Jason Jordan

We have found 346 public records related to Jason Jordan in 36 states . People found have 2 ethnicities: African American 1 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 76 business registration records connected with Jason Jordan in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 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 twenty-two different job titles. Most of them are employed as Technology Specialist. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $45,739.


Jason Felton Jordan

Name / Names Jason Felton Jordan
Age 41
Birth Date 1983
Also Known As Jimmy Jordan
Person 189 Jimmy Jordan Rd, Jonesboro, LA 71251
Phone Number 318-251-1059
Possible Relatives




Previous Address 213 Ragan St, Ruston, LA 71270
4141 Burbank Dr #17, Baton Rouge, LA 70808
4141 Burbank Dr, Baton Rouge, LA 70808
4141 Burbank Dr #18, Baton Rouge, LA 70808
4141 Burbank Dr #13, Baton Rouge, LA 70808
1023 Saratoga St, Ruston, LA 71270
59A PO Box, Jonesboro, LA 71251

Jason R Jordan

Name / Names Jason R Jordan
Age 46
Birth Date 1978
Person 67 Hopkins Hill Rd, Coventry, RI 02816
Phone Number 401-822-4037
Possible Relatives
Previous Address 113 Earl St, West Warwick, RI 02893
11 Madison St #4, Warwick, RI 02888
37 Ginger Trl, Coventry, RI 02816
38 Capwell Ave #1B, Coventry, RI 02816
2039 Seagirt Blvd #2B, Far Rockaway, NY 11691
10 Juniper Hill Rd #307, East Sandwich, MA 02537
10 Long Pond Rd, Coventry, RI 02816

Jason G Jordan

Name / Names Jason G Jordan
Age 46
Birth Date 1978
Also Known As Jason Jordon
Person 512 Princeton Way, Atlanta, GA 30307
Phone Number 404-248-9218
Possible Relatives





Previous Address 2037 Halcyon Blvd, Montgomery, AL 36117
1216 Riverside Dr, Tuscaloosa, AL 35401
845 Charles Allen Dr #A, Atlanta, GA 30308
906 13th Ave #384, Tuscaloosa, AL 35401
1223 Riverside Dr, Tuscaloosa, AL 35401
115 Huntingdon St, Savannah, GA 31401
RR 2, Ramer, AL 36069
1213 Riverside Dr, Tuscaloosa, AL 35401
85 PO Box, Ramer, AL 36069
Email [email protected]

Jason Sm Jordan

Name / Names Jason Sm Jordan
Age 47
Birth Date 1977
Also Known As Jason G Jordan
Person 1214 Marlwood Ter, Charlotte, NC 28209
Phone Number 704-523-7709
Possible Relatives
Spadafora Jordan
Previous Address 7580 Lincoln St, Hollywood, FL 33024
1214 Marlwood Ter, Charlotte, NC 28209
646 Manhasset Rd, Charlotte, NC 28209
1717 Oak St, Charlotte, NC 28269
1537 Briar Creek Rd #A, Charlotte, NC 28205
Email [email protected]
Associated Business Jpa Uptown Inc

Jason Arthur Jordan

Name / Names Jason Arthur Jordan
Age 48
Birth Date 1976
Person 27 Still Corner Pl, Spring, TX 77381
Phone Number 713-941-4505
Possible Relatives





Previous Address 10522 Tolman St, Houston, TX 77034
922 Marleen St, Houston, TX 77034
11150 Beamer Rd #209, Houston, TX 77089
10925 Beamer Rd #108, Houston, TX 77089

Jason K Jordan

Name / Names Jason K Jordan
Age 48
Birth Date 1976
Person 177 Shelter Ln, Levittown, NY 11756
Phone Number 516-731-0673
Possible Relatives

Jsaon K Jordan


Previous Address 756 Bellmore Rd, North Bellmore, NY 11710
5772 Mammoth Mountain St, North Las Vegas, NV 89081
189 Meadowbrook Rd #R, Merrick, NY 11566
2164 Rosemont St, North Bellmore, NY 11710
2448 Legion St, Bellmore, NY 11710
Email [email protected]

Jason William Jordan

Name / Names Jason William Jordan
Age 48
Birth Date 1976
Also Known As J Jordan
Person 8630 79th Ave, Arvada, CO 80005
Phone Number 337-436-6470
Possible Relatives





Previous Address 914 Live Oak St, Westlake, LA 70669
1116 Hilma St, Westlake, LA 70669
8965 Florida Ave #13-104, Denver, CO 80247
450 Parish Rd #214, Lake Charles, LA 70611
11 PO Box, Lake Charles, LA 70602
1621 Goos Rd, Lake Charles, LA 70611
8965 Florida Ave #13, Denver, CO 80247
670 Jon Rd, Lake Charles, LA 70611
1225 PO Box, Lake Charles, LA 70602
670 Jon, Lake Charles, LA 70611

Jason Lane Jordan

Name / Names Jason Lane Jordan
Age 48
Birth Date 1976
Also Known As J Jordan
Person 118 Virginia St, Selmer, TN 38375
Phone Number 901-645-4055
Possible Relatives Polly Melissa Jordan


Previous Address 373 Higginbottom Rd, Selmer, TN 38375
183 Bramblewood Dr, Selmer, TN 38375
RR 3, Selmer, TN 38375
231E RR 3, Selmer, TN 38375
702B RR 3, Selmer, TN 38375
187 PO Box, Henderson, TN 38340
231E PO Box, Selmer, TN 38375
702B PO Box, Selmer, TN 38375
Email [email protected]

Jason R Jordan

Name / Names Jason R Jordan
Age 49
Birth Date 1975
Also Known As Jason R Jordon
Person 1033 Susan Dr, New Market, TN 37820
Phone Number 865-471-0183
Possible Relatives




Previous Address 1210 Friends Station Rd, New Market, TN 37820
5259 Cub Cir, Morristown, TN 37814
1033 Susan Dr, Jefferson City, TN 37760

Jason Earl Jordan

Name / Names Jason Earl Jordan
Age 49
Birth Date 1975
Person 10641 Begonia Rd, Ore City, TX 75683
Phone Number 903-762-1190
Possible Relatives


Previous Address 164 RR 1 #164, Ore City, TX 75683
16401 RR 1 POB, Ore City, TX 75683
164 PO Box, Ore City, TX 75683

Jason B Jordan

Name / Names Jason B Jordan
Age 50
Birth Date 1974
Person 3003 Court St, Seattle, WA 98144
Phone Number 336-726-5922
Possible Relatives O Davis Jordan

Previous Address 3333 36th Ave, Seattle, WA 98144
1812 Dearborn St, Seattle, WA 98144
1519 50th St, Seattle, WA 98105
4504 16th Ave #204, Seattle, WA 98105
1290 RR 2, Perryville, AR 72126
7512 Bothell Way #404, Bothell, WA 98028
701 Green Mountain Dr, Little Rock, AR 72211
7575 Cantrell Rd #66, Little Rock, AR 72207
7512 Bothell #124, Perryville, AR 72126
7512 Bothell Way #124, Bothell, WA 98028
3401 Fair Park Blvd #A201, Little Rock, AR 72204
Email [email protected]

Jason Alan Jordan

Name / Names Jason Alan Jordan
Age 50
Birth Date 1974
Also Known As A Jason
Person 16197 Ohio St, Detroit, MI 48221
Phone Number 313-342-2057
Possible Relatives



Jasonalan Jordan
Previous Address 1330 Eastgate Rd #C1, Toledo, OH 43615
1227 Brookview Dr #82, Toledo, OH 43615
11327 Yellowstone St #4, Detroit, MI 48204
1150 Appian Way #206, Mount Pleasant, MI 48858
1325 Bellows C 11, Mt Pleasant, MI 48858

Jason Edward Jordan

Name / Names Jason Edward Jordan
Age 50
Birth Date 1974
Also Known As John E Jordan
Person 208 Lakeside Oaks Cir, Lakeside, TX 76135
Phone Number 817-237-1033
Possible Relatives






Previous Address 4300 Brooks Baker Ave, Lakeside, TX 76135
2 PO Box, Fort Worth, TX 76101
128 Tamarron Dr, Lakeside, TX 76135
733 PO Box, Fort Worth, TX 76101
Email [email protected]
Associated Business R & B Trucking J & J Resurfacing, Inc

Jason N Jordan

Name / Names Jason N Jordan
Age 51
Birth Date 1973
Also Known As Jay N Jordan
Person 221 Cunningham Dr, Pearl, MS 39208
Phone Number 601-939-3795
Possible Relatives



Pat Ujordan
Jason N Ujordan
Previous Address 2728 Old Country Club Rd, Jackson, MS 39208
742 Trickhambridge Rd, Brandon, MS 39042
221 Cunningham Dr, Jackson, MS 39208
2728 Old Country Club Rd, Pearl, MS 39208
Email [email protected]

Jason C Jordan

Name / Names Jason C Jordan
Age 51
Birth Date 1973
Also Known As Chris Jordan
Person 124 Highway 151, Calhoun, LA 71225
Phone Number 318-644-0963
Possible Relatives

Shannon Rose Bannisterjordan
Previous Address 402 PO Box, Calhoun, LA 71225
3037 Highway 80, Calhoun, LA 71225
2862 PO Box, West Monroe, LA 71294
1240 Highway 594, Monroe, LA 71203
124 La 151 Hwy, Calhoun, LA 71225
2997 PO Box, West Monroe, LA 71294
194 PO Box, Delhi, LA 71232
1191 PO Box, Oakdale, LA 71463
1615 Wellerman Rd #306, West Monroe, LA 71291
Cecilia Shs, West Monroe, LA 71294
2001 Alabama Ave #5, Ruston, LA 71270
Charolais, West Monroe, LA 71294
141 Evelyn Rd, West Monroe, LA 71292
2001 Alabama Ave, Ruston, LA 71270
5920TS PO Box, Ruston, LA 71272
114 PO Box, Saint Joseph, LA 71366
2001 Alabama Ave #5D, Ruston, LA 71270
Email [email protected]
Associated Business North Louisiana Association Of Troopers

Jason Ward Jordan

Name / Names Jason Ward Jordan
Age 52
Birth Date 1972
Also Known As John W Jordan
Person 152 John Jordan Rd, Dodson, LA 71422
Phone Number 318-628-5075
Possible Relatives

Previous Address 158 John Jordan Rd, Dodson, LA 71422
RR 1, Dodson, LA 71422
63B RR 1, Dodson, LA 71422
63B PO Box, Dodson, LA 71422
34 Hwy, Dodson, LA 71422
Hwy #34, Dodson, LA 71422
65 PO Box, Dodson, LA 71422
65 RR 1, Dodson, LA 71422
Associated Business Welcome Home Baptist Church Of Hudson, Inc Jordan Egg Farm, Inc

Jason A Jordan

Name / Names Jason A Jordan
Age 54
Birth Date 1970
Person 7800 San Felipe Blvd, Austin, TX 78729
Possible Relatives

Jason A Jordan

Name / Names Jason A Jordan
Age 54
Birth Date 1970
Also Known As J Jordan
Person 836 Main St, West Newbury, MA 01985
Phone Number 978-255-1244
Possible Relatives




Previous Address 145 Old Point Rd, Newburyport, MA 01950
36 King St, Groveland, MA 01834
7800 San Felipe Blvd #1208, Austin, TX 78729
404 Salem St, Haverhill, MA 01835
265 Middlesex St, North Andover, MA 01845
404 Salem St, Bradford, MA 01835
205 Lita, Newmarket, NH 03857
1231 PO Box, New Wilmington, PA 16142
137 Eichenaur, New Wilmington, PA 16142
70 Main St #7A, Newton, NH 03858
1615 Johnston Ave, Kittanning, PA 16201
Email [email protected]

Jason Mathew Jordan

Name / Names Jason Mathew Jordan
Age 54
Birth Date 1970
Also Known As J Jordan
Person 1103 Jefferson Ave, Lufkin, TX 75904
Phone Number 936-637-7429
Possible Relatives







Previous Address 2204 Hanks St, Lufkin, TX 75904
616 Caspers Cove Rd, Lufkin, TX 75904
1015 Grove Ave, Lufkin, TX 75904
361 RR 1 #361, Diboll, TX 75941
4185 Greenbrae Rd, Rocklin, CA 95677
2025 Atlanta Ave, Tulsa, OK 74110
389 PO Box, Lufkin, TX 75902
2102 Champions Dr, Lufkin, TX 75901
113 Pebble Creek St, Lufkin, TX 75904
Airport, Lufkin, TX 75901
Airport Rd, Lufkin, TX 75901
909 2nd St #C, Lufkin, TX 75901
400 Moss Dr, Lufkin, TX 75904
401 Brentwood Dr, Lufkin, TX 75901
41 Brentwood, Lufkin, TX 75901
41 Brentwood Dr, Lufkin, TX 75901
3205 Old Union Rd #1102, Lufkin, TX 75904
Email [email protected]
Associated Business Lufkin Construction & Paving Inc Lufkin Construction, Inc Lufkin Construction & Paving, Inc

Jason H Jordan

Name / Names Jason H Jordan
Age 55
Birth Date 1969
Also Known As Jason M Jordan
Person 443 Lee Road 2099, Phenix City, AL 36870
Phone Number 706-323-0093
Possible Relatives


Wug Jordan
Previous Address 3704 Inverness Pkwy, Columbus, GA 31909
10962 Borage Trl, Roscoe, IL 61073
212 Village Dr, Sheffield, AL 35660
2802 15th Ave, Sheffield, AL 35660
330 Fallon Ct, Deatsville, AL 36022
809 Lakeland Dr, Dothan, AL 36301
Email [email protected]

Jason Paul Jordan

Name / Names Jason Paul Jordan
Age 55
Birth Date 1969
Person 1134 Lee Dr #E, Baton Rouge, LA 70820
Phone Number 225-766-6190
Possible Relatives



Previous Address 7902 Oakland Dr, Denham Springs, LA 70706
28025 Great Eagle Ave, Walker, LA 70785
3015 Woodglynn Dr, Baton Rouge, LA 70814
Associated Business Wodita Strength Equipment, Inc Go Fast Farms, Inc

Jason Michael Jordan

Name / Names Jason Michael Jordan
Age 63
Birth Date 1961
Also Known As Jean M Jordan
Person 2341 Tallahassee Dr, West Palm Beach, FL 33409
Phone Number 561-683-0387
Possible Relatives





Previous Address 2333 Fairway Dr, West Palm Beach, FL 33409
2333 Fairway Dr, West Palm Bch, FL 33409
7525 162nd Ct, West Palm Beach, FL 33418
724 Troy Blvd, Haverhill, FL 33409
12859 57th Rd, Royal Palm Beach, FL 33411
17023 80th St, Loxahatchee, FL 33470
1676 Breezy Ln, West Palm Beach, FL 33417
Email [email protected]

Jason Michael Jordan

Name / Names Jason Michael Jordan
Age 66
Birth Date 1958
Also Known As Joann Jordan
Person 119 Lee Ave, Vidalia, LA 71373
Phone Number 318-336-9591
Possible Relatives

Mary Joann Sjordon
Email [email protected]

Jason L Jordan

Name / Names Jason L Jordan
Age 77
Birth Date 1947
Person 102 Cherokee Dr, West Monroe, LA 71291
Phone Number 318-397-2906
Possible Relatives




Previous Address 682 Ervin Cotton Rd, Eros, LA 71238
812 PO Box, Winnfield, LA 71483

Jason W Jordan

Name / Names Jason W Jordan
Age 86
Birth Date 1937
Also Known As Joa A Jordan
Person 3156 Wood Valley Rd, Panama City, FL 32405
Phone Number 904-763-0295
Possible Relatives

Lela Faye Jordan





Previous Address 4701 Thomas Dr #211, Panama City, FL 32408
805 Palmetto Dr, Pasadena, TX 77506

Jason W Jordan

Name / Names Jason W Jordan
Age 91
Birth Date 1932
Also Known As John R Jordan
Person 158 John Jordan Rd, Dodson, LA 71422
Phone Number 318-628-5075
Possible Relatives



Previous Address 63B RR 1, Dodson, LA 71422
3778 Highway 34, Dodson, LA 71422
131 Elzie Adams Rd, Dodson, LA 71422
152 John Jordan Rd, Dodson, LA 71422
4194 Highway 505, Dodson, LA 71422
RR 1, Dodson, LA 71422
46 1/2 RR 2 BANKS, Dodson, LA 71422
Hwy #505, Dodson, LA 71422
63B PO Box, Dodson, LA 71422

Jason C Jordan

Name / Names Jason C Jordan
Age N/A
Person 507 Mary Ann Cv, Oxford, MS 38655
Phone Number 662-234-0222
Possible Relatives
Previous Address 213 Price St, Oxford, MS 38655
109 Twin Oaks Cv, Oxford, MS 38655
McLarty Rd, Oxford, MS 38655
724 McLarty Rd, Oxford, MS 38655
McLarty Rd Rr, Oxford, MS 38655
McLarty, Oxford, MS 38655

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 870 Landry Ave, North Attleboro, MA 02760
Phone Number 508-695-9712
Possible Relatives
Previous Address 20 Pilgrim Dr, Warwick, RI 02888

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 4007 Dorchester St, Houston, TX 77016
Possible Relatives



Uris Jean Jordan

Vris J Jordan

Cleophis Jordan
Previous Address 6126 Chaffin St, Houston, TX 77087

Jason D Jordan

Name / Names Jason D Jordan
Age N/A
Person 2535 GRUMMER LN, CONWAY, AR 72034

Jason J Jordan

Name / Names Jason J Jordan
Age N/A
Person 357 W CATTLE DRIVE TRL, FLAGSTAFF, AZ 86001

Jason J Jordan

Name / Names Jason J Jordan
Age N/A
Person 440 W TAYLOR AVE, COOLIDGE, AZ 85228

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 1216 RIVERSIDE DR, TUSCALOOSA, AL 35401

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person PO BOX 129, ASHVILLE, AL 35953

Jason R Jordan

Name / Names Jason R Jordan
Age N/A
Person 10452 GAYFER ROAD EXT, FAIRHOPE, AL 36532

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 5299 BEATRICE RD, GULF SHORES, AL 36542

Jason E Jordan

Name / Names Jason E Jordan
Age N/A
Person 2419 VINING AVE NW, HUNTSVILLE, AL 35810

Jason L Jordan

Name / Names Jason L Jordan
Age N/A
Person 126 PO Box, Frankford, DE 19945

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 15225 SUGAR CREEK RD, GARFIELD, AR 72732
Phone Number 479-451-1483

Jason B Jordan

Name / Names Jason B Jordan
Age N/A
Person 279 5TH AVE, ASHVILLE, AL 35953
Phone Number 205-594-5044

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 1311 BRICE RD, SHERWOOD, AR 72120
Phone Number 501-834-4591

Jason D Jordan

Name / Names Jason D Jordan
Age N/A
Person 836 N LOTUS CIR, MESA, AZ 85207
Phone Number 480-380-4366

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 2815 W ADVENTURE DR, PHOENIX, AZ 85086
Phone Number 623-551-3329

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 210 HAGOOD ST, BIRMINGHAM, AL 35213
Phone Number 205-871-6712

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 495 COUNTY ROAD 79, SAMSON, AL 36477
Phone Number 334-898-2448

Jason C Jordan

Name / Names Jason C Jordan
Age N/A
Person 932 COUNTY ROAD 6, BLACK, AL 36314
Phone Number 334-684-3562

Jason K Jordan

Name / Names Jason K Jordan
Age N/A
Person 1408 LEE ROAD 357, VALLEY, AL 36854
Phone Number 334-704-0510

Jason E Jordan

Name / Names Jason E Jordan
Age N/A
Person 140 DEXTER AVE, BESSEMER, AL 35023
Phone Number 205-491-4871

Jason M Jordan

Name / Names Jason M Jordan
Age N/A
Person 443 LEE ROAD 2099, PHENIX CITY, AL 36870
Phone Number 334-480-9495

Jason A Jordan

Name / Names Jason A Jordan
Age N/A
Person 6208 HICKORY LN, MOBILE, AL 36609
Phone Number 251-666-2615

Jason L Jordan

Name / Names Jason L Jordan
Age N/A
Person 11266 N 154TH LN, SURPRISE, AZ 85379

Jason D Jordan

Name / Names Jason D Jordan
Age N/A
Person 18053 W BROWN ST, WADDELL, AZ 85355
Phone Number 623-518-2076

Jason Jordan

Name / Names Jason Jordan
Age N/A
Person 215 DOGWOOD PLACE DR, BRYANT, AR 72022

jason jordan

Business Name the earth program ltd.
Person Name jason jordan
Position company contact
State NY
Address 111 w. 24th street, new york, NY 10011
SIC Code 461201
Phone Number
Email [email protected]

Jason Jordan

Business Name Woodhaven Golf Club & Pro Shop
Person Name Jason Jordan
Position company contact
State SC
Address 215 Woodhaven Dr Pendleton SC 29670-9728
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 864-646-9511
Number Of Employees 4
Annual Revenue 2386200

Jason Jordan

Business Name Tartan Textile Services
Person Name Jason Jordan
Position company contact
State PA
Address 2601 S 58th St Philadelphia PA 19143-6146
Industry Personal Services (Services)
SIC Code 7213
SIC Description Linen Supply
Fax Number 215-724-7800

JASON JORDAN

Business Name THE EARTH PROGRAM LTD.
Person Name JASON JORDAN
Position company contact
State NY
Address 111 W 24TH ST FL 6, NEW YORK, NY 10011
SIC Code 594517
Phone Number 212-367-9341
Email [email protected]

Jason Jordan

Business Name Square J Industries
Person Name Jason Jordan
Position company contact
State TX
Address 6729 Braeburn Dr Dallas TX 75214-2504
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3469
SIC Description Metal Stampings, Nec
Phone Number 214-887-8481

Jason Jordan

Business Name Soldyne
Person Name Jason Jordan
Position company contact
State TX
Address P.O. BOX 2302 Cedar Park TX 78630-2302
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 512-528-2688

Jason Jordan

Business Name Sherwin-Williams Paints
Person Name Jason Jordan
Position company contact
State TX
Address 2451 Gus Thomasson Rd Dallas TX 75228-3006
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 214-324-1435
Number Of Employees 3
Annual Revenue 590940
Fax Number 214-321-7473

Jason Jordan

Business Name Sherwin-Williams
Person Name Jason Jordan
Position company contact
State TX
Address 2451 Gus Thomasson Rd Dallas TX 75228-3006
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 214-324-1435

JASON JORDAN

Business Name STUDIOXCHANGE, INC. WHICH WILL DO BUSINESS IN
Person Name JASON JORDAN
Position registered agent
Corporation Status Forfeited
Agent JASON JORDAN 1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
Care Of 1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
CEO BLAIR HARRISON1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
Incorporation Date 1999-09-27

JASON JORDAN

Business Name SAN PABLO GARDENS OWNERS ASSOCIATION
Person Name JASON JORDAN
Position CEO
Corporation Status Suspended
Agent 820 PARK ROW #590, SALINAS, CA 93901
Care Of 820 PARK ROW #590, SALINAS, CA 93901
CEO JASON JORDAN 820 PARK ROW #590, SALINAS, CA 93901
Incorporation Date 2008-04-21
Corporation Classification Mutual Benefit

JASON JORDAN

Business Name SAN PABLO GARDENS OWNERS ASSOCIATION
Person Name JASON JORDAN
Position registered agent
Corporation Status Suspended
Agent JASON JORDAN 820 PARK ROW #590, SALINAS, CA 93901
Care Of 820 PARK ROW #590, SALINAS, CA 93901
CEO JASON JORDAN820 PARK ROW #590, SALINAS, CA 93901
Incorporation Date 2008-04-21
Corporation Classification Mutual Benefit

Jason Jordan

Business Name Re/Max Jefferson City
Person Name Jason Jordan
Position company contact
State NM
Address 4001 Thaxton SE, Albuquerque, NM 87108
SIC Code 6531
Phone Number
Email [email protected]

JASON JORDAN

Business Name RE/MAX JEFFERSON CITY
Person Name JASON JORDAN
Position company contact
State MO
Address 2316 ST. MARY''S BLVD-STE 200, Jefferson City, 65109 MO
Phone Number
Email [email protected]

Jason Jordan

Business Name Pizza Hut
Person Name Jason Jordan
Position company contact
State GA
Address 2980 Cobb Pkwy # 140 Atlanta GA 30339-3158
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-980-1010
Email [email protected]
Number Of Employees 14
Annual Revenue 659600
Fax Number 770-618-9480

Jason Jordan

Business Name Patriot Hills Maintenance
Person Name Jason Jordan
Position company contact
State TN
Address 231 Chaney Creek Dr Jefferson City TN 37760-3421
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 865-475-8520

Jason Jordan

Business Name Olivetree Productions
Person Name Jason Jordan
Position company contact
State MN
Address 1101 W 28th St Minneapolis MN 55408-2064
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 612-871-2837

Jason Jordan

Business Name Mow Productions Inc
Person Name Jason Jordan
Position company contact
State TX
Address 6150 Rhones Quarter Rd Tyler TX 75707-6468
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 903-939-9267

Jason Jordan

Business Name Mortimer Kegley's
Person Name Jason Jordan
Position company contact
State MO
Address 115 E High St Jefferson City MO 65101-2959
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 573-635-7848
Number Of Employees 7
Annual Revenue 316800

Jason Jordan

Business Name Maniac Motorsports
Person Name Jason Jordan
Position company contact
State WA
Address 2008 West Nob Hill Blvd, YAKIMA, 98901 WA
Phone Number
Email [email protected]

Jason Jordan

Business Name Maniac Motorsports
Person Name Jason Jordan
Position company contact
State WA
Address 2008 W Nob Hill Blvd Yakima WA 98902-5232
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 509-453-3278
Email [email protected]

JASON JORDAN

Business Name MURMUR FILMS
Person Name JASON JORDAN
Position company contact
State OR
Address 4235 SE 33RD PL, PORTLAND, OR 97202
SIC Code 594517
Phone Number 503-239-9058
Email [email protected]

Jason Jordan

Business Name Lake-to-lake Home Schoolers
Person Name Jason Jordan
Position company contact
SIC Code 8211
Phone Number
Email [email protected]

Jason Jordan

Business Name Keystone Inspections
Person Name Jason Jordan
Position company contact
State TN
Address 2113 Spartan CT Murfreesboro TN 37128-5397
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-217-7734

JASON JORDAN

Business Name KING TROPHIES, INC.
Person Name JASON JORDAN
Position Director
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0020172014-3
Creation Date 2014-01-13
Type Domestic Corporation

JASON JORDAN

Business Name KING TROPHIES, INC.
Person Name JASON JORDAN
Position Treasurer
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0020172014-3
Creation Date 2014-01-13
Type Domestic Corporation

JASON JORDAN

Business Name KING TROPHIES, INC.
Person Name JASON JORDAN
Position Secretary
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0020172014-3
Creation Date 2014-01-13
Type Domestic Corporation

JASON JORDAN

Business Name KING TROPHIES, INC.
Person Name JASON JORDAN
Position President
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0020172014-3
Creation Date 2014-01-13
Type Domestic Corporation

Jason Jordan

Business Name Jordan Plbg Elec
Person Name Jason Jordan
Position company contact
State MS
Address 1012 Evelyn Cv New Albany MS 38652-5922
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 662-534-6585

Jason Jordan

Business Name Jordan Model Scouts
Person Name Jason Jordan
Position company contact
State TX
Address 512 Sage Ln Euless TX 76039-7955
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 817-571-6207

Jason Jordan

Business Name Jordan Enterprise
Person Name Jason Jordan
Position company contact
State TX
Address 740 Treadwell Dr Hurst TX 76053-6440
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 817-282-1289

Jason Jordan

Business Name Jason, Jordan
Person Name Jason Jordan
Position company contact
State AL
Address 1508 Olivedale Ct, Mobile, AL 36609
SIC Code 701101
Phone Number
Email [email protected]

Jason Jordan

Business Name Jason Jordan DMD
Person Name Jason Jordan
Position company contact
State AL
Address P.O. BOX 129 Ashville AL 35953-0129
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 205-594-5044
Number Of Employees 7
Annual Revenue 158370

Jason Jordan

Business Name Jason Jordan
Person Name Jason Jordan
Position company contact
State VA
Address 2307 N. Nottingham Street, Arlington, VA 22205
SIC Code 839998
Phone Number
Email [email protected]

Jason Jordan

Business Name Jason Jordan
Person Name Jason Jordan
Position company contact
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 573-761-3451
Number Of Employees 1
Annual Revenue 128640

Jason Jordan

Business Name Jason Jordan
Person Name Jason Jordan
Position company contact
State AL
Address 1508 Olivedale Ct, Mobile, AL 36609
SIC Code 733801
Phone Number
Email [email protected]

JASON JORDAN

Business Name JORDAN, JASON
Person Name JASON JORDAN
Position company contact
State AL
Address 811 Chace Lake Parkway, BIRMINGHAM, AL 35244
SIC Code 653118
Phone Number
Email [email protected]

JASON JORDAN

Business Name JORDAN, JASON
Person Name JASON JORDAN
Position company contact
State AZ
Address 3514 E. Yale St., PHOENIX, AZ 85008
SIC Code 581208
Phone Number
Email [email protected]

JASON JORDAN

Business Name JORDAN, JASON
Person Name JASON JORDAN
Position company contact
State AZ
Address 3514 E. Yale St, PHOENIX, 85007 AZ
Email [email protected]

JASON C JORDAN

Business Name JORDAN FAMILY, INC.
Person Name JASON C JORDAN
Position registered agent
State GA
Address 8490 MAGNOLIA DR, JONESBORO, GA 30238
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JASON JORDAN

Business Name JORDAN BROTHERS CONSTRUCTION, INC.
Person Name JASON JORDAN
Position registered agent
Corporation Status Dissolved
Agent JASON JORDAN 2636 N EL CAMINO REAL, SALINAS, CA 93907
Care Of 2636 N EL CAMINO REAL, SALINAS, CA 93907
CEO OLIN JORDAN2636 N EL CAMINO REAL, SALINAS, CA 93907
Incorporation Date 1997-07-10

Jason Jordan

Business Name J Lees Clothing
Person Name Jason Jordan
Position company contact
State GA
Address 4627 Rolling Brook CT Union City GA 30291-1899
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 678-852-3419

JASON JORDAN

Business Name J JORDAN HOMES, INC.
Person Name JASON JORDAN
Position registered agent
State GA
Address 180 GREENVIEW DRIVE, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-28
End Date 2011-08-26
Entity Status Active/Compliance
Type CEO

Jason H. Jordan

Business Name J JORDAN CONSTRUCTION, INC.
Person Name Jason H. Jordan
Position registered agent
State GA
Address 24 Piedmont Drive, Newnan, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-29
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

JASON JORDAN

Business Name GODFREY'S FLOOR & WINDOW COVERING, INC.
Person Name JASON JORDAN
Position registered agent
Corporation Status Forfeited
Agent JASON JORDAN 1441 N. CHINA LAKE BLVD., RIDGECREST, CA 93555
Care Of MARY JORDAN 817 CHARLES CT., RIDGECREST, CA 93555
Incorporation Date 1999-06-21

JASON JORDAN

Business Name GET LUCKY, INC.
Person Name JASON JORDAN
Position Treasurer
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0032662014-6
Creation Date 2014-01-20
Type Domestic Corporation

JASON JORDAN

Business Name GET LUCKY, INC.
Person Name JASON JORDAN
Position President
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0032662014-6
Creation Date 2014-01-20
Type Domestic Corporation

JASON JORDAN

Business Name GET LUCKY, INC.
Person Name JASON JORDAN
Position Secretary
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0032662014-6
Creation Date 2014-01-20
Type Domestic Corporation

JASON JORDAN

Business Name GET LUCKY, INC.
Person Name JASON JORDAN
Position Director
State IL
Address 31611 VILLAGE GREEN CT. 31611 VILLAGE GREEN CT., WARRENVILLE, IL 60555
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0032662014-6
Creation Date 2014-01-20
Type Domestic Corporation

Jason Jordan

Business Name First Bank At Southmoor Park
Person Name Jason Jordan
Position company contact
State CO
Address 6470 E Hampden Ave Denver CO 80222-7605
Industry Depository Institutions (Credit)
SIC Code 6036
SIC Description Savings Institutions, Except Federal
Phone Number 303-757-5100

Jason L Jordan

Business Name FUN MAX, LLC
Person Name Jason L Jordan
Position registered agent
State GA
Address 4627 Rolling Brook Ct, Union City, GA 30291
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-11-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

JASON JORDAN

Business Name FF SUB, INC.
Person Name JASON JORDAN
Position registered agent
Corporation Status Dissolved
Agent JASON JORDAN 1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
Care Of 1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
CEO BLAIR HARRISON1024 NORTH ORANGE DR, HOLLYWOOD, CA 90038
Incorporation Date 1991-03-11

Jason Jordan

Business Name Compudoc
Person Name Jason Jordan
Position company contact
State TX
Address 8020 Lazy Brook Dr Watauga TX 76148-1517
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 817-426-1836
Number Of Employees 2
Annual Revenue 716760

Jason Jordan

Business Name Casual Male Big & Tall
Person Name Jason Jordan
Position company contact
State PA
Address 2715 S Front St # 6 Philadelphia PA 19148-4838
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 215-339-9269
Number Of Employees 3
Annual Revenue 448140

Jason Jordan

Business Name Cassens Transport
Person Name Jason Jordan
Position company contact
State IN
Address 5000 State Road 38 E Lafayette IN 47905-0511
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 765-447-0196
Email [email protected]
Number Of Employees 18
Annual Revenue 2464320
Fax Number 765-447-0498
Website www.cassens.com

JASON JORDAN

Business Name CHAMPION PLANNING INC.
Person Name JASON JORDAN
Position registered agent
Corporation Status Active
Agent JASON JORDAN 4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
Care Of 4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
CEO JASON JORDAN4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
Incorporation Date 2005-08-24

JASON JORDAN

Business Name CHAMPION PLANNING INC.
Person Name JASON JORDAN
Position CEO
Corporation Status Active
Agent 4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
Care Of 4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
CEO JASON JORDAN 4180 LA JOLLA VILLAGE DRIVE SUITE 315, LA JOLLA, CA 92037
Incorporation Date 2005-08-24

Jason Jordan

Business Name BROOKSTONE OF UNION CITY HOMEOWNERS ASSOCIATI
Person Name Jason Jordan
Position registered agent
State GA
Address 4627 Rolling Brook Court, UNION CITY, GA 30291
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-07
End Date 2009-07-30
Entity Status Diss./Cancel/Terminat
Type CEO

Jason Jordan

Business Name Avid Video
Person Name Jason Jordan
Position company contact
State NC
Address 611 Broad St Durham NC 27705-4832
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental

Jason Jordan

Business Name Angelica Textile Svc
Person Name Jason Jordan
Position company contact
State SC
Address 140 Cort Rd Columbia SC 29203-3654
Industry Personal Services (Services)
SIC Code 7213
SIC Description Linen Supply
Phone Number 803-786-7367
Number Of Employees 140
Annual Revenue 9996000
Fax Number 803-786-8032

Jason Jordan

Business Name Aarons Sales & Lease Ownership
Person Name Jason Jordan
Position company contact
State GA
Address 1271 Iris Dr SE Conyers GA 30013-1720
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 770-860-8255
Email [email protected]
Number Of Employees 10
Annual Revenue 1319430
Fax Number 770-860-8856
Website www.shopaarons.com

Jason Jordan

Business Name Aarons
Person Name Jason Jordan
Position company contact
State GA
Address 1271 Iris Dr SE Conyers GA 30013-1720
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 770-860-8255

Jason Frank Jordan

Person Name Jason Frank Jordan
Filing Number 801943768
Position Managing Member
State TX
Address 1710 Surry Oaks Dr., New Caney TX 77357

JASON JORDAN

Person Name JASON JORDAN
Filing Number 800440356
Position COORDINATORS
State TX
Address PO BOX 321, CISCO TX 76437

JASON JORDAN

Person Name JASON JORDAN
Filing Number 801666796
Position DIRECTOR
State TX
Address 102 CHINABERRY TRL, FORNEY TX 75126

JASON BAKER JORDAN

Person Name JASON BAKER JORDAN
Filing Number 801278751
Position MEMBER
State OH
Address 12936 CLIFTON BLVD., APT. 3, LAKEWOOD OH 44107

Jason D Jordan

Person Name Jason D Jordan
Filing Number 801057060
Position Director
State TX
Address 1800 Plateau Vista Blvd, Round Rock TX 78664

JASON JORDAN

Person Name JASON JORDAN
Filing Number 800780656
Position DIRECTOR
State TX
Address 104 ANDREW DR, VICTORIA TX 77904

JASON JORDAN

Person Name JASON JORDAN
Filing Number 800780656
Position PRESIDENT
State TX
Address 104 ANDREW DR, VICTORIA TX 77904

Jason D Jordan

Person Name Jason D Jordan
Filing Number 800641541
Position Manager
State TX
Address 2104 Greenbriar Drive, Southlake TX 76092

Jason Jordan

Person Name Jason Jordan
Filing Number 800609152
Position Director
State TX
Address 8603 Dove Yard, Missouri City TX 77459

Jason M. Jordan

Person Name Jason M. Jordan
Filing Number 800451169
Position Member
State TX
Address 6150 Rhones Quarter Rd. Lot 79, Tyler TX 75707

JASON JORDAN

Person Name JASON JORDAN
Filing Number 156241100
Position PRESIDENT
State TX
Address 6729 BRAEBURN DR, Dallas TX 75214 2504

JASON JORDAN

Person Name JASON JORDAN
Filing Number 156241100
Position Director
State TX
Address 6729 BRAEBURN DR, Dallas TX 75214 2504

JASON JORDAN

Person Name JASON JORDAN
Filing Number 800018313
Position VICE PRESIDENT
State TX
Address 616 CASPERS COVE, LUFKIN TX 75904

JASON JORDAN

Person Name JASON JORDAN
Filing Number 801666796
Position PRESIDENT
State TX
Address 102 CHINABERRY TRL, FORNEY TX 75126

JASON JORDAN

Person Name JASON JORDAN
Filing Number 800018313
Position DIRECTOR
State TX
Address 616 CASPERS COVE, LUFKIN TX 75904

Jordan Jason T

State NC
Calendar Year 2016
Employer Cumberland County Schools
Job Title Educational Management
Name Jordan Jason T
Annual Wage $50,746

Jordan Jason B

State IL
Calendar Year 2017
Employer State Appellate Defender
Job Title Assistant Defender
Name Jordan Jason B
Annual Wage $58,300

Jordan Jason N

State IL
Calendar Year 2017
Employer Belleville Sd 201
Name Jordan Jason N
Annual Wage $32,309

Jordan Jason B

State IL
Calendar Year 2016
Employer State Appellate Defender
Job Title Assistant Defender
Name Jordan Jason B
Annual Wage $54,668

Jordan Jason N

State IL
Calendar Year 2016
Employer Belleville Sd 201
Name Jordan Jason N
Annual Wage $30,934

Jordan Jason B

State IL
Calendar Year 2015
Employer State Appellate Defender
Job Title Assistant Defender
Name Jordan Jason B
Annual Wage $41,958

Jordan Jason N

State IL
Calendar Year 2015
Employer Belleville Sd 201
Name Jordan Jason N
Annual Wage $30,552

Jordan Jason S

State GA
Calendar Year 2018
Employer Mountain Education Center School
Job Title Technology Specialist
Name Jordan Jason S
Annual Wage $877

Jordan Jason W

State GA
Calendar Year 2018
Employer County Of Tift
Job Title Pub Works Director
Name Jordan Jason W
Annual Wage $104,177

Jordan Jason R

State GA
Calendar Year 2018
Employer County Of Coweta
Job Title Lieutenant
Name Jordan Jason R
Annual Wage $62,368

Jordan Jason

State GA
Calendar Year 2018
Employer Clinch County Board Of Education
Job Title Bus Driver
Name Jordan Jason
Annual Wage $3,460

Jordan Jason S

State GA
Calendar Year 2017
Employer Mountain Education Center School
Job Title Technology Specialist
Name Jordan Jason S
Annual Wage $2,468

Jordan Jason S

State GA
Calendar Year 2016
Employer Mountain Education Center School
Job Title Technology Specialist
Name Jordan Jason S
Annual Wage $4,921

Jordan Jason W

State GA
Calendar Year 2016
Employer County Of Tift
Name Jordan Jason W
Annual Wage $96,600

Jordan Jason N

State IL
Calendar Year 2018
Employer Belleville Sd 201
Name Jordan Jason N
Annual Wage $33,600

Jordan Jason R

State GA
Calendar Year 2016
Employer County Of Coweta
Job Title Ff Iii
Name Jordan Jason R
Annual Wage $54,609

Jordan Jason W

State GA
Calendar Year 2015
Employer County Of Tift
Name Jordan Jason W
Annual Wage $93,580

Jordan Jason R

State GA
Calendar Year 2015
Employer County Of Coweta
Job Title Ff Iii
Name Jordan Jason R
Annual Wage $54,609

Jordan Jason S

State GA
Calendar Year 2014
Employer Mountain Education Center School
Job Title Technology Specialist
Name Jordan Jason S
Annual Wage $3,485

Jordan Jason R

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Help Desk Rep I
Name Jordan Jason R
Annual Wage $36,445

Jordan Jason C

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Ii
Name Jordan Jason C
Annual Wage $43,376

Jordan Jason R

State FL
Calendar Year 2017
Employer University Of Florida
Name Jordan Jason R
Annual Wage $24,193

Jordan Jason W

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Jordan Jason W
Annual Wage $47,598

Jordan Jason H

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Jordan Jason H
Annual Wage $1,077

Jordan Jason R

State FL
Calendar Year 2016
Employer University Of Florida
Name Jordan Jason R
Annual Wage $11,564

Jordan Jason W

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Jordan Jason W
Annual Wage $45,586

Jordan Jason R

State FL
Calendar Year 2015
Employer University Of Florida
Name Jordan Jason R
Annual Wage $37,501

Jordan Jason W

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Jordan Jason W
Annual Wage $44,439

Jordan Jason S

State GA
Calendar Year 2015
Employer Mountain Education Center School
Job Title Technology Specialist
Name Jordan Jason S
Annual Wage $7,903

Jordan Jason J S

State AZ
Calendar Year 2017
Employer County of Pinal
Name Jordan Jason J S
Annual Wage $61,734

Jordan Jason B

State IL
Calendar Year 2018
Employer State Appellate Defender
Job Title Assistant Defender
Name Jordan Jason B
Annual Wage $62,500

Jordan Jason

State IN
Calendar Year 2015
Employer South Bend Civil City (st. Joseph)
Job Title Program Coordinator
Name Jordan Jason
Annual Wage $32,898

Jordan Jason T

State NC
Calendar Year 2016
Employer Cumberland County Schools
Job Title Education Professionals
Name Jordan Jason T
Annual Wage $11,349

Jordan Jason W

State NC
Calendar Year 2016
Employer Columbus County
Job Title Social Service Professionals
Name Jordan Jason W
Annual Wage $16,305

Jordan Jason K

State NC
Calendar Year 2016
Employer City Of Wilmington
Job Title Local Firefighters
Name Jordan Jason K
Annual Wage $70,508

Jordan Jason P

State NC
Calendar Year 2015
Employer Pender County Schools
Job Title Technical and Trades
Name Jordan Jason P
Annual Wage $30,832

Jordan Jason T

State NC
Calendar Year 2015
Employer Cumberland County Schools
Job Title Educational Management
Name Jordan Jason T
Annual Wage $44,399

Jordan Jason T

State NC
Calendar Year 2015
Employer Cumberland County Schools
Job Title Education Professionals
Name Jordan Jason T
Annual Wage $10,276

Jordan Jason K

State NC
Calendar Year 2015
Employer City Of Wilmington
Job Title Local Firefighters
Name Jordan Jason K
Annual Wage $66,374

Jordan Jason R

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Jordan Jason R
Annual Wage $216

Jordan Jason

State NM
Calendar Year 2018
Employer County of Grant
Name Jordan Jason
Annual Wage $37,030

Jordan Jason

State NM
Calendar Year 2017
Employer County of Grant
Job Title Deputy
Name Jordan Jason
Annual Wage $37,030

Jordan Jason

State NM
Calendar Year 2016
Employer County Of Grant
Job Title Deputy Sheriff
Name Jordan Jason
Annual Wage $35,118

Jordan Jaimie Jason

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Program Coordinator I
Name Jordan Jaimie Jason
Annual Wage $52,199

Jordan Jason E

State IN
Calendar Year 2015
Employer Lafayette Civil City (tippecanoe)
Job Title Journeyman Firefight
Name Jordan Jason E
Annual Wage $65,605

Jordan Jason

State ME
Calendar Year 2017
Employer Town Of Newburgh
Name Jordan Jason
Annual Wage $680

Jordan Jason

State LA
Calendar Year 2017
Employer Office Of State Police
Job Title State Police Sergeant
Name Jordan Jason
Annual Wage $140,358

Jordan Jason

State LA
Calendar Year 2016
Employer Office Of State Police
Job Title State Police Sergeant
Name Jordan Jason
Annual Wage $133,751

Jordan Jason

State KY
Calendar Year 2017
Employer Knox County
Job Title Middle School Classroom Instr
Name Jordan Jason
Annual Wage $53,017

Jordan Jason

State KY
Calendar Year 2016
Employer Knox County
Name Jordan Jason
Annual Wage $52,835

Jordan Jason

State KY
Calendar Year 2015
Employer Knox County
Name Jordan Jason
Annual Wage $51,619

Jordan Jason

State IA
Calendar Year 2017
Employer City of Iowa City
Name Jordan Jason
Annual Wage $70,143

Jordan Jason

State IN
Calendar Year 2018
Employer South Bend Civil City (St. Joseph)
Job Title Program Coordinator
Name Jordan Jason
Annual Wage $33,959

Jordan Jason E

State IN
Calendar Year 2018
Employer Lafayette Civil City (Tippecanoe)
Job Title Sergeant (Engineer)
Name Jordan Jason E
Annual Wage $73,872

Jordan Jason

State IN
Calendar Year 2017
Employer South Bend Civil City (St. Joseph)
Job Title Program Coordinator
Name Jordan Jason
Annual Wage $33,293

Jordan Jason E

State IN
Calendar Year 2017
Employer Lafayette Civil City (Tippecanoe)
Job Title Sergeant (Engineer)
Name Jordan Jason E
Annual Wage $69,297

Jordan Jason

State IN
Calendar Year 2016
Employer South Bend Civil City (st. Joseph)
Job Title Program Coordinator
Name Jordan Jason
Annual Wage $32,630

Jordan Jason E

State IN
Calendar Year 2016
Employer Lafayette Civil City (tippecanoe)
Job Title Journeyman Firefight
Name Jordan Jason E
Annual Wage $65,716

Jordan Jason

State LA
Calendar Year 2018
Employer Office Of State Police
Name Jordan Jason
Annual Wage $135,215

Jordan Jason Js

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Hwy Mtce Super
Name Jordan Jason Js
Annual Wage $49,648

Jason R Jordan

Name Jason R Jordan
Address 117 Oleander Dr Kingsland GA 31548 -6143
Mobile Phone 904-349-7358
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 0
Education Completed College
Language English

Jason N Jordan

Name Jason N Jordan
Address 2003 E B St Belleville IL 62221 -5003
Mobile Phone 618-593-4649
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jason R Jordan

Name Jason R Jordan
Address 14 Boulder Dr Sabattus ME 04280 -4811
Phone Number 207-375-6634
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jason Jordan

Name Jason Jordan
Address 14 Old County Rd Hancock ME 04640 -3130
Phone Number 207-667-0770
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Jason A Jordan

Name Jason A Jordan
Address 16197 Ohio St Detroit MI 48221 -2953
Phone Number 313-995-0969
Mobile Phone 313-995-0969
Email [email protected]
Gender Male
Date Of Birth 1971-03-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jason E Jordan

Name Jason E Jordan
Address 1545 Waltham Rd Waltham ME 04605-8607 -3119
Phone Number 413-437-8169
Gender Male
Date Of Birth 1983-03-31
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jason C Jordan

Name Jason C Jordan
Address 129 Becca Ct Macon GA 31216 -6189
Phone Number 478-785-0103
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Jordan

Name Jason Jordan
Address 810 Johns Ln Se Stewartville MN 55976 -1489
Phone Number 507-533-0012
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason P Jordan

Name Jason P Jordan
Address 1658 W Garfield St Davenport IA 52804 -1639
Phone Number 563-676-3533
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason L Jordan

Name Jason L Jordan
Address 424 Leeward Trl Saint Paul MN 55129 -9463
Phone Number 651-714-1990
Gender Male
Date Of Birth 1974-11-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason S Jordan

Name Jason S Jordan
Address 2876 Bob White Dr Duluth GA 30096 -3912
Phone Number 678-957-8693
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason E Jordan

Name Jason E Jordan
Address 4140 Lofton Dr Lafayette IN 47909 -6287
Phone Number 765-471-8350
Email [email protected]
Gender Male
Date Of Birth 1975-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jason L Jordan

Name Jason L Jordan
Address 308 Hill Top Overlook Canton GA 30114 -6362
Phone Number 770-424-0766
Email [email protected]
Gender Male
Ethnicity English
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

Jason Jordan

Name Jason Jordan
Address 46 Corbel Way Newnan GA 30265 -5943
Phone Number 770-683-2503
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jason Jordan

Name Jason Jordan
Address 4300 Flat Shoals Rd Union City GA 30291-2491 APT 3607-2409
Phone Number 910-321-7374
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason L Jordan

Name Jason L Jordan
Address 2878 Ga Highway 32 Mershon GA 31551 -9103
Phone Number 912-647-0073
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Jordan

Name Jason Jordan
Address 6710 Vernon Ave S Minneapolis MN 55436-1846 APT 107-1832
Phone Number 952-908-1166
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Jordan

Name Jason Jordan
Address 153 Brook St Hudson MA 01749 -3228
Phone Number 978-562-3213
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JORDAN, JASON

Name JORDAN, JASON
Amount 1000.00
To Stephen F. Lynch (D)
Year 2012
Transaction Type 15
Filing ID 11971725238
Application Date 2011-04-16
Contributor Occupation Government Affairs Consultant
Contributor Employer Advocacy Associates
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Stephen F Lynch for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 1000.00
To Earl Blumenauer (D)
Year 2010
Transaction Type 15
Filing ID 10990564603
Application Date 2010-03-19
Contributor Occupation Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Blumenauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON

Name JORDAN, JASON
Amount 1000.00
To Edwin G. Perlmutter (D)
Year 2012
Transaction Type 15
Filing ID 11930655685
Application Date 2011-03-04
Contributor Occupation consultant/ gov't affairs
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON

Name JORDAN, JASON
Amount 500.00
To Edwin G. Perlmutter (D)
Year 2010
Transaction Type 15
Filing ID 10992283110
Application Date 2010-10-15
Contributor Occupation Govt Affairs Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 500.00
To Earl Blumenauer (D)
Year 2010
Transaction Type 15
Filing ID 29992447244
Application Date 2009-06-30
Contributor Occupation Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Blumenauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 500.00
To Cmte for a Livable Future
Year 2010
Transaction Type 15
Filing ID 10991018671
Application Date 2010-06-23
Contributor Occupation Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Livable Future
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 500.00
To Earl Blumenauer (D)
Year 2008
Transaction Type 15
Filing ID 27930884846
Application Date 2007-05-31
Contributor Occupation Government Relations
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Blumenauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 500.00
To Cmte for a Livable Future
Year 2008
Transaction Type 15
Filing ID 28930313626
Application Date 2007-08-16
Contributor Occupation Lobbyist
Contributor Employer American Planning Assoc
Organization Name American Planning Assoc
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Livable Future
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 500.00
To Earl Blumenauer (D)
Year 2006
Transaction Type 15
Filing ID 26930238349
Application Date 2006-05-11
Contributor Occupation Government affairs
Contributor Employer American Planning Assoc.
Organization Name American Planning Assoc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Blumenauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON S

Name JORDAN, JASON S
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2006-05-24
Contributor Occupation FINANCIAL SERVICES
Recipient Party R
Recipient State FL
Seat state:governor
Address 10802 NW 56TH CT CORAL SPRINGS FL

JORDAN, JASON W MR

Name JORDAN, JASON W MR
Amount 300.00
To Mike Coffman (R)
Year 2012
Transaction Type 15
Filing ID 11931355059
Application Date 2011-02-15
Contributor Occupation Attorney at Law
Contributor Employer Law Offices of Jason W Jordan
Organization Name Law Offices of Jason W Jordan
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress
Seat federal:house
Address 5895 S Ensenada St AURORA CO

JORDAN, JASON L

Name JORDAN, JASON L
Amount 250.00
To Cmte for a Livable Future
Year 2008
Transaction Type 15
Filing ID 28931895890
Application Date 2008-05-20
Contributor Occupation Government Relations Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Livable Future
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON

Name JORDAN, JASON
Amount 250.00
To Douglas P Haines (D)
Year 2004
Transaction Type 15
Filing ID 24991027625
Application Date 2004-03-31
Contributor Occupation government relations
Contributor Employer American Planning Association
Organization Name American Planning Assn
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name HAINESFORCONGRESS.COM
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON

Name JORDAN, JASON
Amount 250.00
To BALMER, DAVID
Year 2010
Application Date 2009-11-17
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CO
Seat state:lower
Address 5895 S ENSENADA ST AURORA CO

JORDAN, JASON

Name JORDAN, JASON
Amount 250.00
To WARD, CAM
Year 2006
Application Date 2005-06-19
Recipient Party R
Recipient State AL
Seat state:lower
Address 4527 CAYCE LN HOOVER AL

JORDAN, JASON

Name JORDAN, JASON
Amount 250.00
To Mark Schauer (D)
Year 2010
Transaction Type 15
Filing ID 10932014720
Application Date 2010-10-15
Contributor Occupation Govt Affairs Consultant
Contributor Employer Advocacy Associates, LLC
Organization Name Advocacy Assoc LLC
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 250.00
To Earl Blumenauer (D)
Year 2006
Transaction Type 15
Filing ID 25970587326
Application Date 2005-04-25
Contributor Occupation GOVERNMENT
Contributor Employer AMERICAN PLANNING ASSOC.
Organization Name American Planning Assoc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Blumenauer for Congress
Seat federal:house
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 200.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980427726
Application Date 2003-11-10
Contributor Occupation Government Relations
Contributor Employer American Planning Association
Organization Name American Planning Assn
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1406 Monroe St NE WASHINGTON DC

JORDAN, JASON L

Name JORDAN, JASON L
Amount 100.00
To SIMS, RONALD C
Year 2004
Application Date 2004-04-30
Contributor Employer AMERICAN PLANNING ASSOCIATION
Organization Name AMERICAN PLANNING ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:governor
Address 1406 MONROE ST WASHINGTON DC

JASON JORDAN & JESSICA L JORDAN

Name JASON JORDAN & JESSICA L JORDAN
Address 116 Mccutcheon Drive Lafayette IN 47909
Value 31100
Landvalue 31100

JORDAN JASON J

Name JORDAN JASON J
Physical Address 5457, MACCLENNY, FL 32063
Ass Value Homestead 147726
Just Value Homestead 147726
County Baker
Year Built 2006
Area 1773
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5457, MACCLENNY, FL 32063

JORDAN JASON R

Name JORDAN JASON R
Physical Address 11438 BAY GARDENS LOOP, RIVERVIEW, FL 33569
Owner Address 1981 ANDROMEDA LN, WESTON, FL 33327
County Hillsborough
Year Built 2006
Area 1662
Land Code Single Family
Address 11438 BAY GARDENS LOOP, RIVERVIEW, FL 33569

JORDAN , JASON

Name JORDAN , JASON
Address 259 21 STREET, NY 11215
Value 717
Full Value 717
Block 891
Lot 1047
Stories 4

JASON A CONNER & MAEGAN M JORDAN

Name JASON A CONNER & MAEGAN M JORDAN
Address 4721 Nuttfield Lane Virginia Beach VA
Value 96000
Landvalue 96000
Buildingvalue 87900
Type Lot
Price 192000

JASON A JORDAN

Name JASON A JORDAN
Address 445 W Zeller Street North Liberty IA 52317-9617
Value 10000
Landvalue 10000

JASON A JORDAN

Name JASON A JORDAN
Address 836 Main Street West Newbury MA 01985
Value 165300
Landvalue 165300
Buildingvalue 152300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JASON A JORDAN & CAYDEN JORDAN

Name JASON A JORDAN & CAYDEN JORDAN
Address 217 Mackenzie Court Canton GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JASON ANTHONY JORDAN

Name JASON ANTHONY JORDAN
Address 442 State Street Brooklyn NY 11217
Value 1007000
Landvalue 10523

JASON B JORDAN & TIFFANY S JORDAN

Name JASON B JORDAN & TIFFANY S JORDAN
Address 1024 Treasure Reef Nashville TN 37115
Value 125100
Landarea 1,438 square feet
Price 136000

JASON D JORDAN

Name JASON D JORDAN
Address 1709 W Quantico St S Broken Arrow OK
Value 18500
Landvalue 18500
Buildingvalue 87000
Landarea 8,350 square feet
Numberofbathrooms 2
Type Residential
Price 105,500

JASON D JORDAN & KIMBERLY P JORDAN

Name JASON D JORDAN & KIMBERLY P JORDAN
Address 716 Greenwich Street Worthington OH 43085
Value 114800
Landvalue 114800
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JASON E JORDAN

Name JASON E JORDAN
Address 6106 Ashley Place Springfield VA
Value 151000
Landvalue 151000
Buildingvalue 222200
Landarea 11,290 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JORDAN JASON G

Name JORDAN JASON G
Physical Address 8400 BRIERWOOD RD, JACKSONVILLE, FL 32217
Owner Address 8400 BRIERWOOD RD, JACKSONVILLE, FL 32217
County Duval
Year Built 1973
Area 1912
Land Code Single Family
Address 8400 BRIERWOOD RD, JACKSONVILLE, FL 32217

JASON E JORDAN

Name JASON E JORDAN
Address 1510 Topeka Drive Phoenix AZ 85024
Value 12800
Landvalue 12800

JASON G MARCI K JORDAN

Name JASON G MARCI K JORDAN
Address 1011 W Meadow Avenue Joliet IL 60436
Value 2000
Landvalue 2000
Buildingvalue 37075

JASON J JORDAN

Name JASON J JORDAN
Address 39 Susquehanna Avenue Wyoming PA
Value 21300
Landvalue 21300
Buildingvalue 108100

JASON JORDAN

Name JASON JORDAN
Address 4737 Shelmire Avenue Philadelphia PA 19136
Value 12488
Landvalue 12488
Buildingvalue 112412
Landarea 1,050.55 square feet
Type Others, for some reason does not meet the criteria in the definition of market value
Price 73500

JASON JORDAN

Name JASON JORDAN
Address 1923 N San Francisco Street Flagstaff AZ

JASON JORDAN

Name JASON JORDAN
Address 259 21st Street #PS9 Brooklyn NY 11215
Value 717
Landvalue 2830

JASON JORDAN

Name JASON JORDAN
Address 8603 Doves Yard Missouri City TX 77459
Type Real

JASON JORDAN

Name JASON JORDAN
Address 3528 Arthur Street Philadelphia PA 19136
Value 40467
Landvalue 40467
Buildingvalue 99133
Landarea 2,565 square feet
Type Sale deferred for closer review by Evaluation staff
Price 143000

JASON JORDAN

Name JASON JORDAN
Address 2165 2nd Avenue Decatur GA 30032
Value 26700
Landvalue 26700
Buildingvalue 41200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 66000

JASON JORDAN & ALICIA JORDAN

Name JASON JORDAN & ALICIA JORDAN
Address 16777 SE Davidoff Way Damascus OR 97089
Value 122497
Landvalue 122497
Buildingvalue 140150
Bedrooms 3
Numberofbedrooms 3
Price 236541

JASON JORDAN & ALLISON JORDAN

Name JASON JORDAN & ALLISON JORDAN
Address 1436 E Lakeview Drive Bountiful UT
Value 59891
Landvalue 59891

JASON JORDAN & BARBIE JORDAN

Name JASON JORDAN & BARBIE JORDAN
Address 1709 Gallery Avenue Virginia Beach VA
Value 99600
Landvalue 99600
Buildingvalue 127700
Type Lot
Price 247000

JASON E JORDAN

Name JASON E JORDAN
Address 208 Lakeside Oaks Circle Lakeside TX
Value 28000
Landvalue 28000
Buildingvalue 200900

JORDAN JASON CRAIG

Name JORDAN JASON CRAIG
Physical Address 631 SPRINGER DR, LAKE WALES, FL 33853
Owner Address 631 SPRINGER DR, LAKE WALES, FL 33853
Sale Price 96000
Sale Year 2012
County Polk
Year Built 1957
Area 2931
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 631 SPRINGER DR, LAKE WALES, FL 33853
Price 96000

Jason E. Jordan

Name Jason E. Jordan
Doc Id 07672641
City Palatine IL
Designation us-only
Country US

Jason E. Jordan

Name Jason E. Jordan
Doc Id D0596170
City Palatine IL
Designation us-only
Country US

Jason E. Jordan

Name Jason E. Jordan
Doc Id D0563400
City Palatine IL
Designation us-only
Country US

Jason E. Jordan

Name Jason E. Jordan
Doc Id D0563376
City Palatine IL
Designation us-only
Country US

Jason E. Jordan

Name Jason E. Jordan
Doc Id D0573569
City Palatine IL
Designation us-only
Country US

Jason E Jordan

Name Jason E Jordan
Doc Id 07904128
City Palatine IL
Designation us-only
Country US

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State CO
Address 477 N CHERRY ST, FRUITA, CO 81521
Phone Number 970-712-6448
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State FL
Address 2662 NW 33ST APT2512, OAKLAND PARK, FL 33309
Phone Number 954-822-8176
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State AK
Address 3413 LORRAIN AVE, FORT WAINWRIGHT, AK 99703
Phone Number 907-750-3164
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State AK
Address 4450 ALSACE LOOP APT 4, FT WAINWRIGHT, AK 99703
Phone Number 907-356-2418
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State AK
Address 5919 E22ND AVE, ANCHORAGE, AK 99504
Phone Number 907-222-6124
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State FL
Address 9110 OVIEDO RD, JACKSONVILLE, FL 32221
Phone Number 904-955-3809
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Independent Voter
State FL
Address 365 ASHFORD DR, DAVENPORT, FL 33837
Phone Number 863-852-0354
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Independent Voter
State FL
Address 1940SHREMAN AVE. LOT123, PANAMA CITY, FL 32409
Phone Number 850-763-6363
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State IN
Address 3020 WOLF LAKE BLVD, NEW ALBANY, IN 47150
Phone Number 812-521-2733
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Independent Voter
State HI
Address 2331 KALANA LANE, WAHIAWA, HI 96786
Phone Number 808-256-7651
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Independent Voter
State IL
Address 5728 N KENMORE AVE APT 1N, CHICAGO, IL 60660
Phone Number 773-750-5520
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State CO
Phone Number 574-278-7686
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Democrat Voter
State IN
Address 1336 W. & 1000 S., STAR CITY, IN 46985
Phone Number 574-278-7686
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State AR
Address 327 MASON, HOT SPRINGS, AR 71913
Phone Number 501-545-1839
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State FL
Address 5039 CHAMBER CT., SPRING HILL, FL 34609
Phone Number 352-683-8978
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Republican Voter
State FL
Address 7073 STERLING RD, DAVIE, FL 33024
Phone Number 305-431-3062
Email Address [email protected]

JASON JORDAN

Name JASON JORDAN
Type Voter
State AL
Phone Number 205-639-8717
Email Address [email protected]

Jason L Jordan

Name Jason L Jordan
Visit Date 4/13/10 8:30
Appointment Number U87129
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/9/2014 12:45
Appt End 6/9/2014 23:59
Total People 48
Last Entry Date 6/4/2014 15:06
Meeting Location OEOB
Caller KEVIN
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 103447

Jason L Jordan

Name Jason L Jordan
Visit Date 4/13/10 8:30
Appointment Number U18917
Type Of Access VA
Appt Made 9/4/2013 0:00
Appt Start 9/4/2013 15:00
Appt End 9/4/2013 23:59
Total People 1
Last Entry Date 9/4/2013 10:51
Meeting Location OEOB
Caller LUCAS
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 97241

JASON J JORDAN

Name JASON J JORDAN
Visit Date 4/13/10 8:30
Appointment Number U58290
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/20/12 9:00
Appt End 12/20/12 23:59
Total People 294
Last Entry Date 12/4/12 6:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jason L Jordan

Name Jason L Jordan
Visit Date 4/13/10 8:30
Appointment Number U12266
Type Of Access VA
Appt Made 6/2/2012 0:00
Appt Start 6/7/2012 9:00
Appt End 6/7/2012 23:59
Total People 296
Last Entry Date 6/2/2012 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jason T Jordan

Name Jason T Jordan
Visit Date 4/13/10 8:30
Appointment Number U82233
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 12:30
Appt End 2/22/2012 23:59
Total People 301
Last Entry Date 2/17/2012 17:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Jason T Jordan

Name Jason T Jordan
Visit Date 4/13/10 8:30
Appointment Number U75535
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 8:30
Appt End 1/27/2012 23:59
Total People 119
Last Entry Date 1/23/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

jason l jordan

Name jason l jordan
Visit Date 4/13/10 8:30
Appointment Number U29041
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/22/2011 8:41
Appt End 7/22/2011 23:59
Total People 4
Last Entry Date 7/22/2011 8:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jason P Jordan

Name Jason P Jordan
Visit Date 4/13/10 8:30
Appointment Number U04679
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 11:04
Appt End 5/3/2011 23:59
Total People 296
Last Entry Date 4/29/2011 14:24
Meeting Location WH
Caller TESS
Release Date 08/26/2011 07:00:00 AM +0000

JASON L JORDAN

Name JASON L JORDAN
Visit Date 4/13/10 8:30
Appointment Number U67078
Type Of Access VA
Appt Made 12/21/09 14:50
Appt Start 12/23/09 17:00
Appt End 12/23/09 23:59
Total People 309
Last Entry Date 12/21/09 14:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JASON L JORDAN

Name JASON L JORDAN
Visit Date 4/13/10 8:30
Appointment Number U83692
Type Of Access VA
Appt Made 3/2/10 13:59
Appt Start 3/3/10 12:15
Appt End 3/3/10 23:59
Total People 9
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller GREG
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77711

JASON R JORDAN

Name JASON R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U07379
Type Of Access VA
Appt Made 5/17/10 18:36
Appt Start 5/21/10 7:30
Appt End 5/21/10 23:59
Total People 260
Last Entry Date 5/17/10 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Jason Jordan

Name Jason Jordan
Car NISSAN ARMADA
Year 2007
Address 250 Fir St, Green River, WY 82935-4738
Vin 5N1AA08C87N715567

JASON A JORDAN

Name JASON A JORDAN
Car NISS VERS
Year 2007
Address 3 WHITE FAWN DR, SPRING, TX 77381-4330
Vin 3N1BC13E57L413481

JASON JORDAN

Name JASON JORDAN
Car FORD FREESTAR
Year 2007
Address 3262 Sexton Dr, Green Cove Springs, FL 32043-5240
Vin 2FMZA51667BA09908
Phone 904-282-9513

JASON JORDAN

Name JASON JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 1022 County Road 295, Myrtle, MS 38650-9592
Vin 1GNFC13017R363293

JASON JORDAN

Name JASON JORDAN
Car GMC ACADIA
Year 2007
Address 508 Baker St, Moxee, WA 98936-9018
Vin 1GKEV33727J146720

JASON JORDAN

Name JASON JORDAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 9 Duck Pond Rd, Trenton, ME 04605-6154
Vin 1GCEK14V57E150646

JASON JORDAN

Name JASON JORDAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 12902 Fm 2178, Olney, TX 76374-6242
Vin 1GCEC14V37Z117893
Phone 940-873-4522

JASON JORDAN

Name JASON JORDAN
Car BMW 3 SERIES
Year 2007
Address PO BOX 254100, PATRICK AFB, FL 32925-4100
Vin WBAVC93517K033982

JASON JORDAN

Name JASON JORDAN
Car BUICK LUCERNE
Year 2007
Address 508 Baker St, Moxee, WA 98936-9018
Vin 1G4HD57217U111215

Jason Jordan

Name Jason Jordan
Car MERCURY MARINER
Year 2007
Address 18608 Beaver Hollow Rd, Garfield, AR 72732-9145
Vin 4M2YU91157KJ05385
Phone

JASON JORDAN

Name JASON JORDAN
Car DODGE RAM 1500
Year 2007
Address 1721 E FRANKFORD RD APT 1215, CARROLLTON, TX 75007-5257
Vin 1D7HA18257S273810

JASON JORDAN

Name JASON JORDAN
Car GMC YUKON
Year 2007
Address 759 Hidden Valley Ct, Fairborn, OH 45324-3980
Vin 1GKFK13087J313294

JASON JORDAN

Name JASON JORDAN
Car CHRYSLER 300
Year 2007
Address 46040 Center Oak Plz Ste 145, Sterling, VA 20166-6611
Vin 2C3KA53G27H727114

JASON JORDAN

Name JASON JORDAN
Car FORD EXPLORER
Year 2007
Address 1381 Linden Blvd Apt 2C, Brooklyn, NY 11212-4735
Vin 1FMEU74EX7UB29144

JASON JORDAN

Name JASON JORDAN
Car Chrysler VN900C
Year 2007
Address 180 Campbell Trl, Vass, NC 28394-8940
Vin JKAVN2C157A006138
Phone 910-245-4928

JASON JORDAN

Name JASON JORDAN
Car GMC YUKON
Year 2007
Address 11266 N 154TH LN, SURPRISE, AZ 85379-5335
Vin 1GKFC13077R309834

JASON JORDAN

Name JASON JORDAN
Car CHEVROLET TAHOE C1500
Year 2007
Address 5457 FERREIRA RD, MACCLENNY, FL 32063-5161
Vin 1GNFC13C37R365962

JASON JORDAN

Name JASON JORDAN
Car FORD MUSTANG
Year 2007
Address PO Box 1985, Wylie, TX 75098-1985
Vin 1ZVHT82H675347919

JASON JORDAN

Name JASON JORDAN
Car HONDA ACCORD SDN
Year 2007
Address 10897 DAUPHINE ST, SHREVEPORT, LA 71106-8524
Vin 1HGCM56847A192895

JASON JORDAN

Name JASON JORDAN
Car FORD F-150
Year 2007
Address 3800 Foust Trl # B, Georgetown, TX 78628-2441
Vin 1FTRF12W77NA63087
Phone

JASON JORDAN

Name JASON JORDAN
Car TOYOTA TACOMA
Year 2007
Address 2246 Knights Wood, San Antonio, TX 78231-1945
Vin 3TMJU62N07M048870

JASON JORDAN

Name JASON JORDAN
Car KIA SORENTO
Year 2007
Address 581 E Jeffrey Pl, Columbus, OH 43214-1826
Vin KNDJC736X75732251

Jason Jordan

Name Jason Jordan
Car LEXUS IS 250
Year 2007
Address 1208 N Dove Rd, Grapevine, TX 76051-6616
Vin JTHBK262675028453

JASON JORDAN

Name JASON JORDAN
Car DODGE RAM 1500
Year 2007
Address 536 BRIDGTON RD, SEBAGO, ME 04029-3454
Vin 1D7HU182X7J549816

Jason Jordan

Name Jason Jordan
Car HONDA ACCORD
Year 2007
Address 34 Loantaka Way Apt K, Madison, NJ 07940-1920
Vin 1HGCM56177A025658

JASON JORDAN

Name JASON JORDAN
Car FORD EXPEDITION
Year 2007
Address PO BOX 254100, PATRICK AFB, FL 32925-4100
Vin 1FMFU16597LA82645

JASON JORDAN

Name JASON JORDAN
Car ACURA MDX
Year 2007
Address 16 VINE CREEK WAY, ACWORTH, GA 30101-5913
Vin 2HNYD28377H535070

JASON JORDAN

Name JASON JORDAN
Car GMC YUKON
Year 2007
Address 5515 TWILIGHT WAY, PARKER, CO 80134-5247
Vin 1GKFK16327J263255
Phone 303-284-8978

JASON JORDAN

Name JASON JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 161 Club Dr, Fairhope, AL 36532-4867
Vin 1GNFC13027R393466

Jason Jordan

Name Jason Jordan
Car BMW 3 SERIES
Year 2007
Address 1539 Murphy Dr, Rockwall, TX 75087-4647
Vin WBAVB73527P100597
Phone 972-722-3680

Jason Jordan

Name Jason Jordan
Domain jennifersjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-17
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1701 APPLECROSS Western Australia 6152
Registrant Country AUSTRALIA

JASON JORDAN

Name JASON JORDAN
Domain aimeegrace.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-28
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address PO BOX 2302 CEDAR PARK TX 78630-2302
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain blissfulbabysounds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Naomi Street Malden Massachusetts 02148
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain digital-update.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2001-12-27
Update Date 2012-12-26
Registrar Name MESH DIGITAL LIMITED
Registrant Address 21 Longlands Road|Beeston Rylands Nottingham Nottinghamshire NG9 1LR
Registrant Country UNITED KINGDOM

Jason Jordan

Name Jason Jordan
Domain katherinejordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-17
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1701 APPLECROSS Western Australia 6152
Registrant Country AUSTRALIA

Jason Jordan

Name Jason Jordan
Domain potomacvahomesforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12980 Augustus Ct. Lake Ridge Virginia 22192
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain potomacshorehomesforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12980 Augustus Ct. Lake Ridge Virginia 22192
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain joeltjordan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-09-01
Update Date 2013-06-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 259 21st Street Unit 2A Brooklyn NY 11215
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain helpfulhomeguy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-16
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 12980 Augustus Ct. Woodbridge VA 22192
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain vahomeprices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2501 Hunter Pl., Suite 101 Lake Ridge VA 22192
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain sickspeed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-12
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 508 Baker St MOXEE Washington 98936
Registrant Country UNITED STATES

JASON JORDAN

Name JASON JORDAN
Domain fortjordan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-01
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address PO BOX 2302 CEDAR PARK TX 78630-2302
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain abetterdotcom.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-09-04
Update Date 2013-09-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12449 Seven Eagles Ln Burleson TX 76028
Registrant Country UNITED STATES

JASON JORDAN

Name JASON JORDAN
Domain austingamer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-28
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address PO BOX 2302 CEDAR PARK TX 78630-2302
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain earthprogram.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-12-04
Update Date 2013-09-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 259 21st Street Unit 2A Brooklyn NY 11215
Registrant Country UNITED STATES

JASON JORDAN

Name JASON JORDAN
Domain courteousviruses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-11
Update Date 2012-12-13
Registrar Name ENOM, INC.
Registrant Address PO BOX 2302 CEDAR PARK TX 78630-2302
Registrant Country UNITED STATES

JASON JORDAN

Name JASON JORDAN
Domain jordanadvantagelearningsystems.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name REGISTER.IT SPA
Registrant Address 355 Barrington Ridge Newport 28570
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain spousebiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2328 10th Ave E|#101 Seattle Washington 98102
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain griffinjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-04
Update Date 2009-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3738 Morgantown Road Charlottesville Virginia 22903
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain fleur-de-faux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-10
Update Date 2013-10-11
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 Jordan

Name Jason Jordan
Domain jordco-nc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-01
Update Date 2013-03-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5708 Old Pearce Rd Wake Forest NC 27587
Registrant Country UNITED STATES
Registrant Fax 19194351050

Jason Jordan

Name Jason Jordan
Domain austinjordanengines.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-01-24
Update Date 2012-11-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4259 clyde park wyoming MI 49509
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain salesforceinsanity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-30
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3738 Morgantown Road Charlottesville Virginia 22903
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain spacewalkwf.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5708 Old Pearce Rd Wake Forest NC 27587
Registrant Country UNITED STATES
Registrant Fax 19194351050

JASON JORDAN

Name JASON JORDAN
Domain choosevegan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-18
Update Date 2013-06-19
Registrar Name ENOM, INC.
Registrant Address 109 WEST MAIN STREET PALMYRA NY 14522
Registrant Country UNITED STATES

Jason Jordan

Name Jason Jordan
Domain elizabethdjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-17
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1701 APPLECROSS Western Australia 6152
Registrant Country AUSTRALIA

Jason Jordan

Name Jason Jordan
Domain team-monavie-nc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-24
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5708 Old Pearce Rd Wake Forest North Carolina 27587
Registrant Country UNITED STATES

JASON JORDAN

Name JASON JORDAN
Domain soldyne.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-28
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address PO BOX 2302 CEDAR PARK TX 78630-2302
Registrant Country UNITED STATES