Jon Taylor

We have found 296 public records related to Jon Taylor in 38 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 75 business registration records connected with Jon Taylor in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Teacher Assignment. These employees work in sixteen different states. Most of them work in Ohio state. Average wage of employees is $49,150.


Jon Gregory Taylor

Name / Names Jon Gregory Taylor
Age 53
Birth Date 1971
Also Known As John Taylor
Person 15815 Alger Dr, Missouri City, TX 77489
Phone Number 281-438-3421
Possible Relatives

Jon Robert Taylor

Name / Names Jon Robert Taylor
Age 54
Birth Date 1970
Person 1505 Genesee St #6, Syracuse, NY 13210
Phone Number 315-471-8682
Previous Address 1505 Genesee St #6, Syracuse, NY 13210
1412 Fayette St #3, Syracuse, NY 13210
339 Beech St #1, Syracuse, NY 13203
100 Palma #D, Syracuse, NY 13204

Jon Alton Taylor

Name / Names Jon Alton Taylor
Age 58
Birth Date 1966
Person 223 Noble St, Lititz, PA 17543
Phone Number 717-626-2545
Possible Relatives Jamette Taylor
Previous Address 28 Lititz Run Rd #D, Lititz, PA 17543
306 New St, Lititz, PA 17543
82 Hwy Efficiency #APT8, Gainesville, TX 76240
105 PO Box, Gainesville, TX 76241
82 Hwy Efficiency Donnell, Gainesville, TX 76240
141 Owl Hill Rd, Lititz, PA 17543
13 Woods Dr, Lititz, PA 17543
402 Broad St, Lititz, PA 17543
86 Sunset Pl, Gainesville, TX 76240
411 Lindsay St #B, Gainesville, TX 76240
1809 Refinery Rd, Gainesville, TX 76240
Email [email protected]

Jon Douglas Taylor

Name / Names Jon Douglas Taylor
Age 58
Birth Date 1966
Also Known As J Taylor
Person 1487 Taylor Mountain Rd, Larkspur, CO
Phone Number 303-681-3860
Possible Relatives




Sarah Taylorburn
Schneide Jana Taylor
Sarah Marie Taylorburn
Previous Address 1487 Taylor Mountain Rd, Larkspur, CO 80118
6764 Yampa Dr, Larkspur, CO
1650 Sinclaire Blvd, Larkspur, CO 80118
1670 Sinclaire Blvd, Larkspur, CO 80118
6764 Yampa Dr, Larkspur, CO 80118
995 Longbow Pl, Larkspur, CO 80118
1100 Wilcox St, Castle Rock, CO 80104
1487 Taylor Mtn, Larkspur, CO 80118
192 PO Box, Larkspur, CO 80118
996 Tenderfoot Dr, Larkspur, CO 80118
196 Players Club Dr, Castle Rock, CO 80104
30 St #2731, Larkspur, CO 80118
1690 Sinclaire Blvd, Larkspur, CO 80118
1610 Chapel Hills Dr, Colorado Springs, CO 80920
8236 Poplar Way, Englewood, CO 80112

Jon Mark Taylor

Name / Names Jon Mark Taylor
Age 60
Birth Date 1964
Also Known As Jon M Aylor
Person 2055 Pine Ranch Dr, Navarre, FL 32566
Phone Number 505-856-7413
Possible Relatives


Previous Address 8213 Cherry Hills Dr, Albuquerque, NM 87111
1826 PO PSC #1, Andrews Air Force Base, DC 20331
1535 Psc 78, Apo, AP 96326
2055 Pine Ranch Dr, Gulf Breeze, FL 32566
902 Holbrook Cir, Fort Walton Beach, FL 32547
9709 Wyman Way, Upper Marlboro, MD 20772
2401 Lakeview Rd #C5, North Little Rock, AR 72116
902 Holbrook Cir, Ft Walton Bch, FL 32547
2 Holbrook Cir, Fort Walton Beach, FL 32547
1826 Box 1826 Psc 1, Andrews Air Force Base, DC 20331
1782 PO Box, Clinton, MD 20735
8098 Hill Rd, Pinson, AL 35126
Email [email protected]

Jon M Taylor

Name / Names Jon M Taylor
Age 61
Birth Date 1963
Person 424 PO Box, Red Bay, AL 35582

Jon H Taylor

Name / Names Jon H Taylor
Age 61
Birth Date 1963
Also Known As Jon A Taylor
Person 17 Caswell Way, Bridgewater, MA 02324
Phone Number 508-697-9211
Possible Relatives
Previous Address 153 West St, Whitman, MA 02382
Email [email protected]

Jon Russell Taylor

Name / Names Jon Russell Taylor
Age 62
Birth Date 1962
Person 866 Burnt Tavern Rd, Brick, NJ 08724
Possible Relatives
Previous Address 168 78th Pl, Miami, FL 33144
3955 Herbertsville Rd, Point Pleasant Beach, NJ 08742
499 PO Box, Point Pleasant Boro, NJ 08742
16801 79th Ct, Village Of Palmetto Bay, FL 33157
113 Malmy Dr, Brick, NJ 08724

Jon D Taylor

Name / Names Jon D Taylor
Age 62
Birth Date 1962
Person 546872 PO Box, Miami, FL 33154
Phone Number 305-638-1169
Possible Relatives







Previous Address 546872 PO Box, Surfside, FL 33154
1501 40th St #3, Miami, FL 33142

Jon T Taylor

Name / Names Jon T Taylor
Age 62
Birth Date 1962
Person 8045 Antoine Dr, Houston, TX 77088
Possible Relatives




Jon Harden Taylor

Name / Names Jon Harden Taylor
Age 64
Birth Date 1960
Also Known As Jon H Taylor
Person 342 PO Box, Arp, TX 75750
Phone Number 903-859-9262
Possible Relatives
Previous Address 112 Barron St, Arp, TX 75750
Blue Bonnet, Arp, TX 75750
PO Box, Arp, TX 75750

Jon W Taylor

Name / Names Jon W Taylor
Age 65
Birth Date 1959
Person 3120 50th Pl, Ocala, FL 34480
Phone Number 352-351-0901
Previous Address 2984 Savannah Way #202, Melbourne, FL 32935
4191 Se B, Ocala, FL 34471
4191 22nd Ave #B, Ocala, FL 34480
2984 Savannah Way #107, Melbourne, FL 32935
2984 Savannah Way #1, Melbourne, FL 32935
4191 B Av, Ocala, FL 34471
4191 Se, Ocala, FL 34471
2857 91st Ave, Coral Springs, FL 33065
11120 49th St, Clearwater, FL 33762
Email [email protected]

Jon P Taylor

Name / Names Jon P Taylor
Age 66
Birth Date 1958
Person 206 Pear Orchard Rd, Elizabethtown, KY 42701
Phone Number 270-769-5387
Possible Relatives

Previous Address 206 RR 1, Elizabethtown, KY 42701
206 Railroad Ave #1, Elizabethtown, KY 42701
Cedar Hl, Elizabethtown, KY 42702
RR 6 BEECHLAND QUALITY, Elizabethtown, KY 42701
206 Pear Orchard Rd, Elizabethtown, KY 42701
RR 8, Frankfort, KY 40601
206 PO Box, Elizabethtown, KY 42702
Email [email protected]

Jon G Taylor

Name / Names Jon G Taylor
Age 67
Birth Date 1957
Person 34 Larsen Ln, West Babylon, NY 11704
Phone Number 631-422-9474
Possible Relatives



Previous Address 34 Larsen Ln, Babylon, NY 11704
1210 Emma Pl, Franklin Square, NY 11010
Associated Business Infinite Creative Concepts Inc

Jon Windell Taylor

Name / Names Jon Windell Taylor
Age 68
Birth Date 1956
Person 1707 Lockwood Dr, Houston, TX 77020
Phone Number 713-670-7690
Possible Relatives
Jonwindell Taylor
Associated Business Bjt Enterprises

Jon Pierre Taylor

Name / Names Jon Pierre Taylor
Age 68
Birth Date 1956
Person 703 32nd St, Temple, TX 76501
Phone Number 254-644-5247
Possible Relatives

S Taylor

Previous Address 703 Thirty Second St, Temple, TX
703 S, Temple, TX 76501
315 Patterson Ave, Odessa, TX 79761
Email [email protected]

Jon Taylor

Name / Names Jon Taylor
Age 72
Birth Date 1952
Person 1407 Edison Ave #9B, Benton, AR 72015
Previous Address 1908 Rio Grande St, Benton, AR 72015
168 PO Box, Bauxite, AR 72011
1908 Rio Grande, Benton, AR 72019

Jon Clute Taylor

Name / Names Jon Clute Taylor
Age 78
Birth Date 1946
Also Known As John Taylor
Person 1070 Bear Creek Ct #201, Rochester, MI 48306
Phone Number 248-651-4950
Possible Relatives

Mabel S Taylor
Previous Address 4567 Hatherly Pl, Sterling Heights, MI 48310
37520 Jefferson Ave, Harrison Township, MI 48045
37520 Jefferson Ave #201, Harrison Township, MI 48045
4565 Hatherly, Utica, MI 48087

Jon Bertram Taylor

Name / Names Jon Bertram Taylor
Age 78
Birth Date 1946
Person 12217 Fm 1807, Alvarado, TX 76009
Phone Number 972-366-1465
Possible Relatives







Previous Address 105 Conroe Ct, Kingsland, TX 78639
3215 Skyline Dr, Kingsland, TX 78639
236 Aquilla Dr, Lakeside, TX 76108
5 PO Box, Springtown, TX 76082
8028 Wichita St #63, Fort Worth, TX 76140
8028 Wichita St #BELGRA, Fort Worth, TX 76140
8028 Wichita St, Fort Worth, TX 76140
742 PO Box, Springtown, TX 76082

Jon C Taylor

Name / Names Jon C Taylor
Age 84
Birth Date 1939
Also Known As J Taylor
Person 1722 PO Box, Orleans, MA 02653
Phone Number 508-428-4304
Possible Relatives

Previous Address 2111 PO Box, Hyannis, MA 02601
56 Margin St, Hyannis, MA 02601
15 Centerbrook Ln, Centerville, MA 02632
56 Margin, Hyannis, MA 02601

Jon D Taylor

Name / Names Jon D Taylor
Age N/A
Person 7136 N 29TH DR, PHOENIX, AZ 85051
Phone Number 602-246-4866

Jon P Taylor

Name / Names Jon P Taylor
Age N/A
Person 1035 W OAK AVE, JONESBORO, AR 72401
Phone Number 870-933-8883

Jon G Taylor

Name / Names Jon G Taylor
Age N/A
Person 5022 Willow Dr, Houston, TX 77035
Possible Relatives





Latreshia S Taylor

K Taylor
Previous Address 5542 Elm Springs Dr, Houston, TX 77048

Jon L Taylor

Name / Names Jon L Taylor
Age N/A
Person 1417 Robert E Lee Ln, Brentwood, TN 37027
Phone Number 615-373-3694
Possible Relatives

Jon M Taylor

Name / Names Jon M Taylor
Age N/A
Person Pkwy, Birmingham, AL 35244
Previous Address 2401 Lakeview, Little Rock, AR 72201
1 Chase Plantation Pkwy, Birmingham, AL 35244

Jon W Taylor

Name / Names Jon W Taylor
Age N/A
Person 7791 43rd St #A, Pinellas Park, FL 33781
Phone Number 727-577-6220

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 611 N MAPLE ST, HARRISON, AR 72601

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 17227 N 55TH PL, SCOTTSDALE, AZ 85254

Jon J Taylor

Name / Names Jon J Taylor
Age N/A
Person 1631 W CARSON RD, PHOENIX, AZ 85041

Jon Marie Taylor

Name / Names Jon Marie Taylor
Age N/A
Person 324 Walnut St, Little Rock, AR 72205

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 7298 Ulmerton Rd #611, Largo, FL 33771

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 116 RODNEY GUTHRIE DR, CABOT, AR 72023
Phone Number 501-605-0313

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 118 DUNN HOLLOW DR, FAIRFIELD BAY, AR 72088
Phone Number 501-884-3363

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 6808 KENSINGTON DR, BENTON, AR 72019
Phone Number 501-847-1459

Jon W Taylor

Name / Names Jon W Taylor
Age N/A
Person 2770 Roosevelt Blvd #1901, Clearwater, FL 33760
Phone Number 727-544-1403

Jon J Taylor

Name / Names Jon J Taylor
Age N/A
Person 3816 W CARVER RD, LAVEEN, AZ 85339
Phone Number 602-237-3277

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 3744 W BELMONT AVE, PHOENIX, AZ 85051
Phone Number 602-973-9564

Jon E Taylor

Name / Names Jon E Taylor
Age N/A
Person 5808 E BROWN RD, APT 115 MESA, AZ 85205
Phone Number 480-641-1863

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 244 N 166TH LN, GOODYEAR, AZ 85338
Phone Number 623-266-6705

Jon M Taylor

Name / Names Jon M Taylor
Age N/A
Person 2325 15TH AVE, HALEYVILLE, AL 35565
Phone Number 205-486-4774

Jon E Taylor

Name / Names Jon E Taylor
Age N/A
Person 18848 HIGHWAY 216, VANCE, AL 35490
Phone Number 205-553-5701

Jon M Taylor

Name / Names Jon M Taylor
Age N/A
Person 246 PO Box, Bruce, MS 38915
Phone Number 662-983-4878

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 610 Salem Ave, Elizabeth, NJ 07208
Possible Relatives



Jon Taylor

Name / Names Jon Taylor
Age N/A
Person 2303 Idlewood Dr, Arlington, TX 76014
Possible Relatives

Jon R Taylor

Name / Names Jon R Taylor
Age N/A
Person 1700 E LAKESIDE DR, UNIT 50 GILBERT, AZ 85234
Phone Number 480-539-7077

Jon Taylor

Name / Names Jon Taylor
Age N/A
Person PO BOX 234, JESSIEVILLE, AR 71949

Jon Taylor

Business Name Village Art & Frame
Person Name Jon Taylor
Position company contact
State NY
Address 31 Deer Park Ave Babylon NY 11702-2801
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 631-376-1070
Email [email protected]
Number Of Employees 1
Annual Revenue 192960

Jon Taylor

Business Name Unimin Corp
Person Name Jon Taylor
Position company contact
State GA
Address 1 Albion Rd Hephzibah GA 30815-4929
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1499
SIC Description Miscellaneous Nonmetallic Minerals, Except Fuels
Phone Number 706-592-9121
Number Of Employees 52
Annual Revenue 10913280
Fax Number 706-592-9824

Jon Taylor

Business Name Terry Whitaker Ministries
Person Name Jon Taylor
Position company contact
State TX
Address 1406 Lehman, Houston, TX 77018
SIC Code 821103
Phone Number
Email [email protected]

Jon Taylor

Business Name Taylors Iron Works
Person Name Jon Taylor
Position company contact
State VT
Address 77 Taylor Rd Putney VT 05346-9021
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 802-387-5693

Jon Taylor

Business Name Taylor Jon Accounting Tax Svc
Person Name Jon Taylor
Position company contact
State MI
Address 211 Maple St Big Rapids MI 49307-1805
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 231-796-9580

Jon Taylor

Business Name Taylor Accounting
Person Name Jon Taylor
Position company contact
State AR
Address P.O. BOX 942 Jonesboro AR 72403-0942
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 870-931-1663
Number Of Employees 1
Annual Revenue 59400

Jon Taylor

Business Name Taylor Accounting
Person Name Jon Taylor
Position company contact
State AR
Address 1035 W Oak Ave Jonesboro AR 72401-3812
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 870-931-1663
Number Of Employees 1
Annual Revenue 423280

Jon Taylor

Business Name TNT Roofing Company Inc
Person Name Jon Taylor
Position company contact
State NV
Address 1920 W Bonanza Rd Las Vegas NV 89106-4700
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 702-220-4496

JON TAYLOR

Business Name TAYLOR SF, INC.
Person Name JON TAYLOR
Position registered agent
Corporation Status Active
Agent JON TAYLOR 945 GREEN ST STE 3, SAN FRANCISCO, CA 94133
Care Of 945 GREEN ST STE 3, SAN FRANCISCO, CA 94113
Incorporation Date 2014-06-30

Jon Taylor

Business Name T-N-T Roofing
Person Name Jon Taylor
Position company contact
State NV
Address 1920 W Bonanza Rd Las Vegas NV 89106-4700
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 702-220-4496
Number Of Employees 39
Annual Revenue 4910400
Fax Number 702-638-9050

Jon Taylor

Business Name Southwest Prttons Off Intriors
Person Name Jon Taylor
Position company contact
State AZ
Address 4600 N 7th Ave Phoenix AZ 85013-2703
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 602-274-0214
Number Of Employees 11
Annual Revenue 2105110

Jon Taylor

Business Name Southwest Partitions Co
Person Name Jon Taylor
Position company contact
State AZ
Address 4600 N 7th Ave Phoenix AZ 85013-2703
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 602-274-0214
Number Of Employees 14
Annual Revenue 11076480
Fax Number 602-277-9512
Website www.e-zoffice.com

Jon Taylor

Business Name Southwest Paritions & Office Interiors
Person Name Jon Taylor
Position company contact
State AZ
Address 4600 N. 7th Avenue, Phoenix, AZ 85013
SIC Code 653108
Phone Number
Email [email protected]

Jon Taylor

Business Name Southwest Animal Hospital
Person Name Jon Taylor
Position company contact
State TX
Address P.O. BOX 394 Carrizo Springs TX 78834-6394
Industry Agricultural Services (Services)
SIC Code 741
SIC Description Veterinary Services For Livestock
Phone Number 830-876-5121

Jon Taylor

Business Name Source One Services Corp
Person Name Jon Taylor
Position company contact
State UT
Address 150 Civic Center Dr # 55 Sandy UT 84070-4206
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 801-523-2448

Jon Taylor

Business Name Quality Precast Corporation
Person Name Jon Taylor
Position company contact
State AR
Address P.O. BOX 1556 Jonesboro AR 72403-1556
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3272
SIC Description Concrete Products, Nec
Phone Number 870-974-9977
Number Of Employees 18
Annual Revenue 1174410

Jon Taylor

Business Name Prime Tire & Wheel Dist
Person Name Jon Taylor
Position company contact
State TX
Address 12075 Denton Dr Ste 6 Dallas TX 75234-7252
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5014
SIC Description Tires And Tubes
Phone Number 972-484-1470

Jon Taylor

Business Name Pennsylvania Restaurant Association
Person Name Jon Taylor
Position company contact
State PA
Address 100 State Street,, Harrisburg,, PA 17101-1034
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jon Taylor

Business Name Northwest Chiropractic Center
Person Name Jon Taylor
Position company contact
State WA
Address 6346 Littlerock Rd SW Olympia WA 98512-7332
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 360-943-0988

JON TAYLOR

Business Name NBLUE COMPANIES US, INC.
Person Name JON TAYLOR
Position Secretary
State AZ
Address 4202 E CACTUS RD #2305 4202 E CACTUS RD #2305, PHOENIX, AZ 85035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8424-2003
Creation Date 2003-04-10
Type Domestic Corporation

JON TAYLOR

Business Name NBLUE COMPANIES US, INC.
Person Name JON TAYLOR
Position Treasurer
State AZ
Address 4202 E CACTUS RD #2305 4202 E CACTUS RD #2305, PHOENIX, AZ 85035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8424-2003
Creation Date 2003-04-10
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position President
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Treasurer
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Director
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position President
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Secretary
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

JON S TAYLOR

Business Name MITRAMI INVESTMENTS, INC.
Person Name JON S TAYLOR
Position Director
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12191-2003
Creation Date 2003-05-21
Type Domestic Corporation

Jon Taylor

Business Name Kinetic Solutions
Person Name Jon Taylor
Position company contact
State TX
Address 2415 Whitetail Dr Mesquite, , TX 75181
SIC Code 821103
Phone Number 972-877-0445
Email [email protected]

Jon Taylor

Business Name Jon's Barber Styling & Hair
Person Name Jon Taylor
Position company contact
State IL
Address 2801 E Clear Lake Ave # B Springfield IL 62703-1474
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 217-528-2308
Number Of Employees 2
Annual Revenue 83420

Jon Taylor

Business Name Jon Taylor Construction
Person Name Jon Taylor
Position company contact
State AL
Address County Road 43 Wadley AL 36276-0000
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 256-395-4162
Number Of Employees 2
Annual Revenue 169680

Jon Taylor

Business Name Jon Taylor Co
Person Name Jon Taylor
Position company contact
State UT
Address P.O. Box 488, KAMAS, 84036 UT
Phone Number
Email [email protected]

Jon Taylor

Business Name Jon Taylor
Person Name Jon Taylor
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 775-265-2496
Number Of Employees 3
Annual Revenue 455040

Jon Taylor

Business Name Jon Taylor
Person Name Jon Taylor
Position company contact
State NY
Address 136 East 56th St, New York, NY 10022
SIC Code 737301
Phone Number
Email [email protected]

Jon Taylor

Business Name Jon T Dance Arts Center
Person Name Jon Taylor
Position company contact
State MI
Address 2423 Eastern Ave SE Grand Rapids MI 49507-3601
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 616-245-7333

Jon Taylor

Business Name Jon H Taylor Contracting
Person Name Jon Taylor
Position company contact
State GA
Address P.O. BOX 2411 Tybee Island GA 31328-2411
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 912-786-7351

Jon Taylor

Business Name Jon Boy's Smoke House
Person Name Jon Taylor
Position company contact
State AL
Address 102 Lafayette Hwy Roanoke AL 36274-2002
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-863-5511
Number Of Employees 3
Annual Revenue 304000

Jon Taylor

Business Name Jb & A Aviation Inc
Person Name Jon Taylor
Position company contact
State TX
Address 1221 Lamar St # 1230, Houston, TX 77010
Phone Number
Email [email protected]
Title Vice-President Finance-Other Personnel

Jon Taylor

Business Name Irving Bible Church
Person Name Jon Taylor
Position company contact
State TX
Address 2435 Kinwest Parkway, Irving, TX 75063
SIC Code 809904
Phone Number
Email [email protected]

Jon Taylor

Business Name Infinity Software Development, Inc.
Person Name Jon Taylor
Position company contact
State FL
Address 3522 Thomasville Rd Ste 200, Tallahassee, FL 32309
Phone Number
Email [email protected]
Title Owner

Jon Taylor

Business Name Infinity Software Development, Inc.
Person Name Jon Taylor
Position company contact
State FL
Address 3522 Thomasville Road Suite 200, Tallahassee, FL 32308
SIC Code 922402
Phone Number
Email [email protected]

JON TAYLOR

Business Name INFINITY SOFTWARE DEVELOPMENT, INC.
Person Name JON TAYLOR
Position registered agent
State FL
Address 3522 THOMASVILLE ROADSUITE 200, Tallahassee, FL 32309
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-14
End Date 2010-09-12
Entity Status Revoked
Type CEO

Jon Taylor

Business Name Hyatt Aprtmnts Ltd Lblty Compa
Person Name Jon Taylor
Position company contact
State CT
Address 571 Cheese Spring Rd New Canaan CT 06840-2917
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 203-972-0336
Number Of Employees 2
Annual Revenue 171700

Jon Taylor

Business Name Hertz, Corp
Person Name Jon Taylor
Position company contact
State OK
Address 5601 Nw Expressway, Oklahoma City, OK 73132
Phone Number
Email [email protected]
Title Sales Manager

JON TAYLOR

Business Name GRANT TAYLOR, INC.
Person Name JON TAYLOR
Position CEO
Corporation Status Suspended
Agent C/O E. PAUL BRODSKY, CPA 221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
Care Of 221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
CEO JON TAYLOR 221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
Incorporation Date 1987-04-22

JON TAYLOR

Business Name GRANT TAYLOR, INC.
Person Name JON TAYLOR
Position registered agent
Corporation Status Suspended
Agent JON TAYLOR C/O E. PAUL BRODSKY, CPA 221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
Care Of 221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
CEO JON TAYLOR221 WEST ALAMEDA AVE #202, BURBANK, CA 91502
Incorporation Date 1987-04-22

Jon Taylor

Business Name Era Castelo Real Estate
Person Name Jon Taylor
Position company contact
State NY
Address 3578 Main Street, Stone Ridge, NY 12484
SIC Code 6531
Phone Number
Email [email protected]

Jon Taylor

Business Name Emt 4rvs
Person Name Jon Taylor
Position company contact
State AZ
Address 500 N Estrella Pkwy # 2b-409 Goodyear AZ 85338-4135
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 623-256-4914
Number Of Employees 1
Annual Revenue 70080

Jon Taylor

Business Name Eastern Alloys Inc
Person Name Jon Taylor
Position company contact
State KY
Address 5800 Riverport Rd Henderson KY 42420-9672
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 270-830-8100
Email [email protected]
Number Of Employees 33
Annual Revenue 34334300
Fax Number 270-830-8166
Website www.eazall.com

JON TAYLOR

Business Name EVERBRIGHT INVESTMENT & ASSOCIATES CORP., USA
Person Name JON TAYLOR
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 C12453-2000
Creation Date 2000-05-05
Type Domestic Corporation

Jon Taylor

Business Name ERA Castelo Real Estate
Person Name Jon Taylor
Position company contact
State MA
Address 744 Plymouth Ave, Fall River, 2721 MA
Phone Number
Email [email protected]

JON M TAYLOR

Business Name ELEMENTAL ALCHEMY, INC.
Person Name JON M TAYLOR
Position registered agent
State GA
Address 6909 CEDAR MOUNTAIN RD., DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-19
End Date 2010-06-01
Entity Status Admin. Dissolved
Type Secretary

JON TAYLOR

Business Name DODEC ENGINEERING LLC
Person Name JON TAYLOR
Position Manager
State NV
Address PO BOX 3071 PO BOX 3071, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0076792007-4
Creation Date 2007-01-26
Type Domestic Limited-Liability Company

Jon Taylor

Business Name Comfort Inn Lakeside
Person Name Jon Taylor
Position company contact
State MI
Address P.O. Box 40, Mackinaw City, MI 49701
SIC Code 811103
Phone Number
Email [email protected]

JON PAUL TAYLOR

Business Name COVE PALISADES PARTNERS, A NEVADA LIMITED PAR
Person Name JON PAUL TAYLOR
Position GPLP
State NV
Address 2533 N. CARSON STREET 2533 N. CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP811-1998
Creation Date 1998-04-07
Expiried Date 2018-03-19
Type Domestic Limited Partnership

Jon Taylor

Business Name Burton Floral and Garden Inc
Person Name Jon Taylor
Position company contact
State OH
Address P.O. BOX 2 Burton OH 44021-0002
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 440-834-4135

Jon Taylor

Business Name Burton Floral & Garden Inc
Person Name Jon Taylor
Position company contact
State OH
Address 13020 Kinsman Rd Burton OH 44021-9512
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 440-834-4135
Annual Revenue 1740960
Fax Number 440-834-0018

Jon Taylor

Business Name Blackbird Woodworking & Design
Person Name Jon Taylor
Position company contact
State PA
Address 100 Timacula Rd Coatesville PA 19320-4180
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Fax Number 610-857-5315

Jon Taylor

Business Name Bjt Enterprises
Person Name Jon Taylor
Position company contact
State TX
Address 1707 Lockwood Dr Houston TX 77020-4705
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 713-672-8202
Email [email protected]

Jon Taylor

Business Name ATL RECOVERY BUREAU INC.
Person Name Jon Taylor
Position registered agent
State GA
Address 349 Decatur StUnit 3220, Atlanat, GA 30312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-06-20
Entity Status To Be Dissolved
Type CFO

Jon Taylor

Business Name AMTdirect
Person Name Jon Taylor
Position company contact
State NC
Address 8015 W Kenton Cir Ste 230, Huntersville, NC 28078-4851
Phone Number
Email [email protected]
Title Executive Vice President, Business Development

Jon Taylor

Business Name AJA SOLUTIONS
Person Name Jon Taylor
Position company contact
State MI
Address 412 1/2 East Mitchell Street, Petoskey, MI 49770
SIC Code 581208
Phone Number
Email [email protected]

JON TAYLOR

Business Name ADESTA COMMUNICATIONS, INC.
Person Name JON TAYLOR
Position registered agent
State NE
Address 1200 LANDMARK CENTER STE 1300, OMAHA, NE 68102
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-07-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JON TAYLOR

Business Name ABLE TELCOM HOLDING CORP.
Person Name JON TAYLOR
Position registered agent
State NE
Address 1200 LANDMARK CTR STE 1300, OMAHA, NE 68102
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-12-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JON TAYLOR

Business Name A-1 SUMMIT ROOF SOLUTIONS LLC
Person Name JON TAYLOR
Position Mmember
State NV
Address 11309 HEDGEMONT AVE 11309 HEDGEMONT AVE, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0007572009-7
Creation Date 2009-01-08
Type Domestic Limited-Liability Company

JON TAYLOR

Person Name JON TAYLOR
Filing Number 35450901
Position Vice-President
State TX
Address 2119 Woodstream Dr, Kingwood TX 77339

JON TAYLOR

Person Name JON TAYLOR
Filing Number 800710707
Position CHIEF FINANCIAL OFFICER
State TX
Address 1330 CAPITAL PKWY, CARROLLTON TX 75006

Jon K Taylor

Person Name Jon K Taylor
Filing Number 7830706
Position SRVP
State AZ
Address 17207 NORTH PERIMETER DRIVE, Scottsdale AZ 85255

Jon K Taylor

Person Name Jon K Taylor
Filing Number 9999806
Position SRVP
State AZ
Address 17207 N PERIMETER DR, Scottsdale AZ 85255

JON K TAYLOR

Person Name JON K TAYLOR
Filing Number 10008406
Position SENIOR VICE PRESIDENT-SERVICING
State AZ
Address 17207 N PERIMETER DR, Scottsdale AZ 85255 5401

JON TAYLOR

Person Name JON TAYLOR
Filing Number 27026801
Position Director
State TX
Address 12700 Champion Forest Dr., Houston TX 77066

JON TAYLOR

Person Name JON TAYLOR
Filing Number 27026801
Position Vice-President
State TX
Address 12700 Champion Forest Dr., Houston TX 77066

JON TAYLOR

Person Name JON TAYLOR
Filing Number 800468995
Position PRESIDENT
State TX
Address PO BOX 394, CARRIZO SPRINGS TX 78834

JON TAYLOR

Person Name JON TAYLOR
Filing Number 115963800
Position PRESIDENT
State TX
Address 510 BRIDLE COURT, FAIRVIEW TX 75069

Jon Taylor Dunlevie

State CA
Calendar Year 2016
Employer Desert Sands Unified
Job Title Substitute Teacher
Name Jon Taylor Dunlevie
Annual Wage $1,815
Base Pay $1,639
Overtime Pay N/A
Other Pay N/A
Benefits $176
Total Pay $1,639
County Riverside County

Taylor Jon

State OH
Calendar Year 2015
Employer Parma City
Job Title Other Professional Educational Assignment
Name Taylor Jon
Annual Wage $6,275

Taylor Jon

State OH
Calendar Year 2015
Employer Parma City
Job Title Other Extra/intra Curricular Activities Assignment
Name Taylor Jon
Annual Wage $3,525

Taylor Jon

State OH
Calendar Year 2014
Employer Parma City
Job Title Teacher Assignment
Name Taylor Jon
Annual Wage $77,830

Taylor Jon

State OH
Calendar Year 2014
Employer Parma City
Job Title Other Professional Educational Assignment
Name Taylor Jon
Annual Wage $6,275

Taylor Jon

State OH
Calendar Year 2014
Employer Parma City
Job Title Other Extra/intra Curricular Activities Assignment
Name Taylor Jon
Annual Wage $3,525

Taylor Jon

State OH
Calendar Year 2013
Employer Parma City
Job Title Teacher Assignment
Name Taylor Jon
Annual Wage $77,830

Taylor Jon

State OH
Calendar Year 2013
Employer Parma City
Job Title Other Professional Educational Assignment
Name Taylor Jon
Annual Wage $6,275

Taylor Jon M

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Taylor Jon M
Annual Wage $54,789

Taylor Jon M

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name Taylor Jon M
Annual Wage $53,857

Taylor Jon M

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name Taylor Jon M
Annual Wage $53,034

Taylor Jon S

State NY
Calendar Year 2018
Employer Palisades Interstate Pk Commis
Name Taylor Jon S
Annual Wage $63,208

Taylor Jon

State NY
Calendar Year 2018
Employer Palisades Interstate Park Comm
Job Title Trades Generalist
Name Taylor Jon
Annual Wage $62,275

Taylor Jon S

State NY
Calendar Year 2017
Employer Palisades Interstate Pk Commis
Name Taylor Jon S
Annual Wage $61,631

Taylor Jon

State OH
Calendar Year 2015
Employer Parma City
Job Title Teacher Assignment
Name Taylor Jon
Annual Wage $78,358

Taylor Jon

State NY
Calendar Year 2017
Employer Palisades Interstate Park Comm
Job Title Gen Mechanic
Name Taylor Jon
Annual Wage $63,747

Taylor Jon

State NY
Calendar Year 2016
Employer Palisades Interstate Park Comm
Job Title Gen Mechanic
Name Taylor Jon
Annual Wage $59,140

Taylor Jon S

State NY
Calendar Year 2015
Employer Palisades Interstate Pk Commis
Name Taylor Jon S
Annual Wage $60,484

Taylor Jon

State NY
Calendar Year 2015
Employer Palisades Interstate Park Comm
Job Title Gen Mechanic
Name Taylor Jon
Annual Wage $60,130

Taylor Jon

State KY
Calendar Year 2017
Employer Hardin County Sheriff
Job Title Payroll Only
Name Taylor Jon
Annual Wage $37,209

Taylor Jon

State KY
Calendar Year 2016
Employer Hardin County Sheriff
Job Title Payroll Only
Name Taylor Jon
Annual Wage $36,880

Taylor Jon J

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintainer
Name Taylor Jon J
Annual Wage $18,300

Taylor Jon J

State IL
Calendar Year 2017
Employer Decatur Park Dist
Name Taylor Jon J
Annual Wage $13,724

Taylor Jon J

State IL
Calendar Year 2016
Employer Decatur Park Dist
Name Taylor Jon J
Annual Wage $13,444

Boss Taylor Jon

State GA
Calendar Year 2012
Employer Abraham Baldwin Agricultural College
Job Title Office / Clerical Assistant
Name Boss Taylor Jon
Annual Wage $600

Brow Jon Taylor

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Specialist Ii
Name Brow Jon Taylor
Annual Wage $27,941

Taylor Jon E

State FL
Calendar Year 2017
Employer Leon Co Sheriff's Dept
Name Taylor Jon E
Annual Wage $39,343

Taylor Jon E

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Taylor Jon E
Annual Wage $39,605

Taylor Jon S

State NY
Calendar Year 2016
Employer Palisades Interstate Pk Commis
Name Taylor Jon S
Annual Wage $57,304

Taylor Jon E

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Taylor Jon E
Annual Wage $37,064

Taylor Jon

State OH
Calendar Year 2016
Employer Parma City
Job Title Other Extra/intra Curricular Activities Assignment
Name Taylor Jon
Annual Wage $3,776

Taylor Jon

State OH
Calendar Year 2017
Employer Parma City
Job Title Other Extra/Intra - Curricular Activities Assignment
Name Taylor Jon
Annual Wage $3,890

Jon Taylor Dunlevie

State CA
Calendar Year 2016
Employer Coachella Valley Unified
Job Title Sub Teacher
Name Jon Taylor Dunlevie
Annual Wage $3,953
Base Pay $3,570
Overtime Pay N/A
Other Pay N/A
Benefits $383
Total Pay $3,570
County Riverside County

Jon Taylor Dunlevie

State CA
Calendar Year 2013
Employer Coachella Valley Unified
Job Title SUB TEACHER
Name Jon Taylor Dunlevie
Annual Wage $8,316
Base Pay $7,048
Overtime Pay N/A
Other Pay $105
Benefits $1,162
Total Pay $7,153
County Riverside County

Jon Taylor Dunlevie

State CA
Calendar Year 2012
Employer Desert Sands Unified
Job Title Substitute Teacher
Name Jon Taylor Dunlevie
Annual Wage $1,667
Base Pay $1,540
Overtime Pay N/A
Other Pay N/A
Benefits $127
Total Pay $1,540
County Riverside County

Jon Taylor Dunlevie

State CA
Calendar Year 2012
Employer Coachella Valley Unified
Job Title SUB TEACHER
Name Jon Taylor Dunlevie
Annual Wage $15,197
Base Pay $12,578
Overtime Pay N/A
Other Pay $495
Benefits $2,124
Total Pay $13,073
County Riverside County

Taylor Jon N

State WV
Calendar Year 2015
Employer Wv Abca
Name Taylor Jon N
Annual Wage $1,869

Taylor Rocky Jon

State VA
Calendar Year 2018
Employer Sanitation District Commission Of Hampton Roads
Job Title Maintenance Operator
Name Taylor Rocky Jon
Annual Wage $52,054

Taylor Rocky Jon

State VA
Calendar Year 2017
Employer Sanitation District Commission of Hampton Roads
Job Title Interceptor Technician
Name Taylor Rocky Jon
Annual Wage $51,317

Taylor Jon R

State TX
Calendar Year 2018
Employer Pharr-San Juan-Alamo Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Taylor Jon R
Annual Wage $112,813

Taylor Jon D

State TX
Calendar Year 2018
Employer Airport Of Dallas-Forth Worth
Name Taylor Jon D
Annual Wage $127,179

Taylor Jon

State TX
Calendar Year 2017
Employer Pharr-San Juan-Alamo Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Taylor Jon
Annual Wage $109,704

Taylor Jon D

State TX
Calendar Year 2017
Employer Dallas-Fort Worth Airport
Name Taylor Jon D
Annual Wage $121,702

Taylor Jon D

State TX
Calendar Year 2017
Employer Airport Of Dallas-Forth Worth
Name Taylor Jon D
Annual Wage $121,702

Taylor Jon

State OH
Calendar Year 2016
Employer Parma City
Job Title Teacher Assignment
Name Taylor Jon
Annual Wage $80,707

Taylor Jon

State TX
Calendar Year 2016
Employer Pharr-san Juan-alamo Isd
Job Title Dist Instr Pgm Dir Or Exc Dir
Name Taylor Jon
Annual Wage $106,625

Taylor Jon M

State MS
Calendar Year 2017
Employer University of Southern Mississippi
Job Title Line Judge
Name Taylor Jon M
Annual Wage $16,450

Taylor Jon

State MI
Calendar Year 2018
Employer Portage Public Schools
Name Taylor Jon
Annual Wage $85,507

Taylor Jon T

State MI
Calendar Year 2016
Employer Portage Public Schools
Job Title Teaching
Name Taylor Jon T
Annual Wage $77,240

Taylor Jon T

State MI
Calendar Year 2016
Employer Portage Public Schools
Job Title Supplemental Employment 1
Name Taylor Jon T
Annual Wage $75

Taylor Jon T

State MI
Calendar Year 2015
Employer Portage Public Schools
Job Title Teaching
Name Taylor Jon T
Annual Wage $78,116

Taylor Jon T

State MI
Calendar Year 2015
Employer Portage Public Schools
Job Title Supplemental Employment 1
Name Taylor Jon T
Annual Wage $125

Taylor Jon M

State MA
Calendar Year 2018
Employer Town Of Freetown
Job Title Police Officer
Name Taylor Jon M
Annual Wage $14,186

Taylor Jon M

State MA
Calendar Year 2017
Employer Town of Freetown
Job Title Police Officer
Name Taylor Jon M
Annual Wage $91,471

Taylor Jon M

State MA
Calendar Year 2016
Employer Town Of Freetown
Job Title Police Officer
Name Taylor Jon M
Annual Wage $86,671

Taylor Jon R

State OR
Calendar Year 2018
Employer Department Of State Police
Job Title Governmental Auditor 3
Name Taylor Jon R
Annual Wage $84,840

Taylor Jon R

State OR
Calendar Year 2017
Employer State Police Of Oregon
Job Title Governmental Auditor 3
Name Taylor Jon R
Annual Wage $80,076

Taylor Jon

State OH
Calendar Year 2017
Employer Parma City
Job Title Teacher Assignment
Name Taylor Jon
Annual Wage $83,148

Taylor Jon

State TX
Calendar Year 2015
Employer Pharr-san Juan-alamo Isd
Job Title Othr Non-instr District
Name Taylor Jon
Annual Wage $103,577

Taylor Jon E

State CO
Calendar Year 2017
Employer School District of Elizabeth C-1
Job Title Teacher
Name Taylor Jon E
Annual Wage $49,622

Jon Taylor

Name Jon Taylor
Address 42 Old Neck Rd Scarborough ME 04074 -9410
Phone Number 207-883-4582
Email [email protected]
Gender Male
Date Of Birth 1969-05-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jon Taylor

Name Jon Taylor
Address 14025 Morse St Cedar Lake IN 46303 -9682
Phone Number 219-374-7106
Mobile Phone 219-374-7106
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jon C Taylor

Name Jon C Taylor
Address 1070 Bear Creek Ct Rochester MI 48306 -4600
Phone Number 248-651-4950
Mobile Phone 248-613-3687
Gender Male
Date Of Birth 1943-06-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon T Taylor

Name Jon T Taylor
Address 83762 Waldron Dr Lawton MI 49065 -9659
Phone Number 269-624-1624
Gender Male
Date Of Birth 1969-08-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon R Taylor

Name Jon R Taylor
Address 4394 Pyrite Ct Middletown MD 21769 -7523
Phone Number 301-371-5521
Email [email protected]
Gender Male
Date Of Birth 1978-09-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jon M Taylor

Name Jon M Taylor
Address 30277 Lewis Ridge Rd Evergreen CO 80439 -8763
Phone Number 303-670-2870
Mobile Phone 303-903-8678
Gender Male
Date Of Birth 1962-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jon Taylor

Name Jon Taylor
Address 803 Renaissance Pointe Altamonte Springs FL 32714 APT 206-3544
Phone Number 407-822-9625
Telephone Number 407-822-9625
Mobile Phone 407-822-9625
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon G Taylor

Name Jon G Taylor
Address 3706 147th St Urbandale IA 50323 -2072
Phone Number 515-720-3067
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jon C Taylor

Name Jon C Taylor
Address 1631 W Sunridge Dr Tucson AZ 85704 -8363
Phone Number 520-575-0097
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jon D Taylor

Name Jon D Taylor
Address 7136 N 29th Dr Phoenix AZ 85051 -8410
Phone Number 602-246-4866
Gender Male
Date Of Birth 1964-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jon G Taylor

Name Jon G Taylor
Address 2202 E Cinnabar Ave Phoenix AZ 85028 -3628
Phone Number 602-404-3106
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jon S Taylor

Name Jon S Taylor
Address 4 Springdowns Way Colorado Springs CO 80906 -3728
Phone Number 719-538-4448
Mobile Phone 719-251-4604
Gender Male
Date Of Birth 1960-04-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jon Taylor

Name Jon Taylor
Address 9601 N Walnut St Muncie IN 47303 -9780
Phone Number 765-216-7233
Email [email protected]
Gender Male
Date Of Birth 1976-05-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon Taylor

Name Jon Taylor
Address 35 Gretchen Ln Holliston MA 01746 -2420
Phone Number 781-348-9055
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jon R Taylor

Name Jon R Taylor
Address 396 Lakeshore Dr Alma KS 66401 -9760
Phone Number 785-449-2791
Email [email protected]
Gender Male
Date Of Birth 1975-09-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jon B Taylor

Name Jon B Taylor
Address 2414 Gibson Rd Grand Blanc MI 48439 -8549
Phone Number 810-695-4918
Telephone Number 810-955-4170
Mobile Phone 810-955-4170
Email [email protected]
Gender Male
Date Of Birth 1970-12-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon A Taylor

Name Jon A Taylor
Address 764 Statesman Way Lexington KY 40505 -4076
Phone Number 859-552-2971
Gender Male
Date Of Birth 1964-12-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon T Taylor

Name Jon T Taylor
Address 4053 Starratt Rd Jacksonville FL 32226 -1331
Phone Number 904-757-7532
Email [email protected]
Gender Male
Date Of Birth 1942-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon Taylor

Name Jon Taylor
Address 9525 Pocklington Rd Britton MI 49229 -9771
Phone Number 908-451-5903
Mobile Phone 517-206-8656
Email [email protected]
Gender Male
Date Of Birth 1984-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jon M Taylor

Name Jon M Taylor
Address 801 E County Road 12 Berthoud CO 80513 -9247
Phone Number 970-532-2229
Email [email protected]
Gender Male
Date Of Birth 1964-07-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jon B Taylor

Name Jon B Taylor
Address 4 Augustine Rd Groton MA 01450 -2069
Phone Number 978-448-9851
Gender Male
Date Of Birth 1963-02-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

TAYLOR, JON S

Name TAYLOR, JON S
Amount 2100.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930541392
Application Date 2007-01-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1192 DRAPER PARKWAY 520 DRAPER UT

TAYLOR, JON STEVEN

Name TAYLOR, JON STEVEN
Amount 800.00
To Lavar Christensen (R)
Year 2006
Transaction Type 15
Filing ID 26960642591
Application Date 2006-10-11
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Lavar Christensen for Congress Cmte
Seat federal:house
Address 1822 E Sawgrass Cir DRAPER UT

TAYLOR, JON K

Name TAYLOR, JON K
Amount 300.00
To BERGESON, TERESA (TERRY)
Year 20008
Application Date 2007-12-01
Contributor Occupation CHIROPRACTOR
Contributor Employer SELF-EMPLOYED
Recipient Party N
Recipient State WA
Seat state:office
Address 6301 101ST AVE SW OLYMPIA WA

TAYLOR, JON K

Name TAYLOR, JON K
Amount 300.00
To BERGESON, TERESA (TERRY)
Year 20008
Application Date 2008-08-11
Contributor Occupation CHIROPRACTOR
Contributor Employer SELF
Recipient Party N
Recipient State WA
Seat state:office
Address 6301 101ST AVE SW OLYMPIA WA

TAYLOR, JON

Name TAYLOR, JON
Amount 250.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 12971453928
Application Date 2012-06-27
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address PO 333 CARRIZO SPRINGS TX

TAYLOR, JON

Name TAYLOR, JON
Amount 200.00
To CAMPBELL, THOMAS J
Year 2004
Application Date 2004-09-20
Contributor Employer SELF
Recipient Party R
Recipient State WA
Seat state:lower
Address 6346 LITTLEROCK RD SW TUMWATER WA

TAYLOR, JON

Name TAYLOR, JON
Amount 150.00
To CAMPBELL, THOMAS J
Year 2006
Application Date 2006-10-13
Contributor Occupation CHIROPRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State WA
Seat state:lower
Address 6346 LITTLEROCK RD SW TUMWATER WA

TAYLOR, JON

Name TAYLOR, JON
Amount 100.00
To DAVIS, RICH
Year 2010
Application Date 2009-12-21
Contributor Occupation PASTOR
Contributor Employer FIRST CHRISTIAN CHURCH
Recipient Party R
Recipient State AZ
Seat state:upper
Address 7136 N 29TH DR PHOENIX AZ

TAYLOR, JON

Name TAYLOR, JON
Amount 100.00
To DAVIS, RICH
Year 2010
Application Date 2010-04-02
Contributor Occupation PASTOR
Contributor Employer FIRST CHRISTIAN CHURCH
Recipient Party R
Recipient State AZ
Seat state:upper
Address 7136 N 29TH DR PHOENIX AZ

TAYLOR, JON K

Name TAYLOR, JON K
Amount 100.00
To BERGESON, TERESA (TERRY)
Year 20008
Application Date 2008-04-09
Contributor Occupation CHIROPRACTOR
Contributor Employer NORTHWEST CHRIOPRACTIC CENTER
Recipient Party N
Recipient State WA
Seat state:office
Address 6301 101ST AVE SW OLYMPIA WA

TAYLOR, JON K

Name TAYLOR, JON K
Amount 100.00
To BERGESON, TERESA (TERRY)
Year 20008
Application Date 2008-05-09
Contributor Occupation CHIROPRACTOR
Contributor Employer SELF
Recipient Party N
Recipient State WA
Seat state:office
Address 6301 101ST AVE SW OLYMPIA WA

TAYLOR, JON

Name TAYLOR, JON
Amount 100.00
To CAMPBELL, THOMAS J
Year 2004
Application Date 2003-07-18
Contributor Employer SELF
Recipient Party R
Recipient State WA
Seat state:lower
Address 6346 LITTLEROCK RD SW TUMWATER WA

TAYLOR, JON

Name TAYLOR, JON
Amount 100.00
To CAMPBELL, THOMAS J
Year 2006
Application Date 2005-11-25
Contributor Occupation CHIROPRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State WA
Seat state:lower
Address 6346 LITTLEROCK RD SW TUMWATER WA

TAYLOR, JON K

Name TAYLOR, JON K
Amount 100.00
To SENN, DEBORAH
Year 2004
Application Date 2004-09-02
Contributor Employer NORTHWEST CHIROPRACTIC CENTER
Organization Name NORTHWEST CHIROPRACTIC CENTER
Recipient Party D
Recipient State WA
Seat state:office
Address 6346 LITTLEROCK RD SW TUMWATER WA

TAYLOR, JON

Name TAYLOR, JON
Amount 75.00
To NIELSON, JIM
Year 2010
Application Date 2010-03-21
Recipient Party R
Recipient State UT
Seat state:lower
Address 291 E 1850 S BOUNTIFUL UT

TAYLOR, JON

Name TAYLOR, JON
Amount 50.00
To DOUMIT, MARK L
Year 2004
Application Date 2003-09-23
Recipient Party D
Recipient State WA
Seat state:upper
Address 30517 K PL OCEAN PARK WA

TAYLOR, JON

Name TAYLOR, JON
Amount 50.00
To DOUMIT, MARK L
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State WA
Seat state:upper
Address PO BOX 171 OCEAN PARK WA

JON W TAYLOR

Name JON W TAYLOR
Address 6584 Shenandoah Drive Reynoldsburg OH 43068
Value 21700
Landvalue 21700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

TAYLOR JON D & CYNTHIA C

Name TAYLOR JON D & CYNTHIA C
Physical Address 808 OAK TREE TER, DELAND, FL 32724
Ass Value Homestead 159275
Just Value Homestead 204851
County Volusia
Year Built 1964
Area 3672
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 808 OAK TREE TER, DELAND, FL 32724

TAYLOR JON DAMON

Name TAYLOR JON DAMON
Physical Address 07371 N SPRING RUN TER, HERNANDO, FL 34442
Sale Price 100000
Sale Year 2013
County Citrus
Year Built 1973
Area 1884
Land Code Single Family
Address 07371 N SPRING RUN TER, HERNANDO, FL 34442
Price 100000

TAYLOR JON M

Name TAYLOR JON M
Physical Address 1501 VANTAGE DR, ORLANDO, FL 32806
Owner Address 1501 VANTAGE DR, ORLANDO, FLORIDA 32806
Ass Value Homestead 105340
Just Value Homestead 105340
County Orange
Year Built 1957
Area 1462
Land Code Single Family
Address 1501 VANTAGE DR, ORLANDO, FL 32806

TAYLOR JON T

Name TAYLOR JON T
Physical Address 5050 SAN JUAN AVE, JACKSONVILLE, FL 32210
Owner Address 5050 SAN JUAN AVE, JACKSONVILLE, FL 32210
Ass Value Homestead 74482
Just Value Homestead 83578
County Duval
Year Built 1962
Area 1920
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5050 SAN JUAN AVE, JACKSONVILLE, FL 32210

JON A , TAYLOR JR & KIMBERLY TAYLOR

Name JON A , TAYLOR JR & KIMBERLY TAYLOR
Address 126 Sandstone Ridge Way Berea OH 44017
Value 50500
Usage Single Family Dwelling

JON A TAYLOR & ANN LEA TAYLOR

Name JON A TAYLOR & ANN LEA TAYLOR
Address 223 Noble Street Lititz PA 17543
Value 35600
Landvalue 35600

JON A TAYLOR & VIRGINIA G TAYLOR

Name JON A TAYLOR & VIRGINIA G TAYLOR
Address 1732 Creekstone Court Virginia Beach VA
Value 107500
Landvalue 107500
Buildingvalue 95800
Type Lot
Price 97350

JON D TAYLOR

Name JON D TAYLOR
Address 3921 Nash Boulevard Barberton OH 44203
Value 121330
Landvalue 45120
Buildingvalue 121330
Landarea 7,701 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 169000
Basement Full

JON D TAYLOR

Name JON D TAYLOR
Address 218 Wood Valley Court Durham NC 27713
Value 49039
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JON D TAYLOR & CYNTHIA C TAYLOR

Name JON D TAYLOR & CYNTHIA C TAYLOR
Year Built 1964
Address 808 Oak Tree Terrace De-Land FL
Value 70470
Landvalue 70470
Buildingvalue 142544
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5
Type Single Family
Price 161027

JON E TAYLOR

Name JON E TAYLOR
Address 670 Buena Vista Street Washington PA
Value 597
Landvalue 597
Buildingvalue 5022

JON G TAYLOR

Name JON G TAYLOR
Address 510 N 1050th East Layton UT
Value 26549
Landvalue 26549

JON G TAYLOR

Name JON G TAYLOR
Address 15815 Alger Drive Missouri City TX 77489
Type Real

JON G TAYLOR & DONNA CANETE TAYLOR

Name JON G TAYLOR & DONNA CANETE TAYLOR
Address 402 Kelley Meadows Road Knightdale NC 27545
Value 30000
Landvalue 30000
Buildingvalue 90541

TAYLOR JON D

Name TAYLOR JON D
Physical Address 03435 E LAKE NINA DR, INVERNESS, FL 34450
Ass Value Homestead 54220
Just Value Homestead 54220
County Citrus
Year Built 1988
Area 1735
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 03435 E LAKE NINA DR, INVERNESS, FL 34450

JON G TAYLOR & DONNA CANETE-TAYLOR TAYLOR

Name JON G TAYLOR & DONNA CANETE-TAYLOR TAYLOR
Address 5957 Sandy Run Knightdale NC 27545
Value 30000
Landvalue 30000
Buildingvalue 82125

JON M TAYLOR

Name JON M TAYLOR
Address 7707 Sullivan Circle Alexandria VA
Value 125000
Landvalue 125000
Buildingvalue 314320
Landarea 1,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JON M TAYLOR

Name JON M TAYLOR
Address 32001 NE Cerveny Drive La Center WA
Value 177270
Landvalue 177270
Buildingvalue 201520

JON M TAYLOR

Name JON M TAYLOR
Address 112 Wingold Street Fall River MA 02720
Value 103500
Landvalue 103500
Buildingvalue 122000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JON M TAYLOR & JENNIFER L TAYLOR

Name JON M TAYLOR & JENNIFER L TAYLOR
Address 1708 Prodan Lane Virginia Beach VA
Value 175400
Landvalue 175400
Buildingvalue 266300
Type Lot
Price 319900

JON P TAYLOR

Name JON P TAYLOR
Address 16 Park Avenue Braintree MA
Value 159300
Landvalue 159300
Buildingvalue 180200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JON R TAYLOR & MARGARET L TAYLOR

Name JON R TAYLOR & MARGARET L TAYLOR
Address 3710 Drakestone Avenue Rowlett TX 75088
Value 93400
Landvalue 22000
Buildingvalue 93400

JON S/SPEELMAN CHERI L TAYLOR

Name JON S/SPEELMAN CHERI L TAYLOR
Address 3221 SW 214th Street Brier WA
Value 165900
Landvalue 165900
Buildingvalue 215900
Landarea 18,295 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 340000

JON T TAYLOR

Name JON T TAYLOR
Address 5050 San Juan Avenue Jacksonville FL 32210
Value 97574
Landvalue 21600
Buildingvalue 75974
Usage Comm/Res/Off

JON T TAYLOR & IVES SHIRLEY TAYLOR

Name JON T TAYLOR & IVES SHIRLEY TAYLOR
Address 4053 Starratt Road Jacksonville FL 32226
Value 331621
Landvalue 141450
Buildingvalue 87395
Usage Residential River Land 3-7 Units Per Acre,Residential Rural 2 Or Less Units Per Acre

JON TAYLOR

Name JON TAYLOR
Address 218 Brentwood Drive Hudson OH 44236
Value 337830
Landvalue 43340
Buildingvalue 337830
Landarea 22,725 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 263000
Basement Full

JON TAYLOR

Name JON TAYLOR
Address 4504 Almond Street Philadelphia PA 19137
Value 31400
Landvalue 31400
Buildingvalue 132800
Landarea 2,000 square feet
Numberofbathrooms 1
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 85000

JON TAYLOR

Name JON TAYLOR
Address John Woods Lane Daphne AL

JON TAYLOR & APRILYN B TAYLOR

Name JON TAYLOR & APRILYN B TAYLOR
Address 4612 Saunders Avenue Nashville TN 37216
Value 171100
Landarea 1,769 square feet
Price 21000

JON K/KIMBERLY A TAYLOR

Name JON K/KIMBERLY A TAYLOR
Address 8068 Remuda Drive Scottsdale AZ 85255
Value 190100
Landvalue 190100

TAYLOR JON

Name TAYLOR JON
Physical Address 3120 SE 50TH PL, OCALA, FL 34480
Owner Address 3120 SE 50TH PL, OCALA, FL 34480
Ass Value Homestead 72482
Just Value Homestead 72482
County Marion
Year Built 1984
Area 1353
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3120 SE 50TH PL, OCALA, FL 34480

Jon B. Taylor

Name Jon B. Taylor
Doc Id 07887549
City Groton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 08262585
City Groton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 08267868
City Groton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 08282658
City Groton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 08282574
City Groton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 07494505
City Gorton MA
Designation us-only
Country US

Jon Taylor

Name Jon Taylor
Doc Id 07527057
City Groton MA
Designation us-only
Country US

JON TAYLOR

Name JON TAYLOR
Type Republican Voter
State AR
Address 4210 E ASHLEY LN, FAYETTEVILLE, AR 72701
Phone Number 479-236-9730
Email Address [email protected]

Jon R Taylor

Name Jon R Taylor
Visit Date 4/13/10 8:30
Appointment Number U90741
Type Of Access VA
Appt Made 4/9/13 0:00
Appt Start 4/12/13 13:00
Appt End 4/12/13 23:59
Total People 274
Last Entry Date 4/9/13 18:03
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 07/26/2013 07:00:00 AM +0000

Jon R Taylor

Name Jon R Taylor
Visit Date 4/13/10 8:30
Appointment Number U59617
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/21/12 20:00
Appt End 12/21/12 23:59
Total People 262
Last Entry Date 12/6/12 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jon C Taylor

Name Jon C Taylor
Visit Date 4/13/10 8:30
Appointment Number U70772
Type Of Access VA
Appt Made 1/3/2012 0:00
Appt Start 1/10/2012 10:30
Appt End 1/10/2012 23:59
Total People 241
Last Entry Date 1/3/2012 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Jon R Taylor

Name Jon R Taylor
Visit Date 4/13/10 8:30
Appointment Number U64723
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/19/2011 12:00
Appt End 12/19/2011 23:59
Total People 273
Last Entry Date 12/13/2011 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JON TAYLOR

Name JON TAYLOR
Car HYUNDAI SONATA
Year 2007
Address 3923 BUCKHILL DR, ELSMERE, KY 41018-2963
Vin 5NPET46CX7H239820

JON TAYLOR

Name JON TAYLOR
Car HONDA CIVIC
Year 2007
Address 3852 W Poppy Ln, Brookline Sta, MO 65619-5201
Vin 1HGFA16587L084191

JON TAYLOR

Name JON TAYLOR
Car CHEVROLET HHR
Year 2007
Address 8068 E REMUDA DR, SCOTTSDALE, AZ 85255-1406
Vin 3GNDA13D77S523349

JON TAYLOR

Name JON TAYLOR
Car LEXUS IS 250
Year 2007
Address 112 Wingold St, Fall River, MA 02720-4646
Vin JTHCK262072015137
Phone 508-567-5542

JON TAYLOR

Name JON TAYLOR
Car CHEVROLET AVEO
Year 2007
Address 717 Thornecrest Ct, Janesville, WI 53546-2055
Vin KL1TD56607B057332
Phone 608-757-2015

Jon Taylor

Name Jon Taylor
Domain jonathanwilliamtaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain aldons45daymiracle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain growyourselfonline.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-11
Update Date 2013-08-10
Registrar Name WEBFUSION LTD.
Registrant Address 24 berkeley square|clifton bristol avon BS8 1HP
Registrant Country UNITED KINGDOM

Jon Taylor

Name Jon Taylor
Domain onlinepersonalgrowthcourses.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-11
Update Date 2013-08-10
Registrar Name WEBFUSION LTD.
Registrant Address 24 berkeley square|clifton bristol avon BS8 1HP
Registrant Country UNITED KINGDOM

JON TAYLOR

Name JON TAYLOR
Domain mintchiper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3256 LINWOOD AVE VICTORIA BC V8X1E4
Registrant Country CANADA

Jon Taylor

Name Jon Taylor
Domain the3dgroupllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-30
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 12415 Cobblestone Court Indianapolis Indiana 46236
Registrant Country UNITED STATES

JON TAYLOR

Name JON TAYLOR
Domain deskpresenter.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-06
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 3256 LINWOOD AVE VICTORIA STATE V8X1E4
Registrant Country CANADA

Jon Taylor

Name Jon Taylor
Domain artisticpuppy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain fanaticahosting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-10
Update Date 2012-01-10
Registrar Name WEBFUSION LTD.
Registrant Address Chelsea Works Kettering Northamptonshire NN15 6AU
Registrant Country UNITED KINGDOM

Jon Taylor

Name Jon Taylor
Domain atminspection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1822 Sawgrass Cir Draper Utah 84020
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain inspectorpanel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1822 Sawgrass Cir Draper Utah 84020
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain alaskavacationphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

JON TAYLOR

Name JON TAYLOR
Domain mintchipy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3256 LINWOOD AVE VICTORIA BC V8X1E4
Registrant Country CANADA

jon taylor

Name jon taylor
Domain jonjosephweddingfilms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7709 vernon Lubbock Texas 79423
Registrant Country UNITED STATES

JON TAYLOR

Name JON TAYLOR
Domain mintchippy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3256 LINWOOD AVE VICTORIA BC V8X1E4
Registrant Country CANADA

Jon Taylor

Name Jon Taylor
Domain kevriley.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-18
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Casserley Road Colne LAN BB8 0QT
Registrant Country UNITED KINGDOM

Jon Taylor

Name Jon Taylor
Domain eminence-eu.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Belfry Way Edwalton Nottingham Nottinghamshire NG12 4FA
Registrant Country UNITED KINGDOM

Jon Taylor

Name Jon Taylor
Domain northwesthousingconference.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address Horton House|Exchange Flags Liverpool Merseyside L2 3YL
Registrant Country UNITED KINGDOM

Jon Taylor

Name Jon Taylor
Domain brucemcnew.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-03
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2710 Centerville Rd Ste 200 Wilmington DE 19808
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain flexquetechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1822 Sawgrass Cir Draper Utah 84020
Registrant Country UNITED STATES

JON TAYLOR

Name JON TAYLOR
Domain mintchipper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3256 LINWOOD AVE VICTORIA BC V8X1E4
Registrant Country CANADA

Jon Taylor

Name Jon Taylor
Domain allamericanharrison.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain crossroadsvillageapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-27
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 649 Grand Ave St Paul Minnesota 55104
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain govanbrownresources.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 555Richmond Street West|Suite 1208 Toronto Ontario m5v 3b1
Registrant Country CANADA

Jon Taylor

Name Jon Taylor
Domain kimssoap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain kenaivacationphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

Jon Taylor

Name Jon Taylor
Domain artisticpuppyblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1509 Brentwood Dr. HARRISON Arkansas 72601
Registrant Country UNITED STATES

jon taylor

Name jon taylor
Domain mountvernonstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-19
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7709 vernon ave lubbock Texas 79423
Registrant Country UNITED STATES