Jennifer Logan

We have found 271 public records related to Jennifer Logan in 40 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 16 business registration records connected with Jennifer Logan in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 4 industries: Miscellaneous Repair Services (Services), Eating And Drinking Establishments (Food), Building Construction - Operative Builders And General Contractors (Construction) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Principal. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $48,693.


Jennifer A Logan

Name / Names Jennifer A Logan
Age 43
Birth Date 1981
Person A 5 Colonial, Manomet, MA 02345
Phone Number 508-224-6587
Possible Relatives

Previous Address 3 PO Box, Manomet, MA 02345
41 Clearwater, Manomet, MA 02345
41 Clearwater Dr, Manomet, MA 02345
A Colonial #5, Manomet, MA 02345
35 Clearwater, Manomet, MA 02345
41 Cleanwater, Manomet, MA 02345
34 Beacon St, Chestnut Hill, MA 02467

Jennifer K Logan

Name / Names Jennifer K Logan
Age 46
Birth Date 1978
Person 143 Green St, Weymouth, MA 02191
Phone Number 781-337-4066
Possible Relatives


Previous Address 23 Rosemont Rd, Weymouth, MA 02191
65 Epping St, East Weymouth, MA 02189
23 Rosemont Rd, North Weymouth, MA 02191
65 Epping St, Weymouth, MA 02189

Jennifer Charlton Logan

Name / Names Jennifer Charlton Logan
Age 46
Birth Date 1978
Also Known As Jennifer C Grant
Person 3461 Bonner Dr, Norfolk, VA 23513
Phone Number 757-857-3663
Possible Relatives



Previous Address 4627 Robin Hood Rd, Norfolk, VA 23513
1909 Willway Cir, Virginia Beach, VA 23455
384 Military Hwy #D, Norfolk, VA 23502
5832 Newtown Arch #101, Virginia Beach, VA 23462
804 Broadmdws #102, Virginia Beach, VA 23462
6262 Alexander St #A, Norfolk, VA 23513
Email [email protected]

Jennifer A Logan

Name / Names Jennifer A Logan
Age 46
Birth Date 1978
Person 130 New Rd #R16, Parsippany, NJ 07054
Phone Number 973-439-1072
Possible Relatives




N Logan
Previous Address 130 New Rd, Parsippany, NJ 07054
33 Cassedy Rd, Budd Lake, NJ 07828
33 Eagle Rock Vlg #4A, Budd Lake, NJ 07828
2030 Broadway Rd #1007, Tempe, AZ 85282
130 New Rd #F15, Parsippany, NJ 07054
130 New Rd #L9, Parsippany, NJ 07054
48 Valley Rd, Rockaway, NJ 07866
333 Russell Hall, Lock Haven, PA 17745
48 Valley View Dr, Rockaway, NJ 07866

Jennifer C Logan

Name / Names Jennifer C Logan
Age 47
Birth Date 1977
Also Known As Jennifer C Cote
Person 57 Central St, Ashburnham, MA 01430
Phone Number 978-827-6217
Possible Relatives



Previous Address 18 Richardson St, Leominster, MA 01453
276 PO Box, Ashburnham, MA 01430
Fitchburg, Ashburnham, MA 01430
112 Main St #1E, Westminster, MA 01473
112 Main St #2A, Westminster, MA 01473
8 Fitchburg Rd #276, Ashburnham, MA 01430
82 PO Box, Ashburnham, MA 01430
24 Hawes St, Fitchburg, MA 01420
8 Fisher Rd, Fitchburg, MA 01420
206 Hazel St, Fitchburg, MA 01420
8 3209 8th, Ashburnham, MA 01430
8 3209 8th St, Ashburnham, MA 01430
100 Bemis Rd #102, Fitchburg, MA 01420

Jennifer L Logan

Name / Names Jennifer L Logan
Age 47
Birth Date 1977
Also Known As Jennifer L Beck
Person 4933 Mountain View Pkwy, Birmingham, AL 35244
Phone Number 205-663-1113
Possible Relatives







Previous Address 304 Kings Crest Ln, Pelham, AL 35124
128 Park Place Cir, Alabaster, AL 35007
3304 Woodley Ct, Birmingham, AL 35216
810 Ci, Hattiesburg, MS 39402
810 Southeast Cir, Hattiesburg, MS 39402
3304 Woodley Ct, Hoover, AL 35216

Jennifer R Logan

Name / Names Jennifer R Logan
Age 47
Birth Date 1977
Also Known As Jennifer Rogers
Person 3309 Houndstooth Ct, Lexington, KY 40515
Phone Number 859-245-9280
Possible Relatives







Leo F Rogersmd
Previous Address 3225 Packanack Ct, Lexington, KY 40515
202 Lakewood Dr, Elizabethtown, KY 42701
2020 Armstrong Mill Rd, Lexington, KY 40515
2020 Armstrong Mill Rd #2, Lexington, KY 40515
2020 Armstrong Mill Rd #B, Lexington, KY 40515
607 Eden Rd, Lexington, KY 40505
3300 Houndstooth Ct, Lexington, KY 40515
640 Marshall Ln, Lexington, KY 40505

Jennifer Michelle Logan

Name / Names Jennifer Michelle Logan
Age 48
Birth Date 1976
Also Known As Jennifer M Doughty
Person 35 Eleanor Dr, Braintree, MA 02184
Phone Number 781-575-9709
Possible Relatives




Gayle F Logan


Jas M Logan
Previous Address 165 Waterman Rd, Canton, MA 02021
59 South St #3, Quincy, MA 02169
112 Westview Dr, Stoughton, MA 02072
12 School St #2, Stoughton, MA 02072

Jennifer Lyn Logan

Name / Names Jennifer Lyn Logan
Age 49
Birth Date 1975
Also Known As Jennifer Lyn Finch
Person 2120 72nd Ave, Greeley, CO 80634
Phone Number 970-330-4247
Possible Relatives

Annemarie P Ozminkowski
Marcia Joan Logangroom
Previous Address 1501 Rosemary Ln #A, Columbia, MO 65201
6790 Cedar Ave #504C, Denver, CO 80224
1099 18th St, Denver, CO 80202
16972 Bates Ave, Aurora, CO 80013
19955 Peakview Ct, Centennial, CO 80016
2432 Pelican Ln, Evans, CO 80620
6790 Cedar Ave #504, Denver, CO 80224
2168 Meadow Ct, Longmont, CO 80501
6790 Cedar Ave, Denver, CO 80224
Associated Business Jennifer Finch Productions Llc Jennifer Finch Productions, Llc

Jennifer Helene Logan

Name / Names Jennifer Helene Logan
Age 51
Birth Date 1973
Also Known As Jenifer Burke
Person 1137 Astorwood Pl, Stuart, FL 34994
Phone Number 772-283-4830
Possible Relatives




Previous Address 700 Mariner Bay Blvd, Fort Pierce, FL 34949
3181 Aster Ln #1004, Stuart, FL 34994
596 Canoe Park Cir, Port Saint Lucie, FL 34983
787 West Virginia Dr, Port Saint Lucie, FL 34983
3011 Aster Ln #802, Stuart, FL 34994
393 Clay Pitts Rd, East Northport, NY 11731
9 Ketchum Ct, East Northport, NY 11731
908 Daytona Ave, Daytona Beach, FL 32117
787 West Virginia Dr, Port St Lucie, FL 34983
1 Catherine Dr, Selden, NY 11784
Catherine, Selden, NY 11784
393 Clay Pitts Rd, E Northport, NY 11731
908 Daytona Ave, Holly Hill, FL 32117
787 Virginia Ave, Fort Pierce, FL 34982
878 Virginia Ave, Fort Pierce, FL 34982

Jennifer Marie Logan

Name / Names Jennifer Marie Logan
Age 51
Birth Date 1973
Also Known As Jennifer M Lockard
Person 2307 Kootenai St, Boise, ID 83705
Phone Number 208-853-6219
Possible Relatives







Previous Address 6457 Aspen Glen Way, Boise, ID 83714
6457 Aspen St, Boise, ID 83714
940 Taylor Ave, Ogden, UT 84404
674 Big Horn St, Rock Springs, WY 82901
3066 Concord St #A, Hill Air Force Base, UT 84056
3066 Concord Way #A, Hill Afb, UT 84056
624 Rock St, Little Rock, AR 72202
2300 Rebsamen Park Rd #C205, Little Rock, AR 72202
131 Illinois Dr, Jacksonville, AR 72076
131 Illinois, Jacksonville, AR 72099

Jennifer Marie Logan

Name / Names Jennifer Marie Logan
Age 53
Birth Date 1971
Also Known As Jennifer B Logan
Person 1737 Grace St, Arlington, TX 76010
Phone Number 817-437-2087
Possible Relatives


Previous Address 404 Parkview Dr, Arlington, TX 76010
300782 PO Box, Arlington, TX 76007
5609 Parliament Dr, Arlington, TX 76017
1814 Marble Dr #2077, Arlington, TX 76013
Email [email protected]

Jennifer P Logan

Name / Names Jennifer P Logan
Age 54
Birth Date 1970
Person 42 Tee Ln, Red Hook, NY 12571
Phone Number 845-758-2029
Possible Relatives




Previous Address 42 Park St, Gloversville, NY 12078
401 34th St #S4K, New York, NY 10016
11618 222nd St, Cambria Heights, NY 11411
15 College Aly #16, Schenectady, NY 12305
15 College St #16, Schenectady, NY 12305
16 Upper Wedgewood Ln, Voorheesville, NY 12186
401 34th St #15A, New York, NY 10016
7433 Broadway, Red Hook, NY 12571
42 Park Ave, Red Hook, NY 12571
435 30th St #608, New York, NY 10016
401 34th St, New York, NY 10016
11618 222nd St, Jamaica, NY 11411
1600 Culver Rd, Rochester, NY 14609
153 Grand Ave, Saratoga Springs, NY 12866
401 34th St #4K, New York, NY 10016
Associated Business Capital District Eye Medicine And Surgery, Pc

Jennifer E Logan

Name / Names Jennifer E Logan
Age 54
Birth Date 1970
Also Known As Jennifer F Logan
Person 5765 Rensslaer Dr, Memphis, TN 38135
Phone Number 901-937-6921
Possible Relatives






Previous Address 3081 McVay Trail Dr, Memphis, TN 38119
7985 Waltham Trl #103, Memphis, TN 38119
5105 Blacksmith Dr, Memphis, TN 38127
7985 Walthan Tr 103 Tr #103, Memphis, TN 38119
Email [email protected]

Jennifer L Logan

Name / Names Jennifer L Logan
Age 55
Birth Date 1969
Also Known As Jennifer Ann Legg
Person 4302 Sagamore Trl, Indianapolis, IN 46220
Phone Number 415-596-0094
Possible Relatives


Wilbur R Legg

Wilkine F Logan
Previous Address 7520 Prairie View Ln, Indianapolis, IN 46256
15867 Hidden Valley Dr, Poway, CA 92064
876 San Rafael Ave, Mountain View, CA 94043
3818 Rue Delacroix, Indianapolis, IN 46220
17 Woodland Ave, Poughkeepsie, NY 12603
3 Mapleview Rd #B, Poughkeepsie, NY 12603
24 Pine St, Schenectady, NY 12302
Associated Business M Code Jewelry Llc Leggwork, Inc M Code Jewelry, Llc

Jennifer E Logan

Name / Names Jennifer E Logan
Age 55
Birth Date 1969
Person 4524 Germantown Rd, Arlington, TN 38002
Phone Number 901-386-9687
Possible Relatives

Zellner Logandavis
Previous Address 1458 Madison St #102, Oakland, CA 94612
1510 Rose St, Berkeley, CA 94703
4940 Ridgewood Rd #10, Jackson, MS 39211
1140 Ridgewood Blvd, Jackson, MS 39211
5625 Hayes Rd, Arlington, TN 38002
6919 Stone Ridge Dr, Memphis, TN 38115
Email [email protected]

Jennifer F Logan

Name / Names Jennifer F Logan
Age 55
Birth Date 1969
Person 724 4th St, West Babylon, NY 11704
Phone Number 516-293-5092
Possible Relatives I V Logan




Frank T Loganiii

Col Frankt Logan
Previous Address 105 Baylawn Ave, Copiague, NY 11726
5 Cheryl Ln, Farmingdale, NY 11735
Cheryl, Farmingdale, NY 11735
512 James St #A, Wilkesboro, NC 28697
5 Fieldstone Dr, Syosset, NY 11791

Jennifer Engstrom Logan

Name / Names Jennifer Engstrom Logan
Age 55
Birth Date 1969
Also Known As Jenny Logan
Person 1106 Windmill Palm, San Antonio, TX 78216
Phone Number 210-344-3765
Possible Relatives







Previous Address 439 Northtrail Dr, San Antonio, TX 78216
11700 Wallstreet #12103, San Antonio, TX 78230
4061 Brook Hollow Dr, Schertz, TX 78154
800 Vista Valet #203, San Antonio, TX 78216
1007 Westford St #28, Lowell, MA 01851
4014 Dunmore Dr, San Antonio, TX 78230
8634 Sonora Pass, Helotes, TX 78023
11660 Huebner Rd #1202, San Antonio, TX 78230
4111 Spotswood Trl, San Antonio, TX 78230
Y 39 Northtrail, San Antonio, TX 78216

Jennifer E Logan

Name / Names Jennifer E Logan
Age 57
Birth Date 1967
Person 3521 32nd Ct, Tuscaloosa, AL 35401
Phone Number 205-343-4314
Possible Relatives






Previous Address 5733 29th Ave #202, Hyattsville, MD 20782

Jennifer Belinda Logan

Name / Names Jennifer Belinda Logan
Age 60
Birth Date 1964
Also Known As Jennifer Camerer
Person 101 Dublin Woods Dr, Cary, NC 27513
Phone Number 919-387-8595
Possible Relatives




Previous Address 109 Southwold Dr, Cary, NC 27519
1365 Road 39 #39, Chelsea, AL 35043
36 Town Creek Apartments, Columbiana, AL 35051
3989 Natchez Dr, Birmingham, AL 35243
2917 Valley Dale Dr, Mobile, AL 36695
490 Tecumseh St, Montevallo, AL 35115
101 Timberlake Dr, Mary Esther, FL 32569
510 A Parkview Rddr, Fort Walton Beach, FL 32547
Email [email protected]

Jennifer Figgie Logan

Name / Names Jennifer Figgie Logan
Age 61
Birth Date 1963
Also Known As Jennifer A Figgie
Person 18 Nevins Ave, Longmeadow, MA 01106
Phone Number 413-567-4329
Possible Relatives






Gregg Figgie
Previous Address 2 Flower Hill Ct, Huntington, NY 11743
441 Longmeadow St, Longmeadow, MA 01106
35 Fiddlers Green Dr, Lloyd Harbor, NY 11743
23 Stonehenge Rd, Manhasset, NY 11030
1014 PO Box, Manhasset, NY 11030
100 Emerson Rd, Longmeadow, MA 01106
444 Longmeadow, Longmeadow, MA 01106
444 Longmeadow St, Longmeadow, MA 01106
355 End Ave, New York, NY 10280
355 End Ave #35E, New York, NY 10280
97 Artisan Ave, Huntington, NY 11743
111 Moffat Rd, Waban, MA 02468
942 Main St, Hartford, CT 06103

Jennifer Susan Logan

Name / Names Jennifer Susan Logan
Age 62
Birth Date 1962
Also Known As Jennifer S Foltz
Person 18330 Ithaca Pl, Aurora, CO 80013
Phone Number 303-680-9980
Possible Relatives







Previous Address 6657 Atchison Way, Centennial, CO 80111
817 Howell Ave, Worland, WY 82401
1998 Cathay Ct, Aurora, CO 80011
16576 Wesley Ave, Aurora, CO 80013
8152 Washington St #182, Denver, CO 80229
19457 Gunnison Pl, Aurora, CO 80017

Jennifer A Logan

Name / Names Jennifer A Logan
Age 71
Birth Date 1953
Also Known As Judy Ann Logan
Person 1531 Crestwood Rd, North Little Rock, AR 72116
Phone Number 501-551-1250
Possible Relatives



Previous Address 1531 Crestwood Rd, N Little Rock, AR 72116
52 Junior Dr, Shalimar, FL 32579
117 Shady Lawn Dr, Biloxi, MS 39531
1221 Vestal St, North Little Rock, AR 72114
1164 PO Box, Jacksonville, AR 72078

Jennifer A Logan

Name / Names Jennifer A Logan
Age 72
Birth Date 1952
Also Known As J Logan
Person 40 Hancock St, Lexington, MA 02420
Phone Number 781-259-9249
Possible Relatives
Previous Address 26 Lloyd Rd, Watertown, MA 02472
27 Mayfield Rd, Belmont, MA 02478

Jennifer Logan

Name / Names Jennifer Logan
Age 73
Birth Date 1951
Also Known As Jimmy W Logan
Person 11184 Forest Ct, Daphne, AL 36526
Phone Number 251-432-8513
Possible Relatives




3 Int Logan
Previous Address 716 Raines Dr, Mobile, AL 36609
1106 New Saint Francis St, Mobile, AL 36604
91475 PO Box, Mobile, AL 36691
9301 Alibene, Mobile, AL 36695
Associated Business West Mobile Electrical Contractors, Inc

Jennifer A Logan

Name / Names Jennifer A Logan
Age 75
Birth Date 1949
Also Known As Jessica D Logan
Person 613 Willow St, Cape May Court House, NJ 08210
Phone Number 609-465-4405
Possible Relatives





Previous Address 312 Pond Rd, Egg Hbr Twp, NJ 08234
613 Willow St, Cape May Ch, NJ 08210
312 Pond Rd, Egg Harbor Township, NJ 08234
312 Pond Rd, Egg Harbor Twp, NJ 08234
2086 Cunningham Dr #201, Hampton, VA 23666

Jennifer Logan

Name / Names Jennifer Logan
Age 76
Birth Date 1948
Also Known As Jennifer Caswell
Person 40 Dean St #B, Norwood, MA 02062
Possible Relatives


Previous Address 13619 14th St, Dade City, FL 33525
66 Hill St, Ringgold, GA 30736
1007 Mapoles St #2, Crestview, FL 32536
Stonebridge Apts #B, Norwood, MA 02062
63 Eddy St #2, North Attleboro, MA 02760
17 Avery, Attleboro, MA 02703
17 Avery St #1, North Attleboro, MA 02760

Jennifer W Logan

Name / Names Jennifer W Logan
Age 77
Birth Date 1947
Also Known As John W Logan
Person 1928 Pebble Beach Ct, Venice, FL 34293
Phone Number 941-488-9374
Possible Relatives




Previous Address 629 Alhambra Rd #404, Venice, FL 34285
629 Alhambra Rd #401, Venice, FL 34285
629 Alhambra Rd #603, Venice, FL 34285
629 Alhambra Rd #502, Venice, FL 34285
629 Alhambra Rd, Venice, FL 34285
7930 155th St, Village Of Palmetto Bay, FL 33157
Email [email protected]
Associated Business Logan Insurance Logan & Logan Associates, Inc

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 155 Monroe St, Denver, CO 80206
Possible Relatives

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 11 Auna Dr, Brockton, MA 02301
Possible Relatives

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 7750 SARDIS GROVE DR, GARDENDALE, AL 35071
Phone Number 205-631-6476

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 102 BROOKSIDE LN, OZARK, AL 36360
Phone Number 334-445-1691

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 39 CLOVERLEAF TRAILER PARK, ADAMSVILLE, AL 35005
Phone Number 205-639-1801

Jennifer A Logan

Name / Names Jennifer A Logan
Age N/A
Person 842 S WANDA DR, GILBERT, AZ 85296
Phone Number 480-507-5233

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 4227 N 27TH AVE, APT 1069 PHOENIX, AZ 85017
Phone Number 602-441-3228

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 6634 W PIMA ST, PHOENIX, AZ 85043
Phone Number 623-936-0534

Jennifer B Logan

Name / Names Jennifer B Logan
Age N/A
Person 290 OAK GROVE RD, BATESVILLE, AR 72501
Phone Number 870-251-2296

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 9293 MILLER RD, WARRIOR, AL 35180

Jennifer L Logan

Name / Names Jennifer L Logan
Age N/A
Person 209 PARK RD, PLEASANT GROVE, AL 35127

Jennifer E Logan

Name / Names Jennifer E Logan
Age N/A
Person 3521 32ND CT, TUSCALOOSA, AL 35401

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 1702 E BELL RD, UNIT 147 PHOENIX, AZ 85022

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 2030 E BROADWAY RD APT 1007, TEMPE, AZ 85282

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 1752 CROSS KEYS RD, SHORTER, AL 36075

Jennifer Logan

Name / Names Jennifer Logan
Age N/A
Person 3000 SW CAMDEN DR, BENTONVILLE, AR 72712

Jennifer Logan

Business Name Valley Flowers
Person Name Jennifer Logan
Position company contact
State IN
Address 405 Teal Rd Lafayette IN 47905-2394
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 765-474-5959
Number Of Employees 3
Annual Revenue 197880

Jennifer Logan

Business Name This N That
Person Name Jennifer Logan
Position company contact
State IL
Address 1909 Holmes Ave Springfield IL 62704-4052
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 217-544-8475
Number Of Employees 3
Annual Revenue 453960

JENNIFER LOGAN

Business Name STUDIO FUSE INC.
Person Name JENNIFER LOGAN
Position CEO
Corporation Status Suspended
Agent 64 N FAIR OAKS AVE, PASADENA, CA 91103
Care Of 64 N FAIR OAKS AVE, PASADENA, CA 91103
CEO JENNIFER LOGAN 64 N FAIR OAKS AVE, PASADENA, CA 91103
Incorporation Date 2007-08-13

JENNIFER LOGAN

Business Name STUDIO FUSE INC.
Person Name JENNIFER LOGAN
Position registered agent
Corporation Status Suspended
Agent JENNIFER LOGAN 64 N FAIR OAKS AVE, PASADENA, CA 91103
Care Of 64 N FAIR OAKS AVE, PASADENA, CA 91103
CEO JENNIFER LOGAN64 N FAIR OAKS AVE, PASADENA, CA 91103
Incorporation Date 2007-08-13

JENNIFER A LOGAN

Business Name SANTORICCARDO, LLC
Person Name JENNIFER A LOGAN
Position Mmember
State NV
Address 10201 EDGECLIFF LANE 10201 EDGECLIFF LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0508362008-7
Creation Date 2008-08-06
Type Domestic Limited-Liability Company

Jennifer Logan

Business Name Roger's Cafe
Person Name Jennifer Logan
Position company contact
State OH
Address 50 W Broad St Columbus OH 43215-3301
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-224-8922
Annual Revenue 123600

JENNIFER A LOGAN

Business Name RWMRA LLC
Person Name JENNIFER A LOGAN
Position Mmember
State NV
Address 10201 EDGECLIFF LN 10201 EDGECLIFF LN, LAS VEGAS, NV 89145-8802
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0137132013-8
Creation Date 2013-03-18
Type Domestic Limited-Liability Company

Jennifer Logan

Business Name Miner Prescott
Person Name Jennifer Logan
Position company contact
State OH
Address P.O.Box 18017, Cleveland, OH 44118
SIC Code 737103
Phone Number
Email [email protected]

Jennifer Elaine Logan

Business Name MADISON ST BAPTIST CHURCH, INC.
Person Name Jennifer Elaine Logan
Position registered agent
State GA
Address 289 Delia Dr, COMMERCE, GA 30529
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-10-07
Entity Status Active/Compliance
Type CFO

JENNIFER LOGAN

Business Name LOGAN, JENNIFER
Person Name JENNIFER LOGAN
Position company contact
State UT
Address 452 E. Hollywood Ave., SLC, UT 84115
SIC Code 573501
Phone Number 801-587-9853
Email [email protected]

JENNIFER LOGAN

Business Name LOGAN, JENNIFER
Person Name JENNIFER LOGAN
Position company contact
State UT
Address 452 E. Hollywood Ave, SALT LAKE CITY, 84114 UT
Phone Number 801-587-9853
Email [email protected]

Jennifer Logan

Business Name Jen Clutter Cleaning
Person Name Jennifer Logan
Position company contact
State NM
Address P.O. BOX 14161 Albuquerque NM 87191-4161
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 505-362-2289

JENNIFER LOGAN

Business Name DRAFTECH INC
Person Name JENNIFER LOGAN
Position Secretary
State NV
Address 537 FELIZ CONTADO CT 537 FELIZ CONTADO CT, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4863-1997
Creation Date 1997-03-10
Type Domestic Corporation

Jennifer Logan

Business Name Bayside Builders LLC
Person Name Jennifer Logan
Position company contact
State SC
Address 1107 Battery Creek Rd Beaufort SC 29902-6340
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 843-470-0882

JENNIFER J LOGAN

Person Name JENNIFER J LOGAN
Filing Number 801670718
Position DIRECTOR
State TX
Address 1314 CEDAR HILL AVE., DALLAS TX 75208

Jennifer Logan

Person Name Jennifer Logan
Filing Number 801447273
Position Director
State TX
Address 1314 Cedar Hill Ave., Dallas TX 75209

Logan Jennifer B

State NC
Calendar Year 2017
Employer Cumberland County Schools
Job Title Education Professionals
Name Logan Jennifer B
Annual Wage $49,502

Logan Jennifer L

State IN
Calendar Year 2018
Employer Tippecanoe School Corporation (Tippecanoe)
Job Title Cafe
Name Logan Jennifer L
Annual Wage $5,551

Logan Jennifer D

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Accountant 1
Name Logan Jennifer D
Annual Wage $50,501

Logan Jennifer D

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Accountant 4
Name Logan Jennifer D
Annual Wage $45,194

Logan Jennifer A

State IN
Calendar Year 2016
Employer Yorktown Community Schools (delaware)
Job Title Cafeteria Emp
Name Logan Jennifer A
Annual Wage $4,977

Logan Jennifer D

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Accountant 4
Name Logan Jennifer D
Annual Wage $43,543

Logan Jennifer D

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Accountant 4
Name Logan Jennifer D
Annual Wage $41,772

Logan Jennifer N

State IN
Calendar Year 2015
Employer Henry County Memorial Hospital (henry)
Job Title Mt Ascp
Name Logan Jennifer N
Annual Wage $42,096

Logan Jennifer

State IL
Calendar Year 2018
Employer Oak Park Esd 97
Name Logan Jennifer
Annual Wage $69,683

Logan Jennifer L

State IL
Calendar Year 2018
Employer City Of Aurora
Name Logan Jennifer L
Annual Wage $63,488

Logan Jennifer

State IL
Calendar Year 2017
Employer Oak Park Esd 97
Name Logan Jennifer
Annual Wage $64,291

Logan Jennifer L

State IL
Calendar Year 2017
Employer City Of Aurora
Name Logan Jennifer L
Annual Wage $55,332

Logan Jennifer L

State IL
Calendar Year 2016
Employer Uno - Marquez Charter School
Name Logan Jennifer L
Annual Wage $61,012

Logan Jennifer L

State IL
Calendar Year 2016
Employer City Of Aurora
Name Logan Jennifer L
Annual Wage $52,883

Logan Jennifer M

State IA
Calendar Year 2016
Employer School District Of Johnston
Name Logan Jennifer M
Annual Wage $37,925

Logan Jennifer L

State IL
Calendar Year 2015
Employer Police Department Of Aurora
Job Title Records Clerk/police
Name Logan Jennifer L
Annual Wage $52,374

Logan Jennifer D

State ID
Calendar Year 2018
Employer Joint School District No. 2
Name Logan Jennifer D
Annual Wage $90,778

Logan Jennifer D

State ID
Calendar Year 2017
Employer Joint School District No. 2
Name Logan Jennifer D
Annual Wage $83,727

Logan Jennifer D

State ID
Calendar Year 2016
Employer Joint School District No. 2
Name Logan Jennifer D
Annual Wage $82,741

Logan Jennifer D

State ID
Calendar Year 2015
Employer Joint School District No. 2
Name Logan Jennifer D
Annual Wage $63,755

Logan Jennifer E

State GA
Calendar Year 2015
Employer County Of Jackson
Job Title Voter Registration
Name Logan Jennifer E
Annual Wage $27,726

Logan Jennifer W

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Logan Jennifer W
Annual Wage $47,204

Logan Jennifer W

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Logan Jennifer W
Annual Wage $44,755

Logan Jennifer M

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Wildlife Manager Iii
Name Logan Jennifer M
Annual Wage $64,433

Logan Jennifer L

State CO
Calendar Year 2017
Employer School District of East Otero R-1
Name Logan Jennifer L
Annual Wage $150

Logan Jennifer M

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Wildlife Manager Iii
Name Logan Jennifer M
Annual Wage $59,970

Logan Jennifer

State AL
Calendar Year 2018
Employer Office Of Information Tech
Name Logan Jennifer
Annual Wage $23,081

Logan Jennifer

State AL
Calendar Year 2018
Employer Finance
Name Logan Jennifer
Annual Wage $2,976

Logan Jennifer L

State IL
Calendar Year 2015
Employer City Of Aurora
Name Logan Jennifer L
Annual Wage $56,511

Logan Jennifer

State AL
Calendar Year 2017
Employer Finance
Name Logan Jennifer
Annual Wage $23,276

Logan Jennifer M

State IA
Calendar Year 2017
Employer School District of Johnston
Name Logan Jennifer M
Annual Wage $41,695

Logan Jennifer

State KY
Calendar Year 2015
Employer Trimble County
Name Logan Jennifer
Annual Wage $45,278

Logan Jennifer B

State NC
Calendar Year 2016
Employer Cumberland County Schools
Job Title Education Professionals
Name Logan Jennifer B
Annual Wage $47,656

Logan Jennifer B

State NC
Calendar Year 2015
Employer Cumberland County Schools
Job Title Education Professionals
Name Logan Jennifer B
Annual Wage $44,354

Logan Jennifer L

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Logan Jennifer L
Annual Wage $143,018

Logan Jennifer L

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Logan Jennifer L
Annual Wage $849

Logan Jennifer L

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Logan Jennifer L
Annual Wage $139,026

Logan Jennifer L

State NY
Calendar Year 2016
Employer Suffolk County
Name Logan Jennifer L
Annual Wage $2,760

Logan Jennifer L

State NY
Calendar Year 2016
Employer P.s. 41 - Staten Island
Job Title Principal
Name Logan Jennifer L
Annual Wage $137,337

Logan Jennifer L

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Logan Jennifer L
Annual Wage $342

Logan Jennifer L

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Logan Jennifer L
Annual Wage $133,640

Logan Jennifer L

State NY
Calendar Year 2015
Employer Suffolk County
Name Logan Jennifer L
Annual Wage $4,544

Logan Jennifer L

State NY
Calendar Year 2015
Employer P.s. 41 - Staten Island
Job Title Principal
Name Logan Jennifer L
Annual Wage $132,314

Logan Jennifer L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Logan Jennifer L
Annual Wage $730

Logan Jennifer M

State IA
Calendar Year 2018
Employer School District Of Johnston
Name Logan Jennifer M
Annual Wage $42,550

Logan Jennifer L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Logan Jennifer L
Annual Wage $107,606

Logan Jennifer A

State NJ
Calendar Year 2017
Employer Linwood Bd Of Ed
Name Logan Jennifer A
Annual Wage $31,156

Logan Jennifer L

State NJ
Calendar Year 2017
Employer Hamilton Twp Bd Of Ed (Mercer)
Name Logan Jennifer L
Annual Wage $49,180

Logan Jennifer A

State NE
Calendar Year 2018
Employer Patriot Elementary
Job Title Teacher
Name Logan Jennifer A
Annual Wage $64,002

Logan Jennifer A

State NE
Calendar Year 2017
Employer Patriot Elementary
Job Title Teacher
Name Logan Jennifer A
Annual Wage $62,242

Logan Jennifer A

State NE
Calendar Year 2016
Employer Patriot Elementary
Name Logan Jennifer A
Annual Wage $60,200

Logan Jennifer L

State MT
Calendar Year 2018
Employer Powell County High School
Name Logan Jennifer L
Annual Wage $23,273

Logan Jennifer L

State MT
Calendar Year 2018
Employer Dept Of Public Health & Human Services
Name Logan Jennifer L
Annual Wage $30,967

Logan Jennifer L

State MT
Calendar Year 2017
Employer Powell County High School
Name Logan Jennifer L
Annual Wage $22,072

Logan Jennifer

State KY
Calendar Year 2017
Employer Warren County
Job Title Instructional Monitor Ii
Name Logan Jennifer
Annual Wage $14,692

Logan Jennifer

State KY
Calendar Year 2016
Employer Warren County
Name Logan Jennifer
Annual Wage $13,578

Stuck Jennifer Logan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Graduate Research Assistant
Name Stuck Jennifer Logan
Annual Wage $15,891

Logan Jennifer

State KY
Calendar Year 2016
Employer Trimble County
Name Logan Jennifer
Annual Wage $46,570

Logan Jennifer A

State NJ
Calendar Year 2018
Employer Linwood Bd Of Ed
Name Logan Jennifer A
Annual Wage $31,701

Logan Jennifer

State AL
Calendar Year 2016
Employer Finance
Name Logan Jennifer
Annual Wage $21,133

Jennifer L Logan

Name Jennifer L Logan
Address 505 Lincoln Ave La Junta CO 81050 -2233
Mobile Phone 719-384-2683
Email [email protected]
Gender Female
Date Of Birth 1973-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jennifer Logan

Name Jennifer Logan
Address 87 Puritan Dr Westbrook ME 04092 -4506
Phone Number 207-776-4131
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jennifer A Logan

Name Jennifer A Logan
Address 25801 Cody Ln Novi MI 48374 -2360
Phone Number 248-374-5594
Email [email protected]
Gender Female
Date Of Birth 1970-05-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jennifer K Logan

Name Jennifer K Logan
Address 270 Aaron Rd Bowling Green KY 42101-6331 -6331
Phone Number 270-781-6057
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Logan

Name Jennifer Logan
Address 11330 Snow Owl Pl Waldorf MD 20603 UNIT A-6901
Phone Number 301-399-0110
Email [email protected]
Gender Female
Date Of Birth 1978-11-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jennifer C Logan

Name Jennifer C Logan
Address 413 Greenway Ln Broomfield CO 80020 -2989
Phone Number 303-469-9613
Gender Female
Date Of Birth 1961-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jennifer L Logan

Name Jennifer L Logan
Address 1200 W Carey Ln Wichita KS 67217 LOT 31B-6060
Phone Number 316-312-7655
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer A Logan

Name Jennifer A Logan
Address 814 S Lindberg Cir Wichita KS 67207 -3956
Phone Number 316-612-4518
Email [email protected]
Gender Female
Date Of Birth 1978-03-18
Ethnicity Scotch
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 High School
Language English

Jennifer Logan

Name Jennifer Logan
Address 3167 Beeler Ave Indianapolis IN 46224 -2555
Phone Number 317-297-2142
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jennifer A Logan

Name Jennifer A Logan
Address 588 State Highway Y Galena MO 65656 -4524
Phone Number 417-272-8852
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer J Logan

Name Jennifer J Logan
Address 6534 Shawn Dr Lizella GA 31052 -5621
Phone Number 478-238-6366
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jennifer Logan

Name Jennifer Logan
Address Po Box 206 Pendleton KY 40055 -0206
Phone Number 502-667-1035
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Logan

Name Jennifer Logan
Address PO Box 443 Millersburg IN 46543-0443 -0443
Phone Number 574-642-5142
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Jennifer A Logan

Name Jennifer A Logan
Address 2395 Sandy Creek Farm Rd Alpharetta GA 30004 -3636
Phone Number 678-428-3755
Telephone Number 678-428-3755
Mobile Phone 678-428-3755
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer E Logan

Name Jennifer E Logan
Address 289 Delia Dr Commerce GA 30529 -2162
Phone Number 706-335-2697
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jennifer Logan

Name Jennifer Logan
Address 18037 Thomas Ln Country Club Hills IL 60478-5065 -5065
Phone Number 708-915-0855
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jennifer Logan

Name Jennifer Logan
Address 5110 S Estes St Littleton CO 80123-2106 -2106
Phone Number 720-490-8183
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jennifer K Logan

Name Jennifer K Logan
Address 4010 W Mullen Ave Tampa FL 33609 -4429
Phone Number 813-286-2002
Mobile Phone 813-205-3317
Gender Female
Date Of Birth 1965-05-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Logan

Name Jennifer Logan
Address 9786 State Highway Bb Monett MO 65708 -6815
Phone Number 816-565-0022
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jennifer M Logan

Name Jennifer M Logan
Address 169 Blue Heron Pl Lexington KY 40511-8829 -8829
Phone Number 859-327-9123
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Logan

Name Jennifer Logan
Address 5814 N 23rd Ave Phoenix AZ 85015 -2307
Phone Number 928-246-2223
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

LOGAN, JENNIFER B

Name LOGAN, JENNIFER B
Amount 800.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-16
Contributor Occupation STUDENT
Recipient Party R
Recipient State WA
Seat state:governor
Address 1550 NW STATE ST PULLMAN WA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 500.00
To TIBBETTS, JOHN
Year 2010
Application Date 2010-08-30
Contributor Occupation NURSE
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 9821 COVENT CT FAIRFAX VA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971566612
Application Date 2004-08-17
Contributor Occupation SCIENTIST
Organization Name Scientist
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 40 N Hancock St LEXINGTON MA

LOGAN, JENNIFER C

Name LOGAN, JENNIFER C
Amount 250.00
To John B Larson (D)
Year 2008
Transaction Type 15
Filing ID 27990770038
Application Date 2007-09-01
Contributor Occupation Radiologist
Contributor Employer Jefferson Radiology
Organization Name Jefferson Radiology
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house
Address 35 Nott St WETHERSFIELD CT

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992972910
Application Date 2008-10-10
Contributor Occupation Scientist
Contributor Employer Harvard Univ
Organization Name Harvard University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 40 N Hancock St LEXINGTON MA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 100.00
To LAKE, MIKE
Year 2010
Application Date 2010-07-08
Contributor Occupation EVENT PLANNER
Contributor Employer MAX ULTIMATE FOOD
Recipient Party D
Recipient State MA
Seat state:office
Address 215 POWDER HOUSE BLVD #1 SOMERVILLE MA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 100.00
To LAKE, MIKE
Year 2010
Application Date 2010-07-12
Contributor Occupation EVENT PLANNER
Contributor Employer MAX ULTIMATE FOOD
Recipient Party D
Recipient State MA
Seat state:office
Address 215 POWDER HOUSE BLVD #1 SOMERVILLE MA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 80.00
To STEVENS, ART
Year 2004
Application Date 2004-07-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 720 CHERRY ST CADILLAC MI

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 50.00
To LAKE, MIKE
Year 2010
Application Date 2009-12-31
Recipient Party D
Recipient State MA
Seat state:office
Address 215 POWDER HOUSE BLVD #1 SOMERVILLE MA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 25.00
To CHANG-DIAZ, SONIA ROSA
Year 20008
Application Date 2008-07-21
Recipient Party D
Recipient State MA
Seat state:upper
Address 51 RUSSELL ST 3 SOMERVILLE MA

LOGAN, JENNIFER

Name LOGAN, JENNIFER
Amount 20.00
To STEVENS, ART
Year 2004
Application Date 2004-07-20
Recipient Party R
Recipient State MI
Seat state:lower
Address 720 CHERRY ST CADILLAC MI

LOGAN, JENNIFER C

Name LOGAN, JENNIFER C
Amount 20.00
To RUHE, BARBARA J
Year 20008
Application Date 2008-08-06
Contributor Occupation RADIOLOGIST
Contributor Employer JEFFERSON RADIOLOGY
Recipient Party R
Recipient State CT
Seat state:upper
Address 35 NOTT ST WETHERSFIELD CT

LOGAN S FLEISCHER & JENNIFER FLEISCHER

Name LOGAN S FLEISCHER & JENNIFER FLEISCHER
Address 14504 S Robinson Avenue Oklahoma City OK 73170
Value 10000
Landvalue 10000
Buildingvalue 90455
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

LOGAN JENNIFER

Name LOGAN JENNIFER
Physical Address 4334 SUNTREE BLVD, ORLANDO, FL 32817
Owner Address 4334 SUNTREE BLVD, ORLANDO, FLORIDA 32817
Ass Value Homestead 84140
Just Value Homestead 84140
County Orange
Year Built 1985
Area 1542
Land Code Single Family
Address 4334 SUNTREE BLVD, ORLANDO, FL 32817

LOGAN JENNIFER K

Name LOGAN JENNIFER K
Physical Address 4010 W MULLEN AV, TAMPA, FL 33609
Owner Address 4010 W MULLEN AVE, TAMPA, FL 33609
Ass Value Homestead 132682
Just Value Homestead 242339
County Hillsborough
Year Built 1948
Area 1975
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4010 W MULLEN AV, TAMPA, FL 33609

JENNIFER A MAJOR & JAMES R LOGAN

Name JENNIFER A MAJOR & JAMES R LOGAN
Address 390 Tree Lake Court Atlanta GA
Value 107840
Landvalue 107840
Buildingvalue 242100
Landarea 21,488 square feet

JENNIFER B LOGAN

Name JENNIFER B LOGAN
Address 431 Worcester Way Richardson TX
Value 73300
Landvalue 45000
Buildingvalue 73300

JENNIFER D LOGAN

Name JENNIFER D LOGAN
Address 1920 W Tana Court Meridian ID 83646
Value 35800
Landvalue 35800
Buildingvalue 76200
Landarea 7,840 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JENNIFER HAWKINS LOGAN

Name JENNIFER HAWKINS LOGAN
Address 6271 Creekford Drive Lithonia GA 30058
Value 27300
Landvalue 27300
Buildingvalue 63100
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 21500

JENNIFER J LOGAN

Name JENNIFER J LOGAN
Address 3411 Autumn View Drive Grand Prairie TX
Value 93850
Landvalue 30000
Buildingvalue 93850

JENNIFER K/MCINELLY AARON S LOGAN

Name JENNIFER K/MCINELLY AARON S LOGAN
Address 26419 203rd Way Queen Creek AZ 85142
Value 29300
Landvalue 29300

JENNIFER L BRADLEY JASON M LOGAN

Name JENNIFER L BRADLEY JASON M LOGAN
Address 3189 Hawick Commons Drive Concord NC
Value 33000
Landvalue 33000
Buildingvalue 98880
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JENNIFER L LOGAN

Name JENNIFER L LOGAN
Address 110 Jackson Street Strasburg PA 17579
Value 35000
Landvalue 35000

JENNIFER LEIGH LOGAN & EDWARDS KENNETH LOGAN

Name JENNIFER LEIGH LOGAN & EDWARDS KENNETH LOGAN
Address 2109 Brandywine Lane Austin TX 78727
Value 21000
Landvalue 21000
Buildingvalue 145472
Type Real

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 11330A Snow Owl Place Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 134800
Airconditioning yes
Numberofbathrooms 2.1

LOGAN JENNIFER

Name LOGAN JENNIFER
Physical Address 7448 WOODBURN CT UNIT 30, WINTER PARK, FL 32792
Owner Address 7448 WOODBURN CT, WINTER PARK, FLORIDA 32792
County Orange
Year Built 1983
Area 1031
Land Code Condominiums
Address 7448 WOODBURN CT UNIT 30, WINTER PARK, FL 32792

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 2409 High Chapel Court Highland Village TX
Value 60534
Landvalue 60534
Buildingvalue 232191
Landarea 7,404 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 1106 Windmill Palm San Antonio TX 78216

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 2079 Shadow Rock Drive Humble TX 77339
Value 21163
Landvalue 21163
Buildingvalue 87871

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 2953 Elder Drive Mesquite TX 75150
Value 29350
Landvalue 16000
Buildingvalue 29350

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 2601 Pennsylvania Avenue #805 Philadelphia PA 19130
Value 8930
Landvalue 8930
Buildingvalue 80370
Numberofbathrooms 1
Type Unfinished improvements. Improvements underway, repairs without permits
Price 140400

JENNIFER ROSS & AARON LOGAN

Name JENNIFER ROSS & AARON LOGAN
Address 11427 Blackwell Road #5 Central Point OR
Type Manf Strct

LOGAN A NELSON & JENNIFER E NELSON

Name LOGAN A NELSON & JENNIFER E NELSON
Address 101 Castle Ridge Drive Dentsville SC
Value 17600
Landvalue 17600
Bedrooms 4
Numberofbedrooms 4

LOGAN D VENTRE & JENNIFER B VENTRE

Name LOGAN D VENTRE & JENNIFER B VENTRE
Address 728 Shoals Lake Drive Fuquay Varina NC 27526
Value 52900
Landvalue 52900
Buildingvalue 188032

LOGAN E STROHM & JENNIFER D STROHM

Name LOGAN E STROHM & JENNIFER D STROHM
Address 2164 Kingsglen Drive Grove City OH 43123
Value 25100
Landvalue 25100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LOGAN ESKIL FOX & WINDY JENNIFER FOX

Name LOGAN ESKIL FOX & WINDY JENNIFER FOX
Address 4626 Harbor Lane Everett WA
Value 239400
Landvalue 239400
Buildingvalue 180200
Landarea 27,007 square feet Assessments for tax year: 2015

LOGAN HARRIS BRAND & JENNIFER LEE BRAND

Name LOGAN HARRIS BRAND & JENNIFER LEE BRAND
Address 159 S 700th East Kaysville UT
Value 27738
Landvalue 27738

LOGAN JENNIFER L

Name LOGAN JENNIFER L
Address 5303 Nesting Way Union WV
Value 27600
Landvalue 27600
Buildingvalue 115200
Bedrooms 3
Numberofbedrooms 3

LOGAN PHIPPS & JENNIFER PHIPPS

Name LOGAN PHIPPS & JENNIFER PHIPPS
Address 1386 S Via La Costa Way Kaysville UT
Value 30758
Landvalue 30758

JENNIFER LOGAN

Name JENNIFER LOGAN
Address 805 Gardener Road Rockledge FL 32955
Value 23000
Landvalue 23000
Type Hip/Gable
Price 77900
Usage Single Family Residence

LOGAN CRAWFORD W + JENNIFER M

Name LOGAN CRAWFORD W + JENNIFER M
Physical Address 10910 OAK ISLAND RD, BONITA SPRINGS, FL 34135
Owner Address 4 HILLSIDE CRESCENT, WESTHILL AB32 6PA, UNITED KINGDOM
County Lee
Year Built 2002
Area 1352
Land Code Condominiums
Address 10910 OAK ISLAND RD, BONITA SPRINGS, FL 34135

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State OK
Address 1709 E NW, MIAMI, OK 74354
Phone Number 918-542-7737
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Democrat Voter
State MO
Address 16429 EASTLAKE DR, LEXINGTON, MO 64067
Phone Number 816-263-1749
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State MI
Address 2853 ELECTRIC AVE, PORT HURON, MI 48060
Phone Number 810-287-8362
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State NJ
Address 73 W FRONT ST APT 3, KEYPORT, NJ 07735
Phone Number 732-677-0556
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State CO
Address 4601 S BALSAM WAY 722, BOW MAR, CO 80123
Phone Number 720-981-9525
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Republican Voter
State CO
Address 505 LINCOLN AVE, LA JUNTA, CO 81050
Phone Number 719-384-7329
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Republican Voter
State PA
Address 235 CULHANE RD, YORK HAVEN, PA 17370
Phone Number 717-774-0308
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State AZ
Address 4227 N 27TH AVE, PHOENIX, AZ 85017
Phone Number 602-643-8442
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Republican Voter
State MS
Address 2213 GREGORY BLVD, GULFPORT, MS 39507
Phone Number 601-544-5437
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Republican Voter
State MI
Address 21576 SYRACUSE, WARREN, MI 48091
Phone Number 586-486-5164
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State OR
Address 11427 BLACKWELL RD, CENTRAL POINT, OR 97502
Phone Number 541-499-1873
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State OH
Address 8263 OAKBROOK CT, FAIRFIELD, OH 45014
Phone Number 513-829-2965
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State NM
Address 694 CAMINO DEL LLANO, BELEN, NM 87002
Phone Number 505-615-7759
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State OH
Address 12400 WAYLAND AVE, CLEVELAND, OH 44111
Phone Number 440-623-2321
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State MO
Address 215 W WILSON ST, CARTERVILLE, MO 64835
Phone Number 417-439-3329
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State MO
Address 215 W. WILSON, CARTERVILLE, MO 64835
Phone Number 417-439-3329
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State OH
Address 3524 WESTVIEW AVE NW, CANTON, OH 44709
Phone Number 330-493-9663
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State RI
Address 20 HUNTERS XING, COVENTRY, RI 2816
Phone Number 323-828-1255
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State CO
Address 8777 WESTWIND LN, LITTLETON, CO 80126
Phone Number 303-619-7015
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State AL
Address 2503 CISCO CIR, HUNTSVILLE, AL 35810
Phone Number 256-348-8980
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State IL
Address 1905 S. MARTIN LUTHER KING DR., SPRINGFIELD, IL 62703
Phone Number 217-753-4284
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State OH
Address 1151 SAGAMORE, PARMA, OH 44134
Phone Number 216-624-7641
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State OH
Address 15405 CORKHILL RD, MAPLE HEIGHTS, OH 44137
Phone Number 216-543-7774
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Voter
State NY
Address 174 5TH AVE, NEW YORK, NY 10010
Phone Number 212-352-0505
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State CT
Address 335 MADISON AVENUE, NEW FAIRFIELD, CT 06812
Phone Number 203-746-4455
Email Address [email protected]

JENNIFER LOGAN

Name JENNIFER LOGAN
Type Independent Voter
State CT
Address 160 NICHOLS, STRATFORD, CT 06614
Phone Number 203-378-3584
Email Address [email protected]

Jennifer K Logan

Name Jennifer K Logan
Visit Date 4/13/10 8:30
Appointment Number U65342
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/12/13 7:30
Appt End 1/12/13 23:59
Total People 272
Last Entry Date 12/21/12 14:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Jennifer L Logan

Name Jennifer L Logan
Visit Date 4/13/10 8:30
Appointment Number U51525
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 10:30
Appt End 10/22/11 23:59
Total People 355
Last Entry Date 10/18/11 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jennifer E Logan

Name Jennifer E Logan
Visit Date 4/13/10 8:30
Appointment Number U13229
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/10/2011 9:00
Appt End 6/10/2011 23:59
Total People 346
Last Entry Date 5/31/2011 13:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JENNIFER W LOGAN

Name JENNIFER W LOGAN
Visit Date 4/13/10 8:30
Appointment Number U13290
Type Of Access VA
Appt Made 6/8/10 19:57
Appt Start 6/11/10 12:00
Appt End 6/11/10 23:59
Total People 374
Last Entry Date 6/8/10 19:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JENNIFER M LOGAN

Name JENNIFER M LOGAN
Visit Date 4/13/10 8:30
Appointment Number U86055
Type Of Access VA
Appt Made 3/9/10 16:39
Appt Start 3/10/10 17:00
Appt End 3/10/10 23:59
Total People 11
Last Entry Date 3/9/2010 16:39
Meeting Location OEOB
Caller ISOLDA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75896

JENNIFER L LOGAN

Name JENNIFER L LOGAN
Visit Date 4/13/10 8:30
Appointment Number U98374
Type Of Access VA
Appt Made 4/19/10 13:09
Appt Start 4/24/10 7:30
Appt End 4/24/10 23:59
Total People 262
Last Entry Date 4/19/10 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HYUNDAI ACCENT
Year 2009
Address 2109 BRANDYWINE LN, AUSTIN, TX 78727-4303
Vin KMHCN46CX9U386810

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA CR-V
Year 2007
Address 3138 WEEPING CHERRY CT, DUMFRIES, VA 22026-4559
Vin JHLRE48717C098274

JENNIFER LOGAN

Name JENNIFER LOGAN
Car CHEVROLET TAHOE
Year 2007
Address 11450 Barremore Rd, Cat Spring, TX 78933-5063
Vin 1GNFK13027R157175

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA PILOT
Year 2007
Address 5765 Rensslaer Dr, Bartlett, TN 38135-1457
Vin 5FNYF28787B036920

JENNIFER LOGAN

Name JENNIFER LOGAN
Car GMC YUKON XL
Year 2007
Address 301 Maplebrooke Ln, Cadillac, MI 49601-8763
Vin 1GKFK163X7R279057

JENNIFER LOGAN

Name JENNIFER LOGAN
Car DODGE MAGNUM
Year 2007
Address 7132 Ashwood Dr, Port Richey, FL 34668-1401
Vin 2D4FV47T07H641273
Phone

Jennifer Logan

Name Jennifer Logan
Car TOYOTA TACOMA
Year 2007
Address 2800 Golden Horseshoe Cir Apt H, Morrisville, NC 27560-7651
Vin 5TEUU42N07Z457696

Jennifer Logan

Name Jennifer Logan
Car LINCOLN MKZ
Year 2007
Address 1302 SW 24th St, Moore, OK 73170-7496
Vin 3LNHM26TX7R621286

Jennifer Logan

Name Jennifer Logan
Car KIA SPECTRA
Year 2007
Address 2163 NE Lexington Dr, Bremerton, WA 98311-9536
Vin KNAFE121875433700

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA ACCORD
Year 2007
Address 11300A SNOW OWL PL, WALDORF, MD 20603
Vin 1HGCM66537A067947
Phone 301-736-8846

JENNIFER LOGAN

Name JENNIFER LOGAN
Car PONTIAC G6
Year 2008
Address 2409 HIGH CHAPEL CT, LEWISVILLE, TX 75077-7044
Vin 1G2ZF57B984244684

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA ACCORD
Year 2008
Address 1752 CROSS KEYS RD, SHORTER, AL 36075-3748
Vin JHMCP26888C020703

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA ELEMENT
Year 2008
Address 431 Worcester Way, Richardson, TX 75080-3434
Vin 5J6YH18758L009400

Jennifer Logan

Name Jennifer Logan
Car FORD EXPEDITION
Year 2007
Address 1050 England Rd, Dickson, TN 37055-5750
Vin 1FMFU18557LA84857
Phone 615-789-6310

JENNIFER LOGAN

Name JENNIFER LOGAN
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 1518 Concordia Ave, Saint Paul, MN 55104-5310
Vin WDBUF87X68B205418

JENNIFER LOGAN

Name JENNIFER LOGAN
Car ACURA TL
Year 2008
Address 3138 WEEPING CHERRY CT, DUMFRIES, VA 22026-4559
Vin 19UUA76548A046710
Phone 571-931-0395

JENNIFER LOGAN

Name JENNIFER LOGAN
Car TOYOTA CAMRY HYBRID
Year 2008
Address 40 N Hancock St, Lexington, MA 02420-3429
Vin 4T1BB46K28U039661

JENNIFER LOGAN

Name JENNIFER LOGAN
Car CHEVROLET IMPALA
Year 2008
Address 212 PINON DR, KINGSPORT, TN 37663
Vin 2G1WB55K189140239

Jennifer Logan

Name Jennifer Logan
Car DODGE AVENGER
Year 2008
Address 16405 Irvine Ave NW, Clearwater, MN 55320-2410
Vin 1B3LD76M78N694755

Jennifer Logan

Name Jennifer Logan
Car CHEVROLET TAHOE
Year 2008
Address 8310 Clark Rd Apt 1, Dallas, TX 75236-5617
Vin 1GNFC13028R115278

JENNIFER LOGAN

Name JENNIFER LOGAN
Car CHRYSLER ASPEN
Year 2008
Address 11450 Barremore Rd, Cat Spring, TX 78933-5063
Vin 1A8HX58268F148740
Phone 979-865-5201

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HYUNDAI ELANTRA
Year 2009
Address 183 Worcester Rd, Westminster, MA 01473-1604
Vin KMHDU46D29U816295

JENNIFER LOGAN

Name JENNIFER LOGAN
Car HONDA CIVIC
Year 2009
Address 3138 WEEPING CHERRY CT, DUMFRIES, VA 22026-4559
Vin 2HGFA16589H326381

Jennifer Logan

Name Jennifer Logan
Car HONDA CIVIC
Year 2009
Address 5303 Nesting Way, Charleston, WV 25313-3101
Vin 19XFA16939E014451

Jennifer Logan

Name Jennifer Logan
Car TOYOTA RAV4
Year 2009
Address N3214 Heintz Rd, Poynette, WI 53955-8416
Vin JTMBK33V39D006277

JENNIFER LOGAN

Name JENNIFER LOGAN
Car MINI COOPER
Year 2009
Address 5623 SPANISH OAK DR, HOUSTON, TX 77066-2442
Vin WMWMF33559TW71908

JENNIFER LOGAN

Name JENNIFER LOGAN
Car FORD FOCUS
Year 2009
Address 1106 WINDMILL PALM, SAN ANTONIO, TX 78216-8006
Vin 1FAHP35N99W130301

JENNIFER LOGAN

Name JENNIFER LOGAN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 8701 WYNDRIDGE CREEK WAY, LOUISVILLE, KY 40242-3829
Vin 2A8HR54P78R701769

JENNIFER LOGAN

Name JENNIFER LOGAN
Car PONTIAC G6
Year 2007
Address 431 Worcester Way, Richardson, TX 75080-3434
Vin 1G2ZG58BX74174090

Jennifer Logan

Name Jennifer Logan
Domain gr8euros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain eldercareinsured.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceinsuranceblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain costcocookingshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain lakerayhubbardjetskirentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2012-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 Cedar Hill Ave Dallas TX 75208
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain house-call-eye-md.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-28
Update Date 2011-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6715 Antigua Dr|unit 50 Fort Collins Colorado 80525
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain majormediainc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain familynursepractitionerflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceinsuranceonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain baystreetmusicstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-16
Update Date 2012-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1026 Bay Street NE|#1 Saint Petersburg Florida 33701
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceinsuranceagency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain espanolmarketplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain frostedandbaked.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-22
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 431 Worcester Way Richardson Texas 75080
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain eldercareassociatesva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain familynursepractitioneramerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain boatdetailservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-13
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain orlandotowingandrecovery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-13
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marcoislandhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-11
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain arnpflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Harrell dr orlando Florida 32828
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceinsuranceinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain yourmarketplaceinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain lawrencebattelle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-10-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 27 Sunset Ave. Chelmsford MA 01824
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain rockwalljetskis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-04
Update Date 2012-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 Cedar Hill Ave Dallas Texas 75208
Registrant Country UNITED STATES

JENNIFER LOGAN

Name JENNIFER LOGAN
Domain campbellstproductions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address 1423 CAMPBELL ST. SANDUSKY OH 44870
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain solutionsinsuranceblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain thecreativesprout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 201 Oneida Street Denver Colorado 80220
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceagencyinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES

Jennifer Logan

Name Jennifer Logan
Domain marketplaceinsurancehelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 516 Downey Dr. Virginia Beach Virginia 23462
Registrant Country UNITED STATES