James Cox

We have found 495 public records related to James Cox in 36 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 138 business registration records connected with James Cox in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Physcl Plant Dir. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $58,306.


James Dean Cox

Name / Names James Dean Cox
Age 54
Birth Date 1970
Also Known As James H Cox
Person 1685 Mountain View Rd, Glenwood, AR 71943
Phone Number 870-356-4083
Possible Relatives


Sonny Cox
Previous Address 180 Highway 70 #9, Glenwood, AR 71943
E Hwy, Amity, AR 71921
Route 1 #982, Glenwood, AR 71943
RR 1 GOODWIN A, Glenwood, AR 71943
RR 1 #982, Glenwood, AR 71943
446 PO Box, Glenwood, AR 71943
115 PO Box, Glenwood, AR 71943
Email [email protected]

James A Cox

Name / Names James A Cox
Age 54
Birth Date 1970
Person 168 RR 1 #168, Bell City, LA 70630
Phone Number 337-598-2155
Possible Relatives
Althea Mae Cox

Jo E Cox

Previous Address 507 Coxs Rd, Bell City, LA 70630
372 RR 1, Bell City, LA 70630
Swetlke, Bell City, LA 70630
168 PO Box, Bell City, LA 70630
Associated Business Southwest Stockyards, Inc

James Michael Cox

Name / Names James Michael Cox
Age 58
Birth Date 1966
Also Known As M Cox
Person 908 Brookside Pl, Greenwood, AR 72936
Phone Number 479-996-6590
Possible Relatives




Previous Address 2212 Aspen Ter, Greenwood, AR 72936
145 PO Box, West Fork, AR 72774
2601 Milltown Rd, Greenwood, AR 72936
280 Maple Ave, West Fork, AR 72774
814 Ulmer St, Greenwood, AR 72936

James W Cox

Name / Names James W Cox
Age 61
Birth Date 1963
Person 503 Fellsway, Malden, MA 02148
Phone Number 781-322-2877
Possible Relatives

Previous Address 16 Rathbun Willard Dr #D, Attleboro, MA 02703
305 Williams Ave, Picayune, MS 39466
319 Fourth St, Picayune, MS 39466
6081 Po, Keene, NH 03431
6081 PO Box, Keene, NH 03431
15 Sanford St, Attleboro, MA 02703

James M Cox

Name / Names James M Cox
Age 64
Birth Date 1960
Person 5506 Maple St, Paragould, AR 72450
Phone Number 870-236-2745
Possible Relatives



Email [email protected]

James Edmond Cox

Name / Names James Edmond Cox
Age 65
Birth Date 1959
Also Known As James E Cox
Person 758 15th Ave, Deerfield Beach, FL 33441
Phone Number 954-426-3472
Possible Relatives


Previous Address 4841 26th Ave, Fort Lauderdale, FL 33308
6405 Federal Hwy #404, Fort Lauderdale, FL 33308
758 15th Ave, Deerfield Bch, FL 33441
211 Lake Pointe Dr #210, Oakland Park, FL 33309
758 15th, Fort Lauderdale, FL 33304
758 15th Av, Fort Lauderdale, FL 33304
211 Lake Ct #201, Fort Lauderdale, FL 33308

James Thomas Cox

Name / Names James Thomas Cox
Age 65
Birth Date 1959
Also Known As Jim Cox
Person 2013 Saint Andrews Dr, Round Rock, TX 78664
Phone Number 512-248-8729
Possible Relatives

Previous Address 6 Brighton St, Abington, MA 02351
6028 Stone Bluff Dr, Clemmons, NC 27012
1735 Diamond Hill Rd, Cumberland, RI 02864
Email [email protected]

James Timothy Cox

Name / Names James Timothy Cox
Age 67
Birth Date 1957
Person 11516 South Ave, North Lima, OH 44452
Phone Number 330-549-0640
Possible Relatives

Previous Address 5173 Middletown Rd, Canfield, OH 44406
57 PO Box, North Lima, OH 44452
011516 South Ave, North Lima, OH 44452
5173 Middletown, Cfd, OH 00000

James M Cox

Name / Names James M Cox
Age 67
Birth Date 1957
Person 17789 Sycamore Dr, Loxahatchee, FL 33470
Phone Number 561-242-1269
Possible Relatives



Previous Address 3171 Village Blvd #104, West Palm Beach, FL 33409
6316 Barton Creek Cir, Lake Worth, FL 33463
148 Orchard Rd, New Orleans, LA 70123
148 Orchard Rd #A, New Orleans, LA 70123
3171 Village Blvd, West Palm Beach, FL 33409
148 Orchard Rd #B, New Orleans, LA 70123
3171 Village Blvd #110, West Palm Beach, FL 33409
3171 Village Blvd #202, West Palm Beach, FL 33409
3171 Village Blvd #109, West Palm Beach, FL 33409
144 Orchard Rd, New Orleans, LA 70123
526 Green Springs Pl, West Palm Beach, FL 33409
7404 Valleycrest Blvd, Annandale, VA 22003
6313 Barton Creek Cir, Lake Worth, FL 33463
6108 Heron Pond Ct, Springfield, VA 22015
1308 Sultan Dr, Fort Pierce, FL 34953
2440 Westgate Ave, West Palm Beach, FL 33409
582 PO Box, Duncansville, PA 16635
4407 Oak Creek Ct, Fairfax, VA 22033

James J Cox

Name / Names James J Cox
Age 68
Birth Date 1956
Person 579 PO Box, Geismar, LA 70734
Previous Address Escalon, Geismar, LA 70734
115 PO Box, Donaldsonville, LA 70346

James Wallace Cox

Name / Names James Wallace Cox
Age 69
Birth Date 1955
Also Known As James Cox
Person 324 Rolling Oaks Rdg, Cedar Hill, TX 75104
Phone Number 972-293-0332
Possible Relatives





Latanyahuffman Cox

Previous Address 3740 Lake Kristin Dr, Gretna, LA 70056
4621 Devonshire Dr, Grand Prairie, TX 75052
6118 Irish Hill Dr, Houston, TX 77053
6419 Congress Dr, New Orleans, LA 70126
19559 Mira Loma Way, Walnut, CA 91789
Email [email protected]
Associated Business Kmis Kmis, Inc

James Joseph Cox

Name / Names James Joseph Cox
Age 71
Birth Date 1953
Also Known As James J Cox
Person 100 Kings Point Dr #1103, Sunny Isles Beach, FL 33160
Phone Number 305-944-1939
Possible Relatives




Previous Address 100 Kings Point Dr #1015, Sunny Isles Beach, FL 33160
300 Highway A1a #M106, Jupiter, FL 33477
300 Highway A1a, Jupiter, FL 33477
100 Kings Point Dr, Sunny Isles Beach, FL 33160
300 Highway A1a #106, Jupiter, FL 33477
100 Kings Point Dr #1103, Sunny Isles Beach, FL 33160
100 Kings Point Dr #505, Sunny Isles Beach, FL 33160
1451 169th St #308, Miami, FL 33162
835 Phantom St #13215, Biloxi, MS 39534
300 N, Jupiter, FL 33477
None, Miami, FL 33162
300 A1a #M106, Jupiter, FL 33477
300 Alt, Jupiter, FL 33477

James N Cox

Name / Names James N Cox
Age 75
Birth Date 1949
Also Known As Sonny Cox
Person 180 Highway 70 #9, Glenwood, AR 71943
Possible Relatives

Sonny Cox
Previous Address 46 Pigeon Roost Rd, Glenwood, AR 71943
227 PO Box, Glenwood, AR 71943
446 PO Box, Glenwood, AR 71943
115 PO Box, Glenwood, AR 71943

James D Cox

Name / Names James D Cox
Age 75
Birth Date 1949
Also Known As James B Cox
Person 62 HC 61, Alex, OK 73002
Possible Relatives
Previous Address 62 PO Box, Alex, OK 73002
62C PO Box, Alex, OK 73002
PO Box, Alex, OK 73002

James K Cox

Name / Names James K Cox
Age 75
Birth Date 1949
Also Known As Jim K Cox
Person 5726 Quince Rd #7, Memphis, TN 38119
Phone Number 901-761-4471
Possible Relatives
Previous Address 525 Barksdale St, Memphis, TN 38104
6347 Merimac Dr, Memphis, TN 38134
2 PO Box, Jonesboro, AR 72403
2394 PO Box, Jonesboro, AR 72402
4649 Royal Ridge Dr, Memphis, TN 38128
4649 Royal Ridge Dr #5, Memphis, TN 38128
4649 Royal Ridge Dr #6, Memphis, TN 38128
4649 Royal Ridge Dr #7, Memphis, TN 38128
4827 Highway 158, Lake City, AR 72437
1861 PO Box, Jonesboro, AR 72403
1519 Stone St, Jonesboro, AR 72401
186 Route 2, Jonesboro, AR 72401
511 Bryant St, Pocahontas, AR 72455
3650 Tessland Rd, Memphis, TN 38128

James Ervin Cox

Name / Names James Ervin Cox
Age 76
Birth Date 1948
Also Known As J Cox
Person 3332 Southdown Mandalay Rd #R, Houma, LA 70360
Phone Number 985-851-3371
Possible Relatives

Previous Address 1603 Chantilly Dr, Houma, LA 70360
2591 PO Box, Houma, LA 70361
625 Highway 182, Houma, LA 70364
3332 Mandalay Rd, Houma, LA 70360
1602 Chantilly Dr, Houma, LA 70360
Email [email protected]
Associated Business Superior Tire Service, Inc

James Henry Cox

Name / Names James Henry Cox
Age 77
Birth Date 1947
Also Known As Jas H Cox
Person 2300 Woodland Ave #R4, Springdale, AR 72762
Phone Number 479-751-4167
Possible Relatives
Email [email protected]

James O Cox

Name / Names James O Cox
Age 77
Birth Date 1947
Person 377 PO Box, Norphlet, AR 71759
Phone Number 870-837-1230
Possible Relatives
Previous Address 1534 California Ave #H, Camden, AR 71701
1316 California Ave #D, Camden, AR 71701
1361 California Ave #52, Camden, AR 71701
1361 California Ave #D, Camden, AR 71701
Email [email protected]

James Roy Cox

Name / Names James Roy Cox
Age 80
Birth Date 1944
Also Known As Cox James
Person 923 Quail Ave, Harrison, AR 72601
Phone Number 870-741-5797
Possible Relatives


Previous Address 289 PO Box, Bergman, AR 72615

James Clinton Cox

Name / Names James Clinton Cox
Age 84
Birth Date 1939
Also Known As Clinton Cox
Person 228 RR 6, Paragould, AR 72450
Phone Number 870-239-3818
Possible Relatives

F L Cox
Previous Address 228 RR 6, Paragould, AR 72450
228 PO Box, Paragould, AR 72451
228 RR 1, Paragould, AR 72450
503 County Road 997, Paragould, AR 72450
503 Craig 997, Paragould, AR 72450
228 Route 6, Paragould, AR 72450
288 Route 6, Paragould, AR 72450
22A PO Box, Paragould, AR 72451

James M Cox

Name / Names James M Cox
Age 84
Birth Date 1939
Also Known As Jas M Cox
Person 3010 Hockley Dr #3010, Hingham, MA 02043
Phone Number 781-749-6278
Possible Relatives







Previous Address 16 Sunset Ln, Hingham, MA 02043
12 Sunset Ln, Hingham, MA 02043
16 Sunset Rd, Somerville, MA 02144
310 Middleton, Hingham, MA 02043

James J Cox

Name / Names James J Cox
Age 86
Birth Date 1937
Person 430 PO Box, Lake Charles, LA 70602

James Albert Cox

Name / Names James Albert Cox
Age 89
Birth Date 1934
Person 4850 Arthur Dr #201, New Orleans, LA 70127
Phone Number 504-241-2729
Possible Relatives

Previous Address 1500 Causeway Blvd, Metairie, LA 70001
86 Randazzo Dr, Saint Bernard, LA 70085
6027 Chef Menteur Hwy, New Orleans, LA 70126

James R Cox

Name / Names James R Cox
Age 94
Birth Date 1929
Person 281 Stuart Island Rd, Lake Village, AR 71653
Phone Number 870-265-3706
Possible Relatives
Previous Address Across, Lake Village, AR 71653
RR 1 ARBOR ARMS, Lake Village, AR 71653
Stuart Is, Lake Village, AR 71653
1344 RR 1 POB, Lake Village, AR 71653
Across Lk, Lake Village, AR 71653
1344 RR 1, Lake Village, AR 71653
Across Lk Ar Rr, Lake Village, AR 71653
1344 Route 1, Lake Village, AR 71653
585 PO Box, Lake Village, AR 71653
Email [email protected]

James R Cox

Name / Names James R Cox
Age 97
Birth Date 1926
Also Known As James R Cox
Person 407 Atlanta St, Dothan, AL 36303
Phone Number 334-702-6608
Possible Relatives Roberta Coxsanders
Florine R Cox
Ayeshia Sanders


F Cox
F Cox
Previous Address 4346 Park Ave, Dothan, AL 36301
15 Schuyler St, Springfield, MA 01109
4002 South, Dothan, AL 36301
4002 South St, Dothan, AL 36301
4002 Park Ave, Dothan, AL 36301
90509 PO Box, Springfield, MA 01139
4002 S, Dothan, AL 36301
202 Oak St, Springfield, MA 01151

James O Cox

Name / Names James O Cox
Age 97
Birth Date 1926
Also Known As James O Cox
Person 133 Tidewater Dr #1, Bradenton, FL 34210
Phone Number 941-753-8817
Possible Relatives
Previous Address 1602 PO Box, Bradenton, FL 34206
2842 C, Bradenton, FL 34205
523583 PO Box, Miami, FL 33152
Email [email protected]

James M Cox

Name / Names James M Cox
Age 101
Birth Date 1922
Also Known As James Cox
Person 7601 Cypress Ave, Fort Smith, AR 72908
Phone Number 479-646-9786
Possible Relatives


James Francis Cox

Name / Names James Francis Cox
Age 102
Birth Date 1921
Also Known As Francis J Cox
Person 11000 173rd Ter, Miami, FL 33157
Phone Number 305-233-9468
Possible Relatives

Previous Address 11000 Sw Ter #173, Miami, FL 33157
11000 Ter #173, Miami, FL 33157
11000 Ter 173, Miami, FL 33157
Email [email protected]

James T Cox

Name / Names James T Cox
Age N/A
Person 130 COURTAULDS AVE, SARALAND, AL 36571
Phone Number 251-675-6822

James K Cox

Name / Names James K Cox
Age N/A
Person 1815 LINDSAY LN N, ATHENS, AL 35613
Phone Number 256-233-1377

James Cox

Name / Names James Cox
Age N/A
Person 637 16TH TERRACE CIR NW, BIRMINGHAM, AL 35215
Phone Number 205-520-0425

James Cox

Name / Names James Cox
Age N/A
Person 25 ORCHARD DR, GALLION, AL 36742
Phone Number 334-289-3918

James J Cox

Name / Names James J Cox
Age N/A
Person 501 PEBBLE CREEK LN, ENTERPRISE, AL 36330
Phone Number 334-393-4142

James E Cox

Name / Names James E Cox
Age N/A
Person PO BOX 872986, WASILLA, AK 99687

James H Cox

Name / Names James H Cox
Age N/A
Person 8041 ALATNA AVE, ANCHORAGE, AK 99507

James W Cox

Name / Names James W Cox
Age N/A
Person 9701 VANGUARD DR APT 26, ANCHORAGE, AK 99507

James W Cox

Name / Names James W Cox
Age N/A
Person 1500 SPARKMAN DR NW APT 35B, HUNTSVILLE, AL 35816

James Cox

Name / Names James Cox
Age N/A
Person 773 COUNTY ROAD 5, COLLINSVILLE, AL 35961

James A Cox

Name / Names James A Cox
Age N/A
Person 640 COUNTY ROAD 1736, HOLLY POND, AL 35083
Phone Number 256-796-1884

James H Cox

Name / Names James H Cox
Age N/A
Person 371 COUNTY ROAD 192, CRANE HILL, AL 35053
Phone Number 256-747-6600

James G Cox

Name / Names James G Cox
Age N/A
Person 40 KILCOOLE ST, MUSCLE SHOALS, AL 35661
Phone Number 256-446-9884

James E Cox

Name / Names James E Cox
Age N/A
Person PO BOX 105, BUTLER, AL 36904
Phone Number 205-459-3480

James E Cox

Name / Names James E Cox
Age N/A
Person 66 CEDAR HILL FARM LN, STERRETT, AL 35147
Phone Number 205-678-8751

James Cox

Name / Names James Cox
Age N/A
Person 821 BRADY RD, BAY MINETTE, AL 36507
Phone Number 251-937-4397

James Cox

Name / Names James Cox
Age N/A
Person 6727 BELWOOD DR W, THEODORE, AL 36582
Phone Number 251-443-5491

James Cox

Name / Names James Cox
Age N/A
Person 905 COUNTY ROAD 65, KILLEN, AL 35645
Phone Number 256-757-9024

James W Cox

Name / Names James W Cox
Age N/A
Person 11 SUN VALLEY DR, ALEXANDRIA, AL 36250
Phone Number 256-820-7402

James E Cox

Name / Names James E Cox
Age N/A
Person 159 DOWDY DR, FLORENCE, AL 35634
Phone Number 256-766-1519

James B Cox

Name / Names James B Cox
Age N/A
Person 2002 Colony Apts #D, Burlington, NC 27215
Possible Relatives
Previous Address 5520 80th St, South Miami, FL 33143

James A Cox

Name / Names James A Cox
Age N/A
Person 1409 ROYALTY DR, ALABASTER, AL 35007
Phone Number 205-358-8694

James H Cox

Name / Names James H Cox
Age N/A
Person PO BOX 354, HAINES, AK 99827
Phone Number 907-767-5514

James Cox

Name / Names James Cox
Age N/A
Person 2045 EASTRIDGE DR, ANCHORAGE, AK 99501
Phone Number 907-345-0455

James H Cox

Name / Names James H Cox
Age N/A
Person 8041 ALATNA AVE, ANCHORAGE, AK 99507
Phone Number 907-345-9342

James R Cox

Name / Names James R Cox
Age N/A
Person PO BOX 8435, NIKISKI, AK 99635
Phone Number 907-776-5662

James E Cox

Name / Names James E Cox
Age N/A
Person 741 LINWOOD RD, BIRMINGHAM, AL 35222
Phone Number 205-595-2119

James A Cox

Name / Names James A Cox
Age N/A
Person 208 HORSESHOE BND N, MADISON, AL 35758
Phone Number 256-325-5024

James S Cox

Name / Names James S Cox
Age N/A
Person 2002 HAWTHORNE LN, BIRMINGHAM, AL 35244

JAMES COX

Business Name ZERO BASE ADVERTISING
Person Name JAMES COX
Position company contact
State OH
Address 7003 POST RD, DUBLIN, OH 43016
SIC Code 839901
Phone Number 614-573-0000
Email [email protected]

James Cox

Business Name West Chester Church of the Naz
Person Name James Cox
Position company contact
State PA
Address 202 Dean Street, WEST CHESTER, 19381 PA
Phone Number
Email [email protected]

JAMES COX

Business Name WEST MESA COMMUNICATIONS
Person Name JAMES COX
Position company contact
State TX
Address 6101 MONTANA AVE, EL PASO, TX 79925
SIC Code 5661
Phone Number 915-779-0944
Email [email protected]

JAMES COX

Business Name WELCH ROAD TENANTS ASSOCIATION, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 777 WELCH RD SUITE H, PALO ALTO, CA 94304
Care Of 777 WELCH RD SUITE H, PALO ALTO, CA 94304
CEO RICHARD RIDGLEY777 WELCH RD SUITE H, PALO ALTO, CA 94304
Incorporation Date 2000-07-28
Corporation Classification Mutual Benefit

JAMES E COX

Business Name UNITED STATES EXPORTS, INC.
Person Name JAMES E COX
Position registered agent
State GA
Address 1371 PINYON PLACE, LAWRENCEVILLE, GA 30243
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES E COX

Business Name UNIQUE SYSTEMS TECHNOLOGIES, INC.
Person Name JAMES E COX
Position registered agent
State GA
Address 1371 PINYON PLACE, LAWRENCEVILLE, GA 30243
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES E COX

Business Name UNIQUE SYSTEMS TECHNOLOGIES, INC.
Person Name JAMES E COX
Position registered agent
State GA
Address 1371 PINYN PLACE, LAWRENCEVILLE, GA 30243
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Cox

Business Name Technology Sales Corp
Person Name James Cox
Position company contact
State NC
Address PO Box 5186, CHARLOTTE, 28297 NC
Phone Number
Email [email protected]

JAMES L COX

Business Name TWIN-CHART, INC.
Person Name JAMES L COX
Position President
State NC
Address 69 MCADENVILLE RD 69 MCADENVILLE RD, BELMONT, NC 28012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2707-1992
Creation Date 1992-03-18
Type Domestic Corporation

james e cox

Business Name TOWNE & COUNTRY FURNITURE, INC.
Person Name james e cox
Position registered agent
State GA
Address 3308 brooks dr, loganville, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-09-26
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

James Cox

Business Name South Alabamian Inc
Person Name James Cox
Position company contact
State AL
Address P.O. BOX 68 Jackson AL 36545-0068
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 251-246-4494
Email [email protected]
Number Of Employees 4
Annual Revenue 155200

James Cox

Business Name Sasol Southwest Energy LLC
Person Name James Cox
Position company contact
State AZ
Address Drawer E Morenci AZ 85540
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 928-865-2907

JAMES STEPHEN COX

Business Name STEVE COX INC.
Person Name JAMES STEPHEN COX
Position registered agent
State GA
Address 4908 Millsbee Circle, Albany, GA 31721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-22
Entity Status Active/Compliance
Type CEO

JAMES COX

Business Name STAR REALTY
Person Name JAMES COX
Position company contact
State TN
Address 6821 CENTRAL AVE. PIKE, Knoxville, 37918 TN
Email [email protected]

JAMES L. COX

Business Name SMOKE-GAS CONTROL, INC.
Person Name JAMES L. COX
Position registered agent
State GA
Address 2065 PEACHTREE IND. CT. #211, ATLANTA, GA 30366
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-03-15
End Date 1993-02-02
Entity Status Diss./Cancel/Terminat
Type CEO

JAMES E COX

Business Name SILVER STATE BENEFITS INCORPORATED
Person Name JAMES E COX
Position Secretary
State NV
Address 4526 PALM MESA DR 4526 PALM MESA DR, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9102-1995
Creation Date 1995-06-02
Type Domestic Corporation

James Cox

Business Name Rubin And Rudman L L P
Person Name James Cox
Position company contact
State MA
Address 50 Rowes Wharf Ste 300, Boston, MA 2110
Phone Number
Email [email protected]
Title Attorney

James Cox

Business Name River of Life Assembly of God
Person Name James Cox
Position company contact
State AR
Address P.O. BOX 324 Gassville AR 72635-0324
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-435-2345
Number Of Employees 1
Annual Revenue 101000

James Cox

Business Name Rempro Development Services
Person Name James Cox
Position company contact
State AL
Address 4601 Margarete Dr SW Decatur AL 35603-4908
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 256-350-4351
Number Of Employees 1
Annual Revenue 32300

JAMES T COX

Business Name RUIZ CONTRACTORS, INC.
Person Name JAMES T COX
Position registered agent
State GA
Address 935 REIDSBORO RD, WILLIAMSON, GA 30292
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES COX

Business Name RODENSTOCK NORTH AMERICA, INC.
Person Name JAMES COX
Position registered agent
State OH
Address 2150 BIXBY ROAD, LOCKBOURNE, OH 43137
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-11-15
End Date 2008-05-16
Entity Status Revoked
Type CFO

JAMES J COX

Business Name REFLECTIONS COMMUNITY ASSOCIATION, INC.
Person Name JAMES J COX
Position registered agent
State GA
Address 9833 REFLECTIONS DR, VILLA RICA, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-06-14
Entity Status Active/Compliance
Type CFO

James Cox

Business Name Prescott Valley Growers
Person Name James Cox
Position company contact
State AZ
Address 6750 N Viewpoint Dr Prescott Valley AZ 86314-4531
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 928-775-4813
Number Of Employees 13
Annual Revenue 3534300
Fax Number 928-759-2701

James Cox

Business Name Port Java Coffee House
Person Name James Cox
Position company contact
State AZ
Address P.O. BOX 194 Winslow AZ 86047-0194
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 928-289-0850
Number Of Employees 2
Annual Revenue 48510

James Cox

Business Name Phillips Travel, Inc.
Person Name James Cox
Position company contact
State HI
Address Sutie 924, 841 Bishop St, Honolulu, 96813 HI
Email [email protected]

JAMES COX

Business Name PURE MUSIC MANAGEMENT
Person Name JAMES COX
Position CEO
Corporation Status Suspended
Agent 201 W WILSHIRE AVE, FULLERTON, CA 92832
Care Of 201 W WILSHIRE AVE, FULLERTON, CA 92832
CEO JAMES COX 201 W WILSHIRE AVE, FULLERTON, CA 92832
Incorporation Date 2002-12-06

JAMES COX

Business Name PURE MUSIC MANAGEMENT
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 201 W WILSHIRE AVE, FULLERTON, CA 92832
Care Of 201 W WILSHIRE AVE, FULLERTON, CA 92832
CEO JAMES COX201 W WILSHIRE AVE, FULLERTON, CA 92832
Incorporation Date 2002-12-06

JAMES K COX

Business Name PLANET MOTO SPORTS, INC.
Person Name JAMES K COX
Position registered agent
State GA
Address 1375 BARRIER RD, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES COX

Business Name PACIFICORP CAPITAL MARKETS GROUP
Person Name JAMES COX
Position CEO
Corporation Status Suspended
Agent 31234 BAILARD ROAD STE 4, MALIBU, CA 90265
Care Of 31234 BAILARD ROAD STE 4, MALIBU, CA 90265
CEO JAMES COX 31234 BAILARD ROAD STE 4, MALIBU, CA 90265
Incorporation Date 1986-05-13

JAMES COX

Business Name PACIFICORP CAPITAL MARKETS GROUP
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 31234 BAILARD ROAD STE 4, MALIBU, CA 90265
Care Of 31234 BAILARD ROAD STE 4, MALIBU, CA 90265
CEO JAMES COX31234 BAILARD ROAD STE 4, MALIBU, CA 90265
Incorporation Date 1986-05-13

James Cox

Business Name New World Mortgage
Person Name James Cox
Position company contact
State PA
Address 405, 100 W Main St, Lansdale, 19446 PA
Phone Number
Email [email protected]

James Cox

Business Name New Life Manor
Person Name James Cox
Position company contact
State AZ
Address 16820 N 33rd Dr Phoenix AZ 85053-2955
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 602-942-8564
Number Of Employees 4
Annual Revenue 307800

James Cox

Business Name Memphis State Bank
Person Name James Cox
Position company contact
State NY
Address 930 Route 146, Clifton Park, NY 12065
Phone Number
Email [email protected]
Title President

James Cox

Business Name Memphis State Bank
Person Name James Cox
Position company contact
State TX
Address 621 W Noel St, Memphis, TX 79245
Phone Number
Email [email protected]
Title President

JAMES P COX

Business Name MIRACLE MORTGAGE INC.
Person Name JAMES P COX
Position Treasurer
State NC
Address 1801 STANLEY RD STE 400 1801 STANLEY RD STE 400, GREENSBORO, NC 27407
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3522-1998
Creation Date 1998-02-20
Type Foreign Corporation

JAMES ALLEN COX

Business Name MICHAEL ALLEN ASSOCIATES OF NEVADA
Person Name JAMES ALLEN COX
Position President
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13043-1994
Creation Date 1994-08-22
Type Domestic Corporation

JAMES T. COX

Business Name METRO DRYWALL, INC.
Person Name JAMES T. COX
Position registered agent
State GA
Address 557 DEER RUN ROAD, WILLIAMSON, GA 30292
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES COX

Business Name MARANATHA I MINISTRY
Person Name JAMES COX
Position registered agent
Corporation Status Active
Agent JAMES COX 2744 W RIALTO AVE SPC 57, RIALTO, CA 92376
Care Of 2744 W RIALTO AVE SPC 57, RIALTO, CA 92376
CEO MARCELLA COX2744 W RIALTO SPC 57, RIALTO, CA 92376
Incorporation Date 1996-02-21
Corporation Classification Public Benefit

James Cox

Business Name Lawns R US
Person Name James Cox
Position company contact
State AL
Address 325 S State Highway 123 Newton AL 36352-8409
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 334-692-3211
Number Of Employees 2
Annual Revenue 62830

James Cox

Business Name Labyrinth Software Services, Inc.
Person Name James Cox
Position company contact
State PA
Address 8508 Memorial Drive - Green Lane, GERMANSVILLE, 18053 PA
Phone Number
Email [email protected]

James Cox

Business Name Labyrinth Software Services, Inc
Person Name James Cox
Position company contact
State PA
Address 8508 Memorial Drive - Green Lane, GERMANSVILLE, 18053 PA
Phone Number
Email [email protected]

JAMES COX

Business Name LINEAR OPTICS, INC.
Person Name JAMES COX
Position CEO
Corporation Status Suspended
Agent 1465 N. ROSE ST., BURBANK, CA 91505
Care Of JAMES COX PO BOX 1947, BURBANK, CA 91507
CEO JAMES COX 1465 N. ROSE ST., BURBANK, CA 91505
Incorporation Date 2011-12-20

JAMES COX

Business Name LINEAR OPTICS, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 1465 N. ROSE ST., BURBANK, CA 91505
Care Of JAMES COX PO BOX 1947, BURBANK, CA 91507
CEO JAMES COX1465 N. ROSE ST., BURBANK, CA 91505
Incorporation Date 2011-12-20

James Cox

Business Name Jax Industries
Person Name James Cox
Position company contact
State OR
Address 3764 NE Meadow Lane - Hillsboro, HILLSBORO, 97124 OR
Phone Number
Email [email protected]

James Cox

Business Name James M. Cox
Person Name James Cox
Position company contact
State NY
Address 44 Carlin Drive, Manor Park, NY 11950
SIC Code 641112
Phone Number
Email [email protected]

James Cox

Business Name James E Cox
Person Name James Cox
Position company contact
State AL
Address 1147 Opelika Rd Ste E Auburn AL 36830-3354
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-821-5675
Number Of Employees 4
Annual Revenue 217540

James Cox

Business Name James Cox Atty
Person Name James Cox
Position company contact
State AR
Address P.O. BOX 998 Fort Smith AR 72902-0998
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-783-7600
Number Of Employees 7
Annual Revenue 343400

James Cox

Business Name James Cox
Person Name James Cox
Position company contact
State TX
Address 4637 Marissa, EL PASO, 79924 TX
SIC Code 6111
Phone Number
Email [email protected]

James Cox

Business Name James Cox
Person Name James Cox
Position company contact
State TX
Address 4139 Deep Valley Drive - Dallas, DALLAS, 75243 TX
SIC Code 2599
Phone Number
Email [email protected]

James Cox

Business Name James Cox
Person Name James Cox
Position company contact
State MO
Address P.O. Box 431 - Louisiana, LOUISIANA, 63353 MO
Phone Number
Email [email protected]

JAMES COX

Business Name JOHN LEE STUDIOS, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 1085 ALPINE WAY, COLFAX, CA 95713
Care Of PO BOX 674, COLFAX, CA 95713
CEO JAMES COX1085 ALPINE WAY, COLFAX, CA 95713
Incorporation Date 1988-02-11

JAMES COX

Business Name JOHN LEE STUDIOS, INC.
Person Name JAMES COX
Position CEO
Corporation Status Suspended
Agent 1085 ALPINE WAY, COLFAX, CA 95713
Care Of PO BOX 674, COLFAX, CA 95713
CEO JAMES COX 1085 ALPINE WAY, COLFAX, CA 95713
Incorporation Date 1988-02-11

JAMES E COX

Business Name J. COX, INC.
Person Name JAMES E COX
Position registered agent
State GA
Address 240 SMOKERISE TRACE, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-19
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JAMES B. COX

Business Name J. COX & ASSOCIATES, INC.
Person Name JAMES B. COX
Position registered agent
State GA
Address 1419 ASHWOOD DR, EVANS, GA 30809
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-02
Entity Status Active/Compliance
Type CFO

James Cox

Business Name In His Image Ministry Network
Person Name James Cox
Position company contact
State FL
Address 818 W Euclid Ave, WINTER SPRINGS, 32719 FL
SIC Code 7372
Phone Number
Email [email protected]

JAMES L COX

Business Name INTERNET COMMUNICATION TECHNOLOGIES, INC.
Person Name JAMES L COX
Position Secretary
State NV
Address 3692 S. RILEY ST. 3692 S. RILEY ST., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12331-1999
Creation Date 1999-05-18
Type Domestic Corporation

JAMES COX

Business Name INTERCO INTERNATIONAL, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 16130 VENTURA BLVD STE 620, ENCINO, CA 91436
Care Of P O BOX 6707, LOS ANGELES, CA 90022
CEO DONALD C KIRBY15603 FELLOWSHIP ST, VALINDA, CA 91744
Incorporation Date 1984-08-22

JAMES COX

Business Name HEARTHSTONE COMMUNITY FOUNDATION, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Active
Agent JAMES COX 340 GOLDEN SHORE STE 230, LONG BEACH, CA 90802
Care Of 911 PACIFIC AVE #2, LONG BEACH, CA 90813
CEO C WILLIAM AVERY911 PACIFIC AVE #2, LONG BEACH, CA 90813
Incorporation Date 1993-11-29
Corporation Classification Public Benefit

James Cox

Business Name Gurdon Water Dept
Person Name James Cox
Position company contact
State AR
Address PO Box 126 Gurdon AR 71743-0126
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 870-353-2951
Number Of Employees 8
Annual Revenue 1824060
Fax Number 870-353-5201

JAMES E COX

Business Name GEORGIA CAPRON, INC.
Person Name JAMES E COX
Position registered agent
State GA
Address 21 WEST PARK SQ, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-05
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES COX

Business Name FRANKLIN FORD, INC.
Person Name JAMES COX
Position registered agent
State GA
Address 4910 SYLVA RD, FRANKLIN, GA 28734
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-09
Entity Status Active/Compliance
Type CFO

JAMES P. COX

Business Name FIRST GREENSBORO CAPITAL CORPORATION
Person Name JAMES P. COX
Position registered agent
State NC
Address 1801 STANLEY ROAD, SUITE 400, GREENSBORO, NC 27407
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-08-25
End Date 2003-03-31
Entity Status Withdrawn
Type CFO

JAMES P COX

Business Name FIRST GREENSBORO CAPITAL CORPORATION
Person Name JAMES P COX
Position Treasurer
State NC
Address 20 SATTERFIELD PLACE 20 SATTERFIELD PLACE, GREENSBORO, NC 27410
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25457-1998
Creation Date 1998-11-03
Type Foreign Corporation

JAMES H COX

Business Name FAIRBURN PRINTERS & OFFICE SUPPLIES, INC.
Person Name JAMES H COX
Position registered agent
State GA
Address PO BOX 475, FAIRBURN, GA 30213
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-05
Entity Status Active/Compliance
Type CEO

James Cox

Business Name East Lauderdale News
Person Name James Cox
Position company contact
State AL
Address 1617 Lee St Rogersville AL 35652-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 256-247-5565
Number Of Employees 1
Annual Revenue 769500
Fax Number 256-247-1902

James Cox

Business Name East Lauderdale News
Person Name James Cox
Position company contact
State AL
Address P.O. BOX 479 Rogersville AL 35652-0479
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 256-247-5565
Number Of Employees 3
Annual Revenue 126100

JAMES COX

Business Name EXPERIMENTAL RESEARCH CORPORATION
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 16130 VENTURA BLVD. #620, ENCINO, CA 91436-2568
Care Of 7458 HAYVENHURST AVE, VAN NUYS, CA 91406
CEO JEFF MINNEBRAKER7458 HAYVENHURST AVE, VAN NUYS, CA 91406
Incorporation Date 1985-07-01

James Cox

Business Name EXIT ATLANTIC INTERNATIONAL REALTY
Person Name James Cox
Position company contact
State FL
Address P.O. Box 162844, Miami, FL 33116
Phone Number
Email [email protected]
Title Real Estate Agent

JAMES L COX

Business Name EDOA51, INC.
Person Name JAMES L COX
Position Treasurer
State NV
Address 2421 DOHERTY WAY 2421 DOHERTY WAY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18185-1996
Creation Date 1996-08-28
Type Domestic Corporation

JAMES L COX

Business Name EDOA51, INC.
Person Name JAMES L COX
Position Secretary
State NV
Address 2421 DOHERTY WAY 2421 DOHERTY WAY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18185-1996
Creation Date 1996-08-28
Type Domestic Corporation

JAMES L COX

Business Name EDOA51, INC.
Person Name JAMES L COX
Position President
State NV
Address 2421 DOHERTY WAY 2421 DOHERTY WAY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18185-1996
Creation Date 1996-08-28
Type Domestic Corporation

JAMES L COX

Business Name DIGI-V, INC.
Person Name JAMES L COX
Position President
State NC
Address 10406 BALMORAL CR 10406 BALMORAL CR, CHARLOTTE, NC 28210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9454-1996
Creation Date 1996-04-26
Type Domestic Corporation

james cox

Business Name Coxster Sales, Inc
Person Name james cox
Position company contact
State MO
Address Box 1955, SPRINGFIELD, 65801 MO
Phone Number
Email [email protected]

James Cox

Business Name Cox Welding & Muffler Svc
Person Name James Cox
Position company contact
State AR
Address Highway 24 E Prescott AR 71857
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 870-887-5042
Number Of Employees 1
Annual Revenue 97920

James Cox

Business Name Cox Recorders
Person Name James Cox
Position company contact
State NC
Address 69 McAdenville Rd, BARIUM SPRINGS, 28010 NC
Phone Number
Email [email protected]

James Cox

Business Name Cox Masonry Inc
Person Name James Cox
Position company contact
State AZ
Address 1001 E 19th St, Tucson, AZ 85719
Phone Number
Email [email protected]
Title President

James Cox

Business Name Cox Golf
Person Name James Cox
Position company contact
State AL
Address 140 County Road 1749 Holly Pond AL 35083-5423
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 256-796-2699
Number Of Employees 1
Annual Revenue 45900

James Cox

Business Name Cox Berry Farm & Nursery
Person Name James Cox
Position company contact
State AR
Address 1081 State Highway 818 Clarksville AR 72830-6226
Industry Agricultural Production - Crops (Agriculture)
SIC Code 171
SIC Description Berry Crops
Phone Number 479-754-3707
Number Of Employees 1
Annual Revenue 204000

James Cox

Business Name Computer Geex Inc
Person Name James Cox
Position company contact
State MT
Address 1550 Poly Dr, Butte, MT 59102
Phone Number
Email [email protected]
Title President

James Cox

Business Name Combustion Installation Of New England Inc
Person Name James Cox
Position company contact
State CT
Address 29 Dust House Rd, Enfield, CT 6082
Phone Number
Email [email protected]
Title Vice-President

James Cox

Business Name Clarke County Democrat Inc
Person Name James Cox
Position company contact
State AL
Address P.O. BOX 39 Grove Hill AL 36451-0039
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 251-275-3375
Number Of Employees 17
Annual Revenue 381100

James Cox

Business Name Citizen Bank And Trust Inc
Person Name James Cox
Position company contact
State MO
Address 816 Main St, Trenton, MO 64683
Phone Number
Email [email protected]
Title Collection Officer

JAMES COX

Business Name CP CAPITALYLD SPC1
Person Name JAMES COX
Position President
State NV
Address 302 E CARSON AVE STE 610 302 E CARSON AVE STE 610, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14319-2002
Creation Date 2002-06-05
Type Domestic Corporation

JAMES COX

Business Name CP CAPITALINE, INC.
Person Name JAMES COX
Position President
State NV
Address PO BOX 27103 PO BOX 27103, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4727-2003
Creation Date 2003-02-27
Type Domestic Corporation

JAMES COX

Business Name COX ENGLISH INC
Person Name JAMES COX
Position CEO
Corporation Status Active
Agent 5366 DUNCANNON AVE, WESTMINSTER, CA 92683
Care Of 5366 DUNCANNON AVE, WESTMINSTER, CA 92683
CEO JAMES COX 5366 DUNCANNON AVE, WESTMINSTER, CA 92683
Incorporation Date 1976-03-31

JAMES COX

Business Name COX ENGLISH INC
Person Name JAMES COX
Position registered agent
Corporation Status Active
Agent JAMES COX 5366 DUNCANNON AVE, WESTMINSTER, CA 92683
Care Of 5366 DUNCANNON AVE, WESTMINSTER, CA 92683
CEO JAMES COX5366 DUNCANNON AVE, WESTMINSTER, CA 92683
Incorporation Date 1976-03-31

JAMES STEWART COX

Business Name COX DEVELOPMENT CORPORATION
Person Name JAMES STEWART COX
Position registered agent
State GA
Address 5450 GLENRIDGE DR NE APT 311, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES J COX

Business Name CONSUMER'S PUBLISHING CO. OF OKLAHOMA, INC.
Person Name JAMES J COX
Position Treasurer
State OK
Address PO BOX 19282 PO BOX 19282, OKLAHOMA CITY, OK 73144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33790-2000
Creation Date 2000-12-18
Type Domestic Corporation

JAMES COX

Business Name CONFIDENTIAL MATTERS, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 447 ROBERTSON BLVD, SUITE 102, BEVERLY HILLS, CA 90212
Care Of JAMES COX 447 ROBERTSON BLVD #102, BEVERLY HILLS, CA 90212
Incorporation Date 2001-12-11

JAMES C COX

Business Name CHRISTIANSON SALES CO.
Person Name JAMES C COX
Position Treasurer
State MN
Address PO BOX 1320 PO BOX 1320, MINNEAPOLIS, MN 55440
Inactive T
Terminated T
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6567-1991
Creation Date 1991-07-26
Type Foreign Corporation

JAMES COX

Business Name CENTURY 21 ASSOCIATES, LTD
Person Name JAMES COX
Position company contact
State MO
Address 2531 E 32ND STREET, Joplin, 64804 MO
Phone Number
Email [email protected]

JAMES COX

Business Name CASPER BACKPEDALS, INC.
Person Name JAMES COX
Position CEO
Corporation Status Active
Agent 8317 BLACKBURN AVE #6, LOS ANGELES, CA 90048
Care Of 123 S RODEO DR, BEVERLY HILLS, CA 90212
CEO JAMES COX 8317 BLACKBURN AVE #6, LOS ANGELES, CA 90048
Incorporation Date 1999-02-22

JAMES COX

Business Name CASPER BACKPEDALS, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Active
Agent JAMES COX 8317 BLACKBURN AVE #6, LOS ANGELES, CA 90048
Care Of 123 S RODEO DR, BEVERLY HILLS, CA 90212
CEO JAMES COX8317 BLACKBURN AVE #6, LOS ANGELES, CA 90048
Incorporation Date 1999-02-22

James Cox

Business Name CARDINAL FLYING CLUB, L.L.C.,
Person Name James Cox
Position registered agent
State GA
Address 272 Chicopee Drive, Marietta, GA 30060
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-05
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

JAMES COX

Business Name CAPITALINE PARTNERS, LLC
Person Name JAMES COX
Position Mmember
State NV
Address 3131 SONATA DRIVE 3131 SONATA DRIVE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7878-1999
Creation Date 1999-10-14
Expiried Date 2029-10-14
Type Domestic Limited-Liability Company

JAMES E. COX

Business Name C & S MORTGAGE SERVICES, INC.
Person Name JAMES E. COX
Position registered agent
State GA
Address 278 CHICOPEE DRIVE, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-07
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

James Cox

Business Name Bloom Country Florist
Person Name James Cox
Position company contact
State AZ
Address 550 W Fry Blvd Sierra Vista AZ 85635-1737
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 520-459-5064
Email [email protected]
Number Of Employees 5
Annual Revenue 196000
Website www.bloomcountry.com

James Cox

Business Name Baldwin County Board Of Education
Person Name James Cox
Position company contact
State AL
Address 2600a Hand Ave, Bay Minette, AL
Phone Number
Email [email protected]
Title Assistant Principal

James M Cox

Business Name BAINBRIDGE VISION CLINIC, INC.
Person Name James M Cox
Position registered agent
State GA
Address 1601 Shotwell St, Bainbridge, GA 39819
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-02
Entity Status Active/Compliance
Type CEO

james cox

Business Name Asu co
Person Name james cox
Position company contact
State KS
Address 602 S Hickory, FORT LEAVENWORTH, 66027 KS
Phone Number 920-233-3027
Email [email protected]

James Cox

Business Name Assembly Of God Parsonage
Person Name James Cox
Position company contact
State AR
Address 7130 Highway 62 W Gassville AR 72635-8635
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-435-2344
Number Of Employees 1

James Cox

Business Name Assembly Of God Church
Person Name James Cox
Position company contact
State AR
Address 125 Whitaker Ln Gassville AR 72635-8667
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-435-2345
Email [email protected]
Number Of Employees 2
Fax Number 870-435-1345
Website www.riveroflifeassembly.net

James Cox

Business Name Assembly Of God Church
Person Name James Cox
Position company contact
State AR
Address PO Box 324 Gassville AR 72635-0324
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-435-2345
Email [email protected]
Number Of Employees 1
Fax Number 870-435-1345
Website www.riveroflifeassembly.net

JAMES COX

Business Name ARDENT MOVING SOLUTIONS OF SAN DIEGO, INC.
Person Name JAMES COX
Position registered agent
Corporation Status Suspended
Agent JAMES COX 7190 GRABLE STREET, LA MESA, CA 91942
Care Of 7190 GRABLE STREET, LA MESA, CA 91942
CEO JAMES COX7190 GRABLE STREET, LA MESA, CA 91942
Incorporation Date 2000-10-10

JAMES COX

Business Name ARDENT MOVING SOLUTIONS OF SAN DIEGO, INC.
Person Name JAMES COX
Position CEO
Corporation Status Suspended
Agent 7190 GRABLE STREET, LA MESA, CA 91942
Care Of 7190 GRABLE STREET, LA MESA, CA 91942
CEO JAMES COX 7190 GRABLE STREET, LA MESA, CA 91942
Incorporation Date 2000-10-10

JAMES COX

Business Name ARC INSIGNIA MANAGEMENT GROUP
Person Name JAMES COX
Position Secretary
State AZ
Address 300 N MCKEMY AVE 300 N MCKEMY AVE, CHANDLER, AZ 85226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11695-2002
Creation Date 2002-05-09
Type Domestic Corporation

JAMES COX

Business Name AQUA VENTURES SCUBA AND TRAVEL, INC.
Person Name JAMES COX
Position registered agent
State GA
Address 2052 WHIPPOORWILL WAY, Conyers, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

James Cox

Business Name A CUBED ENTERPRISES, INC.
Person Name James Cox
Position registered agent
State GA
Address 6000 Shakerag Hill Suite 306, Peachtree City, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-13
Entity Status Active/Compliance
Type CEO

JAMES T COX

Business Name A & J CONTRACTORS, INC.
Person Name JAMES T COX
Position registered agent
State GA
Address 557 DEER RUN RD, WILLIAMSON, GA 30292
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES L COX

Business Name 1ST PRIORITY CORPORATION
Person Name JAMES L COX
Position President
State NV
Address 2421 DOHERTY WAY 2421 DOHERTY WAY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5123-1995
Creation Date 1995-03-30
Type Domestic Corporation

JAMES R COX

Person Name JAMES R COX
Filing Number 51747301
Position TREASURER
State TX
Address P.O. BOX 1917, JACKSONVILLE TX 75766

JAMES R COX

Person Name JAMES R COX
Filing Number 51747301
Position SECRETARY
State TX
Address P.O. BOX 1917, JACKSONVILLE TX 75766

James T Cox

Person Name James T Cox
Filing Number 54135500
Position S
State TX
Address 6363 WOODWAY STE 800, Houston TX 77057

JAMES ARELYN COX

Person Name JAMES ARELYN COX
Filing Number 48403000
Position DIRECTOR
State TX
Address PO BOX 416, KELLER TX 76244

James E Cox

Person Name James E Cox
Filing Number 54281900
Position P
State TX
Address P O BOX 1637, Kilgore TX 75662

JAMES ARELYN COX

Person Name JAMES ARELYN COX
Filing Number 48403000
Position PRESIDENT
State TX
Address PO BOX 416, KELLER TX 76244

James E Cox

Person Name James E Cox
Filing Number 54281900
Position Director
State TX
Address P O BOX 1637, Kilgore TX 75662

James D. Cox

Person Name James D. Cox
Filing Number 42711301
Position Director
State TX
Address 1515 Holcombe Unit 97, Houston TX 77030

James B Cox

Person Name James B Cox
Filing Number 46435300
Position P/T
State TX
Address P O BOX 28270, San Antonio TX 78284

James S Cox

Person Name James S Cox
Filing Number 1382501
Position Director
State TX
Address 3458 Lantern Hollow St, Fort Worth TX 76109 2411

James A Cox Jr

Person Name James A Cox Jr
Filing Number 7309401
Position Director
State TX
Address 2805 Pecos, Austin TX 78703

James Milton Cox

Person Name James Milton Cox
Filing Number 7706300
Position S/T
State TX
Address 206 E 3RD ST, Breckenridge TX 76424 0000

James Milton Cox

Person Name James Milton Cox
Filing Number 7706300
Position Director
State TX
Address 206 E 3RD ST, Breckenridge TX 76424 0000

James C Cox

Person Name James C Cox
Filing Number 8830206
Position VP
State MN
Address 510 W COUNTY ROAD D, St Paul MN 55112

JAMES W COX

Person Name JAMES W COX
Filing Number 8975700
Position SECRETARY
State TX
Address 5177 RICHMOND AVE STE 740, HOUSTON TX 77056

JAMES W COX

Person Name JAMES W COX
Filing Number 9556006
Position EXECUTIVE VICE PRESIDENT
State WI
Address 255 FISERV DRIVE, BROOKFIELD WI 53045

JAMES F COX

Person Name JAMES F COX
Filing Number 9935207
Position Director
State MD
Address 7861 CLARK STATION RD, SEVERN MD 21144

James B Cox

Person Name James B Cox
Filing Number 46435300
Position Director
State TX
Address P O BOX 28270, San Antonio TX 78284

JAMES COX

Person Name JAMES COX
Filing Number 12592206
Position VICE PRESIDENT
Address SUITE 1500 - 1055 WEST HAST, VANCOUVER BC

James E Cox

Person Name James E Cox
Filing Number 20145701
Position Director
State TX
Address 17200 TRANQUILITY DRIVE, FLINT TX 75762

James E Cox

Person Name James E Cox
Filing Number 20145701
Position President
State TX
Address 1310 S Sneed Ave, Tyler TX 75701

JAMES E. (BO) COX

Person Name JAMES E. (BO) COX
Filing Number 30072101
Position Director
State TX
Address 221 Rollingwood Circle, Baytown TX 77520

James A. Cox Jr

Person Name James A. Cox Jr
Filing Number 31282401
Position Director
State TX
Address Jones Day 2727 Nourth Harwood St., Dallas TX 75201

JAMES D COX

Person Name JAMES D COX
Filing Number 40351500
Position PRESIDENT
State TX
Address PO BOX 878, PORTLAND TX 78374

JAMES D COX

Person Name JAMES D COX
Filing Number 40351500
Position DIRECTOR
State TX
Address PO BOX 878, PORTLAND TX 78374

James D. Cox

Person Name James D. Cox
Filing Number 42711301
Position President-Elect
State TX
Address 1515 Holcombe Unit 97, Houston TX 77030

James E Cox

Person Name James E Cox
Filing Number 12923710
Position Governing Person
State TX
Address 1300 Rollingbrook Dr., Ste 500, Baytown TX 77521

JAMES F COX

Person Name JAMES F COX
Filing Number 9935207
Position Vice-President
State MD
Address 7861 CLARK STATION RD, SEVERN MD 21144

Cox Jr James M

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Const Coord
Name Cox Jr James M
Annual Wage $90,159

Cox James R

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Cox James R
Annual Wage $47,869

Cox James E

State DE
Calendar Year 2017
Employer Doc/Prisons/Special Operations
Name Cox James E
Annual Wage $17,394

Cox James E

State DE
Calendar Year 2016
Employer Doc/prisons/special Operations
Name Cox James E
Annual Wage $44,855

Cox James E

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name Cox James E
Annual Wage $61,309

Cox James Cameron

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title School Technology Partner
Name Cox James Cameron
Annual Wage $40,334

Cox James B

State CO
Calendar Year 2017
Employer School District of Moffat County RE 1
Name Cox James B
Annual Wage $44,681

Cox James

State CO
Calendar Year 2017
Employer County of Summit
Name Cox James
Annual Wage $2,492

Cox James O

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Circuit Judges
Name Cox James O
Annual Wage $163,200

Cox James O

State AR
Calendar Year 2017
Employer Auditor Of State
Job Title Circuit Judges
Name Cox James O
Annual Wage $160,000

Cox James W

State AR
Calendar Year 2017
Employer Ar Game And Fish Commission
Job Title Museum Program Assistant I
Name Cox James W
Annual Wage $18,855

Cox James

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Call Up Emergency
Name Cox James
Annual Wage N/A

Cox James A

State AR
Calendar Year 2016
Employer Perryville School District
Name Cox James A
Annual Wage $32,769

Cox James Lawrence

State AR
Calendar Year 2016
Employer Mountain View School District
Name Cox James Lawrence
Annual Wage $39,410

Cox James F

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Cox James F
Annual Wage $73,204

Cox James O

State AR
Calendar Year 2016
Employer Auditor Of State
Job Title Circuit Judges
Name Cox James O
Annual Wage $160,000

Cox James Lawrence

State AR
Calendar Year 2015
Employer Mountain View School District
Name Cox James Lawrence
Annual Wage $38,174

Cox James E

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Physcl Plant Dir
Name Cox James E
Annual Wage $66,249

Cox James R

State AZ
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Trooper
Name Cox James R
Annual Wage $62,046

Cox James

State AZ
Calendar Year 2017
Employer Transportation
Job Title Physcl Plant Dir
Name Cox James
Annual Wage $66,150

Cox James

State AZ
Calendar Year 2017
Employer Public Safety
Job Title State Trooper
Name Cox James
Annual Wage $56,410

Cox James

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name Cox James
Annual Wage $58,975

Cox James

State AZ
Calendar Year 2016
Employer Transportation
Job Title Physcl Plant Dir
Name Cox James
Annual Wage $66,150

Cox James

State AZ
Calendar Year 2016
Employer Public Safety
Job Title State Trooper
Name Cox James
Annual Wage $47,906

Cox James

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Physcl Plant Dir
Name Cox James
Annual Wage $66,150

Cox James H

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Cox James H
Annual Wage $800

Cox James H

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Cox James H
Annual Wage $1,564

Cox James L

State AL
Calendar Year 2018
Employer Revenue
Name Cox James L
Annual Wage $70,098

Cox James A

State AR
Calendar Year 2015
Employer Perryville School District
Name Cox James A
Annual Wage $32,108

Cox James L

State AL
Calendar Year 2017
Employer Revenue
Name Cox James L
Annual Wage $70,098

Cox James E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Cox James E
Annual Wage $54,236

Cox James A

State FL
Calendar Year 2015
Employer Florida State University
Name Cox James A
Annual Wage $86,024

Cox Jr James E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Cox Jr James E
Annual Wage $43,877

Cox James R

State FL
Calendar Year 2018
Employer Brevard County
Job Title Solid Waste Mechanic I
Name Cox James R
Annual Wage $47,861

Cox James C

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Cox James C
Annual Wage $49,803

Cox James M

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cox James M
Annual Wage $94,834

Cox James E

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cox James E
Annual Wage $57,895

Cox James A

State FL
Calendar Year 2017
Employer Florida State University
Name Cox James A
Annual Wage $101,513

Cox James

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Cox James
Annual Wage $13,156

Cox James

State FL
Calendar Year 2017
Employer Dept Of Legal Affairs
Name Cox James
Annual Wage $96,065

Cox James E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Cox James E
Annual Wage $56,130

Cox Jr James E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Cox Jr James E
Annual Wage $39,937

Cox James F

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Cox James F
Annual Wage $84,821

Cox James R

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Cox James R
Annual Wage $51,267

Cox James

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Cox James
Annual Wage $86,450

Cox James L

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Cox James L
Annual Wage $11,025

Cox James M

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Cox James M
Annual Wage $101,632

Cox James E

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cox James E
Annual Wage $56,034

Cox James A

State FL
Calendar Year 2016
Employer Florida State University
Name Cox James A
Annual Wage $97,224

Cox James

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Cox James
Annual Wage $12,889

Cox James

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Cox James
Annual Wage $86,450

Cox James E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Cox James E
Annual Wage $53,057

Cox James F

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Cox James F
Annual Wage $73,398

Cox James R

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Cox James R
Annual Wage $51,782

Cox James L

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Cox James L
Annual Wage $12,207

Cox James M

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Cox James M
Annual Wage $86,149

Cox James E

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cox James E
Annual Wage $46,785

Cox James

State FL
Calendar Year 2015
Employer Okeechobee Co School Board
Name Cox James
Annual Wage $1,803

Cox James C.

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Cox James C.
Annual Wage $16,227

Cox James L

State AL
Calendar Year 2016
Employer Revenue
Name Cox James L
Annual Wage $70,098

James P Cox

Name James P Cox
Address 1370 N County Road 1350 E Tuscola IL 61953 -8005
Mobile Phone 217-556-9814
Gender Male
Date Of Birth 1953-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James R Cox

Name James R Cox
Address 1108 N 2nd St Springfield IL 62702 -3804
Phone Number 217-528-3082
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

James D Cox

Name James D Cox
Address 1874 S Depot St Yates City IL 61572 -9392
Phone Number 309-358-1525
Mobile Phone 309-737-7167
Gender Male
Date Of Birth 1929-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James E Cox

Name James E Cox
Address 1650 Eisenhower Ave Melbourne FL 32935 -5110
Phone Number 321-255-1188
Email [email protected]
Gender Male
Date Of Birth 1961-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

James M Cox

Name James M Cox
Address 4148 Sparrow Hawk Rd Melbourne FL 32934 -8526
Phone Number 321-432-0878
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James N Cox

Name James N Cox
Address 404 Ridgewood St Altamonte Springs FL 32701 -7822
Phone Number 407-830-5032
Mobile Phone 407-209-9384
Email [email protected]
Gender Male
Date Of Birth 1943-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

James E Cox

Name James E Cox
Address 3230 Colgate Pl Granite City IL 62040 -3627
Phone Number 618-451-7819
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

James T Cox

Name James T Cox
Address 404 S Pebble Beach Blvd Sun City Center FL 33573-5725 -4407
Phone Number 813-633-1624
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

James A Cox

Name James A Cox
Address 208 Lasalle St Streator IL 61364 -2817
Phone Number 815-672-2567
Email [email protected]
Gender Male
Date Of Birth 1963-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Cox

Name James Cox
Address 8908 Indian Rd Shabbona IL 60550-4109 -4109
Phone Number 815-824-2625
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

James Cox

Name James Cox
Address 4860 Livingston Dr Pensacola FL 32504 -9153
Phone Number 850-471-1020
Gender Male
Date Of Birth 1963-12-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

James L Cox

Name James L Cox
Address 6965 Blossom Hill Rd Wewahitchka FL 32465 -6077
Phone Number 850-827-2876
Mobile Phone 850-723-7521
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

James Cox

Name James Cox
Address 213 S Charlene Dr Panama City FL 32404 -7904
Phone Number 850-871-3745
Telephone Number 850-554-7928
Mobile Phone 850-554-7928
Email [email protected]
Gender Male
Date Of Birth 1939-08-25
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

James H Cox

Name James H Cox
Address 9079 Timber Ln Navarre FL 32566 -1171
Phone Number 850-936-8980
Email [email protected]
Gender Male
Date Of Birth 1953-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

COX, JAMES

Name COX, JAMES
Amount 2000.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15j
Application Date 2007-05-01
Contributor Occupation COX BOWLING JOHNSON
Organization Name Cox, Bowling & Johnson
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COX, JAMES

Name COX, JAMES
Amount 1500.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934299009
Application Date 2009-06-24
Contributor Occupation ATTORNEY
Contributor Employer COX COX FILO CAMEL & WILSON
Contributor Gender M
Committee Name ActBlue
Address 723 BROAD ST LAKE CHARLES LA

COX, JAMES

Name COX, JAMES
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-26
Contributor Occupation ATTORNEY
Contributor Employer COX BOWLING AND JOHNSON
Organization Name COX BOWLING & JOHNSON
Recipient Party D
Recipient State KY
Seat state:governor
Address 8303 SHELBYVILLE RD LOUISVILLE KY

COX, JAMES

Name COX, JAMES
Amount 1000.00
To CONWAY, JACK
Year 20008
Application Date 2007-09-27
Contributor Occupation ATTORNEY
Contributor Employer JAMES COX ATTY AT LAW
Organization Name JAMES COX ATTY AT LAW
Recipient Party D
Recipient State KY
Seat state:office
Address 8303 SHELBYVILLE RD LOUISVILLE KY

COX, JAMES

Name COX, JAMES
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-23
Contributor Occupation ATTORNEY
Contributor Employer COX BOWLING
Organization Name COX BOWLING & JOHNSON
Recipient Party D
Recipient State KY
Seat state:governor
Address 8303 SHELBYVILLE RD LOUISVILLE KY

COX, JAMES

Name COX, JAMES
Amount 500.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 23991375107
Application Date 2003-06-27
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 2387 Constitution Dr PORT SAINT JOE FL

COX, JAMES

Name COX, JAMES
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29992586190
Application Date 2009-07-21
Contributor Occupation ATTORNEY
Contributor Employer JENNER & BLOCK LLP
Contributor Gender M
Committee Name ActBlue
Address 719 GIBBON ST ALEXANDRIA VA

COX, JAMES

Name COX, JAMES
Amount 500.00
To Robert B Aderholt (R)
Year 2008
Transaction Type 15
Filing ID 27990243832
Application Date 2007-06-11
Contributor Occupation Dentist
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Robert Aderholt for Congress
Seat federal:house
Address 914 Hwy 78 East Eastgate Plaza JASPER AL

COX, JAMES

Name COX, JAMES
Amount 500.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 27931037177
Application Date 2007-03-20
Contributor Occupation Developer
Contributor Employer CQ Developments, LLC
Organization Name Cq Developments
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 402 Reid Ave PORT SAINT JOE FL

COX, JAMES

Name COX, JAMES
Amount 500.00
To Howard P (Buck) Mckeon (R)
Year 2006
Transaction Type 15
Filing ID 25990453695
Application Date 2005-02-17
Contributor Occupation DIRECTOR
Contributor Employer ASSN. COSMETOLOGY SCHOOL
Organization Name Assn Cosmetology School
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

COX, JAMES

Name COX, JAMES
Amount 500.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 23991375106
Application Date 2003-04-17
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 2387 Constitution Dr PORT SAINT JOE FL

COX, JAMES

Name COX, JAMES
Amount 500.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15e
Filing ID 11020293861
Application Date 2011-06-06
Organization Name EMILY's List
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

COX, JAMES

Name COX, JAMES
Amount 500.00
To SHELTON, MARK M
Year 2010
Application Date 2009-09-15
Contributor Occupation PHYSICIAN
Contributor Employer TEXAS DIGESTIVE DISEASE CONSULTANTS
Recipient Party R
Recipient State TX
Seat state:lower

COX, JAMES

Name COX, JAMES
Amount 500.00
To Mazie K. Hirono (D)
Year 2012
Transaction Type 15e
Filing ID 12020330459
Application Date 2012-03-11
Contributor Occupation PHYSICIAN
Contributor Employer M. D. ANDERSON CANCER CENTER
Organization Name EMILY's List
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Friends of Mazie Hirono
Seat federal:senate

COX, JAMES

Name COX, JAMES
Amount 500.00
To CONWAY, JACK
Year 20008
Application Date 2007-04-29
Contributor Occupation ATTORNEY
Contributor Employer JIM COX, AAL
Organization Name JIM COX AAL
Recipient Party D
Recipient State KY
Seat state:office
Address 8303 SHELBYVILLE RD LOUISVILLE KY

COX, JAMES

Name COX, JAMES
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-12
Contributor Occupation ATTORNEY
Contributor Employer ROSSI COX VUCINOVICH
Organization Name ROSSI COX VUCINOVICH
Recipient Party D
Recipient State CO
Seat state:governor
Address 1208 S RACE ST DENVER CO

COX, JAMES

Name COX, JAMES
Amount 332.00
To Rinker Materials
Year 2006
Transaction Type 15
Filing ID 25970769118
Application Date 2005-06-30
Contributor Occupation DIRECT
Contributor Employer RINKER MATERIALS CORPORATION
Contributor Gender M
Committee Name Rinker Materials
Address 1501 Belvedere Rd WEST PALM BEACH FL

COX, JAMES

Name COX, JAMES
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970823587
Application Date 2011-12-23
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 517 Tattnall St SAVANNAH GA

COX, JAMES

Name COX, JAMES
Amount 300.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 23992515942
Application Date 2003-11-25
Contributor Occupation Attorney
Contributor Employer Rubin & Rudman
Organization Name Rubin & Rudman
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 9 Standish Ave FALMOUTH MA

COX, JAMES

Name COX, JAMES
Amount 275.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 23992068791
Application Date 2003-07-16
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 2387 Constitution Dr PORT ST JOE FL

COX, JAMES

Name COX, JAMES
Amount 250.00
To Longhorn PAC
Year 2010
Transaction Type 15
Filing ID 29993263617
Application Date 2009-09-29
Contributor Occupation Vice President
Contributor Employer Cassidy & Associates
Organization Name Cassidy & Assoc
Contributor Gender M
Recipient Party R
Committee Name Longhorn PAC
Address 4413 Laurel Rd ALEXANDRIA VA

COX, JAMES

Name COX, JAMES
Amount 250.00
To SUTHERS, JOHN
Year 2006
Application Date 2006-03-17
Recipient Party R
Recipient State CO
Seat state:office
Address 149 MIRAMAR DR COLORADO SPRINGS CO

COX, JAMES

Name COX, JAMES
Amount 250.00
To Larry Joe Doherty (D)
Year 2008
Transaction Type 15
Filing ID 27990786492
Application Date 2007-09-06
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Cmte to Elect Larry Joe Doherty
Seat federal:house
Address 2700 Post Oak Blvd Ste 1050 HOUSTON TX

COX, JAMES

Name COX, JAMES
Amount 250.00
To TRUITT, VICKI
Year 2010
Application Date 2009-10-04
Recipient Party R
Recipient State TX
Seat state:lower

COX, JAMES

Name COX, JAMES
Amount 250.00
To Howard P (Buck) Mckeon (R)
Year 2006
Transaction Type 15
Filing ID 25970573163
Application Date 2005-04-25
Contributor Occupation BUSINESS SMALL
Contributor Employer SELF
Organization Name Business Small
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

COX, JAMES

Name COX, JAMES
Amount 250.00
To Christine Jennings (D)
Year 2008
Transaction Type 15
Filing ID 27990795986
Application Date 2007-09-19
Contributor Occupation Physician
Contributor Employer MD Anderson Cancer Center
Organization Name UT MD Anderson Cancer Center
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Jennings 2008
Seat federal:house
Address 1701 Hermann Dr No 3502 HOUSTON TX

COX, JAMES

Name COX, JAMES
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020252737
Application Date 2005-06-30
Contributor Occupation VERTIS
Organization Name Vertis Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

COX, JAMES

Name COX, JAMES
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990403034
Application Date 2003-11-12
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 583 Santa Anna Dr LAKE CHARLES LA

COX, JAMES

Name COX, JAMES
Amount 250.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 25970614707
Application Date 2005-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 1208 South Race St DENVER CO

COX, JAMES

Name COX, JAMES
Amount 200.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 29934911086
Application Date 2009-09-11
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer TEJAS ANESTHESIA
Organization Name Tejas Anesthesia
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

COX, JAMES

Name COX, JAMES
Amount 200.00
To National Ready Mixed Concrete Assn
Year 2010
Transaction Type 15
Filing ID 29933369068
Application Date 2009-02-12
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn

COX, JAMES

Name COX, JAMES
Amount 200.00
To National Ready Mixed Concrete Assn
Year 2012
Transaction Type 15
Filing ID 11930499299
Application Date 2011-02-28
Contributor Occupation DIRECTOR QUALITY CONTROL
Contributor Employer CEMEX, INC/DIRECTOR QUALITY CONTRO
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address 13292 Hwy 118th Ave

COX, JAMES

Name COX, JAMES
Amount 190.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-05-06
Contributor Occupation ADVERTISING
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1419 ASHWOOD DR EVANS GA

COX, JAMES

Name COX, JAMES
Amount 100.00
To SUTHERS, JOHN
Year 2006
Application Date 2005-05-06
Contributor Occupation CONTRACTOR
Contributor Employer COX & PELAN
Recipient Party R
Recipient State CO
Seat state:office
Address 149 MIRAMAR DR COLORADO SPRINGS CO

COX, JAMES

Name COX, JAMES
Amount 100.00
To HATHORN, MIKE
Year 2006
Application Date 2006-02-20
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State AR
Seat state:governor
Address 3000 WATSON RD GREENWOOD AR

COX, JAMES

Name COX, JAMES
Amount 100.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-06-12
Contributor Occupation LAWYER
Contributor Employer ROSSI COX VILLNAOVICH
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 1208 S RACE ST DENVER CO

COX, JAMES

Name COX, JAMES
Amount 100.00
To CARSON, JO
Year 2004
Application Date 2004-09-21
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State AR
Seat state:lower

COX, JAMES

Name COX, JAMES
Amount 60.00
To VIRGINIA SENATE DEMOCRATIC CAUCUS
Year 2010
Application Date 2009-11-03
Contributor Occupation RETIRED
Contributor Employer -
Recipient Party D
Recipient State VA
Committee Name VIRGINIA SENATE DEMOCRATIC CAUCUS
Address 278 W TAZEWELL ST NORFOLK VA

COX, JAMES

Name COX, JAMES
Amount 50.00
To HALVERSON, RICHARD (RICH)
Year 2004
Application Date 2004-10-04
Recipient Party D
Recipient State HI
Seat state:lower
Address 1271 HONOKAHUA ST HONOLULU HI

COX, JAMES

Name COX, JAMES
Amount 34.00
To DANIELSON, JEFF
Year 2004
Application Date 2004-08-08
Recipient Party D
Recipient State IA
Seat state:upper
Address 2519 PAULYN CT NW CEDAR FALLS IA

COX JAMES M & HELEN K

Name COX JAMES M & HELEN K
Address 312 W Main Street Malden WV
Value 16300
Landvalue 16300
Buildingvalue 41300
Bedrooms 2
Numberofbedrooms 2

COX JAMES A III & HEATHER L

Name COX JAMES A III & HEATHER L
Physical Address 7475 CAPITAL HEIGHTS ST, ENGLEWOOD, FL 34224
Ass Value Homestead 47939
Just Value Homestead 48903
County Charlotte
Year Built 1986
Area 1120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7475 CAPITAL HEIGHTS ST, ENGLEWOOD, FL 34224

COX JAMES A ESTATE

Name COX JAMES A ESTATE
Physical Address 20 E ADAMS ST, AVON PARK, FL 33825
Owner Address 20 E ADAMS ST, AVON PARK, FL 33825
County Highlands
Year Built 1970
Area 552
Land Code Mobile Homes
Address 20 E ADAMS ST, AVON PARK, FL 33825

COX JAMES A & VICKI C

Name COX JAMES A & VICKI C
Physical Address 51 PEN HAVEN DR, PENSACOLA, FL 32506
Owner Address 51 PEN HAVEN DR, PENSACOLA, FL 32506
Ass Value Homestead 36394
Just Value Homestead 44642
County Escambia
Year Built 1953
Area 1207
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 51 PEN HAVEN DR, PENSACOLA, FL 32506

COX JAMES A & PAULA G

Name COX JAMES A & PAULA G
Physical Address ROLLING PINES RD, CHIPLEY, FL 32428
Owner Address 3817 JENKINS RD, YOUNGSTOWN, FL 32466
County Washington
Land Code Vacant Residential
Address ROLLING PINES RD, CHIPLEY, FL 32428

COX JAMES A & KAREN S H&W

Name COX JAMES A & KAREN S H&W
Physical Address 136 WELLSTONE DR,, FL
County Flagler
Year Built 2005
Area 2600
Land Code Single Family
Address 136 WELLSTONE DR,, FL

COX JAMES A & CARRIE A

Name COX JAMES A & CARRIE A
Physical Address 24707 JEFFERSON ST, ASTATULA FL, FL 34705
Ass Value Homestead 77716
Just Value Homestead 77716
County Lake
Year Built 2003
Area 1196
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24707 JEFFERSON ST, ASTATULA FL, FL 34705

COX JAMES A

Name COX JAMES A
Physical Address 539 OAK HILL CIR 35, SARASOTA, FL 34232
Owner Address 539 OAK HILL CIR UNIT 35, SARASOTA, FL 34232
Ass Value Homestead 78100
Just Value Homestead 78100
County Sarasota
Year Built 1985
Area 1483
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 539 OAK HILL CIR 35, SARASOTA, FL 34232

COX JAMES A

Name COX JAMES A
Physical Address CARDINAL ST,, FL
Owner Address 729 JAMIE DR, MOORESTOWN, NJ 08057
County Okaloosa
Land Code Vacant Residential
Address CARDINAL ST,, FL

COX JAMES A

Name COX JAMES A
Physical Address 1503 WEKEWA NENE, TALLAHASSEE, FL 32301
Owner Address 1503 WEKEWA NENE, TALLAHASSEE, FL 32301
Ass Value Homestead 90367
Just Value Homestead 99596
County Leon
Year Built 1958
Area 1359
Land Code Single Family
Address 1503 WEKEWA NENE, TALLAHASSEE, FL 32301

COX JAMES A

Name COX JAMES A
Physical Address 10218 ARBOR SIDE DR, TAMPA, FL 33647
Owner Address 10218 ARBOR SIDE DR, TAMPA, FL 33647
Ass Value Homestead 275959
Just Value Homestead 296853
County Hillsborough
Year Built 2002
Area 3717
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10218 ARBOR SIDE DR, TAMPA, FL 33647

COX JAMES A

Name COX JAMES A
Physical Address 405 MINTZ LN, CANTONMENT, FL 32533
Owner Address 405 MINTZ LN, CANTONMENT, FL 32533
Ass Value Homestead 29798
Just Value Homestead 37480
County Escambia
Year Built 1947
Area 985
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 405 MINTZ LN, CANTONMENT, FL 32533

COX JAMES A

Name COX JAMES A
Physical Address 1146 BOUNDS ST, PORT CHARLOTTE, FL 33952
Ass Value Homestead 74850
Just Value Homestead 77372
County Charlotte
Year Built 1986
Area 2020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1146 BOUNDS ST, PORT CHARLOTTE, FL 33952

COX JAMES & GERALDINE

Name COX JAMES & GERALDINE
Physical Address 47 HEMLOCK WAY,, FL
Owner Address 47 HEMLOCK WAY, CARWFORDVILLE, FL 32327
Ass Value Homestead 123145
Just Value Homestead 123145
County Wakulla
Year Built 2006
Area 1944
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 47 HEMLOCK WAY,, FL

COX JAMES

Name COX JAMES
Physical Address 106 WEDGEWOOD DRIVE 11
Owner Address 34 MATTHEW RD
Sale Price 0
Ass Value Homestead 256700
County passaic
Address 106 WEDGEWOOD DRIVE 11
Value 356700
Net Value 356700
Land Value 100000
Prior Year Net Value 356700
Transaction Date 2011-09-13
Property Class Residential
Deed Date 2009-05-05
Sale Assessment 239900
Year Constructed 1986
Price 0

COX JAMES & DEBORA

Name COX JAMES & DEBORA
Physical Address 2009 TEAL LN, MIDDLEBURG, FL 32068
Owner Address 2009 TEAL LN, MIDDLEBURG, FL 32068
Ass Value Homestead 86783
Just Value Homestead 86783
County Clay
Year Built 2003
Area 2280
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2009 TEAL LN, MIDDLEBURG, FL 32068

COX JAMES

Name COX JAMES
Physical Address 510 GRANADA AVE 205, VENICE, FL 34285
Owner Address 55 HILL ST, BRISTOL, CT 06010
County Sarasota
Year Built 1969
Area 559
Land Code Condominiums
Address 510 GRANADA AVE 205, VENICE, FL 34285

COX JAMES

Name COX JAMES
Physical Address 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401
Owner Address 429 27TH ST, WEST PALM BEACH, FL 33407
County Palm Beach
Year Built 1972
Area 898
Land Code Condominiums
Address 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401

COX JAMES

Name COX JAMES
Physical Address 3326 COUNTRYSIDE VIEW DR, SAINT CLOUD, FL 34772
Owner Address 3326 COUNTRYSIDE VIEW DR, SAINT CLOUD, FL 34772
Ass Value Homestead 156109
Just Value Homestead 168500
County Osceola
Year Built 2003
Area 2938
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3326 COUNTRYSIDE VIEW DR, SAINT CLOUD, FL 34772

COX JAMES

Name COX JAMES
Physical Address 8356 SW 79TH CIR, OCALA, FL 34481
Owner Address 8356 SW 79TH CIR, OCALA, FL 34476
Ass Value Homestead 88454
Just Value Homestead 89864
County Marion
Year Built 2006
Area 1319
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8356 SW 79TH CIR, OCALA, FL 34481

COX JAMES

Name COX JAMES
Physical Address 19791 SW 108TH LN, DUNNELLON, FL 34432
Owner Address 1942 SW 107TH PL, DUNNELLON, FL 34432
Sale Price 100
Sale Year 2013
Ass Value Homestead 19889
Just Value Homestead 19889
County Marion
Year Built 1972
Area 952
Land Code Single Family
Address 19791 SW 108TH LN, DUNNELLON, FL 34432
Price 100

COX JAMES

Name COX JAMES
Physical Address 2815 SAM HICKS RD, PLANT CITY, FL 33567
Owner Address 2907 SAM HICKS RD, PLANT CITY, FL 33567
County Hillsborough
Year Built 1983
Area 939
Land Code Mobile Homes
Address 2815 SAM HICKS RD, PLANT CITY, FL 33567

COX JAMES

Name COX JAMES
Physical Address 4587 MUSCADINE CT, JACKSONVILLE, FL 32210
Owner Address 4587 MUSCADINE CT, JACKSONVILLE, FL 32210
Ass Value Homestead 102336
Just Value Homestead 102336
County Duval
Year Built 2006
Area 1754
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4587 MUSCADINE CT, JACKSONVILLE, FL 32210

COX JAMES

Name COX JAMES
Physical Address 2007 TEAL LN, MIDDLEBURG, FL 32068
Owner Address 2009 TEAL LN, MIDDLEBURG, FL 32068
County Clay
Land Code Vacant Residential
Address 2007 TEAL LN, MIDDLEBURG, FL 32068

COX EST, JAMES M

Name COX EST, JAMES M
Physical Address 920 BELVILLE BLVD, NAPLES, FL 34104
Owner Address 920 BELVILLE BLVD, NAPLES, FL 34104
Ass Value Homestead 155673
Just Value Homestead 174640
County Collier
Year Built 1993
Area 1930
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 920 BELVILLE BLVD, NAPLES, FL 34104

COX DONALD JAMES JR

Name COX DONALD JAMES JR
Physical Address 47 PINELAND LN,, FL
Owner Address PO BOX 358, LAPLACE, LA 70069
County Flagler
Land Code Vacant Residential
Address 47 PINELAND LN,, FL

COX DONALD JAMES JR

Name COX DONALD JAMES JR
Physical Address 16 PRINCE ERIC LN,, FL
Owner Address PO BOX 358, LAPLACE, LA 70069
County Flagler
Land Code Vacant Residential
Address 16 PRINCE ERIC LN,, FL

COX DENNIS JAMES

Name COX DENNIS JAMES
Physical Address 464 HAMMOCK LN, ORMOND BEACH, FL 32174
Ass Value Homestead 92500
Just Value Homestead 117455
County Volusia
Year Built 2000
Area 1563
Applicant Status Husband
Land Code Single Family
Address 464 HAMMOCK LN, ORMOND BEACH, FL 32174

COX JAMES &

Name COX JAMES &
Physical Address 06329 S WILDERMUTH PT, HOMOSASSA, FL 34446
Owner Address SARAH SINER, HOMOSASSA, FL 34446
Ass Value Homestead 42400
Just Value Homestead 42400
County Citrus
Year Built 1963
Area 1470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06329 S WILDERMUTH PT, HOMOSASSA, FL 34446

COX CAROLYN HARDEN JAMES

Name COX CAROLYN HARDEN JAMES
Physical Address 6161 ECLIPSE CIR, JACKSONVILLE, FL 32258
Owner Address 6161 ECLIPSE CIR, JACKSONVILLE, FL 32258
Ass Value Homestead 113980
Just Value Homestead 113980
County Duval
Year Built 2007
Area 2202
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6161 ECLIPSE CIR, JACKSONVILLE, FL 32258

COX JAMES & SCOTT GERALDINE

Name COX JAMES & SCOTT GERALDINE
Physical Address 5 GATELY CT
Owner Address 5 GATELY CT
Sale Price 116700
Ass Value Homestead 144200
County camden
Address 5 GATELY CT
Value 202800
Net Value 202800
Land Value 58600
Prior Year Net Value 124700
Transaction Date 2003-12-15
Property Class Residential
Deed Date 1986-10-30
Sale Assessment 41200
Year Constructed 1964
Price 116700

COX JR., JAMES & VIVIAN

Name COX JR., JAMES & VIVIAN
Physical Address 128 HONEYSUCKLE DR
Owner Address 128 HONEYSUCKLE DRIVE
Sale Price 169990
Ass Value Homestead 129900
County mercer
Address 128 HONEYSUCKLE DR
Value 168400
Net Value 168400
Land Value 38500
Prior Year Net Value 168400
Transaction Date 2006-07-28
Property Class Residential
Deed Date 1997-08-15
Sale Assessment 13500
Price 169990

COX JAMES M

Name COX JAMES M
Address 2610 S Brehenan Drive Florence SC
Value 86304
Landvalue 86304

COX JAMES M

Name COX JAMES M
Address 3104 Stillwater Lane Florence SC
Value 20000
Landvalue 20000
Buildingvalue 117799

COX JAMES HOWARD

Name COX JAMES HOWARD
Address Nw 19204 Creek #275 Altha FL
Value 16050
Landvalue 16050
Buildingvalue 11567
Landarea 105,415 square feet
Type Residential Property

COX JAMES H & JENNIFER A CO TRS COX JAMES H & JENNIFER A REV TRUST

Name COX JAMES H & JENNIFER A CO TRS COX JAMES H & JENNIFER A REV TRUST
Address 2209 Windsong Edmond OK
Value 40908
Type Residential

COX JAMES H

Name COX JAMES H
Address 1912 Downs Chapel Road Clayton DE 19938
Value 8400
Landvalue 8400
Buildingvalue 9700

COX JAMES F JR & MADELINE J

Name COX JAMES F JR & MADELINE J
Address 617 Albert Street West Charlestown WV
Value 13500
Landvalue 13500
Buildingvalue 48900
Bedrooms 3
Numberofbedrooms 3

COX JAMES F JR

Name COX JAMES F JR
Address 919 Hale Road Green Cove Springs FL
Value 14000
Landvalue 14000
Buildingvalue 65641
Landarea 43,429 square feet
Type Residential Property

COX JAMES E & KAREN J

Name COX JAMES E & KAREN J
Address 415 Rambling Hills Road Elk WV
Value 13100
Landvalue 13100
Buildingvalue 108400
Bedrooms 3
Numberofbedrooms 3

COX JAMES D JR

Name COX JAMES D JR
Address 4125 Farmwood Drive Florence SC
Value 25000
Landvalue 25000
Buildingvalue 169702

COX JAMES B & PATRICIA L

Name COX JAMES B & PATRICIA L
Address 411 Nw Ash Drive Lake FL
Value 8040
Landvalue 8040
Buildingvalue 14724
Landarea 30,868 square feet
Type Residential Property

COX JAMES B

Name COX JAMES B
Address 11614 S Sr #71 Blountstown FL
Value 17500
Landvalue 17500
Buildingvalue 108619
Landarea 130,680 square feet
Type Residential Property

COX JAMES A III & HEATHER L

Name COX JAMES A III & HEATHER L
Address 7475 Capital Heights Street Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 44653
Landarea 9,999 square feet
Type Residential Property

COX JAMES W & CHRISTINE M

Name COX JAMES W & CHRISTINE M
Physical Address 1903 BALDWIN RD
Owner Address 1903 BALDWIN RD
Sale Price 245500
Ass Value Homestead 130600
County camden
Address 1903 BALDWIN RD
Value 197500
Net Value 197500
Land Value 66900
Prior Year Net Value 117500
Transaction Date 2010-02-23
Property Class Residential
Deed Date 2009-07-22
Sale Assessment 112800
Year Constructed 1957
Price 245500

COX JAMES A & JENNIFER B

Name COX JAMES A & JENNIFER B
Address 1967 Parkwood Road so Annex Charlesto WV
Value 44100
Landvalue 44100
Buildingvalue 179000
Bedrooms 4
Numberofbedrooms 4

COX JAMES & DEBORA

Name COX JAMES & DEBORA
Address 2009 Teal Lane Middleburg FL
Value 18750
Landvalue 18750
Buildingvalue 68033
Landarea 54,450 square feet
Type Residential Property

COX JAMES

Name COX JAMES
Address 2007 Teal Lane Middleburg FL
Value 18750
Landvalue 18750
Buildingvalue 8747
Landarea 54,450 square feet
Type Residential Property

COX JAMES

Name COX JAMES
Address 6329 S Wildermuth Pt Homosassa FL
Value 17165
Landvalue 17165
Buildingvalue 25235
Landarea 217,784 square feet
Type Residential Property

COX FAMILY TRUST, JAMES & MARY COX TRUSTEES

Name COX FAMILY TRUST, JAMES & MARY COX TRUSTEES
Address 2705 S 53rd Street Milwaukee WI 53219
Value 37400
Landvalue 37400
Buildingvalue 93200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Cape-Cod
Basement Full

COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS

Name COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS
Address 16721 Woodside Drive Justin TX
Value 28133
Landvalue 28133
Buildingvalue 81867
Landarea 5,549 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS

Name COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS
Address 225 Irick Court Aubrey TX
Value 20125
Landvalue 20125
Buildingvalue 85535
Landarea 4,375 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS

Name COX FAMILY LIV TRST-2004 JAMES VANCE COX & LEONA JOYCE COX CO-TRS
Address 221 Irick Court Aubrey TX
Value 20125
Landvalue 20125
Buildingvalue 85535
Landarea 4,375 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

COX F JAMES & COX F MARY

Name COX F JAMES & COX F MARY
Address 7861 Clark Station Road Severn MD 21144
Value 140200
Landvalue 140200
Buildingvalue 134600
Airconditioning yes

COX D LIVING JAMES TRUST

Name COX D LIVING JAMES TRUST
Address 18826 95th Avenue Peoria AZ 85382
Value 32000
Landvalue 32000

COX D JAMES & COX L DONNA

Name COX D JAMES & COX L DONNA
Address 301 Wood Hollow Court Arnold MD 21409
Value 50000
Landvalue 50000
Buildingvalue 124500
Airconditioning yes

JAMES COX

Name JAMES COX
Address 8914 AVENUE B, NY 11236
Value 423000
Full Value 423000
Block 7914
Lot 36
Stories 2

COX JAMES W

Name COX JAMES W
Address 5 GATES AVENUE, NY 11238
Value 125574
Full Value 125574
Block 1959
Lot 1004
Stories 4

COX JAMES & DEBORAH

Name COX JAMES & DEBORAH
Address 3525 Southbrook Circle Florence SC
Value 25000
Landvalue 25000
Buildingvalue 118327
Landarea 1,001,880 square feet

COX CAROL B & JAMES GARY

Name COX CAROL B & JAMES GARY
Physical Address LAKEVIEW CR, Alford, FL 32420
Owner Address 325 S STATE HWY 123, NEWTON, AL 36352
County Jackson
Land Code Vacant Residential
Address LAKEVIEW CR, Alford, FL 32420

James A. Cox

Name James A. Cox
Doc Id 08325343
City New Brighton MN
Designation us-only
Country US

James Cox

Name James Cox
Doc Id 08090117
City Oakville
Designation us-only
Country CA

James A. Cox

Name James A. Cox
Doc Id 07145165
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07139454
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07061945
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07016022
City Minneapolis MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 06996575
City Raleigh NC
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07242474
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07432118
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07391799
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07630835
City New Brighton MN
Designation us-only
Country US

James Cox

Name James Cox
Doc Id 07326174
City Hamel MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07612871
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07501626
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07502106
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07843563
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07786880
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07760351
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07688427
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07641856
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 08071051
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 08034296
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 08323564
City New Brighton MN
Designation us-only
Country US

James A. Cox

Name James A. Cox
Doc Id 07586114
City New Brighton MN
Designation us-only
Country US

James Cox

Name James Cox
Doc Id 07000838
City Quakertown PA
Designation us-only
Country US

JAMES COX

Name JAMES COX
Type Independent Voter
State AK
Address 2045 EASTRIDGE DR, FAIRBANKS, AK 99501
Phone Number 907-322-6128
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Voter
State AK
Address 531DOCK ST, KETCHIKAN, AK
Phone Number 907-247-4713
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Republican Voter
State AR
Address PO BOX 3777, NORPHLET, AR 71759
Phone Number 870-546-2896
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Independent Voter
State AR
Address 1011 SIMS AVE., JONESBORO, AR 72401
Phone Number 870-283-1939
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Republican Voter
State AZ
Address 12923 W GALAXY DR, SUN CITY WEST, AZ 85375
Phone Number 623-584-7469
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Voter
State AZ
Address 8818 S. CENTRAL, PHOENIX, AZ 85042
Phone Number 623-209-1693
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Independent Voter
State AR
Address 3104 CARRINGTON ROAD, CABOT, AR 72023
Phone Number 501-837-8858
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Independent Voter
State AZ
Address 23118 S 182ND ST, GILBERT, AZ 85298
Phone Number 480-988-9356
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Republican Voter
State AR
Address 3000 WATSON RD, GREENWOOD, AR 72936
Phone Number 479-996-4619
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Voter
State AR
Address 3011 WEITERER RD, SCRANTON, AR 72863
Phone Number 479-938-7172
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Democrat Voter
State AR
Address 205 N 13TH ST, ROGERS, AR 72756
Phone Number 479-636-1515
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Democrat Voter
State AR
Address 434 LEE ROAD, MAGAZINE, AR 72943
Phone Number 479-635-3549
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Republican Voter
State AL
Address 1605 EDGEWOOD ST NW, CULLMAN, AL 35055
Phone Number 256-426-6227
Email Address [email protected]

JAMES COX

Name JAMES COX
Type Voter
State AL
Address 1615 W PUSHMATAHA ST, BUTLER, AL 36904
Phone Number 205-459-3480
Email Address [email protected]

James K Cox

Name James K Cox
Visit Date 4/13/10 8:30
Appointment Number U77880
Type Of Access VA
Appt Made 5/1/2014 0:00
Appt Start 5/7/2014 21:15
Appt End 5/7/2014 23:59
Total People 2
Last Entry Date 5/1/2014 15:05
Meeting Location WH
Caller KATRINA
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JAMES COX

Name JAMES COX
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:00
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:00
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JAMES L COX

Name JAMES L COX
Visit Date 4/13/10 8:30
Appointment Number U64473
Type Of Access VA
Appt Made 12/14/09 15:03
Appt Start 12/17/09 12:00
Appt End 12/17/09 23:59
Total People 368
Last Entry Date 12/14/09 15:03
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JAMES L COX

Name JAMES L COX
Visit Date 4/13/10 8:30
Appointment Number U16322
Type Of Access VA
Appt Made 6/19/10 16:38
Appt Start 6/22/10 8:30
Appt End 6/22/10 23:59
Total People 399
Last Entry Date 6/19/10 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JAMES A COX

Name JAMES A COX
Visit Date 4/13/10 8:30
Appointment Number U34124
Type Of Access VA
Appt Made 8/13/2010 14:02
Appt Start 8/18/2010 12:00
Appt End 8/18/2010 23:59
Total People 254
Last Entry Date 8/13/2010 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JAMES K COX

Name JAMES K COX
Visit Date 4/13/10 8:30
Appointment Number U44331
Type Of Access VA
Appt Made 9/24/10 16:41
Appt Start 10/7/10 7:30
Appt End 10/7/10 23:59
Total People 347
Last Entry Date 9/24/10 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JAMES A COX

Name JAMES A COX
Visit Date 4/13/10 8:30
Appointment Number U61405
Type Of Access VA
Appt Made 11/22/10 18:03
Appt Start 12/2/10 8:30
Appt End 12/2/10 23:59
Total People 353
Last Entry Date 11/22/10 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 03/25/2011 07:00:00 AM +0000

JAMES M COX

Name JAMES M COX
Visit Date 4/13/10 8:30
Appointment Number U91454
Type Of Access VA
Appt Made 3/15/11 15:11
Appt Start 3/16/11 8:00
Appt End 3/16/11 23:59
Total People 295
Last Entry Date 3/15/11 15:11
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

James W COX

Name James W COX
Visit Date 4/13/10 8:30
Appointment Number U16848
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/14/2011 13:30
Appt End 6/14/2011 23:59
Total People 349
Last Entry Date 6/14/2011 9:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

James w cox

Name James w cox
Visit Date 4/13/10 8:30
Appointment Number U17667
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/14/2011 13:31
Appt End 6/14/2011 23:59
Total People 4
Last Entry Date 6/14/2011 13:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

James D Cox

Name James D Cox
Visit Date 4/13/10 8:30
Appointment Number U43324
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/29/2011 8:30
Appt End 9/29/2011 23:59
Total People 343
Last Entry Date 9/20/2011 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

James J Cox

Name James J Cox
Visit Date 4/13/10 8:30
Appointment Number U74702
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/21/2012 8:00
Appt End 1/21/2012 23:59
Total People 60
Last Entry Date 1/19/2012 16:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

James A Cox

Name James A Cox
Visit Date 4/13/10 8:30
Appointment Number U82260
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 9:30
Appt End 2/25/2012 23:59
Total People 247
Last Entry Date 2/23/2012 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JAMES COX

Name JAMES COX
Visit Date 4/13/10 8:30
Appointment Number U79765
Type Of Access VA
Appt Made 2/17/10 13:39
Appt Start 2/19/10 10:00
Appt End 2/19/10 23:59
Total People 83
Last Entry Date 2/17/10 13:39
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U05411
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/23/2012 12:30
Appt End 5/23/2012 23:59
Total People 276
Last Entry Date 5/8/2012 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

James M Cox

Name James M Cox
Visit Date 4/13/10 8:30
Appointment Number U36013
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/12/12 9:30
Appt End 9/12/12 23:59
Total People 184
Last Entry Date 8/31/12 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

James D Cox

Name James D Cox
Visit Date 4/13/10 8:30
Appointment Number U48836
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 10/31/12 17:15
Appt End 10/31/12 23:59
Total People 347
Last Entry Date 10/25/12 9:22
Meeting Location WH
Caller VISITORS
Description WHMO 1
Release Date 01/25/2013 08:00:00 AM +0000

James W Cox

Name James W Cox
Visit Date 4/13/10 8:30
Appointment Number U58646
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/15/12 13:00
Appt End 12/15/12 23:59
Total People 275
Last Entry Date 12/4/12 14:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

James D Cox

Name James D Cox
Visit Date 4/13/10 8:30
Appointment Number U58827
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/22/12 8:30
Appt End 12/22/12 23:59
Total People 302
Last Entry Date 12/5/12 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

James L Cox

Name James L Cox
Visit Date 4/13/10 8:30
Appointment Number U76655
Type Of Access VA
Appt Made 2/9/13 0:00
Appt Start 2/12/13 10:00
Appt End 2/12/13 23:59
Total People 63
Last Entry Date 2/9/13 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U23421
Type Of Access VA
Appt Made 9/25/2013 0:00
Appt Start 9/26/2013 14:00
Appt End 9/26/2013 23:59
Total People 223
Last Entry Date 9/25/2013 14:52
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 12/27/2013 08:00:00 AM +0000

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U23928
Type Of Access VA
Appt Made 9/27/2013 0:00
Appt Start 9/30/2013 14:00
Appt End 9/30/2013 23:59
Total People 4
Last Entry Date 9/27/2013 11:24
Meeting Location OEOB
Caller LISA
Release Date 12/27/2013 08:00:00 AM +0000

James D Cox

Name James D Cox
Visit Date 4/13/10 8:30
Appointment Number U28160
Type Of Access VA
Appt Made 10/28/2013 0:00
Appt Start 10/31/2013 16:45
Appt End 10/31/2013 23:59
Total People 493
Last Entry Date 10/28/2013 18:44
Meeting Location WH
Caller VISITORS
Release Date 01/31/2014 08:00:00 AM +0000

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U28734
Type Of Access VA
Appt Made 10/30/2013 0:00
Appt Start 10/31/2013 15:00
Appt End 10/31/2013 23:59
Total People 7
Last Entry Date 10/30/2013 15:15
Meeting Location OEOB
Caller LISA
Release Date 01/31/2014 08:00:00 AM +0000

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U31525
Appt Made 11/12/13 0:00
Appt Start 11/18/13 14:30
Appt End 11/18/13 23:59
Total People 4
Last Entry Date 11/12/13 11:26
Meeting Location OEOB
Caller FRANK
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100145

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U46298
Type Of Access VA
Appt Made 1/8/14 0:00
Appt Start 1/21/14 11:00
Appt End 1/21/14 23:59
Total People 4
Last Entry Date 1/8/14 17:18
Meeting Location OEOB
Caller FRANK
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 99198

James C Cox

Name James C Cox
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:47
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

James N Cox

Name James N Cox
Visit Date 4/13/10 8:30
Appointment Number u20074
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/4/12 16:30
Appt End 7/4/12 23:59
Total People 1237
Last Entry Date 7/2/12 19:50
Meeting Location WH
Caller VISITORS
Description 4th of July
Release Date 10/26/2012 07:00:00 AM +0000

JAMES COX

Name JAMES COX
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/7/09 17:10
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/7/09 17:10
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JAMES COX

Name JAMES COX
Car Saturn Outlook AWD 4dr XR
Year 2007
Address 3537 County Road 1201, Rusk, TX 75785-4818
Vin 5HEAV18147H127938
Phone 903-683-2482

JAMES COX

Name JAMES COX
Car CHRYSLER PACIFICA
Year 2007
Address 3709 Woodlake Dr, Bonita Springs, FL 34134-8606
Vin 2A8GM68X77R162613
Phone 239-390-1806

JAMES G COX

Name JAMES G COX
Car PONTIAC G5
Year 2007
Address 64 Dibiase St, Portland, ME 04103-1141
Vin 1G2AL15FX77394790
Phone 207-221-6448

James Cox

Name James Cox
Car TOYOTA RAV4
Year 2007
Address 408 Brushy Mountain Rd, Rural Retreat, VA 24368-3028
Vin JTMBD32V075071493

JAMES COX

Name JAMES COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4803 W Hadlock St, Boise, ID 83703-3495
Vin 1GNET13H872266439
Phone 208-388-3983

JAMES COX

Name JAMES COX
Car FORD ESCAPE
Year 2007
Address 134 SUMMIT DR, BATTLE CREEK, MI 49015-4114
Vin 1FMYU931X7KB37568

JAMES COX

Name JAMES COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 6618 DAMASCUS CIR, TALBOTT, TN 37877-9036
Vin 1GNET13MX72220091

JAMES COX

Name JAMES COX
Car HONDA ACCORD
Year 2007
Address 108 LAKE EDGE BLVD, MADISON, WI 53716-1611
Vin 1HGCM56307A051231

JAMES COX

Name JAMES COX
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1190 Baron Dr, Myrtle Beach, SC 29577-1695
Vin WDBUF56X77B126497
Phone 843-662-8711

JAMES COX

Name JAMES COX
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2733 Merritt Ln, Lancaster, SC 29720-6521
Vin 1GCHK23D07F100856
Phone 803-416-5664

JAMES COX

Name JAMES COX
Car BMW 3 SERIES
Year 2007
Address 2387 Constitution Dr, Port Saint Joe, FL 32456-2316
Vin WBAVB73597VF53159
Phone 850-227-9429

JAMES E COX

Name JAMES E COX
Car N/A MC23
Year 2007
Address 523 MEADOW LN, FRONT ROYAL, VA 22630-5319
Vin KNDMC233176022560

JAMES COX

Name JAMES COX
Car TOYOTA RAV4
Year 2007
Address 1501 Battery Ave, Baltimore, MD 21230-4614
Vin JTMBK31V176016942

JAMES COX

Name JAMES COX
Car TOYOTA CAMRY
Year 2007
Address 105 Cedar Pl, Johnson City, TN 37615-3750
Vin JTNBE46K473081082
Phone 423-926-2049

JAMES COX

Name JAMES COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1907 Dunwick Ct, Apex, NC 27523-4871
Vin 1GNDS13S072158682
Phone 919-387-8199

JAMES COX

Name JAMES COX
Car TOYOTA HIGHLANDER
Year 2007
Address 306 S CHIMNEY LN, COLUMBIA, SC 29209-1985
Vin JTEHP21A970212080
Phone 803-783-7049

JAMES COX

Name JAMES COX
Car Chrysler KL650-A
Year 2007
Address 15980 54th St NE, Saint Michael, MN 55376-9022
Vin JKAKLEA107DA29132

JAMES COX

Name JAMES COX
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 182 Blue Heron Cv, Waveland, MS 39576-4339
Vin JK1AFEB187B507744

James Cox

Name James Cox
Car TOYOTA SIENNA
Year 2007
Address 1145 James Ray Dr, Randleman, NC 27317-9205
Vin 5TDZK23C07S016922

JAMES COX

Name JAMES COX
Car BMW X5
Year 2007
Address 800 FAIRWAY OAKS LN, KNOXVILLE, TN 37922-5984
Vin 5UXFE83597LZ39284

JAMES COX

Name JAMES COX
Car TOYOTA TUNDRA
Year 2007
Address 161 Milton Mills Rd, Acton, ME 04001-5408
Vin 5TFMT52127X002670
Phone 207-636-2491

JAMES COX

Name JAMES COX
Car TOYOTA TACOMA
Year 2007
Address 4070 Nc Highway 43, Vanceboro, NC 28586-8956
Vin 5TETX22N47Z333681
Phone 252-322-9929

JAMES COX

Name JAMES COX
Car HYUNDAI SANTA FE
Year 2007
Address 203 Ladue Lake Dr, Saint Louis, MO 63141-7412
Vin 5NMSG13D57H002362
Phone 314-439-5711

JAMES COX

Name JAMES COX
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 18685 Owl Creek Rd, Gatesville, TX 76528-5201
Vin 4YMUL12197T074480

JAMES COX

Name JAMES COX
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 8435 5 Wells Rd, Rogers, TX 76569-3601
Vin 4YMUL08197T079888
Phone 254-983-5091

JAMES COX

Name JAMES COX
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 8307 Fm 1275, Nacogdoches, TX 75961-3882
Vin 4YDF3452X7E771417
Phone 936-560-9283

JAMES COX

Name JAMES COX
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2620 Darden Rd, Greensboro, NC 27406-5537
Vin 4WYT02P2371712061

JAMES COX

Name JAMES COX
Car SATURN OUTLOOK
Year 2007
Address 3651 COUNTY ROAD 328, FULTON, MO 65251-6557
Vin 5GZER23727J125553

JAMES COX

Name JAMES COX
Car TOYOTA YARIS
Year 2007
Address 309 Lawrence Ln, Colonial Beach, VA 22443-2909
Vin JTDBT903871119711
Phone 703-313-7845

JAMES COX

Name JAMES COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 4716 Ric Dr, Midland, TX 79703-5316
Vin 1D7HA18207J640182

James Cox

Name James Cox
Domain myautoguys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-06
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 8767 Jefferson Hwy Osseo Minnesota 55369
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain dwqcbj.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-27
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1840 Hoffman Avenue Manhattan NY 10016
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain clubfinsandskins.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-03-12
Update Date 2013-02-24
Registrar Name NAMESECURE.COM
Registrant Address 6622 183 ST Cloverdale BC V3S 9A1
Registrant Country CANADA

Cox, James

Name Cox, James
Domain imaginovus.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-04-20
Update Date 2013-04-25
Registrar Name NAMESECURE.COM
Registrant Address 6622 183 ST Cloverdale BC V3S 9A1
Registrant Country CANADA

Cox, James

Name Cox, James
Domain jamescoxgallery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-06
Update Date 2012-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4666 Route 212 Willow NY 12495
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Cox, James

Name Cox, James
Domain handymanspecial.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-11-19
Update Date 2013-11-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6910 Southwest Martin Highway Palm City FL 34990
Registrant Country UNITED STATES

COX, JAMES

Name COX, JAMES
Domain cycloneracing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-05-14
Update Date 2013-04-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 44 - 17097 64th Ave Surrey BC V3S 1Y5
Registrant Country CANADA
Registrant Fax 999 999 9999

Cox, James

Name Cox, James
Domain 1481111.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4720 Timbercrest Road Minchumina AK 99774
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain 0851111.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4720 Timbercrest Road Minchumina AK 99774
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain 0871111.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4720 Timbercrest Road Minchumina AK 99774
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain coolhousecollective.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-14
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2056 East 4th St. Cleveland OH 44115
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain earth316.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-03
Update Date 2010-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 134 Spring Street New York NY 10012
Registrant Country UNITED STATES
Registrant Fax 7074900380

Cox, James

Name Cox, James
Domain bentpalm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-11
Update Date 2012-03-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6910 Southwest Martin Highway Palm City FL 34990
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain dfokhe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-27
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1840 Hoffman Avenue Manhattan NY 10016
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain jpcoilandgas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-03
Update Date 2011-05-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain hybidjetdrive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-31
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6910 SW Martin Hwy Palm City Florida 34990
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain dieselelectricaircraft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-31
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6910 SW Martin Hwy Palm City Florida 34990
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain swingbridgepress.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-12-10
Update Date 2012-12-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3031 Lafayette Ave Omaha NE 68131
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain snap-and-sell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 124 1st Ave S|Suite 200 Franklin Tennessee 37064
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain medicalmilegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-04
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6993 Aspen Street Allendale Michigan 49401
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain deveustv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-03
Update Date 2012-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 77 dutch colony Las vegas Nevada 89183
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain earthhealingformulas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-03-04
Update Date 2013-02-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1200 Melville Dr. Las Vegas NV 89102
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain onlinephysicianrecord.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-21
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3215 Kinnard Springs Rd Franklin Tennessee 37064
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain zombiepalooza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-29
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3100 Monticello|Suite 350 Dallas TX 75205
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain anymovienow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-29
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6910 SW Martin Hwy Palm City Florida 34990
Registrant Country UNITED STATES

James Cox

Name James Cox
Domain moserleatherco.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-08-24
Update Date 2013-08-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1405 Boyle Rd. Hamilton OH 45013
Registrant Country UNITED STATES

Cox, James

Name Cox, James
Domain earth316.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-03
Update Date 2010-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 134 Spring Street New York NY 10012
Registrant Country UNITED STATES
Registrant Fax 7074900380

Cox, James

Name Cox, James
Domain nhchiz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-27
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1840 Hoffman Avenue Manhattan NY 10016
Registrant Country UNITED STATES