Louis Jones

We have found 326 public records related to Louis Jones in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 83 business registration records connected with Louis Jones in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Corrections Officer. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $53,635.


Louis Jerome Jones

Name / Names Louis Jerome Jones
Age 50
Birth Date 1974
Also Known As Louis Jones
Person 286 Stovall St, Houma, LA 70364
Phone Number 985-788-5463
Possible Relatives


Previous Address 1001 PO Box, Abita Springs, LA 70420

Louis W Jones

Name / Names Louis W Jones
Age 56
Birth Date 1968
Also Known As Louis W Jones
Person 2756 Chamberlain Ave, Baker, LA 70714
Phone Number 225-775-1765
Possible Relatives



Rasella H Jones


S A Jones
Previous Address 2014 Fairchild St, Baton Rouge, LA 70807
8486 Harry Dr, Baton Rouge, LA 70815
144 RR 4, Baker, LA 70714
8009 Senic Hy, Baton Rouge, LA 70805
2340 Elm Park Dr, Baton Rouge, LA 70807
8009 Senic, Baton Rouge, LA 70805
8009 Senic, Baton Rouge, LA 70807
9551 Rainier Ave #103, Seattle, WA 98118
144 PO Box, Baker, LA 70704
Associated Business Cortana Baptist Church

Louis William Jones

Name / Names Louis William Jones
Age 56
Birth Date 1968
Also Known As Lewis W Jones
Person 26565 Bennett Rd, Holden, LA 70744
Phone Number 225-567-6235
Possible Relatives
Previous Address 26625 Bennett Rd, Holden, LA 70744
1235 Oak St #6, Hammond, LA 70403
31E PO Box, Tickfaw, LA 70466

Louis Edward Jones

Name / Names Louis Edward Jones
Age 57
Birth Date 1967
Also Known As Louise E Jones
Person 1803 Robert Jones Dr, Mesquite, TX 75150
Phone Number 972-270-3071
Possible Relatives


Previous Address 964 Patton St, Westwego, LA 70094
1344 Celeste Dr, Dallas, TX 75217
8926 Clearwater Dr, Dallas, TX 75243
6200 6th Ave, Marrero, LA 70072
4917 Coliseum St, New Orleans, LA 70115

Louis R Jones

Name / Names Louis R Jones
Age 61
Birth Date 1963
Person 801 PO Box, Ferriday, LA 71334
Phone Number 318-757-6847
Previous Address 178 PO Box, Clayton, LA 71326
707 5th St, Ferriday, LA 71334
921 Bell St, Plaquemine, LA 70764
921 Bell, Plaquemine, LA 70764
Associated Business Eureka Business Center, Inc

Louis Mike Jones

Name / Names Louis Mike Jones
Age 62
Birth Date 1962
Also Known As Mike Jones
Person 2004 Rosewood Dr, Waldorf, MD 20601
Phone Number 301-638-4805
Possible Relatives







Previous Address 901 Caren Dr, Sykesville, MD 21784
8132 Messina Dr, Jacksonville, FL 32211
5008 McCullin Ct #A, Andrews Afb, MD 20762
3800 Lenoir Cir, Norfolk, VA 23513
Nab Galley Little Crk, Norfolk, VA 23521
734 Olympia Cir, New Orleans, LA 70114
5401 Loring Dr, Marrero, LA 70072
5479 Virginia Beach Blvd #201, Virginia Beach, VA 23462
Email [email protected]

Louis H Jones

Name / Names Louis H Jones
Age 68
Birth Date 1956
Also Known As Louis H Hall
Person 66725 PO Box, Baton Rouge, LA 70896
Phone Number 225-383-7833
Possible Relatives

Previous Address 450 Cloud Dr #56, Baton Rouge, LA 70806
276 Apartment Court Dr #91, Baton Rouge, LA 70806
3030 Congress Blvd #142, Baton Rouge, LA 70808
276 Crt #91, Baton Rouge, LA 70810
2888 Dougherty Dr #152, Baton Rouge, LA 70805
5750 Florida Blvd #57, Baton Rouge, LA 70806

Louis Douglas Jones

Name / Names Louis Douglas Jones
Age 68
Birth Date 1956
Person 29 Dana St #29, Lawrence, MA 01843
Phone Number 978-683-8838
Previous Address 29 Dana St, Lawrence, MA 01843
3 Farley St #A, Lawrence, MA 01843
3 Farley St #1, Lawrence, MA 01843
Farley, Lawrence, MA 01843
153 Beacon Ave, Lawrence, MA 01843
3 Farley St #6, Lawrence, MA 01843
29 Dana St #2, Lawrence, MA 01843
29 Dana St #1, Lawrence, MA 01843

Louis C Jones

Name / Names Louis C Jones
Age 70
Birth Date 1954
Also Known As Lewis Jones
Person 3052 Gordonia Dr, Shreveport, LA 71107
Phone Number 318-221-6213
Possible Relatives

Louis Rev Jones

Name / Names Louis Rev Jones
Age 74
Birth Date 1950
Also Known As Lewis Jones
Person 5200 Wentworth Dr, New Orleans, LA 70126
Phone Number 504-246-2277
Possible Relatives







Previous Address 73303 PO Box, Metairie, LA 70033
6611 PO Box, Metairie, LA 70009
217 Clearview Pkwy, Metairie, LA 70001
217 Clearview Pkwy #A, Metairie, LA 70001
217 Clearview Pkwy #D, Metairie, LA 70001
3400 Kent Ave, Metairie, LA 70006
5615 Press Dr, New Orleans, LA 70126
BO PO Box, Metairie, LA 70009
Email [email protected]
Associated Business Greater Emanuel Missionary Baptist Church Louisiana Freedmen Economic Development Corporation

Louis Wayne Jones

Name / Names Louis Wayne Jones
Age 76
Birth Date 1948
Person 239 Spicewood Ln, Yellville, AR 72687
Phone Number 870-449-6103
Possible Relatives

Previous Address Big Spring Rd, Yellville, AR 72687
Big Spg, Yellville, AR 72687
432 HC 66, Yellville, AR 72687
432 PO Box, Yellville, AR 72687
RR 1 A, Yellville, AR 72687

Louis T Jones

Name / Names Louis T Jones
Age 79
Birth Date 1945
Also Known As Louis Jones
Person 1200 Grant Ave #W203, Renton, WA 98055
Possible Relatives





Shermanita C Jones
Previous Address 2708 Metropolitan St, New Orleans, LA 70126
25010 111th Ave #5, Kent, WA 98030
24807 101st Pl #B102, Kent, WA 98030
24805 112th Ave #5, Kent, WA 98030
5615 Press Dr, New Orleans, LA 70126
412 Novak Ln #J10, Kent, WA 98032
26339 116th Ave #103, Kent, WA 98030
None, Kent, WA 98031
10806 212th St, Kent, WA 98031
2076 Lucretia Ave #210, San Jose, CA 95122

Louis G Jones

Name / Names Louis G Jones
Age 80
Birth Date 1944
Also Known As Lanis G Jones
Person 2319 Foster Ln, Westlake, LA 70669
Possible Relatives

Alonis Jones

Louis J Jones

Name / Names Louis J Jones
Age 83
Birth Date 1940
Person 437 Beagle Club Rd, Felton, DE 19943
Phone Number 302-284-0609
Possible Relatives







Previous Address 84 Beagle Club Rd, Felton, DE 19943
RR 1, Dover, DE 19904
674 RR 2, Felton, DE 19943
674 PO Box, Felton, DE 19943
274 PO Box, Felton, DE 19943

Louis Jones

Name / Names Louis Jones
Age 84
Birth Date 1939
Also Known As Louis J Jones
Person 8187 Jones St, Saint James, LA 70086
Phone Number 225-205-4564
Possible Relatives






Telmne Jones
Previous Address RR 2 CYPRESS, Saint James, LA 70086
RR 2 DUCOTE, Saint James, LA 70086

Louis C Jones

Name / Names Louis C Jones
Age 96
Birth Date 1927
Also Known As L C Rev Jones
Person 313 Midwood Ave, Midfield, AL 35228
Phone Number 773-925-7352
Possible Relatives
Previous Address 313 Midwood Ave, Birmingham, AL 35228
333 Midwood Ave, Birmingham, AL 35228
3328 Heather Dr, Markham, IL 60428
7709 Bishop St, Chicago, IL 60620
Midwood, Midfield, AL 35228
6217 Kenwood Ave, Chicago, IL 60637
3228 Heather, Markham, IL 60426

Louis A Jones

Name / Names Louis A Jones
Age 96
Birth Date 1927
Also Known As Louis A Jones
Person 107 West St, Franklinton, LA 70438
Phone Number 985-839-4751
Possible Relatives
Previous Address 258 PO Box, Franklinton, LA 70438

Louis P Jones

Name / Names Louis P Jones
Age 103
Birth Date 1920
Also Known As Jones Louis
Person 1809 Parker Ave, Osawatomie, KS 66064
Phone Number 913-755-4051
Possible Relatives
Previous Address 1998 Briarwood St, Pocahontas, AR 72455
403 PO Box, Pocahontas, AR 72455
1908 Briarwood St, Pocahontas, AR 72455

Louis Rodney Jones

Name / Names Louis Rodney Jones
Age 103
Birth Date 1920
Person 8176 Dixie Blanchard Rd, Shreveport, LA 71107
Phone Number 318-929-2296
Possible Relatives
Previous Address 563 RR 5, Shreveport, LA 71107
563 PO Box, Shreveport, LA 71162

Louis W Jones

Name / Names Louis W Jones
Age 109
Birth Date 1915
Person 3120 Bainbridge St, Kenner, LA 70065
Phone Number 504-466-1196
Possible Relatives



Devoshia N Jones

Louis Jones

Name / Names Louis Jones
Age 113
Birth Date 1911
Also Known As Lewis Jones
Person 1505 Sherland St #A, Mc Gehee, AR 71654
Phone Number 870-222-4358
Possible Relatives
Previous Address Sherman, Mc Gehee, AR 71654
Sherman St, Mc Gehee, AR 71654
627 PO Box, Mc Gehee, AR 71654
112 Sherland St, Mcgehee, AR 71654

Louis Jones

Name / Names Louis Jones
Age 114
Birth Date 1910
Person 300 Havana St, Leesville, LA 71446
Phone Number 337-239-2936
Possible Relatives

Louis Jones

Name / Names Louis Jones
Age N/A
Person 712 Elk Lake Dr, Baton Rouge, LA 70816
Phone Number 225-293-4744
Possible Relatives
Previous Address 7918 Board Dr, Baton Rouge, LA 70817
445 Woodcliff Dr, Baton Rouge, LA 70815

Louis Jones

Name / Names Louis Jones
Age N/A
Person 1118 SANFORD RD, ANDALUSIA, AL 36420
Phone Number 334-222-4713

Louis Jones

Name / Names Louis Jones
Age N/A
Person 1508 12th St, El Dorado, AR 71730
Possible Relatives
Previous Address 112 Lee Ave #A, El Dorado, AR 71730
1546 Mt Zion, Urbana, AR 71768

Louis Jones

Name / Names Louis Jones
Age N/A
Person 202 Forrest Dr, West Monroe, LA 71291
Possible Relatives

Louis C Jones

Name / Names Louis C Jones
Age N/A
Person 845 Unadilla St, Shreveport, LA 71106
Possible Relatives




M Kmrs Jones

Louis R Jones

Name / Names Louis R Jones
Age N/A
Person 961 COUNTY ROAD 155, ANDERSON, AL 35610
Phone Number 256-247-7262

Louis Jones

Name / Names Louis Jones
Age N/A
Person 157 ODELL ST, PRATTVILLE, AL 36066
Phone Number 334-365-6290

Louis P Jones

Name / Names Louis P Jones
Age N/A
Person 10401 EL CAMINO AVE, GRAND BAY, AL 36541
Phone Number 251-865-6290

Louis Jones

Name / Names Louis Jones
Age N/A
Person 6621 E THUNDERBIRD RD, SCOTTSDALE, AZ 85254

Louis F Jones

Name / Names Louis F Jones
Age N/A
Person 1860 W TRAIL BLAZER DR, COTTONWOOD, AZ 86326

Louis E Jones

Name / Names Louis E Jones
Age N/A
Person PO BOX 97473, PHOENIX, AZ 85060

Louis F Jones

Name / Names Louis F Jones
Age N/A
Person 944 E CONCORDA DR, TEMPE, AZ 85282

Louis H Jones

Name / Names Louis H Jones
Age N/A
Person 606 BIBB ST, MARION, AL 36756

Louis Jones

Name / Names Louis Jones
Age N/A
Person 116 SUNRISE ST, ANDALUSIA, AL 36421

Louis A Jones

Name / Names Louis A Jones
Age N/A
Person 1631 E FAIRVIEW AVE APT 2, MONTGOMERY, AL 36106

Louis E Jones

Name / Names Louis E Jones
Age N/A
Person 1230 VALLEY ST, ANCHORAGE, AK 99504

Louis L Jones

Name / Names Louis L Jones
Age N/A
Person 3711 ROALD AMUNDSEN AVE, ANCHORAGE, AK 99517

Louis Jones

Name / Names Louis Jones
Age N/A
Person 271 PO Box, Sulphur, LA 70664

Louis Jones

Name / Names Louis Jones
Age N/A
Person 633 PO Box, Newllano, LA 71461

Louis Jones

Name / Names Louis Jones
Age N/A
Person 1015 W OSCEOLA ST, WETUMPKA, AL 36092
Phone Number 334-567-5429

Louis A Jones

Name / Names Louis A Jones
Age N/A
Person 200 E FORDYCE ST APT 3, ENGLAND, AR 72046
Phone Number 501-842-8208

Louis Jones

Name / Names Louis Jones
Age N/A
Person 2000 1/2 E 2ND ST, EL DORADO, AR 71730
Phone Number 870-863-0065

Louis Jones

Name / Names Louis Jones
Age N/A
Person 8721 E GAIL RD, SCOTTSDALE, AZ 85260
Phone Number 480-443-5616

Louis Jones

Name / Names Louis Jones
Age N/A
Person 7414 S 25TH LN, PHOENIX, AZ 85041
Phone Number 602-276-5701

Louis Jones

Name / Names Louis Jones
Age N/A
Person PO BOX 1600, CHINLE, AZ 86503
Phone Number 928-674-5880

Louis K Jones

Name / Names Louis K Jones
Age N/A
Person 9555 E SHILOH ST, APT 7104 TUCSON, AZ 85748
Phone Number 520-829-7558

Louis Jones

Name / Names Louis Jones
Age N/A
Person 1103 SHARPSBURG CIR, BIRMINGHAM, AL 35213
Phone Number 205-956-9875

Louis W Jones

Name / Names Louis W Jones
Age N/A
Person 1439 BRICKYARD RD, PHENIX CITY, AL 36869
Phone Number 334-480-9233

Louis W Jones

Name / Names Louis W Jones
Age N/A
Person 183 LEE ROAD 561, SMITHS STATION, AL 36877
Phone Number 334-298-2275

Louis Jones

Name / Names Louis Jones
Age N/A
Person 811 CLINTON DR, TUSCALOOSA, AL 35401
Phone Number 205-758-1044

Louis P Jones

Name / Names Louis P Jones
Age N/A
Person 2762 KREITNER ST, MOBILE, AL 36606
Phone Number 251-478-7350

Louis B Jones

Name / Names Louis B Jones
Age N/A
Person 2460 DAKOTA DR, BIRMINGHAM, AL 35217
Phone Number 205-841-7266

Louis R Jones

Name / Names Louis R Jones
Age N/A
Person PO BOX 231, BASSETT, AR 72313
Phone Number 870-537-4986

Louis D Jones

Name / Names Louis D Jones
Age N/A
Person 22660 INTERSTATE 30 LOT 16, BRYANT, AR 72022

louis jones

Business Name stop101
Person Name louis jones
Position company contact
State NY
Address 56 lenox ave New York city, , NY 10025
SIC Code 821103
Phone Number 212-289-2697
Email [email protected]

Louis Jones

Business Name US Post Office
Person Name Louis Jones
Position company contact
State LA
Address 7044 Veterans Memorial Blvd Metairie LA 70003-4431
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 504-000-1111
Number Of Employees 9

Louis L. Jones

Business Name Town Center Storage, Ltd.
Person Name Louis L. Jones
Position registered agent
State GA
Address P.O. Box 20058, Atlanta, GA 30325
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2013-11-21
Entity Status Active/Compliance
Type General Partner

Louis Jones

Business Name Total Sound & Security Co
Person Name Louis Jones
Position company contact
State NY
Address 3327 Webster Ave Bronx NY 10467-4912
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 718-798-9800
Number Of Employees 2
Annual Revenue 370500

Louis Jones

Business Name Tampa United Methodist Church
Person Name Louis Jones
Position company contact
State FL
Address PO Box 5746 Tampa FL 33675-5746
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-248-6259
Number Of Employees 11
Fax Number 813-248-2423

LOUIS JONES

Business Name TRUEVINE BAPTIST CHURCH INCORPORATION
Person Name LOUIS JONES
Position registered agent
Corporation Status Active
Agent LOUIS JONES 3376 KOHLER ROAD, SAN JOSE, CA 95148
Care Of 505 SOUTH WHITE ROAD, SAN JOSE, CA 95127
CEO LOUIS JONES3376 KOHLER ROAD, SAN JOSE, CA 95148
Incorporation Date 1978-03-14
Corporation Classification Religious

LOUIS JONES

Business Name TRUEVINE BAPTIST CHURCH INCORPORATION
Person Name LOUIS JONES
Position CEO
Corporation Status Active
Agent 3376 KOHLER ROAD, SAN JOSE, CA 95148
Care Of 505 SOUTH WHITE ROAD, SAN JOSE, CA 95127
CEO LOUIS JONES 3376 KOHLER ROAD, SAN JOSE, CA 95148
Incorporation Date 1978-03-14
Corporation Classification Religious

LOUIS A JONES

Business Name THE ROME CORPORATION
Person Name LOUIS A JONES
Position President
State FL
Address 786 ARTHURS COURT 786 ARTHURS COURT, TARPON SPRINGS, FL 34689
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2204-1977
Creation Date 1977-05-19
Type Domestic Corporation

Louis Jones

Business Name Stowers Rental & Supply
Person Name Louis Jones
Position company contact
State TN
Address 9960 Airport Pkwy Kingsport TN 37663-3958
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 423-323-4445
Annual Revenue 1617100
Fax Number 423-323-2210
Website www.stowerscat.com

LOUIS MICHAEL JONES

Business Name SOUTHEAST PRINTER SOLUTIONS, INC.
Person Name LOUIS MICHAEL JONES
Position registered agent
State GA
Address 2190 MACLAND RD, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

LOUIS L JONES

Business Name SAFE STORAGE, INCORPORATED
Person Name LOUIS L JONES
Position registered agent
State GA
Address PO BOX 20058, ATLANTA, GA 30325
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LOUIS L JONES

Business Name R. T. JONES MEMORIAL COMMUNITY FOUNDATION, IN
Person Name LOUIS L JONES
Position registered agent
State GA
Address PO BOX 20058, ATLANTA, GA 30325
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1946-11-19
Entity Status Active/Noncompliance
Type CEO

Louis Jones

Business Name Preferred Transport Co LLC
Person Name Louis Jones
Position company contact
State MS
Address 145 Col John Pitchford Pkwy Natchez MS 39120-5289
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 601-446-9988
Number Of Employees 22
Annual Revenue 4246690
Fax Number 601-446-6742

Louis Jones

Business Name Pilgrim Baptist Church
Person Name Louis Jones
Position company contact
State DC
Address 700 Eye St, Washington, DC 20002
SIC Code 821103
Phone Number
Email [email protected]

Louis Jones

Business Name Patient Valley Saw Techs
Person Name Louis Jones
Position company contact
State ME
Address 25 W Main St Milo ME 04463-1016
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 207-943-7323
Number Of Employees 1
Annual Revenue 125660

LOUIS D. JONES

Business Name PREVAILING LOVE WORSHIP CENTER, INC.
Person Name LOUIS D. JONES
Position registered agent
State GA
Address 2482 Pierce Circle, Snellville, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-23
Entity Status Active/Compliance
Type CEO

LOUIS E. JONES

Business Name PERRY & JONES, INC.
Person Name LOUIS E. JONES
Position CEO
Corporation Status Suspended
Agent 3674 PIEDMONT, OAKLAND, CA 94611
Care Of 15 PEACOCK CIRCLE, AMERICAN, CA 94503
CEO LOUIS JONES 15 PEACOCK CIRCLE, AMERICAN CANYON, CA 94503
Incorporation Date 2007-09-11

Louis Jones

Business Name Oregon Door Company
Person Name Louis Jones
Position company contact
State OR
Address P.O. BOX 83196 Portland OR 97283-0196
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 503-286-0651

Louis Jones

Business Name Mt Carmel Baptist Church
Person Name Louis Jones
Position company contact
State LA
Address 2024 N Tonti St New Orleans LA 70119-1536
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 504-944-1393

Louis Jones

Business Name Mediba Miami Llc
Person Name Louis Jones
Position company contact
State NJ
Address 122 Townsend Dr, Freehold, NJ 7728
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Louis Jones

Business Name McKinley United Methdst Church
Person Name Louis Jones
Position company contact
State OH
Address 196 Hawthorn St Dayton OH 45407-3342
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 937-228-1263

LOUIS D. JONES

Business Name MAXIMUS PROPERTIES, INC.
Person Name LOUIS D. JONES
Position registered agent
State GA
Address 2935 CEDAR TRACE DRIVE, ELLENWOOD, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Louis Jones

Business Name Louis L. Jones Enterprises
Person Name Louis Jones
Position company contact
State PA
Address 323 Grandview Circle, GLENMOORE, 19343 PA
Email [email protected]

Louis Jones

Business Name Louis Jones Enterprises Inc
Person Name Louis Jones
Position company contact
State IL
Address 333 N Michigan Ave # 625 Chicago IL 60601-3945
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 312-782-8970

Louis Jones

Business Name Louis A Jones & Assoc
Person Name Louis Jones
Position company contact
State FL
Address 6264 Old Water Oak Rd Tallahassee FL 32312-3861
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 850-893-8811
Number Of Employees 2
Annual Revenue 212180

Louis Jones

Business Name Louis & Susan Jones Art Gallery
Person Name Louis Jones
Position company contact
State VA
Address 999 Waterside Drive Suite 105, NORFOLK, 23510 VA
Phone Number
Email [email protected]

Louis Jones

Business Name Little Richards Restaurant
Person Name Louis Jones
Position company contact
State NJ
Address 382 1st St Hackensack NJ 07601-3559
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

LOUIS MICHAEL JONES

Business Name LMJ PROPERTIES INC.
Person Name LOUIS MICHAEL JONES
Position registered agent
State GA
Address 2190 Macland Rd, Marietta, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-06
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

LOUIS W. JONES

Business Name LEGACY SYSTEM SOLUTIONS, INC.
Person Name LOUIS W. JONES
Position registered agent
State GA
Address 605 DEVONSHIRE FARMS WAY, ALPHARETTA, GA 30004-4322
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-19
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

Louis Jones

Business Name Jones Veterinary Hospital
Person Name Louis Jones
Position company contact
State AL
Address 1118 Sanford Rd Andalusia AL 36420-4150
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 334-222-4713
Number Of Employees 3
Annual Revenue 488380
Fax Number 334-222-8142

Louis Jones

Business Name Jones Louis A & Assn CPA LLC
Person Name Louis Jones
Position company contact
State FL
Address 6264 Old Water Oak Rd Tallahassee FL 32312-3861
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 850-893-8811

Louis Jones

Business Name Jones Ldscpg Fine Grding Sding
Person Name Louis Jones
Position company contact
State MD
Address 17330 Troyer Rd Monkton MD 21111-1323
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 410-472-2192

Louis Jones

Business Name Jones Art Gallery
Person Name Louis Jones
Position company contact
State VA
Address 999 Waterside Dr Ste 101, Norfolk, VA 23510-3300
Phone Number
Email [email protected]
Title Owner

LOUIS JONES

Business Name JONES BOARD & CARE, INC.
Person Name LOUIS JONES
Position registered agent
Corporation Status Dissolved
Agent LOUIS JONES 701 W MAPLE AVE #D, ORANGE, CA 92868
Care Of 701 W MAPLE AVE #D, ORANGE, CA 92868
CEO LOUIS JONES701 W MAPLE AVE #D, ORANGE, CA 92868
Incorporation Date 2011-08-10

LOUIS JONES

Business Name JONES BOARD & CARE, INC.
Person Name LOUIS JONES
Position CEO
Corporation Status Dissolved
Agent 701 W MAPLE AVE #D, ORANGE, CA 92868
Care Of 701 W MAPLE AVE #D, ORANGE, CA 92868
CEO LOUIS JONES 701 W MAPLE AVE #D, ORANGE, CA 92868
Incorporation Date 2011-08-10

Louis Jones

Business Name J & W Carpet Inc
Person Name Louis Jones
Position company contact
State MA
Address 181 Tosca Dr Stoughton MA 02072-1519
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 781-341-0020
Number Of Employees 4
Annual Revenue 844480

LOUIS D JONES

Business Name HESS BAKKEN INVESTMENTS I, LLC
Person Name LOUIS D JONES
Position President
State TX
Address ONE ALLEN CENTER ONE ALLEN CENTER, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number C4193-2000
Creation Date 2000-02-15
Type Domestic Limited-Liability Company

LOUIS L. JONES

Business Name HABERSHAM INDUSTRIES, INC.
Person Name LOUIS L. JONES
Position registered agent
State GA
Address 550 PHARR RD STE 350, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-09-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LOUIS K JONES

Business Name GULF NATIONAL MORTGAGE CORPORATION, INC. (WIT
Person Name LOUIS K JONES
Position registered agent
State AL
Address 22 GULFVIEW SQUARE SHOPPING, ORGANGE BEACH, AL 36361
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-12-04
End Date 1991-12-30
Entity Status Withdrawn
Type Secretary

LOUIS K JONES

Business Name GULF NATIONAL MORTGAGE CORPORATION, INC. (WIT
Person Name LOUIS K JONES
Position registered agent
State AL
Address 22 GULFVIEW SQUARE SHOPPING, ORANGE BEACH, AL 36361
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-12-04
End Date 1991-12-30
Entity Status Withdrawn
Type CFO

LOUIS JONES

Business Name GREATER GOOD NEWS CHURCH
Person Name LOUIS JONES
Position registered agent
Corporation Status Suspended
Agent LOUIS JONES 601 W. 103RD, LOS ANGELES, CA 90044
Care Of ALICE MANUEL 348 E. LAVERNE AVE, POMONA, CA 91767
Incorporation Date 1989-01-03
Corporation Classification Religious

LOUIS RANDALL JONES

Business Name GLOBAL GEMS, INC.
Person Name LOUIS RANDALL JONES
Position registered agent
State GA
Address 2376 Terrell Drive, Chamblee, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-10
Entity Status Active/Compliance
Type Secretary

Louis Jones

Business Name Fimco
Person Name Louis Jones
Position company contact
State TX
Address 102 Oak Park Dr Ste 106a Clute TX 77531-3917
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 979-265-5176

Louis Jones

Business Name Fayetteville Regional Campus
Person Name Louis Jones
Position company contact
State AR
Address 3448 N College Ave Fayetteville AR 72703-5105
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 479-571-1511

Louis Jones

Business Name Du Bose Co
Person Name Louis Jones
Position company contact
State GA
Address 4200 Northside Pkwy NW # 102 Atlanta GA 30327-3054
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 404-231-3602
Number Of Employees 2
Annual Revenue 924940
Fax Number 404-266-8092

Louis L. Jones

Business Name Druid Hills Storage, Ltd.
Person Name Louis L. Jones
Position registered agent
State GA
Address P.O. Box 20058, Atlanta, GA 30325
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2013-11-21
Entity Status Active/Compliance
Type General Partner

Louis Jones

Business Name Dive and Dude
Person Name Louis Jones
Position company contact
State FL
Address 439 W Hickpoochee Ave La Belle FL 33935-4763
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 863-675-4055

LOUIS L JONES

Business Name DUBOSE - JONES REALTY CO.
Person Name LOUIS L JONES
Position registered agent
State GA
Address PO BOX 20058, ATLANTA, GA 30325
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-22
Entity Status Active/Compliance
Type CFO

LOUIS DONALD JONES

Business Name DAY OF CHANGE INTERNATIONAL MINISTRIES INC.
Person Name LOUIS DONALD JONES
Position registered agent
State GA
Address 2482 Pierce Circle, Snellville, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-08-29
Entity Status Active/Compliance
Type CEO

Louis Jones

Business Name Crypt Kicker Tatoo
Person Name Louis Jones
Position company contact
State GA
Address 245 N 5th Ave SW Rome GA 30165-2849
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-295-4081

Louis Jones

Business Name Crypt Kicker Boutique & Tattoo
Person Name Louis Jones
Position company contact
State GA
Address 245 N 5th Ave SW Rome GA 30165-2849
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-295-4081
Number Of Employees 1
Annual Revenue 55550

Louis Jones

Business Name County Shop
Person Name Louis Jones
Position company contact
State AR
Address 110 S Pine St Mt Ida AR 71957-8200
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-867-3632
Number Of Employees 17
Fax Number 870-867-4354

Louis Jones

Business Name Cornells Billing Service
Person Name Louis Jones
Position company contact
State TX
Address 21316 Byerly Turk Dr Pflugerville TX 78660-7698
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 512-989-2204

Louis Jones

Business Name ConquestHouse
Person Name Louis Jones
Position company contact
State DC
Address P. O. Box 73873, Washington, DC 20056-3873
SIC Code 701101
Phone Number
Email [email protected]

Louis Jones

Business Name Christ Temple Church
Person Name Louis Jones
Position company contact
State OH
Address 860 Eddy Rd Cleveland OH 44108-2382
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 216-681-9404
Website www.christtemple860.org

Louis Jones

Business Name Christ Temple Apostolic Church
Person Name Louis Jones
Position company contact
State OH
Address 860 Eddy Rd Cleveland OH 44108-2382
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 216-761-4101

Louis Jones

Business Name Cadiz District 3
Person Name Louis Jones
Position company contact
State OH
Address 628 E Market St Cadiz OH 43907-1320
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 740-942-4614

Louis Jones

Business Name Bon Marche Jewelry Dept The
Person Name Louis Jones
Position company contact
State OR
Address 600 Valley River Ctr Eugene OR 97401-2133
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 541-343-2121

LOUIS JONES

Business Name BUT A CERTAIN SAMARITAN, INC.
Person Name LOUIS JONES
Position registered agent
State GA
Address 479 TAYLOR ROAD, SANDERSVILLE, GA 31082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-11
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

LOUIS JONES

Business Name BUT A CERTAIN SAMARITAN, INC.
Person Name LOUIS JONES
Position registered agent
State GA
Address 479 TAYLOR RD, SANDERSVILLE, GA 31082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-11
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

Louis Jones

Business Name B & V Auto Sales
Person Name Louis Jones
Position company contact
State GA
Address 3548 Lawrenceville Highway # A, Tucker, 30084 GA
Phone Number
Email [email protected]

Louis Jones

Business Name Adirondack Applchian RG Em Med
Person Name Louis Jones
Position company contact
State NY
Address P.O. BOX 212 Speculator NY 12164-0212
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number
Fax Number 518-548-5911

LOUIS JONES

Business Name AMERICAN LEGION THOMASTON, GEORGIA, POST 81,
Person Name LOUIS JONES
Position registered agent
State GA
Address 210 MARLON ST, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-10-19
Entity Status Active/Compliance
Type Secretary

Louis Jones

Business Name 1st Electrical Ins
Person Name Louis Jones
Position company contact
State MI
Address 532 Harmon, DETROIT, 48201 MI
Phone Number 313-537-4770
Email [email protected]

Louis Jones

Person Name Louis Jones
Filing Number 52560601
Position Director
State TX
Address 15427 Weldon Dr, Houston TX 77032

LOUIS JONES

Person Name LOUIS JONES
Filing Number 2749606
Position DIRECTOR
State OK
Address TWO WEST SECOND STREET, TULSA OK 74103

LOUIS H JONES Jr

Person Name LOUIS H JONES Jr
Filing Number 800181488
Position DIRECTOR
State TX
Address 102 OAK PARK DR. STE 106, CLUTE TX 77531

LOUIS H JONES Jr

Person Name LOUIS H JONES Jr
Filing Number 800181488
Position PRESIDENT
State TX
Address 102 OAK PARK DR. STE 106, CLUTE TX 77531

LOUIS H JONES Jr

Person Name LOUIS H JONES Jr
Filing Number 800181485
Position Director
State TX
Address 102 OAK PARK DR STE 106, Clute TX 77531

Louis Jones

Person Name Louis Jones
Filing Number 156355301
Position Director
State TX
Address 1424 N Avenue F, Freeport TX 77541

LOUIS C JONES

Person Name LOUIS C JONES
Filing Number 151319401
Position SECRETARY
State TX
Address 7575 FRANKFORD RD #2726, DALLAS TX 75252

LOUIS C JONES

Person Name LOUIS C JONES
Filing Number 151319401
Position Director
State TX
Address 7575 FRANKFORD RD #2726, DALLAS TX 75252

Louis E Jones

Person Name Louis E Jones
Filing Number 144395200
Position P
State TX
Address 15190 CADILLAC DR # 2, San Antonio TX 78248

LOUIS JONES

Person Name LOUIS JONES
Filing Number 2749606
Position EXECUTIVE VICE PRESIDENT
State OK
Address TWO WEST SECOND STREET, TULSA OK 74103

LOUIS JONES

Person Name LOUIS JONES
Filing Number 136648000
Position Director
State TX
Address PO BOX 691748, Houston TX 77269 1748

LOUIS H JONES

Person Name LOUIS H JONES
Filing Number 129726600
Position VICE PRESIDENT
State TX
Address 16842 ROYAL CREST, HOUSTON TX 77058

Louis "Jeth" Jones II

Person Name Louis "Jeth" Jones II
Filing Number 110086101
Position President
State TX
Address 1100 Rosenberg Ave, Galveston TX 77550

Louis Jones

Person Name Louis Jones
Filing Number 52560601
Position Treasurer
State TX
Address 15427 Weldon Dr, Houston TX 77032

LOUIS JONES Jr

Person Name LOUIS JONES Jr
Filing Number 28520000
Position DIRECTOR
State TX
Address 102 OAK PARK DRIVE, CLUTE TX 77531

LOUIS JONES Jr

Person Name LOUIS JONES Jr
Filing Number 28520000
Position PRESIDENT
State TX
Address 102 OAK PARK DRIVE, CLUTE TX 77531

LOUIS JONES

Person Name LOUIS JONES
Filing Number 13664800
Position PRESIDENT

LOUIS JONES

Person Name LOUIS JONES
Filing Number 136648000
Position PRESIDENT
State TX
Address PO BOX 691748, Houston TX 77269 1748

LOUIS H JONES Jr

Person Name LOUIS H JONES Jr
Filing Number 800181485
Position PRESIDENT
State TX
Address 102 OAK PARK DR STE 106, Clute TX 77531

Jones Louis A

State NY
Calendar Year 2015
Employer Syracuse Housing Authority
Name Jones Louis A
Annual Wage $39,875

Jones Louis G

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Officer
Name Jones Louis G
Annual Wage $41,317

Jones Louis

State GA
Calendar Year 2014
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $19,588

Jones Louis T

State GA
Calendar Year 2014
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $86,924

Jones Louis

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $27,001

Jones Louis

State GA
Calendar Year 2013
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $19,245

Jones Louis T

State GA
Calendar Year 2013
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $84,408

Jones Louis

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $28,002

Jones Louis

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $19,528

Jones Louis T

State GA
Calendar Year 2012
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $95,880

Jones Louis

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $27,178

Jones Louis

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $27,162

Jones Robert Louis

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Clerical Worker
Name Jones Robert Louis
Annual Wage $5,062

Jones Louis T

State GA
Calendar Year 2011
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $76,122

Jones Louis

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Jones Louis
Annual Wage $29,971

Jones Louis

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title High School Counselor
Name Jones Louis
Annual Wage $93,800

Jones Louis

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $26,237

Jones Louis T

State GA
Calendar Year 2010
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $75,545

Jones Louis

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title High School Counselor
Name Jones Louis
Annual Wage $95,917

Jones Louis

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $27,062

Jones Louis D

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Bus Driver
Name Jones Louis D
Annual Wage $10,793

Jones Ricky Louis

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Unit Treatment & Rehab Specialist - F/C
Name Jones Ricky Louis
Annual Wage $24,291

Jones Louis

State DC
Calendar Year 2018
Employer Office Of The Chief Technology
Job Title Information Technology Spec.
Name Jones Louis
Annual Wage $78,492

Jones Louis

State DC
Calendar Year 2017
Employer Chief Technology Officer Ofc
Job Title Information Technology Spec.
Name Jones Louis
Annual Wage $72,528

Jones Louis

State DC
Calendar Year 2016
Employer Chief Technology Officer Ofc
Job Title Information Technology Spec.
Name Jones Louis
Annual Wage $68,294

Jones Steven Louis

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Operations Coordinator
Name Jones Steven Louis
Annual Wage $46,531

Jones Vaughn Louis

State AR
Calendar Year 2015
Employer Bergman School District
Name Jones Vaughn Louis
Annual Wage $14,953

Jones Justin Louis

State AL
Calendar Year 2018
Employer University of Alabama
Name Jones Justin Louis
Annual Wage $4,500

Jones Louis

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $26,912

Jones Justin Louis

State AL
Calendar Year 2017
Employer University of Alabama
Name Jones Justin Louis
Annual Wage $3,333

Jones Louis

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Louis
Annual Wage $29,971

Jones Louis

State GA
Calendar Year 2015
Employer Valdosta State University
Job Title Service / Maintenance Worker
Name Jones Louis
Annual Wage $15,108

Jones Louis C

State LA
Calendar Year 2018
Employer City Of Shreveport
Job Title SupervisorW&S
Name Jones Louis C
Annual Wage $48,740

Jones Louis C

State LA
Calendar Year 2017
Employer City of Shreveport
Job Title SupervisorW&S
Name Jones Louis C
Annual Wage $49,187

Jones Louis C

State LA
Calendar Year 2016
Employer City Of Shreveport
Job Title Supervisorw&s
Name Jones Louis C
Annual Wage $39,603

Jones Louis

State IL
Calendar Year 2018
Employer Evanston Ccsd 65
Name Jones Louis
Annual Wage $110,655

Jones Louis L

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Jones Louis L
Annual Wage $92,522

Jones Louis Jr

State IL
Calendar Year 2017
Employer Evanston Ccsd 65
Name Jones Louis Jr
Annual Wage $104,557

Jones Louis L

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Jones Louis L
Annual Wage $151,514

Jones Louis

State IL
Calendar Year 2016
Employer Evanston Ccsd 65
Name Jones Louis
Annual Wage $103,250

Jones Louis L

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Jones Louis L
Annual Wage $111,472

Jones Louis

State IL
Calendar Year 2015
Employer Evanston Ccsd 65
Name Jones Louis
Annual Wage $103,636

Jones Louis L

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Jones Louis L
Annual Wage $123,676

Jones Louis L

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Jones Louis L
Annual Wage $86,520

Jones Louis T

State GA
Calendar Year 2015
Employer Grady County Board Of Education
Job Title Assistant Principal
Name Jones Louis T
Annual Wage $89,299

Jones Carl Louis

State GA
Calendar Year 2018
Employer University Of West Georgia
Job Title Service/Maintenance Worker
Name Jones Carl Louis
Annual Wage $22,876

Jones Louis

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $36,264

Jones Louis

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $36,264

Jones Louis G

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Jones Louis G
Annual Wage $71,792

Jones Carl Louis

State GA
Calendar Year 2017
Employer University Of West Georgia
Job Title Service/Maintenance Worker
Name Jones Carl Louis
Annual Wage $22,576

Jones Louis T

State GA
Calendar Year 2017
Employer Grady County Board Of Education
Job Title Principal
Name Jones Louis T
Annual Wage $92,533

Jones Louis

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $34,971

Jones Louis

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $34,971

Jones Ricardo Louis

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Jones Ricardo Louis
Annual Wage $3,281

Jones Louis G

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Police Investigator (E) (F) (O)
Name Jones Louis G
Annual Wage $54,291

Jones Louis T

State GA
Calendar Year 2016
Employer Grady County Board Of Education
Job Title Principal
Name Jones Louis T
Annual Wage $90,899

Jones Louis

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $32,021

Jones Louis

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Jones Louis
Annual Wage $32,021

Jones Louis T

State GA
Calendar Year 2018
Employer Grady County Board Of Education
Job Title Principal
Name Jones Louis T
Annual Wage $92,482

Jones Justin Louis

State AL
Calendar Year 2016
Employer University Of Alabama
Name Jones Justin Louis
Annual Wage $4,665

Louis Jones

Name Louis Jones
Address 345 N Lakeview Ln Bedford IN 47421 -6729
Telephone Number 812-277-9263
Mobile Phone 812-508-9214
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Louis T Jones

Name Louis T Jones
Address 1385 Crine Blvd Cairo GA 39828 -1428
Phone Number 229-378-1039
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis S Jones

Name Louis S Jones
Address 1269 Biltmore Dr Fort Myers FL 33901 -8707
Phone Number 239-275-6397
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 3001
Education Completed Graduate School
Language English

Louis W Jones

Name Louis W Jones
Address 23280 Majestic St Oak Park MI 48237 -2290
Phone Number 248-544-0630
Mobile Phone 248-544-0630
Email [email protected]
Gender Male
Date Of Birth 1982-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Louis B Jones

Name Louis B Jones
Address 2930 Abbott St Fort Wayne IN 46806 -1325
Phone Number 260-241-5386
Email [email protected]
Gender Male
Date Of Birth 1951-02-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louis Jones

Name Louis Jones
Address 3421 Barr St Fort Wayne IN 46806-4024 -4024
Phone Number 260-456-4658
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Louis H Jones

Name Louis H Jones
Address 3207 Springhouse Cir Stone Mountain GA 30087-6767 -2404
Phone Number 404-378-6204
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis Jones

Name Louis Jones
Address 10 Pebble Ln Lutherville Timonium MD 21093 -3366
Phone Number 410-453-0975
Email [email protected]
Gender Male
Date Of Birth 1938-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louis Jones

Name Louis Jones
Address 3200 Jones Rd Woodbine MD 21797 -7620
Phone Number 410-489-4586
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Louis Jones

Name Louis Jones
Address 927 N Linwood Ave Baltimore MD 21205 -1323
Phone Number 410-522-7497
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis Jones

Name Louis Jones
Address 8817 W Edgemont Ave Phoenix AZ 85037 -3472
Phone Number 469-209-3075
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 3
Range Of New Credit 1001
Education Completed College
Language English

Louis J Jones

Name Louis J Jones
Address 479 Taylor Rd Sandersville GA 31082 -7914
Phone Number 478-553-1157
Telephone Number 478-278-7844
Mobile Phone 478-278-4405
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Louis J Jones

Name Louis J Jones
Address 3929 E Garnet Cir Mesa AZ 85206 -3257
Phone Number 480-924-1433
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Louis W Jones

Name Louis W Jones
Address 113 Kelsie Ct Georgetown KY 40324 -8948
Phone Number 502-384-4890
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis M Jones

Name Louis M Jones
Address 4909 Determine Ln Louisville KY 40216 -2335
Phone Number 502-448-8265
Gender Male
Date Of Birth 1940-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis L Jones

Name Louis L Jones
Address 6088 Smithfield Rd Smithfield KY 40068 -7844
Phone Number 502-518-0153
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis Jones

Name Louis Jones
Address 2308 N 8th St Phoenix AZ 85006 -1610
Phone Number 602-332-2306
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Louis Jones

Name Louis Jones
Address 4013 Harvest Run Clarkston GA 30021 -2836
Phone Number 770-772-0003
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis L Jones

Name Louis L Jones
Address 15 Bachelor Rd Covington GA 30016 -8774
Phone Number 770-788-7874
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Louis F Jones

Name Louis F Jones
Address 3180 Elmwood Ct Atlanta GA 30349 -4090
Phone Number 770-994-1974
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis Jones

Name Louis Jones
Address 7791 Us Highway 150 Shoals IN 47581 -7013
Phone Number 812-247-2325
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Louis D Jones

Name Louis D Jones
Address 150 Magnolia Rd Reidsville GA 30453 -3510
Phone Number 912-557-3078
Email [email protected]
Gender Male
Date Of Birth 1966-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis Jones

Name Louis Jones
Address 2895 Empire Ave Loveland CO 80538-3039 -3039
Phone Number 970-669-0563
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Education Completed College
Language English

JONES, LOUIS H MR JR

Name JONES, LOUIS H MR JR
Amount 2500.00
To John L. Mica (R)
Year 2012
Transaction Type 15
Filing ID 12951930408
Application Date 2012-03-31
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERS/ENGINEER
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Mica for Congress
Seat federal:house
Address 3100 W Alabama St HOUSTON TX

JONES, LOUIS H PE

Name JONES, LOUIS H PE
Amount 2400.00
To James L. Oberstar (D)
Year 2010
Transaction Type 15
Filing ID 29992416525
Application Date 2009-05-10
Contributor Occupation Principal
Contributor Employer Dannenbaum Engineering
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Jim Oberstar
Seat federal:house
Address 3100 West Alabama HOUSTON TX

JONES, LOUIS H

Name JONES, LOUIS H
Amount 2300.00
To Solomon P. Ortiz (D)
Year 2010
Transaction Type 15
Filing ID 11930413294
Application Date 2009-04-14
Contributor Occupation ENGINEER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Ortiz for Congress Cmte
Seat federal:house

JONES, LOUIS

Name JONES, LOUIS
Amount 2300.00
To John Manlove (R)
Year 2008
Transaction Type 15
Filing ID 28930176714
Application Date 2007-12-14
Contributor Occupation Engineer
Contributor Employer Dannenbaum Engineers
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Manlove for Congress
Seat federal:house
Address 3100 W Alabama St HOUSTON TX

JONES, LOUIS

Name JONES, LOUIS
Amount 2300.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 28020132121
Application Date 2008-03-31
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERING
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

JONES, LOUIS

Name JONES, LOUIS
Amount 2000.00
To Mike Quigley (D)
Year 2008
Transaction Type 15
Filing ID 29932128234
Application Date 2008-12-31
Contributor Occupation Construction
Contributor Employer LOUIS JONES ENTERPRISES
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address Three Ashley Oaks Lane FLOSSMOOR IL

JONES, LOUIS

Name JONES, LOUIS
Amount 2000.00
To Henry Cuellar (D)
Year 2008
Transaction Type 15
Filing ID 29933834635
Application Date 2007-05-30
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERS
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house

JONES, LOUIS

Name JONES, LOUIS
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752486
Application Date 2003-02-21
Contributor Occupation PRESIDENT
Contributor Employer LOUIS JONES ENTERPRISES
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 3 Ashley Oaks Ln FLOSSMOOR IL

JONES, LOUIS

Name JONES, LOUIS
Amount 2000.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020182346
Application Date 2003-03-29
Contributor Occupation LOU JONES ENTERPRISES
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

JONES, LOUIS H MR JR

Name JONES, LOUIS H MR JR
Amount 1500.00
To David H. Dewhurst (R)
Year 2012
Transaction Type 15
Filing ID 12020472787
Application Date 2012-06-21
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERING CORP.
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Dewhurst for Texas
Seat federal:senate

JONES, LOUIS H

Name JONES, LOUIS H
Amount 1000.00
To HINOJOSA, JUAN CHUY
Year 2004
Application Date 2003-12-02
Recipient Party D
Recipient State TX
Seat state:upper

JONES, LOUIS

Name JONES, LOUIS
Amount 1000.00
To Filemon Vela (D)
Year 2012
Transaction Type 15
Filing ID 12952474602
Application Date 2012-05-29
Contributor Occupation ENGINEER
Contributor Employer DANNEBAUM ENGINEERING CORP.
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Filemon Vela for Congress
Seat federal:house
Address 3100 W Alabama St HOUSTON TX

JONES, LOUIS RAY

Name JONES, LOUIS RAY
Amount 1000.00
To WAGNER, JODY M
Year 2010
Application Date 2009-06-19
Contributor Occupation FUNERAL HOMES
Contributor Employer HOLLOMAN BROWN
Organization Name HOLLOMON-BROWN FUNERAL HOME
Recipient Party D
Recipient State VA
Seat state:governor
Address 8464 TIDEWATER DR VIRGINIA BEACH VA

JONES, LOUIS

Name JONES, LOUIS
Amount 1000.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020302195
Application Date 2003-06-30
Contributor Occupation LOU JONES ENTERPRISES
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

JONES, LOUIS

Name JONES, LOUIS
Amount 525.00
To STOLLE, KENNETH W (KEN)
Year 20008
Application Date 2006-12-21
Contributor Occupation OWNER
Contributor Employer HOLLOMAN-BROWN FUNERAL HOME
Organization Name HOLLOMAN-BROWN FUNERAL HOME
Recipient Party R
Recipient State VA
Seat state:upper
Address 1008 WITCH POINT TRL VIRGINIA BEACH VA

JONES, LOUIS

Name JONES, LOUIS
Amount 525.00
To STOLLE, KENNETH W (KEN)
Year 20008
Application Date 2007-12-26
Contributor Occupation OWNER
Contributor Employer HOLLOMAN-BROWN FUNERAL HOME
Organization Name HOLLOMAN-BROWN FUNERAL HOME
Recipient Party R
Recipient State VA
Seat state:upper
Address 1008 WITCH POINT TRL VIRGINIA BEACH VA

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To BLAGOJEVICH, ROD R (G)
Year 2006
Application Date 2006-10-29
Recipient Party D
Recipient State IL
Seat state:governor
Address 3 ASHLEY OAKS LN FLOSSMOOR IL

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To Bobby L Rush (D)
Year 2006
Transaction Type 15
Filing ID 25980572960
Application Date 2005-06-15
Contributor Occupation PRESID
Contributor Employer LOUIS JONES ENTERPRISES INC.
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Citizens for Rush
Seat federal:house
Address 3 Ashley Oaks Lane FLOSSMOOR IL

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To STOLLE, CHRIS P
Year 20008
Application Date 2007-09-27
Contributor Occupation OWNER
Contributor Employer HOLLOMON-BROWN FUNERAL HOME
Organization Name HOLLOMON-BROWN FUNERAL HOME
Recipient Party R
Recipient State VA
Seat state:lower
Address 1008 WITCH POINT TRL VIRGINIA BEACH VA

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To VILLANUEVA, RON A
Year 2010
Application Date 2009-12-11
Contributor Occupation FUNERAL HOMES
Contributor Employer HOLLOMAN-BROWN FUNERAL HOMES
Recipient Party R
Recipient State VA
Seat state:lower
Address 8464 TIDEWATER DR NORFOLK VA

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To Solomon P Ortiz (D)
Year 2006
Transaction Type 15
Filing ID 26980057176
Application Date 2005-12-05
Contributor Occupation Engineer
Contributor Employer Dannenbaum Engineering
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Rio Grande Valley Ortiz for Congress
Seat federal:house
Address 3100 W Alabama HOUSTON TX

JONES, LOUIS

Name JONES, LOUIS
Amount 500.00
To WELCH III, JOHN J
Year 20008
Application Date 2007-04-07
Contributor Occupation FUNERAL DIRECTOR
Contributor Employer SELF
Recipient Party R
Recipient State VA
Seat state:lower
Address 8464 TIDEWATER DR NORFOLK VA

JONES, LOUIS

Name JONES, LOUIS
Amount 400.00
To Henry Cuellar (D)
Year 2008
Transaction Type 15
Filing ID 29992163228
Application Date 2008-06-03
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERS
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house

JONES, LOUIS R

Name JONES, LOUIS R
Amount 300.00
To Fulton Financial
Year 2006
Transaction Type 15
Filing ID 26039221924
Application Date 2006-07-11
Contributor Occupation DIRECTOR
Contributor Employer RESOURCE BANK
Contributor Gender M
Committee Name Fulton Financial

JONES, LOUIS

Name JONES, LOUIS
Amount 300.00
To ABBOTT, GREG (COMMITTEE 2)
Year 2006
Application Date 2005-12-13
Recipient Party R
Recipient State TX
Seat state:office

JONES, LOUIS R

Name JONES, LOUIS R
Amount 260.00
To Fulton Financial
Year 2006
Transaction Type 15
Filing ID 25038910678
Application Date 2005-08-09
Contributor Occupation RESOURCE BANK
Contributor Gender M
Committee Name Fulton Financial

JONES, LOUIS

Name JONES, LOUIS
Amount 250.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020180614
Application Date 2011-09-20
Organization Name Hollomon-Brown Funeral Home
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

JONES, LOUIS

Name JONES, LOUIS
Amount 250.00
To Jesse Jackson Jr (D)
Year 2006
Transaction Type 15
Filing ID 25990425789
Application Date 2005-02-24
Contributor Occupation ARCHITECT
Contributor Employer LOUIS JONES ENTERPRINC
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 3 Ashley Oaks Lane FLOSSMOOR IL

JONES, LOUIS

Name JONES, LOUIS
Amount 200.00
To BARROWS, JOE
Year 2004
Application Date 2004-09-04
Contributor Occupation BANKER
Contributor Employer CITIZENS COMMERCE
Organization Name CITIZENS COMMERCE
Recipient Party D
Recipient State KY
Seat state:lower
Address 960 HICKMAN HILL RD FRANKFORT KY

JONES, LOUIS B

Name JONES, LOUIS B
Amount 100.00
To GUNTER, JIM
Year 2004
Application Date 2004-03-05
Contributor Occupation EDUCATOR
Recipient Party N
Recipient State AR
Seat state:judicial
Address 1703 INDIAN TRAIL DR ROGERS AR

JONES, LOUIS

Name JONES, LOUIS
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-06-28
Recipient Party N
Recipient State AR
Seat state:judicial
Address 1703 INDIAN TRIAL DR ROGERS AR

JONES, LOUIS

Name JONES, LOUIS
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-05-17
Recipient Party N
Recipient State AR
Seat state:judicial
Address 1703 INDIAN TRAIL DR ROGERS AR

JONES, LOUIS & MRS

Name JONES, LOUIS & MRS
Amount 100.00
To PERRY, RICK
Year 2010
Application Date 2010-01-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

JONES, LOUIS

Name JONES, LOUIS
Amount 100.00
To PERRY, RICK
Year 2006
Application Date 2006-02-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

JONES, LOUIS

Name JONES, LOUIS
Amount 50.00
To HATHORN, MIKE
Year 2006
Application Date 2006-05-22
Recipient Party D
Recipient State AR
Seat state:governor
Address 686 STONE APT 8 FAYETTEVILLE AR

JONES, LOUIS

Name JONES, LOUIS
Amount 50.00
To CHRISTIAN, WAYNE
Year 20008
Application Date 2008-10-01
Recipient Party R
Recipient State TX
Seat state:lower

JONES, LOUIS

Name JONES, LOUIS
Amount 25.00
To BENSON, JOCELYN F
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:office
Address 23400 WILDWOOD ST OAK PARK MI

JONES, LOUIS

Name JONES, LOUIS
Amount 25.00
To BENSON, JOCELYN F
Year 2010
Application Date 2009-12-10
Recipient Party D
Recipient State MI
Seat state:office
Address 23400 WILDWOOD ST OAK PARK MI

JONES, LOUIS

Name JONES, LOUIS
Amount 10.00
To TERRY, RANDALL
Year 2006
Application Date 2006-07-11
Recipient Party R
Recipient State FL
Seat state:upper
Address 410 N W ST TIPTON IN

JONES, LOUIS

Name JONES, LOUIS
Amount -50.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 23991411709
Application Date 2003-06-10
Contributor Gender M
Recipient Party R
Committee Name Bush for President
Seat federal:president

JONES, LOUIS H MR JR

Name JONES, LOUIS H MR JR
Amount -1500.00
To David H. Dewhurst (R)
Year 2012
Transaction Type 15
Filing ID 12020472786
Application Date 2012-06-21
Contributor Occupation ENGINEER
Contributor Employer DANNENBAUM ENGINEERING CORP.
Organization Name Dannenbaum Engineering
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Dewhurst for Texas
Seat federal:senate

JONES, LOUIS

Name JONES, LOUIS
Amount -2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407547
Application Date 2003-04-04
Contributor Occupation PRESIDENT
Contributor Employer LOUIS JONES ENTERPRISES
Organization Name Louis Jones Enterprises
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president

JONES M LOUIS

Name JONES M LOUIS
Address 2842 N Bonsall Street Philadelphia PA 19132
Value 2805
Landvalue 2805
Buildingvalue 32495
Landarea 701.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES LOUIS R & FRANCES E

Name JONES LOUIS R & FRANCES E
Address 7844 W Laura Street Dunnellon FL
Value 2455
Landvalue 2455
Buildingvalue 16485
Landarea 21,859 square feet
Type Residential Property

JONES LOUIS F & JANET L

Name JONES LOUIS F & JANET L
Address 157 Circle Drive Union WV
Value 17300
Landvalue 17300
Buildingvalue 45900
Bedrooms 3
Numberofbedrooms 3

JONES LOUIS

Name JONES LOUIS
Address 84 Beagle Club Road Felton DE 19943
Value 6400
Landvalue 6400

JONES L LOUIS

Name JONES L LOUIS
Address 2706 W Silver Street Philadelphia PA 19132
Value 2800
Landvalue 2800
Landarea 700 square feet
Type None
Price 5200

JONES C AGNES B JONES LOUIS

Name JONES C AGNES B JONES LOUIS
Address 720 E Rittenhouse Street Philadelphia PA 19144
Value 13129
Landvalue 13129
Buildingvalue 79771
Landarea 1,849.20 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES BUDDY LOUIS

Name JONES BUDDY LOUIS
Address 4125 W Bonanza Drive Beverly Hills FL
Value 70107
Landvalue 70107
Buildingvalue 478913
Landarea 258,985 square feet
Type Residential Property

JONES LOUIS F C/O RENAULT REALTY

Name JONES LOUIS F C/O RENAULT REALTY
Physical Address NEW ORLEANS AVE
Owner Address 72 N BREMEN AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address NEW ORLEANS AVE
Value 400
Net Value 400
Land Value 400
Prior Year Net Value 400
Transaction Date 2008-11-01
Property Class Vacant Land
Price 0

JONES LOUIS A

Name JONES LOUIS A
Owner Address 6264 OLD WATER OAK ROAD, TALLAHASSEE, FL 32312
County Franklin
Land Code Vacant Residential

JONES LOUIS + BARBARA M

Name JONES LOUIS + BARBARA M
Physical Address 12628 GRANDEZZA CIR, ESTERO, FL 33928
Owner Address 12628 GRANDEZZA CIR, ESTERO, FL 33928
Ass Value Homestead 255156
Just Value Homestead 257389
County Lee
Year Built 2006
Area 3249
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12628 GRANDEZZA CIR, ESTERO, FL 33928

JONES LOUIS

Name JONES LOUIS
Physical Address 621 DEVON ST, PORT ORANGE, FL 32127
County Volusia
Year Built 1984
Area 1402
Land Code Single Family
Address 621 DEVON ST, PORT ORANGE, FL 32127

JONES LOUIS

Name JONES LOUIS
Physical Address 4217 N 16TH ST, TAMPA, FL 33610
Owner Address 4217 N 16TH ST, TAMPA, FL 33610
Ass Value Homestead 42671
Just Value Homestead 56377
County Hillsborough
Year Built 1955
Area 2033
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4217 N 16TH ST, TAMPA, FL 33610

JONES LOUIS

Name JONES LOUIS
Physical Address 1603 E CHELSEA ST, TAMPA, FL 33610
Owner Address 4217 N 16TH ST, TAMPA, FL 33610
County Hillsborough
Land Code Vacant Residential
Address 1603 E CHELSEA ST, TAMPA, FL 33610

JONES JOHN LOUIS & BETTY JOAN

Name JONES JOHN LOUIS & BETTY JOAN
Physical Address 125 GREENWING TEAL CT, DAYTONA BEACH, FL 32119
Ass Value Homestead 107389
Just Value Homestead 107389
County Volusia
Year Built 1988
Area 1850
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 125 GREENWING TEAL CT, DAYTONA BEACH, FL 32119

JONES BUDDY LOUIS

Name JONES BUDDY LOUIS
Physical Address 04125 W BONANZA DR, BEVERLY HILLS, FL 34464
County Citrus
Year Built 2008
Area 7468
Land Code Single Family
Address 04125 W BONANZA DR, BEVERLY HILLS, FL 34464

LOUIS JONES

Name LOUIS JONES
Type Voter
State AL
Address PO 1413, ANDALUSIA, AL 36420
Phone Number 334-222-8142
Email Address [email protected]

LOUIS JONES

Name LOUIS JONES
Type Independent Voter
State CO
Address 5800 OLIVE ST, COMMERCE CITY, CO 80022
Phone Number 303-362-1895
Email Address [email protected]

LOUIS JONES

Name LOUIS JONES
Type Voter
State CT
Address 340 PALISADE AVE APT A4, BRIDGEPORT, CT 06610
Phone Number 203-605-1221
Email Address [email protected]

LOUIS JONES

Name LOUIS JONES
Type Independent Voter
State DC
Address 5610 COLORADO AVE NW #208, WASHINGTON, DC 20011
Phone Number 202-497-8740
Email Address [email protected]

Louis H Jones

Name Louis H Jones
Visit Date 4/13/10 8:30
Appointment Number U82916
Type Of Access VA
Appt Made 3/4/13 0:00
Appt Start 3/6/13 11:30
Appt End 3/6/13 23:59
Total People 80
Last Entry Date 3/4/13 13:02
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000

Louis B Jones

Name Louis B Jones
Visit Date 4/13/10 8:30
Appointment Number U21877
Type Of Access VA
Appt Made 7/8/12 0:00
Appt Start 7/9/12 11:00
Appt End 7/9/12 23:59
Total People 227
Last Entry Date 7/8/12 15:35
Meeting Location WH
Caller VICTORIA
Description PLEASE ADD XIMENA GONZALEZ AND FRANCESCA COVE
Release Date 10/26/2012 07:00:00 AM +0000

LOUIS B JONES

Name LOUIS B JONES
Visit Date 4/13/10 8:30
Appointment Number U40026
Type Of Access VA
Appt Made 9/23/09 16:33
Appt Start 9/25/09 7:00
Appt End 9/25/09 23:59
Total People 218
Last Entry Date 9/23/09 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

LOUIS JONES

Name LOUIS JONES
Car TOYOTA TUNDRA
Year 2007
Address 12656 Meadowsweet Ln, Jacksonville, FL 32225-3443
Vin 5TFLU52157X002204

LOUIS JONES

Name LOUIS JONES
Car FORD EXPEDITION
Year 2007
Address 1109 DITCHLEY RD, VIRGINIA BCH, VA 23451-3758
Vin 1FMFU18577LA56056
Phone 757-491-2131

LOUIS JONES

Name LOUIS JONES
Car CADILLAC CTS
Year 2007
Address 212 E PERSIMMON ST, YOUNGSVILLE, NC 27596-7940
Vin 1G6DM57T170158105

LOUIS JONES

Name LOUIS JONES
Car GMC YUKON
Year 2007
Address 6604 Greenland St, Riverdale, MD 20737-3021
Vin 1GKFK63827J132310

LOUIS JONES

Name LOUIS JONES
Car FORD EXPLORER
Year 2007
Address 333 N Michigan Ave, Chicago, IL 60601-3901
Vin 1FMEU74E77UB86742

LOUIS JONES

Name LOUIS JONES
Car BUICK LACROSSE
Year 2007
Address 4427 Oak Shadows Dr, Houston, TX 77091-5214
Vin 2G4WE587371190610
Phone 713-688-0385

LOUIS JONES

Name LOUIS JONES
Car CADILLAC ESCALADE
Year 2007
Address 45 Close Rd, Greenwich, CT 06831-2721
Vin 1GYFK63847R394241

LOUIS JONES

Name LOUIS JONES
Car FORD F-150
Year 2007
Address 213 Pam St, Mansfield, LA 71052-4322
Vin 1FTRW12W27KC75638

LOUIS JONES

Name LOUIS JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3906 Bamboo St, Texarkana, TX 75503-2225
Vin 2GCEK13Z671131819

LOUIS JONES

Name LOUIS JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 41 MARY SIMPSON LN, WINCHESTER, TN 37398-3028
Vin 1D7HA18207S220478

LOUIS JONES

Name LOUIS JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3609 Golden Hill Dr, Bowie, MD 20721-2884
Vin 1HD1CX3107K456098

LOUIS JONES

Name LOUIS JONES
Car NISSAN ALTIMA
Year 2007
Address 25 PASCAGOOLA DR, JACKSON, TN 38305-9559
Vin 1N4BL21E37C117737
Phone 731-424-6521

LOUIS JONES

Name LOUIS JONES
Car JEEP GRAND CHEROKEE
Year 2007
Address 4104 Pebble Beach Dr, League City, TX 77573-5859
Vin 1J8HS58P57C509756
Phone 281-334-2945

LOUIS JONES

Name LOUIS JONES
Car CHEVROLET EQUINOX
Year 2007
Address 7423 W Marine Dr, Milwaukee, WI 53223-2015
Vin 2CNDL13F176070313

LOUIS JONES

Name LOUIS JONES
Car HONDA RIDGELINE
Year 2007
Address 1639 Windsor Dr, Clearwater, FL 33755-1367
Vin 2HJYK16557H542220
Phone 850-914-9174

LOUIS JONES

Name LOUIS JONES
Car HYUNDAI SONATA
Year 2007
Address 5216 Mcfaul Rd, Baltimore, MD 21206-3040
Vin 5NPEU46F57H186354

Louis Jones

Name Louis Jones
Domain physiotherapistsussex.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-02
Update Date 2013-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 112a High Street Steyning SSX BN44 3RD
Registrant Country UNITED KINGDOM

louis jones

Name louis jones
Domain d13security.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-21
Update Date 2012-11-13
Registrar Name WEBFUSION LTD.
Registrant Address 15 pendre ave|prestatyn denbighshire north wales LL19 9SH
Registrant Country UNITED KINGDOM

Louis Jones

Name Louis Jones
Domain fangxinbb.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-02
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1109 Hillview Drive Hiawassee GA 30546
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain lltroyj.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-25
Update Date 2012-11-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Shoreham Dr Coatesville PA 19320
Registrant Country UNITED STATES

louis jones

Name louis jones
Domain 69rabbits.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15 pendre ave prestatyn denbighshire north wales LL19 9SH
Registrant Country UNITED KINGDOM

Louis Jones

Name Louis Jones
Domain blugraphics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-07-28
Update Date 2013-07-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2438 celanese rd apt 112 Rock Hill SC 29732
Registrant Country UNITED STATES

louis jones

Name louis jones
Domain justgivetime.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-05-12
Update Date 2011-05-12
Registrar Name WEBFUSION LTD.
Registrant Address Glasgow House St Asaph north wales LL17 0RG
Registrant Country UNITED KINGDOM

Louis Jones

Name Louis Jones
Domain bigloustires.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 301 Mount Carmel Ave Glenside PA 19038
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain ljhomerepair.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-02-09
Update Date 2013-01-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23940 Trombley Clinton Township MI 48035
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain egehawaii.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-18
Update Date 2012-03-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3045 ala napuaa pl #710 Honolulu HI 96818
Registrant Country UNITED STATES

LOUIS JONES

Name LOUIS JONES
Domain linedancenation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-31
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 3400 N ALMA SCHOOL ROAD, APT 2118 CHANDLER ARIZONA 85224
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain recmod.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-10-22
Update Date 2013-10-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 800 Osceola Trail Casselberry FL 32707
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain blindshubb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 67 van Rensburg Str Goodwood Cape Town 7460
Registrant Country SOUTH AFRICA

LOUIS JONES

Name LOUIS JONES
Domain fullninehost.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-26
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 18237 SWISS CIR APT1 GERMANTOWN MD 20874
Registrant Country UNITED STATES

LOUIS JONES

Name LOUIS JONES
Domain shriekofaneagle.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-13
Update Date 2012-02-13
Registrar Name ENOM, INC.
Registrant Address 2 ARBOR COURT LONDON LONDON N16 0QU
Registrant Country UNITED KINGDOM

louis jones

Name louis jones
Domain 18sheep.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15 pendre ave prestatyn denbighshire north wales LL19 9SH
Registrant Country UNITED KINGDOM

Louis Jones

Name Louis Jones
Domain ldjtravelandmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-11
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5100 E Brigantine Court Wilmington Delaware 19808
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain sportsphysioshoreham.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 112 High Street Steyning West Sussex BN44 3RD
Registrant Country UNITED KINGDOM

Louis Jones

Name Louis Jones
Domain metautocare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-15
Update Date 2011-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8527 Walkermill Road Capitol Heights Maryland 20743
Registrant Country UNITED STATES
Registrant Fax 301 4996157

Louis Jones

Name Louis Jones
Domain louieville-art.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-03
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3200 Main St|Apt 4.6 Dallas Texas 75226
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain ldjtravelandmore.info
Contact Email [email protected]
Create Date 2012-02-11
Update Date 2012-12-17
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5100 E Brigantine Court Wilmington Delaware 19808
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain physiotherapistsussex.info
Contact Email [email protected]
Create Date 2011-12-02
Update Date 2013-12-02
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 112a High Street Steyning SSX BN44 3RD
Registrant Country UNITED KINGDOM

LOUIS JONES

Name LOUIS JONES
Domain cemstechnology.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-26
Update Date 2013-03-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 114 QUAIL HOLLOW DR. SAVANNAH GA 31419
Registrant Country UNITED STATES

Louis Jones

Name Louis Jones
Domain physiotherapistsussex.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-02
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 112a High Street Steyning SSX BN44 3RD
Registrant Country UNITED KINGDOM