Joseph Jordan

We have found 419 public records related to Joseph Jordan in 32 states . People found have 2 ethnicities: 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 85 business registration records connected with Joseph Jordan in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Principal. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $49,217.


Joseph Earl Jordan

Name / Names Joseph Earl Jordan
Age 48
Birth Date 1976
Also Known As Earl Jordan
Person 197 Thibodeaux St #8, Opelousas, LA 70570
Phone Number 337-543-6566
Possible Relatives


Previous Address 8 6b Thibodeaux O #B, Opelousas, LA 70570
886 Thibodeaux #B, Opelousas, LA 70570
8 6b Thibodeaux #B, Opelousas, LA 70570

Joseph Patrick Jordan

Name / Names Joseph Patrick Jordan
Age 51
Birth Date 1973
Also Known As Joe Jordan
Person 72 Leland Valley Rd #D, Quilcene, WA 98376
Phone Number 360-765-0507
Possible Relatives


Previous Address 7432 72nd East Ave #72E, Tulsa, OK 74133
3830 Ann Arbor Ave #1, Oklahoma City, OK 73122
4420 45th St, Oklahoma City, OK 73112
51 Shotwell Rd, Port Hadlock, WA 98339
2400 Arrowhead Dr #130, Abilene, TX 79606
5947 72nd St #2203, Tulsa, OK 74136
3842 Ann Arbor Ave #30, Oklahoma City, OK 73122
5944 41st St #86, Oklahoma City, OK 73122
4600 Wheeler Ave, Bethany, OK 73008
Email [email protected]

Joseph R Jordan

Name / Names Joseph R Jordan
Age 54
Birth Date 1970
Person 2424 Bartlett Blvd, Memphis, TN 38134
Phone Number 901-372-1472
Possible Relatives


Cynthiaf H Jordan


D R Jordan
Previous Address 6598 Hartford Dr, Memphis, TN 38134
6570 Century Arbor Pl #101, Memphis, TN 38134
1534 Arbor View Ct #1, Memphis, TN 38134
2405 Bartlett Blvd, Bartlett, TN 38134
2424 Bartlett Blvd, Bartlett, TN 38134
1912 Green Mountain Dr, Little Rock, AR 72212
1720 Parr Ave, Dyersburg, TN 38024
6507 Ballantrace Ct #115, Memphis, TN 38134
6598 Hartford Dr, Bartlett, TN 38134
531 Lake Rd #5, Dyersburg, TN 38024
Email [email protected]

Joseph Jordan

Name / Names Joseph Jordan
Age 60
Birth Date 1964
Person 2623 Deslonde St, New Orleans, LA 70117
Possible Relatives

Previous Address 2632 Deslonde St, New Orleans, LA 70117
2209 Saint Ann St, New Orleans, LA 70119
2424 Alabo St, New Orleans, LA 70117
1721 Montegut St, New Orleans, LA 70117
351 Duval St, Philadelphia, PA 19144

Joseph D Jordan

Name / Names Joseph D Jordan
Age 60
Birth Date 1964
Person 12 Broad St #B, Danvers, MA 01923
Phone Number 978-777-1475
Possible Relatives



Previous Address 5 Greene Rd, Peabody, MA 01960
Greene, Peabody, MA 01960
1 Beacon St #15, Boston, MA 02108
Beacon St, Boston, MA 02108

Joseph D Jordan

Name / Names Joseph D Jordan
Age 72
Birth Date 1952
Also Known As Joesph Jordan
Person 6 Garland Ave, Malden, MA 02148
Phone Number 781-322-8649
Possible Relatives Joseph D Jordansr




James H Jordanjr

Previous Address 49 Ames St, Lawrence, MA 01841
88 Beacon St #1, Lawrence, MA 01843
244 Mount Vernon St #1, Lawrence, MA 01843
670 Lowell St #2, Lawrence, MA 01841
10 Basswood St, Lawrence, MA 01841
740 Central St, Leominster, MA 01453
78 Heritage Ln, Leominster, MA 01453
Email [email protected]

Joseph Michael Jordan

Name / Names Joseph Michael Jordan
Age 74
Birth Date 1950
Also Known As Joseph H Jordan
Person 40 Stanley Ave, Medford, MA 02155
Phone Number 781-395-4841
Possible Relatives

Previous Address 40 Stanley Ave #1, Medford, MA 02155
40 Stanley Ave #AV1, Medford, MA 02155

Joseph Rembert Jordan

Name / Names Joseph Rembert Jordan
Age 74
Birth Date 1950
Person 13875 Rancheros Dr, Reno, NV 89521
Phone Number 305-386-5963
Possible Relatives

Haney Y Adkinsson

Previous Address 8108 Woodhue Rd, Dallas, TX 75228
437 Church Ln, Reno, NV 89503
3224 Loki Ct #109, Reno, NV 89512
8435 156th Ct #1010, Miami, FL 33193
6105 PO Box, Reno, NV 89513
8435 Swest #1010, Miami, FL 33193
9373 Fntnblu Bl #118, Miami, FL 33172

Joseph Darrell Jordan

Name / Names Joseph Darrell Jordan
Age 76
Birth Date 1948
Also Known As Darrell D Jordan
Person 9728 Robin Ln, New Orleans, LA 70123
Phone Number 504-737-4363
Possible Relatives

Previous Address 9728 Robin Ln, River Ridge, LA 70123
1001 Howard Ave #2108, New Orleans, LA 70113
23866 PO Box, New Orleans, LA 70183
70710 PO Box, New Orleans, LA 70172
23019 PO Box, New Orleans, LA 70183
1001 Howard Ave #2100, New Orleans, LA 70113
Glen Oaks, New Orleans, LA 70172
Glenn, New Orleans, LA 70172
1421 Chartres St, New Orleans, LA 70116
Bttry Fa #21, New Orleans, LA 70183
Email [email protected]
Associated Business Capital Investment Services, Llc Western Services International, Llc

Joseph Edward Jordan

Name / Names Joseph Edward Jordan
Age 77
Birth Date 1947
Also Known As Joe E Jordan
Person 133 Trojan Ter, Hot Springs National Park, AR 71913
Phone Number 501-624-0774
Possible Relatives


Previous Address 133 Trojan Ter, Hot Springs, AR 71913
501 Napa Valley Dr #1001, Little Rock, AR 72211
10 Archwood Dr, Little Rock, AR 72204
1119 Twin Points Rd #C, Hot Springs, AR 71913
1119 Twin Points Rd #C, Hot Springs National Park, AR 71913
531 Oliver St #2, Conway, AR 72034
509 Ward St, Hot Springs National Park, AR 71913
509 Ward St, Hot Springs, AR 71913
Email [email protected]

Joseph Jordan

Name / Names Joseph Jordan
Age 77
Birth Date 1947
Also Known As Joseph Kolka
Person 54 11th St, Dania, FL 33004
Previous Address 915 16th Ave, Fort Lauderdale, FL 33304

Joseph F Jordan

Name / Names Joseph F Jordan
Age 78
Birth Date 1946
Person 16 Cabot St, Newton, MA 02458
Phone Number 617-926-2717
Possible Relatives

C J Jordan
Previous Address 139 Madison Ave, Watertown, MA 02472
182 PO Box, Newton, MA 02160

Joseph E Jordan

Name / Names Joseph E Jordan
Age 83
Birth Date 1941
Also Known As Jos E Jordan
Person 123 Central St, Hingham, MA 02043
Phone Number 781-585-0278
Possible Relatives

Previous Address 512 Winterberry Ln, Duxbury, MA 02332
35 Doane Ave, Needham, MA 02492
M #1, South Burlington, VT 05401
35 Dale St, Needham, MA 02494

Joseph Middleton Jordan

Name / Names Joseph Middleton Jordan
Age 84
Birth Date 1939
Also Known As Joseph B Jordan
Person 356 Camelot Dr, Port St Lucie, FL 34983
Phone Number 954-327-0553
Possible Relatives







Previous Address 4251 Xenon St, Port St Lucie, FL 34953
2376 Abalon Cir, Port St Lucie, FL 34953
1301 67th Ter, Plantation, FL 33317
2336 Salmon Rd, Port St Lucie, FL 34953
2376 Abalon Cir, Port Saint Lucie, FL 34953
11360 31st Pl, Sunrise, FL 33323
190 Penn Way, Fort Lauderdale, FL 33312
4067 Lakeside Dr, Tamarac, FL 33319
1301 67th Ave, Plantation, FL 33317

Joseph R Jordan

Name / Names Joseph R Jordan
Age 90
Birth Date 1933
Also Known As Roy J Jordan
Person 569 Old Barnstable Rd #A, East Falmouth, MA 02536
Phone Number 508-540-0987
Possible Relatives
Previous Address 569 Carriage Shop Rd #A, Hatchville, MA 02536
569 Carriage Shop Rd #A, East Falmouth, MA 02536
48 Bartlett St #2, Somerville, MA 02145

Joseph C Jordan

Name / Names Joseph C Jordan
Age 90
Birth Date 1933
Person 19 Fountain Ave, Old Orchd Bch, ME 04064
Phone Number 207-934-7618
Possible Relatives




Previous Address 19 Fountain Ave, Old Orchard Beach, ME 04064
15 Bradley St, North Adams, MA 01247
80 Old Orchard Rd, Saco, ME 04072
Email [email protected]

Joseph C Jordan

Name / Names Joseph C Jordan
Age 91
Birth Date 1932
Also Known As Joe Jordan
Person 104 RR 1 #104, Clayton, LA 71326
Phone Number 318-389-4209
Possible Relatives






Previous Address RR 1, Clayton, LA 71326
1278 Highway 567, Clayton, LA 71326
8479 1475, Sandy, UT 84093
104 PO Box, Clayton, LA 71326

Joseph Ira Jordan

Name / Names Joseph Ira Jordan
Age 92
Birth Date 1931
Also Known As Ira Joseph Jordan
Person 361 PO Box, Urania, LA 71480
Phone Number 318-495-5419
Possible Relatives

Ira Ofcres Jordan
J I Jordan
Previous Address 5386 Tannehill Dr, Urania, LA 71480
6808 Melara Ave, Shreveport, LA 71108

Joseph E Jordan

Name / Names Joseph E Jordan
Age 96
Birth Date 1927
Also Known As Josphe Jordan
Person 3072 Main St #19, Evergreen, LA 71333
Phone Number 318-346-8179
Possible Relatives
Previous Address 605 Lake Pearl Rd, Hessmer, LA 71341
RR 1, Bunkie, LA 71322
RR 1 MARTIN LUTHER, Hessmer, LA 71341
RR 1 POB 199A, Bunkie, LA 71322
RR 1 BLANCHARD #13, Bunkie, LA 71322
RR 1 POB 199C, Bunkie, LA 71322
449 PO Box, Hessmer, LA 71341
449 RR 1, Hessmer, LA 71341

Joseph E Jordan

Name / Names Joseph E Jordan
Age 96
Birth Date 1927
Person 22 Inwood St #1FLR, Dorchester, MA 02125
Phone Number 617-265-2258
Possible Relatives

Gwendoyln M Jordan
Previous Address 22 Inwood St, Dorchester, MA 02125
94 Rosseter St #2, Dorchester, MA 02121
65 Hollingsworth St, Mattapan, MA 02126
22 Inwood St #1, Dorchester, MA 02125
202 Washington St, Dorchester, MA 02121

Joseph D Jordan

Name / Names Joseph D Jordan
Age 99
Birth Date 1924
Also Known As Jos D Jordan
Person 2835 Wild Poplar Way, Greensboro, NC 27405
Phone Number 336-375-7896
Possible Relatives



Previous Address 3101 Quail Oak Dr, Greensboro, NC 27405
3102 Quail Oak Dr, Greensboro, NC 27405
100 Grandmont Ct, Greensboro, NC 27405
1810 Quail Creek Ct, Colfax, NC 27235
7005 Friendly Ave, Greensboro, NC 27410
7005 Friendly Ave #R, Greensboro, NC 27410
7005 Friendly Ave #Q, Greensboro, NC 27410
6 Garland Ave, Malden, MA 02148
740 Central St #R20, Leominster, MA 01453
Garland, Malden, MA 02148
244 Mount Vernon St, Lawrence, MA 01843
78 Heritage Ln #13, Leominster, MA 01453

Joseph L Jordan

Name / Names Joseph L Jordan
Age 106
Birth Date 1918
Also Known As Joe L Jordan
Person 1301 Cullen Dr, Bastrop, LA 71220
Phone Number 318-281-3593
Possible Relatives

Joseph K Jordan

Name / Names Joseph K Jordan
Age N/A
Person 393 ELVIRA RD, HELENA, AL 35080
Phone Number 205-428-2120

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 627 Oregon Ave, Erie, PA 16505
Possible Relatives

Previous Address 3137 Lake Rd, Erie, PA 16505
214 Cherry St, Erie, PA 16507
51 Watts St #1, Chelsea, MA 02150
140 Willis Ave, Medford, MA 02155

Joseph L Jordan

Name / Names Joseph L Jordan
Age N/A
Person 200 Long Plantation Blvd #G, Lafayette, LA 70508
Possible Relatives

Previous Address 110 Aberdeen Dr, Lafayette, LA 70508
1904 10th Ave, Pine Bluff, AR 71601

Joseph E Jordan

Name / Names Joseph E Jordan
Age N/A
Person 31 Queensberry St #1, Boston, MA 02215
Phone Number 617-424-1650
Possible Relatives

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 861 WESTVIEW DR APT D, MONTGOMERY, AL 36108
Phone Number 334-262-4803

Joseph M Jordan

Name / Names Joseph M Jordan
Age N/A
Person 1236 COTTONDALE RD, MONTGOMERY, AL 36109
Phone Number 334-213-7326

Joseph W Jordan

Name / Names Joseph W Jordan
Age N/A
Person PO BOX 34, WADLEY, AL 36276
Phone Number 256-395-4203

Joseph L Jordan

Name / Names Joseph L Jordan
Age N/A
Person 314 N 5TH ST, OPELIKA, AL 36801
Phone Number 334-749-3830

Joseph S Jordan

Name / Names Joseph S Jordan
Age N/A
Person 39 JUANITA DR, TUSCALOOSA, AL 35404
Phone Number 205-553-6125

Joseph K Jordan

Name / Names Joseph K Jordan
Age N/A
Person 773 E FIELDSTONE PL, CHANDLER, AZ 85249

Joseph M Jordan

Name / Names Joseph M Jordan
Age N/A
Person 726 RALEIGH CT APT 751, BIRMINGHAM, AL 35209

Joseph F Jordan

Name / Names Joseph F Jordan
Age N/A
Person PO BOX 640002, PIKE ROAD, AL 36064

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 5005 COLONY PARK DR, BIRMINGHAM, AL 35243

Joseph O Jordan

Name / Names Joseph O Jordan
Age N/A
Person 204 LOUISE ST, DOTHAN, AL 36301

Joseph H Jordan

Name / Names Joseph H Jordan
Age N/A
Person 2648 MCCLAIN AVE, GADSDEN, AL 35901

Joseph E Jordan

Name / Names Joseph E Jordan
Age N/A
Person 18800 PRINE RD, CITRONELLE, AL 36522

Joseph C Jordan

Name / Names Joseph C Jordan
Age N/A
Person 1601 ALEXANDER DR, DOTHAN, AL 36301

Joseph P Jordan

Name / Names Joseph P Jordan
Age N/A
Person PO BOX 10876, FAIRBANKS, AK 99710

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 600 EVOLYN DR, NORTH POLE, AK 99705

Joseph Robert Jordan

Name / Names Joseph Robert Jordan
Age N/A
Person 1770 167th St, Opa Locka, FL 33054

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 2652 6th St, Pompano Beach, FL 33062

Joseph W Jordan

Name / Names Joseph W Jordan
Age N/A
Person 7979 DOMAIN ST, MOBILE, AL 36619
Phone Number 251-666-5461

Joseph L Jordan

Name / Names Joseph L Jordan
Age N/A
Person 821 Victoria Pk, Fort Lauderdale, FL 33304

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 66 RICHARDSON LN, TALLADEGA, AL 35160
Phone Number 256-362-8535

Joseph C Jordan

Name / Names Joseph C Jordan
Age N/A
Person 15 S REED AVE, MOBILE, AL 36604
Phone Number 251-479-5261

Joseph M Jordan

Name / Names Joseph M Jordan
Age N/A
Person 1012 6TH ST N, BIRMINGHAM, AL 35204
Phone Number 205-252-7315

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 1802 Felicity St, New Orleans, LA 70113
Possible Relatives

Joseph A Jordan

Name / Names Joseph A Jordan
Age N/A
Person 19300 E CHURCH ST, BLACK CANYON CITY, AZ 85324
Phone Number 623-374-5813

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 306 S 7TH ST, APT 106 BUCKEYE, AZ 85326
Phone Number 623-327-1446

Joseph D Jordan

Name / Names Joseph D Jordan
Age N/A
Person 407 S ROOSEVELT ST, TEMPE, AZ 85281
Phone Number 480-736-1313

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 4550 E 29TH ST, TUCSON, AZ 85711
Phone Number 520-514-2050

Joseph E Jordan

Name / Names Joseph E Jordan
Age N/A
Person 23014 N 52ND ST, PHOENIX, AZ 85054
Phone Number 480-659-0798

Joseph C Jordan

Name / Names Joseph C Jordan
Age N/A
Person 5004 COUNTY ROAD 30, CRAGFORD, AL 36255
Phone Number 256-354-7493

Joseph Jordan

Name / Names Joseph Jordan
Age N/A
Person 29186 OLD SCROUGE RD, ARDMORE, AL 35739
Phone Number 256-423-7550

Joseph A Jordan

Name / Names Joseph A Jordan
Age N/A
Person 761 WELWORTH ST, MOBILE, AL 36617
Phone Number 251-457-5185

Joseph C Jordan

Name / Names Joseph C Jordan
Age N/A
Person 14221 N 51ST AVE APT 1, GLENDALE, AZ 85306

Joseph Jordan

Business Name cssalabama.org
Person Name Joseph Jordan
Position company contact
State AL
Address Po Box 241332, Montgomery, AL 36124
SIC Code 839998
Phone Number
Email [email protected]

JOSEPH JORDAN

Business Name WESTCHESTER SPECIALTY INSURANCE SERVICES, INC
Person Name JOSEPH JORDAN
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-12-31
Entity Status Active/Compliance
Type CFO

JOSEPH J JORDAN

Business Name WESTCHESTER SPECIALTY INSURANCE SERVICES, INC
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8-1908
Creation Date 1908-03-09
Type Domestic Corporation

JOSEPH JORDAN

Business Name VEGITARIAN INC.
Person Name JOSEPH JORDAN
Position company contact
State MD
Address 13208 ALEUTIAN AVE, ROCKVILLE, MD 20851
SIC Code 999977
Phone Number 301-251-1453
Email [email protected]

JOSEPH E JORDAN

Business Name UNIVERSAL HOME PRODUCTS, INC. (MERGED 3-23-88
Person Name JOSEPH E JORDAN
Position registered agent
State GA
Address PO BOX 267, DOUGLASVILLE, GA 30133
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-02-28
Entity Status Merged
Type Secretary

Joseph Jordan

Business Name THE EPISCOPAL CHURCH OF THE REDEEMER, INC.
Person Name Joseph Jordan
Position registered agent
State GA
Address 1611 White Oak Dr., White Plains, GA 30678
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-04-18
Entity Status Active/Compliance
Type CFO

JOSEPH JORDAN

Business Name THE EMMA FOUNDATION
Person Name JOSEPH JORDAN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH JORDAN 19065 LOS ALIMOS, NORTHRIDGE, CA 91326
Care Of 7945 OSO AVE, WINNETKA, CA 91306
CEO EMMA ALONZO7945 OSO AVE, WINNETKA, CA 91306
Incorporation Date 1985-01-31
Corporation Classification Public Benefit

Joseph Jordan

Business Name T J Jordan Inc
Person Name Joseph Jordan
Position company contact
State FL
Address 2431 E Withlacoochee Trl Dunnellon FL 34434-3726
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 352-489-1619

Joseph Jordan

Business Name Rancocoas Frnds Mtg of The Rlg
Person Name Joseph Jordan
Position company contact
State NJ
Address P.O. BOX 104 Rancocas NJ 08073-0104
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 609-267-1265

JOSEPH E. JORDAN

Business Name RELIEF, INC.
Person Name JOSEPH E. JORDAN
Position registered agent
State GA
Address 1611 WHITE OAK DR., WHITE PLAINS, GA 30678-2874
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-08
Entity Status To Be Dissolved
Type CFO

JOSEPH J JORDAN

Business Name RECOVERY SERVICES INTERNATIONAL, INC.
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9218-1989
Creation Date 1989-10-26
Type Foreign Corporation

Joseph Jordan

Business Name Quality Const By Joe Jord
Person Name Joseph Jordan
Position company contact
State PA
Address 130 Prospect St Waymart PA 18472-9324
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 570-488-6967

Joseph Jordan

Business Name Paul Cohard Jewelers
Person Name Joseph Jordan
Position company contact
State IL
Address 415 5th St Peru IL 61354-2897
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 815-223-0627
Number Of Employees 3
Annual Revenue 477360

JOSEPH JORDAN

Business Name PROCLAIM AMERICA, INC.
Person Name JOSEPH JORDAN
Position Treasurer
State TX
Address 3100 S. GESSNER STE 600 3100 S. GESSNER STE 600, HOUSTON, TX 77063
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0397102007-1
Creation Date 2007-05-14
Type Foreign Corporation

JOSEPH JORDAN

Business Name PROCLAIM AMERICA, INC.
Person Name JOSEPH JORDAN
Position Treasurer
State TX
Address 9800 CENTRE PARKWAY 9800 CENTRE PARKWAY, HOUSTON, TX 77036
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0397102007-1
Creation Date 2007-05-14
Type Foreign Corporation

Joseph D Jordan

Business Name Noman Shaikh DDS LLC
Person Name Joseph D Jordan
Position registered agent
State NC
Address 85 E. Catawba Street Suite B, Belmont, NC 28012
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-30
Entity Status Active/Compliance
Type Organizer

JOSEPH J JORDAN

Business Name NEWMARKETS INSURANCE AGENCY, INC.
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C23014-1999
Creation Date 1999-09-20
Type Foreign Corporation

Joseph Jordan

Business Name NEWMARKETS INSURANCE AGENCY, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-19
Entity Status Active/Compliance
Type CFO

Joseph Jordan

Business Name NEW VISION WORSHIP CENTER OF SYLVESTER, INC.
Person Name Joseph Jordan
Position registered agent
State GA
Address 409 A Jefferson St, Sylvester, GA 31791
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-12-14
Entity Status Active/Compliance
Type CFO

JOSEPH JORDAN

Business Name MOJO COLORS CORP.
Person Name JOSEPH JORDAN
Position registered agent
Corporation Status Active
Agent JOSEPH JORDAN 12310 SARAH ST, STUDIO CITY, CA 91604
Care Of 12310 SARAH ST, STUDIO CITY, CA 91604
Incorporation Date 2014-01-23

JOSEPH JORDAN

Business Name MOJO AGUA CORPORATION
Person Name JOSEPH JORDAN
Position registered agent
Corporation Status Active
Agent JOSEPH JORDAN 12310 SARAH ST, STUDIO CITY, CA 91604
Care Of 12310 SARAH ST, STUDIO CITY, CA 91604
Incorporation Date 2013-07-12

Joseph Jordan

Business Name Joseph Jordan
Person Name Joseph Jordan
Position company contact
State AL
Address PO Box 241332, Montgomery, AL 36124
SIC Code 275202
Phone Number
Email [email protected]

Joseph Jordan

Business Name Joseph Jordan
Person Name Joseph Jordan
Position company contact
State OH
Address 110 Coronado Dr Pataskala OH 43062-9379
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 740-927-8952

Joseph Jordan

Business Name Jordans Roofing
Person Name Joseph Jordan
Position company contact
State SC
Address 1014 Holt Rd Conway SC 29526-8526
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 843-347-2831

Joseph Jordan

Business Name Jordan Systems Inc
Person Name Joseph Jordan
Position company contact
State IA
Address 5250 N Park Pl Ne Ste 109 Cedar Rapids IA 52402-6221
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 319-373-6619

Joseph Jordan

Business Name Jordan Plumbing & Heating Co
Person Name Joseph Jordan
Position company contact
State MD
Address 9522 Ridgely Ave Parkville MD 21234-3319
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 410-668-3677
Number Of Employees 2
Annual Revenue 297840

Joseph Jordan

Business Name Jordan Insurance Agency
Person Name Joseph Jordan
Position company contact
State FL
Address 203 Howard St E Live Oak FL 32064-3208
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-362-4724

Joseph Jordan

Business Name Jordan Insurance Agency
Person Name Joseph Jordan
Position company contact
State FL
Address 27063 83rd Pl Branford FL 32008-2691
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-935-6385

Joseph Jordan

Business Name Jordan Insurance
Person Name Joseph Jordan
Position company contact
State FL
Address 27063 83rd Pl Branford FL 32008-2691
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-935-6385
Email [email protected]
Number Of Employees 3
Annual Revenue 397440
Fax Number 386-935-6399

Joseph Jordan

Business Name Jordan Insurance
Person Name Joseph Jordan
Position company contact
State FL
Address 203 Howard St E Live Oak FL 32064-3208
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-362-4724
Email [email protected]
Number Of Employees 11
Annual Revenue 1393800
Fax Number 386-362-4143

Joseph Jordan

Business Name Jordan Farms
Person Name Joseph Jordan
Position company contact
State MO
Address 10922 Omaha Dr Grovespring MO 65662-8118
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 417-589-2867

Joseph Jordan

Business Name Joes Signs
Person Name Joseph Jordan
Position company contact
State IA
Address 112 S Main St Lenox IA 50851-1240
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 641-333-2675

Joseph Jordan

Business Name Joe's Signs
Person Name Joseph Jordan
Position company contact
State IA
Address 112 S Main St Lenox IA 50851-1240
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 641-333-2675
Number Of Employees 1
Annual Revenue 128960

Joseph Jordan

Business Name Joe Jordans Restaurant
Person Name Joseph Jordan
Position company contact
State AZ
Address 6247 N 7th St Phoenix AZ 85014-1834
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-274-6836
Number Of Employees 16
Annual Revenue 326700

JOSEPH JORDAN

Business Name JORDAN, JOSEPH
Person Name JOSEPH JORDAN
Position company contact
State ID
Address 11630 W. Oneida, BOISE, ID 83709
SIC Code 811103
Phone Number
Email [email protected]

JOSEPH JORDAN

Business Name JORDAN FINANCIAL GROUP, LLC.
Person Name JOSEPH JORDAN
Position Manager
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0341552007-8
Creation Date 2007-05-07
Type Domestic Limited-Liability Company

JOSEPH L JORDAN

Business Name J.S.D.P. LLC
Person Name JOSEPH L JORDAN
Position Mmember
State GA
Address 2104 WESTFIELD DRIVE 2104 WESTFIELD DRIVE, VALDOSTA, GA 31602
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8224-2000
Creation Date 2000-08-25
Expiried Date 2030-08-25
Type Domestic Limited-Liability Company

JOSEPH L JORDAN

Business Name J.S.D.P. LLC
Person Name JOSEPH L JORDAN
Position Manager
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8224-2000
Creation Date 2000-08-25
Expiried Date 2030-08-25
Type Domestic Limited-Liability Company

Joseph Jordan

Business Name J-J's Construction
Person Name Joseph Jordan
Position company contact
State OH
Address 33 Pearlwood Rd Albany OH 45710
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 740-593-8770
Annual Revenue 354320

Joseph Jordan

Business Name J & B Bonding Agency
Person Name Joseph Jordan
Position company contact
State GA
Address 501 W Forsyth St A Americus GA 31709-3433
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-928-5661

Joseph Jordan

Business Name INAMAR INSURANCE UNDERWRITING AGENCY, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-16
Entity Status Active/Compliance
Type CFO

JOSEPH JORDAN

Business Name INAMAR INSURANCE AGENCY (MODIFIED NAME)
Person Name JOSEPH JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1947-1996
Creation Date 1996-01-29
Type Foreign Corporation

Joseph Jordan

Business Name Hit The Spot 2 LLC
Person Name Joseph Jordan
Position registered agent
State GA
Address 949 McDonald Street, Waycross, GA 31501
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-11
Entity Status Active/Owes Current Year AR
Type Organizer

JOSEPH J JORDAN

Business Name HYGIENETICS ENVIRONMENTAL SERVICES, INC.
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 510 WALNUT STREET 510 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0310882008-1
Creation Date 2008-05-14
Type Foreign Corporation

JOSEPH J JORDAN

Business Name HYGIENETICS ENVIRONMENTAL SERVICES, INC.
Person Name JOSEPH J JORDAN
Position registered agent
State PA
Address 436 WALNUT STREET, Philadelphia, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-27
End Date 2012-05-22
Entity Status Withdrawn
Type CFO

Joseph Jordan

Business Name Glendorado Services Inc
Person Name Joseph Jordan
Position company contact
State MN
Address 575 190th Ave SE Princeton MN 55371-3132
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 763-662-2245

Joseph Emmett Jordan

Business Name GREENE COUNTY CHRISTIAN OUTREACH, INC.
Person Name Joseph Emmett Jordan
Position registered agent
State GA
Address 1611 White Oak Drive, White Plains, GA 30678
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-04-03
Entity Status Active/Compliance
Type CFO

Joseph Jordan

Business Name Environmental Training Svcs
Person Name Joseph Jordan
Position company contact
State TN
Address P.O. BOX 11461 Memphis TN 38111-0461
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 901-324-0550

Joseph Jordan

Business Name Environmental Training Services
Person Name Joseph Jordan
Position company contact
State TN
Address 2625 Broad ave, Memphis, TN 38112
SIC Code 866107
Phone Number
Email [email protected]

Joseph Jordan

Business Name Enviro Clean Products & Svc
Person Name Joseph Jordan
Position company contact
State NY
Address 110 Airport Dr Wappingers Falls NY 12590-6165
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number
Number Of Employees 3
Annual Revenue 533280
Fax Number 845-463-4571

Joseph Jordan

Business Name Envirnmental Support Solutions
Person Name Joseph Jordan
Position company contact
State CO
Address 1980 Dominion Way Ste 203 Colorado Springs CO 80918-8473
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 719-535-8283

JOSEPH J JORDAN

Business Name ESIS, INC.
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11552-2002
Creation Date 2002-05-07
Type Foreign Corporation

Joseph Jordan

Business Name ESIS, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-05-07
Entity Status Active/Compliance
Type CFO

Joseph Jordan

Business Name Davidson/Jordan Associates, Inc.
Person Name Joseph Jordan
Position company contact
State MS
Address P.O. 1456, Corinth, MS 38835
SIC Code 581208
Phone Number
Email [email protected]

Joseph Jordan

Business Name Davidson/Jordan Associates, Inc
Person Name Joseph Jordan
Position company contact
State MS
Address P.O. 1456, CORINTH, 38834 MS
Phone Number
Email [email protected]

JOSEPH JORDAN

Business Name DEZINER 2K
Person Name JOSEPH JORDAN
Position registered agent
Corporation Status Forfeited
Agent JOSEPH JORDAN 520 WASHINGTON BLVD, SUITE 368, MARINA DEL REY, CA 90292
Care Of JOSEPH JORDAN 520 WASHINGTON BLVD, MARINA DEL REY, CA 90292
Incorporation Date 2002-09-24

Joseph Jordan

Business Name Corinthian Baptist Church
Person Name Joseph Jordan
Position company contact
State MI
Address 1725 Caniff St Detroit MI 48212-2915
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 313-868-7664

Joseph Jordan

Business Name Commercial Clg Solutions LLC
Person Name Joseph Jordan
Position company contact
State MN
Address 1851 Catalina Dr Saint Paul MN 55125-8847
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 612-554-1007

Joseph Jordan

Business Name Clear Light Natural Foods
Person Name Joseph Jordan
Position company contact
State NJ
Address 306 N Wood Ave Linden NJ 07036-4222
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 908-486-9446
Number Of Employees 4
Annual Revenue 628160

Joseph Jordan

Business Name Church of God In Christ
Person Name Joseph Jordan
Position company contact
State IL
Address 4901 W Ferdinand St Chicago IL 60644-2011
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-378-9882

Joseph Jordan

Business Name Care Givers Ministry Network
Person Name Joseph Jordan
Position company contact
State MI
Address 1725 Caniff St Detroit MI 48212-2915
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 313-866-1443

Joseph D Jordan

Business Name Brian A. Bain, DDS, II, PC
Person Name Joseph D Jordan
Position registered agent
State NC
Address 85 E. Catawba St Suite B, Belmont, NC 28012
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2014-05-14
Entity Status Active/Compliance
Type Incorporator

Joseph Jordan

Business Name Authentic Advantage
Person Name Joseph Jordan
Position company contact
State TX
Address P.O. BOX 2087 Frisco TX 75034-0037
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 972-668-7741

Joseph Jordan

Business Name Andrea Realty Corp
Person Name Joseph Jordan
Position company contact
State NY
Address 651 E 183rd St Bronx NY 10458-8797
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 718-295-6430

JOSEPH P JORDAN

Business Name AIRLUX, INC.
Person Name JOSEPH P JORDAN
Position registered agent
State GA
Address 458 PANORAMA DR, LAVONIA, GA 30553
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH J JORDAN

Business Name ACE TEMPEST RE USA, LLC
Person Name JOSEPH J JORDAN
Position Manager
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC23034-2004
Creation Date 2004-10-04
Expiried Date 2504-10-04
Type Foreign Limited-Liability Company

Joseph Jordan

Business Name ACE STRUCTURED PRODUCTS, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-04-03
Entity Status Active/Compliance
Type CFO

JOSEPH J JORDAN

Business Name ACE STRUCTURED PRODUCTS, INC.
Person Name JOSEPH J JORDAN
Position Treasurer
State PA
Address 436 WALNUT STREET 436 WALNUT STREET, PHILADELPHIA, PA 19106
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C13425-2003
Creation Date 2003-06-04
Type Foreign Corporation

Joseph Jordan

Business Name ACE INA FINANCIAL INSTITUTION SOLUTIONS, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT STREET, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-08-06
Entity Status Active/Compliance
Type CFO

Joseph J. Jordan

Business Name ACE INA EXCESS AND SURPLUS INSURANCE SERVICES
Person Name Joseph J. Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-10-25
Entity Status Merged
Type CFO

Joseph Jordan

Business Name ACE FINANCIAL SOLUTIONS, INC.
Person Name Joseph Jordan
Position registered agent
State PA
Address 436 WALNUT ST, PHILADELPHIA, PA 19106
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1972-03-31
Entity Status Active/Compliance
Type CFO

Joseph Jordan

Business Name 20th Century Search
Person Name Joseph Jordan
Position company contact
State NJ
Address P.O. BOX 5094 Clinton NJ 08809-0094
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 908-730-7531

JOSEPH KEVIN JORDAN

Person Name JOSEPH KEVIN JORDAN
Filing Number 29900500
Position PRESIDENT
State TX
Address PO BOX 161294, FORT WORTH TX 76161

JOSEPH J JORDAN

Person Name JOSEPH J JORDAN
Filing Number 3471506
Position GOVERNING PERSON
State PA
Address 436 WALNUT STREET, PHILADELPHIA PA

JOSEPH J JORDAN

Person Name JOSEPH J JORDAN
Filing Number 4072906
Position TREASURER
State PA
Address 436 WALNUT STREET, PHILADELPHIA PA 19106

JOSEPH J JORDAN

Person Name JOSEPH J JORDAN
Filing Number 4072906
Position DIRECTOR
State PA
Address 436 WALNUT STREET, PHILADELPHIA PA 19106

JOSEPH KEVIN JORDAN

Person Name JOSEPH KEVIN JORDAN
Filing Number 29900500
Position DIRECTOR
State TX
Address PO BOX 161294, FORT WORTH TX 76161

JOSEPH T JORDAN

Person Name JOSEPH T JORDAN
Filing Number 32360100
Position PRESIDENT
State TX
Address P.O. BOX 40905, HOUSTON TX 77240

JOSEPH KEVIN JORDAN

Person Name JOSEPH KEVIN JORDAN
Filing Number 121294000
Position PRESIDENT
State TX
Address 1100 NORTH WAY DR, FORT WORTH TX 76131

JOSEPH KEVIN JORDAN

Person Name JOSEPH KEVIN JORDAN
Filing Number 121294000
Position DIRECTOR
State TX
Address 1100 NORTH WAY DR, FORT WORTH TX 76131

Joseph Jordan

Person Name Joseph Jordan
Filing Number 124493601
Position Director
State TX
Address 1551 Corporate Drive, Irving TX 75038

JOSEPH M JORDAN

Person Name JOSEPH M JORDAN
Filing Number 149686700
Position PRESIDENT
State TX
Address 2229 GOLIAD CIRCLE, FRISCO TX 75033

JOSEPH M JORDAN

Person Name JOSEPH M JORDAN
Filing Number 149686700
Position DIRECTOR
State TX
Address 2229 GOLIAD CIRCLE, FRISCO TX 75033

JOSEPH J JORDAN

Person Name JOSEPH J JORDAN
Filing Number 3471506
Position TREASURER

JOSEPH T JORDAN

Person Name JOSEPH T JORDAN
Filing Number 32360100
Position DIRECTOR
State TX
Address P.O. BOX 40905, HOUSTON TX 77240

Jordan Joseph A

State IN
Calendar Year 2018
Employer Monroe County (Monroe)
Job Title Captain
Name Jordan Joseph A
Annual Wage $46,452

Jordan Joseph G

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Joseph G
Annual Wage $270

Jordan Joseph F

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Principal
Name Jordan Joseph F
Annual Wage $87,934

White Jordan Joseph

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name White Jordan Joseph
Annual Wage $1,291

Jordan Joseph G

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Joseph G
Annual Wage $2,540

Jordan Joseph F

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Principal
Name Jordan Joseph F
Annual Wage $87,134

White Jordan Joseph

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name White Jordan Joseph
Annual Wage $553

Jordan Travis Joseph

State FL
Calendar Year 2018
Employer Osceola County
Job Title Fire Engineer
Name Jordan Travis Joseph
Annual Wage $63,498

Jordan Joseph B

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title District Right-Of-Way Admin - Dot
Name Jordan Joseph B
Annual Wage $114,245

Jordan Travis Joseph

State FL
Calendar Year 2017
Employer Osceola Co Bd Of Co Commissioners
Name Jordan Travis Joseph
Annual Wage $55,722

Jordan Joseph

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jordan Joseph
Annual Wage $47,099

Jordan Joseph B

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title District Right-Of-Way Admin - Dot
Name Jordan Joseph B
Annual Wage $113,245

Jordan Joseph B

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 2
Name Jordan Joseph B
Annual Wage $113,245

Jordan Joseph

State FL
Calendar Year 2017
Employer Charlotte Co Sheriff's Dept
Name Jordan Joseph
Annual Wage $73,944

Jordan Joseph

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Substitute
Name Jordan Joseph
Annual Wage $3,700

Jordan Travis Joseph

State FL
Calendar Year 2016
Employer Osceola Co Bd Of Co Commissioners
Name Jordan Travis Joseph
Annual Wage $57,919

Jordan Joseph B

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 2
Name Jordan Joseph B
Annual Wage $113,245

Jordan Joseph

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Jordan Joseph
Annual Wage $72,733

Jordan Travis Joseph

State FL
Calendar Year 2015
Employer Osceola Co Bd Of Co Commissioners
Name Jordan Travis Joseph
Annual Wage $49,797

Jordan Joseph

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jordan Joseph
Annual Wage $40,965

Jordan Joseph B

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 2
Name Jordan Joseph B
Annual Wage $113,245

Jordan Joseph M

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Dining Services Iii
Name Jordan Joseph M
Annual Wage $2,643

Jordan Joseph M

State CO
Calendar Year 2017
Employer Human Services
Job Title Dining Services Iii
Name Jordan Joseph M
Annual Wage $25,440

Jordan Joseph M

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Dining Services Iii
Name Jordan Joseph M
Annual Wage $6,291

Jordan Joseph H

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Geospatial Specialist
Name Jordan Joseph H
Annual Wage $42,380

Jordan Nicholas Joseph

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Addressing Specialist
Name Jordan Nicholas Joseph
Annual Wage $37,790

Jordan Joseph D

State AL
Calendar Year 2018
Employer State Port Authority
Name Jordan Joseph D
Annual Wage $85,403

Jordan Joseph D

State AL
Calendar Year 2017
Employer State Port Authority
Name Jordan Joseph D
Annual Wage $36,463

Jordan Joseph

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jordan Joseph
Annual Wage $45,985

Jordan Joseph

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Jordan Joseph
Annual Wage $18,037

Jordan Joseph F

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Principal
Name Jordan Joseph F
Annual Wage $89,845

Jordan Joseph F

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Principal
Name Jordan Joseph F
Annual Wage $92,263

Jordan Joseph

State IN
Calendar Year 2018
Employer Madison Township (Morgan)
Job Title Fire Fighter
Name Jordan Joseph
Annual Wage $18,655

Jordan Joseph A

State IN
Calendar Year 2018
Employer Lake Central School Corporation (Lake)
Job Title Custodian 2A
Name Jordan Joseph A
Annual Wage $9,960

Jordan Joseph A

State IN
Calendar Year 2017
Employer Monroe County (Monroe)
Job Title Sergeant
Name Jordan Joseph A
Annual Wage $44,918

Jordan Joseph

State IN
Calendar Year 2017
Employer Madison Township (Morgan)
Job Title Fire Fighter
Name Jordan Joseph
Annual Wage $18,557

Jordan Joseph A

State IN
Calendar Year 2016
Employer Monroe County (monroe)
Job Title Sergeant
Name Jordan Joseph A
Annual Wage $45,517

Jordan Joseph

State IN
Calendar Year 2016
Employer Madison Township (morgan)
Job Title Firefighter
Name Jordan Joseph
Annual Wage $14,080

Jordan Joseph A

State IN
Calendar Year 2015
Employer Monroe County (monroe)
Job Title Sergeant
Name Jordan Joseph A
Annual Wage $42,637

Jordan Joseph

State IL
Calendar Year 2018
Employer Warren Twp Hsd 121
Name Jordan Joseph
Annual Wage $69,396

Jordan Joseph

State IL
Calendar Year 2017
Employer Warren Twp Hsd 121
Name Jordan Joseph
Annual Wage $65,859

Jordan Joseph

State IL
Calendar Year 2016
Employer Warren Twp Hsd 121
Name Jordan Joseph
Annual Wage $71,375

Jordan Joseph M

State IL
Calendar Year 2016
Employer Sycamore Sd 427
Name Jordan Joseph M
Annual Wage $13,890

Jordan Joseph L

State IL
Calendar Year 2016
Employer Carmi Comm Unit Sd 5
Name Jordan Joseph L
Annual Wage $17,555

Jordan Joseph G

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Joseph G
Annual Wage $1,224

Jordan Joseph

State IL
Calendar Year 2015
Employer Warren Twp Hsd 121
Name Jordan Joseph
Annual Wage $53,891

Jordan Joseph L

State IL
Calendar Year 2015
Employer Carmi Comm Unit Sd 5
Name Jordan Joseph L
Annual Wage $6,782

Jordan Joseph F

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Other Instructional Provider
Name Jordan Joseph F
Annual Wage $78,180

Jordan Joseph T

State GA
Calendar Year 2018
Employer Glynn County Board Of Education
Job Title Bus Driver
Name Jordan Joseph T
Annual Wage $11,682

Jordan Joseph H

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Jordan Joseph H
Annual Wage $76,789

Jordan Joseph F

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Other Instructional Provider
Name Jordan Joseph F
Annual Wage $76,333

Jordan Joseph H

State GA
Calendar Year 2017
Employer County of Cobb
Name Jordan Joseph H
Annual Wage $77,137

Jordan Joseph F

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Speech-language Pathologist
Name Jordan Joseph F
Annual Wage $71,342

Jordan Joseph H

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Fire Lieutenant
Name Jordan Joseph H
Annual Wage $67,138

Jordan Joseph F

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Speech-language Pathologist
Name Jordan Joseph F
Annual Wage $68,043

Jordan Joseph K

State GA
Calendar Year 2015
Employer City Of Lakeland
Job Title Automotive Mechanic Iii
Name Jordan Joseph K
Annual Wage $61,851

Jordan Joseph F

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Principal
Name Jordan Joseph F
Annual Wage $93,123

Jordan Joseph G

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Joseph G
Annual Wage $6,918

Jordan Joseph M

State IL
Calendar Year 2015
Employer Sycamore Sd 427
Name Jordan Joseph M
Annual Wage $20,135

Jordan Joseph D

State AL
Calendar Year 2016
Employer State Port Authority
Name Jordan Joseph D
Annual Wage $8,695

Joseph H Jordan

Name Joseph H Jordan
Address 2610 Lake Reunion Pkwy Decatur IL 62521 -8407
Phone Number 217-424-9901
Telephone Number 217-825-6157
Mobile Phone 217-825-6157
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph S Jordan

Name Joseph S Jordan
Address 705 W 35th Ave Gary IN 46408-1593 APT 3-1556
Phone Number 219-887-3773
Gender Male
Date Of Birth 1956-08-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph E Jordan

Name Joseph E Jordan
Address 341 Les Lee Dr Paducah KY 42001 -9346
Phone Number 270-534-4000
Gender Male
Date Of Birth 1952-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph A Jordan

Name Joseph A Jordan
Address 6155 Port Tobacco Rd La Plata MD 20646 -4828
Phone Number 301-246-4269
Gender Male
Date Of Birth 1967-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Joseph F Jordan

Name Joseph F Jordan
Address 9972 Badding Dr Denver CO 80229 -2110
Phone Number 303-457-0146
Email [email protected]
Gender Male
Date Of Birth 1964-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph J Jordan

Name Joseph J Jordan
Address 2216 S Nome Ct Aurora CO 80014 -4916
Phone Number 303-745-1797
Email [email protected]
Gender Male
Date Of Birth 1938-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Joseph D Jordan

Name Joseph D Jordan
Address 28675 Franklin Rd Southfield MI 48034 APT 626-1607
Phone Number 313-530-2615
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Jordan

Name Joseph W Jordan
Address 5853 Central Ave Indianapolis IN 46220 -2509
Phone Number 317-253-2062
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph B Jordan

Name Joseph B Jordan
Address 6090 E Solitude Ct Camby IN 46113 -9631
Phone Number 317-538-9284
Gender Male
Date Of Birth 1974-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph K Jordan

Name Joseph K Jordan
Address 244 Sw Short Leaf Dr Lake City FL 32024 -4285
Phone Number 386-758-3249
Gender Male
Date Of Birth 1962-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph B Jordan

Name Joseph B Jordan
Address 922 Se Division Ave Lake City FL 32025 -6881
Phone Number 386-758-8645
Email [email protected]
Gender Male
Date Of Birth 1946-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph A Jordan

Name Joseph A Jordan
Address 501 N Sweetwater Blvd Longwood FL 32779 -2450
Phone Number 407-774-4204
Email [email protected]
Gender Male
Date Of Birth 1962-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Jordan

Name Joseph E Jordan
Address 3410 Pinnacle Gardens Dr Louisville KY 40245 -5420
Phone Number 502-241-7523
Email [email protected]
Gender Male
Date Of Birth 1949-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph M Jordan

Name Joseph M Jordan
Address 2519 Mcgee Dr Louisville KY 40216 -1331
Phone Number 502-448-0048
Email [email protected]
Gender Male
Date Of Birth 1954-05-29
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 3001
Education Completed College
Language English

Joseph Jordan

Name Joseph Jordan
Address 425 Ne 28th Ter Boca Raton FL 33431 -6836
Phone Number 561-367-7877
Gender Male
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 Greater than $9,999
Education Completed College
Language English

Joseph H Jordan

Name Joseph H Jordan
Address Po Box 806072 Saint Clair Shores MI 48080 -6072
Phone Number 586-773-9662
Gender Male
Date Of Birth 1959-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Jordan

Name Joseph A Jordan
Address 9554 E 136th St Sand Lake MI 49343-8977 -7605
Phone Number 616-450-3948
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph M Jordan

Name Joseph M Jordan
Address 727 Barker Rd Thomaston GA 30286 -2093
Phone Number 706-646-3588
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Joseph A Jordan

Name Joseph A Jordan
Address 41 Fieldstone Ct Temple GA 30179 -5060
Phone Number 770-562-2249
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph C Jordan

Name Joseph C Jordan
Address 701 Crawford St Flint MI 48507 -2460
Phone Number 810-407-6946
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph A Jordan

Name Joseph A Jordan
Address 331 University Dr Buffalo Grove IL 60089 -4345
Phone Number 847-215-0263
Mobile Phone 630-831-0374
Email [email protected]
Gender Male
Date Of Birth 1951-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joseph G Jordan

Name Joseph G Jordan
Address 10100 Hillview Dr Pensacola FL 32514 APT 332-1701
Phone Number 850-473-9772
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Jordan

Name Joseph Jordan
Address 408 Bainbridge Ct Lexington KY 40509 APT 1-1609
Phone Number 859-294-5327
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph H Jordan

Name Joseph H Jordan
Address 590 Rockingham Rd Orange Park FL 32073 -5831
Phone Number 904-272-3049
Email [email protected]
Gender Male
Date Of Birth 1982-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Joseph P Jordan

Name Joseph P Jordan
Address 111 Poseidon Ln Ponte Vedra Beach FL 32082 -2441
Phone Number 904-285-1101
Gender Male
Date Of Birth 1945-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph A Jordan

Name Joseph A Jordan
Address Po Box 3699 Pagosa Springs CO 81147 -3699
Phone Number 970-739-3151
Gender Male
Date Of Birth 1961-07-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JORDAN, JOSEPH M MR

Name JORDAN, JOSEPH M MR
Amount 1000.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990420203
Application Date 2003-01-29
Contributor Occupation VICE PRESIDENT
Contributor Employer SELF
Organization Name Vice President
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11630 W ONEIDA DR BOISE ID

JORDAN, JOSEPH W

Name JORDAN, JOSEPH W
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020051346
Application Date 2003-10-27
Contributor Occupation METLIFE
Organization Name MetLife Inc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

JORDAN, JOSEPH M MR

Name JORDAN, JOSEPH M MR
Amount 500.00
To KPMG LLP
Year 2004
Transaction Type 15
Filing ID 24962472339
Application Date 2004-08-25
Contributor Occupation Principal
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 24 Laurel Lake East WESTON CT

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 500.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29933371136
Application Date 2009-02-02
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 5901 Carolina Trl ROANOKE VA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930831351
Application Date 2008-02-25
Contributor Occupation ENGINEER
Contributor Employer FORTNA, INC.
Organization Name Fortna Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 4920 N Airport Rd COLUMBIA CITY IN

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 300.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990161380
Application Date 2007-05-16
Contributor Occupation Lawyer
Contributor Employer Law Office of Joseph Jordan, PA
Organization Name Law Office of Joseph Jordan
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1270 Bear Island Dr WEST PALM BEACH FL

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990259138
Application Date 2007-04-23
Contributor Occupation Attorney
Contributor Employer Law Office of Joseph Jordan, PA
Organization Name Law Office of Joseph Jordan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1270 Bear Island Dr WEST PALM BEACH FL

JORDAN, JOSEPH M MR

Name JORDAN, JOSEPH M MR
Amount 300.00
To KPMG LLP
Year 2004
Transaction Type 15
Filing ID 24962472327
Application Date 2004-08-03
Contributor Occupation Principal
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 24 Laurel Lake East WESTON CT

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 300.00
To WARE, ONZLEE
Year 20008
Application Date 2006-10-27
Contributor Occupation BUSINESS
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 5901 CAROLINA TRAIL ROANOKE VA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To Sean P. Duffy (R)
Year 2010
Transaction Type 15
Filing ID 10931005588
Application Date 2010-04-19
Contributor Occupation Manager
Contributor Employer Wausau Supply Co
Organization Name Wausau Supply Co
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Duffy for Congress
Seat federal:house
Address 4102 Camp Phillips Rd SCHOFIELD WI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960205250
Application Date 2006-06-06
Contributor Occupation Executive
Contributor Employer Practical Management Services
Organization Name Practical Management Services
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 1904 Sturbridge Ct RALEIGH NC

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To Paul Hackett (D)
Year 2006
Transaction Type 15
Filing ID 26930162477
Application Date 2005-07-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Hackett For Congress
Seat federal:house
Address 8315 Camargo Rd CINCINNATI OH

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To NEUMANN, MARK W (G)
Year 2010
Contributor Occupation AD02 ADMINISTRATIVE PROFESSIONAL - CHIEF EXEC
Contributor Employer WAUSAU SUPPLY COMPANY
Recipient Party R
Recipient State WI
Seat state:governor
Address 4102 CAMP PHILLIPS RD SCHOFIELD WI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To Paul Hackett (D)
Year 2006
Transaction Type 15e
Filing ID 26020103171
Application Date 2005-10-28
Contributor Occupation LAWYER
Contributor Employer WOOD: HERRON & EVANS
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Hackett for Senate
Seat federal:senate

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To ActBlue
Year 2006
Transaction Type 24t
Filing ID 25971534574
Application Date 2005-10-24
Contributor Occupation Lawyer
Contributor Employer Wood, Herron & Evans
Contributor Gender M
Committee Name ActBlue
Address 8315 Camargo Rd CINCINNATI OH

JORDAN, JOSEPH W

Name JORDAN, JOSEPH W
Amount 250.00
To RIVERA, DAVID
Year 20008
Application Date 2008-07-30
Contributor Occupation INSURANCE AGENT
Recipient Party R
Recipient State FL
Seat state:lower
Address 440 E 23 ST APT 1G NEW YORK NY

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930544229
Application Date 2007-12-27
Contributor Occupation Lawyer
Contributor Employer Law Office of Joseph Jordan, PA
Organization Name Law Office of Joseph Jordan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1270 Bear Island Dr WEST PALM BEACH FL

JORDAN, JOSEPH T JR

Name JORDAN, JOSEPH T JR
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020200623
Application Date 2010-03-30
Contributor Occupation PRESID
Contributor Employer PRACTICE MANAGEMENT SERVICES
Organization Name Practice Management Services
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

JORDAN, JOSEPH J MR

Name JORDAN, JOSEPH J MR
Amount 250.00
To Ron Johnson (R)
Year 2010
Transaction Type 15
Filing ID 10020641002
Application Date 2010-08-17
Contributor Occupation MANAGER
Contributor Employer WAUSAU SUPPLY
Organization Name Wausau Supply
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ron Johnson for Senate
Seat federal:senate

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 250.00
To LASKY, BETTE R
Year 20008
Application Date 2008-10-29
Contributor Occupation OD
Recipient Party D
Recipient State NH
Seat state:upper
Address 971 SUNCOCK VALLEY RD ALTON NH

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 203.00
To Democratic Party of Virginia
Year 2012
Transaction Type 15
Filing ID 12951930716
Application Date 2012-01-02
Contributor Occupation RETIRED
Contributor Employer N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 5901 Carolina Trl ROANOKE VA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 200.00
To Wally Herger (R)
Year 2006
Transaction Type 15
Filing ID 25970618005
Application Date 2005-05-09
Contributor Occupation EXECUT
Contributor Employer PRACTICE MANAGEMENT SERVICES
Organization Name Practice Management Services
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Wally Herger for Congress Cmte
Seat federal:house
Address 1904 Sturbridge Court RALEIGH NC

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 200.00
To WARE, ONZLEE
Year 2004
Application Date 2003-04-02
Contributor Occupation RAILROAD
Contributor Employer NORFOLK SOUTHERN CORP
Organization Name NORFOLK SOUTHERN
Recipient Party D
Recipient State VA
Seat state:lower
Address 5901 CAROLINA TRAIL ROANOKE VA

JORDAN, JOSEPH THOMAS

Name JORDAN, JOSEPH THOMAS
Amount 101.00
To FRALIN JR, WILLIAM H
Year 2004
Application Date 2003-10-09
Contributor Occupation RAILROAD
Contributor Employer NORFOLK SOUTHERN CORP
Organization Name NORFOLK SOUTHERN
Recipient Party R
Recipient State VA
Seat state:lower
Address 5901 CAROLINA TRAIL ROANOKE VA

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 100.00
To WARE, ONZLEE
Year 20008
Application Date 2007-10-23
Contributor Occupation BUSINESS
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 5901 CAROLINA TRAIL ROANOKE VA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 100.00
To CAMPBELL JR, WALTER G (SKIP)
Year 2006
Application Date 2006-09-19
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:office
Address 1270 BEAR ISLAND DR WEST PALM BEACH FL

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-08-17
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18598 ORLEANS ST DETROIT MI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-09-21
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18598 ORLEANS ST DETROIT MI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 100.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-10-11
Contributor Occupation WRITER
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 7118 SE REED COLLEGE PL PORTLAND OR

JORDAN, JOSEPH T

Name JORDAN, JOSEPH T
Amount 50.00
To WARE, ONZLEE
Year 20008
Application Date 2007-03-27
Contributor Occupation BUSINESS
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 5901 CAROLINA TRAIL ROANOKE VA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 50.00
To MIHOS, CHRISTY (G)
Year 2006
Application Date 2006-10-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State MA
Seat state:governor
Address 16 AURIGA ST DORCHESTER MA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-03-11
Contributor Occupation PRIEST
Contributor Employer CORINTHIAN BAPTIST CHURCH
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18598 ORLEANS ST DETROIT MI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 25.00
To GORDON, KEN
Year 2006
Application Date 2006-08-22
Contributor Occupation SALES MANAGER
Contributor Employer VEOLIA ES TECHNICAL SOLUTIONS LLC
Recipient Party D
Recipient State CO
Seat state:office
Address 6276 S WALDEN WAY AURORA CO

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-03-26
Recipient Party R
Recipient State WI
Seat state:governor
Address 3951 W SHARON LN FRANKLIN WI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-12-31
Recipient Party R
Recipient State WI
Seat state:governor
Address 3951 W SHARON LN FRANKLIN WI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 20.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-06-26
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1004 N 16TH AVE WAUSAU WI

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount 2.27
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-22
Recipient Party D
Recipient State MA
Seat state:governor
Address 145 APACHE PL KELSO WA

JORDAN, JOSEPH

Name JORDAN, JOSEPH
Amount -192.00
To Metlife Inc
Year 2008
Transaction Type 22y
Filing ID 27990916575
Application Date 2007-10-18
Contributor Gender M
Committee Name Metlife Inc

JORDAN JOSEPH W ETAL C/O WBP TOWNSEND VILLAS LLC

Name JORDAN JOSEPH W ETAL C/O WBP TOWNSEND VILLAS LLC
Address India Hook Road Rock Hill SC
Value 50000
Landvalue 50000
Buildingvalue 258000
Landarea 23,522 square feet

JORDAN JOSEPH M JR TRUST

Name JORDAN JOSEPH M JR TRUST
Physical Address 1647 CHARON RD, JACKSONVILLE, FL 32205
Owner Address C/O MACRINA T JORDAN POSR, JACKSONVILLE, FL 32205
Ass Value Homestead 107884
Just Value Homestead 111458
County Duval
Year Built 1942
Area 1245
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1647 CHARON RD, JACKSONVILLE, FL 32205

JORDAN JOSEPH M & JOANN M & JO

Name JORDAN JOSEPH M & JOANN M & JO
Physical Address 508 TIVOLI CT, ALTAMONTE SPRINGS, FL 32701
Owner Address 507 BIANCA CT, ALTAMONTE SPRINGS, FL 32701
County Seminole
Year Built 1969
Area 1876
Land Code Single Family
Address 508 TIVOLI CT, ALTAMONTE SPRINGS, FL 32701

JORDAN JOSEPH M

Name JORDAN JOSEPH M
Physical Address 812 HILLSIDE TR, BRANDON, FL 33511
Owner Address 812 HILLSIDE TER, BRANDON, FL 33511
Ass Value Homestead 110496
Just Value Homestead 129968
County Hillsborough
Year Built 1960
Area 3074
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 812 HILLSIDE TR, BRANDON, FL 33511

JORDAN JOSEPH LOUIS

Name JORDAN JOSEPH LOUIS
Physical Address 250 HIGHER COMBE DR, DAVENPORT, FL 33837
Owner Address 530 LAURIER AVE UNIT 1408,, CANADA
Sale Price 260000
Sale Year 2013
County Polk
Year Built 2004
Area 2396
Land Code Single Family
Address 250 HIGHER COMBE DR, DAVENPORT, FL 33837
Price 260000

JORDAN JOSEPH KENNETH

Name JORDAN JOSEPH KENNETH
Physical Address 409 PLUM ST, LAKELAND, FL 33801
Owner Address 409 PLUM ST, LAKELAND, FL 33801
Ass Value Homestead 17969
Just Value Homestead 20434
County Polk
Year Built 1922
Area 1254
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 409 PLUM ST, LAKELAND, FL 33801

JORDAN JOSEPH K & DENISE B

Name JORDAN JOSEPH K & DENISE B
Physical Address 244 SHORT LEAF DR SW,, FL
Owner Address 244 SW SHORT LEAF DR, LAKE CITY, FL 32024
Ass Value Homestead 120368
Just Value Homestead 123402
County Columbia
Year Built 1989
Area 2502
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 244 SHORT LEAF DR SW,, FL

JORDAN JOSEPH J JR

Name JORDAN JOSEPH J JR
Physical Address 8730 EDNAM PL, TAMPA, FL 33604
Owner Address 8730 EDNAM PL, TAMPA, FL 33604
Ass Value Homestead 45464
Just Value Homestead 55478
County Hillsborough
Year Built 1958
Area 1699
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8730 EDNAM PL, TAMPA, FL 33604

JORDAN JOSEPH H ESTATE

Name JORDAN JOSEPH H ESTATE
Physical Address COMMONWEALTH AVE N, POLK CITY, FL 33868
Owner Address PO BOX 762, POLK CITY, FL 33868
County Polk
Land Code Grazing land soil capability Class I
Address COMMONWEALTH AVE N, POLK CITY, FL 33868

JORDAN JOSEPH H ESTATE

Name JORDAN JOSEPH H ESTATE
Physical Address 9410 N STATE ROAD 33, POLK CITY, FL 33868
Owner Address PO BOX 762, POLK CITY, FL 33868
County Polk
Land Code Grazing land soil capability Class I
Address 9410 N STATE ROAD 33, POLK CITY, FL 33868

JORDAN JOSEPH E

Name JORDAN JOSEPH E
Physical Address 55 S GOODMAN RD, KISSIMMEE, FL 34747
Owner Address 55 S GOODMAN RD, KISSIMMEE, FL 34747
Ass Value Homestead 216658
Just Value Homestead 344800
County Osceola
Year Built 1987
Area 3071
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 55 S GOODMAN RD, KISSIMMEE, FL 34747

JORDAN JOSEPH DUGGAN JR &

Name JORDAN JOSEPH DUGGAN JR &
Physical Address 00034 LINDER DR, HOMOSASSA, FL 34446
Owner Address SOPHIE S JORDAN CO TRUSTEES, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2012
Ass Value Homestead 182640
Just Value Homestead 182640
County Citrus
Year Built 2004
Area 3318
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00034 LINDER DR, HOMOSASSA, FL 34446
Price 100

JORDAN JOSEPH P JR ETAL

Name JORDAN JOSEPH P JR ETAL
Physical Address 111 POSEIDON LN, PONTE VEDRA BEACH, FL 32082
Owner Address 111 POSEIDON LN, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 167651
Just Value Homestead 167651
County St. Johns
Year Built 1984
Area 1845
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 111 POSEIDON LN, PONTE VEDRA BEACH, FL 32082

JORDAN JOSEPH DALE + KIMBERLY

Name JORDAN JOSEPH DALE + KIMBERLY
Physical Address 3508 8TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 629 NW 7TH TER, CAPE CORAL, FL 33993
County Lee
Land Code Vacant Residential
Address 3508 8TH ST SW, LEHIGH ACRES, FL 33976

JORDAN JOSEPH C &

Name JORDAN JOSEPH C &
Physical Address 398 LAKE ARBOR DR, LAKE WORTH, FL 33461
Owner Address 398 LAKE ARBOR DR, PALM SPRINGS, FL 33461
Ass Value Homestead 48112
Just Value Homestead 55308
County Palm Beach
Year Built 1978
Area 1244
Land Code Single Family
Address 398 LAKE ARBOR DR, LAKE WORTH, FL 33461

JORDAN JOSEPH B & LISA M

Name JORDAN JOSEPH B & LISA M
Physical Address 455 BAHOMA RD, CHIPLEY, FL 32428
Owner Address 455 BAHOMA RD, CHIPLEY, FL 32428
Ass Value Homestead 228312
Just Value Homestead 228312
County Washington
Year Built 2004
Area 3678
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 455 BAHOMA RD, CHIPLEY, FL 32428

Jordan Joseph B

Name Jordan Joseph B
Physical Address 2336 SW SALMON RD, Port Saint Lucie, FL 34953
Owner Address 302 Belmont Ln, Key Largo, FL 33037
County St. Lucie
Land Code Vacant Residential
Address 2336 SW SALMON RD, Port Saint Lucie, FL 34953

JORDAN JOSEPH B

Name JORDAN JOSEPH B
Physical Address 18843 88TH TRL SE, WHITE SPRINGS, FL 32096
Owner Address 922 SE DIVISION AVE, LAKE CITY, FL 32025
County Hamilton
Area 754
Land Code Improved agricultural
Address 18843 88TH TRL SE, WHITE SPRINGS, FL 32096

JORDAN JOSEPH B

Name JORDAN JOSEPH B
Physical Address 922 DIVISION AVE SE, 32055, FL
Owner Address 922 SE DIVISION AVE, LAKE CITY, FL 32025
Ass Value Homestead 80205
Just Value Homestead 105848
County Columbia
Year Built 1963
Area 1996
Land Code Single Family
Address 922 DIVISION AVE SE, 32055, FL

JORDAN JOSEPH A JR & PAMELA A

Name JORDAN JOSEPH A JR & PAMELA A
Physical Address 6272 HUNTER'S RIDGE DR, MILTON, FL
Owner Address 6272 HUNTERS RIDGE DR, MILTON, FL 32570
Ass Value Homestead 104268
Just Value Homestead 104268
County Santa Rosa
Year Built 1996
Area 2212
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6272 HUNTER'S RIDGE DR, MILTON, FL

JORDAN JOSEPH A & JILL B

Name JORDAN JOSEPH A & JILL B
Physical Address 501 N SWEETWATER BLVD, LONGWOOD, FL 32779
Owner Address 501 N SWEETWATER BLVD, LONGWOOD, FL 32779
Ass Value Homestead 184869
Just Value Homestead 184869
County Seminole
Year Built 1975
Area 2342
Land Code Single Family
Address 501 N SWEETWATER BLVD, LONGWOOD, FL 32779

JORDAN JOSEPH A & HEATHER S

Name JORDAN JOSEPH A & HEATHER S
Physical Address 536 BAY HAWK CT, ORANGE PARK, FL 32073
Owner Address 536 BAY HAWK CT, ORANGE PARK, FL 32073
County Clay
Year Built 2002
Area 2065
Land Code Single Family
Address 536 BAY HAWK CT, ORANGE PARK, FL 32073

JORDAN JOSEPH & DONNA M

Name JORDAN JOSEPH & DONNA M
Physical Address 143 TOURNAMENT RD, ROTONDA WEST, FL 33947
Ass Value Homestead 212197
Just Value Homestead 233283
County Charlotte
Year Built 2003
Area 1791
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 143 TOURNAMENT RD, ROTONDA WEST, FL 33947

JORDAN JOSEPH

Name JORDAN JOSEPH
Physical Address RICHMOND ST, CHIPLEY, FL 32428
Owner Address APT 1407-5 CAPRI RD,, CANADA M9B 6B5
County Washington
Land Code Vacant Residential
Address RICHMOND ST, CHIPLEY, FL 32428

JORDAN JOSEPH D

Name JORDAN JOSEPH D
Physical Address 5013 BRANDED OAKS CT, TALLAHASSEE, FL 32311
Owner Address 5013 BRANDED OAKS CT, TALLAHASSEE, FL 32311
Ass Value Homestead 207228
Just Value Homestead 207228
County Leon
Year Built 2002
Area 2579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5013 BRANDED OAKS CT, TALLAHASSEE, FL 32311

JORDAN JOSEPH

Name JORDAN JOSEPH
Physical Address 1207 WESTSIDE DR, WINTER GARDEN, FL 34787
Owner Address 1207 WESTSIDE DR, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 30893
Just Value Homestead 36129
County Orange
Year Built 1986
Area 853
Land Code Single Family
Address 1207 WESTSIDE DR, WINTER GARDEN, FL 34787

JORDAN JOSEPH S EST OF &

Name JORDAN JOSEPH S EST OF &
Physical Address 918 W HAYES ST, PENSACOLA, FL 32501
Owner Address 8375 RALEIGH CIR, PENSACOLA, FL 32534
County Escambia
Year Built 1961
Area 1104
Land Code Single Family
Address 918 W HAYES ST, PENSACOLA, FL 32501

JORDAN JOSEPH T &

Name JORDAN JOSEPH T &
Physical Address 00281 W WHITMARSH CT, CITRUS SPRINGS, FL 34433
Owner Address MARY LOU JORDAN, DUNNELLON, FL 34434
County Citrus
Land Code Vacant Commercial
Address 00281 W WHITMARSH CT, CITRUS SPRINGS, FL 34433

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 485 W Withlacoochee Trail Dunnellon FL
Value 27625
Landvalue 27625
Landarea 463,857 square feet
Type Residential Property

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 2653 E Withlacoochee Trail Dunnellon FL
Value 300
Landvalue 300
Buildingvalue 44700
Landarea 165,267 square feet
Type Agricultural Property

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 2475 E Withlacoochee Trail Dunnellon FL
Value 415
Landvalue 415
Buildingvalue 61835
Landarea 179,801 square feet
Type Agricultural Property

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 2431 E Withlacoochee Trail Dunnellon FL
Value 500
Landvalue 500
Buildingvalue 74500
Landarea 288,134 square feet
Type Agricultural Property

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 177 Nw Baypath Drive Crystal River FL
Type Residential Property

JORDAN JOSEPH T & MARY LOU

Name JORDAN JOSEPH T & MARY LOU
Address 605 W Riverbay Court Dunnellon FL
Value 27285
Landvalue 27285
Landarea 35,379 square feet
Type Residential Property

JORDAN JOSEPH T

Name JORDAN JOSEPH T
Address 281 W Whitmarsh Court Citrus Springs FL
Value 2597
Landvalue 2597
Landarea 11,600 square feet
Type Commercial Property

JORDAN JOSEPH T

Name JORDAN JOSEPH T
Address 343 W Whitmarsh Court Citrus Springs FL
Value 2597
Landvalue 2597
Landarea 11,600 square feet
Type Commercial Property

JORDAN JOSEPH SAVANT

Name JORDAN JOSEPH SAVANT
Address 603 Stardust Lane Richardson TX
Value 117530
Landvalue 40000
Buildingvalue 117530

JORDAN JOSEPH GILMAN

Name JORDAN JOSEPH GILMAN
Address 1906 Stillwell Street Lafayette IN 47904
Value 13800
Landvalue 13800

JORDAN JOSEPH T

Name JORDAN JOSEPH T
Physical Address 00343 W WHITMARSH CT, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Commercial
Address 00343 W WHITMARSH CT, CITRUS SPRINGS, FL 34433

JORDAN JOSEPH F & NANCY G CO-TRUSTEES ; JORDAN JF & NG RVCBLE LVG TR DTD 2/16/01

Name JORDAN JOSEPH F & NANCY G CO-TRUSTEES ; JORDAN JF & NG RVCBLE LVG TR DTD 2/16/01
Address 3258 S Justin Street Flagstaff AZ

JORDAN JOSEPH BRITTON

Name JORDAN JOSEPH BRITTON
Address 3401 Anderson Road #50 Nashville TN 37013
Value 122700
Landarea 1,876 square feet
Price 130000

JORDAN JOSEPH A & HEATHER S

Name JORDAN JOSEPH A & HEATHER S
Address 536 Bay Hawk Court Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 77725
Landarea 9,603 square feet
Type Residential Property

JORDAN JOSEPH

Name JORDAN JOSEPH
Address 104 Ashumet Road Falmouth MA 02536-4213
Value 123800
Landvalue 123800
Buildingvalue 195800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JORDAN JOSEPH

Name JORDAN JOSEPH
Address 6285 Petunia Road Delray Beach FL 33484
Value 146617

JORDAN FREDERICK JOSEPH IV

Name JORDAN FREDERICK JOSEPH IV
Address 6436 Sweden Boulevard Punta Gorda FL
Value 15300
Landvalue 15300
Buildingvalue 98949
Landarea 108,900 square feet
Type Residential Property

JORDAN E JOSEPH & JORDAN R DAWN

Name JORDAN E JOSEPH & JORDAN R DAWN
Address 7955 Farmingdale Court Pasadena MD 21122
Value 117500
Landvalue 117500
Buildingvalue 146300
Airconditioning yes

JORDAN C CAROLE E JOSEPH

Name JORDAN C CAROLE E JOSEPH
Address 5625 Miriam Road Philadelphia PA 19124
Value 17835
Landvalue 17835
Buildingvalue 81365
Landarea 1,404.36 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JORDAN C BROGAN JOSEPH L URBAN III

Name JORDAN C BROGAN JOSEPH L URBAN III
Address 854 Green Valley Drive Philadelphia PA 19128
Value 53222
Landvalue 53222
Buildingvalue 163078
Landarea 2,990 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 237250

JORDAN JR., JOSEPH T.

Name JORDAN JR., JOSEPH T.
Physical Address 58 NINTH AVE.
Owner Address 58 NINTH AVE.
Sale Price 167000
Ass Value Homestead 116000
County essex
Address 58 NINTH AVE.
Value 162300
Net Value 162300
Land Value 46300
Prior Year Net Value 182900
Transaction Date 2010-11-08
Property Class Residential
Deed Date 2010-09-30
Sale Assessment 182900
Year Constructed 1890
Price 167000

JORDAN JOSEPH E JR UX

Name JORDAN JOSEPH E JR UX
Physical Address 1411 PRINCETON AVE
Owner Address 1411 PRINCETON AVE
Sale Price 0
Ass Value Homestead 41900
County mercer
Address 1411 PRINCETON AVE
Value 51400
Net Value 51400
Land Value 9500
Prior Year Net Value 51400
Transaction Date 2009-04-16
Property Class Residential
Price 0

JORDAN JOSEPH DUGGAN JR

Name JORDAN JOSEPH DUGGAN JR
Address 34 Linder Drive Homosassa FL
Value 11106
Landvalue 11106
Buildingvalue 171534
Landarea 28,544 square feet
Type Residential Property
Price 100

JORDAN FREDERICK JOSEPH IV

Name JORDAN FREDERICK JOSEPH IV
Physical Address 6436 SWEDEN BLVD, PUNTA GORDA, FL 33982
County Charlotte
Year Built 2006
Area 1904
Land Code Single Family
Address 6436 SWEDEN BLVD, PUNTA GORDA, FL 33982

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Democrat Voter
State CO
Address P.O. BOX 413, TELLURIDE, CO 81435
Phone Number 970-708-0793
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State FL
Address 45029 CATO WAY, CALLAHAN, FL 32011-4056
Phone Number 904-628-0020
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State FL
Address 241 CLOVER CT, SAINT JOHNS, FL 32259
Phone Number 904-502-7651
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Republican Voter
State FL
Address 6340 KILCREASE RD, BAKER, FL 32531
Phone Number 850-902-0056
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State IL
Address 331 UNIVERSITH DRIVE, BUFFALO GROVE, IL 60089
Phone Number 847-215-0263
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State IL
Address 1119 S 4TH ST, DEKALB, IL 60115
Phone Number 815-347-9639
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State IL
Address 1635 N ROCKWELL, CHICAGO, IL 60647
Phone Number 773-342-1961
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Republican Voter
State AZ
Address 3943 W ALTADENA AVE, PHOENIX, AZ 85029
Phone Number 602-448-4696
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State MN
Address 140 S CHURCH ST, PETERSON, MN 55962
Phone Number 507-390-5885
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State LA
Address 1326 ANNETTE ST, NEW ORLEANS, LA 70116
Phone Number 504-881-0031
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State MD
Address 2753 WEGWORTH LANE, BALTIMORE, MD 21230
Phone Number 443-600-1571
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State FL
Address 508 TIVOLI CT, ALTAMONTE SPRINGS, FL 32701
Phone Number 407-767-2915
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State IN
Address 12681 LADSON ST, FISHERS, IN 46038
Phone Number 317-538-7281
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State MO
Address 2695 ELKHILL DR APT A, SAINT LOUIS, MO 63125
Phone Number 314-892-1522
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Democrat Voter
State MI
Address 4747 BROOKLYN AVE., GRAND RAPIDS, MI 49599
Phone Number 313-963-4990
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Independent Voter
State MI
Address 20483 POINCIANA, REDFORD, MI 48240
Phone Number 313-952-2273
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State CO
Address 1150SOUHT CHERRY ST, DENVER, CO 80246
Phone Number 303-815-5327
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Republican Voter
State AL
Address 66 RICHARDSON LN, TALLADEGA, AL 35160
Phone Number 256-490-7822
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Democrat Voter
State MI
Address 27400 FRANKLIN RD, SOUTHFIELD, MI 48034
Phone Number 248-208-1681
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Republican Voter
State LA
Address 16303 GERRIE DR, PRAIRIEVILLE, LA 70769
Phone Number 225-718-3499
Email Address [email protected]

JOSEPH JORDAN

Name JOSEPH JORDAN
Type Voter
State IL
Address 1785 S BLAINE LN, DECATUR, IL 62521
Phone Number 217-825-6157
Email Address [email protected]

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U48267
Type Of Access VA
Appt Made 10/19/09 15:56
Appt Start 10/23/09 11:00
Appt End 10/23/09 23:59
Total People 3
Last Entry Date 10/19/09 15:57
Meeting Location OEOB
Caller EVAN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76979

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U13550
Type Of Access VA
Appt Made 6/7/10 11:52
Appt Start 6/8/10 17:30
Appt End 6/8/10 23:59
Total People 2
Last Entry Date 6/7/10 11:52
Meeting Location OEOB
Caller GINGER
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U20898
Type Of Access VA
Appt Made 6/29/10 14:03
Appt Start 6/30/10 16:00
Appt End 6/30/10 23:59
Total People 5
Last Entry Date 6/29/10 14:03
Meeting Location OEOB
Caller EVAN
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U12765
Type Of Access VA
Appt Made 6/3/10 15:28
Appt Start 6/8/10 15:45
Appt End 6/8/10 23:59
Total People 15
Last Entry Date 6/3/10 15:28
Meeting Location WH
Caller BENJAMIN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80139

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U10707
Type Of Access VA
Appt Made 5/26/10 19:11
Appt Start 5/27/10 12:00
Appt End 5/27/10 23:59
Total People 2
Last Entry Date 5/26/10 19:11
Meeting Location OEOB
Caller GINGER
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71305

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U11103
Type Of Access VA
Appt Made 5/28/10 6:10
Appt Start 5/28/10 13:00
Appt End 5/28/10 23:59
Total People 2
Last Entry Date 5/28/10 6:10
Meeting Location OEOB
Caller BENJAMIN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79835

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U05437
Type Of Access VA
Appt Made 5/11/10 10:19
Appt Start 5/11/10 16:00
Appt End 5/11/10 23:59
Total People 8
Last Entry Date 5/11/10 10:19
Meeting Location OEOB
Caller MICHAEL
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH M JORDAN

Name JOSEPH M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U95822
Type Of Access VA
Appt Made 4/12/10 13:49
Appt Start 4/13/10 8:30
Appt End 4/13/10 23:59
Total People 243
Last Entry Date 4/12/10 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U96618
Type Of Access VA
Appt Made 4/13/10 13:17
Appt Start 4/15/10 14:00
Appt End 4/15/10 23:59
Total People 2
Last Entry Date 4/13/10 13:16
Meeting Location OEOB
Caller SHASTI
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 74817

JOSEPH R JORDAN

Name JOSEPH R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U00071
Type Of Access VA
Appt Made 4/26/10 20:35
Appt Start 4/27/10 7:30
Appt End 4/27/10 23:59
Total People 350
Last Entry Date 4/26/10 20:35
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U82964
Type Of Access VA
Appt Made 2/27/10 17:30
Appt Start 3/1/10 17:00
Appt End 3/1/10 23:59
Total People 9
Last Entry Date 2/27/2010
Meeting Location OEOB
Caller CAROLINE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 74052

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U83554
Type Of Access VA
Appt Made 3/2/10 10:26
Appt Start 3/3/10 10:30
Appt End 3/3/10 23:59
Total People 20
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller MATTHEW
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U81883
Type Of Access VA
Appt Made 2/24/10 11:33
Appt Start 3/3/10 16:15
Appt End 3/3/10 23:59
Total People 5
Last Entry Date 2/24/2010
Meeting Location OEOB
Caller EVAN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76066

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U83672
Type Of Access VA
Appt Made 3/2/10 13:21
Appt Start 3/4/10 8:15
Appt End 3/4/10 23:59
Total People 107
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller JAMAL
Description NC-SES CONFERENCE/
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77335

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U14654
Type Of Access VA
Appt Made 6/9/10 14:39
Appt Start 6/9/10 17:30
Appt End 6/9/10 23:59
Total People 1
Last Entry Date 6/9/10 14:39
Meeting Location WH
Caller AVRA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 78226

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U85015
Type Of Access VA
Appt Made 3/5/10 17:22
Appt Start 3/8/10 12:40
Appt End 3/8/10 23:59
Total People 30
Last Entry Date 3/5/2010
Meeting Location WH
Caller JOSEPH
Description THESE ARE 30 KIDS FORM A YOUTH SPORT ORGANIZA
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U86046
Type Of Access VA
Appt Made 3/9/10 16:28
Appt Start 3/9/10 17:30
Appt End 3/9/10 23:59
Total People 1
Last Entry Date 3/9/2010
Meeting Location NEOB
Caller TANYA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71803

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U87635
Type Of Access VA
Appt Made 3/15/10 13:28
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 9
Last Entry Date 3/15/2010
Meeting Location OEOB
Caller BENJAMIN
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U92125
Type Of Access VA
Appt Made 3/29/10 16:55
Appt Start 3/30/10 10:30
Appt End 3/30/10 23:59
Total People 6
Last Entry Date 3/29/2010
Meeting Location WH
Caller ALEX
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78801

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U76970
Type Of Access VA
Appt Made 2/2/10 13:46
Appt Start 2/12/10 10:30
Appt End 2/12/10 23:59
Total People 2
Last Entry Date 2/2/10 13:46
Meeting Location OEOB
Caller LOUIS
Release Date 05/28/2010 07:00:00 AM +0000

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U76737
Type Of Access VA
Appt Made 2/1/10 19:34
Appt Start 2/3/10 10:45
Appt End 2/3/10 23:59
Total People 17
Last Entry Date 2/1/10 19:34
Meeting Location OEOB
Caller BENJAMIN
Description RECOVERY ACT MEETING
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77695

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U58866
Type Of Access VA
Appt Made 11/24/09 11:35
Appt Start 12/8/09 20:45
Appt End 12/8/09 23:59
Total People 3
Last Entry Date 11/24/09 11:35
Meeting Location OEOB
Caller GINGER
Description WW TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U63791
Type Of Access VA
Appt Made 12/10/09 15:09
Appt Start 12/14/09 17:00
Appt End 12/14/09 23:59
Total People 4
Last Entry Date 12/10/09 15:09
Meeting Location OEOB
Caller BENJAMIN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77287

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U60011
Type Of Access VA
Appt Made 11/30/09 18:51
Appt Start 12/1/09 17:15
Appt End 12/1/09 23:59
Total People 1
Last Entry Date 11/30/09 18:51
Meeting Location OEOB
Caller JILL
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 72114

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U55795
Type Of Access VA
Appt Made 11/12/09 19:15
Appt Start 11/14/09 19:00
Appt End 11/14/09 23:59
Total People 19
Last Entry Date 11/12/09 19:15
Meeting Location OEOB
Caller MARIA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74594

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U56709
Type Of Access VA
Appt Made 11/17/09 11:55
Appt Start 11/17/09 14:00
Appt End 11/17/09 23:59
Total People 1
Last Entry Date 11/17/09 11:55
Meeting Location OEOB
Caller ALEJANDRA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75276

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U59218
Type Of Access VA
Appt Made 11/25/09 10:21
Appt Start 11/25/09 10:35
Appt End 11/25/09 23:59
Total People 1
Last Entry Date 11/25/09 10:21
Meeting Location OEOB
Caller MARGARET
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77457

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U59783
Type Of Access VA
Appt Made 11/30/09 12:23
Appt Start 11/30/09 13:00
Appt End 11/30/09 23:59
Total People 1
Last Entry Date 11/30/09 12:23
Meeting Location OEOB
Caller MARGARET
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75013

JOSEPH G JORDAN

Name JOSEPH G JORDAN
Visit Date 4/13/10 8:30
Appointment Number U85107
Type Of Access VA
Appt Made 3/5/10 19:23
Appt Start 3/8/10 17:00
Appt End 3/8/10 23:59
Total People 9
Last Entry Date 3/5/2010
Meeting Location OEOB
Caller BENJAMIN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75262

JOSEPH JORDAN

Name JOSEPH JORDAN
Visit Date 4/13/10 8:30
Appointment Number U16000
Type Of Access VA
Appt Made 6/14/10 15:07
Appt Start 6/15/10 10:00
Appt End 6/15/10 23:59
Total People 27
Last Entry Date 6/14/10 15:07
Meeting Location OEOB
Caller LOUIS
Description SMALL BUSINESS PRINCIPLES MEETING/
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77830

JOSEPH JORDAN

Name JOSEPH JORDAN
Car SATURN AURA
Year 2007
Address 2507 Carriage House Way, Williamsburg, VA 23188-2761
Vin 1G8ZS57N77F138880
Phone

JOSEPH JORDAN

Name JOSEPH JORDAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 5220 S Oak Ct, Toledo, OH 43623-1091
Vin 1J8HR58PX7C525513

JOSEPH JORDAN

Name JOSEPH JORDAN
Car TOYOTA PRIUS
Year 2007
Address 1020 Adcock Rd, Lutherville Timonium, MD 21093-4801
Vin JTDKB20U977552339

JOSEPH JORDAN

Name JOSEPH JORDAN
Car MAZDA CX-7
Year 2007
Address 400 Tall Oaks Dr, Durham, NC 27713-9007
Vin JM3ER293X70118837
Phone 919-401-6647

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HONDA CR-V
Year 2007
Address 331 Indian Gate Cir, Ridgeland, MS 39157-8704
Vin JHLRE48747C042426
Phone 601-298-9186

Joseph Jordan

Name Joseph Jordan
Car TOYOTA SIENNA
Year 2007
Address 34 Linder Dr, Homosassa, FL 34446-3957
Vin 5TDZK22C77S044511

JOSEPH JORDAN

Name JOSEPH JORDAN
Car TOYOTA CAMRY
Year 2007
Address 5031 Unaka Ave, Charlotte, NC 28205-7335
Vin 4T1BE46K27U603623

JOSEPH JORDAN

Name JOSEPH JORDAN
Car DODGE RAM 1500
Year 2007
Address 1171 ELM PARK DR, CINCINNATI, OH 45216-2209
Vin 1D7HA18K47J518134

JOSEPH JORDAN

Name JOSEPH JORDAN
Car FORD MUSTANG
Year 2007
Address 285 Hicks Rd, Royse City, TX 75189-6954
Vin 1ZVHT82H475216469
Phone 972-442-6378

JOSEPH JORDAN

Name JOSEPH JORDAN
Car CADILLAC CTS
Year 2007
Address 2486 NADINE AVE, MEMPHIS, TN 38127-4616
Vin 1G6DM57TX70194651
Phone 901-358-5847

JOSEPH JORDAN

Name JOSEPH JORDAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 30 N TOWNSHIP ROAD 207, TIFFIN, OH 44883-9668
Vin 1D7HU18237J564304

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HUMMER H2 SUT
Year 2007
Address 601 Birchwood Dr, Little Rock, AR 72206-8841
Vin 5GRGN22U57H110015

JOSEPH JORDAN

Name JOSEPH JORDAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 106 BARLOW ST, CANASTOTA, NY 13032-1202
Vin 2GCEK19B671111595

JOSEPH JORDAN

Name JOSEPH JORDAN
Car JEEP WRANGLER
Year 2007
Address 5901 CAROLINA TRL, ROANOKE, VA 24019-4569
Vin 1J4FA24187L135039

JOSEPH JORDAN

Name JOSEPH JORDAN
Car GMC YUKON
Year 2007
Address 10502 PLANTAIN CT, CHARLOTTE, NC 28213-4831
Vin 1GKFC13C17R369036

JOSEPH JORDAN

Name JOSEPH JORDAN
Car GMC YUKON
Year 2007
Address 78 Brownwood Ave, Bay Minette, AL 36507-3009
Vin 1GKFC13037R247364

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HONDA ACCORD
Year 2007
Address 29529 NE 173rd St, Duvall, WA 98019-8607
Vin 1HGCM665X7A099259

JOSEPH JORDAN

Name JOSEPH JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 2207 Olde Creek Rd, Rock Hill, SC 29732-9373
Vin 1GNFK13097J149041

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HONDA CIVIC
Year 2007
Address 83 N Tangerine Dr, Chandler, AZ 85226-7917
Vin 1HGFA16887L034420

JOSEPH JORDAN

Name JOSEPH JORDAN
Car CHEVROLET AVALANCHE
Year 2007
Address 1014 Holt Rd, Conway, SC 29526-8526
Vin 3GNEC12097G181256

JOSEPH JORDAN

Name JOSEPH JORDAN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 6182 Red Maple Rd, College Park, GA 30349-1287
Vin WDBUF77X97A966975
Phone 678-732-9016

JOSEPH JORDAN

Name JOSEPH JORDAN
Car DODGE MAGNUM
Year 2007
Address 1835 Wimbleton Wood Dr, Fort Mill, SC 29708-8463
Vin 2D4FV47VX7H744542
Phone 803-802-5113

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HUMMER H2
Year 2007
Address 125 Spencer Farlow Dr, Carolina Beach, NC 28428-4035
Vin 5GRGN23U17H106221

JOSEPH JORDAN

Name JOSEPH JORDAN
Car MITSUBISHI RAIDER
Year 2007
Address 301 CABIN CT, GRESHAM, SC 29546-4305
Vin 1Z7HC22K97S109192

JOSEPH JORDAN

Name JOSEPH JORDAN
Car CHEVROLET IMPALA
Year 2007
Address 3606 Treville Ave, Brunswick, GA 31520-3824
Vin 2G1WU58R779233641

JOSEPH JORDAN

Name JOSEPH JORDAN
Car FORD F-150
Year 2007
Address PO Box 1905, Clearwater, FL 33757-1905
Vin 1FTRF12247KC66372
Phone

JOSEPH JORDAN

Name JOSEPH JORDAN
Car HYUNDAI AZERA
Year 2007
Address 16 Auriga St, Dorchester, MA 02122-2408
Vin KMHFC46D97A203505
Phone 617-436-6079

JOSEPH JORDAN

Name JOSEPH JORDAN
Car BMW 7 SERIES
Year 2007
Address 1203 SCARLETT RD, WEATHERFORD, TX 76087-7275
Vin WBAHN83587DT74348
Phone 817-341-4241

Joseph Jordan

Name Joseph Jordan
Domain jordanpracticeadvisor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-28
Update Date 2012-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1113 White Water Circle Belmont North Carolina 28012
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain jordanassetmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-29
Update Date 2007-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Hubbard Ct Stamford Connecticut 06902
Registrant Country UNITED STATES

joseph jordan

Name joseph jordan
Domain jjordanassociatesllc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4961 mcpherson st. louis MO 63108
Registrant Country UNITED STATES

JOSEPH JORDAN

Name JOSEPH JORDAN
Domain jmjagencyllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-15
Update Date 2013-08-14
Registrar Name ENOM, INC.
Registrant Address 8006 TURNBERRY LANE STANLEY NORTH CAROLINA 28164
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain dentaltechnologygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2012-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1546 Liberty Tree Road Titusville Florida 32796
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain jsijordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1238 Riva Rose Circle Castle Rock Colorado 80104
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain catholicsaintstree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1546 Liberty Tree Road Titusville Florida 32796
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain badabingpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-04
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1546 Liberty Tree Road Titusville Florida 32796
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain jpatransitions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 85 Catawba Street|Suite B Belmont North Carolina 28012
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain joeysretail.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5835 Shady Mist Lane #1 Cincinnati Ohio 45239
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain funfiend.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 12 Dumbleton Road|Killamarsh Sheffield S21 1AX
Registrant Country UNITED KINGDOM

Joseph Jordan

Name Joseph Jordan
Domain atltaxhelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-04
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1379 Rietveld Row Atlanta Georgia 30318
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain jordantechnologygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1546 Liberty Tree Road Titusville Florida 32796
Registrant Country UNITED STATES

JOSEPH JORDAN

Name JOSEPH JORDAN
Domain compumaxmusic.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-06-04
Update Date 2013-05-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1004 BRYANT AVENUE NEW HYDE PARK NY 11040
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain stfrancisbunnies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4280 Capron Road Titusville Florida 32780
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain josephjordansart.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-14
Update Date 2013-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2317 Bellemeade ave. Evansville IN 47714
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain coachespaycoaches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-01
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Rolling Ridge Rd. West Milford New Jersey 07480
Registrant Country UNITED STATES

joseph jordan

Name joseph jordan
Domain jjordanandassociates.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4961 mcpherson st. louis MO 63108
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain dentaltechnologydirect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1546 Liberty Tree Road Titusville FL 32796
Registrant Country UNITED STATES

Joseph Jordan

Name Joseph Jordan
Domain 6jbuildmydream.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2508 Marlboro Lubbock Texas 79415
Registrant Country UNITED STATES

joseph jordan

Name joseph jordan
Domain clpbenefit.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-05-10
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 883 village way Palm Harbor FL 34683
Registrant Country UNITED STATES