Jerry Jones

We have found 470 public records related to Jerry Jones in 36 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 154 business registration records connected with Jerry Jones in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in 6 states: AL, DE, AR, CO, GA and FL. Average wage of employees is $39,395.


Jerry Lynn Jones

Name / Names Jerry Lynn Jones
Age 50
Birth Date 1974
Also Known As J Jones
Person 35703 Redstone Dr, Benton City, WA 99320
Phone Number 509-588-1974
Possible Relatives







Previous Address 35601 Redstone Dr, Benton City, WA 99320
6053 Fashionsquare Dr #200, Murray, UT 84107
35601 Redstone, Benton City, WA 99320
RR 3 POB 3526A1, Kennewick, WA 99337
16104 Pr #2141, Kennewick, WA 99337
4 PO Box, Pendleton, OR 97801
1214 PO Box, Mena, AR 71953
Email [email protected]

Jerry Wayne Jones

Name / Names Jerry Wayne Jones
Age 53
Birth Date 1971
Also Known As Jerry D Jones
Person 403 Highway 70, Kingston, OK 73439
Phone Number 580-332-7557
Possible Relatives

F Obud Jones
Previous Address 826 PO Box, Kingston, OK 73439
403 Hwy 70 St, Kingston, OK 73439
110 Davis Rd, Ada, OK 74820
1226 PO Box, Ada, OK 74821
815 22nd St, Ada, OK 74820
825 22nd St, Ada, OK 74820
55 PO Box, Allen, OK 74825
Of City, Allen, OK 74825
195 RR 3, Ada, OK 74820
911 PO Box, Ada, OK 74821
2330 Arlington Blvd, Ada, OK 74820
Associated Business Dsj, Inc Jwjj, Inc

Jerry Garland Jones

Name / Names Jerry Garland Jones
Age 53
Birth Date 1971
Person 14032 Pyramid Dr, Rogers, AR 72758
Phone Number 479-631-7723
Possible Relatives






Cametta Jones
Previous Address 3300 Blue Hill Rd #2, Rogers, AR 72758
3300 Blue Hill Rd #10, Rogers, AR 72758
504 Black Oak Ave, Springdale, AR 72764
504 Black Oak Ave #F, Springdale, AR 72764
405 Percy St #805, Indianola, MS 38751
502 Dorsett Dr #805, Indianola, MS 38751
312 PO Box, Cave City, AR 72521
105 Campbell Dr, Indianola, MS 38751
504 Black Oak Ave #A, Springdale, AR 72764
153 PO Box, Cave City, AR 72521
206 French St, Indianola, MS 38751
200 PO Box, Indianola, MS 38751

Jerry Lamar Jones

Name / Names Jerry Lamar Jones
Age 56
Birth Date 1968
Also Known As Lamar J Jones
Person 3501 Beacon St, Jonesboro, AR 72404
Phone Number 870-931-4606
Possible Relatives


Shannan E Schaafjones
Previous Address 258 County Road 762, Brookland, AR 72417
99 County Road 302, Jonesboro, AR 72401
258 County Road 797, Brookland, AR 72417
258 Cr 762 Rd, Jonesboro, AR 72401
1328 Madison St #2, Jonesboro, AR 72401
258 Cres 762, Jonesboro, AR 72401
99 Craighead #302, Jonesboro, AR 72401
312 Gilbert St, Jonesboro, AR 72401
1328-1 Madison St #2, Jonesboro, AR 72401
RR 1, Smithville, AR 72466
133A PO Box, Jonesboro, AR 72403
125 Summerfield, Bono, AR 72416
General Delivery, Lynn, AR 72440

Jerry Wayne Jones

Name / Names Jerry Wayne Jones
Age 56
Birth Date 1968
Person 124 Cruse Ln, Winnsboro, LA 71295
Phone Number 318-435-3692
Possible Relatives

Previous Address 2172 Mauld Rd, Winnsboro, LA 71295
249 Courthouse Rd, Winnsboro, LA 71295
884 New Zion Rd, Winnsboro, LA 71295
167 Tommy Rd, Winnsboro, LA 71295
167 Twiner, Winnsboro, LA 71295
235 Lishman Rd, Winnsboro, LA 71295
2087 Wy #C865, Winnsboro, LA 71295
2087 Wy C865, Winnsboro, LA 71295
208 Highway 865, Winnsboro, LA 71295
167 Tommy, Winnsboro, LA 71295
614 Oak, Winnsboro, LA 71295
86A PO Box, Winnsboro, LA 71295
67 HC 62 POB, Winnsboro, LA 71295

Jerry A Jones

Name / Names Jerry A Jones
Age 59
Birth Date 1965
Person 5957 Heidel Ave, Baton Rouge, LA 70805
Phone Number 225-357-3219
Possible Relatives Junies M Jones
Junics Martin Jones
Previous Address 431 RR 1 #431, Glynn, LA 70736
150 17th St #4, Baton Rouge, LA 70802
431 Po, Glynn, LA 70736
1427 Convention St #4, Baton Rouge, LA 70802
431 PO Box, Glynn, LA 70736
1 RR 1, Glynn, LA 70736

Jerry Dean Jones

Name / Names Jerry Dean Jones
Age 60
Birth Date 1964
Person 36 PO Box, Emmet, AR 71835
Previous Address 872 PO Box, Gentry, AR 72734

Jerry G Jones

Name / Names Jerry G Jones
Age 60
Birth Date 1964
Also Known As Jerry G Jones
Person 439 Highway 384, Lake Charles, LA 70607
Phone Number 337-598-3324
Possible Relatives


Previous Address 250 PO Box, Cameron, LA 70631
RR 2, Lake Charles, LA 70607
352 PO Box, Lake Charles, LA 70602
439 Hwy 384 Grand Lk, Lake Charles, LA 70615
352 RR 2 #352, Lake Charles, LA 70607
352A PO Box, Lake Charles, LA 70602
Associated Business Cameron Bancshares, Inc West Pass Farms, Inc

Jerry Bernard Jones

Name / Names Jerry Bernard Jones
Age 60
Birth Date 1964
Person 9911 Whitehurst Dr #317, Dallas, TX 75243
Phone Number 214-221-9339
Possible Relatives







Previous Address 113 Vardon St, Hot Springs, AR 71901
2575 6th St #A1, Fayetteville, AR 72704
9911 Whitehurst Dr #501, Dallas, TX 75243
9911 Whitehurst Dr #502, Dallas, TX 75243
9911 Whitehurst Dr #908, Dallas, TX 75243
9911 Whitehurst Dr #415, Dallas, TX 75243
9911 Whitehurst Dr, Dallas, TX 75243
2605 Villa Blvd #61, Fayetteville, AR 72703
113 Vardon St, Hot Springs National Park, AR 71901
3018 Park Square Dr #201, Irving, TX 75060
414 Allen Rd #7, Tahlequah, OK 74464
9911 Whitehurst Dr #432, Dallas, TX 75243
208 Frost Rd #1, Arkadelphia, AR 71923
129 21st St, Arkadelphia, AR 71923

Jerry L Jones

Name / Names Jerry L Jones
Age 61
Birth Date 1963
Person 1150 26th St, Fort Lauderdale, FL 33305
Previous Address 1150 26th St, Wilton Manors, FL 33305

Jerry M Jones

Name / Names Jerry M Jones
Age 63
Birth Date 1961
Also Known As Jerry M Jones
Person 45 Taylor St, Malden, MA 02148
Phone Number 617-268-0792
Possible Relatives

Previous Address 28 Bettinson Ave, Everett, MA 02149
309 PO Box, Malden, MA 02148
788 Broadway #1, Boston, MA 02127
50 Beacon St #B, Burlington, MA 01803
50 Englehutt Rd, Medford, MA 02155
246 Broadway #4, Malden, MA 02148
789 Broadway #3, Everett, MA 02149
19 Elm St, Everett, MA 02149
5 Concord Ave, Belmont, MA 02478
789 Broadway, Everett, MA 02149
5 Ingall Hut, Medford, MA 02155
50 Englehutt St, Boston, MA 02154
10 PO Box, Cambridge, MA 02142

Jerry Dean Jones

Name / Names Jerry Dean Jones
Age 65
Birth Date 1959
Also Known As Jerry D Jones
Person 3315 Clarke Blvd, Shreveport, LA 71109
Phone Number 318-631-7490
Possible Relatives







Previous Address 7309 Altus St, Shreveport, LA 71106
2000 Grimmett Dr, Shreveport, LA 71107

Jerry A Jones

Name / Names Jerry A Jones
Age 65
Birth Date 1959
Also Known As Jared Jones
Person 164 Jonida Ct, Cleveland, TN 37323
Phone Number 423-728-3748
Possible Relatives

Jerry A Ujones


Previous Address 200 Lofty View Ln, Cleveland, TN 37312
248 Bald Eagle Dr, Cleveland, TN 37312
43 Broadway Cir, Picayune, MS 39466
43 Broadway Ln #1, Carriere, MS 39426
1534 Florida Ave, Slidell, LA 70458
437 Helis Dr, Westwego, LA 70094
544 PO Box, Venice, LA 70091
228 Briarwood Dr, Gretna, LA 70056
12 RR 12, Buras, LA 70041
22 Broadway Cir, Picayune, MS 39466
22 Broadway Ln, Carriere, MS 39426
1280 RR 13 POB, Laurel, MS 39440

Jerry G Jones

Name / Names Jerry G Jones
Age 66
Birth Date 1958
Also Known As Jerry Fleischman
Person 636 Meridian Ave #7, Miami Beach, FL 33139
Phone Number 305-239-6924
Possible Relatives
Previous Address 3701 Jackson St #108, Hollywood, FL 33021
636 Meridian Ave #7, Carl Fisher, FL 33139
319 14th Ave #202, Hallandale Beach, FL 33009
1240 11th St #6, Miami Beach, FL 33139
816623 PO Box, Hollywood, FL 33081
1240 11th St #9, Miami Beach, FL 33139
10027 Winding Lake Rd, Sunrise, FL 33351
5831 Washington St #46, Hollywood, FL 33023
2378 Shoal Creek Dr, Pensacola, FL 32514
2190 51st Ct #307, Fort Lauderdale, FL 33308
414 Michigan Dr, Hampton, VA 23669
2713 33rd Ave, Fort Lauderdale, FL 33308
Email [email protected]

Jerry Joseph Jones

Name / Names Jerry Joseph Jones
Age 68
Birth Date 1956
Also Known As Jerry J Jones
Person 1763 Highway 495, Cloutierville, LA 71416
Phone Number 318-379-0002
Possible Relatives







Previous Address 132 5th St, Natchitoches, LA 71457
142 RR 1 #142, Cloutierville, LA 71416
21133 PO Box, Baton Rouge, LA 70894
RR 1 AND ONE HALF ISBELL, Cloutierville, LA 71416
142 PO Box, Cloutierville, LA 71416
9989 Burbank Dr, Baton Rouge, LA 70810
192 PO Box, Cloutierville, LA 71416
1906 Keith, Natchitoches, LA 71457
143 PO Box, Cloutierville, LA 71416
1906 Keith Dr, Natchitoches, LA 71457

Jerry C Jones

Name / Names Jerry C Jones
Age 72
Birth Date 1952
Person 23955 State Highway 79 #7, Trafford, AL 35172
Phone Number 205-681-4399
Possible Relatives

Previous Address RR 1, Trafford, AL 35172
212 RR 1, Morris, AL 35116
212 PO Box, Morris, AL 35116
100 Bell Rd, Ashland, TN 00000
2879 RR 1, Trafford, AL 35172

Jerry J Jones

Name / Names Jerry J Jones
Age 72
Birth Date 1952
Also Known As Jerry Jay Jones
Person 5600 Locust St, North Little Rock, AR 72116
Phone Number 501-771-7633
Possible Relatives
Previous Address 5600 Locust St, N Little Rock, AR 72116
8616 Barber St, Sherwood, AR 72120
304 Reeder Rd, Little Rock, AR 72206
3472 Kiehl Ave #7208, Sherwood, AR 72120
8616 Barber St, North Little Rock, AR 72120
304 Reeves Rd, Sherwood, AR 72120

Jerry R Jones

Name / Names Jerry R Jones
Age 74
Birth Date 1950
Person 1 Cheney St #4, Orange, MA 01364
Phone Number 978-544-5578
Possible Relatives



Previous Address 104 Collier Pl #LB, Cary, NC 27513
146 West St #6A, Leominster, MA 01453
373 School St #2, Athol, MA 01331
76 Main St, Orange, MA 01364
37 Bacon St #2, Orange, MA 01364
87 Central St, Athol, MA 01331
37 Bacon St #3, Orange, MA 01364
21 Wheeler Ave, Orange, MA 01364
18 Mechanic St, Orange, MA 01364
35 Stone Valley Rd #7, Orange, MA 01364
144 7th St, Leominster, MA 01453
2582 PO Box, Pembroke, NC 28372
118A Horn Rd, Wilmington, NC 28412
4465 Holly Tree Rd, Wilmington, NC 28412

Jerry Jones

Name / Names Jerry Jones
Age 75
Birth Date 1949
Person 3438 11th St, Milwaukee, WI 53206
Phone Number 414-265-2128
Possible Relatives






Previous Address 754 Reservoir Ave, Milwaukee, WI 53205
2631 5th St, Milwaukee, WI 53212

Jerry Dean Jones

Name / Names Jerry Dean Jones
Age 75
Birth Date 1949
Also Known As Dean Jones
Person 5528 Westerborne Dr, Greensboro, NC 27407
Phone Number 336-852-5704
Possible Relatives



C K Jones

Previous Address 5506 Westerborne Dr, Greensboro, NC 27407
5528 Westerborne Dr, Greensboro, NC 27407
13411 Balcrest Dr, Houston, TX 77070
440 Katydid St, Sumter, SC 29154
751 Longwood Dr, Sumter, SC 29154
7052 PO Box, Sumter, SC 29150
5528 Blue Heron Dr, Greensboro, NC 27455
7032 PO Box, Sumter, SC 29150
5528 Cascade Rd, Greensboro, NC 27406
8813 Old Spanish Trl, Little Rock, AR 72227
Email [email protected]

Jerry R Jones

Name / Names Jerry R Jones
Age 76
Birth Date 1948
Also Known As Jenny R Jones
Person 13331 Parkway Blvd, Sugar Land, TX 77478
Possible Relatives

Previous Address 2314 Fort Miro Ave #223, Monroe, LA 71201
405 HC 63, Many, LA 71449
9028 Letha Ln, Shreveport, LA 71118
2314 Fort Miro Ave #B, Monroe, LA 71201
2314 Fort Miro Ave, Monroe, LA 71201

Jerry M Jones

Name / Names Jerry M Jones
Age 80
Birth Date 1944
Also Known As Jerry M Jones
Person 678 Jones Rd #26, West Monroe, LA 71292
Phone Number 318-323-1320
Possible Relatives







Previous Address 1406 Elizabeth St, West Monroe, LA 71291
562 Line Rd, West Monroe, LA 71292
201 Contempo Ave #29, West Monroe, LA 71291
193 PO Box, West Monroe, LA 71294
193 RR 3 #193, West Monroe, LA 71292

Jerry Russell Jones

Name / Names Jerry Russell Jones
Age 83
Birth Date 1941
Also Known As Russell J Jones
Person 18212 John Broussard Rd, Prairieville, LA 70769
Phone Number 225-356-2603
Possible Relatives
Gloria J Oleksa






Previous Address 45212 PO Box, Baton Rouge, LA 70895
18129 Woodhaven Dr, Prairieville, LA 70769
11812 Parkmount Blvd, Baton Rouge, LA 70816
18465 Perkins Rd, Prairieville, LA 70769
18465 Perkins Oak Rd, Prairieville, LA 70769
2404 Monroe Ave, Baton Rouge, LA 70802
1215 Lakemont Dr, Baton Rouge, LA 70816
Associated Business R Jones Enterprises, Inc

Jerry Mcdaniel Jones

Name / Names Jerry Mcdaniel Jones
Age 87
Birth Date 1936
Person 1912 Green Mountain Dr #419D, Little Rock, AR 72212
Phone Number 501-225-8598
Possible Relatives







Previous Address 1912 Green Mountain Dr #207K, Little Rock, AR 72212
1912 Green Mountain Dr #470, Little Rock, AR 72212
318 Valmar St, Little Rock, AR 72205
8 Vassar Cir #419D, Little Rock, AR 72204
Vassar Ci, Little Rock, AR 72204
Email [email protected]

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 205 Ezma St, Harrison, AR 72601
Possible Relatives

Jerry N Jones

Name / Names Jerry N Jones
Age N/A
Person 13518 US HIGHWAY 411, ODENVILLE, AL 35120
Phone Number 205-629-6000

Jerry Jones

Name / Names Jerry Jones
Age N/A
Also Known As J W Jones
Person 658 RR 1, Greenwood, MS 38930
Possible Relatives
Previous Address 720 K Pl, Russellville, AR 72801
656 PO Box, Greenwood, MS 38935
1000 Leflore Ave, Greenwood, MS 38930

Jerry Dwayne Jones

Name / Names Jerry Dwayne Jones
Age N/A
Person 2425 Sugar Ridge Rd, La Place, LA 70068
Possible Relatives

Jerry L Jones

Name / Names Jerry L Jones
Age N/A
Person 4032 McDonald St, Alexandria, LA 71302
Possible Relatives

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 923 Lucille St, Harrison, AR 72601
Possible Relatives

Jerry B Jones

Name / Names Jerry B Jones
Age N/A
Person 3115 OLD GALLANT RD, GALLANT, AL 35972
Phone Number 256-538-8522

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 12750 S ORCHARD DR, GRAND BAY, AL 36541
Phone Number 251-865-4145

Jerry M Jones

Name / Names Jerry M Jones
Age N/A
Person 103 SKINNER DR, HUNTSVILLE, AL 35811

Jerry D Jones

Name / Names Jerry D Jones
Age N/A
Person 543 MOUNT NEBO RD, FALKVILLE, AL 35622

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 405 BLACKSHEAR ST, DOTHAN, AL 36303

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 803 WESTMEAD ST, DOTHAN, AL 36301

Jerry D Jones

Name / Names Jerry D Jones
Age N/A
Person 660 ESCAMBIA LOOP, LILLIAN, AL 36549

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 2430 W MAIN ST, APT 7D MOBILE, AL 36610

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person PO BOX 74, NOATAK, AK 99761

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 1225 PO Box, Jena, LA 71342

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 903 WHATLEY ST, ANDALUSIA, AL 36420
Phone Number 334-881-0787

Jerry C Jones

Name / Names Jerry C Jones
Age N/A
Person 610 PROWELL ST, LINDEN, AL 36748
Phone Number 334-295-8320

Jerry F Jones

Name / Names Jerry F Jones
Age N/A
Person 199 OWINGS AVE, BRENT, AL 35034
Phone Number 205-926-5947

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 5503 GRINDING STONE LN, PHENIX CITY, AL 36867
Phone Number 334-298-9775

Jerry W Jones

Name / Names Jerry W Jones
Age N/A
Person 4504 BAYWOOD DR SW, HUNTSVILLE, AL 35805
Phone Number 256-270-8194

Jerry W Jones

Name / Names Jerry W Jones
Age N/A
Person 1010 NEWHAVEN CT, BIRMINGHAM, AL 35242
Phone Number 205-980-4923

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 7424 48TH AVE N, BIRMINGHAM, AL 35206
Phone Number 205-833-8381

Jerry W Jones

Name / Names Jerry W Jones
Age N/A
Person 524 MITYLENE DR, MONTGOMERY, AL 36117
Phone Number 334-396-6550

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 445 EARL PL, MONTGOMERY, AL 36104
Phone Number 334-269-4605

Jerry D Jones

Name / Names Jerry D Jones
Age N/A
Person 813 CARTER RD, PRATTVILLE, AL 36067
Phone Number 334-361-0988

Jerry L Jones

Name / Names Jerry L Jones
Age N/A
Person 7822 52ND ST, TUSCALOOSA, AL 35401
Phone Number 205-391-9654

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 2410 BRAGDON AVE, MOBILE, AL 36617
Phone Number 251-661-2163

Jerry W Jones

Name / Names Jerry W Jones
Age N/A
Person 972 NEW MARKET RD, NEW MARKET, AL 35761
Phone Number 256-379-3727

Jerry C Jones

Name / Names Jerry C Jones
Age N/A
Person 459 NICHOLS AVE, FAIRHOPE, AL 36532
Phone Number 251-928-2667

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 268 N WASHINGTON AVE, MOBILE, AL 36603
Phone Number 251-438-5283

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 2018 W FAIRVIEW AVE, APT 428 MONTGOMERY, AL 36108
Phone Number 334-834-5164

Jerry C Jones

Name / Names Jerry C Jones
Age N/A
Person 306 WILLOW OAKS DR, HEADLAND, AL 36345
Phone Number 334-693-9391

Jerry Jones

Name / Names Jerry Jones
Age N/A
Person 4709 CYPRESS CREEK AVE E, APT 605 TUSCALOOSA, AL 35405
Phone Number 205-764-0109

Jerry M Jones

Name / Names Jerry M Jones
Age N/A
Person 527 E CHURCH ST, HEADLAND, AL 36345
Phone Number 334-693-5140

Jerry F Jones

Name / Names Jerry F Jones
Age N/A
Person 4405 AUBURN RD, PHENIX CITY, AL 36870

Jerry Jones

Business Name Xerox
Person Name Jerry Jones
Position company contact
State AL
Address 994 Explorer Blvd NW D Huntsville AL 35806-2804
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3861
SIC Description Photographic Equipment And Supplies
Phone Number 256-704-4450

Jerry Jones

Business Name Webspan
Person Name Jerry Jones
Position company contact
State NC
Address 16512 Apt M Red Cliff Drive - Huntersville, HIGH SHOALS, 28077 NC
Phone Number
Email [email protected]

Jerry Jones

Business Name Waremart
Person Name Jerry Jones
Position company contact
State ID
Address 8590 Fairview Ave, BOISE, 83703 ID
Phone Number
Email [email protected]

JERRY JONES

Business Name WESTERN INDUSTRIES, INC. , WHICH WILL DO BUSI
Person Name JERRY JONES
Position registered agent
Corporation Status Surrendered
Agent JERRY JONES 13200 JACKSON GATE ROAD, JACKSON, CA 95642
Care Of TOP OF YELLOWSTONE HILL, MILES CITY, MT 59301
CEO GLORIA A PHAIRPO BOX 428, MILES CITY, MT 59301
Incorporation Date 1996-10-22

JERRY G JONES

Business Name WALNUT HILL FARM, INC.
Person Name JERRY G JONES
Position registered agent
State GA
Address 1037 MANLEY MARTIN RD, DANIELSVILLE, GA 30633
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-19
Entity Status Active/Owes Current Year AR
Type CEO

JERRY JONES

Business Name VICTORY BAPTIST CHURCH OF MIDWAY CITY
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 6782 GARDEN GROVE BLVD, WESTMINSTER, CA 92683
Care Of 15038 MIDWAY PLACE, MIDWAY CITY, CA 92655
CEO JERRY JONES 6782 GARDEN GROVE BLVD, WESTMINSTER, CA 92683
Incorporation Date 1984-09-17
Corporation Classification Religious

JERRY JONES

Business Name VICTORY BAPTIST CHURCH OF MIDWAY CITY
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 6782 GARDEN GROVE BLVD, WESTMINSTER, CA 92683
Care Of 15038 MIDWAY PLACE, MIDWAY CITY, CA 92655
CEO JERRY JONES6782 GARDEN GROVE BLVD, WESTMINSTER, CA 92683
Incorporation Date 1984-09-17
Corporation Classification Religious

JERRY JONES

Business Name UTAH BLEND, INC.
Person Name JERRY JONES
Position Treasurer
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20408-2001
Creation Date 2001-07-27
Type Domestic Corporation

JERRY JONES

Business Name UTAH BLEND, INC.
Person Name JERRY JONES
Position Secretary
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20408-2001
Creation Date 2001-07-27
Type Domestic Corporation

JERRY JONES

Business Name UTAH BLEND, INC.
Person Name JERRY JONES
Position President
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20408-2001
Creation Date 2001-07-27
Type Domestic Corporation

JERRY L JONES

Business Name UNION SEED COMPANY
Person Name JERRY L JONES
Position President
State ID
Address P.O. BOX 339 P.O. BOX 339, NAMPA, ID 83651
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3672-1972
Creation Date 1972-11-20
Expiried Date 2022-11-20
Type Foreign Corporation

JERRY E. JONES

Business Name TRIPLE J FARMS, INC.
Person Name JERRY E. JONES
Position registered agent
State GA
Address 2954 MACEDONIA CHURCH RD, PRESTON, GA 31824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-25
Entity Status Active/Compliance
Type CEO

Jerry Jones

Business Name Street Printing Co Inc
Person Name Jerry Jones
Position company contact
State AL
Address 4605 7th Ave Birmingham AL 35224-1966
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 205-787-1441
Number Of Employees 4
Annual Revenue 480000

Jerry Jones

Business Name Starr Manufacturing Inc.
Person Name Jerry Jones
Position company contact
State ID
Address P.O. Box 94 - New Plymouth, NEW MEADOWS, 83654 ID
Phone Number
Email [email protected]

Jerry Jones

Business Name Southeastern Psychiatric Mgt
Person Name Jerry Jones
Position company contact
State AL
Address 3600 Martin St S Cropwell AL 35054-3918
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 205-814-1423

Jerry Jones

Business Name Slawson Real Estate
Person Name Jerry Jones
Position company contact
State KS
Address PO Box 2907, Wichita, 67201 KS
Phone Number
Email [email protected]

JERRY N JONES

Business Name STONEGATE CONTRACTORS, INC.
Person Name JERRY N JONES
Position registered agent
State GA
Address 4000 OAK HILL RD, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-06
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY L JONES

Business Name SOUTHERN NEVADA MATERNAL-CHILD INDEPENDENT PR
Person Name JERRY L JONES
Position Treasurer
State NV
Address 400 SHADOW LN STE 207 400 SHADOW LN STE 207, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C11187-2002
Creation Date 2002-05-02
Type Domestic Professional Corporation

JERRY LYNDON JONES

Business Name SOUTH GEORGIA POULTRY, INC.
Person Name JERRY LYNDON JONES
Position registered agent
State GA
Address P.O. BOX 1118, THOMASTON, GA 30286
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-21
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

JERRY JONES

Business Name SOLID WAVE SKATE BOARD PARK, INC.
Person Name JERRY JONES
Position CEO
Corporation Status Dissolved
Agent 1364 20TH, OCEANO, CA 93445
Care Of 1364 20TH ST, OCEANO, CA 93445
CEO JERRY JONES 1364 20TH, OCEANO, CA 93445
Incorporation Date 1977-10-27

JERRY JONES

Business Name SOLID WAVE SKATE BOARD PARK, INC.
Person Name JERRY JONES
Position registered agent
Corporation Status Dissolved
Agent JERRY JONES 1364 20TH, OCEANO, CA 93445
Care Of 1364 20TH ST, OCEANO, CA 93445
CEO JERRY JONES1364 20TH, OCEANO, CA 93445
Incorporation Date 1977-10-27

JERRY JONES

Business Name SMITH & WISPERT, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 4019C WHEELER WOODS RD, AUGUSTA, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY C JONES

Business Name SMARTDM, INC.
Person Name JERRY C JONES
Position registered agent
State AR
Address NO 1 INFORMATION WAY, LITTLE ROCK, AR 72202
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-07-20
End Date 2005-08-23
Entity Status Withdrawn
Type CEO

JERRY A JONES

Business Name SIERRA VALLEY INVESTMENTS, INC.
Person Name JERRY A JONES
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25031-2001
Creation Date 2001-09-13
Type Domestic Corporation

JERRY L JONES

Business Name SHOP BY PHONE, INC.
Person Name JERRY L JONES
Position Secretary
State NV
Address 1801 E TROPICANA #32 1801 E TROPICANA #32, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12406-1999
Creation Date 1999-05-20
Type Domestic Corporation

JERRY L JONES

Business Name SHOP BY PHONE, INC.
Person Name JERRY L JONES
Position Treasurer
State NV
Address 1801 E TROPICANA #32 1801 E TROPICANA #32, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12406-1999
Creation Date 1999-05-20
Type Domestic Corporation

JERRY JONES

Business Name SHOP BY E-MAIL, INC.
Person Name JERRY JONES
Position Treasurer
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20409-2001
Creation Date 2001-07-27
Type Domestic Corporation

JERRY JONES

Business Name SHOP BY E-MAIL, INC.
Person Name JERRY JONES
Position Secretary
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20409-2001
Creation Date 2001-07-27
Type Domestic Corporation

JERRY JONES

Business Name SHOP BY E-MAIL, INC.
Person Name JERRY JONES
Position President
State NV
Address 10190 HAVEN 10190 HAVEN, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20409-2001
Creation Date 2001-07-27
Type Domestic Corporation

Jerry Dallas Jones

Business Name S.C.I. APPAREL CORPORATION
Person Name Jerry Dallas Jones
Position registered agent
State GA
Address 673 Burkhalter Road SE, Silver Creek, GA 30173
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-08
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

JERRY JONES

Business Name RIGHT HERE RIGHT NOW YOUTH FOUNDATION
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 3540 WILSHIRE BLVD, LOS ANGELES, CA 90010
Care Of 2708 GREENMEADOW RD, LAKEWOOD, CA 90712
CEO JOSEPH WHITE5150 CANDLEWOOD #18, LAKEWOOD, CA 90712
Incorporation Date 2002-11-15
Corporation Classification Public Benefit

JERRY JONES

Business Name RENAISSANCE ENGINEERING, INC.
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 1093 CAPELLO WY, OJAI, CA 93023
Care Of P O BOX 49, VENTURA, CA 93002
CEO JERRY JONES 1093 CAPELLO WY, OJAI, CA 93023
Incorporation Date 1981-06-03

JERRY JONES

Business Name RENAISSANCE ENGINEERING, INC.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 1093 CAPELLO WY, OJAI, CA 93023
Care Of P O BOX 49, VENTURA, CA 93002
CEO JERRY JONES1093 CAPELLO WY, OJAI, CA 93023
Incorporation Date 1981-06-03

Jerry Jones

Business Name Prudential Aegis
Person Name Jerry Jones
Position company contact
State AZ
Address 1730 E. River Rd. #200, Tucson, 85718 AZ
Email [email protected]

JERRY JONES

Business Name PENNELL PROPERTIES
Person Name JERRY JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26756-2000
Creation Date 2000-10-05
Type Domestic Corporation

Jerry Wayne Jones

Business Name PAINTWERX, INC.
Person Name Jerry Wayne Jones
Position registered agent
State GA
Address 110 Sugarcreek ct., Grovetown, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-22
Entity Status Active/Noncompliance
Type CEO

JERRY JONES

Business Name PACIFIC EXPRESS MORTGAGE
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 1551 EAST SHAW AVE., #130, FRESNO, CA 93710
Care Of 1551 EAST SHAW AVE., #130, FRESNO, CA 93710
CEO JERRY JONES1551 EAST SHAW AVE., #130, FRESNO, CA 93710
Incorporation Date 1995-04-11

JERRY JONES

Business Name PACIFIC EXPRESS MORTGAGE
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 1551 EAST SHAW AVE., #130, FRESNO, CA 93710
Care Of 1551 EAST SHAW AVE., #130, FRESNO, CA 93710
CEO JERRY JONES 1551 EAST SHAW AVE., #130, FRESNO, CA 93710
Incorporation Date 1995-04-11

Jerry Jones

Business Name Odenville Food Mart Inc
Person Name Jerry Jones
Position company contact
State AL
Address 13518 US Highway 411 Odenville AL 35120-5934
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-629-6544
Number Of Employees 4
Annual Revenue 252200

Jerry Jones

Business Name Odenville Food Mart
Person Name Jerry Jones
Position company contact
State AL
Address 13518 Us Highway 411 Odenville AL 35120-5934
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-629-6544
Number Of Employees 5
Annual Revenue 873600

JERRY W JONES

Business Name ON TRACK HEAVY EQUIPMENT, SANDBLASTING & PAIN
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 N LUMPKIN ROAD, COLUMBUS, GA 31903
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-13
Entity Status Active/Noncompliance
Type CFO

JERRY W JONES

Business Name ON TRACK HEAVY EQUIPMENT, SANDBLASTING & PAIN
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 LUMPKIN ROAD, COLUMBUS, GA 31903
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-13
Entity Status Active/Noncompliance
Type CEO

JERRY JONES

Business Name OFF STREET ON STAGE IN LOS ANGELES
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
Care Of 4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
CEO JERRY JONES4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
Incorporation Date 1981-12-28
Corporation Classification Public Benefit

JERRY JONES

Business Name OFF STREET ON STAGE IN LOS ANGELES
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
Care Of 4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
CEO JERRY JONES 4145 S CRENSHAW BLVD, LOS ANGELES, CA 90008
Incorporation Date 1981-12-28
Corporation Classification Public Benefit

Jerry Jones

Business Name National Italian American Foundation
Person Name Jerry Jones
Position company contact
State DC
Address 1860 19th St Nw, Washington, DC 20009
Phone Number
Email [email protected]
Title Chief

Jerry L Jones

Business Name NEW HEIGHTS COMMUNITY CHURCH, INC.
Person Name Jerry L Jones
Position registered agent
State GA
Address 5050 High Meadows Drive, Grovetown, GA 30813
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1967-03-06
Entity Status Active/Compliance
Type Secretary

Jerry Jones

Business Name NDC
Person Name Jerry Jones
Position company contact
State AL
Address 255 Smoke Rise Trl Warrior AL 35180-4243
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 205-647-2090
Number Of Employees 4
Annual Revenue 389000

Jerry Jones

Business Name Mt Cleveland Baptist Church
Person Name Jerry Jones
Position company contact
State AL
Address 41 Cleveland Ln Talladega AL 35160-4820
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-362-4743
Number Of Employees 9

Jerry Jones

Business Name Mountain View Hospital
Person Name Jerry Jones
Position company contact
State AL
Address P.O. BOX 848 Pell City AL 35125-0848
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-814-1423

Jerry Jones

Business Name Missouri Dept. of Economic Development
Person Name Jerry Jones
Position company contact
State MO
Address 421 East Dunklin St. - Jefferson City, JEFFERSON CITY, 65109 MO
Phone Number
Email [email protected]

Jerry Jones

Business Name Mega Motors Inc
Person Name Jerry Jones
Position company contact
State TX
Address 9409 C F Hawn Fwy, Dallas, TX
Phone Number 214-398-4342
Email [email protected]
Title Manager

Jerry Jones

Business Name Max Vending
Person Name Jerry Jones
Position company contact
State AL
Address 510 Gaiety Ln Birmingham AL 35210-3310
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 205-957-2436
Number Of Employees 2
Annual Revenue 202000

Jerry Jones

Business Name Macy's
Person Name Jerry Jones
Position company contact
State AL
Address 2600 Riverchase Galleria Birmingham AL 35244-2313
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 205-985-2600
Number Of Employees 310
Annual Revenue 49086000
Fax Number 205-985-2556

JERRY L JONES

Business Name MY FRIENDS HOUSE, HOME CLEANING SERVICES, INC
Person Name JERRY L JONES
Position registered agent
State GA
Address 125 STARBOARD PT, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
Entity Status Active/Compliance
Type CFO

JERRY D JONES

Business Name MULBERRY CREEK FARMS, LLLP
Person Name JERRY D JONES
Position registered agent
State GA
Address 4819 HUDSON MILL ROAD, Cataula, GA 31804
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-22
Entity Status Active/Compliance
Type General Partner

JERRY E. JONES

Business Name MELONS, INC. OF GEORGIA
Person Name JERRY E. JONES
Position registered agent
State GA
Address P. O. BOX 860, SUMNER, GA 31789
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-11
Entity Status To Be Dissolved
Type CEO

JERRY JONES

Business Name MANDY YOUTH LEARNING CENTER
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 9350 MIE AVE, LOS ANGELES, CA 90002
Care Of 4582 39TH ST, SAN DIEGO, CA 92116
CEO MANDY CAIN4582 39TH ST, SAN DIEGO, CA 92116
Incorporation Date 2002-08-02
Corporation Classification Public Benefit

JERRY JONES

Business Name LADIES WORKOUT EXPRESS, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 226 MAYWOOD DRIVE, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY L JONES

Business Name LADIES WORKOUT EXPRESS OF OWENSBORO, KENTUCKY
Person Name JERRY L JONES
Position registered agent
State GA
Address 226 MAYWOOD DR, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY L JONES

Business Name LADIES WORKOUT EXPRESS OF BOWLING GREEN KENTU
Person Name JERRY L JONES
Position registered agent
State GA
Address 226 MAYWOOD DR, MARTINEZ, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JERRY L. JONES

Business Name LADIES WORKOUT EXPRESS FRANCHISE CORP.
Person Name JERRY L. JONES
Position registered agent
State GA
Address 472 LAWRENCE DRIVE, EVANS, GA 30809
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jerry Jones

Business Name Kelyn Inc
Person Name Jerry Jones
Position company contact
State HI
Address 4633 C. Handrich, VOLCANO, 96785 HI
Email [email protected]

Jerry Jones

Business Name Jones Roofing
Person Name Jerry Jones
Position company contact
State AL
Address 84 Cheatwood Rd Talladega AL 35160-3173
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 256-362-2327
Number Of Employees 2
Annual Revenue 96900

Jerry Jones

Business Name Jones Insurance Agency, Inc
Person Name Jerry Jones
Position company contact
State NC
Address 820 Benson Road, FUQUAY VARINA, 27526 NC
Phone Number
Email [email protected]

Jerry Jones

Business Name Jones Grass Farm Inc
Person Name Jerry Jones
Position company contact
State AR
Address 816 Winrock Dr Morrilton AR 72110-9386
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 501-727-5442
Number Of Employees 1
Annual Revenue 27720

Jerry Jones

Business Name Jones Construction Inc
Person Name Jerry Jones
Position company contact
State MT
Address 123 Regal St, Billings, MT 59101
Phone Number
Email [email protected]
Title President

Jerry Jones

Business Name Jones Automotive Inc
Person Name Jerry Jones
Position company contact
State AL
Address 123 N Main St Enterprise AL 36330-2536
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 334-347-2348
Number Of Employees 2
Annual Revenue 309990

Jerry Jones

Business Name Jones Automotive
Person Name Jerry Jones
Position company contact
State AL
Address 123 N Main St Enterprise AL 36330-2536
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 334-347-2348
Number Of Employees 3
Annual Revenue 214200

Jerry Jones

Business Name Jones Appliance Svc
Person Name Jerry Jones
Position company contact
State AL
Address 800 Dogwood Trl Warrior AL 35180-2513
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 205-631-8585
Number Of Employees 1
Annual Revenue 114480

Jerry Jones

Business Name Jones Appliance Service
Person Name Jerry Jones
Position company contact
State AL
Address 800 Dogwood Trl Warrior AL 35180-2513
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 205-647-4636
Number Of Employees 1
Annual Revenue 59590

Jerry Jones

Business Name Jerry N. Jones, Jr
Person Name Jerry Jones
Position company contact
State GA
Address 3017 Frazier Woods Rd, DECATUR, 30033 GA
Phone Number
Email [email protected]

Jerry Jones

Business Name Jerry Jones
Person Name Jerry Jones
Position company contact
State AL
Address 2871 Highway 51 Enterprise AL 36330-7623
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 334-894-5813
Number Of Employees 1
Annual Revenue 42570

Jerry Jones

Business Name Jerry J Jones
Person Name Jerry Jones
Position company contact
State AL
Address 7419 Oak Leaf Cir Tuscaloosa AL 35405-3943
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 205-343-0202
Number Of Employees 2
Annual Revenue 94080

Jerry Jones

Business Name Jerry E Jones MD
Person Name Jerry Jones
Position company contact
State AL
Address 919 Medical Center Dr Bessemer AL 35022-6080
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-425-3558
Number Of Employees 4
Annual Revenue 292900

Jerry Jones

Business Name Jennay''s Catering
Person Name Jerry Jones
Position company contact
State OH
Address 637 Treeside Dr, AKRON, 44312 OH
Phone Number
Email [email protected]

Jerry Jones

Business Name Jackson Chapel AME Zion Church
Person Name Jerry Jones
Position company contact
State AL
Address 4885 Coosada Rd Coosada AL 36020-2502
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-285-1412
Number Of Employees 1

Jerry Jones

Business Name JP Pawnbrokers Inc
Person Name Jerry Jones
Position company contact
State AL
Address 101 Gateway Dr Enterprise AL 36330-7850
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 334-393-7425
Number Of Employees 1
Annual Revenue 26730

JERRY JONES

Business Name JONES ELECTRONICS, INC.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 133 DUTCHESS LN, SANTA ANA, CA 92703
Care Of P O BOX 3792, SANTA ANA, CA 92703
CEO JERRY JONES133 DUTCHESS LN, SANTA ANA, CA 92703
Incorporation Date 1984-01-19

JERRY JONES

Business Name JONES ELECTRONICS, INC.
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 133 DUTCHESS LN, SANTA ANA, CA 92703
Care Of P O BOX 3792, SANTA ANA, CA 92703
CEO JERRY JONES 133 DUTCHESS LN, SANTA ANA, CA 92703
Incorporation Date 1984-01-19

JERRY LYNDON JONES

Business Name JONES & SWINDLE CONSTRUCTION, INC.
Person Name JERRY LYNDON JONES
Position registered agent
State GA
Address P.O. BOX 1118, THOMASTON, GA 30286
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JERRY D JONES

Business Name JENECA PROPERTIES, LLLP
Person Name JERRY D JONES
Position registered agent
State GA
Address 4819 HUDSON MILL ROAD, Cataula, GA 31804
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-22
Entity Status Active/Compliance
Type General Partner

JERRY JONES

Business Name J.M.J. FINANCIAL CORP.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
Care Of 9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
CEO JERRY JONES9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
Incorporation Date 1980-08-21

JERRY JONES

Business Name J.M.J. FINANCIAL CORP.
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
Care Of 9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
CEO JERRY JONES 9744 WILSHIRE BLVD #308, BEVERLY HILLS, CA 90212
Incorporation Date 1980-08-21

jerry jones

Business Name J jones associates
Person Name jerry jones
Position company contact
State NC
Address 102 Connally St, BLACK MOUNTAIN, 28711 NC
Phone Number
Email [email protected]

JERRY E JONES

Business Name J & L BROS. FARMS, INC.
Person Name JERRY E JONES
Position registered agent
State GA
Address 835 SUMNER RD SOUTH, SUMNER, GA 31789
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-31
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

JERRY JONES

Business Name J & L BROS. FARMS, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 138 JONES ROAD, TY TY, GA 31795
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-31
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CEO

Jerry Jones

Business Name Industrial Service Group
Person Name Jerry Jones
Position company contact
State OH
Address 233 E Redwood St, Akron, OH 44312
Phone Number
Email [email protected]

Jerry Jones

Business Name Industrial Coml
Person Name Jerry Jones
Position company contact
State AR
Address P.O. BOX 67 Cash AR 72421-0067
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 870-477-5471
Number Of Employees 1
Annual Revenue 114400

Jerry Jones

Business Name Human Services Dept
Person Name Jerry Jones
Position company contact
State AR
Address PO Box 1096 Harrison AR 72602-1096
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 870-741-6107
Email [email protected]
Number Of Employees 43
Fax Number 870-741-6198
Website www.state.ar.us

Jerry Jones

Business Name Human Services Dept
Person Name Jerry Jones
Position company contact
State AR
Address 2126 Capps Rd Harrison AR 72601-3944
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 870-741-6107
Email [email protected]
Number Of Employees 45
Fax Number 870-741-6198
Website www.state.ar.us

Jerry Jones

Business Name Human Service
Person Name Jerry Jones
Position company contact
State AR
Address P.O. BOX 1096 Harrison AR 72602-1096
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 870-741-6107
Number Of Employees 39

Jerry Jones

Business Name Hardees
Person Name Jerry Jones
Position company contact
State AL
Address 115 Edgewood Dr Florence AL 35630-3003
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-766-0142

JERRY JONES

Business Name HGH EXTREME, INC.
Person Name JERRY JONES
Position Secretary
State NV
Address 10190 HAVEN ST 10190 HAVEN ST, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16614-2002
Creation Date 2002-07-02
Type Domestic Corporation

JERRY JONES

Business Name HGH EXTREME, INC.
Person Name JERRY JONES
Position Treasurer
State NV
Address 10190 HAVEN ST 10190 HAVEN ST, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16614-2002
Creation Date 2002-07-02
Type Domestic Corporation

Jerry Jones

Business Name Gkn Sinter Metals, Inc
Person Name Jerry Jones
Position company contact
State WI
Address N112w18700 Mequon Rd, Germantown, WI 53022
Phone Number
Email [email protected]
Title Sales Manager

JERRY S JONES

Business Name GARCIA-JONES POWER, LTD.
Person Name JERRY S JONES
Position Mmember
State AZ
Address 3440 N CAMINO DE PIEDRAS 3440 N CAMINO DE PIEDRAS, TUCSON, AZ 85750
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC825-1997
Creation Date 1997-03-12
Expiried Date 2027-03-12
Type Domestic Limited-Liability Company

JERRY W JONES

Business Name G & P HEAVY TRUCK BODY WORKS, INC.
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 NORTH LUMPKIN RD, COLUMBUS, GA 31903
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-15
Entity Status To Be Dissolved
Type CFO

Jerry Jones

Business Name Future Equipment Company, Inc
Person Name Jerry Jones
Position company contact
State TX
Address 291 S Eastman Rd, Longview, TX 75602
Phone Number
Email [email protected]
Title CEO

JERRY JONES

Business Name EVIDEO MANAGEMENT, INC.
Person Name JERRY JONES
Position Treasurer
State NV
Address 3355 SPRING MOUNTAIN ROAD 3355 SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28527-2000
Creation Date 2000-10-23
Type Domestic Corporation

JERRY JONES

Business Name EVIDEO MANAGEMENT, INC.
Person Name JERRY JONES
Position President
State NV
Address 3355 SPRING MOUNTAIN ROAD 3355 SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28527-2000
Creation Date 2000-10-23
Type Domestic Corporation

JERRY JONES

Business Name EVIDEO MANAGEMENT, INC.
Person Name JERRY JONES
Position Secretary
State NV
Address 3355 SPRING MOUNTAIN ROAD 3355 SPRING MOUNTAIN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28527-2000
Creation Date 2000-10-23
Type Domestic Corporation

Jerry Jones

Business Name Dick's Place
Person Name Jerry Jones
Position company contact
State AL
Address 209 Pratt Hwy Birmingham AL 35214-4540
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 205-791-0033
Number Of Employees 1
Annual Revenue 50500

Jerry Jones

Business Name Darby Real Estate Svc
Person Name Jerry Jones
Position company contact
State TX
Address 9441 Lyndon B Johnson Fwy #104, Dallas, TX
Phone Number 972-783-1484
Email [email protected]
Title President

Jerry Jones

Business Name Coralee's Family Restaurants
Person Name Jerry Jones
Position company contact
State AL
Address 628 2nd St Muscle Shoals AL 35661-1503
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-386-0088
Number Of Employees 30
Annual Revenue 1175040

Jerry Jones

Business Name Community First National Bank Of West Plains
Person Name Jerry Jones
Position company contact
State MO
Address 1330 Southern Hills Ctr, West Plains, MO 65775
Phone Number
Email [email protected]
Title Collection Officer

Jerry Jones

Business Name Christian School Development Reasource Exchange
Person Name Jerry Jones
Position company contact
State ND
Address 2134 4th Ave E, WEST FARGO, 58078 ND
Phone Number
Email [email protected]

JERRY JONES

Business Name CITY ENGINES, INC.
Person Name JERRY JONES
Position Secretary
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32471-2004
Creation Date 2004-12-06
Type Domestic Corporation

JERRY JONES

Business Name CITY ENGINES, INC.
Person Name JERRY JONES
Position President
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32471-2004
Creation Date 2004-12-06
Type Domestic Corporation

JERRY JONES

Business Name CIELO RANCHO MIRAGE HOMEOWNERS ASSOCIATION
Person Name JERRY JONES
Position registered agent
Corporation Status Active
Agent JERRY JONES 18 PORTO CIELO CT, RANCHO MIRAGE, CA 92270
Care Of 21 PORTO CIELO CT, RANCHO MIRAGE, CA 92270
CEO BILL KOSIC10 PORTO CIELO CT, RANCHO MIRAGE, CA 92270
Incorporation Date 2001-04-03
Corporation Classification Mutual Benefit

JERRY JONES

Business Name CHILL, INC.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 1629 ACADEMY COURT, STOCKTON, CA 95207
Care Of CHILL, INC. 1629 ACADEMY COURT, STOCKTON, CA 95207
Incorporation Date 1989-11-08

Jerry Jones

Business Name Blake Foy Inc
Person Name Jerry Jones
Position company contact
State AL
Address 1363 1/2 Brown St Mobile AL 36604-2162
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 251-438-5832
Number Of Employees 1
Annual Revenue 24480

Jerry Jones

Business Name Bank of Yellville
Person Name Jerry Jones
Position company contact
State AR
Address P.O. BOX 247 Mountain Home AR 72654-0247
Industry Depository Institutions (Credit)
SIC Code 6029
SIC Description Commercial Banks, Nec
Phone Number 870-424-3355

Jerry Jones

Business Name BROOKWOOD CHRISTIAN LANGUAGE SCHOOL, INC.
Person Name Jerry Jones
Position registered agent
State GA
Address 54 Alexandria Way, Dallas, GA 30132
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-15
Entity Status Active/Compliance
Type CFO

JERRY JONES

Business Name BEVERLY HILLS BEAUTY COSMETOLOGY CORP.
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 17312 EASTMAN ST, IRVINE, CA 92714
Care Of 17312 EASTMAN ST, IRVINE, CA 92714
CEO JERRY JONES 17312 EASTMAN ST, IRVINE, CA 92714
Incorporation Date 1994-08-24

JERRY JONES

Business Name BEVERLY HILLS BEAUTY COSMETOLOGY CORP.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 17312 EASTMAN ST, IRVINE, CA 92714
Care Of 17312 EASTMAN ST, IRVINE, CA 92714
CEO JERRY JONES17312 EASTMAN ST, IRVINE, CA 92714
Incorporation Date 1994-08-24

JERRY JONES

Business Name BERNSTEIN CHOW & YOUNG, INC.
Person Name JERRY JONES
Position CEO
Corporation Status Suspended
Agent 12631 E. IMPERIAL HIGHWAY, BLDG. B #214, SANTA FE SPRINGS, CA 90670
Care Of 6351 OWENSMOUTH AVE, SUITE 210, WOODLAND HILLS, CA 91367
CEO JERRY JONES 6351 OWENSMOUTH AVE., SUITE 210, WOODLAND HILLS, CA 91367
Incorporation Date 2002-10-08

JERRY JONES

Business Name BERNSTEIN CHOW & YOUNG, INC.
Person Name JERRY JONES
Position registered agent
Corporation Status Suspended
Agent JERRY JONES 12631 E. IMPERIAL HIGHWAY, BLDG. B #214, SANTA FE SPRINGS, CA 90670
Care Of 6351 OWENSMOUTH AVE, SUITE 210, WOODLAND HILLS, CA 91367
CEO JERRY JONES6351 OWENSMOUTH AVE., SUITE 210, WOODLAND HILLS, CA 91367
Incorporation Date 2002-10-08

Jerry Jones

Business Name BASEOLOGY L.L.C.
Person Name Jerry Jones
Position registered agent
State GA
Address 1205 Johnson Ferry Road Suite 136-447, Marietta, GA 30068
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-11-18
Entity Status Active/Compliance
Type Secretary

JERRY S JONES

Business Name APPLIED RESEARCH COLLABORATE, LTD.
Person Name JERRY S JONES
Position Mmember
State AZ
Address 3440 N CAMINO DE PIEDRAS 3440 N CAMINO DE PIEDRAS, TUCSON, AZ 85750
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5013-1997
Creation Date 1997-12-11
Expiried Date 2497-12-11
Type Domestic Limited-Liability Company

JERRY W JONES

Business Name ALPHA OMEGA TECHNICAL INFORMATION SYSTEMS, IN
Person Name JERRY W JONES
Position registered agent
State GA
Address 110 SUGAR CREEK CT, GROVETOWN, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY JONES

Business Name AIR HERITAGE MUSEUM OF SANTA BARBARA/GOLETA
Person Name JERRY JONES
Position CEO
Corporation Status Dissolved
Agent 601 FIRESTONE RD RM W, GOLETA, CA 93117
Care Of 601 FIRESTONE RD RM W, GOLETA, CA 93117
CEO JERRY JONES 601 FIRESTONE RD RM W, GOLETA, CA 93117
Incorporation Date 1989-12-13
Corporation Classification Public Benefit

JERRY JONES

Business Name AIR HERITAGE MUSEUM OF SANTA BARBARA/GOLETA
Person Name JERRY JONES
Position registered agent
Corporation Status Dissolved
Agent JERRY JONES 601 FIRESTONE RD RM W, GOLETA, CA 93117
Care Of 601 FIRESTONE RD RM W, GOLETA, CA 93117
CEO JERRY JONES601 FIRESTONE RD RM W, GOLETA, CA 93117
Incorporation Date 1989-12-13
Corporation Classification Public Benefit

Jerry Jones

Business Name AD INFORMATION TECHNOLOGY L.L.C.
Person Name Jerry Jones
Position registered agent
State GA
Address 1205 Johnson Ferry Road Suite 136-447, Marietta, GA 30068
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-31
Entity Status Active/Compliance
Type CFO

JERRY JONES

Business Name ABSOLUTE MORTGAGE SERVICES L.L.C.
Person Name JERRY JONES
Position Mmember
State NV
Address 10190 HAVEN ST 10190 HAVEN ST, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2246-2001
Creation Date 2001-03-06
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

Jerry Jones

Person Name Jerry Jones
Filing Number 13489101
Position Director
State TX
Address 103 Bonnie Place, Brownwood TX 76801

Jerry H Jones

Person Name Jerry H Jones
Filing Number 33347900
Position Director
State TX
Address BOX 1228, Lamesa TX 79331 0000

JERRY JONES

Person Name JERRY JONES
Filing Number 13286107
Position EDUCATION
State TX
Address UNIV OF HOUSTON CLEARLAKE 2700 BAY AREA BLVD, Houston TX 77058

JERRY L JONES

Person Name JERRY L JONES
Filing Number 13242006
Position PRESIDENT
State MS
Address 120 SOLLEFTEA DRIVE, MADISON MS 39110

JERRY JONES

Person Name JERRY JONES
Filing Number 12580800
Position DIRECTOR
State TX
Address 306 PINE TREE ROAD, LONGVIEW TX 75604

JERRY JONES

Person Name JERRY JONES
Filing Number 12580800
Position TREASURER
State TX
Address 306 PINE TREE ROAD, LONGVIEW TX 75604

JERRY JONES

Person Name JERRY JONES
Filing Number 12580800
Position SECRETARY
State TX
Address 306 PINE TREE ROAD, LONGVIEW TX 75604

Jerry G Jones

Person Name Jerry G Jones
Filing Number 10184406
Position Director
State OR
Address 50 S W 2ND STE 314, Portland OR 97204

Jerry G Jones

Person Name Jerry G Jones
Filing Number 10184406
Position P
State OR
Address 50 S W 2ND STE 314, Portland OR 97204

Jerry Jones

Person Name Jerry Jones
Filing Number 9620101
Position Director
State TX
Address PO Box 116, Maud TX 75567

JERRY JONES

Person Name JERRY JONES
Filing Number 9507901
Position 3rd Vice Commander
State TX
Address 206 E New Mexico, Sweetwater TX 79556

JERRY G JONES

Person Name JERRY G JONES
Filing Number 8750706
Position PRESIDENT
State OR
Address 5243 BURTON DR, PORTLAND OR 97221

JERRY G JONES

Person Name JERRY G JONES
Filing Number 8750706
Position DIRECTOR
State OR
Address 5243 BURTON DR, PORTLAND OR 97221

JERRY C JONES

Person Name JERRY C JONES
Filing Number 8341606
Position VICE PRESIDENT
State AR
Address 601 E 3RD STREET, LITTLE ROCK AR 72201

JERRY JONES

Person Name JERRY JONES
Filing Number 15058401
Position VICE PRESIDENT
State TX
Address 5233 LOBELLO, DALLAS TX 75229

JERRY JONES

Person Name JERRY JONES
Filing Number 15058401
Position DIRECTOR
State TX
Address 5233 LOBELLO, DALLAS TX 75229

Jerry Jones

Person Name Jerry Jones
Filing Number 15617401
Position Director
State TX
Address 602 N Baird Ste 200, Midland TX 79711

Jerry L Jones

Person Name Jerry L Jones
Filing Number 15617401
Position Treasurer
State TX
Address 120 E 2nd Street, Odessa TX 79761

Jerry Jones

Person Name Jerry Jones
Filing Number 21246101
Position Director
State TX
Address 128 PR 890, Carthage TX 75633

Jerry Jones

Person Name Jerry Jones
Filing Number 21246101
Position Secretary
State TX
Address 128 PR 890, Carthage TX 75633

Jerry Jones

Person Name Jerry Jones
Filing Number 21246101
Position Treasurer
State TX
Address 128 PR 890, Carthage TX 75633

Jerry L Jones

Person Name Jerry L Jones
Filing Number 24425401
Position Director
State TX
Address 120 Bowles Ln, Mesquite TX 75181

Jerry L Jones

Person Name Jerry L Jones
Filing Number 24425401
Position Secretary
State TX
Address 120 Bowles Ln, Mesquite TX 75181

Jerry D. Jones

Person Name Jerry D. Jones
Filing Number 25122801
Position Director
State TX
Address P. O. Box 146, Frankston TX 75763

Jerry D. Jones

Person Name Jerry D. Jones
Filing Number 25122801
Position Secretary
State TX
Address P. O. Box 146, Frankston TX 75763

Jerry D. Jones

Person Name Jerry D. Jones
Filing Number 25122801
Position Treasurer
State TX
Address P. O. Box 146, Frankston TX 75763

Jerry Jones

Person Name Jerry Jones
Filing Number 32095101
Position Director
State TX
Address Po Box 682, Temple TX 76503

Jerry H Jones

Person Name Jerry H Jones
Filing Number 33347900
Position VP
State TX
Address BOX 1228, Lamesa TX 79331 0000

Jerry K Jones

Person Name Jerry K Jones
Filing Number 15411410
Position General Partner
State TX
Address 7316 Hollytree Drive, Tyler TX 75703

JERRY JONES

Person Name JERRY JONES
Filing Number 9507901
Position Director
State TX
Address 206 E NEW MEXICO, Sweetwater TX 79556

Jones Jerry An

State GA
Calendar Year 2015
Employer County Of Putnam
Name Jones Jerry An
Annual Wage $23,591

Jones Jerry

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Jones Jerry
Annual Wage $54,468

Jones Jerry

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Jerry
Annual Wage $33,641

Jones Jerry L

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Jones Jerry L
Annual Wage $34,097

Jones Jerry K

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Jones Jerry K
Annual Wage $16,977

Jones Jerry

State FL
Calendar Year 2016
Employer Charlotte Co Bd Of Co Commissioners
Name Jones Jerry
Annual Wage $18,403

Jones Jerry H

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Jerry H
Annual Wage $29,963

Jones Jerry

State FL
Calendar Year 2015
Employer Okaloosa Co Bd Of Co Commissioners
Name Jones Jerry
Annual Wage $38,928

Jones Jerry

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Jerry
Annual Wage $35,327

Jones Jerry L

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Jones Jerry L
Annual Wage $34,097

Jones Jerry K

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Jones Jerry K
Annual Wage $17,213

Jones Jerry H

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Jerry H
Annual Wage $29,401

Jones Jerry D

State DE
Calendar Year 2018
Employer Sussex Academy Of Arts And Sci
Name Jones Jerry D
Annual Wage $36,146

Jones Jerry D

State DE
Calendar Year 2017
Employer Sussex Academy Of Arts And Sci
Name Jones Jerry D
Annual Wage $34,859

Jones Jerry H

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Jerry H
Annual Wage $31,647

Jones Jerry D

State DE
Calendar Year 2016
Employer Sussex Academy Of Arts And Sci
Name Jones Jerry D
Annual Wage $8,000

Jones Jerry

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Jerry
Annual Wage $78,501

Jones Jerry

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Spec - Food Service Facilities
Name Jones Jerry
Annual Wage $78,920

Jones Jerry L

State CO
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Guardsmen
Name Jones Jerry L
Annual Wage $20,982

Jones Jerry N

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Judge - Court Of Appeals
Name Jones Jerry N
Annual Wage $168,247

Jones Jerry

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Jerry
Annual Wage $75,846

Jones Jerry N

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Judge - Court Of Appeals
Name Jones Jerry N
Annual Wage $166,176

Jones Jerry L

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title Guardsmen
Name Jones Jerry L
Annual Wage $15,741

Jones Jerry

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Jerry
Annual Wage $176,028

Jones Jerry

State AR
Calendar Year 2018
Employer Marked Tree School District
Job Title Bus Drivers
Name Jones Jerry
Annual Wage $317

Jones Jerry

State AR
Calendar Year 2018
Employer Corning School District
Job Title Opr Of Bldg Services
Name Jones Jerry
Annual Wage $23,888

Jones Jerry R

State AR
Calendar Year 2017
Employer Corning School District
Name Jones Jerry R
Annual Wage $24,210

Jones Jerry R

State AR
Calendar Year 2016
Employer Corning School District
Name Jones Jerry R
Annual Wage $21,977

Jones Jerry N

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Judge - Court Of Appeals
Name Jones Jerry N
Annual Wage $172,879

Jones Jr Jerry L

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Fleet Maintenance Parts Clerk
Name Jones Jr Jerry L
Annual Wage $27,646

Jones Jerry

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Jones Jerry
Annual Wage $19,234

Jones Jerry L

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Tax Auditor Ii
Name Jones Jerry L
Annual Wage $34,097

Jones Jerry

State GA
Calendar Year 2015
Employer County Of Hall
Job Title Pt Gbg Wks Dvr/hpr
Name Jones Jerry
Annual Wage $7,815

Jones Jerry J

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Sr Maint Worker
Name Jones Jerry J
Annual Wage $27,959

Jones Jerry R

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $33,331

Jones Jerry C

State GA
Calendar Year 2014
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,826

Jones Jerry J

State GA
Calendar Year 2014
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,883

Jones Jerry R

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $33,818

Jones Jerry C

State GA
Calendar Year 2013
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,778

Jones Jerry J

State GA
Calendar Year 2013
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,560

Jones Jerry R

State GA
Calendar Year 2013
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,132

Jones Jerry C

State GA
Calendar Year 2012
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,468

Jones Jerry J

State GA
Calendar Year 2012
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $11,443

Jones Jerry R

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,132

Jones Jerry K

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Jones Jerry K
Annual Wage $16,943

Jones Jerry C

State GA
Calendar Year 2011
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,336

Jones Jerry R

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,641

Jones Jerry W

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Jones Jerry W
Annual Wage $35,220

Jones Jerry C

State GA
Calendar Year 2010
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,323

Jones Jerry J

State GA
Calendar Year 2010
Employer East Georgia College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $8,418

Jones Jerry J

State GA
Calendar Year 2010
Employer Correctional Industries Administration, Georgia
Job Title Field Service Representative 2
Name Jones Jerry J
Annual Wage $12,424

Jones Jerry R

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,478

Jones Jerry

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Correctional Officer I
Name Jones Jerry
Annual Wage $43,209

Jones Jerry

State FL
Calendar Year 2018
Employer Charlotte County
Job Title Coordinator Program - P/T
Name Jones Jerry
Annual Wage $23,389

Jones Jerry R

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Jones Jerry R
Annual Wage $51,072

Jones Jerry

State FL
Calendar Year 2017
Employer Okaloosa Co Bd Of Co Commissioners
Name Jones Jerry
Annual Wage $57,044

Jones Jerry

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Jerry
Annual Wage $46,749

Jones Jerry L

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Jones Jerry L
Annual Wage $34,097

Jones Jerry J

State GA
Calendar Year 2011
Employer East Georgia College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,258

Jones Jr Jerry L

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Fleet Maintenance Parts Clerk
Name Jones Jr Jerry L
Annual Wage $21,503

Jerry Jones

Name Jerry Jones
Address 5533 Chatham St Portage MI 49002 -2212
Phone Number 269-327-8502
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jerry A Jones

Name Jerry A Jones
Address 1249 34th St Allegan MI 49010 -9392
Phone Number 269-673-6595
Email [email protected]
Gender Male
Date Of Birth 1959-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jerry L Jones

Name Jerry L Jones
Address 7774 Lewis St Arvada CO 80005 -3749
Phone Number 303-422-0408
Email [email protected]
Gender Male
Date Of Birth 1939-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Jerry K Jones

Name Jerry K Jones
Address 13002 Lowell Ct Broomfield CO 80020 -5255
Phone Number 303-465-3121
Gender Male
Date Of Birth 1943-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jerry W Jones

Name Jerry W Jones
Address 1182 Dekleva Dr Apopka FL 32712 -1727
Phone Number 407-880-7729
Gender Male
Date Of Birth 1946-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Jerry Jones

Name Jerry Jones
Address 818 N Raynolds Ave Canon City CO 81212 -9168
Phone Number 719-649-9061
Mobile Phone 337-275-3208
Email [email protected]
Gender Unknown
Date Of Birth 1967-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jerry L Jones

Name Jerry L Jones
Address 26617 Emma Ave Flat Rock MI 48134 -1664
Phone Number 734-782-3147
Mobile Phone 734-578-7848
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jerry Jones

Name Jerry Jones
Address 1634 W 93rd St Chicago IL 60620 -5161
Phone Number 773-238-9399
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jerry C Jones

Name Jerry C Jones
Address 5057 Bryson Ln East China MI 48054 -4901
Phone Number 810-765-0452
Email [email protected]
Gender Male
Date Of Birth 1951-11-28
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 High School
Language English

Jerry C Jones

Name Jerry C Jones
Address 1911 S 5th St Rockford IL 61104 -5242
Phone Number 815-963-8385
Mobile Phone 815-988-2910
Email [email protected]
Gender Male
Date Of Birth 1950-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jerry L Jones

Name Jerry L Jones
Address 5543 Mayfair Dr Pensacola FL 32506 -5390
Phone Number 850-457-6279
Gender Male
Date Of Birth 1951-09-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Jerry D Jones

Name Jerry D Jones
Address 2292 Prytania Cir Navarre FL 32566 -2842
Phone Number 850-936-0035
Email [email protected]
Gender Male
Date Of Birth 1956-07-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jerry E Jones

Name Jerry E Jones
Address 7136 Luke St Jacksonville FL 32210 -4837
Phone Number 904-778-0161
Mobile Phone 904-716-7547
Email [email protected]
Gender Male
Date Of Birth 1952-03-26
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Jerry Jones

Name Jerry Jones
Address 20703 Highway 65 Cedaredge CO 81413 -8240
Phone Number 970-856-6208
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

JONES, JERRY

Name JONES, JERRY
Amount 1875.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020350993
Application Date 2006-01-27
Contributor Occupation OWNER
Contributor Employer DALLAS COWBOYS FOOTBALL CLUB
Organization Name Dallas Cowboys
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 1517.00
To Kay Bailey Hutchison (R)
Year 2008
Transaction Type 15
Filing ID 28020071888
Application Date 2007-10-11
Contributor Occupation OWNER
Contributor Employer DALLAS COWBOYS
Organization Name Dallas Cowboys
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 1000.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 11931689763
Application Date 2011-05-10
Contributor Occupation General Manager
Contributor Employer KARD and KTVE
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 200 Pavilion Rd WEST MONROE LA

JONES, JERRY

Name JONES, JERRY
Amount 1000.00
To James Berryhill (R)
Year 2004
Transaction Type 15
Filing ID 23038052978
Application Date 2003-01-11
Contributor Occupation PHARMACIST
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Berryhill for Congress
Seat federal:house

JONES, JERRY

Name JONES, JERRY
Amount 1000.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 12951948114
Application Date 2012-02-23
Contributor Occupation GENERAL MANAGER
Contributor Employer KARD AND KTVE/GENERAL MANAGER
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 200 Pavilion Rd WEST MONROE LA

JONES, JERRY

Name JONES, JERRY
Amount 1000.00
To BEEBE, MIKE
Year 2006
Application Date 2005-06-29
Contributor Occupation GENERAL COUNSEL
Contributor Employer ACXIOM CORPORATION
Organization Name ACXIOM CORP
Recipient Party D
Recipient State AR
Seat state:governor
Address 1001 TECHNOLOGY DR LITTLE ROCK AR

JONES, JERRY

Name JONES, JERRY
Amount 1000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020322005
Application Date 2009-05-05
Contributor Occupation PART
Contributor Employer BRADLEY, MURCHISON, KELLY, & S
Organization Name Bradley, Murchison et al
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To Peter Coors (R)
Year 2004
Transaction Type 15
Filing ID 24020433275
Application Date 2004-06-30
Organization Name Real Estate Business
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Pete Coors for Senate
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990232249
Application Date 2007-10-31
Contributor Occupation RETIRED/N/A
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 9307 COBBLESHIRE CT HOUSTON TX

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To Van Hilleary (R)
Year 2006
Transaction Type 15
Filing ID 26020132585
Application Date 2005-09-28
Contributor Occupation OWNER
Contributor Employer JONES FURNITURE
Organization Name Jones Furniture
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To SMITH, FRED
Year 20008
Application Date 2007-07-27
Contributor Occupation INSURANCE SALES
Contributor Employer JONES INSURANCE AGENCY
Recipient Party R
Recipient State NC
Seat state:governor
Address 2805 CASCADE PL GARNER NC

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-21
Contributor Employer WHITACRE ENTERPRISES INC
Recipient Party R
Recipient State OH
Seat state:governor
Address 32801 STATE RTE 565 LOWER SALEM OH

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To SUTHERS, JOHN
Year 2006
Application Date 2005-03-29
Contributor Occupation ATTORNEY AT LAW
Contributor Employer US DEPARTMENT OF JUSTICE
Organization Name US DEPARTMENT OF JUSTICE
Recipient Party R
Recipient State CO
Seat state:office
Address 3835 POPLAR ST DENVER CO

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To Rico Oller (R)
Year 2010
Transaction Type 15
Filing ID 29934273898
Application Date 2009-06-24
Contributor Occupation PRESIDENT
Contributor Employer J & J WHOLESALE
Organization Name J&J Wholesale
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Rico Oller for Congress
Seat federal:house

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To Prosperity PAC
Year 2012
Transaction Type 15
Filing ID 11932129888
Application Date 2011-05-05
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Prosperity PAC
Address 821 Eden Ct ALEXANDRIA VA

JONES, JERRY

Name JONES, JERRY
Amount 500.00
To HUNTER JR, WILLIE
Year 20008
Application Date 2007-10-19
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 257 MONROE LA

JONES, JERRY

Name JONES, JERRY
Amount 300.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24020502800
Application Date 2004-04-16
Contributor Occupation LEMLE KELLEHER
Organization Name Lemle Kelleher
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 300.00
To John Fleming (R)
Year 2010
Transaction Type 15
Filing ID 29934277402
Application Date 2009-06-02
Organization Name Bradley, Murchison et al
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Fleming for Congress
Seat federal:house

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931351511
Application Date 2007-09-12
Contributor Occupation TECHNICAL SALES MANA
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 703 GLENBROOK Dr MIDDLETOWN MD

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Edwin G. Perlmutter (D)
Year 2010
Transaction Type 15
Filing ID 10930181551
Application Date 2009-12-15
Contributor Occupation scientist
Contributor Employer NA Tech Inc
Organization Name NA Tech
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 910 Van Gordon St LAKEWOOD CO

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932058204
Application Date 2008-05-22
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3393 Lynchburg Hwy LYNCHBURG TN

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25990251030
Application Date 2005-02-10
Contributor Occupation PRESIDE
Contributor Employer JONES INSURANCE AGENCY INC.
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 407 GARNER NC

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 24020321889
Application Date 2004-04-16
Contributor Occupation ACXIOM
Organization Name Acxiom Corp
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970802506
Application Date 2011-12-31
Contributor Occupation Commissioner
Contributor Employer Village of Lynwood Illinois
Organization Name Village of Lynwood
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 2209 CHICAGO HEIGHTS IL

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-09-10
Contributor Occupation PUBLIC SERVANT
Contributor Employer DEPT OF DEFENSE
Recipient Party R
Recipient State VA
Seat state:governor
Address 821 EDEN CT ALEXANDRIA VA

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-28
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State VA
Seat state:governor
Address 821 EDEN CT ALEXANDRIA VA

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To MCCONVILLE, JAMES E (JAY)
Year 2010
Application Date 2009-10-27
Contributor Occupation CONSULTANT
Contributor Employer JH JONES & ASSOCIATES
Recipient Party R
Recipient State VA
Seat state:lower
Address 821 EDEN CT ALEXANDRIA VA

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To KARMEIER, LLOYD A
Year 2004
Application Date 2004-10-23
Recipient Party R
Recipient State IL
Seat state:judicial
Address PO BOX 253 NASHVILLE IL

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To VICTORY, JEFFREY P
Year 2004
Application Date 2004-06-24
Recipient Party R
Recipient State LA
Seat state:judicial
Address 401 EDWARDS ST LOUISIANA TWR 10TH FL SHREVEPORT LA

JONES, JERRY

Name JONES, JERRY
Amount 250.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 26950261703
Application Date 2006-04-22
Contributor Occupation certified pubic acco
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 621 W Mill Rd EVANSVILLE IN

JONES, JERRY

Name JONES, JERRY
Amount 225.00
To National Assn of Federal Credit Unions
Year 2004
Transaction Type 15
Filing ID 24991179115
Application Date 2003-06-02
Contributor Occupation CU Member
Contributor Employer Tyndall Federal Credit Union
Contributor Gender M
Committee Name National Assn of Federal Credit Unions
Address Box 59760 PANAMA CITY FL

JONES, JERRY

Name JONES, JERRY
Amount 200.00
To DAVISON, PAT & MIHALIC, DAVID
Year 2004
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 2204 24TH ST W BILLINGS MT

JONES, JERRY

Name JONES, JERRY
Amount 160.00
To STEWART, MARSHALL
Year 2004
Application Date 2004-08-15
Contributor Occupation TEACHER
Contributor Employer GREENE COUNTY SCHOOLS
Recipient Party D
Recipient State NC
Seat state:office
Address 424 SHEPPARD FERRY RD SNOW HILL NC

JONES, JERRY

Name JONES, JERRY
Amount 150.00
To HEFLIN, JOE
Year 20008
Application Date 2008-09-30
Recipient Party D
Recipient State TX
Seat state:lower

JONES, JERRY

Name JONES, JERRY
Amount 100.00
To DAVISON, PAT & MIHALIC, DAVID
Year 2004
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:governor
Address 2204 24TH ST W BILLINGS MT

JONES, JERRY

Name JONES, JERRY
Amount 100.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2005-02-18
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 430 JANAN CT CONWAY AR

JONES, JERRY

Name JONES, JERRY
Amount 50.00
To NOWLIN, RICK
Year 2010
Application Date 2009-09-15
Recipient Party R
Recipient State LA
Seat state:lower
Address 1763 HWY 495 CLOUTIERVILLE LA

JONES, JERRY

Name JONES, JERRY
Amount -1517.00
To Kay Bailey Hutchison (R)
Year 2010
Transaction Type 22y
Filing ID 10020120289
Application Date 2009-12-09
Organization Name Dallas Cowboys
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

JERRY D AND SHARON G JONES

Name JERRY D AND SHARON G JONES
Address 1286 E 140th St S Bixby OK
Value 19300
Landvalue 19300
Buildingvalue 78500
Landarea 7,237 square feet
Numberofbathrooms 2
Type Residential

JONES JERRY C

Name JONES JERRY C
Physical Address 183 SAMOSET GLN NW, LAKE CITY, FL
Owner Address P O BOX 761, LAKE CITY, FL 32056
Ass Value Homestead 37935
Just Value Homestead 37935
County Columbia
Year Built 1984
Area 981
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 183 SAMOSET GLN NW, LAKE CITY, FL

JONES JERRY B

Name JONES JERRY B
Physical Address 621 RED ROBIN RD, SEFFNER, FL 33584
Owner Address 621 RED ROBIN RD, SEFFNER, FL 33584
Sale Price 140000
Sale Year 2012
County Hillsborough
Year Built 1974
Area 1809
Land Code Single Family
Address 621 RED ROBIN RD, SEFFNER, FL 33584
Price 140000

JONES JERRY A &

Name JONES JERRY A &
Physical Address 815 GARNET ST, PENSACOLA, FL 32505
Owner Address 815 GARNET ST, PENSACOLA, FL 32505
Ass Value Homestead 12345
Just Value Homestead 12345
County Escambia
Year Built 1970
Area 1082
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 815 GARNET ST, PENSACOLA, FL 32505

JONES JERRY A &

Name JONES JERRY A &
Physical Address 4521 CREIGHTON RD, PENSACOLA, FL 32504
Owner Address 4521 CREIGHTON RD, PENSACOLA, FL 32504
Ass Value Homestead 80441
Just Value Homestead 80441
County Escambia
Year Built 1969
Area 1569
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4521 CREIGHTON RD, PENSACOLA, FL 32504

JONES JERRY A

Name JONES JERRY A
Physical Address 268 PELICAN LN, HAINES CITY, FL 33844
Owner Address 268 PELICAN LN, HAINES CITY, FL 33844
Ass Value Homestead 38991
Just Value Homestead 39330
County Polk
Year Built 1974
Area 1224
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 268 PELICAN LN, HAINES CITY, FL 33844

JONES JERRY A

Name JONES JERRY A
Physical Address 6429 SHADOWBROOK DR E, LAKELAND, FL 33813
Owner Address 6429 SHADOWBROOK DR E, LAKELAND, FL 33813
Ass Value Homestead 90687
Just Value Homestead 112134
County Polk
Year Built 1979
Area 2327
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6429 SHADOWBROOK DR E, LAKELAND, FL 33813

JONES JERRY + LINDA H/W AND

Name JONES JERRY + LINDA H/W AND
Physical Address 206 IVANHOE DR, SATSUMA, FL 32189
Owner Address JAMES + SAUNDRA G DAVIS H/W, FORT WASHINGTON MD, 20744
County Putnam
Land Code Vacant Residential
Address 206 IVANHOE DR, SATSUMA, FL 32189

JONES JERRY & WILMA

Name JONES JERRY & WILMA
Owner Address 201 ARMINGTON ST, CRANSTON, RI 02905
County Sumter
Land Code Grazing land soil capability Class I

JONES JERRY & HIYAM

Name JONES JERRY & HIYAM
Physical Address 16130 GALIANO CT, PUNTA GORDA, FL 33955
Ass Value Homestead 73357
Just Value Homestead 97287
County Charlotte
Year Built 1996
Area 1769
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 16130 GALIANO CT, PUNTA GORDA, FL 33955

JONES JERRY D

Name JONES JERRY D
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773
Owner Address 358 WINDEMERE DR, JACKSON, TN 38305
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773

JONES JERRY &

Name JONES JERRY &
Physical Address 410 N TAMARIND AVE, WEST PALM BEACH, FL 33401
Owner Address 410 N TAMARIND AVE, WEST PALM BEACH, FL 33401
Ass Value Homestead 9452
Just Value Homestead 12297
County Palm Beach
Year Built 1960
Area 2548
Land Code Multi-family - less than 10 units
Address 410 N TAMARIND AVE, WEST PALM BEACH, FL 33401

Jones Jerry

Name Jones Jerry
Physical Address 1542 SE Berkshire Blvd, Port Saint Lucie, FL 34953
Owner Address 935 Roland Miller Dr, Vero Beach, FL 32963
County St. Lucie
Year Built 1989
Area 1499
Land Code Single Family
Address 1542 SE Berkshire Blvd, Port Saint Lucie, FL 34953

JONES JERRY

Name JONES JERRY
Physical Address 188 BRAMLETT ST, WEWAHITCHKA, FL 32465
Owner Address 809 FORESTDALE AVE, PANAMA CITY, FL 32401
County Gulf
Land Code Miscellaneous Residential (migrant camps, boa
Address 188 BRAMLETT ST, WEWAHITCHKA, FL 32465

JONES JERRY

Name JONES JERRY
Physical Address 5872 SANDSTONE WAY, JACKSONVILLE, FL 32258
Owner Address 12811 HELM DR, JACKSONVILLE, FL 32258
County Duval
Year Built 2004
Area 1515
Land Code Single Family
Address 5872 SANDSTONE WAY, JACKSONVILLE, FL 32258

JONES JERRY

Name JONES JERRY
Physical Address 126 NE 472 AVE, UNINCORPORATED, FL 32680
Owner Address 1219 NE 351 HWY, CROSS CITY, FL 32628
County Dixie
Land Code Vacant Residential
Address 126 NE 472 AVE, UNINCORPORATED, FL 32680

JONES JENNIFER & JONES JERRY &

Name JONES JENNIFER & JONES JERRY &
Physical Address 1905 W 9TH ST, SANFORD, FL 32771
Owner Address 3380 FERNVIEW DR, LAWRENCEVILLE, GA 30044
County Seminole
Land Code Vacant Residential
Address 1905 W 9TH ST, SANFORD, FL 32771

JONES DOROTHY J & JERRY T

Name JONES DOROTHY J & JERRY T
Physical Address 2843 JACK NICKLAUS WAY, SHALIMAR, FL 32579
Owner Address (LIFE ESTATE), SHALIMAR, FL 32579
Ass Value Homestead 267338
Just Value Homestead 316711
County Okaloosa
Year Built 1991
Area 3771
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2843 JACK NICKLAUS WAY, SHALIMAR, FL 32579

JONES JERRY T

Name JONES JERRY T
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 534 SE 71 AV, CROSS CITY, FL 32628
County Dixie
Land Code Timberland - site index 70 to 79
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

JONES JERRY T

Name JONES JERRY T
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address PO BOX 1475, OLD TOWN, FL 32680
County Dixie
Land Code Timberland - site index 80 to 89
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

JONES JERRY T

Name JONES JERRY T
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 534 SE 71 AVE, CROSS CITY, FL 32628
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

JONES JERRY

Name JONES JERRY
Owner Address 12011 HWY 89, JAY, FL 32565
County Santa Rosa
Land Code Vacant Residential

JERRY JONES

Name JERRY JONES
Physical Address 72 NE 166 ST, Unincorporated County, FL 33162
Owner Address 72 NE 166 ST, MIAMI, FL 33162
County Miami Dade
Year Built 1959
Area 1761
Land Code Single Family
Address 72 NE 166 ST, Unincorporated County, FL 33162

JONES JERRY D & DEBRA D

Name JONES JERRY D & DEBRA D
Physical Address 17 SHELL AVE C-4, FORT WALTON BEACH, FL 32548
Owner Address 2292 PRYTANIA CIRCLE, NAVARRE, FL 32566
County Okaloosa
Year Built 2004
Area 1364
Land Code Condominiums
Address 17 SHELL AVE C-4, FORT WALTON BEACH, FL 32548

JERRY & KIMBERLIE L JONES

Name JERRY & KIMBERLIE L JONES
Address 5052 Hallgarten Drive Sparks NV
Value 56500
Landvalue 56500
Buildingvalue 301936
Landarea 10,670 square feet
Bedrooms 5
Numberofbedrooms 5
Type Single Family Residence
Price 535435

JERRY CLIFFORD JONES & CAROLYN E JONES

Name JERRY CLIFFORD JONES & CAROLYN E JONES
Address 5764 Peeks Hill Road Ohatchee AL
Value 7060
Landvalue 7060

JERRY C JONES & TAYNA L JONES

Name JERRY C JONES & TAYNA L JONES
Address 8914 N Torrey Lane Spokane WA
Value 50000
Landarea 10,188 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 1390000
Basement Full

JERRY C JONES & BETTY J JONES

Name JERRY C JONES & BETTY J JONES
Address 15201 Honeycomb Holw Austin TX 78641
Value 99098
Landvalue 99098
Buildingvalue 152224
Type Real

JERRY C JONES & ANGELIKA W JONES

Name JERRY C JONES & ANGELIKA W JONES
Address 2 Amber Grain Drive Simpsonville SC
Value 16000

JERRY C JONES

Name JERRY C JONES
Address 5015 Henry Street Garfield Heights OH 44125
Value 18500
Usage Two Family Dwelling

JERRY C JONES

Name JERRY C JONES
Address 5924 Barton Street Shawnee KS
Value 2639
Landvalue 2639
Buildingvalue 7435

JERRY C JONES

Name JERRY C JONES
Address 5015 Claremont Boulevard Garfield Heights OH 44125
Value 19500
Usage Two Family Dwelling

JERRY C BARBARA R JONES

Name JERRY C BARBARA R JONES
Address 3511 Longview Street Burlington NC
Value 45586
Landvalue 45586
Buildingvalue 138192
Landarea 45,694 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JERRY C (D) JONES

Name JERRY C (D) JONES
Address 5814 Peeks Hill Road Ohatchee AL 36271
Value 4580
Landvalue 4580

JONES JERRY D & JOAN A

Name JONES JERRY D & JOAN A
Physical Address 480 KETTLE HARBOR DR, PLACIDA, FL 33946
Ass Value Homestead 213888
Just Value Homestead 245636
County Charlotte
Year Built 1981
Area 1504
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 480 KETTLE HARBOR DR, PLACIDA, FL 33946

JERRY BRADFORD JONES SARAH BAKER WF JONES

Name JERRY BRADFORD JONES SARAH BAKER WF JONES
Address 580 Amity Avenue Concord NC
Value 36000
Landvalue 36000
Buildingvalue 127100
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JERRY B AND CELESTE JONES

Name JERRY B AND CELESTE JONES
Address 621 Red Robin Road Seffner FL 33584
Value 20739
Landvalue 20739
Usage Single Family Residential

JERRY A. ET AL JONES & PAMELA E. JONES

Name JERRY A. ET AL JONES & PAMELA E. JONES
Address Evangeline Road Pineville LA
Value 989
Type Cash Deed

JERRY A. ET AL JONES & PAMELA E. JONES

Name JERRY A. ET AL JONES & PAMELA E. JONES
Address 59 Jones Road Glenmora LA 71433
Value 1248
Type Cash Deed

JERRY A JONES & DENNIS A JONES & CONNIE JONES

Name JERRY A JONES & DENNIS A JONES & CONNIE JONES
Address 160 Sugar Creek Lane ##4D North Liberty IA 52317-9653
Value 8000
Landvalue 8000

JERRY A JONES

Name JERRY A JONES
Address 1680 35th Street Florence OR 97439
Value 62910
Landvalue 62910
Buildingvalue 117990

JERRY A JONES

Name JERRY A JONES
Address 24650 State Street Daphne AL

JERRY A JONES

Name JERRY A JONES
Address 6952 Hanover Parkway Greenbelt MD 20770
Value 15000
Landvalue 15000
Buildingvalue 65000

JERRY A JONES

Name JERRY A JONES
Address 265 San Remo Street Gilbert AZ 85233
Value 19300
Landvalue 19300

JERRY B JONES

Name JERRY B JONES
Address 1607 Weldon Drive Mesquite TX 75149
Value 99600
Landvalue 30000
Buildingvalue 99600

JERRY F JONES

Name JERRY F JONES
Physical Address 12245 NW 17 CT, Unincorporated County, FL 33167
Owner Address 12245 NW 17 CT, MIAMI, FL 33167
Ass Value Homestead 38535
Just Value Homestead 38535
County Miami Dade
Year Built 1952
Area 912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12245 NW 17 CT, Unincorporated County, FL 33167

Jerry Lee Jones

Name Jerry Lee Jones
Doc Id D0561989
City Columbus OH
Designation us-only
Country US

Jerry Lee Jones

Name Jerry Lee Jones
Doc Id D0566397
City Columbus OH
Designation us-only
Country US

Jerry Lee Jones

Name Jerry Lee Jones
Doc Id D0571098
City Columbus OH
Designation us-only
Country US

Jerry Lee Jones

Name Jerry Lee Jones
Doc Id D0550853
City Columbus OH
Designation us-only
Country US

Jerry L. Jones

Name Jerry L. Jones
Doc Id 07892290
City Memphis TN
Designation us-only
Country US

Jerry L. Jones

Name Jerry L. Jones
Doc Id 07250054
City Memphis TN
Designation us-only
Country US

Jerry L. Jones

Name Jerry L. Jones
Doc Id 07255701
City Memphis TN
Designation us-only
Country US

Jerry Dean Jones

Name Jerry Dean Jones
Doc Id 07854097
City Klamath Falls OR
Designation us-only
Country US

Jerry A. Jones

Name Jerry A. Jones
Doc Id 07850099
City Ravenna OH
Designation us-only
Country US

Jerry A. Jones

Name Jerry A. Jones
Doc Id 07131417
City Ravenna OH
Designation us-only
Country US

Jerry Jones

Name Jerry Jones
Doc Id 07730960
City Trenton TN
Designation us-only
Country US

Jerry Jones

Name Jerry Jones
Doc Id 07814971
City Triton
Designation us-only
Country CA

JERRY JONES

Name JERRY JONES
Type Republican Voter
State AR
Address 330 WOODBERRY LA., SALEM, AR 72576
Phone Number 901-361-6124
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Independent Voter
State AR
Address 315 S BOSTON ST APT 30, MANILA, AR 72442
Phone Number 870-561-8180
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Republican Voter
State AZ
Address 5061 N SHANNON RD, TUCSON, AZ 85705
Phone Number 520-891-7145
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Independent Voter
State AZ
Address 108 MOORE CIR, FORT HUACHUCA, AZ 85613
Phone Number 520-404-1673
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Voter
State AR
Address 4 HILLANDALE DR, LITTLE ROCK, AR 72227
Phone Number 501-551-6979
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Independent Voter
State AR
Address 130 EMPERADO WAY, HOT SPRINGS, AR 71909
Phone Number 501-339-5143
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Independent Voter
State AZ
Address 1400 N ALMA SCHOOL RD #241, CHANDLER, AZ 85224
Phone Number 480-628-3396
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Independent Voter
State AR
Address 1418 NE DYSART WOODS LANE, BENTONVILLE, AR 72712
Phone Number 479-464-0636
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Voter
State AR
Address 3914 HOLLIS DR, VAN BUREN, AR 72956
Phone Number 479-420-5728
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Democrat Voter
State AL
Address 109 CENTENNIAL DR, HARVEST, AL 35749
Phone Number 256-722-2136
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Voter
State AL
Phone Number 251-776-2409
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Voter
State AL
Address 14583 HEMPHILL RD., FOSTERS, AL 35463
Phone Number 205-752-5411
Email Address [email protected]

JERRY JONES

Name JERRY JONES
Type Voter
State AL
Address 2376 PINEDALE RD, ASHVILLE, AL 35953
Phone Number 205-594-5597
Email Address [email protected]

Jerry Jones

Name Jerry Jones
Visit Date 4/13/10 8:30
Appointment Number U56520
Type Of Access VA
Appt Made 2/20/14 0:00
Appt Start 2/21/14 15:00
Appt End 2/21/14 23:59
Total People 209
Last Entry Date 2/20/14 5:38
Meeting Location OEOB
Caller LIZA
Release Date 05/30/2014 07:00:00 AM +0000

JERRY C JONES

Name JERRY C JONES
Visit Date 4/13/10 8:30
Appointment Number U20982
Type Of Access VA
Appt Made 6/29/10 19:30
Appt Start 7/1/10 8:30
Appt End 7/1/10 23:59
Total People 265
Last Entry Date 6/29/10 19:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JERRY L JONES

Name JERRY L JONES
Visit Date 4/13/10 8:30
Appointment Number U57273
Type Of Access VA
Appt Made 11/8/2010 13:02
Appt Start 11/13/2010 7:30
Appt End 11/13/2010 23:59
Total People 290
Last Entry Date 11/8/2010 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

Jerry E Jones

Name Jerry E Jones
Visit Date 4/13/10 8:30
Appointment Number U09343
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 10:30
Appt End 5/25/2011 23:59
Total People 338
Last Entry Date 5/17/2011 14:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jerry A Jones

Name Jerry A Jones
Visit Date 4/13/10 8:30
Appointment Number U13224
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/10/2011 12:00
Appt End 6/10/2011 23:59
Total People 336
Last Entry Date 6/2/2011 6:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JerrY L JoNes

Name JerrY L JoNes
Visit Date 4/13/10 8:30
Appointment Number U12679
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 6/11/2011 7:30
Appt End 6/11/2011 23:59
Total People 343
Last Entry Date 5/27/2011 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jerry D Jones

Name Jerry D Jones
Visit Date 4/13/10 8:30
Appointment Number U24597
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/22/2011 12:00
Appt End 7/22/2011 23:59
Total People 341
Last Entry Date 7/8/2011 15:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jerry L Jones

Name Jerry L Jones
Visit Date 4/13/10 8:30
Appointment Number U34613
Type Of Access VA
Appt Made 8/11/2011 0:00
Appt Start 8/12/2011 13:00
Appt End 8/12/2011 23:59
Total People 1
Last Entry Date 8/11/2011 18:17
Meeting Location OEOB
Caller JULIA
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87056

Jerry L Jones

Name Jerry L Jones
Visit Date 4/13/10 8:30
Appointment Number U37844
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/8/2011 9:00
Appt End 9/8/2011 23:59
Total People 262
Last Entry Date 8/29/2011 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JERRY C JONES

Name JERRY C JONES
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/29/10 18:27
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/29/10 18:27
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

Jerry W Jones

Name Jerry W Jones
Visit Date 4/13/10 8:30
Appointment Number U48810
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/14/11 13:30
Appt End 10/14/11 23:59
Total People 350
Last Entry Date 10/12/11 8:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jerry E Jones

Name Jerry E Jones
Visit Date 4/13/10 8:30
Appointment Number U71421
Type Of Access VA
Appt Made 1/5/2012 0:00
Appt Start 1/7/2012 9:00
Appt End 1/7/2012 23:59
Total People 128
Last Entry Date 1/5/2012 15:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Jerry J Jones

Name Jerry J Jones
Visit Date 4/13/10 8:30
Appointment Number U97550
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 11:30
Appt End 4/14/2012 23:59
Total People 273
Last Entry Date 4/11/2012 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JERRY W JONES

Name JERRY W JONES
Visit Date 4/13/10 8:30
Appointment Number U05890
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/26/2012 10:30
Appt End 5/26/2012 23:59
Total People 273
Last Entry Date 5/9/2012 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jerry D Jones

Name Jerry D Jones
Visit Date 4/13/10 8:30
Appointment Number U22278
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/21/12 10:30
Appt End 7/21/12 23:59
Total People 270
Last Entry Date 7/11/12 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

JERRY D JONES

Name JERRY D JONES
Visit Date 4/13/10 8:30
Appointment Number U23215
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 13:00
Appt End 7/27/12 23:59
Total People 268
Last Entry Date 7/12/12 10:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jerry L Jones

Name Jerry L Jones
Visit Date 4/13/10 8:30
Appointment Number U52788
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/15/12 14:30
Appt End 11/15/12 23:59
Total People 1
Last Entry Date 11/13/12 13:20
Meeting Location OEOB
Caller DOMINIQUE
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 94438

Jerry L Jones

Name Jerry L Jones
Visit Date 4/13/10 8:30
Appointment Number U59669
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/8/12 10:00
Appt End 12/8/12 23:59
Total People 280
Last Entry Date 12/6/12 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jerry D Jones

Name Jerry D Jones
Visit Date 4/13/10 8:30
Appointment Number U51498
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 9:00
Appt End 10/22/11 23:59
Total People 349
Last Entry Date 10/18/11 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JERRY L JONES

Name JERRY L JONES
Visit Date 4/13/10 8:30
Appointment Number U86774
Type Of Access VA
Appt Made 3/11/10 12:41
Appt Start 3/18/10 12:30
Appt End 3/18/10 23:59
Total People 254
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR/
Release Date 06/25/2010 07:00:00 AM +0000

JERRY JONES

Name JERRY JONES
Car FORD FOCUS
Year 2007
Address 152 LOST OAK DR, AZLE, TX 76020-1354
Vin 1FAHP34N77W177857

JERRY JONES

Name JERRY JONES
Car TOYOTA COROLLA
Year 2007
Address 7639 SANDHURST LN, HANOVER, MD 21076-1930
Vin 1NXBR32E77Z911790

JERRY JONES

Name JERRY JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 610 Highway 481, Pelahatchie, MS 39145-4106
Vin 2GCEC13Z371167478

JERRY JONES

Name JERRY JONES
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 11202 Old Ironside Ct, Fort Washington, MD 20744-4261
Vin WDDNG71X67A067203
Phone 703-580-5527

JERRY JONES

Name JERRY JONES
Car TOYOTA TUNDRA
Year 2007
Address 946 SASSER SCHOOL RD, LONDON, KY 40744-8486
Vin 5TBBT54127S449776

JERRY JONES

Name JERRY JONES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 3780 W State Highway 7, Pollok, TX 75969-2374
Vin JH2RC44037M101589
Phone 936-853-4376

JERRY JONES

Name JERRY JONES
Car TOYOTA TACOMA
Year 2007
Address 1203 Gunnison Ave, Orlando, FL 32804-6325
Vin 5TETU62N27Z369160

JERRY JONES

Name JERRY JONES
Car HYUNDAI SONATA
Year 2007
Address 609 Skyline Dr, Harrison, AR 72601-2309
Vin 5NPEU46FX7H223382
Phone 870-743-4315

JERRY JONES

Name JERRY JONES
Car Infiniti QX56 4dr AWD
Year 2007
Address 2717 Lovedale Ave, Winston Salem, NC 27127-5633
Vin 5NHUVH6277U323214

JERRY JONES

Name JERRY JONES
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 9 Stewart Chandler Rd, Longview, TX 75604-9491
Vin 4UF07ATV87T201493

JERRY JONES

Name JERRY JONES
Car FREI X LI
Year 2007
Address 1303 LINCOLN DR, CARROLLTON, TX 75006-1402
Vin 4UZACJBV97CY09415

JERRY JONES

Name JERRY JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 246 Carriage Cir, Sherman, TX 75092-4450
Vin 4YMUL08167T076818

JERRY JONES

Name JERRY JONES
Car MERCURY MILAN
Year 2007
Address 489 E Church Street Ext, Newton, MS 39345-9046
Vin 3MEHM08Z97R604391
Phone 601-683-6157

JERRY JONES

Name JERRY JONES
Car TOYOTA 4RUNNER
Year 2007
Address 6950 Belspring Rd, Fairlawn, VA 24141-5878
Vin JTEBU14R670115557
Phone 540-633-2198

JERRY JONES

Name JERRY JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 202 N Alder Dr, Allen, TX 75002-4929
Vin 3GNFK16317G177343

JERRY JONES

Name JERRY JONES
Car TOYOTA TACOMA
Year 2007
Address 2505 Sweet Pea Dr SW, Supply, NC 28462-6017
Vin 3TMJU62N67M029157

JERRY JONES

Name JERRY JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 502 Prentice Rd NW, Warren, OH 44481-9471
Vin 3GCEK14V87G228605
Phone 330-847-5941

JERRY JONES

Name JERRY JONES
Car Chrysler PT Cruiser 4dr Wgn GT
Year 2007
Address 707 Dozier Ave, Canon City, CO 81212-2713
Vin 3CVSA101X72103879
Phone 719-275-4306

JERRY JONES

Name JERRY JONES
Car LEXUS RX 350
Year 2007
Address 19339 W 63rd Ter, Shawnee, KS 66218-9221
Vin 2T2HK31UX7C026004

JERRY JONES

Name JERRY JONES
Car FORD MUSTANG
Year 2007
Address 1002 Treybrooke Cir Apt 21, Greenville, NC 27834-7874
Vin 1ZVFT80N375243856

JERRY JONES

Name JERRY JONES
Car Mitsubishi Raider Double Cab V8 Aut
Year 2007
Address 14780 Banks Odee Rd, Newburg, MD 20664-3008
Vin 1ZEADAMD67A126988

JERRY JONES

Name JERRY JONES
Car HONDA CIVIC
Year 2007
Address 2317 Dawns Pass, Knoxville, TN 37919-9104
Vin 2HGFG12807H514436

JERRY JONES

Name JERRY JONES
Car CHEVROLET IMPALA
Year 2007
Address 2019 Parkridge Dr, Van Buren, AR 72956-7487
Vin 2G1WB58K179270788
Phone 479-471-9651

JERRY JONES

Name JERRY JONES
Car PONTIAC TORRENT
Year 2007
Address 3213 Fieldstream Dr N, Wilson, NC 27896-6904
Vin 2CKDL63F776044874
Phone 252-291-8594

JERRY JONES

Name JERRY JONES
Car NISSAN ALTIMA
Year 2007
Address 1403 Princeton Ave, Big Spring, TX 79720-4918
Vin 1N4AL21E77N401923
Phone 432-263-2080

JERRY JONES

Name JERRY JONES
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 1704 Darlington Rd, Rutherfordton, NC 28139-8568
Vin 1P9CR07202P284160
Phone 828-287-5359

JERRY JONES

Name JERRY JONES
Car HONDA ACCORD
Year 2007
Address 726 Adair Rd, Lewisport, KY 42351-6822
Vin 1HGCM56327A015508
Phone 270-295-6853

Jerry Jones

Name Jerry Jones
Car MITSUBISHI ECLIPSE
Year 2007
Address 207 E Harwood Rd Apt 42, Euless, TX 76039-3411
Vin 4A3AK24F87E005658

JERRY JONES

Name JERRY JONES
Car BUICK TERRAZA
Year 2007
Address 3117 Minor Hill Hwy, Pulaski, TN 38478-7887
Vin 5GADV23107D120310
Phone 931-424-5074

JERRY JONES

Name JERRY JONES
Domain onlinedogtrainingvideos.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-27
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 75 KG SG RAMAL LUAR KAJANG SELANGOR 43000
Registrant Country MALAYSIA

Jerry Jones

Name Jerry Jones
Domain thebrightgreenproject.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-30
Update Date 2013-11-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 19200 N Adams Rd Centralia Missouri 65240
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain cvrcc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-11-21
Update Date 2011-11-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1189 KIMMERLING RD GARDNERVILLE Nevada 89460-7580
Registrant Country UNITED STATES

jerry Jones

Name jerry Jones
Domain jerrywjones.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-12
Update Date 2012-06-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 523 Renee Street Alexandria LA 71302
Registrant Country UNITED STATES

JERRY JONES

Name JERRY JONES
Domain faceliftanddentistry.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 3802 SALISBURY MD 21802
Registrant Country UNITED STATES

JERRY JONES

Name JERRY JONES
Domain jerryjonesministries.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-06-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 7252 hearns pond rd seaford de 19973
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain lyniajones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4102 Salem Oregon 97302
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain oanmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3951 Moss Rose Drive Nashville Tennessee 37216
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain oannightlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3951 Moss Rose Drive Nashville Tennessee 37216
Registrant Country UNITED STATES

jerry jones

Name jerry jones
Domain investstandard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 850 S. Boulder Hwy Henderson Nevada 89015
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain jjssllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 204 S 24th Street Quincy Illinois 62301
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain ironcagemarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-25
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4102 Salem Oregon 97302
Registrant Country UNITED STATES

JERRY JONES

Name JERRY JONES
Domain fasttracktobetterhealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name ENOM, INC.
Registrant Address 1060 SOUTH MAZON ST. COAL CITY ILLINOIS 60416
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain kraveyogurt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 140 N. 400 W #A3 Saint George Utah 84770
Registrant Country UNITED STATES

JERRY JONES

Name JERRY JONES
Domain reputationmanagementfororthodontists.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-08
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 23912 SANDHURST LANE HARBOR CITY CALIFORNIA 90710
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain oannetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3951 Moss Rose Drive Nashville Tennessee 37216
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain oanmag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3951 Moss Rose Drive Nashville Tennessee 37216
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain micmacglobal.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-05-20
Update Date 2013-05-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 19200 N Adams Rd Centralia Missouri 65240
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain dental-advertising.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-13
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4102 Salem Oregon 97302
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain amazonsofaustin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-09
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 321 View drive Del Valle Texas 78617
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain austintreecare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-09
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 321 View drive Del Valle Texas 78617
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain racing-snake.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2003-08-07
Update Date 2013-06-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Alder Cottage|Rookery Close Kingston Seymour Somerset BS21 6XY
Registrant Country UNITED KINGDOM
Registrant Fax 447702446607

Jerry Jones

Name Jerry Jones
Domain classactcustomcharters.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-09-07
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address HC 3 BOX 3735 Theodosia MO 65761
Registrant Country UNITED STATES

Jerry Jones

Name Jerry Jones
Domain jerryrph.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-15
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 63-45 Dry Harbor Road Middle Village NY 11379
Registrant Country UNITED STATES