Jeff Jones

We have found 367 public records related to Jeff Jones in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 112 business registration records connected with Jeff Jones in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Arkansas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher. These employees work in seventeen different states. Most of them work in Oklahoma state. Average wage of employees is $55,079.


Jeff Lynn Jones

Name / Names Jeff Lynn Jones
Age 52
Birth Date 1972
Person 4 RR 7, Mena, AR 71953
Phone Number 479-394-4832
Possible Relatives


Previous Address 4 RR 7, Mena, AR 71953
261 Avenue 50 #6, Los Angeles, CA 90042
2701 Averitt Ave, Mena, AR 71953
5235 Glendon St #Z1D, Salt Lake City, UT 84123
770 Polk Road 55, Mena, AR 71953
692B PO Box, Mena, AR 71953
185 PO Box, Mena, AR 71953
4 Rr4, Mena, AR 71953
692 PO Box, Mena, AR 71953

Jeff R Jones

Name / Names Jeff R Jones
Age 54
Birth Date 1970
Also Known As Jeff C Jones
Person 315 Edward St, Pine Bluff, AR 71602
Phone Number 870-247-4868
Possible Relatives





T Jones
Previous Address 718 Gandy Ave, Pine Bluff, AR 71602
315 Edward St, White Hall, AR 71602
718 Gandy Ave, White Hall, AR 71602
8116 Johnson Rd, Pine Bluff, AR 71601
1205 Double L Rd #L, White Hall, AR 71602
3304 7th Ave, Pine Bluff, AR 71603
412 RR 6 POB, Pine Bluff, AR 71602
Email [email protected]
Associated Business C T & J Transportation Company, Inc

Jeff Barron Jones

Name / Names Jeff Barron Jones
Age 54
Birth Date 1970
Also Known As Jeff Baron Jones
Person 2585 Jensen Ave, Cleveland, TN 37323
Phone Number 423-478-3266
Possible Relatives







Previous Address 3975 Lynncrest Dr, Cleveland, TN 37323
2585 Jensen Ave #D, Cleveland, TN 37323
2585 Jensen Ave #B, Cleveland, TN 37323
2585 Jensen Ave #C, Cleveland, TN 37323
2645 Dalton Pike, Cleveland, TN 37323
1865 Hawk St, Cleveland, TN 37323
2709 Pine Dr, Cleveland, TN 37323
1602 Goode St, Cleveland, TN 37311
709 Weeks Dr, Cleveland, TN 37312
165 Farris Rd, Cleveland, TN 37323
2604 Woodland Dr, Cleveland, TN 37323
1865 33rd, Cleveland, TN 37323
1865 33rd, Cleveland, TN 37311

Jeff Leon Jones

Name / Names Jeff Leon Jones
Age 56
Birth Date 1968
Person 14623 Sardis Rd, Mabelvale, AR 72103
Phone Number 501-847-0865
Possible Relatives
Previous Address 112 Choctaw, Alexander, AR 72002
1200 Tyler St, Little Rock, AR 72205
12 Choctaw, Alexander, AR 72002
13111 Markham St #40, Little Rock, AR 72211

Jeff B Jones

Name / Names Jeff B Jones
Age 57
Birth Date 1967
Person 110 Lincoln St, Baldwin, LA 70514
Phone Number 337-923-7146
Possible Relatives
Previous Address 254 PO Box, Baldwin, LA 70514
110 Lincoln, Baldwin, LA 70514
203 Lincoln #254, Baldwin, LA 70514

Jeff Wayne Jones

Name / Names Jeff Wayne Jones
Age 61
Birth Date 1963
Also Known As J Jones
Person 1204 19th St, Stuttgart, AR 72160
Phone Number 870-673-7504
Possible Relatives
Previous Address 207 Hunter Ln, Jonesboro, AR 72401
3703 McCain Park Dr #A, North Little Rock, AR 72116
2310 Commercial Dr #2, Stuttgart, AR 72160
Email [email protected]

Jeff Steven Jones

Name / Names Jeff Steven Jones
Age 63
Birth Date 1961
Person 1252 PO Box, Pawhuska, OK 74056
Phone Number 918-287-2743
Possible Relatives







Previous Address 213 John Zink St, Skiatook, OK 74070
1714 Revard Ave, Pawhuska, OK 74056
718 John Zink St, Skiatook, OK 74070
126 Main St #202, Pawhuska, OK 74056
HC 67, Skiatook, OK 74070
228 3rd St, Skiatook, OK 74070
8927 Av 120, Owasso, OK 74055
8927 Av #120, Owasso, OK 74055
8927 120th East Ave, Owasso, OK 74055
Star, Skiatook, OK 00000
8927 N #120, Owasso, OK 74055
Associated Business Pawhuska Bakery And Deli, Llc

Jeff Jones

Name / Names Jeff Jones
Age 70
Birth Date 1954
Person 111 31st St #2, Cut Off, LA 70345
Phone Number 985-693-8870
Possible Relatives



Previous Address 204 19th St, Larose, LA 70345
531 PO Box, Patterson, LA 70392
11028 Highway 1, Lockport, LA 70374
151 23rd St, Cut Off, LA 70345
1575 Fulton St, Beaumont, TX 77701
RR 1 POB 417A, Cut Off, LA 70345
151 22nd St, Cut Off, LA 70345
2455 Washington Blvd #3, Beaumont, TX 77705
417A PO Box, Cut Off, LA 70345
Email [email protected]

Jeff Jone Jones

Name / Names Jeff Jone Jones
Age 81
Birth Date 1943
Also Known As Jeff D Jones
Person 2910 Logan St, Shreveport, LA 71103
Phone Number 318-636-5642
Possible Relatives




Previous Address 4006 Baronne St, Shreveport, LA 71109
345 Holcomb Dr, Shreveport, LA 71103
3601 Elon St, Shreveport, LA 71109
4827 San Antone Dr, Bossier City, LA 71111

Jeff J Jones

Name / Names Jeff J Jones
Age 96
Birth Date 1927
Also Known As Jeff Jones
Person 160 Luttrul Rd #3, Jonesville, LA 71343
Phone Number 318-339-6265
Possible Relatives

Previous Address 188 PO Box, Jonesville, LA 71343
160 Luttnull, Jonesville, LA 71343
6220 Magnolia Dr, Mount Morris, MI 48458
1902 Barth St, Flint, MI 48504
6188 RR 3 POB, Jonesville, LA 71343

Jeff Jones

Name / Names Jeff Jones
Age 100
Birth Date 1923
Also Known As Jeff Jones
Person 456 Lima Dr, Lexington, KY 40511
Phone Number 859-225-3472
Possible Relatives
Previous Address 650 Tower Plz #H10, Lexington, KY 40508

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 13139 DEER CHASE RD, MC CALLA, AL 35111
Phone Number 205-477-0595

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 3051 E 42ND AVE, ANCHORAGE, AK 99508
Phone Number 907-569-5693

Jeff F Jones

Name / Names Jeff F Jones
Age N/A
Person 11801 MARY AVE, ANCHORAGE, AK 99515
Phone Number 907-522-8595

Jeff W Jones

Name / Names Jeff W Jones
Age N/A
Person 15331 155th Ct, Miami, FL 33187
Possible Relatives

Jeff F Jones

Name / Names Jeff F Jones
Age N/A
Person 1715 Evans St, Malvern, AR 72104
Possible Relatives



Denzin Jones

Jeff M Jones

Name / Names Jeff M Jones
Age N/A
Person 15005 Grimes Cir, Amarillo, TX 79118
Possible Relatives

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 217 Fillmore St #1, Little Rock, AR 72205
Possible Relatives

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 1304 Rusk, Marshall, AR 72650
Previous Address 1304 Rusk, Marshall, AR 72650

Jeff D Jones

Name / Names Jeff D Jones
Age N/A
Person 811 Academy St, Lonoke, AR 72086
Previous Address 193 PO Box, Des Arc, AR 72040

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 810 ROYWOOD RD, BIRMINGHAM, AL 35210

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 1 Halsted Cir #1, Rogers, AR 72756
Email [email protected]

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person PO BOX 221, STAPLETON, AL 36578
Phone Number 251-937-4302

Jeff L Jones

Name / Names Jeff L Jones
Age N/A
Person 2034 Rocky Point Rd, Judsonia, AR 72081
Possible Relatives

Previous Address 902 3rd St, Weslaco, TX 78596

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 5635 Bannock St, Littleton, CO 80120
Possible Relatives



Previous Address 833 Vance St, Lakewood, CO 80226
1649 Old Squaw Pass Rd, Evergreen, CO 80439

Jeff David Jones

Name / Names Jeff David Jones
Age N/A
Person 487 PO Box, Denham Springs, LA 70727
Possible Relatives
Previous Address 2024 Cherrydale Ave, Baton Rouge, LA 70808
742 Franklin St, Baton Rouge, LA 70806

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person RR 7, Benton, AR 72015
Possible Relatives
Previous Address 501 Patterson St #1, Hot Springs National Park, AR 71913
4121 Scott Salem Rd #19, Benton, AR 72015

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 2001 Blakemore Ln, La Grange, KY 40031
Previous Address 2001 Blakewood, La Grange, KY 40031

Jeff W Jones

Name / Names Jeff W Jones
Age N/A
Person 10965 Leton Dr, Baton Rouge, LA 70816
Phone Number 225-293-7288
Possible Relatives

Jeff P Jones

Name / Names Jeff P Jones
Age N/A
Person 602 HOMEWOOD DR, AUBURN, AL 36830
Phone Number 334-887-6374

Jeff D Jones

Name / Names Jeff D Jones
Age N/A
Person 58 COUNTY ROAD 1513, CULLMAN, AL 35058
Phone Number 256-796-6647

Jeff L Jones

Name / Names Jeff L Jones
Age N/A
Person 2686 AL HIGHWAY 144, RAGLAND, AL 35131

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 5212 ADAMS AVE, ADAMSVILLE, AL 35005

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 3801 CABANA CLUB BLVD, APT 111 MOBILE, AL 36609

Jeff D Jones

Name / Names Jeff D Jones
Age N/A
Person PO BOX 1736, OPELIKA, AL 36803

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 19905 JOY DR, VANCE, AL 35490

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 16929 CORONADO RD APT 1, EAGLE RIVER, AK 99577

Jeff D Jones

Name / Names Jeff D Jones
Age N/A
Person 352 PO Box, Oxford, MS 38655

Jeff P Jones

Name / Names Jeff P Jones
Age N/A
Person 309 35th St #3, Rogers, AR 72756

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 685 PO Box, Hot Springs, AR 71902

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 431 PO Box, Natchitoches, LA 71458

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 1055 Clarkson St #1, Denver, CO 80218

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 8008 6th Ct, North Lauderdale, FL 33068

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 1504 MARKS DR NW, HARTSELLE, AL 35640
Phone Number 256-751-1232

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 20 SANDSTONE DR, JACKSON, AL 36545
Phone Number 251-247-2424

Jeff L Jones

Name / Names Jeff L Jones
Age N/A
Person 208 COLE DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-6194

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 217 INDEPENDENT ST, GREENVILLE, AL 36037
Phone Number 334-793-7398

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 5100 COUNTY ROAD 25, KILLEN, AL 35645
Phone Number 256-757-5409

Jeff L Jones

Name / Names Jeff L Jones
Age N/A
Person 15439 SYLVAN LOOP RD, FOSTERS, AL 35463
Phone Number 205-349-5477

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 15687 COUNTY ROAD 60, ALICEVILLE, AL 35442
Phone Number 205-373-8980

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 16441 LOG CABIN RD, ATHENS, AL 35611
Phone Number 256-729-1983

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 4504 CHARINGWOOD CT, MONTGOMERY, AL 36109
Phone Number 334-395-8319

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 204 ELMORE ST, BESSEMER, AL 35020
Phone Number 205-497-5132

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 572 WILSON JONES RD, GENEVA, AL 36340
Phone Number 334-684-6737

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 2314 GALLATIN ST SW, HUNTSVILLE, AL 35801
Phone Number 256-539-3283

Jeff N Jones

Name / Names Jeff N Jones
Age N/A
Person 527 COUNTY ROAD 369, CROSSVILLE, AL 35962
Phone Number 256-659-2809

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 801 BUTLER RD, NEW MARKET, AL 35761
Phone Number 256-379-4068

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 652 SPRADLING RD, GARDENDALE, AL 35071
Phone Number 205-647-7120

Jeff Jones

Name / Names Jeff Jones
Age N/A
Person 73 N RIDGE LN, SYLACAUGA, AL 35150

Jeff Jones

Business Name www.magicinmotion.org
Person Name Jeff Jones
Position company contact
State NC
Address 100RockHavenRd.Apt.L205, CARRBORO, 27510 NC
Phone Number
Email [email protected]

Jeff Jones

Business Name Wells Cargo, Inc.
Person Name Jeff Jones
Position company contact
State IN
Address 1503 W. McNaughton, Elkhart, IN 46514
Phone Number
Email [email protected]
Title National Sales Manager

Jeff Jones

Business Name WebGoats Webpage Design
Person Name Jeff Jones
Position company contact
State MS
Address 2964 Hwy 178E, TUPELO, 38804 MS
Phone Number
Email [email protected]

JEFF JONES

Business Name WOODLAND SOUTH PROPERTIES, INC.
Person Name JEFF JONES
Position registered agent
State GA
Address PO BOX 18101, MACON, GA 31209
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-05
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JEFF JONES

Business Name WEST PANDORA, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 1199 S FAIRWAY DR #200, WALNUT, CA 91789
Care Of 3575 CAHUENGA BLVD, LOS ANGELES, CA 90068
CEO CELIA CHAN WAI SUETFLAT 6 WELL ON GARDEN, TSEUNG KWAN O, HONG KONG
Incorporation Date 1999-09-16

JEFF G. JONES

Business Name VISAGE, INC.
Person Name JEFF G. JONES
Position registered agent
State GA
Address 20 GIBSON DRIVE, DAHLONEGA, GA 30533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFF JONES

Business Name VILLA ROAST
Person Name JEFF JONES
Position registered agent
Corporation Status Suspended
Agent JEFF JONES 8538 E ZAYANTE ROAD, FELTON, CA 95018
Care Of REED ELLIOT CREECH & ROTH 99 ALMADEN BLVD 8TH FL, SAN JOSE, CA 95113
Incorporation Date 2002-08-28

Jeff Jones

Business Name TRANSFORM365 INCORPORATED
Person Name Jeff Jones
Position registered agent
State GA
Address 7645 Bent Tree Trail, Gainesville, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-10-15
Entity Status Active/Compliance
Type CEO

JEFF JONES

Business Name TRAINING RESOURCES GROUP, INC.
Person Name JEFF JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20648-1997
Creation Date 1997-09-24
Type Domestic Corporation

JEFF JONES

Business Name TRAINING RESOURCES GROUP, INC.
Person Name JEFF JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20648-1997
Creation Date 1997-09-24
Type Domestic Corporation

JEFF JONES

Business Name TRAINING RESOURCES GROUP, INC.
Person Name JEFF JONES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20648-1997
Creation Date 1997-09-24
Type Domestic Corporation

Jeff Jones

Business Name State Farm Insurance
Person Name Jeff Jones
Position company contact
State IN
Address 326 N Gospel Street # A, Paoli, 47454 IN
Email [email protected]

Jeff Jones

Business Name Southern Fastening Systems
Person Name Jeff Jones
Position company contact
State AL
Address 9059 Madison Blvd # C Madison AL 35758-1742
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 256-772-8936
Number Of Employees 3
Annual Revenue 3015360
Fax Number 256-772-8979

Jeff Jones

Business Name Sony BMG Music Entertainment
Person Name Jeff Jones
Position company contact
State NY
Address 550 Madison Ave., New York, NY 10022
Phone Number
Email [email protected]
Title Marketing Manager

Jeff Jones

Business Name Search Specialists,Inc.
Person Name Jeff Jones
Position company contact
State IL
Address P.O.Box 335, TINLEY PARK, 60477 IL
Email [email protected]

Jeff Jones

Business Name Sardis United Methodist Church
Person Name Jeff Jones
Position company contact
State AR
Address 10715 W Sardis Rd Bauxite AR 72011-9715
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-602-2581
Number Of Employees 4

Jeff Jones

Business Name SOUTHWEST GEORGIA PATHOLOGY ASSOCIATES, P.C.
Person Name Jeff Jones
Position registered agent
State GA
Address 1010 N MADISON ST, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-08
Entity Status Active/Compliance
Type Secretary

JEFF JONES

Business Name SOUTHERN CALIFORNIA BUYING GROUP
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 2700 WEST COAST HWY, NEWPORT BEACH, CA 92663
Care Of 2700 WEST COAST HWY, NEWPORT BEACH, CA 92663
CEO JEFFERY JONES2700 WEST COAST HWY, NEWPORT BEACH, CA 92663
Incorporation Date 1986-08-14
Corporation Classification Mutual Benefit

JEFF JONES

Business Name SHEPPARD/CRAFT, LTD.
Person Name JEFF JONES
Position registered agent
State GA
Address 4105 FAIRFAX DR, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-04
Entity Status Active/Compliance
Type CEO

Jeff Jones

Business Name Rochem Technical Services, USA, Ltd
Person Name Jeff Jones
Position company contact
State OR
Address 4711 SW Huber Street Suite 7E, PORTLAND, 97219 OR
Phone Number
Email [email protected]

Jeff Jones

Business Name Robl Commercial Construction Inc
Person Name Jeff Jones
Position company contact
State KS
Address 5842 W 21st St N, Wichita, KS 67205
Phone Number
Email [email protected]
Title Vice-President

Jeff Jones

Business Name RESTORATION BAPTIST CHURCH, INC.
Person Name Jeff Jones
Position registered agent
State GA
Address 4110 Parks Rd, Flowery branch, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-10-17
Entity Status Active/Compliance
Type CFO

Jeff Jones

Business Name Quartzsite Alliance Church
Person Name Jeff Jones
Position company contact
State AZ
Address 720 W Desert Vista Quartzsite AZ 85346-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 928-927-5332
Number Of Employees 3
Fax Number 928-927-5332

Jeff Jones

Business Name Quartzsite Alliance Church
Person Name Jeff Jones
Position company contact
State AZ
Address PO Box 2817 Quartzsite AZ 85346-2817
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 928-927-5332
Number Of Employees 3
Fax Number 928-927-5332

JEFF JONES

Business Name QCC - THE CENTER FOR LESBIAN GAY BISEXUAL TRA
Person Name JEFF JONES
Position registered agent
Corporation Status Active
Agent JEFF JONES 424 BELFAST AVE, PACIFICA, CA 94044
Care Of 934 BRANNAN ST, SAN FRANCISCO, CA 94103
CEO PAMELA S PENISTON182 LISBON ST, SAN FRANCISCO, CA 94112
Incorporation Date 1994-04-28
Corporation Classification Public Benefit

Jeff Jones

Business Name Pinewood Mortgage of Michigan
Person Name Jeff Jones
Position company contact
State MI
Address 26200 Town Ctr Dr, Novi, 48375 MI
Phone Number
Email [email protected]

Jeff Jones

Business Name Pike County Farm Bureau
Person Name Jeff Jones
Position company contact
State AR
Address PO Box B Murfreesboro AR 71958-1001
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-356-2518
Number Of Employees 3
Annual Revenue 593880
Fax Number 870-356-5085

Jeff Jones

Business Name Pike County Farm Bureau
Person Name Jeff Jones
Position company contact
State AR
Address 801 N 1st St Glenwood AR 71943-0000
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-356-2518
Number Of Employees 2
Annual Revenue 273240

Jeff Jones

Business Name PartyGirlsVegas.com
Person Name Jeff Jones
Position company contact
State NV
Address P.O. Box 14085 - Las Vegas, LAS VEGAS, 89114 NV
Phone Number
Email [email protected]

Jeff Jones

Business Name Northwest Ark Gttring Insulatn
Person Name Jeff Jones
Position company contact
State AR
Address P.O. BOX 645 Mulberry AR 72947-0645
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 479-285-1101
Number Of Employees 1
Annual Revenue 47940

Jeff Jones

Business Name Naughty Hill
Person Name Jeff Jones
Position company contact
State AZ
Address 5070 W Bethany Home Rd # 5 Glendale AZ 85301-5272
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 623-931-1321
Number Of Employees 1
Annual Revenue 50160

Jeff Jones

Business Name Naked Truth Tattoo
Person Name Jeff Jones
Position company contact
State AZ
Address 5070 W Bethany Home Rd Glendale AZ 85301-5272
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 623-931-1321
Number Of Employees 1
Annual Revenue 52800

Jeff Jones

Business Name Murney Associates Republic Rd
Person Name Jeff Jones
Position company contact
State MO
Address 620 W Republic Rd, Springfield, 65807 MO
Phone Number
Email [email protected]

Jeff Jones

Business Name Midcom, Inc
Person Name Jeff Jones
Position company contact
State TX
Address 1565 W Main St Ste 208, Lewisville, TX 75067-3397
Phone Number
Email [email protected]
Title CEO

Jeff Jones

Business Name Midcom, Inc
Person Name Jeff Jones
Position company contact
State TX
Address 1565 W Main St Ste 208, Lewisville, TX
Phone Number
Email [email protected]
Title CEO

Jeff Jones

Business Name Metropolitan Mattress
Person Name Jeff Jones
Position company contact
State AZ
Address 919 N Val Vista Dr # 107 Gilbert AZ 85234-3704
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 480-539-1240
Number Of Employees 1
Annual Revenue 299880

Jeff Jones

Business Name McKinney & Silver LLC
Person Name Jeff Jones
Position company contact
State NC
Address 318 Blackwell St, Durham, NC 27701
Phone Number
Email [email protected]
Title President

Jeff Jones

Business Name McAlister Sporting Apparel
Person Name Jeff Jones
Position company contact
State AR
Address 7 Clearwater Dr Little Rock AR 72204-8009
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 501-455-9700
Number Of Employees 4
Annual Revenue 183600

Jeff Jones

Business Name Mc Alisters Co Inc
Person Name Jeff Jones
Position company contact
State AR
Address 7 Clearwater Dr # D Little Rock AR 72204-8009
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 501-455-9700
Number Of Employees 5
Annual Revenue 2982750

JEFF JONES

Business Name MEDICAL ASSOCIATION, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Suspended
Agent JEFF JONES 1733 BROADWAY, OAKLAND, CA 94612
Care Of 1733 BROADWAY, OAKLAND, CA 94612
CEO JANE WYRICK1733 BROADWAY, OAKLAND, CA 94612
Incorporation Date 2000-07-14
Corporation Classification Mutual Benefit

Jeff Jones

Business Name Lexington Fairness Campaign
Person Name Jeff Jones
Position company contact
State KY
Address P.O. Box 22032, LEXINGTON, 40522 KY
Email [email protected]

Jeff Jones

Business Name JonesBook.com
Person Name Jeff Jones
Position company contact
State OR
Address 2130 N Holladay - Cornelius, CORNELIUS, 97113 OR
Phone Number
Email [email protected]

Jeff Jones

Business Name JonesBook
Person Name Jeff Jones
Position company contact
State OR
Address 2130 N Holladay - Cornelius, CORNELIUS, 97113 OR
Phone Number
Email [email protected]

Jeff Jones

Business Name Jones Tools & Mfg. LLC
Person Name Jeff Jones
Position company contact
State WI
Address N1895 Hwy 12, FOOTVILLE, 53537 WI
Phone Number
Email [email protected]

Jeff Jones

Business Name Jones Internet
Person Name Jeff Jones
Position company contact
State UT
Address 7544 West Adams, LEHI, 84043 UT
Phone Number
Email [email protected]

Jeff Jones

Business Name Jones Hydro Services Inc
Person Name Jeff Jones
Position company contact
State AR
Address 1720 S Park Ave Stuttgart AR 72160-6210
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 870-672-7760
Number Of Employees 2
Annual Revenue 64350

Jeff Jones

Business Name Jones Concrete Inc
Person Name Jeff Jones
Position company contact
State IL
Address 4751 Fountain Ave., Chatham, IL
Phone Number
Email [email protected]

Jeff Jones

Business Name Jeffrey Jones Store
Person Name Jeff Jones
Position company contact
State AL
Address 2914 Dublin Dr N Helena AL 35080-3740
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 205-620-3164
Number Of Employees 1
Annual Revenue 78780

Jeff Jones

Business Name Jeffrey D. Jones
Person Name Jeff Jones
Position company contact
State MI
Address 2558 Fourth - Trenton, TEMPERANCE, 48182 MI
Phone Number
Email [email protected]

Jeff Jones

Business Name Jeffrey A. Jones
Person Name Jeff Jones
Position company contact
State OH
Address 2720 Fairmount Blvd, CLEVELAND, 44106 OH
Phone Number 216-858-6064
Email [email protected]

Jeff Jones

Business Name Jeff Jones Team
Person Name Jeff Jones
Position company contact
State AL
Address 810 Roywood Rd Birmingham AL 35210-4237
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 205-951-0095

Jeff Jones

Business Name Jeff Jones Funeral Home
Person Name Jeff Jones
Position company contact
State AL
Address 152 Alabama Ave E Lafayette AL 36862-2032
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 334-864-9521
Number Of Employees 5
Annual Revenue 600950
Fax Number 334-864-8220

Jeff Jones

Business Name Jeff Jones Funeral Home
Person Name Jeff Jones
Position company contact
State AL
Address P.O. BOX 209 Lafayette AL 36862-0209
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 334-864-9521
Number Of Employees 4
Annual Revenue 195700

Jeff Jones

Business Name Jeff Jones Construction LLC
Person Name Jeff Jones
Position company contact
State AR
Address 227 Saylor Rd Lonoke AR 72086-8506
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 501-676-2751
Number Of Employees 1
Annual Revenue 123600

Jeff Jones

Business Name Jeff Jones
Person Name Jeff Jones
Position company contact
State OR
Address 4542 NE 28th Ave, PORTLAND, 97210 OR
Phone Number
Email [email protected]

JEFF JONES

Business Name JONES BROTHERS ENTERPRISES, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 21396 TIERRA GRANDE COURT, SAN JOSE, CA 95120
Care Of JEFF JONES 16264 CHURCH ST #101, MORGAN HILL, CA 95037-7114
CEO JEFF JONES21396 TIERRA GRANDE COURT, SAN JOSE, CA 95120
Incorporation Date 1983-10-26

JEFF JONES

Business Name JONES BROTHERS ENTERPRISES, INC.
Person Name JEFF JONES
Position CEO
Corporation Status Dissolved
Agent 21396 TIERRA GRANDE COURT, SAN JOSE, CA 95120
Care Of JEFF JONES 16264 CHURCH ST #101, MORGAN HILL, CA 95037-7114
CEO JEFF JONES 21396 TIERRA GRANDE COURT, SAN JOSE, CA 95120
Incorporation Date 1983-10-26

JEFF JONES

Business Name JONES AUTO BODY & PAINT CO., INC.
Person Name JEFF JONES
Position CEO
Corporation Status Suspended
Agent 1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
Care Of 1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
CEO JEFF JONES 1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
Incorporation Date 1990-04-26

JEFF JONES

Business Name JONES AUTO BODY & PAINT CO., INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Suspended
Agent JEFF JONES 1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
Care Of 1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
CEO JEFF JONES1520 WEST LINCOLN AVENUE, ANAHEIM, CA 92801
Incorporation Date 1990-04-26

Jeff Jones

Business Name JLJ VENTURES, INC.
Person Name Jeff Jones
Position registered agent
State GA
Address 1105 Pin Oak Ct, Cumming, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-22
Entity Status Active/Compliance
Type CEO

JEFF JONES

Business Name JEFF JONES, M.D., INC.
Person Name JEFF JONES
Position CEO
Corporation Status Dissolved
Agent 2293 HILLSTONE DR, LIVERMORE, CA 94551
Care Of 2293 HILLSTONE DR, LIVERMORE, CA 94551
CEO JEFF JONES 2293 HILLSTONE DR, LIVERMORE, CA 94551
Incorporation Date 1996-01-04

JEFF JONES

Business Name JEFF JONES, M.D., INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 2293 HILLSTONE DR, LIVERMORE, CA 94551
Care Of 2293 HILLSTONE DR, LIVERMORE, CA 94551
CEO JEFF JONES2293 HILLSTONE DR, LIVERMORE, CA 94551
Incorporation Date 1996-01-04

JEFF JONES

Business Name JEFF JONES FLOOR SYSTEMS, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 19081 HILLSBORO CIRCLE, HUNTINGTON BEACH, CA 92646
Care Of 19081 HILLSBORO CIRCLE, HUNTINGTON BEACH, CA 92646
CEO JEFF JONES19081 HILLSBORO CIRCLE, HUNTINGTON BEACH, CA 92646
Incorporation Date 2005-12-15

Jeff Jones

Business Name JD Associates
Person Name Jeff Jones
Position company contact
State IL
Address 1202 N. Kankakee St, LINCOLN, 62656 IL
Email [email protected]

Jeff Jones

Business Name J J Overhead Door
Person Name Jeff Jones
Position company contact
State AR
Address 2561 Highway 287 Solgohachia AR 72156-9532
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 501-208-9901
Number Of Employees 1
Annual Revenue 245100

Jeff Jones

Business Name J F Jones Inc
Person Name Jeff Jones
Position company contact
State TX
Address 5310 Harvest Hill Rd, Dallas, TX
Phone Number 972-701-0710
Email [email protected]
Title Owner

Jeff Jones

Business Name J & J Welding & Tire Svc
Person Name Jeff Jones
Position company contact
State AR
Address PO Box 261 Magnolia AR 71754-0261
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-901-7000
Number Of Employees 1
Annual Revenue 225420

Jeff Jones

Business Name J & J Welding & Tire Svc
Person Name Jeff Jones
Position company contact
State AR
Address 1810 S Jackson St Magnolia AR 71753-9217
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-901-7000
Number Of Employees 1
Annual Revenue 109250

Jeff Jones

Business Name J & J Welding & Tire Service
Person Name Jeff Jones
Position company contact
State AR
Address 1810 S Jackson St Magnolia AR 71753-9217
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-901-7000
Number Of Employees 2
Annual Revenue 73500

Jeff Jones

Business Name Information Technology Management, Inc
Person Name Jeff Jones
Position company contact
State VA
Address 4421 Flintstone Road, ALEXANDRIA, 22305 VA
Phone Number
Email [email protected]

Jeff Jones

Business Name Honeywell International Inc.
Person Name Jeff Jones
Position company contact
State KS
Address 1 Technolgy Ctr, Olathe, KS 66061
Phone Number
Email [email protected]
Title Information Technology Support

Jeff Jones

Business Name High Country Outfitters
Person Name Jeff Jones
Position company contact
State AL
Address 127 Summit Blvd Birmingham AL 35243-3166
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 205-967-7607

Jeff Jones

Business Name Hanks Discount Fine Furniture
Person Name Jeff Jones
Position company contact
State AR
Address 5912 S 36th St Fort Smith AR 72908-7540
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 479-646-6631

JEFF JONES

Business Name HOMEPARTNER CONSTRUCTION, INC.
Person Name JEFF JONES
Position President
State NV
Address PO BOX 93804 PO BOX 93804, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2983-1990
Creation Date 1990-04-03
Type Domestic Corporation

JEFF JONES

Business Name HOMEPARTNER CONSTRUCTION, INC.
Person Name JEFF JONES
Position Secretary
State NV
Address PO BOX 93804 PO BOX 93804, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2983-1990
Creation Date 1990-04-03
Type Domestic Corporation

JEFF JONES

Business Name HOMEPARTNER CONSTRUCTION, INC.
Person Name JEFF JONES
Position Treasurer
State NV
Address PO BOX 93804 PO BOX 93804, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2983-1990
Creation Date 1990-04-03
Type Domestic Corporation

Jeff Jones

Business Name Florida Hospital Ormond Memorial
Person Name Jeff Jones
Position company contact
State FL
Address 875 Sterthaus Ave, Ormond Beach, FL 32174
Phone Number
Email [email protected]
Title Physician

JEFF JONES

Business Name FINANCE SYSTEMS MARKETING, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Suspended
Agent JEFF JONES 4434 30TH STREET, SAN DIEGO, CA 92116
Care Of 4434 30TH STREET, SAN DIEGO, CA 92116
CEO HOWARD BERLIN4434 30TH STREET, SAN DIEGO, CA 92116
Incorporation Date 1988-07-05

Jeff Jones

Business Name EMERGENCY RESPONSE, INC.
Person Name Jeff Jones
Position registered agent
State GA
Address 4850 sugarloaf prkway suite 209, lawrenceville, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-14
Entity Status Active/Owes Current Year AR
Type CEO

Jeff Jones

Business Name Duncan Medical Associates Pc
Person Name Jeff Jones
Position company contact
State OK
Address 2515 W Elk Ave, Duncan, OK 73533
Phone Number
Email [email protected]
Title Partner

JEFF JONES

Business Name DIVERSE SPORTS MANAGEMENT GROUP, INC.
Person Name JEFF JONES
Position President
State NV
Address 9811 W CHARLESTON BLVD STE 2-347 9811 W CHARLESTON BLVD STE 2-347, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8270-2000
Creation Date 2000-03-24
Type Domestic Corporation

JEFF JONES

Business Name DIVERSE SPORTS MANAGEMENT GROUP, INC.
Person Name JEFF JONES
Position Secretary
State NV
Address 9811 W CHARLESTON BLVD STE 2-347 9811 W CHARLESTON BLVD STE 2-347, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8270-2000
Creation Date 2000-03-24
Type Domestic Corporation

JEFF JONES

Business Name DIVERSE SPORTS MANAGEMENT GROUP, INC.
Person Name JEFF JONES
Position Treasurer
State NV
Address 9811 W CHARLESTON BLVD STE 2-347 9811 W CHARLESTON BLVD STE 2-347, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8270-2000
Creation Date 2000-03-24
Type Domestic Corporation

JEFF JONES

Business Name DIABLO VALLEY PACKAGING
Person Name JEFF JONES
Position CEO
Corporation Status Active
Agent 2373 N WATNEY WY, FAIRFIELD, CA 94533
Care Of 2373 N WATNEY WY, FAIRFIELD, CA 94533
CEO JEFF JONES 2373 N WATNEY WY, FAIRFIELD, CA 94533
Incorporation Date 1984-04-16

JEFF JONES

Business Name DIABLO VALLEY PACKAGING
Person Name JEFF JONES
Position registered agent
Corporation Status Active
Agent JEFF JONES 2373 N WATNEY WY, FAIRFIELD, CA 94533
Care Of 2373 N WATNEY WY, FAIRFIELD, CA 94533
CEO JEFF JONES2373 N WATNEY WY, FAIRFIELD, CA 94533
Incorporation Date 1984-04-16

JEFF JONES

Business Name DESIGN LIFE
Person Name JEFF JONES
Position registered agent
Corporation Status Suspended
Agent JEFF JONES 293 CAPP STREET, SAN FRANCISCO, CA 94110
Care Of JEFF JONES 293 CAPP STREET, SAN FRANCISCO, CA 94110
Incorporation Date 2002-11-26
Corporation Classification Public Benefit

Jeff Jones

Business Name Cummins, Inc.
Person Name Jeff Jones
Position company contact
State IN
Address 500 Jackson St., Columbus, IN 47202
Phone Number
Email [email protected]
Title VP, Sales and Support, Engine Business

Jeff Jones

Business Name Compass Group USA Inc
Person Name Jeff Jones
Position company contact
State AL
Address 3535 Colonnade Pkwy Birmingham AL 35243-2346
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-977-0569

Jeff Jones

Business Name Community Bank And Trust
Person Name Jeff Jones
Position company contact
State MO
Address 100 S Wood St, Neosho, MO 64850
Phone Number
Email [email protected]
Title President

Jeff Jones

Business Name Central States Indemnity Co Of Omaha
Person Name Jeff Jones
Position company contact
State NE
Address 1212 N 96th St, Omaha, NE 68114
Phone Number
Email [email protected]
Title Director of Marketing

JEFF JONES

Business Name CRAZY BONES WELDING AND DESIGN, INC.
Person Name JEFF JONES
Position registered agent
Corporation Status Dissolved
Agent JEFF JONES 2136 VERDUGO RD, MONTROSE, CA 91020
Care Of 2708 FOOTHILL BLVD STE 152, LA CRESCENTA, CA 91214
CEO JEFF JONES2749 FRANCES AVE, LA CRESCENTA, CA 91214
Incorporation Date 2005-12-20

Jeff Jones

Business Name C R Fortune Beer Inc
Person Name Jeff Jones
Position company contact
State AR
Address 1826 Highway 201 S Spur Mountain Home AR 72653-9678
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5181
SIC Description Beer And Ale
Phone Number 870-425-5311
Number Of Employees 3
Annual Revenue 1943880

Jeff Jones

Business Name Borg
Person Name Jeff Jones
Position company contact
State GA
Address 332676 Georgia Tech Station, ATLANTA, 30332 GA
Phone Number
Email [email protected]

Jeff Jones

Business Name Blue Moon Rising
Person Name Jeff Jones
Position company contact
State VA
Address 14233 Fisher Ave, VIENNA, 22185 VA
Phone Number
Email [email protected]

Jeff Jones

Business Name Blockbuster Video
Person Name Jeff Jones
Position company contact
State AR
Address 3050 Harrison St Batesville AR 72501-7550
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 870-793-2700
Number Of Employees 3
Annual Revenue 722000

Jeff Jones

Business Name Blink Media
Person Name Jeff Jones
Position company contact
State HI
Address 232 Kaiulani Ave. # 303, HONOLULU, 96815 HI
Email [email protected]

JEFF JONES

Business Name Asian Children Teacher Service
Person Name JEFF JONES
Position company contact
State OR
Address 2645 Kings Vly Hwy - P.O. Box782, DALLAS, 97338 OR
Phone Number
Email [email protected]

Jeff Jones

Business Name Allsteel-Homecraft Inc
Person Name Jeff Jones
Position company contact
State AL
Address 2111 Montevallo Rd SW Birmingham AL 35211-4429
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3496
SIC Description Miscellaneous Fabricated Wire Products
Phone Number 205-942-8249
Email [email protected]
Number Of Employees 9
Annual Revenue 1664520
Fax Number 205-942-5860
Website www.allsteel.com

Jeff Jones

Business Name After Hours Medical Clinic
Person Name Jeff Jones
Position company contact
State AR
Address 400 Crestwood Cir # K Mena AR 71953-5512
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 479-437-3176
Number Of Employees 4
Annual Revenue 1256600
Fax Number 479-394-3610

Jeff Jones

Business Name Aero Twin, Inc
Person Name Jeff Jones
Position company contact
State AK
Address 2403 Merrill Field Dr, Anchorage, AK 99501
Phone Number
Email [email protected]
Title Senior Engineer

Jeff Jones

Business Name Advanced Air Inc
Person Name Jeff Jones
Position company contact
State AR
Address PO Box 520 Lowell AR 72745-0520
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 479-621-7042
Number Of Employees 150
Annual Revenue 28482000
Website www.adv-air.com

Jeff Jones

Business Name Absolute Adhesives
Person Name Jeff Jones
Position company contact
State GA
Address 4887 East Nance Springs Rd, DALTON, 30720 GA
Phone Number
Email [email protected]

JEFF JONES

Business Name AVENIDA SANTA BARBARA HOMEOWNERS ASSOCIATION,
Person Name JEFF JONES
Position CEO
Corporation Status Active
Agent 511 CALLE DE SOTO, SAN CLEMENTE, CA 92672
Care Of PO BOX 3655, SAN CLEMENTE, CA 92674-3655
CEO JEFF JONES 511 CALLE DE SOTO, SAN CLEMENTE, CA 92672
Incorporation Date 1980-04-14
Corporation Classification Mutual Benefit

JEFF JONES

Business Name AVENIDA SANTA BARBARA HOMEOWNERS ASSOCIATION,
Person Name JEFF JONES
Position registered agent
Corporation Status Active
Agent JEFF JONES 511 CALLE DE SOTO, SAN CLEMENTE, CA 92672
Care Of PO BOX 3655, SAN CLEMENTE, CA 92674-3655
CEO JEFF JONES511 CALLE DE SOTO, SAN CLEMENTE, CA 92672
Incorporation Date 1980-04-14
Corporation Classification Mutual Benefit

Jeff Jones

Business Name AIA / Jeff Jones Inc
Person Name Jeff Jones
Position company contact
State SD
Address 4301 Hickory Hill Road, SIOUX FALLS, 57103 SD
Phone Number
Email [email protected]

Jeff Jones

Business Name A&B Management
Person Name Jeff Jones
Position company contact
State MO
Address 813 E.Walnut, COLUMBIA, 65201 MO
Phone Number
Email [email protected]

JEFF JONES

Business Name 3630 EAST 2ND STREET HOMEOWNERS ASSOCIATION,
Person Name JEFF JONES
Position registered agent
Corporation Status Active
Agent JEFF JONES 3850 E OCEAN BLVD, LONG BEACH, CA 90803
Care Of 2000 W PALMYRA AVE #34, ORANGE, CA 92868
CEO LOUISE CHANG LOUGHRAN3630 E 2ND ST #5, LONG BEACH, CA 90803
Incorporation Date 1999-06-25
Corporation Classification Mutual Benefit

Jeff Jones

Business Name 1st National Bank of Arizona
Person Name Jeff Jones
Position company contact
State GA
Address 4200 Harris Rdg Cts., Roswell, 30076 GA
Phone Number
Email [email protected]

JEFF JONES

Person Name JEFF JONES
Filing Number 5857806
Position DIRECTOR
State MN
Address 8650 109TH AVE N, CHAMPLIN MN 55316

JEFF JONES

Person Name JEFF JONES
Filing Number 5857806
Position VICE PRESIDENT
State MN
Address 8650 109TH AVE N, CHAMPLIN MN 55316

JEFF JONES

Person Name JEFF JONES
Filing Number 12694506
Position VICE PRESIDENT
State IL
Address 3003 BUTTERFIELD ROAD, Oak Brook IL 60523

JEFF D JONES

Person Name JEFF D JONES
Filing Number 7176006
Position VICE PRESIDENT
State IN
Address 500 JACKSON STREET, COLUMBUS IN 47201

Jones Jeff

State TN
Calendar Year 2016
Employer General Services
Job Title Facilities Construction Reg Ad
Name Jones Jeff
Annual Wage $71,928

Jones Jeff D

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Jones Jeff D
Annual Wage $104,800

Jones Jeff

State NJ
Calendar Year 2015
Employer Township Of Franklin
Job Title Equipment Operator
Name Jones Jeff
Annual Wage $86,056

Jones Jeff D

State NE
Calendar Year 2017
Employer City Of Omaha
Job Title Fire Apparatus Engr
Name Jones Jeff D
Annual Wage $88,181

Jones Jeff

State NE
Calendar Year 2017
Employer City Of Hartington
Name Jones Jeff
Annual Wage $727

Jones Jeff

State LA
Calendar Year 2018
Employer Charter School Of Csal Louisiana Virtual Academy
Name Jones Jeff
Annual Wage $85,160

Jones Jeff

State KY
Calendar Year 2017
Employer Breathitt County
Job Title Bus Driver
Name Jones Jeff
Annual Wage $13,076

Jones Jeff

State KY
Calendar Year 2016
Employer County Of Henderson
Job Title Deputy Jailer
Name Jones Jeff
Annual Wage N/A

Jones Jeff

State KY
Calendar Year 2016
Employer Breathitt County
Name Jones Jeff
Annual Wage $13,076

Jones Jeff

State KS
Calendar Year 2018
Employer Western Plains
Name Jones Jeff
Annual Wage $115,125

Jones Jeff

State KS
Calendar Year 2017
Employer Western Plains
Name Jones Jeff
Annual Wage $14,550

Jones Jeff

State KS
Calendar Year 2016
Employer Western Plains
Name Jones Jeff
Annual Wage $87,783

Jones Jeff P

State IN
Calendar Year 2016
Employer Oregon-davis School Corporation (starke)
Job Title Lay Coach * X-curr
Name Jones Jeff P
Annual Wage $1,398

Jones Jeff R

State IN
Calendar Year 2015
Employer Bloomington Civil City (monroe)
Job Title Supervisor
Name Jones Jeff R
Annual Wage $1,878

Jones Jeff W

State NC
Calendar Year 2015
Employer University Of North Carolina At Greensboro
Job Title University and Community College Professionals
Name Jones Jeff W
Annual Wage $82,132

Jones Jeff

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Operations Coordinator
Name Jones Jeff
Annual Wage $63,423

Jones Jeff

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Operations Coordinator
Name Jones Jeff
Annual Wage $60,402

Jones Jeff

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Operations Coordinator
Name Jones Jeff
Annual Wage $60,402

Jones Jeff

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Cross Connection Coordinator
Name Jones Jeff
Annual Wage $54,745

Jones Jeff

State GA
Calendar Year 2015
Employer County Of Floyd
Name Jones Jeff
Annual Wage $48,329

Jones Jeff

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Ast Dir Human Resources
Name Jones Jeff
Annual Wage $105,845

Jones Jeff

State FL
Calendar Year 2017
Employer University Of Florida
Name Jones Jeff
Annual Wage $102,469

Jones Jeff

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Jeff
Annual Wage $100,119

Jones Jeff

State FL
Calendar Year 2015
Employer University Of Florida
Name Jones Jeff
Annual Wage $98,656

Jones Jeff J

State CO
Calendar Year 2017
Employer School District of Otis R-3
Name Jones Jeff J
Annual Wage $54,371

Jones Jeff

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Jeff
Annual Wage $60,174

Jones Jeff

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Utility Foreman
Name Jones Jeff
Annual Wage $60,174

Jones Jeff J

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Operator-cert
Name Jones Jeff J
Annual Wage $39,412

Jones Jeff

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Operations Coordinator
Name Jones Jeff
Annual Wage $63,423

Jones Jeff

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Utility Foreman
Name Jones Jeff
Annual Wage $60,174

Jones Jeff D

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Jones Jeff D
Annual Wage $107,292

Jones Jeff D

State NC
Calendar Year 2017
Employer Administrative Office Of The Courts
Job Title Administrative
Name Jones Jeff D
Annual Wage $115,080

Jones Jeff

State TN
Calendar Year 2015
Employer Transportation
Job Title Civil Engineering Administrato
Name Jones Jeff
Annual Wage $116,724

Jones Jeff

State TN
Calendar Year 2015
Employer General Services
Job Title Facilities Construction Reg Ad
Name Jones Jeff
Annual Wage $70,176

Jones Jeff

State MO
Calendar Year 2015
Employer Jasper High
Name Jones Jeff
Annual Wage $71,350

Jones Jeff

State MN
Calendar Year 2018
Employer City Of Braham
Name Jones Jeff
Annual Wage $64,510

Jones Jeff

State MN
Calendar Year 2017
Employer City of Braham
Name Jones Jeff
Annual Wage $57,592

Jones Jeff

State MI
Calendar Year 2018
Employer Dexter Community Schools
Name Jones Jeff
Annual Wage $4,702

Jones Jeff

State OK
Calendar Year 2018
Employer Central High Hs
Job Title Teacher
Name Jones Jeff
Annual Wage $7,054

Jones Jeff

State OK
Calendar Year 2018
Employer Central High Es
Job Title Teacher
Name Jones Jeff
Annual Wage $7,055

Jones Jeff S

State OK
Calendar Year 2017
Employer County Of Osage
Name Jones Jeff S
Annual Wage $2,000

Jones Jeff

State OK
Calendar Year 2017
Employer City Of Oklahoma City
Job Title Golf Course-Pt/Temporary
Name Jones Jeff
Annual Wage $5,112

Jones Jeff

State OK
Calendar Year 2017
Employer Central High Jhs
Job Title Teacher
Name Jones Jeff
Annual Wage $28,217

Jones Jeff

State OK
Calendar Year 2017
Employer Central High Hs
Job Title Teacher
Name Jones Jeff
Annual Wage $14,108

Jones Jeff W

State NC
Calendar Year 2016
Employer University Of North Carolina At Greensboro
Job Title University and Community College Professionals
Name Jones Jeff W
Annual Wage $85,635

Jones Jeff

State OK
Calendar Year 2016
Employer Central High Jhs
Job Title Teacher
Name Jones Jeff
Annual Wage $7,054

Jones Jeff

State OK
Calendar Year 2015
Employer Central High Jhs
Job Title Teacher
Name Jones Jeff
Annual Wage $27,932

Jones Jeff

State OK
Calendar Year 2015
Employer Central High Hs
Job Title Teacher
Name Jones Jeff
Annual Wage $13,966

Jones Jeff

State OH
Calendar Year 2017
Employer Mid-East Career And Technology Centers
Job Title Director Assignment
Name Jones Jeff
Annual Wage $77,871

Jones Jeff

State OH
Calendar Year 2017
Employer Lynchburg-Clay Local
Job Title Custodian Assignment
Name Jones Jeff
Annual Wage $27,749

Jones Jeff

State OH
Calendar Year 2016
Employer Mid-east Career And Technology Centers
Job Title Director Assignment
Name Jones Jeff
Annual Wage $77,871

Jones Jeff

State OH
Calendar Year 2016
Employer Lynchburg-clay Local
Job Title Custodian Assignment
Name Jones Jeff
Annual Wage $26,940

Jones Jeff

State OH
Calendar Year 2015
Employer Mid-east Career And Technology Centers
Job Title Director Assignment
Name Jones Jeff
Annual Wage $76,720

Jones Jeff

State OH
Calendar Year 2014
Employer Mid-east Career And Technology Centers
Job Title Director Assignment
Name Jones Jeff
Annual Wage $75,586

Jones Jeff

State OH
Calendar Year 2014
Employer Lynchburg-clay Local
Job Title Custodian Assignment
Name Jones Jeff
Annual Wage $25,896

Jones Jeff

State OH
Calendar Year 2013
Employer Mid-east Career And Technology Centers
Job Title Director Assignment
Name Jones Jeff
Annual Wage $74,469

Jones Jeff

State OH
Calendar Year 2013
Employer Lynchburg-clay Local
Job Title Custodian Assignment
Name Jones Jeff
Annual Wage $25,896

Jones Jeff W

State NC
Calendar Year 2017
Employer University Of North Carolina At Greensboro
Job Title University And Community College Professionals
Name Jones Jeff W
Annual Wage $89,833

Jones Jeff

State OK
Calendar Year 2016
Employer Central High Hs
Job Title Teacher
Name Jones Jeff
Annual Wage $7,054

Jones Jeff

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Utility Foreman
Name Jones Jeff
Annual Wage $60,174

Jeff S Jones

Name Jeff S Jones
Address 112 Fairlane Dr Tuscola IL 61953 -2113
Phone Number 217-599-1096
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeff L Jones

Name Jeff L Jones
Address 28670 County Road 42 Wakarusa IN 46573 -9584
Phone Number 219-309-4098
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Jeff Jones

Name Jeff Jones
Address 3301 Mall Ct Michigan City IN 46360-7147 APT C4-7168
Phone Number 219-689-7634
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Jeff M Jones

Name Jeff M Jones
Address 7003 Bradford Dr Fort Wayne IN 46835 -1520
Phone Number 260-486-7009
Gender Male
Date Of Birth 1970-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeff H Jones

Name Jeff H Jones
Address 2612 Travelers Palm Dr Edgewater FL 32141 -5310
Phone Number 386-424-9721
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Jeff J Jones

Name Jeff J Jones
Address 5978 Sawgrass Point Dr Port Orange FL 32128 -7320
Phone Number 386-763-0798
Email [email protected]
Gender Male
Date Of Birth 1986-01-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeff P Jones

Name Jeff P Jones
Address 646 N Olive Mesa AZ 85203 -6340
Phone Number 480-213-5166
Gender Male
Date Of Birth 1981-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeff L Jones

Name Jeff L Jones
Address 645 River Oaks Dr Shepherdsville KY 40165 -8176
Phone Number 502-543-2646
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 5220 Foxglove Ln Godfrey IL 62035 -1698
Phone Number 618-467-6465
Telephone Number 618-444-3323
Mobile Phone 618-444-3323
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 16364 W Fillmore St Goodyear AZ 85338-6285 -6285
Phone Number 623-302-1788
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeff Jones

Name Jeff Jones
Address 2316 W Seminole Ct New River AZ 85087 -8266
Phone Number 623-465-0180
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 214 Cottage Ave Anderson IN 46012 -3009
Phone Number 765-643-9810
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Jeff Jones

Name Jeff Jones
Address 5903 McConaha Rd Centerville IN 47330-9739 -9739
Phone Number 765-855-3788
Mobile Phone 765-585-0354
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Jeff S Jones

Name Jeff S Jones
Address 1213 Spencer Pike Rd Springville IN 47462 -5373
Phone Number 812-277-8158
Gender Male
Date Of Birth 1969-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeff A Jones

Name Jeff A Jones
Address 1918 S Weinbach Ave Evansville IN 47714 -4204
Phone Number 812-476-2508
Telephone Number 812-477-0574
Mobile Phone 812-477-0574
Email [email protected]
Gender Male
Date Of Birth 1987-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeff J Jones

Name Jeff J Jones
Address 4113 Deer Trl Evansville IN 47715 -1515
Phone Number 812-479-0586
Gender Male
Date Of Birth 1957-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 5823 Lower Knob Hill Dr Newburgh IN 47630 -1656
Phone Number 812-599-3481
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jeff A Jones

Name Jeff A Jones
Address 7201 Lower Mount Vernon Rd Mount Vernon IN 47620 -9110
Phone Number 812-781-0054
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 425 S Madison St Bloomington IN 47403 -2450
Phone Number 812-822-2050
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Jeff Jones

Name Jeff Jones
Address 685 S Wildwood Ave Kankakee IL 60901 -5366
Phone Number 815-932-3789
Mobile Phone 815-600-4154
Email [email protected]
Gender Male
Date Of Birth 1949-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeff Jones

Name Jeff Jones
Address 1422 W 12th Ln Yuma AZ 85364 -8905
Phone Number 928-276-4278
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Jeff Jones

Name Jeff Jones
Address 446 Skyline Dr Bayfield CO 81122 -9231
Phone Number 970-884-4758
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

JONES, JEFF

Name JONES, JEFF
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970890205
Application Date 2012-01-12
Contributor Occupation Management Consultant
Contributor Employer Delta Analytical Corporation
Organization Name Delta Analytical
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1921 Brighton Dam Rd BROOKEVILLE MD

JONES, JEFF A

Name JONES, JEFF A
Amount 2500.00
To Randy Neugebauer (R)
Year 2012
Transaction Type 15
Filing ID 11930684856
Application Date 2011-03-23
Contributor Occupation Geologist
Contributor Employer Quantum
Organization Name Quantum Corp
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 2841 ALBANY TX

JONES, JEFF

Name JONES, JEFF
Amount 2400.00
To Randy Neugebauer (R)
Year 2010
Transaction Type 15
Filing ID 10990203058
Application Date 2009-12-30
Contributor Occupation Geologist
Contributor Employer Van Operating Ltd
Organization Name Van Operating Ltd
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 2841 ALBANY TX

JONES, JEFF

Name JONES, JEFF
Amount 2400.00
To Randy Neugebauer (R)
Year 2010
Transaction Type 15
Filing ID 10990203057
Application Date 2009-12-30
Contributor Occupation Geologist
Contributor Employer Van Operating Ltd
Organization Name Van Operating Ltd
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 2841 ALBANY TX

JONES, JEFF

Name JONES, JEFF
Amount 1000.00
To Richard G. Lugar (R)
Year 2012
Transaction Type 15
Filing ID 11020142016
Application Date 2011-03-21
Contributor Occupation OWNER
Contributor Employer SOLUTION TREE
Organization Name Solution Tree
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

JONES, JEFF

Name JONES, JEFF
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-15
Contributor Occupation OWNER
Contributor Employer JEFF JONES CHEVROLET
Recipient Party D
Recipient State KY
Seat state:governor
Address 176 FRANKFORT ST VERSAILLES KY

JONES, JEFF

Name JONES, JEFF
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2002-12-16
Contributor Occupation SALESMAN
Contributor Employer JEFF JONES CHEVROLET
Organization Name JEFF JONES CHEVROLET
Recipient Party D
Recipient State KY
Seat state:governor
Address 98 WILDWOOD VERSAILLES KY

JONES, JEFF

Name JONES, JEFF
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-13
Contributor Occupation SALESMAN
Contributor Employer JEFF JONES CHEVROLET
Organization Name JEFF JONES CHEVROLET
Recipient Party D
Recipient State KY
Seat state:governor
Address 176 FRANKFORT ST VERSAILLES KY

JONES, JEFF

Name JONES, JEFF
Amount 500.00
To Tim Holden (D)
Year 2004
Transaction Type 15
Filing ID 24961751419
Application Date 2004-04-13
Contributor Occupation Manager
Contributor Employer Hidden Valley Golf Course
Organization Name Hidden Valley Golf Course
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Friends of Congressman Tim Holden
Seat federal:house
Address PO 354 ORWIGSBURG PA

JONES, JEFF

Name JONES, JEFF
Amount 500.00
To Tim Holden (D)
Year 2004
Transaction Type 15
Filing ID 24962400346
Application Date 2004-09-09
Contributor Occupation Manager
Contributor Employer Hidden Valley Golf Course
Organization Name Hidden Valley Golf Course
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Friends of Congressman Tim Holden
Seat federal:house
Address PO 354 ORWIGSBURG PA

JONES, JEFF

Name JONES, JEFF
Amount 500.00
To Tree Care Industry Assn
Year 2006
Transaction Type 15
Filing ID 26990226838
Application Date 2005-10-06
Contributor Occupation Executive Vice Presi
Contributor Employer Nelson Tree Service
Contributor Gender M
Committee Name Tree Care Industry Assn
Address 13477 Prospect Rd STRONGSVILLE OH

JONES, JEFF

Name JONES, JEFF
Amount 500.00
To Tim Holden (D)
Year 2006
Transaction Type 15
Filing ID 26960028335
Application Date 2006-03-17
Contributor Occupation Manager
Contributor Employer Hidden Valley Golf Course
Organization Name Hidden Valley Golf Course
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Friends of Congressman Tim Holden
Seat federal:house
Address PO 354 ORWIGSBURG PA

JONES, JEFF

Name JONES, JEFF
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930623560
Application Date 2008-01-07
Contributor Occupation OWNER - PHA
Contributor Employer CARTHAGE DISCOUNT DRUGS
Organization Name Carthage Discount Drugs
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 602 Highway 16 E CARTHAGE MS

JONES, JEFF

Name JONES, JEFF
Amount 484.00
To Libertarian Party of Illinois
Year 2010
Transaction Type 15
Filing ID 10930036153
Application Date 2009-11-14
Contributor Occupation NUTRITIONIST
Contributor Employer SUNSHINE HEALTH INC.
Organization Name Sunshine Health
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois

JONES, JEFF

Name JONES, JEFF
Amount 434.00
To Libertarian Party of Illinois
Year 2008
Transaction Type 15
Filing ID 28930118210
Application Date 2007-10-13
Contributor Occupation Nutritionist
Contributor Employer Sunshine Health Inc.
Organization Name Sunshine Health
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois
Address 406 N 5th St VANDALIA IL

JONES, JEFF

Name JONES, JEFF
Amount 405.00
To Libertarian Party of Illinois
Year 2006
Transaction Type 15
Filing ID 26990270351
Application Date 2005-10-17
Contributor Occupation retailer
Contributor Employer Sunshine Health Inc.
Organization Name Sunshine Health
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois
Address 420 W Gallatin VANDALIA IL

JONES, JEFF

Name JONES, JEFF
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991236899
Application Date 2004-08-06
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3045 NE 9th Ave PORTLAND OR

JONES, JEFF

Name JONES, JEFF
Amount 350.00
To Libertarian Party of Illinois
Year 2008
Transaction Type 15
Filing ID 27990733002
Application Date 2007-09-17
Contributor Occupation Nutritionist
Contributor Employer Sunshine Health Inc.
Organization Name Sunshine Health
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois
Address 406 N 5th St VANDALIA IL

JONES, JEFF

Name JONES, JEFF
Amount 349.00
To Libertarian National Cmte
Year 2010
Transaction Type 15
Filing ID 10930756584
Application Date 2010-04-01
Organization Name Sunshine Health
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte

JONES, JEFF A

Name JONES, JEFF A
Amount 300.00
To Ted Vick (D)
Year 2012
Transaction Type 15
Filing ID 12970224443
Application Date 2011-11-11
Contributor Occupation LTC
Contributor Employer SC National Guard
Organization Name Sc National Guard
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Vick for Congress
Seat federal:house
Address 2651 Scarlet Oak Ct MOUNT PLEASANT SC

JONES, JEFF

Name JONES, JEFF
Amount 296.00
To LOVALLO, LISA
Year 2006
Application Date 2006-05-11
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 569 W SUNVIEW DR ORO VALLEY AZ

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To Maria Cantwell (D)
Year 2006
Transaction Type 15
Filing ID 26021031754
Application Date 2006-10-10
Contributor Occupation WEB DEVELOPER
Contributor Employer SELF EMPLOYED
Organization Name Web Developer
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To Paul Rancatore (D)
Year 2008
Transaction Type 15
Filing ID 27930929881
Application Date 2007-06-30
Contributor Occupation Executive
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Paul Rancatore Congressional Cmte
Seat federal:house
Address 6429 Shady Oaks Ln PLANO TX

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To Bob Welch (R)
Year 2004
Transaction Type 15
Filing ID 24020590348
Application Date 2004-05-24
Contributor Occupation ORAL SURGERY ASSOCIATES
Organization Name Oral
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Welch for Wisconsin
Seat federal:senate

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-05-19
Contributor Employer BCM VENTURES LLC MANAGER
Recipient Party D
Recipient State OH
Seat state:governor
Address 4655 DRAKE RD CINCINNATI OH

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-10-29
Contributor Employer CARTHAGE DISCOUNT DRUGS
Recipient Party R
Recipient State MS
Seat state:governor
Address 602 HWY 16 E CARTHAGE MS

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To KROGER, JOHN R
Year 20008
Application Date 2007-09-05
Contributor Occupation ASSIST PROFESSOR
Contributor Employer LEWIS & CLARK LAW SCHOOL
Recipient Party D
Recipient State OR
Seat state:office
Address 78 NW MACLEAY BLVD #B PORTLAND OR

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To YES ON 49
Year 20008
Application Date 2007-09-08
Contributor Occupation BUILDER/DEVELOPER
Recipient Party I
Recipient State OR
Committee Name YES ON 49
Address 3045 NE 9TH AVE PORTLAND OR

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To PEAKE, ALLEN M
Year 2006
Application Date 2006-01-23
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 7025 MACON GA

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To COAKLEY, MARTHA
Year 2006
Application Date 2006-01-26
Contributor Occupation LAWYER
Contributor Employer EDWARDS ANGELL PALAMER & DODGE
Organization Name EDWARDS ANGELL PALMER & DODGE
Recipient Party D
Recipient State MA
Seat state:office
Address 97 LINCOLN RD LINCOLN MA

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To COAKLEY, MARTHA
Year 2006
Application Date 2006-04-10
Contributor Occupation LAWYER
Contributor Employer EDWARDS ANGELL PALAMER & DODGE
Organization Name EDWARDS ANGELL PALMER & DODGE
Recipient Party D
Recipient State MA
Seat state:office
Address 97 LINCOLN RD LINCOLN MA

JONES, JEFF

Name JONES, JEFF
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990407565
Application Date 2003-11-06
Contributor Occupation CPA
Contributor Employer KPMG
Organization Name KPMG LLP
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 252 7th Ave 14P NEW YORK NY

JONES, JEFF

Name JONES, JEFF
Amount 200.00
To HALEY, NIKKI
Year 2010
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 112 DRAKE HILL DR LEXINGTON SC

JONES, JEFF

Name JONES, JEFF
Amount 200.00
To Sean P. Duffy (R)
Year 2010
Transaction Type 15
Filing ID 10990553355
Application Date 2010-03-12
Contributor Occupation Physician
Contributor Employer Oral Surgery Assoc
Organization Name Oral Surgery Assoc
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Duffy for Congress
Seat federal:house
Address 5985 N Shore Dr EAU CLAIRE WI

JONES, JEFF A

Name JONES, JEFF A
Amount 200.00
To Ted Vick (D)
Year 2012
Transaction Type 15
Filing ID 12971257679
Application Date 2012-04-23
Contributor Occupation LTC
Contributor Employer SCARNG
Organization Name Scarng
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Vick for Congress
Seat federal:house
Address 2651 Scarlet Oak Ct MOUNT PLEASANT SC

JONES, JEFF

Name JONES, JEFF
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-01-12
Contributor Employer J & L WELL SERVICES LLCC
Recipient Party R
Recipient State OH
Seat state:governor
Address 19371 STATE RTE 60 BEVERLY OH

JONES, JEFF

Name JONES, JEFF
Amount 100.00
To CATES, GARY
Year 2004
Application Date 2003-08-14
Contributor Employer LAKOTA SCHOOL BOARD
Organization Name LAKOTA SCHOOL BOARD
Recipient Party R
Recipient State OH
Seat state:upper
Address 7758 CEDAR FALLS LN WEST CHESTER OH

JONES, JEFF

Name JONES, JEFF
Amount 100.00
To CATES, GARY
Year 2004
Application Date 2004-08-26
Contributor Occupation SCHOOL BOARD MEMBER
Contributor Employer LAKOTA
Organization Name LAKOTA
Recipient Party R
Recipient State OH
Seat state:upper
Address 7758 CEDAR FALLS LN WEST CHESTER OH

JONES, JEFF

Name JONES, JEFF
Amount 50.00
To HALEY, NIKKI
Year 2010
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 112 DRAKE HILL DR LEXINGTON SC

JONES, JEFF

Name JONES, JEFF
Amount 25.00
To INVEST IN OUR KIDS EDUCATION CAMPAIGN
Year 2006
Application Date 2006-05-06
Recipient Party I
Recipient State ID
Committee Name INVEST IN OUR KIDS EDUCATION CAMPAIGN
Address 1396 SANTA ANITA POCATELLO ID

JEFF JONES & PATRICIA JONES

Name JEFF JONES & PATRICIA JONES
Address 1035 Ben Drive Burleson TX 76028-5657
Value 1027

JONES JEFF B

Name JONES JEFF B
Physical Address 8626 BAYLOR CIR, ORLANDO, FL 32817
Owner Address JONES D LEE, ORLANDO, FLORIDA 32817
Ass Value Homestead 96817
Just Value Homestead 96817
County Orange
Year Built 1973
Area 1956
Land Code Single Family
Address 8626 BAYLOR CIR, ORLANDO, FL 32817

JONES JEFF Y

Name JONES JEFF Y
Physical Address 5421 PICKETTVILLE RD, JACKSONVILLE, FL 32254
Owner Address 5421 PICKETTVILLE RD, JACKSONVILLE, FL 32254
Ass Value Homestead 67162
Just Value Homestead 67162
County Duval
Year Built 1955
Area 1426
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5421 PICKETTVILLE RD, JACKSONVILLE, FL 32254

JEFF AND ALEXANDRA M JONES

Name JEFF AND ALEXANDRA M JONES
Address 10047 Smarty Jones Drive Ruskin FL 33573
Value 27799
Landvalue 27799
Usage Single Family Residential

JEFF B JONES

Name JEFF B JONES
Address 309 Newsom Road Mesquite TX
Value 27720
Landvalue 15000
Buildingvalue 27720

JEFF D JONES & ALISHA A JONES

Name JEFF D JONES & ALISHA A JONES
Address 901 Derby Drive Midwest City OK
Value 16777
Landarea 7,683 square feet
Type Residential
Price 90000

JEFF D JONES & CAROL A JONES

Name JEFF D JONES & CAROL A JONES
Address 312 Plum Circle Lima OH 45807
Value 26200
Landvalue 26200
Landarea 15,812 square feet

JEFF D JONES & CAROL A JONES

Name JEFF D JONES & CAROL A JONES
Address 314 Plum Circle Lima OH 45807
Value 34200
Landvalue 34200
Buildingvalue 206200

JEFF D JONES & LISA D JONES

Name JEFF D JONES & LISA D JONES
Address 202 E Striped Owl Drive Kuna ID 83634
Value 24700
Landvalue 24700
Buildingvalue 87600
Landarea 7,492 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFF EMANUEL JONES

Name JEFF EMANUEL JONES
Address 2791 Vining Ridge Terrace Decatur GA 30034
Value 30000
Landvalue 30000
Buildingvalue 72400
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 122800

JEFF JONES

Name JEFF JONES
Address 1149 Fleur Drive Waterloo IA 50701
Value 19950
Landvalue 19950
Buildingvalue 95700

JEFF JONES

Name JEFF JONES
Address 202 Hauser Court Molalla OR 97038
Value 81427
Landvalue 81427
Buildingvalue 136860
Bedrooms 4
Numberofbedrooms 4
Price 225000

JONES JEFF & KRISTIN

Name JONES JEFF & KRISTIN
Physical Address 00320 E KATIE ST, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 00320 E KATIE ST, HERNANDO, FL 34442

JEFF JONES

Name JEFF JONES
Address 6124 Nw 35th Street Gainesville FL
Value 30000
Landvalue 30000
Buildingvalue 117400
Landarea 7,841 square feet
Type Residential Property

JEFF JONES

Name JEFF JONES
Address 7613 160th Street Tinley Park IL 60477
Landarea 8,125 square feet
Airconditioning Yes
Basement Full and Rec Room

JEFF JONES

Name JEFF JONES
Address 5853 Millbrook Street Shawnee KS
Value 5640
Landvalue 5640
Buildingvalue 23352

JEFF JONES

Name JEFF JONES
Address 3080 Hamden Court Dublin OH 43017
Value 41600
Landvalue 41600
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JEFF JONES

Name JEFF JONES
Address 240 Seaview Court Naples FL
Type Residential Property

JEFF JONES

Name JEFF JONES
Address 2809 193rd Place Lansing IL 60438
Landarea 10,067 square feet
Airconditioning Yes
Basement Partial and Rec Room

JEFF JONES

Name JEFF JONES
Address 5733 South Lagoon Drive Panama Beach FL
Value 23750
Landvalue 23750
Landarea 5,488 square feet
Type Residential Property

JEFF JONES

Name JEFF JONES
Address 15 Wynstone Nashville TN 37215
Value 104700
Price 50000

JEFF JONES & JAMIE JONES

Name JEFF JONES & JAMIE JONES
Address 4929 NW 300th Street Stanwood WA
Value 124500
Landvalue 124500
Buildingvalue 414300
Landarea 218,235 square feet Assessments for tax year: 2015

JEFF JONES & KANDEE JONES

Name JEFF JONES & KANDEE JONES
Address 13306 Wagner Road Monroe WA
Value 121400
Landvalue 121400
Buildingvalue 45400
Landarea 139,827 square feet Assessments for tax year: 2015

JEFF JONES & KAREN JONES

Name JEFF JONES & KAREN JONES
Address 933 Searles Road Toledo OH
Value 12400
Landvalue 12400
Buildingvalue 39900
Bedrooms 2
Numberofbedrooms 2
Type Residential

JEFF JONES & MARILYN JONES

Name JEFF JONES & MARILYN JONES
Address 910 Mckee Edinburg TX
Value 35280
Landvalue 35280
Type Real

JEFF JONES

Name JEFF JONES
Address 17849 Linden Drive Tinley Park IL 60487
Landarea 17,656 square feet
Airconditioning Yes
Basement Partial and Unfinished

JONES JEFF & CHERYL

Name JONES JEFF & CHERYL
Physical Address 213, LIVE OAK, FL 32060
County Suwannee
Year Built 1974
Area 1176
Land Code Mobile Homes
Address 213, LIVE OAK, FL 32060

Jeff Jones

Name Jeff Jones
Doc Id PP022089
City New Market AL
Designation us-only
Country US

Jeff Jones

Name Jeff Jones
Doc Id 07785402
City Belton TX
Designation us-only
Country US

Jeff Jones

Name Jeff Jones
Doc Id 07274868
City Rockford IL
Designation us-only
Country US

JEFF JONES

Name JEFF JONES
Type Voter
State AR
Address 17 RADIO TOWER RD., MURFREESBORO, AR 71958
Phone Number 870-828-0862
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Democrat Voter
State AR
Address PO BOX 5054, JONESBORO, AR 72403
Phone Number 870-530-0307
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Independent Voter
State AR
Address 539 W SCOTT ST, MONTICELLO, AR 71655
Phone Number 870-510-0843
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Voter
State AL
Address 18395 OUTLOOK DR, LOXLEY, AL 36551
Phone Number 850-777-0003
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Voter
State AZ
Address 596 BIRCH DR, GLENDALE, AZ 85302
Phone Number 602-299-0758
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Voter
State AZ
Address 9220 N 16TH PL, PHOENIX, AZ 85020
Phone Number 480-464-9884
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Independent Voter
State AR
Address 3020 WHITTINGSLOW RD, GREENWOOD, AR 72936
Phone Number 479-883-1444
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Independent Voter
State AR
Address 2909 S Q ST, FORT SMITH, AR 72901
Phone Number 479-461-7169
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Democrat Voter
State AL
Address 2113 ACTON PARK WAY, BIRMINGHAM, AL 35242
Phone Number 205-790-7653
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Voter
State AL
Address 13135 OLIVEWOOD ROAD, COKER, AL 35452
Phone Number 205-339-7320
Email Address [email protected]

JEFF JONES

Name JEFF JONES
Type Republican Voter
State AL
Address 433 CROWNE WOODS DR, BIRMINGHAM, AL 35244
Phone Number 205-249-6078
Email Address [email protected]

JEFF J JONES

Name JEFF J JONES
Visit Date 4/13/10 8:30
Appointment Number U41411
Type Of Access VA
Appt Made 9/14/10 20:07
Appt Start 9/15/10 15:00
Appt End 9/15/10 23:59
Total People 172
Last Entry Date 9/14/10 20:07
Meeting Location OEOB
Caller MICHAEL
Description HHS HEALTH SUMMIT
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77796

JEFF JONES

Name JEFF JONES
Visit Date 4/13/10 8:30
Appointment Number U36142
Type Of Access VA
Appt Made 9/9/09 14:43
Appt Start 9/12/09 10:00
Appt End 9/12/09 23:59
Total People 1213
Last Entry Date 9/9/09 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JEFF JONES

Name JEFF JONES
Car HONDA PILOT
Year 2007
Address 120 Point Pleasant Rd, Buchanan, TN 38222-3616
Vin 5FNYF28537B005122

JEFF JONES

Name JEFF JONES
Car Lincoln Navigator 4dr
Year 2007
Address 6723 Fm 306, New Braunfels, TX 78132-2299
Vin 5LNFU12157E273172

JEFF JONES

Name JEFF JONES
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 6610 Fm 1845, Longview, TX 75604-6833
Vin 5Y4AJ24Y17A001232

JEFF JONES

Name JEFF JONES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 33 Samuel Ct, Lake Junaluska, NC 28745-8783
Vin JH2SC57057M301067

JEFF JONES

Name JEFF JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 3930 Liddell Rd, Seven Springs, NC 28578-9428
Vin 3GNFK12327G193718
Phone 252-569-0462

JEFF JONES

Name JEFF JONES
Car BUICK RENDEZVOUS
Year 2007
Address 7710 Cedar Grove Rd, Big Sandy, TN 38221-5029
Vin 3G5DA03L37S501351
Phone 731-593-5407

JEFF JONES

Name JEFF JONES
Car CHEVROLET TAHOE
Year 2007
Address 3698 COURTLAND CIR, THOMASVILLE, NC 27360-8639
Vin 1GNFC13067R143177

JEFF JONES

Name JEFF JONES
Car CHEVROLET CORVETTE
Year 2007
Address 1110 SAWGRASS CT, KELLER, TX 76248-0267
Vin 1G1YY26U875111970

Jeff Jones

Name Jeff Jones
Domain columbusdoorspring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6395 Moore Road Delaware Ohio 43015
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain tracesofgasoline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2010-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3795 Gekeler Ln. Apt. 137 Boise Idaho 83706
Registrant Country UNITED STATES

JEFF JONES

Name JEFF JONES
Domain revolve922.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-23
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 316 MATHIS CIRCLE SANDERSVILLE GA 31082
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain hirehj.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-12
Update Date 2012-09-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1824 N Wolcott Ave Chicago IL 60622
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain alamoderesellers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-21
Update Date 2013-08-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1105 Pin Oak Ct Cumming GA 30041
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain alamodediscounts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-21
Update Date 2013-08-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1105 Pin Oak Ct Cumming GA 30041
Registrant Country UNITED STATES

jeff jones

Name jeff jones
Domain magicnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2011-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10945 cokesbury ln raleigh North Carolina 27614
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain expresslubeandcarwash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-28
Update Date 2012-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3335 Cypress Mill Rd Brunswick Georgia 31520
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain jeffrhysjones.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-06-10
Update Date 2012-06-10
Registrar Name WEBFUSION LTD.
Registrant Address Cornerways|Heathside Cresent Woking Surrey GU22 7AQ
Registrant Country UNITED KINGDOM

jeff jones

Name jeff jones
Domain thegiftofmagic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10945 cokesbury ln raleigh North Carolina 27614
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain stagefans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-18
Update Date 2011-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2917 Saddlebrook Dr West Mobile Alabama 36695
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain amycotten.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-09
Update Date 2013-05-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 398 Davis Rd Eastanollee GA 30538
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain placesurfer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 408 Beacon Circle Bloomington Illinois 61704
Registrant Country UNITED STATES

JEFF JONES

Name JEFF JONES
Domain jcbcustommetalworks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-29
Update Date 2013-10-31
Registrar Name ENOM, INC.
Registrant Address 1376 NANAIMO ST KAMLOOPS BC V2B2W1
Registrant Country CANADA

Jeff Jones

Name Jeff Jones
Domain imakemyownpower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-16
Update Date 2010-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7582 Las Vegas Blvd. S #400 Las Vegas Nevada 89123
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain kickstartwealth.com
Contact Email [email protected]
Whois Sever whois.briarwoodtechnologies.com
Create Date 2012-05-03
Update Date 2013-01-10
Registrar Name NAME110, INC.
Registrant Address 5010 Hickory Lake Lane Matthews NC 28105
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain nastybath.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 300 6th Street Traer Iowa 50675
Registrant Country UNITED STATES

JEFF JONES

Name JEFF JONES
Domain jeffandjan.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2000-11-19
Update Date 2008-08-16
Registrar Name REGISTER.IT SPA
Registrant Address 4, Hollylea Close Bartestree HR1 4DN
Registrant Country UNITED KINGDOM

Jeff Jones

Name Jeff Jones
Domain fanatics-only.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 368W W 2730 N Lehi UT 84043
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain thesurvivalcan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2245 West Buckeye St Cumming Georgia 30040
Registrant Country UNITED STATES

jeff jones

Name jeff jones
Domain funactivefitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 853 Shell lane longwood Florida 32750
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain timcotten.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-09
Update Date 2013-05-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 398 Davis Rd Eastanollee GA 30538
Registrant Country UNITED STATES

Jeff Jones

Name Jeff Jones
Domain latedeliveries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Ivans Lane Dover NH 03820
Registrant Country UNITED STATES