Jason Lucas

We have found 274 public records related to Jason Lucas in 35 states . People found have 2 ethnicities: Other Asian and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 25 business registration records connected with Jason Lucas in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Ohio state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Corr Officer. These employees work in nine different states. Most of them work in Ohio state. Average wage of employees is $54,250.


Jason John Lucas

Name / Names Jason John Lucas
Age 43
Birth Date 1981
Also Known As John J Lucas
Person 113 Arrowhead Cir, Jupiter, FL 33458
Phone Number 561-575-0186
Possible Relatives

Previous Address 182 Sims Creek Ln, Jupiter, FL 33458
6150 Riverwalk Ln #6, Jupiter, FL 33458
470 Dover Rd, Tequesta, FL 33469

Jason Preston Lucas

Name / Names Jason Preston Lucas
Age 46
Birth Date 1978
Person 323 PO Box, Niota, TN 37826
Previous Address 7015 Cooley Rd, Ooltewah, TN 37363
203 PO Box, Decatur, TN 37322
3507 Stearns Rd, Valrico, FL 33594
3507 Stearns Rd, Valrico, FL 33596

Jason E Lucas

Name / Names Jason E Lucas
Age 47
Birth Date 1977
Also Known As J Lucas
Person 370 Fuller St, Ludlow, MA 01056
Phone Number 413-543-4050
Possible Relatives




Previous Address 45 Devens St, Indian Orchard, MA 01151
46 North Rd, Chesterfield, MA 01012
45 Devens St, Springfield, MA 01151
84 Willett St #5B, Albany, NY 12210
329 Barton Hill Rd, Delanson, NY 12053
101 Industrial Pk #4, Troy, NY 12180
329 PO Box, Delanson, NY 12053
13 Brooks Rd, Albany, NY 12203
13 Fenbrock, Albany, NY 12210
Associated Business Ludlow Tool, Llc

Jason Lucas

Name / Names Jason Lucas
Age 47
Birth Date 1977
Person 407 4th St #2, Mitchellville, IA 50169
Possible Relatives



Danielwebster I Lucas
Previous Address 504 Elm St, Sigourney, IA 52591

Jason Todd Lucas

Name / Names Jason Todd Lucas
Age 48
Birth Date 1976
Also Known As J Lucas
Person 4630 Cedar Pass Dr, Corpus Christi, TX 78413
Phone Number 361-808-7635
Possible Relatives




Previous Address 4630 Cedar Pass Dr #A, Corpus Christi, TX 78413
4630 Cedar Pass Dr #C, Corpus Christi, TX 78413
7117 Windbrook Ln, Corpus Christi, TX 78414
305 Elms Rd #F14, Killeen, TX 76542
7117 Windbrook Ln #H3, Crp Christi, TX 78414
7202 Mansions Dr #H3, Corpus Christi, TX 78414
7117 Windbrook Ln #H3, Corpus Christi, TX 78414
3009 Bermuda Dr, Killeen, TX 76549
1313 Rodd Field Rd, Corpus Christi, TX 78412
7117 Windbrook Ln #7E, Corpus Christi, TX 78414
Associated Business King Pit Kennels

Jason Warner Lucas

Name / Names Jason Warner Lucas
Age 48
Birth Date 1976
Also Known As J Lucas
Person 823 Burning Tree Trl, Alabaster, AL 35007
Phone Number 205-621-5332
Previous Address 446 3rd St, Alabaster, AL 35007
5839 Smokey Rd #RD3, Calera, AL 35040

Jason Thomas Lucas

Name / Names Jason Thomas Lucas
Age 49
Birth Date 1975
Also Known As Jan T Lucas
Person 4205 Rosemonte Dr, Phoenix, AZ 85050
Phone Number 817-465-3473
Possible Relatives


Previous Address 3008 Barrington Ct, Arlington, TX 76014
13440 44th St #2097, Phoenix, AZ 85032
11208 Raehn Ct, Great Falls, VA 22066
11527 Underoak Ct, Reston, VA 20191
1119 Royalcrest Dr, Arlington, TX 76017
8531 PO Box, Reston, VA 20195
1105 Silverwood Dr #146, Arlington, TX 76006
2618 Sherry St, Arlington, TX 76014
3008 Farrington, Arlington, TX 76014
3008 Farrington Ct, Arlington, TX 76014
2008 Bridgeview Dr #817, Arlington, TX 76010

Jason Ray Lucas

Name / Names Jason Ray Lucas
Age 50
Birth Date 1974
Person 2127 16th St, Calera, AL 35040
Phone Number 205-646-0091
Possible Relatives


Angie G Lucas


Angie Lucas
Previous Address 355 Poplar St, Jemison, AL 35085
1605 Taylor Ave, Clanton, AL 35045
2254 2254 Co Rd 18w, Clanton, AL 35045
2254 Co #18W, Clanton, AL 35045
2254 County Road 18 #106, Clanton, AL 35045
2254 Co Rd 18weth Lt, Clanton, AL 35045

Jason Kyle Lucas

Name / Names Jason Kyle Lucas
Age 50
Birth Date 1974
Person 1112 Martin Ave #325, Mcallen, TX 78504
Phone Number 512-294-6034
Possible Relatives


Previous Address 8601 Park Ln #411, Dallas, TX 75231
8601 Park Ln, Dallas, TX 75231
2201 Willow St, Austin, TX 78702
2201 Willow Creek Dr #317, Austin, TX 78741
1730 Harbor Way #604, Portland, OR 97201
8601 Park Ln #295, Dallas, TX 75231
4210 Red River St #306, Austin, TX 78751
Email [email protected]

Jason C Lucas

Name / Names Jason C Lucas
Age 50
Birth Date 1974
Also Known As Jason M Lucas
Person 1380 Stillhouse Ln, Etters, PA 17319
Phone Number 717-737-1112
Possible Relatives
Francis X Lucasjr





Previous Address 16 Plainview Rd, Camp Hill, PA 17011
17 Pitchpine Pl #615, Medford, NY 11763
164 Logan Rd #2A, Dillsburg, PA 17019
Email [email protected]

Jason Richard Lucas

Name / Names Jason Richard Lucas
Age 50
Birth Date 1974
Person 53 East St, Pataskala, OH 43062
Possible Relatives

Previous Address 106 PO Box, Etna, OH 43018
2190 Memorial Dr, Clarksville, TN 37043
53 East #106, Etna, OH 43018
000053 East St, Pataskala, OH 43062
6468 Rosemeadows Dr #3520, Reynoldsburg, OH 43068
2162 Bauling Ln, Clarksville, TN 37040
325 Columbia Dr, Pickerington, OH 43147
100 Coronado Dr, Pataskala, OH 43062
2190 Memorial Dr #227, Clarksville, TN 37043
2455 Prendergast Pl, Reynoldsburg, OH 43068
2190 Memorial Dr #0227, Clarksville, TN 37043
309 Cheyenne Way, Reynoldsburg, OH 43068

Jason Randolph Lucas

Name / Names Jason Randolph Lucas
Age 51
Birth Date 1973
Also Known As Jno Lucas
Person 212 Pleasantview Dr, Hurst, TX 76054
Phone Number 817-268-0716
Possible Relatives

Previous Address 7003 Millrace Dr, Austin, TX 78724
3300 Dolphin Cv #B, Austin, TX 78704
1706 Rutland Dr #99, Austin, TX 78758
3456 Hills Dr #217, Austin, TX 78731

Jason J Lucas

Name / Names Jason J Lucas
Age 51
Birth Date 1973
Also Known As Jay Lucas
Person 185 85th St #24K, New York, NY 10028
Phone Number 212-348-4903
Possible Relatives



Previous Address 20 Bruce Park Ave #3, Greenwich, CT 06830
325 11th St #E, Manhattan Beach, CA 90266
185 85th St #24K, New York, NY 10028
15729 Artist Way #310, Addison, TX 75001
140 86th St, New York, NY 10024
70 Palmetto Park Rd #40, Boca Raton, FL 33432
15729 Artist Way #31027, Addison, TX 75001
20 Bruce Pl, Greenwich, CT 06830
4940 Goodman Ave #4300, Addison, TX 75001
1 Juniper Hill Rd, Greenwich, CT 06830
2 Bruce Pl, Greenwich, CT 06830
320 46th St, New York, NY 10036
800 Dixie Hwy, Coral Gables, FL 33146

Jason Clark Lucas

Name / Names Jason Clark Lucas
Age 52
Birth Date 1972
Person 63 Sultan Dr, Durango, CO
Phone Number 817-294-2452
Possible Relatives

Wm Fred Lucasmd





Previous Address 4005 Buena Vista Ave, Farmington, NM 87401
194 3rd Ave, Columbus, OH 43201
6651 Neddy Ave, West Hills, CA 91307
17 Cicero Ln, Austin, TX 78746
5634 Sedona Dr, Austin, TX 78759
94 Wymount Ter #2C, Provo, UT 84604
8405 Medlock Dr, Fort Worth, TX 76120
8405 Medlock Dr #212, Fort Worth, TX 76120
8405 Medlock Dr #DR-212, Fort Worth, TX 76120
85 3rd Ave #7, Columbus, OH 43201
3617 Doe Trl, Austin, TX 78746
1225 930, Provo, UT 84604
1849 200 #130, Provo, UT 84604
Email [email protected]

Jason Lewis Lucas

Name / Names Jason Lewis Lucas
Age 52
Birth Date 1972
Person RR 3, Halls, TN 38040
Possible Relatives
Previous Address RR 3, Halls, TN 38040

Jason P Lucas

Name / Names Jason P Lucas
Age 52
Birth Date 1972
Also Known As J Lucas
Person 31 County St, Dedham, MA 02026
Phone Number 781-647-1943
Possible Relatives


Previous Address 127 Middlesex Rd, Waltham, MA 02452
127 Middlesex Rd #1, Waltham, MA 02452
318 Ames Way #43, Centerville, MA 02632
127 Middlesex Rd #2, Waltham, MA 02452
88 Barbara Rd #1, Waltham, MA 02453
HHC INF, Fort Campbell, KY 42223
15 Edmands Rd #116, Framingham, MA 01701

Jason H Lucas

Name / Names Jason H Lucas
Age 52
Birth Date 1972
Also Known As Jason B Lucas
Person 16 Vale Dr #RD7, Tabernacle, NJ 08088
Phone Number 609-268-8602
Possible Relatives







Previous Address 13339 Somersworth Dr #D, Houston, TX 77041
220 Pemberton Rd, Pemberton, NJ 08068
6600 Dunlap St #2022, Houston, TX 77074
9000 Fondren Rd #276, Houston, TX 77074
31 Thornhill Dr, Lumberton, NJ 08048
17011 Scenic Lakes Way, Houston, TX 77095
31 Thornhill, Mount Holly, NJ 08060
RR 1, Pemberton, NJ 08068
9000 Fondren Rd #308, Houston, TX 77074
Pemberton, Pemberton, NJ 08068
1712 Heights Blvd, Houston, TX 77008
3312 PO Box, Houston, TX 77253
6550 Hillcroft St #206, Houston, TX 77081
Email [email protected]

Jason Matthew Lucas

Name / Names Jason Matthew Lucas
Age 53
Birth Date 1971
Also Known As J Lucas
Person 121 Crandell Ct, Bowling Green, KY 42101
Phone Number 270-746-0163
Possible Relatives
Previous Address 1029 Shive Ln #62, Bowling Green, KY 42103
1029 Shive Ln #N2, Bowling Green, KY 42103
2040 Creason St, Bowling Green, KY 42101
2040 Creason St #A, Bowling Green, KY 42101
2040 Creason St #B, Bowling Green, KY 42101
121 Candle Ct, Bowling Green, KY 42103
2135 Stonehenge Ave #A, Bowling Green, KY 42101
295 Freeport Rd #N6, Oakland, KY 42159

Jason Lee Lucas

Name / Names Jason Lee Lucas
Age 54
Birth Date 1970
Also Known As J Lucas
Person 2811 Sam Snead Ct, Shalimar, FL 32579
Phone Number 850-651-6896
Possible Relatives



Previous Address 904 Elizabeth Ln, Shalimar, FL 32579
130 Brandywine Dr, Summerville, SC 29485
2060 Monticello Dr, Idaho Falls, ID 83404
319 Jackson St, Starkville, MS 39759
Falcon House, Fort Walton Beach, FL 32547
645 James Lee Rd #202, Fort Walton Beach, FL 32547
3467 PO Box, Mississippi State, MS 39762
Email [email protected]

Jason Andrew Lucas

Name / Names Jason Andrew Lucas
Age 56
Birth Date 1968
Also Known As Jason A Lucan
Person 1455 Bayshore Dr, Cocoa Beach, FL 32931
Possible Relatives
Previous Address 513 Willray Ct, Virginia Beach, VA 23451
513 Willray Ct #201, Virginia Beach, VA 23451
4426 Scenic Lake Dr, Orlando, FL 32808
116 23rd St, Cocoa Beach, FL 32931
1801 Mediterranean Ave #7, Virginia Beach, VA 23451
1801 Mediterranean Ave #8, Virginia Beach, VA 23451
116 Crescent Beach Dr, Cocoa Beach, FL 32931
11 Caroline Pl, Newnan, GA 30263
Associated Business Architectural Painting And Pressure Cleaning Company

Jason V Lucas

Name / Names Jason V Lucas
Age 57
Birth Date 1967
Person 66 Lenox Ave #2, Westbury, NY 11590
Phone Number 516-334-4395
Possible Relatives
Previous Address 260 Jericho Tpke, Westbury, NY 11590

Jason C Lucas

Name / Names Jason C Lucas
Age 60
Birth Date 1964
Person 558 Lakeside Dr, Carriere, MS 39426
Phone Number 601-749-7163
Possible Relatives


Howard F Ulucas
Mary E Ulucas
Howard F Nlucas
Mary E Nlucas

Previous Address 1018 Stafford #7, Picayune, MS 39466
556 Lakeside Dr, Carriere, MS 39426
70 PO Box, Isola, MS 38754
247 Lakeside Dr, Carriere, MS 39426
Email [email protected]

Jason Lashley Lucas

Name / Names Jason Lashley Lucas
Age 62
Birth Date 1962
Also Known As Lucas Jason
Person 82 Ridgewood Ave #1, Brooklyn, NY 11208
Phone Number 718-647-1827
Possible Relatives


Heather I Lashleythomas
Joslyn B Lashley
Vilma M Lashley


Previous Address 1036 42nd St, Brooklyn, NY 11210
136 42nd St, Brooklyn, NY 11203
140 57th St #9O, Brooklyn, NY 11203
61 Cambridge Pl #5A, Brooklyn, NY 11238
180 Bethel Loop, Brooklyn, NY 11239

Jason Lance Lucas

Name / Names Jason Lance Lucas
Age 66
Birth Date 1958
Also Known As Jason Lucus
Person 12 Shetland Dr, Belton, TX 76513
Phone Number 817-939-5304
Possible Relatives




Previous Address 12 Shetland Dr, Morgans Point Resort, TX 76513
2915 RR 2 #2915, Belton, TX 76513
Elmgrove, Belton, TX 76513
RR 2, Belton, TX 76513
Elmgrove Rd, Belton, TX 76513
3908 RR 3 #3908, Belton, TX 76513
3907 RR 3 POB, Belton, TX 76513
5537 Wedgwood Dr, Fort Worth, TX 76133

Jason L Lucas

Name / Names Jason L Lucas
Age 78
Birth Date 1946
Person 8990 Richmond Ave #900, Houston, TX 77063
Possible Relatives
Previous Address 1010 Briarwood Ct, Deer Park, TX 77536

Jason G Lucas

Name / Names Jason G Lucas
Age 94
Birth Date 1929
Also Known As Gordon Lucas
Person 2209 Flower Terr, Sebring, FL 33875
Phone Number 270-298-3006
Possible Relatives




Previous Address 886 Livermore Rd, Hartford, KY 42347
11600 Blue Warbler Dr, Fort Myers, FL 33908
16410 San Carlos Blvd, Fort Myers, FL 33908
16410 San Carlos Blvd #258, Fort Myers, FL 33908
1370 Mishler Ave, Alliance, OH 44601
23 RR 3, Hartford, KY 42347
3 RR 3 #23, Hartford, KY 42347
16410 San Carlos Blvd #248, Fort Myers, FL 33908
258, Fort Myers, FL 33908
23 PO Box, Hartford, KY 42347

Jason Edward Lucas

Name / Names Jason Edward Lucas
Age 95
Birth Date 1928
Person 121 Kendall Rd, Lexington, MA 02421
Phone Number 781-862-0769
Possible Relatives



Previous Address 24 Stults Rd, Belmont, MA 02478
11 Summit Rd, Lexington, MA 02421

Jason E Lucas

Name / Names Jason E Lucas
Age N/A
Person 2572 County Road 225, Brownstown, IN 47220
Possible Relatives



Previous Address 267 PO Box, Brownstown, IN 47220
2572 Co Rd 225 W, Brownstown, IN 47220

Jason A Lucas

Name / Names Jason A Lucas
Age N/A
Person 525 COUNTY ROAD 1034, MONTEVALLO, AL 35115
Phone Number 205-665-2190

Jason A Lucas

Name / Names Jason A Lucas
Age N/A
Person 2090 K ST, ALEXANDER CITY, AL 35010
Phone Number 256-215-4136

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 7584 OLD MADISON PIKE NW, HUNTSVILLE, AL 35806
Phone Number 256-971-3470

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 248 MIXON RD, SULLIGENT, AL 35586
Phone Number 205-698-9922

Jason R Lucas

Name / Names Jason R Lucas
Age N/A
Person 355 POPLAR ST, JEMISON, AL 35085
Phone Number 205-646-0091

Jason W Lucas

Name / Names Jason W Lucas
Age N/A
Person 823 BURNING TREE TRL, ALABASTER, AL 35007
Phone Number 205-621-5332

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 5421 W SAINT JOHN RD, GLENDALE, AZ 85308
Phone Number 602-504-1093

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 4301 W 9TH STREET RD, GREELEY, CO 80634
Phone Number 970-356-0975

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 11604 Nansemond Dr #27, Louisville, KY 40245

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 9101 PO Box, Dothan, AL 36304

Jason J Lucas

Name / Names Jason J Lucas
Age N/A
Person 440 E 100TH AVE, ANCHORAGE, AK 99515

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person PO BOX 111937, ANCHORAGE, AK 99511

Jason Lucas

Name / Names Jason Lucas
Age N/A
Person 5832 RED BARN RD, MONTGOMERY, AL 36116
Phone Number 334-593-0718

Jason L Lucas

Name / Names Jason L Lucas
Age N/A
Person 9798 E COLORADO AVE, APT 207 DENVER, CO 80247

JASON LUCAS

Business Name TRINITY GLOBAL CONSTRUCTION AND DEVELOPMENT L
Person Name JASON LUCAS
Position Manager
State NV
Address 520 S., 7TH STREET 520 S., 7TH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0869022005-0
Creation Date 2005-12-12
Type Domestic Limited-Liability Company

Jason Lucas

Business Name Subway Sandwiches & Salads
Person Name Jason Lucas
Position company contact
State CO
Address 22 S Parish Ave Johnstown CO 80534-7800
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-587-5880
Number Of Employees 1
Annual Revenue 228000
Fax Number 970-587-5880

Jason Lucas

Business Name Subway
Person Name Jason Lucas
Position company contact
State CO
Address 22 S Parish Ave Johnstown CO 80534-7800
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-587-5880
Number Of Employees 9
Annual Revenue 237600

Jason Lucas

Business Name Southwest Services Inc
Person Name Jason Lucas
Position company contact
State FL
Address 5257 Stratford Ct Cape Coral FL 33904-5873
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 239-549-6762
Number Of Employees 1
Annual Revenue 268320

Jason Lucas

Business Name PlanetMERC
Person Name Jason Lucas
Position company contact
State IN
Address 3821 No. Cooley Lane, Salem, IN 47167
SIC Code 821103
Phone Number
Email [email protected]

Jason Lucas

Business Name Orthopedic Associates Pa
Person Name Jason Lucas
Position company contact
State NM
Address 2300 E 30th St, Farmington, NM 87401
Phone Number
Email [email protected]
Title Surgeon

Jason Lucas

Business Name Lucas Properties Inc
Person Name Jason Lucas
Position company contact
State PA
Address 6255 Warren Ave Harrisburg PA 17112-1762
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 717-540-9188
Number Of Employees 1
Annual Revenue 128640

Jason Lucas

Business Name Lucas Memorial Chapel Inc
Person Name Jason Lucas
Position company contact
State OH
Address 5555 Bartlett Rd Bedford OH 44146-2330
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 440-735-3030

Jason Lucas

Business Name Lucas Memorial Chapel Inc
Person Name Jason Lucas
Position company contact
State OH
Address 5555 Bartlett Rd Cleveland OH 44146-2330
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 440-735-3030
Annual Revenue 240380
Fax Number 440-735-8227
Website www.lucasfuneralhome.com

Jason Lucas

Business Name Lucas Law Firm Pa
Person Name Jason Lucas
Position company contact
State FL
Address 17825 Murdock Cir # B Port Charlotte FL 33948-4000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 941-206-2120
Number Of Employees 2
Annual Revenue 337340

Jason Lucas

Business Name Lucas Landscaping
Person Name Jason Lucas
Position company contact
State VA
Address 4042 Welcome Valley Rd SE Roanoke VA 24014-5125
Industry Agricultural Services
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 540-725-8720

Jason Lucas

Business Name Lucas Funeral Home
Person Name Jason Lucas
Position company contact
State OH
Address 5555 Bartlett Road, Bedford, 44146 OH
Phone Number
Email [email protected]

Jason Lucas

Business Name LUCAS PAINT
Person Name Jason Lucas
Position company contact
State CO
Address 2950 W. 44TH AVE., DENVER, CO 80211
SIC Code 636101
Phone Number
Email [email protected]

Jason Lucas

Business Name Kanawha Design Group
Person Name Jason Lucas
Position company contact
State WV
Address 1135 1st Ave S Nitro WV 25143-2425
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 304-201-1195
Number Of Employees 1
Annual Revenue 214370

Jason Lucas

Business Name KFC
Person Name Jason Lucas
Position company contact
State OH
Address 230 W Huron Rd # 7241 Cleveland OH 44113-1421
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 216-241-0570
Email [email protected]
Annual Revenue 808000
Fax Number 216-241-0570

Jason Lucas

Business Name Jason's Auto Paint & Body
Person Name Jason Lucas
Position company contact
State LA
Address 1485 Highway 453 Marksville LA 71351-4919
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 318-253-4410
Number Of Employees 2
Annual Revenue 228260

Jason Lucas

Business Name Jason Lucas
Person Name Jason Lucas
Position company contact
State OH
Address 4741 Deerfield Ave, N Lawrence, OH 44666
SIC Code 653118
Phone Number
Email [email protected]

Jason Lucas

Business Name Jason Lucas
Person Name Jason Lucas
Position company contact
State IL
Address 1404 Jewell Ln Carterville IL 62918-5144
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 618-925-5794

JASON LUCAS

Business Name JASON LUCAS, INC.
Person Name JASON LUCAS
Position registered agent
State GA
Address 1001 SCRUGGS ST., WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jason Lucas

Business Name Heaven Finest Limo
Person Name Jason Lucas
Position company contact
State NY
Address 500 Peconic St # 112b Ronkonkoma NY 11779-7127
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number
Number Of Employees 2
Annual Revenue 213400
Fax Number 631-588-1657

Jason Lucas

Business Name Disappearing Inc
Person Name Jason Lucas
Position company contact
State NY
Address 45 Wall St. Suite 413a, New York, NY 10005
SIC Code 204101
Phone Number
Email [email protected]

JASON L LUCAS

Person Name JASON L LUCAS
Filing Number 801692663
Position MANAGER
State TX
Address 140 WOODLAND HILLS DR, ALEDO TX 76008

Jason T. Lucas

Person Name Jason T. Lucas
Filing Number 801481318
Position Member
State TX
Address 4630 Cedar Pas Dr., Unit A, Corpus Christi TX 78413 6301

JASON B LUCAS

Person Name JASON B LUCAS
Filing Number 801758829
Position Managing Member
State TX
Address 2301 37TH AVE N, TEXAS CITY TX 77590

Jason Lucas

Person Name Jason Lucas
Filing Number 801230532
Position Managing Member
State TX
Address 2201 Rockbrook Drive, Apt. 615, Lewisville TX 75067

Lucas Jason

State OH
Calendar Year 2016
Employer Portsmouth City
Job Title Teacher Assignment
Name Lucas Jason
Annual Wage $54,959

Lucas Jason N

State LA
Calendar Year 2017
Employer City of Baton Rouge-Parish of East Baton Rouge
Job Title Police Officer
Name Lucas Jason N
Annual Wage $45,399

Lucas Jason N

State LA
Calendar Year 2016
Employer City Of Baton Rouge
Job Title Police Officer
Name Lucas Jason N
Annual Wage $46,350

Lucas Jason T

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Science Teacher Mse
Name Lucas Jason T
Annual Wage $63,239

Lucas Jason E

State IN
Calendar Year 2018
Employer Eastern Hancock County Community School (Hancock)
Job Title Coach
Name Lucas Jason E
Annual Wage $1,298

Lucas Jason A

State IN
Calendar Year 2018
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Teacher
Name Lucas Jason A
Annual Wage $81,435

Lucas Jason T

State IN
Calendar Year 2017
Employer Franklin Township Community School Corporation (Marion)
Job Title Science Teacher Mse
Name Lucas Jason T
Annual Wage $43,660

Lucas Jason A

State IN
Calendar Year 2017
Employer Brownsburg Community School Corporation (Hendricks)
Job Title Teacher
Name Lucas Jason A
Annual Wage $80,048

Lucas Jason M

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Lucas Jason M
Annual Wage $9,427

Lucas Jason T

State IN
Calendar Year 2016
Employer Franklin Township Community School Corporation (marion)
Job Title Substitute Teacher
Name Lucas Jason T
Annual Wage $32,586

Lucas Jason A

State IN
Calendar Year 2016
Employer Brownsburg Community School Corporation (hendricks)
Job Title Teacher
Name Lucas Jason A
Annual Wage $77,919

Lucas Jason M

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Lucas Jason M
Annual Wage $27,288

Lucas Jason T

State IN
Calendar Year 2015
Employer Franklin Township Community School Corporation (marion)
Job Title Sub Teacher
Name Lucas Jason T
Annual Wage $1,997

Lucas Jason A

State IN
Calendar Year 2015
Employer Brownsburg Community School Corporation (hendricks)
Job Title Teacher
Name Lucas Jason A
Annual Wage $70,577

Lucas Jason

State LA
Calendar Year 2018
Employer Administration
Name Lucas Jason
Annual Wage $6,064

Lucas Jason S

State IL
Calendar Year 2018
Employer Police Department Of Lincoln
Name Lucas Jason S
Annual Wage $65,964

Lucas Jason S

State IL
Calendar Year 2016
Employer Police Department Of Lincoln
Job Title Corporal
Name Lucas Jason S
Annual Wage $63,780

Lucas Jason S

State IL
Calendar Year 2015
Employer Police Department Of Lincoln
Job Title Corporal
Name Lucas Jason S
Annual Wage $62,639

Lucas Jason A

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Lucas Jason A
Annual Wage $50,665

Lucas Jason A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Lucas Jason A
Annual Wage $41,586

Lucas Jason

State CT
Calendar Year 2018
Employer Colchester Bd Of Ed
Name Lucas Jason
Annual Wage $82,520

Lucas Jason A

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Fire Fighter
Name Lucas Jason A
Annual Wage $84,997

Lucas Jason

State CT
Calendar Year 2017
Employer Colchester Bd Of Ed
Name Lucas Jason
Annual Wage $81,812

Lucas Jason

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Fire Fighter
Name Lucas Jason
Annual Wage $83,763

Lucas Jason

State CT
Calendar Year 2016
Employer Colchester Bd Of Ed
Name Lucas Jason
Annual Wage $76,714

Lucas Jason M

State CO
Calendar Year 2018
Employer Trinidad Fire
Name Lucas Jason M
Annual Wage $52,083

Lucas Jason M

State CO
Calendar Year 2018
Employer Trinidad Fire
Name Lucas Jason M
Annual Wage $52,083

Lucas Jason M

State CO
Calendar Year 2017
Employer Trinidad Fire
Name Lucas Jason M
Annual Wage $49,820

Lucas Jason S

State IL
Calendar Year 2017
Employer Police Department Of Lincoln
Name Lucas Jason S
Annual Wage $63,654

Lucas Jason M

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Lucas Jason M
Annual Wage $49,820

Lucas Jason J

State NJ
Calendar Year 2015
Employer Egg Harbor Twp
Job Title Social Studies Grades 5 -8
Name Lucas Jason J
Annual Wage $62,206

Lucas Jason J

State NJ
Calendar Year 2017
Employer Egg Harbor Twp Bd Of Ed
Name Lucas Jason J
Annual Wage $82,370

Lucas Jason

State OH
Calendar Year 2016
Employer Dawson-bryant Local
Job Title Coaching Assignment
Name Lucas Jason
Annual Wage $7,439

Lucas Jason A

State OH
Calendar Year 2015
Employer Transportation
Job Title Highway Technician 3c/m
Name Lucas Jason A
Annual Wage $58,132

Lucas Jason M

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Correctional Program Spec
Name Lucas Jason M
Annual Wage $42,492

Lucas Jason

State OH
Calendar Year 2015
Employer Dawson-bryant Local
Job Title Teacher Assignment
Name Lucas Jason
Annual Wage $49,608

Lucas Jason

State OH
Calendar Year 2015
Employer Dawson-bryant Local
Job Title Coaching Assignment
Name Lucas Jason
Annual Wage $7,439

Lucas Jason A

State OH
Calendar Year 2014
Employer Transportation
Job Title Highway Technician 3
Name Lucas Jason A
Annual Wage $60,334

Lucas Jason M

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Correctional Program Spec
Name Lucas Jason M
Annual Wage $46,264

Lucas Jason

State OH
Calendar Year 2014
Employer Dawson-bryant Local
Job Title Teacher Assignment
Name Lucas Jason
Annual Wage $48,636

Lucas Jason

State OH
Calendar Year 2014
Employer Dawson-bryant Local
Job Title Coaching Assignment
Name Lucas Jason
Annual Wage $4,042

Lucas Jason A

State OH
Calendar Year 2013
Employer Transportation
Job Title Highway Technician 3
Name Lucas Jason A
Annual Wage $54,304

Lucas Jason M

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Lucas Jason M
Annual Wage $48,076

Lucas Jason

State OH
Calendar Year 2013
Employer Dawson-bryant Local
Job Title Teacher Assignment
Name Lucas Jason
Annual Wage $47,682

Lucas Jason J

State NJ
Calendar Year 2016
Employer Egg Harbor Twp
Job Title Social Studies Grades 5 -8
Name Lucas Jason J
Annual Wage $75,868

Lucas Jason

State OH
Calendar Year 2013
Employer Dawson-bryant Local
Job Title Coaching Assignment
Name Lucas Jason
Annual Wage $4,042

Lucas Jason M

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Lucas Jason M
Annual Wage $44,406

Lucas Jason A

State OH
Calendar Year 2011
Employer Transportation
Job Title Highway Technician 3
Name Lucas Jason A
Annual Wage $49,196

Lucas Jason M

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Correction Officer
Name Lucas Jason M
Annual Wage $49,102

Lucas Jason E

State NY
Calendar Year 2018
Employer Greene Corr Facility
Name Lucas Jason E
Annual Wage $75,851

Lucas Jason E

State NY
Calendar Year 2018
Employer Doccs Greene
Job Title Corr Officer
Name Lucas Jason E
Annual Wage $81,673

Lucas Jason E

State NY
Calendar Year 2017
Employer Greene Corr Facility
Name Lucas Jason E
Annual Wage $77,344

Lucas Jason E

State NY
Calendar Year 2017
Employer Doccs Greene
Job Title Corr Officer
Name Lucas Jason E
Annual Wage $75,051

Lucas Jason E

State NY
Calendar Year 2016
Employer Greene Corr Facility
Name Lucas Jason E
Annual Wage $85,219

Lucas Jason E

State NY
Calendar Year 2016
Employer Doccs Greene
Job Title Corr Officer
Name Lucas Jason E
Annual Wage $78,150

Lucas Jason E

State NY
Calendar Year 2015
Employer Greene Corr Facility
Name Lucas Jason E
Annual Wage $76,840

Lucas Jason E

State NY
Calendar Year 2015
Employer Doccs Greene
Job Title Corr Officer
Name Lucas Jason E
Annual Wage $80,707

Lucas Jason J

State NJ
Calendar Year 2018
Employer Egg Harbor Twp Bd Of Ed
Name Lucas Jason J
Annual Wage $84,170

Lucas Jason A

State OH
Calendar Year 2012
Employer Transportation
Job Title Highway Technician 3
Name Lucas Jason A
Annual Wage $45,391

Lucas Jason

State CO
Calendar Year 2017
Employer City of Trinidad
Name Lucas Jason
Annual Wage $48,776

Jason S Lucas

Name Jason S Lucas
Address 3512 Lilac Rd Leitchfield KY 42754 -7600
Phone Number 270-230-5113
Email [email protected]
Gender Male
Date Of Birth 1982-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Jason T Lucas

Name Jason T Lucas
Address 8876 Brownsville Rd Morgantown KY 42261-9032 -9032
Phone Number 270-526-9454
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Jason M Lucas

Name Jason M Lucas
Address 624 Baden Ln Bowling Green KY 42104 -6530
Phone Number 270-746-0163
Gender Male
Date Of Birth 1968-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jason S Lucas

Name Jason S Lucas
Address 2924 Briarcliff Trl Henderson KY 42420 -2215
Phone Number 270-860-3505
Gender Male
Date Of Birth 1981-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jason M Lucas

Name Jason M Lucas
Address 650 Gatestone St Gaithersburg MD 20878 -2100
Phone Number 301-926-3577
Gender Male
Date Of Birth 1969-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jason J Lucas

Name Jason J Lucas
Address 11308 Birch Dr Denver CO 80233 -2650
Phone Number 303-875-0741
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jason S Lucas

Name Jason S Lucas
Address 121 Elmwood St East Peoria IL 61611 -2716
Phone Number 309-232-0029
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jason Lucas

Name Jason Lucas
Address 19909 Quiet Valley Ct Parkton MD 21120 -8917
Phone Number 314-604-6224
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason R Lucas

Name Jason R Lucas
Address 2897 Highway 218 Montrose IA 52639 -9534
Phone Number 319-463-5015
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason R Lucas

Name Jason R Lucas
Address 40 Timber Trl Port Orange FL 32127 -5941
Phone Number 386-566-4474
Gender Male
Date Of Birth 1980-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason A Lucas

Name Jason A Lucas
Address 5045 Brilliance Cir Cocoa FL 32926 -2495
Phone Number 407-851-0242
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jason W Lucas

Name Jason W Lucas
Address 58090 Hooley Dr Goshen IN 46528 -9595
Phone Number 574-875-5408
Gender Male
Date Of Birth 1975-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jason A Lucas

Name Jason A Lucas
Address 934 Peters St Lake City MN 55041 -2162
Phone Number 651-764-5842
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Jason H Lucas

Name Jason H Lucas
Address 4706 Kings Hwy Douglasville GA 30135 -4716
Phone Number 678-492-1872
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Jason S Lucas

Name Jason S Lucas
Address 3201 Merritt Rd Ypsilanti MI 48197 -9303
Phone Number 734-528-1702
Email [email protected]
Gender Male
Date Of Birth 1972-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason W Lucas

Name Jason W Lucas
Address 5144 Mallard Ln Monticello MN 55362 -2963
Phone Number 763-458-5923
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Lucas

Name Jason Lucas
Address 2572 N County Road 225 W Brownstown IN 47220 -9547
Phone Number 812-358-2343
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason R Lucas

Name Jason R Lucas
Address 715 Spencer Rd New Lenox IL 60451 -2058
Phone Number 815-485-9148
Email [email protected]
Gender Male
Date Of Birth 1975-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jason Lucas

Name Jason Lucas
Address 119 Harrison Ave Dixon IL 61021 -2739
Phone Number 815-764-0021
Telephone Number 815-764-0021
Mobile Phone 815-764-0021
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason Lucas

Name Jason Lucas
Address 8311 E 92nd Ter Kansas City MO 64138 -4340
Phone Number 816-761-2819
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason M Lucas

Name Jason M Lucas
Address 729 Dewberry Dr Saint Johns FL 32259 -4313
Phone Number 904-222-1143
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jason I Lucas

Name Jason I Lucas
Address 6145 Cranberry Ln E Jacksonville FL 32244 -7204
Phone Number 904-629-0185
Telephone Number 904-629-0185
Mobile Phone 904-629-0185
Email [email protected]
Gender Male
Date Of Birth 1981-08-24
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason Lucas

Name Jason Lucas
Address 733 E Wacona Dr Waycross GA 31501 -7625
Phone Number 912-284-1891
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason Lucas

Name Jason Lucas
Address 2726 N 48th Ter Kansas City KS 66104 -2319
Phone Number 913-999-4650
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jason M Lucas

Name Jason M Lucas
Address 40 Barracuda Dr Placida FL 33946 -2401
Phone Number 941-697-6786
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason Lucas

Name Jason Lucas
Address 11295 W Atlantic Blvd Coral Springs FL 33071-5150 APT 306-6382
Phone Number 954-929-5057
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason M Lucas

Name Jason M Lucas
Address 507 Limber Pine Ct Windsor CO 80550 -2941
Phone Number 970-686-9431
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

LUCAS, JASON

Name LUCAS, JASON
Amount 2300.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27990797843
Application Date 2007-09-28
Contributor Occupation Software
Contributor Employer Self
Organization Name Software
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address PO 344 SHALIMAR FL

LUCAS, JASON C

Name LUCAS, JASON C
Amount 1000.00
To Allen McCulloch (R)
Year 2006
Transaction Type 15
Filing ID 26020890161
Application Date 2006-08-21
Contributor Occupation PHYSICIAN
Contributor Employer ORTHOPEDIC ASSOCIATES
Organization Name Orthopedic Assoc
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Allen W Mcculloch Md for US Senate
Seat federal:senate

LUCAS, JASON

Name LUCAS, JASON
Amount 500.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-06-08
Contributor Occupation DOCTOR
Recipient Party R
Recipient State NM
Seat state:governor
Address 4005 BUENA VISTA AVE FARMINGTON NM

LUCAS, JASON C DR

Name LUCAS, JASON C DR
Amount 350.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930906053
Application Date 2007-06-18
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Employer ORTHOPEDIC ASSOCIATION
Organization Name Orthopedic Assn
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 4005 BUENA VISTA Ave FARMINGTON NM

LUCAS, JASON C DO

Name LUCAS, JASON C DO
Amount 250.00
To American Osteopathic Assn
Year 2008
Transaction Type 15
Filing ID 28930625985
Application Date 2008-01-07
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Osteopathic Assn
Address 4005 N Buena Vista Ave FARMINGTON NM

LUCAS, JASON

Name LUCAS, JASON
Amount 50.00
To DANN, MARC
Year 2006
Application Date 2006-09-08
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:office
Address 39267 OLD SR 147 BETHESDA OH

LUCAS, JASON

Name LUCAS, JASON
Amount 50.00
To STAPLETON, WALKER
Year 2010
Application Date 2010-07-19
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State CO
Seat state:office
Address 1499 BLAKE ST APT 10A DENVER CO

LUCAS, JASON

Name LUCAS, JASON
Amount 50.00
To STAPLETON, WALKER
Year 2010
Application Date 2010-09-09
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State CO
Seat state:office
Address 1863 WAZEE ST APT 1E DENVER CO

JASON V LUCAS & SUZANNE K LUCAS

Name JASON V LUCAS & SUZANNE K LUCAS
Address 15903 E 6th Veradale WA
Value 45000
Landarea 8,434 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 155000
Basement None

JASON A LUCAS

Name JASON A LUCAS
Address 3629 White Birch Way Fort Worth TX
Value 22000
Landvalue 22000
Buildingvalue 108200

JASON A LUCAS

Name JASON A LUCAS
Address 153 N Conococheague Street Williamsport MD
Value 49000
Landvalue 49000
Landarea 23,114 square feet

LUCAS JASON S &

Name LUCAS JASON S &
Physical Address 9809 SARATOGA PARK CT, BOCA RATON, FL 33428
Owner Address 9809 SARATOGA PARK CIR, BOCA RATON, FL 33428
Ass Value Homestead 104751
Just Value Homestead 123000
County Palm Beach
Year Built 1985
Area 1758
Land Code Single Family
Address 9809 SARATOGA PARK CT, BOCA RATON, FL 33428

LUCAS JASON R &

Name LUCAS JASON R &
Physical Address 40 TIMBER TR, PORT ORANGE, FL 32127
Owner Address MELISSA L WOODSIDE H&W, PORT ORANGE, FLORIDA 32127
Ass Value Homestead 88195
Just Value Homestead 92786
County Volusia
Year Built 1976
Area 1239
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 40 TIMBER TR, PORT ORANGE, FL 32127

LUCAS JASON M & CANDACE TRS ET

Name LUCAS JASON M & CANDACE TRS ET
Physical Address 1501 BEACH RD -BLDG 3-UNIT 409, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1981
Area 1039
Land Code Condominiums
Address 1501 BEACH RD -BLDG 3-UNIT 409, ENGLEWOOD, FL 34223

LUCAS JASON M & CANDACE O TRS

Name LUCAS JASON M & CANDACE O TRS
Physical Address 40 BARRACUDA DR, PLACIDA, FL 33946
Ass Value Homestead 375063
Just Value Homestead 402288
County Charlotte
Year Built 2006
Area 4131
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 40 BARRACUDA DR, PLACIDA, FL 33946

LUCAS JASON M

Name LUCAS JASON M
Physical Address 2620 E DALMATION LN, JACKSONVILLE, FL 32246
Owner Address 2620 DALMATION LA E, JACKSONVILLE, FL 32246
County Duval
Year Built 2002
Area 2160
Land Code Single Family
Address 2620 E DALMATION LN, JACKSONVILLE, FL 32246

JASON D LUCAS & JULIE A LUCAS

Name JASON D LUCAS & JULIE A LUCAS
Address 2894 Arrowsmith Drive Reynoldsburg OH 43068
Value 24100
Landvalue 24100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LUCAS JASON K + SHERRY E

Name LUCAS JASON K + SHERRY E
Physical Address 313 NE 18TH AVE, CAPE CORAL, FL 33909
Owner Address 5257 STRATFORD CT, CAPE CORAL, FL 33904
County Lee
Year Built 1986
Area 1540
Land Code Single Family
Address 313 NE 18TH AVE, CAPE CORAL, FL 33909

LUCAS JASON E &

Name LUCAS JASON E &
Physical Address 502 GARDENIA TER, DELRAY BEACH, FL 33444
Owner Address 502 GARDENIA TER, DELRAY BEACH, FL 33444
Sale Price 575000
Sale Year 2013
Ass Value Homestead 384774
Just Value Homestead 466333
County Palm Beach
Year Built 1982
Area 3135
Land Code Single Family
Address 502 GARDENIA TER, DELRAY BEACH, FL 33444
Price 575000

LUCAS JASON E

Name LUCAS JASON E
Physical Address 52 HARBOUR DR N, BOYNTON BEACH, FL 33435
Owner Address 52 HARBOUR DR N, BOYNTON BEACH, FL 33435
Ass Value Homestead 358211
Just Value Homestead 367969
County Palm Beach
Year Built 1979
Area 2341
Land Code Single Family
Address 52 HARBOUR DR N, BOYNTON BEACH, FL 33435

LUCAS JASON E

Name LUCAS JASON E
Physical Address 450 N FEDERAL HWY, BOYNTON BEACH, FL 33435
Owner Address 52 HARBOUR DR N, BOYNTON BEACH, FL 33435
County Palm Beach
Year Built 2010
Area 805
Land Code Condominiums
Address 450 N FEDERAL HWY, BOYNTON BEACH, FL 33435

LUCAS JASON D &

Name LUCAS JASON D &
Physical Address 14735 FLAMINGO DR, LOXAHATCHEE, FL 33470
Owner Address 14735 FLAMINGO RD, LOXAHATCHEE, FL 33470
Ass Value Homestead 93452
Just Value Homestead 93452
County Palm Beach
Year Built 1989
Area 1591
Land Code Single Family
Address 14735 FLAMINGO DR, LOXAHATCHEE, FL 33470

LUCAS JASON A TRUSTEE

Name LUCAS JASON A TRUSTEE
Physical Address PLANTATION LN, FREEPORT, FL 32439
Owner Address PO BOX 344, SHALIMAR, FL 32579
County Walton
Year Built 2005
Area 2303
Land Code Single Family
Address PLANTATION LN, FREEPORT, FL 32439

LUCAS JASON + SHERRY

Name LUCAS JASON + SHERRY
Physical Address 4420 GOEBEL DR, FORT MYERS, FL 33905
Owner Address 5257 STRATFORD CT, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 4420 GOEBEL DR, FORT MYERS, FL 33905

LUCAS JASON K + SHERRY E

Name LUCAS JASON K + SHERRY E
Physical Address 5257 STRATFORD CT, CAPE CORAL, FL 33904
Owner Address 5257 STRATFORD CT, CAPE CORAL, FL 33904
Ass Value Homestead 177984
Just Value Homestead 240199
County Lee
Year Built 1962
Area 4376
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5257 STRATFORD CT, CAPE CORAL, FL 33904

LUCAS JASON & DAVINA

Name LUCAS JASON & DAVINA
Physical Address DALIOUS TRL, EUSTIS FL, FL 32726
Sale Price 109500
Sale Year 2013
County Lake
Land Code Vacant Residential
Address DALIOUS TRL, EUSTIS FL, FL 32726
Price 109500

JASON E LUCAS

Name JASON E LUCAS
Address 6510 Cady Road Everett WA
Value 93000
Landvalue 93000
Buildingvalue 69100
Landarea 5,227 square feet Assessments for tax year: 2015

JASON F LUCAS

Name JASON F LUCAS
Address 1811 Little Marsh Creek Road Howard PA
Value 29650
Landvalue 29650
Buildingvalue 161490
Landarea 252,648 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JASON T/DONNA LUCAS

Name JASON T/DONNA LUCAS
Address 5421 St John Avenue Glendale AZ 85308
Value 53200
Landvalue 53200

JASON T LUCAS

Name JASON T LUCAS
Address 310 Smokerise Circle Marietta GA
Value 17000
Landvalue 17000
Buildingvalue 78160
Type Residential; Lots less than 1 acre

JASON SMITH & TYAN L LUCAS

Name JASON SMITH & TYAN L LUCAS
Address 10708 NE 130th Avenue Lake Stevens WA
Value 78000
Landvalue 78000
Buildingvalue 281300
Landarea 43,560 square feet Assessments for tax year: 2015

JASON R LUCAS

Name JASON R LUCAS
Address 1411 Gracy Farms Lane #134 Austin TX 78758
Value 22500
Landvalue 22500
Buildingvalue 49778
Type Real

JASON R LUCAS

Name JASON R LUCAS
Year Built 1976
Address 40 Timber Trail Port Orange FL
Value 19630
Landvalue 19630
Buildingvalue 67210
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 90953

JASON M LUCAS & MICHELLE A LUCAS

Name JASON M LUCAS & MICHELLE A LUCAS
Address 1380 Stillhouse Road York PA
Value 35800
Landvalue 35800
Buildingvalue 95190
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JASON E LUCAS

Name JASON E LUCAS
Address 1623 Old Palm Lane Delray Beach FL 33483
Value 397038

JASON M LUCAS

Name JASON M LUCAS
Address 12606 NE 100th Avenue #H135 Kirkland WA 98034
Value 55300
Landvalue 79700
Buildingvalue 55300

JASON LUCAS & LUCAS & DANIEL LUCAS

Name JASON LUCAS & LUCAS & DANIEL LUCAS
Address 157 N Conococheague Street Williamsport MD
Value 45000
Landvalue 45000
Buildingvalue 105000
Landarea 7,500 square feet

JASON LUCAS & ELOISE LUCAS

Name JASON LUCAS & ELOISE LUCAS
Address 236 Carroll Road Richmond TX 77469
Type Real

JASON LUCAS

Name JASON LUCAS
Address 207 Fieldcrest Loop Coppell TX
Value 157310
Landvalue 60000
Buildingvalue 157310

JASON LUCAS

Name JASON LUCAS
Address 6905 SE Madrona Drive Milwaukie OR 97222
Value 99964
Landvalue 99964
Buildingvalue 68280
Bedrooms 3
Numberofbedrooms 3
Price 223400

JASON LUCAS

Name JASON LUCAS
Address 593 Eleven Road Howard PA
Value 12730
Landvalue 12730
Buildingvalue 53380
Landarea 457,380 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JASON H LUCAS

Name JASON H LUCAS
Address 2551 Eaton Road University Heights OH 44118
Value 45800
Usage Single Family Dwelling

JASON LUCAS & MISTY GRAF LUCAS

Name JASON LUCAS & MISTY GRAF LUCAS
Address 2331 SE 172nd Place Everett WA
Value 155000
Landvalue 155000
Buildingvalue 158000
Landarea 7,840 square feet Assessments for tax year: 2015

LUCAS JASON & DAVINA

Name LUCAS JASON & DAVINA
Physical Address 21701 DALIOUS TRL, EUSTIS FL, FL 32736
Sale Price 109500
Sale Year 2013
County Lake
Year Built 1992
Area 1566
Land Code Mobile Homes
Address 21701 DALIOUS TRL, EUSTIS FL, FL 32736
Price 109500

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State CO
Address P.O. BOX 35, JOHNSTOWN, CO 80534
Phone Number 970-405-1579
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State NC
Address 10012 CREW, CHAPEL HILL, NC 27514
Phone Number 919-360-2868
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State KS
Address 124 W. WARREN, WILLIAMSBURG, KS 66095
Phone Number 913-227-9536
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State FL
Address 6145 CRANBERRY LN E, JACKSONVILLE, FL 32244
Phone Number 904-629-0185
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State TX
Address 2925 SOFTWIND TRL, FORT WORTH, TX 76116
Phone Number 817-832-6231
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Independent Voter
State IL
Address 119 HARRISON AVE, DIXON, IL 61021
Phone Number 815-764-0021
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State MA
Address 120 PRESIDENTIAL WAY, WOBURN, MA 1801
Phone Number 781-939-9728
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State OH
Address 102 WALLACE STREET, ST CLAIRSVLE, OH 43950
Phone Number 740-695-0816
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State OH
Address PO BOX 106, ETNA, OH 43018
Phone Number 614-264-7246
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State PA
Address 1400 BLACKHORSEHILL RD, COATESVILLE, PA 19320
Phone Number 610-380-5318
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Independent Voter
State AZ
Address 5421 W SAINT JOHN RD, GLENDALE, AZ 85308
Phone Number 602-821-2196
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State FL
Address 9809 SARATOGA PARK CIR, BOCA RATON, FL 33428
Phone Number 561-289-8985
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Independent Voter
State LA
Address 504 COMMERCE ST, GRETNA, LA 70056
Phone Number 504-393-9570
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State PA
Address 1329 CAVITT RD, MONROEVILLE, PA 15146
Phone Number 412-758-2219
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Republican Voter
State FL
Address 11528 PURPLE LILAC CIR, ORLANDO, FL 32837
Phone Number 407-257-2100
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Republican Voter
State OH
Address 9048 MCKINLEY DR, NORTHFIELD, OH 44067
Phone Number 330-468-2241
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State DE
Address 140 W INDEPENDENCE BLVD, NEW CASTLE, DE 19720
Phone Number 302-328-6903
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Democrat Voter
State MI
Address 5764 FELLOWSHIP LN, GRANT, MI 49327
Phone Number 231-924-6587
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Independent Voter
State PA
Address RD 2 BOX 912, SCHUYLKILL HAVEN, PA 17972
Phone Number 206-350-5750
Email Address [email protected]

JASON LUCAS

Name JASON LUCAS
Type Voter
State AL
Address 1030 6TH ST SW, ALAMEDA, AL 35007
Phone Number 205-242-6462
Email Address [email protected]

Jason Lucas

Name Jason Lucas
Car NISSAN QUEST
Year 2008
Address 4814 43rd St, Lubbock, TX 79414-3033
Vin 5N1BV28U18N104407

JASON LUCAS

Name JASON LUCAS
Car HONDA ODYSSEY
Year 2007
Address 650 Gatestone St, Gaithersburg, MD 20878-2100
Vin 5FNRL38677B035736

JASON LUCAS

Name JASON LUCAS
Car CHEVROLET AVALANCHE
Year 2007
Address WATERLOO, IA, IA 52045
Vin 3GNFK12327G274069

JASON LUCAS

Name JASON LUCAS
Car GMC SIER
Year 2007
Address 1032 N MAIN ST, HENDERSON, KY 42420-2726
Vin 1GTEC19X57Z126931

JASON LUCAS

Name JASON LUCAS
Car SATURN ION
Year 2007
Address 2307 BUTTERFLY PALM WAY APT 303, KISSIMMEE, FL 34747-2727
Vin 1G8AY18P17Z136769
Phone 321-401-4056

JASON LUCAS

Name JASON LUCAS
Car PONTIAC G6
Year 2007
Address 870 SEDWICK RD, LURAY, VA 22835-3130
Vin 1G2ZF58B874182711

Jason Lucas

Name Jason Lucas
Car NISSAN ALTIMA
Year 2007
Address 109 Ranlo Ave, Gastonia, NC 28054-0010
Vin 1N4AL21E67C142689

JASON LUCAS

Name JASON LUCAS
Car FORD F-150
Year 2007
Address 19311 Marlstone Ct, Houston, TX 77094-3083
Vin 1FTRX12W87NA73642
Phone 281-861-9451

JASON LUCAS

Name JASON LUCAS
Car FORD F-150
Year 2007
Address 729 Dewberry Dr, Saint Johns, FL 32259-4313
Vin 1FTPW12V97KA87231
Phone 904-222-1143

Jason Lucas

Name Jason Lucas
Car DODGE RAM PICKUP 2500
Year 2008
Address 4230 Bradshaw Rd, Salem, VA 24153-8046
Vin 3D7KS26A48G109248
Phone 540-384-6858

JASON LUCAS

Name JASON LUCAS
Car HONDA ODYSSEY
Year 2008
Address 1008 9th Ave S, Clear Lake, IA 50428-2616
Vin 5FNRL38698B006580

JASON LUCAS

Name JASON LUCAS
Car GMC YUKON
Year 2008
Address 1006 OAK GLEN DR, WILLIS, TX 77378-5743
Vin 1GKFC13058R178341

JASON LUCAS

Name JASON LUCAS
Car DODGE GRAND CARAVAN
Year 2008
Address 612 W 8TH ST, MARYSVILLE, OH 43040-1427
Vin 2D8HN44H18R100462

JASON LUCAS

Name JASON LUCAS
Car DODGE MAGNUM
Year 2007
Address 20401 Riopelle St, Highland Park, MI 48203-1253
Vin 2D4FV47T27H702025

JASON LUCAS

Name JASON LUCAS
Car LEXUS LS 460
Year 2008
Address 244 Letterfern Dr, Banner Elk, NC 28604-9644
Vin JTHBL46F285083124

JASON LUCAS

Name JASON LUCAS
Car NISSAN ARMADA
Year 2008
Address 1156 Laura St, Casselberry, FL 32707-2721
Vin 5N1AA08D48N622216

JASON LUCAS

Name JASON LUCAS
Car CHEVROLET SILVERADO 1500
Year 2008
Address 184 Contrary Holw, Jenkins, KY 41537-7946
Vin 2GCEK19J481289899

JASON LUCAS

Name JASON LUCAS
Car VOLKSWAGEN JETTA
Year 2008
Address 803 Baltimore Pike, Bel Air, MD 21014-4211
Vin 3VWRZ71K78M031516

JASON LUCAS

Name JASON LUCAS
Car NISSAN ARMADA
Year 2008
Address 3687 Guinn Ave, Norman, OK 73072-8911
Vin 5N1BA08D88N626290

JASON LUCAS

Name JASON LUCAS
Car CHEVROLET EQUINOX
Year 2008
Address 757 FEDERAL FURNACE RD, PLYMOUTH, MA 02360
Vin 2CNDL737886019520
Phone 607-334-6832

JASON LUCAS

Name JASON LUCAS
Car HONDA ODYSSEY
Year 2008
Address PSC 7 Box 775, APO, AE 09104-0008
Vin 5FNRL38798B028605
Phone 973-256-2205

JASON LUCAS

Name JASON LUCAS
Car GMC YUKON
Year 2008
Address 424 S CHURCH ST, FINCASTLE, VA 24090-5302
Vin 1GKFK63898J135951

JASON LUCAS

Name JASON LUCAS
Car SAAB 9-3
Year 2008
Address 1551 OAK LAWN AVE APT 111, DALLAS, TX 75207-3619
Vin YS3FB49YX81124361

JASON LUCAS

Name JASON LUCAS
Car TOYOTA YARIS
Year 2008
Address 147 OAKMONT RD, CLEMENTON, NJ 08021-5843
Vin JTDJT923285164260

Jason Lucas

Name Jason Lucas
Car FORD TAURUS X
Year 2008
Address 1354 Clover Hollow Rd, Newport, VA 24128-3552
Vin 1FMDK05W88GA01856

Jason Lucas

Name Jason Lucas
Car NISSAN TITAN
Year 2008
Address 1575 Richland Hills Dr, Salem, VA 24153-1608
Vin 1N6AA07F08N352373

JASON LUCAS

Name JASON LUCAS
Car CHEVROLET SILVERADO K1500
Year 2008
Address 1814 AMHERST AVE, CASPER, WY 82601-4916
Vin 2GCEK13J781282857

JASON LUCAS

Name JASON LUCAS
Car BMW 5 SERIES
Year 2007
Address 502 GARDENIA TER, DELRAY BEACH, FL 33444-1715
Vin WBANE535X7CY05277
Phone 561-509-8693

Jason Lucas

Name Jason Lucas
Domain lukestavern.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1117 West Mulberry St. Salem Indiana 47167
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain clsmithautosales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain alabamapaintandbody.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain punchjasoninthecrotch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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 Lucas

Name Jason Lucas
Domain punchjasoninthenuts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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 lucas

Name jason lucas
Domain akpropaganda.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address po box 211373 auke bay Alabama 99821
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain wvchiropractic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-20
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 374 Kenna Dr Charleston West Virginia 25309
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain rocknrollfun5k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2665 Ridge Rd Aurora Illinois 60504
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain lucasfamilynews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-09-04
Update Date 2013-09-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3629 White Birch Way Euless TX 76040
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain forrensoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 374 Kenna Drive Charleston West Virginia 25309
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain my2khost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Sir Thomas Court|Suite 200 Harrisburg Pennsylvania 17109
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain my2kvm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Sir Thomas Court|Suite 200 Harrisburg Pennsylvania 17109
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain my2kmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Sir Thomas Court|Suite 200 Harrisburg Pennsylvania 17109
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain mmachewinggum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2012-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2331 172nd PL SE Bothell Washington 98012
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain jasonlucasphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-24
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 819 11th Ave. Huntington West Virginia 25701
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain soundbodyconceptsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain tri-countiesair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain lucasandcophotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6/13 Duet Drive|Mermaid Waters gold Coast Queensland 4218
Registrant Country AUSTRALIA

Jason Lucas

Name Jason Lucas
Domain foxdenmtn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-08
Update Date 2010-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Sir Thomas Court|Suite 200 Harrisburg Pennsylvania 17109
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain alexanderlandscapedesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain mamaschalkpaint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain 3lakesdental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-17
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville AL 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain thecorewebdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain jslucas.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-01-18
Update Date 2012-11-21
Registrar Name WEBFUSION LTD.
Registrant Address Apt 29 The Foister Building|124 Charles St Leicester Leicestershire LE1 1LB
Registrant Country UNITED KINGDOM

jason lucas

Name jason lucas
Domain jasonlucas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-07
Update Date 2012-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7040 W Palmetto Park Rd. #4453 Boca Raton Florida 33433
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain ludlowtoolllc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-18
Update Date 2013-01-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 46 Moylan Lane Agawam Massachusetts 01001
Registrant Country UNITED STATES

jason lucas

Name jason lucas
Domain alaskanpropaganda.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-01
Update Date 2013-05-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address po box 211373 auke bay Alabama 99821
Registrant Country UNITED STATES

Jason Lucas

Name Jason Lucas
Domain atticinsulationbirmingham.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 680392 Prattville Alabama 36068
Registrant Country UNITED STATES