Jason Cox

We have found 374 public records related to Jason Cox in 41 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 83 business registration records connected with Jason Cox in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Civeng/design/const. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $38,791.


Jason W Cox

Name / Names Jason W Cox
Age 45
Birth Date 1979
Person 316 Dover St, Manheim, PA 17545
Phone Number 717-665-9029
Possible Relatives





Previous Address 209 Elizabethtown, Manheim, PA 17545
209 Elizabethtown Rd, Manheim, PA 17545

Jason Keith Cox

Name / Names Jason Keith Cox
Age 46
Birth Date 1978
Person 13 Park Lane Ave, Asheville, NC 28806
Phone Number 828-665-4335
Possible Relatives




Previous Address 3404 18th Ave, Sheffield, AL 35660

Jason Charles Cox

Name / Names Jason Charles Cox
Age 46
Birth Date 1978
Also Known As Charles Cox
Person 10202 Shane Dr, Crp Christi, TX 78410
Phone Number 361-241-5109
Possible Relatives

Larry Juniorcox

Charleen Lapp Cox
Tamar E Cox

Previous Address 10202 Shane Dr, Corpus Christi, TX 78410
1 PO Box, Corpus Christi, TX 78403
119 Honeywood St, Corpus Christi, TX 78410
260201 PO Box, Corpus Christi, TX 78426
260601 PO Box, Corpus Christi, TX 78426
3 3 Acr Hht, Colorado Springs, CO 80913
3 Acr Hht, Colorado Springs, CO 80913
711 Yucca Dr, Colorado Springs, CO 80906
9432 PO Box, Corpus Christi, TX 78469
601 Manitou Ave #8, Manitou Springs, CO 80829
148 Wellwood St, Corpus Christi, TX 78410
Associated Business L & C Properties

Jason L Cox

Name / Names Jason L Cox
Age 46
Birth Date 1978
Also Known As J Cox
Person 324 Creek Rd, Spring City, TN 37381
Phone Number 423-452-0431
Possible Relatives



Previous Address 214 Pikeville Ave, Graysville, TN 37338
RR 5, Pikeville, TN 37367
469 PO Box, Graysville, TN 37338
18E RR 5, Pikeville, TN 37367

Jason Lee Cox

Name / Names Jason Lee Cox
Age 46
Birth Date 1978
Also Known As Jason Cox Cox
Person 2660 County Road 4145, Cranfills Gap, TX 76637
Phone Number 254-597-7148
Possible Relatives






Previous Address 2660 2660 Cr, Cranfills Gap, TX 76637
191 P R, Cranfills Gap, TX 76637
RR 2, Cranfills Gap, TX 76637
191 Private Road 4148, Cranfills Gap, TX 76637
65 PO Box, Cranfills Gap, TX 76637
HC 65, Cranfills Gap, TX 76637
112 PO Box, Cranfills Gap, TX 76637
182 RR 3 #182, Stephenville, TX 76401
182 RR 1, Stephenville, TX 76401
RR 1, Stephenville, TX 76401
7 HC 65, Cranfills Gap, TX 76637
935 Park St, Stephenville, TX 76401
452 RR 1 #452, Hico, TX 76457
RR 1, Hico, TX 76457
182 PO Box, Stephenville, TX 76401

Jason Phillip Cox

Name / Names Jason Phillip Cox
Age 46
Birth Date 1978
Also Known As Jason S Cox
Person 13435 Center Dr, Lakewood, CO 80228
Phone Number 303-567-2050
Possible Relatives
Julane Deann Willcox
Jasonphillip Cox
Previous Address 2624 Miller Dr #102, Lakewood, CO 80227
259 Harris Dr, Idaho Springs, CO 80452
10142 Foxridge Cir, Highlands Ranch, CO 80126
1947 PO Box, Fritch, TX 79036
2223 17th St, Lubbock, TX 79401
5104 47th St, Lubbock, TX 79414
5410 42nd St, Lubbock, TX 79414
Email [email protected]
Associated Business Xi Delta Lodge Group Llc Alpha Xi Delta Of Chi Psi Alumni Corporation Cox Innovations Llc

Jason Anthony Cox

Name / Names Jason Anthony Cox
Age 48
Birth Date 1976
Person 51252 Simmons Rd, Loranger, LA 70446
Phone Number 985-878-3063
Possible Relatives


Shawn Mckitterick


Previous Address 3753 Tulane Dr, Kenner, LA 70065
6205 Morton St, Metairie, LA 70003
RR 1, Loranger, LA 70446
263 PO Box, Loranger, LA 70446
263 RR 1, Loranger, LA 70446
3441 Tulane Dr, Kenner, LA 70065

Jason R Cox

Name / Names Jason R Cox
Age 48
Birth Date 1976
Person 5696 Rowsey School Rd, Bethel Springs, TN 38315
Phone Number 731-645-6702
Possible Relatives






Previous Address 5697 Rowsey School Rd, Bethel Spgs, TN 38315
5551 Harpeth Vue Cir, Pegram, TN 37143
2 PO Box, Bethel Springs, TN 38315
5697 Rowsey School Rd, Bethel Springs, TN 38315
257 PO Box, Bethel Springs, TN 38315
RR 1 POB 117B, Bethel Springs, TN 38315
117 PO Box, Bethel Springs, TN 38315

Jason Daniel Cox

Name / Names Jason Daniel Cox
Age 48
Birth Date 1976
Person 149 Wiggins St, Jackson, MS 39209
Phone Number 281-559-2272
Possible Relatives



Jacqueline Amanda Patoncox
Hortense C Cox
G L Cox
Jacqueline Amanda Patoncox
Jacqueline Amanda Patoncox
Previous Address 1364 RR 1 #1364, Dickinson, TX 77539
2105 17th Ave, Texas City, TX 77590
715 Fm 1959 Rd #205, Houston, TX 77034
11211 H St, La Porte, TX 77571
5687 Broadview Rd #2506, Cleveland, OH 44134
11211 Avenue H, La Porte, TX 77571
1511 18th, Round Rock, TX 78664
1501 Lawnmont Dr #203, Round Rock, TX 78664
1511 18th Ave, Texas City, TX 77590

Jason B Cox

Name / Names Jason B Cox
Age 48
Birth Date 1976
Person 6200 Maxwell Dr, Pineville, LA 71360
Phone Number 318-640-2128
Possible Relatives
Previous Address 1645 Fairchild St, Pensacola, FL 32504
6109 Shreveport Hwy, Pineville, LA 71360
7601 9th Ave #246, Pensacola, FL 32514
6200 Maxwell, Alexandria, LA 71301

Jason Edward Cox

Name / Names Jason Edward Cox
Age 49
Birth Date 1975
Also Known As James E Cox
Person 24 Camp Ridge Rd, Wallkill, NY 12589
Phone Number 252-444-3830
Possible Relatives
James R Coxiii

Previous Address 835 PO Box, Wallkill, NY 12589
311 95th St #STREET, New York, NY 10025
311 95th St #1C, New York, NY 10025
9096 Kerr Rd, Jacksonville, AR 72076
14 Hoke Rd, Havelock, NC 28532
50 Clark Rd, Ipswich, MA 01938
311 95th St, New York, NY 10025
311 95th St #2A, New York, NY 10025
511 113th St #H, New York, NY 10025
2010 Wild Lime Dr, Sanibel, FL 33957
520 122nd #52, New York, NY 10027
333 Sunrise Cay #7, Naples, FL 34114
Email [email protected]

Jason Lee Cox

Name / Names Jason Lee Cox
Age 49
Birth Date 1975
Person 2208 Perkins Ferry Rd #10, Lake Charles, LA 70611
Phone Number 337-527-4638
Possible Relatives


Previous Address 2208 Perkins Ferry Rd #1, Lake Charles, LA 70611
1401 Fatima St, Sulphur, LA 70663
2208 Perkins Ferry Rd, Lake Charles, LA 70611
4923 Choupique Rd, Sulphur, LA 70665
4923 Shoepeak #A, Sulphur, LA 70663
3500 RR 5, Sulphur, LA 70665
3500 RR 5 POB, Sulphur, LA 70663
Email [email protected]

Jason M Cox

Name / Names Jason M Cox
Age 49
Birth Date 1975
Person 700 Coral Way, Neptune, NJ 07753
Possible Relatives
L Cox
Previous Address 1514 Monroe Ave #25A, Neptune, NJ 07753
407 8th Ave, Asbury Park, NJ 07712

Jason Holt Cox

Name / Names Jason Holt Cox
Age 49
Birth Date 1975
Person 3877 Bellaire Cir, Fort Worth, TX 76109
Phone Number 817-924-4800
Possible Relatives
Hernag Cox

Herman G Coxiii


Previous Address 2820 Fuller Ave, Fort Worth, TX 76133
1002 Raguet, Trent, TX 79561
3101 Sondra Dr, Fort Worth, TX 76107
2912 Sandage Ave, Fort Worth, TX 76109

Jason Paul Cox

Name / Names Jason Paul Cox
Age 49
Birth Date 1975
Person 1712 Myrtle St, Westlake, LA 70669
Phone Number 337-436-7972
Possible Relatives Sandra L Sipriano
Zelda Richard Wall

Larae L Duplechain

Thersa Cox

Previous Address 803 Bennington Ave, Kansas City, MO 64125
176 Gregory Dr, Ragley, LA 70657
4510 Common St #45, Lake Charles, LA 70607
2187 Gauthier Rd #150, Lake Charles, LA 70607
1245 Highland St, Lake Charles, LA 70605
2403 Rose St, Lake Charles, LA 70601
1721 Myrtle St, Westlake, LA 70669

Jason D Cox

Name / Names Jason D Cox
Age 49
Birth Date 1975
Person 881 Rock School Rd, Harpersville, AL 35078
Phone Number 205-678-6164
Possible Relatives


Leann Holifield
Previous Address 891 Rock School Rd, Harpersville, AL 35078
2228 Rock School Rd, Harpersville, AL 35078
2228 Rock School, Harpersville, AL 35078
2228 Rock School Rdley, Harpersville, AL 35078
2232 Rock School, Harpersville, AL 35078
2033 Pl, Birmingham, AL 35200
2033 48th Ensley, Birmingham, AL 35208

Jason A Cox

Name / Names Jason A Cox
Age 49
Birth Date 1975
Person 5350 Galveston Rd, Houston, TX 77017
Phone Number 713-540-7875
Possible Relatives

Georganna Davalos Wilcox




Georganna Davalos Wilcox
Previous Address 3710 Dorothy Ln, Pearland, TX 77581
3704 Burwood Ct, Pearland, TX 77584
9434 Misty Vale Ln, Houston, TX 77075
2902 Whispering Winds Dr #5, Pearland, TX 77581
10915 Sagewind Dr, Houston, TX 77089
2902 Whispering Winds Dr #511, Pearland, TX 77581
11427 Sageyork Dr, Houston, TX 77089
5350 Dalveston, Houston, TX 77017
5350 Dalveston Rd, Houston, TX 77017
2992 Shispering Wind #209, Pearland, TX 77581
10903 Highland Meadow Vlg Dr, Houston, TX 77089

Jason Randolph Cox

Name / Names Jason Randolph Cox
Age 50
Birth Date 1974
Person 157 Woodvalley Ct #0, Kingsland, GA 31548
Phone Number 912-510-0605
Possible Relatives
Previous Address 701 Andrea Ln, Hanahan, SC 29406
253 Foxborough Rd, Goose Creek, SC 29445
54 PO Box, Boyce, LA 71409
900 Dilworth St #B1, Saint Marys, GA 31558

Jason D Cox

Name / Names Jason D Cox
Age 51
Birth Date 1973
Also Known As Jason Cox
Person 108 Portland Way, Nicholasville, KY 40356
Phone Number 859-881-1789
Possible Relatives
Previous Address 205 Central Ave #47, Nicholasville, KY 40356
421 RR 2 #421, Mount Vernon, KY 40456
1081 Cross Kys, Mount Vernon, KY 40456
176 Commonwealth, Lexington, KY 40503
332 Main, Georgetown, KY 40324
205 Central Ave, Winchester, KY 40391
6539 Paris Pike, Georgetown, KY 40324

Jason Christopher Cox

Name / Names Jason Christopher Cox
Age 51
Birth Date 1973
Also Known As Jay Cox
Person 888 Fm 888, Mathis, TX 78368
Phone Number 361-547-3069
Possible Relatives




Previous Address 687 County Road 351, Mathis, TX 78368
2210 Menke St #3, Garden City, KS 67846
700 PO Box, Mathis, TX 78368
5403 Everhart Rd #304, Corpus Christi, TX 78411
Co Rd, Mathis, TX 78368
5442 Stonegate Way, Corpus Christi, TX 78411
7605 Stony Brook Dr, Corpus Christi, TX 78413
1107 PO Box, Mathis, TX 78368
23604 County Road 856, Mathis, TX 78368
Cr #4253-D, Corpus Christi, TX 78469
None, Corpus Christi, TX 78411
2641 PO Box, Garden City, KS 67846

Jason M Cox

Name / Names Jason M Cox
Age 52
Birth Date 1972
Person 122 Tavern Way #Y, Hanson, MA 02341
Phone Number 781-447-1125
Possible Relatives
Previous Address 40 Oak Square Ave #1, Brighton, MA 02135
33 Long Ave #2, Allston, MA 02134
33 Long Ave #3, Allston, MA 02134
21 Vineland St, Boston, MA 02135

Jason D Cox

Name / Names Jason D Cox
Age 53
Birth Date 1971
Person 698 PO Box, Sundown, TX 79372
Phone Number 806-741-4992
Possible Relatives


Previous Address 3102 4th St, Lubbock, TX 79415
2112 16th St, Lubbock, TX 79401
2322 62nd St #B, Lubbock, TX 79412
5102 40th St, Lubbock, TX 79414
322 PO Box, Levelland, TX 79336
2322 66th St #B, Lubbock, TX 79412
2522 B St #62ND, Lubbock, TX 79404
2522 62nd St #B, Lubbock, TX 79413
2302 Lo #1009, Lubbock, TX 79407

Jason Todd Cox

Name / Names Jason Todd Cox
Age 53
Birth Date 1971
Also Known As Jayson Cox
Person 12929 Majestic Oaks Dr, Austin, TX 78732
Phone Number 281-257-1942
Possible Relatives





Stephianie L Breston

Previous Address 4320 Lula St, Bellaire, TX 77401
22314 Crystal Bay Dr, Katy, TX 77450
333 Clay St #1900, Houston, TX 77002
747 Libby Ln, Mandeville, LA 70471
15800 Highway 3 #213, Webster, TX 77598
3626 Red Oak Branch Ln, Humble, TX 77345
250 El Dorado Blvd #M202, Webster, TX 77598
450 El Dorado Blvd, Webster, TX 77598
450 El Dorado Blvd #6, Webster, TX 77598
15800 Old Galveston, Webster, TX 77598
14203 Cypress Meadow Dr, Cypress, TX 77429
15231 Stradbrook Dr, Houston, TX 77062
3626 Red Oak Branch Ln, Kingwood, TX 77345
8801 Norht Fm, Austin, TX 78726
1585 PO Box, Dickinson, TX 77539
14204 Cypress Meadow Dr, Cypress, TX 77429
450 El Dorado Blvd #1115, Webster, TX 77598
1130 Beech St #127, East Lansing, MI 48823
731 Burcham Dr, East Lansing, MI 48823
2028 Logan Dr, Sterling Heights, MI 48310
15800 Old Galveston Rd, Webster, TX 77598

Jason L Cox

Name / Names Jason L Cox
Age 53
Birth Date 1971
Also Known As L Cox Jason
Person 104 Mountain Ct, Cheyenne, WY 82009
Phone Number 307-399-2939
Possible Relatives


Corrie Woodcox


Previous Address 1320 Wales Dr, Killeen, TX 76549
9749 Clocktower Ln #304, Columbia, MD 21046
8938 Skyrock Ct, Columbia, MD 21046
2424 Pattison Ave #A, Cheyenne, WY 82009
68C PO Box, Apo New York, NY 09250
Email [email protected]

Jason O Cox

Name / Names Jason O Cox
Age 53
Birth Date 1971
Also Known As Jason L Cox
Person 83 Front St, Rienzi, MS 38865
Phone Number 662-462-7474
Possible Relatives

T O Cox
Previous Address 244 County Road 409, Rienzi, MS 38865
312 PO Box, Rienzi, MS 38865
1 RR 3, Rienzi, MS 38865
972 Highway 356 #356, Rienzi, MS 38865
129 PO Box, Rienzi, MS 38865
260A PO Box, Rienzi, MS 38865
26A PO Box, Rienzi, MS 38865

Jason J Cox

Name / Names Jason J Cox
Age 54
Birth Date 1970
Person 300 Central Ave #1, Orange, NJ 07050
Phone Number 973-672-2129
Possible Relatives
Previous Address 91 Ridge St #101, Orange, NJ 07050
91 Ridge St #203, Orange, NJ 07050
175 Prospect St, East Orange, NJ 07017
175 Prospect St #9H, East Orange, NJ 07017
245 Reynolds Ter #2, Orange, NJ 07050
339 Park Ave #3W, Orange, NJ 07050
255 Parkview Ter #1, Orange, NJ 07050
487 Linden Pl #103, Orange, NJ 07050
24 Reynolds #5E, Orange, NJ 07050
Email [email protected]

Jason Matthew Cox

Name / Names Jason Matthew Cox
Age 57
Birth Date 1967
Person 372 Canal Rd, Napoleonville, LA 70390
Phone Number 985-252-6818
Possible Relatives


Previous Address 663 Paige Ln, Pierre Part, LA 70339
372 Highway 401, Napoleonville, LA 70390
551 PO Box, Pierre Part, LA 70339
838 Belle River Rd, Pierre Part, LA 70339
235 PO Box, Pierre Part, LA 70339
674 PO Box, Duplessis, LA 70728
538 PO Box, Napoleonville, LA 70390
5 PO Box, Napoleonville, LA 70390
RR 1 POB S38, Napoleonville, LA 70390
Associated Business J & J Gator Farms, Inc Jk Cox Management, Inc

Jason Alan Cox

Name / Names Jason Alan Cox
Age 58
Birth Date 1966
Also Known As J Cox
Person 3075 Pine St, Clearwater, FL 33763
Phone Number 727-726-8137
Possible Relatives




W Cox
Previous Address 32711 4th Ave, San Antonio, FL 33576
1766 Wood Trail St, Tarpon Springs, FL 34689
2536 Burlington Ave, Saint Petersburg, FL 33713
6900 83rd Ave, Pinellas Park, FL 33781
9559 119th Way, Seminole, FL 33772
18731 109th St, Dunnellon, FL 34432

Jason L Cox

Name / Names Jason L Cox
Age 65
Birth Date 1959
Also Known As J Vanoy Cox
Person 2611 Bradford Pear Ln, Union City, TN 38261
Phone Number 731-885-9923
Possible Relatives



Dana C Mcclanahan

Vanoy Cox
Previous Address 1664 State Route 781, Fulton, KY 42041
4 4 RR 4, Fulton, KY 42041
4 RR 4 #462, Fulton, KY 42041
77 Freeman Rd, Fulton, KY 42041
462 RR 4 POB, Fulton, KY 42041
RR 4 CASSY, Fulton, KY 42041
781 South, Fulton, KY 42041
781 S, Fulton, KY 42041
330 RR 4 POB, Fulton, KY 42056
330 RR 4 POB, Fulton, KY 42041
Email [email protected]

Jason Cox

Name / Names Jason Cox
Age N/A
Person 2116 ARGYLE PL, GADSDEN, AL 35904

Jason D Cox

Name / Names Jason D Cox
Age N/A
Person 5704 LONG MEADOW CT, MOBILE, AL 36609

Jason Cox

Name / Names Jason Cox
Age N/A
Person 14341 W SIERRA ST, SURPRISE, AZ 85379
Phone Number 623-374-7421

Jason Cox

Name / Names Jason Cox
Age N/A
Person 6208 LUPRE CIR, MC CALLA, AL 35111

Jason T Cox

Name / Names Jason T Cox
Age N/A
Person 8521 MCDONALD CT, THEODORE, AL 36582
Phone Number 251-653-2286

Jason Cox

Name / Names Jason Cox
Age N/A
Person 6208 LUPRE CIR, MC CALLA, AL 35111
Phone Number 205-477-6314

Jason C Cox

Name / Names Jason C Cox
Age N/A
Person 12877 MARY ANN BEACH RD, FAIRHOPE, AL 36532
Phone Number 251-928-0968

Jason C Cox

Name / Names Jason C Cox
Age N/A
Person 2540 COUNTY ROAD 451, WOODLAND, AL 36280
Phone Number 256-449-9761

Jason M Cox

Name / Names Jason M Cox
Age N/A
Person 3853 ROSS PARK DR, BIRMINGHAM, AL 35226
Phone Number 205-940-3192

Jason Cox

Name / Names Jason Cox
Age N/A
Person 1508 DAVIS ST SE, JACKSONVILLE, AL 36265
Phone Number 256-435-0047

Jason Cox

Name / Names Jason Cox
Age N/A
Person 5389 FLORIDA AVE, ORANGE BEACH, AL 36561
Phone Number 251-980-1188

Jason Cox

Name / Names Jason Cox
Age N/A
Person 4634 HIGHWAY 47, SHELBY, AL 35143
Phone Number 205-669-4854

Jason D Cox

Name / Names Jason D Cox
Age N/A
Person 728 TOWER DR, BIRMINGHAM, AL 35214
Phone Number 205-798-0702

Jason Cox

Name / Names Jason Cox
Age N/A
Person 10121 LONE TREE DR, ANCHORAGE, AK 99507

Jason L Cox

Name / Names Jason L Cox
Age N/A
Person 1151 S STATE HIGHWAY 123, NEWTON, AL 36352
Phone Number 334-692-3241

Jason Cox

Name / Names Jason Cox
Age N/A
Person 116 WEEPING CIR, WILSONVILLE, AL 35186
Phone Number 205-678-6164

Jason C Cox

Name / Names Jason C Cox
Age N/A
Person 505 POTTERS MILL AVE, DAPHNE, AL 36526
Phone Number 251-626-0304

Jason Cox

Name / Names Jason Cox
Age N/A
Person 735 MILITARY TRL, HAMILTON, AL 35570
Phone Number 205-921-0141

Jason Cox

Name / Names Jason Cox
Age N/A
Person 54 CROSS RD, ATMORE, AL 36502
Phone Number 251-368-9019

Jason Cox

Name / Names Jason Cox
Age N/A
Person 106 GRANITE CREEK RD STE A, SITKA, AK 99835
Phone Number 907-747-7809

Jason W Cox

Name / Names Jason W Cox
Age N/A
Person 1620 Water St #11, Kerrville, TX 78028
Possible Relatives

Jason Cox

Name / Names Jason Cox
Age N/A
Person 553 BAILEY RD, SLOCOMB, AL 36375
Phone Number 334-692-3595

Jason Cox

Name / Names Jason Cox
Age N/A
Person PO BOX 2754, ALBERTVILLE, AL 35950

Jason D Cox

Name / Names Jason D Cox
Age N/A
Person 881 ROCK SCHOOL RD, HARPERSVILLE, AL 35078
Phone Number 205-678-6164

Jason Cox

Name / Names Jason Cox
Age N/A
Person 24 LEE ROAD 279, SALEM, AL 36874

Jason Cox

Business Name info-gadgets
Person Name Jason Cox
Position company contact
State NC
Address P.O. Box 910, Sanford, NC 27330
SIC Code 839998
Phone Number
Email [email protected]

Jason Cox

Business Name aokpro
Person Name Jason Cox
Position company contact
State NM
Address 416 pueblo solano nw, albuquerque, NM 87107
SIC Code 912103
Phone Number
Email [email protected]

JASON COX

Business Name WEB CONVERSION SECRETS, LLC
Person Name JASON COX
Position Mmember
State NM
Address 312 LAGUNA SECA LANE NW 312 LAGUNA SECA LANE NW, ALBERQUERQUIE, NM 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0526462008-1
Creation Date 2008-08-19
Type Domestic Limited-Liability Company

JASON N COX

Business Name VALDOSTA MEDICAL SERVICES, INC.
Person Name JASON N COX
Position registered agent
State GA
Address 1009 CHERRY CREEK DR, VALDOSTA, GA 31605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-22
Entity Status Active/Noncompliance
Type CEO

Jason Cox

Business Name Twin Oaks Properties LLC
Person Name Jason Cox
Position company contact
State SD
Address 5717 W Pebble Creek Rd Sioux Falls SD 57106-2027
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 605-362-4769

Jason Cox

Business Name The Boeing Company
Person Name Jason Cox
Position company contact
State FL
Address 1102 Pinehurst Rd, Dunedin, FL 34698-5427
Phone Number
Email [email protected]
Title Chapter Vice President

Jason Cox

Business Name T404gold
Person Name Jason Cox
Position company contact
State MT
Address 118 Takima Dr Missoula, , MT 59803
SIC Code 701101
Phone Number 406-728-3143
Email [email protected]

Jason Cox

Business Name Stepping Stone Financial Services
Person Name Jason Cox
Position company contact
State NH
Address P.O. Box 519, Bristol, NH 3222
SIC Code 6531
Phone Number
Email [email protected]

Jason Cox

Business Name Staples
Person Name Jason Cox
Position company contact
State PA
Address 2515 Banksville Rd Pittsburgh PA 15216-2809
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Fax Number 412-571-9150

Jason Cox

Business Name PowerTrain
Person Name Jason Cox
Position company contact
State MD
Address 287 Rugby Cove, Arnold, MD 21012
SIC Code 556101
Phone Number
Email [email protected]

JASON N. COX

Business Name NORTH VALDOSTA MEDICAL CENTER, P.C.
Person Name JASON N. COX
Position registered agent
State GA
Address PO BOX 1649, VALDOSTA, GA 31603-1649
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-09-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jason Cox

Business Name Legends Golf & Soccer
Person Name Jason Cox
Position company contact
State KY
Address 4766 Frederica St Owensboro KY 42301-7462
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 270-684-9600
Number Of Employees 5
Annual Revenue 717800

JASON B COX

Business Name L.C. DESIGN, INC.
Person Name JASON B COX
Position registered agent
State GA
Address 3190 CANARY CT, DECATUR, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-01
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Jason Cox

Business Name Jayco Incorporate
Person Name Jason Cox
Position company contact
State AL
Address 18983 S Greeno Rd Fairhope AL 36532-7054
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 251-928-0970
Number Of Employees 1
Annual Revenue 401840

Jason Cox

Business Name Jayco Inc
Person Name Jason Cox
Position company contact
State AL
Address 18983 S Greeno Rd Fairhope AL 36532-7054
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 251-928-7235
Email [email protected]
Number Of Employees 1
Annual Revenue 1711080
Fax Number 251-928-0970

Jason Cox

Business Name Jasons Creations
Person Name Jason Cox
Position company contact
State WA
Address 925 Lindsay Rd, COLTON, 99113 WA
Phone Number
Email [email protected]

Jason Cox

Business Name Jason and Marcy Inc.
Person Name Jason Cox
Position company contact
State NY
Address 217 Schenck St., North Tonawanda, NY 14120
SIC Code 781912
Phone Number
Email [email protected]

Jason Cox

Business Name Jason Cox Insurance
Person Name Jason Cox
Position company contact
State NC
Address 623 Main St E Valdese NC 28690-2917
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 828-874-2206
Number Of Employees 2
Annual Revenue 395920
Fax Number 828-874-2211

Jason Cox

Business Name Jason Cox DDS
Person Name Jason Cox
Position company contact
State MS
Address 105 Belle Meade Pt Flowood MS 39232-3309
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 601-919-8575
Number Of Employees 4
Annual Revenue 407880

Jason Cox

Business Name Jason Cox
Person Name Jason Cox
Position company contact
State NC
Address 623 Main St E Valdese NC 28690-2917
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 828-874-2206

Jason Cox

Business Name Jason Cox
Person Name Jason Cox
Position company contact
State IL
Address 711 Dover Pl Champaign IL 61820-7031
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 217-359-1424

Jason Cox

Business Name Jason Cox
Person Name Jason Cox
Position company contact
State IL
Address 711 Dover Place, Champaign, IL 61820
SIC Code 641112
Phone Number
Email [email protected]

Jason Cox

Business Name Jason Cox
Person Name Jason Cox
Position company contact
State CO
Address 2624 S. Miller Dr., Apt. 102 Lakewood, CO 80227
SIC Code 508525
Phone Number
Email [email protected]

Jason Cox

Business Name J C's Paintball
Person Name Jason Cox
Position company contact
State MD
Address 130 N Tollgate Rd Bel Air MD 21014-4204
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 410-420-2070
Number Of Employees 3
Annual Revenue 254520

JASON K. COX

Business Name HIGH-TECH REALTOR, INC.
Person Name JASON K. COX
Position registered agent
State GA
Address 35 ATLANTA STREET SUITE 3 B, MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jason Cox

Business Name Georgia Academy-Family Phys
Person Name Jason Cox
Position company contact
State GA
Address 3760 Lavista Rd Ste 100, Tucker, GA 30084-5641
Phone Number
Email [email protected]
Title Alternate Director

JASON COX

Business Name GRACE BAPTIST TEMPLE, INC.
Person Name JASON COX
Position registered agent
State GA
Address 730 DAVIS ROAD, CEDARTOWN, GA 30125
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-05-19
Entity Status Active/Compliance
Type CFO

Jason Cox

Business Name Five Points Barber Shop
Person Name Jason Cox
Position company contact
State MO
Address 1907 E 9th St Trenton MO 64683-2645
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 660-359-9280
Number Of Employees 1
Annual Revenue 41710

Jason Cox

Business Name First Apostolic Church
Person Name Jason Cox
Position company contact
State IL
Address P.O. BOX 356 Steger IL 60475-0356
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 708-758-7536

Jason Cox

Business Name Fidelity Media Inc
Person Name Jason Cox
Position company contact
State IL
Address 1 Henson Pl # A Champaign IL 61820-7800
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 217-351-9952
Number Of Employees 5
Annual Revenue 1773800

Jason Cox

Business Name Fidelity Media Inc
Person Name Jason Cox
Position company contact
State IL
Address 1 Henson Pl Ste A Champaign IL 61820-7856
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 217-351-9952

Jason Cox

Business Name Family Net Inc.
Person Name Jason Cox
Position company contact
State OK
Address 7935 East 57th Street, Tulsa, OK 74145
SIC Code 783201
Phone Number
Email [email protected]

Jason Cox

Business Name East Coast Properties
Person Name Jason Cox
Position company contact
State NC
Address 409 Alamance Rd # E Burlington NC 27215-5668
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 336-221-0032
Email [email protected]
Number Of Employees 4
Annual Revenue 519920
Fax Number 336-792-4589

Jason Cox

Business Name Dsms Inc
Person Name Jason Cox
Position company contact
State IA
Address 3762 Lafayette Rd Waterloo IA 50707-1130
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 319-415-8455

Jason Cox

Business Name Diamond Shine Management Services Inc
Person Name Jason Cox
Position company contact
State IA
Address 6410 7th Street Ct Sw C, Cedar Rapids, IA 52404
Phone Number
Email [email protected]
Title Owner; Owner

Jason Cox

Business Name Diamond Shine Inc
Person Name Jason Cox
Position company contact
State IA
Address 6410 7th Street Ct SW Cedar Rapids IA 52404-7046
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 319-363-1528
Number Of Employees 5
Annual Revenue 147250

Jason Cox

Business Name Danver's
Person Name Jason Cox
Position company contact
State MS
Address 115 Goodman Rd W Southaven MS 38671-9440
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 662-349-9001
Number Of Employees 39
Annual Revenue 1456000
Fax Number 662-349-9081

Jason Cox

Business Name Cox,Jason
Person Name Jason Cox
Position company contact
State CO
Address 259 Harris Dr., Idaho Springs, CO 80452
SIC Code 871202
Phone Number
Email [email protected]

Jason Cox

Business Name Cox Landscaping
Person Name Jason Cox
Position company contact
State TN
Address 6449 Sterchi Village Blvd Knoxville TN 37918-0981
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 865-689-7602

Jason Cox

Business Name ConocoPhillips Company
Person Name Jason Cox
Position company contact
State AL
Address 22772 US Highway 98, Fairhope, AL 36532-6372
Phone Number
Email [email protected]
Title Owner

Jason Cox

Business Name Conoco Breakplace
Person Name Jason Cox
Position company contact
State AL
Address 22772 US Highway 98 Fairhope AL 36532-6372
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 251-990-0906
Number Of Employees 9
Annual Revenue 154500

Jason Cox

Business Name Conoco Break Place
Person Name Jason Cox
Position company contact
State AL
Address 22772 Us Highway 98 Fairhope AL 36532-6372
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 251-990-0906
Email [email protected]
Number Of Employees 5
Annual Revenue 1485000

Jason Cox

Business Name City Barbeque
Person Name Jason Cox
Position company contact
State OH
Address 3758 Powell Rd Powell OH 43065-9836
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-224-8224
Annual Revenue 816000
Fax Number 614-339-0141

Jason Cox

Business Name City Barbecue Inc
Person Name Jason Cox
Position company contact
State OH
Address 207 W Johnstown Rd Columbus OH 43230-2732
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-416-8890

JASON COX

Business Name COXMED, INC.
Person Name JASON COX
Position registered agent
Corporation Status Dissolved
Agent JASON COX 2420 S. RIVERSIDE AVE., BLOOMINGTON, CA 92316
Care Of JASON COX 2420 S. RIVERSIDE AVE., BLOOMINGTON, CA 92316
Incorporation Date 2006-12-22

JASON E. COX

Business Name COX TRUCK AND VAN, INC.
Person Name JASON E. COX
Position registered agent
State GA
Address 120 Big Horn Drive, MOULTRIE, GA 31788
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-02
Entity Status Active/Compliance
Type Secretary

JASON N. COX

Business Name COX FAMILY MEDICINE, INC.
Person Name JASON N. COX
Position registered agent
State GA
Address 210 E 16th Street, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-16
Entity Status Active/Compliance
Type Secretary

JASON COX

Business Name COLORWORKS PAINTING, LLC
Person Name JASON COX
Position Manager
State UT
Address 742 N. 600 WEST 742 N. 600 WEST, AMERICAN FORK, UT 84003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0056312007-4
Creation Date 2007-01-26
Type Domestic Limited-Liability Company

JASON R COX

Business Name CERAMIC CONCEPTS, INC.
Person Name JASON R COX
Position registered agent
State GA
Address 2824 MISTY ROCK COVE, DACULA, GA 30019
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-10
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JASON COX

Business Name CASEY REALTORS
Person Name JASON COX
Position company contact
State TN
Address P.O. Box 269, HENDERSON, 38340 TN
Email [email protected]

JASON E. COX

Business Name C. T. V. TOWING & RECOVERY, INC.
Person Name JASON E. COX
Position registered agent
State GA
Address 120 Big Horn Drive, MOULTRIE, GA 31788
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-03
Entity Status Active/Compliance
Type Secretary

Jason Cox

Business Name American Lenders Svc Co
Person Name Jason Cox
Position company contact
State IL
Address 200 Catherine St # 5a East Peoria IL 61611-3128
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 309-698-8100
Number Of Employees 1
Annual Revenue 96820

Jason Cox

Business Name Alpacatopia Farm
Person Name Jason Cox
Position company contact
State MI
Address 2630 Silver Fox Run Holly MI 48442-8898
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 248-634-1930

Jason Cox

Business Name Allpro Realty Group Inc
Person Name Jason Cox
Position company contact
State UT
Address 1178 E Brickyard Rd, Salt Lake City, 84106 UT
Phone Number
Email [email protected]

Jason Cox

Business Name All American Wireless
Person Name Jason Cox
Position company contact
State OK
Address 9300 N May Ave # 600 Oklahoma City OK 73120-4482
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 405-755-7744
Number Of Employees 5
Annual Revenue 636500

Jason Cox

Business Name All American Wireless
Person Name Jason Cox
Position company contact
State OK
Address 9300 N May Ave Oklahoma City OK 73120-4483
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 405-755-7744

Jason Cox

Business Name Agape Contracting Inc
Person Name Jason Cox
Position company contact
State OR
Address 10735 SW 72nd Ave Tigard OR 97223-8704
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 503-891-6120
Number Of Employees 1
Annual Revenue 85260

JASON J COX

Person Name JASON J COX
Filing Number 801234108
Position MEMBER
State TX
Address 947 E 14TH STREET, HOUSTON TX 77009

JASON COX

Person Name JASON COX
Filing Number 801617403
Position DIRECTOR
State TX
Address 3877 BELLAIRE CIR., FORT WORTH TX 76109

Jason Wade Cox

Person Name Jason Wade Cox
Filing Number 801566734
Position Director
State AR
Address 5587 Highway 36 W P.O. Box 70, Rose Bud AR 72137

JASON COX

Person Name JASON COX
Filing Number 801536728
Position SECRETARY
State TX
Address 502 YORK STREET, SUNDOWN TX 79372

JASON COX

Person Name JASON COX
Filing Number 801536728
Position PRESIDENT
State TX
Address 502 YORK STREET, SUNDOWN TX 79372

Jason Cox

Person Name Jason Cox
Filing Number 801523605
Position Managing Member
State TX
Address 1050 Lake Carolyn Parkway, 3324, Irving TX 75039

Jason D Cox

Person Name Jason D Cox
Filing Number 801452045
Position Managing Member
State TX
Address 2130 Danbury Dr., Rockwall TX 75032

Jason Cox

Person Name Jason Cox
Filing Number 126216000
Position VP
State TX
Address 9710 FENCHURCH, Spring TX 77379

JASON COX

Person Name JASON COX
Filing Number 132353501
Position PRESIDENT
State CO
Address 625 EASY ST, PAGOSA SPRINGS CO 81147

JASON COX

Person Name JASON COX
Filing Number 132353501
Position DIRECTOR
State CO
Address 625 EASY ST, PAGOSA SPRINGS CO 81147

JASON K COX

Person Name JASON K COX
Filing Number 801334614
Position PRESIDENT
State TX
Address 4446 KELTON DR, DALLAS TX 75209

JASON COX

Person Name JASON COX
Filing Number 145168600
Position DIRECTOR
State TX
Address 9802 LEOPARD, CORPUS CHRISTI TX 78

Jason Cox

Person Name Jason Cox
Filing Number 800067221
Position Director
State TX
Address 103 N Hwy 359, Mathis TX 78368

Jason Cox

Person Name Jason Cox
Filing Number 800208212
Position Director
State TX
Address 1382 Dafodil Lane, Lewisville TX 75077

Jason P Cox

Person Name Jason P Cox
Filing Number 800463521
Position Manager
State CO
Address 13435 W Center Drive, Lakewood CO 80228

JASON COX

Person Name JASON COX
Filing Number 801341526
Position MANAGER
State TX
Address 78 PR 4208, MOUNT PLEASANT TX 75455

JASON M COX

Person Name JASON M COX
Filing Number 800549852
Position PRESIDENT
State TX
Address 78 PR 4208, MOUNT PLEASANT TX 75455

JASON M COX

Person Name JASON M COX
Filing Number 800549852
Position DIRECTOR
State TX
Address 78 PR 4208, MOUNT PLEASANT TX 75455

JASON COX

Person Name JASON COX
Filing Number 800618005
Position DIRECTOR
State TX
Address 14945 S PADRE ISLAND DRIVE, CORPUS CHRISTI TX 78418

JASON COX

Person Name JASON COX
Filing Number 800754527
Position MEMBER
State TX
Address 535 SAVANAH COURT, ROCKWALL TX 75087

JASON COX

Person Name JASON COX
Filing Number 800786207
Position DIRECTOR
State TX
Address PO BOX 113, STERLING CITY TX 76951

Jason Cox

Person Name Jason Cox
Filing Number 800979957
Position Director
State TX
Address PO Box 113, Sterling City TX 76951 0113

Jason D. Cox

Person Name Jason D. Cox
Filing Number 801017862
Position Director
State TX
Address 518 Marquette, San Antonio TX 78228

JASON COX

Person Name JASON COX
Filing Number 801226916
Position Member
State TX
Address 2294 FM 250, Lone Star TX 75668

JASON COX

Person Name JASON COX
Filing Number 145168600
Position VICE PRESIDENT
State TX
Address 9802 LEOPARD, CORPUS CHRISTI TX 78

JASON S COX

Person Name JASON S COX
Filing Number 800481567
Position MANAGING MEMBER
State TX
Address 11806 NIGHTHAWK, CORPUS CHRISTI TX 78410

Cox Jason D

State IN
Calendar Year 2016
Employer Walkerton Civil Town (st. Joseph)
Job Title Public Works Director
Name Cox Jason D
Annual Wage $63,735

Cox Jason E

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Civeng/design/const (wl)
Name Cox Jason E
Annual Wage $13,915

Cox Jason G

State GA
Calendar Year 2015
Employer County Of Polk
Name Cox Jason G
Annual Wage $32,490

Cox Jason

State GA
Calendar Year 2015
Employer City Of Woodstock
Job Title Firefighter Ii/emti
Name Cox Jason
Annual Wage $40,302

Cox Jason R

State GA
Calendar Year 2015
Employer City Of Lakeland
Job Title Operations Support Tech I
Name Cox Jason R
Annual Wage $26,979

Cox Jason E

State GA
Calendar Year 2015
Employer City Of Colquitt
Name Cox Jason E
Annual Wage $50,776

Cox Jason E

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $40,506

Cox Jason E

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $40,506

Cox Jason E

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $40,506

Cox Jason S

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Jason S
Annual Wage $16,259

Cox Jason E

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $40,506

Cox Jason E

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $39,104

Cox Jason R

State FL
Calendar Year 2018
Employer City Of Lakeland
Name Cox Jason R
Annual Wage $31,972

Cox Jason T

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Cox Jason T
Annual Wage $42,698

Cox Jason E

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Cox Jason E
Annual Wage $13,915

Cox Jason R

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Cox Jason R
Annual Wage $27,916

Cox Jason T

State FL
Calendar Year 2015
Employer Leon Co Bd Of Co Commissioners
Name Cox Jason T
Annual Wage $33,354

Cox Jason A

State DE
Calendar Year 2018
Employer Dtcc/Terry Campus
Name Cox Jason A
Annual Wage $49,505

Cox Jason A

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Cox Jason A
Annual Wage $48,434

Cox Jason A

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Cox Jason A
Annual Wage $47,828

Cox Jason A

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Cox Jason A
Annual Wage $48,981

Cox Jason

State AR
Calendar Year 2018
Employer Searcy School District
Job Title Maint. Grounds
Name Cox Jason
Annual Wage $25,501

Cox Jason

State AR
Calendar Year 2017
Employer Searcy School District
Name Cox Jason
Annual Wage $29,328

Cox Jason

State AR
Calendar Year 2016
Employer Searcy School District
Name Cox Jason
Annual Wage $26,978

Cox Jason

State AR
Calendar Year 2015
Employer Searcy School District
Name Cox Jason
Annual Wage $27,725

Cox Jason

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Cox Jason
Annual Wage $72,426

Cox Jason Dean

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Cox Jason Dean
Annual Wage $87,345

Cox Jason

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Cox Jason
Annual Wage $72,426

Cox Jason T

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Cox Jason T
Annual Wage $41,064

Cox Jason

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Cox Jason
Annual Wage $72,426

Cox Jason

State GA
Calendar Year 2016
Employer City Of Woodstock
Job Title Firefighter Ii/emti
Name Cox Jason
Annual Wage $40,302

Cox Jason Earl

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Tech 2
Name Cox Jason Earl
Annual Wage $6,403

Cox Jason W

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Teachers
Name Cox Jason W
Annual Wage $55,331

Cox Jason W

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Adjunct Faculty
Name Cox Jason W
Annual Wage $8,824

Cox Jason D

State IN
Calendar Year 2016
Employer Bloomington Civil City (monroe)
Job Title Wastewater Plant Operator
Name Cox Jason D
Annual Wage $53,046

Cox Jason D

State IN
Calendar Year 2015
Employer Walkerton Civil Town (st. Joseph)
Job Title Public Wprks Director
Name Cox Jason D
Annual Wage $45,870

Cox Jason A

State IN
Calendar Year 2015
Employer Union-north United School Corporation (st. Joseph)
Job Title Athletic Coach
Name Cox Jason A
Annual Wage $730

Cox Jason W

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Teachers
Name Cox Jason W
Annual Wage $52,521

Cox Jason

State IN
Calendar Year 2015
Employer Kingsford Heights Civil Town (laporte)
Job Title Electric
Name Cox Jason
Annual Wage $6,546

Cox Jason W

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Adjunct Faculty
Name Cox Jason W
Annual Wage $11,674

Cox Jason D

State IN
Calendar Year 2015
Employer Bloomington Civil City (monroe)
Job Title Wastewater Plant Operator
Name Cox Jason D
Annual Wage $51,923

Cox Jason H

State IL
Calendar Year 2018
Employer Ford County
Name Cox Jason H
Annual Wage $52,319

Cox Jason E

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Cox Jason E
Annual Wage $14,200

Cox Jason R

State IL
Calendar Year 2017
Employer Rockford Sd 205
Name Cox Jason R
Annual Wage $57,623

Cox Jason Earl

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Tech 2
Name Cox Jason Earl
Annual Wage $6,403

Cox Jason H

State IL
Calendar Year 2017
Employer Ford County
Name Cox Jason H
Annual Wage $51,029

Cox Jason H

State IL
Calendar Year 2016
Employer Ford County
Name Cox Jason H
Annual Wage $51,496

Cox Jason H

State IL
Calendar Year 2015
Employer Ford County
Name Cox Jason H
Annual Wage $47,452

Cox Jason A

State ID
Calendar Year 2018
Employer Department Of Correction
Job Title Corr Corporal
Name Cox Jason A
Annual Wage $39,978

Cox Jason A

State ID
Calendar Year 2017
Employer Department Of Correction
Job Title Corr Corporal
Name Cox Jason A
Annual Wage $37,794

Cox Jason A

State ID
Calendar Year 2016
Employer Department Of Correction
Job Title Corr Corporal
Name Cox Jason A
Annual Wage $36,795

Cox Jason A

State ID
Calendar Year 2015
Employer Department Of Correction
Job Title Corr Officer
Name Cox Jason A
Annual Wage $31,699

Cox Jason Earl

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Tech 3
Name Cox Jason Earl
Annual Wage $32,526

Cox Jason Earl

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Tech 3
Name Cox Jason Earl
Annual Wage $32,526

Cox Jason

State GA
Calendar Year 2018
Employer City Of Woodstock
Job Title Firefighter Ii/Emti
Name Cox Jason
Annual Wage $45,573

Cox Jason Earl

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Tech 2
Name Cox Jason Earl
Annual Wage $30,736

Cox Jason Earl

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Tech 2
Name Cox Jason Earl
Annual Wage $30,736

Cox Jason

State GA
Calendar Year 2017
Employer City of Woodstock
Job Title Firefighter Ii/Emti
Name Cox Jason
Annual Wage $43,389

Cox Jason R

State IL
Calendar Year 2016
Employer Rockford Sd 205
Name Cox Jason R
Annual Wage $34,139

Cox Jason

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Cox Jason
Annual Wage $72,426

Jason Cox

Name Jason Cox
Address 30 Covenant Way Sedgwick ME 04676 -3264
Phone Number 207-359-2314
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Jason Cox

Name Jason Cox
Address 65 Ferry Ln Stockton Springs ME 04981 -4244
Phone Number 207-594-4893
Email [email protected]
Gender Male
Date Of Birth 1976-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jason J Cox

Name Jason J Cox
Address 1326 Spencer Woods Dr Muskegon MI 49445 -2658
Phone Number 231-288-1023
Mobile Phone 231-288-1023
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Jason K Cox

Name Jason K Cox
Address 7128 Kensington High Blvd Orlando FL 32818 -3014
Phone Number 321-236-7535
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Jason M Cox

Name Jason M Cox
Address 8103 Gray Stone Ln Pasadena MD 21122 -3855
Phone Number 410-255-2434
Email [email protected]
Gender Male
Date Of Birth 1973-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Jason J Cox

Name Jason J Cox
Address 287 Rugby Cv Arnold MD 21012 -2130
Phone Number 410-544-8369
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason P Cox

Name Jason P Cox
Address 27 Coatsbridge Ct Nottingham MD 21236 APT 19H-3303
Phone Number 410-665-5730
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason Cox

Name Jason Cox
Address 319 Chestnut Rd Linthicum Heights MD 21090-2124 -1120
Phone Number 410-674-4918
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason M Cox

Name Jason M Cox
Address 223 Shawnee Run Taylorsville KY 40071 -6655
Phone Number 502-477-1841
Email [email protected]
Gender Male
Date Of Birth 1979-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason D Cox

Name Jason D Cox
Address 91 Stone Creek Dr Fisherville KY 40023 -7407
Phone Number 502-477-6980
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jason T Cox

Name Jason T Cox
Address 1491 Pryor Valley Rd Shepherdsville KY 40165 -5523
Phone Number 502-955-7178
Email [email protected]
Gender Male
Date Of Birth 1976-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jason D Cox

Name Jason D Cox
Address 1750 Mimosa Trl Florence KY 41042 APT 101-8787
Phone Number 513-240-6801
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason D Cox

Name Jason D Cox
Address 9845 N Sun Vista Pl Tucson AZ 85742 -9393
Phone Number 520-744-3433
Telephone Number 520-744-3433
Mobile Phone 520-744-3433
Email [email protected]
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Jason A Cox

Name Jason A Cox
Address 4313 Michigan Rd Plymouth IN 46563 -8494
Phone Number 574-936-3375
Gender Male
Date Of Birth 1977-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Jason Cox

Name Jason Cox
Address 3110 Harris Ferry Rd Irvine KY 40336 -8584
Phone Number 606-723-5394
Gender Male
Date Of Birth 1961-11-08
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason R Cox

Name Jason R Cox
Address 606 Broadway St Irvine KY 40336-1227 -1227
Phone Number 606-726-0619
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jason Cox

Name Jason Cox
Address 5749 N 800 E Darlington IN 47940 -9786
Phone Number 765-794-4105
Email [email protected]
Gender Male
Date Of Birth 1976-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Jason Cox

Name Jason Cox
Address 138 S 12th St Clinton IN 47842 -1025
Phone Number 765-828-0954
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jason E Cox

Name Jason E Cox
Address 1113 Washington St Rushville IN 46173 -1063
Phone Number 765-932-5113
Email [email protected]
Gender Male
Date Of Birth 1969-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Jason D Cox

Name Jason D Cox
Address 6481 W Rockeast Rd Bloomington IN 47403 -9717
Phone Number 812-824-4032
Email [email protected]
Gender Male
Date Of Birth 1962-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Jason P Cox

Name Jason P Cox
Address 3921 Wilderness Rdg Crystal Lake IL 60012 -1720
Phone Number 847-769-5025
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason M Cox

Name Jason M Cox
Address 7309 S Deer Haven Rd Panama City FL 32409 -1665
Phone Number 850-319-1435
Mobile Phone 850-319-1435
Email [email protected]
Gender Male
Date Of Birth 1982-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jason V Cox

Name Jason V Cox
Address 2067 Crooked Creek Rd Berry KY 41003 -8215
Phone Number 859-654-4162
Email [email protected]
Gender Male
Date Of Birth 1966-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jason A Cox

Name Jason A Cox
Address 70 Geiger Ave Bellevue KY 41073 -1622
Phone Number 859-757-1300
Email [email protected]
Gender Male
Date Of Birth 1977-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Jason J Cox

Name Jason J Cox
Address 2139 E Ohmer Rd Mayville MI 48744 -9501
Phone Number 989-843-5436
Gender Male
Date Of Birth 1976-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

COX, JASON MR

Name COX, JASON MR
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28930601413
Application Date 2008-01-30
Contributor Occupation BANKER
Contributor Employer GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address PO 835 WALLKILL NY

COX, JASON & LEAH

Name COX, JASON & LEAH
Amount 1000.00
To YANCEY, LEE
Year 20008
Application Date 2006-07-24
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MS
Seat state:upper
Address 105 SUN RIDGE COVE BRANDON MS

COX, JASON E

Name COX, JASON E
Amount 1000.00
To Goldman Sachs
Year 2010
Transaction Type 15
Filing ID 10990403409
Application Date 2010-02-08
Contributor Occupation Investment Banker
Contributor Employer Goldman Sachs
Contributor Gender M
Committee Name Goldman Sachs
Address 85 Broad St NEW YORK NY

COX, JASON MR

Name COX, JASON MR
Amount 1000.00
To Newfield Exploration Co
Year 2010
Transaction Type 15
Filing ID 29933483099
Application Date 2009-02-24
Contributor Occupation GEOLOG
Contributor Employer NEWFIELD EXPLORATION COMPANY
Contributor Gender M
Committee Name Newfield Exploration Co

COX, JASON

Name COX, JASON
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970782969
Application Date 2012-02-06
Contributor Occupation GEOLOGIST
Contributor Employer NEWFIELD
Organization Name Newfield
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 9710 FENCHURCH Dr SPRING TX

COX, JASON

Name COX, JASON
Amount 500.00
To Darrell Issa (R)
Year 2010
Transaction Type 15
Filing ID 10930573202
Application Date 2010-02-10
Contributor Occupation NETWORK ENGINEER
Contributor Employer NAPSTER
Organization Name Napster
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Issa for Congress
Seat federal:house

COX, JASON W

Name COX, JASON W
Amount 375.00
To Burlington Northern Santa Fe Corp
Year 2006
Transaction Type 15
Filing ID 26980125952
Application Date 2006-01-20
Contributor Occupation Proj Mgr I
Contributor Employer BNSF Corporation
Contributor Gender M
Committee Name Burlington Northern Santa Fe Corp
Address 6916 La Cantara Dr FORT WORTH TX

COX, JASON MR

Name COX, JASON MR
Amount 300.00
To Newfield Exploration Co
Year 2012
Transaction Type 15
Filing ID 12970365377
Application Date 2011-04-30
Contributor Occupation Geologist
Contributor Employer Newfield Exploration Company
Contributor Gender M
Committee Name Newfield Exploration Co
Address 9710 Fenchurch Dr SPRING TX

COX, JASON CHARLES

Name COX, JASON CHARLES
Amount 250.00
To Tim Burns (R)
Year 2010
Transaction Type 15
Filing ID 10930827181
Application Date 2010-05-15
Contributor Occupation Geologist
Contributor Employer Newfield Exploration
Organization Name Newfield Exploration Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Burns for Congress
Seat federal:house
Address 9710 Fenchurch SPRING TX

COX, JASON

Name COX, JASON
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993020985
Application Date 2008-10-08
Contributor Occupation NONE
Contributor Employer NONE
Organization Name Ssd
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 1208 WILLOWDALE Ave KETTERING OH

Cox, Jason

Name Cox, Jason
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-21
Contributor Occupation Disabled
Contributor Employer Ssd
Organization Name Ssd
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1208 Willowdale Ave Kettering OH

COX, JASON MR

Name COX, JASON MR
Amount 200.00
To Newfield Exploration Co
Year 2010
Transaction Type 15
Filing ID 10930973138
Application Date 2010-06-30
Contributor Occupation GEOLOG
Contributor Employer NEWFIELD EXPLORATION COMPANY
Contributor Gender M
Committee Name Newfield Exploration Co

COX, JASON MR

Name COX, JASON MR
Amount 200.00
To Newfield Exploration Co
Year 2012
Transaction Type 15
Filing ID 12970365377
Application Date 2011-02-28
Contributor Occupation Geologist
Contributor Employer Newfield Exploration Company
Contributor Gender M
Committee Name Newfield Exploration Co
Address 9710 Fenchurch Dr SPRING TX

COX, JASON MR

Name COX, JASON MR
Amount 200.00
To Newfield Exploration Co
Year 2012
Transaction Type 15
Filing ID 12970365378
Application Date 2011-05-30
Contributor Occupation Geologist
Contributor Employer Newfield Exploration Company
Contributor Gender M
Committee Name Newfield Exploration Co
Address 9710 Fenchurch Dr SPRING TX

COX, JASON MR

Name COX, JASON MR
Amount 200.00
To Newfield Exploration Co
Year 2012
Transaction Type 15
Filing ID 12970365506
Application Date 2011-10-31
Contributor Occupation Geologist
Contributor Employer Newfield Exploration Company
Contributor Gender M
Committee Name Newfield Exploration Co
Address 9710 Fenchurch Dr SPRING TX

COX, JASON

Name COX, JASON
Amount 100.00
To KEET, JIM
Year 2010
Application Date 2010-08-18
Contributor Occupation REGIONAL VICE PRESIDENT
Contributor Employer TRANSAMERICA LIFE INSURANCE
Recipient Party R
Recipient State AR
Seat state:governor
Address 1110 ROLLISON DR DEWITT AR

COX, JASON

Name COX, JASON
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-10-25
Recipient Party R
Recipient State OH
Seat state:governor
Address 9710 FENCHURCH DR SPRING TX

COX, JASON

Name COX, JASON
Amount 100.00
To GEREN, CHARLIE
Year 2006
Application Date 2006-10-16
Recipient Party R
Recipient State TX
Seat state:lower

COX, JASON

Name COX, JASON
Amount 100.00
To WEBER, TERRY
Year 2004
Application Date 2004-03-13
Recipient Party R
Recipient State OH
Seat state:lower
Address 7118 DELAWARE AVE CINCINNATI OH

COX, JASON J

Name COX, JASON J
Amount 5.00
To WINFIELD, GARY A
Year 20008
Application Date 2008-07-15
Contributor Occupation OWNER
Contributor Employer CT HOME TEAM LLC
Recipient Party D
Recipient State CT
Seat state:lower
Address 355 NORTON ST NEW HAVEN CT

JASON COX & DENISE O COX

Name JASON COX & DENISE O COX
Address 3335 Galvin Cove Bartlett TN 38134
Value 28000
Landvalue 28000
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

COX JASON & ADRIENNE

Name COX JASON & ADRIENNE
Physical Address 476 OSLO DR, DELTONA, FL 32725
County Volusia
Year Built 1983
Area 1152
Land Code Single Family
Address 476 OSLO DR, DELTONA, FL 32725

COX JASON & MICHELLE

Name COX JASON & MICHELLE
Physical Address 1305 RAIN FOREST LN, MINNEOLA FL, FL 34715
Ass Value Homestead 105320
Just Value Homestead 105320
County Lake
Year Built 2000
Area 2144
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1305 RAIN FOREST LN, MINNEOLA FL, FL 34715

COX JASON A

Name COX JASON A
Physical Address 1428 VICTORY PALM DR, EDGEWATER, FL 32132
Ass Value Homestead 66500
Just Value Homestead 73863
County Volusia
Year Built 1985
Area 1308
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1428 VICTORY PALM DR, EDGEWATER, FL 32132

COX JASON E & SHERYL S

Name COX JASON E & SHERYL S
Physical Address 521 N FIRWOOD DR, DELTONA, FL 32725
County Volusia
Year Built 1994
Area 1207
Land Code Single Family
Address 521 N FIRWOOD DR, DELTONA, FL 32725

COX JASON LEE

Name COX JASON LEE
Physical Address 598 LAKE MARTHA DR NE, WINTER HAVEN, FL 33880
Owner Address 598 LAKE MARTHA DR NE, WINTER HAVEN, FL 33881
Ass Value Homestead 45165
Just Value Homestead 48402
County Polk
Year Built 2005
Area 1998
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 598 LAKE MARTHA DR NE, WINTER HAVEN, FL 33880

COX JASON R

Name COX JASON R
Physical Address 401 EL SALVADOR ST, LAKELAND, FL 33809
Owner Address 401 EL SALVADOR DR, LAKELAND, FL 33809
Ass Value Homestead 64685
Just Value Homestead 76889
County Polk
Year Built 1979
Area 1944
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 401 EL SALVADOR ST, LAKELAND, FL 33809

COX JASON W

Name COX JASON W
Physical Address 2607 NE 4TH AVE, CAPE CORAL, FL 33909
Owner Address 2607 NE 4TH AVE, CAPE CORAL, FL 33909
Ass Value Homestead 56249
Just Value Homestead 72504
County Lee
Year Built 2004
Area 1855
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2607 NE 4TH AVE, CAPE CORAL, FL 33909

COX JASON W

Name COX JASON W
Physical Address 5610 NW 58TH ST, OCALA, FL 34482
Owner Address 5610 NW 58TH ST, OCALA, FL 34482
Ass Value Homestead 72912
Just Value Homestead 72912
County Marion
Year Built 2005
Area 1437
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5610 NW 58TH ST, OCALA, FL 34482

COX JASON W & JACKYLN

Name COX JASON W & JACKYLN
Physical Address 185 BLUEFIELD AV, DELTONA, FL 32738
Ass Value Homestead 50915
Just Value Homestead 56160
County Volusia
Year Built 1998
Area 1082
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 185 BLUEFIELD AV, DELTONA, FL 32738

COX JASON

Name COX JASON
Physical Address 7 SHIRE CT
Owner Address 7 SHIRE COURT
Sale Price 235000
Ass Value Homestead 183400
County camden
Address 7 SHIRE CT
Value 211200
Net Value 211200
Land Value 27800
Prior Year Net Value 211200
Transaction Date 2009-09-21
Property Class Residential
Deed Date 2009-07-10
Sale Assessment 257800
Price 235000

COX JASON M

Name COX JASON M
Physical Address 731 RAMAPO AVE
Owner Address 731 RAMAPO AVE
Sale Price 305000
Ass Value Homestead 101400
County passaic
Address 731 RAMAPO AVE
Value 161800
Net Value 161800
Land Value 60400
Prior Year Net Value 171800
Transaction Date 2012-07-05
Property Class Residential
Deed Date 2012-06-15
Sale Assessment 171800
Price 305000

COX JASON H & WF (SHERYL A)

Name COX JASON H & WF (SHERYL A)
Address 208 Green Jay Lane Laredo TX 78045
Value 39500
Landvalue 39500
Buildingvalue 105950
Landarea 8,601 square feet
Type Main Area

COX M JASON

Name COX M JASON
Address 8103 Gray Stone Lane Pasadena MD 21122
Value 100000
Landvalue 100000
Buildingvalue 125900
Airconditioning yes

COX PAMELA S & JASON

Name COX PAMELA S & JASON
Address 140 Parkwood Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 34023
Landarea 7,492 square feet
Type Residential Property
Price 61000

COX JASON &

Name COX JASON &
Physical Address 6495 WATERMARK CV, GULF BREEZE, FL
Owner Address RALEY AMANDA, GULF BREEZE, FL 32563
Sale Price 94000
Sale Year 2012
Ass Value Homestead 90188
Just Value Homestead 90188
County Santa Rosa
Year Built 1999
Area 1568
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6495 WATERMARK CV, GULF BREEZE, FL
Price 94000

JASON A COX

Name JASON A COX
Address 870 Windrow Drive Maplewood MN
Value 69100
Landvalue 69100
Buildingvalue 207300
Price 1

JASON A COX & MELISSA A COX

Name JASON A COX & MELISSA A COX
Address 111 Wilander Drive Cary NC 27511
Value 102000
Landvalue 102000
Buildingvalue 241418

JASON ALLEN COX

Name JASON ALLEN COX
Address 222 NE Twelfth Street Atlanta GA
Value 50100
Landvalue 50100
Buildingvalue 352700
Landarea 1,733 square feet

JASON C COX

Name JASON C COX
Address 16576 Danne Road Daphne AL

JASON C COX & GINA A COX

Name JASON C COX & GINA A COX
Address 20275 Palmer Harrah OK
Value 13499
Landarea 12,240 square feet
Type Residential
Price 111000

JASON C COX & MARY E COX

Name JASON C COX & MARY E COX
Address 9710 Fenchurch Drive Spring TX 77379
Value 48285
Landvalue 48285
Buildingvalue 198676

JASON COX

Name JASON COX
Address 19192 S Sylvan Avenue Estacada OR 97023
Value 104863
Landvalue 104863
Buildingvalue 69540
Bedrooms 3
Numberofbedrooms 3
Price 243000

JASON COX

Name JASON COX
Address 380 Well Line Road Cantonment FL 32533
Value 92747
Landvalue 8750
Price 6300
Usage Acreage

JASON COX

Name JASON COX
Address 2712 Royal Oaks Drive Plano TX 75074-2904
Value 30000
Landvalue 30000
Buildingvalue 82235

JASON COX

Name JASON COX
Address 2811 New Providence Court Falls Church VA
Value 90000
Landvalue 90000
Buildingvalue 232670
Landarea 1,059 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement Full

JASON COX & ABIGAIL B COX

Name JASON COX & ABIGAIL B COX
Address 1220 Old Oak Trail Flower Mound TX
Value 53463
Landvalue 53463
Buildingvalue 188900
Landarea 8,750 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JASON COX & ADRIENNE COX

Name JASON COX & ADRIENNE COX
Year Built 1983
Address 476 Oslo Drive Deltona FL
Value 13760
Landvalue 13760
Buildingvalue 49442
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 59160

JASON COX & AMANDA COX

Name JASON COX & AMANDA COX
Address 27618 Wilson Run Lane Fulshear TX 77441
Type Real

JASON COX & ANGELA COX

Name JASON COX & ANGELA COX
Address 140 Amber Lake Drive Ball Ground GA
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JASON A COX & ELIZABETH A COX

Name JASON A COX & ELIZABETH A COX
Address 3075 Pine Street Clearwater FL 33763
Value 92556
Landvalue 35882
Type Residential
Price 162000

COX JASON

Name COX JASON
Physical Address 380 WELL LINE RD, CANTONMENT, FL 32533
Owner Address 380 WELL LINE RD, CANTONMENT, FL 32533
Ass Value Homestead 107700
Just Value Homestead 107700
County Escambia
Year Built 2004
Area 1817
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 380 WELL LINE RD, CANTONMENT, FL 32533

Jason M. Cox

Name Jason M. Cox
Doc Id 08143289
City East Windsor NJ
Designation us-only
Country US

Jason A. Cox

Name Jason A. Cox
Doc Id 07537158
City Raleigh NC
Designation us-only
Country US

Jason A. Cox

Name Jason A. Cox
Doc Id 07752393
City Raleigh NC
Designation us-only
Country US

Jason A. Cox

Name Jason A. Cox
Doc Id 07689870
City Raleigh NC
Designation us-only
Country US

Jason A. Cox

Name Jason A. Cox
Doc Id 08276193
City Raleigh NC
Designation us-only
Country US

Jason A. Cox

Name Jason A. Cox
Doc Id 08352646
City Raleigh NC
Designation us-only
Country US

Jason Alan Cox

Name Jason Alan Cox
Doc Id 07640414
City Raleigh NC
Designation us-only
Country US

Jason Alan Cox

Name Jason Alan Cox
Doc Id 07836257
City Raleigh NC
Designation us-only
Country US

Jason Cox

Name Jason Cox
Doc Id 07906649
City East Windsor NJ
Designation us-only
Country US

Jason Alan Cox

Name Jason Alan Cox
Doc Id 08339366
City Raleigh NC
Designation us-only
Country US

Jason Alan Cox

Name Jason Alan Cox
Doc Id 08184092
City Raleigh NC
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 07855206
City East Windsor NJ
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 07718667
City East Windsor NJ
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 08017624
City East Windsor NJ
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 07943615
City East Windsor NJ
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 07910596
City East Windsor NJ
Designation us-only
Country US

Jason M. Cox

Name Jason M. Cox
Doc Id 07884104
City East Windsor NJ
Designation us-only
Country US

Jason Alan Cox

Name Jason Alan Cox
Doc Id 08296520
City Raleigh NC
Designation us-only
Country US

Jason Cox

Name Jason Cox
Doc Id 07750034
City East Windsor NJ
Designation us-only
Country US

JASON COX

Name JASON COX
Type Voter
State CO
Address 1827 FAWN CT, SILT, CO 81652
Phone Number 970-988-2126
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State FL
Address 710 BOYD CT, LAKELAND, FL 33809
Phone Number 863-393-8591
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State FL
Address 2854 LAUREL AVE, LAKE WALES, FL 33898
Phone Number 863-241-7610
Email Address [email protected]

JASON COX

Name JASON COX
Type Independent Voter
State CT
Address 6 RHODE ISLAND LN, GROTON, CT 06340
Phone Number 860-919-7096
Email Address [email protected]

JASON COX

Name JASON COX
Type Democrat Voter
State FL
Address 3417 PLEASENT LAKE DR, TAMPA, FL 33618
Phone Number 813-300-2519
Email Address [email protected]

JASON COX

Name JASON COX
Type Independent Voter
State CO
Address 1530 CHEW RD, AURORA, CO 80015
Phone Number 720-989-8595
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State AZ
Address 1125 E BROADWAY RD UNIT 216, TEMPE, AZ 85282
Phone Number 602-350-9733
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State FL
Address 14645 INNERARITY POINT RD., PENSACOLA, FL 90604
Phone Number 562-762-5289
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State FL
Address 1306 CHIPPEWA ST., JUPITER, FL 33458
Phone Number 561-881-8500
Email Address [email protected]

JASON COX

Name JASON COX
Type Independent Voter
State AZ
Address 9845 N. SUN VISTA PLACE, TUCSON, AZ 85742
Phone Number 520-744-3433
Email Address [email protected]

JASON COX

Name JASON COX
Type Independent Voter
State AR
Address 357 LAMPLIGHTER DR, HASKELL, AR 72015
Phone Number 501-778-3124
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State AR
Address 557 LAMPLIGHTER DR, HASKELL, AR 72015
Phone Number 501-778-3124
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State AR
Address 72118, NORTH LITTLE ROCK, AR 72118
Phone Number 501-517-5540
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State FL
Address 230 GREGORY DRIVE, MARY ESTHER, FL 32569
Phone Number 501-276-8008
Email Address [email protected]

JASON COX

Name JASON COX
Type Democrat Voter
State AZ
Address 1805 S GRAND DR, APACHE JCT, AZ 85220
Phone Number 480-612-7099
Email Address [email protected]

JASON COX

Name JASON COX
Type Republican Voter
State AR
Address 1625 TIMBERLINE AVE, DECATUR, AR 72722
Phone Number 479-752-3773
Email Address [email protected]

JASON COX

Name JASON COX
Type Independent Voter
State AL
Address 8521 MCDONALD COURT, THEODORE, AL 36582
Phone Number 251-653-2286
Email Address [email protected]

JASON COX

Name JASON COX
Type Voter
State AL
Address 44 S CANOE RD, ATMORE, AL 36502
Phone Number 251-599-0578
Email Address [email protected]

JASON D COX

Name JASON D COX
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

Jason R Cox

Name Jason R Cox
Visit Date 4/13/10 8:30
Appointment Number U39210
Type Of Access VA
Appt Made 12/10/13 0:00
Appt Start 12/11/13 8:00
Appt End 12/11/13 23:59
Total People 146
Last Entry Date 12/10/13 10:06
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jason C Cox

Name Jason C Cox
Visit Date 4/13/10 8:30
Appointment Number U95103
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/20/2012 13:00
Appt End 4/20/2012 23:59
Total People 275
Last Entry Date 4/3/2012 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jason E Cox

Name Jason E Cox
Visit Date 4/13/10 8:30
Appointment Number U84105
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/1/2012 10:30
Appt End 3/1/2012 23:59
Total People 287
Last Entry Date 2/27/2012 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JASON D COX

Name JASON D COX
Visit Date 4/13/10 8:30
Appointment Number U79394
Type Of Access VA
Appt Made 1/31/11 19:19
Appt Start 2/12/11 11:30
Appt End 2/12/11 23:59
Total People 256
Last Entry Date 1/31/11 19:19
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

JASON T COX

Name JASON T COX
Visit Date 4/13/10 8:30
Appointment Number U28453
Type Of Access VA
Appt Made 8/3/2010 13:52
Appt Start 8/5/2010 10:30
Appt End 8/5/2010 23:59
Total People 337
Last Entry Date 8/3/2010 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JASON COX

Name JASON COX
Visit Date 4/13/10 8:30
Appointment Number U41223
Type Of Access VA
Appt Made 9/28/09 9:57
Appt Start 9/29/09 9:30
Appt End 9/29/09 23:59
Total People 261
Last Entry Date 9/28/09 10:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JASON COX

Name JASON COX
Visit Date 4/13/10 8:30
Appointment Number U97045
Type Of Access VA
Appt Made 4/17/10 8:17
Appt Start 4/20/10 9:30
Appt End 4/20/10 23:59
Total People 397
Last Entry Date 4/17/10 8:16
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

JASON B COX

Name JASON B COX
Visit Date 4/13/10 8:30
Appointment Number U18204
Type Of Access VA
Appt Made 6/23/10 12:20
Appt Start 6/24/10 9:00
Appt End 6/24/10 23:59
Total People 383
Last Entry Date 6/23/10 12:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JASON COX

Name JASON COX
Car GMC YUKON XL
Year 2007
Address 1825 Cindy Ln, Wynne, AR 72396-3921
Vin 1GKFC16097R414712

JASON COX

Name JASON COX
Car CHEVROLET MALIBU
Year 2007
Address N59W39511 Laketon Ave, Oconomowoc, WI 53066-2107
Vin 1G1ZT58F47F183715
Phone 262-569-7963

JASON COX

Name JASON COX
Car TOYO TACO
Year 2007
Address 9125 B F OVERFIELD RD, CORYDON, KY 42406-9730
Vin 5TEMU52N17Z337931

JASON COX

Name JASON COX
Car HYUNDAI SONATA
Year 2007
Address 240 LAKE THOMAS DR, WINTER HAVEN, FL 33880
Vin 5NPET46C27H196302

JASON COX

Name JASON COX
Car TOYOTA CAMRY
Year 2007
Address 7670 Deep Bay Dr, Reno, NV 89506-2163
Vin 4T1BK46K77U022773

JASON COX

Name JASON COX
Car Eagle Summit 4dr Sedan
Year 2007
Address 214 12th St, Dickinson, TX 77539-2837
Vin 4EZTJ33207S073830

JASON COX

Name JASON COX
Car FORD FUSION
Year 2007
Address 3501 Station Ct Apt 201, Virginia Beach, VA 23462-7042
Vin 3FAHP07Z07R186352

JASON COX

Name JASON COX
Car FORD MUSTANG
Year 2007
Address 3950 LEMAY MANOR CT APT G, SAINT LOUIS, MO 63125-4953
Vin 1ZVFT84N475302505

JASON COX

Name JASON COX
Car FORD MUSTANG
Year 2007
Address 48 WHIPPOORWILL RDG, GAINESVILLE, MO 65655-7814
Vin 1ZVFT82H475323223

Jason Cox

Name Jason Cox
Car CHEVROLET SILVERADO 1500
Year 2007
Address 413 Housman Rd, Boaz, KY 42027-8436
Vin 2GCEC13J171550121

JASON COX

Name JASON COX
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 742 N 600 W, American Fork, UT 84003-5186
Vin 1WC200E1374064866

JASON COX

Name JASON COX
Car HONDA CIVIC
Year 2007
Address 499 E Elizabeth Day Cv, Draper, UT 84020-5189
Vin 1HGFA16547L084558
Phone 801-523-2095

JASON COX

Name JASON COX
Car PONTIAC G6
Year 2007
Address 8910 Stonehearth Ln, Houston, TX 77040-4748
Vin 1G2ZF58B874230059

JASON COX

Name JASON COX
Car CHEVROLET HHR
Year 2007
Address 622 5TH ST, MAXWELL, IA 50161-2013
Vin 3GNDA33P17S575467

JASON COX

Name JASON COX
Car PONTIAC G6
Year 2007
Address 406 FARMERS RD, WILMINGTON, OH 45177-8751
Vin 1G2ZG58N674111885

JASON COX

Name JASON COX
Car FORD RANGER
Year 2007
Address 306 MYRA RD, BYHALIA, MS 38611-6786
Vin 1FTYR44UX7PA16317

JASON COX

Name JASON COX
Car TOYOTA FJ CRUISER
Year 2007
Address 425 Spurlington Rd, Campbellsville, KY 42718-9216
Vin JTEBU11F770031709

JASON COX

Name JASON COX
Car CHEVROLET TAHOE
Year 2007
Address 553 Bailey Rd, Slocomb, AL 36375-5161
Vin 1GNFK13077R202918

JASON COX

Name JASON COX
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 2855, Labelle, FL 33975-2855
Vin 1GNFC16087J228578

JASON COX

Name JASON COX
Car DODGE DAKOTA P/U QUAD C
Year 2007
Address 3363 FAIRVIEW DR, SYRACUSE, NY 13215-9639
Vin 1D7HW48N87S269814
Phone 315-425-0199

JASON COX

Name JASON COX
Car FORD F-150
Year 2007
Address PO Box 8031, East Peoria, IL 61611-8031
Vin 1FTRW14557FA62079

JASON COX

Name JASON COX
Car CHEVROLET TAHOE
Year 2007
Address 1921 S SHAW AVE, SIOUX FALLS, SD 57106-4784
Vin 1GNFK13087R328575

JASON COX

Name JASON COX
Car HYUNDAI SANTA FE
Year 2007
Address 127 VALDERRAMA DR, BENTON, AR 72015-8971
Vin 5NMSG13D87H058764

JASON COX

Name JASON COX
Car CHEVROLET TAHOE
Year 2007
Address 12671 Apalachian Way, Fishers, IN 46037-8463
Vin 1GNFK13047J306846

JASON COX

Name JASON COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 120 Big Horn Dr, Moultrie, GA 31788-7418
Vin 1D7HU18297S100914

JASON COX

Name JASON COX
Car DODGE DAKOTA
Year 2007
Address 1531 S MORTON TAYLOR RD, CANTON, MI 48188-2555
Vin 1D7HW28K27S269060

JASON COX

Name JASON COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 1429 Kramer Ct, Burleson, TX 76028-8674
Vin 1D7HA18287S234645

JASON COX

Name JASON COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5618 Wilber Ave, Cleveland, OH 44129-3341
Vin 1HD1FF4107Y671641

JASON COX

Name JASON COX
Car NISSAN SENTRA
Year 2007
Address 8162 POINSETT TER, PASADENA, MD 21122-3850
Vin 3N1AB61E17L694130

JASON COX

Name JASON COX
Domain snowspatisserie.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2007-12-10
Update Date 2012-12-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 69 BROADMEADOW ROAD BROADMEADOW NSW 2291
Registrant Country AUSTRALIA

Cox, Jason

Name Cox, Jason
Domain click2fix.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-30
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address M-302 complex Mayur vihar Delhi Delhi 110092
Registrant Country INDIA

Jason Cox

Name Jason Cox
Domain islandwateradventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3401 N Oak St Myrtle Beach South Carolina 29577
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain shop-linux.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 27 Honestone Street Bideford EX39 2DJ
Registrant Country UNITED KINGDOM

Jason Cox

Name Jason Cox
Domain myrtlebeachjetskis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3401 N Oak St Myrtle Beach South Carolina 29577
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain weeklynewshealthline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Laguna seca Lane NW Albuquerque New Mexico 87104
Registrant Country UNITED STATES

jason cox

Name jason cox
Domain maaddfit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3443 Black Ln fairborn Ohio 45324
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain wealthinsideralliances.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Laguna seca Lane NW Albuquerque New Mexico 87104
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain thewealth-insider-alliance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Laguna seca Lane NW Albuquerque New Mexico 87104
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain cegconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 63 slate spring rd Delta Pennsylvania 17314
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain cx-systems.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-08
Update Date 2013-01-29
Registrar Name WEBFUSION LTD.
Registrant Address 29 Balmoral Way Basingstoke Hampshire RG22 4YB
Registrant Country UNITED KINGDOM

cox, jason

Name cox, jason
Domain jdcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-13
Update Date 2011-08-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 616 lost key dr pensacola FL 32507
Registrant Country UNITED STATES
Registrant Fax 1

jason cox

Name jason cox
Domain crew-construction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1657 ironwood fairborn Ohio 45324
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain igpharma.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-10
Update Date 2012-06-10
Registrar Name WEBFUSION LTD.
Registrant Address Iguazu House|110 Shacklegate Lane Teddington Middlesex TW11 8SH
Registrant Country UNITED KINGDOM

Jason Cox

Name Jason Cox
Domain usatribunedaily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Laguna seca Lane NW Albuquerque New Mexico 87104
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain helpthesource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
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

JASON COX

Name JASON COX
Domain jasoncoxretouching.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-01
Update Date 2013-05-08
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Jason Cox

Name Jason Cox
Domain myrtlebeachboattours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3401 N Oak St Myrtle Beach South Carolina 29577
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain coxfamilyhappenings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Brogun Loch Trail Goose Creek South Carolina 29445
Registrant Country UNITED STATES

JASON COX

Name JASON COX
Domain suntixxengine.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name ENOM, INC.
Registrant Address P O BOX 6491 MARAVAL TT NA
Registrant Country TRINIDAD AND TOBAGO

Jason Cox

Name Jason Cox
Domain jeffsguitarsecrets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-17
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Laguna seca Lane NW Albuquerque New Mexico 87104
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain snaplify.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Bancroft cove Franklin Tennessee 37064
Registrant Country UNITED STATES

Jason Cox

Name Jason Cox
Domain ragdollcountry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-09
Update Date 2012-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 336 Baisden Rd. Jacksonville Florida 32218
Registrant Country UNITED STATES

JASON COX

Name JASON COX
Domain boozhoundlabs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-11-13
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3570 Pueblo Dr. LOS ALAMOS New Mexico 87544
Registrant Country UNITED STATES

Cox, Jason

Name Cox, Jason
Domain cox97.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-11
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES