Jonathan Lewis

We have found 407 public records related to Jonathan Lewis in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 93 business registration records connected with Jonathan Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have thirty-three different job titles. Most of them are employed as Probation/paroleofficer. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $45,867.


Jonathan M Lewis

Name / Names Jonathan M Lewis
Age 49
Birth Date 1975
Person 135 Central Ave, Ayer, MA 01432
Possible Relatives
Previous Address 10 Harbor Point Blvd #106, Dorchester, MA 02125
12 Arlington St #1, Brockton, MA 02301
1158 Tremont St #82, Roxbury Crossing, MA 02120
11923 166th St #2A, Jamaica, NY 11434
23 Brookledge St, Dorchester, MA 02121
425 Massachusetts Ave, Boston, MA 02118
16 Sextant Cir #4, Quincy, MA 02169
14 Page St, Ayer, MA 01432
16 Sextant Cir #1FL, Quincy, MA 02169

Jonathan Peter Lewis

Name / Names Jonathan Peter Lewis
Age 49
Birth Date 1975
Also Known As J Lewis
Person 118 PO Box, Nantucket, MA 02554
Phone Number 910-610-4079
Possible Relatives






J P Lewis
J Lewis
Previous Address 4 Brooks Farm Rd, Nantucket, MA 02554
1250 Nicola Dr, Riverside, CA 92506
39 Oriole Dr, Andover, MA 01810
3823 Britt David Rd, Columbus, GA 31909
9440 Deerfield Cir, Laurinburg, NC 28352
6 Gardner Perry Ln, Nantucket, MA 02554
212 Carrington Ln, Douglasville, GA 30135
21550 Box Springs Rd #2082, Moreno Valley, CA 92557
188 Knox Ct, Riverside, CA 92507
3492 Highway 5 #819, Douglasville, GA 30135
22824 PO Box, Atlanta, GA 30322
1709 Wayland Cir, Atlanta, GA 30319
Email [email protected]

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age 49
Birth Date 1975
Also Known As D Lewis Jonathan
Person 193 Miles Standish Dr #D, Marlborough, MA 01752
Phone Number 508-624-9876
Possible Relatives


Previous Address 18 Maple St, Maynard, MA 01754
3130 53rd Ln, Miami, FL 33142
116 Acton St, Maynard, MA 01754
23 Gates Ave, Hudson, MA 01749
Email [email protected]

Jonathan Chris Lewis

Name / Names Jonathan Chris Lewis
Age 50
Birth Date 1974
Person 441 Apache Trl, Shreveport, LA 71107
Phone Number 318-470-5671
Possible Relatives





Previous Address 411 Apache Trl, Shreveport, LA 71107
3545 Michigan Blvd, Shreveport, LA 71109
3146 Lillian St, Shreveport, LA 71109
29237 PO Box, Shreveport, LA 71149
3524 Oak Park Dr, Shreveport, LA 71119

Jonathan M Lewis

Name / Names Jonathan M Lewis
Age 51
Birth Date 1973
Person 47 88th St, New York, NY 10128
Phone Number 212-423-5567
Possible Relatives






Lewis Corporatio Brody
Previous Address 47 88th St #14D, New York, NY 10128
50 77th St #3A, New York, NY 10024
1 Columbus Pl #N47A, New York, NY 10019
1 Columbus Pl #S21B, New York, NY 10019
47 88th St #3D, New York, NY 10128
2300 Lincoln Park, Chicago, IL 60614
1 Columbus Pl, New York, NY 10019
1 Columbus Pl #2, New York, NY 10019
47 88th St #10C, New York, NY 10128
1 Columbus Pl #212, New York, NY 10019
47 88th St #12B, New York, NY 10128
226 52nd St #34TH, New York, NY 10019
47 88th St #9D, New York, NY 10128
50 77th St #3A, New York, NY 10021
50 77th St, New York, NY 10021
50 77th St, New York, NY 10075
50 77th St #5nd, New York, NY 10075
47 88th St #14-D, New York, NY 10128
287 Quaker Hill Rd, Pawling, NY 12564
47 88th St #D, New York, NY 10128
47 88th St #14, New York, NY 10128
1 Columbus Pl #N33D, New York, NY 10019
2300 Walnut St #406, Philadelphia, PA 19103
200 72nd St #26E, New York, NY 10021
5 Hodgdon Hall, Medford, MA 02155
200 72nd St, New York, NY 10021
134 Adams St, Somerville, MA 02144
209 College, Medford, MA 02155
Email [email protected]
Associated Business Folio Partners, Llc

Jonathan Burton Lewis

Name / Names Jonathan Burton Lewis
Age 51
Birth Date 1973
Also Known As Jonathon Lewis
Person 5323 Rappahannock Dr, Memphis, TN 38134
Phone Number 225-292-5762
Possible Relatives







Previous Address 4500 Sherwood Common Blvd #503, Baton Rouge, LA 70816
4500 Sherwood Forest Blvd #511, Baton Rouge, LA 70816
300 36th Ave #225, Norman, OK 73072
300 36th Ave #927, Norman, OK 73072
6506 93rd East Ave #15-B, Tulsa, OK 74133
6506 93rd East Ave #B, Tulsa, OK 74133
4500 Sherwood Forest Blvd, Baton Rouge, LA 70816
4500 Sherwood Forest Blvd #202, Baton Rouge, LA 70816
3900 McCain Park Dr #229, North Little Rock, AR 72116
3900 McCain Park Dr #230, North Little Rock, AR 72116
3900 McCain Park Dr #5, North Little Rock, AR 72116
750 Harding Blvd #103, Baton Rouge, LA 70807
7766 Riverside Dr #204K, Tulsa, OK 74136
7766 Riverside Pkwy #204K, Tulsa, OK 74136
3900 McCain Blvd #229, North Little Rock, AR 72116
2888 Dorothy #9, Baton Rouge, LA 70805
4500 Sherwood St #603, Baton Rouge, LA 70805
2882 Dorothy Dr, Baton Rouge, LA 70805
5311 Underwood Ave, Baton Rouge, LA 70805
1251 Ardenwood Dr, Baton Rouge, LA 70806
Email [email protected]

Jonathan Arthur Lewis

Name / Names Jonathan Arthur Lewis
Age 51
Birth Date 1973
Also Known As Jon Lewis
Person 2612 Ponkan Meadow Dr, Apopka, FL 32712
Phone Number 352-372-3952
Possible Relatives




Gall Lewis

Previous Address 5017 Northwest Dr, Gainesville, FL 32605
5017 23rd Dr, Gainesville, FL 32605
2601 23rd Ave #103, Gainesville, FL 32605
64798 PO Box, Tallahassee, FL 32313
10350 Old Cutler Rd, Miami, FL 33156
14565 75th Ave #75, Village Of Palmetto Bay, FL 33158
2601 23rd Blvd #103, Gainesville, FL 32605

Jonathan F Lewis

Name / Names Jonathan F Lewis
Age 53
Birth Date 1971
Also Known As Jonathon Lewis
Person 2385 28th St #2, Astoria, NY 11105
Phone Number 212-614-1270
Possible Relatives







Previous Address 57 Front St #701, Brooklyn, NY 11201
57 Front St #705, Brooklyn, NY 11201
2385 28th St #1, Astoria, NY 11105
93 North Ave, Haverhill, MA 01830
45 132nd St #4F, New York, NY 10037
58 Brickett Ln, Haverhill, MA 01830
1711 Massachusetts Ave #616, Washington, DC 20036
111 4th Ave #9E, New York, NY 10003
465 23rd St #5I, New York, NY 10011
45 135th St #4F, New York, NY 10037
35 10th St #5B, New York, NY 10003
235 Berkeley Pl #8, Brooklyn, NY 11217
45 Wall St, New York, NY 10005
733 Bainbridge St #1F, Philadelphia, PA 19147
1900 Ode St, Arlington, VA 22209
1303 P St #4, Washington, DC 20005
Email [email protected]

Jonathan B Lewis

Name / Names Jonathan B Lewis
Age 54
Birth Date 1970
Person 218 PO Box, Lancaster, MA 01523
Phone Number 978-368-1315
Possible Relatives


Previous Address 12 Washington St, Leominster, MA 01453
22 PO Box, Bolton, MA 01740
648 Main St, Lancaster, MA 01523
169 Old Common Rd, Lancaster, MA 01523
11 Chipman St #1, Clinton, MA 01510
36 East St, Clinton, MA 01510
3654 Po, Fitchburg, MA 01420
3654 PO Box, Fitchburg, MA 01420
86 Berrington Rd, Leominster, MA 01453
194 Harvard Rd #22, Bolton, MA 01740
129 Mill St, Lancaster, MA 01523
47 Bolton Rd, Bolton, MA 01740
Email [email protected]

Jonathan C Lewis

Name / Names Jonathan C Lewis
Age 57
Birth Date 1967
Person 200 Massmills Dr #417, Lowell, MA 01852
Phone Number 978-459-6957
Possible Relatives
Previous Address 102 Campbell Dr, Lowell, MA 01851
44 Upland St, Dracut, MA 01826
246 Acton Rd, Chelmsford, MA 01824
8500 Sea Harbour Ln #8526, Tampa, FL 33637
6401 West Shore Blvd #1707, Tampa, FL 33616
4003 Shore Bl 2406, Tampa, FL 33611
141 Thissell Ave #2, Dracut, MA 01826
44 Upland Rd #2, Marlborough, MA 01752
Email [email protected]

Jonathan Richard Lewis

Name / Names Jonathan Richard Lewis
Age 59
Birth Date 1965
Also Known As Jon Lewis
Person 16106 Yeoho Rd, Sparks, MD 21152
Phone Number 410-472-2259
Possible Relatives


Previous Address 16106 Yeoho Rd, Sparks Glencoe, MD 21152
16106 Yeoho Rd, Sparks Glenco, MD 21152
539 PO Box, Sparks Glencoe, MD 21152
12 Windmill Chase #A, Glencoe, MD 21152
16106 Yeoho Rd, Glencoe, MD 21152
16102 Yeoho Rd, Sparks Glencoe, MD 21152
12 Windmill Chase #A, Sparks Glencoe, MD 21152
12 Windmill Chase #A, Sparks, MD 21152
Email [email protected]

Jonathan Lewis

Name / Names Jonathan Lewis
Age 60
Birth Date 1964
Also Known As John A Lewis
Person 30 Woodrow Rd, Staten Island, NY 10312
Phone Number 718-356-0909
Possible Relatives







Previous Address 4108 Jade Ln, Valrico, FL 33594
2241 Sherman Cir #210, Miramar, FL 33025
1209 Chenille Cir, Weston, FL 33327
230 73rd St #9D, New York, NY 10021
2241 Sherman Cir #210C, Miramar, FL 33025
2213 80th Ter, Miramar, FL 33025
12072 250th Ter, Homestead, FL 33032
290 99th Ave, Pembroke Pines, FL 33025
2241 Sherman Cir, Miramar, FL 33025
19380 Collins Ave #903, Sunny Isles Beach, FL 33160
2213 88th, Miramar, FL 33025
7411 152nd Ave, Miami, FL 33193

Jonathan Laneal Lewis

Name / Names Jonathan Laneal Lewis
Age 60
Birth Date 1964
Also Known As Jonathan Lanea Lewis
Person 546 Charles Ave, Opelousas, LA 70570
Phone Number 337-948-7315
Possible Relatives


Previous Address 713 Charles Ave, Opelousas, LA 70570
652 Andre Martin Bl, Opelousas, LA 70570
1029 PO Box, Opelousas, LA 70571
224 Saint Charles St, Destrehan, LA 70047
652 Andre Martin, Opelousas, LA 70570
652 Andre Martin Blvd, Opelousas, LA 70570
RR 1 POB 278C, Tatum, TX 75691

Jonathan E Lewis

Name / Names Jonathan E Lewis
Age 62
Birth Date 1962
Also Known As Johnath D Lewis
Person 414 1st St, Aspen, CO 81611
Phone Number 305-444-5596
Possible Relatives







Previous Address 3595 Anchorage Way, Miami, FL 33133
3330 Devon Ct, Miami, FL 33133
3575 Anchorage Way, Miami, FL 33133
3575 Anchorage Way, Coconut Grove, FL 33133
4649 Ponce De Leon Blvd, Coral Gables, FL 33146
4649 Ponce De Leon Blvd #304, Coral Gables, FL 33146
3713 Main Hwy, Miami, FL 33133
60 23rd St #22C, New York, NY 10010
4649 Ponce De Leon Blvd #BLVD30, Coral Gables, FL 33146
2977 McFarlane Rd #302, Miami, FL 33133
4649 Ponce De Leon Blvd #401, Coral Gables, FL 33146
5070 PO Box, Cleveland, OH 44101
2665 Bayshore Dr #1002, Miami, FL 33133
Email [email protected]
Associated Business Anchorage Owners Association, Inc

Jonathan Ridgely Lewis

Name / Names Jonathan Ridgely Lewis
Age 62
Birth Date 1962
Person 9801 Glasgow Blvd, Louisville, KY 40241
Phone Number 773-262-8709
Possible Relatives




Katyryn Lewis
Previous Address 1326 Albion Ave #3, Chicago, IL 60626
1326 Albion Ave #3W, Chicago, IL 60626
3725 Macomb St #203, Washington, DC 20016
5142 Macarthur Blvd #203, Washington, DC 20016
4240 Clarendon Ave #3275E, Chicago, IL 60613
3717 Lee St #7, Tucson, AZ 85716
3104 Townsend Ter, Louisville, KY 40241
3401 Townsend, Louisville, KY 40241
711 Penn St, West Palm Beach, FL 33401
8750 Georgia Ave #431, Silver Spring, MD 20910
1607 Georgia Ave, West Palm Beach, FL 33401
1700 Florida Ave, West Palm Beach, FL 33401
Email [email protected]

Jonathan A Lewis

Name / Names Jonathan A Lewis
Age 63
Birth Date 1961
Person 302 Walpole St, Sharon, MA 02067
Phone Number 781-784-4293
Possible Relatives





Previous Address 420 Main St #6, Walpole, MA 02081
65 India Row #24G, Boston, MA 02110
302 Walpole St, Sharon, MA 02067
227 White St, Belmont, MA 02478
12 Kerkshire, Sharon, MA 02067
12 Kerkshire Av, Sharon, MA 02067
Associated Business Lewis & Sons Inc Lewis & Sons, Inc

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age 64
Birth Date 1960
Person 7330 State Route 335 #335, Portsmouth, OH 45662
Phone Number 740-820-3348
Possible Relatives
Previous Address RR 2, Portsmouth, OH 45662
192A PO Box, Portsmouth, OH 45662
192A RR 2, Portsmouth, OH 45662
1302 Market Ave, Searcy, AR 72143

Jonathan S Lewis

Name / Names Jonathan S Lewis
Age 65
Birth Date 1959
Person 9 Bayamo Ln, Cranston, RI 02905
Phone Number 401-270-1632
Possible Relatives


Previous Address 208 Fuller St #4, Brookline, MA 02446
2121 Ocean Blvd #809W, Boca Raton, FL 33431
1355 Palmetto Park Rd #131, Boca Raton, FL 33486
1355 Palmetto Park Rd #188, Boca Raton, FL 33486
30 Parkman St #2, Brookline, MA 02446
350 30th St #1Y, New York, NY 10016
216 Webster St, Needham, MA 02494
41 Auburn St #3, Brookline, MA 02446
Associated Business Lawyers For Literacy, Inc

Jonathan O Lewis

Name / Names Jonathan O Lewis
Age 67
Birth Date 1957
Also Known As Johnathan Lewis
Person 93 Old Mill Ct #93, Atlanta, GA 30349
Phone Number 404-212-9715
Possible Relatives





A Yaccounting Lewis
Tax Svcs Lewis
Accounting Lewis
Previous Address 31 Bouldercrest Ln, Atlanta, GA 30316
3303 Peppertree Cir #D, Decatur, GA 30034
31 Bouldercrest Ln #B, Atlanta, GA 30316
1507 Pine Dr #K9, Atlanta, GA 30349
2543 Boulder Springs Pt, Ellenwood, GA 30294
103 Ned L St, Broussard, LA 70518
2001 Godby Rd #A1, College Park, GA 30349
57 Forsyth St #4, Atlanta, GA 30303
57 Forsyth St, Atlanta, GA 30303
2001 Godby Rd #A1, Atlanta, GA 30349
2543 Boulder Spgs, Lawrenceville, GA 30049
1137 Hunter Pl #B, Atlanta, GA 30314

Jonathan Samuel Lewis

Name / Names Jonathan Samuel Lewis
Age 69
Birth Date 1955
Person 35 Alma Ave #2, Belmont, MA 02478
Phone Number 617-484-7754
Possible Relatives
Previous Address 155 Westminster Ave, Arlington, MA 02474
60 The Jamaicaway #10, Great Barrington, MA 01230

Jonathan P Lewis

Name / Names Jonathan P Lewis
Age 71
Birth Date 1953
Person 9502 Park Village Dr, Tampa, FL 33626
Phone Number 360-380-0632
Possible Relatives






Nathanael Joel Lewis
M Dawn Lewis
Previous Address 6162 Lincoln Dr, Ferndale, WA 98248
Axton Rd, Ferndale, WA
260 8th St, Blaine, WA 98230
230 8th St, Blaine, WA 98230
13390 200th St, Miami, FL 33177
2250 Main St, Ferndale, WA 98248
Axton Rd, Ferndale, WA 98248
2901 Ashley Dr, Violet, LA 70092
3017 14th St #A, Metairie, LA 70002
3017 14th St #D, Metairie, LA 70002
1122 32nd Ave, Portland, OR 97214
20001 134th Ave, Miami, FL 33177
20001 86th Ct, Hialeah, FL 33015
3210 Taylor St, Portland, OR 97214
1034 Pennsylvania Ave, Miami Beach, FL 33139
2316 Pasadena Ave #205, Metairie, LA 70001
190561 PO Box, Miami, FL 33119
450 Gundersen Dr, Carol Stream, IL 60188
9409 140th Ct, Miami, FL 33186
3033 Moore Ln, Fort Collins, CO 80526
6012 Yamhill St #13, Portland, OR 97215
20001 134th, Hialeah, FL 33010
740 Eastdale Dr, Fort Collins, CO 80524
740 Dale, Fort Collins, CO 80524
WEF PO Box, Wheaton, IL 60189
Email [email protected]

Jonathan P Lewis

Name / Names Jonathan P Lewis
Age 77
Birth Date 1947
Also Known As Peter J Lewis
Person 6 Gardner Perry Ln, Nantucket, MA 02554
Phone Number 508-228-6794
Possible Relatives



Previous Address 118 PO Box, Nantucket, MA 02554
3 Oriole Dr #O, Andover, MA 01810
4 Brewster Rd, Nantucket, MA 02554
Gardner Perry, Nantucket, MA 02554
Oriole, Andover, MA 01810

Jonathan Lewis

Name / Names Jonathan Lewis
Age 101
Birth Date 1922
Also Known As Janet C Lewis
Person 1901 Balsey Rd, Alva, FL 33920
Phone Number 239-728-6388
Possible Relatives




Previous Address 18561 River Rd, Alva, FL 33920
13798 River Forest Dr, Fort Myers, FL 33905
5260 Landings Dr #1009, Fort Myers, FL 33919
13798 River Rd, Fort Myers, FL 33905
13798 Rich Frst, Ft Myers, FL 33905
13798 Rich Frst, Ft Myers, FL 33917
40 Old Bedford, Manchester, NH 03102
40 Old Bedford, Manchester, NH 00000

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 91 TOLBERT ST, ANNISTON, AL 36201
Phone Number 256-403-2052

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 226 Woodbine St, Hot Springs, AR 71901
Phone Number 501-624-3840
Possible Relatives M C Lewis

Previous Address 78 PO Box, Hot Springs, AR 71902
509 5th St, Hot Springs, AR 71913

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 2916 MOSSY CREEK DR, LITTLE ROCK, AR 72211
Phone Number 501-821-1751

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 341 CLOVERDALE DR, SYLACAUGA, AL 35150
Phone Number 256-245-4605

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person PO BOX 1291, DEMOPOLIS, AL 36732
Phone Number 334-295-4646

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age N/A
Person 2855 Walnut Rd #199, Las Vegas, NV 89115
Phone Number 702-440-3278
Possible Relatives


Rhonda Lynn Turnerlewis
Florinda Venturalucero



Previous Address 3125 Pecos Rd #306, Las Vegas, NV 89115
5 Jones St, Las Vegas, NV 89115
5025 Nellis Oasis Ln, Las Vegas, NV 89115
3501 Algiers Dr #2176, Las Vegas, NV 89115
3642 Boulder Hwy #210, Las Vegas, NV 89121
335202 PO Box, North Las Vegas, NV 89033
3384 C St, Anchorage, AK 99503
2855 Walnut Rd #199, Las Vegas, NV 89115
2855 Walnut Rd, Las Vegas, NV 89115
5 Jones, Nellis Afb, NV 89191
2855 Walnut Rd #109, Las Vegas, NV 89115
4220 Las Vegas Blvd #212, Las Vegas, NV 89115
4475 PO Box, Blytheville, AR 72317
3384 PO Box, Anchorage, AK 99506
Email [email protected]

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 229 RIVERWALK TRL, NEW MARKET, AL 35761
Phone Number 256-852-0860

Jonathan P Lewis

Name / Names Jonathan P Lewis
Age N/A
Person 2362 W MARCONI AVE, PHOENIX, AZ 85023
Phone Number 602-978-1355

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age N/A
Person 1654 MILLSAP RD, SPRINGDALE, AR 72762

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 2112 S VALENTINE ST, LITTLE ROCK, AR 72204

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 444 E 6TH ST, TUCSON, AZ 85705

Jonathan S Lewis

Name / Names Jonathan S Lewis
Age N/A
Person 6385 E STAR MICA ST, TUCSON, AZ 85706

Jonathan H Lewis

Name / Names Jonathan H Lewis
Age N/A
Person 4310 E GEMINI PL, CHANDLER, AZ 85249

Jonathan S Lewis

Name / Names Jonathan S Lewis
Age N/A
Person 6385 E STAR MICA ST, TUCSON, AZ 85756

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 3535 QUAIL LN, KINGMAN, AZ 86409

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 3402 VENONA AVE NW, HUNTSVILLE, AL 35810

Jonathan M Lewis

Name / Names Jonathan M Lewis
Age N/A
Person 2328 LITTLE VALLEY RD APT B, BIRMINGHAM, AL 35216

Jonathan L Lewis

Name / Names Jonathan L Lewis
Age N/A
Person 1531 10TH AVE N, BESSEMER, AL 35020

Jonathan S Lewis

Name / Names Jonathan S Lewis
Age N/A
Person 314 CLARK ST, GADSDEN, AL 35904

Jonathan F Lewis

Name / Names Jonathan F Lewis
Age N/A
Person 1403 CLUB VIEW DR NW, HUNTSVILLE, AL 35816

Jonathan V Lewis

Name / Names Jonathan V Lewis
Age N/A
Person 1707 SUMNER DR, MOBILE, AL 36605
Phone Number 251-432-1893

Jonathan W Lewis

Name / Names Jonathan W Lewis
Age N/A
Person 10257 VALLEY PARK DR, ANCHORAGE, AK 99507

Jonathan F Lewis

Name / Names Jonathan F Lewis
Age N/A
Person 1542 PO Box, Ruston, LA 71273

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 5921 Tulsa Ave, Shreveport, LA 71106

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 1157 Tallow Tree Ln, Harvey, LA 70058

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age N/A
Person 3 Grove Isle Dr #1005, Coconut Grove, FL 33133

Jonathan W Lewis

Name / Names Jonathan W Lewis
Age N/A
Person 12002 HIGHWAY 163, HARRISBURG, AR 72432
Phone Number 870-578-2253

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 584 FISH HATCHERY RD, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-525-3319

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 801 BENTON ST, APT 4107 SEARCY, AR 72143
Phone Number 501-305-3148

Jonathan W Lewis

Name / Names Jonathan W Lewis
Age N/A
Person 20810 RUSSELL RD, HARRISBURG, AR 72432
Phone Number 870-578-5351

Jonathan T Lewis

Name / Names Jonathan T Lewis
Age N/A
Person 404 W HICKORY ST, DERMOTT, AR 71638
Phone Number 870-538-5135

Jonathan R Lewis

Name / Names Jonathan R Lewis
Age N/A
Person 21501 WAMPOO RD, ENGLAND, AR 72046
Phone Number 501-961-1357

Jonathan Lewis

Name / Names Jonathan Lewis
Age N/A
Person 1506 N PLEASANT ST, SPRINGDALE, AR 72764
Phone Number 479-872-2052

Jonathan M Lewis

Name / Names Jonathan M Lewis
Age N/A
Person PO BOX 74, CHEFORNAK, AK 99561

Jonathan D Lewis

Name / Names Jonathan D Lewis
Age N/A
Person 702 SW GRANITE ST, BENTONVILLE, AR 72712

Jonathan Lewis

Business Name linuxclue.com
Person Name Jonathan Lewis
Position company contact
State FL
Address 5017 NW 23 Drive, Gainesville, FL 32605
SIC Code 506324
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Ziopharm Oncology, Inc.
Person Name Jonathan Lewis
Position company contact
State NY
Address 1180 Ave Of The Americas, New York, NY 10036
Phone Number
Email [email protected]
Title CEO

Jonathan Lewis

Business Name Ziopharm Inc
Person Name Jonathan Lewis
Position company contact
State NY
Address 787 7th Ave Ste 4800 New York NY 10019-6018
Industry Allied and Chemical Products (Products)
SIC Code 2834
SIC Description Pharmaceutical Preparations

Jonathan Lewis

Business Name Yukon-Kuskokwim Health Corp.
Person Name Jonathan Lewis
Position company contact
State AK
Address PO Box 528, Bethel, AK 99559-0528
Phone Number
Email [email protected]
Title CHA Trainee

JONATHAN A LEWIS

Business Name VISIONWORKS ENTERTAINMENT, INC.
Person Name JONATHAN A LEWIS
Position Secretary
State NV
Address 5250 S. RAINBOW BLVD. #1185 5250 S. RAINBOW BLVD. #1185, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2945-2001
Creation Date 2001-02-05
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISIONWORKS ENTERTAINMENT, INC.
Person Name JONATHAN A LEWIS
Position Treasurer
State NV
Address 5250 S. RAINBOW BLVD. #1185 5250 S. RAINBOW BLVD. #1185, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2945-2001
Creation Date 2001-02-05
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISIONWORKS ENTERTAINMENT, INC.
Person Name JONATHAN A LEWIS
Position Treasurer
State NV
Address 9625 BOYLAGH AVE. 9625 BOYLAGH AVE., LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2945-2001
Creation Date 2001-02-05
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISIONWORKS ENTERTAINMENT, INC.
Person Name JONATHAN A LEWIS
Position Secretary
State NV
Address 9625 BOYLAGH AVE. 9625 BOYLAGH AVE., LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2945-2001
Creation Date 2001-02-05
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISION WORKS INTERACTIVE, INC.
Person Name JONATHAN A LEWIS
Position Secretary
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30972-2003
Creation Date 2003-12-15
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISION WORKS INTERACTIVE, INC.
Person Name JONATHAN A LEWIS
Position President
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30972-2003
Creation Date 2003-12-15
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISION WORKS INTERACTIVE, INC.
Person Name JONATHAN A LEWIS
Position Treasurer
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30972-2003
Creation Date 2003-12-15
Type Domestic Corporation

JONATHAN A LEWIS

Business Name VISION WORKS INTERACTIVE, INC.
Person Name JONATHAN A LEWIS
Position Director
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30972-2003
Creation Date 2003-12-15
Type Domestic Corporation

JONATHAN LEWIS

Business Name TRELLIS TECHNOLOGIES INC.
Person Name JONATHAN LEWIS
Position company contact
State NY
Address 8 IVY PL, HUNTINGTON, NY 11743
SIC Code 821103
Phone Number 718-248-5322
Email [email protected]

Jonathan Lewis

Business Name St Matthew Lutheran School-Mo
Person Name Jonathan Lewis
Position company contact
State MO
Address 5403 Wren Ave St Louis MO 63120-2441
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 314-261-7708
Number Of Employees 10
Fax Number 314-261-7707

Jonathan Lewis

Business Name St Matthew Lutheran School
Person Name Jonathan Lewis
Position company contact
State MO
Address 5403 Wren Avenue, Saint Louis, 63120 MO
Phone Number
Email [email protected]

Jonathan Lewis

Business Name St Matthew Lutheran School
Person Name Jonathan Lewis
Position company contact
State MO
Address 5403 Wren Ave Saint Louis MO 63120-2441
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 314-261-7708
Email [email protected]

Jonathan Lewis

Business Name Silver Oaks Ventures LLC
Person Name Jonathan Lewis
Position company contact
State KY
Address 11298 E Highway 60 Salt Lick KY 40371-8727
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 606-683-2278
Number Of Employees 1
Annual Revenue 127260

Jonathan Lewis

Business Name Shortfilm Productions
Person Name Jonathan Lewis
Position company contact
State NY
Address 21 Valley Brook Dr Fairport NY 14450-9348
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

Jonathan Lewis

Business Name Seraphim Electric
Person Name Jonathan Lewis
Position company contact
State OR
Address 3390 NW Kingston Way Albany OR 97321-9612
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 541-926-5692

JONATHAN LEWIS

Business Name SUTHERLAND PLACE COMMUNITY ASSOCIATION, INC.
Person Name JONATHAN LEWIS
Position registered agent
State GA
Address 1100 NORTHMEADOW PKWY SUITE 114, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-02-07
Entity Status Active/Compliance
Type Secretary

Jonathan Lewis

Business Name Rhino Communications Inc
Person Name Jonathan Lewis
Position company contact
State GA
Address 2505 Sea Turtle Ln Grayson GA 30017-2835
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 770-972-5860

JONATHAN LEWIS

Business Name ROBERT H. SOLEM CORP.
Person Name JONATHAN LEWIS
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2692-1969
Creation Date 1969-09-29
Type Domestic Corporation

JONATHAN LEWIS

Business Name RHINO COMMUNICATIONS, INC.
Person Name JONATHAN LEWIS
Position registered agent
State GA
Address 310 HEATHGATE DRIVE, LAWRENCEVILLE, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jonathan Dale Lewis

Business Name Proview Home Inspections, LLC
Person Name Jonathan Dale Lewis
Position registered agent
State GA
Address 1151 Bison Way, Grovetown, GA 30813
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-01
Entity Status Active/Compliance
Type Organizer

JONATHAN S LEWIS

Business Name PAN AFRICAN AIRWAYS, INC.
Person Name JONATHAN S LEWIS
Position Treasurer
State TX
Address 1313 LACONCHA 1313 LACONCHA, HOUSTON, TX 77054
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10514-1999
Creation Date 1999-04-29
Type Domestic Corporation

JONATHAN S LEWIS

Business Name PAN AFRICAN AIRWAYS, INC.
Person Name JONATHAN S LEWIS
Position President
State TX
Address 1313 LACONCHA 1313 LACONCHA, HOUSTON, TX 77054
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10514-1999
Creation Date 1999-04-29
Type Domestic Corporation

Jonathan Lewis

Business Name Merchant's Tire & Auto Ctr
Person Name Jonathan Lewis
Position company contact
State VA
Address 6680 Arlington Blvd Falls Church VA 22042-2195
Industry Automotive Dealers And Gasoline Service Stations
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 703-534-1636
Number Of Employees 12
Annual Revenue 1956240
Fax Number 703-534-9832
Website www.tirekingdom.com

Jonathan Lewis

Business Name Mcdowell County Transfer Sta
Person Name Jonathan Lewis
Position company contact
State NC
Address 3809 Highway 226 South Marion NC 28752-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 828-652-0706
Number Of Employees 4

Jonathan Lewis

Business Name Mcdowell County Transfer Sta
Person Name Jonathan Lewis
Position company contact
State NC
Address 3809 Highway 226 S Marion NC 28752-5834
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 828-652-0706
Number Of Employees 3

Jonathan Lewis

Business Name MBAi Communications/Harris Management
Person Name Jonathan Lewis
Position company contact
State NY
Address 405 TarryTown Road, White Plains, NY 10607
SIC Code 431101
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Lewis Mortgage Service
Person Name Jonathan Lewis
Position company contact
State PA
Address 46 N 6th St Stroudsburg PA 18360-2130
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Fax Number 570-421-7404

Jonathan Lewis

Business Name Lewis & Associates
Person Name Jonathan Lewis
Position company contact
State LA
Address 9384 Highway 182 Opelousas LA 70570-1204
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 337-948-7283

JONATHAN LEWIS

Business Name LIBERATOR SOFTWARE, INCORPORATED
Person Name JONATHAN LEWIS
Position CEO
Corporation Status Suspended
Agent 1563 33ND AVE, SAN FRANCISCO, CA 94122
Care Of 2370 MARKET ST STE 10, SAN FRANCISCO, CA 94114
CEO JONATHAN LEWIS 2370 MARKET ST, S.F., CA 94114
Incorporation Date 1985-08-06

JONATHAN LEWIS

Business Name LIBERATOR SOFTWARE, INCORPORATED
Person Name JONATHAN LEWIS
Position registered agent
Corporation Status Suspended
Agent JONATHAN LEWIS 1563 33ND AVE, SAN FRANCISCO, CA 94122
Care Of 2370 MARKET ST STE 10, SAN FRANCISCO, CA 94114
CEO JONATHAN LEWIS2370 MARKET ST, S.F., CA 94114
Incorporation Date 1985-08-06

JONATHAN LEWIS

Business Name LEWIS, JONATHAN
Person Name JONATHAN LEWIS
Position company contact
State PA
Address 801 North 9th Street, READING, PA 19604
SIC Code 654102
Phone Number
Email [email protected]

JONATHAN LEWIS

Business Name LEWIS, JONATHAN
Person Name JONATHAN LEWIS
Position company contact
State NY
Address 666 Third Avenue 25th Floor, NEW YORK, NY 10174
SIC Code 555125
Phone Number
Email [email protected]

JONATHAN LEWIS

Business Name LEWIS, JONATHAN
Person Name JONATHAN LEWIS
Position company contact
State NY
Address 47 East 88th Street, NEW YORK, NY 10128
SIC Code 835102
Phone Number
Email [email protected]

JONATHAN D LEWIS

Business Name LEWIS LP MANAGEMENT COMPANY, LLC
Person Name JONATHAN D LEWIS
Position Mmember
State FL
Address 3595 ANCHORAGE WAY 3595 ANCHORAGE WAY, MIAMI, FL 33133
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0145062005-9
Creation Date 2005-03-07
Type Domestic Limited-Liability Company

JONATHAN LEWIS

Business Name LEWIS & LEWIS MANAGEMENT, INC.
Person Name JONATHAN LEWIS
Position Director
State NV
Address 322 KAREN AVE., #3501 322 KAREN AVE., #3501, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0477392007-1
Creation Date 2007-07-06
Type Domestic Corporation

JONATHAN A LEWIS

Business Name LAS VEGAS COTTON CANDY, INC.
Person Name JONATHAN A LEWIS
Position Director
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0245092006-4
Creation Date 2006-04-03
Type Domestic Corporation

JONATHAN A LEWIS

Business Name LAS VEGAS COTTON CANDY, INC.
Person Name JONATHAN A LEWIS
Position Secretary
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0245092006-4
Creation Date 2006-04-03
Type Domestic Corporation

JONATHAN A LEWIS

Business Name LAS VEGAS COTTON CANDY, INC.
Person Name JONATHAN A LEWIS
Position President
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0245092006-4
Creation Date 2006-04-03
Type Domestic Corporation

Jonathan Lewis

Business Name L & A Tire Alignment Ctr
Person Name Jonathan Lewis
Position company contact
State NC
Address 427 Ocean Hwy W Supply NC 28462-4045
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 910-754-9280
Number Of Employees 1
Annual Revenue 225420

Jonathan Lewis

Business Name Jonathan Lewis & Associates
Person Name Jonathan Lewis
Position company contact
State FL
Address 4649 Ponce De Leon Blvd # 304 Miami FL 33146-2118
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 305-669-8990

Jonathan Lewis

Business Name Jonathan Lewis & Assoc
Person Name Jonathan Lewis
Position company contact
State FL
Address 4649 Ponce DE Leon Blvd # 304 Coral Gables FL 33146-2118
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 305-669-8990
Number Of Employees 2
Annual Revenue 353600

Jonathan Lewis

Business Name Jonathan Lewis
Person Name Jonathan Lewis
Position company contact
State NY
Address 221 East 21st Street #6D, New York, NY 10010
SIC Code 501315
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Jonathan Lewis
Person Name Jonathan Lewis
Position company contact
State NY
Address 1 New York Plz New York NY 10004-1901
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 317300
Fax Number 212-859-8044

Jonathan Lewis

Business Name Jonathan Lewis
Person Name Jonathan Lewis
Position company contact
State OH
Address 7695 Cayuga Dr - Cincinnati, CINCINNATI, 45243 OH
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Jonathan Lewis
Person Name Jonathan Lewis
Position company contact
State NY
Address 1383 Union St, BROOKLYN, 11212 NY
SIC Code 3644
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Jonathan C Lewis
Person Name Jonathan Lewis
Position company contact
State MN
Address 3109 Hennepin Ave Minneapolis MN 55408-2620
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 612-825-8837

Jonathan Lewis

Business Name Jcl Builders Inc
Person Name Jonathan Lewis
Position company contact
State AR
Address 22 Bretagne Cir Little Rock AR 72223-9136
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 501-821-1751
Number Of Employees 1
Annual Revenue 115200

JONATHAN LEWIS

Business Name JONATHAN LEWIS
Person Name JONATHAN LEWIS
Position company contact
State MA
Address 200 MASSMILLS DR #417, LOWELL, MA 1852
SIC Code 483201
Phone Number
Email [email protected]

JONATHAN R. LEWIS

Business Name JLEWIS AND ASSOCIATES, INC.
Person Name JONATHAN R. LEWIS
Position registered agent
State GA
Address 6454 STONEBRIDGE CREEK LANE, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JONATHAN LEWIS

Business Name IONPOVERTY, INC.
Person Name JONATHAN LEWIS
Position CEO
Corporation Status Active
Agent 621 GEORGETOWN PLACE, DAVIS, CA 95616
Care Of JONATHAN LEWIS 621 GEORGETOWN PLACE, DAVIS, CA 95616
CEO JONATHAN LEWIS 621 GEORGETOWN PLACE, DAVIS, CA 95616
Incorporation Date 2012-02-21

JONATHAN LEWIS

Business Name IONPOVERTY, INC.
Person Name JONATHAN LEWIS
Position registered agent
Corporation Status Active
Agent JONATHAN LEWIS 621 GEORGETOWN PLACE, DAVIS, CA 95616
Care Of JONATHAN LEWIS 621 GEORGETOWN PLACE, DAVIS, CA 95616
CEO JONATHAN LEWIS621 GEORGETOWN PLACE, DAVIS, CA 95616
Incorporation Date 2012-02-21

Jonathan Lewis

Business Name Go Smile, Inc
Person Name Jonathan Lewis
Position company contact
State NY
Address 110 E 42nd St Rm 1100, New York, NY 10017
Phone Number
Email [email protected]
Title CEO

Jonathan Lewis

Business Name German Speed Merchants
Person Name Jonathan Lewis
Position company contact
State NC
Address 6016 Market St Wilmington NC 28405-3618
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 910-791-4844
Number Of Employees 1
Annual Revenue 110400
Fax Number 910-791-1175

JONATHAN A LEWIS

Business Name GO LIMES LLC
Person Name JONATHAN A LEWIS
Position Manager
State NV
Address 9625 BOYLAGH AVE 9625 BOYLAGH AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0705622007-7
Creation Date 2007-10-03
Type Domestic Limited-Liability Company

Jonathan Lewis

Business Name First American Cash Advance
Person Name Jonathan Lewis
Position company contact
State GA
Address 270 Cobb Pkwy S # A12 Marietta GA 30060-9301
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 770-422-9431
Number Of Employees 4
Annual Revenue 810920

JONATHAN S LEWIS

Business Name FENNEC ENTERPRISES, INC.
Person Name JONATHAN S LEWIS
Position President
Address #10 RESIDENCE BELLEVILLE #10 RESIDENCE BELLEVILLE, PARIS, 75019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28052-2000
Creation Date 2000-10-19
Type Domestic Corporation

JONATHAN S LEWIS

Business Name FENNEC ENTERPRISES, INC.
Person Name JONATHAN S LEWIS
Position Treasurer
Address #10 RESIDENCE BELLEVILLE #10 RESIDENCE BELLEVILLE, PARIS, 75019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28052-2000
Creation Date 2000-10-19
Type Domestic Corporation

Jonathan Lewis

Business Name F & E Check Protector Company
Person Name Jonathan Lewis
Position company contact
State OH
Address 9080 Olde 8 Rd Northfield OH 44067-2744
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 330-468-1690

Jonathan Lewis

Business Name Excel Ceiling
Person Name Jonathan Lewis
Position company contact
State MI
Address 27241 Bertrand St Chesterfield MI 48051-1630
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 586-749-9565
Number Of Employees 2
Annual Revenue 238080

JONATHAN LEWIS

Business Name DUBLIN-LAURENS BLACK FESTIVAL COMMUNITY COMMI
Person Name JONATHAN LEWIS
Position registered agent
State GA
Address 626 CLINTON BRANCH ROAD, Dublin, GA 31021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-01-30
Entity Status To Be Dissolved
Type CEO

JONATHAN L LEWIS

Business Name D&D FLINT HILLS RANCH, INC.
Person Name JONATHAN L LEWIS
Position Secretary
State KS
Address 117 MERCHANT 117 MERCHANT, EMPORIAL, KS 66801
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5519-1997
Creation Date 1997-03-17
Type Domestic Corporation

JONATHAN L LEWIS

Business Name D&D FLINT HILLS RANCH, INC.
Person Name JONATHAN L LEWIS
Position Treasurer
State KS
Address 117 MERCHANT 117 MERCHANT, EMPORIAL, KS 66801
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5519-1997
Creation Date 1997-03-17
Type Domestic Corporation

JONATHAN LEWIS

Business Name BOOMTOWN BELLE CASINO
Person Name JONATHAN LEWIS
Position company contact
State LA
Address 4132 PETERS RD, HARVEY, LA 70058
SIC Code 806202
Phone Number 504-366-7711
Email [email protected]

Jonathan Lewis

Business Name Anderson Lewis, Inc.
Person Name Jonathan Lewis
Position company contact
State MN
Address 325 Cedar Street, St. Paul, MN 55101
SIC Code 733403
Phone Number
Email [email protected]

Jonathan Lewis

Business Name Anderson Lewis Inc
Person Name Jonathan Lewis
Position company contact
State MN
Address 325 Cedar St Ste 300 Saint Paul MN 55101-1013
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 651-221-4008

Jonathan Lewis

Business Name Allied Home Mtg Capital Corp
Person Name Jonathan Lewis
Position company contact
State NJ
Address 165 Passaic Ave # 303 Fairfield NJ 07004-3592
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 973-439-9567
Number Of Employees 13
Annual Revenue 2049700

Jonathan Lewis

Business Name Allied Home Mortgage Capital
Person Name Jonathan Lewis
Position company contact
State NJ
Address 165 Passaic Ave # 303 Fairfield NJ 07004-3592
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 973-439-9567
Number Of Employees 18
Annual Revenue 3900400
Fax Number 973-439-9568

Jonathan Lewis

Business Name Acadiana Insurance Inc
Person Name Jonathan Lewis
Position company contact
State LA
Address 9384 Highway 182 Opelousas LA 70570-1204
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 337-942-6784
Number Of Employees 3
Annual Revenue 405720
Fax Number 337-942-6785

JONATHAN LEWIS

Business Name ART RELATED THINGS, INC.
Person Name JONATHAN LEWIS
Position CEO
Corporation Status Dissolved
Agent 601 GEORGETOWN PLACE, DAVIS, CA 95616
Care Of 2657 TOWN & COUNTRY PLACE, SACRAMENTO, CA 95821
CEO JONATHAN LEWIS 601 GEORGETOWN PLACE, DAVIS, CA 95616
Incorporation Date 1988-01-04

JONATHAN LEWIS

Business Name ART RELATED THINGS, INC.
Person Name JONATHAN LEWIS
Position registered agent
Corporation Status Dissolved
Agent JONATHAN LEWIS 601 GEORGETOWN PLACE, DAVIS, CA 95616
Care Of 2657 TOWN & COUNTRY PLACE, SACRAMENTO, CA 95821
CEO JONATHAN LEWIS601 GEORGETOWN PLACE, DAVIS, CA 95616
Incorporation Date 1988-01-04

Jonathan Lewis

Business Name AAA of Missouri
Person Name Jonathan Lewis
Position company contact
State LA
Address P.O. BOX 7248 Metairie LA 70010-7248
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 504-838-7500

Jonathan A Lewis

Person Name Jonathan A Lewis
Filing Number 802020447
Position Manager
State TX
Address 3512 Truman St, McKinney TX 75071

Jonathan H. Lewis

Person Name Jonathan H. Lewis
Filing Number 801730068
Position General Partner
State TX
Address 13180 Hunters Pass, Austin TX 78734

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 801309120
Position DIRECTOR
State TX
Address 1502 EMBLEM DR, PFLUGERVILLE TX 78660

JONATHAN F LEWIS

Person Name JONATHAN F LEWIS
Filing Number 801189197
Position DIRECTOR
State TX
Address 1502 EMBLEM DRIVE, PFLUGERVILLE TX 78660

JONATHAN F LEWIS

Person Name JONATHAN F LEWIS
Filing Number 801189197
Position PRESIDENT
State TX
Address 1502 EMBLEM DRIVE, PFLUGERVILLE TX 78660

Jonathan S. Lewis

Person Name Jonathan S. Lewis
Filing Number 801061077
Position Director
State TX
Address 1700 Main St., Ste. 4A, Houston TX 77002

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 801021223
Position OWNER
State TX
Address SAME AS ABOVE, DENTON TX 76201

JONATHAN A LEWIS

Person Name JONATHAN A LEWIS
Filing Number 800466497
Position EXECUTIVE VICE PRESIDENT
State VA
Address 1680 CAPITAL ONE DRIVE, MCLEAN VA 22102

Jonathan Lewis

Person Name Jonathan Lewis
Filing Number 800195488
Position Managing Member
State TX
Address 8805 Smokey Canyon, Plano TX 75024

JONATHAN H LEWIS

Person Name JONATHAN H LEWIS
Filing Number 153537600
Position PRESIDENT
State TX
Address 8805 SMOKEY CANYON WAY, Plano TX 75024

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 148315400
Position Director
State TX
Address 1107 EASTON LN, Allen TX 75002 5821

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 148315400
Position PRESIDENT
State TX
Address 1107 EASTON LN, Allen TX 75002 5821

Jonathan A. Lewis

Person Name Jonathan A. Lewis
Filing Number 81812503
Position President
State TX
Address 320 Roundup Circle, Edinburg TX 78539

Jonathan A. Lewis

Person Name Jonathan A. Lewis
Filing Number 81812503
Position Director
State TX
Address 320 Roundup Circle, Edinburg TX 78539

Jonathan A. Lewis

Person Name Jonathan A. Lewis
Filing Number 81812503
Position Member
State TX
Address 320 Roundup Circle, Edinburg TX 78539

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 6702706
Position MANAGING DIRECTOR

Jonathan S Lewis

Person Name Jonathan S Lewis
Filing Number 800964850
Position Manager
State TX
Address 1700 Main Street, Suite 4A, Houston TX 77002

JONATHAN LEWIS

Person Name JONATHAN LEWIS
Filing Number 801299627
Position DIRECTOR
State TX
Address 501 ACADEMY BLVD., FORT WORTH TX 76108

Lewis Jonathan

State KY
Calendar Year 2017
Employer Laurel County
Job Title Head Coach-Xduty
Name Lewis Jonathan
Annual Wage $1,000

Lewis Jonathan A

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Al)
Name Lewis Jonathan A
Annual Wage $25,872

Lewis Jonathan E

State GA
Calendar Year 2014
Employer City Of Dublin Board Of Education
Job Title Parent Coordinator
Name Lewis Jonathan E
Annual Wage $18,949

Lewis Jonathan A

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Al)
Name Lewis Jonathan A
Annual Wage $31,612

Lewis Jonathan E

State GA
Calendar Year 2013
Employer City Of Dublin Board Of Education
Job Title Social Worker Assistant
Name Lewis Jonathan E
Annual Wage $3,830

Lewis Jonathan A

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Lewis Jonathan A
Annual Wage $29,428

Whittle Jonathan Lewis

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Whittle Jonathan Lewis
Annual Wage $12,206

Lewis Jonathan E

State GA
Calendar Year 2012
Employer City Of Dublin Board Of Education
Job Title Social Worker Assistant
Name Lewis Jonathan E
Annual Wage $19,978

Lewis Jonathan A

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Lewis Jonathan A
Annual Wage $25,725

Lewis Jonathan A

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Lewis Jonathan A
Annual Wage $2,955

Lewis Jonathan E

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Lewis Jonathan E
Annual Wage $4,906

Lewis Jonathan A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Lewis Jonathan A
Annual Wage $23,416

Lewis Jonathan P

State GA
Calendar Year 2010
Employer Columbus State University
Job Title Limited Term Faculty
Name Lewis Jonathan P
Annual Wage $24,260

Lewis Jonathan R

State FL
Calendar Year 2018
Employer Sarasota County
Job Title Office Of County Administrator - County Administrator
Name Lewis Jonathan R
Annual Wage $200,845

Lewis Jonathan S

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Planning & Transportation
Name Lewis Jonathan S
Annual Wage $82,734

Lewis Jonathan R

State FL
Calendar Year 2017
Employer Sarasota Co Bd Of Co Commissioners
Name Lewis Jonathan R
Annual Wage $199,172

Lewis Jonathan

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Lewis Jonathan
Annual Wage $43,639

Lewis Jonathan M

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Lewis Jonathan M
Annual Wage $550

Lewis Jonathan

State FL
Calendar Year 2016
Employer City Of North Port
Name Lewis Jonathan
Annual Wage $168,465

Lewis Jonathan

State FL
Calendar Year 2015
Employer City Of North Port
Name Lewis Jonathan
Annual Wage $169,950

Lewis Jonathan

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Coordinator (Eg)
Name Lewis Jonathan
Annual Wage $76,022

Lewis Jonathan

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Auditorium Management Aide
Name Lewis Jonathan
Annual Wage $21,036

Lewis Jonathan

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Coordinator Ed Tech & Library
Name Lewis Jonathan
Annual Wage $70,303

Lewis Jonathan

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Coordinator (eg)
Name Lewis Jonathan
Annual Wage $68,255

Lewis Jonathan

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Lewis Jonathan
Annual Wage $85,850

Lewis Jonathan H

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Temporary Aide
Name Lewis Jonathan H
Annual Wage $3,857

Lewis Jonathan H

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Lewis Jonathan H
Annual Wage $14,050

Lewis Jonathan

State AZ
Calendar Year 2018
Employer County Of Apache
Job Title Road Maintenance Wkr Li
Name Lewis Jonathan
Annual Wage $25,988

Lewis Jonathan C

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Lewis Jonathan C
Annual Wage $91,334

Lewis Jonathan

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Firefighter 56hr
Name Lewis Jonathan
Annual Wage $66,248

Lewis Travis Jonathan

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Road Security Supervisor
Name Lewis Travis Jonathan
Annual Wage $46,475

Lewis Jonathan E

State GA
Calendar Year 2016
Employer City Of Dublin Board Of Education
Job Title Parent Coordinator
Name Lewis Jonathan E
Annual Wage $28,691

Lewis Jonathan

State KY
Calendar Year 2017
Employer Laurel County
Job Title Elementary Classroom Instruct
Name Lewis Jonathan
Annual Wage $41,963

Lewis Jonathan

State KY
Calendar Year 2017
Employer Laurel County
Job Title Assistant Coach-Xduty
Name Lewis Jonathan
Annual Wage $2,000

Lewis Jonathan M

State KY
Calendar Year 2016
Employer State University Of Murray
Job Title Temp-nonexempt
Name Lewis Jonathan M
Annual Wage $10,626

Lewis Jonathan

State KY
Calendar Year 2016
Employer Laurel County
Name Lewis Jonathan
Annual Wage $42,754

Lewis Jonathan

State KY
Calendar Year 2016
Employer Department For Workforce Investment
Job Title Voc Rehab Program Specialist I
Name Lewis Jonathan
Annual Wage $30,586

Lewis Jonathan

State KY
Calendar Year 2015
Employer Laurel County
Name Lewis Jonathan
Annual Wage $36,526

Corkins Jonathan Lewis

State KS
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Associate
Name Corkins Jonathan Lewis
Annual Wage $51,145

Corkins Jonathan Lewis

State KS
Calendar Year 2017
Employer Department Of Transportation
Job Title Engineering Associate
Name Corkins Jonathan Lewis
Annual Wage $24,048

Lewis Jonathan G

State IA
Calendar Year 2018
Employer School District Of West Des Moines
Job Title Teacher Assistant
Name Lewis Jonathan G
Annual Wage $15,451

Lewis Jonathan P

State IA
Calendar Year 2018
Employer School District Of West Des Moines
Job Title Secondary Teacher
Name Lewis Jonathan P
Annual Wage $90,306

Lewis Jonathan P

State IA
Calendar Year 2017
Employer School District of West Des Moines
Job Title Teacher
Name Lewis Jonathan P
Annual Wage $86,184

Lewis Jonathan P

State IA
Calendar Year 2016
Employer School District Of West Des Moines
Job Title Teacher
Name Lewis Jonathan P
Annual Wage $83,969

Lewis Jonathan E

State GA
Calendar Year 2015
Employer City Of Dublin Board Of Education
Job Title Parent Coordinator
Name Lewis Jonathan E
Annual Wage $29,279

Lewis Jonathan

State IN
Calendar Year 2015
Employer Greater Clark County School Corporation (clark)
Job Title Sub Bus
Name Lewis Jonathan
Annual Wage $181

Lewis Jonathan D

State HI
Calendar Year 2017
Employer Postal Employees
Job Title Wailuku Po
Name Lewis Jonathan D
Annual Wage $16

Lewis Jonathan V

State GA
Calendar Year 2018
Employer Thomas County Board Of Education
Job Title School Food Service Worker
Name Lewis Jonathan V
Annual Wage $11,295

Lewis Jonathan E

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec Spv
Name Lewis Jonathan E
Annual Wage $15,099

Lewis Jonathan E

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec Spv
Name Lewis Jonathan E
Annual Wage $15,099

Lewis Jonathan J

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Lewis Jonathan J
Annual Wage $29,140

Lewis Jonathan L

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Lewis Jonathan L
Annual Wage $53,493

Lewis Jonathan E

State GA
Calendar Year 2018
Employer City Of Dublin Board Of Education
Job Title Grades 6-8 Teacher
Name Lewis Jonathan E
Annual Wage $32,333

Lewis Jonathan V

State GA
Calendar Year 2017
Employer Thomas County Board Of Education
Job Title School Food Service Worker
Name Lewis Jonathan V
Annual Wage $9,288

Lewis Jonathan J

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Lewis Jonathan J
Annual Wage $29,140

Lewis Jonathan L

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Lewis Jonathan L
Annual Wage $49,763

Lewis Jonathan E

State GA
Calendar Year 2017
Employer City Of Dublin Board Of Education
Job Title Grades 6-8 Teacher
Name Lewis Jonathan E
Annual Wage $38,112

Lewis Jonathan S

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Corrections Lieutenant (E)
Name Lewis Jonathan S
Annual Wage $67,280

Lewis Jonathan J

State IN
Calendar Year 2015
Employer Ball State University
Job Title Director Campus Dining Svs (inactive)
Name Lewis Jonathan J
Annual Wage $106,926

Lewis Jonathan

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Firefighter 56hr
Name Lewis Jonathan
Annual Wage $62,366

Jonathan D Lewis

Name Jonathan D Lewis
Address 3575 Anchorage Way Miami FL 33133-5923 APT 2-5923
Mobile Phone 305-799-7746
Gender Male
Date Of Birth 1958-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Jonathan B Lewis

Name Jonathan B Lewis
Address 29622 Lakeview Blvd Paisley FL 32767 -9358
Mobile Phone 352-978-3847
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jonathan I Lewis

Name Jonathan I Lewis
Address 132 Linscott Rd North Berwick ME 03906 -6709
Phone Number 207-676-2783
Gender Male
Date Of Birth 1969-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan Lewis

Name Jonathan Lewis
Address 115 Saco St Westbrook ME 04092 UNIT 14-2853
Phone Number 207-856-5040
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan T Lewis

Name Jonathan T Lewis
Address 8000 S Shimek Rd Maple City MI 49664 -9615
Phone Number 231-228-3650
Email [email protected]
Gender Male
Date Of Birth 1961-04-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan M Lewis

Name Jonathan M Lewis
Address 2190 Richland Ct Waldorf MD 20601 -2690
Phone Number 301-374-9318
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Jonathan M Lewis

Name Jonathan M Lewis
Address 10962 Legacy Ridge Way Westminster CO 80031 -6829
Phone Number 303-469-1022
Mobile Phone 719-238-7071
Email [email protected]
Gender Male
Date Of Birth 1962-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jonathan D Lewis

Name Jonathan D Lewis
Address 1744 Tulip St Longmont CO 80501 -7143
Phone Number 303-772-1126
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Jonathan T Lewis

Name Jonathan T Lewis
Address 18107 Anglin St Detroit MI 48234 -1464
Phone Number 313-893-7859
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jonathan C Lewis

Name Jonathan C Lewis
Address 1210 Kenway Ave Deltona FL 32738 -7221
Phone Number 386-860-5257
Gender Male
Date Of Birth 1982-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jonathan R Lewis

Name Jonathan R Lewis
Address 2825 Charles St Fallston MD 21047 -1341
Phone Number 410-557-7526
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan Lewis

Name Jonathan Lewis
Address 2820 Brighton St Baltimore MD 21216 -4010
Phone Number 410-945-8552
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan H Lewis

Name Jonathan H Lewis
Address 15895 Meadow Wood Dr Wellington FL 33414 -9025
Phone Number 561-792-4354
Mobile Phone 561-373-2396
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jonathan D Lewis

Name Jonathan D Lewis
Address 3486 Van Buren St Hudsonville MI 49426 -1016
Phone Number 616-821-0646
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan R Lewis

Name Jonathan R Lewis
Address 1922 Darnell St Libertyville IL 60048 -4331
Phone Number 618-203-1015
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan L Lewis

Name Jonathan L Lewis
Address 64 N Linden Dr Plano IL 60545 -9641
Phone Number 630-552-8942
Mobile Phone 630-699-6975
Gender Male
Date Of Birth 1974-01-30
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 5001
Education Completed Graduate School
Language English

Jonathan J Lewis

Name Jonathan J Lewis
Address 314 S Cambray Rd Muncie IN 47304 -6737
Phone Number 765-212-0179
Email [email protected]
Gender Male
Date Of Birth 1954-05-18
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 501
Education Completed Graduate School
Language English

Jonathan C Lewis

Name Jonathan C Lewis
Address 2116 W County Road 100 S New Castle IN 47362 -9760
Phone Number 765-529-6531
Gender Male
Date Of Birth 1972-04-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan R Lewis

Name Jonathan R Lewis
Address 1026 Fleeman Rd Hoschton GA 30548 -3611
Phone Number 770-307-2722
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jonathan L Lewis

Name Jonathan L Lewis
Address 6593 Allred Ct Riverdale GA 30296 -7306
Phone Number 770-510-7325
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jonathan D Lewis

Name Jonathan D Lewis
Address 6329 N Wayne Ave Chicago IL 60660 APT 3-1307
Phone Number 773-465-4202
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan A Lewis

Name Jonathan A Lewis
Address 1744 Brooke Beach Dr Navarre FL 32566 -7426
Phone Number 850-396-5180
Gender Male
Date Of Birth 1969-08-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jonathan Lewis

Name Jonathan Lewis
Address 423 Silas Pike Cynthiana KY 41031 -8110
Phone Number 859-988-1989
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan F Lewis

Name Jonathan F Lewis
Address 2782 N Coleman Rd Coleman MI 48618 -9721
Phone Number 989-465-9435
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 25000.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-10-27
Contributor Employer JONATHAN LEWIS & ASSOCIATES
Organization Name JONATHAN LEWIS & ASSOCIATES
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 4649 PONCE DE LEON 304 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 20000.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-28
Organization Name PROGRESSIVE CASUALTY INSURANCE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 3595 ANCHORAGE WAY COCONUT GROVE FL

LEWIS, JONATHAN D

Name LEWIS, JONATHAN D
Amount 10000.00
To MALONEY, SEAN PATRICK
Year 2004
Application Date 2005-01-10
Recipient Party D
Recipient State NY
Seat state:office
Address 4649 PONCE DE LEON BLVD CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 10000.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-11-06
Contributor Employer ORACLE
Organization Name ORACLE
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 4649 PONCE DE LEON BLVD STE 304 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 5000.00
To Marijuana Policy Project
Year 2008
Transaction Type 15
Filing ID 27930938653
Application Date 2007-03-26
Contributor Occupation President
Contributor Employer Jonathan Lewis and Associates
Contributor Gender M
Committee Name Marijuana Policy Project
Address 4649 Ponce De Leon Blvd ste 304 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480658
Application Date 2005-09-19
Contributor Occupation PRESIDE
Contributor Employer JONATHAN LEWIS & ASSOCIATES
Organization Name Jonathan Lewis & Assoc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 5000.00
To Marijuana Policy Project
Year 2006
Transaction Type 15
Filing ID 26980093535
Application Date 2005-11-30
Contributor Occupation President
Contributor Employer Jonathan Lewis and Associates
Contributor Gender M
Committee Name Marijuana Policy Project
Address 4649 Ponce De Leon Blvd ste 304 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 5000.00
To Liberty PA PAC
Year 2006
Transaction Type 15
Filing ID 26950375133
Application Date 2006-06-13
Contributor Occupation Self Employed
Contributor Employer Self Employed
Contributor Gender M
Committee Name Liberty PA PAC
Address 4649 Ponce De Leon Blvd Ste 304 CORAL GABLES FL

LEWIS, JONATHAN D

Name LEWIS, JONATHAN D
Amount 5000.00
To MALONEY, SEAN PATRICK
Year 2004
Application Date 2005-01-04
Recipient Party D
Recipient State NY
Seat state:office
Address 4649 PONCE DE LEON BLVD CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 2500.00
To Bob Kerrey (D)
Year 2012
Transaction Type 15
Filing ID 12020561583
Application Date 2012-05-12
Contributor Occupation CONSULTANT
Contributor Employer JONATHAN LEWIS & ASSOCIATES
Organization Name Jonathan Lewis & Assoc
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nebraskans for Kerrey
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 2400.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 10020090435
Application Date 2009-12-29
Contributor Occupation PHYSICIAN
Contributor Employer ZIOPHARM
Organization Name Ziopharm
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 2400.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 10020090434
Application Date 2009-12-29
Contributor Occupation PHYSICIAN
Contributor Employer ZIOPHARM
Organization Name Ziopharm
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990260056
Application Date 2007-05-24
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 47 E 88th St NEW YORK NY

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 1000.00
To Progressive Patriots Fund
Year 2008
Transaction Type 15
Filing ID 27930665612
Application Date 2007-03-08
Contributor Occupation Psychologist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 1124 E Main St STOUGHTON WI

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 1000.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 27020251248
Application Date 2007-05-14
Contributor Occupation CEO
Contributor Employer MICROCREDIT ENTERPRISES
Organization Name Microcredit Enterprises
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020852161
Application Date 2004-07-17
Contributor Occupation JONATHAN LEWIS ASSOCIATION
Organization Name Jonathan Lewis & Assoc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-31
Contributor Occupation OWNER
Contributor Employer SILVER OAKS DEVELOPMENT
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 5085 WRIGLEY KY

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 751.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 27020251249
Application Date 2007-06-16
Contributor Occupation CEO
Contributor Employer MICROCREDIT ENTERPRISES
Organization Name Microcredit Enterprises
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 500.00
To Ethan Hastert (R)
Year 2010
Transaction Type 15
Filing ID 10930087008
Application Date 2009-11-18
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Ethan Hastert for Congress
Seat federal:house

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 500.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020091778
Application Date 2009-12-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 500.00
To GREEN, AVI E
Year 2004
Application Date 2004-07-30
Contributor Occupation ATTORNEY
Contributor Employer CLEAN AIR TASK FORCE
Recipient Party D
Recipient State MA
Seat state:lower
Address 1 UNION TERRACE CAMBRIDGE MA

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102538
Application Date 2003-07-15
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Fried, Frank et al
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 226 W 52nd St NEW YORK NY

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 250.00
To KRISHNAMOORTHI, S RAJA
Year 2010
Application Date 2009-10-27
Recipient Party D
Recipient State IL
Seat state:office
Address 2112 W CHARLESTON CHICAGO IL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233526
Application Date 2004-05-24
Contributor Occupation Attorney
Contributor Employer Mayer, Brown, Rowe & Maw
Organization Name Mayer, Brown et al
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 757 W Melrose St CHICAGO IL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 250.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 25980675208
Application Date 2005-10-12
Contributor Occupation Psychologist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 1124 E Main St STOUGHTON WI

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 250.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 26020461875
Application Date 2006-05-30
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 217.00
To Halliburton Co
Year 2012
Transaction Type 15
Filing ID 12950079898
Application Date 2011-12-29
Contributor Occupation EXB2-ESG Executive
Contributor Employer Hall Energy Srvc Inc
Contributor Gender M
Committee Name Halliburton Co
Address 1150 18TH ST NW Ste 200 WASHINGTON DC

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 217.00
To Halliburton Co
Year 2012
Transaction Type 15
Filing ID 11930394506
Application Date 2011-01-28
Contributor Occupation EXC1ESG Executive Level C1
Contributor Employer Hall Energy Srvc Inc
Contributor Gender M
Committee Name Halliburton Co
Address 1150 18TH ST NW Ste 200 WASHINGTON DC

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 217.00
To Halliburton Co
Year 2012
Transaction Type 15
Filing ID 12950446312
Application Date 2012-01-27
Contributor Occupation EXB2-ESG Executive
Contributor Employer Hall Energy Srvc Inc
Contributor Gender M
Committee Name Halliburton Co
Address 1150 18TH ST NW Ste 200 WASHINGTON DC

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 217.00
To Halliburton Co
Year 2012
Transaction Type 15
Filing ID 11930475060
Application Date 2011-02-25
Contributor Occupation EXC1ESG Executive Level C1
Contributor Employer Hall Energy Srvc Inc
Contributor Gender M
Committee Name Halliburton Co
Address 1150 18TH ST NW Ste 200 WASHINGTON DC

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 200.00
To BENEFIELD, DEBBIE J
Year 2006
Application Date 2006-11-04
Contributor Occupation PRESIDENT
Contributor Employer JONATHAN LEWIS ASSOCIATION
Organization Name JONATHAN LEWIS & ASSOCIATES
Recipient Party D
Recipient State CO
Seat state:lower
Address 4649 PONCE DE LEON BLVD STE 30 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 200.00
To Huck PAC
Year 2010
Transaction Type 15
Filing ID 10990243312
Application Date 2009-12-31
Contributor Occupation EDITOR
Contributor Employer HOME SCHOOL ENRICHMENT, INC.
Organization Name Home School Enrichment Inc
Contributor Gender M
Recipient Party R
Committee Name Huck PAC

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 200.00
To RIESBERG, JAMES L
Year 2006
Application Date 2006-11-03
Contributor Occupation CORPORATE EXECUTIVE
Contributor Employer JONATHAN LEWIS ASSOCIATION
Organization Name JONATHAN LEWIS & ASSOCIATES
Recipient Party D
Recipient State CO
Seat state:lower
Address 4649 PONCE DE LEON BLVD STE 304 CORAL GABLES FL

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 200.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-26
Recipient Party N
Recipient State WI
Seat state:judicial

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-11
Contributor Occupation ACADEMIC ADVISER
Contributor Employer BENTLEY UNIVERSITY
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 134 BABCOCK ST APT1 BROOKLINE MA

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-08-20
Contributor Occupation SR SAFETY & HEALTH SPECI
Contributor Employer CITY OF SEATTLE
Recipient Party D
Recipient State WA
Seat state:governor
Address 5638 37TH AVE SW SEATTLE WA

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-26
Contributor Occupation ACADEMIC ADVISER
Contributor Employer BENTLEY UNIVERSITY
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 134 BABCOCK ST APT1 BROOKLINE MA

LEWIS, JONATHAN

Name LEWIS, JONATHAN
Amount 37.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-19
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 5638 37TH AVE SW SEATTLE WA

JONATHAN LEWIS

Name JONATHAN LEWIS
Address 1718 Redan East Lithonia GA 30058
Value 40600
Landvalue 40600
Buildingvalue 102900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 141000

JONATHAN LEWIS

Name JONATHAN LEWIS
Address 1233 EAST 23 STREET, NY 11210
Value 577000
Full Value 577000
Block 7641
Lot 31
Stories 2

JONATHAN P. LEWIS

Name JONATHAN P. LEWIS
Address 135 CALYER STREET, NY 11222
Value 652000
Full Value 652000
Block 2572
Lot 36
Stories 2

LEWIS , JONATHAN

Name LEWIS , JONATHAN
Address 1 RIVER TERRACE, NY
Value 418262
Full Value 418262
Block 16
Lot 3800
Stories 31

LEWIS JONATHAN

Name LEWIS JONATHAN
Address 107-24 165 STREET, NY 11433
Value 267000
Full Value 267000
Block 10168
Lot 16
Stories 2.5

JONATHAN A LEWIS

Name JONATHAN A LEWIS
Address 16456 S Fellows Street Olathe KS
Value 5228
Landvalue 5228
Buildingvalue 19900

JONATHAN ANDREW LEWIS & SUSY CHINRATANA LEWIS

Name JONATHAN ANDREW LEWIS & SUSY CHINRATANA LEWIS
Address 1904 Grantsboro Lane Morrisville NC 27560
Value 76000
Landvalue 76000
Buildingvalue 307531

JONATHAN B LEWIS

Name JONATHAN B LEWIS
Address Akron Cleveland Road Northfield OH 44067
Value 5280
Landvalue 5280
Landarea 15,577 square feet
Price 127500

JONATHAN B LEWIS

Name JONATHAN B LEWIS
Address 9080 Akron Cleveland Road Northfield OH 44067
Value 58880
Landvalue 63940
Buildingvalue 58880
Landarea 43,560 square feet
Bedrooms 2
Numberofbedrooms 2
Type Oil
Price 21000
Basement None

JONATHAN B LEWIS & MICHELLE M LEWIS

Name JONATHAN B LEWIS & MICHELLE M LEWIS
Address 1425 Bruton Parish Way Fairfield OH

JONATHAN C LEWIS & STEPHANIE LEWIS

Name JONATHAN C LEWIS & STEPHANIE LEWIS
Year Built 2004
Address 1210 Kenway Avenue Deltona FL
Value 15600
Landvalue 15600
Buildingvalue 85133
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 28800

LEWIS JONATHAN C & STEPHANIE

Name LEWIS JONATHAN C & STEPHANIE
Physical Address 1210 KENWAY AV, DELTONA, FL 32738
Ass Value Homestead 82263
Just Value Homestead 96929
County Volusia
Year Built 2004
Area 2088
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1210 KENWAY AV, DELTONA, FL 32738

JONATHAN D LEWIS & TRACY L LEWIS

Name JONATHAN D LEWIS & TRACY L LEWIS
Address 27639 SE 240th Avenue Maple Valley WA 98038
Value 155000
Landvalue 78000
Buildingvalue 155000

JONATHAN F LEWIS

Name JONATHAN F LEWIS
Address 57 Front Street #701 Brooklyn NY 11201
Value 160944
Landvalue 5500

JONATHAN F LEWIS

Name JONATHAN F LEWIS
Address 57 Front Street #705 Brooklyn NY 11201
Value 68277
Landvalue 2333

JONATHAN H LEWIS

Name JONATHAN H LEWIS
Address 606 Woodacre Drive Dallas TX
Value 51930
Landvalue 15120
Buildingvalue 51930

JONATHAN J LEWIS

Name JONATHAN J LEWIS
Address 8311 Katy Hockley Road Katy TX 77493
Value 74226
Landvalue 74226
Buildingvalue 217863

JONATHAN J LEWIS & HILLARY G LEWIS

Name JONATHAN J LEWIS & HILLARY G LEWIS
Address 106 Swanhill Court Pikesville MD
Value 183420
Landvalue 183420
Airconditioning yes

JONATHAN K TURNES & ADRIENNE J LEWIS

Name JONATHAN K TURNES & ADRIENNE J LEWIS
Address 7662 Kelly Drive Dublin OH 43016
Value 78400
Landvalue 78400
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JONATHAN L LEWIS

Name JONATHAN L LEWIS
Address 3216 Raines Street Pensacola FL 32514
Value 54805
Landvalue 26125
Price 112000
Usage Residential Lot

JONATHAN LEWIS

Name JONATHAN LEWIS
Address 16 Harvey Lane Westborough MA
Value 190800
Landvalue 190800
Buildingvalue 235100
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JONATHAN LEWIS

Name JONATHAN LEWIS
Address 6128 Kendra Way Centreville VA
Value 70000
Landvalue 70000
Buildingvalue 236280
Landarea 1,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JONATHAN F LEWIS

Name JONATHAN F LEWIS
Address 1502 Emblem Drive Austin TX 78660
Value 30000
Landvalue 30000
Buildingvalue 173574
Type Real

LEWIS JONATHAN

Name LEWIS JONATHAN
Physical Address 523 INTERLACHEN BLVD, INTERLACHEN, FL 32148
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 523 INTERLACHEN BLVD, INTERLACHEN, FL 32148

Jonathan Rhys Tyack Lewis

Name Jonathan Rhys Tyack Lewis
Doc Id 07739658
City Winchester
Designation us-only
Country GB

Jonathan M. Lewis

Name Jonathan M. Lewis
Doc Id 07533045
City New York NY
Designation us-only
Country US

Jonathan Foster Lewis

Name Jonathan Foster Lewis
Doc Id 08174993
City Pflugerville TX
Designation us-only
Country US

Jonathan Foster Lewis

Name Jonathan Foster Lewis
Doc Id 07421591
City Pflugerville TX
Designation us-only
Country US

Jonathan F. Lewis

Name Jonathan F. Lewis
Doc Id 07877618
City Pflugerville TX
Designation us-only
Country US

Jonathan David Lewis

Name Jonathan David Lewis
Doc Id 08204013
City Alpes Maritimes
Designation us-only
Country FR

Jonathan David Lewis

Name Jonathan David Lewis
Doc Id 07346369
City Bristol
Designation us-only
Country GB

Jonathan D. Lewis

Name Jonathan D. Lewis
Doc Id 07532663
City Bristol
Designation us-only
Country GB

Jonathan Andrew Lewis

Name Jonathan Andrew Lewis
Doc Id 07552177
City Morrisville NC
Designation us-only
Country US

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State NJ
Address 84 DIVEN ST, SPRINGFIELD, NJ 7081
Phone Number 973-258-1337
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Republican Voter
State NY
Address 140 PARKVIEW AVE, BRONXVILLE, NY 10708
Phone Number 917-226-4968
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State KS
Address 15904 W 161ST TER, OLATHE, KS 66062
Phone Number 913-782-8019
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State NJ
Address 91 HILLCREST RD, WATCHUNG, NJ 7069
Phone Number 908-309-6040
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State FL
Address 7361 HWY95A NORTH, MOLINO, FL 32577
Phone Number 850-587-5326
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Democrat Voter
State FL
Address 1505 W THARPE ST APT 3032, TALLAHASSEE, FL 32303
Phone Number 850-383-5546
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State IL
Phone Number 815-931-6041
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Republican Voter
State IL
Address 1361 ROCK RUN DR UNIT H, CREST HILL, IL 60403
Phone Number 815-791-4562
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State IN
Address 452 VARSITY LN, BLOOMINGTON, IN 47408
Phone Number 812-336-7019
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Democrat Voter
State MI
Address 5194 CANYON OAKS DR, BRIGHTON, MI 48114
Phone Number 810-577-0259
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State NJ
Address 2 MAYAGUANA ST HCB, TOMS RIVER, NJ 8757
Phone Number 732-309-5207
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State FL
Address 7361 HIGHWAY 95A N, MOLINO, FL 32577
Phone Number 727-567-1000
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Democrat Voter
State CO
Address 10962 LEGACY RIDGE WAY, WESTMINSTER, CO 80031
Phone Number 719-238-7071
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State NY
Address 58 ARGYLE AVE., BABYLON, NY 11702
Phone Number 631-669-7281
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State IL
Address 609 E CAMPUS DR APT 801, CARBONDALE, IL 62901
Phone Number 618-549-5819
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State MO
Address 206 N HAYDEN ST, HANNIBAL, MO 63401
Phone Number 573-221-6393
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State FL
Address 849 STARLIGHT COVE RD, ORLANDO, FL 32828
Phone Number 407-619-9365
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Democrat Voter
State FL
Address 3044 ANTIQUE OAKS CIR, WINTER PARK, FL 32792
Phone Number 407-492-5183
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State NY
Address 662 SAGAMORE ST, BRONX, NY 10462
Phone Number 347-621-5625
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Voter
State NY
Address 662 SAGAMORE ST, BRONX, NY 10462
Phone Number 347-621-2156
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State DE
Address 13 BEACON LANE, NEW CASTLE, DE 19720
Phone Number 302-323-9120
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Republican Voter
State NY
Address 345 ELDERT ST, BROOKLYN, NY 11237
Phone Number 212-953-1250
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Republican Voter
State FL
Address 2400 WOODWIND TRAIL APT. 102, MELBOURNE, FL 32935
Phone Number 210-857-0993
Email Address [email protected]

JONATHAN LEWIS

Name JONATHAN LEWIS
Type Independent Voter
State ID
Address 2236 N 2000 W, REXBURG, ID 83440
Phone Number 208-313-5359
Email Address [email protected]

Jonathan F Lewis

Name Jonathan F Lewis
Visit Date 4/13/10 8:30
Appointment Number U84651
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/27/2014 16:00
Appt End 5/27/2014 23:59
Total People 3
Last Entry Date 5/22/2014 16:34
Meeting Location NEOB
Caller MABEL
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 88701

JONATHAN D LEWIS

Name JONATHAN D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U50759
Type Of Access VA
Appt Made 10/28/09 12:09
Appt Start 10/28/09 16:45
Appt End 10/28/09 23:59
Total People 290
Last Entry Date 10/28/09 12:09
Meeting Location WH
Caller JOSEPH
Description HATE CRIMES EVENT WITH POTUS**
Release Date 01/29/2010 08:00:00 AM +0000

JONATHAN T LEWIS

Name JONATHAN T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U28459
Type Of Access VA
Appt Made 8/5/2010 9:04
Appt Start 8/5/2010 9:30
Appt End 8/5/2010 23:59
Total People 340
Last Entry Date 8/5/2010 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JONATHAN J LEWIS

Name JONATHAN J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U57950
Type Of Access VA
Appt Made 11/10/2010 11:00
Appt Start 11/19/2010 11:00
Appt End 11/19/2010 23:59
Total People 347
Last Entry Date 11/10/2010 11:00
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JONATHAN LEWIS

Name JONATHAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U64879
Type Of Access VA
Appt Made 12/6/10 12:46
Appt Start 12/6/10 14:00
Appt End 12/6/10 23:59
Total People 4
Last Entry Date 12/6/10 12:46
Meeting Location OEOB
Caller IAN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 75913

JONATHAN LEWIS

Name JONATHAN LEWIS
Visit Date 4/13/10 8:30
Appointment Number U61760
Type Of Access VA
Appt Made 11/29/10 18:16
Appt Start 12/6/10 14:30
Appt End 12/6/10 23:59
Total People 224
Last Entry Date 11/29/10 18:16
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

Jonathan A Lewis

Name Jonathan A Lewis
Visit Date 4/13/10 8:30
Appointment Number U99569
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 9:00
Appt End 4/23/2011 23:59
Total People 336
Last Entry Date 4/11/2011 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jonathan R Lewis

Name Jonathan R Lewis
Visit Date 4/13/10 8:30
Appointment Number U10646
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 11:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/19/2011 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jonathan C Lewis

Name Jonathan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U06917
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/11/2011 13:30
Appt End 5/11/2011 23:59
Total People 126
Last Entry Date 5/10/2011 18:48
Meeting Location WH
Caller CLARE
Release Date 08/26/2011 07:00:00 AM +0000

Jonathan R Lewis

Name Jonathan R Lewis
Visit Date 4/13/10 8:30
Appointment Number U17158
Type Of Access VA
Appt Made 6/13/2011 0:00
Appt Start 6/13/2011 14:00
Appt End 6/13/2011 23:59
Total People 5
Last Entry Date 6/13/2011 12:24
Meeting Location NEOB
Caller KIM
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 81068

JONATHAN B LEWIS

Name JONATHAN B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U48126
Type Of Access VA
Appt Made 10/19/09 11:38
Appt Start 10/21/09 10:30
Appt End 10/21/09 23:59
Total People 254
Last Entry Date 10/19/09 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Jonathan V Lewis

Name Jonathan V Lewis
Visit Date 4/13/10 8:30
Appointment Number U53728
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/10/2011 9:00
Appt End 11/10/2011 23:59
Total People 345
Last Entry Date 10/27/2011 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jonathan V Lewis

Name Jonathan V Lewis
Visit Date 4/13/10 8:30
Appointment Number U80401
Type Of Access VA
Appt Made 2/13/2012 0:00
Appt Start 2/17/2012 8:30
Appt End 2/17/2012 23:59
Total People 294
Last Entry Date 2/13/2012 19:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Jonathan A Lewis

Name Jonathan A Lewis
Visit Date 4/13/10 8:30
Appointment Number U87545
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/22/2012 10:30
Appt End 3/22/2012 23:59
Total People 301
Last Entry Date 3/8/2012 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Jonathan E Lewis

Name Jonathan E Lewis
Visit Date 4/13/10 8:30
Appointment Number U08473
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/23/2012 9:30
Appt End 5/23/2012 23:59
Total People 6
Last Entry Date 5/18/2012 16:17
Meeting Location OEOB
Caller RYAN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92029

Jonathan B Lewis

Name Jonathan B Lewis
Visit Date 4/13/10 8:30
Appointment Number U03489
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/18/2012 13:00
Appt End 5/18/2012 23:59
Total People 275
Last Entry Date 5/2/2012 7:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jonathan L Lewis

Name Jonathan L Lewis
Visit Date 4/13/10 8:30
Appointment Number U37982
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/26/12 9:00
Appt End 9/26/12 23:59
Total People 296
Last Entry Date 9/11/12 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan C Lewis

Name Jonathan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U40318
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 11:30
Appt End 10/4/12 23:59
Total People 268
Last Entry Date 9/20/12 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jonathan C Lewis

Name Jonathan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U47349
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/27/12 12:00
Appt End 10/27/12 23:59
Total People 269
Last Entry Date 10/17/12 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jonathan C Lewis

Name Jonathan C Lewis
Visit Date 4/13/10 8:30
Appointment Number U45170
Type Of Access VA
Appt Made 1/3/14 0:00
Appt Start 1/7/14 19:30
Appt End 1/7/14 23:59
Total People 4
Last Entry Date 1/3/14 11:50
Meeting Location WH
Caller VICTORIA
Description WEST WING TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Jonathan A Lewis

Name Jonathan A Lewis
Visit Date 4/13/10 8:30
Appointment Number U75460
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/2/2014 13:30
Appt End 5/2/2014 23:59
Total People 171
Last Entry Date 5/1/2014 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jonathan O Lewis

Name Jonathan O Lewis
Visit Date 4/13/10 8:30
Appointment Number U75547
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 10:00
Appt End 1/27/2012 23:59
Total People 278
Last Entry Date 1/23/2012 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JONATHAN A LEWIS

Name JONATHAN A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U91764
Type Of Access VA
Appt Made 3/29/10 19:51
Appt Start 4/6/10 11:30
Appt End 4/6/10 23:59
Total People 317
Last Entry Date 3/29/10 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET IMPALA
Year 2007
Address CMR 467 Box 5055, APO, AE 09096-0051
Vin 2G1WC58R479112990

JONATHAN LEWIS

Name JONATHAN LEWIS
Car VOLKSWAGEN GTI
Year 2007
Address 302 COUNTRY HAVEN DR, WILMINGTON, NC 28411-9184
Vin WVWEV71KX7W007397

JONATHAN LEWIS

Name JONATHAN LEWIS
Car TOYOTA PRIUS
Year 2007
Address 2731 SE 12th Rd Unit 106, Homestead, FL 33035-2322
Vin JTDKB20U977633728

JONATHAN LEWIS

Name JONATHAN LEWIS
Car Chrysler ZX1400A
Year 2007
Address 421 Thacker Loop, Oxford, MS 38655-8545
Vin JKBZXNA157A018933

JONATHAN LEWIS

Name JONATHAN LEWIS
Car HONDA ELEMENT
Year 2007
Address 2609 Selkirk Ct, Wilmington, NC 28411-1004
Vin 5J6YH18947L000915

JONATHAN B LEWIS

Name JONATHAN B LEWIS
Car N/A N/A
Year 2007
Address 1015 EASTSIDE RD, EL PASO, TX 79915-1003
Vin 4LYBA19107H004355

JONATHAN LEWIS

Name JONATHAN LEWIS
Car Eagle Summit 4dr Sedan
Year 2007
Address 2208 Long Creek Ct, Granbury, TX 76049-1174
Vin 4EZTJ25247S073854

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET EQUINOX
Year 2007
Address 604 SW Walden Ln, Lees Summit, MO 64081-1795
Vin 2CNDL73F676080340

JONATHAN LEWIS

Name JONATHAN LEWIS
Car HONDA CIVIC
Year 2007
Address 542 Saxman Pl, Westerville, OH 43081-5048
Vin 1HGFA16587L008745

JONATHAN LEWIS

Name JONATHAN LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 6565 Lonsdale Dr, Colorado Springs, CO 80915-4369
Vin 1D7HU18P47S257701
Phone 719-591-4479

JONATHAN LEWIS

Name JONATHAN LEWIS
Car GMC SIERRA 1500
Year 2007
Address 2601 Shreve Rd, Wooster, OH 44691-4427
Vin 2GTEK13Y271683986

JONATHAN LEWIS

Name JONATHAN LEWIS
Car HONDA CR-V
Year 2007
Address 833 Gunderson Ave, Oak Park, IL 60304-1425
Vin JHLRE48717C110519
Phone 708-386-5176

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2220 Pendleton Dr, Clarksville, TN 37042-5617
Vin 2GCEC19J471628625
Phone 931-241-9421

JONATHAN LEWIS

Name JONATHAN LEWIS
Car MERCEDES B C CLASS
Year 2007
Address 3663 BAYSHORE BLVD NE, SAINT PETERSBURG, FL 33703-5513
Vin WDBRF52J97F899889
Phone 727-551-2048

JONATHAN LEWIS

Name JONATHAN LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 9 COUSINEAU RD, PENSACOLA, FL 32507-3709
Vin 1D7HA16K67J536833

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1151 Bison Way, Grovetown, GA 30813-3179
Vin 2GCEK13M871566524

JONATHAN LEWIS

Name JONATHAN LEWIS
Car Honda Accord Sdn
Year 2007
Address 5957 Eagle Ln, Olive Branch, MS 38654-3566
Vin 1HGCM56887A171967
Phone 718-373-3316

JONATHAN LEWIS

Name JONATHAN LEWIS
Car GM VEHICLE
Year 2007
Address 907 MOORE AVE, OPP, AL 36467-2414
Vin GMSPO200700014767

JONATHAN LEWIS

Name JONATHAN LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 4194 Vassar St, Dearborn Heights, MI 48125-2420
Vin 1D7HU18257S235761
Phone 734-671-9322

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET COLORADO
Year 2007
Address 1061 Sugarloaf Blvd, Summrlnd Key, FL 33042-3659
Vin 1GCCS199X78214696
Phone

Jonathan Lewis

Name Jonathan Lewis
Car NISSAN ARMADA
Year 2007
Address 1801 Champlin Dr Apt 1305, Little Rock, AR 72223-3981
Vin 5N1AA08A67N702010
Phone

JONATHAN LEWIS

Name JONATHAN LEWIS
Car Honda Civic Sdn
Year 2007
Address 3612 Coach Lantern Ave, Wake Forest, NC 27587-3430
Vin 1HGFA15507L140318
Phone

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET C1500 SUBURBAN
Year 2007
Address 3663 BAYSHORE BLVD NE, SAINT PETERSBURG, FL 33703-5513
Vin 3GNFC16037G302765

Jonathan Lewis

Name Jonathan Lewis
Car BMW 3 SERIES
Year 2007
Address 20 Barkalow St, South Amboy, NJ 08879-1332
Vin WBAVC93597K033101
Phone 732-727-4093

JONATHAN LEWIS

Name JONATHAN LEWIS
Car HONDA CIVIC
Year 2007
Address 137 S ROBINSON ST, BALTIMORE, MD 21224-2257
Vin 2HGFG11687H550729

Jonathan Lewis

Name Jonathan Lewis
Car NISSAN PATHFINDER
Year 2007
Address 1210 Kenway Ave, Deltona, FL 32738-7221
Vin 5N1AR18U27C645552
Phone 386-860-5257

Jonathan Lewis

Name Jonathan Lewis
Car INFINITI M35
Year 2007
Address 1690 S David Cir, Greenville, MS 38703-7815
Vin JNKAY01E47M304019

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CHEVROLET SUBURBAN
Year 2007
Address 245 S Walnut St, Greenville, MS 38701-4004
Vin 3GNFC16057G321771

JONATHAN LEWIS

Name JONATHAN LEWIS
Car CADILLAC CTS
Year 2007
Address 4075 GLENBROOK ST, MEMPHIS, TN 38109-4251
Vin 1G6DM57T770162465

Jonathan Lewis

Name Jonathan Lewis
Domain dailymedpharmacy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-04
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2877 Joellen Lane Newburgh IN 47630
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain onetreeinabillion.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-28
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Lodge Farm Cottages High Ash Road, Ketteringham Wymondham Norfolk NR18 9RP
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain brooklyn-shopping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1383 union st brooklyn New York 11213
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain nonprofitop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Swanhill Ct Baltimore Maryland 21208
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain jonlewisphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-22
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4331 Calleja Shannon Santa Fe New Mexico 87507
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain mylocalbrooklyn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1383 union st brooklyn New York 11213
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain cucumbercottage.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2004-05-12
Update Date 2013-05-13
Registrar Name CRONON AG
Registrant Address 25 Fisher Street Sandwich CT13 9EJ
Registrant Country UNITED KINGDOM

jonathan lewis

Name jonathan lewis
Domain joshblewis.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-01
Update Date 2011-09-10
Registrar Name WEBFUSION LTD.
Registrant Address 18 kirkle drive glasgow G77 5HA
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain crymych.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-11-13
Update Date 2012-06-28
Registrar Name WEBFUSION LTD.
Registrant Address Bro Dyfed Crymych Pembrokeshire SA41 3QF
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain artfulstructure.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-18
Update Date 2013-09-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Compton Close Kinver Stourbridge DY7 6DW
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain i75.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1996-02-16
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 440 West Kennedy Blvd. Suite 3 Orlando FL 32810
Registrant Country UNITED STATES
Registrant Fax 4076608094

Jonathan Lewis

Name Jonathan Lewis
Domain aquietwordofauthority.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-05-18
Update Date 2013-05-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Compton Close Kinver Stourbridge DY7 6DW
Registrant Country UNITED KINGDOM

JONATHAN LEWIS

Name JONATHAN LEWIS
Domain handmadehotel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Little Stafford Southview Road Pinner Middlesex HA5 3XZ
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain bluebuffoon.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name FASTDOMAIN, INC.
Registrant Address 6380 West Ohio Street Indianapolis Indiana 46214
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain emaarstudentliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 476347 Dubai N/A 476347
Registrant Country UNITED ARAB EMIRATES

Jonathan Lewis

Name Jonathan Lewis
Domain kettlebell-auction.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-02-09
Update Date 2013-02-10
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 113 Gauden Road London SW4 6LE
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain diydesigner.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-17
Update Date 2013-02-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Compton Close Kinver Stourbridge DY7 6DW
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain stereowindow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-13
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4331 Calleja Shannon Santa Fe New Mexico 87507
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain bradleyowensphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 14103 Little Leaf Dr|Poplar #39 San Antonio Texas 78247
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain jon-lewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3901 Indian School Rd. NE|Apt B308 Albuquerque New Mexico 87110
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain kittiegalore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-16
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 6059 Baltimore Maryland 21231
Registrant Country UNITED STATES

Jonathan Lewis

Name Jonathan Lewis
Domain coronamanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-06
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1502 Emblem Drive Pflugerville Texas 78660
Registrant Country UNITED STATES

JONATHAN LEWIS

Name JONATHAN LEWIS
Domain landscapefestival.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Little Stafford Southview Road Pinner Middlesex HA5 3XZ
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain milepostsimulations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address Clevedon Road Reading Reading RG316RL
Registrant Country UNITED KINGDOM

Jonathan Lewis

Name Jonathan Lewis
Domain abpi-schools.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-01-23
Update Date 2013-01-27
Registrar Name WEBFUSION LTD.
Registrant Address 12 Whitehall London London SW1A 2DY
Registrant Country UNITED KINGDOM