Glen Jones

We have found 285 public records related to Glen Jones in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 46 business registration records connected with Glen Jones in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Promotions & Marketing Representative. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $35,546.


Glen Michael Jones

Name / Names Glen Michael Jones
Age 56
Birth Date 1968
Person 8312 Meadow Ln, Abbeville, LA 70510
Phone Number 337-893-6884
Possible Relatives


Previous Address 319 14th St #2C, New York, NY 10003
609 Meadow, Abbeville, LA 70510
160 Front St, New York, NY 10038

Glen R Jones

Name / Names Glen R Jones
Age 57
Birth Date 1967
Person 1015 West Ave #111, El Dorado, AR 71730
Phone Number 870-863-5158
Possible Relatives



Ebbra R Jones
Previous Address 1406 Block St, El Dorado, AR 71730
603 Nolia Ave, El Dorado, AR 71730
1020 Moore Ave, El Dorado, AR 71730
602 Nolia Ave, El Dorado, AR 71730
711 West Ave #321, El Dorado, AR 71730

Glen Russell Jones

Name / Names Glen Russell Jones
Age 63
Birth Date 1961
Also Known As Glenn R Jones
Person 2141 Walnut St, Ashdown, AR 71822
Phone Number 870-898-6944
Possible Relatives



Previous Address 382 PO Box, Wilton, AR 71865
534 Elm, Ashdown, AR 71822
534 Elm St, Wilton, AR 71822

Glen Rose Jones

Name / Names Glen Rose Jones
Age 65
Birth Date 1959
Also Known As Rose Jones
Person 535 Smiley Ave, Cincinnati, OH 45246
Phone Number 513-674-1335
Possible Relatives







Previous Address 645 Cloverdale Ave, Cincinnati, OH 45246
235 Diston Ln, Cincinnati, OH 45246
202 Hallie Ct, Lebanon, OH 45036
205 Columbia Ave, Cincinnati, OH 45215
7475 Joan Dr, West Chester, OH 45069
11835 Neuss Ave, Cincinnati, OH 45246
235 Columbia Ave, Cincinnati, OH 45215
8875 Warnerville Rd, Oakdale, CA 95361
474 Morrow Rd, South Lebanon, OH 45065
15 Broadway St #3, South Lebanon, OH 45065
2216 Lebanon Rd, Lebanon, OH 45036
PO Box, Springdale, AR 72764
753 Epworth Ave, Cincinnati, OH 45232
11 Ludlow St, Dayton, OH 45402
439 Morrow Rd, South Lebanon, OH 45065
800 Ellison Ave, El Reno, OK 73036
7475 Joan, Cincinnati, OH 45227
197 PO Box, Cave Springs, AR 72718
Email [email protected]
Associated Business Blue Devil Diner Llc

Glen D Jones

Name / Names Glen D Jones
Age 65
Birth Date 1959
Person 7477 Henderson Gin Rd, Shreveport, LA 71107
Phone Number 318-929-4595
Possible Relatives
D Jones
Previous Address 652 Irving Bluff Rd, Shreveport, LA 71107
6801 70th St #37, Shreveport, LA 71129

Glen Jones

Name / Names Glen Jones
Age 66
Birth Date 1958
Person 357 PO Box, Rushville, NE 69360

Glen R Jones

Name / Names Glen R Jones
Age 69
Birth Date 1955
Person 1411 Tulip Ave #00000, Searcy, AR 72143
Phone Number 501-305-4305
Possible Relatives


Previous Address 189 PO Box, Kensett, AR 72082
2131 Highway 11, Griffithville, AR 72060
13319 Nichols Rd, Montrose, MI 48457
1806 Delaware Ave, Flint, MI 48506
2648 Berkley St, Flint, MI 48504
3428 Lyndon Ave, Flint, MI 48504
107 Greenwood Ave, Sherwood, AR 72120
107 Greenwood Ave, North Little Rock, AR 72120

Glen Wayne Jones

Name / Names Glen Wayne Jones
Age 73
Birth Date 1951
Also Known As Wayne Jones
Person 16040 Old Atlanta Rd, Vivian, LA 71082
Phone Number 318-223-4363
Possible Relatives

Previous Address 6216 Tierra Dr, Shreveport, LA 71119
927 Woodshire Ct, Shreveport, LA 71107
7427 Riverside Dr #7671, Shreveport, LA 71107
4153 Roy Rd, Shreveport, LA 71107
1024 PO Box, Blanchard, LA 71009

Glen C Jones

Name / Names Glen C Jones
Age 79
Birth Date 1945
Person 719 PO Box, Wylie, TX 75098
Phone Number 972-442-2277
Possible Relatives
Previous Address 8920 Melody Ln, Shreveport, LA 71118
5000 Greenwood Rd, Shreveport, LA 71109
Email [email protected]

Glen Mason Jones

Name / Names Glen Mason Jones
Age 81
Birth Date 1943
Person 3007 Shelby Cir, Muskogee, OK 74403
Phone Number 918-431-1569
Possible Relatives


Previous Address 19601 Horseshoe Bend Rd, Park Hill, OK 74451
1000 College Rd, Warner, OK 74469
3005 Shelby Cir, Muskogee, OK 74403
1212 Mulberry St, Muskogee, OK 74403
1000 RR 1 #1000, Warner, OK 74469
1000 College, Warner, OK 74469
2506 Elmira St, Muskogee, OK 74403
205 Anthony St, Muskogee, OK 74403

Glen E Jones

Name / Names Glen E Jones
Age 82
Birth Date 1942
Person 271 Glenn Rd, Mc Rae, AR 72102
Phone Number 501-726-3258
Possible Relatives


Previous Address RR 1, Mc Rae, AR 72102
187 Glenn Rd, Mc Rae, AR 72102
187 Glenn, Beebe, AR 72012
278 Glenn Rd, Mc Rae, AR 72102
RR #1, Mc Rae, AR 72102
K Po, Mc Rae, AR 72102
K PO Box, Mc Rae, AR 72102
AK PO Box, Mc Rae, AR 72102

Glen Gordon Jones

Name / Names Glen Gordon Jones
Age 83
Birth Date 1941
Person 321 Front St, Deer Park, WI 54007
Phone Number 715-268-4845
Possible Relatives







Previous Address 702 Mesquite Trl, Jacksonville, AR 72076
997 110th St, Amery, WI 54001
997 110th Ave, Amery, WI 54001
2755 Koko Dr, North Little Rock, AR 72120
2755 Koko Dr, Sherwood, AR 72120
13600 Otter Creek Pkwy, Little Rock, AR 72210
11 Southern Oaks Dr, Little Rock, AR 72209
2 PO Box, Hector, AR 72843
20 Sallisaw Ct, North Little Rock, AR 72116
14 Southern Oaks Dr, Little Rock, AR 72209
500 Mimi Ln, Little Rock, AR 72211
19 Oakwood Rd, Little Rock, AR 72202
2932 Jessicas Ct, Green Cove Springs, FL 32043
Email [email protected]

Glen Jones

Name / Names Glen Jones
Age 83
Birth Date 1941
Also Known As Glen W Jones
Person 4301 Valley View Dr, Little Rock, AR 72212
Phone Number 501-372-6175
Possible Relatives



Previous Address 2700 First Commercial Ca Pitol Ave, Little Rock, AR 72201
400 Capitol Ave #2700, Little Rock, AR 72201
2700 First Commercial Ca, Little Rock, AR 72201
1604 Alberta Dr, Little Rock, AR 72227
400 Capitol Ave #1700, Little Rock, AR 72201
2700 1st Comm Capitol #400W, Little Rock, AR 72201
Email [email protected]
Associated Business Barber, Mccaskill, Jones & Hale, Pa

Glen Kelse Jones

Name / Names Glen Kelse Jones
Age 83
Birth Date 1940
Person 1616 Wildwood Dr, Stillwater, OK 74075
Phone Number 405-372-7853
Possible Relatives
Previous Address 40 RR 1, Stillwater, OK 74074
40 PO Box, Stillwater, OK 74076
Email [email protected]

Glen Elmo Jones

Name / Names Glen Elmo Jones
Age 89
Birth Date 1934
Also Known As Glenn Jones
Person 1277 Oak Bark Dr, Saint Louis, MO 63146
Phone Number 956-283-1971
Possible Relatives



W Loretta Jones



Previous Address 600 State Highway 495 #1245, Alamo, TX 78516
600 State Highway 495 #217, Alamo, TX 78516
600 State Highway 495 #484, Alamo, TX 78516
600 State Highway 495 #1097, Alamo, TX 78516
600 Fm 495 #356, Alamo, TX 78516
1205 Indiana St, Ashmore, IL 61912
2086 Baker, Allenburn, PA 00000
1277 Oak Bark, Creve Coeur, MO 63141
Email [email protected]

Glen E Jones

Name / Names Glen E Jones
Age 95
Birth Date 1928
Also Known As Glenn Jones
Person 1024 Carrol St, Coushatta, LA 71019
Phone Number 318-932-4239
Possible Relatives





Previous Address 1374 PO Box, Coushatta, LA 71019
528 PO Box, Coushatta, LA 71019
1615 Ada St, Coushatta, LA 71019
2010 Red Oak Rd, Coushatta, LA 71019
620 Rush St, Coushatta, LA 71019
904 Carrol St, Coushatta, LA 71019
Carroll St, Coushatta, LA 71019
Ecarroll, Coushatta, LA 71019
E2611 E Park, Coushatta, LA 71019
Carroll, Coushatta, LA 71019
Associated Business Coushatta Lignite Festival

Glen F Jones

Name / Names Glen F Jones
Age 100
Birth Date 1923
Person 408 Russell St #1B, Fordyce, AR 71742
Phone Number 870-352-7906
Possible Relatives


Previous Address 408 Russell St, Fordyce, AR 71742
198 RR 1, Thornton, AR 71766
407 PO Box, Fordyce, AR 71742
408 Russel North Cv #1-B, Fordyce, AR 71742
1 408 Russell #B, Fordyce, AR 71742
Russell, Fordyce, AR 71742

Glen Jones

Name / Names Glen Jones
Age 110
Birth Date 1914
Person 621 Mock St, Prairie Grove, AR 72753
Phone Number 479-846-4508
Possible Relatives



V M Jones
Previous Address 10233 Old Depot, Farmington, AR 72730
102 Old Depot Rd #33, Farmington, AR 72730
102 Depot, Farmington, AR 72730

Glen F Jones

Name / Names Glen F Jones
Age 110
Birth Date 1914
Person 5575 Magnolia Hwy, El Dorado, AR 71730
Phone Number 870-862-5347
Possible Relatives Ada Mae Jones
Previous Address 223 PO Box, El Dorado, AR 71731

Glen Jones

Name / Names Glen Jones
Age N/A
Person RR 3, BOX 20 CENTREVILLE, AL 35042
Phone Number 205-926-4301

Glen E Jones

Name / Names Glen E Jones
Age N/A
Person 208 RR 1 #208, Fordyce, AR 71742
Phone Number 870-352-7762
Possible Relatives



Previous Address 33 Dallas 138, Fordyce, AR 71742
RR 1, Fordyce, AR 71742
106 Oak St, Fordyce, AR 71742
106 Oakley St, Fordyce, AR 71742
208 PO Box, Fordyce, AR 71742

Glen A Jones

Name / Names Glen A Jones
Age N/A
Person 610 13th St #205, Dania, FL 33004
Phone Number 954-920-4012
Possible Relatives



Previous Address 651 13th St #102, Dania, FL 33004

Glen Jones

Name / Names Glen Jones
Age N/A
Person 3041 151st W, Opa Loca, FL 33054
Possible Relatives
Previous Address 695 126th St, North Miami, FL 33161
2500 131st, Opa Loca, FL 33054

Glen Jones

Name / Names Glen Jones
Age N/A
Person 209 Nettleton Ave #125, Jonesboro, AR 72401
Possible Relatives

Previous Address 1918 Edgewood St, Jonesboro, AR 72401

Glen Jones

Name / Names Glen Jones
Age N/A
Person 6827 13th St, Pembroke Pines, FL 33023
Possible Relatives

V Jones
Yalerie Jones
Previous Address 1227 136th Ter, North Miami, FL 33161

Glen O Jones

Name / Names Glen O Jones
Age N/A
Person 401 Maple Dr, Lafayette, LA 70506
Phone Number 337-984-8126
Possible Relatives

Glen S Jones

Name / Names Glen S Jones
Age N/A
Person 14001 RIPLEY RD, ATHENS, AL 35611

Glen R Jones

Name / Names Glen R Jones
Age N/A
Person 3800 Progress St, North Little Rock, AR 72114
Possible Relatives

Glen A Jones

Name / Names Glen A Jones
Age N/A
Person 2390 N MANHATTEN WAY, PALMER, AK 99645
Phone Number 907-746-0344

Glen M Jones

Name / Names Glen M Jones
Age N/A
Person 700 CORPORATE RDG, BIRMINGHAM, AL 35242
Phone Number 205-991-6099

Glen N Jones

Name / Names Glen N Jones
Age N/A
Person 208 TRICO DR, GUNTERSVILLE, AL 35976
Phone Number 256-582-9696

Glen A Jones

Name / Names Glen A Jones
Age N/A
Person 3001 W MARCONI AVE, PHOENIX, AZ 85053

Glen A Jones

Name / Names Glen A Jones
Age N/A
Person 40301 N FAZIO ST, QUEEN CREEK, AZ 85240

Glen H Jones

Name / Names Glen H Jones
Age N/A
Person 42796 W VENTURE RD, MARICOPA, AZ 85238

Glen Jones

Name / Names Glen Jones
Age N/A
Person RR 3, BOX 220 CENTREVILLE, AL 35042

Glen M Jones

Name / Names Glen M Jones
Age N/A
Person 1717 SAINT CHARLES WAY, TUSCALOOSA, AL 35404

Glen C Jones

Name / Names Glen C Jones
Age N/A
Person 1166 E SAUNDERS RD, DOTHAN, AL 36301

Glen R Jones

Name / Names Glen R Jones
Age N/A
Person 517 DAUPHIN ST, MOBILE, AL 36602

Glen Jones

Name / Names Glen Jones
Age N/A
Person 7868 S COUNTY ROAD 9, HARTFORD, AL 36344

Glen Jones

Name / Names Glen Jones
Age N/A
Person 631 Farris Dr, Hammond, LA 70403

Glen Jones

Name / Names Glen Jones
Age N/A
Person 58 PO Box, Griffithville, AR 72060

Glen Jones

Name / Names Glen Jones
Age N/A
Person 313 Gatehouse Dr, Metairie, LA 70001

Glen Jones

Name / Names Glen Jones
Age N/A
Person 1001 BRECKENRIDGE DR, APT 434 LITTLE ROCK, AR 72205
Phone Number 501-227-3804

Glen E Jones

Name / Names Glen E Jones
Age N/A
Person 1337 AKINS MILLER RD, JASPER, AL 35501
Phone Number 205-483-1684

Glen D Jones

Name / Names Glen D Jones
Age N/A
Person 19123 SULPHUR SPRINGS RD, MALVERN, AR 72104
Phone Number 501-337-1349

Glen Jones

Name / Names Glen Jones
Age N/A
Person 526 N BAILEY CIR, MESA, AZ 85207
Phone Number 480-633-1930

Glen E Jones

Name / Names Glen E Jones
Age N/A
Person 1616 W GLENDALE AVE, PHOENIX, AZ 85021
Phone Number 602-995-7460

Glen E Jones

Name / Names Glen E Jones
Age N/A
Person 1267 N RECKER RD, GILBERT, AZ 85234
Phone Number 480-654-4741

Glen L Jones

Name / Names Glen L Jones
Age N/A
Person 3253 E FAIRBROOK ST, MESA, AZ 85213
Phone Number 480-830-2330

Glen Jones

Name / Names Glen Jones
Age N/A
Person 751 PALO VERDE DR, KINGMAN, AZ 86409
Phone Number 928-897-8774

Glen Jones

Name / Names Glen Jones
Age N/A
Person 312 WILLOW GLEN CT, ALABASTER, AL 35007
Phone Number 205-621-4837

Glen H Jones

Name / Names Glen H Jones
Age N/A
Person 8961 US HIGHWAY 411 N, CENTRE, AL 35960
Phone Number 256-475-6385

Glen P Jones

Name / Names Glen P Jones
Age N/A
Person 8616 COUNTY ROAD 625, NEW BROCKTON, AL 36351
Phone Number 334-393-3930

Glen H Jones

Name / Names Glen H Jones
Age N/A
Person 130 COUNTY ROAD 312, DOUBLE SPRINGS, AL 35553
Phone Number 205-387-7353

Glen Jones

Name / Names Glen Jones
Age N/A
Person 6738 BELWOOD DR W, THEODORE, AL 36582
Phone Number 251-443-7113

Glen Jones

Name / Names Glen Jones
Age N/A
Person 10308 MELANIE DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-2492

Glen Jones

Name / Names Glen Jones
Age N/A
Person 2610 SKYLINE CV, JONESBORO, AR 72404
Phone Number 870-932-6016

Glen E Jones

Name / Names Glen E Jones
Age N/A
Person 31127 HIGHWAY 67, MALVERN, AR 72104

Glen Jones

Business Name Techme
Person Name Glen Jones
Position company contact
State TX
Address 2800 W.Mockingbird Dallas, , TX 75235
SIC Code 912103
Phone Number 214-902-5025
Email [email protected]

GLEN R JONES

Business Name TIGER ASPHALT PRODUCTS COMPANY LLC
Person Name GLEN R JONES
Position Mmember
State UT
Address 10865 S GRANITE DR 10865 S GRANITE DR, SANDY, UT 84094
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4751-1999
Creation Date 1999-06-28
Expiried Date 2029-06-28
Type Domestic Limited-Liability Company

Glen Jones

Business Name Shallow Creek Development
Person Name Glen Jones
Position company contact
State AL
Address 210 Shallow Creek Ct Ashford AL 36312-9400
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 334-899-4267
Number Of Employees 2
Annual Revenue 259560

GLEN JONES

Business Name RESTORATION OF HOPE FAMILY WORSHIP CENTER, IN
Person Name GLEN JONES
Position registered agent
State GA
Address 1695 SOUTH GATE MILL DRIVE, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-11-25
Entity Status To Be Dissolved
Type CEO

GLEN Q JONES

Business Name Q.B.S. PROFESSIONAL SERVICES, INC.
Person Name GLEN Q JONES
Position Treasurer
State NV
Address 1555 E FLAMINGO #155 1555 E FLAMINGO #155, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20659-2001
Creation Date 2001-07-31
Type Domestic Corporation

GLEN Q JONES

Business Name Q.B.S. PROFESSIONAL SERVICES, INC.
Person Name GLEN Q JONES
Position President
State NV
Address 1555 E FLAMINGO #155 1555 E FLAMINGO #155, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20659-2001
Creation Date 2001-07-31
Type Domestic Corporation

Glen Jones

Business Name New York Life Insurance Co
Person Name Glen Jones
Position company contact
State GA
Address 1003 N Patterson St Valdosta GA 31601-3918
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 229-241-7805
Number Of Employees 1
Annual Revenue 143520
Fax Number 229-247-1636

Glen Jones

Business Name Mountain Valley Products Inc
Person Name Glen Jones
Position company contact
State AR
Address P.O. BOX 597 Mansfield AR 72944-0597
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Phone Number 479-928-5241
Number Of Employees 13
Annual Revenue 1020000

Glen Jones

Business Name Main Street Video 2
Person Name Glen Jones
Position company contact
State GA
Address P.O. BOX 1003 Dahlonega GA 30533-0017
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 706-864-8074

Glen Jones

Business Name Lawrenceville Road UMC
Person Name Glen Jones
Position company contact
State GA
Address 3011 Haralson Rd., DECATUR, 30033 GA
Phone Number
Email [email protected]

Glen Jones

Business Name Latigo Land Company
Person Name Glen Jones
Position company contact
State TX
Address 1821 Avenue J, Freeport, TX 77541
SIC Code 861102
Phone Number
Email [email protected]

Glen Jones

Business Name Kmart
Person Name Glen Jones
Position company contact
State FL
Address 9600 San Jose Blvd Jacksonville FL 32257-5434
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 904-268-3325
Email [email protected]
Fax Number 904-268-7425

GLEN B JONES

Business Name K & G REAL INVESTMENTS, LLC
Person Name GLEN B JONES
Position Mmember
State MD
Address 3820 EVANS TRAIL CT. 3820 EVANS TRAIL CT., BELTSVILLE, MD 20705
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1847-2003
Creation Date 2003-02-10
Expiried Date 2098-12-31
Type Domestic Limited-Liability Company

Glen Jones

Business Name Jec College Connection
Person Name Glen Jones
Position company contact
State CO
Address 9085 E Mineral Cir 180 Englewood CO 80112-3462
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 303-705-3303
Number Of Employees 73
Annual Revenue 4326000

GLEN H JONES

Business Name J'S PARKING LOT MAINTENANCE, INC.
Person Name GLEN H JONES
Position President
State NV
Address P.O. BOX 2259 P.O. BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1529-2002
Creation Date 2002-01-22
Type Domestic Corporation

GLEN H JONES

Business Name J'S PARKING LOT MAINTENANCE, INC.
Person Name GLEN H JONES
Position Secretary
State NV
Address P.O. BOX 2259 P.O. BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1529-2002
Creation Date 2002-01-22
Type Domestic Corporation

GLEN H JONES

Business Name J'S PARKING LOT MAINTENANCE, INC.
Person Name GLEN H JONES
Position Treasurer
State NV
Address P.O. BOX 2259 P.O. BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1529-2002
Creation Date 2002-01-22
Type Domestic Corporation

Glen Jones

Business Name Glenwood Rehabilitation
Person Name Glen Jones
Position company contact
State AL
Address 211 Ana Dr Florence AL 35630-1768
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 256-766-8963
Number Of Employees 200
Annual Revenue 11251970
Fax Number 256-760-9572

Glen Jones

Business Name Glen's Air Conditioning & Htg
Person Name Glen Jones
Position company contact
State FL
Address 4155 Dow Rd # F Melbourne FL 32934-9256
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 321-255-7960
Number Of Employees 1
Annual Revenue 141110

Glen Jones

Business Name Glen's Air Conditining
Person Name Glen Jones
Position company contact
State FL
Address 728 Palmetto Ave Melbourne FL 32901-4726
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 321-733-0780
Number Of Employees 3
Annual Revenue 402780

Glen Jones

Business Name Glen Jones Trucking
Person Name Glen Jones
Position company contact
State CO
Address 2135 E Main St Montrose CO 81401-3833
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 970-249-7040
Number Of Employees 1
Annual Revenue 42570

Glen Jones

Business Name Glen Jones Trucking
Person Name Glen Jones
Position company contact
State CO
Address 1201 2100 Rd Austin CO 81410-9671
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 970-835-8112
Number Of Employees 4
Annual Revenue 597960
Fax Number 970-835-8114

Glen Jones

Business Name Glen Jones Trucking
Person Name Glen Jones
Position company contact
State CO
Address P.O. BOX 11 Eckert CO 81418-0011
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 970-835-8112
Number Of Employees 1
Annual Revenue 416000

Glen Jones

Business Name Glen Jones Insurance
Person Name Glen Jones
Position company contact
State GA
Address P.O. BOX 1224 Valdosta GA 31603-1224
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 229-241-7805

Glen Jones

Business Name Glen Jones Construction
Person Name Glen Jones
Position company contact
State AL
Address 14001 Ripley Rd Athens AL 35611-7618
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-230-0605
Number Of Employees 2
Annual Revenue 195700

Glen Jones

Business Name Gandy Funeral Home
Person Name Glen Jones
Position company contact
State AL
Address P.O. BOX 60 Clinton AL 35448-0060
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 205-372-4493
Number Of Employees 4
Annual Revenue 186200

Glen Jones

Business Name Gandy Funeral Home
Person Name Glen Jones
Position company contact
State AL
Address Clinton Rd Eutaw AL 35462-0000
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 205-372-4493
Number Of Employees 5
Annual Revenue 589050

GLEN JONES

Business Name GENSTAR FUNDING CORPORATION
Person Name GLEN JONES
Position registered agent
Corporation Status Dissolved
Agent GLEN JONES FOUR EMBARCADERO CTR #3800, SAN FRANCISCO, CA 94111
Care Of C/O GENSTAR CO FOUR EMBARCADERO CTR #3800, SAN FRANCISCO, CA 94111
Incorporation Date 1981-06-23

Glen Jones

Business Name Conspec Services, Inc.
Person Name Glen Jones
Position company contact
State OH
Address 330 Central Ave., Franklin, OH 45005
SIC Code 551102
Phone Number
Email [email protected]

Glen Jones

Business Name Connors State Book Store
Person Name Glen Jones
Position company contact
State OK
Address 1000 College Road, Warner, OK 74469
SIC Code 359903
Phone Number
Email [email protected]

Glen Jones

Business Name Comcast Corporation
Person Name Glen Jones
Position company contact
State GA
Address 2803 Wrightsboro Rd Augusta GA 30909-3913
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 706-738-9368

Glen Jones

Business Name CSJ Of Sw Florida
Person Name Glen Jones
Position company contact
State FL
Address 15800 Brothers Ct # 6 Fort Myers FL 33912-2200
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 239-437-9555
Number Of Employees 3
Annual Revenue 1300860

GLEN JONES

Business Name CONSPEC SERVICES, INC.
Person Name GLEN JONES
Position company contact
State OH
Address 330 CENTRAL AVE, FRANKLIN, OH 45005
SIC Code 594201
Phone Number 937-855-6712
Email [email protected]

Glen Jones

Business Name Bass Tabernacle Cme Church
Person Name Glen Jones
Position company contact
State AL
Address P.O. BOX 181 Akron AL 35441-0181
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-372-0769
Number Of Employees 1
Annual Revenue 32640

Glen Jones

Business Name Bass Tabernacle CME Church
Person Name Glen Jones
Position company contact
State AL
Address 22890 County Road 32 Akron AL 35441-2432
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-372-0769
Number Of Employees 2

GLEN M JONES

Business Name BYRD CONSTRUCTION SERVICES, INC. (ALABAMA)
Person Name GLEN M JONES
Position registered agent
State AL
Address P.O. BOX 526, LOXLEY, AL 36551
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-12-31
Entity Status Active/Compliance
Type CEO

Glen Jones

Business Name Atlantic Molding Inc
Person Name Glen Jones
Position company contact
State FL
Address 2750 Ne 4th Ave Pompano Beach FL 33064-5408
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 954-781-9340

Glen Jones

Business Name Air Technologies
Person Name Glen Jones
Position company contact
State KS
Address 205 W 17th Street, Ottawa, 66067 KS
Phone Number
Email [email protected]

GLEN M JONES

Person Name GLEN M JONES
Filing Number 7953506
Position DIRECTOR
State AL
Address 30347 HWY 59 NO, LOXLEY AL 36551

GLEN M JONES

Person Name GLEN M JONES
Filing Number 7953506
Position PRESIDENT
State AL
Address 30347 HWY 59 NO, LOXLEY AL 36551

GLEN JONES

Person Name GLEN JONES
Filing Number 28520000
Position DIRECTOR
State TX
Address 102 OAK PARK DRIVE, CLUTE TX 77531

GLEN L JONES

Person Name GLEN L JONES
Filing Number 47413800
Position SECRETARY
State TX
Address PO BOX 2320, Freeport TX 77542 2320

GLEN L JONES

Person Name GLEN L JONES
Filing Number 47413800
Position TREASURER
State TX
Address PO BOX 2320, Freeport TX 77542 2320

GLEN L JONES

Person Name GLEN L JONES
Filing Number 47413800
Position Director
State TX
Address PO BOX 2320, Freeport TX 77542 2320

GLEN JONES

Person Name GLEN JONES
Filing Number 28520000
Position SECRETARY
State TX
Address 102 OAK PARK DRIVE, CLUTE TX 77531

GLEN JONES

Person Name GLEN JONES
Filing Number 48174401
Position Director
State TX
Address 121 VERA DRIVE, Spicewood TX 78669 4039

Jones Glen O

State VA
Calendar Year 2017
Employer School District Of Chesapeake
Job Title Teacher - Elementary
Name Jones Glen O
Annual Wage $54,888

Jones Glen

State NJ
Calendar Year 2018
Employer Ocean Co Bd Of Health
Name Jones Glen
Annual Wage $29,052

Jones Glen

State NJ
Calendar Year 2017
Employer Ocean Co Bd Of Health
Name Jones Glen
Annual Wage $28,652

Jones Glen

State KY
Calendar Year 2017
Employer Ballard County
Job Title Grounds Worker I
Name Jones Glen
Annual Wage $24,288

Jones Glen

State KY
Calendar Year 2016
Employer Ballard County
Name Jones Glen
Annual Wage $24,288

Jones Glen

State IN
Calendar Year 2018
Employer North Miami Consolidated School Corporation (Miami)
Job Title Eca Coaches/Sponsors
Name Jones Glen
Annual Wage $2,052

Jones Glen

State IN
Calendar Year 2017
Employer North Miami Consolidated School Corporation (Miami)
Job Title Eca Coaches/Sponsors
Name Jones Glen
Annual Wage $2,043

Jones Glen A

State IN
Calendar Year 2016
Employer Parke County (parke)
Job Title Laborer Iii
Name Jones Glen A
Annual Wage $12,956

Jones Glen

State IN
Calendar Year 2016
Employer North Miami Consolidated School Corporation (miami)
Job Title Eca Coaches/sponsors
Name Jones Glen
Annual Wage $2,034

Jones Glen A

State IN
Calendar Year 2015
Employer Parke County (parke)
Job Title Laborer Iii
Name Jones Glen A
Annual Wage $9,913

Jones Glen

State IN
Calendar Year 2015
Employer North Miami Consolidated School Corporation (miami)
Job Title Eca Coaches/sponsors
Name Jones Glen
Annual Wage $2,013

Jones Glen

State IL
Calendar Year 2017
Employer Stroger Hospital
Name Jones Glen
Annual Wage $34,692

Jones Glen

State IL
Calendar Year 2016
Employer Stroger Hospital
Name Jones Glen
Annual Wage $33,644

Jones Glen R

State GA
Calendar Year 2018
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $56,351

Jones Glen

State OH
Calendar Year 2013
Employer Berea City
Job Title Vehicle Operating (bus) Assignment
Name Jones Glen
Annual Wage $18

Jones Glen R

State GA
Calendar Year 2018
Employer Lottery Corporation Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $56,351

Jones Glen

State GA
Calendar Year 2017
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen
Annual Wage $53,621

Jones Glen

State GA
Calendar Year 2017
Employer Lottery Corporation Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen
Annual Wage $53,621

Jones Glen O

State GA
Calendar Year 2017
Employer Georgia Military College
Job Title Instructor
Name Jones Glen O
Annual Wage $7,460

Jones Glen R

State GA
Calendar Year 2016
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $55,111

Jones Glen R

State GA
Calendar Year 2016
Employer Lottery Corporation Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $55,111

Jones Glen R

State GA
Calendar Year 2014
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $46,963

Jones Glen R

State GA
Calendar Year 2013
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $45,762

Jones Glen R

State GA
Calendar Year 2012
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $44,770

Jones Glen R

State GA
Calendar Year 2011
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $42,848

Jones Glen R

State GA
Calendar Year 2010
Employer Lottery Corporation, Georgia
Job Title Promotions & Marketing Representative
Name Jones Glen R
Annual Wage $38,848

Jones Glen A

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Jones Glen A
Annual Wage $42,036

Jones Glen A

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Jones Glen A
Annual Wage $37,259

Jones Glen O

State GA
Calendar Year 2018
Employer Georgia Military College
Job Title Instructor
Name Jones Glen O
Annual Wage $1,400

Jones Glen

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Jones Glen
Annual Wage $35,400

Jones Glen

State OH
Calendar Year 2014
Employer Berea City
Job Title Vehicle Operating (bus) Assignment
Name Jones Glen
Annual Wage $18

Jones Glen

State OH
Calendar Year 2016
Employer Berea City
Job Title Vehicle Operating (bus) Assignment
Name Jones Glen
Annual Wage $19

Jones Glen O

State VA
Calendar Year 2016
Employer School District Of Chesapeake Public Schools
Job Title Teacher - Elementary
Name Jones Glen O
Annual Wage $53,554

Jones Glen

State VA
Calendar Year 2015
Employer School District Of New Horizons Regional Education Centers
Job Title Wl-security Officer
Name Jones Glen
Annual Wage $33,689

Jones Glen O

State VA
Calendar Year 2015
Employer School District Of Chesapeake Public Schools
Name Jones Glen O
Annual Wage $52,000

Jones Glen

State UT
Calendar Year 2018
Employer School District Of South Summit
Name Jones Glen
Annual Wage $74,339

Jones Glen

State UT
Calendar Year 2018
Employer School District Of Sevier
Name Jones Glen
Annual Wage $850

Jones Glen

State UT
Calendar Year 2017
Employer School District Of South Summit
Name Jones Glen
Annual Wage $71,517

Jones Glen

State UT
Calendar Year 2017
Employer School District Of Sevier
Name Jones Glen
Annual Wage $750

Jones Glen R

State TX
Calendar Year 2018
Employer University Of Houston - University Park
Name Jones Glen R
Annual Wage $13,000

Jones Billy Glen

State TX
Calendar Year 2018
Employer Monahans-Wickett-Pyote Isd
Job Title Assistant Principal
Name Jones Billy Glen
Annual Wage $55,620

Jones Ronnie Glen

State TX
Calendar Year 2018
Employer Mesquite Isd
Job Title Hvac
Name Jones Ronnie Glen
Annual Wage $47,375

Jones Jason Glen

State TX
Calendar Year 2018
Employer Magnolia Isd
Job Title Teacher
Name Jones Jason Glen
Annual Wage $71,768

Jones Tommy Glen

State TX
Calendar Year 2018
Employer City Of Hidalgo
Name Jones Tommy Glen
Annual Wage $10,237

Jones Glen

State OH
Calendar Year 2015
Employer Berea City
Job Title Vehicle Operating (bus) Assignment
Name Jones Glen
Annual Wage $19

Jones Tommy Glen

State TX
Calendar Year 2017
Employer City Of Hidalgo
Job Title Maintenance
Name Jones Tommy Glen
Annual Wage $26,724

Jones Glen A

State MI
Calendar Year 2018
Employer Charter Township of Springfield
Name Jones Glen A
Annual Wage $1,612

Jones Glen L

State MD
Calendar Year 2018
Employer Harford County Public School District
Job Title Spec Ed Teacher Grades 6-Adult
Name Jones Glen L
Annual Wage $53,486

Jones Glen H

State MD
Calendar Year 2018
Employer Department Of General Services
Name Jones Glen H
Annual Wage $47,000

Jones Glen H

State MD
Calendar Year 2017
Employer Department Of General Services
Name Jones Glen H
Annual Wage $50,000

Jones Glen L

State MD
Calendar Year 2016
Employer School District Of Harford County
Name Jones Glen L
Annual Wage $45,649

Jones Glen H

State MD
Calendar Year 2016
Employer Department Of General Services
Name Jones Glen H
Annual Wage $52,000

Jones Glen H

State MD
Calendar Year 2015
Employer Department Of General Services
Name Jones Glen H
Annual Wage $46,000

Jones Glen A

State OH
Calendar Year 2018
Employer University Of Wright State-Main Campus
Job Title Dir Post-Award (Rsp)
Name Jones Glen A
Annual Wage $89,502

Jones Glen A

State OH
Calendar Year 2017
Employer University of Wright State-Main Campus
Job Title Dir Post-Award (Rsp)
Name Jones Glen A
Annual Wage $89,502

Jones Glen A

State OH
Calendar Year 2017
Employer University of Wright State-Lake Campus
Job Title Dir Post-Award (Rsp)
Name Jones Glen A
Annual Wage $89,502

Jones Glen

State OH
Calendar Year 2017
Employer Berea City
Job Title Vehicle Operating (Bus) Assignment
Name Jones Glen
Annual Wage $20

Jones Glen A

State OH
Calendar Year 2016
Employer University Of Wright State-main Campus
Job Title Dir Post-award (rsp)
Name Jones Glen A
Annual Wage $89,059

Jones Harold Glen

State SD
Calendar Year 2017
Employer City of Yankton
Job Title Seasonal Appointment
Name Jones Harold Glen
Annual Wage $320

Jones Glen

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Jones Glen
Annual Wage $34,137

Glen E Jones

Name Glen E Jones
Address 1315 W Park Ave Taylorville IL 62568-1012 APT 12-1092
Phone Number 217-824-3154
Gender Male
Date Of Birth 1937-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Glen M Jones

Name Glen M Jones
Address 2001 E 4th St Duluth MN 55812 -1340
Phone Number 218-464-0655
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 3001
Education Completed High School
Language English

Glen D Jones

Name Glen D Jones
Address 1904 Rochell Ave District Heights MD 20747 APT 1613-1406
Phone Number 240-788-7847
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Glen E Jones

Name Glen E Jones
Address 20271 Silver Spring Dr Northville MI 48167 -1944
Phone Number 248-348-4409
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Glen H Jones

Name Glen H Jones
Address 3640 Otis St Wheat Ridge CO 80033 -6451
Phone Number 303-423-1159
Gender Male
Date Of Birth 1956-03-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Glen Jones

Name Glen Jones
Address 459 N Pamela Ave Wichita KS 67212 -3727
Phone Number 316-729-0396
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Glen G Jones

Name Glen G Jones
Address 1619 S Willow Oak St Wichita KS 67230 -9272
Phone Number 316-733-4503
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Glen S Jones

Name Glen S Jones
Address 1213 Highway Ave Covington KY 41011 -1025
Phone Number 317-545-1775
Gender Male
Date Of Birth 1962-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Glen M Jones

Name Glen M Jones
Address 1301 Panama Pl Lady Lake FL 32159 -8740
Phone Number 352-750-4227
Telephone Number 352-454-6472
Mobile Phone 352-454-6472
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Glen Jones

Name Glen Jones
Address 117 Cedar Crest Dr Lebanon MO 65536 -3780
Phone Number 417-531-6983
Mobile Phone 417-592-0559
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

Glen Jones

Name Glen Jones
Address 1201 White Rd Springdale AR 72762 -2059
Phone Number 479-365-7172
Gender Male
Date Of Birth 1945-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Glen S Jones

Name Glen S Jones
Address 416 E Spears St Siloam Springs AR 72761 APT D-5261
Phone Number 479-524-3321
Gender Male
Date Of Birth 1941-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Glen Jones

Name Glen Jones
Address 613 E Klan St Paris AR 72855-5315 -5315
Phone Number 479-963-1423
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Glen Jones

Name Glen Jones
Address 271 Glenn Rd Mc Rae AR 72102 -9645
Phone Number 501-726-3258
Email [email protected]
Gender Male
Date Of Birth 1938-08-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Glen E Jones

Name Glen E Jones
Address 238 Merrifield Dr Taylorsville KY 40071 -7604
Phone Number 502-477-8588
Mobile Phone 502-744-2633
Gender Male
Date Of Birth 1956-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Glen Jones

Name Glen Jones
Address 9631 Lamborne Blvd Louisville KY 40272 APT 1-2536
Phone Number 502-608-4758
Mobile Phone 502-608-4758
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Glen A Jones

Name Glen A Jones
Address 1155 Ironwood Ct Apt 102 Rochester MI 48307-7007 APT 1-1986
Phone Number 586-868-0699
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Glen A Jones

Name Glen A Jones
Address 636 Fairview Ave Ne Grand Rapids MI 49503 -1519
Phone Number 616-459-4465
Gender Male
Date Of Birth 1946-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Glen A Jones

Name Glen A Jones
Address 489 Overlook Dr Edwardsville IL 62025 -5237
Phone Number 618-656-8357
Telephone Number 618-407-7913
Mobile Phone 618-407-7913
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Glen L Jones

Name Glen L Jones
Address 4540 Highway 14 S Newton IA 50208 -8936
Phone Number 641-792-6678
Telephone Number 641-780-1229
Mobile Phone 641-780-1229
Email [email protected]
Gender Male
Date Of Birth 1939-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Glen I Jones

Name Glen I Jones
Address 300 Broadway St Saint Paul MN 55101-1440 APT 210-1451
Phone Number 651-222-6944
Gender Male
Date Of Birth 1969-04-29
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Glen D Jones

Name Glen D Jones
Address 4220 Mcclure Dr Oakwood GA 30566 -3202
Phone Number 678-943-1271
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Glen A Jones

Name Glen A Jones
Address 3170 Cynthiana Rd Williamstown KY 41097 -4512
Phone Number 859-824-1423
Gender Male
Date Of Birth 1961-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Glen Jones

Name Glen Jones
Address 1400 Highway 79 167 Byp Fordyce AR 71742 -1728
Phone Number 870-352-8041
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Glen D Jones

Name Glen D Jones
Address 712 Clear Lake Ave Blytheville AR 72315-4617 APT 53-4656
Phone Number 870-740-8796
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Glen E Jones

Name Glen E Jones
Address 305 N Albany St Yuma CO 80759 -1601
Phone Number 970-848-5701
Gender Male
Date Of Birth 1933-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

JONES, GLEN H

Name JONES, GLEN H
Amount 1200.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-09-30
Contributor Employer CUMBERLAND PROPERTIES INC
Organization Name CUMBERLAND PROPERTIES INC
Recipient Party D
Recipient State MO
Seat state:governor
Address 500 SOUTHWEST MARKET STE E LEES SUMMIT MO

JONES, GLEN MR

Name JONES, GLEN MR
Amount 500.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15j
Application Date 2010-11-01
Contributor Occupation CALIFORNIA DREAMS REAL ESTATE
Organization Name California Dreams Real Estate
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

JONES, GLEN G MR

Name JONES, GLEN G MR
Amount 500.00
To Fiorina Victory Cmte
Year 2010
Transaction Type 15
Filing ID 10021033670
Application Date 2010-10-20
Contributor Occupation OWNER
Contributor Employer CALIFORNIA DREAMS REAL ESTATE
Organization Name California Dreams Real Estate
Contributor Gender M
Recipient Party R
Committee Name Fiorina Victory Cmte

JONES, GLEN

Name JONES, GLEN
Amount 400.00
To RODRIGUEZ, STEVEN
Year 2010
Application Date 2010-09-01
Contributor Occupation OTHER (FOUNDER/CHAIRMAN)
Contributor Employer JONES INTERNATIONAL UNIVERSITY
Recipient Party R
Recipient State CO
Seat state:lower
Address 9697 E MINERAL AVE DENVER CO

JONES, GLEN S MR

Name JONES, GLEN S MR
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931363908
Application Date 2007-09-17
Contributor Occupation OWNER/PROPRIETOR
Contributor Employer A-CHEM-BRITE CARPET CLEANING
Organization Name A-Chem-Brite Carpet Cleaning
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 40 BRIDLE PATH TERRACE SPARKS NV

JONES, GLEN S MR

Name JONES, GLEN S MR
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931363908
Application Date 2007-08-31
Contributor Occupation OWNER/PROPRIETOR
Contributor Employer A-CHEM-BRITE CARPET CLEANING
Organization Name A-Chem-Brite Carpet Cleaning
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 40 BRIDLE PATH TERRACE SPARKS NV

JONES, GLEN S MR

Name JONES, GLEN S MR
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28990276688
Application Date 2007-10-30
Contributor Occupation A-CHEM-BRITE CARPET CLEANING/OWNER/
Organization Name A-Chem-Brite Carpet Cleaning
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 40 BRIDLE PATH TERRACE SPARKS NV

JONES, GLEN

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

JONES, GLEN

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

JONES, GLEN S

Name JONES, GLEN S
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020642330
Application Date 2010-04-27
Contributor Occupation DOCTOR
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

JONES, GLEN S

Name JONES, GLEN S
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020693885
Application Date 2010-08-02
Contributor Occupation DOCTOR
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

JONES, GLEN R

Name JONES, GLEN R
Amount 200.00
To TAYLOR, JACK
Year 2004
Application Date 2004-09-14
Contributor Occupation JONES INTL LTD
Contributor Employer CEO
Organization Name CEO
Recipient Party R
Recipient State CO
Seat state:upper
Address 9697 E MINERIAL AVE CENTENNIAL CO

JONES, GLEN

Name JONES, GLEN
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-05-10
Recipient Party N
Recipient State AR
Seat state:judicial
Address 400 W CAPITOL S 2700 LITTLE ROCK AR

JONES, GLEN A

Name JONES, GLEN A
Amount 50.00
To ABRAHAMSON, SHIRLEY S
Year 20008
Application Date 2008-12-30
Contributor Occupation GOVERNMENT - CORRECTIONAL SERVICES
Contributor Employer WISCONSIN DEPARTMENT OF TRANSPORTATION
Recipient Party N
Recipient State WI
Seat state:judicial
Address N127W13176 OAKWOOD DR GERMANTOWN WI

JONES, GLEN A

Name JONES, GLEN A
Amount 25.00
To VAN HOLLEN, J B
Year 2010
Application Date 2010-10-25
Contributor Occupation STATE TROOPER
Contributor Employer WISCONSIN DOT
Recipient Party R
Recipient State WI
Seat state:office
Address N127 W13176 OAKWOOD DR GERMANTOWN WI

JONES, GLEN

Name JONES, GLEN
Amount 25.00
To BUTLER JR, LOUIS B
Year 20008
Application Date 2008-03-25
Recipient Party N
Recipient State WI
Seat state:judicial
Address N127 W13176 OAKWOOD DR GERMANTOWN WI

JONES, GLEN

Name JONES, GLEN
Amount 25.00
To LAUTENSCHLAGER, PEGGY A
Year 2004
Application Date 2003-10-01
Recipient Party D
Recipient State WI
Seat state:office
Address 8801 W HAWTHORNE AVE WAUWATOSA WI

JONES, GLEN

Name JONES, GLEN
Amount 25.00
To DARLING, ALBERTA
Year 2004
Application Date 2004-11-01
Recipient Party R
Recipient State WI
Seat state:upper
Address N127 W13176 OAKWOOD DR GERMANTOWN WI

JONES, GLEN A

Name JONES, GLEN A
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State WI
Seat state:governor
Address 4802 SHEBOYGAN AVE MADISON WI

JONES, GLEN A

Name JONES, GLEN A
Amount 25.00
To KNODL, DAN
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State WI
Seat state:lower

JONES, GLEN A

Name JONES, GLEN A
Amount 20.00
To VAN HOLLEN, J B
Year 2006
Application Date 2006-08-04
Contributor Occupation STATE TROOPER
Contributor Employer WISCONSIN DOT
Recipient Party R
Recipient State WI
Seat state:office
Address N 127 W13176 OAKWOOD DR GERMANTOWN WI

JONES, GLEN

Name JONES, GLEN
Amount 20.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-08-03
Recipient Party R
Recipient State WI
Seat state:governor
Address N127 W13176 OAKWOOD DR GERMANTOWN WI

GLEN OTIS JONES

Name GLEN OTIS JONES
Address 2112 Acorn Grove Mesquite TX
Value 72760
Landvalue 35000
Buildingvalue 72760

JONES GLEN D

Name JONES GLEN D
Physical Address 3225 BENEVA RD 3225-104 B, SARASOTA, FL 34232
Owner Address 3225 BENEVA RD UNIT 104 B, SARASOTA, FL 34232
Ass Value Homestead 48900
Just Value Homestead 48900
County Sarasota
Year Built 1979
Area 989
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3225 BENEVA RD 3225-104 B, SARASOTA, FL 34232

JONES GLEN M

Name JONES GLEN M
Physical Address 5 HERMOSA DR, EUSTIS FL, FL 32726
County Lake
Year Built 1979
Area 2002
Land Code Single Family
Address 5 HERMOSA DR, EUSTIS FL, FL 32726

JONES GLEN R

Name JONES GLEN R
Physical Address 4230 COVE DR, ORLANDO, FL 32812
Owner Address 4230 COVE DR, BELLE ISLE, FLORIDA 32812
Ass Value Homestead 152953
Just Value Homestead 171869
County Orange
Year Built 1977
Area 2809
Land Code Single Family
Address 4230 COVE DR, ORLANDO, FL 32812

GLEN A JONES

Name GLEN A JONES
Address 5941 Maurie Drive Watauga TX
Value 10000
Landvalue 10000
Buildingvalue 82500

GLEN A JONES & DARLENE JONES

Name GLEN A JONES & DARLENE JONES
Address 115 SE 161st Place Everett WA
Value 110000
Landvalue 110000
Buildingvalue 225800
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 289500

GLEN A JONES & KIMBERLY D JONES

Name GLEN A JONES & KIMBERLY D JONES
Address 2101 Meadow Drive Barnhart MO 63049
Value 56000
Basement Full Basement

GLEN A JONES JR & DARLENE JONES

Name GLEN A JONES JR & DARLENE JONES
Address 23224 SE 75th Avenue Everett WA
Value 192400
Landvalue 192400
Buildingvalue 34000
Landarea 43,560 square feet Assessments for tax year: 2015

GLEN A JONES JR & DARLENE JONES

Name GLEN A JONES JR & DARLENE JONES
Address 23212 SE 75th Avenue Everett WA
Value 342800
Landvalue 342800
Buildingvalue 704900
Landarea 348,480 square feet Assessments for tax year: 2015

GLEN A MARION G JONES

Name GLEN A MARION G JONES
Address 34248 S Lakeside Terrace Wilmington IL 60481
Value 580
Landvalue 580

GLEN B JONES

Name GLEN B JONES
Address 632 Brill Street Philadelphia PA 19120
Value 10890
Landvalue 10890
Buildingvalue 74310
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 43000

GLEN B JONES & LILY M JONES

Name GLEN B JONES & LILY M JONES
Address 185 Phillips Street Layton UT
Value 25573
Landvalue 25573

JONES GLEN & JORUN K

Name JONES GLEN & JORUN K
Physical Address 1301 PANAMA PL,, FL
Owner Address 1301 PANAMA PL, LADY LAKE, FL 32159
Ass Value Homestead 156010
Just Value Homestead 166560
County Sumter
Year Built 1994
Area 2020
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1301 PANAMA PL,, FL

GLEN C JONES MELISSA A JONES

Name GLEN C JONES MELISSA A JONES
Address 1918 N 22nd Street Milwaukee WI 53205
Value 2400
Landvalue 2400
Buildingvalue 124000
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Colonial
Basement Full

GLEN E JONES

Name GLEN E JONES
Address 9917 Glenwood Street Overland Park KS
Value 4085
Landvalue 4085
Buildingvalue 17282

GLEN E/TRACEY S JONES

Name GLEN E/TRACEY S JONES
Address 7313 45th Avenue Glendale AZ 85301
Value 52600
Landvalue 52600

GLEN F JONES

Name GLEN F JONES
Address 11419 Mactavish Hts Fairfax VA
Value 125000
Landvalue 125000
Buildingvalue 326600
Landarea 1,566 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

GLEN H BARBARA J JONES

Name GLEN H BARBARA J JONES
Address 6930 Division Road West Lafayette IN 47906
Value 26400
Landvalue 26400

GLEN H JONES & FRANCES MARY JONES

Name GLEN H JONES & FRANCES MARY JONES
Address 6514 Patty Lane Harrison TN
Value 20000
Landvalue 20000
Buildingvalue 162700
Landarea 100 square feet
Type Residential

GLEN JONES

Name GLEN JONES
Address 499 Taylor Avenue #1 Akron OH 44312
Value 98450
Landvalue 18360
Buildingvalue 98450
Landarea 10,349 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 58900
Basement Full

GLEN JONES

Name GLEN JONES
Address 9 Jones Avenue Boston MA 02124
Value 78200
Landvalue 78200
Type Residential Land
Usage Residential Land

GLEN JONES & NANCY JONES

Name GLEN JONES & NANCY JONES
Address 2715 Prospect Street La Crosse WI 54603-1637
Value 13200
Landvalue 13200

GLEN LEO JONES

Name GLEN LEO JONES
Address 6509 Jameson Street Richland Hills TX
Value 16000
Landvalue 16000
Buildingvalue 44900

GLEN N JONES & SHARON K JONES

Name GLEN N JONES & SHARON K JONES
Address 396 Cascade Falls Road Collierville TN 38017
Value 42600
Landvalue 42600
Landarea 11,625 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

GLEN O JONES

Name GLEN O JONES
Address 1843 Morning Star Lane Tucker GA 30084
Value 67000
Landvalue 67000
Buildingvalue 159700
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 204000

GLEN D JONES

Name GLEN D JONES
Address 332 Tangerine Avenue Merritt Island FL 32953
Value 115950
Landvalue 115950
Type Wood Truss
Price 129500
Usage Day Care Center

JONES CHARLES GLEN

Name JONES CHARLES GLEN
Physical Address 244 OLD WELCOME RD, LITHIA, FL 33547
Owner Address 244 OLD WELCOME RD, LITHIA, FL 33547
Ass Value Homestead 128298
Just Value Homestead 128298
County Hillsborough
Year Built 1986
Area 1789
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 244 OLD WELCOME RD, LITHIA, FL 33547

GLEN JONES

Name GLEN JONES
Type Voter
State AR
Address 2141 WALNUT ST, ASHDOWN, AR 71822
Phone Number 903-276-4492
Email Address [email protected]

GLEN JONES

Name GLEN JONES
Type Republican Voter
State AR
Address 101 WEST NORRTH AVE, HUMNOKE, AR 72072
Phone Number 501-285-2345
Email Address [email protected]

GLEN JONES

Name GLEN JONES
Type Voter
State AZ
Address 526 N BAILEY CIR, MESA, AZ 85207
Phone Number 480-593-7773
Email Address [email protected]

GLEN JONES

Name GLEN JONES
Visit Date 4/13/10 8:30
Appt Start 5/26/10
Meeting Location VPR
Description RECEPTION IN HONOR OF FIREFIGHTERS AND LAW EN
Release Date 08/27/2010 07:00:00 AM +0000

GLEN D JONES

Name GLEN D JONES
Visit Date 4/13/10 8:30
Appointment Number U47252
Type Of Access VA
Appt Made 10/15/09 11:07
Appt Start 10/15/09 16:30
Appt End 10/15/09 23:59
Total People 10
Last Entry Date 10/15/09 11:08
Meeting Location NEOB
Caller MABEL
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71785

GLEN JONES

Name GLEN JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 2222 DENNIS RD, WEATHERFORD, TX 76087-8837
Vin 1D7HA16K67J515593

GLEN JONES

Name GLEN JONES
Car TOYOTA COROLLA
Year 2007
Address 30434 Little Coontail Rd, Aberdeen, MS 39730-8744
Vin 1NXBR32E07Z871505

GLEN JONES

Name GLEN JONES
Car FORD FUSION
Year 2007
Address 3170 Cynthiana Rd, Williamstown, KY 41097-4512
Vin 3FAHP06Z67R155043
Phone 859-824-1423

GLEN JONES

Name GLEN JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 40 Bridle Path Ter, Sparks, NV 89441-8202
Vin 40R3A2GG47A026680

GLEN JONES

Name GLEN JONES
Car MERCURY MARINER
Year 2007
Address 324 High Ridge Dr, Flemingsburg, KY 41041-1019
Vin 4M2YU80Z07KJ15226
Phone 606-845-6037

GLEN JONES

Name GLEN JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 501 BAYLISS DR, NORTH CHESTERFIELD, VA 23235-4007
Vin 3GNFK12337G250301

GLEN JONES

Name GLEN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 118 Cypress St, Lake Jackson, TX 77566-5848
Vin 4X4TCKE207Y104603

GLEN JONES

Name GLEN JONES
Car MINI COOPER
Year 2007
Address 3103 W Maritana Dr, St Pete Beach, FL 33706-4041
Vin WMWRH33517TL94445
Phone 727-363-4546

GLEN JONES

Name GLEN JONES
Car INFINITI G35
Year 2007
Address 1918 N 22nd St, Milwaukee, WI 53205-1521
Vin JNKBV61F77M810601
Phone 414-344-1433

Glen Jones

Name Glen Jones
Car TOYOTA CAMRY
Year 2007
Address 5433 Wyndrook St, Fort Worth, TX 76244-5048
Vin 4T1BE46K07U723498

GLEN JONES

Name GLEN JONES
Car MERCEDES BENZ C CLASS
Year 2007
Address 139 BILLOWING SAILS ST, SUMMERVILLE, SC 29483-8031
Vin WDBRF92H17F897428

GLEN JONES

Name GLEN JONES
Domain devinecru.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-20
Update Date 2012-06-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 21 RUNDLE MALL SA 5000
Registrant Country AUSTRALIA

Glen Jones

Name Glen Jones
Domain lowpowersolutions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-02
Update Date 2012-03-20
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3 Wootton
Registrant Country UNITED KINGDOM

GLEN JONES

Name GLEN JONES
Domain dvinecru.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-17
Update Date 2013-03-18
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 21 RUNDLE MALL SA 5000
Registrant Country AUSTRALIA

Glen Jones

Name Glen Jones
Domain glenjonesjr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12918 Legend Cave Dr San Antonio Texas 78230
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain wightguide.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-03-24
Update Date 2013-03-17
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain microgr.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-12
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain enginephotography.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-12
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain allpointschurchtravel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-19
Update Date 2013-03-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 416 E. Spears Siloam Springs AR 72761-5261
Registrant Country UNITED STATES
Registrant Fax 14795243321

Glen Jones

Name Glen Jones
Domain wightads.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-07
Update Date 2013-02-28
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain wightindex.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2000-02-17
Update Date 2013-02-10
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain matrixcreate.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-11-19
Update Date 2013-11-11
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain ajwells.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-11-29
Update Date 2012-11-28
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain john-corby.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-11-09
Update Date 2013-11-02
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain myaffiliatemaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 12918 Legend Cave Dr San Antonio Texas 78230
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain powerandsteambyj.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name FASTDOMAIN, INC.
Registrant Address 42796 W Venture Rd Maricopa Arizona 85138
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain gajones.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Melrose House Upper High Street Merthyr Tydfil South Wales CF48 2HW
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain royalwelsh.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-12-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address XXXXXXXX XXXXXXXX XXXXXXXX XXXXXXXX CF1 1AA
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain cardiffrugby.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-12-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address XXXXXXXX XXXXXXXX XXXXXXXX XXXXXXXX CF1 1AA
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain cowesyachting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-11-08
Update Date 2013-10-31
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain augas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-25
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 399 Pearland Texas 77581
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain visitcowes.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-11-07
Update Date 2013-10-30
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain adamyoungerdesign.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-10-11
Update Date 2012-10-11
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3|Wootton Business Park Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain laurelfarmersauctionmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8268 Snake Road Bethel Delaware 19931
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain leanringopensthemagicdoor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-08
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Civic Centre Castle Street Merthyr Tydfil Wales CF47 8AN
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain freeportindustrial.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 102 Oak Park Dr. 106A Clute TX 77531
Registrant Country UNITED STATES

Glen Jones

Name Glen Jones
Domain iowfestival.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-12-21
Update Date 2012-12-20
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain wightspace.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-01-15
Update Date 2013-01-08
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain wightapp.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-02-12
Update Date 2012-02-13
Registrar Name WEBFUSION LTD.
Registrant Address Studio 3 Wootton Isle of Wight PO33 4RH
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain melroseit.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-07-15
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Melrose House Cefn Coed Merthyr Tydfil Merthyr Tydfil CF48 2HW
Registrant Country UNITED KINGDOM

Glen Jones

Name Glen Jones
Domain islandcosmeticclinic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-10-22
Update Date 2013-10-14
Registrar Name WEBFUSION LTD.
Registrant Address IW Innovation Center|St Cross Business Park Newport Isle of Wight PO30 5WB
Registrant Country UNITED KINGDOM