John Kennedy

We have found 473 public records related to John Kennedy in 35 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 133 business registration records connected with John Kennedy in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Public Order, Safety and Justice (Government) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Substitute Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $58,656.


John Burton Kennedy

Name / Names John Burton Kennedy
Age 54
Birth Date 1970
Also Known As John B Kennody
Person 2316 6th Ter, Wilton Manors, FL 33311
Phone Number 323-658-7755
Possible Relatives

Previous Address 6500 Olympic Blvd #8, Los Angeles, CA 90048
2970 16th Ave #B310, Oakland Park, FL 33334
6500 Olympic Blvd #7, Los Angeles, CA 90048
4378 25th St, San Francisco, CA 94114
915 Sycamore Ave, Los Angeles, CA 90036
2970 16th Ave #B110, Oakland Park, FL 33334
1724 17th Ave, Fort Lauderdale, FL 33305
2115 11th Ave, Wilton Manors, FL 33305
405 11th Ave, Fort Lauderdale, FL 33301
2316 6th Ave, Wilton Manors, FL 33311
1591 Jackson St #18, San Francisco, CA 94109
25 Cedar Heights Rd, Stamford, CT 06905
526 Gray St, Elmira, NY 14905
1724 17th St, Fort Lauderdale, FL 33305
1724 17th St, Ft Lauderdale, FL 33305
9616 7th Cir #32, Plantation, FL 33324
25 Cedar Cir, Stamford, CT 06905
Email [email protected]

John Maurice Kennedy

Name / Names John Maurice Kennedy
Age 59
Birth Date 1965
Also Known As John Charles Kennedy
Person 1373 Anderson St, Deltona, FL 32725
Phone Number 386-860-1314
Possible Relatives





Previous Address 1379 Anderson St, Deltona, FL 32725
828 Estate Dr, Ridgedale, MO 65739
1616 Pendleton St, Deltona, FL 32725
415 Lakewood Rd #6OD, Branson, MO 65616
2224 Travelers Palm Dr, Edgewater, FL 32141
1342 PO Box, Del Rio, TX 78841
160 Redwing St, Harrison, AR 72601
217 Saint Charles Rd, Villa Park, IL 60181
160 PO Box, Harrison, AR 72602
6154 PO Box, Branson, MO 65615
3151 56th Ave, Silver Springs, FL 34488
436 PO Box, Harrison, AR 72602
1400 Highway 7autumn, Harrison, AR 72601

John Fitzgerald Kennedy

Name / Names John Fitzgerald Kennedy
Age 60
Birth Date 1964
Person 3630 Citrus Trce #5, Davie, FL 33328
Phone Number 954-473-1208
Previous Address 1870 Bayberry Dr, Pembroke Pines, FL 33024
9810 16th Ct, Pembroke Pines, FL 33024
3630 Citrus Trce #3, Davie, FL 33328
Email [email protected]
Associated Business Presidential Inspections & Consulting Inc

John P Kennedy

Name / Names John P Kennedy
Age 61
Birth Date 1963
Also Known As John Kennedy
Person 2436 Windsor Ave, Bristol, TN 37620
Phone Number 423-878-4120
Possible Relatives


Previous Address 560 V I Ranch Rd, Bristol, TN 37620
4861 Lake Arjaro Dr, West Palm Beach, FL 33407
1224 Shelby St #1, Bristol, TN 37620
284 Highway 44 #3, Bristol, TN 37620
1526 Edgemont Ave, Bristol, TN 37620
1525 Edgemont Ave, Bristol, TN 37620
20 12th St, Bristol, TN 37620
19421 Benhams Rd, Bristol, VA 24202
3091 Weaver Pike, Bristol, TN 37620
207 Old Weaver Pike #8, Bluff City, TN 37618
9350 Sun Ct, Lake Park, FL 33403
2800 RR 1 POB, Bluff City, TN 37618

John F Kennedy

Name / Names John F Kennedy
Age 63
Birth Date 1961
Also Known As John G Kennedy
Person 125 Legge St, Bridgewater, MA 02324
Phone Number 508-279-1699
Possible Relatives







Previous Address 45 Lady Slipper Rd, Bridgewater, MA 02324
140 Legge St, Bridgewater, MA 02324
109 Edendale St, Springfield, MA 01104
39 Freetown St, Lakeville, MA 02347
4 Gaslight Ln, North Easton, MA 02356
Email [email protected]

John F Kennedy

Name / Names John F Kennedy
Age 65
Birth Date 1959
Person 19 Peregrine Rd #1, Abington, MA 02351
Phone Number 781-871-1240
Possible Relatives

Previous Address 39 Pacific St #3, Rockland, MA 02370

John Henry Kennedy

Name / Names John Henry Kennedy
Age 66
Birth Date 1958
Also Known As John Obrien
Person 1490 Harbor Dr #105, Slidell, LA 70458
Phone Number 561-477-5507
Possible Relatives
Tara Obrienquinn
Johnjack T Obrien
Previous Address 1490 Harbor Dr #105, Slidell, LA 70458
7 Nelson Rd, Rockland, MA 02370
39 PO Box, Minot, MA 02055
9872 Marina Blvd #1416, Boca Raton, FL 33428
7700 Westbank Expy, Westwego, LA 70094
5926 PO Box, Slidell, LA 70469
434 Highwood Dr, Slidell, LA 70458
1490 Harbor Dr #112, Slidell, LA 70458
Email [email protected]

John Y Kennedy

Name / Names John Y Kennedy
Age 67
Birth Date 1957
Person 122 Avant Garde Cir, Kenner, LA 70065
Phone Number 504-454-3996
Possible Relatives





Previous Address 3808 James Dr, Metairie, LA 70003
4051 Veterans Memorial Blvd #202, Metairie, LA 70002
925 Common St, New Orleans, LA 70112
8797 PO Box, Metairie, LA 70011
3208 Hatcher Rd, Shreveport, LA 71119
3525 Hessmer Ave #301, Metairie, LA 70002
3805 Cleveland Pl, Metairie, LA 70003
1001 Florida Ave, Slidell, LA 70458
57 Island Estates Pkwy, Palm Coast, FL 32137
18 Tern St, New Orleans, LA 70124
509 21st Ave #5, Covington, LA 70433
202, Metairie, LA 70002
735 International Blvd #79, Houston, TX 77024
31 Rue Chardonnay #C, Kenner, LA 70065
19706 Laurel Park Ln, Houston, TX 77094
Associated Business Kennedy John Y Kennedy/Connor Ltd

John P Kennedy

Name / Names John P Kennedy
Age 68
Birth Date 1956
Person 207 Plymouth Ave, East Wareham, MA 02538
Phone Number 508-291-0492
Possible Relatives


Previous Address 15 Nightengale Ave, Massena, NY 13662
22 Bolton Pl #1, Brockton, MA 02301
31 PO Box, Melstone, MT 59054

John Walter Kennedy

Name / Names John Walter Kennedy
Age 68
Birth Date 1956
Also Known As J Kennedy
Person 9230 Stephens Manor Dr, Mechanicsville, VA 23116
Phone Number 804-550-3025
Possible Relatives
Previous Address 9230 Stephens Manor Dr, Mechanicsvlle, VA 23116
46 Hazelnut Pl, Dedham, MA 02026
46 Walnut St, Dedham, MA 02026
3943 Waterville Ct #11, Richmond, VA 23233
3088 Stephens Manor Dr, Mechanicsville, VA 23116
3088 Stephens Mnr, Mechanicsville, VA 23116
3088 Stephens Mnr, Mechanicsville, VA 23111
3088 Stephens Manor Dr, Mechanicsville, VA 23111
7230 Stephens Mnr, Mechanicsville, VA 23116
Email [email protected]

John L Kennedy

Name / Names John L Kennedy
Age 69
Birth Date 1955
Also Known As John L Kennedy
Person 6703 Pemberton Oaks Ct, Seffner, FL 33584
Phone Number 813-654-6447
Possible Relatives
Previous Address 3529 115th Ave, Doral, FL 33178
5781 Biscayne Blvd #203, Miami, FL 33137
5781 Biscayne Blvd #503, Miami, FL 33137
6000 2nd St, Saint Petersburg, FL 33705
682 PO Box, Brandon, FL 33509
5 Tamarack Ln, Woodbury, CT 06798
200 Arlington Heights Rd, Arlington Heights, IL 60004
440 Wabash Ave #1403, Chicago, IL 60611
440 Idabash #1403, Chicago, IL 60611

John Stanford Kennedy

Name / Names John Stanford Kennedy
Age 69
Birth Date 1955
Also Known As Jon Stanford Kennedy
Person 5443 Valdai Way, Aurora, CO 80015
Phone Number 303-693-6939
Possible Relatives



Previous Address 175 Warren Ave, Boston, MA 02116
5443 Valdai St, Aurora, CO 80015
9056 Mansfield Ave, Denver, CO 80237
8330 Quincy Ave #E307, Denver, CO 80237
2892 PO Box, Denver, CO 80201
7423 Warren Dr #302, Denver, CO 80231
2020 14th Ave #101, Denver, CO 80206
8330 Quincy Ave #C203, Denver, CO 80237
1265 Elizabeth St #405, Denver, CO 80206
8332 Equincy #J209, Denver, CO 80237
25 Woods Ave, Somerville, MA 02144

John J Kennedy

Name / Names John J Kennedy
Age 72
Birth Date 1952
Person 76 David St, Springfield, MA 01104
Phone Number 413-734-2056
Possible Relatives
Previous Address 88 Ontario St, Springfield, MA 01104
Email [email protected]

John F Kennedy

Name / Names John F Kennedy
Age 77
Birth Date 1947
Also Known As Jack F Kennedy
Person 34 Grimes Rd #2, Hubbardston, MA 01452
Phone Number 978-928-3371
Possible Relatives



Previous Address 34 Wareham Ave, Wareham, MA 02571
34 Wareham Ave, Wareham, MA 02538
Grimes Rd, Hubbardston, MA 01452
Grimes, Hubbardston, MA 01452
27 Linnhaven Tlr, Brunswick, ME 04011
27 Linnhaven Tlr Ct, Brunswick, ME 04011
Rr01, Hubbardston, MA 01452
468 PO Box, Hubbardston, MA 01452

John F Kennedy

Name / Names John F Kennedy
Age 77
Birth Date 1947
Person 46 Monmouth St, Quincy, MA 02171
Phone Number 617-471-2446
Possible Relatives


Previous Address 95 Aberdeen Rd, Quincy, MA 02171
95 Aberdeen Rd, North Quincy, MA 02171
46 Monmouth St, North Quincy, MA 02171
105 Priscilla Alden Rd, Abington, MA 02351
22597 Ma02171, Quincy, MA 02171

John F Kennedy

Name / Names John F Kennedy
Age 79
Birth Date 1945
Also Known As Joan M Kennedy
Person 46 Sturges Rd, West Roxbury, MA 02132
Phone Number 617-325-7104
Possible Relatives



Previous Address 46 Sturges Rd, Boston, MA 02132
42 Houston Ave #2D, Milton, MA 02186
942 Main St #810, Hartford, CT 06103
215 Lake Shore Rd #3, Brighton, MA 02135
202 Tall Oaks Dr #M, South Weymouth, MA 02190

John B Kennedy

Name / Names John B Kennedy
Age 81
Birth Date 1943
Also Known As John Kennedy
Person 1416 Whipple Rd, Tewksbury, MA 01876
Phone Number 978-640-6913
Possible Relatives

Previous Address 21 Snow St #2, Brighton, MA 02135
47 Savin Ave #1, Norwood, MA 02062
47 Savin Ave #2, Norwood, MA 02062
405 Bahama Dr #B, Norwood, MA 02062

John S Kennedy

Name / Names John S Kennedy
Age 82
Birth Date 1942
Person 16265 Avocado Way, Delray Beach, FL 33484
Phone Number 407-539-0432
Possible Relatives
Previous Address 2100 Commonwealth Ave, Fullerton, CA 92833
190 Ventris Ave, Maitland, FL 32751
6420 Bridgehampton Dr, New Orleans, LA 70126
8180 Commonwealth Ave, Buena Park, CA 90621

John B Kennedy

Name / Names John B Kennedy
Age 83
Birth Date 1941
Person 232 Pinecrest Beach Dr, East Falmouth, MA 02536
Phone Number 508-457-6582
Possible Relatives
Previous Address 21 Snow St #2, Boston, MA 02135

John F Kennedy

Name / Names John F Kennedy
Age 86
Birth Date 1937
Also Known As John Harrison
Person 85 Harrison Ave, Wakefield, MA 01880
Phone Number 781-246-7959
Possible Relatives
Lisa Kennedyodowd






John F Kennedyii
Previous Address 142 Lowell St, Wakefield, MA 01880
1 Peachey Cir #1, Middleton, MA 01949
717 South St, Roslindale, MA 02131
36 Crescent St, Wakefield, MA 01880
17 Chestnut St #1, Wakefield, MA 01880
888 Main St, Melrose, MA 02176
Peachey Ci, Middleton, MA 01949
163 Mechanic St #3, Foxboro, MA 02035
30 Harbor Point Blvd #50, Dorchester, MA 02125
30 Harbor Point Blvd, Dorchester, MA 02125
30 Harbor Point Blvd #201, Dorchester, MA 02125
400 Savin Hill Ave #8, Dorchester, MA 02125
Canter, Franklin, MA 02038
8 Canter Ln, Franklin, MA 02038
36 Cresent Arms #3, Wakefield, MA 01880
717 South, Somerville, MA 02143
717 South St, Somerville, MA 02143

John F Kennedy

Name / Names John F Kennedy
Age 87
Birth Date 1936
Also Known As John F Kennedy
Person 1330 Lake St, Evanston, IL 60201
Phone Number 508-785-1784
Possible Relatives

Previous Address 2 Sherbrooke Dr, Dover, MA 02030
8 Quail Path, Edgartown, MA 02539
1020 Wellington Ave, Chicago, IL 60657
1020 Wellington Ave #1R, Chicago, IL 60657
1020 Wellington Ave #3F, Chicago, IL 60657
3130 Lake Shore Dr, Chicago, IL 60657
Sherbrooke, Dover, MA 02030

John G Kennedy

Name / Names John G Kennedy
Age 94
Birth Date 1929
Person 6800 8th Ct, Margate, FL 33063
Phone Number 954-971-9586
Possible Relatives




Previous Address 747 Rockridge Rd, Paris, KY 40361

John J Kennedy

Name / Names John J Kennedy
Age 96
Birth Date 1927
Person 2 Linden St #200, Reading, MA 01867
Phone Number 617-242-1960
Possible Relatives






Previous Address 35 Bedford St #4, Lexington, MA 02420
51 8th St #8, Charlestown, MA 02129
35 Bedford St #21, Lexington, MA 02420
15 Corrine Dr, East Falmouth, MA 02536
15 Corrine #4, Falmouth, MA 02540
1351 Lexington, Lexington, MA 02173
1351 Lexington Ave, Lexington, MA 02173

John E Kennedy

Name / Names John E Kennedy
Age 96
Birth Date 1927
Person 106 Nimitz Rd, Swansea, MA 02777
Phone Number 508-673-9556
Possible Relatives
Previous Address 68 Cedar Cove Rd, Swansea, MA 02777

John D Kennedy

Name / Names John D Kennedy
Age 96
Birth Date 1927
Also Known As David Kennedy
Person 128 PO Box, Slidell, LA 70459
Phone Number 985-643-0589
Possible Relatives Bettye Kennedy




Previous Address 3179 Effie St, Slidell, LA 70458

John S Kennedy

Name / Names John S Kennedy
Age 99
Birth Date 1924
Person 1523 3rd Ter, Pompano Beach, FL 33060
Phone Number 954-943-1037
Possible Relatives

John E Kennedy

Name / Names John E Kennedy
Age 100
Birth Date 1923
Person 200 El Paso St #4B, Springfield, MA 01104
Phone Number 413-788-6747
Possible Relatives

John W Kennedy

Name / Names John W Kennedy
Age N/A
Person 1911 8th Ct #227, Fort Lauderdale, FL 33304
Phone Number 954-463-6663
Possible Relatives
Previous Address 753 Bethel Church Rd, North East, MD 21901
1122 23rd Pl, Cape Coral, FL 33990

John J Kennedy

Name / Names John J Kennedy
Age N/A
Person PO BOX 3338, KODIAK, AK 99615
Phone Number 907-486-6276

John S Kennedy

Name / Names John S Kennedy
Age N/A
Person 65 Wakefield St, Reading, MA 01867
Possible Relatives

John R Kennedy

Name / Names John R Kennedy
Age N/A
Person 52950 TENAKEE LOOP, KENAI, AK 99611
Phone Number 907-776-8328

John Kennedy

Name / Names John Kennedy
Age N/A
Person 1001 GAFFNEY RD, FORT WAINWRIGHT, AK 99703
Phone Number 907-356-3980

John M Kennedy

Name / Names John M Kennedy
Age N/A
Person PO BOX 332, STAPLETON, AL 36578

John H Kennedy

Name / Names John H Kennedy
Age N/A
Person 2551 HIGHWAY 69, CHELSEA, AL 35043

John E Kennedy

Name / Names John E Kennedy
Age N/A
Person 2430 COUNTY ROAD 31, NEWTON, AL 36352

John B Kennedy

Name / Names John B Kennedy
Age N/A
Person 8767 WARRIOR KIMBERL RD, WARRIOR, AL 35180

John Kennedy

Name / Names John Kennedy
Age N/A
Person 7240 PARIS AVE, BIRMINGHAM, AL 35206

John M Kennedy

Name / Names John M Kennedy
Age N/A
Person 197 SUNSET POINT DR APT 431, DADEVILLE, AL 36853

John D Kennedy

Name / Names John D Kennedy
Age N/A
Person 83 COUNTY ROAD 674, HANCEVILLE, AL 35077

John D Kennedy

Name / Names John D Kennedy
Age N/A
Person 366 COUNTY ROAD 1322, VINEMONT, AL 35179

John P Kennedy

Name / Names John P Kennedy
Age N/A
Person PO BOX 403, KLAWOCK, AK 99925

John Kennedy

Name / Names John Kennedy
Age N/A
Person PO BOX 10496, FAIRBANKS, AK 99710

John Kennedy

Name / Names John Kennedy
Age N/A
Person PO BOX 6582, KETCHIKAN, AK 99901

John Kennedy

Name / Names John Kennedy
Age N/A
Person 2414 Bay Village Ct, West Palm Beach, FL 33410
Possible Relatives





John W Kennedy

Name / Names John W Kennedy
Age N/A
Person 384 N KOBUK ST, SOLDOTNA, AK 99669
Phone Number 907-262-6158

John Kennedy

Name / Names John Kennedy
Age N/A
Person 9631 NOTTINGHAM CT, DAPHNE, AL 36526
Phone Number 251-626-3537

John R Kennedy

Name / Names John R Kennedy
Age N/A
Person 20141 HIGHWAY 216, VANCE, AL 35490
Phone Number 205-477-5338

John Kennedy

Name / Names John Kennedy
Age N/A
Person 39 MCGILVARY RD, LOUISVILLE, AL 36048
Phone Number 334-266-5066

John Kennedy

Name / Names John Kennedy
Age N/A
Person 3507 KENNEMORE DR SW, HUNTSVILLE, AL 35805
Phone Number 256-489-1790

John E Kennedy

Name / Names John E Kennedy
Age N/A
Person 101 S CATHERINE ST, MOBILE, AL 36604
Phone Number 251-470-8057

John F Kennedy

Name / Names John F Kennedy
Age N/A
Person 1250 BELLEWOOD DR W, MOBILE, AL 36618
Phone Number 251-342-9340

John M Kennedy

Name / Names John M Kennedy
Age N/A
Person PO BOX 143, ALEXANDER CITY, AL 35011
Phone Number 256-839-5000

John Kennedy

Name / Names John Kennedy
Age N/A
Person 119 CHERRY ST NE, DECATUR, AL 35601
Phone Number 256-340-1155

John Kennedy

Name / Names John Kennedy
Age N/A
Person 320 C C IVEY RD SE, HUNTSVILLE, AL 35803
Phone Number 256-723-3480

John Kennedy

Name / Names John Kennedy
Age N/A
Person 9402 ASBERRY RD, WARRIOR, AL 35180
Phone Number 205-647-2703

John Kennedy

Name / Names John Kennedy
Age N/A
Person 3934 TELSTAR CIR SW, HUNTSVILLE, AL 35805
Phone Number 256-533-5639

John I Kennedy

Name / Names John I Kennedy
Age N/A
Person 3611 REDMONT RD, BIRMINGHAM, AL 35213
Phone Number 205-324-7116

John R Kennedy

Name / Names John R Kennedy
Age N/A
Person PO BOX 877434, WASILLA, AK 99687
Phone Number 907-376-1274

John Kennedy

Name / Names John Kennedy
Age N/A
Person 7663 ASHLEY CT, MOBILE, AL 36619
Phone Number 251-660-7962

John B Kennedy

Name / Names John B Kennedy
Age N/A
Person 8767 WARRIOR KIMBERLY RD, KIMBERLY, AL 35091

John Kennedy

Business Name Wilson Supplies
Person Name John Kennedy
Position company contact
State AL
Address 1854b E I65 Service Rd N Mobile AL 36617-1511
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 251-452-2090

John Kennedy

Business Name White Rver Cmpgrounds Cottages
Person Name John Kennedy
Position company contact
State AR
Address P.O. BOX 99 Cotter AR 72626-0099
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 870-453-2299
Number Of Employees 3
Annual Revenue 82320

John Kennedy

Business Name White River Campgrounds
Person Name John Kennedy
Position company contact
State AR
Address PO Box 99 Cotter AR 72626-0099
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 870-453-2299
Number Of Employees 2
Annual Revenue 286840

JOHN J. KENNEDY

Business Name WILSON INDUSTRIES, INC.
Person Name JOHN J. KENNEDY
Position registered agent
State TX
Address 1301 CONTI STREET, HOUSTON, TX 77002
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-04
End Date 2002-06-17
Entity Status Withdrawn
Type CEO

John Kennedy

Business Name Vulcan Film Group Inc
Person Name John Kennedy
Position company contact
State UT
Address PO Box 70916, SALT LAKE CITY, 84165 UT
Phone Number
Email [email protected]

JOHN KENNEDY

Business Name VC REPRO, LLC
Person Name JOHN KENNEDY
Position Manager
State NV
Address 1242 JESSIE ROAD 1242 JESSIE ROAD, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0731542006-8
Creation Date 2006-10-03
Type Domestic Limited-Liability Company

John Kennedy

Business Name Utility Management Inc
Person Name John Kennedy
Position company contact
State AZ
Address PO Box 416 Seligman AZ 86337-0416
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4939
SIC Description Combination Utilities, Nec
Phone Number 928-422-3661
Number Of Employees 1
Annual Revenue 984550

JOHN KENNEDY

Business Name URS FEDERAL SERVICES, INC.
Person Name JOHN KENNEDY
Position registered agent
State MD
Address 20501 SENECA MEADOWS PKWY, STE 300, Germantown, MD 20876
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-02-03
Entity Status Active/Compliance
Type CFO

JOHN S KENNEDY

Business Name ULTRASONIC, INC.
Person Name JOHN S KENNEDY
Position registered agent
State FL
Address 333 KRY PALM RD, BOCA RATON, FL 33432
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Kennedy

Business Name UIC Development
Person Name John Kennedy
Position company contact
State AK
Address Bldg 140 Barrow AK 99723-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 907-852-7700
Number Of Employees 9
Annual Revenue 4721640
Fax Number 907-852-8162

JOHN KENNEDY

Business Name TRAVEL CONNECTOR MARKETING, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 3010 ROBINSON ROAD, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN KENNEDY

Business Name THE ORDER PEOPLE COMPANY
Person Name JOHN KENNEDY
Position President
State IL
Address 898 CAROL COURT 898 CAROL COURT, CAROL STEARN, IL 60188
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C35033-2000
Creation Date 2000-12-28
Type Foreign Corporation

John Kennedy

Business Name Sumter Transport Co
Person Name John Kennedy
Position company contact
State AR
Address 1403 Airlane Dr Benton AR 72015-4935
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 501-315-1831
Number Of Employees 78
Annual Revenue 3456000
Fax Number 501-315-1835
Website www.sumtertransport.com

John Kennedy

Business Name Stowers Institute For Medical Research
Person Name John Kennedy
Position company contact
State MO
Address 1000 E. 50th Street, Kansas City, MO 64110
Phone Number
Email [email protected]
Title Managing Director Of Purchasing

John Kennedy

Business Name Stellarmetrics
Person Name John Kennedy
Position company contact
State WA
Address 4850 156th Ave NE - #11, REDMOND, 98052 WA
Phone Number
Email [email protected]

John Kennedy

Business Name Seligman Fire Dept
Person Name John Kennedy
Position company contact
State AZ
Address PO Box 74 Seligman AZ 86337-0074
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 928-422-3242
Number Of Employees 7

JOHN J. KENNEDY

Business Name SOUTHEASTERN EVENT MARKETING, INC.
Person Name JOHN J. KENNEDY
Position registered agent
State SC
Address 60 POINTE CIRCLE, GREENVILLE, SC 29615
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Kennedy

Business Name Renaissance Cafe
Person Name John Kennedy
Position company contact
State AL
Address 10 1/2 N Section St Fairhope AL 36532-2205
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-990-6221
Email [email protected]
Number Of Employees 10
Annual Revenue 470400
Website www.renaissance-cafe.com

JOHN KENNEDY

Business Name RUNNIN' REBELS RAILROAD SERVICE COMPANY
Person Name JOHN KENNEDY
Position Secretary
State MD
Address 403 SOMERSET RD 403 SOMERSET RD, BALTIMORE, MD 21210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11224-1998
Creation Date 1998-05-13
Type Domestic Corporation

John Kennedy

Business Name RE/MAX Unlimited Real Estate
Person Name John Kennedy
Position company contact
State PA
Address 1080 Schadt Ave, Whitehall, 18052 PA
Phone Number
Email [email protected]

John Kennedy

Business Name Project & Construction Svc Inc
Person Name John Kennedy
Position company contact
State AZ
Address 7975 N Hayden Rd Scottsdale AZ 85258-3246
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-634-1262
Number Of Employees 3
Annual Revenue 990720

JOHN KINROSS KENNEDY

Business Name PARK PROPERTY INVESTMENTS, INC
Person Name JOHN KINROSS KENNEDY
Position Secretary
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 Dissolved
Corporation Number C10591-1999
Creation Date 1999-04-30
Type Domestic Corporation

JOHN E KENNEDY

Business Name OUTCAST - INC.
Person Name JOHN E KENNEDY
Position Secretary
State NV
Address 2533 N. CARSON ST 2533 N. CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4254-1993
Creation Date 1993-04-15
Type Domestic Corporation

JOHN E KENNEDY

Business Name OUTCAST - INC.
Person Name JOHN E KENNEDY
Position Treasurer
State NV
Address 2533 N. CARSON ST 2533 N. CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4254-1993
Creation Date 1993-04-15
Type Domestic Corporation

JOHN E KENNEDY

Business Name OUTCAST - INC.
Person Name JOHN E KENNEDY
Position President
State NV
Address 2533 N. CARSON ST 2533 N. CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4254-1993
Creation Date 1993-04-15
Type Domestic Corporation

JOHN KENNEDY

Business Name OFFICE NEXT, INC.
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Dissolved
Agent JOHN KENNEDY 720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
Care Of 720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
CEO JOHN KENNEDY720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
Incorporation Date 2001-07-16

JOHN KENNEDY

Business Name OFFICE NEXT, INC.
Person Name JOHN KENNEDY
Position CEO
Corporation Status Dissolved
Agent 720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
Care Of 720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
CEO JOHN KENNEDY 720 SUNRISE AVE STE 220A, ROSEVILLE, CA 95661
Incorporation Date 2001-07-16

John Kennedy

Business Name Northrup Associates
Person Name John Kennedy
Position company contact
State MA
Address 590a Main Street, Lynnfield, 1940 MA
Phone Number
Email [email protected]

John Kennedy

Business Name North Cobb Surgical Associates, P.C
Person Name John Kennedy
Position company contact
State GA
Address 140 Vann Street Suite 350, LITHONIA, 30058 GA
Phone Number
Email [email protected]

John Kennedy

Business Name NewAgenda
Person Name John Kennedy
Position company contact
State CT
Address 274 Shelter Rock Road, Stamford, CT 6903
SIC Code 922404
Phone Number
Email [email protected]

JOHN KENNEDY

Business Name NEW DIRECTIONS BEHAVIORAL HEALTH, L.L.C.
Person Name JOHN KENNEDY
Position Mmember
State MO
Address 2301 MAIN 2301 MAIN, KANSAS CITY, MO 64108
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Withdrawn
Corporation Number LLC17604-2003
Creation Date 2003-11-03
Expiried Date 2503-11-03
Type Foreign Limited-Liability Company

JOHN KENNEDY

Business Name NEW BIRTH METRO WORSHIP CENTER, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 2295 SPRINGDALE CIRCLE, SW, ATLANTA, GA 30315
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-17
Entity Status Active/Compliance
Type CEO

John Kennedy

Business Name Mayer Justice Court
Person Name John Kennedy
Position company contact
State AZ
Address PO Box 245 Mayer AZ 86333-0245
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 928-632-7342
Number Of Employees 6

JOHN KENNEDY

Business Name MT. SHASTA YOUTH SPORTS
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Active
Agent JOHN KENNEDY 709 ROCKFELLOW DR., MOUNT SHASTA, CA 96067
Care Of 402 N. MT. SHASTA BLVD., MOUNT SHASTA, CA 96067
CEO MIKE RODRIGUEZ217 EUGENE AVE., MT. SHASTA, CA 96067
Incorporation Date 1984-11-19
Corporation Classification Public Benefit

JOHN KENNEDY

Business Name MEDICAL TECHNOLOGY TRANSFER CORPORATION
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Suspended
Agent JOHN KENNEDY 21241 VENTURA BL #250, WOODLAND HILLS, CA 91364
Care Of C/O JOHN KENNEDY 21241 VENTURA BLVD STE 250, WOODLAND HILSS, CA 91364
CEO JOHN KENNEDY21241 VENTURA BL #250, WOODLAND HILLS, CA 91364
Incorporation Date 1985-05-07

JOHN KENNEDY

Business Name MEDICAL TECHNOLOGY TRANSFER CORPORATION
Person Name JOHN KENNEDY
Position CEO
Corporation Status Suspended
Agent 21241 VENTURA BL #250, WOODLAND HILLS, CA 91364
Care Of C/O JOHN KENNEDY 21241 VENTURA BLVD STE 250, WOODLAND HILSS, CA 91364
CEO JOHN KENNEDY 21241 VENTURA BL #250, WOODLAND HILLS, CA 91364
Incorporation Date 1985-05-07

JOHN J KENNEDY

Business Name M-I PURCHASE CORPORATION
Person Name JOHN J KENNEDY
Position Treasurer
State TX
Address 16740 HARDY ST 16740 HARDY ST, HOUSTON, TX 77032
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C24673-1998
Creation Date 1998-10-21
Type Foreign Corporation

John Kennedy

Business Name Lenny Vermaat & Leonard, REALT
Person Name John Kennedy
Position company contact
State NJ
Address 90 Tanner St, Haddonfield, 8033 NJ
Phone Number
Email [email protected]

JOHN R KENNEDY

Business Name LOST CITY, INC.
Person Name JOHN R KENNEDY
Position Director
State WA
Address 418 E LORETTA PL 418 E LORETTA PL, SEATTLE, WA 98102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0492502006-4
Creation Date 2006-06-30
Type Domestic Corporation

JOHN R KENNEDY

Business Name LOST CITY, INC.
Person Name JOHN R KENNEDY
Position Treasurer
State WA
Address 418 E LORETTA PL 418 E LORETTA PL, SEATTLE, WA 98102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0492502006-4
Creation Date 2006-06-30
Type Domestic Corporation

JOHN R KENNEDY

Business Name LOST CITY, INC.
Person Name JOHN R KENNEDY
Position Secretary
State WA
Address 418 E LORETTA PL 418 E LORETTA PL, SEATTLE, WA 98102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0492502006-4
Creation Date 2006-06-30
Type Domestic Corporation

JOHN R KENNEDY

Business Name LOST CITY, INC.
Person Name JOHN R KENNEDY
Position President
State WA
Address 418 E LORETTA PL 418 E LORETTA PL, SEATTLE, WA 98102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0492502006-4
Creation Date 2006-06-30
Type Domestic Corporation

John Kennedy

Business Name Kodiak Process Svc
Person Name John Kennedy
Position company contact
State AK
Address 1610 Larch St Kodiak AK 99615-6207
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 907-486-6276
Number Of Employees 1
Annual Revenue 97760

John Kennedy

Business Name Kennedyjohn
Person Name John Kennedy
Position company contact
State AZ
Address 17450 E Highway 169 Dewey AZ 86327-7308
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 928-632-9494
Number Of Employees 1
Annual Revenue 37370

John Kennedy

Business Name Kennedy, John
Person Name John Kennedy
Position company contact
State NJ
Address Cross Connection P.O. Box 244/ 26A - Storms Ave, HAMBURG, 7419 NJ
Phone Number
Email [email protected]

John Kennedy

Business Name Kennedy Roofing
Person Name John Kennedy
Position company contact
State MD
Address 609 Pearl Street, Rising Sun, 21911 MD
Email [email protected]

John Kennedy

Business Name Kennedy Marketing Service
Person Name John Kennedy
Position company contact
State AL
Address 1700 Snowmass CT Mobile AL 36609-5210
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 251-666-5194
Number Of Employees 1
Annual Revenue 69360

John Kennedy

Business Name Kennedy Dye Cutting
Person Name John Kennedy
Position company contact
State AR
Address 7619 Morris Dr Little Rock AR 72209-7354
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 501-568-5430
Number Of Employees 1
Annual Revenue 179520

JOHN D KENNEDY

Business Name KENWEST INVESTMENTS, LLC
Person Name JOHN D KENNEDY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0286322006-2
Creation Date 2006-04-14
Type Domestic Limited-Liability Company

JOHN KENNEDY

Business Name KENNEDY-AUSBAN, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 2090 SHADWELL WAY, LAWRENCEVILLE, GA 30243
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN F KENNEDY

Business Name KENNEDY CONSTRUCTION, INC
Person Name JOHN F KENNEDY
Position registered agent
State GA
Address 6635 HWY 152, COBBTOWN, GA 30420
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-22
End Date 2010-09-13
Entity Status Admin. Dissolved
Type CEO

John Kennedy

Business Name Justice Of The Peace
Person Name John Kennedy
Position company contact
State AZ
Address PO Box 245 Mayer AZ 86333-0245
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 928-632-7357
Number Of Employees 9

John Kennedy

Business Name John W Kennedy Company
Person Name John Kennedy
Position company contact
State NJ
Address 60 Sindle Ave, Little Falls, NJ
Phone Number
Email [email protected]
Title Principal

John Kennedy

Business Name John T. Kennedy
Person Name John Kennedy
Position company contact
State SC
Address 4224 Fork Shoals Rd., SIMPSONVILLE, 29680 SC
Phone Number
Email [email protected]

John Kennedy

Business Name John Kennedy Installation
Person Name John Kennedy
Position company contact
State FL
Address 6315 HOLLYWOOD BLVD, Ocala, FL 32052
Email [email protected]

John Kennedy

Business Name John Kennedy DC
Person Name John Kennedy
Position company contact
State AL
Address 1951 Hoover CT Birmingham AL 35226-3606
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 205-979-5692
Number Of Employees 2
Annual Revenue 149940

John Kennedy

Business Name John Kennedy
Person Name John Kennedy
Position company contact
State MA
Address 22 Union Road - Holland, HOLDEN, 1520 MA
Phone Number
Email [email protected]

John Kennedy

Business Name John Kennedy
Person Name John Kennedy
Position company contact
State IL
Address 550 Chase Dr. Apt.#5 - Clarendon Hills, BROOKFIELD, 60513 IL
Email [email protected]

John Kennedy

Business Name John Kennedy
Person Name John Kennedy
Position company contact
State WA
Address 3419 Harborview Drive, FORKS, 98331 WA
Phone Number
Email [email protected]

John Kennedy

Business Name Jdk Design
Person Name John Kennedy
Position company contact
State AR
Address 11 Woodstock CT Little Rock AR 72227-2952
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 501-217-9616
Number Of Employees 1
Annual Revenue 49500

JOHN P KENNEDY

Business Name JOHNSON CONTROLS INTEGRATED FACILITIES MANAGE
Person Name JOHN P KENNEDY
Position Manager
State WI
Address 5757 N GREEN BAY AVE 5757 N GREEN BAY AVE, MILWAUKEE, WI 53209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7112-1999
Creation Date 1999-09-20
Expiried Date 2499-09-20
Type Domestic Limited-Liability Company

JOHN R KENNEDY

Business Name JOHN R. KENNEDY FAMILY LIMITED PARTNERSHIP
Person Name JOHN R KENNEDY
Position GPLP
State NV
Address 21 BON REA CIRCLE 21 BON REA CIRCLE, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP783-1997
Creation Date 1997-04-28
Expiried Date 2097-04-28
Type Domestic Limited Partnership

JOHN G KENNEDY

Business Name JOHN G. KENNEDY FOUNDATION, INC.
Person Name JOHN G KENNEDY
Position registered agent
State GA
Address 1336 WILMINGTON ISLAND RD, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-04-02
Entity Status Active/Compliance
Type CFO

JOHN F. KENNEDY

Business Name JFK POWERWASHING & DECAL REMOVAL, INC.
Person Name JOHN F. KENNEDY
Position registered agent
State GA
Address 3870 LAUREL TREE COURT, Snellville, GA 30039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-02
Entity Status Active/Compliance
Type CEO

JOHN KENNEDY

Business Name J. W. KENNEDY, INC.
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Active
Agent JOHN KENNEDY 8 WINCHESTER, IRVINE, CA 92720
Care Of 8 WINCHESTER, IRVINE, CA 92720
CEO JOHN KENNEDY8 WINCHESTER, IRVINE, CA 92720
Incorporation Date 1995-03-10

JOHN KENNEDY

Business Name J. W. KENNEDY, INC.
Person Name JOHN KENNEDY
Position CEO
Corporation Status Active
Agent 8 WINCHESTER, IRVINE, CA 92720
Care Of 8 WINCHESTER, IRVINE, CA 92720
CEO JOHN KENNEDY 8 WINCHESTER, IRVINE, CA 92720
Incorporation Date 1995-03-10

JOHN F KENNEDY

Business Name J. KENNEDY & ASSOCIATES, INC.
Person Name JOHN F KENNEDY
Position registered agent
State FL
Address 2001 HENLEY PLACE, WELLINGTON, FL 33414
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Kennedy

Business Name J & N Enterprises
Person Name John Kennedy
Position company contact
State IL
Address 845D Country Club Drive, LAKE ZURICH, 60047 IL
Email [email protected]

John Kennedy

Business Name Industrial Equipment & Supply
Person Name John Kennedy
Position company contact
State AL
Address 630 S Decatur St Montgomery AL 36104-5826
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 334-264-4577
Number Of Employees 10
Annual Revenue 4109700

John Kennedy

Business Name Indiana University
Person Name John Kennedy
Position company contact
State IN
Address 107 S Indiana Ave, Bloomington, IN
Phone Number
Email [email protected]
Title Assistant VP HR

JOHN D. KENNEDY

Business Name INTERSOUND, INC. (DELAWARE)
Person Name JOHN D. KENNEDY
Position registered agent
State TN
Address 210 25TH AVENUE N., SUITE 1200, NASHVILLE, TN 37203
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-04
End Date 2004-10-27
Entity Status Withdrawn
Type CFO

JOHN J. KENNEDY

Business Name HENDERSON ADVERTISING, INC.
Person Name JOHN J. KENNEDY
Position registered agent
State SC
Address 60 POINTE CIRCLE, GREENVILLE, SC 29615
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-02-08
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN KENNEDY

Business Name HBS MOTORCYCLES, INC.
Person Name JOHN KENNEDY
Position CEO
Corporation Status Suspended
Agent 1167 LAW ST, SAN MARCOS, CA 92069
Care Of 1167 LAW ST, SAN MARCOS, CA 92069
CEO JOHN KENNEDY 1167 LAW ST, SAN MARCOS, CA 92069
Incorporation Date 2003-12-30

JOHN KENNEDY

Business Name HBS MOTORCYCLES, INC.
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Suspended
Agent JOHN KENNEDY 1167 LAW ST, SAN MARCOS, CA 92069
Care Of 1167 LAW ST, SAN MARCOS, CA 92069
CEO JOHN KENNEDY1167 LAW ST, SAN MARCOS, CA 92069
Incorporation Date 2003-12-30

John Kennedy

Business Name Get-N-Go Convenience Store
Person Name John Kennedy
Position company contact
State AZ
Address 2889 Willow Creek Rd Prescott AZ 86301-4178
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 928-778-6533
Fax Number 928-778-6533

JOHN KENNEDY

Business Name GAINESVILLE INDEPENDENT SCHOOL, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 796 LAKEVIEW DRIVE, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1968-08-21
Entity Status Active/Compliance
Type CEO

JOHN F KENNEDY

Business Name FOXFIRE SOFTWARE, INC.
Person Name JOHN F KENNEDY
Position Treasurer
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2281-1999
Creation Date 1999-01-29
Type Domestic Corporation

JOHN F KENNEDY

Business Name FOXFIRE SOFTWARE, INC.
Person Name JOHN F KENNEDY
Position Secretary
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2281-1999
Creation Date 1999-01-29
Type Domestic Corporation

JOHN KENNEDY

Business Name FANCY PANTRY, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 10595 OLD ALABAMA RD CONN, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-20
Entity Status Active/Compliance
Type CEO

JOHN KENNEDY

Business Name EVENSTAR ENTERPRISES, INC.
Person Name JOHN KENNEDY
Position Treasurer
State NV
Address 155 GLENDALE AVE #14 155 GLENDALE AVE #14, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26476-2003
Creation Date 2003-10-28
Type Domestic Corporation

JOHN KENNEDY

Business Name EVENSTAR ENTERPRISES, INC.
Person Name JOHN KENNEDY
Position President
State NV
Address 155 GLENDALE AVE #14 155 GLENDALE AVE #14, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26476-2003
Creation Date 2003-10-28
Type Domestic Corporation

JOHN F. KENNEDY

Business Name ENFORCEMENT PROTECTIVE CORPORATION
Person Name JOHN F. KENNEDY
Position registered agent
State GA
Address 1960 OAKLEAF LANE, LITHIA SPRINGS, GA 30057
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN P KENNEDY

Business Name ELECTRONIC SYSTEMS USA, INC.
Person Name JOHN P KENNEDY
Position registered agent
State WI
Address 5757 N GREEN BAY AVE, MILWAUKEE, WI 53201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-12-02
End Date 2000-10-26
Entity Status Withdrawn
Type Secretary

JOHN KENNEDY

Business Name EAST WEST STONE, INC.
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Dissolved
Agent JOHN KENNEDY 1167 LAW ST., SAN MARCOS, CA 92069
Care Of JOHN KENNEDY 1167 LAW ST, SAN MARCOS, CA 92069
Incorporation Date 2005-12-23

John B. Kennedy

Business Name DIVERSIFIED REAL ESTATE SERVICES, INC.
Person Name John B. Kennedy
Position registered agent
State GA
Address 146 MLK JR BLVD #321, Monroe, GA 30655-5681
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-06
Entity Status Active/Compliance
Type CEO

JOHN B. KENNEDY

Business Name DIVERSIFIED APPRAISAL SERVICES INC.
Person Name JOHN B. KENNEDY
Position registered agent
State GA
Address 180 ALLEN RD/S311N, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Kennedy

Business Name Chiropractic South
Person Name John Kennedy
Position company contact
State AL
Address 1951 Hoover Ct Birmingham AL 35226-3606
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 205-979-5692
Number Of Employees 2
Annual Revenue 184140
Fax Number 205-979-6899

John Kennedy

Business Name Century Machinery Company Inc
Person Name John Kennedy
Position company contact
State AZ
Address 4222 S 15th Ave Phoenix AZ 85041-1410
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 602-243-7137
Number Of Employees 2
Annual Revenue 298700

John B Kennedy

Business Name CORINTH PROPERTIES, INC.
Person Name John B Kennedy
Position registered agent
State GA
Address 146 MLK JR BLVD #321, Monroe, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-20
Entity Status Active/Compliance
Type Secretary

John G. Kennedy

Business Name CHATHAM STUDENT SCHOLARSHIP ORGANIZATION INCO
Person Name John G. Kennedy
Position registered agent
State GA
Address 1336 Wilmington Island Rd, Savannah, GA 31410
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-17
Entity Status Active/Noncompliance
Type CEO

JOHN KENNEDY

Business Name CALIFORNIA LIFESTYLE COMMUNICATIONS, INC.
Person Name JOHN KENNEDY
Position CEO
Corporation Status Suspended
Agent 653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
Care Of 653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
CEO JOHN KENNEDY 653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
Incorporation Date 1981-06-16

JOHN KENNEDY

Business Name CALIFORNIA LIFESTYLE COMMUNICATIONS, INC.
Person Name JOHN KENNEDY
Position registered agent
Corporation Status Suspended
Agent JOHN KENNEDY 653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
Care Of 653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
CEO JOHN KENNEDY653 COMMERCIAL RD STE 1, PALM SPRINGS, CA 92262
Incorporation Date 1981-06-16

John Kennedy

Business Name Bryant Water Dept
Person Name John Kennedy
Position company contact
State AR
Address 210 SW 3rd St Bryant AR 72022-3939
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 501-847-0292
Number Of Employees 20
Annual Revenue 5363820
Fax Number 501-847-5332

John Kennedy

Business Name Bryant Waste Water Plant
Person Name John Kennedy
Position company contact
State AR
Address 1019 SW 2nd St Bryant AR 72022-3605
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 501-847-8083
Number Of Employees 18
Fax Number 501-847-2583
Website www.cityofbryant.com

JOHN H KENNEDY

Business Name BUCK INVESTMENT CONSULTING LTD.
Person Name JOHN H KENNEDY
Position registered agent
State NJ
Address 43 NASSAU BLVD, GARDEN CITY, NJ 11530
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-03-21
End Date 1998-04-28
Entity Status Withdrawn
Type Secretary

JOHN KENNEDY

Business Name BREAD-N-STUFF, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 112 WILKES DRIVE, POOLER, GA 31322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN KENNEDY

Business Name BIOTREATMENT NUTRACEUTICAL PRODUCTS, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 5480 CONWAY DRIVE, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN KENNEDY

Business Name BIOTREATMENT MEDICAL CENTER, INC.
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 5480 CONWAY DRIVE, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN KENNEDY

Business Name BIOTREATMENT MEDICAL CENTER FRANCHISE SYSTEMS
Person Name JOHN KENNEDY
Position registered agent
State GA
Address 5480 CONWAY DRIVE, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN KENNEDY

Business Name BIOTREATMENT
Person Name JOHN KENNEDY
Position company contact
State GA
Address 2265 ROSWELL ROAD BLDG 500, MARIETTA, 30062 GA
Phone Number
Email [email protected]

John Kennedy

Business Name B & B Printing & Copying
Person Name John Kennedy
Position company contact
State AR
Address 104 King Richard CT Dierks AR 71833-9602
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 870-286-3318
Number Of Employees 3
Annual Revenue 124800

John Kennedy

Business Name Angler Marine Of Pensacola Inc
Person Name John Kennedy
Position company contact
State FL
Address 2200 Town St, Pensacola, FL 32505
Phone Number
Email [email protected]
Title President

John Kennedy

Business Name Alpha Microdesigns Inc
Person Name John Kennedy
Position company contact
State MD
Address 800 Southerly Rd, Potomac, MD 21286
Phone Number
Email [email protected]
Title President

John Kennedy

Business Name Allstate Insurance
Person Name John Kennedy
Position company contact
State AZ
Address 323 E Brown Rd # 207 Mesa AZ 85201-3544
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-649-1647
Email [email protected]
Number Of Employees 2
Annual Revenue 284280
Fax Number 480-649-1279

John Kennedy

Business Name Allstate
Person Name John Kennedy
Position company contact
State AZ
Address 323 E Brown Rd Ste 207 Mesa AZ 85201-3544
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-649-1647
Number Of Employees 3
Annual Revenue 249600

John Kennedy

Business Name Action Real Estate Services
Person Name John Kennedy
Position company contact
State FL
Address 6110-A NW 1st Pl, Gainesville, 32607 FL
SIC Code 6500
Email [email protected]

John F. Kennedy

Business Name ALCOVY WOODS ESTATES HOMEOWNERS ASSOCIATION,
Person Name John F. Kennedy
Position registered agent
State GA
Address 1622 Laricks Lane, Lawrenceville, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-08-23
Entity Status Active/Compliance
Type CEO

JOHN F KENNEDY

Business Name ADS ENVIRONMENTAL SERVICES
Person Name JOHN F KENNEDY
Position Secretary
State MA
Address 73 HIGHLAND STREET 73 HIGHLAND STREET, CONCORD, MA 01742
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C11556-1998
Creation Date 1998-05-18
Type Foreign Corporation

John J Kennedy

Person Name John J Kennedy
Filing Number 3579700
Position P
State TX
Address 1301 CONTI ST, Houston TX 77002

John J Kennedy

Person Name John J Kennedy
Filing Number 21325800
Position P
State TX
Address PO BOX 60068, Houston TX 77205

John J Kennedy

Person Name John J Kennedy
Filing Number 21325800
Position Director
State TX
Address PO BOX 60068, Houston TX 77205

JOHN KENNEDY

Person Name JOHN KENNEDY
Filing Number 30016200
Position SVP-OPS
State TX
Address PO BOX 660613, DALLAS TX 75266

John L Kennedy

Person Name John L Kennedy
Filing Number 15918800
Position Director
State TX
Address 1902 COLEMAN COURT, Midland TX 79705

John Kennedy

Person Name John Kennedy
Filing Number 21400101
Position Director
State TX
Address 1702 Davon Ln, Houston TX 77058

John L Kennedy

Person Name John L Kennedy
Filing Number 15918800
Position P
State TX
Address 1902 COLEMAN COURT, Midland TX 79705

JOHN S KENNEDY III

Person Name JOHN S KENNEDY III
Filing Number 13656706
Position VICE PRESIDENT
State GA
Address 4400 PEACHTREE INDUSTRIAL, NORCROSS GA 30091

John J Kennedy

Person Name John J Kennedy
Filing Number 12257106
Position VP
State TX
Address PO BOX 60068, Houston TX 77205

John J Kennedy

Person Name John J Kennedy
Filing Number 3579700
Position Director
State TX
Address 1301 CONTI ST, Houston TX 77002

JOHN C KENNEDY

Person Name JOHN C KENNEDY
Filing Number 4637406
Position VICE PRESIDENT
State MI
Address 201 W NORTH STREET, CHELSEA MI 48118

JOHN C KENNEDY

Person Name JOHN C KENNEDY
Filing Number 4637406
Position DIRECTOR
State MI
Address 201 W NORTH STREET, CHELSEA MI 48118

JOHN C KENNEDY

Person Name JOHN C KENNEDY
Filing Number 5552306
Position SENIOR VICE PRESIDENT

JOHN C KENNEDY

Person Name JOHN C KENNEDY
Filing Number 5552306
Position HEAD OF RETIREMENT SOLUTION

John Charles Kennedy

Person Name John Charles Kennedy
Filing Number 9183310
Position General Partner
State WA
Address 6415 GREENWOOD AVE, Seattle WA 98103

JOHN KENNEDY

Person Name JOHN KENNEDY
Filing Number 13777906
Position CFO
State FL
Address 1021 CYPRESS CREEK ROAD, Fort Lauderdale FL 33309

John R Kennedy

Person Name John R Kennedy
Filing Number 10014906
Position Director
State TX
Address 700 LOUISIANA STE 4300, Houston TX

JOHN R KENNEDY

Person Name JOHN R KENNEDY
Filing Number 10436106
Position Director
State FL
Address One Independent Drive Suite 800, Jacksonville FL 32202

John P Kennedy

Person Name John P Kennedy
Filing Number 10569606
Position Director
State WI
Address 5757 N GREEN BAY AVE, Milwaukee WI 53209

JOHN F KENNEDY

Person Name JOHN F KENNEDY
Filing Number 10758806
Position SECRETARY
State IL
Address 345 N CANAL ST, Chicago IL 60606

JOHN F KENNEDY

Person Name JOHN F KENNEDY
Filing Number 10758806
Position Director
State IL
Address 345 N CANAL ST, Chicago IL 60606

John Kennedy

Person Name John Kennedy
Filing Number 11484906
Position SRVP
State TX
Address 8701 SHOAL CREEK BLVD STE 101, Austin TX 78757 6809

John Kennedy

Person Name John Kennedy
Filing Number 11484906
Position Director
State TX
Address 8701 SHOAL CREEK BLVD STE 101, Austin TX 78757 6809

John R Kennedy

Person Name John R Kennedy
Filing Number 10352801
Position Secretary
State TX
Address 400 W 15th St Ste 400, Austin TX 78701

John P Kennedy

Person Name John P Kennedy
Filing Number 8968806
Position Director
State MI
Address 49200 HALYARD DR, Plymouth MI 48170

Kennedy John D

State GA
Calendar Year 2012
Employer Public Health, Department Of
Job Title Physician
Name Kennedy John D
Annual Wage $150,000

Kennedy John B

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Kennedy John B
Annual Wage $2,247

Kennedy John J

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Kennedy John J
Annual Wage $53,911

Kennedy John D

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Kennedy John D
Annual Wage $51,480

Kennedy John

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Kennedy John
Annual Wage $9,588

Kennedy Jr John

State DE
Calendar Year 2018
Employer Red Clay School District
Name Kennedy Jr John
Annual Wage $90,596

Kennedy Jr John

State DE
Calendar Year 2017
Employer Red Clay School District
Name Kennedy Jr John
Annual Wage $90,035

Kennedy Jr John

State DE
Calendar Year 2016
Employer Red Clay School District
Name Kennedy Jr John
Annual Wage $88,811

Kennedy Jr John

State DE
Calendar Year 2015
Employer Red Clay School District
Name Kennedy Jr John
Annual Wage $28,921

Kennedy Jr John

State DE
Calendar Year 2015
Employer Red Clay School District
Name Kennedy Jr John
Annual Wage $80,076

Kennedy John F

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Kennedy John F
Annual Wage $81,989

Kennedy John F

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Kennedy John F
Annual Wage $80,453

Kennedy John A

State CT
Calendar Year 2018
Employer City of Danbury
Job Title 101-33 - Firefighter
Name Kennedy John A
Annual Wage $91,742

Kennedy John F

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Kennedy John F
Annual Wage $83,160

Kennedy Stephen John

State FL
Calendar Year 2015
Employer Sumter Co Bd Of Co Commissioners
Name Kennedy Stephen John
Annual Wage $79,061

Kennedy John F

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Ferry Captain
Name Kennedy John F
Annual Wage $74,472

Kennedy John F

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Kennedy John F
Annual Wage $78,403

Kennedy John F

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Ferry Captain
Name Kennedy John F
Annual Wage $75,967

Kennedy John F

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Ferry Captain
Name Kennedy John F
Annual Wage $75,841

Kennedy John

State CO
Calendar Year 2017
Employer School District of Archuleta County 50 JT
Job Title Technology Director
Name Kennedy John
Annual Wage $81,727

Kennedy John R

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Parks And Recreation Manager
Name Kennedy John R
Annual Wage $113,059

Kennedy John

State AZ
Calendar Year 2018
Employer Town Of Chino Valley
Job Title 35 Protem Judge
Name Kennedy John
Annual Wage $1,613

Kennedy John J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Locksmith Sr
Name Kennedy John J
Annual Wage $55,078

Kennedy John R

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Parks And Recreation Manager
Name Kennedy John R
Annual Wage $114,414

Kennedy John

State AZ
Calendar Year 2017
Employer Town of Chino Valley
Job Title 35 Protem Judge
Name Kennedy John
Annual Wage $1,363

Kennedy John J

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Locksmith Sr
Name Kennedy John J
Annual Wage $43,098

Kennedy John R

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title Manager
Name Kennedy John R
Annual Wage $114,268

Kennedy John R

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Parks & Recreation Manager
Name Kennedy John R
Annual Wage $103,436

Kennedy John A

State CT
Calendar Year 2017
Employer City of Danbury
Job Title Firefighter
Name Kennedy John A
Annual Wage $88,535

Kennedy John N

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Kennedy John N
Annual Wage $48,382

Kennedy John D

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Kennedy John D
Annual Wage $52,666

Kennedy John B

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Kennedy John B
Annual Wage $34,519

Kennedy John D

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Kennedy John D
Annual Wage $8,612

Kennedy John R

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Kennedy John R
Annual Wage $45,450

Kennedy John B

State GA
Calendar Year 2011
Employer Washington County Board Of Education
Job Title Substitute Teacher
Name Kennedy John B
Annual Wage $420

Kennedy John R

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Associate Professor
Name Kennedy John R
Annual Wage $68,165

Kennedy John

State GA
Calendar Year 2011
Employer Murray County Board Of Education
Job Title Grade 8 Teacher
Name Kennedy John
Annual Wage $11,392

Kennedy John R

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Kennedy John R
Annual Wage $8,625

Kennedy John D

State GA
Calendar Year 2011
Employer Community Health, Department Of
Job Title Health Care
Name Kennedy John D
Annual Wage $150,000

Kennedy John B

State GA
Calendar Year 2010
Employer Washington County Board Of Education
Job Title Substitute Teacher
Name Kennedy John B
Annual Wage $560

Kennedy John R

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Associate Professor
Name Kennedy John R
Annual Wage $66,266

Kennedy John

State GA
Calendar Year 2010
Employer Murray County Board Of Education
Job Title Grade 8 Teacher
Name Kennedy John
Annual Wage $66,032

Kennedy John D

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Health Care
Name Kennedy John D
Annual Wage $146,538

Herrington John Kennedy

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Herrington John Kennedy
Annual Wage $4,207

Kennedy John J

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Kennedy John J
Annual Wage $55,664

Kennedy John J

State FL
Calendar Year 2018
Employer Indian River County
Name Kennedy John J
Annual Wage $28,189

Kennedy John J

State FL
Calendar Year 2018
Employer Collier County
Job Title Tradesworker Journeyman
Name Kennedy John J
Annual Wage $56,978

Kennedy John P

State FL
Calendar Year 2018
Employer Collier County
Job Title Maintenance Specialist
Name Kennedy John P
Annual Wage $12,479

Kennedy John R

State FL
Calendar Year 2018
Employer City Of Punta Gorda
Name Kennedy John R
Annual Wage $66,046

Spears John F Kennedy

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Distributed Computer Systems Analyst
Name Spears John F Kennedy
Annual Wage $42,337

Kennedy John D

State FL
Calendar Year 2017
Employer Indian River Co Bd Of Co Commission
Name Kennedy John D
Annual Wage $49,917

Kennedy John B

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Kennedy John B
Annual Wage $34,519

Kennedy John J

State FL
Calendar Year 2017
Employer Collier Co Bd Of Co Commissioners
Name Kennedy John J
Annual Wage $55,236

Kennedy John R

State FL
Calendar Year 2017
Employer City Of Punta Gorda
Name Kennedy John R
Annual Wage $63,733

Kennedy John D

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Kennedy John D
Annual Wage $61,512

Kennedy Stephen John

State FL
Calendar Year 2016
Employer Sumter Co Bd Of Co Commissioners
Name Kennedy Stephen John
Annual Wage $95,823

Kennedy John B

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Kennedy John B
Annual Wage $3,397

Kennedy John D

State FL
Calendar Year 2016
Employer Indian River Co Bd Of Co Commission
Name Kennedy John D
Annual Wage $13,498

Spears John F Kennedy

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Distributed Computer Systems Analyst
Name Spears John F Kennedy
Annual Wage $43,337

Kennedy John I

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Kennedy John I
Annual Wage $41,478

John G Kennedy

Name John G Kennedy
Address 3700 W 114th Pl Chicago IL 60655 -3414
Mobile Phone 773-239-3943
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John F Kennedy

Name John F Kennedy
Address 873 Blaze Rd Knoxville IL 61448 -9513
Phone Number 309-289-4845
Mobile Phone 309-368-9978
Gender Male
Date Of Birth 1949-09-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John D Kennedy

Name John D Kennedy
Address 2001 S Michigan Ave Chicago IL 60616 APT 23J-1773
Phone Number 312-497-2505
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Kennedy

Name John M Kennedy
Address 923 S Catherine Ave La Grange IL 60525 -2832
Phone Number 312-922-5068
Gender Male
Date Of Birth 1954-11-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Kennedy

Name John A Kennedy
Address 8543 45th St Lyons IL 60534 -1614
Phone Number 708-447-6890
Gender Male
Date Of Birth 1964-08-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John J Kennedy

Name John J Kennedy
Address 4714 W 51st St Chicago IL 60632 -4951
Phone Number 773-767-2966
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

John C Kennedy

Name John C Kennedy
Address 13406 Wellesley Ct Plainfield IL 60585 -5066
Phone Number 815-254-2914
Gender Male
Date Of Birth 1957-09-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582445
Application Date 2007-03-30
Contributor Occupation General Council
Contributor Employer Johnson Control
Organization Name Johnson Controls
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 11424 N Canterbury Ln MEQUON WI

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582444
Application Date 2007-03-30
Contributor Occupation General Council
Contributor Employer Johnson Control
Organization Name Johnson Controls
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 11424 N Canterbury Ln MEQUON WI

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144697
Application Date 2011-02-24
Organization Name Crabbe, Brown & James
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1100.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990973042
Application Date 2003-04-18
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 Hilton Ct PARSIPPANY NJ

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020461869
Application Date 2012-06-11
Contributor Occupation CONSULTANT
Contributor Employer DELOITTE, LLP
Organization Name Deloitte LLP
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020261218
Application Date 2009-05-26
Contributor Occupation VP OPERA
Contributor Employer MIDWEST GENERATION EME LLC
Organization Name Midwest Generation Eme Llc
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Blue Cross/Blue Shield of Kansas City
Year 2010
Transaction Type 15
Filing ID 29030104821
Application Date 2009-03-19
Contributor Occupation BLUE CROSS AND BLUE SHIELD OF KANSA
Contributor Gender M
Committee Name Blue Cross/Blue Shield of Kansas City

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To David Hoffman (D)
Year 2010
Transaction Type 15
Filing ID 10020023740
Application Date 2009-12-07
Contributor Occupation REAL ESTATE
Contributor Employer IRISH REALTY
Organization Name Irish Realty
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hoffman for Illinois
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27950074410
Application Date 2007-01-17
Contributor Occupation writer
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address PO 231 HARRISBURG PA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To James Webb (D)
Year 2008
Transaction Type 15e
Filing ID 27020123856
Application Date 2007-01-17
Contributor Occupation WRITER
Contributor Employer SELF EMPLOYED
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Webb for Senate
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Vernon J Ehlers (R)
Year 2006
Transaction Type 15
Filing ID 25990510540
Application Date 2005-01-24
Contributor Occupation PRESIDENT
Contributor Employer AUTOCAM CORPORATION
Organization Name Autocam Corp
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Ehlers for Congress Cmte
Seat federal:house
Address 4610 Bradford NE GRAND RAPIDS MI

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Patrick J Tiberi (R)
Year 2006
Transaction Type 15
Filing ID 25970601689
Application Date 2005-06-30
Contributor Occupation ATTORNEY
Contributor Employer CRABBE BROWN AND JAMES
Organization Name Crabbe, Brown & James
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Tiberi 2000
Seat federal:house
Address 8249 Timber Mist Court DUBLIN OH

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 23990717287
Application Date 2003-02-14
Contributor Occupation Physician,Surgeon
Contributor Employer N. Cobb Surgical Associates
Organization Name N Cobb Surgical Assoc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 2838 Tanner Lake Tr MARIETTA GA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Vernon J Ehlers (R)
Year 2004
Transaction Type 15
Filing ID 23990721752
Application Date 2003-02-20
Contributor Occupation President
Contributor Employer AutoCam Corporation
Organization Name Autocam Corp
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Ehlers for Congress Cmte
Seat federal:house
Address 4610 Bradford NE GRAND RAPIDS MI

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Blue Cross/Blue Shield of Kansas City
Year 2006
Transaction Type 15
Filing ID 25038833247
Application Date 2005-04-01
Contributor Occupation BLUE CROSS & BLUE SHIELD OF KANSAS
Contributor Gender M
Committee Name Blue Cross/Blue Shield of Kansas City

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To Blue Cross/Blue Shield of Kansas City
Year 2004
Transaction Type 15
Filing ID 23991445971
Application Date 2003-04-03
Contributor Occupation Vice President
Contributor Employer Blue Cross and Blue Shield
Contributor Gender M
Committee Name Blue Cross/Blue Shield of Kansas City
Address 2301 Main St KANSAS CITY MO

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 1000.00
To JOHNSON, ERIC
Year 20008
Application Date 2007-05-24
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:upper
Address 1336 WILMINGTON ISLAND RD SAVANNAH GA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 900.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020410764
Application Date 2011-12-11
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer LOS ANGELES URBAN LEAGUE
Organization Name Los Angeles Urban League
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020292345
Application Date 2003-06-02
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 500.00
To Kent Conrad (D)
Year 2006
Transaction Type 15
Filing ID 25020251640
Application Date 2005-06-24
Contributor Occupation AXA FINANCIAL
Organization Name AXA Financial
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Kent Conrad
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971884588
Application Date 2011-07-07
Contributor Occupation ATTORNEY
Contributor Employer SELF/ATTORNEY
Contributor Gender M
Committee Name ActBlue
Address 770 S BROOKSVALE RD CHESHIRE CT

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 450.00
To Dewey & LeBoeuf
Year 2010
Transaction Type 15
Filing ID 29992906745
Application Date 2009-08-20
Contributor Occupation ATTORNEY
Contributor Employer DEWEY & LEBOEUF, LLP
Contributor Gender M
Committee Name Dewey & LeBoeuf

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 420.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 25980472067
Application Date 2005-02-01
Contributor Occupation PHYSICI
Contributor Employer N. COBB SURGICAL ASSOCIATES
Organization Name N Cobb Surgical Assoc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 645 Tabbystone Court MARIETTA GA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 250.00
To POINDEXTER, CHARLES D
Year 2010
Application Date 2009-10-16
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State VA
Seat state:lower
Address 70 WATERPOINTE CT MONETA VA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 250.00
To Justice 2012
Year 2012
Transaction Type 15e
Filing ID 12020211017
Application Date 2012-02-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Kennedy & Johnson
Contributor Gender M
Recipient Party D
Committee Name Justice 2012

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 250.00
To TURNER, CHRIS
Year 2010
Application Date 2009-11-30
Contributor Occupation OWNER
Contributor Employer JOHN KENNEDY INSURANCE AGENCY
Recipient Party D
Recipient State TX
Seat state:lower

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 200.00
To STEPHENS, RON
Year 2010
Application Date 2009-02-17
Recipient Party R
Recipient State IL
Seat state:lower
Address 309 W MAIN GREENVILLE IL

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 150.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-10-02
Contributor Employer ARCHITECT ATA BEILHARZ ARCHITECTS LLC
Recipient Party D
Recipient State OH
Seat state:governor
Address 2 GARFIELD PL STE 300 CINCINNATI OH

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 150.00
To ZEDLER, BILL
Year 20008
Application Date 2008-02-09
Recipient Party R
Recipient State TX
Seat state:lower

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-08-18
Contributor Occupation DELIVERY SERVICE
Contributor Employer SELF
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 100.00
To SCHWARZENEGGER, ARNOLD
Year 2004
Application Date 2003-10-03
Contributor Employer MARRIOTT VACATION CLUB INTL
Recipient Party R
Recipient State CA
Seat state:governor
Address 12650 CRAYFORD AVE ORLANDO FL

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 100.00
To KENNEDY, CARY
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State CO
Seat state:office
Address 19 HALYARD LN MASHPEE MA

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 50.00
To MCCOMISH, JOHN
Year 2006
Application Date 2006-11-01
Contributor Occupation VP/GM
Contributor Employer ENTECH
Recipient Party R
Recipient State AZ
Seat state:lower
Address 8901 E PALMER DR SUN LAKES AZ

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount 10.00
To SELBY, EDWIN C
Year 20008
Application Date 2007-07-03
Recipient Party D
Recipient State NJ
Seat state:upper
Address 63 LAKESIDE DR SUSSEX NJ

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount -25.00
To ActBlue
Year 2010
Transaction Type 22y
Filing ID 29993454081
Application Date 2009-11-03
Contributor Gender M
Committee Name ActBlue

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount -900.00
To James Webb (D)
Year 2008
Transaction Type 22y
Filing ID 27020121490
Application Date 2007-03-09
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

KENNEDY, JOHN

Name KENNEDY, JOHN
Amount -300000.00
To KENNEDY, JOHN
Year 20008
Application Date 2007-09-06
Recipient Party R
Recipient State LA
Seat state:office
Address PO BOX 80794 BATON ROUGE LA

JOHN C KARIN L KENNEDY

Name JOHN C KARIN L KENNEDY
Address 13406 Wellesley Court Plainfield IL 60544
Value 25560
Landvalue 25560
Buildingvalue 117160

KENNEDY JOHN A

Name KENNEDY JOHN A
Physical Address 12225 SW 76TH LN, DUNNELLON, FL 34432
Owner Address 12225 SW 76TH LN, DUNNELLON, FL 34432
Ass Value Homestead 49721
Just Value Homestead 49721
County Marion
Year Built 1981
Area 1193
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12225 SW 76TH LN, DUNNELLON, FL 34432

KENNEDY JOHN A

Name KENNEDY JOHN A
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 12225 SW 76TH LN, DUNNELLON, FL 34432
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

KENNEDY JOHN A

Name KENNEDY JOHN A
Physical Address 9216 NEW ORLEANS DR, ORLANDO, FL 32818
Owner Address KENNEDY BETH W WOZNIAK, ORLANDO, FLORIDA 32818
Ass Value Homestead 131539
Just Value Homestead 131539
County Orange
Year Built 1987
Area 2418
Land Code Single Family
Address 9216 NEW ORLEANS DR, ORLANDO, FL 32818

KENNEDY JOHN & CYNTHIA

Name KENNEDY JOHN & CYNTHIA
Physical Address 29 E HOLLY AVE
Owner Address 207 MORGAN AVE
Sale Price 0
Ass Value Homestead 105700
County camden
Address 29 E HOLLY AVE
Value 168700
Net Value 168700
Land Value 63000
Prior Year Net Value 168700
Transaction Date 2012-08-08
Property Class Residential
Price 0

KENNEDY JOHN & CYNTHIA

Name KENNEDY JOHN & CYNTHIA
Physical Address 207 MORGAN AVE
Owner Address 207 MORGAN AVE
Sale Price 0
Ass Value Homestead 175400
County camden
Address 207 MORGAN AVE
Value 254900
Net Value 254900
Land Value 79500
Prior Year Net Value 254900
Transaction Date 2007-11-08
Property Class Residential
Price 0

KENNEDY JOHN & MANARA MARISA

Name KENNEDY JOHN & MANARA MARISA
Physical Address 422 AZALEA TER
Owner Address 422 AZALEA TER
Sale Price 233500
Ass Value Homestead 162400
County somerset
Address 422 AZALEA TER
Value 208400
Net Value 208400
Land Value 46000
Prior Year Net Value 222100
Transaction Date 2011-01-03
Property Class Residential
Deed Date 2010-09-20
Sale Assessment 236900
Price 233500

KENNEDY JOHN A

Name KENNEDY JOHN A
Physical Address 4142 SALTWATER BV, TAMPA, FL 33615
Owner Address 4142 SALTWATER BLVD, TAMPA, FL 33615
Ass Value Homestead 229147
Just Value Homestead 273663
County Hillsborough
Year Built 1984
Area 3247
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4142 SALTWATER BV, TAMPA, FL 33615

KENNEDY JOHN & MARISA

Name KENNEDY JOHN & MARISA
Physical Address 10 BEECHWOOD RD
Owner Address 10 BEECHWOOD RD
Sale Price 335000
Ass Value Homestead 203900
County somerset
Address 10 BEECHWOOD RD
Value 361100
Net Value 361100
Land Value 157200
Prior Year Net Value 385200
Transaction Date 2012-06-22
Property Class Residential
Deed Date 2012-05-30
Sale Assessment 385200
Price 335000

KENNEDY JOHN & PAT

Name KENNEDY JOHN & PAT
Physical Address 25 AMACKASSIN ROAD
Owner Address 25 AMACKASSIN ROAD
Sale Price 0
Ass Value Homestead 493100
County warren
Address 25 AMACKASSIN ROAD
Value 588100
Net Value 588100
Land Value 95000
Prior Year Net Value 588100
Transaction Date 2001-06-20
Property Class Farm (Regular) of Petroleum Refineries
Price 0

KENNEDY JOHN B & SANDRA L

Name KENNEDY JOHN B & SANDRA L
Physical Address ROBIN COURT, 37
Owner Address 37 ROBIN COURT
Sale Price 0
Ass Value Homestead 186600
County hunterdon
Address ROBIN COURT, 37
Value 294900
Net Value 294900
Land Value 108300
Prior Year Net Value 294900
Transaction Date 2010-04-07
Property Class Residential
Price 0

KENNEDY JOHN D & CYNTHIA R LARKIN

Name KENNEDY JOHN D & CYNTHIA R LARKIN
Physical Address 22 ELDRIDGE AVE
Owner Address 207 MORGAN AVE
Sale Price 78000
Ass Value Homestead 123400
County camden
Address 22 ELDRIDGE AVE
Value 209800
Net Value 209800
Land Value 86400
Prior Year Net Value 209800
Transaction Date 2008-01-25
Property Class Residential
Deed Date 1987-04-07
Year Constructed 1925
Price 78000

KENNEDY JOHN F C/O RENAULT REALTY

Name KENNEDY JOHN F C/O RENAULT REALTY
Physical Address HAVANA AVE
Owner Address 72 N BREMEN AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address HAVANA AVE
Value 300
Net Value 300
Land Value 300
Prior Year Net Value 300
Transaction Date 2008-09-13
Property Class Vacant Land
Price 0

KENNEDY JOHN J & MARY T

Name KENNEDY JOHN J & MARY T
Physical Address 106 BRUNSWICK ROAD
Owner Address 106 BRUNSWICK ROAD
Sale Price 200000
Ass Value Homestead 203100
County essex
Address 106 BRUNSWICK ROAD
Value 439900
Net Value 439900
Land Value 236800
Prior Year Net Value 439900
Transaction Date 2012-10-12
Property Class Residential
Deed Date 1999-04-23
Sale Assessment 44700
Year Constructed 1949
Price 200000

KENNEDY JOHN S & SANDRA M

Name KENNEDY JOHN S & SANDRA M
Physical Address 7 ROYALTY LANE
Owner Address 7 ROYALTY LANE
Sale Price 344000
Ass Value Homestead 296700
County camden
Address 7 ROYALTY LANE
Value 382500
Net Value 382500
Land Value 85800
Prior Year Net Value 382500
Transaction Date 2011-12-27
Property Class Residential
Deed Date 2003-07-01
Sale Assessment 212800
Year Constructed 1997
Price 344000

KENNEDY JOHN & PAT

Name KENNEDY JOHN & PAT
Physical Address 4 STONY BROOK ROAD
Owner Address 25 AMACKASSIN ROAD
Sale Price 0
Ass Value Homestead 0
County warren
Address 4 STONY BROOK ROAD
Value 20900
Net Value 20900
Land Value 20900
Prior Year Net Value 20900
Transaction Date 2008-10-09
Property Class Farm (Qualified)
Price 0

KENNEDY JOHN T

Name KENNEDY JOHN T
Physical Address 200 CENTRAL AVENUE
Owner Address 200 CENTRAL AVENUE
Sale Price 64000
Ass Value Homestead 82800
County camden
Address 200 CENTRAL AVENUE
Value 126500
Net Value 126500
Land Value 43700
Prior Year Net Value 126500
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1988-10-21
Year Constructed 1920
Price 64000

KENNEDY JOHN A

Name KENNEDY JOHN A
Physical Address 2010 ACACIA RD, NEPTUNE BEACH, FL 32266
Owner Address 2010 ACACIA RD, NEPTUNE BEACH, FL 32266
Ass Value Homestead 73631
Just Value Homestead 155695
County Duval
Year Built 1979
Area 1349
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2010 ACACIA RD, NEPTUNE BEACH, FL 32266

KENNEDY JOHN + MICHELLE

Name KENNEDY JOHN + MICHELLE
Physical Address 5101 OBANNON RD, FORT MYERS, FL 33905
Owner Address 5101 OBANNON RD, FORT MYERS, FL 33905
Ass Value Homestead 152062
Just Value Homestead 175708
County Lee
Year Built 2007
Area 3751
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5101 OBANNON RD, FORT MYERS, FL 33905

KENNEDY JOHN + JERENE

Name KENNEDY JOHN + JERENE
Physical Address 23717 TREVI CT, BONITA SPRINGS, FL 34134
Owner Address 20832 GLENEAGLES LINKS DR, ESTERO, FL 33928
Sale Price 850000
Sale Year 2012
County Lee
Year Built 2005
Area 6373
Land Code Single Family
Address 23717 TREVI CT, BONITA SPRINGS, FL 34134
Price 850000

KENNEDY JOHN & SADIE

Name KENNEDY JOHN & SADIE
Physical Address 145 SPIRES LN 302, SRB, FL 32459
Owner Address 115 TELEMARK CT, ROSWELL, GA 30076
County Walton
Land Code Condominiums
Address 145 SPIRES LN 302, SRB, FL 32459

KENNEDY JOHN & SADIE

Name KENNEDY JOHN & SADIE
Physical Address 144 SPIRES LN 308, SRB, FL 32459
Owner Address 115 TELEMARK CT, ROSWELL, GA 30076
County Walton
Land Code Condominiums
Address 144 SPIRES LN 308, SRB, FL 32459

KENNEDY JOHN & PRISCILLA

Name KENNEDY JOHN & PRISCILLA
Physical Address 00025 PORTULACA CT, HOMOSASSA, FL 34446
Ass Value Homestead 245830
Just Value Homestead 245830
County Citrus
Year Built 2001
Area 4809
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00025 PORTULACA CT, HOMOSASSA, FL 34446

KENNEDY JOHN & JOSEPHINE

Name KENNEDY JOHN & JOSEPHINE
Physical Address TRENTON ST, CHIPLEY, FL 32428
Owner Address 20 NASSAU RD, MASSAPEQUA, NY 11758
County Washington
Land Code Vacant Residential
Address TRENTON ST, CHIPLEY, FL 32428

KENNEDY JOHN & JOSEPHINE

Name KENNEDY JOHN & JOSEPHINE
Physical Address 01704 W SKYLINE DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01704 W SKYLINE DR, CITRUS SPRINGS, FL 34433

KENNEDY JOHN & DAWN

Name KENNEDY JOHN & DAWN
Physical Address 6123 SE 96TH TRL, OKEECHOBEE, FL 34974
Owner Address 6123 SE 96TH TRAIL, OKEECHOBEE, FL 34974
Ass Value Homestead 31579
Just Value Homestead 31579
County Okeechobee
Year Built 1986
Area 1888
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6123 SE 96TH TRL, OKEECHOBEE, FL 34974

KENNEDY JOHN & ANTHONY N

Name KENNEDY JOHN & ANTHONY N
Physical Address 18638 VAN NUYS CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18638 VAN NUYS CIR, PORT CHARLOTTE, FL 33948

KENNEDY JOHN & A N CIVELLO

Name KENNEDY JOHN & A N CIVELLO
Physical Address 18414 KERRVILLE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18414 KERRVILLE CIR, PORT CHARLOTTE, FL 33948

KENNEDY JOHN &

Name KENNEDY JOHN &
Physical Address 4000 N OCEAN DR, WEST PALM BEACH, FL 33404
Owner Address 4436 BROADMOOR AVE SE, GRAND RAPIDS, MI 49512
County Palm Beach
Year Built 1986
Area 2011
Land Code Condominiums
Address 4000 N OCEAN DR, WEST PALM BEACH, FL 33404

KENNEDY JOHN &

Name KENNEDY JOHN &
Physical Address 4000 N OCEAN DR, WEST PALM BEACH, FL 33404
Owner Address 4610 BRADFORD ST, GRNAD RAPIDS, MI 49525
County Palm Beach
Year Built 1986
Area 2011
Land Code Condominiums
Address 4000 N OCEAN DR, WEST PALM BEACH, FL 33404

KENNEDY JOHN &

Name KENNEDY JOHN &
Physical Address 1365 HIGH POINT WAY, DELRAY BEACH, FL 33445
Owner Address 1365 HIGH POINT # C, DELRAY BEACH, FL 33445
County Palm Beach
Year Built 1978
Area 970
Land Code Condominiums
Address 1365 HIGH POINT WAY, DELRAY BEACH, FL 33445

KENNEDY JOHN &

Name KENNEDY JOHN &
Physical Address 15133 61ST PL N, LOXAHATCHEE, FL 33470
Owner Address 15133 61ST PL N, LOXAHATCHEE, FL 33470
Ass Value Homestead 182874
Just Value Homestead 190339
County Palm Beach
Year Built 2001
Area 3029
Land Code Single Family
Address 15133 61ST PL N, LOXAHATCHEE, FL 33470

KENNEDY JOHN + SHARON L

Name KENNEDY JOHN + SHARON L
Physical Address 28700 TRAILS EDGE BLVD, BONITA SPRINGS, FL 34134
Owner Address 28700 TRAILS EDGE BLVD #206, BONITA SPRINGS, FL 34134
Ass Value Homestead 118887
Just Value Homestead 139500
County Lee
Year Built 2007
Area 1519
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 28700 TRAILS EDGE BLVD, BONITA SPRINGS, FL 34134

KENNEDY DOROTHY A + JOHN A

Name KENNEDY DOROTHY A + JOHN A
Physical Address 1204 WILDFLOWER ST, LAKE PLACID, FL 33852
Owner Address 1206 WILDFLOWER ST, LAKE PLACID, FL 33852
County Highlands
Land Code Vacant Residential
Address 1204 WILDFLOWER ST, LAKE PLACID, FL 33852

KENNEDY STEWART & JOHN LIRA

Name KENNEDY STEWART & JOHN LIRA
Physical Address 243 THIRD ST
Owner Address 243 THIRD ST
Sale Price 300000
Ass Value Homestead 107800
County passaic
Address 243 THIRD ST
Value 160300
Net Value 160300
Land Value 52500
Prior Year Net Value 160300
Transaction Date 2007-09-21
Property Class Commercial
Deed Date 2006-03-21
Sale Assessment 140300
Price 300000

JOHN J KENNEDY

Name JOHN J KENNEDY
Address 2910 MILTON PLACE, NY 10465
Value 403000
Full Value 403000
Block 5453
Lot 46
Stories 2

JOHN A KENNEDY DOVIE L KENNEDY

Name JOHN A KENNEDY DOVIE L KENNEDY
Address 1921 W Allegheny Avenue Philadelphia PA 19132
Value 5120
Landvalue 5120
Buildingvalue 24180
Landarea 1,280 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 10500

JOHN A KENNEDY MARY T KENNEDY

Name JOHN A KENNEDY MARY T KENNEDY
Address 7909 Bingham Street Philadelphia PA 19111
Value 49783
Landvalue 49783
Buildingvalue 113317
Landarea 3,035.55 square feet
Type Basement Garage
Price 75000

JOHN A/ANGEL M KENNEDY

Name JOHN A/ANGEL M KENNEDY
Address 2755 Palmer Street Gilbert AZ 85298
Value 56200
Landvalue 56200

JOHN AND CHI BAO THI NGUYEN KENNEDY

Name JOHN AND CHI BAO THI NGUYEN KENNEDY
Address 2707 Naples Drive Garland TX 75040
Value 63690
Landvalue 25000
Buildingvalue 63690

JOHN B ETAL KENNEDY

Name JOHN B ETAL KENNEDY
Address 40 Gates Street Boston MA 02127
Value 188700
Landvalue 188700
Buildingvalue 300600
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JOHN B III AND KESHA T KENNEDY

Name JOHN B III AND KESHA T KENNEDY
Address 12504 Royal Dublin Avenue Odessa FL 33556
Value 39897
Landvalue 39897
Usage Single Family Residential

JOHN A KENNEDY & REBECCA D KENNEDY

Name JOHN A KENNEDY & REBECCA D KENNEDY
Address 971 Haldeman Road Schwenksville PA 19473
Value 205790
Landarea 89,298 square feet
Basement Full

JOHN B KENNEDY

Name JOHN B KENNEDY
Address Moonshine Hill Road Humble TX 77338
Value 2044
Landvalue 2044

JOHN B KENNEDY

Name JOHN B KENNEDY
Address 1507 Chain Bridge Court Fairfax VA
Value 460000
Landvalue 460000
Buildingvalue 659460
Landarea 10,913 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN B KENNEDY

Name JOHN B KENNEDY
Address 1505 N Highway A1a #202 Indialantic FL 32903
Type Ocean Front
Price 139000
Usage Condominium Unit

JOHN B KENNEDY

Name JOHN B KENNEDY
Address 232 Pinecrest Beach Drive Falmouth MA
Value 100200
Landvalue 100200
Buildingvalue 66100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN B KENNEDY & BARBARA R KENNEDY

Name JOHN B KENNEDY & BARBARA R KENNEDY
Address 312 Woodbridge Lane Independence MO 64145
Value 136400
Landvalue 2946
Buildingvalue 22970

JOHN B. KENNEDY

Name JOHN B. KENNEDY
Address 128 Jefferson Court Pineville LA 71360
Value 1280

JOHN C JR KENNEDY

Name JOHN C JR KENNEDY
Address Centre Street Boston MA 02132
Value 131500
Landvalue 131500
Type Residential Land
Usage Residential Land

JOHN B KENNEDY

Name JOHN B KENNEDY
Address 800 Circle Drive Bellaire TX 77401
Value 256770
Landvalue 256770
Buildingvalue 206313

KENNEDY UX, JOHN J

Name KENNEDY UX, JOHN J
Physical Address 59-61 COLUMBIA AVE
Owner Address 59-61 COLUMBIA AVE.
Sale Price 191000
Ass Value Homestead 214600
County mercer
Address 59-61 COLUMBIA AVE
Value 464400
Net Value 464400
Land Value 249800
Prior Year Net Value 464400
Transaction Date 2006-03-28
Property Class Residential
Deed Date 1991-12-31
Sale Assessment 87100
Price 191000

JOHN A KENNEDY & PENNY M KENNEDY

Name JOHN A KENNEDY & PENNY M KENNEDY
Address 2010 Acacia Road Neptune Beach FL 32266
Value 184076
Landvalue 73800
Buildingvalue 107985
Usage Residential Land 3-7 Units Per Acre

JOHN A KENNEDY & HEATHER S KENNEDY

Name JOHN A KENNEDY & HEATHER S KENNEDY
Address 3676 Autumn View Drive Acworth GA
Value 36000
Landvalue 36000
Buildingvalue 130700
Type Residential; Lots less than 1 acre

JOHN A KENNEDY & BEVERLY A KENNEDY

Name JOHN A KENNEDY & BEVERLY A KENNEDY
Address Rt 866 Curryville PA
Value 500
Landvalue 500

JOHN A KENNEDY & ASHLEY N KENNEDY

Name JOHN A KENNEDY & ASHLEY N KENNEDY
Address 500 Shell Drive Denton TX
Value 28329
Landvalue 28329
Buildingvalue 129697
Landarea 7,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN A KENNEDY

Name JOHN A KENNEDY
Address 9405 E Little Deep Cr Road Colbert WA
Value 66500
Landarea 435,600 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement Full

JOHN A KENNEDY

Name JOHN A KENNEDY
Address 4627 Brighton Court Lafayette IN 47909
Value 27600
Landvalue 27600

JOHN & HILARY KENNEDY

Name JOHN & HILARY KENNEDY
Address 3317 Colfax Place Evanston IL 60201
Landarea 8,050 square feet

KENNEDY JOHN

Name KENNEDY JOHN
Address 2269 EAST 65 STREET, NY 11234
Value 679000
Full Value 679000
Block 8632
Lot 38
Stories 1

KENNEDY JOHN

Name KENNEDY JOHN
Address 169 MIDWOOD STREET, NY 11225
Value 890000
Full Value 890000
Block 5032
Lot 71
Stories 2

KENNEDY JOHN

Name KENNEDY JOHN
Address 219 EAST 94 STREET, NY 11212
Value 115000
Full Value 115000
Block 4630
Lot 61
Stories 2

JOHN M. KENNEDY

Name JOHN M. KENNEDY
Address 5 HALLISTER STREET, NY 10309
Value 755000
Full Value 755000
Block 7497
Lot 10
Stories 2

JOHN KENNEDY

Name JOHN KENNEDY
Address 45-73 157 STREET, NY 11355
Value 569000
Full Value 569000
Block 5436
Lot 8
Stories 2.5

JOHN KENNEDY

Name JOHN KENNEDY
Address 1656 BURNETT STREET, NY 11229
Value 590000
Full Value 590000
Block 6793
Lot 41
Stories 2

JOHN J KENNEDY

Name JOHN J KENNEDY
Address 18 FANE COURT, NY 11229
Value 218000
Full Value 218000
Block 8925
Lot 434
Stories 1

JOHN J KENNEDY

Name JOHN J KENNEDY
Address 5641 MOSHOLU AVENUE, NY 10471
Value 578000
Full Value 578000
Block 5861
Lot 228
Stories 2.5

JOHN A KENNEDY & LYNETTE R KENNEDY

Name JOHN A KENNEDY & LYNETTE R KENNEDY
Address 6250 S Yampa Court Aurora CO 80016
Value 112000
Landvalue 112000
Buildingvalue 276719
Landarea 8,624 square feet

KENNEDY CYNTHIA K & JOHN

Name KENNEDY CYNTHIA K & JOHN
Physical Address 20126 HOLLAND AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 64122
Just Value Homestead 86569
County Charlotte
Year Built 1986
Area 1922
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20126 HOLLAND AVE, PORT CHARLOTTE, FL 33952

John Kennedy

Name John Kennedy
Doc Id 08165838
City Layton UT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07039079
City Granby CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 06999490
City Granby CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07198620
City Boeblingen
Designation us-only
Country DE

John Kennedy

Name John Kennedy
Doc Id D0576284
City Guelph
Designation us-only
Country CA

John Kennedy

Name John Kennedy
Doc Id D0576285
City Guelph
Designation us-only
Country CA

John Kennedy

Name John Kennedy
Doc Id D0575407
City Guelph
Designation us-only
Country CA

John Kennedy

Name John Kennedy
Doc Id 07405646
City Tuscola IL
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07637369
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07592893
City Tuscola IL
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07520383
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07046709
City Granby CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07508850
City Granby CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07967134
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07947263
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07939877
City Boise ID
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07910129
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07901705
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 08288477
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 08281734
City Carrigaline
Designation us-only
Country IE

John Kennedy

Name John Kennedy
Doc Id 08262963
City Guilford CT
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 08217439
City Boise ID
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07505241
City Tuscola IL
Designation us-only
Country US

John Kennedy

Name John Kennedy
Doc Id 07137507
City Guilford CT
Designation us-only
Country US

JOHN KENNEDY

Name JOHN KENNEDY
Type Democrat Voter
State AZ
Address 5151 E SILVERBELL RD, QUEEN CREEK, AZ 85243
Phone Number 713-447-1920
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Independent Voter
State AZ
Address 4155 W ADOBE RANCH PL, MARANA, AZ 85658
Phone Number 651-270-9752
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Republican Voter
State AZ
Address 143 N MONDEL DR, GILBERT, AZ 85233
Phone Number 623-640-5889
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Republican Voter
State AZ
Address 8319 N29TH DR, PHOENIX, AZ 85021
Phone Number 602-841-7525
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Republican Voter
State AZ
Address 1537 E. PALMDALE DR., TEMPE, AZ 85282
Phone Number 602-743-0321
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Voter
State AZ
Address 1763 W DECATUR ST, MESA, AZ 85201
Phone Number 480-461-8806
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Independent Voter
State AL
Address 1804 PIEDMONT DR, AUBURN, AL 36830
Phone Number 334-303-1167
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Democrat Voter
State AL
Address 8428 HAGOOD ROAD, MORRIS, AL 35116
Phone Number 205-478-3999
Email Address [email protected]

JOHN KENNEDY

Name JOHN KENNEDY
Type Voter
State AL
Address 2811 EXETER AVE, BESSEMER, AL 35020
Phone Number 205-337-9411
Email Address [email protected]

JOHN W KENNEDY

Name JOHN W KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U54418
Type Of Access VA
Appt Made 10/28/11 0:00
Appt Start 10/30/11 11:25
Appt End 10/30/11 23:59
Total People 2
Last Entry Date 10/28/11 10:57
Meeting Location WH
Caller CARLOS
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 80273

JOHN C KENNEDY

Name JOHN C KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U02622
Type Of Access VA
Appt Made 4/30/10 17:39
Appt Start 5/3/10 15:00
Appt End 5/3/10 23:59
Total People 266
Last Entry Date 4/30/10 17:39
Meeting Location WH
Caller MAX
Description COMMANDER-IN-CHIEF'S TROPHY
Release Date 08/27/2010 07:00:00 AM +0000

JOHN F KENNEDY

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

JOHN A KENNEDY

Name JOHN A KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U79022
Type Of Access VA
Appt Made 2/17/10 15:23
Appt Start 2/19/10 10:30
Appt End 2/19/10 23:59
Total People 319
Last Entry Date 2/17/10 15:23
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JOHN J KENNEDY

Name JOHN J KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U74248
Type Of Access VA
Appt Made 1/23/10 16:25
Appt Start 1/25/10 13:45
Appt End 1/25/10 23:59
Total People 101
Last Entry Date 1/23/10 16:25
Meeting Location WH
Caller JOSEPH
Description LAKERS EVENT
Release Date 04/30/2010 07:00:00 AM +0000

JOHN J KENNEDY

Name JOHN J KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U66059
Type Of Access VA
Appt Made 12/18/09 11:54
Appt Start 12/20/09 15:00
Appt End 12/20/09 23:59
Total People 714
Last Entry Date 12/18/09 11:54
Meeting Location WH
Caller CLARE
Description GENERAL HOLIDAY RECEPTION 3/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN A KENNEDY

Name JOHN A KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U65047
Type Of Access VA
Appt Made 12/15/09 8:19
Appt Start 12/17/09 13:00
Appt End 12/17/09 23:59
Total People 267
Last Entry Date 12/15/09 8:19
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JOHN L KENNEDY

Name JOHN L KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U56296
Type Of Access VA
Appt Made 11/16/09 10:06
Appt Start 11/16/09 11:30
Appt End 11/16/09 23:59
Total People 1
Last Entry Date 11/16/09 10:06
Meeting Location NEOB
Caller TANYA
Release Date 02/26/2010 08:00:00 AM +0000

JOHN C KENNEDY

Name JOHN C KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U57923
Type Of Access VA
Appt Made 11/20/09 10:50
Appt Start 11/23/09 16:00
Appt End 11/23/09 23:59
Total People 239
Last Entry Date 11/20/09 10:50
Meeting Location WH
Caller CLARE
Description GUESTS FOR THE RFK HUMAN RIGHTS AWARD
Release Date 02/26/2010 08:00:00 AM +0000

JOHN KENNEDY

Name JOHN KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U50418
Type Of Access VA
Appt Made 10/28/09 13:05
Appt Start 10/30/09 12:00
Appt End 10/30/09 23:59
Total People 316
Last Entry Date 10/28/09 13:05
Meeting Location WH
Caller VISITORS
Description 12PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN R KENNEDY

Name JOHN R KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U50061
Type Of Access VA
Appt Made 10/24/09 11:31
Appt Start 10/28/09 9:00
Appt End 10/28/09 23:59
Total People 280
Last Entry Date 10/24/09 11:31
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

JOHN R KENNEDY

Name JOHN R KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U49962
Type Of Access VA
Appt Made 10/26/09 7:54
Appt Start 10/28/09 9:30
Appt End 10/28/09 23:59
Total People 295
Last Entry Date 10/26/09 7:54
Meeting Location WH
Caller VISITORS
Description TOUR .
Release Date 01/29/2010 08:00:00 AM +0000

JOHN E KENNEDY

Name JOHN E KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U27209
Type Of Access VA
Appt Made 7/20/10 19:33
Appt Start 7/24/10 9:30
Appt End 7/24/10 23:59
Total People 370
Last Entry Date 7/20/10 19:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN T KENNEDY

Name JOHN T KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U18420
Type Of Access VA
Appt Made 6/21/10 17:56
Appt Start 6/22/10 12:30
Appt End 6/22/10 23:59
Total People 11
Last Entry Date 6/21/10 17:56
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77965

JOHN J KENNEDY

Name JOHN J KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U69099
Type Of Access VA
Appt Made 12/16/10 8:54
Appt Start 12/17/10 9:30
Appt End 12/17/10 23:59
Total People 25
Last Entry Date 12/16/10 8:54
Meeting Location OEOB
Caller MONIQUE
Description WHITE HOUSE BRIEFING
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82256

JOHN KENNEDY

Name JOHN KENNEDY
Visit Date 4/13/10 8:30
Appt Start 12/12/10
Meeting Location VPR
Description Holiday Reception
Release Date 03/25/2011 07:00:00 AM +0000

JOHN T KENNEDY

Name JOHN T KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U79171
Type Of Access VA
Appt Made 1/31/11 13:15
Appt Start 2/4/11 11:00
Appt End 2/4/11 23:59
Total People 276
Last Entry Date 1/31/11 13:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

John M Kennedy

Name John M Kennedy
Visit Date 4/13/10 8:30
Appointment Number U95557
Type Of Access VA
Appt Made 3/29/11 0:00
Appt Start 3/29/11 8:30
Appt End 3/29/11 23:59
Total People 320
Last Entry Date 3/29/11 10:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John M Kennedy

Name John M Kennedy
Visit Date 4/13/10 8:30
Appointment Number U93766
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/30/11 9:00
Appt End 3/30/11 23:59
Total People 320
Last Entry Date 3/22/11 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John M Kennedy

Name John M Kennedy
Visit Date 4/13/10 8:30
Appointment Number U95322
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/31/11 10:00
Appt End 3/31/11 23:59
Total People 194
Last Entry Date 3/28/11 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOHN M KENNEDY

Name JOHN M KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U89083
Type Of Access VA
Appt Made 3/7/11 13:01
Appt Start 3/31/11 19:20
Appt End 3/31/11 23:59
Total People 8
Last Entry Date 3/7/11 13:01
Meeting Location WH
Caller STEPHANIE
Description WW TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John F Kennedy

Name John F Kennedy
Visit Date 4/13/10 8:30
Appointment Number U09932
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/26/2011 7:00
Appt End 5/26/2011 23:59
Total People 334
Last Entry Date 5/17/2011 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John B Kennedy

Name John B Kennedy
Visit Date 4/13/10 8:30
Appointment Number U08254
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/13/2011 10:45
Appt End 5/13/2011 23:59
Total People 2
Last Entry Date 5/12/2011 9:44
Meeting Location WH
Caller GLENN
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 85744

JOHN J KENNEDY

Name JOHN J KENNEDY
Visit Date 4/13/10 8:30
Appointment Number GERMN2
Type Of Access AL
Appt Made 6/7/2011 0:00
Appt Start 6/7/2011 7:00
Appt End 6/7/2011 23:59
Total People 95
Last Entry Date 6/7/2011 6:49
Meeting Location WH
Caller CLARE
Description First group of adds dinner guests will ente
Release Date 09/30/2011 07:00:00 AM +0000

John T Kennedy

Name John T Kennedy
Visit Date 4/13/10 8:30
Appointment Number U34053
Type Of Access VA
Appt Made 8/11/2011 0:00
Appt Start 8/12/2011 10:30
Appt End 8/12/2011 23:59
Total People 312
Last Entry Date 8/11/2011 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John A Kennedy

Name John A Kennedy
Visit Date 4/13/10 8:30
Appointment Number U46283
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 11:00
Appt End 10/7/11 23:59
Total People 339
Last Entry Date 10/5/11 13:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John W Kennedy

Name John W Kennedy
Visit Date 4/13/10 8:30
Appointment Number U51074
Type Of Access VA
Appt Made 10/27/11 0:00
Appt Start 10/28/11 9:30
Appt End 10/28/11 23:59
Total People 205
Last Entry Date 10/27/11 10:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JOHN J KENNEDY

Name JOHN J KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U67559
Type Of Access VA
Appt Made 12/15/10 17:18
Appt Start 12/16/10 18:00
Appt End 12/16/10 23:59
Total People 498
Last Entry Date 12/15/10 17:18
Meeting Location WH
Caller CLARE
Description GEN RECEP 6/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN M KENNEDY

Name JOHN M KENNEDY
Visit Date 4/13/10 8:30
Appointment Number U13847
Type Of Access VA
Appt Made 6/8/10 11:32
Appt Start 6/12/10 9:30
Appt End 6/12/10 23:59
Total People 359
Last Entry Date 6/8/10 11:32
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JOHN KENNEDY

Name JOHN KENNEDY
Car FORD ESCAPE HYBRID
Year 2007
Address 782 Sterling Chase Dr, Port Orange, FL 32128-6998
Vin 1FMCU49H07KA25282

JOHN KENNEDY

Name JOHN KENNEDY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1037 Jefferson Ave, Allentown, PA 18103-4526
Vin 2GCEC13V671140448

JOHN KENNEDY

Name JOHN KENNEDY
Car HYUNDAI ELANTRA
Year 2007
Address 40 CURTIS ST, SOUTH PORTLAND, ME 04106-3512
Vin KMHDU46D07U128728

JOHN KENNEDY

Name JOHN KENNEDY
Car LEXUS ES 350
Year 2007
Address 7458 Edenmore St, Bradenton, FL 34202-7900
Vin JTHBJ46GX72123903
Phone 941-383-9460

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA COROLLA
Year 2007
Address 1766 Ky Highway 562, Warsaw, KY 41095-9467
Vin JTDBR32E170116407

JOHN KENNEDY

Name JOHN KENNEDY
Car HONDA CR-V
Year 2007
Address 15849 ARABIAN WAY, MONTVERDE, FL 34756-3345
Vin JHLRE38527C033121

JOHN KENNEDY

Name JOHN KENNEDY
Car ACURA TSX
Year 2007
Address 1902 Mayflower Dr, Dallas, TX 75208-3113
Vin JH4CL968X7C002710
Phone 214-941-0151

JOHN KENNEDY

Name JOHN KENNEDY
Car HYUNDAI SONATA
Year 2007
Address 620 Berkshire Dr, Statesville, NC 28677-6020
Vin 5NPET46C27H217598

JOHN KENNEDY

Name JOHN KENNEDY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 101 Private Road 140, Blum, TX 76627-3022
Vin 4XARH50A57D042423

JOHN KENNEDY

Name JOHN KENNEDY
Car HONDA ODYSSEY
Year 2007
Address 6481 State Route 41, Manchester, OH 45144-8409
Vin 5FNRL387X7B446492
Phone 937-549-4543

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA CAMRY
Year 2007
Address 14655 Maple Trl SE, Prior Lake, MN 55372-1414
Vin 4T1BE46K87U015175

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA CAMRY
Year 2007
Address 10780 S Golfview Dr, Pembroke Pines, FL 33026-3138
Vin 4T1BE46K17U685568
Phone 954-432-2216

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA CAMRY
Year 2007
Address 1312 Springmore Ct, Antioch, TN 37013-5761
Vin 4T1BE46K37U105947

JOHN KENNEDY

Name JOHN KENNEDY
Car GMC ENVOY
Year 2007
Address 1415 Shelton Rd, Martinsville, IN 46151-7590
Vin 1GKDT13S372259886
Phone 765-342-6428

John Kennedy

Name John Kennedy
Car TOYOTA CAMRY
Year 2007
Address 368 3rd Ave, Ripley, WV 25271-1547
Vin 4T1BE46K37U702239

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA TACOMA
Year 2007
Address 1311 W Harvard St, Orlando, FL 32804-4842
Vin 3TMJU62N37M031061

JOHN KENNEDY

Name JOHN KENNEDY
Car CHEVROLET HHR
Year 2007
Address 8078 Bull Run Rd, Vinton, OH 45686-9063
Vin 3GNDA13D47S545566
Phone 740-446-2216

JOHN KENNEDY

Name JOHN KENNEDY
Car FORD FUSION
Year 2007
Address 166 Gazelle Ln, Belgrade, MT 59714-7135
Vin 3FAHP02127R172101

JOHN KENNEDY

Name JOHN KENNEDY
Car Dodge Ram 3500 2WD Reg Cab 60
Year 2007
Address 22935 Green Bark St, Tomball, TX 77375-5411
Vin 3D6WG46A77G776820
Phone 281-379-3861

JOHN KENNEDY

Name JOHN KENNEDY
Car FORD MUSTANG
Year 2007
Address 138 QUARLES RD, FREDERICKSBRG, VA 22405-1355
Vin 1ZVFT80N975227645

JOHN KENNEDY

Name JOHN KENNEDY
Car CHEVROLET IMPALA
Year 2007
Address 2212 SE KING ST, LEES SUMMIT, MO 64063-5168
Vin 2G1WD58C579240177
Phone 816-524-4462

JOHN KENNEDY

Name JOHN KENNEDY
Car CHEVROLET IMPALA
Year 2007
Address 840 Hillmore Dr, Nashville, TN 37218-2045
Vin 2G1WT58K079149523

JOHN KENNEDY

Name JOHN KENNEDY
Car FORD EDGE
Year 2007
Address 312 TUNBRIDGE DR, ROCKLEDGE, FL 32955-4763
Vin 2FMDK39C57BA80703

JOHN KENNEDY

Name JOHN KENNEDY
Car DODGE GRAND CARAVAN
Year 2007
Address 36 Kingston Dr, Aurora, OH 44202-6620
Vin 2D4GP44L17R264322
Phone 330-562-7634

JOHN F KENNEDY

Name JOHN F KENNEDY
Car JEEP CHER
Year 2007
Address 1911 BELFORD DR, FREDERICK, MD 21702-3294
Vin 1J8HR58207C571114

JOHN KENNEDY

Name JOHN KENNEDY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1250 SAINT LOUIS ST, FLORISSANT, MO 63031
Vin 1J4GA59127L155074

JOHN KENNEDY

Name JOHN KENNEDY
Car TOYOTA CAMRY
Year 2007
Address 70 Independence Dr, Shelby, OH 44875-1816
Vin 4T1BK46K87U547292
Phone 419-347-2403

JOHN KENNEDY

Name JOHN KENNEDY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4738 S LONGMOOR AVE, BOISE, ID 83709-4480
Vin 1GNET13H972172179

John Kennedy

Name John Kennedy
Domain fabianbarba.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-23
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 903 W. 35th Street Apt 421 Chicago IL 60609
Registrant Country UNITED STATES

JOHN KENNEDY

Name JOHN KENNEDY
Domain msibuilding.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name 1800-WEBSITE, LLC
Registrant Address 1559 BIRCHWOOD CIRCLE FRANKLIN TN 37064
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain biblestocks.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2010-08-15
Update Date 2013-09-18
Registrar Name EPIK, INC.
Registrant Address 12715 Path Finder Lane San Antonio TX 78230
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain johnterencekennedy.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-08-21
Update Date 2013-08-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 22645 NE 4th Place Sammamish WA 98074
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain johndkennedy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-06-02
Update Date 2013-06-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1559 Birchwood Circle Franklin TN 37064
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain twiplets.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 31 May Street Belfast BT1 4NG
Registrant Country UNITED KINGDOM

JOHN KENNEDY

Name JOHN KENNEDY
Domain findbaliproperty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 392 EAST NECK ROAD|PO BOX 310 NOBLEBORO Maine 04555
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain move2southflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-22
Update Date 2012-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2637 E Atlantic Blvd|Suit 270 Pompano Beach Florida 33062
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain chipfixd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2405|park towers Dubai Dubai 2195
Registrant Country UNITED ARAB EMIRATES

John Kennedy

Name John Kennedy
Domain lesliekennedy.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2004-02-24
Update Date 2013-10-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 2932 Sumac Drive atlanta GA 30360
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain freeconnect.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2004-01-26
Update Date 2013-11-03
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address suite 502 105 Pitt St Sydney NSW 2000
Registrant Country AUSTRALIA

john Kennedy

Name john Kennedy
Domain luxurynycondo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6506 graham lane keithville Louisiana 71047
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain itectest.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 98 High St Nelson 1050
Registrant Country NEW ZEALAND

John Kennedy

Name John Kennedy
Domain td-max.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-08-25
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address W3351 26th Road Loyal Wisconsin 54446
Registrant Country UNITED STATES
Registrant Fax 8034024111

john kennedy

Name john kennedy
Domain freemusicdownloadings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address D.No.57, South Railway Lane, Sekkan Thottam, Coimbatore Andaman and Nicobar Islands 641006
Registrant Country INDIA

John Kennedy

Name John Kennedy
Domain ejohnkennedy.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2004-02-24
Update Date 2013-10-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 2932 Sumac Drive atlanta GA 30360
Registrant Country UNITED STATES

John Kennedy

Name John Kennedy
Domain allstatefast.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-11
Update Date 2012-11-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1314 Maryland Apt 1 Grosse Pointe Park MI 48230
Registrant Country UNITED STATES