Jennifer Kent

We have found 206 public records related to Jennifer Kent in 29 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 12 business registration records connected with Jennifer Kent in public records. The businesses are registered in 6 states: GA, MN, MI, IN, TX and WI. The businesses are engaged in 2 industries: Health Services (Services) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher. These employees work in fifteen different states. Most of them work in Texas state. Average wage of employees is $38,647.


Jennifer M Kent

Name / Names Jennifer M Kent
Age 46
Birth Date 1978
Person 3501 64th St #28, Scottsdale, AZ 85251
Phone Number 480-425-8780
Previous Address 8260 Arabian Trl #270, Scottsdale, AZ 85258
8250 Arabian Trl #270, Scottsdale, AZ 85258
4813 73rd St #33, Scottsdale, AZ 85251
3501 64th St, Scottsdale, AZ 85251
3501 64th St #20, Scottsdale, AZ 85251
7327 Pershing Blvd, Kenosha, WI 53142
7701 Osborn Rd #13, Scottsdale, AZ 85251
3044 Maryland Ave, Milwaukee, WI 53211
7400 25th Ave, Kenosha, WI 53143
7827 30th Ave, Kenosha, WI 53142

Jennifer L Kent

Name / Names Jennifer L Kent
Age 52
Birth Date 1972
Person 2481 County Road 25, Killen, AL 35645
Email Available

Jennifer L Kent

Name / Names Jennifer L Kent
Age 53
Birth Date 1971
Person 662 Sannoner Ave, Florence, AL 35630
Phone Number 256-572-3236
Possible Relatives
Previous Address 1044 Willingham Rd #3, Florence, AL 35630
17549 County Road 33, Killen, AL 35645
1813 Marlborough Blvd, Florence, AL 35630
212 Madison Ave, Florence, AL 35630
218 Madison Ave, Florence, AL 35630
406 Main St, Florence, AL 35630
2612 15th Ave, Sheffield, AL 35660

Jennifer E Kent

Name / Names Jennifer E Kent
Age 89
Birth Date 1934
Person 1269 PO Box, Prescott, AZ 86302

Jennifer L Kent

Name / Names Jennifer L Kent
Age N/A
Person 2810 W ROYAL PALM DR, TUCSON, AZ 85705

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 155 PECAN CIR, MILLBROOK, AL 36054

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 811 WHITAKER RD, ASHFORD, AL 36312

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 6219 46th Pl, Phoenix, AZ 85042

Jennifer R Kent

Name / Names Jennifer R Kent
Age N/A
Person 1501 PO Box, Hartselle, AL 35640

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 1250 Milly, Casa Grande, AZ 85222

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 2316 COUNTY ROAD 712, JONESBORO, AR 72401
Phone Number 870-802-3600

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 2872 W PALMETTO ST, TUCSON, AZ 85705
Phone Number 256-489-2363

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 2316 County Road 712, Jonesboro, AR 72401
Possible Relatives
Previous Address 2316 Craighead 712,Jonesboro, AR 72401

Jennifer L Kent

Name / Names Jennifer L Kent
Age N/A
Person 2481 COUNTY ROAD 25, KILLEN, AL 35645
Phone Number 256-757-3903

Jennifer Kent

Name / Names Jennifer Kent
Age N/A
Person 1428 OAK TER, BIRMINGHAM, AL 35235
Phone Number 205-994-3213

Jennifer kent

Business Name Viewpoint Bank
Person Name Jennifer kent
Position company contact
State TX
Address 1309 W 15th St Ste 210, Plano, TX 75075
SIC Code 6062
Phone Number
Email [email protected]
Title Operations Manager

Jennifer kent

Business Name THE RYAN KENT FOUNDATION, INC
Person Name Jennifer kent
Position registered agent
State GA
Address 3004 BROOKSHIRE WAY, Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-23
End Date 2010-09-11
Entity Status Active/Compliance
Type Secretary

Jennifer J. Kent

Business Name QUAD/GRAPHICS, INC.
Person Name Jennifer J. Kent
Position registered agent
State WI
Address N61 W23044 Harry's Way, Sussex, WI 53089
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-02-02
Entity Status Active/Compliance
Type Secretary

Jennifer J. Kent

Business Name QUAD/GRAPHICS PRINTING CORP.
Person Name Jennifer J. Kent
Position registered agent
State WI
Address N61 W23044 Harry's Way, Sussex, WI 53089
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-07-14
Entity Status Active/Compliance
Type Secretary

Jennifer J. Kent

Business Name QG PRINTING II CORP.
Person Name Jennifer J. Kent
Position registered agent
State WI
Address N61 W23044 Harry's Way, Sussex, WI 53089
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-07-15
Entity Status Active/Compliance
Type Secretary

Jennifer J. Kent

Business Name QG PRINTING CORP.
Person Name Jennifer J. Kent
Position registered agent
State WI
Address N61 W23044 Harry's Way, Sussex, WI 53089
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-01-09
Entity Status Active/Compliance
Type Secretary

JENNIFER KENT

Business Name LOCAL HEALTH PLANS OF CALIFORNIA
Person Name JENNIFER KENT
Position CEO
Corporation Status Active
Agent 1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
Care Of 1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
CEO JENNIFER KENT 1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
Incorporation Date 1997-03-05
Corporation Classification Mutual Benefit

JENNIFER KENT

Business Name LOCAL HEALTH PLANS OF CALIFORNIA
Person Name JENNIFER KENT
Position registered agent
Corporation Status Active
Agent JENNIFER KENT 1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
Care Of 1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
CEO JENNIFER KENT1225 EIGHTH ST STE 440, SACRAMENTO, CA 95814
Incorporation Date 1997-03-05
Corporation Classification Mutual Benefit

Jennifer Kent

Business Name K&k Cleaning
Person Name Jennifer Kent
Position company contact
State MN
Address 8738 Fairview Ln Mountain Iron MN 55768-2025
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 218-735-8775

Jennifer Kent

Business Name Johnson Control Medical Ctr
Person Name Jennifer Kent
Position company contact
State MI
Address 646 S Waverly Rd Holland MI 49423-9177
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 616-394-6500
Email [email protected]
Number Of Employees 10
Annual Revenue 4346250
Website www.mmpc.com

Jennifer Kent

Business Name Fiesta Hair & Tanning
Person Name Jennifer Kent
Position company contact
State IN
Address 3259 W 3rd St Bloomington IN 47404-4835
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 812-334-9750
Number Of Employees 9
Annual Revenue 486720
Website www.fiestasalons.com

Jennifer Kent

Person Name Jennifer Kent
Filing Number 8183401
Position Director
State TX
Address P. O. Box 3737, Abilene TX 79604

Kent Jennifer L

State TX
Calendar Year 2018
Employer Dallas County Hospital District
Name Kent Jennifer L
Annual Wage $68,987

Kent Jennifer L

State MD
Calendar Year 2015
Employer University Of Maryland
Name Kent Jennifer L
Annual Wage $4,000

Kent Jennifer

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Kent Jennifer
Annual Wage $10,000

Kent Jennifer S

State OR
Calendar Year 2015
Employer County Of Crook
Job Title Library Adult Svcs Assoc Ii
Name Kent Jennifer S
Annual Wage $39,187

Estate Of Jennifer Kent

State OH
Calendar Year 2015
Employer Olentangy Local
Job Title Teacher Assignment
Name Estate Of Jennifer Kent
Annual Wage $59,077

Estate Of Jennifer Kent

State OH
Calendar Year 2015
Employer Olentangy Local
Job Title Advisor Assignment
Name Estate Of Jennifer Kent
Annual Wage $3,592

Kent Jennifer

State OH
Calendar Year 2014
Employer Olentangy Local
Job Title Teacher Assignment
Name Kent Jennifer
Annual Wage $71,350

Kent Jennifer A

State NY
Calendar Year 2018
Employer Steuben County
Name Kent Jennifer A
Annual Wage $53,167

Kent Jennifer A

State NY
Calendar Year 2017
Employer Steuben County
Name Kent Jennifer A
Annual Wage $48,426

Kent Jennifer A

State NY
Calendar Year 2016
Employer Steuben County
Name Kent Jennifer A
Annual Wage $46,143

Kent Jennifer A

State NY
Calendar Year 2015
Employer Steuben County
Name Kent Jennifer A
Annual Wage $41,333

Kent Jennifer

State NJ
Calendar Year 2018
Employer Woodbine Developmental Center
Name Kent Jennifer
Annual Wage $31,374

Kent Jennifer

State NJ
Calendar Year 2017
Employer Woodbine Developmental Center
Name Kent Jennifer
Annual Wage $31,374

Kent Jennifer L

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Temporary Worker-Ups
Name Kent Jennifer L
Annual Wage $11,496

Kent Jennifer L

State MD
Calendar Year 2016
Employer University Of Maryland
Name Kent Jennifer L
Annual Wage $5,000

Kent Jennifer L

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Temporary Worker-Ups
Name Kent Jennifer L
Annual Wage $7,770

Kent Jennifer L

State IN
Calendar Year 2018
Employer Jennings County School Corporation (Jennings)
Job Title Teacher
Name Kent Jennifer L
Annual Wage $45,367

Kent Jennifer L

State IN
Calendar Year 2017
Employer Jennings County School Corporation (Jennings)
Job Title Teacher
Name Kent Jennifer L
Annual Wage $42,210

Kent Jennifer L

State IN
Calendar Year 2016
Employer Jennings County School Corporation (jennings)
Job Title Teacher
Name Kent Jennifer L
Annual Wage $42,978

Kent Jennifer L

State IN
Calendar Year 2015
Employer Jennings County School Corporation (jennings)
Job Title Teacher
Name Kent Jennifer L
Annual Wage $42,596

Kent Jennifer

State GA
Calendar Year 2014
Employer City Of Marietta Board Of Education
Job Title Substitute Teacher
Name Kent Jennifer
Annual Wage $75

Kent Jennifer W

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Grades 9-12 Teacher
Name Kent Jennifer W
Annual Wage $8,327

Kent Jennifer L

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Technology Specialist
Name Kent Jennifer L
Annual Wage $25,617

Kent Jennifer

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Kent Jennifer
Annual Wage $62,965

Kent Jennifer

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Kent Jennifer
Annual Wage $42,890

Kent Jennifer

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Kent Jennifer
Annual Wage $43,862

Kent Jennifer A

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Administrative Assistant Middle School
Name Kent Jennifer A
Annual Wage $42,350

Kent Jennifer A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Intervention - Senior Team Lead
Name Kent Jennifer A
Annual Wage $41,260

Kent Jennifer L

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Temporary Worker-ups
Name Kent Jennifer L
Annual Wage $1,827

Kent Jennifer E

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title Program/Facility Supervisor - Tr
Name Kent Jennifer E
Annual Wage $699

Kent Jennifer

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Kent Jennifer
Annual Wage $10,000

Kent Jennifer

State MA
Calendar Year 2016
Employer Town Of Danvers And School District Of Danvers
Job Title Substitute Aide
Name Kent Jennifer
Annual Wage $756

Kent Jennifer

State TX
Calendar Year 2018
Employer College Of Ranger
Job Title Vice President
Name Kent Jennifer
Annual Wage $101,000

Kent Jennifer

State TX
Calendar Year 2017
Employer Sweetwater Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $49,760

Kent Jennifer

State TX
Calendar Year 2017
Employer Robinson Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $48,925

Kent Jennifer

State TX
Calendar Year 2017
Employer Early Isd
Job Title Principal
Name Kent Jennifer
Annual Wage $84,628

Kent Jennifer L

State TX
Calendar Year 2017
Employer Dallas County Hospital District
Name Kent Jennifer L
Annual Wage $68,704

Kent Jennifer

State TX
Calendar Year 2016
Employer Sweetwater Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $49,190

Kent Jennifer

State TX
Calendar Year 2016
Employer Robinson Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $46,500

Kent Jennifer

State TX
Calendar Year 2016
Employer Early Isd
Job Title Principal
Name Kent Jennifer
Annual Wage $82,180

Kent Jennifer

State TX
Calendar Year 2016
Employer Austin Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $47,099

Kent Jennifer

State TX
Calendar Year 2015
Employer Sweetwater Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $47,726

Kent Jennifer

State TX
Calendar Year 2015
Employer Robinson Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $44,500

Kent Jennifer

State TX
Calendar Year 2015
Employer Early Isd
Job Title Principal
Name Kent Jennifer
Annual Wage $80,580

Kent Jennifer

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Kent Jennifer
Annual Wage $600

Kent Jennifer

State TX
Calendar Year 2015
Employer Austin Isd
Job Title Teacher
Name Kent Jennifer
Annual Wage $45,728

Kent Jennifer

State TN
Calendar Year 2018
Employer Lauderdale County Schools
Name Kent Jennifer
Annual Wage $75,246

Kent Jennifer

State TN
Calendar Year 2017
Employer Rutherford County Schools
Name Kent Jennifer
Annual Wage $52,602

Kent Jennifer

State TN
Calendar Year 2017
Employer Lauderdale County Schools
Name Kent Jennifer
Annual Wage $73,436

Kent Jennifer

State PA
Calendar Year 2018
Employer Pennsylvania Cyber Cs
Job Title Elementary Primary Grades 1-3
Name Kent Jennifer
Annual Wage $60,506

Kent Jennifer

State PA
Calendar Year 2017
Employer Pennsylvania Cyber Cs
Job Title Elementary Teacher
Name Kent Jennifer
Annual Wage $56,765

Kent Jennifer

State PA
Calendar Year 2016
Employer Pennsylvania Cyber Cs
Job Title Elementary Teacher
Name Kent Jennifer
Annual Wage $53,256

Kent Jennifer

State PA
Calendar Year 2015
Employer Pennsylvania Cyber Cs
Job Title Elementary Teacher
Name Kent Jennifer
Annual Wage $45,299

Kent Jennifer

State MI
Calendar Year 2018
Employer Pinckney Community Schools
Name Kent Jennifer
Annual Wage $41,641

Kent Jennifer L

State MI
Calendar Year 2016
Employer Pinckney Community Schools
Job Title Teaching
Name Kent Jennifer L
Annual Wage $9

Kent Jennifer L

State MI
Calendar Year 2016
Employer Pinckney Community Schools
Job Title Supplemental Employment 1
Name Kent Jennifer L
Annual Wage $16,930

Kent Jennifer L

State MI
Calendar Year 2015
Employer Pinckney Community Schools
Job Title Teaching
Name Kent Jennifer L
Annual Wage $346

Kent Jennifer L

State MI
Calendar Year 2015
Employer Pinckney Community Schools
Job Title Supplemental Employment 1
Name Kent Jennifer L
Annual Wage $4,795

Kent Jennifer

State TN
Calendar Year 2018
Employer Rutherford County Schools
Name Kent Jennifer
Annual Wage $54,077

Kent Jennifer E

State CO
Calendar Year 2017
Employer City of Broomfield
Name Kent Jennifer E
Annual Wage $699

Jennifer J Kent

Name Jennifer J Kent
Address 3004 Brookshire Way Duluth GA 30096 -3691
Mobile Phone 678-643-2839
Email [email protected]
Gender Female
Date Of Birth 1959-11-05
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 High School
Language English

Jennifer S Kent

Name Jennifer S Kent
Address 662 Sannoner Ave Florence AL 35630-3748 -3748
Mobile Phone 256-572-3236
Gender Female
Date Of Birth 1968-01-28
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jennifer O Kent

Name Jennifer O Kent
Address 20 Belanger Ave Windham ME 04062 -5052
Phone Number 207-892-0457
Gender Female
Date Of Birth 1970-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer Kent

Name Jennifer Kent
Address 2481 County Road 25 Killen AL 35645 -6256
Phone Number 256-572-3236
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Jennifer M Kent

Name Jennifer M Kent
Address 4801 Hampden Ln Bethesda MD 20814 APT 801-2949
Phone Number 301-951-0012
Gender Female
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 5001
Education Completed College
Language English

Jennifer E Kent

Name Jennifer E Kent
Address 531 Columbine Ave Broomfield CO 80020 -6019
Phone Number 303-916-2839
Mobile Phone 720-933-8802
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jennifer M Kent

Name Jennifer M Kent
Address 20126 Ann River Dr Mora MN 55051 -7450
Phone Number 320-679-4462
Mobile Phone 320-267-0077
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer A Kent

Name Jennifer A Kent
Address 4321 Kings Way Ne Marietta GA 30067 -3631
Phone Number 404-408-2807
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer A Kent

Name Jennifer A Kent
Address 7 Ivey Trace Ct Cockeysville MD 21030 -1713
Phone Number 410-560-6194
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Kent

Name Jennifer Kent
Address 2288 Midway Rd Lizella GA 31052 -3130
Phone Number 478-808-8014
Telephone Number 478-808-8014
Mobile Phone 478-808-8014
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 2707 Mulberry Ave Muscatine IA 52761 -2747
Phone Number 563-263-3198
Gender Female
Date Of Birth 1961-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Jennifer Kent

Name Jennifer Kent
Address 48 Sand Hill Rd Weatogue CT 06089-9701 -9701
Phone Number 615-509-5437
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jennifer A Kent

Name Jennifer A Kent
Address 30 Parkside Pl Malden MA 02148-7869 UNIT 620-7877
Phone Number 617-504-6531
Gender Female
Date Of Birth 1981-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Jennifer K Kent

Name Jennifer K Kent
Address 5422 W Diana Ave Glendale AZ 85302 -4870
Phone Number 623-466-3793
Telephone Number 623-931-3141
Email [email protected]
Gender Female
Date Of Birth 1979-01-01
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

Jennifer L Kent

Name Jennifer L Kent
Address 9250 Saint Croix Trl S Hastings MN 55033 -9496
Phone Number 651-436-2309
Email [email protected]
Gender Female
Date Of Birth 1967-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 6588 Shucraft Rd Appling GA 30802 -1700
Phone Number 706-541-0261
Mobile Phone 706-541-0261
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 6363 Browns Rd Harlem GA 30814 -5328
Phone Number 706-556-3169
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer S Kent

Name Jennifer S Kent
Address 1037 Unity Church Rd Maysville GA 30558 -2458
Phone Number 706-652-2092
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Jennifer Kent

Name Jennifer Kent
Address 122 Wallace Rd Locust Grove GA 30248 -5022
Phone Number 770-227-9224
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jennifer A Kent

Name Jennifer A Kent
Address 1303 Colony Dr Marietta GA 30068 -2819
Phone Number 770-594-8984
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed Graduate School
Language English

Jennifer G Kent

Name Jennifer G Kent
Address 4810 Allison Dr Buford GA 30518 -6254
Phone Number 770-614-4031
Email [email protected]
Gender Female
Date Of Birth 1979-07-19
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

Jennifer Kent

Name Jennifer Kent
Address 3025 W Bay Villa Ave Tampa FL 33611 -1607
Phone Number 813-835-1055
Gender Female
Date Of Birth 1948-09-30
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 101
Education Completed Graduate School
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 3084 Winding Trails Dr Fort Mitchell KY 41017 -9636
Phone Number 859-578-8292
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 3 Cavendish Ln Pawcatuck CT 06379 -1236
Phone Number 860-599-8449
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 282 27 Rd Grand Junction CO 81503 -1924
Phone Number 970-257-1527
Mobile Phone 970-257-1527
Email [email protected]
Gender Female
Date Of Birth 1980-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jennifer L Kent

Name Jennifer L Kent
Address 604 Harper Ln Midland MI 48640 -7323
Phone Number 989-832-7583
Email [email protected]
Gender Female
Date Of Birth 1967-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

KENT, JENNIFER

Name KENT, JENNIFER
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596637
Application Date 2007-03-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name CRCC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1312 W Fletcher St CHICAGO IL

KENT, JENNIFER

Name KENT, JENNIFER
Amount 500.00
To Charles J. Fleischmann (R)
Year 2010
Transaction Type 15
Filing ID 29934873211
Application Date 2009-09-22
Contributor Occupation ATTO
Contributor Employer SPEARS, MOORE, REBMAN, & WILLI
Organization Name Spears, Moore et al
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Chuck Fleischmann for Congress
Seat federal:house

KENT, JENNIFER

Name KENT, JENNIFER
Amount 300.00
To Chuck Fleischmann (R)
Year 2012
Transaction Type 15
Filing ID 11971590503
Application Date 2011-09-07
Contributor Occupation Attorney
Contributor Employer Spears, Moore, Rebman, & Willi
Organization Name Spears, Moore et al
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Chuck Fleischmann for Congress
Seat federal:house
Address 1604 James Blvd SIGNAL MOUNTAIN TN

KENT, JENNIFER

Name KENT, JENNIFER
Amount 200.00
To NEUBAUER, LISA S
Year 20008
Application Date 2008-03-28
Contributor Occupation HARLEY DAVIDSON
Contributor Employer ATTORNEY
Recipient Party N
Recipient State WI
Seat state:judicial
Address RUHMKOR FF STRA 16 GERMANY

KENT, JENNIFER

Name KENT, JENNIFER
Amount 10.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-07-16
Recipient Party I
Recipient State NJ
Seat state:lower
Address 361 GROOP AVE HAMILTON NJ

KENT A SCHUERMAN & JENNIFER J SCHUERMAN

Name KENT A SCHUERMAN & JENNIFER J SCHUERMAN
Address 1550 Kahler Road Pemberville OH 43450
Value 211300
Landvalue 211300

KENT JENNIFER

Name KENT JENNIFER
Physical Address 361 GROPP AVE
Owner Address 361 GROPP AVE
Sale Price 169000
Ass Value Homestead 98000
County mercer
Address 361 GROPP AVE
Value 149400
Net Value 149400
Land Value 51400
Prior Year Net Value 149400
Transaction Date 2010-03-19
Property Class Residential
Deed Date 2001-08-31
Sale Assessment 133900
Price 169000

JENNIFER KENT

Name JENNIFER KENT
Address 1420 Harvard Lane Boynton Beach FL 33426
Value 82440

JENNIFER KENT

Name JENNIFER KENT
Address 361 Gropp Avenue Hamilton township NJ
Value 51400
Landvalue 51400
Buildingvalue 98000

JENNIFER KENT

Name JENNIFER KENT
Address 1474 3rd Avenue #PH-N Manhattan NY 10028
Value 338404
Landvalue 43137

JENNIFER L HAIR & SANDERS HAIR KENT

Name JENNIFER L HAIR & SANDERS HAIR KENT
Address 1601 Appalachian Trail Lewisville TX
Value 45031
Landvalue 45031
Buildingvalue 147405
Landarea 7,550 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JENNIFER L KENT & DOUGLAS M KENT

Name JENNIFER L KENT & DOUGLAS M KENT
Address 8105 Sawgrass Lane Rowlett TX 75089
Value 138750
Landvalue 55000
Buildingvalue 138750

JENNIFER M KENT

Name JENNIFER M KENT
Address 4801 Hampden Lane Bethesda MD 20814
Value 273000
Landvalue 273000

JENNIFER M KENT

Name JENNIFER M KENT
Address 4305 Red Cloud Drive Austin TX 78759
Value 60000
Landvalue 60000
Buildingvalue 131237
Type Real

KENT JENNIFER L

Name KENT JENNIFER L
Physical Address 9580 TRUMPET VINE LP, NEW PORT RICHEY, FL 34655
Owner Address 9580 TRUMPET VINE LP, TRINITY, FL 34655
Sale Price 165300
Sale Year 2012
Ass Value Homestead 141660
Just Value Homestead 141660
County Pasco
Year Built 2012
Area 2414
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9580 TRUMPET VINE LP, NEW PORT RICHEY, FL 34655
Price 165300

JENNIFER R KENT

Name JENNIFER R KENT
Address 15 Barclay Court Lawrenceville NJ
Value 50000
Landvalue 50000
Buildingvalue 37000

JENNIFER ROSE KENT & TRAVIS KENT

Name JENNIFER ROSE KENT & TRAVIS KENT
Address 3129 Egret Terrace Safety Harbor FL 34695
Value 77964
Landvalue 52482
Type Residential
Price 94000

KENT A BLAKE & JENNIFER E BLAKE

Name KENT A BLAKE & JENNIFER E BLAKE
Address 8240 E Pine Creek Germantown TN 38138
Value 72600
Landvalue 72600
Landarea 13,242 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

KENT A CROTTS & CP/RS L JENNIFER

Name KENT A CROTTS & CP/RS L JENNIFER
Address 8400 N Poudre Drive Marana AZ
Usage Residential

KENT A MCKEE & JENNIFER K MCKEE

Name KENT A MCKEE & JENNIFER K MCKEE
Address 2530 Guilford Cove Germantown TN 38139
Value 210000
Landvalue 210000
Landarea 43,560 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

KENT A MOORE & JENNIFER MOORE & LOREN S LAWSON & MARY L LAWSON

Name KENT A MOORE & JENNIFER MOORE & LOREN S LAWSON & MARY L LAWSON
Address 170 Shaniko Court Medford OR 97504
Value 143520
Type Residence

KENT A PAYNE & JENNIFER L PAYNE

Name KENT A PAYNE & JENNIFER L PAYNE
Address 2666 Mission Saginaw MI 48603
Value 26948
Landvalue 26948

KENT A SCHUERMAN & JENNIFER J SCHUERMAN

Name KENT A SCHUERMAN & JENNIFER J SCHUERMAN
Address 1624 Kahler Road Pemberville OH
Value 109200
Landvalue 109200

KENT A SCHUERMAN & JENNIFER J SCHUERMAN

Name KENT A SCHUERMAN & JENNIFER J SCHUERMAN
Address Kahler Road Pemberville OH
Value 107900
Landvalue 107900

JENNIFER R KENT & BRYAN J KENT

Name JENNIFER R KENT & BRYAN J KENT
Address 9765 Mt Nebo Road North Bend OH 45052
Value 83940
Landvalue 83940

KENT JENNIFER

Name KENT JENNIFER
Physical Address 1420 HARVARD LN, BOYNTON BEACH, FL 33426
Owner Address 1420 HARVARD LN # 10C, BOYNTON BEACH, FL 33426
County Palm Beach
Year Built 1980
Area 1650
Land Code Single Family
Address 1420 HARVARD LN, BOYNTON BEACH, FL 33426

JENNIFER KENT

Name JENNIFER KENT
Type Voter
State NJ
Address 36 COLUMBIA AVE, LODI, NJ 7644
Phone Number 973-264-5804
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Republican Voter
State NY
Address 94 SUNNYSIDE AVENUE, TARRYTOWN, NY 10591
Phone Number 914-631-4788
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Voter
State FL
Address 931 CORDOVA PL, JACKSONVILLE, FL 32207
Phone Number 904-669-7099
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Independent Voter
State CO
Address 827 N. FOOTE AVE, COLORADO SPRINGS, CO 80909
Phone Number 719-231-1245
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Republican Voter
State MI
Address 646 S WAVERLY RD, HOLLAND, MI 49423
Phone Number 616-394-6500
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Voter
State MI
Address 1036 JORDAN LAKE AVE, LAKE ODESSA, MI 48849
Phone Number 616-374-7507
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Independent Voter
State TN
Address 3801 BUNNY DR, NASHVILLE, TN 37211
Phone Number 615-509-5437
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Republican Voter
State MS
Address 2801 COOPER RD APTJ39, PICAYUNE, MS 39466
Phone Number 601-347-4484
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Democrat Voter
State KY
Address 1006 E MAIN ST, FRANKFORT, KY 40601
Phone Number 502-649-2271
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Independent Voter
State OH
Address 7139 FRY RD, CLEVELAND, OH 44130
Phone Number 440-888-1512
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Independent Voter
State FL
Address 7829 STATE ROAD 100, KEYSTONE HGTS, FL 32656
Phone Number 352-516-7078
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Voter
State NY
Address 43 SENIOR AVE, FULTON, NY 13069
Phone Number 315-727-4710
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Republican Voter
State NY
Address 512 GANSVOORT STREET, FULTON, NY 13069
Phone Number 315-529-8556
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Democrat Voter
State IL
Address 409 W 2ND AVE, COAL VALLEY, IL 61240
Phone Number 309-799-8001
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Republican Voter
State KY
Address 9351 PEMBROKE OAK GROVE RD, OAK GROVE, KY 42262
Phone Number 270-605-4164
Email Address [email protected]

JENNIFER KENT

Name JENNIFER KENT
Type Voter
State AL
Address 417 JULIA STREET, HUNTSVILLE, AL 35816
Phone Number 256-564-9972
Email Address [email protected]

Jennifer P Kent

Name Jennifer P Kent
Visit Date 4/13/10 8:30
Appointment Number U01843
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/4/2012 12:00
Appt End 5/4/2012 23:59
Total People 280
Last Entry Date 4/25/2012 16:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JENNIFER KENT

Name JENNIFER KENT
Car NISSAN ALTIMA
Year 2010
Address 7825 STYRAX LN, CINCINNATI, OH 45236-3229
Vin 1N4AL2AP4AN486356

JENNIFER KENT

Name JENNIFER KENT
Car GMC YUKON XL
Year 2007
Address 20126 Ann River Dr, Mora, MN 55051-7450
Vin 1GKFK16307J160884
Phone 320-679-4462

JENNIFER KENT

Name JENNIFER KENT
Car FORD EDGE
Year 2007
Address 1204 CYPHER ST, KINGSVILLE, TX 78363-3404
Vin 2FMDK39C77BA87037

Jennifer Kent

Name Jennifer Kent
Car FORD FUSION
Year 2007
Address 18788 Glasgow Dr, Green City, MO 63545-2234
Vin 3FAHP08137R122637

JENNIFER KENT

Name JENNIFER KENT
Car FORD FOCUS
Year 2008
Address 3835 Michener Dr, Colorado Springs, CO 80907-4079
Vin 1FAHP35N68W169944

JENNIFER KENT

Name JENNIFER KENT
Car INFINITI G35
Year 2008
Address 4174 San Juan Ave, Jacksonville, FL 32210-3332
Vin JNKBV61F38M272609

JENNIFER KENT

Name JENNIFER KENT
Car LINCOLN MKX
Year 2008
Address 20 BELANGER AVE, WINDHAM, ME 04062-5052
Vin 2LMDU88C68BJ19619

JENNIFER KENT

Name JENNIFER KENT
Car CHEVROLET TAHOE
Year 2008
Address 2309 Torrey Pl, Plano, TX 75023-7726
Vin 1GNFC13068R144038

JENNIFER KENT

Name JENNIFER KENT
Car CHRYSLER 300
Year 2008
Address 9547 WOODVILLE HWY, TALLAHASSEE, FL 32305-1900
Vin 2C3LA43R38H123475

Jennifer Kent

Name Jennifer Kent
Car MITSUBISHI OUTLANDER
Year 2008
Address 22523 Windbourne Dr, Tomball, TX 77375-2081
Vin JA4LS21WX8Z009182

JENNIFER KENT

Name JENNIFER KENT
Car LAND ROVER LR3
Year 2008
Address 5669 S LAURELWOOD ST, SALT LAKE CITY, UT 84121-1216
Vin SALAE25458A465921

JENNIFER KENT

Name JENNIFER KENT
Car JEEP COMMANDER
Year 2008
Address 1428 Oak Ter, Birmingham, AL 35235-1631
Vin 1J8HH58N28C191772
Phone 205-338-9468

JENNIFER KENT

Name JENNIFER KENT
Car CHRYSLER ASPEN
Year 2007
Address 3915 Milliman Rd, Norwalk, OH 44857-8857
Vin 1A8HW58267F515332

JENNIFER KENT

Name JENNIFER KENT
Car AUDI Q5
Year 2009
Address 223 GREENBRIAR LN, HAVERTOWN, PA 19083-2847
Vin WA1KK78R79A052533
Phone 610-565-1769

JENNIFER KENT

Name JENNIFER KENT
Car GMC ACADIA
Year 2009
Address 2707 Mulberry Ave, Muscatine, IA 52761-2747
Vin 1GKEV33D09J191812

JENNIFER KENT

Name JENNIFER KENT
Car JEEP LIBERTY
Year 2009
Address 69 Arnold Ave, Lowell, MA 01852-5419
Vin 1J8GN28K59W522773

Jennifer Kent

Name Jennifer Kent
Car HYUNDAI ACCENT
Year 2009
Address 181 Cherrytree Ln, Commercial Point, OH 43116-9747
Vin KMHCN46C59U372376

Jennifer Kent

Name Jennifer Kent
Car HONDA CIVIC
Year 2009
Address W187S8663 Jean Dr, Muskego, WI 53150-8726
Vin 19XFA16569E033752

JENNIFER KENT

Name JENNIFER KENT
Car GMC ACADIA
Year 2009
Address 9250 SAINT CROIX TRL S, HASTINGS, MN 55033-9496
Vin 1GKER13D19J101236
Phone 651-436-2309

JENNIFER KENT

Name JENNIFER KENT
Car GMC SIERRA 1500
Year 2009
Address 1708 Stillwater Ave, Bangor, ME 04401-2622
Vin 3GTEK03229G221878
Phone 207-945-9221

JENNIFER KENT

Name JENNIFER KENT
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 1095 Hilton Parma Rd, Hilton, NY 14468-9328
Vin 2A4RR5D11AR126592

JENNIFER KENT

Name JENNIFER KENT
Car GMC TERRAIN
Year 2010
Address 83 SHRINE RD, NORWELL, MA 02061-2235
Vin 2CTFLJEY8A6256292

JENNIFER KENT

Name JENNIFER KENT
Car CHEVROLET SILVERADO C1500
Year 2010
Address PO BOX 5786, ABILENE, TX 79608-5786
Vin 3GCRCSE05AG260152

JENNIFER KENT

Name JENNIFER KENT
Car MAZDA MAZDA5
Year 2010
Address 4174 SAN JUAN AVE, JACKSONVILLE, FL 32210
Vin JM1CR2W34A0387198

JENNIFER KENT

Name JENNIFER KENT
Car DODGE CALIBER
Year 2009
Address PO Box 627, Hammondsport, NY 14840-0627
Vin 1B3HB48A59D218220

JENNIFER KENT

Name JENNIFER KENT
Car TOYOTA CAMRY
Year 2007
Address 1235 WESTWICK FOREST LN, HOUSTON, TX 77043-4566
Vin 4T1BE46K77U020237

Jennifer Kent

Name Jennifer Kent
Domain educateabroad.org
Contact Email [email protected]
Create Date 2012-12-09
Update Date 2013-12-10
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain latinaswholunch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1438 Remington Ln NW Concord North Carolina 28027
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain kensonparentingsolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-24
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9601 Stable Point Circle Wake Forest NC 27587
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain engraved-treasures.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-04-19
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 75 Aileron Ct Westminster Maryland 21157
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain theguavaproject.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-11-04
Update Date 2013-09-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 1438 Remington Ln NW Concord, North Carolina 28027

Jennifer Kent

Name Jennifer Kent
Domain pinkpopbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain editionscotland.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name WEBFUSION LTD.
Registrant Address Flat 21 Glasgow G11 5HG
Registrant Country UNITED KINGDOM

Jennifer Kent

Name Jennifer Kent
Domain kokeshipress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain mariayjennie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-10
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain b-bonita.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1438 Remington Ln NW Concord North Carolina 28027
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain jennography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-20
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 419 Beasley Dr, T-6 Greenville North Carolina 27834
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain kokeshiproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain j-shomebusines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain sugarpopbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain kpscharts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-22
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9601 Stable Point Circle Wake Forest NC 27587
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain kensonparenting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-04-15
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9601 Stable Point Circle Wake Forest NC 27587
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain mariavillegasyjenniekent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-13
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address Avenida 82 No.11-50 Int.3 Bogota D.C. 06
Registrant Country COLOMBIA

jennifer kent

Name jennifer kent
Domain maverickmoneymakersdots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 58|mackenzie way gravesend DA12 5UB
Registrant Country UNITED KINGDOM

jennifer kent

Name jennifer kent
Domain michaelscigar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-26
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Exchange Street Worcester Massachusetts 01608
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain educateabroad.info
Contact Email [email protected]
Create Date 2012-12-09
Update Date 2013-12-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain cosasdeninas.info
Contact Email [email protected]
Create Date 2013-03-01
Update Date 2013-04-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain cosasdeninas.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain jenniekent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-10
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 245 Cove Point West Charlestown Rhode Island 02813
Registrant Country UNITED STATES

Jennifer Kent

Name Jennifer Kent
Domain jlrkent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1428 Oak Terrace birmingham Alabama 35235
Registrant Country UNITED STATES