Jean Thomas

We have found 341 public records related to Jean Thomas in 37 states . People found have 3 ethnicities: African American 1, African American 2 and Welsh. 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 65 business registration records connected with Jean Thomas in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Staff Nurse. These employees work in sixteen different states. Most of them work in Florida state. Average wage of employees is $35,514.


Jean Madina Thomas

Name / Names Jean Madina Thomas
Age 55
Birth Date 1969
Also Known As Jean Marie Madina
Person 8010 Princess Ann Dr, Charlotte, NC 28212
Phone Number 504-244-3928
Possible Relatives






Previous Address 1126 White St, New Orleans, LA 70119
3212 Lasalle St, Charlotte, NC 28216
6830 Coronet Ct #A, New Orleans, LA 70126
7843 Coronet Ct, New Orleans, LA 70126
7250 Chef Hwy #B13, New Orleans, LA 70126
6830 Coronet Ct, New Orleans, LA 70126
6830 Coronet Ct #0A, New Orleans, LA 70126
Email [email protected]

Jean E Thomas

Name / Names Jean E Thomas
Age 56
Birth Date 1968
Also Known As Jean E Reilly
Person 45 Telegraph Hill Rd, Marshfield, MA 02050
Phone Number 781-837-4877
Possible Relatives

Richard C Reillyjr

Previous Address 263 Granite St, Quincy, MA 02169
61 Mount Vernon Ave, Braintree, MA 02184

Jean Renee Thomas

Name / Names Jean Renee Thomas
Age 58
Birth Date 1966
Also Known As R Jean
Person 5584 194th Ln, Miami Gardens, FL 33055
Phone Number 305-620-1645
Possible Relatives







Previous Address 5584 194th Ln, Opa Locka, FL 33055
6272 186th St #114, Hialeah, FL 33015
6960 186th St #122, Hialeah, FL 33015
6317 33rd St, Tulsa, OK 74107
6309 33rd West Ave #324, Tulsa, OK 74132
6272 186th St #205, Hialeah, FL 33015
6309 33rd St, Tulsa, OK 74107
6960 186 #122, Mid Florida, FL 32799
6930 186th St, Hialeah, FL 33015
2123 Owasso Ave, Tulsa, OK 74106
6317 S #324, Tulsa, OK 74132
Email [email protected]

Jean M Thomas

Name / Names Jean M Thomas
Age 59
Birth Date 1965
Also Known As Jean M Howe
Person 8849 Sheraton Dr, Miramar, FL 33025
Phone Number 954-965-8372
Possible Relatives




Myval Thomas

Previous Address 1212 188th St #188, Miami, FL 33169
1470 175th St, Miami, FL 33169
7943 Greenway Blvd #D, Miramar, FL 33023
7943 Greenway Blvd, Miramar, FL 33023
7943 Greenway Blvd #1A, Miramar, FL 33023
7943 Greenway Blvd #A, Miramar, FL 33023
695111 PO Box, Miami, FL 33269
1000 Burlington St, Opa Locka, FL 33054
1212 Nw, Opa Locka, FL 33054
1212 Nw Ter, Opa Locka, FL 33054
1212 Ter #188, Opa Locka, FL 33054

Jean H Thomas

Name / Names Jean H Thomas
Age 60
Birth Date 1964
Also Known As Jean H Stblanc
Person 2007 PO Box, Harvey, LA 70059
Phone Number 504-366-1474
Possible Relatives
Previous Address 680 Lapalco Blvd #101, Gretna, LA 70056
680 Lapalco Blvd #240, Gretna, LA 70056
919 Perry St, Gretna, LA 70053
680 Lapalco Blvd #103, Gretna, LA 70056
400 20th St #15, Gretna, LA 70053
4000 Chestnut St, Marrero, LA 70072
444 Marion Ave, Harvey, LA 70058

Jean N Thomas

Name / Names Jean N Thomas
Age 61
Birth Date 1963
Person 810 3rd Ave, Pompano Beach, FL 33060
Possible Relatives Florhonda J Thomas
Previous Address 4130 21st Ave #H302, Fort Lauderdale, FL 33309
616 9th Ave, Pompano Beach, FL 33060
605 9th Ave, Pompano Beach, FL 33060

Jean B Thomas

Name / Names Jean B Thomas
Age 62
Birth Date 1962
Person 11003 12th Ave, Miami, FL 33161
Possible Relatives

Previous Address 2001 133rd St, Miami, FL 33167
500 26th St, Miami, FL 33137
1233 59th St, Miami, FL 33142
1947 4th Ave, Miami, FL 33136

Jean M Thomas

Name / Names Jean M Thomas
Age 68
Birth Date 1956
Also Known As J Thomas
Person 31 Newton Ter, Tewksbury, MA 01876
Phone Number 781-273-1295
Possible Relatives


Previous Address 7 Hallmark Gdns #5, Burlington, MA 01803
7 Hallmark Gdns #10, Burlington, MA 01803
7 Hallmark Gdns #7, Burlington, MA 01803
7 Hallmark Gdns, Burlington, MA 01803
Hallmark Gd, Burlington, MA 01803
36 Surry Rd, Arlington, MA 02476
1079 Adams St, Dorchester Center, MA 02124
131 Forest St #E10, Saugus, MA 01906
131 Forest St, Saugus, MA 01906
49 Pierce Ave, Dorchester, MA 02122
131 Forest St #E1, Saugus, MA 01906
1079 Adams #2, Somerville, MA 02144

Jean Y Thomas

Name / Names Jean Y Thomas
Age 76
Birth Date 1948
Person 1947 Kirkman Rd #6, Orlando, FL 32811
Phone Number 407-578-9901
Possible Relatives





Laeafar Thomas
Leafar Thomas
Previous Address 4009 Lake Ter, Miramar, FL 33023
800 Banks Rd #108, Coconut Creek, FL 33063
406 Lakeside Dr #108, Margate, FL 33063
7205 9th Ct, Margate, FL 33063
770 Banks Rd, Coconut Creek, FL 33063
636413 PO Box, Margate, FL 33063

Jean Evans Thomas

Name / Names Jean Evans Thomas
Age 78
Birth Date 1946
Also Known As Janet E Thomas
Person 2343 Hayward Ave, Phoenix, AZ 85021
Phone Number 602-864-0972
Possible Relatives
Previous Address 311 Orchid Ln, Phoenix, AZ 85021
1230 Van Buren St, Hollywood, FL 33019
1926 Hollywood Blvd #BL323, Hollywood, FL 33020
21105 38th Ave #76, Miami, FL 33180
208 Three Island Bl #211, Hollywood, FL 33019
208 Three Islands Blvd #104, Hallandale Beach, FL 33009
3505 Ocean Dr #120, Hollywood, FL 33019
4101 4th St #411, Plantation, FL 33317

Jean L Thomas

Name / Names Jean L Thomas
Age 81
Birth Date 1943
Person 19430 114th Pl, Miami, FL 33157
Phone Number 305-232-1485
Possible Relatives
Previous Address 431 Carmelite St, Port Saint Lucie, FL 34983
19771 114th Ave #130, Miami, FL 33157
19701 114th Ave #165, Miami, FL 33157
101 Myrtle St, Brockton, MA 02301

Jean R Thomas

Name / Names Jean R Thomas
Age 83
Birth Date 1941
Also Known As Joanna Thomas
Person 27153 Highway 430, Franklinton, LA 70438
Phone Number 985-839-5967
Possible Relatives
Previous Address 217 Main St, Franklinton, LA 70438
144 PO Box, Franklinton, LA 70438
ANE PO Box, Franklinton, LA 70438

Jean R Thomas

Name / Names Jean R Thomas
Age 83
Birth Date 1940
Person 520 Independence Way, Roswell, GA 30075
Phone Number 478-405-7808
Possible Relatives
Lendell B Thomas



Lyndall B Thomas
Previous Address 10 Labrador Ct, Columbus, GA 31909
20 Audubon Pt, Newnan, GA 30265
7255 Valley Forest Dr, Cumming, GA 30041
6445 Stapleton Rd #R8, Macon, GA 31216
800 Terry Pkwy, Terrytown, LA 70056
8745 Belle Rive Blvd, Jacksonville, FL 32256
420 Soft Shadow Ln, Debary, FL 32713
4155 Webb Bridge Rd, Alpharetta, GA 30005
1029 Red Oak Cir, Brandon, FL 33511
420 Frost Shadow, Debary, FL 32713
1029 Oak, Brandon, FL 33511
3360 Indian Hills Dr, Marietta, GA 30068
911 Mill Stream Ct, Savannah, GA 31419

Jean D Thomas

Name / Names Jean D Thomas
Age 84
Birth Date 1939
Also Known As Jean A Thomas
Person 4601 Metropolitan Dr #D, New Orleans, LA 70126
Phone Number 504-283-4947
Possible Relatives
Previous Address 4709 Euphrosine St, New Orleans, LA 70125
Email [email protected]

Jean Gideon Thomas

Name / Names Jean Gideon Thomas
Age 93
Birth Date 1930
Person 427 Martin St #23, Chandler, TX 75758
Phone Number 903-849-2250
Possible Relatives
M J Thomas
Previous Address 3700 McDonald Rd #120, Tyler, TX 75701
126 Mayfair Dr, Shreveport, LA 71107

Jean Thomas

Name / Names Jean Thomas
Age 93
Birth Date 1930
Also Known As J Thomas
Person 2901 Palm Aire Dr #207, Pompano Beach, FL 33069
Phone Number 954-545-9559
Possible Relatives




A Thomas
Pd Ajthomas

Previous Address 651 Village Dr #806, Pompano Beach, FL 33060
1901 Ocean Blvd #S12D, Fort Lauderdale, FL 33305
1901 Ocean Blvd #12, Ft Lauderdale, FL 33305
1901 Ocean Blvd #12D, Fort Lauderdale, FL 33305
1901 Ocean Blvd #S-12D, Fort Lauderdale, FL 33305
3100 Ocean Blvd #1406, Fort Lauderdale, FL 33308
3400 Galt Ocean Dr #1S, Fort Lauderdale, FL 33308
1901 Ocean Blvd, Fort Lauderdale, FL 33305
1901 Ocean Blvd #SD, Ft Lauderdale, FL 33305
3100 Ocean Blvd #F1406, Fort Lauderdale, FL 33308
1901 Ocean Blvd #10E, Fort Lauderdale, FL 33305
1901 Ocean Blvd #S-12-D, Ft Lauderdale, FL 33305
4540 Ocean Dr #412, Lauderdale By The Sea, FL 33308
4546 El Mar Dr, Lauderdale By The Sea, FL 33308
2715 Ocean Blvd #17C, Ft Lauderdale, FL 33308
2715 Ocean Blvd #A17-C, Ft Lauderdale, FL 33308
2715 Ocean Blvd #17C, Fort Lauderdale, FL 33308
1905 Ocean Blvd, Ft Lauderdale, FL 33305
2715 Ocean Blvd, Ft Lauderdale, FL 33308
5 Ocean #2715, Fort Lauderdale, FL 33308
2715 Ocean Blvd, Fort Lauderdale, FL 33308
4078 PO Box, Fort Lauderdale, FL 33338
1901 Ocean Blvd #D, Fort Lauderdale, FL 33305
Email [email protected]

Jean N Thomas

Name / Names Jean N Thomas
Age 101
Birth Date 1922
Also Known As Jean F Thomas
Person 90 Main St, South Deerfield, MA 01373
Phone Number 413-665-2224
Possible Relatives

Previous Address 100 Lands End Blvd, Myrtle Beach, SC 29572
264 Main, Deerfield, MA 01342
264 Main St, Deerfield, MA 01342

Jean Thomas

Name / Names Jean Thomas
Age 106
Birth Date 1918
Person 1000 Southern Artery #569, Quincy, MA 02169
Phone Number 617-471-8391
Possible Relatives
Previous Address 179 Upland Rd, Brookline, MA 02445
179 Burgin Py 2 Pk #2, Quincy, MA 02169
179 Thomas E Burgin Pkwy #2, Quincy, MA 02169

Jean C Thomas

Name / Names Jean C Thomas
Age N/A
Person 1206 Edwards St, Youngstown, OH 44502
Phone Number 330-744-0379
Possible Relatives

Previous Address 318 St Louis, You, OH 00000

Jean B Thomas

Name / Names Jean B Thomas
Age N/A
Person 521 West St, Duxbury, MA 02332
Possible Relatives Marilyn K Kleinthomas

Previous Address 521 West St #6C, Duxbury, MA 02332
521 West St #1012, Duxbury, MA 02332

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 11 Bass River Pkwy, South Yarmouth, MA 02664
Possible Relatives



E R Thomasiii
E Richard Thomas
Previous Address 19 Harbor Ave, Marblehead, MA 01945

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 232 Boyd St, Monticello, AR 71655
Possible Relatives

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 68 Sagamore St #B, Lynn, MA 01902
Possible Relatives

Jean R Thomas

Name / Names Jean R Thomas
Age N/A
Person 1612 2nd St, Cabot, AR 72023
Possible Relatives

Jean E Thomas

Name / Names Jean E Thomas
Age N/A
Person 3232 TAYSHEE CIR, ANCHORAGE, AK 99504
Phone Number 907-333-1855

Jean M Thomas

Name / Names Jean M Thomas
Age N/A
Person 1020 JOSSELIN LN, PALMER, AK 99645
Phone Number 907-745-7251

Jean E Thomas

Name / Names Jean E Thomas
Age N/A
Person 2280 COUNTY ROAD 804, WEDOWEE, AL 36278
Phone Number 256-357-4590

Jean S Thomas

Name / Names Jean S Thomas
Age N/A
Person 5936 RIDGELINE DR, BESSEMER, AL 35022
Phone Number 205-424-8366

Jean R Thomas

Name / Names Jean R Thomas
Age N/A
Person 120 OAKWOOD AVE, FAIRHOPE, AL 36532
Phone Number 251-929-0573

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 3830 W SWEET PL, TUCSON, AZ 85745

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 1345 HUBBARD RD, NEWTON, AL 36352

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 1640 E RAVEN DR, WASILLA, AK 99654

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 191 PO Box, Jena, LA 71342

Jean E Thomas

Name / Names Jean E Thomas
Age N/A
Person 700 Gardenia Ln, Plantation, FL 33317

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 5001 65th St #A220, Little Rock, AR 72209

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 3377 N GLOVE MINE CT, TUCSON, AZ 85745
Phone Number 520-743-5083

Jean E Thomas

Name / Names Jean E Thomas
Age N/A
Person 6945 E MAIN ST, APT 1101 MESA, AZ 85207
Phone Number 480-832-6121

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 1114 W PALM LN, PHOENIX, AZ 85007
Phone Number 602-253-3289

Jean M Thomas

Name / Names Jean M Thomas
Age N/A
Person 400 S BROADWAY PL, TUCSON, AZ 85710
Phone Number 520-751-2136

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 83 COUNTY ROAD 3061, TROY, AL 36079
Phone Number 334-808-8325

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 4589 RAMBART DR, GRAND BAY, AL 36541
Phone Number 251-602-1015

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 2177 COUNTY LAKE RD, GURLEY, AL 35748
Phone Number 256-776-3833

Jean M Thomas

Name / Names Jean M Thomas
Age N/A
Person 2550 HILLCREST RD, APT A103 MOBILE, AL 36695
Phone Number 251-662-5945

Jean A Thomas

Name / Names Jean A Thomas
Age N/A
Person 28 PERKINS WOOD RD, HARTSELLE, AL 35640
Phone Number 256-773-8777

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 152 LEE HALL ST, SCOTTSBORO, AL 35769
Phone Number 256-574-4708

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 1310 W BYPASS, ANDALUSIA, AL 36420
Phone Number 334-222-5638

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 621 SHADYWOOD DR, BIRMINGHAM, AL 35206
Phone Number 205-836-6466

Jean D Thomas

Name / Names Jean D Thomas
Age N/A
Person 5389 PINEYWOOD RD, BIRMINGHAM, AL 35242
Phone Number 334-687-4093

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 267 LEE ROAD 697, OPELIKA, AL 36804
Phone Number 334-363-0031

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 2125 PEARSON AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-925-5369

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 220 HORCHLER CIR, HAYDEN, AL 35079
Phone Number 205-590-4984

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 15 FLOURNOY DR, LAFAYETTE, AL 36862
Phone Number 334-864-8768

Jean M Thomas

Name / Names Jean M Thomas
Age N/A
Person 4606 COUNTY ROAD 17, SAWYERVILLE, AL 36776
Phone Number 334-624-1862

Jean C Thomas

Name / Names Jean C Thomas
Age N/A
Person 2197 BEND RD, CLEVELAND, AL 35049
Phone Number 205-274-0945

Jean Thomas

Name / Names Jean Thomas
Age N/A
Person 9605 W COOLIDGE ST, PHOENIX, AZ 85037

Jean Thomas

Business Name tobe-boss-free.com
Person Name Jean Thomas
Position company contact
State VA
Address 5006 Queensbury Circle, FREDERICKSBURG, 22408 VA
Phone Number
Email [email protected]

JEAN THOMAS

Business Name WIP-X SYSTEMS, INC.
Person Name JEAN THOMAS
Position registered agent
State GA
Address 1586 HWY 11N, SOCIAL CIRCLE, GA 30025
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JEAN S. THOMAS

Business Name WIP-X MANAGEMENT CO., INC.
Person Name JEAN S. THOMAS
Position registered agent
State GA
Address 1586 HWY. 11 N, SOCIAL CIRCLE, GA 30025
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jean Thomas

Business Name Tutwiler Branch Library
Person Name Jean Thomas
Position company contact
State MS
Address P.O. BOX 214 Tutwiler MS 38963-0214
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 662-345-8475

Jean Thomas

Business Name Thomas, Jean
Person Name Jean Thomas
Position company contact
State SD
Address 2020 West Omaha, Rapid City, SD 57702
SIC Code 821103
Phone Number
Email [email protected]

Jean Thomas

Business Name Thomas Financial Svc Inc
Person Name Jean Thomas
Position company contact
State CO
Address 400 S Howes St # 2 Fort Collins CO 80521-2888
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 970-482-0453
Number Of Employees 3
Annual Revenue 54720
Fax Number 970-482-1886

Jean Thomas

Business Name The New York Eye And Ear Infirmary Foundation
Person Name Jean Thomas
Position company contact
State NY
Address 310 E 14th St, New York, NY 10003
Phone Number
Email [email protected]
Title Marketing Staff; Director

JEAN THOMAS

Business Name THOMAS, JEAN
Person Name JEAN THOMAS
Position company contact
State VA
Address 13618 Hull St. Rd. P.M.B 146, MIDLOTHIAN, VA 23112
SIC Code 839998
Phone Number
Email [email protected]

JEAN THOMAS

Business Name THOMAS GRAZING LLC
Person Name JEAN THOMAS
Position Mmember
State NV
Address PO BOX 31 PO BOX 31, PARADISE VALLEY, NV 89426
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0259122013-4
Creation Date 2013-05-24
Type Domestic Limited-Liability Company

JEAN THOMAS

Business Name TEXDYE, INC.
Person Name JEAN THOMAS
Position registered agent
State GA
Address 1586 HWY. 11N, SOCIAL CIRCLE, GA 30025
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-07-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JEAN THOMAS

Business Name TECHNICAL SALES & APPLICATIONS, INC.
Person Name JEAN THOMAS
Position registered agent
State SC
Address P.O. BOX 269, LIBERTY, SC 29657
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-12-27
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jean Thomas

Business Name Stonegate Meadows Apartments
Person Name Jean Thomas
Position company contact
State TN
Address 2435 Willowbrook Dr Murfreesboro TN 37130-8403
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 615-494-9778
Annual Revenue 784080

Jean Thomas

Business Name Schulz Angenend Flory
Person Name Jean Thomas
Position company contact
State IA
Address 860 2nd Ave SE Cedar Rapids IA 52403-2460
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 319-364-8704
Number Of Employees 21
Annual Revenue 5654700

Jean Thomas

Business Name Red Door Salon
Person Name Jean Thomas
Position company contact
State NC
Address 308 W Raleigh St Siler City NC 27344-3726
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 919-663-1079
Number Of Employees 3
Annual Revenue 163350

JEAN C THOMAS

Business Name RIVERBANK PROPERTIES, INC.
Person Name JEAN C THOMAS
Position registered agent
State GA
Address 84 Spring Lake Lane #8187, Ellijay, GA 30536
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-08
Entity Status Active/Compliance
Type CFO

JEAN S. THOMAS

Business Name P & H PIPELINE INDUSTRIES, INC.
Person Name JEAN S. THOMAS
Position registered agent
State GA
Address 7582 US HWY 76, YOUNG HARRIS, GA 30582
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-12-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jean Thomas

Business Name Orlando Street Mobil
Person Name Jean Thomas
Position company contact
State IL
Address 9915 Orlando St Machesney Park IL 61115-1642
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 815-654-8170
Number Of Employees 4
Annual Revenue 2304000

Jean Thomas

Business Name North Street Mobile Home Park
Person Name Jean Thomas
Position company contact
State IA
Address 1042 North St Jesup IA 50648-9239
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 319-827-1350

JEAN NATE THOMAS

Business Name NICONATE ENTERPRISE WORLDWIDE CORPORATION
Person Name JEAN NATE THOMAS
Position President
State VA
Address PO BOX 756 PO BOX 756, MIDDLEBURG, VA 20118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0042422014-0
Creation Date 2014-01-24
Type Domestic Corporation

JEAN NATE THOMAS

Business Name NICONATE ENTERPRISE WORLDWIDE CORPORATION
Person Name JEAN NATE THOMAS
Position Treasurer
State VA
Address PO BOX 756 PO BOX 756, MIDDLEBURG, VA 20118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0042422014-0
Creation Date 2014-01-24
Type Domestic Corporation

JEAN NATE THOMAS

Business Name NICONATE ENTERPRISE WORLDWIDE CORPORATION
Person Name JEAN NATE THOMAS
Position Director
State VA
Address PO BOX 756 PO BOX 756, MIDDLEBURG, VA 20118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0042422014-0
Creation Date 2014-01-24
Type Domestic Corporation

JEAN NATE THOMAS

Business Name NICONATE CHARITIES
Person Name JEAN NATE THOMAS
Position President
State VA
Address PO BOX 756 PO BOX 756, MIDDLEBURG, VA 20118-0756
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0561282013-9
Creation Date 2013-11-19
Type Domestic Non-Profit Corporation

JEAN NATE THOMAS

Business Name NICONATE CHARITIES
Person Name JEAN NATE THOMAS
Position Director
State VA
Address PO BOX 756 PO BOX 756, MIDDLEBURG, VA 20118-0756
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0561282013-9
Creation Date 2013-11-19
Type Domestic Non-Profit Corporation

Jean Thomas

Business Name Marcus Hotels, Inc
Person Name Jean Thomas
Position company contact
State WI
Address 100 E Wisconsin Ave # 1900, Milwaukee, WI 53202
Phone Number
Email [email protected]
Title Senior Vice President of Marketing

Jean Thomas

Business Name Langley Optical Co
Person Name Jean Thomas
Position company contact
State MO
Address P.O. BOX 419238 Kansas City MO 64141-6238
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3851
SIC Description Ophthalmic Goods
Phone Number 913-492-5379

JEAN PAUL THOMAS

Business Name KEEPINITREAL ESTATE, LLC.
Person Name JEAN PAUL THOMAS
Position Mmember
State NV
Address 2764 LAKE SAHARA DRIVE 2764 LAKE SAHARA DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0780572005-9
Creation Date 2005-11-07
Type Domestic Limited-Liability Company

JEAN P THOMAS

Business Name KEEPINITREAL ESTATE, LLC.
Person Name JEAN P THOMAS
Position Mmember
State VA
Address 641 COUNSELOR SQUARE 641 COUNSELOR SQUARE, VIRGINIA BEACH, VA 23452
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0780572005-9
Creation Date 2005-11-07
Type Domestic Limited-Liability Company

Jean Thomas

Business Name Jet Defense Products
Person Name Jean Thomas
Position company contact
State AZ
Address 6042 E Halifax St Mesa AZ 85205-4508
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 480-830-5892
Number Of Employees 2
Annual Revenue 99960

Jean Thomas

Business Name Jean Thomas Sr MD
Person Name Jean Thomas
Position company contact
State MO
Address 6125 Clayton Ave Ste 122 Saint Louis MO 63139-3266
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 314-644-4555

Jean Thomas

Business Name Jean Thomas Designs Inc
Person Name Jean Thomas
Position company contact
State OH
Address 11516 Glynwood Rd Wapakoneta OH 45895-9434
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 419-738-6889
Annual Revenue 180480

Jean Thomas

Business Name Jean Thomas Designs
Person Name Jean Thomas
Position company contact
State OH
Address 11516 Glynwood Rd Wapakoneta OH 45895-9434
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 419-738-6889
Number Of Employees 2
Annual Revenue 189880

Jean Thomas

Business Name Jackson Partners
Person Name Jean Thomas
Position company contact
State GA
Address 148 S Clayton St Lawrenceville GA 30045-5717
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 770-237-9694
Number Of Employees 22
Annual Revenue 3733200
Website www.morsbergergroup.com

JEAN M THOMAS

Business Name JOHN THOMAS'S INSURANCE PLACE, INC.
Person Name JEAN M THOMAS
Position registered agent
State GA
Address 1695 LAZY RIVER LANE, DUNWOODY, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-06-30
Entity Status Active/Owes Current Year AR
Type Secretary

JEAN M THOMAS

Business Name JEAN THOMAS, INC.
Person Name JEAN M THOMAS
Position registered agent
State GA
Address 5556 YEAGER ROAD, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-16
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jean Thomas

Business Name J Thomas Co & Spa
Person Name Jean Thomas
Position company contact
State NC
Address 715 Gum Branch Rd Ste 7 Jacksonville NC 28540-6427
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 910-938-3444

Jean Thomas

Business Name J Thomas & Co Salon & Spa
Person Name Jean Thomas
Position company contact
State NC
Address 715 Gum Branch Rd # 7 Jacksonville NC 28540-6427
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 910-938-3444
Number Of Employees 5
Annual Revenue 326700

Jean Thomas

Business Name Her Boutique
Person Name Jean Thomas
Position company contact
State VA
Address 13618 Hull St Road, MECHANICSVILLE, 23111 VA
Phone Number
Email [email protected]

Jean Thomas

Business Name Franks Bethel Music
Person Name Jean Thomas
Position company contact
State OH
Address 406 S Main St Bethel OH 45106-1510
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 513-734-6789

Jean Thomas

Business Name First National Bank & Trust Co
Person Name Jean Thomas
Position company contact
State NE
Address 2211 Sunset Dr # 118 Beatrice NE 68310-4346
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 402-228-8813
Email [email protected]
Number Of Employees 1
Website www.fnb-beatrice.com

Jean Thomas

Business Name Family Dollar Store
Person Name Jean Thomas
Position company contact
State OH
Address 57 E Jefferson St Jefferson OH 44047-1115
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 440-576-0340
Annual Revenue 1111320

JEAN O THOMAS

Business Name FRAGRANCES, LTD.
Person Name JEAN O THOMAS
Position registered agent
State GA
Address 130 LUCYS PLACE, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-27
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEAN S. THOMAS

Business Name ELEKTRA, INC.
Person Name JEAN S. THOMAS
Position registered agent
State GA
Address 1565 Davis Farm Drive, Kennesaw, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-19
Entity Status Active/Compliance
Type Secretary

Jean Thomas

Business Name Daisy Mae Country Decor & More
Person Name Jean Thomas
Position company contact
State AZ
Address 7150 N 58th Ave Glendale AZ 85301-2487
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 623-934-3757
Number Of Employees 2
Annual Revenue 414060

Jean Thomas

Business Name Daisy Mae Country Decor & More
Person Name Jean Thomas
Position company contact
State AZ
Address 7150 N 58th Ave Ste A Glendale AZ 85301-2487
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 623-934-3757
Number Of Employees 1
Annual Revenue 30400

JEAN J. THOMAS

Business Name DALTON DIRECT, INC.
Person Name JEAN J. THOMAS
Position registered agent
State GA
Address 3377 CHESTNUT DRIVE, DORAVILLE, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jean Thomas

Business Name Country Store & Museum
Person Name Jean Thomas
Position company contact
State PA
Address 4 S Main St Biglerville PA 17307-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 717-677-7447
Number Of Employees 3
Annual Revenue 334080

Jean Thomas

Business Name Country Co Insur & Fincl Svcs
Person Name Jean Thomas
Position company contact
State OR
Address 4240 Highway 39 Klamath Falls OR 97603-9614
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 541-882-3921

Jean Thomas

Business Name City Of Tutwiler Library
Person Name Jean Thomas
Position company contact
State MS
Address Main St Tutwiler MS 38963-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 662-345-8475
Number Of Employees 2

Jean Thomas

Business Name Broadway Apts
Person Name Jean Thomas
Position company contact
State MN
Address 219 S Broadway Wells MN 56097-1634
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 507-553-3366

Jean Thomas

Business Name Blair's Video
Person Name Jean Thomas
Position company contact
State MD
Address 22741 Three Notch Rd # 13 California MD 20619-3099
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 301-863-5065
Number Of Employees 12
Annual Revenue 524160
Fax Number 301-863-5065
Website www.blairsvideo.com

Jean Thomas

Business Name Biz Z Bee Courier
Person Name Jean Thomas
Position company contact
State TX
Address 8038 Way St Houston TX 77028-1444
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 713-631-8348

Jean Thomas

Business Name Bell Stores Inc
Person Name Jean Thomas
Position company contact
State OH
Address 5508 Wales Ave NW Massillon OH 44646-9011
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 330-833-9404

Jean Thomas

Business Name Amvets Number 665 Inc
Person Name Jean Thomas
Position company contact
State NC
Address 116 Sweeten Creek Rd Asheville NC 28803-1526
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

Jean Thomas

Business Name Aegis Home Health Care
Person Name Jean Thomas
Position company contact
State TX
Address 13131 Mills Bend St Houston TX 77070-4414
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 281-970-0384

Jean S Thomas

Business Name Accelera Corp.
Person Name Jean S Thomas
Position registered agent
State GA
Address 1565 Davis Farm Dr NW, Kennesaw, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-20
Entity Status Active/Compliance
Type Secretary

JEAN THOMAS

Business Name AUTOMOTIVE PARTS AND SUPPLIES COMPANY OF NORT
Person Name JEAN THOMAS
Position registered agent
State GA
Address 7582 US HWY 76, YOUNG HARRIS, GA 30582
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEAN THOMAS

Business Name A CONFIDENT SMILE, P.C.
Person Name JEAN THOMAS
Position registered agent
State GA
Address 303 W. HANSELL STREET, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-01-01
Entity Status Active/Compliance
Type Secretary

JEAN L THOMAS

Business Name 7HL RANCH L.L.C.
Person Name JEAN L THOMAS
Position Mmember
State NV
Address 24856 LYE LANE 24856 LYE LANE, PARADISE VALLEY, NV 89426
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0108882011-0
Creation Date 2011-02-26
Type Domestic Limited-Liability Company

JEAN THOMAS

Person Name JEAN THOMAS
Filing Number 8150806
Position EXECUTIVE VP

JEAN THOMAS

Person Name JEAN THOMAS
Filing Number 8150806
Position CHIEF MARKETING OFFICER

JEAN THOMAS

Person Name JEAN THOMAS
Filing Number 8454206
Position EXECUTIVE VICE PRESIDENT CHIEF M

Jean Thomas

Person Name Jean Thomas
Filing Number 13872401
Position Director
State TX
Address # Bulldog Dr., Carthage TX 75633

Jean Thomas

Person Name Jean Thomas
Filing Number 116210701
Position Director
State TX
Address 13589 FM 2625 E., Marshall TX 75672

Jean Thomas

Person Name Jean Thomas
Filing Number 155150001
Position Director/Trustee
State TX
Address 6350 State Hwy 53 #90, Temple TX 76504

Jean Thomas

Person Name Jean Thomas
Filing Number 155150001
Position Secretary
State TX
Address 6350 State Hwy 53 #90, Temple TX 76504

Thomas Jean D

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Nursing Station Clk 1
Name Thomas Jean D
Annual Wage $47,258

Thomas Lindsey Jean

State IL
Calendar Year 2018
Employer Illinois State University
Name Thomas Lindsey Jean
Annual Wage $66,643

Thomas Jean M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Thomas Jean M
Annual Wage $74,864

Thomas Jean M

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Thomas Jean M
Annual Wage $82,196

Thomas Jean M

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Thomas Jean M
Annual Wage $82,390

Thomas Jean

State IL
Calendar Year 2015
Employer East Aurora Sd 131
Name Thomas Jean
Annual Wage $663

Thomas Jean M

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Thomas Jean M
Annual Wage $70,248

Thomas Teleah Jean

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Thomas Teleah Jean
Annual Wage $8,062

Thomas Hilary Jean

State ID
Calendar Year 2018
Employer St Maries Joint District
Job Title Instructional Assistant ? Regular Education
Name Thomas Hilary Jean
Annual Wage $12,191

Thomas Hilary Jean

State ID
Calendar Year 2017
Employer St Maries Joint District
Name Thomas Hilary Jean
Annual Wage $10,704

Thomas Erma Jean

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Nursing Technical/paraprofessional
Name Thomas Erma Jean
Annual Wage $66,628

Thomas Erma Jean

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Thomas Erma Jean
Annual Wage $71,099

Thomas Erma Jean

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Thomas Erma Jean
Annual Wage $62,769

Thomas Brenda Jean

State GA
Calendar Year 2011
Employer Administrative Services, Department Of
Job Title Clerk (Wl)
Name Thomas Brenda Jean
Annual Wage $15,777

Thomas Jean

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Thomas Jean
Annual Wage $6,000

Thomas Erma Jean

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Nursing Technical/paraprofessional
Name Thomas Erma Jean
Annual Wage $52,740

Thomas Cammie Jean

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Thomas Cammie Jean
Annual Wage $54,447

Thomas Lindy Jean

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Thomas Lindy Jean
Annual Wage $69,017

Thomas Wanda Jean

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Thomas Wanda Jean
Annual Wage $20,728

Thomas Alma Jean

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Thomas Alma Jean
Annual Wage $12,495

Thomas Jennifer Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Thomas Jennifer Jean
Annual Wage $48,392

Thomas Cammie Jean

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Thomas Cammie Jean
Annual Wage $51,787

Thomas Jennifer Jean

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Thomas Jennifer Jean
Annual Wage $47,847

Thomas Jennifer Jean

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Thomas Jennifer Jean
Annual Wage $44,525

Thomas Kristie Jean

State DE
Calendar Year 2016
Employer Woodbridge School Distri
Name Thomas Kristie Jean
Annual Wage $1,618

Thomas Carolyn Jean

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Thomas Carolyn Jean
Annual Wage $53,482

Thomas A Jean

State AR
Calendar Year 2017
Employer White Hall School District
Name Thomas A Jean
Annual Wage $14,654

Thomas A Jean

State AR
Calendar Year 2016
Employer White Hall School District
Name Thomas A Jean
Annual Wage $14,537

Thomas Brenda Jean

State GA
Calendar Year 2010
Employer Administrative Services, Department Of
Job Title Clerk (Wl)
Name Thomas Brenda Jean
Annual Wage $31,169

Thomas A Jean

State AR
Calendar Year 2015
Employer White Hall School District
Name Thomas A Jean
Annual Wage $13,625

Thomas Jean E

State IN
Calendar Year 2015
Employer State Fair Commission
Job Title Rabbit P
Name Thomas Jean E
Annual Wage $379

Thomas Jean

State IN
Calendar Year 2017
Employer State Fair Commission (State)
Job Title Seasonal
Name Thomas Jean
Annual Wage $1,500

Thomas Jean A

State NY
Calendar Year 2015
Employer State Fair Ag & Markets Expo
Name Thomas Jean A
Annual Wage $1,260

Thomas Jean A

State NY
Calendar Year 2015
Employer New York State Fair
Job Title State Fair Assnt
Name Thomas Jean A
Annual Wage $1,260

Perry Thomas Jean

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Perry Thomas Jean
Annual Wage $12,287

Thomas Jean A

State NY
Calendar Year 2015
Employer Boces-onondaga Cortland Madiso
Name Thomas Jean A
Annual Wage $9,957

Thomas Jean L

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Thomas Jean L
Annual Wage $575

Thomas Jean E

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Thomas Jean E
Annual Wage $775

Thomas Jean F

State NJ
Calendar Year 2018
Employer Irvington Bd Of Ed
Name Thomas Jean F
Annual Wage $43,580

Thomas Jean F

State NJ
Calendar Year 2017
Employer Irvington Bd Of Ed
Name Thomas Jean F
Annual Wage $43,332

Thomas Marie Yanick Jean

State NJ
Calendar Year 2015
Employer County Of Morris
Job Title Institution Attendant
Name Thomas Marie Yanick Jean
Annual Wage $7,084

Thomas Brenda Jean

State NE
Calendar Year 2018
Employer City Of Lincoln
Job Title Senior Office Assistant
Name Thomas Brenda Jean
Annual Wage $35,394

Thomas Brenda Jean

State NE
Calendar Year 2017
Employer City Of Lincoln
Job Title Senior Office Assistant
Name Thomas Brenda Jean
Annual Wage $35,394

Thomas Ramona Jean

State LA
Calendar Year 2018
Employer School District Of Washington
Job Title Teacher
Name Thomas Ramona Jean
Annual Wage $45,250

Thomas Jean E

State IN
Calendar Year 2016
Employer State Fair Commission
Job Title Seasonal
Name Thomas Jean E
Annual Wage $1,500

Thomas Ramona Jean

State LA
Calendar Year 2016
Employer School District Of Washington
Job Title Teachers
Name Thomas Ramona Jean
Annual Wage $44,465

Thomas Jean

State KY
Calendar Year 2016
Employer Dept For Community Based Services
Job Title Family Support Specialist Iii
Name Thomas Jean
Annual Wage $33,410

Thomas Tanya Jean

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Custodian
Name Thomas Tanya Jean
Annual Wage $26,340

Thomas Tanya Jean

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Custodian
Name Thomas Tanya Jean
Annual Wage $26,325

Maillioux Jean Thomas Jacques

State KS
Calendar Year 2017
Employer County of Johnson
Job Title Makerspace Facilitator
Name Maillioux Jean Thomas Jacques
Annual Wage $48,308

Thomas Tanya Jean

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Custodian
Name Thomas Tanya Jean
Annual Wage $22,300

Maillioux Jean Thomas

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Makerspace Facilitator
Name Maillioux Jean Thomas
Annual Wage $32,591

Thomas Lila Jean

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Staff Nurse
Name Thomas Lila Jean
Annual Wage $81,835

Thomas Lila Jean

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Staff Nurse
Name Thomas Lila Jean
Annual Wage $81,539

Thomas Lila Jean

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Staff Nurse
Name Thomas Lila Jean
Annual Wage $84,998

Thomas Jean

State IA
Calendar Year 2016
Employer School District Of Marion
Job Title Food Service
Name Thomas Jean
Annual Wage $22,010

Thomas Lila Jean

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Staff Nurse
Name Thomas Lila Jean
Annual Wage $92,392

Thomas Jean

State IN
Calendar Year 2018
Employer State Fair Commission (State)
Job Title Seasonal
Name Thomas Jean
Annual Wage $1,500

Thomas Jean

State KY
Calendar Year 2017
Employer Dept For Community Based Services
Job Title Family Support Specialist Iii
Name Thomas Jean
Annual Wage $33,410

Thomas Beverly Jean

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Grade 4
Name Thomas Beverly Jean
Annual Wage $51,281

Jean A Thomas

Name Jean A Thomas
Address 601 W Orman Ave Pueblo CO 81004 -1446
Mobile Phone 719-459-9099
Gender Unknown
Date Of Birth 1941-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jean E Thomas

Name Jean E Thomas
Address 1273 Bevan Dr Sebastian FL 32958 -5430
Mobile Phone 772-532-3184
Email [email protected]
Gender Male
Date Of Birth 1953-09-13
Ethnicity African American 2
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 501
Education Completed Graduate School
Language English

Jean M Thomas

Name Jean M Thomas
Address 16 Middle St Madison ME 04950 -1210
Phone Number 207-696-5141
Gender Unknown
Date Of Birth 1926-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jean A Thomas

Name Jean A Thomas
Address 154 19th Ave Madawaska ME 04756 -1341
Phone Number 207-728-0950
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jean A Thomas

Name Jean A Thomas
Address 175 Carlson St Westbrook ME 04092 -4608
Phone Number 207-797-7873
Gender Unknown
Date Of Birth 1934-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jean P Thomas

Name Jean P Thomas
Address 14207 Ballinger Ter Burtonsville MD 20866 -2022
Phone Number 240-481-5413
Email [email protected]
Gender Unknown
Date Of Birth 1970-02-06
Ethnicity Welsh
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 College
Language English

Jean Thomas

Name Jean Thomas
Address 234 Bellmont Blvd Decatur IN 46733-2506 -2922
Phone Number 260-701-1401
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Thomas

Name Jean Thomas
Address 5135 Sonora Rd Hodgenville KY 42748 -9661
Phone Number 270-358-4342
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jean G Thomas

Name Jean G Thomas
Address 1715 Crossland Rd Murray KY 42071 -7012
Phone Number 270-753-0887
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jean Thomas

Name Jean Thomas
Address 13974 Wisconsin St Detroit MI 48238 -2330
Phone Number 313-330-8544
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jean L Thomas

Name Jean L Thomas
Address 4122 Graceland Ave Indianapolis IN 46208 -3819
Phone Number 317-283-8621
Gender Female
Date Of Birth 1932-06-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Thomas

Name Jean Thomas
Address 1931 Trowbridge High St Carmel IN 46032-7221 -7221
Phone Number 317-313-8007
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean M Thomas

Name Jean M Thomas
Address 8423 Sw 21st Ln Gainesville FL 32607 -3456
Phone Number 352-331-3701
Mobile Phone 352-871-7075
Email [email protected]
Gender Male
Date Of Birth 1987-10-12
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jean S Thomas

Name Jean S Thomas
Address 3006 N Skipjack Dr Cambridge MD 21613 -3492
Phone Number 410-228-8363
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jean C Thomas

Name Jean C Thomas
Address 1621 Eastern Pkwy Louisville KY 40204 -1561
Phone Number 502-459-9892
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Jean L Thomas

Name Jean L Thomas
Address 9050 100th St Se Alto MI 49302 -9219
Phone Number 616-401-9090
Gender Unknown
Date Of Birth 1921-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jean M Thomas

Name Jean M Thomas
Address 4 Greenbriar Ln Chester IL 62233 -1411
Phone Number 618-826-3911
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean M Thomas

Name Jean M Thomas
Address 3627 Trailcliff Pl Colorado Springs CO 80906 -4926
Phone Number 719-527-9093
Gender Female
Date Of Birth 1961-06-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jean A Thomas

Name Jean A Thomas
Address 5196 Park Elwood Rd Richmond IN 47374 -9611
Phone Number 765-965-9971
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean E Thomas

Name Jean E Thomas
Address 9955 Sw 155th Ct Miami FL 33196 -3860
Phone Number 786-269-6863
Email [email protected]
Gender Female
Date Of Birth 1936-06-18
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean Thomas

Name Jean Thomas
Address 4683 N Teddy Roosevelt Rd Golden Valley AZ 86413 -8844
Phone Number 928-565-5735
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

THOMAS, JEAN J

Name THOMAS, JEAN J
Amount 700.00
To Democratic Party of Harris County
Year 2010
Transaction Type 15
Filing ID 10931947608
Application Date 2010-10-26
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Harris County
Address 3714 Sunstone Dr HOUSTON TX

THOMAS, JEAN

Name THOMAS, JEAN
Amount 500.00
To Kent Kingsley (R)
Year 2012
Transaction Type 15
Filing ID 12951379231
Application Date 2012-01-18
Contributor Occupation HOMEMAKER
Contributor Employer NONE/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Kingsley for Congress
Seat federal:house
Address 258 Thomas Rd MILNER GA

THOMAS, JEAN

Name THOMAS, JEAN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951666101
Application Date 2011-10-24
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3714 sunstone dr HOUSTON TX

THOMAS, JEAN JOHNSON

Name THOMAS, JEAN JOHNSON
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020351952
Application Date 2011-08-08
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JEAN J

Name THOMAS, JEAN J
Amount 500.00
To Democratic Party of Harris County
Year 2010
Transaction Type 15
Filing ID 10931947607
Application Date 2010-10-21
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Harris County
Address 3714 Sunstone Dr HOUSTON TX

THOMAS, JEAN

Name THOMAS, JEAN
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020952332
Application Date 2004-10-08
Contributor Occupation CHILDREN'S NATL MED CENTER
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JEAN

Name THOMAS, JEAN
Amount 400.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020613210
Application Date 2008-09-29
Contributor Occupation P
Contributor Employer CHILDRENS NATIONAL MEDICAL CENTER
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JEAN

Name THOMAS, JEAN
Amount 300.00
To DAVISON, PAT & MIHALIC, DAVID
Year 2004
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN

Name THOMAS, JEAN
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991283406
Application Date 2004-09-29
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 6 Midstream HILTON HEAD ISLAND SC

THOMAS, JEAN A DR

Name THOMAS, JEAN A DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970951735
Application Date 2005-07-26
Contributor Occupation Owner
Contributor Employer Women's Health Obgyn St. Louis Inc
Organization Name Women's Health Ob/Gyn St Louis
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6125 Clayton Ave Ste 122 SAINT LOUIS MO

THOMAS, JEAN J

Name THOMAS, JEAN J
Amount 300.00
To Democratic Party of Harris County
Year 2008
Transaction Type 15
Filing ID 28992544696
Application Date 2008-09-09
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Harris County
Address 3714 Sunstone Dr HOUSTON TX

THOMAS, JEAN

Name THOMAS, JEAN
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020510881
Application Date 2005-10-07
Contributor Occupation P
Contributor Employer CHILDRENS NATIONAL MEDICAL CENTER
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962258121
Application Date 2004-07-12
Contributor Occupation Physician
Contributor Employer Childrens National Medical Ctr
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5301 Reno Rd NW WASHINGTON DC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962694006
Application Date 2004-10-13
Contributor Occupation Physician
Contributor Employer Childrens Nat Med
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 5301 Reno Rd NW WASHINGTON DC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To JOHNSON, STEPHEN L
Year 2006
Application Date 2006-07-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State WA
Seat state:judicial
Address PO BOX 1055 SUN VALLEY ID

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To MAYER, SHELLEY B
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State NY
Seat state:lower
Address 301 E 22ND ST APT 2S NEW YORK NY

Thomas, Jean

Name Thomas, Jean
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2010-10-16
Contributor Occupation Physician
Contributor Employer VA Medical Center
Organization Name VA Medical Center
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2 Carriage Trail Barrington RI

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To BLUNT, MATT
Year 2004
Application Date 2004-11-02
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State MO
Seat state:governor
Address 6125 CLAYTON AVE ST LOUIS MO

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990020655
Application Date 2007-03-05
Contributor Occupation Physician
Contributor Employer Childrens Nat Med
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 5301 Reno Rd NW WASHINGTON DC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020094284
Application Date 2011-12-30
Organization Name Children's National Medical Center
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JEAN M

Name THOMAS, JEAN M
Amount 241.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962493160
Application Date 2004-09-07
Contributor Occupation Cytotechnologist
Contributor Employer Mayo Clinic
Contributor Gender F
Committee Name America Coming Together
Address 3954 Cattail Pond Cir W JACKSONVILLE FL

THOMAS, JEAN J

Name THOMAS, JEAN J
Amount 200.00
To Democratic Party of Harris County
Year 2010
Transaction Type 15
Filing ID 29934448861
Application Date 2009-07-20
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Harris County

THOMAS, JEAN J

Name THOMAS, JEAN J
Amount 200.00
To Democratic Party of Harris County
Year 2010
Transaction Type 15
Filing ID 10991096849
Application Date 2010-07-05
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Harris County
Address 3714 Sunstone Dr HOUSTON TX

THOMAS, JEAN

Name THOMAS, JEAN
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930341257
Application Date 2007-10-05
Contributor Occupation Physician
Contributor Employer Childrens National Medic
Organization Name Childrens National Medic
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5301 Reno Rd NW WASHINGTON DC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 125.00
To MAYER, SHELLEY B
Year 2006
Application Date 2006-05-25
Recipient Party D
Recipient State NY
Seat state:lower
Address 301 E 22ND ST 2S NEW YORK NY

THOMAS, JEAN

Name THOMAS, JEAN
Amount 100.00
To JOHNSON, BRAD
Year 2004
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:office
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN

Name THOMAS, JEAN
Amount 100.00
To DAVISON, PAT & MIHALIC, DAVID
Year 2004
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN M

Name THOMAS, JEAN M
Amount 100.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN M

Name THOMAS, JEAN M
Amount 100.00
To JOHNSON, BRAD
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:office
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN M

Name THOMAS, JEAN M
Amount 100.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Application Date 2008-09-16
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 322 TURNER ST STEVENSVILLE MT

THOMAS, JEAN

Name THOMAS, JEAN
Amount 75.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-07-31
Recipient Party D
Recipient State MD
Seat state:governor
Address PO BOX 24221 BALTIMORE MD

THOMAS, JEAN

Name THOMAS, JEAN
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-06-17
Contributor Occupation TECH EDITOR
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 3715 NE 180TH ST LAKE FOREST PARK WA

THOMAS, JEAN

Name THOMAS, JEAN
Amount 50.00
To BARRETT, GRESHAM
Year 2010
Application Date 2010-05-28
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 27 N COMMERCE ST LIBERTY SC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 50.00
To BARRETT, GRESHAM
Year 2010
Application Date 2010-06-14
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 27 N COMMERCE ST LIBERTY SC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 50.00
To BARRETT, GRESHAM
Year 2010
Application Date 2010-05-12
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 27 N COMMERCE ST LIBERTY SC

THOMAS, JEAN

Name THOMAS, JEAN
Amount 25.00
To KERNAN, JOE (G)
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State IN
Seat state:governor
Address 725 12TH ST TELL CITY IN

THOMAS, JEAN M

Name THOMAS, JEAN M
Amount 15.00
To WESSEL-KROESCHELL, BETH
Year 2006
Application Date 2006-03-06
Recipient Party D
Recipient State IA
Seat state:lower
Address 2220 KNAPP ST AMES IA

THOMAS, JEAN

Name THOMAS, JEAN
Amount 10.88
To LAZARUS, ANNE E
Year 2010
Application Date 2009-11-09
Recipient Party D
Recipient State PA
Seat state:judicial
Address 6114 CALLERY ST PITTSBURGH PA

THOMAS, JEAN

Name THOMAS, JEAN
Amount 10.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-06-17
Contributor Occupation TECH EDITOR
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 3715 NE 180TH ST LAKE FOREST PARK WA

THOMAS, JEAN

Name THOMAS, JEAN
Amount -500.00
To Obama Victory Fund
Year 2012
Transaction Type 22y
Filing ID 12951666876
Application Date 2011-11-22
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund

JEAN M THOMAS

Name JEAN M THOMAS
Address 3082 Woodside Drive Joliet IL 60431
Value 6918
Landvalue 6918
Buildingvalue 48421

THOMAS & JEAN COVOTSO

Name THOMAS & JEAN COVOTSO
Address 2279 WEST STREET, NY 11223
Value 568000
Full Value 568000
Block 7152
Lot 56
Stories 2

JEAN THOMAS

Name JEAN THOMAS
Address 120-47 226 STREET, NY 11411
Value 419000
Full Value 419000
Block 12811
Lot 5
Stories 1.5

JEAN G THOMAS

Name JEAN G THOMAS
Address 147-04 228 STREET, NY 11413
Value 330000
Full Value 330000
Block 13707
Lot 7
Stories 1

JEAN BAPTISTE THOMAS

Name JEAN BAPTISTE THOMAS
Address 247-01 247 STREET, NY 11422
Value 477000
Full Value 477000
Block 13574
Lot 26
Stories 2.5

THOMAS JEAN C

Name THOMAS JEAN C
Physical Address 1161 PRINCESS AVE
Owner Address 1161 PRINCESS AVE
Sale Price 0
Ass Value Homestead 44000
County camden
Address 1161 PRINCESS AVE
Value 54700
Net Value 54700
Land Value 10700
Prior Year Net Value 54700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1976-08-05
Year Constructed 1920
Price 0

THOMAS DONALD D & JEAN

Name THOMAS DONALD D & JEAN
Physical Address 33 CROFTON COMMONS
Owner Address 33 CROFTON COMMONS
Sale Price 112000
Ass Value Homestead 125500
County camden
Address 33 CROFTON COMMONS
Value 159200
Net Value 159200
Land Value 33700
Prior Year Net Value 112000
Transaction Date 2010-06-18
Property Class Residential
Deed Date 1992-10-23
Sale Assessment 125800
Year Constructed 1981
Price 112000

JEAN, PATRICK THOMAS

Name JEAN, PATRICK THOMAS
Physical Address 95 WATSON AVENUE
Owner Address 95 WATSON AVE
Sale Price 1
Ass Value Homestead 221400
County essex
Address 95 WATSON AVENUE
Value 311400
Net Value 311400
Land Value 90000
Prior Year Net Value 311400
Transaction Date 2011-01-12
Property Class Residential
Deed Date 2010-05-14
Sale Assessment 99600
Price 1

THOMAS DONALD RAIE & ALMA JEAN

Name THOMAS DONALD RAIE & ALMA JEAN
Physical Address 01555 W LONE CT, LECANTO, FL 34460
Ass Value Homestead 17880
Just Value Homestead 17880
County Citrus
Year Built 2009
Area 400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01555 W LONE CT, LECANTO, FL 34460

THOMAS DONALD D + JEAN E TR

Name THOMAS DONALD D + JEAN E TR
Physical Address 10710 RAVENNA WAY, FORT MYERS, FL 33913
Owner Address 12415 NEOWASH RD, WHITEHOUSE, OH 43571
County Lee
Year Built 2003
Area 1283
Land Code Condominiums
Address 10710 RAVENNA WAY, FORT MYERS, FL 33913

THOMAS DON H & DORIS JEAN

Name THOMAS DON H & DORIS JEAN
Physical Address 3846 TIDEWATER RD, NEW PORT RICHEY, FL 34655
Owner Address 3846 TIDEWATER RD, NEW PORT RICHEY, FL 34655
Ass Value Homestead 98810
Just Value Homestead 98810
County Pasco
Year Built 1986
Area 2302
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3846 TIDEWATER RD, NEW PORT RICHEY, FL 34655

THOMAS JEAN BAPTISTE

Name THOMAS JEAN BAPTISTE
Address 52 CONTINENTAL PLACE, NY 10303
Value 272000
Full Value 272000
Block 1231
Lot 17
Stories 2.5

THOMAS CYNTHIA JEAN +

Name THOMAS CYNTHIA JEAN +
Physical Address 2823 SW 37TH TER, CAPE CORAL, FL 33914
Owner Address 1527 S ATLANTIC AVE APT 302, COCOA BEACH, FL 32931
County Lee
Land Code Vacant Residential
Address 2823 SW 37TH TER, CAPE CORAL, FL 33914

THOMAS CARL L SR & JEAN K, TRU

Name THOMAS CARL L SR & JEAN K, TRU
Physical Address 1260 CAMERO DR,, FL
Owner Address 1260 CAMERO DR, THE VILLAGES, FL 32159
Ass Value Homestead 121010
Just Value Homestead 137260
County Sumter
Year Built 2001
Area 1602
Applicant Status Wife
Land Code Single Family
Address 1260 CAMERO DR,, FL

THOMAS BOBBY JEAN

Name THOMAS BOBBY JEAN
Physical Address 8002 TUDOR PL, TAMPA, FL 33610
Owner Address 8002 TUDOR PL, TAMPA, FL 33610
Ass Value Homestead 32281
Just Value Homestead 34008
County Hillsborough
Year Built 1963
Area 1168
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8002 TUDOR PL, TAMPA, FL 33610

THOMAS BETTY JEAN ET AL

Name THOMAS BETTY JEAN ET AL
Physical Address 2319 TEAL ST, JACKSONVILLE, FL 32209
Owner Address C/O KATURA L WHITE, JACKSONVILLE, FL 32244
County Duval
Year Built 1959
Area 901
Land Code Single Family
Address 2319 TEAL ST, JACKSONVILLE, FL 32209

THOMAS BETTY JEAN BARBER ESTAT

Name THOMAS BETTY JEAN BARBER ESTAT
Physical Address RUTLEDGE AVE, JACKSONVILLE, FL 32208
Owner Address 1549 RUTLEDGE AVE, JACKSONVILLE, FL 32208
County Duval
Land Code Vacant Residential
Address RUTLEDGE AVE, JACKSONVILLE, FL 32208

THOMAS BETTY JEAN

Name THOMAS BETTY JEAN
Physical Address 316 NE 9TH ST, MULBERRY, FL 33860
Owner Address 316 NE 9TH ST, MULBERRY, FL 33860
Ass Value Homestead 40517
Just Value Homestead 51906
County Polk
Year Built 1956
Area 1638
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 316 NE 9TH ST, MULBERRY, FL 33860

THOMAS BETTY JEAN

Name THOMAS BETTY JEAN
Physical Address 01565 W LOCKPORT LN, DUNNELLON, FL 34430
Owner Address ATTN DEEDRA HESTER, ORLANDO, FL 32808
County Citrus
Year Built 1959
Area 864
Land Code Single Family
Address 01565 W LOCKPORT LN, DUNNELLON, FL 34430

THOMAS BETTIE JEAN

Name THOMAS BETTIE JEAN
Physical Address 1110 BASIN ST, TALLAHASSEE, FL 32304
Owner Address 1110 BASIN ST, TALLAHASSEE, FL 32304
Ass Value Homestead 78145
Just Value Homestead 78145
County Leon
Year Built 1959
Area 1244
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1110 BASIN ST, TALLAHASSEE, FL 32304

THOMAS BARBARA JEAN

Name THOMAS BARBARA JEAN
Physical Address 408 MONROE AVE, LEHIGH ACRES, FL 33972
Owner Address 6608 WISE AVE NW, NORTH CANTON, OH 44720
County Lee
Land Code Vacant Residential
Address 408 MONROE AVE, LEHIGH ACRES, FL 33972

THOMAS BARBARA JEAN

Name THOMAS BARBARA JEAN
Physical Address 407 MONROE AVE, LEHIGH ACRES, FL 33972
Owner Address 6608 WISE AVE NW, NORTH CANTON, OH 44720
County Lee
Land Code Vacant Residential
Address 407 MONROE AVE, LEHIGH ACRES, FL 33972

THOMAS BARBARA JEAN

Name THOMAS BARBARA JEAN
Physical Address 2451 PAYNE LN, NORTH FORT MYERS, FL 33917
Owner Address 2451 PAYNE LN, NORTH FORT MYERS, FL 33917
County Lee
Land Code Vacant Residential
Address 2451 PAYNE LN, NORTH FORT MYERS, FL 33917

THOMAS CARLTON & JEAN

Name THOMAS CARLTON & JEAN
Physical Address 14043 STANFIELD AVE, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 14043 STANFIELD AVE, PORT CHARLOTTE, FL 33953

THOMAS ALVA JEAN

Name THOMAS ALVA JEAN
Physical Address 1984 OAK WATER DR, JACKSONVILLE, FL 32225
Owner Address 1984 OAK WATER DR, JACKSONVILLE, FL 32225
Ass Value Homestead 46573
Just Value Homestead 46573
County Duval
Year Built 1984
Area 1247
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1984 OAK WATER DR, JACKSONVILLE, FL 32225

THOMAS JEAN C

Name THOMAS JEAN C
Address 536 SHEFFIELD AVENUE, NY 11207
Value 301000
Full Value 301000
Block 3821
Lot 141
Stories 2

JEAN A THOMAS

Name JEAN A THOMAS
Address 1036 Village Way Manchester PA
Value 83900
Buildingvalue 83900
Airconditioning yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEAN M THOMAS

Name JEAN M THOMAS
Address 38 Manomet Avenue Hull MA 02045-0000
Value 179500
Landvalue 179500
Buildingvalue 187200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JEAN M THOMAS

Name JEAN M THOMAS
Address 7 U-7 Hallmark Gardens Burlington MA
Value 140600
Buildingvalue 140600
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JEAN M THOMAS

Name JEAN M THOMAS
Address 10652 Shayni Lane Whitehouse OH
Value 36000
Landvalue 36000
Buildingvalue 137100
Bedrooms 3
Numberofbedrooms 3
Type Residential

JEAN L THOMAS

Name JEAN L THOMAS
Address 1421 Tropical Drive Lake Worth FL 33460
Value 32426
Landvalue 32426
Usage Single Family Residential

JEAN L THOMAS

Name JEAN L THOMAS
Address 1003 Brookton Square Drive Powder Springs GA
Value 52000
Landvalue 52000
Buildingvalue 140180
Type Residential; Lots less than 1 acre

JEAN I THOMAS

Name JEAN I THOMAS
Address 1733 Bellemeade Drive Clearwater FL 33755
Value 69563
Landvalue 17716
Type Residential
Price 72500

JEAN H THOMAS

Name JEAN H THOMAS
Address 357 Hanover Street Hamilton OH

JEAN H THOMAS

Name JEAN H THOMAS
Address 439 Stuyvesant Avenue Trenton NJ
Value 8000
Landvalue 8000
Buildingvalue 36600

JEAN G THOMAS

Name JEAN G THOMAS
Address 16606 Quiet Trail Drive Humble TX 77396
Value 14159
Landvalue 14159
Buildingvalue 45784

JEAN G THOMAS

Name JEAN G THOMAS
Address 147-04 228th Street Queens NY 11413
Value 330000
Landvalue 8700

JEAN A THOMAS

Name JEAN A THOMAS
Address 6262 Springhouse Place Bridgeville PA 15017
Value 22000
Landvalue 22000
Bedrooms 2
Basement Full

JEAN G TE THOMAS

Name JEAN G TE THOMAS
Address 2200 E Madison Avenue Cottage Grove OR 97424
Value 274573
Landvalue 274573
Buildingvalue 220400

JEAN E THOMAS

Name JEAN E THOMAS
Address 1680 NE Sunny Brook Lane #J108 Palm Bay FL 32905
Type Quit Claim
Price 100
Usage Condominium Unit

JEAN E THOMAS

Name JEAN E THOMAS
Address 1125 E Evergreen Drive Medical Lake WA
Value 25000
Landarea 8,892 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Basement None

JEAN E THOMAS

Name JEAN E THOMAS
Address 2500 Black Olive Boulevard Unit 103 Delray Beach FL 33445
Value 43920
Usage Condominium

JEAN E THOMAS

Name JEAN E THOMAS
Address 8546 Pabin Court Macedonia OH 44056
Value 233750
Landvalue 72330
Buildingvalue 233750
Landarea 14,980 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 64000
Basement Full

JEAN E THOMAS

Name JEAN E THOMAS
Address 14638 London Lane Bowie MD 20715
Value 75000
Landvalue 75000
Buildingvalue 92800
Airconditioning yes

JEAN C THOMAS & WILLIAM F THOMAS

Name JEAN C THOMAS & WILLIAM F THOMAS
Address 1274 Massman Drive Nashville TN 37217
Value 63700
Landarea 1,024 square feet
Price 45500

JEAN C THOMAS

Name JEAN C THOMAS
Address 84 Sunset Drive Anniston AL 36207
Value 30000
Landvalue 30000

JEAN BAPTISTE THOMAS

Name JEAN BAPTISTE THOMAS
Address 247-01 247th Street Queens NY 11422
Value 567000
Landvalue 10330

JEAN ANN THOMAS

Name JEAN ANN THOMAS
Address 601 W Orman Avenue Pueblo CO 81004

JEAN A THOMAS

Name JEAN A THOMAS
Address 3821 Town Square Boulevard #55 Melbourne FL 32901
Type Part (Multiple Parcels Included In Deed)
Price 96000
Usage Condominium Unit

JEAN E THOMAS & GEORGE E THOMAS & WILLIAM THOMAS

Name JEAN E THOMAS & GEORGE E THOMAS & WILLIAM THOMAS
Address 301 Munce Road Washington PA
Value 1743
Landvalue 1743
Buildingvalue 8678
Landarea 43,560 square feet

JEAN E THOMAS

Name JEAN E THOMAS
Physical Address 9946 SW 155 CT, Unincorporated County, FL 33196
Owner Address 9946 SW 155 CT, MIAMI, FL 33196
Ass Value Homestead 145722
Just Value Homestead 179615
County Miami Dade
Year Built 1992
Area 2263
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9946 SW 155 CT, Unincorporated County, FL 33196

Jean Yves Thomas

Name Jean Yves Thomas
Doc Id 07858920
City Nozay
Designation us-only
Country FR

JEAN THOMAS

Name JEAN THOMAS
Type Democrat Voter
State AL
Address 621 SHADYWOOD DR, BIRMINGHAM, AL 35206
Phone Number 205-335-4066
Email Address [email protected]

Jean M Thomas

Name Jean M Thomas
Visit Date 4/13/10 8:30
Appointment Number U41786
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/18/13 10:00
Appt End 12/18/13 23:59
Total People 288
Last Entry Date 12/17/13 8:46
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jean C Thomas

Name Jean C Thomas
Visit Date 4/13/10 8:30
Appointment Number U62542
Type Of Access VA
Appt Made 12/13/12 0:00
Appt Start 12/15/12 10:00
Appt End 12/15/12 23:59
Total People 289
Last Entry Date 12/13/12 18:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jean J Thomas

Name Jean J Thomas
Visit Date 4/13/10 8:30
Appointment Number U75548
Type Of Access VA
Appt Made 1/24/2012 0:00
Appt Start 1/27/2012 10:30
Appt End 1/27/2012 23:59
Total People 279
Last Entry Date 1/24/2012 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

jean thomas

Name jean thomas
Visit Date 4/13/10 8:30
Appointment Number U15292
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/7/2011 8:37
Appt End 6/7/2011 23:59
Total People 4
Last Entry Date 6/7/2011 8:35
Meeting Location WH
Caller VISITORS
Release Date 09/30/2011 07:00:00 AM +0000

jean a thomas

Name jean a thomas
Visit Date 4/13/10 8:30
Appointment Number U08435
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 16:35
Appt End 5/14/2011 23:59
Total People 2
Last Entry Date 5/12/2011 15:47
Meeting Location WH
Caller MARGRETTE
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jean M Thomas

Name Jean M Thomas
Visit Date 4/13/10 8:30
Appointment Number U05520
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/3/2011 21:30
Appt End 5/3/2011 23:59
Total People 4
Last Entry Date 5/3/2011 13:40
Meeting Location WH
Caller KYLE
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jean M Thomas

Name Jean M Thomas
Visit Date 4/13/10 8:30
Appointment Number U98406
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/8/2011 21:30
Appt End 4/8/2011 23:59
Total People 5
Last Entry Date 4/7/2011 7:17
Meeting Location WH
Caller DARIENNE
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JEAN D THOMAS

Name JEAN D THOMAS
Visit Date 4/13/10 8:30
Appointment Number U61380
Type Of Access VA
Appt Made 11/24/10 7:13
Appt Start 12/2/10 9:00
Appt End 12/2/10 23:59
Total People 343
Last Entry Date 11/24/10 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JEAN L THOMAS

Name JEAN L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U45244
Type Of Access VA
Appt Made 10/1/10 14:52
Appt Start 10/2/10 7:30
Appt End 10/2/10 23:59
Total People 290
Last Entry Date 10/1/10 14:52
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

JEAN E THOMAS

Name JEAN E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U86451
Type Of Access VA
Appt Made 3/10/10 20:07
Appt Start 3/19/10 9:00
Appt End 3/19/10 23:59
Total People 404
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

JEAN THOMAS

Name JEAN THOMAS
Car CADILLAC CTS
Year 2007
Address 8 Tempest Ln, Willingboro, NJ 08046-3803
Vin 1G6DP577870113026

JEAN THOMAS

Name JEAN THOMAS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3223 Mobile Ave, El Paso, TX 79930-4529
Vin 1D7HA182X7S100641

JEAN THOMAS

Name JEAN THOMAS
Car HYUNDAI ELANTRA
Year 2007
Address PO Box 1862, Alachua, FL 32616-1862
Vin KMHDU46D07U146274

JEAN THOMAS

Name JEAN THOMAS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1556 HARRINGTON LOOP, SERGEANT BLUFF, IA 51054-9744
Vin 1FMEU53837UB75883

JEAN THOMAS

Name JEAN THOMAS
Car FORD EDGE
Year 2007
Address 15560 Macarthur Rd, Lachine, MI 49753-9754
Vin 2FMDK48C47BA68954
Phone 989-379-3640

JEAN ELIZABETH THOMAS

Name JEAN ELIZABETH THOMAS
Car TOYOTA CAMRY
Year 2007
Address PO Box 5152, Destin, FL 32540-5152
Vin 4T1BE46KX7U187711
Phone 850-974-8752

JEAN THOMAS

Name JEAN THOMAS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 3223 Mobile Ave, El Paso, TX 79930-4529
Vin 16HCB10167G085523

JEAN THOMAS

Name JEAN THOMAS
Car CHEVROLET TAHOE
Year 2007
Address 107 SUNDANCE DR, TEMPLE, TX 76502-5165
Vin 1GNFC13J47J117667

JEAN THOMAS

Name JEAN THOMAS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 176 Natchez Dr, Raeford, NC 28376-6015
Vin 2A4GP44R17R148307
Phone 910-848-2524

JEAN THOMAS

Name JEAN THOMAS
Car CHEVROLET EQUINOX
Year 2007
Address 10011 7 Mile Rd, Caledonia, WI 53108-9677
Vin 2CNDL73F876241741
Phone 262-835-2132

JEAN THOMAS

Name JEAN THOMAS
Car HONDA ODYSSEY
Year 2007
Address 1273 Bevan Dr, Sebastian, FL 32958-5430
Vin 5FNRL38887B033611

Jean Thomas

Name Jean Thomas
Car NISSAN PATHFINDER
Year 2007
Address 3452 Foxcroft Rd Apt 304, Miramar, FL 33025-4944
Vin 5N1AR18UX7C617255
Phone 954-447-1300

JEAN THOMAS

Name JEAN THOMAS
Car HONDA CR-V
Year 2007
Address 3627 Trailcliff Pl, Colorado Springs, CO 80906-4926
Vin JHLRE48707C089596

JEAN THOMAS

Name JEAN THOMAS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 7205 Seminole Dr, Darien, IL 60561-4120
Vin 4T1BB46K67U015121
Phone 630-493-9603

Jean Thomas

Name Jean Thomas
Domain md-lc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Dunham Drive Texarkana Texas 75503
Registrant Country UNITED STATES

JEAN THOMAS

Name JEAN THOMAS
Domain tropicalshutter.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-16
Update Date 2013-08-14
Registrar Name ENOM, INC.
Registrant Address 27 CURWEN AVENUE ST MICHAEL 14023
Registrant Country BOSNIA AND HERZEGOWINA

Jean Thomas

Name Jean Thomas
Domain aobihs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-20
Update Date 2011-07-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1547 E. Lipan Blvd. Ft. Mohave AZ 86426
Registrant Country UNITED STATES

JEAN THOMAS

Name JEAN THOMAS
Domain mycreations11.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-06
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 523 TORDEN LN SE OLYMPIA WASHINGTON 98513-6808
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain md-legal-consulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Dunham Drive Texarkana Texas 75503
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain jeanthomasdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-19
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 11516 Glynwood Rd Wapakoneta Ohio 45895
Registrant Country UNITED STATES

JEAN THOMAS

Name JEAN THOMAS
Domain tropical-shutters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name ENOM, INC.
Registrant Address 27 CURWEN AVENUE ST MICHAEL AL 14023
Registrant Country BOSNIA AND HERZEGOWINA

Jean Thomas

Name Jean Thomas
Domain gingerbreadromantic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 226C East Collins Rd Fort Wayne Indiana 46825
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain weddingsigns4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 226C East Collins Rd Fort Wayne Indiana 46825
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain jthomasco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-02
Update Date 2012-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 715 Gum Branch RD Jacksonville NC 28540
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain theauthoress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 10001 Gardendale Court Charlotte North Carolina 28269
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain jenearchitecturalart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 640 Ditmas Ave|4524 South West 54th st Suite 603 FL Brooklyn New York 11218
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain imaginethatphotostudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-22
Update Date 2012-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2101 Victoria Lakes Dr Plainfield Illinois 60586
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain urgeconsulting.com
Contact Email [email protected]
Whois Sever whois.myobnet.com
Create Date 2011-11-05
Update Date 2013-10-06
Registrar Name UBER AUSTRALIA E1 PTY LTD.
Registrant Address 5 Reserve Rd Don Valley VIC 3139
Registrant Country AUSTRALIA

Jean Thomas

Name Jean Thomas
Domain showit2sellit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-21
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2101 Victoria Lakes Dr Plainfield Illinois 60586
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain thegingerbreadshoppe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-15
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 226C East Collins Rd Fort Wayne Indiana 46835
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain showittosellit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-21
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2101 Victoria Lakes Dr Plainfield Illinois 60586
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain my-creations11.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-08
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 523 Torden Ln SE Olympia WA 98513
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain jeanthomashomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-21
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Thomas Maria Circle Webster New York 14580
Registrant Country UNITED STATES
Registrant Fax 585 7870595

Jean Thomas

Name Jean Thomas
Domain amberpearlconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 9466 Deer Valley Dr Cedar Rapids Iowa 52411
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain weneedhr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Glen Road Wellesley Massachusetts 02481
Registrant Country UNITED STATES

Jean Thomas

Name Jean Thomas
Domain smithyart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-27
Update Date 2013-02-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address old smithy, llandeloy Haverfordwest wales sa62 6ld
Registrant Country UNITED KINGDOM

Jean Thomas

Name Jean Thomas
Domain weddingsignsforyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 226C East Collins Rd Fort Wayne Indiana 46825
Registrant Country UNITED STATES