Kim Jones

We have found 320 public records related to Kim Jones in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 76 business registration records connected with Kim Jones in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as School Secretary/clerk. These employees work in 6 states: AZ, AR, CO, DC, FL and GA. Average wage of employees is $39,373.


Kim K Jones

Name / Names Kim K Jones
Age 51
Birth Date 1973
Person 10241 Cedarhurst Dr, Saint Louis, MO 63136
Phone Number 314-395-8632
Possible Relatives



Kimberly A Bouldinjones
D Jones


Previous Address 11907 El Sabado Dr, Saint Louis, MO 63138
352 PO Box, Dumas, AR 71639
216 4th St, Mcgehee, AR 71654
5622 Delmar Blvd #305, Saint Louis, MO 63112
5622 Delmar Blvd #606, Saint Louis, MO 63112
5622 Delmar Blvd #610, Saint Louis, MO 63112
1435 Vandeventer Ave #A, Saint Louis, MO 63110
216 4th St, Mc Gehee, AR 71654
4265 Fair Ave, Saint Louis, MO 63115
508 Shady Ln, Mc Gehee, AR 71654
1109 High, Mc Gehee, AR 71654
Email [email protected]

Kim Marie Jones

Name / Names Kim Marie Jones
Age 54
Birth Date 1970
Also Known As Kim Becnel
Person 5557 Cameron Blvd #A, New Orleans, LA 70122
Phone Number 504-944-2108
Possible Relatives




Previous Address 5537 Pasteur Blvd, New Orleans, LA 70122
192 PO Box, Kenner, LA 70063
2201 Severn Ave #F101, Metairie, LA 70001
3427 Clermont Dr, New Orleans, LA 70122
3427 Cleveland Ave, New Orleans, LA 70119
2720 Kingston St, Kenner, LA 70062

Kim Watson Jones

Name / Names Kim Watson Jones
Age 54
Birth Date 1970
Also Known As Kim Marie Jones
Person 6121 Bittersweet Dr, Little Rock, AR 72204
Phone Number 501-228-6808
Possible Relatives







Previous Address 801 Rodney Parham Rd #14A, Little Rock, AR 72205
1650 John Barrow Rd #32, Little Rock, AR 72204
4701 Holt St, Little Rock, AR 72204
1650 John Barrow Rd, Little Rock, AR 72204
2616 6th St, Little Rock, AR 72205
4701 11th St, Little Rock, AR 72204
2207 Tyler St, Little Rock, AR 72204
1650 John Barrow Rd #35, Little Rock, AR 72204
914 Picron St, Little Rock, AR 72202
507 7th St #3, Little Rock, AR 72202
Email [email protected]

Kim J Jones

Name / Names Kim J Jones
Age 56
Birth Date 1968
Also Known As Kim Burgess
Person 771 Pecan Ct #H, Augusta, GA 30905
Phone Number 413-739-1347
Previous Address 90 Leatherleaf Dr, Springfield, MA 01109
12 Laramee Grn, Indian Orchard, MA 01151
71 Pembroke St #2, Springfield, MA 01104
96 Leatherleaf Drt #2, Springfield, MA 01109
89 Forest Park Ave, Springfield, MA 01108

Kim E Jones

Name / Names Kim E Jones
Age 59
Birth Date 1965
Person 7931 Colgate Ave, Cleveland, OH 44102
Phone Number 330-651-0906
Possible Relatives


Previous Address 172 Bentwillow Dr, Niles, OH 44446

Kim Washington Jones

Name / Names Kim Washington Jones
Age 59
Birth Date 1965
Person 4601 Breckenridge Dr, Baker, LA 70714
Phone Number 225-658-2449
Possible Relatives




Previous Address 23301 General Gardner Ln, Zachary, LA 70791
394 PO Box, Baker, LA 70704
80555 PO Box, Baton Rouge, LA 70898
551 PO Box, Baton Rouge, LA 70821
3204 Singletary Dr #215, Baker, LA 70714

Kim Micheal Jones

Name / Names Kim Micheal Jones
Age 63
Birth Date 1961
Person 311 Rod Ln, Baldwin, LA 70514
Phone Number 337-923-4969
Possible Relatives
Previous Address 485 PO Box, Baldwin, LA 70514
311 Rod, Baldwin, LA 70514
85 PO Box, Baldwin, LA 70514
898 PO Box, Baldwin, LA 70514
671 PO Box, Baldwin, LA 70514

Kim Goodwin Jones

Name / Names Kim Goodwin Jones
Age 63
Birth Date 1961
Also Known As Kim K Jones
Person 4521 Lyons Ave, Westlake, LA 70669
Phone Number 337-882-1974
Possible Relatives
Previous Address 1009 Hickman St, Westlake, LA 70669
4518 Lyons Ave, Westlake, LA 70669
801 PO Box, Westlake, LA 70669
109 Hickman St, Westlake, LA 70669

Kim Dolores Jones

Name / Names Kim Dolores Jones
Age 64
Birth Date 1960
Also Known As K Jones
Person 16 Walnut Valley Dr, Little Rock, AR 72211
Phone Number 501-312-1968
Possible Relatives


Dim D Jones

Previous Address 311 Wedgewood Rd, Little Rock, AR 72205
2737 City Lake Rd, Fayetteville, AR 72701
19008 Kanis Rd, Little Rock, AR 72223
3455 Essex Dr, Fayetteville, AR 72704
2416 Ella Ct, North Little Rock, AR 72118
12957 Rheas Mill Rd, Farmington, AR 72730
1900 Kimbrough St #A, Springdale, AR 72762
Email [email protected]

Kim Elizabeth Jones

Name / Names Kim Elizabeth Jones
Age 65
Birth Date 1959
Also Known As Kim D Jones
Person 2308 Creek Crossing Ln, Arlington, TX 76018
Phone Number 817-784-9618
Possible Relatives




Obete S Jones
Previous Address 4005 Maize Ct, Bakersfield, CA 93313
2114 Chatsworth Rd, Carrollton, TX 75007
4005 Maize, Plano, TX 75093
4005 Maize Dr, Plano, TX 75093
101 Kilgore Pl, Kenner, LA 70065
Email [email protected]

Kim Juanyce Jones

Name / Names Kim Juanyce Jones
Age 66
Birth Date 1958
Person 11322 Stoney Point Ct, Little Rock, AR 72211
Phone Number 501-221-2853
Possible Relatives





Karla R Jonesmontgomery

Previous Address 4301 Markham St, Little Rock, AR 72205
6 Towne Park Ct #13, Little Rock, AR 72227
13 Towne Park Ct, Little Rock, AR 72227
7675 PO Box, Little Rock, AR 72217
8 Towne Park Ct #13, Little Rock, AR 72227

Kim I Jones

Name / Names Kim I Jones
Age 68
Birth Date 1956
Also Known As K Jones
Person 8708 Rushmore Dr, Knoxville, TN 37923
Phone Number 865-691-3820
Possible Relatives


Previous Address 18602 Fawn Tree Dr, Little Rock, AR 72210
241 Peters Rd, Knoxville, TN 37923

Kim F Jones

Name / Names Kim F Jones
Age 70
Birth Date 1954
Person 3009 Ridgeway Ave, West Palm Beach, FL 33405
Phone Number 561-863-5005
Possible Relatives
Previous Address 2712 Kentucky St, West Palm Beach, FL 33406
518 Valley Forge Rd, West Palm Beach, FL 33405

Kim S Jones

Name / Names Kim S Jones
Age N/A
Person 421 43rd St, Van Buren, AR 72956
Possible Relatives

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1615 WILSHIRE AVE SW, DECATUR, AL 35603
Phone Number 256-309-0329

Kim M Jones

Name / Names Kim M Jones
Age N/A
Person 7646 COUNTY ROAD 24, FAIRHOPE, AL 36532
Phone Number 251-929-1261

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1965 COUNTY ROAD 6, FLORENCE, AL 35633
Phone Number 256-766-2977

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2600 GEORGE WALLACE DR, ALBERTVILLE, AL 35951
Phone Number 256-878-2712

Kim M Jones

Name / Names Kim M Jones
Age N/A
Person 2045 Basie Dr, Marrero, LA 70072
Possible Relatives







Kim S Jones

Name / Names Kim S Jones
Age N/A
Person 203 Elm St, Little Rock, AR 72205
Possible Relatives

Kim Jones

Name / Names Kim Jones
Age N/A
Person 207 Stephens St, Morrilton, AR 72110
Possible Relatives


Kim Jones

Name / Names Kim Jones
Age N/A
Person 4581 10th Ct, Plantation, FL 33313
Possible Relatives

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2956 Fulton St, Shreveport, LA 71109
Possible Relatives



M P Jones



Kim M Jones

Name / Names Kim M Jones
Age N/A
Person 485 PO Box, Baldwin, LA 70514
Previous Address 671 PO Box, Baldwin, LA 70514

Kim D Jones

Name / Names Kim D Jones
Age N/A
Person 736 DIVIDING RIDGE DR, BIRMINGHAM, AL 35244
Phone Number 205-444-9960

Kim D Jones

Name / Names Kim D Jones
Age N/A
Person 208 58th Ave, Hollywood, FL 33021
Possible Relatives

Previous Address 51 Fair Haven Way, Smyrna, GA 30080
44 Fair Haven Way, Smyrna, GA 30080

Kim Jones

Name / Names Kim Jones
Age N/A
Person 6305 4th St #8C, Marrero, LA 70072
Possible Relatives Victoria Parentofjones

Kim Jones

Name / Names Kim Jones
Age N/A
Person 242 Edison St #8, Baton Rouge, LA 70806
Email [email protected]

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2145 PARKER AVE, RAINSVILLE, AL 35986
Phone Number 256-638-7150

Kim Jones

Name / Names Kim Jones
Age N/A
Person 144 BURNETT ST, ANNISTON, AL 36201
Phone Number 256-237-8416

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1013 HAMPTON FALL BLVD APT 728, BROWNSBORO, AL 35741

Kim D Jones

Name / Names Kim D Jones
Age N/A
Person PO BOX 3041, DECATUR, AL 35602

Kim Jones

Name / Names Kim Jones
Age N/A
Person 309 LENA CAIN BLVD, MADISON, AL 35756

Kim Jones

Name / Names Kim Jones
Age N/A
Person 709 29TH ST, PHENIX CITY, AL 36867

Kim Jones

Name / Names Kim Jones
Age N/A
Person 19265 WINDSOX PL, ATHENS, AL 35614

Kim Jones

Name / Names Kim Jones
Age N/A
Person 6958 186th St, Hialeah, FL 33015

Kim R Jones

Name / Names Kim R Jones
Age N/A
Person 33 Harris St #21, Acton, MA 01720

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1003 13th St, Van Buren, AR 72956

Kim Jones

Name / Names Kim Jones
Age N/A
Person 3612 Thalia St, New Orleans, LA 70125

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2949 Dixie Hwy #416, Oakland Park, FL 33334

Kim L Jones

Name / Names Kim L Jones
Age N/A
Person 1332 Avon Ln #1036, North Lauderdale, FL 33068

Kim S Jones

Name / Names Kim S Jones
Age N/A
Person 815 SHOAL RUN TRL, BIRMINGHAM, AL 35242
Phone Number 205-437-3554

Kim Jones

Name / Names Kim Jones
Age N/A
Person 11701 Mara Lynn Rd #140, Little Rock, AR 72211

Kim Jones

Name / Names Kim Jones
Age N/A
Person 302 REDDEN AVE, TALLASSEE, AL 36078
Phone Number 334-283-4534

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1170 HARDEN RD, SLOCOMB, AL 36375
Phone Number 334-673-2723

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2855 CHOCTAW CORNER RD, THOMASVILLE, AL 36784
Phone Number 334-636-9420

Kim Jones

Name / Names Kim Jones
Age N/A
Person 1584 CAROLINE ST, ELBA, AL 36323
Phone Number 334-897-8537

Kim Jones

Name / Names Kim Jones
Age N/A
Person 6289 S CLUBVIEW CIR, BESSEMER, AL 35022
Phone Number 205-477-1132

Kim G Jones

Name / Names Kim G Jones
Age N/A
Person 310 JOHN AVE SE, ATTALLA, AL 35954
Phone Number 256-538-9910

Kim W Jones

Name / Names Kim W Jones
Age N/A
Person 8532 W HAMPTON CT, MONTGOMERY, AL 36117
Phone Number 334-271-2456

Kim L Jones

Name / Names Kim L Jones
Age N/A
Person 3105 MILAN DR, MONTGOMERY, AL 36109
Phone Number 334-274-0780

Kim Jones

Name / Names Kim Jones
Age N/A
Person 2211 EXETER AVE, BESSEMER, AL 35020
Phone Number 205-565-0951

Kim H Jones

Name / Names Kim H Jones
Age N/A
Person 3 FAIRWAY DR, TUSCALOOSA, AL 35405
Phone Number 205-553-1332

Kim A Jones

Name / Names Kim A Jones
Age N/A
Person 6527 WILLOW SPRINGS BLVD NW, HUNTSVILLE, AL 35806
Phone Number 256-430-3501

Kim Jones

Name / Names Kim Jones
Age N/A
Person 18569 WIREGRASS DR, VANCE, AL 35490
Phone Number 205-507-3089

Kim Jones

Name / Names Kim Jones
Age N/A
Person PO BOX 113, DELMAR, AL 35551

Kim Jones

Business Name kbgh.org
Person Name Kim Jones
Position company contact
State PA
Address KBGH Swim Club C/o Kim Jones 1707 Lotus, Dr Orefield, PA 18069
SIC Code 824401
Phone Number
Email [email protected]

KIM JONES

Business Name VERITE
Person Name KIM JONES
Position company contact
State UT
Address 2652 CASSOWARY DR, SANDY, UT 84092
SIC Code 274119
Phone Number 801-553-1101
Email [email protected]

Kim Jones

Business Name Upper Elementary School
Person Name Kim Jones
Position company contact
State KY
Address 605 E Main St, Warsaw, KY 41095-9657
Email [email protected]
Type 821103
Title Senior Manager

Kim Jones

Business Name Tonto Verde Sales Office
Person Name Kim Jones
Position company contact
State AZ
Address 18401 E El Circulo Dr Rio Verde AZ 85263-5033
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 480-471-0402
Number Of Employees 2
Annual Revenue 401700

Kim B. Jones

Business Name THE COMMUNITY FOUNDATION OF WEST GEORGIA, INC
Person Name Kim B. Jones
Position registered agent
State GA
Address 807 South Park Street, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-14
Entity Status Active/Compliance
Type CEO

Kim Jones

Business Name Synergy Gas of Stuttgart 1778
Person Name Kim Jones
Position company contact
State AR
Address 500 N Main St Stuttgart AR 72160-3242
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 870-673-2558

Kim Jones

Business Name Synergy Gas of Rison 1710
Person Name Kim Jones
Position company contact
State AR
Address 200 Pine St Rison AR 71665
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 870-325-6211

Kim Jones

Business Name Synergy Gas
Person Name Kim Jones
Position company contact
State AR
Address 500 N Main St Stuttgart AR 72160-3242
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 870-673-2558
Number Of Employees 5
Annual Revenue 1100900

Kim Jones

Business Name Synergy Gas
Person Name Kim Jones
Position company contact
State AR
Address Highway 65 S Gould AR 71643-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 870-263-4516
Number Of Employees 4
Annual Revenue 13550160

Kim Jones

Business Name Synergy Gas
Person Name Kim Jones
Position company contact
State AR
Address PO Box 306 Rison AR 71665-0306
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 870-325-7812
Email [email protected]
Number Of Employees 5
Annual Revenue 24588450

Kim Jones

Business Name Susan E. Loggans & Associates, P.C
Person Name Kim Jones
Position company contact
State IL
Address 33 N. LaSalle St. - Suite 1910, CHICAGO, 60601 IL
Email [email protected]

Kim Jones

Business Name Sourdough Productions
Person Name Kim Jones
Position company contact
State AK
Address 124 E 7th Ave Anchorage AK 99501-3608
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 907-277-7469
Number Of Employees 3
Annual Revenue 679800
Fax Number 907-272-7372

KIM JONES

Business Name SILVER STREAK PRODUCTIONS, INC.
Person Name KIM JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C342-1995
Creation Date 1995-01-23
Type Domestic Corporation

KIM JONES

Business Name SAFEKEY MINISTRIES
Person Name KIM JONES
Position company contact
State WA
Address P.O.Box 525 CHENEY, , WA 99004
SIC Code 799972
Phone Number 509-443-6937
Email [email protected]

Kim Jones

Business Name Prestone Printing Co.
Person Name Kim Jones
Position company contact
State NY
Address 50 Washington St., Brooklyn, NY 11201
SIC Code 495302
Phone Number
Email [email protected]

Kim Jones

Business Name Pella Window & Door Co S W
Person Name Kim Jones
Position company contact
State AZ
Address 2051 Dob Dabston Ste 1 Mesa AZ 85202
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 480-632-8023

KIM JONES

Business Name PONDEROSA CONSTRUCTION
Person Name KIM JONES
Position CEO
Corporation Status Suspended
Agent 44326 LOGAN DR., HEMET, CA 92344
Care Of 44326 LOGAN DR., HEMET, CA 92344
CEO KIM JONES 44326 LOGAN DR., HEMET, CA 92344
Incorporation Date 1990-09-17

KIM JONES

Business Name PONDEROSA CONSTRUCTION
Person Name KIM JONES
Position registered agent
Corporation Status Suspended
Agent KIM JONES 44326 LOGAN DR., HEMET, CA 92344
Care Of 44326 LOGAN DR., HEMET, CA 92344
CEO KIM JONES44326 LOGAN DR., HEMET, CA 92344
Incorporation Date 1990-09-17

Kim Jones

Business Name Oro Valley Police Dept
Person Name Kim Jones
Position company contact
State AZ
Address 1171 E Rancho Vistoso Blvd Oro Valley AZ 85755-9107
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 520-229-5080
Number Of Employees 2

Kim Jones

Business Name Onsite Therapies Inc
Person Name Kim Jones
Position company contact
State AR
Address 400 Natural Resources Dr Little Rock AR 72205-1501
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 501-687-2000
Number Of Employees 29
Annual Revenue 851400

Kim Jones

Business Name On Site Therapies Inc
Person Name Kim Jones
Position company contact
State AR
Address 400 Natural Resources Dr Little Rock AR 72205-1501
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 501-687-2000
Number Of Employees 44
Annual Revenue 3653100
Fax Number 501-687-1999

Kim Jones

Business Name Network Dynamics Inc
Person Name Kim Jones
Position company contact
State FL
Address 640 Brooker Creek Blvd # 410, Oldsmar, FL 34677
Phone Number
Email [email protected]
Title Vp of IT

Kim Jones

Business Name Mr Roy's
Person Name Kim Jones
Position company contact
State AL
Address 702 Washington St Marion AL 36756-2530
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 334-683-9303
Number Of Employees 12
Annual Revenue 34210800
Fax Number 334-683-9303

Kim Jones

Business Name McCracken County Democrats
Person Name Kim Jones
Position company contact
State KY
Address 350 Kenmar Rd, PADUCAH, 42002 KY
Email [email protected]

Kim Jones

Business Name Long & Foster Real Estate Incl
Person Name Kim Jones
Position company contact
State VA
Address 508 Market Street, N.E., Leesburg, 20176 VA
Phone Number
Email [email protected]

Kim Jones

Business Name Liberty-Eylau Elementary
Person Name Kim Jones
Position company contact
State TX
Address 2300 Buchanan Rd, Texarkana, TX 75501-7540
Email [email protected]
Type 821103
Title VP of Marketing

Kim Jones

Business Name Kim's Kandles
Person Name Kim Jones
Position company contact
State NC
Address 412 Robbins Rd, Durham, NC 27703
SIC Code 839998
Phone Number 919-598-6934
Email [email protected]

Kim Jones

Business Name Kelly Servcies
Person Name Kim Jones
Position company contact
State AZ
Address 10575 W Indian School Rd Avondale AZ 85323-5649
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 623-772-9839
Number Of Employees 3
Annual Revenue 91800

KIM JONES

Business Name KJ-5 CORPORATION
Person Name KIM JONES
Position registered agent
State GA
Address 440 CHEATHAM ROADA, Acworth, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-26
End Date 2010-09-18
Entity Status Admin. Dissolved
Type Secretary

KIM JONES

Business Name KIM JONES
Person Name KIM JONES
Position company contact
State TX
Address 5665 ARAPAHO ROAD #1121, DALLAS, TX 75248
SIC Code 922103
Phone Number
Email [email protected]

KIM JONES

Business Name KAHL & GOVEIA COMMERCIAL REAL ESTATE
Person Name KIM JONES
Position registered agent
Corporation Status Active
Agent KIM JONES 24855 DEL PRADO, DANA POINT, CA 92629
Care Of 24855 DEL PRADO, DANA POINT, CA 92629
CEO JOSEPH D GOVEIA24855 DEL PRADO, DANA POINT, CA 92629
Incorporation Date 2002-12-09

KIM JONES

Business Name K. JONES MANUFACTURED HOUSING, INC.
Person Name KIM JONES
Position CEO
Corporation Status Active
Agent 239 WOODLAND ROAD, PASO ROBLES, CA 93446
Care Of KIM JONES P.O. BOX 2640, PASO ROBLES, CA 93447
CEO KIM JONES 239 WOODLAND ROAD, PASO ROBLES, CA 93446
Incorporation Date 2007-05-30

KIM JONES

Business Name K. JONES MANUFACTURED HOUSING, INC.
Person Name KIM JONES
Position registered agent
Corporation Status Active
Agent KIM JONES 239 WOODLAND ROAD, PASO ROBLES, CA 93446
Care Of KIM JONES P.O. BOX 2640, PASO ROBLES, CA 93447
CEO KIM JONES239 WOODLAND ROAD, PASO ROBLES, CA 93446
Incorporation Date 2007-05-30

Kim Jones

Business Name Junction City Medical Clinic
Person Name Kim Jones
Position company contact
State AR
Address 425 N Elm St Junction City AR 71749-8688
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 870-924-5680
Number Of Employees 5
Annual Revenue 524700
Fax Number 870-924-5684

Kim Jones

Business Name John Wiley & Sons, Inc.
Person Name Kim Jones
Position company contact
State NJ
Address 111 River St. Ste. 2000, Hoboken, NJ 7030
Phone Number
Email [email protected]
Title Director

KIM JONES

Business Name JONES, KIM
Person Name KIM JONES
Position company contact
State FL
Address newhaven blvd, JUPITER, FL 33458
SIC Code 821103
Phone Number
Email [email protected]

KIM JONES

Business Name JONES, KIM
Person Name KIM JONES
Position company contact
State FL
Address 1650-E Linton Lakes Drive, DELRAY BEACH, FL 33445
SIC Code 653118
Phone Number
Email [email protected]

KIM JONES

Business Name JONES, KIM
Person Name KIM JONES
Position company contact
State FL
Address 1000 NW 17 Avenue, BOCA RATON, FL 33486
SIC Code 802101
Phone Number
Email [email protected]

KIM Y JONES

Business Name JOHNSON STOKESBERRY, INC.
Person Name KIM Y JONES
Position Secretary
State UT
Address 157 EAST 1700 NORTH 157 EAST 1700 NORTH, MAPLETON, UT 84664
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7281-1985
Creation Date 1985-10-30
Type Domestic Corporation

KIM Y JONES

Business Name JOHNSON STOKESBERRY, INC.
Person Name KIM Y JONES
Position Treasurer
State UT
Address 157 EAST 1700 NORTH 157 EAST 1700 NORTH, MAPLETON, UT 84664
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7281-1985
Creation Date 1985-10-30
Type Domestic Corporation

Kim Jones

Business Name Hi Tech Construction
Person Name Kim Jones
Position company contact
State WV
Address P.O.Box 8601 S.Charleston, WV 25303,
SIC Code 821103
Phone Number 304-776-1680
Email [email protected]

KIM JONES

Business Name GRACIE'S PLACE
Person Name KIM JONES
Position registered agent
Corporation Status Suspended
Agent KIM JONES 26971 SANDI LANE, MORENO VALLEY, CA 92555
Care Of 26971 SANDI LANE, MORENO VALLEY, CA 92555
CEO TABRECCIA JONES26971 SANDI LANE, MORENO VALLEY, CA 92555
Incorporation Date 2004-06-10
Corporation Classification Public Benefit

KIM JONES

Business Name GOD'S CHURCH INTERNATIONAL FELLOWSHIP,INC.
Person Name KIM JONES
Position registered agent
State GA
Address 3243 stone rd, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-09-21
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Kim Jones

Business Name Fast-N-Easy Check Cashing Svc
Person Name Kim Jones
Position company contact
State AR
Address 2803 S Willow St Pine Bluff AR 71603-5069
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 870-536-3675
Number Of Employees 2
Annual Revenue 749420

KIM JONES

Business Name FRECKLE SNOUT INC.
Person Name KIM JONES
Position registered agent
Corporation Status Dissolved
Agent KIM JONES 3474 GERALD DR, NEWBURY PARK, CA 91320
Care Of 3474 GERALD DR, NEWBURY PARK, CA 91320
CEO KIM JONES3474 GERALD DR, NEWBURY PARK, CA 91320
Incorporation Date 2007-02-22

KIM JONES

Business Name FRECKLE SNOUT INC.
Person Name KIM JONES
Position CEO
Corporation Status Dissolved
Agent 3474 GERALD DR, NEWBURY PARK, CA 91320
Care Of 3474 GERALD DR, NEWBURY PARK, CA 91320
CEO KIM JONES 3474 GERALD DR, NEWBURY PARK, CA 91320
Incorporation Date 2007-02-22

Kim Jones

Business Name EduTech Ltd
Person Name Kim Jones
Position company contact
State MD
Address 9891 Broken Land Parkway, Columbia, MD 21046
SIC Code 581208
Phone Number
Email [email protected]

KIM JONES

Business Name ESTATERUNNER, INC.
Person Name KIM JONES
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28765-2002
Creation Date 2002-11-22
Type Domestic Corporation

Kim Jones

Business Name Designtex Group Inc
Person Name Kim Jones
Position company contact
State AZ
Address 5510 E Hartford Ave Scottsdale AZ 85254-5855
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 602-787-0077

Kim Jones

Business Name Cypress Creek Inc
Person Name Kim Jones
Position company contact
State AL
Address 6315 12th Ave E Tuscaloosa AL 35405-0000
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 205-750-0553
Number Of Employees 4
Annual Revenue 902720
Fax Number 205-750-8088

Kim Jones

Business Name Creativity Unlimited
Person Name Kim Jones
Position company contact
State AZ
Address 929 N Orchard Mesa AZ 85213-6231
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 480-830-5585
Number Of Employees 1
Annual Revenue 91180

Kim Jones

Business Name Coordinated Health
Person Name Kim Jones
Position company contact
State PA
Address 2775 Schoenersville Rd, Bethlehem, PA 18017
Phone Number
Email [email protected]
Title Radiology; Supervisor

Kim Jones

Business Name Cardiology Center The
Person Name Kim Jones
Position company contact
State FL
Address 16244 Military Trl, Delray Beach, FL 33484
Phone Number
Email [email protected]
Title Physician

Kim Jones

Business Name Capitol Metro Financial Svc
Person Name Kim Jones
Position company contact
State MD
Address 12501 Prosperity Dr # 450, Silver Spring, MD 20904-1689
Email [email protected]
Type 641112
Title VP of Marketing

Kim Jones

Business Name CD Jones & Company
Person Name Kim Jones
Position company contact
State FL
Address 10859 Emerald Coast Pkwy W #4-430, Destin, FL 32541
SIC Code 616201
Phone Number
Email [email protected]

Kim Jones

Business Name C21 Abbott Realty
Person Name Kim Jones
Position company contact
State TN
Address 20705 Main Street, East, Huntingdon, 38344 TN
Email [email protected]

KIM JONES

Business Name BOUGHETTO INCORPORATED
Person Name KIM JONES
Position registered agent
Corporation Status Suspended
Agent KIM JONES 15363 GOLDENWEST UNIT B-7, HUNTINGTON BEACH, CA 92647
Care Of KIMBERLY JONES 15363 GOLDENWEST_ UNIT B-7, HUNTINGTON BEACH, CA 92647
Incorporation Date 2008-07-21

Kim Jones

Business Name ALPHARETTA SHARKS SWIM TEAM PARENT COMMITTEE,
Person Name Kim Jones
Position registered agent
State GA
Address 396 TAYLOR GLEN DR, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-07
End Date 2010-02-02
Entity Status Diss./Cancel/Terminat
Type CFO

KIM JONES

Business Name ALAN ENVIRONMENTAL COMPLIANCE CORPORATION
Person Name KIM JONES
Position President
State NV
Address 1280 TERMINAL WAY STE #3 1280 TERMINAL WAY STE #3, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18637-1995
Creation Date 1995-10-27
Type Domestic Corporation

KIM JONES

Person Name KIM JONES
Filing Number 137985700
Position DIRECTOR
State TX
Address 1401 PECAN HOLLOW TRAIL, MCKINNEY TX 75070

Kim Jones

Person Name Kim Jones
Filing Number 144551901
Position Director
State TX
Address 1809 Arroya, Dalhart TX 79022

KIM JONES

Person Name KIM JONES
Filing Number 137985700
Position TREASURER
State TX
Address 1401 PECAN HOLLOW TRAIL, MCKINNEY TX 75070

KIM HARRIS JONES

Person Name KIM HARRIS JONES
Filing Number 10620506
Position VICE PRESIDENT
State IL
Address THREE LAKES DRIVE, NORTHFIELD IL 60093

KIM HARRIS JONES

Person Name KIM HARRIS JONES
Filing Number 10620506
Position CONTROLLER
State IL
Address THREE LAKES DRIVE, NORTHFIELD IL 60093

KIM K JONES

Person Name KIM K JONES
Filing Number 28849900
Position VICE PRESIDENT
State TX
Address 7462 S COUNTRY CLUB RD, SAN ANGELO TX 76905

KIM K JONES

Person Name KIM K JONES
Filing Number 51722300
Position VICE PRESIDENT
State TX
Address P.O. BOX 221, PADUCAH TX 79248

KIM K JONES

Person Name KIM K JONES
Filing Number 51722300
Position DIRECTOR
State TX
Address P.O. BOX 221, PADUCAH TX 79248

Kim Jones

Person Name Kim Jones
Filing Number 71316401
Position Director
State TX
Address 1506 West 13th St. #11, Austin TX 78703

Kim Jones

Person Name Kim Jones
Filing Number 71316401
Position President
State TX
Address 1506 West 13th St. #11, Austin TX 78703

Kim Jones

Person Name Kim Jones
Filing Number 109500901
Position Director
State TX
Address 3044 Old Denton Rd Ste 111-229, Carrollton TX 75007

Kim Jones

Person Name Kim Jones
Filing Number 119555601
Position Treasurer
State TN
Address 131 Trail East Dr., Hendersonville TN 37075

Kim Jones

Person Name Kim Jones
Filing Number 119555601
Position Director
State TX
Address 131 Trail East Dr., Hendersonville TX 37075

Kim Jones

Person Name Kim Jones
Filing Number 123843901
Position Director
State TX
Address 305 E 19th Street, Odessa TX 79761

Kim Jones

Person Name Kim Jones
Filing Number 133869901
Position Treasurer
State TX
Address 4110 Oak Creek Dr., Nacogdoches TX 75965

KIM JONES

Person Name KIM JONES
Filing Number 137985700
Position SECRETARY
State TX
Address 1401 PECAN HOLLOW TRAIL, MCKINNEY TX 75070

Kim Jones

Person Name Kim Jones
Filing Number 133869901
Position Director
State TX
Address 4110 Oak Creek Dr., Nacogdoches TX 75965

Jones Kim L

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Kim L
Annual Wage $16,581

Jones Kim Z

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim Z
Annual Wage $18,647

Jones Kim L

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title School Food Service Worker
Name Jones Kim L
Annual Wage $17,576

Jones Kim H

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Preschool Special Ed Teacher
Name Jones Kim H
Annual Wage $51,348

Jones Kim P

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grade 6 Teacher
Name Jones Kim P
Annual Wage $64,315

Stroud Kim Jones

State FL
Calendar Year 2018
Employer City Of Sarasota
Job Title Police Officer 1St Class
Name Stroud Kim Jones
Annual Wage $72,156

Jones Kim E

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Jones Kim E
Annual Wage $35,925

Stroud Kim Jones

State FL
Calendar Year 2017
Employer City of Sarasota
Job Title Police Officer 1St Class
Name Stroud Kim Jones
Annual Wage $81,502

Jones Kim D

State FL
Calendar Year 2017
Employer Charlotte Co Tax Collector
Name Jones Kim D
Annual Wage $97,878

Jones Kim A

State FL
Calendar Year 2016
Employer Law Enforcement Criminal Justice Information
Name Jones Kim A
Annual Wage $3,956

Jones Kim

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Kim
Annual Wage $67,801

Jones Kim E

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Jones Kim E
Annual Wage $34,300

Jones Kim D

State FL
Calendar Year 2016
Employer Charlotte Co Tax Collector
Name Jones Kim D
Annual Wage $97,624

Jones Kim

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Kim
Annual Wage $66,960

Jones Kim R

State GA
Calendar Year 2010
Employer Elbert County Board Of Education
Job Title Middle School Career, Technical And Agricultural Teacher
Name Jones Kim R
Annual Wage $50,363

Jones Kim E

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Jones Kim E
Annual Wage $34,000

Jones Kim

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Human Resources Specialist
Name Jones Kim
Annual Wage $101,523

Jones Kim

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Aide 10Mo Special Ed
Name Jones Kim
Annual Wage $31,543

Jones Kim

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Aide 10Mo Special Ed
Name Jones Kim
Annual Wage $30,760

Jones Kim

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Hr Specialist
Name Jones Kim
Annual Wage $91,438

Jones Kim

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Hr Specialist
Name Jones Kim
Annual Wage $83,731

Jones Kim

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Hr Specialist
Name Jones Kim
Annual Wage $76,397

Jones Kim

State CO
Calendar Year 2017
Employer School District of Moffat County RE 1
Name Jones Kim
Annual Wage $4,417

Jones Kim

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Title I Parapro-Specedbuildsup
Name Jones Kim
Annual Wage $14,064

Jones Kim

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Custodian
Name Jones Kim
Annual Wage $29,162

Jones Kim

State CO
Calendar Year 2017
Employer School District of Buffalo RE-4
Job Title Paraprofessional
Name Jones Kim
Annual Wage $7,913

Jones Kim J

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Assistant Personnel Manager
Name Jones Kim J
Annual Wage $62,736

Jones Kim J

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Assistant Personnel Manager
Name Jones Kim J
Annual Wage $62,115

Jones Kim

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Adjunct Professor
Name Jones Kim
Annual Wage $150

Jones Kim J

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Assistant Personnel Manager
Name Jones Kim J
Annual Wage $62,115

Jones Kim H

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Jones Kim H
Annual Wage $5,652

Jones Kim L

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Kim L
Annual Wage $16,081

Jones Kim G

State GA
Calendar Year 2014
Employer McDuffie County Board Of Education
Job Title Finance/business Personnel
Name Jones Kim G
Annual Wage $24,442

Jones Kim H

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Library/media Secretary/clerk
Name Jones Kim H
Annual Wage $16,410

Jones Kim Z

State GA
Calendar Year 2014
Employer Effingham County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim Z
Annual Wage $20,062

Jones Kim P

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Grade 6 Teacher
Name Jones Kim P
Annual Wage $69,105

Jones Kim L

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Kim L
Annual Wage $15,889

Jones Kim G

State GA
Calendar Year 2013
Employer McDuffie County Board Of Education
Job Title Finance/business Personnel
Name Jones Kim G
Annual Wage $23,501

Jones Kim H

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Library/media Secretary/clerk
Name Jones Kim H
Annual Wage $14,197

Jones Kim Z

State GA
Calendar Year 2013
Employer Effingham County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim Z
Annual Wage $19,649

Jones Kim P

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grade 6 Teacher
Name Jones Kim P
Annual Wage $67,067

Jones Kim L

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Kim L
Annual Wage $15,583

Jones Kim G

State GA
Calendar Year 2012
Employer McDuffie County Board Of Education
Job Title Finance/business Personnel
Name Jones Kim G
Annual Wage $23,073

Jones Kim

State GA
Calendar Year 2012
Employer Lowndes County Board Of Education
Job Title Substitute Teacher
Name Jones Kim
Annual Wage $203

Jones Kim G

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Finance/business Personnel
Name Jones Kim G
Annual Wage $21,160

Jones Kim H

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim H
Annual Wage $13,413

Jones Kim Z

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim Z
Annual Wage $19,489

Jones Kim L

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title School Food Service Worker
Name Jones Kim L
Annual Wage $1,800

Jones Kim P

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grade 6 Teacher
Name Jones Kim P
Annual Wage $65,689

Jones Kim L

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Kim L
Annual Wage $15,621

Jones Kim G

State GA
Calendar Year 2011
Employer McDuffie County Board Of Education
Job Title Finance/business Personnel
Name Jones Kim G
Annual Wage $21,160

Jones Kim

State GA
Calendar Year 2011
Employer Lowndes County Board Of Education
Job Title Substitute Teacher
Name Jones Kim
Annual Wage $834

Jones Kim H

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Jones Kim H
Annual Wage $5,240

Jones Kim R

State GA
Calendar Year 2011
Employer Elbert County Board Of Education
Job Title Middle School Explor Teacher
Name Jones Kim R
Annual Wage $56,432

Jones Kim Z

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title School Secretary/clerk
Name Jones Kim Z
Annual Wage $18,645

Jones Kim L

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title School Food Service Worker
Name Jones Kim L
Annual Wage $12,560

Jones Kim H

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Preschool Special Ed Teacher
Name Jones Kim H
Annual Wage $52,149

Jones Kim P

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grade 6 Teacher
Name Jones Kim P
Annual Wage $64,737

Jones Kim R

State GA
Calendar Year 2012
Employer Elbert County Board Of Education
Job Title Middle School Explor Teacher
Name Jones Kim R
Annual Wage $8,310

Jones Kim

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Dir + Professor Of Practice
Name Jones Kim
Annual Wage $185,181

Kim Jones

Name Kim Jones
Address 78 W Cloverdale Dr Somerset KY 42503-5806 -5806
Mobile Phone 606-425-4720
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Kim Jones

Name Kim Jones
Address 1908 E Hazel Dell Rd Springfield IL 62703 -5233
Phone Number 217-521-0781
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Kim P Jones

Name Kim P Jones
Address 1833 S Glenwood Ave Springfield IL 62704 -4007
Phone Number 217-528-2563
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Kim Jones

Name Kim Jones
Address 3954 Vermont St Gary IN 46409 -1809
Phone Number 219-713-5447
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Kim R Jones

Name Kim R Jones
Address 303 Jeffrey Ave Royal Oak MI 48073 -2584
Phone Number 248-435-8668
Gender Male
Date Of Birth 1954-10-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Kim Jones

Name Kim Jones
Address 767 Alger St Kalamazoo MI 49048 -3422
Phone Number 269-254-8235
Email [email protected]
Gender Unknown
Date Of Birth 1976-07-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Kim Jones

Name Kim Jones
Address 1755 Ed Sullivan Rd Lebanon KY 40033 -9791
Phone Number 270-789-7448
Telephone Number 410-599-3203
Mobile Phone 410-599-3203
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Kim Jones

Name Kim Jones
Address 1050 Dunham St SE Palm Bay FL 32909-3817 -3817
Phone Number 321-723-3913
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Kim M Jones

Name Kim M Jones
Address 1915 E Kings Ave Phoenix AZ 85022 -6238
Phone Number 602-717-3861
Mobile Phone 602-717-3861
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Kim T Jones

Name Kim T Jones
Address 1832 Rattlesnake Rdg Grayson KY 41143 -7623
Phone Number 606-474-5544
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Kim A Jones

Name Kim A Jones
Address 122 Kingsbury Ct Collinsville IL 62234 -4601
Phone Number 618-345-1038
Email [email protected]
Gender Female
Date Of Birth 1964-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Kim Jones

Name Kim Jones
Address 1975 Avoca Eureka Rd Bedford IN 47421 -8409
Phone Number 812-275-8829
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Kim Jones

Name Kim Jones
Address 337 E Greenview Ave Machesney Park IL 61115 -2422
Phone Number 815-909-7545
Email [email protected]
Gender Unknown
Date Of Birth 1965-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Kim D Jones

Name Kim D Jones
Address 356 Scottsdale Cir Lexington KY 40511 -1660
Phone Number 859-489-7083
Telephone Number 859-489-7083
Mobile Phone 859-489-7083
Email [email protected]
Gender Female
Date Of Birth 1971-07-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Kim Jones

Name Kim Jones
Address 3240 S Fletcher Ave Fernandina Beach FL 32034 APT 333-4304
Phone Number 904-321-1341
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Kim Jones

Name Kim Jones
Address 1720 S Summer Ridge Ct Saint Augustine FL 32092 -3768
Phone Number 904-827-9300
Gender Unknown
Date Of Birth 1964-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Kim Jones

Name Kim Jones
Address 1602 Syracuse St Saginaw MI 48601 -1257
Phone Number 989-525-0904
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

JONES, KIM

Name JONES, KIM
Amount 2000.00
To Lisa Murkowski (R)
Year 2004
Transaction Type 15
Filing ID 24020242168
Application Date 2004-02-20
Contributor Occupation SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Recipient State AK
Committee Name Lisa Murkowski - US Senate
Seat federal:senate

JONES, KIM

Name JONES, KIM
Amount 1000.00
To ONE UNITED MICHIGAN
Year 2006
Application Date 2006-11-07
Recipient Party I
Recipient State MI
Committee Name ONE UNITED MICHIGAN
Address 4700 PAISLEY WEST BLOOMFIELD MI

JONES, KIM

Name JONES, KIM
Amount 500.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992125779
Application Date 2009-04-17
Contributor Occupation Accountant
Contributor Employer Clayton Williams Energy Inc
Organization Name Clayton Williams Energy
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 4000 Dyer Circle MIDLAND TX

JONES, KIM

Name JONES, KIM
Amount 500.00
To Ralph M. Hall (R)
Year 2010
Transaction Type 15
Filing ID 10991330353
Application Date 2010-09-10
Contributor Occupation OWNER
Contributor Employer ADVANTAGE SELF STORAGE
Organization Name Advantage Self Storage
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house

JONES, KIM

Name JONES, KIM
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642336
Application Date 2008-01-24
Contributor Occupation Attorney/Executive Director
Contributor Employer Advocates for Justice and Education, I
Organization Name Advocates for Justice & Education
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6014 Jacobs Ladder COLUMBIA MD

JONES, KIM

Name JONES, KIM
Amount 500.00
To MADIGAN, LISA
Year 2006
Application Date 2006-05-11
Contributor Occupation ATTORNEY
Contributor Employer SKADDEN ARPS SLATE MEAGHER & FLOM LLP
Organization Name SKADDEN ARPS SLATE MEAGHER & FLOM LLP
Recipient Party D
Recipient State IL
Seat state:office
Address 10213 CHERRYWOOD LN MUNSTER IN

JONES, KIM R MR

Name JONES, KIM R MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940344984
Application Date 2006-08-10
Contributor Occupation President
Contributor Employer Sourdough Productions Inc.
Organization Name Sourdough Productions
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 112994 ANCHORAGE AK

JONES, KIM &

Name JONES, KIM &
Amount 265.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990611334
Application Date 2004-01-08
Contributor Occupation WESTINGTONHOUSE ELECTRIC/MC LE/NUCL
Organization Name Westingtonhouse Electric
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte

JONES, KIM

Name JONES, KIM
Amount 250.00
To Emanuel Cleaver (D)
Year 2004
Transaction Type 15
Filing ID 24991015817
Application Date 2004-03-31
Contributor Occupation Attorney
Contributor Employer Blackwell Sanders
Organization Name Blackwell, Sanders et al
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Cleaver for Congress
Seat federal:house
Address 6932 Edgevale KANSAS CITY MO

JONES, KIM R MR

Name JONES, KIM R MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950425650
Application Date 2006-07-31
Contributor Occupation President
Contributor Employer Sourdough Productions Inc.
Organization Name Sourdough Productions
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 112994 ANCHORAGE AK

JONES, KIM R MR

Name JONES, KIM R MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960266323
Application Date 2006-06-30
Contributor Occupation President
Contributor Employer Sourdough Productions Inc.
Organization Name Sourdough Productions
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 112994 ANCHORAGE AK

JONES, KIM

Name JONES, KIM
Amount 250.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038794782
Application Date 2005-01-19
Organization Name JONES, KIM
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

JONES, KIM

Name JONES, KIM
Amount 250.00
To Republican Party of Washington
Year 2008
Transaction Type 15
Filing ID 28992172326
Application Date 2008-08-27
Contributor Gender N
Recipient Party R
Committee Name Republican Party of Washington
Address 7725 94th Ave SW LAKEWOOD WA

JONES, KIM

Name JONES, KIM
Amount 250.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 12950388017
Application Date 2011-11-12
Contributor Occupation Attorney
Contributor Employer Advocates for Justice in Education
Organization Name Advocates for Justice In Education
Contributor Gender N
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 6014 Jacobs Ladder COLUMBIA MD

JONES, KIM

Name JONES, KIM
Amount 250.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28931931304
Application Date 2008-05-14
Contributor Occupation Engineering Tech
Contributor Employer City of Tacoma
Organization Name City of Tacoma, WA
Contributor Gender N
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 720 6th Ave Apt 201 TACOMA WA

JONES, KIM

Name JONES, KIM
Amount 250.00
To CARROLL, DANNY C
Year 2006
Application Date 2006-08-15
Recipient Party R
Recipient State IA
Seat state:lower
Address 1835 MANOR DR GRINNELL IA

JONES, KIM

Name JONES, KIM
Amount 250.00
To GIANNOULIAS, ALEXANDER
Year 2006
Application Date 2006-09-09
Recipient Party D
Recipient State IL
Seat state:office
Address 1833 S GLENWOOD AVE SPRINGFIELD IL

JONES, KIM

Name JONES, KIM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931271825
Application Date 2008-03-21
Contributor Occupation Attorney/Executive Director
Contributor Employer Advocates for Justice and Education
Organization Name Advocates for Justice & Education
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6014 Jacobs Ladder COLUMBIA MD

JONES, KIM

Name JONES, KIM
Amount 200.00
To Stan Thompson (R)
Year 2004
Transaction Type 15
Filing ID 24961835738
Application Date 2004-06-28
Contributor Occupation HOMEMAKER
Contributor Gender N
Recipient Party R
Recipient State IA
Committee Name Thompson for Congress
Seat federal:house
Address 1835 Manor Dr GRINNELL IA

JONES, KIM

Name JONES, KIM
Amount 200.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 12950388017
Application Date 2011-12-31
Contributor Occupation Attorney
Contributor Employer Advocates for Justice in Education
Organization Name Advocates for Justice In Education
Contributor Gender N
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 6014 Jacobs Ladder COLUMBIA MD

JONES, KIM

Name JONES, KIM
Amount 200.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28991530552
Application Date 2008-06-23
Contributor Occupation Engineering Tech
Contributor Employer City of Tacoma
Organization Name City of Tacoma, WA
Contributor Gender N
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 720 6th Ave Apt 201 TACOMA WA

JONES, KIM

Name JONES, KIM
Amount 198.95
To MCCRORY, PAT
Year 20008
Application Date 2008-08-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 376 NEW LEICESTER HWY ASHEVILLE NC

JONES, KIM

Name JONES, KIM
Amount 100.00
To SHEPARD, DAVID A
Year 2010
Application Date 2010-08-15
Contributor Occupation PHARMACIST
Contributor Employer UNION UNIVERSITY
Recipient Party D
Recipient State TN
Seat state:lower
Address 79 MEDINA-HUMBOLDT HWY MEDINA TN

JONES, KIM

Name JONES, KIM
Amount 100.00
To FLYNN, KEN
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State AK
Seat state:upper
Address PO BOX 112994 ANCHORAGE AK

JONES, KIM & SUSAN

Name JONES, KIM & SUSAN
Amount 100.00
To PADDACK, SUSAN
Year 2004
Application Date 2004-06-28
Contributor Occupation PHYSICIANS
Recipient Party D
Recipient State OK
Seat state:upper
Address PO BOX 9 PAULS VALLEY OK

JONES, KIM & SUSAN

Name JONES, KIM & SUSAN
Amount 100.00
To PADDACK, SUSAN
Year 2004
Application Date 2004-07-30
Contributor Occupation PHYSICIANS
Recipient Party D
Recipient State OK
Seat state:upper
Address PO BOX 9 PAULS VALLEY OK

JONES, KIM COOK

Name JONES, KIM COOK
Amount 50.00
To GORDON, LANA
Year 2010
Application Date 2010-06-14
Contributor Occupation NURSE
Recipient Party R
Recipient State KS
Seat state:lower
Address 1200 SW HODGES RD TOPEKA KS

JONES, KIM

Name JONES, KIM
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-18
Contributor Occupation DBA MANAGER
Contributor Employer ADI
Recipient Party D
Recipient State WA
Seat state:governor
Address 27030 47TH AVE S APT 104 KENT WA

JONES, KIM

Name JONES, KIM
Amount 50.00
To WALKER, RAY
Year 2006
Application Date 2006-01-10
Recipient Party R
Recipient State FL
Seat state:lower
Address 66 SANTA MARTA ST PORT CHARLOTTE FL

JONES, KIM

Name JONES, KIM
Amount 50.00
To MCKENNA, ROBERT M
Year 2004
Application Date 2004-04-09
Recipient Party R
Recipient State WA
Seat state:office
Address 7725 94TH AVE SW LAKEWOOD WA

JONES, KIM

Name JONES, KIM
Amount 50.00
To GRAZIANI, TED
Year 2010
Application Date 2010-06-25
Contributor Occupation DIRECTOR
Contributor Employer LITTLE HOUSE IN THE COUNTRY CHILE CARE
Recipient Party D
Recipient State CT
Seat state:lower
Address 255 MOUNTAIN RD ELLINGTON CT

JONES, KIM & SUSAN

Name JONES, KIM & SUSAN
Amount 50.00
To GRIMMETT, PATRICK
Year 2004
Application Date 2004-03-02
Contributor Occupation DOCTOR
Recipient Party D
Recipient State OK
Seat state:lower
Address PO BOX 9 PAULS VALLEY OK

JONES, KIM

Name JONES, KIM
Amount 40.00
To BOMKE, LARRY K
Year 20008
Application Date 2007-06-11
Recipient Party R
Recipient State IL
Seat state:upper
Address 1833 S GLENWOOD SPRINGFIELD IL

JONES, KIM

Name JONES, KIM
Amount 25.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State CO
Seat state:governor
Address 5431 W FAIR DR LITTLETON CO

JONES, KIM

Name JONES, KIM
Amount 25.00
To DANG, HOAN
Year 2010
Application Date 2010-01-17
Recipient Party D
Recipient State MD
Seat state:lower
Address 13102 ENGLISH TURN DR SILVER SPRING MD

JONES, KIM

Name JONES, KIM
Amount 16.00
To GASKILL, MARY
Year 20008
Application Date 2007-08-19
Recipient Party D
Recipient State IA
Seat state:lower
Address 444 MCKINLEY OTTUMWA IA

JONES, KIM H

Name JONES, KIM H
Amount -125.00
To Chrysler Group
Year 2010
Transaction Type 22y
Filing ID 29992798358
Application Date 2009-08-31
Contributor Gender N
Committee Name Chrysler Group

KIM & MONTEL JONES

Name KIM & MONTEL JONES
Address 1044 W Indiana Street Glenwood IL 60425
Landarea 8,470 square feet
Airconditioning Yes
Basement Partial and Rec Room

JONES DALE E CO-TTEE, DUKE KIM

Name JONES DALE E CO-TTEE, DUKE KIM
Physical Address 11811 BROAD ST LOT 2, BROOKSVILLE, FL 34601
Owner Address 126 K D JANE LN, DE SOTO, ILLINOIS 62924
County Hernando
Year Built 1960
Area 20938
Land Code Parking lots (commercial or patron) mobile ho
Address 11811 BROAD ST LOT 2, BROOKSVILLE, FL 34601

JONES HARVEY M & KIM A

Name JONES HARVEY M & KIM A
Physical Address 2309 CADDY SHACK LN, PENSACOLA, FL 32526
Owner Address 909 MAPLEWOOD DR, TALLAHASSEE, FL 32303
County Escambia
Year Built 1995
Area 2504
Land Code Single Family
Address 2309 CADDY SHACK LN, PENSACOLA, FL 32526

JONES JAMES A JR & CUC KIM

Name JONES JAMES A JR & CUC KIM
Physical Address 4510 KATY DR, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1975
Area 1664
Land Code Single Family
Address 4510 KATY DR, NEW SMYRNA BEACH, FL 32169

JONES KIM

Name JONES KIM
Physical Address 03686 N TAMARISK AVE, BEVERLY HILLS, FL 34464
Sale Price 50000
Sale Year 2013
Ass Value Homestead 37177
Just Value Homestead 37980
County Citrus
Year Built 1988
Area 1460
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 03686 N TAMARISK AVE, BEVERLY HILLS, FL 34464
Price 50000

JONES KIM

Name JONES KIM
Physical Address 2323 TALLEY LN, TALLAHASSEE, FL 32303
Owner Address 2323 TALLY LN, TALLAHASSEE, FL 32303
Ass Value Homestead 30594
Just Value Homestead 30594
County Leon
Year Built 1976
Area 1969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2323 TALLEY LN, TALLAHASSEE, FL 32303

KIM D. JONES

Name KIM D. JONES
Address 4415 AVENUE I, NY 11234
Value 530000
Full Value 530000
Block 7748
Lot 4
Stories 2

JONES BILLIE R AND KIM F

Name JONES BILLIE R AND KIM F
Physical Address 700 N LAKE DR, KEY LARGO, FL 33037
Ass Value Homestead 210076
Just Value Homestead 341559
County Monroe
Year Built 1989
Area 1372
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 700 N LAKE DR, KEY LARGO, FL 33037

KIM JONES

Name KIM JONES
Address 108-24 INWOOD STREET, NY 11435
Value 454000
Full Value 454000
Block 11932
Lot 39
Stories 2.5

JONES FAMILY TRUST & E KIM AS TRUSTEE

Name JONES FAMILY TRUST & E KIM AS TRUSTEE
Address 3026 Kellogg Creek Road Acworth GA 30102
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JONES KIM

Name JONES KIM
Address 3686 N Tamarisk Avenue Beverly Hills FL
Value 4345
Landvalue 4345
Buildingvalue 33635
Landarea 10,513 square feet
Type Residential Property
Price 50000

JONES PAUL & KIM A

Name JONES PAUL & KIM A
Address 6908 W Grant Street Homosassa FL
Value 5144
Landvalue 5144
Buildingvalue 38676
Landarea 16,500 square feet
Type Residential Property

JONES PAUL D & KIM A

Name JONES PAUL D & KIM A
Address 6884 W Grant Street Homosassa FL
Value 5950
Landvalue 5950
Landarea 16,500 square feet
Type Residential Property

JONES PHILIP R & KIM D

Name JONES PHILIP R & KIM D
Address 15260 Taurus Circle Port Charlotte FL
Value 40375
Landvalue 40375
Buildingvalue 3069
Landarea 10,000 square feet
Type Residential Property

JONES PHILIP R & KIM D

Name JONES PHILIP R & KIM D
Address 226 Santa Marta Street Port Charlotte FL
Value 3271
Landvalue 3271
Buildingvalue 35584
Landarea 13,000 square feet
Type Residential Property

JONES A RAYMOND III & KIM B RAYMOND

Name JONES A RAYMOND III & KIM B RAYMOND
Address 6606 Campden Drive Spring TX 77379
Value 26796
Landvalue 26796
Buildingvalue 120374

JONES ANDREW R AND KIM MARIA

Name JONES ANDREW R AND KIM MARIA
Owner Address 1413 CARDINAL LANE, BURKBURNETT, TX 76354
County Hamilton
Land Code Vacant Residential

Kim Marie Jones

Name Kim Marie Jones
Doc Id D0541859
City Stamford
Designation us-only
Country GB

KIM JONES

Name KIM JONES
Type Voter
State AR
Address 15 COUNTY ROAD 713, WYNNE, AR 72396
Phone Number 870-238-7618
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Voter
State AZ
Address P.O. BOX 5, PEARCE, AZ 85625
Phone Number 520-826-1550
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Independent Voter
State AR
Address HWY 65, DAMASCUS, AR 72039
Phone Number 501-335-7479
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Voter
State AR
Address 2918 FOXCROFT RD, LITTLE ROCK, AR 72227
Phone Number 501-312-1576
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Independent Voter
State AR
Address 12950 N. JACKSON HWY, LINCOLN, AR 72730
Phone Number 479-267-4737
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Independent Voter
State AL
Address 1925 POPE ST, ANNISTON, AL 36201
Phone Number 256-238-9655
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Independent Voter
State AL
Address 1510 A PIERCE ST, MOUNT VERNON, AL 36560
Phone Number 251-829-5308
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Voter
State AL
Address 16852 STATE HIGHWAY 160, CLEVELAND, AL 35049
Phone Number 205-412-8694
Email Address [email protected]

KIM JONES

Name KIM JONES
Type Republican Voter
State AL
Address 2811 PEOPLE DR, LEEDS, AL 35094
Phone Number 205-370-8322
Email Address [email protected]

Kim Jones

Name Kim Jones
Visit Date 4/13/10 8:30
Appointment Number U79618
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/7/13 9:00
Appt End 3/7/13 23:59
Total People 296
Last Entry Date 2/20/13 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Kim Jones

Name Kim Jones
Visit Date 4/13/10 8:30
Appointment Number U79378
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/7/13 8:30
Appt End 3/7/13 23:59
Total People 300
Last Entry Date 2/20/13 10:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Kim L Jones

Name Kim L Jones
Visit Date 4/13/10 8:30
Appointment Number U21612
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 11:00
Appt End 7/17/12 23:59
Total People 258
Last Entry Date 7/6/12 14:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Kim D Jones

Name Kim D Jones
Visit Date 4/13/10 8:30
Appointment Number U85250
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/9/2012 9:30
Appt End 3/9/2012 23:59
Total People 404
Last Entry Date 3/1/2012 6:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Kim E Jones

Name Kim E Jones
Visit Date 4/13/10 8:30
Appointment Number U77794
Type Of Access VA
Appt Made 2/1/2012 0:00
Appt Start 2/2/2012 8:30
Appt End 2/2/2012 23:59
Total People 185
Last Entry Date 2/1/2012 11:49
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000

Kim D Jones

Name Kim D Jones
Visit Date 4/13/10 8:30
Appointment Number u33291
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/9/2011 10:00
Appt End 8/9/2011 23:59
Total People 285
Last Entry Date 8/8/2011 12:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Kim D Jones

Name Kim D Jones
Visit Date 4/13/10 8:30
Appointment Number U32119
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/6/2011 8:30
Appt End 8/6/2011 23:59
Total People 346
Last Entry Date 8/2/2011 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

KIM E JONES

Name KIM E JONES
Visit Date 4/13/10 8:30
Appointment Number U76416
Type Of Access VA
Appt Made 1/20/2011 10:39
Appt Start 1/21/2011 12:00
Appt End 1/21/2011 23:59
Total People 4
Last Entry Date 1/20/2011 10:39
Meeting Location OEOB
Caller TED
Release Date 04/29/2011 07:00:00 AM +0000

KIM JONES

Name KIM JONES
Visit Date 4/13/10 8:30
Appointment Number U68313
Type Of Access VA
Appt Made 12/17/10 17:34
Appt Start 12/21/10 10:30
Appt End 12/21/10 23:59
Total People 314
Last Entry Date 12/17/10 17:34
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

KIM M JONES

Name KIM M JONES
Visit Date 4/13/10 8:30
Appointment Number U35714
Type Of Access VA
Appt Made 8/21/2010 14:40
Appt Start 8/27/2010 15:30
Appt End 8/27/2010 23:59
Total People 309
Last Entry Date 8/21/2010 14:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

KIM E JONES

Name KIM E JONES
Visit Date 4/13/10 8:30
Appointment Number U26757
Type Of Access VA
Appt Made 7/20/10 6:09
Appt Start 7/20/10 12:30
Appt End 7/20/10 23:59
Total People 6
Last Entry Date 7/20/10 6:09
Meeting Location OEOB
Caller SARAH
Release Date 10/29/2010 07:00:00 AM +0000

KIM M JONES

Name KIM M JONES
Visit Date 4/13/10 8:30
Appointment Number U89279
Type Of Access VA
Appt Made 3/26/10 10:18
Appt Start 3/27/10 8:30
Appt End 3/27/10 23:59
Total People 282
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

KIM JONES

Name KIM JONES
Car LINCOLN MKZ
Year 2007
Address 5890 Chatham Rd, Granville, OH 43023-9383
Vin 3LNHM28TX7R622161

KIM JONES

Name KIM JONES
Car CHEVROLET HHR
Year 2007
Address 9988 Windmill Lakes Blvd, Houston, TX 77075-3366
Vin 3GNDA23D87S603135

KIM JONES

Name KIM JONES
Car TOYOTA CAMRY
Year 2007
Address 2209 MCINTOSH DR, HOLLAND, OH 43528-7931
Vin 4T1BE46K97U640295

KIM JONES

Name KIM JONES
Car HOND CMX2
Year 2007
Address 3004 LEWIS FARM RD, RALEIGH, NC 27607-3733
Vin JH2MC13057K300830

KIM JONES

Name KIM JONES
Car LEXUS LS 460
Year 2007
Address 212 Marsh Quay, Chesapeake, VA 23320-9277
Vin JTHBL46F275011600

KIM JONES

Name KIM JONES
Car KIA SEDONA
Year 2007
Address 3004 Shady Knoll Cir, Matthews, NC 28104-4103
Vin KNDMB233276108897
Phone 704-882-9442

KIM JONES

Name KIM JONES
Car NISSAN ALTIMA
Year 2007
Address 602 8th Ave SE, Magee, MS 39111-3705
Vin 1N4AL21E57C192614

KIM JONES

Name KIM JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 1120 NE Railroad St, Wallace, NC 28466-9203
Vin 1GNFK16317J180046

Kim Jones

Name Kim Jones
Domain a-dcleaning.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 406 Main Street 2nd Floor Woburn MA 01801
Registrant Country UNITED STATES

Jones, Kim

Name Jones, Kim
Domain kimjonescoaching.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-02
Update Date 2013-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

jones, kim

Name jones, kim
Domain nevermindthewhitespace.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

jones, kim

Name jones, kim
Domain gloomypenguin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Kim

Name Jones, Kim
Domain ijustwantahome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-18
Update Date 2013-03-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5924 Daybreak Terrace Baltimore MD 21206
Registrant Country UNITED STATES

Jones, Kim

Name Jones, Kim
Domain sandiegocoach.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-02
Update Date 2013-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain lanbasics.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 707 Dayton Road Ottawa IL 61350
Registrant Country UNITED STATES

KIM JONES

Name KIM JONES
Domain kmjfitness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-07
Update Date 2013-01-30
Registrar Name ENOM, INC.
Registrant Address 113-32 MAYVILLE STREET JAMAICA NY 11412
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain mcps-slp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2011-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13102 English Turn Drive Silver Spring Maryland 20904
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain turbokimmy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20415 459th ave Bruce South Dakota 57220
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain dachaoakflooring.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-08-04
Update Date 2013-08-07
Registrar Name WEBFUSION LTD.
Registrant Address Caebardd|Guilsfield Welshpool Powys SY21 9DJ
Registrant Country UNITED KINGDOM

Kim Jones

Name Kim Jones
Domain swintonoak.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-08-04
Update Date 2013-08-07
Registrar Name WEBFUSION LTD.
Registrant Address Caebardd|Guilsfield Welshpool Powys SY21 9DJ
Registrant Country UNITED KINGDOM

Jones, Kim

Name Jones, Kim
Domain mjbednarik.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-01-23
Update Date 2013-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2004 Park Dr. Charlotte NC 28204
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain emsenvnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Lotus Dr. Orefield Pennsylvania 18069
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain emsenvgreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Lotus Dr. Orefield Pennsylvania 18069
Registrant Country UNITED STATES

KIM JONES

Name KIM JONES
Domain pageseries.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-12
Update Date 2013-06-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2148 CHANCELLOR COVE NESBIT MS 38651
Registrant Country UNITED STATES

KIM JONES

Name KIM JONES
Domain tennesseemagnet.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1425 WATER TOWER ROAD CEDAR GROVE TN 38321
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain homeownerspropertytaxcredit.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-18
Update Date 2013-03-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5924 Daybreak Ter Baltimore MD 21206
Registrant Country UNITED STATES
Registrant Fax 18668774216

Kim Jones

Name Kim Jones
Domain realtorkimjones.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-18
Update Date 2013-03-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5924 Daybreak Ter Baltimore MD 21206
Registrant Country UNITED STATES
Registrant Fax 18668774216

Kim Jones

Name Kim Jones
Domain lanbasic.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-05-10
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 707 Dayton Road Ottawa IL 61350
Registrant Country UNITED STATES

kim jones

Name kim jones
Domain roofingproswa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address po box 986 yelm Washington 98597
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain emsenvny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Lotus Dr. Orefield Pennsylvania 18069
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain justagirldesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-02
Update Date 2009-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 11042 SR 525|Suite 204-#281 Clinton Washington 98236
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain hiloasapinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 266 B. Makaala Street Hilo Hawaii 96720
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain gallowayhighlands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-02
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Queen Anne Ave North|#510 Seattle Washington 98109
Registrant Country UNITED STATES

Kim Jones

Name Kim Jones
Domain tastedecision.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 201 W Stassney Ln Austin TX 78745
Registrant Country UNITED STATES
Registrant Fax 16015108139

Jones, Kim

Name Jones, Kim
Domain emlead.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-25
Update Date 2013-02-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 203 Nightingale Drive Dayton NV 89403
Registrant Country UNITED STATES