Jeanette Cox

We have found 152 public records related to Jeanette Cox in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 12 business registration records connected with Jeanette Cox in public records. The businesses are registered in 6 states: MO, NC, IN, OH, TX and IL. The businesses are engaged in 6 industries: Depository Institutions (Credit), Automotive Services, Parking And Repair (Automotive), Water Transportation (Transportation), Miscellaneous Retail (Stores), Wholesale Trade - Non-Durable Goods (Products) and Real Estate (Housing). There are 49 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Correctional Officer. These employees work in ten different states. Most of them work in California state. Average wage of employees is $77,674.


Jeanette E Cox

Name / Names Jeanette E Cox
Age 45
Birth Date 1979
Person 7732 Rugby Ave #D, Birmingham, AL 35206
Previous Address 11859 Woodland Dr, Mc Calla, AL 35111
RR 1, Mc Calla, AL 35111

Jeanette L Cox

Name / Names Jeanette L Cox
Age 53
Birth Date 1971
Person 3434 Water, Tucson, AZ 85716
Possible Relatives
Email Available

Jeanette Cox

Name / Names Jeanette Cox
Age 60
Birth Date 1964
Person 9225 Parson, Benton, AR 72015
Possible Relatives
Email Available

Jeanette Marlene Cox

Name / Names Jeanette Marlene Cox
Age 69
Birth Date 1955
Person 630 Meadows, Chandler, AZ 85224
Possible Relatives

Previous Address 1284 Toledo,Chandler, AZ 85224
933 Powell,Chandler, AZ 85249
6302 Meadows Drpt,Chandler, AZ 85224
6302 Meadows Drpt 17,Chandler, AZ 85224
1933 PO Box,Chandler, AZ 85244

Jeanette V Cox

Name / Names Jeanette V Cox
Age 83
Birth Date 1941
Also Known As V Jeanette Cox
Person 1008 Camelia St, Greenwood, AR 72936
Phone Number 479-996-2639
Possible Relatives




Vjeanette Cox
Jamespjr Cox

Previous Address 814 Ulmer St, Greenwood, AR 72936
856 Ulmer St, Greenwood, AR 72936
8800 28th St, Fort Smith, AR 72908
2052 PO Box, Greenwood, AR 72936
Hwy #271, Spiro, OK 74959

Jeanette Jenkins Cox

Name / Names Jeanette Jenkins Cox
Age 88
Birth Date 1935
Person 1232 PO Box, Crossett, AR 71635
Phone Number 318-746-4356
Possible Relatives
Previous Address 4812 Sheryl St, Bossier City, LA 71111
1200 Oak St, Crossett, AR 71635
Email [email protected]

Jeanette E Cox

Name / Names Jeanette E Cox
Age 93
Birth Date 1930
Also Known As Alice Jeanette Cox
Person 3905 40th Ave, Birmingham, AL 35217
Possible Relatives
Previous Address 728 Jefferson Blvd, Birmingham, AL 35217

Jeanette E Cox

Name / Names Jeanette E Cox
Age 96
Birth Date 1927
Also Known As Alice J Cox
Person 728 Jefferson Blvd, Birmingham, AL 35217
Phone Number 205-849-5592
Possible Relatives
Previous Address 3905 40th Ave, Birmingham, AL 35217

Jeanette S Cox

Name / Names Jeanette S Cox
Age N/A
Also Known As Jeannete Cox
Person 4562 Myers Rd, Eight Mile, AL 36613
Phone Number 251-479-6127
Possible Relatives






Previous Address 305 Roosevelt St, Mobile, AL 36608
82093 PO Box, Mobile, AL 36689
566 Crenshaw St, Mobile, AL 36606
1790 Clark Ave #A, Prichard, AL 36610
155 Roosevelt, Mobile, AL 36608
155 Roosevlet, Mobile, AL 36608

Jeanette M Cox

Name / Names Jeanette M Cox
Age N/A
Person 716 Mimosa, Prattville, AL 36067
Possible Relatives

Jeanette P Cox

Name / Names Jeanette P Cox
Age N/A
Person 716 MIMOSA RD, PRATTVILLE, AL 36067
Phone Number 334-365-5417

Jeanette M Cox

Name / Names Jeanette M Cox
Age N/A
Person 933 E POWELL WAY, CHANDLER, AZ 85249
Phone Number 480-786-6950

Jeanette B Cox

Name / Names Jeanette B Cox
Age N/A
Person 4921 10th Ct, Tuscaloosa, AL 35405
Previous Address 13 Lakeview Ests, Northport, AL 35476

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 9225 PARSON RD, BENTON, AR 72015
Phone Number 501-776-1487

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 1700 NW 46TH AVE, FORT LAUDERDALE, FL 33313
Phone Number 954-739-6453

Jeanette A Cox

Name / Names Jeanette A Cox
Age N/A
Person 14582 PO Box, Phoenix, AZ 85063

Jeanette B Cox

Name / Names Jeanette B Cox
Age N/A
Person 1705 Main, Stuttgart, AR 72160

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 25 Ennis, Opelika, AL 36801

Jeanette L Cox

Name / Names Jeanette L Cox
Age N/A
Person 5722 24th, Tucson, AZ 85711

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 799 Bean, Horton, AL 35980

Jeanette L Cox

Name / Names Jeanette L Cox
Age N/A
Person 3434 E WATER ST UNIT 3, TUCSON, AZ 85716

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 856 N ULMER ST, GREENWOOD, AR 72936

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 2986 WESTCLIFF CIR, COLORADO SPRINGS, CO 80906

Jeanette L Cox

Name / Names Jeanette L Cox
Age N/A
Person 15539 E FLORIDA PL, AURORA, CO 80017

Jeanette K Cox

Name / Names Jeanette K Cox
Age N/A
Person 3096 TEARDROP CIR, COLORADO SPRINGS, CO 80917

Jeanette L Cox

Name / Names Jeanette L Cox
Age N/A
Person 15539 E FLORIDA PL, AURORA, CO 80017
Phone Number 720-747-0958

Jeanette Cox

Name / Names Jeanette Cox
Age N/A
Person 114 LAWRENCE AVE, COLORADO SPGS, CO 80909

Jeanette Cox

Business Name Union Planters Bank
Person Name Jeanette Cox
Position company contact
State MO
Address 2001 N Westwood Blvd Poplar Bluff MO 63901-2809
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 573-785-7755
Number Of Employees 5
Fax Number 573-785-4408

Jeanette Cox

Business Name U-Haul Co
Person Name Jeanette Cox
Position company contact
State OH
Address 5681 East Harbor Rd Lakeside Marblhd OH 43440-9788
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 419-732-2879
Annual Revenue 1117440

Jeanette Cox

Business Name Lincoln Perry Apartments
Person Name Jeanette Cox
Position company contact
State IL
Address 3245 S Prairie Ave Chicago IL 60616-3985
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 312-225-2464

Jeanette Cox

Business Name Liberty Self Store Ltd
Person Name Jeanette Cox
Position company contact
State OH
Address 5681 E Harbor Rd Lakeside Marblehead OH 43440-9788
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 419-734-2271

Jeanette Cox

Business Name Jeanette G Cox Agency Inc
Person Name Jeanette Cox
Position company contact
State NC
Address 1516 Greenville Blvd SE Greenville NC 27858-4747
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 252-756-1322

Jeanette Cox

Business Name Jans Gems
Person Name Jeanette Cox
Position company contact
State TX
Address 2524 Sunshine CT Bedford TX 76021-4644
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 817-267-2748

JEANETTE COX

Business Name HYDRO LAB SURF, INC.
Person Name JEANETTE COX
Position registered agent
Corporation Status Dissolved
Agent JEANETTE COX 3706 CORTE DE LOS REYES, THOUSAND OAKS, CA 91360
Care Of JEANETTE COX 3706 CORTE DE LOS REYES, THOUSAND OAKS, CA 91360
CEO RENE ACUNA752 PALMS, VENICE, CA 90291
Incorporation Date 2012-06-07

Jeanette Cox

Business Name Fashion Crafts Etc
Person Name Jeanette Cox
Position company contact
State TX
Address 1011 Quail RDG Keller TX 76248-2917
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 817-431-6673

JEANETTE SUE COX

Business Name BROOKFIELD FARMS, INC.
Person Name JEANETTE SUE COX
Position Secretary
State IL
Address 220 E GREENWOOD 220 E GREENWOOD, JACKSONVILLE, IL 62650
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1365-1977
Creation Date 1977-03-30
Type Domestic Corporation

JEANETTE SUE COX

Business Name BROOKFIELD FARMS, INC.
Person Name JEANETTE SUE COX
Position Treasurer
State IL
Address 330 E. GREENWOOD 330 E. GREENWOOD, JACKSONVILLE, IL 62650
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1365-1977
Creation Date 1977-03-30
Type Domestic Corporation

JEANETTE COX

Business Name AMERICAN TRI-STAR INC.
Person Name JEANETTE COX
Position registered agent
Corporation Status Suspended
Agent JEANETTE COX 3116 SONRISA, CORONA, CA 91720
Care Of C/O JEANETTE COX 3116 SONRISA, CORONA, CA 91720
CEO ROBERT M THOMAS440 E PELLS, PAXTON, IL 60957
Incorporation Date 1985-08-02

Jeanette Cox

Business Name 100 Center Hi-Rise Apartments
Person Name Jeanette Cox
Position company contact
State IN
Address 100 N Center St Mishawaka IN 46544-1201
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 574-256-0616
Number Of Employees 4
Annual Revenue 768240

Jeanette M Cox

State CA
Calendar Year 2018
Employer State of California
Job Title CORRECTIONAL OFFICER
Name Jeanette M Cox
Annual Wage $261,137
Base Pay $93,539
Overtime Pay $160,443
Other Pay $7,155
Benefits N/A
Total Pay $261,137

Cox Jeanette L

State MO
Calendar Year 2017
Employer Corrections
Job Title Storekeeper I
Name Cox Jeanette L
Annual Wage $33,600

Cox Jeanette L

State MO
Calendar Year 2016
Employer Corrections
Job Title Storekeeper I
Name Cox Jeanette L
Annual Wage $33,243

Cox Jeanette L

State MO
Calendar Year 2015
Employer Corrections
Job Title Storekeeper I
Name Cox Jeanette L
Annual Wage $32,928

Cox Jeanette M

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 1
Name Cox Jeanette M
Annual Wage $23,754

Cox Jeanette M

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 1
Name Cox Jeanette M
Annual Wage $22,818

Cox Jeanette M

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 1
Name Cox Jeanette M
Annual Wage $22,270

Cox Jeanette M

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 1
Name Cox Jeanette M
Annual Wage $20,567

Cox Jeanette

State NC
Calendar Year 2017
Employer Alliance Behavioral Healthcre
Job Title Professionals
Name Cox Jeanette
Annual Wage $131,086

Cox Jeanette A

State NC
Calendar Year 2017
Employer Administrative Office Of The Courts
Job Title Administrative
Name Cox Jeanette A
Annual Wage $34,543

Cox Jeanette

State NC
Calendar Year 2016
Employer Alliance Behavioral Healthcre
Job Title Professionals
Name Cox Jeanette
Annual Wage $123,791

Cox Jeanette Ann

State TX
Calendar Year 2018
Employer Bridgeport Isd
Job Title Child Nutrition
Name Cox Jeanette Ann
Annual Wage $12,700

Cox Jeanette A

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Cox Jeanette A
Annual Wage $32,266

Cox Jeanette

State NC
Calendar Year 2015
Employer Alliance Behavioral Healthcre
Job Title Government Officials
Name Cox Jeanette
Annual Wage $74,732

Cox Jeanette A

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Cox Jeanette A
Annual Wage $29,798

Cox Jeanette

State GA
Calendar Year 2018
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $30,025

Cox Jeanette

State GA
Calendar Year 2017
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $29,567

Cox Jeanette

State GA
Calendar Year 2016
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $34,236

Cox Jeanette

State GA
Calendar Year 2016
Employer County Of Tift
Name Cox Jeanette
Annual Wage $2,431

Cox Jeanette

State GA
Calendar Year 2015
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $30,156

Cox Jeanette

State GA
Calendar Year 2015
Employer County Of Tift
Name Cox Jeanette
Annual Wage $3,827

Cox Jeanette

State GA
Calendar Year 2014
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $28,340

Cox Jeanette

State NC
Calendar Year 2015
Employer Alliance Behavioral Healthcre
Job Title Professionals
Name Cox Jeanette
Annual Wage $39,188

Cox Jeanette

State GA
Calendar Year 2013
Employer Tift County Board Of Education
Job Title School Food Service Manager
Name Cox Jeanette
Annual Wage $26,275

Cox Jeanette

State UT
Calendar Year 2017
Employer School District Of South Summit
Name Cox Jeanette
Annual Wage $59,327

Cox Jeanette M

State VA
Calendar Year 2015
Employer School District Of Alexandria City Public Schools
Job Title Kindergarten Teacher
Name Cox Jeanette M
Annual Wage $96,850

Jeanette M Cox

State CA
Calendar Year 2017
Employer State of California
Job Title YOUTH CORRECTIONAL COUNSELOR
Name Jeanette M Cox
Annual Wage $133,158
Base Pay $51,091
Overtime Pay $2,465
Other Pay $32,443
Benefits $47,158
Total Pay $86,000

Jeanette M Cox

State CA
Calendar Year 2017
Employer State of California
Job Title CORRECTIONAL OFFICER
Name Jeanette M Cox
Annual Wage $248,328
Base Pay $83,940
Overtime Pay $101,408
Other Pay $6,165
Benefits $56,816
Total Pay $191,512

Jeanette M Cox

State CA
Calendar Year 2016
Employer State of California
Job Title YOUTH CORRECTIONAL COUNSELOR
Name Jeanette M Cox
Annual Wage $153,819
Base Pay $86,462
Overtime Pay $12,399
Other Pay $3,433
Benefits $51,525
Total Pay $102,294

Jeanette M Cox

State CA
Calendar Year 2016
Employer State of California
Job Title CORRECTIONAL OFFICER
Name Jeanette M Cox
Annual Wage $243,175
Base Pay $81,609
Overtime Pay $106,092
Other Pay $5,285
Benefits $50,189
Total Pay $192,986

Jeanette M Cox

State CA
Calendar Year 2015
Employer State of California
Job Title YOUTH CORRECTIONAL COUNSELOR
Name Jeanette M Cox
Annual Wage $147,834
Base Pay $84,450
Overtime Pay $9,496
Other Pay $5,480
Benefits $48,408
Total Pay $99,426

Jeanette M Cox

State CA
Calendar Year 2015
Employer State of California
Job Title CORRECTIONAL OFFICER
Name Jeanette M Cox
Annual Wage $228,533
Base Pay $80,216
Overtime Pay $96,847
Other Pay $5,369
Benefits $46,102
Total Pay $182,432

Jeanette M Cox

State CA
Calendar Year 2014
Employer State of California
Job Title YOUTH CORRECTIONAL COUNSELOR
Name Jeanette M Cox
Annual Wage $98,893
Base Pay $46,018
Overtime Pay $4,577
Other Pay $9,104
Benefits $39,194
Total Pay $59,699

Jeanette M Cox

State CA
Calendar Year 2014
Employer State of California
Job Title CORRECTIONAL OFFICER
Name Jeanette M Cox
Annual Wage $231,548
Base Pay $76,169
Overtime Pay $109,604
Other Pay $4,838
Benefits $40,936
Total Pay $190,612

Jeanette M Cox

State CA
Calendar Year 2013
Employer State of California
Job Title Youth Correctional Counselor
Name Jeanette M Cox
Annual Wage $120,201
Base Pay $74,004
Overtime Pay $4,843
Other Pay $2,710
Benefits $38,644
Total Pay $81,556

Jeanette M Cox

State CA
Calendar Year 2013
Employer State of California
Job Title Correctional Officer
Name Jeanette M Cox
Annual Wage $180,042
Base Pay $71,833
Overtime Pay $67,137
Other Pay $4,421
Benefits $36,652
Total Pay $143,391

Cox Jeanette

State UT
Calendar Year 2018
Employer School District Of South Summit
Name Cox Jeanette
Annual Wage $61,463

JEANETTE M COX

State CA
Calendar Year 2012
Employer State of California
Job Title YOUTH CORRECTIONAL COUNSELOR
Name JEANETTE M COX
Annual Wage $109,811
Base Pay $73,386
Overtime Pay $31,607
Other Pay $4,818
Benefits N/A
Total Pay $109,811

JEANETTE M COX

State CA
Calendar Year 2011
Employer State of California
Job Title YOUTH CORRECTIONAL OFFICER
Name JEANETTE M COX
Annual Wage $91,664
Base Pay $69,756
Overtime Pay $19,310
Other Pay $2,599
Benefits N/A
Total Pay $91,664

JEANETTE M COX

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name JEANETTE M COX
Annual Wage $95,379
Base Pay $69,756
Overtime Pay $23,785
Other Pay $1,838
Benefits N/A
Total Pay $95,379

Cox Jeanette

State WY
Calendar Year 2016
Employer School District Of Park County 1
Name Cox Jeanette
Annual Wage $17,248

Cox Jeanette M

State VA
Calendar Year 2018
Employer School District Of Alexandria City
Job Title First Grade Tchr
Name Cox Jeanette M
Annual Wage $3,272

Cox Jeanette M

State VA
Calendar Year 2017
Employer School District Of Alexandria City
Job Title First Grade Tchr
Name Cox Jeanette M
Annual Wage $87,035

Cox Jeanette

State VA
Calendar Year 2016
Employer School District Of Pittsylvania County Public Schools
Name Cox Jeanette
Annual Wage $11,633

Cox Jeanette M

State VA
Calendar Year 2016
Employer School District Of Alexandria City
Job Title First Grade Tchr
Name Cox Jeanette M
Annual Wage $74,124

Cox Jeanette

State VA
Calendar Year 2015
Employer School District Of Pittsylvania County Public Schools
Name Cox Jeanette
Annual Wage $11,461

Cox Jeanette P

State VA
Calendar Year 2015
Employer School District Of Northern Neck Regional Special Education Program
Job Title Paraprofessional
Name Cox Jeanette P
Annual Wage $21,915

JEANETTE M COX

State CA
Calendar Year 2012
Employer State of California
Job Title CORRECTIONAL OFFICER
Name JEANETTE M COX
Annual Wage $149,358
Base Pay $72,800
Overtime Pay $72,376
Other Pay $4,183
Benefits N/A
Total Pay $149,358

Cox Jeanette Lynn

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Cox Jeanette Lynn
Annual Wage $16,675

Jeanette A Cox

Name Jeanette A Cox
Address 100 Ellery St Cambridge MA 02138 -4314
Telephone Number 617-842-3122
Mobile Phone 617-842-3122
Email [email protected]
Gender Female
Date Of Birth 1946-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Jeanette S Cox

Name Jeanette S Cox
Address 4 Manassas Ave Jacksonville IL 62650 -1065
Phone Number 217-491-0046
Email [email protected]
Gender Female
Date Of Birth 1960-11-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette Cox

Name Jeanette Cox
Address 1021 Ga Highway 45 S Colquitt GA 39837 -7605
Phone Number 229-758-3435
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Jeanette R Cox

Name Jeanette R Cox
Address 6429 Amber Valley Ln Indianapolis IN 46237-4455 -4455
Phone Number 270-847-8065
Gender Female
Date Of Birth 1950-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette A Cox

Name Jeanette A Cox
Address 133 Tanglewood Ln East Peoria IL 61611 -4462
Phone Number 309-699-9601
Email [email protected]
Gender Female
Date Of Birth 1947-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette Cox

Name Jeanette Cox
Address 15608 Woodland Dr Dearborn MI 48120 # 103-1112
Phone Number 313-982-7983
Gender Female
Date Of Birth 1955-02-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Cox

Name Jeanette Cox
Address 310 Mill St Oxford IA 52322 -9300
Phone Number 319-828-4299
Gender Female
Date Of Birth 1967-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jeanette A Cox

Name Jeanette A Cox
Address 154 Kings Way Satellite Beach FL 32937 -3241
Phone Number 321-604-9425
Email [email protected]
Gender Female
Date Of Birth 1950-08-07
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 3001
Education Completed College
Language English

Jeanette M Cox

Name Jeanette M Cox
Address 933 E Powell Way Chandler AZ 85249 -3021
Phone Number 480-786-6950
Gender Female
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jeanette C Cox

Name Jeanette C Cox
Address 209 N Steedland Dr Louisville KY 40229 -3432
Phone Number 502-277-9197
Email [email protected]
Gender Female
Date Of Birth 1981-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jeanette Cox

Name Jeanette Cox
Address 3211 Forest Rd Lansing MI 48910-3858 APT 106-3859
Phone Number 517-393-0607
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

Jeanette S Cox

Name Jeanette S Cox
Address 804 Oak Ridge Dr South Bend IN 46617 -2219
Phone Number 574-287-5021
Gender Unknown
Date Of Birth 1948-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeanette Cox

Name Jeanette Cox
Address 14490 Short St Douds IA 52551 -8203
Phone Number 641-936-4457
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jeanette L Cox

Name Jeanette L Cox
Address 1538 Webster St Chillicothe MO 64601 -2053
Phone Number 660-646-7474
Email [email protected]
Gender Female
Date Of Birth 1952-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jeanette L Cox

Name Jeanette L Cox
Address 7344 S Yukon Ct Littleton CO 80128 -4358
Phone Number 720-352-3014
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette M Cox

Name Jeanette M Cox
Address 7604 Palisades Ave Ne Elk River MN 55330 -0110
Phone Number 763-441-1424
Email [email protected]
Gender Female
Date Of Birth 1945-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jeanette C Cox

Name Jeanette C Cox
Address 947 Grassdale Rd Nw Cartersville GA 30121 -5011
Phone Number 770-382-1925
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Cox

Name Jeanette Cox
Address Po Box 44 New Harmony IN 47631 -0044
Phone Number 812-682-6114
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette G Cox

Name Jeanette G Cox
Address 5301 Peeples Rd Plant City FL 33565 -3784
Phone Number 813-759-3005
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Jeanette S Cox

Name Jeanette S Cox
Address 1122 S Chicago Ave Freeport IL 61032 -5743
Phone Number 815-233-1479
Telephone Number 815-599-8871
Mobile Phone 815-599-8871
Email [email protected]
Gender Female
Date Of Birth 1940-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette Cox

Name Jeanette Cox
Address 1302 Loral Ave Joliet IL 60435-3908 -3908
Phone Number 815-725-7065
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette J Cox

Name Jeanette J Cox
Address 241 Redfish Creek Dr Saint Augustine FL 32095 -9628
Phone Number 904-825-0409
Email [email protected]
Gender Female
Date Of Birth 1966-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette A Cox

Name Jeanette A Cox
Address 2917 Mckinley St Hollywood FL 33020 -2936
Phone Number 954-921-1269
Email [email protected]
Gender Female
Date Of Birth 1934-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Cox

Name Jeanette Cox
Address 4707 Richmond St Lansing MI 48911-2914 -2914
Phone Number 989-393-0607
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

COX, JEANETTE

Name COX, JEANETTE
Amount 100.00
To RICHARD, STEPHANIE M
Year 2010
Application Date 2010-09-24
Recipient Party D
Recipient State NM
Seat state:lower
Address 7186 BATH RD BROOKVILLE IN

COX, JEANETTE SADDLER

Name COX, JEANETTE SADDLER
Amount 25.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 1015 PATTY LN SOUTH BEND IN

COX, JEANETTE

Name COX, JEANETTE
Amount 25.00
To NEUMANN, MARK W (G)
Year 2010
Application Date 2010-06-07
Contributor Occupation OT02 OTHER - RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State WI
Seat state:governor
Address 509 MCLEAN AVE TOMAH WI

COX, JEANETTE

Name COX, JEANETTE
Amount 25.00
To NEUMANN, MARK W (G)
Year 2010
Application Date 2010-04-15
Contributor Occupation OT02 OTHER - RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State WI
Seat state:governor
Address 509 MCLEAN AVE TOMAH WI

COX, JEANETTE

Name COX, JEANETTE
Amount 25.00
To NEUMANN, MARK W (G)
Year 2010
Application Date 2010-03-31
Contributor Occupation OT02 OTHER - RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State WI
Seat state:governor
Address 509 MCLEAN AVE TOMAH WI

COX, JEANETTE

Name COX, JEANETTE
Amount 5.00
To HAYZLETT, GARY K
Year 20008
Application Date 2008-02-19
Recipient Party R
Recipient State KS
Seat state:lower
Address 956 RD 20 TRIBUNE KS

COX, JEANETTE

Name COX, JEANETTE
Amount 5.00
To HALEY, NIKKI
Year 2010
Application Date 2010-05-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:governor
Address 6105 FITZGIBBON DR COLUMBIA SC

JEANETTE WOODS COX

Name JEANETTE WOODS COX
Address 354 W 2900th South Bountiful UT
Value 41711
Landvalue 41711

JEANETTE COX & G DAVID COX

Name JEANETTE COX & G DAVID COX
Address 2427 Rhodesian Drive Clearwater FL 33763
Type Condo
Price 44000

JEANETTE COX

Name JEANETTE COX
Address 15218 SW Vashon Highway Vashon WA 98070
Value 219000
Landvalue 109000
Buildingvalue 219000

JEANETTE COX

Name JEANETTE COX
Address 5301 Peeples Road Plant City FL 33565
Value 20756
Landvalue 20756
Usage Single Family Residential

COX JEANETTE M

Name COX JEANETTE M
Address 242 Neely Matthews Road Coward SC
Value 8350
Landvalue 8350
Buildingvalue 92859
Landarea 2,178,000 square feet

COX JEANETTE M

Name COX JEANETTE M
Address 5828 N Old Georgetown Road Coward SC
Value 6401
Landvalue 6401
Landarea 109,858,320 square feet

COX JEANETTE JAMES

Name COX JEANETTE JAMES
Address 2826 N Garnet Street Philadelphia PA 19132
Value 2700
Landvalue 2700
Buildingvalue 31400
Landarea 675 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

COX TTEE JEANETTE L

Name COX TTEE JEANETTE L
Physical Address 2486 MAGNOLIA CIR, NORTH PORT, FL 34289
Owner Address 2486 MAGNOLIA CIR, NORTH PORT, FL 34289
Sale Price 0
Sale Year 2012
Ass Value Homestead 81462
Just Value Homestead 87200
County Sarasota
Year Built 2002
Area 1449
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2486 MAGNOLIA CIR, NORTH PORT, FL 34289
Price 0

COX JEANETTE

Name COX JEANETTE
Physical Address 5301 PEEPLES RD, PLANT CITY, FL 33565
Owner Address 5301 PEEPLES RD, PLANT CITY, FL 33565
Ass Value Homestead 85358
Just Value Homestead 116223
County Hillsborough
Year Built 1959
Area 2536
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5301 PEEPLES RD, PLANT CITY, FL 33565

JEANETTE COX

Name JEANETTE COX
Type Republican Voter
State OK
Address 404 S WEWOKA AVE, CLAREMORE, OK 74017
Phone Number 918-830-6902
Email Address [email protected]

JEANETTE COX

Name JEANETTE COX
Type Voter
State NV
Address 3765 CENTRAL PARK CIR APT 2, LAS VEGAS, NV 89169
Phone Number 702-378-8594
Email Address [email protected]

JEANETTE COX

Name JEANETTE COX
Type Voter
State MA
Address 100 ELLERY ST, CAMBRIDGE, MA 02138
Phone Number 617-842-3122
Email Address [email protected]

JEANETTE COX

Name JEANETTE COX
Type Democrat Voter
State OH
Address 5681 E HARBOR RD, LAKESIDE MARBLEHEAD, OH 43440
Phone Number 419-341-4932
Email Address [email protected]

Jeanette M Cox

Name Jeanette M Cox
Visit Date 4/13/10 8:30
Appointment Number U33070
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/5/2011 11:40
Appt End 8/5/2011 23:59
Total People 11
Last Entry Date 8/5/2011 11:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JEANETTE R COX

Name JEANETTE R COX
Visit Date 4/13/10 8:30
Appointment Number U59277
Type Of Access VA
Appt Made 11/16/2010 12:44
Appt Start 11/23/2010 8:30
Appt End 11/23/2010 23:59
Total People 297
Last Entry Date 11/16/2010 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET IMPALA
Year 2012
Address PO BOX 216, TRIBUNE, KS 67879
Vin 2G1WG5E3XC1329960
Phone 620-376-4773

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET EQUINOX
Year 2012
Address 555 Rosedale St, Highland Village, TX 75077-3135
Vin 2GNALPEK5C6303874
Phone 214-537-0769

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET EQUINOX
Year 2012
Address 2316 Bluebird St, Slidell, LA 70460-6618
Vin 2GNALBEK9C1229519
Phone 985-641-6231

JEANETTE COX

Name JEANETTE COX
Car DODGE JOURNEY
Year 2012
Address 216 Park Meadow Way, Coppell, TX 75019-3340
Vin 3C4PDCBG4CT182890
Phone 972-979-2822

JEANETTE COX

Name JEANETTE COX
Car HYUNDAI SONATA
Year 2011
Address 716 Mimosa Rd, Prattville, AL 36067-2012
Vin 5NPEC4AC5BH133808
Phone 334-365-5417

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET EQUINOX
Year 2011
Address 507 W Main St, Middletown, MD 21769-8056
Vin 2GNALDEC9B1273927
Phone 304-260-0661

JEANETTE COX

Name JEANETTE COX
Car FORD FOCUS
Year 2010
Address 1341 Pioneer Rd Apt 202, Crest Hill, IL 60403-8345
Vin 1FAHP3GN5AW277619
Phone 815-725-7065

JEANETTE COX

Name JEANETTE COX
Car DODGE GRAND CARAVAN
Year 2010
Address 139 Gum Neck Rd, Belhaven, NC 27810-9731
Vin 2D4RN5D1XAR417497
Phone 252-943-3877

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET CAMARO
Year 2010
Address 5829 Everhart Pl, Fort Washington, MD 20744-3800
Vin 2G1FK1EJ2A9225953
Phone 301-683-0867

JEANETTE COX

Name JEANETTE COX
Car CHEVROLET IMPALA
Year 2010
Address 133 TANGLEWOOD LN, EAST PEORIA, IL 61611-4462
Vin 2G1WB5EK4A1180304

JEANETTE COX

Name JEANETTE COX
Car TOYOTA COROLLA
Year 2009
Address 216 PARK MEADOW WAY, COPPELL, TX 75019-3340
Vin 1NXBU40E89Z064336

JEANETTE COX

Name JEANETTE COX
Car VOLVO C70
Year 2008
Address 230 Oak Level Ct, Reidsville, NC 27320-9594
Vin YV1MC67268J048590

JEANETTE COX

Name JEANETTE COX
Car SATURN OUTLOOK
Year 2008
Address 507 W MAIN ST # A, MIDDLETOWN, MD 21769-8056
Vin 5GZER13768J214389

JEANETTE COX

Name JEANETTE COX
Car FORD F-250 SUPER DUTY
Year 2008
Address 5516 Arthur Ln, Pasco, WA 99301-8443
Vin 1FTSX21558ED60356
Phone 509-542-8622

JEANETTE COX

Name JEANETTE COX
Car GMC ACADIA
Year 2007
Address 4 Manassas Ave, Jacksonville, IL 62650-1065
Vin 1GKER33707J119598
Phone 217-491-0046

Jeanette Cox

Name Jeanette Cox
Car MAZDA MAZDA3
Year 2007
Address 2372 W 850 N, Layton, UT 84041-7901
Vin JM1BK344X71657636

Jeanette Cox

Name Jeanette Cox
Domain courtx2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 241 Redfish Creek Drive St. Augustine Florida 32095
Registrant Country UNITED STATES

JEANETTE COX

Name JEANETTE COX
Domain peacefulkitchen.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-07-09
Update Date 2013-07-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1820 STAPLE INN DR VIRGINIA BEACH Virginia 23456
Registrant Country UNITED STATES