Mike Jones

We have found 453 public records related to Mike Jones in 34 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed High School and Completed College. All people found speak English language. There are 160 business registration records connected with Mike Jones in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 55 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Teacher. These employees work in fourteen different states. Most of them work in Oklahoma state. Average wage of employees is $34,493.


Mike W Jones

Name / Names Mike W Jones
Age 50
Birth Date 1974
Person 15125 Peaceful Home Rd, Natural Dam, AR 72948
Phone Number 479-929-5579
Possible Relatives
Previous Address 4401 Kelley Hwy, Fort Smith, AR 72904
1 1 RR 1, Cedarville, AR 72932
1 RR 1 #30, Cedarville, AR 72932
11223 Highway 59 #59, Cedarville, AR 72932
General Delivery, Cedarville, AR 72932
1 Rr1, Cedarville, AR 72932
230 PO Box, Cedarville, AR 72932

Mike Charles Jones

Name / Names Mike Charles Jones
Age 53
Birth Date 1971
Person 2442 PO Box, Magnolia, AR 71754
Phone Number 254-542-3083
Possible Relatives
Previous Address 8330 Columbia 27th, Magnolia, AR 71753
8420 Columbia 27s #27 S, Magnolia, AR 71753
13 Charteroaks Dr, Louisville, KY 40241
27 Msb 1st Cav Dpu D Co #27TH, Fort Hood, TX 76544
833 Col #27TH, Magnolia, AR 71753
8330 Col #27S, Magnolia, AR 71753
1 37th Msb, Fort Hood, TX 76544
27 Msb 1st Cav Dpu D Co 27th, Fort Hood, TX 76544
Email [email protected]

Mike D Jones

Name / Names Mike D Jones
Age 55
Birth Date 1969
Person 5520 182nd St, Miami Gardens, FL 33055
Possible Relatives

Mike R Jones

Name / Names Mike R Jones
Age 58
Birth Date 1966
Person 1472 Marion County 6075, Yellville, AR 72687
Phone Number 870-449-5660
Possible Relatives
Previous Address RR 1, Yellville, AR 72687
4A RR 1, Yellville, AR 72687
343 PO Box, Bergman, AR 72615
1058 PO Box, Yellville, AR 72687
4A PO Box, Yellville, AR 72687

Mike Jones

Name / Names Mike Jones
Age 65
Birth Date 1959
Also Known As Mike Ins Jones
Person 501 Collin Raye Dr, De Queen, AR 71832
Phone Number 870-234-1060
Possible Relatives

A Jones
Previous Address 9 Olde Oaks Cir, Magnolia, AR 71753
104 Westwood Dr, De Queen, AR 71832
135 Dawn Dr, De Queen, AR 71832
1017 Maple Ave, De Queen, AR 71832
134 Dawn Dr, De Queen, AR 71832
Olde Oaks Ci, Magnolia, AR 71753
Carma, Magnolia, AR 71754
Carma, Magnolia, AR 71753
138 Dawn Dr, De Queen, AR 71832
1202 Holly Ave, De Queen, AR 71832
927 Circle Dr, De Queen, AR 71832

Mike Jones

Name / Names Mike Jones
Age 68
Birth Date 1956
Person 521 Lake Dasha Dr, Plantation, FL 33324
Possible Relatives

Mike Jones

Name / Names Mike Jones
Age 78
Birth Date 1946
Person 3527 212th St, Opa Locka, FL 33056
Email [email protected]

Mike Jones

Name / Names Mike Jones
Age 79
Birth Date 1945
Person 707 Charles St, Searcy, AR 72143
Phone Number 501-882-6563
Possible Relatives
O Jones






Previous Address 2101 Kamak Dr, Beebe, AR 72012
1520 Race Ave, Searcy, AR 72143
108 Spring Rd, Searcy, AR 72143
108 Spring St, Searcy, AR 72143
12203 Hilaro Springs Rd, Little Rock, AR 72206
1143 PO Box, Searcy, AR 72145
Email [email protected]

Mike Jones

Name / Names Mike Jones
Age N/A
Person 128 JACKSON AVE N, RUSSELLVILLE, AL 35653
Phone Number 256-332-7924

Mike W Jones

Name / Names Mike W Jones
Age N/A
Person 13871 TWELVE OAKS, RALPH, AL 35480
Phone Number 205-759-2956

Mike Jones

Name / Names Mike Jones
Age N/A
Person 5456 VIRGINIA WAY, BESSEMER, AL 35022
Phone Number 205-424-9775

Mike Jones

Name / Names Mike Jones
Age N/A
Person 85 BURGESS DR, SPRINGVILLE, AL 35146
Phone Number 205-699-7596

Mike Jones

Name / Names Mike Jones
Age N/A
Person 7481 MURRAY HEIGHTS DR S, IRVINGTON, AL 36544
Phone Number 251-957-2086

Mike Jones

Name / Names Mike Jones
Age N/A
Person 810 ELM ST, ANCHORAGE, AK 99501
Phone Number 907-272-7277

Mike Jones

Name / Names Mike Jones
Age N/A
Person 3210 Main St, El Dorado, AR 71730
Possible Relatives

Mike Jones

Name / Names Mike Jones
Age N/A
Person 3501 Apollo Dr, Metairie, LA 70003
Possible Relatives







Mike L Jones

Name / Names Mike L Jones
Age N/A
Person 488 18th Ave #107, Homestead, FL 33033
Possible Relatives

Mike Jones

Name / Names Mike Jones
Age N/A
Person 815 Ashland Rd, Coushatta, LA 71019
Phone Number 318-932-5105
Possible Relatives



Bonnie C Brownjackson



Mandrell Dalvo Jones
Previous Address 1635 RR 2, Coushatta, LA 71019
Ashland Rd, Coushatta, LA 71019
Ashland, Coushatta, LA 71019
304 PO Box, Coushatta, LA 71019

Mike Jones

Name / Names Mike Jones
Age N/A
Person 6169 PO Box, Saint Joseph, LA 71366
Previous Address 849 PO Box, Saint Joseph, LA 71366
Email [email protected]

Mike Jones

Name / Names Mike Jones
Age N/A
Person 158 Edgar Jones Rd, Ferriday, LA 71334
Phone Number 318-757-2795
Possible Relatives



Previous Address 158 Jones, Ferriday, LA 71334
203E PO Box, Ferriday, LA 71334

Mike Laura Jones

Name / Names Mike Laura Jones
Age N/A
Person 238B PO Box, Lamar, AR 72846
Possible Relatives
Previous Address 611 Estate St, Clarksville, AR 72830

Mike D Jones

Name / Names Mike D Jones
Age N/A
Person 5520 182nd St, Carol City, FL 33055
Possible Relatives


Previous Address 5520 182nd St, Opa Locka, FL 33055

Mike Jones

Name / Names Mike Jones
Age N/A
Person 3798 GLASS DR, BIRMINGHAM, AL 35223
Phone Number 205-637-0786

Mike D Jones

Name / Names Mike D Jones
Age N/A
Person 1052 7th St, Oklahoma City, OK 73106
Possible Relatives
Previous Address 1124 18th St, Oklahoma City, OK 73111

Mike Jones

Name / Names Mike Jones
Age N/A
Person 8 RR 1 POB, Rougon, LA 70773
Possible Relatives


Previous Address 8 PO Box, Rougon, LA 70773
182 PO Box, Mansura, LA 71350

Mike Jones

Name / Names Mike Jones
Age N/A
Person 38417 Highway 929, Prairieville, LA 70769
Possible Relatives







Previous Address 38417 Hwy 929 Lynch Pk, Prairieville, LA 70769

Mike Jones

Name / Names Mike Jones
Age N/A
Person RR 1, Ripley, MS 00000
Possible Relatives
Previous Address 7022 Sunset Ave, Panama City, FL 32408
1002 Indiana Ave, Lynn Haven, FL 32444

Mike J Jones

Name / Names Mike J Jones
Age N/A
Person 1009 Quail Creek Rd, Shreveport, LA 71105
Possible Relatives T Jones
Previous Address 8200 Pines Rd #2312, Shreveport, LA 71129
9091 PO Box, Belcher, LA 71004

Mike Jones

Name / Names Mike Jones
Age N/A
Person 2702 Clifft St, Paragould, AR 72450
Possible Relatives





Previous Address 1119 2nd St, Rector, AR 72461

Mike C Jones

Name / Names Mike C Jones
Age N/A
Person 6500 Eastridge Rd, Odessa, TX 79762
Possible Relatives





L D Jones
R E Jones
Previous Address 321 Stillwell Ave, De Queen, AR 71832

Mike Jones

Name / Names Mike Jones
Age N/A
Person 156 25TH AVE NW APT C, BIRMINGHAM, AL 35215
Phone Number 205-856-3193

Mike L Jones

Name / Names Mike L Jones
Age N/A
Person 1911 KIMBERLY DR, PHENIX CITY, AL 36867
Phone Number 334-297-4808

Mike Jones

Name / Names Mike Jones
Age N/A
Person 8439 SHORESIDE LN, BESSEMER, AL 35022

Mike B Jones

Name / Names Mike B Jones
Age N/A
Person PO BOX 388, STAPLETON, AL 36578

Mike Jones

Name / Names Mike Jones
Age N/A
Person PO BOX 453, SIPSEY, AL 35584

Mike Jones

Name / Names Mike Jones
Age N/A
Person 9639 BOXFORD CT, MOBILE, AL 36695

Mike Jones

Name / Names Mike Jones
Age N/A
Person 1406 BELMONT LN, HELENA, AL 35080

Mike Jones

Name / Names Mike Jones
Age N/A
Person 2081 COUNTY ROAD 241, MOULTON, AL 35650

Mike Jones

Name / Names Mike Jones
Age N/A
Person 100 BEACON CT, SPRINGVILLE, AL 35146

Mike E Jones

Name / Names Mike E Jones
Age N/A
Person 401 N BLISS ST, ANCHORAGE, AK 99508

Mike Jones

Name / Names Mike Jones
Age N/A
Person 659 2nd St, Homer, LA 71040

Mike Jones

Name / Names Mike Jones
Age N/A
Person 374 PO Box, Corning, AR 72422

Mike Jones

Name / Names Mike Jones
Age N/A
Person 7179 16th St, Bethany, OK 73008

Mike D Jones

Name / Names Mike D Jones
Age N/A
Person 3593 PO Box, Hot Springs, AR 71914

Mike Jones

Name / Names Mike Jones
Age N/A
Person 2224 28TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-785-1950

Mike Jones

Name / Names Mike Jones
Age N/A
Person 4156 PO Box, Fayetteville, AR 72702

Mike Jones

Name / Names Mike Jones
Age N/A
Person 2041 Chippewa St, New Orleans, LA 70130

Mike L Jones

Name / Names Mike L Jones
Age N/A
Person 18769 GORGAS RD, NORTHPORT, AL 35475
Phone Number 205-333-7796

Mike Jones

Name / Names Mike Jones
Age N/A
Person 3051 CLAUD RD, ECLECTIC, AL 36024
Phone Number 334-541-2382

Mike Jones

Name / Names Mike Jones
Age N/A
Person 275 COUNTESS RD NE, HUNTSVILLE, AL 35810
Phone Number 256-852-3253

Mike A Jones

Name / Names Mike A Jones
Age N/A
Person 1000 BASSWOOD CIR, FULTONDALE, AL 35068
Phone Number 205-608-3880

Mike D Jones

Name / Names Mike D Jones
Age N/A
Person 1442 GOEHLER RD SE, CULLMAN, AL 35055
Phone Number 256-775-0225

Mike Jones

Name / Names Mike Jones
Age N/A
Person 324 ALEX CIR, DOTHAN, AL 36305
Phone Number 334-678-8882

Mike Jones

Name / Names Mike Jones
Age N/A
Person 133 HOLBROOK DR, HUNTSVILLE, AL 35806
Phone Number 256-830-4534

Mike W Jones

Name / Names Mike W Jones
Age N/A
Person 434 TRAFFORD RD, WARRIOR, AL 35180
Phone Number 205-647-2873

Mike Jones

Name / Names Mike Jones
Age N/A
Person 2969 COUNTY ROAD 76, CLANTON, AL 35045
Phone Number 205-280-4192

Mike Jones

Name / Names Mike Jones
Age N/A
Person 1512 SPRINGVILLE RD, BIRMINGHAM, AL 35215
Phone Number 205-520-0139

Mike Jones

Name / Names Mike Jones
Age N/A
Person 1701 37TH ST APT 2016, PHENIX CITY, AL 36867
Phone Number 334-214-9458

Mike G Jones

Name / Names Mike G Jones
Age N/A
Person 668 PO Box, West Palm Beach, FL 33402

Mike D Jones

Name / Names Mike D Jones
Age N/A
Person PO BOX 54, SPRINGVILLE, AL 35146

Mike Jones

Business Name Xanco, Inc
Person Name Mike Jones
Position company contact
State UT
Address 5600 S. Highway 191, MOAB, 84532 UT
Phone Number
Email [email protected]

Mike Jones

Business Name Wisdom Works, Inc
Person Name Mike Jones
Position company contact
State MO
Address 16 Windermere Place, SAINT LOUIS, 63111 MO
Phone Number
Email [email protected]

Mike Jones

Business Name Wastebusters Inc
Person Name Mike Jones
Position company contact
State PA
Address 800 Vinial Street, Suite 201B, PITTSBURGH, 15212 PA
Phone Number
Email [email protected]

Mike Jones

Business Name Wachovia Corporation
Person Name Mike Jones
Position company contact
State NC
Address 1 Wachovia Center, Charlotte, NC 28288
Phone Number
Email [email protected]
Title Hr Manager

MIKE JONES

Business Name VERSADYNE INTERNATIONAL, INC.
Person Name MIKE JONES
Position registered agent
Corporation Status Dissolved
Agent MIKE JONES 19A N SANTA CRUZ, LOS GATOS, CA 95030
Care Of 9854 W DEEP CANYON DR, STAR, ID 83669
CEO ROBERT W KRATT9854 W DEEP CANYON DR, STAR, ID 83669
Incorporation Date 1983-07-12

MIKE JONES

Business Name VALLE DE LA PAZ HOMEOWNERS' ASSOCIATION, INC.
Person Name MIKE JONES
Position registered agent
Corporation Status Active
Agent MIKE JONES 1935 DRY CREEK RD STE 203, CAMPBELL, CA 95008
Care Of 1935 DRY CREEK RD STE 203, CAMPBELL, CA 95008
CEO KAMLESH PATEL42972 VIA VALPRAISO, FREMONT, CA 94539
Incorporation Date 1971-01-08
Corporation Classification Mutual Benefit

MIKE JONES

Business Name UPGRADING SPACES, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 2305 BOLD SPRINGS ROAD, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MIKE JONES

Business Name UNIVERSAL GLOBAL XPRESS
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 231 W. 35TH. ST., LOS ANGELES, CA 90017
Care Of 2300 S. VICTORIA AVE SUITE 205, LOS ANGELES, CA 90016
CEO TED MANSON2300 S. VICTORIA AVE. SUTIE 205, LOS ANGELES, CA 90016
Incorporation Date 2010-06-17
Corporation Classification Public Benefit

Mike Jones

Business Name Timber Tech
Person Name Mike Jones
Position company contact
State TN
Address Blevins Rd, Decatur, TN 37322
Phone Number
Email [email protected]
Title President

Mike Jones

Business Name The Uniform Clinic
Person Name Mike Jones
Position company contact
State MO
Address 744 W. Stadium Blvd, JEFFERSON CITY, 65109 MO
Email [email protected]

Mike Jones

Business Name The Nordam Group, Inc.
Person Name Mike Jones
Position company contact
State OK
Address 6911 N. Whirlpool Dr., Tulsa, OK 74117
Phone Number
Email [email protected]
Title Cio

Mike Jones

Business Name The NORDAM GROUP, Inc.
Person Name Mike Jones
Position company contact
State OK
Address 6911 N Whirlpool Dr, Tulsa, OK 74117
Phone Number
Email [email protected]
Title CIO

MIKE JONES

Business Name TTMB, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 8035 OUSLEY ROAD, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-27
Entity Status Active/Compliance
Type CFO

MIKE JONES

Business Name THOMAS COUNTY YOUTH CAMP, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 108 EAST CLUB DRIVE, THOMASVILLE, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1946-12-02
Entity Status Active/Compliance
Type CFO

MIKE JONES

Business Name THE VS GROUP
Person Name MIKE JONES
Position Treasurer
State NV
Address 8170 S EASTERN #4126 8170 S EASTERN #4126, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10053-2000
Creation Date 2000-04-12
Type Domestic Corporation

MIKE JONES

Business Name THE RESERVE AT WHISMAN STATION OWNERS ASSOCIA
Person Name MIKE JONES
Position registered agent
Corporation Status Active
Agent MIKE JONES 1935 DRY CREEK RD STE 203, CAMPBELL, CA 95008
Care Of 1935 DRY CREEK RD STE 203, CAMPBELL, CA 95008
CEO SUZAN NGUYEN160 OBERG CT, SAN JOSE, CA 95128
Incorporation Date 2005-01-27
Corporation Classification Mutual Benefit

MIKE JONES

Business Name THE COMMUNITY CLUB OF MARTINEZ, GEORGIA, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 191 BASTON ROAD, Martinez, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1951-10-20
Entity Status Active/Compliance
Type CFO

Mike Jones

Business Name T V A-Wilson Hydro Plant
Person Name Mike Jones
Position company contact
State AL
Address P.O. BOX 1010 Muscle Shoals AL 35662-1010
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 256-386-2616

Mike Jones

Business Name Streit's Inc
Person Name Mike Jones
Position company contact
State FL
Address 4820 NW 13th St, Miami, FL 32609
Phone Number
Email [email protected]
Title CEO

Mike Jones

Business Name Streit's Inc
Person Name Mike Jones
Position company contact
State FL
Address 4820 NW 13th St, Gainesville, FL 32609
Phone Number
Email [email protected]
Title President Finance-Other Personnel

Mike Jones

Business Name Speizman Industries
Person Name Mike Jones
Position company contact
State AL
Address 1821 Airport Rd W Fort Payne AL 35968-3307
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 256-997-0044
Number Of Employees 1
Annual Revenue 124740

Mike Jones

Business Name Simmons Foods Inc.
Person Name Mike Jones
Position company contact
State AR
Address 530 E Main St, Siloam Springs, AR 72761
Phone Number
Email [email protected]
Title CFO

MIKE JONES

Business Name SUNCOAST MARKETING
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 6426 CEDAR RANCH RD, CITRUS HEIGHTS, CA 95621
Care Of MIKE JONES 6426 CEDAR RANCH, CITRUS HEIGHTS, CA 95621
Incorporation Date 2005-12-16

MIKE JONES

Business Name SPECIALIZED VILLA SERVICES, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 3090 VALLEY CIR, DECATUR, GA 30033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-05
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIKE JONES

Business Name SOUTHERN CONTRACTORS OF CAIRO-THOMASVILLE INC
Person Name MIKE JONES
Position registered agent
State GA
Address 1300 7TH AVE NE, CAIRO, GA 39828
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-15
Entity Status Active/Compliance
Type Secretary

MIKE JONES

Business Name SIMMONS PET FOOD, INC.
Person Name MIKE JONES
Position registered agent
State AR
Address 601 N. HICO, SILOAM SPRINGS, AR 72761
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-31
End Date 2008-05-16
Entity Status Revoked
Type CFO

MIKE JONES

Business Name SIMMONS PET FOOD, INC.
Person Name MIKE JONES
Position registered agent
State AR
Address 601 N HICO, SILOAM SPRINGS, AR 72761
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-31
End Date 2008-05-16
Entity Status Revoked
Type Secretary

MIKE JONES

Business Name SAN-DEL TRANSPORT, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address HWY 280 E., BOX 440, MILAN, GA 31060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Mike Jones

Business Name Ridgefield READ
Person Name Mike Jones
Position company contact
State CT
Address c/o Mr. Charlie Barr - 298 Danbury Rd, REDDING RIDGE, 6876 CT
Phone Number 860-585-7912
Email [email protected]

Mike Jones

Business Name ProVision
Person Name Mike Jones
Position company contact
State DC
Address 4102 Illinoise Ave - Washington, WASHINGTON, 20010 DC
Email [email protected]

Mike Jones

Business Name Powertel Retail Store
Person Name Mike Jones
Position company contact
State AL
Address 415 N Gilmer Ave Lanett AL 36863-2053
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 334-644-0722
Number Of Employees 1
Annual Revenue 332500

MIKE JONES

Business Name POPE MANOR ESTATES HOA, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 2585 POPE MANOR WAY, Marietta, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-04-06
Entity Status Active/Compliance
Type CFO

MIKE J JONES

Business Name PINNACLE FIREARMS LLC.
Person Name MIKE J JONES
Position Manager
State NV
Address 9134 DESERT HEAT AVE. 9134 DESERT HEAT AVE., LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0094862012-2
Creation Date 2012-02-19
Type Domestic Limited-Liability Company

MIKE JONES

Business Name OUT ISLAND VENTURES LIMITED LIABILITY COMPANY
Person Name MIKE JONES
Position Mmember
State NV
Address 4250 S ARVILLE #80 4250 S ARVILLE #80, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0059982005-4
Creation Date 2005-02-28
Type Domestic Limited-Liability Company

Mike Jones

Business Name OPM Merchandising
Person Name Mike Jones
Position company contact
State AL
Address 1000 Monticello Ct Montgomery AL 36117-1905
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 334-270-1007
Number Of Employees 5
Annual Revenue 693600
Fax Number 334-270-8117

MIKE JONES

Business Name OFFICE SUPPLY WORLD
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 231 W. 35TH. ST., LOS ANGELES, CA 90017
Care Of 139 1/2 W. 86TH. PL., LOS ANGELES, CA 90003
CEO CHARLES TRUMAN139 1/2 W. 86TH. PL, LOS ANGELES, CA 90003
Incorporation Date 2010-06-17
Corporation Classification Public Benefit

Mike Jones

Business Name Northside Baptist Church
Person Name Mike Jones
Position company contact
State AL
Address 950 17th St Talladega AL 35160-1563
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-362-2367
Number Of Employees 2
Annual Revenue 57600
Fax Number 256-362-2367

Mike Jones

Business Name Nonu International
Person Name Mike Jones
Position company contact
State OH
Address 4832 Wilmington Pike - Dayton, DAYTON, 45439 OH
Phone Number
Email [email protected]

Mike Jones

Business Name Neapco LLC
Person Name Mike Jones
Position company contact
State PA
Address 740 Queen St, Pottstown, PA 19464-6014
Phone Number
Email [email protected]
Title Owner

Mike Jones

Business Name Neapco LLC
Person Name Mike Jones
Position company contact
State PA
Address 740 Queen St, Pottstown, PA
Phone Number
Email [email protected]
Title Owner

Mike Jones

Business Name Na
Person Name Mike Jones
Position company contact
State AZ
Address 900 West Grove Parkway Suite 1043, TEMPE, 85282 AZ
Email [email protected]

Mike Jones

Business Name Music For Hope
Person Name Mike Jones
Position company contact
State NV
Address 5610 Idle Ave, LAS VEGAS, 89107 NV
Phone Number
Email [email protected]

Mike Jones

Business Name Mikes Merchandise Inc
Person Name Mike Jones
Position company contact
State AL
Address 1801 Gunter Ave Guntersville AL 35976-2109
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 256-582-0098
Number Of Employees 19
Annual Revenue 2475000

Mike Jones

Business Name Mike's Pawn Shop
Person Name Mike Jones
Position company contact
State AL
Address 14335 Court St Moulton AL 35650-1118
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 256-905-0033
Number Of Employees 4
Annual Revenue 366190
Fax Number 256-905-0083

Mike Jones

Business Name Mike's Merchandise
Person Name Mike Jones
Position company contact
State AL
Address 1800 Gunter Ave Guntersville AL 35976-2110
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 256-582-0098
Number Of Employees 10
Annual Revenue 4651200
Fax Number 256-505-3910
Website www.mikesmerchandise.com

Mike Jones

Business Name Mike Jones's Place
Person Name Mike Jones
Position company contact
State AL
Address 25969 Highway 87 Elba AL 36323-7639
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-897-1204
Number Of Employees 1
Annual Revenue 41200

Mike Jones

Business Name Mike Jones Motors
Person Name Mike Jones
Position company contact
State OH
Address 1777 State Route 125, Hamersville, 45130 OH
Phone Number
Email [email protected]

Mike Jones

Business Name Mike Jones Bobcat Service
Person Name Mike Jones
Position company contact
State AL
Address 448 13th St Pleasant Grove AL 35127-2608
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 205-365-0888
Number Of Employees 1
Annual Revenue 42570

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State KY
Address 1330 Chelsey Park Drive - Owensboro, WOODBURY, 42288 KY
Email [email protected]

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State GA
Address PO Box 1175 - Fortson, FORTSON, 31808 GA
Phone Number
Email [email protected]

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State NC
Address 104 Abbott Lane - Cary, CARY, 27513 NC
Phone Number
Email [email protected]

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State ID
Address 935 W. 2nd S, ROBERTS, 83444 ID
Phone Number
Email [email protected]

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State OH
Address 4832 Wilmington Pike - Dayton, DAYTON, 45439 OH
Phone Number
Email [email protected]

Mike Jones

Business Name Mike Jones
Person Name Mike Jones
Position company contact
State OH
Address 251 Wiesen Lane, DAYTON, 45417 OH
Phone Number
Email [email protected]

Mike Jones

Business Name Mid South HM Care Svcs Hug Ctr
Person Name Mike Jones
Position company contact
State AL
Address 301 Governors Dr SW # 130 Huntsville AL 35801-5123
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 256-551-2928
Number Of Employees 2
Annual Revenue 209000

Mike Jones

Business Name Michael Jones - State Farm Insurance
Person Name Mike Jones
Position company contact
State DC
Address 600 Pennsylvania Avenue SE #105, Washington, 20003 DC
Email [email protected]

Mike Jones

Business Name Michael Jones - State Farm Insurance
Person Name Mike Jones
Position company contact
State DC
Address 600 Pennsylvania Avenue SE #105, Washington, DC 20003
Phone Number
Email [email protected]

Mike Jones

Business Name Mather & Co
Person Name Mike Jones
Position company contact
State KY
Address 9100 Shelbyville Rd # 200, Louisville, KY
Email [email protected]
Title accountant

MIKE JONES

Business Name MYSTIC OIL #1, LLC
Person Name MIKE JONES
Position Mmember
State NV
Address 3900 ARROWBROOK WAY 3900 ARROWBROOK WAY, LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0790982008-3
Creation Date 2008-12-24
Type Domestic Limited-Liability Company

Mike Jones

Business Name MIKE JONES TRUCKING, INC.
Person Name Mike Jones
Position registered agent
State GA
Address 14 Macedonia Church Road, McRae, GA 31055
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-14
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

MIKE JONES

Business Name MIKE JONES BOXING, INC.
Person Name MIKE JONES
Position Secretary
State NJ
Address 99 WOOD AVENUE SOUTH 4TH FLOOR 99 WOOD AVENUE SOUTH 4TH FLOOR, ISELIN, NJ 08830
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0491522012-3
Creation Date 2012-09-21
Type Domestic Corporation

MIKE JONES

Business Name MIKE JONES BOXING, INC.
Person Name MIKE JONES
Position President
State NJ
Address 99 WOOD AVENUE SOUTH 4TH FLOOR 99 WOOD AVENUE SOUTH 4TH FLOOR, ISELIN, NJ 08830
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0491522012-3
Creation Date 2012-09-21
Type Domestic Corporation

MIKE JONES

Business Name MIKE JONES BOXING, INC.
Person Name MIKE JONES
Position Director
State NJ
Address 99 WOOD AVENUE SOUTH 4TH FLOOR 99 WOOD AVENUE SOUTH 4TH FLOOR, ISELIN, NJ 08830
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0491522012-3
Creation Date 2012-09-21
Type Domestic Corporation

MIKE JONES

Business Name MIKE JONES BOXING, INC.
Person Name MIKE JONES
Position Treasurer
State NJ
Address 99 WOOD AVENUE SOUTH 4TH FLOOR 99 WOOD AVENUE SOUTH 4TH FLOOR, ISELIN, NJ 08830
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0491522012-3
Creation Date 2012-09-21
Type Domestic Corporation

MIKE JONES

Business Name M & S LEASING CORPORATION
Person Name MIKE JONES
Position CEO
Corporation Status Suspended
Agent 22458 VENTURA BL., WOODLAND HILLS, CA 91364
Care Of 22458 VENTURA BL., WOODLAND HILLS, CA 91364
CEO MIKE JONES 22458 VENTURA BL., WOODLAND HILLS, CA 91364
Incorporation Date 1985-05-17

MIKE JONES

Business Name M & S LEASING CORPORATION
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 22458 VENTURA BL., WOODLAND HILLS, CA 91364
Care Of 22458 VENTURA BL., WOODLAND HILLS, CA 91364
CEO MIKE JONES22458 VENTURA BL., WOODLAND HILLS, CA 91364
Incorporation Date 1985-05-17

Mike Jones

Business Name Lundy Services Inc Record Depth:
Person Name Mike Jones
Position company contact
State FL
Address 920 Profit Dr, Miami, FL
Email [email protected]
Title CEO

Mike Jones

Business Name Lundy Services Inc
Person Name Mike Jones
Position company contact
State FL
Address 920 Profit Dr, Miami, FL 75040
Phone Number
Email [email protected]
Title CEO

Mike Jones

Business Name Kingston Commercial Real Estate LLC
Person Name Mike Jones
Position registered agent
State GA
Address 5887 Glenridge Drive Suite 250, Atlanta, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-30
Entity Status Active/Compliance
Type Organizer

Mike Jones

Business Name Keihin Carolina System Technology, Inc
Person Name Mike Jones
Position company contact
State NC
Address 4047 Mcnair Rd, Tarboro, NC 27886
Phone Number
Email [email protected]
Title Sales Manager

Mike Jones

Business Name Joseph Saint Hospital Foundation
Person Name Mike Jones
Position company contact
State WA
Address 800 E Chestnut St Ste Ll1, Bellingham, WA 98225
Phone Number
Email [email protected]
Title Medical Doctor; Assistant

Mike Jones

Business Name Jonesway Inc
Person Name Mike Jones
Position company contact
State AL
Address 5565 Highway 53 Harvest AL 35749-8571
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 256-851-9600
Number Of Employees 4
Annual Revenue 3920000

Mike Jones

Business Name Jonesway
Person Name Mike Jones
Position company contact
State AL
Address 5565 Highway 53 Harvest AL 35749-8571
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 256-851-9600
Number Of Employees 4
Annual Revenue 1769520

mike jones

Business Name Jones,mike
Person Name mike jones
Position company contact
State NJ
Address 512 howard st, MAYS LANDING, 8330 NJ
Phone Number
Email [email protected]

Mike Jones

Business Name Jones Roofing
Person Name Mike Jones
Position company contact
State AL
Address 26915 County Road 460 Trinity AL 35673-5506
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 256-350-0249
Email [email protected]
Number Of Employees 1
Annual Revenue 129000

Mike Jones

Business Name Jones Painting Contractor
Person Name Mike Jones
Position company contact
State AL
Address P.O. BOX 156 Adamsville AL 35005-0156
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 205-781-5868
Number Of Employees 1
Annual Revenue 32670

Mike Jones

Business Name Jones Automation Co., Inc
Person Name Mike Jones
Position company contact
State WI
Address 12446 West State Road 81, BELMONT, 53510 WI
Phone Number
Email [email protected]

Mike Jones

Business Name Jester Jones Schifer & Feltham
Person Name Mike Jones
Position company contact
State OH
Address 6209 Riverside Drive #200, Dublin, 43017 OH
Phone Number
Email [email protected]

MIKE JONES

Business Name JS-004, L.L.C.
Person Name MIKE JONES
Position Manager
State FL
Address 8191 N TAMIAMI TRAIL STE 200 8191 N TAMIAMI TRAIL STE 200, SARASOTA, FL 34243
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13992-2001
Creation Date 2001-12-21
Expiried Date 2501-12-21
Type Domestic Limited-Liability Company

MIKE JONES

Business Name JONES FAMILY BROADCAST COMPANY, INC.
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 240 TRINITY STREET, EUREKA, CA 95501
Care Of JANSSEN, MALLOY, ET AL 730 FIFTH STREET, EUREKA, CA 95501
Incorporation Date 1991-01-22

MIKE JONES

Business Name JIM'S BLADE SERVICE
Person Name MIKE JONES
Position registered agent
Corporation Status Dissolved
Agent MIKE JONES 8501 BOLSA AVE, MIDWAY CITY, CA 92655
Care Of P O BOX 910, SCOTTSDALE, AZ 85252
CEO JAMES RICHARD7406 E BUTHERUS STE E, SCOTTSDALE, AZ 85260
Incorporation Date 1965-12-09

MIKE JONES

Business Name JGJ INCORPORATED
Person Name MIKE JONES
Position registered agent
State GA
Address 4607 HABERSHAM, SAVANNAH, GA 31405
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-27
Entity Status Active/Compliance
Type CEO

MIKE JONES

Business Name JET CHARTER U.S., LLC
Person Name MIKE JONES
Position Manager
State FL
Address 8191 N TAMIAMI TRAIL STE 200 8191 N TAMIAMI TRAIL STE 200, SARASOTA, FL 34243
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8703-2002
Creation Date 2002-07-18
Expiried Date 2502-07-18
Type Domestic Limited-Liability Company

Mike Jones

Business Name Integrated Electrical Services, Inc.
Person Name Mike Jones
Position company contact
State TX
Address 1800 West Loop S. Ste. 500, Houston, TX 77027
Phone Number
Email [email protected]
Title Division Manager, Menninga Electric -- Waterloo

Mike Jones

Business Name Honorable Mike Jones
Person Name Mike Jones
Position company contact
State AL
Address 200 S Court St Florence AL 35630-5610
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 256-760-5831
Number Of Employees 3

MIKE JONES

Business Name HOMEWAY, INC.
Person Name MIKE JONES
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-07
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mike Jones

Business Name General Motors Corporation
Person Name Mike Jones
Position company contact
State MI
Address 300 Renaissance Center, Detroit, MI 48265
Phone Number
Email [email protected]
Title Hr Manager

MIKE JONES

Business Name GESICK CONCRETE, INC.
Person Name MIKE JONES
Position registered agent
Corporation Status Active
Agent MIKE JONES 105 LORING CT., FOLSOM, CA 95630
Care Of 13388 CONCOW ROAD, OROVILLE, CA 95965
CEO BRUCE GESICK13388 CONCOW ROAD, OROVILLE, CA 95965
Incorporation Date 2012-06-26

Mike Jones

Business Name FIRST PRESBYTERIAN CHURCH OF THOMASTON, GEORG
Person Name Mike Jones
Position registered agent
State GA
Address 211 Windsweep Farm Road, THOMASTON, GA 30286
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-02-22
Entity Status Active/Compliance
Type CFO

Mike Jones

Business Name Evolution Technology Group Inc
Person Name Mike Jones
Position company contact
State FL
Address Ste 1202100 River Haven Dr, Lake Wales, FL 32114
Phone Number
Email [email protected]

Mike Jones

Business Name Evolution Technology Group
Person Name Mike Jones
Position company contact
State AL
Address 9078 Merritt Ln Ste C Daphne AL 36526-5606
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 251-447-0480
Number Of Employees 2
Annual Revenue 505000

Mike Jones

Business Name Edward Jones Co
Person Name Mike Jones
Position company contact
State AL
Address 128 Jackson Ave N Russellville AL 35653-2230
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 256-332-7924
Number Of Employees 2
Annual Revenue 771840

MIKE JONES

Business Name ELECTRONICS GISMO'S
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 231 W. 35TH ST., LOS ANGELES, CA 90017
Care Of 4535 AUGUST ST. APT 1, LOS ANGELES, CA 90008
CEO ERIC MCDUFF`4535 AUGUST ST. APT 1, LOS ANGELES, CA 90008
Incorporation Date 2010-06-17
Corporation Classification Public Benefit

MIKE JONES

Business Name EASTWIND SERVICES CORP.
Person Name MIKE JONES
Position President
State NV
Address 7424 ALLMAN 7424 ALLMAN, SHAWNEE, NV 66217
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32136-2001
Creation Date 2001-12-06
Type Domestic Corporation

MIKE JONES

Business Name EASTWIND SERVICES CORP.
Person Name MIKE JONES
Position Secretary
State NV
Address 7424 ALLMAN 7424 ALLMAN, SHAWNEE, NV 66217
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32136-2001
Creation Date 2001-12-06
Type Domestic Corporation

MIKE JONES

Business Name EASTWIND SERVICES CORP.
Person Name MIKE JONES
Position Treasurer
State NV
Address 7424 ALLMAN 7424 ALLMAN, SHAWNEE, NV 66217
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32136-2001
Creation Date 2001-12-06
Type Domestic Corporation

MIKE JONES

Business Name EASTWIND SERVICES CORP.
Person Name MIKE JONES
Position Director
State NV
Address 7424 ALLMAN 7424 ALLMAN, SHAWNEE, NV 66217
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C32136-2001
Creation Date 2001-12-06
Type Domestic Corporation

Mike Jones

Business Name E T G
Person Name Mike Jones
Position company contact
State AL
Address 3057 Lorna Rd Ste 215 Birmingham AL 35216-4518
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 205-822-5560
Number Of Employees 10
Annual Revenue 1224000

Mike Jones

Business Name Cujos Pizza Inc
Person Name Mike Jones
Position company contact
State AL
Address 6716 Curry Hwy Jasper AL 35503-5665
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-384-1155
Number Of Employees 2
Annual Revenue 49930

Mike Jones

Business Name Cujo's Pizza
Person Name Mike Jones
Position company contact
State AL
Address 6716 Curry Hwy Jasper AL 35503-5665
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-384-1155
Number Of Employees 4
Annual Revenue 156800

Mike Jones

Business Name Cornerstone Bible Church
Person Name Mike Jones
Position company contact
State AL
Address 341 N Madison Ter Montgomery AL 36107-1513
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-262-3706
Number Of Employees 4
Annual Revenue 113320
Fax Number 334-262-4396

Mike Jones

Business Name Compliance Associates Inc
Person Name Mike Jones
Position company contact
State AL
Address P.O. BOX 967 Jasper AL 35502-0967
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5052
SIC Description Coal And Other Minerals And Ores
Phone Number 205-384-6300
Number Of Employees 3
Annual Revenue 1152000

Mike Jones

Business Name Coastline Construction Inc
Person Name Mike Jones
Position company contact
State NC
Address 108 S Kerr Ave, Wilmington, NC 28403
Phone Number
Email [email protected]
Title President

Mike Jones

Business Name Chrystal Images Photography Studio
Person Name Mike Jones
Position company contact
State OH
Address 158 W. Wheeling St, LANCASTER, 43130 OH
Phone Number
Email [email protected]

Mike Jones

Business Name Cedar Grove Church Of Christ
Person Name Mike Jones
Position company contact
State AL
Address 11103 Brooklyn Rd Andalusia AL 36421-6406
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-222-3651
Number Of Employees 1

MIKE JONES

Business Name COURAGEOUS CONNECTION
Person Name MIKE JONES
Position registered agent
Corporation Status Active
Agent MIKE JONES 8909 OLD CREEK DR, ELK GROVE, CA 95758
Care Of COURAGEOUS CONNECTION 5050 LAGUNA BLVD STE. 112-150, ELK GROVE, CA 95758
CEO MIKE JONES8909 OLD CREEK DR, ELK GROVE, CA 95758
Incorporation Date 2010-03-03
Corporation Classification Public Benefit

MIKE JONES

Business Name COURAGEOUS CONNECTION
Person Name MIKE JONES
Position CEO
Corporation Status Active
Agent 8909 OLD CREEK DR, ELK GROVE, CA 95758
Care Of COURAGEOUS CONNECTION 5050 LAGUNA BLVD STE. 112-150, ELK GROVE, CA 95758
CEO MIKE JONES 8909 OLD CREEK DR, ELK GROVE, CA 95758
Incorporation Date 2010-03-03
Corporation Classification Public Benefit

MIKE D JONES

Business Name CMRR, INC.
Person Name MIKE D JONES
Position Director
State NV
Address 140 WINLEY CHASE AVENUE 140 WINLEY CHASE AVENUE, NORTH LAS VEGAS, NV 89032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0599382006-6
Creation Date 2006-08-10
Type Domestic Corporation

Mike Jones

Business Name CENTRAL EDUCATIONAL CENTER, INC.
Person Name Mike Jones
Position registered agent
State GA
Address 160 Martin Luther King, Jr., Drive, Newnan, GA 30263
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-12-18
Entity Status Active/Compliance
Type CFO

Mike Jones

Business Name Byrd Eye Clinic
Person Name Mike Jones
Position company contact
State MI
Address 3677 Fort St, Lincoln Park, MI 48146
Phone Number
Email [email protected]
Title Doctor

Mike Jones

Business Name Brasher's Northwest Auto Auction, Inc
Person Name Mike Jones
Position company contact
State OR
Address 90485 Auction Way, Eugene, OR 97402
Phone Number
Email [email protected]
Title Body & Paint Manager

Mike Jones

Business Name BellSouth Corporation
Person Name Mike Jones
Position company contact
State GA
Address 1155 Peachtree St. NE, Atlanta, GA 30309
Phone Number
Email [email protected]
Title Hr Manager

Mike Jones

Business Name Beam Construction Company, Incorporated
Person Name Mike Jones
Position company contact
State NC
Address 601 E Main St, Cherryville, NC 28021
Phone Number
Email [email protected]
Title Director; Manager

MIKE JONES

Business Name BOBBY HURD ENTERPRISES, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 3011 RAINBOW DRIVE,STE.155, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIKE JONES

Business Name BEYFAIR CONSTRUCTION, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 4607 HABERSHAM, SAVANNNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MIKE JONES

Business Name BEYFAIR CONSTRUCTION, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 4607 HABERSHAM, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MIKE JONES

Business Name BELLEFLEURS CONCEPTUAL DEVELOPMENT, INC.
Person Name MIKE JONES
Position CEO
Corporation Status Suspended
Agent 6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
Care Of 6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
CEO MIKE JONES 6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
Incorporation Date 1998-04-28

MIKE JONES

Business Name BELLEFLEURS CONCEPTUAL DEVELOPMENT, INC.
Person Name MIKE JONES
Position registered agent
Corporation Status Suspended
Agent MIKE JONES 6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
Care Of 6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
CEO MIKE JONES6332 CAMINO EL MOLINO, SAN CLEMENTE, CA 92673
Incorporation Date 1998-04-28

Mike Jones

Business Name Auto Expo
Person Name Mike Jones
Position company contact
State AL
Address 2569 Ross Clark Cir Dothan AL 36301-4912
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 334-673-1818
Email [email protected]
Number Of Employees 2
Annual Revenue 1268120

Mike Jones

Business Name Apria Healthcare Inc
Person Name Mike Jones
Position company contact
State AL
Address 5000 Whitesburg Dr S # 198 Huntsville AL 35802-1627
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 256-880-2875

Mike Jones

Business Name Applied Research Corporation
Person Name Mike Jones
Position company contact
State NJ
Address 203 Main St., Metuchen, NJ 8840
Phone Number
Email [email protected]
Title SVP, Assessment Services

Mike Jones

Business Name Anytime Spas & Pools
Person Name Mike Jones
Position company contact
State MD
Address 1791 Highway 31 NW, Forest Hill, MD
Email [email protected]

Mike Jones

Business Name Andalusia Distributing Co
Person Name Mike Jones
Position company contact
State AL
Address 117 Allen Ave Andalusia AL 36420-2501
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 334-222-3671
Number Of Employees 69
Annual Revenue 78794100
Fax Number 334-222-6575
Website www.adc1.com

Mike Jones

Business Name American Fast Freight
Person Name Mike Jones
Position company contact
State AK
Address 5025 Van Buren St Anchorage AK 99517-3137
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 907-248-5548
Number Of Employees 64
Annual Revenue 9588150
Fax Number 907-243-7353
Website www.americanfast.com

Mike Jones

Business Name Alcoholic Beverage Ctrl Bd Ala
Person Name Mike Jones
Position company contact
State AL
Address P.O. BOX 19247 Birmingham AL 35219-9247
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 205-942-7955

MIKE JONES

Business Name ARTFUL SYSTEMS, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address 24 VISTA SQUARE, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIKE JONES

Business Name AMERICAN DIVER WEST, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address P O BOX 5351, AUGUSTA, GA 30906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MIKE JONES

Business Name AMERICAN DIVER WEST, INC.
Person Name MIKE JONES
Position registered agent
State GA
Address PO BOX 5351, AUGUSTA, GA 30906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MIKE JONES

Business Name AGTC GROUP
Person Name MIKE JONES
Position Director
State NV
Address C/O 204 WEST SPEAR STREET #3310 C/O 204 WEST SPEAR STREET #3310, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0039762013-4
Creation Date 2013-01-23
Type Domestic Corporation

Mike Jones

Business Name A. IDEAL RELOCATION SYSTEM INCORPORATED
Person Name Mike Jones
Position registered agent
State GA
Address 7468 Jonesboro Road, Jonesboro, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-09-15
End Date 2011-08-30
Entity Status Admin. Dissolved
Type Secretary

Mike Jones

Business Name A 24 Hour Door Svc
Person Name Mike Jones
Position company contact
State AL
Address 605 Rockhurst Dr Birmingham AL 35209-3156
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-945-4661
Number Of Employees 13
Annual Revenue 1842300

Mike Jones

Business Name 6821 W. 71st St
Person Name Mike Jones
Position company contact
Phone Number
Email [email protected]

Mike Jones

Person Name Mike Jones
Filing Number 72332601
Position Vice-President
State TX
Address 3055 Cougar Rd, Kemp TX 75143

MIKE D JONES

Person Name MIKE D JONES
Filing Number 111652600
Position PRESIDENT
State TX
Address 801 TAWAKONI DRIVE, Wills Point TX 75169

Mike Jones

Person Name Mike Jones
Filing Number 72332601
Position Director
State TX
Address 3055 Cougar Rd, Kemp TX 75143

MIKE D JONES

Person Name MIKE D JONES
Filing Number 48834200
Position PRESIDENT
State OK
Address 400 VALLEY VIEW CT, BARTLESVILLE OK 74006

MIKE D JONES

Person Name MIKE D JONES
Filing Number 48834200
Position DIRECTOR
State OK
Address 404 VALLEY VIEW CT, BARTLESVILLE OK 74006

MIKE D JONES

Person Name MIKE D JONES
Filing Number 48834200
Position DIRECTOR
State OK
Address 400 VALLEY VIEW CT, BARTLESVILLE OK 74006

Mike Jones

Person Name Mike Jones
Filing Number 48827901
Position Director
State TX
Address P.O. Box 533, Chico TX 76431

Mike Jones

Person Name Mike Jones
Filing Number 43108001
Position Director
State TX
Address 161 Glynn, Bridge City TX

Mike Jones

Person Name Mike Jones
Filing Number 34134301
Position Director
State TX
Address 17330 CR 1100, Flint TX 75762

Mike Jones

Person Name Mike Jones
Filing Number 31238101
Position Director
State TX
Address 3023 Ivory Creek, San Antonio TX 78258

Mike Jones

Person Name Mike Jones
Filing Number 30252701
Position Director
State TX
Address 702 N Temple Dr, Diboll TX 75941

Mike Jones

Person Name Mike Jones
Filing Number 27660101
Position Secretary
State TX
Address P O Box 71, Batson TX 77519

Mike G. Jones Sr

Person Name Mike G. Jones Sr
Filing Number 27660101
Position Director
State TX
Address P O Box 71, Batson TX 77519

MIKE JONES

Person Name MIKE JONES
Filing Number 73588000
Position PRESIDENT
State TX
Address 309 PINE ST, CENTER TX 75935

Mike Jones

Person Name Mike Jones
Filing Number 19869001
Position Director
State TX
Address 4601 NCR1275, Midland TX 79707

MIKE JONES

Person Name MIKE JONES
Filing Number 12327306
Position Director
State LA
Address 500 EAST REYNOLDS DRIVE, Ruston LA 71270

MIKE JONES

Person Name MIKE JONES
Filing Number 12327306
Position PRESIDENT
State LA
Address 500 EAST REYNOLDS DRIVE, Ruston LA 71270

Mike Jones

Person Name Mike Jones
Filing Number 12179701
Position Secretary
State TX
Address 5031 Yarwell, Houston TX 77096

Mike Jones

Person Name Mike Jones
Filing Number 12179701
Position Director
State TX
Address 5031 Yarwell, Houston TX 77096

Mike Jones

Person Name Mike Jones
Filing Number 9894801
Position Director
State TX
Address 5817 Wilcab Road, Austin TX 78721

MIKE JONES

Person Name MIKE JONES
Filing Number 9694806
Position DIRECTOR
State OK
Address 1800 S. LITTLE, CUSHING OK 74023

MIKE JONES

Person Name MIKE JONES
Filing Number 9694806
Position PRESIDENT
State OK
Address 1800 S. LITTLE, CUSHING OK 74023

Mike Jones

Person Name Mike Jones
Filing Number 6998106
Position VP
State IL
Address 555 W ADAMS ST, Chicago IL 60661

Mike Jones

Person Name Mike Jones
Filing Number 5956906
Position Director
State OK
Address PO BOX 275, Newkirk OK 74647 0000

Mike Jones

Person Name Mike Jones
Filing Number 5956906
Position VP
State OK
Address PO BOX 275, Newkirk OK 74647 0000

MIKE JONES

Person Name MIKE JONES
Filing Number 102138400
Position DIRECTOR
State TX
Address 1415 62ND AVE, AMARILLO TX 79118

Mike Jones

Person Name Mike Jones
Filing Number 12330501
Position Director
State TX
Address 301 Bending Oak St., Lufkin TX 75904

MIKE JONES

Person Name MIKE JONES
Filing Number 102138400
Position SECRETARY
State TX
Address 1415 62ND AVE, AMARILLO TX 79118

Jones Mike E

State WV
Calendar Year 2018
Employer Water Development Authority
Name Jones Mike E
Annual Wage $12,000

Jones Mike

State OK
Calendar Year 2016
Employer Berryhill Ms
Job Title Teacher
Name Jones Mike
Annual Wage $6,026

Jones Mike

State OK
Calendar Year 2016
Employer Berryhill Hs
Job Title Teacher
Name Jones Mike
Annual Wage $28,123

Jones Mike

State OK
Calendar Year 2015
Employer Eufaula Hs
Job Title Custodian
Name Jones Mike
Annual Wage $27,576

Jones Mike

State OK
Calendar Year 2015
Employer Berryhill Ms
Job Title Teacher
Name Jones Mike
Annual Wage $13,250

Jones Mike

State OK
Calendar Year 2015
Employer Berryhill Hs
Job Title Teacher
Name Jones Mike
Annual Wage $26,500

Jones Mike R

State OH
Calendar Year 2017
Employer Guernsey County
Name Jones Mike R
Annual Wage $28,464

Jones Mike G

State OH
Calendar Year 2017
Employer City of Columbiana
Job Title Fireman
Name Jones Mike G
Annual Wage $2,944

Jones Mike R

State OH
Calendar Year 2016
Employer Guernsey County
Name Jones Mike R
Annual Wage $27,593

Jones Mike G

State OH
Calendar Year 2016
Employer City Of Columbiana
Job Title Fireman
Name Jones Mike G
Annual Wage $2,789

Jones Mike R

State OH
Calendar Year 2015
Employer Guernsey County
Name Jones Mike R
Annual Wage $26,734

Jones Mike G

State OH
Calendar Year 2015
Employer City Of Columbiana
Job Title Fireman
Name Jones Mike G
Annual Wage $2,528

Jones Mike

State OK
Calendar Year 2016
Employer Eufaula Hs
Job Title Custodian
Name Jones Mike
Annual Wage $28,251

Jones Mike

State OH
Calendar Year 2014
Employer St Clairsville-richland City
Job Title General Maintenance Assignment
Name Jones Mike
Annual Wage $14,210

Jones Mike

State OH
Calendar Year 2013
Employer St Clairsville-richland City
Job Title General Maintenance Assignment
Name Jones Mike
Annual Wage $14,210

Jones Mike

State LA
Calendar Year 2018
Employer Office Of State Police
Name Jones Mike
Annual Wage $71,817

Jones Mike

State LA
Calendar Year 2017
Employer Office Of State Police
Job Title State Police Trooper
Name Jones Mike
Annual Wage $70,225

Jones Mike

State LA
Calendar Year 2016
Employer Office Of State Police
Job Title State Police Trooper
Name Jones Mike
Annual Wage $66,956

Jones Mike

State IA
Calendar Year 2016
Employer School District Of West Burlington
Name Jones Mike
Annual Wage $94,426

Jones Mike

State IL
Calendar Year 2015
Employer Burbank Sd 111
Name Jones Mike
Annual Wage $8,275

Jones Mike A

State GA
Calendar Year 2018
Employer City Of Covington
Job Title Elecline2
Name Jones Mike A
Annual Wage $87,725

Jones Mike A

State GA
Calendar Year 2015
Employer City Of Covington
Job Title Eleccrewsupv
Name Jones Mike A
Annual Wage $79,791

Jones Mike C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Jones Mike C
Annual Wage $2,790

Jones Mike C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jones Mike C
Annual Wage $38,415

Jones Mike

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Jones Mike
Annual Wage $70,118

Jones Mike R

State OH
Calendar Year 2014
Employer County Guernsey
Name Jones Mike R
Annual Wage $26,246

Jones Mike

State AZ
Calendar Year 2017
Employer City of Tempe
Name Jones Mike
Annual Wage $69,377

Jones Mike

State OK
Calendar Year 2017
Employer Berryhill Hs
Job Title Teacher
Name Jones Mike
Annual Wage $32,480

Jones Mike

State OK
Calendar Year 2017
Employer Eufaula Hs
Job Title Custodian
Name Jones Mike
Annual Wage $28,836

Jones Mike E

State WV
Calendar Year 2017
Employer Water Development Authority
Name Jones Mike E
Annual Wage $12,000

Jones Mike E

State WV
Calendar Year 2016
Employer Water Development Authority
Name Jones Mike E
Annual Wage $11,923

Jones Mike E

State WV
Calendar Year 2015
Employer Water Development Authority
Name Jones Mike E
Annual Wage $12,000

Jones Mike H

State TX
Calendar Year 2018
Employer Trenton Isd
Job Title Teacher Facilitator
Name Jones Mike H
Annual Wage $67,949

Jones Mike H

State TX
Calendar Year 2018
Employer Trenton Isd
Job Title Teacher
Name Jones Mike H
Annual Wage $67,949

Jones Mike

State TX
Calendar Year 2017
Employer Trenton Isd
Job Title Teacher
Name Jones Mike
Annual Wage $50,899

Jones Mike

State TX
Calendar Year 2017
Employer Trenton Isd
Job Title Other Camp Prof Personnel
Name Jones Mike
Annual Wage $50,899

Jones Mike

State TX
Calendar Year 2016
Employer Trenton Isd
Job Title Teacher
Name Jones Mike
Annual Wage $50,049

Jones Mike

State TX
Calendar Year 2015
Employer Trenton Isd
Job Title Teacher
Name Jones Mike
Annual Wage $49,148

Jones Mike

State MO
Calendar Year 2015
Employer Academie Lafayette
Name Jones Mike
Annual Wage $42,619

Jones Mike

State MS
Calendar Year 2018
Employer Lauderdale Co School Dist
Job Title Bus Driver
Name Jones Mike
Annual Wage $9,242

Jones Mike

State OK
Calendar Year 2017
Employer Berryhill Ms
Job Title Teacher
Name Jones Mike
Annual Wage $8,120

Jones Mike

State MS
Calendar Year 2017
Employer Lauderdale Co School Dist
Job Title Bus Driver
Name Jones Mike
Annual Wage $9,059

Jones Mike E

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Inventory Control Assoc Supr
Name Jones Mike E
Annual Wage $59,384

Jones Mike E

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Inventory Control Assoc Supr
Name Jones Mike E
Annual Wage $58,504

Jones Mike E

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Inventory Control Assoc Supr
Name Jones Mike E
Annual Wage $57,639

Jones Mike

State OR
Calendar Year 2016
Employer School District Of Scio
Job Title Pe
Name Jones Mike
Annual Wage $42,438

Jones Mike

State OR
Calendar Year 2015
Employer School District Of Scio
Name Jones Mike
Annual Wage $42,438

Jones Mike

State OK
Calendar Year 2018
Employer Tulsa Community College
Job Title Adjunct
Name Jones Mike
Annual Wage $2,100

Jones Mike

State OK
Calendar Year 2018
Employer Eufaula Hs
Job Title Custodian
Name Jones Mike
Annual Wage $29,420

Jones Mike

State OK
Calendar Year 2018
Employer City Of Oklahoma City
Job Title Laborer Ii
Name Jones Mike
Annual Wage $1,301

Jones Mike

State OK
Calendar Year 2018
Employer Berryhill Ms
Job Title Teacher
Name Jones Mike
Annual Wage $6,154

Jones Mike

State OK
Calendar Year 2018
Employer Berryhill Hs
Job Title Teacher
Name Jones Mike
Annual Wage $28,718

Jones Mike

State OK
Calendar Year 2017
Employer Tulsa Community College
Job Title Adjunct
Name Jones Mike
Annual Wage $1,600

Jones Mike E

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Inventory Control Assoc Supr
Name Jones Mike E
Annual Wage $60,275

Jones Mike C

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Sprinkler Sys Maint Wkr Ii
Name Jones Mike C
Annual Wage $56,587

Mike Jones

Name Mike Jones
Address 13304 W Tuckey Ln Glendale AZ 85307 -3241
Mobile Phone 602-871-3245
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 2996 Shady Holw W Boulder CO 80304 -2982
Mobile Phone 303-229-7915
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Mike T Jones

Name Mike T Jones
Address 4520 Polk St Hollywood FL 33021 -6620
Telephone Number 786-339-0617
Mobile Phone 786-339-0617
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Mike Jones

Name Mike Jones
Address 7000 College Station Dr Williamsburg KY 40769-1381 -1381
Mobile Phone 606-539-5222
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 1939 Beecham Ct Bowie MD 20721 -2706
Phone Number 240-354-8920
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 5683 Yank St Arvada CO 80002 -1406
Phone Number 303-254-6487
Gender Male
Date Of Birth 1976-05-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 5326 Pierce St Arvada CO 80002 -3914
Phone Number 303-931-0121
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Mike S Jones

Name Mike S Jones
Address 5909 N Rockingham Ln Mccordsville IN 46055 -6023
Phone Number 317-336-5909
Gender Male
Date Of Birth 1962-05-24
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 1001
Education Completed High School
Language English

Mike Jones

Name Mike Jones
Address 5254 Bancroft Ln Greenwood IN 46142-8812 -6453
Phone Number 317-884-3530
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 4710 Glenview Ln Orlando FL 32821 -8229
Phone Number 407-226-0795
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Mike Jones

Name Mike Jones
Address 6113 Furley Way Baltimore MD 21206 -3561
Phone Number 443-231-7226
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 8617 Hi View Ln Louisville KY 40272 -2679
Phone Number 502-290-5687
Email [email protected]
Gender Male
Date Of Birth 1961-11-05
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 College
Language English

Mike E Jones

Name Mike E Jones
Address 9702 Mary Dell Ln Louisville KY 40291 -1119
Phone Number 502-290-9410
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 1001
Education Completed High School
Language English

Mike Jones

Name Mike Jones
Address 301 Deer Run Trl Totz KY 40870 -7106
Phone Number 606-573-5632
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 High School
Language English

Mike Jones

Name Mike Jones
Address 3403 Alma Hatchery Rd Salem IL 62881 -4427
Phone Number 618-548-6403
Email [email protected]
Gender Male
Date Of Birth 1966-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mike Jones

Name Mike Jones
Address 15604 N 173rd Ln Surprise AZ 85388 -0243
Phone Number 623-214-9635
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 800 Cleveland Ave Glasgow KY 42141-1966 APT A4-1970
Phone Number 859-400-0521
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Mike Jones

Name Mike Jones
Address 435 Lakeview Dr Coral Springs FL 33071-4041 -4975
Phone Number 954-227-2735
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mike Jones

Name Mike Jones
Address 3561 Nw 5th Pl Fort Lauderdale FL 33311 -7516
Phone Number 954-394-4555
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Mike Jones

Name Mike Jones
Address 3238 Nw 32nd Ter Fort Lauderdale FL 33309 -8229
Phone Number 954-530-1765
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

JONES, MIKE

Name JONES, MIKE
Amount 2500.00
To Sony Pictures Entertainment
Year 2010
Transaction Type 15
Filing ID 29934018213
Application Date 2009-05-26
Contributor Occupation SENIOR
Contributor Employer SONY PICTURES ENTERTAINMENT
Contributor Gender M
Committee Name Sony Pictures Entertainment

JONES, MIKE

Name JONES, MIKE
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120662
Application Date 2003-09-30
Contributor Occupation Agent
Contributor Employer American Income Life
Organization Name American Income Life Insurance
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 4101 Grantley Rd TOLEDO OH

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-18
Contributor Occupation REAL ESTATE
Contributor Employer MIKE JONES REALTY
Organization Name MIKE JONES REALTY
Recipient Party R
Recipient State KY
Seat state:governor
Address 308 OXFORDSHIRE LN LOUISVILLE KY

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To Mike Crapo (R)
Year 2004
Transaction Type 15
Filing ID 24020331632
Application Date 2004-04-05
Contributor Occupation BANNER CORPORATION
Organization Name Banner Corp
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Mike Crapo for US Senate
Seat federal:senate

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To Republican Party of Wisconsin
Year 2012
Transaction Type 15
Filing ID 12952227551
Application Date 2012-03-05
Contributor Occupation VICE PRESIDENT
Contributor Employer MILLER COORS/VICE PRESIDENT
Organization Name Miller Brewing
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wisconsin
Address 141 North Water MILWAUKEE WI

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990671996
Application Date 2008-02-15
Contributor Occupation Sr Engineer
Contributor Employer White Oak Technologies
Organization Name White Oak Technologies
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 8987 Sidelong Pl COLUMBIA MD

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To FARMER, RICHIE
Year 20008
Application Date 2007-10-25
Contributor Occupation AUTOMOTIVE DEALER
Contributor Employer MIKE JONES
Recipient Party R
Recipient State KY
Seat state:office
Address 57 SUNSET HILLS CORBIN KY

JONES, MIKE

Name JONES, MIKE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-20
Contributor Occupation OWNER
Contributor Employer FALLS FORD
Recipient Party R
Recipient State KY
Seat state:governor
Address 57 SUNSET HILLS CORBIN KY

JONES, MIKE MR

Name JONES, MIKE MR
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25971067798
Application Date 2005-08-23
Contributor Occupation Manufacturer
Contributor Employer Submersible Pumps, Inc.
Organization Name Submersible Pumps
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1800 S Little Ave CUSHING OK

JONES, MIKE

Name JONES, MIKE
Amount 650.00
To American Subcontractors Assn
Year 2012
Transaction Type 15
Filing ID 12952236382
Application Date 2012-03-07
Contributor Occupation CONTRACTOR
Contributor Employer M.L. JONES ACOUSTICS, INC.
Contributor Gender M
Committee Name American Subcontractors Assn
Address 8 South 111th East Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 598.00
To American Subcontractors Assn
Year 2012
Transaction Type 15
Filing ID 11930651394
Application Date 2011-03-06
Contributor Occupation Contractor
Contributor Employer ML Jones Acoustics, Inc
Contributor Gender M
Committee Name American Subcontractors Assn
Address 8 South 111th East Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 550.00
To American Subcontractors Assn
Year 2010
Transaction Type 15
Filing ID 29933460096
Application Date 2009-03-12
Contributor Occupation CONTRACT
Contributor Employer M.L. JONES ACOUSTICS, INC.
Contributor Gender M
Committee Name American Subcontractors Assn

JONES, MIKE

Name JONES, MIKE
Amount 500.00
To MITCHELL, WENDELL (WALKING)
Year 2006
Application Date 2005-08-16
Recipient Party D
Recipient State AL
Seat state:upper
Address PO BOX 367 LUVERNE AL

JONES, MIKE

Name JONES, MIKE
Amount 500.00
To Jan H. Donatelli (D)
Year 2010
Transaction Type 15
Filing ID 29991040290
Application Date 2009-02-09
Contributor Occupation Pilot
Contributor Employer Continental
Organization Name Continental Airlines
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Donatelli for Congress
Seat federal:house
Address 18727 Grand Harbor Pt MONTGOMERY TX

JONES, MIKE

Name JONES, MIKE
Amount 500.00
To RICE, TOM
Year 2004
Application Date 2004-07-10
Contributor Occupation SLS MGR
Contributor Employer EQUIFAX
Organization Name EQUIFAX
Recipient Party R
Recipient State GA
Seat state:lower
Address 4191 WILD SONNET NORCROSS GA

JONES, MIKE D

Name JONES, MIKE D
Amount 500.00
To General Aviation Manufacturers Assn
Year 2006
Transaction Type 15
Filing ID 26940223995
Application Date 2006-05-02
Contributor Occupation Executive
Contributor Employer The Nordam Group
Contributor Gender M
Committee Name General Aviation Manufacturers Assn
Address 8439 E 81st St TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 500.00
To COX, CATHY
Year 2006
Application Date 2006-05-17
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:governor
Address 110 WOODROW ST CALHOUN GA

JONES, MIKE

Name JONES, MIKE
Amount 450.00
To American Subcontractors Assn
Year 2008
Transaction Type 15
Filing ID 28930181950
Application Date 2007-10-16
Contributor Occupation CONTRACT
Contributor Employer M.L. JONES ACOUSTICS, INC.
Contributor Gender M
Committee Name American Subcontractors Assn
Address 8 South 111th East Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 390.00
To American Subcontractors Assn
Year 2008
Transaction Type 15
Filing ID 27990368329
Application Date 2007-03-23
Contributor Occupation Contractor
Contributor Employer M.L. Jones Acoustics, Inc.
Contributor Gender M
Committee Name American Subcontractors Assn
Address 8 South 111th East Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 260.00
To American Subcontractors Assn
Year 2006
Transaction Type 15
Filing ID 26940073487
Application Date 2006-03-08
Contributor Occupation Contractor
Contributor Employer M.L. Jones Acoustics, Inc.
Contributor Gender M
Committee Name American Subcontractors Assn
Address 8 South 111th East Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To Billy Long (R)
Year 2010
Transaction Type 15
Filing ID 29934219955
Application Date 2009-06-30
Contributor Occupation AUCTIONEER
Contributor Employer UNITED COUNTRY
Organization Name United Country
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Billy Long for Congress
Seat federal:house

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To American Subcontractors Assn
Year 2010
Transaction Type 15
Filing ID 29992910820
Application Date 2009-09-19
Contributor Occupation CONTRACT
Contributor Employer M.L. JONES ACOUSTICS, INC.
Contributor Gender M
Committee Name American Subcontractors Assn

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To MITCHELL, WENDELL (WALKING)
Year 2010
Application Date 2009-07-20
Recipient Party D
Recipient State AL
Seat state:upper
Address PO BOX 367 LUVERNE AL

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970316580
Application Date 2011-09-29
Contributor Occupation CPA
Contributor Employer INDEPENDENT TUBULAR CORP
Organization Name Independent Tubular Corp
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 10302 S 86 E AVE TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12951402250
Application Date 2011-09-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Independent Tubular Corp
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 10302 S 86 E Ave TULSA OK

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To RICE, THOMAS ROBERT
Year 2006
Application Date 2006-12-15
Contributor Occupation MANAGER
Contributor Employer BELL SOUTH
Organization Name BELLSOUTH
Recipient Party R
Recipient State GA
Seat state:lower
Address 4191 WILD SONNET TRL NORCROSS GA

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To GOLOJUCH, CAROLYN MARTINEZ
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State HI
Seat state:lower
Address 812 K N KAILUA HI

JONES, MIKE

Name JONES, MIKE
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2004
Transaction Type 15
Filing ID 23990700651
Application Date 2003-02-04
Contributor Occupation Plant Manager
Contributor Employer Beall Concrete
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address Beall Concrete 1100 Westpark Way EULESS TX

JONES, MIKE

Name JONES, MIKE
Amount 100.00
To CULVER, CHET
Year 2004
Application Date 2004-08-28
Recipient Party D
Recipient State IA
Seat state:office
Address 20026 MUIRFIELD VILLAGE CT ASHBURN VA

JONES, MIKE

Name JONES, MIKE
Amount 65.00
To SIMPSON, VI
Year 2004
Application Date 2003-09-16
Recipient Party D
Recipient State IN
Seat state:upper
Address PO BOX 71 PATRIOT IN

JONES, MIKE

Name JONES, MIKE
Amount 50.00
To DOLLAR, NELSON
Year 20008
Application Date 2007-03-06
Contributor Occupation DIR OF OPERATIONS
Contributor Employer WAKEMED
Recipient Party R
Recipient State NC
Seat state:lower
Address 1607 CONE AVE APEX NC

JONES, MIKE

Name JONES, MIKE
Amount 50.00
To GEORGE, PAT
Year 2006
Application Date 2006-10-02
Recipient Party R
Recipient State KS
Seat state:lower
Address 923 EAST 7TH ST KINSLEY KS

JONES, MIKE

Name JONES, MIKE
Amount 50.00
To GEORGE, PAT
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State KS
Seat state:lower

JONES, MIKE

Name JONES, MIKE
Amount 25.20
To DREHER, ALLEN
Year 2006
Application Date 2006-08-19
Recipient Party D
Recipient State CO
Seat state:lower
Address 9244 FOX FIRE DR HIGHLANDS RANCH CO

JONES, MIKE

Name JONES, MIKE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-13
Contributor Employer CINCINNATI PUBLIC SCHOOLS
Recipient Party R
Recipient State OH
Seat state:governor
Address 868 MEADOW RIDGE DR CINCINNATI OH

JONES, MIKE

Name JONES, MIKE
Amount 25.00
To STEVENSON, MIKE
Year 2010
Application Date 2009-10-21
Contributor Employer RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 503 BLUEBIRD DR COLE CAMP MO

JONES, MIKE

Name JONES, MIKE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-14
Contributor Employer CINCINNATI PUBLIC SCHOOLS
Recipient Party R
Recipient State OH
Seat state:governor
Address 868 MEADOW RIDGE DR CINCINNATI OH

JONES, MIKE

Name JONES, MIKE
Amount 20.15
To FRIEDMAN, RICHARD (KINKY)
Year 2010
Application Date 2010-02-10
Recipient Party D
Recipient State TX
Seat state:office

JONES, MIKE

Name JONES, MIKE
Amount -556.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation OWNER
Contributor Employer DENT SYSTEMS
Recipient Party R
Recipient State KY
Seat state:governor
Address 57 SUNSET HILLS CORBIN KY

MIKE JONES & PAMELA S JONES

Name MIKE JONES & PAMELA S JONES
Address 1708 Walking Sky Road Edmond OK
Value 21998
Type Residential
Price 146000

MIKE A AND BETH A JONES

Name MIKE A AND BETH A JONES
Address 2430 Sagemont Drive Brandon FL 33511
Value 18360
Landvalue 18360
Usage Single Family Residential

MIKE A JONES

Name MIKE A JONES
Address 2874 Stillcrest Lane Indianapolis IN 46217
Value 40000
Landvalue 40000

MIKE C JONES

Name MIKE C JONES
Address 1857 E Orleans Street Philadelphia PA 19134
Value 8635
Landvalue 8635
Buildingvalue 38465
Landarea 1,121.44 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 80000

MIKE C/SABRINA D JONES

Name MIKE C/SABRINA D JONES
Address 6920 Pearl Street Mesa AZ 85207
Value 34900
Landvalue 34900

MIKE D JONES

Name MIKE D JONES
Address 23825 SE 51st Avenue Everett WA
Value 285000
Landvalue 285000
Buildingvalue 39100
Landarea 217,800 square feet Assessments for tax year: 2015

MIKE D JONES

Name MIKE D JONES
Address 1302 Shadow Lane Haltom City TX
Value 10400
Landvalue 10400
Buildingvalue 40800

MIKE GEORGE JONES

Name MIKE GEORGE JONES
Address 1204 Lake Meadow Drive Mansfield TX
Value 38000
Landvalue 38000
Buildingvalue 224200

JONES MIKE ALLEN & JIMMY

Name JONES MIKE ALLEN & JIMMY
Owner Address LAMAR & VICKIE LYNN, GRACEVILLE, FL 32440
County Holmes
Area 1798
Land Code Single Family

MIKE JONES

Name MIKE JONES
Address 430 Joliet Road Peotone IL 60468
Value 19738
Landvalue 19738
Buildingvalue 55139

MIKE JONES

Name MIKE JONES
Address 114 W Spring Valley Road Richardson TX
Value 85470
Buildingvalue 85470

MIKE JONES

Name MIKE JONES
Address 3408 Skyline Drive Sansom Park TX
Value 100
Buildingvalue 100

MIKE JONES & DEBBIE JONES

Name MIKE JONES & DEBBIE JONES
Address 4601 SE 23rd Street Del City OK
Value 6243
Landarea 11,251 square feet
Type Residential

MIKE JONES & HEIDE JONES

Name MIKE JONES & HEIDE JONES
Address 4139 Allegheny Drive Newport MI 48166

MIKE JONES & JENNIFER JONES

Name MIKE JONES & JENNIFER JONES
Address 1630 Strayfox Crossing Oklahoma City OK
Value 20009
Landarea 7,683 square feet
Type Residential
Price 200000

MIKE JONES & JT/RS SHANNON JONES

Name MIKE JONES & JT/RS SHANNON JONES
Address 164 E Camino Limon Verde Sahuarita AZ
Type Vacant Land
Usage Residential

MIKE JONES & LYNN LORI JONES

Name MIKE JONES & LYNN LORI JONES
Address 40573 Highway #226 Scio OR 97374
Value 212850
Landvalue 212850
Bedrooms 4
Numberofbedrooms 4

MIKE JONES

Name MIKE JONES
Address Woolworth Street Houston TX 77026
Value 2859
Landvalue 2859

JONES MIKE ALLEN

Name JONES MIKE ALLEN
Owner Address 1088 HWY 171, GRACEVILLE, FL 32440
County Holmes
Land Code Vacant Residential

Mike N. Jones

Name Mike N. Jones
Doc Id 08193802
City Lake Forest Park WA
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id D0647247
City Kenmore WA
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 07946476
City Massillon OH
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 07942313
City Massillon OH
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 07942314
City Massillon OH
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 08307572
City Portland OH
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 08302854
City Massillon OH
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 07694685
City Kenmore WA
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 08302856
City Massillon OH
Designation us-only
Country US

Mike I. Jones

Name Mike I. Jones
Doc Id 08033504
City Azle TX
Designation us-only
Country US

Mike N. Jones

Name Mike N. Jones
Doc Id D0623080
City Lake Forest Park WA
Designation us-only
Country US

Mike N. Jones

Name Mike N. Jones
Doc Id D0610929
City Lake Forest Park WA
Designation us-only
Country US

Mike N. Jones

Name Mike N. Jones
Doc Id D0637928
City Lake Forest Park WA
Designation us-only
Country US

Mike N. Jones

Name Mike N. Jones
Doc Id 08274273
City Lake Forest Park WA
Designation us-only
Country US

Mike N. Jones

Name Mike N. Jones
Doc Id 08251157
City Lake Forest Park WA
Designation us-only
Country US

Mike Jones

Name Mike Jones
Doc Id 08241109
City North Ryde
Designation us-only
Country AU

Mike Jones

Name Mike Jones
Doc Id 07461430
City Loveland OH
Designation us-only
Country US

MIKE JONES

Name MIKE JONES
Type Democrat Voter
State AK
Address 1910 MATHIES CT UNIT F, ELMENDORF AFB, AK 99506
Phone Number 907-301-0268
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AR
Address 1720 PECAN ST, TEXARKANA, AR 71854
Phone Number 870-779-9726
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Republican Voter
State AR
Address 792 UNION DRIVE, FORT SMITH, AR 71852
Phone Number 870-557-5739
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AL
Address PO BOX 123, DALEVILLE, AL 36322
Phone Number 808-343-4434
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AZ
Address 40429 N HIGH NOON WAY, PHOENIX, AZ 85086
Phone Number 623-551-6626
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AR
Address 1234 N ALAMEDA DR, MESA, AR 85282
Phone Number 602-276-9208
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AZ
Address 10 CLIFTON PL # 2, MARANA, AZ 85743
Phone Number 520-744-5676
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AZ
Address 4925 W CALLE DON MEGUEL, TUCSON, AZ 85757
Phone Number 520-250-9421
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AR
Address 31 TURNER LN, SCOTT, AR 72142
Phone Number 501-961-9011
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AR
Address 4200 HERITAGE DR, NORTH LITTLE ROCK, AR 72117
Phone Number 501-758-6363
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AR
Phone Number 501-744-2323
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AR
Address 91436 DALEWOOD DRIVE, SEARCY, AR 72143
Phone Number 501-305-2914
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AZ
Address 719 E VAUGHN AVE, GILBERT, AZ 85234
Phone Number 480-947-7666
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Republican Voter
State AZ
Address 1740 N. CHERRY, MESA, AZ 85201
Phone Number 480-232-3258
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AR
Address 1213 ADAM DRIVE, DARDANELLE, AR 72834
Phone Number 479-477-1250
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AZ
Address 1455 W. 3RD ST., PHOENIX, AZ 52807
Phone Number 415-556-4176
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 1915 MCKINLEY AVE., MONTGOMERY, AL 36107
Phone Number 334-356-0010
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 219 VALLEY ESTATES DR, LUVERNE, AL 36049
Phone Number 334-335-6623
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Democrat Voter
State AL
Address 6300 SW 20 ST, MIAMI, AL 33155
Phone Number 305-389-2050
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 242 HOMEPLACE LN NW, HUNTSVILLE, AL 35806
Phone Number 256-527-5235
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 702 PATRICK ST, SCOTTSBORO, AL 35768
Phone Number 256-259-0793
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AL
Address 3419 PRIME LANE, BIRMINGHAM, AL 35216
Phone Number 205-824-2463
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Republican Voter
State AL
Address 323 LOONEY RD, COLUMBIANA, AL 35051
Phone Number 205-669-7363
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 2526 CHANDAWOOD LN, PELHAM, AL 35124
Phone Number 205-663-5574
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Independent Voter
State AL
Address 13622 OLD IVEY DR, NORTHPORT, AL 35475
Phone Number 205-292-6521
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Democrat Voter
State AL
Address 2923 12TH AVE. NORTH, BESSEMER, AL 35022
Phone Number 205-283-4913
Email Address [email protected]

MIKE JONES

Name MIKE JONES
Type Voter
State AL
Address PO BOX 54, SPRINGVILLE, AL 35146
Phone Number 205-281-6028
Email Address [email protected]

Mike N Jones

Name Mike N Jones
Visit Date 4/13/10 8:30
Appointment Number U79415
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/10/2012 9:00
Appt End 2/10/2012 23:59
Total People 126
Last Entry Date 2/7/2012 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Mike D JoNes

Name Mike D JoNes
Visit Date 4/13/10 8:30
Appointment Number U11197
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/31/2011 11:00
Appt End 5/31/2011 23:59
Total People 343
Last Entry Date 5/24/2011 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

MIKE JONES

Name MIKE JONES
Visit Date 4/13/10 8:30
Appointment Number U18849
Type Of Access VA
Appt Made 6/22/10 20:08
Appt Start 6/26/10 11:00
Appt End 6/26/10 23:59
Total People 346
Last Entry Date 6/22/10 20:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

MIKE JONES

Name MIKE JONES
Car HONDA RIDGELINE
Year 2007
Address 703 Richmond Ave, Pt Pleas Bch, NJ 08742-3041
Vin 2HJYK16567H524048

MIKE JONES

Name MIKE JONES
Car GMC YUKON
Year 2007
Address 3405 Robinwood Dr, Kinston, NC 28504-8019
Vin 1GKFK13047R126684

MIKE JONES

Name MIKE JONES
Car CHEVROLET TAHOE
Year 2007
Address 1814 EXCALIBUR DR, JANESVILLE, WI 53546-1300
Vin 1GNFK13097J372809

MIKE JONES

Name MIKE JONES
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 141 N Water St Unit 30, Milwaukee, WI 53202-6092
Vin WDBTK56F17F218812

MIKE JONES

Name MIKE JONES
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 3845 Buckley Cv, Memphis, TN 38133-0911
Vin JYACB06Y07A030524

MIKE JONES

Name MIKE JONES
Car TOYOTA 4RUNNER
Year 2007
Address 1800 Dailey Rd, Gautier, MS 39553-2808
Vin JTEZU14R278083481
Phone 228-497-8199

MIKE JONES

Name MIKE JONES
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 16814 Hunters Point Dr, Dallas, TX 75248-1616
Vin JKALFMA107B558319

MIKE JONES

Name MIKE JONES
Car HOND GD38
Year 2007
Address 1045 CONRAD DR SPC 38, KALISPELL, MT 59901-7896
Vin JHMGD38617S023006

MIKE JONES

Name MIKE JONES
Car MITSUBISHI OUTLANDER
Year 2007
Address 2366 Dalton Dr, Springville, UT 84663-9437
Vin JA4MT41X97U008624

MIKE JONES

Name MIKE JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 625 Jennys Ln, Fernley, NV 89408-9388
Vin 4YMUL10187M038471

MIKE JONES

Name MIKE JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4601 N County Road 1275, Midland, TX 79707-1313
Vin 4XARH68A774110487

MIKE JONES

Name MIKE JONES
Car HONDA ODYSSEY
Year 2007
Address 2010 HIGHWAY 255, LAVACA, AR 72941-7102
Vin 5FNRL38757B057663
Phone 479-452-3805

MIKE JONES

Name MIKE JONES
Car TOYOTA TACOMA
Year 2007
Address 2121 W Jefferson St, Boise, ID 83702-4927
Vin 5TELU42NX7Z373171
Phone 208-867-0904

MIKE JONES

Name MIKE JONES
Car DODGE RAM PICKUP 3500
Year 2007
Address 2022 SEKOLA LN, SPRING, TX 77386-1733
Vin 3D7ML48C57G728830
Phone 281-367-1812

MIKE JONES

Name MIKE JONES
Car NISSAN SENTRA
Year 2007
Address 4850 Green Valley Rd, Huntington, WV 25701-9796
Vin 3N1AB61E57L683759

MIKE JONES

Name MIKE JONES
Car FORD ESCAPE
Year 2007
Address 2639 Hibanks Rd, El Dorado, AR 71730-9694
Vin 1FMYU03177KC06423
Phone 870-863-7749

MIKE JONES

Name MIKE JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3005 Cantura Dr, Mesquite, TX 75181-4670
Vin 1HD1FR4177Y601376

MIKE JONES

Name MIKE JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1227 Hawthorne Ln, Billings, MT 59105-2643
Vin 1HD1FS4157Y643004

MIKE JONES

Name MIKE JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 201 TIMBERLAKE LN, CPE GIRARDEAU, MO 63701-8857
Vin 1GCHK23D17F129329
Phone 573-339-9762

MIKE JONES

Name MIKE JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 7455 New Ridge Rd Ste N, Hanover, MD 21076-3143
Vin 1GNFK16327J223552
Phone 773-643-8573

MIKE JONES

Name MIKE JONES
Car DODGE RAM PICKUP 3500
Year 2007
Address 805 NW 13th St, Redmond, OR 97756-1682
Vin 3D7MX38C37G728890

MIKE JONES

Name MIKE JONES
Car DODGE CALIBER
Year 2007
Address 348 Erie Dr, Clarksville, TN 37040-1615
Vin 1B3HB48B67D260093

MIKE JONES

Name MIKE JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 708 SW 154th Pl, Oklahoma City, OK 73170-7540
Vin 3GCEC13J97G500624

MIKE JONES

Name MIKE JONES
Car CHEVROLET TAHOE
Year 2007
Address 161 CAMBRIDGE ELM DR, CLAYTON, NC 27520-4907
Vin 1GNFK13047R284249

MIKE JONES

Name MIKE JONES
Car DODGE GRAND CARAVAN
Year 2007
Address 15218 Ambiance Way, Franklin, TN 37067-5874
Vin 2D4GP44L77R203850

MIKE JONES

Name MIKE JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 7830A Van Zyverden Rd, Meridian, MS 39305-9123
Vin 432HD182971015272

MIKE JONES

Name MIKE JONES
Car NISSAN TITAN
Year 2007
Address 22265 Big Oak Dr, Flint, TX 75762-5834
Vin 1N6BA07B27N218285

Jones, Mike

Name Jones, Mike
Domain cynthiascustomphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-30
Update Date 2013-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain absolute-recruitment.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-02-20
Update Date 2006-10-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address c/o Network Solutions P.O. Box 447 Herndon VA 20172
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain midwestgunclub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-19
Update Date 2012-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain scshopper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-02
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 223 Ed Rudisill Road Cherryville NC 28021
Registrant Country UNITED STATES

jones, mike

Name jones, mike
Domain mjcomgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-08
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 135 cartier ct. roswell GA 30076
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain stansmechanical.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-20
Update Date 2013-04-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12214 N Pine Vista Trail Parker CO 81038
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain gaysaugatuckdouglas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-10-13
Update Date 2012-08-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 1132 Saugatuck MI 49453
Registrant Country UNITED STATES
Registrant Fax 2698574052

Jones, Mike

Name Jones, Mike
Domain mikesplace.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-09-27
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 40 FM 1960 West #329 Houston TX 77090
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain ncshopper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-02
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 223 Ed Rudisill Road Cherryville NC 28021
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain midmarketmergers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-01
Update Date 2011-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain stormkingpartners.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-18
Update Date 2011-09-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain debt-professional.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-31
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain bluewaterunlimited.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-20
Update Date 2013-04-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain midmarketmerger.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-01
Update Date 2011-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain justcutthechase.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2545 Old Colony Rd East Point GA 30344
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain viperairsoftohio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-27
Update Date 2013-11-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain exerarbor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-28
Update Date 2011-04-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

jones, mike

Name jones, mike
Domain picklesuprise.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain scsearch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-01-12
Update Date 2010-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 223 Ed Rudisill Rd. Cherryville NC 28021
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Mike

Name Jones, Mike
Domain vasearch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-01-12
Update Date 2010-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 223 Ed Rudisill Rd. Cherryville NC 28021
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

jones, mike

Name jones, mike
Domain condominumgarages.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-03
Update Date 2008-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address po box 10096 greenbay WI 54307
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain michaelrjones.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2005-01-04
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 1761 East Lansing MI 48826
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain flashgen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-03
Update Date 2011-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain ustransportexchange.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-22
Update Date 2011-07-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain mcjgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-28
Update Date 2011-12-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20086 Muirfield Village Ct Ashburn VA 20147
Registrant Country UNITED STATES

Jones, Mike

Name Jones, Mike
Domain thereserveatlock4.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-18
Update Date 2012-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12469 St. Helena Dr NW Canal Fulton OH 44614
Registrant Country UNITED STATES
Registrant Fax 999 999 9999