER
Contributor Employer CATERCORP
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918656
Application Date 2011-10-17
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 617 Kingston Rd NATCHEZ MS

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To ABRAHAMSON, SHIRLEY S
Year 2010
Application Date 2009-03-24
Contributor Occupation LEGAL - ATTORNEY/LAWYERS
Contributor Employer SELF-EMPLOYED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 1415 S FARWELL ST EAU CLAIRE WI

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 24962474462
Application Date 2004-09-29
Contributor Occupation Owner
Contributor Employer Catercorp
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26970047296
Application Date 2005-10-07
Contributor Occupation Owner
Contributor Employer Catercorp
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26930161052
Application Date 2006-05-03
Contributor Occupation OWNER
Contributor Employer CATERCORP
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To FINCHER, HENRY D
Year 20008
Application Date 2008-06-07
Contributor Occupation DOCTOR
Contributor Employer SELF
Recipient Party D
Recipient State TN
Seat state:lower
Address 2401 BUCK MOUNTAIN RD COOKEVILLE TN

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 500.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020032794
Application Date 2007-12-27
Contributor Occupation BANKER
Contributor Employer FIRST COMMUNITY BANK
Organization Name First Community Bank
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

JORDAN, CHARLES E

Name JORDAN, CHARLES E
Amount 250.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555580
Application Date 2009-06-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC

Jordan, Charles

Name Jordan, Charles
Amount 250.00
To Eric Cantor (R)
Year 2010
Transaction Type 15j
Application Date 2009-11-13
Contributor Occupation Catercorp
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To Cantor Joint Fundraising Cmte
Year 2010
Transaction Type 15
Filing ID 29935580789
Application Date 2009-11-13
Contributor Occupation OWNER
Contributor Employer CATERCORP
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Committee Name Cantor Joint Fundraising Cmte

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932585504
Application Date 2008-07-31
Contributor Occupation Farmer
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 306 Tieman Trl SUFFOLK VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020182449
Application Date 2008-03-25
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 24962474462
Application Date 2004-09-13
Contributor Occupation Owner
Contributor Employer Catercorp
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 15460 Journey Ln GLEN ALLEN VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962686545
Application Date 2004-10-08
Contributor Occupation Builder
Contributor Employer New World Builders, Inc.
Organization Name New World Builders
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1216 SW 4 Court FORT LAUDERDALE FL

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To SMITH, REX
Year 2010
Application Date 2009-12-09
Contributor Occupation OWNER
Contributor Employer CONSTRUCTION SAFETY CONSULTANTS INC
Recipient Party D
Recipient State KY
Seat state:upper
Address 150 CAMDEN WAY PADUCAH KY

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To EWING, LAURA
Year 20008
Application Date 2008-05-31
Contributor Occupation ATTORNEY
Contributor Employer DAUGHTERY & JORDAN PC
Recipient Party D
Recipient State TX
Seat state:office

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 250.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 24971333004
Application Date 2004-06-14
Contributor Occupation OWNER
Contributor Employer CATERCORP
Organization Name Catercorp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931648326
Application Date 2010-09-07
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2828 Meadowgreen Ct CHESAPEAKE VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971791734
Application Date 2011-05-13
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2828 Meadowgreen Ct CHESAPEAKE VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951807679
Application Date 2012-04-18
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2828 Meadowgreen Ct CHESAPEAKE VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950675666
Application Date 2011-10-21
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2828 Meadowgreen Ct CHESAPEAKE VA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 125.00
To HARDEN, MICHAEL
Year 2010
Application Date 2010-01-06
Contributor Occupation PRESIDENT
Contributor Employer JANITORIAL SUPPLY
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 878 TOCCOA GA

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 100.00
To COOPER, ASHLEY
Year 2010
Application Date 2010-03-17
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:governor
Address 902 PARROT CREEK WAY CHARLESTON SC

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 100.00
To HEWETT, ERNEST
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State CT
Seat state:lower

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 100.00
To CAMPBELL JR, WALTER G (SKIP)
Year 2006
Application Date 2006-06-29
Contributor Occupation BUILDER
Recipient Party D
Recipient State FL
Seat state:office
Address 1216 SW 4TH CT DAVIE FL

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 50.00
To BEEBE, MIKE
Year 2006
Application Date 2005-07-18
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address PO BOX 583 NORTH LITTLE ROCK AR

JORDAN, CHARLES

Name JORDAN, CHARLES
Amount 35.00
To SMITH, JEFF
Year 20008
Application Date 2007-10-02
Recipient Party D
Recipient State WI
Seat state:lower
Address 1415 S FARWELL ST EAU CLAIRE WI

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 178-29 147th Avenue Queens NY 11434
Value 407000
Landvalue 14580

JORDAN CHARLES H JR

Name JORDAN CHARLES H JR
Physical Address 785 MACKENZIE CIR, SAINT AUGUSTINE, FL 32092
Owner Address 785 MACKENZIE CIR, SAINT AUGUSTINE, FL 32092
Sale Price 0
Sale Year 2012
Ass Value Homestead 112715
Just Value Homestead 113254
County St. Johns
Year Built 2004
Area 2094
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 785 MACKENZIE CIR, SAINT AUGUSTINE, FL 32092
Price 0

JORDAN CHARLES H JR

Name JORDAN CHARLES H JR
Physical Address 4305 NORTHPOINTE WAY, PENSACOLA, FL 32514
Owner Address 4305 NORTHPOINTE WAY, PENSACOLA, FL 32514
Ass Value Homestead 95605
Just Value Homestead 95605
County Escambia
Year Built 1985
Area 2118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4305 NORTHPOINTE WAY, PENSACOLA, FL 32514

Jordan Charles H

Name Jordan Charles H
Physical Address 601 NW Whitfield Way, Port Saint Lucie, FL 34986
Owner Address 601 NW Whitfield Way, Port St Lucie, FL 34986
County St. Lucie
Year Built 2003
Area 1650
Land Code Single Family
Address 601 NW Whitfield Way, Port Saint Lucie, FL 34986

JORDAN CHARLES F JR &

Name JORDAN CHARLES F JR &
Physical Address 14031 SHEA DR, SPRING HILL, FL 34610
Owner Address MICHELE E, SPRING HILL, FL 34610
Ass Value Homestead 67374
Just Value Homestead 68074
County Pasco
Year Built 2004
Area 2280
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 14031 SHEA DR, SPRING HILL, FL 34610

JORDAN CHARLES F III &

Name JORDAN CHARLES F III &
Physical Address 42 PINNACLE CV, PALM BEACH GARDENS, FL 33418
Owner Address 42 PINNACLE CV, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1995
Area 1989
Land Code Single Family
Address 42 PINNACLE CV, PALM BEACH GARDENS, FL 33418

JORDAN CHARLES F & LAURA J

Name JORDAN CHARLES F & LAURA J
Physical Address 1201 BLACKBERRY CIR, HOLT, FL 32564
Owner Address 1201 BLACKBERRY CIR, BAKER, FL 32531
Ass Value Homestead 148403
Just Value Homestead 148403
County Okaloosa
Year Built 2007
Area 2742
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1201 BLACKBERRY CIR, HOLT, FL 32564

JORDAN CHARLES F & LAURA J

Name JORDAN CHARLES F & LAURA J
Physical Address 5773 HWY 4, BAKER, FL 32531
Owner Address 1201 BLACKBERRY CIR, BAKER, FL 32531
County Okaloosa
Year Built 1970
Area 1325
Land Code Single Family
Address 5773 HWY 4, BAKER, FL 32531

JORDAN CHARLES F & DELORES S

Name JORDAN CHARLES F & DELORES S
Physical Address 7767 NEEDLERUSH DR, MILTON, FL
Owner Address 4806 STONO LINKS DR, HOLLYWOOD, SC 29449
County Santa Rosa
Year Built 1993
Area 1641
Co Applicant Status Wife
Land Code Single Family
Address 7767 NEEDLERUSH DR, MILTON, FL

JORDAN CHARLES E & RITA A ETAL

Name JORDAN CHARLES E & RITA A ETAL
Physical Address 301 SUGAR MILL DR, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Grazing land soil capability Class II
Address 301 SUGAR MILL DR, NEW SMYRNA BEACH, FL 32168

JORDAN CHARLES E & RITA A

Name JORDAN CHARLES E & RITA A
Physical Address 2361 MOONEYHAM DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 283782
Just Value Homestead 313124
County Volusia
Year Built 2001
Area 2072
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2361 MOONEYHAM DR, NEW SMYRNA BEACH, FL 32168

Jordan Charles E

Name Jordan Charles E
Physical Address 1849 SW SUCCESS ST, Port Saint Lucie, FL 34953
Owner Address 1849 SW Success St, Port St Lucie, FL 34953
Ass Value Homestead 128345
Just Value Homestead 134500
County St. Lucie
Year Built 2005
Area 2510
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1849 SW SUCCESS ST, Port Saint Lucie, FL 34953

JORDAN CHARLES JR &

Name JORDAN CHARLES JR &
Physical Address 6322 LAUDERDALE ST, JUPITER, FL 33458
Owner Address 6322 LAUDERDALE ST, JUPITER, FL 33458
Ass Value Homestead 197216
Just Value Homestead 204962
County Palm Beach
Year Built 1995
Area 2239
Land Code Single Family
Address 6322 LAUDERDALE ST, JUPITER, FL 33458

JORDAN CHARLES E

Name JORDAN CHARLES E
Physical Address NO SITUS, OCALA, FL 34471
Owner Address 1800 SW 42ND ST, OCALA, FL 34471
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34471

JORDAN CHARLES D & VALERIE F

Name JORDAN CHARLES D & VALERIE F
Physical Address 472 NASH RD NW, LAKE CITY, FL
Owner Address 472 NW NASH RD, LAKE CITY, FL 32055
Ass Value Homestead 45439
Just Value Homestead 63703
County Columbia
Year Built 2010
Area 1620
Land Code Mobile Homes
Address 472 NASH RD NW, LAKE CITY, FL

JORDAN CHARLES CLAY &

Name JORDAN CHARLES CLAY &
Physical Address 16520 US HIGHWAY 301, DADE CITY, FL 33523
Owner Address AMANDA GLYN, DADE CITY, FL 33526
Ass Value Homestead 80287
Just Value Homestead 110672
County Pasco
Year Built 1986
Area 3208
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class I
Address 16520 US HIGHWAY 301, DADE CITY, FL 33523

JORDAN CHARLES CLAY

Name JORDAN CHARLES CLAY
Owner Address PO BOX 777, DADE CITY, FL 33526
County Pasco
Land Code Grazing land soil capability Class I

JORDAN CHARLES C LIFE ESTATE

Name JORDAN CHARLES C LIFE ESTATE
Physical Address 925 S CHRISTIANA AVE, APOPKA, FL 32703
Owner Address REM: BILL E JORDAN, APOPKA, FLORIDA 32703
Ass Value Homestead 41878
Just Value Homestead 41878
County Orange
Year Built 1961
Area 1196
Land Code Single Family
Address 925 S CHRISTIANA AVE, APOPKA, FL 32703

JORDAN CHARLES C JR

Name JORDAN CHARLES C JR
Physical Address 6167 HEATHER ST, JUPITER, FL 33458
Owner Address 6322 LAUDERDALE ST, JUPITER, FL 33458
County Palm Beach
Year Built 1983
Area 2056
Land Code Multi-family - less than 10 units
Address 6167 HEATHER ST, JUPITER, FL 33458

JORDAN CHARLES C & JANET E TRS

Name JORDAN CHARLES C & JANET E TRS
Physical Address 17107 EDGEWATER DR, PORT CHARLOTTE, FL 33948
Sale Price 100
Sale Year 2012
Ass Value Homestead 159435
Just Value Homestead 159435
County Charlotte
Year Built 1999
Area 1390
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 17107 EDGEWATER DR, PORT CHARLOTTE, FL 33948
Price 100

JORDAN CHARLES C

Name JORDAN CHARLES C
Physical Address 340 HIGH POINT BLVD, DELRAY BEACH, FL 33445
Owner Address 340 HIGH POINT BLVD # A, DELRAY BEACH, FL 33445
Ass Value Homestead 32544
Just Value Homestead 36000
County Palm Beach
Year Built 1971
Area 1070
Land Code Condominiums
Address 340 HIGH POINT BLVD, DELRAY BEACH, FL 33445

JORDAN CHARLES C

Name JORDAN CHARLES C
Physical Address 2701 SETTLERS TRL, SAINT CLOUD, FL 34772
Owner Address 2701 SETTLERS TRL, SAINT CLOUD, FL 34772
Ass Value Homestead 117768
Just Value Homestead 128700
County Osceola
Year Built 1999
Area 2462
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2701 SETTLERS TRL, SAINT CLOUD, FL 34772

JORDAN CHARLES C

Name JORDAN CHARLES C
Physical Address 417 S ORLEANS AV, TAMPA, FL 33606
Owner Address 417 S ORLEANS AVE, TAMPA, FL 33606
Ass Value Homestead 68098
Just Value Homestead 210429
County Hillsborough
Year Built 1991
Area 1929
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 417 S ORLEANS AV, TAMPA, FL 33606

JORDAN CHARLES A III

Name JORDAN CHARLES A III
Physical Address 3315 FERNWOOD DR, BOYNTON BEACH, FL 33435
Owner Address 3315 FERNWOOD DR, BOYNTON BEACH, FL 33435
Ass Value Homestead 109331
Just Value Homestead 195238
County Palm Beach
Year Built 1957
Area 1623
Land Code Single Family
Address 3315 FERNWOOD DR, BOYNTON BEACH, FL 33435

JORDAN CHARLES A

Name JORDAN CHARLES A
Physical Address 116 TINDALE CIR, LONGWOOD, FL 32779
Owner Address 116 TINDALE CIR, LONGWOOD, FL 32779
Ass Value Homestead 84345
Just Value Homestead 112032
County Seminole
Year Built 1975
Area 1284
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 116 TINDALE CIR, LONGWOOD, FL 32779

JORDAN CHARLES E

Name JORDAN CHARLES E
Physical Address 10637 CORY LAKE DR, TAMPA, FL 33647
Owner Address 10637 CORY LAKE DR, TAMPA, FL 33647
County Hillsborough
Year Built 2005
Area 4127
Land Code Single Family
Address 10637 CORY LAKE DR, TAMPA, FL 33647

JORDAN CHARLES + ELLA NITA

Name JORDAN CHARLES + ELLA NITA
Physical Address 99 S DESOTO AVE, AVON PARK, FL 33825
Owner Address 99 S DESOTO AVE, AVON PARK, FL 33825
Ass Value Homestead 29616
Just Value Homestead 29616
County Highlands
Year Built 1946
Area 1266
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 99 S DESOTO AVE, AVON PARK, FL 33825

CHARLES JORDAN

Name CHARLES JORDAN
Address 117 EAST 51 STREET, NY 11203
Value 488000
Full Value 488000
Block 4605
Lot 60
Stories 2

JORDAN CHARLES

Name JORDAN CHARLES
Address 510 KINGSTON AVENUE, NY 11225
Value 238000
Full Value 238000
Block 4793
Lot 44
Stories 1

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 9512 Robert Holt Drive El Paso TX
Value 19997
Landvalue 19997
Type Real

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 3727 W Staley Road Deer Park WA

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 4200 Johnson Lane Las Cruces NM
Value 16800
Landvalue 16800
Buildingvalue 9600
Landarea 108,900 square feet

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 7636 Monrovia Street Lenexa KS
Value 4590
Landvalue 4590
Buildingvalue 16766

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 16805 Raymond Avenue Maple Heights OH 44137
Value 21700
Usage Single Family Dwelling

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 5116 Sacred Oak Drive Panama FL
Value 87048
Landvalue 87048
Landarea 22,346 square feet
Type Residential Property

CHARLES E JORDAN

Name CHARLES E JORDAN
Address 412 Paralel Drive Harrisburg NC
Value 36750
Landvalue 36750
Buildingvalue 112780
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

CHARLES DENNIS JORDAN

Name CHARLES DENNIS JORDAN
Address 5220 Sweet Air Lane Stone Mountain GA 30088
Value 25000
Landvalue 25000
Buildingvalue 78300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 66900

CHARLES D JORDAN & MARY B JORDAN

Name CHARLES D JORDAN & MARY B JORDAN
Address 3230 Ocean Boulevard D 208 Lake Worth FL 33462
Value 151500
Usage Condominium

CHARLES D JORDAN

Name CHARLES D JORDAN
Address 313 W Celeste Drive Garland TX 75041
Value 42350
Landvalue 13750
Buildingvalue 42350

CHARLES C JORDAN & SARAH JORDAN

Name CHARLES C JORDAN & SARAH JORDAN
Address 4409 Windsor Parkway University Park TX 75205
Value 430620
Landvalue 803250
Buildingvalue 430620

CHARLES JORDAN

Name CHARLES JORDAN
Address 119-47 194 STREET, NY 11412
Value 373000
Full Value 373000
Block 12650
Lot 47
Stories 2

CHARLES C JORDAN

Name CHARLES C JORDAN
Address 340 A High Point Boulevard Delray Beach FL 33445
Value 42000
Usage Condominium

CHARLES C JORDAN

Name CHARLES C JORDAN
Address 3801 Lighthouse Drive Palm Beach Gardens FL 33410
Value 77574
Landvalue 77574
Usage Single Family Residential

CHARLES BERNARD JORDAN

Name CHARLES BERNARD JORDAN
Address 924 Country Club Drive High Point NC 27262-2806
Value 69000
Landvalue 69000
Buildingvalue 179700
Bedrooms 3
Numberofbedrooms 3

CHARLES BART JORDAN & LARUNDA J JORDAN

Name CHARLES BART JORDAN & LARUNDA J JORDAN
Address Lillian Lane Anniston AL
Value 23620
Landvalue 23620

CHARLES B JORDAN & JANICE L JORDAN

Name CHARLES B JORDAN & JANICE L JORDAN
Address 235 Jamback Road Anniston AL 36207
Value 40020
Landvalue 40020

CHARLES B JORDAN & JANICE L JORDAN

Name CHARLES B JORDAN & JANICE L JORDAN
Address Jamback Road Anniston AL 36207
Value 18360
Landvalue 18360

CHARLES B JORDAN & JANICE L JORDAN

Name CHARLES B JORDAN & JANICE L JORDAN
Address 3024 Woodbridge Drive Anniston AL
Value 20240
Landvalue 20240

CHARLES A JORDAN & WIFE JORDAN

Name CHARLES A JORDAN & WIFE JORDAN
Address 2200 Ney Court Stedman NC

CHARLES A JORDAN & WIFE JORDAN

Name CHARLES A JORDAN & WIFE JORDAN
Address 2205 Myrtle Lane Stedman NC

CHARLES A JORDAN & MARY H JORDAN

Name CHARLES A JORDAN & MARY H JORDAN
Address 568 Janice Drive Nashville TN 37013
Value 123800
Landarea 1,336 square feet
Price 126500

CHARLES A JORDAN & ANGELA JORDAN

Name CHARLES A JORDAN & ANGELA JORDAN
Address 489 Centerwood Drive Tarpon Springs FL 34688
Value 135132
Landvalue 45413
Type Residential
Price 176000

CHARLES C JORDAN

Name CHARLES C JORDAN
Address 1034N 6th Street Lafayette IN 47904
Value 13800
Landvalue 13800

JORDAN CHARLES & EDNA

Name JORDAN CHARLES & EDNA
Physical Address 283 HUGHES JORDAN GLN SW, HIGH SPRINGS, FL
Owner Address C/O MAURICE JORDAN, DUBLIN, GA 31021
County Columbia
Year Built 1988
Area 1359
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 283 HUGHES JORDAN GLN SW, HIGH SPRINGS, FL

CHARLES JORDAN

Name CHARLES JORDAN
Type Democrat Voter
State FL
Address 701 NW 70 TH WAY, HOLLYWOOD, FL 33024
Phone Number 954-374-9581
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State FL
Address 3315 FERNWOOD DR, BOYNTON BEACH, FL 33435
Phone Number 954-328-5970
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State FL
Address 21239 GAYLORD AVE, PT CHARLOTTE, FL 33954
Phone Number 941-720-2790
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Democrat Voter
State KS
Address 3105 NEW LAWRENCE RD, LEAVENWORTH, KS 66048
Phone Number 913-683-5526
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State AK
Address 101 BUNNELL ST, ANCHORAGE, AK 99508
Phone Number 907-222-7721
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State FL
Address 1618 CHATEAU DR, CLEARWATER, FL 33756
Phone Number 904-422-6998
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State FL
Address 9713 GLENPOINTE DRIVE, RIVERVIEW, FL 33569
Phone Number 813-677-8027
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State FL
Address 1631 NW 154 ST, MIAMI, FL 33054
Phone Number 786-447-4194
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Democrat Voter
State IL
Address 12829 S. GREEN, CHICAGO, IL 60643
Phone Number 773-540-6884
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State IL
Address 1521 N PARKSIDE AVE, CHICAGO, IL 60651
Phone Number 773-251-1486
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State IA
Address 202 MORGAN STREET, COUNCIL BLUFFS, IA 51503
Phone Number 712-325-0243
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State IL
Address 17548 CHESTNUT AVE, COUNTRY CLUB HILLS, IL 60478
Phone Number 708-799-3648
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State IN
Address 4805 N SUNSET GLADES BLVD, NORTH VERNON, IN 47265
Phone Number 661-285-1898
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State IL
Address 2605 HUMBERT ST, ALTON, IL 62002
Phone Number 618-463-1973
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State MA
Address 11 SAW MILL LN, MEDFIELD, MA 2052
Phone Number 508-596-8601
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State KY
Address 5529 GARROW AVE, LOUISVILLE, KY 40219
Phone Number 502-550-8611
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State KY
Address 413 E. MUHAMMAD ALI BLVD #921-A, LOUISVILLE, KY 40202
Phone Number 502-356-6858
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State AR
Address 4 GLADE RD, JACKSONVILLE, AR 72076
Phone Number 501-247-1011
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State FL
Address 620 MEXICO CT, SANFORD, FL 32771
Phone Number 407-688-6509
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State FL
Address 217 REGIS CT, LONGWOOD, FL 32779
Phone Number 407-474-0083
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State FL
Address 1219 SPARTON AVE, PORT ORANGE, FL 32127
Phone Number 386-682-5579
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State AL
Address 450 WILDWOOD DR, CECIL, AL 36013
Phone Number 334-549-2326
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Republican Voter
State FL
Address 3180 LA COSTA CIR APT 20, NAPLES, FL 34105
Phone Number 239-784-4687
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Independent Voter
State LA
Address 2325 RICHMOND ST, BAKER, LA 70714
Phone Number 225-774-9020
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State ID
Address PO BOX 632, MOUNTAIN HOME, ID 83647
Phone Number 208-599-3374
Email Address [email protected]

CHARLES JORDAN

Name CHARLES JORDAN
Type Voter
State ID
Address 10653 W. HICKORY DR., BOISE, ID 83713
Phone Number 208-377-9636
Email Address [email protected]

Charles G Jordan

Name Charles G Jordan
Visit Date 4/13/10 8:30
Appointment Number U84587
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/7/2012 9:30
Appt End 3/7/2012 23:59
Total People 209
Last Entry Date 2/28/2012 12:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Charles L Jordan

Name Charles L Jordan
Visit Date 4/13/10 8:30
Appointment Number U46517
Type Of Access VA
Appt Made 9/30/11 0:00
Appt Start 10/1/11 20:00
Appt End 10/1/11 23:59
Total People 2
Last Entry Date 9/30/11 14:56
Meeting Location WH
Caller JANET
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Charles J Jordan

Name Charles J Jordan
Visit Date 4/13/10 8:30
Appointment Number U96288
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/8/2011 11:30
Appt End 4/8/2011 23:59
Total People 339
Last Entry Date 3/31/2011 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

CHARLES E JORDAN

Name CHARLES E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U69481
Type Of Access VA
Appt Made 12/20/10 11:38
Appt Start 12/22/10 11:00
Appt End 12/22/10 23:59
Total People 340
Last Entry Date 12/20/10 11:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

CHARLES E JORDAN

Name CHARLES E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U28461
Type Of Access VA
Appt Made 7/26/10 11:59
Appt Start 7/27/10 10:00
Appt End 7/27/10 23:59
Total People 334
Last Entry Date 7/26/10 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

CHARLES E JORDAN

Name CHARLES E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U28461
Type Of Access VA
Appt Made 7/26/10 10:59
Appt Start 7/27/10 10:00
Appt End 7/27/10 23:59
Total People 334
Last Entry Date 7/26/10 10:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

CHARLES T JORDAN

Name CHARLES T JORDAN
Visit Date 4/13/10 8:30
Appointment Number U24889
Type Of Access VA
Appt Made 7/20/10 12:27
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/20/10 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

CHARLES T JORDAN

Name CHARLES T JORDAN
Visit Date 4/13/10 8:30
Appointment Number U27694
Type Of Access VA
Appt Made 7/22/10 8:41
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/22/10 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

CHARLES M JORDAN

Name CHARLES M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U98576
Type Of Access VA
Appt Made 4/23/10 8:43
Appt Start 4/23/10 9:00
Appt End 4/23/10 23:59
Total People 271
Last Entry Date 4/23/10 8:43
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

CHARLES M JORDAN

Name CHARLES M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U02362
Type Of Access VA
Appt Made 4/30/10 19:37
Appt Start 5/1/10 10:30
Appt End 5/1/10 23:59
Total People 328
Last Entry Date 4/30/10 19:37
Meeting Location WH
Caller VISITORS
Description TOUR /
Release Date 08/27/2010 07:00:00 AM +0000

CHARLES JORDAN

Name CHARLES JORDAN
Car HYUNDAI SONATA
Year 2007
Address 7149 DONNINGTON DR, GERMANTOWN, TN 38138-4613
Vin 5NPET46C57H267203

CHARLES JORDAN

Name CHARLES JORDAN
Car BMW X3
Year 2007
Address 222 E Montgomery Ave, Ardmore, PA 19003-3346
Vin WBXPC93477WF16569
Phone 610-715-8335

CHARLES JORDAN

Name CHARLES JORDAN
Car BMW M6
Year 2007
Address 222 E Montgomery Ave, Ardmore, PA 19003-3346
Vin WBSEH93557B798898
Phone 610-715-8335

CHARLES JORDAN

Name CHARLES JORDAN
Car DODGE RAM PICKUP 2500
Year 2007
Address 150 PLEASANT PINE DR, MAX MEADOWS, VA 24360-3594
Vin 3D7KS29A27G829626

CHARLES JORDAN

Name CHARLES JORDAN
Car HONDA CIVIC
Year 2007
Address 1260 FAIRCLIFF ST, LOUISVILLE, OH 44641-2206
Vin 1HGFA16537L122801

CHARLES JORDAN

Name CHARLES JORDAN
Car KIA AMANTI
Year 2007
Address 3058 BLUE RIDGE RD, COLUMBUS, OH 43219-1615
Vin KNALD125875137813

CHARLES JORDAN

Name CHARLES JORDAN
Car SCION TC
Year 2007
Address 116 TINDALE CIR, LONGWOOD, FL 32779-4614
Vin JTKDE177970168251

CHARLES JORDAN

Name CHARLES JORDAN
Car TOYOTA TUNDRA
Year 2007
Address 3462 CHEANEY DR, HOUSTON, TX 77066-4910
Vin 5TFRT54187X002868
Phone 281-580-5040

CHARLES JORDAN

Name CHARLES JORDAN
Car TOYOTA AVALON
Year 2007
Address 10246 NC HIGHWAY 41 E, HARRELLS, NC 28444-8842
Vin 4T1BK36B77U232817

CHARLES JORDAN

Name CHARLES JORDAN
Car LEXUS RX 350
Year 2007
Address 7420 REDHEAD DR, N LAS VEGAS, NV 89084-2303
Vin 2T2HK31U07C016324

CHARLES JORDAN

Name CHARLES JORDAN
Car FORD EDGE
Year 2007
Address 7332 155TH CT, KENOSHA, WI 53142-8843
Vin 2FMDK49C27BA66733

CHARLES JORDAN

Name CHARLES JORDAN
Car TOYOTA COROLLA
Year 2007
Address 9255 CRIMNSON CT, DALLAS, TX 75217-8660
Vin 1NXBR32E07Z835300

CHARLES W JORDAN

Name CHARLES W JORDAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1134 N Tannahill St, Vidor, TX 77662-3742
Vin 1HFTE311074200215
Phone 409-769-2372

CHARLES JORDAN

Name CHARLES JORDAN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 105 S ARLINGTON HEIGHTS RD, ELK GROVE VLG, IL 60007-1777
Vin WDDNG71X67A065483

CHARLES JORDAN

Name CHARLES JORDAN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 806 S PINE ST, BRADY, TX 76825-5422
Vin 1J8GA59137L156880

CHARLES JORDAN

Name CHARLES JORDAN
Car FORD F-150
Year 2007
Address 7332 155TH CT, KENOSHA, WI 53142-8843
Vin 1FTPW14V67FB04802

CHARLES JORDAN

Name CHARLES JORDAN
Car FORD F-150
Year 2007
Address 4599 BROOKVIEW DR, BATAVIA, OH 45103-1375
Vin 1FTPX14V47FA07658

CHARLES JORDAN

Name CHARLES JORDAN
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 3511 CHESSNUT GLEN DR, SPRING, TX 77388-4543
Vin 1GTHC29U27E194376

CHARLES JORDAN

Name CHARLES JORDAN
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 2745 REX LN, VIRGINIA BCH, VA 23456-6884
Vin 1GCJK33D67F153567

CHARLES JORDAN

Name CHARLES JORDAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1024 COTTONWOOD CT, TROY, MO 63379-2256
Vin 1GCEK19J87Z577091

CHARLES JORDAN

Name CHARLES JORDAN
Car KIA SPORTAGE
Year 2007
Address 20229 WILDERNESS TRL, OLYMPIA FLDS, IL 60461-1124
Vin KNDJF723477305859

CHARLES JORDAN

Name CHARLES JORDAN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2616 Firelight Rd, Raleigh, NC 27610-5816
Vin 1GNDS13S872124988
Phone 919-755-1002

CHARLES JORDAN

Name CHARLES JORDAN
Car GMC CANYON
Year 2007
Address 1442 Border St, Sugar Hill, GA 30518-3401
Vin 1GTCS13E778188323

CHARLES JORDAN

Name CHARLES JORDAN
Car ACURA MDX
Year 2007
Address 1800 SW 42nd St, Ocala, FL 34471-1361
Vin 2HNYD28367H515408

CHARLES JORDAN

Name CHARLES JORDAN
Car CHEVROLET MALIBU
Year 2007
Address 1720 NW 50TH ST, MIAMI, FL 33142
Vin 1G1ZU57N47F137372

CHARLES JORDAN

Name CHARLES JORDAN
Car HYUNDAI ELANTRA
Year 2007
Address 206 N James H Mcgee Blvd, Dayton, OH 45402-6527
Vin KMHDU46D87U156261

CHARLES JORDAN

Name CHARLES JORDAN
Car FORD F-350 SUPER DUTY
Year 2007
Address 1408 BETH ANN DR, FLATWOODS, KY 41139-1111
Vin 1FTWW32P27EB02630

CHARLES JORDAN

Name CHARLES JORDAN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 5321 Evergreen Forest Way Apt 308, Raleigh, NC 27616-7919
Vin 1GNDS13S472217068
Phone 336-449-5304

Charles Jordan

Name Charles Jordan
Domain 3pandas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4859 cleveland groves Texas 77619
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain pineshadowsgolfcourse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2011-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 74767 Phoenix Arizona 85087
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain tattoo-apprentice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-05
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1592 Avondale Arizona 85323
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain dkandckpainting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Palmer St Salem Massachusetts 01970
Registrant Country UNITED STATES

CHARLES JORDAN

Name CHARLES JORDAN
Domain chickjordan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-19
Update Date 2013-05-18
Registrar Name ENOM, INC.
Registrant Address 19203 N 29TH AVE LOT 195 PHOENIX ARIZONA 85027
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain ddbolt.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-01
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1627 Walker Ave. Atlanta GA 30337
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain kinderwagen8.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

CHARLES JORDAN

Name CHARLES JORDAN
Domain wildbaron.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-21
Update Date 2013-05-03
Registrar Name ENOM, INC.
Registrant Address FLAT E ABERDEEN AB11 6YH
Registrant Country UNITED KINGDOM

Charles Jordan

Name Charles Jordan
Domain new-worldbuilders.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2003-03-12
Update Date 2013-03-04
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 1723 Fort Lauderdale Florida 33302-1723
Registrant Country UNITED STATES
Registrant Fax 19547662603

Charles Jordan

Name Charles Jordan
Domain tragen-taschen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain schuhe158.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

charles jordan

Name charles jordan
Domain charlesjordanbuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-04
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 410 Valley Forge Court Medford New Jersey 08055
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain modernmethodspackaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1601 E 5th St.|#221 Austin Texas 78702
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain realtyprous.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-15
Update Date 2013-10-01
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 1723 Fort Lauderdale Florida 33302-1723
Registrant Country UNITED STATES
Registrant Fax 19544165050

Charles Jordan

Name Charles Jordan
Domain sdssa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-28
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address Guanguiltagua y Juan de Llanes Quito Pichincha 593
Registrant Country ECUADOR

Charles Jordan

Name Charles Jordan
Domain kleinlederwaren9.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain schuheonlineshop8.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain momethods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5311 Ellsworth Ave Dallas Texas 75206
Registrant Country UNITED STATES

charles jordan

Name charles jordan
Domain 2facediamondkjk.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-02
Update Date 2013-01-02
Registrar Name REGISTER.COM, INC.
Registrant Address 200 lewis st. apt 1 lynn MA 01902
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain graceschoolofthebible.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-31
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 168 Royce drive Bloomingdale IL 60108
Registrant Country UNITED STATES

charles jordan

Name charles jordan
Domain thescorchedearthpolicy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-02
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 78 e barthman ave columbus Ohio 43207
Registrant Country UNITED STATES

charles jordan

Name charles jordan
Domain clean1owners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-03
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9060 long point rd houston Texas 77055
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain mimzis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-25
Update Date 2013-02-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1408 Beth Ann Drive Flatwoods KY 41139
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain canvasyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-11
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1592 Avondale Arizona 85323
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain snipkit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4859 cleveland groves TX 77619
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain okcdrycleaners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-02
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 57077 Oklahoma City Oklahoma 73157
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain handtaschen8.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 Blackwell Street Fort Wainwright Alaska 99703
Registrant Country UNITED STATES

Charles Jordan

Name Charles Jordan
Domain personalefitness.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17811 Vail Street Apt 3102 Dallas TX 75287
Registrant Country UNITED STATES
Registrant Fax 0000000000