Janet Kennedy

We have found 347 public records related to Janet Kennedy in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 71 business registration records connected with Janet Kennedy in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $46,021.


Janet M Kennedy

Name / Names Janet M Kennedy
Age 50
Birth Date 1974
Also Known As Janet M Toy
Person 18 Jowett St, Carver, MA 02330
Phone Number 508-866-4142
Possible Relatives
Previous Address 21 Walden Sq, Plymouth, MA 02362
1172 PO Box, Plymouth, MA 02362
1536 PO Box, Plymouth, MA 02362
16 Colonial Ter, Plymouth, MA 02360
167 South St, Plymouth, MA 02360
Email [email protected]

Janet L Kennedy

Name / Names Janet L Kennedy
Age 57
Birth Date 1967
Also Known As Janet Lynn Kelly
Person 23681 Jm Gough Ct, Leonardtown, MD 20650
Phone Number 607-795-4054
Possible Relatives
Previous Address 67 Stonecroft Dr, Horseheads, NY 14845
A26 41 Colonel Dr, Weymouth, MA 02189
41 Colonels Dr #A26, Weymouth, MA 02189
3951 Pepperidge Ct, Woodbridge, VA 22192
41 Colonels Dr #26, Weymouth, MA 02189
15 Tygart Ct, Gaithersburg, MD 20879
358 PO Box, Horseheads, NY 14845
20502 Sterncroft Ct, Gaithersburg, MD 20886

Janet Lynne Kennedy

Name / Names Janet Lynne Kennedy
Age 59
Birth Date 1965
Also Known As J Kennedy
Person 1520 Acorn Dr, Rogers, AR 72756
Phone Number 479-631-7179
Possible Relatives


K Kennedy
Previous Address 369 Mira Ave, Star, ID 83669
2020 Juniper St, Nampa, ID 83686
216 Willow St, Rogers, AR 72756
708 Union Dr #G, Springdale, AR 72764

Janet L Kennedy

Name / Names Janet L Kennedy
Age 59
Birth Date 1965
Also Known As Janet K Parent
Person 17 Pine Hill Rd, Easthampton, MA 01027
Phone Number 413-527-0218
Possible Relatives

Alleyn T Parentsr

Alleyn T Parentjr
Previous Address 62 Briggs St, Easthampton, MA 01027
3 Miller St #1, Westfield, MA 01085
27 Garfield Ave, Easthampton, MA 01027
Mill St, Westfield, MA 01085
Oak St Ci, Easthampton, MA 01027
9 Oak St, Easthampton, MA 01027
9 Oakridge Cir, Easthampton, MA 01027
300 Main, Three Rivers, MA 01080
43 Arlington St, Chicopee, MA 01020

Janet M Kennedy

Name / Names Janet M Kennedy
Age 61
Birth Date 1963
Also Known As Janet K Atc
Person 63 Pond St, Natick, MA 01760
Phone Number 508-650-1617
Possible Relatives
Previous Address 63 Pond St #63, Natick, MA 01760
110 Brook Haven Dr #12, Attleboro, MA 02703
63 Pond St #12, Natick, MA 01760
61 Pond St #61, Natick, MA 01760

Janet Lynn Kennedy

Name / Names Janet Lynn Kennedy
Age 62
Birth Date 1962
Person 1909 Goebel St, Wichita, KS 67207
Phone Number 316-686-2775
Possible Relatives

Previous Address 2146 Avon Ave, Camden, AR 71701
4721 Old Cheney Rd #19, Lincoln, NE 68516
1717 Cypress St #1412, Wichita, KS 67207
1812 Shiloh St, Wichita, KS 67207
520 PO Box, Camden, AR 71711
None, Camden, AR 71701

Janet L Kennedy

Name / Names Janet L Kennedy
Age 62
Birth Date 1962
Also Known As Janet L Brown
Person 1903 Vineyard Creek Rd, Greenwood, AR 72936
Phone Number 479-996-2886
Possible Relatives





Loyce Joyce Kennedy

Previous Address 1048 PO Box, Greenwood, AR 72936
19810 Highway 71, Greenwood, AR 72936
2614 Q St, Fort Smith, AR 72901
585B PO Box, Greenwood, AR 72936

Janet M Kennedy

Name / Names Janet M Kennedy
Age 63
Birth Date 1961
Also Known As Janet M Kurps
Person 173 Beulah St #1, Whitman, MA 02382
Phone Number 781-447-1678
Possible Relatives




Previous Address 474 Cedar St, E Bridgewater, MA 02333
474 Cedar St, East Bridgewater, MA 02333
180 Hayward St, Braintree, MA 02184
474 C #R2, East Bridgewater, MA 02333

Janet G Kennedy

Name / Names Janet G Kennedy
Age 65
Birth Date 1959
Also Known As John M Kennedy
Person 511 Oakwood St, Lowell, AR 72745
Phone Number 479-659-0902
Possible Relatives

Previous Address 511 Oakwood St, Rogers, AR 72756
347 RR 3, Rogers, AR 72756
347 Cemetery Rd, Rogers, AR 72756
347 PO Box, Rogers, AR 72757
601 35th St #A, Rogers, AR 72756
RR 3, Rogers, AR 72756

Janet M Kennedy

Name / Names Janet M Kennedy
Age 66
Birth Date 1958
Also Known As Janey Kennedy
Person 216 Homestead Ave, Rehoboth, MA 02769
Phone Number 508-252-9292
Possible Relatives



Previous Address Homestead, Rehoboth, MA 02769
344 PO Box, Rehoboth, MA 02769
Email [email protected]

Janet M Kennedy

Name / Names Janet M Kennedy
Age 66
Birth Date 1958
Person 75 Lawton Rd, Shirley, MA 01464
Phone Number 978-425-6253
Possible Relatives



Previous Address 231 Liberty St, Concord, MA 01742

Janet Kennedy

Name / Names Janet Kennedy
Age 66
Birth Date 1958
Also Known As Charles Ford
Person 641 Glenlee Dr, Beebe, AR 72012
Phone Number 501-882-2131
Possible Relatives







Previous Address 504 Martin St, Jacksonville, AR 72076
901 Marshall Rd #1, Jacksonville, AR 72076
120 Taylor St #1, Little Rock, AR 72205
504 Main St, Jacksonville, AR 72076
3500 #D, Tampa, FL 33608
2250 Northeastern Ave #12, Jacksonville, AR 72076
111J PO Box, Jacksonville, AR 72078
8100 Cantrell Rd, Little Rock, AR 72227
128 Louisiana Dr, Jacksonville, AR 72076

Janet W Kennedy

Name / Names Janet W Kennedy
Age 71
Birth Date 1953
Person 12 Trull Ln, Lowell, MA 01852
Possible Relatives

Previous Address 390 Pawtucket St, Lowell, MA 01854
1183 PO Box, Lowell, MA 01853

Janet H Kennedy

Name / Names Janet H Kennedy
Age 73
Birth Date 1951
Person 509 Tate, Norphlet, AR 71759
Phone Number 870-546-3562
Possible Relatives



Previous Address 509 Tate Rd, El Dorado, AR 71730
522 PO Box, Norphlet, AR 71759
509 Tate, Norphlet, AR 71759
502 Padgett, Norphlet, AR 71759
400 McMillan, Norphlet, AR 71759
502 Padgett, El Dorado, AR 71730
9 PO Box, Norphlet, AR 71759
509 Tate, Norphlet, AR
DWR PO Box, Norphlet, AR 71759
Dwr Po, Norphlet, AR 71759
Email [email protected]

Janet A Kennedy

Name / Names Janet A Kennedy
Age 75
Birth Date 1949
Person 41 High St, Pittsfield, MA 01201
Phone Number 413-499-3742
Possible Relatives



Previous Address 45 High St, Pittsfield, MA 01201
327 Tri City Rd, Somersworth, NH 03878
81 Dartmouth St #104, Pittsfield, MA 01201
5 Brunell Ave, Lenox, MA 01240
80 Stoddard Ave #1, Pittsfield, MA 01201

Janet Kennedy

Name / Names Janet Kennedy
Age 77
Birth Date 1947
Person 29606 Tatum Blvd #168, Cave Creek, AZ 85331
Phone Number 480-502-2534
Possible Relatives


Reese Kennedy
Previous Address 29251 71st Way, Scottsdale, AZ 85266
8101 Cantrell Rd #205, Little Rock, AR 72227
8101 Cantrell Rd #1901, Little Rock, AR 72227
29251 71st Way, Scottsdale, AZ 85262
29251 71st, Cave Creek, AZ 85331
3845 Greenway Rd #211, Phoenix, AZ 85032
29251 71st Wy, Cave Creek, AZ 85331
4627 Dale Ln, Cave Creek, AZ 85331
6701 Fait Rd, Benton, AR 72015
7 Poydras Dr, Little Rock, AR 72211
12809 Saint Charles Blvd #205, Little Rock, AR 72211
173A PO Box, Austin, AR 72007

Janet A Kennedy

Name / Names Janet A Kennedy
Age 78
Birth Date 1946
Also Known As Janet Kenuedy
Person 642 Chambers Way, Orange City, FL 32763
Phone Number 508-865-9456
Possible Relatives

Previous Address 7 Cole Ave #2, Sutton, MA 01590
403 PO Box, Sutton, MA 01590
77 Londonderry Rd #77, Grafton, MA 01519
403 PO Box, Wilkinsonville, MA 01590
343 PO Box, East Brookfield, MA 01515

Janet M Kennedy

Name / Names Janet M Kennedy
Age 81
Birth Date 1943
Person 114 Mattapoisett Neck Rd #R, Mattapoisett, MA 02739
Phone Number 508-758-3352
Possible Relatives

Previous Address Neck, Mattapoisett, MA 02739
295 PO Box, Mattapoisett, MA 02739
Email [email protected]

Janet Barbara Kennedy

Name / Names Janet Barbara Kennedy
Age 81
Birth Date 1943
Person 2310 28th St, Paducah, KY 42003
Phone Number 603-485-2044
Possible Relatives Johnjose Kennedy



Previous Address 3324 Roell Cir, Paducah, KY 42001
40 Houghton St #1, Lynn, MA 01905
70 Catamount Hill Dr #9, Allenstown, NH 03275

Janet C Kennedy

Name / Names Janet C Kennedy
Age 88
Birth Date 1935
Also Known As J Kennedy
Person 60 Commerford Rd, Concord, MA 01742
Phone Number 978-369-1898
Possible Relatives
Previous Address 38 Acton St, Maynard, MA 01754

Janet M Kennedy

Name / Names Janet M Kennedy
Age 88
Birth Date 1935
Also Known As Janet A Kennedy
Person 15 Arlington Rd, Waltham, MA 02453
Phone Number 781-893-3890
Possible Relatives
Previous Address 15 Arlington Rd, South Waltham, MA 02453
15 Arl, Waltham, MA 02451
15 Arl Rd, Waltham, MA 02451

Janet M Kennedy

Name / Names Janet M Kennedy
Age 101
Birth Date 1922
Person 242 Dresser St, Southbridge, MA 01550
Phone Number 508-764-6590
Possible Relatives
Previous Address 25 Park Ave, Southbridge, MA 01550
25 Brook Rd #231D, Southbridge, MA 01550

Janet D Kennedy

Name / Names Janet D Kennedy
Age 102
Birth Date 1921
Person 2049 Commonwealth Ave, Auburndale, MA 02466
Possible Relatives

Janet D Kennedy

Name / Names Janet D Kennedy
Age N/A
Person 2300 Amber Cv, Bryant, AR 72022
Possible Relatives

Janet C Kennedy

Name / Names Janet C Kennedy
Age N/A
Person 851 E WESTPOINT DR, STE 108 WASILLA, AK 99654
Phone Number 907-357-8510

Janet T Kennedy

Name / Names Janet T Kennedy
Age N/A
Person 1214 COUNTRY CLUB DR, RED BAY, AL 35582
Phone Number 256-356-2011

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 2201 McKinley St #C3, Little Rock, AR 72207
Previous Address 303 Border St, Benton, AR 72015
805 Schley St #2, Benton, AR 72015

Janet F Kennedy

Name / Names Janet F Kennedy
Age N/A
Person 800 56th St, Hialeah, FL 33013
Possible Relatives

Janet C Kennedy

Name / Names Janet C Kennedy
Age N/A
Person PO BOX 32922, JUNEAU, AK 99803
Phone Number 907-790-1875

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 410 N WILKS ST, MC RAE, AR 72102

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 10378 DEVORE DR, HARRISON, AR 72601

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 2905 ALADDIN DR, LAKE HAVASU CITY, AZ 86404

Janet C Kennedy

Name / Names Janet C Kennedy
Age N/A
Person 33225 N 61ST PL, SCOTTSDALE, AZ 85266

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 4701 E SHORELINE CIR, WASILLA, AK 99654

Janet C Kennedy

Name / Names Janet C Kennedy
Age N/A
Person 8787 DURAN ST, JUNEAU, AK 99801

Janet L Kennedy

Name / Names Janet L Kennedy
Age N/A
Person 1048 PO Box, Greenwood, AR 72936

Janet E Kennedy

Name / Names Janet E Kennedy
Age N/A
Person 80 Townsend Rd, Shirley, MA 01464

Janet C Kennedy

Name / Names Janet C Kennedy
Age N/A
Person 61 Garfield St #33, Cambridge, MA 02138

Janet F Kennedy

Name / Names Janet F Kennedy
Age N/A
Person 30 ROBERT YOUNG RD, WARD, AR 72176
Phone Number 501-882-2131

Janet L Kennedy

Name / Names Janet L Kennedy
Age N/A
Person 15 LUCKEY LN, QUITMAN, AR 72131
Phone Number 501-589-3609

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 605 177th St, Miami, FL 33169
Possible Relatives

Janet M Kennedy

Name / Names Janet M Kennedy
Age N/A
Person 17270 E PEACH TREE RD, MAYER, AZ 86333
Phone Number 928-632-4319

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person PO BOX 424, CAVE CREEK, AZ 85327
Phone Number 480-502-2534

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 7810 W PEORIA AVE, PEORIA, AZ 85345
Phone Number 623-878-9275

Janet S Kennedy

Name / Names Janet S Kennedy
Age N/A
Person 1411 LONESOME BEND RD, GADSDEN, AL 35903
Phone Number 256-492-6701

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 1731 VALLEY AVE, APT A BIRMINGHAM, AL 35209
Phone Number 205-637-6587

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 2906 SHAHAN AVE, GADSDEN, AL 35904
Phone Number 256-547-7205

Janet W Kennedy

Name / Names Janet W Kennedy
Age N/A
Person 2882 GLEN GATE CIR, BESSEMER, AL 35022
Phone Number 205-426-3012

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 1332 INVERNESS COVE DR, BIRMINGHAM, AL 35242
Phone Number 205-981-1733

Janet N Kennedy

Name / Names Janet N Kennedy
Age N/A
Person 103 RADFORD CIR, DOTHAN, AL 36301
Phone Number 334-792-1671

Janet H Kennedy

Name / Names Janet H Kennedy
Age N/A
Person 768 WILDWOOD AVE, MOBILE, AL 36609
Phone Number 251-344-7459

Janet Kennedy

Name / Names Janet Kennedy
Age N/A
Person 896 CHANDLER MOUNTAIN RD, STEELE, AL 35987
Phone Number 256-538-8851

Janet A Kennedy

Name / Names Janet A Kennedy
Age N/A
Person 2629 CARRIE LYNN DR, NORTH POLE, AK 99705
Phone Number 907-490-6974

Janet L Kennedy

Name / Names Janet L Kennedy
Age N/A
Person 11677 N 125TH PL, SCOTTSDALE, AZ 85259
Phone Number 480-767-1263

Janet H Kennedy

Name / Names Janet H Kennedy
Age N/A
Person PO BOX 522, NORPHLET, AR 71759

Janet Kennedy

Business Name Willo Arms
Person Name Janet Kennedy
Position company contact
State OH
Address 1800 Willow Arms Dr Ashtabula OH 44004-7810
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 440-964-3233

Janet Kennedy

Business Name West Reading Elementary
Person Name Janet Kennedy
Position company contact
State PA
Address 421 Chestnut St Reading PA 19611-1309
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Fax Number 610-378-9441

Janet Kennedy

Business Name Web Hooligans
Person Name Janet Kennedy
Position company contact
State MI
Address 9854 N Dixie Hwy, Newport, MI 48166
SIC Code 811103
Phone Number
Email [email protected]

JANET L KENNEDY

Business Name WRANGLER VENTURES, LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address 1242 JESSIE RAOD 1242 JESSIE RAOD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC6616-1995
Creation Date 1995-04-25
Expiried Date 2025-04-25
Type Domestic Limited-Liability Company

JANET L KENNEDY

Business Name THE KENNEDY FAMILY LIMITED PARTNERSHIP
Person Name JANET L KENNEDY
Position GPLP
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89002
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP600-1998
Creation Date 1998-03-19
Expiried Date 2072-03-17
Type Domestic Limited Partnership

JANET L KENNEDY

Business Name STONIE HOLLOW LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0359022012-2
Creation Date 2012-07-06
Type Domestic Limited-Liability Company

JANET L KENNEDY

Business Name STAGECOACH HOMES, LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address 1242 HESSIE RD 1242 HESSIE RD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC16662-2002
Creation Date 2002-12-31
Expiried Date 2502-12-31
Type Domestic Limited-Liability Company

Janet C. Kennedy

Business Name SBC ADVANCED SOLUTIONS, INC.
Person Name Janet C. Kennedy
Position registered agent
State TX
Address 2703 N. Central Expy., Richardson, TX 75080
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-20
End Date 2009-01-30
Entity Status Withdrawn
Type CEO

JANET C KENNEDY

Business Name SBC ADVANCED SOLUTIONS, INC.
Person Name JANET C KENNEDY
Position Director
State TX
Address 2703 N CENTRAL EXPY 2703 N CENTRAL EXPY, RICHARDSON, TX 75080
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C20210-1999
Creation Date 1999-08-16
Type Foreign Corporation

JANET C KENNEDY

Business Name SBC ADVANCED SOLUTIONS, INC.
Person Name JANET C KENNEDY
Position President
State TX
Address 2703 N CENTRAL EXPY 2703 N CENTRAL EXPY, RICHARDSON, TX 75080
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C20210-1999
Creation Date 1999-08-16
Type Foreign Corporation

Janet Kennedy

Business Name Pennsylvania Restaurant Association
Person Name Janet Kennedy
Position company contact
State PA
Address 100 State Street,, Harrisburg,, PA 17101-1034
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Janet Kennedy

Business Name Paradise Ponds
Person Name Janet Kennedy
Position company contact
State AR
Address PO Box 80889, Phoenix, AR 85060-0889
SIC Code 543101
Phone Number
Email [email protected]

Janet Kennedy

Business Name Northland Per Training Svcs
Person Name Janet Kennedy
Position company contact
State MN
Address 4328 W 6th St Duluth MN 55807-1430
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 218-624-7711

JANET KENNEDY

Business Name NORTHFORK EQUITY GROUP, LLC
Person Name JANET KENNEDY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0242372013-4
Creation Date 2013-05-15
Type Domestic Limited-Liability Company

JANET L KENNEDY

Business Name MUSTANG FRAMING, INC.
Person Name JANET L KENNEDY
Position Secretary
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8383-1999
Creation Date 1999-04-07
Type Domestic Corporation

JANET L KENNEDY

Business Name MUSTANG FRAMING, INC.
Person Name JANET L KENNEDY
Position Secretary
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8383-1999
Creation Date 1999-04-07
Type Domestic Corporation

JANET L KENNEDY

Business Name MUSTANG FRAMING, INC.
Person Name JANET L KENNEDY
Position Director
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8383-1999
Creation Date 1999-04-07
Type Domestic Corporation

JANET L KENNEDY

Business Name MUSTANG FRAMING, INC.
Person Name JANET L KENNEDY
Position Treasurer
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8383-1999
Creation Date 1999-04-07
Type Domestic Corporation

JANET KENNEDY

Business Name MANAGEMENT SERVICES SOLUTIONS, LLC
Person Name JANET KENNEDY
Position Mmember
State NV
Address 8884 KINGSWOOD DRIVE 8884 KINGSWOOD DRIVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18339-2003
Creation Date 2003-11-25
Expiried Date 2503-11-25
Type Domestic Limited-Liability Company

Janet Kennedy

Business Name Lakes To Locks Passage
Person Name Janet Kennedy
Position company contact
State NY
Address 814 Bridge Rd Crown Point NY 12928-2819
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 518-597-9660
Number Of Employees 1

JANET L KENNEDY

Business Name LEGACY MAKERS, LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC28625-2004
Creation Date 2004-12-09
Expiried Date 2504-12-09
Type Domestic Limited-Liability Company

Janet Kennedy

Business Name Kennedyyager Associates
Person Name Janet Kennedy
Position company contact
State VT
Address 139 Schoolhouse Rd Vergennes VT 05491-9582
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 802-545-2457

JANET KENNEDY

Business Name KENNEDY ARTSCAPES, INC.
Person Name JANET KENNEDY
Position Treasurer
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22826-1997
Creation Date 1997-10-15
Type Domestic Corporation

JANET KENNEDY

Business Name KENNEDY ARTSCAPES, INC.
Person Name JANET KENNEDY
Position Secretary
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22826-1997
Creation Date 1997-10-15
Type Domestic Corporation

JANET KENNEDY

Business Name KENNEDY ARTSCAPES, INC.
Person Name JANET KENNEDY
Position President
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22826-1997
Creation Date 1997-10-15
Type Domestic Corporation

JANET KENNEDY

Business Name KASEJAN KRE 8V VENTURES, INC.
Person Name JANET KENNEDY
Position Treasurer
State NV
Address 3305 W SPRING MTN 60-24 3305 W SPRING MTN 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19526-1997
Creation Date 1997-09-15
Type Domestic Corporation

Janet Kennedy

Business Name K and K Consulting LLC
Person Name Janet Kennedy
Position company contact
State WV
Address 1566 Virginia St E Charleston WV 25311-2412
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 304-343-6517

Janet Kennedy

Business Name Janet Kennedy
Person Name Janet Kennedy
Position company contact
State NY
Address 814 Bridge Road, CRANBERRY LAKE, 12927 NY
SIC Code 4424
Phone Number
Email [email protected]

Janet Kennedy

Business Name Janet Kennedy
Person Name Janet Kennedy
Position company contact
State MI
Address 98 N Dixie Hwy, NEW HUDSON, 48165 MI
Phone Number
Email [email protected]

JANET L KENNEDY

Business Name JOHN J. KENNEDY, LTD.
Person Name JANET L KENNEDY
Position Treasurer
State NV
Address 3425 CLIFF SHADOWS PARKWAY, #107 3425 CLIFF SHADOWS PARKWAY, #107, HENDERSON, NV 89002
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0285702005-6
Creation Date 2005-05-11
Type Domestic Professional Corporation

JANET KENNEDY

Business Name JANET KENNEDY CONSULTING, INC.
Person Name JANET KENNEDY
Position CEO
Corporation Status Dissolved
Agent 939 FASSLER AVE, PACIFICA, CA 94044
Care Of 939 FASSLER AVE, PACIFICA, CA 94044
CEO JANET KENNEDY 939 FASSLER AVE, PACIFICA, CA 94044
Incorporation Date 1999-01-15

JANET KENNEDY

Business Name JANET KENNEDY CONSULTING, INC.
Person Name JANET KENNEDY
Position registered agent
Corporation Status Dissolved
Agent JANET KENNEDY 939 FASSLER AVE, PACIFICA, CA 94044
Care Of 939 FASSLER AVE, PACIFICA, CA 94044
CEO JANET KENNEDY939 FASSLER AVE, PACIFICA, CA 94044
Incorporation Date 1999-01-15

Janet Kennedy

Business Name Imelda
Person Name Janet Kennedy
Position company contact
State ME
Address 546 Rand Road, FAIRFIELD, 4937 ME
Phone Number
Email [email protected]

Janet Kennedy

Business Name INFOHEALTH Management Corp.
Person Name Janet Kennedy
Position company contact
State IL
Address 111 E. Wacker Dr. Ste. 1050 Ste ., Chicago, IL 60601
Phone Number
Email [email protected]
Title Chief Executive Officer

Janet Kennedy

Business Name INFOHEALTH Management Corp.
Person Name Janet Kennedy
Position company contact
State IL
Address 111 E Wacker Dr Ste 1050, Chicago, IL 60601
Phone Number
Email [email protected]
Title CEO

Janet Kennedy

Business Name IBM
Person Name Janet Kennedy
Position company contact
State NC
Address 8501 IBM Dr Charlotte NC 28262-4333
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3578
SIC Description Calculating And Accounting Equipment
Phone Number 704-594-1000

Janet Kennedy

Business Name Hillside Motel
Person Name Janet Kennedy
Position company contact
State OH
Address 54481 National Rd Bridgeport OH 43912-9717
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 740-635-9111
Annual Revenue 194040

Janet Kennedy

Business Name Grand Canyon Construction
Person Name Janet Kennedy
Position company contact
State NV
Address 1242 Jessie Rd Henderson NV 89015-9200
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 702-566-3796
Number Of Employees 5
Annual Revenue 1203600

Janet Kennedy

Business Name Familycare
Person Name Janet Kennedy
Position company contact
State CT
Address 590 Middlebury Rd Middlebury CT 06762-2554
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories

Janet Kennedy

Business Name Family Packaging Inc
Person Name Janet Kennedy
Position company contact
State OH
Address P.O. BOX 2205 Springfield OH 45501-2205
Industry Allied and Paper Products (Products)
SIC Code 2653
SIC Description Corrugated And Solid Fiber Boxes
Phone Number 937-325-4106

Janet Kennedy

Business Name Family Packaging Inc
Person Name Janet Kennedy
Position company contact
State OH
Address 504 W Euclid Ave Springfield OH 45506-2010
Industry Allied and Paper Products (Products)
SIC Code 2652
SIC Description Setup Paperboard Boxes
Phone Number 937-325-4106
Annual Revenue 455040

Janet Kennedy

Business Name Family Care Health Centers
Person Name Janet Kennedy
Position company contact
State MO
Address 401 Holly Hills Ave, Saint Louis, MO 63111
Phone Number
Email [email protected]
Title Nurse

Janet Kennedy

Business Name Cookies By Design
Person Name Janet Kennedy
Position company contact
State NC
Address 23 Haywood St Asheville NC 28801-2835
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 828-253-9455
Number Of Employees 3
Annual Revenue 275730

Janet Kennedy

Business Name Contemporary Expressions LLC
Person Name Janet Kennedy
Position company contact
State OH
Address 9040 Old Meadow Dr Chagrin Falls OH 44023-1647
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 440-543-1057

Janet Kennedy

Business Name City Hall
Person Name Janet Kennedy
Position company contact
State AR
Address PO Box 23 Norphlet AR 71759-0023
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-546-2534
Number Of Employees 2
Fax Number 870-546-3450

Janet Kennedy

Business Name City Hall
Person Name Janet Kennedy
Position company contact
State AR
Address 105 E Padgett St Norphlet AR 71759-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-546-2534
Number Of Employees 2
Fax Number 870-546-3450

Janet Kennedy

Business Name Christian Science Reading Room
Person Name Janet Kennedy
Position company contact
State PA
Address 218 S Allen St State College PA 16801-4805
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 814-234-2194
Number Of Employees 6

Janet Kennedy

Business Name Chagrin Valley Self-Storage
Person Name Janet Kennedy
Position company contact
State OH
Address PO Box 23098 Chagrin Falls OH 44023-0098
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 440-543-8254
Annual Revenue 208060

Janet Kennedy

Business Name Chagrin Valley Self-Storage
Person Name Janet Kennedy
Position company contact
State OH
Address 8135 E Washington St Chagrin Falls OH 44023-4505
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 440-543-8254

Janet Kennedy

Business Name Carnegie Financial Inc
Person Name Janet Kennedy
Position company contact
State IL
Address 645 N Michigan Ave # 425 Chicago IL 60611-5803
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 312-828-0708

JANET L KENNEDY

Business Name CANYON VENTURES, LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address 1242 JESSIE RD 1242 JESSIE RD, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1442-2003
Creation Date 2003-02-04
Expiried Date 2503-02-04
Type Domestic Limited-Liability Company

JANET C KENNEDY

Business Name BREAKTHROUGH MANAGEMENT GROUP, LLC
Person Name JANET C KENNEDY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0072242013-3
Creation Date 2013-02-12
Type Domestic Limited-Liability Company

JANET C KENNEDY

Business Name BREAKTHROUGH CORPORATION
Person Name JANET C KENNEDY
Position Secretary
State TX
Address 1800 N FORK LANE 1800 N FORK LANE, LUCAS, TX 75002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C16506-2003
Creation Date 2003-07-11
Type Domestic Close Corporation

Janet Kennedy

Business Name All Thats Lovely Antique
Person Name Janet Kennedy
Position company contact
State TX
Address 403 Vance St League City TX 77573-4126
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 281-554-7381

JANET L KENNEDY

Business Name ARROWHEAD TRAIL LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0391402011-7
Creation Date 2011-07-12
Type Domestic Limited-Liability Company

JANET L KENNEDY

Business Name ARROWHEAD TRAIL LLC
Person Name JANET L KENNEDY
Position Manager
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0391402011-7
Creation Date 2011-07-12
Type Domestic Limited-Liability Company

Janet Kennedy

Business Name 800 Water Street Inc
Person Name Janet Kennedy
Position company contact
State TX
Address 1270 Champion Cir Ste 100, Carrollton, TX 75006
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Janet C Kennedy

Person Name Janet C Kennedy
Filing Number 801053523
Position Applicant
State TX
Address 1800 Northfork Lane, Allen TX 75002

Janet Lewis Kennedy

Person Name Janet Lewis Kennedy
Filing Number 9183310
Position General Partner
State TX
Address 11661 PRESTON RD #236, Dallas TX 75230

JANET GORDON KENNEDY

Person Name JANET GORDON KENNEDY
Filing Number 12760006
Position Director
State IL
Address 195 N HARBOR, Chicago IL 60611

JANET GORDON KENNEDY

Person Name JANET GORDON KENNEDY
Filing Number 12760006
Position CEO
State IL
Address 195 N HARBOR, Chicago IL 60611

JANET C KENNEDY

Person Name JANET C KENNEDY
Filing Number 12817006
Position Director
State TX
Address 2703 N CENTRAL EXPW RM 1155, RICHARDSON TX 75080

JANET C KENNEDY

Person Name JANET C KENNEDY
Filing Number 12817006
Position PRESIDENT
State TX
Address 2703 N CENTRAL EXPW RM 1155, RICHARDSON TX 75080

Janet R Kennedy

Person Name Janet R Kennedy
Filing Number 22652901
Position Secretary
State TX
Address 5024 Norma St, Fort Worth TX 76103

JANET KENNEDY

Person Name JANET KENNEDY
Filing Number 117713700
Position PRESIDENT
State TX
Address PO BOX 1332, PORTLAND TX 78374 1185

JANET KENNEDY

Person Name JANET KENNEDY
Filing Number 117713700
Position Director
State TX
Address PO BOX 1332, PORTLAND TX 78374 1185

JANET S KENNEDY

Person Name JANET S KENNEDY
Filing Number 800386283
Position GOVERNING PERSON
State TX
Address PO BOX 891, PORTLAND TX 78374

JANET KENNEDY

Person Name JANET KENNEDY
Filing Number 800705866
Position PTNR
State TX
Address 1800 NORTH FORK LANE, ALLEN TX 75002

JANET KENNEDY

Person Name JANET KENNEDY
Filing Number 800705866
Position DIRECTOR
State TX
Address 1800 NORTH FORK LANE, ALLEN TX 75002

JANET KENNEDY

Person Name JANET KENNEDY
Filing Number 801053524
Position PRESIDENT
State TX
Address 1800 NORTH FORK LANE, ALLEN TX 75002

Janet C. Kennedy

Person Name Janet C. Kennedy
Filing Number 800425753
Position General Partner
State TX
Address 1800 Northfork Ln., Allen TX 75002

Kennedy Janet K

State OH
Calendar Year 2015
Employer City Of Kettering
Job Title Recaide Fraze Seasonal
Name Kennedy Janet K
Annual Wage $173

Kennedy Janet M

State IL
Calendar Year 2017
Employer Oak Lawn Hometown Sd 123
Name Kennedy Janet M
Annual Wage $64,744

Kennedy Janet M

State IL
Calendar Year 2016
Employer Oak Lawn Hometown Sd 123
Name Kennedy Janet M
Annual Wage $63,389

Kennedy Janet M

State IL
Calendar Year 2015
Employer Oak Lawn Hometown Sd 123
Name Kennedy Janet M
Annual Wage $61,826

Kennedy Janet W

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $72,415

Kennedy Janet W

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $70,662

Kennedy Janet M

State GA
Calendar Year 2016
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $403

Kennedy Janet W

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $69,238

Kennedy Janet M

State GA
Calendar Year 2015
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $806

Kennedy Janet W

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $63,777

Kennedy Janet M

State GA
Calendar Year 2014
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $713

Kennedy Janet W

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $62,044

Kennedy Janet M

State GA
Calendar Year 2013
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $1,209

Kennedy Janet F

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Kennedy Janet F
Annual Wage $376

Kennedy Janet M

State IL
Calendar Year 2018
Employer Oak Lawn Hometown Sd 123
Name Kennedy Janet M
Annual Wage $66,157

Kennedy Janet W

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $62,054

Kennedy Janet F

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grade 1 Teacher
Name Kennedy Janet F
Annual Wage $79,140

Kennedy Janet W

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $62,099

Kennedy Janet M

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $636

Kennedy Janet F

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Kindergarten Teacher
Name Kennedy Janet F
Annual Wage $70,273

Kennedy Janet W

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $63,064

Kennedy Janet M

State GA
Calendar Year 2010
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $12,794

Kennedy Janet F

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Kindergarten Teacher
Name Kennedy Janet F
Annual Wage $69,146

Kennedy Janet W

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Kennedy Janet W
Annual Wage $63,186

Kennedy Janet S

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Kennedy Janet S
Annual Wage $52,176

Kennedy Janet S.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Kennedy Janet S.
Annual Wage $52,283

Kennedy Janet S.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Kennedy Janet S.
Annual Wage $51,200

Kennedy Janet

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Finance Director
Name Kennedy Janet
Annual Wage $121,704

Kennedy Janet M

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Kennedy Janet M
Annual Wage $434

Kennedy Janet C

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Admin Assist To The Principal - Es
Name Kennedy Janet C
Annual Wage $28,914

Kennedy Janet G

State IN
Calendar Year 2015
Employer Brownsburg Community School Corporation (hendricks)
Job Title Nurse
Name Kennedy Janet G
Annual Wage $36,978

Kennedy Janet G

State IN
Calendar Year 2016
Employer Brownsburg Community School Corporation (hendricks)
Job Title Nurse
Name Kennedy Janet G
Annual Wage $36,494

Kennedy Janet K

State OH
Calendar Year 2015
Employer Auditor Of State
Job Title Word Processing Specialist 2
Name Kennedy Janet K
Annual Wage $41,585

Kennedy Janet E

State OH
Calendar Year 2014
Employer Health
Job Title Hc Fac Surveyor- Indepen (ltc)
Name Kennedy Janet E
Annual Wage $55,082

Kennedy Janet K

State OH
Calendar Year 2014
Employer Auditor Of State
Job Title Word Processing Specialist 2
Name Kennedy Janet K
Annual Wage $40,957

Kennedy Janet E

State OH
Calendar Year 2013
Employer Health
Job Title Hc Fac Surveyor- Entry (ltc)
Name Kennedy Janet E
Annual Wage $30,309

Kennedy Janet K

State OH
Calendar Year 2013
Employer Auditor Of State
Job Title Word Processing Specialist 2
Name Kennedy Janet K
Annual Wage $40,109

Kennedy Janet K

State OH
Calendar Year 2012
Employer Auditor Of State
Job Title Word Processing Specialist 2
Name Kennedy Janet K
Annual Wage $39,766

Kennedy Janet K

State OH
Calendar Year 2011
Employer Auditor Of State
Job Title Word Processing Specialist 2
Name Kennedy Janet K
Annual Wage $38,767

Kennedy Janet

State NY
Calendar Year 2018
Employer Massapequa Ufsd
Name Kennedy Janet
Annual Wage $5,534

Kennedy Janet M

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kennedy Janet M
Annual Wage $331

Kennedy Janet M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kennedy Janet M
Annual Wage $91,880

Kennedy Janet M

State NY
Calendar Year 2016
Employer P.s. 277 - Brooklyn
Job Title Assistant Principal
Name Kennedy Janet M
Annual Wage $119,369

Kennedy Janet M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kennedy Janet M
Annual Wage $1,412

Kennedy Janet K

State IN
Calendar Year 2015
Employer Decatur County Community School Corporation (decatur)
Job Title Elementary Teacher
Name Kennedy Janet K
Annual Wage $35,235

Kennedy Janet C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kennedy Janet C
Annual Wage $16,374

Kennedy Janet M

State NY
Calendar Year 2015
Employer P.s. 277 - Brooklyn
Job Title Assistant Principal
Name Kennedy Janet M
Annual Wage $115,343

Kennedy Janet M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kennedy Janet M
Annual Wage $813

Kennedy Janet C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kennedy Janet C
Annual Wage $12,769

Kennedy Janet C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kennedy Janet C
Annual Wage $89,935

Kennedy Janet M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kennedy Janet M
Annual Wage $119,261

Kennedy Janet A

State NJ
Calendar Year 2018
Employer Sayreville Bd Of Ed_Selover El
Name Kennedy Janet A
Annual Wage $37,458

Kennedy Janet A

State NJ
Calendar Year 2017
Employer Sayreville Bd Of Ed_Selover El
Name Kennedy Janet A
Annual Wage $36,954

Kennedy Janet K

State IN
Calendar Year 2018
Employer Decatur County Community School Corporation (Decatur)
Job Title Elementary Teacher
Name Kennedy Janet K
Annual Wage $38,743

Kennedy Janet G

State IN
Calendar Year 2018
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Nurse
Name Kennedy Janet G
Annual Wage $39,774

Kennedy Janet K

State IN
Calendar Year 2017
Employer Decatur County Community School Corporation (Decatur)
Job Title Elementary Teacher
Name Kennedy Janet K
Annual Wage $37,678

Kennedy Janet G

State IN
Calendar Year 2017
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Nurse
Name Kennedy Janet G
Annual Wage $37,585

Kennedy Janet K

State IN
Calendar Year 2016
Employer Decatur County Community School Corporation (decatur)
Job Title Elementary Teacher
Name Kennedy Janet K
Annual Wage $36,143

Kennedy Janet M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Kennedy Janet M
Annual Wage $116,935

Kennedy Janet D

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Kennedy Janet D
Annual Wage $24,619

Janet L Kennedy

Name Janet L Kennedy
Address 75 Carl Kennedy Rd Glennville GA 30427 -6825
Telephone Number 912-654-4921
Mobile Phone 912-654-4921
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Kennedy

Name Janet L Kennedy
Address 15907 N Lakeview Dr Effingham IL 62401 -6277
Phone Number 217-868-2396
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Kennedy

Name Janet L Kennedy
Address 229 Wade Pl Portage IN 46368 -1163
Phone Number 219-741-0550
Mobile Phone 219-741-0550
Gender Female
Date Of Birth 1932-02-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet M Kennedy

Name Janet M Kennedy
Address 1580 US Highway 19 S Leesburg GA 31763-4945 APT 27-5904
Phone Number 229-434-9463
Gender Female
Date Of Birth 1949-04-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Kennedy

Name Janet M Kennedy
Address 1038 Carnation Dr Rockville MD 20850 -1034
Phone Number 301-762-3638
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet D Kennedy

Name Janet D Kennedy
Address 9740 Smith Way Dunkirk MD 20754 -3010
Phone Number 301-855-5063
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet M Kennedy

Name Janet M Kennedy
Address 104 W Spruce St Louisville CO 80027 -2202
Phone Number 303-665-8791
Email [email protected]
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Janet I Kennedy

Name Janet I Kennedy
Address 12062 E 3rd Ave Aurora CO 80011 -8207
Phone Number 303-913-4377
Mobile Phone 303-419-9724
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Janet C Kennedy

Name Janet C Kennedy
Address 908 Chesney Ln Bel Air MD 21014 -2626
Phone Number 410-838-5516
Email [email protected]
Gender Female
Date Of Birth 1957-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet S Kennedy

Name Janet S Kennedy
Address 14225 Northampton Dr Granger IN 46530 -4941
Phone Number 574-273-2492
Gender Female
Date Of Birth 1948-08-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet D Kennedy

Name Janet D Kennedy
Address 3419 Rockhouse Fork Rd Salyersville KY 41465 -9493
Phone Number 606-349-5176
Email [email protected]
Gender Female
Date Of Birth 1948-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet Kennedy

Name Janet Kennedy
Address 1539 Oakfield Dr Ann Arbor MI 48108 -3377
Phone Number 734-497-5260
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Janet L Kennedy

Name Janet L Kennedy
Address 411 Little John Dr Nw Lilburn GA 30047 -6006
Phone Number 770-921-9574
Gender Female
Date Of Birth 1978-06-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Janet L Kennedy

Name Janet L Kennedy
Address 4629 Arbor Crest Pl Suwanee GA 30024 -6788
Phone Number 770-932-5432
Email [email protected]
Gender Female
Date Of Birth 1966-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Janet I Kennedy

Name Janet I Kennedy
Address 3179 Saddleback Mountain Rd Marietta GA 30062 -1343
Phone Number 770-971-5273
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Kennedy

Name Janet L Kennedy
Address 7636 W Rascher Ave Chicago IL 60656 -1737
Phone Number 773-775-4920
Gender Female
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Janet M Kennedy

Name Janet M Kennedy
Address 26 Florita Dr Framingham MA 01701 -4340
Phone Number 774-286-9120
Email [email protected]
Gender Female
Date Of Birth 1959-11-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Kennedy

Name Janet Kennedy
Address 13 Prospect St Pepperell MA 01463 -1576
Phone Number 978-925-9652
Gender Female
Date Of Birth 1947-05-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

KENNEDY, JANET S MRS

Name KENNEDY, JANET S MRS
Amount 1000.00
To Jackie Walorski (R)
Year 2010
Transaction Type 15
Filing ID 10991343392
Application Date 2010-08-11
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Walorski for Congress
Seat federal:house

KENNEDY, JANET S

Name KENNEDY, JANET S
Amount 500.00
To Richard E. Mourdock (R)
Year 2012
Transaction Type 15
Filing ID 12020164120
Application Date 2011-11-10
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Hoosiers for Richard Mourdock
Seat federal:senate

KENNEDY, JANET S MRS

Name KENNEDY, JANET S MRS
Amount 500.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 12970789876
Application Date 2012-01-13
Contributor Occupation homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 14225 Northampton Dr GRANGER IN

KENNEDY, JANET

Name KENNEDY, JANET
Amount 500.00
To GREEN, LYDA N
Year 2004
Application Date 2004-08-30
Contributor Occupation ACCOUNTANT
Recipient Party R
Recipient State AK
Seat state:upper
Address 851 E WESTPOINT DR WASILLA AK

KENNEDY, JANET

Name KENNEDY, JANET
Amount 500.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2006-06-21
Contributor Occupation CPA
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AK
Seat state:governor
Address 851 E WESTPOINT DR WASILLA AK

KENNEDY, JANET

Name KENNEDY, JANET
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962247485
Application Date 2004-07-20
Contributor Occupation OB-GYN Nurse Practit
Contributor Employer Family Care Health Centers
Organization Name Family Care Health Centers
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1148 Fairview Dr ELLISVILLE MO

KENNEDY, JANET MS

Name KENNEDY, JANET MS
Amount 300.00
To Republican State Central Cmte/Maryland
Year 2010
Transaction Type 15
Filing ID 10991245805
Application Date 2010-09-24
Contributor Occupation EXECUTIVE
Contributor Employer PATRICK KENNEDY
Organization Name Patrick Kennedy
Contributor Gender F
Recipient Party R
Committee Name Republican State Central Cmte/Maryland

KENNEDY, JANET

Name KENNEDY, JANET
Amount 300.00
To CROWNOVER, MYRA
Year 2006
Application Date 2006-11-21
Recipient Party R
Recipient State TX
Seat state:lower

KENNEDY, JANET S

Name KENNEDY, JANET S
Amount 300.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 12951455014
Application Date 2012-02-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 14225 Northampton Dr GRANGER IN

KENNEDY, JANET ELIZABETH

Name KENNEDY, JANET ELIZABETH
Amount 276.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933180518
Application Date 2008-08-23
Contributor Occupation ANESTHETIST
Contributor Employer BAY ANESTHESIA
Organization Name Bay Anesthesia
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 5037 WILLIAMSVILLE Rd MILFORD DE

KENNEDY, JANET L

Name KENNEDY, JANET L
Amount 250.00
To OB-GYN PAC
Year 2010
Transaction Type 15
Filing ID 10991047204
Application Date 2010-07-23
Contributor Occupation PHYSICIAN
Contributor Employer REPRODUCTIVE SCIENCES
Contributor Gender F
Committee Name OB-GYN PAC

KENNEDY, JANET M

Name KENNEDY, JANET M
Amount 250.00
To CRADDICK, TOM
Year 2004
Application Date 2004-12-10
Recipient Party R
Recipient State TX
Seat state:lower

KENNEDY, JANET

Name KENNEDY, JANET
Amount 250.00
To HOOD, JIM
Year 20008
Application Date 2007-08-25
Contributor Employer ATTORNEY GENERALS OFFICE
Recipient Party D
Recipient State MS
Seat state:office
Address 155 LAKEBEND CIRCLE BRANDON MS

KENNEDY, JANET

Name KENNEDY, JANET
Amount 250.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2005-11-21
Contributor Occupation OWNER
Contributor Employer KENNEDY & CO INVESTMENTS
Recipient Party R
Recipient State AK
Seat state:governor
Address 851 E WESTPOINT DR WASILLA AK

KENNEDY, JANET

Name KENNEDY, JANET
Amount 250.00
To PERRY, RICK
Year 2004
Application Date 2004-12-08
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

KENNEDY, JANET

Name KENNEDY, JANET
Amount 202.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981638107
Application Date 2004-10-14
Contributor Occupation RN
Contributor Employer Family Care Health Center
Organization Name Family Care Health Center
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1148 Fairview BALLWIN MO

KENNEDY, JANET

Name KENNEDY, JANET
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931094448
Application Date 2007-07-26
Contributor Occupation TEACHER
Contributor Employer TOWN OF ACTON
Contributor Gender F
Committee Name ActBlue
Address 133 Hill Rd GROTON MA

KENNEDY, JANET

Name KENNEDY, JANET
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-05
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 57 WESTMONT ST WEST HARTFORD CT

KENNEDY, JANET

Name KENNEDY, JANET
Amount 100.00
To DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2003-06-13
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Address 1 MATTHEWS POINT RD NEW BALTIMORE NY

KENNEDY, JANET

Name KENNEDY, JANET
Amount 25.00
To AHERN, LARRY
Year 2010
Application Date 2010-09-04
Recipient Party R
Recipient State FL
Seat state:lower
Address 7303 118TH TER LARGO FL

KENNEDY, JANET

Name KENNEDY, JANET
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-09
Contributor Occupation EXECUTIVE
Contributor Employer PATRICK KENNEDY
Recipient Party R
Recipient State MD
Seat state:governor
Address 1038 CARNATION DR ROCKVILLE MD

KENNEDY, JANET R

Name KENNEDY, JANET R
Amount 25.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-08-23
Contributor Occupation MARKETING & PUBLIC R
Recipient Party D
Recipient State FL
Seat state:office
Address 21209 WAYMOUTH RUN ESTERO FL

KENNEDY, JANET

Name KENNEDY, JANET
Amount 20.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-07
Contributor Occupation EXECUTIVE
Contributor Employer PATRICK KENNEDY
Recipient Party R
Recipient State MD
Seat state:governor
Address 1038 CARNATION DR ROCKVILLE MD

KENNEDY, JANET L

Name KENNEDY, JANET L
Amount 10.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-07-10
Recipient Party R
Recipient State OH
Seat state:governor
Address 505 S COLUMBUS ST XENIA OH

KENNEDY, JANET

Name KENNEDY, JANET
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-07
Contributor Occupation EXECUTIVE
Contributor Employer PATRICK KENNEDY
Recipient Party R
Recipient State MD
Seat state:governor
Address 1038 CARNATION DR ROCKVILLE MD

KENNEDY JANET B

Name KENNEDY JANET B
Address 795 Campbell Creek Drive Malden WV
Value 8200
Landvalue 8200
Buildingvalue 300

KENNEDY RAY L + JANET L

Name KENNEDY RAY L + JANET L
Physical Address 2248 WEST END CT, LEHIGH ACRES, FL 33973
Owner Address 6432 FAY RD, CONCORD TWP, OH 44077
County Lee
Year Built 1999
Area 3527
Land Code Single Family
Address 2248 WEST END CT, LEHIGH ACRES, FL 33973

KENNEDY MICHAEL G & JANET W

Name KENNEDY MICHAEL G & JANET W
Physical Address 23738 OAK TREE DR, SORRENTO FL, FL 32776
Ass Value Homestead 66341
Just Value Homestead 66341
County Lake
Year Built 1982
Area 1312
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23738 OAK TREE DR, SORRENTO FL, FL 32776

KENNEDY KEVIN W & JANET E

Name KENNEDY KEVIN W & JANET E
Physical Address 324 VICTORIA AVE, FORT WALTON BEACH, FL 32548
Owner Address 324 VICTORIA AVE, FT WALTON BCH, FL 32548
Sale Price 170000
Sale Year 2012
County Okaloosa
Year Built 1973
Area 1862
Land Code Single Family
Address 324 VICTORIA AVE, FORT WALTON BEACH, FL 32548
Price 170000

KENNEDY JANET S

Name KENNEDY JANET S
Physical Address 6717 APOLLO TRL, TALLAHASSEE, FL 32309
Owner Address 6717 APOLLO TRL, TALLAHASSEE, FL 32309
Ass Value Homestead 81365
Just Value Homestead 110222
County Leon
Year Built 1983
Area 1479
Land Code Single Family
Address 6717 APOLLO TRL, TALLAHASSEE, FL 32309

KENNEDY JANET R

Name KENNEDY JANET R
Physical Address 21209 WAYMOUTH RUN, ESTERO, FL 33928
Owner Address 21209 WAYMOUTH RUN, ESTERO, FL 33928
Ass Value Homestead 131815
Just Value Homestead 148597
County Lee
Year Built 2000
Area 2361
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21209 WAYMOUTH RUN, ESTERO, FL 33928

KENNEDY JANET P

Name KENNEDY JANET P
Physical Address 59 MARINA COVE DR, NICEVILLE, FL 32578
Owner Address (ADDRESS UNKNOWN), ,
County Okaloosa
Year Built 2000
Area 1561
Land Code Single Family
Address 59 MARINA COVE DR, NICEVILLE, FL 32578

KENNEDY JANET M

Name KENNEDY JANET M
Physical Address 4535 HAVRE WAY, PENSACOLA, FL 32505
Owner Address 4535 HARVE WAY, PENSACOLA, FL 32505
Ass Value Homestead 32313
Just Value Homestead 32313
County Escambia
Year Built 1960
Area 1148
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4535 HAVRE WAY, PENSACOLA, FL 32505

KENNEDY JANET

Name KENNEDY JANET
Physical Address 2301 WHISPER ST,, FL
Owner Address 472 BOHEMIA PKWY, SAYVILLE, NY 11782
County Sumter
Year Built 2004
Area 1423
Land Code Single Family
Address 2301 WHISPER ST,, FL

KENNEDY RENE J & JANET M

Name KENNEDY RENE J & JANET M
Physical Address 1113 GEORGE ANDERSON ST, ORMOND BEACH, FL 32174
Ass Value Homestead 120561
Just Value Homestead 120561
County Volusia
Year Built 1991
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1113 GEORGE ANDERSON ST, ORMOND BEACH, FL 32174

KENNEDY JANET

Name KENNEDY JANET
Owner Address 472 BOHEMIA PKWY, SAYVILLE, NY 11782
County Pasco
Land Code Vacant Residential

KENNEDY JANET

Name KENNEDY JANET
Physical Address CONWAY ST, SPRING HILL, FL 34609
Owner Address 472 BOHEMIA PKWY, SAYVILLE, NEW YORK 11782
County Hernando
Land Code Vacant Residential
Address CONWAY ST, SPRING HILL, FL 34609

KENNEDY JANET

Name KENNEDY JANET
Physical Address SILVERWOOD CT, SPRING HILL, FL 34609
Owner Address 472 BOHEMIA PKWY, SAYVILLE, NEW YORK 11782
County Hernando
Land Code Vacant Residential
Address SILVERWOOD CT, SPRING HILL, FL 34609

KENNEDY JANET

Name KENNEDY JANET
Physical Address 2822 ANNISTON RD, JACKSONVILLE, FL 32246
Owner Address 2822 ANNISTON RD, JACKSONVILLE, FL 32246
Ass Value Homestead 93630
Just Value Homestead 93630
County Duval
Year Built 1965
Area 1912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2822 ANNISTON RD, JACKSONVILLE, FL 32246

KENNEDY JAMES C + JANET R L/E

Name KENNEDY JAMES C + JANET R L/E
Physical Address 4349 PALM PL, FORT MYERS, FL 33905
Owner Address 4349 PALM PL, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2012
Ass Value Homestead 52171
Just Value Homestead 59199
County Lee
Year Built 1975
Area 2971
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4349 PALM PL, FORT MYERS, FL 33905
Price 100

KENNEDY HAROLD ROBERT & JANET

Name KENNEDY HAROLD ROBERT & JANET
Physical Address 1824 CLINTON CT,, FL
Owner Address 120 LONG STAN STOUFFVILLE, ON, CANADA,
County Sumter
Year Built 2005
Area 1441
Land Code Single Family
Address 1824 CLINTON CT,, FL

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Physical Address 00028 PORTULACA CT, HOMOSASSA, FL 34446
Ass Value Homestead 208030
Just Value Homestead 208030
County Citrus
Year Built 2003
Area 3899
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00028 PORTULACA CT, HOMOSASSA, FL 34446

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Physical Address 00026 PORTULACA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00026 PORTULACA CT, HOMOSASSA, FL 34446

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Physical Address 00024 PORTULACA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00024 PORTULACA CT, HOMOSASSA, FL 34446

KENNEDY JANET

Name KENNEDY JANET
Physical Address RAINBOW WOODS LOOP, SPRING HILL, FL 34609
Owner Address 472 BOHEMIA PKWY, SAYVILLE, NEW YORK 11782
County Hernando
Land Code Vacant Residential
Address RAINBOW WOODS LOOP, SPRING HILL, FL 34609

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Physical Address 00012 PORTULACA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00012 PORTULACA CT, HOMOSASSA, FL 34446

KENNEDY RONALD D & JANET M

Name KENNEDY RONALD D & JANET M
Physical Address 3646 PENNYROYAL RD, PORT CHARLOTTE, FL 33953
Ass Value Homestead 334675
Just Value Homestead 342094
County Charlotte
Year Built 1998
Area 2910
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3646 PENNYROYAL RD, PORT CHARLOTTE, FL 33953

JANET C KENNEDY

Name JANET C KENNEDY
Address 9303 Columbia Road Olmsted Falls OH 44138
Value 36000
Usage Single Family Dwelling

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Address 28 Portulaca Court Homosassa FL
Value 10033
Landvalue 10033
Buildingvalue 197997
Landarea 23,988 square feet
Type Residential Property

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Address 26 Portulaca Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 11,994 square feet
Type Residential Property

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Address 12 Portulaca Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 11,994 square feet
Type Residential Property

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Address 24 Portulaca Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 11,994 square feet
Type Residential Property

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Address 8 Portulaca Court Homosassa FL
Value 14620
Landvalue 14620
Landarea 23,987 square feet
Type Residential Property

KENNEDY CLYDE J & JANET B

Name KENNEDY CLYDE J & JANET B
Address 697 Campbells Creek Drive Malden WV
Value 11000
Landvalue 11000

KENNEDY CLYDE J & JANET B

Name KENNEDY CLYDE J & JANET B
Address Route 57/3 Elk WV
Value 11300
Landvalue 11300

JANET R KENNEDY

Name JANET R KENNEDY
Address 21015 Beech Landing Lane Katy TX 77450
Type Real

JANET KENNEDY

Name JANET KENNEDY
Address 676 PRESIDENT STREET, NY 11215
Value 1589000
Full Value 1589000
Block 959
Lot 17
Stories 3

JANET R HABIGER & H CURTIS KENNEDY & MICHAEL C KENNEDY

Name JANET R HABIGER & H CURTIS KENNEDY & MICHAEL C KENNEDY
Address 2420 Voyager Circle Raleigh NC 27603
Value 48000
Landvalue 48000
Buildingvalue 98265

JANET PALMER KENNEDY

Name JANET PALMER KENNEDY
Address 5878 Riverstone Circle #15 Marietta GA
Value 100000
Landvalue 100000
Buildingvalue 260460
Type Residential; Lots less than 1 acre

JANET M KENNEDY

Name JANET M KENNEDY
Address 75 Lawton Road Shirley MA 01464
Value 100300
Landvalue 100300
Buildingvalue 155700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET L KENNEDY & AMOS VICTOR KENNEDY

Name JANET L KENNEDY & AMOS VICTOR KENNEDY
Address 618 2nd Street Indian Rocks Beach FL 33785
Value 141202
Landvalue 70053
Type Residential
Price 150000

JANET L KENNEDY

Name JANET L KENNEDY
Address 3102 Esquire Lane Garland TX 75044
Value 74110
Landvalue 22000
Buildingvalue 74110

JANET L KENNEDY

Name JANET L KENNEDY
Address 902 NE Seneca Street Massillon OH 44646-4720
Value 20600
Landvalue 20600

JANET KENNEDY & HENN MICHAEL KENNEDY

Name JANET KENNEDY & HENN MICHAEL KENNEDY
Address 1800 Northfork Lane Allen TX 75002-8496
Value 100500
Landvalue 100500
Buildingvalue 326000

JANET KENNEDY

Name JANET KENNEDY
Address 676 President Street #4 Brooklyn NY 11215
Value 1907000
Landvalue 12983

JANET K KENNEDY

Name JANET K KENNEDY
Address 1070 Luminary Circle #UN 108 Melbourne FL 32901
Value 23100
Landvalue 23100
Type Cnsrv/Tract/Buf Frtg
Price 100
Usage Townhouse

JANET R HABIGER & H CURTIS KENNEDY

Name JANET R HABIGER & H CURTIS KENNEDY
Address 102 Christofle Lane Cary NC 27511
Value 200000
Landvalue 200000
Buildingvalue 504650

KENNEDY DENNIS M & JANET L

Name KENNEDY DENNIS M & JANET L
Physical Address 00008 PORTULACA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00008 PORTULACA CT, HOMOSASSA, FL 34446

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State TX
Address 821 S. PERKINS, FORT WORTH, TX 76103
Phone Number 817-534-5645
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State MO
Address 134 WALNUT, KIDDER, MO 64649
Phone Number 816-305-0559
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State IN
Address 2010 S SUSSEX DR, BLOOMINGTON, IN 47401
Phone Number 812-369-0954
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State KS
Address 1936 SW URISH RD., TOPEKA, KS 66615
Phone Number 785-228-9123
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State MI
Address 13515 EXETER RD, CARLETON, MI 48117
Phone Number 734-654-2597
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State NJ
Address 110 HIGHVIEW DR, WOODBRIDGE, NJ 7095
Phone Number 732-266-9068
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State PA
Address 331 WAYNE ST, BEAVER, PA 15009
Phone Number 724-728-6170
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State PA
Address 409 HIDDEDN VALLEY RD, MEDIA, PA 19063
Phone Number 610-565-8123
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State PA
Address 115 RIDGE BLVD, BROOKHAVEN, PA 19015
Phone Number 610-359-5000
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State NY
Address 5 OLMSTEAD ST, COHOES, NY 12047
Phone Number 518-423-3964
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State NY
Address 615 LINCOLN BLVD, LONG BEACH, NY 11561
Phone Number 516-680-2202
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State LA
Address 9006 HOLLOW BLUFF DR, HAUGHTON, LA 71037
Phone Number 501-353-5893
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State AZ
Address 3300 E BROADWAY RD LOT 298, MESA, AZ 85204
Phone Number 480-830-1117
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State AZ
Address PO BOX 54, CAVE CREEK, AZ 85327
Phone Number 480-575-6978
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State AZ
Address 29606 N TATUM BLVD APT 168, CAVE CREEK, AZ 85331
Phone Number 480-502-2534
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State MT
Address 2300 N ROBERTS ST, HELENA, MT 59601
Phone Number 406-594-0096
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State FL
Address 49 PINEY BRANCH WAY APT C, MELBOURNE, FL 32904
Phone Number 321-298-3262
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Voter
State MO
Address 5225 ZEALAND ST, SAINT LOUIS, MO 63107
Phone Number 314-267-0309
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Republican Voter
State CO
Address 12062 E 3RD AVE, AURORA, CO 80011
Phone Number 303-419-9724
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State KY
Address 2812 PHILLIP BLVD, WEST PADUCAH, KY 42086
Phone Number 270-744-8628
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Democrat Voter
State PA
Address 3509 SHELMIRE AVE, PHILADELPHIA, PA 19136
Phone Number 267-254-4671
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Independent Voter
State LA
Address 14372 WHISPERING OAKS DR, GONZALES, LA 70737
Phone Number 225-405-7818
Email Address [email protected]

JANET KENNEDY

Name JANET KENNEDY
Type Democrat Voter
State IL
Address 2763 S 6TH ST, SPRINGFIELD, IL 62703
Phone Number 217-522-2284
Email Address [email protected]

Janet L Kennedy

Name Janet L Kennedy
Visit Date 4/13/10 8:30
Appointment Number U37455
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/19/13 11:00
Appt End 12/19/13 23:59
Total People 170
Last Entry Date 12/19/13 5:58
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Janet L Kennedy

Name Janet L Kennedy
Visit Date 4/13/10 8:30
Appointment Number U35269
Type Of Access VA
Appt Made 11/26/13 0:00
Appt Start 12/10/13 7:30
Appt End 12/10/13 23:59
Total People 264
Last Entry Date 11/26/13 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

JaNet N Kennedy

Name JaNet N Kennedy
Visit Date 4/13/10 8:30
Appointment Number U37978
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 13:30
Appt End 9/22/12 23:59
Total People 271
Last Entry Date 9/11/12 13:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet R Kennedy

Name Janet R Kennedy
Visit Date 4/13/10 8:30
Appointment Number U65134
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 8:30
Appt End 12/20/2011 23:59
Total People 298
Last Entry Date 12/7/2011 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet D Kennedy

Name Janet D Kennedy
Visit Date 4/13/10 8:30
Appointment Number U43376
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/24/2011 11:00
Appt End 9/24/2011 23:59
Total People 339
Last Entry Date 9/20/2011 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANET M KENNEDY

Name JANET M KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U14379
Type Of Access VA
Appt Made 6/13/10 12:42
Appt Start 6/15/10 11:00
Appt End 6/15/10 23:59
Total People 394
Last Entry Date 6/13/10 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JANET C KENNEDY

Name JANET C KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U49944
Type Of Access VA
Appt Made 10/27/09 8:01
Appt Start 10/28/09 8:30
Appt End 10/28/09 23:59
Total People 248
Last Entry Date 10/27/09 8:01
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

Janet Kennedy

Name Janet Kennedy
Car NISSAN SENTRA
Year 2009
Address 4535 Havre Way, Pensacola, FL 32505-3023
Vin 3N1AB61E09L649117

JANET KENNEDY

Name JANET KENNEDY
Car PONTIAC G6
Year 2007
Address 171 COX LN, MAX MEADOWS, VA 24360-3859
Vin 1G2ZH58N674226662

JANET KENNEDY

Name JANET KENNEDY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1803 SW 13TH AVE, BOYNTON BEACH, FL 33426-5829
Vin WDBUF87X57B174631

JANET KENNEDY

Name JANET KENNEDY
Car CHEVROLET HHR
Year 2007
Address 5707 31st Ct E, Ellenton, FL 34222-4369
Vin 3GNDA13D67S538330
Phone

Janet Kennedy

Name Janet Kennedy
Car DODGE CALIBER
Year 2007
Address 337 Foster St, Fort Atkinson, WI 53538-2329
Vin 1B3HB48B27D329989

JANET KENNEDY

Name JANET KENNEDY
Car CADILLAC CTS
Year 2007
Address PO Box 2196, Covington, LA 70434-2196
Vin 1G6DM57T370198184

JANET KENNEDY

Name JANET KENNEDY
Car VOLKSWAGEN EOS
Year 2007
Address 1600 Long Grove Dr Unit 115, Mount Pleasant, SC 29464-7407
Vin WVWFA71F17V043679
Phone 614-406-2568

JANET KENNEDY

Name JANET KENNEDY
Car HONDA RIDGELINE
Year 2007
Address 1214 Country Club Dr, Red Bay, AL 35582-3204
Vin 2HJYK16527H509689
Phone 256-627-2472

JANET KENNEDY

Name JANET KENNEDY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 734 N OAK ST, OTTAWA, KS 66067-1823
Vin WDBUF56X57B000171

JANET KENNEDY

Name JANET KENNEDY
Car HYUNDAI SONATA
Year 2008
Address 6169 HAVELOCK DR, CLARKSTON, MI 48346-2349
Vin 5NPET46C78H401839

JANET KENNEDY

Name JANET KENNEDY
Car BMW 3 SERIES
Year 2008
Address 11025 Saratoga Dr, Orland Park, IL 60467-8742
Vin WBAVC93518K039878
Phone 708-460-3499

JANET KENNEDY

Name JANET KENNEDY
Car NISSAN VERSA
Year 2008
Address 821 S Perkins St, Fort Worth, TX 76103-3543
Vin 3N1BC13EX8L402056

JANET KENNEDY

Name JANET KENNEDY
Car CADILLAC CTS
Year 2008
Address 26 Heron Rd, Port Ludlow, WA 98365-9300
Vin 1G6DT57V580182526

JANET KENNEDY

Name JANET KENNEDY
Car HONDA CIVIC
Year 2007
Address 11655 Elder Ln, Lithopolis, OH 43136-9569
Vin 1HGFA16507L095380

JANET KENNEDY

Name JANET KENNEDY
Car CHEVROLET IMPALA
Year 2008
Address 28541 Stuart Ave, Southfield, MI 48076-7333
Vin 2G1WT58K289167412
Phone 419-727-8351

JANET KENNEDY

Name JANET KENNEDY
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 4629 Arbor Crest Pl, Suwanee, GA 30024-6788
Vin 1J8GA59198L589895

JANET KENNEDY

Name JANET KENNEDY
Car JEEP PATRIOT
Year 2008
Address 5037 Williamsville Rd, Milford, DE 19963-5251
Vin 1J8FF48W08D543807

JANET KENNEDY

Name JANET KENNEDY
Car MERCURY GRAND MARQUIS
Year 2008
Address 1631 MACMANUS DR, DALLAS, TX 75228-3625
Vin 2MEFM75V98X629733
Phone 214-321-6726

JANET KENNEDY

Name JANET KENNEDY
Car CHEVROLET MALIBU
Year 2008
Address 4804 32ND AVE N, ST PETERSBURG, FL 33713-2023
Vin 1G1ZJ57B78F158166
Phone 727-526-0850

Janet Kennedy

Name Janet Kennedy
Car SUBARU OUTBACK
Year 2008
Address 3908 La Pasada Ave, Las Vegas, NV 89102-0531
Vin 4S4BP61C887316101

JANET KENNEDY

Name JANET KENNEDY
Car DODGE DAKOTA
Year 2008
Address 104 W Spruce St, Louisville, CO 80027-2202
Vin 1D7HW48N08S527843
Phone 303-665-8790

JANET KENNEDY

Name JANET KENNEDY
Car DODGE NITRO
Year 2008
Address 1372 PROSCH AVE, BIRMINGHAM, AL 35217
Vin 1D8GT28KX8W228265
Phone 205-915-3993

JANET KENNEDY

Name JANET KENNEDY
Car JEEP LIBERTY SPORT 4X4 SPORT
Year 2009
Address 4069 Crockers Lake Blvd Apt 2813, Sarasota, FL 34238-5548
Vin 1J8GN28K09W503435

JANET KENNEDY

Name JANET KENNEDY
Car HYUNDAI ACCENT
Year 2009
Address 114 MATTAPOISETT NECK RD, MATTAPOISETT, MA 02739-4345
Vin KMHCN36C09U121582
Phone 508-758-3352

JANET KENNEDY

Name JANET KENNEDY
Car DODGE CALIBER
Year 2009
Address 4973 Cashatt Rd, Trinity, NC 27370-7013
Vin 1B3HB78B49D224066

JANET KENNEDY

Name JANET KENNEDY
Car TOYOTA AVALON
Year 2009
Address 23738 OAK TREE DR, SORRENTO, FL 32776-9776
Vin 4T1BK36B59U346205

JANET KENNEDY

Name JANET KENNEDY
Car MERCEDES-BENZ R-CLASS
Year 2008
Address 1800 Northfork Ln, Allen, TX 75002-8496
Vin 4JGCB65E48A072996

JANET KENNEDY

Name JANET KENNEDY
Car HONDA FIT
Year 2007
Address 1070 Luminary Cir Apt 108, Melbourne, FL 32901-6679
Vin JHMGD38627S034533
Phone 321-676-1669

Janet Kennedy

Name Janet Kennedy
Domain janetkennedyevents.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 11025 Saratoga Drive Orland Park Illinois 60467
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain scraptiresusa.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-05-27
Update Date 2013-05-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 54481 National Road Bridgeport OH 43912
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain janetkennedyevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 11025 Saratoga Drive Orland Park Illinois 60467
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain cawtbymd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 455 Chase Parkway Waterbury Connecticut 06708
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain slackerisms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 9905 Erinsbrook Dr Raleigh North Carolina 27617
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain healthvuepartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 9905 Erinsbrook Dr Raleigh North Carolina 27617
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain mydatebuilder.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-05
Update Date 2013-04-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1800 Northfork Lane Allen TX 75002
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain digitalmulligan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9905 Erinsbrook Dr Raleigh North Carolina 27617
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain copyproofer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-25
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 173 Royal Palm St Sebastian Florida 32958
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain 5bucksischange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9905 Erinsbrook Dr Raleigh North Carolina 27617
Registrant Country UNITED STATES
Registrant Fax 19198706046

Janet Kennedy

Name Janet Kennedy
Domain imeldasfabrics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-20
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Starks Rd New Sharon Maine 04955
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain retrorestored.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2261 Gulf to Bay No. 142 Clearwater Florida 33765
Registrant Country UNITED STATES

JANET KENNEDY

Name JANET KENNEDY
Domain officialniketitansjerseys.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-28
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 61113 GEORGE ANDERSON ST ORMOND BEACH FLORIDA 32174
Registrant Country UNITED STATES

janet kennedy

Name janet kennedy
Domain studio1221salon.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-12-09
Update Date 2013-12-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1221 E 87 th St chicago Illinois 60619
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain thefourdirections.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-26
Update Date 2012-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Pond Street Natick Massachusetts 01760
Registrant Country UNITED STATES

Janet Kennedy

Name Janet Kennedy
Domain janetmkennedy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9905 Erinsbrook Dr Raleigh North Carolina 27617
Registrant Country UNITED STATES
Registrant Fax 19198706046

Janet Kennedy

Name Janet Kennedy
Domain imeldasfabric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-13
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 8 New Sharon Maine 04955
Registrant Country UNITED STATES