John Ford

We have found 441 public records related to John Ford in 39 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 116 business registration records connected with John Ford in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Miscellaneous Repair Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $46,497.


John Christopher Ford

Name / Names John Christopher Ford
Age 49
Birth Date 1975
Also Known As John C Ford
Person 2250 Cathedral Ave #1, Washington, DC 20008
Phone Number 202-518-4173
Possible Relatives


Previous Address 736 Packard St #105, Ann Arbor, MI 48104
736 Packard St #206, Ann Arbor, MI 48104
951 Belden Ave #1F, Chicago, IL 60614
2100 Heatherwood Dr #B16, Lawrence, KS 66047
18135 Kinross Ave, Beverly Hills, MI 48025
8807 Sawmill Creek Ln, Wilmington, NC 28411
2 Oak St #1203, Chicago, IL 60611
51 Belden 1f, Chicago, IL 60614
776 Lincoln St, Birmingham, MI 48009
12 Winter St #3, Somerville, MA 02144
10190 PO Box, Palo Alto, CA 94309
18135 Kinross, Birmingham, MI 48009
Email [email protected]

John Patrick Ford

Name / Names John Patrick Ford
Age 54
Birth Date 1970
Also Known As J Ford
Person 41 Merrimac St, Laconia, NH 03246
Phone Number 603-524-2817
Possible Relatives
Meldoy Ford
Vehn Ford
Previous Address 110 Broad St, Scottdale, PA 15683
1561 Washington St, Stoughton, MA 02072
321 PO Box, Scottdale, PA 15683
16 State St #2, Concord, NH 03301
1 Main St, Laconia, NH 03246
263 Turpin St #1, Anchorage, AK 99504
Email [email protected]

John R Ford

Name / Names John R Ford
Age 54
Birth Date 1970
Also Known As John E Ford
Person 13 Mohawk Path, Bellingham, MA 02019
Phone Number 508-966-2593
Possible Relatives


Denise M Rooneyford
Previous Address 17 Green St, Milford, MA 01757
13 Mohegan Cir, Milford, MA 01757
Email [email protected]

John K Ford

Name / Names John K Ford
Age 56
Birth Date 1968
Also Known As John M Ford
Person 111 Thoreau Way #818, Lawrence, MA 01843
Phone Number 978-975-5704
Possible Relatives







Previous Address 41 Warren Ave #4, Boston, MA 02116
111 Thoreau Way, Lawrence, MA 01843
111 Thoreau Way #806, Lawrence, MA 01843
34 Lafayette Rd, Hull, MA 02045
14 Moultrie St, Dorchester Center, MA 02124
31 Worley St, West Roxbury, MA 02132

John Edward Ford

Name / Names John Edward Ford
Age 59
Birth Date 1965
Person 204 Al Ln, Shreveport, LA 71106
Phone Number 318-797-4002
Possible Relatives

Darrielle Ford

E Ford
Previous Address 265 75th St, Shreveport, LA 71106
9252 Cedar Run Dr, Dallas, TX 75227
6113 Canal Blvd, Shreveport, LA 71108
631 73rd St, Shreveport, LA 71106
902 Drexel Dr, Shreveport, LA 71106
9161 Briar Forest Dr #2115, Dallas, TX 75243
9131 Markville Dr #2115, Dallas, TX 75243
Email [email protected]

John A Ford

Name / Names John A Ford
Age 60
Birth Date 1964
Person 5 Bent Tree Dr, East Longmeadow, MA 01028
Phone Number 413-525-4007
Possible Relatives





Previous Address 5 Bent Tree Dr, E Longmeadow, MA 01028
36 Vann St, Springfield, MA 01119
40 Powder Hill Rd, East Longmeadow, MA 01028
149 Patricia Cir, Springfield, MA 01119
85 Tassaconauay, Dracut, MA 01826

John J Ford

Name / Names John J Ford
Age 64
Birth Date 1960
Also Known As John W Ford
Person 577 Coronation Dr, Franklin, MA 02038
Phone Number 617-268-5005
Possible Relatives

Mrsjohn Ford
Previous Address 868 5th St #1, Boston, MA 02127
599 254th #04, South Boston, MA 02127

John W Ford

Name / Names John W Ford
Age 65
Birth Date 1959
Also Known As Joan A Ford
Person 577 Coronation Dr, Franklin, MA 02038
Phone Number 508-520-3398
Possible Relatives

Mrsjohn Ford
Previous Address 868 5th St #1, Boston, MA 02127
129 Edge Hill Rd, Braintree, MA 02184

John G Ford

Name / Names John G Ford
Age 66
Birth Date 1958
Also Known As J Ford
Person 15B Water St, Framingham, MA 01701
Phone Number 508-877-6189
Possible Relatives







Previous Address 15 Water St, Framingham, MA 01701
17 Nelson St, Upton, MA 01568
Shadowbrook, Milford, MA 01757
6 Shadowbrook Ln #9, Milford, MA 01757
260 Grant St, Framingham, MA 01702
40 Guadalcanal Rd, Framingham, MA 01702
Email [email protected]

John W Ford

Name / Names John W Ford
Age 69
Birth Date 1955
Also Known As J Ford
Person 1403 Broadway #1, Haverhill, MA 01832
Phone Number 603-362-4798
Possible Relatives



Previous Address 10 Brendan Rd, Atkinson, NH 03811
35 Little Pond Rd, Merrimac, MA 01860
1403 Broadway #2, Haverhill, MA 01832
1403 Broadway, Haverhill, MA 01832
635 Riverside Ave #10, Haverhill, MA 01830
631 Riverside Ave, Haverhill, MA 01830
631 Riverside Ave #2, Haverhill, MA 01830
14 Longwood Dr, Methuen, MA 01844
4 Kenwood Rd, Methuen, MA 01844
635 Riverside Ave #9, Haverhill, MA 01830
631 Riverside Ave #3, Haverhill, MA 01830
635 Riverside Ave #3, Haverhill, MA 01830
635 Riverside Ave, Haverhill, MA 01830
Email [email protected]

John E Ford

Name / Names John E Ford
Age 69
Birth Date 1955
Also Known As John Ford
Person 15257 Ingleside Ave, South Holland, IL 60473
Phone Number 773-268-1315
Previous Address 1408 110th Pl, Chicago, IL 60643
16017 Debbie Ln, South Holland, IL 60473
725 111th St, Chicago, IL 60628
535 Clyde Ave #18, Calumet City, IL 60409

John Samuel Ford

Name / Names John Samuel Ford
Age 70
Birth Date 1954
Also Known As John S Ford
Person 202 Royal St, Lafayette, LA 70501
Phone Number 337-233-9473
Possible Relatives


William Mitchell Gilfoil



Drex A Ford
Previous Address 608 Poydras St, Lafayette, LA 70501
102 Rue Felicite, Lafayette, LA 70507
708 Washington St, Lafayette, LA 70501
100 Rue Felicite, Lafayette, LA 70507
221 Verot School Rd, Lafayette, LA 70508
90013 PO Box, Lafayette, LA 70509
81785 PO Box, Lafayette, LA 70598
2033 Evangeline Trwy, Lafayette, LA 70501
107 Hwy Fr Plauchevil #3MI, Lafayette, LA 70509
115 Racine Dr, Lafayette, LA 70501
Associated Business Ford Management & Investment Corporation, John Philanthropy Records Inc

John W Ford

Name / Names John W Ford
Age 74
Birth Date 1950
Person 9 Hart St, Taunton, MA 02780
Possible Relatives
Previous Address 180 Plain St, Taunton, MA 02780

John Luther Ford

Name / Names John Luther Ford
Age 74
Birth Date 1950
Also Known As John J Ford
Person 4108 Night Hawk Dr, Norman, OK 73072
Phone Number 405-872-4108
Possible Relatives





Jeanette M Cranford

John O Pittssr
Previous Address 417 Cedar Bend Dr, Oklahoma City, OK 73130
1400 24th Ave, Norman, OK 73072
6100 Walker Ave #102W, Oklahoma City, OK 73139
404 Remington Ave, Oklahoma City, OK 73130
9429 29th St, Oklahoma City, OK 73130
707 Robinson Ave #912, Oklahoma City, OK 73102

John J Ford

Name / Names John J Ford
Age 74
Birth Date 1950
Also Known As John F Ford
Person 11 Pierce Ave, Sanford, ME 04073
Phone Number 207-324-3770
Possible Relatives
Previous Address 24 Emeline St, Randolph, MA 02368
1 Mill St #307, Dover, NH 03820
1 Nile St, Dover, NH 03820
14 PO Box, Wells, ME 04090

John Wade Ford

Name / Names John Wade Ford
Age 75
Birth Date 1949
Also Known As J Ford
Person 3867 McGregor Blvd, Fort Myers, FL 33901
Phone Number 239-277-7321
Possible Relatives

Jwade Ford
Previous Address 3560 Glencoe St #7, Miami, FL 33133
10599 Roxbury Ct #7, Lehigh Acres, FL 33936
201 Joel Blvd, Lehigh Acres, FL 33972

John M Ford

Name / Names John M Ford
Age 75
Birth Date 1949
Person 238 PO Box, East Bridgewater, MA 02333
Phone Number 508-378-2586
Possible Relatives



Previous Address 36043 Aster Ave, Zephyrhills, FL 33541
38711 Granger Ln, Zephyrhills, FL 33542
38605 Calumet Ave, Zephyrhills, FL 33542
37153 Pauls Dr, Zephyrhills, FL 33541
3730 Loury Dr, Wesley Chapel, FL 33543
238 Pond St, East Bridgewater, MA 02333
11 Talbot Ave, Taunton, MA 02780
33516 Brisk Dr, Wesley Chapel, FL 33543
33629 Isabelle Dr, Wesley Chapel, FL 33543
1186 Plymouth St #238, East Bridgewater, MA 02333
33510 Brisk Dr, Wesley Chapel, FL 33543
38549 Calumet Ave, Zephyrhills, FL 33542
36140 Primrose Ln, Zephyrhills, FL 33541
36839 Chestnut Ln, Zephyrhills, FL 33541
5324 Poppy St, Zephyrhills, FL 33541
33510 Brisk Dr, Zephyrhills, FL 33543
33629 Isabelle Dr, Zephyrhills, FL 33543
Email [email protected]

John W Ford

Name / Names John W Ford
Age 78
Birth Date 1946
Also Known As W Ford John
Person 36277 Highway 36, Pearl River, LA 70452
Phone Number 985-863-8618
Possible Relatives







Previous Address 25968 Highway 43, Picayune, MS 39466
52 Hyacinth Ln, Lampe, MO 65681
741 PO Box, Langley, SC 29834
1436 Fremaux Ave, Slidell, LA 70458
420 Wainwright St, Waveland, MS 39576
OBX PO Box, Langley, SC 29834
500 Hancock St, Bay Saint Louis, MS 39520
Email [email protected]

John Louis Ford

Name / Names John Louis Ford
Age 81
Birth Date 1943
Also Known As Judy J Ford
Person 3402 Loop Rd, Monroe, LA 71201
Phone Number 318-322-6838
Possible Relatives

Previous Address 1111 PO Box, Monroe, LA 71210
217 5th St, Monroe, LA 71201
1073 RR 7, Monroe, LA 71203
1073 PO Box, Monroe, LA 71210
Associated Business Sanders Wholesale Florist, Inc, Of Monroe

John Laurell Ford

Name / Names John Laurell Ford
Age 82
Birth Date 1942
Also Known As John Ford
Person 200 Southwood Dr, Houma, LA 70364
Phone Number 985-851-0890
Possible Relatives




L Ford
Previous Address 25 Fernwood Dr, Houma, LA 70364
135 Adoue St, Houma, LA 70360
3600 Friendswood Dr, Houma, LA 70363
Email [email protected]

John E Ford

Name / Names John E Ford
Age 83
Birth Date 1940
Also Known As John R Ford
Person 13 Mohawk Path, Bellingham, MA 02019
Phone Number 508-561-2832
Possible Relatives


Previous Address 21 Delorey Dr, Randolph, MA 02368
54 Bow St, Milford, MA 01757

John B Ford

Name / Names John B Ford
Age 87
Birth Date 1936
Also Known As J Jord
Person 94 Pleasant St, Randolph, MA 02368
Phone Number 781-961-2622
Possible Relatives
Previous Address 345 Highland Ave, Randolph, MA 02368
30 Depot St, Randolph, MA 02368
43 Highland Ave, Randolph, MA 02368

John Henry Ford

Name / Names John Henry Ford
Age 88
Birth Date 1935
Also Known As Henry J Ford
Person 1530 Ocean Bay Dr #303, Key Largo, FL 33037
Phone Number 305-387-7317
Possible Relatives


Carolyn M Hanford




Previous Address 3100 Jerome Ave, Lake Placid, FL 33852
45 124th Ave, Miami, FL 33182
5838 144th Circle Pl #4, Miami, FL 33183
911 Western Blvd, Lake Placid, FL 33852
1500 Ocean Bay Dr #303, Key Largo, FL 33037
1550 Ocean Bay Dr, Key Largo, FL 33037
25 124th Ave, Miami, FL 33182
1530 Ocean Bay Dr #203, Key Largo, FL 33037
1500 Ocean Bay Dr #B4, Key Largo, FL 33037
1500 Ocean Bay Dr, Key Largo, FL 33037
10000 142nd Ave, Miami, FL 33186
1320 14th St, Miami, FL 33125
52 PO Box, Miami, FL 33265
5838 Circle #144, Miami, FL 33183
1530 Ocean Bay Dr, Key Largo, FL 33037
52 PO Box, Miami, FL 33152
Email [email protected]

John A Ford

Name / Names John A Ford
Age 91
Birth Date 1932
Also Known As John Ford
Person 5651 Debore Dr, New Orleans, LA 70126
Phone Number 504-288-3030
Possible Relatives
Previous Address 2930 Rocheblave St, New Orleans, LA 70117

John P Ford

Name / Names John P Ford
Age 101
Birth Date 1922
Person 10445 43rd St, Miami, FL 33165
Phone Number 305-221-5594
Possible Relatives






Previous Address 10420 41st St, Miami, FL 33165
5550 60th Ct, Miami, FL 33155

John J Ford

Name / Names John J Ford
Age 103
Birth Date 1920
Person 27 Curtis Rd, Natick, MA 01760
Phone Number 508-653-9672
Possible Relatives
Previous Address 1000 Franklin Village Dr, Franklin, MA 02038
49 Main St, Franklin, MA 02038
6 Spruce Pond Rd, Franklin, MA 02038
Spruce Pond, Franklin, MA 02038

John P Ford

Name / Names John P Ford
Age N/A
Also Known As John Ford
Person 704 Kelli Dr, Patterson, LA 70392
Phone Number 985-395-6633
Previous Address 1340 Papworth Ave, Metairie, LA 70005

John J Ford

Name / Names John J Ford
Age N/A
Person 236 Washington St, Boston, MA 02135
Phone Number 617-782-0353
Possible Relatives Jas H Ford


Previous Address 236 Washington St, Brighton, MA 02135

John D Ford

Name / Names John D Ford
Age N/A
Person PO BOX 671863, CHUGIAK, AK 99567
Phone Number 907-688-5128

John F Ford

Name / Names John F Ford
Age N/A
Person 119 CEDARVIEW DR, TALLADEGA, AL 35160
Phone Number 256-315-2351

John D Ford

Name / Names John D Ford
Age N/A
Person 1277 WOLF RD, SULLIGENT, AL 35586

John Ford

Name / Names John Ford
Age N/A
Person 3645 2ND ST W, BIRMINGHAM, AL 35207

John Ford

Name / Names John Ford
Age N/A
Person RR 1, BOX 273 MARION, AL 36756

John D Ford

Name / Names John D Ford
Age N/A
Person 2500 N WILLOW DR, WASILLA, AK 99654

John P Ford

Name / Names John P Ford
Age N/A
Person 2823 E TUDOR RD, ANCHORAGE, AK 99507

John Ford

Name / Names John Ford
Age N/A
Person PO BOX 1931, PETERSBURG, AK 99833

John J Ford

Name / Names John J Ford
Age N/A
Person 177 Dean Rd, Brookline, MA 02445

John A Ford

Name / Names John A Ford
Age N/A
Person 62 Wilmington Rd, Burlington, MA 01803

John H Ford

Name / Names John H Ford
Age N/A
Person 9382 FORD RD, BESSEMER, AL 35023
Phone Number 205-436-3295

John W Ford

Name / Names John W Ford
Age N/A
Person 3300 CENTRAL AVE, GADSDEN, AL 35903
Phone Number 256-492-2209

John Ford

Name / Names John Ford
Age N/A
Person 1333 WESTMINSTER PL, BIRMINGHAM, AL 35235
Phone Number 205-856-8328

John I Ford

Name / Names John I Ford
Age N/A
Person 383 LEE ROAD 959, SMITHS STATION, AL 36877
Phone Number 334-291-7945

John D Ford

Name / Names John D Ford
Age N/A
Person 12640 SAUNDERS RD, ANCHORAGE, AK 99516
Phone Number 907-348-8586

John A Ford

Name / Names John A Ford
Age N/A
Person 2031 KAY DR SW, JACKSONVILLE, AL 36265
Phone Number 256-435-4428

John B Ford

Name / Names John B Ford
Age N/A
Person 188 MEADOW VIEW LN, ALEXANDRIA, AL 36250
Phone Number 256-820-3007

John S Ford

Name / Names John S Ford
Age N/A
Person 1125 LEE ROAD 147, OPELIKA, AL 36804
Phone Number 334-749-4750

John E Ford

Name / Names John E Ford
Age N/A
Person 590 NUCKOLS RD, SEALE, AL 36875
Phone Number 334-855-2304

John Ford

Name / Names John Ford
Age N/A
Person 105 WHITSITT LOOP RD, NEWBERN, AL 36765
Phone Number 334-624-0570

John E Ford

Name / Names John E Ford
Age N/A
Person 2419 BERKLEY AVE, BESSEMER, AL 35020
Phone Number 205-428-1839

John W Ford

Name / Names John W Ford
Age N/A
Person 1816 13TH ST SW, BIRMINGHAM, AL 35211
Phone Number 205-945-7189

John J Ford

Name / Names John J Ford
Age N/A
Person 608 LEE ROAD 553, PHENIX CITY, AL 36867
Phone Number 334-297-8733

John D Ford

Name / Names John D Ford
Age N/A
Person 1037 STOUDEMIRE AVE, BIRMINGHAM, AL 35217
Phone Number 205-833-9682

John R Ford

Name / Names John R Ford
Age N/A
Person 5335 SNOWVILLE BRENT RD, DORA, AL 35062
Phone Number 205-648-4809

John Ford

Name / Names John Ford
Age N/A
Person 168 WOODYARD ST, DADEVILLE, AL 36853
Phone Number 256-825-5671

John Ford

Name / Names John Ford
Age N/A
Person 355 CITATION DR, MONTGOMERY, AL 36109
Phone Number 334-396-7143

John Ford

Name / Names John Ford
Age N/A
Person 1505 TOMAHAWK RD, BIRMINGHAM, AL 35214
Phone Number 205-798-4542

John H Ford

Name / Names John H Ford
Age N/A
Person PO BOX 372, ASHVILLE, AL 35953

JOHN FORD

Business Name golf institute
Person Name JOHN FORD
Position company contact
State FL
Address 2940 s. horseshoe drive suite 1000, naples, FL 34104
SIC Code 509312
Phone Number
Email [email protected]

JOHN D FORD

Business Name WILDLIFE SPECIALISTS, INC.
Person Name JOHN D FORD
Position registered agent
State GA
Address 1620 MORGAN WALK, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-03-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Ford

Business Name Verde Valley Drywall Inc
Person Name John Ford
Position company contact
State AZ
Address P.O. BOX 608 Cottonwood AZ 86326-0608
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 928-646-0383
Number Of Employees 1
Annual Revenue 50350

JOHN FORD

Business Name VISIONARY CHARTERS, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 1434 POPLAR STREET, AUGUSTA, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-18
End Date 1997-07-01
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN FORD

Business Name VIEW, INC.
Person Name JOHN FORD
Position CEO
Corporation Status Suspended
Agent 11107 ADRIATIC PL, SAN DIEGO, CA 92126
Care Of 11107 ADRIATIC PL, SAN DIEGO, CA 92126
CEO JOHN FORD 11107 ADRIATIC PL, SAN DIEGO, CA 92126
Incorporation Date 2005-04-20

JOHN FORD

Business Name VIEW, INC.
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD 11107 ADRIATIC PL, SAN DIEGO, CA 92126
Care Of 11107 ADRIATIC PL, SAN DIEGO, CA 92126
CEO JOHN FORD11107 ADRIATIC PL, SAN DIEGO, CA 92126
Incorporation Date 2005-04-20

JOHN F FORD

Business Name UDDER MADNESS, INC.
Person Name JOHN F FORD
Position registered agent
State GA
Address 4191 PARTRIDGE DR, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Ford

Business Name Town & Lake Realty, Inc.
Person Name John Ford
Position company contact
State VA
Address 13709 Booker T. Washington Hwy, Moneta, 24121 VA
Phone Number
Email [email protected]

John Ford

Business Name The Office Nite Club
Person Name John Ford
Position company contact
State IL
Address 513 E. State Street, ROCKFORD, 61103 IL
Phone Number 815-965-0344
Email [email protected]

John Ford

Business Name Terrebonne General Medical Center
Person Name John Ford
Position company contact
State LA
Address 8166 Main St., Houma, LA 70360
Phone Number
Email [email protected]
Title Director of Facilities

JOHN H FORD

Business Name THOMPSON TIRE, LLC
Person Name JOHN H FORD
Position Mmember
State TN
Address 1311 E COURT ST (PO BOX 527) 1311 E COURT ST (PO BOX 527), DYERSBURG, TN 38024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5978-2000
Creation Date 2000-06-22
Expiried Date 2080-06-22
Type Domestic Limited-Liability Company

JOHN FORD

Business Name THE NEW LIFE CHURCH, CUPERTINO CHURCH OF THE
Person Name JOHN FORD
Position registered agent
Corporation Status Active
Agent JOHN FORD 3100 RUBINO DRIVE, #213, SAN JOSE, CA 95136
Care Of 20900 MCCLELLAN ROAD, CUPERTINO, CA 95014
CEO JOHN HENRY FORD3100 RUBINO DRIVE, #213, SAN JOSE, CA 95136
Incorporation Date 1964-01-14
Corporation Classification Religious

JOHN FORD

Business Name THE MASTER'S SCHOOL
Person Name JOHN FORD
Position registered agent
Corporation Status Dissolved
Agent JOHN FORD 11161 BREESE DRIVE, CAMARILLO, CA 93012
Care Of 1003 NEW HAVEN AVE, MILFORD, CT 06460
CEO RONALD KIRK1003 NEW HAVEN AVE, MILFORD, CT 06460
Incorporation Date 1982-07-28
Corporation Classification Religious

JOHN FORD

Business Name THE 24 HOUR CLUB
Person Name JOHN FORD
Position CEO
Corporation Status Active
Agent 680 E COTATI AVE, COTATI, CA 94931
Care Of 680 E COTATI AVE, COTATI, CA 94931
CEO JOHN FORD 680 E COTATI AVE, COTATI, CA 94931
Incorporation Date 1988-07-06

JOHN FORD

Business Name THE 24 HOUR CLUB
Person Name JOHN FORD
Position registered agent
Corporation Status Active
Agent JOHN FORD 680 E COTATI AVE, COTATI, CA 94931
Care Of 680 E COTATI AVE, COTATI, CA 94931
CEO JOHN FORD680 E COTATI AVE, COTATI, CA 94931
Incorporation Date 1988-07-06

John Ford

Business Name St Clair Communications Svc
Person Name John Ford
Position company contact
State AL
Address 2101 1st Ave N Pell City AL 35125-1767
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 205-338-3007
Number Of Employees 2
Annual Revenue 145600

John Ford

Business Name SkyBiz
Person Name John Ford
Position company contact
State NY
Address 34 57 82 Street - Jackson Heights, JACKSON HEIGHTS, 11372 NY
SIC Code 5093
Phone Number
Email [email protected]

John Ford

Business Name Secure Vision Communications
Person Name John Ford
Position company contact
State AR
Address 9414 Colonel Glenn Rd Little Rock AR 72204-8124
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 501-569-9400
Email [email protected]
Number Of Employees 9
Annual Revenue 1564200
Fax Number 501-569-9495
Website www.securevc.com

John Ford

Business Name Rfw Construction Group Llc
Person Name John Ford
Position company contact
State TN
Address 1801 Us Highway 51, Dyersburg, TN 38024
Phone Number
Email [email protected]
Title Member (of the Bar)

JOHN FORD

Business Name PUMP SOLUTIONS USA LLC
Person Name JOHN FORD
Position Mmember
State CT
Address 10 KIMBERLY DRIVE 10 KIMBERLY DRIVE, BROOKFIELD, CT 06804
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0002072014-9
Creation Date 2014-01-02
Type Domestic Limited-Liability Company

JOHN FORD

Business Name PROXITY ELECTRONIC COMMERCE SYSTEMS, LLC
Person Name JOHN FORD
Position Mmember
State VA
Address 1092 LASKIN RD 1092 LASKIN RD, VIRGINIA BEACH, VA 23451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0669922005-6
Creation Date 2005-10-04
Type Domestic Limited-Liability Company

John Ford

Business Name New Horizons Realty LLC
Person Name John Ford
Position company contact
State OK
Address 2298 Berryvine Rd, Tuttle, 73089 OK
Email [email protected]

JOHN FORD

Business Name NILES NISSAN
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD 2400 N STATE ST, UKIAH, CA 95482
Care Of PO BOX 746, UKAIH, CA 95482
CEO JOHN FORD532 BANCROFT AVE STE 303, SAN LEANDOR, CA 94577
Incorporation Date 1995-05-26

JOHN FORD

Business Name NILES NISSAN
Person Name JOHN FORD
Position CEO
Corporation Status Suspended
Agent 2400 N STATE ST, UKIAH, CA 95482
Care Of PO BOX 746, UKAIH, CA 95482
CEO JOHN FORD 532 BANCROFT AVE STE 303, SAN LEANDOR, CA 94577
Incorporation Date 1995-05-26

John D. Ford

Business Name NEW LIFE BAPTIST CHURCH OF GORDON COUNTY INC.
Person Name John D. Ford
Position registered agent
State GA
Address 1048 Boone Ford Road, CALHOUN, GA 30701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-29
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

JOHN E FORD

Business Name NEUROMAX CORPORATION
Person Name JOHN E FORD
Position Treasurer
State NV
Address 15441 BALSAWOOD DRIVE 15441 BALSAWOOD DRIVE, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8059-2003
Creation Date 2003-04-04
Type Domestic Corporation

JOHN E FORD

Business Name NEUROMAX CORPORATION
Person Name JOHN E FORD
Position Director
State NV
Address 15441 BALSAWOOD DRIVE 15441 BALSAWOOD DRIVE, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8059-2003
Creation Date 2003-04-04
Type Domestic Corporation

JOHN E FORD

Business Name NEUROMAX CORPORATION
Person Name JOHN E FORD
Position President
State NV
Address 15441 BALSAWOOD DR 15441 BALSAWOOD DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8059-2003
Creation Date 2003-04-04
Type Domestic Corporation

JOHN FORD

Business Name NETALCHEMY
Person Name JOHN FORD
Position company contact
State WA
Address 15600 NE 8TH ST STE B1-352, BELLEVUE, WA 98008
SIC Code 653118
Phone Number 800-303-3333
Email [email protected]

JOHN FORD

Business Name NETALCHEMY
Person Name JOHN FORD
Position company contact
State WA
Address 14150 NE 20TH ST STE 330, BELLEVUE, WA 98007
SIC Code 738931
Phone Number 425-861-1000
Email [email protected]

JOHN FORD

Business Name MAGNEL LLC
Person Name JOHN FORD
Position Manager
State NC
Address PO BOX 24633 PO BOX 24633, WINSTON SALEM, NC 27114
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0284652009-2
Creation Date 2009-05-20
Type Domestic Limited-Liability Company

John Ford

Business Name Logical Solutions
Person Name John Ford
Position company contact
State OH
Address 532 Bridgeford Drive, Westerville, OH 43081-5044
SIC Code 615302
Phone Number
Email [email protected]

john ford

Business Name John ford
Person Name john ford
Position company contact
State VA
Address 916 n. garfield st. - arlington, LORTON, 22199 VA
Phone Number
Email [email protected]

John Ford

Business Name John J Ford Jr
Person Name John Ford
Position company contact
State AZ
Address P.O. BOX 10317 Phoenix AZ 85064-0317
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 602-957-6443
Number Of Employees 1
Annual Revenue 38480

John Ford

Business Name John Ford Productions
Person Name John Ford
Position company contact
State FL
Address 2616 ne 30th place #1, fort lauderdale, FL 33306
SIC Code 912104
Phone Number
Email [email protected]

John Ford

Business Name John Ford
Person Name John Ford
Position company contact
State TX
Address 5403 Summer Circle, AUSTIN, 78741 TX
SIC Code 4226
Phone Number
Email [email protected]

John Ford

Business Name John Ford
Person Name John Ford
Position company contact
State IL
Address 1439 Eliot Trail - Elgin, ELGIN, 60120 IL
Email [email protected]

John Ford

Business Name John Ford
Person Name John Ford
Position company contact
State OR
Address 2348 Camp Baker Rd, YONCALLA, 97499 OR
Phone Number
Email [email protected]

John Ford

Business Name Jackson Eye Assoc Pllc
Person Name John Ford
Position company contact
State MS
Address 1190 N State St Ste 403, Jackson, MS 39202
Phone Number
Email [email protected]
Title Physician

JOHN FORD

Business Name JONES CREEK LANDING COMMUNITY ASSOCIATION, IN
Person Name JOHN FORD
Position registered agent
State GA
Address 104 JONES CREEK DR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN FORD

Business Name JOHN FORD PRODUCTIONS
Person Name JOHN FORD
Position company contact
State FL
Address 2616 NE 30TH PL APT 1, FORT LAUDERDALE, FL 33306
SIC Code 731917
Phone Number 954-563-3545
Email [email protected]

John Ford

Business Name J & T Enterprises
Person Name John Ford
Position company contact
State NC
Address 2119 Strebor Street, Durham, NC 27705
SIC Code 581208
Phone Number
Email [email protected]

John Ford

Business Name International Sales Assoc
Person Name John Ford
Position company contact
State AR
Address 605 E Locust St Rogers AR 72756-3014
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 479-636-4952
Number Of Employees 1
Annual Revenue 57600

John Ford

Business Name Industrial Service Industries
Person Name John Ford
Position company contact
State AL
Address 6805 US Highway 72 Woodville AL 35776-6223
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 256-776-9883
Number Of Employees 4
Annual Revenue 138570

John Ford

Business Name Industrial Service Ind
Person Name John Ford
Position company contact
State AL
Address 6805 Us Highway 72 Woodville AL 35776-6223
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 256-776-9883
Number Of Employees 3
Annual Revenue 282240

JOHN FORD

Business Name INNERCITY HOMES INC.
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD 630 20TH STREET #201, OAKLAND, CA 94612
Care Of 630 20TH STREET #201, OAKLAND, CA 94612
CEO JOHN FORD630 20TH STREET #201, OAKLAND, CA 94612
Incorporation Date 1990-03-12

JOHN FORD

Business Name INNERCITY HOMES INC.
Person Name JOHN FORD
Position CEO
Corporation Status Suspended
Agent 630 20TH STREET #201, OAKLAND, CA 94612
Care Of 630 20TH STREET #201, OAKLAND, CA 94612
CEO JOHN FORD 630 20TH STREET #201, OAKLAND, CA 94612
Incorporation Date 1990-03-12

John Ford

Business Name I-10 International Trucks Inc
Person Name John Ford
Position company contact
State AZ
Address 2202 S Central Ave Phoenix AZ 85004-2908
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 602-254-9241
Number Of Employees 250
Annual Revenue 60234270

John Ford

Business Name I 10 Intl Trucks Inc
Person Name John Ford
Position company contact
State AZ
Address 2202 S Central Ave Phoenix AZ 85004-2908
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 602-254-9241
Email [email protected]
Number Of Employees 130
Annual Revenue 86471550
Fax Number 602-252-5301
Website www.i10international.com

JOHN FORD

Business Name HARMONY KIDS LEARNING CENTER, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DR, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-07-11
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

John Ford

Business Name Greater New Bedford Community Health Center, Inc
Person Name John Ford
Position company contact
State MA
Address 874 Purchase St, New Bedford, MA 2740
Phone Number
Email [email protected]
Title Facilities Manager

John Ford

Business Name GolfLab Institute
Person Name John Ford
Position company contact
State FL
Address 2940 S Horseshoe Dr., Suite 1000 Naples, FL 34104
SIC Code 274121
Phone Number
Email [email protected]

JOHN FORD

Business Name GREYSTONE SERVICES, LLC
Person Name JOHN FORD
Position Mmember
State NM
Address 7 AVENIDA VISTA GRANDE BOX 7 AVENIDA VISTA GRANDE BOX, SANTA FE, NM 87505
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15665-1996
Creation Date 1996-12-17
Expiried Date 2050-01-01
Type Domestic Limited-Liability Company

John Ford

Business Name Ford,John
Person Name John Ford
Position company contact
State NC
Address 2119 Strebor St, Durham, NC 27705
SIC Code 581208
Phone Number
Email [email protected]

John Ford

Business Name Ford Mulholland & Moran
Person Name John Ford
Position company contact
State MA
Address 288 North Main St, Brockton, MA 2401
SIC Code 873303
Phone Number
Email [email protected]

John Ford

Business Name Ford Family Marketing Co
Person Name John Ford
Position company contact
State OR
Address 40360 S Cedar Mill Rd, LYONS, 97358 OR
Phone Number
Email [email protected]

John Ford

Business Name Ford Consulting Svc
Person Name John Ford
Position company contact
State AK
Address 19829 S Montague Loop Eagle River AK 99577-8704
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 907-696-5921
Number Of Employees 1
Annual Revenue 227250

JOHN FORD

Business Name FUJITA LANDSCAPING CO., INC.
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD ALCOA BUILDING ONE MARITIME STE 1313, SAN FRANCISCO, CA 94114
Care Of 4 DIGBY ST, SAN FRANCISCO, CA 94131
CEO MASAYOSHI FUJITA4 DIGBY ST, SAN FRANCISCO, CA 94131
Incorporation Date 1984-11-20

john robert ford

Business Name FORDIACK, INC.
Person Name john robert ford
Position registered agent
State GA
Address 386 greenwood drive, lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-03
Entity Status Active/Noncompliance
Type CFO

JOHN FORD

Business Name FORD, JOHN
Person Name JOHN FORD
Position company contact
State ME
Address P.O. Box 10318, PORTLAND, ME 4104
SIC Code 366302
Phone Number
Email [email protected]

JOHN R FORD

Business Name FORD PARTS COMPANY, INC.
Person Name JOHN R FORD
Position President
State TX
Address 4240 BRONZE WAY 4240 BRONZE WAY, DALLAS, TX 75237
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2403-1982
Creation Date 1982-04-27
Type Domestic Corporation

JOHN D FORD

Business Name FORD INDUSTRIAL SERVICES, INC.
Person Name JOHN D FORD
Position registered agent
State GA
Address 1048 BOONE FORD RD SE, CALHOUN, GA 30701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-06
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

JOHN FORD

Business Name FORD AND FORD OIL AND LAND DEVELOPMENT CORPOR
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD 2400 MONTICELLO AVE, OAKLAND, CA 94601
Care Of 2400 MONTICELLO AVE, OAKLAND, CA 94601
CEO LYNN FORD2400 MONTICELLO AVE, OAKLAND, CA 94601
Incorporation Date 1987-07-15

JOHN Melcher FORD

Business Name FORD AND ASSOCIATES,INC.
Person Name JOHN Melcher FORD
Position registered agent
State GA
Address 100 Galleria Pkwy SE Suite 1190, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-09-01
Entity Status Active/Compliance
Type CEO

John Ford

Business Name Extrordin-Air
Person Name John Ford
Position company contact
State AZ
Address 1731 W Rose Garden Ln # 6 Phoenix AZ 85027-2714
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 623-566-3400
Number Of Employees 15
Annual Revenue 2323680
Fax Number 623-580-1160
Website www.extrordinair.com

John Ford

Business Name Edlins Auction Co.
Person Name John Ford
Position company contact
State TX
Address 539 Green, Taft, TX 78390
SIC Code 811103
Phone Number
Email [email protected]

John Ford

Business Name Daisy Airgun Museum
Person Name John Ford
Position company contact
State AR
Address P.O. BOX 714 Rogers AR 72757-0714
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 479-986-6873
Email [email protected]

JOHN A FORD

Business Name DOLLAR TOWN PLUS, INC.
Person Name JOHN A FORD
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C6562-1994
Creation Date 1994-04-28
Type Domestic Corporation

JOHN FORD

Business Name DESERT CREST COMMUNITY ASSOCIATION
Person Name JOHN FORD
Position CEO
Corporation Status Dissolved
Agent 16725 CAMINO MIRASOL, DESERT HOT SPRINGS, CA 92241
Care Of 69402 S COUNTRY CLUB DR, DESERT HOT SPRINGS, CA 92241
CEO JOHN FORD 16725 CAMINO MIRASOL, DESERT HOT SPRINGS, CA 92241
Incorporation Date 1963-02-19

JOHN FORD

Business Name DESERT CREST COMMUNITY ASSOCIATION
Person Name JOHN FORD
Position registered agent
Corporation Status Dissolved
Agent JOHN FORD 16725 CAMINO MIRASOL, DESERT HOT SPRINGS, CA 92241
Care Of 69402 S COUNTRY CLUB DR, DESERT HOT SPRINGS, CA 92241
CEO JOHN FORD16725 CAMINO MIRASOL, DESERT HOT SPRINGS, CA 92241
Incorporation Date 1963-02-19

John Ford

Business Name Casita Del Oro
Person Name John Ford
Position company contact
State AZ
Address P.O. BOX 1441 Tubac AZ 85646-1441
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 520-398-9252
Number Of Employees 1
Annual Revenue 103000

JOHN M FORD

Business Name CONNOLLY FORD LEPPERT, INC.
Person Name JOHN M FORD
Position Director
State IN
Address 429 N PENNSYLVANIA ST 429 N PENNSYLVANIA ST, INDIANAPOLIS, IN 46204
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C51-1997
Creation Date 1997-01-06
Type Foreign Corporation

JOHN M FORD

Business Name CONNOLLY FORD LEPPERT, INC.
Person Name JOHN M FORD
Position Secretary
State IN
Address 429 N. PENNSYLVANIA #202 429 N. PENNSYLVANIA #202, INDPLS, IN 46204
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C51-1997
Creation Date 1997-01-06
Type Foreign Corporation

JOHN W FORD

Business Name CAROLINA RESIDENTIAL SOLUTIONS, LLC
Person Name JOHN W FORD
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0322382009-6
Creation Date 2009-06-15
Type Domestic Limited-Liability Company

John W Ford

Business Name CAROLINA RESIDENTIAL SOLUTIONS, LLC
Person Name John W Ford
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0322382009-6
Creation Date 2009-06-15
Type Domestic Limited-Liability Company

JOHN G. FORD

Business Name CALIFORNIA INFOPLACE, INC.
Person Name JOHN G. FORD
Position registered agent
State GA
Address 5405 EL CIELTO, RANCHO SANTA FE, GA 92067
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-26
Entity Status Active/Compliance
Type CEO

JOHN G. FORD

Business Name CALIFORNIA INFOPLACE, INC.
Person Name JOHN G. FORD
Position registered agent
State GA
Address 5405 EL CIELITO, RANCHO SANTA FE, GA 92067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-26
Entity Status Active/Compliance
Type CFO

John McDonald Ford

Business Name Beulah Bliss House LLC
Person Name John McDonald Ford
Position registered agent
State GA
Address 1595 Mclendon Ave., Atlanta, GA 30307
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-28
Entity Status Active/Compliance
Type Organizer

JOHN FORD

Business Name BONIDE PRODUCTS, INC.
Person Name JOHN FORD
Position registered agent
Corporation Status Active
Agent JOHN FORD 1713 FREEMAN DR, PINE MT CLUB, CA 93222
Care Of 6301 SUTLIFF RD, ORISKANY, NY 13424
CEO JAMES J WURZ6301 SUTLIFF RD, ORISKANY, NY 13424
Incorporation Date 2008-01-08

JOHN T FORD

Business Name BLUEHIPPO CAPITAL, LLC
Person Name JOHN T FORD
Position Manager
State MD
Address 7000 SECURITY BLVD 7000 SECURITY BLVD, BALTIMORE, MD 21244
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0177852006-3
Creation Date 2006-03-10
Type Domestic Limited-Liability Company

JOHN FORD

Business Name BARCHARTS, INC.
Person Name JOHN FORD
Position registered agent
State FL
Address 10621 EL CABALLO COURT, DELRAY BEACH, FL 33446
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-11-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN FORD

Business Name AMERICAN RACE CONTESTS, INC.
Person Name JOHN FORD
Position registered agent
Corporation Status Suspended
Agent JOHN FORD 3701 NORTH GATE WOODS COURT, WALNUT CREEK, CA 94598
Care Of 2121 NORTH CALIFORNIA BOULEVARD SUITE 290, WALNUT CREEK, CA 94596
CEO JOHN FORD2121 NORTH CALIFORNIA BOULEVARD SUITE 290, WALNUT CREEK, CA 94596
Incorporation Date 2003-11-17

JOHN FORD

Business Name AMERICAN RACE CONTESTS, INC.
Person Name JOHN FORD
Position CEO
Corporation Status Suspended
Agent 3701 NORTH GATE WOODS COURT, WALNUT CREEK, CA 94598
Care Of 2121 NORTH CALIFORNIA BOULEVARD SUITE 290, WALNUT CREEK, CA 94596
CEO JOHN FORD 2121 NORTH CALIFORNIA BOULEVARD SUITE 290, WALNUT CREEK, CA 94596
Incorporation Date 2003-11-17

JOHN FORD

Business Name ACCOUNTING LINKS CONSULTING, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 125 WINTER VALLEY COURT, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John Ford

Business Name AAA Lock & Key
Person Name John Ford
Position company contact
State AZ
Address 5042 E Broadway Blvd Tucson AZ 85711-3614
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 520-325-6257

John M Ford

Business Name 600 SHORE EDGE TRACE, INC.
Person Name John M Ford
Position registered agent
State GA
Address 2626 Hyde Manor Dr NW, Atlanta, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

JOHN M FORD

Business Name 600 SHORE EDGE TRACE, INC.
Person Name JOHN M FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DRIVE, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

JOHN M FORD

Business Name 600 SHORE EDGE TRACE, INC.
Person Name JOHN M FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DR, Atlanta, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

JOHN FORD

Business Name 124 KEY DR., LLC
Person Name JOHN FORD
Position registered agent
State GA
Address 100 GALLERIA PKWY. SUITE 1170, ATLANTA, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-23
Entity Status Active/Compliance
Type Organizer

JOHN D FORD

Person Name JOHN D FORD
Filing Number 153687800
Position DIRECTOR
State TX
Address 749 SAINT ANDREWS LANE, KELLER TX 76248

JOHN L FORD

Person Name JOHN L FORD
Filing Number 153772000
Position DIRECTOR
State TX
Address 3113 ERIE ST, FORT WORTH TX 76112

JOHN D FORD

Person Name JOHN D FORD
Filing Number 153687800
Position PRESIDENT
State TX
Address 749 SAINT ANDREWS LANE, KELLER TX 76248

JOHN E FORD

Person Name JOHN E FORD
Filing Number 153404600
Position DIRECTOR
State TX
Address 3201 WALKER PL, GRAPEVINE TX 76051 6869

JOHN E FORD

Person Name JOHN E FORD
Filing Number 153404600
Position VICE PRESIDENT
State TX
Address 3201 WALKER PL, GRAPEVINE TX 76051 6869

John Ford

Person Name John Ford
Filing Number 153951301
Position Director
State TX
Address 5594 CR 4209, Campbell TX 75422

JOHN D FORD

Person Name JOHN D FORD
Filing Number 157600000
Position DIRECTOR
State TX
Address 4002 TECHNOLOGY CENTER, LONGVIEW TX 75605

JOHN D FORD

Person Name JOHN D FORD
Filing Number 157600000
Position PRESIDENT
State TX
Address 4002 TECHNOLOGY CENTER, LONGVIEW TX 75605

JOHN L FORD

Person Name JOHN L FORD
Filing Number 153772000
Position PRESIDENT
State TX
Address 3113 ERIE ST, FORT WORTH TX 76112

JOHN T FORD

Person Name JOHN T FORD
Filing Number 137479100
Position DIRECTOR
State TX
Address 317 S FOX LN, BURLESON TX 76028

John N Ford

Person Name John N Ford
Filing Number 127077900
Position Director
State TX
Address 1131 ROCKINGHAM DRIVE #130, Richardson TX 75080

John B Ford

Person Name John B Ford
Filing Number 132632500
Position Director
State TX
Address 2409 SUMMIT, Irving TX 75062

John B Ford

Person Name John B Ford
Filing Number 132632500
Position P
State TX
Address 2409 SUMMIT, Irving TX 75062

John R. Ford

Person Name John R. Ford
Filing Number 6729301
Position Director
State TX
Address 1441 N. Beckley Ave, Dallas TX 75203

John N Ford

Person Name John N Ford
Filing Number 127077900
Position P/S/T
State TX
Address 1131 ROCKINGHAM DRIVE #130, Richardson TX 75080

John Ford

Person Name John Ford
Filing Number 106340601
Position Director
State TX
Address 2607 52nd St, Dallas TX 75216

JOHN E FORD

Person Name JOHN E FORD
Filing Number 101725300
Position Director
State TX
Address 162 OAKLAND, Baytown TX 77520

JOHN E FORD

Person Name JOHN E FORD
Filing Number 101725300
Position ACCT
State TX
Address 162 OAKLAND, Baytown TX 77520

JOHN N FORD

Person Name JOHN N FORD
Filing Number 92408202
Position DIRECTOR
State TX
Address 1828 STOCKTON TRAIL, PLANO TX 75023

John R. Ford

Person Name John R. Ford
Filing Number 63204001
Position Director
State TX
Address c/o Methodist Hospitals 1441 N. Beckley Ave., Dallas TX 75203

John R. Ford

Person Name John R. Ford
Filing Number 39550001
Position Director
State TX
Address 16970 Dallas Pkwy. Ste. 601, Dallas TX 75248

JOHN D FORD

Person Name JOHN D FORD
Filing Number 33663300
Position Director
State TX
Address 2001 CHEROKEE TRACE, White Oak TX 75693

JOHN D FORD

Person Name JOHN D FORD
Filing Number 33663300
Position VICE PRESIDENT
State TX
Address 2001 CHEROKEE TRACE, White Oak TX 75693

John Ford

Person Name John Ford
Filing Number 26031701
Position Director
State TX
Address 12202 Short Ct., Cypress TX 77429

John Ford

Person Name John Ford
Filing Number 23244301
Position Director
State TX
Address P O Box 26, Overton TX 75684

JOHN T FORD

Person Name JOHN T FORD
Filing Number 137479100
Position PRESIDENT
State TX
Address 317 S FOX LN, BURLESON TX 76028

JOHN N FORD

Person Name JOHN N FORD
Filing Number 92408202
Position PRESIDENT
State TX
Address 1828 STOCKTON TRAIL, PLANO TX 75023

Ford John B

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $58,896

Ford John L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Ford John L
Annual Wage $34,484

Ford John E

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Ford John E
Annual Wage $32,813

Ford John F

State FL
Calendar Year 2016
Employer City Of Port St Joe
Name Ford John F
Annual Wage $31,638

Ford John L

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Ford John L
Annual Wage $39,060

Ford John H

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Ford John H
Annual Wage $52,889

Ford John A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Ford John A
Annual Wage $74,953

Ford John

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Ford John
Annual Wage $30,972

Ford John R

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford John R
Annual Wage $43,962

Ford John F

State FL
Calendar Year 2015
Employer City Of Port St Joe
Name Ford John F
Annual Wage $31,280

Ford John

State FL
Calendar Year 2015
Employer Bay Co Bd Of Co Commissioners
Name Ford John
Annual Wage N/A

Ford John

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Fire Investigator
Name Ford John
Annual Wage $83,884

Ford John

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Emt
Name Ford John
Annual Wage $68,919

Ford John

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Ford John
Annual Wage $65,500

Ford John R

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford John R
Annual Wage $46,465

Ford John

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Ford John
Annual Wage $65,500

Ford John

State CT
Calendar Year 2017
Employer Simsbury Bd Of Ed
Name Ford John
Annual Wage $42,117

Ford John

State CT
Calendar Year 2016
Employer Simsbury Bd Of Ed
Name Ford John
Annual Wage $49,179

Ford John W

State CO
Calendar Year 2017
Employer School District of Moffat County RE 1
Name Ford John W
Annual Wage $35,877

Ford John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Jcea President
Name Ford John
Annual Wage $73,466

Ford John

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Police Officer
Name Ford John
Annual Wage $77,545

Ford John

State AR
Calendar Year 2018
Employer Cedar Ridge School District
Job Title High School
Name Ford John
Annual Wage $33,250

Ford John M

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Principal Engineer Steward Observatory
Name Ford John M
Annual Wage $110,000

Ford John R

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Ford John R
Annual Wage $155

Ford John G

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Contract Specialist-Pt
Name Ford John G
Annual Wage $57,060

Ford John M

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Principal Engineer Steward Observatory
Name Ford John M
Annual Wage $110,000

Ford John

State AZ
Calendar Year 2017
Employer Drexel Heights Fire District
Name Ford John
Annual Wage $62,574

Ford John G

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Contract Specialist
Name Ford John G
Annual Wage $61,788

Ford John G

State CT
Calendar Year 2018
Employer Canton Bd Of Ed
Name Ford John G
Annual Wage $34,833

Ford John G

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Contract Specialist
Name Ford John G
Annual Wage $43,451

Ford John

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Ford John
Annual Wage $20,942

Ford John H

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Ford John H
Annual Wage $57,581

Ford John

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $57,744

Ford John

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $25,483

Ford John H

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $25,360

Ford John B

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $51,512

Ford John

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $50,751

Ford John

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $25,483

Ford John H

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $21,719

Ford John B

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $55,305

Ford John

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $46,068

Ford John

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $24,601

Ford John H

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $22,229

Ford John B

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $49,933

Ford John A

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Ford John A
Annual Wage $74,210

Ford John L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Ford John L
Annual Wage $1,532

Ford John

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $46,164

Ford John R

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Administrative Specialist
Name Ford John R
Annual Wage $51,554

Ford Jr John L

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Ford Jr John L
Annual Wage $37,484

Ford John

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Ford John
Annual Wage $42,096

Ford John H

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Ford John H
Annual Wage $60,436

Ford John A

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Ford John A
Annual Wage $79,249

Ford John R

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford John R
Annual Wage $49,977

Ford John L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Ford John L
Annual Wage $36,437

Ford John E

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Ford John E
Annual Wage $35,258

Ford Jr John L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Ford Jr John L
Annual Wage $34,624

Ford John F

State FL
Calendar Year 2017
Employer City Of Port St Joe
Name Ford John F
Annual Wage $35,521

Ford John L

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Ford John L
Annual Wage $41,077

Ford John S

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Correction Administration
Name Ford John S
Annual Wage $30,332

Ford John

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Ford John
Annual Wage $140

John Ford

Name John Ford
Address 3491 Michillinda Rd Twin Lake MI 49457 -8610
Phone Number 231-215-0792
Telephone Number 231-828-4324
Mobile Phone 231-828-4324
Email [email protected]
Gender Male
Date Of Birth 1946-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John C Ford

Name John C Ford
Address 602 E Lincoln St Birmingham MI 48009-1759 APT 2-1759
Phone Number 248-979-7096
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

John J Ford

Name John J Ford
Address Po Box 16963 Golden CO 80402 -6016
Phone Number 303-526-0430
Gender Male
Date Of Birth 1966-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John Ford

Name John Ford
Address 6581 Hanson St Detroit MI 48210 -2326
Phone Number 313-262-7863
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

John H Ford

Name John H Ford
Address 2908 Karanda St Titusville FL 32796 -2332
Phone Number 321-264-7602
Email [email protected]
Gender Male
Date Of Birth 1952-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John L Ford

Name John L Ford
Address 8080 Hawkins Hwy Onsted MI 49265 -5901
Phone Number 517-467-2014
Email [email protected]
Gender Male
Date Of Birth 1954-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John C Ford

Name John C Ford
Address 1752 Sweetbriar Ln Rockford IL 61107 -1733
Phone Number 815-877-5044
Mobile Phone 815-210-5391
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John A Ford

Name John A Ford
Address 221 Colony Dr Casselberry FL 32707-2607 -3401
Phone Number 850-914-0665
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

John L Ford

Name John L Ford
Address 679 Se Farm Rd Madison FL 32340 -3096
Phone Number 850-973-8523
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Ford

Name John Ford
Address 37695 County Road 113 New Raymer CO 80742 -9028
Phone Number 970-437-5333
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

FORD, JOHN

Name FORD, JOHN
Amount 1000.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020052280
Application Date 2003-11-25
Contributor Occupation HAZELTON STANDARD OIL CO
Organization Name Hazelton Standard Oil Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

FORD, JOHN

Name FORD, JOHN
Amount 750.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-25
Contributor Occupation ATTORNEY
Contributor Employer JOHN FORD LAW OFFICE
Organization Name JOHN FORD LAW OFFICE
Recipient Party R
Recipient State KY
Seat state:governor
Address 310 GOLD DUST DR MT VERNON KY

FORD, JOHN

Name FORD, JOHN
Amount 600.00
To Republican Party of Tennessee
Year 2004
Transaction Type 15
Filing ID 23991632626
Application Date 2003-01-15
Contributor Occupation Nuclear Phyicist/ Co
Contributor Employer Varian medical
Organization Name Varian Medical
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 100 Pineywood Acres Dr MADISON TN

FORD, JOHN

Name FORD, JOHN
Amount 500.00
To Louis J Barletta (R)
Year 2008
Transaction Type 15
Filing ID 28990782735
Application Date 2008-03-28
Contributor Occupation executive
Contributor Employer Hazleton Standard Oil Co
Organization Name Hazleton Standard Oil
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Lou Barletta for Congress
Seat federal:house
Address 962 N Laurel St HAZLETON PA

FORD, JOHN

Name FORD, JOHN
Amount 500.00
To Brendan Mullen (D)
Year 2012
Transaction Type 15
Filing ID 12970904949
Application Date 2012-03-09
Contributor Occupation ATTORNEY
Contributor Employer JONES OBENCHAIN, LLP
Organization Name Jones Obenchain LLP
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Mullen for Congress
Seat federal:house
Address 15654 Baintree Way MISHAWAKA IN

FORD, JOHN

Name FORD, JOHN
Amount 500.00
To Paul Partyka (D)
Year 2010
Transaction Type 15
Filing ID 10930657837
Application Date 2010-02-16
Contributor Occupation Information Requested
Contributor Employer Connelly Ford Leppert
Organization Name Connelly Ford Leppert
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Paul Partkya for Congress
Seat federal:house
Address 429 N Pennsylvania St Ste 202 INDIANAPOLIS IN

FORD, JOHN

Name FORD, JOHN
Amount 500.00
To Charlie Stuart (D)
Year 2008
Transaction Type 15
Filing ID 28930330393
Application Date 2007-12-19
Contributor Occupation owner
Contributor Employer John C Ford Associates
Organization Name John C Ford Assoc
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Charlie Stuart for Congress
Seat federal:house
Address 15 W 81st St NEW YORK NY

FORD, JOHN

Name FORD, JOHN
Amount 500.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 28990088658
Application Date 2007-11-14
Contributor Occupation Orthodontist
Contributor Employer Ford Orthodontics
Organization Name Ford Orthodontics
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 221 Winnetka Ave WINNETKA IL

FORD, JOHN

Name FORD, JOHN
Amount 375.00
To Jeff Flake (R)
Year 2012
Transaction Type 15e
Filing ID 12020314367
Application Date 2012-02-10
Contributor Occupation DIRECTOR OF CUSTOMER RELATIONS
Contributor Employer RURAL/METRO
Organization Name Club for Growth
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jeff Flake for Congress
Seat federal:senate

FORD, JOHN

Name FORD, JOHN
Amount 300.00
To ROTELLINI, FELECIA
Year 2010
Application Date 2010-06-30
Contributor Occupation MEMBER
Contributor Employer BEAVIS ENTERPRISES LLC
Recipient Party D
Recipient State AZ
Seat state:office
Address 22 E CACTUS WREN DR PHOENIX AZ

FORD, JOHN

Name FORD, JOHN
Amount 300.00
To STEVENS, CORREALE F
Year 20008
Application Date 2007-09-12
Contributor Occupation BUSINESSMAN
Contributor Employer SELF EMPLOYED
Recipient Party N
Recipient State PA
Seat state:judicial
Address 962 N LAUREL ST HAZLETON PA

FORD, JOHN

Name FORD, JOHN
Amount 300.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 27930605919
Application Date 2007-02-27
Contributor Occupation Orthodontist
Contributor Employer Ford Orthodontics
Organization Name Ford Orthodontics
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 221 Winnetka Ave WINNETKA IL

FORD, JOHN

Name FORD, JOHN
Amount 300.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 25990485223
Application Date 2005-03-14
Contributor Occupation ORTHODONTICS
Contributor Employer FORD ORTHODONTICS
Organization Name Ford Orthodontics
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 585 Lincoln Ave WINNETKA IL

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To John Shadegg (R)
Year 2010
Transaction Type 15
Filing ID 29992951199
Application Date 2009-09-22
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadeggs Friends
Seat federal:house

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Sam Johnson (R)
Year 2010
Transaction Type 15
Filing ID 29934265276
Application Date 2009-04-24
Contributor Occupation Retired
Contributor Employer none
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Friends of Sam Johnson
Seat federal:house
Address 5404 Westgrove Dr DALLAS TX

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Brendan Mullen (D)
Year 2012
Transaction Type 15
Filing ID 12970295043
Application Date 2011-12-29
Contributor Occupation attorney
Contributor Employer Jones Obenchain, LLP
Organization Name Jones Obenchain LLP
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Mullen for Congress
Seat federal:house
Address 15654 Baintree Way MISHAWAKA IN

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Charlie Stuart (D)
Year 2008
Transaction Type 15
Filing ID 28991458062
Application Date 2008-04-28
Contributor Occupation owner
Contributor Employer John C Ford Associates
Organization Name John C Ford Assoc
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Charlie Stuart for Congress
Seat federal:house
Address 15 W 81st St Apt 12-F NEW YORK NY

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 25970718716
Application Date 2005-06-08
Contributor Occupation VARIAN MEDICAL/NUCLEAR PHYICIST/ CO
Organization Name Varian Medical
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 100 Pineywood Acres Dr MADISON TN

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To John Spencer (R)
Year 2006
Transaction Type 15
Filing ID 26020141106
Application Date 2005-10-18
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Spencer for Senate Cmte
Seat federal:senate

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120426
Application Date 2003-09-30
Contributor Occupation President
Contributor Employer I-10 International Trucks
Organization Name I-10 International Trucks
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2202 S Central Ave PHOENIX AZ

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24020151122
Application Date 2004-02-06
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

FORD, JOHN

Name FORD, JOHN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950326321
Application Date 2011-11-13
Contributor Occupation PRESIDENT
Contributor Employer STAR ACCESS INC
Organization Name Star Access
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 138 SPYGLASS LANE JUPITER FL

FORD, JOHN

Name FORD, JOHN
Amount 210.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020093028
Application Date 2005-01-25
Contributor Occupation GMAC
Contributor Employer METRO BROKERS
Organization Name Metro Brokers/Gmac
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

FORD, JOHN

Name FORD, JOHN
Amount 200.00
To James F. Waring (R)
Year 2010
Transaction Type 15
Filing ID 10990541500
Application Date 2010-03-01
Contributor Occupation DIRECTOR
Contributor Employer SOUTHWEST AMBULANCE
Organization Name Southwest Ambulance
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Waring 2010
Seat federal:house

FORD, JOHN

Name FORD, JOHN
Amount 200.00
To James F. Waring (R)
Year 2010
Transaction Type 15
Filing ID 10990541520
Application Date 2010-03-29
Contributor Occupation DIRECTOR
Contributor Employer SOUTHWEST AMBULANCE
Organization Name Southwest Ambulance
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Waring 2010
Seat federal:house

FORD, JOHN

Name FORD, JOHN
Amount 200.00
To Intl Alliance Theatrical Stage Employees
Year 2012
Transaction Type 15
Filing ID 12970868317
Application Date 2011-08-02
Contributor Gender M
Committee Name Intl Alliance Theatrical Stage Employees
Address BROADWAY 20TH FLOOR NEW YORK NY

FORD, JOHN

Name FORD, JOHN
Amount 150.00
To GIFFORDS, GABRIELLE
Year 2004
Application Date 2003-11-19
Contributor Occupation PRESIDENT
Contributor Employer INTERNATIONAL TRUCKS
Recipient Party D
Recipient State AZ
Seat state:upper
Address 2202 S CENTRAL PHOENIX AZ

FORD, JOHN

Name FORD, JOHN
Amount 150.00
To PIERCE, GARY
Year 2004
Application Date 2004-10-21
Contributor Occupation AUTO DEALER
Contributor Employer SELF
Recipient Party R
Recipient State AZ
Seat state:lower
Address 2202 S CENTRAL AVE PHOENIX AZ

FORD, JOHN

Name FORD, JOHN
Amount 100.00
To HUFFMAN, STEVE
Year 2004
Application Date 2003-09-30
Contributor Occupation TRUCK DEALER
Contributor Employer I-10 INTL TRUCKS
Recipient Party R
Recipient State AZ
Seat state:lower
Address 2202 S CENTRAL AVE PHOENIX AZ

FORD, JOHN

Name FORD, JOHN
Amount 100.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-07-26
Contributor Occupation GENERAL MANAGER
Contributor Employer SOUTHWEST AMBULANCE
Organization Name SOUTHWEST AMBULANCE
Recipient Party R
Recipient State AZ
Seat state:upper
Address 37403 N KOHUANA PL CAVE CREEK AZ

FORD, JOHN

Name FORD, JOHN
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-23
Recipient Party R
Recipient State LA
Seat state:governor
Address 309 PHILPOT RD WEST MONROE LA

FORD, JOHN

Name FORD, JOHN
Amount 50.00
To KONOPNICKI, BILL
Year 2004
Application Date 2004-10-12
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 37403 N KOHUANA PL CAVE CREEK AZ

FORD, JOHN

Name FORD, JOHN
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-16
Recipient Party R
Recipient State LA
Seat state:governor
Address 309 PHILPORT RD WEST MONROE LA

FORD, JOHN

Name FORD, JOHN
Amount 15.00
To MODESITT, LEE
Year 2010
Application Date 2010-09-01
Recipient Party R
Recipient State KS
Seat state:lower
Address 2102 SLOAN ST 2 MANHATTAN KS

JOHN & Z FORD

Name JOHN & Z FORD
Address 8001 S Rhodes Avenue Chicago IL 60619
Landarea 5,591 square feet

FORD JOHN & CAROL

Name FORD JOHN & CAROL
Physical Address 64 CRESTMONT ROAD
Owner Address 64 CRESTMONT ROAD
Sale Price 0
Ass Value Homestead 149900
County essex
Address 64 CRESTMONT ROAD
Value 304000
Net Value 304000
Land Value 154100
Prior Year Net Value 304000
Transaction Date 1996-10-18
Property Class Residential
Price 0

FORD JOHN E

Name FORD JOHN E
Physical Address 1358 S WILLOW OAKS DR, JACKSONVILLE BEACH, FL 32250
Owner Address 1358 WILLOW OAKS DR S, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 266186
Just Value Homestead 266186
County Duval
Year Built 1989
Area 2951
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1358 S WILLOW OAKS DR, JACKSONVILLE BEACH, FL 32250

FORD JOHN C III &

Name FORD JOHN C III &
Physical Address 444 NW 11TH ST, BOCA RATON, FL 33432
Owner Address 444 NW 11TH ST, BOCA RATON, FL 33432
Ass Value Homestead 176378
Just Value Homestead 241266
County Palm Beach
Year Built 1961
Area 2096
Land Code Single Family
Address 444 NW 11TH ST, BOCA RATON, FL 33432

FORD JOHN C & LOIS ELIZABETH

Name FORD JOHN C & LOIS ELIZABETH
Physical Address 4693 JEWEL DR, HILLIARD, FL 32046
Owner Address 4693 JEWEL DRIVE, HILLIARD, FL 32046
Ass Value Homestead 109290
Just Value Homestead 109290
County Nassau
Year Built 1977
Area 2328
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4693 JEWEL DR, HILLIARD, FL 32046

FORD JOHN C

Name FORD JOHN C
Physical Address 1086 BERNATH RD, SAINT JOHNS, FL 32259
Owner Address 1086 BERNATH RD, SAINT JOHNS, FL 32259
Ass Value Homestead 107626
Just Value Homestead 109010
County St. Johns
Year Built 1993
Area 1574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1086 BERNATH RD, SAINT JOHNS, FL 32259

FORD JOHN C

Name FORD JOHN C
Physical Address 2600 SE OCEAN BLVD UNIT F-10, STUART, FL 34996
Owner Address 2600 SE OCEAN BLVD F-10, STUART, FL 34996
Sale Price 100
Sale Year 2013
Ass Value Homestead 26000
Just Value Homestead 26000
County Martin
Year Built 1970
Area 814
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2600 SE OCEAN BLVD UNIT F-10, STUART, FL 34996
Price 100

FORD JOHN A JR & EURNICE M

Name FORD JOHN A JR & EURNICE M
Physical Address 7364 CANDACE LN, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1982
Area 960
Land Code Mobile Homes
Address 7364 CANDACE LN, PORT CHARLOTTE, FL 33981

FORD JOHN A & KATHERINE M

Name FORD JOHN A & KATHERINE M
Physical Address 6007 SPRING CREEK CT, MOUNT DORA FL, FL 32757
Sale Price 167500
Sale Year 2012
Ass Value Homestead 127908
Just Value Homestead 132373
County Lake
Year Built 1993
Area 1602
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6007 SPRING CREEK CT, MOUNT DORA FL, FL 32757
Price 167500

FORD JOHN A & DIANE K

Name FORD JOHN A & DIANE K
Physical Address 18135 OWEGO ST, HUDSON, FL 34667
Owner Address 18135 OWEGO ST, HUDSON, FL 34667
Ass Value Homestead 134142
Just Value Homestead 139613
County Pasco
Year Built 1988
Area 3194
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18135 OWEGO ST, HUDSON, FL 34667

FORD JOHN A

Name FORD JOHN A
Physical Address 2035 SE 477 AVE, UNINCORPORATED, FL 32680
Owner Address 2035 SE 477 AVE, OLD TOWN, FL 32680
Ass Value Homestead 100500
Just Value Homestead 100500
County Dixie
Year Built 1999
Area 1685
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2035 SE 477 AVE, UNINCORPORATED, FL 32680

FORD JOHN + DEBRA

Name FORD JOHN + DEBRA
Physical Address 4608 GULF AVE, NORTH FORT MYERS, FL 33903
Owner Address 4608 GULF AVE, NORTH FORT MYERS, FL 33903
Ass Value Homestead 162572
Just Value Homestead 234197
County Lee
Year Built 2000
Area 4628
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4608 GULF AVE, NORTH FORT MYERS, FL 33903

FORD JOHN & JAN

Name FORD JOHN & JAN
Physical Address 3501 S ATLANTIC AV 3150, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1973
Area 385
Land Code Condominiums
Address 3501 S ATLANTIC AV 3150, DAYTONA BEACH SHORES, FL 32118

FORD JOHN &

Name FORD JOHN &
Physical Address 81 SANTA MONICA CT, WEST PALM BEACH, FL 33411
Owner Address 81 SANTA MONICA CT, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 155044
Just Value Homestead 155044
County Palm Beach
Year Built 1987
Area 2230
Land Code Single Family
Address 81 SANTA MONICA CT, WEST PALM BEACH, FL 33411

FORD JOHN & FICK CARYL

Name FORD JOHN & FICK CARYL
Physical Address 421 HOLLY GLEN DR
Owner Address 421 HOLLY GLEN DR
Sale Price 140000
Ass Value Homestead 177700
County camden
Address 421 HOLLY GLEN DR
Value 282100
Net Value 282100
Land Value 104400
Prior Year Net Value 192800
Transaction Date 2003-12-10
Property Class Residential
Deed Date 1985-06-06
Sale Assessment 51450
Year Constructed 1962
Price 140000

FORD JOHN &

Name FORD JOHN &
Physical Address 266 WELLINGTON J, WEST PALM BEACH, FL 33417
Owner Address 266 WELLINGTON J, WEST PALM BEACH, FL 33417
Ass Value Homestead 25460
Just Value Homestead 25460
County Palm Beach
Year Built 1983
Area 1092
Land Code Condominiums
Address 266 WELLINGTON J, WEST PALM BEACH, FL 33417

Ford John

Name Ford John
Physical Address 424 N 22nd St, Fort Pierce, FL 34950
Owner Address 3252 SW Cohutta St, Port St Lucie, FL 34953
Sale Price 20000
Sale Year 2012
County St. Lucie
Year Built 1965
Area 1300
Land Code Multi-family - less than 10 units
Address 424 N 22nd St, Fort Pierce, FL 34950
Price 20000

Ford John

Name Ford John
Physical Address 904 N 25th St, Fort Pierce, FL 34950
Owner Address 3252 SW Cohutta St, Port St Lucie, FL 34953
County St. Lucie
Year Built 1956
Area 1056
Land Code Single Family
Address 904 N 25th St, Fort Pierce, FL 34950

FORD JOHN

Name FORD JOHN
Physical Address 3120 WHISPERING LN, WESLEY CHAPEL, FL 33543
Owner Address 3120 WHISPERING LN, ZEPHYRHILLS, FL 33543
County Pasco
Year Built 1985
Area 1872
Land Code Mobile Homes
Address 3120 WHISPERING LN, WESLEY CHAPEL, FL 33543

FORD JOHN

Name FORD JOHN
Physical Address 36140 PRIMROSE LN, ZEPHYRHILLS, FL 33541
Owner Address PO BOX 238, EAST BRIDGEWATER, MA 02333
County Pasco
Year Built 1986
Area 1584
Land Code Mobile Homes
Address 36140 PRIMROSE LN, ZEPHYRHILLS, FL 33541

FORD JOHN

Name FORD JOHN
Physical Address 5300 POPPY ST, ZEPHYRHILLS, FL 33541
Owner Address PO BOX 238, EAST BRIDGEWATER, MA 02333
Sale Price 23000
Sale Year 2012
County Pasco
Year Built 1990
Area 1524
Land Code Mobile Homes
Address 5300 POPPY ST, ZEPHYRHILLS, FL 33541
Price 23000

FORD JOHN

Name FORD JOHN
Physical Address 38711 GRANGER LN, ZEPHYRHILLS, FL 33542
Owner Address PO BOX 238, EAST BRIDGEWATER, MA 02333
County Pasco
Year Built 1985
Area 1440
Land Code Mobile Homes
Address 38711 GRANGER LN, ZEPHYRHILLS, FL 33542

FORD JOHN

Name FORD JOHN
Physical Address 851 FRANCONVILLE CT, KISSIMMEE, FL 34759
Owner Address 851 FRANCONVILLE CT, KISSIMMEE, FL 34759
Ass Value Homestead 50280
Just Value Homestead 58400
County Osceola
Year Built 1998
Area 1493
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 851 FRANCONVILLE CT, KISSIMMEE, FL 34759

FORD JOHN

Name FORD JOHN
Physical Address 9004 NW 137TH AVE, MORRISTON, FL 32668
Owner Address 9004 NW 137TH AVE, MORRISTON, FL 32668
Ass Value Homestead 69516
Just Value Homestead 87401
County Marion
Year Built 1983
Area 1596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 9004 NW 137TH AVE, MORRISTON, FL 32668

FORD JOHN

Name FORD JOHN
Physical Address 3327 S MANHATTAN AV, TAMPA, FL 33629
Owner Address 3327 S MANHATTAN AVE, TAMPA, FL 33629
Ass Value Homestead 59215
Just Value Homestead 73201
County Hillsborough
Year Built 1950
Area 1038
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3327 S MANHATTAN AV, TAMPA, FL 33629

FORD JOHN

Name FORD JOHN
Physical Address 3828 N 12TH AVE, PENSACOLA, FL 32503
Owner Address 3828 12TH AVE, PENSACOLA, FL 32503
Ass Value Homestead 105473
Just Value Homestead 105473
County Escambia
Year Built 1964
Area 1843
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3828 N 12TH AVE, PENSACOLA, FL 32503

FORD III, WILLIAM JOHN

Name FORD III, WILLIAM JOHN
Physical Address 4301 GULF SHORE BLVD N, NAPLES, FL 34103
Owner Address 4301 GULF SHORE BLVD N APT 100, NAPLES, FL 34103
Ass Value Homestead 1080568
Just Value Homestead 1080568
County Collier
Year Built 1984
Area 2261
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4301 GULF SHORE BLVD N, NAPLES, FL 34103

FORD III, JOHN T & CYNTHIA L

Name FORD III, JOHN T & CYNTHIA L
Physical Address 430 COVE TOWER DR, NAPLES, FL 34110
Owner Address 430 COVE TOWER DR APT 304, NAPLES, FL 34110
Sale Price 397000
Sale Year 2012
County Collier
Year Built 1999
Area 1754
Land Code Condominiums
Address 430 COVE TOWER DR, NAPLES, FL 34110
Price 397000

FORD JOHN TR &

Name FORD JOHN TR &
Physical Address 1575 OCEAN SHORE BLVD K020, ORMOND BEACH, FL 32176
Owner Address ELAINE THOMAS TRUST, HUDSON, MASSACHUSETTS 01749
County Volusia
Year Built 1974
Area 1312
Land Code Condominiums
Address 1575 OCEAN SHORE BLVD K020, ORMOND BEACH, FL 32176

Ford (TR) John A

Name Ford (TR) John A
Physical Address 8750 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 8750 S Ocean Dr 633 Admiral, Jensen Beach, FL 34957
Ass Value Homestead 267800
Just Value Homestead 267800
County St. Lucie
Year Built 1983
Area 1577
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8750 S OCEAN DR, Saint Lucie County, FL 34950

FORD JOHN & KATHERINE ET AL

Name FORD JOHN & KATHERINE ET AL
Physical Address 1744 TIOGA ST
Owner Address 897 CATTELL RD
Sale Price 19000
Ass Value Homestead 2200
County camden
Address 1744 TIOGA ST
Value 8700
Net Value 8700
Land Value 6500
Prior Year Net Value 8700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1987-12-15
Sale Assessment 4850
Year Constructed 1930
Price 19000

FORD JOHN F & MARY K

Name FORD JOHN F & MARY K
Physical Address 47 ROBINHOOD RD
Owner Address 47 ROBINHOOD RD
Sale Price 0
Ass Value Homestead 139400
County morris
Address 47 ROBINHOOD RD
Value 329000
Net Value 329000
Land Value 189600
Prior Year Net Value 329000
Transaction Date 2007-04-27
Property Class Residential
Year Constructed 1950
Price 0

JOHN & MARY FORD

Name JOHN & MARY FORD
Address 1728 N Mason Avenue Chicago IL 60639
Landarea 3,900 square feet
Airconditioning No
Basement Full and Unfinished

FORD W JOHN & FORD L BARBARA

Name FORD W JOHN & FORD L BARBARA
Address 8176 Waterford Road Pasadena MD 21122
Value 127500
Landvalue 127500
Buildingvalue 121700

FORD W JOHN & FORD L BARBARA

Name FORD W JOHN & FORD L BARBARA
Address 8182 Waterford Road Pasadena MD 21122
Value 78000
Landvalue 78000

FORD JOHN W @(4)

Name FORD JOHN W @(4)
Address 1043 Bacon Avenue East Palestine OH 44413
Value 17300
Landvalue 17300

FORD JOHN W @(4)

Name FORD JOHN W @(4)
Address Bacon Avenue East Palestine OH 44413
Value 2100
Landvalue 2100

FORD JOHN S & JO ANN

Name FORD JOHN S & JO ANN
Address 916 Woodward Drive North Charleston WV
Value 12000
Landvalue 12000
Buildingvalue 70700
Bedrooms 3
Numberofbedrooms 3

FORD JOHN R JR

Name FORD JOHN R JR
Address 1054 Pearsons Corner Road Hartly DE 19953
Value 9200
Landvalue 9200
Buildingvalue 20900
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

FORD JOHN R & TRACIE MITCHELL

Name FORD JOHN R & TRACIE MITCHELL
Address Se 10634 38th Avenue Starke FL
Value 24000
Landvalue 24000
Buildingvalue 51660
Type Residential Property

FORD JOHN P & JOANN M

Name FORD JOHN P & JOANN M
Address 1335 Blue Heron Drive Englewood FL
Value 38250
Landvalue 38250
Buildingvalue 15530
Landarea 9,310 square feet
Type Residential Property

FORD JOHN P & BILLIE L

Name FORD JOHN P & BILLIE L
Address 6271 Pennell Street Englewood FL
Value 15300
Landvalue 15300
Buildingvalue 137296
Landarea 10,459 square feet
Type Residential Property

FORD JOHN P

Name FORD JOHN P
Address 525 Cindy Lane Smyrna DE 19977
Value 12600
Landvalue 12600
Buildingvalue 70200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

FORD JOHN M II & CAROL D

Name FORD JOHN M II & CAROL D
Address 1424 Alexandria Place so Annex Charlesto WV
Value 33800
Landvalue 33800
Buildingvalue 149600
Bedrooms 3
Numberofbedrooms 3

FORD JOHN M & C V M

Name FORD JOHN M & C V M
Address 19801 Longbrook Road Warrensville Heights OH 44123
Value 17900
Usage Single Family Dwelling

FORD JOHN A. & CLEOLA C.

Name FORD JOHN A. & CLEOLA C.
Physical Address 68-70 PINE GROVE TERR.
Owner Address 70 PINE GROVE TERR
Sale Price 0
Ass Value Homestead 147700
County essex
Address 68-70 PINE GROVE TERR.
Value 164400
Net Value 164400
Land Value 16700
Prior Year Net Value 161200
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1920
Price 0

FORD JOHN E & CAROL J E

Name FORD JOHN E & CAROL J E
Address 12900 Lake Road Lakewood OH 44107
Value 5200
Usage Residential

FORD GRAEME JOHN & SUSAN CAROL

Name FORD GRAEME JOHN & SUSAN CAROL
Address 9 Bonnie Court Homosassa FL
Value 7196
Landvalue 7196
Buildingvalue 114964
Landarea 11,994 square feet
Type Residential Property
Price 180000

FORD F MARY J JOHN

Name FORD F MARY J JOHN
Address 5408 Vicaris Street Philadelphia PA 19128
Value 30462
Landvalue 30462
Buildingvalue 154038
Landarea 1,629 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 13240

FORD CONSTANCE V JOHN

Name FORD CONSTANCE V JOHN
Address 546 E Woodlawn Street Philadelphia PA 19144
Value 11700
Landvalue 11700
Buildingvalue 75800
Landarea 1,983 square feet
Type None
Price 1

FORD C JOHN JR TRUSTEE & FORD M HELEN TRUSTEE

Name FORD C JOHN JR TRUSTEE & FORD M HELEN TRUSTEE
Address 125 Spruce Lane Annapolis MD 21403
Value 116900
Landvalue 116900

JOHN SIK-CHEUNG FORD

Name JOHN SIK-CHEUNG FORD
Address 67-43 180 STREET, NY 11365
Value 570000
Full Value 570000
Block 7109
Lot 47
Stories 1

JOHN J. FORD

Name JOHN J. FORD
Address 22 ELIZABETH AVENUE, NY 10310
Value 326000
Full Value 326000
Block 150
Lot 410
Stories 2.5

FORD JOHN E

Name FORD JOHN E
Address 66 TYSENS LANE, NY 10306
Value 407000
Full Value 407000
Block 4347
Lot 65
Stories 2

FORD THOMAS J & JOHN K

Name FORD THOMAS J & JOHN K
Physical Address 1402 TANGLEWOOD DRIVE
Owner Address 1402 TANGLEWOOD DRIVE
Sale Price 140000
Ass Value Homestead 107900
County camden
Address 1402 TANGLEWOOD DRIVE
Value 142900
Net Value 142900
Land Value 35000
Prior Year Net Value 142900
Transaction Date 2010-08-30
Property Class Residential
Deed Date 2010-06-11
Sale Assessment 142900
Year Constructed 2000
Price 140000

FORD JOHN R & IRENE J

Name FORD JOHN R & IRENE J
Physical Address 426 SONORA COURT
Owner Address 426 SONORA LANE
Sale Price 0
Ass Value Homestead 169900
County camden
Address 426 SONORA COURT
Value 206500
Net Value 206500
Land Value 36600
Prior Year Net Value 206500
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1982
Price 0

FORD JOHN M. & ILENE S

Name FORD JOHN M. & ILENE S
Physical Address 6 PRINCETON DRIVE
Owner Address 6 PRINCETON DRIVE
Sale Price 202000
Ass Value Homestead 201800
County burlington
Address 6 PRINCETON DRIVE
Value 319900
Net Value 319900
Land Value 118100
Prior Year Net Value 319900
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1991-01-08
Year Constructed 1988
Price 202000

FORD JOHN HENRY & MARY L

Name FORD JOHN HENRY & MARY L
Physical Address 4364 RT 27
Owner Address 4364 RT 27
Sale Price 1750
Ass Value Homestead 116600
County somerset
Address 4364 RT 27
Value 272100
Net Value 272100
Land Value 155500
Prior Year Net Value 272100
Transaction Date 2010-01-11
Property Class Residential
Deed Date 1959-08-14
Price 1750

FORD JOHN HENRY & MARY

Name FORD JOHN HENRY & MARY
Physical Address 54 HOBSON ST.
Owner Address 54 HOBSON ST
Sale Price 17750
Ass Value Homestead 76500
County essex
Address 54 HOBSON ST.
Value 102800
Net Value 102800
Land Value 26300
Prior Year Net Value 66300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1974-12-10
Year Constructed 1922
Price 17750

FORD JOHN E

Name FORD JOHN E
Address 66 Tysens Lane Staten Island NY 10306
Value 402000
Landvalue 9240

Ford (EST) John P

Name Ford (EST) John P
Physical Address 6605 Citrus Park Blvd, Saint Lucie County, FL 34950
Owner Address 6605 Citrus Park Blvd, Fort Pierce, FL 34951
County St. Lucie
Year Built 1988
Area 1424
Land Code Single Family
Address 6605 Citrus Park Blvd, Saint Lucie County, FL 34950

John Edward Ford

Name John Edward Ford
Doc Id 07608938
City Niskayuna NY
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 07369640
City Madison TN
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 07356115
City Madison TN
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 07576212
City Huntingdon
Designation us-only
Country GB

John Ford

Name John Ford
Doc Id 07541181
City London
Designation us-only
Country GB

John Ford

Name John Ford
Doc Id 07791540
City Boca Raton FL
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 07672422
City Madison TN
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 08022076
City Huntingdon
Designation us-only
Country GB

John Ford

Name John Ford
Doc Id 08000436
City Madison TN
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 08258138
City St. Ives
Designation us-only
Country GB

John Ford

Name John Ford
Doc Id 07456187
City Huntingdon
Designation us-only
Country GB

John Ford

Name John Ford
Doc Id 08193215
City Huntingdon
Designation us-only
Country GB

John C. Ford

Name John C. Ford
Doc Id 07221733
City Madison TN
Designation us-only
Country US

John C. Ford

Name John C. Ford
Doc Id 07998301
City Boca Raton FL
Designation us-only
Country US

John C. Ford

Name John C. Ford
Doc Id 07946496
City Boca Raton FL
Designation us-only
Country US

John C. Ford

Name John C. Ford
Doc Id 08269632
City Boca Raton FL
Designation us-only
Country US

John C. Ford

Name John C. Ford
Doc Id 08228195
City Boca Raton FL
Designation us-only
Country US

John Chetley Ford

Name John Chetley Ford
Doc Id 07535228
City Lexington MA
Designation us-only
Country US

John Edward Ford

Name John Edward Ford
Doc Id 07274111
City Niskayuna NY
Designation us-only
Country US

John Edward Ford

Name John Edward Ford
Doc Id 07355297
City Niskayuna NY
Designation us-only
Country US

John C. Ford

Name John C. Ford
Doc Id 07147028
City Boca Raton FL
Designation us-only
Country US

John Ford

Name John Ford
Doc Id 07103137
City Madison TN
Designation us-only
Country US

JOHN FORD

Name JOHN FORD
Type Democrat Voter
State AZ
Address 1765 E CORTEZ DR, CASA GRANDE, AZ 85222
Phone Number 623-434-6000
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Democrat Voter
State AZ
Address 1436 E CINNABAR AVE, PHOENIX, AZ 85020
Phone Number 602-377-7105
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Republican Voter
State AZ
Address 3689 S DESERT VIEW DR, APACHE JCT, AZ 85220
Phone Number 480-580-5781
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Voter
State AL
Address 1465 KENNAMER FARM RD., ALBERTVILLE, AL 35951
Phone Number 256-891-7760
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Voter
State AL
Address 70 EARL STRICKLAND RD, SPRUCE PINE, AL 35585
Phone Number 256-503-4181
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Independent Voter
State AL
Address 3645W 2ND AVE, BIRMINGHAM, AL 35211
Phone Number 205-826-3865
Email Address [email protected]

JOHN FORD

Name JOHN FORD
Type Republican Voter
State AL
Address 2419 BERKLEY AVE, BESSEMER, AL 35020
Phone Number 205-365-8401
Email Address [email protected]

John Ford

Name John Ford
Visit Date 4/13/10 8:30
Appointment Number U86843
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/13/2014 10:30
Appt End 6/13/2014 23:59
Total People 269
Last Entry Date 6/2/2014 7:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN D FORD

Name JOHN D FORD
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:32
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:32
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN FORD

Name JOHN FORD
Visit Date 4/13/10 8:30
Appointment Number U51188
Type Of Access VA
Appt Made 10/28/09 14:56
Appt Start 10/30/09 10:00
Appt End 10/30/09 23:59
Total People 172
Last Entry Date 10/28/09 14:56
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

JOHN O FORD

Name JOHN O FORD
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/18/09 9:41
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/18/09 9:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

JOHN E FORD

Name JOHN E FORD
Visit Date 4/13/10 8:30
Appointment Number U56390
Type Of Access VA
Appt Made 11/3/2010 19:44
Appt Start 11/10/2010 8:30
Appt End 11/10/2010 23:59
Total People 313
Last Entry Date 11/3/2010 19:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOHN F FORD

Name JOHN F FORD
Visit Date 4/13/10 8:30
Appointment Number U62113
Type Of Access VA
Appt Made 11/26/10 10:05
Appt Start 12/3/10 9:00
Appt End 12/3/10 23:59
Total People 364
Last Entry Date 11/26/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOHN D FORD

Name JOHN D FORD
Visit Date 4/13/10 8:30
Appointment Number U68986
Type Of Access VA
Appt Made 12/15/10 17:56
Appt Start 12/21/10 18:30
Appt End 12/21/10 23:59
Total People 317
Last Entry Date 12/15/10 17:55
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN A FORD

Name JOHN A FORD
Visit Date 4/13/10 8:30
Appointment Number U76543
Type Of Access VA
Appt Made 1/20/2011 14:29
Appt Start 1/28/2011 9:00
Appt End 1/28/2011 23:59
Total People 234
Last Entry Date 1/20/2011 14:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

John M Ford

Name John M Ford
Visit Date 4/13/10 8:30
Appointment Number U20575
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/23/2011 10:41
Appt End 6/23/2011 23:59
Total People 11
Last Entry Date 6/23/2011 10:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John M Ford

Name John M Ford
Visit Date 4/13/10 8:30
Appointment Number U18258
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/23/2011 11:00
Appt End 6/23/2011 23:59
Total People 345
Last Entry Date 6/16/2011 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOHN D FORD

Name JOHN D FORD
Visit Date 4/13/10 8:30
Appointment Number U66976
Type Of Access VA
Appt Made 12/23/09 13:17
Appt Start 12/23/09 14:00
Appt End 12/23/09 23:59
Total People 328
Last Entry Date 12/23/09 13:17
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

John R Ford

Name John R Ford
Visit Date 4/13/10 8:30
Appointment Number U64279
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/21/2011 9:00
Appt End 12/21/2011 23:59
Total People 298
Last Entry Date 12/8/2011 8:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John B Ford

Name John B Ford
Visit Date 4/13/10 8:30
Appointment Number U98020
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 11:00
Appt End 4/17/2012 23:59
Total People 238
Last Entry Date 4/12/2012 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John H Ford

Name John H Ford
Visit Date 4/13/10 8:30
Appointment Number U33839
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/4/12 8:30
Appt End 9/4/12 23:59
Total People 289
Last Entry Date 8/24/12 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John M Ford

Name John M Ford
Visit Date 4/13/10 8:30
Appointment Number U39566
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/19/12 10:00
Appt End 9/19/12 23:59
Total People 42
Last Entry Date 9/17/12 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John T Ford

Name John T Ford
Visit Date 4/13/10 8:30
Appointment Number U81273
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 3/15/13 10:30
Appt End 3/15/13 23:59
Total People 264
Last Entry Date 2/26/13 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

JOHN FORD

Name JOHN FORD
Visit Date 4/13/10 8:30
Appointment Number U21987
Type Of Access VA
Appt Made 9/18/2013 0:00
Appt Start 9/25/2013 11:00
Appt End 9/25/2013 23:59
Total People 1
Last Entry Date 9/18/2013 15:25
Meeting Location OEOB
Caller DEIRDRE
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98590

John W Ford

Name John W Ford
Visit Date 4/13/10 8:30
Appointment Number DCFDM1
Type Of Access AL
Appt Made 5/14/2014 0:00
Appt Start 5/17/2014 0:01
Appt End 9/30/2014 23:59
Total People 212
Last Entry Date 5/14/2014 12:56
Meeting Location WH
Caller JAMES
Description ACCESS LIST FOR HMX ARRIVALS/DEPARTURES
Release Date 08/29/2014 07:00:00 AM +0000

John H Ford

Name John H Ford
Visit Date 4/13/10 8:30
Appointment Number U87773
Type Of Access VA
Appt Made 6/4/2014 0:00
Appt Start 6/6/2014 8:00
Appt End 6/6/2014 23:59
Total People 143
Last Entry Date 6/4/2014 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

John D Ford

Name John D Ford
Visit Date 4/13/10 8:30
Appointment Number U85809
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 6/7/2014 11:00
Appt End 6/7/2014 23:59
Total People 282
Last Entry Date 5/29/2014 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN L FORD

Name JOHN L FORD
Visit Date 4/13/10 8:30
Appointment Number U94356
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 12:00
Appt End 4/7/2012 23:59
Total People 277
Last Entry Date 4/2/2012 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JOHN D FORD

Name JOHN D FORD
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/3/09 10:47
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/3/09 10:47
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN FORD

Name JOHN FORD
Car CADILLAC ESCALADE
Year 2007
Address 4940 S Clay Ct, Springfield, MO 65810-2417
Vin 1GYFK638X7R386502
Phone 417-887-8358

JOHN FORD

Name JOHN FORD
Car FORD F-150
Year 2007
Address PO Box 489, Hollidaysburg, PA 16648-0489
Vin 1FTRF14W27KB93177
Phone 814-695-9862

JOHN CLAY FORD

Name JOHN CLAY FORD
Car KIA OPTIMA
Year 2007
Address 550 E Davis Rd, Cookeville, TN 38506-4284
Vin KNAGE124075084661
Phone 931-372-1622

JOHN FORD

Name JOHN FORD
Car FORD FREESTYLE
Year 2007
Address 365 Fairgreen Pl, Casselberry, FL 32707-5205
Vin 1FMDK02127GA21401
Phone 407-679-9340

John Ford

Name John Ford
Car FORD F-150
Year 2007
Address 4309 Ethel Ave, Killeen, TX 76549-2582
Vin 1FTRW12W97KC53300

JOHN FORD

Name JOHN FORD
Car FORD F-150
Year 2007
Address 100 Taylor Hl, Pikeville, KY 41501-9722
Vin 1FTPX14V17FA92815

John Ford

Name John Ford
Car GMC YUKON
Year 2007
Address 2426 Terilinga Dr, Tyler, TX 75701-7321
Vin 1GKFC13J77R214828
Phone 903-593-0986

JOHN FORD

Name JOHN FORD
Car HONDA ACCORD
Year 2007
Address 1030 N 23RD ST, BEAUMONT, TX 77706-4733
Vin 1HGCM66407A100863
Phone 409-896-2681

JOHN FORD

Name JOHN FORD
Car CHEVROLET CORVETTE
Year 2007
Address 138 Spyglass Ln, Jupiter, FL 33477-4037
Vin 1G1YY26EX75109551

JOHN FORD

Name JOHN FORD
Car PONTIAC G6
Year 2007
Address 2800 WOLF TRL, SHAWNEE, OK 74804-2016
Vin 1G2ZG58N374151468
Phone 405-273-0836

JOHN FORD

Name JOHN FORD
Car FORD FOCUS
Year 2007
Address 6916 S Tumble Creek Dr, Franklin, WI 53132-9413
Vin 1FAHP34N27W217827
Phone 414-423-1259

JOHN FORD

Name JOHN FORD
Car DODGE RAM 3500
Year 2007
Address 15716 HAMDEN CIR, AUSTIN, TX 78717-5368
Vin 3D7MX38A87G820236

JOHN FORD

Name JOHN FORD
Car BMW 3 SERIES
Year 2007
Address 337 Ericson Rd, Cordova, TN 38018-7342
Vin WBAWB73527P022925
Phone 901-755-5677

JOHN DELL FORD

Name JOHN DELL FORD
Car KIA SPECTRA
Year 2007
Address 505 Wyoming Ave, Creston, IA 50801-3435
Vin KNAFE121575437235
Phone 641-782-9558

JOHN FORD

Name JOHN FORD
Car NISSAN FRONTIER
Year 2007
Address 516 E 8th St, Smackover, AR 71762-2146
Vin 1N6BD06T77C456145
Phone 870-310-1595

JOHN DELL FORD

Name JOHN DELL FORD
Car KIA SPECTRA
Year 2007
Address 505 Wyoming Ave, Creston, IA 50801-3435
Vin KNAFE121975423676
Phone 641-782-9558

JOHN R FORD

Name JOHN R FORD
Car TOYOTA YARIS
Year 2007
Address 4469 Spotswood Trl, Penn Laird, VA 22846-2005
Vin JTDJT923175119003
Phone 540-241-2144

JOHN FORD

Name JOHN FORD
Car CHEVROLET COLORADO
Year 2007
Address 1075 Gulf Shore Blvd S, Naples, FL 34102-7032
Vin 1GCCS149078237427
Phone 239-262-6731

JOHN FORD

Name JOHN FORD
Car CADILLAC DTS
Year 2007
Address 7150 Kings Arm Dr, Manassas, VA 20112-3237
Vin 1G6KD57Y67U175476
Phone 850-235-6202

John Ford

Name John Ford
Car HONDA ACCORD
Year 2007
Address 11951 Grandhaven Dr, Murrells Inlet, SC 29576-7843
Vin 1HGCM56307A064061
Phone

JOHN FORD

Name JOHN FORD
Car FORD EXPEDITION EL
Year 2007
Address 5653 Stigall Rd, Kernersville, NC 27284-9716
Vin 1FMFK185X7LA38950
Phone 336-996-7943

JOHN FORD

Name JOHN FORD
Car DODGE CALIBER
Year 2007
Address 1254 Emmaus Rd, Woodbine, MD 21797-8500
Vin 1B3HB48B27D380604

JOHN FORD

Name JOHN FORD
Car HONDA PILOT
Year 2007
Address 34 Olmsted Green Ct, Baltimore, MD 21210-1508
Vin 5FNYF18557B010459

JOHN FORD

Name JOHN FORD
Car CHRYSLER PACIFICA
Year 2007
Address 8236B EBERLE LOOP, FORT CAMPBELL, KY 42223-2626
Vin 2A8GF68X27R333956

JOHN FORD

Name JOHN FORD
Car DODGE DURANGO
Year 2007
Address 4432 Trailwood Dr, Cohutta, GA 30710-7300
Vin 1D8HB58287F533481
Phone 706-694-9828

JOHN FORD

Name JOHN FORD
Car JEEP WRANGLER UNLIMITE
Year 2007
Address 135 BURLINGTON ST W, SUPPLY, NC 28462-1906
Vin 1J8GA59147L174529
Phone 910-846-2235

JOHN FORD

Name JOHN FORD
Car GMC YUKON
Year 2007
Address 6623 Highway 316 S, Marvell, AR 72366-9442
Vin 1GKFK13067R302411

JOHN FORD

Name JOHN FORD
Car DODGE GRAND CARAVAN
Year 2007
Address 3808 Sedalia Trl, Louisville, KY 40272-2938
Vin 2D4GP44L47R213011

John Ford

Name John Ford
Car TOYOTA TACOMA
Year 2007
Address 1300 Crystal Dr Apt 406S, Arlington, VA 22202-3249
Vin 5TETU62N97Z345843

JOHN FORD

Name JOHN FORD
Car JEEP GRAND CHEROKEE
Year 2007
Address 36 Normandy Ln, Willingboro, NJ 08046-1308
Vin 1J8HR58P07C532471
Phone 609-871-3185

john ford

Name john ford
Domain golfprayer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-11
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2940 s. horseshoe drive #1000 naples Florida 34104
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain flfweu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2778 Maxwell Street Bloomfield CT 06002
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain pblevel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-03-18
Update Date 2011-03-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 716 Brookpark Drive SW Calgary AB T2W 2X4
Registrant Country CANADA

Ford, John

Name Ford, John
Domain 76v7.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain johnmfordphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-05
Update Date 2009-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain lavillanirvana.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-08
Update Date 2010-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2119 STREBOR ST DURHAM NC 27705-2755
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

Ford, John

Name Ford, John
Domain ceopra.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2778 Maxwell Street Bloomfield CT 06002
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain juaixo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2778 Maxwell Street Bloomfield CT 06002
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain 35s9.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES

FORD, JOHN

Name FORD, JOHN
Domain mainesaltwaterfishing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-08
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7 Paddock way Falmouth ME 04105
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain 04f5.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain consumassure.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-05
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain 93ar.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES

John Ford

Name John Ford
Domain speceng.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-10
Update Date 2007-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2424|Loop Station Minneapolis Minnesota 55402
Registrant Country UNITED STATES

john ford

Name john ford
Domain golfjunkyard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-02
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2940 s. horseshoe drive #1000 naples Florida 34104
Registrant Country UNITED STATES

John Ford

Name John Ford
Domain marketpathfinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-12
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3201 Walker Place Grapevine Texas 76051
Registrant Country UNITED STATES

John Ford

Name John Ford
Domain strategyartistry.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-05-05
Update Date 2013-04-16
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 13 Crescent Street, Fairlight Sydney NSW 2094
Registrant Country AUSTRALIA

john ford

Name john ford
Domain truaimtv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2940 s. horseshoe drive #1000 naples Florida 34104
Registrant Country UNITED STATES

John Ford

Name John Ford
Domain brandedartsreview.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-09-15
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 10 Glade Street Sydney NSW 2093
Registrant Country AUSTRALIA

John Ford

Name John Ford
Domain adornarmi.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-12-22
Update Date 2013-02-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address 65 Roydene Road|Plumstead London Greenwich SE18 1PZ
Registrant Country UNITED KINGDOM

Ford, John

Name Ford, John
Domain 79a1.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES

Ford, John

Name Ford, John
Domain 81w5.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-16
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1225 Terra Street Vancouver WA 98662
Registrant Country UNITED STATES