Jean Jordan

We have found 264 public records related to Jean Jordan in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Jean Jordan in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $46,302.


Jean Wootan Jordan

Name / Names Jean Wootan Jordan
Age 57
Birth Date 1967
Also Known As Jean M Bruno
Person 6948 Bellaire Dr, New Orleans, LA 70124
Phone Number 504-288-4416
Possible Relatives
Previous Address 4911 Gallier Dr, New Orleans, LA 70126
216 Driftwood Cir, Slidell, LA 70458
4515 Iberville St, New Orleans, LA 70119
4515 Bienville St, New Orleans, LA 70119
2221 Giuffrias Ave, Metairie, LA 70001
57356 PO Box, New Orleans, LA 70157
1660 Treasure St, New Orleans, LA 70119
3001 Kingston St #D, Kenner, LA 70065
685 PO Box, Wheatland, CA 95692

Jean Connell Jordan

Name / Names Jean Connell Jordan
Age 60
Birth Date 1964
Also Known As Jean M Jordan
Person 2015 PO Box, Ocean Bluff, MA 02065
Phone Number 781-837-5227
Possible Relatives
Previous Address 118 June St, Marshfield, MA 02050
944 Ocean St #2015, Marshfield, MA 02050
116 June St, Marshfield, MA 02050

Jean Lowry Jordan

Name / Names Jean Lowry Jordan
Age 60
Birth Date 1964
Also Known As Jan E Jordan
Person 10549 Macarthur Blvd #1106, Irving, TX 75063
Phone Number 830-278-8565
Possible Relatives Janellie Jordan Wallace
Previous Address 1910 Evergreen St, Durant, OK 74701
2206 Marvel Dr, Irving, TX 75060
842 Skylane Dr, Uvalde, TX 78801
883 PO Box, Uvalde, TX 78802

Jean Smith Jordan

Name / Names Jean Smith Jordan
Age 64
Birth Date 1960
Also Known As Jean M Smith
Person 2416 Sunset Dr, Tampa, FL 33629
Phone Number 813-254-7334
Possible Relatives

Previous Address 115 Woodland Dr, Madison, MS 39110
98 Mine Rd, High Bridge, NJ 08829
101 Harmony Brass Castle Rd #R, Phillipsburg, NJ 08865
320 Milburn Ave, Lyndhurst, NJ 07071
122 Burrs Rd, Westampton, NJ 08060
115 Woodland Hills Blvd, Madison, MS 39110
14 Woodland Ave, North Brunswick, NJ 08902

Jean M Jordan

Name / Names Jean M Jordan
Age 65
Birth Date 1959
Also Known As Jean M Moyer
Person 3389 Carambola Cir #2439, Coconut Creek, FL 33066
Phone Number 954-957-9065
Possible Relatives

Leanem Royer




Previous Address 35 Sundial Cir, Margate, FL 33068
298 Knollwood Rd, Manchester, CT 06042
218 School St, Manchester, CT 06040
545 Main St #A, Manchester, CT 06040
Wethersfield, Hartford, CT 06114
4 Wethersfield Ave, Hartford, CT 06114
298 Knollwood Rd, Manchester, CT 06040
129 Standish St #N310, Hartford, CT 06114
128 School St, Manchester, CT 06040

Jean Marie Jordan

Name / Names Jean Marie Jordan
Age 66
Birth Date 1958
Person 72 Governor Dinsmore Rd, Windham, NH 03087
Possible Relatives

Previous Address 86 Policy St, Salem, NH 03079

Jean B Jordan

Name / Names Jean B Jordan
Age 67
Birth Date 1957
Also Known As Jean A Jordan
Person 1087 Augusta Dr, Oxford, MS 38655
Phone Number 205-970-0132
Possible Relatives
Jerry Njordan
George J Ujordan




Previous Address 27770 Canal Rd, Orange Beach, AL 36561
1829 Surrey Oaks Ln, Birmingham, AL 35243
1000 Liberty Park Dr #504, Austin, TX 78746
1720 University Ave, Oxford, MS 38655
504 Sisk Ave, Oxford, MS 38655
907 PO Box, University, MS 38677

Jean C Jordan

Name / Names Jean C Jordan
Age 68
Birth Date 1956
Person 30 Cinderwood Cv, Maumelle, AR 72113
Phone Number 501-803-3285
Possible Relatives
Previous Address 428 PO Box, Florence, MS 39073
13134 PO Box, North Little Rock, AR 72113
30 Cinderwood Cv, North Little Rock, AR 72113
8167 PO Box, Little Rock, AR 72203

Jean R Jordan

Name / Names Jean R Jordan
Age 71
Birth Date 1953
Person 75 Astoria St #2, Boston, MA 02126
Phone Number 617-296-8497
Possible Relatives


Jeanique S Jordan
Previous Address 19 Walden Square Rd #501, Cambridge, MA 02140

Jean A Jordan

Name / Names Jean A Jordan
Age 72
Birth Date 1952
Also Known As Gene Jordan
Person 2866 Plumosa Ln, Lake Park, FL 33403
Phone Number 561-844-8471
Possible Relatives

Jeary A Jordan
Previous Address 1408 Killian Dr, West Palm Bch, FL 33403
1408 Killian Dr #111, Lake Park, FL 33403
2856 Banyan Ln, Lake Park, FL 33403
2866 Plumosa Ln, West Palm Beach, FL 33403
530683 PO Box, Lake Park, FL 33403
290 Bacon St, Natick, MA 01760
533 Clematis St, West Palm Beach, FL 33401
1408 Killian Dr #111, West Palm Bch, FL 33403
1408 Killian Dr #110&11, West Palm Beach, FL 33403
1408 Killian Dr #&, Lake Park, FL 33403
87 Key St, Millis, MA 02054
911 Ocean Dr, Juno Beach, FL 33408
1408 Killian Dr #111, West Palm Beach, FL 33403
506 911 Ocean Dr, No Palm Beach, FL 33408
12191 PO Box, Lake Park, FL 33403
Associated Business Lamp Depot, Inc A Lamp Depot

Jean A Jordan

Name / Names Jean A Jordan
Age 74
Birth Date 1950
Person 3040 Highway 151, Downsville, LA 71234
Possible Relatives

R Chester Jordan
Previous Address 25 PO Box, Downsville, LA 71234
25 RR 2, Downsville, LA 71234

Jean M Jordan

Name / Names Jean M Jordan
Age 76
Birth Date 1948
Person 129 PO Box, North Pembroke, MA 02358
Phone Number 781-826-7267
Possible Relatives
Previous Address 170 Schoosett St, Pembroke, MA 02359
1 2 Railroad Ave, Pembroke, MA 02359
115 Northampton Rd #D, Amherst, MA 01002
1 2 Railroad, Pembroke, MA 02359
435 PO Box, North Pembroke, MA 02358
15 Fox Pnd, North Pembroke, MA 02358
Email [email protected]

Jean N Jordan

Name / Names Jean N Jordan
Age 77
Birth Date 1947
Also Known As N Hall
Person 63 Pottersville Rd, Little Compton, RI 02837
Phone Number 401-635-2298
Previous Address 19 Bay Farm Ln, Little Compton, RI 02837
Pottersville, Little Compton, RI 02837

Jean M Jordan

Name / Names Jean M Jordan
Age 80
Birth Date 1944
Person 1950 Santa Rosa Dr, Sierra Vista, AZ 85635
Phone Number 520-458-4485
Possible Relatives
Previous Address 1950 Santa Teresa Dr #87C, Sierra Vista, AZ 85635
1295 Lorl Ln #1, Ogden, UT 84404

Jean W Jordan

Name / Names Jean W Jordan
Age 81
Birth Date 1943
Person 236 Sam Mooney Rd, Seminary, MS 39479
Phone Number 601-722-3642
Possible Relatives






Previous Address 294 RR 1, Seminary, MS 39479
RR 1, Seminary, MS 39479
180B RR 1, Seminary, MS 39479
294A RR 1, Seminary, MS 39479
Biarfield, Seminary, MS 39479
180B PO Box, Seminary, MS 39479
294 PO Box, Seminary, MS 39479
294A PO Box, Seminary, MS 39479

Jean A Jordan

Name / Names Jean A Jordan
Age 83
Birth Date 1941
Person 2 Bismarck St, Mattapan, MA 02126
Phone Number 718-655-0335
Previous Address 3921 Grace Ave #01, Bronx, NY 10466
72 Hancock St #T, Dorchester, MA 02125
685 Vansiefen, Brooklyn, NY 00000
18 Rainbow Crst, Hopewell Junction, NY 12533
1669 PO Box, Boston, MA 02105

Jean Jordan

Name / Names Jean Jordan
Age 83
Birth Date 1941
Person 229 Canal Park Dr #306, Salisbury, MD 21804
Phone Number 410-543-9689
Possible Relatives



Previous Address 314 Mill Pond Ln #417, Salisbury, MD 21804
314 Mill Pond Ln #616, Salisbury, MD 21804
3605 Edgmont Ave, Brookhaven, PA 19015
5811 Flaig Dr, Fairfield, OH 45014
10 Sherry Pl, Swedesboro, NJ 08085
321 Cashel Ct, Aston, PA 19014
6055 Washington Blvd, Indianapolis, IN 46220
39A PO Box, Rising Sun, IN 47040
Email [email protected]

Jean Savannah Jordan

Name / Names Jean Savannah Jordan
Age 85
Birth Date 1938
Person 1725 PO Box, Marshall, TX 75671
Phone Number 903-938-2542
Possible Relatives


Previous Address 1903 South St, Marshall, TX 75670
211 Fisher Dr, Marshall, TX 75670
210 Fisher Dr, Marshall, TX 75670
1725 PO Box, Marshall, AR 72650

Jean Howington Jordan

Name / Names Jean Howington Jordan
Age 92
Birth Date 1931
Also Known As J Jordan
Person Nw Hwy, Sugar Hill, GA 30518
Phone Number 318-352-6308
Possible Relatives
C H Jordan
Previous Address 281 Blanchard Rd, Natchitoches, LA 71457
424 Blanchard Rd, Natchitoches, LA 71457
107 Carolyn St, Natchitoches, LA 71457

Jean Paul Jordan

Name / Names Jean Paul Jordan
Age 100
Birth Date 1923
Also Known As J Jordan
Person 14601 Balgowan Rd #103, Miami Lakes, FL 33016
Phone Number 305-828-9129
Possible Relatives

Jeanpaul Jordan
Previous Address 16020 75th St, Archer, FL 32618
14601 Balgowan Rd #103, Miami Lakes, FL 33016
2800 Toledo St, Coral Gables, FL 33134
10400 108th Ave, Miami, FL 33176
Email [email protected]

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 340 COUNTY ROAD 27, MILLPORT, AL 35576
Phone Number 205-662-5032

Jean A Jordan

Name / Names Jean A Jordan
Age N/A
Person 10450 Portland, Brooklyn, NY 00000
Phone Number 718-522-4923
Possible Relatives
Previous Address 11217 Deceased, Alexandria, VA 22389
130 3rd Ave #12H, Brooklyn, NY 11217

Jean H Jordan

Name / Names Jean H Jordan
Age N/A
Person 416 REDWOOD ST, BIRMINGHAM, AL 35210
Phone Number 205-956-3570

Jean B Jordan

Name / Names Jean B Jordan
Age N/A
Person 281 RR 1 #281, Hopewell, NJ 08525
Possible Relatives
Previous Address 281 PO Box, Hopewell, NJ 08525
72 Pnngntn Hpwll, Hopewell, NJ 08525

Jean G Jordan

Name / Names Jean G Jordan
Age N/A
Person Cor Pine Oak St, Goshen, AL
Phone Number 334-484-9184
Previous Address Si Pine St, Goshen, AL
102 PO Box, Goshen, AL 36035

Jean M Jordan

Name / Names Jean M Jordan
Age N/A
Person 245 Careswell St, Marshfield, MA 02050
Possible Relatives

Jean A Jordan

Name / Names Jean A Jordan
Age N/A
Person 6511 MINK AVE, ANCHORAGE, AK 99504
Phone Number 907-337-1059

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 55 HIGHLAND AVE, ONEONTA, AL 35121
Phone Number 205-274-7560

Jean L Jordan

Name / Names Jean L Jordan
Age N/A
Person 1419 Elm St, Hanceville, AL 35077
Phone Number 256-734-4224
Possible Relatives



Previous Address 1617 Catoma Ln, Cullman, AL 35055
5206 County Road 1114, Vinemont, AL 35179
1419 Elm Dr, Cullman, AL 35055

Jean G Jordan

Name / Names Jean G Jordan
Age N/A
Person 61 PINE ST, GOSHEN, AL 36035
Phone Number 334-484-9184

Jean R Jordan

Name / Names Jean R Jordan
Age N/A
Person 1037 WASHINGTON AVE, MONTGOMERY, AL 36104
Phone Number 334-264-9433

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 2003 S TYLER ST, LITTLE ROCK, AR 72204

Jean E Jordan

Name / Names Jean E Jordan
Age N/A
Person 2328 N 52ND ST, PHOENIX, AZ 85008

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person PO BOX 4146, CAVE CREEK, AZ 85327

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 2401 W SOUTHERN AVE LOT 464, TEMPE, AZ 85282

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 204 CIRCLE M SUBDIVISION RD, JASPER, AL 35504

Jean F Jordan

Name / Names Jean F Jordan
Age N/A
Person 508 MOUNTAIN ST NE, JACKSONVILLE, AL 36265

Jean S Jordan

Name / Names Jean S Jordan
Age N/A
Person 5402 32nd St, Lubbock, TX 79407

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 505 Collins St, Attleboro, MA 02703

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 7018 Dahlia Dr, Little Rock, AR 72209

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 6491 Porter Way, Commerce City, CO 80022

Jean A Jordan

Name / Names Jean A Jordan
Age N/A
Person 37 Narragansett Ave, Worcester, MA 01607

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 2003 S TYLER ST, LITTLE ROCK, AR 72204
Phone Number 501-661-9769

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 1108 S PRESLEY ST, ATMORE, AL 36502
Phone Number 251-368-3688

Jean A Jordan

Name / Names Jean A Jordan
Age N/A
Person 17620 BATESVILLE PIKE, SHERWOOD, AR 72120
Phone Number 501-835-2607

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 16254 N 160TH AVE, SURPRISE, AZ 85374
Phone Number 623-544-4449

Jean M Jordan

Name / Names Jean M Jordan
Age N/A
Person 1950 SANTA TERESA DR, SIERRA VISTA, AZ 85635
Phone Number 520-459-6956

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 9609 E GLENSIDE CT, SUN LAKES, AZ 85248
Phone Number 480-895-9173

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 3130 W AUGUSTA AVE, PHOENIX, AZ 85051
Phone Number 602-973-1374

Jean D Jordan

Name / Names Jean D Jordan
Age N/A
Person 4912 COUNTY ROAD 30, CRAGFORD, AL 36255
Phone Number 256-354-7291

Jean J Jordan

Name / Names Jean J Jordan
Age N/A
Person 50 KENT ST, MONTGOMERY, AL 36109
Phone Number 334-279-6376

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 900 COUNTY ROAD 105, FORT PAYNE, AL 35967
Phone Number 256-523-4948

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 709 COUNTY ROAD 1828, ARAB, AL 35016
Phone Number 256-586-4465

Jean J Jordan

Name / Names Jean J Jordan
Age N/A
Person 581 JOHNNIE INGRAM RD, WEBB, AL 36376
Phone Number 334-899-7365

Jean D Jordan

Name / Names Jean D Jordan
Age N/A
Person 1040 SOUTHLAKE CV, BIRMINGHAM, AL 35244
Phone Number 205-989-0040

Jean I Jordan

Name / Names Jean I Jordan
Age N/A
Person 1952 TARA DR, PRATTVILLE, AL 36066
Phone Number 334-358-4849

Jean C Jordan

Name / Names Jean C Jordan
Age N/A
Person 30 CINDERWOOD CV, MAUMELLE, AR 72113
Phone Number 501-803-3285

Jean Jordan

Name / Names Jean Jordan
Age N/A
Person 2818 MADISON ST, LITTLE ROCK, AR 72204

Jean Jordan

Business Name industrial computer magic
Person Name Jean Jordan
Position company contact
State OH
Address 4569 streetsboro rd, Richfield, OH 44286
SIC Code 912104
Phone Number 330-659-4046
Email [email protected]

Jean Jordan

Business Name True Worshipers Assembley Chr
Person Name Jean Jordan
Position company contact
State NC
Address PO Box 562006 Charlotte NC 28256-2006
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 704-822-0090
Number Of Employees 2
Fax Number 704-822-9290

Jean Jordan

Business Name Torico
Person Name Jean Jordan
Position company contact
State IL
Address 295 Stebbings CT Bradley IL 60915-1274
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores

Jean Jordan

Business Name Sunsurfers Paradise
Person Name Jean Jordan
Position company contact
State ME
Address 84 Main St Bucksport ME 04416-4026
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 207-469-7862
Number Of Employees 2
Annual Revenue 105600

Jean Jordan

Business Name Subway 5175 Corp
Person Name Jean Jordan
Position company contact
State FL
Address 1604 Washington Ave Miami Beach FL 33139-3107
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4111
SIC Description Local And Suburban Transit
Phone Number 305-531-5855

Jean Jordan

Business Name Smoky Mountain Trader
Person Name Jean Jordan
Position company contact
State NC
Address PO Box 1171 Cherokee NC 28719-1171
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 828-497-7877
Number Of Employees 4
Annual Revenue 453120

Jean Jordan

Business Name Serigraphic Industries Inc
Person Name Jean Jordan
Position company contact
State NC
Address 8817 Gulf CT Raleigh NC 27617-4610
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 919-787-5129

Jean Jordan

Business Name Serigraphic Industries
Person Name Jean Jordan
Position company contact
State NC
Address 8817 Gulf Ct Raleigh NC 27617-4610
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 919-787-5129
Number Of Employees 4
Annual Revenue 613800
Fax Number 919-781-3297
Website www.serigraphic-nc.com

Jean Jordan

Business Name Senior Companion Program
Person Name Jean Jordan
Position company contact
State OR
Address 1445 Willamette St Ste 12 Eugene OR 97401-4087
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 541-683-8043

Jean Jordan

Business Name Senior Companion Program
Person Name Jean Jordan
Position company contact
State OR
Address 1445 Willamette St # 12 Eugene OR 97401-4087
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 541-683-8043
Number Of Employees 2
Fax Number 541-463-4156

Jean Jordan

Business Name Platinum Personnel Services
Person Name Jean Jordan
Position company contact
State TX
Address 112 Small Hill Dr Grand Prairie TX 75050-5647
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 972-262-6888

Jean Jordan

Business Name Mama Jean's Antiques
Person Name Jean Jordan
Position company contact
State TX
Address Highway 37 S I 30 Mt Vernon TX 75457-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 903-588-2515
Number Of Employees 3
Annual Revenue 271920
Website www.mamajeans.com

Jean Jordan

Business Name Lakeview Elementary School
Person Name Jean Jordan
Position company contact
State MN
Address 902 Abbott St Albert Lea MN 56007-4404
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 507-379-5020
Number Of Employees 57
Fax Number 507-379-5078

Jean Jordan

Business Name Lakeview Elementary
Person Name Jean Jordan
Position company contact
State MN
Address 902 Abbott St Albert Lea MN 56007-4404
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 507-379-5020

Jean Jordan

Business Name Jordan's Custom Framing & Art
Person Name Jean Jordan
Position company contact
State VA
Address 2808 Franklin Rd SW Roanoke VA 24014-1026
Industry Miscellaneous Retail
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 540-342-5630
Number Of Employees 3
Annual Revenue 779880

Jean Jordan

Business Name J-Mar Cleaners
Person Name Jean Jordan
Position company contact
State MO
Address 4416 E 39th St Kansas City MO 64128-2818
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 816-924-2426

Jean Jordan

Business Name Inland Marine Sales & Services
Person Name Jean Jordan
Position company contact
State ME
Address P.O. BOX 126 East Baldwin ME 04024-0126
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 207-787-2548

Jean Jordan

Business Name Future Works Communications
Person Name Jean Jordan
Position company contact
State FL
Address 8930 Western Way Jacksonville FL 32256-0323
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 904-363-3275
Number Of Employees 9
Annual Revenue 2690640

JEAN B. JORDAN

Business Name FUTURE WORKS COMMUNICATIONS, INC.
Person Name JEAN B. JORDAN
Position registered agent
State FL
Address 1916 RIVER OAKS DRIVE, Jacksonville, FL 32259
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-11-14
Entity Status Flawed/Deficient
Type CEO

Jean Jordan

Business Name Dresser Wayne
Person Name Jean Jordan
Position company contact
State TX
Address 3814 Jarrett Way, Austin, TX 78728
Phone Number
Email [email protected]
Title Hr Assistant

JEAN JORDAN

Business Name CLASSIC VINTAGE, INC.
Person Name JEAN JORDAN
Position registered agent
Corporation Status Suspended
Agent JEAN JORDAN 9949 SANTA MONICA BLVD, BEVERLY HILLS, CA 90212
Care Of P O BOX 480415, LOS ANGELES, CA 90048
CEO ALEXANDRA BRITTAN152 SO SYCAMORE AVE STE 502, LOS ANGELES, CA 90036
Incorporation Date 1999-09-29

Jean Jordan

Business Name Broad Ripple Power & Lighting
Person Name Jean Jordan
Position company contact
State IN
Address 650 Kessler Boulevard East Dr Indianapolis IN 46220-2550
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 317-251-2000
Number Of Employees 7
Annual Revenue 799920
Fax Number 317-253-2797

Jean Jordan

Business Name American Financial Lending Incorporated
Person Name Jean Jordan
Position company contact
State PA
Address 1122 Laurel Ln, Bristol, PA 19007
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Jean Jordan

Business Name A Lamp Depot
Person Name Jean Jordan
Position company contact
State FL
Address 1408 N Killian Dr Ste 111 West Palm Beach FL 33403-1960
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 561-845-1234

Jean Jordan

Business Name A Lamp Depot
Person Name Jean Jordan
Position company contact
State FL
Address 1408 N Killian Dr # 111 Lake Park FL 33403-1960
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 561-845-1234
Number Of Employees 1
Annual Revenue 133860

Jean Jordan

Person Name Jean Jordan
Filing Number 801253333
Position Director
State TX
Address 7414 Westview, Houston TX 77055

Jean E Jordan

Person Name Jean E Jordan
Filing Number 800753476
Position Director
State TX
Address 17130 Sandhurst Dr., Houston TX 77008

Jean B Jordan

Person Name Jean B Jordan
Filing Number 800694855
Position Director
State FL
Address 1916 River Oaks Rd.,, Jacksonville FL 32259

Jean M Jordan

Person Name Jean M Jordan
Filing Number 123894201
Position Director
State TX
Address PO BOX 328, Pointblank TX 77364

Jean M Jordan

Person Name Jean M Jordan
Filing Number 123894201
Position S/T
State TX
Address PO BOX 328, Pointblank TX 77364

Jean L. Jordan

Person Name Jean L. Jordan
Filing Number 106701901
Position Director
State TX
Address 9105 Rex Ct., El Paso TX 79925

Jordan Gloria Jean

State TX
Calendar Year 2018
Employer Houston Isd
Job Title Othr Non-Exempt Aux Inc Volunteers
Name Jordan Gloria Jean
Annual Wage $9,199

Jordan Lou Jean

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $8,075

Jordan Melissa Jean

State GA
Calendar Year 2016
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $17,917

Jordan Jean M

State GA
Calendar Year 2015
Employer Mcduffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $52,349

Jordan Lou Jean

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $32,367

Jordan Melissa Jean

State GA
Calendar Year 2015
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $17,797

Jordan Jean M

State GA
Calendar Year 2014
Employer McDuffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $51,622

Jordan Lou Jean

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $30,874

Jordan Melissa Jean

State GA
Calendar Year 2014
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $17,268

Jordan Jean M

State GA
Calendar Year 2013
Employer McDuffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $51,410

Jordan Lou Jean

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $30,874

Jordan Melissa Jean

State GA
Calendar Year 2013
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $16,912

Jordan Jean M

State GA
Calendar Year 2012
Employer McDuffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $50,185

Jordan Lou Jean

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $31,375

Jordan Jean M

State GA
Calendar Year 2016
Employer Mcduffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $53,735

Jordan Melissa Jean

State GA
Calendar Year 2012
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $17,251

Jordan Lou Jean

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $33,252

Jordan Melissa Jean

State GA
Calendar Year 2011
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $17,129

Jordan Jean M

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $53,326

Jordan Lou Jean

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jordan Lou Jean
Annual Wage $32,624

Jordan Bruce Jean

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Jordan Bruce Jean
Annual Wage $1,566

Jordan Melissa Jean

State GA
Calendar Year 2010
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $16,853

Jordan Carole Jean

State FL
Calendar Year 2017
Employer Indian River Co Tax Collector
Name Jordan Carole Jean
Annual Wage $123,082

Jordan Jessica Jean

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Jordan Jessica Jean
Annual Wage $30,808

Jordan Lois Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jordan Lois Jean
Annual Wage $10,309

Jordan Carole Jean

State FL
Calendar Year 2016
Employer Indian River Co Tax Collector
Name Jordan Carole Jean
Annual Wage $120,392

Jordan Lois Jean

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jordan Lois Jean
Annual Wage $10,110

Jordan Carole Jean

State FL
Calendar Year 2015
Employer Indian River Co Tax Collector
Name Jordan Carole Jean
Annual Wage $123,623

Jordan Jean M

State GA
Calendar Year 2011
Employer McDuffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $51,281

Jordan Lois Jean

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jordan Lois Jean
Annual Wage $9,830

Jordan Melissa Jean

State GA
Calendar Year 2017
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $18,624

Jordan Melissa Jean

State GA
Calendar Year 2018
Employer Bartow County Board Of Education
Job Title Bus Driver
Name Jordan Melissa Jean
Annual Wage $18,430

Jordan Brianne Jean

State TX
Calendar Year 2018
Employer Aldine Isd
Job Title Teacher
Name Jordan Brianne Jean
Annual Wage $53,040

Jordan Jean

State TX
Calendar Year 2017
Employer Houston Isd
Name Jordan Jean
Annual Wage $15,157

Jordan Gloria Jean

State PA
Calendar Year 2017
Employer County of Delaware
Job Title Detention Kitchen Cook
Name Jordan Gloria Jean
Annual Wage $30,537

Jordan Gloria Jean

State PA
Calendar Year 2016
Employer County Of Delaware
Job Title Detention Kitchen Cook
Name Jordan Gloria Jean
Annual Wage $28,763

Jordan Jean A

State MN
Calendar Year 2017
Employer Northeast Metro 916
Name Jordan Jean A
Annual Wage $144,638

Jordan Jean M

State MD
Calendar Year 2018
Employer Carroll County Public Schools
Job Title Special Ed Teacher - Best
Name Jordan Jean M
Annual Wage $80,771

Jordan Jean M

State MD
Calendar Year 2017
Employer School District of Carroll County Public
Job Title Special Ed Teacher - Best
Name Jordan Jean M
Annual Wage $77,242

Jordan Jean M

State OH
Calendar Year 2017
Employer Regional Transit Authority Of Greater Cleveland
Job Title Senior Programmer Analyst
Name Jordan Jean M
Annual Wage $68,719

Jordan Jean M

State OH
Calendar Year 2016
Employer Regional Transit Authority Of Greater Cleveland
Job Title Senior Programmer Analyst
Name Jordan Jean M
Annual Wage $68,187

Jordan Jean

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Senior Sewage Treatment Worker
Name Jordan Jean
Annual Wage $95,531

Jordan Gloria Jean

State NY
Calendar Year 2017
Employer Nyc College Of Technology Hrly
Job Title Eoc Assistant
Name Jordan Gloria Jean
Annual Wage $23

Jordan Jean

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Jordan Jean
Annual Wage $96,164

Jordan Jean M

State GA
Calendar Year 2017
Employer Mcduffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $56,446

Jordan Jean

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Jordan Jean
Annual Wage $101,397

Jordan Jean S

State NJ
Calendar Year 2017
Employer Millburn Twp Public Schools
Name Jordan Jean S
Annual Wage $104,050

Jordan Jean

State NJ
Calendar Year 2016
Employer Millburn Twp
Job Title English As A 2nd Language
Name Jordan Jean
Annual Wage $103,050

Jordan Jean

State NJ
Calendar Year 2015
Employer Millburn Twp
Job Title English As A 2nd Language
Name Jordan Jean
Annual Wage $102,050

Jordan Jean

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Police Sergeant
Name Jordan Jean
Annual Wage $106,495

Jordan Jean

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Police Sergeant
Name Jordan Jean
Annual Wage $103,406

Jordan Barbara Jean

State IL
Calendar Year 2018
Employer City Colleges Of Chicago
Name Jordan Barbara Jean
Annual Wage $8,827

Jordan Barbara Jean

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Jordan Barbara Jean
Annual Wage $11,501

Jordan Barbara Jean

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Jordan Barbara Jean
Annual Wage $16,596

Jordan Barbara Jean

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Jordan Barbara Jean
Annual Wage $10,682

Jordan Cynthia Jean

State ID
Calendar Year 2016
Employer Caldwell District
Name Jordan Cynthia Jean
Annual Wage $20,437

Jordan Cynthia Jean

State ID
Calendar Year 2015
Employer Caldwell District
Name Jordan Cynthia Jean
Annual Wage $22,064

Jordan Jean M

State GA
Calendar Year 2018
Employer Mcduffie County Board Of Education
Job Title Special Education Interrelated
Name Jordan Jean M
Annual Wage $9,498

Jordan Jean

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Jordan Jean
Annual Wage $76,095

Jordan Jean J

State AL
Calendar Year 2016
Employer Secretary Of State
Name Jordan Jean J
Annual Wage $6,265

Jean O Jordan

Name Jean O Jordan
Address 602 Kensington Pl Ne Washington DC 20011 -6217
Phone Number 202-529-4727
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Jean Jordan

Name Jean Jordan
Address 1515 White Pl Se Washington DC 20020 -5343
Phone Number 202-575-4288
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jean A Jordan

Name Jean A Jordan
Address 1408 S Cathay St Aurora CO 80017 -4439
Phone Number 303-750-5715
Email [email protected]
Gender Female
Date Of Birth 1954-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Jean E Jordan

Name Jean E Jordan
Address 10945 Carroll Wood Way Saint Louis MO 63128 -1322
Phone Number 314-544-5386
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean D Jordan

Name Jean D Jordan
Address 1085 Los Angeles Ave Ne Atlanta GA 30306 -3565
Phone Number 404-724-4938
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jean E Jordan

Name Jean E Jordan
Address 3013 Michigan Ave Halethorpe MD 21227 -3647
Phone Number 410-789-9011
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean M Jordan

Name Jean M Jordan
Address 6110 E 5th St Tucson AZ 85711 APT 104-2519
Phone Number 520-790-5939
Gender Unknown
Ethnicity English
Ethnic Group Western European
Education Completed High School
Language English

Jean Jordan

Name Jean Jordan
Address 4621 Kinney Rd Garrison KY 41141 -8244
Phone Number 606-757-2387
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean L Jordan

Name Jean L Jordan
Address 3517 Steinberg Farm Rd Belleville IL 62226 -2468
Phone Number 618-235-9163
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jean R Jordan

Name Jean R Jordan
Address 12000 E Jefsumark Cir Tucson AZ 85749 -9698
Phone Number 623-875-1077
Gender Female
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed High School
Language English

Jean A Jordan

Name Jean A Jordan
Address 4637 Mountain Creek Dr Ne Roswell GA 30075 -4036
Phone Number 678-691-4473
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean W Jordan

Name Jean W Jordan
Address 575 Old Talbotton Rd Thomaston GA 30286 -4673
Phone Number 706-647-6382
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean A Jordan

Name Jean A Jordan
Address 600 Starkey Rd Largo FL 33771 APT 1501-2857
Phone Number 727-400-6344
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jean A Jordan

Name Jean A Jordan
Address 3408 Regent Ave N Minneapolis MN 55422 -2832
Phone Number 763-521-6319
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Jean Jordan

Name Jean Jordan
Address 6121 Chanterelle Ct Stone Mountain GA 30087 -5003
Phone Number 770-864-9378
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Jordan

Name Jean Jordan
Address 6060 Cherokee Trce Cumming GA 30041-5480 -5480
Phone Number 770-887-9383
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean B Jordan

Name Jean B Jordan
Address 3871 Quail Manor Dr Sw Conyers GA 30094 -4069
Phone Number 770-918-0735
Gender Female
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 3001
Education Completed High School
Language English

Jean J Jordan

Name Jean J Jordan
Address 558 Park St Stoughton MA 02072 -3053
Phone Number 781-344-5770
Email [email protected]
Gender Female
Date Of Birth 1940-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Jordan

Name Jean Jordan
Address 4563 Elderberry Ct Burlington KY 41005 -6901
Phone Number 859-689-0855
Mobile Phone 859-991-3947
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
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

Jean Jordan

Name Jean Jordan
Address 600 N Lake Verona Blvd Avon Park FL 33825 -2820
Phone Number 863-453-6957
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jean L Jordan

Name Jean L Jordan
Address 5377 Starwood Pl Sarasota FL 34232 -5711
Phone Number 941-342-1743
Gender Female
Date Of Birth 1964-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jean Jordan

Name Jean Jordan
Address 716 Granada Ave Venice FL 34285 APT 203-2116
Phone Number 941-488-5833
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Jean Jordan

Name Jean Jordan
Address 3225 Ne 40th Ct Fort Lauderdale FL 33308 -6415
Phone Number 954-805-7998
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Language English

Jean Jordan

Name Jean Jordan
Address 9250 County Road 2 Rangely CO 81648 -9726
Phone Number 970-675-8512
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jean M Jordan

Name Jean M Jordan
Address 15 Eagle Dr Tewksbury MA 01876 -4539
Phone Number 978-851-4070
Gender Female
Date Of Birth 1945-05-02
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

JORDAN, JEAN

Name JORDAN, JEAN
Amount 300.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-09-25
Recipient Party D
Recipient State NY
Seat state:governor
Address 25 SAXON WOODS RD SCARSDALE NY

JORDAN, JEAN HAWKINS MRS

Name JORDAN, JEAN HAWKINS MRS
Amount 263.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604089
Application Date 2008-09-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 416 REDWOOD St BIRMINGHAM AL

Jordan, Jean Mrs

Name Jordan, Jean Mrs
Amount 263.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 416 Redwood St Birmingham AL

JORDAN, JEAN

Name JORDAN, JEAN
Amount 250.00
To Hillary Clinton (D)
Year 2010
Transaction Type 15
Filing ID 29934275978
Application Date 2009-04-24
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1087 Augusta Dr OXFORD MS

JORDAN, JEAN

Name JORDAN, JEAN
Amount 250.00
To Eliot L Engel (D)
Year 2004
Transaction Type 15
Filing ID 24981353264
Application Date 2004-09-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Engel for Congress
Seat federal:house
Address 25 Saxon Woods Rd SCARSDALE NY

JORDAN, JEAN

Name JORDAN, JEAN
Amount 245.00
To Macomb County Democratic Cmte
Year 2008
Transaction Type 15
Filing ID 28932261635
Application Date 2007-06-25
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Macomb County Democratic Cmte
Address 22414 Piper EASTPOINTE MI

JORDAN, JEAN J

Name JORDAN, JEAN J
Amount 100.00
To PATERSON, DAVID A
Year 2004
Application Date 2003-03-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 25 SAXON WOODS RD SCARSDALE NY

JORDAN, JEAN

Name JORDAN, JEAN
Amount 50.00
To BARRY, RYAN P
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State CT
Seat state:lower
Address 298 KNOLLWOOD RD MANCHESTER CT

JORDAN, JEAN A

Name JORDAN, JEAN A
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-05-21
Contributor Employer NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 4024 TOLLGATE RD BATAVIA OH

JORDAN, JEAN RENTZ

Name JORDAN, JEAN RENTZ
Amount 50.00
To PADILLA, DEMESIA
Year 2006
Application Date 2006-03-13
Recipient Party R
Recipient State NM
Seat state:office
Address 4632 GREENE NW ALBUQUERQUE NM

JORDAN, JEAN RENTZ

Name JORDAN, JEAN RENTZ
Amount 35.00
To PADILLA, DEMESIA
Year 2006
Application Date 2006-07-21
Recipient Party R
Recipient State NM
Seat state:office
Address 4632 GREENE NW ALBUQUERQUE NM

JORDAN, JEAN

Name JORDAN, JEAN
Amount 30.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-08-31
Recipient Party R
Recipient State OR
Seat state:governor
Address 6125 SE DIVISION ST PORTLAND OR

JORDAN, JEAN

Name JORDAN, JEAN
Amount 25.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-08-09
Recipient Party R
Recipient State OR
Seat state:governor
Address 6125 SE DIVISION ST PORTLAND OR

JORDAN, JEAN

Name JORDAN, JEAN
Amount 25.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State NM
Seat state:governor
Address 191 SPRING ST WESTBROOK ME

JORDAN, JEAN

Name JORDAN, JEAN
Amount 15.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-03-07
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 281 BLANCHARD RD NATCHITOCHES LA

JORDAN, JEAN

Name JORDAN, JEAN
Amount 15.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State OR
Seat state:governor
Address 6125 SE DIVISION ST PORTLAND OR

JORDAN, JEAN

Name JORDAN, JEAN
Amount 10.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-01-31
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 281 BLANCHARD RD NATCHITOCHES LA

JORDAN, JEAN

Name JORDAN, JEAN
Amount 10.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2006-08-17
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 281 BLANCHARD RD NATCHITOCHES LA

JORDAN, JEAN

Name JORDAN, JEAN
Amount 10.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-08-20
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 281 BLANCHARD RD NATCHITOCHES LA

JORDAN, JEAN

Name JORDAN, JEAN
Amount 10.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2006-08-28
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 281 BLANCHARD RD NATCHITOCHES LA

JEAN W JORDAN & MARY ANN JORDAN

Name JEAN W JORDAN & MARY ANN JORDAN
Address 34 Danson Drive St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 109580
Landarea 8,712 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 119900

JORDAN GARY L & JEAN M

Name JORDAN GARY L & JEAN M
Physical Address 451 WEST PARK DR, MARY ESTHER, FL 32569
Owner Address PO BOX 76, MARY ESTHER, FL 32569
Ass Value Homestead 113432
Just Value Homestead 119455
County Okaloosa
Year Built 1995
Area 1968
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 451 WEST PARK DR, MARY ESTHER, FL 32569

JORDAN J A + NORMA JEAN

Name JORDAN J A + NORMA JEAN
Physical Address 600 N LAKE VERONA BLVD, AVON PARK, FL 33825
Owner Address 600 N LAKE VERONA BLVD, AVON PARK, FL 33825
Ass Value Homestead 109244
Just Value Homestead 109244
County Highlands
Year Built 1977
Area 2791
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 600 N LAKE VERONA BLVD, AVON PARK, FL 33825

JORDAN JAMES LARRY & EMMA JEAN

Name JORDAN JAMES LARRY & EMMA JEAN
Physical Address 2712, WELLBORN, FL
Ass Value Homestead 58290
Just Value Homestead 88416
County Suwannee
Year Built 1989
Area 2052
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2712, WELLBORN, FL

JORDAN JEAN A EST

Name JORDAN JEAN A EST
Physical Address 2866 PLUMOSA LN, WEST PALM BEACH, FL 33403
Owner Address 2866 PLUMOSA LN, LAKE PARK, FL 33403
County Palm Beach
Year Built 1994
Area 966
Land Code Mobile Homes
Address 2866 PLUMOSA LN, WEST PALM BEACH, FL 33403

JORDAN JEAN L

Name JORDAN JEAN L
Physical Address 15110 LAKE MAGDALENE BV, TAMPA, FL 33618
Owner Address 15110 LAKE MAGDALENE BLVD, TAMPA, FL 33618
Ass Value Homestead 165088
Just Value Homestead 194747
County Hillsborough
Year Built 1972
Area 2995
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15110 LAKE MAGDALENE BV, TAMPA, FL 33618

JORDAN JEAN S

Name JORDAN JEAN S
Owner Address 1424 8TH PL, PLEASANT GROVE, AL 35127
County Polk
Land Code Acreage not zoned agricultural with or withou

JORDAN MARY JEAN TRUSTEE

Name JORDAN MARY JEAN TRUSTEE
Physical Address 22432 LAIKA AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1980
Area 1491
Land Code Single Family
Address 22432 LAIKA AVE, PORT CHARLOTTE, FL 33952

JORDAN MARY JEAN TRUSTEE

Name JORDAN MARY JEAN TRUSTEE
Physical Address 2419 SUNNINGLOW ST, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1999
Area 1904
Land Code Single Family
Address 2419 SUNNINGLOW ST, PORT CHARLOTTE, FL 33948

JORDAN P W & DOROTHY JEAN

Name JORDAN P W & DOROTHY JEAN
Physical Address HOMESITE (PAPER) AV, ORANGE CITY, FL 32763
County Volusia
Land Code Vacant Residential
Address HOMESITE (PAPER) AV, ORANGE CITY, FL 32763

JORDAN PAUL,ALPHA JEAN

Name JORDAN PAUL,ALPHA JEAN
Physical Address 158 BERMUDA CT, PONTE VEDRA BEACH, FL 32082
Owner Address 158 BERMUDA CT, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 111000
Just Value Homestead 111000
County St. Johns
Year Built 1980
Area 1233
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 158 BERMUDA CT, PONTE VEDRA BEACH, FL 32082

JORDAN RAYMOND M & JEAN B

Name JORDAN RAYMOND M & JEAN B
Physical Address 09400 E BRIAR CT, INVERNESS, FL 34450
Sale Price 170000
Sale Year 2013
Ass Value Homestead 179161
Just Value Homestead 180010
County Citrus
Year Built 2005
Area 2270
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 09400 E BRIAR CT, INVERNESS, FL 34450
Price 170000

JORDAN ROBERT & JEAN

Name JORDAN ROBERT & JEAN
Physical Address 130 SKY HIGH DUNE DR, SRB, FL 32459
Owner Address 207 LAKEWOOD DR, MONETA, VA 24121
County Walton
Year Built 1989
Area 1538
Land Code Single Family
Address 130 SKY HIGH DUNE DR, SRB, FL 32459

JORDAN ROBERT & JEAN

Name JORDAN ROBERT & JEAN
Physical Address 95 SKY HIGH DUNE DR, SRB, FL 32459
Owner Address 207 LAKEWOOD DR, MONETA, VA 24121
Ass Value Homestead 140437
Just Value Homestead 140437
County Walton
Year Built 1989
Area 1538
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 95 SKY HIGH DUNE DR, SRB, FL 32459

JORDAN BRUCE W & JEAN K PERANTONI

Name JORDAN BRUCE W & JEAN K PERANTONI
Physical Address 90 WESTCOTT ROAD
Owner Address 90 WESTCOTT ROAD
Sale Price 0
Ass Value Homestead 1128500
County mercer
Address 90 WESTCOTT ROAD
Value 1893500
Net Value 1893500
Land Value 765000
Prior Year Net Value 1893500
Transaction Date 2010-09-03
Property Class Residential
Deed Date 1996-07-22
Sale Assessment 966800
Price 0

JORDAN ALVIN & FLORA JEAN

Name JORDAN ALVIN & FLORA JEAN
Physical Address 3101 MULDOON RD, PENSACOLA, FL 32526
Owner Address 3101 MULDOON RD, PENSACOLA, FL 32526
Ass Value Homestead 99745
Just Value Homestead 109374
County Escambia
Year Built 1967
Area 2306
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3101 MULDOON RD, PENSACOLA, FL 32526

JORDAN JAMES & JEAN D

Name JORDAN JAMES & JEAN D
Physical Address 65 EDINBURGH ROAD
Owner Address 65 EDINBURGH ROAD
Sale Price 0
Ass Value Homestead 140000
County camden
Address 65 EDINBURGH ROAD
Value 201800
Net Value 201800
Land Value 61800
Prior Year Net Value 221600
Transaction Date 2012-12-21
Property Class Residential
Year Constructed 1985
Price 0

JORDAN JOSEPH & JEAN

Name JORDAN JOSEPH & JEAN
Physical Address 80 DEVON STREET
Owner Address 80 DEVON STREET
Sale Price 0
Ass Value Homestead 111500
County bergen
Address 80 DEVON STREET
Value 246500
Net Value 246500
Land Value 135000
Prior Year Net Value 246500
Transaction Date 2011-01-28
Property Class Residential
Year Constructed 1930
Price 0

JEAN A JORDAN

Name JEAN A JORDAN
Address 75 Astoria Street Boston MA 02126
Value 109500
Landvalue 109500
Buildingvalue 147500
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JEAN ANN JORDAN

Name JEAN ANN JORDAN
Address 500 Tremont Court Middletown OH

JEAN DALE JORDAN

Name JEAN DALE JORDAN
Address 1243 Ashley Creek Drive Matthews NC
Value 28000
Landvalue 28000
Buildingvalue 156420
Bedrooms 4
Numberofbedrooms 4
Type Hip

JEAN E JORDAN

Name JEAN E JORDAN
Address 2840 3rd Street Springfield OR 97477
Value 54132
Landvalue 54132
Buildingvalue 121350

JEAN E JORDAN & PETER J JORDAN

Name JEAN E JORDAN & PETER J JORDAN
Address 6985 Seminole Boulevard ## 35 Seminole FL 33772
Value 3417
Landvalue 22100
Type Residential
Price 12500

JEAN G JORDAN

Name JEAN G JORDAN
Address 9330 Kingswood Road Southport FL
Value 42650
Landvalue 42650
Buildingvalue 20396
Landarea 87,120 square feet
Type Residential Property

JEAN JORDAN

Name JEAN JORDAN
Address 1015 Dorset Drive Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 83200
Landarea 3,018 square feet
Airconditioning yes
Numberofbathrooms 1.1

JEAN JORDAN

Name JEAN JORDAN
Address 206 N Winnetka Avenue Dallas TX 75208
Value 120160
Landvalue 48000
Buildingvalue 120160

JEAN JORDAN

Name JEAN JORDAN
Address 5329 Wymore Road Panama FL
Value 46816
Landvalue 46816
Buildingvalue 169536
Landarea 119,790 square feet
Type Residential Property

JEAN M JORDAN

Name JEAN M JORDAN
Address 1224 S 46th Street Philadelphia PA 19143
Value 10993
Landvalue 10993
Buildingvalue 63407
Landarea 1,409.40 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 31000

JEAN M JORDAN

Name JEAN M JORDAN
Address 5348 Thornapple Lane Acworth GA
Value 93000
Landvalue 93000
Buildingvalue 184490
Type Residential; Lots less than 1 acre

JEAN N JORDAN

Name JEAN N JORDAN
Address 914 Pleasant Valley Road Garland TX 75040
Value 48790
Landvalue 18000
Buildingvalue 48790

JORDAN JEAN S

Name JORDAN JEAN S
Physical Address 1159 STOCKTON PLACE
Owner Address 1159 STOCKTON PLACE
Sale Price 469000
Ass Value Homestead 119600
County middlesex
Address 1159 STOCKTON PLACE
Value 184300
Net Value 184300
Land Value 64700
Prior Year Net Value 184300
Transaction Date 2007-08-22
Property Class Residential
Deed Date 2007-03-05
Sale Assessment 184300
Year Constructed 1954
Price 469000

JEAN JORDAN

Name JEAN JORDAN
Physical Address 330 NE 174 ST, North Miami Beach, FL 33162
Owner Address 330 NE 174 ST, N MIAMI BEACH, FL 33162
Ass Value Homestead 80797
Just Value Homestead 80797
County Miami Dade
Year Built 1964
Area 1373
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 330 NE 174 ST, North Miami Beach, FL 33162

JEAN JORDAN

Name JEAN JORDAN
Type Republican Voter
State CT
Address 191 SOUTH RD, MARLBOROUGH, CT 06447
Phone Number 860-295-0668
Email Address [email protected]

JEAN JORDAN

Name JEAN JORDAN
Type Voter
State IL
Address 405 E 87TH PLACE, CHICAGO, IL 60619
Phone Number 773-991-9051
Email Address [email protected]

JEAN JORDAN

Name JEAN JORDAN
Type Democrat Voter
State FL
Address 4470 31ST AVE, VERO BEACH, FL 32967
Phone Number 772-370-8431
Email Address [email protected]

JEAN JORDAN

Name JEAN JORDAN
Type Voter
State FL
Address 2333 FAIRWAY DR, WEST PALM BCH, FL 33409
Phone Number 561-315-4761
Email Address [email protected]

JEAN JORDAN

Name JEAN JORDAN
Type Voter
State ME
Address 210 BACK RIDGE RD, ORLAND, ME 4472
Phone Number 207-266-9531
Email Address [email protected]

JEAN JORDAN

Name JEAN JORDAN
Type Voter
State AL
Address 55 HIGHLAND AVE, ONEONTA, AL 35121
Phone Number 205-531-0416
Email Address [email protected]

Jean A Jordan

Name Jean A Jordan
Visit Date 4/13/10 8:30
Appointment Number U50247
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 2/4/14 11:00
Appt End 2/4/14 23:59
Total People 255
Last Entry Date 1/24/14 14:54
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Jean E Jordan

Name Jean E Jordan
Visit Date 4/13/10 8:30
Appointment Number U97584
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 9:00
Appt End 4/14/2012 23:59
Total People 264
Last Entry Date 4/11/2012 16:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JEAN JORDAN

Name JEAN JORDAN
Car CHEVROLET HHR
Year 2008
Address 531 Kelleys Chapel Rd, Burlison, TN 38015-6409
Vin 3GNCA63XX8S704997

JEAN JORDAN

Name JEAN JORDAN
Car CHRYSLER SEBRING
Year 2008
Address 1642 WESTMORELAND ST, ABILENE, TX 79603-3418
Vin 1C3LC55R68N134801
Phone 325-823-2827

JEAN JORDAN

Name JEAN JORDAN
Car TOYOTA AVALON
Year 2008
Address 2809 Jamestown Rd, Hattiesburg, MS 39402-2625
Vin 4T1BK36BX8U319810

JEAN JORDAN

Name JEAN JORDAN
Car BMW M3
Year 2008
Address 5917 MIDSUMMER ST, BOISE, ID 83716-5506
Vin WBSVA93528E215952

JEAN JORDAN

Name JEAN JORDAN
Car CHEVROLET UPLANDER
Year 2007
Address 137 Meisel Ave, Springfield, NJ 07081-1829
Vin 1GNDV331X7D127650
Phone 973-376-2377

JEAN JORDAN

Name JEAN JORDAN
Car GMC SIERRA 1500
Year 2007
Address 531 Kelleys Chapel Rd, Burlison, TN 38015-6409
Vin 1GTEC14C57Z642825
Phone 901-476-4732

JEAN JORDAN

Name JEAN JORDAN
Car PONTIAC TORRENT
Year 2007
Address 115 ROWLAND DR, PORT DEPOSIT, MD 21904-2206
Vin 2CKDL73FX76069225

JEAN JORDAN

Name JEAN JORDAN
Car CHRYSLER 300
Year 2007
Address 330 NE 174th St, North Miami Beach, FL 33162-1874
Vin 2C3KA43R87H693045

JEAN JORDAN

Name JEAN JORDAN
Car PONTIAC GRAND PRIX
Year 2007
Address 3761 Jones White Rd, Roper, NC 27970-9019
Vin 2G2WP582971180218

JEAN JORDAN

Name JEAN JORDAN
Car TOYOTA CAMRY
Year 2007
Address 10320 W Whitnall Edge Cir, Franklin, WI 53132-2840
Vin 4T1BE46K87U552127
Phone 414-425-5443

JEAN JORDAN

Name JEAN JORDAN
Car HONDA CR-V
Year 2007
Address 72 Tartan Rd, San Angelo, TX 76901-9523
Vin JHLRE38727C002498

JEAN JORDAN

Name JEAN JORDAN
Car INFINITI G35
Year 2007
Address 5117 96th St E, Bradenton, FL 34211-3774
Vin JNKBV61E27M700319

Jean Jordan

Name Jean Jordan
Domain e-cigsus.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-10
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain soulimpressionband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-20
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain vaceda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-30
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1060 Lebanon Virginia 24266
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain budmerchant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-20
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain jjspics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-10
Update Date 2012-10-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6312 Aladdin Dr Hope Mills NC 28348
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain gojeannie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

JEAN JORDAN

Name JEAN JORDAN
Domain circleofonemartialarts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-09-22
Update Date 2013-08-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 18 MILLAY LANE BAYSHORE New York 11706
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain e-cigsus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-10
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain apostlejeanjordan.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-10
Update Date 2013-09-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2244 Water Plant Rd Maiden NC 28650
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain apostlejeanjordan.biz
Contact Email [email protected]
Create Date 2012-09-10
Update Date 2013-10-25
Registrar Name 1&1 INTERNET AG|BATCHCSR
Registrant Address 2244 Water Plant Rd Maiden NC 28650
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain apostlejeanjordan.info
Contact Email [email protected]
Create Date 2012-09-10
Update Date 2013-10-02
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 2244 Water Plant Rd Maiden NC 28650
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain budmerchant.info
Contact Email [email protected]
Create Date 2011-04-20
Update Date 2013-04-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain e-cigsus.info
Contact Email [email protected]
Create Date 2013-11-10
Update Date 2014-01-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain apostlejeanjordan.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-10
Update Date 2013-09-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2244 Water Plant Rd Maiden NC 28650
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain budmerchant.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-20
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain gojeannie.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain gojeannie.info
Contact Email [email protected]
Create Date 2011-01-12
Update Date 2014-01-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 16606 W Taylor St Goodyear Arizona 85338-6136
Registrant Country UNITED STATES

Jean Jordan

Name Jean Jordan
Domain jordan3shoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address Beijing road beijing beijing beijing 100000
Registrant Country CHINA