Gregory Jordan

We have found 343 public records related to Gregory Jordan in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 43 business registration records connected with Gregory Jordan in public records. The businesses are registered in 18 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 Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Police Officer. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $44,955.


Gregory Keith Jordan

Name / Names Gregory Keith Jordan
Age 42
Birth Date 1982
Also Known As Greg Jordan
Person 615 Fried St, Gretna, LA 70053
Phone Number 504-231-3513
Possible Relatives




Previous Address 105 Landry St #D, Gretna, LA 70056
161 Friedrichs Rd #57, Gretna, LA 70056
161 Friedrichs Rd #17, Gretna, LA 70056
1536 Stumpf Blvd, Gretna, LA 70053
3800 Texas Dr #109, New Orleans, LA 70114
2120 Leboeuf Ct #2D, New Orleans, LA 70114

Gregory R Jordan

Name / Names Gregory R Jordan
Age 46
Birth Date 1978
Also Known As G Jordan
Person 10 Church St, Millbury, MA 01527
Phone Number 508-865-5170
Possible Relatives



Maureen E Broyles

Critter Jordan

Previous Address 50 Orchard St #141, South Grafton, MA 01560
4 Colonial Rd, Sutton, MA 01590
141 PO Box, South Grafton, MA 01560
Email [email protected]

Gregory B Jordan

Name / Names Gregory B Jordan
Age 48
Birth Date 1976
Also Known As Greg B Jordan
Person 102 Fuller St, Minden, LA 71055
Phone Number 318-382-0657
Possible Relatives




Previous Address 902 East St, Minden, LA 71055
124 RR 2, Ringgold, LA 71068
125 Oaketree Ln #25, Minden, LA 71055
116 Fort St, Minden, LA 71055
320 United Gas Rd, Ringgold, LA 71068
RR 2 69TH #G122, Ringgold, LA 71068
124 PO Box, Ringgold, LA 71068

Gregory L Jordan

Name / Names Gregory L Jordan
Age 53
Birth Date 1971
Also Known As Gregory Jordan
Person 121 Cortland St, Highland Park, MI 48203
Phone Number 313-867-3877
Possible Relatives

Previous Address 5267 Wayburn St, Detroit, MI 48224
888 Algonquin St, Detroit, MI 48215
63 Chemical Co, Fort Campbell, KY 42223
4920 Maplecreek Dr #J, Dayton, OH 45426
626 Navahoe St, Detroit, MI 48215
211 Chapel St #C, Clarksville, TN 37042

Gregory Edward Jordan

Name / Names Gregory Edward Jordan
Age 53
Birth Date 1971
Also Known As Gregory J Jordan
Person 17 Lakeside Rd, Bedford Corners, NY 10549
Phone Number 914-666-8166
Possible Relatives

Previous Address 59 Cottage Ter #5, Bedford Hills, NY 10507
56 Gerry Rd, Chestnut Hill, MA 02467
17 Lakeside Rd, Mount Kisco, NY 10549
24 Windsor Rd #A, Great Neck, NY 11021
RR 1, Middlebury, VT 05753
22 Sheffield #3, Somerville, MA 02143

Gregory J Jordan

Name / Names Gregory J Jordan
Age 55
Birth Date 1969
Person 4119 PO Box, Shreveport, LA 71134

Gregory P Jordan

Name / Names Gregory P Jordan
Age 56
Birth Date 1968
Also Known As Paul Jordan Gregory
Person 1262 Lauren Logan Ln, Sulphur, LA 70665
Phone Number 337-558-5535
Possible Relatives
W Raychildrenst Jordan
E R Jordan
Previous Address 34 Eucalyptus St, Sulphur, LA 70663
202 Jim Pickens Rd, Sulphur, LA 70663
356 Invader St #28, Sulphur, LA 70663
2701 Maplewood Dr, Sulphur, LA 70663
245 Gateway Dr, Lake Charles, LA 70611
1488 PO Box, New Braunfels, TX 78133
580 Brady St, Sulphur, LA 70663
Email [email protected]

Gregory M Jordan

Name / Names Gregory M Jordan
Age 57
Birth Date 1967
Also Known As Fregory Jordan
Person 6939 Yellowstone Blvd #222, Forest Hills, NY 11375
Phone Number 718-544-4117
Possible Relatives

Fregory Jordan
Previous Address 6939 Yellowstone Blvd #15, Forest Hills, NY 11375
1344 Darby Rd, Wantagh, NY 11793
6270 173rd St #203, Hialeah, FL 33015
1662 Bell Blvd #1, Bayside, NY 11360
10933 71st Rd, Forest Hills, NY 11375
10933 71st Rd #5H, Forest Hills, NY 11375
10933 71st Rd #8A, Forest Hills, NY 11375
12340 83rd Ave, Kew Gardens, NY 11415
4200 Fletcher Ave, Tampa, FL 33613
14240 42nd St, Tampa, FL 33613
12701 50th G, Tampa, FL 33617

Gregory S Jordan

Name / Names Gregory S Jordan
Age 58
Birth Date 1966
Also Known As Gregg Gordon
Person 8674 Nalley Rd #B, Villa Rica, GA 30180
Phone Number 803-980-5188
Possible Relatives
Previous Address 999 Falls Rd, Rock Hill, SC 29730
990 Falls Rd, Rock Hill, SC 29730
9026 Carroll Rd, Winston, GA 30187
4044 90th Ave, Sunrise, FL 33351
3849 90th Ave, Sunrise, FL 33351
7889 Tyree Rd, Winston, GA 30187
4044 90th Way, Sunrise, FL 33351
3849 90th Way, Sunrise, FL 33351
Email [email protected]

Gregory M Jordan

Name / Names Gregory M Jordan
Age 58
Birth Date 1966
Also Known As Greg Mr Jordan
Person 2665 68th Sq #208, Vero Beach, FL 32966
Phone Number 772-569-6980
Possible Relatives



Previous Address 2196 32nd Ave, Vero Beach, FL 32960
2665 68th Sq, Vero Beach, FL 32966
4933 Sparkling Pines Cir, Fort Pierce, FL 34951
1455 90th Ave #188, Vero Beach, FL 32966
1925 71st Ave, Vero Beach, FL 32966
706 Royal Palm Blvd, Vero Beach, FL 32960
1228 24th St, Vero Beach, FL 32960

Gregory W Jordan

Name / Names Gregory W Jordan
Age 58
Birth Date 1966
Person 51 Old Barnstable Rd, East Falmouth, MA 02536
Phone Number 508-457-9260
Possible Relatives
Previous Address 51 Old Barnstable Rd, Hatchville, MA 02536
36 Milton St, Teaticket, MA 02536
43 Old Barnstable Rd, East Falmouth, MA 02536

Gregory F Jordan

Name / Names Gregory F Jordan
Age 58
Birth Date 1966
Person 40 Moultrie St #50, Dorchester Center, MA 02124
Possible Relatives
Sharon G Jordanprioleau
Previous Address 24 Brenton St #1, Dorchester, MA 02121
20 Page St #1, Dorchester, MA 02121
24 Branton St, Dorchester, MA 02122
30 Hosmer St #2, Boston, MA 02126

Gregory Jordan

Name / Names Gregory Jordan
Age 59
Birth Date 1965
Also Known As Greg Jordan
Person 7776 Gage Ln, Wimberley, TX 78676
Phone Number 512-847-5507
Possible Relatives

J Jordan
Previous Address 7819 Mount Sharp Rd, Wimberley, TX 78676
918 Woodard St, Houston, TX 77009
8023 Wray Ct, Houston, TX 77088
4511 Averill St, Houston, TX 77009
16003 Elmbank Dr, Houston, TX 77095
936 Heights Blvd, Houston, TX 77008
Rr10, Nacogdoches, TX 75961
Associated Business Omountain Woodworks

Gregory A Jordan

Name / Names Gregory A Jordan
Age 60
Birth Date 1964
Person 32205 Doc Dean St, White Castle, LA 70788
Phone Number 504-545-3293
Possible Relatives



Zenobia S Jordon



Previous Address Loring Maine Air Force Ba, Limestone, ME 04751
105 Doc Dean, White Castle, LA 70788
55347 Cambre St, White Castle, LA 70788
3504 PO Box, Limestone, ME 04751
1533 PO Box, Limestone, ME 04751

Gregory A Jordan

Name / Names Gregory A Jordan
Age 60
Birth Date 1964
Also Known As A Jordan Gregory
Person 16 Jordan Rd, Cummington, MA 01026
Phone Number 413-634-0272
Possible Relatives
Previous Address 12 Grant St #2, South Hadley, MA 01075
336 Apremont Hwy, Holyoke, MA 01040
71 Farnum Dr, Holyoke, MA 01040
603 PO Box, South Hadley, MA 01075
26 Nevada St, Springfield, MA 01107
Email [email protected]

Gregory H Jordan

Name / Names Gregory H Jordan
Age 60
Birth Date 1964
Also Known As Greg H Jordan
Person 22 Jambard Rd, Hollis, NH 03049
Phone Number 603-465-9509
Possible Relatives





Leo Jordan

Previous Address 392 Border Rd, Concord, MA 01742
26 Grace Dr, Nashua, NH 03062
70 Jambard Rd #30, Hollis, NH 03049
30 Jambard Rd #70, Hollis, NH 03049
14 Beaujolais Dr, Nashua, NH 03062

Gregory Ladell Jordan

Name / Names Gregory Ladell Jordan
Age 61
Birth Date 1963
Person 3711 Henderson Rd, North Little Rock, AR 72117
Phone Number 501-982-2067
Possible Relatives


Gregory E Jordan

Name / Names Gregory E Jordan
Age 65
Birth Date 1959
Also Known As Greg E Jordan
Person 8520 1st St #104, Pembroke Pines, FL 33025
Phone Number 954-437-6253
Possible Relatives
Previous Address 1235 Tyler St, Hollywood, FL 33019
223012 PO Box, Hollywood, FL 33022
104 #2, Hollywood, FL 33025
1128 Tyler St, Hollywood, FL 33019
2824 Wiley St, Hollywood, FL 33020

Gregory Anthony Jordan

Name / Names Gregory Anthony Jordan
Age 65
Birth Date 1959
Also Known As Grego Jordan
Person 2028 Lamarque St, New Orleans, LA 70114
Phone Number 504-362-6687
Possible Relatives







Trenise Marie Jordan
Previous Address 3620 De Armas St, New Orleans, LA 70114
531 Wagner St #B, New Orleans, LA 70114
3241 Heritage Ln, Fort Worth, TX 76140
3241 Heritage Ln, Forest Hill, TX 76140
901 Wagner St, New Orleans, LA 70114
3106 Vespasian Blvd, New Orleans, LA 70114

Gregory Alan Jordan

Name / Names Gregory Alan Jordan
Age 66
Birth Date 1958
Also Known As Greg Jordan
Person 205 Post Oak Dr, Kingsport, TN 37663
Phone Number 614-866-3225
Possible Relatives





Previous Address 2307 Bush Blvd, Reynoldsburg, OH 43068
4702 Galecrest Dr, Columbus, OH 43207
805 Summer Hills Ct, Kingsport, TN 37663
20 Private Drive 3 #1128, Chesapeake, OH 45619
14 Township Road 1356 #1356, South Point, OH 45680
14 Township Road 1430, South Point, OH 45680
2715 Highlawn Ave #12, Huntington, WV 25702
20 Private Drive 3 #83, Chesapeake, OH 45619
126 Rotary Rd, Huntington, WV 25705
None, South Point, OH 45680
K Sandra Jordan, Kingsport, TN 37663
418 26th St, Huntington, WV 25703

Gregory A Jordan

Name / Names Gregory A Jordan
Age 69
Birth Date 1955
Also Known As Greg Jordan
Person 4040 69th St, Milwaukee, WI 53216
Phone Number 414-527-3674
Possible Relatives Perry Rita Aka
Antraun T Jordan


Previous Address 4040 North Ave, Milwaukee, WI 53208
4626 Concordia Ave, Milwaukee, WI 53216
3823 52nd St #1, Milwaukee, WI 53216
440 69th St, Milwaukee, WI 53213
2473 10th St, Milwaukee, WI 53206
2723 40th St, Milwaukee, WI 53210

Gregory Dean Jordan

Name / Names Gregory Dean Jordan
Age 70
Birth Date 1954
Person 740 Federal Hwy #206, Pompano Beach, FL 33062
Phone Number 954-493-8831
Possible Relatives

Previous Address 255 Cypress Rd #305, Pompano Beach, FL 33060
2309 Cypress Bend Dr, Pompano Beach, FL 33069
1800 1st St #201, Miami, FL 33135
940 49th St, Pompano Beach, FL 33064
4400 20th Ave #1, Fort Lauderdale, FL 33308
740 Federal Hwy #304, Pompano Beach, FL 33062
4400 20th Ave #1, Ft Lauderdale, FL 33308
100 Pearl St, Essex Junction, VT 05452
4400 20th Ave, Fort Lauderdale, FL 33308
2605 1st Ct, Pompano Beach, FL 33062
1800 1st St #312, Miami, FL 33135
7405 Federal #206, Pompano Beach, FL 33062
1431 54th St, Fort Lauderdale, FL 33334

Gregory E Jordan

Name / Names Gregory E Jordan
Age 71
Birth Date 1953
Also Known As Greg Jordan
Person 115 Mark Twain Dr #4, New Orleans, LA 70123
Phone Number 504-887-4680
Possible Relatives
Previous Address 115 Mark Twain Dr #22, New Orleans, LA 70123
3107 Orris Ln #101, Metairie, LA 70002
3107 Orris Ln, Metairie, LA 70002
3107 Orris Ln #102, Metairie, LA 70002
3107 Orris Ln #106, Metairie, LA 70002
3107 Orris Ln #110, Metairie, LA 70002
115 Mark Twain Dr, New Orleans, LA 70123
115 Mark Twain Dr #4, River Ridge, LA 70123
7738 Lehigh St, New Orleans, LA 70127
3212 Roberta St, Metairie, LA 70003
3212 Roberta St #10, Metairie, LA 70003
2024 Belmont Pl, Metairie, LA 70001

Gregory William Jordan

Name / Names Gregory William Jordan
Age 72
Birth Date 1952
Also Known As Gregory D. Jordan
Person 149 Dogwood Trl, Maynardville, TN 37807
Phone Number 865-992-0583
Possible Relatives







Previous Address 3409 Colton Cir, Sevierville, TN 37862
6110 66th Way, Parkland, FL 33067
3412 Mattox Cemetery Rd, Sevierville, TN 37862
740 Federal Hwy #206, Pompano Beach, FL 33062
10621 43rd Ct, Coral Springs, FL 33065
Millers Ridge Way, Sevierville, TN 37862
Burning Tree Ln, Sevierville, TN 37862
2820 106th Ave, Coral Springs, FL 33065
6110 66th Ave, Parkland, FL 33067
11050 Wiles Rd, Coral Springs, FL 33076
9116 PO Box, Coral Springs, FL 33075
740 Federal Hwy, Pompano Beach, FL 33062
63 PO Box, Pompano Beach, FL 33061
Email [email protected]
Associated Business Jordan Cedar Log Homes Inc Jordan Condominium Association, Inc

Gregory M Jordan

Name / Names Gregory M Jordan
Age 75
Birth Date 1949
Also Known As Gregg Jordan
Person 4 Colonial Rd, Sutton, MA 01590
Phone Number 508-839-4769
Possible Relatives


Maureen E Broyles




Previous Address 50 Orchard St, South Grafton, MA 01560
141 PO Box, South Grafton, MA 01560
2 Concord Greene 12 2 Con, South Grafton, MA 01560
212 Worcester St #7, North Grafton, MA 01536
2 Concord Greene Concord Greene #12 2, South Grafton, MA 01560
50 Orchard, Grafton, MA 01519

Gregory M Jordan

Name / Names Gregory M Jordan
Age N/A
Person 394 W EL FREDA RD, TEMPE, AZ 85284

Gregory R Jordan

Name / Names Gregory R Jordan
Age N/A
Person 2270 E DESERT COVE AVE, PHOENIX, AZ 85028

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 4138 GENE TERRY RD, COTTONWOOD, AL 36320

Gregory B Jordan

Name / Names Gregory B Jordan
Age N/A
Person 2451 BLUE GRASS WAY, SEMMES, AL 36575

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 156 WIND HOLW, ALEXANDER CITY, AL 35010

Gregory P Jordan

Name / Names Gregory P Jordan
Age N/A
Person 6345 CENTRAL PLANK RD, WETUMPKA, AL 36092

Gregory D Jordan

Name / Names Gregory D Jordan
Age N/A
Person 2312 6TH PL NW, BIRMINGHAM, AL 35215
Phone Number 205-856-5250

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 7501 Vanderkloot Ave, New Orleans, LA 70127
Phone Number 504-241-2562
Previous Address 7732 Swift St, New Orleans, LA 70126

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 2811 PO Box, Framingham, MA 01703

Gregory C Jordan

Name / Names Gregory C Jordan
Age N/A
Person 2108 SYCAMORE PL, SPRINGDALE, AR 72762
Phone Number 479-756-8047

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 1642 N 24TH ST, PHOENIX, AZ 85008
Phone Number 602-231-0907

Gregory L Jordan

Name / Names Gregory L Jordan
Age N/A
Person 432 WILLOW LN, BESSEMER, AL 35023
Phone Number 205-425-9975

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 120 CHAMPIONS GREEN DR, MADISON, AL 35758
Phone Number 256-721-0445

Gregory L Jordan

Name / Names Gregory L Jordan
Age N/A
Person 9 Carter Pl, Woburn, MA 01801
Phone Number 617-935-2117
Possible Relatives
Previous Address 297 Park St, Medford, MA 02155
910 Main St, Winchester, MA 01890

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 94119 PO Box, Shreveport, LA 71110
Previous Address 400 John Wesley Blvd #83, Bossier City, LA 71112

Gregory Jordan

Name / Names Gregory Jordan
Age N/A
Person 300 W 13TH AVE APT A3, PINE BLUFF, AR 71601

Gregory Jordan

Business Name Your Consultant LLC
Person Name Gregory Jordan
Position company contact
State TN
Address 5092 Lynbar Ave Memphis TN 38117-2113
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 901-683-3123

Gregory Jordan

Business Name TheShow's #1 Lawn Service, INC
Person Name Gregory Jordan
Position registered agent
State GA
Address 3006 Kentucky Ct Apt 1, East Point, GA 30344
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-21
Entity Status Active/Compliance
Type Incorporator

Gregory Jordan

Business Name Teagle & Little Inc
Person Name Gregory Jordan
Position company contact
State VA
Address 1048 W 27th St Norfolk VA 23517-1019
Industry Printing, Publishing And Allied Industries
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 757-622-5793
Fax Number 757-640-8590
Website www.teagle-little.com

GREGORY L JORDAN

Business Name THE NU GROUP, LLC
Person Name GREGORY L JORDAN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0145642010-6
Creation Date 2010-03-09
Type Domestic Limited-Liability Company

Gregory Jordan

Business Name Southshore Marketing Inc
Person Name Gregory Jordan
Position company contact
State VA
Address 1048 W 27th St Norfolk VA 23517-1019
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 757-623-0227

Gregory Jordan

Business Name Senior Benifits Group
Person Name Gregory Jordan
Position company contact
State SC
Address 2273 Dover CT Rock Hill SC 29732-8953
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 803-366-6517

Gregory Jordan

Business Name Senior Benefits Group
Person Name Gregory Jordan
Position company contact
State SC
Address 2273 Dover Ct Rock Hill SC 29732-8953
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 803-366-6517
Number Of Employees 2
Annual Revenue 273240

Gregory Jordan

Business Name Rainey, Kizer, Reviere & Bell Plc
Person Name Gregory Jordan
Position company contact
State TN
Address 105 S Highland Ave, Jackson, TN 38301
Phone Number
Email [email protected]
Title Legal

GREGORY B. JORDAN

Business Name RENEGADE TRUCKING CO. INC.
Person Name GREGORY B. JORDAN
Position registered agent
State GA
Address 6711 RIVER GLEN DR., RIVERDALE, GA 30296
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-01
Entity Status To Be Dissolved
Type Secretary

GREGORY J JORDAN

Business Name PINNACLE PARTNERS, INC.
Person Name GREGORY J JORDAN
Position Secretary
State IL
Address 140 S. DEARBORN STREET 140 S. DEARBORN STREET, CHICAGO, IL 60603
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26061-1996
Creation Date 1996-12-18
Type Domestic Corporation

Gregory Jordan

Business Name Marion Treasurer's Office
Person Name Gregory Jordan
Position company contact
State IN
Address 200 E Washington St # 1001 Indianapolis IN 46204-3356
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 317-327-4444
Number Of Employees 20
Fax Number 317-327-4440
Website www.indygov.org/treaf

Gregory Jordan

Business Name Mailing Applctions Integration
Person Name Gregory Jordan
Position company contact
State TX
Address 717 Brees Dr De Soto TX 75115-6013
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 972-230-6641

Gregory Jordan

Business Name Law Office of Gregory D Jordan
Person Name Gregory Jordan
Position company contact
State TX
Address 5608 Parkcrest Dr Ste 310 Austin TX 78731-4976
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 512-419-0684

Gregory Jordan

Business Name King College
Person Name Gregory Jordan
Position company contact
State TN
Address 1350 King College Rd Bristol TN 37620-2649
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 423-968-1187
Fax Number 423-652-4727

Gregory Jordan

Business Name KING COLLEGE BOOK STORE
Person Name Gregory Jordan
Position company contact
State TN
Address 1350 King College Rd Bristol TN 37620-2649
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 423-968-1187

Gregory Jordan

Business Name Jordan Ceder Log Homes Inc
Person Name Gregory Jordan
Position company contact
State TN
Address 3412 Mattox Cemetery Rd Sevierville TN 37862-8254
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 865-774-5687

Gregory Jordan

Business Name Jordan & Oddo, LLC
Person Name Gregory Jordan
Position company contact
State IL
Address 140 S. Dearborn St., - Suite 800, CHICAGO, 60602 IL
Email [email protected]

Gregory Jordan

Business Name Jordan & Oddo, LLC
Person Name Gregory Jordan
Position company contact
State IL
Address 140 S. Dearborn St.,, Suite 800 Chicago, IL 60603
SIC Code 822101
Phone Number
Email [email protected]

Gregory Jordan

Business Name Jericho Ridge Construction
Person Name Gregory Jordan
Position company contact
State WI
Address 18003 Innswood Rd Norwalk WI 54648
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 608-374-2063

GREGORY JORDAN

Business Name JORDAN, GREGORY
Person Name GREGORY JORDAN
Position company contact
State TX
Address 918 woodard, HOUSTON, TX 77009
SIC Code 581208
Phone Number
Email [email protected]

GREGORY JORDAN

Business Name JORDAN & JORDAN, INC.
Person Name GREGORY JORDAN
Position registered agent
State OH
Address 6143 CAMBRIDGE AVE, CINCINNATI, OH 45230
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Gregory Jordan

Business Name Gregory L Jordan CPA
Person Name Gregory Jordan
Position company contact
State TX
Address 3303a Richmond Rd Texarkana TX 75503-0707
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 903-794-1809

Gregory Jordan

Business Name Gregory Jordan
Person Name Gregory Jordan
Position company contact
State MI
Address 1165 S. Latson Rd, HOLT, 48842 MI
Phone Number 313-581-4053
Email [email protected]

Gregory Jordan

Business Name Gregory Jordan
Person Name Gregory Jordan
Position company contact
State AR
Address P.O. BOX 1049 Texarkana AR 71854
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 972-572-2502
Number Of Employees 1
Annual Revenue 33660

GREGORY A JORDAN

Business Name G. J. REMODELING & REPAIRS, INC.
Person Name GREGORY A JORDAN
Position registered agent
State GA
Address 3870 NOWHERE RD, ATHENS, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gregory Jordan

Business Name Focus Print Solutions Inc
Person Name Gregory Jordan
Position company contact
State CO
Address 6781 S Dahlia CT Littleton CO 80122-2304
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 720-482-7822
Number Of Employees 1
Annual Revenue 51940

Gregory Jordan

Business Name Falls Road Farm
Person Name Gregory Jordan
Position company contact
State SC
Address 999 Falls Rd Rock Hill SC 29730-6551
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 803-980-5188

Gregory Jordan

Business Name Eyes & Optics
Person Name Gregory Jordan
Position company contact
State NY
Address 1552 49th St Brooklyn NY 11219-3211
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number

GREGORY JORDAN

Business Name DUPACO, INC.
Person Name GREGORY JORDAN
Position registered agent
Corporation Status Active
Agent GREGORY JORDAN 4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
Care Of 4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
CEO GREGORY JORDAN4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
Incorporation Date 1981-09-04

GREGORY JORDAN

Business Name DUPACO, INC.
Person Name GREGORY JORDAN
Position CEO
Corporation Status Active
Agent 4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
Care Of 4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
CEO GREGORY JORDAN 4144 AVENIDA DE LA PLATA, OCEANSIDE, CA 92056
Incorporation Date 1981-09-04

Gregory Jordan

Business Name C.U.R.E. CLASS C CORPORATION
Person Name Gregory Jordan
Position registered agent
State GA
Address 6195 Crooked Creek Road, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-07
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Gregory Jordan

Business Name Blue Mountain Trucking Inc
Person Name Gregory Jordan
Position company contact
State MT
Address 4084 Us Highway 93 N Stevensville MT 59870-6443
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 406-777-5387
Number Of Employees 1
Annual Revenue 152510

GREGORY J. JORDAN

Business Name BULLDOG MOVERS, INC. (MERGED 9-30-91 EFFECTIV
Person Name GREGORY J. JORDAN
Position registered agent
State GA
Address 1455 ELLSWORTH INDUS.DR., ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-19
Entity Status Merged
Type Secretary

Gregory R. Jordan

Business Name AD LUCEM CORP.
Person Name Gregory R. Jordan
Position registered agent
State GA
Address 1520 Dunn Road, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-17
Entity Status Active/Compliance
Type CEO

GREGORY J JORDAN

Business Name A CLASSY FLEA, INC.
Person Name GREGORY J JORDAN
Position registered agent
State GA
Address 1355 ROSWELL ST STE 200, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-20
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Gregory Jordan

Person Name Gregory Jordan
Filing Number 801908019
Position Member
State TX
Address 7776 Gage Lane, Wimberley TX 78676

Gregory Jordan

Person Name Gregory Jordan
Filing Number 801843086
Position Managing Member
State TX
Address 19506 Sandy Woods Drive, Tomball TX 77375

Gregory L Jordan

Person Name Gregory L Jordan
Filing Number 113021700
Position S
State TX
Address 3305 RICHMOND RD, Texarkana TX 75503

GREGORY L JORDAN

Person Name GREGORY L JORDAN
Filing Number 800682647
Position VICE PRESIDENT
State NC
Address 293 OLMSTED BLVD. - SUITE 11, PINEHURST NC 28374

GREGORY J JORDAN

Person Name GREGORY J JORDAN
Filing Number 800818737
Position GOVERNING PERSON
State GA
Address 10 ABINGTON COURT, ATLANTA GA 30327

GREGORY C JORDAN

Person Name GREGORY C JORDAN
Filing Number 801118065
Position DIRECTOR
State TX
Address 20019 LEGEND OAK DR, HUMBLE TX 77346

GREGORY JORDAN

Person Name GREGORY JORDAN
Filing Number 801407221
Position EXECUTIVE VICE PRESIDENT
State NJ
Address 457 HADDONFIELD RD, CHERRY HILL NJ 08002

GREGORY S JORDAN

Person Name GREGORY S JORDAN
Filing Number 801303734
Position VICE PRESIDENT
State FL
Address 5675 W HWY 40, OCALA FL 34482

Jordan Gregory C

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Police Sergeant
Name Jordan Gregory C
Annual Wage $130,202

Jordan Gregory

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute Sr. School Lunch Helper
Name Jordan Gregory
Annual Wage $1,511

Jordan Gregory K

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Jordan Gregory K
Annual Wage $32,551

Jordan Gregory D

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Community Assistant
Name Jordan Gregory D
Annual Wage $37,327

Jordan Gregory P

State NJ
Calendar Year 2015
Employer Office Of The Public Defender
Job Title Assistant Deputy Public Defender 3
Name Jordan Gregory P
Annual Wage $57,645

Jordan Gregory J

State NH
Calendar Year 2018
Employer University Of New Hampshire
Job Title Assoc Field Specialst
Name Jordan Gregory J
Annual Wage $67,000

Jordan Gregory A

State NH
Calendar Year 2018
Employer Newmarket - Emp/Pol/Fire
Name Jordan Gregory A
Annual Wage $87,746

Jordan Gregory A

State NH
Calendar Year 2017
Employer Newmarket - Emp/Pol/Fire
Name Jordan Gregory A
Annual Wage $98,966

Jordan Gregory A

State NH
Calendar Year 2016
Employer Newmarket - Emp/pol/fire
Name Jordan Gregory A
Annual Wage $91,991

Jordan Gregory A

State NH
Calendar Year 2015
Employer Newmarket - Emp/pol/fire
Name Jordan Gregory A
Annual Wage $89,055

Jordan Gregory R

State ME
Calendar Year 2015
Employer Dept Of Defense Veterans & Emerg Mgmt
Job Title Asst Mil Fire Chief
Name Jordan Gregory R
Annual Wage $4,772

Compton Jordan Gregory

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Compton Jordan Gregory
Annual Wage $15,630

Jordan Gregory W

State IL
Calendar Year 2018
Employer Police Departmnet Of Joliet
Name Jordan Gregory W
Annual Wage $136,925

Jordan Gregory W

State IL
Calendar Year 2017
Employer Police Departmnet Of Joliet
Name Jordan Gregory W
Annual Wage $133,838

Jordan Gregory

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Jordan Gregory
Annual Wage $114,318

Jordan Gregory A

State GA
Calendar Year 2018
Employer Gilmer County Board Of Education
Job Title Bus Driver
Name Jordan Gregory A
Annual Wage $15,677

Jordan Gregory A

State GA
Calendar Year 2016
Employer Gilmer County Board Of Education
Job Title Bus Driver
Name Jordan Gregory A
Annual Wage $4,151

Jordan Gregory

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Gregory
Annual Wage $16,001

Jordan Gregory

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Gregory
Annual Wage $1,013

Jordan Gregory L

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jordan Gregory L
Annual Wage $536

Jordan Gregory L

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jordan Gregory L
Annual Wage $5,065

Jordan Gregory L

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Jordan Gregory L
Annual Wage $15,150

Jordan Gregory A

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Jordan Gregory A
Annual Wage $2,800

Jordan Gregory E

State FL
Calendar Year 2017
Employer Gulf Co School Board
Name Jordan Gregory E
Annual Wage $64,208

Jordan Gregory E

State FL
Calendar Year 2017
Employer Emerald Coast Utilities Authority
Name Jordan Gregory E
Annual Wage $42,932

Jordan Gregory E

State FL
Calendar Year 2016
Employer Emerald Coast Utilities Authority
Name Jordan Gregory E
Annual Wage $37,728

Jordan Gregory E.

State FL
Calendar Year 2016
Employer Calhoun Co School Board
Name Jordan Gregory E.
Annual Wage $63,083

Jordan Gregory E

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Jordan Gregory E
Annual Wage $37,178

Jordan Gregory A

State GA
Calendar Year 2017
Employer Gilmer County Board Of Education
Job Title Bus Driver
Name Jordan Gregory A
Annual Wage $11,528

Jordan Gregory E.

State FL
Calendar Year 2015
Employer Calhoun Co School Board
Name Jordan Gregory E.
Annual Wage $61,348

Jordan Gregory D

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Community Assistant
Name Jordan Gregory D
Annual Wage $37,531

Jordan Gregory K

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Jordan Gregory K
Annual Wage $30,797

Jordan Gregory W

State MD
Calendar Year 2017
Employer University Of Maryland
Name Jordan Gregory W
Annual Wage $114,000

Jordan Gregory C

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Police Sergeant
Name Jordan Gregory C
Annual Wage $126,114

Jordan Gregory W

State MD
Calendar Year 2016
Employer University Of Maryland
Name Jordan Gregory W
Annual Wage $87,000

Jordan Gregory C

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Police Sergeant
Name Jordan Gregory C
Annual Wage $127,347

Jordan Gregory E

State OH
Calendar Year 2017
Employer City of Cleveland
Job Title President Civil Serv Comm
Name Jordan Gregory E
Annual Wage $8,395

Jordan Gregory

State OH
Calendar Year 2017
Employer Centerburg Local
Job Title Mechanic Assignment
Name Jordan Gregory
Annual Wage $30,478

Jordan Gregory E

State OH
Calendar Year 2016
Employer City Of Cleveland
Job Title President Civil Serv Comm
Name Jordan Gregory E
Annual Wage $8,395

Jordan Gregory

State OH
Calendar Year 2016
Employer Centerburg Local
Job Title Mechanic Assignment
Name Jordan Gregory
Annual Wage $29,099

Jordan Gregory E

State OH
Calendar Year 2014
Employer Cleveland
Job Title Mbr Of Civil Serv Comm
Name Jordan Gregory E
Annual Wage $4,562

Jordan Gregory L

State NC
Calendar Year 2017
Employer Town Of Oak Island
Job Title Police Officer
Name Jordan Gregory L
Annual Wage $76,894

Jordan Gregory L

State NC
Calendar Year 2017
Employer City Of Greensboro
Job Title Skilled Labor
Name Jordan Gregory L
Annual Wage $28,831

Jordan Gregory L

State NC
Calendar Year 2016
Employer Town Of Oak Island
Job Title Police Officer
Name Jordan Gregory L
Annual Wage $74,173

Jordan Gregory

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Jordan Gregory
Annual Wage $22,667

Jordan Gregory L

State NC
Calendar Year 2016
Employer City Of Greensboro
Job Title Skilled Labor
Name Jordan Gregory L
Annual Wage $27,691

Jordan Gregory L

State NC
Calendar Year 2015
Employer City Of Greensboro
Job Title Skilled Labor
Name Jordan Gregory L
Annual Wage $26,927

Jordan Gregory K

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Sr. School Lunch Helper
Name Jordan Gregory K
Annual Wage $32,144

Jordan Gregory

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Jordan Gregory
Annual Wage $25,862

Jordan Gregory D

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Community Associate
Name Jordan Gregory D
Annual Wage $47,699

Jordan Gregory

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Jordan Gregory
Annual Wage $7,747

Jordan Gregory K

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Sr. School Lunch Helper
Name Jordan Gregory K
Annual Wage $30,639

Jordan Gregory

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Jordan Gregory
Annual Wage $22,111

Jordan Gregory D

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Community Assistant
Name Jordan Gregory D
Annual Wage $22,960

Jordan Gregory

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Jordan Gregory
Annual Wage $31,547

Jordan Gregory K

State NY
Calendar Year 2016
Employer Osss / Dsf - Queens
Job Title F/t Senior Sch Lunch Helper
Name Jordan Gregory K
Annual Wage $16

Jordan Gregory D

State NY
Calendar Year 2016
Employer I.s. 218 - Brooklyn
Job Title Community Assistant
Name Jordan Gregory D
Annual Wage $37,158

Jordan Gregory

State NY
Calendar Year 2016
Employer I.s. 10 (tandem M200) - Manhat
Job Title F/t Senior Sch Lunch Helper
Name Jordan Gregory
Annual Wage $14

Jordan Gregory L

State NC
Calendar Year 2015
Employer Town Of Oak Island
Job Title Police Officer
Name Jordan Gregory L
Annual Wage $64,671

Jordan Gregory A

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Jordan Gregory A
Annual Wage $35,929

Gregory Jordan

Name Gregory Jordan
Address 84 N Chester Rd Lincoln ME 04457 -5736
Phone Number 207-794-2472
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gregory Jordan

Name Gregory Jordan
Address 14 Latham St South Portland ME 04106-4227 APT 6-4227
Phone Number 207-799-2429
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Gregory C Jordan

Name Gregory C Jordan
Address 359 Ocean House Rd Cape Elizabeth ME 04107 -2441
Phone Number 207-799-5392
Gender Male
Date Of Birth 1958-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory M Jordan

Name Gregory M Jordan
Address 856 S 3rd Ave Kankakee IL 60901 -4903
Phone Number 219-781-2318
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Gregory T Jordan

Name Gregory T Jordan
Address 781 Cambridge Dr Rochester MI 48309 -2315
Phone Number 248-375-5287
Mobile Phone 248-701-4389
Gender Male
Date Of Birth 1953-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gregory A Jordan

Name Gregory A Jordan
Address 7501 Ravens Stone Dr Fort Wayne IN 46818 -9196
Phone Number 260-451-8713
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Gregory G Jordan

Name Gregory G Jordan
Address PO Box 26 Yoder CO 80864-0026 -0026
Phone Number 303-319-4514
Gender Male
Date Of Birth 1965-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory H Jordan

Name Gregory H Jordan
Address 153 Willowleaf Dr Littleton CO 80127 -3571
Phone Number 303-587-6695
Telephone Number 720-323-7147
Mobile Phone 303-587-6695
Email [email protected]
Gender Male
Date Of Birth 1956-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory J Jordan

Name Gregory J Jordan
Address 7379 S Knolls Way Littleton CO 80122 -1752
Phone Number 303-931-2063
Gender Male
Date Of Birth 1951-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory Jordan

Name Gregory Jordan
Address 208 Circle Dr Metamora IL 61548 -8432
Phone Number 309-367-2472
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed College
Language English

Gregory A Jordan

Name Gregory A Jordan
Address 2331 N Crestline Ct Wichita KS 67205 -1576
Phone Number 316-838-8785
Gender Male
Date Of Birth 1970-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Gregory Jordan

Name Gregory Jordan
Address 5715 Woodland Way Indianapolis IN 46254-2097 -2097
Phone Number 317-405-9465
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Gregory M Jordan

Name Gregory M Jordan
Address 43 Pennsylvania Ave South Portland ME 04106 -6026
Phone Number 480-752-2863
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory R Jordan

Name Gregory R Jordan
Address 4507 Southwestern Pkwy Louisville KY 40212 -2658
Phone Number 502-772-9267
Email [email protected]
Gender Male
Date Of Birth 1953-05-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Gregory Jordan

Name Gregory Jordan
Address 1895 Sterling Oaks Cir Ne Atlanta GA 30319 -4128
Phone Number 678-447-7947
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Gregory P Jordan

Name Gregory P Jordan
Address 3836 Avera Ln Norcross GA 30092 -2435
Phone Number 678-520-8356
Gender Male
Date Of Birth 1976-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Gregory M Jordan

Name Gregory M Jordan
Address 11185 Hillsboro Ave N Champlin MN 55316 -3128
Phone Number 763-576-9103
Gender Male
Date Of Birth 1956-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Gregory B Jordan

Name Gregory B Jordan
Address 6711 River Glen Dr Riverdale GA 30296 -2797
Phone Number 770-996-8564
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gregory Jordan

Name Gregory Jordan
Address 831 280 Rd Beloit KS 67420 -3457
Phone Number 785-738-2958
Telephone Number 785-738-2958
Mobile Phone 785-738-2958
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Gregory E Jordan

Name Gregory E Jordan
Address 16479 Sw Cypress St Blountstown FL 32424 -2006
Phone Number 850-674-1480
Gender Male
Date Of Birth 1969-04-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 4500.00
To Reed Smith LLP
Year 2008
Transaction Type 15
Filing ID 28932143663
Application Date 2008-06-05
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Contributor Gender M
Committee Name Reed Smith LLP
Address 601 West Dr EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 4000.00
To Reed Smith LLP
Year 2010
Transaction Type 15
Filing ID 10990926532
Application Date 2010-06-03
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Contributor Gender M
Committee Name Reed Smith LLP

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 3300.00
To Reed Smith LLP
Year 2012
Transaction Type 15
Filing ID 12950185373
Application Date 2011-08-30
Contributor Occupation Attorney
Contributor Employer Reed Smith LLP
Contributor Gender M
Committee Name Reed Smith LLP
Address 601 West Dr EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2550.00
To Reed Smith LLP
Year 2006
Transaction Type 15
Filing ID 26960208352
Application Date 2006-06-07
Contributor Occupation Attorney
Contributor Employer Reed Smith LLP
Contributor Gender M
Committee Name Reed Smith LLP
Address 601 West Dr EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2500.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 1)
Year 2010
Application Date 2009-10-21
Contributor Occupation ATTORNEY
Contributor Employer REEDSMITH LLP
Organization Name REED SMITH LLP
Recipient Party D
Recipient State PA
Seat state:governor
Address 601 W DR EDGEWORTH PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 2500.00
To LEE, AYANNA M
Year 20008
Application Date 2008-10-31
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name REED SMITH
Recipient Party D
Recipient State PA
Seat state:lower
Address 601 W DR EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2500.00
To CUOMO, ANDREW
Year 2006
Application Date 2006-10-28
Recipient Party D
Recipient State NY
Seat state:office
Address 150 E 57TH ST NEW YORK NY

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2400.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15
Filing ID 10020811710
Application Date 2010-09-27
Contributor Occupation GLOBAL MANAGING PARTNER
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2400.00
To Joseph M. Torsella (D)
Year 2010
Transaction Type 15
Filing ID 29020194307
Application Date 2009-03-28
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Senate
Seat federal:senate

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276358
Application Date 2007-06-25
Contributor Occupation Managing Partner
Contributor Employer Reed Smith Llp
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 601 West Dr SEWICKLEY PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 2300.00
To Lindsey Graham (R)
Year 2008
Transaction Type 15
Filing ID 28020634451
Application Date 2008-08-08
Contributor Occupation EDUCATION
Contributor Employer GATEWAYS ORG
Organization Name Gateways Org
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

JORDAN, GREGORY B ESQUIRE

Name JORDAN, GREGORY B ESQUIRE
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020571377
Application Date 2005-06-28
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

JORDAN, GREGORY B ESQUIRE

Name JORDAN, GREGORY B ESQUIRE
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020571492
Application Date 2005-06-28
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 2100.00
To Reed Smith LLP
Year 2006
Transaction Type 15
Filing ID 25970650444
Application Date 2005-04-19
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Contributor Gender M
Committee Name Reed Smith LLP
Address 601 West Dr EDGEWORTH PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 1800.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 10020090582
Application Date 2009-10-20
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

JORDAN, GREGORY B ESQUIRE

Name JORDAN, GREGORY B ESQUIRE
Amount 1500.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 12020462674
Application Date 2012-06-11
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 1350.00
To Reed Smith LLP
Year 2004
Transaction Type 15
Filing ID 23991575853
Application Date 2003-03-11
Contributor Occupation Attorney
Contributor Employer Reed Smith LLP
Contributor Gender M
Committee Name Reed Smith LLP
Address 27 Priscilla Ln ROSLYN FARMS PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792268
Application Date 2004-09-30
Contributor Occupation ROOKS PITTS
Organization Name Rooks Pitts
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990440592
Application Date 2003-12-06
Contributor Occupation Attorney
Contributor Employer Reed Smith
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 27 Priscilla Lane ROSSLYN FARMS PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 1000.00
To LALLY-GREEN, MAUREEN E
Year 20008
Application Date 2007-11-05
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name REED SMITH SHAW & MCCLAY
Recipient Party R
Recipient State PA
Seat state:judicial
Address 601 WEST DR SEWICKLEY PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020700655
Application Date 2008-10-15
Contributor Occupation EXECUTIVE
Contributor Employer GATEWAYS ORGANIZATION
Organization Name Gateways Organization
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 1000.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 25020241984
Application Date 2005-05-17
Contributor Occupation REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 1000.00
To SULLIVAN JR, R C (RIP)
Year 20008
Application Date 2007-03-07
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name REED SMITH
Recipient Party D
Recipient State VA
Seat state:lower
Address 601 WEST DR EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 1000.00
To DEWEESE, BILL
Year 2006
Application Date 2005-04-18
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH LLP
Recipient Party D
Recipient State PA
Seat state:lower

JORDAN, GREGORY B ESQUIRE

Name JORDAN, GREGORY B ESQUIRE
Amount 1000.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 12020473517
Application Date 2011-07-07
Contributor Occupation ATTORNEY
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

JORDAN, GREGORY D

Name JORDAN, GREGORY D
Amount 875.00
To Phil Roe (R)
Year 2012
Transaction Type 15
Filing ID 12970344784
Application Date 2011-10-06
Contributor Occupation President
Contributor Employer King College
Organization Name King College
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Citizens to Elect Phil Roe to Congress
Seat federal:house
Address 300 Overbrook Dr BRISTOL TN

JORDAN, GREGORY B MR

Name JORDAN, GREGORY B MR
Amount 500.00
To Tim Murphy (R)
Year 2010
Transaction Type 15
Filing ID 29992449922
Application Date 2009-04-07
Contributor Occupation MANAGING PARTNER
Contributor Employer REED SMITH
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 300.00
To FINNEY, LOWE
Year 2010
Application Date 2010-01-07
Contributor Occupation ATTORNEY
Contributor Employer RAINEY KIZER REVIERE & BELL
Recipient Party D
Recipient State TN
Seat state:upper
Address 109 PLEASANT PLAINS RD JACKSON TN

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 257.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486397
Application Date 2004-08-21
Contributor Occupation Music
Contributor Employer Self
Contributor Gender M
Committee Name America Coming Together
Address 79 Loft Dr MARTINSVILLE NJ

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 250.00
To Anne Barth (D)
Year 2008
Transaction Type 15
Filing ID 28933514663
Application Date 2008-09-24
Contributor Occupation Global Managing Partner
Contributor Employer Reed Smith LLP
Organization Name Reed Smith LLP
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Anne Barth for Congress
Seat federal:house
Address 601 West Dr EDGEWORTH PA

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 250.00
To BAER, MAX
Year 2004
Application Date 2003-05-30
Recipient Party D
Recipient State PA
Seat state:judicial
Address 27 PRISCILLA LN ROSSLYN FARMS PA

JORDAN, GREGORY B & ELLEN T

Name JORDAN, GREGORY B & ELLEN T
Amount 250.00
To NEUMAN, BRANDON P
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 601 W DR EDGEWORTH PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 250.00
To FINNEY, LOWE
Year 2006
Application Date 2006-08-19
Contributor Occupation ATTORNEY
Contributor Employer RAINEY KIZER REVIERE & BELL
Organization Name RAINEY KIZER REVIERE & BELL
Recipient Party D
Recipient State TN
Seat state:upper
Address 109 PLEASANT PLAINS RD JACKSON TN

JORDAN, GREGORY D

Name JORDAN, GREGORY D
Amount 250.00
To BREDESEN, PHILIP
Year 2006
Application Date 2006-10-13
Contributor Occupation PRESIDENT
Contributor Employer KING COLLEGE
Recipient Party D
Recipient State TN
Seat state:governor
Address 300 OVERBROOK DR BRISTOL TN

JORDAN, GREGORY J

Name JORDAN, GREGORY J
Amount 250.00
To CROSS, TOM
Year 2006
Application Date 2006-08-01
Recipient Party R
Recipient State IL
Seat state:lower
Address 107 OXFORD AVE CLAREDON HILLS IL

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020152114
Application Date 2004-01-28
Contributor Occupation ROOKS PITTS
Organization Name Rooks Pitts
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 250.00
To John P. McGoff (R)
Year 2012
Transaction Type 15
Filing ID 12970915542
Application Date 2011-12-30
Contributor Occupation SELF-EMPLOYED
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 4546 Sylvan Rd INDIANAPOLIS IN

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 200.00
To KUHN, JAMES E (JIMMY)
Year 20008
Application Date 2007-09-27
Recipient Party R
Recipient State LA
Seat state:judicial
Address 55 FLAMINGO ST NEW ORLEANS LA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 100.00
To FINNEY, LOWE
Year 2010
Application Date 2010-09-10
Contributor Occupation ATTORNEY
Contributor Employer RAINEY KIZER REVIERE & BELL
Recipient Party D
Recipient State TN
Seat state:upper
Address 109 PLEASANT PLAINS RD JACKSON TN

JORDAN, GREGORY D

Name JORDAN, GREGORY D
Amount 100.00
To JONES, WOODIE
Year 20008
Application Date 2007-07-07
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF GREGORY D JORDAN
Recipient Party D
Recipient State TX
Seat state:judicial

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 100.00
To LONG, JOE
Year 2004
Application Date 2003-08-13
Recipient Party R
Recipient State LA
Seat state:lower
Address 55 FLAMINGO NEW ORLEANS LA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 100.00
To WILLIAMS, TOMMY
Year 2004
Application Date 2003-12-01
Recipient Party R
Recipient State TX
Seat state:upper

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 100.00
To WILLIAMS, TOMMY
Year 2004
Application Date 2004-12-02
Contributor Occupation THE WOODLANDS OPERATING CO
Recipient Party R
Recipient State TX
Seat state:upper

JORDAN, GREGORY B

Name JORDAN, GREGORY B
Amount 100.00
To ALLEN, CHERYL
Year 2004
Application Date 2003-04-02
Recipient Party D
Recipient State PA
Seat state:judicial
Address 27 PRISCILLA LN ROSSLYN PA

JORDAN, GREGORY

Name JORDAN, GREGORY
Amount 16.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-29
Recipient Party R
Recipient State TX
Seat state:governor

GREGORY N JORDAN & DONNA D JORDAN

Name GREGORY N JORDAN & DONNA D JORDAN
Address 36803 N Valley Road Spokane WA
Value 21600
Landarea 219,542 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement None

JORDAN GREGORY S & MLO

Name JORDAN GREGORY S & MLO
Physical Address 10491 ALEXANDRIA AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 10491 ALEXANDRIA AVE, ENGLEWOOD, FL 34224

GREGORY & CORINNE JORDAN

Name GREGORY & CORINNE JORDAN
Address 18102 W Manitowoc Court Grayslake IL 60030
Value 17520
Landvalue 17520
Buildingvalue 34783

GREGORY A JORDAN & HEATHER S JORDAN

Name GREGORY A JORDAN & HEATHER S JORDAN
Address 4211 Nc 54 Highway Graham NC
Value 39521
Landvalue 39521
Buildingvalue 110178
Landarea 110,337 square feet
Numberofbathrooms 2

GREGORY ALICE E H/W JORDAN

Name GREGORY ALICE E H/W JORDAN
Address 4017 Fitler Street Philadelphia PA 19114
Value 170730
Landvalue 170730
Buildingvalue 152970
Landarea 9,000 square feet
Type Attached Garage
Price 172000

GREGORY ALLEN JORDAN

Name GREGORY ALLEN JORDAN
Address Us 301 Hope Mills NC

GREGORY B JORDAN

Name GREGORY B JORDAN
Address 3623 Vanuys Memphis TN 38111
Value 9500
Landvalue 9500
Landarea 9,663 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

GREGORY C JORDAN & D JORDAN

Name GREGORY C JORDAN & D JORDAN
Address 17109 Spates Hill Road Poolesville MD 20837
Value 228440
Landvalue 228440
Airconditioning yes

GREGORY C JORDAN & MELODIE JORDAN

Name GREGORY C JORDAN & MELODIE JORDAN
Address 20019 Legend Oak Drive Humble TX 77346
Value 29349
Landvalue 29349
Buildingvalue 125651

GREGORY C JORDAN & REBECCA L JORDAN

Name GREGORY C JORDAN & REBECCA L JORDAN
Address 10544 S Can Ada Road Melba ID 83641
Value 50900
Landvalue 50900
Buildingvalue 311900
Landarea 1,105,335 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

GREGORY D ATTY JORDAN

Name GREGORY D ATTY JORDAN
Address 5608 Parkcrest Drive #310 Austin TX 78731
Value 8035
Buildingvalue 8035

GREGORY D JORDAN & AMY S JORDAN

Name GREGORY D JORDAN & AMY S JORDAN
Address 4011 Sierra Drive Austin TX 78731
Value 315000
Landvalue 315000
Buildingvalue 285000
Type Real

GREGORY E JORDAN & BECKY J JORDAN

Name GREGORY E JORDAN & BECKY J JORDAN
Address 2032 Parkland Drive Fort Wayne IN

JORDAN GREGORY L & VANESSA L

Name JORDAN GREGORY L & VANESSA L
Physical Address 3338 SANDPIPER DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 3338 SANDPIPER DR, PUNTA GORDA, FL 33950

GREGORY G JORDAN

Name GREGORY G JORDAN
Address 2205 Indian Creek Drive Irving TX 75060
Value 70160
Landvalue 23000
Buildingvalue 70160

GREGORY J LAROSA & KATHLEEN S JORDAN

Name GREGORY J LAROSA & KATHLEEN S JORDAN
Address 325 Woodward Street Newton MA

GREGORY JORDAN

Name GREGORY JORDAN
Address 205 NW Sixteenth Street Atlanta GA
Value 26600
Landvalue 26600
Buildingvalue 188900
Landarea 609 square feet

GREGORY JORDAN

Name GREGORY JORDAN
Address 5713 Walther Avenue Baltimore MD 21206
Value 136850

GREGORY JORDAN

Name GREGORY JORDAN
Address 1401 Midland Court Joliet IL 60436
Value 6936
Landvalue 6936
Buildingvalue 36088

GREGORY JORDAN

Name GREGORY JORDAN
Year Built 1959
Address 3629 S Peninsula Drive Port Orange FL
Value 95642
Landvalue 95642
Buildingvalue 43110
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 241031

GREGORY JORDAN & ELIZABETH JORDAN

Name GREGORY JORDAN & ELIZABETH JORDAN
Address 7010 Foster Slough Road Snohomish WA
Value 139100
Landvalue 139100
Buildingvalue 42100
Landarea 170,319 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 224188

GREGORY JORDAN & MICHELE JORDAN

Name GREGORY JORDAN & MICHELE JORDAN
Address 5624 Bella Terra Court Wake Forest NC 27587
Value 106000
Landvalue 106000
Buildingvalue 6400

GREGORY JORDAN & MICHELLE JORDAN

Name GREGORY JORDAN & MICHELLE JORDAN
Address 2317 Canterbury Court Deer Park TX 77536
Value 24090
Landvalue 24090
Buildingvalue 256440

GREGORY L JORDAN & MARY E JORDAN

Name GREGORY L JORDAN & MARY E JORDAN
Address 1908 Gus Moran Street El Paso TX
Value 31324
Landvalue 31324
Type Real

GREGORY M JORDAN

Name GREGORY M JORDAN
Address 447 Papaya Circle Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

GREGORY M JORDAN

Name GREGORY M JORDAN
Address 856 S 3rd Avenue Kankakee IL
Value 3286
Landvalue 3286
Buildingvalue 20534

GREGORY N JORDAN

Name GREGORY N JORDAN
Address 4546 Sylvan Road Indianapolis IN 46228
Value 38600
Landvalue 38600

GREGORY J JORDAN

Name GREGORY J JORDAN
Address 7379 S Knolls Way Littleton CO 80122
Value 40000
Landvalue 40000
Buildingvalue 145859
Landarea 1,393 square feet

JORDAN GREGORY

Name JORDAN GREGORY
Physical Address 3629 S PENINSULA DR, PORT ORANGE, FL 32127
Ass Value Homestead 87420
Just Value Homestead 87420
County Volusia
Year Built 1959
Area 1360
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3629 S PENINSULA DR, PORT ORANGE, FL 32127

Gregory S. Jordan

Name Gregory S. Jordan
Doc Id 07641174
City Palm Harbor FL
Designation us-only
Country US

Gregory Jordan

Name Gregory Jordan
Doc Id 07665750
City Gatesville TX
Designation us-only
Country US

Gregory D. Jordan

Name Gregory D. Jordan
Doc Id 07752624
City Fort Collins CO
Designation us-only
Country US

Gregory H. Jordan

Name Gregory H. Jordan
Doc Id 07444636
City Hollis NH
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 07468842
City Cumming GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 07333268
City Alpharetta GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 07738175
City Alpharetta GA
Designation us-only
Country US

Gregory Jordan

Name Gregory Jordan
Doc Id 07475711
City Palm Harbor FL
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08077393
City Alpharetta GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08310760
City Cumming GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08254030
City Cumming GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08144399
City Cumming GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08120855
City Alpharetta GA
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08111462
City Cumming GA
Designation us-only
Country US

Gregory S. Jordan

Name Gregory S. Jordan
Doc Id 07296782
City Palm Harbor FL
Designation us-only
Country US

Gregory R. Jordan

Name Gregory R. Jordan
Doc Id 08009360
City Cumming GA
Designation us-only
Country US

Gregory Jordan

Name Gregory Jordan
Doc Id 07618577
City Palm Harbor FL
Designation us-only
Country US

GREGORY JORDAN

Name GREGORY JORDAN
Type Democrat Voter
State CO
Address 1126 SAWTOOTH OAK CT, FORT COLLINS, CO 80525
Phone Number 970-379-5435
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State LA
Address 510 WAGNER ST, NEW ORLEANS, LA 66061
Phone Number 913-484-8160
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State NC
Address 934 REED STREET, RAEFORD, NC 28376
Phone Number 910-875-7459
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Republican Voter
State NC
Address 934 REED ST, RAEFORD, NC 28376
Phone Number 910-261-2046
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Democrat Voter
State TN
Address 932 SEATTLE ST, MEMPHIS, TN 38114
Phone Number 901-590-4027
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Democrat Voter
State TN
Address 3412 MATTOX CEMETERY RD, SEVIERVILLE, TN 37862
Phone Number 865-621-5600
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Republican Voter
State TN
Address 3412 MATTOX CEMETERY RD, SEVIERVILLE, TN 37862
Phone Number 865-621-4828
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State IL
Address 2030 S 12TH AVE, MAYWOOD, IL 60153
Phone Number 708-655-8986
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State IL
Address 3111 TALL GRASS, NAPERVILLE, IL 60564
Phone Number 708-507-7138
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State OH
Address 5231 AVERY RD, DUBLIN, OH 43016
Phone Number 614-226-4946
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State MS
Address 378 CR 1848, PACHUTA, MS 39347
Phone Number 601-727-3123
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State LA
Address 615 FRIED ST, GRETNA, LA 70053
Phone Number 504-231-3513
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State AZ
Address 995 E BASELINE RD, TEMPE, AZ 85283
Phone Number 480-235-4493
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State TX
Address 4230 FAIRWAY DR, CARROLLTON, TX 75010
Phone Number 469-892-6032
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Democrat Voter
State OH
Address 6282 CHERYL PL, PAINESVILLE, OH 44077
Phone Number 440-759-0350
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State TN
Address 300 OVERBROOK DR, BRISTOL, TN 37620
Phone Number 423-618-5295
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Republican Voter
State MD
Address 916 AVON DR, ABERDEEN, MD 21001
Phone Number 410-598-3368
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State LA
Address 129 BAUDOIN ST, LAFAYETTE, LA 70503
Phone Number 337-988-7786
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State IN
Address 758 ELLINGTON CIR, GREENWOOD, IN 46143
Phone Number 317-371-7993
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State IN
Address 777 LAUR MUWT, SOUTH BEND, IN 46637
Phone Number 317-327-3601
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State IN
Address 11445 GOVERNORS LN, FISHERS, IN 46037
Phone Number 317-219-9130
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Voter
State IN
Address 2032 PARKLAND DR, FORT WAYNE, IN 46825
Phone Number 260-471-7560
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State AL
Address 365 NAUGHER RD, HUNTSVILLE, AL 35811
Phone Number 256-520-3273
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Independent Voter
State AL
Address 120 CHAMPIONS GREEN DRIVE, MADISON, AL 35758
Phone Number 256-320-9003
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Republican Voter
State TX
Address 915 N MAIN ST, BELTON, TX 76513
Phone Number 254-913-7631
Email Address [email protected]

GREGORY JORDAN

Name GREGORY JORDAN
Type Democrat Voter
State TX
Address 915 N MAIN ST, BELTON, TX 76513
Phone Number 254-913-5316
Email Address [email protected]

Gregory R Jordan

Name Gregory R Jordan
Visit Date 4/13/10 8:30
Appointment Number U75457
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/2/2014 11:00
Appt End 5/2/2014 23:59
Total People 247
Last Entry Date 4/23/2014 19:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Gregory A Jordan

Name Gregory A Jordan
Visit Date 4/13/10 8:30
Appointment Number U91199
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/22/2012 8:00
Appt End 3/22/2012 23:59
Total People 122
Last Entry Date 3/20/2012 18:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

GREGORY JORDAN

Name GREGORY JORDAN
Visit Date 4/13/10 8:30
Appointment Number U80859
Type Of Access VA
Appt Made 2/4/11 18:59
Appt Start 2/5/11 17:20
Appt End 2/5/11 23:59
Total People 6
Last Entry Date 2/4/11 18:59
Meeting Location WH
Caller PAOLA
Release Date 05/27/2011 07:00:00 AM +0000

GREGORY JORDAN

Name GREGORY JORDAN
Car GMC SIERRA 2500HD
Year 2008
Address 1499 Waltham Rd, Waltham, ME 04605-8605
Vin 1GTHK29KX8E184617

GREGORY JORDAN

Name GREGORY JORDAN
Car CHEVROLET IMPALA
Year 2007
Address 10246 Balducci Pl, Mechanicsville, VA 23116-5849
Vin 2G1WT58K279108665
Phone 804-550-1656

Gregory Jordan

Name Gregory Jordan
Car NISSAN MURANO
Year 2007
Address 20019 Legend Oak Dr, Humble, TX 77346-1746
Vin JN8AZ08T27W521158

GREGORY JORDAN

Name GREGORY JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 2273 Dover Ct, Rock Hill, SC 29732-8953
Vin 1GNFC13087R289158
Phone

GREGORY JORDAN

Name GREGORY JORDAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1262 Lauren Logan Ln, Sulphur, LA 70665-8431
Vin 2GCEC13JX71503380

GREGORY JORDAN

Name GREGORY JORDAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 16205 SUNNY GLENN AVE, CLEVELAND, OH 44128-3774
Vin 1J8GR48K17C673849

GREGORY JORDAN

Name GREGORY JORDAN
Car FORD F-350 SUPER DUTY
Year 2007
Address PO BOX 1230, HANOVER, PA 17331-7230
Vin 1FTWW31P27EA19247

GREGORY JORDAN

Name GREGORY JORDAN
Car FORD ESCAPE
Year 2007
Address 7766 Club Ridge Rd, Westerville, OH 43081-4617
Vin 1FMYU93107KA50424

GREGORY JORDAN

Name GREGORY JORDAN
Car PONTIAC VIBE
Year 2007
Address 306 THORNE RD, SULLIVAN, ME 04664-3421
Vin 5Y2SL658X7Z437155

Gregory Jordan

Name Gregory Jordan
Car DODGE CHARGER
Year 2007
Address 7472 Gadsby Sq, Alexandria, VA 22315-5288
Vin 2B3KA43R47H797108

Gregory Jordan

Name Gregory Jordan
Car BMW 3 SERIES
Year 2007
Address 518 Jefferson Manor Dr, Forest, VA 24551-4063
Vin WBAVA37587NE29454

Gregory Jordan

Name Gregory Jordan
Car TOYOTA FJ CRUISER
Year 2007
Address 2032 Bessie Ct, Rocky Mount, NC 27804-7945
Vin JTEBU11F070099026

Gregory Jordan

Name Gregory Jordan
Car HONDA ACCORD
Year 2007
Address 2806 Harper Pl, Tampa, FL 33614-4331
Vin 3HGCM56457G709829

Gregory Jordan

Name Gregory Jordan
Car TOYOTA 4RUNNER
Year 2007
Address 2161 Lochlevin Dr, Memphis, TN 38119-6330
Vin JTEZU14R678085878

Gregory Jordan

Name Gregory Jordan
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 5334 S Pine Slope Ct SW, Wyoming, MI 49519-9642
Vin 1GCHK29K17E525935
Phone 616-249-7927

Gregory Jordan

Name Gregory Jordan
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 117, Centerburg, OH 43011-0117
Vin 1D7HA16P57J625191

Gregory Jordan

Name Gregory Jordan
Car FORD MUSTANG
Year 2007
Address 7570 Silver Springs St, Canal Winchester, OH 43110-8892
Vin 1ZVFT82H875367743

Gregory Jordan

Name Gregory Jordan
Car CHRYSLER SEBRING
Year 2007
Address 4110 Bedford St, Detroit, MI 48224-3621
Vin 1C3LC46K57N540465

Gregory Jordan

Name Gregory Jordan
Car SATURN ION
Year 2007
Address 19506 Sandy Woods Dr, Tomball, TX 77375-7789
Vin 1G8AL55F97Z184151

GREGORY JORDAN

Name GREGORY JORDAN
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 3985 Highway 106 N, Danielsville, GA 30633-2819
Vin 1GCHK23D47F124562
Phone 706-789-3854

GREGORY JORDAN

Name GREGORY JORDAN
Car VOLKSWAGEN EOS
Year 2008
Address 7603 Wycomb Ln, Houston, TX 77070-3739
Vin WVWBA71F88V010971
Phone 832-237-4438

Gregory Jordan

Name Gregory Jordan
Car HONDA CR-V
Year 2008
Address 6008 20th St N, Arlington, VA 22205-3404
Vin 5J6RE48398L001733
Phone 703-241-8044

GREGORY JORDAN

Name GREGORY JORDAN
Car HYUNDAI SANTA FE
Year 2008
Address 304 BLACK RIVER DR, MADISONVILLE, LA 70447-9366
Vin 5NMSH13E08H217557
Phone 281-304-2926

GREGORY JORDAN

Name GREGORY JORDAN
Car CADILLAC CTS
Year 2008
Address 1511 CANNON GATE DR, MANSFIELD, TX 76063-3852
Vin 1G6DV57V280163944
Phone 682-518-7258

GREGORY JORDAN

Name GREGORY JORDAN
Car FORD EXPEDITION
Year 2008
Address 33003 47th Ave SW, Federal Way, WA 98023-3212
Vin 1FMFU16598LA10376

GREGORY JORDAN

Name GREGORY JORDAN
Car DODGE RAM PICKUP 1500
Year 2008
Address 720 Junction Ln, Sultan, WA 98294-9404
Vin 1D7HU18298J121964

GREGORY JORDAN

Name GREGORY JORDAN
Car MITSUBISHI ECLIPSE COUPE GT
Year 2008
Address 1225 Caln Meetinghouse Rd, Coatesville, PA 19320-2114
Vin 4A3AK34T28E007354

GREGORY JORDAN

Name GREGORY JORDAN
Car DODGE DAKOTA
Year 2008
Address 1226 Karina Cir, Maryville, TN 37804-5375
Vin 1D3HE42K78S532184

Gregory Jordan

Name Gregory Jordan
Car FORD FOCUS
Year 2007
Address 7570 Silver Springs St, Canal Winchester, OH 43110-8892
Vin 1FAFP34NX7W330318

GREGORY JORDAN

Name GREGORY JORDAN
Car PORSCHE 911
Year 2007
Address 601 West Dr, Sewickley, PA 15143-1120
Vin WP0CB299X7S775604
Phone 412-749-9888

Gregory Jordan

Name Gregory Jordan
Domain obviousmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-28
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain japaneselitigationconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 650 North Dearborn, Suite 800 Chicago Illinois 60654
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain safeacademysc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 999 Falls Road Rock Hill South Carolina 29730
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain regiusservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address West Hwy 40 Ocala Florida 34482
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain alphawolfsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain macyjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain samuelljordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-03
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain yourconsultant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-12-23
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain jordlaw.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-09-08
Update Date 2012-09-10
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 650 N Dearborn Street Suite 800 Chicago IL 60610
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain graphstories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-04
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain undernewownership.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-10
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1159 Stockton Pl North Brunswick New Jersey 08902
Registrant Country UNITED STATES

gregory jordan

Name gregory jordan
Domain theaustintriallawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5608 Parkcrest Drive|Suite 310 Austin Texas 78731
Registrant Country UNITED STATES

gregory jordan

Name gregory jordan
Domain thejordanlawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5608 Parkcrest Drive|Suite 310 Austin Texas 78731
Registrant Country UNITED STATES

gregory JORDAN

Name gregory JORDAN
Domain atjudysplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2012-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 433 MARCUS GARVEY BLVD booklyn New York 11216
Registrant Country UNITED STATES

GREGORY JORDAN

Name GREGORY JORDAN
Domain gregjordanphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-21
Update Date 2013-05-10
Registrar Name ENOM, INC.
Registrant Address PO BOX 117553 BURLINGAME
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain nowheretogotonite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-17
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2396 Forest Lakes Lane Sterrett Alabama 35147
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain alphawolfdomains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-20
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

gregory JORDAN

Name gregory JORDAN
Domain judysplacefortravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 433 MARCUS GARVEY BLVD booklyn New York 11216
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain usabilityparadox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-29
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain chs1989reunion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Pine Needle Cove Chelsea Alabama 35043
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain chicagoacupunctureinfertility.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2008-01-02
Update Date 2013-01-03
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 650 N Dearborn Street Suite 800 Chicago IL 60610
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain thechristianinformer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-08
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain usercenteredintelligence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-14
Update Date 2012-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain novajordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain regiusinvestigations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address West Hwy 40 Ocala FL 34482
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain beatjukebox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 310 W. Liberty Suite 503 Louisville Kentucky 40202
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain thewolfstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-07
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1354 Dothan Alabama 36302
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain gregorywjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-27
Update Date 2012-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 21922 Sherwood Landing Rd Sherwood Maryland 21665
Registrant Country UNITED STATES

Gregory Jordan

Name Gregory Jordan
Domain gesale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-22
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2161 Lochlevin Drive Memphis Tennessee 38119
Registrant Country UNITED STATES