Jessica Smith

We have found 419 public records related to Jessica Smith in 35 states . People found have 2 ethnicities: English and African American 1. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 98 business registration records connected with Jessica Smith in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Adc/Dcc Correctional Officer. These employees work in 4 states: AK, AZ, AL and AR. Average wage of employees is $39,012.


Jessica M Smith

Name / Names Jessica M Smith
Age 37
Birth Date 1987
Person 104 Stonegate Dr, Monroe, LA 71202
Phone Number 318-329-8153
Possible Relatives





Previous Address 403 Thomas Ave, Monroe, LA 71202
104 Sincere St, Monroe, LA 71203

Jessica Joette Smith

Name / Names Jessica Joette Smith
Age 38
Birth Date 1986
Also Known As J Smith
Person 1213 University Rd, Spokane Valley, WA 99206
Phone Number 504-340-7064
Possible Relatives




K L Smith
Previous Address 2400 Wilbur Rd #145, Spokane Valley, WA 99206
880 Victory Dr, Westwego, LA 70094
885 Victory Dr, Westwego, LA 70094
8511 Sharp Ave, Spokane Valley, WA 99212

Jessica Robin Smith

Name / Names Jessica Robin Smith
Age 46
Birth Date 1978
Also Known As J Smith
Person 111 Perkins St, Jamaica Plain, MA 02130
Phone Number 617-524-4810
Possible Relatives Beverly S Sichel


B Smith
Previous Address 111 Perkins St #151, Boston, MA 02130
1015 McClain Dr, Vineland, NJ 08361
111 Perkins St #280, Jamaica Plain, MA 02130
111 Perkins St #213, Jamaica Plain, MA 02130
111 Perkins St #227, Jamaica Plain, MA 02130
111 Perkins St #151, Jamaica Plain, MA 02130
111 Perkins St #226, Boston, MA 02130
72 Westland Ave #503, Boston, MA 02115
79 Ossipee Rd #1, Somerville, MA 02144
79 Ossipee Rd #2, Somerville, MA 02144
72 Westland Ave #103, Boston, MA 02115
72 Westland Ave #108, Boston, MA 02115
72 Westland Ave #202, Boston, MA 02115
422 Carmichael Hall, Medford, MA 02153
332 Carmichael, Medford, MA 02155
422 Carmichael Hall, Medford, MA 02155
211 Haskell Hall, Medford, MA 02155
422 Carmichael, Medford, MA 02155
Email [email protected]

Jessica R Smith

Name / Names Jessica R Smith
Age 47
Birth Date 1977
Also Known As Jason Todd Smith
Person 4994 Cameron Valley Pkwy, Charlotte, NC 28210
Phone Number 704-679-7161
Possible Relatives Marsha S Schexnider




Previous Address 511 Queens Rd #53, Charlotte, NC 28207
758 Eden Ter, Rock Hill, SC 29730
4832 Gilmore Dr, Charlotte, NC 28209
910 Spencer Ave, Spencer, NC 28159
3933 Riverbend Rd, Charlotte, NC 28210
630 Queens Rd #5, Charlotte, NC 28207
8407 Belstead Brook Ct #C, Charlotte, NC 28216
2201 Chambwood Dr, Charlotte, NC 28205
108 Manor Ln, Lake Charles, LA 70605
5960 Cougar Ln, Charlotte, NC 28269
758 Patriot Pkwy #104, Rock Hill, SC 29730
758 Patriot Pkwy #201, Rock Hill, SC 29730
437 Avalon St #1916, Lake Charles, LA 70605
637 PO Box, Charlotte, NC 28274
Email [email protected]

Jessica Adkins Smith

Name / Names Jessica Adkins Smith
Age 52
Birth Date 1972
Also Known As Jessica P Smith
Person 6004 Cohoke Dr, Arlington, TX 76018
Phone Number 817-472-1012
Possible Relatives




Hystcine Watson

Traci Smith Bazzell
Travis L Keehner
Previous Address 4803 Bramble Way, Shreveport, LA 71118
6004 Hott Springs Dr, Arlington, TX 76001
1401 Gibson Cir, Bossier City, LA 71112
8911 Youree Dr, Shreveport, LA 71115
8911 Youree Dr #101, Shreveport, LA 71115
8911 Youree Dr #808, Shreveport, LA 71115
1101 James St #B, Jacksonville, AR 72076
94322 Po, Shreveport, LA 71110
94322 PO Box, Shreveport, LA 71110
94322 PO Box, Shreveport, LA 71149
3666 Beckham Dr #8, Shreveport, LA 71104

Jessica Merry Smith

Name / Names Jessica Merry Smith
Age 52
Birth Date 1972
Also Known As J Merry
Person 12 Chesley Ave, Newtonville, MA 02460
Phone Number 781-834-2883
Possible Relatives






Previous Address 222 Keene St, Duxbury, MA 02332
35 Cove St, Duxbury, MA 02332
11 Peaked Hill Pasture Rd, Chilmark, MA 02535
2 Pearl St #1, Charlestown, MA 02129
814 Gay St #A, Westwood, MA 02090
62 Sullivan St #02, Charlestown, MA 02129
810 Alvarado St #A, San Francisco, CA 94114
14 Wadsworth Ln, Duxbury, MA 02332
2342 PO Box, Duxbury, MA 02331
1396 PO Box, Duxbury, MA 02331
3528 8th St, Charlestown, MA 02129
20 Grand St, Oneonta, NY 13820

Jessica Theriot Smith

Name / Names Jessica Theriot Smith
Age 55
Birth Date 1969
Also Known As Jessica Ann Smith
Person 5383 Crestview Dr, Lake Charles, LA 70605
Phone Number 337-474-0140
Possible Relatives

Colleen M Smithphillips
Previous Address 1114 Inverery Dr #1028, Lake Charles, LA 70605
1020 McNeese St #7E, Lake Charles, LA 70605
4010 Louisiana Ave, Lake Charles, LA 70607
4010 Louisiana Ave #1004J, Lake Charles, LA 70607

Jessica Smith

Name / Names Jessica Smith
Age 56
Birth Date 1968
Also Known As Angie Smith
Person 1064 PO Box, Pocahontas, AR 72455
Phone Number 269-381-4335
Possible Relatives

Patricia Carol Miknis





J Smith
Previous Address 208 Ridge Rd, Pocahontas, AR 72455
310 Candlewyck Dr, Kalamazoo, MI 49001
6305 400, Lebanon, IN 46052
7241 Halla Pl, Fishers, IN 46038
310 Candlewyck Dr #1725, Kalamazoo, MI 49001
212 Maple St, Ypsilanti, MI 48198
701 Pearl St, Ypsilanti, MI 48197
7933 Blue Jay Ln #F, Indianapolis, IN 46260
4126 79th St, Indianapolis, IN 46268
552 PO Box, Pocahontas, AR 72455
1092 PO Box, Pocahontas, AR 72455
123 PO Box, Chelsea, MI 48118
15573 Northville Forest Dr, Plymouth, MI 48170
9102 Lilley Rd #250, Plymouth, MI 48170
10100 Cook Rd, Litchfield, MI 49252
10839 9 Mile Rd, Whitmore Lake, MI 48189
13180 Waters Rd, Chelsea, MI 48118
675 Ironwood Dr, Ann Arbor, MI 48103
309 Wiley St, Pocahontas, AR 72455
147 Columba Ave, Amityville, NY 11701
9219 Rockland, Redford, MI 48239
801 Dalton St, Pocahontas, AR 72455
146 PO Box, Fernwood, MS 39635
2205 Thomasville Ave, Pocahontas, AR 72455
399 PO Box, Almont, CO 81210
2 HC 5, Pocahontas, AR 72455
Email [email protected]

Jessica M Smith

Name / Names Jessica M Smith
Age 58
Birth Date 1966
Person 71 Front St, Shirley, MA 01464
Possible Relatives
Jessica R Dagnese

Previous Address 1308 PO Box, Shirley, MA 01464
47 Washington St #2, Ayer, MA 01432
71 Frentatt #1308, Shirley, MA 01464
995 PO Box, Shirley, MA 01464
111 Cedar Hollow Dr #111, Rocky Hill, CT 06067

Jessica M Smith

Name / Names Jessica M Smith
Age 58
Birth Date 1966
Also Known As J Smith
Person 7 Partridge Trl, Bellingham, MA 02019
Phone Number 508-883-2869
Possible Relatives

R Smith
Previous Address 37 Donna Rd, Bellingham, MA 02019
40 Bancroft Ave, Milford, MA 01757
39 Donna Rd, Bellingham, MA 02019
Partridge Tr, Bellingham, MA 02019
Email [email protected]

Jessica Lane Smith

Name / Names Jessica Lane Smith
Age 62
Birth Date 1962
Also Known As J Smith
Person 370 James Ln, Haughton, LA 71037
Phone Number 318-390-7178
Possible Relatives

Mena B Smith




Kapatrea Mishonne Smith
Previous Address 456 Court Ave, Ventura, CA 93003
12822 136th Ave, Kirkland, WA 98034
510 PO Box, Bennett, CO 80102
93 PO Box, Hall Summit, LA 71034
358 PO Box, Provencal, LA 71468
7071 PO Box, Ventura, CA 93006
12915 87th Ave #87, Kirkland, WA 98034
4460 N Blvd, Provencal, LA 71468
5925 Hall Blvd, Beaverton, OR 97005
4460 North Blvd, Provencal, LA 71468
454 PO Box, Haughton, LA 71037
T Cotton, Provencal, LA 71468
4460 Hwy #120, Provencal, LA 71468
4460 S Blvd, Provencal, LA 71468
1233 Cypress Point Ln #201, Ventura, CA 93003
1808 Pollyanna St, Bossier City, LA 71112
12914 136th Ave, Kirkland, WA 98034
346 Wall St, Ventura, CA 93001
3260 Schuler Dr, Bossier City, LA 71112

Jessica Higgins Smith

Name / Names Jessica Higgins Smith
Age 63
Birth Date 1961
Also Known As Jessica K Higgins
Person 13746 Exotica Ln, Wellington, FL 33414
Phone Number 407-264-9690
Possible Relatives






Previous Address 8837 Latrec Ave #108, Orlando, FL 32819
2061 Vinings Cir, Wellington, FL 33414
1835 Call St #210, Tallahassee, FL 32304
8837 Latrec Ave, Orlando, FL 32819
8837 Latrec Ave #206, Orlando, FL 32819
2061 Vinings Cir #140, Wellington, FL 33414
2061 Vinings Cir #1409, Wellington, FL 33414
3901 36th Ct #C104, West Palm Beach, FL 33407
4975 Sable Pine Cir #203, West Palm Beach, FL 33417

Jessica Susan Smith

Name / Names Jessica Susan Smith
Age 63
Birth Date 1961
Also Known As Susan Helen Smith
Person 89 Stuart Cir, Greenacres, FL 33463
Phone Number 561-968-9201
Possible Relatives


Previous Address 89 Stuart Cir, Greenacres, FL 33463
1561 Windorah Way #F, West Palm Beach, FL 33411
4000 Tanglewood #499, Palm Beach Gardens, FL 33410
960 Tripp Dr, West Palm Beach, FL 33413
911 Balfrey Dr, West Palm Beach, FL 33413
68 Stuart Cir, Greenacres, FL 33463
4000 Tanglewood #499, West Palm Beach, FL 33410
913 PO Box, Laurel, MD 20725

Jessica Nadi Smith

Name / Names Jessica Nadi Smith
Age 63
Birth Date 1961
Also Known As Jesica Smith
Person 3051 Kingston Ct, Conyers, GA 30012
Phone Number 770-860-8219
Possible Relatives
Army Smith


Enidaeron Smith



Previous Address 1203 West St, Leesville, LA 71446
3061 Kingston Ct, Conyers, GA 30012
2023 Farnham O #O, Deerfield Beach, FL 33442
204 Oak Rd, Anniston, AL 36206
1204 West St, Leesville, LA 71446
124 West, Leesville, LA 71446
Email [email protected]

Jessica R Smith

Name / Names Jessica R Smith
Age 63
Birth Date 1961
Person 8 Hardy Ln, Essex, MA 01929
Phone Number 617-576-0691
Previous Address 315 PO Box, Essex, MA 01929
3 Hardy Ln, Essex, MA 01929
A Kenman Dr, Essex, MA 01929
Island Rd, Essex, MA 01929
Island, Essex, MA 01929
322 Brookline St #5, Cambridge, MA 02139
A Kenman, Essex, MA 01929

Jessica A Smith

Name / Names Jessica A Smith
Age 63
Birth Date 1961
Also Known As A Smith
Person 175 Little Finger Rd, Leesville, LA 71446
Phone Number 337-238-0158
Possible Relatives


A Smith
A Smith
Previous Address 488 PO Box, Leesville, LA 71496
519 PO Box, Leesville, LA 71496
1401 Aaron St, Leesville, LA 71446
169 PO Box, Leesville, LA 71496
Email [email protected]

Jessica Davis Smith

Name / Names Jessica Davis Smith
Age 64
Birth Date 1960
Also Known As Jessica A Smith
Person 4409 Sunflower Ln, Temple, TX 76502
Phone Number 254-899-0389
Possible Relatives







Previous Address 18218 Heritage Ln #E-3, Houston, TX 77058
4409 Nflower Ln, Temple, TX 76502
4200 Pear Trl, Mesquite, TX 75150
18202 Blanchmont Ln, Houston, TX 77058
817 Estate Dr, Belton, TX 76513
5068 PO Box, Martinsville, VA 24115
1402 PO Box, Mesquite, TX 75180
103 Bankston Cir, Lafayette, LA 70508
2162 Greensward Dr, Atlanta, GA 30345
3191 PO Box, Martinsville, VA 24115
1402 PO Box, Mesquite, TX 75185
1054 Turner Ashby Rd, Martinsville, VA 24112

Jessica E Smith

Name / Names Jessica E Smith
Age 66
Birth Date 1958
Also Known As Jessica E Adams
Person 11600 Creekside Cv, Gulfport, MS 39503
Phone Number 228-831-8130
Possible Relatives



Previous Address 2380 20th St, Sarasota, FL 34234
13880 6th Ave #7, North Miami, FL 33161
Email [email protected]

Jessica Smith

Name / Names Jessica Smith
Age 70
Birth Date 1954
Also Known As Jesse J Smith
Person 3969 57th St, Coconut Creek, FL 33073
Phone Number 954-698-0053
Possible Relatives




Previous Address 581 7th Ter, Pompano Beach, FL 33060
581 7th Ave, Pompano Beach, FL 33060
1801 6th St, Pompano Beach, FL 33060

Jessica Smith

Name / Names Jessica Smith
Age 74
Birth Date 1950
Also Known As James Smith
Person 2141 109th Ave, Sunrise, FL 33322
Phone Number 954-785-2762
Possible Relatives Nancy Curry Brosmith





Carol A Brosmith
Gina Rosinasmith
Previous Address 750 Ocean Blvd #1608, Pompano Beach, FL 33062
750 Ocean Blvd #2008, Pompano Beach, FL 33062
750 Ocean Blvd #306, Pompano Beach, FL 33062
750 Ocean Blvd #1508, Pompano Beach, FL 33062
303 Mount Vernon Ave, Medford, NY 11763
750 Ocean Blvd #1, Pompano Beach, FL 33062

Jessica Raye Smith

Name / Names Jessica Raye Smith
Age 82
Birth Date 1942
Also Known As Jessie R Smith
Person 4551 Tyler St, Conway, AR 72034
Phone Number 501-327-3504
Possible Relatives


Previous Address 755 Cherub Dr, Conway, AR 72034
803 PO Box, Conway, AR 72033
803 RR 9, Conway, AR 72032

Jessica A Smith

Name / Names Jessica A Smith
Age 91
Birth Date 1932
Also Known As Jessica G Smith
Person 845 PO Box, Mount Desert, ME 04660
Phone Number 207-244-7353
Possible Relatives
Previous Address 31 RR 2 TRESTLE WAY, Turners Falls, MA 01376
RR 1, Turners Falls, MA 01376
Hall Query Rd, Mount Desert, ME 04660
Hall Query, Mount Desert, ME 04660
14 St, Turners Falls, MA 01376
14 X St, Turners Falls, MA 01376
18 Fieldstone Rd, Cape Elizabeth, ME 04107
Mountain, Turners Falls, MA 01376
269 Mountain Rd, Gill, MA 01354
Gilbert, Mount Desert, ME 04660
68 Grant St #0, Bangor, ME 04401
8, Mount Desert, ME 04660
RR 14X #X, Gill, MA 01376
Mountain, Turners Falls, MA 01349
Mountain Rd, Gill, MA 01376
89 Green St, Greenfield, MA 01301
Email [email protected]

Jessica A Smith

Name / Names Jessica A Smith
Age 92
Birth Date 1931
Also Known As J Smith
Person 3516 Lake Dr, San Angelo, TX 76903
Phone Number 325-486-1277
Possible Relatives
Tina Smith Goltl






B L Smith
Previous Address 902 19th St, San Angelo, TX 76903
906 19th St, San Angelo, TX 76903
316 Lk, San Angelo, TX 76904
316 Lake Shore Bl, San Angelo, TX 76904

Jessica Yvonne Smith

Name / Names Jessica Yvonne Smith
Age 98
Birth Date 1925
Also Known As Jessie T Smith
Person 191 Arthur Frusha Rd, Leesville, LA 71446
Phone Number 337-239-2499
Possible Relatives




Previous Address 115 Frusha, Leesville, LA 71446
706 Sarah St, Leesville, LA 71446
1613 Ermine St, Leesville, LA 71446
115 Frusha Rd, Leesville, LA 71446

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person PO BOX 2526, KENAI, AK 99611
Phone Number 907-283-7492

Jessica L Smith

Name / Names Jessica L Smith
Age N/A
Person 1411 Matilda St, Pekin, IL 61554
Possible Relatives
Previous Address 5013 Asbury Ave, Bethany, OK 73008

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 3484 Cedarcrest Ave #203, Baton Rouge, LA 70816
Email [email protected]

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 647 RR 5 POB, Big Pine Key, FL 33043
Previous Address RR 1 POB 754AAV, Big Pine Key, FL 33043

Jessica Y Smith

Name / Names Jessica Y Smith
Age N/A
Person 1115 KOYUKUK ST, FAIRBANKS, AK 99709
Phone Number 907-474-0692

Jessica L Smith

Name / Names Jessica L Smith
Age N/A
Person 1818 W 11TH ST, ANNISTON, AL 36201
Phone Number 256-231-7975

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 393 WHITLOW RD, SUMITON, AL 35148
Phone Number 205-648-8720

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 2170 PELHAM PKWY LOT 1, PELHAM, AL 35124

Jessica M Smith

Name / Names Jessica M Smith
Age N/A
Person 400 WINDYHILL RD, TAYLOR, AL 36301

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 104 OGLESBY AVE, BIRMINGHAM, AL 35209

Jessica L Smith

Name / Names Jessica L Smith
Age N/A
Person 4153 GUILFORD RD, BIRMINGHAM, AL 35242

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person PO BOX 1016, MUNFORD, AL 36268

Jessica M Smith

Name / Names Jessica M Smith
Age N/A
Person PO BOX 994, MUNFORD, AL 36268

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 2168 OLD MCGEHEE RD, MONTGOMERY, AL 36105

Jessica J Smith

Name / Names Jessica J Smith
Age N/A
Person 16322 KILLINGTON CT, EAGLE RIVER, AK 99577

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 1035 W HOLIDAY DR, WASILLA, AK 99654

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 532 AUBURN DR, FAIRBANKS, AK 99709

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person PO BOX 1153, DELTA JUNCTION, AK 99737

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person PO BOX 261, KASILOF, AK 99610

Jessica C Smith

Name / Names Jessica C Smith
Age N/A
Person 9841 BRIGHTON DR S, CHUNCHULA, AL 36521
Phone Number 251-645-5209

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 334 HOONAH AVE APT C, FT RICHARDSON, AK 99505

Jessica K Smith

Name / Names Jessica K Smith
Age N/A
Person 2901 W 32ND AVE, ANCHORAGE, AK 99517

Jessica L Smith

Name / Names Jessica L Smith
Age N/A
Person 128 Lloux Dr, Madisonville, LA 70447

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 711 Central St #B, Shreveport, LA 71106

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 4220 5TH AVE S APT E, BIRMINGHAM, AL 35222
Phone Number 205-599-9974

Jessica M Smith

Name / Names Jessica M Smith
Age N/A
Person 145 MURRAY DR, MONTEVALLO, AL 35115
Phone Number 205-476-8299

Jessica R Smith

Name / Names Jessica R Smith
Age N/A
Person 3336 OVERTON RD, BIRMINGHAM, AL 35223
Phone Number 205-967-9532

Jessica C Smith

Name / Names Jessica C Smith
Age N/A
Person 1904 SOWELL RD, BREWTON, AL 36426
Phone Number 251-867-5109

Jessica N Smith

Name / Names Jessica N Smith
Age N/A
Person 1541 ARLEY LACEY RD, BOAZ, AL 35957
Phone Number 256-891-4543

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 1321 15TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-930-4571

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 130 SUMMITT OAKS PL, HUNTSVILLE, AL 35801
Phone Number 256-489-5575

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 3111 TEAL CT, MOBILE, AL 36695
Phone Number 251-639-7402

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 16396 AL HIGHWAY 117, STEVENSON, AL 35772
Phone Number 256-437-0288

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 900 E 45TH CT, ANCHORAGE, AK 99503

Jessica Smith

Name / Names Jessica Smith
Age N/A
Person 3770 SALCO RD W, CHUNCHULA, AL 36521

Jessica Smith

Business Name eric-etebari.com
Person Name Jessica Smith
Position company contact
State OR
Address 6506 SW Firlock Way #4, PORTLAND, 97222 OR
Phone Number
Email [email protected]

JESSICA SMITH

Business Name YERINGTON VOLUNTEER FIRE DEPARTMENT, INC.
Person Name JESSICA SMITH
Position Treasurer
State NV
Address 118 S MAIN STREET 118 S MAIN STREET, YERINGTON, NV 89447
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C516-1954
Creation Date 1954-06-18
Type Domestic Non-Profit Corporation

JESSICA SMITH

Business Name VFW HIGH DESERT POST 12116
Person Name JESSICA SMITH
Position Secretary
State NV
Address PO BOX 2564 PO BOX 2564, WINNEMUCCA, NV 89446
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0059562012-3
Creation Date 2012-01-31
Type Domestic Non-Profit Corporation

Jessica Smith

Business Name United Community Bank
Person Name Jessica Smith
Position company contact
State GA
Address 5504 Thompson Bridge Rd Murrayville GA 30564-1943
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 770-535-8642
Number Of Employees 5
Fax Number 770-538-4999

Jessica Smith

Business Name Uniquely Jess
Person Name Jessica Smith
Position company contact
State MA
Address 84 Strathmore Road #3, Brighton, MA 2135
SIC Code 861102
Phone Number
Email [email protected]

Jessica Smith

Business Name Uniforms Direct
Person Name Jessica Smith
Position company contact
State KY
Address 2200 Alexandria Pike Newport KY 41076-1312
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 859-781-5651

Jessica Smith

Business Name Uniforms Direct
Person Name Jessica Smith
Position company contact
State KY
Address 2200 Alexandria Pike Highland Heights KY 41076-1312
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 859-781-5651
Number Of Employees 2
Annual Revenue 263840

Jessica Smith

Business Name The Beaumont Hospitals
Person Name Jessica Smith
Position company contact
State MI
Address 3577 W 13 Mile Rd, Royal Oak, MI 48073-6710
Phone Number
Email [email protected]
Title Nurse

Jessica Smith

Business Name THE MERCY PROJECT ATL INCORPORATED
Person Name Jessica Smith
Position registered agent
State GA
Address 4901 Cowan Rd, Acworth, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-09-17
Entity Status Active/Compliance
Type CFO

Jessica Smith

Business Name Survey Sampling International LLC
Person Name Jessica Smith
Position company contact
State CT
Address 1 Post Rd., Fairfield, CT 6824
Phone Number
Email [email protected]
Title Senior Engineer

Jessica Smith

Business Name Supercuts
Person Name Jessica Smith
Position company contact
State KY
Address 104 Lawson Dr Georgetown KY 40324-8998
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 502-863-7358
Number Of Employees 3
Annual Revenue 115830

Jessica Smith

Business Name Stuart Weitzman Inc
Person Name Jessica Smith
Position company contact
State NY
Address 50 W 57th St, New York, NY 10019-3914
Phone Number
Email [email protected]
Title Assistant to, Philip J Kodroff Vice President of

JESSICA SMITH

Business Name SO OTHERS MAY HEAR, LLC
Person Name JESSICA SMITH
Position Manager
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0480912008-1
Creation Date 2008-07-25
Type Domestic Limited-Liability Company

JESSICA SMITH

Business Name SMITH, JESSICA
Person Name JESSICA SMITH
Position company contact
State TX
Address 441 CR 1380, ALVORD, TX 76225
SIC Code 912104
Phone Number
Email [email protected]

JESSICA S SMITH

Business Name SMITH BUILT, INC.
Person Name JESSICA S SMITH
Position registered agent
State GA
Address 2120 PILGRIM MILL WAY, CUMMING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JESSICA S SMITH

Business Name SMITH BUILT, INC.
Person Name JESSICA S SMITH
Position registered agent
State GA
Address 2120 PILGRIM MILL WAY, CUMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JESSICA SMITH

Business Name QUALITY INK & TONER RECYCLING INC
Person Name JESSICA SMITH
Position registered agent
Corporation Status Dissolved
Agent JESSICA SMITH 21208 OLD 44DR, REDDING, CA 96003
Care Of 1320 YUBA ST STE 106, REDDING, CA 96001
CEO MICHAEL W SMITH21208 OLD 44DR, REDDING, CA 96003
Incorporation Date 2005-04-15

Jessica Smith

Business Name Producers Inc
Person Name Jessica Smith
Position company contact
State MI
Address 15800 Providence Dr # 906 Southfield MI 48075-3135
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 248-569-7215
Number Of Employees 3
Annual Revenue 951420

Jessica Smith

Business Name Petco
Person Name Jessica Smith
Position company contact
State MO
Address 10040 Gravois Rd Saint Louis MO 63123-4024
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 314-544-7387

Jessica Smith

Business Name Petco
Person Name Jessica Smith
Position company contact
State MO
Address 1233 Jeffco Blvd Arnold MO 63010-2137
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 636-282-2800

Jessica Smith

Business Name Personal
Person Name Jessica Smith
Position company contact
State TX
Address 29607 Liberty Lane, Tomball, TX 77375
SIC Code 573401
Phone Number
Email [email protected]

Jessica Smith

Business Name PETCO
Person Name Jessica Smith
Position company contact
State MO
Address 1221 Water Tower Pl Arnold MO 63010-2142
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 636-287-3909
Number Of Employees 23
Annual Revenue 2977480

Jessica Smith

Business Name PEOPLE OF GOD'S CHOICE CHURCH, INC
Person Name Jessica Smith
Position registered agent
State GA
Address 128 Samuel Jacob Drive, Stockbridge, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-05-07
Entity Status Active/Compliance
Type Secretary

Jessica A. Smith

Business Name Ogeechee River Guides, LLC
Person Name Jessica A. Smith
Position registered agent
State GA
Address 434 Brittingham Rd., Guyton, GA 31312
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-06
Entity Status Active/Owes Current Year AR
Type Organizer

Jessica Smith

Business Name Observer-Reporter
Person Name Jessica Smith
Position company contact
State PA
Address 122 S Main St, Washington, 15301 PA
Phone Number
Email [email protected]

Jessica Leigh Smith

Business Name Not Finished Inc.
Person Name Jessica Leigh Smith
Position registered agent
State GA
Address 5361 Wade Green Rd, Acworth, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-28
Entity Status Active/Compliance
Type Secretary

Jessica Leigh Smith

Business Name Not Finished Inc.
Person Name Jessica Leigh Smith
Position registered agent
State GA
Address 5361 Wade Green Rd, Acworh, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-28
Entity Status Active/Compliance
Type CFO

Jessica Smith

Business Name None
Person Name Jessica Smith
Position company contact
State OR
Address 6506 SW Firlock Way #4, PORTLAND, 97222 OR
Phone Number
Email [email protected]

Jessica Smith

Business Name Nephrology & Hypertension Specialist Pc
Person Name Jessica Smith
Position company contact
State GA
Address 1506 Broadrick Dr, Dalton, GA 30720
Phone Number
Email [email protected]
Title Nurse

Jessica Smith

Business Name National Wall Coverings
Person Name Jessica Smith
Position company contact
State IA
Address 4025 Muskogee Ave Des Moines IA 50312-4626
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 515-440-0420
Number Of Employees 1
Annual Revenue 451440

Jessica Smith

Business Name Melissa S Novak
Person Name Jessica Smith
Position company contact
State FL
Address 17949 Drayton St Spring Hill FL 34610-1612
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 727-856-9056

Jessica Smith

Business Name Maurice's
Person Name Jessica Smith
Position company contact
State MI
Address 301 N Lincoln Rd Escanaba MI 49829-1387
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 906-786-2651
Number Of Employees 9
Annual Revenue 828240

Jessica Smith

Business Name Lil Smartie Pants
Person Name Jessica Smith
Position company contact
State LA
Address 310 Trenton St West Monroe LA 71291-3148
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 318-323-5949
Number Of Employees 1
Annual Revenue 131300

Jessica Smith

Business Name KENNINGTON RIDGE HOMEOWNERS' ASSOCIATION, INC
Person Name Jessica Smith
Position registered agent
State GA
Address 129 Samuel Jacob Drive, Stockbridge, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-07-19
Entity Status Active/Compliance
Type Secretary

JESSICA SMITH

Business Name JSMITH WEB INC
Person Name JESSICA SMITH
Position Director
State FL
Address 540 WEST AVE #1913 540 WEST AVE #1913, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0466012013-2
Creation Date 2013-09-25
Type Domestic Corporation

JESSICA SMITH

Business Name JSMITH WEB INC
Person Name JESSICA SMITH
Position Treasurer
State FL
Address 540 WEST AVE #1913 540 WEST AVE #1913, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0466012013-2
Creation Date 2013-09-25
Type Domestic Corporation

JESSICA SMITH

Business Name JSMITH WEB INC
Person Name JESSICA SMITH
Position President
State FL
Address 540 WEST AVE #1913 540 WEST AVE #1913, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0466012013-2
Creation Date 2013-09-25
Type Domestic Corporation

JESSICA SMITH

Business Name JSMITH WEB INC
Person Name JESSICA SMITH
Position Secretary
State FL
Address 540 WEST AVE #1913 540 WEST AVE #1913, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0466012013-2
Creation Date 2013-09-25
Type Domestic Corporation

JESSICA SMITH

Business Name JMS SOUTHERN CALIFORNIA MANAGEMENT, INC.
Person Name JESSICA SMITH
Position CEO
Corporation Status Dissolved
Agent 25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
Care Of 25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
CEO JESSICA SMITH 25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
Incorporation Date 2007-12-13

JESSICA SMITH

Business Name JMS SOUTHERN CALIFORNIA MANAGEMENT, INC.
Person Name JESSICA SMITH
Position registered agent
Corporation Status Dissolved
Agent JESSICA SMITH 25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
Care Of 25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
CEO JESSICA SMITH25661 PACIFIC CREST DR, MISSION VIEJO, CA 92692
Incorporation Date 2007-12-13

JESSICA SMITH

Business Name JESSIES FRILLZ & THRILLZ INCORP.,
Person Name JESSICA SMITH
Position registered agent
Corporation Status Active
Agent JESSICA SMITH 10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
Care Of 10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
CEO JESSICA SMITH10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
Incorporation Date 2012-07-30

JESSICA SMITH

Business Name JESSIES FRILLZ & THRILLZ INCORP.,
Person Name JESSICA SMITH
Position CEO
Corporation Status Active
Agent 10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
Care Of 10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
CEO JESSICA SMITH 10241 COMMERCE AVE APT 2, TUJUNGA, CA 91042
Incorporation Date 2012-07-30

JESSICA SMITH

Business Name J. SMITH WORLDWIDE MUSIC, INC.
Person Name JESSICA SMITH
Position registered agent
Corporation Status Suspended
Agent JESSICA SMITH 2609 SENA ST, CORONA, CA 92882
Care Of PETER J PFUND, ATTORNEY AT LAW 5001 BIRCH ST, NEWPORT BEACH, CA 92660-2116
Incorporation Date 2007-04-23

Jessica Smith

Business Name Highland Park
Person Name Jessica Smith
Position company contact
State GA
Address 461 Forest Hill Rd Macon GA 31210-4867
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 478-405-8848
Number Of Employees 3
Annual Revenue 611820

Jessica Smith

Business Name Greenville Country Club
Person Name Jessica Smith
Position company contact
State AL
Address 902 Fort Dale Rd Greenville AL 36037-0000
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 334-382-8312
Number Of Employees 3

Jessica Smith

Business Name Greenville Country Club
Person Name Jessica Smith
Position company contact
State AL
Address P.O. BOX 524 Greenville AL 36037-0524
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 334-382-8312
Number Of Employees 3
Annual Revenue 261250

Jessica Smith

Business Name George Dewey Child Parent Ctr
Person Name Jessica Smith
Position company contact
State IL
Address 638 W 54th Pl Chicago IL 60609-5211
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-535-1671
Number Of Employees 21
Fax Number 773-535-1201

Jessica Smith

Business Name Geekware Productions
Person Name Jessica Smith
Position company contact
State MN
Address 20720 Hampshire Cir Lakeville MN 55044-4667
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 952-985-7068

JESSICA A SMITH

Business Name GRILLI SMITH ENTERPRISES, INC.
Person Name JESSICA A SMITH
Position CEO
Corporation Status Dissolved
Agent 58 DONALD DRIVE, ORINDA, CA 94563
Care Of 58 DONALD DRIVE, ORINDA, CA 94563
CEO JESSICA SMITH 58 DONALD DRIVE, ORINDA, CA 94563
Incorporation Date 2008-09-30

JESSICA J SMITH

Business Name GRACEMARK ENTERPRISES, INC.
Person Name JESSICA J SMITH
Position registered agent
State GA
Address 301 DEERTRIGGER LANDING, ATHENS, GA 30605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-05
Entity Status To Be Dissolved
Type CEO

JESSICA SMITH

Business Name GORGE SURVEYING, INC
Person Name JESSICA SMITH
Position registered agent
Corporation Status Active
Agent JESSICA SMITH 2140 HARTLY CIRCLE, REDDING, CA 96003
Care Of 2140 HARTLY CIRCLE, REDDING, CA 96003
CEO EDWARD J GORGE JR544 SHOEMAKER CT, REDDING, CA 96003
Incorporation Date 2005-04-01

Jessica Smith

Business Name Fletcher Family Dentistry
Person Name Jessica Smith
Position company contact
State GA
Address 4046 Wetherburn Way Norcross GA 30092-1892
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 770-368-3297
Number Of Employees 2
Annual Revenue 188100

Jessica Smith

Business Name First Impressions
Person Name Jessica Smith
Position company contact
State IA
Address 115 W Bremer Ave Waverly IA 50677-3339
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 319-352-2167
Email [email protected]
Number Of Employees 3
Annual Revenue 118170

JESSICA SMITH

Business Name FAITH TO FAITH MINISTRIES, INC.
Person Name JESSICA SMITH
Position registered agent
Corporation Status Suspended
Agent JESSICA SMITH 711 12TH STREET, PASO ROBLES, CA 93446
Care Of SCOTT SMITH 711 12TH STREET, PASO ROBLES, CA 93446
CEO SCOTT SMITHP.O. BOX 1779, PASO ROBLES, CA 93447
Incorporation Date 2006-05-02
Corporation Classification Religious

JESSICA SMITH

Business Name ERDTSIECK DEVELOPMENT, INC.
Person Name JESSICA SMITH
Position registered agent
Corporation Status Dissolved
Agent JESSICA SMITH 27708 JEFFERSON AVE STE 200, TEMECULA, CA 92590
Care Of 27708 JEFFERSON AVE STE 200, TEMECULA, CA 92590
CEO ROBERT V ERDTSIECK SR27708 JEFFERSON AVE STE 200, TEMECULA, CA 92590
Incorporation Date 1990-02-08

JESSICA SMITH

Business Name EDGE-SCI
Person Name JESSICA SMITH
Position registered agent
Corporation Status Dissolved
Agent JESSICA SMITH 27368 VIA INDUSTRIA STE 101, TEMECULA, CA 92590
Care Of 27368 VIA INDUSTRIA STE 101, TEMECULA, CA 92590
CEO RICHARD MARTY SMITH27368 VIA INDUSTRIA STE 101, TEMECULA, CA 92590
Incorporation Date 2007-09-19

Jessica Smith

Business Name Dewey The Child Parent Center
Person Name Jessica Smith
Position company contact
State IL
Address 638 W 54th Pl Chicago IL 60609-5211
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-535-1671

Jessica Smith

Business Name Dealing With Your Dog
Person Name Jessica Smith
Position company contact
State GA
Address 2948 Mary Alice Trl Loganville GA 30052-5606
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 770-554-5154
Number Of Employees 1
Annual Revenue 80640

Jessica Smith

Business Name DIVA Discounts
Person Name Jessica Smith
Position company contact
State WI
Address 2428South 83rd Street, MILWAUKEE, 53218 WI
Phone Number
Email [email protected]

JESSICA F SMITH

Business Name DESERT MESA HOME INSPECTION, LLC
Person Name JESSICA F SMITH
Position Mmember
State NV
Address 2180 ARPEGGIO AVE 2180 ARPEGGIO AVE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0138712011-7
Creation Date 2011-03-07
Type Domestic Limited-Liability Company

JESSICA SMITH

Business Name DANERIDGE, LLC
Person Name JESSICA SMITH
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0219812010-6
Creation Date 2010-04-27
Type Domestic Limited-Liability Company

Jessica Smith

Business Name Creekside Development Company
Person Name Jessica Smith
Position company contact
State CO
Address 1 Broadway Ste 222b, Denver, CO 80203
SIC Code 6552
Phone Number
Email [email protected]
Title property manager

Jessica Smith

Business Name Childress Klein Properties
Person Name Jessica Smith
Position company contact
State NC
Address 2800 One Wachovia Center; 301 South College St, Charlotte, 28202 NC
Phone Number
Email [email protected]

Jessica Smith

Business Name Chico's
Person Name Jessica Smith
Position company contact
State GA
Address 4300 Paces Ferry Rd SE Atlanta GA 30339-5703
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 770-434-6655
Number Of Employees 6
Annual Revenue 909440

JESSICA RAE SMITH

Business Name CLUBSCENECRITICS.COM LLC
Person Name JESSICA RAE SMITH
Position Mmember
State NV
Address P.O. BOX# 370123 P.O. BOX# 370123, LAS VEGAS, NV 89137
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0186062010-5
Creation Date 2010-04-22
Type Domestic Limited-Liability Company

Jessica Smith

Business Name CCS Inc
Person Name Jessica Smith
Position company contact
State DE
Address 28988 Seaford Rd Laurel DE 19956-3868
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 302-875-3300
Number Of Employees 1
Annual Revenue 79790

Jessica Smith

Business Name C. E. STEELE COMMUNITY CENTER, INC.
Person Name Jessica Smith
Position registered agent
State GA
Address 1040 Oakland Ave., Conyers, GA 30012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-03-06
Entity Status Active/Compliance
Type Secretary

Jessica Smith

Business Name Boys & Girls Town
Person Name Jessica Smith
Position company contact
State MO
Address 601 Business Loop 70 W # 103, Columbia, MO 65203-2546
Email [email protected]
Type 839998
Title Operation Director

JESSICA SMITH

Business Name BUTTERFLY INTERNATIONAL, INC.
Person Name JESSICA SMITH
Position registered agent
Corporation Status Active
Agent JESSICA SMITH 35788 RED LEAF LN, MURRIETA, CA 92562
Care Of HEISDY E JASSO P.O. BOX 1310, MURRIETA, CA 92564
CEO PETE ROBERTSON35788 RED LEAF LN, MURRIETA, CA 92562
Incorporation Date 2011-02-16
Corporation Classification Religious

JESSICA SMITH

Business Name BUILDING RESOURCES ENVIRONMENT WORLDWIDE FOUN
Person Name JESSICA SMITH
Position registered agent
Corporation Status Active
Agent JESSICA SMITH 9190 W OLYMPIC BLVD #319, BEVERLY HILLS, CA 90212
Care Of JESSICA SMITH 9190 W OLYMPIC BLVD # 319, BEVERLY HILLS, CA 90212
CEO DONTA EMMONS1047 E VERNON AVE, LOS ANGELES, CA 90011
Incorporation Date 2010-10-07
Corporation Classification Public Benefit

Jessica Smith

Business Name Auvers Village
Person Name Jessica Smith
Position company contact
State FL
Address 5800 Auvers Blvd Orlando FL 32807-3756
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 407-671-0200

Jessica Smith

Business Name Allpro Realty Group Inc
Person Name Jessica Smith
Position company contact
State UT
Address 1178 E Brickyard Rd, Salt Lake City, 84106 UT
Phone Number
Email [email protected]

Jessica Smith

Business Name Advantage Group Benefits, Llc
Person Name Jessica Smith
Position company contact
State MI
Address 28764 Harper Ave, Saint Clair Shores, MI 48081-1250
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

JESSICA SMITH

Business Name AIRWARE HOLDINGS, INC.
Person Name JESSICA SMITH
Position Treasurer
State AZ
Address 8399 E. INDIAN SCHOOL RD. SUITE 202 8399 E. INDIAN SCHOOL RD. SUITE 202, SCOTTSDALE, AZ 85251
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0068692010-7
Creation Date 2010-02-17
Type Domestic Corporation

JESSICA SMITH

Business Name AIRWARE HOLDINGS, INC.
Person Name JESSICA SMITH
Position Secretary
State AZ
Address 8399 E. INDIAN SCHOOL RD. SUITE 202 8399 E. INDIAN SCHOOL RD. SUITE 202, SCOTTSDALE, AZ 85251
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0068692010-7
Creation Date 2010-02-17
Type Domestic Corporation

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 801104190
Position MEMBER
State TX
Address 501 EAST US HIGHWAY 80, FORNEY TX 75126

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 801104190
Position DIRECTOR
State TX
Address 501 EAST US HIGHWAY 80, FORNEY TX 75126

Jessica Smith

Person Name Jessica Smith
Filing Number 58680501
Position Treasurer
State LA
Address 9195 Belmont, Maringouin LA 70757

JESSICA L SMITH

Person Name JESSICA L SMITH
Filing Number 801270793
Position Manager
State TX
Address 17855 N DALLAS PARKWAY, SUITE 110, DALLAS TX 75287

Jessica F Smith

Person Name Jessica F Smith
Filing Number 800821337
Position Director
State TX
Address 2444 Lake Superior, El Paso TX 79936

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 801199100
Position MEMBER
State TX
Address 4300 LEMMON AVE, DALLAS TX 75219

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 800742628
Position DIRECTOR
State TX
Address 1529 PARKVIEW DRIVE, GARLAND TX 75043

Jessica C. Smith

Person Name Jessica C. Smith
Filing Number 800606992
Position Managing Member
State TX
Address 4314 Woodcrest Ln, Dallas TX 75206

Jessica Smith

Person Name Jessica Smith
Filing Number 65711301
Position Director
State TX
Address 2710 W. 35th, Austin TX 78703

Jessica Alyson Smith

Person Name Jessica Alyson Smith
Filing Number 800489812
Position Director
State TX
Address 726 CR 372, Sandia TX 78383

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 800362880
Position ASSISTANT SECRETARY
State NE
Address ONE CONAGRA DRIVE, OMAHA NE 68102

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 800269143
Position DIRECTOR
State TX
Address 865 LAKE SHADOW DR, LAVON TX 75166

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 800269143
Position MEMBER
State TX
Address 865 LAKE SHADOW DR, LAVON TX 75166

JESSICA HARTOG SMITH

Person Name JESSICA HARTOG SMITH
Filing Number 800052459
Position DIRECTOR
State TX
Address 1633 HARVARD, HOUSTON TX 77008

JESSICA HARTOG SMITH

Person Name JESSICA HARTOG SMITH
Filing Number 800052459
Position VICE PRESIDENT
State TX
Address 1633 HARVARD, HOUSTON TX 77008

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 708707022
Position SECRETARY
State TX
Address PO BOX 41, CHESTER TX 75936

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 708707022
Position Director
State TX
Address PO BOX 41, CHESTER TX 75936

Jessica M Smith

Person Name Jessica M Smith
Filing Number 163787801
Position Director
State TX
Address 118 Windsor, Forney TX 75126

JESSICA G SMITH

Person Name JESSICA G SMITH
Filing Number 145874900
Position Director
State TX
Address 6304 CAT MOUNTAIN CV, Austin TX 78731 3547

JESSICA G SMITH

Person Name JESSICA G SMITH
Filing Number 145874900
Position PRESIDENT
State TX
Address 6304 CAT MOUNTAIN CV, Austin TX 78731 3547

Jessica Smith

Person Name Jessica Smith
Filing Number 65711301
Position Treasurer
State TX
Address 2710 W. 35th, Austin TX 78703

JESSICA SMITH

Person Name JESSICA SMITH
Filing Number 800611102
Position GOVERNING PERSON
State TX
Address 1529 PARKVIEW DRIVE, GARLAND TX 75043

Jessica R Smith

Person Name Jessica R Smith
Filing Number 800516826
Position Manager
State TX
Address 5622 Pinewood Spring, Houston TX 77066

Smith Jessica L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Smith Jessica L
Annual Wage $29,046

Smith Jessica M

State AZ
Calendar Year 2016
Employer School District Of Canon Elementary 50
Job Title Title 1 Teacher
Name Smith Jessica M
Annual Wage $36,425

Smith Jessica

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Coding Clerk
Name Smith Jessica
Annual Wage $38,459

Smith Jessica H Y

State AZ
Calendar Year 2015
Employer School District Of Vail
Job Title Teacher Sp Nds Preschool
Name Smith Jessica H Y
Annual Wage $40,410

Smith Jessica M

State AZ
Calendar Year 2015
Employer School District No. 50 Of Canon Elementary
Job Title Title 1 Teacher
Name Smith Jessica M
Annual Wage $13,659

Smith Jessica L

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Administrative Assistant Ii
Name Smith Jessica L
Annual Wage $52,270

Smith Jessica L

State AZ
Calendar Year 2015
Employer City Of Sierra Vista
Job Title Pt Lifeguard I
Name Smith Jessica L
Annual Wage $2,394

Smith Jessica

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Coding Clerk
Name Smith Jessica
Annual Wage $36,566

Smith Jessica

State AK
Calendar Year 2018
Employer Kenai Peninsula Borough School District
Job Title Sped Teacher
Name Smith Jessica
Annual Wage $56,950

Smith Jessica L

State AK
Calendar Year 2018
Employer Borough Of Kenai Peninsula
Name Smith Jessica L
Annual Wage $80,528

Smith Jessica

State AK
Calendar Year 2017
Employer Kenai Peninsula Borough School District
Job Title Sped Teacher
Name Smith Jessica
Annual Wage $56,950

Smith Jessica

State AK
Calendar Year 2017
Employer Borough Of Matanuska-Susitna
Job Title Chief Of Planning Services
Name Smith Jessica
Annual Wage $84,951

Smith Jessica L

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Smith Jessica L
Annual Wage $77,443

Smith Jessica

State AL
Calendar Year 2018
Employer Univeristy of West Alabama
Name Smith Jessica
Annual Wage $112,160

Smith Jessica H Y

State AZ
Calendar Year 2016
Employer School District Of Vail
Job Title Teacher Sp Nds Preschool
Name Smith Jessica H Y
Annual Wage $42,978

Smith Jessica L

State AL
Calendar Year 2018
Employer Revenue
Name Smith Jessica L
Annual Wage $4,200

Smith Jessica N

State AL
Calendar Year 2018
Employer Public Health
Name Smith Jessica N
Annual Wage $79,822

Smith Jessica S

State AL
Calendar Year 2018
Employer Human Resources
Name Smith Jessica S
Annual Wage $31,711

Smith Jessica E

State AL
Calendar Year 2018
Employer Human Resources
Name Smith Jessica E
Annual Wage $1,413

Smith Jessica L

State AL
Calendar Year 2017
Employer University of South Alabama
Name Smith Jessica L
Annual Wage $79,885

Smith Jessica

State AL
Calendar Year 2017
Employer Univeristy of West Alabama
Name Smith Jessica
Annual Wage $56,480

Smith Jessica N

State AL
Calendar Year 2017
Employer Public Health
Name Smith Jessica N
Annual Wage $37,540

Smith Jessica S

State AL
Calendar Year 2017
Employer Human Resources
Name Smith Jessica S
Annual Wage $31,863

Smith Jessica

State AL
Calendar Year 2016
Employer University Of West Alabama
Name Smith Jessica
Annual Wage $58,146

Smith Jessica L

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Smith Jessica L
Annual Wage $74,786

Smith Jessica

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Jessica
Annual Wage $63,252

Sheets Jessica Smith

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Sheets Jessica Smith
Annual Wage $37,967

Bull Jessica Smith

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Bull Jessica Smith
Annual Wage $47,569

Smith Jessica M

State AL
Calendar Year 2018
Employer Rehabilitation Services
Name Smith Jessica M
Annual Wage $13,379

Smith Jessica N

State AL
Calendar Year 2016
Employer Public Health
Name Smith Jessica N
Annual Wage $35,768

Smith Jessica L

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title Program Leader
Name Smith Jessica L
Annual Wage $810

Smith Jessica

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Coding Clerk
Name Smith Jessica
Annual Wage $40,539

Smith Jessica

State AR
Calendar Year 2018
Employer Centerpoint School District
Job Title Elementary Teacher
Name Smith Jessica
Annual Wage $34,579

Smith Jessica

State AR
Calendar Year 2018
Employer Booneville School District
Job Title Rn-Certified Schedule
Name Smith Jessica
Annual Wage $40,587

Smith Jessica

State AR
Calendar Year 2017
Employer Prescott School District
Name Smith Jessica
Annual Wage $31,383

Smith Jessica

State AR
Calendar Year 2017
Employer Mena School District
Name Smith Jessica
Annual Wage $33,118

Smith Jessica S

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Smith Jessica S
Annual Wage $24,065

Smith Jessica

State AR
Calendar Year 2017
Employer Dewitt School District
Name Smith Jessica
Annual Wage $42,235

Smith Jessica

State AR
Calendar Year 2017
Employer Dept Of Parks And Tourism
Job Title Fiscal Support Technician
Name Smith Jessica
Annual Wage $21,206

Smith Jessica L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Smith Jessica L
Annual Wage $28,031

Smith Jessica R

State AR
Calendar Year 2017
Employer Centerpoint School District
Name Smith Jessica R
Annual Wage $32,366

Smith Jessica

State AR
Calendar Year 2016
Employer Mena School District
Name Smith Jessica
Annual Wage $36,000

Smith Jessica S

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Smith Jessica S
Annual Wage $24,065

Smith Jessica

State AR
Calendar Year 2016
Employer Dewitt School District
Name Smith Jessica
Annual Wage $41,760

Smith Jessica

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Spct
Name Smith Jessica
Annual Wage $40,641

Smith Jessica

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Fiscal Support Technician
Name Smith Jessica
Annual Wage $21,206

Smith Jessica R

State AR
Calendar Year 2016
Employer Centerpoint School District
Name Smith Jessica R
Annual Wage $31,622

Smith Jessica

State AR
Calendar Year 2015
Employer Mena School District
Name Smith Jessica
Annual Wage $17,450

Smith Jessica

State AR
Calendar Year 2015
Employer Dewitt School District
Name Smith Jessica
Annual Wage $41,285

Smith Jessica R

State AR
Calendar Year 2015
Employer Centerpoint School District
Name Smith Jessica R
Annual Wage $30,620

Smith Jessica R

State AR
Calendar Year 2015
Employer Blytheville School District
Name Smith Jessica R
Annual Wage $18,994

Smith Jessica A

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Spct
Name Smith Jessica A
Annual Wage $41,192

Smith Jessica

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Licensed Practical Nurse
Name Smith Jessica
Annual Wage $41,371

Smith Jessica

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Head Start Teacher
Name Smith Jessica
Annual Wage $31,824

Smith Jessica

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Smith Jessica
Annual Wage $49,338

Smith Jessica L

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Recreation Instructor
Name Smith Jessica L
Annual Wage $1,000

Smith Jessica

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Licensed Practical Nurse
Name Smith Jessica
Annual Wage $41,371

Smith Jessica L

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Records Clerk Ii
Name Smith Jessica L
Annual Wage $29,432

Smith Jessica L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Correctional Officer I
Name Smith Jessica L
Annual Wage $27,092

Smith Jessica S

State AL
Calendar Year 2016
Employer Human Resources
Name Smith Jessica S
Annual Wage $30,532

Jessica C Smith

Name Jessica C Smith
Address 6757 S Parnell Ave Chicago IL 60621 APT 1N-2539
Mobile Phone 773-653-8685
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Jessica Smith

Name Jessica Smith
Address 2682 Wabash Ct Naperville IL 60565 -6314
Phone Number 630-778-2606
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Jessica Smith

Name Jessica Smith
Address 4940 185th Ct Country Club Hills IL 60478 -4490
Phone Number 708-365-6858
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

SMITH, JESSICA MISS

Name SMITH, JESSICA MISS
Amount 2500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020463763
Application Date 2012-06-19
Contributor Occupation CARWASH MANAGER
Contributor Employer T.J. SMITH TRUCKING INC
Organization Name TJ Smith Trucking
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

SMITH, JESSICA

Name SMITH, JESSICA
Amount 2500.00
To Ben Quayle (R)
Year 2010
Transaction Type 15
Filing ID 10932009585
Application Date 2010-10-25
Contributor Occupation PERSONAL ASSISTANT
Contributor Employer KNIGHT GROUP
Organization Name Knight Group
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Quayle for Congress
Seat federal:house

SMITH, JESSICA

Name SMITH, JESSICA
Amount 2500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020100796
Application Date 2011-12-31
Organization Name Tj Smith Trucking
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

SMITH, JESSICA

Name SMITH, JESSICA
Amount 500.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-25
Contributor Occupation ATTORNEY
Contributor Employer HOGAN & HARTSON, LLP
Recipient Party I
Recipient State CA
Seat state:governor

SMITH, JESSICA E

Name SMITH, JESSICA E
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-05-31
Contributor Occupation ACCOUNT MANAGER
Recipient Party R
Recipient State FL
Seat state:governor
Address 2790 HERSCHEL ST JACKSONVILLE FL

SMITH, JESSICA C

Name SMITH, JESSICA C
Amount 500.00
To McDermott, Will & Emery
Year 2010
Transaction Type 15
Filing ID 10931897720
Application Date 2010-10-15
Contributor Occupation PARTNER
Contributor Employer MCDERMOTT WILL & EMERY LLP
Contributor Gender F
Committee Name McDermott, Will & Emery

SMITH, JESSICA

Name SMITH, JESSICA
Amount 500.00
To MORROW, JAMES WARD
Year 2010
Application Date 2010-11-02
Recipient Party D
Recipient State MD
Seat state:lower
Address 159 KENTUCKY AVE SE WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981651212
Application Date 2004-10-21
Contributor Occupation staff
Contributor Employer AFT
Organization Name Aft
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 159 Kentucky Ave SE WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 425.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 26950432343
Application Date 2006-07-11
Contributor Occupation Job Placement
Contributor Employer Career Builder
Organization Name Career Builder
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 566 Whittingham Place LAKE MARY FL

SMITH, JESSICA CHASE

Name SMITH, JESSICA CHASE
Amount 283.86
To CHASE, JESSICA LYNN
Year 2010
Application Date 2010-03-29
Recipient Party R
Recipient State ME
Seat state:lower

SMITH, JESSICA MS

Name SMITH, JESSICA MS
Amount 250.00
To Ted Cruz (R)
Year 2012
Transaction Type 15
Filing ID 11020261360
Application Date 2011-06-17
Organization Name Scottish Rite Learning Center of Au
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

SMITH, JESSICA J MRS

Name SMITH, JESSICA J MRS
Amount 250.00
To Republican Party of California
Year 2010
Transaction Type 15
Filing ID 10992385327
Application Date 2010-11-19
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Cross Link
Contributor Gender F
Recipient Party R
Committee Name Republican Party of California

Smith, Jessica L

Name Smith, Jessica L
Amount 250.00
To David N. Cicilline (D)
Year 2010
Transaction Type 15j
Application Date 2010-10-22
Contributor Occupation Physician
Contributor Employer VEMF
Organization Name Vemf
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Cicilline Cmte
Seat federal:house
Address 131 Fruit Hill Ave5 Providence RI

SMITH, JESSICA

Name SMITH, JESSICA
Amount 250.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 26990216773
Application Date 2005-09-29
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 46 Talon Dr CRAWFORDVILLE FL

Smith, Jessica L

Name Smith, Jessica L
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2010-10-22
Contributor Occupation Physician
Contributor Employer VEMF
Organization Name Vemf
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 131 Fruit Hill Ave Unit 5 North Providence RI

SMITH, JESSICA

Name SMITH, JESSICA
Amount 250.00
To Matt Salmon (R)
Year 2012
Transaction Type 15
Filing ID 11931922793
Application Date 2011-06-28
Contributor Occupation Political Fundraiser
Contributor Employer Goldman Smith LLC
Organization Name Goldman Smith LLC
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Salmon for Congress
Seat federal:house
Address 4808 N 24th St #706 PHOENIX AZ

SMITH, JESSICA

Name SMITH, JESSICA
Amount 250.00
To DESCHENE, CHRIS
Year 2010
Application Date 2010-06-02
Contributor Occupation GRADUATE STUDENT
Contributor Employer HARVARD UNIVERSITY
Recipient Party D
Recipient State AZ
Seat state:office
Address 41 UNITY AVE 1 BELMONT MA

SMITH, JESSICA

Name SMITH, JESSICA
Amount 250.00
To BURBANK, JOHN
Year 20008
Application Date 2008-09-11
Contributor Occupation STAFF
Contributor Employer AMERICAN FED OF TEACHERS
Recipient Party D
Recipient State WA
Seat state:lower
Address 159 KENTUCKY AVE SE WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 250.00
To LEVIN, ANDY
Year 2006
Application Date 2006-09-11
Contributor Occupation ORGANIZER
Contributor Employer AFT
Organization Name FEDERATION OF TEACHERS/AFT
Recipient Party D
Recipient State MI
Seat state:upper
Address 159 KENTUCKY AVE SE WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 200.00
To American Federation of Teachers
Year 2004
Transaction Type 15
Filing ID 24971681724
Application Date 2004-09-30
Contributor Occupation Deputy Director - Or
Contributor Employer AFT
Contributor Gender F
Committee Name American Federation of Teachers
Address 555 New Jersey Ave WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 100.00
To FRANK JR, ROCCO J
Year 20008
Application Date 2008-09-11
Contributor Occupation WAITRESS
Contributor Employer TAVERN ON 7
Recipient Party I
Recipient State CT
Seat state:lower
Address 6 CORNWALL DR NORWALK CT

SMITH, JESSICA

Name SMITH, JESSICA
Amount 60.00
To TABORSAK, JOSEPH J
Year 2010
Application Date 2010-07-23
Contributor Employer NOT APPLICABLE
Recipient Party D
Recipient State CT
Seat state:lower
Address 33 CLEARVIEW AVE DANBURY CT

SMITH, JESSICA

Name SMITH, JESSICA
Amount 50.00
To CARR, THOMAS JEFFREY
Year 20008
Application Date 2008-05-09
Recipient Party D
Recipient State NM
Seat state:upper
Address 159 KENTUCKY AVE WASHINGTON DC

SMITH, JESSICA

Name SMITH, JESSICA
Amount 25.00
To PERRY, RICK
Year 2010
Application Date 2009-10-05
Contributor Occupation STUDENT
Contributor Employer STUDENT
Recipient Party R
Recipient State TX
Seat state:governor

SMITH, JESSICA

Name SMITH, JESSICA
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-02-16
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 762 DORCHESTER AVE SW GRAND RAPIDS MI

SMITH, JESSICA L

Name SMITH, JESSICA L
Amount 20.00
To ORR, GARY
Year 2006
Application Date 2006-04-08
Recipient Party D
Recipient State MI
Seat state:upper
Address 9164 IMLAY CITY RD KENOCKEE MI

SMITH, JESSICA

Name SMITH, JESSICA
Amount 10.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-08-27
Recipient Party I
Recipient State NJ
Seat state:lower
Address 205 BORDENTOWN TWP JAMESBURG NJ

JESSICA EARLE LFI SMITH

Name JESSICA EARLE LFI SMITH
Address 5920 Smith Road Newton NC
Value 36400
Landvalue 36400
Buildingvalue 500
Landarea 289,238 square feet

SMITH JESSICA M

Name SMITH JESSICA M
Physical Address 6121 RUMFORD ST, PUNTA GORDA, FL 33950
Sale Price 35000
Sale Year 2012
Ass Value Homestead 27769
Just Value Homestead 27769
County Charlotte
Year Built 2005
Area 1044
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6121 RUMFORD ST, PUNTA GORDA, FL 33950
Price 35000

SMITH JESSICA LEE

Name SMITH JESSICA LEE
Physical Address 1263 ALSTON BAY BLVD, APOPKA, FL 32703
Owner Address 1263 ALSTON BAY BLVD, APOPKA, FLORIDA 32703
Sale Price 137800
Sale Year 2012
Ass Value Homestead 117422
Just Value Homestead 117422
County Orange
Year Built 2012
Area 1735
Land Code Single Family
Address 1263 ALSTON BAY BLVD, APOPKA, FL 32703
Price 137800

SMITH JESSICA L,EARL J

Name SMITH JESSICA L,EARL J
Physical Address 950 GRAPE LN, SAINT JOHNS, FL 32259
Owner Address 950 GRAPE LN, SAINT JOHNS, FL 32259
Ass Value Homestead 133819
Just Value Homestead 133819
County St. Johns
Year Built 1978
Area 2394
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 950 GRAPE LN, SAINT JOHNS, FL 32259

SMITH JESSICA L &

Name SMITH JESSICA L &
Physical Address 09855 N SANDREE DR, CITRUS SPRINGS, FL 34433
Owner Address JAMES F DWYER, CITRUS SPRINGS, FL 34434
County Citrus
Year Built 2005
Area 2116
Land Code Single Family
Address 09855 N SANDREE DR, CITRUS SPRINGS, FL 34433

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address 7557 BOWERS DR, MILTON, FL
Owner Address 7557 BOWERS DR, MILTON, FL 32570
Ass Value Homestead 82687
Just Value Homestead 82687
County Santa Rosa
Year Built 2002
Area 1632
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7557 BOWERS DR, MILTON, FL

Smith Jessica L

Name Smith Jessica L
Physical Address 990 Emerald Av, Saint Lucie County, FL 34950
Owner Address 990 Emerald Ave, Fort Pierce, FL 34945
County St. Lucie
Year Built 1966
Area 2040
Land Code Single Family
Address 990 Emerald Av, Saint Lucie County, FL 34950

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address 212 6TH ST, SAINT CLOUD, FL 34769
Owner Address 212 6TH ST, SAINT CLOUD, FL 34769
Sale Price 90000
Sale Year 2012
Ass Value Homestead 68100
Just Value Homestead 68100
County Osceola
Year Built 1972
Area 1299
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 212 6TH ST, SAINT CLOUD, FL 34769
Price 90000

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address 13575 SW 86TH AVE, OCALA, FL 34473
Owner Address 13575 SW 86TH AVE, OCALA, FL 34473
Sale Price 100900
Sale Year 2013
County Marion
Year Built 2006
Area 1942
Land Code Single Family
Address 13575 SW 86TH AVE, OCALA, FL 34473
Price 100900

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address HWY 231, Alford, FL 32420
Owner Address 97074 DIAMOND ST, YULEE, FL 32097
County Jackson
Land Code Vacant Commercial
Address HWY 231, Alford, FL 32420

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address CARDINAL AVE, Marianna, FL 32448
Owner Address 97074 DIAMONT ST, YULEE, FL 32097
County Jackson
Land Code Vacant Residential
Address CARDINAL AVE, Marianna, FL 32448

SMITH JESSICA L

Name SMITH JESSICA L
Physical Address 145 MORNING GLORY DR SW, LAKE CITY, FL
Owner Address 2545 PARK WEST DR, COOKEVILLE, TN 38501
Ass Value Homestead 187599
Just Value Homestead 187599
County Columbia
Year Built 2006
Area 2534
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 145 MORNING GLORY DR SW, LAKE CITY, FL

SMITH JESSICA M

Name SMITH JESSICA M
Physical Address 12103 BECK ST, SPRING HILL, FL 34609
Owner Address 12103 BECK ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 72832
Just Value Homestead 72832
County Hernando
Year Built 2006
Area 1961
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12103 BECK ST, SPRING HILL, FL 34609

SMITH JESSICA J

Name SMITH JESSICA J
Physical Address 5273 FLORAL BLUFF RD, JACKSONVILLE, FL 32211
Owner Address 5273 FLORAL BLUFF RD, JACKSONVILLE, FL 32211
Ass Value Homestead 92121
Just Value Homestead 92121
County Duval
Year Built 2003
Area 1574
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5273 FLORAL BLUFF RD, JACKSONVILLE, FL 32211

SMITH JESSICA E

Name SMITH JESSICA E
Physical Address 3753 GULL RD, PALM BEACH GARDENS, FL 33410
Owner Address 3753 GULL RD, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 84278
Just Value Homestead 85875
County Palm Beach
Year Built 1966
Area 1243
Land Code Single Family
Address 3753 GULL RD, PALM BEACH GARDENS, FL 33410

SMITH JESSICA DAWN

Name SMITH JESSICA DAWN
Physical Address 3023 W RUTLAND RD, AVON PARK, FL 33825
Owner Address P O BOX 84, WAUCHULA, FL 33873
Sale Price 100
Sale Year 2012
County Highlands
Land Code Vacant Residential
Address 3023 W RUTLAND RD, AVON PARK, FL 33825
Price 100

SMITH JESSICA A & CRAIG

Name SMITH JESSICA A & CRAIG
Physical Address 2430 RIVER TREE CIR, SANFORD, FL 32771
Owner Address 2430 RIVER TREE CIR, SANFORD, FL 32771
Sale Price 450000
Sale Year 2013
County Seminole
Year Built 2002
Area 4121
Land Code Single Family
Address 2430 RIVER TREE CIR, SANFORD, FL 32771
Price 450000

SMITH JESSICA A & SMITH JOHN

Name SMITH JESSICA A & SMITH JOHN
Physical Address 347 LANSBROOK LN, WINTER SPRINGS, FL 32708
Owner Address 347 LANSBROOK LN, WINTER SPRINGS, FL 32708
Ass Value Homestead 71180
Just Value Homestead 71345
County Seminole
Year Built 2007
Area 1854
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 347 LANSBROOK LN, WINTER SPRINGS, FL 32708

SMITH JESSICA

Name SMITH JESSICA
Physical Address 2972 BECKWITH ST, DELTONA, FL 32738
Ass Value Homestead 66796
Just Value Homestead 69812
County Volusia
Year Built 2006
Area 1532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2972 BECKWITH ST, DELTONA, FL 32738

SMITH JESSICA

Name SMITH JESSICA
Physical Address 2991 APALOOSA TR, DELTONA, FL 32738
County Volusia
Land Code Vacant Residential
Address 2991 APALOOSA TR, DELTONA, FL 32738

SMITH JESSICA

Name SMITH JESSICA
Physical Address 8975 CR 645,, FL
Owner Address 8398 BELMONT RD, SPRING HILL, FL 34606
Sale Price 59500
Sale Year 2013
County Sumter
Year Built 1985
Area 960
Land Code Mobile Homes
Address 8975 CR 645,, FL
Price 59500

SMITH JESSICA

Name SMITH JESSICA
Physical Address 1415 DAWN HEIGHTS DR, LAKELAND, FL 33801
Owner Address 1415 DAWN HEIGHTS DR, LAKELAND, FL 33801
Sale Price 58100
Sale Year 2012
Ass Value Homestead 63376
Just Value Homestead 63376
County Polk
Year Built 1979
Area 1900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1415 DAWN HEIGHTS DR, LAKELAND, FL 33801
Price 58100

SMITH JESSICA

Name SMITH JESSICA
Physical Address 132 MEADOWLANDS DR, WEST PALM BEACH, FL 33411
Owner Address 132 MEADOWLANDS DR, ROYAL PALM BEACH, FL 33411
Sale Price 185000
Sale Year 2012
Ass Value Homestead 162850
Just Value Homestead 162850
County Palm Beach
Year Built 1998
Area 1861
Land Code Single Family
Address 132 MEADOWLANDS DR, WEST PALM BEACH, FL 33411
Price 185000

SMITH JESSICA

Name SMITH JESSICA
Physical Address 4011 E MILLER AV, TAMPA, FL 33617
Owner Address 4011 E MILLER AVE, TAMPA, FL 33617
Ass Value Homestead 22535
Just Value Homestead 28450
County Hillsborough
Year Built 1958
Area 957
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4011 E MILLER AV, TAMPA, FL 33617

SMITH JESSICA

Name SMITH JESSICA
Physical Address 2919 BAYSHORE POINTE DR, TAMPA, FL 33611
Owner Address 2140 L ST NW APT 211, WASHINGTON, DC 20037
County Hillsborough
Year Built 2000
Area 1954
Land Code Single Family
Address 2919 BAYSHORE POINTE DR, TAMPA, FL 33611

SMITH JESSICA F

Name SMITH JESSICA F
Physical Address 720 BARKSDALE ST, PENSACOLA, FL 32514
Owner Address 720 BARKSDALE ST, PENSACOLA, FL 32514
Ass Value Homestead 50934
Just Value Homestead 50934
County Escambia
Year Built 1974
Area 1417
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 720 BARKSDALE ST, PENSACOLA, FL 32514

SMITH JESSICA

Name SMITH JESSICA
Physical Address 9518 LAKEVIEW CT, SPRING HILL, FL 34608
Owner Address 1415 DAWN HEIGHTS DR, LAKELAND, FLORIDA 33801
County Hernando
Year Built 1976
Area 1678
Land Code Single Family
Address 9518 LAKEVIEW CT, SPRING HILL, FL 34608

SMITH JESSICA M

Name SMITH JESSICA M
Physical Address 5 PARKWOOD VILLAS CT, LEHIGH ACRES, FL 33936
Owner Address 5 PARKWOOD VILLAS CT, LEHIGH ACRES, FL 33936
Sale Price 0
Sale Year 2012
County Lee
Year Built 1980
Area 1418
Land Code Single Family
Address 5 PARKWOOD VILLAS CT, LEHIGH ACRES, FL 33936
Price 0

SMITH JESSICA N &

Name SMITH JESSICA N &
Physical Address 5737 PEBBLE BROOK LN, BOYNTON BEACH, FL 33472
Owner Address 5737 PEBBLE BROOK LN, BOYNTON BEACH, FL 33472
Ass Value Homestead 102270
Just Value Homestead 110585
County Palm Beach
Year Built 1986
Area 1151
Land Code Single Family
Address 5737 PEBBLE BROOK LN, BOYNTON BEACH, FL 33472

JESSICA E SMITH & FRANK B SMITH

Name JESSICA E SMITH & FRANK B SMITH
Address 1023 N Jessie Street Medical Lake WA
Value 35000
Landarea 8,610 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 30000
Basement None

JESSICA E SMITH

Name JESSICA E SMITH
Address 5804 Union Walk Drive Union City GA
Value 12200
Landvalue 12200
Buildingvalue 29300
Landarea 2,269 square feet

JESSICA E SMITH

Name JESSICA E SMITH
Address 6141 Leesburg Pike #101 Falls Church VA
Value 28000
Landvalue 28000
Buildingvalue 114360
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

JESSICA E SMITH

Name JESSICA E SMITH
Address 3753 Gull Road Palm Beach Gardens FL 33410
Value 48824
Landvalue 48824
Usage Single Family Residential

JESSICA E SMITH

Name JESSICA E SMITH
Address 3300 Kauffman Avenue Vancouver WA
Value 42500
Landvalue 42500
Buildingvalue 79749

JESSICA DAWN SMITH

Name JESSICA DAWN SMITH
Address 1685 Shorewell Drive High Point NC 27260-3413
Value 18000
Landvalue 18000
Buildingvalue 75200

JESSICA D SMITH

Name JESSICA D SMITH
Address 3734 Bobcat Lane Pueblo CO 81005

JESSICA D SMITH

Name JESSICA D SMITH
Address 2226 Wallace Street Columbia SC
Value 33300
Landvalue 33300
Bedrooms 3
Numberofbedrooms 3

JESSICA C SMITH

Name JESSICA C SMITH
Address John Clark Lane Hudson OH 44236
Value 68690
Landvalue 68690
Landarea 43,560 square feet
Price 52000

JESSICA C BOLDEN GARNETT SMITH

Name JESSICA C BOLDEN GARNETT SMITH
Address 414 Water Street Baltimore MD 21202
Value 125000

JESSICA B SMITH & SAMUEL SMITH

Name JESSICA B SMITH & SAMUEL SMITH
Address 4904 Darlington Court Nashville TN 37211
Value 196500
Landarea 1,378 square feet
Price 155200

SMITH JESSICA MICHELLE

Name SMITH JESSICA MICHELLE
Physical Address 37 MAXCY LN, FROSTPROOF, FL 33843
Owner Address 900 KEEN RD, FROSTPROOF, FL 33843
Sale Price 0
Sale Year 2013
County Polk
Year Built 1972
Area 1304
Land Code Multi-family - less than 10 units
Address 37 MAXCY LN, FROSTPROOF, FL 33843
Price 0

JESSICA ASHURST & JIM FISCHER & PETER SMITH

Name JESSICA ASHURST & JIM FISCHER & PETER SMITH
Address 45 W 640th N La Verkin UT 84745
Value 20000
Landvalue 20000

JESSICA A SMITH

Name JESSICA A SMITH
Address 1328 Chesterfield Drive Largo FL 33756
Value 76133
Landvalue 20278
Type Residential
Price 72900

JESSICA A SMITH

Name JESSICA A SMITH
Address 2165 Swamp Pike Gilbertsville PA
Value 99410
Landarea 28,161 square feet
Basement Full

JESSICA A SMITH

Name JESSICA A SMITH
Address Wren Valley Trail Katy TX 77493
Value 12826
Landvalue 12826

JESSICA A SMITH

Name JESSICA A SMITH
Address 8490 Waterside Drive Northfield OH 44067
Value 121950
Landvalue 39140
Buildingvalue 121950
Landarea 3,820 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 143215
Basement None

JESSICA A SMITH

Name JESSICA A SMITH
Address Highland Avenue West York PA
Value 650
Landvalue 650

JESSICA A SMITH

Name JESSICA A SMITH
Address 105 Essex Street Salem MA
Value 187400
Buildingvalue 187400
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JESSICA A SMITH

Name JESSICA A SMITH
Address 1410 King Street West York PA
Value 20750
Landvalue 20750
Buildingvalue 52910
Airconditioning yes
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JESSICA A SMITH

Name JESSICA A SMITH
Address 2203 Fontenot Street Vinton LA 70668
Value 4500
Type Cash Sale

JESSICA A HARP & TROY D SMITH

Name JESSICA A HARP & TROY D SMITH
Address 113 Oak Grove Place Acworth GA 30102
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SMITH EKER, JESSICA

Name SMITH EKER, JESSICA
Address 450 WEST 17 STREET, NY 10011
Value 252823
Full Value 252823
Block 714
Lot 1138
Stories 24

JESSICA ANNE SMITH

Name JESSICA ANNE SMITH
Address 124 Gremar Drive Holly Springs NC 27540
Value 35000
Landvalue 35000
Buildingvalue 111407

SMITH ANTHONY M + JESSICA M

Name SMITH ANTHONY M + JESSICA M
Physical Address 207 NE 9TH AVE, CAPE CORAL, FL 33909
Owner Address 207 NE 9TH AVE, CAPE CORAL, FL 33909
Sale Price 74000
Sale Year 2012
County Lee
Year Built 1987
Area 1859
Land Code Single Family
Address 207 NE 9TH AVE, CAPE CORAL, FL 33909
Price 74000

Jessica M. Smith

Name Jessica M. Smith
Doc Id 08345406
City Myrtle Beach SC
Designation us-only
Country US

Jessica Smith

Name Jessica Smith
Doc Id 08236549
City Roanoke VA
Designation us-only
Country US

JESSICA SMITH

Name JESSICA SMITH
Type Democrat Voter
State AK
Address 2210 E 66TH AVE, ANCHORAGE, AK 99507
Phone Number 907-727-3796
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AK
Address 1620 WASHINGTON DR, FAIRBANKS, AK 99709
Phone Number 907-590-6868
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AK
Address 900 E45TH COURT, ANCHORAGE, AK 99503
Phone Number 907-310-5725
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 1130 OLD MT CARMEL RD, STEVENSON, AL 35772
Phone Number 407-433-0056
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 710 S APPLETREE ST, DOTHAN, AL 36301
Phone Number 334-798-7052
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 2206SANSONEDR, MONTGOMERY, AL 36116
Phone Number 334-396-5851
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 1219 HILLMAN ST, MONTGOMERY, AL 36109
Phone Number 334-279-1651
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 4312 GARTH RD, HUNTSVILLE, AL 35801
Phone Number 256-882-0406
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 1130 OLD MOUNT CARMEL RD, STEVENSON, AL 35772
Phone Number 256-608-0027
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Democrat Voter
State AL
Address 1308 ACER LN, ALBERTVILLE, AL 35951
Phone Number 256-572-3897
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 2463 3 AVE SE, CULLMAN, AL 35055
Phone Number 256-531-7154
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 613 BROADWAY AVE APT 40, TALLADEGA, AL 35160
Phone Number 256-362-7650
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 4292 OLD GADSDEN RD., ANNISTON, AL 36205
Phone Number 256-293-6347
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 106 W JACKSON STREET, SUMMERDALE, AL 36580
Phone Number 251-968-6656
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 171 JAY RD, BREWTON, AL 36426
Phone Number 251-867-2815
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 4820 MALONE RD. LOT 1, WILMER, AL 36587
Phone Number 251-645-9020
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 4887 QUARRY DRIVE, MONROEVILLE, AL 36460
Phone Number 251-575-9329
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Republican Voter
State AL
Address 4150 REBECCA RD, MOBILE, AL 36609
Phone Number 251-431-8069
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 7250 PINEWOOD DR, ROBERTSDALE, AL 36582
Phone Number 251-327-7135
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 1077 SHERBROOKE CIR, BIRMINGHAM, AL 35209
Phone Number 248-891-3877
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 460 WYNELL RD, SAMSON, AL 36477
Phone Number 205-652-3400
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 707 DEXTER RD, WETUMPKA, AL 36092
Phone Number 205-652-3400
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 28 CROSS CREEK CIRCLE, ROME, AL 30124
Phone Number 205-652-3400
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Independent Voter
State AL
Address 105 HURST RD, BRANCHVILLE, AL 35120
Phone Number 205-629-3886
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Democrat Voter
State AL
Address 76 HOLLOCK DR, ASHVILLE, AL 35953
Phone Number 205-594-4005
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address P.O. BOX138, HOUSTON, AL 35572
Phone Number 205-489-9035
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Democrat Voter
State AL
Address 3445 COUNTY HWY 59, HALEYVILLE, AL 35565
Phone Number 205-465-2233
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Democrat Voter
State AL
Address 4309 BROAD ST, LISMAN, AL 36912
Phone Number 205-398-3039
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Phone Number 205-332-9077
Email Address [email protected]

JESSICA SMITH

Name JESSICA SMITH
Type Voter
State AL
Address 1700 BEAR CREEK ROAD, KODIAK, AL 20524
Phone Number 205-246-8003
Email Address [email protected]

JESSICA B SMITH

Name JESSICA B SMITH
Visit Date 4/13/10 8:30
Appointment Number U43841
Type Of Access VA
Appt Made 9/22/10 17:21
Appt Start 9/24/10 8:00
Appt End 9/24/10 23:59
Total People 199
Last Entry Date 9/22/10 17:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JESSICA L SMITH

Name JESSICA L SMITH
Visit Date 4/13/10 8:30
Appointment Number U19517
Type Of Access VA
Appt Made 6/24/10 11:24
Appt Start 6/27/10 15:00
Appt End 6/27/10 23:59
Total People 6
Last Entry Date 6/24/10 11:24
Meeting Location OEOB
Caller EVAN
Description WEST WING TOUR
Release Date 09/24/2010 07:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U14155
Type Of Access VA
Appt Made 6/16/10 13:28
Appt Start 6/17/10 16:00
Appt End 6/17/10 23:59
Total People 466
Last Entry Date 6/16/10 13:28
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

JESSICA G SMITH

Name JESSICA G SMITH
Visit Date 4/13/10 8:30
Appointment Number U09958
Type Of Access VA
Appt Made 5/26/10 8:32
Appt Start 5/29/10 7:30
Appt End 5/29/10 23:59
Total People 318
Last Entry Date 5/26/10 8:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA G SMITH

Name JESSICA G SMITH
Visit Date 4/13/10 8:30
Appointment Number U04282
Type Of Access VA
Appt Made 5/6/10 15:08
Appt Start 5/13/10 12:30
Appt End 5/13/10 23:59
Total People 153
Last Entry Date 5/6/10 15:08
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR/
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA D SMITH

Name JESSICA D SMITH
Visit Date 4/13/10 8:30
Appointment Number U04790
Type Of Access VA
Appt Made 5/8/10 8:49
Appt Start 5/14/10 10:30
Appt End 5/14/10 23:59
Total People 232
Last Entry Date 5/8/10 8:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:12
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:12
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA K SMITH

Name JESSICA K SMITH
Visit Date 4/13/10 8:30
Appointment Number U07378
Type Of Access VA
Appt Made 5/19/10 13:39
Appt Start 5/21/10 10:30
Appt End 5/21/10 23:59
Total People 414
Last Entry Date 5/19/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA F SMITH

Name JESSICA F SMITH
Visit Date 4/13/10 8:30
Appointment Number U03036
Type Of Access VA
Appt Made 5/3/10 17:19
Appt Start 5/5/10 10:30
Appt End 5/5/10 23:59
Total People 340
Last Entry Date 5/3/10 17:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U98374
Type Of Access VA
Appt Made 4/19/10 13:26
Appt Start 4/24/10 7:30
Appt End 4/24/10 23:59
Total People 262
Last Entry Date 4/19/10 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JESSICA J SMITH

Name JESSICA J SMITH
Visit Date 4/13/10 8:30
Appointment Number U89816
Type Of Access VA
Appt Made 3/22/10 12:20
Appt Start 3/27/10 8:00
Appt End 3/27/10 23:59
Total People 54
Last Entry Date 3/22/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U77588
Type Of Access VA
Appt Made 2/3/10 19:30
Appt Start 2/5/10 17:00
Appt End 2/5/10 23:59
Total People 15
Last Entry Date 2/3/10 19:30
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 73826

JESSICA M SMITH

Name JESSICA M SMITH
Visit Date 4/13/10 8:30
Appointment Number U77480
Type Of Access VA
Appt Made 2/4/10 8:59
Appt Start 2/6/10 8:30
Appt End 2/6/10 23:59
Total People 219
Last Entry Date 2/4/10 8:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JESSICA L SMITH

Name JESSICA L SMITH
Visit Date 4/13/10 8:30
Appointment Number U62217
Type Of Access VA
Appt Made 12/10/09 8:02
Appt Start 12/11/09 9:30
Appt End 12/11/09 23:59
Total People 270
Last Entry Date 12/10/09 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JESSICA L SMITH

Name JESSICA L SMITH
Visit Date 4/13/10 8:30
Appointment Number U15127
Type Of Access VA
Appt Made 6/14/10 17:15
Appt Start 6/16/10 11:00
Appt End 6/16/10 23:59
Total People 357
Last Entry Date 6/14/10 17:15
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U64973
Type Of Access VA
Appt Made 12/15/09 12:49
Appt Start 12/17/09 17:00
Appt End 12/17/09 23:59
Total People 281
Last Entry Date 12/15/09 12:49
Meeting Location WH
Caller VISITORS
Description 5PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JESSICA G SMITH

Name JESSICA G SMITH
Visit Date 4/13/10 8:30
Appointment Number U63421
Type Of Access VA
Appt Made 12/11/09 15:51
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 499
Last Entry Date 12/11/09 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JESSICA N SMITH

Name JESSICA N SMITH
Visit Date 4/13/10 8:30
Appointment Number U54732
Type Of Access VA
Appt Made 11/11/09 13:26
Appt Start 11/12/09 11:30
Appt End 11/12/09 23:59
Total People 307
Last Entry Date 11/11/09 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U54623
Type Of Access VA
Appt Made 11/10/09 7:40
Appt Start 11/13/09 7:00
Appt End 11/13/09 23:59
Total People 281
Last Entry Date 11/10/09 7:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JESSICA V SMITH

Name JESSICA V SMITH
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/21/09 7:43
Appt Start 11/21/09 12:30
Appt End 11/21/09 23:59
Total People 277
Last Entry Date 11/21/09 7:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U58278
Type Of Access VA
Appt Made 11/23/09 7:08
Appt Start 11/23/09 16:00
Appt End 11/23/09 23:59
Total People 8
Last Entry Date 11/23/09 7:08
Meeting Location NEOB
Caller SARAH
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74105

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U45725
Type Of Access VA
Appt Made 10/9/09 10:20
Appt Start 10/9/09 11:00
Appt End 10/9/09 23:59
Total People 1
Last Entry Date 10/9/09 10:27
Meeting Location WH
Caller MICHAEL
Release Date 01/29/2010 08:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U49433
Type Of Access VA
Appt Made 10/22/09 13:02
Appt Start 10/22/09 16:15
Appt End 10/22/09 23:59
Total People 1
Last Entry Date 10/22/09 13:02
Meeting Location WH
Caller GARY
Description STAFFER FOR SENATOR WEBB
Release Date 01/29/2010 08:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U43130
Type Of Access VA
Appt Made 10/1/09 11:17
Appt Start 10/3/09 8:30
Appt End 10/3/09 23:59
Total People 164
Last Entry Date 10/1/09 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U39754
Type Of Access VA
Appt Made 9/21/09 10:56
Appt Start 9/22/09 8:30
Appt End 9/22/09 23:59
Total People 266
Last Entry Date 9/21/09 11:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JESSICA L SMITH

Name JESSICA L SMITH
Visit Date 4/13/10 8:30
Appointment Number U33542
Type Of Access VA
Appt Made 8/12/2010 7:20
Appt Start 8/19/2010 15:30
Appt End 8/19/2010 23:59
Total People 409
Last Entry Date 8/12/2010 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number U34173
Type Of Access VA
Appt Made 8/18/2010 7:11
Appt Start 8/21/2010 14:00
Appt End 8/21/2010 23:59
Total People 319
Last Entry Date 8/18/2010 7:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JESSICA M SMITH

Name JESSICA M SMITH
Visit Date 4/13/10 8:30
Appointment Number U36066
Type Of Access VA
Appt Made 8/24/2010 19:11
Appt Start 8/31/2010 10:30
Appt End 8/31/2010 23:59
Total People 160
Last Entry Date 8/24/2010 19:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Visit Date 4/13/10 8:30
Appointment Number U64733
Type Of Access VA
Appt Made 12/17/09 11:51
Appt Start 12/18/09 9:00
Appt End 12/18/09 23:59
Total People 353
Last Entry Date 12/17/09 11:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JESSICA A SMITH

Name JESSICA A SMITH
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/13/10 18:32
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/13/10 18:32
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JESSICA SMITH

Name JESSICA SMITH
Car LEXUS RX 350
Year 2007
Address 4314 Woodcrest Ln, Dallas, TX 75206-5446
Vin 2T2GK31U27C024162

JESSICA SMITH

Name JESSICA SMITH
Car MAZDA MAZDA3
Year 2007
Address 12277 FILLMORE ST NE, MINNEAPOLIS, MN 55434-3952
Vin JM1BK343071636236

Jessica Smith

Name Jessica Smith
Car MAZDA CX-7
Year 2007
Address 1420 W Main St Apt 1200, Lewisville, TX 75067-3350
Vin JM3ER293770118259

JESSICA SMITH

Name JESSICA SMITH
Car CADILLAC ESCALADE
Year 2007
Address 10702 Sanctuary Dr NE, Minneapolis, MN 55449-5368
Vin 1GYFK63877R163950

JESSICA SMITH

Name JESSICA SMITH
Car PONTIAC G6
Year 2007
Address PO BOX 1002, MOUNT PLEASANT, TX 75456-1002
Vin 1G2ZG58N474114610

JESSICA SMITH

Name JESSICA SMITH
Car TOYOTA CAMRY HYBRID
Year 2007
Address 10135 Belgrave Rd, Tampa, FL 33626-5409
Vin 4T1BB46K27U023720

JESSICA SMITH

Name JESSICA SMITH
Car HONDA CIVIC
Year 2007
Address 398 SW WISE DR, LAKE CITY, FL 32024-6311
Vin 2HGFG12627H514078

JESSICA SMITH

Name JESSICA SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 3151 Navarre Ave Apt 3B, Oregon, OH 43616-3360
Vin 1J8GR48K57C522111
Phone 419-691-0409

JESSICA SMITH

Name JESSICA SMITH
Car SCION TC
Year 2007
Address 6100 Guardian Ct Apt 8, Louisville, KY 40219-1340
Vin JTKDE177X70170672

JESSICA SMITH

Name JESSICA SMITH
Car SUZUKI FORENZA
Year 2007
Address 781 Dora Ave, Tavares, FL 32778-2800
Vin KL5JD56Z37K583471
Phone 352-742-0684

JESSICA SMITH

Name JESSICA SMITH
Car TOYOTA PRIUS
Year 2007
Address 899 Kenwick Rd Apt A, Columbus, OH 43209-3513
Vin JTDKB20U973237418

JESSICA SMITH

Name JESSICA SMITH
Car TOYOTA 4RUNNER
Year 2007
Address 8403 Lillys Ct, Greensboro, NC 27455-3068
Vin JTEZU14R778072881

JESSICA SMITH

Name JESSICA SMITH
Car MAZDA MAZDA5
Year 2007
Address 2445 89th Ct, Vero Beach, FL 32966-5078
Vin JM1CR293070137560

JESSICA SMITH

Name JESSICA SMITH
Car HOND CRV
Year 2007
Address 20218 LUCAS AVE, EAGLE RIVER, AK 99577-8783
Vin JHLRE48777C041948

JESSICA SMITH

Name JESSICA SMITH
Car PONTIAC G6
Year 2007
Address 1526 E 68th St # 3, Chicago, IL 60637-4802
Vin 1G2ZF58B074125323
Phone 773-684-0493

JESSICA SMITH

Name JESSICA SMITH
Car HONDA ACCORD
Year 2007
Address 4447 14TH ST, BACLIFF, TX 77518-2308
Vin JHMCM56367C016002

JESSICA SMITH

Name JESSICA SMITH
Car NISSAN PATHFINDER
Year 2007
Address 3370 Hales Ranch Rd, Cheyenne, WY 82007-1824
Vin 5N1AR18W97C635246

JESSICA SMITH

Name JESSICA SMITH
Car HONDA ELEMENT
Year 2007
Address 12808 ISLANDVIEW AVE NW, UNIONTOWN, OH 44685-8015
Vin 5J6YH28777L000556

JESSICA SMITH

Name JESSICA SMITH
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 5599 Watts Rd SW, Ocean Isle Beach, NC 28469-3625
Vin 5JUBT20117T024968

JESSICA SMITH

Name JESSICA SMITH
Car HONDA ELEMENT
Year 2007
Address 10 Alexander Dr Apt 335, Asheville, NC 28801-3709
Vin 5J6YH17347L010759

JESSICA SMITH

Name JESSICA SMITH
Car SATURN VUE
Year 2007
Address 7887 County Road U, Liberty Center, OH 43532-9742
Vin 5GZCZ53477S800595
Phone 419-832-1804

JESSICA R SMITH

Name JESSICA R SMITH
Car SATU VUE
Year 2007
Address 1026 BROADVIEW BLVD, DAYTON, OH 45419-3701
Vin 5GZCZ23D27S850576

JESSICA G SMITH

Name JESSICA G SMITH
Car TOYO CAMR
Year 2007
Address 6 BEXLEIGH CT APT 102, PARKVILLE, MD 21234-1633
Vin 4T1BE46K07U657454

JESSICA SMITH

Name JESSICA SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1050 Blue Jay Dr, Enon, OH 45323-9745
Vin 4T1CE30P57U757374

JESSICA R SMITH

Name JESSICA R SMITH
Car CHEV HHR
Year 2007
Address 4901 CROSS CREEK CT, ARLINGTON, TX 76017-2741
Vin 3GNDA33P87S553627

JESSICA SMITH

Name JESSICA SMITH
Car SUBARU OUTBACK
Year 2007
Address 308 Ridge Rd, Plymouth, ME 04969-3153
Vin 4S4BP61C077335319
Phone 207-257-2330

JESSICA SMITH

Name JESSICA SMITH
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 8629 Victoria Rd, Springfield, VA 22151-1228
Vin 4A3AL35T27E037173
Phone 703-425-8521

JESSICA SMITH

Name JESSICA SMITH
Car VOLKSWAGEN JETTA
Year 2007
Address 12315 Allen Dr, Santa Fe, TX 77510-8512
Vin 3VWEF81K47M058443
Phone 409-925-2087

JESSICA SMITH

Name JESSICA SMITH
Car HYUNDAI SANTA FE
Year 2007
Address 4580 S EBONY AVE, SALT LAKE CTY, UT 84123-3264
Vin 5NMSH73E67H044421

JESSICA SMITH

Name JESSICA SMITH
Car CHEVROLET COBALT
Year 2007
Address 1332 Taos Dr, Saint Louis, MO 63138-2316
Vin 1G1AK55FX77117927
Phone 314-603-9919

Jessica Smith

Name Jessica Smith
Domain lemmoncatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-26
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4300 Lemmon Ave Dallas Texas 75219
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain calicopanache.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-08
Update Date 2013-10-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2501 River Oaks Blvd 15-I Jackson MS 39211
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain jessicaknows.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-10
Update Date 2013-06-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address Thorntondale Ct Olney MD 20832
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain iyrnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 10328 Lawton St NW Albuquerque New Mexico 87114
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain shoppingsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 224 Pontius Ave N|#305 Seattle Washington 98109
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain fastfeetrunningclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Woodland Rd Dover New Hampshire 03820
Registrant Country UNITED STATES

JESSICA SMITH

Name JESSICA SMITH
Domain itgrrl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-27
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address 35 STOTT STREET BOX HILL SOUTH VI 3128
Registrant Country AUSTRALIA

JESSICA SMITH

Name JESSICA SMITH
Domain jessiecolterauthor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name ENOM, INC.
Registrant Address 5659 RIVERHEAD AVE BARTLETT TN 38135
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain airwarelabscorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8399 E. Indian School Rd|202 Scottsdale Arizona 85251
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain drivehiveroadmap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4055 Frankford rd Dallas Texas 75287
Registrant Country UNITED STATES

jessica smith

Name jessica smith
Domain goddessontheblock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 Salt Marsh Circle Ponte Vedra Beach Florida 32082
Registrant Country UNITED STATES

JESSICA SMITH

Name JESSICA SMITH
Domain seasoned-with-salt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 224 FOREST PINE DRIVE MACON GA 31216
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain villageinnsblowingrock.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-02-28
Update Date 2013-06-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 1809 Blowing Rock North Carolina 28605
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain smithsclassroom.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-09-28
Update Date 2013-09-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 1130 SW Queen Ave Albany OR 97321
Registrant Country UNITED STATES

jessica smith

Name jessica smith
Domain sustainabledreamer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 IVYLGAIL DRIVE E JACKSONVILLE Florida 32225
Registrant Country UNITED STATES

jessica smith

Name jessica smith
Domain radiantsoulwellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 IVYLGAIL DRIVE E JACKSONVILLE Florida 32225
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain jessicanow.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-18
Update Date 2013-03-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address Thorntondale Ct Olney MD 20832
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain uncfammedmilestones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 590 Manning Drive|CB 7595 Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain uncfamilymedicinemilestones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 590 Manning Drive|CB 7595 Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain familymedicinemilestones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 590 Manning Drive|CB 7595 Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain uncfmmilestones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 590 Manning Drive|CB 7595 Chapel Hill North Carolina 27516
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain trinitybarchicago.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-23
Update Date 2013-03-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2721 N Halsted store chicago IL 60614
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain peace-love-design.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-08
Update Date 2012-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 619 E. Farnum Royal Oak Michigan 48067
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain hnvxt.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-30
Update Date 2013-10-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Po Box 377 Lathrop MO 64465
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain regladeorogallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Groveland Ave. #813 Minneapolis Minnesota 55403
Registrant Country UNITED STATES

Jessica Smith

Name Jessica Smith
Domain tucksmith.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-04
Update Date 2013-06-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address Thorntondale Ct Olney MD 20832
Registrant Country UNITED STATES