Jerry Smith

We have found 517 public records related to Jerry Smith in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 162 business registration records connected with Jerry Smith in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Police Officer. These employees work in 6 states: CO, AK, AL, AZ, AR and FL. Average wage of employees is $45,337.


Jerry Duane Smith

Name / Names Jerry Duane Smith
Age 51
Birth Date 1973
Also Known As Damon Smith
Person 362 Gilbert Rd, Grayson, LA 71435
Phone Number 318-649-6461
Possible Relatives


Previous Address 2418 Hester Rd, Grayson, LA 71435
96 PO Box, Clarks, LA 71415
8775 RR 1 #8775, Grayson, LA 71435
Nhaven, Clarks, LA 71415
51 PO Box, Clarks, LA 71415
Island Fr Hwy #2MI, Clarks, LA 71415
Railroad, Clarks, LA 71415
1544 PO Box, Columbia, LA 71418
623 PO Box, Grayson, LA 71435
13125 RR 2 POB, Grayson, LA 71435
154 PO Box, Columbia, LA 71418
612 PO Box, Grayson, LA 71435

Jerry H Smith

Name / Names Jerry H Smith
Age 56
Birth Date 1968
Also Known As J C Smith
Person 803 Mills Park Rd, Bryant, AR 72022
Phone Number 501-847-1092
Possible Relatives







Previous Address 237 PO Box, Humphrey, AR 72073
6201 Cardinal St, Pine Bluff, AR 71603
6106 Cardinal St, Pine Bluff, AR 71603
8911 Pine Mdws, Pine Bluff, AR 71603
RR 7, Pine Bluff, AR 71603

Jerry E Smith

Name / Names Jerry E Smith
Age 58
Birth Date 1966
Also Known As Jerry E Smith
Person 12 Chandler Ave #14, Taunton, MA 02780
Phone Number 508-880-6242
Possible Relatives






Previous Address 51 Dublin Dr #A, Taunton, MA 02780
12 Chandler Ave #29, Taunton, MA 02780
12 Chandler Ave, Taunton, MA 02780
12 Chandler Ave #20, Taunton, MA 02780
12 Chandler Ave #1, Taunton, MA 02780
28436 PO Box, Greenville, SC 29613
189 Pratts Ct, Stoughton, MA 02072
Email [email protected]

Jerry David Smith

Name / Names Jerry David Smith
Age 58
Birth Date 1966
Person 554 Highway 486, Campti, LA 71411
Phone Number 318-476-2480
Possible Relatives

Previous Address 610 Highway 486, Campti, LA 71411
486 Hwy, Campti, LA 71411
RR 1 MI FR COCOV HWY-OLD RI #5, Campti, LA 71411
Coulee Rd, Campti, LA 71411
RR 2 FR DUPONT P O #4MI, Campti, LA 71411
110 PO Box, Campti, LA 71411
554 Hwy 0486, Campti, LA 71411
118 RR 2 POB, Campti, LA 71411

Jerry O Smith

Name / Names Jerry O Smith
Age 59
Birth Date 1965
Also Known As Jerry D Smith
Person 1239 Cuba Cir, Camden, AR 71701
Phone Number 870-836-7195

Jerry T Smith

Name / Names Jerry T Smith
Age 61
Birth Date 1963
Person 640 Laramie Dr, Lexington, KY 40503
Phone Number 859-278-9169
Possible Relatives

Carissa R Smithhughes



M F Smith
Previous Address 538 Ashley Way, Lexington, KY 40503
668 Camark Ave, Camden, AR 71701
500 23rd St, Hope, AR 71801
2391 Tulsa Rd, Lexington, KY 40503
2356 Harrodsburg Rd, Lexington, KY 40503
811 Melmar Dr #73, Fayetteville, AR 72703
2020 Chestnut Ave #C15, Fayetteville, AR 72703
Email [email protected]

Jerry E Smith

Name / Names Jerry E Smith
Age 61
Birth Date 1963
Also Known As J Smith
Person 4621 Hinsdale St, Virginia Beach, VA 23462
Phone Number 757-200-9116
Possible Relatives



Previous Address 1630 Balkin Rd #81, Tallahassee, FL 32305
6911 123rd St #158, Seattle, WA 98178
803 A Ave, Norfolk, VA 23504
35 35 Rr Rd, Mattapan, MA 02126
35 35 RR RD 6 Rd #6, Mattapan, MA 02126
RR 35 COURTLAND #6, Mattapan, MA 02155
64 Revere St, Revere, MA 02151
698 Mass Ave #5, Boston, MA 02118
698 Massachusetts Ave #5, Boston, MA 02118

Jerry Norman Smith

Name / Names Jerry Norman Smith
Age 63
Birth Date 1961
Also Known As J Smith
Person 62 PO Box, Johnson City, TX 78636
Phone Number 830-868-2797
Previous Address 2304 Dodson Ave, Fort Smith, AR 72901
296 PO Box, Cedarville, AR 72932
Camelot Inn, Johnson City, TX 78636
4201 Kinkead Ave #5, Fort Smith, AR 72903
319 PO Box, Hackett, AR 72937
100 PO Box, Johnson City, TX 78636

Jerry Mack Smith

Name / Names Jerry Mack Smith
Age 64
Birth Date 1960
Person 349 Misty Ln, Cave City, AR 72521
Phone Number 870-283-5902
Possible Relatives
Previous Address 3 Route 2, Cave City, AR 72521
3 RR 2, Cave City, AR 72521
3 PO Box, Cave City, AR 72521

Jerry Wayne Smith

Name / Names Jerry Wayne Smith
Age 68
Birth Date 1956
Also Known As J Smith
Person 2102 Georgia Ave, Ruston, LA 71270
Phone Number 318-255-9117
Possible Relatives
Previous Address 2106 Georgia Ave, Ruston, LA 71270
2351 Florence St, Aurora, CO 80010
325 Pine Ridge Rd, West Monroe, LA 71292

Jerry Lynn Smith

Name / Names Jerry Lynn Smith
Age 74
Birth Date 1950
Person 7029 Holmes Rd #8, Memphis, TN 38125
Phone Number 901-755-2648
Possible Relatives







Previous Address 8770 Hunters Run Dr, Olive Branch, MS 38654
7695 Rigmoore Pt, Olive Branch, MS 38654
200 Sycamore, Springdale, AR 72762
2000 Sycamore Pl #C, Springdale, AR 72762
3969 PO Box, State University, AR 72467
66 Applegate Dr #B, Springdale, AR 72764
1308 A Q Cir #A11, Springdale, AR 72764
1600 Wood, Springdale, AR 72764
Email [email protected]
Associated Business Lamination Graphics, Inc

Jerry Lawson Smith

Name / Names Jerry Lawson Smith
Age 75
Birth Date 1949
Also Known As Jacob L Smith
Person 102 Ventura Dr, West Monroe, LA 71292
Phone Number 318-325-5789
Possible Relatives






Shirley Ann Ohalloran
Previous Address 260 Smith Brothers Rd, West Monroe, LA 71292
2612 Gordon Ave, Monroe, LA 71202
309 Martin St, West Monroe, LA 71292
504 Dellwood Dr, Monroe, LA 71202
356 Moss Point Dr #47, Boyce, LA 71409
260 Smith St, West Monroe, LA 71292
1315 New Natchitoches Rd, West Monroe, LA 71292
275 McGee Rd, West Monroe, LA 71291
5410 Hall St, Alexandria, LA 71303
617 Washington St, West Monroe, LA 71292
356 Moss Pt, Alexandria, LA 71303
356 Moss Point Dr, Alexandria, LA 71306
6218 Pointe Blvd, Alexandria, LA 71303
132K PO Box, West Monroe, LA 71294
117 PO Box, Boyce, LA 71409
RR 3, West Monroe, LA 71292
132K RR 3, West Monroe, LA 71292
106 Grayson St, West Monroe, LA 71292

Jerry Wayne Smith

Name / Names Jerry Wayne Smith
Age 77
Birth Date 1947
Also Known As Jerri A Smith
Person 189 Lakeside Dr, Natchitoches, LA 71457
Phone Number 318-352-1598
Possible Relatives







Previous Address 5353 Keller Springs Rd #2222, Dallas, TX 75248
8620 58th St, University Place, WA 98467
5353 Keller Springs Rd, Dallas, TX 75248
17 Lakeside, Natchitoches, LA 71457
524 PO Box, Campti, LA 71411
8620 58th St, Tacoma, WA 98467
525 PO Box, Campti, LA 71411

Jerry W Smith

Name / Names Jerry W Smith
Age 77
Birth Date 1947
Person RR, Cave City, AR 72521
Phone Number 870-283-5092
Possible Relatives
Previous Address RR 249, Cave City, AR 72521
15 Hamlett Springs Rd, Cave City, AR 72521
689 PO Box, Cave City, AR 72521
689 RR 2, Cave City, AR 72521
RR POB, Cave City, AR 72521

Jerry Mrs Smith

Name / Names Jerry Mrs Smith
Age 77
Birth Date 1947
Also Known As Jerry D Smith
Person 586 Highway 486, Campti, LA 71411
Phone Number 318-476-2594
Possible Relatives


Previous Address 117 RR 1 #117, Campti, LA 71411
Wallace, Campti, LA 71411
117 RR 2, Campti, LA 71411
Associated Business Smith Logging And Timber Company, Inc

Jerry V Smith

Name / Names Jerry V Smith
Age 77
Birth Date 1947
Also Known As Erie Smith
Person 3002 Bear Trl #4, Alexandria, LA 71301
Phone Number 318-445-8115
Possible Relatives
Previous Address 1568 10th St, Leesville, LA 71446
Hhc, Leesville, LA 71459

Jerry R Smith

Name / Names Jerry R Smith
Age 77
Birth Date 1947
Person 3294 Henry Ave, Memphis, TN 38122
Phone Number 662-223-8308
Possible Relatives





Previous Address 161 Cr, Tiplersville, MS 38674
1514 PO Box, Paragould, AR 72451
161 County Road 230, Tiplersville, MS 38674
1409 Myrtle Ave, Johnson City, TN 37601
136 PO Box, Walnut, MS 38683
136 RR 3, Walnut, MS 38683

Jerry M Smith

Name / Names Jerry M Smith
Age 80
Birth Date 1944
Person 455 Elliott Rd, West Monroe, LA 71292
Phone Number 318-322-2349
Possible Relatives
Previous Address 902 Cole Ave, Monroe, LA 71203
233 PO Box, West Monroe, LA 71294
233 RR 6 #233, West Monroe, LA 71292
Email [email protected]

Jerry Eldon Smith

Name / Names Jerry Eldon Smith
Age 80
Birth Date 1944
Person 774 Ashwood Ave, Fayetteville, AR 72701
Phone Number 479-443-2385
Possible Relatives
Stevennowal Goff






Previous Address 1569 Melanie Way, Livermore, CA 94550
2225 Leland Rd #115, Pittsburg, CA 94565
3706 Wendy Way, Santa Maria, CA 93455
1034 Chesterfield Pl, Marietta, GA 30064
6328 Bristol Way, Las Vegas, NV 89107
1515 Hess Rd #1, Redwood City, CA 94061
1753 Zion Rd, Fayetteville, AR 72703
2225 Leland Rd #110, Pittsburg, CA 94565
2225 Leland Rd #113, Pittsburg, CA 94565
3840 Highview Ter, Smyrna, GA 30082
5221 Forrest Hills Ln, Las Vegas, NV 89108
1753 Zion Rd #C17, Fayetteville, AR 72703
Email [email protected]

Jerry E Smith

Name / Names Jerry E Smith
Age 82
Birth Date 1942
Also Known As Jerry E Smith
Person 189 Pratts Ct, Stoughton, MA 02072
Phone Number 781-344-2947
Possible Relatives





Jerrod J Smithjr
Previous Address 70 Pearl St #603, Stoughton, MA 02072
70 Pearl St #603, Brookline, MA 02445
187 Pratts Ct, Stoughton, MA 02072

Jerry L Smith

Name / Names Jerry L Smith
Age 82
Birth Date 1942
Also Known As Jerry W Loux
Person 260A PO Box, Huntington, AR 72940
Possible Relatives Suzanna Lynn Loux
Judie H Loux
Previous Address 2421 Mockingbird Hil, Huntington, AR 72940
1170 Campbell Way, Ramona, CA 92065
RR 2 POB 211A, Doddridge, AR 71834

Jerry E P K Smith

Name / Names Jerry E P K Smith
Age 83
Birth Date 1940
Also Known As J Smith
Person 2340 Berry St, Fayetteville, AR 72701
Phone Number 479-442-5158
Possible Relatives
Previous Address 1392 College Ave, Fayetteville, AR 72703

Jerry Lynn Smith

Name / Names Jerry Lynn Smith
Age 85
Birth Date 1938
Person 211 RR 2 #211, Doddridge, AR 71834
Phone Number 870-691-2550
Possible Relatives







Previous Address 230 Private Road 1044, Doddridge, AR 71834
250 Private Road 1044, Doddridge, AR 71834
2317 Hickory St, Texarkana, AR 71854
2211 College Dr, Texarkana, TX 75503
211 RR 1 #211, Doddridge, AR 71834
RR 2 BROOKPARK, Doddridge, AR 71834
Route 2 #2, Texarkana, AR 71854
RR 2 POB 211A, Doddridge, AR 71834
22A PO Box, Doddridge, AR 71834

Jerry J Smith

Name / Names Jerry J Smith
Age 85
Birth Date 1938
Also Known As Paul Smit
Person 3150 137th Ter #137, Davie, FL 33330
Phone Number 954-475-4576
Possible Relatives





Previous Address 2242 PO Box, Dunlap, TN 37327
1312 Ely Rd #2, Hixson, TN 37343
5526 118th Ave, Cooper City, FL 33330
137 Trace Ci, Deerfield Beach, FL 33441
5044 121st Ave, Cooper City, FL 33330
2529 92nd St, Miami, FL 33147
137 Terrace, Fort Lauderdale, FL 33330
5841 117th Ave, Cooper City, FL 33330
Email [email protected]

Jerry P Smith

Name / Names Jerry P Smith
Age 108
Birth Date 1916
Person 108 White St, Farmington, AR 72730
Phone Number 479-267-2053
Possible Relatives

Previous Address 11 Birwin, Fayetteville, AR 72703
11 Birwin St, Fayetteville, AR 72703
205 RR 11 POB St, Fayetteville, AR 72703
205 RR 11 POB St, Fayetteville, AR 72701
3 PO Box, Farmington, AR 72730
3 RR 1, Farmington, AR 72730

Jerry E Smith

Name / Names Jerry E Smith
Age N/A
Person 500 DOLIVE ST, BAY MINETTE, AL 36507
Phone Number 251-937-3188

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 103 Shadow Dr, De Queen, AR 71832
Possible Relatives
Previous Address RR 2, De Queen, AR 71832
449B RR 2, De Queen, AR 71832
RR 2 DARDEN, De Queen, AR 71832
449B PO Box, De Queen, AR 71832
RR, De Queen, AR 71832
524 PO Box, De Queen, AR 71832

Jerry W Smith

Name / Names Jerry W Smith
Age N/A
Also Known As Jerry J Smith
Person 131 PO Box, Winnsboro, LA 71295
Possible Relatives
Previous Address 52 RR 1 #52, Mangham, LA 71259
4 Route, Winnsboro, LA 71295
52 PO Box, Mangham, LA 71259
104 PO Box, Winnsboro, LA 71295
131 RR 4, Winnsboro, LA 71295

Jerry M Smith

Name / Names Jerry M Smith
Age N/A
Person 52 Cummings Ave, Wollaston, MA 02170
Possible Relatives
Previous Address 193 Lamartine St, Jamaica Plain, MA 02130

Jerry H Smith

Name / Names Jerry H Smith
Age N/A
Person 25660 GIFT SHOP RD, OPP, AL 36467
Phone Number 334-493-6567

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 5121 KIRKWALL LN, BIRMINGHAM, AL 35242
Phone Number 205-991-7137

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 867 COUNTY HIGHWAY 373, HALEYVILLE, AL 35565

Jerry L Smith

Name / Names Jerry L Smith
Age N/A
Person 365 SECTION LINE RD, GURLEY, AL 35748

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 7506 AL HIGHWAY 41, SARDIS, AL 36775

Jerry L Smith

Name / Names Jerry L Smith
Age N/A
Person 780 WATTS RD, BOAZ, AL 35957

Jerry W Smith

Name / Names Jerry W Smith
Age N/A
Person 8555 WATERLOO RD, RUSSELLVILLE, AL 35653

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 314 A SMITH RD, HUNTSVILLE, AL 35811

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 11275 WOOD RIVER WAY, EAGLE RIVER, AK 99577

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 9201 FLINTLOCK ST, ANCHORAGE, AK 99507

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 2030 MULDOON RD UNIT 207, ANCHORAGE, AK 99504

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 3300 Phoenix Ave, Fort Smith, AR 72903

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 4393 LAUREL CREEK RD, WETUMPKA, AL 36092
Phone Number 334-567-0623

Jerry L Smith

Name / Names Jerry L Smith
Age N/A
Person 1065 OLD COLDWATER RD, ANNISTON, AL 36201
Phone Number 256-237-7423

Jerry B Smith

Name / Names Jerry B Smith
Age N/A
Person 308 HIGHWAY 25 E, COLUMBIANA, AL 35051
Phone Number 205-669-0777

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 149 TULANE CT, FLORENCE, AL 35633
Phone Number 256-764-2884

Jerry R Smith

Name / Names Jerry R Smith
Age N/A
Person 1420 LOGAN ST SW, CULLMAN, AL 35055
Phone Number 256-737-7492

Jerry W Smith

Name / Names Jerry W Smith
Age N/A
Person 1230 HUNTER RD, GORDO, AL 35466
Phone Number 205-364-9751

Jerry L Smith

Name / Names Jerry L Smith
Age N/A
Person 1645 SHELBY DR, GADSDEN, AL 35907
Phone Number 256-442-5285

Jerry L Smith

Name / Names Jerry L Smith
Age N/A
Person 2311 MINTER AVE, SELMA, AL 36703
Phone Number 334-874-7121

Jerry C Smith

Name / Names Jerry C Smith
Age N/A
Person 1013 BEDFORD DR SW, DECATUR, AL 35601
Phone Number 256-350-4199

Jerry C Smith

Name / Names Jerry C Smith
Age N/A
Person 6019 US HIGHWAY 11, SPRINGVILLE, AL 35146
Phone Number 205-467-6259

Jerry D Smith

Name / Names Jerry D Smith
Age N/A
Person 2359 RAVENWOOD AVE, FAIRBANKS, AK 99709
Phone Number 907-479-3424

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 749 OCEANVIEW DR, ANCHORAGE, AK 99515
Phone Number 907-345-5802

Jerry W Smith

Name / Names Jerry W Smith
Age N/A
Person 194 COUNTY ROAD 471, CULLMAN, AL 35055
Phone Number 256-734-9054

Jerry M Smith

Name / Names Jerry M Smith
Age N/A
Person 434 BLUE SPRINGS RD, SOMERVILLE, AL 35670
Phone Number 256-778-8264

Jerry Smith

Name / Names Jerry Smith
Age N/A
Person 6820 CEDAR VALLEY LN, ADGER, AL 35006
Phone Number 205-491-1764

Jerry W Smith

Name / Names Jerry W Smith
Age N/A
Person 709 US HIGHWAY 78, LEEDS, AL 35094
Phone Number 205-699-8342

Jerry S Smith

Name / Names Jerry S Smith
Age N/A
Person 2004 SHAMROCK LN, MOODY, AL 35004

Jerry Smith

Business Name million degrees
Person Name Jerry Smith
Position company contact
State FL
Address 4108 Mahogany Run SE - none - Winter Haven, WINTER HAVEN, 33884 FL
SIC Code 173
Phone Number
Email [email protected]

JERRY SMITH

Business Name UNIQUE PROPERTIES, LTD.
Person Name JERRY SMITH
Position Mmember
State NV
Address PO BOX 7674 PO BOX 7674, INCLINE VILLAGE, NV 89452
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14481-1996
Creation Date 1996-09-03
Expiried Date 2020-12-31
Type Domestic Limited-Liability Company

Jerry Smith

Business Name Trinity Machine Svc
Person Name Jerry Smith
Position company contact
State AL
Address 453 Shields Rd Huntsville AL 35811-8943
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 256-851-6191
Number Of Employees 5
Annual Revenue 745230
Fax Number 256-851-6192

Jerry Smith

Business Name The Horse Head Inc.
Person Name Jerry Smith
Position company contact
State IL
Address P.O.Box 593 Northbrook, IL 60065,
SIC Code 504403
Phone Number 773-281-7620
Email [email protected]

Jerry Smith

Business Name The Horse Head Inc
Person Name Jerry Smith
Position company contact
State IL
Address PO Box 593, NORTHBROOK, 60065 IL
Email [email protected]

JERRY SMITH

Business Name TNI CONSULTING, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 6345 BALBOA BLVD STE 330, ENCINO, CA 91316
Care Of 8700 E VISTA BONITA STE 204, SCOTTSDALE, AZ 85255
CEO TIM GUTTRIDGE16501 VENTURA BLVD STE 406, ENCINO, CA 91436
Incorporation Date 1997-01-07

Jerry L Smith

Business Name TIDE WATER COVE TOWNHOME ASSOCIATION, INC.
Person Name Jerry L Smith
Position registered agent
State GA
Address 2555 Westside Parkway Suite 600, Alpharetta, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-20
Entity Status Active/Owes Current Year AR
Type CFO

Jerry Smith

Business Name THE GOLDEN GLOBAL GROUP CORPORATION
Person Name Jerry Smith
Position registered agent
State GA
Address 2622 Springside ct, Douglasville, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-16
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

JERRY SMITH

Business Name THE FAMILY OF COVENANT GROUP INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Dissolved
Agent JERRY SMITH 310 SMOKERIDGE TERRACE, ANAHEIM HILLS, CA 92807
Care Of 18649 BEACH BLVD, HUNTINGTON BEACH, CA 92648
CEO SCOTT ALLEN SMITH15 SALINGER CT, COTO DE CAZA, CA 92679
Incorporation Date 2010-07-13

JERRY BERT SMITH

Business Name TERREAN PROPERTIES, LLC
Person Name JERRY BERT SMITH
Position Mmember
State TX
Address 3923 STOCKTON LANE 3923 STOCKTON LANE, DALLAS, TX 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC497-2003
Creation Date 2003-01-16
Expiried Date 2033-01-16
Type Domestic Limited-Liability Company

Jerry Smith

Business Name TERMINAL MAINTENANCE AND CONSTRUCTION, INC.
Person Name Jerry Smith
Position registered agent
State GA
Address 1130 Commerce Drive, Madison, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-20
Entity Status Active/Compliance
Type Secretary

Jerry Smith

Business Name Sunny Foods Store
Person Name Jerry Smith
Position company contact
State AL
Address 1000 Columbus Pkwy Opelika AL 36801-5942
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-749-0514

Jerry Smith

Business Name Stuart''s PhotoGraphic
Person Name Jerry Smith
Position company contact
State ID
Address 812 E Clark St Ste A, POCATELLO, 83201 ID
Phone Number
Email [email protected]

Jerry Smith

Business Name State Farm Insurance Cos - Agents
Person Name Jerry Smith
Position company contact
State IN
Address 4800 University Drive #B, Evansville, 47712 IN
Email [email protected]

Jerry Smith

Business Name St Paul Protective Insurance Company
Person Name Jerry Smith
Position company contact
State IL
Address Allstate S Barrington Plz, Northbrook, IL 60062
Phone Number
Email [email protected]

Jerry Smith

Business Name Smith, Jerry
Person Name Jerry Smith
Position company contact
State MI
Address 1174 W. Echo Dr, WHITE CLOUD, 49349 MI
Email [email protected]

Jerry Smith

Business Name Smith and Assoc. Marketing Inc
Person Name Jerry Smith
Position company contact
State VA
Address 19585 Fuller Mill Rd, BLACKSTONE, 23824 VA
Phone Number 757-654-9330
Email [email protected]

Jerry Smith

Business Name Smith Sporting Goods Inc
Person Name Jerry Smith
Position company contact
State AL
Address 500 Dolive St Bay Minette AL 36507-3122
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 251-937-2825
Number Of Employees 5
Annual Revenue 553330

Jerry Smith

Business Name Smith Sporting Goods & Pawn
Person Name Jerry Smith
Position company contact
State AL
Address 500 Dolive St Bay Minette AL 36507-3122
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 251-937-2825
Number Of Employees 3
Annual Revenue 256080
Fax Number 251-937-0905

Jerry Smith

Business Name Smith Specialty Inc
Person Name Jerry Smith
Position company contact
State AL
Address P.O. BOX 240337 Montgomery AL 36124-0337
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 334-272-7617
Number Of Employees 2
Annual Revenue 252200

Jerry Smith

Business Name Smith Jerry L Assoc Gen Contrs
Person Name Jerry Smith
Position company contact
State AL
Address 1112 Knight St SE Decatur AL 35601-6534
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 256-351-0436
Number Of Employees 2
Annual Revenue 2061810

Jerry Smith

Business Name Sir Speedy Printing 4034
Person Name Jerry Smith
Position company contact
State TX
Address 8144 Walnut Hill Lane Suite 1440, Fort Worth, TX 76179
Email [email protected]

Jerry Smith

Business Name Shelton State Community College
Person Name Jerry Smith
Position company contact
State AL
Address 9500 Old Greensboro Rd, Tuscaloosa, AL 35405-8522
Phone Number
Email [email protected]
Title Director of Nursing Programs

Jerry Keith Smith

Business Name SOUTHERN FAMILY FUNITURE INCORPORATED
Person Name Jerry Keith Smith
Position registered agent
State GA
Address 9 South Bogey Dr., Jesup, GA 31546
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-18
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Incorporator

JERRY SMITH

Business Name SMITH, JERRY
Person Name JERRY SMITH
Position company contact
State GA
Address 111 N. Patterson St, JESUP, 31599 GA
Phone Number
Email [email protected]

JERRY SMITH

Business Name SMITH'S TECHNICAL SERVICES, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
Care Of 100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
CEO JERRY SMITH100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
Incorporation Date 2000-09-15

JERRY SMITH

Business Name SMITH'S TECHNICAL SERVICES, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
Care Of 100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
CEO JERRY SMITH 100 BRIGHTON WY STE #2, BAKERSFIELD, CA 93308
Incorporation Date 2000-09-15

JERRY SMITH

Business Name SMITH CO FENCE
Person Name JERRY SMITH
Position registered agent
Corporation Status Active
Agent JERRY SMITH 5353 BLOSSOM LANE, PASO ROBLES, CA 93446
Care Of JERRY SMITH P.O. BOX 450, TEMPLETON, CA 93465
CEO JERRY SMITHP.O. BOX 450, TEMPLETON, CA 93465
Incorporation Date 2013-10-16

JERRY M SMITH

Business Name SEASCAPE FINANICAL, LLC
Person Name JERRY M SMITH
Position Mmember
State NV
Address 1005 TERMINAL WAY #110 1005 TERMINAL WAY #110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5255-1997
Creation Date 1997-12-19
Expiried Date 2027-12-19
Type Domestic Limited-Liability Company

JERRY SMITH

Business Name S.E.A.L. MARKETING, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 106 CHRIS LN., CHICKAMAUGA, GA 30707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jerry Smith

Business Name S&K Famous Brand Menswear
Person Name Jerry Smith
Position company contact
State AL
Address 2554 Eastern Blvd Montgomery AL 36117-1500
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 334-270-5535
Number Of Employees 7
Annual Revenue 1493800
Website www.skmenswear.com

Jerry Smith

Business Name Roosters-Texaco
Person Name Jerry Smith
Position company contact
State AL
Address 15007 Highway 43 N Northport AL 35475-4303
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-333-1534
Number Of Employees 5
Annual Revenue 2056320

Jerry Smith

Business Name Roosters
Person Name Jerry Smith
Position company contact
State AL
Address 15007 Highway 43 N Northport AL 35475-4303
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-333-1534
Number Of Employees 4
Annual Revenue 312120

Jerry Smith

Business Name Restaurant Association of Maryland
Person Name Jerry Smith
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

JERRY L SMITH

Business Name RYAN CONSTRUCTION, INC.
Person Name JERRY L SMITH
Position registered agent
State GA
Address 1248 ARNOLD LANE, HIRAM, GA 30141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-16
Entity Status Active/Compliance
Type CEO

JERRY M SMITH

Business Name RUTH'S SALADS, INC.
Person Name JERRY M SMITH
Position registered agent
State GA
Address 16 FOREST PARKWAYUNIT 2, BOX 9, FOREST PARK, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-02-01
Entity Status Active/Compliance
Type CEO

Jerry Smith

Business Name RINCON FIRST CHRISTIAN CHURCH, INC.
Person Name Jerry Smith
Position registered agent
State GA
Address 156 Center Dr, Rincon, GA 31326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-04-15
Entity Status Active/Compliance
Type CEO

JERRY SMITH

Business Name RAINBOW MARKETING SYSTEMS, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 7271 CHESTNUT LANE, RIVERDALE, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jerry Duane Smith

Business Name QUALITY OVER QUANTITY PRODUCTIONS INCORPORATE
Person Name Jerry Duane Smith
Position registered agent
State GA
Address 10054 Tara Glynn Drive, Hampton, GA 30228-9998
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-11
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CFO

Jerry Smith

Business Name Personal Computer Services
Person Name Jerry Smith
Position company contact
State MI
Address 219 W. Inkster Ave, LANSING, 48980 MI
Phone Number
Email [email protected]

Jerry Smith

Business Name Perfect Turf
Person Name Jerry Smith
Position company contact
State AL
Address 967 Cleveland Ave NW Huntsville AL 35801-5849
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 256-704-5687
Number Of Employees 1
Annual Revenue 89120

Jerry Smith

Business Name Peddler Food-Mart
Person Name Jerry Smith
Position company contact
State AL
Address 1311 3rd St SE Cullman AL 35055-3003
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-734-7070
Number Of Employees 3
Annual Revenue 556920

Jerry Smith

Business Name Peddler Food Mart
Person Name Jerry Smith
Position company contact
State AL
Address P.O. BOX 27 Arab AL 35016-0027
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-734-7070
Number Of Employees 3
Annual Revenue 164800

JERRY SMITH

Business Name PINE CHEMICALS RECOVERY ASSISTANCE, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 156 CENTER DRIVE, RINCON, GA 31326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-31
Entity Status Active/Compliance
Type Secretary

Jerry Smith

Business Name Oxford Health Plans (Ny), Inc
Person Name Jerry Smith
Position company contact
State CT
Address 7120 Main St, Trumbull, CT 06611-6315
Phone Number
Email [email protected]

Jerry Smith

Business Name Onycha Volunteer Fire Dept
Person Name Jerry Smith
Position company contact
State AL
Address 25374 Indian Creek Rd Opp AL 36467-5194
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 334-493-9154
Number Of Employees 17

Jerry Smith

Business Name New Jerusalem Apostolic Church
Person Name Jerry Smith
Position company contact
State AL
Address 918 Dunnavant Rd SE Leeds AL 35094-1578
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-699-5002
Number Of Employees 1
Annual Revenue 32320

JERRY W SMITH

Business Name NATURE'S PEARL CORPORATION
Person Name JERRY W SMITH
Position registered agent
State NC
Address PO BOX 2093, ADVANCE, NC 27006
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-07-28
Entity Status Active/Compliance
Type CEO

Jerry Smith

Business Name Marquis Dental Center,P.A
Person Name Jerry Smith
Position company contact
State MS
Address 6 Medical Park Drive, FULTON, 38843 MS
Phone Number
Email [email protected]

JERRY D SMITH

Business Name MOUNT BAKER, LLC
Person Name JERRY D SMITH
Position Manager
State NV
Address 1489 WEST WARM SPRINGS STE 110-1F 1489 WEST WARM SPRINGS STE 110-1F, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC9698-2000
Creation Date 2000-10-09
Expiried Date 2030-10-09
Type Domestic Limited-Liability Company

JERRY SMITH

Business Name MILL VALLEY ANIMATION COMPANY
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 7075 REDWOOD, NOVATO, CA 94947
Care Of 7075 REDWOOD BLVD, NOVATO, CA 94947
CEO JERRY SMITH 7075 REDWOOD, NOVATO, CA 94947
Incorporation Date 1980-04-28

JERRY SMITH

Business Name MILL VALLEY ANIMATION COMPANY
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 7075 REDWOOD, NOVATO, CA 94947
Care Of 7075 REDWOOD BLVD, NOVATO, CA 94947
CEO JERRY SMITH7075 REDWOOD, NOVATO, CA 94947
Incorporation Date 1980-04-28

JERRY T SMITH

Business Name MAGNOLIA V, INC.
Person Name JERRY T SMITH
Position registered agent
State GA
Address PO BOX 69, GENEVA, GA 31810
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-01
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

Jerry Smith

Business Name Lutheran Church of Our Saviour
Person Name Jerry Smith
Position company contact
State SC
Address 2600 Wade Hampton Boulevard, Greenville, 29615 SC
Phone Number
Email [email protected]

JERRY L SMITH

Business Name LUCRE ENTERPRISES, INCORPORATED
Person Name JERRY L SMITH
Position Treasurer
State NV
Address 8429 BLAZING SUN AVE 8429 BLAZING SUN AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21613-2001
Creation Date 2001-07-31
Type Domestic Corporation

JERRY L SMITH

Business Name LUCRE ENTERPRISES, INCORPORATED
Person Name JERRY L SMITH
Position Secretary
State NV
Address 8429 BLAZING SUN AVE 8429 BLAZING SUN AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21613-2001
Creation Date 2001-07-31
Type Domestic Corporation

JERRY L SMITH

Business Name LUCRE ENTERPRISES, INCORPORATED
Person Name JERRY L SMITH
Position President
State NV
Address 8429 BLAZING SUN AVE 8429 BLAZING SUN AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21613-2001
Creation Date 2001-07-31
Type Domestic Corporation

JERRY SMITH

Business Name LITTLE JERRY''S CONSTRUCTION
Person Name JERRY SMITH
Position company contact
State OK
Address 900 N. UNIVERSITY BLVD, NOBLE, 73068 OK
Email [email protected]

JERRY L SMITH

Business Name LAUDERDALE CAPITAL, LIMITED
Person Name JERRY L SMITH
Position Treasurer
State WA
Address 10900 N E 8TH ST STE 900 10900 N E 8TH ST STE 900, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17710-1996
Creation Date 1996-08-21
Type Domestic Corporation

JERRY L SMITH

Business Name LAUDERDALE CAPITAL, LIMITED
Person Name JERRY L SMITH
Position President
State WA
Address 10900 N E 8TH ST STE 900 10900 N E 8TH ST STE 900, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17710-1996
Creation Date 1996-08-21
Type Domestic Corporation

JERRY L SMITH

Business Name LAUDERDALE CAPITAL, LIMITED
Person Name JERRY L SMITH
Position Secretary
State WA
Address 10900 N E 8TH ST STE 900 10900 N E 8TH ST STE 900, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17710-1996
Creation Date 1996-08-21
Type Domestic Corporation

Jerry Smith

Business Name L & L Financial Svc
Person Name Jerry Smith
Position company contact
State AL
Address 316 Bel Air Blvd Mobile AL 36606-3507
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 251-476-3600
Number Of Employees 41
Annual Revenue 16766000

Jerry Smith

Business Name Jerrys Slaughter House
Person Name Jerry Smith
Position company contact
State AL
Address 22296 Carey Rd Athens AL 35614-6405
Industry Agricultural Services (Services)
SIC Code 751
SIC Description Livestock Services, Except Veterinary
Phone Number 256-232-8934
Number Of Employees 2
Annual Revenue 78400

jerry smith

Business Name Jerry T. Smith
Person Name jerry smith
Position company contact
State VA
Address 4711 red duck ct - Va Beach, VIRGINIA BEACH, 23462 VA
Phone Number
Email [email protected]

Jerry Smith

Business Name Jerry Smith Transfer, Inc
Person Name Jerry Smith
Position company contact
State GA
Address p.o. box 69, FORTSON, 31808 GA
Phone Number
Email [email protected]

Jerry Smith

Business Name Jerry Smith Sales
Person Name Jerry Smith
Position company contact
State AL
Address 2416 Highway 21 South, Decatur, AL 35602-1828
SIC Code 731909
Phone Number
Email [email protected]

Jerry Smith

Business Name Jerry Smith & Assoc Inc
Person Name Jerry Smith
Position company contact
State AL
Address 5935 Overlook Rd Mount Olive AL 35117-3725
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 205-608-1735
Number Of Employees 1
Annual Revenue 123600

Jerry Smith

Business Name Jerry Smith
Person Name Jerry Smith
Position company contact
State UT
Address 7050 S. Union Park Ave, MANILA, 84046 UT
Phone Number
Email [email protected]

Jerry Smith

Business Name Jerry Smith
Person Name Jerry Smith
Position company contact
State FL
Address 5000 san jose blvd suite 2 - jacksonville, JACKSONVILLE, 32206 FL
SIC Code 2254
Phone Number
Email [email protected]

Jerry Smith

Business Name Jerry Smith
Person Name Jerry Smith
Position company contact
State HI
Address 574-A Hahaione St, HONOLULU, 96825 HI
Email [email protected]

Jerry Smith

Business Name Jerry Smith
Person Name Jerry Smith
Position company contact
State AL
Address 138 Higdon Rd Falkville AL 35622-6421
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-784-5627
Number Of Employees 1
Annual Revenue 53560

Jerry Smith

Business Name Jerry S Construction
Person Name Jerry Smith
Position company contact
State AL
Address 6401 Smith Jackson Rd Northport AL 35473-8215
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-339-5207
Number Of Employees 1
Annual Revenue 202000

JERRY SMITH

Business Name JOHN SMITH SANITATION, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Active
Agent 6285 4TH AVE, DUNSMUIR, CA 96025
Care Of 6285 4TH AVE, DUNSMUIR, CA 96025
CEO JERRY SMITH 6285 4TH AVE, DUNSMUIR, CA 96025
Incorporation Date 1992-10-01

JERRY SMITH

Business Name JOHN SMITH SANITATION, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Active
Agent JERRY SMITH 6285 4TH AVE, DUNSMUIR, CA 96025
Care Of 6285 4TH AVE, DUNSMUIR, CA 96025
CEO JERRY SMITH6285 4TH AVE, DUNSMUIR, CA 96025
Incorporation Date 1992-10-01

JERRY T SMITH

Business Name JERRY SMITH TRANSFER, INC.
Person Name JERRY T SMITH
Position registered agent
State GA
Address PO BOX 69, GENEVA, GA 31810
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-16
End Date 2009-02-23
Entity Status Diss./Cancel/Terminat
Type CFO

JERRY SMITH

Business Name JERRY SMITH ELECTRICAL CONSTRUCTION, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Dissolved
Agent 1369 PEARSON AVE, SAN LEANDRO, CA 94577
Care Of P O BOX 2186, FREMONT, CA 94536
CEO JERRY SMITH 1369 PEARSON AVE, SAN LEANDRO, CA 94577
Incorporation Date 1978-08-17

JERRY SMITH

Business Name JERRY SMITH ELECTRICAL CONSTRUCTION, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Dissolved
Agent JERRY SMITH 1369 PEARSON AVE, SAN LEANDRO, CA 94577
Care Of P O BOX 2186, FREMONT, CA 94536
CEO JERRY SMITH1369 PEARSON AVE, SAN LEANDRO, CA 94577
Incorporation Date 1978-08-17

Jerry O Smith

Business Name JERRY O. SMITH COMPANY, LLC
Person Name Jerry O Smith
Position registered agent
State GA
Address 1130 Commerce Drive, Madison, GA 30650
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-01-08
Entity Status Active/Compliance
Type Secretary

JERRY R. SMITH

Business Name JERDOT, INC.
Person Name JERRY R. SMITH
Position registered agent
State GA
Address 2395 SPALDING DRIVE, Atlanta, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-02-18
Entity Status Active/Compliance
Type CEO

JERRY SMITH

Business Name J.O.S. REALTY, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 1130 Commerce Drive, Madison, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-01
Entity Status Active/Compliance
Type CEO

Jerry Smith

Business Name Indian Springs Lumber Co LLC
Person Name Jerry Smith
Position company contact
State AL
Address P.O. BOX 380335 Birmingham AL 35238-0335
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 205-402-9844
Number Of Employees 1
Annual Revenue 6650000

Jerry Smith

Business Name Indian Springs Lumber Co
Person Name Jerry Smith
Position company contact
State AL
Address 640 Valley View Rd Indian Springs AL 35124-3649
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-402-9844
Number Of Employees 1
Annual Revenue 250260

JERRY L SMITH

Business Name ISI INVESTMENTS L.L.C.
Person Name JERRY L SMITH
Position Mmember
State WA
Address 10900 NE 8TH #900 10900 NE 8TH #900, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC14193-2003
Creation Date 2003-09-17
Expiried Date 2503-09-17
Type Domestic Limited-Liability Company

Jerry Smith

Business Name INTIMATE RESTORATIONS INC
Person Name Jerry Smith
Position registered agent
State GA
Address PO Box 383, Fortson, GA 31808
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-27
Entity Status Active/Owes Current Year AR
Type CFO

JERRY M SMITH

Business Name INCLINE PROPERTY MANAGEMENT & MAINTENANCE, IN
Person Name JERRY M SMITH
Position President
State NV
Address 4963 FOX CREEK TRAIL 4963 FOX CREEK TRAIL, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7521-1987
Creation Date 1987-09-29
Type Domestic Corporation

Jerry Smith

Business Name Hartselle Frozen Foods & Meats
Person Name Jerry Smith
Position company contact
State AL
Address 411 Main St W Hartselle AL 35640-2421
Industry Kindred and Food Products (Products)
SIC Code 2038
SIC Description Frozen Specialties, Nec
Phone Number 256-773-7261
Number Of Employees 1
Annual Revenue 285310

Jerry Smith

Business Name HNM CONSULTING
Person Name Jerry Smith
Position company contact
State MO
Address 1445 Plantation Manor Ct, SAINT CHARLES, 63302 MO
Phone Number
Email [email protected]

JERRY J. SMITH

Business Name HILLSIDE DRUG COMPANY
Person Name JERRY J. SMITH
Position registered agent
State GA
Address 701 RIDGECREST RD, LAGRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY D SMITH

Business Name HERITAGE FAMILY LIMITED PARTNERSHIP
Person Name JERRY D SMITH
Position GPLP
State NV
Address 1489 W WARM SPRINGS STE 110-1F 1489 W WARM SPRINGS STE 110-1F, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP1920-1995
Creation Date 1995-12-04
Expiried Date 2045-11-01
Type Domestic Limited Partnership

JERRY SMITH

Business Name HEALTH FILMS, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 7075 REDWOOD BLVD, NOVATO, CA 94947
Care Of 7075 REDWOOD HWY, NOVATO, CA 94947
CEO JERRY SMITH7075 REDWOOD BLVD, NOVATO, CA 94947
Incorporation Date 1984-10-25

JERRY SMITH

Business Name HEALTH FILMS, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 7075 REDWOOD BLVD, NOVATO, CA 94947
Care Of 7075 REDWOOD HWY, NOVATO, CA 94947
CEO JERRY SMITH 7075 REDWOOD BLVD, NOVATO, CA 94947
Incorporation Date 1984-10-25

Jerry Smith

Business Name GEORGIA MOUNTAIN SHOOTING ASSOCIATION, INC.
Person Name Jerry Smith
Position registered agent
State GA
Address 515 Brookdale Rd, TOCCOA, GA 30577
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-10-15
Entity Status Active/Compliance
Type Secretary

Jerry Donald Smith

Business Name GEORGIA AUTO CARRIERS, INC.
Person Name Jerry Donald Smith
Position registered agent
State GA
Address 636 Hardy Way, Hiram, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JERRY SMITH

Business Name G & S FINANCIAL SERVICES, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 3695 FCascade Road #1375, Atlanta, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

Jerry Smith

Business Name Farmers Internet Svc
Person Name Jerry Smith
Position company contact
State AL
Address 144 Mccurdy Ave N Rainsville AL 35986-4407
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 256-638-1999
Number Of Employees 4
Annual Revenue 630480

Jerry Smith

Business Name Faith Baptist Church Activity
Person Name Jerry Smith
Position company contact
State KS
Address 417 W Central Avenue, Andover, 67002 KS
Phone Number
Email [email protected]

Jerry Smith

Business Name FIRE MUSEUM OF MISSOURI
Person Name Jerry Smith
Position company contact
State MO
Address 913 N. FERGUSON ST, THAYER, 65791 MO
Phone Number
Email [email protected]

JERRY W SMITH

Business Name FAIRHAVEN MARKETING, INC.
Person Name JERRY W SMITH
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26281-1998
Creation Date 1998-11-12
Type Domestic Corporation

JERRY W SMITH

Business Name FAIRHAVEN MARKETING, INC.
Person Name JERRY W SMITH
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26281-1998
Creation Date 1998-11-12
Type Domestic Corporation

JERRY W SMITH

Business Name FAIRHAVEN MARKETING, INC.
Person Name JERRY W SMITH
Position Secretary
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26281-1998
Creation Date 1998-11-12
Type Domestic Corporation

JERRY W SMITH

Business Name FAIRHAVEN MARKETING, INC.
Person Name JERRY W SMITH
Position Treasurer
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26281-1998
Creation Date 1998-11-12
Type Domestic Corporation

Jerry Smith

Business Name Escambia County High School
Person Name Jerry Smith
Position company contact
State AL
Address 1215 S Presley St Atmore AL 36502-3221
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 251-368-9181
Email [email protected]
Fax Number 251-368-0674
Website www.escambiak12.net

JERRY W SMITH

Business Name EVENDALE PROPERTIES CORPORATION
Person Name JERRY W SMITH
Position registered agent
State GA
Address 1500 CEDAR GROVE RD, CONLEY, GA 30027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JERRY D SMITH

Business Name ENVIROMILL, LLC
Person Name JERRY D SMITH
Position Manager
State NV
Address 4455 S PECOS RD #C (FW) 4455 S PECOS RD #C (FW), LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11427-2001
Creation Date 2001-10-19
Expiried Date 2031-10-19
Type Domestic Limited-Liability Company

Jerry Smith

Business Name EL NUEVO TAQUITO
Person Name Jerry Smith
Position company contact
Address 144 North Central Avenue, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title Owner

Jerry Smith

Business Name Dollar Discount Store Cullman
Person Name Jerry Smith
Position company contact
State AL
Address 2130 2nd Ave NW Cullman AL 35058-0465
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-737-9898
Number Of Employees 10
Annual Revenue 510000

JERRY SMITH

Business Name DRIFTWOOD YACHT CLUB
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 2129 FREEMAN CT, ANTIOCH, CA 94509
Care Of 6346 BRIDGEHEAD RD, OAKLEY, CA 94561
CEO JERRY SMITH2129 FREEMAN CT, ANTIOCH, CA 94509
Incorporation Date 1987-02-20
Corporation Classification Mutual Benefit

JERRY SMITH

Business Name DRIFTWOOD YACHT CLUB
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 2129 FREEMAN CT, ANTIOCH, CA 94509
Care Of 6346 BRIDGEHEAD RD, OAKLEY, CA 94561
CEO JERRY SMITH 2129 FREEMAN CT, ANTIOCH, CA 94509
Incorporation Date 1987-02-20
Corporation Classification Mutual Benefit

Jerry Smith

Business Name Chuck's Spirits & Beverages
Person Name Jerry Smith
Position company contact
State AL
Address 1313 Point Mallard Pkwy # A Decatur AL 35601-6526
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 256-355-1127
Number Of Employees 2
Annual Revenue 465560

Jerry Smith

Business Name Christian 1st Church Disciples
Person Name Jerry Smith
Position company contact
State AL
Address 1209 Selma Ave Selma AL 36703-4447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-872-1391
Number Of Employees 2
Annual Revenue 70700

Jerry Smith

Business Name Christian 1st Church Disciples
Person Name Jerry Smith
Position company contact
State AL
Address P.O. BOX 1188 Hartselle AL 35640-1188
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-773-6911
Number Of Employees 1
Annual Revenue 32960

Jerry Smith

Business Name Central Kentucky Legal Services, Inc
Person Name Jerry Smith
Position company contact
State KY
Address 498 Georgetown St, LEXINGTON, 40508 KY
Email [email protected]

JERRY SMITH

Business Name CRYSTAL MAGAZINE, INC.
Person Name JERRY SMITH
Position registered agent
State GA
Address 2740 GREENBRIAR PKWY. #193, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-12
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

JERRY SMITH

Business Name CREST PACKAGING & LABEL, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 681 S TUSTIN AVE #112, ORANGE, CA 92666
Care Of 681 S TUSTIN AVE #112, ORANGE, CA 92666
CEO JERRY SMITH 681 S TUSTIN AVE #112, ORANGE, CA 92666
Incorporation Date 1984-03-21

JERRY SMITH

Business Name CREST PACKAGING & LABEL, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 681 S TUSTIN AVE #112, ORANGE, CA 92666
Care Of 681 S TUSTIN AVE #112, ORANGE, CA 92666
CEO JERRY SMITH681 S TUSTIN AVE #112, ORANGE, CA 92666
Incorporation Date 1984-03-21

JERRY D SMITH

Business Name COVENANT GROUP, LLC
Person Name JERRY D SMITH
Position Mmember
State NV
Address 4455 SOUTH PECOS RD #C (FW) 4455 SOUTH PECOS RD #C (FW), LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1678-2001
Creation Date 2001-02-16
Expiried Date 2031-02-16
Type Domestic Limited-Liability Company

JERRY R SMITH

Business Name CLASSIC LABORATORIES, INC.
Person Name JERRY R SMITH
Position registered agent
State GA
Address 2395 SPALDING DR, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-12-30
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

JERRY SMITH

Business Name CAMERA SERVICES, INC.
Person Name JERRY SMITH
Position CEO
Corporation Status Suspended
Agent 311 MILLER AVE, MILL VALLEY, CA 94941
Care Of 311 MILLER AVE, MILL VALLEY, CA 94941
CEO JERRY SMITH 311 MILLER AVE, MILL VALLEY, CA 94941
Incorporation Date 1977-01-28

JERRY SMITH

Business Name CAMERA SERVICES, INC.
Person Name JERRY SMITH
Position registered agent
Corporation Status Suspended
Agent JERRY SMITH 311 MILLER AVE, MILL VALLEY, CA 94941
Care Of 311 MILLER AVE, MILL VALLEY, CA 94941
CEO JERRY SMITH311 MILLER AVE, MILL VALLEY, CA 94941
Incorporation Date 1977-01-28

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position President
State CO
Address 419 N 1ST STE B 419 N 1ST STE B, MONTROSE, CO 81401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position Secretary
State CO
Address 419 N 1ST STE B 419 N 1ST STE B, MONTROSE, CO 81401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position Treasurer
State CO
Address 419 N 1ST STE B 419 N 1ST STE B, MONTROSE, CO 81401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position President
State CO
Address PO BOX 3279 PO BOX 3279, MONTROSE, CO 81402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position Secretary
State CO
Address PO BOX 3279 PO BOX 3279, MONTROSE, CO 81402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY L SMITH

Business Name BULLFROG NETWORKS, INCORPORATED
Person Name JERRY L SMITH
Position Treasurer
State CO
Address PO BOX 3279 PO BOX 3279, MONTROSE, CO 81402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14189-1997
Creation Date 1997-07-02
Type Domestic Corporation

JERRY MICHAEL SMITH

Business Name BUCKHEAD ADVISORY GROUP, LTD.
Person Name JERRY MICHAEL SMITH
Position registered agent
State GA
Address 408 E WESLEY RD, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-16
Entity Status Active/Compliance
Type CEO

Jerry Smith

Business Name BFI
Person Name Jerry Smith
Position company contact
State AL
Address 37807 State Highway 79 Cleveland AL 35049-3450
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 205-625-6601
Number Of Employees 12
Annual Revenue 2507300
Fax Number 205-625-6603

JERRY D SMITH

Business Name BEDROCK EQUITY, LLC
Person Name JERRY D SMITH
Position Manager
State NV
Address 861 CORONADO CENTER DR STE 222 FW 861 CORONADO CENTER DR STE 222 FW, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3248-2000
Creation Date 2000-04-06
Expiried Date 2500-04-05
Type Domestic Limited-Liability Company

Jerry Smith

Business Name Attack Soccer Club
Person Name Jerry Smith
Position company contact
State AL
Address 5121 Kirkwall Lane, Birmingham, AL 35242
SIC Code 701101
Phone Number
Email [email protected]

Jerry Smith

Business Name Accuval-Resco Appraisal Co
Person Name Jerry Smith
Position company contact
State AK
Address 6542 Lakeway Dr Anchorage AK 99502-1949
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 907-274-7636
Number Of Employees 2
Annual Revenue 186120

JERRY SMITH

Business Name AUTOMOTIVE INDUSTRIES LIMITED, WHICH WILL DO
Person Name JERRY SMITH
Position registered agent
Corporation Status Forfeited
Agent JERRY SMITH 2121 AVENUE FO THE STARS, CENTURY PARK EAST, CA 90067
Care Of 7916 AJAY STREET, SUN VALLEY, CA 91352
CEO YARON BEN-DOR7916 AJAY STREET, SUN VALLEY, CA 91352
Incorporation Date 1986-12-26

JERRY SMITH

Business Name AMERICAN SURGICAL CENTER MANAGEMENT, LLC
Person Name JERRY SMITH
Position Mmember
State TX
Address 11325 FALLBROOK DR 11325 FALLBROOK DR, HOUSTON, TX 77065
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6642-2001
Creation Date 2001-06-21
Expiried Date 2029-06-21
Type Domestic Limited-Liability Company

JERRY L SMITH

Business Name A & J TASTY PIG BARBEQUE, INC.
Person Name JERRY L SMITH
Position registered agent
State GA
Address 2567 ASHLEY PINES DR, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-04-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY SMITH

Person Name JERRY SMITH
Filing Number 12423906
Position VICE PRESIDENT
State UT
Address 10653 S. RIVER FRONT PKWY #300, SOUTH JORDAN UT 84095

JERRY SMITH Sr

Person Name JERRY SMITH Sr
Filing Number 13605800
Position DIRECTOR
State TX
Address 11124 WURZBACH ROAD, SUITE 200, SAN ANTONIO TX 78230 2440

JERRY SMITH Sr

Person Name JERRY SMITH Sr
Filing Number 13605800
Position PRESIDENT
State TX
Address 11124 WURZBACH ROAD, SUITE 200, SAN ANTONIO TX 78230 2440

Jerry W Smith

Person Name Jerry W Smith
Filing Number 13290801
Position Director
State TX
Address PO Box 1700, Mount Pleasant TX 75455

JERRY SMITH Jr

Person Name JERRY SMITH Jr
Filing Number 13605800
Position VICE PRESIDENT
State TX
Address 11124 WURZBACH ROAD SUITE 200, SAN ANTONIO TX 78230

Jerry Smith

Person Name Jerry Smith
Filing Number 20326700
Position VP
State TX
Address PO BOX 40340, Houston TX 77040 0000

Jerry Smith

Person Name Jerry Smith
Filing Number 13748207
Position Director
State TX
Address 6101 Crimson Drive, Mckinney TX 75070

Jerry Smith

Person Name Jerry Smith
Filing Number 13748207
Position Vice-President
State TX
Address 6101 Crimson Drive, Mckinney TX 75070

Jerry Smith

Person Name Jerry Smith
Filing Number 11268601
Position Director
State TX
Address 2202 Plumbrook Dr., Austin TX 78746

Jerry Smith

Person Name Jerry Smith
Filing Number 20326700
Position Director
State TX
Address PO BOX 40340, Houston TX 77040 0000

JERRY SMITH Jr

Person Name JERRY SMITH Jr
Filing Number 13605800
Position DIRECTOR
State TX
Address 11124 WURZBACH ROAD SUITE 200, SAN ANTONIO TX 78230

Jerry Smith

Person Name Jerry Smith
Filing Number 11268601
Position President
State TX
Address 2202 Plumbrook Dr., Austin TX 78746

Jerry Smith

Person Name Jerry Smith
Filing Number 11046301
Position President
State TX
Address 12302 Slide Road, Lubbock TX 79424

JERRY D SMITH

Person Name JERRY D SMITH
Filing Number 11163906
Position VICE PRESIDENT
State TX
Address 700 MILAM ST., STE. 800, HOUSTON TX 77002

Jerry Smith

Person Name Jerry Smith
Filing Number 11046301
Position Director
State TX
Address 12302 Slide Rd, Lubbock TX 79424

JERRY N SMITH

Person Name JERRY N SMITH
Filing Number 10314306
Position NC CHARLOTTE DIVISION
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

JERRY N SMITH

Person Name JERRY N SMITH
Filing Number 10314306
Position ASSISTANT SEC.
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

JERRY SMITH

Person Name JERRY SMITH
Filing Number 9342206
Position DIRECTOR
State AR
Address P O BOX 5003, JACKSONVILLE AR 72078

JERRY SMITH

Person Name JERRY SMITH
Filing Number 9342206
Position PRESIDENT
State AR
Address P O BOX 5003, JACKSONVILLE AR 72078

JERRY SMITH

Person Name JERRY SMITH
Filing Number 8886506
Position VICE PRESIDENT
State UT
Address 10653 S. RIVER FRONT PKWY, # 300, SOUTH JORDAN UT 84095

Jerry V Smith

Person Name Jerry V Smith
Filing Number 7936910
Position General Partner
State TX
Address 16250 DALLAS PARKWAY, SUITE 110, Dallas TX 75248

JERRY A SMITH

Person Name JERRY A SMITH
Filing Number 7560706
Position CHIEF INFORMATION OFFICER
State KS
Address 9900 WEST 109TH STREET, OVERLAND PARK KS 66210

JERRY A SMITH

Person Name JERRY A SMITH
Filing Number 7560706
Position VICE PRESIDENT
State KS
Address 9900 WEST 109TH STREET, OVERLAND PARK KS 66210

JERRY SMITH

Person Name JERRY SMITH
Filing Number 7186601
Position DIRECTOR
State TX
Address 10312 VILLAGE CREEK RD, SILSBEE TX 77656

JERRY SMITH

Person Name JERRY SMITH
Filing Number 7186601
Position VICE PRESIDENT
State TX
Address 10312 VILLAGE CREEK RD, SILSBEE TX 77656

Jerry T Smith

Person Name Jerry T Smith
Filing Number 5623410
Position General Partner
State TX
Address 1308 ARCADIA, Alice TX 78332

Jerry V Smith

Person Name Jerry V Smith
Filing Number 4308101
Position Director
State TX
Address 5531 Palomar Ln, Dallas TX 75229

JERRY D SMITH

Person Name JERRY D SMITH
Filing Number 11163906
Position CHIEF ACCOUNTING OFFICER
State TX
Address 700 MILAM ST., STE. 800, HOUSTON TX 77002

Jerry Smith

Person Name Jerry Smith
Filing Number 8689301
Position Director
State TX
Address 1800 Sunset, Robinson TX 76706

Smith Jerry

State FL
Calendar Year 2017
Employer City Of Panama City
Name Smith Jerry
Annual Wage $64,116

Smith Jerry M

State AR
Calendar Year 2018
Employer Disability Determination
Job Title Ddssa Claims Adjudicator Iii
Name Smith Jerry M
Annual Wage $46,786

Smith Jerry D

State AR
Calendar Year 2018
Employer Ar Game And Fish Commission
Job Title Agfc Lieutenant
Name Smith Jerry D
Annual Wage $67,174

Smith Jerry N

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Food Preparation Technician
Name Smith Jerry N
Annual Wage $22,000

Smith Jerry D

State AR
Calendar Year 2017
Employer Mountainburg School District
Name Smith Jerry D
Annual Wage $45,812

Smith Jerry M

State AR
Calendar Year 2017
Employer Disability Determination
Job Title Ddssa Claims Adjudicator Iii
Name Smith Jerry M
Annual Wage $46,323

Smith Jerry D

State AR
Calendar Year 2017
Employer Ar Game And Fish Commission
Job Title Agfc Lieutenant
Name Smith Jerry D
Annual Wage $58,432

Smith Jerry D

State AR
Calendar Year 2016
Employer Mountainburg School District
Name Smith Jerry D
Annual Wage $44,760

Smith Jerry M

State AR
Calendar Year 2016
Employer Disability Determination
Job Title Ddssa Claims Adjudicator Iii
Name Smith Jerry M
Annual Wage $46,323

Smith Jerry D

State AR
Calendar Year 2016
Employer Ar Game And Fish Commission
Job Title Agfc Lieutenant
Name Smith Jerry D
Annual Wage $58,432

Smith Jerry N

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Food Preparation Technician
Name Smith Jerry N
Annual Wage $16,640

Smith Jerry D

State AR
Calendar Year 2015
Employer Mountainburg School District
Name Smith Jerry D
Annual Wage $43,356

Smith Jerry W

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Educ Prog Teacher
Name Smith Jerry W
Annual Wage $66,292

Smith Jerry

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Smith Jerry
Annual Wage $57,699

Smith Jerry

State AR
Calendar Year 2018
Employer Mountainburg School District
Job Title Transp Supervisor
Name Smith Jerry
Annual Wage $47,445

Smith Jerry W

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Smith Jerry W
Annual Wage $63,136

Smith Jerry

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Smith Jerry
Annual Wage $54,475

Smith Jerry L

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Police Officer
Name Smith Jerry L
Annual Wage $38,684

Smith Jerry

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Educ Prog Teacher
Name Smith Jerry
Annual Wage $63,135

Smith Jerry

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Recruit (nc)
Name Smith Jerry
Annual Wage $47,798

Smith Jerry L

State AZ
Calendar Year 2016
Employer City Of Lake Havasu City
Job Title Police Officer
Name Smith Jerry L
Annual Wage $38,684

Smith Jerry

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Educ Prg Tchr
Name Smith Jerry
Annual Wage $63,135

Smith Jerry L

State AZ
Calendar Year 2015
Employer City Of Lake Havasu
Job Title Police Officer
Name Smith Jerry L
Annual Wage $55,677

Smith Jerry

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Operations Supervisor
Name Smith Jerry
Annual Wage $51,241

Smith Jerry

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Journeyman Operator Mechanic
Name Smith Jerry
Annual Wage $10,544

Smith Jerry

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Jerry
Annual Wage $58,000

Smith Jerry

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Jerry
Annual Wage $17,795

Smith Jerry P

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Smith Jerry P
Annual Wage $26,425

Smith Jerry

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Educ Prog Teacher
Name Smith Jerry
Annual Wage $63,135

Smith Jerry W

State AL
Calendar Year 2016
Employer Military
Name Smith Jerry W
Annual Wage $17,692

Smith David Jerry

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Smith David Jerry
Annual Wage $31,699

Smith Jerry L

State FL
Calendar Year 2015
Employer City Of Wildwood
Name Smith Jerry L
Annual Wage $45,208

Smith Jerry

State FL
Calendar Year 2017
Employer City of Naples
Name Smith Jerry
Annual Wage $47,537

Smith Jr Jerry N

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Smith Jr Jerry N
Annual Wage $39,856

Smith Jerry R

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Construction Trades Inspector Senior
Name Smith Jerry R
Annual Wage $47,632

Smith Jerry

State FL
Calendar Year 2017
Employer City Of Crescent
Name Smith Jerry
Annual Wage $3,431

Smith Jerry L

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Smith Jerry L
Annual Wage $41,749

Smith Jerry L

State FL
Calendar Year 2016
Employer University Of South Florida
Name Smith Jerry L
Annual Wage $25,642

Smith Jerry K

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Smith Jerry K
Annual Wage $56,858

Smith Jerry K

State FL
Calendar Year 2016
Employer St Lucie Co Bd Of Co Commissioners
Name Smith Jerry K
Annual Wage $14,528

Smith Jerry M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Smith Jerry M
Annual Wage $29,154

Smith Jerry F

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Smith Jerry F
Annual Wage $62,394

Smith Jerry A

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Smith Jerry A
Annual Wage $101,794

Smith Jerry D

State FL
Calendar Year 2016
Employer Florida State University
Name Smith Jerry D
Annual Wage $11,961

Smith Jerry L

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Smith Jerry L
Annual Wage $39,568

Smith Jerry

State FL
Calendar Year 2016
Employer Flagler Co School Board
Name Smith Jerry
Annual Wage $41,061

Smith Jerry P

State FL
Calendar Year 2016
Employer Dept Of Financial Services
Name Smith Jerry P
Annual Wage $70,000

Smith Jerry F

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Smith Jerry F
Annual Wage $33,165

Smith Jerry L

State FL
Calendar Year 2016
Employer City Of Wildwood
Name Smith Jerry L
Annual Wage $49,921

Smith Jerry L

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Smith Jerry L
Annual Wage $40,549

Smith Jerry L

State FL
Calendar Year 2015
Employer University Of South Florida
Name Smith Jerry L
Annual Wage $25,240

Smith Jerry K

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Smith Jerry K
Annual Wage $69,210

Smith Jerry M

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Smith Jerry M
Annual Wage $23,526

Smith Jerry F

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Smith Jerry F
Annual Wage $61,418

Smith Jerry A

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Smith Jerry A
Annual Wage $105,176

Smith Jerry N

State FL
Calendar Year 2015
Employer Flagler Co Bd Of Co Commissioners
Name Smith Jerry N
Annual Wage $48,722

Smith Jerry P

State FL
Calendar Year 2015
Employer Dept Of Financial Services
Name Smith Jerry P
Annual Wage $66,977

Smith Jerry F

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Smith Jerry F
Annual Wage $32,689

Smith Jerry N

State FL
Calendar Year 2016
Employer Flagler Co Bd Of Co Commissioners
Name Smith Jerry N
Annual Wage $52,300

Smith Jerry M

State AL
Calendar Year 2016
Employer Forestry Commission
Name Smith Jerry M
Annual Wage $50

Jerry Smith

Name Jerry Smith
Address Po Box 456 Herrin IL 62948 -0456
Mobile Phone 618-988-1864
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jerry L Smith

Name Jerry L Smith
Address 2140 E County Road 1150 Carthage IL 62321 -3705
Phone Number 217-357-3894
Mobile Phone 217-714-0676
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jerry Smith

Name Jerry Smith
Address 2338 Nichols Rd Arlington Heights IL 60004-1118 APT F-1118
Phone Number 224-433-4149
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jerry D Smith

Name Jerry D Smith
Address 519 Nw 1st St Galva IL 61434 -1205
Phone Number 309-932-3034
Mobile Phone 309-360-2343
Email [email protected]
Gender Male
Date Of Birth 1947-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jerry D Smith

Name Jerry D Smith
Address 1376 E 1050th Ave Oblong IL 62449 -2409
Phone Number 618-592-4370
Mobile Phone 618-973-9789
Gender Male
Date Of Birth 1935-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jerry D Smith

Name Jerry D Smith
Address 113 Kobbledy Knob Goreville IL 62939 -1916
Phone Number 618-995-1951
Email [email protected]
Gender Male
Date Of Birth 1940-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jerry L Smith

Name Jerry L Smith
Address 1018 Whirlaway Ave Naperville IL 60540 -6827
Phone Number 630-961-9439
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jerry A Smith

Name Jerry A Smith
Address 27351 W Brittany Ln Monee IL 60449-8579 -1205
Phone Number 773-233-6744
Gender Male
Date Of Birth 1942-07-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jerry N Smith

Name Jerry N Smith
Address 9541 S Winston Ave Chicago IL 60643 -1317
Phone Number 773-701-6245
Email [email protected]
Gender Female
Date Of Birth 1939-07-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jerry Smith

Name Jerry Smith
Address 144 E Hillside Rd Barrington IL 60010 -4665
Phone Number 847-381-4213
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jerry A Smith

Name Jerry A Smith
Address 8545 Cedar St Fox Lake IL 60020 -1054
Phone Number 847-587-8053
Gender Male
Date Of Birth 1964-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

SMITH, JERRY

Name SMITH, JERRY
Amount 2500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951287021
Application Date 2012-02-20
Contributor Occupation SELF-EMPLOYED
Contributor Employer JV SMITH PC / CAPROCK CAPITAL, LLC
Organization Name Jv Smith Pc
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 5531 PALOMAR LANE DALLAS TX

SMITH, JERRY

Name SMITH, JERRY
Amount 1000.00
To David Davis (R)
Year 2008
Transaction Type 15
Filing ID 27990763624
Application Date 2007-08-17
Contributor Occupation Developer
Contributor Employer River Bend Development
Organization Name River Bend Development
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name David Davis Victory Fund
Seat federal:house
Address PO 6504 KINGSPORT TN

SMITH, JERRY

Name SMITH, JERRY
Amount 1000.00
To Leonard Bembry (D)
Year 2012
Transaction Type 15
Filing ID 12950416149
Application Date 2011-12-23
Contributor Occupation Dentist
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Leonard Bembry for Congress
Seat federal:house
Address 133 Fourth St NW JASPER FL

SMITH, JERRY

Name SMITH, JERRY
Amount 800.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020132870
Application Date 2007-03-28
Contributor Occupation MORT
Contributor Employer JERRY SMITH FUNERAL HOME, INC.
Organization Name Jerry Smith Funeral Home
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Florida Bankers Assn
Year 2006
Transaction Type 15
Filing ID 25970305726
Application Date 2005-05-27
Contributor Occupation PRESIDENT & CEO
Contributor Employer FNB OF ALACHUA
Contributor Gender M
Committee Name Florida Bankers Assn
Address PO 219 ALACHUA FL

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Lamar Alexander (R)
Year 2006
Transaction Type 15
Filing ID 25020133477
Application Date 2005-03-07
Contributor Occupation JERRY SMITH FUNERAL HOME
Organization Name Jerry Smith Funeral Home
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020220149
Application Date 2007-06-05
Contributor Occupation MORT
Contributor Employer JERRY SMITH FUNERAL HOME, INC.
Organization Name Jerry Smith Funeral Home
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Florida Bankers Assn
Year 2004
Transaction Type 15
Filing ID 23990881076
Application Date 2003-04-14
Contributor Occupation President & CEO
Contributor Employer FNB of Alachua
Contributor Gender M
Committee Name Florida Bankers Assn
Address PO 219 ALACHUA FL

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To OTOOLE, H MARLENE
Year 20008
Application Date 2007-06-23
Contributor Occupation RETIRED TEACHER
Recipient Party R
Recipient State FL
Seat state:lower
Address 31915 HARRIS RD TAVARES FL

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951287022
Application Date 2012-02-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 4508 TOUR 18 Dr FLOWER MOUND TX

SMITH, JERRY

Name SMITH, JERRY
Amount 500.00
To Ronald Kirkland (R)
Year 2010
Transaction Type 15
Filing ID 10930606527
Application Date 2010-03-12
Contributor Occupation DIRECTOR
Contributor Employer SMITH FUNERAL HOME
Organization Name Smith Funeral Home
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Kirkland for Congress
Seat federal:house

SMITH, JERRY

Name SMITH, JERRY
Amount 462.00
To National League of Postmasters
Year 2010
Transaction Type 15
Filing ID 29992548569
Application Date 2009-05-12
Contributor Occupation POSTMASTER
Contributor Employer USPS
Contributor Gender M
Committee Name National League of Postmasters

SMITH, JERRY

Name SMITH, JERRY
Amount 350.00
To HANNAH, JIM
Year 2004
Application Date 2004-01-30
Contributor Employer S&J CONSTRUCTION
Recipient Party N
Recipient State AR
Seat state:judicial
Address PO BOX 5003 JACKSONVILLE AR

SMITH, JERRY

Name SMITH, JERRY
Amount 325.00
To National Fedn of Independent Business
Year 2004
Transaction Type 15
Filing ID 23992327219
Application Date 2003-10-03
Contributor Occupation President
Contributor Employer Air Experts L L C
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 3610 35th Ave 7 EVANS CO

SMITH, JERRY

Name SMITH, JERRY
Amount 300.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020421751
Application Date 2003-07-21
Contributor Occupation INVESTOR
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To American Maritime Officers
Year 2010
Transaction Type 15
Filing ID 10930038996
Application Date 2009-11-23
Contributor Occupation CHIEF
Contributor Employer INTEROCEAN UGLAND MGMT CORP.
Contributor Gender M
Committee Name American Maritime Officers

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To American Maritime Officers
Year 2010
Transaction Type 15
Filing ID 29934360797
Application Date 2009-03-09
Contributor Occupation CHIEF
Contributor Employer INTEROCEAN UGLAND MGMT CORP.
Contributor Gender M
Committee Name American Maritime Officers

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To American Maritime Officers
Year 2012
Transaction Type 15
Filing ID 12951077411
Application Date 2012-02-03
Contributor Occupation CHIEF OFFICER
Contributor Employer INTEROCEAN UGLAND MGMT CORP
Contributor Gender M
Committee Name American Maritime Officers
Address 399 HARWOOD AVE SATELLITE BCH FL

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25990248105
Application Date 2005-02-24
Contributor Occupation CHIEF
Contributor Employer INTEROCEAN UGLAND MGMT CORP.
Contributor Gender M
Committee Name American Maritime Officers
Address 399 HARWOOD AVE SATELLITE BCH FL

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25990833700
Application Date 2005-04-21
Contributor Occupation CHIEF
Contributor Employer INTEROCEAN UGLAND MGMT CORP.
Contributor Gender M
Committee Name American Maritime Officers
Address 399 HARWOOD AVE SATELLITE BCH FL

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To Leonard L Boswell (D)
Year 2006
Transaction Type 15
Filing ID 25970610644
Application Date 2005-06-18
Contributor Occupation DIRECTOR
Contributor Employer MATURA ACTION CORP.
Organization Name Matura Action Corp
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Boswell for Congress
Seat federal:house
Address 220 East View Dr OSCEOLA IA

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To Leonard L. Boswell (D)
Year 2010
Transaction Type 15
Filing ID 29992438343
Application Date 2009-06-25
Contributor Occupation DIRECTOR
Contributor Employer MATURA ACTION CORP.
Organization Name Matura Action Corp
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Boswell for Congress
Seat federal:house

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To Leonard L Boswell (D)
Year 2004
Transaction Type 15
Filing ID 23991352199
Application Date 2003-06-30
Contributor Occupation Director
Contributor Employer Matura Action Corp.
Organization Name Matura Action Corp
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Boswell for Congress
Seat federal:house
Address 220 East View Dr OSCEOLA IA

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To WATERMAN, STEVE
Year 2004
Application Date 2004-06-29
Recipient Party D
Recipient State IA
Seat state:upper
Address 220 E VIEW DR OSCEOLA IA

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To ODER, G GLEN
Year 2010
Application Date 2009-08-27
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State VA
Seat state:lower
Address 628 HAYSTACK LANDING RD NEWPORT NEWS VA

SMITH, JERRY

Name SMITH, JERRY
Amount 250.00
To HUBBARD, MIKE
Year 2006
Application Date 2006-05-10
Recipient Party R
Recipient State AL
Seat state:lower
Address 344 THORNAPPLE LN AUBURN AL

SMITH, JERRY

Name SMITH, JERRY
Amount 214.40
To KARMEIER, LLOYD A
Year 2004
Application Date 2004-06-25
Recipient Party R
Recipient State IL
Seat state:judicial
Address PO BOX 89 DU QUION IL

SMITH, JERRY

Name SMITH, JERRY
Amount 200.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970919019
Application Date 2011-10-20
Contributor Occupation maintenance service
Contributor Employer Jackson Count Housiny Authority
Organization Name Jackson Count Housiny Authority
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 2119 Elm St MURPHYSBORO IL

SMITH, JERRY

Name SMITH, JERRY
Amount 200.00
To COLE, BRAD
Year 2010
Application Date 2009-06-05
Recipient Party R
Recipient State IL
Seat state:governor
Address 106 N LARK LN CARBONDALE IL

SMITH, JERRY

Name SMITH, JERRY
Amount 200.00
To Robin Weirauch (D)
Year 2008
Transaction Type 15
Filing ID 27931626068
Application Date 2007-11-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Robin Weirauch for Congress
Seat federal:house
Address 309 JOHN CT BOWLING GREEN OH

SMITH, JERRY

Name SMITH, JERRY
Amount 200.00
To Marcy Kaptur (D)
Year 2004
Transaction Type 15
Filing ID 23992089474
Application Date 2003-09-11
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 309 John Ct BOWLING GREEN OH

SMITH, JERRY

Name SMITH, JERRY
Amount 200.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020132870
Application Date 2007-03-28
Contributor Occupation MORT
Contributor Employer JERRY SMITH FUNERAL HOME, INC.
Organization Name Jerry Smith Funeral Home
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SMITH, JERRY

Name SMITH, JERRY
Amount 130.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2007-04-23
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 302 WINDING RIDGE RD ROCK SPRING GA

SMITH, JERRY

Name SMITH, JERRY
Amount 120.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-04-18
Contributor Occupation SALES REPRESENTATIVE
Contributor Employer REILY FOODS COMPANY
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 302 WINDING RIDGE RD ROCK SPRING GA

SMITH, JERRY

Name SMITH, JERRY
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-12
Recipient Party R
Recipient State LA
Seat state:governor
Address 14689 HWY 175 MANSFIELD LA

SMITH, JERRY

Name SMITH, JERRY
Amount 100.00
To LITTLE, T D (TED)
Year 2006
Application Date 2006-10-19
Recipient Party D
Recipient State AL
Seat state:upper
Address PO BOX 1197 AUBURN AL

SMITH, JERRY

Name SMITH, JERRY
Amount 100.00
To SACHS, HAROLD
Year 2006
Application Date 2006-09-08
Recipient Party R
Recipient State AL
Seat state:upper
Address 65 WOODS ST CULLMAN AL

SMITH, JERRY

Name SMITH, JERRY
Amount 100.00
To ODER, G GLEN
Year 2010
Application Date 2009-09-22
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State VA
Seat state:lower
Address 628 HAYSTACK LANDING RD NEWPORT NEWS VA

SMITH, JERRY

Name SMITH, JERRY
Amount 100.00
To ODER, G GLEN
Year 2010
Application Date 2009-06-24
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State VA
Seat state:lower
Address 628 HAYSTACK LANDING RD NEWPORT NEWS VA

SMITH, JERRY

Name SMITH, JERRY
Amount 50.00
To UPMEYER, LINDA L
Year 2004
Application Date 2003-09-21
Recipient Party R
Recipient State IA
Seat state:lower
Address 220 E VIEW DR OSCEOLA IA

SMITH, JERRY

Name SMITH, JERRY
Amount 50.00
To BRIGHT, LEE
Year 20008
Application Date 2007-10-10
Recipient Party R
Recipient State SC
Seat state:upper
Address 599 INDEPENDENCE DR ROEBUCK SC

SMITH, JERRY

Name SMITH, JERRY
Amount 25.00
To WEH, ALLEN E (G)
Year 2010
Application Date 2009-07-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address PO BOX 808 SPRINGER NM

SMITH, JERRY

Name SMITH, JERRY
Amount 15.68
To KARMEIER, LLOYD A
Year 2004
Application Date 2004-06-25
Recipient Party R
Recipient State IL
Seat state:judicial
Address PO BOX 89 DU QUION IL

JERRY B SMITH & ROBIN C SMITH

Name JERRY B SMITH & ROBIN C SMITH
Address 909 Turrentine Street Mebane NC
Value 15000
Landvalue 15000
Buildingvalue 40964
Landarea 8,930 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SMITH JERRY A

Name SMITH JERRY A
Physical Address 8204 N 10TH ST, TAMPA, FL 33604
Owner Address 8204 N 10TH ST, TAMPA, FL 33604
Ass Value Homestead 12030
Just Value Homestead 15673
County Hillsborough
Year Built 1943
Area 845
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8204 N 10TH ST, TAMPA, FL 33604

SMITH JERRY & ROSEMARY

Name SMITH JERRY & ROSEMARY
Physical Address 35516 CHANCEY RD, ZEPHYRHILLS, FL 33541
Owner Address 35516 CHANCEY RD, ZEPHYRHILLS, FL 33541
Ass Value Homestead 55846
Just Value Homestead 55846
County Pasco
Year Built 1996
Area 5144
Applicant Status Husband
Co Applicant Status Wife
Land Code Parking lots (commercial or patron) mobile ho
Address 35516 CHANCEY RD, ZEPHYRHILLS, FL 33541

SMITH JERRY & LISA D

Name SMITH JERRY & LISA D
Physical Address 17405 LAKEVIEW CT, UMATILLA FL, FL 32784
Ass Value Homestead 174567
Just Value Homestead 174567
County Lake
Year Built 2007
Area 2566
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17405 LAKEVIEW CT, UMATILLA FL, FL 32784

SMITH JERRY & BARBARA

Name SMITH JERRY & BARBARA
Physical Address 3263 DOWITCHER LN, ORANGE PARK, FL 32065
Owner Address 3263 DOWITCHER LN, ORANGE PARK, FL 32065
Sale Price 80000
Sale Year 2012
Ass Value Homestead 71530
Just Value Homestead 71530
County Clay
Year Built 1992
Area 1508
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3263 DOWITCHER LN, ORANGE PARK, FL 32065
Price 80000

SMITH JERRY & AMY

Name SMITH JERRY & AMY
Physical Address 2139 E PARKTON DR, DELTONA, FL 32725
Ass Value Homestead 114369
Just Value Homestead 114369
County Volusia
Year Built 1999
Area 2351
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2139 E PARKTON DR, DELTONA, FL 32725

SMITH JERRY &

Name SMITH JERRY &
Physical Address 4110 TIVOLI CT, LAKE WORTH, FL 33467
Owner Address 59 GUSTAVE CRESCENT,, CANADA
County Palm Beach
Year Built 1974
Area 1050
Land Code Condominiums
Address 4110 TIVOLI CT, LAKE WORTH, FL 33467

SMITH JERRY

Name SMITH JERRY
Physical Address 110 FLORES WAY, AUBURNDALE, FL 33823
Owner Address PO BOX 687, AUBURNDALE, FL 33823
Ass Value Homestead 31968
Just Value Homestead 35569
County Polk
Year Built 1958
Area 2328
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 110 FLORES WAY, AUBURNDALE, FL 33823

SMITH JERRY

Name SMITH JERRY
Physical Address 5254 NICHOLS DR W, LAKELAND, FL 33813
Owner Address 5254 NICHOLS DR W, LAKELAND, FL 33812
Ass Value Homestead 90822
Just Value Homestead 107856
County Polk
Year Built 1981
Area 2474
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5254 NICHOLS DR W, LAKELAND, FL 33813

SMITH JERRY

Name SMITH JERRY
Physical Address 1453 TALLAHASSEE BLVD, INTERCESSION CITY, FL 33848
Owner Address PO BOX 754, INTERCESSION CITY, FL 33848
Ass Value Homestead 35900
Just Value Homestead 35900
County Osceola
Year Built 1968
Area 1039
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1453 TALLAHASSEE BLVD, INTERCESSION CITY, FL 33848

SMITH JERRY

Name SMITH JERRY
Physical Address 2602 LAFAYETTE AVE, WINTER PARK, FL 32789
Owner Address 138 CHARLES ST, EDGEWATER, FLORIDA 32141
County Orange
Year Built 1956
Area 1116
Land Code Single Family
Address 2602 LAFAYETTE AVE, WINTER PARK, FL 32789

SMITH JERRY A

Name SMITH JERRY A
Physical Address 0 INTERNATIONAL DR S, ORLANDO, FL 32821
Owner Address PO BOX 507, PALM HARBOR, FLORIDA 34682
County Orange
Land Code Vacant Residential
Address 0 INTERNATIONAL DR S, ORLANDO, FL 32821

SMITH JERRY

Name SMITH JERRY
Physical Address 1127 VOTAW RD, APOPKA, FL 32703
Owner Address 412 N THOMPSON RD, APOPKA, FLORIDA 32712
County Orange
Land Code Vacant Residential
Address 1127 VOTAW RD, APOPKA, FL 32703

SMITH JERRY

Name SMITH JERRY
Physical Address 3573 NE 5TH TER, OCALA, FL 34479
Owner Address 3573 NE 5TH TER, OCALA, FL 34479
Ass Value Homestead 85459
Just Value Homestead 85459
County Marion
Year Built 1991
Area 1370
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3573 NE 5TH TER, OCALA, FL 34479

SMITH JERRY

Name SMITH JERRY
Owner Address 2016 MT PLEASANT RD, WESTVILLE, FL 32464
County Holmes
Year Built 1950
Area 869
Land Code Grazing land soil capability Class II

SMITH JERRY

Name SMITH JERRY
Physical Address 1450 TRADE CENTER DR, JACKSONVILLE, FL 32254
Owner Address 1450 LANE AVE N, JACKSONVILLE, FL 32254
County Duval
Year Built 1978
Area 7745
Land Code Warehousing, distribution terminals, trucking
Address 1450 TRADE CENTER DR, JACKSONVILLE, FL 32254

SMITH JAMES H & JERRY P

Name SMITH JAMES H & JERRY P
Physical Address CHERRY AVE,, FL
Owner Address PO BOX 55, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Vacant Residential
Address CHERRY AVE,, FL

SMITH JAMES H & JERRY P

Name SMITH JAMES H & JERRY P
Physical Address 52 CEDAR AVE,, FL
Owner Address P O BOX 55, CRAWFORDVILLE, FL 32326
Ass Value Homestead 72624
Just Value Homestead 116832
County Wakulla
Year Built 1978
Area 2330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 52 CEDAR AVE,, FL

SMITH II JERRY M

Name SMITH II JERRY M
Physical Address 3686 JUNCTION ST, NORTH PORT, FL 34288
Owner Address 3686 JUNCTION ST, NORTH PORT, FL 34288
Ass Value Homestead 147058
Just Value Homestead 148200
County Sarasota
Year Built 1998
Area 2909
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3686 JUNCTION ST, NORTH PORT, FL 34288

SMITH HUGH T AND JERRY W

Name SMITH HUGH T AND JERRY W
Physical Address 269 EWING CT, FORT WALTON BEACH, FL 32548
Owner Address (LIFE ESTATE), FT WALTON BCH, FL 32548
Ass Value Homestead 361651
Just Value Homestead 488929
County Okaloosa
Year Built 1982
Area 4585
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 269 EWING CT, FORT WALTON BEACH, FL 32548

SMITH DEBBIE W & JERRY T

Name SMITH DEBBIE W & JERRY T
Physical Address 5392 CR 225 NW, LAWTEY, FL
Owner Address 5392 NW CR 225, LAWTEY, FL 32058
Ass Value Homestead 72132
Just Value Homestead 72132
County Bradford
Year Built 1960
Area 2104
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5392 CR 225 NW, LAWTEY, FL

SMITH CHRISTOPHER R & JERRY L

Name SMITH CHRISTOPHER R & JERRY L
Physical Address 4551 STRUTH LN, PACE, FL
Owner Address 4551 STRUTH LN, PACE, FL 32571
Ass Value Homestead 69410
Just Value Homestead 69410
County Santa Rosa
Year Built 2000
Area 1348
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4551 STRUTH LN, PACE, FL

SMITH BERTHA I & JERRY

Name SMITH BERTHA I & JERRY
Physical Address 5654 PRAIRIEVIEW RD, Greenwood, FL 32443
Owner Address 5654 PRAIRIEVIEW RD, GREENWOOD, FL 32443
County Jackson
Year Built 1971
Area 1137
Land Code Single Family
Address 5654 PRAIRIEVIEW RD, Greenwood, FL 32443

SMITH JERRY

Name SMITH JERRY
Physical Address 212 KONO WAY, DESTIN, FL 32541
Owner Address 1130 COMMERCE DR, MADISON, GA 30650
County Okaloosa
Land Code Vacant Residential
Address 212 KONO WAY, DESTIN, FL 32541

SMITH BARBARA R & JERRY M

Name SMITH BARBARA R & JERRY M
Physical Address 8477 GULF BLVD 1801, NAVARRE BEACH, FL
Owner Address 4508 TOUR 18 DR, FLOWER MOUND, TX 75022
County Santa Rosa
Year Built 1999
Area 1712
Land Code Condominiums
Address 8477 GULF BLVD 1801, NAVARRE BEACH, FL

SMITH JERRY A

Name SMITH JERRY A
Physical Address 2446 RIO PINAR LAKES BLVD, ORLANDO, FL 32822
Owner Address 2446 RIO PINAR LAKES BLVD, ORLANDO, FLORIDA 32822
Ass Value Homestead 36836
Just Value Homestead 44175
County Orange
Year Built 1984
Area 1172
Land Code Single Family
Address 2446 RIO PINAR LAKES BLVD, ORLANDO, FL 32822

SMITH JERRY

Name SMITH JERRY
Address 1491 METROPOLITAN AVENUE, NY 10462
Value 34899
Full Value 34899
Block 3937
Lot 4119
Stories 8

JERRY B SMITH & NANCY L SMITH

Name JERRY B SMITH & NANCY L SMITH
Address 1575 Wayne Avenue York PA
Value 24960
Landvalue 24960
Buildingvalue 112390
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JERRY B SMITH & JAN SMITH

Name JERRY B SMITH & JAN SMITH
Address 18234 Meandering Way Dallas TX 75252-2765
Value 53000
Landvalue 53000
Buildingvalue 233424

JERRY B SMITH & ANNE SUE SMITH

Name JERRY B SMITH & ANNE SUE SMITH
Address 215 Lake Commons Court Huffman TX 77336
Value 48081
Landvalue 48081
Buildingvalue 176583

JERRY B SMITH

Name JERRY B SMITH
Address 210 S Rike Street Farmersville TX
Value 30000
Landvalue 30000
Buildingvalue 103250

JERRY B SMITH

Name JERRY B SMITH
Address 917 SW Concord Avenue Canton OH 44710-1992
Value 11100
Landvalue 11100

JERRY B SMITH

Name JERRY B SMITH
Address 40 Hillcrest Avenue Fox Lake IL 60020
Value 13150
Landvalue 13150
Buildingvalue 24579

JERRY ALLEN SMITH & FOX JANE SMITH

Name JERRY ALLEN SMITH & FOX JANE SMITH
Address 3808 Lake Drive Smyrna GA
Value 54000
Landvalue 54000
Buildingvalue 103750
Type Residential; Lots less than 1 acre

JERRY ALLEN SMITH

Name JERRY ALLEN SMITH
Address 5434 Southern Avenue Indianapolis IN 46203
Value 13700
Landvalue 13700

JERRY ALAN LAMB ROBIN A SMITH

Name JERRY ALAN LAMB ROBIN A SMITH
Address 7022 Cardin Road Philadelphia PA 19128
Value 58696
Landvalue 58696
Buildingvalue 151104
Landarea 3,335 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 108000

JERRY A SMITH JR & MASHELL M SMITH

Name JERRY A SMITH JR & MASHELL M SMITH
Address 2202 Plumbrook Drive Austin TX 78746
Value 214500
Landvalue 214500
Buildingvalue 366212
Type Real

SMITH JERRY L. & LINDA ARRINGTON

Name SMITH JERRY L. & LINDA ARRINGTON
Physical Address 103 OAKLAND ROAD
Owner Address 103 OAKLAND ROAD
Sale Price 370000
Ass Value Homestead 164500
County essex
Address 103 OAKLAND ROAD
Value 405700
Net Value 405700
Land Value 241200
Prior Year Net Value 417500
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2003-09-30
Sale Assessment 260700
Year Constructed 1926
Price 370000

JERRY A SMITH & NELLY A SMITH

Name JERRY A SMITH & NELLY A SMITH
Address 135 Eastland Drive Bluffton OH 45817
Value 18400
Landvalue 18400
Buildingvalue 67200
Landarea 7,927 square feet

JERRY A SMITH & MARCIA L SMITH

Name JERRY A SMITH & MARCIA L SMITH
Address 3165 E Stone Point Drive Boise ID 83712
Value 100000
Landvalue 100000
Buildingvalue 147800
Landarea 10,105 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JERRY A SMITH & JOYCE A SMITH

Name JERRY A SMITH & JOYCE A SMITH
Address 610 S Main Street Delphos OH 45833
Value 9100
Landvalue 9100
Buildingvalue 35000
Landarea 5,662 square feet

JERRY A SMITH

Name JERRY A SMITH
Address 7100 W Leon Trail Milwaukee WI 53218
Value 11300
Landvalue 11300
Buildingvalue 76600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

JERRY A SMITH

Name JERRY A SMITH
Address 8403 Malardcrest Drive Humble TX 77346
Value 40009
Landvalue 40009
Buildingvalue 121504

JERRY A SMITH

Name JERRY A SMITH
Address 917 Cherrywood Trail Mesquite TX 75149
Value 51840
Landvalue 20000
Buildingvalue 51840

JERRY A SMITH

Name JERRY A SMITH
Address 392 Victoria Park Drive Tallmadge OH 44278
Value 269450
Landvalue 36830
Buildingvalue 269450
Landarea 19,249 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 54000
Basement Full

JERRY A SMITH

Name JERRY A SMITH
Address 424 Smyrna Church Road Dentsville SC
Value 40500
Landvalue 40500
Bedrooms 2
Numberofbedrooms 2

JERRY A SMITH

Name JERRY A SMITH
Address 335 Windy Rush Road Kannapolis NC
Value 25000
Landvalue 25000
Buildingvalue 117760
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JERRY A & KATRINA M SMITH

Name JERRY A & KATRINA M SMITH
Address 8545 Cedar Street Fox Lake IL 60020
Value 16735
Landvalue 16735
Buildingvalue 53546

SMITH JERRY

Name SMITH JERRY
Address 43-56 170 STREET, NY 11358
Value 583000
Full Value 583000
Block 5427
Lot 68
Stories 2.5

JERRY A SMITH & MARY R SMITH

Name JERRY A SMITH & MARY R SMITH
Address 2332 Brasswynd Court Fuquay Varina NC 27526
Value 35000
Landvalue 35000
Buildingvalue 154002

Smith (LF EST) Jerry L

Name Smith (LF EST) Jerry L
Physical Address 9400 PINEBARK CT, Saint Lucie County, FL 34950
Owner Address 9400 Pinebark Ct, Fort Pierce, FL 34951
Sale Price 325000
Sale Year 2012
Ass Value Homestead 244900
Just Value Homestead 244900
County St. Lucie
Year Built 1997
Area 3819
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9400 PINEBARK CT, Saint Lucie County, FL 34950
Price 325000

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 08320810
City Irvine KY
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id 07207199
City Littleton CO
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id 07712343
City Littleton CO
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id 07963134
City Littleton CO
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id 07866771
City Littleton CO
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id 08168047
City Littleton CO
Designation us-only
Country US

Jerry D. Smith

Name Jerry D. Smith
Doc Id 07350246
City Indianapolis IN
Designation us-only
Country US

Jerry E. Smith

Name Jerry E. Smith
Doc Id 07530313
City Queen City TX
Designation us-only
Country US

Jerry Gerstile Smith

Name Jerry Gerstile Smith
Doc Id 07128322
City Newport TN
Designation us-only
Country US

Jerry W. Smith

Name Jerry W. Smith
Doc Id 07193180
City Irvine KY
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id D0522768
City Knoxville TN
Designation us-only
Country US

Jerry W. Smith

Name Jerry W. Smith
Doc Id 07352988
City Irvine KY
Designation us-only
Country US

Jerry W. Smith

Name Jerry W. Smith
Doc Id 07693464
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07005611
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07312420
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07276674
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07365286
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07723645
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07698812
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07671300
City Irvine KY
Designation us-only
Country US

Jerry Wayne Smith

Name Jerry Wayne Smith
Doc Id 07672631
City Irvine KY
Designation us-only
Country US

Jerry W. Smith

Name Jerry W. Smith
Doc Id 07336919
City Irvine KY
Designation us-only
Country US

Jerry Smith

Name Jerry Smith
Doc Id D0523657
City Knoxville TN
Designation us-only
Country US

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AZ
Address 13296 E 53RD DR, YUMA, AZ 85367
Phone Number 928-342-1379
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AR
Address 106 WHITE OAK, BROOKLAND, AR 72417
Phone Number 870-897-1213
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AR
Address PO BOX 267, RISON, AR 71665
Phone Number 870-510-6478
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AR
Address 65 HELTON RD, LAKEVIEW, AR 72642
Phone Number 870-431-1768
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 241 EAST BLVD, MONTGOMERY, AL 36117
Phone Number 850-313-3027
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AL
Address 505 MAIN ST, MOULTON, AL 33176
Phone Number 786-487-0211
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AZ
Address 268 LAGUNA DR W, LITCHFIELD PARK, AZ 85340
Phone Number 623-535-3997
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AZ
Phone Number 602-363-2897
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AZ
Address 17625 N 7TH ST APT 1049, PHOENIX, AZ 85022
Phone Number 515-779-0574
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AR
Address 11610 HIGHWAY 67, BENTON, AR 72015
Phone Number 501-626-8521
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AZ
Address 6126 E HILLVIEW ST, MESA, AZ 85205
Phone Number 480-277-7917
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AR
Address 5414 W MALCOMB ST, WHITE HALL, AR 71602
Phone Number 479-381-7088
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AR
Address 3220 HIGHWAY 112, BENTONVILLE, AR 72712
Phone Number 479-366-9001
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 1888 WICKSBURG RD, NEWTON, AL 36352
Phone Number 334-692-9949
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 201 EVERGREEN CIRCLE, SELMA, AL 36701
Phone Number 334-526-1311
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 27229 SLEEPY HOLLOW ROAD, ELKMONT, AL 35620
Phone Number 256-732-3044
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 4440 UNIVERSITY DR NW, HUNTSVILLE, AL 35816
Phone Number 256-520-2756
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 805 VIRGINIA AVE, TUSCOMBIA, AL 35674
Phone Number 256-389-9850
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 2495 AIRPORT RD LOT8, OXFORD, AL 36203
Phone Number 256-343-5799
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AL
Address 6194 HWY. 59 APT. T 5, GULF SHORES, AL 36542
Phone Number 251-968-2177
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 307 JOYE LN, MONTEVALLO, AL 35115
Phone Number 251-359-0043
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Republican Voter
State AL
Address 2817 2ND WAY NW, BIRMINGHAM, AL 35215
Phone Number 205-853-4036
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 2511 ASPEN CIR, BESSEMER, AL 35023
Phone Number 205-791-1743
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 625 NICHOLAS LN., LINCOLN, AL 35096
Phone Number 205-763-7087
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Independent Voter
State AL
Address 900 2ND AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-9992
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 200 2ND AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-4499
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 2870 REEDS FERRY ROAD, CORDOVA, AL 35550
Phone Number 205-483-6015
Email Address [email protected]

JERRY SMITH

Name JERRY SMITH
Type Voter
State AL
Address 3676 LOOP RD, MIDFIELD, AL 35404
Phone Number 205-346-3456
Email Address [email protected]

Jerry E Smith

Name Jerry E Smith
Visit Date 4/13/10 8:30
Appointment Number U90517
Type Of Access VA
Appt Made 6/18/2014 0:00
Appt Start 6/24/2014 8:30
Appt End 6/24/2014 23:59
Total People 270
Last Entry Date 6/18/2014 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Visit Date 4/13/10 8:30
Appointment Number U95983
Type Of Access VA
Appt Made 4/12/10 12:56
Appt Start 4/14/10 7:30
Appt End 4/14/10 23:59
Total People 297
Last Entry Date 4/12/10 12:55
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

JERRY L SMITH

Name JERRY L SMITH
Visit Date 4/13/10 8:30
Appointment Number U40709
Type Of Access VA
Appt Made 9/24/09 13:02
Appt Start 9/25/09 11:30
Appt End 9/25/09 23:59
Total People 223
Last Entry Date 9/24/09 13:11
Meeting Location WH
Caller VISITORS
Description 1130AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JERRY B SMITH

Name JERRY B SMITH
Visit Date 4/13/10 8:30
Appointment Number U32183
Type Of Access VA
Appt Made 8/6/2010 13:16
Appt Start 8/12/2010 7:30
Appt End 8/12/2010 23:59
Total People 290
Last Entry Date 8/6/2010 13:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Visit Date 4/13/10 8:30
Appointment Number U38360
Type Of Access VA
Appt Made 9/3/10 9:56
Appt Start 9/8/10 9:00
Appt End 9/8/10 23:59
Total People 86
Last Entry Date 9/3/10 9:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JERRY N SMITH

Name JERRY N SMITH
Visit Date 4/13/10 8:30
Appointment Number U42398
Type Of Access VA
Appt Made 9/17/10 16:11
Appt Start 9/29/10 9:00
Appt End 9/29/10 23:59
Total People 189
Last Entry Date 9/17/10 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Visit Date 4/13/10 8:30
Appointment Number U41377
Type Of Access VA
Appt Made 9/23/10 7:51
Appt Start 9/28/10 8:30
Appt End 9/28/10 23:59
Total People 144
Last Entry Date 9/23/10 7:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Visit Date 4/13/10 8:30
Appointment Number U53652
Type Of Access VA
Appt Made 10/26/2010 16:00
Appt Start 11/4/2010 11:00
Appt End 11/4/2010 23:59
Total People 347
Last Entry Date 10/26/2010 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Visit Date 4/13/10 8:30
Appointment Number U54424
Type Of Access VA
Appt Made 10/28/2010 7:26
Appt Start 11/5/2010 12:30
Appt End 11/5/2010 23:59
Total People 249
Last Entry Date 10/28/2010 7:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JERRY W SMITH

Name JERRY W SMITH
Visit Date 4/13/10 8:30
Appointment Number U71509
Type Of Access VA
Appt Made 12/29/2010 11:11
Appt Start 1/5/2011 8:30
Appt End 1/5/2011 23:59
Total People 344
Last Entry Date 12/29/2010 11:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

JERRY R SMITH

Name JERRY R SMITH
Visit Date 4/13/10 8:30
Appointment Number U02606
Type Of Access VA
Appt Made 4/30/10 19:38
Appt Start 5/6/10 10:30
Appt End 5/6/10 23:59
Total People 318
Last Entry Date 4/30/10 19:38
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 08/27/2010 07:00:00 AM +0000

JERRY W SMITH

Name JERRY W SMITH
Visit Date 4/13/10 8:30
Appointment Number U71517
Type Of Access AL
Appt Made 1/5/2011 13:19
Appt Start 1/8/2011 8:30
Appt End 1/8/2011 23:59
Total People 341
Last Entry Date 1/5/2011 13:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

Jerry W Smith

Name Jerry W Smith
Visit Date 4/13/10 8:30
Appointment Number U22916
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/9/2011 7:30
Appt End 7/9/2011 23:59
Total People 335
Last Entry Date 6/30/2011 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jerry A Smith

Name Jerry A Smith
Visit Date 4/13/10 8:30
Appointment Number U56657
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/22/2011 10:30
Appt End 11/22/2011 23:59
Total People 348
Last Entry Date 11/7/2011 10:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jerry L Smith

Name Jerry L Smith
Visit Date 4/13/10 8:30
Appointment Number U85240
Type Of Access VA
Appt Made 3/6/2012 0:00
Appt Start 3/10/2012 9:30
Appt End 3/10/2012 23:59
Total People 272
Last Entry Date 3/6/2012 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jerry L Smith

Name Jerry L Smith
Visit Date 4/13/10 8:30
Appointment Number U88000
Type Of Access VA
Appt Made 3/9/2012 0:00
Appt Start 3/13/2012 8:30
Appt End 3/13/2012 23:59
Total People 129
Last Entry Date 3/9/2012 17:35
Meeting Location OEOB
Caller ROQUE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 91888

Jerry L Smith

Name Jerry L Smith
Visit Date 4/13/10 8:30
Appointment Number U02648
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 5/1/2012 8:00
Appt End 5/1/2012 23:59
Total People 94
Last Entry Date 4/27/2012 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jerry W Smith

Name Jerry W Smith
Visit Date 4/13/10 8:30
Appointment Number U37213
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 290
Last Entry Date 9/7/12 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jerry B Smith

Name Jerry B Smith
Visit Date 4/13/10 8:30
Appointment Number U45308
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/25/12 12:30
Appt End 10/25/12 23:59
Total People 279
Last Entry Date 10/11/12 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jerry D Smith

Name Jerry D Smith
Visit Date 4/13/10 8:30
Appointment Number U56573
Type Of Access VA
Appt Made 11/28/12 0:00
Appt Start 12/18/12 11:00
Appt End 12/18/12 23:59
Total People 270
Last Entry Date 11/28/12 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JERRY L SMITH

Name JERRY L SMITH
Visit Date 4/13/10 8:30
Appointment Number U80201
Type Of Access VA
Appt Made 5/8/2014 0:00
Appt Start 5/14/2014 15:00
Appt End 5/14/2014 23:59
Total People 1
Last Entry Date 5/8/2014 16:20
Meeting Location OEOB
Caller DONNA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 101274

JERRY W SMITH

Name JERRY W SMITH
Visit Date 4/13/10 8:30
Appointment Number U73569
Type Of Access VA
Appt Made 1/8/2011 8:10
Appt Start 1/8/2011 8:30
Appt End 1/8/2011 23:59
Total People 341
Last Entry Date 1/8/2011 8:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

JERRY L SMITH

Name JERRY L SMITH
Visit Date 4/13/10 8:30
Appointment Number U10317
Type Of Access VA
Appt Made 5/27/10 16:27
Appt Start 5/28/10 14:00
Appt End 5/28/10 23:59
Total People 75
Last Entry Date 5/27/10 16:27
Meeting Location WH
Caller CATRINA
Description PPD TOUR/
Release Date 08/27/2010 07:00:00 AM +0000

JERRY SMITH

Name JERRY SMITH
Car TOYOTA CAMRY HYBRID
Year 2007
Address 117 E Oklahoma Ave, Grand Island, NE 68801-7931
Vin 4T1BB46K37U015156

JERRY SMITH

Name JERRY SMITH
Car NISSAN PATHFINDER
Year 2007
Address 2314 Fort Miro Ave Apt F, Monroe, LA 71201-2962
Vin 5N1AR18U47C614013
Phone

JERRY L SMITH

Name JERRY L SMITH
Car CHEVROLET COBALT
Year 2007
Address 6512 E Stella Rd Apt P, Tucson, AZ 85730-2258
Vin 1G1AK55F577305156

JERRY SMITH

Name JERRY SMITH
Car KIA SORENTO
Year 2007
Address 2820 Glade Ln SE, Bogue Chitto, MS 39629-3121
Vin KNDJD736X75697675
Phone 601-833-3349

Jerry Smith

Name Jerry Smith
Car CHRYSLER PT CRUISER
Year 2007
Address PO Box 155, Darrouzett, TX 79024-0155
Vin 3A4FY58B27T545338

JERRY SMITH

Name JERRY SMITH
Car BMW 3 SERIES
Year 2007
Address 108 Farming Creek Dr, Simpsonville, SC 29680-6532
Vin WBAVA37517NL12473
Phone 864-967-1060

JERRY SMITH

Name JERRY SMITH
Car CHEVROLET IMPALA
Year 2007
Address 63 Buck St, Tchula, MS 39169-3625
Vin 2G1WB58K179330634
Phone 662-247-1063

JERRY SMITH

Name JERRY SMITH
Car CHEVROLET TAHOE
Year 2007
Address 502 Flatrock St, Clover, SC 29710-1544
Vin 1GNFC13C97J246389
Phone 803-222-6662

Jerry Smith

Name Jerry Smith
Car KIA SPORTAGE
Year 2007
Address PO Box 663, Shepherdstown, WV 25443-0663
Vin KNDJE723077340675
Phone 304-876-6244

JERRY SMITH

Name JERRY SMITH
Car KIA SEDONA
Year 2007
Address 3588 Reserve Cir, Montgomery, AL 36116-8858
Vin KNDMB233576158547
Phone 256-970-4118

JERRY SMITH

Name JERRY SMITH
Car TOYOTA CAMRY
Year 2007
Address 921 22nd Ave NE Apt 201, Menomonie, WI 54751-5021
Vin 4T1BK46K57U554684
Phone 715-235-3946

JERRY SMITH

Name JERRY SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 206 Wilson Rd, Shelby, NC 28152-6248
Vin KNDMC233476012735

JERRY SMITH

Name JERRY SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 1141 Woodmont Dr, Hendersonville, NC 28791-3357
Vin KNDMC233X76036876
Phone 828-697-9363

JERRY SMITH

Name JERRY SMITH
Car Hyundai Sonata 4dr Sdn Auto SE w
Year 2007
Address 5375 Teeter Rd, Butler, OH 44822-9623
Vin 5RYSE10997S027980
Phone 419-883-2568

JERRY SMITH

Name JERRY SMITH
Car FORD F-150
Year 2007
Address 2555 W Lake Ridge Shrs, Reno, NV 89519-5729
Vin 1FTPW14507FA58755

JERRY SMITH

Name JERRY SMITH
Car TOYOTA TUNDRA
Year 2007
Address 5937 Ard Dr, Youngstown, FL 32466-1905
Vin 5TBRU54117S450512
Phone 850-722-1564

JERRY SMITH

Name JERRY SMITH
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 4549 Marian Ln, Royse City, TX 75189-4885
Vin JK1AFEC1X7B506870

JERRY SMITH

Name JERRY SMITH
Car HONDA CR-V
Year 2007
Address 2300 Zillock Rd, San Benito, TX 78586-7925
Vin JHLRE387X7C050962
Phone 956-276-0780

JERRY SMITH

Name JERRY SMITH
Car ACURA TSX
Year 2007
Address 1220 Excalibur Ct, Chesapeake, VA 23323-2933
Vin JH4CL96887C013396

JERRY SMITH

Name JERRY SMITH
Car TOYOTA TACOMA
Year 2007
Address 9230 Crumps Mill Rd, Quinton, VA 23141-2612
Vin 5TEPX42N77Z413280
Phone 804-932-8927

JERRY SMITH

Name JERRY SMITH
Car HYUNDAI SANTA FE
Year 2007
Address 3103 W Marquette Ave, Tampa, FL 33614-3333
Vin 5NMSG13D87H014344

JERRY SMITH

Name JERRY SMITH
Car HYUNDAI SONATA
Year 2007
Address 712 SE 10th Ter, Lees Summit, MO 64081-3038
Vin 5NPEU46F37H219092

JERRY SMITH

Name JERRY SMITH
Car INFINITI QX56
Year 2007
Address 250 Forrest Lake Dr, El Dorado, AR 71730-8068
Vin 5N3AA08CX7N804077
Phone 870-864-0473

JERRY SMITH

Name JERRY SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2042 Rocketts Way, Newton, NC 28658-7444
Vin 4YMUL08187G080510
Phone 828-465-9861

JERRY SMITH

Name JERRY SMITH
Car CARR UL08
Year 2007
Address 108 GALLOWAY ST, WAYNESVILLE, NC 28786-3306
Vin 4YMUL08197G071055

JERRY SMITH

Name JERRY SMITH
Car ACURA RDX
Year 2007
Address 8201 HOLLY AVE, FORT SMITH, AR 72908-8134
Vin 5J8TB18557A007125

JERRY SMITH

Name JERRY SMITH
Car HUMMER H3
Year 2007
Address 101 Rachel Cir, Osceola, AR 72370-3019
Vin 5GTDN13E778165399
Phone 870-563-3552

JERRY SMITH

Name JERRY SMITH
Car HONDA ODYSSEY
Year 2007
Address 19 CHRIS LN, ROZET, WY 82727-8474
Vin 5FNRL38677B423128

JERRY SMITH

Name JERRY SMITH
Car HONDA FIT
Year 2007
Address 1501 Coventry Pl, College Station, TX 77845-6225
Vin JHMGD38697S029121
Phone 979-696-1185

JERRY SMITH

Name JERRY SMITH
Car ACURA TL
Year 2007
Address 431 Spotswood Ave, Norfolk, VA 23517-2110
Vin 19UUA66207A015081

jerry smith

Name jerry smith
Domain au-newshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address industry training road 123 fuzhou Fujian 350000
Registrant Country CHINA

Jerry Smith

Name Jerry Smith
Domain djass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 992|1174 W. Echo Dr. White Cloud Michigan 49349
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain tellmaren.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1558 East Winder Lane Salt Lake City Utah 84124
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain genitalreassignmentdilators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 383 Fortson Georgia 31808
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain telljacob.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1558 East Winder Lane Salt Lake City Utah 84124
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain myamericanheroes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-10
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 Green Oaks Blvd. W. #232 Arlington Texas 76016
Registrant Country UNITED STATES

jerry smith

Name jerry smith
Domain jerrysmith872.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-09-12
Update Date 2013-08-30
Registrar Name FASTDOMAIN, INC.
Registrant Address 1808 powerline dr. shelby, North Carolina 28152

JERRY SMITH

Name JERRY SMITH
Domain recoveryatlebanon.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-13
Update Date 2013-08-15
Registrar Name ENOM, INC.
Registrant Address 415 DOUBLEHEAD LANE KNOXVILLE TN 37909
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain westrichlandproperties.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-02
Update Date 2013-05-06
Registrar Name REGISTER.COM, INC.
Registrant Address 4034F West Van Giesen West Richland WA 99353
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain connersmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1558 East Winder Lane Salt Lake City Utah 84124
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain gjsmithexcavators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 11160 190Th Avenue Northwest Elk River MN 55330
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain elevatorspeechforcoaches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 912 W Burning Tree Drive Kansas City Missouri 64145
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain dbergmann.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3613 SW 29th Ave Cape Coral Florida 33914
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain afboutiqueenligne.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name 1 API GMBH
Registrant Address 140 Chatham Lodge Chatham Lodge Liverpool L7 6BC
Registrant Country UNITED KINGDOM

Jerry Smith

Name Jerry Smith
Domain virginiaflooringprofits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Battle Drive Fort Lee Virginia 23801
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain goattuffproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2010-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9375 N. Hampshire Dr. Tucson Arizona 85742
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain americandriveshaft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-24
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 Green Oaks Blvd. W. #232 Arlington Texas 76016
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain kanonreos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-08
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 Green Oaks Blvd. W. #232 Arlington Texas 76016
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain drinkersliarsmen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-13
Update Date 2012-12-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 410 Osborne Dr Chattanooga TN 37421
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain smicoconstructioncompanyllc.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-01-11
Update Date 2013-01-11
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1324 Toiyabe Avenue Gardenerville NV 89410
Registrant Country UNITED STATES

JERRY SMITH

Name JERRY SMITH
Domain gigitales.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-03
Update Date 2013-07-05
Registrar Name ENOM, INC.
Registrant Address 415 DOUBLEHEAD LANE KNOXVILLE TN 37909
Registrant Country UNITED STATES

JERRY SMITH

Name JERRY SMITH
Domain emeraldlakeski.com
Contact Email [email protected]
Whois Sever whois.dotearth.com
Create Date 2004-01-22
Update Date 2013-11-05
Registrar Name DOMAIN REGISTRATION SERVICES INC. DBA DOTEARTH.COM
Registrant Address 2439 HALLMARK DRIVE FLORENCE SC 29505
Registrant Country UNITED STATES

JERRY SMITH

Name JERRY SMITH
Domain jrstransport.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-25
Update Date 2013-01-28
Registrar Name ENOM, INC.
Registrant Address 210 EAST VALLEY WILLOW SPRINGS MO 65793
Registrant Country UNITED STATES

JERRY SMITH

Name JERRY SMITH
Domain swinginstruction.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-07-03
Update Date 2013-06-06
Registrar Name ENOM, INC.
Registrant Address 8593 BAY ROAD PASADENA MD 21122
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain ldsrealtygroupboston.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 490 N Main St Randolph MA 02368
Registrant Country UNITED STATES
Registrant Fax 17818857093

Jerry Smith

Name Jerry Smith
Domain adonisflowerclub.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 10900 NE 8th Street Bellevue Washington 98004
Registrant Country UNITED STATES

Jerry Smith

Name Jerry Smith
Domain shahsmith.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-13
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2825 Wilcrest, Suite 350 Houston TX 77042
Registrant Country UNITED STATES
Registrant Fax 7137809209

Jerry Smith

Name Jerry Smith
Domain jerrysmithsarasota.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-21
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 8161 Misty Oaks Blvd Sarasota Florida 34243
Registrant Country UNITED STATES