Lawrence Jordan

We have found 235 public records related to Lawrence Jordan in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Lawrence Jordan in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 43 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Deputy Sheriff. These employees work in ten different states. Most of them work in California state. Average wage of employees is $71,297.


Lawrence M Jordan

Name / Names Lawrence M Jordan
Age 63
Birth Date 1961
Also Known As Laurence Jordan
Person 12142 84th Pl, Arvada, CO 80005
Phone Number 303-431-6915
Possible Relatives


Previous Address 901 24th St, Dickinson, ND 58601
211 Monroe Ave, Pierre, SD 57501
2415 Sheridan Lake Rd, Rapid City, SD 57702
11762 Lincoln St, Northglenn, CO 80233
538 PO Box, Black Hawk, SD 57718

Lawrence J Jordan

Name / Names Lawrence J Jordan
Age 65
Birth Date 1959
Also Known As Larry Jordan
Person 226 RR 1 #226, Saint Joe, AR 72675
Phone Number 870-439-2611
Possible Relatives

Previous Address 601 Park Ave, Hot Springs National Park, AR 71901
2819 Espenlaub Ln, Kansas City, KS 66106

Lawrence Jordan

Name / Names Lawrence Jordan
Age 68
Birth Date 1956
Person 5094 Triana, Huntsville, AL 35805
Possible Relatives


Lawrence Jordan

Name / Names Lawrence Jordan
Age 68
Birth Date 1956
Person 3020 Chelsea Ln, Huntsville, AL 35805
Phone Number 256-881-7527
Possible Relatives

Lawrence D Jordan

Name / Names Lawrence D Jordan
Age 71
Birth Date 1953
Person 1301 Acorn Dr, Rogers, AR 72756
Phone Number 479-636-6192
Possible Relatives


Winfred Jordan

Previous Address 12163 Highway 72, Bentonville, AR 72712
903 9th St, Rogers, AR 72756
1701 13th St, Rogers, AR 72756
1209 Persimmon St, Rogers, AR 72756
1914 11th Pl, Rogers, AR 72758
508 12th St, Rogers, AR 72756
2504 14th Pl, Rogers, AR 72756

Lawrence P Jordan

Name / Names Lawrence P Jordan
Age N/A
Person 8 MARY VIOLET RD, STAMFORD, CT 6907

Lawrence Jordan

Name / Names Lawrence Jordan
Age N/A
Person 300 Saint Clair Ave, Huntsville, AL 35801

Lawrence E Jordan

Name / Names Lawrence E Jordan
Age N/A
Person 873 WASHINGTON BLVD, APT 12A STAMFORD, CT 6901
Phone Number 203-324-2682

Lawrence J Jordan

Name / Names Lawrence J Jordan
Age N/A
Person 5796 TOMAHAWK CHURCH RD, SAINT JOE, AR 72675
Phone Number 870-439-2611

Lawrence H Jordan

Name / Names Lawrence H Jordan
Age N/A
Person 15 NEILL RD, VERNON ROCKVILLE, CT 6066

Lawrence D Jordan

Name / Names Lawrence D Jordan
Age N/A
Person 1301 ACORN DR, ROGERS, AR 72756

Lawrence Jordan

Name / Names Lawrence Jordan
Age N/A
Person 53 BLACY ST, HAMDEN, CT 6514
Phone Number 203-230-0825

Lawrence P Jordan

Name / Names Lawrence P Jordan
Age N/A
Person 8 LEONA DR, STAMFORD, CT 6907
Phone Number 203-609-0803

Lawrence R Jordan

Name / Names Lawrence R Jordan
Age N/A
Person 4811 WHITE ROCK CIR, APT D BOULDER, CO 80301
Phone Number 303-527-3332

Lawrence P Jordan

Name / Names Lawrence P Jordan
Age N/A
Person 4415 N SWAN RD, TUCSON, AZ 85718
Phone Number 520-577-2503

Lawrence Jordan

Name / Names Lawrence Jordan
Age N/A
Person 3020 CHELSEA LN SW, HUNTSVILLE, AL 35805
Phone Number 256-881-7527

Lawrence Jordan

Business Name Wi-Tronix LLC
Person Name Lawrence Jordan
Position company contact
State IL
Address 413 Foxborough Trl Bolingbrook IL 60440-4835
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 630-679-9927

Lawrence Jordan

Business Name The Weathered Wheel
Person Name Lawrence Jordan
Position company contact
State TN
Address 6710 Cumberland Gap Pkwy, Harrogate, TN 37752
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Lawrence Jordan

Business Name The Jordan Group
Person Name Lawrence Jordan
Position company contact
State WI
Address P.O. BOX 090045 Milwaukee WI 53209-0011
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 414-431-0100

LAWRENCE JORDAN

Business Name THE INDISPENSABLE ATLANTA COMPANY, INC.
Person Name LAWRENCE JORDAN
Position registered agent
State NY
Address 345 W 121ST STREET, NEW YORK, NY 10027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-22
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lawrence Jordan

Business Name Southwest Transmission & Auto
Person Name Lawrence Jordan
Position company contact
State MO
Address 218 N Madison St Webb City MO 64870-1724
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 417-673-2293
Number Of Employees 10
Annual Revenue 778680

Lawrence Jordan

Business Name RJM Performance
Person Name Lawrence Jordan
Position company contact
State KS
Address 1428 W Harry St Wichita KS 67213-3650
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 316-265-1750
Number Of Employees 4
Annual Revenue 1363720

Lawrence Jordan

Business Name Proficient Construction Co
Person Name Lawrence Jordan
Position company contact
State VA
Address 1610 Summit Ave, Richmond, VA 23230
Phone Number
Email [email protected]
Title Marketing Manager

Lawrence Jordan

Business Name Morning Star Realty Corp Inc
Person Name Lawrence Jordan
Position company contact
State NY
Address P.O. BOX 1770 New York NY 10027-1770
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 212-865-7170

Lawrence Jordan

Business Name Jordan Intl Combat Systems
Person Name Lawrence Jordan
Position company contact
State NC
Address P.O. BOX 995 Fletcher NC 28732-0995
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 828-883-5852

Lawrence Jordan

Business Name Jordan Air Services Llc
Person Name Lawrence Jordan
Position company contact
State CT
Address P.O. BOX 417 Vernon Rockville CT 06066-0417
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 860-872-8111
Number Of Employees 2
Annual Revenue 81370

Lawrence Jordan

Business Name Florida Restaurant and Lodging Association
Person Name Lawrence Jordan
Position company contact
State FL
Address 230 South Adams Street, Tallahassee, FL 32301
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

LAWRENCE JORDAN

Business Name FUELOAD MANAGEMENT SERVICES, INC.
Person Name LAWRENCE JORDAN
Position CEO
Corporation Status Suspended
Agent PO BOX 1455, FORESTHILL, CA 95631
Care Of PO BOX 1455, FORESTHILL, CA 95631
CEO LAWRENCE JORDAN PO BOX 1455, FORESTHILL, CA 95631
Incorporation Date 1999-05-14

LAWRENCE JORDAN

Business Name FUELOAD MANAGEMENT SERVICES, INC.
Person Name LAWRENCE JORDAN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE JORDAN PO BOX 1455, FORESTHILL, CA 95631
Care Of PO BOX 1455, FORESTHILL, CA 95631
CEO LAWRENCE JORDANPO BOX 1455, FORESTHILL, CA 95631
Incorporation Date 1999-05-14

Lawrence Jordan

Business Name B & B Equipment Co
Person Name Lawrence Jordan
Position company contact
State TX
Address 5105 Us Highway 59 N Lufkin TX 75901-8525
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 936-632-5812
Number Of Employees 1
Annual Revenue 173850
Fax Number 936-632-4363

Lawrence Wade Jordan

Person Name Lawrence Wade Jordan
Filing Number 800832645
Position PRESIDENT
State TX
Address 8120 Garden Oaks Drive, San Antonio TX 78266

Lawrence Wade Jordan

Person Name Lawrence Wade Jordan
Filing Number 800832645
Position Director
State TX
Address 8120 Garden Oaks Drive, San Antonio TX 78266

LAWRENCE C JORDAN

Person Name LAWRENCE C JORDAN
Filing Number 800832589
Position DIRECTOR
State TX
Address 5105 HWY. 59N, LUFKIN TX 75901

LAWRENCE C JORDAN

Person Name LAWRENCE C JORDAN
Filing Number 150850900
Position DIRECTOR
State TX
Address 4108 S CHESTNUT, LUFKIN TX 75901

LAWRENCE C JORDAN

Person Name LAWRENCE C JORDAN
Filing Number 150850900
Position PRESIDENT
State TX
Address 4108 S CHESTNUT, LUFKIN TX 75901

Lawrence R Jordan III

Person Name Lawrence R Jordan III
Filing Number 122854700
Position Director
State CO
Address 7375 SOUTH JACKSON, Littleton CO 80122

Lawrence R Jordan III

Person Name Lawrence R Jordan III
Filing Number 122854700
Position P
State CO
Address 7375 SOUTH JACKSON, Littleton CO 80122

Jordan Lawrence

State CA
Calendar Year 2018
Employer Sacramento County
Job Title Deputy Sheriff Rng B
Name Jordan Lawrence
Annual Wage $189,812
Base Pay $92,102
Overtime Pay $228
Other Pay $30,628
Benefits $66,854
Total Pay $122,958
Status FT

Jordan Lawrence H

State MA
Calendar Year 2016
Employer City Of Amesbury
Name Jordan Lawrence H
Annual Wage $150

Jordan Lawrence

State MA
Calendar Year 2015
Employer Massachusetts Department Of Transportation (dot)
Job Title Edp Entry Operator Ii
Name Jordan Lawrence
Annual Wage $22,049

Jordan Lawrence

State MA
Calendar Year 2015
Employer Massachusetts Department Of Transportation (dot)
Job Title Customer Service Rep I Rmv
Name Jordan Lawrence
Annual Wage $21,787

Jordan Lawrence A

State MD
Calendar Year 2017
Employer Judiciary
Name Jordan Lawrence A
Annual Wage $38,000

Jordan Lawrence A

State MD
Calendar Year 2016
Employer Judiciary
Name Jordan Lawrence A
Annual Wage $38,000

Jordan Lawrence A

State MD
Calendar Year 2015
Employer Judiciary
Name Jordan Lawrence A
Annual Wage $36,000

Martinez Jordan Lawrence

State OR
Calendar Year 2018
Employer City of Albany
Name Martinez Jordan Lawrence
Annual Wage $3,846

Jordan Lawrence W

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Constr Insp I (civil)
Name Jordan Lawrence W
Annual Wage $65,047

Jordan Lawrence

State MA
Calendar Year 2016
Employer Massachusetts Department Of Transportation (dot)
Job Title Customer Service Rep I Rmv
Name Jordan Lawrence
Annual Wage $46,962

Jordan Lawrence

State IN
Calendar Year 2018
Employer Michigan City Area School Corporation (Laporte)
Job Title Referee
Name Jordan Lawrence
Annual Wage $60

Jordan Lawrence

State IN
Calendar Year 2017
Employer Marion Community School Corporation (Grant)
Job Title Behavioral Speciaist
Name Jordan Lawrence
Annual Wage $48,862

Jordan Lawrence

State IN
Calendar Year 2016
Employer Marion Community School Corporation (grant)
Job Title Behavioral Speciaist
Name Jordan Lawrence
Annual Wage $45,764

Jordan Lawrence

State IN
Calendar Year 2015
Employer Marion Community School Corporation (grant)
Job Title Educational Asst
Name Jordan Lawrence
Annual Wage $35,554

Jordan Kimberly Lawrence

State GA
Calendar Year 2018
Employer Georgia Gwinnett College
Job Title Director Div/Dpt Ad
Name Jordan Kimberly Lawrence
Annual Wage $90,700

Jordan Kimberly Lawrence

State GA
Calendar Year 2017
Employer Georgia Gwinnett College
Job Title Director Div/Dpt Ad
Name Jordan Kimberly Lawrence
Annual Wage $85,875

Jordan Lawrence O

State GA
Calendar Year 2015
Employer City Of Monroe
Job Title Field Service Tech
Name Jordan Lawrence O
Annual Wage $37,281

Jordan Kimberly Lawrence

State GA
Calendar Year 2013
Employer University Of West Georgia
Job Title Director, Division/department Ad
Name Jordan Kimberly Lawrence
Annual Wage $39,669

Jordan Kimberly Lawrence

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Director, Division/department Ad
Name Jordan Kimberly Lawrence
Annual Wage $34,583

Jordan Lawrence

State IN
Calendar Year 2018
Employer Marion Community School Corporation (Grant)
Job Title Behavioral Speciaist
Name Jordan Lawrence
Annual Wage $53,937

Jordan Kimberly Lawrence

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Director, Division/department Ad
Name Jordan Kimberly Lawrence
Annual Wage $68,000

Jordan Lawrence

State MA
Calendar Year 2016
Employer Town Of Milton
Name Jordan Lawrence
Annual Wage $90,879

Jordan Lawrence

State MA
Calendar Year 2017
Employer Town of Milton
Job Title Sped Teacher
Name Jordan Lawrence
Annual Wage $92,400

Christine Jordan Lawrence

State CA
Calendar Year 2017
Employer University of California
Job Title CLIN LAB SCI
Name Christine Jordan Lawrence
Annual Wage $28,257
Base Pay $18,257
Overtime Pay $2,262
Other Pay $3,779
Benefits $3,959
Total Pay $24,298

Jordan Lawrence

State CA
Calendar Year 2017
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $165,279
Base Pay $72,231
Overtime Pay $410
Other Pay $30,782
Benefits $61,856
Total Pay $103,423
Status FT

Christine Jordan Lawrence

State CA
Calendar Year 2016
Employer University of California
Job Title CLIN LAB SCI
Name Christine Jordan Lawrence
Annual Wage $19,416
Base Pay $14,758
Overtime Pay $229
Other Pay $577
Benefits $3,852
Total Pay $15,564

Jordan Lawrence

State CA
Calendar Year 2016
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $185,793
Base Pay $86,434
Overtime Pay $4,361
Other Pay $32,288
Benefits $62,710
Total Pay $123,083
Status FT

Jordan Lawrence

State CA
Calendar Year 2015
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $198,647
Base Pay $87,955
Overtime Pay $13,299
Other Pay $33,782
Benefits $63,611
Total Pay $135,036

Jordan Lawrence

State CA
Calendar Year 2014
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $183,877
Base Pay $83,304
Overtime Pay $14,225
Other Pay $28,295
Benefits $58,053
Total Pay $125,824
Status FT

Jordan Lawrence

State CA
Calendar Year 2013
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $176,115
Base Pay $82,491
Overtime Pay $21,087
Other Pay $21,161
Benefits $51,375
Total Pay $124,740

Jordan Lawrence

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $161,489
Base Pay $70,958
Overtime Pay $26,960
Other Pay $19,409
Benefits $44,162
Total Pay $117,327

Jordan Lawrence

State MA
Calendar Year 2017
Employer Massachusetts Department Of Transportation (Dot)
Job Title Customer Service Rep I Rmv
Name Jordan Lawrence
Annual Wage $46,678

Jordan Lawrence

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Deputy Sheriff
Name Jordan Lawrence
Annual Wage $137,289
Base Pay $70,572
Overtime Pay $11,331
Other Pay $13,909
Benefits $41,477
Total Pay $95,812

Jordan Lawrence

State WA
Calendar Year 2017
Employer Social And Health Services
Job Title Food Service Supervisor 2
Name Jordan Lawrence
Annual Wage $25,300

Jordan Lawrence

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Court Clerk
Name Jordan Lawrence
Annual Wage $51,156

Jordan Lawrence

State WA
Calendar Year 2016
Employer Social And Health Services
Job Title Food Service Supervisor 2
Name Jordan Lawrence
Annual Wage $59,100

Jordan Lawrence

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Food Service Supervisor 2
Name Jordan Lawrence
Annual Wage $59,100

Jordan Lawrence

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Custodial Work Supervisor 2
Name Jordan Lawrence
Annual Wage $55,766

Jordan Lawrence

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Jordan Lawrence
Annual Wage $87,601

Jordan Lawrence

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Custodial Work Supervisor 2
Name Jordan Lawrence
Annual Wage $81,041

Jordan Lawrence

State MA
Calendar Year 2018
Employer Massachusetts Department Of Transportation (Dot)
Job Title Customer Service Rep I Rmv
Name Jordan Lawrence
Annual Wage $52,002

Jordan Lawrence

State WI
Calendar Year 2018
Employer Milwaukee School District
Name Jordan Lawrence
Annual Wage $41,311

Jordan Kimberly Lawrence

State GA
Calendar Year 2010
Employer University Of West Georgia
Job Title Director, Division/department Ad
Name Jordan Kimberly Lawrence
Annual Wage $65,299

Lawrence E Jordan

Name Lawrence E Jordan
Address 319 34th Pl Ne Washington DC 20019 -1407
Phone Number 202-396-8606
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence P Jordan

Name Lawrence P Jordan
Address 8 Leona Dr Stamford CT 06907 -1145
Phone Number 203-609-0803
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 504 Richland St Mahomet IL 61853 -9423
Phone Number 217-586-7342
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 3020 Chelsea Ln Sw Huntsville AL 35805 -5831
Phone Number 256-881-7527
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Lawrence A Jordan

Name Lawrence A Jordan
Address 9103 Limon Ct Fort Washington MD 20744 -1415
Phone Number 301-265-9209
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence R Jordan

Name Lawrence R Jordan
Address 4811 White Rock Cir Boulder CO 80301 APT D-6713
Phone Number 303-527-3332
Gender Male
Date Of Birth 1944-12-21
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

Lawrence B Jordan

Name Lawrence B Jordan
Address 6175 N Highway 1 Melbourne FL 32940 -7438
Phone Number 321-626-5302
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 2631 E Chase St Baltimore MD 21213-3705 -3705
Phone Number 410-558-2432
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence A Jordan

Name Lawrence A Jordan
Address 979 Fall Circle Way Gambrills MD 21054 -1440
Phone Number 443-306-6293
Mobile Phone 410-533-6514
Email [email protected]
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 101
Education Completed High School
Language English

Lawrence W Jordan

Name Lawrence W Jordan
Address 100 Ashford Park Bonaire GA 31005 -3201
Phone Number 478-988-4890
Mobile Phone 478-397-8283
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 1301 Acorn Dr Rogers AR 72756 -2213
Phone Number 479-372-4781
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence P Jordan

Name Lawrence P Jordan
Address 4415 N Swan Rd Tucson AZ 85718 -6710
Phone Number 520-577-2503
Gender Male
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Lawrence W Jordan

Name Lawrence W Jordan
Address 2008 S Federal Hwy Boynton Beach FL 33435 APT C108-6950
Phone Number 561-735-3896
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 101
Education Completed High School
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 2121 Hollywood Dr Lawrenceville GA 30044 -3827
Phone Number 678-377-9956
Telephone Number 770-546-4375
Mobile Phone 770-546-4375
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Jordan

Name Lawrence Jordan
Address 3327 Clairmont Rd Columbus GA 31906 -2709
Phone Number 706-563-2122
Email [email protected]
Gender Male
Date Of Birth 1967-11-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Lawrence R Jordan

Name Lawrence R Jordan
Address 2017 Vinewood Blvd Ann Arbor MI 48104 -3613
Phone Number 734-395-6436
Mobile Phone 734-395-6436
Gender Male
Date Of Birth 1950-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence D Jordan

Name Lawrence D Jordan
Address 11517 Vinea Ln Hampton GA 30228 -6255
Phone Number 770-731-0762
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence P Jordan

Name Lawrence P Jordan
Address 62 Locust St Reading MA 01867 -2152
Phone Number 781-258-3943
Email [email protected]
Gender Male
Date Of Birth 1955-03-27
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 Greater than $9,999
Education Completed High School
Language English

Lawrence E Jordan

Name Lawrence E Jordan
Address 6282 Johnson Rd Flushing MI 48433 -1151
Phone Number 810-659-6494
Mobile Phone 810-919-7333
Gender Male
Date Of Birth 1943-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence R Jordan

Name Lawrence R Jordan
Address 1714 Herndon Dr Evansville IN 47711 -4214
Phone Number 812-423-9543
Gender Male
Date Of Birth 1930-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Lawrence H Jordan

Name Lawrence H Jordan
Address 3207 Sharer Rd Tallahassee FL 32312 -1431
Phone Number 850-385-2280
Email [email protected]
Gender Male
Date Of Birth 1934-06-15
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 1001
Education Completed High School
Language English

Lawrence P Jordan

Name Lawrence P Jordan
Address 16025 S Wyandotte Dr Olathe KS 66062 -3935
Phone Number 913-825-0914
Gender Male
Date Of Birth 1953-02-09
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 1001
Education Completed College
Language English

Lawrence H Jordan

Name Lawrence H Jordan
Address 5 Palis Dr Salisbury MA 01952 -1455
Phone Number 978-255-1110
Gender Male
Date Of Birth 1948-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

JORDAN, LAWRENCE E MR

Name JORDAN, LAWRENCE E MR
Amount 500.00
To Securities Industry & Financial Mkt Assn
Year 2010
Transaction Type 15
Filing ID 29935581827
Application Date 2009-11-13
Contributor Occupation Managing Director
Contributor Employer Estrada Hinojosa & Company, Inc
Contributor Gender M
Committee Name Securities Industry & Financial Mkt Assn
Address 1402 Riverview Dr ARLINGTON TX

JORDAN, LAWRENCE & MRS

Name JORDAN, LAWRENCE & MRS
Amount 500.00
To PERRY, RICK
Year 2010
Application Date 2009-12-03
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993717580
Application Date 2008-10-27
Contributor Occupation ENGINEER
Contributor Employer WI-TRONIX LLC
Organization Name Wi-Tronix LLC
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 413 FOXBOROUGH TRAIL BOLINGBROOK IL

Jordan, Lawrence

Name Jordan, Lawrence
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-31
Contributor Occupation Engineer
Contributor Employer Wi-Tronix, Llc
Organization Name Wi-Tronix LLC
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 413 Foxborough Trail Bolingbrook IL

JORDAN, LAWRENCE C

Name JORDAN, LAWRENCE C
Amount 330.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 28020543385
Application Date 2008-09-03
Contributor Occupation JJBJCP INC./PRESIDENT/CONSTRUCTION
Organization Name Jjbjcp Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

JORDAN, LAWRENCE MR

Name JORDAN, LAWRENCE MR
Amount 300.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962154848
Application Date 2004-07-29
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 246 PENROSE NC

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 300.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251320
Application Date 2007-12-18
Contributor Occupation OWNER
Contributor Employer TEXAS GTO, INC.
Organization Name Texas Gto
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 5105 Highway 59 North LUFKIN TX

JORDAN, LAWRENCE MR

Name JORDAN, LAWRENCE MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24962205256
Application Date 2004-07-27
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5105 US Highway 59 N LUFKIN TX

JORDAN, LAWRENCE MR

Name JORDAN, LAWRENCE MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990537196
Application Date 2005-03-18
Contributor Occupation Owner
Contributor Employer Pineda Point Marina
Organization Name Pineda Point Marina
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6175 N Harbor City Blvd MELBOURNE FL

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604090
Application Date 2008-09-15
Contributor Occupation CONTRACTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 5105 HY 59 NORTH LUFKIN TX

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 250.00
To PERRY, RICK
Year 2006
Application Date 2006-11-07
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 250.00
To SarahPAC
Year 2010
Transaction Type 15
Filing ID 29934240218
Application Date 2009-06-29
Contributor Occupation Contractor
Contributor Employer self
Contributor Gender M
Recipient Party R
Committee Name SarahPAC
Address 5105 hwy 59 north LUFKIN TX

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952291653
Application Date 2012-02-23
Contributor Occupation ENGINEER
Contributor Employer WI-TRONIX LLC/ENGINEER
Organization Name Wi-Tronix LLC
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 413 Foxborough Trail BOLINGBROOK IL

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 150.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-07
Contributor Occupation ATTORNEY
Contributor Employer JAFFERAITTHEUER & WEISS
Organization Name JAFFE RAITT HEUER & WEISS
Recipient Party D
Recipient State MI
Seat state:governor
Address 2017 VINEWOOD BLVD ANN ARBOR MI

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 100.00
To PERRY, RICK
Year 2010
Application Date 2010-02-17
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 100.00
To PAPPAGEORGE, JOHN
Year 2010
Application Date 2010-06-14
Recipient Party R
Recipient State MI
Seat state:upper
Address 2017 VINEWOOD ANN ARBOR MI

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 100.00
To BYRNES, PAM
Year 2010
Application Date 2010-04-24
Recipient Party D
Recipient State MI
Seat state:upper
Address 2017 VINEWOOD BLVD ANN ARBOR MI

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 100.00
To PERRY, RICK
Year 2010
Application Date 2010-09-23
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, LAWRENCE

Name JORDAN, LAWRENCE
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-10-26
Contributor Occupation STEELWORKER
Contributor Employer NORANDA ALUMINUM
Recipient Party D
Recipient State MO
Seat state:governor
Address PO BOX 105 GIDEON MO

LAWRENCE W JORDAN & CINDY H JORDAN

Name LAWRENCE W JORDAN & CINDY H JORDAN
Address 14 Birch Tree Road Greer SC
Value 194950

LAWRENCE A JORDAN & DARLENE Y JORDAN

Name LAWRENCE A JORDAN & DARLENE Y JORDAN
Address 9103 Limon Court Fort Washington MD 20744
Value 100800
Landvalue 100800
Buildingvalue 155400
Airconditioning yes

LAWRENCE A JORDAN

Name LAWRENCE A JORDAN
Address 4014 Bachman Boulevard Garland TX 75043
Value 79080
Landvalue 26000
Buildingvalue 79080

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Address 1244 Wendy Terrace Port Charlotte FL
Value 2516
Landvalue 2516
Landarea 10,000 square feet
Type Residential Property

JORDAN LAWRENCE

Name JORDAN LAWRENCE
Address 6300 Santo Place Capitol Heights MD 20743
Value 80000
Landvalue 80000
Buildingvalue 197500

JORDAN LAUREN LAWRENCE ETUX

Name JORDAN LAUREN LAWRENCE ETUX
Address 10609 Cobblestone Drive Benbrook TX
Value 25000
Landvalue 25000
Buildingvalue 104300

JORDAN E LAWRENCE & ANN PATRICIA LAWRENCE

Name JORDAN E LAWRENCE & ANN PATRICIA LAWRENCE
Address 3800 Nicholson Road Westminster MD
Value 170000
Landvalue 170000
Buildingvalue 178000
Landarea 130,680 square feet
Airconditioning yes
Numberofbathrooms 2.1

JORDAN E LAWRENCE

Name JORDAN E LAWRENCE
Address 422 Cedar Lane Waterville OH
Value 24800
Landvalue 24800
Buildingvalue 144500
Bedrooms 4
Numberofbedrooms 4
Type Residential

LAWRENCE B JORDAN

Name LAWRENCE B JORDAN
Address 6175 N Highway 1 Melbourne FL 32940
Value 609010
Landvalue 609010
Type U S 1 To River
Price 607500
Usage Single Family Residence

JORDAN LAWRENCE W &

Name JORDAN LAWRENCE W &
Physical Address 2008 S FEDERAL HWY, BOYNTON BEACH, FL 33435
Owner Address 2008 S FEDERAL HWY # C 108, BOYNTON BEACH, FL 33435
Ass Value Homestead 80000
Just Value Homestead 80000
County Palm Beach
Year Built 1973
Area 963
Land Code Condominiums
Address 2008 S FEDERAL HWY, BOYNTON BEACH, FL 33435

JORDAN LAWRENCE V

Name JORDAN LAWRENCE V
Physical Address 308 MADEIRA AVE, ORLANDO, FL 32825
Owner Address 308 MADEIRA AVE, ORLANDO, FLORIDA 32825
Ass Value Homestead 81932
Just Value Homestead 90242
County Orange
Year Built 1976
Area 1830
Land Code Single Family
Address 308 MADEIRA AVE, ORLANDO, FL 32825

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Physical Address 45 DIX AV, ORMOND BEACH, FL 32174
Ass Value Homestead 78295
Just Value Homestead 78295
County Volusia
Year Built 1900
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 45 DIX AV, ORMOND BEACH, FL 32174

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Physical Address GOURMET RD, NORTH PORT, FL 34288
Owner Address 45 DIX AVE, ORMOND BEACH, FL 32174
County Sarasota
Land Code Vacant Residential
Address GOURMET RD, NORTH PORT, FL 34288

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Physical Address HAGERICK LN, NORTH PORT, FL 34288
Owner Address 45 DIX AVE, ORMOND BEACH, FL 32174
County Sarasota
Land Code Vacant Residential
Address HAGERICK LN, NORTH PORT, FL 34288

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Physical Address 936 BUNKER HILL BLVD, JACKSONVILLE, FL 32208
Owner Address 936 BUNKER HILL BLVD, JACKSONVILLE, FL 32208
Ass Value Homestead 35810
Just Value Homestead 35810
County Duval
Year Built 1944
Area 1115
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 936 BUNKER HILL BLVD, JACKSONVILLE, FL 32208

JORDAN LAWRENCE R

Name JORDAN LAWRENCE R
Physical Address 1244 WENDY TER, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 1244 WENDY TER, PORT CHARLOTTE, FL 33953

JORDAN LAWRENCE W &

Name JORDAN LAWRENCE W &
Physical Address 11 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435
Owner Address 2008 S FEDERAL HWY # C108, BOYNTON BEACH, FL 33435
County Palm Beach
Year Built 1983
Area 1200
Land Code Condominiums
Address 11 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435

JORDAN LAWRENCE E

Name JORDAN LAWRENCE E
Physical Address 157 E TAMPA AVE 505, VENICE, FL 34285
Owner Address 198 STEERS RD, AMSTERDAM, NY 12010
County Sarasota
Year Built 2005
Area 2128
Land Code Condominiums
Address 157 E TAMPA AVE 505, VENICE, FL 34285

LAWRENCE E/BEVERLY JORDAN

Name LAWRENCE E/BEVERLY JORDAN
Address 10046 Lakeview Circle Sun City AZ 85351
Value 15200
Landvalue 15200

LAWRENCE G JORDAN JR & JOYCE C JORDAN

Name LAWRENCE G JORDAN JR & JOYCE C JORDAN
Address 1174 N Mason Circle Pevely MO 63070
Value 177800

LAWRENCE W JORDAN

Name LAWRENCE W JORDAN
Address 7872 N 53rd Way Pinellas Park FL 33781
Value 7710
Landvalue 16468
Type Residential
Price 18000

LAWRENCE W JORDAN

Name LAWRENCE W JORDAN
Address 2008 Federal Highway Unit 1080 Boynton Beach FL 33435
Value 135000
Usage Condominium

LAWRENCE W JORDAN

Name LAWRENCE W JORDAN
Address 11 Colonial Club Drive Unit 100 Boynton Beach FL 33435
Value 75300
Usage Condominium

LAWRENCE P JORDAN

Name LAWRENCE P JORDAN
Address 5747 Dunlap Street Philadelphia PA 19131
Value 7780
Landvalue 7780
Buildingvalue 78620
Landarea 1,365 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

LAWRENCE P JORDAN

Name LAWRENCE P JORDAN
Address 13102 S Hallet Court Olathe KS
Value 5480
Landvalue 5480
Buildingvalue 21545

LAWRENCE M JORDAN & CAROLYNE L JORDAN

Name LAWRENCE M JORDAN & CAROLYNE L JORDAN
Address 1366 Old Post Road Ct & Mm Barnstable Town MA
Value 124000
Landvalue 124000
Buildingvalue 217300

LAWRENCE F JORDAN

Name LAWRENCE F JORDAN
Address 6087 Alice Drive Westerville OH 43081
Value 42300
Landvalue 42300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LAWRENCE LEE JORDAN

Name LAWRENCE LEE JORDAN
Address 2519 Ossipee Front Street Elon College NC
Value 11510
Landvalue 11510
Buildingvalue 71081
Landarea 6,578 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LAWRENCE JORDAN & JOYCE JORDAN

Name LAWRENCE JORDAN & JOYCE JORDAN
Address 3682 Butler Valley Drive Imperial MO 63052
Value 240800
Type Commercial
Basement Full Basement

LAWRENCE JORDAN & HISAKO JORDAN

Name LAWRENCE JORDAN & HISAKO JORDAN
Address 8941 Matterhorn Drive El Paso TX
Value 12947
Landvalue 12947
Type Real

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Address 6 Richard Road Burlington MA 01803
Value 200200
Landvalue 200200
Buildingvalue 238200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Address 4801 Walden Court #B Raleigh NC 27604
Value 64192
Buildingvalue 64192

LAWRENCE J JORDAN

Name LAWRENCE J JORDAN
Address 422 San Juan Avenue Naples FL
Value 183750
Landvalue 183750
Buildingvalue 106445
Landarea 10,500 square feet
Type Residential Property

LAWRENCE H JORDAN

Name LAWRENCE H JORDAN
Address 5 Palis Drive Salisbury MA 01952
Value 141600
Landvalue 141600
Buildingvalue 312300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE JR JORDAN

Name LAWRENCE JR JORDAN
Address 27 Whittemore Street Boston MA 02132
Value 214800
Landvalue 214800
Buildingvalue 422200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JORDAN LAWRENCE B

Name JORDAN LAWRENCE B
Physical Address 1448 S WITCHER RD, AVON PARK, FL 33825
Owner Address 6175 N HARBOR CITY BLVD, MELBOURNE, FL 32940
County Highlands
Land Code Vacant Residential
Address 1448 S WITCHER RD, AVON PARK, FL 33825

Lawrence M. Jordan

Name Lawrence M. Jordan
Doc Id 07453978
City Washington DC
Designation us-only
Country US

Lawrence M. Jordan

Name Lawrence M. Jordan
Doc Id 07453977
City Washington DC
Designation us-only
Country US

Lawrence E. Jordan

Name Lawrence E. Jordan
Doc Id 07914227
City Amsterdam NY
Designation us-only
Country US

Lawrence B. Jordan

Name Lawrence B. Jordan
Doc Id 07953425
City Bolingbrook IL
Designation us-only
Country US

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Democrat Voter
State UT
Address 854 N 200 E, OREM, UT 84057
Phone Number 801-604-1291
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State FL
Address 150 W UNIVERSITY BLVD, MELBOURNE, FL 32901
Phone Number 716-444-0562
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State IL
Address 2010 S 22AVE, BROADVIEW, IL 60155
Phone Number 708-257-6557
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State NY
Address 58 PROPOSE RD, SHIRLEY, NY 11967
Phone Number 631-949-6418
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Democrat Voter
State IL
Address 413 FOXBOROUGH TRL, BOLINGBROOK, IL 60440
Phone Number 630-440-1639
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Republican Voter
State MS
Address 154 CR 52816, HEIDELBERG, MS 39439
Phone Number 601-787-3694
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State OR
Address 4017 SE VINEYARD RD #248, MILWAUKIE, OR 97267
Phone Number 503-656-0054
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State MO
Address 705 W. 4TH, WEBB CITY, MO 64870
Phone Number 417-673-4877
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State CO
Address 11 MAPLE ST APT 202, CENTENNIAL, CO 80111
Phone Number 303-721-7677
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State FL
Address 4923 SW 20TH PL, CAPE CORAL, FL 33914
Phone Number 239-634-7498
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Republican Voter
State LA
Address 16226 WOODLAWN ACRES AVE, BATON ROUGE, LA 70817
Phone Number 225-252-3220
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Independent Voter
State LA
Address 422 LOUISE ST, DENHAM SPGS, LA 70726
Phone Number 225-241-5565
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Independent Voter
State LA
Address 15234 SCHNEBELEN AVE, BATON ROUGE, LA 70816
Phone Number 225-226-1927
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Democrat Voter
State OH
Address 10111 SOMERSET AVE, CLEVELAND, OH 44108
Phone Number 216-401-8094
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State PA
Address 5747 DUNLAP ST, PHILADELPHIA, PA 19131
Phone Number 215-901-7627
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State TX
Address 1402 RIVERVIEW DR, ARLINGTON, TX 76012
Phone Number 214-668-0271
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Type Voter
State VA
Address 910 JACKSON CIRCLE, FORT LEE, VA 23801
Phone Number 203-278-1607
Email Address [email protected]

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHRYSLER 300
Year 2009
Address 905 Bridges Dr, Arlington, TX 76012-2048
Vin 2C3LA53V09H554960

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car SATURN OUTLOOK
Year 2007
Address 404 Hanska Way, Raleigh, NC 27610-2262
Vin 5GZER13767J117109

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car FORD FOCUS
Year 2007
Address 24 BROOKER CT, SAINT PETERS, MO 63376-4907
Vin 1FAHP37N87W213762
Phone 636-397-2293

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHEVROLET COLORADO
Year 2007
Address 821 Luella Rd, Pahrump, NV 89048-5054
Vin 1GCCS13E478213016

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car HUMMER H3
Year 2007
Address 319 34TH PL NE, WASHINGTON, DC 20019
Vin 5GTDN13E878198055

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CADILLAC ESCALADE ESV
Year 2007
Address 20044 WEDGEWOOD DR, GROSSE POINTE WOODS, MI 48236-2425
Vin 1GYFK668X7R229340

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car HYUNDAI ENTOURAGE
Year 2007
Address 8357 Nubbin Ridge Rd, Knoxville, TN 37923-6722
Vin KNDMC233276019344
Phone

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Year 2007
Address 5105 US Highway 59 N, Lufkin, TX 75901-8525
Vin 5NKBU16227P001820

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car KIA OPTIMA
Year 2007
Address 53 Blacy St, Hamden, CT 06514-3350
Vin KNAGE123475109388

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car DODGE CALIBER
Year 2007
Address 5747 Dunlap St, Philadelphia, PA 19131-3411
Vin 1B3HB28B77D126908

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 505 HIGHWAY 59 N, LUFKIN, TX 75901
Vin 2GCEK13M371504853
Phone 936-632-5812

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 14 Birch Tree Rd, Greer, SC 29651-5770
Vin 1GNFC13J57J344284
Phone 864-801-9189

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car FORD F-150
Year 2007
Address 15 Neill Rd, Vernon Rockville, CT 06066-2716
Vin 1FTPW14567FA69131
Phone 860-870-3922

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car HYUNDAI TUCSON
Year 2008
Address 213 Graham Rd, Corp Christi, TX 78418-3508
Vin KM8JN12D28U896488

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car NISSAN PATHFINDER
Year 2007
Address PO BOX 2871, LITTLE ROCK, AR 72203-2871
Vin 5N1AR18UX7C602738

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car HONDA ODYSSEY
Year 2008
Address 422 San Juan Ave, Naples, FL 34113-8639
Vin 5FNRL38628B043177

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car HONDA ACCORD
Year 2008
Address 3327 Clairmont Rd, Columbus, GA 31906-2709
Vin 1HGCP26868A022240

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Year 2008
Address 128 Red Barn Dr, Belgrade, MT 59714-9292
Vin 1UJBJ02N4878B0342

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car MERCURY SABLE
Year 2008
Address 12905 Brafferton Ct, Herndon, VA 20171-2967
Vin 1MEHM43W48G605221

Lawrence Jordan

Name Lawrence Jordan
Car BMW 3 SERIES
Year 2008
Address 6301 Meandering Woods Ct, Frederick, MD 21701-4955
Vin WBAVC93558K038880

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car MITSUBISHI ENDEAVOR
Year 2008
Address 100 W BENTON ST APT 7, KINGSTON, MO 64650-9101
Vin 4A4MN21S48E013596

Lawrence Jordan

Name Lawrence Jordan
Car TOYOTA RAV4
Year 2008
Address 1401 Leicester St, Garland, TX 75044-7613
Vin JTMZD33V286057054

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car LEXUS LS 460
Year 2008
Address 319 34th Pl NE, Washington, DC 20019-1407
Vin JTHGL46F085020710
Phone 202-365-0312

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHRYSLER SEBRING
Year 2008
Address 979 Fall Circle Way, Gambrills, MD 21054-1440
Vin 1C3LC45K98N639082
Phone 410-672-6925

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 611 OAK BRIAR DR, KEMAH, TX 77565
Vin 1GCHK23648F222669
Phone 207-324-9200

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car DODGE CHARGER
Year 2009
Address 18721 MICHIGAN PINE DR, MACOMB, MI 48042-6303
Vin 2B3KK53T29H552339

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car LINCOLN MKX
Year 2009
Address 2836 ASHTON TER, OVIEDO, FL 32765-7945
Vin 2LMDU68C99BJ01086
Phone 407-365-8344

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car FORD FUSION
Year 2009
Address 3308 THORNBIRD ST, BLUE SPRINGS, MO 64015-9644
Vin 3FAHP08139R108045
Phone 816-503-8382

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 6175 N Highway 1, Melbourne, FL 32940-7438
Vin WDDGF56X28F045891

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Car BMW 3 SERIES
Year 2007
Address 27 Whittemore St, West Roxbury, MA 02132-2503
Vin WBAVC93567KZ70357
Phone 410-889-5885

Lawrence Jordan

Name Lawrence Jordan
Domain jordanindustrial.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-11-02
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 345 N Wolf Rd Wheeling IL 60090
Registrant Country UNITED STATES
Registrant Fax 18475205579

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain counciloninterracialbooksforchildren.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES

Lawrence Jordan

Name Lawrence Jordan
Domain amyruthsrestaurant.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2012-03-24
Update Date 2013-04-08
Registrar Name EPIK, INC.
Registrant Address N/A New York NY 10032
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlotterystoriestoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vwdls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain africanamericancollectorseditions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlotterystoriesblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES

Lawrence Jordan

Name Lawrence Jordan
Domain firmpricing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-25
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 201 S Main St|Suite 300 Ann Arbor Michigan 48104
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlotterystories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES

Lawrence Jordan

Name Lawrence Jordan
Domain triplejbiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-13
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 17928 NW 63rd Ct Miami Florida 33015
Registrant Country UNITED STATES

Lawrence Jordan

Name Lawrence Jordan
Domain degreeheatingandcooling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-01
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 160 Oak St.|Suite 508 Glastonbury Connecticut 06033
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain keyresultswealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-20
Update Date 2013-07-27
Registrar Name ENOM, INC.

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlotterystoriessite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain keyresultsfinancial.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-30
Update Date 2013-07-27
Registrar Name ENOM, INC.

Lawrence Jordan

Name Lawrence Jordan
Domain princeton-surgical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Plainsboro Road, Suite 400 Plainsboro New Jersey 08536
Registrant Country UNITED STATES
Registrant Fax 16099369200

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain gods-trombones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES
Registrant Fax 2122084570

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain sonofhope.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2008-08-31
Update Date 2013-09-01
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES
Registrant Fax 212 6628138

Lawrence Jordan

Name Lawrence Jordan
Domain orbitalprocess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2011-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5534 West Main St. Verona New York 13478
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain counciloninterracialbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES
Registrant Fax 2122084570

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain taoofthebrokenheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES
Registrant Fax 2122084570

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain talkingdrummagazineonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES
Registrant Fax 2122084570

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain lawrencejordanagency.info
Contact Email [email protected]
Create Date 2012-04-24
Update Date 2013-04-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 885 SAINT NICHOLAS AVENUE NEW YORK New York 10032
Registrant Country UNITED STATES

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlottery.info
Contact Email [email protected]
Create Date 2009-04-20
Update Date 2013-04-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES
Registrant Fax 12126628138

LAWRENCE JORDAN

Name LAWRENCE JORDAN
Domain vietnamwardraftlotterystories.info
Contact Email [email protected]
Create Date 2009-04-20
Update Date 2013-04-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 345 WEST 121 STREET NEW YORK New York 10027
Registrant Country UNITED STATES
Registrant Fax 12126628138

Lawrence Jordan

Name Lawrence Jordan
Domain jordanindustrial.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-08-16
Update Date 2013-08-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 345 N Wolf Rd Wheeling IL 60090
Registrant Country UNITED STATES
Registrant Fax 18475205579

Lawrence Jordan

Name Lawrence Jordan
Domain veronavfw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-13
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5534 West Main St. Verona New York 13478
Registrant Country UNITED STATES