Gary Jones

We have found 491 public records related to Gary Jones in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 156 business registration records connected with Gary Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Detention Officer. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $41,515.


Gary Dwayne Jones

Name / Names Gary Dwayne Jones
Age 53
Birth Date 1971
Person 204 3rd St, Bentonville, AR 72712
Phone Number 479-271-9784
Possible Relatives


Previous Address 215 Raedels Ave, Springdale, AR 72764
103 14th St, Bentonville, AR 72712
817 West St, Sikeston, MO 63801
817 West St #E, Sikeston, MO 63801
383 PO Box, Springdale, AR 72765
132 Front St, Sikeston, MO 63801
817 West St #A, Sikeston, MO 63801
1438 PO Box, Springdale, AR 72765
Email [email protected]

Gary L Jones

Name / Names Gary L Jones
Age 53
Birth Date 1971
Person 751 Highway 294, Lonoke, AR 72086
Phone Number 501-676-2548
Possible Relatives




Previous Address 612 Alta Ln, Jacksonville, AR 72076
220 Stevenson St, Jacksonville, AR 72076
751 Arkansas Highway 294, Lonoke, AR 72086
144 PO Box, Lonoke, AR 72086
Associated Business Gl Jones Transport Llc Gl Jones Transport, Llc

Gary A Jones

Name / Names Gary A Jones
Age 55
Birth Date 1969
Person 21 Granite St #1L, Brooklyn, NY 11207
Phone Number 718-919-6225
Possible Relatives


Nabby Jones
Previous Address 146 Clinton St, Poughkeepsie, NY 12601
471 Hancock St, Brooklyn, NY 11233
1023 23rd Dr, Wilton Manors, FL 33305
399 Lincoln Ave, Brooklyn, NY 11208
615 State St, Hudson, NY 12534
860 51st Ct, Pompano Beach, FL 33064

Gary G Jones

Name / Names Gary G Jones
Age 57
Birth Date 1967
Person 88 Tram Rd, Perryville, AR 72126
Phone Number 501-333-2892
Possible Relatives


Previous Address 2242 Highway 9, Perryville, AR 72126
RR 1, Perryville, AR 72126
48C RR 1, Perryville, AR 72126
RR 2 BETTY JEAN, Perryville, AR 72126
178C PO Box, Perryville, AR 72126
78 PO Box, Perryville, AR 72126
78 RR 2, Perryville, AR 72126
48C PO Box, Perryville, AR 72126
1122 9th St #43, Russellville, AR 72801
Email [email protected]

Gary Anthony Jones

Name / Names Gary Anthony Jones
Age 59
Birth Date 1965
Also Known As G Jones
Person 2696 State Highway 361, Ingleside, TX 78362
Phone Number 504-398-7618
Possible Relatives







Previous Address 3611 Mansfield Ave, New Orleans, LA 70131
420 Westminster Dr, Slidell, LA 70460
5218 16th Ave, Meridian, MS 39305
2696 State Highway 361 #66, Ingleside, TX 78362
1090 Lang Rd, Portland, TX 78374
2915 31st St #106, Zion, IL 60099
Psc 1005, Fpo, AE 09593
3671 Washington Ave #D, Great Lakes, IL 60088
3165 Texas Ct #A, Great Lakes, IL 60088
1192 PO Box, Pensacola, FL 32591
57 Box 57 Us Naval Sta, Fpo New York, NY 09593
415 Little Creek Rd #104, Norfolk, VA 23505
57 PO Box, Fpo New York, NY 09500
1064 Vincent Dr, Mount Dora, FL 32757
740375 PO Box, New Orleans, LA 70174
740 PO Box, New Orleans, LA 70148
Email [email protected]

Gary L Jones

Name / Names Gary L Jones
Age 60
Birth Date 1964
Person 7904 Eanes Rd, N Little Rock, AR 72117
Possible Relatives




Previous Address 606 Marion St, Jacksonville, AR 72076
105 Roosevelt Rd, Jacksonville, AR 72076
606 Military Rd, Jacksonville, AR 72076
607 Teickey, Jacksonville, AR 72076
607 Trickey Ln, Jacksonville, AR 72076

Gary Leander Jones

Name / Names Gary Leander Jones
Age 60
Birth Date 1964
Person 617 Scottsbrook Dr, Charlotte, NC 28213
Possible Relatives Dewane S Sprakman

Previous Address 5316 Myrica Ln, Charlotte, NC 28213
2413 Williams Ave #A, Lawton, OK 73505
617 Scottsbrook Dr, Charlotte, NC 28213
602 Washington Ave, Anadarko, OK 73005
3105 8th Ave, Bessemer, AL 35020
1614 A Ave, Lawton, OK 73501

Gary Jones

Name / Names Gary Jones
Age 62
Birth Date 1962
Also Known As Lloyd G Jones
Person 551 Ember Way, Jensen Beach, FL 34957
Phone Number 772-692-3304
Possible Relatives Annie Sheldonjones





L S Jonesgary

Previous Address 13530 Ivy Brooke Ln, Orlando, FL 32828
3574 Rivera St, Port Saint Lucie, FL 34953
3574 Rivera St, Port St Lucie, FL 34953
4848 24th Ct #406, Lauderdale Lakes, FL 33313
3574 Rivera St, Fort Pierce, FL 34953
5278 Schooner Oaks Way, Stuart, FL 34997
6600 21st Ct, Sunrise, FL 33313
Email [email protected]

Gary Lynn Jones

Name / Names Gary Lynn Jones
Age 64
Birth Date 1960
Also Known As Gary K Jones
Person 1115 PO Box, Camden, AR 71711
Phone Number 870-231-9644
Possible Relatives



Previous Address 2955 Bower Ave, Camden, AR 71701
119 Garner St, Camden, AR 71701
2022 Jeanne Ave, Camden, AR 71701
2202 Jeane, Camden, AR 71701
Email [email protected]

Gary W Jones

Name / Names Gary W Jones
Age 64
Birth Date 1960
Also Known As Gary F Jones
Person 169 Highwood Dr #169, Franklin, MA 02038
Phone Number 781-837-8526
Possible Relatives Theresa Carluccijones





John D Jonesjr

Previous Address 381 Oakland Pkwy, Franklin, MA 02038
115 Pinehurst Rd, Marshfield, MA 02050
13 Rolling Ridge Rd, Franklin, MA 02038

Gary Robert Jones

Name / Names Gary Robert Jones
Age 65
Birth Date 1959
Person 51 Harding St, Sharon, MA 02067
Phone Number 781-784-2093
Possible Relatives

Brian M Joneskelley


Brian Joneskelly
S J Jones
C Jones
Previous Address 1916 Cliff Swallow Trl, Green Valley, AZ 85614
47 RR 1, Rogers, TX 76569
170 Wood St, Lexington, MA 02421
2 Pine St, Stoneham, MA 02180
62 South St #B, Foxboro, MA 02035
62 Grove St, Foxboro, MA 02035
Email [email protected]

Gary Peter Jones

Name / Names Gary Peter Jones
Age 65
Birth Date 1959
Person 2364 Canyonville Dr, Henderson, NV 89044
Phone Number 781-246-1690
Possible Relatives





Previous Address 9 Hannah Dr, Cumberland, RI 02864
474 Revere Beach Blvd #505, Revere, MA 02151
474 Revere Beach Blvd #901, Revere, MA 02151
72 Brown Swallow Way, Henderson, NV 89012
474 Revere St #505, Revere, MA 02151
14 Rosemary Ave, Wakefield, MA 01880
142 Hazel St #B, Fitchburg, MA 01420
580 Salem St #17, Wakefield, MA 01880
474 Revere St, Revere, MA 02151
474 Revere St #804, Revere, MA 02151
95 Audubon Rd #1108, Wakefield, MA 01880
Hannah, Cumberland, RI 02864
95 Audubon Rd, Wakefield, MA 01880
95 Audubon Rd #11, Wakefield, MA 01880
159 Brookdale Rd, Salem, NH 03079
Email [email protected]

Gary C Jones

Name / Names Gary C Jones
Age 67
Birth Date 1957
Also Known As Gary W Jones
Person 49 Janet Cir, Shrewsbury, MA 01545
Phone Number 508-845-6122
Possible Relatives


A Jones

Gary Edwin Jones

Name / Names Gary Edwin Jones
Age 70
Birth Date 1954
Person 2743 97th St, Milwaukee, WI 53222
Phone Number 248-393-5715
Possible Relatives







Previous Address 334 Brook Ridge Dr, Cordova, TN 38018
615 Franklin St, Dearborn, MI 48128
7321 Wilderness Park Dr #203, Westland, MI 48185
300 Washington Ave, Lorain, OH 44052
1968 Sunfield Pl #107, Orion, MI 48359
300 Washington Ave #408, Lorain, OH 44052
1968 Sunfield Pl, Orion, MI 48359
5541 Parkwood Blvd #150, Clarkston, MI 48346
1968 Sunfield Pl #101, Orion, MI 48359
300 Washington Ave #215, Lorain, OH 44052
1505 Century Arbor Ln, Memphis, TN 38134
35847 Parkdale St, Livonia, MI 48150
37825 Capitol Ct, Livonia, MI 48150
5000 Commerce Rd, Orchard Lake, MI 48324
1205 Pinyon Dr #G, Ballwin, MO 63021
1207 Pinyon Dr #6, Ballwin, MO 63021
14520 Tramore Dr #9, Chesterfield, MO 63017
7028 Jamieson Ave #A, Saint Louis, MO 63109
11017 Oak Forest Parkway Dr, Saint Louis, MO 63146
13500 Chenal Pkwy #730B, Little Rock, AR 72211
2000 Reservoir Rd #103, Little Rock, AR 72227
93074 PO Box, Milwaukee, WI 53203
Email [email protected]
Associated Business Center For Career Studies Hartland Data Services, Inc

Gary David Jones

Name / Names Gary David Jones
Age 70
Birth Date 1954
Person 23284 53rd Ave #D, Boca Raton, FL 33433
Phone Number 561-451-1925
Possible Relatives



Previous Address 23284 53rd Ave #UNIT, Boca Raton, FL 33433
23284 53rd Ave, Boca Raton, FL 33433
23284 53rd Ave #D, Boca Raton, FL 33433
1438 PO Box, Andover, OH 44003
23284 53rd Ave #A, Boca Raton, FL 33433
3301 32nd Ave #701, Fort Lauderdale, FL 33308
23284 53rd Ave #B, Boca Raton, FL 33433
19667 Boca Greens Dr, Boca Raton, FL 33498
911 Congressional Way #911, Deerfield Beach, FL 33442
6800 39th Ave #81, Coconut Creek, FL 33073
5811 Woodland Point Dr, Tamarac, FL 33319
6221 Kimberly Blvd, North Lauderdale, FL 33068
11167 Model, Basinger, FL 34972
22545 Middletown Dr, Boca Raton, FL 33428
Email [email protected]

Gary Arther Jones

Name / Names Gary Arther Jones
Age 71
Birth Date 1953
Person 502 Saint Charles St, Lafayette, LA 70501
Phone Number 337-232-9225
Possible Relatives



Chairmaine U Jones



Previous Address 92162 PO Box, Lafayette, LA 70509
125 Petunia Loop, Lafayette, LA 70506
1512 Louisiana Ave #30, Lafayette, LA 70501
1512 Louisiana Ave, Lafayette, LA 70501
1512 Louisiana Ave #3, Lafayette, LA 70501

Gary Leroy Jones

Name / Names Gary Leroy Jones
Age 71
Birth Date 1953
Also Known As G Jones
Person 1701 University Ave, Little Rock, AR 72207
Phone Number 501-663-2750
Possible Relatives




Previous Address 15 Irish Rose Cir, Alexander, AR 72002
1411 Mellon St #109, Little Rock, AR 72207
1701 Univ Ave, Little Rock, AR 72207
21897 PO Box, Little Rock, AR 72221
1411 Mekkib, Little Rock, AR 72207

Gary Ray Jones

Name / Names Gary Ray Jones
Age 72
Birth Date 1952
Also Known As Gary M Jones
Person 801 Cherrydale St, Lake Charles, LA 70607
Phone Number 337-478-3778
Possible Relatives
Bays Connie Jones
Email [email protected]

Gary Leon Jones

Name / Names Gary Leon Jones
Age 72
Birth Date 1952
Person 21 Songbird Rd, Pleasant Plns, AR 72568
Phone Number 501-345-2029
Possible Relatives



Previous Address 21 Songbird Rd, Pleasant Plains, AR 72568
573 PO Box, Cave City, AR 72521
193 PO Box, Melbourne, AR 72556

Gary Don Jones

Name / Names Gary Don Jones
Age 74
Birth Date 1950
Also Known As Gary D Jones
Person 5300 Maryland Ave, Little Rock, AR 72204
Phone Number 501-452-2448
Possible Relatives

C O Jones


Previous Address 602 6th St, Barling, AR 72923
626 6th St, Barling, AR 72923

Gary Don Jones

Name / Names Gary Don Jones
Age 74
Birth Date 1950
Person 1009 P St, Barling, AR 72923
Phone Number 573-654-3948
Possible Relatives
Previous Address 194 PO Box, Cardwell, MO 63829
200 Eugenia St, Arbyrd, MO 63821
Bucholz, Arbyrd, MO 63821
210 Annie Ave #201, Arbyrd, MO 63821
RR 1, Arbyrd, MO 63821
6 Oak Mdw, Paragould, AR 72450
1306 Oak Mdw, Paragould, AR 72450

Gary W Jones

Name / Names Gary W Jones
Age 75
Birth Date 1949
Person 65 RR 1 #65, Macomb, MO 65702
Phone Number 417-746-4690
Possible Relatives
Previous Address Rr1, Macomb, MO 65702
RR 1 CROSS SCHOOL RD, Macomb, MO 65702
3865 RR 2 POB, De Queen, AR 71832
RR 2, De Queen, AR 71832
RR POB, De Queen, AR 71832
RR, De Queen, AR 71832

Gary P Jones

Name / Names Gary P Jones
Age 78
Birth Date 1946
Person 1 Salt Kettle Ln #RD5, Sandwich, MA 02563
Phone Number 508-477-5928
Possible Relatives




Larky C Duchene


Larky C Jones
Previous Address 415 PO Box, Sandwich, MA 02563
Salt Kettle, Sandwich, MA 02563
Campbell #415, Sandwich, MA 02563
2 Campbell Rd #415, Sandwich, MA 02563

Gary Don Jones

Name / Names Gary Don Jones
Age 78
Birth Date 1946
Person 106 Forrest St, Jonesboro, AR 72401
Phone Number 870-933-0307
Possible Relatives







Previous Address 108 Forrest St, Jonesboro, AR 72401
15230 PO Box, Jonesboro, AR 72403

Gary R Jones

Name / Names Gary R Jones
Age 79
Birth Date 1945
Person 1916 Cliff Swallow Trl, Green Valley, AZ 85614
Phone Number 520-399-2066
Possible Relatives Annem Jones
Previous Address 357 West St, Reading, MA 01867

Gary Martin Jones

Name / Names Gary Martin Jones
Age 83
Birth Date 1940
Person 111 Northgate Dr #R, De Queen, AR 71832
Phone Number 870-642-2395
Possible Relatives
Previous Address 706 Shaw Ave, De Queen, AR 71832
862 PO Box, De Queen, AR 71832
Email [email protected]

Gary Jones

Name / Names Gary Jones
Age N/A
Person PO BOX 244621, ANCHORAGE, AK 99524
Phone Number 907-243-6883

Gary W Jones

Name / Names Gary W Jones
Age N/A
Person 723 COUNTY ROAD 614, MENTONE, AL 35984
Phone Number 256-634-4769

Gary Jones

Name / Names Gary Jones
Age N/A
Person 404 Sang Ave #2, Fayetteville, AR 72701
Possible Relatives
Previous Address 10 HC 63 POB, Pettigrew, AR 72752
2924 PO Box, Fayetteville, AR 72702

Gary B Jones

Name / Names Gary B Jones
Age N/A
Person 7001 DICKERSON DR, ANCHORAGE, AK 99504
Phone Number 907-345-9508

Gary Jones

Name / Names Gary Jones
Age N/A
Person 17651 STATE HIGHWAY 75, REMLAP, AL 35133

Gary D Jones

Name / Names Gary D Jones
Age N/A
Person 11120 HIGHWAY 96, # 5 MILLPORT, AL 35576

Gary D Jones

Name / Names Gary D Jones
Age N/A
Person 3760 HENDERSON PL, MILLBROOK, AL 36054

Gary B Jones

Name / Names Gary B Jones
Age N/A
Person 8901 LAKEHURST DR, ANCHORAGE, AK 99502

Gary Jones

Name / Names Gary Jones
Age N/A
Person 260 PO Box, Morrilton, AR 72110

Gary Jones

Name / Names Gary Jones
Age N/A
Person 1411 Mellon St, Little Rock, AR 72207

Gary Jones

Name / Names Gary Jones
Age N/A
Person 11 WESTCHESTER CT, BIRMINGHAM, AL 35215
Phone Number 205-923-3948

Gary A Jones

Name / Names Gary A Jones
Age N/A
Person PO BOX 562, MADISON, AL 35758
Phone Number 256-721-1668

Gary R Jones

Name / Names Gary R Jones
Age N/A
Person 11054 HAGLER COALING RD, COTTONDALE, AL 35453
Phone Number 205-556-3538

Gary L Jones

Name / Names Gary L Jones
Age N/A
Person 607 5TH ST, ATHENS, AL 35611
Phone Number 256-230-9124

Gary Jones

Name / Names Gary Jones
Age N/A
Person 1040 KINGSTON RD, CHELSEA, AL 35043
Phone Number 205-678-7090

Gary S Jones

Name / Names Gary S Jones
Age N/A
Person 748 WINCH RD, FAIRBANKS, AK 99712
Phone Number 907-457-2684

Gary N Jones

Name / Names Gary N Jones
Age N/A
Person 14620 HOWELLS FERRY RD, WILMER, AL 36587
Phone Number 251-649-1318

Gary W Jones

Name / Names Gary W Jones
Age N/A
Person 1200 CENTURY CIR, MULGA, AL 35118
Phone Number 205-786-5548

Gary W Jones

Name / Names Gary W Jones
Age N/A
Person 6970 TREELINE LN, PINSON, AL 35126
Phone Number 205-681-2977

Gary Jones

Name / Names Gary Jones
Age N/A
Person 19234 RIVER DR, SHELBY, AL 35143
Phone Number 205-670-0784

Gary L Jones

Name / Names Gary L Jones
Age N/A
Person 750 LANNIE BONNIE CIR, BIRMINGHAM, AL 35224
Phone Number 205-786-2044

Gary W Jones

Name / Names Gary W Jones
Age N/A
Person 3401 BURROW DR, BESSEMER, AL 35022
Phone Number 205-942-5611

Gary Jones

Name / Names Gary Jones
Age N/A
Person 1396 COUNTY ROAD 102, DALEVILLE, AL 36322
Phone Number 334-347-8456

Gary L Jones

Name / Names Gary L Jones
Age N/A
Person 5500 KAISER CT, MOBILE, AL 36618
Phone Number 251-342-4345

Gary A Jones

Name / Names Gary A Jones
Age N/A
Person 128 SHAWNEE DR, WETUMPKA, AL 36092
Phone Number 334-514-9644

Gary D Jones

Name / Names Gary D Jones
Age N/A
Person 19194 TOWNSEND FORD RD, ATHENS, AL 35611
Phone Number 256-729-0113

Gary L Jones

Name / Names Gary L Jones
Age N/A
Person 22 HIGHLAND MNR, TUSCALOOSA, AL 35406
Phone Number 205-759-3922

Gary N Jones

Name / Names Gary N Jones
Age N/A
Person 311 BONNIE JEAN CT, ANCHORAGE, AK 99515
Phone Number 907-349-9326

Gary G Jones

Name / Names Gary G Jones
Age N/A
Person 8786 TUPELO CT, SPANISH FORT, AL 36527
Phone Number 251-625-1961

Gary Jones

Name / Names Gary Jones
Age N/A
Person PO BOX 215, SATSUMA, AL 36572

Gary Jones

Business Name WPSSCC
Person Name Gary Jones
Position company contact
State PA
Address 109 Dogwood Dr, PITTSBURGH, 15235 PA
Phone Number
Email [email protected]

GARY JONES

Business Name WOODMARK HOTELS, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Dissolved
Agent GARY JONES 10886 LINDA VISTA DR, CUPERTINO, CA 95014
Care Of 140 SOLANA RD, PORTOLA VALLEY, CA 94025
CEO LEE TUCKER140 SOLANA RD, PORTOLA VALLEY, CA 94025
Incorporation Date 1981-11-01

GARY JONES

Business Name VIEWFINDERS
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 2217 CANONITA DR, LA HABRA HEIGHTS, CA 90631
Care Of 1237 2ND ST, HERMOSA BEACH, CA 90254
CEO GARY JONES2217 CANONITA DR, LA HABRA HEIGHTS, CA 90631
Incorporation Date 1968-05-03
Corporation Classification Mutual Benefit

GARY JONES

Business Name VIEWFINDERS
Person Name GARY JONES
Position CEO
Corporation Status Suspended
Agent 2217 CANONITA DR, LA HABRA HEIGHTS, CA 90631
Care Of 1237 2ND ST, HERMOSA BEACH, CA 90254
CEO GARY JONES 2217 CANONITA DR, LA HABRA HEIGHTS, CA 90631
Incorporation Date 1968-05-03
Corporation Classification Mutual Benefit

GARY JONES

Business Name URBAN TAILS INC
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 14640 VICTORY BLVD # 118, VAN NUYS, CA 91411
Care Of 3013 1/2 ACRESITE ST, LOS ANGELES, CA 90039
CEO ZACK GREY1737 WHITLEY # 608, LOS ANGELES, CA 90028
Incorporation Date 2006-04-24

Gary Jones

Business Name UPS
Person Name Gary Jones
Position company contact
State AL
Address 1710 40th St N Birmingham AL 35217-4343
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 205-591-3417

Gary Jones

Business Name Tnemec Company, Inc.
Person Name Gary Jones
Position company contact
State MO
Address 6800 Corporate Dr., Kansas City, MO 64120
Phone Number
Email [email protected]
Title VP Human Resources

Gary Jones

Business Name Texoma Peanut Company
Person Name Gary Jones
Position company contact
State OK
Address 433 E Main St, Madill, OK 73446
Phone Number
Email [email protected]
Title CEO

Gary Jones

Business Name Teachers Insurance And Annuity Association Of America
Person Name Gary Jones
Position company contact
State NY
Address 730 3rd Ave, New York, NY 10017-3206
Phone Number
Email [email protected]

GARY JONES

Business Name THE GAMBLER, THE SOLUTION, A NONPROFIT CORPOR
Person Name GARY JONES
Position Secretary
State NV
Address 2700 STATE STREET SUITE 23 2700 STATE STREET SUITE 23, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C28210-1998
Creation Date 1998-12-04
Type Domestic Non-Profit Corporation

Gary Jones

Business Name TAMS Automated Medical Services
Person Name Gary Jones
Position company contact
State VA
Address 3820 Abingdon Circle, NORFOLK, 23512 VA
Phone Number
Email [email protected]

Gary Jones

Business Name Southeastern Music Gallery
Person Name Gary Jones
Position company contact
State AL
Address 5500 Old Montgomery Hwy Tuscaloosa AL 35405-4922
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 205-345-1414
Email [email protected]
Number Of Employees 4
Annual Revenue 647960
Fax Number 205-345-4155

Gary Jones

Business Name Southeastern Music Gallery
Person Name Gary Jones
Position company contact
State AL
Address 511 Greensboro Ave Tuscaloosa AL 35401-1561
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 205-345-1414
Email [email protected]
Number Of Employees 8
Annual Revenue 1018500

Gary Jones

Business Name Shiloh Seventh Day Adventist
Person Name Gary Jones
Position company contact
State AL
Address P.O. BOX 66 Ozark AL 36361-0066
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-774-6713
Number Of Employees 85
Annual Revenue 1412320

Gary Jones

Business Name Scenic Realty
Person Name Gary Jones
Position company contact
State VA
Address 305 N. 4th Street; Suite B, Wytheville, 24382 VA
Phone Number
Email [email protected]

Gary Jones

Business Name Saddlerock Golf Course
Person Name Gary Jones
Position company contact
State AL
Address P.O. BOX 435 Mentone AL 35984-0435
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 256-634-4769

GARY S JONES

Business Name STATESBORO MEDIA, INC.
Person Name GARY S JONES
Position registered agent
State WA
Address 1201 THIRD AVENUE, #3600, SEATTLE, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-05-26
End Date 2003-11-14
Entity Status Withdrawn
Type CFO

GARY L JONES

Business Name SOUTHLAND EXTERIOR SERVICES, INC.
Person Name GARY L JONES
Position registered agent
State GA
Address 622 TURKEY TROT FARM TRAIL, TRION, GA 30753
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY L. JONES

Business Name SOUTHLAND EXCAVATING SERVICES, INC.
Person Name GARY L. JONES
Position registered agent
State GA
Address 1225 HALLS VALLEY ROAD, TRION, GA 30753
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY JONES

Business Name SEVILLE DEVELOPMENT, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Dissolved
Agent GARY JONES 475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
Care Of GARY JONES 475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
CEO GARY JONES475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
Incorporation Date 1980-09-18

GARY JONES

Business Name SEVILLE DEVELOPMENT, INC.
Person Name GARY JONES
Position CEO
Corporation Status Dissolved
Agent 475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
Care Of GARY JONES 475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
CEO GARY JONES 475 S WESTRIDGE CIRCLE 475 S WESTRIDGE CIRCLE, ANAHEIM, CA 92807
Incorporation Date 1980-09-18

GARY JONES

Business Name SENOJSOFT, INC.
Person Name GARY JONES
Position CEO
Corporation Status Dissolved
Agent 1341 STONEY CREEK DR, SAN RAMON, CA 94583
Care Of 1341 STONEY CREEK DR, SAN RAMON, CA 94583
CEO GARY JONES 1341 STONEY CREEK DR, SAN RAMON, CA 94583
Incorporation Date 2000-08-16

GARY JONES

Business Name SENOJSOFT, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Dissolved
Agent GARY JONES 1341 STONEY CREEK DR, SAN RAMON, CA 94583
Care Of 1341 STONEY CREEK DR, SAN RAMON, CA 94583
CEO GARY JONES1341 STONEY CREEK DR, SAN RAMON, CA 94583
Incorporation Date 2000-08-16

Gary Jones

Business Name Retire Quickly Corp
Person Name Gary Jones
Position company contact
State NC
Address 6808 Wade Dr, APEX, 27502 NC
Phone Number
Email [email protected]

Gary Jones

Business Name Rachel Park Convenience Store
Person Name Gary Jones
Position company contact
State AL
Address 16893 AL Highway 5 Catherine AL 36728-3728
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-225-4627
Number Of Employees 1
Annual Revenue 180180

GARY JONES

Business Name RAIN RELIEF, INC
Person Name GARY JONES
Position registered agent
State GA
Address 1915 WOODBERRY COURT, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-18
Entity Status Active/Owes Current Year AR
Type CFO

Gary Jones

Business Name Procces Control Services
Person Name Gary Jones
Position company contact
State PA
Address 308 Blackheath dr., PITTSBURGH, 15205 PA
Phone Number
Email [email protected]

Gary Jones

Business Name Precision Image
Person Name Gary Jones
Position company contact
State AL
Address 1915 Emerald Mountain Pkw Wetumpka AL 36093-3726
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 334-514-6415

GARY C JONES

Business Name PRECISION UNDERGROUND, INC.
Person Name GARY C JONES
Position registered agent
State GA
Address 2115 BLACKHAWK TRAIL, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gary Jones

Business Name Northern Dynamics Inc
Person Name Gary Jones
Position company contact
State AK
Address 8630 Solar Dr Anchorage AK 99507-3744
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 907-243-6883
Number Of Employees 1
Annual Revenue 91200

GARY S. JONES

Business Name NORTHLAND CABLE TELEVISION, INC.
Person Name GARY S. JONES
Position registered agent
State WA
Address 101 STEWART STREETSUITE 700, SEATTLE, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-12-29
Entity Status Active/Compliance
Type CFO

GARY S JONES

Business Name NORTHLAND CABLE SERVICES CORPORATION
Person Name GARY S JONES
Position registered agent
State WA
Address 101 STEWART STREETSUITE 700, Seattle, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-07-11
Entity Status Active/Compliance
Type CFO

GARY S. JONES

Business Name NORTHLAND CABLE PROPERTIES, INC.
Person Name GARY S. JONES
Position registered agent
State WA
Address 101 STEWART STREETSUITE 700, SEATTLE, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-05-04
Entity Status Active/Owes Current Year AR
Type CFO

GARY E JONES

Business Name NORTHERN GEOPHYSICAL OF AMERICA, INC.
Person Name GARY E JONES
Position President
State TX
Address 3900 ESSEXLANE #1200 3900 ESSEXLANE #1200, HOUSTON, TX 77027
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2494-1996
Creation Date 1996-02-05
Type Foreign Corporation

Gary Jones

Business Name NEWNAN ACADEMY OF PRESCHOOL & CHILD CARE, INC
Person Name Gary Jones
Position registered agent
State GA
Address 1062 Stribling Road, Woodbury, GA 30293
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-10
Entity Status Active/Noncompliance
Type CEO

Gary Jones

Business Name Mt Creek Baptist Church
Person Name Gary Jones
Position company contact
State AL
Address 974 County Rd 63 Marbury AL 36051
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-755-0640
Number Of Employees 1
Annual Revenue 31360

Gary Jones

Business Name Memorial Hospital Of Easton, Md Inc
Person Name Gary Jones
Position company contact
State MD
Address 219 S Washington St, Easton, MD 21601
Phone Number
Email [email protected]
Title Nurse

GARY T JONES

Business Name MOSKEETAWAY INC.
Person Name GARY T JONES
Position President
State UT
Address 865 E 550 S 865 E 550 S, OGDEN, UT 84404
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0458622006-6
Creation Date 2006-06-20
Type Domestic Corporation

Gary Jones

Business Name MG Productions,Az
Person Name Gary Jones
Position company contact
State AZ
Address 8147 W. Laurel Ln, PEORIA, 85345 AZ
Email [email protected]

Gary Jones

Business Name Louisiana Cardiovascular And Thoracic Institute
Person Name Gary Jones
Position company contact
State LA
Address 3311 Prescott Rd Ste 202, Alexandria, LA 71301
Phone Number
Email r [email protected]
Title Medical Doctor

Gary Jones

Business Name Lincoln Media Services, Inc.
Person Name Gary Jones
Position company contact
State IL
Address 1020 Milwaukee Ave # 152, Deerfield, IL 60015
Phone Number
Email [email protected]
Title President; Chief Executive Officer

GARY L JONES

Business Name KINGSBAY SAND COMPANY
Person Name GARY L JONES
Position registered agent
State FL
Address 1616 S 14TH ST POB 300, LEESBURG, FL 32749
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-11-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Gary Jones

Business Name Jones, Gary
Person Name Gary Jones
Position company contact
State NC
Address 649 Merchant Dr, WILLISTON, 28589 NC
Phone Number
Email [email protected]

Gary Jones

Business Name Jones Production
Person Name Gary Jones
Position company contact
State AR
Address 517 S Chester St Little Rock AR 72201-3011
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 501-372-1981
Number Of Employees 4
Annual Revenue 475300

Gary Jones

Business Name Jones Marketing
Person Name Gary Jones
Position company contact
State TN
Address 508 Polk Street, MANCHESTER, 37355 TN
Email [email protected]

Gary Jones

Business Name Jones Marble & Granite
Person Name Gary Jones
Position company contact
State AR
Address 340 Country Cottage Pl Bonnerdale AR 71933-6667
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 501-525-6757
Email [email protected]
Number Of Employees 5
Annual Revenue 4799520
Website www.jonesmarble.com

Gary Jones

Business Name Jones Home Improvement
Person Name Gary Jones
Position company contact
State AL
Address 1406 Antioch Rd Somerville AL 35670-4302
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-778-0299
Number Of Employees 1
Annual Revenue 238360

Gary Jones

Business Name Jones Film & Video
Person Name Gary Jones
Position company contact
State AR
Address 916 W 6th St Little Rock AR 72201-3104
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 501-372-1981
Email [email protected]
Number Of Employees 3
Annual Revenue 923160
Fax Number 501-372-4286
Website www.jonesinc.com

Gary Jones

Business Name Jones Film & Video
Person Name Gary Jones
Position company contact
State AR
Address 517 S Chester St Little Rock AR 72201-3011
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 501-372-1981
Email [email protected]
Number Of Employees 3
Annual Revenue 951420
Fax Number 501-372-4286
Website www.jonesinc.com

Gary Jones

Business Name Jones Commercial Properties
Person Name Gary Jones
Position company contact
State NC
Address 1111-B Asheville Highway, Hendersonville, 28791 NC
Phone Number
Email [email protected]

Gary Jones

Business Name Johnny's Frozen Custard
Person Name Gary Jones
Position company contact
State AR
Address 911 E Main St Russellville AR 72801-5251
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-967-5033
Number Of Employees 8
Annual Revenue 392000

GARY JONES

Business Name JUNE COBB CHURCH OF RELIGIOUS SCIENCE
Person Name GARY JONES
Position CEO
Corporation Status Active
Agent 3347 W. 43RD STREET, LOS ANGELES, CA 90008
Care Of GARY JONES 1195 E. 55TH STREET, LOS ANGELES, CA 90011
CEO GARY JONES 3347 W. 43RD ST, LOS ANGELES, CA 90008
Incorporation Date 1963-07-19
Corporation Classification Religious

GARY JONES

Business Name JUNE COBB CHURCH OF RELIGIOUS SCIENCE
Person Name GARY JONES
Position registered agent
Corporation Status Active
Agent GARY JONES 3347 W. 43RD STREET, LOS ANGELES, CA 90008
Care Of GARY JONES 1195 E. 55TH STREET, LOS ANGELES, CA 90011
CEO GARY JONES3347 W. 43RD ST, LOS ANGELES, CA 90008
Incorporation Date 1963-07-19
Corporation Classification Religious

Gary Hugh Jones

Business Name JONES TRANSPORT, INC.
Person Name Gary Hugh Jones
Position registered agent
State GA
Address 2825Hwy 124 West, Jefferson, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-29
Entity Status Active/Compliance
Type CEO

Gary Hungerford Jones

Business Name JOHNSON & JONES, INC
Person Name Gary Hungerford Jones
Position registered agent
State GA
Address 804 Piney Woods Dr., LaGrange, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-06
Entity Status Active/Owes Current Year AR
Type CEO

GARY JONES

Business Name Insight Enterprises, LLC
Person Name GARY JONES
Position company contact
State OR
Address 1163 BELLVIEW AVE. - ASHLAND, ASHLAND, 97520 OR
Phone Number
Email [email protected]

GARY JONES

Business Name INTERNATIONAL BIG BOY SERVICES
Person Name GARY JONES
Position President
State NV
Address 3305 W SPRING MT RD # 60-24 3305 W SPRING MT RD # 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27105-1996
Creation Date 1996-12-31
Type Domestic Corporation

Gary Jones

Business Name Gordy's Equipment Of Broward, Inc
Person Name Gary Jones
Position company contact
State FL
Address 2680 NW 15th CT, Pompano Beach, FL 33069
Phone Number
Email [email protected]
Title President

Gary Jones

Business Name Gordy's Equipment Of Broward Inc
Person Name Gary Jones
Position company contact
State FL
Address 2680 NW 15th CT, Fort Lauderdale, FL 33069
Phone Number
Email [email protected]
Title CEO

Gary Jones

Business Name Golden Age Aircraft Inc
Person Name Gary Jones
Position company contact
State AR
Address P.O. BOX 612 Berryville AR 72616-0612
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5088
SIC Description Transportation Equipment And Supplies
Phone Number 870-423-3100
Number Of Employees 1

Gary Jones

Business Name Golden Age Aircraft Inc
Person Name Gary Jones
Position company contact
State AR
Address PO Box 612 Berryville AR 72616-0612
Industry Air Transportation (Transportation)
SIC Code 4581
SIC Description Airports, Flying Fields, And Services
Phone Number 870-423-3100
Number Of Employees 1
Annual Revenue 104030

Gary Jones

Business Name Gcj Enterprises Inc
Person Name Gary Jones
Position company contact
State FL
Address 50 N Laura St Fl 1, Crestview, FL 32536
Phone Number
Email [email protected]
Title CEO

Gary Jones

Business Name Gary's Upholstery
Person Name Gary Jones
Position company contact
State AL
Address 4001 Jefferson Ave SW Birmingham AL 35221-1617
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 205-925-7885
Number Of Employees 1
Annual Revenue 63840

Gary Jones

Business Name Gary's Auto
Person Name Gary Jones
Position company contact
State AR
Address 366 Highway 62 E Yellville AR 72687
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-449-5679
Number Of Employees 2
Annual Revenue 1382260

Gary Jones

Business Name Gary L Jones
Person Name Gary Jones
Position company contact
State GA
Address 2014 Dering Circle NE - Atlanta, ATLANTA, 30344 GA
Phone Number 404-929-0506
Email [email protected]

Gary Jones

Business Name Gary Jones
Person Name Gary Jones
Position company contact
State OH
Address 1617 Woodside Dr, WILLIAMSBURG, 45176 OH
Phone Number
Email [email protected]

Gary Jones

Business Name Gary Jones
Person Name Gary Jones
Position company contact
State PA
Address Jones Wholesale P.O.Box 107 - Greenville, GREENVILLE, 16125 PA
Phone Number
Email [email protected]

Gary Jones

Business Name Gary Jones
Person Name Gary Jones
Position company contact
State UT
Address 2767 Paprika Dr, SALT LAKE CITY, 84117 UT
Phone Number
Email [email protected]

Gary Jones

Business Name Gary A Jones - Gary A Jones Insurance
Person Name Gary Jones
Position company contact
State NE
Address 103 N Saunders Avenue, Sutton, 68979 NE
Email [email protected]

Gary Jones

Business Name Gary A Jones
Person Name Gary Jones
Position company contact
State AL
Address P.O. BOX 5968 Dothan AL 36302-5968
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-671-0650
Number Of Employees 3
Annual Revenue 183600

GARY S JONES

Business Name GSJ ASSOCIATES, INC.
Person Name GARY S JONES
Position registered agent
State GA
Address 2522 TWILIGHT VIEW, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-04
Entity Status Active/Noncompliance
Type CEO

GARY JONES

Business Name GRAM X-RAY, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Active
Agent GARY JONES 925 S MATTHEW WAY, ANAHEIM, CA 92808
Care Of 7350 MELROSE ST, BUENA PARK, CA 90621
CEO GARY JONES925 S MATTHEW WAY, ANAHEIM, CA 92808
Incorporation Date 1987-10-27

GARY JONES

Business Name GRAM X-RAY, INC.
Person Name GARY JONES
Position CEO
Corporation Status Active
Agent 925 S MATTHEW WAY, ANAHEIM, CA 92808
Care Of 7350 MELROSE ST, BUENA PARK, CA 90621
CEO GARY JONES 925 S MATTHEW WAY, ANAHEIM, CA 92808
Incorporation Date 1987-10-27

Gary Jones

Business Name GJones Financial Group Inc
Person Name Gary Jones
Position company contact
State NC
Address 31 College Pl #D204, Asheville, 28801 NC
Phone Number
Email [email protected]

GARY G JONES

Business Name GARY JONES MOTORSPORTS, INC.
Person Name GARY G JONES
Position registered agent
State GA
Address 2366 HWY 88, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-18
Entity Status To Be Dissolved
Type CEO

GARY JONES

Business Name GARY JONES AVIATION, LLC
Person Name GARY JONES
Position Manager
State NV
Address PO BOX 7184 PO BOX 7184, STATELINE, NV 89449
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0724282007-8
Creation Date 2007-10-17
Type Domestic Limited-Liability Company

GARY LAWSON JONES

Business Name GARSCO, INC.
Person Name GARY LAWSON JONES
Position registered agent
State GA
Address ROUTE 6, BOX 1750, COCHRAN, GA 31014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

GARY JONES

Business Name GARETH D JONES INC.
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 14640 VICTORY BLV0 STE 220, VAN NUYS, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
CEO GARY JONES14640 VICTORY BLV0 STE 220, VAN NUYS, CA 91411
Incorporation Date 1999-07-06

GARY JONES

Business Name GARETH D JONES INC.
Person Name GARY JONES
Position CEO
Corporation Status Suspended
Agent 14640 VICTORY BLV0 STE 220, VAN NUYS, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
CEO GARY JONES 14640 VICTORY BLV0 STE 220, VAN NUYS, CA 91411
Incorporation Date 1999-07-06

GARY D. JONES

Business Name G.D. JONES CONSTRUCTION, INC.
Person Name GARY D. JONES
Position registered agent
State GA
Address 601 LICKLOG RD, ELLIJAY, GA 30536
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-26
Entity Status Active/Noncompliance
Type Secretary

GARY JONES

Business Name G. JONES PRODUCTS INC.
Person Name GARY JONES
Position registered agent
State GA
Address 40 LITTLE DEER TRL, MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-04
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Gary Jones

Business Name Fourmile Baptist Church
Person Name Gary Jones
Position company contact
State AL
Address 15445 Highway 61 Wilsonville AL 35186-6546
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-669-6681
Number Of Employees 3
Annual Revenue 84390

GARY D JONES

Business Name FIRST MOMENTUM CAPITAL CORPORATION
Person Name GARY D JONES
Position President
State TX
Address 721 WOODCASTLE DR 721 WOODCASTLE DR, GARLAND, TX 75040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7021-1997
Creation Date 1997-04-02
Type Domestic Corporation

Gary Jones

Business Name Earth Fare, Inc.
Person Name Gary Jones
Position company contact
State NC
Address 300 Ridgefield Ct Ste 318, Asheville, NC 28806
Phone Number
Email [email protected]
Title CFO

Gary Jones

Business Name Earth Fare, Inc.
Person Name Gary Jones
Position company contact
State NC
Address 145 Cane Creek Industrial Park Dr. Ste. 150, Fletcher, NC 28732
Phone Number
Email [email protected]
Title Marketing Manager

GARY W JONES

Business Name EMAGIN CORPORATION
Person Name GARY W JONES
Position President
State NY
Address 2070 ROUTE 52 2070 ROUTE 52, HOPEWELL JUNCTION, NY 12533
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1403-1996
Creation Date 1996-01-23
Type Domestic Corporation

Gary Jones

Business Name Dilligaf Pipes
Person Name Gary Jones
Position company contact
State NC
Address 121 E. Gordon St, KINSTON, 28501 NC
Email [email protected]

Gary D. Jones

Business Name DOGWOOD MEADOWS HOME OWNERS ASSOCIATION, INC.
Person Name Gary D. Jones
Position registered agent
State GA
Address 601 Licklog Road, Ellijay, GA 30536
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-01
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

GARY JONES

Business Name DENAIR PARENTS SERVICE CLUB, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 3460 LESTER RD, DENAIR, CA 95316
Care Of HOWARD, RICE, NEMEROVSKI, CANADY, ET AL 3 EMBARCADERO CENTER 7TH FLOOR, SAN FRANCISCO, CA 94111-4065
Incorporation Date 2004-11-22
Corporation Classification Public Benefit

Gary Jones

Business Name DCA Ready Mix Inc
Person Name Gary Jones
Position company contact
State AL
Address 685 Gordon Dr Moulton AL 35650-3727
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 256-974-0933
Number Of Employees 2
Annual Revenue 1300320
Fax Number 256-974-0923

GARY JONES

Business Name DAVGAR PROPERTIES, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Dissolved
Agent GARY JONES 1044 N CABRILLO PK DR #H, SANTA ANA, CA 92701
Care Of 1044 N CABRILLO PK DR #H, SANTA ANA, CA 92701
CEO DAVID RIVERA1044 N CABRILLO PK DR #H, SANTA ANA, CA 92701
Incorporation Date 1987-01-16

Gary Jones

Business Name D.ParGraphix
Person Name Gary Jones
Position company contact
State NV
Address 1370 Evelyn way, RENO, 89501 NV
Phone Number
Email [email protected]

Gary Jones

Business Name D C A Ready Mix
Person Name Gary Jones
Position company contact
State AL
Address 685 Gordon Dr Moulton AL 35650-3727
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3273
SIC Description Ready-Mixed Concrete
Phone Number 256-974-0933

Gary Jones

Business Name Custom Panel Svc
Person Name Gary Jones
Position company contact
State AL
Address 1801 21st Ct Phenix City AL 36867-3731
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3613
SIC Description Switchgear And Switchboard Apparatus
Phone Number 334-298-1140
Number Of Employees 1
Annual Revenue 237310

Gary Jones

Business Name Custom Panel Services
Person Name Gary Jones
Position company contact
State AL
Address 1801 21st CT Phenix City AL 36867-3731
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3699
SIC Description Electrical Equipment And Supplies, Nec
Phone Number 334-298-1140
Number Of Employees 1
Annual Revenue 73910

Gary Jones

Business Name Consolidated Minerals, Inc
Person Name Gary Jones
Position company contact
Address 1616 S 14th St, Leesburg, Fl 34748
Phone Number
Email [email protected]
Title Chief Financial Officer

GARY JONES

Business Name COMPLETE PRACTICE MANAGEMENT AND BILLING SERV
Person Name GARY JONES
Position CEO
Corporation Status Suspended
Agent 14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
CEO GARY JONES 14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
Incorporation Date 1999-07-06

GARY JONES

Business Name COMPLETE PRACTICE MANAGEMENT AND BILLING SERV
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
CEO GARY JONES14640 VICTORY BLVD STE 220, VAN NUY, CA 91411
Incorporation Date 1999-07-06

GARY H JONES

Business Name CASSIDY JONES, INC.
Person Name GARY H JONES
Position registered agent
State GA
Address 569 LAKESHORE DRIVE, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-30
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY A JONES

Business Name CARPET PLACE, INC.
Person Name GARY A JONES
Position registered agent
State GA
Address 3145 GATEWAY DR STE G, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY JONES

Business Name CALIFORNIA CORPORATE INTERNET SERVICES INC
Person Name GARY JONES
Position CEO
Corporation Status Suspended
Agent 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
CEO GARY JONES 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
Incorporation Date 2000-06-29

GARY JONES

Business Name CALIFORNIA CORPORATE INTERNET SERVICES INC
Person Name GARY JONES
Position registered agent
Corporation Status Suspended
Agent GARY JONES 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
Care Of 14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
CEO GARY JONES14640 VICTORY BLVD STE 220, VAN NUYS, CA 91411
Incorporation Date 2000-06-29

GARY C JONES

Business Name CABLECON USA CORPORATION
Person Name GARY C JONES
Position registered agent
State GA
Address 2115 BLACK HAWK TRAIL, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY S. JONES

Business Name CABLE AD-CONCEPTS, INC.
Person Name GARY S. JONES
Position registered agent
State WA
Address 101 STEWART STREETSUITE 700, SEATTLE, WA 98101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-06-18
Entity Status Active/Compliance
Type CFO

Gary Jones

Business Name C S & W Contractors, Inc
Person Name Gary Jones
Position company contact
State AZ
Address 6135 N 7th St Ste 105, Phoenix, AZ 85014
Phone Number
Email [email protected]
Title Owner

Gary Jones

Business Name Brinjac Engineering Inc
Person Name Gary Jones
Position company contact
State PA
Address 114 N 2nd St, Harrisburg, PA
Phone Number
Email [email protected]
Title Engineer

GARY E. JONES

Business Name BRIDGEWAY MARKETING, INC.
Person Name GARY E. JONES
Position registered agent
State GA
Address 1132 ST. ANDREWS DR., MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-13
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

GARY JONES

Business Name BODY CREATIONS, L.L.C.
Person Name GARY JONES
Position Mmember
State TX
Address 12001 RUSHING CREEK LN 12001 RUSHING CREEK LN, FRISCO, TX 75035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11980-2001
Creation Date 2001-11-05
Expiried Date 2501-11-05
Type Domestic Limited-Liability Company

GARY JONES

Business Name BERKELEY WOODS HOMEOWNERS ASSOCIATION
Person Name GARY JONES
Position CEO
Corporation Status Active
Agent 1540 ALEX CIR, TURLOCK, CA 95382
Care Of PO BOX 2850, TURLOCK, CA 95381
CEO GARY JONES 1540 ALEX CIR, TURLOCK, CA 95382
Incorporation Date 1989-08-16
Corporation Classification Mutual Benefit

GARY JONES

Business Name BERKELEY WOODS HOMEOWNERS ASSOCIATION
Person Name GARY JONES
Position registered agent
Corporation Status Active
Agent GARY JONES 1540 ALEX CIR, TURLOCK, CA 95382
Care Of PO BOX 2850, TURLOCK, CA 95381
CEO GARY JONES1540 ALEX CIR, TURLOCK, CA 95382
Incorporation Date 1989-08-16
Corporation Classification Mutual Benefit

Gary Jones

Business Name Autauga Hitches & Equipment
Person Name Gary Jones
Position company contact
State AL
Address 3407 County Road 24 Billingsley AL 36006-2825
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 205-755-7569
Number Of Employees 1
Annual Revenue 158130

Gary Jones

Business Name Amteco, Inc.
Person Name Gary Jones
Position company contact
State MO
Address 7405 Weil Ave., SAINT LOUIS, 63118 MO
Phone Number
Email [email protected]

Gary Jones

Business Name American Buildings Company
Person Name Gary Jones
Position company contact
State AL
Address 1150 State Docks Rd., Eufaula, AL 36027
Phone Number
Email [email protected]
Title President, ABC Transportation

Gary Jones

Business Name Allstate Insurance
Person Name Gary Jones
Position company contact
State AR
Address 10020 N Rodney Parham Rd # H Little Rock AR 72227-5588
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-225-4829
Email [email protected]
Number Of Employees 2
Annual Revenue 281520
Fax Number 501-224-2695

Gary Jones

Business Name Allstate
Person Name Gary Jones
Position company contact
State AR
Address 10020 N Rodney Parham Rd H Little Rock AR 72227-5588
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-224-2087

Gary Jones

Business Name Alabama Power Company
Person Name Gary Jones
Position company contact
State AL
Address P.O. BOX 69 Geneva AL 36340-0069
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 334-684-2618

Gary Jones

Business Name Alabama Power Co
Person Name Gary Jones
Position company contact
State AL
Address 603 S Commerce St Geneva AL 36340-2410
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 334-684-2618
Number Of Employees 2
Annual Revenue 3548160

Gary Jones

Business Name Affiliated Realty Group, LLC
Person Name Gary Jones
Position company contact
State UT
Address 574 S State St, Orem, 84058 UT
Phone Number
Email [email protected]

GARY B JONES

Business Name ATLANTA COMMERCIAL REAL ESTATE SITE, INC.
Person Name GARY B JONES
Position registered agent
State GA
Address 28 ST CLAIR LANE, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GARY W JONES

Business Name ANTIETAM PROPERTIES, INC.
Person Name GARY W JONES
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0678082006-6
Creation Date 2006-09-11
Type Domestic Corporation

GARY W JONES

Business Name ANTIETAM PROPERTIES, INC.
Person Name GARY W JONES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0678082006-6
Creation Date 2006-09-11
Type Domestic Corporation

GARY W JONES

Business Name ANTIETAM PROPERTIES, INC.
Person Name GARY W JONES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0678082006-6
Creation Date 2006-09-11
Type Domestic Corporation

GARY W JONES

Business Name ANTIETAM PROPERTIES, INC.
Person Name GARY W JONES
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0678082006-6
Creation Date 2006-09-11
Type Domestic Corporation

GARY PAUL JONES

Business Name ALCHERA ANESTHESIA CONSULTANTS, INC.
Person Name GARY PAUL JONES
Position registered agent
State GA
Address 2235 LENOX WALK, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

GARY R JONES

Business Name AAA PRINTING INC.
Person Name GARY R JONES
Position Treasurer
State NV
Address 2019 CAPISTRANO AVE 2019 CAPISTRANO AVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C271-1997
Creation Date 1997-01-09
Type Domestic Corporation

GARY R JONES

Business Name AAA PRINTING INC.
Person Name GARY R JONES
Position Secretary
State NV
Address 2019 CAPISTRANO AVE 2019 CAPISTRANO AVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C271-1997
Creation Date 1997-01-09
Type Domestic Corporation

GARY JONES

Business Name A.L.S. CAPITAL
Person Name GARY JONES
Position Director
State IL
Address 700 COMMERCE DRIVE 700 COMMERCE DRIVE, OAKBROOK, IL 60523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C560-1999
Creation Date 1999-01-12
Type Domestic Corporation

Gary Jones

Business Name A&J Cabinetry
Person Name Gary Jones
Position company contact
State KY
Address 1361 Headquaters Rd. # 2, BURGIN, 40310 KY
Phone Number 859-289-4010
Email [email protected]

GARY JONES

Business Name 345 ENTERPRISES, INC.
Person Name GARY JONES
Position registered agent
Corporation Status Dissolved
Agent GARY JONES 1516 NO. SAN FERNANDO RD. STE. 204, BURBANK, CA 91504
Care Of P.O. BOX 3345, BURBANK, CA 91508
CEO KENNETH BARBER1516 NO. SAN FERNANDO RD. STE. 204, BURBANK, CA 91504
Incorporation Date 1990-06-06

GARY JONES

Business Name "CHOICES" FALLEN ANGEL MINISTRY, UL CHURCH
Person Name GARY JONES
Position Secretary
State NV
Address 2700 STATE ST STE 23 2700 STATE ST STE 23, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2894-1995
Creation Date 1995-02-22
Type Domestic Non-Profit Corporation

Gary Jones

Person Name Gary Jones
Filing Number 12576101
Position Director
State TX
Address 6720 Bertner Ave MC4-184, Houston TX 77225

Gary Jones

Person Name Gary Jones
Filing Number 13118801
Position Director
State TX
Address PO Box 888, Brownfield TX 79316

Gary Jones

Person Name Gary Jones
Filing Number 19034801
Position Director
State TX
Address 5828 Ashley Anne Circle, Wichita Falls TX 76309

Gary Jones

Person Name Gary Jones
Filing Number 20791501
Position Director
State TX
Address 5365 W Twin Lakes Dr., Tyler TX 75704

Gary D Jones

Person Name Gary D Jones
Filing Number 31531601
Position Director
State TX
Address 3612 Holly Tree Trail, Garland TX 75044

Gary Jones

Person Name Gary Jones
Filing Number 29837401
Position Director
State TX
Address 10843 Braun Rd, San Antonio TX 78254

Gary Jones

Person Name Gary Jones
Filing Number 29837401
Position Superintendent
State TX
Address 10843 Braun Rd, San Antonio TX 78254

Gary E Jones

Person Name Gary E Jones
Filing Number 11493206
Position P
State TX
Address 3900 ESSEX LN STE 1200, Houston TX 77027

Gary Jones

Person Name Gary Jones
Filing Number 33683901
Position Director
State TX
Address 612 E. Lamar Blvd., Suite 900, Arlington TX 76011

Gary Jones

Person Name Gary Jones
Filing Number 21047301
Position Director
State TX
Address 367 N Lake Rd, Holliday TX 76366

Gary Jones

Person Name Gary Jones
Filing Number 11292301
Position Vice-President
State TX
Address PO Box 548, Beeville TX 78104

GARY S JONES

Person Name GARY S JONES
Filing Number 10086006
Position PRESIDENT
State WA
Address 101 STEWART STREET, SUITE 700, SEATTLE WA 98101

Gary Jones

Person Name Gary Jones
Filing Number 10219801
Position Director
State TX
Address P O Box 1123, Lamesa TX 79331

GARY R JONES

Person Name GARY R JONES
Filing Number 10150506
Position VICE PRESIDENT
State KY
Address RT 2 BOX 106-B, Falmouth KY 41040

GARY S JONES

Person Name GARY S JONES
Filing Number 10134206
Position PRESIDENT
State WA
Address 101 STEWART STREET. SUITE 700, SEATTLE WA 98101

Gary M Jones

Person Name Gary M Jones
Filing Number 8044210
Position General Partner
State TX
Address 811 LAKE DRIVE, Kerrville TX 78028

Gary M Jones

Person Name Gary M Jones
Filing Number 7594401
Position Director
State TX
Address 7286 W Adams Ave, Temple TX 76502

GARY N JONES

Person Name GARY N JONES
Filing Number 6821106
Position PRODUCT MARKETING
State TX
Address 2121 MIDWAY ROAD, CARROLLTON TX 75006

GARY N JONES

Person Name GARY N JONES
Filing Number 6821106
Position VICE PRESIDENT
State TX
Address 2121 MIDWAY ROAD, CARROLLTON TX 75006

Gary E Jones

Person Name Gary E Jones
Filing Number 4805006
Position P
State TX
Address 3900 ESSEX LANE, SUITE 1200, Houston TX 77027 0000

GARY JONES

Person Name GARY JONES
Filing Number 3274606
Position Vice-President

GARY JONES

Person Name GARY JONES
Filing Number 2335606
Position PRESIDENT
State TX
Address P.O. BOX 5070, TEXARKANA TX 75503

GARY JONES

Person Name GARY JONES
Filing Number 1162706
Position VICE PRESIDENT

GARY JONES

Person Name GARY JONES
Filing Number 158806
Position PRESIDENT
State TN
Address 1611 CLEARWATER COURT, FRANKLIN TN 37069

Gary Jones

Person Name Gary Jones
Filing Number 10834106
Position P
State TX
Address 3900 ESSEX LANE SUITE 1200, Houston TX 77027

GARY JONES

Person Name GARY JONES
Filing Number 10961806
Position PRESIDENT
State FL
Address 1602 N GOLDENROD ROAD, Orlando FL 32807

Jones Gary W

State GA
Calendar Year 2011
Employer Greene County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Gary W
Annual Wage $8,729

Jones Gary

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Parking Enforcement Officer
Name Jones Gary
Annual Wage $54,958

Jones Gary

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Parking Enforcement Officer
Name Jones Gary
Annual Wage $48,122

Jones Gary

State DC
Calendar Year 2016
Employer University Of The D.c.
Job Title Commander/training Director
Name Jones Gary
Annual Wage $77,878

Jones Gary

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Parking Enforcement Officer
Name Jones Gary
Annual Wage $43,976

Jones Gary L

State DE
Calendar Year 2018
Employer Doc/Prisons/D Baylor Corr Inst
Name Jones Gary L
Annual Wage $37,362

Jones Gary L

State DE
Calendar Year 2018
Employer Doc/Admin/Human Resources
Name Jones Gary L
Annual Wage $4,082

Jones Gary

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Jones Gary
Annual Wage $1,862

Jones Gary L

State DE
Calendar Year 2017
Employer Doc/Admin/Hum Res-Empl Dev Ctr
Name Jones Gary L
Annual Wage $3,674

Jones Gary

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Jones Gary
Annual Wage $2,792

Jones Gary

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Jones Gary
Annual Wage $56,628

Jones Gary F

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Jones Gary F
Annual Wage $45,702

Jones Gary L

State AR
Calendar Year 2017
Employer Rogers School District
Name Jones Gary L
Annual Wage $25,696

Jones Tony Gary

State AR
Calendar Year 2017
Employer Cross County School District
Name Jones Tony Gary
Annual Wage $50,879

Jones Gary E

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Gary E
Annual Wage $52,600

Jones Gary L

State AR
Calendar Year 2016
Employer Rogers School District
Name Jones Gary L
Annual Wage $23,705

Jones Gary L

State AR
Calendar Year 2015
Employer Rogers School District
Name Jones Gary L
Annual Wage $22,269

Jones Tony Gary

State AR
Calendar Year 2015
Employer Cross County School District
Name Jones Tony Gary
Annual Wage $38,024

Jones Gary

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Detention Officer
Name Jones Gary
Annual Wage $51,646

Jones Gary M

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Jones Gary M
Annual Wage $12,410

Jones Gary

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Detention Officer
Name Jones Gary
Annual Wage $49,317

Jones Gary

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Detention Officer
Name Jones Gary
Annual Wage $50,294

Jones Gary M

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Tran Bus Aide Nondriving
Name Jones Gary M
Annual Wage $6,370

Jones Gary

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Detention Officer
Name Jones Gary
Annual Wage $49,317

Jones Gary

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Stipend Certified
Name Jones Gary
Annual Wage $47,633

Jones Gary M

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Jones Gary M
Annual Wage $13,012

Jones Gary

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Detention Officer
Name Jones Gary
Annual Wage $48,110

Jones Gary

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Engineering Technician Iii
Name Jones Gary
Annual Wage $84,652

Jones Tony Gary

State AR
Calendar Year 2016
Employer Cross County School District
Name Jones Tony Gary
Annual Wage $45,784

Jones Gary

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Engineering Technician Iii
Name Jones Gary
Annual Wage $83,472

Jones Gary K

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Jones Gary K
Annual Wage $16,199

Jones Gary E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Gary E
Annual Wage $71,931

Jones Gary T

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Academic Professional Ac
Name Jones Gary T
Annual Wage $40,000

Jones Gary L

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Jones Gary L
Annual Wage $34,656

Jones James Gary

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Practical Instructor (Wl)
Name Jones James Gary
Annual Wage $20,032

Jones Gary A

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title Grade 4 Teacher
Name Jones Gary A
Annual Wage $59,467

Jones Gary R

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Grades K-5 Teacher
Name Jones Gary R
Annual Wage $17,898

Jones Gary

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jones Gary
Annual Wage $85,223

Jones Gary L

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Gary L
Annual Wage $47,384

Jones Gary

State GA
Calendar Year 2010
Employer Heard County Board Of Education
Job Title Substitute Teacher
Name Jones Gary
Annual Wage $150

Jones Gary W

State GA
Calendar Year 2010
Employer Greene County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Gary W
Annual Wage $52,374

Jones Gary T

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Academic Professional Ac
Name Jones Gary T
Annual Wage $39,385

Jones Gary R

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Jones Gary R
Annual Wage $3,380

Jones Gary

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Gary
Annual Wage $11,568

Jones Gary

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Jones Gary
Annual Wage $24,901

Jones Gary A

State GA
Calendar Year 2010
Employer City Of Rome Board Of Education
Job Title Grade 4 Teacher
Name Jones Gary A
Annual Wage $62,520

Jones Gary T

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Jones Gary T
Annual Wage $54,480

Jones Gary

State FL
Calendar Year 2017
Employer Leon Co Sheriff's Dept
Name Jones Gary
Annual Wage $41,837

Jones Gary E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Jones Gary E
Annual Wage $59,798

Jones Gary L

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Planner Iii
Name Jones Gary L
Annual Wage $91,587

Jones Gary E

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Gary E
Annual Wage $59,896

Jones Gary T

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Jones Gary T
Annual Wage $52,267

Jones Gary

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Jones Gary
Annual Wage $16,846

Jones Gary E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Gary E
Annual Wage $68,685

Jones Gary

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Jones Gary
Annual Wage $29,039

Jones Gary

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Jones Gary
Annual Wage $23,965

Jones Gary

State FL
Calendar Year 2016
Employer City Of Zephyrhills
Name Jones Gary
Annual Wage $13,482

Jones Gary E

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Gary E
Annual Wage $54,025

Jones Gary A

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Officer
Name Jones Gary A
Annual Wage $69,166

Jones Gary

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Gary
Annual Wage $127,777

Gary L Jones

Name Gary L Jones
Address 708 Broadway Ave Sterling IL 61081 -3854
Telephone Number 815-622-1113
Mobile Phone 815-622-1113
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Gary G Jones

Name Gary G Jones
Address 230 W Glen St East Peoria IL 61611 -4507
Phone Number 309-698-0483
Gender Male
Date Of Birth 1944-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gary Jones

Name Gary Jones
Address 6706 Meadowcrest Dr Downers Grove IL 60516 -3546
Phone Number 630-969-7488
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Gary M Jones

Name Gary M Jones
Address 9149 Sycamore Dr Hickory Hills IL 60457 -1245
Phone Number 708-430-5540
Mobile Phone 708-565-0251
Email [email protected]
Gender Male
Date Of Birth 1956-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

JONES, GARY

Name JONES, GARY
Amount 2500.00
To Patrick Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12970314947
Application Date 2011-09-08
Contributor Occupation Owner
Contributor Employer Coastal Masonry inc
Organization Name Coastal Masonry
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Patrick Murphy
Seat federal:house
Address 3201 SW 134 Terrace DAVIE FL

JONES, GARY

Name JONES, GARY
Amount 2300.00
To Gabrielle Giffords (D)
Year 2008
Transaction Type 15
Filing ID 27930567158
Application Date 2007-02-20
Contributor Occupation geophysicist
Contributor Employer Arcadian Networks
Organization Name Arcadian Networks
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 5132 N Calle Bujia TUCSON AZ

JONES, GARY

Name JONES, GARY
Amount 2000.00
To J D Hayworth (R)
Year 2006
Transaction Type 15
Filing ID 25970656782
Application Date 2005-04-17
Contributor Occupation CHAIRMAN
Contributor Employer OKLAHOMA REPUBLICAN PARTY
Organization Name Republican Party of Oklahoma
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth for Congress
Seat federal:house
Address Route 1 Box 418 CACHE OK

JONES, GARY

Name JONES, GARY
Amount 1000.00
To Motion Picture Assn of America
Year 2004
Transaction Type 15
Filing ID 23991990171
Application Date 2003-02-21
Contributor Occupation Business Executive
Contributor Employer Universal
Contributor Gender M
Committee Name Motion Picture Assn of America
Address PO 9089 CLEARWATER FL

JONES, GARY

Name JONES, GARY
Amount 1000.00
To David O Leavitt (R)
Year 2008
Transaction Type 15
Filing ID 28930105142
Application Date 2007-09-28
Contributor Occupation CONTRACTO
Contributor Employer GARY T JONES CONSTRUCTION
Organization Name Gary T Jones Construction
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Leavitt for Congress
Seat federal:house
Address 616 E 200 N NEPHI UT

JONES, GARY

Name JONES, GARY
Amount 1000.00
To TYROCH, MARTHA
Year 20008
Application Date 2007-12-10
Contributor Occupation BANK OFFICER
Contributor Employer FIRST STATE BANK
Organization Name FIRST STATE BANK
Recipient Party R
Recipient State TX
Seat state:lower

JONES, GARY

Name JONES, GARY
Amount 1000.00
To THOMPSON, FRANCIS
Year 2010
Application Date 2008-11-03
Recipient Party D
Recipient State LA
Seat state:upper
Address 711 MCELWEE LOOP DELHI LA

JONES, GARY

Name JONES, GARY
Amount 1000.00
To CALABRIA, ANN MARIE
Year 2010
Application Date 2010-03-11
Contributor Occupation ORAL SURGEON
Contributor Employer PINEHURST ORAL SURGERY
Recipient Party N
Recipient State NC
Seat state:judicial
Address 15 GLEN MEADOW CT PINEHURST NC

JONES, GARY

Name JONES, GARY
Amount 635.00
To Oklahoma Leadership Council
Year 2010
Transaction Type 15
Filing ID 29992110545
Application Date 2009-04-18
Contributor Occupation CPA - RANCHER
Contributor Employer SELF - EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Oklahoma Leadership Council

JONES, GARY

Name JONES, GARY
Amount 500.00
To Jacob Turk (R)
Year 2012
Transaction Type 15
Filing ID 12951886153
Application Date 2011-12-27
Contributor Occupation ENROLLED AGENT
Contributor Employer TAX DEFENDERS/ENROLLED AGENT
Organization Name Tax Defenders
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Jacob Turk for Congress
Seat federal:house
Address 17220 E 44th Terr Ct S INDEPENDENCE MO

JONES, GARY

Name JONES, GARY
Amount 500.00
To Oklahoma Leadership Council
Year 2010
Transaction Type 15
Filing ID 29991780879
Application Date 2009-02-13
Contributor Occupation SELF - EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Oklahoma Leadership Council

JONES, GARY

Name JONES, GARY
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933783881
Application Date 2009-04-14
Contributor Occupation Geophysicist
Contributor Employer Self
Organization Name Geophysicist
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 7182 N Finger Rock Pl TUCSON AZ

JONES, GARY

Name JONES, GARY
Amount 500.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020462403
Application Date 2005-09-27
Contributor Occupation REAL ESTATE
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JONES, GARY

Name JONES, GARY
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992086973
Application Date 2003-09-24
Contributor Occupation Physician
Contributor Employer Concord Orthopaedics, P.A.
Organization Name Concord Orthopaedics
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 50 Thayer Pond Rd CONCORD NH

JONES, GARY

Name JONES, GARY
Amount 500.00
To DOUGLAS, JOHN
Year 2004
Application Date 2004-04-21
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 130 HOLLY FALLS DR ATHENS GA

JONES, GARY

Name JONES, GARY
Amount 500.00
To YES ON 49
Year 20008
Application Date 2007-10-07
Contributor Occupation PHYSICIAN
Contributor Employer SALEM RADIOLOGY
Organization Name SALEM RADIOLOGY
Recipient Party I
Recipient State OR
Committee Name YES ON 49
Address 7355 SNOW PEAK WAY SE SALEM OR

JONES, GARY

Name JONES, GARY
Amount 500.00
To KATZ, KAY KELLOGG
Year 20008
Application Date 2007-08-12
Recipient Party R
Recipient State LA
Seat state:lower
Address 112 ST JOHN ST MONROE LA

JONES, GARY

Name JONES, GARY
Amount 500.00
To JONES, NATHAN ASHLEY
Year 2010
Application Date 2010-04-15
Contributor Occupation ACCOUNTANT
Contributor Employer RJ REYNOLDS
Organization Name RJ REYNOLDS TOBACCO
Recipient Party R
Recipient State NC
Seat state:upper
Address 359 TOB HILTON RD THOMASVILLE NC

JONES, GARY

Name JONES, GARY
Amount 500.00
To DOUGLAS, JOHN
Year 2004
Application Date 2004-08-05
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:upper
Address 130 HOLLY FALLS DR ATHENS GA

JONES, GARY

Name JONES, GARY
Amount 424.00
To ActBlue
Year 2012
Transaction Type 15
Filing ID 12971008679
Application Date 2012-03-27
Contributor Occupation GEOPHYSICIST
Contributor Employer ARIZONA EARTHWORKS
Contributor Gender M
Committee Name ActBlue
Address 7182 N FINGER ROCK PL TUCSON AZ

JONES, GARY

Name JONES, GARY
Amount 350.00
To Western Farmers Electric Cooperative
Year 2004
Transaction Type 15
Filing ID 23991640910
Application Date 2003-05-16
Contributor Occupation Farmer/Rancher
Contributor Employer Self-Employed
Contributor Gender M
Committee Name Western Farmers Electric Cooperative
Address Route 1 Box 36 LINDSAY OK

JONES, GARY

Name JONES, GARY
Amount 350.00
To Sheet Metal Workers Union
Year 2008
Transaction Type 15
Filing ID 27990591785
Application Date 2007-08-19
Contributor Occupation Business Representat
Contributor Employer Sheet Metal Workers' Local Union No. 3
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 5300 Maryland Ave LITTLE ROCK AR

JONES, GARY

Name JONES, GARY
Amount 300.00
To Oklahoma Leadership Council
Year 2010
Transaction Type 15
Filing ID 29991780877
Application Date 2009-02-28
Contributor Occupation CPA - RANCHER
Contributor Employer SELF - EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Oklahoma Leadership Council

JONES, GARY

Name JONES, GARY
Amount 300.00
To United Auto Workers
Year 2006
Transaction Type 15
Filing ID 25970856020
Application Date 2005-05-19
Contributor Occupation RETIRED
Contributor Gender M
Committee Name United Auto Workers
Address 1002 BROOK MONT Dr O'FALLON MO

JONES, GARY

Name JONES, GARY
Amount 300.00
To United Auto Workers
Year 2006
Transaction Type 15
Filing ID 25970856019
Application Date 2005-05-18
Contributor Occupation RETIRED
Contributor Gender M
Committee Name United Auto Workers
Address 1002 BROOK MONT Dr O'FALLON MO

JONES, GARY

Name JONES, GARY
Amount 250.00
To Richard Carmona (D)
Year 2012
Transaction Type 15e
Filing ID 12020343609
Application Date 2012-03-27
Contributor Occupation GEOPHYSICIST
Contributor Employer ARIZONA EARTHWORKS
Organization Name Arizona Earthworks
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Carmona for Arizona
Seat federal:senate

JONES, GARY

Name JONES, GARY
Amount 250.00
To American College of Radiology
Year 2006
Transaction Type 15
Filing ID 26990177512
Application Date 2005-12-21
Contributor Occupation Diagnostic Radiologi
Contributor Employer Salem Radiology Consultants, P.C.
Contributor Gender M
Committee Name American College of Radiology
Address 7355 Snow Peak Way Southeast SALEM OR

JONES, GARY

Name JONES, GARY
Amount 200.00
To EVANS, TERRY
Year 2004
Application Date 2004-09-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State GA
Seat state:lower
Address PO BOX 120 BUCKHEAD GA

JONES, GARY

Name JONES, GARY
Amount 200.00
To FARKAS, FRANK
Year 2006
Application Date 2005-11-04
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:upper
Address 14003-C N DALE MABRY HWY TAMPA FL

JONES, GARY

Name JONES, GARY
Amount 200.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-08-30
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 3765 E PALM ST MESA AZ

JONES, GARY

Name JONES, GARY
Amount 150.00
To HARRIS, JONATHAN A
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State CT
Seat state:upper
Address 10 HIGH POINT LN WEST HARTFORD CT

JONES, GARY

Name JONES, GARY
Amount 150.00
To HARRIS, JONATHAN
Year 2006
Application Date 2006-06-20
Contributor Occupation ATTORNEY
Contributor Employer DRUBNER HARTLE
Recipient Party D
Recipient State CT
Seat state:upper
Address 10 HIGH POINT LN WEST HARTFORD CT

JONES, GARY

Name JONES, GARY
Amount 50.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-02-27
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 12124 CHESTER DR BATON ROUGE LA

JONES, GARY

Name JONES, GARY
Amount 35.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-09-05
Contributor Occupation TECHNICIAN
Contributor Employer TELONICS INC
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 608 N EDISON CIR MESA AZ

JONES, GARY

Name JONES, GARY
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-01-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6149 E JORDAN RD ELLSWORTH MI

JONES, GARY

Name JONES, GARY
Amount 10.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2009-12-27
Recipient Party R
Recipient State IA
Seat state:governor
Address 418 W SPRING ST COLFAX IA

JONES, GARY

Name JONES, GARY
Amount 4.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-14
Recipient Party R
Recipient State TX
Seat state:governor

JONES, GARY

Name JONES, GARY
Amount -250.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 23991411709
Application Date 2003-06-10
Contributor Gender M
Recipient Party R
Committee Name Bush for President
Seat federal:president

JONES, GARY

Name JONES, GARY
Amount -4600.00
To Gabrielle Giffords (D)
Year 2008
Transaction Type 22y
Filing ID 27930567261
Application Date 2007-03-30
Organization Name Arcadian Networks
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house

GARY A JONES & CONNIE C JONES

Name GARY A JONES & CONNIE C JONES
Address 8027 Pritchett Road Browns Summit NC 27214-9453
Value 18000
Landvalue 18000
Buildingvalue 155000
Bedrooms 3
Numberofbedrooms 3

JONES GARY A & C JONES PETTY

Name JONES GARY A & C JONES PETTY
Physical Address 2299 DUMONT DR, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 2299 DUMONT DR, PUNTA GORDA, FL 33983

JONES GARY A & BRENDA B

Name JONES GARY A & BRENDA B
Physical Address 2540 CROSS COUNTRY DR, PORT ORANGE, FL 32128
Ass Value Homestead 368345
Just Value Homestead 517962
County Volusia
Year Built 1985
Area 4273
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2540 CROSS COUNTRY DR, PORT ORANGE, FL 32128

JONES GARY A &

Name JONES GARY A &
Physical Address 4376 70TH CT N, WEST PALM BEACH, FL 33404
Owner Address 4376 70TH CT N # 1242, RIVIERA BEACH, FL 33404
Ass Value Homestead 58471
Just Value Homestead 58471
County Palm Beach
Year Built 2003
Area 1905
Land Code Cooperatives
Address 4376 70TH CT N, WEST PALM BEACH, FL 33404

JONES GARY A

Name JONES GARY A
Physical Address 4107 FORISTALL AVE, SARASOTA, FL 34233
Owner Address 4107 FORISTALL AVE, SARASOTA, FL 34233
Ass Value Homestead 101598
Just Value Homestead 107700
County Sarasota
Year Built 2003
Area 1582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4107 FORISTALL AVE, SARASOTA, FL 34233

JONES GARY A

Name JONES GARY A
Physical Address 3603 DIAMOND TER, MULBERRY, FL 33860
Owner Address 3603 DIAMOND TER, MULBERRY, FL 33860
Ass Value Homestead 86605
Just Value Homestead 87219
County Polk
Year Built 1994
Area 2032
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3603 DIAMOND TER, MULBERRY, FL 33860

JONES GARY A

Name JONES GARY A
Physical Address 834 FAIRLANE DR, LAKELAND, FL 33809
Owner Address 834 FAIRLANE DR, LAKELAND, FL 33809
Ass Value Homestead 63091
Just Value Homestead 66800
County Polk
Year Built 1955
Area 1919
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 834 FAIRLANE DR, LAKELAND, FL 33809

JONES GARY A

Name JONES GARY A
Physical Address 14831 HERONGLEN DR, LITHIA, FL 33547
Owner Address 14831 HERONGLEN DR, LITHIA, FL 33547
Ass Value Homestead 213159
Just Value Homestead 213159
County Hillsborough
Year Built 2003
Area 3441
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14831 HERONGLEN DR, LITHIA, FL 33547

JONES GARY & MARY

Name JONES GARY & MARY
Physical Address 19505 QUESADA AVE -BLDG L-UNIT L-205, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1985
Area 924
Land Code Condominiums
Address 19505 QUESADA AVE -BLDG L-UNIT L-205, PORT CHARLOTTE, FL 33948

JONES GARY & LINDA

Name JONES GARY & LINDA
Physical Address NORTEK BLVD, Marianna, FL 32448
Owner Address 289 HORSEFARM RD, MARIANNA, FL 32448
County Jackson
Land Code Vacant Residential
Address NORTEK BLVD, Marianna, FL 32448

JONES GARY & LINDA

Name JONES GARY & LINDA
Physical Address CYPRESS DR, Marianna, FL 32448
Owner Address 289 HORSEFARM RD, MARIANNA, FL 32448
County Jackson
Land Code Vacant Residential
Address CYPRESS DR, Marianna, FL 32448

JONES GARY A & GAIL P

Name JONES GARY A & GAIL P
Physical Address 3 CARSON DR, ORMOND BEACH, FL 32174
Ass Value Homestead 104079
Just Value Homestead 104079
County Volusia
Year Built 1988
Area 1422
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3 CARSON DR, ORMOND BEACH, FL 32174

JONES GARY &

Name JONES GARY &
Physical Address 655 LAKE WELLINGTON DR, WELLINGTON, FL 33414
Owner Address 655 LAKE WELLINGTON DR, WELLINGTON, FL 33414
Ass Value Homestead 122243
Just Value Homestead 132200
County Palm Beach
Year Built 1993
Area 1872
Land Code Single Family
Address 655 LAKE WELLINGTON DR, WELLINGTON, FL 33414

JONES GARY

Name JONES GARY
Owner Address PO BOX 7693, WESLEY CHAPEL, FL 33545
County Pasco
Land Code Vacant Residential

JONES GARY

Name JONES GARY
Physical Address 6923 COLONY OAKS LN, ORLANDO, FL 32818
Owner Address JONES SONJA, ORLANDO, FLORIDA 32818
County Orange
Year Built 1988
Area 1910
Land Code Single Family
Address 6923 COLONY OAKS LN, ORLANDO, FL 32818

JONES GARY

Name JONES GARY
Physical Address 603 LARGOVISTA DR, OAKLAND, FL 34760
Owner Address JONES THERESA, CLERMONT, FLORIDA 34711
County Orange
Year Built 2004
Area 4444
Land Code Single Family
Address 603 LARGOVISTA DR, OAKLAND, FL 34760

JONES GARY

Name JONES GARY
Physical Address 12060 SE 104TH CT, BELLEVIEW, FL 34420
Owner Address 220 W YALE AVE, PONTIAC, MI 48340
County Marion
Year Built 1983
Area 750
Land Code Single Family
Address 12060 SE 104TH CT, BELLEVIEW, FL 34420

JONES GARY

Name JONES GARY
Physical Address 1521 MUIR CIR, CLERMONT FL, FL 34711
County Lake
Year Built 2002
Area 2724
Land Code Single Family
Address 1521 MUIR CIR, CLERMONT FL, FL 34711

JONES GARY

Name JONES GARY
Physical Address 7818 TUSCANY WOODS DR, TAMPA, FL 33647
Owner Address 7818 TUSCANY WOODS DR, TAMPA, FL 33647
Sale Price 100
Sale Year 2013
County Hillsborough
Land Code Vacant Residential
Address 7818 TUSCANY WOODS DR, TAMPA, FL 33647
Price 100

JONES GARY

Name JONES GARY
Physical Address 7609 W CARACAS ST, TAMPA, FL 33615
Owner Address PO BOX 262423, TAMPA, FL 33685
County Hillsborough
Year Built 1968
Area 1033
Land Code Single Family
Address 7609 W CARACAS ST, TAMPA, FL 33615

JONES GARY

Name JONES GARY
Physical Address 4 SEDGEFIELD PATH N,, FL
Ass Value Homestead 79998
Just Value Homestead 81165
County Flagler
Year Built 2004
Area 1490
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 SEDGEFIELD PATH N,, FL

JONES EZORINE & GARY

Name JONES EZORINE & GARY
Physical Address 75096 BROOKWOOD DR, YULEE, FL 32097
Owner Address 75096 BROOKWOOD DRIVE, YULEE, FL 32097
Ass Value Homestead 115025
Just Value Homestead 132451
County Nassau
Year Built 2007
Area 2570
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 75096 BROOKWOOD DR, YULEE, FL 32097

JONES DONNA M & GARY L

Name JONES DONNA M & GARY L
Physical Address 8585 SE LYONS ST, HOBE SOUND, FL 33455
Owner Address 8585 SE LYONS RD, HOBE SOUND, FL 33455
Sale Price 165000
Sale Year 2013
County Martin
Year Built 1974
Area 2466
Land Code Multi-family - less than 10 units
Address 8585 SE LYONS ST, HOBE SOUND, FL 33455
Price 165000

JONES GARY

Name JONES GARY
Physical Address 738 WHITE PINE TREE RD 90, VENICE, FL 34285
Owner Address 738 WHITE PINE TREE RD, VENICE, FL 34285
Ass Value Homestead 65597
Just Value Homestead 70400
County Sarasota
Year Built 1973
Area 1040
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 738 WHITE PINE TREE RD 90, VENICE, FL 34285

JONES GARY F

Name JONES GARY F
Physical Address 811 NE 353 HWY, UNINCORPORATED, FL 32680
Owner Address 811 NE 353 HWY, OLD TOWN, FL 32680
Ass Value Homestead 41644
Just Value Homestead 51900
County Dixie
Year Built 1981
Area 1482
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79
Address 811 NE 353 HWY, UNINCORPORATED, FL 32680

JONES GARY A & MARILYN A

Name JONES GARY A & MARILYN A
Physical Address 04482 N WEBSTER ISLAND TER, HERNANDO, FL 34442
Ass Value Homestead 102640
Just Value Homestead 102640
County Citrus
Year Built 2006
Area 2586
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04482 N WEBSTER ISLAND TER, HERNANDO, FL 34442

GARY & ELZABETH JONES

Name GARY & ELZABETH JONES
Address 11524 S Racine Avenue Chicago IL 60643
Landarea 2,123 square feet
Airconditioning No
Basement Full and Unfinished

GARY A JONES & CINDY C JONES

Name GARY A JONES & CINDY C JONES
Address 1351 Cedar Lake Drive Prosper TX 75078-8373
Value 65000
Landvalue 65000
Buildingvalue 167334

GARY A JONES & BRENDA K JONES

Name GARY A JONES & BRENDA K JONES
Address 3 Michael Road Maynard MA 01754
Value 188500
Landvalue 188500
Buildingvalue 187900
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

GARY A JONES & BRENDA B JONES

Name GARY A JONES & BRENDA B JONES
Year Built 1983
Address 2540 Cross Country Drive Port Orange FL
Value 277500
Landvalue 277500
Buildingvalue 198810
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 345757

GARY A JONES

Name GARY A JONES
Address 15502 Atwood Lane Crosby TX 77532
Value 13996
Landvalue 13996
Buildingvalue 98448

GARY A JONES

Name GARY A JONES
Address 1720 Lago Mar Drive Melbourne FL 32940
Value 34000
Landvalue 34000
Type Hip/Gable
Price 181100
Usage Single Family Residence

GARY A JONES

Name GARY A JONES
Address 1714 Brooksview Lane Balch Springs TX 75180
Value 48140
Landvalue 20000
Buildingvalue 48140

GARY A JONES

Name GARY A JONES
Address 685 Timbergrove Drive Atlanta GA
Value 20100
Landvalue 20100
Buildingvalue 61200
Landarea 57,137 square feet

GARY A JONES

Name GARY A JONES
Address 2900 Farner Court Riverwoods IL 60015
Value 75205
Landvalue 75205
Buildingvalue 193391
Price 835000

GARY A JONES

Name GARY A JONES
Address 120 N Shawnee Street Lima OH 45804
Value 2900
Landvalue 2900
Buildingvalue 17000
Landarea 2,744 square feet

GARY A JONES

Name GARY A JONES
Address 7865 Colonial Village Row Annandale VA
Value 135000
Landvalue 135000
Buildingvalue 242960
Landarea 2,650 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JONES GARY & DIANE E

Name JONES GARY & DIANE E
Physical Address 121 GLENWOOD AVE
Owner Address 121 GLENWOOD AVE
Sale Price 199900
Ass Value Homestead 132200
County camden
Address 121 GLENWOOD AVE
Value 189500
Net Value 189500
Land Value 57300
Prior Year Net Value 189500
Transaction Date 2012-01-06
Property Class Residential
Deed Date 2005-02-25
Sale Assessment 114800
Year Constructed 1998
Price 199900

GARY A JONES

Name GARY A JONES
Address 19 Tega Cay Drive Fort Mill SC
Value 175000
Landvalue 175000
Buildingvalue 72500
Landarea 12,632 square feet

GARY A JONES

Name GARY A JONES
Address 11125 W 69th Terrace Shawnee KS
Value 2899
Landvalue 2899
Buildingvalue 9475

GARY A JONES

Name GARY A JONES
Address 18 Spring Street Danvers MA 01923
Value 217400
Landvalue 217400
Buildingvalue 148500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

GARY A JONES

Name GARY A JONES
Address 2 Cattail Court Hawthorn Woods IL 60047
Value 39659
Landvalue 39659
Buildingvalue 84564

GARY A JONES

Name GARY A JONES
Address 4376 N 70th Court Unit 1242 Riviera Beach FL 33404
Value 19721
Landvalue 19721
Usage Cooperative

GARY A JONES

Name GARY A JONES
Address 1500 N Porter Norman OK 73071
Value 12950
Landvalue 12950
Buildingvalue 85786
Numberofbathrooms 1.2
Bedrooms 3
Numberofbedrooms 3

GARY A CYNTHIA K JONES

Name GARY A CYNTHIA K JONES
Address 3620 Lawrence Drive Joliet IL 60564
Value 45210
Landvalue 45210
Buildingvalue 97130

GARY A & TRICIA L JONES

Name GARY A & TRICIA L JONES
Address 3000 11th Street Winthrop Harbor IL 60096
Value 4954
Landvalue 4954
Buildingvalue 32371

GARY A & SUSAN A JONES

Name GARY A & SUSAN A JONES
Address 48 A Burnett Drive Lake Villa IL 60046
Value 9133
Landvalue 9133
Buildingvalue 39056
Price 145000

GARY A & SUSAN A JONES

Name GARY A & SUSAN A JONES
Address 48 B Burnett Drive Lake Villa IL 60046
Value 7413
Landvalue 7413
Buildingvalue 34796
Price 117500

GARY A JONES

Name GARY A JONES
Address 8416 Kessler Street Overland Park KS
Value 3387
Landvalue 3387
Buildingvalue 12460

GARY JONES

Name GARY JONES
Physical Address 1255 PENNSYLVANIA AVE 209, Miami Beach, FL 33139
Owner Address 430 WEST 34 ST, NEW YORK, NY 10001
County Miami Dade
Year Built 1925
Area 440
Land Code Condominiums
Address 1255 PENNSYLVANIA AVE 209, Miami Beach, FL 33139

Gary L. Jones

Name Gary L. Jones
Doc Id 07677639
City Farmington Hills MI
Designation us-only
Country US

Gary Adam Jones

Name Gary Adam Jones
Doc Id 07946689
City Sherwood OR
Designation us-only
Country US

Gary D. Jones

Name Gary D. Jones
Doc Id 07100360
City Jensen Beach FL
Designation us-only
Country US

Gary D. Jones

Name Gary D. Jones
Doc Id 07697134
City Tijeras NM
Designation us-only
Country US

Gary E. Jones

Name Gary E. Jones
Doc Id 07694981
City Mesa AZ
Designation us-only
Country US

Gary E. Jones

Name Gary E. Jones
Doc Id 08246093
City Mesa AZ
Designation us-only
Country US

Gary L Jones

Name Gary L Jones
Doc Id 07159901
City Farmington Hills MI
Designation us-only
Country US

Gary L Jones

Name Gary L Jones
Doc Id 07766928
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07063377
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07287682
City Farmington Hills MI
Designation us-only
Country US

Gary Jones

Name Gary Jones
Doc Id 08220834
City Bristol
Designation us-only
Country GB

Gary L. Jones

Name Gary L. Jones
Doc Id 07220927
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07178395
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07455147
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07401846
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07369928
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07334656
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07331616
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07548010
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07538472
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07758121
City Farmington Hills MI
Designation us-only
Country US

Gary L. Jones

Name Gary L. Jones
Doc Id 07204472
City Farmington Hills MI
Designation us-only
Country US

Gary Jones

Name Gary Jones
Doc Id 07069637
City Halifax
Designation us-only
Country GB

GARY JONES

Name GARY JONES
Type Republican Voter
State AZ
Address 511 AVENUE G, THATCHER, AZ 85552
Phone Number 928-322-1171
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Voter
State AZ
Address 16551 N DYSART RD STE 119, SURPRISE, AZ 85374
Phone Number 623-583-9225
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AZ
Address 3501 WEST MISSOURI AVENUE 106, PHOENIX, AZ 85019
Phone Number 602-539-8496
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Republican Voter
State AZ
Address 645 W HAZELWOOD ST, PHOENIX, AZ 85013
Phone Number 602-277-5044
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Voter
State AR
Phone Number 501-993-5287
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Republican Voter
State AZ
Address 500 N METRO BLVD APT 1043, CHANDLER, AZ 85226
Phone Number 480-855-7812
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AL
Address 1107 30TH ST S, BIRMINGHAM, AL 35205
Phone Number 256-483-4730
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AL
Address 29570 DEER ACRES DRIVE, ELBERTA, AL 36530
Phone Number 251-986-8510
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AL
Address 1336 BUSH BLVD, BIRMINGHAM, AL 35210
Phone Number 205-786-2340
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AL
Address 750 LANNIE BONNIE CIR, BIRMINGHAM, AL 35224
Phone Number 205-786-2044
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Voter
State AL
Address 1743 6TH PL NW, BIRMINGHAM, AL 35215
Phone Number 205-747-0991
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Voter
State AL
Address 750 LANNIE BONNIE CIR, BIRMINGHAM, AL 35224
Phone Number 205-739-4044
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Republican Voter
State AL
Address 239 SUMMER HILL DR, ALABASTER, AL 35007
Phone Number 205-664-2919
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Democrat Voter
State AL
Address 1336 BUSH BLVD, BIRMINGHAM, AL 35208
Phone Number 205-541-0423
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Republican Voter
State AL
Address 3401 BURROW DR, BESSEMER, AL 35022
Phone Number 205-369-8378
Email Address [email protected]

GARY JONES

Name GARY JONES
Type Independent Voter
State AL
Address 2911 BERKLEY AVE, BESSEMER, AL 35020
Phone Number 205-335-3756
Email Address [email protected]

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number U46373
Type Of Access VA
Appt Made 10/12/12 0:00
Appt Start 10/16/12 10:30
Appt End 10/16/12 23:59
Total People 40
Last Entry Date 10/12/12 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

GARY L JONES

Name GARY L JONES
Visit Date 4/13/10 8:30
Appointment Number U98623
Type Of Access VA
Appt Made 4/20/10 6:31
Appt Start 4/21/10 16:00
Appt End 4/21/10 23:59
Total People 16
Last Entry Date 4/20/10 6:31
Meeting Location OEOB
Caller JOSEPH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 72285

GARY A JONES

Name GARY A JONES
Visit Date 4/13/10 8:30
Appointment Number U76692
Type Of Access VA
Appt Made 2/1/10 18:00
Appt Start 2/5/10 9:30
Appt End 2/5/10 23:59
Total People 174
Last Entry Date 2/1/10 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

GARY D JONES

Name GARY D JONES
Visit Date 4/13/10 8:30
Appointment Number U49398
Type Of Access VA
Appt Made 10/22/09 12:06
Appt Start 10/27/09 9:30
Appt End 10/27/09 23:59
Total People 290
Last Entry Date 10/22/09 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

GARY L JONES

Name GARY L JONES
Visit Date 4/13/10 8:30
Appointment Number U13226
Type Of Access VA
Appt Made 6/9/10 7:25
Appt Start 6/11/10 10:30
Appt End 6/11/10 23:59
Total People 401
Last Entry Date 6/9/10 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

GARY D JONES

Name GARY D JONES
Visit Date 4/13/10 8:30
Appointment Number U32461
Type Of Access VA
Appt Made 8/11/2010 17:17
Appt Start 8/13/2010 9:30
Appt End 8/13/2010 23:59
Total People 352
Last Entry Date 8/11/2010 17:17
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

GARY W JONES

Name GARY W JONES
Visit Date 4/13/10 8:30
Appointment Number U82143
Type Of Access VA
Appt Made 2/10/11 17:47
Appt Start 2/11/11 13:30
Appt End 2/11/11 23:59
Total People 492
Last Entry Date 2/10/11 17:47
Meeting Location OEOB
Caller MONIQUE
Description POLICY BRIEFING WITH SENIOR STAFF
Release Date 05/27/2011 07:00:00 AM +0000

GARY W JONES

Name GARY W JONES
Visit Date 4/13/10 8:30
Appointment Number U82279
Type Of Access VA
Appt Made 2/11/11 6:52
Appt Start 2/11/11 12:00
Appt End 2/11/11 23:59
Total People 313
Last Entry Date 2/11/11 6:52
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Gary M Jones

Name Gary M Jones
Visit Date 4/13/10 8:30
Appointment Number U93939
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/26/11 9:00
Appt End 3/26/11 23:59
Total People 355
Last Entry Date 3/22/11 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

GarY N JoNes

Name GarY N JoNes
Visit Date 4/13/10 8:30
Appointment Number U30064
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/29/2011 10:00
Appt End 7/29/2011 23:59
Total People 349
Last Entry Date 7/26/2011 15:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number U31800
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/10/2011 10:30
Appt End 8/10/2011 23:59
Total People 328
Last Entry Date 8/1/2011 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Gary K Jones

Name Gary K Jones
Visit Date 4/13/10 8:30
Appointment Number U37650
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/30/2011 9:30
Appt End 8/30/2011 23:59
Total People 183
Last Entry Date 8/26/2011 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Gary K Jones

Name Gary K Jones
Visit Date 4/13/10 8:30
Appointment Number U40017
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/14/2011 7:30
Appt End 9/14/2011 23:59
Total People 338
Last Entry Date 9/12/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number U65208
Type Of Access VA
Appt Made 12/19/2011 0:00
Appt Start 12/19/2011 20:00
Appt End 12/19/2011 23:59
Total People 263
Last Entry Date 12/19/2011 6:00
Meeting Location WH
Caller VISITORS
Description IGA
Release Date 03/30/2012 07:00:00 AM +0000

GARY R JONES

Name GARY R JONES
Visit Date 4/13/10 8:30
Appointment Number U92953
Type Of Access VA
Appt Made 4/1/10 10:37
Appt Start 4/7/10 8:30
Appt End 4/7/10 23:59
Total People 381
Last Entry Date 4/1/10 10:36
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Gary W Jones

Name Gary W Jones
Visit Date 4/13/10 8:30
Appointment Number U63357
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/4/2011 12:00
Appt End 12/4/2011 23:59
Total People 5
Last Entry Date 12/2/2011 10:23
Meeting Location WH
Caller CHRISTA
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

gary n jones

Name gary n jones
Visit Date 4/13/10 8:30
Appointment Number U68284
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/19/2011 16:30
Appt End 12/19/2011 23:59
Total People 7
Last Entry Date 12/16/2011 14:30
Meeting Location OEOB
Caller ELIZABETH
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89648

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number U63942
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/5/2011 13:00
Appt End 12/5/2011 23:59
Total People 6
Last Entry Date 12/5/2011 10:33
Meeting Location WH
Caller SHANNON
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89582

Gary K Jones

Name Gary K Jones
Visit Date 4/13/10 8:30
Appointment Number U84724
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/7/2012 11:00
Appt End 3/7/2012 23:59
Total People 297
Last Entry Date 2/28/2012 16:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Gary E Jones

Name Gary E Jones
Visit Date 4/13/10 8:30
Appointment Number U87621
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/13/2012 8:00
Appt End 3/13/2012 23:59
Total People 317
Last Entry Date 3/8/2012 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

gary n jones

Name gary n jones
Visit Date 4/13/10 8:30
Appointment Number U86072
Type Of Access VA
Appt Made 3/3/2012 0:00
Appt Start 3/13/2012 13:00
Appt End 3/13/2012 23:59
Total People 4
Last Entry Date 3/3/2012 15:33
Meeting Location OEOB
Caller ELIZABETH
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 87230

Gary E Jones

Name Gary E Jones
Visit Date 4/13/10 8:30
Appointment Number U90512
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 4/14/2012 14:00
Appt End 4/14/2012 23:59
Total People 2
Last Entry Date 3/19/2012 12:15
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Gary L Jones

Name Gary L Jones
Visit Date 4/13/10 8:30
Appointment Number U00790
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/25/2012 8:00
Appt End 4/25/2012 23:59
Total People 153
Last Entry Date 4/23/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number U06095
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/10/2012 15:30
Appt End 5/10/2012 23:59
Total People 26
Last Entry Date 5/10/2012 11:31
Meeting Location OEOB
Caller DIANA
Description late kids for fin cap summit
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 77672

Gary Jones

Name Gary Jones
Visit Date 4/13/10 8:30
Appointment Number u05602
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/10/2012 14:00
Appt End 5/10/2012 23:59
Total People 181
Last Entry Date 5/10/2012 7:10
Meeting Location OEOB
Caller DIANA
Description White House Summit on Financial Capaiblity in
Release Date 08/31/2012 07:00:00 AM +0000

Gary C Jones

Name Gary C Jones
Visit Date 4/13/10 8:30
Appointment Number U22556
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 13:30
Appt End 7/20/12 23:59
Total People 274
Last Entry Date 7/10/12 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Gary S Jones

Name Gary S Jones
Visit Date 4/13/10 8:30
Appointment Number U26659
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/4/12 9:30
Appt End 8/4/12 23:59
Total People 277
Last Entry Date 7/24/12 16:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Gary D Jones

Name Gary D Jones
Visit Date 4/13/10 8:30
Appointment Number U37201
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 7:30
Appt End 9/20/12 23:59
Total People 294
Last Entry Date 9/12/12 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Gary n Jones

Name Gary n Jones
Visit Date 4/13/10 8:30
Appointment Number U63891
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/5/2011 10:30
Appt End 12/5/2011 23:59
Total People 6
Last Entry Date 12/5/2011 9:45
Meeting Location OEOB
Caller FRANCESCA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89424

GARY B JONES

Name GARY B JONES
Visit Date 4/13/10 8:30
Appointment Number U90453
Type Of Access VA
Appt Made 3/23/10 17:28
Appt Start 4/2/10 9:30
Appt End 4/2/10 23:59
Total People 372
Last Entry Date 3/23/10 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

GARY JONES

Name GARY JONES
Car NISSAN VERSA
Year 2007
Address 417 WYNDHAM HILL PKWY, TEMPLE, TX 76502-1975
Vin 3N1BC13E57L358076

GARY JONES

Name GARY JONES
Car TOYOTA HIGHLANDER
Year 2007
Address 1720 Lago Mar Dr, Melbourne, FL 32940-6328
Vin JTEDP21A170141973

GARY JONES

Name GARY JONES
Car TOYOTA YARIS
Year 2007
Address 1164 Taylor Rd, Clinton, KY 42031-8921
Vin JTDBT923X71060089
Phone 270-653-4232

GARY JONES

Name GARY JONES
Car MAZD CX7
Year 2007
Address 463 BONNIE VALLEY DR, LEBANON, TN 37087-8238
Vin JM3ER293570132189

GARY JONES

Name GARY JONES
Car HONDA CR-V
Year 2007
Address 18868 97th Pl N, Maple Grove, MN 55311-1382
Vin JHLRE487X7C085328

GARY JONES

Name GARY JONES
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 176 Howard Woody Dr, La Vergne, TN 37086-5267
Vin 5Y4AJ23Y97A000671

GARY JONES

Name GARY JONES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 136 Sundale Ln, Grafton, WV 26354-7731
Vin JH2ME10377M301751

GARY JONES

Name GARY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 24323 Lake Path Cir, Katy, TX 77493-2478
Vin 5VNBU101X7T047471

GARY JONES

Name GARY JONES
Car TOYOTA TACOMA
Year 2007
Address 3725 Hammacksville Rd, Trenton, KY 42286-9740
Vin 5TEUU42N67Z393034

GARY E JONES

Name GARY E JONES
Car TOYO TACO
Year 2007
Address 5543 FRONTIER DR, SANGER, TX 76266-2142
Vin 5TEKU72N47Z405139

GARY JONES

Name GARY JONES
Car HYUN SONA
Year 2007
Address 556 MAIN ST APT 113, NEW YORK, NY 10044-0028
Vin 5NPET46C07H201304

GARY JONES

Name GARY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 919 Beales Trl, Pasadena, MD 21122-1201
Vin 5A4KP3S2272003925

GARY JONES

Name GARY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 123 Dogwood St, Lake Jackson, TX 77566-4507
Vin 5B4MPA7G173420757
Phone 979-265-6380

GARY JONES

Name GARY JONES
Car PORSCHE CAYMAN
Year 2007
Address 1503 Commonwealth Dr, Blacklick, OH 43004-9100
Vin WP0AB29837U780646

GARY JONES

Name GARY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 135 County Road 327, George West, TX 78022-3666
Vin 4YMUL08117T096815

GARY JONES

Name GARY JONES
Car HONDA ELEMENT
Year 2007
Address 1006 SPIREA RD, NORTH CHESTERFIELD, VA 23236-2583
Vin 5J6YH17947L005193

GARY JONES

Name GARY JONES
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 2725 Winfield Dr, Plano, TX 75023-7946
Vin 4TM32GF157B001075
Phone 972-599-9306

GARY JONES

Name GARY JONES
Car TOYOTA CAMRY SOLARA
Year 2007
Address 6421 Sylvia Dr, Brookpark, OH 44142-3482
Vin 4T1CE30P77U758736
Phone 216-676-6965

GARY JONES

Name GARY JONES
Car TOYOTA AVALON
Year 2007
Address 1003 NW 9th St, Andrews, TX 79714-3213
Vin 4T1BK36B87U240201
Phone 432-524-5357

GARY JONES

Name GARY JONES
Car DODGE RAM PICKUP 2500
Year 2007
Address 7355 Woody Creek Dr, Colorado Springs, CO 80911-9392
Vin 3D7KS28D07G734882

GARY JONES

Name GARY JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 9358 AEGEAN CIR, LEHIGH ACRES, FL 33936-6026
Vin 3GNFK12337G181626
Phone 615-399-1741

GARY JONES

Name GARY JONES
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 91, Calvin, WV 26660-0091
Vin 3GNFK16367G198351

GARY JONES

Name GARY JONES
Car CHEVROLET HHR
Year 2007
Address 4529 WOODCREST CIR, WICHITA FALLS, TX 76309-1213
Vin 3GNDA33P57S557215

GARY JONES

Name GARY JONES
Car CHEVROLET AVALANCHE
Year 2007
Address PO Box 332, Russellville, AR 72811-0332
Vin 3GNEC12077G260358

GARY JONES

Name GARY JONES
Car ACURA MDX
Year 2007
Address 700 Theresa Cv, Cedar Park, TX 78613-4042
Vin 2HNYD28897H537317

GARY JONES

Name GARY JONES
Car Eagle Summit 4dr Sedan
Year 2007
Address 2210 Harvest Ln, Dandridge, TN 37725-6648
Vin 4EZFS33257S084316
Phone 865-397-3975

GARY JONES

Name GARY JONES
Car NISSAN SENTRA
Year 2007
Address 242 Meadow Hill Ln, Rogersville, MO 65742-7638
Vin 3N1AB61E77L630853
Phone 417-753-3467

GARY JONES

Name GARY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 206 W Vine St, Aberdeen, MS 39730-2640
Vin 4X4FCRM237P196996

GARY JONES

Name GARY JONES
Car TOYOTA RAV4
Year 2007
Address 1787 Damon Rd, Carson City, NV 89701-4875
Vin JTMBK33V276010046

Gary Jones

Name Gary Jones
Domain floridaboppers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-05
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1888 Osprey Bluff Blvd Fleming Island Florida 32003
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain arkansastravelnetwork.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2009-12-10
Update Date 2012-11-25
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address Box 2991 Little Rock AR 72201
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain licencechecking.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-03
Update Date 2013-01-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Building 101 Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP
Registrant Country UNITED KINGDOM

Gary Jones

Name Gary Jones
Domain bacardihomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 9318 Bacardi Ct. Charlotte North Carolina 28277
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain spottedowlstew.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2004-05-20
Update Date 2012-05-14
Registrar Name GKG.NET, INC.
Registrant Address 4TH AVE Olympia WA 98501
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain concretefloorvancouver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 113-11568 Eburne way Richmond British Columbia V5W1L9
Registrant Country CANADA

Gary Jones

Name Gary Jones
Domain activelyagile.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name WEBFUSION LTD.
Registrant Address 19 Long Lane Drive Telford Shropshire TF7 5TL
Registrant Country UNITED KINGDOM

gary Jones

Name gary Jones
Domain ethrifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-12
Update Date 2012-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1004 w 13th Street Vancouver Washington 98660
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain cooldogsandcats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-19
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 371 Roland Avenue Chambersburg Pennsylvania 17201
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain daytonagolftrip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 897 Melrose Florida 32666
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain writercup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-27
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 897 Melrose Florida 32666
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain solartactics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-18
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3913 A Ave. Anacortes Washington 98221
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain fishflorida365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-04
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 897 Melrose Florida 32666
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain russellvillehomesource.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-30
Update Date 2013-03-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 37 castle rock court Russellville AR 72802
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain columbusignature.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-02
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1385 Dublin Rd Columbus Ohio 43215
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain azveteransbenefits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-04
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 962 Chandler Heights Arizona 85127
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain nfbustours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Dalton Dr Buffalo New York 14223
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain hawthorncs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-01
Update Date 2013-01-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 409 Shaker Run Albany NY 12205
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain girlfriendgolftrip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 897 Melrose Florida 32666
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain asialapidary.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-11-22
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 343 Surawong Bangkok 10500
Registrant Country THAILAND
Registrant Fax 6622358777

Gary Jones

Name Gary Jones
Domain joneslandirr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2007 Dunbar Ave Melbourne Florida 32901
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain photographicunique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Walnut Close Laindon Essex SS154DT
Registrant Country UNITED KINGDOM

Gary Jones

Name Gary Jones
Domain lordsartchristianbookstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 15002 Old Creek San Antonio Texas 78217
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain garyjonesmotorsports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-20
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2366 Highway 88 Hephzibah Georgia 30815
Registrant Country UNITED STATES

gary Jones

Name gary Jones
Domain indabareports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1004 w 13th Street Vancouver Washington 98660
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain colonievillagescouts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-17
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 409 Shaker Run Albany NY 12205
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain golfflorida365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-04
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 897 Melrose Florida 32666
Registrant Country UNITED STATES

Gary Jones

Name Gary Jones
Domain jrswireless.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8940 Saranac Trail Fort Worth TX 76118
Registrant Country UNITED STATES
Registrant Fax 8175908662