Jennifer May

We have found 299 public records related to Jennifer May in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 30 business registration records connected with Jennifer May in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Driver Examiner. These employees work in fifteen different states. Most of them work in Illinois state. Average wage of employees is $41,185.


Jennifer W May

Name / Names Jennifer W May
Age 42
Birth Date 1982
Person 285 Perkins Ext, Memphis, TN 38117
Phone Number 901-767-5648
Possible Relatives
Previous Address 4442 Donwood Dr, Ladson, SC 29456
285 Perkins Rd, Memphis, TN 38117
1551 Sam Rittenberg Blvd #3, Charleston, SC 29407
2274 Ashley River Rd #706, Charleston, SC 29414

Jennifer Ingrid May

Name / Names Jennifer Ingrid May
Age 44
Birth Date 1980
Also Known As Jenny G Goudemay
Person 10 Foxtail Cir, Englewood, CO 80113
Phone Number 561-622-1664
Possible Relatives May Jenny Goude

Rob F May
Previous Address 12935 Shore Dr, West Palm Beach, FL 33410
3005 Northlake Blvd, Palm Beach Gardens, FL 33403
830 Clarkson St, Denver, CO 80209
832 Clarkson St, Denver, CO 80209
813 Greenway Dr, Beverly Hills, CA 90210
833 Sierra Bonita Ave, Los Angeles, CA 90036
Associated Business Century Cleaners Llc

Jennifer Michelle May

Name / Names Jennifer Michelle May
Age 46
Birth Date 1978
Also Known As Jennifer Michel May
Person 8181 Fannin St #934, Houston, TX 77054
Phone Number 832-363-1843
Possible Relatives






Previous Address 11212 Westpark Dr #1117, Houston, TX 77042
81 PO Box, Delhi, LA 71232
10950 Westbrae Pkwy #7103, Houston, TX 77031
7500 Bellerive Dr #2509, Houston, TX 77036
5543TS PO Box, Ruston, LA 71272
9803 Roark #2264, Houston, TX 77099
115 Highway, Delhi, LA 71232
61 Rundell, Delhi, LA 71232
816 Highway 80, Delhi, LA 71232

Jennifer L May

Name / Names Jennifer L May
Age 46
Birth Date 1978
Person 1145 77th St, Brooklyn, NY 11228
Phone Number 718-747-1266
Possible Relatives







L B May
Previous Address 9902 3rd Ave #4E, Brooklyn, NY 11209
9902 3rd Ave #5F, Brooklyn, NY 11209
9901 3rd Ave, Brooklyn, NY 11209
1535 149th St, Whitestone, NY 11357
9902 3rd Ave, Brooklyn, NY 11209
102 PO Box, Binghamton, NY 13905
19652 48th Ave, Fresh Meadows, NY 11365
656834 PO Box, Fresh Meadows, NY 11365
8907 220th St #PVT, Queens Village, NY 11427
1636 154th St, Whitestone, NY 11357
434 Jersey Ave #1, Fairview, NJ 07022
196 48 Ave #37, Fresh Meadows, NY 11365
19652 48th Ave, Flushing, NY 11365

Jennifer L May

Name / Names Jennifer L May
Age 46
Birth Date 1978
Also Known As J May
Person 14 Hartshorn Pl #14, Walpole, MA 02081
Phone Number 508-850-7502
Possible Relatives






Previous Address 35 Homeward Ln, Walpole, MA 02081
32 Rainbow Pond Dr #A1, Walpole, MA 02081
110 Sycamore Dr, Westwood, MA 02090
232 Bellevue St #3, Newton, MA 02458
Email [email protected]

Jennifer May

Name / Names Jennifer May
Age 47
Birth Date 1977
Person 1110 Chopin St, Troy, MI 48083
Phone Number 830-277-1126
Possible Relatives
Previous Address 502 PO Box, Charlotte, TX 78011

Jennifer Christine May

Name / Names Jennifer Christine May
Age 48
Birth Date 1976
Also Known As James May
Person 283 PO Box, Newton, TX 75966
Phone Number 409-379-4906
Possible Relatives






Previous Address 10559 Jackson Hwy, Lincoln, AR 72744
1515 McNeese St #64, Lake Charles, LA 70605
1302 9th St, Lake Charles, LA 70601
700 McNeese St #4, Lake Charles, LA 70607
201 Harris St, Kirbyville, TX 75956
210 Meadow Ln, Kirbyville, TX 75956
96090 HC 3, Kirbyville, TX 75956
109 PO Box, Kirbyville, TX 75956
700 McNeese St #A4, Lake Charles, LA 70607
109 RR 3, Kirbyville, TX 75956
HC 3, Kirbyville, TX 75956
109 Route 3, Kirbyville, TX 75956
1909 Elizabeth St, Kirbyville, TX 75956
Email [email protected]

Jennifer S May

Name / Names Jennifer S May
Age 49
Birth Date 1975
Also Known As Jennifer F May
Person 1158 Pee Dee Branch Rd, Cottontown, TN 37048
Phone Number 615-230-8419
Possible Relatives





Previous Address 355 Portland Rd #B, White House, TN 37188
None, White House, TN 37188
Email [email protected]

Jennifer Renae May

Name / Names Jennifer Renae May
Age 50
Birth Date 1974
Also Known As Jenny A May
Person 221 Martin Ln, Many, LA 71449
Phone Number 318-256-0677
Possible Relatives





Previous Address 8891 Sugarland Dr #18203, Shreveport, LA 71115
340 Georgia Ave, Many, LA 71449
6132 Masonic Dr, Alexandria, LA 71301
1205 Alieze St, Many, LA 71449
14 PO Box, Florien, LA 71429
1265 Texas, Many, LA 71449

Jennifer Daniels May

Name / Names Jennifer Daniels May
Age 50
Birth Date 1974
Also Known As Jennifer R Daniels
Person 2313 Hilton Ave, Ashland, KY 41101
Phone Number 606-326-9234
Possible Relatives







Previous Address 3521 Helton Ct, Catlettsburg, KY 41129
4225 Mound St, Ashland, KY 41101
3432 Daniels Ct, Catlettsburg, KY 41129
Hold Undel #3020, Ashland, KY 41101
3321 Helton, Cattlettsburg, KY 41129
3521 Atlton, Cattlettsburg, KY 41129
Associated Business Blue Turtles, Inc

Jennifer L May

Name / Names Jennifer L May
Age 50
Birth Date 1974
Person 614 PO Box, Carver, MA 02330
Phone Number 508-866-1163
Possible Relatives


Nh May
Previous Address 7 Pondview Way, Carver, MA 02330
Bunnys Rd, Carver, MA 02330
Bunnys, Carver, MA 02330
141 Standish St, Marshfield, MA 02050
Pondview Wa, Carver, MA 02330
98 Towne Way, Marshfield, MA 02050
Email [email protected]

Jennifer Powell May

Name / Names Jennifer Powell May
Age 51
Birth Date 1973
Also Known As Jennifer D May
Person 13 Grey Fox Ct, Newnan, GA 30265
Phone Number 210-481-1689
Possible Relatives Blake Edward May




Bedwell Craig Nolan


Blake E May
Previous Address 26734 Shadow Pass, San Antonio, TX 78258
25138 Summit Crk, San Antonio, TX 78258
13400 Blanco Rd #1008, San Antonio, TX 78216
15706 Knollrun, San Antonio, TX 78247
16063 Walnut Creek Dr #D, San Antonio, TX 78247
12010 Stoney Xing, San Antonio, TX 78247
532 Dresden Wood Dr, Boerne, TX 78006
130 Jefferson Pkwy #618, Newnan, GA 30263
RR 9 POB 236K, Canyon Lake, TX 78133
4100 St E #104, Nacogdoches, TX 75961
RR 9 POB 236K, Canyon Lake, TX 78130

Jennifer May

Name / Names Jennifer May
Age 51
Birth Date 1973
Also Known As Jason C May
Person 3605 Reeds Chapel Rd, Morristown, TN 37814
Phone Number 573-756-2307
Possible Relatives







Previous Address 316 Smith St, Farmington, MO 63640
4012 Windymille Dr, Portsmouth, VA 23703
1393 Washington Dr #B, Newport News, VA 23603
1935 Musket Rd, Newport News, VA 23603
5595 Gower Pl #101, Virginia Beach, VA 23462
8330 19th Ave #2021, Phoenix, AZ 85021
Email [email protected]

Jennifer H May

Name / Names Jennifer H May
Age 52
Birth Date 1972
Also Known As J May
Person 1399 Whitewood Dr, Deltona, FL 32725
Phone Number 716-433-5416
Possible Relatives

Previous Address 222 West Ave #2, Lockport, NY 14094
913 Ballard St, Altamonte Springs, FL 32701
913 Ballard St #J, Altamonte Springs, FL 32701
913 Ballard St #J, Altamonte Spg, FL 32701
6580 Dysinger Rd, Lockport, NY 14094
6580 Dysinger Rd #20, Lockport, NY 14094
6580 Dysinger Rd #24, Lockport, NY 14094
6594 Dysinger Rd #3, Lockport, NY 14094
6594 Dysinger Rd #22, Lockport, NY 14094
7108 Northview Dr, Lockport, NY 14094
111 Cottage St #4, Lockport, NY 14094

Jennifer A May

Name / Names Jennifer A May
Age 52
Birth Date 1972
Also Known As Johnny A May
Person County Road 121, Waterloo, AL 35677
Phone Number 256-766-4592
Possible Relatives







Previous Address 100 County Road 193, Waterloo, AL 35677
921 County Road 121 #121, Waterloo, AL 35677
3009 County Road 8, Waterloo, AL 35677
275 County Road 193, Waterloo, AL 35677
100 County Road 116, Waterloo, AL 35677
HC 20, Waterloo, AL 35677
3009 Co Rd #8, Waterloo, AL 35677
Brush Crk, Waterloo, AL 35677
190 RR 1 COUNTY ROAD, Waterloo, AL 35677
110 County Road 184, Waterloo, AL 35677
Brush Creek Rd, Waterloo, AL 35677
RR 1 POB 504A, Waterloo, AL 35677
50 PO Box, Waterloo, AL 35677
40 PO Box, Waterloo, AL 35677
501 RR 1 POB, Waterloo, AL 35677
150 PO Box, Waterloo, AL 35677
HC POB 28, Waterloo, AL 35677
Email [email protected]

Jennifer Hunter May

Name / Names Jennifer Hunter May
Age 53
Birth Date 1971
Also Known As J H May
Person 1603 Bubbling Brook Dr, Germantown, TN 38138
Phone Number 901-684-1045
Previous Address 989 Audubon Dr, Memphis, TN 38117
4106 Saint Pierre Blvd #4, Memphis, TN 38122
1701 Andy Holt Ave #E309, Knoxville, TN 37916

Jennifer Jane May

Name / Names Jennifer Jane May
Age 54
Birth Date 1970
Also Known As J Brust
Person 2144 Meadowind Ln #40, Marietta, GA 30062
Phone Number 770-578-6523
Possible Relatives







Previous Address 824 Rodgers Dr, Fayetteville, AR 72701
2345 Dogwood St #WC210, Fayetteville, AR 72704
683 PO Box, Morrison, CO 80465
7249 Kentucky Dr #D, Lakewood, CO 80226
824 Rodgers Dr #824B, Fayetteville, AR 72701
534 Spring St, Fayetteville, AR 72701
280 College Ave #210, Fayetteville, AR 72701
321 Center St, Fayetteville, AR 72701
824 Rodgers Dr #B, Fayetteville, AR 72701
824 Rodgers Dr #A, Fayetteville, AR 72701
3077 Wildflower St, Fayetteville, AR 72704
434 College Ave #B, Fayetteville, AR 72701
3336 PO Box, Fayetteville, AR 72702
1510 Overcrest St, Fayetteville, AR 72703
790 Missouri Way, Fayetteville, AR 72701

Jennifer Kirkman May

Name / Names Jennifer Kirkman May
Age 55
Birth Date 1969
Person 5626 Cary Grant Dr, San Antonio, TX 78240
Phone Number 210-509-9778
Possible Relatives

Jenniferkirkma May
Previous Address 7903 Pinebrook Dr, San Antonio, TX 78230
6320 Village Clb, San Antonio, TX 78250
8824 Meadow Trace St, San Antonio, TX 78250
6320 Village Clf, San Antonio, TX 78250
Email [email protected]
Associated Business Good As Gold Nutrition Com

Jennifer Lynne May

Name / Names Jennifer Lynne May
Age 56
Birth Date 1968
Also Known As Jennifer May May
Person 312 F St #F, Ardmore, OK 73401
Phone Number 580-226-6937
Possible Relatives





Previous Address 30 Blue Mesa Rd, Santa Fe, NM 87508
13555 Breton Ridge St #818, Houston, TX 77070
303 The Pkwy, Ithaca, NY 14850
1201 Harvey Rd #1, College Station, TX 77840
303 Park Pl, Ithaca, NY 14850
9500 Pine Spray Ct, Saint Louis, MO 63126
Email [email protected]

Jennifer L May

Name / Names Jennifer L May
Age 57
Birth Date 1967
Also Known As May Jennifer Gelsi
Person 87 Mercer St #1, Jersey City, NJ 07302
Phone Number 201-209-9172
Possible Relatives
Linda K Maymorrison

Previous Address 129 Mercer St #2, Jersey City, NJ 07302
1482 Beacon St #36, Brookline, MA 02446
9 Legend Ln #9, Houston, TX 77024
10 Jones St #5J, New York, NY 10014
25 Milford St #3, Boston, MA 02118
Legend, Houston, TX 77024
596 Tremont St #3, Boston, MA 02118

Jennifer Deloris May

Name / Names Jennifer Deloris May
Age 62
Birth Date 1962
Person 146 Fairoaks Dr, Jackson, MS 39212
Phone Number 601-371-0893
Possible Relatives


Earnest E May




Previous Address 1864 PO Box, Jackson, MS 39215
426 Buena Vista Ave #116, Jackson, MS 39209
580 Pear Orchard Rd, Ridgeland, MS 39157
1146 Fairoaks, Jackson, MS 39212
1146 Fair Oaks, Jackson, MS 39212
Email [email protected]

Jennifer L May

Name / Names Jennifer L May
Age 82
Birth Date 1942
Person 3622 Peppermill Rd, Houston, TX 77080
Possible Relatives


Jennifer May

Name / Names Jennifer May
Age N/A
Person 805 Dalisa Cir, Shreveport, LA 71118
Phone Number 318-686-5474

Jennifer May

Name / Names Jennifer May
Age N/A
Person 4423 W SANNA ST, GLENDALE, AZ 85302
Phone Number 623-934-3930

Jennifer K May

Name / Names Jennifer K May
Age N/A
Person 1637 LAWSON RD, EL DORADO, AR 71730
Phone Number 870-962-3745

Jennifer May

Name / Names Jennifer May
Age N/A
Person 800 Rse, Lexington, KY 40536
Previous Address 800 Rose St, Lexington, KY 40536

Jennifer M May

Name / Names Jennifer M May
Age N/A
Person 9508 Desert Hills Ln, El Paso, TX 79925
Possible Relatives

Jennifer May

Name / Names Jennifer May
Age N/A
Person 14850 Dixie Hwy, North Miami, FL 33181
Possible Relatives
Regina L Mayberry

Denise M Clarence

Jennifer E May

Name / Names Jennifer E May
Age N/A
Person 5062 Adams Ave, Baton Rouge, LA 70806
Possible Relatives

Jennifer May

Name / Names Jennifer May
Age N/A
Person 10760 3rd Ave, Miami, FL 33161
Possible Relatives


Jennifer A May

Name / Names Jennifer A May
Age N/A
Person 801 DUDLEY AVE, MOBILE, AL 36612
Phone Number 251-456-4424

Jennifer May

Name / Names Jennifer May
Age N/A
Person 16553 SANDHILL RD, DES ARC, AR 72040

Jennifer May

Name / Names Jennifer May
Age N/A
Person PO BOX 1, WRIGHT, AR 72182

Jennifer May

Name / Names Jennifer May
Age N/A
Person 5020 W THUNDERBIRD RD APT 228, GLENDALE, AZ 85306

Jennifer A May

Name / Names Jennifer A May
Age N/A
Person 3428 N APACHE CIR, CHANDLER, AZ 85224

Jennifer M May

Name / Names Jennifer M May
Age N/A
Person 901 E VAN BUREN ST APT 1030, PHOENIX, AZ 85006

Jennifer K May

Name / Names Jennifer K May
Age N/A
Person 1352 E GERONIMO ST, CHANDLER, AZ 85225

Jennifer R May

Name / Names Jennifer R May
Age N/A
Person 2638 E RANDALL DR, TEMPE, AZ 85281

Jennifer May

Name / Names Jennifer May
Age N/A
Person 3824 E DEVLIN AVE, KINGMAN, AZ 86409

Jennifer K May

Name / Names Jennifer K May
Age N/A
Person 1203 S PENNINGTON DR, CHANDLER, AZ 85286

Jennifer May

Name / Names Jennifer May
Age N/A
Person 29 HARRIS RD, SEALE, AL 36875

Jennifer May

Name / Names Jennifer May
Age N/A
Person 1205 WIMBLEDON DR, DOTHAN, AL 36305

Jennifer K May

Name / Names Jennifer K May
Age N/A
Person 3854 OVERTON MANOR LN, BIRMINGHAM, AL 35243

Jennifer L May

Name / Names Jennifer L May
Age N/A
Person 514 RIVEREDGE PKWY, DOTHAN, AL 36303
Phone Number 334-699-5779

Jennifer May

Name / Names Jennifer May
Age N/A
Person 1523 OAK LEA RD SW, DECATUR, AL 35603

Jennifer S May

Name / Names Jennifer S May
Age N/A
Person PO BOX 452, PHIL CAMPBELL, AL 35581

Jennifer May

Name / Names Jennifer May
Age N/A
Person 3706 NAVAJO TRCE, DOTHAN, AL 36305

Jennifer K May

Name / Names Jennifer K May
Age N/A
Person 1202 34TH ST S APT 1, BIRMINGHAM, AL 35205

Jennifer A May

Name / Names Jennifer A May
Age N/A
Person 1271 Hermitage Dr, Florence, AL 35630

Jennifer May

Name / Names Jennifer May
Age N/A
Person 121 Todds Rd #75, Lexington, KY 40509

Jennifer May

Name / Names Jennifer May
Age N/A
Person 384 DALLAS 211, SPARKMAN, AR 71763
Phone Number 870-678-2782

Jennifer May

Name / Names Jennifer May
Age N/A
Person 19 ALICIA LN, SHERWOOD, AR 72120
Phone Number 501-835-1105

Jennifer A May

Name / Names Jennifer A May
Age N/A
Person 2212 FLORIDA ST, TEXARKANA, AR 71854
Phone Number 870-773-5933

Jennifer May

Name / Names Jennifer May
Age N/A
Person 4600 THOMPSON ST, CONWAY, AR 72034
Phone Number 501-329-6036

Jennifer L May

Name / Names Jennifer L May
Age N/A
Person 2413 SEA ISLAND DR, JONESBORO, AR 72404
Phone Number 870-931-3409

Jennifer May

Name / Names Jennifer May
Age N/A
Person 2631 N 107TH DR, AVONDALE, AZ 85392
Phone Number 623-398-7884

Jennifer May

Name / Names Jennifer May
Age N/A
Person 555 N FEDERAL ST, CHANDLER, AZ 85226
Phone Number 480-588-7778

Jennifer A May

Name / Names Jennifer A May
Age N/A
Person 3051 LOGGERS CIR, MOBILE, AL 36693

Jennifer May

Name / Names Jennifer May
Age N/A
Person 4 SHEILA DR, SHERWOOD, AR 72120

Jennifer May

Business Name Wal-Mart Prtrait Studio 02764
Person Name Jennifer May
Position company contact
State IA
Address 3501 8th St SW Altoona IA 50009-1012
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 515-957-0405

Jennifer May

Business Name Wal-Mart Portrait Studio
Person Name Jennifer May
Position company contact
State IA
Address 3501 8th St SW Altoona IA 50009-1012
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 515-957-0405
Number Of Employees 2
Annual Revenue 140600

JENNIFER MAY

Business Name W.P.S. HELP-U-SELL, LLC
Person Name JENNIFER MAY
Position Mmember
State NV
Address 428 PINNACLE HTS 428 PINNACLE HTS, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0018302005-5
Creation Date 2005-02-08
Expiried Date 2035-02-08
Type Domestic Limited-Liability Company

JENNIFER MAY

Business Name W.P.S. HELP-U-SELL, LLC
Person Name JENNIFER MAY
Position Mmember
State NV
Address 4544 FIORE BELLA BLVD 4544 FIORE BELLA BLVD, LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0018302005-5
Creation Date 2005-02-08
Expiried Date 2035-02-08
Type Domestic Limited-Liability Company

Jennifer May

Business Name Radio Shack
Person Name Jennifer May
Position company contact
State IA
Address 320 W Kimberly Rd Davenport IA 52806-5920
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 563-386-9456
Number Of Employees 8
Annual Revenue 2389660

Jennifer May

Business Name Pataskala Oaks Care Ctr
Person Name Jennifer May
Position company contact
State OH
Address 144 E Broad St Pataskala OH 43062-7536
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 740-927-9888
Email [email protected]
Annual Revenue 2121600
Fax Number 740-927-4220
Website www.pataskalaoaks.com

Jennifer May

Business Name Manpower Inc
Person Name Jennifer May
Position company contact
State MS
Address 4800 I 55 N # 26 Jackson MS 39211-5555
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 601-981-2000
Number Of Employees 4
Annual Revenue 115200
Fax Number 601-362-2104

Jennifer May

Business Name Manpower
Person Name Jennifer May
Position company contact
State MS
Address 4800 I 55 N #26, Jackson, 39211 MS
Phone Number
Email [email protected]

JENNIFER S MAY

Business Name MAY CONSULTING INC.
Person Name JENNIFER S MAY
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C31663-1998
Creation Date 1998-12-31
Type Domestic Corporation

JENNIFER S MAY

Business Name MAY CONSULTING INC.
Person Name JENNIFER S MAY
Position Secretary
State TX
Address 1606 TURNING LEAF CT 1606 TURNING LEAF CT, SUGARLAND, TX 77479
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C31663-1998
Creation Date 1998-12-31
Type Domestic Corporation

JENNIFER STANTON MAY

Business Name JP MAY ENTERPRISES, INC.
Person Name JENNIFER STANTON MAY
Position Secretary
State NV
Address 428 PINNACLE HEIGHTS LANE 428 PINNACLE HEIGHTS LANE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28537-2001
Creation Date 2001-10-23
Type Domestic Corporation

JENNIFER STANTON MAY

Business Name JP MAY ENTERPRISES, INC.
Person Name JENNIFER STANTON MAY
Position Treasurer
State NV
Address 428 PINNACLE HEIGHTS LANE 428 PINNACLE HEIGHTS LANE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28537-2001
Creation Date 2001-10-23
Type Domestic Corporation

JENNIFER MAY

Business Name INSPIRED HOME INC.
Person Name JENNIFER MAY
Position CEO
Corporation Status Dissolved
Agent 607 PENA DRIVE STE 400, DAVIS, CA 95618
Care Of 607 PENA DRIVE STE 400, DAVIS, CA 95618
CEO JENNIFER MAY 607 PENA DRIVE STE 400, DAVIS, CA 95618
Incorporation Date 2012-07-03

JENNIFER MAY

Business Name INSPIRED HOME INC.
Person Name JENNIFER MAY
Position registered agent
Corporation Status Dissolved
Agent JENNIFER MAY 607 PENA DRIVE STE 400, DAVIS, CA 95618
Care Of 607 PENA DRIVE STE 400, DAVIS, CA 95618
CEO JENNIFER MAY607 PENA DRIVE STE 400, DAVIS, CA 95618
Incorporation Date 2012-07-03

Jennifer May

Business Name Dollar General
Person Name Jennifer May
Position company contact
State MS
Address 3309 Mccullough Blvd Belden MS 38826-9719
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 662-841-9395
Number Of Employees 3
Annual Revenue 495720

Jennifer May

Business Name Celebree Learning Ctr
Person Name Jennifer May
Position company contact
State MD
Address 400 E Ridgeville Blvd Mt Airy MD 21771-5216
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 301-829-6804
Email [email protected]
Number Of Employees 63
Annual Revenue 1915800
Fax Number 301-829-6806
Website www.celebree.com

Jennifer May

Business Name Benita's Blossoms
Person Name Jennifer May
Position company contact
State AR
Address 1420 N State Line Ave Texarkana AR 71854-4267
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-772-4747
Number Of Employees 5
Annual Revenue 448800
Fax Number 870-773-3525

JENNIFER MAY

Business Name BUY NOW LV INC
Person Name JENNIFER MAY
Position Director
State NV
Address 428 PINNACLE HTS LN 428 PINNACLE HTS LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0567722010-6
Creation Date 2010-11-29
Type Domestic Corporation

JENNIFER MAY

Business Name BUY NOW LV INC
Person Name JENNIFER MAY
Position Secretary
State NV
Address 428 PINNACLE HTS LN 428 PINNACLE HTS LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0567722010-6
Creation Date 2010-11-29
Type Domestic Corporation

JENNIFER MAY

Business Name BUY NOW LV INC
Person Name JENNIFER MAY
Position President
State NV
Address 428 PINNACLE HTS LN 428 PINNACLE HTS LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0567722010-6
Creation Date 2010-11-29
Type Domestic Corporation

JENNIFER MAY

Business Name BEACH DRIVE SOLUTIONS, LLC
Person Name JENNIFER MAY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0561572013-4
Creation Date 2013-11-20
Type Domestic Limited-Liability Company

Jennifer May

Business Name Arbors East Skilled & Rehab
Person Name Jennifer May
Position company contact
State OH
Address 5500 E Broad St Columbus OH 43213-1476
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 614-575-9003
Email [email protected]
Annual Revenue 10185000
Fax Number 614-575-9101
Website www.extendicare.com

Jennifer May

Business Name Arbors East Inc
Person Name Jennifer May
Position company contact
State OH
Address 5500 E Broad St Columbus OH 43213-1497
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities
Phone Number 614-575-9003

JENNIFER S MAY

Person Name JENNIFER S MAY
Filing Number 800924953
Position DIRECTOR
State TX
Address 1606 TURNING LEAF COURT, SUGAR LAND TX 77479

JENNIFER L MAY

Person Name JENNIFER L MAY
Filing Number 800096269
Position PRESIDENT
State TX
Address 3220 KELLER SPRINGS STE 106, CARROLLTON TX 75006

Jennifer May

Person Name Jennifer May
Filing Number 704333722
Position MM
State TX
Address 1800 JOANNA, Mission TX 78572

Jennifer J May

Person Name Jennifer J May
Filing Number 4808306
Position Director
State GA
Address 200 MANSELL CT EAST STE 600, Roswell GA 30076

Jennifer May

Person Name Jennifer May
Filing Number 801974414
Position Managing Member
State TX
Address 1606 Turning Leaf Court, Sugar Land TX 77479

JENNIFER S MAY

Person Name JENNIFER S MAY
Filing Number 800924953
Position TREASURER
State TX
Address 1606 TURNING LEAF COURT, SUGAR LAND TX 77479

JENNIFER L MAY

Person Name JENNIFER L MAY
Filing Number 800096269
Position DIRECTOR
State TX
Address 3220 KELLER SPRINGS STE 106, CARROLLTON TX 75006

May Jennifer

State NJ
Calendar Year 2015
Employer New Providence Boro
Job Title Elementary School Teacher K-5
Name May Jennifer
Annual Wage $56,270

Kovats Jennifer May

State IL
Calendar Year 2016
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Kovats Jennifer May
Annual Wage $59,988

May Jennifer L

State IL
Calendar Year 2015
Employer University Of Illinois At Springfield
Name May Jennifer L
Annual Wage $28,682

May Jennifer A

State IL
Calendar Year 2015
Employer Indian Prairie School District
Name May Jennifer A
Annual Wage $12,081

May Jennifer A

State IL
Calendar Year 2015
Employer Harmony Emge Sd 175
Name May Jennifer A
Annual Wage $88,595

Kovats Jennifer May

State IL
Calendar Year 2015
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Kovats Jennifer May
Annual Wage $59,691

Petersen Jennifer May

State ID
Calendar Year 2018
Employer Nampa School District
Name Petersen Jennifer May
Annual Wage $44,216

May Jennifer D

State GA
Calendar Year 2017
Employer Driver Services, Department Of
Job Title Driver Examiner 1
Name May Jennifer D
Annual Wage $23,384

May Jennifer D

State GA
Calendar Year 2017
Employer Driver Services Department Of
Job Title Driver Examiner 1
Name May Jennifer D
Annual Wage $23,384

May Jennifer D

State GA
Calendar Year 2016
Employer Driver Services, Department Of
Job Title Driver Examiner 1
Name May Jennifer D
Annual Wage $15,284

May Jennifer D

State GA
Calendar Year 2016
Employer Driver Services Department Of
Job Title Driver Examiner 1
Name May Jennifer D
Annual Wage $15,284

May Jennifer K

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Assistant State Attorney-Over Million
Name May Jennifer K
Annual Wage $65,170

May Jennifer

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name May Jennifer
Annual Wage $8,418

May Jennifer K

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name May Jennifer K
Annual Wage $47,647

May Jennifer A

State IL
Calendar Year 2016
Employer Harmony Emge Sd 175
Name May Jennifer A
Annual Wage $89,372

May Jennifer K

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Assistant State Attorney-Over Million
Name May Jennifer K
Annual Wage $55,170

May Jennifer

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name May Jennifer
Annual Wage $4,485

May Jennifer K

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name May Jennifer K
Annual Wage $51,420

May Jennifer C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name May Jennifer C
Annual Wage $59,304

May Jennifer K

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name May Jennifer K
Annual Wage $49,837

May Jennifer C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name May Jennifer C
Annual Wage $57,253

May Jennifer E

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Short Term Substitute
Name May Jennifer E
Annual Wage $3,708

May Jennifer

State AR
Calendar Year 2018
Employer Cave City School District
Job Title Pre-School
Name May Jennifer
Annual Wage $21,045

Choate Jennifer May

State AR
Calendar Year 2015
Employer Estem Public Charter School
Name Choate Jennifer May
Annual Wage $55,330

May Jennifer A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Instructor
Name May Jennifer A
Annual Wage $12,536

May Jennifer A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Academic Success Specialist
Name May Jennifer A
Annual Wage $46,000

May Jennifer A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Program Coordinator Sr
Name May Jennifer A
Annual Wage $45,110

May Jennifer C

State AL
Calendar Year 2018
Employer Public Health
Name May Jennifer C
Annual Wage $59,248

May Jennifer C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name May Jennifer C
Annual Wage $61,515

May Jennifer C

State AL
Calendar Year 2017
Employer Public Health
Name May Jennifer C
Annual Wage $58,463

May Jennifer

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name May Jennifer
Annual Wage $30,154

May Jennifer A

State IL
Calendar Year 2017
Employer Harmony Emge Sd 175
Name May Jennifer A
Annual Wage $90,622

May Jennifer L

State NJ
Calendar Year 2015
Employer Lumberton Twp
Job Title Kindergarten
Name May Jennifer L
Annual Wage $50,750

Buehler Jennifer May

State NE
Calendar Year 2018
Employer City Of Lincoln
Job Title Recreation Aide I
Name Buehler Jennifer May
Annual Wage $3,729

Buehler Jennifer May

State NE
Calendar Year 2017
Employer City Of Lincoln
Job Title Recreation Aide I
Name Buehler Jennifer May
Annual Wage $3,729

May Jennifer

State MT
Calendar Year 2018
Employer School District 4 - Hellgate
Name May Jennifer
Annual Wage $18,096

May Jennifer

State MT
Calendar Year 2017
Employer School District 4 - Hellgate
Name May Jennifer
Annual Wage $15,193

Snedeker Jennifer May

State ME
Calendar Year 2017
Employer Maine Veterans Home - Central Office
Name Snedeker Jennifer May
Annual Wage $2,024

May Jennifer

State LA
Calendar Year 2018
Employer School District of DeSoto
Job Title Teachers
Name May Jennifer
Annual Wage $62,644

May Jennifer

State LA
Calendar Year 2017
Employer School District of DeSoto
Job Title Teachers
Name May Jennifer
Annual Wage $59,028

May Jennifer

State LA
Calendar Year 2016
Employer School District Of Desoto
Job Title Teachers
Name May Jennifer
Annual Wage $55,360

May Jennifer P

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Temp Nonexemp Staff Arrear
Name May Jennifer P
Annual Wage $13,767

May Jennifer

State KY
Calendar Year 2017
Employer Bath County
Job Title Middle School Classroom Instr
Name May Jennifer
Annual Wage $39,940

May Jennifer

State KY
Calendar Year 2017
Employer Ashland Independent
Job Title Custodian
Name May Jennifer
Annual Wage $25,605

May Jennifer

State IL
Calendar Year 2016
Employer University Of Illinois At Springfield
Name May Jennifer
Annual Wage $28,953

May Jennifer P

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Grp-temp Nonexemp Staff Arrear
Name May Jennifer P
Annual Wage $11,676

May Jennifer

State KY
Calendar Year 2016
Employer Ashland Independent
Name May Jennifer
Annual Wage $25,168

May Jennifer

State KY
Calendar Year 2015
Employer Russell Independent
Name May Jennifer
Annual Wage $42,253

May Jennifer R

State IN
Calendar Year 2018
Employer Westview School Corporation (Lagrange)
Job Title Guidance
Name May Jennifer R
Annual Wage $60,563

May Jennifer R

State IN
Calendar Year 2017
Employer Westview School Corporation (Lagrange)
Job Title Guidance
Name May Jennifer R
Annual Wage $59,294

May Jennifer R

State IN
Calendar Year 2016
Employer Westview School Corporation (lagrange)
Job Title Guidance
Name May Jennifer R
Annual Wage $57,589

May Jennifer R

State IN
Calendar Year 2015
Employer Westview School Corporation (lagrange)
Job Title Guidance
Name May Jennifer R
Annual Wage $56,659

May Jennifer

State IL
Calendar Year 2018
Employer University Of Illinois At Springfield
Name May Jennifer
Annual Wage $30,598

Kovats Jennifer May

State IL
Calendar Year 2018
Employer Office Of The Comptroller
Job Title Policy Analyst
Name Kovats Jennifer May
Annual Wage $69,400

May Jennifer A

State IL
Calendar Year 2018
Employer Harmony Emge Sd 175
Name May Jennifer A
Annual Wage $91,946

May Jennifer

State IL
Calendar Year 2017
Employer University Of Illinois At Springfield
Name May Jennifer
Annual Wage $29,064

May Jennifer

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name May Jennifer
Annual Wage $40,272

Kovats Jennifer May

State IL
Calendar Year 2017
Employer Office Of The Comptroller
Job Title Staff Assistant
Name Kovats Jennifer May
Annual Wage $63,700

May Jennifer

State KY
Calendar Year 2016
Employer Clark County
Name May Jennifer
Annual Wage $41,910

May Jennifer C

State AL
Calendar Year 2016
Employer Public Health
Name May Jennifer C
Annual Wage $13,503

Jennifer R May

Name Jennifer R May
Address 2313 Hilton Ave Ashland KY 41101 -2841
Mobile Phone 606-326-9234
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 501
Education Completed High School
Language English

Jennifer A May

Name Jennifer A May
Address 13618 E Bethany Pl Aurora CO 80014-3659 APT 302-3693
Mobile Phone 720-535-9086
Gender Female
Date Of Birth 1940-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Education Completed College
Language English

Jennifer A May

Name Jennifer A May
Address 2120 Usher St Logansport IN 46947-4563 -9259
Phone Number 260-571-5124
Gender Female
Date Of Birth 1970-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jennifer R May

Name Jennifer R May
Address 4709 E 640 S Wolcottville IN 46795 -8818
Phone Number 260-854-2470
Email [email protected]
Gender Female
Date Of Birth 1973-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Jennifer L May

Name Jennifer L May
Address 3 Worchester Dr Newnan GA 30263-3664 -6812
Phone Number 315-699-2341
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer L May

Name Jennifer L May
Address 10133 Lyric Ln Spring Hill FL 34608 -1132
Phone Number 352-596-5377
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer A May

Name Jennifer A May
Address 1651 Beacon Hill Blvd Ne Atlanta GA 30329 -2517
Phone Number 404-982-9485
Mobile Phone 404-403-9060
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jennifer M May

Name Jennifer M May
Address 5505 Heatherwood Rd Halethorpe MD 21227 -2836
Phone Number 410-247-1466
Gender Female
Date Of Birth 1981-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jennifer L May

Name Jennifer L May
Address 370 S Shore 1 Ter Prince Frederick MD 20678 -5400
Phone Number 410-507-1443
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer May

Name Jennifer May
Address 1501 S Mcauley Dr West Memphis AR 72301 -3310
Phone Number 501-732-4184
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer L May

Name Jennifer L May
Address 1231 Anderson City Rd Lawrenceburg KY 40342 -9569
Phone Number 502-600-2652
Mobile Phone 502-487-1576
Email [email protected]
Gender Female
Date Of Birth 1972-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jennifer L May

Name Jennifer L May
Address 593 Cliffside Dr Shepherdsville KY 40165 -7106
Phone Number 502-921-4597
Gender Female
Date Of Birth 1969-08-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jennifer L May

Name Jennifer L May
Address 3604 Sw Timberline Ct Ankeny IA 50023 -5421
Phone Number 515-965-4434
Gender Female
Date Of Birth 1965-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jennifer M May

Name Jennifer M May
Address 27248 Roan Dr Warren MI 48093 -4612
Phone Number 586-604-8534
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer A May

Name Jennifer A May
Address 5105 Bryant Ave S Minneapolis MN 55419 -1213
Phone Number 612-823-7268
Telephone Number 612-202-7707
Mobile Phone 612-202-7707
Email [email protected]
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 May

Name Jennifer May
Address 1110 Waltons Pass Evans GA 30809 -8247
Phone Number 706-364-6109
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer R May

Name Jennifer R May
Address 4893 W Margaret St Monee IL 60449 -8207
Phone Number 708-543-0885
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jennifer May

Name Jennifer May
Address 3942 Reservoir Blvd Minneapolis MN 55421 -4068
Phone Number 715-338-6663
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Jennifer May

Name Jennifer May
Address 10277 County Road 30 Stratton CO 80836 -8109
Phone Number 719-348-5651
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer May

Name Jennifer May
Address 2618 Adair Trl Dacula GA 30019 -6665
Phone Number 770-277-8495
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer J May

Name Jennifer J May
Address 6360 Barbara St Ellettsville IN 47429 -1002
Phone Number 812-876-4251
Mobile Phone 812-219-7107
Gender Female
Date Of Birth 1960-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jennifer L May

Name Jennifer L May
Address 28332 Tanglewood Dr Wesley Chapel FL 33543 -5304
Phone Number 813-994-3573
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer May

Name Jennifer May
Address 202 E Kentucky Ave Richmond KY 40475 -1014
Phone Number 859-626-3626
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jennifer K May

Name Jennifer K May
Address 1637 Lawson Rd El Dorado AR 71730 -9673
Phone Number 870-962-3745
Email [email protected]
Gender Female
Date Of Birth 1979-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

MAY, JENNIFER SMITH

Name MAY, JENNIFER SMITH
Amount 500.00
To Kindred Healthcare
Year 2006
Transaction Type 15
Filing ID 26990039484
Application Date 2005-12-29
Contributor Occupation Administrator
Contributor Employer Kindred Healthcare, Inc
Contributor Gender F
Committee Name Kindred Healthcare
Address 660 N Main St NE NEWARK OH

MAY, JENNIFER MD

Name MAY, JENNIFER MD
Amount 260.00
To American College of Rheumatology
Year 2010
Transaction Type 15
Filing ID 10991884327
Application Date 2010-11-08
Contributor Occupation Physician
Contributor Employer Black Hills Orthopedic & Spine Center
Contributor Gender F
Committee Name American College of Rheumatology
Address 3809 Ponderosa Court RAPID CITY SD

MAY, JENNIFER K MD

Name MAY, JENNIFER K MD
Amount 250.00
To South Dakota Medical Assn
Year 2010
Transaction Type 15
Filing ID 10990218869
Application Date 2009-09-08
Contributor Occupation MEDI
Contributor Employer BLACK HILLS ORTHOPEDIC & SPINE
Contributor Gender F
Committee Name South Dakota Medical Assn

MAY, JENNIFER MD

Name MAY, JENNIFER MD
Amount 250.00
To American College of Rheumatology
Year 2012
Transaction Type 15
Filing ID 12952413527
Application Date 2012-04-10
Contributor Occupation PHYSICIAN
Contributor Employer BLACK HILLS ORTHOPEDIC & SPINE CENTER
Contributor Gender F
Committee Name American College of Rheumatology
Address 3809 Ponderosa Court RAPID CITY SD

MAY, JENNIFER MD

Name MAY, JENNIFER MD
Amount 250.00
To American College of Rheumatology
Year 2012
Transaction Type 15
Filing ID 12952406052
Application Date 2011-11-06
Contributor Occupation PHYSICIAN
Contributor Employer BLACK HILLS ORTHOPEDIC & SPINE CENT
Contributor Gender F
Committee Name American College of Rheumatology
Address 3809 Ponderosa Court RAPID CITY SD

MAY, JENNIFER

Name MAY, JENNIFER
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020374035
Application Date 2011-09-30
Organization Name Verizon Wireless
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MAY, JENNIFER L

Name MAY, JENNIFER L
Amount 200.00
To OSHAUGHNESSY, MARYELLEN
Year 2010
Application Date 2010-09-27
Contributor Employer ADMIN KINDRED HEALTHCARE INC
Recipient Party D
Recipient State OH
Seat state:office
Address 360 DELAWARE AVE AKRON OH

MAY, JENNIFER

Name MAY, JENNIFER
Amount 100.00
To HANNA, JUDY A
Year 2006
Application Date 2006-10-20
Recipient Party D
Recipient State OH
Seat state:upper

MAY, JENNIFER M

Name MAY, JENNIFER M
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-18
Contributor Occupation SAFETY MANAGER
Contributor Employer BPA
Recipient Party D
Recipient State WA
Seat state:governor
Address 205 AVENUE E APT C SNOHOMISH WA

MAY, JENNIFER

Name MAY, JENNIFER
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-11-02
Contributor Occupation SR PROJECT MANAGER
Contributor Employer ALLTEL
Organization Name ALLTEL CORP
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 360 DELAWARE AVE AKRON OH

MAY, JENNIFER

Name MAY, JENNIFER
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-30
Contributor Occupation SR PROJECT MANAGER
Contributor Employer ALLTEL
Organization Name ALLTEL CORP
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 360 DELAWARE AVE AKRON OH

MAY, JENNIFER

Name MAY, JENNIFER
Amount 50.00
To BURTON, JERRY L
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State WV
Seat state:lower

MAY, JENNIFER

Name MAY, JENNIFER
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-06-04
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 13618 E BETHANY PL APT 304 AURORA CO

MAY, JENNIFER A

Name MAY, JENNIFER A
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2010
Application Date 2010-10-29
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 13618 E BETHANY PL APT 304 AURORA CO

MAY, JENNIFER

Name MAY, JENNIFER
Amount 15.00
To RISSER, FRED A
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State WI
Seat state:upper
Address 6403 HUBBARD AVE MIDDLETON WI

MAY, JENNIFER

Name MAY, JENNIFER
Amount 12.00
To SEE, TOMMA ANNE
Year 2010
Application Date 2009-11-23
Recipient Party R
Recipient State WV
Seat state:lower

MAY VONGTAPE & JENNIFER SOMCHITH

Name MAY VONGTAPE & JENNIFER SOMCHITH
Address 6508 87th Avenue Pinellas Park FL 33782
Value 34705
Landvalue 8256
Type Residential
Price 31400

MAY JENNIFER R

Name MAY JENNIFER R
Physical Address 2024 FOUNTAINVIEW DR, NAVARRE, FL
Owner Address 2024 FOUNTAINVIEW DR, NAVARRE, FL 32566
Ass Value Homestead 136497
Just Value Homestead 136497
County Santa Rosa
Year Built 1998
Area 2095
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2024 FOUNTAINVIEW DR, NAVARRE, FL

MAY JENNIFER R

Name MAY JENNIFER R
Physical Address 106 FLAMINGO RD, EDGEWATER, FL 32141
Sale Price 100
Sale Year 2012
Ass Value Homestead 64749
Just Value Homestead 65609
County Volusia
Year Built 1997
Area 1263
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 106 FLAMINGO RD, EDGEWATER, FL 32141
Price 100

JENNIFER C MAY

Name JENNIFER C MAY
Address 16998 SE Marmount Street Monroe WA
Value 94000
Landvalue 94000
Buildingvalue 141500
Landarea 7,840 square feet Assessments for tax year: 2015

JENNIFER H MAY

Name JENNIFER H MAY
Year Built 2006
Address 1399 Whitewood Drive Deltona FL
Value 11730
Landvalue 11730
Buildingvalue 14302
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 25741

JENNIFER J MAY

Name JENNIFER J MAY
Address 3210 Park Vista Lane Deer Park TX 77536
Value 17761
Landvalue 17761
Buildingvalue 86494

JENNIFER L MAY

Name JENNIFER L MAY
Address 13466 Lake Shore Drive Herndon VA
Value 209000
Landvalue 209000
Buildingvalue 296850
Landarea 8,889 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

MAY JENNIFER H

Name MAY JENNIFER H
Physical Address 1399 WHITEWOOD DR, DELTONA, FL 32725
Ass Value Homestead 19291
Just Value Homestead 19704
County Volusia
Year Built 1963
Area 736
Land Code Single Family
Address 1399 WHITEWOOD DR, DELTONA, FL 32725

JENNIFER L MAY

Name JENNIFER L MAY
Address 95 Rusty Rim Road Westminster MD
Value 145800
Landvalue 145800
Buildingvalue 234170
Landarea 56,192 square feet
Airconditioning yes
Numberofbathrooms 2.1

JENNIFER M MAY & SCOTT E MAY

Name JENNIFER M MAY & SCOTT E MAY
Address 297 Lacock Street Washington PA
Value 3714
Landvalue 3714
Buildingvalue 19130

JENNIFER MAY

Name JENNIFER MAY
Address 5495 Bourbeuse Cmn Weldon Spring MO
Value 136010
Landarea 2,178 square feet
Bedrooms 2
Numberofbedrooms 2
Type Condominium Town House
Price 150000

JENNIFER MAY

Name JENNIFER MAY
Address 400 Elm Street Midwest City OK
Value 6053
Landarea 5,998 square feet
Type Residential
Price 45000

JENNIFER MAY STEVEN J MAY

Name JENNIFER MAY STEVEN J MAY
Address 300 E Highland Avenue Philadelphia PA 19118
Value 49220
Landvalue 49220
Buildingvalue 236780
Landarea 2,300 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 315000

JENNIFER ROBERT MAY

Name JENNIFER ROBERT MAY
Address 25764 Nancy Street Crete IL 60417
Value 3179
Landvalue 3179
Buildingvalue 39045

MAY RONALD L 2ND & JENNIFER F

Name MAY RONALD L 2ND & JENNIFER F
Address 1201 Oak Croft Drive Lutherville Timonium MD
Value 124630
Landvalue 124630
Airconditioning yes

JENNIFER LAUREL MAY

Name JENNIFER LAUREL MAY
Address 18 Pinehurst Avenue Albany NY
Value 31200
Landvalue 31200
Buildingvalue 124700
Landarea 7,200 square feet
Type Homestead Parcel

MAY JENNIFER F

Name MAY JENNIFER F
Physical Address 14010 POMELO PL, TAMPA, FL 33625
Owner Address 14010 POMELO PL, TAMPA, FL 33625
Ass Value Homestead 79075
Just Value Homestead 90472
County Hillsborough
Year Built 1995
Area 1524
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14010 POMELO PL, TAMPA, FL 33625

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State FL
Address 1051 VENTURE CT, PUNTA GORDA, FL 33983
Phone Number 941-737-9745
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State AR
Address 2801 SOUTH OLIVE STE. 36B, PINE BLUFF, AR 71603
Phone Number 870-872-7777
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Republican Voter
State AR
Address 384 DALLAS 211, SPARKMAN, AR 71763
Phone Number 870-678-3272
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State KY
Address 1291 DRURY RD, LAWRENCEBURG, KY 40342
Phone Number 859-576-4941
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Republican Voter
State IL
Address 3111E 1951ST RD, OTTAWA, IL 61350
Phone Number 815-431-9008
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State IL
Address 2147 W ROSCOE ST, CHICAGO, IL 60618
Phone Number 773-620-5176
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State NJ
Address 247 HIGHLAND AVE, LONG BRANCH, NJ 7740
Phone Number 732-571-1076
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State MO
Address P.O. BOX 1401, LAKE SHERWOOD, MO 63357
Phone Number 636-398-1118
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State MN
Address 529 WASHINGTON CT., BENSINVILLE, MN 60143
Phone Number 630-527-9212
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State MN
Address 5105 BRYANT AVE S, MINNEAPOLIS, MN 55419
Phone Number 612-202-7707
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State KY
Address 2447 HOODSCREEKPIKE, ASHLAND, KY 41101
Phone Number 606-571-3231
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Republican Voter
State KY
Address 939 RACCOON ROAD 6, RACCOON, KY 41557
Phone Number 606-433-9615
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Democrat Voter
State MO
Address 25153 MARION AVE, JOPLIN, MO 64801
Phone Number 601-947-9128
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State AR
Address 19 ALICIA LN, SHERWOOD, AR 72120
Phone Number 501-835-1105
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State AR
Address 19 ALICIA DRIVE, SHERWOOD, AR 72120
Phone Number 501-835-1105
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Democrat Voter
State AR
Address 19 BRENTWOOD CV, CABOT, AR 72023
Phone Number 501-681-6385
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Democrat Voter
State MO
Address 25153 MARION AVE, JOPLIN, MO 64801
Phone Number 417-499-5995
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State FL
Address 2050 FRIAR TUCK LN, ORANGE CITY, FL 32763
Phone Number 407-416-9567
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State MT
Address 55 1ST LANE NE, FAIRFIELD, MT 59436
Phone Number 406-467-3894
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State LA
Address 717 SAINT THOMAS ST, LAFAYETTE, LA 70506
Phone Number 337-303-3457
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State NC
Address 633 LAMB RD, LEXINGTON, NC 27295
Phone Number 336-202-4883
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Republican Voter
State KS
Address 1945 N ROCK RD, WICHITA, KS 67206
Phone Number 316-680-2309
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Independent Voter
State DE
Address 251 NORTHDOWN DR, DOVER, DE 19904
Phone Number 302-678-2130
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State KY
Address 3712 CLARKS RIVER RD LOT 62, PADUCAH, KY 42003
Phone Number 270-933-2860
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State KY
Address 3712 CLARKS RIVER RD LOT 62, PADUCAH, KY 42003
Phone Number 270-621-7570
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State AL
Address 3051 LOGGERS CIR, MOBILE, AL 36693
Phone Number 251-599-3391
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Democrat Voter
State FL
Address 611 110TH AVE NORTH, NAPLES, FL 34108
Phone Number 239-293-6666
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State IL
Address 344 N OPLAINE RD, GURNEE, IL 60031
Phone Number 224-381-6078
Email Address [email protected]

JENNIFER MAY

Name JENNIFER MAY
Type Voter
State IL
Address 529 E WASHINGTON ST, ITASCA, IL 60143
Phone Number 217-793-6660
Email Address [email protected]

Jennifer A May

Name Jennifer A May
Visit Date 4/13/10 8:30
Appointment Number U58256
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/21/12 7:30
Appt End 12/21/12 23:59
Total People 276
Last Entry Date 12/3/12 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jennifer A May

Name Jennifer A May
Visit Date 4/13/10 8:30
Appointment Number U55031
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/7/12 7:30
Appt End 12/7/12 23:59
Total People 275
Last Entry Date 11/20/12 15:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jennifer M May

Name Jennifer M May
Visit Date 4/13/10 8:30
Appointment Number U86409
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 11:30
Appt End 3/17/2012 23:59
Total People 302
Last Entry Date 3/5/2012 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JENNIFER E MAY

Name JENNIFER E MAY
Visit Date 4/13/10 8:30
Appointment Number U44211
Type Of Access VA
Appt Made 9/23/10 15:39
Appt Start 9/25/10 8:00
Appt End 9/25/10 23:59
Total People 104
Last Entry Date 9/23/10 15:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JENNIFER MAY

Name JENNIFER MAY
Visit Date 4/13/10 8:30
Appointment Number U12264
Type Of Access VA
Appt Made 6/2/10 13:37
Appt Start 6/10/10 10:30
Appt End 6/10/10 23:59
Total People 371
Last Entry Date 6/2/10 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JENNIFER A MAY

Name JENNIFER A MAY
Visit Date 4/13/10 8:30
Appointment Number U62106
Type Of Access VA
Appt Made 12/8/09 8:43
Appt Start 12/11/09 11:30
Appt End 12/11/09 23:59
Total People 331
Last Entry Date 12/8/09 8:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JENNIFER MAY

Name JENNIFER MAY
Car TOYOTA HIGHLANDER
Year 2008
Address 13466 LAKE SHORE DR, HERNDON, VA 20171-3618
Vin JTEES41AX82088629

JENNIFER MAY

Name JENNIFER MAY
Car HYUNDAI TUCSON
Year 2007
Address 716 Cagney Ct, Bel Air, MD 21014-6910
Vin KM8JM72B57U496489

Jennifer May

Name Jennifer May
Car GMC SIERRA 1500
Year 2007
Address 3474 Baldwin Ave, Alliance, OH 44601-5207
Vin 2GTEC19C371602910
Phone 330-823-2945

JENNIFER A MAY

Name JENNIFER A MAY
Car VOLK SF81
Year 2007
Address 121 FIRETOWER RD, TYLERTOWN, MS 39667-5807
Vin 3VWSF81KX7M039236

JENNIFER MAY

Name JENNIFER MAY
Car HONDA ACCORD
Year 2007
Address 164 John C Rd, Magee, MS 39111-5255
Vin 1HGCM66537A093352

JENNIFER MAY

Name JENNIFER MAY
Car DODGE DAKOTA
Year 2007
Address 4423 W Sanna St, Glendale, AZ 85302-3833
Vin 1D7HE48K57S232180

JENNIFER MAY

Name JENNIFER MAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4208 Cloverdale Dr NW, Huntsville, AL 35805-2517
Vin 1GNES13H772244693

Jennifer May

Name Jennifer May
Car HONDA ACCORD
Year 2007
Address 103 Fair Park Loop, Newton, TX 75966-3214
Vin JHMCM56117C013801
Phone

JENNIFER MAY

Name JENNIFER MAY
Car HONDA CIVIC
Year 2007
Address 1123 E Southview Heights Dr, La Center, WA 98629-5522
Vin 2HGFG12877H510724

JENNIFER L MAY

Name JENNIFER L MAY
Car HONDA CIVIC
Year 2007
Address 35 Robinwood Dr, Little Rock, AR 72227-2227
Vin 2HGFG12897H567099

Jennifer May

Name Jennifer May
Car MAZDA MAZDA6
Year 2007
Address 1201 Oakcroft Dr, Lutherville Timonium, MD 21093-6411
Vin 1YVHP84CX75M15108

Jennifer May

Name Jennifer May
Car MAZDA MAZDA6
Year 2007
Address 1225 Durham Meadows Dr, Burlington, NC 27217-8801
Vin 1YVHP80C775M57791

JENNIFER MAY

Name JENNIFER MAY
Car NISSAN MURANO
Year 2007
Address 2672 BELLINGHAM CT, CAPE CORAL, FL 33991-3061
Vin JN8AZ08TX7W532327

JENNIFER MAY

Name JENNIFER MAY
Car ACURA TSX
Year 2007
Address 14010 POMELO PL, TAMPA, FL 33625-3172
Vin JH4CL96817C009593

JENNIFER MAY

Name JENNIFER MAY
Car ACURA TSX
Year 2007
Address 1651 Beacon Hill Blvd NE, Atlanta, GA 30329-2517
Vin JH4CL96807C016616
Phone 404-982-9485

JENNIFER MAY

Name JENNIFER MAY
Car HYUNDAI TUCSON
Year 2008
Address 16998 Marmount St SE, Monroe, WA 98272-2629
Vin KM8JM12B58U859548

JENNIFER MAY

Name JENNIFER MAY
Car SATURN VUE
Year 2008
Address 5N431 Harvest Ln, Saint Charles, IL 60175-8290
Vin 3GSCL53748S585619
Phone 630-549-0357

JENNIFER MAY

Name JENNIFER MAY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1128 Twin Oaks Dr, Madison, SD 57042-3700
Vin 2A8HR44H28R841876

JENNIFER MAY

Name JENNIFER MAY
Car GMC ENVOY
Year 2008
Address 105 Meadowlark Ct, Russell, KY 41169-1537
Vin 1GKDT13S282100438

JENNIFER MAY

Name JENNIFER MAY
Car FORD F-150
Year 2008
Address 982 Whitehead Rd, Lufkin, TX 75901-1270
Vin 1FTRF14W18KD46391

JENNIFER MAY

Name JENNIFER MAY
Car HYUNDAI SANTA FE
Year 2008
Address 400 Elm St, Oklahoma City, OK 73110-4906
Vin 5NMSG13DX8H180978

JENNIFER MAY

Name JENNIFER MAY
Car VOLKSWAGEN JETTA
Year 2008
Address 10478 NW FOREST VIEW WAY, PORTLAND, OR 97229-5290
Vin 3VWRJ71K28M179144

JENNIFER MAY

Name JENNIFER MAY
Car BMW X5
Year 2008
Address 19 HOMEPORT DR, EDGEWATER, MD 21037-1226
Vin 5UXFE43588L030088
Phone 703-469-1571

JENNIFER MAY

Name JENNIFER MAY
Car NISSAN ALTIMA
Year 2008
Address 2603 PLANTERS ROW, SUGAR LAND, TX 77478-4316
Vin 1N4BL21EX8N420505

JENNIFER MAY

Name JENNIFER MAY
Car FORD EDGE
Year 2008
Address 4 Dartmouth Rd, Wilmington, DE 19808-4634
Vin 2FMDK48C48BB30466

JENNIFER MAY

Name JENNIFER MAY
Car KIA SORENTO
Year 2008
Address 3498 N Midway Rd, Raymond, MS 39154-8016
Vin KNDJD735085791167

Jennifer May

Name Jennifer May
Car CHEVROLET IMPALA
Year 2008
Address 34 County Road 155, Houlka, MS 38850-9428
Vin 2G1WT58K489126683

JENNIFER MAY

Name JENNIFER MAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 421 Saratoga Pl NW, Cleveland, TN 37312-4372
Vin 1GNDS13S272297759
Phone 423-400-7547

JENNIFER MAY

Name JENNIFER MAY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address S73W15444 Cherrywood Ct, Muskego, WI 53150-7940
Vin WDBUF90X67X214055

Jennifer May

Name Jennifer May
Domain heartdrivenleadership.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-11
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 555 N. Federal St. #2001 Chandler Arizona 85226
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain jennifer-may.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 932 Bell Road Chagrin Falls OH 44022
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain nextlevelpartnersllc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-08
Update Date 2009-03-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 3237 New Brunswick NJ 08903
Registrant Country UNITED STATES
Registrant Fax 18664129039

Jennifer May

Name Jennifer May
Domain kutzbydeborah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-17
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9233 Crazyquilt Ct Columbia MD 21045
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain daughterandfatherrealty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-18
Update Date 2011-04-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 3237 New Brunswick NJ 08903
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain baltimoreunkindness.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9233 Crazyquilt Ct Columbia Maryland 21045
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain flabbrehab.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9233 Crazyquilt Ct Columbia Maryland 21045
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain ptitimeshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-30
Update Date 2011-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Elm Street Meriden Connecticut 06450
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain pyramidtimesync.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-30
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Elm Street Meriden Connecticut 06450
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain employeeclocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-30
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Elm Street Meriden Connecticut 06450
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain runtsgifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3331 Pearland Texas 77588
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain familylivingdebtfree.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-23
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 128 Sagamore St Manchester NH 03104
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain flynnmay.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-31
Update Date 2013-10-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 92 McBride St. #2 Jamaica Plain MA 02130
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain agewellsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-16
Update Date 2012-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2293 Prospect Ave Ottawa Ontario K1H 7G2
Registrant Country CANADA

Jennifer May

Name Jennifer May
Domain hothealthyandwealthy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 15240 S. 40th Place Chandler Arizona 85044
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain ladiesfirstjazz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-05
Update Date 2013-04-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Traymore St Buffalo NY 14216
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain thebasstraveler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-09-15
Update Date 2010-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1471 Amherst New York 14226
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain thewahmguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2012-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 555 N. Federal St. #2001 Chandler Arizona 85226
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain employeetimemanager.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-30
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Elm Street Meriden Connecticut 06450
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain pyramidsync.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-30
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Elm Street Meriden Connecticut 06450
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain baltimoreuncommon.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9233 Crazyquilt Ct Columbia Maryland 21045
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain jennifermay.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Broadview Road Woodstock NY 12498
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain universitybrewing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-24
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3348 Evergreen Rd. Pittsburgh Pennsylvania 15237
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain jenjmay.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 159 Willoughby AVE Brooklyn NY 11205
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain daughterfatherrealty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-18
Update Date 2011-04-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 3237 New Brunswick NJ 08903
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain mondayswithmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 22680 Jeffrey Ave. North Forest Lake Minnesota 55025
Registrant Country UNITED STATES

Jennifer May

Name Jennifer May
Domain teamjennyandmaria.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-03
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 143 Washington St. Salem MA 01970
Registrant Country UNITED STATES
Registrant Fax 19787406676

Jennifer May

Name Jennifer May
Domain jennkmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 555 N. Federal St. #2001 Chandler Arizona 85226
Registrant Country UNITED STATES

JENNIFER MAY

Name JENNIFER MAY
Domain sweettemptationsbyjen.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-07-01
Update Date 2013-06-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 31 OLVESTON AVENUE BEVERLEY SA 5009
Registrant Country AUSTRALIA