James Jacobs

We have found 465 public records related to James Jacobs in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 123 business registration records connected with James Jacobs in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Public Service Professional Ac. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $40,020.


James Paul Jacobs

Name / Names James Paul Jacobs
Age 51
Birth Date 1973
Also Known As Paul Bailey
Person 318 Ironhill Trce, Woodstock, GA 30189
Phone Number 770-591-8450
Possible Relatives







Previous Address 326 Horseshoe Bnd, Woodstock, GA 30189
1265 Georgetown Rd, London, AR 72847
4527 Bryten Dr, Douglasville, GA 30135
892 Ridgeview Ln, Russellville, AR 72802
RR 2, Russellville, AR 72801
1401 Parker Rd #15, Russellville, AR 72801
1700 Utah St, Pine Bluff, AR 71601
95 Cagle Rock Cir, Russellville, AR 72802
138 RR 2, Russellville, AR 72801
RR #2, Russellville, AR 72801
138 PO Box, Russellville, AR 72811
6 Willow Oak Ln, Russellville, AR 72802
479 PO Box, Russellville, AR 72811
188 PO Box, Fayetteville, AR 72702
Email [email protected]

James Brent Jacobs

Name / Names James Brent Jacobs
Age 53
Birth Date 1971
Also Known As Brent Jacobs
Person 200 Jackson Cir, Lafayette, LA 70506
Phone Number 337-984-9890
Possible Relatives


James Ljacobs

Previous Address 2031 Denais Rd #A, Duson, LA 70529
1019 Kaliste Saloom Rd #603, Lafayette, LA 70508
716 Fenetre Rd, Scott, LA 70583
1913C Mills Hwy, Breaux Bridge, LA 70517
520 Collie Saloon #A, Duson, LA 70529
Associated Business Oilfield Production Equipment Co, Inc

James Michael Jacobs

Name / Names James Michael Jacobs
Age 53
Birth Date 1971
Person 101 Clear Spring Cir, Drums, PA 18222
Phone Number 979-542-2840
Possible Relatives
Previous Address 302 Hickory Hollow Ln, Brenham, TX 77833
1735 Ashley Hall Rd #112, Charleston, SC 29407
514 Gayle St, Fort Morgan, CO 80701
2050 PO Box, Round Rock, TX 78680
8107 Ramsgate Rd, North Charleston, SC 29406
2152 Guardian Ave, Gretna, LA 70056
8107 Ramsgate Rd, Charleston, SC 29406

James A Jacobs

Name / Names James A Jacobs
Age 60
Birth Date 1964
Person 2066 Highway 8, Fordyce, AR 71742
Phone Number 870-352-5449
Possible Relatives


Previous Address 701 Holt, Fordyce, AR 71742
701 Holt #1, Fordyce, AR 71742
1305 Martin Luther King Blvd, El Dorado, AR 71730
1305 Quaker Ave, El Dorado, AR 71730
Associated Business Jacobs Plumbing And Mechanical Inc Buckrun Hunting Club, Inc

James M Jacobs

Name / Names James M Jacobs
Age 60
Birth Date 1964
Also Known As Mike Jacobs
Person 315 Grandview Ave, Clarksville, AR 72830
Phone Number 501-754-3532
Possible Relatives
Previous Address 608 PO Box, Clarksville, AR 72830
RR 2, Clarksville, AR 72830
40A RR 2, Clarksville, AR 72830
40A PO Box, Clarksville, AR 72830

James I Jacobs

Name / Names James I Jacobs
Age 63
Birth Date 1961
Person 225 Pinewood St, Hot Springs National Park, AR 71913
Phone Number 501-321-1513
Possible Relatives
Previous Address 225 Ozark St, Hot Springs National Park, AR 71901
168 Armor C Co #168, Hot Springs National Park, AR 09026
225 Ozark St, Hot Springs, AR 71901
3901 PO Box, Hot Springs, AR 71914
108 Rockyreef Cir, Hot Springs, AR 71913
108 Rockyreef Cir, Hot Springs National Park, AR 71913
108 Rosie Ln, Hot Springs National Park, AR 71913
108 Rocky, Hot Springs National Park, AR 71913
COMPANY PO Box, Fort Benning, GA 31905
4539 Old Cusseta Rd, Columbus, GA 31903
Email [email protected]

James K Jacobs

Name / Names James K Jacobs
Age 63
Birth Date 1961
Also Known As James Jacobs Jr
Person 5201 Fowler Farm Rd, Charlotte, NC 28227
Phone Number 704-573-0536
Possible Relatives
Previous Address 5201 Fowler Farm Rd, Mint Hill, NC 28227
5201 Fowler Farm Rd, Charlotte, NC 28227
100 River Dr #3A, Tequesta, FL 33469
264 Sussex Cir, Jupiter, FL 33458
2705 Meadowlark Ln, West Palm Beach, FL 33409
Email [email protected]

James M Jacobs

Name / Names James M Jacobs
Age 63
Birth Date 1961
Person 1808 Gibbons St, Pineville, LA 71360
Phone Number 318-561-6707
Possible Relatives







Dee Anne Valleryjacobs
Previous Address 708 Rocky Bayou Dr, Pineville, LA 71360
2125 Donahue Ferry Rd, Pineville, LA 71360
1259 Murray St, Alexandria, LA 71301
2477 Haphazard Loop, Pineville, LA 71360
5936 Gilly Williams Rd, Pineville, LA 71360
400 Timber Trl #4, Pineville, LA 71405
5062 PO Box, Alexandria, LA 71307
12441 PO Box, Alexandria, LA 71315
5311 PO Box, Alexandria, LA 71307
800 Timber Trl #4, Ball, LA 71405
1 Kisatchie, Boyce, LA 71409
3601 Industrial St, Alexandria, LA 71302
362 Spring Dr, Woodworth, LA 71485
1907 Andrews St, Alexandria, LA 71301
Associated Business Service Truck Body & Fabrication Shop, Inc Commercial Body Shop Inc

James E Jacobs

Name / Names James E Jacobs
Age 63
Birth Date 1961
Person 47 Tennis Rd #1, Mattapan, MA 02126
Phone Number 617-298-8216
Possible Relatives


Previous Address 47 Tennis Rd #2, Boston, MA 02126
47 Tennis Rd, Mattapan, MA 02126
1 Long Ave, Boston, MA 02134
47 Tennis Rd #1, Boston, MA 02126
7 Harvard Park, Boston, MA 02124
1416 Blue Hill Ave #3, Mattapan, MA 02126

James Ray Jacobs

Name / Names James Ray Jacobs
Age 66
Birth Date 1958
Also Known As J Jacobs
Person 9697 Calumet St, Dyer, IN 46311
Phone Number 219-365-2635
Possible Relatives
Previous Address 16914 Wausau Ave, South Holland, IL 60473
15944 School St, South Holland, IL 60473
15944 School, Chicago, IL 60627
15944 School, Chicago, IL 00000
16729 Vincennes Ave, South Holland, IL 60473

James Edward Jacobs

Name / Names James Edward Jacobs
Age 67
Birth Date 1957
Person 3001 7th St, Little Rock, AR 72205
Phone Number 501-664-1642
Possible Relatives
Previous Address 710 Booker St, Little Rock, AR 72205
4473 PO Box, Little Rock, AR 72214
263 PO Box, Gillett, AR 72055
822 Louisiana St, Little Rock, AR 72201
3600 Maryland Ave, Little Rock, AR 72204

James Tillman Jacobs

Name / Names James Tillman Jacobs
Age 70
Birth Date 1954
Also Known As Jamie Jacobs
Person 1024 Indian Village Rd, Clayton, LA 71326
Phone Number 318-757-6749
Previous Address 162 PO Box, Clayton, LA 71326
Indian Vlg, Clayton, LA 71326
Axel Nelson, Clayton, LA 71326
140 PO Box, Jonesville, LA 71343

James E Jacobs

Name / Names James E Jacobs
Age 74
Birth Date 1950
Also Known As E Jacobsjames
Person 1303 Fort #93, Eldorado, AR 71730

James Jacobs

Name / Names James Jacobs
Age 74
Birth Date 1950
Also Known As Jeff H Jacobs
Person 9361 15th St, Plantation, FL 33322
Phone Number 954-473-4448
Possible Relatives





Previous Address 335 Shore Dr, Lake Lure, NC 28746
1020 15th St, Hialeah, FL 33010
Boys Cp, Lake Lure, NC 28746
Boys Camp Rd, Lake Lure, NC 28746
1020 Innovations Plus #15, Hialeah, FL 33010
Email [email protected]
Associated Business Innovations Plus, Inc James David Inc

James C Jacobs

Name / Names James C Jacobs
Age 75
Birth Date 1949
Also Known As James D Jacobs
Person 81 Greylock Ter, Pittsfield, MA 01201
Phone Number 413-443-8778
Previous Address 45 Forest Pl, Pittsfield, MA 01201
Email [email protected]

James M Jacobs

Name / Names James M Jacobs
Age 75
Birth Date 1949
Also Known As Jim Jacobs
Person 5015 Gevalia Dr, Brooksville, FL 34604
Phone Number 352-540-9162
Possible Relatives





Previous Address 5201 Indigo Moon Way, Raleigh, NC 27613
7525 Berna Ln, Land O Lakes, FL 34637
4705 Wood Valley Dr, Raleigh, NC 27613
311 Summerset Ln, Atlanta, GA 30328
1121 Iris Ave #B, Mcallen, TX 78501
346 110th Ter, Coral Springs, FL 33071
315 Summerset Ln, Atlanta, GA 30328
1465 Brentwood Dr, Marietta, GA 30062
1476 Brentwood Dr, Marietta, GA 30062
2757 88th Ter, Coral Springs, FL 33065
8717 35th St, Coral Springs, FL 33065
Email [email protected]

James A Jacobs

Name / Names James A Jacobs
Age 80
Birth Date 1944
Also Known As James A Jacob
Person 2643 Vivian St, Shreveport, LA 71108
Phone Number 318-621-8542
Possible Relatives

Previous Address 2226 Sioux Trl #1204, Shreveport, LA 71107
457 82nd St, Shreveport, LA 71106
418 82nd St, Shreveport, LA 71106
1949 Vivian St, Shreveport, LA 71108

James D Jacobs

Name / Names James D Jacobs
Age 81
Birth Date 1943
Also Known As James Jacobs
Person 304 Emerald Ct, Bolingbrook, IL 60440
Phone Number 630-759-0517
Previous Address 5130 Austin Ave, Chicago, IL 60638
6441 Pershing Rd #305, Stickney, IL 60402
6441 Pershing Rd #305, Berwyn, IL 60402
7413 Brookdale Dr #213, Darien, IL 60561
6441 Pershing Rd, Berwyn, IL 60402
2738 Ridgeland Ave, Berwyn, IL 60402
1238 55th Ct, Cicero, IL 60804
2400 57th, Cicero, IL 60804
6441 Pershing Rd #205, Stickney, IL 60402
2400 57th, Cicero, IL 60650

James K Jacobs

Name / Names James K Jacobs
Age 81
Birth Date 1943
Person 2162 PO Box, Hammond, LA 70404
Previous Address 47034 River Rd, Hammond, LA 70401
726 Saint Charles St, Norco, LA 70079

James F Jacobs

Name / Names James F Jacobs
Age 84
Birth Date 1939
Also Known As Jas F Jacobs
Person 6 Camp Hill Mobile Park, Camp Hill, PA 17011
Phone Number 318-671-9886
Possible Relatives







Previous Address 950 Orchard Ave #13, Camp Hill, PA 17011
125 Barlow St, Shreveport, LA 71106
950 Orchard Ave #6, Camp Hill, PA 17011
950 Orchard Ave, Camp Hill, PA 17011
950 Orchard Ave #28, Camp Hill, PA 17011
950 Orchard Ave #25, Camp Hill, PA 17011
131 Barlow St, Shreveport, LA 71106
3020 Colquitt Rd, Shreveport, LA 71118
3000 Dickinson Ave, Camp Hill, PA 17011
9041 Mansfield Rd, Shreveport, LA 71118
2 A4 #F, Lemoyne, PA 17043
737 Hummel Ave #2FL, Lemoyne, PA 17043
737 Hummel Ave #2, Lemoyne, PA 17043
120 Linden Dr, Camp Hill, PA 17011

James Louis Jacobs

Name / Names James Louis Jacobs
Age 85
Birth Date 1938
Also Known As Jacque C Jacobs
Person 4011 County Road 4300, West Plains, MO 65775
Phone Number 505-564-4797
Possible Relatives
Previous Address 7603 County Road 4730, West Plains, MO 65775
1113 Apache St #3, Farmington, NM 87401
1042 PO Box, West Plains, MO 65775
RR 1, West Plains, MO 65775
64 RR 16, West Plains, MO 65775
7603 Co Rd, West Plains, MO 65775
7603 Cr, West Plains, MO 65775
4011 Co Chalin Rd, West Plains, MO 65775
4011 Co Rd, West Plains, MO 65775
4011 Country Clb #4300, West Plains, MO 65775
4011 Country Club Dr #4300, West Plains, MO 65775
7603 Country Clb #4730, West Plains, MO 65775
7603 Country Club Dr #4730, West Plains, MO 65775
145 PO Box, Alpena, AR 72611
HC 64 4TH, West Plains, MO 65775
109 PO Box, West Plains, MO 65775
109 RR 64, West Plains, MO 65775
64 RR 64 #109, West Plains, MO 65775

James F Jacobs

Name / Names James F Jacobs
Age 89
Birth Date 1934
Person 502 B St, Bentonville, AR 72712
Possible Relatives

James D Jacobs

Name / Names James D Jacobs
Age 97
Birth Date 1926
Person 104 Skaggs Rd, Clarksville, AR 72830
Phone Number 479-754-3051
Possible Relatives
Previous Address RR 1, Clarksville, AR 72830
144A RR 1, Clarksville, AR 72830
144A PO Box, Clarksville, AR 72830

James T Jacobs

Name / Names James T Jacobs
Age 100
Birth Date 1923
Also Known As J T Jacobs
Person 701 Virginia Ave, Ferriday, LA 71334
Phone Number 318-757-8534
Possible Relatives
Stella Calhoun Jacobs


James F Jacobs

Name / Names James F Jacobs
Age N/A
Person 965 PO Box, Fordyce, AR 71742
Phone Number 870-352-3630
Possible Relatives Grover Newton Jacobs
Previous Address 91A Route 1, Bearden, AR 71720
RR 1 GLENS, Bearden, AR 71720
92 Route 1, Bearden, AR 71720
95A Route 1, Bearden, AR 71720
95A RR 1, Bearden, AR 71720
95A PO Box, Bearden, AR 71720
RR 1, Bearden, AR 71720
91A PO Box, Bearden, AR 71720
91A RR 1, Bearden, AR 71720

James W Jacobs

Name / Names James W Jacobs
Age N/A
Person 207 4th St, Bentonville, AR 72712
Phone Number 501-271-8238
Possible Relatives


Arette Jacobs
Previous Address 410 Se, Bentonville, AR 72712
410 C St, Bentonville, AR 72712
208 6th St, Bentonville, AR 72712
617 PO Box, Decatur, AR 72722

James Jacobs

Name / Names James Jacobs
Age N/A
Person 21 Turtle Creek Ct, Little Rock, AR 72211
Phone Number 501-661-0355
Possible Relatives Caryl Jacobs Watson
Previous Address 5209 Hunters Ridge Rd #328, Fort Worth, TX 76132
301 Kings #406, Little Rock, AR 72207

James P Jacobs

Name / Names James P Jacobs
Age N/A
Person 7 Linnaean St #5, Cambridge, MA 02138
Possible Relatives
Previous Address 86 Revere St, Boston, MA 02114
2 Newport Rd, Cambridge, MA 02140

James C Jacobs

Name / Names James C Jacobs
Age N/A
Person 3025 GREEN GROVE CIR NE, TUSCALOOSA, AL 35404
Phone Number 205-553-6113

James R Jacobs

Name / Names James R Jacobs
Age N/A
Person 436 COUNTY ROAD 21, GILBERTOWN, AL 36908
Phone Number 251-843-5266

James E Jacobs

Name / Names James E Jacobs
Age N/A
Person 6123 COTTONWOOD PL, COTTONDALE, AL 35453
Phone Number 205-553-0451

James H Jacobs

Name / Names James H Jacobs
Age N/A
Person 6717 APPLE ORCHARD CT, MONTGOMERY, AL 36117

James N Jacobs

Name / Names James N Jacobs
Age N/A
Person 333 COUNTY ROAD 560, PLANTERSVILLE, AL 36758

James W Jacobs

Name / Names James W Jacobs
Age N/A
Person 2 SKYLARK DR, PHENIX CITY, AL 36869

James Jacobs

Name / Names James Jacobs
Age N/A
Person PO BOX 945, HALEYVILLE, AL 35565

James E Jacobs

Name / Names James E Jacobs
Age N/A
Person 9625 INDEPENDENCE DR UNIT C110, ANCHORAGE, AK 99507

James M Jacobs

Name / Names James M Jacobs
Age N/A
Person PO BOX 920383, DUTCH HARBOR, AK 99692

James E Jacobs

Name / Names James E Jacobs
Age N/A
Person 721 Cook St, El Dorado, AR 71730

James Jacobs

Name / Names James Jacobs
Age N/A
Person 1301 FOREST AVE NW, FORT PAYNE, AL 35967
Phone Number 256-845-9523

James L Jacobs

Name / Names James L Jacobs
Age N/A
Person 12567 SAM SUTTON RD, COKER, AL 35452
Phone Number 205-339-1638

James L Jacobs

Name / Names James L Jacobs
Age N/A
Person 5716 FAIRWOOD DR, MOBILE, AL 36609
Phone Number 251-661-2946

James Jacobs

Name / Names James Jacobs
Age N/A
Person PO BOX 128, NUNAPITCHUK, AK 99641
Phone Number 907-527-5153

James N Jacobs

Name / Names James N Jacobs
Age N/A
Person 89 SPOTTED BASS LN, DADEVILLE, AL 36853
Phone Number 256-825-3904

James F Jacobs

Name / Names James F Jacobs
Age N/A
Person 43 Forest Pl, Pittsfield, MA 01201
Previous Address 45 Forest Pl, Pittsfield, MA 01201

James A Jacobs

Name / Names James A Jacobs
Age N/A
Person 9129 E CALLE MARIA, TUCSON, AZ 85710
Phone Number 520-296-4563

James H Jacobs

Name / Names James H Jacobs
Age N/A
Person 525 JASMINE HILL RD, ANNISTON, AL 36207
Phone Number 256-236-9129

James C Jacobs

Name / Names James C Jacobs
Age N/A
Person 8441 SNOW CIR, TUSCALOOSA, AL 35405
Phone Number 205-759-2402

James E Jacobs

Name / Names James E Jacobs
Age N/A
Person 15275 CANNON RD, ELKMONT, AL 35620
Phone Number 256-771-0984

James B Jacobs

Name / Names James B Jacobs
Age N/A
Person 1371 LITTLE COVE RD, BOAZ, AL 35956
Phone Number 205-589-6427

James H Jacobs

Name / Names James H Jacobs
Age N/A
Person 320 COUNTY ROAD 34, HANCEVILLE, AL 35077
Phone Number 256-287-2618

James E Jacobs

Name / Names James E Jacobs
Age N/A
Person 400 S 11TH ST, GADSDEN, AL 35901
Phone Number 256-546-3698

James L Jacobs

Name / Names James L Jacobs
Age N/A
Person 9968 BRIARCLIFF DR S, MOBILE, AL 36608
Phone Number 251-634-2615

James G Jacobs

Name / Names James G Jacobs
Age N/A
Person 1309 LARRYDALE DR, GADSDEN, AL 35905
Phone Number 256-492-5376

James W Jacobs

Name / Names James W Jacobs
Age N/A
Person 102 KATHERINE ST, WETUMPKA, AL 36092
Phone Number 334-567-6351

James G Jacobs

Name / Names James G Jacobs
Age N/A
Person 2638 N EVERGREEN ST, PHOENIX, AZ 85006
Phone Number 602-277-6067

James A Jacobs

Name / Names James A Jacobs
Age N/A
Person 110 WILL LN, HARVEST, AL 35749

James jacobs

Business Name clubzone/ james jacobs
Person Name James jacobs
Position company contact
State NY
Address 8 rutyna circle, hampton bays, NY 11946
SIC Code 599902
Phone Number
Email [email protected]

James Jacobs

Business Name Us Veterans Affairs Dept
Person Name James Jacobs
Position company contact
State IL
Address 111 N East St Kewanee IL 61443-3001
Industry Administration of Human Resource Programs (Administration)
SIC Code 9451
SIC Description Administration Of Veterans' Affairs
Phone Number 309-852-0227
Number Of Employees 1
Fax Number 309-853-2080

JAMES K JACOBS

Business Name URBAN ENERGY SOLUTIONS, INC.
Person Name JAMES K JACOBS
Position Director
State AZ
Address 504 E. SOUTHERN AVENUE 504 E. SOUTHERN AVENUE, TEMPE, AZ 85282
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0265282010-7
Creation Date 2010-05-28
Type Foreign Corporation

JAMES WALLACE JACOBS

Business Name U.S. AUTO HAULERS, INC.
Person Name JAMES WALLACE JACOBS
Position registered agent
State GA
Address 255 SANDALWOOD CIR, BRUNSWICK, GA 31525
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
Entity Status Active/Compliance
Type CEO

JAMES R JACOBS

Business Name T & A FABRICATION, INC.
Person Name JAMES R JACOBS
Position registered agent
State GA
Address 1687 TURKEY CREEK RD, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-03
Entity Status Active/Compliance
Type Secretary

James Jacobs

Business Name Southestrn Psycholgcl Cnslg Sv
Person Name James Jacobs
Position company contact
State AL
Address 256 Honeysuckle Rd Ste 14 Dothan AL 36305-1168
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-794-5467
Number Of Employees 5
Annual Revenue 117600

JAMES W JACOBS

Business Name SYNAPTEC, INC.
Person Name JAMES W JACOBS
Position registered agent
State GA
Address 744 ROCKY PEAK DRIVE, SUWANEE, GA 30174
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Jacobs

Business Name Royal Fork Restaurant Corporation
Person Name James Jacobs
Position company contact
State VA
Address 24501 Parksley Rd, Parksley, VA 23421
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

James Jacobs

Business Name Raleigh Medical Group, P.A.
Person Name James Jacobs
Position company contact
State NC
Address 3521 Haworth Drive, Raleigh, NC 27609
SIC Code 507207
Phone Number
Email [email protected]

James Jacobs

Business Name Raleigh Medical Group, P.A
Person Name James Jacobs
Position company contact
State NC
Address 3521 Haworth Drive, RALEIGH, 27608 NC
Phone Number
Email [email protected]

James Jacobs

Business Name Radiation and Oncology Dept
Person Name James Jacobs
Position company contact
State CO
Address 1835 FRANKLIN ST Denver CO 80218-1126
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 303-837-6860

JAMES JACOBS

Business Name QUIERO CAFE
Person Name JAMES JACOBS
Position CEO
Corporation Status Suspended
Agent 4882 COCONINO WAY, SAN DIEGO, CA 92117
Care Of 4882 COCONINO WAY, SAN DIEGO, CA 92117
CEO JAMES JACOBS 4882 COCONINO WAY, SAN DIEGO, CA 92117
Incorporation Date 2008-05-19

JAMES JACOBS

Business Name QUIERO CAFE
Person Name JAMES JACOBS
Position registered agent
Corporation Status Suspended
Agent JAMES JACOBS 4882 COCONINO WAY, SAN DIEGO, CA 92117
Care Of 4882 COCONINO WAY, SAN DIEGO, CA 92117
CEO JAMES JACOBS4882 COCONINO WAY, SAN DIEGO, CA 92117
Incorporation Date 2008-05-19

JAMES JACOBS

Business Name QUESTIONCOPYRIGHT.ORG
Person Name JAMES JACOBS
Position registered agent
Corporation Status Active
Agent JAMES JACOBS 544 GUERRERO ST #2, SAN FRANCISCO, CA 94110
Care Of KARL FOGEL, PRESIDENT P.O. BOX 20165, STANFORD, CA 94309-0165
CEO KARL FRANZ FOGEL5626 S. BLACKSTONE AVE, CHICAGO, IL 60637
Incorporation Date 2007-02-06
Corporation Classification Public Benefit

JAMES A. JACOBS

Business Name PROLINE SURVEYING, INC.
Person Name JAMES A. JACOBS
Position registered agent
State GA
Address 122 ROSEBURY DRIVE, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-16
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

James Randall Jacobs

Business Name PRO SCREED, INC.
Person Name James Randall Jacobs
Position registered agent
State GA
Address 100 Sunflower Meadows Drive, McDonough, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-08
Entity Status Active/Compliance
Type CEO

JAMES L JACOBS

Business Name PIERCE COUNTY LIVESTOCK ASSOCIATION, INC.
Person Name JAMES L JACOBS
Position registered agent
State GA
Address PO BOX 228, BLACKSHEAR, GA 31516
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-06-21
Entity Status Active/Owes Current Year AR
Type CFO

JAMES W JACOBS

Business Name PALINE.COM, INC.
Person Name JAMES W JACOBS
Position Treasurer
State NV
Address 5121 PEACEFUL POND AVE. 5121 PEACEFUL POND AVE., LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0326632009-1
Creation Date 2009-06-05
Type Domestic Corporation

James Jacobs

Business Name Open Bible Baptist Church
Person Name James Jacobs
Position company contact
State FL
Address 27535 SW 167th Ave Homestead FL 33031-2700
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 786-243-9070
Number Of Employees 2
Fax Number 786-243-9070

James Jacobs

Business Name On-Mark Sales
Person Name James Jacobs
Position company contact
State CO
Address 5898 Angie Ct Parker CO 80134-5700
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 303-841-3085
Number Of Employees 3
Annual Revenue 2860320

James Jacobs

Business Name On-Mark Sales
Person Name James Jacobs
Position company contact
State CO
Address P.O. BOX 44 Parker CO 80134-0044
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 303-841-3085
Number Of Employees 5
Annual Revenue 640200

JAMES JACOBS

Business Name OCEANS WEST, INC.
Person Name JAMES JACOBS
Position registered agent
State GA
Address 1218 INDIAN HILLS PKWY, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

James Jacobs

Business Name Mimani Records
Person Name James Jacobs
Position company contact
State AL
Address 727 Arcadia Cir NW Huntsville AL 35801-5987
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 256-536-1145
Number Of Employees 2
Annual Revenue 87870

James Jacobs

Business Name Metal Shop
Person Name James Jacobs
Position company contact
State FL
Address 1001 N Garden Avenue, Clearwater, 33755 FL
SIC Code 3679
Phone Number
Email [email protected]

James Jacobs

Business Name Metal Shop
Person Name James Jacobs
Position company contact
State FL
Address 1139 Eldridge St Clearwater FL 33755-4310
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 727-441-2492
Email [email protected]
Number Of Employees 12
Annual Revenue 15233850
Fax Number 727-442-8493
Website www.themetalshop.com

JAMES L JACOBS

Business Name LOST MOUNTAIN ENVIRONMENTAL ENTERPRISES, INC.
Person Name JAMES L JACOBS
Position registered agent
State GA
Address 926 E CALLAWAY RD, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-01
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

JAMES R JACOBS

Business Name L.A.J., INC.
Person Name JAMES R JACOBS
Position registered agent
State GA
Address 1767 TURKEY CREEK RD, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Jacobs

Business Name Koch Supplies
Person Name James Jacobs
Position company contact
State GA
Address 825 Maxham Rd Ste 400 Lithia Springs GA 30122-6828
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 770-745-1350

James Jacobs

Business Name Keller Williams Rlty. of the
Person Name James Jacobs
Position company contact
State FL
Address 2901 PGA Blvd. #100, Palm Beach Gardens, 33410 FL
SIC Code 9631
Phone Number
Email [email protected]

James Jacobs

Business Name James R Jacobs Construction
Person Name James Jacobs
Position company contact
State FL
Address 1429 Stenewahee Ave Sebring FL 33870-2462
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 863-382-4077

James Jacobs

Business Name James R Jacobs
Person Name James Jacobs
Position company contact
State FL
Address 2560 Enterprise Rd E, Sebring, FL 33870
SIC Code 16
Phone Number
Email [email protected]
Title Owner

James Jacobs

Business Name James L Jacobs D/B/A Paperless Parts
Person Name James Jacobs
Position company contact
State NH
Address 9 Stillwater Drive, AMHERST, 3031 NH
Email [email protected]

James Jacobs

Business Name James L Jacobs D/B/A Paperless Parts
Person Name James Jacobs
Position company contact
State NH
Address 9 Stillwater Drive, Amherst, NH 3031
SIC Code 806301
Phone Number
Email [email protected]

James Jacobs

Business Name James Jacobs Plumbing Co
Person Name James Jacobs
Position company contact
State AR
Address P.O. BOX 704 Fordyce AR 71742-0704
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 870-352-7021
Number Of Employees 3
Annual Revenue 135200

James Jacobs

Business Name James Jacobs
Person Name James Jacobs
Position company contact
State GA
Address 744 Rocky Peak Dr, ALPHARETTA, 30023 GA
Phone Number 770-614-3047
Email [email protected]

James Jacobs

Business Name James G. Jacobs
Person Name James Jacobs
Position company contact
State NY
Address 39 Burdette Drive, Cheektowaga, NY 14225-1769
SIC Code 573401
Phone Number 716-626-4318
Email [email protected]

James Jacobs

Business Name Jacobs Mechanical Services
Person Name James Jacobs
Position company contact
State IL
Address 48 Geothermal Ln Carbondale IL 62903-7880
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 618-529-2989

James Jacobs

Business Name Jacobs & Associates Inc
Person Name James Jacobs
Position company contact
State FL
Address 811 N Fort Harrison Ave, Clearwater, FL 33755
SIC Code 1711
Phone Number
Email [email protected]
Title Owner

James Jacobs

Business Name Jacobs
Person Name James Jacobs
Position company contact
State NY
Address 895 West End Avenue, New York, NY 10025
SIC Code 641112
Phone Number
Email [email protected]

JAMES S JACOBS

Business Name JUKEBOX USA, LLC
Person Name JAMES S JACOBS
Position Mmember
State IL
Address 645 PLYMOUTH CT. 645 PLYMOUTH CT., GURNEE, IL 60031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1645-1999
Creation Date 1999-03-12
Expiried Date 2498-03-12
Type Domestic Limited-Liability Company

JAMES JACOBS

Business Name JFJ INTERNATIONAL LOGISTICS LLC
Person Name JAMES JACOBS
Position Mmember
State CT
Address 98 RIDGEBURY RD 98 RIDGEBURY RD, AVON, CT 06001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0070402013-1
Creation Date 2013-02-11
Type Domestic Limited-Liability Company

JAMES B. JACOBS

Business Name JAYCO SPORTS & MARKETING, INC.
Person Name JAMES B. JACOBS
Position registered agent
State GA
Address 439 SCOTTS WAY, AUGUSTA, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES JACOBS

Business Name JACOBS, JAMES
Person Name JAMES JACOBS
Position company contact
State TX
Address 5604 southwest pkwy #3624, AUSTIN, TX 78735
SIC Code 899912
Phone Number 512-619-8965
Email [email protected]

JAMES JACOBS

Business Name JACOBS, JAMES
Person Name JAMES JACOBS
Position company contact
State NM
Address P.O. Box 1479, TAOS, NM 87571
SIC Code 399302
Phone Number
Email [email protected]

JAMES JACOBS

Business Name JACOBS, JAMES
Person Name JAMES JACOBS
Position company contact
State CO
Address 7102 s owens LITTLETON, , CO 80127
SIC Code 866107
Phone Number 303-973-3792
Email [email protected]

JAMES JACOBS

Business Name JACOBS LADDER, INC.
Person Name JAMES JACOBS
Position registered agent
Corporation Status Suspended
Agent JAMES JACOBS 737 54TH STREET, OAKLAND, CA 94609
Care Of 737 54TH STREET, OAKLAND, CA 94609
CEO JAMES JACOBS737 54TH STREET, OAKLAND, CA 94609
Incorporation Date 1998-08-24
Corporation Classification Public Benefit

JAMES JACOBS

Business Name JACOBS LADDER, INC.
Person Name JAMES JACOBS
Position CEO
Corporation Status Suspended
Agent 737 54TH STREET, OAKLAND, CA 94609
Care Of 737 54TH STREET, OAKLAND, CA 94609
CEO JAMES JACOBS 737 54TH STREET, OAKLAND, CA 94609
Incorporation Date 1998-08-24
Corporation Classification Public Benefit

JAMES JACOBS

Business Name JACOBS DELIVERANCE FOUNDATION & CORPORATION
Person Name JAMES JACOBS
Position CEO
Corporation Status Active
Agent 260 N. LINDA ROSA AVE. APT.1, PASADENA, CA 91107
Care Of JAMES JACOBS 889 N. FAIR OAKS AVE., PASADENA, CA 91103
CEO JAMES JACOBS 260 N. LINDA ROSA AVE. APT.1, PASADENA, CA 91107
Incorporation Date 2002-05-13
Corporation Classification Public Benefit

JAMES JACOBS

Business Name JACOBS DELIVERANCE FOUNDATION & CORPORATION
Person Name JAMES JACOBS
Position registered agent
Corporation Status Active
Agent JAMES JACOBS 260 N. LINDA ROSA AVE. APT.1, PASADENA, CA 91107
Care Of JAMES JACOBS 889 N. FAIR OAKS AVE., PASADENA, CA 91103
CEO JAMES JACOBS260 N. LINDA ROSA AVE. APT.1, PASADENA, CA 91107
Incorporation Date 2002-05-13
Corporation Classification Public Benefit

James Jacobs

Business Name J & S Locksmith Shop
Person Name James Jacobs
Position company contact
State IN
Address 508 W 17th St Bloomington IN 47404-3498
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 812-332-4533
Number Of Employees 10
Annual Revenue 1738500
Fax Number 812-331-7849

James Jacobs

Business Name J & R Sew & Vac
Person Name James Jacobs
Position company contact
State IN
Address 202 J St La Porte IN 46350-4733
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 219-326-1667

James Jacobs

Business Name J & R Sew & Vac
Person Name James Jacobs
Position company contact
State IN
Address 202 J St Laporte IN 46350-4733
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 219-326-1667
Number Of Employees 2
Annual Revenue 449080
Fax Number 219-326-8058

James Jacobs

Business Name Integrity Marine Construction
Person Name James Jacobs
Position company contact
State FL
Address 2130 Woodberry Rd Brandon FL 33510-2727
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 813-657-7805

James Jacobs

Business Name Hayes Young & Jacobs Ltd Drs
Person Name James Jacobs
Position company contact
State AR
Address 411 Falls Blvd S Wynne AR 72396-3501
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-238-3261
Number Of Employees 7
Annual Revenue 405900

JAMES JACOBS

Business Name HOLYOKE OF SALEM INSURANCE AGENCY, INC.
Person Name JAMES JACOBS
Position Secretary
State IL
Address 1701 TOWANDA AVENUE 1701 TOWANDA AVENUE, BLOOMINGTON, IL 61701
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0337252009-8
Creation Date 2009-06-16
Type Foreign Corporation

JAMES JACOBS

Business Name GOTHAM CITY COMPUTERS
Person Name JAMES JACOBS
Position company contact
State NY
Address 8 RUTYNA CIR, HAMPTON BAYS, NY 11946
SIC Code 861102
Phone Number 516-728-8681
Email [email protected]

JAMES JACOBS

Business Name GARDEN CITY PAINT & DECORATING CENTER, INC.
Person Name JAMES JACOBS
Position registered agent
State GA
Address 1542 WALTON WAY, AUGUSTA, GA 30904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES RICHARD JACOBS

Business Name ENVIRONMENTAL OPTIONS, INC.
Person Name JAMES RICHARD JACOBS
Position registered agent
State GA
Address 1767 TURKEY CREEK ROAD, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES K JACOBS

Business Name ELECTROVAYA USA INC.
Person Name JAMES K JACOBS
Position Secretary
Address 21 HANNA AVE 21 HANNA AVE, TORONTO ONTARIO, M6K1W9
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C28994-2000
Creation Date 2000-10-30
Type Foreign Corporation

JAMES K JACOBS

Business Name ELECTROVAYA USA INC.
Person Name JAMES K JACOBS
Position Secretary
State GA
Address 5165 DEERLAKE DR 5165 DEERLAKE DR, ALPHARETTA, GA 30005
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C28994-2000
Creation Date 2000-10-30
Type Foreign Corporation

JAMES K. JACOBS

Business Name ELECTROFUEL USA INC.
Person Name JAMES K. JACOBS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-10-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Jacobs

Business Name Congregation Kol Ami
Person Name James Jacobs
Position company contact
State FL
Address 3919 MORAN ROAD, TAMPA, FL 33618
SIC Code 865101
Phone Number
Email [email protected]

JAMES M JACOBS

Business Name CS MARKETING RESOURCES, INC.
Person Name JAMES M JACOBS
Position Secretary
State IL
Address 1701 TOWANDA AVENUE 1701 TOWANDA AVENUE, BLOOMINGTON, IL 61701
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0618552008-3
Creation Date 2008-09-29
Type Foreign Corporation

JAMES M. JACOBS

Business Name CS MARKETING RESOURCES, INC.
Person Name JAMES M. JACOBS
Position registered agent
State IL
Address 1701 TOWANDA AVE, BLOOMINGTON, IL 61701
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-02-19
End Date 2011-03-23
Entity Status Withdrawn
Type Secretary

JAMES M JACOBS

Business Name COUNTRY PREFERRED INSURANCE COMPANY
Person Name JAMES M JACOBS
Position registered agent
State IL
Address 1701 N TOWANDA AVE, BLOOMINGTON, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 2005-12-14
Entity Status Active/Compliance
Type Secretary

JAMES M JACOBS

Business Name COUNTRY MUTUAL INSURANCE COMPANY
Person Name JAMES M JACOBS
Position registered agent
State IL
Address 1701 N TOWANDA AVE, BLOOMINGTON, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-04
Entity Status Active/Compliance
Type Secretary

James M Jacobs

Business Name COUNTRY LIFE INSURANCE COMPANY
Person Name James M Jacobs
Position registered agent
State IL
Address 1701 Towanda Ave, Bloomington, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 2005-01-14
Entity Status Active/Compliance
Type Secretary

JAMES M. JACOBS

Business Name COUNTRY INVESTORS LIFE ASSURANCE COMPANY
Person Name JAMES M. JACOBS
Position registered agent
State IL
Address 1701 TOWANDA AVE, BLOOMINGTON, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 2006-03-01
Entity Status Active/Compliance
Type Secretary

James M Jacobs

Business Name COUNTRY CAPITAL MANAGEMENT COMPANY
Person Name James M Jacobs
Position registered agent
State IL
Address 1705 TOWANDA AVE., BLOOMINGTON, IL 61702
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-03-23
Entity Status Active/Compliance
Type Secretary

JAMES M JACOBS

Business Name COUNTRY CAPITAL MANAGEMENT COMPANY
Person Name JAMES M JACOBS
Position Secretary
State IL
Address 1701 TOWANDA AVENUE 1701 TOWANDA AVENUE, BLOOMINGTON, IL 61701
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C19320-1998
Creation Date 1998-08-13
Type Foreign Corporation

James M Jacobs

Business Name COTTON STATES MUTUAL INSURANCE COMPANY
Person Name James M Jacobs
Position registered agent
State IL
Address 1701 Towanda Avenue, Bloomington, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Domestic
Qualifier ForProfit
Effective Date 1941-11-01
Entity Status Merged
Type Secretary

James M Jacobs

Business Name COTTON STATES LIFE INSURANCE COMPANY
Person Name James M Jacobs
Position registered agent
State IL
Address 1701 Towanda Avenue, Bloomington, IL 61701
Business Contact Type Secretary
Model Type Insurance
Locale Domestic
Qualifier ForProfit
Effective Date 1955-11-07
Entity Status Active/Compliance
Type Secretary

JAMES M JACOBS

Business Name COTTON STATES INSURANCE FOUNDATION, INC.
Person Name JAMES M JACOBS
Position registered agent
State IL
Address 1701 Towanda Ave, Bloomington, IL 61701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-01-15
Entity Status Diss./Cancel/Terminat
Type Secretary

JAMES K JACOBS

Business Name CORE WEST, INC.
Person Name JAMES K JACOBS
Position President
State AZ
Address 3036 E GREENWAY ROAD 3036 E GREENWAY ROAD, PHOENIX, AZ 85032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0615252013-1
Creation Date 2013-12-17
Type Domestic Corporation

JAMES K JACOBS

Business Name CORE WEST, INC.
Person Name JAMES K JACOBS
Position Director
State AZ
Address 3036 E GREENWAY ROAD 3036 E GREENWAY ROAD, PHOENIX, AZ 85032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0615252013-1
Creation Date 2013-12-17
Type Domestic Corporation

JAMES K. JACOBS

Business Name CORE CONSTRUCTION, INC.(AZ)
Person Name JAMES K. JACOBS
Position registered agent
State AZ
Address 1415 S. NEWBERRY LANE, Tempe, AZ 85281
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-09-01
Entity Status Active/Compliance
Type CEO

JAMES K JACOBS

Business Name CORE CONSTRUCTION SERVICES OF NEVADA, INC.
Person Name JAMES K JACOBS
Position President
State NV
Address 7150 CASCADE VALLEY COURT 7150 CASCADE VALLEY COURT, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C941-1986
Creation Date 1986-02-10
Type Domestic Corporation

JAMES K JACOBS

Business Name CORE CONSTRUCTION INTERNATIONAL, INC.
Person Name JAMES K JACOBS
Position President
State AZ
Address 3036 E GREENWAY ROAD 3036 E GREENWAY ROAD, PHOENIX, AZ 85032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0632332009-6
Creation Date 2009-12-10
Type Domestic Corporation

JAMES M. JACOBS

Business Name CC SERVICES, INC.
Person Name JAMES M. JACOBS
Position registered agent
State IL
Address 1701 N TOWANDA AVE, BLOOMINGTON, IL 61701
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-07-19
Entity Status Active/Compliance
Type Secretary

JAMES M JACOBS

Business Name CC SERVICES, INC.
Person Name JAMES M JACOBS
Position Secretary
State IL
Address 1701 TOWANDA AVENUE 1701 TOWANDA AVENUE, BLOOMINGTON, IL 61701
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C8085-1989
Creation Date 1989-09-15
Type Foreign Corporation

JAMES JACOBS

Business Name CARLYN INTERNATIONAL CORP.
Person Name JAMES JACOBS
Position company contact
State FL
Address 5379 LYONS ROAD PMB# 120, COCONUT CREEK, FL 33073
SIC Code 701101
Phone Number
Email [email protected]

JAMES JACOBS

Business Name CARDIO CAL, INC.
Person Name JAMES JACOBS
Position CEO
Corporation Status Suspended
Agent 4501 WOODMONT CT., FAIR OAKS, CA 95628
Care Of JAMES JACOBS * 4501 WOODMONT COURT, FAIR OAKS, CA 95628
CEO JAMES JACOBS 4501 WOODMONT CT., FAIR OAKS, CA 95628
Incorporation Date 1988-12-29

JAMES JACOBS

Business Name CARDIO CAL, INC.
Person Name JAMES JACOBS
Position registered agent
Corporation Status Suspended
Agent JAMES JACOBS 4501 WOODMONT CT., FAIR OAKS, CA 95628
Care Of JAMES JACOBS * 4501 WOODMONT COURT, FAIR OAKS, CA 95628
CEO JAMES JACOBS4501 WOODMONT CT., FAIR OAKS, CA 95628
Incorporation Date 1988-12-29

James Jacobs

Business Name C.E. Computers
Person Name James Jacobs
Position company contact
State VA
Address 321 Madison, Orange, VA 22960
SIC Code 581208
Phone Number
Email [email protected]

James Jacobs

Business Name Bone Simple Design
Person Name James Jacobs
Position company contact
State NY
Address 17 Little West 12th St, New York, NY 10011
SIC Code 569917
Phone Number
Email [email protected]

James Jacobs

Business Name Benchmark Enterprises LLC
Person Name James Jacobs
Position company contact
State FL
Address 300 Torchwood Ave Fort Lauderdale FL 33324-2322
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 954-723-0906

JAMES JACOBS

Business Name BRIAN L. BIRD INCORPORATED
Person Name JAMES JACOBS
Position registered agent
Corporation Status Dissolved
Agent JAMES JACOBS 9512 E. RUSSELL, LA HABRA, CA 90631
Care Of 2498 ROLL DR. #718, SAN DIEGO, CA 92173
CEO BRIAN L. BIRDSANTA MARIA #22, TIJUANA, BC, MEXICO
Incorporation Date 1989-10-17

James Jacobs

Business Name Anne/Ivorys Beauty Boutique
Person Name James Jacobs
Position company contact
State AR
Address 516 E Grand Ave Hot Springs National AR 71901-4436
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 501-623-0799
Number Of Employees 2
Annual Revenue 17640

James Jacobs

Business Name American Custodial Inc
Person Name James Jacobs
Position company contact
State WA
Address 3917 Yakima Ave Ste 3, Tacoma, WA 98418-5097
Phone Number
Email [email protected]
Title Owner

James Jacobs

Business Name Allstate Insurance
Person Name James Jacobs
Position company contact
State IA
Address 4807 University Ave # 104 Cedar Falls IA 50613-6256
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 319-277-5920
Email [email protected]
Number Of Employees 2
Annual Revenue 270480

James Jacobs

Business Name Agape Irrigation
Person Name James Jacobs
Position company contact
State FL
Address 324 Sir Lawrence Dr Sanford FL 32773-5914
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 407-330-2773

JAMES JACOBS

Business Name ACTAVIEW CORPORATION
Person Name JAMES JACOBS
Position registered agent
State GA
Address 744 Rocky Peak Drive, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES S JACOBS

Business Name ACQUIRED SALES CORP.
Person Name JAMES S JACOBS
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6-1986
Creation Date 1986-01-02
Type Domestic Corporation

JAMES S JACOBS

Business Name ACQUIRED SALES CORP.
Person Name JAMES S JACOBS
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6-1986
Creation Date 1986-01-02
Type Domestic Corporation

JAMES W JACOBS

Business Name A.J. DISPOSAL, INC.
Person Name JAMES W JACOBS
Position Treasurer
State NV
Address 4111 SOLIAS RD 4111 SOLIAS RD, FALLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2461-1999
Creation Date 1999-02-02
Type Domestic Corporation

JAMES W JACOBS

Business Name A.J. DISPOSAL, INC.
Person Name JAMES W JACOBS
Position President
State NV
Address 4111 SOLIAS RD 4111 SOLIAS RD, FALLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2461-1999
Creation Date 1999-02-02
Type Domestic Corporation

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 800149344
Position DIRECTOR
State TX
Address 3613 WILLIAMS DRIVE, SUITE, GEORGETOWN TX 78628

James Jacobs

Person Name James Jacobs
Filing Number 800226209
Position Governing Person
State TX
Address 560 Welch Ln, Gun Barrel City TX 75156

JAMES A JACOBS

Person Name JAMES A JACOBS
Filing Number 800226209
Position PRESIDENT
State TX
Address 570 WELCH LANE, GUN BARREL CITY TX 75156 4159

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 800332052
Position MANAGER
State TX
Address 4411 SOUTH IH 35, SUITE 100, GEORGETOWN TX 78626

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 800277357
Position PRESIDENT
State TX
Address P. O. BOX 249, GEORGETOWN TX 78627

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 800277357
Position DIRECTOR
State TX
Address P. O. BOX 249, GEORGETOWN TX 78627

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 800149344
Position PRESIDENT
State TX
Address 3613 WILLIAMS DRIVE, SUITE, GEORGETOWN TX 78628

JAMES A JACOBS

Person Name JAMES A JACOBS
Filing Number 800226209
Position TREASURER
State TX
Address 570 WELCH LANE, GUN BARREL CITY TX 75156 4159

JAMES F JACOBS

Person Name JAMES F JACOBS
Filing Number 706239522
Position MANAGER
State VA
Address 10807 STERLING COVE DRIVE, CHESTERFIELD VA 23838

JAMES DEWAYNE JACOBS

Person Name JAMES DEWAYNE JACOBS
Filing Number 161291500
Position DIRECTOR
State TX
Address PO BOX 519, CENTER TX 75935

JAMES DEWAYNE JACOBS

Person Name JAMES DEWAYNE JACOBS
Filing Number 161291500
Position PRESIDENT
State TX
Address PO BOX 519, CENTER TX 75935

JAMES A JACOBS

Person Name JAMES A JACOBS
Filing Number 10871906
Position VP-SALES AND SERVICES
State MN
Address 200 AXP FINANCIAL CENTER, Minneapolis MN 55474

James Jacobs

Person Name James Jacobs
Filing Number 31027201
Position Director
State TX
Address 306 Maple, Edgewood TX 75117

James Jacobs

Person Name James Jacobs
Filing Number 31027201
Position Secretary
State TX
Address 306 Maple, Edgewood TX 75117

James F Jacobs

Person Name James F Jacobs
Filing Number 60197300
Position P
State TX
Address 909 W LAKE SHORE DR, Magnolia TX 77355 0000

James F Jacobs

Person Name James F Jacobs
Filing Number 60197300
Position Director
State TX
Address 909 W LAKE SHORE DR, Magnolia TX 77355 0000

James Howard Jacobs

Person Name James Howard Jacobs
Filing Number 120359600
Position VP
State TX
Address PO BOX 249, Florence TX

JAMES JACOBS

Person Name JAMES JACOBS
Filing Number 703134023
Position GOVERNING PERSON
State MI
Address 830 KIRTS BOULEVARD SUITE, TROY MI 48084

James Howard Jacobs

Person Name James Howard Jacobs
Filing Number 120359600
Position Director
State TX
Address PO BOX 249, Florence TX

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 136968200
Position PRESIDENT
State TX
Address 4411 S. IH 35, SUITE 100, GEORGETOWN TX 78626

JAMES H JACOBS

Person Name JAMES H JACOBS
Filing Number 136968200
Position DIRECTOR
State TX
Address 4411 S. IH 35, SUITE 100, GEORGETOWN TX 78626

JAMES W JACOBS Jr

Person Name JAMES W JACOBS Jr
Filing Number 137029300
Position PRESIDENT
State TX
Address 607 OAK PARK DR, Round Rock TX 78681

JAMES W JACOBS Jr

Person Name JAMES W JACOBS Jr
Filing Number 137029300
Position Director
State TX
Address 607 OAK PARK DR, Round Rock TX 78681

James Jacobs

Person Name James Jacobs
Filing Number 143625501
Position Director
State TX
Address 1331 W. Grand Parkway N. #140, Katy TX 77493

James Jacobs

Person Name James Jacobs
Filing Number 143625501
Position President
State TX
Address 1331 W. Grand Parkway N. #140, Katy TX 77493

James Jacobs

Person Name James Jacobs
Filing Number 135083001
Position Director
State TX
Address 1503A E. 13th St., Austin TX 78702

James Jacobs

Person Name James Jacobs
Filing Number 135083001
Position Treasurer
State TX
Address 1503A E. 13th St., Austin TX 78702

Jacobs James

State KY
Calendar Year 2016
Employer Office Of The Secretary
Job Title Postal Technician I
Name Jacobs James
Annual Wage $28,340

Jacobs James

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Jacobs James
Annual Wage $16,396

Jacobs James L

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $52,068

Jacobs James

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jacobs James
Annual Wage $18,054

Jacobs James L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $43,918

Jacobs James L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $43,918

Jacobs James L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $43,918

Jacobs James L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $39,000

Jacobs James C

State FL
Calendar Year 2018
Employer City Of Delray Beach
Name Jacobs James C
Annual Wage $77,545

Jacobs James C

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Jacobs James C
Annual Wage $16,127

Jacobs James

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jacobs James
Annual Wage $18,961

Jacobs James

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jacobs James
Annual Wage $22,115

Jacobs James W

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Div Of Consumer Services
Name Jacobs James W
Annual Wage $48,000

Jacobs James C

State FL
Calendar Year 2017
Employer City Of Delray Beach
Name Jacobs James C
Annual Wage $65,914

Jacobs James

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jacobs James
Annual Wage $16,396

Jacobs James C

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Jacobs James C
Annual Wage $2,402

Jacobs James C

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jacobs James C
Annual Wage $2,550

Jacobs James

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jacobs James
Annual Wage $21,379

Jacobs James M

State FL
Calendar Year 2016
Employer Dot - Office Of Design
Name Jacobs James M
Annual Wage $7,641

Jacobs James W

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of Consumer Services
Name Jacobs James W
Annual Wage $13,391

Jacobs James

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jacobs James
Annual Wage $3,380

Jacobs James

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jacobs James
Annual Wage $21,130

Jacobs James

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Jacobs James
Annual Wage $70,117

Jacobs James

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Jacobs James
Annual Wage $66,776

Jacobs James

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Jacobs James
Annual Wage $64,831

Jacobs James

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Jacobs James
Annual Wage $59,947

Jacobs Jr James L

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Temp Cntr Auxilary Svc
Name Jacobs Jr James L
Annual Wage $13,433

Jacobs James L

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Jacobs James L
Annual Wage $39,555

Jacobs James C

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Jacobs James C
Annual Wage $12,774

Jacobs James L

State CO
Calendar Year 2017
Employer Public Safety
Job Title State Patrol Trooper
Name Jacobs James L
Annual Wage $91,896

Jacobs James L

State GA
Calendar Year 2015
Employer County Of Pierce
Job Title Ag Resources
Name Jacobs James L
Annual Wage $28,888

Jacobs James L

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $46,333

Jacobs James R

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name Jacobs James R
Annual Wage $28,570

Jacobs James A

State IN
Calendar Year 2018
Employer Monroe County Community School Corporation (Monroe)
Job Title Custodian
Name Jacobs James A
Annual Wage $29,423

Jacobs James E

State IN
Calendar Year 2018
Employer Logansport Civil City (Cass)
Job Title Storm Water Board Member
Name Jacobs James E
Annual Wage $2,220

Jacobs James R

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name Jacobs James R
Annual Wage $26,628

Jacobs James A

State IN
Calendar Year 2017
Employer Monroe County Community School Corporation (Monroe)
Job Title Custodian
Name Jacobs James A
Annual Wage $28,684

Jacobs James E

State IN
Calendar Year 2017
Employer Logansport Civil City (Cass)
Job Title Storm Water Board Member
Name Jacobs James E
Annual Wage $2,220

Jacobs James R

State IN
Calendar Year 2016
Employer Purdue University
Job Title Service
Name Jacobs James R
Annual Wage $28,274

Jacobs James A

State IN
Calendar Year 2016
Employer Monroe County Community School Corporation (monroe)
Job Title Custodian
Name Jacobs James A
Annual Wage $27,871

Jacobs James E

State IN
Calendar Year 2016
Employer Logansport Civil City (cass)
Job Title Storm Water Board Member
Name Jacobs James E
Annual Wage $2,220

Jacobs James R

State IN
Calendar Year 2015
Employer Purdue University
Job Title Service
Name Jacobs James R
Annual Wage $25,339

Jacobs James A

State IN
Calendar Year 2015
Employer Monroe County Community School Corporation (monroe)
Job Title Custodian
Name Jacobs James A
Annual Wage $6,033

Jacobs James E

State IN
Calendar Year 2015
Employer Logansport Civil City (cass)
Job Title Storm Water Board Member
Name Jacobs James E
Annual Wage $2,220

Jacobs James A

State GA
Calendar Year 2015
Employer County Of Ware
Name Jacobs James A
Annual Wage $44,293

Jacobs James P

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Temporary Medical Disability
Name Jacobs James P
Annual Wage $66,004

Jacobs James P

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus & Truck Mechanic
Name Jacobs James P
Annual Wage $105,668

Jacobs James

State IL
Calendar Year 2016
Employer Public Defender
Name Jacobs James
Annual Wage $112,412

Jacobs James P

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Bus & Truck Mechanic
Name Jacobs James P
Annual Wage $109,012

Jacobs James

State IL
Calendar Year 2015
Employer Public Defender
Name Jacobs James
Annual Wage $107,132

Jacobs James P

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Jacobs James P
Annual Wage $101,678

Jacobs James L

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Associate Public Srvc Professional Ac
Name Jacobs James L
Annual Wage $53,840

Jacobs James L

State GA
Calendar Year 2018
Employer County Of Pierce
Job Title Ag Resources
Name Jacobs James L
Annual Wage $10,540

Jacobs James

State GA
Calendar Year 2018
Employer County Of Charlton
Job Title Extension Agent (Consultant)
Name Jacobs James
Annual Wage $3,000

Jacobs James L

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Associate Public Srvc Professional Ac
Name Jacobs James L
Annual Wage $52,240

Jacobs James L

State GA
Calendar Year 2017
Employer County of Pierce
Job Title Ag Resources
Name Jacobs James L
Annual Wage $29,678

Jacobs James L

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Jacobs James L
Annual Wage $50,040

Jacobs James L

State GA
Calendar Year 2016
Employer County Of Pierce
Name Jacobs James L
Annual Wage $28,203

Jacobs James

State IL
Calendar Year 2017
Employer Public Defender
Name Jacobs James
Annual Wage $114,660

Jacobs James L

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Jacobs James L
Annual Wage $85,956

James R Jacobs

Name James R Jacobs
Address 9697 Calumet St Dyer IN 46311 -2784
Phone Number 219-365-2635
Email [email protected]
Gender Male
Date Of Birth 1954-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James N Jacobs

Name James N Jacobs
Address 1809 Chicago St Valparaiso IN 46383-5220 APT 98-5231
Phone Number 219-510-5556
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

James M Jacobs

Name James M Jacobs
Address 5709 Arrowhead Ct Schererville IN 46375 -5345
Phone Number 219-736-0318
Gender Male
Date Of Birth 1969-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

James Jacobs

Name James Jacobs
Address 1854 Russell Ave Lincoln Park MI 48146 -1437
Phone Number 313-216-7322
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

James E Jacobs

Name James E Jacobs
Address 1246 Pawtucket Dr Westfield IN 46074 -8376
Phone Number 317-669-7965
Gender Male
Date Of Birth 1944-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

James A Jacobs

Name James A Jacobs
Address 11728 Hartland Dr Indianapolis IN 46229 -9621
Phone Number 317-919-0840
Mobile Phone 317-248-0391
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James M Jacobs

Name James M Jacobs
Address 377 Imperial Dr Casselberry FL 32707 -4523
Phone Number 407-332-1920
Email [email protected]
Gender Male
Date Of Birth 1964-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Jacobs

Name James Jacobs
Address 487 E Bridle Way Gilbert AZ 85295-5943 -5943
Phone Number 480-659-0562
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

James M Jacobs

Name James M Jacobs
Address 12581 E Calle Tatita Tucson AZ 85749 -9736
Phone Number 520-749-8491
Gender Male
Date Of Birth 1931-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

James D Jacobs

Name James D Jacobs
Address 612 W Main St Mascoutah IL 62258-1157 -1157
Phone Number 618-709-9041
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Language English

James Jacobs

Name James Jacobs
Address 15422 W Via Manana Sun City West AZ 85375-3071 -3071
Phone Number 623-214-8922
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

James W Jacobs

Name James W Jacobs
Address 4623 Secor Rd Ida MI 48140 -9594
Phone Number 734-625-1182
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James T Jacobs

Name James T Jacobs
Address 8802 Crabb Rd Temperance MI 48182 -3300
Phone Number 734-847-6954
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

James Jacobs

Name James Jacobs
Address 6910 S 600 E Rushville IN 46173 -7882
Phone Number 765-932-1361
Email [email protected]
Gender Male
Date Of Birth 1974-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

James A Jacobs

Name James A Jacobs
Address 1955 Pine Ridge Ln Bloomfield Hills MI 48302 -1761
Phone Number 772-878-2175
Mobile Phone 248-561-5093
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

James R Jacobs

Name James R Jacobs
Address 2074 E Walnut St Evansville IN 47714 -1263
Phone Number 812-479-1300
Email [email protected]
Gender Male
Date Of Birth 1936-07-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

James R Jacobs

Name James R Jacobs
Address 3906 N Sugar Ln Bloomington IN 47404 -1132
Phone Number 812-876-1558
Gender Male
Date Of Birth 1944-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

James S Jacobs

Name James S Jacobs
Address 645 Plymouth Ct Gurnee IL 60031 -3229
Phone Number 847-372-0634
Mobile Phone 847-363-7468
Email [email protected]
Gender Male
Date Of Birth 1964-07-09
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 501
Education Completed College
Language English

James Jacobs

Name James Jacobs
Address 3931 Martin Rd Lupton MI 48635 -9621
Phone Number 989-473-2898
Email [email protected]
Gender Male
Date Of Birth 1961-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James A Jacobs

Name James A Jacobs
Address 1849 Woodland Dr Mount Pleasant MI 48858 -1298
Phone Number 989-773-3852
Email [email protected]
Gender Male
Date Of Birth 1948-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

James R Jacobs

Name James R Jacobs
Address 1384 E Cody Estey Rd Pinconning MI 48650 -8432
Phone Number 989-879-4660
Email [email protected]
Gender Male
Date Of Birth 1939-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

JACOBS, JAMES

Name JACOBS, JAMES
Amount 22300.00
To SCHWARZENEGGER, ARNOLD (COMMITTEE 2)
Year 2006
Application Date 2006-08-28
Contributor Occupation VICE CHAIRMAN
Contributor Employer NETJETS
Organization Name NETJETS
Recipient Party R
Recipient State CA
Seat state:governor
Address 88 RIDGEBURY RD AVON CT

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2500.00
To Randy Forbes (R)
Year 2012
Transaction Type 15
Filing ID 11930673637
Application Date 2011-02-23
Contributor Occupation Financial Advisor
Contributor Employer Axa Advisors
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address PO 548 CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2400.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 10930581534
Application Date 2010-02-19
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS, LLC
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2400.00
To Eric Cantor (R)
Year 2012
Transaction Type 15
Filing ID 11930685356
Application Date 2011-02-10
Contributor Occupation Financial Advisor
Contributor Employer AXA Advisors, LLC
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 11313 Laurel Cove Lane CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2300.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 29991951997
Application Date 2009-03-03
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS, LLC
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2300.00
To J. Randy Forbes (R)
Year 2010
Transaction Type 15
Filing ID 29934252867
Application Date 2009-04-07
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2200.00
To Eric Cantor (R)
Year 2008
Transaction Type 15
Filing ID 28990821553
Application Date 2008-02-19
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS, LLC
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 11313 Laurel Cove Ln CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 2000.00
To Randy Forbes (R)
Year 2012
Transaction Type 15
Filing ID 12970913719
Application Date 2012-02-29
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address PO 548 CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1300.00
To J. Randy Forbes (R)
Year 2010
Transaction Type 15
Filing ID 10991367072
Application Date 2010-08-11
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1300.00
To J Randy Forbes (R)
Year 2008
Transaction Type 15
Filing ID 28931721891
Application Date 2008-05-20
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 10108 Krause Rd Ste 201 PO 548 CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1000.00
To SCHWARZENEGGER, ARNOLD
Year 2004
Application Date 2003-10-02
Contributor Employer NET JETS INC
Organization Name NETJETS
Recipient Party R
Recipient State CA
Seat state:governor
Address 98 RIDGEBURY RD FARMINGTON CT

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1000.00
To J. Randy Forbes (R)
Year 2010
Transaction Type 15
Filing ID 10990550941
Application Date 2010-03-02
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1000.00
To J Randy Forbes (R)
Year 2008
Transaction Type 15
Filing ID 28931721890
Application Date 2008-05-20
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 10108 Krause Rd Ste 201 PO 548 CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 1000.00
To J Randy Forbes (R)
Year 2008
Transaction Type 15
Filing ID 27930889363
Application Date 2007-06-11
Contributor Occupation Financial Advisor
Contributor Employer Axa Advisors
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 10108 Krause Rd Ste 201 PO 548 CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 500.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 23992076141
Application Date 2003-08-08
Contributor Occupation Financial Planner
Contributor Employer Jacobs Financial Group
Organization Name Jacobs Financial Group
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 11313 Laurel Cove Ln CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 500.00
To George Allen (R)
Year 2004
Transaction Type 15
Filing ID 23020381721
Application Date 2003-08-12
Contributor Occupation INSURANCE & INVESTMENT
Contributor Employer SELF
Organization Name Insurance & Investment
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

JACOBS, JAMES

Name JACOBS, JAMES
Amount 500.00
To Randy Forbes (R)
Year 2012
Transaction Type 15
Filing ID 12970913719
Application Date 2012-02-17
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 11313 Laurel Cove Lane CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 500.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26960030597
Application Date 2006-02-23
Contributor Occupation Financial Advisor
Contributor Employer AXA Advisors, LLC
Organization Name AXA Advisors
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 11313 Laurel Cove Ln CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854788
Application Date 2004-02-03
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1010 Nimitz Ln CINCINNATI OH

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020051205
Application Date 2005-08-30
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer SELF
Organization Name Financial Consultant
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To Tom Reynolds (R)
Year 2008
Transaction Type 15
Filing ID 27931344600
Application Date 2007-09-28
Contributor Occupation Owner
Contributor Employer Jacobs Financial Group
Organization Name Jacobs Financial Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 11313 Laurel Cove Lane CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24020243424
Application Date 2004-03-23
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 25980577494
Application Date 2005-05-16
Contributor Occupation OWNER
Contributor Employer JACOBS FINANCIAL GROUP
Organization Name Jacobs Financial Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 11313 Laurel Cove Lane CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To Trent Lott (R)
Year 2006
Transaction Type 15
Filing ID 25020251352
Application Date 2005-05-24
Contributor Occupation JACOBS FINANCIAL GROUP
Organization Name Jacobs Financial Group
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Trent Lott for Mississippi
Seat federal:senate

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To CADIN, MARC R
Year 20008
Application Date 2007-06-29
Contributor Occupation REQUESTED INFO
Contributor Employer JACOBS FINANCIAL GROUP
Recipient Party R
Recipient State VA
Seat state:lower
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166216
Application Date 2004-03-28
Contributor Occupation Sales Director
Contributor Employer Federal-Mogul
Organization Name Federal-Mogul
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 801 Wedel Ln GLENVIEW IL

JACOBS, JAMES

Name JACOBS, JAMES
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020252187
Application Date 2005-06-06
Contributor Occupation FINANCIAL CONSULTANT
Organization Name Financial Consultant
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

JACOBS, JAMES

Name JACOBS, JAMES
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951498387
Application Date 2011-11-11
Contributor Occupation Soldier
Contributor Employer US Army
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2-2 Aslt Bn K-16 Box 162 APO ZZ

JACOBS, JAMES

Name JACOBS, JAMES
Amount 200.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-07-15
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer JACOBS FINANCIAL GROUP
Recipient Party R
Recipient State VA
Seat state:governor
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 200.00
To MARTIN, STEPHEN H
Year 20008
Application Date 2007-06-26
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer AXA ADVISORS
Recipient Party R
Recipient State VA
Seat state:upper
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2005-11-02
Contributor Occupation ENGINEER
Contributor Employer EDWARDS & KELLEY
Recipient Party D
Recipient State MA
Seat state:governor
Address 250 BISHOPS FOREST DR WALTHAM MA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 175.00
To ROSENBERG, SAMUEL I (SANDY)
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State MD
Seat state:lower
Address 5704 CROSS COUNTRY BALTIMORE MD

JACOBS, JAMES

Name JACOBS, JAMES
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2008-12-03
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS LLC
Recipient Party R
Recipient State VA
Seat state:governor
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-06-17
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS LLC
Recipient Party R
Recipient State VA
Seat state:governor
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 100.00
To BRANDENBURG, BRYAN
Year 20008
Application Date 2008-07-17
Recipient Party R
Recipient State MI
Seat state:lower
Address 14500 12 MILE RD WARREN MI

JACOBS, JAMES

Name JACOBS, JAMES
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-18
Contributor Occupation NONE
Contributor Employer .
Recipient Party R
Recipient State CA
Seat state:governor

JACOBS, JAMES

Name JACOBS, JAMES
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-17
Contributor Occupation NONE
Contributor Employer N/A
Recipient Party R
Recipient State CA
Seat state:governor

JACOBS, JAMES

Name JACOBS, JAMES
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-23
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer JACOBS FINANCIAL GROUP
Recipient Party R
Recipient State VA
Seat state:governor
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 50.00
To ROBERTS, SARAH
Year 20008
Application Date 2008-07-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 14500 12 MILE RD WARREN MI

JACOBS, JAMES

Name JACOBS, JAMES
Amount 50.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-03-20
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AXA ADVISORS LLC
Recipient Party R
Recipient State VA
Seat state:governor
Address 11313 LAUREL COVE LN CHESTERFIELD VA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 25.00
To OLESZEK, JANET S
Year 20008
Application Date 2007-10-27
Contributor Occupation NONE
Contributor Employer NA
Recipient Party D
Recipient State VA
Seat state:upper
Address 1010 NIMITZ LN CINCINNATI OH

JACOBS, JAMES

Name JACOBS, JAMES
Amount 25.00
To RITCHIE, HAROLD L
Year 2004
Application Date 2003-08-05
Recipient Party D
Recipient State LA
Seat state:lower
Address 225 MEMPHIS ST. BOGALUSA LA

JACOBS, JAMES

Name JACOBS, JAMES
Amount 25.00
To JUSTICE, CHARLIE
Year 2006
Application Date 2006-07-26
Recipient Party D
Recipient State FL
Seat state:upper
Address 7220 WOODBROOK DR TAMPA FL

JAMES A JACOBS & SHEILA N JACOBS

Name JAMES A JACOBS & SHEILA N JACOBS
Address Collins Avenue Port Orange FL
Value 6650
Landvalue 6650

JACOBS JAMES E

Name JACOBS JAMES E
Physical Address 18795 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310
Owner Address 18795 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310
Ass Value Homestead 81980
Just Value Homestead 119738
County Leon
Year Built 1987
Area 1475
Land Code Single Family
Address 18795 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310

JACOBS JAMES D & JEANETTE D

Name JACOBS JAMES D & JEANETTE D
Owner Address STEUBE, GREEN COVE SPRGS, FL 32043
County Walton
Land Code Vacant Residential

JACOBS JAMES D

Name JACOBS JAMES D
Physical Address TERRY RD, LAKELAND, FL 33801
Owner Address 2613 WILLISTON DR, LAKELAND, FL 33801
County Polk
Land Code Vacant Residential
Address TERRY RD, LAKELAND, FL 33801

JACOBS JAMES D

Name JACOBS JAMES D
Physical Address 2613 WILLISTON DR, LAKELAND, FL 33801
Owner Address 2613 WILLISTON DR, LAKELAND, FL 33801
Ass Value Homestead 19643
Just Value Homestead 32255
County Polk
Year Built 1959
Area 1238
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2613 WILLISTON DR, LAKELAND, FL 33801

JACOBS JAMES C III &

Name JACOBS JAMES C III &
Physical Address 10267 ALLAMANDA CIR, PALM BEACH GARDENS, FL 33410
Owner Address 10267 ALLAMANDA CIR, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 318568
Just Value Homestead 365859
County Palm Beach
Year Built 1991
Area 3555
Land Code Single Family
Address 10267 ALLAMANDA CIR, PALM BEACH GARDENS, FL 33410

JACOBS JAMES C &

Name JACOBS JAMES C &
Physical Address 1435 W DREW ST, LAKE WORTH, FL 33462
Owner Address 1435 WDREW ST, LAKE WORTH, FL 33462
Sale Price 0
Sale Year 2013
Ass Value Homestead 73135
Just Value Homestead 73135
County Palm Beach
Year Built 1981
Area 1481
Land Code Single Family
Address 1435 W DREW ST, LAKE WORTH, FL 33462
Price 0

JACOBS JAMES C &

Name JACOBS JAMES C &
Physical Address 20290 FAIRWAY OAKS DR, BOCA RATON, FL 33434
Owner Address 20290 FAIRWAY OAKS DR # 252, BOCA RATON, FL 33434
Ass Value Homestead 546332
Just Value Homestead 577200
County Palm Beach
Year Built 1994
Area 3348
Land Code Condominiums
Address 20290 FAIRWAY OAKS DR, BOCA RATON, FL 33434

JACOBS JAMES C

Name JACOBS JAMES C
Physical Address 2435 BOOKER AVE, SARASOTA, FL 34234
Owner Address 2435 BOOKER AVE, SARASOTA, FL 34234
Ass Value Homestead 18408
Just Value Homestead 23300
County Sarasota
Year Built 1963
Area 876
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2435 BOOKER AVE, SARASOTA, FL 34234

JACOBS JAMES B III

Name JACOBS JAMES B III
Physical Address 1701 HAGANS RIDGE CT, GREEN COVE SPRINGS, FL 32043
Owner Address 1701 HAGANS RIDGE CT, GREEN COVE SPRINGS, FL 32043
County Clay
Year Built 2008
Area 2124
Land Code Single Family
Address 1701 HAGANS RIDGE CT, GREEN COVE SPRINGS, FL 32043

JACOBS JAMES B & SHARON K

Name JACOBS JAMES B & SHARON K
Physical Address 213 WHISPERING WOODS DR, FLEMING ISLAND, FL 32003
Owner Address 213 WHISPERING WOODS DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 210102
Just Value Homestead 221760
County Clay
Year Built 2005
Area 2743
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 213 WHISPERING WOODS DR, FLEMING ISLAND, FL 32003

JACOBS JAMES E

Name JACOBS JAMES E
Physical Address BLOXHAM CUTOFF, TALLAHASSEE, FL 32310
Owner Address 18795 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310
County Leon
Land Code Acreage not zoned agricultural with or withou
Address BLOXHAM CUTOFF, TALLAHASSEE, FL 32310

JACOBS JAMES AND MARTA

Name JACOBS JAMES AND MARTA
Physical Address MORRIS LANE, KEY LARGO, FL 33037
County Monroe
Year Built 1981
Area 49
Land Code Airports (private or commercial), bus termina
Address MORRIS LANE, KEY LARGO, FL 33037

JACOBS JAMES AND MARTA

Name JACOBS JAMES AND MARTA
Physical Address 104360 OVERSEAS HWY, KEY LARGO, FL 33037
County Monroe
Year Built 1976
Area 1146
Land Code Condominiums
Address 104360 OVERSEAS HWY, KEY LARGO, FL 33037

JACOBS JAMES A & SHEILA

Name JACOBS JAMES A & SHEILA
Physical Address 1164 COLLINS AV, ORANGE CITY, FL 32763
Ass Value Homestead 105608
Just Value Homestead 117736
County Volusia
Year Built 1963
Area 1908
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1164 COLLINS AV, ORANGE CITY, FL 32763

Jacobs James A

Name Jacobs James A
Physical Address 12370 HARBOUR RIDGE BV, Saint Lucie County, FL 34990
Owner Address 1955 Pine Ridge Ln, Bloomfield, MI 48302
County St. Lucie
Year Built 1990
Area 1510
Land Code Condominiums
Address 12370 HARBOUR RIDGE BV, Saint Lucie County, FL 34990

JACOBS JAMES A

Name JACOBS JAMES A
Physical Address 11695 SW 72ND CIR, OCALA, FL 34476
Owner Address 11695 SW 72ND CIR, OCALA, FL 34476
Sale Price 100
Sale Year 2012
Ass Value Homestead 118812
Just Value Homestead 118812
County Marion
Year Built 2000
Area 1752
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11695 SW 72ND CIR, OCALA, FL 34476
Price 100

JACOBS JAMES A

Name JACOBS JAMES A
Physical Address 6711 W HWY 326, OCALA, FL 34482
Owner Address 6711 W HIGHWAY 326, OCALA, FL 34482
Ass Value Homestead 146533
Just Value Homestead 195496
County Marion
Year Built 1993
Area 2532
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6711 W HWY 326, OCALA, FL 34482

JACOBS JAMES A

Name JACOBS JAMES A
Physical Address 4044 N GLENHURST DR, JACKSONVILLE, FL 32224
Owner Address 4044 GLENHURST DR N, JACKSONVILLE, FL 32224
Ass Value Homestead 241787
Just Value Homestead 241787
County Duval
Year Built 1997
Area 2673
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4044 N GLENHURST DR, JACKSONVILLE, FL 32224

JACOBS JAMES & SALLY C

Name JACOBS JAMES & SALLY C
Physical Address 1393 CHESTERFIELD LN,, FL
Owner Address 1393 CHESTERFIELD LN, THE VILLAGES, FL 32162
Ass Value Homestead 121610
Just Value Homestead 128590
County Sumter
Year Built 2005
Area 1441
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1393 CHESTERFIELD LN,, FL

JACOBS JAMES & RITA

Name JACOBS JAMES & RITA
Physical Address 03092 S FRANKLIN TER, INVERNESS, FL 34450
Ass Value Homestead 98660
Just Value Homestead 98660
County Citrus
Year Built 2000
Area 2505
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03092 S FRANKLIN TER, INVERNESS, FL 34450

JACOBS JAMES

Name JACOBS JAMES
Owner Address 5550 CENTER ST APT B, JUPITER, FL 33458
County Polk
Land Code Acreage not zoned agricultural with or withou

JACOBS JAMES AND MARTA

Name JACOBS JAMES AND MARTA
Physical Address 104350 OVERSEAS HWY, KEY LARGO, FL 33037
County Monroe
Year Built 1976
Area 24
Land Code Airports (private or commercial), bus termina
Address 104350 OVERSEAS HWY, KEY LARGO, FL 33037

JACOBS AARON JAMES

Name JACOBS AARON JAMES
Owner Address 1321 MT IDA RD, WESTVILLE, FL 32464
County Holmes
Year Built 1980
Area 784
Land Code Mobile Homes

JAMES C JACOBS

Name JAMES C JACOBS
Address 176-17 132 AVENUE, NY 11434
Value 449000
Full Value 449000
Block 12545
Lot 377
Stories 2.5

JACOBS ARCHITECTS JAMES

Name JACOBS ARCHITECTS JAMES
Address 25 Washington Street Monroe MI 48161

JAMES A JACOBS & SHEILA N JACOBS

Name JAMES A JACOBS & SHEILA N JACOBS
Address 1160 Collins Avenue Port Orange FL
Value 69128
Landvalue 69128

JAMES A JACOBS & SHEILA JACOBS

Name JAMES A JACOBS & SHEILA JACOBS
Year Built 1963
Address 1164 Collins Avenue Port Orange FL
Value 44004
Landvalue 44004
Buildingvalue 72333
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 38369

JAMES A JACOBS & RUTHANN WF JACOBS

Name JAMES A JACOBS & RUTHANN WF JACOBS
Address 18724 Peninsula Cove Lane Cornelius NC
Value 120000
Landvalue 120000
Buildingvalue 412830
Bedrooms 3
Numberofbedrooms 3
Type Hip

JAMES A JACOBS & PARTICIA L JACOBS

Name JAMES A JACOBS & PARTICIA L JACOBS
Address 5943 S Willow Way Englewood CO 80111
Value 50000
Landvalue 50000
Buildingvalue 122454
Landarea 2,047 square feet

JAMES A JACOBS & MARY V JACOBS

Name JAMES A JACOBS & MARY V JACOBS
Address 10475 SW Justus Avenue Beach City OH 44608-9505
Value 10500
Landvalue 10500

JAMES A JACOBS & MARTHA B JACOBS

Name JAMES A JACOBS & MARTHA B JACOBS
Address 1001 Truitt Court Virginia Beach VA
Value 351500
Landvalue 351500
Buildingvalue 269800
Landarea 42,558 square feet
Type Lot
Price 235500

JAMES A JACOBS & LYNETTE A JACOBS

Name JAMES A JACOBS & LYNETTE A JACOBS
Address 18 Taos Court Lafayette IN 47909-3644
Value 16000
Landvalue 16000

JAMES A JACOBS & LYNETTE A JACOBS

Name JAMES A JACOBS & LYNETTE A JACOBS
Address 218 Trowbridge Drive Lafayette IN 47909
Value 29900
Landvalue 29900

JAMES A JACOBS & LEUNA JACOBS

Name JAMES A JACOBS & LEUNA JACOBS
Address 3217 Statler Drive Mesquite TX 75150
Value 58260
Landvalue 12000
Buildingvalue 58260

JAMES A JACOBS & DIANE M JACOBS

Name JAMES A JACOBS & DIANE M JACOBS
Address 62 Ammons Lane West Alexander PA
Value 1915
Landvalue 1915
Buildingvalue 16548

JAMES T JACOBS

Name JAMES T JACOBS
Address 135-22 CHENEY STREET, NY 11434
Value 401000
Full Value 401000
Block 12992
Lot 30
Stories 2.5

JAMES A JACOBS

Name JAMES A JACOBS
Address 1938 Otterbein Avenue #403 Cocoa FL 32926
Type Clearlake
Price 49900
Usage Condominium Unit

JAMES (HEIRS) JACOBS

Name JAMES (HEIRS) JACOBS
Address 4352 Karlee Drive Wade NC

JACOBS R MARY L JAMES

Name JACOBS R MARY L JAMES
Address 2123 Morris Street Philadelphia PA 19145
Value 10688
Landvalue 10688
Buildingvalue 75512
Landarea 1,027.68 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 1

JACOBS L LARRY & JACOBS JAMES LARRY

Name JACOBS L LARRY & JACOBS JAMES LARRY
Address 8429 Bay Road Pasadena MD 21122
Value 233000
Landvalue 233000
Buildingvalue 191700
Airconditioning yes

JACOBS JAMES P/GLORIA K VAN TR

Name JACOBS JAMES P/GLORIA K VAN TR
Address 3326 159th Avenue Goodyear AZ 85395
Value 32400
Landvalue 32400

JACOBS JAMES GILBERT

Name JACOBS JAMES GILBERT
Address 907 S Park Road so Annex Charlesto WV
Value 9300
Landvalue 9300
Buildingvalue 25200
Bedrooms 3
Numberofbedrooms 3

JACOBS JAMES EDWARD JACOBS ALBERTA

Name JACOBS JAMES EDWARD JACOBS ALBERTA
Address 6200 Callowhill Street Philadelphia PA 19151
Value 4000
Landvalue 4000
Landarea 1,158 square feet
Type Corner
Price 1

JACOBS JAMES B III

Name JACOBS JAMES B III
Address 1701 Hagans Ridge Court Green Cove Springs FL
Value 23000
Landvalue 23000
Buildingvalue 96728
Landarea 28,140 square feet
Type Residential Property

JACOBS JAMES

Name JACOBS JAMES
Address 3092 S Franklin Terrace Inverness FL
Value 8822
Landvalue 8822
Buildingvalue 89838
Landarea 9,600 square feet
Type Residential Property

JACOBS B JAMES & JACOBS A STEPHANIE

Name JACOBS B JAMES & JACOBS A STEPHANIE
Address 849 Rosewood Trail Crownsville MD 21032
Value 171700
Landvalue 171700
Buildingvalue 251200
Airconditioning yes

JAMES A JACOBS

Name JAMES A JACOBS
Address 10809 NE 189th Avenue Granite Falls WA
Value 69000
Landvalue 69000
Buildingvalue 141100
Landarea 19,166 square feet Assessments for tax year: 2015

Jacobs (TR) James E

Name Jacobs (TR) James E
Physical Address 511 SE VOLKERTS TERR, Port Saint Lucie, FL 34953
Owner Address 511 SE Volkerts Ter, Port St Lucie, FL 34983
Ass Value Homestead 111565
Just Value Homestead 111700
County St. Lucie
Year Built 2000
Area 2084
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 511 SE VOLKERTS TERR, Port Saint Lucie, FL 34953

James Randy Jacobs

Name James Randy Jacobs
Doc Id 08239169
City Collierville TN
Designation us-only
Country US

James Randy Jacobs

Name James Randy Jacobs
Doc Id 08299920
City Collierville TN
Designation us-only
Country US

James P. Jacobs

Name James P. Jacobs
Doc Id 08170830
City Littleton MA
Designation us-only
Country US

James P. Jacobs

Name James P. Jacobs
Doc Id 08170824
City Littleton MA
Designation us-only
Country US

James P. Jacobs

Name James P. Jacobs
Doc Id 07876268
City Littleton MA
Designation us-only
Country US

James K. Jacobs

Name James K. Jacobs
Doc Id 07570012
City Toronto
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07588862
City Toronto, Ontario
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07391188
City Toronto, Ontario
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07405497
City Toronto
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07432687
City Toronto
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07282814
City Toronto
Designation us-only
Country CA

James K. Jacobs

Name James K. Jacobs
Doc Id 07033702
City Toronto
Designation us-only
Country CA

James Edward Jacobs

Name James Edward Jacobs
Doc Id D0578735
City Southbury CT
Designation us-only
Country US

James E. Jacobs

Name James E. Jacobs
Doc Id 07094003
City Germantown TN
Designation us-only
Country US

James Jacobs

Name James Jacobs
Doc Id 07923156
City Toronto
Designation us-only
Country CA

JAMES JACOBS

Name JAMES JACOBS
Type Republican Voter
State FL
Address 213 WHISPERING WOODS DRIVE, FLEMING ISLAND, FL 32003
Phone Number 904-505-4581
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State FL
Address 4044 GLENHURST DR N, JACKSONVILLE, FL 32216
Phone Number 904-332-3072
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State CT
Address 1317 EAST ST APT 118, NEW BRITAIN, CT 06053
Phone Number 860-537-1210
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State FL
Address 11 SON IN LAW ROAD, BONIFAY, FL 42425
Phone Number 850-547-2579
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State FL
Address PO BOX 906, BONIFAY, FL 32425
Phone Number 850-547-2579
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Democrat Voter
State FL
Address 1611 HAMPTON RD, TAVARES, FL 32778
Phone Number 850-453-5319
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Republican Voter
State IL
Address 14574 LORIS PL, SOUTH BELOIT, IL 61080
Phone Number 815-953-4193
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State IL
Address 4631SKYLINE DR, ROCKFORD, IL 61107
Phone Number 815-394-0123
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State AZ
Address 5822 E PASEO HERMOSA, CAVE CREEK, AZ 85331
Phone Number 602-738-9806
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State IA
Phone Number 563-499-3712
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State FL
Address 1301 OVERBROOK DR, ORMOND BEACH, FL 32174
Phone Number 386-527-1104
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State ID
Address 4811 MAID JESSICA ST, CALDWELL, ID 83607
Phone Number 318-442-4377
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Voter
State IL
Address 1122 N CLARK ST APT 3201, CHICAGO, IL 60610
Phone Number 312-758-0141
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State IL
Address 289 E. WATER, GALESBURG, IL 61401
Phone Number 309-299-9560
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Republican Voter
State IN
Address 20828 ALLIGER RD, MONROEVILLE, IN 46773
Phone Number 260-415-2473
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Republican Voter
State FL
Address 265 W NAOMI DR # 2, NAPLES, FL 34104
Phone Number 239-564-0273
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State ID
Address 4811 MAID JESSICA ST., CALDWELL, ID 83607
Phone Number 208-514-9568
Email Address [email protected]

JAMES JACOBS

Name JAMES JACOBS
Type Independent Voter
State CT
Address 19 NANCY LYNN LN, OXFORD, CT 06478
Phone Number 203-313-2364
Email Address [email protected]

JAMES K JACOBS

Name JAMES K JACOBS
Visit Date 4/13/10 8:30
Appointment Number U72157
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/23/14 11:30
Appt End 4/23/14 23:59
Total People 258
Last Entry Date 4/14/14 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

James D Jacobs

Name James D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U94118
Type Of Access VA
Appt Made 3/23/11 0:00
Appt Start 3/29/11 10:30
Appt End 3/29/11 23:59
Total People 337
Last Entry Date 3/23/11 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

James L Jacobs

Name James L Jacobs
Visit Date 4/13/10 8:30
Appointment Number U08236
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 7:30
Appt End 5/17/2011 23:59
Total People 348
Last Entry Date 5/12/2011 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U04619
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 14:00
Appt End 5/3/2011 23:59
Total People 13
Last Entry Date 4/29/2011 11:41
Meeting Location OEOB
Caller RUSSELL
Description Meeting is being organized on behalf of Derek
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 82423

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U08970
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/18/2011 12:30
Appt End 5/18/2011 23:59
Total People 14
Last Entry Date 5/13/2011 18:01
Meeting Location OEOB
Caller RUSSELL
Description Requested on behalf of Derek Douglas
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83236

James T Jacobs

Name James T Jacobs
Visit Date 4/13/10 8:30
Appointment Number U08877
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/17/2011 19:00
Appt End 5/17/2011 23:59
Total People 10
Last Entry Date 5/13/2011 15:53
Meeting Location OEOB
Caller MICHAEL
Release Date 08/26/2011 07:00:00 AM +0000

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U18238
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/16/2011 14:30
Appt End 6/16/2011 23:59
Total People 16
Last Entry Date 6/15/2011 17:16
Meeting Location OEOB
Caller RUSSELL
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 86861

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U19010
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/21/2011 15:00
Appt End 6/21/2011 23:59
Total People 20
Last Entry Date 6/17/2011 16:40
Meeting Location OEOB
Caller RUSSELL
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 84013

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U21556
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/28/2011 10:30
Appt End 6/28/2011 23:59
Total People 24
Last Entry Date 6/27/2011 11:48
Meeting Location OEOB
Caller JESSICA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 87188

James F Jacobs

Name James F Jacobs
Visit Date 4/13/10 8:30
Appointment Number U36880
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 9:00
Appt End 8/27/2011 23:59
Total People 335
Last Entry Date 8/23/2011 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

JAMES H JACOBS

Name JAMES H JACOBS
Visit Date 4/13/10 8:30
Appointment Number U49704
Type Of Access VA
Appt Made 10/12/10 17:46
Appt Start 10/21/10 11:30
Appt End 10/21/10 23:59
Total People 350
Last Entry Date 10/12/10 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U26643
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 496
Last Entry Date 7/14/2011 13:19
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

James T Jacobs

Name James T Jacobs
Visit Date 4/13/10 8:30
Appointment Number U65007
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 15:00
Appt End 12/20/2011 23:59
Total People 247
Last Entry Date 12/7/2011 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U67382
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/20/2011 20:00
Appt End 12/20/2011 23:59
Total People 248
Last Entry Date 12/14/2011 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

James E Jacobs

Name James E Jacobs
Visit Date 4/13/10 8:30
Appointment Number U78068
Type Of Access VA
Appt Made 2/2/2012 0:00
Appt Start 2/3/2012 14:00
Appt End 2/3/2012 23:59
Total People 42
Last Entry Date 2/2/2012 10:13
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 82123

James E Jacobs

Name James E Jacobs
Visit Date 4/13/10 8:30
Appointment Number U77130
Type Of Access VA
Appt Made 2/1/2012 0:00
Appt Start 2/3/2012 9:30
Appt End 2/3/2012 23:59
Total People 214
Last Entry Date 2/1/2012 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

James B Jacobs

Name James B Jacobs
Visit Date 4/13/10 8:30
Appointment Number U19162
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/27/2012 14:30
Appt End 6/27/2012 23:59
Total People 108
Last Entry Date 6/26/2012 16:48
Meeting Location OEOB
Caller REBECCA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90150

James E Jacobs

Name James E Jacobs
Visit Date 4/13/10 8:30
Appointment Number U56358
Type Of Access VA
Appt Made 11/28/12 0:00
Appt Start 11/29/12 14:00
Appt End 11/29/12 23:59
Total People 70
Last Entry Date 11/28/12 11:22
Meeting Location OEOB
Caller RUMANA
Release Date 02/23/2013 08:00:00 AM +0000

James B Jacobs

Name James B Jacobs
Visit Date 4/13/10 8:30
Appointment Number U65548
Type Of Access VA
Appt Made 3/24/14 0:00
Appt Start 4/5/14 9:30
Appt End 4/5/14 23:59
Total People 273
Last Entry Date 3/24/14 12:01
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

James L Jacobs

Name James L Jacobs
Visit Date 4/13/10 8:30
Appointment Number U71248
Type Of Access VA
Appt Made 4/19/14 0:00
Appt Start 4/22/14 9:30
Appt End 4/22/14 23:59
Total People 249
Last Entry Date 4/19/14 10:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

James A Jacobs

Name James A Jacobs
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/26/2011 7:30
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

JAMES B JACOBS

Name JAMES B JACOBS
Visit Date 4/13/10 8:30
Appointment Number U46897
Type Of Access VA
Appt Made 10/4/10 13:31
Appt Start 10/5/10 11:00
Appt End 10/5/10 23:59
Total People 146
Last Entry Date 10/4/10 13:31
Meeting Location WH
Caller JOSEPH
Description COMMUNITY COLLEGE EVENT WITH POTUS
Release Date 01/28/2011 08:00:00 AM +0000

JAMES JACOBS

Name JAMES JACOBS
Car CHRYSLER PACIFICA
Year 2007
Address 617 Sylvester St, Toledo, OH 43605-3730
Vin 2A8GF68X37R327664

JAMES JACOBS

Name JAMES JACOBS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 7539 Beverly Dr, Fayetteville, NC 28314-5918
Vin 1FMEU338X7UA17870
Phone 910-213-6563

JAMES JACOBS

Name JAMES JACOBS
Car CHEVROLET AVALANCHE
Year 2007
Address 1915 Jason Rd, Parkton, NC 28371-8872
Vin 3GNEC12047G306468

JAMES JACOBS

Name JAMES JACOBS
Car SUZUKI FORENZA
Year 2007
Address 340 College Park Dr, Frankfort, KY 40601-3081
Vin KL5JD56Z67K538623
Phone 502-875-5928

JAMES JACOBS

Name JAMES JACOBS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4980 Manor House Ct, Woodbridge, VA 22193-3233
Vin JTNBB46K873004546

JAMES JACOBS

Name JAMES JACOBS
Car LEXUS IS 250
Year 2007
Address 12574 Nc Highway 211 E, Council, NC 28434-9000
Vin JTHBK262672037915

JAMES JACOBS

Name JAMES JACOBS
Car TOYOTA 4RUNNER
Year 2007
Address 6711 W Highway 326, Ocala, FL 34482-1246
Vin JTEZU14R478077522
Phone 352-622-8949

JAMES JACOBS

Name JAMES JACOBS
Car HONDA FIT
Year 2007
Address 2030 Clermont St, Denver, CO 80207-3738
Vin JHMGD38407S032665

JAMES JACOBS

Name JAMES JACOBS
Car TOYOTA SIENNA
Year 2007
Address 1813 Morning Mist Trl, Flower Mound, TX 75028-3799
Vin 5TDZK23C37S047677

JAMES J JACOBS

Name JAMES J JACOBS
Car CHEV HHR
Year 2007
Address 100 OAKDALE CIR, BRANDON, MS 39047-8986
Vin 3GNDA23D57S557134

JAMES JACOBS

Name JAMES JACOBS
Car NISSAN SENTRA
Year 2007
Address 4012 MOUNT VERNON AVE, TITUSVILLE, FL 32780-5736
Vin 3N1AB61E67L664007

JAMES JACOBS

Name JAMES JACOBS
Car FORD FUSION
Year 2007
Address 1435 W Drew St, Lantana, FL 33462-3027
Vin 3FAHP07187R143193

JAMES JACOBS

Name JAMES JACOBS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 12492 Howard Lodge Dr, Sykesville, MD 21784-5420
Vin 2GCEK13Z871145673
Phone 410-442-1934

JAMES JACOBS

Name JAMES JACOBS
Car CHEVROLET EQUINOX
Year 2007
Address 13428 Onion Creek Dr, Manchaca, TX 78652-6820
Vin 2CNDL13F076021023
Phone 512-292-1737

JAMES JACOBS

Name JAMES JACOBS
Car FORD MUSTANG
Year 2007
Address 741 SW South River Dr Apt 101, Stuart, FL 34997-3264
Vin 1ZVFT80N675337293

JAMES JACOBS

Name JAMES JACOBS
Car TOYOTA COROLLA
Year 2007
Address 3517 Eagle Ridge Dr E, Willmar, MN 56201-8741
Vin 1NXBR30E17Z843375
Phone 320-222-0946

JAMES JACOBS

Name JAMES JACOBS
Car FORD FOCUS
Year 2007
Address 104 Elm St, Sardinia, OH 45171-9301
Vin 1FAHP34N07W239678

JAMES JACOBS

Name JAMES JACOBS
Car FORD F-250 SUPER DUTY
Year 2007
Address 2305 228th St, Pasadena, MD 21122-7800
Vin 1FTSW21P87EB35514
Phone 410-439-4479

JAMES O JACOBS

Name JAMES O JACOBS
Car FORD EXPE
Year 2007
Address 2217 E LONESOME DOVE DR, DEER PARK, TX 77536-4694
Vin 1FMFU19567LA89578

JAMES JACOBS

Name JAMES JACOBS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1256 Thornbury Pl, Highlands Ranch, CO 80129-6963
Vin 1D7HU18297J603459

JAMES JACOBS

Name JAMES JACOBS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2105 Birnie Ave, Fort Smith, AR 72904-4733
Vin 1HD1KB41X7Y658058

JAMES JACOBS

Name JAMES JACOBS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 39 Indian Trl, Bolton, NC 28423-8011
Vin 1HD1CT3167K416004
Phone 910-655-8494

JAMES JACOBS

Name JAMES JACOBS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 11161 Hidden Valley Rd, Pass Christian, MS 39571-9412
Vin 1HD1BW5197Y010328

JAMES JACOBS

Name JAMES JACOBS
Car GMC YUKON XL
Year 2007
Address 1 Central Ave, Gaithersburg, MD 20877-1207
Vin 1GKFK66897J291417
Phone 301-926-2673

JAMES JACOBS

Name JAMES JACOBS
Car GMC YUKON XL
Year 2007
Address 55 S Wind Dr, Montgomery, TX 77356-8232
Vin 1GKFC16027J196255

JAMES JACOBS

Name JAMES JACOBS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 16498 Saint Peters Church Rd, Montpelier, VA 23192-3016
Vin 1GCHK29U07E163484
Phone 804-883-5493

JAMES JACOBS

Name JAMES JACOBS
Car SATURN ION
Year 2007
Address 9769 Gibralter Dr, Cincinnati, OH 45251-2233
Vin 1G8AJ58F77Z133524

JAMES JACOBS

Name JAMES JACOBS
Car CADILLAC DTS
Year 2007
Address 2044 Saint Clair Ave, Saint Paul, MN 55105-1650
Vin 1G6KD57Y57U220620
Phone 651-653-1465

JAMES JACOBS

Name JAMES JACOBS
Car NISSAN TITAN
Year 2007
Address 6550 County Road 11, Maple Plain, MN 55359-9739
Vin 1N6BA06B47N209766

JAMES JACOBS

Name JAMES JACOBS
Car CADILLAC DTS
Year 2007
Address 366 MERRIVALE LN, SPARTANBURG, SC 29301-5363
Vin 1G6KD57Y57U213375

James Jacobs

Name James Jacobs
Domain mandmautotechkyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Overpass Rd|#309 Buda Texas 78610
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain finebakedgoods.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2004-01-13
Update Date 2013-01-14
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address P.O. Box 8726|Radford University Radford Virginia
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain rapidmicrowaterjet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain jamesandraelene.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-12
Update Date 2013-07-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4262 Praire Star CT NE Salem OR 97305
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain rapidmanufacturinggroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-12
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain hugetaxi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 95 west 95th street|11 new york New York 10025
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain paperlessprinters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-27
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain unlimited-minutes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-01-12
Update Date 2013-01-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address Caldercroft Elland HX5 9AY
Registrant Country UNITED KINGDOM

james jacobs

Name james jacobs
Domain nextlevelshowcar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 408 blaine st. geneva Ohio 44041
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain nezug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-03
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain jacobsnetworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12420 Kendall Rd Orange Virginia 22960
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain nzbcatx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Overpass Road #309 Buda Texas 78610
Registrant Country UNITED STATES

james jacobs

Name james jacobs
Domain pisanellospizza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 110 n main mt pleasant MI 48858
Registrant Country UNITED STATES

Jacobs, James

Name Jacobs, James
Domain sd3dstudio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-21
Update Date 2011-01-21
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 Jacobs

Name James Jacobs
Domain singlesourcecastings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-19
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain rapidflatpart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-17
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain quickturnsheetmetal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-07-31
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain sellmycar2day.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-13
Update Date 2013-02-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address Caldercroft Elland HX5 9AY
Registrant Country UNITED KINGDOM

James Jacobs

Name James Jacobs
Domain quickflatpart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-17
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain solidshaper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain firstnevadabank.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 95 west 95th street|11 new york New York 10025
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain downtownfinancialgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 95 west 95th street|11 new york New York 10025
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain preachfromipad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 10601 Manchaca Apt# 6206 Austin Texas 78748
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain prototypeboxbuildintegration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-17
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain quickboxbuild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-17
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain hissoundministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 overpass road Buda Texas 78610
Registrant Country UNITED STATES

James Jacobs

Name James Jacobs
Domain rapidmanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-21
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Perimeter Rd. Nashua New Hampshire 03063
Registrant Country UNITED STATES

Jacobs, James

Name Jacobs, James
Domain drjacobsonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-17
Update Date 2013-05-18
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