Gregory Jones

We have found 474 public records related to Gregory Jones in 38 states . People found have 4 ethnicities: Native American, African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 126 business registration records connected with Gregory Jones in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Officer. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $52,615.


Gregory Scott Jones

Name / Names Gregory Scott Jones
Age 51
Birth Date 1973
Also Known As Gregory T Jones
Person 11846 Koeppen Rd, Yelm, WA 98597
Phone Number 206-458-8663
Possible Relatives



Previous Address 913 PO Box, Yelm, WA 98597
318 PO Box, Cutten, CA 95534
3309 Mitchell Rd, Eureka, CA 95503
3390 L K Wood Blvd #B, Arcata, CA 95521
1184 Koeppen #L, Yelm, WA 98597
10328 Cinquefoil Ave, Baton Rouge, LA 70816

Gregory A Jones

Name / Names Gregory A Jones
Age 51
Birth Date 1973
Person 2213 6th Ct, Hialeah, FL 33010
Phone Number 305-883-1919
Possible Relatives
Messilina Jones



Messilina Jones Parks
Previous Address 12641 116th Ln, Largo, FL 33778
1820 46th St, Hialeah, FL 33012

Gregory Scott Jones

Name / Names Gregory Scott Jones
Age 53
Birth Date 1971
Also Known As Scott Jones
Person 140 Lakeshore Dr, Hot Springs, AR 71913
Possible Relatives
Previous Address 101 Laser St #B, Hot Springs, AR 71901
101 Laser St #B, Hot Springs National Park, AR 71901
37 RR 1 #37, Manila, AR 72442
37 PO Box, Manila, AR 72442
141 Lakeshore, Hot Springs National Park, AR 71913
3125 Central Ave, Hot Springs National Park, AR 71913

Gregory W Jones

Name / Names Gregory W Jones
Age 55
Birth Date 1969
Person 4311 25th St, Lauderhill, FL 33313
Phone Number 954-486-5749
Possible Relatives







Previous Address 4431 10th Ct #102, Plantation, FL 33313
1031 26th Ave, Fort Lauderdale, FL 33311
1031 26th Ave, Ft Lauderdale, FL 33311
1529 3rd Ave #3, Fort Lauderdale, FL 33311
1529 Bld #3, Fort Lauderdale, FL 33331

Gregory A Jones

Name / Names Gregory A Jones
Age 56
Birth Date 1968
Person 412 Lock Rd, Deerfield Bch, FL 33442
Phone Number 954-420-0829
Possible Relatives

Previous Address 412 Lock Rd #37, Deerfield Beach, FL 33442
4550 Banyan Trails Dr, Coconut Creek, FL 33073
412 Lock Rd #37, Deerfield Bch, FL 33442
1950 47th St, Pompano Beach, FL 33064
11311 11th Ct #11, Coral Springs, FL 33071
2668 Bent Hickory Cir, Longwood, FL 32779

Gregory Van Jones

Name / Names Gregory Van Jones
Age 56
Birth Date 1968
Also Known As Jones Gregory
Person 2341 Dawnlight Ave, Columbus, OH 43211
Phone Number 614-428-1080
Possible Relatives Shirl D Ingramjones
Ironda T Jonestoure
Previous Address 639 Ramona Ln #5, Orlando, FL 32805
734 Wilson Rd, Atlanta, GA 30318
734 Woodson St, Atlanta, GA 30315
704 Baker Hwy, Douglas, GA 31533
2682 Joyce Ave #C, Columbus, OH 43211
639 Ramona Ln, Orlando, FL 32805
102 PO Box, Nicholls, GA 31554
1036 Manigault St, Atlanta, GA 30316
719 Cherry St, Douglas, GA 31533
68 7th St #2, Hialeah, FL 33010
1910 Hermosa St, Nashville, TN 37208

Gregory Alan Jones

Name / Names Gregory Alan Jones
Age 56
Birth Date 1968
Also Known As Greg A Jones
Person 201 Ford Ln, Pocola, OK 74902
Phone Number 918-626-3887
Possible Relatives







Previous Address 212 Farris Ave, Pocola, OK 74902
302 Pocola Blvd #BLVD3, Pocola, OK 74902
617 3rd St, Spiro, OK 74959
7754 Littlefield St #B, Fort Knox, KY 40121
302 Pocola Blvd #3, Pocola, OK 74902
212 Faye Ave, Pocola, OK 74902
401 Twin Creek Dr, Killeen, TX 76543
5200 U St #106, Fort Smith, AR 72903
8209 35th Ter, Fort Smith, AR 72908
Email [email protected]

Gregory P Jones

Name / Names Gregory P Jones
Age 57
Birth Date 1967
Also Known As Greg P Jones
Person 58 Tiffany St, Springfield, MA 01108
Phone Number 413-737-8448
Possible Relatives







Previous Address 152 Thompson St, Springfield, MA 01109
168 Thompson St, Springfield, MA 01109
30 Alden St, Springfield, MA 01109
745 Saint Michaels Dr, Bowie, MD 20721
5802 Annapolis Rd #809, Bladensburg, MD 20710
21 Marble St, Springfield, MA 01105
3616 B St, Washington, DC 20019
Email [email protected]

Gregory L Jones

Name / Names Gregory L Jones
Age 57
Birth Date 1967
Also Known As Greg Jones
Person 3616 Redlands Dr, Baton Rouge, LA 70814
Phone Number 225-275-6862
Possible Relatives
Shelia Lynette Pricejones
Burks Shirley Jones


Burks J Jonesjr


Previous Address 2044 Kaufman St, Baton Rouge, LA 70807
5617 Prescott Rd #77, Baton Rouge, LA 70805

Gregory Jones

Name / Names Gregory Jones
Age 57
Birth Date 1967
Person 1500 Lorene Dr, Harvey, LA 70058
Phone Number 504-368-4013
Possible Relatives







Previous Address 2214 Huey P Long Ave #6, Gretna, LA 70053
1500 Lorene Dr #278, Harvey, LA 70058
1549 Abbey Rd #B1A2, Harvey, LA 70058
901 Gretna Blvd #10, Gretna, LA 70053

Gregory Gilbert Jones

Name / Names Gregory Gilbert Jones
Age 57
Birth Date 1967
Also Known As Greg Jones
Person 306 Ridge Oak Ct, Ballwin, MO 63021
Phone Number 636-230-0366
Possible Relatives


Kathy Ann Cerronejones
Patrice A Griglikjones



K A Jones
Previous Address 7305 Forsyth Blvd #1E, Saint Louis, MO 63105
837 Warder Ave, Saint Louis, MO 63130
836 Warder Ave, Saint Louis, MO 63130
34 94th St, New York, NY 10025
3914 Tierra Buena Ln #2315, Phoenix, AZ 85032
11620 Sahuaro Dr #2315, Scottsdale, AZ 85259
16629 34th Pl, Phoenix, AZ 85032
4502 Paradise Ln, Phoenix, AZ 85032
7551 Byron Pl #2N, Saint Louis, MO 63105
11071 Graeser Ln, Saint Louis, MO 63141
11604 PO Box, Clayton, MO 63105
430 86th St, New York, NY 10028
3576 PO Box, Boynton Beach, FL 33424
15 Webster Ln, Wayland, MA 01778

Gregory L Jones

Name / Names Gregory L Jones
Age 58
Birth Date 1966
Also Known As Gregory Jones
Person 1010 Patricia St, Baker, LA 70714
Phone Number 225-354-0030
Possible Relatives

Litiau Jones
Previous Address 1329 50th St, Los Angeles, CA 90037
14017 Glynn Rd, Baton Rouge, LA 70807
777 Covina Blvd #86, Covina, CA 91722
10206 England Ave #1, Inglewood, CA 90303
4046 129th St #3, Hawthorne, CA 90250
9562 Tracy Ave, Baton Rouge, LA 70814
Email [email protected]

Gregory Lane Jones

Name / Names Gregory Lane Jones
Age 58
Birth Date 1966
Also Known As Greg L Jones
Person 8444 Pertuis Rd, Saint Amant, LA 70774
Phone Number 225-673-2561
Possible Relatives



Previous Address 112 RR 1, Gonzales, LA 70737
38267 Susan Ct, Gonzales, LA 70737
1029 Dawn St, Gonzales, LA 70737
12407 Coontrap Rd, Gonzales, LA 70737
1709 Chuck Ave, Gonzales, LA 70737
1021 Dawn St, Gonzales, LA 70737
Email [email protected]

Gregory Jones

Name / Names Gregory Jones
Age 58
Birth Date 1966
Also Known As Greg D Jones
Person 2633 Tulip Ct, Fayetteville, AR 72701
Phone Number 479-444-1434
Possible Relatives





Donna P Cremeen

Previous Address 2717 Timberglen, Fayetteville, AR 72701
847 Park Ave, Fayetteville, AR 72701
112 East Ave, Fayetteville, AR 72701
1701 Bay Berry Te, Bowie, MD 20721
3065 College Ave, Fayetteville, AR 72703
555 Gray Ave, Fayetteville, AR 72701
2654 Dewberry Ct, Fayetteville, AR 72701
25 Greenbriar Dr, Fayetteville, AR 72703
112 South St, Fayetteville, AR 72701
1807 16th St, Washington, DC 20020
1817 B St #16TH, Washington, DC 20019
2712 P St, Washington, DC 20007
292 Mountain St, Fayetteville, AR 72701
Email [email protected]
Associated Business Mt Investments Inc Mt Investments, Inc

Gregory John Jones

Name / Names Gregory John Jones
Age 58
Birth Date 1966
Person 1452 Freedom Ct, Gastonia, NC 28054
Phone Number 704-866-7828
Possible Relatives
Previous Address 27 North St #1D, Stoneham, MA 02180
100 Ledgewood Dr #115, Stoneham, MA 02180
2075 Hudson Blvd #D, Gastonia, NC 28054
27 St 1d, Stoneham, MA 02180
75 William St, Stoneham, MA 02180
304 Main St, Bradford, PA 16701
23 Richardson, Wakefield, MA 01880
Email [email protected]

Gregory S Jones

Name / Names Gregory S Jones
Age 58
Birth Date 1966
Also Known As Greg S Jones
Person 172 Route 3, Harrison, AR 72601
Phone Number 870-741-6291
Possible Relatives
Previous Address 4778 Tar Kiln Rd #A, Harrison, AR 72601
RR 3, Harrison, AR 72601
172 RR 3, Harrison, AR 72601
Route 3, Harrison, AR 72601
RR #3, Harrison, AR 72601
RR 3 BELFUNTA, Harrison, AR 72601
187 PO Box, Lead Hill, AR 72644
172 PO Box, Harrison, AR 72602
RR 3 POB 197CCC, Harrison, AR 72601
3326 W #L4, Lancaster, CA 93534
1125 East #27, Palmdale, CA 93550

Gregory A Jones

Name / Names Gregory A Jones
Age 60
Birth Date 1964
Also Known As G Jones
Person 30 Colwell Dr, Cumberland, RI 02864
Phone Number 401-333-9046
Previous Address 31 Sunset Dr, Hope Valley, RI 02832
46 Birchwood Rd #412, Randolph, MA 02368
91 Arland, Providence, RI 02904
91 Arland, Providence, RI 02908

Gregory Todd Jones

Name / Names Gregory Todd Jones
Age 60
Birth Date 1964
Also Known As Theresa M Dubois
Person 3 Berry Hill Rd, Fort Smith, AR 72903
Phone Number 479-709-7000
Possible Relatives







Previous Address 6531 Free Ferry Rd, Fort Smith, AR 72903
4500 Towson Ave #101, Fort Smith, AR 72901
101 Phoenix Vlg, Fort Smith, AR 72901
101 Phoenix Village Ma, Fort Smith, AR 72901
7200 St, Fort Smith, AR 72903
7200 Q St, Fort Smith, AR 72903
7701 Ravensridge Rd #2, Saint Louis, MO 63119
5130 Kingwood Dr, Saint Louis, MO 63123
Berry Hl, Fort Smith, AR 72903
1 3 Berry, Fort Smith, AR 72903
1760 Latigo Loop, Steamboat, CO 80477
7649 B #2, St Louis, MO 63119
317 Scottswood Rd, Riverside, IL 60546
9401 Wonga Dr, Oklahoma City, OK 73130
Email [email protected]
Associated Business Jtc Farms Llc Jtc Farms, Llc

Gregory P Jones

Name / Names Gregory P Jones
Age 62
Birth Date 1962
Also Known As Greg Jones
Person 121 Ymca Rd, Lexington, SC 29073
Phone Number 803-358-9170
Possible Relatives







Previous Address 1135 Bourg St, Houma, LA 70360
1013 Kings Way #217B, Columbia, SC 29223
1013 Kings Way #219A, Columbia, SC 29223
1013 Kings Way, Columbia, SC 29223
628 Point St, Houma, LA 70360
15043 Emory Rd, New Orleans, LA 70128
5467 Park Ave #222, Houma, LA 70364
12151 I 10 Service Rd, New Orleans, LA 70128
10603 16th Ct #9, Tacoma, WA 98444
12151 110th #10, New Orleans, LA 70128
6465 Cooper Dr #D, Fort Lewis, WA 98433
3 Bn 34th Fa Hhb, Fort Lewis, WA 98433

Gregory K Jones

Name / Names Gregory K Jones
Age 62
Birth Date 1962
Person 50 Winding Ridge Rd, Durham, NC 27713
Phone Number 215-842-0308
Possible Relatives
Previous Address 5500 Wissahickon Ave #803C, Philadelphia, PA 19144
7002 Wissahickon Ave, Philadelphia, PA 19119
182 Babcock St #2, Brookline, MA 02446
5529 Concord Ave, Minneapolis, MN 55424
32 Columbia St #1, Brookline, MA 02446
700 Pennock St, Philadelphia, PA 19130
501 Theodore Wirth Pkwy #17606, Minneapolis, MN 55422
2413 Enfield Rd #A, Austin, TX 78703
501 Theodore Wirth Pkwy, Minneapolis, MN 55422
501 Theodore Wirth Pkwy #206, Minneapolis, MN 55422
801 Plymouth Ct, Chicago, IL 60605
2658 Orchard St, Chicago, IL 60614
621 Plymouth Ct, Chicago, IL 60605

Gregory A Jones

Name / Names Gregory A Jones
Age 62
Birth Date 1962
Also Known As G Jones
Person 332 Jackson St #O, Kenner, LA 70062
Phone Number 504-464-5814
Possible Relatives

Gregory A Jones

Name / Names Gregory A Jones
Age 63
Birth Date 1961
Person 1900 Prejean Dr, Lake Charles, LA 70607
Possible Relatives Fayetta J Johnson





Bulah Jones

Previous Address 1900 Cactus Dr, Lake Charles, LA 70607

Gregory Jones

Name / Names Gregory Jones
Age 64
Birth Date 1960
Person 2628 Lasalle St, New Orleans, LA 70113
Phone Number 504-891-5322
Possible Relatives W Jones

Kina Trymell Lee


Previous Address 7590 Rochon Dr, New Orleans, LA 70128
Email [email protected]

Gregory Lucien Jones

Name / Names Gregory Lucien Jones
Age 67
Birth Date 1957
Also Known As Gregory W Lucien
Person 4601 Perelli Dr, New Orleans, LA 70127
Phone Number 504-241-4771
Possible Relatives







Previous Address 6903 Martin Dr #211, New Orleans, LA 70126
4601 Willow St, New Orleans, LA 70115
6918 Lake Kenilworth Dr #224, New Orleans, LA 70126
4421 Cessna Ct, New Orleans, LA 70126
9150 Bunker Hill Rd, New Orleans, LA 70127
8611 Belfast St, New Orleans, LA 70118
Associated Business Treme' Renaissance, Inc

Gregory K Jones

Name / Names Gregory K Jones
Age 67
Birth Date 1957
Also Known As Gregory Jones
Person 334 Reynoir St, Biloxi, MS 39530
Phone Number 228-435-7924
Possible Relatives







Previous Address 2332 Aubry St, New Orleans, LA 70119
1336 Mandeville St, New Orleans, LA 70117
167 Deerland Ave, Painted Post, NY 14870
206 Jackson St, Hattiesburg, MS 39401
9025 Chef Menteur Hwy, New Orleans, LA 70127
4711 Congress Dr, New Orleans, LA 70126
2430 Dabadie St, New Orleans, LA 70119
3031 Bruxelles St, New Orleans, LA 70119
2426 Aubry St, New Orleans, LA 70119

Gregory Truett Jones

Name / Names Gregory Truett Jones
Age 68
Birth Date 1956
Also Known As Gregory S Jones
Person 873 Crestview Cir, Weston, FL 33327
Phone Number 954-389-6415
Possible Relatives




Previous Address 4725 10th Ct, Hialeah, FL 33013
338 Plover Ave, Miami Springs, FL 33166
873 Cir, Fort Lauderdale, FL 33327
8881 189th Ter, Hialeah, FL 33018
8921 Croes Dr, Houston, TX 77055
1615 Barcelona Way #5-32, Weston, FL 33327
358 Plover Ave, Miami Springs, FL 33166
10135 9th Street Cir, Miami, FL 33172
Email [email protected]

Gregory Glenn Jones

Name / Names Gregory Glenn Jones
Age 69
Birth Date 1955
Person 2533 Gravier St, New Orleans, LA 70119
Phone Number 504-701-0081
Possible Relatives





Darryl T Jone
Michia L Jones
Previous Address 2752 Bienville St, New Orleans, LA 70119
2934 Orleans Ave, New Orleans, LA 70119
2533 Palmyra St, New Orleans, LA 70119
2835 Orleans Ave, New Orleans, LA 70119
2535 Palmyra St, New Orleans, LA 70119
Email [email protected]

Gregory K Jones

Name / Names Gregory K Jones
Age 73
Birth Date 1951
Also Known As Gregory S Jones
Person 902 Wellington Dr, Duncanville, TX 75137
Phone Number 401-331-0043
Possible Relatives

Dawn L Luedeckejones




Previous Address 418 Wellman Ave, North Chelmsford, MA 01863
17 Bridle Path Way, Tyngsboro, MA 01879
110 Lincoln Ave, Providence, RI 02906
305 Main St, Pendleton, IN 46064
146 Shamrock Cir #11, Pendleton, IN 46064
55 Middlesex St, North Chelmsford, MA 01863
6 Wellman Ave, Chelsmford, MA 01824
1 Courthouse Ln, Chelmsford, MA 01824
6 Wellman Ave, Chelmsford, MA 01824
6808 Clear Creek Rd, Huntington, IN 46750
146 Shamrock Cir #10, Pendleton, IN 46064
64 Langdale Dr, Hampton, NH 03842
12 Bridle Path Way, Tyngsboro, MA 01879
6 Wesley St, Chelmsford, MA 01824
418 Wellman Ave, N Chelmsford, MA 01863
1777 Maple St, North Dighton, MA 02764
2 Courthouse Ln, Chelmsford, MA 01824
Email [email protected]
Associated Business Dallas International Auctions Gregory S Jones

Gregory V Jones

Name / Names Gregory V Jones
Age N/A
Person 2490 4th Ct #5, Hialeah, FL 33010
Possible Relatives

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 1965 REGENT RD, PRATTVILLE, AL 36066
Phone Number 334-365-6929

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 903 WENDELL AVE, DOTHAN, AL 36303
Phone Number 334-794-2056

Gregory W Jones

Name / Names Gregory W Jones
Age N/A
Person 1032 KUDZU RD, GREENVILLE, AL 36037

Gregory E Jones

Name / Names Gregory E Jones
Age N/A
Person 111 LEE CIR, PRATTVILLE, AL 36067

Gregory K Jones

Name / Names Gregory K Jones
Age N/A
Person PO BOX 191345, MOBILE, AL 36619

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 110 CRAIG CIR, CLANTON, AL 35045

Gregory R Jones

Name / Names Gregory R Jones
Age N/A
Person PO BOX 2706, DAPHNE, AL 36526

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 1057 WESTBROOK DR, MOBILE, AL 36618

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 221 POWELL DR, GARDENDALE, AL 35071

Gregory E Jones

Name / Names Gregory E Jones
Age N/A
Person 424 HIGHWAY 333, COLUMBIANA, AL 35051

Gregory H Jones

Name / Names Gregory H Jones
Age N/A
Person 936 GREEN RIDGE CT, MONTGOMERY, AL 36109

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 3011 Pine St, New Orleans, LA 70125

Gregory L Jones

Name / Names Gregory L Jones
Age N/A
Person PO BOX 266, COOSADA, AL 36020
Phone Number 334-285-4672

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 358 SPENSETH DR, MONTGOMERY, AL 36109
Phone Number 334-356-8584

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 8189 COUNTY ROAD 42, JEMISON, AL 35085
Phone Number 205-688-1235

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 29 MAGNOLIA LN, EUTAW, AL 35462
Phone Number 205-372-4814

Gregory B Jones

Name / Names Gregory B Jones
Age N/A
Person PO BOX 36, COFFEE SPRINGS, AL 36318
Phone Number 334-684-9185

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 3611 OLD SCOTT RD, BLOUNTSVILLE, AL 35031
Phone Number 205-429-4531

Gregory E Jones

Name / Names Gregory E Jones
Age N/A
Person 216 STONE ST NW, HUNTSVILLE, AL 35805
Phone Number 256-512-9735

Gregory M Jones

Name / Names Gregory M Jones
Age N/A
Person 216 SHADOWBROOK LN NE, HUNTSVILLE, AL 35811
Phone Number 256-715-0703

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 3720 FARWOOD DR, MONTGOMERY, AL 36109
Phone Number 334-272-2475

Gregory J Jones

Name / Names Gregory J Jones
Age N/A
Person 317 OBSERVATORY DR, BIRMINGHAM, AL 35206
Phone Number 205-836-3141

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 75 LAKE DR, CROPWELL, AL 35054
Phone Number 205-525-4837

Gregory M Jones

Name / Names Gregory M Jones
Age N/A
Person 679 BLUFF PARK RD, BIRMINGHAM, AL 35226
Phone Number 205-824-7252

Gregory R Jones

Name / Names Gregory R Jones
Age N/A
Person 114 CRAIG CIR, CLANTON, AL 35045
Phone Number 205-755-5144

Gregory A Jones

Name / Names Gregory A Jones
Age N/A
Person 101 MOSS WOOD CT, MADISON, AL 35758
Phone Number 256-325-0857

Gregory P Jones

Name / Names Gregory P Jones
Age N/A
Person 380 COUNTY ROAD 143, NEWVILLE, AL 36353
Phone Number 334-889-3373

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 2916 SNAVELY AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-925-3450

Gregory Jones

Name / Names Gregory Jones
Age N/A
Person 2804 UNION DR NW, HUNTSVILLE, AL 35816

gregory Jones

Business Name tozpose
Person Name gregory Jones
Position company contact
State VA
Address 7949 Blue Gray Circle - Manassas, MANASSAS, 20108 VA
Phone Number
Email [email protected]

Gregory Jones

Business Name Westminster Presbyterian Chr
Person Name Gregory Jones
Position company contact
State DE
Address 1502 W 13th St Wilmington DE 19806-4223
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-654-5214
Email [email protected]
Number Of Employees 13
Fax Number 302-654-5706
Website www.wpc.org

Gregory Jones

Business Name Westminster Presbt Church
Person Name Gregory Jones
Position company contact
State DE
Address 1502 W 13th St Wilmington DE 19806-4223
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-654-5214
Number Of Employees 21
Annual Revenue 505000

Gregory Jones

Business Name Wells & West Inc
Person Name Gregory Jones
Position company contact
State CO
Address 4607 Forge Rd Colorado Springs CO 80907-3517
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 719-266-1529
Email [email protected]

GREGORY S JONES

Business Name WILLOW CREEK RANCHES, INC.
Person Name GREGORY S JONES
Position Treasurer
State NV
Address 3355 ORMSBY PL 3355 ORMSBY PL, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2905-1994
Creation Date 1994-02-23
Type Domestic Corporation

GREGORY C JONES

Business Name WAYNE JONES, INC.
Person Name GREGORY C JONES
Position registered agent
State GA
Address 6545 JOTEM DOWN RD, GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-29
Entity Status To Be Dissolved
Type Secretary

GREGORY JONES

Business Name VIRGINIA WAY INVESTMENT, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Suspended
Agent GREGORY JONES 14 MONARCH BAY PLAZA #286, MONARCH BEACH, CA 92629
Care Of 31051 ALISO CIR, LAGUNA BEACH, CA 92651
CEO MERVYN A PHELAN31051 ALISO CIR, LAGUNA BEACH, CA 92651
Incorporation Date 2005-12-05

GREGORY JONES

Business Name VIRGINIA - COAST HWY. DEVELOPMENT, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Suspended
Agent GREGORY JONES 14 MONARCH BAY PLAZA #286, MONARCH BEACH, CA 92629
Care Of 31051 ALISO CIR, LAGUNA BEACH, CA 92651
CEO MERVYN A PHELAN SR31051 ALISO CIR, LAGUNA BEACH, CA 92651
Incorporation Date 2005-09-06

GREGORY JONES

Business Name UNITED STUDIOS OF YORBA LINDA, INC.
Person Name GREGORY JONES
Position CEO
Corporation Status Dissolved
Agent 751 WEIR CANYON RD @157-482, ANAHEIM, CA 92808
Care Of 22234 LA PALMA AVE, YORBA LINDA, CA 92887
CEO GREGORY JONES 751 WEIR CANYON RD #157-482, ANAHEIM, CA 92887
Incorporation Date 2001-01-04

GREGORY JONES

Business Name UNITED STUDIOS OF YORBA LINDA, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Dissolved
Agent GREGORY JONES 751 WEIR CANYON RD @157-482, ANAHEIM, CA 92808
Care Of 22234 LA PALMA AVE, YORBA LINDA, CA 92887
CEO GREGORY JONES751 WEIR CANYON RD #157-482, ANAHEIM, CA 92887
Incorporation Date 2001-01-04

Gregory Jones

Business Name Trinity Christian School
Person Name Gregory Jones
Position company contact
State AR
Address DRAWER 10 BOX 472 # D Texarkana AR 71854
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-779-1009
Email [email protected]

Gregory Jones

Business Name The Law Firm of Gregory G. Jones, P.C
Person Name Gregory Jones
Position company contact
State TX
Address 611 S Main Street, GRANDVIEW, 76050 TX
SIC Code 2096
Phone Number
Email [email protected]

GREGORY W JONES

Business Name TOWNE LAKE BILLIARDS, INC.
Person Name GREGORY W JONES
Position registered agent
State GA
Address 1098 TOWNE LAKE HILLS EAST DR, WOODSTOCK, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-02
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

GREGORY D JONES

Business Name THE SWAGG TEAM LLC
Person Name GREGORY D JONES
Position Mmember
State NV
Address 512 WINDMILL LN. #319 512 WINDMILL LN. #319, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0159672012-7
Creation Date 2012-03-20
Type Domestic Limited-Liability Company

Gregory Jones

Business Name THE RHJ JOT'EM DOWN ROAD PROPERTY, LLLP
Person Name Gregory Jones
Position registered agent
State GA
Address 6545 Jot Em Down Road, Gainesville, GA 30506
Business Contact Type Secretary
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-05
Entity Status Active/Compliance
Type Secretary

Gregory Jones

Business Name Superior Products Corp
Person Name Gregory Jones
Position company contact
State FL
Address 6 Fort Myers, FEDHAVEN, 33854 FL
SIC Code 3565
Phone Number 863-692-2369
Email [email protected]

Gregory Jones

Business Name Sunrise Community, Inc
Person Name Gregory Jones
Position company contact
State FL
Address 9040 Sunset Dr, Miami, FL 33173
Phone Number
Email [email protected]
Title Physician

Gregory Jones

Business Name State Farm Mutual Automobile Insurance Company
Person Name Gregory Jones
Position company contact
State IL
Address 3004 General Electric Rd # 2, Bloomington, IL 61704
Phone Number
Email [email protected]
Title SVP, State Farm Mutual President and CEO, State Farm General

Gregory Jones

Business Name State Farm Mutual Automobile Insurance Company
Person Name Gregory Jones
Position company contact
State IL
Address 3004 General Electric Rd # 2, Bloomington, IL
Phone Number
Email [email protected]
Title Assistant VP HR

Gregory Jones

Business Name Springwood Enterprises, Inc
Person Name Gregory Jones
Position company contact
State TX
Address 1608 Springwood Road - Flower Mound, FLOWER MOUND, 75027 TX
SIC Code 6519
Phone Number
Email [email protected]

Gregory Jones

Business Name Southwest Florida College
Person Name Gregory Jones
Position company contact
State FL
Address 1685 Medical Ln # 200 Fort Myers FL 33907-1158
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 239-939-4766
Number Of Employees 49
Fax Number 239-936-4040

Gregory Jones

Business Name Sonic Drive-In
Person Name Gregory Jones
Position company contact
State FL
Address P.O. BOX 2064 Homosassa Springs FL 34447-2064
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-422-6992

Gregory Jones

Business Name Sensorlogic Inc
Person Name Gregory Jones
Position company contact
State TX
Address 15303 Dallas Parkway Suite 1110, Addison, TX 75001
Phone Number 972-934-7375
Email [email protected]
Title VP of Marketing and Business Development

GREGORY JONES

Business Name STORRIE,BUDD,&JONES AGENCY,INC
Person Name GREGORY JONES
Position company contact
State NJ
Address 324 N. GLASSBORO P.O. BOX 435, WOODBURY HEIGHTS, 8097 NJ
Phone Number 609-845-0292
Email [email protected]

GREGORY M JONES

Business Name STANTON REALTY, INC.
Person Name GREGORY M JONES
Position Secretary
State NV
Address PO BOX 30337 PO BOX 30337, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1825-1988
Creation Date 1988-03-08
Type Domestic Corporation

GREGORY M JONES

Business Name STANTON REALTY, INC.
Person Name GREGORY M JONES
Position Treasurer
State NV
Address PO BOX 30337 PO BOX 30337, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1825-1988
Creation Date 1988-03-08
Type Domestic Corporation

GREGORY M JONES

Business Name STANTON REALTY, INC.
Person Name GREGORY M JONES
Position President
State NV
Address PO BOX 30337 PO BOX 30337, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1825-1988
Creation Date 1988-03-08
Type Domestic Corporation

GREGORY JONES

Business Name SOUTH BREA OFFICE COMPLEX
Person Name GREGORY JONES
Position registered agent
Corporation Status Suspended
Agent GREGORY JONES 440 WEST WHITTIER BLVD, LA HABRA, CA 90631
Care Of BERGER KAHN KIM JAKOB 2 PARK PLAZA 6TH FLOOR, IRVINE, CA 92614
Incorporation Date 2008-01-28
Corporation Classification Mutual Benefit

GREGORY JONES

Business Name SJ3RG FUND, LLC
Person Name GREGORY JONES
Position Manager
State NV
Address 2360 CORPORATE CIRCLE, STE. 280 2360 CORPORATE CIRCLE, STE. 280, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0363282010-6
Creation Date 2010-07-29
Type Domestic Limited-Liability Company

Gregory Jones

Business Name Rywant Alvrez Jnes Rsso Guyton
Person Name Gregory Jones
Position company contact
State FL
Address 3300 SW 34th Ave Ste 124 Ocala FL 34474-7448
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 904-237-8810

GREGORY L JONES

Business Name RYDAL EXPRESS, INC.
Person Name GREGORY L JONES
Position Director
State NV
Address 777 N. RAINBOW BLVD. STE. 250 777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0251992011-7
Creation Date 2011-04-27
Type Domestic Corporation

GREGORY L JONES

Business Name RYDAL EXPRESS, INC.
Person Name GREGORY L JONES
Position Secretary
State NV
Address 777 N. RAINBOW BLVD STE. 250 777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0251992011-7
Creation Date 2011-04-27
Type Domestic Corporation

GREGORY JONES

Business Name RYDAL EXPRESS, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Active
Agent GREGORY JONES 1924 GLEN HELLEN RD #R11, DEVORE, CA 92407
Care Of 1924 GLEN HELLEN RD #R11, DEVORE, CA 92407
Incorporation Date 2014-05-27

GREGORY L JONES

Business Name RYDAL EXPRESS, INC.
Person Name GREGORY L JONES
Position President
State NV
Address 777 N. RAINBOW BLVD STE. 250 777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0251992011-7
Creation Date 2011-04-27
Type Domestic Corporation

GREGORY L JONES

Business Name RYDAL EXPRESS, INC.
Person Name GREGORY L JONES
Position Treasurer
State NV
Address 777 N. RAINBOW BLVD STE. 250 777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0251992011-7
Creation Date 2011-04-27
Type Domestic Corporation

Gregory Jones

Business Name ROBERT JONES, L.P.
Person Name Gregory Jones
Position registered agent
State GA
Address 6545 Jot Em Down Road, Gainesville, GA 30506
Business Contact Type Secretary
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-20
Entity Status Active/Compliance
Type Secretary

Gregory Jones

Business Name ROBERT JONES ENTERPRISES, INC.
Person Name Gregory Jones
Position registered agent
State GA
Address 6545 Jot Em Down Road, Gainesville, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-15
Entity Status Active/Compliance
Type CFO

Gregory V Jones

Business Name PURE SHOOTER FOUNDATION INC.
Person Name Gregory V Jones
Position registered agent
State GA
Address 2356 Sandspring Dr SW, Atlanta, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-09-23
Entity Status Active/Owes Current Year AR
Type CEO

GREGORY JONES

Business Name PREMIUM ARMORED SERVICES, INC.
Person Name GREGORY JONES
Position Director
State IL
Address 900 N. MICHIGAN AVE. 900 N. MICHIGAN AVE., CHICAGO, IL 60611
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C24335-1999
Creation Date 1999-10-01
Type Foreign Corporation

GREGORY JONES

Business Name PREMIER BUILDING PRODUCTS, INCORPORATED
Person Name GREGORY JONES
Position registered agent
Corporation Status Dissolved
Agent GREGORY JONES 21622 RIVER ROAD, PERRIS, CA 92570
Care Of JEFFREY JONES 1408 GOODMAN AVE, REDONDO BEACH, CA 90278
Incorporation Date 2005-10-11

Gregory Jones

Business Name PEACHTREE LEASING, INC.
Person Name Gregory Jones
Position registered agent
State GA
Address 789 Hammond DrSuite 3006, Atlanta, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-11
Entity Status Active/Compliance
Type Secretary

GREGORY JONES

Business Name NEW ART WEST
Person Name GREGORY JONES
Position registered agent
Corporation Status Suspended
Agent GREGORY JONES 1726 28TH AVE, SAN FRANCISCO, CA 94122
Care Of 1726 28TH AVE, SAN FRANCISCO, CA 94122
CEO GREGORY JONES1726 28TH AVE, SAN FRANCISCO, CA 94122
Incorporation Date 1980-06-05
Corporation Classification Public Benefit

GREGORY JONES

Business Name NEW ART WEST
Person Name GREGORY JONES
Position CEO
Corporation Status Suspended
Agent 1726 28TH AVE, SAN FRANCISCO, CA 94122
Care Of 1726 28TH AVE, SAN FRANCISCO, CA 94122
CEO GREGORY JONES 1726 28TH AVE, SAN FRANCISCO, CA 94122
Incorporation Date 1980-06-05
Corporation Classification Public Benefit

GREGORY JONES

Business Name MVI ENTERPRISES, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Dissolved
Agent GREGORY JONES 15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
Care Of 15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
CEO GREGORY JONES15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
Incorporation Date 1997-11-25

GREGORY JONES

Business Name MVI ENTERPRISES, INC.
Person Name GREGORY JONES
Position CEO
Corporation Status Dissolved
Agent 15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
Care Of 15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
CEO GREGORY JONES 15909 BONITA VERDE COURT, MORENO VALLEY, CA 92555
Incorporation Date 1997-11-25

GREGORY T. JONES

Business Name MODUS OPERANDI, INC.
Person Name GREGORY T. JONES
Position registered agent
State GA
Address 104 ROSAIRE PLACE, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GREGORY JONES

Business Name LIQUIFORM TECHNOLOGIES INTERNATIONAL HOLDINGS
Person Name GREGORY JONES
Position CEO
Corporation Status Suspended
Agent 9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
Care Of 9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
CEO GREGORY JONES 9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2004-06-17

GREGORY JONES

Business Name LIQUIFORM TECHNOLOGIES INTERNATIONAL HOLDINGS
Person Name GREGORY JONES
Position registered agent
Corporation Status Suspended
Agent GREGORY JONES 9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
Care Of 9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
CEO GREGORY JONES9757 7TH STREET #803, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2004-06-17

GREGORY L JONES

Business Name LEMARQUE ENTERPRISES, LLC
Person Name GREGORY L JONES
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0394032008-0
Creation Date 2008-06-16
Type Domestic Limited-Liability Company

GREGORY T JONES

Business Name LAW CALL, P.C.
Person Name GREGORY T JONES
Position registered agent
State GA
Address 2682 PIEDMONT OAK DR, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1993-06-21
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gregory Jones

Business Name Jones, Gregory
Person Name Gregory Jones
Position company contact
State NC
Address 7205 Lake Vista Dr, RALEIGH, 27613 NC
Phone Number
Email [email protected]

Gregory Jones

Business Name Jones Jones & Doss
Person Name Gregory Jones
Position company contact
State AR
Address P.O. BOX 1284 Fayetteville AR 72702-1284
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-443-2021
Number Of Employees 5
Annual Revenue 499800

GREGORY JONES

Business Name JONES, GREGORY
Person Name GREGORY JONES
Position company contact
State IL
Address 3733 N Saint Louis, CHICAGO, IL 60618
SIC Code 953204
Phone Number
Email [email protected]

GREGORY C JONES

Business Name JONES POULTRY FARM, INC.
Person Name GREGORY C JONES
Position registered agent
State GA
Address 6545 JOT EM DOWN ROAD, GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-26
Entity Status Active/Compliance
Type Secretary

GREGORY D. JONES

Business Name JONES OIL DISTRIBUTOR, INC.
Person Name GREGORY D. JONES
Position registered agent
State GA
Address 1570 HWY. 136 CONNECTOR, TALKING ROCK, GA 30175
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-04-28
Entity Status Active/Compliance
Type CEO

Gregory Jones

Business Name JONES FORMAL FLOWERS
Person Name Gregory Jones
Position company contact
State OH
Address 1415 Jones Ave, WOOSTER, 44691 OH
Phone Number
Email [email protected]

GREGORY A JONES

Business Name JONES & OTTENWELLER, INC
Person Name GREGORY A JONES
Position registered agent
State MN
Address 6404 JUNEAU LANE N, MAPLE GROVE, MN 55311
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-12-16
Entity Status Active/Compliance
Type CFO

GREGORY T. JONES

Business Name JMD ARCHITECTS, INC.
Person Name GREGORY T. JONES
Position registered agent
State SC
Address 1002 E. WASHINGTON ST, GREENVILLE, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-06
Entity Status Withdrawn
Type CEO

GREGORY T. JONES

Business Name JMD ARCHITECTS, INC.
Person Name GREGORY T. JONES
Position registered agent
State SC
Address 1002 E. WASHINGTON ST., GREENVILLE, SC 29601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-06
Entity Status Withdrawn
Type CFO

Gregory Jones

Business Name J & S Siding & Windows Inc
Person Name Gregory Jones
Position company contact
State AR
Address 80 Five Mile Rd Morrilton AR 72110-9045
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 501-354-3879
Number Of Employees 2
Annual Revenue 90210

GREGORY LYNN JONES

Business Name INNOVATIVE ACCESS CONTROL, INC.
Person Name GREGORY LYNN JONES
Position Director
State NV
Address 4365 S CAMERON 4365 S CAMERON, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0537432005-8
Creation Date 2005-08-03
Type Domestic Corporation

GREGORY LYNN JONES

Business Name INNOVATIVE ACCESS CONTROL, INC.
Person Name GREGORY LYNN JONES
Position Treasurer
State NV
Address 4365 S CAMERON 4365 S CAMERON, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0537432005-8
Creation Date 2005-08-03
Type Domestic Corporation

GREGORY M JONES

Business Name HOMES BY STANTON, INC.
Person Name GREGORY M JONES
Position Treasurer
State NV
Address 6700 VIA AUSTI PKWY #C 6700 VIA AUSTI PKWY #C, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11272-1992
Creation Date 1992-10-16
Type Domestic Corporation

GREGORY M JONES

Business Name HOMES BY STANTON, INC.
Person Name GREGORY M JONES
Position President
State NV
Address 6700 VIA AUSTI PKWY #C 6700 VIA AUSTI PKWY #C, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11272-1992
Creation Date 1992-10-16
Type Domestic Corporation

GREGORY M JONES

Business Name HOMES BY STANTON, INC.
Person Name GREGORY M JONES
Position Secretary
State NV
Address 6700 VIA AUSTI PKWY #C 6700 VIA AUSTI PKWY #C, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11272-1992
Creation Date 1992-10-16
Type Domestic Corporation

Gregory Jones

Business Name Grizz Taxidermy
Person Name Gregory Jones
Position company contact
State AR
Address 10915 Cedar Creek Ln Garfield AR 72732-9554
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 479-359-3455
Number Of Employees 1
Annual Revenue 33600

gregory jones

Business Name Gregory jones
Person Name gregory jones
Position company contact
State AZ
Address 15129 W.Horseman LN, SUN CITY WEST, 85375 AZ
Email [email protected]

Gregory Jones

Business Name Gregory Jones Asphalt, LLC
Person Name Gregory Jones
Position registered agent
State GA
Address 1289 Eason Street, Atlanta, GA 30314
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-20
Entity Status Active/Compliance
Type Organizer

Gregory Jones

Business Name Gregory Jones
Person Name Gregory Jones
Position company contact
State FL
Address P O Box 669 Saint Petersburg FL 33731-0669
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3299
SIC Description Nonmetallic Mineral Products,
Phone Number 727-867-7666

Gregory Jones

Business Name Gregory Jones
Person Name Gregory Jones
Position company contact
State FL
Address 6115 N. Davis Hwy Apt 94B, PENSACOLA, 32503 FL
SIC Code 919
Phone Number
Email [email protected]

Gregory Jones

Business Name Gregory Jones
Person Name Gregory Jones
Position company contact
State VA
Address 6206 Chesterfield Meadows Drive, CHESTER, 23831 VA
Phone Number
Email [email protected]

Gregory Jones

Business Name Gregory Jones
Person Name Gregory Jones
Position company contact
State NJ
Address 66 Clifton Place #5 - Jersey City, JERSEY CITY, 7303 NJ
Phone Number
Email [email protected]

Gregory Jones

Business Name Gregory Jones
Person Name Gregory Jones
Position company contact
State FL
Address 7062 Saint Clair Ct Lake Worth FL 33467-7344
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 561-883-1541
Number Of Employees 3
Annual Revenue 457530

Gregory Jones

Business Name Greg Jones, P.A
Person Name Gregory Jones
Position company contact
State NC
Address 1202 S 16th St, WHITE OAK, 28399 NC
Phone Number
Email [email protected]

Gregory Jones

Business Name Greg Jones & Associates
Person Name Gregory Jones
Position company contact
State NC
Address 1202 South 16th St, WHITE OAK, 28399 NC
Phone Number
Email [email protected]

Gregory Jones

Business Name Greg & Gail Jones LLC
Person Name Gregory Jones
Position company contact
State FL
Address 919 NW 123rd Dr Pompano Beach FL 33071-5078
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 954-753-8907

GREGORY JONES

Business Name GREWEN, INC.
Person Name GREGORY JONES
Position registered agent
Corporation Status Active
Agent GREGORY JONES 501 THIRD STREET, WHEATLAND, CA 95692
Care Of 501 THIRD STREET, WHEATLAND, CA 95692
CEO GREGORY JONES501 THIRD STREET, WHEATLAND, CA 95692
Incorporation Date 2011-08-17

GREGORY JONES

Business Name GREWEN, INC.
Person Name GREGORY JONES
Position CEO
Corporation Status Active
Agent 501 THIRD STREET, WHEATLAND, CA 95692
Care Of 501 THIRD STREET, WHEATLAND, CA 95692
CEO GREGORY JONES 501 THIRD STREET, WHEATLAND, CA 95692
Incorporation Date 2011-08-17

Gregory Clay Jones

Business Name GREGORY C. JONES, CPA, P.C.
Person Name Gregory Clay Jones
Position registered agent
State GA
Address 6545 Jot Em Down Road, Gainesville, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-04
Entity Status Active/Compliance
Type CEO

GREGORY W JONES

Business Name GAD INVESTMENTS, INC.
Person Name GREGORY W JONES
Position Director
State NV
Address 10726 HAWES END COURT 10726 HAWES END COURT, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0653772008-2
Creation Date 2008-10-20
Type Domestic Corporation

GREGORY E JONES

Business Name GAD INVESTMENTS, INC.
Person Name GREGORY E JONES
Position Treasurer
State NV
Address 10726 HAWES ENDCOURT 10726 HAWES ENDCOURT, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0653772008-2
Creation Date 2008-10-20
Type Domestic Corporation

GREGORY L JONES

Business Name G.J.F.A. CORPORATION
Person Name GREGORY L JONES
Position registered agent
State GA
Address 109 FIR COURT, WALESKA, GA 30183
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Gregory Jones

Business Name G&M Vending
Person Name Gregory Jones
Position company contact
State FL
Address 1335 Hand Ave Lot 3 Ormond Beach FL 32174-8474
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 386-677-1240

Gregory Jones

Business Name Eima Therapeutic Massage
Person Name Gregory Jones
Position company contact
State AZ
Address PO Box 54721 Phoenix AZ 85078-4721
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 602-992-0755
Number Of Employees 5
Annual Revenue 316200

GREGORY JONES

Business Name EPITOME MASTERS, INC.
Person Name GREGORY JONES
Position registered agent
State GA
Address 536 BROADWAY, MACON, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GREGORY JONES

Business Name EFMARK SERVICE COMPANY OF ILLINOIS, INC.
Person Name GREGORY JONES
Position Director
State IL
Address 900 N. MICHIGAN AVE. 900 N. MICHIGAN AVE., CHICAGO, IL 60611
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number E0766562005-0
Creation Date 2005-11-14
Type Foreign Corporation

Gregory Jones

Business Name Dunbar/Jones Partnership
Person Name Gregory Jones
Position company contact
State IA
Address 104 SW 4th Street, Des Moines, IA 50309
SIC Code 953103
Phone Number
Email [email protected]

Gregory Jones

Business Name Downing Frye Realty Inc
Person Name Gregory Jones
Position company contact
State FL
Address 3411 9th St N Naples FL 34103-3793
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-793-0008
Number Of Employees 1
Annual Revenue 136680
Fax Number 239-262-8899

Gregory Jones

Business Name Compass Rose Foundation, Inc
Person Name Gregory Jones
Position company contact
Address 1685 Medical Ln Ste 200, Fort Myers, Fl
Phone Number
Email [email protected]
Title President

Gregory Jones

Business Name Class Act Enterprises, Inc
Person Name Gregory Jones
Position company contact
State DC
Address 1429 G St. NW, PMB459, WASHINGTON, 20004 DC
Email [email protected]

GREGORY N JONES

Business Name COMPASS FIDUCIARY SERVICES LTD., INC.
Person Name GREGORY N JONES
Position registered agent
State AL
Address 15 S 20TH STREET, BIRMINGHAM, AL 35233
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-03-30
Entity Status Withdrawn
Type CFO

Gregory Jones

Business Name CAMDEN FORREST TOWNHOME ASSOCIATION, INC.
Person Name Gregory Jones
Position registered agent
State GA
Address 5524 Old National HighwaySuite C, College Park, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-10-29
Entity Status Active/Compliance
Type CEO

Gregory Jones

Business Name Brock Power Systems
Person Name Gregory Jones
Position company contact
State AZ
Address 2041 E Harvard Dr Tempe AZ 85283-2414
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 480-755-1828
Number Of Employees 3
Annual Revenue 101000

Gregory Jones

Business Name Boys & Girls Clubs
Person Name Gregory Jones
Position company contact
State FL
Address 212 NW 16th St Pompano Beach FL 33060-5253
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 954-941-2697
Number Of Employees 13
Fax Number 954-784-0381

Gregory Jones

Business Name Barnhill's Country Buffet
Person Name Gregory Jones
Position company contact
State FL
Address 10 S New Warrington Rd Pensacola FL 32507-1032
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-456-2760
Number Of Employees 73
Annual Revenue 2884000
Fax Number 850-457-6789

Gregory Jones

Business Name Bankruptcy//Gregory S Jones
Person Name Gregory Jones
Position company contact
State CT
Address 19 Mason St Torrington CT 06790-5311
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

GREGORY JONES

Business Name BULLDOG CONSTRUCTION HLS, INC.
Person Name GREGORY JONES
Position registered agent
State GA
Address 8132 CHELSER ST, RIVERDALE, GA 30274
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-22
Entity Status Active/Compliance
Type CEO

Gregory Jones

Business Name American Society For Histocompatibility And Immunogenetics (Inc)
Person Name Gregory Jones
Position company contact
State NJ
Address 15000 Commerce Pkwy Ste C, Mount Laurel, NJ 8054
Phone Number
Email [email protected]
Title Vice President of Operations

Gregory Jones

Business Name Abe Lee Realty
Person Name Gregory Jones
Position company contact
State HI
Address 1585 Kapiolani Blvd.; Suite 1533, Honolulu, 96814 HI
Email [email protected]

GREGORY W. JONES

Business Name ASSOCIATES FUNDING GROUP, INC.
Person Name GREGORY W. JONES
Position registered agent
State GA
Address 4151 MEMORIAL DR.,#111-A, DECATUR, GA 30032
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-01-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GREGORY M JONES

Business Name ADVANCED SYSTEMS TECHNOLOGIES, INC.
Person Name GREGORY M JONES
Position President
State CT
Address 400 MAIN ST 400 MAIN ST, E HARTFORD, CT 06108
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C31706-1999
Creation Date 1999-12-14
Type Foreign Corporation

GREGORY M JONES

Business Name ADVANCED SYSTEMS TECHNOLOGIES, INC.
Person Name GREGORY M JONES
Position Director
State CT
Address 400 MAIN ST 400 MAIN ST, E HARTFORD, CT 06108
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C31706-1999
Creation Date 1999-12-14
Type Foreign Corporation

Gregory W Jones

Person Name Gregory W Jones
Filing Number 11433006
Position VP
State TX
Address 2119 WHITE EAGLE LANE, Katy TX 77450

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 3293906
Position VICE PRESIDENT
State TX
Address 1001 LOUISIANA ST, Houston TX 77002 5089

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 3293906
Position GENERAL COUNSEL
State TX
Address 1001 LOUISIANA ST, Houston TX 77002 5089

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 3956106
Position VICE PRESIDENT
State TX
Address ATTENTION STATE TAX DEPARTMENT PO BOX 2511, Houston TX 77252 2511

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 3956106
Position GENERAL COUNSEL
State TX
Address ATTENTION STATE TAX DEPARTMENT PO BOX 2511, Houston TX 77252 2511

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 4942706
Position GENERAL COUNSEL
State TX
Address PO BOX 2511, Houston TX 77252 2511

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 5196006
Position VICE PRESIDENT
State TX
Address P O BOX 2511, Houston TX 77252 2511

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 5196006
Position GENERAL COUNSEL
State TX
Address P O BOX 2511, Houston TX 77252 2511

Gregory J Jones

Person Name Gregory J Jones
Filing Number 6564801
Position Director
State TX
Address 1330 Post Oak Blvd Ste 2700, Houston TX 77056

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 9485606
Position VICE PRESIDENT
State TX
Address PO BOX 2511 STATE REPORTING, Houston TX 77252 2511

Gregory C. C. Jones

Person Name Gregory C. C. Jones
Filing Number 127518900
Position President
State TX
Address 9901 Hwy. 10 West, Suite 800, San Antonio TX 78230

GREGORY JONES

Person Name GREGORY JONES
Filing Number 10764706
Position SENIOR VICE PRESIDENT
State NY
Address 525 FRENCH ROAD, UTICA NY 13502

Gregory L Jones

Person Name Gregory L Jones
Filing Number 125374200
Position P
State TX
Address 1700 SEASPRAY CRT #1166, Houston TX 77008

GREGORY N JONES

Person Name GREGORY N JONES
Filing Number 91682702
Position SECRETARY
State TX
Address 6464 SAN FELIPE #1412, HOUSTON TX 77057

GREGORY N JONES

Person Name GREGORY N JONES
Filing Number 91682702
Position VICE PRESIDENT
State TX
Address 6464 SAN FELIPE #1412, HOUSTON TX 77057

GREGORY D JONES

Person Name GREGORY D JONES
Filing Number 65810200
Position VICE PRESIDENT
State TX
Address 2242 BIG BEND, Carrollton TX 75007

GREGORY JONES

Person Name GREGORY JONES
Filing Number 30296601
Position DIRECTOR
State TX
Address 2450 NORTH HIGHWAY 121, GRAPEVINE TX 76051

Gregory N Jones

Person Name Gregory N Jones
Filing Number 25621001
Position Director
State TX
Address 2020 Solo St, Houston TX 77020

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 9485606
Position GENERAL COUNSEL
State TX
Address PO BOX 2511 STATE REPORTING, Houston TX 77252 2511

GREGORY JONES

Person Name GREGORY JONES
Filing Number 13762506
Position VICE PRESIDENT
State TX
Address 8601 FM 2222, BLDG 3, STE 300, AUSTIN TX 78730

GREGORY R JONES

Person Name GREGORY R JONES
Filing Number 12422606
Position ASSISTANT TREAS.
State IL
Address 233 SOUTH WACKER DRIVE SUITE 1800, Chicago IL 60606 6375

GREGORY R JONES

Person Name GREGORY R JONES
Filing Number 11823706
Position VICE PRESIDENT
State IL
Address C/O TAX DEPARTMENT 233 SOUTH WACKER DRIVE SUI 1800, Chicago IL 60606 6375

GREGORY N JONES

Person Name GREGORY N JONES
Filing Number 91682702
Position DIRECTOR
State TX
Address 6464 SAN FELIPE #1412, HOUSTON TX 77057

GREGORY W JONES

Person Name GREGORY W JONES
Filing Number 4942706
Position VICE PRESIDENT
State TX
Address PO BOX 2511, Houston TX 77252 2511

Jones Gregory

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Jones Gregory
Annual Wage $51,286

Jones Gregory A

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Prof Land Surveyor I
Name Jones Gregory A
Annual Wage $66,138

Jones Gregory S

State CO
Calendar Year 2017
Employer Transportation
Job Title Professional Engineer I
Name Jones Gregory S
Annual Wage $94,218

Jones Gregory A

State CO
Calendar Year 2017
Employer School District of Monte Vista C-8
Name Jones Gregory A
Annual Wage $52,094

Jones Gregory

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Jones Gregory
Annual Wage $64,020

Jones Gregory

State CO
Calendar Year 2017
Employer County of Park
Name Jones Gregory
Annual Wage $43,183

Jones Gregory

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Communications Dispatcher Ii
Name Jones Gregory
Annual Wage $75,738

Jones Gregory S

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Professional Engineer I
Name Jones Gregory S
Annual Wage $93,144

Jones Gregory

State AR
Calendar Year 2018
Employer Pottsville School District
Job Title Coach / Teacher
Name Jones Gregory
Annual Wage $62,901

Jones Gregory

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Administrator 207 Days
Name Jones Gregory
Annual Wage $90,784

Jones Gregory

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Activities Supervisor
Name Jones Gregory
Annual Wage $32,405

Jones Gregory

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Jones Gregory
Annual Wage $82,881

Jones Gregory

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Gregory
Annual Wage $44,678

Jones Gregory

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Engineer
Name Jones Gregory
Annual Wage $98,987

Jones Gregory S

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Professional Engineer I
Name Jones Gregory S
Annual Wage $96,720

Jones Gregory

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Engineer
Name Jones Gregory
Annual Wage $98,987

Jones Gregory

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Engineer
Name Jones Gregory
Annual Wage $98,987

Jones Gregory

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Park Ranger Ii
Name Jones Gregory
Annual Wage $38,397

Jones Gregory

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Engineer
Name Jones Gregory
Annual Wage $96,429

Jones Gregory

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Park Ranger Ii
Name Jones Gregory
Annual Wage $36,525

Jones Gregory M

State AK
Calendar Year 2018
Employer City Of Juneau
Name Jones Gregory M
Annual Wage $28,414

Jones Gregory

State AL
Calendar Year 2018
Employer University of Auburn
Name Jones Gregory
Annual Wage $34,666

Jones Gregory M

State AL
Calendar Year 2018
Employer Supreme Court
Name Jones Gregory M
Annual Wage $93,693

Jones Gregory

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Gregory
Annual Wage $34,258

Jones Gregory M

State AL
Calendar Year 2017
Employer Supreme Court
Name Jones Gregory M
Annual Wage $88,741

Jones Gregory R

State AL
Calendar Year 2017
Employer Educational Television Comm
Name Jones Gregory R
Annual Wage $15,233

Jones Gregory L

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Gregory L
Annual Wage $400

Jones Gregory C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Gregory C
Annual Wage $29,809

Jones Gregory

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Park Ranger Ii
Name Jones Gregory
Annual Wage $40,310

Jones Gregory M

State AL
Calendar Year 2016
Employer Supreme Court
Name Jones Gregory M
Annual Wage $81,142

Jones Gregory A

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial ( Semimonthly )
Name Jones Gregory A
Annual Wage $4,896

Jones Gregory

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Ns Election Pollworker
Name Jones Gregory
Annual Wage $491

Jones Gregory

State FL
Calendar Year 2015
Employer Nassau Co Bd Of Co Commissioners
Name Jones Gregory
Annual Wage $77,580

Jones Gregory L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Gregory L
Annual Wage $56,379

Jones Gregory

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Gregory
Annual Wage $24,381

Jones Gregory A

State FL
Calendar Year 2015
Employer Miami Dade College
Name Jones Gregory A
Annual Wage $740

Jones Gregory S

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Jones Gregory S
Annual Wage $71,447

Jones Gregory G

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Gregory G
Annual Wage $80,048

Jones Gregory

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Gregory
Annual Wage $7,110

Jones Gregory

State FL
Calendar Year 2015
Employer Dixie Co Bd Of Co Commissioners
Name Jones Gregory
Annual Wage $12,819

Jones Gregory B

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 5
Name Jones Gregory B
Annual Wage $34,278

Jones Gregory T

State FL
Calendar Year 2015
Employer Department Of Health
Name Jones Gregory T
Annual Wage $23,901

Jones Gregory

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Jones Gregory
Annual Wage $44,711

Jones Gregory D

State DC
Calendar Year 2018
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Gregory D
Annual Wage $45,955

Jones Gregory

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Jones Gregory
Annual Wage $84,340

Jones Gregory

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Jones Gregory
Annual Wage $89,487

Jones Gregory

State DC
Calendar Year 2018
Employer Department Of Parks And Recrea
Job Title Rec. Specialist (Roving Lead.)
Name Jones Gregory
Annual Wage $57,046

Jones Gregory D

State DC
Calendar Year 2017
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Gregory D
Annual Wage $25

Jones Gregory

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Jones Gregory
Annual Wage $89,487

Jones Gregory

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Rec. Specialist (Roving Lead.)
Name Jones Gregory
Annual Wage $51,058

Jones Gregory D

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Gregory D
Annual Wage $44,827

Jones Gregory

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Jones Gregory
Annual Wage $86,880

Jones Gregory D

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Gregory D
Annual Wage $43,735

Jones Gregory

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Jones Gregory
Annual Wage $84,350

Jones Gregory L

State DE
Calendar Year 2017
Employer City of Seaford
Name Jones Gregory L
Annual Wage $47,680

Jones Gregory

State DE
Calendar Year 2015
Employer Christina School Distric
Name Jones Gregory
Annual Wage $3,952

Jones Gregory

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Ns Election Pollworker
Name Jones Gregory
Annual Wage $491

Jones Gregory A

State CT
Calendar Year 2018
Employer Judicial Department
Name Jones Gregory A
Annual Wage $55,756

Jones Gregory

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Sanitation Worker
Name Jones Gregory
Annual Wage $36,442

Jones Gregory R

State AL
Calendar Year 2016
Employer Educational Television Comm
Name Jones Gregory R
Annual Wage $31,424

Gregory T Jones

Name Gregory T Jones
Address 2968 Viking Way Tallahassee FL 32308 -7604
Mobile Phone 850-420-1913
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Gregory V Jones

Name Gregory V Jones
Address 1331 W Semor Dr Decatur IL 62521 -3939
Phone Number 217-422-2277
Mobile Phone 217-825-5760
Email [email protected]
Gender Male
Date Of Birth 1940-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Gregory H Jones

Name Gregory H Jones
Address 401 E Jefferson St Springfield IL 62701 APT 513-1061
Phone Number 217-522-9348
Gender Male
Date Of Birth 1948-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Gregory S Jones

Name Gregory S Jones
Address 312 Baron Ave Lafayette CO 80026 -1835
Phone Number 303-666-0608
Gender Male
Date Of Birth 1957-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Gregory E Jones

Name Gregory E Jones
Address 2721 Harris Ave Key West FL 33040 -3954
Phone Number 305-292-0371
Mobile Phone 305-608-6084
Gender Male
Date Of Birth 1956-02-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gregory Jones

Name Gregory Jones
Address 211 N 75th St East Saint Louis IL 62203 -2430
Phone Number 314-566-4805
Email [email protected]
Gender Male
Date Of Birth 1959-03-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Gregory R Jones

Name Gregory R Jones
Address 43241 Bear Lake Blvd Deland FL 32720 -6306
Phone Number 352-669-1619
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Gregory R Jones

Name Gregory R Jones
Address 21227 Nw County Road 2054 Alachua FL 32615 -5970
Phone Number 386-418-0502
Email [email protected]
Gender Male
Date Of Birth 1968-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Gregory Jones

Name Gregory Jones
Address 6042 Brookhill Cir Orlando FL 32810 -3948
Phone Number 407-296-9834
Mobile Phone 407-625-6917
Email [email protected]
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gregory B Jones

Name Gregory B Jones
Address 16921 Sheridans Trl Orland Park IL 60467 -5401
Phone Number 708-460-3792
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Gregory Jones

Name Gregory Jones
Address 203 W 4th St La Junta CO 81050-3613 -3613
Phone Number 719-853-6630
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 101
Education Completed College
Language English

Gregory H Jones

Name Gregory H Jones
Address 7924 Mobile Ave Burbank IL 60459 -1856
Phone Number 773-656-6167
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Gregory S Jones

Name Gregory S Jones
Address 10052 Collins Hole Rd Tallahassee FL 32312 -9691
Phone Number 850-668-6928
Email [email protected]
Gender Male
Date Of Birth 1956-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Gregory W Jones

Name Gregory W Jones
Address 87 Dolphin Dr Saint Augustine FL 32080 -4530
Phone Number 904-825-4183
Email [email protected]
Gender Male
Date Of Birth 1957-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Gregory L Jones

Name Gregory L Jones
Address 3001 Nw 4th Ter Pompano Beach FL 33064 APT 148-3162
Phone Number 954-729-7504
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Gregory A Jones

Name Gregory A Jones
Address 4792 Nw 5th Pl Pompano Beach FL 33063 -6742
Phone Number 954-978-1977
Gender Male
Date Of Birth 1965-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Gregory A Jones

Name Gregory A Jones
Address 6401 County Road 39 Yuma CO 80759 -9026
Phone Number 970-848-5856
Gender Male
Date Of Birth 1955-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

JONES, GREGORY

Name JONES, GREGORY
Amount 10000.00
To Republican Party of Illinois
Year 2010
Transaction Type 15
Filing ID 29993261136
Application Date 2009-09-18
Organization Name Edgewater Funds
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Illinois

JONES, GREGORY

Name JONES, GREGORY
Amount 2300.00
To Bobby Saxon (D)
Year 2008
Transaction Type 15
Filing ID 27931342989
Application Date 2007-08-21
Contributor Occupation Army Officer
Contributor Employer United States Army
Organization Name US Army
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Saxon for Congress
Seat federal:house
Address 654 Dancer Court EVANS GA

JONES, GREGORY

Name JONES, GREGORY
Amount 2100.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930588484
Application Date 2007-01-18
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 401 Stockton SOUTHLAKE TX

JONES, GREGORY

Name JONES, GREGORY
Amount 2000.00
To Andrew J McKenna (R)
Year 2004
Transaction Type 15
Filing ID 23020313243
Application Date 2003-06-17
Contributor Occupation EDGEWATER FUNDS
Organization Name Edgewater Funds
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name MCKENNA FOR SENATE
Seat federal:senate

JONES, GREGORY

Name JONES, GREGORY
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752484
Application Date 2003-03-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Baker & Jones
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 16 S Ridge Ln WRIGHTSVILLE BEACH NC

JONES, GREGORY

Name JONES, GREGORY
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407542
Application Date 2003-06-23
Contributor Occupation Attorney
Contributor Employer The Law Firm of Gregory A Jones PC
Organization Name Law Firm of Gregory A Jones
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 404 Alexandria Cir SOUTHLAKE TX

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Nick Lampson (D)
Year 2006
Transaction Type 15
Filing ID 26990267699
Application Date 2005-12-05
Contributor Occupation Attorney
Contributor Employer Franklin, Cardwell & Jones
Organization Name Franklin, Cardwell & Jones
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress 2000
Seat federal:house
Address 1001 McKinney 18th Floor HOUSTON TX

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 23992068807
Application Date 2003-09-30
Contributor Occupation President
Contributor Employer Southest Florida College
Organization Name Southest Florida College
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 22011 Palm Beach Blvd ALVA FL

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23992127366
Application Date 2003-07-23
Contributor Occupation Attorney
Contributor Employer Baker & Jones
Organization Name Baker & Jones
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 1401 WRIGHTSVILLE NC

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020511306
Application Date 2005-10-24
Contributor Occupation ATTORNEY
Contributor Employer FRANKLIN, CARDWELL & JONES
Organization Name Franklin, Cardwell & Jones
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2009-10-05
Recipient Party D
Recipient State AL
Seat state:governor
Address 2062 OLD SHELL RD MOBILE AL

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26930178923
Application Date 2006-05-11
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address PO 1401 WRIGHTSVILLE BEACH NC

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990259096
Application Date 2007-06-30
Contributor Occupation Executive
Contributor Employer United Technologies
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 140 Kingswood Dr AVON CT

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Earl Frederick Hilliard, Jr (D)
Year 2010
Transaction Type 15
Filing ID 29934284586
Application Date 2009-04-16
Contributor Occupation PRINCIPAL
Contributor Employer THE JONES GROUP, LLC
Organization Name Jones Group
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Hilliard for Congress
Seat federal:house

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Mike D. Rogers (R)
Year 2010
Transaction Type 15
Filing ID 29992447849
Application Date 2009-05-28
Contributor Occupation LOBBYIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Scott Beason (R)
Year 2012
Transaction Type 15
Filing ID 12952495228
Application Date 2012-05-12
Contributor Occupation LOBBYIST
Contributor Employer THE JONES GROUP
Organization Name Jones Group
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Scott Beason for Congress
Seat federal:house
Address 8405 Timber Creek Dr PIKE ROAD AL

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020141292
Application Date 2007-03-14
Contributor Occupation ATTORNEY
Contributor Employer WRIGHT LINDSEY JENNINGS
Organization Name Wright, Lindsey & Jennings
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

JONES, GREGORY

Name JONES, GREGORY
Amount 1000.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26960049902
Application Date 2006-03-30
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address PO 1401 WRIGHTSVILLE BEACH NC

JONES, GREGORY

Name JONES, GREGORY
Amount 500.00
To Sheila Smoot (D)
Year 2010
Transaction Type 15
Filing ID 10930304334
Application Date 2009-12-17
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Sheila Smoot for Congress
Seat federal:house
Address 8405 Timbercreek Dr BIRMINGHAM AL

JONES, GREGORY

Name JONES, GREGORY
Amount 500.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-04-10
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Seat state:governor
Address 112 S E AVE FAYETTEVILLE AR

JONES, GREGORY

Name JONES, GREGORY
Amount 500.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2010-04-10
Recipient Party D
Recipient State AL
Seat state:governor
Address 2062 OLD SHELL RD MOBILE AL

JONES, GREGORY

Name JONES, GREGORY
Amount 300.00
To American Maritime Officers
Year 2008
Transaction Type 15
Filing ID 27931196325
Application Date 2007-08-02
Contributor Occupation 1ST ENGINEER DIESEL
Contributor Employer MAERSK LINE LTD.
Contributor Gender M
Committee Name American Maritime Officers
Address 17109 SE EVERGREEN HWY VANCOUVER WA

JONES, GREGORY

Name JONES, GREGORY
Amount 300.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25971021108
Application Date 2005-08-12
Contributor Occupation 1ST ENGINEER DIESE
Contributor Employer MAERSK LINE LTD.
Contributor Gender M
Committee Name American Maritime Officers
Address 17109 SE EVERGREEN HWY VANCOUVER WA

JONES, GREGORY

Name JONES, GREGORY
Amount 300.00
To American Maritime Officers
Year 2010
Transaction Type 15
Filing ID 29934360764
Application Date 2009-04-09
Contributor Occupation 1ST ENGINEER DIESE
Contributor Employer MAERSK LINE LTD.
Contributor Gender M
Committee Name American Maritime Officers

JONES, GREGORY

Name JONES, GREGORY
Amount 300.00
To American Maritime Officers
Year 2012
Transaction Type 15
Filing ID 12951077404
Application Date 2012-02-03
Contributor Occupation 1ST ENGINEER DIESEL
Contributor Employer MAERSK LINE LTD
Contributor Gender M
Committee Name American Maritime Officers
Address 17109 SE EVERGREEN HWY VANCOUVER WA

JONES, GREGORY

Name JONES, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971333566
Application Date 2012-05-18
Contributor Occupation DIRECTOR
Contributor Employer NORTHWESTERN MUTUAL
Organization Name Northwestern Mutual Life
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5050 Carmel Rd CHARLOTTE NC

JONES, GREGORY

Name JONES, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-19
Contributor Occupation Director
Contributor Employer Northwestern Mutual
Organization Name Northwestern Mutual Life
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5050 Carmel Rd CHARLOTTE NC

JONES, GREGORY

Name JONES, GREGORY
Amount 250.00
To PERRY, RICK
Year 2010
Application Date 2009-06-29
Contributor Occupation EXECUTIVE
Contributor Employer JONES COIN METER CO INC
Recipient Party R
Recipient State TX
Seat state:governor

JONES, GREGORY

Name JONES, GREGORY
Amount 250.00
To PEAKE, ALLEN M
Year 20008
Application Date 2008-06-02
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 4673 RIVOLI DR MACON GA

JONES, GREGORY

Name JONES, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970011044
Application Date 2011-09-21
Contributor Occupation Senior Director of Operations & Human
Contributor Employer American Montessori Society
Organization Name American Montessori Society
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 101 Cooper St Apt 2R NEW YORK NY

JONES, GREGORY

Name JONES, GREGORY
Amount 150.00
To BEEBE, MIKE
Year 2006
Application Date 2006-07-31
Contributor Occupation ATTORNEY
Contributor Employer WRIGHT LINDSEY & JENNINGS
Recipient Party D
Recipient State AR
Seat state:governor
Address 200 WET CAPITOL AVE LITTLE ROCK AR

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To MCGUIRE, LESIL
Year 2006
Application Date 2006-07-02
Recipient Party R
Recipient State AK
Seat state:upper
Address 4720 SILVER SPRINGS CIR ANCHORAGE AK

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To KAPSNER, MARY
Year 2004
Application Date 2003-10-23
Recipient Party D
Recipient State AK
Seat state:lower
Address 4720 SILVER SPRINGS CIRCLE ANCHORAGE AK

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To JOULE, REGGIE
Year 2004
Application Date 2003-11-23
Recipient Party D
Recipient State AK
Seat state:lower
Address 4720 SILVER SPRINGS CIR ANCHORAGE AK

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To KOOKESH, ALBERT M
Year 2004
Application Date 2003-10-23
Recipient Party D
Recipient State AK
Seat state:upper
Address 4720 SILVER SPRINGS CIR ANCHORAGE AK

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To MILLER, JONATHAN
Year 2004
Application Date 2002-05-08
Contributor Occupation MINISTER
Contributor Employer 1RST PRESBYTERIAN CHURCH
Organization Name 1RST PRESBYTERIAN CHURCH
Recipient Party D
Recipient State KY
Seat state:office
Address 6206 CHESTERFIELD MEADOWS DR CHESTERFIELD KY

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To HURST, DAVID E
Year 20008
Application Date 2008-07-01
Contributor Employer H&R BLOCK
Organization Name H&R BLOCK
Recipient Party D
Recipient State MO
Seat state:lower
Address 12 DAUPHINE DR LAKE ST LOUIS MO

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-27
Recipient Party R
Recipient State LA
Seat state:governor
Address 7224 BOYCE DR BATON ROUGE LA

JONES, GREGORY

Name JONES, GREGORY
Amount 100.00
To ADRIAN, TOM
Year 20008
Application Date 2008-11-03
Recipient Party D
Recipient State KS
Seat state:lower
Address 2753 DRENNEN CIRCLE BIRMINGHAM AL

JONES, GREGORY

Name JONES, GREGORY
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-01-06
Contributor Occupation ARCHTECT
Contributor Employer AMERICA WEST AIRLINES
Organization Name AMERICA WEST AIRLINES
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 2067 E LAGUNA DR TEMPE AZ

JONES, GREGORY

Name JONES, GREGORY
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-10-28
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 2067 E LAGUNA DR TEMPE AZ

JONES, GREGORY

Name JONES, GREGORY
Amount 50.00
To KENNEDY, DEB
Year 20008
Application Date 2008-02-20
Recipient Party D
Recipient State MI
Seat state:lower
Address 23 WASHINGTON ST MONROE MI

JONES, GREGORY

Name JONES, GREGORY
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-28
Contributor Employer RYAN LOGISTICS
Recipient Party R
Recipient State OH
Seat state:governor
Address 5608 WIND DRIFT DR POWELL OH

JONES, GREGORY

Name JONES, GREGORY
Amount 25.00
To NEALEY, TERRY R
Year 2010
Application Date 2009-10-19
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 1381 WALLA WALLA WA

GREGORY A JONES & CHARLOTTE A JONES

Name GREGORY A JONES & CHARLOTTE A JONES
Address 3489 Rolling Trail Palm Harbor FL 34684
Value 108062
Landvalue 40197
Type Residential
Price 99700

JONES GREGORY A TR

Name JONES GREGORY A TR
Physical Address 8243 BIBIANA WAY, FORT MYERS, FL 33912
Owner Address 6800 GRAYSTONE CIR NW, CANTON, OH 44718
Sale Price 214500
Sale Year 2012
County Lee
Year Built 2007
Area 1550
Land Code Condominiums
Address 8243 BIBIANA WAY, FORT MYERS, FL 33912
Price 214500

JONES GREGORY A & SHARON S

Name JONES GREGORY A & SHARON S
Physical Address 292 NAUTICA MILE DR, CLERMONT FL, FL 34711
County Lake
Year Built 2005
Area 2054
Land Code Single Family
Address 292 NAUTICA MILE DR, CLERMONT FL, FL 34711

JONES GREGORY A & KATHLEEN G

Name JONES GREGORY A & KATHLEEN G
Physical Address 65 DUNE ROSEMARY CT, SRB, FL 32459
Owner Address 2570 HEATHERBROOK LN, GERMANTOWN, TN 38138
County Walton
Year Built 2004
Area 2024
Land Code Single Family
Address 65 DUNE ROSEMARY CT, SRB, FL 32459

JONES GREGORY A & ANNE S

Name JONES GREGORY A & ANNE S
Physical Address 6409 BAKER RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 921 170TH ST SW, NEWBERRY, FL 32669
County Clay
Year Built 1979
Area 2348
Land Code Single Family
Address 6409 BAKER RD, KEYSTONE HEIGHTS, FL 32656

JONES GREGORY A & JM ROMERO

Name JONES GREGORY A & JM ROMERO
Physical Address 160 RICHLAWN AVE, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 160 RICHLAWN AVE, PUNTA GORDA, FL 33982

JONES GREGORY A & JM ROMERO

Name JONES GREGORY A & JM ROMERO
Physical Address 168 RICHLAWN AVE, PUNTA GORDA, FL 33982
Ass Value Homestead 52886
Just Value Homestead 52886
County Charlotte
Year Built 1992
Area 1592
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 168 RICHLAWN AVE, PUNTA GORDA, FL 33982

JONES GREGORY A

Name JONES GREGORY A
Physical Address 4432 BAYBREEZE RD, ORLANDO, FL 32808
Owner Address HAFTMAN ROBERT A, ORLANDO, FLORIDA 32808
Ass Value Homestead 115212
Just Value Homestead 115212
County Orange
Year Built 1978
Area 2702
Land Code Single Family
Address 4432 BAYBREEZE RD, ORLANDO, FL 32808

JONES GREGORY A

Name JONES GREGORY A
Physical Address 3712 W BARCELONA ST, TAMPA, FL 33629
Owner Address 3712 W BARCELONA ST, TAMPA, FL 33629
Ass Value Homestead 149185
Just Value Homestead 259679
County Hillsborough
Year Built 1948
Area 1752
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3712 W BARCELONA ST, TAMPA, FL 33629

JONES GREGORY A

Name JONES GREGORY A
Physical Address 5007 MAJESTIC HILLS LOOP, BROOKSVILLE, FL 34601
Owner Address 5007 MAJESTIC HILLS LOOP, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 208563
Just Value Homestead 286582
County Hernando
Year Built 2009
Area 4712
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5007 MAJESTIC HILLS LOOP, BROOKSVILLE, FL 34601

JONES GREGORY & MARILYN LIFE

Name JONES GREGORY & MARILYN LIFE
Physical Address 21046 ROYAL ST GEORGES LN, LEESBURG FL, FL 34748
Ass Value Homestead 120949
Just Value Homestead 120949
County Lake
Year Built 2005
Area 1781
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21046 ROYAL ST GEORGES LN, LEESBURG FL, FL 34748

JONES GREGORY & JANET

Name JONES GREGORY & JANET
Physical Address 38224 MURRHEE RD, HILLIARD, FL 32046
Owner Address PO BOX 1166, HILLIARD, FL 32046
Ass Value Homestead 74139
Just Value Homestead 74139
County Nassau
Year Built 1996
Area 1890
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 38224 MURRHEE RD, HILLIARD, FL 32046

JONES GREGORY

Name JONES GREGORY
Physical Address 2045 WHITE PLAINS ST, DELTONA, FL 32738
Ass Value Homestead 72927
Just Value Homestead 81680
County Volusia
Year Built 2004
Area 1120
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2045 WHITE PLAINS ST, DELTONA, FL 32738

JONES GREGORY ANDREW

Name JONES GREGORY ANDREW
Physical Address 524 CAREY PL, LAKELAND, FL 33803
Owner Address 524 CAREY PL, LAKELAND, FL 33803
Ass Value Homestead 58239
Just Value Homestead 81605
County Polk
Year Built 1935
Area 1756
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 524 CAREY PL, LAKELAND, FL 33803

JONES GREGORY

Name JONES GREGORY
Physical Address 1535 GREGORY DR, DELTONA, FL 32738
Ass Value Homestead 55090
Just Value Homestead 61185
County Volusia
Year Built 2001
Area 1372
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1535 GREGORY DR, DELTONA, FL 32738

Jones Gregory

Name Jones Gregory
Physical Address Avenue O, Saint Lucie County, FL 34947
Owner Address 1825 Big Haynes Ct, Grayson, GA 30017
County St. Lucie
Land Code Vacant Residential
Address Avenue O, Saint Lucie County, FL 34947

JONES GREGORY

Name JONES GREGORY
Physical Address 4054 ISLAND LAKES DR, WINTER HAVEN, FL 33881
Owner Address 4054 ISLAND LAKES DR, WINTER HAVEN, FL 33881
Sale Price 122900
Sale Year 2012
Ass Value Homestead 89790
Just Value Homestead 89790
County Polk
Year Built 2012
Area 1886
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4054 ISLAND LAKES DR, WINTER HAVEN, FL 33881
Price 122900

JONES GREGORY

Name JONES GREGORY
Physical Address 5365 CONA REEF CT, ORLANDO, FL 32810
Owner Address JOHNSON-JONES SONYA, ORLANDO, FLORIDA 32810
Ass Value Homestead 65203
Just Value Homestead 65203
County Orange
Year Built 1998
Area 1554
Land Code Single Family
Address 5365 CONA REEF CT, ORLANDO, FL 32810

JONES GREGORY

Name JONES GREGORY
Physical Address 10614 ROCHESTER WY, TAMPA, FL 33626
Owner Address 10614 ROCHESTER WAY, TAMPA, FL 33626
Ass Value Homestead 245025
Just Value Homestead 276163
County Hillsborough
Year Built 1997
Area 2608
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10614 ROCHESTER WY, TAMPA, FL 33626

JONES GREGORY

Name JONES GREGORY
Physical Address 14500 RIVER RD 501, PENSACOLA, FL 32507
Owner Address 14500 RIVER RD # 501, PENSACOLA, FL 32507
Ass Value Homestead 331511
Just Value Homestead 331640
County Escambia
Year Built 2007
Area 2386
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 14500 RIVER RD 501, PENSACOLA, FL 32507

JONES GREGORY

Name JONES GREGORY
Physical Address 12925 ISLAND SPIRIT DR, PENSACOLA, FL 32506
Owner Address 14500 RIVER RD # 501, PENSACOLA, FL 32507
County Escambia
Year Built 2003
Area 2705
Land Code Single Family
Address 12925 ISLAND SPIRIT DR, PENSACOLA, FL 32506

JONES GREGORY

Name JONES GREGORY
Physical Address 9745 TOUCHTON RD 1721, JACKSONVILLE, FL 32246
Owner Address 9745 TOUCHTON RD # 1721, JACKSONVILLE, FL 32246
County Duval
Year Built 2005
Area 1301
Land Code Condominiums
Address 9745 TOUCHTON RD 1721, JACKSONVILLE, FL 32246

JONES GREGORY

Name JONES GREGORY
Physical Address 1317 W 18TH ST, JACKSONVILLE, FL 32209
Owner Address 1317 W 18TH ST, JACKSONVILLE, FL 32209
Ass Value Homestead 21605
Just Value Homestead 21605
County Duval
Year Built 1939
Area 945
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1317 W 18TH ST, JACKSONVILLE, FL 32209

JONES GREGORY

Name JONES GREGORY
Physical Address 3293 HIGHLAND MILL LN, ORANGE PARK, FL 32065
Owner Address 3293 HIGHLAND MILL LN, ORANGE PARK, FL 32065
Ass Value Homestead 82558
Just Value Homestead 82558
County Clay
Year Built 2004
Area 1491
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3293 HIGHLAND MILL LN, ORANGE PARK, FL 32065

JONES DENNIS GREGORY

Name JONES DENNIS GREGORY
Physical Address 510 W ROBSON ST, LAKELAND, FL 33805
Owner Address 510 W ROBSON ST, LAKELAND, FL 33805
Ass Value Homestead 23796
Just Value Homestead 24332
County Polk
Year Built 1959
Area 1164
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 510 W ROBSON ST, LAKELAND, FL 33805

JONES CHARLES GREGORY &

Name JONES CHARLES GREGORY &
Physical Address 23 GILMORE DR, GULF BREEZE, FL
Owner Address MONICA RUTH, GULF BREEZE, FL 32561
Sale Price 100
Sale Year 2012
Ass Value Homestead 98857
Just Value Homestead 107801
County Santa Rosa
Year Built 1957
Area 1531
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23 GILMORE DR, GULF BREEZE, FL
Price 100

JONES CHARLES GREGORY &

Name JONES CHARLES GREGORY &
Physical Address 3280 CYPRESS LN, GULF BREEZE, FL
Owner Address MONICA RUTH AS TRUSTEES, GULF BREEZE, FL 32561
County Santa Rosa
Year Built 1982
Area 1298
Land Code Single Family
Address 3280 CYPRESS LN, GULF BREEZE, FL

JONES GREGORY

Name JONES GREGORY
Physical Address 2923 SAVOY DR, SARASOTA, FL 34232
Owner Address 2923 SAVOY DR, SARASOTA, FL 34232
County Sarasota
Year Built 1980
Area 1189
Land Code Single Family
Address 2923 SAVOY DR, SARASOTA, FL 34232

JONES GREGORY BRENT

Name JONES GREGORY BRENT
Physical Address 697 NE HWY 340, UNINCORPORATED, FL 32680
Owner Address 697 NE HWY 340, BRANFORD, FL 32008
Ass Value Homestead 31400
Just Value Homestead 31400
County Dixie
Year Built 1991
Area 1728
Land Code Mobile Homes
Address 697 NE HWY 340, UNINCORPORATED, FL 32680

Jones Gregory B

Name Jones Gregory B
Physical Address 2052 SE Avon Park Dr, Port Saint Lucie, FL 34952
Owner Address 915 Coulson Rd, Crownsville, MD 21032
County St. Lucie
Year Built 2006
Area 1481
Land Code Single Family
Address 2052 SE Avon Park Dr, Port Saint Lucie, FL 34952

JONES GREGORY

Name JONES GREGORY
Physical Address 137 WOODLAWN AVE
Owner Address 125 WOODLAWN AVE
Sale Price 0
Ass Value Homestead 0
County passaic
Address 137 WOODLAWN AVE
Value 9300
Net Value 9300
Land Value 9300
Prior Year Net Value 9300
Transaction Date 2003-03-26
Property Class Vacant Land
Deed Date 2002-10-07
Sale Assessment 9300
Price 0

GREGORY A JONES & BRANDI S JONES

Name GREGORY A JONES & BRANDI S JONES
Address 6676 Cooperstone Drive Dublin OH 43017
Value 44600
Landvalue 44600
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Condominium Residential Unit

GREGORY A JONES

Name GREGORY A JONES
Address 16812 Misty Lane Tinley Park IL 60477
Landarea 6,272 square feet
Airconditioning Yes
Basement Full and Unfinished

GREGORY A JONES

Name GREGORY A JONES
Address 1751 N Falcon Road Flagstaff AZ

GREGORY A JONES

Name GREGORY A JONES
Address 10565 Pine Tree Terrace Boynton Beach FL 33436
Value 232822
Landvalue 232822
Usage Single Family Residential

GREGORY A JONES

Name GREGORY A JONES
Address 4431 Chardonnay Drive Rockledge FL 32955
Value 58000
Landvalue 58000
Type Strm/Drng Reten Frtg
Price 581000
Usage Single Family Residence

GREGORY A JONES

Name GREGORY A JONES
Address 911 Edgefield Trail Flower Mound TX
Value 37148
Landvalue 37148
Buildingvalue 130508
Landarea 8,255 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

GREGORY A JONES

Name GREGORY A JONES
Address 6810 Heatherway Court Alexandria VA
Value 79000
Landvalue 79000
Buildingvalue 222540
Landarea 1,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

GREGORY A JONES

Name GREGORY A JONES
Address 108 Antonazzo Lane Johnstown PA
Value 1120
Landvalue 1120
Buildingvalue 16220
Landarea 30,492 square feet

GREGORY A JONES

Name GREGORY A JONES
Address 3038 SE Morrison Street Portland OR 97214
Value 163500
Landvalue 163500
Buildingvalue 118920

GREGORY A JONES

Name GREGORY A JONES
Address 5112 Whitethorn Boulevard North Olmsted OH 44070
Value 24600
Usage Single Family Dwelling

GREGORY A JONES

Name GREGORY A JONES
Address 13610 Town Farm Road Upper Marlboro MD 20774
Value 103300
Landvalue 103300
Buildingvalue 152600
Airconditioning yes

GREGORY A JONES

Name GREGORY A JONES
Address 20906 Hillcrest Place Edmonds WA
Value 207000
Landvalue 207000
Buildingvalue 318800
Landarea 6,969 square feet Assessments for tax year: 2015

JONES F GREGORY & DENISE

Name JONES F GREGORY & DENISE
Physical Address 42 PEQUOT RD
Owner Address 42 PEQUOT RD
Sale Price 0
Ass Value Homestead 109000
County passaic
Address 42 PEQUOT RD
Value 243300
Net Value 243300
Land Value 134300
Prior Year Net Value 296100
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1990-01-10
Year Constructed 1957
Price 0

GREGORY A JONES

Name GREGORY A JONES
Address 20783 Lake Road Rocky River OH 44116
Value 47400
Usage Single Family Dwelling

GREGORY A JONES

Name GREGORY A JONES
Address 402 NW Uptown Terrace #3A Portland OR 97210
Value 97430
Buildingvalue 97430

GREGORY A DEBORAH JONES

Name GREGORY A DEBORAH JONES
Address 10629 O'Connell Avenue Mokena IL 60448
Value 17304
Landvalue 17304
Buildingvalue 71715

GREGORY & LYNN JONES

Name GREGORY & LYNN JONES
Address 130 Surrey Lane Burr Ridge IL 60527
Landarea 14,054 square feet
Airconditioning Yes
Basement Partial and Rec Room

GREGORY & DENISE JONES

Name GREGORY & DENISE JONES
Address 6838 29th Place Berwyn IL 60402
Landarea 3,750 square feet
Airconditioning Yes
Basement Full and Unfinished

GREGORY & ANN JONES

Name GREGORY & ANN JONES
Address 401 N Mayflower Road Lake Forest IL 60045
Value 465141
Landvalue 465141
Buildingvalue 414077
Price 2737000

JONES GREGORY

Name JONES GREGORY
Address 1159 EAST 42 STREET, NY 11210
Value 405000
Full Value 405000
Block 7790
Lot 16
Stories 1

GREGORY R JONES

Name GREGORY R JONES
Address 138-17 225 STREET, NY 11413
Value 430000
Full Value 430000
Block 13139
Lot 28
Stories 2.5

GREGORY JONES

Name GREGORY JONES
Address 1560 EAST 46 STREET, NY 11234
Value 497000
Full Value 497000
Block 7843
Lot 56
Stories 2.5

JONES GREGORY L AND AUDREY M

Name JONES GREGORY L AND AUDREY M
Physical Address 17 LANCASTER DRIVE
Owner Address 17 LANCASTER DRIVE
Sale Price 1
Ass Value Homestead 113600
County burlington
Address 17 LANCASTER DRIVE
Value 156800
Net Value 156800
Land Value 43200
Prior Year Net Value 156800
Transaction Date 2009-12-21
Property Class Residential
Deed Date 2001-08-13
Sale Assessment 72600
Year Constructed 1957
Price 1

JONES GREGORY J & JULIA

Name JONES GREGORY J & JULIA
Physical Address 55 VINCENT DRIVE
Owner Address 55 VINCENT DRIVE
Sale Price 148000
Ass Value Homestead 219900
County burlington
Address 55 VINCENT DRIVE
Value 289600
Net Value 289600
Land Value 69700
Prior Year Net Value 289600
Transaction Date 2011-01-18
Property Class Residential
Deed Date 1994-08-18
Sale Assessment 133300
Year Constructed 1994
Price 148000

JONES GREGORY

Name JONES GREGORY
Physical Address 125 WOODLAWN AVE
Owner Address 125 WOODLAWN AVE
Sale Price 284000
Ass Value Homestead 118300
County passaic
Address 125 WOODLAWN AVE
Value 228300
Net Value 228300
Land Value 110000
Prior Year Net Value 228300
Transaction Date 2008-11-19
Property Class Residential
Deed Date 2001-10-31
Sale Assessment 194800
Year Constructed 1926
Price 284000

GREGORY A JONES

Name GREGORY A JONES
Address 9352 Wooden Road Raleigh NC 27617
Value 50000
Landvalue 50000
Buildingvalue 202995

GREGORY B JONES

Name GREGORY B JONES
Physical Address 8567 ARDOCH RD, Miami Lakes, FL 33016
Owner Address 8567 ARDOCH RD, MIAMI LAKES, FL
Ass Value Homestead 186520
Just Value Homestead 186520
County Miami Dade
Year Built 1988
Area 1489
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 8567 ARDOCH RD, Miami Lakes, FL 33016

Gregory G. Jones

Name Gregory G. Jones
Doc Id 07663602
City Seattle WA
Designation us-only
Country US

Gregory Jones

Name Gregory Jones
Doc Id 07571107
City Hudson WI
Designation us-only
Country US

Gregory A. Jones

Name Gregory A. Jones
Doc Id 07283947
City Austin TX
Designation us-only
Country US

Gregory D. Jones

Name Gregory D. Jones
Doc Id 08215646
City Broomfield CO
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id 07185820
City Sound Beach NY
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0570357
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0624526
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0623188
City Seattle WA
Designation us-only
Country US

Gregory Jones

Name Gregory Jones
Doc Id 07430514
City Hudson WI
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0623189
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0614668
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0614137
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0614171
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0613692
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0613761
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0613762
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0613763
City Seattle WA
Designation us-only
Country US

Gregory G. Jones

Name Gregory G. Jones
Doc Id D0616465
City Seattle WA
Designation us-only
Country US

Gregory Jones

Name Gregory Jones
Doc Id 07282368
City Hillsborough NC
Designation us-only
Country US

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AZ
Address 8580 E FLORY DR, TUCSON, AZ 85710
Phone Number 520-885-7504
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AZ
Address 8090 E SUNDEW DR, TUCSON, AZ 85710
Phone Number 520-867-2318
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AZ
Address 1447 S JONES BLVD, TUCSON, AZ 85713
Phone Number 520-481-0539
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AR
Address 1600 S ELM ST, LITTLE ROCK, AR 72204
Phone Number 501-944-4962
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AR
Address 16 JACK NICKLAUS COVE, LITTLE ROCK, AR 72210
Phone Number 501-416-2076
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Voter
State AR
Address 1705 WEST SHORT 17TH ST., NORTH LITTLE ROCK, AR 72114
Phone Number 501-247-3118
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Republican Voter
State AZ
Address 31135 N 132ND DR, PEORIA, AZ 85383
Phone Number 310-614-6957
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Voter
State AL
Address 115 MOSSY BRANCH DR, HARVEST, AL 35749
Phone Number 256-990-5922
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Democrat Voter
State AL
Address 115 MOSSY BRANCH DR, HARVEST, AL 35749
Phone Number 256-895-6865
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Voter
State AL
Address 212BRUSHCREEK DR, HUNTSVILLE, AL 35824
Phone Number 256-772-4193
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Independent Voter
State AL
Address 1120 GRAND BLVD, BIRMINGHAM, AL 35214
Phone Number 205-798-6898
Email Address [email protected]

GREGORY JONES

Name GREGORY JONES
Type Independent Voter
State AL
Address 317 OBSERVATORY DR, BIRMINGHAM, AL 35206
Phone Number 205-712-2606
Email Address [email protected]

Gregory H Jones

Name Gregory H Jones
Visit Date 4/13/10 8:30
Appointment Number U86451
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 12:30
Appt End 3/17/2012 23:59
Total People 301
Last Entry Date 3/5/2012 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U04414
Type Of Access VA
Appt Made 5/6/10 19:27
Appt Start 5/7/10 4:30
Appt End 5/7/10 23:59
Total People 47
Last Entry Date 5/6/10 19:27
Meeting Location WH
Caller DAN
Release Date 08/27/2010 07:00:00 AM +0000

GREGORY L JONES

Name GREGORY L JONES
Visit Date 4/13/10 8:30
Appointment Number U91208
Type Of Access VA
Appt Made 3/28/10 11:12
Appt Start 3/29/10 14:00
Appt End 3/29/10 23:59
Total People 174
Last Entry Date 3/28/2010
Meeting Location WH
Caller MAX
Description MILITARY MEMBERS SUPPORTING THE AMBASSADOR C
Release Date 06/25/2010 07:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U82011
Type Of Access VA
Appt Made 2/24/10 16:14
Appt Start 2/25/10 4:30
Appt End 2/25/10 23:59
Total People 34
Last Entry Date 2/24/10 16:14
Meeting Location WH
Release Date 05/28/2010 07:00:00 AM +0000

GREGORY D JONES

Name GREGORY D JONES
Visit Date 4/13/10 8:30
Appointment Number U75867
Type Of Access VA
Appt Made 1/29/10 17:57
Appt Start 2/2/10 9:30
Appt End 2/2/10 23:59
Total People 320
Last Entry Date 1/29/10 17:57
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

GREGORY D JONES

Name GREGORY D JONES
Visit Date 4/13/10 8:30
Appointment Number U64463
Type Of Access VA
Appt Made 12/12/09 7:33
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 15
Last Entry Date 12/12/09 7:33
Meeting Location WH
Caller ADAM
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76594

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U67772
Type Of Access VA
Appt Made 12/23/09 19:44
Appt Start 12/29/09 10:00
Appt End 12/29/09 23:59
Total People 17
Last Entry Date 12/23/09 19:44
Meeting Location WH
Caller ADAM
Release Date 03/26/2010 07:00:00 AM +0000

GREGORY W JONES

Name GREGORY W JONES
Visit Date 4/13/10 8:30
Appointment Number U40709
Type Of Access VA
Appt Made 9/24/09 11:43
Appt Start 9/25/09 11:30
Appt End 9/25/09 23:59
Total People 223
Last Entry Date 9/24/09 11:52
Meeting Location WH
Caller VISITORS
Description 1130AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

GREGORY W JONES

Name GREGORY W JONES
Visit Date 4/13/10 8:30
Appointment Number U39974
Type Of Access VA
Appt Made 9/22/09 18:02
Appt Start 9/24/09 8:30
Appt End 9/24/09 23:59
Total People 274
Last Entry Date 9/22/09 18:11
Meeting Location WH
Caller VISITORS
Description 8:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

GREGORY W JONES

Name GREGORY W JONES
Visit Date 4/13/10 8:30
Appointment Number U40554
Type Of Access VA
Appt Made 9/23/09 10:52
Appt Start 9/25/09 8:00
Appt End 9/25/09 23:59
Total People 58
Last Entry Date 9/23/09 11:01
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 12/30/2009 08:00:00 AM +0000

GREGORY W JONES

Name GREGORY W JONES
Visit Date 4/13/10 8:30
Appointment Number U39748
Type Of Access VA
Appt Made 9/21/09 10:44
Appt Start 9/26/09 17:15
Appt End 9/26/09 23:59
Total People 2
Last Entry Date 9/21/09 10:52
Meeting Location WH
Caller AMY
Release Date 12/30/2009 08:00:00 AM +0000

GREGORY J JONES

Name GREGORY J JONES
Visit Date 4/13/10 8:30
Appointment Number U27107
Type Of Access VA
Appt Made 7/22/10 13:04
Appt Start 7/23/10 9:00
Appt End 7/23/10 23:59
Total People 539
Last Entry Date 7/22/10 13:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

GREGORY W JONES

Name GREGORY W JONES
Visit Date 4/13/10 8:30
Appointment Number U32460
Type Of Access VA
Appt Made 8/12/2010 17:22
Appt Start 8/13/2010 10:30
Appt End 8/13/2010 23:59
Total People 314
Last Entry Date 8/12/2010 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U35464
Type Of Access VA
Appt Made 8/19/2010 19:46
Appt Start 8/24/2010 9:00
Appt End 8/24/2010 23:59
Total People 280
Last Entry Date 8/19/2010 19:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

GREGORY D JONES

Name GREGORY D JONES
Visit Date 4/13/10 8:30
Appointment Number U02622
Type Of Access VA
Appt Made 4/30/10 17:39
Appt Start 5/3/10 15:00
Appt End 5/3/10 23:59
Total People 266
Last Entry Date 4/30/10 17:39
Meeting Location WH
Caller MAX
Description COMMANDER-IN-CHIEF'S TROPHY
Release Date 08/27/2010 07:00:00 AM +0000

GREGORY L JONES

Name GREGORY L JONES
Visit Date 4/13/10 8:30
Appointment Number U45241
Type Of Access VA
Appt Made 9/30/10 15:36
Appt Start 10/2/10 9:00
Appt End 10/2/10 23:59
Total People 343
Last Entry Date 9/30/10 15:36
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U50830
Type Of Access VA
Appt Made 10/15/10 13:44
Appt Start 10/17/10 10:00
Appt End 10/17/10 23:59
Total People 5
Last Entry Date 10/15/10 13:44
Meeting Location WH
Caller ADAM
Release Date 01/28/2011 08:00:00 AM +0000

GREGORY A JONES

Name GREGORY A JONES
Visit Date 4/13/10 8:30
Appointment Number U44330
Type Of Access VA
Appt Made 9/24/10 17:43
Appt Start 10/7/10 8:30
Appt End 10/7/10 23:59
Total People 354
Last Entry Date 9/24/10 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U60426
Type Of Access VA
Appt Made 11/18/2010 14:32
Appt Start 11/21/2010 14:10
Appt End 11/21/2010 23:59
Total People 5
Last Entry Date 11/18/2010 14:32
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 02/25/2011 08:00:00 AM +0000

GREGORY L JONES

Name GREGORY L JONES
Visit Date 4/13/10 8:30
Appointment Number U64209
Type Of Access VA
Appt Made 12/3/10 14:39
Appt Start 12/7/10 11:30
Appt End 12/7/10 23:59
Total People 206
Last Entry Date 12/3/10 14:39
Meeting Location WH
Caller MAX
Description MILITARY HONOR GUARD PERSONNEL FOR THE AMBASS
Release Date 03/25/2011 07:00:00 AM +0000

GREGORY A JONES

Name GREGORY A JONES
Visit Date 4/13/10 8:30
Appointment Number U68313
Type Of Access VA
Appt Made 12/17/10 14:07
Appt Start 12/21/10 10:30
Appt End 12/21/10 23:59
Total People 314
Last Entry Date 12/17/10 14:07
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

GREGORY L JONES

Name GREGORY L JONES
Visit Date 4/13/10 8:30
Appointment Number U74560
Type Of Access VA
Appt Made 1/12/2011 14:53
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 529
Last Entry Date 1/12/2011 14:53
Meeting Location WH
Caller MAX
Description MILITARY PERSONNEL FOR THE CHINA STATE ARRIVA
Release Date 04/29/2011 07:00:00 AM +0000

Gregory L Jones

Name Gregory L Jones
Visit Date 4/13/10 8:30
Appointment Number U04285
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/2/2011 11:00
Appt End 5/2/2011 23:59
Total People 245
Last Entry Date 4/28/2011 11:52
Meeting Location WH
Caller MAX
Description Guest list for a medal of honor ceremony host
Release Date 08/26/2011 07:00:00 AM +0000

Gregory Jones

Name Gregory Jones
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:19
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

GREGORY M JONES

Name GREGORY M JONES
Visit Date 4/13/10 8:30
Appointment Number U20637
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/29/2011 15:30
Appt End 6/29/2011 23:59
Total People 2
Last Entry Date 6/23/2011 12:20
Meeting Location NEOB
Caller KIM
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 79875

Gregory Jones

Name Gregory Jones
Visit Date 4/13/10 8:30
Appointment Number U36050
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/24/2011 10:30
Appt End 8/24/2011 23:59
Total People 348
Last Entry Date 8/18/2011 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Gregory J Jones

Name Gregory J Jones
Visit Date 4/13/10 8:30
Appointment Number U74036
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/18/2012 21:00
Appt End 1/18/2012 23:59
Total People 5
Last Entry Date 1/18/2012 13:50
Meeting Location WH
Caller DANIEL
Description WEST WING TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Gregory L Jones

Name Gregory L Jones
Visit Date 4/13/10 8:30
Appointment Number U73325
Type Of Access VA
Appt Made 1/13/2012 0:00
Appt Start 1/18/2012 12:00
Appt End 1/18/2012 23:59
Total People 167
Last Entry Date 1/13/2012 11:02
Meeting Location WH
Caller MAX
Description military honor guard members supporting the a
Release Date 04/27/2012 07:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Visit Date 4/13/10 8:30
Appointment Number U48950
Type Of Access VA
Appt Made 10/8/10 14:40
Appt Start 10/8/10 15:00
Appt End 10/8/10 23:59
Total People 10
Last Entry Date 10/8/10 14:40
Meeting Location WH
Caller ADAM
Release Date 01/28/2011 08:00:00 AM +0000

GREGORY R JONES

Name GREGORY R JONES
Visit Date 4/13/10 8:30
Appointment Number U15527
Type Of Access VA
Appt Made 6/12/10 14:04
Appt Start 6/16/10 12:30
Appt End 6/16/10 23:59
Total People 275
Last Entry Date 6/12/10 14:04
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

GREGORY JONES

Name GREGORY JONES
Car FORD E-SERIES CARGO
Year 2007
Address 5629 Solomons Island Rd, Lothian, MD 20711-9706
Vin 1FTNE24L37DA79870
Phone 410-867-4794

GREGORY JONES

Name GREGORY JONES
Car CADILLAC DTS
Year 2007
Address 1912 400 Rd, Dundee, MS 38626-9646
Vin 1G6KD57Y47U108701
Phone 636-394-5697

GREGORY JONES

Name GREGORY JONES
Car CHEVROLET MALIBU
Year 2007
Address 10109 Nanka Rd, Louisville, KY 40272-2813
Vin 1G1ZS58F87F208750
Phone 502-935-3387

GREGORY JONES

Name GREGORY JONES
Car HYUNDAI ELANTRA
Year 2007
Address 14324 Belleville Ave, Woodbridge, VA 22193-1403
Vin KMHDU46D17U132769

GREGORY JONES

Name GREGORY JONES
Car FORD F-150
Year 2007
Address 425 Pierce Ave Unit 509, Cape Canaveral, FL 32920-3187
Vin 1FTPW14V17FA09919
Phone 321-264-6935

GREGORY JONES

Name GREGORY JONES
Car Peugeot 505 Series 4dr Sedan S 5
Year 2007
Address 2676 Columbus Sandusky Rd S, Marion, OH 43302-8964
Vin VTTGM51A072100344

GREGORY JONES

Name GREGORY JONES
Car TOYOTA FJ CRUISER
Year 2007
Address 6729 Cisco Rd, Petroleum, WV 26161-6566
Vin JTEBU11F870018385

GREGORY JONES

Name GREGORY JONES
Car LEXUS ES 350
Year 2007
Address 8215 Claremont Woods Dr, Alexandria, VA 22309-1244
Vin JTHBJ46G072047642

GREGORY JONES

Name GREGORY JONES
Car MAZDA MAZDA3
Year 2007
Address 6009 Wealdstone Ct, Centreville, VA 20120-1826
Vin JM1BK323X71609600
Phone 571-522-6776

GREGORY JONES

Name GREGORY JONES
Car SUBARU FORESTER
Year 2007
Address 4700 Dawnview Ter, Minneapolis, MN 55422-3525
Vin JF1SG69687H704107

GREGORY JONES

Name GREGORY JONES
Car TOYOTA SIENNA
Year 2007
Address 218 E Dowry Crk, Belhaven, NC 27810-8959
Vin 5TDZK22C97S005208

GREGORY JONES

Name GREGORY JONES
Car ARCT N/A
Year 2007
Address PO BOX 670, WILLOW, AK 99688-0670
Vin 4UF07SNW57T136470

Gregory Jones

Name Gregory Jones
Car HONDA ELEMENT
Year 2007
Address 4114 Friar Point Rd, Houston, TX 77047-1203
Vin 5J6YH18327L002013

GREGORY JONES

Name GREGORY JONES
Car ACUR TB18
Year 2007
Address 27211 JAYDEN CT, SPRING, TX 77386-3512
Vin 5J8TB18277A001185

Gregory Jones

Name Gregory Jones
Car JEEP COMPASS
Year 2007
Address 5875 135th St N, Hugo, MN 55038-9235
Vin 1J8FT47W57D212343

GREGORY JONES

Name GREGORY JONES
Car HONDA ODYSSEY
Year 2007
Address 406 Enfield Rd, Lexington, VA 24450-1719
Vin 5FNRL38477B018286

GREGORY JONES

Name GREGORY JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 213 Hunter Hills Cir Apt 1, Bristol, TN 37620-5630
Vin 3VWEF71K77M067311
Phone 423-968-4607

GREGORY JONES

Name GREGORY JONES
Car ACURA MDX
Year 2007
Address 15510 N WILDCAT CREEK RD, HAYDEN, ID 83835-5022
Vin 2HNYD28327H506446

GREGORY JONES

Name GREGORY JONES
Car HONDA CIVIC
Year 2007
Address 712 Moore St, Richwood, TX 77566-3159
Vin 2HGFG12837H505827
Phone 979-299-2303

GREGORY JONES

Name GREGORY JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1688 Patmos Rd, Woodstock, VA 22664-3920
Vin 2GCEK19J671597087

GREGORY JONES

Name GREGORY JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 182 Abbey Ct, Newport News, VA 23602-6552
Vin 2GCEC13J471609906
Phone 757-659-0199

GREGORY JONES

Name GREGORY JONES
Car CHEVROLET IMPALA
Year 2007
Address 45219 Patriot Pl, Callahan, FL 32011-4332
Vin 2G1WU58R379106658
Phone 904-879-3712

GREGORY E JONES

Name GREGORY E JONES
Car NISS ALTI
Year 2007
Address 9935 FAIR RD, STRONGSVILLE, OH 44149-1361
Vin 1N4AL21E27C111553

GREGORY JONES

Name GREGORY JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8060 Vicki Ln, Nashport, OH 43830-9573
Vin 1HD1PR8107Y954453

GREGORY JONES

Name GREGORY JONES
Car HONDA ACCORD
Year 2007
Address 103 Brentwood Dr N, Wilson, NC 27893-1807
Vin 1HGCM66817A005568

GREGORY JONES

Name GREGORY JONES
Car JEEP WRANGLER
Year 2007
Address 12925 ISLAND SPIRIT DR, PENSACOLA, FL 32506-9481
Vin 1J8FA24117L133857

GREGORY JONES

Name GREGORY JONES
Car JEEP COMPASS
Year 2007
Address 911 Edgefield Trl, Flower Mound, TX 75028-1304
Vin 1J8FT47W67D118374

GREGORY JONES

Name GREGORY JONES
Car Ford F-150 Supercab 139 4WD X
Year 2007
Address 44 County Road 2020, Clarksville, TX 75426-6808
Vin 1FUJAPCK57DU67949
Phone 903-427-9063

GREGORY JONES

Name GREGORY JONES
Car DODGE RAM PICKUP 3500
Year 2007
Address 7740 W Little York Rd Apt 121, Houston, TX 77040-5478
Vin 3D7ML48CX7G712087

GREGORY JONES

Name GREGORY JONES
Car TOYOTA FJ CRUISER
Year 2007
Address 3708 La Harve Pl, Woodbridge, VA 22192-8405
Vin JTEBU11FX70036273
Phone 703-583-3537

Gregory Jones

Name Gregory Jones
Domain redmansionspublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Garden Court Pelham New York 10803
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain militarytoyshop.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-03-01
Update Date 2012-02-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1291 N Fairfield Beavercreek OH 45432
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain walkawaysundae.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-08
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4490 Valley Pike Stephens City Virginia 22655
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain gajoneslaw.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-07
Update Date 2013-03-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2660 Parker Dearborn Michigan 48124
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain pickytipper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-02
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Andes Drive Columbia Tennessee 38401
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain professorperv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10869 N. Scottsdale Rd.|Suite #127 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain topswingersclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10869 N. Scottsdale Rd.|Suite #127 Scottsdale Arizona 85254
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain shamelesscorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-05
Update Date 2012-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 519 Broome Street|4th Floor New York New York 10013
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain loridaignition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-20
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4490 Valley Pike Stephens City Virginia 22655
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain evokingmeaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2011-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2792 Crown Mill Court Marietta Georgia 30068
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain gstreetcapital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 350 Fifth Avenue|59th Floor New York New York 10118
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain twisteelicks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-17
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4490 Valley Pike Stephens City Virginia 22655
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain gregjonesrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-15
Update Date 2011-11-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1040 Erie Street|Suite 501 Oak Park Illinois 60302
Registrant Country UNITED STATES

GREGORY JONES

Name GREGORY JONES
Domain victrolacola.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-14
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 7600 MAPLE AVE 404 TAKOMA PARK MD 20912
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain shepardscornerstone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2792 Crown Mill Court Marietta Georgia 30068
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain meredithjones.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-12-13
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 95556 Hwy 101 S Yachats OR 97498
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain telagility.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2792 Crown Mill Court Marietta Georgia 30068
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain allstarsportz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Kernstown Commons Blvd Winchester Virginia 22602
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain corporategrowthpartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-24
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 140 Kings Wood Drive Avon Connecticut 06001
Registrant Country UNITED STATES

Gregory Jones

Name Gregory Jones
Domain eclipse-t.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-07-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18561 Waxwing Way Lake Oswego OR 97035
Registrant Country UNITED STATES