Connie Jones

We have found 359 public records related to Connie Jones 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 High School and Completed College. All people found speak English language. There are 67 business registration records connected with Connie Jones in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Paraprofessional/teacher Aide. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $23,551.


Connie Frances Jones

Name / Names Connie Frances Jones
Age 51
Birth Date 1973
Also Known As Frances Jones
Person 1103 George Blvd, Oakdale, LA 71463
Phone Number 318-335-0743
Possible Relatives






Taffany Ann Jones
Previous Address 505 Edwards St, Oakdale, LA 71463
708 5th Ave, Oakdale, LA 71463
810 5th Ave, Oakdale, LA 71463
400 Irene St, Oakdale, LA 71463
200 Lake St, Oakdale, LA 71463
508 Edwards St, Oakdale, LA 71463

Connie Trimble Jones

Name / Names Connie Trimble Jones
Age 52
Birth Date 1972
Also Known As C Ingram
Person 165 Rivera Ct, Royal Palm Beach, FL 33411
Phone Number 561-798-6389
Possible Relatives






Lynn C Trimblejones
Margee Trimble
Previous Address 324 Las Palmas St, Royal Palm Beach, FL 33411
1716 17th Ln #80C, Greenacres, FL 33463
1008 Green St #B1, West Palm Beach, FL 33405
1008 Green Pine Blvd #C3, West Palm Bch, FL 33409
1118 Green Pine Blvd #D2, West Palm Beach, FL 33409
5315 53rd Way, West Palm Beach, FL 33409
4783 Via Palm Lks #122, West Palm Beach, FL 33417
6310 63rd Way, West Palm Beach, FL 33409
Email [email protected]

Connie Marica Jones

Name / Names Connie Marica Jones
Age 52
Birth Date 1972
Also Known As C Jones
Person 2926 Old Uniontown Rd, Van Buren, AR 72956
Phone Number 479-471-1678
Possible Relatives
Previous Address 795 PO Box, Van Buren, AR 72957
795 RR 2, Van Buren, AR 72956

Connie Sue Jones

Name / Names Connie Sue Jones
Age 53
Birth Date 1971
Also Known As C Jones
Person 406 Wilson St, Morrilton, AR 72110
Phone Number 706-219-4049
Possible Relatives
Previous Address 388 Pratten Dr, Cleveland, GA 30528
5122 Augusta Blvd #1, Chicago, IL 60651
647 Harding Ave #2, Chicago, IL 60624
345 PO Box, Plumerville, AR 72127
304 Adams St, Morrilton, AR 72110
3204 PO Box, Gainesville, GA 30503
7945 Smith #AC, Cumming, GA 30131
RR 1 POB 95AH, Plumerville, AR 72127
6A PO Box, Plumerville, AR 72127
Email [email protected]

Connie Annie Jones

Name / Names Connie Annie Jones
Age 54
Birth Date 1970
Also Known As Connie Adams
Person 604 21st St, Little Rock, AR 72206
Previous Address 614 21st St, Little Rock, AR 72206
1610 Short Street St 17th, Little Rock, AR 72206
1610 Short Street St #17TH, Little Rock, AR 72206

Connie R Jones

Name / Names Connie R Jones
Age 59
Birth Date 1965
Person 8251 El Dorado Dr, Pensacola, FL 32506
Phone Number 850-455-3592
Possible Relatives





Previous Address 92 Broadway, Rockport, MA 01966
18 Hale St, Rockport, MA 01966
18 Kitefield Rd, Rockport, MA 01966
12 Acacia St #2, Gloucester, MA 01930
11 Kitefield Rd, Rockport, MA 01966
605 Stafford Ln, Pensacola, FL 32506
9 Norwood Ct, Rockport, MA 01966
9 Penryn Way, Rockport, MA 01966
Email [email protected]

Connie L Jones

Name / Names Connie L Jones
Age 60
Birth Date 1964
Person 1320 Highland St, Montevallo, AL 35115
Phone Number 205-665-3023
Possible Relatives



Jones Gladys Vanevery



Previous Address 3504 Adenmor Ct #C, Clovis, NM 88101
3517 Adenmor Ct #2E, Clovis, NM 88101
258 PO Box, Montevallo, AL 35115
7708 Oklahoma Ct, Clovis, NM 88101
3517 Adenmor Ct #1F, Clovis, NM 88101
8215 Paiute Trl, Shreveport, LA 71107
1924 Fairway Ter, Clovis, NM 88101
734 Kenney Ave #94599, Barksdale Afb, LA 71110
1750 Midway Cir #A, Clovis, NM 88101
116 Tulane, Columbus Afb, MS 39701
General Delivery, Clovis, NM 88101
504 PO Box, Montevallo, AL 35115
2365 Lyndell Dr, Kissimmee, FL 34741

Connie Bea Jones

Name / Names Connie Bea Jones
Age 61
Birth Date 1963
Also Known As Connie B Reed
Person 2205 Dogwood Pl, Springdale, AR 72762
Possible Relatives







Previous Address 1719 Junior Deputy Rd, Little Rock, AR 72205
1018 Taylor St, Little Rock, AR 72205
1601 Shackleford Rd, Little Rock, AR 72211

Connie Sue Jones

Name / Names Connie Sue Jones
Age 64
Birth Date 1960
Person 17311 Unity Rd, Paron, AR 72122
Phone Number 501-594-5424
Possible Relatives

Previous Address 24810 Highway 9, Paron, AR 72122
417 RR 1, Paron, AR 72122
417 RR 1 POB, Paron, AR 72122

Connie D Jones

Name / Names Connie D Jones
Age 66
Birth Date 1958
Person 10002 Breeden Dr, Baton Rouge, LA 70811
Phone Number 225-355-9677
Possible Relatives

Previous Address 7147 Sumrall Dr, Baton Rouge, LA 70812

Connie R Jones

Name / Names Connie R Jones
Age 67
Birth Date 1957
Person 2485 Boyle Ave, Memphis, TN 38114
Phone Number 901-360-8907
Possible Relatives







Previous Address 3160 Moriah Trl #303, Memphis, TN 38115
3160 Moriah Trl #207, Memphis, TN 38115
1498 Harrison St, Memphis, TN 38108
780 Leath St, Memphis, TN 38107
1012 Muriel Ave, Modesto, CA 95351
416 13th St, West Memphis, AR 72301
2488 Boyle Ave, Memphis, TN 38114

Connie J Jones

Name / Names Connie J Jones
Age 68
Birth Date 1956
Also Known As Carla B Jones
Person 1511 Julie Pl, Oklahoma City, OK 73127
Phone Number 405-948-7517
Possible Relatives





Previous Address 4216 10th St #3G, Oklahoma City, OK 73107
1511 Jody, Oklahoma City, OK 73149
6306 Huntleigh Way, Austin, TX 78725
5327 Perez Dr, Leesville, LA 71459
1314 Gemini Rd, Edmond, OK 73003
Email [email protected]

Connie Joanne Jones

Name / Names Connie Joanne Jones
Age 68
Birth Date 1956
Also Known As Connie J Amann
Person 131 Deloaks Rd, Madisonville, LA 70447
Phone Number 985-845-8408
Possible Relatives
Iii Georgeh Amann
Previous Address 1901 Jefferson Hwy, New Orleans, LA 70121
6639 Memphis St, New Orleans, LA 70124
Associated Business Amann Business Systems, Inc

Connie H Jones

Name / Names Connie H Jones
Age 70
Birth Date 1954
Also Known As Connie J Jones
Person 7676 Highway 163, Harrisburg, AR 72432
Phone Number 870-578-2038
Possible Relatives


Previous Address 12466 Beardslee Rd, Perry, MI 48872
RR 3, Harrisburg, AR 72432
337B RR 3, Harrisburg, AR 72432
337B PO Box, Harrisburg, AR 72432
3378 RR 3, Harrisburg, AR 72432
Email [email protected]

Connie K Jones

Name / Names Connie K Jones
Age 70
Birth Date 1954
Person 162 10th St, Booneville, AR 72927
Phone Number 479-675-3977
Possible Relatives


Jacrall Leigh Jones
Previous Address 210 10th St, Booneville, AR 72927

Connie Lynn Jones

Name / Names Connie Lynn Jones
Age 72
Birth Date 1952
Also Known As Connie L Jones
Person 192C RR 1, Harveys Lake, PA 18618
Phone Number 781-246-2511
Possible Relatives

Copnnie Jones
Previous Address L 12 Lewis Avenue Nichols, Harveys Lake, PA 18618
37 Jordan Ave, Wakefield, MA 01880
461 Boston St #1, Topsfield, MA 01983
45 Jayme Dr, York, PA 17402
65 Hillery Ct #C321, York, PA 17402
65 Hillery Ct #C32, York, PA 17402
461 Boston St #2, Topsfield, MA 01983
Email [email protected]
Associated Business Colonial Graphics, Inc

Connie S Jones

Name / Names Connie S Jones
Age 72
Birth Date 1952
Person 140 North St #2, Medfield, MA 02052
Phone Number 508-359-6253
Possible Relatives




Previous Address 50 North St #185, Medfield, MA 02052
25 Curve St #120, Medfield, MA 02052
9 Glen Hollow Ln #371, West Simsbury, CT 06092
431 Main St #1, Medfield, MA 02052
2620 Cove Cay Dr #605, Clearwater, FL 33760
9 Glen Hollow Ln #1, West Simsbury, CT 06092
Email [email protected]
Associated Business Explorations, Inc

Connie M Jones

Name / Names Connie M Jones
Age 77
Birth Date 1947
Person 407 Ash St #7380, Morgan City, LA 70380
Phone Number 985-384-3482
Possible Relatives

Connie C Jones

Name / Names Connie C Jones
Age 78
Birth Date 1946
Person 1518 Chateau Cir, Lake Charles, LA 70605
Phone Number 337-477-9419
Possible Relatives

Connie Leon Jones

Name / Names Connie Leon Jones
Age 99
Birth Date 1924
Person 4 Boger Rd, Natchez, MS 39120
Phone Number 601-442-9847
Possible Relatives





Previous Address 8302 Highway 17, Winnsboro, LA 71295
33 PO Box, Winnsboro, LA 71295
8 Boger Rd, Natchez, MS 39120
16 PO Box, Winnsboro, LA 71295
2401 Roland St, Winnsboro, LA 71295

Connie Mae Jones

Name / Names Connie Mae Jones
Age 103
Birth Date 1920
Person 43484 PO Box, Minneapolis, MN 55443
Phone Number 773-994-8788
Previous Address 8146 Maryland Ave #1, Chicago, IL 60619
226 Leonard St, Chicago Heights, IL 60411
226 Leonard St, Chicago Hts, IL 60411
1501 Bell Ave #3F, Chicago, IL 60622
5330 Ellis Ave, Chicago, IL 60615
5330 Elles, Chicago, IL 60615
5330 Elles, Chicago, IL 00000

Connie S Jones

Name / Names Connie S Jones
Age N/A
Person 539 OLD JASMINE HILL RD, WETUMPKA, AL 36093
Phone Number 334-567-6093

Connie M Jones

Name / Names Connie M Jones
Age N/A
Person 2846 Maurepas St, New Orleans, LA 70119
Phone Number 504-891-3720
Possible Relatives
Previous Address 4613 Chestnut St, New Orleans, LA 70115
4510 Laurel St, New Orleans, LA 70115

Connie Jones

Name / Names Connie Jones
Age N/A
Person 7815 Camino Real #318, Miami, FL 33143
Phone Number 305-279-9586
Possible Relatives


Previous Address 8801 52nd St, Miami, FL 33165
10405 2w #146TH, Miami, FL 33186

Connie M Jones

Name / Names Connie M Jones
Age N/A
Person 156 David Ln #1018, Muskogee, OK 74403
Previous Address 516A PO Box, Van Buren, AR 72957
1724 PO Box, Van Buren, AR 72957

Connie Jones

Name / Names Connie Jones
Age N/A
Person 17915 Chicot Rd, Mabelvale, AR 72103
Possible Relatives

Connie E Jones

Name / Names Connie E Jones
Age N/A
Person 8350 STRATTON CIR, ANCHORAGE, AK 99507
Phone Number 907-561-2830

Connie R Jones

Name / Names Connie R Jones
Age N/A
Person 2241 SUNBURST CIR, ANCHORAGE, AK 99501
Phone Number 907-272-3775

Connie Jones

Name / Names Connie Jones
Age N/A
Person 1707 COUNTY ROAD 270, FORT PAYNE, AL 35967
Phone Number 256-844-2959

Connie E Jones

Name / Names Connie E Jones
Age N/A
Person 1201 YORK PL SW, DECATUR, AL 35603
Phone Number 256-350-8985

Connie S Jones

Name / Names Connie S Jones
Age N/A
Person 2765 HIGHWAY 51, WILSONVILLE, AL 35186
Phone Number 205-678-9873

Connie Jones

Name / Names Connie Jones
Age N/A
Person 2229 TWIN PINES CIR, GULF SHORES, AL 36542

Connie C Jones

Name / Names Connie C Jones
Age N/A
Person 3725 STANLEY DR, MONTGOMERY, AL 36111

Connie B Jones

Name / Names Connie B Jones
Age N/A
Person 1616 S SEALE RD, PHENIX CITY, AL 36869

Connie Jones

Name / Names Connie Jones
Age N/A
Person 11317 GRIST MILL RD, CHILDERSBURG, AL 35044

Connie J Jones

Name / Names Connie J Jones
Age N/A
Person 905 MULDOON RD SPC A79, ANCHORAGE, AK 99504

Connie F Jones

Name / Names Connie F Jones
Age N/A
Person PO BOX 3276, KENAI, AK 99611

Connie M Jones

Name / Names Connie M Jones
Age N/A
Person 17690 E IDLE DR, PALMER, AK 99645

Connie Jones

Name / Names Connie Jones
Age N/A
Person 3640 W DIMOND BLVD APT 41, ANCHORAGE, AK 99502

Connie Jones

Name / Names Connie Jones
Age N/A
Person 234 PO Box, Bryant, AR 72089

Connie L Jones

Name / Names Connie L Jones
Age N/A
Person 1434 PO Box, Van Buren, AR 72957

Connie Jones

Name / Names Connie Jones
Age N/A
Person 209 PO Box, Lake Village, AR 71653

Connie Jones

Name / Names Connie Jones
Age N/A
Person 4441 Old Gentilly Rd #33, New Orleans, LA 70126

Connie E Jones

Name / Names Connie E Jones
Age N/A
Person 9361 WRENS WAY, MONTGOMERY, AL 36117
Phone Number 334-270-4247

Connie J Jones

Name / Names Connie J Jones
Age N/A
Person 2417 VINING AVE NW, HUNTSVILLE, AL 35810
Phone Number 256-859-5038

Connie A Jones

Name / Names Connie A Jones
Age N/A
Person 180 COUNTY ROAD 1101, VINEMONT, AL 35179
Phone Number 256-747-4161

Connie A Jones

Name / Names Connie A Jones
Age N/A
Person 23290 ELKTON RD, ATHENS, AL 35614
Phone Number 256-230-3236

Connie S Jones

Name / Names Connie S Jones
Age N/A
Person PO BOX 152, VERBENA, AL 36091
Phone Number 205-755-8128

Connie Jones

Name / Names Connie Jones
Age N/A
Person 1262 COUNTY ROAD 314, TOWN CREEK, AL 35672
Phone Number 256-685-9392

Connie W Jones

Name / Names Connie W Jones
Age N/A
Person 1413 25TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-349-1111

Connie M Jones

Name / Names Connie M Jones
Age N/A
Person 1127 PARKVIEW DR, PRATTVILLE, AL 36067
Phone Number 334-365-1471

Connie L Jones

Name / Names Connie L Jones
Age N/A
Person 1320 HIGHLAND ST, MONTEVALLO, AL 35115
Phone Number 205-665-3023

Connie Jones

Name / Names Connie Jones
Age N/A
Person 152 COUNTY ROAD 582, MOULTON, AL 35650
Phone Number 256-905-5116

Connie B Jones

Name / Names Connie B Jones
Age N/A
Person 15246 HIGHWAY 110, FITZPATRICK, AL 36029
Phone Number 334-279-1023

Connie Jones

Name / Names Connie Jones
Age N/A
Person 600 J SAUNDERS RD, SLOCOMB, AL 36375
Phone Number 334-792-6141

Connie Jones

Name / Names Connie Jones
Age N/A
Person 2040 BLUE SPRING RD NW APT B2, HUNTSVILLE, AL 35810
Phone Number 256-585-1340

Connie C Jones

Name / Names Connie C Jones
Age N/A
Person 1400 STREATER ST, TOWN CREEK, AL 35672
Phone Number 256-685-9366

Connie H Jones

Name / Names Connie H Jones
Age N/A
Person 17696 VAUGHN RD, FITZPATRICK, AL 36029
Phone Number 334-279-1023

Connie Jones

Name / Names Connie Jones
Age N/A
Person PO BOX 1305, DAPHNE, AL 36526

Connie Jones

Business Name Youthtrack Inc Seminole Work
Person Name Connie Jones
Position company contact
State FL
Address 3420 Capital Cir SW Tallahassee FL 32310-8736
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 850-574-1029
Number Of Employees 23
Fax Number 850-575-3643
Website www.rescare.com

CONNIE JONES

Business Name WOLFE LABOR SUPPLY, INC.
Person Name CONNIE JONES
Position registered agent
State TX
Address 1317 TANAGER, Garland, TX 75042
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-28
End Date 2010-01-22
Entity Status Diss./Cancel/Terminat
Type CEO

CONNIE JONES

Business Name WHIMSICAL EXPRESSIONS, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address P O BOX 2132, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-27
Entity Status Active/Noncompliance
Type Secretary

CONNIE JONES

Business Name THE FARMERS AGENCY, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address 114 N JOHNSON ST, ASHBURN, GA 31714
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-21
Entity Status Active/Owes Current Year AR
Type Secretary

Connie Jones

Business Name Southern Territorial Salvation
Person Name Connie Jones
Position company contact
State GA
Address P.O. BOX 659 Jackson GA 30233-0013
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-775-2940

Connie Jones

Business Name Skowhegan Savings Bank
Person Name Connie Jones
Position company contact
State ME
Address 83 Church St Dexter ME 04930-1332
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 207-924-5582
Number Of Employees 5
Fax Number 207-924-5275

Connie Jones

Business Name Salvation Army Thrift Store
Person Name Connie Jones
Position company contact
State GA
Address 178 N Benton St Jackson GA 30233-2120
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-775-2940
Number Of Employees 4
Annual Revenue 355520

Connie Jones

Business Name Salvation Army The-Thrift Str
Person Name Connie Jones
Position company contact
State GA
Address P.O. BOX 659 Jackson GA 30233-0013
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-775-2940

CONNIE JONES

Business Name SPHERICALLY SPEAKING, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address 1371 GRIST MILL DRIVE, ACWORTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-09-22
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

CONNIE B JONES

Business Name SMALL BUSINESS SOLUTIONS, INC.
Person Name CONNIE B JONES
Position registered agent
State GA
Address 4168 Crabapple Hollow Rd., Nicholson, GA 30565
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-06
Entity Status Active/Noncompliance
Type CEO

CONNIE JONES

Business Name SHOPPING WITH A TWIST
Person Name CONNIE JONES
Position company contact
State DC
Address 510 RITTENHOUSE STREET N.W., WASHINGTON, DC 20011
SIC Code 821103
Phone Number
Email [email protected]

Connie Jones

Business Name Rimco Marketing Products
Person Name Connie Jones
Position company contact
State FL
Address 6344 All American Blvd Orlando FL 32810-4304
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 407-290-0883
Email [email protected]
Number Of Employees 3
Annual Revenue 782800
Fax Number 407-297-7327
Website www.rimcoinc.com

Connie Jones

Business Name Rimco Marketing Products
Person Name Connie Jones
Position company contact
State FL
Address 6344 All American Blvd, Orlando, FL 32810-4304
Phone Number
Email [email protected]
Title Owner

Connie Jones

Business Name RIMCO Marketing Products Inc.
Person Name Connie Jones
Position company contact
State FL
Address 6344 All American Boulevard, Orlando, FL 32810
SIC Code 869903
Phone Number
Email [email protected]

CONNIE JONES

Business Name PRECISION MANAGEMENT, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address P O BOX 2169, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-24
Entity Status Active/Compliance
Type Secretary

Connie M Jones

Business Name PRECISE MANAGEMENT, INC.
Person Name Connie M Jones
Position registered agent
State GA
Address 3175 Northwoods PkwySuite B, Norcross, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-12-29
Entity Status Active/Compliance
Type Secretary

CONNIE JONES

Business Name P.B.C., INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address P O BOX 2169, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-30
Entity Status Active/Compliance
Type Secretary

Connie Jones

Business Name Option Care
Person Name Connie Jones
Position company contact
State KY
Address 286 Bogle St # 4 Somerset KY 42503-2898
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 606-679-4141
Email [email protected]
Number Of Employees 3
Annual Revenue 149940
Fax Number 606-679-4173

CONNIE JONES

Business Name NEVADA COUNCIL ON PROBLEM GAMBLING, INC.
Person Name CONNIE JONES
Position Director
State NV
Address 6355 S. BUFFALO DR. 6355 S. BUFFALO DR., LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C6427-1984
Creation Date 1984-09-20
Type Domestic Non-Profit Corporation

Connie Jones

Business Name Mission Aurora Colo Swim Team
Person Name Connie Jones
Position company contact
State CO
Address 3140 S Peoria St Ste K Aurora CO 80014-3155
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 303-690-7100
Number Of Employees 2
Annual Revenue 576000

CONNIE M JONES

Business Name LOADMASTER, INC.
Person Name CONNIE M JONES
Position registered agent
State GA
Address PO Box 2169, Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-10-26
Entity Status Active/Compliance
Type Secretary

CONNIE M. JONES

Business Name LOADMASTER SYSTEMS, INC.
Person Name CONNIE M. JONES
Position registered agent
State GA
Address P.O. BOX 2169, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-01-31
Entity Status Active/Compliance
Type Secretary

Connie Jones

Business Name Jones & Sons Phillips 66
Person Name Connie Jones
Position company contact
State IN
Address 113 E Broadway St Loogootee IN 47553-1634
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 812-295-4466
Number Of Employees 20
Annual Revenue 6468000

CONNIE F JONES

Business Name JONESLINGS, L.L.C.
Person Name CONNIE F JONES
Position Mmember
State NV
Address 3708 JUDSON AVE 3708 JUDSON AVE, NORTH LAS VEGAS, NV 89030
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0522322009-2
Creation Date 2009-09-28
Type Domestic Limited-Liability Company

CONNIE S. JONES

Business Name JONES CONCRETE CONSTRUCTION COMPANY, INC.
Person Name CONNIE S. JONES
Position registered agent
State GA
Address 1880 ELIZABETH DR., N.E., THOMSON, GA 30824
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-13
Entity Status Active/Compliance
Type CFO

Connie Jones

Business Name Interior Sewing Specialties
Person Name Connie Jones
Position company contact
State IA
Address 218 1st St SW Swisher IA 52338-9616
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 319-857-4381

Connie Jones

Business Name Independent Information Svc
Person Name Connie Jones
Position company contact
State FL
Address 6998 N US HIGHWAY 27 # 200 Ocala FL 34482-8908
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 352-732-5001

Connie Jones

Business Name Hair Station
Person Name Connie Jones
Position company contact
State FL
Address 764 S Ermine St Lake City FL 32025
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 386-755-0056
Number Of Employees 3
Annual Revenue 112320

CONNIE M JONES

Business Name HAPPY TRAILS RV
Person Name CONNIE M JONES
Position Treasurer
State NV
Address 4160 S PECOS RD STE 20 4160 S PECOS RD STE 20, LAS VEGAS, NV 891213607
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25530-2002
Creation Date 2002-10-15
Type Domestic Corporation

Connie Jones

Business Name Fantastic Sam's
Person Name Connie Jones
Position company contact
State FL
Address 1136 John Sims Pkwy E Niceville FL 32578-2204
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 850-678-7711
Number Of Employees 13
Annual Revenue 401700

Connie Jones

Business Name FRIENDLY CITY DEVELOPERS, LLC
Person Name Connie Jones
Position registered agent
State GA
Address 671 Geoghagan Road, Ashburn, GA 31714
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-09-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

CONNIE J. JONES

Business Name FOWL PLAY CAFE, INC.
Person Name CONNIE J. JONES
Position registered agent
State GA
Address 1371 GRIST MILL DR, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Connie Jones

Business Name Explorations Inc
Person Name Connie Jones
Position company contact
State MA
Address 50 North St Medfield MA 02052-1654
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 508-359-9842
Number Of Employees 10
Annual Revenue 390910
Fax Number 508-359-9842

Connie Jones

Business Name Estill County Extension Agents
Person Name Connie Jones
Position company contact
State KY
Address 149 Richmond Rd Irvine KY 40336-7222
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 606-723-4557
Number Of Employees 3

CONNIE JONES

Business Name ENDLESS CREATION
Person Name CONNIE JONES
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22506-1999
Creation Date 1999-09-14
Type Domestic Corporation

Connie Jones

Business Name District Heights Elementary
Person Name Connie Jones
Position company contact
State MD
Address 2200 County Rd District Heights MD 20747-1397
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 301-817-0484
Email [email protected]
Number Of Employees 62
Fax Number 301-817-0561
Website www.pgcps.org

CONNIE JONES

Business Name DESERT CHRISTIAN MINISTRIES, INCORPORATED
Person Name CONNIE JONES
Position registered agent
Corporation Status Active
Agent CONNIE JONES 44662 15TH STREET WEST, LANCASTER, CA 93534
Care Of CONNIE JONES, CFO 44662 15TH STREET WEST, LANCASTER, CA 93534
CEO GEORGE RUNNER44662 15TH STREET WEST, LANCASTER, CA 93534
Incorporation Date 1998-06-16
Corporation Classification Religious

Connie Jones

Business Name Crown Central Petro Stn 025
Person Name Connie Jones
Position company contact
State AL
Address 7150 Aaron Aronov Dr Fairfield AL 35064-1810
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-923-1035

Connie Jones

Business Name Connie Jones Country Prpts
Person Name Connie Jones
Position company contact
State CT
Address P.O. BOX 296 Woodbury CT 06798-0296
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-263-4737
Number Of Employees 4
Annual Revenue 230400

Connie Jones

Business Name Connie Jones
Person Name Connie Jones
Position company contact
State VA
Address 6214 Monroe Place, NORFOLK, 23507 VA
Email [email protected]

Connie Jones

Business Name Clarksville General Store
Person Name Connie Jones
Position company contact
State FL
Address PO Box 69 Clarksville FL 32430-0069
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 850-674-4045
Number Of Employees 4
Annual Revenue 698880
Fax Number 850-674-9135

Connie Jones

Business Name Clarksville General Store
Person Name Connie Jones
Position company contact
State FL
Address P.O. BOX 69 Clarksville FL 32430-0069
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 850-674-3339

Connie Jones

Business Name Cj's Sport Bar & Grill
Person Name Connie Jones
Position company contact
State KS
Address 130 W A Ave Kingman KS 67068-1305
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 620-532-2377
Number Of Employees 3
Annual Revenue 148500

Connie Jones

Business Name Circle K Store
Person Name Connie Jones
Position company contact
State AZ
Address 4249 W Bell Rd Phoenix AZ 85053-2710
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 602-978-8701

Connie Jones

Business Name Circle K
Person Name Connie Jones
Position company contact
State AZ
Address 4249 W Bell Rd Phoenix AZ 85053-2710
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 602-978-8701
Email [email protected]
Number Of Employees 4
Annual Revenue 887040

CONNIE JONES

Business Name CONNIE L. JONES, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address 781 COLLEGE ST, MACON, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-22
Entity Status Active/Compliance
Type CEO

CONNIE JONES

Business Name CMB CREATIONS CORPORATIONS
Person Name CONNIE JONES
Position registered agent
Corporation Status Suspended
Agent CONNIE JONES 5042 WILSHIRE BLVD STE 225, LOS ANGELES, CA 90036
Care Of 5042 WILSHIRE BLVD STE 225, LOS ANGELES, CA 90036
CEO MICHAEL BUFORD5042 WILSHIRE BLVD STE 225, LOS ANGELES, CA 90036
Incorporation Date 2004-03-04

Connie Jones

Business Name C J Trucking Inc
Person Name Connie Jones
Position company contact
State AL
Address 2374 County Highway 52 Guin AL 35563-4002
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 205-487-4652
Number Of Employees 4
Annual Revenue 679000

Connie Jones

Business Name C J Trucking
Person Name Connie Jones
Position company contact
State AL
Address 2374 County Highway 52 Guin AL 35563-4002
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 205-487-4652
Number Of Employees 5
Annual Revenue 1344590
Fax Number 205-487-0529

Connie Jones

Business Name Bridal Trousseau
Person Name Connie Jones
Position company contact
State AL
Address 4432 Ridgewood Rd Tuscaloosa AL 35404-4432
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 205-554-0843
Number Of Employees 2
Annual Revenue 101000

Connie Jones

Business Name Benchmark Equity Group, Inc.
Person Name Connie Jones
Position company contact
State TX
Address 700 Gemini, Houston, TX 77058
SIC Code 821103
Phone Number
Email [email protected]

CONNIE JONES

Business Name BAROQUE ENTERPRISES, INC.
Person Name CONNIE JONES
Position registered agent
State GA
Address P.O. BOX 2169, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-10-01
Entity Status Active/Compliance
Type Secretary

Connie Jones

Business Name Arizona Concrete Contractors Association
Person Name Connie Jones
Position company contact
State AZ
Address 5225 North Central Avenue, Phoenix, AZ 85012
SIC Code 971101
Phone Number
Email [email protected]

Connie Jones

Business Name American Red Cross
Person Name Connie Jones
Position company contact
State ME
Address 16 Community Dr Topsham ME 04086-1595
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 207-563-3299
Number Of Employees 3
Website www.midcoastredcross.org

CONNIE D. JONES

Business Name ANTIOCH INTERNATIONAL, INC.
Person Name CONNIE D. JONES
Position registered agent
State TX
Address 410 Winding View, New Braunfels, TX 78132
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-05-25
End Date 2012-02-21
Entity Status Withdrawn
Type CFO

CONNIE JONES

Business Name ALURUS MEDIA GROUP
Person Name CONNIE JONES
Position company contact
Phone Number
Email [email protected]

CONNIE JONES

Person Name CONNIE JONES
Filing Number 800022165
Position DIRECTOR
State TX
Address 3501 HIGHWAY 67, PROCTOR TX 76468

Connie Jones

Person Name Connie Jones
Filing Number 700656922
Position MM
State TX
Address 480 HACKBERRY, Fairview TX 75069

CONNIE JONES

Person Name CONNIE JONES
Filing Number 800036927
Position VICE PRES
State TX
Address 333 N SAM HOUSTON PKWY E SUIT, HOUSTON TX 77060 2414

CONNIE JONES

Person Name CONNIE JONES
Filing Number 800036927
Position DIRECTOR
State TX
Address 333 N SAM HOUSTON PKWY E SUIT, HOUSTON TX 77060 2414

CONNIE JONES

Person Name CONNIE JONES
Filing Number 142307601
Position SECRETARY
State TX
Address 5107 EDENBOURGH LN, AUSTIN TX 78754

CONNIE JONES

Person Name CONNIE JONES
Filing Number 54350301
Position Director
State TX
Address 1719 RIDGEBRIAR, HOUSTON TX 77014

CONNIE M JONES

Person Name CONNIE M JONES
Filing Number 21892900
Position TREASURER
State GA
Address PO BOX 2169, DULUTH GA 30096

CONNIE M JONES

Person Name CONNIE M JONES
Filing Number 21892900
Position SECRETARY
State GA
Address PO BOX 2169, DULUTH GA 30096

CONNIE JONES

Person Name CONNIE JONES
Filing Number 800022165
Position SECRETARY
State TX
Address 3501 HIGHWAY 67, PROCTOR TX 76468

CONNIE JONES

Person Name CONNIE JONES
Filing Number 142307601
Position DIRECTOR
State TX
Address 5107 EDENBOURGH LN, AUSTIN TX 78754

CONNIE JONES

Person Name CONNIE JONES
Filing Number 800022165
Position TREASURER
State TX
Address 3501 HIGHWAY 67, PROCTOR TX 76468

Jones Connie

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Professional Health Care Workr
Name Jones Connie
Annual Wage $7,020

Jones Connie L

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Jones Connie L
Annual Wage $62,726

Jones Connie

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Jones Connie
Annual Wage $23,886

Jones Connie

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Jones Connie
Annual Wage $33,764

Jones Connie L

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Jones Connie L
Annual Wage $61,646

Jones Connie M

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Jones Connie M
Annual Wage $8,672

Jones Connie M

State DE
Calendar Year 2017
Employer Mot Charter School
Name Jones Connie M
Annual Wage $949

Jones Connie M

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Jones Connie M
Annual Wage $7,904

Jones Connie M

State DE
Calendar Year 2016
Employer Mot Charter School
Name Jones Connie M
Annual Wage $326

Jones Connie M

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Jones Connie M
Annual Wage $8,005

Jones Connie M

State DE
Calendar Year 2015
Employer Mot Charter School
Name Jones Connie M
Annual Wage $728

Jones Connie M

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Jones Connie M
Annual Wage $7,072

Jones Connie L

State CO
Calendar Year 2017
Employer County of Cheyenne
Name Jones Connie L
Annual Wage $31,377

Jones Connie

State AR
Calendar Year 2018
Employer School For The Deaf
Job Title Education Paraprofessional
Name Jones Connie
Annual Wage $26,034

Jones Connie

State FL
Calendar Year 2016
Employer Dcf Florida State Hospital - District 2
Name Jones Connie
Annual Wage $6,230

Jones Connie

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Teacher 192 Day
Name Jones Connie
Annual Wage $59,766

Jones Miles Connie

State AR
Calendar Year 2018
Employer Dumas School District
Job Title Dyslexia Interventionist
Name Jones Miles Connie
Annual Wage $44,660

Jones Connie S

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Administrative Specialist Ii
Name Jones Connie S
Annual Wage $27,188

Jones Connie

State AR
Calendar Year 2017
Employer School For The Deaf
Job Title Education Paraprofessional
Name Jones Connie
Annual Wage $24,065

Jones Connie

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Jones Connie
Annual Wage $58,022

Jones Connie J

State AR
Calendar Year 2017
Employer Mccrory School District
Name Jones Connie J
Annual Wage $49,109

Jones Connie S

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Administrative Specialist Ii
Name Jones Connie S
Annual Wage $26,919

Jones Connie J

State AR
Calendar Year 2016
Employer Mccrory School District
Name Jones Connie J
Annual Wage $46,714

Jones Connie S

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Administrative Specialist Ii
Name Jones Connie S
Annual Wage $26,919

Jones Connie J

State AR
Calendar Year 2015
Employer Mccrory School District
Name Jones Connie J
Annual Wage $48,268

Jones Connie

State AZ
Calendar Year 2016
Employer Registrar Of Contractors
Job Title Mgt Analyst 1
Name Jones Connie
Annual Wage $40,524

Jones Connie

State AZ
Calendar Year 2015
Employer Registrar Of Contractors
Job Title Mgt Analyst 1
Name Jones Connie
Annual Wage $40,524

Jones Connie

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Jones Connie
Annual Wage $32,953

Jones Connie

State AR
Calendar Year 2018
Employer Mccrory School District
Job Title Elementary
Name Jones Connie
Annual Wage $47,413

Jones Connie

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Jones Connie
Annual Wage $31,571

Jones Connie

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Jones Connie
Annual Wage $24,568

Jones Connie S

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Jones Connie S
Annual Wage $5,047

Jones Connie

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Professional Health Care Workr
Name Jones Connie
Annual Wage $7,020

Jones Connie E

State GA
Calendar Year 2015
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $14,289

Jones Connie E

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Jones Connie E
Annual Wage $698

Jones Connie R

State GA
Calendar Year 2014
Employer University Of North Georgia
Job Title Office / Clerical Assistant
Name Jones Connie R
Annual Wage $27,997

Jones Connie E

State GA
Calendar Year 2014
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $13,817

Jones Connie R

State GA
Calendar Year 2013
Employer University Of North Georgia
Job Title Limited Term Office / Clerical
Name Jones Connie R
Annual Wage $28,105

Jones Connie F

State GA
Calendar Year 2013
Employer Oconee County School District
Job Title Bus Driver
Name Jones Connie F
Annual Wage $7,709

Jones Connie E

State GA
Calendar Year 2013
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $13,540

Jones Connie F

State GA
Calendar Year 2012
Employer Oconee County School District
Job Title Bus Driver
Name Jones Connie F
Annual Wage $12,707

Jones Connie R

State GA
Calendar Year 2012
Employer North Georgia College And State University
Job Title Limited Term Office / Clerical
Name Jones Connie R
Annual Wage $10,769

Jones Connie E

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $13,425

Jones Connie F

State GA
Calendar Year 2011
Employer Oconee County School District
Job Title Bus Driver
Name Jones Connie F
Annual Wage $12,591

Jones Connie C.

State FL
Calendar Year 2016
Employer Madison Co School Board
Name Jones Connie C.
Annual Wage $33,915

Jones Connie E

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $12,811

Jones Connie F

State GA
Calendar Year 2010
Employer Oconee County School District
Job Title Bus Driver
Name Jones Connie F
Annual Wage $8,912

Jones Connie E

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Connie E
Annual Wage $12,821

Jones Connie E

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grade 1 Teacher
Name Jones Connie E
Annual Wage $33,883

Jones Connie

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title School Food Service Worker
Name Jones Connie
Annual Wage $12,079

Jones Connie

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Senior Licensed Practical Nurse
Name Jones Connie
Annual Wage $39,151

Jones Connie L

State FL
Calendar Year 2017
Employer Polk Co Property Appraiser
Name Jones Connie L
Annual Wage $6,646

Jones Connie C

State FL
Calendar Year 2017
Employer Madison Co School Board
Name Jones Connie C
Annual Wage $34,680

Jones Connie

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Jones Connie
Annual Wage $26,289

Jones Connie

State FL
Calendar Year 2017
Employer Dcf Florida State Hospital - District 2
Name Jones Connie
Annual Wage $890

Jones Connie L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Jones Connie L
Annual Wage $1,981

Jones Connie D

State FL
Calendar Year 2017
Employer City Of Delray Beach
Name Jones Connie D
Annual Wage $36,400

Jones Connie L

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Jones Connie L
Annual Wage $33,977

Jones Connie E

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Jones Connie E
Annual Wage $6,556

Jones Connie

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Jones Connie
Annual Wage $28,785

Connie L Jones

Name Connie L Jones
Address Po Box 13662 Lexington KY 40583 -3662
Telephone Number 859-396-8996
Mobile Phone 859-396-8996
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Connie Jones

Name Connie Jones
Address 165 Fiddlers Reach Rd Phippsburg ME 04562 -4030
Phone Number 207-443-4359
Email [email protected]
Gender Female
Date Of Birth 1950-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Connie J Jones

Name Connie J Jones
Address 151 E Ruehl St Forsyth IL 62535 -8931
Phone Number 217-875-4124
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Connie Jones

Name Connie Jones
Address 1648 Laporte Ave Whiting IN 46394 -1305
Phone Number 219-659-0788
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Connie S Jones

Name Connie S Jones
Address 3003 E 300 S Bluffton IN 46714 -9645
Phone Number 260-824-2048
Gender Female
Date Of Birth 1941-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Connie J Jones

Name Connie J Jones
Address 4 H Jones Rd Tompkinsville KY 42167 APT H-8707
Phone Number 270-457-4915
Mobile Phone 270-705-0434
Gender Female
Date Of Birth 1959-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Connie C Jones

Name Connie C Jones
Address 2481 Coles Campground Rd Murray KY 42071 -7402
Phone Number 270-753-9237
Gender Female
Date Of Birth 1951-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Connie J Jones

Name Connie J Jones
Address 12330 Woodwalk Ter Bowie MD 20721 -4206
Phone Number 301-218-1430
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Connie P Jones

Name Connie P Jones
Address 14 Duvall Ln Gaithersburg MD 20877 -1838
Phone Number 301-330-7244
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Connie Jones

Name Connie Jones
Address 4740 S Flat Rock Ct Aurora CO 80016-5833 -5833
Phone Number 303-552-7298
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Connie R Jones

Name Connie R Jones
Address 76 Circle Creek Ln East Saint Louis IL 62206 -1213
Phone Number 314-772-2750
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Connie L Jones

Name Connie L Jones
Address 6315 Bryan Dr Indianapolis IN 46227 -7668
Phone Number 317-787-4251
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Connie S Jones

Name Connie S Jones
Address 11840 E Michigan St Indianapolis IN 46229 -3934
Phone Number 317-891-1590
Telephone Number 317-753-9695
Mobile Phone 317-753-9695
Email [email protected]
Gender Female
Date Of Birth 1961-05-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Connie L Jones

Name Connie L Jones
Address 2515 Se Family Rd Lulu FL 32061 -7735
Phone Number 386-758-2983
Gender Female
Date Of Birth 1961-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Connie Jones

Name Connie Jones
Address 572 Shad Ct Melbourne FL 32940-7074 -7074
Phone Number 407-484-7233
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Connie J Jones

Name Connie J Jones
Address 100 Thistle Rd Frankfort KY 40601 -4463
Phone Number 502-223-3055
Gender Female
Date Of Birth 1950-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Connie L Jones

Name Connie L Jones
Address 215 N 30th St Louisville KY 40212 -1813
Phone Number 502-775-8189
Mobile Phone 502-472-6010
Gender Female
Date Of Birth 1959-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Connie Jones

Name Connie Jones
Address 33 Dean Ct Evarts KY 40828 -6311
Phone Number 606-837-8672
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Connie D Jones

Name Connie D Jones
Address 1010 W Mack Ave Olney IL 62450 -3706
Phone Number 618-395-0104
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Connie Jones

Name Connie Jones
Address 1423 S 19th Ave Maywood IL 60153-1724 -8158
Phone Number 708-345-3146
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Connie L Jones

Name Connie L Jones
Address 6068 Taylor Dr Burlington KY 41005-7981 APT 149-7952
Phone Number 859-371-8691
Gender Female
Date Of Birth 1950-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Connie T Jones

Name Connie T Jones
Address 308 Richmond St Lancaster KY 40444 -1320
Phone Number 859-489-4584
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

JONES, CONNIE

Name JONES, CONNIE
Amount 2300.00
To James W DeMint (R)
Year 2008
Transaction Type 15
Filing ID 28020314319
Application Date 2008-05-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

JONES, CONNIE R

Name JONES, CONNIE R
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582308
Application Date 2007-03-31
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 6344 All American Blvd ORLANDO FL

JONES, CONNIE MRS

Name JONES, CONNIE MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990258320
Application Date 2003-11-07
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 79 CONIFER CIRCLE AUGUSTA GA

JONES, CONNIE

Name JONES, CONNIE
Amount 1000.00
To HIXON, BILL
Year 2010
Application Date 2010-04-23
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State SC
Seat state:lower
Address 934 RIVER OAKS DR NORTH AUGUSTA SC

JONES, CONNIE

Name JONES, CONNIE
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-05-14
Contributor Occupation PHARMACIST
Contributor Employer HILLS PHARMACY
Organization Name HILLS PHARMACY
Recipient Party D
Recipient State KY
Seat state:governor
Address 4155 HWY 1545 RUSSELL SPRINGS KY

JONES, CONNIE MRS

Name JONES, CONNIE MRS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952275478
Application Date 2012-04-24
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 10830 W 127TH TERRACE OVERLAND PARK KS

JONES, CONNIE

Name JONES, CONNIE
Amount 1000.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020243724
Application Date 2009-06-27
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

JONES, CONNIE

Name JONES, CONNIE
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-15
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 85 SUMMERTREE DR NICHOLASVILLE KY

JONES, CONNIE H MS

Name JONES, CONNIE H MS
Amount 509.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29932225510
Application Date 2009-01-26
Contributor Occupation SALES
Contributor Employer MULTI MULTIWALL PACKAGING
Organization Name Multi Multiwall Packaging
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

JONES, CONNIE

Name JONES, CONNIE
Amount 500.00
To PAGE, SAM
Year 20008
Application Date 2008-07-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:governor
Address 207 NW SPRUCE ST LEES SUMMIT MO

JONES, CONNIE MS

Name JONES, CONNIE MS
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991142139
Application Date 2003-05-09
Contributor Occupation OWNER
Contributor Employer JONES DRILLING
Organization Name Jones Drilling
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 697 PROCTOR TX

JONES, CONNIE H MS

Name JONES, CONNIE H MS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991767718
Application Date 2003-07-14
Contributor Occupation Salesman
Contributor Employer Multi Wall Packaging
Organization Name Multi Wall Packaging
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 43 Breezewood Rd COLLINSVILLE VA

JONES, CONNIE H MS

Name JONES, CONNIE H MS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990580775
Application Date 2004-01-13
Contributor Occupation Salesman
Contributor Employer Multi Wall Packaging
Organization Name Multi Wall Packaging
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 43 Breezewood Rd COLLINSVILLE VA

JONES, CONNIE

Name JONES, CONNIE
Amount 250.00
To Campaign To Defeat Barack Obama
Year 2012
Transaction Type 15
Filing ID 12951872240
Application Date 2012-04-14
Contributor Occupation SALES
Contributor Employer MULTI-WALL PACKAGING
Contributor Gender F
Committee Name Campaign To Defeat Barack Obama
Address 43 Breezewood Rd COLLINSVILLE VA

JONES, CONNIE REV

Name JONES, CONNIE REV
Amount 250.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Year 2004
Application Date 2004-06-29
Contributor Occupation REVEREND
Contributor Employer ST. MARYS EPISCOPAL CHURCH
Recipient Party D
Recipient State AK
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Address 2241 SUNBURST CIRCLE ANCHORAGE AK

JONES, CONNIE

Name JONES, CONNIE
Amount 250.00
To COODY, ANN (COMMITTEE 1)
Year 20008
Application Date 2007-10-27
Contributor Occupation RETIRED TEACHER
Recipient Party R
Recipient State OK
Seat state:lower
Address 5104 SE BISHOP RD LAWTON OK

JONES, CONNIE

Name JONES, CONNIE
Amount 250.00
To COODY, ANN (COMMITTEE 2)
Year 2006
Application Date 2006-10-20
Contributor Occupation RETIRED TEACHER
Contributor Employer NONE
Recipient Party R
Recipient State OK
Seat state:lower
Address 5104 SE BISHOP RD LAWTON OK

JONES, CONNIE

Name JONES, CONNIE
Amount 250.00
To Middle Resolution Federal PAC
Year 2012
Transaction Type 10
Filing ID 12971398561
Application Date 2012-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Committee Name Middle Resolution Federal PAC
Address 717 River Strand CHESAPEAKE VA

JONES, CONNIE

Name JONES, CONNIE
Amount 220.00
To Concordia PAC
Year 2010
Transaction Type 15
Filing ID 29992026610
Application Date 2009-03-16
Contributor Occupation FARMER
Contributor Employer GLEN JONES FAMILY FARM
Contributor Gender F
Committee Name Concordia PAC

JONES, CONNIE

Name JONES, CONNIE
Amount 212.00
To Concordia PAC
Year 2008
Transaction Type 15
Filing ID 28933457904
Application Date 2008-09-03
Contributor Occupation FARMER
Contributor Employer GLEN JONES FAMILY FARM
Contributor Gender F
Committee Name Concordia PAC
Address 671 Geoghagan Rd ASHBURN GA

JONES, CONNIE

Name JONES, CONNIE
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-05
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 100 THISTLE RD FRANKFORT KY

JONES, CONNIE

Name JONES, CONNIE
Amount 200.00
To COODY, ANN (COMMITTEE 2)
Year 2010
Application Date 2010-08-12
Contributor Occupation RETIRED EDUCATOR
Contributor Employer NONE
Recipient Party R
Recipient State OK
Seat state:lower
Address 5104 SE BISHOP RD LAWTON OK

JONES, CONNIE

Name JONES, CONNIE
Amount 43.46
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-04-27
Recipient Party R
Recipient State IN
Seat state:governor
Address 1168 E GREENCASTLE RD MOORESVILLE IN

JONES, CONNIE J

Name JONES, CONNIE J
Amount 40.00
To HOWARD, CAROLYN J B
Year 2006
Application Date 2005-06-16
Recipient Party D
Recipient State MD
Seat state:lower
Address 12330 WOOKWALK TERRACE MITCHELLVILLE MD

JONES, CONNIE

Name JONES, CONNIE
Amount 30.00
To COHN, MATT
Year 20008
Contributor Occupation PUBLIC AFFAIRS
Contributor Employer IGT
Recipient Party D
Recipient State MT
Seat state:lower
Address 1906 BAXTER LN BOZEMAN MT

JONES, CONNIE

Name JONES, CONNIE
Amount 21.00
To HANNA, DEANNA
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State CO
Seat state:upper
Address 849 S ALKIRE ST LAKEWOOD CO

JONES, CONNIE

Name JONES, CONNIE
Amount 10.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-10-22
Recipient Party R
Recipient State NY
Seat state:governor
Address 625 CRANDALL DR STATE COLLEGE PA

JONES, CONNIE

Name JONES, CONNIE
Amount 8.00
To STAED, ART
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State IA
Seat state:lower
Address ADDRESS UNKNOWN NEIGHBOR TO JONES

JONES, CONNIE

Name JONES, CONNIE
Amount -5.00
To Independence Blue Cross
Year 2010
Transaction Type 22y
Filing ID 29992503505
Application Date 2009-02-05
Contributor Gender F
Committee Name Independence Blue Cross

CONNIE JONES

Name CONNIE JONES
Address 1317 Tanager Lane Garland TX 75042
Value 73850
Landvalue 20000
Buildingvalue 73850

JONES CONNIE SUE

Name JONES CONNIE SUE
Physical Address 928 SE 30TH LN, CAPE CORAL, FL 33904
Owner Address 928 SE 30TH LN, CAPE CORAL, FL 33904
Ass Value Homestead 43866
Just Value Homestead 55097
County Lee
Year Built 1967
Area 1628
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 928 SE 30TH LN, CAPE CORAL, FL 33904

JONES CONNIE S

Name JONES CONNIE S
Physical Address 3588 PLEASANT VIEW CT, PACE, FL
Owner Address 3588 PLEASANT VIEW CT, PACE, FL 32571
Ass Value Homestead 98657
Just Value Homestead 98657
County Santa Rosa
Year Built 1999
Area 1727
Land Code Single Family
Address 3588 PLEASANT VIEW CT, PACE, FL

JONES CONNIE RUNELL

Name JONES CONNIE RUNELL
Physical Address 8186 CALLE MIO, NAVARRE, FL
Owner Address 1020 PINE VIEW BLVD, FT WALTON BEACH, FL 32547
County Santa Rosa
Land Code Single Family
Address 8186 CALLE MIO, NAVARRE, FL

JONES CONNIE RAE

Name JONES CONNIE RAE
Physical Address 2414 W BLOUNT ST, PENSACOLA, FL 32505
Owner Address 2414 W BLOUNT ST, PENSACOLA, FL 32505
Ass Value Homestead 43740
Just Value Homestead 43740
County Escambia
Year Built 1997
Area 1004
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2414 W BLOUNT ST, PENSACOLA, FL 32505

JONES CONNIE R & KENNETH C

Name JONES CONNIE R & KENNETH C
Physical Address 1020 PINEVIEW BLVD, FORT WALTON BEACH, FL 32547
Owner Address 1020 PINEVIEW BLVD, FT WALTON BCH, FL 32547
Ass Value Homestead 29200
Just Value Homestead 41839
County Okaloosa
Year Built 1985
Area 1100
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1020 PINEVIEW BLVD, FORT WALTON BEACH, FL 32547

JONES CONNIE LEIGH

Name JONES CONNIE LEIGH
Physical Address 26 SATILLA AVE,, FL
Owner Address PO BOX 982, PANACEA, FL 32346
Ass Value Homestead 34970
Just Value Homestead 34970
County Wakulla
Year Built 1950
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 26 SATILLA AVE,, FL

JONES CONNIE L HARTLEY

Name JONES CONNIE L HARTLEY
Physical Address 177 ANDERSON TER NE,, FL
Owner Address 2515 SE FAMILY RD, LULU, FL 32061
County Columbia
Year Built 1949
Area 1199
Land Code Single Family
Address 177 ANDERSON TER NE,, FL

JONES CONNIE L

Name JONES CONNIE L
Physical Address 332 AQUARIUS CONC, ORANGE PARK, FL 32073
Owner Address 332 AQUARIUS CONC, ORANGE PARK, FL 32073
Ass Value Homestead 65920
Just Value Homestead 65920
County Clay
Year Built 1976
Area 1428
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 332 AQUARIUS CONC, ORANGE PARK, FL 32073

JONES CONNIE JEAN

Name JONES CONNIE JEAN
Physical Address 11041 PICKERING LN, PORT RICHEY, FL 34668
Owner Address 11041 PICKERING LN, PORT RICHEY, FL 34668
Ass Value Homestead 36519
Just Value Homestead 36519
County Pasco
Year Built 1968
Area 1566
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11041 PICKERING LN, PORT RICHEY, FL 34668

JONES CONNIE H (LE)

Name JONES CONNIE H (LE)
Physical Address CHIPOLA RIVER, BLOUNTSTOWN, FL 32424
Owner Address A/K/A CONNIE JONES, CLARKSVILLE, FL 32430
County Calhoun
Land Code Timberland - site index 70 to 79
Address CHIPOLA RIVER, BLOUNTSTOWN, FL 32424

JONES CONNIE TR

Name JONES CONNIE TR
Physical Address 843 GREENS AVE, WINTER PARK, FL 32789
Owner Address C/O WAYNE ROBBINS, WINTER PARK, FLORIDA 32789
Ass Value Homestead 251133
Just Value Homestead 251133
County Orange
Year Built 1972
Area 2211
Land Code Single Family
Address 843 GREENS AVE, WINTER PARK, FL 32789

JONES CONNIE H

Name JONES CONNIE H
Physical Address 18146 SR 73, CLARKSVILLE, FL 32430
Owner Address A/K/A CONNIE JONES, CLARKSVILLE, FL 32430
County Calhoun
Year Built 1974
Area 1519
Land Code Single Family
Address 18146 SR 73, CLARKSVILLE, FL 32430

JONES CONNIE F & JONATHAN

Name JONES CONNIE F & JONATHAN
Physical Address OFF CO RD 307, TRENTON, FL 32693
Owner Address LEWIS & JOHNNY RAY JONES, GAINESVILLE, FL 32653
County Gilchrist
Land Code Cropland soil capability Class I
Address OFF CO RD 307, TRENTON, FL 32693

JONES CONNIE F

Name JONES CONNIE F
Physical Address 992, GLEN ST MARY, FL 32040
Ass Value Homestead 44157
Just Value Homestead 44157
County Baker
Year Built 1986
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 992, GLEN ST MARY, FL 32040

JONES CONNIE E TRUST

Name JONES CONNIE E TRUST
Physical Address COOK RD E, BABSON PARK, FL 33827
Owner Address 61 BRITTON ST, BABSON PARK, FL 33827
County Polk
Land Code Vacant Residential
Address COOK RD E, BABSON PARK, FL 33827

JONES CONNIE D

Name JONES CONNIE D
Physical Address 380 W 33RD ST, WEST PALM BEACH, FL 33404
Owner Address 380 W 33RD ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 32563
Just Value Homestead 36805
County Palm Beach
Year Built 1963
Area 1144
Land Code Single Family
Address 380 W 33RD ST, WEST PALM BEACH, FL 33404

JONES CONNIE D

Name JONES CONNIE D
Physical Address 322 23RD ST, NICEVILLE, FL 32578
Owner Address 322 23RD ST, NICEVILLE, FL 32578
Ass Value Homestead 155466
Just Value Homestead 157018
County Okaloosa
Year Built 1979
Area 2878
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 322 23RD ST, NICEVILLE, FL 32578

JONES CONNIE D

Name JONES CONNIE D
Physical Address 801 MAIN ST S, HAVANA, FL 32333
Owner Address 801 MAIN ST S, HAVANA, FL 32333
County Gadsden
Land Code Vacant Residential
Address 801 MAIN ST S, HAVANA, FL 32333

JONES CONNIE B (LIFE ESTATE)

Name JONES CONNIE B (LIFE ESTATE)
Physical Address 387 PEARL TER SE, LAKE CITY, FL
Owner Address 1580 S MARION AVE #63, LAKE CITY, FL 32025
Ass Value Homestead 73274
Just Value Homestead 73274
County Columbia
Year Built 1989
Area 1671
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 387 PEARL TER SE, LAKE CITY, FL

JONES CONNIE (LE)

Name JONES CONNIE (LE)
Physical Address SR 20, CLARKSVILLE, FL 32430
Owner Address P O BOX 69, CLARKSVILLE, FL 32430
Sale Price 100
Sale Year 2012
County Calhoun
Land Code Vacant Residential
Address SR 20, CLARKSVILLE, FL 32430
Price 100

JONES CONNIE (LE)

Name JONES CONNIE (LE)
Physical Address 17440 K B JONES RD NW, BLOUNTSTOWN, FL 32424
Owner Address P O BOX 69, CLARKSVILLE, FL 32430
Ass Value Homestead 84936
Just Value Homestead 98039
County Calhoun
Year Built 1982
Area 3474
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 17440 K B JONES RD NW, BLOUNTSTOWN, FL 32424

JONES CONNIE E

Name JONES CONNIE E
Physical Address 16656 SE 175TH TER RD, WEIRSDALE, FL 32195
Owner Address 851 LOOKOUT RD, HICO, WV 25854
County Marion
Year Built 2001
Area 2108
Land Code Mobile Homes
Address 16656 SE 175TH TER RD, WEIRSDALE, FL 32195

JONES CONNIE H

Name JONES CONNIE H
Physical Address K B JONES LN NW, BLOUNTSTOWN, FL 32424
Owner Address A/K/A CONNIE JONES, CLARKSVILLE, FL 32430
County Calhoun
Land Code Timberland - site index 60 to 69
Address K B JONES LN NW, BLOUNTSTOWN, FL 32424

JONES CONNIE

Name JONES CONNIE
Physical Address 613 WASHINGTON ST W, QUINCY, FL 32351
Owner Address 613 W WASHINGTON ST, QUINCY, FL 32351
Ass Value Homestead 59193
Just Value Homestead 59193
County Gadsden
Year Built 1925
Area 1526
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 613 WASHINGTON ST W, QUINCY, FL 32351

JONES CONNIE WILSON

Name JONES CONNIE WILSON
Physical Address 235 JAN CT NW, LAKE CITY, FL
Owner Address 235 NW JAN CT, LAKE CITY, FL 32055
Ass Value Homestead 25817
Just Value Homestead 40071
County Columbia
Year Built 1989
Area 2508
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 235 JAN CT NW, LAKE CITY, FL

JONES DAVID N & CONNIE R H&W

Name JONES DAVID N & CONNIE R H&W
Physical Address 5 RIVERVIEW BEND N 322,, FL
County Flagler
Year Built 2006
Area 1461
Land Code Condominiums
Address 5 RIVERVIEW BEND N 322,, FL

CONNIE JONES

Name CONNIE JONES
Address 609 Maple Drive Little Elm TX
Value 39060
Landvalue 39060
Buildingvalue 127897
Landarea 11,160 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

CONNIE JONES

Name CONNIE JONES
Address 4301 Briggs Chaney Road Beltsville MD 20705
Value 100700
Landvalue 100700
Buildingvalue 176300
Airconditioning yes

CONNIE JONES

Name CONNIE JONES
Address 633 East Archwood Drive #126 Eagle Point OR
Type Manf Strct

CONNIE JONES

Name CONNIE JONES
Address 1809 Cass Street Saginaw MI 48602
Value 14004

CONNIE JONES

Name CONNIE JONES
Address 902 Wolfpack Way Greensboro NC 27406-8259
Value 23000
Landvalue 23000
Buildingvalue 114300
Bedrooms 4
Numberofbedrooms 4

CONNIE JEAN JONES

Name CONNIE JEAN JONES
Address 7509 Lamar Avenue Prairie Village KS
Value 5678
Landvalue 5678
Buildingvalue 13251

CONNIE J JONES & JIM T JONES

Name CONNIE J JONES & JIM T JONES
Address 384 Walnut Street Hapeville GA
Value 11800
Landvalue 11800
Buildingvalue 23300
Landarea 7,248 square feet

CONNIE J JONES

Name CONNIE J JONES
Address 12330 Woodwalk Terrace Bowie MD 20721
Value 100000
Landvalue 100000
Buildingvalue 174200
Airconditioning yes

CONNIE HOUSTON JONES

Name CONNIE HOUSTON JONES
Address 744 Middlesex Road Middle River MD
Value 50000
Landvalue 50000

CONNIE ETVIR JEFFREY JONES

Name CONNIE ETVIR JEFFREY JONES
Address 8533 Castle Creek Road North Richland Hills TX
Value 25000
Landvalue 25000
Buildingvalue 246800

JONES D0NALD P JR & CONNIE, SA

Name JONES D0NALD P JR & CONNIE, SA
Physical Address 2503 E C-466,, FL
Owner Address 2503 E C-466, OXFORD, FL 34484
Sale Price 15500
Sale Year 2012
Ass Value Homestead 225430
Just Value Homestead 225430
County Sumter
Year Built 2008
Area 3270
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 2503 E C-466,, FL
Price 15500

CONNIE E JONES

Name CONNIE E JONES
Address 1047 Broadmoor Drive Cocoa FL 32922
Value 15000
Landvalue 15000
Type Hip/Gable
Price 35000
Usage Single Family Residence

CONNIE D T JONES

Name CONNIE D T JONES
Address 1716 E 4th Street Waterloo IA 50703
Value 3000
Landvalue 3000
Buildingvalue 21380

CONNIE D JONES

Name CONNIE D JONES
Address 380 33rd Street Riviera Beach FL 33404
Value 37962
Landvalue 37962
Usage Single Family Residential

CONNIE D JONES

Name CONNIE D JONES
Address 2152 Cold Springs Circle Lithonia GA 30058
Value 25000
Landvalue 25000
Buildingvalue 81400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

CONNIE D JONES

Name CONNIE D JONES
Address 2911 Masonwood Drive Kennesaw GA
Value 44000
Landvalue 44000
Buildingvalue 140360
Type Residential; Lots less than 1 acre

CONNIE D JONES

Name CONNIE D JONES
Address 1865 N Mcknight Road Maplewood MN
Value 94700
Landvalue 94700
Buildingvalue 107900

CONNIE D HALL JONES & LISLE W JONES

Name CONNIE D HALL JONES & LISLE W JONES
Address 4780 Princess Lane Del City OK
Value 10733
Type Residential

CONNIE B JONES & CARLA J JONES

Name CONNIE B JONES & CARLA J JONES
Address 1511 Julie Place Oklahoma City OK
Value 7380
Landarea 4,678 square feet
Type Residential
Price 41000

CONNIE B JONES

Name CONNIE B JONES
Address 8110 Meadow Pond Drive Missouri City TX 77459
Type Real

CONNIE B JONES

Name CONNIE B JONES
Address 3192 George Street Manchester PA
Value 30990
Landvalue 30990
Buildingvalue 58200
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CONNIE A JONES

Name CONNIE A JONES
Address 115 Lockleven Drive Dentsville SC
Value 25000
Landvalue 25000
Bedrooms 3
Numberofbedrooms 3

CONNIE DIANA ROBERTS JONES

Name CONNIE DIANA ROBERTS JONES
Address 2509 Percival Road Columbia SC
Value 19700
Landvalue 19700
Bedrooms 2
Numberofbedrooms 2

JONES CHARLES H & CONNIE M

Name JONES CHARLES H & CONNIE M
Physical Address 70 BLAINE DR,, FL
Owner Address JONES H&W, PALM COAST, FL 32137
Ass Value Homestead 50912
Just Value Homestead 51095
County Flagler
Year Built 1978
Area 1322
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 70 BLAINE DR,, FL

CONNIE JONES

Name CONNIE JONES
Type Independent Voter
State FL
Address PO BOX 20037, BRADENTON, FL 34204
Phone Number 941-755-7849
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Independent Voter
State AK
Address 8350 STRATTON CIR, JUNEAU, AK 99507
Phone Number 907-440-4106
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Democrat Voter
State AR
Address 407 MENTOR ST, FORDYCE, AR 71742
Phone Number 870-807-3777
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Democrat Voter
State FL
Address 2414 W BLOUNT ST, PENSACOLA, FL 32505
Phone Number 850-449-0461
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Voter
State FL
Address 8251 EL DORADO DRIVE, PENSACOLA, FL 32506
Phone Number 850-380-0844
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Voter
State FL
Address 8314 TUPELO DR, TAMPA, FL 33637
Phone Number 813-240-3922
Email Address [email protected]

CONNIE JO JONES

Name CONNIE JO JONES
Type Republican Voter
State FL
Address 2201 ARLINGTON PLACE, CLEARWATER, FL 33765
Phone Number 727-729-8824
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Republican Voter
State AR
Address 1064 HW 7NORTH, HOT SPRINGS, AR 71909
Phone Number 501-538-4488
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Republican Voter
State AZ
Address 308 E CHICORY PL, QUEEN CREEK, AZ 85243
Phone Number 480-987-8482
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Voter
State AZ
Address 1051 S DOBSON RD, MESA, AZ 85202
Phone Number 480-704-1133
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Independent Voter
State AL
Address 4425 SULLIVAN ST.APT.219, MADISON, AL 35758
Phone Number 256-464-7277
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Republican Voter
State AL
Address 3899 JOE LEE RD, TALLADEGA, AL 35160
Phone Number 256-268-5399
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Independent Voter
State FL
Address 2014 SW 30TH ST, CAPE CORAL, FL 33914
Phone Number 239-945-5196
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Republican Voter
State AL
Address 1142 HICKORY ST, WEST BLOCTON, AL 35184
Phone Number 205-938-9046
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Republican Voter
State AL
Address 1142 HICKORY STREET, WEST BLOCTON, AL 35184
Phone Number 205-938-9046
Email Address [email protected]

CONNIE JONES

Name CONNIE JONES
Type Democrat Voter
State AL
Address 1512 GARDENS PL, BIRMINGHAM, AL 35216
Phone Number 205-914-3933
Email Address [email protected]

CONNIE B JONES

Name CONNIE B JONES
Visit Date 4/13/10 8:30
Appointment Number U65587
Type Of Access VA
Appt Made 3/21/14 0:00
Appt Start 4/5/14 7:30
Appt End 4/5/14 23:59
Total People 276
Last Entry Date 3/21/14 17:55
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Connie R Jones

Name Connie R Jones
Visit Date 4/13/10 8:30
Appointment Number U41925
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/9/12 10:30
Appt End 10/9/12 23:59
Total People 227
Last Entry Date 9/25/12 19:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Connie B Jones

Name Connie B Jones
Visit Date 4/13/10 8:30
Appointment Number U18548
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 7:00
Appt End 6/23/2011 23:59
Total People 246
Last Entry Date 6/16/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

CONNIE JONES

Name CONNIE JONES
Visit Date 4/13/10 8:30
Appointment Number U41246
Type Of Access VA
Appt Made 9/15/10 14:44
Appt Start 9/16/10 7:00
Appt End 9/16/10 23:59
Total People 145
Last Entry Date 9/15/10 14:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

CONNIE JONES

Name CONNIE JONES
Car DODGE DAKOTA
Year 2007
Address 7031 NE 175th St Unit 4, Kenmore, WA 98028-3541
Vin 1D7HE48N17S165233

CONNIE JONES

Name CONNIE JONES
Car TOYOTA CAMRY SOLARA
Year 2007
Address 100 THISTLE RD, FRANKFORT, KY 40601-4463
Vin 4T1FA38P67U117395
Phone 502-223-3055

CONNIE JONES

Name CONNIE JONES
Car CHRYSLER PACIFICA
Year 2007
Address 10132 MOCKINGBIRD LN, HGHLNDS RANCH, CO 80129-6655
Vin 2A8GF78X27R109950

CONNIE JONES

Name CONNIE JONES
Car JEEP COMPASS
Year 2007
Address 38166 Dijon Rd, Prairie Du Chien, WI 53821-8827
Vin 1J8FF47W57D141121
Phone 608-326-6864

CONNIE JONES

Name CONNIE JONES
Car FORD ESCAPE
Year 2007
Address 6912 HARRISON RD, FREDERICKSBRG, VA 22407-6492
Vin 1FMCU93127KB08415
Phone 540-785-0184

CONNIE JONES

Name CONNIE JONES
Car CHEVROLET COBALT
Year 2007
Address 1021 DEERFIELD DR, CHAPMANSBORO, TN 37035-5359
Vin 1G1AK55F377106252

CONNIE JONES

Name CONNIE JONES
Car FORD F-150
Year 2007
Address 1719 Ridgebriar Dr, Houston, TX 77014-3644
Vin 1FTRW12W27KC59102

CONNIE JONES

Name CONNIE JONES
Car DODGE DURANGO
Year 2007
Address 835 BLAINE ST, GREENFIELD, OH 45123-1522
Vin 1D8HB48P77F534627
Phone 937-981-2321

CONNIE JONES

Name CONNIE JONES
Car FORD FIVE HUNDRED
Year 2007
Address 3716 CASTLE POINTE DR, SOUTHAVEN, MS 38672-6661
Vin 1FAFP241X7G100604
Phone 662-893-0477

CONNIE JONES

Name CONNIE JONES
Car GMC YUKON
Year 2007
Address 4510 Debonair Cir, Colorado Springs, CO 80917-2517
Vin 1GKFK13097J108275

CONNIE JONES

Name CONNIE JONES
Car DODGE CHARGER
Year 2007
Address 5157 Gann Store Rd, Hixson, TN 37343-2285
Vin 2B3KA43R17H866563
Phone 423-842-5754

CONNIE JONES

Name CONNIE JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 1326 E 33rd St, Houston, TX 77022-6402
Vin 3GNEC12047G136113

CONNIE JONES

Name CONNIE JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 3291 NW MOUNT VINTAGE WAY APT C104, SILVERDALE, WA 98383-6014
Vin 3VWSF71K55M637340
Phone 360-204-5841

CONNIE JONES

Name CONNIE JONES
Car HONDA ACCORD
Year 2007
Address 1432 N 13th St, Coos Bay, OR 97420-2679
Vin 1HGCM56847A126413

CONNIE JONES

Name CONNIE JONES
Car TOYOTA CAMRY
Year 2007
Address 201 NE BEACON CIR, LEES SUMMIT, MO 64086-8457
Vin 4T1BE46K07U538836

CONNIE G JONES

Name CONNIE G JONES
Car HYUN EU46
Year 2007
Address 98 WYNDELAKE CV, JACKSON, TN 38305-7889
Vin 5NPEU46F97H192786

CONNIE JONES

Name CONNIE JONES
Car CHEVROLET EQUINOX
Year 2007
Address 21815 Westfield Ridge Dr, Houston, TX 77073-1608
Vin 2CNDL13F076002813
Phone

CONNIE JONES

Name CONNIE JONES
Car NISSAN MURANO
Year 2007
Address 11334 CORSICA MIST AVE, LAS VEGAS, NV 89135-1308
Vin JN8AZ08TX7W507234

CONNIE JONES

Name CONNIE JONES
Car FORD F-150
Year 2007
Address 5641 NC HIGHWAY 211 E, LUMBERTON, NC 28358-8921
Vin 1FTPW14V07FA32060

CONNIE JONES

Name CONNIE JONES
Car CHEVROLET MALIBU MAXX
Year 2007
Address 3233 BRIDGE HILL DR APT 1035, FORT WORTH, TX 76116-8368
Vin 1G1ZT68N07F177391

CONNIE JONES

Name CONNIE JONES
Car MAZDA MAZDA6
Year 2007
Address 936 NE 126TH AVE, PORTLAND, OR 97230-2044
Vin 1YVHP80C075M45451

CONNIE JONES

Name CONNIE JONES
Car HONDA CR-V
Year 2007
Address 332 Lynn Dr, Nashville, TN 37211-3612
Vin JHLRE38747C041299
Phone

CONNIE JONES

Name CONNIE JONES
Car TOYOTA CAMRY
Year 2007
Address 8822 Trailridge Forest Dr, Houston, TX 77088-1211
Vin 4T1BE46K67U608372

Connie Jones

Name Connie Jones
Car HONDA CIVIC
Year 2007
Address 3588 Pleasant View Ct, Milton, FL 32571-6834
Vin 1HGFA16837L021140
Phone 850-994-8273

Connie Jones

Name Connie Jones
Car DODGE RAM PICKUP 1500
Year 2007
Address 1619 Hanover St Apt S1, Murfreesboro, TN 37130-1732
Vin 1D7HA16K37J564928

CONNIE JONES

Name CONNIE JONES
Car CHEVROLET MONTE CARLO
Year 2007
Address 2016 EASTPOINT LN, MORRISTOWN, TN 37814-5018
Vin 2G1WK15K679151339

Connie Jones

Name Connie Jones
Car TOYOTA MATRIX
Year 2007
Address 301 Owsley Ave, Frankfort, KY 40601-4517
Vin 2T1KR32E87C654821

Connie Jones

Name Connie Jones
Car LEXUS ES 350
Year 2007
Address 3500 Locust St, Rowlett, TX 75089-7077
Vin JTHBJ46G872017207

CONNIE JONES

Name CONNIE JONES
Car CADILLAC DTS
Year 2007
Address 4738 S Swadley St, Morrison, CO 80465-1924
Vin 1G6KD57Y87U117238
Phone 303-730-0608

CONNIE JONES

Name CONNIE JONES
Car HYUNDAI SANTA FE
Year 2007
Address 1101 OWENS AVE, JONESBORO, AR 72401-5728
Vin 5NMSH13E47H003282

Connie Jones

Name Connie Jones
Domain cryingkate.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2618 skinner settlement rd camden New York 13316
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain jerrysstatecourtcafeboise.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-12-05
Update Date 2012-12-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6109 Overland Rd|4772 S. Cochees Boise Idaho 83709
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain madebydezign.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-20
Update Date 2012-11-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2392 W. Rockrose Way Chandler AZ 85248
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain conniejonesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 101 S Fairfield Dr Peachtree City Georgia 30269
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain krazzyjwraps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 632 deerwood lane Stone mountain Georgia 30087
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain pinecreekcabinsresort.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2008-10-06
Update Date 2013-03-08
Registrar Name IN2NET NETWORK, INC.
Registrant Address 759 S. Pine Creek Rd Marysvale UT 84750
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain real-athome-income.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-16
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 10851 Hwy 431 New Hope Alabama 35760
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain lakeharborrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-06
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 146 Mimosa Point Hot Springs Arkansas 71913
Registrant Country UNITED STATES
Registrant Fax 5015253865

connie jones

Name connie jones
Domain designgardenseasons.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-21
Update Date 2013-07-01
Registrar Name REGISTER.COM, INC.
Registrant Address 139 maple ave. sardinia OH 45171
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain conniejonessres.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4397 Newark Ohio 43058
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain rimcoinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6344 All American Boulevard Orlando Florida 32810
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain cdjcreations.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-01-20
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 8118 Twin Harbor Drive Mount gilead nc 27306
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain ableelectricalsolutions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24702 Macarthur Ave Blanchard OK 73010
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain careybaptistassociation.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-09-25
Update Date 2013-08-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 580 Fordyce Arkansas 71742
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain faithandfamilytv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-19
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 564 Bastrop Louisiana 71221
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain csjonesmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 31-D Windle Park Tarrytown New York 10591
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain nonniesincomefromhome.info
Contact Email [email protected]
Create Date 2013-05-18
Update Date 2013-07-17
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 10851 Hwy 431 New Hope Alabama 35760
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain cryingkate.info
Contact Email [email protected]
Create Date 2013-04-08
Update Date 2013-06-07
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2618 skinner settlement rd camden New York 13316
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain csjonesmarketing.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 31-D Windle Park Tarrytown New York 10591
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain crowdsourcedfundingusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 888 First Street Suite 44 Muskegon Michigan 49443
Registrant Country UNITED STATES

Connie Jones

Name Connie Jones
Domain lexkage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-19
Update Date 2012-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Thistle Rd. Frankfort Kentucky 40601
Registrant Country UNITED STATES