Jack Jones

We have found 382 public records related to Jack Jones in 39 states . Ethnicity of all people found is 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 109 business registration records connected with Jack Jones 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 11 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Board Member. These employees work in nineteen different states. Most of them work in Ohio state. Average wage of employees is $43,615.


Jack Roland Jones

Name / Names Jack Roland Jones
Age 47
Birth Date 1977
Also Known As Jack R Jones Jr
Person 108 Detroit Ave, Levelland, TX 79336
Phone Number 325-896-2522
Possible Relatives


Previous Address 725 PO Box, Sundown, TX 79372
22046 Chula Vista Ln #174, Christoval, TX 76935
174 PO Box, Christoval, TX 76935
22046 Chula Vis #174, Christoval, TX 76935
71 PO Box, Christoval, TX 76935
2246 Chula Vis, Christoval, TX 76935
2246 Chula Vista Rd, Christoval, TX 76935
GEN PO Box, Christoval, TX 00000

Jack E Jones

Name / Names Jack E Jones
Age 51
Birth Date 1973
Also Known As Jack M Jones
Person 836 Joe Yenni Blvd #22, Kenner, LA 70065
Phone Number 225-673-6077
Possible Relatives


Previous Address 15259 Forest Oak St, Prairieville, LA 70769
46194 PO Box, Baton Rouge, LA 70895
37313 Highway 74 #61, Geismar, LA 70734
13442 Hilbert Young Rd, Gonzales, LA 70737
17960 Will, Baton Rouge, LA 70808
7353 Alberta Dr, Baton Rouge, LA 70808
357 Corporate Dr #1013, Lewisville, TX 75067

Jack P Jones

Name / Names Jack P Jones
Age 54
Birth Date 1970
Also Known As Jack Jones
Person 1100 Erie Ave #1001, Evansville, IN 47715
Phone Number 812-424-9868
Previous Address 1201 Stonebridge Rd, Evansville, IN 47710
1201 1st Ave #A, Evansville, IN 47710
916 2nd St #10, Evansville, IN 47713
123 Prospect St, Shreveport, LA 71104

Jack Kevin Jones

Name / Names Jack Kevin Jones
Age 56
Birth Date 1968
Also Known As Kevin Jones
Person 2325 Malvern Ave, Hot Springs, AR 71901
Phone Number 501-262-1119
Possible Relatives







Previous Address 2450 Old Wire Rd, Camden, AR 71701
105 Lowery St #1105, Hot Springs National Park, AR 71901
2325 Malvern Ave, Hot Springs National Park, AR 71901
212 Andover St, Hot Springs, AR 71913
PO Box, Ozark, MO 65721
1326 PO Box, Camden, AR 71711
205LE PO Box, Springfield, MO 65801
301 Piper, Hot Springs, AR 71901
670 PO Box, Hot Springs, AR 71902
670 PO Box, Hot Springs National Park, AR 71902
Email [email protected]

Jack W Jones

Name / Names Jack W Jones
Age 58
Birth Date 1966
Also Known As Jack D Jones
Person 3437 Phelps Rd, Bedford, VA 24523
Phone Number 540-297-7423
Possible Relatives


John W Jonesjr
Previous Address 6 Summerville Rd, Foxboro, MA 02035
4034 State Route 21, Canandaigua, NY 14424
4 PO Box, Gibbon Glade, PA 15440
59 11th St #3, Providence, RI 02906
3332 Howard Davis Rd, Keuka Park, NY 14478
1 Leech Rd, Pittsburgh, PA 15236
135 Clark St, Canandaigua, NY 14424
101 RR 4 #101, Gibbon Glade, PA 15440
329 Main St #2, Philippi, WV 26416
18 Scotch Pine Rd #4, Sagamore, MA 02561
5 Summerville Rd, Foxboro, MA 02035
18 Scotch Pne #4, Sagamore, MA 02561
101 PO Box, Gibbon Glade, PA 15440
41 Yarmouth Dr, Nashua, NH 03062
Email [email protected]

Jack Alfred Jones

Name / Names Jack Alfred Jones
Age 61
Birth Date 1963
Also Known As Jack Jones
Person 223 21st St, Baton Rouge, LA 70806
Phone Number 225-346-1594
Possible Relatives




Previous Address 66715 PO Box, Baton Rouge, LA 70896
1302 Bob Pettit Blvd #12, Baton Rouge, LA 70820
1474 Colton St, Detroit, MI 48203
600 Bull Run Rd, Schriever, LA 70395
671 Cameron Dr, Ridgeland, MS 39157
2136 Lobdell Ave #508, Baton Rouge, LA 70806

Jack William Jones

Name / Names Jack William Jones
Age 64
Birth Date 1960
Also Known As Jack Willi Jones
Person 3200 Ocean Blvd #C, Fort Lauderdale, FL 33308
Phone Number 954-771-6515
Possible Relatives


Previous Address 4240 Galt Ocean Dr #2504, Fort Lauderdale, FL 33308
5400 31st Ave #D409, Fort Lauderdale, FL 33308
7 Cayuga Rd, Sea Ranch Lakes, FL 33308
1700 Ocean Blvd #11, Pompano Beach, FL 33062
1700 Ocean Blvd #11B, Pompano Beach, FL 33062
2631 14th Ave #400, Wilton Manors, FL 33334
1700 Ocean Blvd, Pompano Beach, FL 33062
3200 Ocean Blvd #1102, Fort Lauderdale, FL 33308
2631 14th Ave #400, Oakland Park, FL 33334
1700 Ocean Blvd #B, Pompano Beach, FL 33062
3200 Port Royale Dr #712, Fort Lauderdale, FL 33308
1500 Ocean Blvd #403, Pompano Beach, FL 33062
3101 Port Royale Blvd #412, Fort Lauderdale, FL 33308
3900 Galt Ocean Dr, Fort Lauderdale, FL 33308
3900 Galt Ocean Dr #2014, Fort Lauderdale, FL 33308
3300 Port Royale Dr #205, Fort Lauderdale, FL 33308
3200 Ocean Blvd #1508, Fort Lauderdale, FL 33308
3200 Port Royale Dr #7, Fort Lauderdale, FL 33308
550 Ocean #24, Deerfield Beach, FL 33441
5561 31st, Deerfield Beach, FL 33442
3900 Galt Ocean Dr #1705, Fort Lauderdale, FL 33308
3200 Port Royale Dr, Fort Lauderdale, FL 33308
3200 57th Ct, Fort Lauderdale, FL 33308
Email [email protected]

Jack Doyle Jones

Name / Names Jack Doyle Jones
Age 66
Birth Date 1958
Person 2500 Pines Dr, Shreveport, LA 71107
Phone Number 318-222-4104
Possible Relatives


Previous Address 4490 Pine Hill Rd, Shreveport, LA 71107
4213 Lakeshore Dr #207, Shreveport, LA 71109
2500 N Pne, Shreveport, LA 71107
2500 North, Shreveport, LA 71107
2226 Pine Hl, Shreveport, LA 71107
2226 Pine Hill Rd, Shreveport, LA 71107
509 Babb Cir, Minden, LA 71055

Jack Jones

Name / Names Jack Jones
Age 67
Birth Date 1957
Also Known As Robert Jones
Person 837 Tiffany Pl, Rockledge, FL 32955
Phone Number 321-631-6076
Possible Relatives

Deborah L Murell





J Jones
Previous Address 700 Palm Ave, Indialantic, FL 32903
3373 Rivercrest Dr #336, Melbourne, FL 32935
1907 Fletcher St, Melbourne, FL 32901
1970 Fletcher St, Melbourne, FL 32901
4051 Dixie Hwy #18, Oakland Park, FL 33334
2731 Andrews Ave, Wilton Manors, FL 33311
Email [email protected]

Jack Leon Jones

Name / Names Jack Leon Jones
Age 71
Birth Date 1953
Also Known As Jack Jr Jones
Person 405 Main St, Booneville, AR 72927
Phone Number 479-675-4595
Possible Relatives





Previous Address 814 35th St #35, Fort Smith, AR 72903
13 Woodland Pl, Fort Smith, AR 72904
1106 28th Pl, Van Buren, AR 72956
3400 Duke Ave #60, Fort Smith, AR 72908

Jack Franklin Jones

Name / Names Jack Franklin Jones
Age 82
Birth Date 1942
Also Known As Jack F Fjones
Person 2450 Old Wire Rd, Camden, AR 71701
Phone Number 870-836-4544
Possible Relatives







Tena K Fjones
Previous Address 41 Hill Ln, Little Rock, AR 72209

Jack Harold Jones

Name / Names Jack Harold Jones
Age 83
Birth Date 1941
Also Known As Jack H Jones
Person 9671 Scepter Ave, Brooksville, FL 34613
Phone Number 352-596-3776
Possible Relatives



Previous Address 5534 Buena Vis, Margate, FL 33063
7423 73rd Ave, Tamarac, FL 33321
7525 9th St, North Lauderdale, FL 33068
6049 Buckeye Ct #B, Tamarac, FL 33319
1109 Cady St, Maumee, OH 43537
6094 Buckeye Ct #B, Tamarac, FL 33319
602 Tc #76, Pompano Beach, FL 33068
602 76th Ter, North Lauderdale, FL 33068
5352 27th St #7, Lauderhill, FL 33313
1253 South Ave, Toledo, OH 43609
Email [email protected]

Jack W Jones

Name / Names Jack W Jones
Age 83
Birth Date 1941
Person 1413 Buena Vista Cir, Springdale, AR 72762
Phone Number 501-756-5827
Possible Relatives




Previous Address 610 Emma Ave, Springdale, AR 72764
Email [email protected]

Jack Eugene Jones

Name / Names Jack Eugene Jones
Age 83
Birth Date 1940
Person 95 Shadetree Ln, Russellville, AR 72802
Phone Number 479-293-3146
Previous Address 90 PO Box, London, AR 72847
O PO Box, London, AR 72847
11 PO Box, Belleville, AR 72824
224 PO Box, Ola, AR 72853
91 Shadetree Ln, Russellville, AR 72802
380 PO Box, Ola, AR 72853

Jack Phocion Jones

Name / Names Jack Phocion Jones
Age 89
Birth Date 1934
Also Known As Jay Paul Jones
Person 915 Greer Rd, Shreveport, LA 71107
Phone Number 318-929-9159
Possible Relatives




P Jones
Previous Address 1102 Georgia St, Shreveport, LA 71104
925 Greer Rd, Shreveport, LA 71107
Email [email protected]

Jack Jones

Name / Names Jack Jones
Age 92
Birth Date 1931
Also Known As J Jones
Person Hill Dr, Jonesboro, AR 72401
Phone Number 870-932-7713
Possible Relatives







Previous Address 2710 Wood St, Jonesboro, AR 72401
747 Craighead Rd, Jonesboro, AR 72401
1115 Gee St, Jonesboro, AR 72401
6204 Caraway Rd, Jonesboro, AR 72404
County Road 33, Jonesboro, AR 72401
1617 Nettleton Ave, Jonesboro, AR 72401
Jonesboro Animal Clinic, Jonesboro, AR 72401
Email [email protected]
Associated Business Jack R Jones, Dvm, Pa

Jack J Jones

Name / Names Jack J Jones
Age 93
Birth Date 1930
Also Known As Jones Huber
Person 2053 219th St, Sauk Village, IL 60411
Phone Number 708-758-9276
Previous Address 2053 219th Pl, Sauk Village, IL 60411
1503 PO Box, Chicago Heights, IL 60412
2053 E, Chicago Heights, IL 60411
1522 Shields Ave, Chicago Heights, IL 60411
15334 Cypress, Chicago, IL 00000

Jack W Jones

Name / Names Jack W Jones
Age 93
Birth Date 1930
Also Known As Jack Jones
Person 1616 PO Box, Sebring, FL 33871
Phone Number 863-385-0052
Possible Relatives





Previous Address 1718 Evangeline Ave, Sebring, FL 33870
223 Commerce Ave #1599, Sebring, FL 33870
117 Forbes Way, Blowing Rock, NC 28605
4226 Lamancha Cir, Sebring, FL 33872
5330 Granada Blvd, Sebring, FL 33872
5334 Granada Blvd, Sebring, FL 33872
5606 US Highway 27, Sebring, FL 33870
2633 Jasmine Way, Sebring, FL 33870
4317 Sun N Lake Blvd, Sebring, FL 33872
5332 Granada Blvd, Sebring, FL 33872
10512 US Highway 98, Sebring, FL 33876
3240 Hwy 27, Avon Park, FL 33825
1599 PO Box, Sebring, FL 33871
160 Bal Cross Dr, Bal Harbour, FL 33154
Associated Business Hitek Learning Systems, Inc Marblehead Financial, Inc

Jack L Jones

Name / Names Jack L Jones
Age 98
Birth Date 1925
Also Known As J Jones
Person 8127 Troup Ave #107, Kansas City, KS 66112
Phone Number 913-299-6838
Possible Relatives

Previous Address 8121 Troup Ave #205, Kansas City, KS 66112
7507 Edgehill Ave, Kansas City, KS 66111
8127 Troup Ave #10, Kansas City, KS 66112
8127 Troup Ave, Kansas City, KS 66112
819 81st St, Kansas City, KS 66112
111 Madison St #283, Hazen, AR 72064
283 PO Box, Hazen, AR 72064
619 75th St, Kansas City, KS 66111

Jack J Jones

Name / Names Jack J Jones
Age 99
Birth Date 1924
Person 6489 Buchanan St, Hollywood, FL 33024
Phone Number 954-989-2973
Possible Relatives







Previous Address 20730 13th Ct, Miami, FL 33179
1200 192nd Ter, Miami, FL 33169
1200 192nd St, Miami, FL 33169

Jack Jones

Name / Names Jack Jones
Age N/A
Person PO BOX 94, BRUNDIDGE, AL 36010
Phone Number 334-735-3430

Jack Wm Jones

Name / Names Jack Wm Jones
Age N/A
Also Known As Jack Jones
Person 3701 Phoenix Ave, Fort Smith, AR 72903
Phone Number 479-646-7716
Possible Relatives


Previous Address 5307 Towson Ave, Fort Smith, AR 72901
3611 Cliff Dr, Fort Smith, AR 72903
3209 Scottsway, Fort Smith, AR 72903
151 Central, Fort Smith, AR 72903

Jack D Jones

Name / Names Jack D Jones
Age N/A
Person 1225 Military Trl #7, West Palm Beach, FL 33409
Phone Number 561-790-0032
Possible Relatives
Previous Address 1225 Military Trl #S-7, West Palm Beach, FL 33409
433 Plaza Real #271, Boca Raton, FL 33432

Jack N Jones

Name / Names Jack N Jones
Age N/A
Person 242 LEE ST, BRUNDIDGE, AL 36010
Phone Number 334-735-2315

Jack D Jones

Name / Names Jack D Jones
Age N/A
Person 2551 39th Ter, Lauderdale Lakes, FL 33311
Possible Relatives
Previous Address 2541 39th Ter, Lauderdale Lakes, FL 33311
5780 60th Ave #F217, Tamarac, FL 33319

Jack M Jones

Name / Names Jack M Jones
Age N/A
Person 9317 Carlyle Ave, Surfside, FL 33154
Possible Relatives
Previous Address 0324 PO Box, Miami Shores, FL 33153

Jack C Jones

Name / Names Jack C Jones
Age N/A
Person 17089 COUNTY ROAD 37 S, LETOHATCHEE, AL 36047
Phone Number 334-227-8566

Jack Jones

Name / Names Jack Jones
Age N/A
Person 3862 AL HIGHWAY 35, SECTION, AL 35771
Phone Number 256-228-9691

Jack Jones

Name / Names Jack Jones
Age N/A
Person 29394 JOSEPHINE DR, ELBERTA, AL 36530
Phone Number 251-987-1391

Jack L Jones

Name / Names Jack L Jones
Age N/A
Person 1106 28th Pl, Van Buren, AR 72956
Possible Relatives



Jack M Jones

Name / Names Jack M Jones
Age N/A
Person 1510 LAWRENCE ST, SELMA, AL 36703

Jack Jones

Name / Names Jack Jones
Age N/A
Person 1006 BIRCHWOOD DR, SCOTTSBORO, AL 35769

Jack J Jones

Name / Names Jack J Jones
Age N/A
Person PO BOX 670954, CHUGIAK, AK 99567

Jack Jones

Name / Names Jack Jones
Age N/A
Person PO BOX 74, NOATAK, AK 99761

Jack Jones

Name / Names Jack Jones
Age N/A
Person 10 PO Box, Hamburg, LA 71339

Jack Jones

Name / Names Jack Jones
Age N/A
Person 72 PO Box, Pottsville, AR 72858

Jack D Jones

Name / Names Jack D Jones
Age N/A
Person 4711 11th Ct, Lauderhill, FL 33313

Jack Jones

Name / Names Jack Jones
Age N/A
Person 530324 PO Box, Miami Shores, FL 33153

Jack Jones

Name / Names Jack Jones
Age N/A
Person 285 W OXMOOR RD, BIRMINGHAM, AL 35209
Phone Number 205-942-2250

Jack Jones

Name / Names Jack Jones
Age N/A
Person 110 ANTLER RD, WEBB, AL 36376
Phone Number 334-793-6914

Jack Jones

Name / Names Jack Jones
Age N/A
Person 350 SAWYERS COVE RD, CALERA, AL 35040
Phone Number 205-669-2725

Jack M Jones

Name / Names Jack M Jones
Age N/A
Person 640 LEE ROAD 941, SMITHS STATION, AL 36877
Phone Number 334-298-0059

Jack C Jones

Name / Names Jack C Jones
Age N/A
Person 593 PO Box, Blanchard, OK 73010
Previous Address 583 PO Box, Blanchard, OK 73010

Jack E Jones

Name / Names Jack E Jones
Age N/A
Person 6604 APPLE CROSS DR S, MOBILE, AL 36695
Phone Number 251-666-5844

Jack L Jones

Name / Names Jack L Jones
Age N/A
Person 3761 DUNBARTON DR, BIRMINGHAM, AL 35223
Phone Number 205-967-4925

Jack B Jones

Name / Names Jack B Jones
Age N/A
Person 316 12TH ST, BIRMINGHAM, AL 35217
Phone Number 205-841-0527

Jack Jones

Name / Names Jack Jones
Age N/A
Person 217 S JOHNSON ST, SAMSON, AL 36477
Phone Number 334-898-2119

Jack P Jones

Name / Names Jack P Jones
Age N/A
Person 920 COUNTY ROAD 4404, BANKS, AL 36005
Phone Number 334-735-2481

Jack I Jones

Name / Names Jack I Jones
Age N/A
Person 290 PORTER RD SE, BESSEMER, AL 35022
Phone Number 205-428-3405

Jack Jones

Name / Names Jack Jones
Age N/A
Person 656 SPRING LAKE DR W, MOBILE, AL 36695
Phone Number 251-633-8262

Jack Jones

Name / Names Jack Jones
Age N/A
Person PO BOX 176, MONTROSE, AL 36559
Phone Number 251-928-7533

Jack C Jones

Name / Names Jack C Jones
Age N/A
Person 1545 SAULTER VIEW RD, BIRMINGHAM, AL 35209
Phone Number 205-870-8646

Jack H Jones

Name / Names Jack H Jones
Age N/A
Person 104 APPLECROSS LN, MADISON, AL 35758
Phone Number 256-430-0808

Jack Jones

Name / Names Jack Jones
Age N/A
Person 3554 HEARTWOOD PL, ANCHORAGE, AK 99504
Phone Number 907-337-7793

Jack W Jones

Name / Names Jack W Jones
Age N/A
Person PO BOX 556, GLENNALLEN, AK 99588
Phone Number 907-822-3287

Jack Jones

Name / Names Jack Jones
Age N/A
Person 126 LAUREL BREEZE DR, ENTERPRISE, AL 36330
Phone Number 334-347-7493

Jack E Jones

Name / Names Jack E Jones
Age N/A
Person PO BOX 435, MENTONE, AL 35984

Jack Jones

Business Name bayouthunder.net
Person Name Jack Jones
Position company contact
State LA
Address P.O. Box 640121, Kenner, LA 70064-0121
SIC Code 866107
Phone Number
Email [email protected]

JACK JONES

Business Name VIRTUAL MEMORY SYSTEMS
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 3451 HOMESTEAD RD, SANTA CLARA, CA 95051
Care Of 3451 HOMESTEAD RD, SANTA CLARA, CA 95051
CEO JACK JONES3451 HOMESTEAD RD, SANTA CLARA, CA 95051
Incorporation Date 1987-06-30

JACK JONES

Business Name VIRTUAL MEMORY SYSTEMS
Person Name JACK JONES
Position CEO
Corporation Status Suspended
Agent 3451 HOMESTEAD RD, SANTA CLARA, CA 95051
Care Of 3451 HOMESTEAD RD, SANTA CLARA, CA 95051
CEO JACK JONES 3451 HOMESTEAD RD, SANTA CLARA, CA 95051
Incorporation Date 1987-06-30

Jack Jones

Business Name Triple J Wrecker Svc
Person Name Jack Jones
Position company contact
State AR
Address 501 N Main St Palestine AR 72372-9137
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 870-581-2705
Number Of Employees 1
Annual Revenue 101850

Jack Jones

Business Name Triple J Wrecker Service
Person Name Jack Jones
Position company contact
State AR
Address P.O. BOX 53 Palestine AR 72372-0053
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 870-581-2705
Number Of Employees 2
Annual Revenue 58710

Jack Jones

Business Name The Associated Press
Person Name Jack Jones
Position company contact
State SC
Address 1311 Marion Street, Columbia, SC 29201
Phone Number
Email [email protected]
Title Broadcast Editor

Jack M. Jones

Business Name TRANSCON NON-EMERGENCY MEDICAL TRANSPORATION,
Person Name Jack M. Jones
Position registered agent
State GA
Address P.O. Box 6482, Athens, GA 30604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-19
End Date 2012-09-04
Entity Status Admin. Dissolved
Type Secretary

JACK JONES

Business Name TONNYMARK CORPORATION
Person Name JACK JONES
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12851-1999
Creation Date 1999-05-25
Type Domestic Corporation

Jack Jones

Business Name Swingtime Center
Person Name Jack Jones
Position company contact
State TX
Address 5727 Colorado Ct., FORT WORTH, 76137 TX
SIC Code 7218
Phone Number
Email [email protected]

Jack Jones

Business Name Simon Cafeteria
Person Name Jack Jones
Position company contact
State CO
Address 850 Englewood Pkwy, Englewood, CO 80110
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Jack Jones

Business Name Shady Groves Eco Ranch
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 435 Mentone AL 35984-0435
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 352-490-8349
Number Of Employees 2
Annual Revenue 63700

Jack Jones

Business Name Shady Grove Dude Ranch
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 435 Mentone AL 35984-0435
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 256-634-4344
Number Of Employees 26
Annual Revenue 363530

JACK D. JONES

Business Name SOLID ROCK CHURCH OF THE LIVING GOD, INC.
Person Name JACK D. JONES
Position registered agent
State SC
Address 3045 KILBEGGAN DR, LAKE WYLIE, SC 29710
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-28
Entity Status Active/Compliance
Type CFO

JACK JONES

Business Name SHOTRADER CORP.
Person Name JACK JONES
Position registered agent
Corporation Status Forfeited
Agent JACK JONES 2121 EL CAJON, SAN DIEGO, CA 92104
Care Of 11660 PAGE SERVICE DR., ST. LOUIS, MO 63146
CEO HAROLD W. ACKERMAN11660 PAGE SERVICE DR., ST. LOUIS, MO 63146
Incorporation Date 1985-12-26

JACK JONES

Business Name SAN DIEGO SPORTING DOG CLUB, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 1758 ROBLE GRANDE, ALPINE, CA 91901
Care Of 11332 HWY 67, LAKESIDE, CA 92040-1412
CEO JACK JONES1758 ROBLE GRANDE, ALPINE, CA 91901
Incorporation Date 1967-02-09
Corporation Classification Mutual Benefit

JACK JONES

Business Name SAN DIEGO SPORTING DOG CLUB, INC.
Person Name JACK JONES
Position CEO
Corporation Status Suspended
Agent 1758 ROBLE GRANDE, ALPINE, CA 91901
Care Of 11332 HWY 67, LAKESIDE, CA 92040-1412
CEO JACK JONES 1758 ROBLE GRANDE, ALPINE, CA 91901
Incorporation Date 1967-02-09
Corporation Classification Mutual Benefit

JACK JONES

Business Name RENAISSANCE PAINTING & DECORATING, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 110 WINTERWIND WAY, WATSONVILLE, CA 95076
Care Of 110 WINTERWIND WAY, WATSONVILLE, CA 95076
CEO WILLIAM K LEES110 WINTERWIND WAY, WATSONVILLE, CA 95076
Incorporation Date 2000-01-01

JACK JONES

Business Name RAY'S MARKET, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Dissolved
Agent JACK JONES 819-10TH STREET, MODESTO, CA 95354
Care Of 5406 CALIFORNIA AVE, MODESTO, CA 95358
CEO JAMES LUBECK5406 CALIFORNIA AVE, MODESTO, CA 95358
Incorporation Date 1960-03-21

JACK RANDALL JONES

Business Name QUALITY SAW WORKS, INC.
Person Name JACK RANDALL JONES
Position registered agent
State GA
Address PO BOX 156, MILAN, GA 31060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-01-03
Entity Status Active/Compliance
Type CEO

Jack Jones

Business Name Prudential NW Properties-Camas
Person Name Jack Jones
Position company contact
State WA
Address 532 NE 3rd Ave., Camas, 98607 WA
Phone Number
Email [email protected]

JACK A JONES

Business Name PROJECT DISBURSEMENT GROUP, INC.
Person Name JACK A JONES
Position Treasurer
State OH
Address 1168 NORTH MAIN STREET 1168 NORTH MAIN STREET, BOWLING GREEN, OH 43402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8268-1989
Creation Date 1989-09-21
Type Domestic Corporation

JACK A JONES

Business Name POGGEMEYER DESIGN GROUP, INC.
Person Name JACK A JONES
Position President
State OH
Address 1168 NORTH MAIN STREET 1168 NORTH MAIN STREET, BOWLING GREEN, OH 43402
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6424-1981
Creation Date 1981-09-22
Type Foreign Corporation

JACK JONES

Business Name PACES COVE PROPERTY OWNER'S ASSOCIATION, INC.
Person Name JACK JONES
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jack Jones

Business Name Natural Resources Conservation
Person Name Jack Jones
Position company contact
State AL
Address 1684 S Forest Ave Luverne AL 36049-7305
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 334-335-3613
Number Of Employees 2

JACK JONES

Business Name NCOP/MARLIN, INC.
Person Name JACK JONES
Position Director
State NE
Address 2520 ST. ROSE PARKWAY, SUITE 212 2520 ST. ROSE PARKWAY, SUITE 212, HENDERSON, NE 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C3280-2001
Creation Date 2001-02-08
Type Domestic Corporation

Jack Jones

Business Name Mr Jiff
Person Name Jack Jones
Position company contact
State AR
Address 5307 Towson Ave Fort Smith AR 72901-8433
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 479-646-0266
Number Of Employees 3
Annual Revenue 1303680

JACK M. JONES

Business Name MASON'S JEWELERS, INC.
Person Name JACK M. JONES
Position registered agent
State GA
Address 2522 W DOUBLEGATE DRIVE, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-10-23
Entity Status Active/Compliance
Type CEO

JACK E JONES

Business Name MARTHA'S FLOWERS, INC.
Person Name JACK E JONES
Position registered agent
State GA
Address 404 2ND AVE, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JACK L. JONES

Business Name LCL PROPERTIES, INC.
Person Name JACK L. JONES
Position registered agent
State GA
Address 3225 TETON DRIVE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Jack Jones

Business Name Jscottjones
Person Name Jack Jones
Position company contact
State TX
Address 4214 Prescott Ave., Dallas, TX 75219
SIC Code 872101
Phone Number
Email [email protected]

Jack Jones

Business Name Jones Carpet & Furniture Clrs
Person Name Jack Jones
Position company contact
State AL
Address 220 Jefferson Ave Bessemer AL 35020-7617
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 205-425-1582
Number Of Employees 2
Annual Revenue 192060

Jack Jones

Business Name Jones Animal Clinic
Person Name Jack Jones
Position company contact
State AL
Address 242 Lee St Brundidge AL 36010-1909
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 334-735-2315
Number Of Employees 4
Annual Revenue 346080
Fax Number 334-735-2315

Jack Jones

Business Name Jones Animal Clinic
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 94 Brundidge AL 36010-0094
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 334-735-2315
Number Of Employees 2
Annual Revenue 89890

Jack Jones

Business Name Jefferson County Road Fund
Person Name Jack Jones
Position company contact
State AR
Address P.O. BOX 6645 Pine Bluff AR 71611-6645
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-541-5302
Number Of Employees 420

Jack Jones

Business Name Jacks Body Shop
Person Name Jack Jones
Position company contact
State AR
Address P.O. BOX 73 Clarendon AR 72029-0073
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-747-3400
Number Of Employees 1
Annual Revenue 38380

Jack Jones

Business Name Jack's Body Shop
Person Name Jack Jones
Position company contact
State AR
Address 201 7th St Clarendon AR 72029-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 870-747-3400
Number Of Employees 1
Annual Revenue 108480

Jack Jones

Business Name Jack's Body Shop
Person Name Jack Jones
Position company contact
State AR
Address PO Box 73 Clarendon AR 72029-0073
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 870-747-3400
Number Of Employees 1
Annual Revenue 117520

Jack Jones

Business Name Jack'S Recycling & Salvage
Person Name Jack Jones
Position company contact
State FL
Address 1229 Clark St, Jacksonville, FL 32206-5121
Phone Number
Email [email protected]
Title Owner

Jack Jones

Business Name Jack Jones Electric
Person Name Jack Jones
Position company contact
State MD
Address 13102 14th St, Bowie, MD 20715
SIC Code 1731
Phone Number
Email [email protected]
Title Owner

Jack Jones

Business Name Jack Jones Construction Inc
Person Name Jack Jones
Position company contact
State VT
Address 1341 Faybrook Rd, Sharon, VT
Phone Number
Email [email protected]
Title President

Jack Jones

Business Name Jack Jones
Person Name Jack Jones
Position company contact
State MO
Address 225 East Governor Place - St. Charles, SAINT CHARLES, 63301 MO
Phone Number
Email [email protected]

Jack Jones

Business Name Jack Jones
Person Name Jack Jones
Position company contact
State NC
Address 7800 #F Harris Hill Lane, Charlotte, NC 28269
SIC Code 581208
Phone Number
Email [email protected]

JACK M JONES

Business Name JONES FOODS, INC.
Person Name JACK M JONES
Position registered agent
State GA
Address P O BOX 1955, THOMASVILLE, GA 31799
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1964-10-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JACK JONES

Business Name JODI & BILL'S RENAISSANCE RANCH, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 110 WINTERWIND WAY, WATSONVILLE, CA 95076
Care Of 110 WINTERWIND WAY, WATSONVILLE, CA 95076
CEO WILLIAM K LEES110 WINTERWIND WAY, WATSONVILLE, CA 95076
Incorporation Date 2000-01-01

JACK JONES

Business Name JJ'S DISCOUNT DEPOT INCORPORATED
Person Name JACK JONES
Position CEO
Corporation Status Suspended
Agent 2120 MAIN ST, RAMONA, CA 92065
Care Of 2120 MAIN ST, RAMONA, CA 92065
CEO JACK JONES 2120 MAIN ST, RAMONA, CA 92065
Incorporation Date 1986-02-28

JACK JONES

Business Name JJ'S DISCOUNT DEPOT INCORPORATED
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 2120 MAIN ST, RAMONA, CA 92065
Care Of 2120 MAIN ST, RAMONA, CA 92065
CEO JACK JONES2120 MAIN ST, RAMONA, CA 92065
Incorporation Date 1986-02-28

JACK M JONES

Business Name JACK'S COMEDY HOUSE, INC.
Person Name JACK M JONES
Position registered agent
State GA
Address 563 JACK SHARP ROAD, COLBERT, GA 30628
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JACK L JONES

Business Name JACK L. JONES PROPERTIES, INC.
Person Name JACK L JONES
Position registered agent
State GA
Address 3225 TETON, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JACK JONES

Business Name JACK JONES & ASSOCIATES, INC.
Person Name JACK JONES
Position CEO
Corporation Status Dissolved
Agent 9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
Care Of 9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
CEO JACK JONES 9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
Incorporation Date 1971-01-26

JACK JONES

Business Name JACK JONES & ASSOCIATES, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Dissolved
Agent JACK JONES 9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
Care Of 9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
CEO JACK JONES9777 WILSHIRE BLVD #1011, BEVERLY HILLS, CA 90212
Incorporation Date 1971-01-26

JACK M. JONES

Business Name J. M. JONES INDUSTRIES, INC.
Person Name JACK M. JONES
Position registered agent
State GA
Address P O BOX 1955, THOMASVILLE, GA 31799
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-22
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JACK JONES

Business Name INNOVATION RESOURCES, INC.
Person Name JACK JONES
Position CEO
Corporation Status Suspended
Agent 2937 ONTARIO ST, BURBANK, CA 91504
Care Of 2937 ONTARIO ST, BURBANK, CA 91504
CEO JACK JONES 2937 ONTARIO ST, BURBANK, CA 91504
Incorporation Date 1983-10-19

JACK JONES

Business Name INNOVATION RESOURCES, INC.
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 2937 ONTARIO ST, BURBANK, CA 91504
Care Of 2937 ONTARIO ST, BURBANK, CA 91504
CEO JACK JONES2937 ONTARIO ST, BURBANK, CA 91504
Incorporation Date 1983-10-19

Jack Jones

Business Name Holiday Cinema
Person Name Jack Jones
Position company contact
State AL
Address 1507 E Willow St Scottsboro AL 35768-2253
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 256-259-6246
Number Of Employees 3
Annual Revenue 153600

JACK JONES

Business Name HORIZON POOLS, INC.
Person Name JACK JONES
Position registered agent
State GA
Address 1230 DRY HOLLER RD, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-23
Entity Status To Be Dissolved
Type CEO

JACK JONES

Business Name HODGES WARD, INC.
Person Name JACK JONES
Position registered agent
State GA
Address 3399 PEACHTREE RD NE #1200, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-07
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jack Jones

Business Name Geobat F. S. Aviation Inc.
Person Name Jack Jones
Position company contact
State GA
Address 872 Jim Starr Rd., Newnan, GA 30263
SIC Code 572202
Phone Number
Email [email protected]

Jack Jones

Business Name Geobat F. S. Aviation Inc
Person Name Jack Jones
Position company contact
Phone Number
Email [email protected]

JACK R JONES

Business Name GREAT COMMISSION MINISTRIES INTERNATIONAL, IN
Person Name JACK R JONES
Position registered agent
State GA
Address 202 WEATHERSTONE POINTE DR., WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-29
Entity Status Active/Compliance
Type CEO

JACK P JONES

Business Name GOLDENISLE PUBLISHERS, INC.
Person Name JACK P JONES
Position registered agent
State GA
Address 2395 HAWKINSVILLE HWY, EASTMAN, GA 31023
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jack Jones

Business Name First Southern Mortgage Co Inc
Person Name Jack Jones
Position company contact
State AL
Address 7096 Stone Dr Daphne AL 36526-4830
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 251-621-6553
Number Of Employees 1
Annual Revenue 204970

Jack Jones

Business Name Farmers Insurance Jack Jones A
Person Name Jack Jones
Position company contact
State MI
Address 326 1st St, Manistee, MI 49660
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

JACK JONES

Business Name FAITH IN GOD CHRISTIAN DELIVERANCE CHURCH, A
Person Name JACK JONES
Position President
State NV
Address 5721 GRAND ENTREIS 5721 GRAND ENTREIS, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C26765-1998
Creation Date 1998-11-17
Type Domestic Non-Profit Corporation

Jack Jones

Business Name Etowah Property Preservation,LLC L.L.C.
Person Name Jack Jones
Position registered agent
State GA
Address 56 4th Street, Emerson, GA 30137
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-21
Entity Status Active/Noncompliance
Type Organizer

Jack Jones

Business Name Dr Jack Jones
Person Name Jack Jones
Position company contact
State VA
Address 7073 Ivy Hill Dr - Warrenton, WARRENTON, 20187 VA
Phone Number
Email [email protected]

JACK A JONES

Business Name DESIGN RENTALS LIMITED PARTNERSHIP
Person Name JACK A JONES
Position GPLP
State OH
Address 18884 HILT RD. 18884 HILT RD., BOWLING GREEN, OH 43402
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership
Corporation Status Cancelled
Corporation Number LP676-1992
Creation Date 1992-07-16
Expiried Date 2492-07-16
Type Foreign Limited Partnership

JACK A JONES

Business Name DESIGN RENTALS LAS VEGAS, LLC
Person Name JACK A JONES
Position Manager
State OH
Address 1168 NORTH MAIN ST 1168 NORTH MAIN ST, BOWLING GREEN, OH 43402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0641342006-5
Creation Date 2006-08-29
Type Domestic Limited-Liability Company

JACK JONES

Business Name D. B. TABAR FARMS
Person Name JACK JONES
Position registered agent
Corporation Status Dissolved
Agent JACK JONES 1008 17TH ST, MODESTO, CA 95353
Care Of P. O. BOX 68, CROWS LANDING, CA 95313
CEO DANIEL B TABAR3050 FINK RD, CROWS LANDING, CA 95313
Incorporation Date 1974-07-19

Jack Jones

Business Name Crane & Rigging Of Florida
Person Name Jack Jones
Position company contact
State FL
Address 3729 Frontage Road N, Lakeland, 33810 FL
SIC Code 8031
Phone Number
Email [email protected]

Jack Jones

Business Name County Judge Office
Person Name Jack Jones
Position company contact
State AR
Address 101 W Barraque St Pine Bluff AR 71601
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-541-5360

Jack Jones

Business Name Cloudmont Ski & Golf Resort
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 435 Mentone AL 35984-0435
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 256-634-4344
Email [email protected]
Number Of Employees 5
Annual Revenue 122400

Jack Jones

Business Name Cladmont Resort
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 435 Mentone AL 35984-0435
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 256-634-4041
Number Of Employees 5
Annual Revenue 148500

Jack Jones

Business Name Cancoon Thai Food
Person Name Jack Jones
Position company contact
State MI
Address 600 S Wagner Rd, Ann Arbor, MI 48103
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Jack Jones

Business Name Caldwell Realty
Person Name Jack Jones
Position company contact
SIC Code 6500
Phone Number
Email [email protected]
Title Real Estate Agent

Jack Jones

Business Name Caldwell Realty
Person Name Jack Jones
Position company contact
State FL
Address 5201 Gulfport Blvd S, Saint Petersburg, FL 33707
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

JACK A JONES

Business Name CROSSWINDS LEASING, INC.
Person Name JACK A JONES
Position Treasurer
State OH
Address 18884 HILT RD 18884 HILT RD, BOWLING GREEN, OH 43402
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C13431-1995
Creation Date 1995-08-10
Type Foreign Corporation

JACK A JONES

Business Name CMWORKS, INC.
Person Name JACK A JONES
Position Treasurer
State OH
Address 1168 NORTH MAIN STREET 1168 NORTH MAIN STREET, BOWLING GREEN, OH 43402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0683902005-2
Creation Date 2005-10-10
Type Domestic Corporation

Jack Jones

Business Name Bright Future Insurance Corporation
Person Name Jack Jones
Position company contact
State FL
Address 191 Beale St., Hallandale, FL 33321
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Jack Jones

Business Name BJ Auto Sales
Person Name Jack Jones
Position company contact
State AL
Address P.O. BOX 312 Fort Deposit AL 36032-0312
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 334-227-3423
Number Of Employees 2
Annual Revenue 242500

JACK ERNEST JONES

Business Name BARTENDERS AGAINST DRUNK DRIVERS INC.
Person Name JACK ERNEST JONES
Position registered agent
State GA
Address 8357 MAGNOLIA DRIVE, JONESBORO, GA 30238
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jack Jones

Business Name B & J Auto Sales
Person Name Jack Jones
Position company contact
State AL
Address 11 Old Fort Rd W Fort Deposit AL 36032-3809
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 334-227-3423
Number Of Employees 1
Annual Revenue 659940

Jack Jones

Business Name Arms & Cole, Inc.
Person Name Jack Jones
Position company contact
State MI
Address 363 S. Airport West, Traverse City, MI 49686
SIC Code 962102
Phone Number
Email [email protected]

Jack Jones

Business Name Arms & Cole, Inc
Person Name Jack Jones
Position company contact
State MI
Address 363 S. Airport West, TRAVERSE CITY, 49686 MI
Phone Number
Email [email protected]

JACK L. JONES

Business Name ATLANTA SUCCESS CENTER, INC.
Person Name JACK L. JONES
Position registered agent
State GA
Address 11810 CAPRI CIRCLE S., TREASURE ISLAND, GA 33706
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-29
Entity Status To Be Dissolved
Type CEO

JACK THOMAS JONES

Business Name APOTHECARE PHARMACIES, INC.
Person Name JACK THOMAS JONES
Position registered agent
State GA
Address 1192B Rockbridge Rd., Stone Mountain, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-11-14
Entity Status Active/Compliance
Type CFO

JACK JONES

Business Name ALLSAFE LOCK AND KEY INC.
Person Name JACK JONES
Position registered agent
Corporation Status Suspended
Agent JACK JONES 6708 LANKERSHIM STE A, NORTH HOLLYWOOD, CA 91606
Care Of JACK JONES 6708 LANKERSHIM STE A, NORTH HOLLYWOOD, CA 91606
Incorporation Date 2011-04-07

JACK JONES

Business Name ALLEY KATZ INCORPORATED
Person Name JACK JONES
Position Treasurer
State NV
Address 3305 W SPRING MT RD # 60-24 3305 W SPRING MT RD # 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27119-1996
Creation Date 1996-12-31
Type Domestic Corporation

Jack G Jones

Person Name Jack G Jones
Filing Number 488210
Position General Partner
State TX
Address 4545 POST OAK PLACE DRIVE, SUITE 341, Houston TX 77027

JACK JONES

Person Name JACK JONES
Filing Number 3168600
Position CHAIRMAN
State OH
Address PO BOX 3038, ELIDA OH 45807

JACK W JONES Jr

Person Name JACK W JONES Jr
Filing Number 92249002
Position PRESIDENT
State TX
Address 2010 BIRDCREEK DR STE 101, TEMPLE TX 76502

Jack Jones Jr

Person Name Jack Jones Jr
Filing Number 60219301
Position Director
State TX
Address P.O. Box 747, Belton TX 76513

Jack Jones

Person Name Jack Jones
Filing Number 53977801
Position Treasurer
State TX
Address 9923 Silver Creek, Dallas TX 75243

Jack Jones

Person Name Jack Jones
Filing Number 53977801
Position Director
State TX
Address 9923 Silver Creek, Dallas TX 75243

JACK JONES

Person Name JACK JONES
Filing Number 41863900
Position DIRECTOR
State TX
Address 1010 WEST 11TH, AUSTIN TX 78703

Jack R Jones

Person Name Jack R Jones
Filing Number 40293700
Position Director
State VA
Address 1355 BEVERLY ROAD SUITE 215, Mclean VA 22101

Jack R Jones

Person Name Jack R Jones
Filing Number 40293700
Position P
State VA
Address 1355 BEVERLY ROAD SUITE 215, Mclean VA 22101

JACK V JONES

Person Name JACK V JONES
Filing Number 39890100
Position Director
State TX
Address 6100 SOUTHWEST BLVD SUITE 10, Fort Worth TX 76109

Jack H. Jones

Person Name Jack H. Jones
Filing Number 2430107
Position Director
State FL
Address P. O. Box 31356, Tampa FL 33631 3356

JACK V JONES

Person Name JACK V JONES
Filing Number 39890100
Position PRESIDENT
State TX
Address 6100 SOUTHWEST BLVD SUITE 10, Fort Worth TX 76109

Jack K Jones

Person Name Jack K Jones
Filing Number 18096000
Position Director
State TX
Address 533 CANDLEGLO, San Antonio TX 78239

Jack K Jones

Person Name Jack K Jones
Filing Number 18096000
Position P
State TX
Address 533 CANDLEGLO, San Antonio TX 78239

JACK W JONES

Person Name JACK W JONES
Filing Number 15100200
Position SECRETARY
State TX
Address 105 OLD HEWITT RD # 400, Waco TX 76712

JACK D JONES

Person Name JACK D JONES
Filing Number 13742406
Position Member
State TX
Address 906 GRANT, WICHITA FALLS TX 76301

JACK JONES

Person Name JACK JONES
Filing Number 10338306
Position SENIOR VP
State TX
Address 2000 BERING DRIVE SUITE 600, HOUSTON TX 77057

Jack Walter Jones

Person Name Jack Walter Jones
Filing Number 8935610
Position General Partner
State TX
Address 4333 SHENANDOAH AVE., Dallas TX 75205

Jack V Jones

Person Name Jack V Jones
Filing Number 8704110
Position General Partner
State TX
Address 6100 SOUTHWEST BLVD. #103, Fort Worth TX 76109

JACK JONES

Person Name JACK JONES
Filing Number 3168600
Position DIRECTOR
State OH
Address PO BOX 3038, ELIDA OH 45807

JACK JONES

Person Name JACK JONES
Filing Number 22972201
Position Director
State TX
Address 6969 FM 232, Crockett TX 75835

JACK W JONES

Person Name JACK W JONES
Filing Number 15100200
Position Director
State TX
Address 105 OLD HEWITT RD # 400, Waco TX 76712

Jones Jack A

State MS
Calendar Year 2018
Employer Tishomingo Co Sp Mun Sch Dist
Job Title Introduction To Welding
Name Jones Jack A
Annual Wage $42,401

Jones Jack

State KY
Calendar Year 2015
Employer Jefferson County
Name Jones Jack
Annual Wage $71,857

Jones Jack L

State IA
Calendar Year 2017
Employer Community College of Southwestern
Name Jones Jack L
Annual Wage $1,216

Jones Jack

State IA
Calendar Year 2016
Employer City Of Wapheton
Name Jones Jack
Annual Wage $900

Jones Jack L

State IN
Calendar Year 2018
Employer Culver Community School Corporation (Marshall)
Job Title Board Member
Name Jones Jack L
Annual Wage $2,000

Jones Jack C

State IN
Calendar Year 2017
Employer Zionsville Community School Corporation (Boone)
Job Title Lifeguard
Name Jones Jack C
Annual Wage $134

Jones Jack L

State IN
Calendar Year 2017
Employer Culver Community School Corporation (Marshall)
Job Title Board Member
Name Jones Jack L
Annual Wage $2,000

Jones Jack C

State IN
Calendar Year 2016
Employer Zionsville Community School Corporation (boone)
Job Title Lifeguard
Name Jones Jack C
Annual Wage $464

Jones Jack L

State IN
Calendar Year 2016
Employer Culver Community School Corporation (marshall)
Job Title Board Member
Name Jones Jack L
Annual Wage $2,000

Jones Jack L

State IN
Calendar Year 2015
Employer Pulaski Memorial Hospital (pulaski)
Job Title Project Manager
Name Jones Jack L
Annual Wage $55,664

Jones Jack L

State IN
Calendar Year 2015
Employer Culver Community School Corporation (marshall)
Job Title Board Member
Name Jones Jack L
Annual Wage $2,000

Jones Jack

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Jones Jack
Annual Wage $106,338

Jones Jack G

State IL
Calendar Year 2018
Employer Peoria County
Name Jones Jack G
Annual Wage $77,586

Jones Jack

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Jones Jack
Annual Wage $101,064

Jones Jack

State KY
Calendar Year 2016
Employer Jefferson County
Name Jones Jack
Annual Wage $75,090

Jones Jack G

State IL
Calendar Year 2017
Employer Peoria County
Name Jones Jack G
Annual Wage $71,795

Jones Jack G

State IL
Calendar Year 2016
Employer Peoria County
Name Jones Jack G
Annual Wage $66,237

Jones Jack

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Jones Jack
Annual Wage $92,461

Jones Jack G

State IL
Calendar Year 2015
Employer Peoria County
Name Jones Jack G
Annual Wage $62,219

Jones Quint Jack

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title General Trades Tech 2
Name Jones Quint Jack
Annual Wage $24,000

Jones Quint Jack

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title General Trades Tech 2
Name Jones Quint Jack
Annual Wage $24,000

Jones Jack T

State GA
Calendar Year 2015
Employer County Of Ware
Name Jones Jack T
Annual Wage $450

Jones Jack N

State GA
Calendar Year 2015
Employer County Of Lumpkin
Name Jones Jack N
Annual Wage $26,429

Jones Jack

State DC
Calendar Year 2018
Employer Department Of Corrections
Job Title Lead Legal Instruments Examine
Name Jones Jack
Annual Wage $67,577

Jones Jack

State DC
Calendar Year 2017
Employer Corrections Department Of
Job Title Legal Instruments Examiner
Name Jones Jack
Annual Wage $58,233

Jones Jack

State DC
Calendar Year 2016
Employer Corrections Department Of
Job Title Legal Instruments Examiner
Name Jones Jack
Annual Wage $56,537

Jones Jack

State DC
Calendar Year 2015
Employer Corrections Department Of
Job Title Legal Instruments Examiner
Name Jones Jack
Annual Wage $53,403

Jones Jack W

State CO
Calendar Year 2017
Employer City of Lakewood
Name Jones Jack W
Annual Wage $70,970

Jones Jack

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Jones Jack
Annual Wage $95,097

Jones Jack

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Paraprof-Special Ed Ff
Name Jones Jack
Annual Wage $20,610

Jones Jack

State KY
Calendar Year 2017
Employer Jefferson County
Job Title High School Classroom Instr
Name Jones Jack
Annual Wage $75,654

Jones Jack R

State NH
Calendar Year 2018
Employer Transportation Dept
Job Title Highway Maintainer I
Name Jones Jack R
Annual Wage $9,941

Jones Jack

State MS
Calendar Year 2017
Employer Tishomingo Co Sp Mun Sch Dist
Job Title Introduction To Welding
Name Jones Jack
Annual Wage $41,872

Jones Jack T

State MN
Calendar Year 2017
Employer City of Becker
Name Jones Jack T
Annual Wage $1,539

Jones Jack D

State MI
Calendar Year 2016
Employer Township Of Weesaw
Name Jones Jack D
Annual Wage $2,219

Jones Jack

State MA
Calendar Year 2018
Employer Town Of Arlington
Job Title Weatherization Director
Name Jones Jack
Annual Wage $92,466

Jones Jack

State MA
Calendar Year 2017
Employer Town Of Arlington
Job Title Weatherization Director
Name Jones Jack
Annual Wage $91,911

Jones Jack L

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Jones Jack L
Annual Wage $59,000

Jones Jack L

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Jones Jack L
Annual Wage $59,000

Jones Jack L

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Jones Jack L
Annual Wage $58,000

Jones Jack L

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Jones Jack L
Annual Wage $57,000

Jones Jack

State OR
Calendar Year 2015
Employer COMMUNITY COLLEGE of CHEMEKETA
Name Jones Jack
Annual Wage $55,000

Jones Jack L

State OH
Calendar Year 2018
Employer Stark County
Name Jones Jack L
Annual Wage $26,262

Jones Jack L

State OH
Calendar Year 2018
Employer City Of Canton
Job Title Judicial Bailiff
Name Jones Jack L
Annual Wage $39,392

Jones Jack R

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Jones Jack R
Annual Wage $11,834

Jones Jack

State OH
Calendar Year 2017
Employer Stark County
Job Title Bailiff/Referee
Name Jones Jack
Annual Wage $26,262

Jones Jack L

State OH
Calendar Year 2016
Employer Stark County
Job Title Chief Bailiff
Name Jones Jack L
Annual Wage $25,747

Jones Jack

State OH
Calendar Year 2015
Employer Stark County
Job Title Bailiff/referee
Name Jones Jack
Annual Wage $25,747

Jones Jack

State OH
Calendar Year 2015
Employer City Of Canton
Job Title Judicial Bailiff
Name Jones Jack
Annual Wage $38,573

Jones Jack

State OH
Calendar Year 2014
Employer Canton City
Job Title Judicial Bailiff
Name Jones Jack
Annual Wage $37,678

Jones Jack C

State NC
Calendar Year 2017
Employer Department Of Public Safety
Job Title Professionals
Name Jones Jack C
Annual Wage $22,333

Jones Jack C

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Professionals
Name Jones Jack C
Annual Wage $26,297

Jones Jack E

State NY
Calendar Year 2018
Employer Syracuse City School District
Name Jones Jack E
Annual Wage $84,978

Jones Jack E

State NY
Calendar Year 2017
Employer Syracuse City School District
Name Jones Jack E
Annual Wage $76,580

Jones Jack E

State NY
Calendar Year 2016
Employer Syracuse City School District
Name Jones Jack E
Annual Wage $85,435

Jones Jack E

State NY
Calendar Year 2015
Employer Syracuse City School District
Name Jones Jack E
Annual Wage $76,925

Jones Jack D

State NY
Calendar Year 2015
Employer Bayport-bluepoint Ufsd
Name Jones Jack D
Annual Wage $19,727

Jones Jack F

State NM
Calendar Year 2016
Employer Town Of Springer
Name Jones Jack F
Annual Wage $12,151

Jones Jack L

State OH
Calendar Year 2017
Employer City of Canton
Name Jones Jack L
Annual Wage $38,739

Jones Kerry Jack

State AR
Calendar Year 2017
Employer Batesville School District
Name Jones Kerry Jack
Annual Wage $7,873

Jack O Jones

Name Jack O Jones
Address 317 N 4th St Mason City IL 62664 -1205
Phone Number 217-482-3356
Gender Male
Date Of Birth 1938-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jack B Jones

Name Jack B Jones
Address 21748 Riverhaven Dr Paris MI 49338 -9709
Phone Number 231-796-2033
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Jack G Jones

Name Jack G Jones
Address 1568 108th Ave Otsego MI 49078 -9779
Phone Number 269-694-9365
Gender Male
Date Of Birth 1957-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jack W Jones

Name Jack W Jones
Address 9137 Weddel St Taylor MI 48180 -3867
Phone Number 313-291-6384
Telephone Number 313-549-4502
Mobile Phone 313-549-4502
Email [email protected]
Gender Male
Date Of Birth 1961-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jack L Jones

Name Jack L Jones
Address 205 W Pearl St Trafalgar IN 46181 -8802
Phone Number 317-878-4204
Gender Male
Date Of Birth 1961-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jack C Jones

Name Jack C Jones
Address 14492 Nw 27th Ave Newberry FL 32669 -2099
Phone Number 352-331-2572
Gender Male
Date Of Birth 1952-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jack W Jones

Name Jack W Jones
Address 1390 E Lakeview Ave Eustis FL 32726 -5043
Phone Number 352-357-4628
Gender Male
Date Of Birth 1948-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jack E Jones

Name Jack E Jones
Address 4014 E Summerhaven Dr Phoenix AZ 85044 -4642
Phone Number 480-759-4403
Gender Male
Date Of Birth 1953-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Jack L Jones

Name Jack L Jones
Address 18093 N 500 W Elwood IN 46036 -9289
Phone Number 765-216-8583
Gender Male
Date Of Birth 1976-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jack R Jones

Name Jack R Jones
Address 2223 Morton St Anderson IN 46016 -4160
Phone Number 765-274-5375
Telephone Number 765-602-4151
Mobile Phone 765-602-4151
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jack R Jones

Name Jack R Jones
Address 508 S Indiana St Roachdale IN 46172 -9233
Phone Number 765-522-2131
Gender Male
Date Of Birth 1940-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jack L Jones

Name Jack L Jones
Address 5124 Bloss Dr Swartz Creek MI 48473 -8876
Phone Number 810-655-8996
Gender Male
Date Of Birth 1950-10-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jack Jones

Name Jack Jones
Address 5248 State Road 54 W Springville IN 47462 -5136
Phone Number 812-279-5954
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Jack Jones

Name Jack Jones
Address 640 Detroit St Jacksonville FL 32254-3197 APT 1-3187
Phone Number 904-619-0648
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Jack H Jones

Name Jack H Jones
Address 4535 Putnam Ave Jacksonville FL 32207 -6907
Phone Number 904-704-4120
Mobile Phone 904-669-6570
Gender Male
Date Of Birth 1955-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jack B Jones

Name Jack B Jones
Address 12975 Yellow Bluff Rd Jacksonville FL 32226 -1851
Phone Number 904-723-1003
Email [email protected]
Gender Male
Date Of Birth 1960-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

JONES, JACK A

Name JONES, JACK A
Amount 5000.00
To Democratic Party of Ohio
Year 2006
Transaction Type 15
Filing ID 27930178193
Application Date 2006-09-28
Contributor Occupation President
Contributor Employer Poggemeyer Design Group
Organization Name Poggemeyer Design Group
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 18884 Hilt Rd BOWLING GREEN OH

JONES, JACK

Name JONES, JACK
Amount 1000.00
To John Thune (R)
Year 2004
Transaction Type 15
Filing ID 24020920095
Application Date 2004-09-06
Contributor Occupation SD BOARD OF PHARMACY
Organization Name Sd Board of Pharmacy
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name John Thune for Senate
Seat federal:senate

JONES, JACK

Name JONES, JACK
Amount 1000.00
To Chris Chocola (R)
Year 2004
Transaction Type 15
Filing ID 24962537504
Application Date 2004-07-20
Contributor Occupation Self-Employed
Contributor Employer ReMax Town & Country
Organization Name Remax Town & Country
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address PO 429 ROLLING PRAIRIE IN

Jones, Jack

Name Jones, Jack
Amount 600.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Iowa Laborers Union
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11 N Oak Ct Keokuk IA

JONES, JACK E

Name JONES, JACK E
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950430939
Application Date 2011-09-26
Contributor Occupation Retired
Contributor Employer IA Laborers Union
Organization Name Ia Laborers Union
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11 N Oak Ct KEOKUK IA

JONES, JACK A

Name JONES, JACK A
Amount 500.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 10020711383
Application Date 2010-09-02
Contributor Occupation OWNER,
Contributor Employer POGGEMEYER DESIGN GROUP INC.
Organization Name Poggemeyer Design Group
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

JONES, JACK

Name JONES, JACK
Amount 500.00
To Chris Chocola (R)
Year 2006
Transaction Type 15
Filing ID 25971175134
Application Date 2005-08-15
Contributor Occupation SELF-EMPLOYED
Contributor Employer REMAX TOWN & COUNTRY
Organization Name Re/Max Town & Country
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address PO 429 ROLLING PRAIRIE IN

JONES, JACK

Name JONES, JACK
Amount 500.00
To John Thune (R)
Year 2004
Transaction Type 15
Filing ID 24020232184
Application Date 2004-01-28
Contributor Occupation SD BOARD OF PHARMACY
Organization Name Sd Board of Pharmacy
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name John Thune for Senate
Seat federal:senate

JONES, JACK

Name JONES, JACK
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29992838431
Application Date 2009-08-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 21474 Nevada EASTPOINTE MI

JONES, JACK

Name JONES, JACK
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29935497167
Application Date 2009-10-25
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 21474 Nevada EASTPOINTE MI

JONES, JACK

Name JONES, JACK
Amount 400.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951285061
Application Date 2012-02-16
Contributor Occupation CONSULTANT
Contributor Employer TEJASTRADER
Organization Name Tejastrader
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 603 LANGWOOD HOUSTON TX

JONES, JACK

Name JONES, JACK
Amount 340.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-06-08
Contributor Occupation REAL ESTATE AGENT
Recipient Party R
Recipient State NC
Seat state:lower
Address 109 SOUNDVIEW DR HAMPSTEAD NC

JONES, JACK

Name JONES, JACK
Amount 313.00
To Macomb County Democratic Cmte
Year 2008
Transaction Type 15
Filing ID 28931932950
Application Date 2008-05-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Committee Name Macomb County Democratic Cmte
Address 21474 Nevada EASTPOINTE MI

JONES, JACK E

Name JONES, JACK E
Amount 300.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992834936
Application Date 2009-08-13
Contributor Occupation Information Requested
Contributor Employer IA Laborers Union
Organization Name Ia Laborers Union
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11 N Oak Ct KEOKUK IA

JONES, JACK

Name JONES, JACK
Amount 300.00
To Michael Gerrard Cassaro (D)
Year 2008
Transaction Type 15
Filing ID 28020012687
Application Date 2007-12-27
Contributor Occupation STUDENT
Contributor Employer UNEMPLOYED
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Cassaro for Senate
Seat federal:senate

JONES, JACK

Name JONES, JACK
Amount 300.00
To Chris Chocola (R)
Year 2006
Transaction Type 15
Filing ID 25971175134
Application Date 2005-08-19
Contributor Occupation SELF-EMPLOYED
Contributor Employer REMAX TOWN & COUNTRY
Organization Name Re/Max Town & Country
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address PO 429 ROLLING PRAIRIE IN

JONES, JACK A MR

Name JONES, JACK A MR
Amount 275.00
To American Council of Engineering Cos
Year 2012
Transaction Type 15
Filing ID 12970234118
Application Date 2011-12-13
Contributor Occupation Chairman/Principal Owner
Contributor Employer Poggemeyer Design Group, Inc
Contributor Gender M
Committee Name American Council of Engineering Cos
Address 1168 N Main St BOWLING GREEN OH

JONES, JACK

Name JONES, JACK
Amount 270.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-04-14
Contributor Occupation BEST EFFORT
Contributor Employer MASONS JEWELERS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 2522 W DOUBLEGATE DR ALBANY GA

JONES, JACK

Name JONES, JACK
Amount 250.00
To Philip A Hart Democratic Club
Year 2008
Transaction Type 15
Filing ID 28933446932
Application Date 2008-07-19
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Committee Name Philip A Hart Democratic Club
Address 22747 Nevada EASTPOINTE MI

JONES, JACK C MR

Name JONES, JACK C MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991101421
Application Date 2004-03-29
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 8710 VANNS TAVERN RD GAINESVILLE GA

JONES, JACK

Name JONES, JACK
Amount 250.00
To John Thune (R)
Year 2004
Transaction Type 15
Filing ID 24020941219
Application Date 2004-10-13
Contributor Occupation PATUXENT MGMT CO
Organization Name Patuxent Management
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name John Thune for Senate
Seat federal:senate

JONES, JACK

Name JONES, JACK
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940551904
Application Date 2006-10-18
Contributor Occupation Physcian
Contributor Employer Sparrow Health Syste
Organization Name Sparrow Health Syste
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 599 Pebblebrook Ln EAST LANSING MI

JONES, JACK D DR

Name JONES, JACK D DR
Amount 200.00
To College of American Pathologists
Year 2010
Transaction Type 15
Filing ID 10931925155
Application Date 2010-11-03
Contributor Occupation PAT
Contributor Employer BOYCE & BYNUM PATHOLOGY LABS PC
Contributor Gender M
Committee Name College of American Pathologists

JONES, JACK

Name JONES, JACK
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930688818
Application Date 2006-11-06
Contributor Occupation Physcian
Contributor Employer Sparrow Health Sytem
Organization Name Sparrow Health Sytem
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 599 Pebblebrook Ln EAST LANSING MI

JONES, JACK

Name JONES, JACK
Amount 200.00
To MAYFIELD, DONNA
Year 2010
Application Date 2010-01-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State KY
Seat state:lower
Address 300 RUNNYMEADE DR WINCHESTER KY

JONES, JACK

Name JONES, JACK
Amount 150.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-26
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 100 E BARRAQUE STREETY PINE BLUFF AR

JONES, JACK

Name JONES, JACK
Amount 70.00
To GULLETT, BRENDA
Year 2004
Application Date 2004-05-03
Contributor Occupation COUNTY JUDGE
Recipient Party D
Recipient State AR
Seat state:upper
Address 101 W BATTAQUE PINE BLUFF AR

JONES, JACK

Name JONES, JACK
Amount 50.00
To ALLEN, JASON
Year 20008
Application Date 2007-08-31
Recipient Party R
Recipient State MI
Seat state:upper
Address 5051 JONES LANDING PETOSKEY MI

JONES, JACK

Name JONES, JACK
Amount 50.00
To DOCKERY, PAULA
Year 2004
Application Date 2004-01-30
Recipient Party R
Recipient State FL
Seat state:upper
Address 212 LAKE GIBSON LN LAKELAND FL

JONES, JACK

Name JONES, JACK
Amount 30.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-09-19
Recipient Party D
Recipient State FL
Seat state:governor
Address 10633 DOROTHY LN LARGO FL

JONES, JACK

Name JONES, JACK
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-08
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 3038 LIMA OH

JONES, JACK

Name JONES, JACK
Amount 25.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-06-16
Contributor Occupation REAL ESTATE AGENT
Recipient Party R
Recipient State NC
Seat state:lower
Address 109 SOUNDVIEW DR HAMPSTEAD NC

JONES, JACK

Name JONES, JACK
Amount 25.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-01-10
Contributor Occupation BEST EFFORT
Contributor Employer MASONS JEWELERS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 2522 W DOUBLEGATE DR ALBANY GA

JONES, JACK

Name JONES, JACK
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-09-11
Recipient Party R
Recipient State OH
Seat state:governor
Address 3195 SUNDERLAND RD CRIDERSVILLE OH

JONES, JACK

Name JONES, JACK
Amount 25.00
To SHEFFIELD, RALPH
Year 2010
Application Date 2009-09-02
Contributor Occupation ATTORNEY
Contributor Employer JONES & HARRELL
Recipient Party R
Recipient State TX
Seat state:lower

JONES, JACK

Name JONES, JACK
Amount 20.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-04-26
Recipient Party D
Recipient State FL
Seat state:governor
Address 10633 DOROTHY LN LARGO FL

JONES, JACK

Name JONES, JACK
Amount 20.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-06-15
Recipient Party D
Recipient State FL
Seat state:governor
Address 10633 DOROTHY LN LARGO FL

JONES, JACK

Name JONES, JACK
Amount 10.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-10-12
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 10633 DORTHY LN LARGO FL

JONES, JACK

Name JONES, JACK
Amount 10.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-06-16
Contributor Occupation REAL ESTATE AGENT
Recipient Party R
Recipient State NC
Seat state:lower
Address 109 SOUNDVIEW DR HAMPSTEAD NC

JONES, JACK

Name JONES, JACK
Amount 5.00
To BLACK, MARY ANN
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State AZ
Seat state:upper
Address 7350 HORSETHIEF DRAW RD SIERRA VISTA AZ

JONES, JACK

Name JONES, JACK
Amount 5.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-06-16
Contributor Occupation REAL ESTATE AGENT
Recipient Party R
Recipient State NC
Seat state:lower
Address 109 SOUNDVIEW DR HAMPSTEAD NC

JACK D JONES

Name JACK D JONES
Address Country Club Road Greer SC
Value 201570

JONES JACK B

Name JONES JACK B
Physical Address 4702 IOWA AV, TAMPA, FL 33616
Owner Address 4704 W IOWA AVE, TAMPA, FL 33616
County Hillsborough
Year Built 1956
Area 880
Land Code Single Family
Address 4702 IOWA AV, TAMPA, FL 33616

JONES JACK B

Name JONES JACK B
Physical Address 6830 PERRY ST, JACKSONVILLE, FL 32208
Owner Address 12975 YELLOW BLUFF RD, JACKSONVILLE, FL 32226
County Duval
Year Built 1941
Area 874
Land Code Single Family
Address 6830 PERRY ST, JACKSONVILLE, FL 32208

JONES JACK A + DONNA R TR

Name JONES JACK A + DONNA R TR
Physical Address 4828 ANCHORAGE AVE, FORT MYERS, FL 33919
Owner Address 8196 WESTBROOK RD, BROOKVILLE, OH 45309
County Lee
Year Built 1974
Area 1182
Land Code Condominiums
Address 4828 ANCHORAGE AVE, FORT MYERS, FL 33919

JONES JACK A & BEVERLY ANN

Name JONES JACK A & BEVERLY ANN
Physical Address 07897 N POCONO DR, CITRUS SPRINGS, FL 34433
Ass Value Homestead 86750
Just Value Homestead 86750
County Citrus
Year Built 2005
Area 2480
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 07897 N POCONO DR, CITRUS SPRINGS, FL 34433

JONES JACK A &

Name JONES JACK A &
Physical Address 14511 PERDIDO KEY DR 1306, PENSACOLA, FL 32507
Owner Address PO BOX 1724, MT JULIETT, TN 37121
County Escambia
Year Built 2004
Area 1180
Land Code Condominiums
Address 14511 PERDIDO KEY DR 1306, PENSACOLA, FL 32507

JONES JACK A

Name JONES JACK A
Physical Address 11987 REMSEN RD, JACKSONVILLE, FL 32223
Owner Address 11987 REMSEN RD, JACKSONVILLE, FL 32223
Ass Value Homestead 160942
Just Value Homestead 187989
County Duval
Year Built 1992
Area 2496
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11987 REMSEN RD, JACKSONVILLE, FL 32223

JONES JACK & MICHELLE

Name JONES JACK & MICHELLE
Physical Address 36943 FORESTDEL DR, EUSTIS FL, FL 32736
Ass Value Homestead 149390
Just Value Homestead 149390
County Lake
Year Built 2003
Area 1814
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36943 FORESTDEL DR, EUSTIS FL, FL 32736

JONES JACK B JR

Name JONES JACK B JR
Physical Address 1963 LAMBERT ST, JACKSONVILLE, FL 32206
Owner Address 12975 YELLOW BLUFF RD, JACKSONVILLE, FL 32226
County Duval
Year Built 1943
Area 882
Land Code Single Family
Address 1963 LAMBERT ST, JACKSONVILLE, FL 32206

JONES JACK & JOAN

Name JONES JACK & JOAN
Physical Address 121 SUNRAY COURT, PORT ST JOE, FL 32456
Owner Address PO BOX 532, TEMPLE, GA 30179
County Gulf
Year Built 1997
Area 1033
Land Code Mobile Homes
Address 121 SUNRAY COURT, PORT ST JOE, FL 32456

JONES JACK

Name JONES JACK
Owner Address 1705 ENGLEWOOD AVE, TARPON SPRINGS, FL 34689
County Pasco
Land Code Vacant Commercial

JONES JACK

Name JONES JACK
Owner Address 1692 WINDY LANE, WESTVILLE, FL 32464
County Holmes
Year Built 1967
Area 1162
Land Code Timberland - site index 80 to 89

JONES JACK

Name JONES JACK
Physical Address 10601 BROWNING RD, LITHIA, FL 33547
Owner Address 10601 BROWNING RD, LITHIA, FL 33547
Ass Value Homestead 69061
Just Value Homestead 69061
County Hillsborough
Year Built 1993
Area 1897
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10601 BROWNING RD, LITHIA, FL 33547

JONES JACK

Name JONES JACK
Physical Address 11487 PINE FOREST CT, JACKSONVILLE, FL 32223
Owner Address 11487 PINE FOREST CT, JACKSONVILLE, FL 32223
County Duval
Year Built 1980
Area 1524
Land Code Single Family
Address 11487 PINE FOREST CT, JACKSONVILLE, FL 32223

JONES JACK

Name JONES JACK
Physical Address 523 IVY ST, JACKSONVILLE, FL 32206
Owner Address 12975 YELLOW BLUFF RD, JACKSONVILLE, FL 32226
County Duval
Year Built 1926
Area 1199
Land Code Single Family
Address 523 IVY ST, JACKSONVILLE, FL 32206

JONES H JACK JR

Name JONES H JACK JR
Physical Address 210 MISSISSIPPI AVE,, FL
Owner Address 523 FLINT SIDE DRIVE, COBB, GA 31735
County Wakulla
Year Built 1974
Area 1439
Land Code Mobile Homes
Address 210 MISSISSIPPI AVE,, FL

JONES JACK

Name JONES JACK
Physical Address 8411 ARCOLA AVE, HUDSON, FL 34667
Owner Address 1705 ENGLEWOOD AVE, TARPON SPRINGS, FL 34689
County Pasco
Land Code Vacant Commercial
Address 8411 ARCOLA AVE, HUDSON, FL 34667

JONES ERIC R & JACK L

Name JONES ERIC R & JACK L
Physical Address 17742 WENDY SUE AVE, HUDSON, FL 34667
Owner Address 17742 WENDY SUE AVE, HUDSON, FL 34667
Ass Value Homestead 88445
Just Value Homestead 88445
County Pasco
Year Built 1989
Area 2124
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 17742 WENDY SUE AVE, HUDSON, FL 34667

JACK JONES

Name JACK JONES
Address 90-08 209 STREET, NY 11428
Value 281000
Full Value 281000
Block 10558
Lot 45
Stories 2

JACK A JONES & KATEENA L JONES

Name JACK A JONES & KATEENA L JONES
Address 14511 Perdido Key Drive #1306 Pensacola FL 32507
Value 211637
Landvalue 10
Price 615000
Usage Multi-Family

JACK D JONES

Name JACK D JONES
Address 1012 Orangewood Street Kannapolis NC
Value 20000
Landvalue 20000
Buildingvalue 90370
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JACK C JONES & KATHRYN M JONES

Name JACK C JONES & KATHRYN M JONES
Address 1701 Clear View Road Union Bridge MD
Value 153020
Landvalue 153020
Buildingvalue 128640
Landarea 3,069,237 square feet
Numberofbathrooms 1

JACK C JONES

Name JACK C JONES
Address 369 SW Gates Street Palm Bay FL 32908
Value 35000
Landvalue 35000
Type Hip/Gable
Usage Single Family Residence

JACK C JONES

Name JACK C JONES
Address 3704 Ronny Way Gainesville GA 30506
Value 97000

JACK C JONES

Name JACK C JONES
Address 9304 W 139th Street Overland Park KS
Value 9111
Landvalue 9111
Buildingvalue 28609

JACK B JONES II & MAUREEN F JONES

Name JACK B JONES II & MAUREEN F JONES
Address 7780 Orchard Park Circle Harrisburg NC
Value 50000
Landvalue 50000
Buildingvalue 200870
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JACK B JONES & MARY J JONES

Name JACK B JONES & MARY J JONES
Address 5731 Park Drive Bowie MD 20715
Value 104100
Landvalue 104100
Buildingvalue 166400
Airconditioning yes

JACK A JONES & JILL B JONES

Name JACK A JONES & JILL B JONES
Address 512 E Golden Eagle Lane Colbert WA
Value 53900
Landarea 9,699 square feet
Bedrooms 5
Numberofbedrooms 5
Type Residential
Price 53900
Basement Full

JACK B JONES

Name JACK B JONES
Address 17799 Sonesh Nevada TX 75173-8287
Value 32534
Buildingvalue 32534

JACK A JONES & TERI L JONES

Name JACK A JONES & TERI L JONES
Address 18884 Hilt Road Bowling Green OH 43402
Value 38100
Landvalue 38100

JACK A JONES & TERI L JONES

Name JACK A JONES & TERI L JONES
Address 25988 N Dixie Highway Rossford OH
Value 380400
Landvalue 380400

JACK A JONES & TERI L JONES

Name JACK A JONES & TERI L JONES
Address 1108 Maple Court Waterville OH
Value 11300
Landvalue 11300
Buildingvalue 101900
Bedrooms 2
Numberofbedrooms 2
Type Residential

JACK A JONES & TERI L JONES

Name JACK A JONES & TERI L JONES
Address Pargillis Road Perrysburg OH
Value 52100
Landvalue 52100

JACK A JONES & TERI L JONES

Name JACK A JONES & TERI L JONES
Address 7715 Greenville Crossing Waterville OH
Value 15300
Landvalue 15300
Buildingvalue 137700
Bedrooms 2
Numberofbedrooms 2
Type Residential

JACK A JONES & MATTIE JONES

Name JACK A JONES & MATTIE JONES
Address 2024 E Camellia Drive Decatur GA 30032
Value 20400
Landvalue 20400
Buildingvalue 65000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JACK ALLEN JONES

Name JACK ALLEN JONES
Address 49428 Mountain View Road Oakridge OR 97463
Value 58

JACK E JONES

Name JACK E JONES
Physical Address 19000 NE 3 CT 412, Unincorporated County, FL 33179
Owner Address 19000 NE 3 CT #412, MIAMI, FL 33179
Ass Value Homestead 19930
Just Value Homestead 19930
County Miami Dade
Year Built 1965
Area 920
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 19000 NE 3 CT 412, Unincorporated County, FL 33179

Jack Jones

Name Jack Jones
Doc Id 08157499
City Roscommon MI
Designation us-only
Country US

Jack Jones

Name Jack Jones
Doc Id 07670233
City Arlington WA
Designation us-only
Country US

JACK JONES

Name JACK JONES
Type Republican Voter
State AK
Address 1986 KENDALL AVE, NORTH POLE, AK 99705
Phone Number 907-488-2306
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Voter
State AR
Address 204 NT. 6TH STREET, CLARENDON, AR 72029
Phone Number 870-747-3400
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Independent Voter
State AZ
Address 2862 E IMPALA AVE, MESA, AZ 85204
Phone Number 602-410-6376
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Republican Voter
State AR
Address 803 S 6TH ST., HEBER SPRINGS, AR 72543
Phone Number 501-887-6090
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Republican Voter
State AR
Address 425 W CAPITOL AVE, LITTLE ROCK, AR 72201
Phone Number 501-707-5529
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Republican Voter
State AR
Address 1100 N RICHARDSON PL, BRYANT, AR 72022
Phone Number 501-655-6412
Email Address [email protected]

JACK JONES

Name JACK JONES
Type Voter
State AR
Address 2300 NW 3RD ST, LITTLE ROCK, AR 72203
Phone Number 501-366-5858
Email Address [email protected]

Jack R Jones

Name Jack R Jones
Visit Date 4/13/10 8:30
Appointment Number U89426
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 9:30
Appt End 6/21/2014 23:59
Total People 273
Last Entry Date 6/10/2014 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Jack T Jones

Name Jack T Jones
Visit Date 4/13/10 8:30
Appointment Number U83961
Type Of Access VA
Appt Made 3/7/13 0:00
Appt Start 3/21/13 9:00
Appt End 3/21/13 23:59
Total People 300
Last Entry Date 3/7/13 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Jack D Jones

Name Jack D Jones
Visit Date 4/13/10 8:30
Appointment Number U91791
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 4/5/2012 11:00
Appt End 4/5/2012 23:59
Total People 273
Last Entry Date 3/22/2012 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jack R Jones

Name Jack R Jones
Visit Date 4/13/10 8:30
Appointment Number U51498
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 9:00
Appt End 10/22/11 23:59
Total People 349
Last Entry Date 10/18/11 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JACK C JONES

Name JACK C JONES
Visit Date 4/13/10 8:30
Appointment Number U92594
Type Of Access VA
Appt Made 3/17/11 18:05
Appt Start 3/23/11 13:30
Appt End 3/23/11 23:59
Total People 449
Last Entry Date 3/17/11 18:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JACK R JONES

Name JACK R JONES
Visit Date 4/13/10 8:30
Appointment Number U90966
Type Of Access VA
Appt Made 3/15/11 12:24
Appt Start 3/18/11 11:30
Appt End 3/18/11 23:59
Total People 340
Last Entry Date 3/15/11 12:24
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

JACK JONES

Name JACK JONES
Visit Date 4/13/10 8:30
Appointment Number U48950
Type Of Access VA
Appt Made 10/8/10 14:46
Appt Start 10/8/10 15:00
Appt End 10/8/10 23:59
Total People 10
Last Entry Date 10/8/10 14:46
Meeting Location WH
Caller ADAM
Release Date 01/28/2011 08:00:00 AM +0000

JACK E JONES

Name JACK E JONES
Visit Date 4/13/10 8:30
Appointment Number U39329
Type Of Access VA
Appt Made 9/9/10 14:41
Appt Start 9/15/10 11:00
Appt End 9/15/10 23:59
Total People 195
Last Entry Date 9/9/10 14:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JACK JONES

Name JACK JONES
Visit Date 4/13/10 8:30
Appointment Number U18641
Type Of Access VA
Appt Made 6/23/10 7:16
Appt Start 7/3/10 9:00
Appt End 7/3/10 23:59
Total People 290
Last Entry Date 6/23/10 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JACK J JONES

Name JACK J JONES
Visit Date 4/13/10 8:30
Appointment Number U39909
Type Of Access VA
Appt Made 9/22/09 11:10
Appt Start 9/24/09 9:00
Appt End 9/24/09 23:59
Total People 218
Last Entry Date 9/22/09 11:19
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JACK E JONES

Name JACK E JONES
Visit Date 4/13/10 8:30
Appointment Number U65056
Type Of Access VA
Appt Made 12/15/09 8:53
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 254
Last Entry Date 12/15/09 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

JACK JONES

Name JACK JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PSC 7 Box 535, APO, AE 09104-0006
Vin 1GCEC19X47Z128749
Phone 405-703-0247

JACK JONES

Name JACK JONES
Car CHEVROLET AVEO
Year 2007
Address 1166 Janet Dr, Radcliff, KY 40160-1729
Vin KL1TG56627B117909

JACK JONES

Name JACK JONES
Car Chrysler VN1500-A
Year 2007
Address 4493 Graybirch Dr, Maiden, NC 28650-8022
Vin JKBVNAA13TA040050

JACK JONES

Name JACK JONES
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 2099 E Fardown Ave, Salt Lake City, UT 84121-1452
Vin 4RACS27207K016186

JACK JONES

Name JACK JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 934 Lafayette Ave, Niles, OH 44446-3160
Vin 2GCEK19J671613854

JACK JONES

Name JACK JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 10757 S Logan Canyon Rd, South Jordan, UT 84095-3342
Vin 1HFTE270574618021
Phone 801-446-9770

JACK JONES

Name JACK JONES
Car FORD ESCAPE
Year 2007
Address 9312 Chestnut Ave SE, East Sparta, OH 44626-9577
Vin 1FMCU03167KA43919

JACK JONES

Name JACK JONES
Car FORD FOCUS
Year 2007
Address 93 Brookside Ct, Waynesville, NC 28786-4561
Vin 1FAHP34N27W149089

JACK JONES

Name JACK JONES
Car BMW 3 SERIES
Year 2007
Address 417 Wrigley Blvd, Cochranville, PA 19330-9411
Vin WBAVC935X7K033821
Phone 610-806-5080

JACK JONES

Name JACK JONES
Car FORD F-150
Year 2007
Address 250 Coyote Pass Rd, Blanchard, ID 83804-8543
Vin 1FTPX14V77FA54960
Phone 208-437-2147

JACK JONES

Name JACK JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 505 Grandview Ct, Pearl, MS 39208-9501
Vin 1GCHK23D87F155698

JACK JONES

Name JACK JONES
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 3525 TURTLE CREEK BLVD APT 17B, DALLAS, TX 75219-5518
Vin 1GCFG15X171120685

JACK JONES

Name JACK JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6517 Southwest Ave, Saint Louis, MO 63139-2709
Vin 1GCEC14X27Z136744

JACK JONES

Name JACK JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 207 E Knoxville St, Brimfield, IL 61517-8039
Vin 3GCEC130X7G538998
Phone 309-446-9582

JACK L JONES

Name JACK L JONES
Car NISSAN MAXIMA
Year 2007
Address 2367 N 350 E, Rolling Prairie, IN 46371-9527
Vin 1N4BA41E77C861262
Phone 219-778-2673

JACK JONES

Name JACK JONES
Car HYUNDAI TUCSON
Year 2007
Address 1621 WINDSOR DR, CLEVELAND, OH 44124-3616
Vin KM8JM12B97U496864

JACK JONES

Name JACK JONES
Car GMC ENVOY
Year 2007
Address 7242 Spidel Rd # 42, Greenville, OH 45331-9619
Vin 1GKDT13S672132453

JACK JONES

Name JACK JONES
Car BUICK LUCERNE
Year 2007
Address 169 FERN VALLEY RD, BRANDON, MS 39042-1927
Vin 1G4HD57247U108776

JACK JONES

Name JACK JONES
Car FORD EXPLORER
Year 2007
Address PO Box 832, Shady Spring, WV 25918-0832
Vin 1FMEU74867UA72872

Jack Jones

Name Jack Jones
Domain plumberinmckinney.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-19
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 9904 Hurley Way Dallas TX 75244
Registrant Country UNITED STATES

JACK JONES

Name JACK JONES
Domain 771pp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-30
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address FDF DF|FDSFDS SDFDSFS 23123
Registrant Country DJIBOUTI

jack jones

Name jack jones
Domain atouchofelegancemusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 704 W. 33rd St Richmond Virginia 23225
Registrant Country UNITED STATES

jack jones

Name jack jones
Domain scheapout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

JACK JONES

Name JACK JONES
Domain digital-intermediate.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-27
Update Date 2013-10-10
Registrar Name ENOM, INC.
Registrant Address FLAT 1|26 HANSON STREET LONDON LONDON W1W 6UH
Registrant Country UNITED KINGDOM

Jack Jones

Name Jack Jones
Domain addeddiscount.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-01-31
Update Date 2013-02-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 22 Terry Ln Cartersville GA 30121
Registrant Country UNITED STATES

jack jones

Name jack jones
Domain jackjonesinc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-03-14
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 3203 Pinecrest Austin TX 78757
Registrant Country UNITED STATES

jack jones

Name jack jones
Domain aeg1688.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address America New York zjwsds 10000
Registrant Country Timor-Leste

Jack Jones

Name Jack Jones
Domain lmradvantage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-02
Update Date 2011-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2 Pipestem West Virginia 25979
Registrant Country UNITED STATES

Jack Jones

Name Jack Jones
Domain londondanceclass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Warden Hill Road Cheltenham Glos GL51 3EH
Registrant Country UNITED KINGDOM

jack jones

Name jack jones
Domain outletlin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

JACK JONES

Name JACK JONES
Domain 611pp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-30
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address FDF DF|FDSFDS SDFDSFS 23123
Registrant Country DJIBOUTI

JACK JONES

Name JACK JONES
Domain 221pp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-30
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address FDF DF|FDSFDS SDFDSFS 23123
Registrant Country DJIBOUTI

Jack Jones

Name Jack Jones
Domain rmirisk.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-04-11
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6409 Wyndburne Dr Dublin OH 43016
Registrant Country UNITED STATES

Jack Jones

Name Jack Jones
Domain iiguide.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-17
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 54 Maybury Court London W1G 8JF
Registrant Country UNITED KINGDOM

jack jones

Name jack jones
Domain windemerecondominium.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2005-01-11
Update Date 2013-05-30
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address p.o.box 1724 Mt.juliet TN 37122
Registrant Country UNITED STATES

JACK JONES

Name JACK JONES
Domain toptiergamer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-17
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 1201 E CALVERT HILL RD COLUMBIA MO 65202
Registrant Country UNITED STATES

Jack Jones

Name Jack Jones
Domain voiceovermalaysia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address Bandar Puchong Selangor Puchong 47100
Registrant Country MALAYSIA

jack jones

Name jack jones
Domain jackjonesink.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-07-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3203 Pinecrest Austin TX 78757
Registrant Country UNITED STATES

Jack Jones

Name Jack Jones
Domain windemerecondo.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-11-26
Update Date 2013-10-14
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 771 Bass Lane Mt.Juliet TN 37122
Registrant Country UNITED STATES

Jack Jones

Name Jack Jones
Domain web-design9.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-07-08
Update Date 2013-06-25
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 345 Park Ave New York NY 10121
Registrant Country UNITED STATES

JACK JONES

Name JACK JONES
Domain 551pp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-30
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address FDF DF|FDSFDS SDFDSFS 23123
Registrant Country DJIBOUTI

Jack Jones

Name Jack Jones
Domain transconnet.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-05-01
Update Date 2013-04-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 563 Jack Sharp Road Colbert GA 30628-2341
Registrant Country UNITED STATES