Janet Johnson

We have found 414 public records related to Janet Johnson in 38 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 113 business registration records connected with Janet Johnson in public records. The businesses are registered in 24 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Clerk Of The Court. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $47,921.


Janet L Johnson

Name / Names Janet L Johnson
Age 57
Birth Date 1967
Also Known As Janet L Wright
Person 2 Blue Rock Hill Ln, North Attleboro, MA 02760
Phone Number 508-316-1060
Possible Relatives


Previous Address 391 Elmwood St, N Attleboro, MA 02760
27 Cromwell St #2, Providence, RI 02907
297 Gettysburg Way, Lincoln Park, NJ 07035
Blue Rock Hl, North Attleboro, MA 02760
12 Blue Rock Hill Ln, North Attleboro, MA 02760
300 Front St, Pawtucket, RI 02860
99 Rome Blvd #9, Attleboro, MA 02703
65 Washington St #4308, N Attleboro, MA 02760
Email [email protected]

Janet R Johnson

Name / Names Janet R Johnson
Age 57
Birth Date 1967
Person 104 Silverwood Dr, Slidell, LA 70461
Phone Number 985-781-5272
Possible Relatives





Kimberly Chatmanjohns

Previous Address 2725 Iberville St, New Orleans, LA 70119
2729 Iberville St, New Orleans, LA 70119
321 Galvez St, New Orleans, LA 70119
12345 Hy 10, New Orleans, LA 70128
12345 I 10 Service Rd #2609, New Orleans, LA 70128
12345 Rd 10, New Orleans, LA 70128
12345 Ro 10, New Orleans, LA 70128
156C PO Box, Alexandria, LA 71309
12345 T #10, New Orleans, LA 70128
7227 Cannonbury Dr, New Orleans, LA 70126

Janet H Johnson

Name / Names Janet H Johnson
Age 59
Birth Date 1965
Also Known As Janet R Johnson
Person 105 Princeton St, Springfield, MA 01109
Phone Number 413-732-6133
Possible Relatives



L Johnson
Previous Address 105 Wilber St, Springfield, MA 01104
105 Trinceton, Springfield, MA 01109
73 Ridgewood St #2, Dorchester, MA 02122
Email [email protected]

Janet M Johnson

Name / Names Janet M Johnson
Age 62
Birth Date 1962
Person 42 Gates Rd, Shrewsbury, MA 01545
Phone Number 508-842-7403
Possible Relatives



S A Johnson


Robf M Johnson
Previous Address 51 Tatman St, Worcester, MA 01607

Janet Marie Johnson

Name / Names Janet Marie Johnson
Age 62
Birth Date 1962
Person 823 Polk St, Baton Rouge, LA 70802
Phone Number 225-383-7859
Possible Relatives




Previous Address 2009 Kentucky St, Baton Rouge, LA 70802

Janet E Johnson

Name / Names Janet E Johnson
Age 62
Birth Date 1962
Person 7 Hartwell Pl, Searcy, AR 72143
Phone Number 501-268-3154
Possible Relatives







Previous Address Hartwell, Searcy, AR 72143
Hartwell Ci, Searcy, AR 72143
800 Moore Ave #36, Searcy, AR 72143
707 Woodruff Ave, Searcy, AR 72143
508 Woodruff Ave, Searcy, AR 72143

Janet S Johnson

Name / Names Janet S Johnson
Age 63
Birth Date 1961
Also Known As Janet Hall
Person 902 Pearl St, Bogalusa, LA 70427
Phone Number 985-732-7536
Possible Relatives




Janet S Johnson

Name / Names Janet S Johnson
Age 64
Birth Date 1960
Person 7030 179th St, Hialeah, FL 33015
Phone Number 305-556-3977
Possible Relatives

Janet Ann Johnson

Name / Names Janet Ann Johnson
Age 65
Birth Date 1959
Person 11867 Elk Rdg, Wesley, AR 72773
Phone Number 501-443-2895
Possible Relatives
Mikeange Johnson


Previous Address 108 HC 61, Wesley, AR 72773
108 PO Box, Wesley, AR 72773
PO Box #87-Y, Wesley, AR 72773

Janet Ann Johnson

Name / Names Janet Ann Johnson
Age 66
Birth Date 1958
Also Known As Janet D Johnson
Person 391 Elmwood St, North Attleboro, MA 02760
Phone Number 508-695-3197
Possible Relatives







Previous Address 2324 Cornwallis Dr, Greensboro, NC 27408
2 Blue Rock Hill Ln, North Attleboro, MA 02760
11 Bob Cir, N Attleboro, MA 02760
4506 Foxcroft Rd, Greensboro, NC 27410
11 Bob Cir, North Attleboro, MA 02760
208 Hampton Dr, High Point, NC 27265
3605 Parkwood Dr #D, Greensboro, NC 27403

Janet M Johnson

Name / Names Janet M Johnson
Age 66
Birth Date 1958
Person 8821 Calumet Dr, Indianapolis, IN 46236
Phone Number 419-823-4854
Possible Relatives



Previous Address 9508 Timber Crest Ln, Indianapolis, IN 46256
6922 Cloister Rd, Toledo, OH 43617
2925 Blendon Woods Blvd, Columbus, OH 43231
110 Roney Ln #15, Syracuse, NY 13210
2611 Pine Trace Dr, Maumee, OH 43537

Janet Sharon Johnson

Name / Names Janet Sharon Johnson
Age 69
Birth Date 1955
Also Known As Janet Jackson
Person 132 Suburban Rd, Knoxville, TN 37923
Phone Number 865-693-6309
Possible Relatives



Previous Address 218 RR 4, Coushatta, LA 71019
31943 PO Box, Knoxville, TN 37930
1722 Jim Moore Rd, Coushatta, LA 71019
1609 22nd St, Oklahoma City, OK 73106
1 PO Box, Arcadia, OK 73007
1421 Newton Rd, Coushatta, LA 71019
291 RR 2, Coushatta, LA 71019
1122 37th St, Oklahoma City, OK 73118
409 Seneca Trl, Shreveport, LA 71107
103 PO Box, Arcadia, OK 73007
11 PO Box, Arcadia, OK 73007
218 PO Box, Coushatta, LA 71019
103 Last Frontier, Arcadia, OK 73007
311 PO Box, Arcadia, OK 73007

Janet Melroy Johnson

Name / Names Janet Melroy Johnson
Age 70
Birth Date 1954
Also Known As Janet S Johnson
Person 486 PO Box, Gering, NE 69341
Phone Number 308-783-2536
Possible Relatives
Previous Address Av Po, Minatare, NE 69356
535 PO Box, Minatare, NE 69356
505 1st #535, Minatare, NE 69356

Janet Maxine Johnson

Name / Names Janet Maxine Johnson
Age 71
Birth Date 1953
Also Known As Janet L Johnson
Person 6840 2nd St #7, Scottsdale, AZ 85251
Phone Number 801-969-2740
Possible Relatives





Previous Address 67 Park St, Mendon, MA 01756
6396 Laura Jo Ln, West Jordan, UT 84084
6840 2nd St #2, Scottsdale, AZ 85251
6840 2nd St #7, Scottsdale, AZ 85251
6396 Laura Jo Ln, Taylorsville, UT 84084
6840 2nd St, Scottsdale, AZ 85251
6840 2nd St #13, Scottsdale, AZ 85251
6840 2nd St #17, Scottsdale, AZ 85251
18266 42nd Pl, Phoenix, AZ 85032
18226 42nd Pl, Phoenix, AZ 85032
4354 82nd St #155, Scottsdale, AZ 85251
18229 42nd Pl, Phoenix, AZ 85032
Email [email protected]
Associated Business Johnson Associates Contractors, Inc

Janet Elizabeth Johnson

Name / Names Janet Elizabeth Johnson
Age 72
Birth Date 1952
Also Known As Janet E Allen
Person 399 Bagdad Loop, Colfax, LA 71417
Phone Number 318-627-3926
Possible Relatives







Previous Address 113 Emma St #B, Pineville, LA 71360
2 PO Box, Colfax, LA 71417
343 RR 2, Colfax, LA 71417
338 PO Box, Colfax, LA 71417
343 PO Box, Colfax, LA 71417
199 Bagdad Loop, Colfax, LA 71417

Janet Rae Johnson

Name / Names Janet Rae Johnson
Age 72
Birth Date 1952
Also Known As J Johnson
Person 1820 48th St, Ocala, FL 34480
Phone Number 352-867-5751
Possible Relatives
Previous Address 720 30th Ave, Ocala, FL 34470
1211 PO Box, Silver Springs, FL 34489
10501 108th Ave #A104, Miami, FL 33176
3676 47th St, Ocala, FL 34480
430 9th Ave #104, Ocala, FL 34470
13283 112th Ter #2, Miami, FL 33186
Email [email protected]

Janet V Johnson

Name / Names Janet V Johnson
Age 72
Birth Date 1952
Also Known As Jan Johnson
Person 16 Melrose Ave #9, Savannah, GA 31410
Phone Number 954-491-7815
Possible Relatives
Previous Address 6509 Bay Club Dr #3, Ft Lauderdale, FL 33308
6509 Bay Club Dr #3, Fort Lauderdale, FL 33308
2241 62nd St #62, Fort Lauderdale, FL 33308
1007 Magnolia Ave, Placentia, CA 92870
2550 9th Ave #24367, Wilton Manors, FL 33305
Email [email protected]
Associated Business J Johnson & Associates, Inc Julian Holdings, Inc

Janet C Johnson

Name / Names Janet C Johnson
Age 75
Birth Date 1949
Also Known As J Johnson
Person 18 James St, N Attleboro, MA 02760
Phone Number 508-699-6574
Possible Relatives
Previous Address 18 James St, North Attleboro, MA 02760
42 Fisher St #6, North Attleboro, MA 02760
835 Mount Hope St #18, North Attleboro, MA 02760
Email [email protected]

Janet Marie Johnson

Name / Names Janet Marie Johnson
Age 76
Birth Date 1948
Also Known As Jan M Johnson
Person 241 Polk Road 61 #61, Mena, AR 71953
Phone Number 479-394-2048
Previous Address 211 RR 1, Mena, AR 71953
2401 Polk #61, Mena, AR 71953
211 PO Box, Mena, AR 71953
211 RR 1, Mena, AR
Email [email protected]

Janet Mcann Johnson

Name / Names Janet Mcann Johnson
Age 78
Birth Date 1946
Person 3925 Elston St, Lake Charles, LA 70605
Possible Relatives





V Johnson
Evrichard D Johnson
Previous Address 12523 58th Ave, Puyallup, WA 98373
12410 58th Ave, Puyallup, WA 98373
2720 Meridian #731, Puyallup, WA 98373
Associated Business Restoration Evangelistic Association Of Life

Janet R Johnson

Name / Names Janet R Johnson
Age 79
Birth Date 1945
Person 1826 Center Ave, Mitchell, NE 69357
Phone Number 308-623-1076
Possible Relatives



Previous Address RR 2, Mitchell, NE 69357
1350 D Rd, Mitchell, NE 69357
85 RR 2, Mitchell, NE 69357

Janet Marie Johnson

Name / Names Janet Marie Johnson
Age 82
Birth Date 1942
Person 23 Bancroft St, Waltham, MA 02451
Phone Number 781-899-2392
Possible Relatives Janice Johnsondoneski

Previous Address 23 Bancroft St, North Waltham, MA 02451

Janet Gayle Johnson

Name / Names Janet Gayle Johnson
Age 83
Birth Date 1941
Also Known As Jan Johnson
Person 26610 Augusta Springs Cir, Leesburg, FL 34748
Phone Number 352-787-8517
Possible Relatives





Previous Address 20899 Shadow Mountain Dr, Surprise, AZ 85374
3925 18th Ave, Oakland Park, FL 33309
4450 15th Ave, Oakland Park, FL 33334
3300 Central Ave #920, Phoenix, AZ 85012
1701 48th Ct, Oakland Park, FL 33334
445 15th Ave #O, Fort Lauderdale, FL 33301
Email [email protected]
Associated Business D-J Pool Chemicals & Supplies, Inc

Janet M Johnson

Name / Names Janet M Johnson
Age 84
Birth Date 1939
Also Known As J Johnson
Person 5203 24th Ter #306, Ft Lauderdale, FL 33308
Phone Number 954-771-8886
Possible Relatives


Cariel Johnsonfisher



Chreil Johnson
Previous Address 5203 24th Ter #306, Fort Lauderdale, FL 33308
5203 24th Ter #B306, Ft Lauderdale, FL 33308
5625 650, Churubusco, IN 46723
5203 24th Ter, Fort Lauderdale, FL 33308
5203 24th Ter #B, Fort Lauderdale, FL 33308
5203 24th Ter #B-114, Fort Lauderdale, FL 33308
5203 24th Ter #B-205, Fort Lauderdale, FL 33308
5203 24th Ter #304B, Ft Lauderdale, FL 33308
5203 24th Ter #B-306, Fort Lauderdale, FL 33308
2160 56th Ct #1, Fort Lauderdale, FL 33308
5203 24th Ter, Ft Lauderdale, FL 33308
2160 56th St #1, Fort Lauderdale, FL 33308
80 80th St #910369, Indianapolis, IN 46260
5203 24th Ter #B, Ft Lauderdale, FL 33308
501 RR 3 POB, Churubusco, IN 46723
2037 Norcross Cir #A, Indianapolis, IN 46260
5203 24th Ter #B306, Fort Lauderdale, FL 33308
5203 24th Ter #2, Fort Lauderdale, FL 33308
5302 24th Ter, Fort Lauderdale, FL 33308
RR 3 POB 650E, Churubusco, IN 46723
5233 6th Ave, Fort Lauderdale, FL 33334

Janet M Johnson

Name / Names Janet M Johnson
Age 87
Birth Date 1936
Also Known As Janet R Johnson
Person 105 Mariners Ln, Falmouth, MA 02540
Phone Number 508-540-6766
Possible Relatives

Previous Address 22 Asylum St, Mendon, MA 01756
24 Asylum St, Mendon, MA 01756
Chapin, Uxbridge, MA 01569

Janet S Johnson

Name / Names Janet S Johnson
Age 92
Birth Date 1931
Also Known As Janet L Johnson
Person 56 Fairview St, Winthrop, MA 02152
Phone Number 617-846-1572
Possible Relatives

Previous Address 121 PO Box, Campton, NH 03223

Janet D Johnson

Name / Names Janet D Johnson
Age 93
Birth Date 1930
Person 203 Elm St, Earle, AR 72331
Phone Number 870-792-7313
Possible Relatives

Arihthy J Johnson





Previous Address 102 Elm St, Earle, AR 72331
212 PO Box, Plumerville, AR 72127
Brookside, Earle, AR 72331
407 Lincoln St, Earle, AR 72331
Executive Hanger, Earle, AR 72331
601 28th St, West Memphis, AR 72301
2818 Autumn Ave, West Memphis, AR 72301

Janet P Johnson

Name / Names Janet P Johnson
Age N/A
Person 242 PO Box, Doyline, LA 71023
Phone Number 318-987-3728
Possible Relatives
Previous Address 183A PO Box, Meridian, TX 76665
395 Johnson St, Doyline, LA 71023
3307 70th St, Shreveport, LA 71108
3414 Jewella Ave, Shreveport, LA 71109

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 859 PANAMAROFF CREEK CIR, KODIAK, AK 99615
Phone Number 907-487-1954

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 9 Cross U #2, Chelmsford, MA 01824
Phone Number 978-452-9001
Possible Relatives

Janet E Johnson

Name / Names Janet E Johnson
Age N/A
Person 11930 HEARTHSTONE LN, MC CALLA, AL 35111

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 173 COUNTY ROAD 704, CULLMAN, AL 35055

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 18 CEMETERY RD, HAYNEVILLE, AL 36040

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 4707 BOULDER DR, TRUSSVILLE, AL 35173

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 152 FAIRVIEW LN, MONTEVALLO, AL 35115

Janet A Johnson

Name / Names Janet A Johnson
Age N/A
Person 13161 AL HIGHWAY 169, SALEM, AL 36874

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 613 ETON BLVD, FAIRBANKS, AK 99709

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person PO BOX 61333, FAIRBANKS, AK 99706

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 1537 OTTER ST, ANCHORAGE, AK 99504

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 314 SOUTH AVE, SELMA, AL 36703
Phone Number 334-877-1051

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 373 LITTLE RD, TALLASSEE, AL 36078
Phone Number 334-283-5517

Janet R Johnson

Name / Names Janet R Johnson
Age N/A
Person 3193 HAWTHORNE CIR, GADSDEN, AL 35907
Phone Number 256-442-6244

Janet E Johnson

Name / Names Janet E Johnson
Age N/A
Person 199 Fernbank Rd, Springfield, MA 01129
Phone Number 413-543-5672
Possible Relatives

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 1625 DURWARD ST, RUSSELLVILLE, AL 35654
Phone Number 256-332-0724

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 811 COPPERFIELD DR W, MOBILE, AL 36608
Phone Number 251-639-6975

Janet H Johnson

Name / Names Janet H Johnson
Age N/A
Person 7105 37TH ST, NORTHPORT, AL 35473
Phone Number 205-339-1161

Janet G Johnson

Name / Names Janet G Johnson
Age N/A
Person 2342 FLOWERS RD, MATHEWS, AL 36052
Phone Number 334-284-7641

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 11 REDBUD CT, # 8 DADEVILLE, AL 36853
Phone Number 256-825-1920

Janet B Johnson

Name / Names Janet B Johnson
Age N/A
Person 1435 PERRY JOHNSON RD, CAMDEN, AL 36726
Phone Number 334-682-4096

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 229 LANE PARK CIR, MAYLENE, AL 35114
Phone Number 205-664-8377

Janet M Johnson

Name / Names Janet M Johnson
Age N/A
Person 228 DOYLE DR, MONTEVALLO, AL 35115
Phone Number 205-668-3165

Janet F Johnson

Name / Names Janet F Johnson
Age N/A
Person 20562 TJ BOOTHE RD, OPP, AL 36467
Phone Number 334-493-6407

Janet Johnson

Name / Names Janet Johnson
Age N/A
Person 100 MCCLAIN ST E, BESSEMER, AL 35020
Phone Number 205-426-2161

Janet I Johnson

Name / Names Janet I Johnson
Age N/A
Person PO BOX 670126, CHUGIAK, AK 99567
Phone Number 907-688-9042

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 3350 S MARTH RD, PALMER, AK 99645
Phone Number 907-746-5217

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 7382 SPACEVIEW DR, SARALAND, AL 36571
Phone Number 251-675-6824

Janet L Johnson

Name / Names Janet L Johnson
Age N/A
Person 107 S MAIN ST, ENTERPRISE, AL 36330

janet johnson

Business Name bj supplies
Person Name janet johnson
Position company contact
State NY
Address 224 highland blvd suite 514, BROOKLYN, 11207 NY
SIC Code 1731
Phone Number
Email [email protected]

Janet Johnson

Business Name Wyndal K Blankenship Pa
Person Name Janet Johnson
Position company contact
State FL
Address 7720 Us Highway 98 W Santa Rosa Beach FL 32459-3252
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 850-267-0747
Number Of Employees 3
Annual Revenue 942450

Janet Johnson

Business Name Williston State College
Person Name Janet Johnson
Position company contact
State ND
Address PO Box 1326, Williston, ND 58802-1326
Phone Number
Email [email protected]
Title nursing

Janet Johnson

Business Name Welfit Kids Shoes Inc
Person Name Janet Johnson
Position company contact
State FL
Address 9112 Wiles Rd Pompano Beach FL 33067-1993
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 954-345-9677

JANET W. JOHNSON

Business Name WROTEN ENTERPRISES, INC.
Person Name JANET W. JOHNSON
Position registered agent
State GA
Address 4531 DERBY LANE, SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-17
Entity Status Active/Compliance
Type CFO

JANET JOHNSON

Business Name WORKS OF CHRIST MINISTRIES, INCORPORATED
Person Name JANET JOHNSON
Position registered agent
State GA
Address PO BOX 311617, ATLANTA, GA 31131
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-04-28
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Janet Johnson

Business Name Tundra Plumbing & Heating Inc
Person Name Janet Johnson
Position company contact
State AK
Address 859 Panamaroff Creek Cir Kodiak AK 99615-9301
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 907-486-1954
Number Of Employees 16
Annual Revenue 5238710

Janet Johnson

Business Name Tundra Plumbing
Person Name Janet Johnson
Position company contact
State AK
Address 2705 Mill Bay Rd Kodiak AK 99615-6640
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 907-486-1954
Number Of Employees 12
Annual Revenue 2124300
Fax Number 907-486-8290

JANET JOHNSON

Business Name THE PURPLE TULIP, INC.
Person Name JANET JOHNSON
Position registered agent
Corporation Status Suspended
Agent JANET JOHNSON PO BOX 7418, CAPISTRANO BEACH, CA 92624
Care Of 34145 PACIFIC COAST HWY #360, DANA POINT, CA 92629
CEO JANET JOHNSONPO BOX 7418, CAPISTRANO BEACH, CA 92624
Incorporation Date 2003-04-29
Corporation Classification Public Benefit

JANET JOHNSON

Business Name THE PURPLE TULIP, INC.
Person Name JANET JOHNSON
Position CEO
Corporation Status Suspended
Agent PO BOX 7418, CAPISTRANO BEACH, CA 92624
Care Of 34145 PACIFIC COAST HWY #360, DANA POINT, CA 92629
CEO JANET JOHNSON PO BOX 7418, CAPISTRANO BEACH, CA 92624
Incorporation Date 2003-04-29
Corporation Classification Public Benefit

JANET JOHNSON

Business Name THE BORGES BROWN LAW FIRM, INCORPORATED
Person Name JANET JOHNSON
Position registered agent
State GA
Address 5559 Glenridge Drive NE 2400, Atlanta, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-03
Entity Status Active/Compliance
Type Secretary

JANET JOHNSON

Business Name TAGGERT DEVELOPMENT, LLC
Person Name JANET JOHNSON
Position Manager
State NV
Address 9738 MOUNT DEL MAR STREET 9738 MOUNT DEL MAR STREET, LAS VEGAS, NV 89178
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0175512008-3
Creation Date 2008-03-18
Type Domestic Limited-Liability Company

Janet Johnson

Business Name Souderton Area School District
Person Name Janet Johnson
Position company contact
State PA
Address 342 West Broad St, Souderton, PA 18964
Phone Number
Email [email protected]
Title Building Secretary

Janet Johnson

Business Name Salt River Pima Community Rela
Person Name Janet Johnson
Position company contact
State AZ
Address 10005 E Osborn Rd Scottsdale AZ 85256-4019
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 602-850-8056
Number Of Employees 5

Janet Johnson

Business Name Salt River Pima Comm Relations
Person Name Janet Johnson
Position company contact
State AZ
Address 10005 E Osborn Rd Scottsdale AZ 85256-4019
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 602-850-8056
Number Of Employees 5

JANET JOHNSON

Business Name SUTTER BUTTES QUILT GUILD
Person Name JANET JOHNSON
Position registered agent
Corporation Status Active
Agent JANET JOHNSON 6 LA ENTRADA WAY, YUBA CITY, CA 95993
Care Of JANET JOHNSON PO BOX 684, SUTTER, CA 95982
CEO SHIRLEY MILLS1785 SO. GEORGE WASHINGTON BLVD, YUBA CITY, CA 95993
Incorporation Date 2008-06-27
Corporation Classification Public Benefit

JANET JOHNSON

Business Name SOUTHLAND TIMBER, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 132 SUNFISH RD, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Johnson

Business Name Re/Max Of Boulder
Person Name Janet Johnson
Position company contact
State NM
Address 6753 Academy Ne, Albuquerque, NM 87109
SIC Code 6531
Phone Number
Email [email protected]

Janet Johnson

Business Name Re/Max Agents Realty
Person Name Janet Johnson
Position company contact
State CT
Address 174 Bridge Street P.O.Box 1458, Groton, CT 6340
SIC Code 6541
Phone Number
Email [email protected]

Janet Johnson

Business Name Re/Max Agents Realty
Person Name Janet Johnson
Position company contact
State GA
Address 3343 Old Salem Road, Conyers, 30013 GA
Phone Number
Email [email protected]

Janet Johnson

Business Name RIGHT*WAY DELIVERY INC.
Person Name Janet Johnson
Position registered agent
State GA
Address 1558 Dorsey Clark Rd., Sylvaania, GA 30467
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-26
Entity Status Active/Compliance
Type CFO

Janet M Johnson

Business Name QUICK HOUSING SOLUTIONS, LLC
Person Name Janet M Johnson
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0036492009-2
Creation Date 2009-01-20
Type Domestic Limited-Liability Company

Janet Johnson

Business Name Poe Springs Park
Person Name Janet Johnson
Position company contact
State FL
Address 28800 NW 182nd Ave High Springs FL 32643-2711
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 386-454-1992
Number Of Employees 10
Annual Revenue 524160
Fax Number 386-454-2835

JANET S JOHNSON

Business Name PROFESSIONAL TEXTILE SALES, INC.
Person Name JANET S JOHNSON
Position registered agent
State GA
Address P O BOX 828, DALTON, GA 30722
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET S JOHNSON

Business Name PROFESSIONAL TEXTILE SALES, INC.
Person Name JANET S JOHNSON
Position registered agent
State GA
Address PO BOX 828, DALTON, GA 30722
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET JOHNSON

Business Name PRO-CLEAN, INC.
Person Name JANET JOHNSON
Position registered agent
Corporation Status Active
Agent JANET JOHNSON 11397 W LILAC RD, VALLEY CENTER, CA 92082
Care Of 698 RANCHEROS DR, SAN MARCOS, CA 92069
CEO KAY MORGAN449 CHESTNUT LN, ESCONDIDO, CA 92025
Incorporation Date 2002-01-07

Janet Johnson

Business Name OhioHealth
Person Name Janet Johnson
Position company contact
State OH
Address 285 E State St Ste 620, Columbus, OH 43215-4359
Phone Number
Email [email protected]
Title Nurse

JANET JOHNSON

Business Name OGEECHEE STEEL, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address P O BOX 1585, SWAINSBORO, GA 30401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-22
Entity Status Active/Owes Current Year AR
Type CFO

Janet Johnson

Business Name North Central Florida YMCA
Person Name Janet Johnson
Position company contact
State FL
Address 28800 NW 182nd Ave High Springs FL 32643-2711
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 386-454-1992

Janet Johnson

Business Name North Calloway Elementary Schl
Person Name Janet Johnson
Position company contact
State KY
Address 2928 Brinn Rd, Murray, KY 42071-7807
Email [email protected]
Type 821103
Title Senior Manager

JANET JOHNSON

Business Name NATIONAL POLICE SUPPORT TEAM
Person Name JANET JOHNSON
Position registered agent
State FL
Address 2200 NW 120 STREET, Miami, FL 33167
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2011-11-10
Entity Status Active/Compliance
Type CFO

Janet Johnson

Business Name Musical Endeavors, Inc.
Person Name Janet Johnson
Position registered agent
State GA
Address 635 Sunset Dr., Norcross, GA 30071-2026
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-04
Entity Status Active/Compliance
Type Secretary

Janet Johnson

Business Name Mr Cool
Person Name Janet Johnson
Position company contact
State AL
Address 7804 Triple Creek Trl SE Huntsville AL 35802-3923
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 256-882-2255
Number Of Employees 2
Annual Revenue 73500

Janet Johnson

Business Name Makyboy
Person Name Janet Johnson
Position company contact
State MO
Address 232 Green Jade Estates Dr. - Fenton, EUREKA, 63025 MO
Phone Number
Email [email protected]

Janet Johnson

Business Name Madsen-Johnson Corporation
Person Name Janet Johnson
Position company contact
State WI
Address 901 Industrial St, Hudson, WI 54016
Phone Number
Email [email protected]
Title Secretary; Finance-Other

Janet Johnson

Business Name Loving Care Pediatrics.com
Person Name Janet Johnson
Position company contact
State MD
Address 6525 Velcrest Rd, Hyattsville, MD 20782
SIC Code 821103
Phone Number
Email [email protected]

Janet Johnson

Business Name Louisiana Restaurant Association
Person Name Janet Johnson
Position company contact
State LA
Address 2700 N. Amoult Road, Metaine, LA 70002
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JANET JOHNSON

Business Name LITTLE JOE REPAIR SHOP, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 2992 ROLLING MEADOWS CT, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-19
Entity Status Active/Owes Current Year AR
Type Secretary

JANET JOHNSON

Business Name LAS VEGAS AFFORDABLE CATERING LLC
Person Name JANET JOHNSON
Position Mmember
State NV
Address 3605 NAUGATUCK CIR 3605 NAUGATUCK CIR, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0647062008-9
Creation Date 2008-10-15
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KNY PROPERTIES, LLC
Person Name JANET JOHNSON
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0470382010-8
Creation Date 2010-09-22
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KNY PROPERTIES, LLC
Person Name JANET JOHNSON
Position Mmember
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0470382010-8
Creation Date 2010-09-22
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KKS PROPERTIES, LLC
Person Name JANET JOHNSON
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0469932010-2
Creation Date 2010-09-22
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KKS PROPERTIES, LLC
Person Name JANET JOHNSON
Position Mmember
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0469932010-2
Creation Date 2010-09-22
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KCA2 PROPERTIES, LLC
Person Name JANET JOHNSON
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0497402010-3
Creation Date 2010-10-07
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KCA2 PROPERTIES, LLC
Person Name JANET JOHNSON
Position Mmember
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0497402010-3
Creation Date 2010-10-07
Type Domestic Limited-Liability Company

JANET JOHNSON

Business Name KCA1 PROPERTIES, LLC
Person Name JANET JOHNSON
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0497432010-6
Creation Date 2010-10-07
Type Domestic Limited-Liability Company

Janet Johnson

Business Name Janet's Creations
Person Name Janet Johnson
Position company contact
State OR
Address 11585 SE Powell Ct., Portland, OR 97266
SIC Code 271101
Phone Number
Email [email protected]

Janet Johnson

Business Name Janet''s Creations
Person Name Janet Johnson
Position company contact
State OR
Address 11585 SE Powell Ct, PORTLAND, 97266 OR
Phone Number
Email [email protected]

Janet Johnson

Business Name Janet L. Johnson R. E.
Person Name Janet Johnson
Position company contact
State MA
Address 160 Main Street, Rockport, 1966 MA
Phone Number
Email [email protected]

Janet Johnson

Business Name Janet L. Johnson R. E.
Person Name Janet Johnson
Position company contact
State NV
Address 4168 Koval Lane, Las Vegas, NV 89109
SIC Code 6531
Phone Number
Email [email protected]

Janet Johnson

Business Name Janet Johnson Realty Inc
Person Name Janet Johnson
Position company contact
State FL
Address 828 N Ferdon Blvd Crestview FL 32536-2157
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-682-1800
Number Of Employees 1
Annual Revenue 128640

Janet Johnson

Business Name Janet Johnson MD Do
Person Name Janet Johnson
Position company contact
State FL
Address 1424 W Tennessee St Tallahassee FL 32304-3403
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 850-513-0067

Janet Johnson

Business Name Janet G Johnson CPA
Person Name Janet Johnson
Position company contact
State AL
Address 2778 Gunter Park Dr E F Montgomery AL 36109-1416
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 334-271-2951
Number Of Employees 2
Annual Revenue 63360

Janet Johnson

Business Name Jan Johnson
Person Name Janet Johnson
Position company contact
State TX
Address 703 Ridge, Houston, TX 77009
SIC Code 809909
Phone Number
Email [email protected]

JANET JOHNSON

Business Name JUST DANCE IT DANCE COMPANY, INC.
Person Name JANET JOHNSON
Position registered agent
Corporation Status Dissolved
Agent JANET JOHNSON 32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
Care Of 32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
CEO JANET JOHNSON32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
Incorporation Date 2006-11-07

JANET JOHNSON

Business Name JUST DANCE IT DANCE COMPANY, INC.
Person Name JANET JOHNSON
Position CEO
Corporation Status Dissolved
Agent 32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
Care Of 32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
CEO JANET JOHNSON 32235 MISSION TRAIL B-1, LAKE ELSINORE, CA 92550
Incorporation Date 2006-11-07

JANET JOHNSON

Business Name JOHNSON & BARTH INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 116 ELKIE TAYLOR LANE, ALMA, GA 31510
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-06
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

JANET JOHNSON

Business Name JFI SOLUTIONS, INC.
Person Name JANET JOHNSON
Position Secretary
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0157142009-7
Creation Date 2009-03-18
Type Domestic Corporation

JANET JOHNSON

Business Name JFI SOLUTIONS, INC.
Person Name JANET JOHNSON
Position Treasurer
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0157142009-7
Creation Date 2009-03-18
Type Domestic Corporation

JANET JOHNSON

Business Name JFI SOLUTIONS, INC
Person Name JANET JOHNSON
Position registered agent
Corporation Status Surrendered
Agent JANET JOHNSON 1576 LOMA DR, CAMARILLO, CA 93010
Care Of 1576 LOMA DRIVE, CAMARILLO, CA 93010
CEO PAUL I JOHNSON1576 LOMA DR, CAMARILLO, CA 93010
Incorporation Date 2009-04-30

Janet Johnson

Business Name J. Johnson
Person Name Janet Johnson
Position company contact
State IL
Address 36236 N. Green Bay Rd., Waukegan, IL 60087
SIC Code 912104
Phone Number
Email [email protected]

JANET J JOHNSON

Business Name J F P FOUNDATION, INC.
Person Name JANET J JOHNSON
Position registered agent
State GA
Address 100 GALLERIA PKWY STE 1045, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET J JOHNSON

Business Name J F P FOUNDATION, INC.
Person Name JANET J JOHNSON
Position registered agent
State GA
Address 1400 GALLERIA PKWY STE 1045, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janet Johnson

Business Name Interplanet Janet
Person Name Janet Johnson
Position company contact
State OR
Address 1330 SW 3rd Ave. #P-2, Portland, OR 97201
SIC Code 737804
Phone Number
Email [email protected]

JANET JOHNSON

Business Name IN GEAR EDUCATIONAL APPAREL
Person Name JANET JOHNSON
Position registered agent
Corporation Status Dissolved
Agent JANET JOHNSON 6461 N BLACKSTONE AVE, FRESNO, CA 93710
Care Of 6461 N BLACKSTONE AVE, FRESNO, CA 93710
CEO JOY COOK TOLLADAY6461 N BLACKSTONE AVE, FRESNO, CA 93710
Incorporation Date 1995-03-06

Janet Johnson

Business Name Home Oxygen Inc
Person Name Janet Johnson
Position company contact
State AL
Address 408 2nd Ave NW Cullman AL 35055-2825
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 256-734-2838
Number Of Employees 4
Annual Revenue 2415920
Fax Number 256-734-4642

Janet Johnson

Business Name Holley Oil Company Inc
Person Name Janet Johnson
Position company contact
State AL
Address Hwy 170 1100 Old GA Rd Wetumpka AL 36092
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-567-7320

Janet Johnson

Business Name Hi Tech Worktops Inc
Person Name Janet Johnson
Position company contact
State MD
Address 4215 Howard Ave Ste B, Kensington, MD 20895
SIC Code 1799
Phone Number
Email [email protected]
Title Treasurer; Secretary

Janet Johnson

Business Name Graystone Appraisal
Person Name Janet Johnson
Position company contact
State CT
Address 163 Skyview Dr Cromwell CT 06416-1802
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-635-6280
Number Of Employees 1
Annual Revenue 70700

Janet Johnson

Business Name Get Approved Home Loans
Person Name Janet Johnson
Position company contact
State PA
Address 11350 S Payson Dr, Fryburg, PA 16326
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Janet Johnson

Business Name Flower Box & Gift Center The
Person Name Janet Johnson
Position company contact
State AZ
Address 219 W Gurley St Prescott AZ 86301-3611
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 928-445-3490
Number Of Employees 3
Annual Revenue 144000

Janet Johnson

Business Name Florida Court Reporters
Person Name Janet Johnson
Position company contact
State FL
Address 201 S 2nd St # 207 Fort Pierce FL 34950-4328
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 772-465-4500
Number Of Employees 5
Annual Revenue 463320

JANET L JOHNSON

Business Name FULL EFX UNLIMITED, INC.
Person Name JANET L JOHNSON
Position registered agent
State GA
Address 2945 SHADY WOOD CIRCLE, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET JOHNSON

Business Name FIX IT RIGHT TRANSPORTATION, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 6 BOULEVARD DRIVE, STOCKBRIDGE, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET JOHNSON

Business Name FIX IT RIGHT TRANSPORTATION, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 6 BOULEVARD DIVE, STOCKBRIDGE, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Sterling Johnson

Business Name FIRM FOUNDATION EARLY LEARNING ACADEMY, INC.
Person Name Janet Sterling Johnson
Position registered agent
State GA
Address 4857 Huntlea Ct, Decatur, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-12-03
Entity Status Active/Compliance
Type CEO

Janet Johnson

Business Name Downtown Bed & Breakfast
Person Name Janet Johnson
Position company contact
State AK
Address 519 2nd St Cordova AK 99574-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 907-424-7773
Number Of Employees 1
Annual Revenue 74250

JANET JOHNSON

Business Name DESTINATION SERVICES ASSOCIATION LAS VEGAS
Person Name JANET JOHNSON
Position Treasurer
State NV
Address 5609 VIA DEL VIENTO AVENUE 5609 VIA DEL VIENTO AVENUE, LAS VEGAS, NV 89119-5192
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0187652013-0
Creation Date 2013-04-15
Type Domestic Non-Profit Corporation

JANET JOHNSON

Business Name DESTINATION SERVICES ASSOCIATION
Person Name JANET JOHNSON
Position Treasurer
State NV
Address 3605 NAUGATUK CIR 3605 NAUGATUK CIR, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C17999-2000
Creation Date 2000-06-30
Expiried Date 2050-06-30
Type Domestic Non-Profit Corporation

JANET JOHNSON

Business Name DESTINATION SERVICES ASSOCIATION
Person Name JANET JOHNSON
Position Treasurer
State NV
Address 5609 VIA DEL VIENTO AVE 5609 VIA DEL VIENTO AVE, LAS VEGAS, NV 89130-5192
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C17999-2000
Creation Date 2000-06-30
Expiried Date 2050-06-30
Type Domestic Non-Profit Corporation

Janet Johnson

Business Name Colorado Drilling & Sawing LLC
Person Name Janet Johnson
Position company contact
State CO
Address P.O. BOX 235 Wheat Ridge CO 80034-0235
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-424-4574
Number Of Employees 3
Annual Revenue 153600

Janet Johnson

Business Name Colorado Drilling & Sawing
Person Name Janet Johnson
Position company contact
State CO
Address PO Box 235 Wheat Ridge CO 80034-0235
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1795
SIC Description Wrecking And Demolition Work
Phone Number 303-424-4574
Number Of Employees 3
Annual Revenue 465600

Janet Johnson

Business Name Clearwater Country Club
Person Name Janet Johnson
Position company contact
State FL
Address 525 N Betty Ln Clearwater FL 33755-4799
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 727-446-9501
Number Of Employees 62
Fax Number 727-442-7305
Website www.clearwatercountryclub.com

Janet Johnson

Business Name Chinese Gourmet Express
Person Name Janet Johnson
Position company contact
State UT
Address 265 E. 100 South Ste. 245, Salt Lake City, UT 84111
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Janet Johnson

Business Name Chicago Title
Person Name Janet Johnson
Position company contact
State OR
Address 1312 E Powell, Gresham, 97030 OR
Phone Number
Email [email protected]

Janet Johnson

Business Name CHESAPEAKE BAY SEAFOOD HOUSE
Person Name Janet Johnson
Position company contact
Address 1724 Bridge Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

Janet Johnson

Business Name Bureau of Indian Affairs
Person Name Janet Johnson
Position company contact
State ND
Address 220 8th Ave E, New Town, ND 58763-4138
Phone Number
Email [email protected]
Title Nursing Instructor

JANET H JOHNSON

Business Name BABY BEN'S BLUEBERRY FARM, INC.
Person Name JANET H JOHNSON
Position registered agent
State GA
Address 238 OCELOT RD, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-07
Entity Status Active/Owes Current Year AR
Type Secretary

Janet Johnson

Person Name Janet Johnson
Filing Number 136624501
Position Corresponding Secretary
State TX
Address 881 Condry Rd, Del Rio TX 78840

JANET L JOHNSON

Person Name JANET L JOHNSON
Filing Number 55750400
Position FIRST VICE PRESIDENT

JANET L JOHNSON

Person Name JANET L JOHNSON
Filing Number 130472200
Position DIRECTOR
State TX
Address 132 ELDRIDGE ROAD, SUITE C, SUGAR LAND TX 77478

JANET L JOHNSON

Person Name JANET L JOHNSON
Filing Number 130472200
Position SECRETARY
State TX
Address 132 ELDRIDGE ROAD, SUITE C, SUGAR LAND TX 77478

JANET JOHNSON

Person Name JANET JOHNSON
Filing Number 62587100
Position FORMER OWNER
State TX
Address PO BOX 3203, Brownwood TX 76803 3203

Janet Johnson

Person Name Janet Johnson
Filing Number 40865401
Position Secretary
State TX
Address 1915 Westwood, Stafford TX 77477

Janet Johnson

Person Name Janet Johnson
Filing Number 40864701
Position Director
State TX
Address 14651 Dallas Pkwy. Ste. 700, Dallas TX 75254 7408

JANET JOHNSON

Person Name JANET JOHNSON
Filing Number 14399901
Position Director
State TX
Address No Address Given, Houston TX 77002

Janet Johnson

Person Name Janet Johnson
Filing Number 11788710
Position General Partner
State TX
Address 2106 CORNELL DRIVE, Richardson TX 75081

JANET B JOHNSON

Person Name JANET B JOHNSON
Filing Number 7128906
Position CONT-COMPLIANCE AND CONTROLS
State TX
Address P.O. BOX 4362, HOUSTON TX 77210 4362

JANET JOHNSON

Person Name JANET JOHNSON
Filing Number 103066101
Position DIRECTOR
State TX
Address 132 CAREFREE CIRCLE, LAKEWAY TX 78734

Janet Johnson

Person Name Janet Johnson
Filing Number 105667101
Position Director
State TX
Address 207 N. 7th Street, Port Oconnor TX 77982

JANET M JOHNSON

Person Name JANET M JOHNSON
Filing Number 115055700
Position PRESIDENT
State TX
Address 207 I-45, Ferris TX 75125

JANET L JOHNSON

Person Name JANET L JOHNSON
Filing Number 130472200
Position TREASURER
State TX
Address 132 ELDRIDGE ROAD, SUITE C, SUGAR LAND TX 77478

JANET M JOHNSON

Person Name JANET M JOHNSON
Filing Number 115055700
Position Director
State TX
Address 207 I-45, Ferris TX 75125

Janet Johnson

Person Name Janet Johnson
Filing Number 117193300
Position P
State TX
Address 11311 PATTI LN, Mesquite TX 75180

Janet Johnson

Person Name Janet Johnson
Filing Number 117193300
Position Director
State TX
Address 11311 PATTI LN, Mesquite TX 75180

JANET M JOHNSON

Person Name JANET M JOHNSON
Filing Number 126580700
Position VICE PRESIDENT
State TX
Address 2269 PR 3221, VOSS TX 76888

JANET M JOHNSON

Person Name JANET M JOHNSON
Filing Number 126580700
Position DIRECTOR
State TX
Address 2269 PR 3221, VOSS TX 76888

Janet L Johnson

Person Name Janet L Johnson
Filing Number 127032100
Position P
State TX
Address 245 COMMERCE GREEN #160, Sugarland TX 77478

Janet L Johnson

Person Name Janet L Johnson
Filing Number 127032100
Position Director
State TX
Address 245 COMMERCE GREEN #160, Sugarland TX 77478

Janet Irene Johnson

Person Name Janet Irene Johnson
Filing Number 128941901
Position T
State TX
Address 2104 TULANE DR, Richardson TX 75240

Janet Irene Johnson

Person Name Janet Irene Johnson
Filing Number 128941901
Position Director
State TX
Address 2104 TULANE DR, Richardson TX 75240

JANET L JOHNSON

Person Name JANET L JOHNSON
Filing Number 116003800
Position VICE PRESIDENT
State WA
Address C/O CORPORATE TAX DEPARTMENT P O BOX 834 FIS1, Seattle WA 98111

Janet Johnson

Person Name Janet Johnson
Filing Number 120695801
Position Director
State TX
Address 3305 Miami, Wichita Falls TX 76309

Johnson Janet L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Johnson Janet L
Annual Wage $44,389

Johnson Janet M

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Janet M
Annual Wage $5,257

Johnson Janet C

State FL
Calendar Year 2015
Employer Gilchrist Co School Board
Name Johnson Janet C
Annual Wage $24,028

Johnson Janet

State FL
Calendar Year 2015
Employer Florida Commission On Offender Review
Name Johnson Janet
Annual Wage $31,557

Johnson Janet K

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Johnson Janet K
Annual Wage $48,416

Johnson Janet C

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Johnson Janet C
Annual Wage $45,935

Johnson Janet R

State FL
Calendar Year 2015
Employer Dept Of Hlth - Northeast Consortium
Name Johnson Janet R
Annual Wage $32,974

Johnson Janet E

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Johnson Janet E
Annual Wage $21,638

Johnson Janet M

State CO
Calendar Year 2017
Employer School District of Julesburg RE-1
Job Title Teacher
Name Johnson Janet M
Annual Wage $58,473

Johnson Janet

State AR
Calendar Year 2018
Employer Watson Chapel School District
Job Title High School
Name Johnson Janet
Annual Wage $56,175

Johnson Janet D

State AR
Calendar Year 2017
Employer Watson Chapel School District
Name Johnson Janet D
Annual Wage $56,175

Johnson Janet D

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Johnson Janet D
Annual Wage $53,540

Johnson Janet L

State AZ
Calendar Year 2018
Employer Supreme Court
Job Title Clerk Of The Court
Name Johnson Janet L
Annual Wage $137,329

Johnson Janet C

State AZ
Calendar Year 2018
Employer Dept Of Emergency And Military Affairs
Job Title Envmtl Proj Mgr
Name Johnson Janet C
Annual Wage $54,621

Johnson Janet E

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Johnson Janet E
Annual Wage $22,318

Johnson Janet

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Johnson Janet
Annual Wage $310

Johnson Janet

State AZ
Calendar Year 2017
Employer Supreme Court
Job Title Clerk Of The Court
Name Johnson Janet
Annual Wage $133,672

Johnson Janet

State AZ
Calendar Year 2017
Employer Military Affairs
Job Title Envmtl Proj Mgr
Name Johnson Janet
Annual Wage $52,520

Johnson Janet M

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Office Supervisor
Name Johnson Janet M
Annual Wage $54,400

Johnson Janet

State AZ
Calendar Year 2016
Employer Supreme Court
Job Title Clerk Of The Court
Name Johnson Janet
Annual Wage $130,095

Johnson Janet

State AZ
Calendar Year 2016
Employer Military Affairs
Job Title Envmtl Proj Mgr
Name Johnson Janet
Annual Wage $52,520

Johnson Janet M

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Office Supervisor
Name Johnson Janet M
Annual Wage $52,600

Johnson Janet

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Elem Fine Arts Music
Name Johnson Janet
Annual Wage $40,250

Johnson Janet

State AZ
Calendar Year 2015
Employer Supreme Court
Job Title Clerk Of The Court
Name Johnson Janet
Annual Wage $130,095

Johnson Janet R

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Office Supervisor
Name Johnson Janet R
Annual Wage $51,168

Johnson Janet

State AK
Calendar Year 2018
Employer Lower Yukon School District
Job Title Asst. Principal
Name Johnson Janet
Annual Wage $101,325

Johnson Janet

State AK
Calendar Year 2017
Employer Lower Yukon School District
Job Title Asst. Principal
Name Johnson Janet
Annual Wage $101,325

Johnson Janet

State AL
Calendar Year 2018
Employer University of Auburn
Name Johnson Janet
Annual Wage $69,527

Johnson Janet M

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Office Supervisor
Name Johnson Janet M
Annual Wage $58,924

Johnson Janet

State AL
Calendar Year 2017
Employer University of Auburn
Name Johnson Janet
Annual Wage $62,780

Johnson Janet R

State FL
Calendar Year 2016
Employer Dept Of Hlth - Northeast Consortium
Name Johnson Janet R
Annual Wage $23,612

Johnson Janet K

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Johnson Janet K
Annual Wage $51,107

Johnson Janet L

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Lecturer
Name Johnson Janet L
Annual Wage $63,670

Johnson Janet F

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Laboratory Assistant
Name Johnson Janet F
Annual Wage $9,973

Johnson Janet F

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Johnson Janet F
Annual Wage $73,352

Johnson Janet C

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Kindergarten Teacher
Name Johnson Janet C
Annual Wage $56,357

Johnson Janet L

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Johnson Janet L
Annual Wage $32,644

Johnson Janet S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Johnson Janet S
Annual Wage $1,485

Johnson Janet L

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Grade 2 Teacher
Name Johnson Janet L
Annual Wage $52,617

Johnson Janet D

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Instructional Specialist P-8
Name Johnson Janet D
Annual Wage $56,483

Johnson Janet S

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Literacy Coach
Name Johnson Janet S
Annual Wage $74,596

Johnson Janet C

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Johnson Janet C
Annual Wage $1,871

Johnson Janet L

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Special Education Interrelated
Name Johnson Janet L
Annual Wage $66,696

Johnson Janet

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Worker
Name Johnson Janet
Annual Wage $2,030

Johnson Janet C

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Johnson Janet C
Annual Wage $44,643

Johnson Janet C

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Staff Development Specialist
Name Johnson Janet C
Annual Wage $80,753

Johnson Janet J

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Administrative Assistant I
Name Johnson Janet J
Annual Wage $25,479

Johnson Janet M

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Janet M
Annual Wage $29,390

Johnson Janet C

State FL
Calendar Year 2017
Employer Gilchrist Co School Board
Name Johnson Janet C
Annual Wage $21,914

Johnson Janet

State FL
Calendar Year 2017
Employer Florida Commission On Offender Review
Name Johnson Janet
Annual Wage $34,282

Johnson Janet

State FL
Calendar Year 2017
Employer Fcor - Com On Offender Review
Job Title Staff Assistant
Name Johnson Janet
Annual Wage $25,883

Johnson Janet K

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Johnson Janet K
Annual Wage $52,676

Johnson Janet E

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Fiscal Assistant I
Name Johnson Janet E
Annual Wage $22,318

Johnson Janet C

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Johnson Janet C
Annual Wage $2,099

Johnson Janet E

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Johnson Janet E
Annual Wage $22,769

Johnson Janet M

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Janet M
Annual Wage $25,197

Johnson Janet C

State FL
Calendar Year 2016
Employer Gilchrist Co School Board
Name Johnson Janet C
Annual Wage $21,648

Johnson Janet

State FL
Calendar Year 2016
Employer Florida Commission On Offender Review
Name Johnson Janet
Annual Wage $26,820

Johnson Janet M

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Social Services Specialist
Name Johnson Janet M
Annual Wage $32,774

Johnson Janet A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Johnson Janet A
Annual Wage $55,731

Janet P Johnson

Name Janet P Johnson
Address 308 Cypress St Pekin IL 61554 -2510
Phone Number 309-347-3960
Gender Female
Date Of Birth 1950-05-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet B Johnson

Name Janet B Johnson
Address 5 Zebra Ct Palm Coast FL 32164 -5214
Phone Number 386-437-0205
Email [email protected]
Gender Female
Date Of Birth 1934-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet G Johnson

Name Janet G Johnson
Address 141 Vale Ave Sugar Grove IL 60554 -2220
Phone Number 630-277-8151
Gender Female
Date Of Birth 1953-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janet M Johnson

Name Janet M Johnson
Address 61 Sierra Rd Montgomery IL 60538 -2433
Phone Number 630-896-9884
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Janet A Johnson

Name Janet A Johnson
Address 1261 W Hood Ave Chicago IL 60660 -2511
Phone Number 773-743-6231
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Janet Johnson

Name Janet Johnson
Address 814 W Linebaugh Ave Tampa FL 33612-7822 APT 107-7868
Phone Number 813-373-6035
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet K Johnson

Name Janet K Johnson
Address 8319 Woodbridge Ln Machesney Park IL 61115 -2296
Phone Number 815-282-7008
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janet E Johnson

Name Janet E Johnson
Address 301 E Wabash Ave Pontiac IL 61764 -1149
Phone Number 815-844-3058
Email [email protected]
Gender Female
Ethnicity Scotch
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 High School
Language English

Janet C Johnson

Name Janet C Johnson
Address 1131 Kylemore Ct Des Plaines IL 60016 -8711
Phone Number 847-824-6118
Mobile Phone 847-322-8586
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Johnson, Janet

Name Johnson, Janet
Amount 2530.00
To Republican State Cmte of Michigan
Year 2004
Transaction Type 15j
Application Date 2004-08-24
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Recipient Party R
Committee Name Republican State Cmte of Michigan
Address 5807 Mc Cray Court Cincinnati OH

JOHNSON, JANET E

Name JOHNSON, JANET E
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-02
Contributor Occupation Attorney
Contributor Employer Price & Johnson, PA
Organization Name Price & Johnson PA
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 531 Birch Ct NEPTUNE BEACH FL

JOHNSON, JANET E

Name JOHNSON, JANET E
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951664898
Application Date 2011-11-02
Contributor Occupation ATTORNEY
Contributor Employer PRICE & JOHNSON, PA/ATTORNEY
Organization Name Price & Johnson PA
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 531 Birch Ct NEPTUNE BEACH FL

JOHNSON, JANET

Name JOHNSON, JANET
Amount 1000.00
To Candice S. Miller (R)
Year 2010
Transaction Type 15
Filing ID 29992440111
Application Date 2009-06-02
Contributor Occupation MEDICAL-ADMI
Contributor Employer BRUCE G. JOHNSON DO PC
Organization Name Bruce G Johnson Do Pc
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Candice Miller for Congress
Seat federal:house

JOHNSON, JANET

Name JOHNSON, JANET
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-03
Contributor Occupation SECTION SUPERVISOR
Contributor Employer COMM OF KY
Recipient Party D
Recipient State KY
Seat state:governor
Address 1124 RICHLIEV LN FRANKFORT KY

JOHNSON, JANET

Name JOHNSON, JANET
Amount 1000.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 27931037253
Application Date 2007-03-21
Contributor Occupation Homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 2338 Gulf Shore Blvd N NAPLES FL

JOHNSON, JANET E

Name JOHNSON, JANET E
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217141
Application Date 2006-04-25
Contributor Occupation RETIRED CREDIT UNION
Contributor Employer N/A
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 4757 S CLARKSON ST ENGLEWOOD CO

JOHNSON, JANET

Name JOHNSON, JANET
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020910909
Application Date 2006-10-10
Contributor Occupation JOURNALIST
Contributor Employer THE WEATHER CHANNEL
Organization Name Weather Channel
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JOHNSON, JANET

Name JOHNSON, JANET
Amount 500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 26940094102
Application Date 2006-02-23
Contributor Occupation Homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 2338 Gulf Shore Blvd N NAPLES FL

JOHNSON, JANET

Name JOHNSON, JANET
Amount 500.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-06-22
Contributor Occupation TEACHER
Contributor Employer BRYANT PUBLIC SCHOOLS
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990812920
Application Date 2007-09-21
Contributor Occupation Cable Tv Exec
Contributor Employer The Weather Channel
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 3612 John Carrol Dr DECATUR GA

JOHNSON, JANET

Name JOHNSON, JANET
Amount 500.00
To Ken Calvert (R)
Year 2010
Transaction Type 15
Filing ID 10930788076
Application Date 2010-04-29
Contributor Occupation REAL ESTATE
Contributor Employer JANET JOHNSON
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Ken Calvert for Congress
Seat federal:house

JOHNSON, JANET

Name JOHNSON, JANET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2004
Transaction Type 15
Filing ID 24962207103
Application Date 2004-07-27
Contributor Occupation REITRED
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 7405 Mc Bride Rd LAKEVIEW MI

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To Fred Steen (R)
Year 2012
Transaction Type 15
Filing ID 12970340010
Application Date 2011-12-08
Contributor Occupation Educator
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Fred Steen for Congress
Seat federal:house
Address 1423 Trotters Ridge KANNAPOLIS NC

JOHNSON, JANET E

Name JOHNSON, JANET E
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26990202364
Application Date 2005-10-19
Contributor Occupation RETIRED CREDIT UNION
Contributor Employer N/A
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 4757 S CLARKSON ST ENGLEWOOD CO

JOHNSON, JANET A

Name JOHNSON, JANET A
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952393541
Application Date 2012-04-06
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer CENTENE
Organization Name Centene Corp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 623 Forest Ct CLAYTON MO

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To William Dale Cardwell (D)
Year 2008
Transaction Type 15
Filing ID 27020380328
Application Date 2007-09-16
Contributor Occupation VICE PRESIDENT
Contributor Employer THE WEATHER CHANNEL
Organization Name Weather Channel
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Dale Cardwell for Senate
Seat federal:senate

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931422625
Application Date 2007-07-31
Contributor Occupation Programming Manageme
Contributor Employer The Weather Channel
Organization Name Weather Channel
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3612 John Carrol Ddrive DECATUR GA

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246854
Application Date 2004-07-14
Contributor Occupation Librarian
Contributor Employer Princton Public Libr
Organization Name Princeton Public Library
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 586 Snowden Ln PRINCETON NJ

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020284056
Application Date 2011-06-27
Organization Name Price & Johnson PA
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JOHNSON, JANET

Name JOHNSON, JANET
Amount 250.00
To STOVALL III, BILL H
Year 2004
Application Date 2004-04-14
Contributor Occupation STATE REPRESENTATIVE
Recipient Party D
Recipient State AR
Seat state:lower
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991692782
Application Date 2010-09-30
Contributor Occupation Doctor
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2251 Greenwood Rd CORTLAND NY

JOHNSON, JANET

Name JOHNSON, JANET
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971361680
Application Date 2004-06-29
Contributor Occupation PHYSICIAN
Contributor Employer TULANE
Organization Name Tulane
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1416 Dauphine St NEW ORLEANS LA

JOHNSON, JANET

Name JOHNSON, JANET
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931986583
Application Date 2010-10-22
Contributor Occupation Doctor
Contributor Employer Self - Employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2251 Greenwood Rd CORTLAND NY

JOHNSON, JANET

Name JOHNSON, JANET
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930544021
Application Date 2007-12-31
Contributor Occupation Management
Contributor Employer Manpower
Organization Name Manpower Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1728 Old Wood Rd ROCKFORD IL

JOHNSON, JANET E

Name JOHNSON, JANET E
Amount 200.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26990202363
Application Date 2005-10-05
Contributor Occupation RETIRED CREDIT UNION
Contributor Employer N/A
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 4757 S CLARKSON ST ENGLEWOOD CO

JOHNSON, JANET

Name JOHNSON, JANET
Amount 150.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2005-05-17
Contributor Occupation TEACHER
Contributor Employer BRYANT PUBLIC SCHOOLS
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 610 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 100.00
To IVEY, KAY
Year 2006
Application Date 2006-07-27
Recipient Party R
Recipient State AL
Seat state:office
Address PO BOX 11642 MONTGOMERY AL

JOHNSON, JANET

Name JOHNSON, JANET
Amount 100.00
To HERZFELD, ROBERT
Year 2006
Application Date 2005-09-30
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:office
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 100.00
To JOHNSON, JORDAN
Year 2006
Application Date 2005-12-18
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:lower
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 75.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-03
Contributor Occupation TEACHER
Contributor Employer BRYANT PUBLIC SCHOOLS
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 70.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2003-06-09
Contributor Occupation TEACHER
Contributor Employer BRYANT PUBLIC SCHOOL
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 800 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 20008
Application Date 2007-11-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 4757 S CLARKSON ST ENGLEWOOD CO

JOHNSON, JANET

Name JOHNSON, JANET
Amount 50.00
To FRANK, PEGGY H
Year 2010
Application Date 2009-09-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address 610 COUNTRY CLUB DR SE BLACKSBURG VA

JOHNSON, JANET

Name JOHNSON, JANET
Amount 50.00
To QUARLES, RYAN
Year 2010
Application Date 2009-11-14
Contributor Occupation ATHLETIC DEPARTMENT
Contributor Employer SCOTT COUNTY HIGH SCHOOL
Recipient Party R
Recipient State KY
Seat state:lower
Address 706 BURTON ROAD GEORGETOWN KY

JOHNSON, JANET

Name JOHNSON, JANET
Amount 50.00
To BARTH, JAY
Year 2010
Application Date 2009-11-22
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:upper
Address 1309 FAIR PARK BLVD LITTLE ROCK AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 50.00
To CHESTERFIELD, LINDA PONDEXTER
Year 2004
Application Date 2004-04-08
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:lower
Address 600 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 30.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2005-05-25
Contributor Occupation TEACHER
Contributor Employer BRYANT PUBLIC SCHOOLS
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 610 MILLS PARK RD BRYANT AR

JOHNSON, JANET

Name JOHNSON, JANET
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-08
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address PO BOX 34 PICKFORD MI

JOHNSON, JANET

Name JOHNSON, JANET
Amount 15.00
To TURNER, HOLLY WHITE
Year 2010
Application Date 2010-02-13
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, JANET

Name JOHNSON, JANET
Amount 12.50
To BILLIG, ANDREW S
Year 2010
Application Date 2009-11-12
Recipient Party D
Recipient State WA
Seat state:lower
Address 10117 N LARCHWOOD ST SPOKANE WA

JOHNSON, JANET

Name JOHNSON, JANET
Amount 1.00
To GABLEMAN, MIKE
Year 20008
Application Date 2008-03-11
Recipient Party N
Recipient State WI
Seat state:judicial
Address 15702 S BOND LEADER LAKE RD MINONG WI

JANET E JOHNSON

Name JANET E JOHNSON
Address 31822 Headgate Road Lebanon OR 97355-9316
Value 11270

JANET A JOHNSON

Name JANET A JOHNSON
Address 1762 Sandra Terrace Phoenix AZ 85022
Value 10000
Landvalue 10000

JANET A JOHNSON

Name JANET A JOHNSON
Address 331 N Hickory Street Gardner KS
Value 4054
Landvalue 4054
Buildingvalue 13875

JANET A JOHNSON

Name JANET A JOHNSON
Address 161 Longenecker Avenue Marietta PA 17547
Value 36900
Landvalue 36900

JANET A JOHNSON

Name JANET A JOHNSON
Address 7052 Macbeth Way Sykesville MD
Value 116300
Landvalue 116300
Buildingvalue 108300
Landarea 8,929 square feet
Airconditioning yes
Numberofbathrooms 1.1

JOHNSON JANET

Name JOHNSON JANET
Address 151-11 24 AVENUE, NY 11357
Value 686000
Full Value 686000
Block 4712
Lot 74
Stories 2

JANET M JOHNSON

Name JANET M JOHNSON
Address 4523 SETON AVENUE, NY 10466
Value 315000
Full Value 315000
Block 5124
Lot 26
Stories 2

JANET M JOHNSON

Name JANET M JOHNSON
Address 3320 CORSA AVENUE, NY 10469
Value 330000
Full Value 330000
Block 4743
Lot 45
Stories 1

JANET A JOHNSON

Name JANET A JOHNSON
Address 3612 John Carrol Drive Decatur GA 30034
Value 35500
Landvalue 35500
Buildingvalue 165800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 164000

JANET A JOHNSON

Name JANET A JOHNSON
Address 9102 AVENUE A, NY 11236
Value 431000
Full Value 431000
Block 4751
Lot 36
Stories 2

JOHNSON GENE & JANET RENEE

Name JOHNSON GENE & JANET RENEE
Physical Address 1143 CENTER ST, HOLLY HILL, FL 32117
Sale Price 45000
Sale Year 2012
Ass Value Homestead 38675
Just Value Homestead 38675
County Volusia
Year Built 1947
Area 2139
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1143 CENTER ST, HOLLY HILL, FL 32117
Price 45000

JOHNSON GARY D & JANET C

Name JOHNSON GARY D & JANET C
Physical Address SCENIC DR, CHIPLEY, FL 32428
Owner Address 619 BROOKHAVEN WAY, NICEVILLE, FL 32578
County Washington
Land Code Vacant Residential
Address SCENIC DR, CHIPLEY, FL 32428

JOHNSON GARY D & JANET C

Name JOHNSON GARY D & JANET C
Physical Address 619 BROOKHAVEN WAY, NICEVILLE, FL 32578
Owner Address 619 BROOKHAVEN WAY, NICEVILLE, FL 32578
Ass Value Homestead 156564
Just Value Homestead 185041
County Okaloosa
Year Built 1985
Area 2395
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 619 BROOKHAVEN WAY, NICEVILLE, FL 32578

JOHNSON FRANK O & JANET P

Name JOHNSON FRANK O & JANET P
Physical Address 10307 MASON LOOP, CLERMONT FL, FL 34711
Ass Value Homestead 126297
Just Value Homestead 126297
County Lake
Year Built 2004
Area 1627
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10307 MASON LOOP, CLERMONT FL, FL 34711

JOHNSON DENNIS & JANET

Name JOHNSON DENNIS & JANET
Physical Address 247 SE 5TH ST,, FL
Owner Address 247 SE 5TH ST, WEBSTER, FL 33597
Ass Value Homestead 30710
Just Value Homestead 38950
County Sumter
Year Built 1974
Area 1400
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 247 SE 5TH ST,, FL

JOHNSON DAVID J + JANET M

Name JOHNSON DAVID J + JANET M
Physical Address 1001 NESTING VIEW DR, SEBRING, FL 33875
Owner Address 2703 MOCK ORANGE CT, VALRICO, FL 33594
County Highlands
Land Code Acreage not zoned agricultural with or withou
Address 1001 NESTING VIEW DR, SEBRING, FL 33875

JOHNSON DAVID H + JANET S

Name JOHNSON DAVID H + JANET S
Physical Address 3265 BECKY LN, BONITA SPRINGS, FL 34134
Owner Address 6721 HINCHEY RD, PINCKNEY, MI 48169
County Lee
Year Built 1989
Area 1048
Land Code Mobile Homes
Address 3265 BECKY LN, BONITA SPRINGS, FL 34134

JOHNSON HENRY B & JANET D

Name JOHNSON HENRY B & JANET D
Physical Address 25 TRISTRAM WAY, MIRAMAR BEACH, FL 32550
Owner Address P O BOX 294, SAPULPA, OK 74067
Sale Price 398000
Sale Year 2013
County Walton
Year Built 1994
Area 2191
Land Code Single Family
Address 25 TRISTRAM WAY, MIRAMAR BEACH, FL 32550
Price 398000

JOHNSON CHRISTOPHER & JANET

Name JOHNSON CHRISTOPHER & JANET
Physical Address 10800 MASTERS DR, CLERMONT FL, FL 34711
Ass Value Homestead 205743
Just Value Homestead 205743
County Lake
Year Built 2005
Area 3035
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10800 MASTERS DR, CLERMONT FL, FL 34711

JANET A JOHNSON

Name JANET A JOHNSON
Address 2905 22nd Avenue Unit 1030 Delray Beach FL 33445
Value 81000
Usage Condominium

JANET A JOHNSON

Name JANET A JOHNSON
Address 9102 Avenue A Brooklyn NY 11236
Value 459000
Landvalue 17104

JANET E JOHNSON

Name JANET E JOHNSON
Address 4140 N Lindsay Avenue Oklahoma City OK
Value 5955
Landarea 163,785 square feet
Type Residential

JANET E JOHNSON

Name JANET E JOHNSON
Address 2951 Wilshire Court Markham IL 60428
Landarea 7,533 square feet
Airconditioning No
Basement Crawl

JANET E & KENNETH JOHNSON

Name JANET E & KENNETH JOHNSON
Address 3112 Lexington Lane Highland Park IL 60035
Value 53702
Landvalue 53702
Buildingvalue 124902

JANET DRUMMOND LAURA JOHNSON

Name JANET DRUMMOND LAURA JOHNSON
Address 1814 W Glenwood Avenue Philadelphia PA 19132
Value 7195
Landvalue 7195
Buildingvalue 16805
Landarea 1,755 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANET DRUM JOHNSON

Name JANET DRUM JOHNSON
Address 1900 S Ocean Boulevard #3-L Pompano Beach FL 33062
Value 17910
Landvalue 17910
Buildingvalue 161230

JANET D JOHNSON

Name JANET D JOHNSON
Address 4522 Fruitland Drive Parma OH 44129
Value 19800
Usage Single Family Dwelling

JANET D JOHNSON

Name JANET D JOHNSON
Address 4911 W 100th Terrace Overland Park KS
Value 4554
Landvalue 4554
Buildingvalue 18573

JANET A JOHNSON

Name JANET A JOHNSON
Address 250 NW Dogwood Street #C103 Issaquah WA 98027
Value 55100
Landvalue 49900
Buildingvalue 55100

JANET C JOHNSON

Name JANET C JOHNSON
Address 6667 Wildwood Way Houston TX 77023
Value 86250
Landvalue 86250
Buildingvalue 101785

JANET C JOHNSON

Name JANET C JOHNSON
Address 11 Green Crescent Drive Washington PA
Value 2663
Landvalue 2663
Buildingvalue 14400
Landarea 11,979 square feet

JANET B JOHNSON

Name JANET B JOHNSON
Address 108 Chestnut Drive Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANET B JOHNSON

Name JANET B JOHNSON
Address 2006 Federal Highway Unit 202G Boynton Beach FL 33435
Value 100250
Usage Condominium

JANET AUDREY JOHNSON

Name JANET AUDREY JOHNSON
Address Hao Keehi Place Kahului HI
Value 150100
Landvalue 150100

JANET ANN JOHNSON

Name JANET ANN JOHNSON
Address 1915 Westwood Drive Stafford TX 77477
Type Real

JANET ANN JOHNSON

Name JANET ANN JOHNSON
Year Built 1964
Address 1546 Flagami Terrace Deltona FL
Value 12555
Landvalue 12555
Buildingvalue 18299
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 33797

JANET A JOHNSON & CHARLES L JOHNSON

Name JANET A JOHNSON & CHARLES L JOHNSON
Address 627 Woodburn Road Raleigh NC 27605
Value 196000
Landvalue 196000
Buildingvalue 74687

JANET C JOHNSON

Name JANET C JOHNSON
Address Hamilton Ext Altoona PA
Value 630
Landvalue 630
Buildingvalue 11610

JOHNSON ANDREW M & JANET L

Name JOHNSON ANDREW M & JANET L
Physical Address 733 SEA DUCK DR, DAYTONA BEACH, FL 32119
Ass Value Homestead 187619
Just Value Homestead 213436
County Volusia
Year Built 1994
Area 2606
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 733 SEA DUCK DR, DAYTONA BEACH, FL 32119

Janet Johnson

Name Janet Johnson
Doc Id 07063535
City Phoenix AZ
Designation us-only
Country US

JANET JOHNSON

Name JANET JOHNSON
Type Republican Voter
State AZ
Address 3651 E NORTHERN DANCER RD, TUCSON, AZ 85739
Phone Number 805-501-0382
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Independent Voter
State AZ
Address 6565 W CACTUS RD APT 103, GLENDALE, AZ 85304
Phone Number 623-570-7089
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Voter
State AZ
Address 8027 W LARKSPUR, PEORIA, AZ 85381
Phone Number 623-487-1844
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Republican Voter
State AZ
Address 8154 W MESCAL ST, PEORIA, AZ 85345
Phone Number 623-487-1010
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Voter
State AZ
Address 6161 W MCDOWELL RD APT 1119, PHOENIX, AZ 85035
Phone Number 623-266-1393
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Independent Voter
State AZ
Address 1036 E MYRTLE AVE, PHOENIX, AZ 85020
Phone Number 602-617-2729
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Independent Voter
State AZ
Address 4201 W UNION HILLS DR, GLENDALE, AZ 85308
Phone Number 602-570-8989
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Republican Voter
State AZ
Address 12430 N. 19TH AVENUE, PHOENIX, AZ 85029
Phone Number 602-326-4942
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Republican Voter
State AZ
Address 1330 S. AARON, MESA, AZ 85209
Phone Number 480-258-3789
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Voter
State AR
Address 241 POLK ROAD 61, MENA, AR 71953
Phone Number 479-394-2048
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Republican Voter
State AL
Address 3051 COUNTY ROAD 45 S, NEWVILLE, AL 36353
Phone Number 334-796-5939
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Independent Voter
State AL
Address P.O. BOX 262, TROY, AL 36081
Phone Number 334-566-4173
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Independent Voter
State AL
Address 2899 MATHEWS RD, MATHEWS, AL 36052
Phone Number 334-546-7630
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Democrat Voter
State AL
Address 7804 TRIPLE CREEK TRL SE, HUNTSVILLE, AL 35802
Phone Number 256-883-5294
Email Address [email protected]

JANET JOHNSON

Name JANET JOHNSON
Type Voter
State AL
Address 1024 5TH CT SW, ALABASTER, AL 35007
Phone Number 205-665-6792
Email Address [email protected]

JANET L JOHNSON

Name JANET L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U90358
Type Of Access VA
Appt Made 6/27/2014 0:00
Appt Start 6/30/2014 16:30
Appt End 6/30/2014 23:59
Total People 545
Last Entry Date 6/27/2014 13:24
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 09/26/2014 07:00:00 AM +0000

JANET E JOHNSON

Name JANET E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U49398
Type Of Access VA
Appt Made 10/22/09 12:06
Appt Start 10/27/09 9:30
Appt End 10/27/09 23:59
Total People 290
Last Entry Date 10/22/09 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANET JOHNSON

Name JANET JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U28737
Type Of Access VA
Appt Made 7/28/2010 8:46
Appt Start 8/5/2010 7:30
Appt End 8/5/2010 23:59
Total People 282
Last Entry Date 7/28/2010 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANET JOHNSON

Name JANET JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U30413
Type Of Access VA
Appt Made 7/30/2010 14:27
Appt Start 8/6/2010 7:30
Appt End 8/6/2010 23:59
Total People 398
Last Entry Date 7/30/2010 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANET L JOHNSON

Name JANET L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U35208
Type Of Access VA
Appt Made 8/20/2010 8:02
Appt Start 8/25/2010 9:30
Appt End 8/25/2010 23:59
Total People 284
Last Entry Date 8/20/2010 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANET M JOHNSON

Name JANET M JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U50031
Type Of Access VA
Appt Made 10/14/10 8:28
Appt Start 10/23/10 8:30
Appt End 10/23/10 23:59
Total People 291
Last Entry Date 10/14/10 8:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JANET M JOHNSON

Name JANET M JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U64477
Type Of Access VA
Appt Made 12/6/10 7:31
Appt Start 12/11/10 13:00
Appt End 12/11/10 23:59
Total People 368
Last Entry Date 12/6/10 7:31
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

Janet L Johnson

Name Janet L Johnson
Visit Date 4/13/10 8:30
Appointment Number U24582
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/22/2011 10:30
Appt End 7/22/2011 23:59
Total People 346
Last Entry Date 7/11/2011 9:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JaNet R JohNsoN

Name JaNet R JohNsoN
Visit Date 4/13/10 8:30
Appointment Number U24656
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 10:30
Appt End 7/19/2011 23:59
Total People 350
Last Entry Date 7/11/2011 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Janet M Johnson

Name Janet M Johnson
Visit Date 4/13/10 8:30
Appointment Number U36084
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 12:00
Appt End 8/23/2011 23:59
Total People 277
Last Entry Date 8/18/2011 15:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Janet A Johnson

Name Janet A Johnson
Visit Date 4/13/10 8:30
Appointment Number U66642
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/14/2011 8:00
Appt End 12/14/2011 23:59
Total People 79
Last Entry Date 12/12/2011 16:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JANET J JOHNSON

Name JANET J JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U89317
Type Of Access VA
Appt Made 3/19/10 12:24
Appt Start 3/25/10 10:30
Appt End 3/25/10 23:59
Total People 292
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Janet M Johnson

Name Janet M Johnson
Visit Date 4/13/10 8:30
Appointment Number U61026
Type Of Access VA
Appt Made 12/3/2011 0:00
Appt Start 12/5/2011 9:00
Appt End 12/5/2011 23:59
Total People 246
Last Entry Date 12/3/2011 14:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet M Johnson

Name Janet M Johnson
Visit Date 4/13/10 8:30
Appointment Number U13836
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/9/2012 10:00
Appt End 6/9/2012 23:59
Total People 203
Last Entry Date 6/7/2012 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janet E Johnson

Name Janet E Johnson
Visit Date 4/13/10 8:30
Appointment Number U17855
Type Of Access VA
Appt Made 6/21/2012 0:00
Appt Start 6/26/2012 12:00
Appt End 6/26/2012 23:59
Total People 297
Last Entry Date 6/21/2012 17:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janet M Johnson

Name Janet M Johnson
Visit Date 4/13/10 8:30
Appointment Number U59358
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/15/12 17:00
Appt End 12/15/12 23:59
Total People 247
Last Entry Date 12/6/12 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet J Johnson

Name Janet J Johnson
Visit Date 4/13/10 8:30
Appointment Number U79756
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/7/13 11:00
Appt End 3/7/13 23:59
Total People 284
Last Entry Date 2/20/13 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Janet L Johnson

Name Janet L Johnson
Visit Date 4/13/10 8:30
Appointment Number U50158
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/28/14 9:30
Appt End 1/28/14 23:59
Total People 79
Last Entry Date 1/24/14 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Janet L Johnson

Name Janet L Johnson
Visit Date 4/13/10 8:30
Appointment Number U50339
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/28/14 19:15
Appt End 1/28/14 23:59
Total People 182
Last Entry Date 1/24/14 17:44
Meeting Location OEOB
Caller LIZA
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 95291

JANET L JOHNSON

Name JANET L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U64854
Type Of Access VA
Appt Made 3/19/14 0:00
Appt Start 3/29/14 7:30
Appt End 3/29/14 23:59
Total People 269
Last Entry Date 3/19/14 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Janet A Johnson

Name Janet A Johnson
Visit Date 4/13/10 8:30
Appointment Number U75796
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/3/2014 9:00
Appt End 5/3/2014 23:59
Total People 273
Last Entry Date 4/24/2014 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JANET L JOHNSON

Name JANET L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U95148
Type Of Access VA
Appt Made 6/27/2014 0:00
Appt Start 6/29/2014 14:30
Appt End 6/29/2014 23:59
Total People 6
Last Entry Date 6/27/2014 16:44
Meeting Location WH
Caller ALEXA
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janet K Johnson

Name Janet K Johnson
Visit Date 4/13/10 8:30
Appointment Number U08638
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/30/2012 7:30
Appt End 5/30/2012 23:59
Total People 301
Last Entry Date 5/21/2012 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JANET JOHNSON

Name JANET JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U04727
Type Of Access VA
Appt Made 5/8/10 10:45
Appt Start 5/14/10 9:00
Appt End 5/14/10 23:59
Total People 322
Last Entry Date 5/8/10 10:45
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Janet Johnson

Name Janet Johnson
Car CHRYSLER PT CRUISER
Year 2007
Address 700 N 5th St, Millville, NJ 08332-2616
Vin 3A4FY48B07T529097
Phone

JANET JOHNSON

Name JANET JOHNSON
Car GMC SIERRA 1500
Year 2007
Address 12729 SW County Road 239A, Lake Butler, FL 32054-8044
Vin 2GTEK13M671618362

JANET JOHNSON

Name JANET JOHNSON
Car MERCEDES-BENZ E-CLASS
Year 2007
Address PO Box 372, Ophelia, VA 22530-0372
Vin WDBUF87X67B131254

JANET JOHNSON

Name JANET JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 1011 Kensington Way, Annapolis, MD 21403-3516
Vin JTNBE46K673069340

JANET JOHNSON

Name JANET JOHNSON
Car TOYOTA RAV4 2WD 4DR 4-CYL NATL
Year 2007
Address 8301 SERENITY TRL, APEX, NC 27523-9603
Vin JTMZD33V775043669

JANET JOHNSON

Name JANET JOHNSON
Car TOYOTA PRIUS
Year 2007
Address 1223 Twin Springs Ct, Forest, VA 24551-1923
Vin JTDKB20U977654658
Phone 434-385-4921

JANET JOHNSON

Name JANET JOHNSON
Car HONDA CR-V
Year 2007
Address 1001 Painted Lady Ln, Carbondale, CO 81623-1597
Vin JHLRE48727C057331
Phone 970-963-1195

JANET JOHNSON

Name JANET JOHNSON
Car HONDA ODYSSEY
Year 2007
Address 811 N Birch St, Norfolk, NE 68701-4378
Vin 5FNRL38457B073996
Phone 402-371-0918

JANET JOHNSON

Name JANET JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 166 Myrtle Ave, Frankfort, KY 40601-3114
Vin 4T1BE46K57U045718
Phone 502-226-2413

JANET JOHNSON

Name JANET JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 180 Potomac Pl, Oregon, WI 53575-1046
Vin 4T1BE46K97U558955
Phone 608-835-7308

JANET JOHNSON

Name JANET JOHNSON
Car VOLKSWAGEN JETTA
Year 2007
Address 101 Jamison Woods Ln, Apex, NC 27539-5771
Vin 3VWEF71K67M072581

JANET JOHNSON

Name JANET JOHNSON
Car FORD FUSION
Year 2007
Address 891 County Road 223, Collinsville, TX 76233-2539
Vin 3FAHP08Z57R106882
Phone 903-429-6353

JANET JOHNSON

Name JANET JOHNSON
Car FORD FUSION
Year 2007
Address 10442 TUSCANY ROSE CT, LAS VEGAS, NV 89129-8728
Vin 3FAHP07Z07R167221

JANET JOHNSON

Name JANET JOHNSON
Car FORD MUSTANG
Year 2007
Address 3927 Tolnay St, Houston, TX 77021-2641
Vin 1ZVFT80N875311374

JANET JOHNSON

Name JANET JOHNSON
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 901 S 2nd St, La Porte, TX 77571-5142
Vin 1HD4CR2187K424915

JANET JOHNSON

Name JANET JOHNSON
Car HONDA ACCORD
Year 2007
Address 6111 Elk Rd, Canfield, OH 44406-9730
Vin 1HGCM66517A060754
Phone 330-533-6590

JANET JOHNSON

Name JANET JOHNSON
Car HONDA CIVIC
Year 2007
Address 10188 Whitcomb Ln, Cordova, TN 38016-7607
Vin 1HGFA16877L084399
Phone 972-722-7734

JANET JOHNSON

Name JANET JOHNSON
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 201 4th Ave, Laurel, MT 59044-2608
Vin 1EC1R252772320649

JANET JOHNSON

Name JANET JOHNSON
Car DODGE RAM PICKUP 1500
Year 2007
Address 30001 OAKLAND HILLS DR, GEORGETOWN, TX 78628
Vin 1D7HA18267S124323

JANET JOHNSON

Name JANET JOHNSON
Car DODGE RAM PICKUP 1500
Year 2007
Address 615 E Airport Dr Apt 7D, Carthage, MO 64836-3424
Vin 1D7HA18P87S106403
Phone 417-358-8891

JANET JOHNSON

Name JANET JOHNSON
Car GMC SIERRA
Year 2007
Address 123 CARROLL RD, CHILLICOTHE, OH 45601-9335
Vin 1GTEC14Z27E180249

JANET JOHNSON

Name JANET JOHNSON
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 53730 235TH ST, GROVE CITY, MN 56243-5601
Vin 1GCEK19Z17Z144458

JANET JOHNSON

Name JANET JOHNSON
Car HONDA CIVIC
Year 2007
Address 529 Lemon St, Petersburg, IL 62675-9756
Vin 1HGFA16877L015261

Janet Johnson

Name Janet Johnson
Car SUZUKI FORENZA
Year 2007
Address 1313 Garfield St, Mcmechen, WV 26040-1323
Vin KL5JD56Z57K534904
Phone 304-233-5547

Janet Johnson

Name Janet Johnson
Car HONDA CIVIC
Year 2007
Address 4163 E 147th St, Cleveland, OH 44128-1864
Vin 1HGFA16507L129706
Phone 216-561-2593

JANET JOHNSON

Name JANET JOHNSON
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 300 Briarstone Dr, Buda, TX 78610-3715
Vin 1UJBJ02P471EN0984

JANET JOHNSON

Name JANET JOHNSON
Car CHEVROLET AVEO
Year 2007
Address 3105 E PARK ROW DR APT 233, ARLINGTON, TX 76010-3711
Vin KL1TD56657B135359
Phone 817-633-1511

Janet Johnson

Name Janet Johnson
Domain jjpraise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 864 Rock Lane McDonough Georgia 30253
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain leanqueenblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5 Terryville Connecticut 06786
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain williams-familydentistry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-01
Update Date 2013-05-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 372 Coral Rd Malvern AR 72104
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain forestphotoclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-08
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1223 Twin Springs Ct Forest Virginia 24551
Registrant Country UNITED STATES

janet johnson

Name janet johnson
Domain ed-star.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2012-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 410 N. Boylan Avenue Raleigh NC 27603
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain janetjohnsonhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-23
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address Three Point Place Ste 100 Madison Wisconsin 53719
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain janetjohnsonproperties.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-31
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 386 E 600 N Midway Utah 84049
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain profitabilitypartner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5 Terryville Connecticut 06786
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain janjohnsonteaches.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-12-13
Update Date 2012-12-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 825 Cornwall Ave Cheshire Connecticut 06410
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain janetjohnsonart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-11-16
Update Date 2013-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Athenlay Road London Greater London SE15 3EA
Registrant Country UNITED KINGDOM

JANET JOHNSON

Name JANET JOHNSON
Domain homeopathichemorrhoidrelief.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name ENOM, INC.
Registrant Address 1576 LOMA DR CAMARILLO CALIFORNIA 93010
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain printedribbons.com
Contact Email [email protected]
Whois Sever whois.rrpproxy.net
Create Date 2002-05-27
Update Date 2012-05-09
Registrar Name KEY-SYSTEMS GMBH
Registrant Address 2 JOHN DR HAWTHORN WOODS, IL 60047
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain janetnews.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-01-18
Update Date 2013-01-19
Registrar Name FASTDOMAIN, INC.
Registrant Address 6202 Scottsboro Lane Garland Texas 75044
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain powerfulfocusinoneyear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5 Terryville Connecticut 06786
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain mypowerfulhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-01
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 362 Salem Utah 84653
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain local-likes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain mediarhetoric.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name FASTDOMAIN, INC.
Registrant Address 6202 Scottsboro Lane Garland Texas 75044
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain fobrienlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2060 Broadway Suite 280 Boulder Colorado 80302
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain namwe-connect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5 Terryville Connecticut 06786
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain thesecretway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-03
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 18617 E. 43 St. Tulsa Oklahoma 74134-5938
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain itsjusteggsandtoast.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-10-12
Update Date 2013-06-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 10500 SW Windwood Way Portland OR 97225
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain scorpiodisco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 163809 Miami Florida 33126
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain fbmodule.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 18422 Everest Circle Farmington Minnesota 55024
Registrant Country UNITED STATES

JANET JOHNSON

Name JANET JOHNSON
Domain jcsenterprisetx.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 851402 MESQUITE TX 75185
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain aceroofinglex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 731 Eden Court Lexington Kentucky 40505
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain drbrucejohnson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-27
Update Date 2011-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 30550 Utica Rd Roseville Michigan 48066
Registrant Country UNITED STATES

Janet Johnson

Name Janet Johnson
Domain graceforwellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1903 Skyhawk Ave Papillion Nebraska 68133
Registrant Country UNITED STATES