Joseph Cox

We have found 421 public records related to Joseph Cox in 39 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 82 business registration records connected with Joseph Cox in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Gifted High. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $60,985.


Joseph Lawrence Cox

Name / Names Joseph Lawrence Cox
Age 43
Birth Date 1981
Also Known As Jos L Cox
Person 227 Charge Pond Rd, Wareham, MA 02571
Phone Number 508-295-5106
Possible Relatives

Previous Address 5499 Tropicana Ave #2030, Las Vegas, NV 89103
12 Megansett Dr, West Wareham, MA 02576

Joseph William Cox

Name / Names Joseph William Cox
Age 50
Birth Date 1974
Also Known As J Cox
Person 18280 Troost Rd, Spring Hill, KS 66083
Phone Number 913-592-5362
Possible Relatives



Previous Address 18280 Troost St, Olathe, KS 66062
9414 Cleveland Ave #65, Kansas City, MO 64132
19760 Main St, Spring Hill, KS 66083
10933 College Ln, Kansas City, MO 64137
1405 Pacific Ave, Independence, MO 64050
2178 PO Box, Bethany, OK 73008
6301 Sierra Blanca Dr #6411, Houston, TX 77083
6217 39th Expy #8, Bethany, OK 73008
8308 36th St #8, Bethany, OK 73008

Joseph Roland Cox

Name / Names Joseph Roland Cox
Age 55
Birth Date 1969
Also Known As Joseph F Cox
Person 279 William St, Stoneham, MA 02180
Phone Number 617-364-2453
Possible Relatives






F R Cox
Previous Address 10213 Norwick St, Spring Hill, FL 34608
342 William St, Stoneham, MA 02180
35 Winchester St, Medford, MA 02155
159 Vernal St #2, Everett, MA 02149
72 25th, Boston, MA 02101
9 25th #72, Boston, MA 02101
Associated Business Woodmark Remodeling, Llc

Joseph Allen Cox

Name / Names Joseph Allen Cox
Age 56
Birth Date 1968
Person 126 Parkview Dr, Mountain Home, AR 72653
Phone Number 870-425-4299
Possible Relatives

Previous Address 40 Doreen Dr, Mountain Home, AR 72653
147 County Road 1076, Mountain Home, AR 72653
15181 PO Box, Jonesboro, AR 72403
110 Main St, Bono, AR 72416
2 Route 2, Gassville, AR 72635
59 PO Box, Mountain Home, AR 72654
4328 Hermitage Ave, Chicago, IL 60613
Email [email protected]

Joseph Barton Cox

Name / Names Joseph Barton Cox
Age 56
Birth Date 1968
Also Known As Joey B Cox
Person 1210 Juniper St, Borger, TX 79007
Phone Number 479-229-1218
Possible Relatives

Previous Address 1212 Brealey St, Dardanelle, AR 72834
216 2nd St, Dardanelle, AR 72834
717 Platt St #B, Borger, TX 79007
778 Washington St, Auburn, ME 04210
12 Wilson St, Auburn, ME 04210
909 Nelson St, Borger, TX 79007
1500 Yows St, Borger, TX 79007
307 Hedgecoke St, Borger, TX 79007
709 5th St, Dardanelle, AR 72834

Joseph Warren Cox

Name / Names Joseph Warren Cox
Age 59
Birth Date 1965
Person 206 Crown Arch, Suffolk, VA 23435
Phone Number 678-354-9473
Possible Relatives






Karen Anita Mccurrycox
Previous Address 4571 Welshfield Ct, Kennesaw, GA 30152
910 Mandarin Trl, Jacksonville, NC 28540
5279 Roosevelt St, Detroit, MI 48208
1706 Wine Press Ct #201, Midway Park, NC 28544
14 PO Box, Quantico, VA 22134
893 #893, Fort George G Meade, MD 20755
2651 Arlington Dr #201, Alexandria, VA 22306
3047 Wadsworth Ct #D, Fort George G Meade, MD 20755
4228 Suitland Rd #301, Suitland, MD 20746
45 PO Box, Quantico, VA 22134
19805 Monte Vista St, Detroit, MI 48221
103 Sandy Creek Ct, Cary, NC 27519
632 Preston Grove Ave, Cary, NC 27513
2671 Arlington Dr #201, Alexandria, VA 22306
45-133 Alina Pl, Kaneohe, HI 96744
Camp Pendelton, San Diego, CA 92412
13301 Edinburgh Ln #6, Laurel, MD 20708
7 Greystone Pl #2033, Stafford, VA 22554
607 Wind Ridge Dr #2033, Stafford, VA 22554
47 Halemanu #543, Kaneohe, HI 96744
7259 Lago Vista Ct, Pensacola, FL 32506
115 PO Box, Miami, FL 33139
115 PO Box, Miami, FL 33265
Email [email protected]

Joseph Cox

Name / Names Joseph Cox
Age 60
Birth Date 1964
Person 3131 Marietta Ave, Kenner, LA 70065
Phone Number 504-467-7832
Possible Relatives







Previous Address 2216 25th St, Kenner, LA 70062
312 Clemson Dr, Kenner, LA 70065
66 Old Hickory St, Chalmette, LA 70043

Joseph R Cox

Name / Names Joseph R Cox
Age 62
Birth Date 1962
Also Known As Joe C Cox
Person 160 Live Oak Ln, Reeds Spring, MO 65737
Phone Number 417-582-0867
Possible Relatives







Previous Address 1611 PO Box, Burnsville, MN 55337
3412 12th St, Ozark, MO 65721
6001 Woodview Dr, Sherwood, AR 72120
8273 143rd St, Saint Paul, MN 55124
2796 700, Provo, UT 84604
601 Colynwood Dr, Sherwood, AR 72120
3001 Lakeview Rd, North Little Rock, AR 72116
1531 PO Box, Mc Afee, NJ 07428
6001 Woodview Dr, North Little Rock, AR 72120
966 Cross St, Woodland, CA 95695
601 Colynwood Dr, North Little Rock, AR 72120
Email [email protected]
Associated Business Surrey Vacation Resorts, Inc

Joseph M Cox

Name / Names Joseph M Cox
Age 64
Birth Date 1960
Also Known As James M Cox
Person 4 Gorman Rd, Danvers, MA 01923
Phone Number 617-522-4669
Possible Relatives


Previous Address 107 Hooker St #1, Allston, MA 02134
194 Pine St #A1, Danvers, MA 01923
7 Belknap Ter, Winchester, MA 01890
15 Newton St, Boston, MA 02118
Email [email protected]

Joseph F Cox

Name / Names Joseph F Cox
Age 65
Birth Date 1959
Also Known As Jos Cox
Person 56 Hall St, Dunstable, MA 01827
Phone Number 978-649-3329
Possible Relatives
Previous Address 139 Varnum Ave, Lowell, MA 01854
Email [email protected]

Joseph H Cox

Name / Names Joseph H Cox
Age 66
Birth Date 1958
Person 19 Bark Cir, Swansea, MA 02777
Phone Number 617-361-4980
Possible Relatives




Previous Address 19 Burke St, Swansea, MA 02777
12 Danny Rd, Hyde Park, MA 02136
157 Elm St, Swansea, MA 02777
105 Longhill Ave #3, Somerset, MA 02726
454 Marvel St, Swansea, MA 02777
388 Main St, Somerset, MA 02726

Joseph Leonard Cox

Name / Names Joseph Leonard Cox
Age 68
Birth Date 1956
Also Known As Jennifer Cox
Person 42489 Jamie Rd, Prairieville, LA 70769
Phone Number 817-847-4528
Possible Relatives Sybil May Cox
Jennifier L Schexnayder



Previous Address 3812 Bigleaf Ln, Fort Worth, TX 76137
18990 Harrell Ln, Livingston, LA 70754
19035 Harrell Ln, Livingston, LA 70754
19035 Harrell, Livingston, LA 70754
18990 Harrell, Livingston, LA 70754

Joseph D Cox

Name / Names Joseph D Cox
Age 69
Birth Date 1955
Person 3223 Quincy St, Fort Smith, AR 72903
Possible Relatives Marsha J Brickey

Joseph L Cox

Name / Names Joseph L Cox
Age 70
Birth Date 1954
Person 37 Lakewood Ter, Haverhill, MA 01830
Phone Number 978-373-3713
Possible Relatives




A Cox
Previous Address 410 Kenoza Ave, Haverhill, MA 01830
100 Lakeview Ave #2337, Haverhill, MA 01830

Joseph Wayne Cox

Name / Names Joseph Wayne Cox
Age 74
Birth Date 1950
Also Known As Wayne Cox
Person 67459 Z McDaniel Rd, Franklinton, LA 70438
Phone Number 985-839-5107
Possible Relatives







Previous Address 28101 Nobles Cemetary Rd, Franklinton, LA 70438
67596 Z McDaniel Rd, Franklinton, LA 70438
Z McDaniel, Franklinton, LA 70438
674592 McDaniel Rd, Franklinton, LA 70438
McDaniel, Franklinton, LA 70438
67459 McDaniel #Z, Franklinton, LA 70438
169 PO Box, Franklinton, LA 70438
674592 McDaniel, Franklinton, LA 70438
169Z PO Box, Franklinton, LA 70438
169Z RR 3 #Z, Franklinton, LA 70438
RR 3, Franklinton, LA 70438

Joseph Harper Cox

Name / Names Joseph Harper Cox
Age 78
Birth Date 1946
Also Known As Joseph H Cox
Person 340 Northway Dr, Sun City Center, FL 33573
Phone Number 813-671-4350
Possible Relatives




Previous Address 13002 Gleneagles Pl, Riverview, FL 33579
13002 Gleneagles Pl, Riverview, FL 33569
2006 St Nazaire Bl, Homestead, FL 33039
1123 King Arthur Ct, Valrico, FL 33594
2006 Saint Nazaire Blvd, Homestead, FL 33039
2006 St Nazaire, Homestead Afb, FL 33039
King Arthur, Valrico, FL 33594
3 Pinehurst Dr, Shalimar, FL 32579
323 Olde Post Rd, Niceville, FL 32578

Joseph B Cox

Name / Names Joseph B Cox
Age 80
Birth Date 1944
Also Known As Joseph B Cox
Person 171 Spring St, Walpole, MA 02081
Phone Number 508-668-2077
Possible Relatives

Claire Coxcordero



Previous Address 58 Arborway, Jamaica Plain, MA 02130
25 Bulfinch St, North Attleboro, MA 02760
25 Bulfinch St #15, North Attleboro, MA 02760
165 Broadmeadow St #B, Marlborough, MA 01752
9 Sedgwick St, Jamaica Plain, MA 02130

Joseph Carl Cox

Name / Names Joseph Carl Cox
Age 81
Birth Date 1943
Also Known As Jose Lewis Silie
Person 1921 79th St #B207, Miami, FL 33147
Phone Number 305-835-6226
Possible Relatives





Previous Address 880 74th St, Miami, FL 33150
1161 47th Ter, Miami, FL 33127
1420 72nd St #11, Miami, FL 33147
1921 79th St #B207, Miami, FL 33147
1161 47th St, Miami, FL 33127
1921 79th St, Miami, FL 33147
760 95th St #227, Miami, FL 33150
225 Tiffany Ct #B, Fayetteville, NC 28301
9322 Mark Ct, Nokesville, VA 20181

Joseph Ward Cox

Name / Names Joseph Ward Cox
Age 81
Birth Date 1943
Also Known As J Cox
Person 12925 108th Pl, Miami, FL 33176
Phone Number 305-232-2721
Possible Relatives
Pennylee W Cox


Penny Lee Warecox
Previous Address 13194 9th Ln, Miami, FL 33184
123 Romano Ave, Coral Gables, FL 33134
13194 9th Ter, Miami, FL 33184
3393 PO Box, Hialeah, FL 33013
Email [email protected]

Joseph W Cox

Name / Names Joseph W Cox
Age 83
Birth Date 1941
Also Known As Joe Cox
Person 752 8th Pl, Hialeah, FL 33010
Phone Number 954-433-9472
Possible Relatives
Jose Gabriel Cox

Previous Address 21761 8th Pl, Pembroke Pines, FL 33029
6220 58th St, South Miami, FL 33143
234 3rd St, Hialeah, FL 33010
6220 58th Ave, Miami, FL 33143
20761 8th St, Pembroke Pines, FL 33029
236 #C, Hialeah, FL 33010
Email [email protected]

Joseph Elmer Cox

Name / Names Joseph Elmer Cox
Age 86
Birth Date 1937
Also Known As Joseph B Cox
Person 13711 Creekside Pl, Dallas, TX 75240
Phone Number 972-385-1449
Possible Relatives
Previous Address 7118 Elmridge Dr, Dallas, TX 75240
10111 Garrison Rd, Little Rock, AR 72223
388 RR 3, Little Rock, AR 72211
388 PO Box, Little Rock, AR 72203

Joseph F Cox

Name / Names Joseph F Cox
Age 90
Birth Date 1933
Person 7 Bridge St, Chelmsford, MA 01824
Phone Number 978-256-7427
Possible Relatives
Bridget M Lippert
Moira R Bowser
Peachkathryn Kathryn Lil




Previous Address 255 North Rd #241, Chelmsford, MA 01824
68 Prescott Dr, North Chelmsford, MA 01863
200 Boston Rd, N Billerica, MA 01862
4948 Boiling Brook Pkwy, Rockville, MD 20852
4980 Wyaconda Rd, Rockville, MD 20852
101 Billerica Ave #5, North Billerica, MA 01862

Joseph B Cox

Name / Names Joseph B Cox
Age 91
Birth Date 1932
Person 9195 Highway 105, Krotz Springs, LA 70750
Phone Number 337-566-3910
Possible Relatives
Previous Address 90A RR 1, Krotz Springs, LA 70750
RR 1, Krotz Springs, LA 70750
342 PO Box, Krotz Springs, LA 70750
90A PO Box, Krotz Springs, LA 70750
Hwy #105, Krotz Springs, LA 70750
HC 12, Krotz Springs, LA 70750
90A HC 12, Krotz Springs, LA 70750

Joseph P Cox

Name / Names Joseph P Cox
Age 92
Birth Date 1931
Person 34 Hayes St #B, Framingham, MA 01702
Phone Number 508-620-7638
Possible Relatives
Previous Address 168 Hartford St, Natick, MA 01760
31 Hilton St #2, Framingham, MA 01702

Joseph T Cox

Name / Names Joseph T Cox
Age 106
Birth Date 1918
Person 117 Valley Rd, Springfield, MA 01119
Phone Number 413-783-3939
Possible Relatives
Previous Address 34 Penrose St, Springfield, MA 01109

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 7 Shandon Rd, Dorchester Center, MA 02124
Possible Relatives

Larry Wilcoxjr
Previous Address 1 Shandon Rd, Dorchester Center, MA 02124

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 506 Orange Dr #21, Altamonte Springs, FL 32701
Possible Relatives Agnes E Cox
Previous Address 4771 10th Ct, Plantation, FL 33313

Joseph R Cox

Name / Names Joseph R Cox
Age N/A
Person 1614 Scottwood St, West Memphis, AR 72301
Possible Relatives

Previous Address 89 PO Box, Tyronza, AR 72386

Joseph W Cox

Name / Names Joseph W Cox
Age N/A
Person 4117 Bougainvilla Dr, Lauderdale By The Sea, FL 33308
Possible Relatives

Joseph P Cox

Name / Names Joseph P Cox
Age N/A
Person 3124 COUNTY ROAD 37, REFORM, AL 35481
Phone Number 205-375-6260

Joseph B Cox

Name / Names Joseph B Cox
Age N/A
Person 516 26TH AVE E, TUSCALOOSA, AL 35404

Joseph F Cox

Name / Names Joseph F Cox
Age N/A
Person 131 SNEED RD, MONTGOMERY, AL 36115

Joseph D Cox

Name / Names Joseph D Cox
Age N/A
Person 150 WHITE OAKS CIR, COLUMBIANA, AL 35051
Phone Number 205-669-6823

Joseph T Cox

Name / Names Joseph T Cox
Age N/A
Person 18 SPRING ST, BIRMINGHAM, AL 35213
Phone Number 205-870-8789

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 1605 AZALEA DR, BIRMINGHAM, AL 35235
Phone Number 205-854-5632

Joseph K Cox

Name / Names Joseph K Cox
Age N/A
Person PO BOX 47, SECTION, AL 35771
Phone Number 256-228-6054

Joseph T Cox

Name / Names Joseph T Cox
Age N/A
Person 12521 VANITY CT, IRVINGTON, AL 36544
Phone Number 251-824-7409

Joseph J Cox

Name / Names Joseph J Cox
Age N/A
Person 126 MEDICINE BEND DR, MADISON, AL 35758
Phone Number 256-837-3173

Joseph R Cox

Name / Names Joseph R Cox
Age N/A
Person 103 FOSHEE ST, CLANTON, AL 35045
Phone Number 205-755-3312

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 162 ROBBINS BLVD, DAPHNE, AL 36526
Phone Number 251-625-2589

Joseph D Cox

Name / Names Joseph D Cox
Age N/A
Person 123 MARTIN LUTHER KING DR, ANNISTON, AL 36201
Phone Number 256-831-4716

Joseph R Cox

Name / Names Joseph R Cox
Age N/A
Person 2700 5th Ct, Pompano Beach, FL 33062
Possible Relatives
D Cox

Joseph T Cox

Name / Names Joseph T Cox
Age N/A
Person 18 SPRING ST, BIRMINGHAM, AL 35213
Phone Number 205-637-1603

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 6660 ZEIGLER BLVD, MOBILE, AL 36608
Phone Number 251-345-7592

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 80 KELLEY LN, SYLACAUGA, AL 35151
Phone Number 256-245-2522

Joseph N Cox

Name / Names Joseph N Cox
Age N/A
Person 151 HODGES ST, RAINSVILLE, AL 35986
Phone Number 256-638-8701

Joseph M Cox

Name / Names Joseph M Cox
Age N/A
Person PO BOX 357, AUTAUGAVILLE, AL 36003
Phone Number 334-365-1340

Joseph R Cox

Name / Names Joseph R Cox
Age N/A
Person 1640 S STATE HIGHWAY 123, NEWTON, AL 36352
Phone Number 334-692-3985

Joseph H Cox

Name / Names Joseph H Cox
Age N/A
Person 1808 COUNTY ROAD 474, SECTION, AL 35771
Phone Number 256-228-6054

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person PO BOX 217, PERDIDO, AL 36562
Phone Number 251-937-6675

Joseph E Cox

Name / Names Joseph E Cox
Age N/A
Person 996 BOB JONES RD, APT G8 SCOTTSBORO, AL 35769
Phone Number 256-574-0680

Joseph W Cox

Name / Names Joseph W Cox
Age N/A
Person 1130 PIEDMONT JACKSONVILLE RD, PIEDMONT, AL 36272
Phone Number 256-447-6424

Joseph L Cox

Name / Names Joseph L Cox
Age N/A
Person 118 WALKER AVE, BESSEMER, AL 35023
Phone Number 205-497-2441

Joseph P Cox

Name / Names Joseph P Cox
Age N/A
Person 4408 AL HIGHWAY 40, HENAGAR, AL 35978
Phone Number 256-657-5793

Joseph M Cox

Name / Names Joseph M Cox
Age N/A
Person 3043 COUNTY ROAD 78, AUTAUGAVILLE, AL 36003
Phone Number 334-361-7609

Joseph Cox

Name / Names Joseph Cox
Age N/A
Person 2020 5TH AVE S, APT 144 BIRMINGHAM, AL 35233

Joseph Cox

Business Name Word of God In Christ Ful
Person Name Joseph Cox
Position company contact
State GA
Address 1401 Lakewood Ave SE Atlanta GA 30315-4138
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 404-627-2012

Joseph Cox

Business Name Wal-Mart Portrait Studio
Person Name Joseph Cox
Position company contact
State PA
Address 100 Commons Dr Parkesburg PA 19365-2150
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 610-857-4701
Number Of Employees 2
Annual Revenue 143560

Joseph Cox

Business Name United States Chamber-Shipping
Person Name Joseph Cox
Position company contact
State DC
Address 1730 M St NW # 407 Washington DC 20036-4565
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 202-775-4399
Email [email protected]
Number Of Employees 2
Fax Number 202-659-3795
Website www.knowships.org

Joseph Lee Cox

Business Name THE WORD OF GOD IN CHRIST FULL GOSPEL CHURCH,
Person Name Joseph Lee Cox
Position registered agent
State GA
Address 1401 Lakewood Avenue, Atlanta, GA 30315
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-09
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Cox

Business Name Subway Sandwiches & Salads
Person Name Joseph Cox
Position company contact
State PA
Address 114 Palmer Park Mall Easton PA 18045-2759
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 610-250-7827
Email [email protected]
Number Of Employees 12
Annual Revenue 548800
Fax Number 610-250-7871

Joseph Cox

Business Name Subway
Person Name Joseph Cox
Position company contact
State PA
Address 114 Palmer Park Mall, Easton, PA 18045-2759
Phone Number
Email [email protected]
Title Owner

Joseph Cox

Business Name Skyshots Arial Photos
Person Name Joseph Cox
Position company contact
State MN
Address 7897 Woodpark Blvd Saint Paul MN 55125-2308
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 651-738-2203

Joseph Cox

Business Name Sandbar
Person Name Joseph Cox
Position company contact
State TX
Address 716 Clear Lake Rd Kemah TX 77565-2453
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 281-334-5169

JOSEPH COX

Business Name STARATE WORLDWIDE, INC.
Person Name JOSEPH COX
Position registered agent
State GA
Address 1845 South Cobb Drive, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-26
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Joseph Cox

Business Name Rubicon Technology Inc
Person Name Joseph Cox
Position company contact
State IL
Address 9931 Franklin Ave, Franklin Park, IL 60131
Phone Number
Email [email protected]
Title Director of Engineering

Joseph Cox

Business Name Rn Network
Person Name Joseph Cox
Position company contact
State NY
Address 1315 President St Brooklyn NY 11213-4237
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3663
SIC Description Radio And T.V. Communications Equipment

Joseph Cox

Business Name Quality Carpet Cleaning
Person Name Joseph Cox
Position company contact
State TX
Address 637 Ackerman St Rockdale TX 76567-2306
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 512-446-7108

Joseph Cox

Business Name Progress Baptist Church
Person Name Joseph Cox
Position company contact
State NC
Address 109 Blossomwood Path Horse Shoe NC 28742-7609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Joseph Cox

Business Name PO Box 19208
Person Name Joseph Cox
Position company contact
Phone Number
Email [email protected]

Joseph Cox

Business Name Osshe
Person Name Joseph Cox
Position company contact
State OR
Address 255 Capitol St Ne Ste 126 Salem OR 97310-1300
Industry Administration of Human Resource Programs (Administration)
SIC Code 9411
SIC Description Administration Of Educational Programs
Phone Number 503-373-7494

joseph cox

Business Name Na
Person Name joseph cox
Position company contact
State AZ
Address 703 airport road, WINSLOW, 86047 AZ
Phone Number 520-289-0850
Email [email protected]

JOSEPH F COX

Business Name NORWEST, INC.
Person Name JOSEPH F COX
Position registered agent
State GA
Address 2662 CLIFFVIEW DR, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH COX

Business Name NEURONIX INC.
Person Name JOSEPH COX
Position registered agent
Corporation Status Surrendered
Agent JOSEPH COX 701 VISTA POINT CIRCLE, VISTA, CA 92084
Care Of JOSEPH COX 701 VISTA POINT CIRCLE, VISTA, CA 92084
Incorporation Date 2006-03-09

JOSEPH E COX

Business Name MISE EN PLACE ENTERPRISES
Person Name JOSEPH E COX
Position President
State NV
Address 3305 W SPG MT RD STE 60-24 3305 W SPG MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29992-1998
Creation Date 1998-12-23
Type Domestic Corporation

JOSEPH KENNETH COX

Business Name MILLEDGEVILLE COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-15
Entity Status To Be Dissolved
Type CFO

Joseph Cox

Business Name Len Cox & Sons Excavating
Person Name Joseph Cox
Position company contact
State IL
Address 3405 Wells Way, Joliet, IL 60431
Phone Number
Email [email protected]
Title Partner

JOSEPH A COX

Business Name LIGHT SMILE LLC
Person Name JOSEPH A COX
Position Mmember
State NV
Address 2740 BOTICHELI ST 2740 BOTICHELI ST, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0429112010-6
Creation Date 2010-08-30
Type Domestic Limited-Liability Company

JOSEPH KENNETH COX

Business Name KC COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Cox

Business Name Joseph T. Cox
Person Name Joseph Cox
Position company contact
State MD
Address 20005 Manor View Terrace, Gaithersburg, MD 20882
SIC Code 912103
Phone Number
Email [email protected]

Joseph Cox

Business Name Joseph P Cox Jr/Chicago Music
Person Name Joseph Cox
Position company contact
State IL
Address 600 Hughes Pl Bolingbrook IL 60440-1326
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 630-739-3031
Email [email protected]
Number Of Employees 1
Annual Revenue 222200
Website www.joecox.us

Joseph Cox

Business Name Joseph K. Cox
Person Name Joseph Cox
Position company contact
State MI
Address 203 W. Grand River P.O. Box 239 - Webberville, WEBBERVILLE, 48892 MI
Phone Number
Email [email protected]

Joseph Cox

Business Name Joseph Cox Home Improvement
Person Name Joseph Cox
Position company contact
State PA
Address 37 Langoma Rd Elverson PA 19520-9448
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 610-942-9490

Joseph Cox

Business Name JoeCoxforJudgeCampaign
Person Name Joseph Cox
Position company contact
State TX
Address Hughes, ROYSE CITY, 75189 TX
SIC Code 3264
Phone Number
Email [email protected]

Joseph Cox

Business Name Joe Cox Construction
Person Name Joseph Cox
Position company contact
State FL
Address 8700 Bay River Rd Gulf Breeze FL 32566-2433
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-939-1221

Joseph Cox

Business Name Joe Cox Construction
Person Name Joseph Cox
Position company contact
State FL
Address 5850 63rd Ter, Gulf Breeze, FL 32505
SIC Code 16
Phone Number
Email [email protected]
Title Principal

JOSEPH COX

Business Name JPCOX INC.
Person Name JOSEPH COX
Position company contact
State OH
Address 3815 LEE HTS. BLVD., CLEVELAND, OH 44128
SIC Code 641112
Phone Number
Email [email protected]

JOSEPH COX

Business Name JOSEPH COX
Person Name JOSEPH COX
Position company contact
State OH
Address 3815 LEE HTS. BLVD., CLEVELAND, OH 44128
SIC Code 581208
Phone Number
Email [email protected]

JOSEPH R. COX

Business Name JOE'S PLUMBING, INC.
Person Name JOSEPH R. COX
Position registered agent
State GA
Address P.O. BOX 358, JASPER, GA 30143
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-26
Entity Status Active/Compliance
Type CEO

Joseph Hamilton Cox

Business Name JHC ENTERPRISES, INC.
Person Name Joseph Hamilton Cox
Position registered agent
State GA
Address PO Box 737, Watkinsville, GA 30677
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-20
End Date 2008-02-15
Entity Status Diss./Cancel/Terminat
Type Secretary

JOSEPH WILLIAM COX

Business Name J.W.C. INTERNATIONAL, LLC
Person Name JOSEPH WILLIAM COX
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0714382006-7
Creation Date 2006-09-25
Type Domestic Limited-Liability Company

JOSEPH W COX

Business Name J. S. C. PRODUCTION GROUP, LLC
Person Name JOSEPH W COX
Position Mmember
State NV
Address 5190 NEIL ROAD 5190 NEIL ROAD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0733552006-1
Creation Date 2006-10-03
Type Domestic Limited-Liability Company

JOSEPH C COX

Business Name J & S AIR DUCT CLEANING, LLC
Person Name JOSEPH C COX
Position Mmember
State NV
Address 2741 MONTE VERDE WAY 2741 MONTE VERDE WAY, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0100142007-8
Creation Date 2007-02-13
Type Domestic Limited-Liability Company

Joseph Cox

Business Name Hydrohoist of Ozarks
Person Name Joseph Cox
Position company contact
State MO
Address 9794 State Rte 13 Lampe MO 65681
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3536
SIC Description Hoists, Cranes, And Monorails
Phone Number 417-779-4060

Joseph Cox

Business Name Haverford School
Person Name Joseph Cox
Position company contact
State PA
Address 450 Lancaster Ave Haverford PA 19041-1397
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 610-642-3020
Fax Number 610-642-3020
Website www.haverford.org

JOSEPH A. COX

Business Name HUB 9 NETWORKS, INC.
Person Name JOSEPH A. COX
Position registered agent
State GA
Address 2670 TIMBERLINE RD, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-11
Entity Status Active/Compliance
Type Secretary

Joseph Cox

Business Name Garden Gate Floral Design
Person Name Joseph Cox
Position company contact
State FL
Address 1043 E County Road 540a Lakeland FL 33813-3735
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 863-644-4697
Number Of Employees 1
Annual Revenue 69360

JOSEPH A COX

Business Name FACTORY DIRECT CELL PLANS LLC
Person Name JOSEPH A COX
Position Manager
State NV
Address 2740 BOTTICELLI DR 2740 BOTTICELLI DR, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0120692012-4
Creation Date 2012-02-28
Type Domestic Limited-Liability Company

Joseph Cox

Business Name Digital Connect
Person Name Joseph Cox
Position company contact
State MO
Address 604 NE 291 Hwy Lees Summit MO 64086-2534
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 816-524-8080
Number Of Employees 2
Annual Revenue 262640

JOSEPH KENNETH COX

Business Name DUBLIN COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-08-30
Entity Status Active/Owes Current Year AR
Type Secretary

JOSEPH KENNETH COX

Business Name DEWACO, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-18
Entity Status Active/Compliance
Type Secretary

Joseph Cox

Business Name Cypress Communications
Person Name Joseph Cox
Position company contact
State MD
Address 4106 Harvard Pl Frederick MD 21703-7413
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 301-874-8506
Email [email protected]
Number Of Employees 22
Annual Revenue 7650000

Joseph Cox

Business Name Creative Cuts
Person Name Joseph Cox
Position company contact
State NC
Address 213 Terrace CT Greenville NC 27834-8770
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Joseph Cox

Business Name Cox Services
Person Name Joseph Cox
Position company contact
State GA
Address 705 Huntington Chase Ct, Warner Robins, GA 31088
SIC Code 581208
Phone Number
Email [email protected]

Joseph Cox

Business Name Cox Joseph A PHD & Jo Ann PHD
Person Name Joseph Cox
Position company contact
State FL
Address 6160 N Davis Hwy Ste 9c Pensacola FL 32504-6967
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 850-479-4787

Joseph Cox

Business Name Cox Dental Lab
Person Name Joseph Cox
Position company contact
State VA
Address 3850 Gaskins Rd Ste 230 Richmond VA 23233-1447
Industry Health Services
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 804-346-8882

Joseph Cox

Business Name Cox & Associates PLC
Person Name Joseph Cox
Position company contact
State MI
Address P.O. BOX 239 Webberville MI 48892-0239
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 517-521-3015

Joseph Cox

Business Name Cox
Person Name Joseph Cox
Position company contact
State WI
Address 545 Poplar Creek Drive, Brookfield, WI 53045
SIC Code 653118
Phone Number
Email [email protected]

Joseph Cox

Business Name Complete Chimney Cleaning
Person Name Joseph Cox
Position company contact
State TX
Address 637 Ackerman St Rockdale TX 76567-2306
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 512-446-7108
Number Of Employees 1
Annual Revenue 61800

Joseph Cox

Business Name Colonial Heights School Dist
Person Name Joseph Cox
Position company contact
State VA
Address 512 Boulevard Colonial Heights VA 23834-3743
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 804-526-0811

Joseph Cox

Business Name Chai A Day
Person Name Joseph Cox
Position company contact
State MA
Address Apt. C 351 Harvard Street, Cambridge, MA 2138
SIC Code 508525
Phone Number
Email [email protected]

JOSEPH COX

Business Name COXBIZ
Person Name JOSEPH COX
Position company contact
State CO
Address 2460 ORCHARD AVENUE, GRAND JUNCTION, CO 81501
SIC Code 822101
Phone Number
Email [email protected]

JOSEPH COX

Business Name COX & DANIEL REAL ESTATE, INC.
Person Name JOSEPH COX
Position registered agent
State GA
Address P O BOX 4114, MARIETTA, GA 30061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOSEPH KENNETH COX

Business Name COMMUNICATIONS SYSTEMS SERVICES, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-13
Entity Status Active/Compliance
Type Secretary

JOSEPH KENNETH COX

Business Name C & S COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-05
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Cox

Business Name Burger King
Person Name Joseph Cox
Position company contact
State MO
Address 12921 S Us Highway 71 Grandview MO 64030-2533
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-763-6601
Number Of Employees 25
Annual Revenue 906400
Fax Number 816-763-2811

Joseph Cox

Business Name Buckeye Shop
Person Name Joseph Cox
Position company contact
State OH
Address 7408 Suzi Cir West Chester OH 45069-1314
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 513-759-2618

Joseph Cox

Business Name Bradco Supply Corporation
Person Name Joseph Cox
Position company contact
State NJ
Address 23201 Mt Ephraim Ave Camden NJ 8104
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5033
SIC Description Roofing, Siding, And Insulation
Phone Number 856-963-9099

Joseph Cox

Business Name Benchmark Commercial
Person Name Joseph Cox
Position company contact
State MD
Address 647 Charles Street Ave Baltimore MD 21204-3816
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 410-828-7344
Email [email protected]
Number Of Employees 3
Annual Revenue 385920

Joseph Cox

Business Name Bear-Man Propane
Person Name Joseph Cox
Position company contact
State TN
Address 7335 Hixson Pike Hixson TN 37343-1716
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 423-842-1619

JOSEPH L COX

Business Name AUTOMOTIVE PARTS OF QUITMAN, INC.
Person Name JOSEPH L COX
Position registered agent
State GA
Address 400 N WASHNGTON STREET, QUTMAN, GA 31643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-25
Entity Status Merged
Type CEO

JOSEPH L COX

Business Name AUTOMOTIVE PARTS OF QUITMAN, INC.
Person Name JOSEPH L COX
Position registered agent
State GA
Address 400 NORTH WASHINGTON ST, QUITMAN, GA 31643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-25
Entity Status Merged
Type CFO

JOSEPH COX

Business Name ASPIRE2, INC.
Person Name JOSEPH COX
Position CEO
Corporation Status Active
Agent 40838 RIVEROCK LN, PALMDALE, CA 93551
Care Of 40838 RIVEROCK LN, PALMDALE, CA 93551
CEO JOSEPH COX 40838 RIVEROCK LN, PALMDALE, CA 93551
Incorporation Date 2006-09-18

JOSEPH COX

Business Name ASPIRE2, INC.
Person Name JOSEPH COX
Position registered agent
Corporation Status Active
Agent JOSEPH COX 40838 RIVEROCK LN, PALMDALE, CA 93551
Care Of 40838 RIVEROCK LN, PALMDALE, CA 93551
CEO JOSEPH COX40838 RIVEROCK LN, PALMDALE, CA 93551
Incorporation Date 2006-09-18

Joseph Cox

Business Name 226 Rutgers Place
Person Name Joseph Cox
Position company contact
Phone Number
Email [email protected]

Joseph B Cox Jr

Person Name Joseph B Cox Jr
Filing Number 92240102
Position P
State TX
Address 400 W HOUSTON, Marshall TX 75671

Joseph B Cox Jr

Person Name Joseph B Cox Jr
Filing Number 92240102
Position Director
State TX
Address 400 W HOUSTON, Marshall TX 75671

JOSEPH COX Jr

Person Name JOSEPH COX Jr
Filing Number 140002200
Position DIRECTOR
State NC
Address 100 MIDLAND ROAD, PINEHURST NC 28374

Joseph A Cox

Person Name Joseph A Cox
Filing Number 153430200
Position P
State TX
Address 1160 OVAL DR # A, Athens TX 75751

Joseph A Cox

Person Name Joseph A Cox
Filing Number 153430200
Position Director
State TX
Address 1160 OVAL DR # A, Athens TX 75751

JOSEPH B COX Jr

Person Name JOSEPH B COX Jr
Filing Number 706692822
Position MEMBER
State NC
Address 100 MIDLAND ROAD, PINEHURST NC 28374

Joseph A. Cox

Person Name Joseph A. Cox
Filing Number 800081198
Position Director
State TX
Address 716 Clear Lake Rd., Clear Lake Shores TX 77565 2453

Joseph T. Cox

Person Name Joseph T. Cox
Filing Number 800353111
Position Director
State TX
Address 3209 Sleepy Hollow Drive, Plano TX 75093

Joseph A. Cox

Person Name Joseph A. Cox
Filing Number 800563808
Position Director
State TX
Address 3113 Ravens Lake Circle, League City TX 77573

Joseph M. Cox

Person Name Joseph M. Cox
Filing Number 801017862
Position Director
State TX
Address 222 W. Glenview Drive, San Antonio TX 78228

Joseph M. Cox

Person Name Joseph M. Cox
Filing Number 801716197
Position Director
State TX
Address 2805 Milton Ave., Dallas TX 75205

Joseph Cox

Person Name Joseph Cox
Filing Number 801944969
Position Director
State GA
Address 65 River Walk Pkwy., Euharlee GA 30145

JOSEPH COX Jr

Person Name JOSEPH COX Jr
Filing Number 140002200
Position PRESIDENT
State NC
Address 100 MIDLAND ROAD, PINEHURST NC 28374

Cox Jr Joseph A

State IN
Calendar Year 2015
Employer Allen County (allen)
Job Title Sergeant
Name Cox Jr Joseph A
Annual Wage $65,073

Cox Joseph R

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Cox Joseph R
Annual Wage $75,262

Cox Joseph E

State FL
Calendar Year 2017
Employer Bradford Co School Board
Name Cox Joseph E
Annual Wage $66,102

Cox Joseph F

State FL
Calendar Year 2017
Employer Alachua Co Bd Of Co Commissioners
Name Cox Joseph F
Annual Wage $116,544

Cox Joseph M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Cox Joseph M
Annual Wage $40,769

Cox Joseph L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cox Joseph L
Annual Wage $40,111

Cox Joseph R

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Cox Joseph R
Annual Wage $68,946

Cox Joseph E

State FL
Calendar Year 2016
Employer Bradford Co School Board
Name Cox Joseph E
Annual Wage $65,030

Cox Joseph F

State FL
Calendar Year 2016
Employer Alachua Co Bd Of Co Commissioners
Name Cox Joseph F
Annual Wage $111,211

Cox Joseph R

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Cox Joseph R
Annual Wage $65,231

Cox Joseph E

State FL
Calendar Year 2015
Employer Bradford Co School Board
Name Cox Joseph E
Annual Wage $70,697

Cox Joseph F

State FL
Calendar Year 2015
Employer Alachua Co Bd Of Co Commissioners
Name Cox Joseph F
Annual Wage $113,625

Cox Jr Joseph

State CT
Calendar Year 2018
Employer Department Of Social Services
Name Cox Jr Joseph
Annual Wage $84,274

Cox Jr Joseph

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Fiscal/Administrative Officer
Name Cox Jr Joseph
Annual Wage $77,081

Cox Joseph A

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Cox Joseph A
Annual Wage $74,774

Cox Jr Joseph

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Fiscal/administrative Officer
Name Cox Jr Joseph
Annual Wage $80,838

Cox Joseph

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Cox Joseph
Annual Wage $74,387

Cox Joseph

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Cox Joseph
Annual Wage $3,375

Cox Joseph R

State AR
Calendar Year 2018
Employer Arkansas Geological Survey
Job Title Fiscal Support Manager
Name Cox Joseph R
Annual Wage $70,431

Cox Joseph R

State AR
Calendar Year 2017
Employer Arkansas Geological Survey
Job Title Fiscal Support Manager
Name Cox Joseph R
Annual Wage $69,734

Cox Joseph R

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Dhs/dcfs Deputy Director
Name Cox Joseph R
Annual Wage $91,395

Cox Joseph M

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Automotive Technician Ii
Name Cox Joseph M
Annual Wage $47,543

Cox Joseph Michael

State AZ
Calendar Year 2017
Employer City of Peoria
Name Cox Joseph Michael
Annual Wage $46,021

Cox Joseph

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Automotive Technician Ii
Name Cox Joseph
Annual Wage $31,494

Cox Joseph

State AK
Calendar Year 2018
Employer Fairbanks North Star Borough School District
Job Title Teacher
Name Cox Joseph
Annual Wage $71,853

Cox Joseph

State AK
Calendar Year 2017
Employer Fairbanks North Star Borough School District
Job Title Teacher
Name Cox Joseph
Annual Wage $71,853

Cox Joseph P

State AL
Calendar Year 2018
Employer Transportation
Name Cox Joseph P
Annual Wage $25,815

Cox Joseph P

State AL
Calendar Year 2017
Employer Transportation
Name Cox Joseph P
Annual Wage $24,531

Cox Jr Joseph

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Fiscal/administrative Officer
Name Cox Jr Joseph
Annual Wage $75,996

Cox Joseph T

State AL
Calendar Year 2016
Employer University Of Auburn
Name Cox Joseph T
Annual Wage $247

Cox Joseph M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Cox Joseph M
Annual Wage $42,465

Cox Joseph E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $73,521

Cox Joseph Michael

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Operations Supervisor I
Name Cox Joseph Michael
Annual Wage $88,500

Cox Joseph Daniel

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Technician Iv
Name Cox Joseph Daniel
Annual Wage $61,800

Cox Joseph

State IL
Calendar Year 2018
Employer Byron Sd 226
Name Cox Joseph
Annual Wage $29,023

Cox Joseph Michael

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Operations Supervisor I
Name Cox Joseph Michael
Annual Wage $87,100

Cox Joseph C

State IL
Calendar Year 2017
Employer Department Of Commerce And Economic Opportuni
Job Title Manpower Planner Iii
Name Cox Joseph C
Annual Wage $12,400

Cox Joseph

State IL
Calendar Year 2017
Employer Byron Sd 226
Name Cox Joseph
Annual Wage $7,114

Cox Joseph Michael

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Operations Supervisor I
Name Cox Joseph Michael
Annual Wage $79,379

Cox Joseph C

State IL
Calendar Year 2016
Employer Department Of Commerce And Economic Opportuni
Job Title Manpower Planner Iii
Name Cox Joseph C
Annual Wage $65,061

Cox Joseph Michael

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Operations Supervisor I
Name Cox Joseph Michael
Annual Wage $77,021

Cox Joseph C

State IL
Calendar Year 2015
Employer Department Of Commerce And Economic Opportuni
Job Title Manpower Planner Iii
Name Cox Joseph C
Annual Wage $77,434

Cox Joseph R

State ID
Calendar Year 2018
Employer County Of Canyon
Job Title Chief Dep
Name Cox Joseph R
Annual Wage $85,369

Cox Joseph R

State ID
Calendar Year 2017
Employer County of Canyon
Job Title Chief Dep
Name Cox Joseph R
Annual Wage $79,304

Cox Joseph A

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Cox Joseph A
Annual Wage $77,878

Cox Joseph E

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $81,070

Cox Joseph

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $872

Cox Joseph

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $872

Cox Joseph E

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $77,393

Cox Joseph K

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Cox Joseph K
Annual Wage $79,104

Cox Joseph

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $456

Cox Joseph

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $456

Cox Joseph E

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $76,254

Cox Joseph E

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $73,188

Cox Joseph E

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $71,866

Cox Joseph E

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $72,442

Cox Joseph E

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $81,561

Cox Joseph E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $71,741

Cox Joseph K

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Cox Joseph K
Annual Wage $84,838

Cox Joseph P

State AL
Calendar Year 2016
Employer Transportation
Name Cox Joseph P
Annual Wage $23,321

Joseph Cox

Name Joseph Cox
Address 295 New Concord Rd Columbia KY 42728 -8257
Telephone Number 270-250-3350
Mobile Phone 270-250-3350
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph L Cox

Name Joseph L Cox
Address 19 Stacey Ln Kenduskeag ME 04450 -3051
Phone Number 207-884-4583
Gender Male
Date Of Birth 1966-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Joseph W Cox

Name Joseph W Cox
Address 89 Liberty St Dexter ME 04930 -1505
Phone Number 207-924-6254
Gender Male
Date Of Birth 1978-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Cox

Name Joseph R Cox
Address 13822 Hudson Way Brighton CO 80602 -7847
Phone Number 303-920-9971
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph M Cox

Name Joseph M Cox
Address 321 Lotus Dr Morton IL 61550 -1052
Phone Number 309-263-2974
Gender Male
Date Of Birth 1949-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph A Cox

Name Joseph A Cox
Address 16 Markleville Ln Westfield IN 46074 -8433
Phone Number 317-896-6258
Gender Male
Date Of Birth 1970-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Cox

Name Joseph E Cox
Address 1920 W Granada Blvd Ormond Beach FL 32174 -6739
Phone Number 386-882-6117
Gender Male
Date Of Birth 1966-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph J Cox

Name Joseph J Cox
Address 7618 Majestic Pine Ct Orlando FL 32819 -7101
Phone Number 407-739-8948
Telephone Number 817-247-6582
Mobile Phone 407-739-8948
Email [email protected]
Gender Male
Date Of Birth 1940-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Cox

Name Joseph Cox
Address 140 Owen Rd Mount Washington KY 40047 -7650
Phone Number 502-904-9298
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Cox

Name Joseph Cox
Address 2444 W Butler Dr Phoenix AZ 85021 -4123
Phone Number 602-995-5373
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph D Cox

Name Joseph D Cox
Address 180 Watkins Ave Stanford KY 40484 -9348
Phone Number 606-346-3835
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Cox

Name Joseph Cox
Address 400 Horizon Hill Dr Somerset KY 42503 -9737
Phone Number 606-678-2516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joseph W Cox

Name Joseph W Cox
Address 905 Coral Dr Fairview Heights IL 62208 -2908
Phone Number 618-622-8978
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph A Cox

Name Joseph A Cox
Address 1166 Pinebrook Ct Auburn GA 30011-3408 -2304
Phone Number 706-254-3231
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Cox

Name Joseph Cox
Address 6666 Chantilly Pl Colorado Springs CO 80922 -1106
Phone Number 719-342-2612
Gender Male
Date Of Birth 1968-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joseph Cox

Name Joseph Cox
Address 6025 Papoose Ln Colorado Springs CO 80923 -7509
Phone Number 719-531-9865
Mobile Phone 719-531-9865
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph E Cox

Name Joseph E Cox
Address 11415 W Belleview Ave Littleton CO 80127 -1601
Phone Number 720-981-3900
Mobile Phone 303-981-3900
Gender Male
Date Of Birth 1957-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph L Cox

Name Joseph L Cox
Address 19840 Waterloo Rd Chelsea MI 48118 -9018
Phone Number 734-475-1726
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joseph R Cox

Name Joseph R Cox
Address 11285 S 900 W Elwood IN 46036-9314 -9314
Phone Number 765-273-0687
Gender Male
Date Of Birth 1973-08-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Cox

Name Joseph Cox
Address 2303 Lebaum Ct Augusta GA 30906-3318 -3318
Phone Number 803-474-0661
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Joseph D Cox

Name Joseph D Cox
Address 3585 E 225 S Washington IN 47501 -7959
Phone Number 812-257-1250
Gender Male
Date Of Birth 1964-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph D Cox

Name Joseph D Cox
Address 1935 Washington St Columbus IN 47201 -5130
Phone Number 812-376-6045
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph P Cox

Name Joseph P Cox
Address 733 Highview Ave Rockford IL 61107 -3313
Phone Number 815-397-2097
Gender Male
Date Of Birth 1950-06-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Joseph S Cox

Name Joseph S Cox
Address 315 Cherry Valley Rd Vernon Hills IL 60061 -2703
Phone Number 847-362-3403
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Cox

Name Joseph M Cox
Address 8700 Bay River Rd Navarre FL 32566 -2433
Phone Number 850-939-1221
Gender Male
Date Of Birth 1956-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph L Cox

Name Joseph L Cox
Address 3349 Hibernia Pass Lexington KY 40509 -9065
Phone Number 859-294-3685
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Cox

Name Joseph E Cox
Address 22684 Nw State Road 16 Starke FL 32091 -8754
Phone Number 904-616-3706
Email [email protected]
Gender Male
Date Of Birth 1957-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph E Cox

Name Joseph E Cox
Address 7720 Sw 9th St Pompano Beach FL 33068 -2233
Phone Number 954-592-7269
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

COX, JOSEPH

Name COX, JOSEPH
Amount 2500.00
To Daniel J. Hughes (R)
Year 2012
Transaction Type 15
Filing ID 12020061114
Application Date 2011-11-12
Organization Name Vmbc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Dan Hughes for Senate
Seat federal:senate

COX, JOSEPH

Name COX, JOSEPH
Amount 2500.00
To Daniel J. Hughes (R)
Year 2012
Transaction Type 15
Filing ID 12020061113
Application Date 2011-11-12
Organization Name Vmbc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Dan Hughes for Senate
Seat federal:senate

COX, JOSEPH B JR

Name COX, JOSEPH B JR
Amount 2100.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930577151
Application Date 2006-12-12
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 100 Midland Rd PINEHURST NC

COX, JOSEPH B JR

Name COX, JOSEPH B JR
Amount 2100.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020043025
Application Date 2006-12-12
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 25970588310
Application Date 2005-05-12
Contributor Occupation PRESIDENT AN
Contributor Employer US CHAMBER OF SHIPPING
Organization Name Chamber of Shipping of America
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address United States Chamber of Shipping 1730 WASHINGTON DC

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-03-20
Contributor Occupation LAND MANAGER
Contributor Employer PENN VIRGINIA RESOURCES GP CORP
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 713 HENDERSON KY

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Elijah E Cummings (D)
Year 2008
Transaction Type 15
Filing ID 28991383016
Application Date 2008-04-12
Contributor Occupation PRESIDE
Contributor Employer CHAMBER SHOPPING OF AMERICA
Organization Name Chamber Shopping of America
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 9607 Crosspointe Dr FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Elijah E Cummings (D)
Year 2008
Transaction Type 15
Filing ID 27990184769
Application Date 2007-04-26
Contributor Occupation President
Contributor Employer Chamber Shopping of America
Organization Name Chamber Shopping of America
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 9607 Crosspointe Dr FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To 21st Century Freedom PAC
Year 2006
Transaction Type 15
Filing ID 26960209584
Application Date 2006-05-02
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name 21st Century Freedom PAC
Address 1185 Immokalee Rd Ste 110 NAPLES FL

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Its My Party Too PAC
Year 2006
Transaction Type 15
Filing ID 26930423529
Application Date 2006-04-10
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Committee Name Its My Party Too PAC
Address 1185 Immokalee Rd Ste 110 NAPLES FL

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Elijah E. Cummings (D)
Year 2010
Transaction Type 15
Filing ID 10990830467
Application Date 2010-05-28
Contributor Occupation PRESIDE
Contributor Employer CHAMBER SHOPPING OF AMERICA
Organization Name Chamber of Shipping of America
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house

COX, JOSEPH J

Name COX, JOSEPH J
Amount 1000.00
To CONNAUGHTON, SEAN T
Year 2006
Application Date 2004-03-11
Contributor Occupation PORTS/SHIPPING
Contributor Employer CHAMBER OF SHIPPING OF AMERICA
Recipient Party R
Recipient State VA
Seat state:governor
Address 9607 CROSSPOINTE DR FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 1000.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 11930690581
Application Date 2011-03-31
Contributor Occupation President and CEO
Contributor Employer US Chamber of Shipping
Organization Name US Chamber of Shipping
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 9607 Crosspointe Dr FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 500.00
To Elijah E. Cummings (D)
Year 2010
Transaction Type 15
Filing ID 29992412912
Application Date 2009-05-17
Contributor Occupation PRESIDE
Contributor Employer CHAMBER SHOPPING OF AMERICA
Organization Name Chamber of Shipping of America
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house

COX, JOSEPH

Name COX, JOSEPH
Amount 500.00
To RICHARDSON, MATTHEW
Year 2010
Application Date 2010-10-12
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:office
Address 100 MIDLAND RD PINEHURST NC

COX, JOSEPH

Name COX, JOSEPH
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-06-29
Recipient Party R
Recipient State MD
Seat state:governor
Address C/O BENCHMARK COMMERCIAL PROPERTIES 647 CHARL TOWSON MD

COX, JOSEPH

Name COX, JOSEPH
Amount 300.00
To William Manger (R)
Year 2004
Transaction Type 15
Filing ID 24961840739
Application Date 2004-06-29
Contributor Occupation Administrator
Contributor Employer Chamber of Shipping of America
Organization Name Chamber of Shipping of America
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Bill Manger for Congress
Seat federal:house
Address 9607 Crosspointe Dr FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 300.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-02
Contributor Occupation LAND MANAGER
Contributor Employer PENN VIRGINIA RESOURCES GR CORP
Recipient Party D
Recipient State KY
Seat state:governor
Address BOX 719 HENDERSON KY

COX, JOSEPH

Name COX, JOSEPH
Amount 300.00
To Wilson Aurbach (R)
Year 2006
Transaction Type 15
Filing ID 26940264075
Application Date 2006-05-08
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Wilson Aurbach for Congress Cmte
Seat federal:house

COX, JOSEPH

Name COX, JOSEPH
Amount 260.00
To Fairfax County Democratic Cmte
Year 2010
Transaction Type 15
Filing ID 29932225357
Application Date 2009-01-16
Contributor Occupation Consultant / CPA
Contributor Employer Catapult Consultants, LLC
Organization Name Catapult Consultants
Contributor Gender M
Recipient Party D
Committee Name Fairfax County Democratic Cmte
Address 4215 Stackler Dr FAIRFAX VA

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Bruce Lunsford (D)
Year 2008
Transaction Type 15
Filing ID 28020811691
Application Date 2008-07-31
Contributor Occupation LAN
Contributor Employer PENN VIRGINIA RESOURCE GP CORP.
Organization Name Penn Virginia Resource Gp Corp
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Friends of Bruce Lunsford
Seat federal:senate

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Andy Barr (R)
Year 2010
Transaction Type 15
Filing ID 10991340562
Application Date 2010-09-15
Contributor Occupation Land Manager
Contributor Employer Penn Virginia Resource Partners
Organization Name Penn Virginia Resource Partners
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Andy Barr for Congress
Seat federal:house
Address PO 713 HENDERSON KY

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 11930690580
Application Date 2011-03-18
Contributor Occupation President and CEO
Contributor Employer US Chamber of Shipping
Organization Name US Chamber of Shipping
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 9607 Crosspointe Dr FAIRFAX STATION VA

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 11990124159
Application Date 2010-12-29
Contributor Occupation PRESIDENT AN
Contributor Employer US CHAMBER OF SHIPPING
Organization Name US Chamber of Shipping
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162578
Application Date 2004-03-16
Contributor Occupation COMPUTER PROFESSIONAL
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems North America
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 24020821636
Application Date 2004-08-18
Contributor Occupation HYDRO HOIST INTEL INC
Organization Name Hydro Hoist Intel
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 25020083230
Application Date 2004-11-24
Contributor Occupation HYDRO HOIST INTEL INC
Organization Name Hydro Hoist Intel
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-05-26
Contributor Occupation GENERAL BUSINESS
Contributor Employer THE HAVERFORD SCHOOL
Recipient Party D
Recipient State CO
Seat state:governor
Address 450 LANCASTER AVE HAVERFORD PA

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To JONES, TAD M
Year 2004
Application Date 2004-07-12
Contributor Occupation CEO
Contributor Employer HYDRO HOIST INTERNATL
Recipient Party R
Recipient State OK
Seat state:lower
Address 10116 S FULTON AVE TULSA OK

COX, JOSEPH

Name COX, JOSEPH
Amount 250.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 24021101672
Application Date 2004-10-18
Contributor Occupation HYDRO HOIST INTEL INC
Organization Name Hydro Hoist Intel
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

COX, JOSEPH A MR III

Name COX, JOSEPH A MR III
Amount 200.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28991322217
Application Date 2008-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 110 Thomas Creek Ct ALPHARETTA GA

COX, JOSEPH

Name COX, JOSEPH
Amount 200.00
To JONES, TAD M
Year 2004
Application Date 2004-02-03
Contributor Occupation BUS EXEC
Contributor Employer HYDRO HOIST INTL
Recipient Party R
Recipient State OK
Seat state:lower
Address 10116 S FULTON AVE TULSA OK

COX, JOSEPH

Name COX, JOSEPH
Amount 150.00
To HUKILL, DOROTHY L
Year 2004
Application Date 2003-11-06
Recipient Party R
Recipient State FL
Seat state:lower
Address 23 LAKE VISTA WAY ORMOND BEACH FL

COX, JOSEPH

Name COX, JOSEPH
Amount 130.00
To WISEMAN, BRADY
Year 2004
Contributor Occupation ACCOUNTANT
Contributor Employer MSU FOUNDATION
Organization Name MSU FOUNDATION
Recipient Party D
Recipient State MT
Seat state:lower
Address 9988 HAPPY ACRES W BOZEMAN MT

COX, JOSEPH

Name COX, JOSEPH
Amount 100.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-09-10
Contributor Occupation TEACHER/EDUCATION
Contributor Employer THE HAVERFORD SCHOOL
Recipient Party D
Recipient State CO
Seat state:governor
Address 520 PANMURE RD HAVERFORD PA

COX, JOSEPH J

Name COX, JOSEPH J
Amount 100.00
To EMERY, DAVID F
Year 2006
Application Date 2006-07-31
Recipient Party R
Recipient State ME
Seat state:governor
Address 29 SPEAR ST ROCKPORT ME

COX, JOSEPH

Name COX, JOSEPH
Amount 100.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-10-08
Contributor Occupation GENERAL BUSINESS
Contributor Employer THE HAVERFORD SCHOOL
Recipient Party D
Recipient State CO
Seat state:governor
Address 450 LANCASTER AVE HAVERFORD PA

COX, JOSEPH

Name COX, JOSEPH
Amount 100.00
To FORD, AARON
Year 2010
Application Date 2010-09-14
Recipient Party D
Recipient State NV
Seat state:upper
Address 2805 MILTON AVE DALLAS TX

COX, JOSEPH

Name COX, JOSEPH
Amount 100.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-06-16
Recipient Party R
Recipient State FL
Seat state:office
Address 23 LAKE VISTA WAY ORMOND BEACH FL

COX, JOSEPH

Name COX, JOSEPH
Amount 50.00
To HUNE, JOE
Year 2004
Application Date 2003-12-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 1220 CURZON ST HOWELL MI

COX, JOSEPH

Name COX, JOSEPH
Amount 25.00
To PETERMAN, AMY
Year 20008
Application Date 2008-05-20
Recipient Party R
Recipient State MI
Seat state:lower
Address 1970 BEECHMONT KEEGO HARBOR MI

COX, JOSEPH

Name COX, JOSEPH
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-10-13
Contributor Employer RETIRED/ENGINEER
Recipient Party D
Recipient State MO
Seat state:governor
Address 826 MILLFIELD CT CHESTERFIELD MO

COX, JOSEPH

Name COX, JOSEPH
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-09-30
Contributor Employer RETIRED/ENGINEER
Recipient Party D
Recipient State MO
Seat state:governor
Address 826 MILLFIELD CT CHESTERFIELD MO

COX, JOSEPH

Name COX, JOSEPH
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State MA
Seat state:governor
Address 22 LIBERTY ST HOLYOKE MA

COX, JOSEPH

Name COX, JOSEPH
Amount -2500.00
To Daniel J. Hughes (R)
Year 2012
Transaction Type 22y
Filing ID 12020434051
Application Date 2012-06-12
Organization Name Vmbc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Dan Hughes for Senate
Seat federal:senate

JOSEPH COX

Name JOSEPH COX
Address 503 David Court Westminster MD
Value 120500
Landvalue 120500
Buildingvalue 124200
Landarea 16,144 square feet
Numberofbathrooms 2

COX JOSEPH H & JANET MAY

Name COX JOSEPH H & JANET MAY
Physical Address 4360 MARTHA CT, GULF BREEZE, FL
Owner Address & COLLINS ERIC D, GULF BREEZE, FL 32563
County Santa Rosa
Land Code Vacant Residential
Address 4360 MARTHA CT, GULF BREEZE, FL

COX JOSEPH H & CHALAM

Name COX JOSEPH H & CHALAM
Physical Address 03812 W DOUGLASFIR CIR, BEVERLY HILLS, FL 34464
Ass Value Homestead 103430
Just Value Homestead 103430
County Citrus
Year Built 2003
Area 2345
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03812 W DOUGLASFIR CIR, BEVERLY HILLS, FL 34464

COX JOSEPH H

Name COX JOSEPH H
Physical Address 340 NORTHWAY DR, SUN CITY CENTER, FL 33573
Owner Address 340 NORTHWAY DR, SUN CITY CENTER, FL 33573
Ass Value Homestead 91484
Just Value Homestead 96687
County Hillsborough
Year Built 1989
Area 2038
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 340 NORTHWAY DR, SUN CITY CENTER, FL 33573

COX JOSEPH GILBERT JR &

Name COX JOSEPH GILBERT JR &
Owner Address DEBORA KAY, SANTA FE, NM 87501
County Santa Rosa
Land Code Vacant Residential

COX JOSEPH GERALD

Name COX JOSEPH GERALD
Physical Address 1668 WATERVIEW LOOP, HAINES CITY, FL 33844
Owner Address 243 RUBY LAKE LN, WINTER HAVEN, FL 33884
County Polk
Year Built 1999
Area 2688
Land Code Single Family
Address 1668 WATERVIEW LOOP, HAINES CITY, FL 33844

COX JOSEPH F JR ETAL

Name COX JOSEPH F JR ETAL
Physical Address 675 FREDRICK ST, HASTINGS, FL 32145
Owner Address PO BOX 560772, ORLANDO, FL 32856
County St. Johns
Land Code Vacant Residential
Address 675 FREDRICK ST, HASTINGS, FL 32145

COX JOSEPH F JR ETAL

Name COX JOSEPH F JR ETAL
Physical Address 4665 FREDRICK ST, HASTINGS, FL 32145
Owner Address PO BOX 560772, ORLANDO, FL 32856
County St. Johns
Land Code Vacant Residential
Address 4665 FREDRICK ST, HASTINGS, FL 32145

COX JOSEPH E & NORMA W

Name COX JOSEPH E & NORMA W
Physical Address 22684 SR 16 NW, STARKE, FL 32091
Owner Address 22684 NW SR 16, STARKE, FL 32091
Ass Value Homestead 134356
Just Value Homestead 157073
County Bradford
Year Built 1988
Area 2598
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22684 SR 16 NW, STARKE, FL 32091

COX JOSEPH E & JULIE-LYNN

Name COX JOSEPH E & JULIE-LYNN
Physical Address 1881 OLD TOMOKA RD, ORMOND BEACH, FL 32174
Ass Value Homestead 601239
Just Value Homestead 601239
County Volusia
Year Built 2010
Area 5068
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1881 OLD TOMOKA RD, ORMOND BEACH, FL 32174

COX JOSEPH E & ELEANOR G

Name COX JOSEPH E & ELEANOR G
Physical Address 22136 ROCHESTER AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1979
Area 1828
Land Code Single Family
Address 22136 ROCHESTER AVE, PORT CHARLOTTE, FL 33952

COX JOSEPH DAVID III

Name COX JOSEPH DAVID III
Physical Address 1689 HAAS RD, APOPKA, FL 32712
Owner Address COX DONNA LYNN, APOPKA, FLORIDA 32712
Ass Value Homestead 143785
Just Value Homestead 143785
County Orange
Year Built 2008
Area 1800
Land Code Acreage not zoned agricultural with or withou
Address 1689 HAAS RD, APOPKA, FL 32712

COX JOSEPH D

Name COX JOSEPH D
Physical Address 8943 ABERDEEN CREEK CR, RIVERVIEW, FL 33569
Owner Address PSC 2 BOX 10179, APO, AE 09012
Ass Value Homestead 131885
Just Value Homestead 139268
County Hillsborough
Year Built 2002
Area 2628
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8943 ABERDEEN CREEK CR, RIVERVIEW, FL 33569

COX JOSEPH H III &

Name COX JOSEPH H III &
Physical Address 3991 SPANISH MOSS CV, GULF BREEZE, FL
Owner Address COX JANET M, GULF BREEZE, FL 32563
Ass Value Homestead 137933
Just Value Homestead 137933
County Santa Rosa
Year Built 1982
Area 2679
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3991 SPANISH MOSS CV, GULF BREEZE, FL

COX JOSEPH C

Name COX JOSEPH C
Physical Address EINSTEIN ST, NORTH PORT, FL 34291
Owner Address 269 E 52ND ST, BROOKLYN, NY 11203
County Sarasota
Land Code Vacant Residential
Address EINSTEIN ST, NORTH PORT, FL 34291

COX JOSEPH B & PATTY H

Name COX JOSEPH B & PATTY H
Physical Address 143 FLAMINGO COURT, MONTICELLO, FL 32344
Owner Address 143 FLAMINGO CT, MONTICELLO, FL 32344
Ass Value Homestead 191215
Just Value Homestead 191215
County Jefferson
Year Built 2006
Area 3258
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 143 FLAMINGO COURT, MONTICELLO, FL 32344

COX JOSEPH A,ALISON R

Name COX JOSEPH A,ALISON R
Physical Address 717 PORTO CRISTO AVE, SAINT AUGUSTINE, FL 32092
Owner Address 717 PORTO CRISTO AVE, SAINT AUGUSTINE, FL 32092
Sale Price 155000
Sale Year 2012
Ass Value Homestead 134323
Just Value Homestead 134323
County St. Johns
Year Built 2006
Area 2288
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 717 PORTO CRISTO AVE, SAINT AUGUSTINE, FL 32092
Price 155000

COX JOSEPH A 1/4 INT

Name COX JOSEPH A 1/4 INT
Physical Address 6160 N DAVIS HWY 9, PENSACOLA, FL 32504
Owner Address 6160 N DAVIS HWY STE 10, PENSACOLA, FL 32504
County Escambia
Year Built 1987
Area 2869
Land Code Office buildings, non-professional service bu
Address 6160 N DAVIS HWY 9, PENSACOLA, FL 32504

COX JOSEPH A + JIMMIE G

Name COX JOSEPH A + JIMMIE G
Physical Address 2531 VALPARAISO BLVD, NORTH FORT MYERS, FL 33917
Owner Address 2531 VALPARAISO BLVD, NORTH FORT MYERS, FL 33917
County Lee
Year Built 1999
Area 3445
Land Code Single Family
Address 2531 VALPARAISO BLVD, NORTH FORT MYERS, FL 33917

COX JOSEPH A

Name COX JOSEPH A
Physical Address 2963 NE 38TH ST, OCALA, FL 34479
Owner Address 2963 NE 38TH ST, OCALA, FL 34479
Ass Value Homestead 74608
Just Value Homestead 80098
County Marion
Year Built 1988
Area 1384
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2963 NE 38TH ST, OCALA, FL 34479

COX JOSEPH A

Name COX JOSEPH A
Physical Address 2201 MAGNOLIA AVE, PENSACOLA, FL 32503
Owner Address 2201 MAGNOLIA AVE, PENSACOLA, FL 32503
Ass Value Homestead 87157
Just Value Homestead 145007
County Escambia
Year Built 1943
Area 2556
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2201 MAGNOLIA AVE, PENSACOLA, FL 32503

COX JOSEPH A

Name COX JOSEPH A
Physical Address 2075 MILLS RD, JACKSONVILLE, FL 32216
Owner Address 2075 MILLS RD, JACKSONVILLE, FL 32216
Ass Value Homestead 117223
Just Value Homestead 124383
County Duval
Year Built 1976
Area 2472
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2075 MILLS RD, JACKSONVILLE, FL 32216

COX JOSEPH & NANCY

Name COX JOSEPH & NANCY
Physical Address 104 THUNBERG CV, WINTER SPRINGS, FL 32708
Owner Address 104 THUNBERG CV, WINTER SPRINGS, FL 32708
Ass Value Homestead 278694
Just Value Homestead 278694
County Seminole
Year Built 1996
Area 3042
Land Code Single Family
Address 104 THUNBERG CV, WINTER SPRINGS, FL 32708

COX JOSEPH & JANET COLLINS

Name COX JOSEPH & JANET COLLINS
Physical Address BLUE RIDGE LN,, FL
Owner Address 3991 SPANISH MOSS COVE, GULF BREEZE, FL 32563
County Santa Rosa
Land Code Vacant Residential
Address BLUE RIDGE LN,, FL

COX JOSEPH & JANET

Name COX JOSEPH & JANET
Physical Address 7938 CR 221,, FL
Owner Address PO BOX 315, SUMTERVILLE, FL 33585
County Sumter
Land Code Grazing land soil capability Class I
Address 7938 CR 221,, FL

COX JOSEPH & DEBBIE

Name COX JOSEPH & DEBBIE
Owner Address 107 E PALACE AVE, SANTA FE, NM 87501
County Santa Rosa
Land Code Vacant Residential

COX JOSEPH C

Name COX JOSEPH C
Physical Address 1311 FLAXWOOD AV, BRANDON, FL 33511
Owner Address 1311 FLAXWOOD AVE, BRANDON, FL 33511
Ass Value Homestead 122855
Just Value Homestead 137607
County Hillsborough
Year Built 1999
Area 3338
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1311 FLAXWOOD AV, BRANDON, FL 33511

COX JOSEPH

Name COX JOSEPH
Physical Address 2600 PANTHER CREEK RD, TALLAHASSEE, FL 32308
Owner Address 4527 BYLSMA CIR, PANAMA CITY, FL 32404
County Leon
Year Built 1981
Area 1166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2600 PANTHER CREEK RD, TALLAHASSEE, FL 32308

COX JOSEPH HAMILTON &

Name COX JOSEPH HAMILTON &
Physical Address 4665 SOUNDSIDE DR, GULF BREEZE, FL
Owner Address MARY DOLORES, GULF BREEZE, FL 32563
Ass Value Homestead 413071
Just Value Homestead 413071
County Santa Rosa
Year Built 2010
Area 3415
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4665 SOUNDSIDE DR, GULF BREEZE, FL

COX JR, JOSEPH N

Name COX JR, JOSEPH N
Address 1315 PRESIDENT STREET, NY 11213
Value 956000
Full Value 956000
Block 1277
Lot 56
Stories 3

JOSEPH COX

Name JOSEPH COX
Address 818 Briny Lane Fenton MO 63026
Value 8100

JOSEPH COX

Name JOSEPH COX
Address 342 William Street Stoneham MA 02180
Value 219100
Landvalue 219100
Buildingvalue 177700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH C CYNTHIA K COX

Name JOSEPH C CYNTHIA K COX
Address 18 Penridge Court Lafayette IN 47905
Value 34900
Landvalue 34900

JOSEPH C COX & MICHELLE L COX

Name JOSEPH C COX & MICHELLE L COX
Address 2 Meadowlark Drive Reamstown PA 17578
Value 43900
Landvalue 43900

JOSEPH C COX

Name JOSEPH C COX
Address 405 Lime Street Tarpon Springs FL 34689
Value 101214
Landvalue 39103
Type Residential
Price 78000

JOSEPH C COX

Name JOSEPH C COX
Address 330 Pineapple Street Tarpon Springs FL 34689
Value 101214
Landvalue 39103
Type Residential
Price 78000

JOSEPH C COX

Name JOSEPH C COX
Address 1311 Flaxwood Avenue Brandon FL 33511
Value 22698
Landvalue 22698
Usage Single Family Residential

JOSEPH C & STACY S COX

Name JOSEPH C & STACY S COX
Address 2741 Monte Verde Way Sparks NV
Value 29500
Landvalue 29500
Buildingvalue 89706
Landarea 7,579 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 70200

JOSEPH B COX & CHERIE COX

Name JOSEPH B COX & CHERIE COX
Address 1291 S 2580th E St. George UT 84790-6167
Value 100800
Landvalue 100800

JOSEPH B COX & BEVERLY H COX

Name JOSEPH B COX & BEVERLY H COX
Address 621 Preys Street Greensboro NC 27410-5351
Value 60000
Landvalue 60000
Buildingvalue 158900
Bedrooms 3
Numberofbedrooms 3

JOSEPH A SUE COX

Name JOSEPH A SUE COX
Address 21133 W Alicia Court Lockport IL 60441
Value 35411
Landvalue 35411
Buildingvalue 104438

JOSEPH A COX III & VICKI L COX

Name JOSEPH A COX III & VICKI L COX
Address 110 Thomas Creek Court Atlanta GA
Value 178800
Landvalue 178800
Buildingvalue 420200
Landarea 84,371 square feet

COX JOSEPH J & MARGARET

Name COX JOSEPH J & MARGARET
Physical Address 850 HOOVER DRIVE
Owner Address 850 HOOVER DRIVE
Sale Price 155000
Ass Value Homestead 145000
County middlesex
Address 850 HOOVER DRIVE
Value 210000
Net Value 210000
Land Value 65000
Prior Year Net Value 249100
Transaction Date 2012-08-10
Property Class Residential
Deed Date 1984-09-06
Price 155000

JOSEPH A COX & LINDSAY B COX

Name JOSEPH A COX & LINDSAY B COX
Address 3514 Sanford Avenue Nashville TN 37211
Value 83900
Landarea 950 square feet
Price 78440

JOSEPH A COX & DIANA L COX

Name JOSEPH A COX & DIANA L COX
Address 9117 Nautical Way New Haven IN

JOSEPH A COX & BRENDA J COX

Name JOSEPH A COX & BRENDA J COX
Address 11012 Trentman Road Fort Wayne IN

JOSEPH A COX

Name JOSEPH A COX
Address 8616 Kessler Street Overland Park KS
Value 3251
Landvalue 3251
Buildingvalue 12274

JOSEPH & ELIZABETH COX LIVING TRUST & JOSEPH D COX & ELIZABETH A COX

Name JOSEPH & ELIZABETH COX LIVING TRUST & JOSEPH D COX & ELIZABETH A COX
Address 4106 Summerglen Drive Greensboro NC 27406-6426
Value 26000
Landvalue 26000
Buildingvalue 81100
Bedrooms 3
Numberofbedrooms 3

COX THERESE S & JOSEPH L BADGLEY

Name COX THERESE S & JOSEPH L BADGLEY
Address 922 Woodland Avenue South Charlestown WV
Value 40100
Landvalue 40100
Buildingvalue 146800
Bedrooms 4
Numberofbedrooms 4

COX JOSEPH W C/O CARPENTER MANAGEMENT COMPANY

Name COX JOSEPH W C/O CARPENTER MANAGEMENT COMPANY
Address 804 Indian Head Avenue Waldorf MD
Value 75000
Landvalue 75000
Buildingvalue 61000
Landarea 3,627 square feet
Airconditioning yes
Numberofbathrooms 1.1

COX JOSEPH S & SHEILA F

Name COX JOSEPH S & SHEILA F
Address 2460 Rosa Lane Punta Gorda FL
Value 164900
Landvalue 164900
Buildingvalue 48790
Landarea 9,600 square feet
Type Residential Property

COX JOSEPH H & CHALAM

Name COX JOSEPH H & CHALAM
Address 3812 W Douglasfir Circle Beverly Hills FL
Value 13553
Landvalue 13553
Buildingvalue 89877
Landarea 45,604 square feet
Type Residential Property

COX JOSEPH E & NORMA W

Name COX JOSEPH E & NORMA W
Address 22684 Nw Sr #16 Starke FL
Value 29000
Landvalue 29000
Buildingvalue 128073
Type Residential Property

COX JOSEPH E & ELEANOR G

Name COX JOSEPH E & ELEANOR G
Address 22136 Rochester Avenue Port Charlotte FL
Value 4080
Landvalue 4080
Buildingvalue 108786
Landarea 10,000 square feet
Type Residential Property

JOSEPH T. COX

Name JOSEPH T. COX
Address 324 16 STREET, NY 11215
Value 861000
Full Value 861000
Block 1108
Lot 21
Stories 3

JOSEPH A COX & ELAINE N COX

Name JOSEPH A COX & ELAINE N COX
Address 2201 Magnolia Avenue Pensacola FL 32503
Value 96018
Landvalue 64125
Price 37000
Usage Residential Front Footage

COX DONALD JOSEPH

Name COX DONALD JOSEPH
Physical Address 3738 RACHEL ST, APOPKA, FL 32703
Owner Address COX SARAH LYNN, APOPKA, FLORIDA 32703
Ass Value Homestead 25826
Just Value Homestead 25826
County Orange
Year Built 1943
Area 918
Land Code Single Family
Address 3738 RACHEL ST, APOPKA, FL 32703

Joseph Ryan Cox

Name Joseph Ryan Cox
Doc Id 08087559
City Tampa FL
Designation us-only
Country US

Joseph Jeremiah Cox

Name Joseph Jeremiah Cox
Doc Id 08109463
City East St. Kilda
Designation us-only
Country AU

Joseph Jeremiah Cox

Name Joseph Jeremiah Cox
Doc Id 07891609
City East St Kilda
Designation us-only
Country AU

Joseph Jeremiah Cox

Name Joseph Jeremiah Cox
Doc Id 07975960
City Vancouver WA
Designation us-only
Country US

Joseph Jeremiah Cox

Name Joseph Jeremiah Cox
Doc Id 07983804
City East St Kilda
Designation us-only
Country AU

JOSEPH COX

Name JOSEPH COX
Type Voter
State AZ
Address PO BOX 194, WINSLOW, AZ 86047
Phone Number 928-380-3300
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Republican Voter
State AR
Address 147 CR 1076, MOUNTAIN HOME, AR 72653
Phone Number 870-425-4299
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Independent Voter
State KY
Address 631 S FORT THOMAS AVE #2, FORT THOMAS, KY 41075
Phone Number 859-797-9307
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Independent Voter
State IL
Address 4710 RUSSETT LN, SKOKIE, IL 60076
Phone Number 847-644-2903
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State FL
Address 7618 MAJESTIC PINE CT, ORLANDO, FL 32819
Phone Number 817-247-6582
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Independent Voter
State FL
Address 13415 BEECHBERRY DR, RIVERVIEW, FL 33579
Phone Number 813-765-0651
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State IN
Address 12385 RABBIT HASH RD SE, ELIZABETH, IN 47117
Phone Number 812-737-2314
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Republican Voter
State HI
Address PO BOX 4192, KAILUA KONA, HI 96745
Phone Number 808-936-1064
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Republican Voter
State MA
Address 22 LIBERTY ST, HOLYOKE, MA 01040
Phone Number 781-608-4255
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Independent Voter
State IL
Address 122 EMERALD WAY E, GRANITE CITY, IL 62040
Phone Number 618-520-0314
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State IL
Address 2076 14TH ST, GRANITE CITY, IL 62040
Phone Number 618-520-0312
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Independent Voter
State IA
Address 201 W 17TH ST, DUBUQUE, IA 52001
Phone Number 563-357-1150
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State AZ
Address 4258 N PLUM AVE, TUCSON, AZ 85705
Phone Number 520-730-1264
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State MD
Address 5722 MAPLEHILL RD, BALTIMORE, MD 21298
Phone Number 410-254-3153
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Republican Voter
State LA
Address 1408 W BARNETT SPRINGS AVE, RUSTON, LA 71270
Phone Number 318-251-8853
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Democrat Voter
State IL
Address 165 N. CENTRAL AVE, CHICAGO, IL 60644
Phone Number 312-450-5851
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State MD
Address 109 S POTOMAC STREET, HAGERSTOWN, MD 21740
Phone Number 301-712-3028
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Republican Voter
State KY
Address 2110 BLUFF SPRINGS RD, GLASGOW, KY 42141
Phone Number 270-703-0631
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Democrat Voter
State KY
Address 295 NEW CONCORD RD, COLUMBIA, KY 42728
Phone Number 270-250-5033
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State IL
Address 112 E 10TH ST, DANVILLE, IL 61832
Phone Number 217-417-6478
Email Address [email protected]

JOSEPH COX

Name JOSEPH COX
Type Voter
State ID
Address P O BOX 20, HAGERMAN, ID 83332
Phone Number 208-358-3362
Email Address [email protected]

Joseph L Cox

Name Joseph L Cox
Visit Date 4/13/10 8:30
Appointment Number U70930
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/11/14 8:00
Appt End 4/11/14 23:59
Total People 234
Last Entry Date 4/9/14 14:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Joseph J Cox

Name Joseph J Cox
Visit Date 4/13/10 8:30
Appointment Number U13660
Type Of Access VA
Appt Made 8/2/2013 0:00
Appt Start 8/2/2013 13:00
Appt End 8/2/2013 23:59
Total People 2
Last Entry Date 8/2/2013 10:32
Meeting Location NEOB
Caller MABEL
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 96608

Joseph E Cox

Name Joseph E Cox
Visit Date 4/13/10 8:30
Appointment Number U01409
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/1/2012 7:30
Appt End 5/1/2012 23:59
Total People 238
Last Entry Date 4/24/2012 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joseph M Cox

Name Joseph M Cox
Visit Date 4/13/10 8:30
Appointment Number U61116
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/10/2011 12:00
Appt End 12/10/2011 23:59
Total People 296
Last Entry Date 11/25/2011 8:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joseph L Cox

Name Joseph L Cox
Visit Date 4/13/10 8:30
Appointment Number U52264
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/3/2011 9:30
Appt End 11/3/2011 23:59
Total People 268
Last Entry Date 10/21/2011 6:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joseph D Cox

Name Joseph D Cox
Visit Date 4/13/10 8:30
Appointment Number U51346
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 17:55
Appt End 10/22/11 23:59
Total People 4
Last Entry Date 10/18/11 12:28
Meeting Location WH
Caller ADITYA
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph B Cox

Name Joseph B Cox
Visit Date 4/13/10 8:30
Appointment Number U50848
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/19/11 21:00
Appt End 10/19/11 23:59
Total People 6
Last Entry Date 10/17/11 9:54
Meeting Location WH
Caller JESSICA
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph D Cox

Name Joseph D Cox
Visit Date 4/13/10 8:30
Appointment Number U51866
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/22/11 10:00
Appt End 10/22/11 23:59
Total People 213
Last Entry Date 10/19/11 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph B Cox

Name Joseph B Cox
Visit Date 4/13/10 8:30
Appointment Number U31291
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/5/2011 14:00
Appt End 8/5/2011 23:59
Total People 1
Last Entry Date 7/29/2011 15:19
Meeting Location NEOB
Caller KIMBERLY
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87042

Joseph L Cox

Name Joseph L Cox
Visit Date 4/13/10 8:30
Appointment Number U22805
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/6/2011 9:30
Appt End 7/6/2011 23:59
Total People 281
Last Entry Date 6/30/2011 7:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph L Cox

Name Joseph L Cox
Visit Date 4/13/10 8:30
Appointment Number U21496
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 7/6/2011 7:30
Appt End 7/6/2011 23:59
Total People 340
Last Entry Date 6/28/2011 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph R Cox

Name Joseph R Cox
Visit Date 4/13/10 8:30
Appointment Number U20911
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/2/2011 11:00
Appt End 7/2/2011 23:59
Total People 353
Last Entry Date 6/24/2011 6:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph M Cox

Name Joseph M Cox
Visit Date 4/13/10 8:30
Appointment Number U04527
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 8:30
Appt End 5/3/2011 23:59
Total People 212
Last Entry Date 4/29/2011 7:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOSEPH COX

Name JOSEPH COX
Visit Date 4/13/10 8:30
Appointment Number U24890
Type Of Access VA
Appt Made 7/13/10 13:36
Appt Start 7/22/10 7:00
Appt End 7/22/10 23:59
Total People 410
Last Entry Date 7/13/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

JOSEPH E COX

Name JOSEPH E COX
Visit Date 4/13/10 8:30
Appointment Number U64116
Type Of Access VA
Appt Made 12/11/09 10:49
Appt Start 12/14/09 13:30
Appt End 12/14/09 23:59
Total People 47
Last Entry Date 12/11/09 10:49
Meeting Location WH
Caller ADRIAN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75448

JOSEPH COX

Name JOSEPH COX
Visit Date 4/13/10 8:30
Appointment Number U72189
Type Of Access VA
Appt Made 1/19/10 6:51
Appt Start 1/19/10 9:00
Appt End 1/19/10 23:59
Total People 294
Last Entry Date 1/19/10 6:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 9516 S Shields Blvd Apt 187, Oklahoma City, OK 73160-3124
Vin 1GNDT13S372273421
Phone

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET AVEO
Year 2007
Address 6 WHITE OAK CIR, LITTLE ROCK, AR 72227-3307
Vin KL1TD66627B752224

JOSEPH COX

Name JOSEPH COX
Car TOYOTA HIGHLANDER
Year 2007
Address 2963 NE 38th St, Ocala, FL 34479-8865
Vin JTEGD21A970165587
Phone 352-622-3778

JOSEPH COX

Name JOSEPH COX
Car TOYOTA TACOMA
Year 2007
Address 6250 Kingfisher Ln, Alexandria, VA 22312-3913
Vin 5TEUU42N37Z386249

JOSEPH COX

Name JOSEPH COX
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2729 Pinewood Rd SE, Rochester, MN 55904-5860
Vin 4YDT30F297M732706

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET AVALANCHE
Year 2007
Address 17831 MOLLYPOP LN, CORNELIUS, NC 28031-5744
Vin 3GNFK12317G198375

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET EQUINOX
Year 2007
Address 600 S Dayton St Apt 14-205, Denver, CO 80247-1339
Vin 2CNDL73F076073027

JOSEPH COX

Name JOSEPH COX
Car JEEP GRAND CHEROKEE
Year 2007
Address 3161 EMERALD VALLEY RD, ELLICOTT CITY, MD 21042-1013
Vin 1J8HR48P27C590141

JOSEPH COX

Name JOSEPH COX
Car BUICK LUCERNE
Year 2007
Address 2075 Mills Rd, Jacksonville, FL 32216-3167
Vin 1G4HD572X7U152409

JOSEPH COX

Name JOSEPH COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3113 Ravens Lake Cir, League City, TX 77573-5995
Vin 1HD1FB4167Y656411

JOSEPH COX

Name JOSEPH COX
Car CHEV SUBU
Year 2007
Address 23 LAKE VISTA WAY, ORMOND BEACH, FL 32174-6762
Vin 1GNFC16J87J216651

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET TAHOE
Year 2007
Address 2402 N Beal St, Belton, TX 76513-1634
Vin 1GNFC13017R161537
Phone 254-939-6556

JOSEPH COX

Name JOSEPH COX
Car HYUNDAI ENTOURAGE
Year 2007
Address 300 CHURCHVILLE AVE APT 11, STAUNTON, VA 24401-3290
Vin KNDMC233X76032374
Phone 540-886-0321

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET TAHOE
Year 2007
Address 4768 Barton Dr, Dublin, VA 24084-6018
Vin 1GNFK130X7R311356
Phone 336-838-2191

JOSEPH COX

Name JOSEPH COX
Car CADILLAC DTS
Year 2007
Address 66 Joe Cox Rd, Sharpsburg, GA 30277-2597
Vin 1G6KD57Y67U193573
Phone 770-253-3713

JOSEPH COX

Name JOSEPH COX
Car GMC YUKON
Year 2007
Address 4130 E 31st St Apt 3012, Tulsa, OK 74135-1537
Vin 1GKFK63837J207872

JOSEPH COX

Name JOSEPH COX
Car FORD F-150
Year 2007
Address 4896 County Road 4, Swanton, OH 43558-9278
Vin 1FTPX14V07FA93731

JOSEPH COX

Name JOSEPH COX
Car HONDA ACCORD
Year 2007
Address 172 Berry Hill Rd, Syosset, NY 11791-2610
Vin 1HGCM66827A012917

JOSEPH COX

Name JOSEPH COX
Car GMC SIERRA 2500HD
Year 2007
Address 10 W 13th St, Danville, IL 61832-7556
Vin 1GTHK23617F512835

JOSEPH COX

Name JOSEPH COX
Car HONDA ACCORD
Year 2007
Address 819 WATCH HILL RD, MIDLOTHIAN, VA 23114-3096
Vin 1HGCM82607A001589

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 503 David Ct, Mount Airy, MD 21771-5483
Vin 1GCHK39667E553335

JOSEPH COX

Name JOSEPH COX
Car DODGE RAM PICKUP 1500
Year 2007
Address 6666 CHANTILLY PL, COLORADO SPRINGS, CO 80922-1106
Vin 1D7HU18207S257618
Phone 719-550-4019

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET TAHOE
Year 2007
Address 1219 Dossett St, Athens, TN 37303-4531
Vin 1GNFK13077R314635
Phone

JOSEPH COX

Name JOSEPH COX
Car FORD EDGE
Year 2007
Address 600 S Dayton St Apt 14-205, Denver, CO 80247-1339
Vin 2FMDK46C27BB57537
Phone

JOSEPH COX

Name JOSEPH COX
Car HONDA ELEMENT
Year 2007
Address 29 Spear St, Rockport, ME 04856-6122
Vin 5J6YH27347L012615
Phone

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET SUBURBAN
Year 2007
Address 16 Markleville Ln, Westfield, IN 46074-8433
Vin 3GNFK16377G291721
Phone 317-896-6258

JOSEPH COX

Name JOSEPH COX
Car CHEVROLET COBALT
Year 2007
Address N2582 Lovers Lane Rd, Watertown, WI 53098-3956
Vin 1G1AL55F177357591
Phone 920-925-3464

Joseph Cox

Name Joseph Cox
Domain hashtagwellsfargo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-02
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 441091 Jacksonville Florida 32256
Registrant Country UNITED STATES

Cox, Joseph

Name Cox, Joseph
Domain grievingtree.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-06
Update Date 2011-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 372 Deep Gap NC 28618
Registrant Country UNITED STATES

Cox, Joseph

Name Cox, Joseph
Domain nicewarmgentle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-07
Update Date 2012-11-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

JOSEPH COX

Name JOSEPH COX
Domain josephjohncox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-04
Update Date 2013-05-06
Registrar Name ENOM, INC.
Registrant Address 46 CALUMET DRIVE BOCKTON MA 02301
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain hauntedolls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7601 Ridgewood Dr. # 3 Everett Washington 98203
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain dohmenfinance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 215 N Water Street Milwaukee Wisconsin 53202
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain sales2tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5603 S 159th Ave Omaha Nebraska 68135
Registrant Country UNITED STATES

JOSEPH COX

Name JOSEPH COX
Domain menenhancements.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name DOMAINSITE, INC.
Registrant Address 9920B GILBERT HILLS DR, Baltimore, MD 21224 HAGERSTOWN MD 21742
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain joessillylife.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name REGISTER.COM, INC.
Registrant Address 540 2 ave quinton sask soa3g0
Registrant Country CANADA

Joseph Cox

Name Joseph Cox
Domain 46n6082vt.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-05
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 4905 Biddie Lane kalamazoo MI 49008
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain rebeccabecker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-25
Update Date 2012-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7636 SW Capitol Hill Rd Portland Oregon 97219
Registrant Country UNITED STATES

Cox, Joseph

Name Cox, Joseph
Domain genealogyhost.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-26
Update Date 2012-11-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 372 Deep Gap NC 28618
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain coxforpresident.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7636 SW Capitol Hill Rd Portland Oregon 97219
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain hub9networks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-03-02
Update Date 2013-03-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2211 Cedar Forks Drive Marietta GA 30062
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain bofresco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-11
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7352 CINNAMON LAKE DR Jacksonville Florida 32256
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain chelvenuk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Usher House Northampton XX NN2 8LH
Registrant Country UNITED KINGDOM

Joseph Cox

Name Joseph Cox
Domain battlefieldbaptistchoir.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4361 Lee Hwy Warrenton Virginia 20187
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain fuzeboxcheats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7122 SW 28th Ave Portland Oregon 97219
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain bibleforcommunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-03
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7636 SW Capitol Hill Rd Portlnd Oregon 97219
Registrant Country UNITED STATES

joseph cox

Name joseph cox
Domain battleshiptech.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-11-27
Update Date 2013-10-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4401 ellinwood dr. apex NC 27539
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain guidedghost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7601 Ridgewood Dr. # 3 Everett Washington 98203
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain dabackpacka.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1268 To Lani Drive Stone Mountain Georgia 30083
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain reasonableconjecture.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 23628 E. Fremont Circle #203 Aurora Colorado 80016
Registrant Country UNITED STATES

Cox, Joseph

Name Cox, Joseph
Domain genealogy2go.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-06
Update Date 2011-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 372 Deep Gap NC 28618
Registrant Country UNITED STATES