Jeffrey Shepard

We have found 235 public records related to Jeffrey Shepard in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 76 business registration records connected with Jeffrey Shepard in public records. The businesses are registered in 9 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 15 profiles of government employees in our database. Job titles of people found are: Police Officer, Laborer, Animal Control Officer, Bldg/Const Trades Spec and Skilled Craftsperson. These employees work in 4 states: NH, WA, MI and GA. Average wage of employees is $34,778.


Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age 45
Birth Date 1979
Also Known As Jeff Shepard
Person 11 Churchview Ln, Pittsford, NY 14534
Phone Number 716-291-2051
Possible Relatives


Previous Address 131 Whiteford Rd, Rochester, NY 14620
24 Browns Ave, Scottsville, NY 14546
7683 Faber Rd, Prattsburgh, NY
45 Birchbrook Dr, Rochester, NY 14623
7683 Faber Rd, Prattsburgh, NY 14873
3252 Winton Pl #M25, Rochester, NY 14623
3254 Winton Rd #N21, Rochester, NY 14623
Associated Business Shepard Sound Inc

Jeffrey Shepard

Name / Names Jeffrey Shepard
Age 48
Birth Date 1976
Person 318 Pitney Pl, Morristown, NJ 07960
Phone Number 973-401-1411
Possible Relatives


Previous Address 708 Sun Valley Way, Florham Park, NJ 07932
6 Hancock Dr, Morristown, NJ 07960
12 Petry Dr, East Hanover, NJ 07936
Email [email protected]

Jeffrey D Shepard

Name / Names Jeffrey D Shepard
Age 49
Birth Date 1975
Also Known As Shepard Jeffery
Person 1206 Brookfield Ln, Waterford Works, NJ 08089
Phone Number 856-753-9073
Possible Relatives




Panek Kathleen Shepard
Previous Address 44 Tecumseh Trl, Browns Mills, NJ 08015
545 PO Box, Browns Mills, NJ 08015
194 Trout Dr, Atco, NJ 08004
908 Stuyvesant Dr, Lumberton, NJ 08048
908 Stuyvesant, Mount Holly, NJ 08060
29 Lakeview, Atco, NJ 08004
29 Lakeview Dr, Atco, NJ 08004
206 Montana Trl, Browns Mills, NJ 08015
8 Santa Clara Trl, Browns Mills, NJ 08015

Jeffrey Marshall Shepard

Name / Names Jeffrey Marshall Shepard
Age 51
Birth Date 1973
Also Known As Jeff Shepard
Person 4400 Xanthia St, Denver, CO 80237
Phone Number 303-353-7437
Possible Relatives



Previous Address 2205 Peoria St, Aurora, CO 80014
7153 Tamarac St, Centennial, CO 80112
371801 PO Box, Denver, CO 80237
13494 Jewell Ave #102, Aurora, CO 80012
11777 Meadowood Ln, Parker, CO 80138
10000 Yale Ave, Denver, CO 80231
5853 Candletree Dr #2, Topeka, KS 66614
1510 Lane St #12A, Topeka, KS 66604
Email [email protected]
Associated Business H2operations Llc H2operations Llc, Dissolved September 23, 2004

Jeffrey Anton Shepard

Name / Names Jeffrey Anton Shepard
Age 51
Birth Date 1973
Person 19 La Vista Blvd, Battle Creek, MI 49015
Phone Number 303-449-3352
Possible Relatives
Lois E Shepard
Previous Address 1715 Miles Ave, Kalamazoo, MI 49001
11 La Vista Blvd, Battle Creek, MI 49015
980 Goguac St, Springfield, MI 49015
18810 Dolores Ave #0, Lathrup Village, MI 48076
1505 Concord Place Dr, Kalamazoo, MI 49009
3061 29th St #201, Boulder, CO 80301
3640 Kenbrooke Ct, Kalamazoo, MI 49006
43275 Citation, Novi, MI 48375
Email [email protected]

Jeffrey Steve Shepard

Name / Names Jeffrey Steve Shepard
Age 52
Birth Date 1972
Person 227 Eola Pkwy #309, Orlando, FL 32801
Phone Number 407-843-2052
Possible Relatives
Previous Address 227 Eola Dr #309, Orlando, FL 32801
3251 PO Box, Orlando, FL 32802
3208 Colonial Dr #C, Orlando, FL 32803
6331 Pleasant Ridge Rd #5106, Knoxville, TN 37921
431 Central Blvd #601, Orlando, FL 32801
3208 Colonial Dr #160, Orlando, FL 32803
227 Eola Dr #104, Orlando, FL 32801

Jeffrey E Shepard

Name / Names Jeffrey E Shepard
Age 54
Birth Date 1970
Also Known As Jeff Shepard
Person 7 Park Circle Dr, Dalton, MA 01226
Possible Relatives


Previous Address 8112 Orchard #2, Pittsfield, MA 01201
22 Hamlin St, Pittsfield, MA 01201
4 Superior St, Pittsfield, MA 01201
Superior, Pittsfield, MA 01201

Jeffrey D Shepard

Name / Names Jeffrey D Shepard
Age 56
Birth Date 1968
Also Known As Jeff D Shepard
Person 127 Lloyd Rd, Georgetown, KY 40324
Phone Number 502-863-1398
Possible Relatives



Previous Address 292 Williamsburg Ln, Georgetown, KY 40324
428 Hite Ave #3, Louisville, KY 40206
3605 Pinecove Ct #6, Louisville, KY 40299
428 Hite Ave, Louisville, KY 40206
407 Chestnut St, Georgetown, KY 40324
428 Hite Ave #15, Louisville, KY 40206

Jeffrey A Shepard

Name / Names Jeffrey A Shepard
Age 56
Birth Date 1968
Also Known As James A Shepard
Person 8703 Fort Dr, Manassas, VA 20110
Phone Number 703-368-8941
Possible Relatives






Xxjames A Shepard
Previous Address 608 Lyon Tree Ln, Durham, NC 27713
2491 Quick St #101, Herndon, VA 20171
2523 John Eppes Rd #400, Herndon, VA 20171
12100 Polo Dr #512, Fairfax, VA 22033
50 Rumana Rd, Wayne, NJ 07470
11709 Potomac Crossing Way #24, Fairfax, VA 22030
739 Haggard Ave, Elon, NC 27244
739 Haggard Ave #4F, Elon College, NC 27244
739 Haggard Ave #A, Elon College, NC 27244
4001 Gaelic Ln #K, Glen Allen, VA 23060
510 Trail One, Burlington, NC 27215
206 Haggard Ave, Elon College, NC 27244
739 Haggard Ave, Elon College, NC 27244
4 Bn 505th Pir D Co, Fort Bragg, NC 28307
510 Trollinger St, Burlington, NC 27215
Email [email protected]
Associated Business Ls Enterprises Llc

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age 56
Birth Date 1968
Also Known As Jeffery B Hunter
Person 410 Saint Nicholas Ave #5J, New York, NY 10027
Phone Number 212-222-6870
Possible Relatives


Previous Address 20 Richman Plz #23F, Bronx, NY 10453
9522 107th St #2, Ozone Park, NY 11416
1466 College Ave #1, Bronx, NY 10457
118 Dunbury Dr, Summerville, SC 29485
410 Saint Nicholas Ave #AVENUE, New York, NY 10027
208 119th St, New York, NY 10026
410 Nicholas St, New York, NY 10027
Email [email protected]

Jeffrey Lloyd Shepard

Name / Names Jeffrey Lloyd Shepard
Age 58
Birth Date 1966
Also Known As J Shepard
Person 2710 Echo St, The Woodlands, TX 77380
Phone Number 281-292-7688
Possible Relatives
Unknown Shepard
K Shepard
Previous Address 2710 Echo St, Spring, TX 77380
7004 Daventry Ct, Greensboro, NC 27410
47 Marabou Pl, The Woodlands, TX 77380
5059 N Hwy, Fort Pierce, FL 34949
47 Marabou Pl, Spring, TX 77380
5059 Highway A1a #506B, Fort Pierce, FL 34949
48 Aspen Dr #A, Greensboro, NC 27409
566 Barker Rd, Reidsville, NC 27320
346 RR 4 POB #103B, Reidsville, NC 27320
17550 67th Ct #2, Hialeah, FL 33015
1805 97th Ct, Miami, FL 33165

Jeffrey Lynn Shepard

Name / Names Jeffrey Lynn Shepard
Age 58
Birth Date 1966
Person 561 Vista Del Sol, Lapeer, MI 48446
Phone Number 810-667-3344
Possible Relatives
Previous Address 3395 Farnsworth Rd, Lapeer, MI 48446
2395 Johnson Rd, North Branch, MI 48461

Jeffrey David Shepard

Name / Names Jeffrey David Shepard
Age 59
Birth Date 1965
Also Known As D Shepard Jeffrey
Person 4627 Harpers Bnd, San Antonio, TX 78217
Phone Number 210-656-3472
Possible Relatives
Previous Address 3903 Barrington St #3008, San Antonio, TX 78217
5341 Gawain Dr #1211, San Antonio, TX 78218

Jeffrey E Shepard

Name / Names Jeffrey E Shepard
Age 60
Birth Date 1964
Person 619 Massachusetts Ave, Boston, MA 02118
Possible Relatives M Josephine Shepard

Previous Address 621 Mass Ave, Boston, MA 02118
17 Pageant St, Bennington, VT 05201

Jeffrey Brian Shepard

Name / Names Jeffrey Brian Shepard
Age 60
Birth Date 1964
Also Known As Brian J Shepard
Person 13703 102nd Ct, Miami, FL 33176
Phone Number 305-945-1480
Possible Relatives
Previous Address 9601 Fontainebleau Blvd #211, Miami, FL 33172
7525 153rd Ct #108, Miami, FL 33193
7525 153rd Pl #108, Miami, FL 33193
None, Greensboro, PA 15338
4615 112th Ave, Miami, FL 33165
501 57th Ave #44, Miami, FL 33126
Associated Business Miami Fit Inc

Jeffrey L Shepard

Name / Names Jeffrey L Shepard
Age 62
Birth Date 1962
Also Known As Jeff Fouse
Person 9813 Hazelwood Ave, Strongsville, OH 44149
Phone Number 440-238-8281
Possible Relatives





Previous Address 009813 Hazelwood Ave, Strongsville, OH 44149
192 Fournier St, Berea, OH 44017
240 The Mall, Berea, OH 44017
13210 Olympus Way, Strongsville, OH 44149

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age 63
Birth Date 1961
Also Known As Jeffery Shepard
Person 426 Leawood Cir, Naples, FL 34104
Phone Number 239-793-0992
Possible Relatives Mary Ann Shepardhils



Lucy Josephine Gallagher



Previous Address 1835 Florida Club Cir #3203, Naples, FL 34112
12501 McGregor Blvd #25, Fort Myers, FL 33919
247 Leawood Cir, Naples, FL 34104
1835 Florida Club Cir, Naples, FL 34112
1835 Florida Club Cir #3204, Naples, FL 34112
8549 Lake Cir, Fort Myers, FL 33908
3508 Patton Dr, Indianapolis, IN 46224
8502 Country Meadows Dr, Indianapolis, IN 46234
701 10th St #2, Bloomington, IN 47408
5224 Brad Dr, Indianapolis, IN 46236
832 Winding Brook Pkwy #F, Indianapolis, IN 46234

Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age 65
Birth Date 1959
Also Known As Janet M Shepard
Person 20 Moscow Rd, West Stockbridge, MA 01266
Phone Number 413-232-4231
Possible Relatives
Previous Address 43 PO Box, West Stockbridge, MA 01266
Amsg Reynold Way, West Stockbridg, MA 01266
43 PO Box, W Stockbridge, MA 01266
20 Mead, West Stockbridge, MA 01266
20 Meadow Rd, West Stockbridge, MA 01266
Moscow Rd, West Stockbridge, MA 01266
Moscow, West Stockbridge, MA 01266
Amsg Reynold Reyno, West Stockbridge, MA 01266
Riverview, West Stockbridge, MA 01266
Moscow, W Stockbridge, MA 01266

Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age 65
Birth Date 1959
Also Known As Jeffery Shepard
Person 1801 Stroudville Rd, Cedar Hill, TN 37032
Phone Number 615-505-5701
Possible Relatives

Diane Bourneshepard
Feff Shepard
Previous Address 121 Cline Ave, Hendersonville, TN 37075
RR 2 BILL JONESROAD, Cedar Hill, TN 37032
124 Scott, Hendersonville, TN 37075
1801 PO Box, Cedar Hill, TN 37032
1801 RR 2, Cedar Hill, TN 37032

Jeffrey Alan Shepard

Name / Names Jeffrey Alan Shepard
Age 65
Birth Date 1959
Also Known As A Shepard
Person 92678 Kumpula Rd, Astoria, OR 97103
Phone Number 503-458-5242
Possible Relatives




Frey A Shepard
Previous Address 665 RR 4, Astoria, OR 97103
RR 4, Astoria, OR 97103
665 PO Box, Astoria, OR 97103
6 RR 4, Astoria, OR 97103
Route 4 Colony, Astoria, OR 97103
584 PO Box, Astoria, OR 97103

Jeffrey Warren Shepard

Name / Names Jeffrey Warren Shepard
Age 69
Birth Date 1955
Also Known As Jason Shepard
Person 200 Sherry Dr, Marshall, TX 75672
Phone Number 903-665-3926
Possible Relatives





Previous Address 546 Gainsville Rd, Marshall, TX 75672
5304 Holmes Rd, Marshall, TX 75670
114 Austin St, Jefferson, TX 75657
3405 Meadow Ln, Marshall, TX 75670
1113 Walcott St, Jefferson, TX 75657

Jeffrey Wilson Shepard

Name / Names Jeffrey Wilson Shepard
Age 70
Birth Date 1954
Also Known As Wilson O Shepard
Person 20 Skylark Ct, East Amherst, NY 14051
Phone Number 716-689-8590
Possible Relatives

Previous Address 2116 Madison St, Denver, CO 80210
1255 Grape St, Denver, CO 80246
9600 Main St #3, Clarence, NY 14031
4248 Ridge Lea Rd #15, Buffalo, NY 14226

Jeffrey Scott Shepard

Name / Names Jeffrey Scott Shepard
Age 71
Birth Date 1953
Also Known As S Patricia
Person 19202 Hanston Ct, Houston, TX 77094
Phone Number 281-579-2930
Possible Relatives



Previous Address 13507 Hollowgreen Ct, Houston, TX 77082
116 Saint James Dr, Lafayette, LA 70506
116 Statesman Dr, Lafayette, LA 70506

Jeffrey E Shepard

Name / Names Jeffrey E Shepard
Age N/A
Also Known As Jeff Eugene Shepard
Person 141 Lee Road 441, Phenix City, AL 36870
Phone Number 334-298-6699
Possible Relatives
Previous Address 1016 28th Ave #R2, Phenix City, AL 36869

Jeffrey Shepard

Name / Names Jeffrey Shepard
Age N/A
Person 5249 E 21ST ST, TUCSON, AZ 85711
Phone Number 520-790-8228

Jeffrey A Shepard

Name / Names Jeffrey A Shepard
Age N/A
Person 12179 51ST CT N, ROYAL PALM BEACH, FL 33411
Phone Number 561-784-7840

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 8932 US HIGHWAY 319 N, BARTOW, GA 30413
Phone Number 478-864-1404

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age N/A
Person 9109 VALDEZ DR, URBANDALE, IA 50322

Jeffrey Shepard

Name / Names Jeffrey Shepard
Age N/A
Person PO BOX 302, BLOOMFIELD, CT 6002

Jeffrey E Shepard

Name / Names Jeffrey E Shepard
Age N/A
Person 141 LEE ROAD 441, PHENIX CITY, AL 36870

Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age N/A
Person 10080 Main St, Clarence, NY 14031

Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age N/A
Person 43 PO Box, W Stockbridge, MA 01266

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 2647 PO Box, Corpus Christi, TX 78403

Jeffrey Steve Shepard

Name / Names Jeffrey Steve Shepard
Age N/A
Person 1717 White Oak Rd, Chattanooga, TN 37415

Jeffrey M Shepard

Name / Names Jeffrey M Shepard
Age N/A
Person 1524 N FERNANDEZ PL, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-788-0049

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age N/A
Person 5460 W STATE ROUTE 17, KANKAKEE, IL 60901
Phone Number 815-802-0418

Jeffrey Shepard

Name / Names Jeffrey Shepard
Age N/A
Person 1800 GRAND AVE, W DES MOINES, IA 50265
Phone Number 515-279-1124

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age N/A
Person 684 TUSCORA DR, WINTER SPRINGS, FL 32708
Phone Number 407-971-9769

Jeffrey R Shepard

Name / Names Jeffrey R Shepard
Age N/A
Person 314 TRINITY RD APT B, DUBLIN, GA 31021
Phone Number 478-272-0346

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 426 LEAWOOD CIR, NAPLES, FL 34104
Phone Number 239-793-0992

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age N/A
Person 204 QUAYSIDE CIR APT 301, MAITLAND, FL 32751
Phone Number 407-539-2485

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 36 MANOR AVE, WATERBURY, CT 6705
Phone Number 203-574-2389

Jeffrey R Shepard

Name / Names Jeffrey R Shepard
Age N/A
Person 4690 N ECHO CANYON PL, PRESCOTT, AZ 86301
Phone Number 928-778-1745

Jeffrey P Shepard

Name / Names Jeffrey P Shepard
Age N/A
Person 3658 MILITARY RD, MALVERN, AR 72104
Phone Number 501-337-7434

Jeffrey Shepard

Name / Names Jeffrey Shepard
Age N/A
Person 1323 Valley Landing Dr, Katy, TX 77450
Possible Relatives

Jeffrey G Shepard

Name / Names Jeffrey G Shepard
Age N/A
Person 733 ASBURY AVE, EVANSTON, IL 60202

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 1714 S 7TH ST, SPRINGFIELD, IL 62703
Phone Number 217-522-4278

Jeffrey G Shepard

Name / Names Jeffrey G Shepard
Age N/A
Person 1901 GRANT ST, EVANSTON, IL 60201
Phone Number 847-866-9017

Jeffrey R Shepard

Name / Names Jeffrey R Shepard
Age N/A
Person 1111 INGRAM LN, DUBLIN, GA 31021
Phone Number 478-272-7886

Jeffrey C Shepard

Name / Names Jeffrey C Shepard
Age N/A
Person 3943 LINDWOOD DR, MACON, GA 31206
Phone Number 478-788-0077

Jeffrey J Shepard

Name / Names Jeffrey J Shepard
Age N/A
Person 375 S MAIN AVE, KANKAKEE, IL 60901

JEFFREY A SHEPARD

Business Name THE INTERNET PROVIDER
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 NACARTHUR BLVD 933 NACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C542-1999
Creation Date 1999-01-11
Type Domestic Corporation

Jeffrey Shepard

Business Name Shepard Trucking
Person Name Jeffrey Shepard
Position company contact
State MO
Address 3620 NW 70th Ter Kansas City MO 64151-2042
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 816-741-9553

Jeffrey Shepard

Business Name Shepard Realty Inc
Person Name Jeffrey Shepard
Position company contact
State VA
Address 3705 Shore Dr Virginia Beach VA 23455-2921
Industry Real Estate
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 757-464-6226

Jeffrey Shepard

Business Name Mitzel Laurel
Person Name Jeffrey Shepard
Position company contact
State WA
Address 11411 Ne 124th St Ste 170 Kirkland WA 98034-4322
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 425-823-1166

Jeffrey Shepard

Business Name Meldisco K-M Warwick RI Inc
Person Name Jeffrey Shepard
Position company contact
State RI
Address 1075 Centerville Rd Warwick RI 02886-4207
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 401-828-6400

Jeffrey Shepard

Business Name Meldisco K-M Biloxi Miss
Person Name Jeffrey Shepard
Position company contact
State MS
Address 1355 E Pass Rd Biloxi MS 39530
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 228-896-5292

Jeffrey Shepard

Business Name Meldisco K-M Allegany NY Inc
Person Name Jeffrey Shepard
Position company contact
State NY
Address RR 417 Allegany NY 14706
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores

JEFFREY A SHEPARD

Business Name MILES MELDISCO K-M ROSWELL RD., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-06-30
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MILES MELDISCO K-M ODDIE BLVD., NEV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C413-1970
Creation Date 1970-02-16
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MILES MELDISCO K-M CLEVELAND AVE., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-07-03
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA PINEHILL CROSSING SHOP CENTER GA.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA PIGGLY WIGGLY SHOPPING CTR GA., I
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA PEACHTREE PLAZA GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA BELL'S PLAZA S/C GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 859 FRANKLIN SPRINGS ST. GA., INC
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 804 EAST WINTHROPE AVENUE GA., IN
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 701 S. PIERCE STREET GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 400 NORTH CHURCH STREET GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 2551 EAST PINETREE BLVD. GA., INC
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 200 NORTH SECOND STREET GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO/RA 1103-1107 WEST SCREVEN STREET GA.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A. SHEPARD

Business Name MELDISCO/RA 103 EAST PINE STREET GA., INC.
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-20
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO/PAYLESS LAS VEGAS, NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C8956-1988
Creation Date 1988-11-09
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS RAINBOW BLVD., NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3222-1991
Creation Date 1991-04-19
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS LAKE MEAD, NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C948-1992
Creation Date 1992-02-05
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS HENDERSON, NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2856-1989
Creation Date 1989-04-05
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS GREENVALLEY PKWY., NV., INC
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MCARTHUR BOULEVARD 933 MCARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11067-1990
Creation Date 1990-12-07
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS CHARLESTON & LAMP, NV., INC
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2655-1989
Creation Date 1989-03-30
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 8611 SPRING MOUNTAIN RD., N
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MAC ARTHUR 933 MAC ARTHUR, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26082-1998
Creation Date 1998-11-09
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 8500 S. EASTERN BLVD., NV.,
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MAC ARTHUR BLVD 933 MAC ARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C25964-1998
Creation Date 1998-11-06
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 8005 S. VIRGINIA ST., NV.,
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C28693-1998
Creation Date 1998-12-10
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 7575 W. VEGAS DR., NV., INC
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26074-1998
Creation Date 1998-11-09
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 5486 SUN VALLEY BLVD., NV.,
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR 933 MACARTHUR, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26155-1998
Creation Date 1998-11-10
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 4911 CRAIG RD., NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C339-1993
Creation Date 1993-01-14
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 3830 W. SAHARA, NV., INC.
Person Name JEFFREY A SHEPARD
Position Director
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3507-1986
Creation Date 1986-05-21
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 3485 LAKE MEAD BLVD., NV.,
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26073-1998
Creation Date 1998-11-09
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 2540 IDAHO ST., NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9-1989
Creation Date 1989-01-03
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 1515 W. CRAIG RD., NV., INC
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MAC ARTHUR 933 MAC ARTHUR, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26086-1998
Creation Date 1998-11-09
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 1410 EAST PRATER WAY, NV.,
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MAC ARTHUR 933 MAC ARTHUR, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26154-1998
Creation Date 1998-11-10
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO/PAY LESS 1327 HWY. 395, NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6530-1990
Creation Date 1990-07-18
Type Domestic Corporation

JEFFREY A. SHEPARD

Business Name MELDISCO/CITITRENDS 149 S. BROAD ST., GA., IN
Person Name JEFFREY A. SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M S. MADISON AVE., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-06
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M PACE PARKWAY, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-08-24
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M NORCROSS, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-03-11
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M NEWNAN, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 7430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-09-18
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M N. LAS VEGAS, NEV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MAC ARTHUR BOULEVARD 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3421-1973
Creation Date 1973-10-12
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M MACON, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-03
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M JOHNSON FERRY RD., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-12-18
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M HOLCOMBE BRIDGE RD., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-08-27
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M HENDERSON, NEV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2766-1979
Creation Date 1979-05-21
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M E. BONANZA RD., NEV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1256-1983
Creation Date 1983-03-01
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M CARSON CITY,NEV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3946-1975
Creation Date 1975-12-16
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M CARROLLTON, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-08-11
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M CALHOUN, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-07-26
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M ATHENS, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-03-10
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M ACWORTH, GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-08
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M 4855 SUMMIT RIDGE, NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C8093-1996
Creation Date 1996-04-10
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M 453 E. MAIN ST., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-29
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M 4500 N. RANCHO DR., NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7231-1990
Creation Date 1990-08-03
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M 3760 E. SUNSET RD., NV., INC.
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07435
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7789-1988
Creation Date 1988-09-28
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M 3455 SO. RAINBOW BLVD., NV., INC
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BOULEVARD 933 MACARTHUR BOULEVARD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5557-1983
Creation Date 1983-08-24
Type Domestic Corporation

JEFFREY A SHEPARD

Business Name MELDISCO K-M 2000 BARNETT SHOALS RD., GA., IN
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-08
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M 17 MONROE HWY., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-23
Entity Status Merged
Type CEO

JEFFREY A SHEPARD

Business Name MELDISCO K-M 1615 E. SHOTWELL ST., GA., INC.
Person Name JEFFREY A SHEPARD
Position registered agent
State NJ
Address 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-01
Entity Status Merged
Type CEO

Jeffrey Shepard

Business Name Lynchburg Crane Svc Inc
Person Name Jeffrey Shepard
Position company contact
State VA
Address 1520 Granby St NE Roanoke VA 24012-6016
Industry Business Services
SIC Code 7353
SIC Description Heavy Construction Equipment Rental
Phone Number 540-982-9360
Number Of Employees 17
Annual Revenue 3627800

Jeffrey Shepard

Business Name Kandahar Building Co
Person Name Jeffrey Shepard
Position company contact
State MI
Address 4444 Westwood Ln Harbor Springs MI 49740-8785
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 231-526-7202

JEFFREY A SHEPARD

Business Name FOOTSTAR CORPORATION
Person Name JEFFREY A SHEPARD
Position President
State NJ
Address 933 MACARTHUR BLVD 933 MACARTHUR BLVD, MAHWAH, NJ 07430
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4638-1998
Creation Date 1998-03-05
Type Foreign Corporation

JEFFREY SHEPARD

Business Name EXTRA MILE ENTERPRISES, INC.
Person Name JEFFREY SHEPARD
Position CEO
Corporation Status Active
Agent 3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
Care Of 3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
CEO JEFFREY SHEPARD 3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
Incorporation Date 2001-05-22

JEFFREY SHEPARD

Business Name EXTRA MILE ENTERPRISES, INC.
Person Name JEFFREY SHEPARD
Position registered agent
Corporation Status Active
Agent JEFFREY SHEPARD 3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
Care Of 3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
CEO JEFFREY SHEPARD3018 COUNTRY CLUB DRIVE, COSTA MESA, CA 92626
Incorporation Date 2001-05-22

JEFFREY SHEPARD

Business Name CORONA DEL VALLE GREYHOUNDS
Person Name JEFFREY SHEPARD
Position CEO
Corporation Status Suspended
Agent 2191 5TH ST #105, NORCO, CA 91760
Care Of 2191 5TH ST #105, NORCO, CA 91760
CEO JEFFREY SHEPARD 2191 5TH ST #105, NORCO, CA 91760
Incorporation Date 1993-07-30
Corporation Classification Mutual Benefit

JEFFREY SHEPARD

Business Name CORONA DEL VALLE GREYHOUNDS
Person Name JEFFREY SHEPARD
Position registered agent
Corporation Status Suspended
Agent JEFFREY SHEPARD 2191 5TH ST #105, NORCO, CA 91760
Care Of 2191 5TH ST #105, NORCO, CA 91760
CEO JEFFREY SHEPARD2191 5TH ST #105, NORCO, CA 91760
Incorporation Date 1993-07-30
Corporation Classification Mutual Benefit

Jeffrey Shepard

Business Name Allied SEC of Jacksonville
Person Name Jeffrey Shepard
Position company contact
State NC
Address P.O. BOX 754 Jacksonville NC 28541-0754
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 910-347-5858

JEFFREY SHEPARD

Person Name JEFFREY SHEPARD
Filing Number 26234400
Position Director
State NJ
Address 933 MACARTHUR BLVD, MAHWAH NJ 07430 2045

JEFFREY SHEPARD

Person Name JEFFREY SHEPARD
Filing Number 26234400
Position PRESIDENT
State NJ
Address 933 MACARTHUR BLVD, MAHWAH NJ 07430 2045

JEFFREY SHEPARD

Person Name JEFFREY SHEPARD
Filing Number 23443500
Position Director
State NJ
Address 933 MACARTHUR BLVD, MAHWAH NJ 07430

JEFFREY SHEPARD

Person Name JEFFREY SHEPARD
Filing Number 23443500
Position PRESIDENT
State NJ
Address 933 MACARTHUR BLVD, MAHWAH NJ 07430

Shepard Jeffrey

State WA
Calendar Year 2016
Employer City Of Auburn
Job Title Police Officer
Name Shepard Jeffrey
Annual Wage $26,688

Shepard Jeffrey

State WA
Calendar Year 2015
Employer City Of Auburn
Name Shepard Jeffrey
Annual Wage $93,771

Shepard Jeffrey S

State MI
Calendar Year 2017
Employer City of Owosso
Name Shepard Jeffrey S
Annual Wage $38,965

Shepard Jeffrey S

State MI
Calendar Year 2016
Employer City Of Owosso
Name Shepard Jeffrey S
Annual Wage $42,105

Shepard Jeffrey S

State MI
Calendar Year 2015
Employer City Of Owosso
Job Title Laborer
Name Shepard Jeffrey S
Annual Wage $40,437

Shepard Jeffrey J

State NH
Calendar Year 2015
Employer Hanover - Emp/fire/pol
Name Shepard Jeffrey J
Annual Wage $6,125

Shepard Jeffrey C

State GA
Calendar Year 2018
Employer Augusta University
Job Title Skilled Craftsperson
Name Shepard Jeffrey C
Annual Wage $41,126

Shepard Jeffrey C

State GA
Calendar Year 2017
Employer Augusta University
Job Title Skilled Craftsperson
Name Shepard Jeffrey C
Annual Wage $39,814

Shepard Jeffrey C

State GA
Calendar Year 2016
Employer Augusta University
Job Title Skilled Craftsperson
Name Shepard Jeffrey C
Annual Wage $38,575

Shepard Jeffrey R

State GA
Calendar Year 2015
Employer Mosquito District Of Laurens County Dexter
Job Title Animal Control Officer
Name Shepard Jeffrey R
Annual Wage $38,745

Shepard Jeffrey C

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Skilled Craftsperson
Name Shepard Jeffrey C
Annual Wage $37,415

Shepard Jeffrey C

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Skilled Craftsperson
Name Shepard Jeffrey C
Annual Wage $6,765

Shepard Jeffrey A

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Shepard Jeffrey A
Annual Wage $24,431

Shepard Jeffrey A

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Shepard Jeffrey A
Annual Wage $27,366

Shepard Jeffrey A

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Shepard Jeffrey A
Annual Wage $19,328

Jeffrey C Shepard

Name Jeffrey C Shepard
Address 1714 S 7th St Springfield IL 62703 -2835
Phone Number 217-522-4278
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey C Shepard

Name Jeffrey C Shepard
Address 4444 Westwood Ln Harbor Springs MI 49740 -8785
Phone Number 231-526-7202
Gender Male
Date Of Birth 1949-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey C Shepard

Name Jeffrey C Shepard
Address 219 Leawood Cir Naples FL 34104 -4160
Phone Number 239-403-0057
Email [email protected]
Gender Male
Date Of Birth 1957-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey R Shepard

Name Jeffrey R Shepard
Address 1631 W Houstonia Ave Royal Oak MI 48073 -3993
Phone Number 248-542-6643
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey A Shepard

Name Jeffrey A Shepard
Address 240 Westchester Way Battle Creek MI 49015 -8694
Phone Number 269-660-0938
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 5001
Education Completed Graduate School
Language English

Jeffrey L Shepard

Name Jeffrey L Shepard
Address 2710 Echo St Spring TX 77380 -1713
Phone Number 281-468-5333
Telephone Number 281-292-7688
Mobile Phone 281-798-5223
Email [email protected]
Gender Male
Date Of Birth 1962-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey B Shepard

Name Jeffrey B Shepard
Address 13703 Sw 102nd Ct Miami FL 33176 -6686
Phone Number 305-450-3999
Email [email protected]
Gender Male
Date Of Birth 1961-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey M Shepard

Name Jeffrey M Shepard
Address 5234 Grayton St Detroit MI 48224 -2150
Phone Number 313-617-3992
Gender Male
Date Of Birth 1960-10-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Shepard

Name Jeffrey Shepard
Address 1977 Westbourne Way Fenton MO 63026-5439 -5439
Phone Number 314-541-6307
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey S Shepard

Name Jeffrey S Shepard
Address 7350 Sw 55th Ter Augusta KS 67010 -7782
Phone Number 316-644-0511
Gender Male
Date Of Birth 1960-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey A Shepard

Name Jeffrey A Shepard
Address 30 Thomas Rd # 2 Glen Burnie MD 21060-7294 -3406
Phone Number 410-409-7992
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Shepard

Name Jeffrey Shepard
Address 22 Olive St Lee MA 01238 -9555
Phone Number 413-446-4868
Email [email protected]
Gender Male
Date Of Birth 1974-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey C Shepard

Name Jeffrey C Shepard
Address 14809 Hanover Pike Upperco MD 21155 -9736
Phone Number 443-398-4445
Gender Male
Date Of Birth 1971-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey R Shepard

Name Jeffrey R Shepard
Address 1111 Ingram Ln Dublin GA 31021 -2546
Phone Number 478-272-7886
Mobile Phone 478-731-7020
Gender Male
Date Of Birth 1966-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey A Shepard

Name Jeffrey A Shepard
Address 92678 Kumpula Rd Astoria OR 97103 -8606
Phone Number 503-458-5242
Email [email protected]
Gender Male
Date Of Birth 1956-06-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Shepard

Name Jeffrey Shepard
Address 5249 E 21st St Tucson AZ 85711 -5015
Phone Number 520-790-8228
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Jeffrey A Shepard

Name Jeffrey A Shepard
Address 12179 51st Ct N West Palm Beach FL 33411 -9026
Phone Number 561-784-7840
Email [email protected]
Gender Male
Date Of Birth 1962-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey S Shepard

Name Jeffrey S Shepard
Address 1050 Swift Crk Greensboro GA 30642 -6838
Phone Number 706-999-9884
Email [email protected]
Gender Male
Date Of Birth 1949-11-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey R Shepard

Name Jeffrey R Shepard
Address 830 Sunset St Longmont CO 80501 -4706
Phone Number 720-938-3928
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey P Shepard

Name Jeffrey P Shepard
Address 29 Girard St Marlboro NJ 07746 -1004
Phone Number 732-972-6108
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey L Shepard

Name Jeffrey L Shepard
Address 1105 Feltis Dr Temperance MI 48182 -9284
Phone Number 734-847-6271
Mobile Phone 734-765-8266
Email [email protected]
Gender Male
Date Of Birth 1951-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey L Shepard

Name Jeffrey L Shepard
Address 34 Cairo Cir Scituate MA 02066 -2602
Phone Number 781-545-0141
Email [email protected]
Gender Male
Date Of Birth 1971-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey L Shepard

Name Jeffrey L Shepard
Address 561 Vista Del Sol Lapeer MI 48446 -9109
Phone Number 810-667-3344
Gender Male
Date Of Birth 1962-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey J Shepard

Name Jeffrey J Shepard
Address 7801 Nw Roberts Rd Kansas City MO 64152 -1557
Phone Number 816-505-2713
Email [email protected]
Gender Male
Date Of Birth 1964-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey A Shepard

Name Jeffrey A Shepard
Address 8889 Smith Creek Rd Tallahassee FL 32310 -3531
Phone Number 850-574-0455
Gender Male
Date Of Birth 1964-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Shepard

Name Jeffrey Shepard
Address 8 Hancock Dr Florham Park NJ 07932 -2306
Phone Number 973-377-7709
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Shepard

Name Jeffrey Shepard
Address 4307 W Garrison Rd Owosso MI 48867 -9268
Phone Number 989-723-1136
Gender Male
Date Of Birth 1963-01-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Address 3710 Milford Avenue Parma OH 44134
Value 21800
Usage Single Family Dwelling

JEFFREY S SHEPARD & WENDY A SHEPARD

Name JEFFREY S SHEPARD & WENDY A SHEPARD
Address 801 Charlan Place Virginia Beach VA
Value 121500
Landvalue 121500
Buildingvalue 122500
Type Lot
Price 108000

JEFFREY L SHEPARD & TONI R SHEPARD

Name JEFFREY L SHEPARD & TONI R SHEPARD
Address 5686 E Lakeview Drive Harrah OK
Value 11865
Landarea 57,063 square feet
Type Residential

JEFFREY L SHEPARD

Name JEFFREY L SHEPARD
Address 1105 Feltis Temperance MI 48182
Value 27448
Landvalue 27448

JEFFREY L SHEPARD

Name JEFFREY L SHEPARD
Address 9813 Hazelwood Avenue Strongsville OH 44136
Value 34200
Usage Single Family Dwelling

JEFFREY G SHEPARD

Name JEFFREY G SHEPARD
Address 733 Asbury Avenue Evanston IL 60202
Landarea 6,630 square feet
Airconditioning No
Basement Full and Unfinished

JEFFREY D SHEPARD & DEBORAH B SHEPARD

Name JEFFREY D SHEPARD & DEBORAH B SHEPARD
Address 507 Woodbine Avenue Baltimore MD
Value 150160
Landvalue 150160
Airconditioning yes

SHEPARD JEFFREY J

Name SHEPARD JEFFREY J
Physical Address 684 TUSCORA DR, WINTER SPRINGS, FL 32708
Owner Address 684 TUSCORA DR, WINTER SPRINGS, FL 32708
Ass Value Homestead 171849
Just Value Homestead 187600
County Seminole
Year Built 1982
Area 2127
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 684 TUSCORA DR, WINTER SPRINGS, FL 32708

SHEPARD JEFFREY A &

Name SHEPARD JEFFREY A &
Physical Address 12179 51ST CT N, WEST PALM BEACH, FL 33411
Owner Address 12179 51ST CT N, WEST PALM BEACH, FL 33411
Ass Value Homestead 121808
Just Value Homestead 126037
County Palm Beach
Year Built 1983
Area 1927
Land Code Single Family
Address 12179 51ST CT N, WEST PALM BEACH, FL 33411

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Voter
State NC
Address 265 CRAWFORD RD, ELLERBE, NC 28338
Phone Number 910-740-2633
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Voter
State IL
Address 1524 N FERNANDEZ PL, ARLINGTON HTS, IL 60004
Phone Number 847-226-8198
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Democrat Voter
State OH
Address 8516 OLENCREST DR, LEWIS CENTER, OH 43035
Phone Number 740-504-8906
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Republican Voter
State NJ
Address 44 TECUMSEH TRL, BROWNS MILLS, NJ 8015
Phone Number 609-273-5034
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Republican Voter
State AL
Address 213 DARLINGTON CIR, DOTHAN, AL 36301
Phone Number 334-596-1996
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Type Voter
State TX
Address 2710 ECHO ST, SPRING, TX 77380
Phone Number 281-798-5223
Email Address [email protected]

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car CHEVROLET SILVERADO 1500
Year 2011
Address 1105 Feltis Dr, Temperance, MI 48182-9284
Vin 1GCRKSE3XBZ137316
Phone 734-847-6271

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car HYUNDAI ELANTRA
Year 2007
Address 34 Cairo Cir, Scituate, MA 02066-2602
Vin KMHDU46DX7U091171
Phone 781-545-0141

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car HONDA RIDGELINE
Year 2007
Address 31263 Point Lookout Rd, Mechanicsville, MD 20659-6281
Vin 2HJYK16567H500977

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC SIERRA 2500HD
Year 2007
Address 14809 Hanover Pike, Upperco, MD 21155-9736
Vin 1GTHK236X7F566229
Phone 410-429-4436

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car CHEVROLET COBALT
Year 2007
Address 320 NE 22nd St, Wilton Manors, FL 33305-1115
Vin 1G1AL58F377407287

Jeffrey Shepard

Name Jeffrey Shepard
Car KIA RIO
Year 2007
Address 219 Leawood Cir, Naples, FL 34104-4160
Vin KNADE123076274299

Jeffrey Shepard

Name Jeffrey Shepard
Car FORD FREESTYLE
Year 2007
Address 7801 NW Roberts Rd, Kansas City, MO 64152-1557
Vin 1FMDK02197GA12260

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC YUKON DENALI
Year 2008
Address 40816 N THUNDER HILLS CT, PHOENIX, AZ 85086-2948
Vin 1GKFK63898J162003

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car HYUNDAI SANTA FE
Year 2008
Address 2719 N Paulina St Apt 1S, Chicago, IL 60614-3391
Vin 5NMSH13E88H138878

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car ACURA TL
Year 2008
Address 14809 HANOVER PIKE, UPPERCO, MD 21155-9736
Vin 19UUA76548A043404

Jeffrey Shepard

Name Jeffrey Shepard
Car TOYOTA HIGHLANDER
Year 2008
Address 507 Woodbine Ave, Towson, MD 21204-4248
Vin JTEES42A182038832

Jeffrey Shepard

Name Jeffrey Shepard
Car PONTIAC TORRENT
Year 2008
Address 561 Vista Del Sol, Lapeer, MI 48446-9109
Vin 2CKDL33F786076191

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC YUKON
Year 2008
Address 4077 Oakley Rd, Stockbridge, MI 49285-9780
Vin 1GKFK63898J224046

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car FORD EDGE
Year 2007
Address 7801 NW Roberts Rd, Kansas City, MO 64152-1557
Vin 2FMDK48C67BA26379

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car CHEVROLET COBALT
Year 2008
Address 561 Vista Del Sol, Lapeer, MI 48446-9109
Vin 1G1AK18F887339520
Phone 810-667-3344

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC SIERRA 1500
Year 2009
Address 1944 T MO CORNER, ROSWELL, GA 30075
Vin 1GTEC14X19Z121459
Phone 770-533-4715

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car CHEVROLET SILVERADO 1500
Year 2010
Address 7350 SW 55TH TER, AUGUSTA, KS 67010-7782
Vin 1GCSKSE35AZ114039

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car KIA SOUL
Year 2010
Address 8932 US HIGHWAY 319 N, BARTOW, GA 30413-5257
Vin KNDJT2A27A7081806

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car HONDA RIDGELINE
Year 2010
Address 13703 SW 102ND CT, MIAMI, FL 33176-6686
Vin 5FPYK1F47AB012038

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car FORD F-150
Year 2010
Address 344 Wagontree Ct, Dallas, NC 28034-7758
Vin 1FTFW1EV2AFD51817
Phone 704-913-3427

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car DODGE GRAND CARAVAN
Year 2010
Address 11705 Silvermoon Dr, Oklahoma City, OK 73162-2224
Vin 2D4RN5D19AR356188
Phone 405-728-5032

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car TOYOTA SIENNA
Year 2011
Address 2719 N Paulina St Apt 1S, Chicago, IL 60614-3391
Vin 5TDKK3DC8BS022563

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC SIERRA 2500HD
Year 2011
Address 4920 E M 36, Stockbridge, MI 49285-9767
Vin 1GT125C85BF166382
Phone 517-851-4965

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car CHEVROLET CRUZE
Year 2011
Address 54 Stone Ridge Ln, Lee Center, NY 13363-3020
Vin 1G1PF5S94B7177840
Phone 315-336-3688

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car FORD F-150
Year 2011
Address 167 Wood Acre Dr, Mooresville, NC 28115-5751
Vin 1FTFW1EF6BFA32298

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC SIERRA 1500
Year 2011
Address 14809 Hanover Pike, Upperco, MD 21155-9736
Vin 3GTP2WE33BG103765
Phone 410-746-6946

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car GMC TERRAIN
Year 2011
Address 14809 Hanover Pike, Upperco, MD 21155-9736
Vin 2CTFLXE56B6390213
Phone 410-746-6946

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car NISSAN MURANO
Year 2009
Address 117 DALLY DR, FAIRMONT, WV 26554-9608
Vin JN8AZ18W79W200588
Phone 304-363-6405

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 14809 Hanover Pike, Upperco, MD 21155-9736
Vin 4YMUL12197V113198

Jeffrey Shepard

Name Jeffrey Shepard
Domain cychotic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-27
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 808 E. Livingston St.|Apt. 2 Orlando Florida 32803
Registrant Country UNITED STATES

JEFFREY SHEPARD

Name JEFFREY SHEPARD
Domain sansupply.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-13
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 12 CLOVER PARK ROCHESTER
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain shepardmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-03
Update Date 2012-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1901 Grant St. Evanston Illinois 60201
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain eastcoastme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-04
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Centre Park Rochester New York 14614
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain stnickspdst.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-11-25
Update Date 2012-11-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 141 W. Jackson Blvd. Chicago IL 60604
Registrant Country UNITED STATES
Registrant Fax 3129861737

Jeffrey Shepard

Name Jeffrey Shepard
Domain andrewsense.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name FASTDOMAIN, INC.
Registrant Address 5066 Edna Ave. Las Vegas Nevada 89146
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain trihealthpillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain myfitzone.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2012-04-30
Update Date 2013-04-29
Registrar Name EPIK, INC.
Registrant Address N/A Miami FL 33176
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain forexeconomist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-07
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1901 Grant St. Evanston Illinois 60201
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain jmshepard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-18
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address East Coast Medical Equipment Rochester New York 14614
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain cvspillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain comfylomfy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-27
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1455 E. Rochelle Ave. Las Vegas Nevada 89119
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain ozzburger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-21
Update Date 2010-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1455 E. Rochelle Ave. Las Vegas Nevada 89119
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain mpillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain lasallejackson.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-02-04
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 141 W. Jackson Blvd. Suite 2313 Chicago N/A 60604
Registrant Country UNITED STATES
Registrant Fax 3129861737

Jeffrey Shepard

Name Jeffrey Shepard
Domain krogerpillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain miamifitinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-18
Update Date 2012-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 13703 sw 102 ct Miami Florida 33176
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain medacheck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-22
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati OH 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain osbard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2011-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1455 E. Rochelle Ave. Las Vegas Nevada 89119
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain walgreenspillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain makecomplexsimple.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES

Jeffrey Shepard

Name Jeffrey Shepard
Domain drugmartpillbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Mentor Ave|Suite 420 Cincinnati Ohio 45212
Registrant Country UNITED STATES