Janet Cox

We have found 322 public records related to Janet Cox in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 44 business registration records connected with Janet Cox in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Director Management And Budget. These employees work in fifteen different states. Most of them work in Ohio state. Average wage of employees is $57,843.


Janet Ann Cox

Name / Names Janet Ann Cox
Age 46
Birth Date 1978
Person 293 Ben Hope Dr, Mountain Home, AR 72653
Phone Number 870-491-5689
Possible Relatives


Zella Juanita Cox
Previous Address 1567 County Road 73, Calico Rock, AR 72519
272 PO Box, Norfork, AR 72658
125 PO Box, Norfork, AR 72658
14028 Hwy 5, Norfork, AR 72658

Janet Hogendorn Cox

Name / Names Janet Hogendorn Cox
Age 56
Birth Date 1968
Also Known As Janet Hoge M Cox
Person 23 Maplewood Rd, Highland Mills, NY 10930
Phone Number 845-928-7507
Possible Relatives Cox Janet Hogendorn
F Hogendorn

Catherine M Hogendorn
Hillary L Hogendorn
Theresa M Hogendorn
Thomas A Hogendorn
Robert A Hogendorn
Janethoge M Cox
Previous Address 9 Robins Dr, Circleville, NY 10919
23 Maplewood Rd, Highland Mls, NY 10930
478 Cold Spring Ave #224, West Springfield, MA 01089
I11 Lexington Hls, Harriman, NY 10926
I11 Lexington Hills Rd, Harriman, NY 10926
11 Clark Ln #I, Harriman, NY 10926
2050 Edgewood Dr #Q102, Lakeland, FL 33803
4 Main St #1, Bethel, CT 06801
12 Lexington Hl #11, Harriman, NY 10926
11 Lexington Hl #I, Harriman, NY 10926
22 Nurney St, Stamford, CT 06902
11 Lexington Hl, Harriman, NY 10926
I #11, Harriman, NY 10926
186 New State Rd #49, Manchester, CT 06040
505 Ayers Pl, Oceanside, NY 11572

Janet Deann Cox

Name / Names Janet Deann Cox
Age 57
Birth Date 1967
Person 1131 Ouida St, Wynne, AR 72396
Phone Number 870-238-8445
Previous Address 1131 Quilda, Wynne, AR 72396

Janet L Cox

Name / Names Janet L Cox
Age 58
Birth Date 1966
Person 2544 Patrick St #G2, Lebanon, TN 37087
Phone Number 615-449-3944
Possible Relatives
Previous Address 102 Elm St, Lebanon, TN 37087
423 Lealand Ln, Lebanon, TN 37087
10376 High, Lebanon, TN 37087

Janet C Cox

Name / Names Janet C Cox
Age 58
Birth Date 1966
Also Known As J Cox
Person 16 RR 3 #16, Carlisle, AR 72024
Phone Number 870-255-4935
Possible Relatives
Previous Address 827 Highway 86, Carlisle, AR 72024
23A RR 1, De Valls Bluff, AR 72041
21 PO Box, De Valls Bluff, AR 72041

Janet A Cox

Name / Names Janet A Cox
Age 60
Birth Date 1964
Also Known As Janet Ann Cox
Person 1008 Camelia St, Greenwood, AR 72936
Phone Number 501-996-2639
Possible Relatives


Jamespjr Cox


Previous Address 2052 PO Box, Greenwood, AR 72936
O PO Box, Greenwood, AR 72936
726 Carter St #60D, Fordyce, AR 71742
148 PO Box, Conway, AR 72033
303 Russell St, Fordyce, AR 71742
5 Denver St, Greenwood, AR 72936
Denver, Greenwood, AR 72936
500 Pearson #60, Hot Springs, AR 71901

Janet P Cox

Name / Names Janet P Cox
Age 61
Birth Date 1963
Also Known As Janet Cox
Person 4229 Mountain View Dr, Crp Christi, TX 78410
Possible Relatives Pamella J Cox



Lari Jo Schoendienst
Robert R Coxjr


Thorvald S Cox
Previous Address 3004 10th St, Mineral Wells, TX 76067
3037 Shady Creek Ln, Crp Christi, TX 78414
6236 Tezcuco Ct, Granbury, TX 76049
4707 Wedgefield Rd, Granbury, TX 76049
907 16th Ave, Mineral Wells, TX 76067

Janet Sanders Cox

Name / Names Janet Sanders Cox
Age 62
Birth Date 1962
Also Known As Janet K Cox
Person 127 Bristol Dr, Lafayette, LA 70507
Phone Number 337-896-9757
Possible Relatives
Brandley J Cox



Previous Address 105 Adaline St #2, Carencro, LA 70520
105 First St #2, Carencro, LA 70520
10512 Adaline, Carencro, LA 70520
710 Lindh #10, Carencro, LA 70520

Janet D Cox

Name / Names Janet D Cox
Age 62
Birth Date 1962
Also Known As Jd Grady
Person 1412 Dewey Ave, Newport, AR 72112
Phone Number 870-523-5836
Possible Relatives

Niknotcha Cox
Previous Address 301 Clay St #A, Newport, AR 72112
408 Remmel Ave, Newport, AR 72112
1351 PO Box, Newport, AR 72112
1152 PO Box, Newport, AR 72112

Janet Marie Cox

Name / Names Janet Marie Cox
Age 63
Birth Date 1961
Person 1029 High St, Bridgewater, MA 02324
Phone Number 508-697-6005
Possible Relatives Scot Duncan Cox
Scot D Cox

Previous Address 619 Plymouth St, Whitman, MA 02382

Janet Marie Cox

Name / Names Janet Marie Cox
Age 63
Birth Date 1961
Person 4430 Hatcher Ave, Baton Rouge, LA 70806
Phone Number 225-356-1734
Possible Relatives

Thomas Burton Silcox



Cora Coxtreppendahl
Previous Address 2214 Galvez St #C, Baton Rouge, LA 70805
2755 Jackson Ave, Baton Rouge, LA 70802
5876 Quida Mae Dr, Baton Rouge, LA 70812
4601 Packard Dr, Nashville, TN 37211
2422 Willow St, Baton Rouge, LA 70802
1433 23rd St #2, Baton Rouge, LA 70802

Janet D Cox

Name / Names Janet D Cox
Age 63
Birth Date 1961
Also Known As J Cox
Person 1006 Jefferson St, De Witt, AR 72042
Phone Number 870-946-2105
Possible Relatives

Previous Address 408 2nd St, De Witt, AR 72042
408 2nd St, Dewitt, AR 72042
Hwy #130, De Witt, AR 72042
316 Jackson St #73, De Witt, AR 72042
1006 S, De Witt, AR 72042
1006 Jefferson St, Dewitt, AR 72042

Janet Hume Cox

Name / Names Janet Hume Cox
Age 64
Birth Date 1960
Also Known As J Cox
Person 711 Lawton Harbor Dr, Charleston, SC 29412
Phone Number 843-588-9112
Possible Relatives Irene R Hume
Otis C Hume



Roi Silcox
Martha I Hume
Elmer K Hume
Previous Address 895 Brownswood Rd, Johns Island, SC 29455
355 Stratford Dr, Lexington, KY 40503
443 Retrac Rd, Lexington, KY 40503
1189 PO Box, Folly Beach, SC 29439
8895 Brownswood, Johns Island, SC 29455
5042 PO Box, Paris, KY 40362
2939 Dixie Hwy, Oakland Park, FL 33334
3006 Lynnwood Dr, Paris, KY 40361
1424 1st Ave #307, Fort Lauderdale, FL 33304

Janet R Cox

Name / Names Janet R Cox
Age 67
Birth Date 1957
Also Known As Jim Cox
Person 160 Portal Ln, Sedona, AZ 86336
Phone Number 508-540-3927
Possible Relatives

Janet M Robitaillecox


Janet Robitaillecox
U J Cox
Previous Address 9 Standish Ave, Falmouth, MA 02540
80 Elvira Ave, Falmouth, MA 02540
61 Cypress St, Teaticket, MA 02536
47 Harvard St, Charlestown, MA 02129
47 Harvard St #A112, Charlestown, MA 02129
5 Franklin Sq, Dedham, MA 02026
47 Harvard St #B105, Charlestown, MA 02129
47 Harvard St #A304, Charlestown, MA 02129
75 Park Plz #3rd, Boston, MA 02116
8 Bartlett St, Charlestown, MA 02129
141 Salisbury Rd, Brookline, MA 02445
Standish, Falmouth, MA 02540
40 R, Boston, MA 02110
Email [email protected]

Janet K Cox

Name / Names Janet K Cox
Age 70
Birth Date 1954
Person 575 Yale St, Camden, AR 71701
Phone Number 870-231-5326
Possible Relatives

Janet T Cox

Name / Names Janet T Cox
Age 70
Birth Date 1954
Person 216 Blackwater Dr, Harvest, AL 35749
Phone Number 256-830-9694
Possible Relatives


Previous Address 25 Fairbanks Rd, Framingham, MA 01701
611 Water St, Mount Vernon, IN 47620
6562 PO Box, Huntsville, AL 35813
6562 PO Box, Huntsville, AL 35824

Janet L Cox

Name / Names Janet L Cox
Age 70
Birth Date 1954
Person 1422 Park Pl, Brooklyn, NY 11213
Phone Number 718-941-7718
Possible Relatives


Cherryann Cox
Previous Address 120 43rd St, Brooklyn, NY 11203
537 43rd St, Brooklyn, NY 11203
120 43rd St, New York, NY 10036
836 51st St #2, Brooklyn, NY 11203
587 43rd St, Brooklyn, NY 11203
14222 Park Pl, Brooklyn, NY 11213

Janet A Cox

Name / Names Janet A Cox
Age 72
Birth Date 1952
Person 792 Main St, Walpole, MA 02081
Phone Number 508-668-0835
Possible Relatives


John F Coxjr


Previous Address 41 Maple Ave, Centerville, MA 02632
792 Main St #1, Walpole, MA 02081
792 Main St #R, Walpole, MA 02081
10 Forest St, Worcester, MA 01609
637 PO Box, Manchester, NH 03105
10 Fruit St, Worcester, MA 01609

Janet Bishop Cox

Name / Names Janet Bishop Cox
Age 74
Birth Date 1950
Also Known As Janet S Cox
Person 160 Alta Woods Blvd, Jackson, MS 39204
Phone Number 601-371-1204
Possible Relatives


L W Cox
Previous Address 2065 Cherrydale Ave, Baton Rouge, LA 70808
219 Western Hills Dr, Jackson, MS 39212
119 PO Box, Jackson, MS 39205
419 Western Hls, Jackson, MS 39212
Email [email protected]
Associated Business Capital Fyi, Inc

Janet J Cox

Name / Names Janet J Cox
Age 77
Birth Date 1947
Person 103 Florence Ave, Colonia, NJ 07067
Phone Number 732-381-0212
Possible Relatives
Hl Cox
Previous Address 105 Florence Ave, Colonia, NJ 07067

Janet Diane Cox

Name / Names Janet Diane Cox
Age 84
Birth Date 1939
Also Known As Diane J Cox
Person 2100 20th Ave, Ozark, MO 65721
Phone Number 417-485-8575
Possible Relatives Bud A Cox

Bud J Cox
Previous Address 16855 Heritage Bay Rd #H6, Rogers, AR 72756
23 Navajo Trl, Rogers, AR 72756
1000 Paradise Landing Rd, Kimberling City, MO 65686
16855 Heritage Bay Rd #H5, Rogers, AR 72756
40 PO Box, Garfield, AR 72732
16855 Heritage Bay Rd, Rogers, AR 72756
1623 Honeysuckle Ln, Rogers, AR 72758
2300 Navajo, Rogers, AR 72756

Janet T Cox

Name / Names Janet T Cox
Age 96
Birth Date 1927
Also Known As Janet F Cox
Person 3551 32nd Way, Lauderdale Lakes, FL 33309
Phone Number 954-739-0286
Possible Relatives
Previous Address 1221 87th Way, Pembroke Pines, FL 33024
933 118th Way, Coral Springs, FL 33071
1231 87th Way, Pembroke Pines, FL 33024
3551 32nd Ave, Lauderdale Lakes, FL 33309
12313 87th, Pembroke Pines, FL 33023
12313 87th, Pembroke Pines, FL 33025

Janet A Cox

Name / Names Janet A Cox
Age 97
Birth Date 1926
Also Known As Janet E Cox
Person 1524 Sherwood Forest Blvd, Baton Rouge, LA 70815
Phone Number 225-275-2300
Possible Relatives

Hallin H Cox

Previous Address 811 Cedar St, Minocqua, WI 54548
811 Cedar St, Rhinelander, WI 54501
Associated Business F C Jeff-Hts Corp Frank Cox Management Corporation

Janet M Cox

Name / Names Janet M Cox
Age 104
Birth Date 1919
Person 54 Laurelwood Dr, Webster, MA 01570
Phone Number 508-852-2831
Possible Relatives
Robt Cox
Previous Address 55 Briarwood Cir, Worcester, MA 01606
48 Kenwood Ave, Worcester, MA 01605
55 Carl St, Worcester, MA 01607

Janet C Cox

Name / Names Janet C Cox
Age N/A
Person 430 N HAMILTON ST, CHANDLER, AZ 85225
Phone Number 480-899-1901

Janet P Cox

Name / Names Janet P Cox
Age N/A
Person 1 METROPLEX DR, BIRMINGHAM, AL 35209
Phone Number 205-870-1205

Janet R Cox

Name / Names Janet R Cox
Age N/A
Person 24936 S 196TH PL, QUEEN CREEK, AZ 85242
Phone Number 480-655-6403

Janet M Cox

Name / Names Janet M Cox
Age N/A
Person 1502 Martin St, Little Rock, AR 72204
Previous Address 674 Thomas St, Memphis, TN 38107
990 Lemoyne #213, Memphis, TN 38126

Janet S Cox

Name / Names Janet S Cox
Age N/A
Person 10320 E MICHIGAN AVE, CHANDLER, AZ 85248

Janet B Cox

Name / Names Janet B Cox
Age N/A
Person 156 LANSDOWNE DR, MADISON, AL 35758

Janet I Cox

Name / Names Janet I Cox
Age N/A
Person 413 ANDREWS MILL RD, TALLASSEE, AL 36078

Janet Cox

Name / Names Janet Cox
Age N/A
Person 112 PO Box, Ward, AR 72176

Janet W Cox

Name / Names Janet W Cox
Age N/A
Person 79 Kennedy Rd, Cambridge, MA 02138

Janet Cox

Name / Names Janet Cox
Age N/A
Person 1100 Thayer St, Little Rock, AR 72202

Janet Cox

Name / Names Janet Cox
Age N/A
Person 609 Myrtle Ave, Baton Rouge, LA 70802

Janet Cox

Name / Names Janet Cox
Age N/A
Person 1472 S CACTUS WREN LN, THATCHER, AZ 85552
Phone Number 928-348-8161

Janet H Cox

Name / Names Janet H Cox
Age N/A
Person 440 S PARKCREST, UNIT 136 MESA, AZ 85206
Phone Number 480-247-3315

Janet Cox

Name / Names Janet Cox
Age N/A
Person 5604 N FAIROAK LN, CASA GRANDE, AZ 85222
Phone Number 520-836-5828

Janet P Cox

Name / Names Janet P Cox
Age N/A
Person 2331 RIVER GRAND DR, BIRMINGHAM, AL 35243

Janet Cox

Name / Names Janet Cox
Age N/A
Person 13436 E 37TH ST, YUMA, AZ 85367
Phone Number 928-305-5140

Janet Cox

Name / Names Janet Cox
Age N/A
Person 1815 E EVERGREEN ST, MESA, AZ 85203
Phone Number 480-962-5694

Janet K Cox

Name / Names Janet K Cox
Age N/A
Person 688 E LINDA LN, GILBERT, AZ 85234
Phone Number 480-635-9200

Janet E Cox

Name / Names Janet E Cox
Age N/A
Person 2222 S 43RD DR, YUMA, AZ 85364
Phone Number 928-783-0771

Janet T Cox

Name / Names Janet T Cox
Age N/A
Person 216 BLACKWATER DR, HARVEST, AL 35749
Phone Number 256-830-9694

Janet C Cox

Name / Names Janet C Cox
Age N/A
Person 2504 MOUNTAIN WOODS DR, BIRMINGHAM, AL 35216
Phone Number 205-822-9240

Janet C Cox

Name / Names Janet C Cox
Age N/A
Person 123 WITTJEN CT, WETUMPKA, AL 36092
Phone Number 334-567-8152

Janet M Cox

Name / Names Janet M Cox
Age N/A
Person 5687 HIGHWAY 17, FLORENCE, AL 35634
Phone Number 256-764-8244

Janet H Cox

Name / Names Janet H Cox
Age N/A
Person 1106 BONNIE DR, WEAVER, AL 36277
Phone Number 256-820-2366

Janet S Cox

Name / Names Janet S Cox
Age N/A
Person 9411 COTTAGE PARK DR S, MOBILE, AL 36695
Phone Number 251-633-7121

Janet Cox

Name / Names Janet Cox
Age N/A
Person 19 Connell Dr, Little Rock, AR 72205
Possible Relatives

Jama Fern Cox

Janet S Cox

Name / Names Janet S Cox
Age N/A
Person 8026 E SENATE ST, TUCSON, AZ 85730
Phone Number 520-807-5015

Janet H Cox

Name / Names Janet H Cox
Age N/A
Person 440 S PARKCREST UNIT 136, MESA, AZ 85206

Janet Cox

Business Name White County Historical
Person Name Janet Cox
Position company contact
State GA
Address PO Box 1139 Cleveland GA 30528-0022
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 706-865-3225
Number Of Employees 2

Janet Cox

Business Name Tcb Boring
Person Name Janet Cox
Position company contact
State AR
Address 607 W Spring St Heber Springs AR 72543-2932
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 501-250-5253
Number Of Employees 2
Annual Revenue 144200

Janet Cox

Business Name Ste Genevieve Country Mart
Person Name Janet Cox
Position company contact
State MO
Address 180 Plaza Dr Ste Genevieve MO 63670-1828
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-883-3535
Number Of Employees 39
Annual Revenue 7207200

Janet Cox

Business Name State Farm Insurance
Person Name Janet Cox
Position company contact
State NC
Address 1259 Dabney Dr Henderson NC 27536-3528
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 252-492-2233
Fax Number 252-433-6054

Janet Cox

Business Name Redding Realty
Person Name Janet Cox
Position company contact
State MA
Address 77 Hawk''s Way, West Falmouth, 2574 MA
Phone Number
Email [email protected]

Janet Cox

Business Name RE/MAX Ocean Forest
Person Name Janet Cox
Position company contact
State SC
Address 415 79th Ave N, Myrtle Beach, 29577 SC
Phone Number
Email [email protected]

Janet Cox

Business Name Pineville Florist
Person Name Janet Cox
Position company contact
State AR
Address PO Box 35 Pineville AR 72566-0035
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-297-3088
Number Of Employees 1
Annual Revenue 84480

Janet Cox

Business Name Pineville Florist
Person Name Janet Cox
Position company contact
State AR
Address P.O. BOX 35 Pineville AR 72566-0035
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-297-3088
Number Of Employees 1
Annual Revenue 28560

Janet Cox

Business Name Pineville Florist
Person Name Janet Cox
Position company contact
State AR
Address 524 Highway 223 Pineville AR 72566-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-297-3088
Number Of Employees 1
Annual Revenue 70040

Janet Cox

Business Name Personally Yours
Person Name Janet Cox
Position company contact
State TX
Address P.O. BOX 6464 Texarkana TX 75505-6464
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 903-223-7026

Janet Cox

Business Name Oaks At Buckhead Condo Assoc
Person Name Janet Cox
Position company contact
State GA
Address 3475 Oak Valley Rd Ne # 1720 Atlanta GA 30326-1290
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 404-261-7841

Janet Cox

Business Name Midwest Orthopedic Specialists
Person Name Janet Cox
Position company contact
State MO
Address 188 Medical Dr Hannibal MO 63401-6877
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 573-248-1010
Number Of Employees 19
Annual Revenue 5544900

Janet Cox

Business Name Miami University
Person Name Janet Cox
Position company contact
State OH
Address 500 E High St Oxford OH 45056-1602
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 513-529-6724
Email [email protected]

Janet Cox

Business Name Lifestyles & Assoc
Person Name Janet Cox
Position company contact
State MA
Address 14 Hillside St Haverhill MA 01832-4705
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 978-521-8800
Number Of Employees 2
Annual Revenue 166320

Janet Cox

Business Name Le Moulin Rouge De Danse Inc
Person Name Janet Cox
Position company contact
State NC
Address 151 Avon Ave Washington NC 27889-3840
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls

Janet Cox

Business Name LA Moulin Rouge De Danse
Person Name Janet Cox
Position company contact
State NC
Address 151 Avon Ave Washington NC 27889-3840
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 252-946-1475
Number Of Employees 1
Annual Revenue 41280

Janet Cox

Business Name Janet's Upholstery & Sewing
Person Name Janet Cox
Position company contact
State MI
Address 29470 W 10 Mile Rd Farmington Hills MI 48336-2700
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 248-426-0236
Number Of Employees 1
Annual Revenue 68600

Janet Cox

Business Name Janet's Hair & Tanning Salon
Person Name Janet Cox
Position company contact
State OH
Address 455 Main St Duncan Falls OH 43734-9730
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 740-674-4144
Annual Revenue 54450

Janet Cox

Business Name Janet G Cox Inc
Person Name Janet Cox
Position company contact
State NC
Address 6916 Polo Farms Dr Summerfield NC 27358-9730
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 336-643-8820

Janet Cox

Business Name Hucks 139
Person Name Janet Cox
Position company contact
State MO
Address 823 E Malone Ave Sikeston MO 63801-3205
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-471-6299

Janet Cox

Business Name Huck's Convenient Food Store
Person Name Janet Cox
Position company contact
State MO
Address 353 S Kingshighway St Cape Girardeau MO 63703-5709
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-334-5209
Number Of Employees 7
Annual Revenue 1921920
Fax Number 573-334-5209

Janet Cox

Business Name Forget-Me-Not Florist
Person Name Janet Cox
Position company contact
State IN
Address 4 N Washington St Worthington IN 47471-1425
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 812-875-3861
Email [email protected]
Number Of Employees 2
Annual Revenue 131920

JANET COX

Business Name EEL RIVER VALLEY A'S, FORTUNA CHAPTER OF THE
Person Name JANET COX
Position registered agent
Corporation Status Suspended
Agent JANET COX 1118 WALKER POINT RD, BAYSIDE, CA 95524
Care Of POB 688, FORTUNA, CA 95540
CEO JANET COX1118 WALKER POINT RD, BAYSIDE, CA 95524
Incorporation Date 1977-11-08
Corporation Classification Mutual Benefit

JANET COX

Business Name EEL RIVER VALLEY A'S, FORTUNA CHAPTER OF THE
Person Name JANET COX
Position CEO
Corporation Status Suspended
Agent 1118 WALKER POINT RD, BAYSIDE, CA 95524
Care Of POB 688, FORTUNA, CA 95540
CEO JANET COX 1118 WALKER POINT RD, BAYSIDE, CA 95524
Incorporation Date 1977-11-08
Corporation Classification Mutual Benefit

Janet Cox

Business Name Dr Janet Cox PHD
Person Name Janet Cox
Position company contact
State GA
Address 595 Wimbledon Rd Ne # 102 Atlanta GA 30324-4973
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 770-925-9742

Janet Cox

Business Name Daughters of British Empire
Person Name Janet Cox
Position company contact
State OR
Address 2284 NW Wheatfield Way Portland OR 97229-4366
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 503-690-2503

JANET S COX

Business Name DIVINE INPUT CORPORATION
Person Name JANET S COX
Position Treasurer
State TX
Address PO BOX 9586 PO BOX 9586, FORT WORTH, TX 76147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C504-2000
Creation Date 2000-01-10
Type Domestic Corporation

JANET S COX

Business Name DIVINE INPUT CORPORATION
Person Name JANET S COX
Position Secretary
State TX
Address PO BOX 9586 PO BOX 9586, FORT WORTH, TX 76147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C504-2000
Creation Date 2000-01-10
Type Domestic Corporation

Janet Cox

Business Name Creative Designs
Person Name Janet Cox
Position company contact
State KS
Address 419 N Main Garden Plain KS 67050-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 316-535-2254
Email [email protected]
Number Of Employees 3
Annual Revenue 201960
Website www.creativedesignsfloral.com

Janet Cox

Business Name Cox & Reynolds LLC
Person Name Janet Cox
Position company contact
State AL
Address 3300 Cahaba Rd Ste 200 Birmingham AL 35223-2627
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-870-1205
Number Of Employees 2
Annual Revenue 148500

Janet Cox

Business Name County Market Jefferson
Person Name Janet Cox
Position company contact
State IL
Address 837 Jefferson St Quincy IL 62301-5403
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 217-222-1367
Number Of Employees 71
Annual Revenue 16272000
Fax Number 217-222-7658

Janet Cox

Business Name Carousel Beauty College
Person Name Janet Cox
Position company contact
State OH
Address 633 S Breiel Blvd Middletown OH 45044-5113
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 513-422-2962
Annual Revenue 113490

Janet Cox

Business Name Capital Fyi Inc
Person Name Janet Cox
Position company contact
State MS
Address 160 Alta Woods Blvd Jackson MS 39204-4901
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 601-372-4539

Janet Cox

Business Name Beauty Box
Person Name Janet Cox
Position company contact
State IN
Address 459 Race St Rochester IN 46975-1953
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 574-223-2949

JANET S COX

Business Name BIZMA LIMITED
Person Name JANET S COX
Position Manager
State TX
Address 100 CRESCENT COURT 100 CRESCENT COURT, DALLAS, TX 75201
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC9253-2001
Creation Date 2001-08-23
Expiried Date 2501-08-23
Type Domestic Limited-Liability Company

Janet Cox

Business Name Allied Department
Person Name Janet Cox
Position company contact
State SC
Address 115 E Main St Kingstree SC 29556-3425
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 843-354-9756

Janet Cox

Business Name All Qa Products LLC
Person Name Janet Cox
Position company contact
State NC
Address 77 Mcadenville Rd Belmont NC 28012-2434
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 704-829-6600

Janet Cox

Business Name A Clean Slate Services, LLC
Person Name Janet Cox
Position registered agent
State GA
Address 7380 Spout Springs Rd Suite 210, Flowery Branch, GA 30542
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-07
Entity Status Active/Compliance
Type Organizer

JANET COX

Person Name JANET COX
Filing Number 800719923
Position Governing Person
State TX
Address 713 MEADOW, BURKBURNETT TX 76354

JANET MARIE COX

Person Name JANET MARIE COX
Filing Number 162851701
Position SECRETARY
State TX
Address PO BOX 1105, MANSFIELD TX 76063

JANET MARIE COX

Person Name JANET MARIE COX
Filing Number 162851701
Position Director
State TX
Address PO BOX 1105, MANSFIELD TX 76063

JANET D COX

Person Name JANET D COX
Filing Number 137062000
Position VICE PRESIDENT
State TX
Address 222 TEXAS ST, CEDAR HILL TX 75104

JANET S COX

Person Name JANET S COX
Filing Number 800925859
Position MANAGING MEMBER
State TX
Address 4028 TORTOISE LANE, FORT WORTH TX 76135

JANET COX

Person Name JANET COX
Filing Number 801281381
Position TREASURER
State TX
Address 2315 BRISBANE DR, ARLINGTON TX 76018

Cox Janet L

State MD
Calendar Year 2017
Employer School District of Charles County Public
Name Cox Janet L
Annual Wage $14,825

Cox Janet L

State KS
Calendar Year 2015
Employer County Of Butler
Job Title Clerk Iii
Name Cox Janet L
Annual Wage $4,257

Cox Janet R

State IA
Calendar Year 2018
Employer City Of Newton
Name Cox Janet R
Annual Wage $80,357

Cox Janet R

State IA
Calendar Year 2017
Employer City of Newton
Name Cox Janet R
Annual Wage $77,469

Cox Janet R

State IA
Calendar Year 2016
Employer City Of Newton
Name Cox Janet R
Annual Wage $72,648

Cox Janet M

State IN
Calendar Year 2018
Employer Greenwood Community School Corporation (Johnson)
Job Title Hs Teacher
Name Cox Janet M
Annual Wage $76,934

Cox Janet A

State IN
Calendar Year 2018
Employer Fort Wayne Community School Corporation (Allen)
Job Title Therapist - Occupational 52 Wk
Name Cox Janet A
Annual Wage $72,956

Cox Janet M

State IN
Calendar Year 2017
Employer Greenwood Community School Corporation (Johnson)
Job Title Hs Teacher
Name Cox Janet M
Annual Wage $75,745

Cox Janet A

State IN
Calendar Year 2017
Employer Fort Wayne Community School Corporation (Allen)
Job Title Therapist - Occupational 52 Wk
Name Cox Janet A
Annual Wage $71,215

Cox Janet M

State IN
Calendar Year 2016
Employer Greenwood Community School Corporation (johnson)
Job Title Teacher
Name Cox Janet M
Annual Wage $69,896

Cox Janet A

State IN
Calendar Year 2016
Employer Fort Wayne Community School Corporation (allen)
Job Title Therapist - Occupational 52 Wk
Name Cox Janet A
Annual Wage $70,262

Cox Janet L

State IN
Calendar Year 2015
Employer Pike County (pike)
Job Title Data Entry
Name Cox Janet L
Annual Wage $261

Cox Janet M

State IN
Calendar Year 2015
Employer Greenwood Community School Corporation (johnson)
Job Title Teacher
Name Cox Janet M
Annual Wage $67,528

Cox Janet A

State IN
Calendar Year 2015
Employer Fort Wayne Community School Corporation (allen)
Job Title Therapist - Occupational 52 Wk
Name Cox Janet A
Annual Wage $70,891

Cox Janet

State KY
Calendar Year 2016
Employer Dept For Behav Health Dev & Int Disab
Job Title Health Program Administrator
Name Cox Janet
Annual Wage $43,935

Cox Janet M

State IL
Calendar Year 2018
Employer Western Illinois University
Name Cox Janet M
Annual Wage $54,741

Cox Janet M

State IL
Calendar Year 2017
Employer Western Illinois University
Name Cox Janet M
Annual Wage $46,452

Cox Janet

State IL
Calendar Year 2017
Employer Lincoln Sd 27
Name Cox Janet
Annual Wage $14,751

Cox Janet M

State IL
Calendar Year 2016
Employer Western Illinois University
Name Cox Janet M
Annual Wage $45,380

Cox Janet

State IL
Calendar Year 2016
Employer Lincoln Sd 27
Name Cox Janet
Annual Wage $13,339

Cox Janet M

State IL
Calendar Year 2015
Employer Western Illinois University
Name Cox Janet M
Annual Wage $46,452

Cox Janet

State IL
Calendar Year 2015
Employer Lincoln Sd 27
Name Cox Janet
Annual Wage $12,672

Cox Janet R

State IL
Calendar Year 2015
Employer Cumberland Cusd 77
Name Cox Janet R
Annual Wage $67,912

Cox Janet Halverson

State ID
Calendar Year 2018
Employer Oneida County District
Name Cox Janet Halverson
Annual Wage $35,800

Cox Janet

State GA
Calendar Year 2010
Employer Drivers Services, Department Of
Job Title Customer Service Spec (Wl)
Name Cox Janet
Annual Wage $19,337

Cox Janet R

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title 2Nd Grade
Name Cox Janet R
Annual Wage $65,332

Cox Janet R

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title 2Nd Grade
Name Cox Janet R
Annual Wage $65,879

Cox Janet R

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title 2nd Grade
Name Cox Janet R
Annual Wage $63,739

Cox Janet

State IL
Calendar Year 2018
Employer Lincoln Sd 27
Name Cox Janet
Annual Wage $15,234

Cox Janet C

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Bus Driver
Name Cox Janet C
Annual Wage $37,890

Cox Janet L

State NH
Calendar Year 2018
Employer Madison Sd - (Sau 13)
Name Cox Janet L
Annual Wage $15,500

Cox Janet V

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Cox Janet V
Annual Wage $65,766

Cox Janet E

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Family/comm Sup Coor
Name Cox Janet E
Annual Wage $19,142

Cox Janet

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Family/comm Sup Coor
Name Cox Janet
Annual Wage $18,614

Cox Janet M

State OH
Calendar Year 2018
Employer Tuscarawas County
Job Title Case Manager
Name Cox Janet M
Annual Wage $33,784

Cox Janet M

State OH
Calendar Year 2017
Employer Tuscarawas County
Name Cox Janet M
Annual Wage $31,924

Cox Janet

State OH
Calendar Year 2016
Employer University Of Miami(all Campuses)
Job Title Asst Prov Personnel & Director
Name Cox Janet
Annual Wage $29,322

Cox Janet

State OH
Calendar Year 2016
Employer Tuscarawas County
Job Title Case Manager
Name Cox Janet
Annual Wage $30,983

Cox Janet

State OH
Calendar Year 2016
Employer Mason City
Job Title Attendant Assignment
Name Cox Janet
Annual Wage $18

Cox Janet M

State OH
Calendar Year 2015
Employer Tuscarawas County
Job Title Case Manager
Name Cox Janet M
Annual Wage $29,777

Cox Janet E

State OH
Calendar Year 2015
Employer Muskingum County
Name Cox Janet E
Annual Wage $1,165

Cox Janet

State OH
Calendar Year 2015
Employer Mason City School District
Job Title Attendant Assignment
Name Cox Janet
Annual Wage $21,502

Cox Janet E

State OH
Calendar Year 2014
Employer Muskingum County
Name Cox Janet E
Annual Wage $1,131

Cox Janet

State OH
Calendar Year 2014
Employer Mason City School District
Job Title Attendant Assignment
Name Cox Janet
Annual Wage $21,077

Cox Janet M

State NM
Calendar Year 2017
Employer County of Roosevelt
Job Title Temporary Worker
Name Cox Janet M
Annual Wage $20,987

Cox Janet M

State OH
Calendar Year 2014
Employer County Of Tuscarawas
Job Title Case Manager
Name Cox Janet M
Annual Wage $22,515

Cox Janet E

State NC
Calendar Year 2017
Employer Union County
Job Title Administrative
Name Cox Janet E
Annual Wage $39,729

Cox Janet E

State NC
Calendar Year 2016
Employer Union County
Job Title Administrative
Name Cox Janet E
Annual Wage $34,160

Cox Janet E

State NC
Calendar Year 2015
Employer Union County
Job Title Administrative
Name Cox Janet E
Annual Wage $32,811

Cox Janet D

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Cox Janet D
Annual Wage $189,273

Cox Janet

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Director Management And Budget
Name Cox Janet
Annual Wage $195,267

Cox Janet D

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Cox Janet D
Annual Wage $179,205

Cox Janet

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Director Management And Budget
Name Cox Janet
Annual Wage $191,180

Cox Janet

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Director Management And Budget
Name Cox Janet
Annual Wage $182,227

Cox Janet D

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Cox Janet D
Annual Wage $153,689

Cox Janet V

State NY
Calendar Year 2016
Employer Buffalo Public Schools
Name Cox Janet V
Annual Wage $67,334

Cox Janet

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Director Management And Budget
Name Cox Janet
Annual Wage $152,012

Cox Janet D

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Cox Janet D
Annual Wage $136,038

Cox Janet

State OH
Calendar Year 2013
Employer Mason City School District
Job Title Attendant Assignment
Name Cox Janet
Annual Wage $21,077

Cox Janet R

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title 2nd Grade
Name Cox Janet R
Annual Wage $59,266

Janet H Cox

Name Janet H Cox
Address 17 Larboard Ln Kennebunk ME 04043 -7668
Phone Number 207-590-5579
Mobile Phone 207-590-5579
Gender Female
Date Of Birth 1925-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Janet D Cox

Name Janet D Cox
Address 4534 Woodbridge St Gary IN 46408 -3510
Phone Number 219-980-2029
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet R Cox

Name Janet R Cox
Address 156 Old Dixie Hwy Horse Cave KY 42749 -1005
Phone Number 270-786-3241
Mobile Phone 270-786-4705
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet Cox

Name Janet Cox
Address 814 Edwards Dr Leon KS 67074 -8010
Phone Number 316-742-3636
Email [email protected]
Gender Female
Date Of Birth 1954-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet K Cox

Name Janet K Cox
Address 6841 W 16th St Indianapolis IN 46214 -3327
Phone Number 317-247-1648
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet P Cox

Name Janet P Cox
Address 9540 Broadway St Indianapolis IN 46240-1017 -1017
Phone Number 317-846-3786
Gender Female
Date Of Birth 1935-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet S Cox

Name Janet S Cox
Address 5153 Roswell Rd Atlanta GA 30342-2253 UNIT 4-2236
Phone Number 404-843-0489
Gender Female
Date Of Birth 1953-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Cox

Name Janet M Cox
Address 502 Cindy Ave Protem MO 65733 -7200
Phone Number 417-785-4792
Email [email protected]
Gender Unknown
Date Of Birth 1940-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet R Cox

Name Janet R Cox
Address 24936 S 196th Pl Queen Creek AZ 85142 -3254
Phone Number 480-655-6403
Gender Female
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Janet L Cox

Name Janet L Cox
Address 7921 Nottoway Cir Louisville KY 40214 -3223
Phone Number 502-368-3264
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Janet C Cox

Name Janet C Cox
Address 212 Valleyview Dr Fisherville KY 40023 -7486
Phone Number 502-477-5002
Gender Female
Date Of Birth 1945-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Janet S Cox

Name Janet S Cox
Address 832 S Bernhardt Ave Gerald MO 63037 -2323
Phone Number 573-764-2328
Gender Female
Date Of Birth 1945-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet R Cox

Name Janet R Cox
Address 758 Rozier St Sainte Genevieve MO 63670 -1854
Phone Number 573-883-5782
Gender Female
Date Of Birth 1959-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet D Cox

Name Janet D Cox
Address 14502 W Ky 70 Liberty KY 42539 -8833
Phone Number 606-787-9673
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Janet C Cox

Name Janet C Cox
Address 430 N Hamilton St Chandler AZ 85225 -4741
Phone Number 623-261-8078
Gender Female
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Janet E Cox

Name Janet E Cox
Address 12849 N 151st Dr Surprise AZ 85379 -9104
Phone Number 623-302-7048
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Janet L Cox

Name Janet L Cox
Address 22500 Enoch Rd Calhan CO 80808 -8523
Phone Number 719-683-5377
Gender Female
Date Of Birth 1956-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet C Cox

Name Janet C Cox
Address 1108 Winterberry Dr Crawfordsville IN 47933 -1067
Phone Number 765-362-6657
Gender Female
Date Of Birth 1935-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet D Cox

Name Janet D Cox
Address 73 David Powell Rd Sparta GA 31087 -5608
Phone Number 770-402-9555
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Cox

Name Janet L Cox
Address 2005 Blackmore St Madison IN 47250 -2656
Phone Number 812-273-4694
Gender Female
Date Of Birth 1936-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet L Cox

Name Janet L Cox
Address 416 N 6th St Petersburg IN 47567 -1113
Phone Number 812-354-9660
Gender Female
Date Of Birth 1953-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Janet F Cox

Name Janet F Cox
Address 751 Carlton Rd Pensacola FL 32534 -1111
Phone Number 850-478-4220
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janet Cox

Name Janet Cox
Address 783 Magnolia Farm Rd Quincy FL 32351 -5945
Phone Number 850-627-7986
Gender Female
Date Of Birth 1939-08-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet L Cox

Name Janet L Cox
Address 514 E Longyear St Bessemer MI 49911 -1422
Phone Number 906-663-2142
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Janet Cox

Name Janet Cox
Address 1210 Olive St Leavenworth KS 66048 -2362
Phone Number 913-682-1011
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet Cox

Name Janet Cox
Address 1900 Orchard Ave Grand Junction CO 81501-6750 -6750
Phone Number 970-242-5910
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed College
Language English

Janet L Cox

Name Janet L Cox
Address 903 N Oakland St Saint Johns MI 48879 -1063
Phone Number 989-292-4270
Gender Female
Date Of Birth 1948-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

COX, JANET

Name COX, JANET
Amount 2000.00
To Jon Porter (R)
Year 2004
Transaction Type 15
Filing ID 24961833557
Application Date 2004-06-30
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house

Cox, Janet B

Name Cox, Janet B
Amount 2000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-09-22
Contributor Occupation N/A/Unemployed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

COX, JANET C

Name COX, JANET C
Amount 2000.00
To Richard C Shelby (R)
Year 2004
Transaction Type 15
Filing ID 23020162056
Application Date 2003-03-31
Contributor Occupation CLA ARCHITECTURE INC
Organization Name Cla Architecture
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

COX, JANET

Name COX, JANET
Amount 1000.00
To COBB, SUE BELL
Year 2006
Application Date 2006-11-06
Recipient Party D
Recipient State AL
Seat state:judicial
Address 3300 CAHABA RD BIRMINGHAM AL

COX, JANET

Name COX, JANET
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930632895
Application Date 2008-01-28
Contributor Occupation Attorney
Contributor Employer The Cox Law Firm, PC
Organization Name Cox Law Firm
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2331 River Grand Dr BIRMINGHAM AL

COX, JANET BETH

Name COX, JANET BETH
Amount 250.00
To Nick Lampson (D)
Year 2012
Transaction Type 15
Filing ID 12951448956
Application Date 2012-03-24
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Organization Name Mostyn Law Firm
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress
Seat federal:house
Address 7965 Doral Dr BEAUMONT TX

COX, JANET TRASK T MS

Name COX, JANET TRASK T MS
Amount 250.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 11932062076
Application Date 2011-04-13
Contributor Occupation Writer
Contributor Employer self
Contributor Gender F
Committee Name EMILY's List
Address 670 Hudson Place PORT TOWNSEND WA

COX, JANET T

Name COX, JANET T
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15e
Filing ID 27931406082
Application Date 2007-09-09
Contributor Occupation Writer
Contributor Employer Self employed
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 670 Hudson Pl PORT TOWNSEND WA

COX, JANET T MS

Name COX, JANET T MS
Amount 250.00
To EMILY's List
Year 2008
Transaction Type 24i
Filing ID 27990827333
Application Date 2007-09-09
Contributor Occupation Writer
Contributor Employer Self
Contributor Gender F
Committee Name EMILY's List
Address 670 Hudson Place PORT TOWNSEND WA

COX, JANET

Name COX, JANET
Amount 250.00
To Roger Wicker (R)
Year 2004
Transaction Type 15
Filing ID 24962412966
Application Date 2004-09-17
Contributor Occupation Lobbiest
Contributor Employer Capital FYI Inc
Organization Name Capital Fyi
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Friends of Roger Wicker 2002
Seat federal:house
Address 160 Alta Woods Blvd JACKSON MS

COX, JANET TRASK T MS

Name COX, JANET TRASK T MS
Amount 250.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 12970418314
Application Date 2012-01-10
Contributor Occupation Writer
Contributor Employer Self Employed
Contributor Gender F
Committee Name EMILY's List
Address 670 Hudson Place PORT TOWNSEND WA

COX, JANET R

Name COX, JANET R
Amount 210.00
To National Education Assn
Year 2010
Transaction Type 15
Filing ID 29934480834
Application Date 2009-07-04
Contributor Occupation TEACHER
Contributor Employer CUMBERLAND C U SCHOOL DIST 77
Contributor Gender F
Committee Name National Education Assn
Address 1791 Hazel Dell Rd GREENUP IL

COX, JANET

Name COX, JANET
Amount 202.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991053377
Application Date 2008-04-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 204B S Embarras Ave TUSCOLA IL

COX, JANET TRASK

Name COX, JANET TRASK
Amount 130.00
To MACDONALD, MARGARET E (MARGIE)
Year 2006
Contributor Occupation WRITER
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:upper
Address 670 HUDSON PL PT TOWNSEND WA

COX, JANET L

Name COX, JANET L
Amount 125.00
To ROWE, JIM
Year 2004
Application Date 2003-12-04
Recipient Party D
Recipient State WV
Seat state:judicial

COX, JANET

Name COX, JANET
Amount 125.00
To FARMER, RICHIE
Year 20008
Application Date 2007-06-05
Contributor Occupation UNDERWRITER
Contributor Employer KY FARM BUREAU
Organization Name KENTUCKY FARM BUREAU
Recipient Party R
Recipient State KY
Seat state:office
Address 212 VALLEYVIEW DR FISHERVILLE KY

COX, JANET

Name COX, JANET
Amount 100.00
To MEAD, SLADE
Year 2004
Application Date 2004-06-18
Contributor Occupation PRINCIPAL
Contributor Employer EVIT
Recipient Party R
Recipient State AZ
Seat state:upper
Address 1342 W CORAL REEF GILBERT AZ

COX, JANET

Name COX, JANET
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-14
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 670 HUDSON PL PORT TOWNSEND WA

COX, JANET

Name COX, JANET
Amount 50.00
To MACDONALD, MARGIE
Year 20008
Contributor Occupation WRITER
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:lower
Address 870 HUDSON PL PT TOWNSEND WA

COX, JANET

Name COX, JANET
Amount 50.00
To ROTELLINI, FELECIA
Year 2010
Application Date 2010-05-19
Contributor Occupation ADULT EDUCATION
Contributor Employer EAST VALLEY INSTITUTE
Recipient Party D
Recipient State AZ
Seat state:office
Address 9901 HEFNER VILLAGE PL OKLAHOMA CITY OK

COX, JANET

Name COX, JANET
Amount 25.00
To ORTEGO, STEPHEN J
Year 20008
Application Date 2007-09-21
Recipient Party D
Recipient State LA
Seat state:lower
Address 127 BRISTOL DR LAFAYETTE LA

COX, JANET

Name COX, JANET
Amount 25.00
To MEAD, SLADE
Year 2004
Application Date 2004-08-07
Contributor Occupation PRINCIPAL
Contributor Employer EVIT
Recipient Party R
Recipient State AZ
Seat state:upper
Address 1342 W CORAL REEF GILBERT AZ

COX, JANET

Name COX, JANET
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-06-24
Recipient Party R
Recipient State OH
Seat state:governor
Address 606 W SANDUSKY ST FINDLAY OH

COX, JANET

Name COX, JANET
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-04
Recipient Party R
Recipient State OH
Seat state:governor
Address 606 W SANDUSKY ST FINDLAY OH

COX, JANET

Name COX, JANET
Amount 15.00
To FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Year 20008
Application Date 2008-01-23
Recipient Party I
Recipient State FL
Committee Name FLORIDA4MARRIAGE.ORG (OR YES2MARRIAGE.ORG)
Address 3151 PEBBLE BEND DR LAKELAND FL

COX, JANET

Name COX, JANET
Amount 5.00
To TENNANT, NATALIE
Year 20008
Application Date 2008-06-13
Recipient Party D
Recipient State WV
Seat state:office

JANET V COX

Name JANET V COX
Address 216 1st Ave West Daphne AL

JANET COX

Name JANET COX
Address 212 1st Ave West Daphne AL

JANET COX

Name JANET COX
Address 158 Smithridge Park Reno NV
Value 11700
Landvalue 11700
Buildingvalue 31851
Landarea 43 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse Ins
Price 59000

JANET B TOD COX

Name JANET B TOD COX
Address 3139 Wakeshire Drive Dublin OH 43017
Value 47100
Landvalue 47100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JANET ANN SEBEK RENEE LANIER COX & ANGIER ALLISON COX

Name JANET ANN SEBEK RENEE LANIER COX & ANGIER ALLISON COX
Address 7 Hillary Way Lutherville Timonium MD
Value 127190
Landvalue 127190
Airconditioning yes

COX JANET M

Name COX JANET M
Address 1923 Farm Way Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 61265
Landarea 10,890 square feet
Type Residential Property

COX PENELOPE JANET +

Name COX PENELOPE JANET +
Physical Address 845 EAST GULF DR, SANIBEL, FL 33957
Owner Address 254 LADY MACDONALD DR, CANMORE, CANADA
Sale Price 100
Sale Year 2012
County Lee
Year Built 1974
Area 981
Land Code Condominiums
Address 845 EAST GULF DR, SANIBEL, FL 33957
Price 100

COX JOE R & JANET M

Name COX JOE R & JANET M
Physical Address 2466 CR 401A,, FL
Owner Address PO BOX 315, SUMTERVILLE, FL 33585
County Sumter
Year Built 1982
Area 840
Land Code Mobile Homes
Address 2466 CR 401A,, FL

JANET COX

Name JANET COX
Address 5153 Roswell Road Sandy Springs GA
Value 4000
Landvalue 4000
Buildingvalue 30400
Landarea 749 square feet

COX JANET M

Name COX JANET M
Physical Address 14148 FALDO CT, HUDSON, FL 34667
Owner Address 14148 FALDO CT, HUDSON, FL 34667
Ass Value Homestead 99329
Just Value Homestead 99701
County Pasco
Year Built 1991
Area 2120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14148 FALDO CT, HUDSON, FL 34667

COX JANET L TRUSTEE

Name COX JANET L TRUSTEE
Physical Address 260 OVERLOOK DR, CLERMONT FL, FL 34711
County Lake
Year Built 1975
Area 1142
Land Code Single Family
Address 260 OVERLOOK DR, CLERMONT FL, FL 34711

COX JANET L TRUSTEE

Name COX JANET L TRUSTEE
Physical Address 241 LINDEN ST, CLERMONT FL, FL 34711
County Lake
Year Built 1948
Area 966
Land Code Multi-family - less than 10 units
Address 241 LINDEN ST, CLERMONT FL, FL 34711

COX JANET L

Name COX JANET L
Physical Address 560 MAR-MAN-MAR PL, CLERMONT FL, FL 34711
Ass Value Homestead 85219
Just Value Homestead 85219
County Lake
Year Built 1961
Area 1390
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 560 MAR-MAN-MAR PL, CLERMONT FL, FL 34711

COX JANET HOLLEY

Name COX JANET HOLLEY
Owner Address C/O COX DEVELOPMENT CORP, HOOVER, AL 35236
County Walton
Land Code Subsurface rights

COX JANET HATCHER

Name COX JANET HATCHER
Physical Address 908 ALBA DR, ORLANDO, FL 32804
Owner Address HATCHER MARION F III, ORLANDO, FLORIDA 32804
County Orange
Year Built 1985
Area 3753
Land Code Single Family
Address 908 ALBA DR, ORLANDO, FL 32804

COX GERALD D, COX JANET E

Name COX GERALD D, COX JANET E
Physical Address 2416 LA QUINTA CT, SPRING HILL, FL 34606
Owner Address 8332 CHEROKEE TRL, CROSSVILLE, TENNESSEE 38572
Sale Price 168000
Sale Year 2013
Ass Value Homestead 115864
Just Value Homestead 115864
County Hernando
Year Built 1990
Area 2930
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2416 LA QUINTA CT, SPRING HILL, FL 34606
Price 168000

COX JANET M

Name COX JANET M
Physical Address 1923 FARM WAY, MIDDLEBURG, FL 32068
Owner Address 1923 FARM WAY, MIDDLEBURG, FL 32068
Ass Value Homestead 86265
Just Value Homestead 86265
County Clay
Year Built 1996
Area 1567
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1923 FARM WAY, MIDDLEBURG, FL 32068

COX CHERYL D & PHILPOT JANET D

Name COX CHERYL D & PHILPOT JANET D
Physical Address SW CR 241, LAKE BUTLER, FL 32054
Owner Address 678 NW BRADY CIRCLE, LAKE CITY, FL 32055
County union
Land Code Grazing land soil capability Class III
Address SW CR 241, LAKE BUTLER, FL 32054

JANET COX

Name JANET COX
Address 971 Jerome Street #2C Brooklyn NY 11207
Value 37495
Landvalue 3882

JANET E COX

Name JANET E COX
Address 2803 Silverleaf Circle Austin TX 78757
Value 176000
Landvalue 176000
Buildingvalue 144983
Type Real

JANET V COX

Name JANET V COX
Address 204 1st Ave West Daphne AL

JANET RUNDLE COX

Name JANET RUNDLE COX
Address 107 Alameda Drive Tempe AZ 85282
Value 19400
Landvalue 19400

JANET R COX

Name JANET R COX
Address 20 Old Greer Town Road Taylors SC
Value 121830

JANET P COX

Name JANET P COX
Address 119 Hermay Drive Hamilton OH

JANET MARGARET WILLIAMS COX & RAY BRIAN COX

Name JANET MARGARET WILLIAMS COX & RAY BRIAN COX
Address 17283 SE Willow Lane Monroe WA
Value 89000
Landvalue 89000
Buildingvalue 148100
Landarea 5,662 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 239950

JANET M. ET AL PUFAHL & LAVERNE W. COX

Name JANET M. ET AL PUFAHL & LAVERNE W. COX
Address 463 Greer Road Pineville LA 71360
Value 805
Type Succession

JANET COX

Name JANET COX
Address 1719 Windmill Lane Mesquite TX 75149
Value 61460
Landvalue 20000
Buildingvalue 61460

JANET L COX

Name JANET L COX
Address 8003 Sue Drive Ooltewah TN
Value 16500
Landvalue 16500
Buildingvalue 55000
Landarea 120 square feet
Type Residential

JANET L COX

Name JANET L COX
Address 7170 Saint Marys Avenue La Plata MD
Value 109000
Landvalue 109000
Buildingvalue 69100
Landarea 29,054 square feet
Airconditioning yes
Numberofbathrooms 1

JANET K COX

Name JANET K COX
Address 9901 Hefner Village Place Oklahoma City OK
Value 12970
Landarea 2,413 square feet
Type Residential
Price 127000

JANET J COX

Name JANET J COX
Address 4378 Worth Street Acworth GA
Value 38000
Landvalue 38000
Buildingvalue 62490
Type Residential; Lots less than 1 acre

JANET J COX

Name JANET J COX
Address 1007 S Munroe Road Tallmadge OH 44278
Value 66460
Landvalue 41330
Buildingvalue 66460
Landarea 65,096 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

JANET H COX

Name JANET H COX
Address 420 W Elm Street West Salem WI 54669
Value 40100
Landvalue 40100

JANET E COX & BEATRICE L COX

Name JANET E COX & BEATRICE L COX
Address 33 Coyle Curtin Road Charleroi PA
Value 3911
Landvalue 3911
Buildingvalue 3500
Landarea 174,240 square feet

JANET L COX

Name JANET L COX
Address 201 Country Club Drive Oxford OH

COX CHERYL D & PHILPOT JANET D

Name COX CHERYL D & PHILPOT JANET D
Physical Address W CR 18, LAKE BUTLER, FL 32054
Owner Address 678 NW BRADY CIRCLE, LAKE CITY, FL 32055
County union
Land Code Timberland - site index 80 to 89
Address W CR 18, LAKE BUTLER, FL 32054

JANET COX

Name JANET COX
Type Voter
State OH
Address 9379 DEARDOFF RD., FRANKLIN, OH 45005
Phone Number 937-514-7781
Email Address [email protected]

JANET COX

Name JANET COX
Type Republican Voter
State NC
Address PO BOX 234, ERWIN, NC 28339
Phone Number 910-897-2282
Email Address [email protected]

JANET COX

Name JANET COX
Type Democrat Voter
State NC
Address 255 LEE THEE CHURCH RD, ROCKINGHAM, NC 28379-7931
Phone Number 910-895-8828
Email Address [email protected]

JANET COX

Name JANET COX
Type Independent Voter
State KY
Phone Number 859-699-5768
Email Address [email protected]

JANET COX

Name JANET COX
Type Republican Voter
State SC
Address 1013A ENCAMPMENT CT, CHARLESTON, SC 29412
Phone Number 843-406-2701
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State SC
Address 864 DILLS BLUFF RD, CHARLESTON, SC 29412
Phone Number 843-209-0610
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State TX
Address 5144 IVTCREST TR., ARLINGTON, TX 76017
Phone Number 817-879-0205
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State IL
Address 905 N WESTERN HILLS DR, KANKAKEE, IL 60901
Phone Number 815-592-8921
Email Address [email protected]

JANET COX

Name JANET COX
Type Independent Voter
State MI
Address 4995 E M 36, PINCKNEY, MI 48169
Phone Number 734-231-9015
Email Address [email protected]

JANET COX

Name JANET COX
Type Republican Voter
State FL
Address 14148 FALDO CT, HUDSON, FL 34667
Phone Number 727-819-1002
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State IL
Address 406 E. THIRD ST., HINSDALE, IL 60521
Phone Number 630-654-2104
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State IL
Address 211 N. KENNEDY BLVD. APT.218, VANDALIA, IL 62471
Phone Number 618-283-1473
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State MO
Address 1414 PRICE DRIVE, CAPE GIRARDEAU, MO 63701
Phone Number 573-979-5509
Email Address [email protected]

JANET COX

Name JANET COX
Type Democrat Voter
State OH
Address 119 HERMAY DR, HAMILTON, OH 45013
Phone Number 513-235-4937
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State KY
Address 212 VALLEYVIEW DR, FISHERVILLE, KY 40023
Phone Number 502-744-4075
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State KY
Address 2501 ELMBURG RD, SHELBYVILLE, KY 40065
Phone Number 502-220-0777
Email Address [email protected]

JANET COX

Name JANET COX
Type Republican Voter
State MO
Address 7567 E 400 B RD, COLLINS, MO 64738
Phone Number 417-646-2276
Email Address [email protected]

JANET M COX

Name JANET M COX
Type Voter
State FL
Address 208 E SOUTHLAND, BUSHNELL, FL 33513
Phone Number 352-303-2966
Email Address [email protected]

JANET COX

Name JANET COX
Type Republican Voter
State NC
Address 148 MILL CREEK RD, TODD, NC 28684
Phone Number 336-877-1493
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State MO
Address 4625 LEONA ST, SAINT LOUIS, MO 63116
Phone Number 314-359-1912
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State MD
Address 7170 SAINT MARYS AVE, LA PLATA, MD 20646
Phone Number 301-537-2617
Email Address [email protected]

JANET COX

Name JANET COX
Type Voter
State AL
Address 2504 MOUNTAIN WOODS DRIVE, BIRMINGHAM, AL 35216
Phone Number 205-422-6249
Email Address [email protected]

Janet C Cox

Name Janet C Cox
Visit Date 4/13/10 8:30
Appointment Number U33040
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 8/19/12 19:30
Appt End 8/19/12 23:59
Total People 4
Last Entry Date 8/17/12 10:55
Meeting Location WH
Caller VIVIAN
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Janet C Cox

Name Janet C Cox
Visit Date 4/13/10 8:30
Appointment Number U32082
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/17/12 10:45
Appt End 8/17/12 23:59
Total People 3
Last Entry Date 8/14/12 11:13
Meeting Location OEOB
Caller LAUREN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93739

Janet C Cox

Name Janet C Cox
Visit Date 4/13/10 8:30
Appointment Number U32567
Type Of Access VA
Appt Made 8/15/12 0:00
Appt Start 8/17/12 10:00
Appt End 8/17/12 23:59
Total People 231
Last Entry Date 8/15/12 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JANET COX

Name JANET COX
Car CHEVROLET SUBURBAN
Year 2008
Address 213 Whitsett Rd, Nashville, TN 37210-5326
Vin 3GNFK16348G188998
Phone 615-781-8182

JANET COX

Name JANET COX
Car FORD FOCUS
Year 2007
Address 343 GAYLE DR, SHEFFIELD LAKE, OH 44054-1914
Vin 1FAFP34N27W194721

JANET COX

Name JANET COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3938 N 4825 E, Eden, UT 84310-9743
Vin 1HD1BW5187Y040386
Phone 801-745-2757

Janet Cox

Name Janet Cox
Car LEXUS SC 430
Year 2007
Address 2025 Fernwood Way, Henderson, NC 27536-5817
Vin JTHFN45Y179012356
Phone 252-433-8577

Janet Cox

Name Janet Cox
Car HYUNDAI AZERA
Year 2007
Address PO Box 721, Benton, KY 42025-0721
Vin KMHFC46F27A182255
Phone

JANET COX

Name JANET COX
Car DODGE CALIBER
Year 2007
Address 7900 Churchill Way Apt 13304, Dallas, TX 75251-2060
Vin 1B3HB48B97D532717
Phone

JANET COX

Name JANET COX
Car TOYOTA CAMRY
Year 2007
Address 761 Chapel Rd, Aliquippa, PA 15001-1455
Vin 4T1BE46K67U560968

JANET COX

Name JANET COX
Car TOYOTA HIGHLANDER
Year 2007
Address 4604 Hickory Wood Row, Greenwood, IN 46143-7449
Vin JTEGP21A170145213

JANET COX

Name JANET COX
Car HYUNDAI TUCSON GLS/LTD
Year 2007
Address 85 BUNKER HILL RD, CHILLICOTHE, OH 45601-9438
Vin KM8JN12D37U639838

Janet Cox

Name Janet Cox
Car LEXUS RX 350
Year 2007
Address 14113 Meadow, Overland Park, KS 66224-4557
Vin 2T2HK31U17C006451
Phone 913-851-0046

JANET COX

Name JANET COX
Car FORD EXPEDITION
Year 2007
Address PO Box 511, Long Beach, MS 39560-0511
Vin 1FMFU17557LA53786
Phone 228-324-8834

JANET COX

Name JANET COX
Car SATURN OUTLOOK
Year 2007
Address 2845 Woodland Hills Dr, Cumming, GA 30040-7173
Vin 5GZER23777J151839
Phone 770-844-7114

JANET COX

Name JANET COX
Car MERCURY SABLE
Year 2008
Address 2662 COUNTY ROAD 4145, CRANFILLS GAP, TX 76637-4512
Vin 1MEHM42W28G613822
Phone 254-597-2706

JANET COX

Name JANET COX
Car NISSAN ALTIMA
Year 2007
Address PO Box 3391, Wingate, NC 28174-3391
Vin 1N4AL21E87N453528

JANET COX

Name JANET COX
Car LEXUS RX 350
Year 2008
Address 205 Ararat Rd, Pilot Mountain, NC 27041-8127
Vin 2T2HK31U68C092437

JANET COX

Name JANET COX
Car HONDA CR-V
Year 2008
Address 7805 Riverview Blvd, Catlettsburg, KY 41129-8842
Vin JHLRE48708C034387

JANET COX

Name JANET COX
Car BUICK ENCLAVE
Year 2008
Address 572 Mccain Dr, Denmark, SC 29042-8912
Vin 5GAER237X8J232290

JANET COX

Name JANET COX
Car CHEVROLET TRAILBLAZER
Year 2008
Address 11130 TUPPER LAKE RD, GRAND LEDGE, MI 48837-9514
Vin 1GNDT13S782153073

JANET COX

Name JANET COX
Car HYUNDAI ELANTRA
Year 2008
Address 12 CRANFORD RD, PLAINVIEW, NY 11803-4004
Vin KMHDU46D88U366151
Phone 516-935-3631

JANET COX

Name JANET COX
Car GMC ACADIA
Year 2008
Address 5906 CAMERON DR, ARLINGTON, TX 76017-1006
Vin 1GKER23708J187542

JANET COX

Name JANET COX
Car FORD F-150
Year 2008
Address 758 Rozier St, Ste Genevieve, MO 63670-1854
Vin 1FTPW14V28FA98093

JANET COX

Name JANET COX
Car SATURN AURA
Year 2008
Address 22500 Enoch Rd, Calhan, CO 80808-8523
Vin 1G8ZS57N38F114982

JANET COX

Name JANET COX
Car VOLKSWAGEN PASSAT
Year 2008
Address 5204 El Campo Ave, Fort Worth, TX 76107-4842
Vin WVWEK73C18E090028

JANET COX

Name JANET COX
Car ACURA TSX
Year 2008
Address 792 Main St, Walpole, MA 02081-2922
Vin JH4CL968X8C000263

JANET COX

Name JANET COX
Car HYUNDAI SANTA FE
Year 2008
Address 2026 SANDHILL CRANE CIR, LOVELAND, CO 80537-6588
Vin 5NMSH73E08H151319

JANET COX

Name JANET COX
Car MERCURY MARINER
Year 2008
Address 343 Gayle Dr, Sheffield Lake, OH 44054-1914
Vin 4M2CU91178KJ37377

JANET COX

Name JANET COX
Car CHEVROLET IMPALA
Year 2008
Address 9857 Duff Rd, Hillsboro, OH 45133-8781
Vin 2G1WT58K589279735

Janet Cox

Name Janet Cox
Car KIA SPECTRA
Year 2007
Address 311 Circle Dr, Patrick Springs, VA 24133-3789
Vin KNAFE121075458350

Janet Cox

Name Janet Cox
Domain gaiastudios.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-04
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 meadow Brook Way Woodstock Georgia 30189
Registrant Country UNITED STATES
Registrant Fax 6784451491

Janet Cox

Name Janet Cox
Domain essentialhairoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-22
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 meadow Brook Way Woodstock Georgia 30189
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain dnnportalsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-10
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 meadow Brook Way Woodstock Georgia 30189
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain rockerrealtyinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-09-18
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 684 Montrose St Clermont Florida 34711
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain tobaccofreeu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-26
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 600 S. Cherry St., Suite 314 Denver CO 80246
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain lincolncountynchomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 107 Vale North Carolina 28168
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain janetcoxandcompany.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-07-30
Update Date 2013-08-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 107 Vale NC 28168
Registrant Country UNITED STATES

JANET COX

Name JANET COX
Domain jangand.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address 281 CR 4768 SULPHUR SPRINGS TEXAS 75482
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain ppmtkw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-06
Update Date 2010-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 13580 Groupe Dr. Ste 201 Woodbridge Virginia 22192
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain janetcoxsellsmyrtlebeach.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-22
Update Date 2012-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1407 Glenkeith Court Myrtle Beach South Carolina 29575
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain applicationinbox.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 188 Medical Dr Hannibal Missouri 63401
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain essentialhotoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-22
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1406 meadow Brook Way Woodstock Georgia 30189
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain janetlcoxrealtor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 13580 Groupe Dr|Suite 201 Woodbridge Virginia 22192
Registrant Country UNITED STATES
Registrant Fax 5714082022

Janet Cox

Name Janet Cox
Domain lincolncountyhomefinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 107 Vale North Carolina 28168
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain plankroadrealty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-07
Update Date 2013-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 209 E Wade St. Wadesboro NC 28170
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain friendsdrivesober.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-23
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 600 S. Cherry St., Suite 314 Denver CO 80246
Registrant Country UNITED STATES
Registrant Fax 13038710907

Janet Cox

Name Janet Cox
Domain lincolncountyhomevalues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 107 Vale North Carolina 28168
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain janetcoxinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-02-02
Update Date 2011-02-02
Registrar Name REGISTER.COM, INC.
Registrant Address 1259 Dabney Drive Henderson NC 27536-3528
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain janetcoxsellsthelifestyle.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-29
Update Date 2012-06-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1407 Glenkeith Court Myrtle Beach South Carolina 29575
Registrant Country UNITED STATES
Registrant Fax 18438280159

Janet Cox

Name Janet Cox
Domain professionalspmteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-31
Update Date 2011-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 13580 Groupe Dr. Ste 201 Woodbridge Virginia 22192
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain jkmb.biz
Contact Email [email protected]
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name WILD WEST DOMAINS, INC.
Registrant Address 1407 Glenkeith Court Myrtle Beach South Carolina 29575
Registrant Country UNITED STATES
Registrant Fax 18438280159

Janet Cox

Name Janet Cox
Domain janetlcoxrealtor.info
Contact Email [email protected]
Create Date 2013-02-11
Update Date 2013-04-12
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 13580 Groupe Dr Suite 201 Woodbridge Virginia 22192
Registrant Country UNITED STATES
Registrant Fax 15714082022

Janet Cox

Name Janet Cox
Domain lincolncountyhomesandland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 107 Vale North Carolina 28168
Registrant Country UNITED STATES

Janet Cox

Name Janet Cox
Domain abcorailings.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2010-09-15
Update Date 2013-09-16
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address Unit 4 - 11550 Kingston Street Maple Ridge BC V2X 2J8
Registrant Country CANADA