Jeffrey Leonard

We have found 324 public records related to Jeffrey Leonard in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Jeffrey Leonard in public records. The businesses are registered in 13 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Administrative. These employees work in nine different states. Most of them work in North Carolina state. Average wage of employees is $62,911.


Jeffrey F Leonard

Name / Names Jeffrey F Leonard
Age 45
Birth Date 1979
Also Known As J F Leonard
Person 88 Glen Charlie Rde, Wareham, MA
Phone Number 508-295-2653
Possible Relatives
Previous Address 88 Glen Charlie Rd, East Wareham, MA 02538
88 Glen Charlie Rd, E Wareham, MA 02538
15206 PO Box, Riverside, RI 02915
17 Taylor Ave, Riverside, RI 02915
1646 Main St #3, West Warwick, RI 02893
5753 Halloween Ave, Las Vegas, NV 89119
Associated Business Bourne Tobacco & Gifts Shop, Ltd

Jeffrey D Leonard

Name / Names Jeffrey D Leonard
Age 46
Birth Date 1978
Also Known As Jeff Leonard
Person 969 Emory Parc Way #59, Decatur, GA 30033
Phone Number 404-869-8455
Possible Relatives

Previous Address 969 Emory Parc Pl, Decatur, GA 30033
3285 Pine Meadow Rd, Atlanta, GA 30327
3716 Kinross Dr, Birmingham, AL 35242
969 Emory Parc Pl #59, Decatur, GA 30033
Email [email protected]

Jeffrey G Leonard

Name / Names Jeffrey G Leonard
Age 48
Birth Date 1976
Also Known As Jeff G Leonard
Person 2507 Lewis O Gray Dr #2507, Saugus, MA 01906
Phone Number 617-231-9324
Possible Relatives
Previous Address 11300 2nd Ave, Miami Shores, FL 33161

Jeffrey G Leonard

Name / Names Jeffrey G Leonard
Age 50
Birth Date 1974
Person 378 Holtshire Rd, Orange, MA 01364
Phone Number 978-249-4348
Possible Relatives


Previous Address 329 Pinedale Ave, Athol, MA 01331
114 Grove St, Athol, MA 01331
321 PO Box, Petersham, MA 01366
221 Perkins Ln, East Ryegate, VT 05042
Nichewaug, Petersham, MA 01366
21 PO Box, South Ryegate, VT 05069

Jeffrey L Leonard

Name / Names Jeffrey L Leonard
Age 50
Birth Date 1974
Person 10 41st Cir, Van Buren, AR 72956
Possible Relatives
Previous Address 1209 Hiland, Roland, OK 74954
891 PO Box, Roland, OK 74954

Jeffrey E Leonard

Name / Names Jeffrey E Leonard
Age 54
Birth Date 1970
Also Known As Jeffery Leonard
Person 97 Chestnut St, Teaticket, MA 02536
Phone Number 508-495-0740
Possible Relatives
P Leonard






Previous Address 45 Ludlam St, Falmouth, MA 02540
7 1/2 Maple Rd, Falmouth, MA 02541
97 Solar Way, East Falmouth, MA 02536
1 PO Box, Falmouth, MA 02541
7 1 2 Maple Rd, Falmouth, MA 02541
245 PO Box, Falmouth, MA 02541
7 1/2 Maple, Falmouth, MA 02541

Jeffrey G Leonard

Name / Names Jeffrey G Leonard
Age 55
Birth Date 1969
Also Known As Jeff Leonard
Person 1941 Upper Lake Dr, Reston, VA 20191
Phone Number 703-620-2694
Possible Relatives

Gregery R Leonard
Previous Address 5 Berkeley Ct, Sterling, VA 20165
72 Drake Ln, Ledgewood, NJ 07852
14909 Rydell Rd #101, Centreville, VA 20121
Berkeley, Sterling, VA 20165

Jeffrey Scott Leonard

Name / Names Jeffrey Scott Leonard
Age 58
Birth Date 1966
Also Known As Jeff Leonard
Person 1522 Broad St, Freeport, TX 77541
Phone Number 281-240-9652
Possible Relatives
Previous Address 16506 Tranquil Dr, Sugar Land, TX 77498
411 Gulf Blvd, Freeport, TX 77541
3431 Walnut Bend Ln #2212, Houston, TX 77042
3435 Walnut Bend Ln #2703, Houston, TX 77042
16506 Tranquil Dr, Sugar Land, TX 77478
8585 Southwestern Blvd #221, Dallas, TX 75206
8585 Southwestern Blvd #2216, Dallas, TX 75206
8585 Southwestern Blvd, Dallas, TX 75206
1535 Lascassas Pike #D51, Murfreesboro, TN 37130
9767 Pagewood Ln #109, Houston, TX 77042
400 Flag Lake Dr #108, Lake Jackson, TX 77566
3233 Purdue #3, Houston, TX 77005
2317 Bissonnet St, Houston, TX 77005
3233 Purdue Belgrav, Houston, TX 77005

Jeffrey C Leonard

Name / Names Jeffrey C Leonard
Age 58
Birth Date 1966
Also Known As Jeff Charles Leonard
Person 501 23rd St #9, Wilton Manors, FL 33305
Phone Number 407-640-4273
Possible Relatives


Previous Address 704 2nd Ave #438, Deerfield Beach, FL 33441
797 Cotton Bay Dr #1, West Palm Beach, FL 33406
403 10th St, Vinton, IA 52349
1650 110th Ave #211, Plantation, FL 33322
8601 Boca Glades Blvd #C, Boca Raton, FL 33434
6929 Town Harbour Blvd #721, Boca Raton, FL 33433
1612 96th Ave, Pembroke Pines, FL 33024

Jeffrey Carlos Leonard

Name / Names Jeffrey Carlos Leonard
Age 58
Birth Date 1966
Also Known As Jeffreyc Leonard
Person 1282 Berryhill Dr, Lithonia, GA 30058
Phone Number 770-482-1902
Possible Relatives
M Sjrchildrens Leonard

Mohammad Leonard



Jr Ms Leonard
Previous Address 4027 Ames Dr, Nashville, TN 37218
3552 Buford Hwy, Atlanta, GA 30329
17051 36th Ct, Phoenix, AZ 85032
17051 36th St, Phoenix, AZ 85032
3552 #HY, Dawsonville, GA 30534
3586 Meadowglenn Village Ln #C, Doraville, GA 30340
3001 Michigan Ave #2208, Chicago, IL 60616
Email [email protected]

Jeffrey L Leonard

Name / Names Jeffrey L Leonard
Age 58
Birth Date 1966
Also Known As J Leonard
Person 121 Howland Rd #01, Lakeville, MA 02347
Phone Number 508-947-3176
Previous Address 66 Franklin St #C, Arlington, MA 02474
45 Fayette St #1, Cambridge, MA 02139
391 Greenfield Rd #2, Montague, MA 01351
44 Sprague St #2, West Springfield, MA 01089
2483 Wilbraham Rd, Springfield, MA 01129
19 Highland Ave #1, Greenfield, MA 01301

Jeffrey Martin Leonard

Name / Names Jeffrey Martin Leonard
Age 59
Birth Date 1965
Also Known As Jeff Leonard
Person 796 Oak Park Dr, Melbourne, FL 32940
Phone Number 321-752-9907
Possible Relatives






Felco T Trust
Previous Address 2955 Pineda Cswy #104, Melbourne, FL 32940
9 Ash Rd, Halifax, MA 02338
7231 39th Ct, Davie, FL 33314
18050 Kelly Blvd, Dallas, TX 75287
1830 Plantation Cir, Palm Bay, FL 32909
974 Castile Rd, Palm Bay, FL 32909
10690 Washington St #202, Pembroke Pines, FL 33025
1906 Sugarberry Ct, Palm Bay, FL 32905
1001 Carthage Ave, Melbourne, FL 32907
13323 Maham, Garland, TX 75042
Email [email protected]
Associated Business 321 Technologies Inc Chaney Properties Llc

Jeffrey Cole Leonard

Name / Names Jeffrey Cole Leonard
Age 62
Birth Date 1962
Also Known As Jeff Leonard
Person 753 Ransom Rd #1, Valparaiso, IN 46385
Phone Number 219-884-6150
Possible Relatives






Previous Address 17430 Walter St, Lansing, IL 60438
1658 Byfield Pkwy, Valparaiso, IN 46385
1735 Porter Ave, Chesterton, IN 46304
1492 Hadenfelt Rd, Chesterton, IN 46304
1114 Franklin St, Valparaiso, IN 46383
5294 Mulberry Ave, Portage, IN 46368
7331 Jefferson Ave, Hammond, IN 46324
16781 Torrence Ave #149, Lansing, IL 60438
1537 Myrtle Ave, Whiting, IN 46394
3200 Aspen Dr, Casper, WY 82601
436 165th, Hamd, IN 00000
3 Ruth St #2W, Hammond, IN 46320
Email [email protected]

Jeffrey P Leonard

Name / Names Jeffrey P Leonard
Age 63
Birth Date 1961
Also Known As Leonard Jeffrey
Person 912 Massachusetts Ave #912, Lexington, MA 02420
Phone Number 781-652-8247
Possible Relatives

Previous Address 912 Massachusetts Ave, Lexington, MA 02420
12 Falmouth Dr, North Grafton, MA 01536
19 Davis Rd #A1, Acton, MA 01720
912 Massachusetts Ave #1, Lexington, MA 02420
19 Davis Rd #1, Acton, MA 01720
19 Davis Rd, Acton, MA 01720
74 Draper St, Lowell, MA 01852
85 Crescent St, Auburndale, MA 02466
89 Adams St #3, Waltham, MA 02453
85 Crescent, Virginia Beach, VA 23456
Email [email protected]

Jeffrey C Leonard

Name / Names Jeffrey C Leonard
Age 63
Birth Date 1961
Also Known As Jeff Cleonard
Person 27 Pearl St, East Bridgewater, MA 02333
Phone Number 508-378-9410
Possible Relatives

Previous Address 27 Pearl St #1, East Bridgewater, MA 02333
27 Pearl St #2, East Bridgewater, MA 02333
369 Washington St, East Bridgewater, MA 02333
27 Pearl St #2UNIT, East Bridgewater, MA 02333
333 Washington St, East Bridgewater, MA 02333
333 Washington St, E Bridgewater, MA 02333

Jeffrey A Leonard

Name / Names Jeffrey A Leonard
Age 65
Birth Date 1959
Also Known As Jeff Leonard
Person 2220 6th St #8, Pompano Beach, FL 33062
Phone Number 239-410-1009
Possible Relatives
Previous Address 6411 18th Ave, Ft Lauderdale, FL 33334
3109 3rd Ave #4, Pompano Beach, FL 33064
2049 36th St, Oakland Park, FL 33309
5007 Seneca Dr, Mechanicsburg, PA 17050
3108 4th Ter, Pompano Beach, FL 33064
1275 46th Ave #2607, Pompano Beach, FL 33069
1461 Banks Rd #415, Margate, FL 33063
3761 59th Ter #103, Davie, FL 33314

Jeffrey S Leonard

Name / Names Jeffrey S Leonard
Age 65
Birth Date 1959
Person 49 Southern Slope Dr #6N, Millburn, NJ 07041
Phone Number 973-376-2792
Possible Relatives
Previous Address 250 73rd St #16B, New York, NY 10021
141 89th St #6N, New York, NY 10128

Jeffrey E Leonard

Name / Names Jeffrey E Leonard
Age 66
Birth Date 1958
Person 446 PO Box, Vineyard Haven, MA 02568
Phone Number 617-834-2243
Previous Address 1 2 Railroad Ave, Rockland, MA 02370
20 Water St #5, Rockland, MA 02370
384 Union St #3, Rockland, MA 02370
692 Washington St #2, Braintree, MA 02184
1 2 Rivulet, Rockland, MA 02370
1 2 Rivulet St, Rockland, MA 02370
1 2 Railroad, Rockland, MA 02370
411 East St #2, Hingham, MA 02043
Email [email protected]

Jeffrey P Leonard

Name / Names Jeffrey P Leonard
Age 67
Birth Date 1957
Person 2728 13th Ter, Pompano Beach, FL 33064
Phone Number 954-566-6066
Possible Relatives
Previous Address 70175 PO Box, Fort Lauderdale, FL 33307
2610 13th Ct #1, Fort Lauderdale, FL 33304
1900 Prairie Ave, Dallas, TX 75204
98 Broadway, Taunton, MA 02780
Email [email protected]
Associated Business Nuvisions Pest Management, Inc

Jeffrey D Leonard

Name / Names Jeffrey D Leonard
Age 68
Birth Date 1956
Also Known As Donna P Foulks
Person 930 Kannapolis Pkwy, Concord, NC 28027
Phone Number 704-723-9175
Possible Relatives


Sarah Elisabeth Foulks
Tamara Rebekah Foulks



Previous Address 3730 Patriots Pointe Dr, Concord, NC 28025
305 Crystalwood Ct, Concord, NC 28027
3730 Patroits Pointe Dr, Concord, NC 28025
300 Lori Ln #5, Rome, NY 13440
407 Coopers Ridge Dr, Kannapolis, NC 28083
5 5 Rr, Chittenango, NY 13037
5 RR 5, Chittenango, NY 13037
31 Maloff Towers, Chittenango, NY 13037
3 Maloff Towers, Chittenango, NY 13037
7761 Main St, Fabius, NY 13063
4 Fennaway Grn, Cazenovia, NY 13035
RR 5, Chittenango, NY 13037

Jeffrey J Leonard

Name / Names Jeffrey J Leonard
Age 69
Birth Date 1955
Also Known As Jeff J Leonard
Person 2706 Highway 240, Caddo Gap, AR 71935
Phone Number 870-356-2544
Possible Relatives Jess R Leonard
Previous Address Hopper Rt, Caddo Gap, AR 71935
RR 1 SHORT, Caddo Gap, AR 71935
67 HC 65 POB, Caddo Gap, AR 71935
67A PO Box, Caddo Gap, AR 71935

Jeffrey J Leonard

Name / Names Jeffrey J Leonard
Age 70
Birth Date 1954
Person 43 Dupont Ave, Tonawanda, NY 14150
Phone Number 716-875-3989
Possible Relatives


W Audurie Leonard
Previous Address Cowper, Tonawanda, NY 14150
Cowper Ci, Tonawanda, NY 14150
3 Cowper Cir, Tonawanda, NY 14150
Email [email protected]

Jeffrey M Leonard

Name / Names Jeffrey M Leonard
Age 72
Birth Date 1952
Person 138 71st St #B11, Brooklyn, NY 11209
Phone Number 718-238-6795
Possible Relatives

Previous Address 1130 Interlaken Ave, Ocean, NJ 07712
743 Lamont Ave, Staten Island, NY 10312
13871 Street #B11, Brooklyn, NY 11229
13871 Street B11, Brooklyn, NY 11229

Jeffrey A Leonard

Name / Names Jeffrey A Leonard
Age 73
Birth Date 1951
Also Known As Leonard Jeffrey
Person 805 Farmingham Rd, Louisville, KY 40243
Phone Number 502-244-9442
Possible Relatives
Previous Address 6522 29th St, Arlington, VA 22213
664 3rd St #228, Louisville, KY 40202
5565 Columbia Pike #807, Arlington, VA 22204
Email [email protected]

Jeffrey Lee Leonard

Name / Names Jeffrey Lee Leonard
Age 76
Birth Date 1948
Also Known As Jeffrey Leanord
Person 184 Jerrold St, Holliston, MA 01746
Phone Number 401-722-5478
Possible Relatives


Angelita S Ribeirolenoard
Previous Address 40 Ballou St, Cumberland, RI 02864
7 Capital Rd #8, Milford, MA 01757
31 Royal Crest Dr #2, Marlborough, MA 01752
200 Columbus Ave, Pawtucket, RI 02861
Capital, Milford, MA 01757
70 Abbott St #2, Lawrence, MA 01843
9 Penn Pl #C, Rocky Hill, CT 06067

Jeffrey K Leonard

Name / Names Jeffrey K Leonard
Age N/A
Person PO BOX 4476, RIO RICO, AZ 85648

Jeffrey M Leonard

Name / Names Jeffrey M Leonard
Age N/A
Person 320 COTTONWOOD DR, LAKE HAVASU CITY, AZ 86403

Jeffrey Leonard

Name / Names Jeffrey Leonard
Age N/A
Person 932 S LA HIGUERA, GREEN VALLEY, AZ 85614

Jeffrey Leonard

Name / Names Jeffrey Leonard
Age N/A
Person 20 Checkerberry Cir, Sudbury, MA 01776

Jeffrey S Leonard

Name / Names Jeffrey S Leonard
Age N/A
Person 10 OVERLOOK CV, CABOT, AR 72023
Phone Number 501-941-2375

Jeffrey S Leonard

Name / Names Jeffrey S Leonard
Age N/A
Person 11000 MOUNTAIN LAKE DR, ANCHORAGE, AK 99516

Jeffrey J Leonard

Name / Names Jeffrey J Leonard
Age N/A
Person 2706 HIGHWAY 240 W, CADDO GAP, AR 71935
Phone Number 870-356-2544

Jeffrey S Leonard

Name / Names Jeffrey S Leonard
Age N/A
Person 4250 N DRINKWATER BLVD, SCOTTSDALE, AZ 85251
Phone Number 480-425-2652

Jeffrey Leonard

Name / Names Jeffrey Leonard
Age N/A
Person 129 N WINDY GROVE CIR, PAYSON, AZ 85541
Phone Number 928-478-0523

Jeffrey C Leonard

Name / Names Jeffrey C Leonard
Age N/A
Person HC 7 BOX 168, PAYSON, AZ 85541
Phone Number 928-478-0523

Jeffrey A Leonard

Name / Names Jeffrey A Leonard
Age N/A
Person 847 NARROWS POINT DR, BIRMINGHAM, AL 35242
Phone Number 205-995-6585

Jeffrey S Leonard

Name / Names Jeffrey S Leonard
Age N/A
Person 1509 PATTERSON ST, ANNISTON, AL 36201
Phone Number 256-237-7270

Jeffrey D Leonard

Name / Names Jeffrey D Leonard
Age N/A
Person 424 HICKORY DR, GARDENDALE, AL 35071
Phone Number 205-631-0884

Jeffrey M Leonard

Name / Names Jeffrey M Leonard
Age N/A
Person 4603 Dudley St, Denver, CO 80123
Possible Relatives

Jeffrey P Leonard

Name / Names Jeffrey P Leonard
Age N/A
Person 45 Washington Ave #100, Waltham, MA 02453
Possible Relatives

Jeffrey M Leonard

Name / Names Jeffrey M Leonard
Age N/A
Person 6 Marchmont Ln, Willingboro, NJ 08046
Possible Relatives
Previous Address 303 Ardmore Ave, Trenton, NJ 08629

Jeffrey K Leonard

Name / Names Jeffrey K Leonard
Age N/A
Person 6001 E SAN MARINO, TUCSON, AZ 85715

Jeffrey Leonard

Business Name White Mountain Rooter & Repair
Person Name Jeffrey Leonard
Position company contact
State NH
Address 97 Artist Falls Rd North Conway NH 03860-5402
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 603-356-0701

Jeffrey T Leonard

Business Name VIOLLE HOLDINGS, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Pkwy, Ste 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-17
Entity Status Active/Compliance
Type Organizer

Jeffrey Leonard

Business Name Trellex
Person Name Jeffrey Leonard
Position company contact
State NC
Address 7909 Serendipity Ln Charlotte NC 28277-8609
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3532
SIC Description Mining Machinery
Phone Number 704-542-2129

JEFFREY LEONARD

Business Name THE UNUSUAL SUSPECTS, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
CEO AMY BALSAM15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
Incorporation Date 2006-04-19

Jeffrey T Leonard

Business Name SPORTS360GROUP, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Parkway, Ste 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-14
Entity Status Active/Compliance
Type Organizer

Jeffrey T Leonard

Business Name Rohletters on Peachtree, Inc.
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Pkwy, Ste 1600, Atlanta, GA 30339
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-13
Entity Status Active/Compliance
Type Incorporator

Jeffrey Leonard

Business Name Raymond James Financial Svc
Person Name Jeffrey Leonard
Position company contact
State AK
Address 3401 Denali St # 103 Anchorage AK 99503-4001
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 907-258-1395
Number Of Employees 3
Annual Revenue 1269900
Fax Number 907-278-7042

JEFFREY LEONARD

Business Name RUSKIN COMPANY
Person Name JEFFREY LEONARD
Position registered agent
State MO
Address 3900 DR GREAVES RD, GRANDVIEW, MO 64030
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-01-13
Entity Status Active/Compliance
Type CFO

JEFFREY LEONARD

Business Name REDSOK, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Active
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
CEO JULIA FOWLER SOKOLOW15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Incorporation Date 2005-01-21

Jeffrey T Leonard

Business Name QHS, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Parkway, Suite 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-16
Entity Status Active/Compliance
Type Organizer

JEFFREY W LEONARD

Business Name PINKERTON INSURANCE AGENCY, INC.
Person Name JEFFREY W LEONARD
Position Director
State OH
Address 6133 ROCKSIDE RD., #402 6133 ROCKSIDE RD., #402, INDEPENDENCE, OH 44131-2205
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C26279-2003
Creation Date 2003-10-24
Type Foreign Corporation

Jeffrey T Leonard

Business Name P&B 3171 Heritage Crossing, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, PC 3350 Riverwood Pkwy., Ste 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-28
Entity Status Active/Compliance
Type Organizer

Jeffrey Leonard

Business Name Napa-Schuman Automotive
Person Name Jeffrey Leonard
Position company contact
State HI
Address 640 N King St Honolulu HI 96817-4508
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 808-832-6272

JEFFREY B LEONARD

Business Name NEW RIVER ELECTRICAL CORPORATION
Person Name JEFFREY B LEONARD
Position Director
State VA
Address 15 CLOVERDALE PLACE 15 CLOVERDALE PLACE, CLOVERDALE, VA 24077
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C5739-1997
Creation Date 1997-03-18
Type Foreign Corporation

Jeffrey T Leonard

Business Name Mill-Orr Investment Group, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Pkwy Ste 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-22
Entity Status Active/Compliance
Type Organizer

Jeffrey Leonard

Business Name Marienville Beverage
Person Name Jeffrey Leonard
Position company contact
State PA
Address P.O. BOX 335 Marienville PA 16239-0335
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Fax Number 814-927-6900

JEFFREY LEONARD

Business Name MY REALITY, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
CEO AMY BALSAM15760 VENTURA BLVD., SUITE 532, ENCINO, CA 91436
Incorporation Date 2006-03-15

JEFFREY LEONARD

Business Name MONTANA REALTY COMPANY, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Active
Agent JEFFREY LEONARD 15760 VENTURA BLVD., STE. 1250, ENCINO, CA 91436
Care Of 4304 PARK VICENTE, CALABASAS, CA 91302
CEO CHAD D GAHR4304 PARK VICENTE, CALABASAS, CA 91302
Incorporation Date 2004-06-14

JEFFREY LEONARD

Business Name MEC ENTERTAINMENT, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BL. STE 532, ENCINO, CA 91436
Care Of NATIONWIDE INCRPORATORS 15928 VENTURA BL. STE 224, ENCINO, CA 91436
Incorporation Date 2004-02-13

JEFFREY LEONARD

Business Name ME ENTERTAINMENT NETWORK, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Care Of BURGEE & ABRAMOFF - B ABRAMOFF 20501 VENTURA BLVD STE 262, WOODLAND HILLS, CA 91367
Incorporation Date 2011-02-07

JEFFREY LEONARD

Business Name MARCH ON PRODUCTIONS, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
CEO RICHARD SALVATORE15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Incorporation Date 2003-10-01

Jeffrey Leonard

Business Name Leonards Wildlife Art
Person Name Jeffrey Leonard
Position company contact
State PA
Address 8508 Lansdowne Ave Upper Darby PA 19082-5412
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

Jeffrey Leonard

Business Name Leonard's Sporting Goods
Person Name Jeffrey Leonard
Position company contact
State PA
Address 8508 Lansdowne Ave Upper Darby PA 19082-5412
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 610-449-6409
Number Of Employees 3
Annual Revenue 430680
Fax Number 610-449-6409

JEFFREY LEONARD

Business Name LOBL PRODUCTIONS INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Active
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Care Of 7301 WILLOUGHBY AVE, LOS ANGELES, CA 90046
Incorporation Date 2013-02-11

JEFFREY L LEONARD

Business Name LEONARD MARKETING INC
Person Name JEFFREY L LEONARD
Position Treasurer
State NV
Address 8920 ECHO RIDGE DR 8920 ECHO RIDGE DR, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5934-2002
Creation Date 2002-03-11
Type Domestic Corporation

JEFFREY L LEONARD

Business Name LEONARD MARKETING INC
Person Name JEFFREY L LEONARD
Position Secretary
State NV
Address 8920 ECHO RIDGE DR 8920 ECHO RIDGE DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5934-2002
Creation Date 2002-03-11
Type Domestic Corporation

JEFFREY L LEONARD

Business Name LEONARD MARKETING INC
Person Name JEFFREY L LEONARD
Position President
State NV
Address 8920 ECHO RIDGE DR 8920 ECHO RIDGE DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5934-2002
Creation Date 2002-03-11
Type Domestic Corporation

JEFFREY L LEONARD

Business Name LEONARD MARKETING INC
Person Name JEFFREY L LEONARD
Position Director
State NV
Address 8920 ECHO RIDGE DR 8920 ECHO RIDGE DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5934-2002
Creation Date 2002-03-11
Type Domestic Corporation

JEFFREY LEONARD

Business Name LEE EDWARD PERCY, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Active
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 1250, ECINO, CA 91436
Care Of 302 W 12TH ST 9B, NEW YORK, NY 10014
CEO LEE PERCY302 W 12TH ST 9B, NEW YORK, NY 10014
Incorporation Date 1989-08-01

Jeffrey Leonard

Business Name Jeffrey Leonard
Person Name Jeffrey Leonard
Position company contact
State FL
Address 120 N Triplet Lake Dr Casselberry FL 32707-3339
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 407-388-0000

Jeffrey Leonard

Business Name JAMCO ACQUISITION, INC.
Person Name Jeffrey Leonard
Position registered agent
State NC
Address 2550 West Tyvola Road, Charlotte, NC 28217
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-09-27
Entity Status Active/Compliance
Type CFO

JEFFREY LEONARD

Business Name J. L. LOCKE MUSIC, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Dissolved
Agent JEFFREY LEONARD 15760 VENTURA BLVD #1250, ENCINO, CA 91436
Care Of THE LEONARD CO CPS'A 15760 VENTURA BLVD #1250, ENCINO, CA 91436
CEO JANET LAKATOS15760 VENTURA BLVD #1250, ENCINO, CA 91436
Incorporation Date 1995-02-03

JEFFREY LEONARD

Business Name J. A. MAJORS COMPANY - NEVADA
Person Name JEFFREY LEONARD
Position Treasurer
State NC
Address 2550 W TYVOLA RD STE 300 2550 W TYVOLA RD STE 300, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11796-1992
Creation Date 1992-10-29
Type Domestic Corporation

JEFFREY S LEONARD

Business Name J. A. MAJORS COMPANY - NEVADA
Person Name JEFFREY S LEONARD
Position Secretary
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11796-1992
Creation Date 1992-10-29
Type Domestic Corporation

Jeffrey Leonard

Business Name J. A. MAJORS COMPANY
Person Name Jeffrey Leonard
Position registered agent
State NC
Address 2550 West Tyvola Road, Charlotte, NC 28217
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1949-03-28
Entity Status Active/Compliance
Type Secretary

Jeffrey Leonard

Business Name J & L Construction
Person Name Jeffrey Leonard
Position company contact
State SD
Address 601 Deerfield CT Spearfish SD 57783-1119
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 605-642-8126

Jeffrey T. Leonard

Business Name INSIDERADVANTAGE/MAJORITY OPINION, LLC
Person Name Jeffrey T. Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small3350 Riverwood Pa, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

Jeffrey T. Leonard

Business Name HOA Checkpoint, LLC
Person Name Jeffrey T. Leonard
Position registered agent
State GA
Address c/o Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Parkway, Suite 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-29
Entity Status Active/Compliance
Type Organizer

JEFFREY LEONARD

Business Name HELEN DAVEY, PH.D., MARRIAGE AND FAMILY THERA
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Active
Agent JEFFREY LEONARD 15760 VENTURA BLVD 1250, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD 1250, ENCINO, CA 91436
CEO HELEN DAVEY15760 VENTURA BLVD SUITE 1250, ENCINO, CA 91436
Incorporation Date 1994-11-17

JEFFREY LEONARD

Business Name GEORGE D. FLANIGAN, III, M.D. A PROFESSIONAL
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15700 VENTURA BLVD STE 532, ENCINO, CA 91436
Care Of 956 S LONGWOOD AVE, LOS ANGELES, CA 90019
CEO GEORGE FLANIGAN956 S LONGWOOD AVE, LOS ANGELES, CA 90019
Incorporation Date 2003-09-24

JEFFREY LEONARD

Business Name DPW FILMS, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 532, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD STE 532, ENCINO, CA 91436
CEO DANIEL P WEISBERG15760 VENTURA BLVD STE 532, ENCINO, CA 91436
Incorporation Date 1998-01-23

JEFFREY LEONARD

Business Name DAVEO FILMS, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY LEONARD 15760 VENTURA BLVD STE 532, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD STE 532, ENCINO, CA 91436
CEO DAVE ORNSTON15760 VENTURA BLVD STE 532, ENCINO, CA 91436
Incorporation Date 2006-10-31

Jeffrey T. Leonard

Business Name COLLABORATIVE INNOVATION ALLIANCE, LLC
Person Name Jeffrey T. Leonard
Position registered agent
State GA
Address 3350 Riverwood ParkwaySuite 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-01
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Jeffrey Leonard

Business Name BAKER & TAYLOR, INC.
Person Name Jeffrey Leonard
Position registered agent
State NC
Address 2550 W TYVOLA RD STE 300, CHARLOTTE, NC 28217
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-01-23
Entity Status Active/Compliance
Type CFO

JEFFREY LEONARD

Business Name BAKER & TAYLOR, INC.
Person Name JEFFREY LEONARD
Position Secretary
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C568-1992
Creation Date 1992-01-23
Type Foreign Corporation

Jeffrey Leonard

Business Name BAKER & TAYLOR SALES FULFILLMENT, INC.
Person Name Jeffrey Leonard
Position registered agent
State NC
Address 2550 West Tyvola Road, Charlotte, NC 28217
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-24
Entity Status Active/Compliance
Type CFO

JEFFREY LEONARD

Business Name BAKER & TAYLOR FULFILLMENT, INC.
Person Name JEFFREY LEONARD
Position Director
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C24799-2002
Creation Date 2002-10-07
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR FULFILLMENT, INC.
Person Name JEFFREY LEONARD
Position Treasurer
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C24799-2002
Creation Date 2002-10-07
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR FULFILLMENT, INC.
Person Name JEFFREY LEONARD
Position Director
State NC
Address 2550 WEST TYVOLA ROAD SUITE 300 2550 WEST TYVOLA ROAD SUITE 300, CHARLOTTE, NC 28217
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C24799-2002
Creation Date 2002-10-07
Type Foreign Corporation

Jeffrey Leonard

Business Name BAKER & TAYLOR FULFILLMENT, INC.
Person Name Jeffrey Leonard
Position registered agent
State NC
Address 2550 W. TYVOLA #300, CHARLOTTE, NC 28217
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-10-07
Entity Status Active/Compliance
Type Secretary

JEFFREY LEONARD

Business Name BAKER & TAYLOR CORPORATION
Person Name JEFFREY LEONARD
Position Secretary
State NC
Address 2550 W TYVOLA RD 2550 W TYVOLA RD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11884-1997
Creation Date 1997-06-04
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR CORPORATION
Person Name JEFFREY LEONARD
Position Secretary
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11884-1997
Creation Date 1997-06-04
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR CORPORATION
Person Name JEFFREY LEONARD
Position Director
State NC
Address 2550 W TYVOLA RD 2550 W TYVOLA RD, CHARLOTTE, NC 28217
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11884-1997
Creation Date 1997-06-04
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR BENEFITS MANAGEMENT CORP.
Person Name JEFFREY LEONARD
Position Treasurer
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20160-2002
Creation Date 2002-08-14
Type Foreign Corporation

JEFFREY LEONARD

Business Name BAKER & TAYLOR BENEFITS MANAGEMENT CORP.
Person Name JEFFREY LEONARD
Position Director
State NC
Address 2550 WEST TYVOLA ROAD 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20160-2002
Creation Date 2002-08-14
Type Foreign Corporation

JEFFREY LEONARD

Business Name ARNAEUS MUSIC, INC.
Person Name JEFFREY LEONARD
Position registered agent
Corporation Status Dissolved
Agent JEFFREY LEONARD 15760 VENTURA BLVD., STE. 1250, ENCINO, CA 91436
Care Of 15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
CEO ARNI EGILSSON15760 VENTURA BLVD STE 1250, ENCINO, CA 91436
Incorporation Date 1993-02-22

Jeffrey T Leonard

Business Name APW Georgia, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Parkway, Suite 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-03
Entity Status Active/Compliance
Type Organizer

Jeffrey T Leonard

Business Name 4th Soil, LLC
Person Name Jeffrey T Leonard
Position registered agent
State GA
Address Cohen Pollock Merlin & Small, P.C. 3350 Riverwood Pkwy, Ste 1600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-28
Entity Status Active/Compliance
Type Organizer

JEFFREY S LEONARD

Person Name JEFFREY S LEONARD
Filing Number 9432506
Position DIRECTOR

JEFFREY A LEONARD

Person Name JEFFREY A LEONARD
Filing Number 9513706
Position VICE PRESIDENT
State PA
Address 1900 MARKET STREET, PHILADELPHIA PA 19103

JEFFREY D LEONARD

Person Name JEFFREY D LEONARD
Filing Number 26305700
Position VICE PRESIDENT
State MO
Address 3900 DR GREAVES RD, GRANDVIEW MO 64030

JEFFREY D LEONARD

Person Name JEFFREY D LEONARD
Filing Number 26305700
Position CONTROLLER
State MO
Address 3900 DR GREAVES RD, GRANDVIEW MO 64030

JEFFREY D LEONARD

Person Name JEFFREY D LEONARD
Filing Number 26305700
Position DIRECTOR
State MO
Address 3900 DR GREAVES RD, GRANDVIEW MO 64030

JEFFREY LEONARD

Person Name JEFFREY LEONARD
Filing Number 149787000
Position PRESIDENT
State TX
Address 12126 CIELIO BAY LANE, HOUSTON TX 77041

JEFFREY LEONARD

Person Name JEFFREY LEONARD
Filing Number 156875900
Position GOVERNING PERSON
State TX
Address 8442 GOLF CLUB CIRCLE, FORT WORTH TX 76179

Jeffrey D Leonard

Person Name Jeffrey D Leonard
Filing Number 704320922
Position MM
State TX
Address 825 CRESTWOOD DR., Arlington TX 76011

Jeffrey W. Leonard

Person Name Jeffrey W. Leonard
Filing Number 800920709
Position Director
State OH
Address 6133 Rockside Rd. #402, Independence OH 44131 2205

JEFFREY S LEONARD

Person Name JEFFREY S LEONARD
Filing Number 9432506
Position CHIEF FINANCIAL OFFICER

Leonard Jeffrey

State MA
Calendar Year 2017
Employer Department Of Environmental Protection (Eqe)
Job Title Environmental Engineer Iii
Name Leonard Jeffrey
Annual Wage $88,156

Leonard Jeffrey P

State NY
Calendar Year 2018
Employer Osc
Job Title Muncpl Aff Pg Mgr 2
Name Leonard Jeffrey P
Annual Wage $134,445

Leonard Jeffrey P

State NY
Calendar Year 2018
Employer Off Of The State Comptroller
Name Leonard Jeffrey P
Annual Wage $133,881

Leonard Jeffrey T

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Leonard Jeffrey T
Annual Wage $142,239

Leonard Jeffrey P

State NY
Calendar Year 2017
Employer Osc
Job Title Muncpl Aff Pg Mgr 2
Name Leonard Jeffrey P
Annual Wage $131,836

Leonard Jeffrey P

State NY
Calendar Year 2017
Employer Off Of The State Comptroller
Name Leonard Jeffrey P
Annual Wage $125,216

Leonard Jeffrey T

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Leonard Jeffrey T
Annual Wage $117,232

Leonard Jeffrey P

State NY
Calendar Year 2016
Employer Osc
Job Title Muncpl Aff Pg Mgr 2
Name Leonard Jeffrey P
Annual Wage $125,132

Leonard Jeffrey P

State NY
Calendar Year 2016
Employer Off Of The State Comptroller
Name Leonard Jeffrey P
Annual Wage $123,143

Leonard Jeffrey T

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Leonard Jeffrey T
Annual Wage $108,319

Leonard Jeffrey P

State NY
Calendar Year 2015
Employer Osc
Job Title Muncpl Aff Pg Mgr 2
Name Leonard Jeffrey P
Annual Wage $121,300

Leonard Jeffrey P

State NY
Calendar Year 2015
Employer Off Of The State Comptroller
Name Leonard Jeffrey P
Annual Wage $116,938

Leonard Jeffrey R

State ME
Calendar Year 2018
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Behavioral Health Prg Coor
Name Leonard Jeffrey R
Annual Wage $45,817

Leonard Jeffrey R

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Human Services Caseworker
Name Leonard Jeffrey R
Annual Wage $5,952

Leonard Jeffrey T

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Leonard Jeffrey T
Annual Wage $85,058

Leonard Jeffrey R

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Behavioral Health Prg Coor
Name Leonard Jeffrey R
Annual Wage $35,563

Leonard Jeffrey R

State ME
Calendar Year 2015
Employer Dept Of Health&human Svcs: Dhhs
Job Title Behavioral Health Prg Coor
Name Leonard Jeffrey R
Annual Wage $15,967

Leonard Jeffrey S

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Fleet Department
Name Leonard Jeffrey S
Annual Wage $8,311

Leonard Jeffrey

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Justice Detention Officer I
Name Leonard Jeffrey
Annual Wage $30,427

Leonard Jeffrey

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Leonard Jeffrey
Annual Wage $19,951

Leonard Jeffrey

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Leonard Jeffrey
Annual Wage $38,929

Leonard Jeffrey

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Leonard Jeffrey
Annual Wage $39,741

Leonard Jeffrey M

State DE
Calendar Year 2018
Employer Dot/Project Teams
Name Leonard Jeffrey M
Annual Wage $36,304

Leonard Jeffrey M

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/North Distr Tfo
Name Leonard Jeffrey M
Annual Wage $17,919

Leonard Jeffrey M

State DE
Calendar Year 2017
Employer Dot/Transsol/Traffic/Cs
Name Leonard Jeffrey M
Annual Wage $1,410

Leonard Jeffrey M

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/North Distr Tfo
Name Leonard Jeffrey M
Annual Wage $48,753

Leonard Jeffrey M

State DE
Calendar Year 2016
Employer Dot/transsol/traffic/cs
Name Leonard Jeffrey M
Annual Wage $423

Leonard Jeffrey M

State DE
Calendar Year 2016
Employer Dot/maint&oper/north Distr Tfo
Name Leonard Jeffrey M
Annual Wage $48,147

Leonard Jeffrey R

State ME
Calendar Year 2016
Employer Dept Of Health&human Svcs: Dhhs
Job Title Human Services Caseworker
Name Leonard Jeffrey R
Annual Wage $14,136

Leonard Jeffrey M

State DE
Calendar Year 2015
Employer Dot/transsol/traffic/cs
Name Leonard Jeffrey M
Annual Wage $1,363

Leonard Jeffrey

State NC
Calendar Year 2015
Employer Asheboro Housing Auth
Job Title Technical and Trades
Name Leonard Jeffrey
Annual Wage $54,547

Leonard Jeffrey

State NC
Calendar Year 2015
Employer Davidson County Community College
Job Title Administrative
Name Leonard Jeffrey
Annual Wage $41,187

Leonard Jeffrey

State MA
Calendar Year 2016
Employer Department Of Environmental Protection (eqe)
Job Title Environmental Engineer Iii
Name Leonard Jeffrey
Annual Wage $83,710

Leonard Jeffrey

State MA
Calendar Year 2015
Employer Department Of Environmental Protection (eqe)
Job Title Environmental Engineer Iii
Name Leonard Jeffrey
Annual Wage $83,762

Holliger Jeffrey Leonard

State OR
Calendar Year 2015
Employer School District Of Hillsboro
Name Holliger Jeffrey Leonard
Annual Wage $42,302

Leonard Jeffrey E

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Wmc-Senior Systems Consultant
Name Leonard Jeffrey E
Annual Wage $101,888

Leonard Jeffrey

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Professor-Clinical
Name Leonard Jeffrey
Annual Wage $100,000

Leonard Jeffrey E

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Wmc-Senior Systems Consultant
Name Leonard Jeffrey E
Annual Wage $100,116

Leonard Jeffrey

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Medicine - Professor-Clinical
Name Leonard Jeffrey
Annual Wage $100,000

Leonard Jeffrey

State OH
Calendar Year 2017
Employer New Lebanon Local
Job Title Coaching Assignment
Name Leonard Jeffrey
Annual Wage $3,700

Leonard Jeffrey E

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Wmc-senior Systems Consultant
Name Leonard Jeffrey E
Annual Wage $89,582

Leonard Jeffrey

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Professor-clinical
Name Leonard Jeffrey
Annual Wage $100,300

Leonard Jeffrey

State OH
Calendar Year 2016
Employer New Lebanon Local
Job Title Coaching Assignment
Name Leonard Jeffrey
Annual Wage $3,258

Leonard Jeffrey

State OH
Calendar Year 2015
Employer New Lebanon Local
Job Title Coaching Assignment
Name Leonard Jeffrey
Annual Wage $3,600

Leonard Jeffrey S

State NC
Calendar Year 2015
Employer Brunswick County
Job Title Technical and Trades
Name Leonard Jeffrey S
Annual Wage $49,500

Leonard Jeffrey

State OH
Calendar Year 2013
Employer New Lebanon Local
Job Title Coaching Assignment
Name Leonard Jeffrey
Annual Wage $2,721

Leonard Jeffrey E

State OH
Calendar Year 2011
Employer Mental Health
Job Title Information Technologist 3
Name Leonard Jeffrey E
Annual Wage $88,726

Leonard Jeffrey T

State NC
Calendar Year 2017
Employer N C State University
Job Title Professionals
Name Leonard Jeffrey T
Annual Wage $45,830

Leonard Jeffrey

State NC
Calendar Year 2017
Employer Davidson County Community College
Job Title Administrative
Name Leonard Jeffrey
Annual Wage $46,894

Leonard Jeffrey S

State NC
Calendar Year 2017
Employer Brunswick County
Job Title Technical And Trades
Name Leonard Jeffrey S
Annual Wage $54,635

Leonard Jeffrey M

State NC
Calendar Year 2016
Employer Town Of Wake Forest
Job Title Professionals
Name Leonard Jeffrey M
Annual Wage $132,753

Leonard Jeffrey T

State NC
Calendar Year 2016
Employer N C State University
Job Title Professionals
Name Leonard Jeffrey T
Annual Wage $22,330

Leonard Jeffrey T

State NC
Calendar Year 2016
Employer N C State University
Job Title Administrative
Name Leonard Jeffrey T
Annual Wage $22,660

Leonard Jeffrey

State NC
Calendar Year 2016
Employer Davidson County Community College
Job Title Administrative
Name Leonard Jeffrey
Annual Wage $46,600

Leonard Jeffrey S

State NC
Calendar Year 2016
Employer Brunswick County
Job Title Technical and Trades
Name Leonard Jeffrey S
Annual Wage $51,851

Leonard Jeffrey

State NC
Calendar Year 2016
Employer Asheboro Housing Auth
Job Title Technical and Trades
Name Leonard Jeffrey
Annual Wage $58,848

Leonard Jeffrey M

State NC
Calendar Year 2015
Employer Town Of Wake Forest
Job Title Professionals
Name Leonard Jeffrey M
Annual Wage $119,289

Leonard Jeffrey T

State NC
Calendar Year 2015
Employer N C State University
Job Title Administrative
Name Leonard Jeffrey T
Annual Wage $44,660

Leonard Jeffrey E

State OH
Calendar Year 2012
Employer Mental Health
Job Title Information Technologist 3
Name Leonard Jeffrey E
Annual Wage $63,101

Leonard Jeffrey M

State DE
Calendar Year 2015
Employer Dot/maint&oper/north Distr Tfo
Name Leonard Jeffrey M
Annual Wage $54,262

Jeffrey S Leonard

Name Jeffrey S Leonard
Address 952 W Hudson Way Gilbert AZ 85233 -1919
Mobile Phone 480-206-3034
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey M Leonard

Name Jeffrey M Leonard
Address 6333 SE Williamsburg Dr Hobe Sound FL 33455-7372 APT 203-7372
Mobile Phone 772-546-3836
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed College
Language English

Jeffrey E Leonard

Name Jeffrey E Leonard
Address PO Box 541 Ironton MN 56455-0541 -0541
Phone Number 218-546-7096
Gender Male
Date Of Birth 1960-08-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey S Leonard

Name Jeffrey S Leonard
Address 4032 Olmstead Dr Waterford MI 48329 -2044
Phone Number 248-673-0974
Telephone Number 248-762-0586
Mobile Phone 248-762-0586
Email [email protected]
Gender Male
Date Of Birth 1971-07-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey M Leonard

Name Jeffrey M Leonard
Address 209 Mable Ct Vine Grove KY 40175 -1173
Phone Number 270-877-2353
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey J Leonard

Name Jeffrey J Leonard
Address 13805 Waverly Point Rd Newburg MD 20664 -2810
Phone Number 301-259-2311
Gender Male
Date Of Birth 1972-09-19
Ethnicity Irish
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 Graduate School
Language English

Jeffrey D Leonard

Name Jeffrey D Leonard
Address 9364 Spring Water Path Jessup MD 20794 -9504
Phone Number 301-776-8962
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey D Leonard

Name Jeffrey D Leonard
Address 115 N Bay Country St Wichita KS 67235 -1339
Phone Number 316-773-3148
Email [email protected]
Gender Male
Date Of Birth 1963-06-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Jeffrey S Leonard

Name Jeffrey S Leonard
Address 1920 Redmark Ln Winter Garden FL 34787-8838 -8838
Phone Number 407-656-0359
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jeffrey S Leonard

Name Jeffrey S Leonard
Address 5 Charles Carroll Ct Port Deposit MD 21904 -1497
Phone Number 410-658-8601
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey D Leonard

Name Jeffrey D Leonard
Address 4135 Sykesville Rd Finksburg MD 21048 -2616
Phone Number 410-795-6710
Gender Male
Date Of Birth 1959-03-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey L Leonard

Name Jeffrey L Leonard
Address 184 Jerrold St Holliston MA 01746 -1546
Phone Number 508-479-8790
Mobile Phone 508-479-8790
Gender Male
Date Of Birth 1945-03-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey T Leonard

Name Jeffrey T Leonard
Address 613 Apple Glen Ct Arnold MO 63010-4849 -2934
Phone Number 618-910-2058
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey G Leonard

Name Jeffrey G Leonard
Address 1427 Ne Valley Forge Dr Lees Summit MO 64086 -6795
Phone Number 636-573-3661
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey S Leonard

Name Jeffrey S Leonard
Address 207 N 11th St Marshalltown IA 50158 -5659
Phone Number 641-753-1074
Mobile Phone 641-660-8287
Email [email protected]
Gender Male
Date Of Birth 1975-09-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey A Leonard

Name Jeffrey A Leonard
Address 311 Escanaba Ave Calumet City IL 60409 -2020
Phone Number 708-299-5028
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey A Leonard

Name Jeffrey A Leonard
Address 8424 Sandfield Ct Dexter MI 48130 APT 26-9409
Phone Number 734-426-8087
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jeffrey D Leonard

Name Jeffrey D Leonard
Address 14505 Riley St Overland Park KS 66223 -2305
Phone Number 913-563-4467
Gender Male
Date Of Birth 1960-04-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jeffrey Leonard

Name Jeffrey Leonard
Address 521 Benchmark Dr Telluride CO 81435 -9406
Phone Number 970-369-5288
Gender Male
Ethnicity Irish
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 R Leonard

Name Jeffrey R Leonard
Address 646 Canyon Creek Dr Glenwood Springs CO 81601 -9727
Phone Number 970-928-0100
Email [email protected]
Gender Male
Date Of Birth 1959-06-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Language English

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 50000.00
To MARYLAND DEMOCRATIC PARTY
Year 2010
Application Date 2010-06-28
Recipient Party D
Recipient State MD
Committee Name MARYLAND DEMOCRATIC PARTY
Address 2 FARMINGTON CT CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 30400.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931163957
Application Date 2010-07-28
Contributor Occupation Investment Manager
Contributor Employer GEF Management Corp
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2 Farmington Ct CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 28500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020160266
Application Date 2007-03-26
Contributor Occupation INVESTMENT
Contributor Employer GLOBAL ENVIRONMENT FUND
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 26700.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970730981
Application Date 2005-06-06
Contributor Occupation President
Contributor Employer Global Environmental Fund
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address Two Farmington Court CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 25000.00
To MARYLAND DEMOCRATIC PARTY
Year 20008
Application Date 2008-07-08
Organization Name GLOBAL ENVIRONMENT FUND
Recipient Party D
Recipient State MD
Committee Name MARYLAND DEMOCRATIC PARTY
Address 2 FARMINGTON CT CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 10000.00
To Democratic State Central Cmte/Maryland
Year 2010
Transaction Type 15
Filing ID 29934333018
Application Date 2009-06-17
Contributor Occupation President
Contributor Employer Global Environment Fund
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Maryland
Address 2 Farmington Court CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 10000.00
To Hoyer's Majority Fund
Year 2012
Transaction Type 15
Filing ID 12951391125
Application Date 2012-03-11
Contributor Occupation PRESIDENT & CEO
Contributor Employer GLOBAL ENVIRONMENT FUND
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name Hoyer's Majority Fund
Address 2 Farmington Court CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 8000.00
To House & Senate Victory Fund
Year 2006
Transaction Type 15
Filing ID 26930455275
Application Date 2006-09-29
Contributor Occupation Investment Managemen
Contributor Employer GEF Management Corp
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name House & Senate Victory Fund
Address 2 Farmington Ct CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 5000.00
To AmeriPAC: The Fund for a Greater America
Year 2010
Transaction Type 15
Filing ID 10931044460
Application Date 2010-06-22
Contributor Occupation President
Contributor Employer Global Enviroment Fund
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 2 Farmington CT CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 5000.00
To AmeriPAC: The Fund for a Greater America
Year 2008
Transaction Type 15
Filing ID 28990552404
Application Date 2008-02-27
Contributor Occupation President
Contributor Employer Global Enviroment Fund
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 2 Farmington CT CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 4000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15j
Application Date 2006-09-29
Contributor Occupation GEF MANAGEMENT CORP
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 4000.00
To LIERMAN, KYLE
Year 2010
Application Date 2010-06-22
Recipient Party D
Recipient State MD
Seat state:lower
Address 2 FARMINGTON CT CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 2500.00
To Steny H. Hoyer (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-11
Contributor Occupation PRESIDENT & CEO
Contributor Employer GLOBAL ENVIRONMENT FUND
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 2400.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020441829
Application Date 2009-10-11
Contributor Occupation INVESTMENTS
Contributor Employer GEF MANAGEMENT CORP
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 2300.00
To Steny H Hoyer (D)
Year 2008
Transaction Type 15
Filing ID 28931159408
Application Date 2008-02-27
Contributor Occupation President
Contributor Employer Global Environment Fund
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house
Address 2 Farmington Ct CHEVY CHASE MD

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 1000.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 26020060716
Application Date 2005-11-10
Contributor Occupation PRESIDENT
Contributor Employer GLOBAL ENVIRONMENTAL FUND
Organization Name Global Environment Fund
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

LEONARD, JEFFREY A

Name LEONARD, JEFFREY A
Amount 500.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 25020150273
Application Date 2005-03-21
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 400.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12951532048
Application Date 2012-03-08
Contributor Occupation ACCOUNTANT
Contributor Employer RISKIN
Organization Name Riskin
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 14505 Riley St OVERLAND PARK KS

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 400.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 11972221106
Application Date 2011-10-20
Contributor Occupation Accountant
Contributor Employer Ruskin
Organization Name Ruskin
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 14505 RILEY ST OVERLAND PARK KS

LEONARD, JEFFREY D MR

Name LEONARD, JEFFREY D MR
Amount 254.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931337025
Application Date 2010-08-09
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 14505 Riley St OVERLAND PARK KS

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981640653
Application Date 2004-10-20
Contributor Occupation PSYCHOLOGIST
Contributor Employer MONTGOMERY CO. PUBLI
Organization Name Montgomery County Publi
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 250.00
To MCCORD, ROBERT
Year 20008
Application Date 2008-03-04
Recipient Party D
Recipient State PA
Seat state:office
Address 201 SYCAMORE LN WALLINGFORD PA

LEONARD, JEFFREY A

Name LEONARD, JEFFREY A
Amount 250.00
To MARKELL, JACK
Year 20008
Application Date 2007-12-11
Recipient Party D
Recipient State DE
Seat state:governor
Address 201 SYCAMORE LN WALLINGFORD PA

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931275401
Application Date 2008-03-20
Contributor Occupation Lawyer
Contributor Employer Sacks Tierney PA
Organization Name Sacks Tierney PA
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 22 W Cheryl Dr PHOENIX AZ

LEONARD, JEFFREY A

Name LEONARD, JEFFREY A
Amount 250.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2005-11-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address 201 SYCAMORE LN WALLINGFORD PA

LEONARD, JEFFREY W

Name LEONARD, JEFFREY W
Amount 227.00
To PETRO, JIM & PADGETT, JOY
Year 2006
Application Date 2006-01-27
Contributor Employer ROETZEL & ANDRESS LPA
Organization Name ROETZEL & ANDRESS
Recipient Party R
Recipient State OH
Seat state:governor
Address 222 S MAIN ST AKRON OH

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 100.00
To GILMORE, TOM
Year 2004
Application Date 2004-05-10
Contributor Occupation OWNER
Contributor Employer LEONARD CUSTOM BUILDERS
Recipient Party D
Recipient State NC
Seat state:office
Address 20 HOLLYCREST CT GREENSBORO NC

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-04-19
Contributor Occupation OWNER
Contributor Employer LEONARD LUMBER CO
Recipient Party D
Recipient State CT
Seat state:governor
Address 111 AIRLINE RD CLINTON CT

LEONARD, JEFFREY S

Name LEONARD, JEFFREY S
Amount 100.00
To SHAW, LADDIE
Year 2004
Application Date 2004-08-12
Contributor Occupation FINCIAL PLANNER
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:lower
Address 11000 MOUNTAIN LAKE DR ANCHORAGE AK

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 100.00
To FINEGOLD, BARRY R
Year 2010
Application Date 2010-10-06
Contributor Occupation ORTHODONTIST
Contributor Employer LEONARD ORTHODONTICS LLC
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 PRIDES CIRCLE 799 TURNPIKE ST ANDOVER MA

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 75.00
To OCONNOR, BRIAN J
Year 2006
Application Date 2006-10-13
Recipient Party D
Recipient State CT
Seat state:lower
Address 111 AIRLINE RD CLINTON CT

LEONARD, JEFFREY F

Name LEONARD, JEFFREY F
Amount 50.00
To OCONNOR, BRIAN J
Year 2004
Application Date 2004-07-10
Recipient Party D
Recipient State CT
Seat state:lower
Address 111 AIRLINE RD CLINTON CT

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount 50.00
To COOPER, ASHLEY
Year 2010
Application Date 2010-07-08
Contributor Occupation TEACHER
Recipient Party D
Recipient State SC
Seat state:governor
Address 136 GRAMERCY CT GREENVILLE SC

LEONARD, JEFFREY

Name LEONARD, JEFFREY
Amount -10000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 22y
Filing ID 28020122764
Application Date 2008-02-27
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JEFFREY J LEONARD & DAWN R LEONARD

Name JEFFREY J LEONARD & DAWN R LEONARD
Address 119 Watson Drive Monongahela PA
Value 2038
Landvalue 2038
Buildingvalue 11405

LEONARD JEFFREY J

Name LEONARD JEFFREY J
Physical Address 7832 NEWTON RD, JACKSONVILLE, FL 32216
Owner Address 7832 NEWTON RD, JACKSONVILLE, FL 32216
Ass Value Homestead 82044
Just Value Homestead 82044
County Duval
Year Built 1956
Area 1035
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7832 NEWTON RD, JACKSONVILLE, FL 32216

LEONARD JEFFREY J

Name LEONARD JEFFREY J
Physical Address 308 SECRET WAY CIR, CASSELBERRY, FL 32707
Owner Address 120 N TRIPLET LAKE DR, CASSELBERRY, FL 32707
Ass Value Homestead 146492
Just Value Homestead 146492
County Seminole
Year Built 1980
Area 2470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 308 SECRET WAY CIR, CASSELBERRY, FL 32707

LEONARD JEFFREY J & DENISE E

Name LEONARD JEFFREY J & DENISE E
Physical Address 26092 WATERFOWL LN, PUNTA GORDA, FL 33983
Ass Value Homestead 191873
Just Value Homestead 196080
County Charlotte
Year Built 1994
Area 3696
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26092 WATERFOWL LN, PUNTA GORDA, FL 33983

LEONARD JEFFREY J & DENISE E

Name LEONARD JEFFREY J & DENISE E
Physical Address 406 W ANN ST, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 406 W ANN ST, PUNTA GORDA, FL 33950

LEONARD JEFFREY J & DENISE E

Name LEONARD JEFFREY J & DENISE E
Physical Address 404 W ANN ST, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 404 W ANN ST, PUNTA GORDA, FL 33950

LEONARD JEFFREY J & DENISE E

Name LEONARD JEFFREY J & DENISE E
Physical Address 1351 MCGREGOR ST, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 1351 MCGREGOR ST, PUNTA GORDA, FL 33950

LEONARD JEFFREY L TR & NOSILLA

Name LEONARD JEFFREY L TR & NOSILLA
Physical Address 1028 SHEEHAN BLVD, PORT CHARLOTTE, FL 33952
Sale Price 100
Sale Year 2013
County Charlotte
Year Built 2003
Area 1978
Land Code Single Family
Address 1028 SHEEHAN BLVD, PORT CHARLOTTE, FL 33952
Price 100

LEONARD JEFFREY L TR & NOSILLA

Name LEONARD JEFFREY L TR & NOSILLA
Physical Address 747 CRESTVIEW CIR, PORT CHARLOTTE, FL 33948
Sale Price 100
Sale Year 2013
County Charlotte
Year Built 1974
Area 1358
Land Code Single Family
Address 747 CRESTVIEW CIR, PORT CHARLOTTE, FL 33948
Price 100

LEONARD JEFFREY M + WENDY

Name LEONARD JEFFREY M + WENDY
Physical Address 2728 NW 7TH TER, CAPE CORAL, FL 33993
Owner Address 2728 NW 7TH TER, CAPE CORAL, FL 33993
Ass Value Homestead 86875
Just Value Homestead 113983
County Lee
Year Built 2004
Area 2874
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2728 NW 7TH TER, CAPE CORAL, FL 33993

LEONARD JEFFREY R

Name LEONARD JEFFREY R
Physical Address 4921 BRIDGEWATER CIR, JACKSONVILLE, FL 32207
Owner Address 4921 BRIDGEWATER CIR, JACKSONVILLE, FL 32207
Ass Value Homestead 61221
Just Value Homestead 61221
County Duval
Year Built 1947
Area 1282
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4921 BRIDGEWATER CIR, JACKSONVILLE, FL 32207

LEONARD JEFFREY R ET AL

Name LEONARD JEFFREY R ET AL
Physical Address 2960 DOWNING ST, JACKSONVILLE, FL 32205
Owner Address 2960 DOWNING ST, JACKSONVILLE, FL 32236
County Duval
Year Built 1952
Area 1832
Land Code Multi-family - less than 10 units
Address 2960 DOWNING ST, JACKSONVILLE, FL 32205

LEONARD JEFFREY S

Name LEONARD JEFFREY S
Physical Address 13572 SUNSET LAKES CIR, WINTER GARDEN, FL 34787
Owner Address LEONARD KAMI, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 379040
Just Value Homestead 454805
County Orange
Year Built 1999
Area 3213
Land Code Single Family
Address 13572 SUNSET LAKES CIR, WINTER GARDEN, FL 34787

LEONARD JEFFREY S &

Name LEONARD JEFFREY S &
Physical Address 425 S ATLANTIC AV 102, NEW SMYRNA BEACH, FL 32169
Owner Address SUNSHINE VACATION RENTALS INC, WINTER GARDEN, FLORIDA 34787
County Volusia
Year Built 1984
Area 871
Land Code Condominiums
Address 425 S ATLANTIC AV 102, NEW SMYRNA BEACH, FL 32169

LEONARD JEFFREY T

Name LEONARD JEFFREY T
Physical Address 9210 DAYFLOWER DR, TAMPA, FL 33647
Owner Address 9210 DAYFLOWER DR, TAMPA, FL 33647
Ass Value Homestead 153129
Just Value Homestead 157203
County Hillsborough
Year Built 1991
Area 2664
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9210 DAYFLOWER DR, TAMPA, FL 33647

LEONARD JEFFREY & EQUITY TR CO

Name LEONARD JEFFREY & EQUITY TR CO
Physical Address 5114 MELBOURNE ST -BLDG A-UNIT A-204, PORT CHARLOTTE, FL 33980
Sale Price 68000
Sale Year 2012
County Charlotte
Year Built 2006
Area 1759
Land Code Condominiums
Address 5114 MELBOURNE ST -BLDG A-UNIT A-204, PORT CHARLOTTE, FL 33980
Price 68000

LEONARD JEFFREY TR & D MCDONOU

Name LEONARD JEFFREY TR & D MCDONOU
Physical Address 2502 HIGHLANDS RD, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Commercial
Address 2502 HIGHLANDS RD, PUNTA GORDA, FL 33983

JEFFREY A LEONARD

Name JEFFREY A LEONARD
Address 11033 Zeolite Drive Reno NV
Value 10200
Landvalue 10200
Buildingvalue 38992
Landarea 3,006 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse End
Price 47700

JEFFREY A LEONARD

Name JEFFREY A LEONARD
Address 950 Ashland Avenue Statesville NC
Value 19000
Landvalue 19000
Buildingvalue 95010
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY A LEONARD & PATRICIA R LEONARD

Name JEFFREY A LEONARD & PATRICIA R LEONARD
Address 218 Bel Aire Road Hollidaysburg PA
Value 1290
Landvalue 1290
Buildingvalue 16820

JEFFREY ALAN STAUFFER & LISA J LEONARD

Name JEFFREY ALAN STAUFFER & LISA J LEONARD
Address 4257 Westview Drive York PA
Value 45000
Landvalue 45000
Buildingvalue 131880
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY B LEONARD & MARGARET E LEONARD

Name JEFFREY B LEONARD & MARGARET E LEONARD
Address 19095 Kantara Court West Linn OR 97068
Value 207603
Landvalue 207603
Buildingvalue 206180
Bedrooms 3
Numberofbedrooms 3
Price 315000

JEFFREY C LEONARD

Name JEFFREY C LEONARD
Address 1282 Berryhill Drive Lithonia GA 30058
Value 25500
Landvalue 25500
Buildingvalue 145600
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JEFFREY D LEONARD

Name JEFFREY D LEONARD
Address 14505 Riley Street Overland Park KS
Value 7441
Landvalue 7441
Buildingvalue 26255

JEFFREY D LEONARD

Name JEFFREY D LEONARD
Address 2409 Rosedown Drive Reston VA
Value 180000
Landvalue 180000
Buildingvalue 319080
Landarea 20,270 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JEFFREY D LEONARD & DANA B LEONARD

Name JEFFREY D LEONARD & DANA B LEONARD
Address 121 Will Taylor Lane Wallburg NC
Value 38500
Landvalue 38500
Buildingvalue 222210
Landarea 227 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY D LEONARD & RUTH J LEONARD

Name JEFFREY D LEONARD & RUTH J LEONARD
Address 5230 S Willamette Place Boise ID 83716
Value 67500
Landvalue 67500
Buildingvalue 90400
Landarea 8,929 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFFREY E LEONARD

Name JEFFREY E LEONARD
Address 626 N Poplar Street Gardner KS
Value 4411
Landvalue 4411
Buildingvalue 15656

JEFFREY G LEONARD & LISA H LEONARD

Name JEFFREY G LEONARD & LISA H LEONARD
Address 825 Mt Vernon Church Road Wallburg NC
Value 29980
Landvalue 29980
Buildingvalue 114130
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JEFFREY H LEONARD & CAROLYN P LEONARD

Name JEFFREY H LEONARD & CAROLYN P LEONARD
Address 2 Farmington Court Chevy Chase MD 20815
Value 8180
Landvalue 8180

LEONARD JEFFREY S

Name LEONARD JEFFREY S
Physical Address 3 HERMAN COURT
Owner Address 3 HERMAN COURT
Sale Price 1
Ass Value Homestead 257000
County mercer
Address 3 HERMAN COURT
Value 571000
Net Value 571000
Land Value 314000
Prior Year Net Value 571000
Transaction Date 2008-06-25
Property Class Residential
Deed Date 2003-05-06
Sale Assessment 241900
Price 1

LEONARD JEFFREY J

Name LEONARD JEFFREY J
Physical Address 445 STRASBURG DR, PORT CHARLOTTE, FL 33954
Sale Price 65700
Sale Year 2013
County Charlotte
Year Built 1985
Area 1161
Land Code Single Family
Address 445 STRASBURG DR, PORT CHARLOTTE, FL 33954
Price 65700

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State FL
Address 115 52ND AVE BLVD W, BRADENTON, FL 34207
Phone Number 941-932-0870
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State NC
Address 6332 PULLEY TOWN RD, WAKE FOREST, NC 27587
Phone Number 919-740-3558
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State NC
Address 3409 E ASH ST APT 12, GOLDSBORO, NC 27534
Phone Number 919-624-6682
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State OH
Address 625 CAMBRIDGE RD, COSHOCTON, OH 43812
Phone Number 740-506-0180
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State WI
Address N5100 US HIGHWAY 63, ELLSWORTH, WI 54011
Phone Number 715-559-0871
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State NV
Address 8920 ECHO RIDGE DR #111, LAS VEGAS, NV 89117
Phone Number 702-677-1227
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State IN
Address 9459 W 1300 S, WEST LAFAYETTE, IN 47906
Phone Number 619-851-1613
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State MI
Address 11480 WALANDER NE, CEDAR SPRINGS, MI 49319
Phone Number 616-450-5170
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State OH
Address 918 BIRCHMONT RD, COLUMBUS, OH 43220
Phone Number 614-595-4236
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State OH
Address 104 CEDAR DR, LONDON, OH 43140
Phone Number 614-360-5127
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State AZ
Address 22 W ALICEN CT, PHOENIX, AZ 85021
Phone Number 602-402-6223
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State PA
Address 1807 MARK DRIVE, WILKES BARRE, PA 18706
Phone Number 570-824-3437
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State IA
Address 7051 PLUM DR, URBANDALE, IA 50322
Phone Number 515-208-8892
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State MA
Address 7 CAPITAL RD APT 8, MILFORD, MA 1757
Phone Number 508-523-8549
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State AZ
Address 6085 W AUDREY, GLENDALE, AZ 85308
Phone Number 425-208-1844
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State FL
Address 120 N TRIPLET LAKE DR, CASSELBERRY, FL 32707
Phone Number 407-325-4578
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State FL
Address 51 MELODIE LN, DELAND, FL 32724
Phone Number 386-274-8228
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State OH
Address 724 VILLAGE PKWY, FAIRLAWN, OH 44333
Phone Number 330-708-9530
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Voter
State DE
Address 202 PRESTWICK LN, NEW CASTLE, DE 19720
Phone Number 302-542-4378
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Independent Voter
State MI
Address 4032 OLMSTEAD DR, WATERFORD, MI 48329
Phone Number 248-762-0586
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Type Republican Voter
State FL
Address 2024 OXFORD RIDGE CIR, LEHIGH ACRES, FL 33973
Phone Number 239-841-9574
Email Address [email protected]

JEFFREY LEONARD

Name JEFFREY LEONARD
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 7 Babler Ln, Saint Louis, MO 63124-1114
Vin WDBTK56F17F228739
Phone 314-277-2291

JEFFREY LEONARD

Name JEFFREY LEONARD
Car TOYOTA SIENNA
Year 2007
Address 7815 Pompano Ct, Cleveland, OH 44134-5873
Vin 5TDZK23C07S058409

JEFFREY LEONARD

Name JEFFREY LEONARD
Car SATURN OUTLOOK
Year 2007
Address 612 Addams St, Covington, VA 24426-1227
Vin 5GZER33777J138367
Phone 540-962-3247

JEFFREY LEONARD

Name JEFFREY LEONARD
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 2178 JUNE CT, JEFFERSON CITY, MO 65109-2193
Vin 4T1BE46K07U125279

JEFFREY LEONARD

Name JEFFREY LEONARD
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 13805 Waverly Point Rd, Newburg, MD 20664-2810
Vin 4J2XDPY2371090641

JEFFREY LEONARD

Name JEFFREY LEONARD
Car SUBARU OUTBACK
Year 2007
Address 92 COTTAGE ST, BANGOR, ME 04401-3730
Vin 4S4BP62C577330342

JEFFREY LEONARD

Name JEFFREY LEONARD
Car FORD MUST
Year 2007
Address 122 CORNFLOWER DR, CONROE, TX 77384-5080
Vin 1ZVFT80N175271400

JEFFREY LEONARD

Name JEFFREY LEONARD
Car HONDA RIDGELINE
Year 2007
Address 796 Oak Park Dr, Melbourne, FL 32940-1856
Vin 2HJYK16547H529667

JEFFREY LEONARD

Name JEFFREY LEONARD
Car NISSAN FRONTIER
Year 2007
Address 212 York Ave, Kannapolis, NC 28083-4422
Vin 1N6AD06U37C415029

JEFFREY LEONARD

Name JEFFREY LEONARD
Car PONTIAC SOLSTICE
Year 2007
Address 10600 4TH ST N APT 818, ST PETERSBURG, FL 33716-3206
Vin 1G2MG35X77Y118907

JEFFREY LEONARD

Name JEFFREY LEONARD
Car FORD F-250 SUPER DUTY
Year 2007
Address 6684 SPRING GARDENS DR, MENTOR, OH 44060-8727
Vin 1FTSW21P17EA24271
Phone 440-255-8489

JEFFREY LEONARD

Name JEFFREY LEONARD
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 14452 Victoria Ct, Cambridge, OH 43725-9074
Vin 1HD1BW5107Y093552
Phone 740-439-4758

JEFFREY LEONARD

Name JEFFREY LEONARD
Car CHEVROLET TAHOE
Year 2007
Address 13572 Sunset Lakes Cir, Winter Garden, FL 34787-5417
Vin 1GNFK13097R350052
Phone 407-654-4431

JEFFREY LEONARD

Name JEFFREY LEONARD
Car MAZDA MAZDA3
Year 2007
Address 724 Village Pkwy, Fairlawn, OH 44333-9114
Vin JM1BK32F371728454

JEFFREY LEONARD

Name JEFFREY LEONARD
Car GMC SIERRA 1500
Year 2007
Address 5453 River Rd, Madison, OH 44057-9752
Vin 1GTEK19J77Z641038

JEFFREY LEONARD

Name JEFFREY LEONARD
Car DODGE CALIBER
Year 2007
Address 87 Chilton Ave, Mansfield, OH 44907-1307
Vin 1B3HB48B17D519122

JEFFREY LEONARD

Name JEFFREY LEONARD
Car MERCEDES E350W
Year 2007
Address 805 Farmingham Rd, Louisville, KY 40243-1751
Vin WDBUF56X07B159700
Phone 248-548-6497

JEFFREY LEONARD

Name JEFFREY LEONARD
Car GMC YUKON XL DENALI
Year 2007
Address 6684 SPRING GARDENS DR, MENTOR, OH 44060-8727
Vin 1GKFK668X7J259916

JEFFREY LEONARD

Name JEFFREY LEONARD
Car GMC ENVOY
Year 2007
Address 4328 Comanche Trail Blvd, Jacksonville, FL 32259-4283
Vin 1GKDS13S272286788

JEFFREY LEONARD

Name JEFFREY LEONARD
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 2728 NW 7th Ter, Cape Coral, FL 33993-6435
Vin 1GCHK39637E539408
Phone 336-622-5936

JEFFREY LEONARD

Name JEFFREY LEONARD
Car TOYOTA TUNDRA
Year 2007
Address 857 9 Mile Rd, Richlands, NC 28574-5279
Vin 5TFJU52137X002225
Phone

JEFFREY LEONARD

Name JEFFREY LEONARD
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 20381 BLACK TREE LN, ESTERO, FL 33928-6451
Vin 4T1BE46K87U076087

JEFFREY LEONARD

Name JEFFREY LEONARD
Car AUDI A4
Year 2007
Address 11 Sylvan Dr, Pine Brook, NJ 07058-9617
Vin WAUDF78E07A054764

JEFFREY LEONARD

Name JEFFREY LEONARD
Car HONDA ACCORD
Year 2007
Address 646 Canyon Creek Dr, Glenwood Springs, CO 81601-9727
Vin 1HGCM66427A079188
Phone 970-928-0100

Jeffrey Leonard

Name Jeffrey Leonard
Car TOYOTA RAV4
Year 2007
Address 5225 Catlett Rd, Midland, VA 22728-2112
Vin JTMBD31V976044787

Jeffrey Leonard

Name Jeffrey Leonard
Car SUBARU OUTBACK
Year 2007
Address 255 Amanda Leigh Ann Dr, Jasper, TN 37347-5848
Vin 4S4BP61C477333055

Jeffrey Leonard

Name Jeffrey Leonard
Car FORD FOCUS
Year 2007
Address 385 Redding Rd Apt 167, Lexington, KY 40517-2362
Vin 1FAFP34N37W250665

JEFFREY LEONARD

Name JEFFREY LEONARD
Car HONDA CR-V
Year 2007
Address 35 Glen Eagles Dr, Saint Louis, MO 63124-1653
Vin JHLRE48777C079776

JEFFREY LEONARD

Name JEFFREY LEONARD
Car GMC YUKON XL
Year 2007
Address 6300 Poplar Forest Dr, Summerfield, NC 27358-9339
Vin 1GKFK66807J237326

Jeffrey Leonard

Name Jeffrey Leonard
Domain jeffleonard.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-11-30
Update Date 2012-09-04
Registrar Name REGISTER.COM, INC.
Registrant Address 1620 Grand Ave. Ste A Glenwood Springs CO 81601
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain jeffleonardarts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-07
Update Date 2012-04-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 302 Butler Street Brooklyn NY 11217
Registrant Country UNITED STATES
Registrant Fax 718499 0448

JEFFREY LEONARD

Name JEFFREY LEONARD
Domain monafreemanleonard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-14
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address 805 FARMNGHAM RD LOUISVILLE KY 40243
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain wigfellow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-29
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 905 W. Main St Lake Geneva Wisconsin 53147
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain indy-tv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 224 Creekview Drive Danville Indiana 46122
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain leonardcreativesolutions.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-05-06
Update Date 2013-05-07
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 200 S. Millvale Ave. #102 Pittsburgh PA 15224
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain loyalflock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Walnut Road Whippany New Jersey 07981
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain pepsicups.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-15
Update Date 2013-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10438 Orchid Reserve Drive West Palm Beach FL 33412
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain quailspringadultcare.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 3030 S Paseo Del Sol Cottonwood AZ 86326
Registrant Country UNITED STATES

JEFFREY LEONARD

Name JEFFREY LEONARD
Domain delaneystreet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-19
Update Date 2013-11-19
Registrar Name ENOM, INC.
Registrant Address 905 W. MAIN ST. LAKE GENEVA WI 53147
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain thundervalleyrally.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 3030 S Paseo Del Sol Cottonwood AZ 86326
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain marylandsenator.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-03-13
Update Date 2013-03-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2 Farmington Ct. Chevy Chase MD 20815
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain mdsenator.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-03-13
Update Date 2013-03-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2 Farmington Ct. Chevy Chase MD 20815
Registrant Country UNITED STATES

JEFFREY LEONARD

Name JEFFREY LEONARD
Domain jeffleonardvoices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-31
Update Date 2013-01-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 43806 LOUISVILLE KY 40243
Registrant Country UNITED STATES

jeffrey leonard

Name jeffrey leonard
Domain sparkleart.biz
Contact Email [email protected]
Create Date 2012-10-13
Update Date 2012-10-13
Registrar Name REGISTER .IT SPA
Registrant Address 11 Whitehayes Road, Burton CHRISTCHURCH Dorset bh23 7ny
Registrant Country UNITED KINGDOM

Jeffrey Leonard

Name Jeffrey Leonard
Domain sjmcs.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-12
Update Date 2013-12-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 3030 S Paseo Del Sol Cottonwood AZ 86326
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain ltsconsultingllc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13805 Waverly Point Rd Newburg MD 20664
Registrant Country UNITED STATES

Jeffrey Leonard

Name Jeffrey Leonard
Domain delaneyst.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-11-19
Update Date 2012-11-19
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 905 W. Main St. Lake Geneva WI 53147
Registrant Country UNITED STATES
Registrant Fax 12622488008