Jeffrey Moore

We have found 463 public records related to Jeffrey Moore in 38 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 119 business registration records connected with Jeffrey Moore in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Gifted. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $70,039.


Jeffrey M Moore

Name / Names Jeffrey M Moore
Age 49
Birth Date 1975
Person 41 Providence Rd, Westford, MA 01886
Phone Number 978-692-9619
Possible Relatives




Previous Address 45 Depot St #165, Westford, MA 01886
165 PO Box, Westford, MA 01886

Jeffrey Michael Moore

Name / Names Jeffrey Michael Moore
Age 51
Birth Date 1973
Also Known As Jeffry Moore
Person 17009 Applebrook Dr, Edmond, OK 73012
Phone Number 405-330-8636
Possible Relatives


Enka Moore
Previous Address 17009 Applebrook Dr, Edmond, OK 73003
11133 Volare Dr, El Paso, TX 79936
7332 Wheeling Ave #2716, Tulsa, OK 74136
777 15th St #274, Edmond, OK 73013
2808 Summer Set Trl, Edmond, OK 73003
2808 Summer Set Trl, Edmond, OK 73012
1691 PO Box, Tulsa, OK 74101
Email [email protected]

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age 52
Birth Date 1972
Also Known As J Moore
Person 26 Fairmount St, Nashua, NH 03064
Phone Number 603-889-5549
Possible Relatives






G I Moore
A Moore
Previous Address 4 Hill Rd, Westford, MA 01886
655 Talcottville Rd #108, Vernon Rockville, CT 06066
32 Prescott Dr #32, North Chelmsford, MA 01863
2 Learned St #2, Nashua, NH 03060
Learned, Nashua, NH 03060
22 Learned St #2, Nashua, NH 03060

Jeffrey Burl Moore

Name / Names Jeffrey Burl Moore
Age 53
Birth Date 1971
Also Known As Jefferey Moore
Person 11508 Areca Rd, Tampa, FL 33618
Phone Number 352-242-1119
Possible Relatives







Previous Address 439 Swans Way, Lake Lure, NC 28746
6812 Cunningham Rd, Mckinney, TX 75071
6812 Cunningham Rd, Mc Kinney, TX 75071
9969 Ridge Hill Ave, Las Vegas, NV 89147
825 Arboretum Way, Burlington, MA 01803
600 River Birch Ct #133, Clermont, FL 34711
600 River Birch Ct #831, Clermont, FL 34711
600 River Birch Ct, Clermont, FL 34711
HC BIRCH CT 133, Clermont, FL 34711
2641 Hempel Ave, Windermere, FL 34786
950 Brogden Dr, Clermont, FL 34711
315 Spruce St #103, Winston Salem, NC 27101
4078 London Rd, Jacksonville, FL 32207
12 Jennings Rd, Salem, NH 03079
420 Bedford St #235, Lexington, MA 02420
626 Marsh Landing Pkwy #206, Jacksonville, FL 32250
215 Broadway #126, Salem, NH 03079
2541 Bay Leaf Dr, Orlando, FL 32837
626 Marsh Landing Pkwy #206, Jacksonville Beach, FL 32250
665 Junaita, Clermont, FL 34711
665 Juniata St, Clermont, FL 34711
1701 The Greens Way, Jacksonville Beach, FL 32250
2541 Baileys, Orlando, FL 32812
2541 Baileys, Orlando, FL 32821
Email [email protected]

Jeffrey Andrew Moore

Name / Names Jeffrey Andrew Moore
Age 54
Birth Date 1970
Also Known As Jeffrey Andover
Person 373 Andover St, Georgetown, MA 01833
Phone Number 303-321-4507
Possible Relatives




S Moore

Previous Address 65 Parker St, Newburyport, MA 01950
20 Mason Dr #103, Chattanooga, TN 37415
1658 Fairfax St, Denver, CO 80220
55 Corona St, Denver, CO 80218
68 Green St, Watertown, MA 02472
8235 Lakeshore Cir, Indianapolis, IN 46250
40 Cherry St, Denver, CO 80220
8235 Lakeshore Trail East Dr, Indianapolis, IN 46250
40 Cherry St, West Newton, MA 02465
6 Carthay Cir, Newton, MA 02461
409 Cameron Cir, Chattanooga, TN 37402
Email [email protected]

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age 56
Birth Date 1968
Also Known As Jeffery Moore
Person 3224 Tudor Dr, Lexington, KY 40503
Phone Number 859-219-2010
Possible Relatives
Paulann R Willismoore


P R Willis


Previous Address 130 10th St, Deerfield Beach, FL 33441
4097 Forsythe Dr, Lexington, KY 40514
725 Lynn Rd, Lexington, KY 40504
577 Stratford Dr, Lexington, KY 40503
7040 Palmetto Park Rd #192, Boca Raton, FL 33433
3828 Gladman Way, Lexington, KY 40514
1275 46th Ave #1307, Pompano Beach, FL 33069
601 Delzan Plz #2, Lexington, KY 40503
7681 Courtyard Run, Boca Raton, FL 33433
24 Southern Cross Cir #206, Boynton Beach, FL 33436
566 El Paseo Pl #430, Lexington, KY 40517
507 Laketower Dr, Lexington, KY 40502
Associated Business Jkm Leasing Llc Signature Landscapes Llc

Jeffrey Lee Moore

Name / Names Jeffrey Lee Moore
Age 57
Birth Date 1967
Also Known As Jeffre Moore
Person 10859 Berryhill Rd, Pensacola, FL 32506
Phone Number 504-283-4276
Possible Relatives







Previous Address 6300 Paris Ave, New Orleans, LA 70122
171 84th St #3E, New York, NY 10028
171 84th St #30B, New York, NY 10028
200 90th St #7F, New York, NY 10128
301 57th St #12D, New York, NY 10019
1705 Celtic Dr, Marrero, LA 70072
301 57 #3 241, New York, NY 10019
524 57th St #39E, New York, NY 10019
301 57th St #39E, New York, NY 10019
200 E, New York, NY 10128
200 90th St #29G, New York, NY 10128
8 Soldiers Field Park #F, Boston, MA 02163
Hamilton, Boston, MA 02163

Jeffrey K Moore

Name / Names Jeffrey K Moore
Age 57
Birth Date 1967
Also Known As Jeffery Moore
Person 106 Heart Pine Dr, Cary, NC 27518
Phone Number 919-858-0612
Possible Relatives







Previous Address 403 Jackson St, Mandeville, LA 70448
643 Kleber St, Mandeville, LA 70448
3230 Gulfstream Ct, Matthews, NC 28105
106 Heart Pine Dr, Cary, NC 27511
604 Canary Pine Ct, Mandeville, LA 70471
1575 Dewey Ave #1, Evanston, IL 60201
2716 Ewing Ave, Evanston, IL 60201
5618 37th St #A, Milwaukee, WI 53209
1311 PO Box, Mandeville, LA 70470
4500 Sherwood Forest Blvd, Baton Rouge, LA 70816
BXO PO Box, Mandeville, LA 70470
5630 Paces Glen Ave, Charlotte, NC 28212

Jeffrey B Moore

Name / Names Jeffrey B Moore
Age 57
Birth Date 1967
Also Known As Jeff B Moore
Person 301 Crocker Rd, Choudrant, LA 71227
Phone Number 318-768-4281
Possible Relatives





Previous Address 343 Sibley Rd, Choudrant, LA 71227
443 Ross Rd, Winnsboro, LA 71295
160 PO Box, Ft Necessity, LA 71243
308 PO Box, Winnsboro, LA 71295
Enterprise Alexandri, Winnsboro, LA 71295
160 PO Box, Fort Necessity, LA 71243
572 PO Box, Winnsboro, LA 71295

Jeffrey Jay Moore

Name / Names Jeffrey Jay Moore
Age 59
Birth Date 1965
Also Known As Frank W Babich
Person 224 Calkins Dr #406, Sugar Grove, IL 60554
Phone Number 630-466-4098
Possible Relatives







Previous Address 400 Hackney Ln, Oswego, IL 60543
546 Chestnut Dr, Oswego, IL 60543
1477 Virginia Park St, Detroit, MI 48206
29237 Lathrup Blvd, Southfield, MI 48076
1501 Gregory St, Ypsilanti, MI 48197
17581 Monica St, Detroit, MI 48221
721372 PO Box, Berkley, MI 48072
726 Norris St, Ypsilanti, MI 48198
17146 Warrington Dr, Detroit, MI 48221
1475 Virginia Park St, Detroit, MI 48206
13585 Penrod St, Detroit, MI 48223
14175 Montrose St, Detroit, MI 48227
27356 Fairfax St, Southfield, MI 48076
4744 Klondike Cv, Lithonia, GA 30038
544 Chestnut Dr, Oswego, IL 60543
1452 135th St, Cleveland, OH 44112
1452 135th St, East Cleveland, OH 44112
1 Berkshire Sq #405, Adams, MA 01220
26241 Lake Shore Blvd #252, Euclid, OH 44132
Associated Business Moore Space Of Atlanta Llc Moorespace, Llc

Jeffrey B Moore

Name / Names Jeffrey B Moore
Age 59
Birth Date 1965
Also Known As Jeffrey B Moore
Person 28 Ice House Rd, Leominster, MA 01453
Phone Number 978-537-9728
Possible Relatives
Childrens T Moore
Previous Address 658 Main St #3, Leominster, MA 01453
658 Main St #2, Leominster, MA 01453

Jeffrey Wayne Moore

Name / Names Jeffrey Wayne Moore
Age 60
Birth Date 1964
Person 404 Madison Ave, Bastrop, LA 71220
Phone Number 318-281-5069
Possible Relatives







Previous Address 604 Elmhurst Dr, Bastrop, LA 71220
406 Madison Ave, Bastrop, LA 71220
150 Marion County, Flippin, AR 72634
620 Madison Ave, Bastrop, LA 71220
510 Eason Pl, Monroe, LA 71201
602 Pecan Ave, Bastrop, LA 71220
408 Madison Ave, Bastrop, LA 71220
52 Holiday Dr, Monroe, LA 71203
Associated Business Parker Slash Hunting Club, Inc Moore Finance Co, Inc

Jeffrey Paul Moore

Name / Names Jeffrey Paul Moore
Age 60
Birth Date 1964
Also Known As Jefferey Moore
Person 125 Gates Ave, Montclair, NJ 07042
Phone Number 781-237-1490
Possible Relatives







T Moore
Previous Address 125 Gates Ave #21, Montclair, NJ 07042
1114 5th Ave #2, La Crosse, WI 54601
114 Clarke Cir, Needham, MA 02492
125 Gates Ave #1, Montclair, NJ 07042
51 Dale Dr, Summit, NJ 07901
201 Romford Rd, Washington Depot, CT 06794
359 Nettleton Hollow Rd, Washington, CT 06793
14 Flirtation Ave, New Preston Marble Dale, CT 06777
184 Romford Rd, Washington Depot, CT 06794
14 Flirtation Ave, New Preston, CT 06777
12 Unc, Greeley, CO 80639
Romford Rd, Washington, CT 06794
1926 9th St, Greeley, CO 80631
1864 PO Box, Franklin, MA 02038
14 Flirtation Ave, Washington Depot, CT 06777

Jeffrey E Moore

Name / Names Jeffrey E Moore
Age 63
Birth Date 1961
Also Known As Je Moore
Person 50 Florence St, Franklin, MA 02038
Phone Number 508-520-0161
Possible Relatives
Previous Address Florence St, Franklin, MA 02038
4 Highwood Dr, Franklin, MA 02038
3533 Ridgewood Dr, Pittsburgh, PA 15235
15 Dalby, Franklin, MA 02158
15 Dalby St, Franklin, MA 02158
15 Dalby St, Newton, MA 02458

Jeffrey Moore

Name / Names Jeffrey Moore
Age 64
Birth Date 1960
Also Known As Jeffery Moore
Person 250 35th Ct, Fort Lauderdale, FL 33334

Jeffrey Alan Moore

Name / Names Jeffrey Alan Moore
Age 64
Birth Date 1960
Also Known As Jeff A Moore
Person 3343 Ardmore St, Burlington, NC 27215
Phone Number 336-584-8130
Possible Relatives



Previous Address 2589 Eric Ln #D, Burlington, NC 27215
2331 Hoskins Rd, Burlington, NC 27215
2202 Huntington Rd #B4, Burlington, NC 27215
102 Turnbury Pl, Elon, NC 27244
12211 Tyson Cv #B, Austin, TX 78758
54366 PO Box, Tulsa, OK 74155
2314 Atlanta Ct, Broken Arrow, OK 74012
Email [email protected]

Jeffrey L Moore

Name / Names Jeffrey L Moore
Age 64
Birth Date 1960
Also Known As J Moore
Person 5563 Old State Rd, Carthage, NY 13619
Phone Number 315-649-5092
Possible Relatives







E E Moore
Previous Address 430 Garden Glen Ln, Columbus, OH 43228
4030 Ozmun Ave, Lawton, OK 73505
4030 Ozmun Ave #A, Lawton, OK 73505
8929 State Route 12e, Chaumont, NY 13622
8929 Nys Rte 12e, Chaumont, NY 13622
000162 Harris Ave, Columbus, OH 43204
162 Harris Ave, Columbus, OH 43204
304 James St, Carthage, NY 13619
53 PO Box, Mark Center, OH 43536
8004 Lawton Ave, Lawton, OK 73505
612 Magnolia St, Newllano, LA 71461
Btry, Leesville, LA 71459
103 Harrison St, Leesville, LA 71446

Jeffrey Alan Moore

Name / Names Jeffrey Alan Moore
Age 65
Birth Date 1959
Also Known As Jeffery A Moore
Person 521 Vfw Landing Rd, Leesville, LA 71446
Phone Number 337-238-9665
Possible Relatives
Previous Address 7941 Highway 8, Leesville, LA 71446
521 Landing, Leesville, LA 71446
521 Landing Rd, Leesville, LA 71446
519 Vfw Landing Rd, Leesville, LA 71446
340 PO Box, Leesville, LA 71496
19 PO Box, Leesville, LA 71496
519 Vf, Leesville, LA 71446

Jeffrey Coy Moore

Name / Names Jeffrey Coy Moore
Age 66
Birth Date 1958
Also Known As Jason Moore
Person 175 Merony Church Rd, Bear Creek, NC 27207
Phone Number 919-837-8749
Possible Relatives



Kaolu Turnermoore



Previous Address 8120 Buck Head Rd, Baxley, GA 31513
840 6th Ave, Homestead, FL 33030
18740 311th St, Homestead, FL 33030
4407 68th St, Bradenton, FL 34210
1910 28th Avenue Dr, Bradenton, FL 34205
4550 47th St, Bradenton, FL 34210
Email [email protected]

Jeffrey L Moore

Name / Names Jeffrey L Moore
Age 66
Birth Date 1958
Person 41 Kathryn Dr, Orchard Park, NY 14127
Phone Number 410-569-8828
Possible Relatives







Previous Address 4 Bayberry Dr, Holyoke, MA 01040
401 Independence Ct, Mechanicsburg, PA 17050
179 Aster St, Nazareth, PA 18064
115 Lee Dr #5, Tyrone, PA 16686
2955 Sunderland Ct, Abingdon, MD 21009
115 RR 5 #115, Tyrone, PA 16686
2180 Motel Dr, Bethlehem, PA 18018
115 PO Box, Tyrone, PA 16686
613 Meadow Brook Apts, Northampton, MA 01060
182 Locust St, Holyoke, MA 01040
Email [email protected]

Jeffrey Dyer Moore

Name / Names Jeffrey Dyer Moore
Age 67
Birth Date 1957
Also Known As Jeffrey Nmi Moore
Person 221 Detroit St, Denver, CO 80206
Phone Number 303-333-5892
Possible Relatives
Karen M Rymermoore





Moore Karenm Rymer
Previous Address 82 Overlook Dr, Granby, CO 80446
138 Crofton Ave, San Antonio, TX 78210
5726 10th Ave, Denver, CO 80220
720 Emerson St, Denver, CO 80218
1414 Alamo St, San Antonio, TX 78210
121 Pearl St, Denver, CO 80203
258 Cave Ln, San Antonio, TX 78209
875 Adams St, Denver, CO 80209
112 Blue Star #B, San Antonio, TX 78204
138 Croyden Ave, San Antonio, TX 78226
1 PO Box, Aspen, CO 81612
Associated Business Design Matters, Inc

Jeffrey Moore

Name / Names Jeffrey Moore
Age 68
Birth Date 1956
Also Known As Jeff Moore
Person 240 11th St #1, Pompano Beach, FL 33060
Phone Number 954-783-5582
Possible Relatives
Carthela Moore
Clarletha Louise Bozeman
Previous Address 240 11th St #2, Pompano Beach, FL 33060
3145 Coral Ridge Dr, Coral Springs, FL 33065
240 11th St, Pompano Beach, FL 33060
240 11th St #1E, Pompano Beach, FL 33060
4000 4th Ter, Pompano Beach, FL 33064
1050 18th Dr, Pompano Beach, FL 33069
4000 Tc #4, Pompano Beach, FL 33064
1050 Nw #18, Pompano Beach, FL 33069

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age 71
Birth Date 1953
Also Known As Adam J Moore
Person 25 Pratt St, South Grafton, MA 01560
Phone Number 508-839-7665
Possible Relatives



Previous Address 11 Overlook Dr, Southborough, MA 01772
989 Durham Rd, Guilford, CT 06437
6586 Bluebird Ct, Mason, OH 45040
Woodside, Guilford, CT 06437
3 Woodside Rd, Guilford, CT 06437

Jeffrey Scott Moore

Name / Names Jeffrey Scott Moore
Age 74
Birth Date 1950
Person 400 Red River Trl #TR, Irving, TX 75063
Phone Number 214-300-0041
Possible Relatives







Previous Address 1170 Hidden Rdg #2373, Irving, TX 75038
1170 Hidden Rdg #2377, Irving, TX 75038
1170 Hidden Rdg, Irving, TX 75038
6209 Love Dr #3028, Irving, TX 75039
864 Jennifer Jean Dr, Baton Rouge, LA 70808
4300 Dryades St, New Orleans, LA 70115
4509 Shaw St #206, Metairie, LA 70001
550 Lee Dr #191, Baton Rouge, LA 70808
8001 Jefferson Hwy #112, Baton Rouge, LA 70809
4548 Tigerland Ave, Baton Rouge, LA 70820
33 Papworth Ave, Metairie, LA 70005

Jeffrey J Moore

Name / Names Jeffrey J Moore
Age N/A
Also Known As Jeffery J Moore
Person 112 Guilbeau Rd, Lafayette, LA 70506
Phone Number 808-239-9021
Possible Relatives


Larzette Moore
Liskzette M Moore
Previous Address 26 Inf 296 Hhc, Apo, AE 09034
45-510 Mahinui Rd #B, Kaneohe, HI 96744
6219 Knight Loop #1, Fort Riley, KS 66442
6235 Fleetwood Ct #1, Fort Riley, KS 66442
45 510b Mahinui #B, Kaneohe, HI 96744
362 PO Box, Wahiawa, HI 96857
364 Grant Ave #6, Junction City, KS 66441
206 Guilbeau Rd, Lafayette, LA 70506

Jeffrey S Moore

Name / Names Jeffrey S Moore
Age N/A
Person 11231 KASKANAK CIR, EAGLE RIVER, AK 99577

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age N/A
Person 211 COUNTY ROAD 455, KILLEN, AL 35645

Jeffrey C Moore

Name / Names Jeffrey C Moore
Age N/A
Person 1435 9th Ct, Homestead, FL 33030
Possible Relatives

Jeffrey B Moore

Name / Names Jeffrey B Moore
Age N/A
Person 474 LEE ROAD 462, SALEM, AL 36874
Phone Number 334-749-9565

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 810 CHACE LAKE PKWY, BIRMINGHAM, AL 35244
Phone Number 205-987-7239

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age N/A
Person 3641 CRESTSIDE RD, BIRMINGHAM, AL 35223
Phone Number 205-972-1298

Jeffrey B Moore

Name / Names Jeffrey B Moore
Age N/A
Person 410 MCRAE ST, ATMORE, AL 36502

Jeffrey S Moore

Name / Names Jeffrey S Moore
Age N/A
Person 3376 CLOVERDALE RD, MONTGOMERY, AL 36106

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 451 LEE ROAD 375, VALLEY, AL 36854

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age N/A
Person 39750 HALF MOON AVE, SOLDOTNA, AK 99669

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age N/A
Person PO BOX 130, CHIGNIK LAGOON, AK 99565

Jeffrey T Moore

Name / Names Jeffrey T Moore
Age N/A
Person 8613 E HIGHLANDER CIR, PALMER, AK 99645

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 168 Wood St, Bristol, RI 02809

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 142 George Ave, Leesville, LA 71446

Jeffrey T Moore

Name / Names Jeffrey T Moore
Age N/A
Person 5758 Elmhurst Rd, West Palm Beach, FL 33417

Jeffrey D Moore

Name / Names Jeffrey D Moore
Age N/A
Person 1465 SUTTON BRIDGE RD, APT 31 GADSDEN, AL 35906
Phone Number 256-442-8650

Jeffrey K Moore

Name / Names Jeffrey K Moore
Age N/A
Person 30676 US HIGHWAY 98, ELBERTA, AL 36530
Phone Number 251-962-7402

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 3003 THE GREEN CT SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-536-7111

Jeffrey C Moore

Name / Names Jeffrey C Moore
Age N/A
Person 2004 GATSBY DR, MONTGOMERY, AL 36106
Phone Number 334-263-2960

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age N/A
Person 5823 CHERYL DR, PINSON, AL 35126
Phone Number 205-680-0318

Jeffrey S Moore

Name / Names Jeffrey S Moore
Age N/A
Person 1930 GALLANT FOX DR, HELENA, AL 35080
Phone Number 205-621-0300

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age N/A
Person 168 N ALLEN RD, HOPE HULL, AL 36043
Phone Number 334-284-5972

Jeffrey L Moore

Name / Names Jeffrey L Moore
Age N/A
Person 127 MAGNOLIA LOOP, MILLBROOK, AL 36054
Phone Number 334-517-4464

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age N/A
Person 14626 MARYANNA DR, ATHENS, AL 35613
Phone Number 256-233-0655

Jeffrey G Moore

Name / Names Jeffrey G Moore
Age N/A
Person 230 GLORIA CT, BESSEMER, AL 35022
Phone Number 205-424-2890

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age N/A
Person 3005 WORTHINGTON PL, BIRMINGHAM, AL 35215
Phone Number 205-854-0031

Jeffrey A Moore

Name / Names Jeffrey A Moore
Age N/A
Person 4237 CARDINAL ST, NORTHPORT, AL 35473
Phone Number 205-330-2559

Jeffrey W Moore

Name / Names Jeffrey W Moore
Age N/A
Person 1616 GENTILLY DR, BIRMINGHAM, AL 35226
Phone Number 205-979-7877

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 859 PARKBROOK TRL, APT A3 BIRMINGHAM, AL 35215
Phone Number 205-856-3040

Jeffrey L Moore

Name / Names Jeffrey L Moore
Age N/A
Person 6262 LEE ROAD 270, VALLEY, AL 36854
Phone Number 334-749-8791

Jeffrey Moore

Name / Names Jeffrey Moore
Age N/A
Person 246 POPS COR, HUNTSVILLE, AL 35811
Phone Number 256-859-1754

Jeffrey D Moore

Name / Names Jeffrey D Moore
Age N/A
Person 305 BOLTON RD, GADSDEN, AL 35901
Phone Number 256-546-5301

Jeffrey L Moore

Name / Names Jeffrey L Moore
Age N/A
Person PO BOX 7142, HUNTSVILLE, AL 35807

Jeffrey Moore

Business Name Zedak Corp
Person Name Jeffrey Moore
Position company contact
State NY
Address 400 Columbus Ave Valhalla NY 10595-1335
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 914-773-0663
Email [email protected]
Fax Number 914-773-6504
Website www.zedak.com

Jeffrey Moore

Business Name WhiteCross Medical, Inc
Person Name Jeffrey Moore
Position company contact
State NC
Address 103 Webb Drive, MERRITT, 28556 NC
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Transportation NH Dept
Person Name Jeffrey Moore
Position company contact
State NH
Address 77 Old Dover Point Rd Dover NH 03820-4661
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 603-742-6738

Jeffrey Moore

Business Name The Automotive Archeologists, Ltd
Person Name Jeffrey Moore
Position company contact
State MO
Address 6303 S. Farm Road 189, ROCKBRIDGE, 65741 MO
Phone Number
Email [email protected]

Jeffrey Moore

Business Name THE TYREE CONDOMINIUM ASSOCIATION, INC.
Person Name Jeffrey Moore
Position registered agent
State GA
Address 679 DURANT PL., NE, UNIT A, ATLANTA, GA 30308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-05-07
Entity Status Active/Compliance
Type CFO

JEFFREY R MOORE

Business Name THE JEFFREY & ELIZABETH D. MOORE FAMILY LIMIT
Person Name JEFFREY R MOORE
Position GPLP
State UT
Address PO BOX 459 PO BOX 459, FRUIT HEIGHTS, UT 84037-0459
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number E0676412005-4
Creation Date 2005-09-30
Expiried Date 2030-07-27
Type Domestic Limited Partnership

JEFFREY R MOORE

Business Name THE JEFFREY & ELIZABETH D. MOORE FAMILY LIMIT
Person Name JEFFREY R MOORE
Position GPLP
State UT
Address PO BOX 459 PO BOX 459, KAYSVILLE, UT 84037
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number E0676412005-4
Creation Date 2005-09-30
Expiried Date 2030-07-27
Type Domestic Limited Partnership

JEFFREY RAY MOORE

Business Name THE J.R. MOORE FAMILY LIMITED PARTNERSHIP
Person Name JEFFREY RAY MOORE
Position GPLP
State UT
Address PO BOX 459 PO BOX 459, KAYSVILLE, UT 84037
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP1123-1992
Creation Date 1992-11-12
Expiried Date 2017-11-12
Type Domestic Limited Partnership

Jeffrey Moore

Business Name Signature Landscapes LLC
Person Name Jeffrey Moore
Position company contact
State KY
Address 3224 Tudor Dr Lexington KY 40503-3431
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 859-219-2010

JEFFREY MOORE

Business Name SWEETWATER OIL & GAS
Person Name JEFFREY MOORE
Position President
State NV
Address 3155 EAST PATRICK LANE SUITE 1 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0305252007-8
Creation Date 2007-05-01
Type Domestic Corporation

JEFFREY V MOORE

Business Name SIERRA PARK, LLC
Person Name JEFFREY V MOORE
Position Manager
State NV
Address 264 VILLAGE BLVD #104 264 VILLAGE BLVD #104, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8389-2002
Creation Date 2002-07-10
Expiried Date 2502-07-10
Type Domestic Limited-Liability Company

Jeffrey Moore

Business Name Rock River Production Inc
Person Name Jeffrey Moore
Position company contact
State IL
Address 4032 25th Ave Rock Island IL 61201-5702
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 309-788-8620

JEFFREY MOORE

Business Name ROLYAT LLC
Person Name JEFFREY MOORE
Position Manager
State NV
Address 6060 BASSIO AVE 6060 BASSIO AVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0858992006-3
Creation Date 2006-11-15
Type Domestic Limited-Liability Company

Jeffrey Moore

Business Name Quest Industries, Inc.
Person Name Jeffrey Moore
Position company contact
State VT
Address 217 Railroad Street, St. Johnsbury, VT 5819
SIC Code 811101
Phone Number
Email [email protected]

JEFFREY MOORE

Business Name QUEST INDUSTRIES
Person Name JEFFREY MOORE
Position company contact
State VT
Address 217 RAILROAD ST, SAINT JOHNSBURY, VT 5819
SIC Code 421309
Phone Number 802-748-9908
Email [email protected]

JEFFREY MOORE

Business Name PIONEER CONSTRUCTION CO., INC. WHICH WILL DO
Person Name JEFFREY MOORE
Position registered agent
Corporation Status Forfeited
Agent JEFFREY MOORE 214 1ST AVE, CHULA VISTA, CA 92101
Care Of 4080 148TH AVE N/E, REDMOND, WA 98052
Incorporation Date 1985-03-25

Jeffrey Moore

Business Name Oxford Life Insurance Company
Person Name Jeffrey Moore
Position company contact
State AZ
Address 2721 N. Central Ave., Phoenix, AZ 85004
Phone Number
Email [email protected]
Title Sales manager

Jeffrey Moore

Business Name National Mortgage Advice Inc
Person Name Jeffrey Moore
Position company contact
State MA
Address 661 Franklin St Framingham MA 01702-2900
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 508-872-9500
Number Of Employees 5
Annual Revenue 975100
Fax Number 508-872-9099

Jeffrey Moore

Business Name National Mortgage Advice
Person Name Jeffrey Moore
Position company contact
State MA
Address 661 Franklin St, Framingham, 1702 MA
Phone Number
Email [email protected]

JEFFREY JAY MOORE

Business Name NEW LIFE RESTORATION MINISTRIES, INC.
Person Name JEFFREY JAY MOORE
Position registered agent
State GA
Address 60 WELDON WAY APT D, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-07-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeffrey Moore

Business Name Moores Siding & Gutter Co
Person Name Jeffrey Moore
Position company contact
State AL
Address 211 County Road 455 Killen AL 35645-2927
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-757-9861
Number Of Employees 3
Annual Revenue 288000

Jeffrey Moore

Business Name Moores Construction
Person Name Jeffrey Moore
Position company contact
State IN
Address 4274 S County Road 1000 E Kirklin IN 46050-9122
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 765-279-8110

Jeffrey Moore

Business Name Moore's Lawn Express Inc
Person Name Jeffrey Moore
Position company contact
State NC
Address 3804 Windy Trl New Bern NC 28560-2773
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 252-637-2691
Number Of Employees 1
Annual Revenue 110880

Jeffrey Moore

Business Name Moore Lawn Service
Person Name Jeffrey Moore
Position company contact
State FL
Address 7665 Ortega Bluff Pkwy Jacksonville FL 32244-8205
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 904-777-6099

Jeffrey Moore

Business Name Moore Feed & Supplies
Person Name Jeffrey Moore
Position company contact
State MI
Address 6058 Bay City Forestville Cass City MI 48726-9413
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 989-872-2848

Jeffrey D. Moore

Business Name Moore Custom Cutting LLC
Person Name Jeffrey D. Moore
Position registered agent
State GA
Address 305 Cypress Dr., Gray, GA 31032
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-23
Entity Status Active/Compliance
Type Organizer

Jeffrey Moore

Business Name Montoursville Area School District
Person Name Jeffrey Moore
Position company contact
State PA
Address 50 North Arch Street, Montoursville, PA 17754
Phone Number
Email [email protected]
Title Assistant Principal

JEFFREY C MOORE

Business Name MTEXT, INC.
Person Name JEFFREY C MOORE
Position Director
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27037-2004
Creation Date 2004-10-07
Type Domestic Corporation

JEFFREY C MOORE

Business Name MTEXT, INC.
Person Name JEFFREY C MOORE
Position Secretary
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27037-2004
Creation Date 2004-10-07
Type Domestic Corporation

JEFFREY S MOORE

Business Name MOOSE NUGGETS MANAGEMENT, L.L.C.
Person Name JEFFREY S MOORE
Position Manager
State AK
Address 11231 KASKANAK CIRCLE 11231 KASKANAK CIRCLE, EAGLE RIVER, AK 99577
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC19491-2004
Creation Date 2004-08-27
Expiried Date 2504-08-27
Type Domestic Limited-Liability Company

JEFFREY S MOORE

Business Name MOOSE NUGGETS MANAGEMENT, L.L.C.
Person Name JEFFREY S MOORE
Position Manager
State AK
Address 2751 DEBARR RD STE 310 2751 DEBARR RD STE 310, ANCHORAGE, AK 995082977
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC19491-2004
Creation Date 2004-08-27
Expiried Date 2504-08-27
Type Domestic Limited-Liability Company

Jeffrey Thomas Moore

Business Name MOORING TECH INC.
Person Name Jeffrey Thomas Moore
Position registered agent
State GA
Address 488 EDGEWOOD AVE, Atlanta, GA 30312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-02
Entity Status Active/Owes Current Year AR
Type CFO

JEFFREY MOORE

Business Name MOORE, JEFFREY
Person Name JEFFREY MOORE
Position company contact
State TX
Address 2506 Westover Road, AUSTIN, TX 78703
SIC Code 873111
Phone Number
Email [email protected]

JEFFREY MOORE

Business Name MOORE, JEFFREY
Person Name JEFFREY MOORE
Position company contact
State MA
Address 180 Ford Rd, SUDBURY, MA 1776
SIC Code 349601
Phone Number
Email [email protected]

JEFFREY C MOORE

Business Name MOORE EXCAVATING, INC.
Person Name JEFFREY C MOORE
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0385052005-8
Creation Date 2005-06-09
Type Domestic Corporation

JEFFREY C MOORE

Business Name MOORE EXCAVATING, INC.
Person Name JEFFREY C MOORE
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0385052005-8
Creation Date 2005-06-09
Type Domestic Corporation

JEFFREY C MOORE

Business Name MOORE EXCAVATING, INC.
Person Name JEFFREY C MOORE
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0385052005-8
Creation Date 2005-06-09
Type Domestic Corporation

JEFFREY J MOORE

Business Name M.D. FITNESS CORPORATION
Person Name JEFFREY J MOORE
Position registered agent
State GA
Address 2427 DOUBLETREE DR, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY MOORE

Business Name LOUDVAPES, INC.
Person Name JEFFREY MOORE
Position CEO
Corporation Status Active
Agent 2211 MADISON AVE, LA VERNE, CA 91750
Care Of 2211 MADISON AVE, LA VERNE, CA 91750
CEO JEFFREY MOORE 2211 MADISON AVE, LA VERNE, CA 91750
Incorporation Date 2014-04-01

JEFFREY MOORE

Business Name LOUDVAPES, INC.
Person Name JEFFREY MOORE
Position registered agent
Corporation Status Active
Agent JEFFREY MOORE 2211 MADISON AVE, LA VERNE, CA 91750
Care Of 2211 MADISON AVE, LA VERNE, CA 91750
CEO JEFFREY MOORE2211 MADISON AVE, LA VERNE, CA 91750
Incorporation Date 2014-04-01

Jeffrey Moore

Business Name Jeffs Repair Service
Person Name Jeffrey Moore
Position company contact
State AL
Address 3611 3rd Ave Tuscaloosa AL 35405-2132
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-752-3448
Number Of Employees 1
Annual Revenue 49500

Jeffrey Moore

Business Name Jeffrey P Moore
Person Name Jeffrey Moore
Position company contact
State FL
Address P.O. BOX 41772 Saint Petersburg FL 33743-1772
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-541-7387

Jeffrey Moore

Business Name Jeffrey Moore
Person Name Jeffrey Moore
Position company contact
State WA
Address 4515 Greenwood Ave N., Seattle, WA 98103
SIC Code 386103
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Jeffrey Moore
Person Name Jeffrey Moore
Position company contact
State NJ
Address 409 Washington Street, #108 Hoboken, NJ 7030
SIC Code 737415
Phone Number 201-451-1072
Email [email protected]

Jeffrey Moore

Business Name Jeffrey Moore
Person Name Jeffrey Moore
Position company contact
State WA
Address 4515 Greenwood Ave N., #202 Seattle, WA 98103
SIC Code 736103
Phone Number 206-781-3788
Email [email protected]

Jeffrey Moore

Business Name Jeffrey Moore
Person Name Jeffrey Moore
Position company contact
State MD
Address 13164 Windjammer Ave., Solomons, MD 20688
SIC Code 951201
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Jeffrey Jay Moore
Person Name Jeffrey Moore
Position company contact
State WA
Address 1122 E. Pike Street, PMB 1379 Seattle, WA 98122
SIC Code 274105
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Jeffrey D. Moore
Person Name Jeffrey Moore
Position company contact
State CT
Address 63 Maple Ave South, Westport, CT 6880
SIC Code 821103
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Jeff Moore
Person Name Jeffrey Moore
Position company contact
State FL
Address 2800 ne 44 st, lighthouse point, FL 33064
SIC Code 951201
Phone Number
Email [email protected]

Jeffrey Moore

Business Name Jamco Products LLC
Person Name Jeffrey Moore
Position company contact
State NY
Address 3 Bridge St Callicoon NY 12723
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number
Number Of Employees 1
Annual Revenue 862540
Fax Number 845-887-6700

Jeffrey Moore

Business Name JW Moore Inc
Person Name Jeffrey Moore
Position company contact
State MN
Address 714 Pennington Pl Saint Paul MN 55127-7500
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 651-426-3703

JEFFREY B. MOORE

Business Name JPS DEVELOPMENT, INC.
Person Name JEFFREY B. MOORE
Position registered agent
State GA
Address 3410 CASTLEBERRY RD, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-30
End Date 2000-05-26
Entity Status Diss./Cancel/Terminat
Type Secretary

Jeffrey L Moore

Business Name JLMOORE ENTERPRISES LLC
Person Name Jeffrey L Moore
Position registered agent
State GA
Address 257 E Plantation st, Chatsworth, GA 30705
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-26
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JEFFREY MOORE

Business Name JEFFREY S. AND MARY A. MOORE I
Person Name JEFFREY MOORE
Position company contact
State WA
Address PO BOX 1810, ORTING, WA 98360
SIC Code 354598
Phone Number 360-893-4264
Email [email protected]

Jeffrey Moore

Business Name J&P Moore Excavating
Person Name Jeffrey Moore
Position company contact
State MI
Address 2665 Demorest Dr Lapeer MI 48446-9089
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 810-793-0417

Jeffrey Moore

Business Name J P S Development Inc
Person Name Jeffrey Moore
Position company contact
State GA
Address 119 Pirklewood Cir Cumming GA 30040-2159
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-889-8703

Jeffrey Moore

Business Name J & I Enterprises, Inc.
Person Name Jeffrey Moore
Position company contact
State FL
Address 129 Nw 13th St Ste D22, Boca Raton, FL
Phone Number
Email [email protected]
Title President

Jeffrey Moore

Business Name J & I Enterprises Inc
Person Name Jeffrey Moore
Position company contact
State FL
Address 129 Nw 13th St Ste D22, Melbourne, FL
Phone Number
Email [email protected]
Title CEO

Jeffrey Moore

Business Name J & I Enterprises Inc
Person Name Jeffrey Moore
Position company contact
State FL
Address 129 Nw 13th St Ste D22, Melbourne, FL 32935
Phone Number
Email [email protected]
Title CEO

JEFFREY C MOORE

Business Name ICT GROUP, INC.
Person Name JEFFREY C MOORE
Position Secretary
State PA
Address 100 BRANDYWINE BLVD 100 BRANDYWINE BLVD, NEWTOWN, PA 18940
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C18073-1994
Creation Date 1994-11-22
Type Foreign Corporation

JEFFREY C. MOORE

Business Name HUNT FUEL SYSTEMS, INC.
Person Name JEFFREY C. MOORE
Position registered agent
State GA
Address 3930 GREEN INDUSTRIAL WAY, CHAMBLEE, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-03
End Date 2000-09-15
Entity Status Diss./Cancel/Terminat
Type CFO

JEFFREY R. MOORE

Business Name HOLLIEBROOKE GREETINGS, INC.
Person Name JEFFREY R. MOORE
Position registered agent
State GA
Address 4951 ABBOTTS GLEN TRAIL, NW, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY MOORE

Business Name HEINECK, ROSEN & MOORE, INC.
Person Name JEFFREY MOORE
Position registered agent
Corporation Status Suspended
Agent JEFFREY MOORE 1300 DOVE ST 2ND FLR, NEWPORT BEACH, CA 92660
Care Of 1300 DOVE ST 2ND FLR, NEWPORT BEACH, CA 92660
CEO MONTE ROSEN1300 DOVE ST 2ND FLR, NEWPORT BEACH, CA 92660
Incorporation Date 1984-02-22

JEFFREY K MOORE

Business Name GOURMET GROUP, INC.
Person Name JEFFREY K MOORE
Position Secretary
State TX
Address 603 W 13 ST STE 340 603 W 13 ST STE 340, AUSTIN, TX 78701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C4779-1986
Creation Date 1986-07-09
Type Domestic Corporation

Jeffrey R Moore

Business Name GLOBAL MISSIONS OUTREACH, INC.
Person Name Jeffrey R Moore
Position registered agent
State GA
Address 5194 Medlock Corners Drive, Norcross, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-12-27
Entity Status Active/Owes Current Year AR
Type CFO

Jeffrey Moore

Business Name Fort Washington Christian Chr
Person Name Jeffrey Moore
Position company contact
State MD
Address 10900 Indian Head Hwy Fort Washington MD 20744-4017
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 301-292-1444
Number Of Employees 5
Fax Number 301-292-3497

Jeffrey Moore

Business Name Foothills Masonry Inc
Person Name Jeffrey Moore
Position company contact
State NC
Address 163 Oak Forest Cir Millers Creek NC 28651-8961
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 336-973-7987

Jeffrey Moore

Business Name Exclusive Sales Enterprises
Person Name Jeffrey Moore
Position company contact
State MO
Address 6016 Enright Ave Saint Louis MO 63112-2019
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 314-862-5576

Jeffrey Moore

Business Name EAST POLE DRIVING CLUB, INC.
Person Name Jeffrey Moore
Position registered agent
State GA
Address 488 Edgewood Ave., Atlanta, GA 30312
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-20
Entity Status Active/Noncompliance
Type CEO

JEFFREY B MOORE

Business Name DREAM HOME CONSTRUCTION, INC.
Person Name JEFFREY B MOORE
Position registered agent
State GA
Address 3410 CASTLEBERRY RD, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeffrey Moore

Business Name Consolidated Contrs Irdell Inc
Person Name Jeffrey Moore
Position company contact
State NC
Address 217 Sain Rd Statesville NC 28625-2238
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 704-873-2600

Jeffrey Moore

Business Name Century Small Business Sltns
Person Name Jeffrey Moore
Position company contact
State NC
Address 601 Country Club Dr Ste A Greenville NC 27834-6124
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Jeffrey Moore

Business Name Carteret Surgery Center, Pllc
Person Name Jeffrey Moore
Position company contact
State NC
Address 3714 Guardian Ave, Morehead City, NC 28557
Phone Number
Email [email protected]
Title Medical Doctor

Jeffrey Moore

Business Name Carteret Surgery Center Pllc
Person Name Jeffrey Moore
Position company contact
State NC
Address 3714 Guardian Ave Morehead City NC 28557-4322
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 252-247-0314

Jeffrey Moore

Business Name Capital Siding
Person Name Jeffrey Moore
Position company contact
State MN
Address 9673 Wynstone Dr Saint Paul MN 55125-8716
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 651-578-9205

Jeffrey Moore

Business Name CREATIVE OUTDOORS, INC.
Person Name Jeffrey Moore
Position registered agent
State GA
Address PO Box 243, Bostwick, GA 30623
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-20
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JEFFREY B MOORE

Business Name CORNERSTONE DEVELOPMENT SERVICES, INC.
Person Name JEFFREY B MOORE
Position registered agent
State GA
Address 4125 PHEASANT RUN TRACE, CUMMING, GA 30028-4858
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-10
Entity Status Active/Compliance
Type CFO

JEFFREY MOORE

Business Name CJM SYSTEMS CORPORATION
Person Name JEFFREY MOORE
Position registered agent
State GA
Address 3201 BROOKHURST DRIVE, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY RAY MOORE

Business Name CAVENDISH HOMESTEAD, LLC
Person Name JEFFREY RAY MOORE
Position Manager
State UT
Address PO BOX 459 PO BOX 459, KAYSVILLE, UT 84037
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC8908-2002
Creation Date 2002-07-23
Expiried Date 2032-07-12
Type Domestic Limited-Liability Company

Jeffrey Moore

Business Name Bodies & Moore Inc
Person Name Jeffrey Moore
Position company contact
State IN
Address 2827 S Madison Ave Anderson IN 46016-4942
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 765-622-0278

Jeffrey Moore

Business Name Bobby Byrne's Management Corp
Person Name Jeffrey Moore
Position company contact
State MA
Address 65 Route 6a Sandwich MA 02563-1893
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-833-1155
Number Of Employees 170
Fax Number 508-833-1614
Website www.bobbybyrnes.com

JEFFREY C MOORE

Business Name BLUE FROG MOBILE NV INC.
Person Name JEFFREY C MOORE
Position Secretary
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12153-2004
Creation Date 2004-05-06
Type Domestic Corporation

JEFFREY C MOORE

Business Name BLUE FROG MOBILE NV INC.
Person Name JEFFREY C MOORE
Position Treasurer
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12153-2004
Creation Date 2004-05-06
Type Domestic Corporation

Jeffrey Moore

Business Name Autoland
Person Name Jeffrey Moore
Position company contact
State AR
Address 4008 E Broadway St North Little Rock AR 72114-6430
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 501-945-3530
Number Of Employees 2
Annual Revenue 206000

Jeffrey Moore

Business Name Anderson Moore Construction
Person Name Jeffrey Moore
Position company contact
State FL
Address 1568 Watertower Rd, West Palm Beach, FL 33403
Phone Number
Email [email protected]
Title Executive Vice-President Administration

Jeffrey Moore

Business Name Alaska Peninsula Adventures
Person Name Jeffrey Moore
Position company contact
State AK
Address PO Box 13 Chignik Lagoon AK 99565-0013
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 907-840-2212
Number Of Employees 5
Annual Revenue 428400

JEFFREY L. MOORE

Business Name ANDERSON-MOORE CONSTRUCTION CORP.
Person Name JEFFREY L. MOORE
Position registered agent
State FL
Address 1568 WATERTOWER ROAD, LAKE PARK, FL 33403
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-03-16
Entity Status Withdrawn
Type Secretary

JEFFREY S MOORE

Business Name ALTIVA FINANCIAL CORPORATION
Person Name JEFFREY S MOORE
Position President
State NV
Address 4310 PARADISE RD. 4310 PARADISE RD., LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C10363-1994
Creation Date 1994-07-07
Type Foreign Corporation

Jeffrey A. Moore

Business Name ALAHE LLC
Person Name Jeffrey A. Moore
Position registered agent
State GA
Address 21 S. Main St., Watkinsville, GA 30677
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-22
Entity Status Active/Noncompliance
Type Organizer

JEFFREY C MOORE

Business Name ACME SOLUTIONS NV, INC.
Person Name JEFFREY C MOORE
Position Secretary
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27034-2004
Creation Date 2004-10-07
Type Domestic Corporation

JEFFREY C MOORE

Business Name ACME SOLUTIONS NV, INC.
Person Name JEFFREY C MOORE
Position Director
State WA
Address 520 PIKE STREET, 24TH FLOOR 520 PIKE STREET, 24TH FLOOR, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27034-2004
Creation Date 2004-10-07
Type Domestic Corporation

Jeffrey Moore

Business Name AAA Insurance
Person Name Jeffrey Moore
Position company contact
State MI
Address 5009 W Bristol Rd Flint MI 48507-2964
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-230-8890
Number Of Employees 33
Annual Revenue 4901760
Fax Number 810-230-6768
Website www.aaamich.com

Jeffrey Quentin Moore

Business Name A NEW CHARACTER, INC.
Person Name Jeffrey Quentin Moore
Position registered agent
State GA
Address 3149 Buford Hwy., NEUnit 3, Atlanta, GA 30329
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-21
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CFO

Jeffrey Moore

Business Name 1922 Bixby, LLC
Person Name Jeffrey Moore
Position registered agent
State GA
Address 488 Edgewood Ave Se, Atlanta, GA 30312
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-19
Entity Status Active/Owes Current Year AR
Type Organizer

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 126167900
Position DIRECTOR
State TX
Address 900 TOWN AND COUNTRY LANE SUITE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 150831100
Position MANAGER
State TX
Address 900 TOWN AND COUNTRY LANE STE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 150105600
Position Director
State TX
Address 900 TOWN & COUNTRY LANE STE 210, Houston TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 126167900
Position PRESIDENT
State TX
Address 900 TOWN AND COUNTRY LANE SUITE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 120271400
Position TREASURER
State TX
Address 900 TOWNCOUNTRY LANE, STE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 120102100
Position TREASURER
State TX
Address 2800 POST OAK BLVD, SUITE 6100, HOUSTON TX 77056

JEFFREY MOORE

Person Name JEFFREY MOORE
Filing Number 111737900
Position Director
State TX
Address 2900 CARDINAL DR, MANCHACA TX 78642

Jeffrey D. Moore

Person Name Jeffrey D. Moore
Filing Number 81068603
Position Director
State TX
Address 622 N. Belknap, Stephenville TX 76401

Jeffrey D. Moore

Person Name Jeffrey D. Moore
Filing Number 81068603
Position Member
State TX
Address 622 N. Belknap, Stephenville TX 76401

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 75254700
Position Director
State TX
Address 900 TOWN & COUNTRY LANE SUITE 210, Houston TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 75254700
Position PRESIDENT
State TX
Address 900 TOWN & COUNTRY LANE SUITE 210, Houston TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 31187001
Position DIRECTOR
State TX
Address 900 TOWN & COUNTRY LANE, SUITE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 126567900
Position PRESIDENT
State TX
Address 900 TOWN & COUNTRY LANE, SUITE 210, Houston TX 77024

Jeffrey G. Moore

Person Name Jeffrey G. Moore
Filing Number 13766407
Position Secretary
State MI
Address 3520 Green Court, Suite 300, Ann Arbor MI 48105

JEFFREY M MOORE

Person Name JEFFREY M MOORE
Filing Number 132171400
Position VICE PRESIDENT
State TX
Address 1512 SANTA FA DR, WEATHERFORD TX 76086

JEFFREY M MOORE

Person Name JEFFREY M MOORE
Filing Number 132171400
Position DIRECTOR
State TX
Address 1512 SANTA FA DR, WEATHERFORD TX 76086

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 137762700
Position PRESIDENT
State TX
Address 900 TOWN & COUNTRY LN STE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 137762700
Position DIRECTOR
State TX
Address 900 TOWN & COUNTRY LN STE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 145123200
Position PRESIDENT
State TX
Address 900 TOWN AND COUNTRY LANE STE 210, HOUSTON TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 145123200
Position DIRECTOR
State TX
Address 900 TOWN AND COUNTRY LANE STE 210, HOUSTON TX 77024

JEFFREY R MOORE

Person Name JEFFREY R MOORE
Filing Number 147650100
Position PRESIDENT
State TX
Address PO BOX 24, ELGIN TX 78621

Jeffrey A Moore

Person Name Jeffrey A Moore
Filing Number 149627200
Position S/T
State TX
Address 718 LONGFORD DR, South Lake TX 76092

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 150105600
Position PRESIDENT
State TX
Address 900 TOWN & COUNTRY LANE STE 210, Houston TX 77024

JEFFREY L MOORE

Person Name JEFFREY L MOORE
Filing Number 12893206
Position VICE PRESIDENT

Jeffrey Moore

Person Name Jeffrey Moore
Filing Number 132276101
Position Director
State TX
Address P.O. Box 2050, Whitney TX 76692

Moore Jeffrey L

State IL
Calendar Year 2016
Employer Round Lake Cu Sd 116
Name Moore Jeffrey L
Annual Wage $25,113

Moore Jeffrey

State FL
Calendar Year 2016
Employer Okaloosa Co Sheriff's Dept
Name Moore Jeffrey
Annual Wage $40,130

Moore Jeffrey L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Moore Jeffrey L
Annual Wage $44,784

Moore Jeffrey L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Moore Jeffrey L
Annual Wage $41,224

Moore Jeffrey

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Moore Jeffrey
Annual Wage $104,646

Moore Jeffrey

State FL
Calendar Year 2015
Employer Okaloosa Co Sheriff's Dept
Name Moore Jeffrey
Annual Wage $34,161

Moore Jeffrey L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Moore Jeffrey L
Annual Wage $43,606

Moore Jeffrey L

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Moore Jeffrey L
Annual Wage $36,209

Moore Jeffrey T

State CT
Calendar Year 2018
Employer Stonington Bd Of Ed
Name Moore Jeffrey T
Annual Wage $50,430

Moore Jeffrey J

State CT
Calendar Year 2018
Employer Norwich Free Academy
Name Moore Jeffrey J
Annual Wage $87,739

Moore Jeffrey

State CT
Calendar Year 2018
Employer Canton Bd Of Ed
Name Moore Jeffrey
Annual Wage $129,673

Moore Jeffrey T

State CT
Calendar Year 2017
Employer Stonington Bd Of Ed
Name Moore Jeffrey T
Annual Wage $48,707

Moore Jeffrey J

State CT
Calendar Year 2017
Employer Norwich Free Academy
Name Moore Jeffrey J
Annual Wage $87,089

Moore Jeffrey W

State CT
Calendar Year 2017
Employer Crec
Name Moore Jeffrey W
Annual Wage $128,147

Moore Jeffrey M

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Moore Jeffrey M
Annual Wage $185,408

Moore Jeffrey T

State CT
Calendar Year 2016
Employer Stonington Bd Of Ed
Name Moore Jeffrey T
Annual Wage $45,934

Moore Jeffrey W

State CT
Calendar Year 2016
Employer Crec
Name Moore Jeffrey W
Annual Wage $125,270

Moore Jeffrey S

State CO
Calendar Year 2018
Employer South Metro Fire Rescue Fpd
Name Moore Jeffrey S
Annual Wage $99,517

Moore Jeffrey T

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Air Environ Sys Tech I
Name Moore Jeffrey T
Annual Wage $60,264

Moore Jeffrey B

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Moore Jeffrey B
Annual Wage $20,898

Moore Jeffrey T

State CO
Calendar Year 2017
Employer Revenue
Job Title Air Environ Sys Tech I
Name Moore Jeffrey T
Annual Wage $58,650

Moore Jeffrey S

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Moore Jeffrey S
Annual Wage $81,892

Moore Jeffrey T

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Air Environ Sys Tech I
Name Moore Jeffrey T
Annual Wage $57,900

Moore Jeffrey M

State AZ
Calendar Year 2017
Employer Town of Oro Valley
Name Moore Jeffrey M
Annual Wage $82,176

Moore Jeffrey H

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Lifeguard (Sli) - Seasonal-Nb
Name Moore Jeffrey H
Annual Wage $2,866

Moore Jeffrey M

State AZ
Calendar Year 2016
Employer Town Of Oro Valley
Name Moore Jeffrey M
Annual Wage $72,482

Moore Jeffrey

State AZ
Calendar Year 2015
Employer Town Of Oro Valley
Job Title Lead Police Officer
Name Moore Jeffrey
Annual Wage $74,819

Moore Jeffrey

State AK
Calendar Year 2018
Employer Kenai Peninsula Borough School District
Job Title Teacher
Name Moore Jeffrey
Annual Wage $84,748

Moore Jeffrey J

State CT
Calendar Year 2016
Employer Norwich Free Academy
Name Moore Jeffrey J
Annual Wage $85,208

Moore Jeffrey

State AK
Calendar Year 2017
Employer Kenai Peninsula Borough School District
Job Title Teacher
Name Moore Jeffrey
Annual Wage $84,748

Moore Jeffrey

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Moore Jeffrey
Annual Wage $116,452

Moore Jeffrey

State FL
Calendar Year 2017
Employer City Of Orlando
Name Moore Jeffrey
Annual Wage $31,221

Moore Jeffrey D

State IL
Calendar Year 2016
Employer Kane County
Name Moore Jeffrey D
Annual Wage $14,954

Moore Jeffrey W

State IL
Calendar Year 2016
Employer Argo-summit Sd 104
Name Moore Jeffrey W
Annual Wage $59,372

Moore Jeffrey W

State IL
Calendar Year 2015
Employer Willow Grove Sd 46
Name Moore Jeffrey W
Annual Wage $77

Moore Jeffrey C

State IL
Calendar Year 2015
Employer Williamson County
Name Moore Jeffrey C
Annual Wage $61,321

Moore Jeffrey S

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Moore Jeffrey S
Annual Wage $268,333

Moore Jeffrey T

State IL
Calendar Year 2015
Employer Scott County Road Dist 5
Name Moore Jeffrey T
Annual Wage $12,410

Moore Jeffrey L

State IL
Calendar Year 2015
Employer Round Lake Cu Sd 116
Name Moore Jeffrey L
Annual Wage $38,507

Moore Jeffrey N

State IL
Calendar Year 2015
Employer Macomb Cusd 185
Name Moore Jeffrey N
Annual Wage $61,885

Moore Jeffrey W

State IL
Calendar Year 2015
Employer Argo-summit Sd 104
Name Moore Jeffrey W
Annual Wage $63,175

Moore Jeffrey R

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Office/Clerical Assistant
Name Moore Jeffrey R
Annual Wage $1,000

Moore Jeffrey T

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Moore Jeffrey T
Annual Wage $70,042

Moore Jeffrey T

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Moore Jeffrey T
Annual Wage $66,202

Moore Jeffrey A

State FL
Calendar Year 2017
Employer City Of Leesburg
Name Moore Jeffrey A
Annual Wage $55,335

Moore Jeffrey T

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Moore Jeffrey T
Annual Wage $60,825

Moore Jason Jeffrey

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Lieutenant
Name Moore Jason Jeffrey
Annual Wage $40,535

Moore Jeffrey L

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Moore Jeffrey L
Annual Wage $36,668

Moore Jeffrey

State FL
Calendar Year 2018
Employer City Of Orlando
Name Moore Jeffrey
Annual Wage $49,170

Moore Jeffrey A

State FL
Calendar Year 2018
Employer City Of Leesburg
Name Moore Jeffrey A
Annual Wage $58,627

Moore Jeffrey R

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Moore Jeffrey R
Annual Wage $101,271

Moore Jeffrey M

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Moore Jeffrey M
Annual Wage $246,818

Moore Jeffrey

State FL
Calendar Year 2017
Employer Okaloosa Co Sheriff's Dept
Name Moore Jeffrey
Annual Wage $42,213

Moore Jeffrey L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Moore Jeffrey L
Annual Wage $38,125

Moore Jeffrey L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Moore Jeffrey L
Annual Wage $44,293

Moore Jeffrey L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Moore Jeffrey L
Annual Wage $40,979

Moore Jason Jeffrey

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Moore Jason Jeffrey
Annual Wage $35,664

Moore Jeffrey L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Moore Jeffrey L
Annual Wage $33,928

Moore Jeffrey M

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Professor
Name Moore Jeffrey M
Annual Wage $279,464

Moore Jeffrey G

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Moore Jeffrey G
Annual Wage $49,031

Jeffrey S Moore

Name Jeffrey S Moore
Address 807 Vista Dr Savoy IL 61874 -9562
Phone Number 217-355-7690
Mobile Phone 217-493-8053
Gender Male
Date Of Birth 1962-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey L Moore

Name Jeffrey L Moore
Address 2738 Kimwood Dr Charleston IL 61920 APT C-4311
Phone Number 217-520-6731
Mobile Phone 217-520-6731
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 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey L Moore

Name Jeffrey L Moore
Address 582 Cr 1175n Sullivan IL 61951 -6322
Phone Number 217-797-5558
Gender Male
Date Of Birth 1956-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Moore

Name Jeffrey L Moore
Address 54220 Belcrest Dr Milford MI 48381 -4390
Phone Number 248-782-1492
Gender Male
Date Of Birth 1953-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey A Moore

Name Jeffrey A Moore
Address 6711 Breckenridge Rd Lisle IL 60532 -3415
Phone Number 630-355-9137
Mobile Phone 630-670-5646
Gender Male
Date Of Birth 1956-06-14
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 Greater than $9,999
Education Completed High School
Language English

Jeffrey Moore

Name Jeffrey Moore
Address 110 Willow Creek Ln Willow Springs IL 60480-1273 -1273
Phone Number 708-769-7381
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey J Moore

Name Jeffrey J Moore
Address 20150 Doewood Dr Monument CO 80132 -8058
Phone Number 719-213-0761
Gender Male
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 Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey W Moore

Name Jeffrey W Moore
Address 820 E Saint Vrain St Colorado Springs CO 80903 -3157
Phone Number 719-229-8141
Email [email protected]
Gender Male
Date Of Birth 1972-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey M Moore

Name Jeffrey M Moore
Address 5022 Caballo Pl Parker CO 80134 -4553
Phone Number 720-842-1236
Email [email protected]
Gender Male
Date Of Birth 1970-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey H Moore

Name Jeffrey H Moore
Address 6014 Creekside Dr Swartz Creek MI 48473 APT 93-8235
Phone Number 810-691-3147
Mobile Phone 810-691-3147
Gender Male
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 C Moore

Name Jeffrey C Moore
Address 8222 Mildred Rd Machesney Park IL 61115 -2538
Phone Number 815-319-3668
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey J Moore

Name Jeffrey J Moore
Address 14145 W County Road 18 E Loveland CO 80537 -9482
Phone Number 970-663-3246
Gender Male
Date Of Birth 1963-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey S Moore

Name Jeffrey S Moore
Address 4586 Merkel Ln Oscoda MI 48750 -9506
Phone Number 989-739-9398
Gender Male
Date Of Birth 1954-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 5000.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020491113
Application Date 2012-06-30
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 2500.00
To Deb Fischer (R)
Year 2012
Transaction Type 15
Filing ID 12020513628
Application Date 2012-06-29
Contributor Occupation CLINICAL PATHOLOGY AND CYTOPAHOLO
Contributor Employer CHRISTUS ST. JOHN HOSPITAL
Organization Name Christus St John Hospital
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Deb Fischer for US Senate
Seat federal:senate

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Fifth Third Bancorp
Year 2004
Transaction Type 15
Filing ID 24990282274
Application Date 2003-08-01
Contributor Occupation Officer
Contributor Employer 5/3 Bank
Contributor Gender M
Committee Name Fifth Third Bancorp
Address 640 Potomac St NORTHVILLE MI

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Bill Pascrell Jr (D)
Year 2012
Transaction Type 15
Filing ID 12952241911
Application Date 2011-10-07
Contributor Occupation PRINCIPAL
Contributor Employer MOORE CONSULTING ENGINEERS LLC/PRIN
Organization Name Moore Consulting Engineers LLC
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house

MOORE, JEFFREY K MD

Name MOORE, JEFFREY K MD
Amount 500.00
To American Assn of Orthopaedic Surgeons
Year 2012
Transaction Type 15
Filing ID 12971402641
Application Date 2012-06-05
Contributor Occupation ORTHOPAEDIC SURGEON
Contributor Employer MOORE ORTHOPEDICS
Contributor Gender M
Committee Name American Assn of Orthopaedic Surgeons
Address 4251-B Arendell St MOREHEAD CITY NC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020181121
Application Date 2010-02-26
Organization Name Federal Government
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10992251726
Application Date 2010-10-25
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Committee Name Moveon.org
Address 140 Bay St 6H JERSEY CITY NJ

MOORE, JEFFREY ALAN ALAN

Name MOORE, JEFFREY ALAN ALAN
Amount 500.00
To American College of Emergency Physicians
Year 2010
Transaction Type 15
Filing ID 10930103840
Application Date 2009-09-28
Contributor Occupation Emergency Physician
Contributor Employer GA Emer Med Spec
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 1200 Founders Lake Dr ATHENS GA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992605606
Application Date 2008-09-15
Contributor Occupation VP-BUSINESS
Contributor Employer STERLING COMPUTERS CORP
Organization Name Sterling Computers Corp
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 17521 K ST OMAHA NE

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993023358
Application Date 2008-10-01
Contributor Occupation PHYSICIAN
Contributor Employer CARTERET SURGICAL
Organization Name Carteret Surgical Assoc
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 103 WEBB Dr MOREHEAD CITY NC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Robert C Byrd (D)
Year 2006
Transaction Type 15e
Filing ID 25020122930
Application Date 2005-03-29
Organization Name Moveon.org
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Friends of Robert C Byrd Cmte
Seat federal:senate

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020232793
Application Date 2005-06-02
Contributor Occupation CONSULTANT
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Moveon.org
Year 2006
Transaction Type 24i
Filing ID 25970795808
Application Date 2005-03-29
Contributor Occupation COMPUTER PROGRAMMER/ANALYST/SELF
Contributor Gender M
Committee Name Moveon.org
Address 113 Pavonia Ave 111 JERSEY CITY NJ

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Fifth Third Bancorp
Year 2006
Transaction Type 15
Filing ID 26980039448
Application Date 2005-12-22
Contributor Occupation SVP
Contributor Employer 53 BANK
Contributor Gender M
Committee Name Fifth Third Bancorp
Address 640 POTOMAC St NORTHVILLE MI

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Mark Foley (R)
Year 2004
Transaction Type 15
Filing ID 23991355990
Application Date 2003-05-29
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Mark Foley
Seat federal:house
Address 1220 Canal Rd PALM BEACH GARDENS FL

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 24990982049
Application Date 2004-02-19
Contributor Occupation Executive
Contributor Employer Altarum Institute
Organization Name Altarum Institute
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 903 North Carolina Ave SE WASHINGTON DC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To Daniel J. Hughes (R)
Year 2012
Transaction Type 15
Filing ID 12020061117
Application Date 2011-12-22
Organization Name Sterling Computers
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Dan Hughes for Senate
Seat federal:senate

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-06-29
Contributor Occupation GENERAL CONTRACTOR
Recipient Party R
Recipient State FL
Seat state:governor
Address 2201 CANAL DR PALM BEACH GARDENS FL

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 400.00
To NAUGHTON JR, HAROLD P
Year 2004
Application Date 2004-05-03
Contributor Occupation GAS TERMANATOR
Contributor Employer KEYSPAN ENERGY
Organization Name KEYSPAN ENERGY
Recipient Party D
Recipient State MA
Seat state:lower
Address 292 CHACE ST CLINTON MA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To Betty Sue Sutton (D)
Year 2010
Transaction Type 15
Filing ID 10991340836
Application Date 2010-09-24
Contributor Occupation Firefighter
Contributor Employer Avon Lake
Organization Name Avon Lake
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Betty Sutton for Congress
Seat federal:house
Address 109 Waverly Place LORAIN OH

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990677464
Application Date 2008-02-07
Contributor Occupation CPA / Accountant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 500 W Pearl St BARTOW FL

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To Intl Longshoremen's/Warehousemen's Union
Year 2008
Transaction Type 15
Filing ID 28931612327
Application Date 2008-04-18
Contributor Occupation LONGSH
Contributor Employer PACIFIC MARITIME ASSOCIATION
Contributor Gender M
Committee Name Intl Longshoremen's/Warehousemen's Union
Address 802 NORTH G St TACOMA WA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991170010
Application Date 2004-03-12
Contributor Occupation Computer Programmer/
Contributor Employer N/A
Organization Name Computer Programmer
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 113 Pavonia Ave 111 JERSEY CITY NJ

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To Majority Initiative-Keep Electing Repubs
Year 2004
Transaction Type 15
Filing ID 24990237708
Application Date 2003-07-24
Contributor Occupation Vice President
Contributor Employer Altarum
Organization Name Altarum Institute
Contributor Gender M
Recipient Party R
Committee Name Majority Initiative-Keep Electing Repubs
Address 903 North Carolina Ave SE WASHINGTON DC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To PRESTON, JEAN R
Year 20008
Application Date 2008-05-08
Contributor Occupation SURGEON
Contributor Employer CARTERET SURGICAL
Recipient Party R
Recipient State NC
Seat state:upper
Address 103 WEBB DR MOREHEAD CITY NC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 250.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-05-18
Contributor Occupation OFFICER
Contributor Employer FIFTH THIRD BANK
Organization Name FIFTH THIRD BANK
Recipient Party R
Recipient State MI
Seat state:governor
Address 640 POTOMAC ST NORTHVILLE MI

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 215.00
To CONSOL Energy
Year 2010
Transaction Type 15
Filing ID 11930054988
Application Date 2010-12-31
Contributor Occupation DIRECTOR OF SAFET
Contributor Employer CONSOL ENERGY INC
Contributor Gender M
Committee Name CONSOL Energy

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 200.00
To KENTUCKY FAMILIES FOR FAIRNESS
Year 2004
Application Date 2004-08-20
Contributor Occupation CLERICAL TECH I
Contributor Employer ASHLAND OIL INC
Organization Name ASHLAND OIL INC
Recipient Party I
Recipient State KY
Committee Name KENTUCKY FAMILIES FOR FAIRNESS
Address 235 E MAXWELL ST APT 2 LEXINGTON KY

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 200.00
To Philip B Krinkie (R)
Year 2006
Transaction Type 15
Filing ID 26990165290
Application Date 2005-12-11
Contributor Occupation builder
Contributor Employer JW Moore, Inc.
Organization Name Jw Moore
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Krinkie For Congress
Seat federal:house
Address 714 Pennington Place VADNAIS HEIGHTS MN

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991597410
Application Date 2008-06-19
Contributor Occupation Computer Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5136 Lost Padre Mine Rd LAS CRUCES NM

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 150.00
To RIDGEWAY, LUANN
Year 20008
Application Date 2007-12-10
Recipient Party R
Recipient State MO
Seat state:upper
Address 905 HILLSIDE AVE LIBERTY MO

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 100.00
To BONACIC, JOHN
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State NY
Seat state:upper
Address 444 HANSEN RD ONEONTA NY

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 100.00
To MURPHY, KEVIN J
Year 2004
Application Date 2004-11-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 43 B RIVER RD HUDSON NH

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 100.00
To JINDAL, BOBBY
Year 2010
Application Date 2008-11-03
Recipient Party R
Recipient State LA
Seat state:governor
Address 604 ELMHURST DR BASTROP LA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-09-30
Contributor Occupation COMMERCIAL REAL ESTATE
Contributor Employer LINCOLN PROPERTY COMPANY
Organization Name LINCOLN PROPERTY CO
Recipient Party R
Recipient State MA
Seat state:governor
Address 139 FULTON ST BOSTON MA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-17
Recipient Party D
Recipient State MI
Seat state:governor
Address 903 N CAROLINA AVE SE WASHINGTON DC

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 60.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2003-01-23
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 8719 NE 124TH ST KIRKLAND WA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-08
Recipient Party R
Recipient State WA
Seat state:governor
Address 7246 BLUE GOOSE RD NE MOSES LAKE WA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-18
Recipient Party R
Recipient State LA
Seat state:governor
Address 604 ELMHURST DR BASTROP LA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 50.00
To NAUGHTON JR, HAROLD P
Year 2004
Application Date 2004-04-13
Contributor Occupation GAS TERMANATOR
Contributor Employer KEYSPAN ENERGY
Organization Name KEYSPAN ENERGY
Recipient Party D
Recipient State MA
Seat state:lower
Address 292 CHACE ST CLINTON MA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 50.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State MI
Seat state:governor
Address 640 POTOMAC ST NORTHVILLE MI

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 25.00
To MADDOX, SCOTT
Year 2010
Application Date 2010-09-29
Contributor Occupation CPA/ACCOUNTANT
Recipient Party D
Recipient State FL
Seat state:office
Address 500 W PEARL ST BARTOW FL

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 10.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2008-07-18
Recipient Party R
Recipient State WA
Seat state:office
Address 2525 SW 169TH PL BURIEN WA

MOORE, JEFFREY

Name MOORE, JEFFREY
Amount 10.00
To GOUDY, ROGER J
Year 2006
Application Date 2006-01-21
Recipient Party D
Recipient State OH
Seat state:lower
Address 15 HEMLOCK LN MORELAND HILLS OH

JEFFREY A MOORE & KAREN E MOORE

Name JEFFREY A MOORE & KAREN E MOORE
Address 2023 S Sunrise Road Spokane WA
Value 40000
Landarea 19,461 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement 3/4

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 3601 WESTFIELD AVE
Owner Address 31 BISBEE DR
Sale Price 75000
Ass Value Homestead 49500
County camden
Address 3601 WESTFIELD AVE
Value 70500
Net Value 70500
Land Value 21000
Prior Year Net Value 70500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-12-16
Sale Assessment 34900
Year Constructed 1924
Price 75000

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 2000 BROADWAY
Owner Address 31 BISEEE DRIVE
Sale Price 80000
Ass Value Homestead 72500
County camden
Address 2000 BROADWAY
Value 90800
Net Value 90800
Land Value 18300
Prior Year Net Value 90800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-04-22
Sale Assessment 26400
Year Constructed 1900
Price 80000

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 1103 CARL MILLER BLVD
Owner Address 31 BISBEE DR
Sale Price 42000
Ass Value Homestead 60200
County camden
Address 1103 CARL MILLER BLVD
Value 66400
Net Value 66400
Land Value 6200
Prior Year Net Value 66400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-08-26
Sale Assessment 31800
Year Constructed 1918
Price 42000

MOORE JEFFREY H

Name MOORE JEFFREY H
Physical Address 2257 HICKORY CT, TALLAHASSEE, FL 32305
Owner Address 2257 HICKORY CT, TALLAHASSEE, FL 32305
Ass Value Homestead 75060
Just Value Homestead 92291
County Leon
Year Built 1993
Area 1473
Land Code Single Family
Address 2257 HICKORY CT, TALLAHASSEE, FL 32305

MOORE JEFFREY G

Name MOORE JEFFREY G
Physical Address 3239 MERRILL BLVD, JACKSONVILLE BEACH, FL 32250
Owner Address 3239 MERRILL BLVD, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 233623
Just Value Homestead 255826
County Duval
Year Built 1999
Area 2131
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3239 MERRILL BLVD, JACKSONVILLE BEACH, FL 32250

MOORE JEFFREY G

Name MOORE JEFFREY G
Physical Address 516 S 10TH AVE, JACKSONVILLE BEACH, FL 32250
Owner Address 3239 MERRILL BLVD, JACKSONVILLE BEACH, FL 32250
County Duval
Year Built 1986
Area 1302
Land Code Single Family
Address 516 S 10TH AVE, JACKSONVILLE BEACH, FL 32250

MOORE JEFFREY G

Name MOORE JEFFREY G
Physical Address 20657 SR 16 NW, STARKE, FL 32091
Owner Address 20657 NW SR 16, STARKE, FL 32091
Sale Price 100
Sale Year 2013
Ass Value Homestead 68803
Just Value Homestead 76838
County Bradford
Year Built 1975
Area 2253
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 20657 SR 16 NW, STARKE, FL 32091
Price 100

MOORE JEFFREY F

Name MOORE JEFFREY F
Physical Address 15309 LAZY LAKE PL, TAMPA, FL 33624
Owner Address 15309 LAZY LAKE PL, TAMPA, FL 33624
Ass Value Homestead 111608
Just Value Homestead 117759
County Hillsborough
Year Built 1979
Area 1971
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15309 LAZY LAKE PL, TAMPA, FL 33624

MOORE JEFFREY E

Name MOORE JEFFREY E
Physical Address 408 MURAT ST, TALLAHASSEE, FL 32304
Owner Address 271 POTTER WOODBERY RD, HAVANA, FL 32333
County Leon
Year Built 1950
Area 1310
Land Code Single Family
Address 408 MURAT ST, TALLAHASSEE, FL 32304

MOORE JEFFREY D & SUSAN E H&W

Name MOORE JEFFREY D & SUSAN E H&W
Physical Address 1 CLOVERDALE CT S,, FL
Sale Price 276500
Sale Year 2012
Ass Value Homestead 208158
Just Value Homestead 208158
County Flagler
Year Built 1989
Area 3123
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1 CLOVERDALE CT S,, FL
Price 276500

MOORE JEFFREY D & NANCY B

Name MOORE JEFFREY D & NANCY B
Physical Address 3228 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Owner Address 3228 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Sale Price 405800
Sale Year 2012
Ass Value Homestead 294460
Just Value Homestead 294460
County Sumter
Year Built 2012
Area 2738
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3228 MAYFLOWER LOOP, THE VILLAGES, FL 32163
Price 405800

MOORE JEFFREY D

Name MOORE JEFFREY D
Physical Address 747 LINA CT, SAINT AUGUSTINE, FL 32086
Owner Address 747 LINA CT, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 135260
Just Value Homestead 135260
County St. Johns
Year Built 1999
Area 1761
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 747 LINA CT, SAINT AUGUSTINE, FL 32086

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 1423 NORRIS ST
Owner Address 31 BISBE DR
Sale Price 45000
Ass Value Homestead 38000
County camden
Address 1423 NORRIS ST
Value 42700
Net Value 42700
Land Value 4700
Prior Year Net Value 42700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2003-03-27
Sale Assessment 17800
Year Constructed 1908
Price 45000

MOORE JEFFREY D

Name MOORE JEFFREY D
Physical Address 11715 IVY FLOWER LOOP, RIVERVIEW, FL 33578
Owner Address 11715 IVY FLOWER LOOP, RIVERVIEW, FL 33578
Ass Value Homestead 79469
Just Value Homestead 88214
County Hillsborough
Year Built 2003
Area 2019
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11715 IVY FLOWER LOOP, RIVERVIEW, FL 33578

MOORE JEFFREY BRIAN JR &

Name MOORE JEFFREY BRIAN JR &
Physical Address 06373 W PERSHING DR, HOMOSASSA, FL 34446
Owner Address JASMYN D, CLEVELAND, TN 37323
County Citrus
Year Built 1981
Area 924
Land Code Mobile Homes
Address 06373 W PERSHING DR, HOMOSASSA, FL 34446

MOORE JEFFREY BRIAN JR

Name MOORE JEFFREY BRIAN JR
Physical Address 04236 S JODY PT, HOMOSASSA, FL 34446
County Citrus
Year Built 1971
Area 1608
Land Code Mobile Homes
Address 04236 S JODY PT, HOMOSASSA, FL 34446

MOORE JEFFREY B JR &

Name MOORE JEFFREY B JR &
Physical Address 02750 E JUPITER ST, INVERNESS, FL 34450
Owner Address JASMYN D, CLEVELAND, TN 37323
County Citrus
Year Built 1981
Area 784
Land Code Mobile Homes
Address 02750 E JUPITER ST, INVERNESS, FL 34450

MOORE JEFFREY B

Name MOORE JEFFREY B
Physical Address MULLINSVILLE RD, FROSTPROOF, FL 33843
Owner Address 113 TOWN SQUARE PL # 111, JERSEY CITY, NJ 07310
County Polk
Land Code Orchard Groves, Citrus, etc.
Address MULLINSVILLE RD, FROSTPROOF, FL 33843

MOORE JEFFREY A & WILMA

Name MOORE JEFFREY A & WILMA
Physical Address 09131 N CAVEWOOD AVE, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 09131 N CAVEWOOD AVE, CRYSTAL RIVER, FL 34423

MOORE JEFFREY A & LINDA JO A

Name MOORE JEFFREY A & LINDA JO A
Physical Address 03789 N WEBB PT, HERNANDO, FL 34442
Ass Value Homestead 37710
Just Value Homestead 37710
County Citrus
Year Built 1981
Area 840
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 03789 N WEBB PT, HERNANDO, FL 34442

MOORE JEFFREY A

Name MOORE JEFFREY A
Physical Address 7601 SE LAQUE CIR, STUART, FL 34997
Owner Address 7601 SE LAQUE CIR, STUART, FL 34997
Sale Price 518000
Sale Year 2012
Ass Value Homestead 410170
Just Value Homestead 410170
County Martin
Year Built 2012
Area 3060
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7601 SE LAQUE CIR, STUART, FL 34997
Price 518000

MOORE JEFFREY A

Name MOORE JEFFREY A
Physical Address 7665 ORTEGA BLUFF PKWY, JACKSONVILLE, FL 32244
Owner Address 7665 ORTEGA BLUFF PKWY, JACKSONVILLE, FL 32244
Ass Value Homestead 146868
Just Value Homestead 146868
County Duval
Year Built 2003
Area 3069
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7665 ORTEGA BLUFF PKWY, JACKSONVILLE, FL 32244

MOORE JEFFREY &

Name MOORE JEFFREY &
Physical Address 2201 CANAL RD, PALM BEACH GARDENS, FL 33410
Owner Address 2201 CANAL DR, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 832664
Just Value Homestead 833270
County Palm Beach
Year Built 2004
Area 4077
Land Code Single Family
Address 2201 CANAL RD, PALM BEACH GARDENS, FL 33410

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 4949 CAMELOT ST, NORTH PORT, FL 34288
Owner Address 4949 CAMELOT ST, NORTH PORT, FL 34288
County Sarasota
Year Built 1998
Area 1489
Land Code Single Family
Address 4949 CAMELOT ST, NORTH PORT, FL 34288

Moore Jeffrey

Name Moore Jeffrey
Physical Address 5807 NW Fall Flower Ct, Port Saint Lucie, FL 34953
Owner Address 5807 NW Fall Flower Ct, Port St Lucie, FL 34986
Ass Value Homestead 155300
Just Value Homestead 155300
County St. Lucie
Year Built 2004
Area 2276
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5807 NW Fall Flower Ct, Port Saint Lucie, FL 34953

MOORE C JEFFREY

Name MOORE C JEFFREY
Physical Address 09921 N GALLAHAD PT, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 09921 N GALLAHAD PT, CITRUS SPRINGS, FL 34433

MOORE JEFFREY C

Name MOORE JEFFREY C
Physical Address 5270 CEDARBEND DR, FORT MYERS, FL 33919
Owner Address 5270 CEDARBEND DR #1, FORT MYERS, FL 33919
Ass Value Homestead 30525
Just Value Homestead 41301
County Lee
Year Built 1984
Area 918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5270 CEDARBEND DR, FORT MYERS, FL 33919

MOORE ASHLEY F & JEFFREY

Name MOORE ASHLEY F & JEFFREY
Owner Address 71 7TH AVE, SHALIMAR, FL 32579
County Walton
Land Code Vacant Residential

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 1265 LANSDOWN AVE
Owner Address 31 BISBEE DR
Sale Price 38000
Ass Value Homestead 19500
County camden
Address 1265 LANSDOWN AVE
Value 24600
Net Value 24600
Land Value 5100
Prior Year Net Value 24600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2003-01-15
Sale Assessment 15200
Year Constructed 1908
Price 38000

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 1213 CARL MILLER BLVD
Owner Address 31 BISBEE DRIVE
Sale Price 1
Ass Value Homestead 29800
County camden
Address 1213 CARL MILLER BLVD
Value 36800
Net Value 36800
Land Value 7000
Prior Year Net Value 36800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-08-26
Sale Assessment 18700
Year Constructed 1935
Price 1

JEFFREY A MOORE & JOANNE MOORE

Name JEFFREY A MOORE & JOANNE MOORE
Address 1301 Pennscott Drive Salunga-Landisville PA 17538
Value 49200
Landvalue 49200

Jeffrey A Moore & Colleen L Moore

Name Jeffrey A Moore & Colleen L Moore
Address 32633 Perch Lake Road Pamelia NY
Value 15500

Jeffrey A Moore & Colleen L Moore

Name Jeffrey A Moore & Colleen L Moore
Address Perch Lake Road Pamelia NY
Value 4200

JEFFREY A MOORE & CHERYL L MOORE

Name JEFFREY A MOORE & CHERYL L MOORE
Address 105 Angel Light Drive Austin TX 78669
Value 285000
Landvalue 285000
Type Real

JEFFREY A MOORE & BOBBI MOORE

Name JEFFREY A MOORE & BOBBI MOORE
Address 3821 Sandlewood Road High Point NC 27265-9522
Value 35000
Landvalue 35000
Buildingvalue 151100
Bedrooms 4
Numberofbedrooms 4

JEFFREY A MOORE & BETTY J MOORE

Name JEFFREY A MOORE & BETTY J MOORE
Address 246 Grace Avenue Monongahela PA
Value 1055
Landvalue 1055
Buildingvalue 5869

JEFFREY A MOORE & ANNA LEE MOORE

Name JEFFREY A MOORE & ANNA LEE MOORE
Address 1425 Blaine Court Moore OK 73160
Value 12323
Landvalue 12323
Buildingvalue 155310
Numberofbathrooms 2.0
Bedrooms 2
Numberofbedrooms 2

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 1738 Grove Avenue North Chicago IL 60064
Value 2590
Landvalue 2590
Buildingvalue 16965
Price 137000

Jeffrey A Moore

Name Jeffrey A Moore
Address 25996 Oconnor Road Brownville NY
Value 52100

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 11 Delaware Terrace Albany NY
Value 29600
Landvalue 29600
Buildingvalue 80400
Landarea 3,500 square feet
Type Homestead Parcel

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 5617 Malarkey Road Austin TX 78617
Value 30000
Landvalue 30000
Buildingvalue 67708
Type Real

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 26 Stella Street Providence RI
Value 52600
Landvalue 52600
Buildingvalue 91100
Landarea 4,356 square feet
Price 168500

MOORE JEFFREY

Name MOORE JEFFREY
Physical Address 1215 CARL MILLER BLVD
Owner Address 31 BISBEE DRIVE
Sale Price 1
Ass Value Homestead 30000
County camden
Address 1215 CARL MILLER BLVD
Value 37000
Net Value 37000
Land Value 7000
Prior Year Net Value 37000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-08-26
Sale Assessment 18100
Year Constructed 1935
Price 1

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 1113 Mckennie Avenue Nashville TN 37206
Value 208400
Landarea 1,755 square feet
Price 215000

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 446 Turkey Trail Road Bellefonte PA
Value 9800
Landvalue 9800
Buildingvalue 27920
Landarea 296,208 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 10013 Shepard Road Macedonia OH 44056
Value 243040
Landvalue 33190
Buildingvalue 243040
Landarea 33,541 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 50000
Basement Full

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 208 Elm Avenue Melbourne Beach FL 32951
Value 125000
Landvalue 125000
Type Hip/Gable
Price 25400
Usage Single Family Residence

JEFFREY A MOORE

Name JEFFREY A MOORE
Address N774 Skemp Road La Crosse WI 54601
Value 35000
Landvalue 35000

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 126 Herndon Mill Circle Herndon VA
Value 180000
Landvalue 180000
Buildingvalue 308280
Landarea 2,016 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

JEFFREY A AND JEANETTE M MOORE

Name JEFFREY A AND JEANETTE M MOORE
Address 3912 W Utica St S Broken Arrow OK
Value 47000
Landvalue 47000
Buildingvalue 203000
Landarea 9,628 square feet
Numberofbathrooms 4
Type Residential
Price 250,000

JEFFREY A & THERESA M MOORE

Name JEFFREY A & THERESA M MOORE
Address 1578 Vineyard Drive Gurnee IL 60031
Value 19344
Landvalue 19344
Buildingvalue 56376

JEFFREY & NANCY MOORE

Name JEFFREY & NANCY MOORE
Address 20521 N Landmark Lane Deer Park IL 60010
Value 50030
Landvalue 50030
Buildingvalue 138529
Price 616500

JEFFREY MOORE

Name JEFFREY MOORE
Address 10553 AVENUE K, NY 11236
Value 352000
Full Value 352000
Block 8234
Lot 50
Stories 2

JEFFREY MOORE

Name JEFFREY MOORE
Address 470 WAVERLY AVENUE, NY 11238
Value 999000
Full Value 999000
Block 1977
Lot 20
Stories 3

MOORE SR. JEFFREY & KATHARINE M.

Name MOORE SR. JEFFREY & KATHARINE M.
Physical Address 4 MARLBORO AVE
Owner Address 4 MARLBORO ROAD
Sale Price 33000
Ass Value Homestead 145800
County middlesex
Address 4 MARLBORO AVE
Value 283300
Net Value 283300
Land Value 137500
Prior Year Net Value 283300
Transaction Date 2004-12-23
Property Class Residential
Deed Date 1994-05-02
Sale Assessment 33100
Price 33000

MOORE JEFFREY E & CARNEY KATHRYN

Name MOORE JEFFREY E & CARNEY KATHRYN
Physical Address 828 UPTON WAY
Owner Address 828 UPTON WAY
Sale Price 267500
Ass Value Homestead 184900
County camden
Address 828 UPTON WAY
Value 244900
Net Value 244900
Land Value 60000
Prior Year Net Value 244900
Transaction Date 2010-03-17
Property Class Residential
Deed Date 2009-08-31
Sale Assessment 114600
Year Constructed 1970
Price 267500

JEFFREY A MOORE

Name JEFFREY A MOORE
Address 8100 Hazeltine Drive Plano TX 75025-4390
Value 75000
Landvalue 75000
Buildingvalue 285780

JEFFREY MOORE

Name JEFFREY MOORE
Physical Address 4565 NAUTILUS DR, Miami Beach, FL 33140
Owner Address 4565 NAUTILUS DR, MIAMI BEACH, FL
Sale Price 785700
Sale Year 2013
Ass Value Homestead 316063
Just Value Homestead 652236
County Miami Dade
Year Built 1951
Area 2786
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4565 NAUTILUS DR, Miami Beach, FL 33140
Price 785700

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 07578820
City Oliv Branch MS
Designation us-only
Country US

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 07615078
City Horn Lake MS
Designation us-only
Country US

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 07320688
City Horn Lake MS
Designation us-only
Country US

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 07169152
City Horn Lake MS
Designation us-only
Country US

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 06991653
City Horn Lake MS
Designation us-only
Country US

Jeffrey D. Moore

Name Jeffrey D. Moore
Doc Id 07125425
City Olive Branch MS
Designation us-only
Country US

Jeffrey C. Moore

Name Jeffrey C. Moore
Doc Id 08293507
City Westfield NJ
Designation us-only
Country US

Jeffrey C. Moore

Name Jeffrey C. Moore
Doc Id 07238503
City Westfield NJ
Designation us-only
Country US

Jeffrey C. Moore

Name Jeffrey C. Moore
Doc Id 07109004
City Westfield NJ
Designation us-only
Country US

Jeffrey A. Moore

Name Jeffrey A. Moore
Doc Id 07893380
City Lake Zurich IL
Designation us-only
Country US

Jeffrey A. Moore

Name Jeffrey A. Moore
Doc Id 07386772
City South Grafton MA
Designation us-only
Country US

Jeffrey A. Moore

Name Jeffrey A. Moore
Doc Id 07253603
City Lake Zurich IL
Designation us-only
Country US

Jeffrey A. Moore

Name Jeffrey A. Moore
Doc Id 07100525
City Lawrenceville GA
Designation us-only
Country US

Jeffrey Moore

Name Jeffrey Moore
Doc Id 08153065
City Urbana IL
Designation us-only
Country US

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State CO
Address PO BOX 196, FRISCO, CO 80443
Phone Number 970-302-9227
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State FL
Address 2331 WOODRIDGE ROAD, JACKSONVILLE, FL 32210
Phone Number 904-612-7892
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Democrat Voter
State FL
Address 500 W PEARL ST, BARTOW, FL 33830
Phone Number 863-533-2976
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State CT
Address 2319 BIGELOW COMMONS, ENFIELD, CT 06082
Phone Number 860-575-0609
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State FL
Address 821 EDGEWOOD ST APTB, TALLAHASSEE, FL 32303
Phone Number 850-519-4599
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State FL
Address 5207 ARLEY COURT, NORTH PORT, FL 34291
Phone Number 850-505-4111
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State FL
Address 13668 KIMBERLY OAKS CIR, LARGO, FL 33774
Phone Number 727-460-6991
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State CO
Address 221 DETROIT ST, DENVER, CO 80206
Phone Number 720-244-0046
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Democrat Voter
State CO
Address 2521 N. GRAND AVENUE, PUEBLO, CO 81003
Phone Number 719-295-1148
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State AZ
Address 18239 N 40TH ST, PHOENIX, AZ 85032
Phone Number 602-790-2342
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Democrat Voter
State AR
Address 47 WILLOW DRIVE, MARION, AR 72364
Phone Number 501-376-2011
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State AR
Address 24 BIRCH LAKE CV, MARION, AR 72364
Phone Number 501-376-2011
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State AZ
Address 2100 E GREENWAY DR, TEMPE, AZ 85282
Phone Number 480-888-5146
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Democrat Voter
State AL
Address 10186 SUMMERLAKE DR, MOBILE, AL 36608
Phone Number 321-591-9997
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Republican Voter
State CO
Address 8484 S UPHAM WAY, LITTLETON, CO 80128
Phone Number 303-933-8871
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State CO
Address 7891 POPLAR ST, COMMERCE CITY, CO 80022
Phone Number 303-289-1203
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State DE
Address 20 E SHETLAND CT, NEWARK, DE 19711
Phone Number 302-266-0434
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State AL
Address 58 ROBANNA CIR, OHATCHEE, AL 36271
Phone Number 256-473-5457
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State FL
Address 525 9TH ST NW, NAPLES, FL 34120
Phone Number 239-293-3398
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State AL
Address 1761 COMMONS NORTH LOOP, TUSCALOOSA, AL 35403
Phone Number 205-915-2959
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State CT
Address 262 WOOD ST, WATERBURY, CT 06704
Phone Number 203-650-8252
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Democrat Voter
State CT
Address 190 JAFFREY ST, WEST HAVEN, CT 06516
Phone Number 203-520-7210
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Independent Voter
State CT
Address 215 JAFFREY ST #2, WEST HAVEN, CT 06516
Phone Number 203-520-3444
Email Address [email protected]

JEFFREY MOORE

Name JEFFREY MOORE
Type Voter
State CT
Address 75 WHEELER AVE, BRIDGEPORT, CT 06606
Phone Number 203-255-0020
Email Address [email protected]

JEFFREY A MOORE

Name JEFFREY A MOORE
Visit Date 4/13/10 8:30
Appointment Number U78844
Type Of Access VA
Appt Made 5/5/2014 0:00
Appt Start 5/16/2014 11:30
Appt End 5/16/2014 23:59
Total People 269
Last Entry Date 5/5/2014 12:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jeffrey W Moore

Name Jeffrey W Moore
Visit Date 4/13/10 8:30
Appointment Number U42892
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/20/13 10:00
Appt End 12/20/13 23:59
Total People 301
Last Entry Date 12/19/13 8:58
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jeffrey D Moore

Name Jeffrey D Moore
Visit Date 4/13/10 8:30
Appointment Number U47414
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/26/12 11:30
Appt End 10/26/12 23:59
Total People 272
Last Entry Date 10/17/12 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jeffrey L Moore

Name Jeffrey L Moore
Visit Date 4/13/10 8:30
Appointment Number U35550
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/6/12 7:30
Appt End 9/6/12 23:59
Total People 279
Last Entry Date 8/31/12 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jeffrey J Moore

Name Jeffrey J Moore
Visit Date 4/13/10 8:30
Appointment Number U17829
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/6/12 10:30
Appt End 7/6/12 23:59
Total People 275
Last Entry Date 6/21/12 17:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jeffrey J Moore

Name Jeffrey J Moore
Visit Date 4/13/10 8:30
Appointment Number U62280
Type Of Access VA
Appt Made 11/29/2011 0:00
Appt Start 12/1/2011 12:00
Appt End 12/1/2011 23:59
Total People 9
Last Entry Date 11/29/2011 17:06
Meeting Location OEOB
Caller ANDRES
Description UK Citizen will be escorted by Benjamin Pyle
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89440

Jeffrey L Moore

Name Jeffrey L Moore
Visit Date 4/13/10 8:30
Appointment Number U43995
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/24/2011 10:00
Appt End 9/24/2011 23:59
Total People 166
Last Entry Date 9/21/2011 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/per William date changed from 9/23
Release Date 12/30/2011 08:00:00 AM +0000

Jeffrey L Moore

Name Jeffrey L Moore
Visit Date 4/13/10 8:30
Appointment Number U44195
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/23/2011 20:10
Appt End 9/23/2011 23:59
Total People 5
Last Entry Date 9/22/2011 12:42
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JEFFREY B MOORE

Name JEFFREY B MOORE
Visit Date 4/13/10 8:30
Appointment Number U12848
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 6/3/2011 11:00
Appt End 6/3/2011 23:59
Total People 347
Last Entry Date 5/27/2011 14:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JEFFREY E MOORE

Name JEFFREY E MOORE
Visit Date 4/13/10 8:30
Appointment Number U55117
Type Of Access VA
Appt Made 10/29/2010 14:37
Appt Start 11/3/2010 19:25
Appt End 11/3/2010 23:59
Total People 4
Last Entry Date 10/29/2010 14:37
Meeting Location WH
Caller LINDSAY
Description WEST WING TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JEFFREY A MOORE

Name JEFFREY A MOORE
Visit Date 4/13/10 8:30
Appointment Number U36027
Type Of Access VA
Appt Made 8/24/2010 13:55
Appt Start 8/31/2010 9:30
Appt End 8/31/2010 23:59
Total People 240
Last Entry Date 8/24/2010 13:55
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

JEFFREY D MOORE

Name JEFFREY D MOORE
Visit Date 4/13/10 8:30
Appointment Number U13226
Type Of Access VA
Appt Made 6/9/10 7:25
Appt Start 6/11/10 10:30
Appt End 6/11/10 23:59
Total People 401
Last Entry Date 6/9/10 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY C MOORE

Name JEFFREY C MOORE
Visit Date 4/13/10 8:30
Appointment Number U49607
Type Of Access VA
Appt Made 10/22/09 18:15
Appt Start 10/26/09 13:00
Appt End 10/26/09 23:59
Total People 5
Last Entry Date 10/22/09 18:15
Meeting Location NEOB
Caller BRIAN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74721

JEFFREY S MOORE

Name JEFFREY S MOORE
Visit Date 4/13/10 8:30
Appointment Number U16566
Type Of Access VA
Appt Made 6/17/10 14:33
Appt Start 6/18/10 17:00
Appt End 6/18/10 23:59
Total People 305
Last Entry Date 6/17/10 14:33
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY MOORE

Name JEFFREY MOORE
Visit Date 4/13/10 8:30
Appointment Number U12469
Type Of Access VA
Appt Made 6/2/10 19:52
Appt Start 6/3/10 10:30
Appt End 6/3/10 23:59
Total People 33
Last Entry Date 6/2/10 19:52
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY J MOORE

Name JEFFREY J MOORE
Car CHEV FK12
Year 2007
Address 9607 SNOWBERRY CIR, COLORADO SPGS, CO 80920-2817
Vin 3GNFK12397G141471

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET IMPALA
Year 2007
Address N5543 Greenfield Rd, Spooner, WI 54801-7697
Vin 2G1WT58K179234886
Phone 715-635-9283

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET AVEO
Year 2007
Address 201 S 1ST ST APT 227, ANN ARBOR, MI 48104-1759
Vin KL1TG56677B087936

JEFFREY MOORE

Name JEFFREY MOORE
Car Toyota FJ CRUISER
Year 2007
Address 3400 Fox Hurst Dr, Midlothian, VA 23113-3742
Vin JTEBU11F070024472

JEFFREY MOORE

Name JEFFREY MOORE
Car FORD E-SERIES WAGON
Year 2007
Address 479 Thornehill Trl, Oxford, MI 48371-5170
Vin 1FBNE31L57DA62423
Phone 248-236-0181

JEFFREY MOORE

Name JEFFREY MOORE
Car HONDA CIVIC
Year 2007
Address 54220 Belcrest Dr, Milford, MI 48381-4390
Vin 1HGFA165X7L125629

JEFFREY MOORE

Name JEFFREY MOORE
Car SCION TC
Year 2007
Address 167 Cheyenne Rd, Shelbyville, KY 40065-1957
Vin JTKDE177870145818
Phone 502-633-6410

JEFFREY MOORE

Name JEFFREY MOORE
Car Hyundai Veracruz AWD 4dr GLS
Year 2007
Address 1125 Keokuk Ter NE, Leesburg, VA 20176-6666
Vin KM8NU73C27U016935
Phone 703-376-8430

JEFFREY MOORE

Name JEFFREY MOORE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 1125 Lakeview Ave, Richlands, NC 28574-8235
Vin JH2PC40007M002693

JEFFREY MOORE

Name JEFFREY MOORE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1909 Norwich Rd, Glen Burnie, MD 21061-4317
Vin 4X4TCKD277X105626

JEFFREY MOORE

Name JEFFREY MOORE
Car TOYOTA AVALON
Year 2007
Address 655 NODDING SHADE DR, SPRING HILL, FL 34604-1457
Vin 4T1BK36B67U225924

JEFFREY E MOORE

Name JEFFREY E MOORE
Car VOLK JETT
Year 2007
Address 1956 NEEL RD, SALISBURY, NC 28147-7511
Vin 3VWEF71K37M087426

JEFFREY L MOORE

Name JEFFREY L MOORE
Car FORD MUST
Year 2007
Address 10 NORTHGATE RD, COLORADO SPRINGS, CO 80906-4332
Vin 1ZVHT82H275218334

JEFFREY MOORE

Name JEFFREY MOORE
Car FORD MUSTANG
Year 2007
Address 90 Crystal Lake Dr, Sparta, KY 41086-9551
Vin 1ZVFT80N975258393
Phone 859-567-5220

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET SUBURBAN
Year 2007
Address 1441 E Desert Sun Cir, Draper, UT 84020-7697
Vin 1GNFK16347R183248
Phone 801-816-1235

JEFFREY MOORE

Name JEFFREY MOORE
Car FORD MUSTANG
Year 2007
Address 7409 E 100th St, Kansas City, MO 64134-1728
Vin 1ZVFT82H175210524

JEFFREY MOORE

Name JEFFREY MOORE
Car NISSAN MAXIMA
Year 2007
Address 656 Dogwood Dr, Arcola, IL 61910-1625
Vin 1N4BA41E17C810811
Phone 217-268-4034

JEFFREY MOORE

Name JEFFREY MOORE
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 4661 S Berkey Southern Rd, Swanton, OH 43558-8979
Vin 1UJAJ01GX71BD0092

JEFFREY MOORE

Name JEFFREY MOORE
Car HONDA CIVIC
Year 2007
Address 9315 Scotty Oaks, Helotes, TX 78023-4177
Vin 1HGFA16897L042400
Phone 210-372-9716

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET CORVETTE
Year 2007
Address 3910 SYBIL ST, MEMPHIS, TN 38127-4770
Vin 1G1YY36U375102843

JEFFREY MOORE

Name JEFFREY MOORE
Car FORD F-150
Year 2007
Address 24121 County Highway G, Holcombe, WI 54745-4435
Vin 1FTPW14V77KC48673

JEFFREY MOORE

Name JEFFREY MOORE
Car FORD EXPEDITION
Year 2007
Address 314 Ithaca Dr, Longview, TX 75604-0611
Vin 1FMFU17587LA37517

JEFFREY MOORE

Name JEFFREY MOORE
Car DODGE CALIBER
Year 2007
Address 4205 BRADLEY RD, HUNTINGTON, WV 25704-1807
Vin 1B3HB48B77D102877

JEFFREY MOORE

Name JEFFREY MOORE
Car DODGE CALIBER
Year 2007
Address 621 N 24th Ave, Humboldt, TN 38343-2609
Vin 1B3HB48B97D557598

JEFFREY MOORE

Name JEFFREY MOORE
Car GMC SIERRA 2500HD
Year 2007
Address 6564 CLEARFIELD CT, LOVELAND, OH 45140-9100
Vin 1GTHK29K67E563600
Phone 513-583-9243

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET TAHOE
Year 2007
Address 103 Webb Dr, Morehead City, NC 28557-8920
Vin 1GNFK13007R145056
Phone 252-240-1828

Jeffrey Moore

Name Jeffrey Moore
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 115 Hammock Oak Ct, Scott Depot, WV 25560-9809
Vin 1GCEK19ZX7Z142224
Phone 304-757-1925

JEFFREY MOORE

Name JEFFREY MOORE
Car PORSCHE 911
Year 2007
Address 450 Pegamore Creek Dr, Powder Springs, GA 30127-6254
Vin WP0AA29987S710194
Phone 678-618-4347

JEFFREY MOORE

Name JEFFREY MOORE
Car HONDA CIVIC
Year 2007
Address 2423 Vista Cove Rd, Saint Augustine, FL 32084-3071
Vin 2HGFG11647H500586
Phone 904-471-5391

JEFFREY MOORE

Name JEFFREY MOORE
Car CHEVROLET CORVETTE
Year 2007
Address 621 Knox Rd, Wayne, PA 19087-2015
Vin 1G1YY26U675125124
Phone 484-367-7389

Jeffrey Moore

Name Jeffrey Moore
Domain techblders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 8100 Hazeltine Drive Plano Texas 75025
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain udecidethis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Communipaw Ave Jersey City New Jersey 07304
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain webhostingreviewsbynerds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8815 Crawfordsville Road Indianapolis Indiana 46234
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain mortgagehallfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-29
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Mt Pisgah Rd Mount Sidney Virginia 24467
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain louisvillesantarchy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7505 Kendrick Crossing lane Louisville Kentucky 40291
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain santakrawl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 7505 Kendrick Crossing lane Louisville Kentucky 40291
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain solutionsandmoore.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-10
Update Date 2013-03-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 245 N Highland Ave NE Atlanta GA 30307
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain intentioncapital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 13428 Albion Rd. Strongsville Ohio 44136
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain jeffreyscustombaits.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15972 E Burnside St 15972 portland OR 97233
Registrant Country UNITED STATES

JEFFREY MOORE

Name JEFFREY MOORE
Domain friendlyservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-08
Update Date 2013-04-26
Registrar Name ENOM, INC.
Registrant Address 415 GLEN AVE WEST CHESTER PA 19382
Registrant Country UNITED STATES

JEFFREY MOORE

Name JEFFREY MOORE
Domain starsoftheworldwideweb.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-01
Update Date 2013-03-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 687 COMMUNIPAW AVE JERSEY CITY NJ 07304
Registrant Country UNITED STATES

JEFFREY MOORE

Name JEFFREY MOORE
Domain mxessentials.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-01
Update Date 2013-03-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 687 COMMUNIPAW AVE JERSEY CITY NJ 07304
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain behindthevise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3266 Cheney Drive Bemus Point New York 14712
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain mathyes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-19
Update Date 2011-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Crocker Rd. West Barnstable Massachusetts 02668
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain digicheckpsc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-13
Update Date 2008-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 565 S. Mason Rd.|Suite 137 Katy Texas 77450
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain morecape.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-06
Update Date 2006-09-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 180 Ford Rd Sudbury MA 01776-1242
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain kijemo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7528 84th st Lubbock Texas 79424
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain mesainfrared.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-16
Update Date 2011-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6305 E Ivy St Mesa Arizona 85205
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain papadsbarbecue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 408 Brentwood Ave DeLand Florida 32724
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain jeffmoandroz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-31
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Mt Pisgah Rd Mount Sidney Virginia 22801
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain iaff3518.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-02-23
Update Date 2013-02-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7455 Vinnedge Hamilton Ohio 45011
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain capecodbuyersagent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-04
Update Date 2010-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Crocker Rd. West Barnstable Massachusetts 02668
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain microweiner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Johnson Road Latham New York 12110
Registrant Country UNITED STATES

JEFFREY MOORE

Name JEFFREY MOORE
Domain mooreappraisalservicewv.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-15
Update Date 2013-05-17
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 1096 SCOTT DEPOT WV 25560
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain capecodhomesales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-19
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Crocker Rd. West Barnstable Massachusetts 02668
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain gaiapestservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 410 W Zeller St North Liberty Iowa 52317
Registrant Country UNITED STATES

Jeffrey Moore

Name Jeffrey Moore
Domain allcapecodsummerrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-28
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Crocker Rd. West Barnstable Massachusetts 02668
Registrant Country UNITED STATES