Jeffrey Jones

We have found 499 public records related to Jeffrey Jones in 40 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 141 business registration records connected with Jeffrey Jones in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Agricultural 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 Database Administrator Sr/Ld. These employees work in nine different states. Most of them work in Arizona state. Average wage of employees is $61,082.


Jeffrey Scott Jones

Name / Names Jeffrey Scott Jones
Age 48
Birth Date 1976
Also Known As Jeff Jones
Person 3677 Amelia Island Ln, Davie, FL 33328
Phone Number 703-526-6076
Possible Relatives


Previous Address 11430 1st Ct, Plantation, FL 33325
9360 18th Dr, Plantation, FL 33322
1027 PO Box, Saint Augustine, FL 32085
75 Co, Arlington, VA 22201
514 Veitch St, Arlington, VA 22204
Us Inf Tog 75 Echo Co #75, Arlington, VA 22211
3 Us Inf Tog 75 Echo Co #75, Arlington, VA 22211
11555 21st Ct, Davie, FL 33325
Email [email protected]

Jeffrey Jones

Name / Names Jeffrey Jones
Age 51
Birth Date 1973
Also Known As Jeffery Jones
Person 104 Weaver St, Ferriday, LA 71334
Phone Number 318-757-0124
Possible Relatives





Phronel Elaine Jones

Previous Address 104 Neaver, Ferriday, LA 71334
217 Weaver, Ferriday, LA 71334
217 Weaver St, Ferriday, LA 71334

Jeffrey B Jones

Name / Names Jeffrey B Jones
Age 51
Birth Date 1973
Person 29 Macdonald St, Avon, MA 02322
Phone Number 508-584-4093
Possible Relatives
Carl R Jonesjr


Previous Address 126 Edward St, Brockton, MA 02302
Newton, Brockton, MA 02301
8 Newton St #4, Brockton, MA 02301
27 Hall St #1, Brockton, MA 02302
143 Short St, Brockton, MA 02302

Jeffrey Lynn Jones

Name / Names Jeffrey Lynn Jones
Age 53
Birth Date 1971
Also Known As Jeffery Jones
Person 3144 Houston St, Alexandria, LA 71301
Phone Number 318-445-8555
Possible Relatives







Previous Address 2925 Houston St, Alexandria, LA 71301
2615 Hynson St, Alexandria, LA 71301
1910 Dublin Rd #A, Alexandria, LA 71303
2542 12th St, Alexandria, LA 71302
2520 8th St, Alexandria, LA 71302
2520 11th St, Alexandria, LA 71302
536 Telegraph Canyon Rd #E, Chula Vista, CA 91910

Jeffrey M Jones

Name / Names Jeffrey M Jones
Age 53
Birth Date 1971
Also Known As Jeff Jones
Person 1309 Crescent Ln #B, Matthews, NC 28105
Phone Number 704-362-3642
Possible Relatives
Previous Address 1503 Sandy Cir, Blacksburg, VA 24060
200 Park St #10, Christiansburg, VA 24073
11228 Vista Haven Dr, Charlotte, NC 28226
9063 Reservoir Rd, Roanoke, VA 24019
6543 Poage Valley Road Ext, Roanoke, VA 24018
A2 Colonial Dr, Andover, MA 01810
50 Balmoral St, Andover, MA 01810
1075 PO Box, Wolfeboro, NH 03894

Jeffrey Alan Jones

Name / Names Jeffrey Alan Jones
Age 54
Birth Date 1970
Also Known As Jeff A Jones
Person 5320 Shaffer Ave, North Port, FL 34291
Phone Number 360-371-8385
Possible Relatives





G Jones
Previous Address 67 Skipton Dr, Bella Vista, AR 72714
7806 Birch Bay Dr, Blaine, WA 98230
7806 Birch Bay Dr #913, Blaine, WA 98230
214 Fox Run Pl #B, Lowell, AR 72745
5320 Shaffer Ave, North Port, FL 34286
7806 Birch Bay Dr #110, Blaine, WA 98230
1510 Lee Dr, Arcadia, FL 34266
1085 RR 5 #1085, Huntsville, AR 72740
200 Julian St #1005, Waukegan, IL 60085
Uss Berkeley Ddg #15, Fpo San Francisco, CA 96600
400 Appleby Rd #38, Fayetteville, AR 72703
1085 PO Box, Huntsville, AR 72740

Jeffrey William Jones

Name / Names Jeffrey William Jones
Age 55
Birth Date 1969
Also Known As Jeff W Jones
Person 324 Hilltop Acres, Romance, AR 72136
Phone Number 501-556-4308
Possible Relatives
Previous Address 100 PO Box, West Memphis, AR 72303
328 Hilltop Acres, Romance, AR 72136
819 Atkinson St, Monroe, LA 71202
20952 Marquette, Garden City, MI 48135
28952 Marquette St, Garden City, MI 48135
336 Hilltop Acres, Romance, AR 72136
29744 Balmoral St, Garden City, MI 48135
General Delivery, Romance, AR 72136

Jeffrey C Jones

Name / Names Jeffrey C Jones
Age 57
Birth Date 1967
Person 408 Willow Ln, Bonanza, AR 72916
Phone Number 479-638-8014
Possible Relatives
Previous Address 408 Willow Ln, Fort Smith, AR 72916
8113 Ter #35, Ft Smith, AR 72903

Jeffrey Mason Jones

Name / Names Jeffrey Mason Jones
Age 57
Birth Date 1967
Also Known As Jeff M Jones
Person 215 1st St, Checotah, OK 74426
Phone Number 918-683-0777
Possible Relatives


Cynthia Diane Mckayjones
Previous Address 510 2nd St, Checotah, OK 74426
19601 Horseshoe Bend Rd, Park Hill, OK 74451
3007 Shelby Cir, Muskogee, OK 74403
56 David, Muskogee, OK 00000
503 Hickory Crk, Muskogee, OK 74401
501 Peak Blvd, Muskogee, OK 74403

Jeffrey Allen Jones

Name / Names Jeffrey Allen Jones
Age 57
Birth Date 1967
Also Known As Jeff A Jones
Person 6112 Tamannary Dr, Greensboro, NC 27455
Phone Number 336-540-0438
Possible Relatives







Previous Address 6114 Tamannary Dr, Greensboro, NC 27455
4800 Baseline Rd #E104-3, Boulder, CO 80303
6112 Tamannary Dr, Greensboro, NC 27455
1139 Main St, South Glastonbury, CT 06073
114 Shorelake Dr #H, Greensboro, NC 27455
114 Shorelake Dr, Greensboro, NC 27455
114 Shorelake Dr #D, Greensboro, NC 27455
4528 Via Entrada, Tucson, AZ 85718
4528 Via Entrada #41, Tucson, AZ 85718
4528 Via Entrada #30, Tucson, AZ 85718
1139 Main St, S Glastonbury, CT 06073
4800 Baseline Rd, Boulder, CO 80303
4800 Baseline Rd #104, Boulder, CO 80303
13066 Marion Dr, Denver, CO 80241
177 Central St, Somerville, MA 02145
49 Noroton Ave, Darien, CT 06820
913 6th St, Washington, DC 20024

Jeffrey Scott Jones

Name / Names Jeffrey Scott Jones
Age 58
Birth Date 1966
Also Known As Scott Jones
Person 1058 Wallis Rd, Cave Springs, AR 72718
Phone Number 501-248-1615
Possible Relatives



J Scott Jones
Previous Address 752 Wallis Rd, Cave Springs, AR 72718
RR 1 #1210, Lowell, AR 72745
Route 1, Lowell, AR 72745
1123 Persimmon St #A, Rogers, AR 72756
Rt #1, Lowell, AR 72745
RR #1, Lowell, AR 72745
752 Wallis, Lowell, AR 72745
1821 B St, Rogers, AR 72756
390 PO Box, Lowell, AR 72745

Jeffrey W Jones

Name / Names Jeffrey W Jones
Age 58
Birth Date 1966
Also Known As Jeffery Jones
Person Elmwood Rd, Statesville, NC 28625
Phone Number 704-528-1327
Possible Relatives



Previous Address 331 PO Box, Troutman, NC 28166
184 Goodman Rd, Troutman, NC 28166
Lewis Ferry Rd, Statesville, NC 28677
311 58th Ct #416, Ft Lauderdale, FL 33334

Jeffrey D Jones

Name / Names Jeffrey D Jones
Age 59
Birth Date 1965
Also Known As Jeffrey D. Jone
Person 23 Choate St, Essex, MA 01929
Phone Number 978-768-6979
Possible Relatives




R Jones

Previous Address 638 Main St, Melrose, MA 02176
375 Washington St, Melrose, MA 02176
115 Emerson St #2, Melrose, MA 02176
1671 Hibiscus Dr, Sanibel, FL 33957
Email [email protected]

Jeffrey B Jones

Name / Names Jeffrey B Jones
Age 59
Birth Date 1965
Also Known As Jeffrey G Jones
Person 311 Hunt St, Paragould, AR 72450
Phone Number 870-239-8900
Possible Relatives





Previous Address 2703 Reynolds Park Rd #14, Paragould, AR 72450
105 Tracy Ln, Paragould, AR 72450

Jeffrey W Jones

Name / Names Jeffrey W Jones
Age 61
Birth Date 1963
Person 500 Pearson #E70, Hot Springs, AR 71901
Possible Relatives
Previous Address 500 Pearson E70, Hot Springs National Park, AR 71901
113 Jackson St, Hot Springs, AR 71901
113 Jackson St, Hot Springs National Park, AR 71901
1505 Spring St #3, Hot Springs, AR 71901

Jeffrey Lynn Jones

Name / Names Jeffrey Lynn Jones
Age 63
Birth Date 1961
Person 306 Poinsettia St, Hot Springs National Park, AR 71913
Phone Number 501-624-6716
Possible Relatives


Previous Address 106 Poinsettia St, Hot Springs National Park, AR 71913
306 Poinsettia St, Hot Springs, AR 71913
206 Poinsettia St, Hot Springs, AR 71913
704 Leonard St, Hot Springs National Park, AR 71913
404 Brenda, Hot Springs National Park, AR 71913
404 Brenda St, Hot Springs National Park, AR 71913
1844 PO Box, Hot Springs, AR 71902
1844 PO Box, Hot Springs National Park, AR 71902
704 Leonard St, Hot Springs, AR 71913
401 Dexter St, Hot Springs National Park, AR 71913
305 Dexter St, Hot Springs National Park, AR 71913
Leonard, Hot Spgs Nationl Prk, AR 71913
Leonard, Hot Springs National, AR 71913
404 Brenda, Hot Springs, AR 71913
401 Dexter St, Hot Springs, AR 71913

Jeffrey M Jones

Name / Names Jeffrey M Jones
Age 63
Birth Date 1961
Also Known As J Jones
Person 108 Village Gate Dr, Bridgewater, MA 02324
Phone Number 508-697-5643
Possible Relatives




C Jones
Previous Address 22 Eaton Rd, Framingham, MA 01701
52 Globe Rd, Brockton, MA 02301
31 Burwell St, Brockton, MA 02302
20 Village Ln, Safety Harbor, FL 34695

Jeffrey S Jones

Name / Names Jeffrey S Jones
Age 64
Birth Date 1960
Also Known As Jeff Jones
Person 1900 9th Ave, Fort Lauderdale, FL 33315
Phone Number 954-525-7179
Possible Relatives Catherine A Chasejones
T M Jones
Previous Address 840 19th St, Fort Lauderdale, FL 33315
840 19th St, Ft Lauderdale, FL 33315
1721 22nd St, Fort Lauderdale, FL 33315
1635 3rd Ave #4, Fort Lauderdale, FL 33301
1635 3rd Ct #4, Fort Lauderdale, FL 33301
1641 3rd Ave #4, Fort Lauderdale, FL 33301
1641 3rd Ct #4, Fort Lauderdale, FL 33301
Email [email protected]

Jeffrey Felix Jones

Name / Names Jeffrey Felix Jones
Age 64
Birth Date 1960
Person 7436 Balfour Dr, Saint Louis, MO 63133
Phone Number 314-533-8011
Possible Relatives


Rogelle Marie Murphy




Previous Address 3014 Walton Pl #60696, Saint Louis, MO 63115
4595 Maffitt Ave, Saint Louis, MO 63113
1108 PO Box, Florissant, MO 63031
4364 Lindell Blvd, Saint Louis, MO 63108
9455 Bluegrass Dr, Saint Louis, MO 63136
4364 Lindell Blvd #J, Saint Louis, MO 63108
1075 Tamerlane Ct, Florissant, MO 63031
2211 Biddel, St Louis, MO 00000
3120 Cora Ave #A, Saint Louis, MO 63115

Jeffrey Lee Jones

Name / Names Jeffrey Lee Jones
Age 65
Birth Date 1959
Also Known As Jeff W Jones
Person 4308 Vinewood Ave, Indianapolis, IN 46254
Phone Number 413-586-4506
Possible Relatives
Previous Address 76 Woods Rd, Florence, MA 01062
76 Woods Rd, Northampton, MA 01062
202 Main St, Northampton, MA 01060
202 Main St #2, Florence, MA 01062
202 Main St #1, Northampton, MA 01060
202 Main St #2, Northampton, MA 01060
17 Fearing St #1, Amherst, MA 01002

Jeffrey G Jones

Name / Names Jeffrey G Jones
Age 65
Birth Date 1959
Also Known As G Jones Jeffrey
Person 21 Horseshoe Ln, Wilbraham, MA 01095
Phone Number 413-783-2796
Possible Relatives
Previous Address 62 Hilltop St, Springfield, MA 01128
Horseshoe, Wilbraham, MA 01095
2 Horseshoe Ln, Wilbraham, MA 01095

Jeffrey Young Jones

Name / Names Jeffrey Young Jones
Age 65
Birth Date 1959
Also Known As Jeffery Young
Person 6135 Waverly Dr, Jackson, MS 39206
Phone Number 504-288-4590
Possible Relatives





Fletcher D Young
Previous Address 5802 Lake Kenilworth Dr, New Orleans, LA 70126
4605 Touro St, New Orleans, LA 70122
5802 Lake Kenilworth, New Orleans, LA 70126
Email [email protected]

Jeffrey J Jones

Name / Names Jeffrey J Jones
Age 68
Birth Date 1956
Person 9770 Zig Zag Rd, Cincinnati, OH 45242
Phone Number 513-745-9168
Possible Relatives


Previous Address 102 Smith St #1, Groton, MA 01450
740 Princeton Blvd #1, Lowell, MA 01851
5 Nathan Dr, Litchfield, NH 03052
Nathan, Litchfield, NH 03052
257 Highland Ave #1, Providence, RI 02906
5 Nathaniel Dr, Hudson, NH 03051
RR 12, Litchfield, NH 03052
5 Nathan, Hudson, NH 03051
12 12 Rr #12, Litchfield, NH 03052
RR 1, Litchfield, NH 03051
4 Pine St, Rehoboth, MA 02769

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age 71
Birth Date 1953
Person 4032 McDonald St, Alexandria, LA 71302
Possible Relatives



Previous Address 614 Harold Glen St, Alexandria, LA 71302

Jeffrey S Jones

Name / Names Jeffrey S Jones
Age 73
Birth Date 1951
Also Known As Jeff Jones
Person 220 Fales Rd, North Attleboro, MA 02760
Phone Number 508-699-2442
Possible Relatives






W P Jones
Previous Address 220 Fales Rd, N Attleboro, MA 02760
11 Noyes St, Norton, MA 02766
249 Park St #17, North Attleboro, MA 02760
303 Washington St #A, North Attleboro, MA 02760
158 Washington St, North Attleboro, MA 02760

Jeffrey E Jones

Name / Names Jeffrey E Jones
Age 112
Birth Date 1912
Also Known As James E Jones
Person 201 Wire, Wildwood, FL 34785
Phone Number 904-748-2143
Possible Relatives
Previous Address 201 Wire Rd, Wildwood, FL 34785
207 Old Wire Rd #6, Wildwood, FL 34785
273 PO Box, Key West, FL 33041
273 PO Box, Wildwood, FL 34785

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 4281 Highway 4, Jonesboro, LA 71251
Phone Number 318-259-3025
Possible Relatives
Previous Address 800 Raspberry, Shreveport, LA 71129
6800 Rasberry Ln #1606, Shreveport, LA 71129
8928 Hilton Dr, Shreveport, LA 71118
467 Dixon St, Shreveport, LA 71106

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 2602 Gordon Ave, Monroe, LA 71202
Previous Address 200 Allen Ave #3, Monroe, LA 71202
504 Louisville Ave, Monroe, LA 71201

Jeffrey P Jones

Name / Names Jeffrey P Jones
Age N/A
Person 17 Madeline Rd, E Falmouth, MA 02536
Previous Address 1453 PO Box, Mashpee, MA 02649
631 PO Box, Glen, NH 03838

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 1005 CHRIS TURNAROUND, NORTH POLE, AK 99705
Phone Number 907-488-7764

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 4905 SADDLE RIDGE DR SE, OWENS X RDS, AL 35763
Phone Number 256-715-1942

Jeffrey E Jones

Name / Names Jeffrey E Jones
Age N/A
Person 425 LANCE LN, BIRMINGHAM, AL 35206

Jeffrey T Jones

Name / Names Jeffrey T Jones
Age N/A
Person 204 LO ANN LN, HUNTSVILLE, AL 35811

Jeffrey W Jones

Name / Names Jeffrey W Jones
Age N/A
Person 1628 LAKESHORE CT APT B, BIRMINGHAM, AL 35209

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 1625 CAHABA RIVER PARC, BIRMINGHAM, AL 35243

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 3397 BELLWOOD ST APT K2, NORTH POLE, AK 99705

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 803 BLANKET BLVD APT B, NORTH POLE, AK 99705

Jeffrey S Jones

Name / Names Jeffrey S Jones
Age N/A
Person 9926 TEEKOANA CIR, EAGLE RIVER, AK 99577

Jeffrey F Jones

Name / Names Jeffrey F Jones
Age N/A
Person PO BOX 398, KLAWOCK, AK 99925

Jeffrey S Jones

Name / Names Jeffrey S Jones
Age N/A
Person 5439 E 32ND AVE APT 5, ANCHORAGE, AK 99508

Jeffrey R Jones

Name / Names Jeffrey R Jones
Age N/A
Person 629 E 11TH AVE, APT 2 ANCHORAGE, AK 99501

Jeffrey D Jones

Name / Names Jeffrey D Jones
Age N/A
Person PO BOX 862, DILLINGHAM, AK 99576

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 2050 E CHICKALOON RD, WASILLA, AK 99654

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person PO BOX 874885, WASILLA, AK 99687
Phone Number 907-376-1264

Jeffrey D Jones

Name / Names Jeffrey D Jones
Age N/A
Person 2200 ARMORICA DR, NORTH POLE, AK 99705

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 344 ARMSTRONG DR, HAYDEN, AL 35079
Phone Number 205-590-1337

Jeffrey B Jones

Name / Names Jeffrey B Jones
Age N/A
Person 6273 NEW CASTLE RD, MORRIS, AL 35116
Phone Number 205-680-1544

Jeffrey C Jones

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

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 9280 HIGHWAY 42, SHELBY, AL 35143
Phone Number 205-669-7614

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 100 PIN OAK DR, CHELSEA, AL 35043
Phone Number 205-618-9197

Jeffrey C Jones

Name / Names Jeffrey C Jones
Age N/A
Person 84 MALONE DR, OHATCHEE, AL 36271
Phone Number 256-892-2266

Jeffrey A Jones

Name / Names Jeffrey A Jones
Age N/A
Person 10 CRENSHAW ST, MOBILE, AL 36606
Phone Number 251-478-8974

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 3542 MILL SPRINGS RD, BIRMINGHAM, AL 35223
Phone Number 205-956-7161

Jeffrey A Jones

Name / Names Jeffrey A Jones
Age N/A
Person PO BOX 932, COLUMBIANA, AL 35051
Phone Number 205-669-9932

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 10395 SUNLIGHT DR, TUSCALOOSA, AL 35405
Phone Number 205-349-1984

Jeffrey A Jones

Name / Names Jeffrey A Jones
Age N/A
Person 3452 S BROOKWOOD RD, BIRMINGHAM, AL 35223
Phone Number 205-970-9739

Jeffrey L Jones

Name / Names Jeffrey L Jones
Age N/A
Person 3187 COUNTY ROAD 7, TALLADEGA, AL 35160
Phone Number 256-354-2779

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 301 Cherry St, Metairie, LA 70005

Jeffrey Jones

Name / Names Jeffrey Jones
Age N/A
Person 117 RIVER RUN RD, CHILDERSBURG, AL 35044

JEFFREY M. JONES

Business Name YOUR EASY PHONE, INC.
Person Name JEFFREY M. JONES
Position registered agent
State UT
Address 9350 SOUTH 150 EAST, STE. 700, SANDY, UT 84070
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-03-10
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Jeffrey Jones

Business Name Wolf Water Service Inc
Person Name Jeffrey Jones
Position company contact
State CO
Address 23750 E 156th Ave Brighton CO 80603-3869
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 303-659-6182
Number Of Employees 1
Annual Revenue 46350

Jeffrey Jones

Business Name William Thaye Jnes Sons Contrs
Person Name Jeffrey Jones
Position company contact
State GA
Address 6145 Kenimer Rd Clermont GA 30527-1318
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-983-3100

JEFFREY T JONES

Business Name WILLIAM THAYE JONES & SONS CONTRACTORS, INC.
Person Name JEFFREY T JONES
Position registered agent
State GA
Address 6145 KENIMER RD, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-15
Entity Status Active/Noncompliance
Type CEO

Jeffrey Jones

Business Name WE Jones Corporation
Person Name Jeffrey Jones
Position company contact
State FL
Address 170 Haines Blvd. West, Lake Alfred, FL 33850
SIC Code 367906
Phone Number
Email [email protected]

JEFFREY PAUL JONES

Business Name VENTURE PERFORMANCE INC GREEN PEAK PARTNERS
Person Name JEFFREY PAUL JONES
Position registered agent
State CO
Address PO BOX 6064, Denver, CO 80206
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-08-17
Entity Status Active/Compliance
Type Secretary

Jeffrey Jones

Business Name Tkc Transportation Services LL
Person Name Jeffrey Jones
Position company contact
State CO
Address 543 N Maple St Fruita CO 81521-2366
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 970-858-7093
Number Of Employees 2
Annual Revenue 104000

JEFFREY S JONES

Business Name THE SIGN PLACE, INC.
Person Name JEFFREY S JONES
Position registered agent
State GA
Address 3379 FOREST KNOLL DR, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jeffrey Jones

Business Name Super 1 Rv Ctr
Person Name Jeffrey Jones
Position company contact
State GA
Address 4720 Atlanta Hwy Bogart GA 30622-2115
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 706-316-0880
Number Of Employees 11
Annual Revenue 3246880

Jeffrey Jones

Business Name Southern Fastening Systems
Person Name Jeffrey Jones
Position company contact
State AL
Address 9059 Highway 20 W Ste C Madison AL 35758-1742
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 256-772-8936

Jeffrey Jones

Business Name Seaside Bouquets Inc
Person Name Jeffrey Jones
Position company contact
State FL
Address 12055 101st Ave Seminole FL 33772-2115
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 727-319-4083

JEFFREY A. JONES

Business Name STATEWIDE SECURITY, INC.
Person Name JEFFREY A. JONES
Position registered agent
State GA
Address 371 HEBRON LANE, THOMASVILLE, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-07-02
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY JONES

Business Name SPYDERWEBS DESIGN
Person Name JEFFREY JONES
Position company contact
State WI
Address 442 PROSPECT CT, WAUKESHA, WI 53186
SIC Code 737311
Phone Number 414-549-9249
Email [email protected]

JEFFREY JONES

Business Name SOUNDBODY, INC.
Person Name JEFFREY JONES
Position registered agent
State GA
Address 700 DELANIE WAY, STONE MOUNTAIN, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-27
Entity Status Active/Compliance
Type Secretary

JEFFREY JONES

Business Name SEEK MARKETING GROUP, INC.
Person Name JEFFREY JONES
Position Treasurer
State AZ
Address 3415 SO MCCLINTOCK DR #112 3415 SO MCCLINTOCK DR #112, TEMPE, AZ 85282
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13144-2003
Creation Date 2003-06-02
Type Domestic Corporation

JEFFREY JONES

Business Name SEEK MARKETING GROUP, INC.
Person Name JEFFREY JONES
Position Secretary
State AZ
Address 3415 SO MCCLINTOCK DR #112 3415 SO MCCLINTOCK DR #112, TEMPE, AZ 85282
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13144-2003
Creation Date 2003-06-02
Type Domestic Corporation

JEFFREY JONES

Business Name SEEK MARKETING GROUP, INC.
Person Name JEFFREY JONES
Position President
State AZ
Address 3415 SO MCCLINTOCK DR #112 3415 SO MCCLINTOCK DR #112, TEMPE, AZ 85282
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13144-2003
Creation Date 2003-06-02
Type Domestic Corporation

Jeffrey Jones

Business Name Quantum Technologies
Person Name Jeffrey Jones
Position company contact
State FL
Address One Quantum Ave., Sarasota, FL 34232
SIC Code 154213
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Pulaski County Probate Judge
Person Name Jeffrey Jones
Position company contact
State GA
Address 350 Commerce St Hawkinsville GA 31036-1378
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 478-783-2061
Number Of Employees 2

Jeffrey Jones

Business Name Phone Cards of America
Person Name Jeffrey Jones
Position company contact
State GA
Address 3335 Cypress Mill Rd - Brunswick, BROXTON, 31519 GA
Phone Number
Email [email protected]

Jeffrey A, JONES

Business Name PEPPERDINE PARK PROPERTY OWNERS ASSOCIATION,
Person Name Jeffrey A, JONES
Position registered agent
State GA
Address 105 MADISON GROVE BLVD., Thomasville, GA 31757
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-05-19
Entity Status Active/Compliance
Type CEO

JEFFREY JONES

Business Name NEW LIGHT DEBT SOLUTIONS INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Active
Agent JEFFREY JONES 655 BAKER ST #M205, COSTA MESA, CA 92626
Care Of 14811 ATTBORO PL, TUSTIN, CA 92780
CEO CHRISTOPHER STEELE14811 ATTBORO PL, TUSTIN, CA 92780
Incorporation Date 2010-05-06

Jeffrey S. Jones

Business Name NEW BEGINNINGS LIFESTYLE CENTER, INC.
Person Name Jeffrey S. Jones
Position registered agent
State PA
Address 7707 Chapel Road, Elkins Park, PA 19027
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-03-13
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

Jeffrey Jones

Business Name Mystic Lawns
Person Name Jeffrey Jones
Position company contact
State FL
Address 99 Bossieux Blvd Melbourne FL 32904-4901
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 321-724-2663

Jeffrey L Jones

Business Name Modsiw Real Estate LLC
Person Name Jeffrey L Jones
Position registered agent
State GA
Address 1533 Arbor Place Dr, Morrow, GA 30260
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-09
Entity Status Active/Compliance
Type Organizer

Jeffrey Jones

Business Name Metropolitan Communication
Person Name Jeffrey Jones
Position company contact
State GA
Address 103 Commercial Ave Carrollton GA 30117-2448
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 770-834-7704

Jeffrey Jones

Business Name Maniacal Marketing Inc
Person Name Jeffrey Jones
Position company contact
State OH
Address 526 S Main St, Akron, OH 44311
Phone Number
Email [email protected]

JEFFREY JONES

Business Name MUJO, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Dissolved
Agent JEFFREY JONES 9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
Care Of 9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
CEO JEFFREY JONES9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
Incorporation Date 1985-08-09

JEFFREY JONES

Business Name MUJO, INC.
Person Name JEFFREY JONES
Position CEO
Corporation Status Dissolved
Agent 9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
Care Of 9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
CEO JEFFREY JONES 9454 WILSHIRE BLVD STE 405, BEVERLY HILLS, CA 90212
Incorporation Date 1985-08-09

JEFFREY A. JONES

Business Name MITCHELL PLACE HOMEOWNERS ASSOCIATION, INC.
Person Name JEFFREY A. JONES
Position registered agent
State GA
Address 105 MADISON GROVE BLVD., Thomasville, GA 31757
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-07
Entity Status Active/Compliance
Type CFO

JEFFREY S. JONES

Business Name MIRROR FINISH, INC.
Person Name JEFFREY S. JONES
Position registered agent
State GA
Address 1071WHITE CLOUD RIDGE, SNELLVILLE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jeffrey S Jones

Business Name MIRROR FINISH, INC
Person Name Jeffrey S Jones
Position registered agent
State GA
Address 1071 White Cloud Ridge, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-12
Entity Status Active/Compliance
Type Secretary

Jeffrey Jones

Business Name Loony Bin Comedy Club
Person Name Jeffrey Jones
Position company contact
State AR
Address 10301 N Rodney Parham Rd Little Rock AR 72227-4823
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 501-228-5555
Number Of Employees 14
Annual Revenue 994950

Jeffrey Jones

Business Name Loony Bin Comedy Club
Person Name Jeffrey Jones
Position company contact
State AR
Address 10301 N Rodney Parham Rd P Little Rock AR 72227-4832
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-228-5555
Number Of Employees 16
Annual Revenue 505000

JEFFREY JONES

Business Name LTH PROPERTY MANAGEMENT, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Suspended
Agent JEFFREY JONES 8501 WILSHIRE BL. STE 360, BEVERLY HILLS, CA 90211
Care Of BUSINESS CREDIT CONSULTANTS 8501 WILSHIRE BL. STE 360, BEVERLY HILLS, CA 90211
Incorporation Date 2003-01-15

Jeffrey Jones

Business Name Keithie's Industrial Roofing
Person Name Jeffrey Jones
Position company contact
State FL
Address 828 NW 79th St Miami FL 33150-3157
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 305-962-4448
Number Of Employees 4
Annual Revenue 505920

JEFFREY M JONES

Business Name K.L.S. INTERNATIONAL, INC.
Person Name JEFFREY M JONES
Position Secretary
State UT
Address 50 S MAIN ST 800 50 S MAIN ST 800, SALT LAKE CITY, UT 84144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15203-1994
Creation Date 1994-09-29
Type Domestic Corporation

JEFFREY M JONES

Business Name K.L.S. ENVIRO RESOURCES, INC.
Person Name JEFFREY M JONES
Position Secretary
State UT
Address 50 S MAIN ST STE 800 50 S MAIN ST STE 800, SALT LAKE CITY, UT 84144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C400-1993
Creation Date 1993-01-15
Type Domestic Corporation

JEFFREY M JONES

Business Name K.L.S. CO., INC.
Person Name JEFFREY M JONES
Position Secretary
State UT
Address 111 EAST BROADWAY 111 EAST BROADWAY, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C498-1993
Creation Date 1993-01-20
Type Domestic Corporation

Jeffrey Jones

Business Name Jiffy Lube
Person Name Jeffrey Jones
Position company contact
State FL
Address 1513 E Fowler Ave Tampa FL 33612-5415
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 813-971-7744
Fax Number 813-971-2410
Website www.jiffylube.com

jeffrey jones

Business Name Jeffrey jones
Person Name jeffrey jones
Position company contact
State AZ
Address 2131 n 1st st - flagstaff, FLAGSTAFF, 86003 AZ
Email [email protected]

Jeffrey Jones

Business Name Jeffrey Jones
Person Name Jeffrey Jones
Position company contact
State AZ
Address 1402 N. Vine, Tucson, AZ 85710
SIC Code 733603
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jeffrey Jones
Person Name Jeffrey Jones
Position company contact
State PA
Address 16 Linden St, EIGHTY FOUR, 15330 PA
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jeffrey Jones
Person Name Jeffrey Jones
Position company contact
State WI
Address 442 Prospect Ct, Waukesha, WI 53186
SIC Code 616201
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jeffrey H. Jones
Person Name Jeffrey Jones
Position company contact
State MA
Address 70 Garland St. - Chelsea, EVERETT, 2149 MA
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jeffrey D & Geneva M Jones
Person Name Jeffrey Jones
Position company contact
State GA
Address 6802 Belton Bridge Rd Lula GA 30554-2620
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 850-443-2129

Jeffrey Jones

Business Name Jeffrey A Jones
Person Name Jeffrey Jones
Position company contact
State MI
Address 2155 Montcalm Rd - Lowell, KENT CITY, 49330 MI
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jeff Jones Logging Co
Person Name Jeffrey Jones
Position company contact
State AL
Address 15439 Sylvan Loop Rd Fosters AL 35463-9621
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 205-349-5477
Number Of Employees 11
Annual Revenue 397680

Jeffrey Jones

Business Name Jeff Jones
Person Name Jeffrey Jones
Position company contact
State AZ
Address 3430 N. 51st St, PHOENIX, 85017 AZ
Email [email protected]

Jeffrey Jones

Business Name Jeff Jones
Person Name Jeffrey Jones
Position company contact
State TN
Address 1841 Lascassas Pike APT B18, Murfreesboro, TN 37130
SIC Code 801104
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Jamie Adams - Wm. Rigg Realtors, Inc.
Person Name Jeffrey Jones
Position company contact
State TX
Address 2401 W. Park Row Suite 100, Arlington, TX 76013
SIC Code 305302
Phone Number
Email [email protected]

Jeffrey Jones

Business Name JPJCOLLECTIBLES
Person Name Jeffrey Jones
Position company contact
State NC
Address 318 Alan st - Angier, GREENSBORO, 27499 NC
Phone Number
Email [email protected]

JEFFREY F JONES

Business Name JONESCO, INC.
Person Name JEFFREY F JONES
Position President
State FL
Address 5318 ASHELY PARKWAY 5318 ASHELY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13658-1999
Creation Date 1999-06-02
Type Domestic Corporation

JEFFREY F JONES

Business Name JONESCO, INC.
Person Name JEFFREY F JONES
Position Secretary
State FL
Address 5318 ASHELY PARKWAY 5318 ASHELY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13658-1999
Creation Date 1999-06-02
Type Domestic Corporation

JEFFREY F JONES

Business Name JONESCO, INC.
Person Name JEFFREY F JONES
Position Treasurer
State FL
Address 5318 ASHELY PARKWAY 5318 ASHELY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13658-1999
Creation Date 1999-06-02
Type Domestic Corporation

JEFFREY JONES

Business Name JONES, JEFFREY
Person Name JEFFREY JONES
Position company contact
State AZ
Address 4528 N. Via Entrada #30, TUCSON, AZ 85718
SIC Code 599929
Phone Number
Email [email protected]

JEFFREY JONES

Business Name JONES, JEFFREY
Person Name JEFFREY JONES
Position company contact
State IN
Address 3685 Sterling Avenue, BLOOMINGTON, IN 47401
SIC Code 807201
Phone Number
Email [email protected]

JEFFREY C JONES

Business Name JONES INSURANCE GROUP INC.
Person Name JEFFREY C JONES
Position registered agent
State FL
Address 2410 N. 28TH AVE., Hollywood, FL 33020
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-05-05
Entity Status Active/Compliance
Type CEO

JEFFREY K JONES

Business Name JONES CONSTRUCTION MANAGEMENT, INC.
Person Name JEFFREY K JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28474-2003
Creation Date 2003-11-18
Type Domestic Corporation

JEFFREY K JONES

Business Name JONES CONSTRUCTION MANAGEMENT, INC.
Person Name JEFFREY K JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28474-2003
Creation Date 2003-11-18
Type Domestic Corporation

JEFFREY K JONES

Business Name JONES CONSTRUCTION MANAGEMENT, INC.
Person Name JEFFREY K JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28474-2003
Creation Date 2003-11-18
Type Domestic Corporation

JEFFREY F JONES

Business Name JONES CONSOLIDATED ENTERPRISES LIMITED PARTNE
Person Name JEFFREY F JONES
Position GPLP
State FL
Address 6582 PALMER PARK CIR 6582 PALMER PARK CIR, SARASOTA, FL 34238
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP2241-1999
Creation Date 1999-09-09
Expiried Date 2029-06-01
Type Domestic Limited Partnership

JEFFREY JONES

Business Name JH JONES CONSULTING, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Dissolved
Agent JEFFREY JONES 13681 SISKIYOU ST, WESTMINSTER, CA 92683
Care Of 13681 SISKIYOU ST, WESTMINSTER, CA 92683
CEO JEFFREY JONES13681 SISKIYOU ST, WESTMINSTER, CA 92683
Incorporation Date 2009-11-19

JEFFREY JONES

Business Name JH JONES CONSULTING, INC.
Person Name JEFFREY JONES
Position CEO
Corporation Status Dissolved
Agent 13681 SISKIYOU ST, WESTMINSTER, CA 92683
Care Of 13681 SISKIYOU ST, WESTMINSTER, CA 92683
CEO JEFFREY JONES 13681 SISKIYOU ST, WESTMINSTER, CA 92683
Incorporation Date 2009-11-19

JEFFREY JONES

Business Name JEFFREY JONES, PH.D., P.C.
Person Name JEFFREY JONES
Position registered agent
State GA
Address 1762 B CENTURY BLVD, ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1994-03-14
Entity Status Active/Compliance
Type CEO

JEFFREY JONES

Business Name JEFF JONES INTERIOR DESIGN
Person Name JEFFREY JONES
Position registered agent
Corporation Status Active
Agent JEFFREY JONES 10 STRAUSS TERRACE, RANCHO MIRAGE, CA 92270
Care Of JEFFREY JONES 10 STRAUSS TER, RANCHO MIRAGE, CA 92270
Incorporation Date 2012-07-02

Jeffrey Jones

Business Name JC Jones & Associates, LLC
Person Name Jeffrey Jones
Position company contact
State NY
Address 70 Selborne Chase, Fairport, NY 14450
SIC Code 822101
Phone Number
Email [email protected]

Jeffrey A. Jones

Business Name JAMESTOWNE CONDOMINIUM ASSOCIATION, INC.
Person Name Jeffrey A. Jones
Position registered agent
State GA
Address 105 Madison Grove Blvd., Thomasville, GA 31757
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-08
Entity Status Active/Compliance
Type CEO

Jeffrey Jones

Business Name JAMESTOWNE AT MADISON GROVE PROPERTY OWNERS A
Person Name Jeffrey Jones
Position registered agent
State GA
Address 105 Madison Grove Boulevard, Thomasville, GA 31757
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-09
Entity Status Active/Compliance
Type CFO

Jeffrey Jones

Business Name J. L. Jones Consulting, Inc
Person Name Jeffrey Jones
Position company contact
State UT
Address 1780 S. Glendale Dri, OREM, 84057 UT
Phone Number
Email [email protected]

JEFFREY JONES

Business Name J. JONES INVESTMENTS, INC.
Person Name JEFFREY JONES
Position CEO
Corporation Status Suspended
Agent 4825 MT HELIX DR, LA MESA, CA 91941
Care Of 4825 MT HELIX DR, LA MESA, CA 91941
CEO JEFFREY JONES 4825 MT HELIX DR, LA MESA, CA 91941
Incorporation Date 1984-07-26

JEFFREY JONES

Business Name J. JONES INVESTMENTS, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Suspended
Agent JEFFREY JONES 4825 MT HELIX DR, LA MESA, CA 91941
Care Of 4825 MT HELIX DR, LA MESA, CA 91941
CEO JEFFREY JONES4825 MT HELIX DR, LA MESA, CA 91941
Incorporation Date 1984-07-26

JEFFREY A JONES

Business Name J T DYLAN CONSTRUCTION & DEVELOPMENT, INC.
Person Name JEFFREY A JONES
Position registered agent
State GA
Address 301 LIMOUSIN LN, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-03
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

Jeffrey Jones

Business Name J C Jones LLC
Person Name Jeffrey Jones
Position company contact
State AR
Address 1204 N Shackleford Rd Little Rock AR 72211-2508
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 501-227-5548
Number Of Employees 3
Annual Revenue 114400

JEFFREY JONES

Business Name J & J MOBILE AUTOMOTIVE DETAIL, INC.
Person Name JEFFREY JONES
Position registered agent
State GA
Address 15 SPRINGVALLEY WAY, COVINGTON, GA 30016
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JEFFREY L JONES

Business Name IVAN L. JONES, INC.
Person Name JEFFREY L JONES
Position President
State NV
Address PO BOX 366MAIN PO BOX 366MAIN, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7092-1980
Creation Date 1980-12-10
Type Domestic Corporation

JEFFREY L JONES

Business Name IVAN L. JONES, INC.
Person Name JEFFREY L JONES
Position Treasurer
State NV
Address PO BOX 366 PO BOX 366, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7092-1980
Creation Date 1980-12-10
Type Domestic Corporation

Jeffrey Jones

Business Name Hunza Ridge Company
Person Name Jeffrey Jones
Position company contact
State AZ
Address PO Box 31508, Tucson, AZ 85751-1508
SIC Code 599929
Phone Number
Email [email protected]

Jeffrey Jones

Business Name HIT Fitness Training
Person Name Jeffrey Jones
Position company contact
State OH
Address 1753 Lincoln Ave. Norwood, OH 45212,
SIC Code 821103
Phone Number 513-731-4820
Email [email protected]

Jeffrey Jones

Business Name Greener Lawn Plugs
Person Name Jeffrey Jones
Position company contact
State FL
Address 1514 Gunsmith Dr Lutz FL 33559-3301
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 813-966-3573

Jeffrey Jones

Business Name Gardens By Jeffrey Jones Ltd
Person Name Jeffrey Jones
Position company contact
State CT
Address P.O. BOX 7293 Wilton CT 06897-7293
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-761-1331
Number Of Employees 6
Annual Revenue 1920000

Jeffrey Jones

Business Name Gardens By Jeffrey Jones LTD
Person Name Jeffrey Jones
Position company contact
State CT
Address 24 Spectacle Ln Wilton CT 06897-1111
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-761-1331
Number Of Employees 11
Annual Revenue 997920

JEFFREY S JONES

Business Name GREEN FLAG DELIVERY GROUP
Person Name JEFFREY S JONES
Position President
State NV
Address 9005 PICET FENE AVE 9005 PICET FENE AVE, LAS VEGAS, NV 89143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19317-2002
Creation Date 2002-08-02
Type Domestic Corporation

Jeffrey Jones

Business Name GEORGIA STATE POETRY SOCIETY, INC.
Person Name Jeffrey Jones
Position registered agent
State GA
Address 3176 Alenes Dr, Gainesville, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-11
Entity Status Active/Compliance
Type CFO

Jeffrey Jones

Business Name Fortune Cr Beer Inc
Person Name Jeffrey 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

Jeffrey Jones

Business Name Florida Lawnscape Inc
Person Name Jeffrey Jones
Position company contact
State FL
Address 345 E Benjamin St Hernando FL 34442-4625
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 352-527-1170

JEFFREY JONES

Business Name FRESH START FINANCIAL
Person Name JEFFREY JONES
Position registered agent
Corporation Status Active
Agent JEFFREY JONES 229 CORAL ROSE, IRVINE, CA 92603
Care Of JEFFREY JONES 229 CORAL ROSE, IRVINE, CA 92603
Incorporation Date 2012-12-12

JEFFREY JONES

Business Name FORTUNE HOUSE MUSIC, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Suspended
Agent JEFFREY JONES 10650 CAMARILLO ST., TOLUCA LAKE, CA 91602
Care Of *2048 N. MAPLE ST., BURBANK, CA 91505
CEO JEFFREY JONES10650 CAMARILLO ST., TOLUCA LAKE, CA 91602
Incorporation Date 1987-04-03

JEFFREY JONES

Business Name FORTUNE HOUSE MUSIC, INC.
Person Name JEFFREY JONES
Position CEO
Corporation Status Suspended
Agent 10650 CAMARILLO ST., TOLUCA LAKE, CA 91602
Care Of *2048 N. MAPLE ST., BURBANK, CA 91505
CEO JEFFREY JONES 10650 CAMARILLO ST., TOLUCA LAKE, CA 91602
Incorporation Date 1987-04-03

JEFFREY M. JONES

Business Name FONIX TELECOM, INC.
Person Name JEFFREY M. JONES
Position registered agent
State UT
Address 9350 S.150 EAST, SUITE 700, SANDY, UT 84070
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-05-27
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JEFFREY H JONES

Business Name FIRST FIRE POWER SERVICES, LLC
Person Name JEFFREY H JONES
Position Mmember
State NV
Address 350 S CENTER #500 350 S CENTER #500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7809-2002
Creation Date 2002-06-26
Expiried Date 2032-06-26
Type Domestic Limited-Liability Company

Jeffrey Jones

Business Name East Central Florida Regional
Person Name Jeffrey Jones
Position company contact
State FL
Address 631 N Wymore Rd # 100 Maitland FL 32751-4246
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 407-623-1075
Email [email protected]
Number Of Employees 14
Fax Number 407-623-1084
Website www.ecfrpc.org

Jeffrey Floyd Jones

Business Name ETOWAH VALLEY LANDSCAPE SOLUTIONS, INC.
Person Name Jeffrey Floyd Jones
Position registered agent
State GA
Address 280 Waldrop Rd, Taylorsville, GA 30178
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-07
End Date 2012-12-04
Entity Status Diss./Cancel/Terminat
Type CEO

JEFFREY JONES

Business Name DEAD EYE PRODUCTIONS, INC.
Person Name JEFFREY JONES
Position registered agent
State GA
Address 2158 CUMBERLAND PKWY, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY JONES

Business Name DAKOTA PICTURES, LTD.
Person Name JEFFREY JONES
Position CEO
Corporation Status Suspended
Agent 11572 DONA PEPITA PLACE, STUDIO CITY, CA 91604
Care Of C/O BERGER GOLDSTEIN & CO 510 LAKE COOK RD, STE 350, DEERFIELD, IL 60015
CEO JEFFREY JONES 11572 DONA PEPITA PLACE, STUDIO CITY, CA 91604
Incorporation Date 1988-04-12

JEFFREY JONES

Business Name DAKOTA PICTURES, LTD.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Suspended
Agent JEFFREY JONES 11572 DONA PEPITA PLACE, STUDIO CITY, CA 91604
Care Of C/O BERGER GOLDSTEIN & CO 510 LAKE COOK RD, STE 350, DEERFIELD, IL 60015
CEO JEFFREY JONES11572 DONA PEPITA PLACE, STUDIO CITY, CA 91604
Incorporation Date 1988-04-12

Jeffrey Jones

Business Name Century 21 Conn. Realty Assoc
Person Name Jeffrey Jones
Position company contact
State CT
Address 922 Stafford Road, Storrs Mansfield, 6268 CT
Phone Number
Email [email protected]

JEFFREY C JONES

Business Name CREEKSIDE PARTNERS, LLC
Person Name JEFFREY C JONES
Position Mmember
State NV
Address P.O. BOX 18911 P.O. BOX 18911, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC10523-2004
Creation Date 2004-05-18
Expiried Date 2504-05-18
Type Domestic Limited-Liability Company

JEFFREY JONES

Business Name CLASSIC CUSTOM INSULATORS, INC.
Person Name JEFFREY JONES
Position registered agent
State GA
Address 131 CROSSBOW CIRCLE, WINTERVILLE, GA 30683
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY JONES

Business Name C-PLUS MARKETING, INC.
Person Name JEFFREY JONES
Position President
State NV
Address 1000 BIBLE WAY #39 1000 BIBLE WAY #39, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3822-1999
Creation Date 1999-02-18
Type Domestic Corporation

Jeffrey Jones

Business Name Beyond Wrds Ctr Fr Scl Skls Tr
Person Name Jeffrey Jones
Position company contact
State GA
Address 1762 Century Blvd Ne B Atlanta GA 30345-3393
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 404-633-3305

Jeffrey Jones

Business Name Beyond Words-Ctr-Social Skills
Person Name Jeffrey Jones
Position company contact
State GA
Address 1762 Century Blvd NE # B Atlanta GA 30345-3393
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 404-633-0250
Email [email protected]
Number Of Employees 11
Annual Revenue 828200
Fax Number 404-475-0331
Website www.beyondwordscenter.com

JEFFREY ROY JONES

Business Name BUDGET CARPET CLEANING & REPAIR SERVICES, INC
Person Name JEFFREY ROY JONES
Position registered agent
State GA
Address 3011 PARK CREEK CT, LAWRENCEVILLE, GA 30244
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY JONES

Business Name BRENTWOOD CONTRACT INTERIORS, INC.
Person Name JEFFREY JONES
Position CEO
Corporation Status Dissolved
Agent 74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
Care Of 74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
CEO JEFFREY JONES 74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
Incorporation Date 1990-07-27

JEFFREY JONES

Business Name BRENTWOOD CONTRACT INTERIORS, INC.
Person Name JEFFREY JONES
Position registered agent
Corporation Status Dissolved
Agent JEFFREY JONES 74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
Care Of 74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
CEO JEFFREY JONES74-000 COUNTRY CLUB DR STE J2, PALM DESERT, CA 92260
Incorporation Date 1990-07-27

Jeffrey Jones

Business Name Apto Solutions Inc
Person Name Jeffrey Jones
Position company contact
State GA
Address 1195 Menlo Dr NW Atlanta GA 30318-4161
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-605-0992
Email [email protected]
Fax Number 404-605-0988
Website www.aptosolutions.com

Jeffrey Jones

Business Name American Commercial Transport Systems
Person Name Jeffrey Jones
Position company contact
State OR
Address PO Box 782, DALLAS, 97338 OR
Phone Number
Email [email protected]

Jeffrey Jones

Business Name Allstate Insurance
Person Name Jeffrey Jones
Position company contact
State FL
Address 1818 Sheridan St # 202 Hollywood FL 33020-2113
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 954-929-9000
Email [email protected]
Number Of Employees 5
Annual Revenue 1070880
Fax Number 954-920-6399

Jeffrey Jones

Business Name AQUAMARINE Swimming Pool Company
Person Name Jeffrey Jones
Position company contact
State FL
Address 13217 Automobile Blvd, CLEARWATER, 33756 FL
SIC Code 3643
Phone Number 727-299-9600
Email [email protected]

JEFFREY F JONES

Business Name ALPHA Z MOTOR BOATS OF NEVADA, INC.
Person Name JEFFREY F JONES
Position President
State FL
Address 5318 ASHLEY PARKWAY 5318 ASHLEY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14507-1999
Creation Date 1999-06-11
Type Domestic Corporation

JEFFREY F JONES

Business Name ALPHA Z MOTOR BOATS OF NEVADA, INC.
Person Name JEFFREY F JONES
Position Secretary
State FL
Address 5318 ASHLEY PARKWAY 5318 ASHLEY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14507-1999
Creation Date 1999-06-11
Type Domestic Corporation

JEFFREY F JONES

Business Name ALPHA Z MOTOR BOATS OF NEVADA, INC.
Person Name JEFFREY F JONES
Position Treasurer
State FL
Address 5318 ASHLEY PARKWAY 5318 ASHLEY PARKWAY, SARASOTA, FL 34241
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14507-1999
Creation Date 1999-06-11
Type Domestic Corporation

JEFFREY JONES

Business Name AJM PROFESSIONAL SERVICES
Person Name JEFFREY JONES
Position company contact
State MI
Address 803 W BIG BEAVER RD STE, TROY, MI 48084
SIC Code 736304
Phone Number 248-244-2222
Email [email protected]

JEFFREY L. JONES

Business Name A BETTER PICTURE, INC.
Person Name JEFFREY L. JONES
Position registered agent
State GA
Address 1064 PROSPECT RD., MABLETON, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY T JONES

Person Name JEFFREY T JONES
Filing Number 7720706
Position VICE PRESIDENT
State PA
Address 1 GATEWAY CTR FL 19, Pittsburgh PA 15222 1435

JEFFREY JONES

Person Name JEFFREY JONES
Filing Number 42273300
Position VICE PRESIDENT
State TX
Address 7461 CR 223, CLYDE TX 79510

Jeffrey L Jones

Person Name Jeffrey L Jones
Filing Number 8431001
Position Trustee/Director
State TX
Address One Valero Way, San Antonio TX 78268

Jeffrey Jones

Person Name Jeffrey Jones
Filing Number 7658101
Position Director
State TX
Address 2304 Judson Rd Ste B, Longview TX 75605

Jeffrey Jones

Person Name Jeffrey Jones
Filing Number 6095401
Position Director
State TX
Address 10207 Cedar Creek Dr, Houston TX 77042

JEFFREY G JONES

Person Name JEFFREY G JONES
Filing Number 5095706
Position Director
State TN
Address 96 CONFEDERATE DRIVE, Franklin TN 37064

JEFFREY G JONES

Person Name JEFFREY G JONES
Filing Number 5095706
Position VICE PRESIDENT
State TN
Address 96 CONFEDERATE DRIVE, Franklin TN 37064

JEFFREY W. JONES

Person Name JEFFREY W. JONES
Filing Number 3029806
Position President
State FL
Address 1819 Main Street, Ste.1100, Sarasota FL 34236

JEFFREY T JONES

Person Name JEFFREY T JONES
Filing Number 9408306
Position SECRETARY
State ND
Address 2034 100TH AVE S, Horace ND 58047

JEFFREY T JONES

Person Name JEFFREY T JONES
Filing Number 9408306
Position TREASURER
State ND
Address 2034 100TH AVE S, Horace ND 58047

JEFFREY T JONES

Person Name JEFFREY T JONES
Filing Number 9408306
Position Director
State ND
Address 2034 100TH AVE S, Horace ND 58047

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11160806
Position CFO
State WI
Address 700 PILGRAM WY, Green Bay WI 54307 9060

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11160806
Position Director
State WI
Address 700 PILGRAM WY, Green Bay WI 54307 9060

JEFFREY JONES

Person Name JEFFREY JONES
Filing Number 42273300
Position DIRECTOR
State TX
Address 7461 CR 223, CLYDE TX 79510

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11160806
Position SRVP
State WI
Address 700 PILGRAM WY, Green Bay WI 54307 9060

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11339906
Position Director
State WI
Address 700 PILGRIM WAY, Green Bay WI 54307 9060

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11339906
Position CFO
State WI
Address 700 PILGRIM WAY, Green Bay WI 54307 9060

JEFFREY D JONES

Person Name JEFFREY D JONES
Filing Number 13024806
Position 5 C
State OR
Address 2042 SUMMIT DRIVE, LAKE OSWEGO OR 97034

JEFFREY D JONES

Person Name JEFFREY D JONES
Filing Number 13024806
Position O OWNER
State OR
Address 2042 SUMMIT DRIVE, LAKE OSWEGO OR 97034

JEFFREY L JONES

Person Name JEFFREY L JONES
Filing Number 13673706
Position VICE PRESIDENT
State TX
Address ONE VALERO WAY, SAN ANTONIO TX 78249 1616

JEFFREY L JONES

Person Name JEFFREY L JONES
Filing Number 13673706
Position ASSISTANT CONTROLLER
State TX
Address ONE VALERO WAY, SAN ANTONIO TX 78249 1616

JEFFREY L JONES

Person Name JEFFREY L JONES
Filing Number 32390400
Position PRESIDENT
State TX
Address 3336 TOWERWOOD DR., DALLAS TX 75234

JEFFREY JONES

Person Name JEFFREY JONES
Filing Number 34635300
Position PRESIDENT
State TX
Address 936 W DAVIS ST, DALLAS TX 75208

JEFFREY JONES

Person Name JEFFREY JONES
Filing Number 34635300
Position DIRECTOR
State TX
Address 936 W DAVIS ST, DALLAS TX 75208

JEFFREY L JONES

Person Name JEFFREY L JONES
Filing Number 41944300
Position OWNER
State TX
Address 3418 INTERNATIONAL PLACE, IRVING TX 75062

Jeffrey A Jones

Person Name Jeffrey A Jones
Filing Number 11339906
Position EXVP
State WI
Address 700 PILGRIM WAY, Green Bay WI 54307 9060

JEFFREY W JONES

Person Name JEFFREY W JONES
Filing Number 8799706
Position MANAGER
State LA
Address 70393 BRAVO STREET, COVINGTON LA 70433

Jones Jeffrey D

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Jones Jeffrey D
Annual Wage $25,205

Jones Jeffrey

State AR
Calendar Year 2018
Employer Mountainburg School District
Job Title Hs Teacher
Name Jones Jeffrey
Annual Wage $36,304

Jones Jeffrey C

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title District Bridge Inspector
Name Jones Jeffrey C
Annual Wage $72,514

Jones Jeffrey C

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title District Bridge Inspector
Name Jones Jeffrey C
Annual Wage $71,812

Jones Jeffrey D

State AR
Calendar Year 2017
Employer Mountainburg School District
Name Jones Jeffrey D
Annual Wage $35,924

Jones Jeffrey C

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title District Bridge Inspector
Name Jones Jeffrey C
Annual Wage $71,812

Jones Jeffrey D

State AR
Calendar Year 2016
Employer Mountainburg School District
Name Jones Jeffrey D
Annual Wage $34,920

Jones Jeffrey D

State AR
Calendar Year 2015
Employer Mountainburg School District
Name Jones Jeffrey D
Annual Wage $33,516

Jones Jeffrey D

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Information Technology Support Analyst Senior
Name Jones Jeffrey D
Annual Wage $47,085

Jones Jeffrey O

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Heavy Equipment Operator
Name Jones Jeffrey O
Annual Wage $26,274

Jones Jeffrey

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Database Administrator Sr/Ld
Name Jones Jeffrey
Annual Wage $106,891

Jones Jeffrey

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Jeffrey
Annual Wage $44,949

Jones Jeffrey O

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Equipment Operator Ii
Name Jones Jeffrey O
Annual Wage $54,094

Jones Jeffrey D

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Information Technology Support Analyst
Name Jones Jeffrey D
Annual Wage $39,424

Jones Jeffrey

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Jeffrey
Annual Wage $137,313

Jones Jeffrey A

State AZ
Calendar Year 2017
Employer Prescott Fire Department
Name Jones Jeffrey A
Annual Wage $83,646

Jones Jeffrey

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Database Administrator Sr/Ld
Name Jones Jeffrey
Annual Wage $104,083

Jones Jeffrey

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Utility Specialty Technician
Name Jones Jeffrey
Annual Wage $44,949

Jones Jeffrey

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Database Administrator Sr/ld
Name Jones Jeffrey
Annual Wage $99,133

Jones Jeffrey

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Utility Specialty Technician
Name Jones Jeffrey
Annual Wage $44,949

Jones Jeffrey D

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Multi-media Instruct Supp Tech
Name Jones Jeffrey D
Annual Wage $29,500

Jones Jeffrey

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Database Administrator Sr/ld
Name Jones Jeffrey
Annual Wage $96,720

Jones Jeffrey E

State AZ
Calendar Year 2015
Employer Community College Of Coconino
Job Title Part Time Faculty-cis
Name Jones Jeffrey E
Annual Wage $65,851

Jones Jeffrey

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Utility Specialty Technician
Name Jones Jeffrey
Annual Wage $44,949

Jones Jeffrey C

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Jones Jeffrey C
Annual Wage $22,605

Jones Jeffrey K

State AL
Calendar Year 2018
Employer Transportation
Name Jones Jeffrey K
Annual Wage $90,115

Jones Jeffrey K

State AL
Calendar Year 2017
Employer Transportation
Name Jones Jeffrey K
Annual Wage $85,076

Jones Jeffrey C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Jeffrey C
Annual Wage $54,024

Jones Jeffrey

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Database Administrator Sr/Ld
Name Jones Jeffrey
Annual Wage $99,133

Jones Jeffrey

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Jeffrey
Annual Wage $58,932

Jones Ronnie Jeffrey

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Jones Ronnie Jeffrey
Annual Wage $3,590

Jones Jeffrey J

State CO
Calendar Year 2017
Employer City of Westminster
Name Jones Jeffrey J
Annual Wage $13,538

Jones Jeffrey

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Detective Sergeant
Name Jones Jeffrey
Annual Wage $86,975

Jones Jeffrey

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Sergeant
Name Jones Jeffrey
Annual Wage $86,380

Jones Jeffrey

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Master Patrol Officer
Name Jones Jeffrey
Annual Wage $76,552

Jones Jeffrey

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Master Patrol Officer
Name Jones Jeffrey
Annual Wage $74,366

Jones Jeffrey F

State DE
Calendar Year 2018
Employer Doc/Prisons/Howard R Young Ci
Name Jones Jeffrey F
Annual Wage $42,606

Jones Jeffrey F

State DE
Calendar Year 2017
Employer Doc/Prisons/Howard R Young Ci
Name Jones Jeffrey F
Annual Wage $36,247

Jones Jeffrey F

State DE
Calendar Year 2016
Employer Doc/prisons/sussex Corr Instit
Name Jones Jeffrey F
Annual Wage N/A

Jones Jeffrey F

State DE
Calendar Year 2016
Employer Doc/prisons/howard R Young Ci
Name Jones Jeffrey F
Annual Wage $32,599

Jones Jeffrey F

State DE
Calendar Year 2015
Employer Doc/prisons/howard R Young Ci
Name Jones Jeffrey F
Annual Wage $41,992

Jones Jeffrey P

State CT
Calendar Year 2018
Employer Trumbull Bd Of Ed
Name Jones Jeffrey P
Annual Wage $67,603

Jones Jeffrey B

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Jones Jeffrey B
Annual Wage $79,277

Jones Jeffrey H

State CT
Calendar Year 2018
Employer Department Of Correction
Name Jones Jeffrey H
Annual Wage $61,411

Jones Jeffrey

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Jeffrey
Annual Wage $141,037

Jones Jeffrey P

State CT
Calendar Year 2017
Employer Trumbull Bd Of Ed
Name Jones Jeffrey P
Annual Wage $66,153

Jones Jeffrey H

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Counselor Trainee
Name Jones Jeffrey H
Annual Wage $50,912

Jones Jeffrey P

State CT
Calendar Year 2016
Employer Trumbull Bd Of Ed
Name Jones Jeffrey P
Annual Wage $63,927

Jones Jeffrey B

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Jones Jeffrey B
Annual Wage $73,403

Jones Jeffrey H

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Counselor Trainee
Name Jones Jeffrey H
Annual Wage $49,069

Jones Jeffrey H

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Pyrl Clrk ( Three Shft Ops )
Name Jones Jeffrey H
Annual Wage $47,838

Jones Jeffrey H

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Payroll Clerk
Name Jones Jeffrey H
Annual Wage $3,933

Jones Jeffrey L

State CO
Calendar Year 2018
Employer Eagle River Fpd
Name Jones Jeffrey L
Annual Wage $82,100

Jones Jeffrey

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Jeffrey
Annual Wage $152,440

Jones Jeffrey

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Bus Driver
Name Jones Jeffrey
Annual Wage $23,295

Jones Jeffrey M

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Jones Jeffrey M
Annual Wage $22,575

Jones Jeffrey M

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Jeffrey M
Annual Wage $22,575

Jones Jeffrey L

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Jeffrey L
Annual Wage $77,578

Jones Jeffrey B

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Jones Jeffrey B
Annual Wage $77,075

Jones Jeffrey K

State AL
Calendar Year 2016
Employer Transportation
Name Jones Jeffrey K
Annual Wage $85,076

Jeffrey P Jones

Name Jeffrey P Jones
Address 508 Melissa St Greenfield IL 62044 -1615
Phone Number 217-371-2411
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey J Jones

Name Jeffrey J Jones
Address 52300 E 16th Ave Strasburg CO 80136 -8054
Phone Number 303-622-6490
Mobile Phone 720-628-2241
Gender Male
Date Of Birth 1958-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey A Jones

Name Jeffrey A Jones
Address 19014 Nw 56th Ct Opa Locka FL 33055 -2340
Phone Number 305-430-0826
Gender Male
Date Of Birth 1970-10-31
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey S Jones

Name Jeffrey S Jones
Address 13800 Ne 12th Ave Miami FL 33161 APT 517-3359
Phone Number 305-891-3505
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey D Jones

Name Jeffrey D Jones
Address 845 Egret Rd Cocoa FL 32926 -2322
Phone Number 321-632-9229
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey C Jones

Name Jeffrey C Jones
Address 3958 Preston Dr Yorkville IL 60560 -5100
Phone Number 331-684-8665
Email [email protected]
Gender Male
Date Of Birth 1969-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey B Jones

Name Jeffrey B Jones
Address 5247 Nw 43rd Ln Gainesville FL 32606 -4366
Phone Number 352-373-9145
Email [email protected]
Gender Male
Date Of Birth 1951-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey C Jones

Name Jeffrey C Jones
Address 10122 Stonehenge Cir Boynton Beach FL 33437-3560 APT 603-3561
Phone Number 561-588-8128
Gender Male
Date Of Birth 1949-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey K Jones

Name Jeffrey K Jones
Address 112 Opp Blvd NE Fort Walton Beach FL 32548-4422 -4422
Phone Number 601-595-0828
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey R Jones

Name Jeffrey R Jones
Address 215 Oak Ave Westmont IL 60559 -2016
Phone Number 630-541-9132
Gender Male
Date Of Birth 1976-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey A Jones

Name Jeffrey A Jones
Address 1389 E Gartner Rd Naperville IL 60540 -8220
Phone Number 630-579-1353
Mobile Phone 630-674-1086
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey P Jones

Name Jeffrey P Jones
Address 981 S High St Denver CO 80209 -4550
Phone Number 720-570-0570
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey C Jones

Name Jeffrey C Jones
Address 7844 S Kimbark Ave Chicago IL 60619 APT H-3431
Phone Number 773-731-9190
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey L Jones

Name Jeffrey L Jones
Address 88 N Crystal Beach Ave Crystal Lake IL 60014 -5222
Phone Number 815-459-5800
Email [email protected]
Gender Male
Date Of Birth 1948-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Jones

Name Jeffrey Jones
Address 7123 N Bellview Rd Freeport IL 61032 -8516
Phone Number 815-762-0762
Mobile Phone 815-762-0762
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey L Jones

Name Jeffrey L Jones
Address 110 Lake Shore Dr Lake Villa IL 60046 -8849
Phone Number 847-356-0845
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

JONES, JEFFREY

Name JONES, JEFFREY
Amount 5000.00
To Vote to Elect Republicans Now PAC
Year 2010
Transaction Type 15
Filing ID 29934235972
Application Date 2009-02-03
Contributor Occupation OWNER
Contributor Employer JONES CHEMICALS INC.
Organization Name JCI Jones Chemicals
Contributor Gender M
Recipient Party R
Committee Name Vote to Elect Republicans Now PAC

JONES, JEFFREY

Name JONES, JEFFREY
Amount 2400.00
To Randy Hultgren (R)
Year 2010
Transaction Type 15
Filing ID 10990126573
Application Date 2010-01-07
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name American Woodworks
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Randy Hultgren for Congress
Seat federal:house
Address 803 Irving Ave WHEATON IL

JONES, JEFFREY

Name JONES, JEFFREY
Amount 1000.00
To SIMPSON, VI
Year 2004
Application Date 2003-03-22
Recipient Party D
Recipient State IN
Seat state:upper
Address 3685 STERLING AVE BLOOMINGTON IN

JONES, JEFFREY

Name JONES, JEFFREY
Amount 1000.00
To HILL, JACK
Year 2004
Application Date 2003-11-09
Contributor Occupation DEVELOPER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 829 DEVON DR ST MARYS GA

JONES, JEFFREY

Name JONES, JEFFREY
Amount 1000.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 23020451607
Application Date 2003-09-25
Contributor Occupation ACTOR
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 600.00
To Republican Party of Wyoming
Year 2004
Transaction Type 15
Filing ID 24961926844
Application Date 2004-06-08
Contributor Occupation Loan Packager
Contributor Employer JJJ, Inc.
Organization Name Jjj Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address PO 96 HUNTLEY WY

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Christopher Shays (R)
Year 2004
Transaction Type 15
Filing ID 24961832733
Application Date 2004-06-25
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Financial Consultant
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952365341
Application Date 2012-04-30
Contributor Occupation CHEMIST
Contributor Employer PERSTORP
Organization Name Perstorp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1615 Cherokee Rd ANN ARBOR MI

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Kent Conrad (D)
Year 2008
Transaction Type 15
Filing ID 28020151024
Application Date 2008-02-19
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Kent Conrad
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28991465707
Application Date 2008-06-30
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Financial Consultant
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 24 Spectacle Lane WILTON CT

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020280452
Application Date 2006-03-30
Contributor Occupation BANKER
Contributor Employer FLAGSTAR BANK
Organization Name Flagstar Bank
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Van Hilleary (R)
Year 2006
Transaction Type 15
Filing ID 26020393013
Application Date 2006-03-31
Contributor Occupation NA
Contributor Employer NA
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020823185
Application Date 2006-07-21
Contributor Occupation BANKER
Contributor Employer FLAGSTAR BANK
Organization Name Flagstar Bank
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Adam H Putnam (R)
Year 2004
Transaction Type 15
Filing ID 24990309817
Application Date 2003-11-19
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Alliant Partners
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address 5318 Ashley Parkway SARASOTA FL

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971335886
Application Date 2012-05-22
Contributor Occupation CHEMIST
Contributor Employer PERSTORP POLYOLS, INC.
Organization Name Perstorp Polyols
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1615 Cherokee Rd ANN ARBOR MI

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951908307
Application Date 2012-02-06
Contributor Occupation SALES MANAGER
Contributor Employer CUMMINS INC/SALES MANAGER
Organization Name Cummins Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9527 W Mirror Rd COLUMBUS IN

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To ABBOTT, GREG
Year 20008
Application Date 2007-10-12
Contributor Occupation OPTOMETRIST
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

JONES, JEFFREY

Name JONES, JEFFREY
Amount 500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2005-11-14
Contributor Occupation LANDSCAPE CONTRACTOR
Contributor Employer GARDENS BY JEFFREY JONES LTD
Organization Name GARDENS BY JEFFREY JONES LTD
Recipient Party D
Recipient State CT
Seat state:governor
Address 24 SPECTACLE LN WILTON CT

JONES, JEFFREY

Name JONES, JEFFREY
Amount 400.00
To American Road & Transport Builders Assn
Year 2010
Transaction Type 15
Filing ID 29992431685
Application Date 2009-06-02
Contributor Occupation President
Contributor Employer Atlas Flasher & Supply Company
Contributor Gender M
Committee Name American Road & Transport Builders Assn
Address 73 Coolidge Ave BELLMAWR NJ

JONES, JEFFREY

Name JONES, JEFFREY
Amount 260.00
To Murray Energy
Year 2006
Transaction Type 15
Filing ID 26950375832
Application Date 2006-06-30
Contributor Occupation Foreman
Contributor Employer KenAmerican Resources
Contributor Gender M
Committee Name Murray Energy
Address PO 212 CENTRAL CITY KY

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-08-27
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952326213
Application Date 2012-03-27
Contributor Occupation CEO
Contributor Employer APPLE CORPS LTD/CEO
Organization Name Apple Corps Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 19 Greenacres Ave SCARSDALE NY

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020261208
Application Date 2009-05-20
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To Tim Walberg (R)
Year 2010
Transaction Type 15
Filing ID 29934917613
Application Date 2009-08-05
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Walberg for Congress
Seat federal:house

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To BRADY, JERRY M
Year 2006
Application Date 2005-12-12
Recipient Party D
Recipient State ID
Seat state:governor
Address 925 SUMMERSET CT IDAHO FALLS ID

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To National Petrochemical & Refiners Assn
Year 2008
Transaction Type 15
Filing ID 28991293421
Application Date 2008-05-15
Contributor Occupation ASSISTANT CONTRO
Contributor Employer VALERO ENERGY CORP
Contributor Gender M
Committee Name National Petrochemical & Refiners Assn
Address 3327 Ivord Creek SAN ANTONIO TX

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-26
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991584386
Application Date 2008-06-17
Contributor Occupation Artist/Illustrator
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 40 William St WEST ORANGE NJ

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971361760
Application Date 2004-06-16
Contributor Occupation Artist
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 40 William St WEST ORANGE NJ

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-14
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-28
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 250.00
To BARKER, GEORGE L
Year 20008
Application Date 2007-09-01
Contributor Occupation BUSINESS CONSULTANT
Contributor Employer CGI
Organization Name CGI
Recipient Party D
Recipient State VA
Seat state:upper
Address 7522 EVANS FORD RD CLIFTON VA

JONES, JEFFREY

Name JONES, JEFFREY
Amount 228.00
To Murray Energy
Year 2006
Transaction Type 15
Filing ID 26960539588
Application Date 2006-09-30
Contributor Occupation Foreman
Contributor Employer KenAmerican Resources
Contributor Gender M
Committee Name Murray Energy
Address PO 212 CENTRAL CITY KY

JONES, JEFFREY

Name JONES, JEFFREY
Amount 200.00
To SPENCER, SHARON
Year 20008
Application Date 2008-03-29
Recipient Party D
Recipient State WV
Seat state:lower

JONES, JEFFREY

Name JONES, JEFFREY
Amount 200.00
To WEBSTER, CARRIE
Year 20008
Application Date 2007-11-26
Recipient Party D
Recipient State WV
Seat state:lower

JONES, JEFFREY

Name JONES, JEFFREY
Amount 125.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation ATTORNEY
Contributor Employer PALMER & DODGE
Recipient Party D
Recipient State MA
Seat state:office
Address 97 LINCOLN RD LINCOLN MA

JONES, JEFFREY

Name JONES, JEFFREY
Amount 100.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-11-01
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Organization Name SUNGARD
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 100.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2004-02-11
Recipient Party D
Recipient State MA
Seat state:upper
Address 9529 FAWN PARK LN MECHANICSVILLE VA

JONES, JEFFREY

Name JONES, JEFFREY
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-28
Contributor Occupation PROGRAMMER
Contributor Employer SUNGARD
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 311 NIHAN RD LISBON NH

JONES, JEFFREY

Name JONES, JEFFREY
Amount 100.00
To BRADY, JERRY M
Year 2006
Application Date 2006-11-02
Recipient Party D
Recipient State ID
Seat state:governor
Address PO BOX 554 BOISE ID

JONES, JEFFREY

Name JONES, JEFFREY
Amount 50.00
To GABLEMAN, MIKE
Year 20008
Application Date 2008-03-12
Recipient Party N
Recipient State WI
Seat state:judicial
Address 1120 OAK RIDGE DR EAU CLAIRE WI

JONES, JEFFREY

Name JONES, JEFFREY
Amount 50.00
To CLOUSE, STEVE
Year 2006
Application Date 2006-09-30
Recipient Party R
Recipient State AL
Seat state:lower
Address 100 SANDIS CT DOTHAN AL

JONES, JEFFREY

Name JONES, JEFFREY
Amount 21.73
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-14
Recipient Party R
Recipient State IN
Seat state:governor
Address 8749 TRUMPTER DR INDIANAPOLIS IN

JONES, JEFFREY

Name JONES, JEFFREY
Amount -420.00
To Oracle Corp
Year 2008
Transaction Type 22y
Filing ID 28930181312
Application Date 2007-11-15
Contributor Gender M
Committee Name Oracle Corp

JONES, JEFFREY

Name JONES, JEFFREY
Amount -650.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12971354731
Application Date 2012-05-31
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

JEFFREY A JONES

Name JEFFREY A JONES
Address 3002 Sussex Court Stow OH 44224
Value 213770
Landvalue 53800
Buildingvalue 213770
Landarea 15,751 square feet
Bedrooms 5
Numberofbedrooms 5
Type Gas
Price 53500
Basement Full

JONES JEFFREY A & SANDRA V

Name JONES JEFFREY A & SANDRA V
Physical Address 22427 SOUTHSHORE DR, LAND O LAKES, FL 34639
Owner Address 23110 STATE ROAD 54 PMB 157, LUTZ, FL 33549
Ass Value Homestead 165902
Just Value Homestead 165902
County Pasco
Year Built 1995
Area 3114
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22427 SOUTHSHORE DR, LAND O LAKES, FL 34639

JONES JEFFREY A & RUTH W

Name JONES JEFFREY A & RUTH W
Physical Address 6570 SUWANEE RD, PENSACOLA, FL 32526
Owner Address 6570 SUWANEE RD, PENSACOLA, FL 32526
Ass Value Homestead 50724
Just Value Homestead 50724
County Escambia
Year Built 2000
Area 1537
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6570 SUWANEE RD, PENSACOLA, FL 32526

JONES JEFFREY A & KELLY A

Name JONES JEFFREY A & KELLY A
Physical Address 23241 OAK CLUSTER DR, SORRENTO FL, FL 32776
Ass Value Homestead 232301
Just Value Homestead 232301
County Lake
Year Built 2005
Area 2994
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23241 OAK CLUSTER DR, SORRENTO FL, FL 32776

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 1240 IVEY LAKE DR, ORANGE CITY, FL 32763
Ass Value Homestead 99543
Just Value Homestead 112643
County Volusia
Year Built 2008
Area 3490
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1240 IVEY LAKE DR, ORANGE CITY, FL 32763

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 486 CYPRESS AV, ORANGE CITY, FL 32763
Ass Value Homestead 55999
Just Value Homestead 55999
County Volusia
Year Built 2004
Area 1205
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 486 CYPRESS AV, ORANGE CITY, FL 32763

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 6825 EAGLE RIDGE LOOP, LAKELAND, FL 33813
Owner Address 6825 EAGLE RIDGE LOOP, LAKELAND, FL 33813
Sale Price 100
Sale Year 2012
Ass Value Homestead 120762
Just Value Homestead 137937
County Polk
Year Built 2005
Area 2424
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6825 EAGLE RIDGE LOOP, LAKELAND, FL 33813
Price 100

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 611 W CAMINO REAL, BOCA RATON, FL 33486
Owner Address 611 W CAMINO REAL, BOCA RATON, FL 33486
Ass Value Homestead 179387
Just Value Homestead 232856
County Palm Beach
Year Built 1963
Area 2049
Land Code Single Family
Address 611 W CAMINO REAL, BOCA RATON, FL 33486

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 4818 MIRABELLA PL, LUTZ, FL 33558
Owner Address 4818 MIRABELLA PL, LUTZ, FL 33558
Ass Value Homestead 215664
Just Value Homestead 241558
County Hillsborough
Year Built 2000
Area 3014
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4818 MIRABELLA PL, LUTZ, FL 33558

JONES JEFFREY A

Name JONES JEFFREY A
Physical Address 14665 S LONGVIEW DR, JACKSONVILLE, FL 32223
Owner Address 14665 LONGVIEW DR S, JACKSONVILLE, FL 32223
Ass Value Homestead 120456
Just Value Homestead 164007
County Duval
Year Built 1969
Area 2122
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14665 S LONGVIEW DR, JACKSONVILLE, FL 32223

JONES JEFFREY & TERI R

Name JONES JEFFREY & TERI R
Physical Address 6670 SW CR 344, BELL, FL 32619
Owner Address 6670 SW COUNTY ROAD 344, BELL, FL 32619
Ass Value Homestead 110837
Just Value Homestead 110837
County Gilchrist
Year Built 1993
Area 2767
Applicant Status Husband
Land Code Timberland - site index 80 to 89
Address 6670 SW CR 344, BELL, FL 32619

JONES JEFFREY & KIMBERLY

Name JONES JEFFREY & KIMBERLY
Physical Address 608 PARK RD, MASCOTTE FL, FL 34753
County Lake
Year Built 1993
Area 1620
Land Code Mobile Homes
Address 608 PARK RD, MASCOTTE FL, FL 34753

JONES JEFFREY & KATHLEEN

Name JONES JEFFREY & KATHLEEN
Physical Address BESTLAND DR, CHIPLEY, FL 32428
Owner Address 103 OAKRIDGE AVE, NUTLEY, NJ 07110
County Washington
Land Code Vacant Residential
Address BESTLAND DR, CHIPLEY, FL 32428

JONES JEFFREY

Name JONES JEFFREY
Physical Address 285 AYCRIGG AVE
Owner Address 285 AYCRIGG AVE U 12D
Sale Price 176000
Ass Value Homestead 24900
County passaic
Address 285 AYCRIGG AVE
Value 42000
Net Value 42000
Land Value 17100
Prior Year Net Value 42000
Transaction Date 2010-04-27
Property Class Residential
Deed Date 2010-04-13
Sale Assessment 42000
Price 176000

JONES JEFFREY & KATHLEEN

Name JONES JEFFREY & KATHLEEN
Physical Address LANCER CT, CHIPLEY, FL 32428
Owner Address 103 OAKRIDGE AVE, NUTLEY, NJ 07110
County Washington
Land Code Vacant Residential
Address LANCER CT, CHIPLEY, FL 32428

JONES JEFFREY

Name JONES JEFFREY
Physical Address 4212 WINDEMERE PL, SARASOTA, FL 34231
Owner Address 4212 WINDEMERE PL, SARASOTA, FL 34231
Ass Value Homestead 290964
Just Value Homestead 335100
County Sarasota
Year Built 1998
Area 3131
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4212 WINDEMERE PL, SARASOTA, FL 34231

JONES JEFFREY

Name JONES JEFFREY
Physical Address 1625 PATRICIA CT, GULF BREEZE, FL
Owner Address 1625 PATRICIA CT, GULF BREEZE, FL 32563
Ass Value Homestead 69849
Just Value Homestead 79673
County Santa Rosa
Year Built 1987
Area 1353
Applicant Status Husband
Land Code Single Family
Address 1625 PATRICIA CT, GULF BREEZE, FL

JONES JEFFREY

Name JONES JEFFREY
Physical Address 1429 ARLINGTON RD, LAKELAND, FL 33805
Owner Address 1429 ARLINGTON RD, LAKELAND, FL 33805
Ass Value Homestead 31577
Just Value Homestead 43976
County Polk
Year Built 1959
Area 1259
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1429 ARLINGTON RD, LAKELAND, FL 33805

JONES JEFFREY

Name JONES JEFFREY
Physical Address 1948 CASCADES COVE DR, ORLANDO, FL 32820
Owner Address JONES MILDRED, ORLANDO, FLORIDA 32820
Ass Value Homestead 201413
Just Value Homestead 201413
County Orange
Year Built 2003
Area 3198
Land Code Single Family
Address 1948 CASCADES COVE DR, ORLANDO, FL 32820

JONES JEFFREY

Name JONES JEFFREY
Physical Address 14202 CHARMONT CT, ORLANDO, FL 32837
Owner Address JONES JACQUELINE, ORLANDO, FLORIDA 32837
Ass Value Homestead 180470
Just Value Homestead 201905
County Orange
Year Built 1996
Area 2639
Land Code Single Family
Address 14202 CHARMONT CT, ORLANDO, FL 32837

JONES JEFFREY

Name JONES JEFFREY
Physical Address 635 HILLCREST ST, ORLANDO, FL 32803
Owner Address CASWELL SUSAN, ORLANDO, FLORIDA 32803
Ass Value Homestead 220263
Just Value Homestead 220642
County Orange
Year Built 2002
Area 3333
Land Code Multi-family - less than 10 units
Address 635 HILLCREST ST, ORLANDO, FL 32803

JONES JEFFREY

Name JONES JEFFREY
Physical Address 6763 PRIORITY LN, TALLAHASSEE, FL 32311
Owner Address 6763 PRIORITY LN, TALLAHASSEE, FL 32311
Ass Value Homestead 82772
Just Value Homestead 98045
County Leon
Year Built 1984
Area 1493
Land Code Single Family
Address 6763 PRIORITY LN, TALLAHASSEE, FL 32311

JONES JEFFREY

Name JONES JEFFREY
Physical Address 418 FERN GULLEY DR, SEFFNER, FL 33584
Owner Address 418 FERN GULLEY DR, SEFFNER, FL 33584
Ass Value Homestead 97919
Just Value Homestead 100901
County Hillsborough
Year Built 2007
Area 1820
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 418 FERN GULLEY DR, SEFFNER, FL 33584

JONES JEFFREY

Name JONES JEFFREY
Physical Address 14109 MOSSY GLEN LN 201, TAMPA, FL 33613
Owner Address 14109 MOSSY GLEN LN APT 201, TAMPA, FL 33613
County Hillsborough
Year Built 1980
Area 1145
Land Code Condominiums
Address 14109 MOSSY GLEN LN 201, TAMPA, FL 33613

JONES JEFFREY

Name JONES JEFFREY
Physical Address 5627 ASHLEIGH PARK DR, JACKSONVILLE, FL 32244
Owner Address 5627 ASHLEIGH PARK DR, JACKSONVILLE, FL 32244
Ass Value Homestead 102594
Just Value Homestead 102594
County Duval
Year Built 2002
Area 2489
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5627 ASHLEIGH PARK DR, JACKSONVILLE, FL 32244

JONES DAVID JEFFREY

Name JONES DAVID JEFFREY
Physical Address 701 RIDGEFIELD AVE, OCOEE, FL 34761
Owner Address JONES BONNIE BRUCE, OCOEE, FLORIDA 34761
Ass Value Homestead 52458
Just Value Homestead 52458
County Orange
Year Built 1965
Area 1071
Land Code Single Family
Address 701 RIDGEFIELD AVE, OCOEE, FL 34761

JEFFREY L JONES

Name JEFFREY L JONES
Physical Address 11725 GRIFFING BLVD, Biscayne Park, FL 33161
Owner Address 11725 GRIFFING BLVD, BISCAYNE PARK, FL 33161
Ass Value Homestead 214706
Just Value Homestead 214706
County Miami Dade
Year Built 1940
Area 1512
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11725 GRIFFING BLVD, Biscayne Park, FL 33161

JONES JEFFREY

Name JONES JEFFREY
Physical Address 408 GULF OF MEXICO DR 1230, LONGBOAT KEY, FL 34228
Owner Address 4624 W BAY TO BAY BLVD, TAMPA, FL 33629
County Sarasota
Land Code Parking lots (commercial or patron) mobile ho
Address 408 GULF OF MEXICO DR 1230, LONGBOAT KEY, FL 34228

JEFFREY G & P JONES

Name JEFFREY G & P JONES
Physical Address 5153 PECAN SHADOWS DR, YOUNGSTOWN, FL 32466
Owner Address 5153 PECAN SHADOWS DR, YOUNGSTOWN, FL 32466
Ass Value Homestead 30147
Just Value Homestead 30147
County Washington
Year Built 1993
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5153 PECAN SHADOWS DR, YOUNGSTOWN, FL 32466

JONES JEFFREY & JOANN

Name JONES JEFFREY & JOANN
Physical Address 729 SHADY LA
Owner Address 729 SHADY LANE
Sale Price 185500
Ass Value Homestead 116800
County mercer
Address 729 SHADY LA
Value 169500
Net Value 169500
Land Value 52700
Prior Year Net Value 169500
Transaction Date 2009-08-14
Property Class Residential
Deed Date 2000-05-10
Sale Assessment 170900
Year Constructed 1966
Price 185500

JONES JEFFREY D

Name JONES JEFFREY D
Physical Address 297 EVELYN AVE
Owner Address 297 EVELYN AVE
Sale Price 378000
Ass Value Homestead 126400
County mercer
Address 297 EVELYN AVE
Value 171600
Net Value 171600
Land Value 45200
Prior Year Net Value 171600
Transaction Date 2008-04-17
Property Class Residential
Deed Date 2006-05-02
Sale Assessment 171600
Year Constructed 1938
Price 378000

JEFFREY A JONES

Name JEFFREY A JONES
Address 2038 N Bambrey Street Philadelphia PA 19121
Value 3827
Landvalue 3827
Buildingvalue 10373
Landarea 832 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 8000

JEFFREY A JONES

Name JEFFREY A JONES
Address 703 S Blackbird Roost #17 Flagstaff AZ

JEFFREY A JONES

Name JEFFREY A JONES
Address 4818 Mirabella Place Lutz FL 33558
Value 56085
Landvalue 56085
Usage Single Family Residential

JEFFREY A JONES

Name JEFFREY A JONES
Address 25 Angela Way Barnstable Town MA
Value 243900
Landvalue 243900
Buildingvalue 528100

JEFFREY A JONES

Name JEFFREY A JONES
Address 3406 160th Lane Goodyear AZ 85338
Value 16400
Landvalue 16400

JEFFREY A JONES

Name JEFFREY A JONES
Address 7522 Evans Ford Road Clifton VA
Value 488000
Landvalue 488000
Buildingvalue 211230
Landarea 224,081 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

JEFFREY A JONES

Name JEFFREY A JONES
Year Built 2008
Address 1240 Ivey Lake Drive Port Orange FL
Value 45570
Landvalue 45570
Buildingvalue 103720
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 95900

JEFFREY A JONES

Name JEFFREY A JONES
Address 425 Lorraine Avenue Essex MD
Value 62070
Landvalue 62070

JEFFREY A JONES

Name JEFFREY A JONES
Address 1092 Wexford Court Akron OH 44312
Value 97290
Landvalue 28920
Buildingvalue 97290
Landarea 5,466 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 131110
Basement None

JEFFREY A JONES

Name JEFFREY A JONES
Address 400 Spruce Avenue Altoona PA
Value 1000
Landvalue 1000
Buildingvalue 4480

JEFFREY A JONES

Name JEFFREY A JONES
Address 2507 Ashdale Drive Twinsburg OH 44087
Value 197960
Landvalue 30790
Buildingvalue 197960
Landarea 12,750 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 124900
Basement Full

JEFFREY A JONES

Name JEFFREY A JONES
Address 6817 Maplewood Avenue Sylvania OH
Value 21400
Landvalue 21400
Buildingvalue 79200
Bedrooms 4
Numberofbedrooms 4
Type Residential

JONES JEFFREY C

Name JONES JEFFREY C
Physical Address 77 MONROE STREET
Owner Address 77 MONROE STREET
Sale Price 1
Ass Value Homestead 155300
County essex
Address 77 MONROE STREET
Value 396200
Net Value 396200
Land Value 240900
Prior Year Net Value 396200
Transaction Date 2002-04-09
Property Class Residential
Deed Date 1998-03-03
Sale Assessment 55800
Year Constructed 1955
Price 1

JEFFREY A JONES

Name JEFFREY A JONES
Address 5604 Southington Drive Parma OH 44129
Value 28700
Usage Single Family Dwelling

JEFFREY A JONES

Name JEFFREY A JONES
Address 4386 Dublin Road Hilliard OH
Value 271900
Landvalue 271900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Unplatted Land: 0 To 9.99 Acres

JEFFREY A DIANA M JONES

Name JEFFREY A DIANA M JONES
Address 1008 Highland Avenue Lafayette IN 47905
Value 37000
Landvalue 37000

JEFFREY A & MARIA J JONES

Name JEFFREY A & MARIA J JONES
Address 17895 W Kewaunee Drive Grayslake IL 60030
Value 12005
Landvalue 12005
Buildingvalue 27052

JEFFREY & TAMMY JONES

Name JEFFREY & TAMMY JONES
Address 41738 N Dot Place Antioch IL 60002
Value 12734
Landvalue 12734

JEFFREY & KAREN JONES

Name JEFFREY & KAREN JONES
Address 110 Lake Shore Drive Lindenhurst IL 60046
Value 23816
Landvalue 23816
Buildingvalue 53946

JEFFREY JONES

Name JEFFREY JONES
Address 338 GRANDVIEW AVENUE, NY 10303
Value 239000
Full Value 239000
Block 1261
Lot 112
Stories 2

JEFFREY JONES

Name JEFFREY JONES
Address 435 16 STREET, NY 11215
Value 2004000
Full Value 2004000
Block 1105
Lot 51
Stories 4

JEFFREY JONES

Name JEFFREY JONES
Address 805 8 AVENUE, NY 11215
Value 1573000
Full Value 1573000
Block 1091
Lot 8
Stories 4

JEFFREY J JONES

Name JEFFREY J JONES
Address 309 BEACH 85 STREET, NY 11693
Value 344000
Full Value 344000
Block 16117
Lot 72
Stories 2.7

JONES KIM THOMAS & JEFFREY MICHAEL

Name JONES KIM THOMAS & JEFFREY MICHAEL
Physical Address 1742 SPRINGFIELD AVE
Owner Address 1742 SPRINGFIELD AVENUE
Sale Price 1
Ass Value Homestead 53400
County camden
Address 1742 SPRINGFIELD AVE
Value 74400
Net Value 74400
Land Value 21000
Prior Year Net Value 74400
Transaction Date 2012-07-02
Property Class Residential
Deed Date 2011-12-27
Sale Assessment 74400
Price 1

JONES JEFFREY P

Name JONES JEFFREY P
Physical Address 48 THOREAU RD
Owner Address 48 THOREAU RD
Sale Price 310000
Ass Value Homestead 76400
County mercer
Address 48 THOREAU RD
Value 127900
Net Value 127900
Land Value 51500
Prior Year Net Value 127900
Transaction Date 2008-07-16
Property Class Residential
Deed Date 2007-12-13
Sale Assessment 127900
Price 310000

JONES JEFFREY H & SHAWN R

Name JONES JEFFREY H & SHAWN R
Physical Address 712 WASHINGTON ST
Owner Address 712 WASHINGTON ST
Sale Price 1
Ass Value Homestead 48300
County camden
Address 712 WASHINGTON ST
Value 80600
Net Value 80600
Land Value 32300
Prior Year Net Value 80600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-07-13
Sale Assessment 29900
Year Constructed 1900
Price 1

JEFFREY A JONES

Name JEFFREY A JONES
Address 12055 101st Avenue Seminole FL 33772
Value 121665
Landvalue 46839
Type Residential
Price 127000

JEFFREY A JONES

Name JEFFREY A JONES
Physical Address 1071 NE 83 ST, Miami, FL 33138
Owner Address 1071 NE 83 ST, MIAMI, FL 33138
Ass Value Homestead 213642
Just Value Homestead 575305
County Miami Dade
Year Built 1971
Area 2822
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1071 NE 83 ST, Miami, FL 33138

Jeffrey Dick Jones

Name Jeffrey Dick Jones
Doc Id 08316227
City Woodinville WA
Designation us-only
Country US

Jeffrey A. Jones

Name Jeffrey A. Jones
Doc Id 07375162
City Morrow OH
Designation us-only
Country US

Jeffrey A. Jones

Name Jeffrey A. Jones
Doc Id D0609755
City Hollywood FL
Designation us-only
Country US

Jeffrey A. Jones

Name Jeffrey A. Jones
Doc Id 07659346
City Morrow OH
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07012806
City Round Rock TX
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07009600
City Round Rock TX
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07010566
City Round Rock TX
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07266774
City Round Rock TX
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07685151
City Round Rock TX
Designation us-only
Country US

Jeffrey A. Jones

Name Jeffrey A. Jones
Doc Id 07027931
City Plaistow NH
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 07987424
City Round Rock TX
Designation us-only
Country US

Jeffrey C. Jones

Name Jeffrey C. Jones
Doc Id 07536214
City Hutchinson MN
Designation us-only
Country US

Jeffrey D. Jones

Name Jeffrey D. Jones
Doc Id 07853605
City Redmond WA
Designation us-only
Country US

Jeffrey D. Jones

Name Jeffrey D. Jones
Doc Id 07716252
City Redmond WA
Designation us-only
Country US

Jeffrey D. Jones

Name Jeffrey D. Jones
Doc Id 07871448
City Butte MT
Designation us-only
Country US

Jeffrey D. Jones

Name Jeffrey D. Jones
Doc Id 08088183
City Butte MT
Designation us-only
Country US

Jeffrey Dick Jones

Name Jeffrey Dick Jones
Doc Id 07818726
City Redmond WA
Designation us-only
Country US

Jeffrey Dick Jones

Name Jeffrey Dick Jones
Doc Id 07992198
City Woodinville WA
Designation us-only
Country US

Jeffrey Dick Jones

Name Jeffrey Dick Jones
Doc Id 08327456
City Woodinville WA
Designation us-only
Country US

Jeffrey Allen Jones

Name Jeffrey Allen Jones
Doc Id 08213413
City Ijamsville MD
Designation us-only
Country US

Jeffrey A. Jones

Name Jeffrey A. Jones
Doc Id 07025354
City Lagrange NC
Designation us-only
Country US

JEFFREY JONES

Name JEFFREY JONES
Type Independent Voter
State AK
Address 201 E 16TH AVE., ANCHORAGE, AK 99501
Phone Number 907-360-8854
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Voter
State AZ
Address 350 N. HARRISON RD, TUCSON, AZ 85748
Phone Number 520-298-8067
Email Address [email protected]

JEFFREY C JONES

Name JEFFREY C JONES
Type Voter
State AR
Address 1204 N SHACKLEFORD RD, LITTLE ROCK, AR 72211
Phone Number 501-227-5548
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Independent Voter
State AR
Address 904 W PEACHTREE DR, FAYETTEVILLE, AR 72703
Phone Number 479-466-0886
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Democrat Voter
State AR
Address 2410 HWY 71 S, MENA, AR 71953
Phone Number 479-437-3176
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Voter
State AR
Address 110 11TH ST, MENA, AR 71953
Phone Number 479-426-7721
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Democrat Voter
State AL
Address 3452 S BROOKWOOD RD, BIRMINGHAM, AL 35223
Phone Number 316-644-8631
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Voter
State AL
Address 316 N CHERRY ST, FLORENCE, AL 35630
Phone Number 256-566-9086
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Independent Voter
State AL
Address 698 COUNTY ROAD 418, CLANTON, AL 35045
Phone Number 205-412-3326
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Independent Voter
State AL
Address 1604 MOUNTAIN GAP CIR, BIRMINGHAM, AL 35226
Phone Number 205-370-3869
Email Address [email protected]

JEFFREY JONES

Name JEFFREY JONES
Type Republican Voter
State AL
Address 4625 MEADOWLANE DR, BESSEMER, AL 35022
Phone Number 205-369-8258
Email Address [email protected]

Jeffrey W Jones

Name Jeffrey W Jones
Visit Date 4/13/10 8:30
Appointment Number U00950
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/27/2012 10:00
Appt End 4/27/2012 23:59
Total People 272
Last Entry Date 4/23/2012 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

JEFFREY J JONES

Name JEFFREY J JONES
Visit Date 4/13/10 8:30
Appointment Number U85398
Type Of Access VA
Appt Made 3/10/10 12:31
Appt Start 3/13/10 11:30
Appt End 3/13/10 23:59
Total People 385
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/25/2010 07:00:00 AM +0000

JEFFREY C JONES

Name JEFFREY C JONES
Visit Date 4/13/10 8:30
Appointment Number U88286
Type Of Access VA
Appt Made 3/17/10 12:31
Appt Start 3/23/10 8:30
Appt End 3/23/10 23:59
Total People 386
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

JEFFREY R JONES

Name JEFFREY R JONES
Visit Date 4/13/10 8:30
Appointment Number U89279
Type Of Access VA
Appt Made 3/26/10 10:18
Appt Start 3/27/10 8:30
Appt End 3/27/10 23:59
Total People 282
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JEFFREY R JONES

Name JEFFREY R JONES
Visit Date 4/13/10 8:30
Appointment Number U71019
Type Of Access VA
Appt Made 1/13/10 9:43
Appt Start 1/16/10 9:00
Appt End 1/16/10 23:59
Total People 405
Last Entry Date 1/13/10 9:43
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

JEFFREY T JONES

Name JEFFREY T JONES
Visit Date 4/13/10 8:30
Appointment Number U62217
Type Of Access VA
Appt Made 12/10/09 8:02
Appt Start 12/11/09 9:30
Appt End 12/11/09 23:59
Total People 270
Last Entry Date 12/10/09 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY B JONES

Name JEFFREY B JONES
Visit Date 4/13/10 8:30
Appointment Number U60035
Type Of Access VA
Appt Made 11/30/09 19:39
Appt Start 12/3/09 7:30
Appt End 12/3/09 23:59
Total People 495
Last Entry Date 11/30/09 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY R JONES

Name JEFFREY R JONES
Visit Date 4/13/10 8:30
Appointment Number U56838
Type Of Access VA
Appt Made 11/18/09 9:21
Appt Start 11/20/09 12:00
Appt End 11/20/09 23:59
Total People 119
Last Entry Date 11/18/09 9:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U74786
Type Of Access VA
Appt Made 3/9/09 15:25
Appt Start 3/14/09 17:00
Appt End 3/14/09 23:59
Total People 6
Last Entry Date 3/9/09 15:26
Meeting Location WH
Caller JESSE
Description WEST WING TOUR
Release Date 10/30/2009 07:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U71466
Type Of Access VA
Appt Made 2/26/09 14:01
Appt Start 3/14/09 17:10
Appt End 3/14/09 23:59
Total People 6
Last Entry Date 2/26/09 14:01
Meeting Location WH
Caller LAUREN
Release Date 10/30/2009 07:00:00 AM +0000
Badge Number 71630

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U82909
Type Of Access VA
Appt Made 3/31/09 11:56
Appt Start 4/12/09 19:00
Appt End 4/12/09 23:59
Total People 6
Last Entry Date 3/31/09 11:58
Meeting Location WH
Caller JESSE
Description WEST WING TOUR
Release Date 10/30/2009 07:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U95851
Type Of Access VA
Appt Made 5/7/09 18:35
Appt Start 5/28/09 20:00
Appt End 5/28/09 23:59
Total People 6
Last Entry Date 5/7/09 18:38
Meeting Location WH
Caller JESSE
Description WEST WING TOUR
Release Date 10/30/2009 07:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U02365
Type Of Access VA
Appt Made 5/28/09 10:29
Appt Start 5/28/09 20:00
Appt End 5/28/09 23:59
Total People 6
Last Entry Date 5/28/09 10:33
Meeting Location WH
Caller KORI
Release Date 10/30/2009 07:00:00 AM +0000
Badge Number 71622

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U03570
Type Of Access VA
Appt Made 6/1/09 15:20
Appt Start 6/13/09 13:20
Appt End 6/13/09 23:59
Total People 6
Last Entry Date 6/1/09 15:24
Meeting Location WH
Caller KORI
Release Date 10/30/2009 07:00:00 AM +0000

JEFFREY S JONES

Name JEFFREY S JONES
Visit Date 4/13/10 8:30
Appointment Number U85536
Type Of Access VA
Appt Made 3/8/10 19:52
Appt Start 3/11/10 9:30
Appt End 3/11/10 23:59
Total People 113
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U08267
Type Of Access VA
Appt Made 6/12/09 17:29
Appt Start 6/13/09 19:00
Appt End 6/13/09 23:59
Total People 6
Last Entry Date 6/12/09 17:34
Meeting Location OEOB
Caller KORI
Release Date 10/30/2009 07:00:00 AM +0000

JEFFREY JONES

Name JEFFREY JONES
Visit Date 4/13/10 8:30
Appointment Number U32460
Type Of Access VA
Appt Made 8/12/2010 17:22
Appt Start 8/13/2010 10:30
Appt End 8/13/2010 23:59
Total People 314
Last Entry Date 8/12/2010 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U32463
Type Of Access VA
Appt Made 8/6/2010 19:39
Appt Start 8/13/2010 7:30
Appt End 8/13/2010 23:59
Total People 332
Last Entry Date 8/6/2010 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURSGROUP TOURS
Release Date 11/26/2010 08:00:00 AM +0000

JEFFREY C JONES

Name JEFFREY C JONES
Visit Date 4/13/10 8:30
Appointment Number U46905
Type Of Access VA
Appt Made 10/6/10 13:51
Appt Start 10/8/10 11:30
Appt End 10/8/10 23:59
Total People 354
Last Entry Date 10/6/10 13:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY B JONES

Name JEFFREY B JONES
Visit Date 4/13/10 8:30
Appointment Number U50372
Type Of Access VA
Appt Made 10/14/10 11:33
Appt Start 10/23/10 15:00
Appt End 10/23/10 23:59
Total People 6
Last Entry Date 10/14/10 11:33
Meeting Location OEOB
Caller GREGORY
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY W JONES

Name JEFFREY W JONES
Visit Date 4/13/10 8:30
Appointment Number U90111
Type Of Access VA
Appt Made 3/9/11 18:41
Appt Start 3/11/11 9:00
Appt End 3/11/11 23:59
Total People 206
Last Entry Date 3/9/11 18:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Jeffrey R Jones

Name Jeffrey R Jones
Visit Date 4/13/10 8:30
Appointment Number U18499
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/19/2011 12:30
Appt End 6/19/2011 23:59
Total People 8
Last Entry Date 6/16/2011 12:01
Meeting Location WH
Caller JOHN
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jeffrey R Jones

Name Jeffrey R Jones
Visit Date 4/13/10 8:30
Appointment Number U19162
Type Of Access VA
Appt Made 6/19/2011 0:00
Appt Start 6/19/2011 13:00
Appt End 6/19/2011 23:59
Total People 1
Last Entry Date 6/19/2011 12:34
Meeting Location WH
Caller JOHN
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jeffrey F Jones

Name Jeffrey F Jones
Visit Date 4/13/10 8:30
Appointment Number U25599
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 12:30
Appt End 7/16/2011 23:59
Total People 346
Last Entry Date 7/12/2011 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jeffrey W Jones

Name Jeffrey W Jones
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:49
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Jeffrey M Jones

Name Jeffrey M Jones
Visit Date 4/13/10 8:30
Appointment Number U64883
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/22/2011 19:00
Appt End 12/22/2011 23:59
Total People 280
Last Entry Date 12/20/2011 10:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeffrey M Jones

Name Jeffrey M Jones
Visit Date 4/13/10 8:30
Appointment Number U90451
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/23/2012 8:30
Appt End 3/23/2012 23:59
Total People 358
Last Entry Date 3/19/2012 11:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Jeffrey W Jones

Name Jeffrey W Jones
Visit Date 4/13/10 8:30
Appointment Number U94437
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 11:00
Appt End 4/7/2012 23:59
Total People 275
Last Entry Date 4/2/2012 11:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JEFFREY A JONES

Name JEFFREY A JONES
Visit Date 4/13/10 8:30
Appointment Number U14253
Type Of Access VA
Appt Made 6/9/10 11:49
Appt Start 6/11/10 10:00
Appt End 6/11/10 23:59
Total People 276
Last Entry Date 6/9/10 11:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY B JONES

Name JEFFREY B JONES
Visit Date 4/13/10 8:30
Appointment Number U94695
Type Of Access VA
Appt Made 4/8/10 11:47
Appt Start 4/9/10 9:00
Appt End 4/9/10 23:59
Total People 387
Last Entry Date 4/8/10 11:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JEFFREY JONES

Name JEFFREY JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 190 Old State Route 41, Peebles, OH 45660-9734
Vin 2GCEK19B171101086
Phone 937-587-2765

JEFFREY JONES

Name JEFFREY JONES
Car TOYOTA COROLLA
Year 2007
Address 3570 BALLESTERO DR S, JACKSONVILLE, FL 32257-6900
Vin 2T1BR32E17C843908

JEFFREY JONES

Name JEFFREY JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1656 SILVERSTONE RD, ZIONVILLE, NC 28698-9363
Vin 2GCEK13MX71578190

JEFFREY JONES

Name JEFFREY JONES
Car KIA SPECTRA
Year 2007
Address 244 Hagans Rd, Morgantown, WV 26501-7733
Vin KNAFE121075002039
Phone 304-278-7909

JEFFREY JONES

Name JEFFREY JONES
Car SCION TC
Year 2007
Address 3902 Forest Trace Ct, Louisville, KY 40245-7493
Vin JTKDE167370180476

JEFFREY JONES

Name JEFFREY JONES
Car HYUNDAI ELANTRA
Year 2007
Address 345 E Benjamin St, Hernando, FL 34442-4625
Vin KMHDU46D47U051832
Phone 352-746-6515

JEFFREY JONES

Name JEFFREY JONES
Car TOYOTA RAV4
Year 2007
Address 5115 Brookstone Way, Suffolk, VA 23435-3502
Vin JTMBK35V975023010

JEFFREY JONES

Name JEFFREY JONES
Car TOYOTA FJ CRUISER
Year 2007
Address 7487 E Main St, Reynoldsburg, OH 43068-1248
Vin JTEBU11F670070310
Phone 614-759-7692

JEFFREY JONES

Name JEFFREY JONES
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 318 Alan St, Angier, NC 27501-6515
Vin JS1VS55A572101820

JEFFREY JONES

Name JEFFREY JONES
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 45236 Woodstown Way, California, MD 20619-3156
Vin JS1GT77A272102700

JEFFREY JONES

Name JEFFREY JONES
Car INFINITI FX35
Year 2007
Address 1499 SW 37TH TRL, BELL, FL 32619-1599
Vin JNRAS08U07X100512

JEFFREY JONES

Name JEFFREY JONES
Car HONDA CR-V
Year 2007
Address 501 W COLEMAN AVE, IOWA PARK, TX 76367-1251
Vin JHLRE38597C053432
Phone 940-592-4677

JEFFREY JONES

Name JEFFREY JONES
Car INFINITI QX56
Year 2007
Address 1176 GINGER CIR, WESTON, FL 33326-3626
Vin 5N3AA08A97N802853
Phone 954-349-3983

JEFFREY JONES

Name JEFFREY JONES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 192 Broad Leaf Ct, Chapel Hill, NC 27517-9004
Vin 5KZBB24287A018311

Jeffrey Jones

Name Jeffrey Jones
Car VOLKSWAGEN JETTA
Year 2007
Address 1522 Owasso St, Fort Worth, TX 76107-3340
Vin 3VWEF71K67M127675

JEFFREY C JONES

Name JEFFREY C JONES
Car SATU CZ33
Year 2007
Address 1712A NATCHEZ TRCE, NASHVILLE, TN 37212-3329
Vin 5GZCZ33D97S848359

JEFFREY JONES

Name JEFFREY JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 5785 Cobblestone Dr, Osage Beach, MO 65065-2477
Vin 3GNFK12317G161813

JEFFREY JONES

Name JEFFREY JONES
Car MERCURY MARINER
Year 2007
Address 611 WALNUT GROVE DR, PEARL, MS 39208-7912
Vin 4M2YU81157KJ05770

JEFFREY JONES

Name JEFFREY JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 9614 Magnolia Ridge Dr, Houston, TX 77070-1939
Vin 46UFU102671110567

JEFFREY JONES

Name JEFFREY JONES
Car FORD FUSION
Year 2007
Address 956 Lewis Ford Rd, Brookneal, VA 24528-2946
Vin 3FAHP07ZX7R160406

JEFFREY JONES

Name JEFFREY JONES
Car LEXUS RX 350
Year 2007
Address 735 Greenbriar Townhouse Way, Las Vegas, NV 89121-2437
Vin 2T2GK31U17C008602

JEFFREY JONES

Name JEFFREY JONES
Car TOYOTA MATRIX
Year 2007
Address 1285 MOREHEAD PL APT 102, SUMTER, SC 29150-2017
Vin 2T1KR32E57C660723

JEFFREY JONES

Name JEFFREY JONES
Car FORD MUSTANG
Year 2007
Address 508 George Sloan Rd, Albany, KY 42602-6420
Vin 1ZVHT82H275250443

JEFFREY JONES

Name JEFFREY JONES
Car FORD MUSTANG
Year 2007
Address 9029 WHIMBREL WATCH LN, NAPLES, FL 34109
Vin 1ZVHT85H475244140

JEFFREY JONES

Name JEFFREY JONES
Car FORD MUSTANG
Year 2007
Address 2320 E 22ND ST, FREMONT, NE 68025-2835
Vin 1ZVFT82H875334726

JEFFREY JONES

Name JEFFREY JONES
Car FORD MUSTANG
Year 2007
Address PO Box 1058, Fort Walton Beach, FL 32549-1058
Vin 1ZVFT80N375199227

JEFFREY JONES

Name JEFFREY JONES
Car HONDA CIVIC
Year 2007
Address 5200 S Ellis Ave Apt 210, Chicago, IL 60615-4368
Vin 2HGFA55567H708138
Phone 410-655-2867

JEFFREY JONES

Name JEFFREY JONES
Car CHEVROLET SILVERADO K1500
Year 2007
Address 2319 SOUTHLAKE CT, IRVING, TX 75038-5641
Vin 2GCEK13Z771124457

JEFFREY JONES

Name JEFFREY JONES
Car TOYOTA CAMRY
Year 2007
Address 2108 Faldo Ln, Round Rock, TX 78664-3925
Vin 4T1BE46K37U122781

JEFFREY JONES

Name JEFFREY JONES
Car FORD EXPEDITION EL
Year 2007
Address 6723 Fm 306, New Braunfels, TX 78132-2299
Vin 1FMFK19557LA10746
Phone 512-398-2207

Jeffrey Jones

Name Jeffrey Jones
Domain ashstchurchofchrist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-08
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12811 Prairie Valley Rd Lone Grove OK 73443
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain brojeffrey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 704 Carolyn Court Birmingham Alabama 35206
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain residentrecruiting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 526 S. Main Street|Suite 804 Akron Ohio 44311
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain sylvanshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 526 S. Main Street|Suite 804 Akron Ohio 44311
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain jewelrybyjaye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-06
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 21302 W 55th Ter. Shawnee Kansas 66218
Registrant Country UNITED STATES

JEFFREY JONES

Name JEFFREY JONES
Domain trainwithjeff.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-26
Update Date 2013-06-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3583 E. COSTILLA AVENUE CENTENNIAL CO 80122
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain binkyblanket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2307 William Styron Sq. S. Newport News Virginia 23606
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain theshabbychicshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1072 Port Hadlock Washington 98339
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain jonesinsurancegrp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2012-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2410 N. 28 Avenue Hollywood Florida 33020
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain restaurantmarketingrep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 9439 San Jose Blvd|apt 147 Jacksonville Florida 32257
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain leadingtomorrowtoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-11
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 18201 LBJ Freeway Mesquite Texas 75150
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain innotechlaw.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-30
Update Date 2013-05-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Nathan Ct Hudson OH 44236
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain panamacitykeys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7328 Thomas Dr.|Suite J Panama City Florida 32408
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain captureincphotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-09-16
Update Date 2013-08-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 518 Front St. Brownsville PA 15417
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain epiccommission.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-03
Update Date 2011-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 Vincent Ave Portage Michigan 49024
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain removerowdy.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2002-01-06
Update Date 2012-12-12
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address 217. S. Windomere Dallas TX 75208
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain joneszones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-28
Update Date 2009-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Hopedale St Allston Massachusetts 02134
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain churchpromoshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 526 South Main St.|Suite 804 Akron Ohio 44311
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain shootingstarsound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2012-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address RR 1 Box 236 West Union West Virginia 26456
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain chromaticproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-25
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3897 Miller Way S Bloomfield Hills Michigan 48301
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain austinambassadorcharterservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 10762 Austin Texas 78766
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain jonesconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2012-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2112 SW 12th Street Battle Ground Washington 98604
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain victoriancrochet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-07-07
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1072 Port Hadlock Washington 98339
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain havemorepassion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2536 sw 141st St Oklahoma City Oklahoma 73170
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain texanhealthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6203 Shoal Creek West Dr Austin Texas 78757
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain homeiqsystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-10
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1072 Port Hadlock Washington 98339
Registrant Country UNITED STATES

Jeffrey Jones

Name Jeffrey Jones
Domain jefftjones.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-19
Update Date 2013-02-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 445 E 68th St New York NY 10065
Registrant Country UNITED STATES