Nathan Jones

We have found 363 public records related to Nathan Jones in 38 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 92 business registration records connected with Nathan Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Highway Maintainer. These employees work in 6 states: AZ, CO, IN, FL, IL and GA. Average wage of employees is $33,195.


Nathan Sebastian Jones

Name / Names Nathan Sebastian Jones
Age 49
Birth Date 1975
Also Known As Nathan L Jones
Person 2201 10th St, Austin, TX 78702
Phone Number 512-482-8832
Possible Relatives

Molly Kinggonzales




Davidg H Klingensmit
Previous Address 905 Prospect Ave, Austin, TX 78702
12115 Acorn Creek Trl, Austin, TX 78750
421 15th St #77, Gainesville, FL 32603
5781 Biscayne Blvd #803, Miami, FL 33137
8550 109th Ave #112, Miami, FL 33173
560025 PO Box, Miami, FL 33256
5701 Biscayne Blvd #502, Miami, FL 33137
3 25th #72, Miami, FL 33173

Nathan Rowley Jones

Name / Names Nathan Rowley Jones
Age 49
Birth Date 1975
Person 201 Shasta Ln, Charlotte, NC 28211
Phone Number 704-367-1282
Possible Relatives







Previous Address 2914 Rockbrook Dr, Charlotte, NC 28211
1660 Prospect Ave #1411, Milwaukee, WI 53202
201 Shasta Ln #3-1, Charlotte, NC 28211
201 Shasta Ln #28211, Charlotte, NC 28211
1425 Miller Blvd, Fruitland Park, FL 34731
2404 Yorktown St, Houston, TX 77056
2404 Yorktown St #126, Houston, TX 77056
6403 Shady Brook Ln, Dallas, TX 75206
6619 Shady Brook Ln #3169, Dallas, TX 75206
6619 Shdy #3169, Dallas, TX 75206
2404 Yorktown St #3549, Houston, TX 77056
2904 Yorktown St #94, Houston, TX 77056
2404 Yorktown St #94, Houston, TX 77056
8220 Oxford Cir #18208, Wichita, KS 67226
6241 Shady Brook Ln #182, Dallas, TX 75206
1924 Ashland Ave, Charlotte, NC 28205
01425 Miller Blvd, Fruitland Park, FL 34731
8200 Southwestern Blvd, Dallas, TX 75206
609 PO Box, Fruitland Park, FL 34731
5718 Caruth Haven Ln, Dallas, TX 75206
8200 Western, Dallas, TX 75241
4201 25th, Fort Lauderdale, FL 33312
1429 Miller Blvd, Fruitland Park, FL 34731

Nathan Charles Jones

Name / Names Nathan Charles Jones
Age 54
Birth Date 1970
Also Known As N Jones
Person 613 Lincoln St, Hot Springs, AR 71901
Phone Number 870-274-3584
Possible Relatives




Maglero Jones Willams


Previous Address 113 Gaines Ave #401, Hot Springs National Park, AR 71901
5599 Highway 67, Gurdon, AR 71743
118 Okolona Rd, Okolona, AR 71962
617 Lincoln St, Hot Springs, AR 71901
1308 Wildwood Dr, Gurdon, AR 71743
248 Cedar St, Hot Springs National Park, AR 71901
1 1 RR 1, Okolona, AR 71962
1 RR 1 #102, Okolona, AR 71962
617 Lincoln St, Hot Springs National Park, AR 71901
102 PO Box, Okolona, AR 71962
442 Whittington Ave, Hot Springs, AR 71901

Nathan A Jones

Name / Names Nathan A Jones
Age 55
Birth Date 1969
Person 5062 PO Box, Fort Lee, VA 23801
Phone Number 305-623-8717
Possible Relatives







Previous Address 3020 Elizabeth St, Miami, FL 33133
600 Winston Churchill Dr #6B, Hopewell, VA 23860
427 PO Box, Fort Campbell, KY 42223
1 PO Box, Fort Campbell, KY 42223
2720 170th St, Opa Locka, FL 33056
730 101st St #101, Miami, FL 33150
2529 92nd St, Miami, FL 33147
Hsc #84TH, Schofield Barracks, HI 96857
1428 51st St, Miami, FL 33142
84 Hsc #276, Schofield Barracks, HI 96857
276 PO Box, Schofield Barracks, HI 96857
11457 U #624, Opa Locka, FL 33056
2387 99th St, Miami, FL 33147
Email [email protected]

Nathan Jones

Name / Names Nathan Jones
Age 55
Birth Date 1969
Person 1931 4th St, Miami, FL 33125
Possible Relatives
Previous Address 1931 Ave West #4, Miami, FL 33139

Nathan Leon Jones

Name / Names Nathan Leon Jones
Age 56
Birth Date 1968
Also Known As Nate Jones
Person 1441 Hepworth Ct, Port St Lucie, FL 34952
Phone Number 817-368-2424
Possible Relatives
Previous Address 485 Byron St, Port Saint Lucie, FL 34983
190762 PO Box, Dallas, TX 75219
4661 White Settlement Rd, Fort Worth, TX 76114
B PO Box, Dallas, TX 75208
4023 Hall St #205, Dallas, TX 75219
9308 Lechner Rd, Fort Worth, TX 76179
601 Guadal Canal, Oceanside, CA 92054
17209 41st, Tulsa, OK 00000
3406 Del Este Way, Oceanside, CA 92056
1415 Zunis Ave, Tulsa, OK 74104
5917 4th, Tulsa, OK 00000
601 Guadalcanal, Oceanside, CA 92054
Email [email protected]

Nathan Iii Jones

Name / Names Nathan Iii Jones
Age 57
Birth Date 1967
Also Known As Nathan Jones
Person 3708 Caddo St, Monroe, LA 71203
Phone Number 318-325-8897
Possible Relatives


Natalie R Jonesparker
X Jones



Previous Address 1202 Crescent Dr, Monroe, LA 71202
4700 Lincoln Park Ave, Monroe, LA 71202
530 Kirby Pl, Shreveport, LA 71104
1060 PO Box, Monroe, LA 71210
2110 Monroe Ave, Monroe, LA 71202
Email [email protected]

Nathan Wayne Jones

Name / Names Nathan Wayne Jones
Age 59
Birth Date 1965
Also Known As Wade Jone
Person 2802 Fm 414, Center, TX 75935
Phone Number 936-598-5458
Possible Relatives





Sheila Wyndham

Previous Address 7827 Old Shady Grove Rd, Nacogdoches, TX 75961
915 RR 1, Center, TX 75935
1145 RR 1 #1145, Center, TX 75935
RR 7 PENBROOK #112, Center, TX 75935
106 PO Box, Center, TX 75935
1145 PO Box, Center, TX 75935
Route 1 Of Honey Cr #134, Center, TX 75935
RR 1 MI OF #2, Center, TX 75935
RR 1 OF HONEY CR #134, Center, TX 75935
1735 Old Benton Rd #26, Bossier City, LA 71111
915 PO Box, Center, TX 75935
3325 Texas St #359, Bossier City, LA 71111

Nathan A Jones

Name / Names Nathan A Jones
Age 63
Birth Date 1961
Person 3331 Frow Ave, Miami, FL 33133
Phone Number 305-443-9844
Possible Relatives Lillie Jones Edgecombe





Previous Address 18440 10th Ave, Miami, FL 33169
3271 208th St, Opa Locka, FL 33056
3271 208th Ter, Opa Locka, FL 33056
Email [email protected]

Nathan D Jones

Name / Names Nathan D Jones
Age 64
Birth Date 1960
Also Known As Nathan B Jones
Person 439 Townsend Harbor Rd, Lunenburg, MA 01462
Phone Number 978-582-4879
Possible Relatives

Ceciliascla D Jones

Previous Address 351 Mulpus Rd, Lunenburg, MA 01462
29 Osgood Rd, Sterling, MA 01564
357 Page St, Lunenburg, MA 01462
176 Townsend Harbor Rd #R, Lunenburg, MA 01462
35 Osgood Rd, Sterling, MA 01564
Ferdinand Passway, Lunenburg, MA 01462
5 Ferdinand Passway, Lunenburg, MA 01462
914 Flat Hill Rd, Lunenburg, MA 01462
107 Flynn Rd, Lunenburg, MA 01462
Associated Business No Tie Corporation

Nathan Reverend Jones

Name / Names Nathan Reverend Jones
Age 64
Birth Date 1960
Also Known As Nathan Rev Jones
Person 17664 111th Ter, Olathe, KS 66061
Phone Number 913-438-4257
Possible Relatives







Previous Address 9201 Sample Rd #164-A, Coral Springs, FL 33065
9774 Richmond Cir, Boca Raton, FL 33434
640 14th St, Deerfield Bch, FL 33441
640 14th Pl, Deerfield Bch, FL 33441
640 14th Pl, Deerfield Beach, FL 33441
209 5th Ave, Deerfield Beach, FL 33441
9201 Sample Rd #164A, Coral Springs, FL 33065
9201 Sample Rd, Coral Springs, FL 33065
1481 120th St, Olathe, KS 66061
209 5th St, Deerfield Beach, FL 33441
401 13th Pl, Deerfield Beach, FL 33441
1331 Dixie Hwy, Deerfield Beach, FL 33441
2138 4th Ct, Pompano Beach, FL 33069

Nathan Jones

Name / Names Nathan Jones
Age 65
Birth Date 1959
Person 4005 McFarland St, New Orleans, LA 70126
Phone Number 504-324-9424
Possible Relatives







Previous Address 1514 Senate St, New Orleans, LA 70122
1514 Senate St #A, New Orleans, LA 70122
1449 Saint Denis St, New Orleans, LA 70122

Nathan A Jones

Name / Names Nathan A Jones
Age 69
Birth Date 1955
Person 675 17th St #409, Miami, FL 33136
Phone Number 305-576-6306
Possible Relatives







Ddsjames Po Jones
Previous Address 675 17th St #409, Miami, FL 33136
675 17th St #209, Miami, FL 33136
675 17th St, Miami, FL 33136
8440 1st Ave #1, Miami, FL 33138
768 72nd St, Miami, FL 33138
675 56th St #407, Miami, FL 33127
219 138th St, New York, NY 10030
18967 63rd Court Cir, Hialeah, FL 33015
8410 Nth #1ST, Miami, FL 33133
219 139th St #7, New York, NY 10030
219 West St, New York, NY 10013
70 Manor Rd, Huntington, NY 11743
Email [email protected]

Nathan Gene Jones

Name / Names Nathan Gene Jones
Age 72
Birth Date 1952
Also Known As Nate Jones
Person 1203 Vernon Rd #6F, Ardmore, OK 73401
Phone Number 214-495-7820
Possible Relatives




Previous Address 730 Fawn Valley Dr, Allen, TX 75002
903 Aylesbury Dr, Allen, TX 75002
612 Maxine St, Albuquerque, NM 87123
907 Washington St, Ardmore, OK 73401
1007 Surrey Dr, Ardmore, OK 73401
2723 12th St, Oklahoma City, OK 73107
1211 Golden Gate Dr, Carrollton, TX 75007
3721 Northgate Dr #1114, Irving, TX 75062
1030 Dallas Dr #937, Denton, TX 76205
507 Campbell St, Ardmore, OK 73401
Email [email protected]

Nathan E Jones

Name / Names Nathan E Jones
Age 76
Birth Date 1948
Also Known As Nathan G Jones
Person 2007 Dellcrest Dr, San Antonio, TX 78220
Phone Number 512-928-1182
Possible Relatives







Previous Address 201553 PO Box, San Antonio, TX 78220
7004 Shannon Dr, Austin, TX 78724
3009 18th St, Austin, TX 78702
10062 PO Box, San Antonio, TX 78210
2025 Campus Dr, Austin, TX 78705
C Anita, San Antonio, TX 78220
8055 Norwich Ave, Van Nuys, CA 91402
8055 Norwich Ave, Panorama City, CA 91402
10496 PO Box, San Antonio, TX 78210
7200 Peesa, San Antonio, TX 00000
2025 Campus, Austin, TX 78705
640 Morningview Dr, San Antonio, TX 78220

Nathan S Jones

Name / Names Nathan S Jones
Age 78
Birth Date 1946
Person 439 Cedar St #R, Hanover, MA 02339
Phone Number 781-878-6353
Possible Relatives





Previous Address 470 Union St, Rockland, MA 02370
136 Greenwood St, Rockland, MA 02370

Nathan Jones

Name / Names Nathan Jones
Age 80
Birth Date 1944
Also Known As Nathan Paul Jones
Person 204 Red Rose Dr #8, Sulphur, LA 70665
Phone Number 337-583-4671
Possible Relatives
Previous Address 970 PO Box, Sulphur, LA 70664
970 RR 5, Sulphur, LA 70665
Email [email protected]

Nathan L Jones

Name / Names Nathan L Jones
Age 80
Birth Date 1944
Person 307 Booker St, Lake Charles, LA 70601
Phone Number 337-494-1666
Possible Relatives


M Jones
Previous Address 2010 2nd St, Lake Charles, LA 70601
307 Booke, Lake Charles, LA 70601

Nathan J Jones

Name / Names Nathan J Jones
Age 81
Birth Date 1943
Also Known As Joe N Jone
Person 1096 Coastal Cir, Ocoee, FL 34761
Phone Number 850-455-7138
Possible Relatives







A Carlos Jones
Previous Address 3234 Bent Oak Rd, Pensacola, FL 32526
608 Lake Dot Cir, Orlando, FL 32801
708 Cloverleaf Blvd, Alexandria, LA 71303
1112 Crossings Ct, Stone Mountain, GA 30083
5650 Kingsport Dr, Atlanta, GA 30342
35 Westwood Blvd, Alexandria, LA 71301
4121 Pinnacle Pines Ct, Hephzibah, GA 30815
35 Westwood, Hephzibah, GA 30815
210 Rue Max St, Pensacola, FL 32507
Usa Dentac, Augusta, GA 30905
Email [email protected]

Nathan W Jones

Name / Names Nathan W Jones
Age 83
Birth Date 1941
Person 902 Meadowbrook Dr, West Monroe, LA 71291
Phone Number 318-339-8131
Possible Relatives







Previous Address 307 Railroad Ave, Pace, MS 38764
2035 Park Ave, Saint Louis, MO 63104
307 Railroad Ave, Pace, MS
762 Swayze Levee Rd, Jonesville, LA 71343
760 Swayze Levee Rd, Jonesville, LA 71343
1511 Georgia St, Monroe, LA 71202
442 PO Box, Jonesville, LA 71343
61101 Po, Shreveport, LA 71136
61101 PO Box #H, Shreveport, LA 71136
Associated Business Apostolic Church Of Jesus Christ

Nathan Leroy Jones

Name / Names Nathan Leroy Jones
Age 83
Birth Date 1940
Also Known As N Jones
Person 1802 Atlanta St, Fort Smith, AR 72901
Phone Number 479-783-8501
Possible Relatives







R Jones
Previous Address 314 Briarwood Dr, Aurora, IN 47001
903 Tekulve Rd #6, Batesville, IN 47006
610 Briarwood Dr, Aurora, IN 47001
204 Westwood Dr, Simpsonville, SC 29680
104 Cornell Cir, Fort Smith, AR 72908
640 Briarwood Dr, Aurora, IN 47001
Email [email protected]

Nathan Rashard Jones

Name / Names Nathan Rashard Jones
Age 89
Birth Date 1934
Also Known As Naomi M Jones
Person 225 Capitol Dr, Westwego, LA 70094
Phone Number 504-436-1201
Possible Relatives







Previous Address 225 Capitol Dr, Avondale, LA 70094
285 Capitol Dr, Avondale, LA 70094

Nathan Jones

Name / Names Nathan Jones
Age 93
Birth Date 1930
Person 6660 Wedgewood Ave #168, Davie, FL 33331
Phone Number 954-434-4803
Possible Relatives
Previous Address 342 18th St, Hialeah, FL 33010
11110 59th Ct, Hialeah, FL 33012
Email [email protected]

Nathan E Jones

Name / Names Nathan E Jones
Age 94
Birth Date 1929
Person 147 PO Box, South Royalton, VT 05068
Phone Number 802-763-8602
Possible Relatives


Carol J Solimine
Previous Address General Delivery, South Royalton, VT 05068
1 RR 1, South Royalton, VT 05068
1 RR 1 #147, South Royalton, VT 05068

Nathan C Jones

Name / Names Nathan C Jones
Age 113
Birth Date 1911
Person 7305 Nugget Ct, Colorado Springs, CO 80911
Phone Number 719-390-0434
Possible Relatives
Previous Address 1309 Avenue F, Scottsbluff, NE 69361
300 14th St, Scottsbluff, NE 69361
823 Drew Dr, Colorado Springs, CO 80911
25 Sommerlyn Rd #603, Colorado Springs, CO 80906
860 Oxford Ln #206B, Colorado Springs, CO 80906
860 Oxford Ln #101, Colorado Springs, CO 80906
None, Scottsbluff, NE 69361
Email [email protected]

Nathan Jones

Name / Names Nathan Jones
Age 114
Birth Date 1910
Person 2500 135th St #60, North Miami, FL 33181
Phone Number 305-947-8801
Possible Relatives
Previous Address 2500 135th St, North Miami, FL 33181
2500 135th St #609, Miami, FL 33181
2500 135th St #609B, North Miami, FL 33181

Nathan A Jones

Name / Names Nathan A Jones
Age N/A
Person 2724 Octavia St, New Orleans, LA 70115
Phone Number 504-866-8088
Possible Relatives

Nathan C Jones

Name / Names Nathan C Jones
Age N/A
Person 1624 TAMARACK ST, FAIRBANKS, AK 99709
Phone Number 907-451-0351

Nathan J Jones

Name / Names Nathan J Jones
Age N/A
Person 1124 Wil Turner Rd, Duson, LA 70529
Phone Number 337-873-6685
Possible Relatives




Wanda M Clayjones

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 260 KEITH LN, ALPINE, AL 35014
Phone Number 256-268-1992

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 5713 S 21ST TER, PHOENIX, AZ 85040

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 3982 E ZION PL, CHANDLER, AZ 85249

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 1420 W PEORIA AVE APT 115, PHOENIX, AZ 85029

Nathan C Jones

Name / Names Nathan C Jones
Age N/A
Person 17466 PANDION RDG, FAIRHOPE, AL 36532

Nathan D Jones

Name / Names Nathan D Jones
Age N/A
Person 5521 COURT P, BIRMINGHAM, AL 35208

Nathan C Jones

Name / Names Nathan C Jones
Age N/A
Person PO BOX 142, RUSSELLVILLE, AL 35653

Nathan L Jones

Name / Names Nathan L Jones
Age N/A
Person 1405 KELLY DR, PELHAM, AL 35124

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 1206 BUNTING DR, ALABASTER, AL 35007

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 303 TAURUS CIR, DOTHAN, AL 36301

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 3501 STANLEY RD, DOTHAN, AL 36303

Nathan A Jones

Name / Names Nathan A Jones
Age N/A
Person 10152 PAPAS ST, DAPHNE, AL 36526

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person PO BOX 573, IRVINGTON, AL 36544
Phone Number 251-957-6088

Nathan W Jones

Name / Names Nathan W Jones
Age N/A
Person PO BOX 91650, ANCHORAGE, AK 99509

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 800 W FOREST MEADOWS ST APT 18, FLAGSTAFF, AZ 86001
Phone Number 928-213-1703

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 356 COUNTY ROAD 285, COURTLAND, AL 35618
Phone Number 256-637-2176

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 600 CINDY ST NE, HARTSELLE, AL 35640
Phone Number 256-773-7811

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 178 WILD PLUM DR, DOTHAN, AL 36301
Phone Number 334-794-3009

Nathan L Jones

Name / Names Nathan L Jones
Age N/A
Person 4431 ENGLEWOOD RD, HELENA, AL 35080
Phone Number 205-663-4384

Nathan D Jones

Name / Names Nathan D Jones
Age N/A
Person 1889 PRINCETON CT SW, BIRMINGHAM, AL 35211
Phone Number 205-923-1321

Nathan B Jones

Name / Names Nathan B Jones
Age N/A
Person 220 CRESTVIEW CIR, TRUSSVILLE, AL 35173
Phone Number 205-467-9777

Nathan J Jones

Name / Names Nathan J Jones
Age N/A
Person 1050 S BROAD ST, NEWVILLE, AL 36353
Phone Number 334-889-2230

Nathan D Jones

Name / Names Nathan D Jones
Age N/A
Person 1223 OLD OAK CIR, BIRMINGHAM, AL 35235
Phone Number 205-856-1882

Nathan C Jones

Name / Names Nathan C Jones
Age N/A
Person 102 CHATWOOD CIR, DAPHNE, AL 36526
Phone Number 251-626-0103

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 350 FOREST HILL CEMETARY RD, GENEVA, AL 36340
Phone Number 334-684-1077

Nathan A Jones

Name / Names Nathan A Jones
Age N/A
Person 70 PO Box, Harrisburg, AR 72432

Nathan Jones

Name / Names Nathan Jones
Age N/A
Person 45535 W AMSTERDAM RD, MARICOPA, AZ 85239

Nathan Jones

Business Name peach creek enterprises
Person Name Nathan Jones
Position company contact
State ID
Address ROUTE 1 BOX 98, KING HILL, ID 83633
SIC Code 866107
Phone Number
Email [email protected]

Nathan Jones

Business Name Xlear Inc
Person Name Nathan Jones
Position company contact
State UT
Address P.O. BOX 970911 Orem UT 84097-0911
Industry Allied and Chemical Products (Products)
SIC Code 2834
SIC Description Pharmaceutical Preparations
Phone Number 801-224-0937

Nathan Jones

Business Name Woodys Small Engine Repair
Person Name Nathan Jones
Position company contact
State MS
Address 1405 Airport Dr Laurel MS 39440-5302
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 601-428-8792

Nathan Jones

Business Name Woody's Small Engine Repair
Person Name Nathan Jones
Position company contact
State MS
Address 1405 Airport Dr Laurel MS 39440-5302
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 601-428-8792
Number Of Employees 3
Annual Revenue 351900
Fax Number 601-428-4612

Nathan Jones

Business Name Woodlawn Cme Church
Person Name Nathan Jones
Position company contact
State GA
Address P.O. BOX 1316 Harlem GA 30814-1316
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-556-0941

NATHAN E JONES

Business Name WJ INVESTMENTS LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address 5575 KIETZKIE LANE STE A 5575 KIETZKIE LANE STE A, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0516092008-4
Creation Date 2008-08-11
Type Domestic Limited-Liability Company

NATHAN E JONES

Business Name WJ INVESTMENTS LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address PO BOX 5241 PO BOX 5241, INCLINE VILLAGE, NV 89450
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0516092008-4
Creation Date 2008-08-11
Type Domestic Limited-Liability Company

Nathan Evon Jones

Business Name Village Micro Fund, Inc.
Person Name Nathan Evon Jones
Position registered agent
State GA
Address 180 Jackson Street, NE Unit #7219, Atlanta, GA 30312
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-07-15
Entity Status Active/Compliance
Type Incorporator

Nathan Jones

Business Name Viking Bakery
Person Name Nathan Jones
Position company contact
State NJ
Address 34 1st Ave Denville NJ 07834-2710
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Fax Number 973-983-0499

Nathan Jones

Business Name UrbanLoafer.com
Person Name Nathan Jones
Position company contact
State NC
Address 201 Shasta Lane, CHARLOTTE, NC 28211
SIC Code 621101
Phone Number
Email [email protected]

Nathan Harrison Jones

Business Name US COATINGS LLC
Person Name Nathan Harrison Jones
Position registered agent
State GA
Address 4780 Surrey Road, Roswell, GA 30075
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-02-24
Entity Status Active/Compliance
Type Secretary

NATHAN JONES

Business Name UNITED STATES DEBT RECOVERY VII, L.P.
Person Name NATHAN JONES
Position GPLP
State NV
Address 5575 KIETZKE LANE, SUITE A 5575 KIETZKE LANE, SUITE A, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Limited Partnership (ULPA)
Corporation Status Cancelled
Corporation Number E0440912010-7
Creation Date 2010-09-13
Type Limited Partnership (ULPA)

NATHAN E JONES

Business Name UNITED STATES DEBT RECOVERY VI, L.P.
Person Name NATHAN E JONES
Position GPLP
State NV
Address 940 SOUTHWOOD BLVD., SUITE 101 940 SOUTHWOOD BLVD., SUITE 101, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership
Corporation Status Cancelled
Corporation Number E0154832010-0
Creation Date 2010-04-06
Type Foreign Limited Partnership

NATHAN E JONES

Business Name UNITED STATES DEBT RECOVERY IIA LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address 5575 KIETZKE LANE STE A 5575 KIETZKE LANE STE A, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0065522010-5
Creation Date 2010-01-26
Type Domestic Limited-Liability Company

NATHAN E JONES

Business Name UNITED STATES DEBT RECOVERY IIA LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address 940 SOUTHWOOD BLVD, SUITE 101 940 SOUTHWOOD BLVD, SUITE 101, INCLINE VILLAGE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0065522010-5
Creation Date 2010-01-26
Type Domestic Limited-Liability Company

NATHAN E JONES

Business Name UNITED STATES DEBT RECOVERY 1, LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address 940 SOUTHWOOD BLVD SUITE 101 940 SOUTHWOOD BLVD SUITE 101, INCLINE VILLAGE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0516032008-8
Creation Date 2008-08-11
Type Domestic Limited-Liability Company

NATHAN E JONES

Business Name UNITED STATES DEBT RECOVERY 1, LLC
Person Name NATHAN E JONES
Position Manager
State NV
Address 5575 KIETZKIE LANE STE A 5575 KIETZKIE LANE STE A, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0516032008-8
Creation Date 2008-08-11
Type Domestic Limited-Liability Company

Nathan Wayne Jones

Business Name The Swim With A Purpose Foundation, Inc.
Person Name Nathan Wayne Jones
Position registered agent
State GA
Address 6929 Slate Stone Way, Mableton, GA 30126
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-11-12
Entity Status Active/Compliance
Type CFO

Nathan Jones

Business Name TerraSystems, Inc.
Person Name Nathan Jones
Position company contact
State VA
Address 39565 Cottage Grove Lane, Lovettsville, VA 20180
SIC Code 832218
Phone Number
Email [email protected]

Nathan Jones

Business Name TOGETHERWORKS, INC.
Person Name Nathan Jones
Position registered agent
State GA
Address 1514 Rock Quarry road, Stockbridge, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-22
Entity Status Active/Compliance
Type CFO

NATHAN JONES

Business Name TERRASYSTEMS, INC.
Person Name NATHAN JONES
Position company contact
State VA
Address 39565 COTTAGEGROVE LN, LOVETTSVILLE, VA 20180
SIC Code 6541
Phone Number 540-882-3790
Email [email protected]

NATHAN JONES

Business Name TERAMAZE
Person Name NATHAN JONES
Position company contact
State VA
Address 5321 DENVER DRIVE, VIRGINIA BEACH, VA 23464
SIC Code 839998
Phone Number
Email [email protected]

Nathan Jones

Business Name State Bancorp, Inc.
Person Name Nathan Jones
Position company contact
State NY
Address 699 Hillside Ave., New Hyde Park, NY 11040
Phone Number
Email [email protected]
Title Collection Officer

Nathan Jones

Business Name Skipping Rock, Inc.
Person Name Nathan Jones
Position company contact
State GA
Address 530 Weatherfield Terrace, Marietta, GA 30068
SIC Code 505117
Phone Number
Email [email protected]

Nathan Jones

Business Name Skipping Rock, Inc.
Person Name Nathan Jones
Position company contact
State GA
Address 530 Weatherfield Terrace Marietta, , GA 30068
SIC Code 581208
Phone Number 770-351-9600
Email [email protected]

Nathan Jones

Business Name Skipping Rock, Inc
Person Name Nathan Jones
Position company contact
Phone Number
Email [email protected]

Nathan Jones

Business Name Salem Insurance GROUP/Sig
Person Name Nathan Jones
Position company contact
State NC
Address 723 Coliseum Dr Winston Salem NC 27106-5326
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 336-723-6600
Number Of Employees 2
Annual Revenue 264960
Fax Number 336-723-6605

Nathan Jones

Business Name Salem Benefits
Person Name Nathan Jones
Position company contact
State NC
Address 723 Coliseum Dr Winston Salem NC 27106-5326
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 336-723-6600
Number Of Employees 2
Annual Revenue 388080
Fax Number 336-723-6605

Nathan Jones

Business Name Rooftop Web
Person Name Nathan Jones
Position company contact
State PA
Address 3878 Lancaster Ave 2nd Floor, Philadelphia, PA 19104
SIC Code 735910
Phone Number
Email [email protected]

NATHAN JONES

Business Name RONNIE KENDALL, INC.
Person Name NATHAN JONES
Position registered agent
State GA
Address 464 ELLINGTON RD, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-18
Entity Status Active/Compliance
Type Secretary

Nathan Jones

Business Name Power Source Solar
Person Name Nathan Jones
Position company contact
State MO
Address 3718 E Ponderosa Ln Springfield MO 65803-7906
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 417-833-4274

NATHAN JONES

Business Name PRETENDERS PRODUCTIONS
Person Name NATHAN JONES
Position registered agent
Corporation Status Suspended
Agent NATHAN JONES 2102 HEATHER LANE STE 2, ARCATA, CA 95521
Care Of P O BOX 4466, ARCATA, CA 95521
CEO MIKE HISCOX1091 HILLER RD, MCKINLEYVILLE, CA 95521
Incorporation Date 1991-10-02
Corporation Classification Public Benefit

Nathan Jones

Business Name PREMIER GOLF EVENTS, LLC
Person Name Nathan Jones
Position registered agent
State GA
Address 6888 Slate Stone Way SE, Mableton, GA 30126
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

Nathan Jones

Business Name Nathan Jones Roofing Inc
Person Name Nathan Jones
Position company contact
State FL
Address 409 Gerold St Fort Walton Beach FL 32547-2414
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 850-862-7817

Nathan Jones

Business Name Nathan Jones Rev
Person Name Nathan Jones
Position company contact
State NJ
Address Cohansey Rd Bridgeton NJ 8302
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Nathan Jones

Business Name Nathan Jones
Person Name Nathan Jones
Position company contact
State TX
Address 3700 Legacy Dr. #9104, FRISCO, 75034 TX
SIC Code 174
Phone Number
Email [email protected]

Nathan Jones

Business Name Nathan Jones
Person Name Nathan Jones
Position company contact
State TX
Address 8200 Sandalwood Cove, Austin, TX 78757
SIC Code 399302
Phone Number 512-450-1199
Email [email protected]

Nathan Jones

Business Name Nathan Jones
Person Name Nathan Jones
Position company contact
State CT
Address 6 Byram Terrace Drive - Greenwich, GREENWICH, 6831 CT
Phone Number
Email [email protected]

Nathan Jones

Business Name Nathan H Jones Consulting
Person Name Nathan Jones
Position company contact
State OR
Address 6750 SW Scholls Ferry Rd Beaverton OR 97008-5464
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 503-244-0912

Nathan Jones

Business Name Mountain West Mfg Homes
Person Name Nathan Jones
Position company contact
State UT
Address 3875 S Redwood Rd Salt Lake City UT 84119-4717
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 801-269-9479

Nathan Jones

Business Name Mountain West Manufactured
Person Name Nathan Jones
Position company contact
State UT
Address 3875 S Redwood Rd Salt Lake City UT 84119-4717
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 801-978-3343
Number Of Employees 3
Annual Revenue 1280070

Nathan Jones

Business Name Market Matte & Assoc Inc
Person Name Nathan Jones
Position company contact
State TX
Address 6423 Aberdeen Ave Dallas TX 75230-5105
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 214-691-7988

Nathan Jones

Business Name Landcaster Builders Inc
Person Name Nathan Jones
Position company contact
State MN
Address 7127 130th St W Lonsdale MN 55046-4259
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 507-744-4969
Number Of Employees 1
Annual Revenue 446760

Nathan Jones

Business Name Landcaster Builders
Person Name Nathan Jones
Position company contact
State MN
Address 7127 130th St W Lonsdale MN 55046-4259
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 507-744-4969

Nathan Jones

Business Name Jones Studio Gallery
Person Name Nathan Jones
Position company contact
State TX
Address 6423 Aberdeen Ave Dallas TX 75230-5105
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 214-691-0460

Nathan Jones

Business Name Jones Farms
Person Name Nathan Jones
Position company contact
State AR
Address 5133 W State Highway 297 Osceola AR 72370-5529
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-531-2568
Number Of Employees 1
Annual Revenue 81180

Nathan Jones

Business Name Jones Contracting
Person Name Nathan Jones
Position company contact
State MN
Address 152 63rd Ave SW Rochester MN 55902-8723
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 507-282-7388

NATHAN JONES

Business Name JONES, NATHAN
Person Name NATHAN JONES
Position company contact
State OH
Address 234 Fieldstone Circle, FAIRBORN, OH 45324
SIC Code 581208
Phone Number
Email [email protected]

Nathan Tony Jones

Business Name JONES SHEETMETAL, HEATING, AND COOLING, INC.
Person Name Nathan Tony Jones
Position registered agent
State GA
Address 4617 Stagecoach Rd, Albany, GA 31705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-02
Entity Status Active/Compliance
Type Secretary

NATHAN E JONES

Business Name JNJ INVESTMENTS, INC.
Person Name NATHAN E JONES
Position Secretary
State NV
Address PMB 492 774 MAYS #10 PMB 492 774 MAYS #10, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33169-1999
Creation Date 1999-12-27
Type Domestic Corporation

NATHAN E JONES

Business Name JNJ INVESTMENTS, INC.
Person Name NATHAN E JONES
Position President
State NV
Address PMB 492 774 MAYS #10 PMB 492 774 MAYS #10, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33169-1999
Creation Date 1999-12-27
Type Domestic Corporation

NATHAN E JONES

Business Name JNJ INVESTMENTS, INC.
Person Name NATHAN E JONES
Position Treasurer
State NV
Address PMB 492 774 MAYS #10 PMB 492 774 MAYS #10, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33169-1999
Creation Date 1999-12-27
Type Domestic Corporation

Nathan Jones

Business Name J R Auto Sales
Person Name Nathan Jones
Position company contact
State IN
Address 917 N 18th St Richmond IN 47374-2439
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 765-935-5828
Number Of Employees 1
Annual Revenue 659940

Nathan Jones

Business Name Infosolve
Person Name Nathan Jones
Position company contact
State WA
Address 4608 N. 22nd St, WOODLAND, 98674 WA
Phone Number
Email [email protected]

NATHAN JONES

Business Name HON FINANCIAL, INC.
Person Name NATHAN JONES
Position registered agent
Corporation Status Forfeited
Agent NATHAN JONES 2120 W WASHINGTON STREET, SAN DIEGO, CA 92110
Care Of 2120 W WASHINGTON STREET, SAN DIEGO, CA 92110
CEO NATHEN E. JONES365 BONAIR STREET #13, LA JOLLA, CA 92037
Incorporation Date 1995-08-18

NATHAN JONES

Business Name HARVEST COMMUNITY CHURCH FAIRFIELD
Person Name NATHAN JONES
Position registered agent
Corporation Status Active
Agent NATHAN JONES 4130 CEDAR CIRCLE, FAIRFIELD, CA 94534
Care Of FRANK RODGERS 3690 HILBORN ROAD, FAIRFIELD, CA 94534
CEO FRANK RODGERS1843 MINNESOTA STREET, FAIRFIELD, CA 94533
Incorporation Date 2007-12-27
Corporation Classification Religious

NATHAN H. JONES

Business Name HARRISON'S CAPITAL GROUP, INC.
Person Name NATHAN H. JONES
Position registered agent
State GA
Address 4780 SURREY ROAD, Roswell, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-11
Entity Status Active/Compliance
Type CEO

Nathan Jones

Business Name EarthMarket, Inc
Person Name Nathan Jones
Position company contact
State VA
Address PO Box 295, NEWSOMS, 23874 VA
Phone Number
Email [email protected]

Nathan Jones

Business Name Dt International Services Inc
Person Name Nathan Jones
Position company contact
State IL
Address 238 S Calumet Ave Aurora IL 60506-4706
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 630-859-9048

Nathan Jones

Business Name Daily Planet Studios West
Person Name Nathan Jones
Position company contact
State CO
Address 4710 E Blaney Rd Peyton CO 80831-7736
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 719-683-8576

NATHAN J JONES

Business Name DEERE RECEIVABLES CORPORATION
Person Name NATHAN J JONES
Position President
State NC
Address 2000 JOHN DEERE RUN 2000 JOHN DEERE RUN, CARY, NC 27513
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C4957-1996
Creation Date 1996-03-05
Type Domestic Corporation

Nathan Jones

Business Name Custom Hawg
Person Name Nathan Jones
Position company contact
State MA
Address 501 Southbridge St Worcester MA 01610-1713
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 508-798-2431
Number Of Employees 2
Annual Revenue 655380

Nathan Jones

Business Name CD Warehouse
Person Name Nathan Jones
Position company contact
State TX
Address 1001 N Beckley Ave 304b De Soto TX 75115-4215
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 972-224-2224

Nathan Jones

Business Name Buzzers Lawn Svc
Person Name Nathan Jones
Position company contact
State MO
Address 9528 Echo Ln Overland MO 63114-3710
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 314-276-3881
Number Of Employees 4
Annual Revenue 329280

Nathan Jones

Business Name Build It
Person Name Nathan Jones
Position company contact
State GA
Address 1427 Broad St Augusta GA 30901-1021
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-495-0044
Number Of Employees 2
Annual Revenue 453120

Nathan Jones

Business Name B J Mechanical Inc
Person Name Nathan Jones
Position company contact
State VA
Address 1451 Mill Rd Richmond VA 23231-6920
Industry Construction - Special Trade Contractors
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 804-966-9330
Number Of Employees 2
Annual Revenue 297840

Nathan Jones

Business Name B Bops Restaurant
Person Name Nathan Jones
Position company contact
State IA
Address 3500 Williams Blvd SW Cedar Rapids IA 52404-3102
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 319-654-9999

Nathan Jones

Business Name Academic Super Store
Person Name Nathan Jones
Position company contact
State TX
Address 223 W Anderson Ln # 110 Austin TX 78752-1131
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 512-450-1199
Email [email protected]
Number Of Employees 5
Annual Revenue 1864300
Fax Number 512-450-0263
Website www.academicsuperstore.com

NATHAN JONES

Business Name AUTOMATED TOOLING, INC.
Person Name NATHAN JONES
Position registered agent
Agent NATHAN JONES 16573 ENGLEWOOD AVE, LOS GATOS, CA 95032
Care Of RANDICK O'DEAN AND TOOLIATOS 5000 HOPYARD ROAD 400, PLEASANTON, CA 94588-3348
Incorporation Date 2007-05-18

Nathan Jones

Business Name APOLLO INSIGHT LLC
Person Name Nathan Jones
Position Manager
State NV
Address 2282 LYRICAL RD 2282 LYRICAL RD, Henderson, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0511672009-0
Creation Date 2009-09-24
Type Domestic Limited-Liability Company

NATHAN JONES

Business Name APOLLO INSIGHT LLC
Person Name NATHAN JONES
Position Manager
State NV
Address 2831 ST. ROSE PKWY, #410 2831 ST. ROSE PKWY, #410, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0511672009-0
Creation Date 2009-09-24
Type Domestic Limited-Liability Company

NATHAN JONES

Business Name A-1 JANITORIAL SERVICES INC.
Person Name NATHAN JONES
Position registered agent
Corporation Status Dissolved
Agent NATHAN JONES 950 MONTEREY RD #7, HOLLISTER, CA 95023
Care Of 950 MONTEREY RD #7, HOLLISTER, CA 95023
CEO CURTIS ELLIOTTPO BOX 6103, LAWTON, OK 73506
Incorporation Date 1996-07-08

Nathan Jones

Person Name Nathan Jones
Filing Number 8195201
Position Director
State TX
Address P. O. Box 12902, Austin TX 78711

Nathan Jones

Person Name Nathan Jones
Filing Number 5183001
Position Chairman
State TX
Address 526 E. Commerce, Jacksonville TX 75766

Nathan D Jones

Person Name Nathan D Jones
Filing Number 707197622
Position MM
State TX
Address 4236 CASTLE ROCK COURT, Irving TX 75038

Nathan E Jones III

Person Name Nathan E Jones III
Filing Number 705584822
Position MM
State TX
Address BOX 2918, Desoto TX 75213 2918

Nathan Jones

Person Name Nathan Jones
Filing Number 703846122
Position MM
State TX
Address 8423 ABERDEEN, Dallas TX 75230

NATHAN JONES

Person Name NATHAN JONES
Filing Number 703660422
Position SECRETARY
State TX
Address 6513 GOODALL COURT, AUSTIN TX 78739

NATHAN JONES

Person Name NATHAN JONES
Filing Number 703660422
Position PRESIDENT
State TX
Address 6513 GOODALL COURT, AUSTIN TX 78739

NATHAN JONES

Person Name NATHAN JONES
Filing Number 128011901
Position Director
State TX
Address PO DRAWER 951, Jacksonville TX 75766

NATHAN JONES

Person Name NATHAN JONES
Filing Number 121106300
Position DIRECTOR
State TX
Address 13755 HUTTON DR, STE 500, DALLAS TX 75234

Nathan Jones

Person Name Nathan Jones
Filing Number 5183001
Position Director
State TX
Address 526 E. Commerce, Jacksonville TX 75766

NATHAN JONES

Person Name NATHAN JONES
Filing Number 121106300
Position PRESIDENT
State TX
Address 13755 HUTTON DR, STE 500, DALLAS TX 75234

Nathan Jones

Person Name Nathan Jones
Filing Number 116699700
Position C
State TX
Address 6423 ABERDEEN AVE, Dallas TX 75230

Nathan Jones

Person Name Nathan Jones
Filing Number 53519700
Position Director
State TX
Address 2121 PANORAMIC CIRCLE, Dallas TX 75212

Nathan Jones

Person Name Nathan Jones
Filing Number 44844901
Position Director
State TX
Address 720 W Fairmont, Longview TX 75604

Nathan Jones

Person Name Nathan Jones
Filing Number 31547201
Position Director
State TX
Address PO Box 951, Jacksonville TX 75766

Nathan Jones

Person Name Nathan Jones
Filing Number 14299501
Position President
State TX
Address 903 Sherwood Lane, Jacksonville TX 75766

Nathan Jones

Person Name Nathan Jones
Filing Number 14299501
Position Director
State TX
Address 903 Sherwood Lane, Jacksonville TX 75766

NATHAN J JONES

Person Name NATHAN J JONES
Filing Number 6518206
Position Director
State IL
Address C/O DEERE TAX DEPT ONE JOHN DEERE PLACE, MOLINE IL 61265

Nathan Jones

Person Name Nathan Jones
Filing Number 116699700
Position P
State TX
Address 6423 ABERDEEN AVE, Dallas TX 75230

Nathan Elliot Jones

Person Name Nathan Elliot Jones
Filing Number 800094278
Position Member
State TX
Address 6820 North Preston Road Ste. 813, Plano TX 75024

Jones Nathan E

State IN
Calendar Year 2015
Employer Shipshewana Civil Town (lagrange)
Job Title Storm Water Board Member
Name Jones Nathan E
Annual Wage $1,030

Jones Nathan

State GA
Calendar Year 2017
Employer County of Henry
Name Jones Nathan
Annual Wage $36,753

Jones Nathan B

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Jones Nathan B
Annual Wage $28,238

Jones Nathan

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Nathan
Annual Wage $24,435

Jones Nathan D

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Jones Nathan D
Annual Wage $369

Jones Nathan D

State GA
Calendar Year 2016
Employer County Of Pickens
Name Jones Nathan D
Annual Wage $27,634

Jones Nathan

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Jones Nathan
Annual Wage $3,000

Jones Nathan

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Nathan
Annual Wage $5,667

Jones Nathan D

State GA
Calendar Year 2015
Employer County Of Pickens
Name Jones Nathan D
Annual Wage $25,046

Jones Nathan D

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Jones Nathan D
Annual Wage $24,866

Jones Nathan D

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name Jones Nathan D
Annual Wage $25,441

Jones Nathan A

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Jones Nathan A
Annual Wage $4,728

Jones Nathan D

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Jones Nathan D
Annual Wage $36,022

Jones Nathan C

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Nathan C
Annual Wage $52,972

Jones Nathan D

State GA
Calendar Year 2017
Employer County of Pickens
Name Jones Nathan D
Annual Wage $30,326

Jones Nathan D

State FL
Calendar Year 2016
Employer Juvenile Justice Detention Centers
Name Jones Nathan D
Annual Wage $32,635

Jones Nathan D

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Jones Nathan D
Annual Wage $31,860

Jones Nathan A

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Nathan A
Annual Wage $13,051

Jones Nathan C

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Nathan C
Annual Wage $13,327

Jones Nathan L

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Jones Nathan L
Annual Wage $39,218

Jones Nathan C

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Jones Nathan C
Annual Wage $46,968

Jones Nathan R

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Sr Procurement Agent
Name Jones Nathan R
Annual Wage $84,050

Jones Nathan L

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Jones Nathan L
Annual Wage $38,072

Jones Nathan R

State CO
Calendar Year 2017
Employer City of Aurora
Name Jones Nathan R
Annual Wage $59,923

Jones Nathan L

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Jones Nathan L
Annual Wage $41,064

Jones Nathan

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Nathan
Annual Wage $9,249

Jones Nathan E

State AZ
Calendar Year 2018
Employer Dept Of Forestry And Fire Management
Job Title Natural Rsrces Mgr 1
Name Jones Nathan E
Annual Wage $60,094

Jones Nathan

State AZ
Calendar Year 2017
Employer Forestry
Job Title Natural Rsrces Mgr 1
Name Jones Nathan
Annual Wage $37,440

Jones Nathan C

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Jones Nathan C
Annual Wage $46,819

Jones Nathan

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Jones Nathan
Annual Wage $38,165

Jones Nathan

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Service/Maintenance Worker
Name Jones Nathan
Annual Wage $25,618

Jones Nathan K

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Jones Nathan K
Annual Wage $40,017

Jones Nathan A

State IN
Calendar Year 2015
Employer Perry Township Schools (marion)
Job Title Teacher
Name Jones Nathan A
Annual Wage $44,465

Jones Nathan

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Academic Advisor
Name Jones Nathan
Annual Wage $41,919

Jones Nathan

State IN
Calendar Year 2015
Employer Indiana State University
Job Title Student Employee
Name Jones Nathan
Annual Wage $5,834

Jones Nathan A

State IN
Calendar Year 2015
Employer Evansville Civil City (vanderburgh)
Job Title Police Patrolman
Name Jones Nathan A
Annual Wage $51,802

Jones Nathan P

State IN
Calendar Year 2015
Employer East Noble School Corporation (noble)
Job Title Athletic Coach
Name Jones Nathan P
Annual Wage $5,172

Jones Nathan

State IN
Calendar Year 2015
Employer Delaware County (delaware)
Job Title Va Officer
Name Jones Nathan
Annual Wage $24,607

Jones Nathan P

State IN
Calendar Year 2015
Employer Angola Civil City (steuben)
Job Title Systems Assistant
Name Jones Nathan P
Annual Wage $37,557

Jones Nathan

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Jones Nathan
Annual Wage $83,053

Jones Nathan A

State IL
Calendar Year 2018
Employer Malden Ccsd 84
Name Jones Nathan A
Annual Wage $39,826

Jones Nathan G

State IL
Calendar Year 2018
Employer Fire Department Of Belleville
Name Jones Nathan G
Annual Wage $59,104

Jones Nathan K

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintainer
Name Jones Nathan K
Annual Wage $63,000

Jones Nathan G

State IL
Calendar Year 2018
Employer Belleville Thsd 201
Name Jones Nathan G
Annual Wage $297

Jones Nathan B

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Jones Nathan B
Annual Wage $29,232

Jones Nathan

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Jones Nathan
Annual Wage $80,534

Jones Nathan G

State IL
Calendar Year 2017
Employer Fire Department Of Belleville
Name Jones Nathan G
Annual Wage $32,921

Jones Nathan K

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Highway Maintainer
Name Jones Nathan K
Annual Wage $49,300

Jones Nathan M

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Jones Nathan M
Annual Wage $4,462

Jones Nathan

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Jones Nathan
Annual Wage $75,087

Jones Nathan K

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Maintainer
Name Jones Nathan K
Annual Wage $64,646

Jones Nathan

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Jones Nathan
Annual Wage $52,512

Jones Nathan G

State IL
Calendar Year 2015
Employer Ofallon Ccsd 90
Name Jones Nathan G
Annual Wage $2,588

Jones Nathan G

State IL
Calendar Year 2015
Employer Lebanon Cusd 9
Name Jones Nathan G
Annual Wage $280

Jones Nathan K

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Jones Nathan K
Annual Wage $61,918

Jones Nathan

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Service/Maintenance Worker
Name Jones Nathan
Annual Wage $25,994

Jones Nathan D

State GA
Calendar Year 2018
Employer Development Authority Of Pickens County
Name Jones Nathan D
Annual Wage $520

Jones Nathan D

State GA
Calendar Year 2018
Employer County Of Pickens
Name Jones Nathan D
Annual Wage $31,960

Jones Nathan A

State IL
Calendar Year 2017
Employer Malden Ccsd 84
Name Jones Nathan A
Annual Wage $37,403

Jones Nathan

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Environmental Outreach Specialist
Name Jones Nathan
Annual Wage $1,608

Nathan P Jones

Name Nathan P Jones
Address 618 Clyde St Kendallville IN 46755 -2202
Telephone Number 260-347-1787
Mobile Phone 260-347-1787
Email [email protected]
Gender Male
Date Of Birth 1984-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Nathan J Jones

Name Nathan J Jones
Address 587 Old Post Rd Kennebunkport ME 04046 -7916
Mobile Phone 207-590-7590
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 332 Cornelius Ave Russellville KY 42276 -1345
Mobile Phone 270-839-9339
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 329 Skowhegan Rd Norridgewock ME 04957 -3303
Phone Number 207-634-3135
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Nathan J Jones

Name Nathan J Jones
Address 14 Rochester St Berwick ME 03901 -2239
Phone Number 207-698-5573
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 1102 Regal Ave Decatur IL 62526 -2956
Phone Number 217-840-9302
Telephone Number 217-840-9302
Mobile Phone 217-840-9302
Email [email protected]
Gender Male
Date Of Birth 1966-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Nathan A Jones

Name Nathan A Jones
Address 2147 Hidden Meadows Dr Walled Lake MI 48390 UNIT B-2575
Phone Number 248-669-3148
Email [email protected]
Gender Male
Date Of Birth 1947-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Nathan L Jones

Name Nathan L Jones
Address 260 Shamrock Dr Madisonville KY 42431 -9103
Phone Number 270-825-7839
Gender Male
Date Of Birth 1974-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Nathan K Jones

Name Nathan K Jones
Address 2162 H E Johnson Rd Bowling Green KY 42103 -8449
Phone Number 270-843-1760
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Nathan T Jones

Name Nathan T Jones
Address 1061 Kearney St Denver CO 80220 -4527
Phone Number 303-388-8468
Email [email protected]
Gender Male
Date Of Birth 1977-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Nathan A Jones

Name Nathan A Jones
Address 16030 W 64th Way Arvada CO 80007 -6982
Phone Number 303-420-9103
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Nathan M Jones

Name Nathan M Jones
Address 3018 S Adams St Denver CO 80210 -6508
Phone Number 303-806-5470
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Nathan A Jones

Name Nathan A Jones
Address 1094 S Jellison St Denver CO 80226 -4028
Phone Number 303-914-8481
Gender Male
Date Of Birth 1976-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 3716 Zurich Ter Indianapolis IN 46228 -6719
Phone Number 317-293-2074
Gender Male
Date Of Birth 1961-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Nathan M Jones

Name Nathan M Jones
Address 221 Gracecroft Ct Havre De Grace MD 21078 -2542
Phone Number 410-939-6564
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 1220 NE 3rd St Fort Lauderdale FL 33301-1706 APT 102-1774
Phone Number 412-425-6898
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Nathan M Jones

Name Nathan M Jones
Address 8617 Hi View Ln Louisville KY 40272 -2679
Phone Number 502-290-5687
Mobile Phone 502-409-8131
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 207 Withrow Creek Rd Bardstown KY 40004 -2403
Phone Number 502-348-4168
Email [email protected]
Gender Male
Date Of Birth 1979-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Nathan M Jones

Name Nathan M Jones
Address 1031 S Stewart Mesa AZ 85202 APT 2030-8827
Phone Number 719-201-7063
Gender Male
Date Of Birth 1974-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed High School
Language English

Nathan C Jones

Name Nathan C Jones
Address 7305 Nugget Ct Colorado Springs CO 80911 -2864
Phone Number 719-930-7038
Mobile Phone 719-930-7038
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Nathan P Jones

Name Nathan P Jones
Address 409 Gerold St Fort Walton Beach FL 32547 -2414
Phone Number 850-864-4859
Gender Male
Date Of Birth 1960-08-16
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Nathan Jones

Name Nathan Jones
Address 2840 SW 82nd Ave Miramar FL 33025-7404 -7404
Phone Number 954-639-7100
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

JONES, NATHAN

Name JONES, NATHAN
Amount 5000.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951807676
Application Date 2012-04-16
Contributor Occupation ATTORNEY
Contributor Employer WJ INVESTMENTS LLC
Organization Name WJ Investments
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 1300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992983874
Application Date 2008-10-14
Contributor Occupation Manager
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 1000.00
To PARMON, EARLINE W
Year 2006
Application Date 2006-08-16
Contributor Occupation CONTRACTOR
Contributor Employer SELF EMPLOYED ENTREPRENEUR
Recipient Party D
Recipient State NC
Seat state:lower
Address 524 HONEYWOOD AVE CHARLOTTE NC

JONES, NATHAN

Name JONES, NATHAN
Amount 1000.00
To MISSOURIANS FOR CLEANER CHEAPER ENERGY
Year 20008
Application Date 2008-11-03
Recipient Party I
Recipient State MO
Committee Name MISSOURIANS FOR CLEANER CHEAPER ENERGY
Address 639 W WALNUT SPRINGFIELD MO

JONES, NATHAN

Name JONES, NATHAN
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934786846
Application Date 2008-10-31
Contributor Occupation Manager
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 1000.00
To SANPEI, DEAN
Year 2010
Application Date 2010-03-08
Recipient Party R
Recipient State UT
Seat state:lower
Address 621 S 1920 W OREM UT

JONES, NATHAN

Name JONES, NATHAN
Amount 800.00
To Mike Lee (R)
Year 2010
Transaction Type 15
Filing ID 10020342155
Application Date 2010-04-16
Contributor Occupation CHAIRMAN OF THE BOARD
Contributor Employer XLEAR INC.
Organization Name Xlear Inc
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Friends of Mike Lee
Seat federal:senate

JONES, NATHAN E

Name JONES, NATHAN E
Amount 500.00
To NICHOLS, ROBERT
Year 2006
Application Date 2005-10-04
Contributor Occupation SR VP JACKSONVILLE DOWNTOWN BRANCH
Contributor Employer AUSTIN BANK
Organization Name AUSTIN BANK
Recipient Party R
Recipient State TX
Seat state:upper

JONES, NATHAN

Name JONES, NATHAN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971800694
Application Date 2012-06-25
Contributor Occupation GENERAL COUNSEL MANAGING DIRECTOR
Contributor Employer WJ INVESTMENTS LLC
Organization Name WJ Investments
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 940 Southwood Ste 101 INCLINE VILLAGE NV

Jones, Nathan

Name Jones, Nathan
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-04
Contributor Occupation General Counsel Managing director
Contributor Employer WJ Investments LLC
Organization Name WJ Investments
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 940 Southwood Ste 101 Incline Village NV

JONES, NATHAN

Name JONES, NATHAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933278611
Application Date 2008-08-30
Contributor Occupation General Counsel/Managing Director
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930644888
Application Date 2010-03-23
Contributor Occupation Attorney
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 5560 INCLINE VILLAGE NV

Jones, Nathan

Name Jones, Nathan
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

JONES, NATHAN

Name JONES, NATHAN
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934786846
Application Date 2008-10-23
Contributor Occupation Manager
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 300.00
To Travis Hankins (R)
Year 2012
Transaction Type 15
Filing ID 11930666707
Application Date 2011-03-12
Contributor Occupation Unemployed
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hankins for Congress
Seat federal:house
Address 4266 S Eastern School Rd PEKIN IN

JONES, NATHAN L

Name JONES, NATHAN L
Amount 300.00
To JONES, NATHAN
Year 2004
Application Date 2004-05-28
Contributor Employer BNSF RAILWAY
Organization Name BNSF RAILWAY
Recipient Party R
Recipient State MN
Seat state:lower
Address 2217 MAIDEN LN NE COLUMBIA HEIGHTS MN

JONES, NATHAN

Name JONES, NATHAN
Amount 293.00
To JONES, NATHAN ASHLEY
Year 2010
Application Date 2010-04-20
Contributor Occupation BENEFITS BROKER
Contributor Employer SALEM BENEFITS GROUP, INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 1830 DARWICK RD WINSTON SALEM NC

JONES, NATHAN

Name JONES, NATHAN
Amount 275.00
To American Seniors Housing Assn
Year 2006
Transaction Type 15
Filing ID 26930047792
Application Date 2006-03-28
Contributor Occupation Director, Market Res
Contributor Employer Hearthstone Assisted Living
Contributor Gender M
Committee Name American Seniors Housing Assn
Address 3663 North Sam Houston Pkwy East HOUSTON TX

JONES, NATHAN

Name JONES, NATHAN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29993500078
Application Date 2009-11-09
Contributor Occupation Attorney
Contributor Employer WJ Investments LLC
Organization Name Wj Investments
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 5560 INCLINE VILLAGE NV

JONES, NATHAN

Name JONES, NATHAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991381554
Application Date 2003-06-27
Contributor Occupation Business Consultant
Contributor Employer Utah Strategic Alliance
Organization Name Utah Strategic Alliance
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 277 K St SALT LAKE CITY UT

JONES, NATHAN

Name JONES, NATHAN
Amount 250.00
To Virginia Foxx (R)
Year 2010
Transaction Type 15
Filing ID 29934877465
Application Date 2009-09-22
Contributor Occupation Employee Benefits
Contributor Employer Salem Benefits Group
Organization Name Salem Benefits Group
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 1830 Darwick Rd WINSTON SALEM NC

JONES, NATHAN

Name JONES, NATHAN
Amount 250.00
To Darlene Hooley (D)
Year 2006
Transaction Type 15
Filing ID 26930726631
Application Date 2006-11-27
Contributor Occupation Sales
Contributor Employer HTI
Organization Name Hti
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Darlene Hooley for Congress
Seat federal:house
Address 4608 N 22nd TACOMA WA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2006
Transaction Type 15
Filing ID 25980454648
Application Date 2005-03-15
Contributor Occupation SR
Contributor Employer JOHN DEERE SHARED SERVICES INC.
Contributor Gender M
Committee Name Deere & Co
Address 1805 Harding Court BETTENDORF IA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2006
Transaction Type 15
Filing ID 25990059039
Application Date 2005-01-31
Contributor Occupation SR
Contributor Employer JOHN DEERE SHARED SERVICES INC.
Contributor Gender M
Committee Name Deere & Co
Address 1805 Harding Court BETTENDORF IA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2004
Transaction Type 15
Filing ID 24990927781
Application Date 2004-03-15
Contributor Occupation Sr Vp/Cfo
Contributor Employer John Deere Shared Services Inc.
Contributor Gender M
Committee Name Deere & Co
Address 1805 HARDING CT BETTENDORF IA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2004
Transaction Type 15
Filing ID 24990927781
Application Date 2004-03-31
Contributor Occupation Sr Vp/Cfo
Contributor Employer John Deere Shared Services Inc.
Contributor Gender M
Committee Name Deere & Co
Address 1805 HARDING CT BETTENDORF IA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2004
Transaction Type 15
Filing ID 24961263004
Application Date 2004-04-15
Contributor Occupation Sr Vp/Cfo
Contributor Employer John Deere Shared Services Inc.
Contributor Gender M
Committee Name Deere & Co
Address 1805 Harding Court BETTENDORF IA

JONES, NATHAN J

Name JONES, NATHAN J
Amount 208.00
To Deere & Co
Year 2006
Transaction Type 15
Filing ID 25990059039
Application Date 2005-01-15
Contributor Occupation SR
Contributor Employer JOHN DEERE SHARED SERVICES INC.
Contributor Gender M
Committee Name Deere & Co
Address 1805 Harding Court BETTENDORF IA

JONES, NATHAN

Name JONES, NATHAN
Amount 205.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 15
Filing ID 10931034069
Application Date 2010-06-09
Contributor Occupation ADVISOR
Contributor Employer SALEM BENEFITS GROUP
Organization Name Salem Benefits Group
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

JONES, NATHAN

Name JONES, NATHAN
Amount 200.00
To JOHNSON, TINA
Year 2010
Application Date 2010-01-17
Recipient Party D
Recipient State PA
Seat state:lower
Address 605 N CAPITOL RD SALT LAKE CITY UT

JONES, NATHAN

Name JONES, NATHAN
Amount 200.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951503413
Application Date 2011-12-16
Organization Name Dept of the Treasury
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 203 Dover Dr MINERAL WELLS WV

JONES, NATHAN

Name JONES, NATHAN
Amount 125.00
To DURRETT, LARRY K
Year 2006
Application Date 2006-09-14
Recipient Party R
Recipient State TX
Seat state:lower

JONES, NATHAN E

Name JONES, NATHAN E
Amount 100.00
To HOPSON, CHUCK
Year 20008
Application Date 2008-09-25
Contributor Occupation BANKER
Contributor Employer AUSTIN BANK
Organization Name AUSTIN BANK
Recipient Party D
Recipient State TX
Seat state:lower

JONES, NATHAN E

Name JONES, NATHAN E
Amount 100.00
To HOPSON, CHUCK
Year 20008
Application Date 2007-09-17
Contributor Occupation BANKER
Contributor Employer AUSTIN BANK
Organization Name AUSTIN BANK
Recipient Party D
Recipient State TX
Seat state:lower

JONES, NATHAN E

Name JONES, NATHAN E
Amount 100.00
To HOPSON, CHUCK
Year 2006
Application Date 2006-09-22
Contributor Occupation BANKER
Contributor Employer AUSTIN BANK
Organization Name AUSTIN BANK
Recipient Party D
Recipient State TX
Seat state:lower

JONES, NATHAN & LISA

Name JONES, NATHAN & LISA
Amount 100.00
To HOPSON, CHUCK
Year 2004
Application Date 2004-10-22
Recipient Party D
Recipient State TX
Seat state:lower

JONES, NATHAN

Name JONES, NATHAN
Amount 50.00
To KAWASAKI, SCOTT J
Year 2006
Application Date 2006-09-01
Contributor Occupation FNSBSD
Contributor Employer TEACHER
Recipient Party D
Recipient State AK
Seat state:lower
Address 1624 TAMARACK ST FAIRBANKS AK

JONES, NATHAN

Name JONES, NATHAN
Amount 8.80
To JONES, NATHAN ASHLEY
Year 2010
Application Date 2010-04-06
Contributor Occupation BENEFITS BROKER
Contributor Employer SALEM BENEFITS GROUP, INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 1830 DARWICK RD WINSTON SALEM NC

JONES, NATHAN

Name JONES, NATHAN
Amount 8.80
To JONES, NATHAN ASHLEY
Year 2010
Application Date 2010-05-12
Contributor Occupation BENEFITS BROKER
Contributor Employer SALEM BENEFITS GROUP, INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 1830 DARWICK RD WINSTON SALEM NC

NATHAN A JONES & HILL /ALIE JONES

Name NATHAN A JONES & HILL /ALIE JONES
Address 101 Clay Ridge Road Dentsville SC
Value 20000
Landvalue 20000
Bedrooms 3
Numberofbedrooms 3

NATHAN A JONES

Name NATHAN A JONES
Year Built 1967
Address 5573 Lancewood Drive Port Orange FL
Value 17376
Landvalue 17376
Buildingvalue 46849
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 59772

NATHAN A JONES

Name NATHAN A JONES
Address 9829 San Remo Place Wake Forest NC 27587
Value 75000
Landvalue 75000
Buildingvalue 314934

NATHAN A JONES

Name NATHAN A JONES
Address 4710 Tuliptree Drive Greensboro NC 27455-3402
Value 28000
Landvalue 28000
Buildingvalue 95900
Bedrooms 3
Numberofbedrooms 3

NATHAN A JONES

Name NATHAN A JONES
Address 2202 Riviera Drive Tempe AZ 85282
Value 17500
Landvalue 17500

NATHAN & LESLIE JONES

Name NATHAN & LESLIE JONES
Address 423 Station Park Circle Grayslake IL 60030
Value 6319
Landvalue 6319
Buildingvalue 35809
Price 230000

JONES T/F NATHAN JONES RAYMOND

Name JONES T/F NATHAN JONES RAYMOND
Address 1416 S Ringgold Street Philadelphia PA 19146
Value 7862
Landvalue 7862
Buildingvalue 55238
Landarea 756 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES NATHAN

Name JONES NATHAN
Address 4410 Booker Avenue Green Cove Springs FL
Value 4500
Landvalue 4500
Buildingvalue 12815
Landarea 16,465 square feet
Type Residential Property

JONES NATHAN

Name JONES NATHAN
Address 2609 Cedar Elm Drive Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 140100
Airconditioning yes

JONES BESSIE R NATHAN

Name JONES BESSIE R NATHAN
Address 2351 78th Avenue Philadelphia PA 19150
Value 15168
Landvalue 15168
Buildingvalue 109532
Landarea 1,920 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES CYNTHIA G & NATHAN TONY

Name JONES CYNTHIA G & NATHAN TONY
Physical Address 36 15TH ST N, SRB, FL 32459
Owner Address PO BOX 1041, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 67872
Just Value Homestead 67872
County Walton
Year Built 2001
Area 2142
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 36 15TH ST N, SRB, FL 32459

NATHAN JONES

Name NATHAN JONES
Type Democrat Voter
State CO
Address 810 PINE AVE, CANON CITY, CO 81212
Phone Number 719-431-1749
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Voter
State AZ
Address 10265 S. HOPI LANE, GOODYEAR, AZ 85338
Phone Number 623-249-6969
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Independent Voter
State AR
Address 9450 HIGHWAY 270, MALVERN, AR 72104
Phone Number 501-960-5834
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Independent Voter
State AZ
Address 1620 W ALEXIS LANE, QUEEN CREEK, AZ 85242
Phone Number 480-695-8277
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Republican Voter
State AZ
Address 930 N MESA DR APT 2, MESA, AZ 85201
Phone Number 480-421-8248
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Republican Voter
State AR
Address 1802 ATLANTA ST # S, FORT SMITH, AR 72901
Phone Number 479-462-8505
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Republican Voter
State AL
Address 503 MOUNTAIN ST NW, JACKSONVILLE, AL 36265
Phone Number 404-788-9677
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Independent Voter
State DE
Address 20106 LOWES CROSSING RD, MILLSBORO, DE 19966
Phone Number 302-238-7293
Email Address [email protected]

NATHAN JONES

Name NATHAN JONES
Type Republican Voter
State CO
Address 709 S SIERRA MADRE ST, COLORADO SPRINGS, CO 80903-4023
Phone Number 219-488-4787
Email Address [email protected]

NATHAN G JONES

Name NATHAN G JONES
Visit Date 4/13/10 8:30
Appointment Number U85834
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/7/2014 13:30
Appt End 6/7/2014 23:59
Total People 264
Last Entry Date 6/2/2014 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

NATHAN JONES

Name NATHAN JONES
Visit Date 4/13/10 8:30
Appointment Number U73644
Type Of Access VA
Appt Made 1/21/10 15:03
Appt Start 1/26/10 9:00
Appt End 1/26/10 23:59
Total People 223
Last Entry Date 1/21/10 15:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

NATHAN J JONES

Name NATHAN J JONES
Visit Date 4/13/10 8:30
Appointment Number U60374
Type Of Access VA
Appt Made 12/3/09 16:48
Appt Start 12/5/09 12:30
Appt End 12/5/09 23:59
Total People 350
Last Entry Date 12/3/09 16:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

NATHAN JONES

Name NATHAN JONES
Visit Date 4/13/10 8:30
Appointment Number U53999
Type Of Access VA
Appt Made 11/6/09 10:05
Appt Start 11/8/09 17:20
Appt End 11/8/09 23:59
Total People 6
Last Entry Date 11/6/09 10:05
Meeting Location WH
Caller LAURA
Description WEST WING TOUR
Release Date 02/26/2010 08:00:00 AM +0000

NATHAN R JONES

Name NATHAN R JONES
Visit Date 4/13/10 8:30
Appointment Number U56838
Type Of Access VA
Appt Made 11/18/09 9:21
Appt Start 11/20/09 12:00
Appt End 11/20/09 23:59
Total People 119
Last Entry Date 11/18/09 9:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

NATHAN C JONES

Name NATHAN C JONES
Visit Date 4/13/10 8:30
Appointment Number U26181
Type Of Access VA
Appt Made 7/16/10 19:18
Appt Start 7/23/10 7:30
Appt End 7/23/10 23:59
Total People 244
Last Entry Date 7/16/10 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

NATHAN J JONES

Name NATHAN J JONES
Visit Date 4/13/10 8:30
Appointment Number U32460
Type Of Access VA
Appt Made 8/12/2010 17:22
Appt Start 8/13/2010 10:30
Appt End 8/13/2010 23:59
Total People 314
Last Entry Date 8/12/2010 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

NATHAN K JONES

Name NATHAN K JONES
Visit Date 4/13/10 8:30
Appointment Number U43316
Type Of Access VA
Appt Made 9/27/10 19:47
Appt Start 9/30/10 10:30
Appt End 9/30/10 23:59
Total People 106
Last Entry Date 9/27/10 19:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

NATHAN JONES

Name NATHAN JONES
Visit Date 4/13/10 8:30
Appointment Number U68923
Type Of Access VA
Appt Made 12/15/10 15:48
Appt Start 12/18/10 12:30
Appt End 12/18/10 23:59
Total People 304
Last Entry Date 12/15/10 15:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

NATHAN D JONES

Name NATHAN D JONES
Visit Date 4/13/10 8:30
Appointment Number U78381
Type Of Access VA
Appt Made 1/28/11 8:09
Appt Start 2/5/11 7:30
Appt End 2/5/11 23:59
Total People 277
Last Entry Date 1/28/11 8:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

NathaN D JoNes

Name NathaN D JoNes
Visit Date 4/13/10 8:30
Appointment Number U10277
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/21/2011 13:30
Appt End 5/21/2011 23:59
Total People 270
Last Entry Date 5/18/2011 15:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Nathan T Jones

Name Nathan T Jones
Visit Date 4/13/10 8:30
Appointment Number U10330
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/27/2011 9:30
Appt End 5/27/2011 23:59
Total People 315
Last Entry Date 5/24/2011 9:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Nathan L Jones

Name Nathan L Jones
Visit Date 4/13/10 8:30
Appointment Number U20949
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 7:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

NATHAN JONES

Name NATHAN JONES
Visit Date 4/13/10 8:30
Appointment Number U85266
Type Of Access VA
Appt Made 3/8/10 10:12
Appt Start 3/13/10 10:30
Appt End 3/13/10 23:59
Total People 303
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

Nathan L Jones

Name Nathan L Jones
Visit Date 4/13/10 8:30
Appointment Number U21253
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/1/2011 11:00
Appt End 7/1/2011 23:59
Total People 342
Last Entry Date 6/29/2011 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Nathan A Jones

Name Nathan A Jones
Visit Date 4/13/10 8:30
Appointment Number u59559
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/3/2011 19:30
Appt End 12/3/2011 23:59
Total People 283
Last Entry Date 11/28/2011 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Nathan I Jones

Name Nathan I Jones
Visit Date 4/13/10 8:30
Appointment Number U65475
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/23/2011 14:30
Appt End 12/23/2011 23:59
Total People 276
Last Entry Date 12/8/2011 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

NATHAN M JONES

Name NATHAN M JONES
Visit Date 4/13/10 8:30
Appointment Number U38060
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/16/12 15:00
Appt End 9/16/12 23:59
Total People 10
Last Entry Date 9/11/12 17:08
Meeting Location WH
Caller JOSUE
Description WEST WING TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Nathan E Jones

Name Nathan E Jones
Visit Date 4/13/10 8:30
Appointment Number U55379
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/13/12 12:00
Appt End 12/13/12 23:59
Total People 276
Last Entry Date 11/26/12 9:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Nathan R Jones

Name Nathan R Jones
Visit Date 4/13/10 8:30
Appointment Number U83900
Type Of Access VA
Appt Made 3/7/13 0:00
Appt Start 3/16/13 12:30
Appt End 3/16/13 23:59
Total People 270
Last Entry Date 3/7/13 15:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Nathan B Jones

Name Nathan B Jones
Visit Date 4/13/10 8:30
Appointment Number U89244
Type Of Access VA
Appt Made 4/2/13 0:00
Appt Start 4/3/13 10:30
Appt End 4/3/13 23:59
Total People 15
Last Entry Date 4/2/13 16:58
Meeting Location OEOB
Caller COREY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 96783

Nathan B Jones

Name Nathan B Jones
Visit Date 4/13/10 8:30
Appointment Number U23257
Type Of Access VA
Appt Made 9/25/2013 0:00
Appt Start 10/1/2013 15:00
Appt End 10/1/2013 23:59
Total People 28
Last Entry Date 9/25/2013 16:44
Meeting Location OEOB
Caller FRANK
Release Date 01/31/2014 08:00:00 AM +0000

Nathan D Jones

Name Nathan D Jones
Visit Date 4/13/10 8:30
Appointment Number U32958
Appt Made 11/16/13 0:00
Appt Start 11/23/13 11:00
Appt End 11/23/13 23:59
Total People 275
Last Entry Date 11/16/13 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Nathan D Jones

Name Nathan D Jones
Visit Date 4/13/10 8:30
Appointment Number U41431
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/22/13 15:30
Appt End 12/22/13 23:59
Total People 279
Last Entry Date 12/16/13 13:38
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Nathan E Jones

Name Nathan E Jones
Visit Date 4/13/10 8:30
Appointment Number U45529
Type Of Access VA
Appt Made 1/7/14 0:00
Appt Start 1/17/14 7:30
Appt End 1/17/14 23:59
Total People 295
Last Entry Date 1/7/14 10:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Nathan P Jones

Name Nathan P Jones
Visit Date 4/13/10 8:30
Appointment Number U79438
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/9/2014 10:00
Appt End 5/9/2014 23:59
Total People 235
Last Entry Date 5/6/2014 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Nathan B Jones

Name Nathan B Jones
Visit Date 4/13/10 8:30
Appointment Number u29211
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/25/2011 13:00
Appt End 7/25/2011 23:59
Total People 1
Last Entry Date 7/22/2011 9:26
Meeting Location OEOB
Caller KIM
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87597

NATHAN A JONES

Name NATHAN A JONES
Visit Date 4/13/10 8:30
Appointment Number U12784
Type Of Access VA
Appt Made 6/6/10 10:41
Appt Start 6/8/10 10:30
Appt End 6/8/10 23:59
Total People 320
Last Entry Date 6/6/10 10:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

NATHAN JONES

Name NATHAN JONES
Car DODGE RAM PICKUP 2500
Year 2007
Address 20761 Peters Rd, Saegertown, PA 16433-5727
Vin 3D7KS28A97G798554

NATHAN JONES

Name NATHAN JONES
Car HONDA FIT
Year 2007
Address 1359 Timberlake Dr, Royal, AR 71968-9612
Vin JHMGD37637S039631
Phone 501-767-7827

NATHAN JONES

Name NATHAN JONES
Car MITSUBISHI OUTLANDER
Year 2007
Address 2008 HORIZON CT, MATTHEWS, NC 28104-7280
Vin JA4MT41X47Z008498
Phone 704-684-5180

NATHAN JONES

Name NATHAN JONES
Car TOYOTA TUNDRA
Year 2007
Address 2862 Huntington Trl, Cascade, VA 24069-2654
Vin 5TFCT54147X001030
Phone 434-685-3089

NATHAN JONES

Name NATHAN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 10435 Chateau Dr, Waldorf, MD 20603-3726
Vin 4YMUL08177V114710

NATHAN JONES

Name NATHAN JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 19110 Saint Abrahams Ct, Hampstead, MD 21074-2741
Vin 3GNFK12347G220675
Phone 410-374-9953

NATHAN JONES

Name NATHAN JONES
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 119 Comstock Dr, Colonial Heights, VA 23834-2187
Vin 4JGBF71E07A163418
Phone 804-526-6086

NATHAN JONES

Name NATHAN JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 900 State St # # 143, Salem, OR 97301-3922
Vin 3VWSF71K47M000247

NATHAN JONES

Name NATHAN JONES
Car MAZD 3
Year 2007
Address 1440 RAINBOW TRL, WINTER SPGS, FL 32708-4833
Vin JM1BK343871643788

NATHAN JONES

Name NATHAN JONES
Car NISSAN SENTRA
Year 2007
Address 803 Edwards Dr, Franklin, TN 37064-2010
Vin 3N1AB61E67L634103
Phone 615-790-0984

NATHAN JONES

Name NATHAN JONES
Car TOYOTA COROLLA
Year 2007
Address 1289 N 2425 W, Layton, UT 84041-7737
Vin 1NXBR32E77Z878158

NATHAN JONES

Name NATHAN JONES
Car HONDA ACCORD
Year 2007
Address 104 Reagan Way, Fountain Inn, SC 29644-3404
Vin 1HGCM66507A070630

NATHAN JONES

Name NATHAN JONES
Car FORD F-150
Year 2007
Address 14218 90TH AVE, BURLINGTON, IA 52601-9122
Vin 1FTPW14V97KC83005
Phone 319-752-2293

NATHAN JONES

Name NATHAN JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 283 Bobby Willard Rd, Winston Salem, NC 27107-9320
Vin 1HD1KB4167Y608788

NATHAN JONES

Name NATHAN JONES
Car SATURN ION
Year 2007
Address 6430 CHARLOTTE PIKE APT 902, NASHVILLE, TN 37209-2985
Vin 1G8AJ55F67Z117612
Phone 615-712-7013

NATHAN TYREE JONES

Name NATHAN TYREE JONES
Car TOYOTA COROLLA
Year 2007
Address 3831 Dylisdale Dr, Richmond, VA 23234-2009
Vin JTDBR32E470136313
Phone 804-232-0616

Nathan Jones

Name Nathan Jones
Car LEXUS ES 350
Year 2007
Address 10007 14th Avenue Ct E, Tacoma, WA 98445-6413
Vin JTHBJ46G872036307
Phone 305-525-7131

NATHAN JONES

Name NATHAN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2027 N 28TH ST, FORT DODGE, IA 50501-7333
Vin 2GCEK13M071683692

NATHAN JONES

Name NATHAN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 34 SILVER MAPLE TRL, PETAL, MS 39465-9455
Vin 2GCEC13J871559348
Phone 601-545-2797

Nathan Jones

Name Nathan Jones
Domain louisvillelikes.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 209 Bliss Ave Louisville Kentucky 40243
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain polyuresol.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-06-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Banyard Road Portbury West Bristol Bristol BS20 7XH
Registrant Country UNITED KINGDOM

Nathan Jones

Name Nathan Jones
Domain clubroi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-18
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1160 Better Street Savannah Georgia 31401
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain signalizedcorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-24
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 295 Prince George Virginia 23875
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain therightland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 295 Prince George Virginia 23875
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain secretlifeofobjects.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-08-14
Update Date 2011-05-18
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 170 Morgan Rd, Belrose Sydney NSW 2085
Registrant Country AUSTRALIA

Nathan Jones

Name Nathan Jones
Domain jiclimited.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address William Jones House|Cambois Northumberland Tyne and Wear NE24 1QY
Registrant Country UNITED KINGDOM

Nathan Jones

Name Nathan Jones
Domain theamericanbastard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address POBox 11787 Philadelphia Pennsylvania 19101
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain i-font.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-05-11
Update Date 2013-05-04
Registrar Name WEBFUSION LTD.
Registrant Address 175 Terrace Road Walton on Thames Surrey KT12 2ED
Registrant Country UNITED KINGDOM

Nathan Jones

Name Nathan Jones
Domain waystobecool.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-05-25
Update Date 2012-07-16
Registrar Name NAME.COM, INC.
Registrant Address 1206 Refugee Rd Pickerington Oh 43147
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain thesuperawesomes.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-05-25
Update Date 2012-07-16
Registrar Name NAME.COM, INC.
Registrant Address 1206 Refugee Rd Pickerington Oh 43147
Registrant Country UNITED STATES

NATHAN JONES

Name NATHAN JONES
Domain theplugfm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-27
Update Date 2013-02-23
Registrar Name ENOM, INC.
Registrant Address UNIT 12|9 WYLDE ST POTTS POINT NSW 2011
Registrant Country AUSTRALIA

Jones, Nathan

Name Jones, Nathan
Domain homejones.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-12
Update Date 2012-11-09
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

Nathan Jones

Name Nathan Jones
Domain fapptory.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-07
Update Date 2013-08-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12421 Gayton Bluffs Ln Henrico VA 23233
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain ourbigredbarnwedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 485 Blacksburg Virginia 24063
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain nintendodsbundle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address Singleton Court Business Park Monmouth NP25 5JA
Registrant Country UNITED KINGDOM

Nathan Jones

Name Nathan Jones
Domain sellingcolonialheights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2112 E. Hundred Road Chester Virginia 23836
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain sellingchesterfield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2112 E. Hundred Road Chester Virginia 23836
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain connerjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 295 Prince George Virginia 23875
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain lucaslandscapinganddesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-28
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1625 Clavey Rd Highland Park IL 60035
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain xylitolproducts.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-02-10
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 970911 Orem UT 84097
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain edutoy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-03
Update Date 2012-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Goodall Ct AUSTIN Texas 78739
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain thexylitolcompany.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-09-11
Update Date 2013-08-28
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 970911 Orem UT 84097
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain xylitolsweetener.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-09-11
Update Date 2013-08-28
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 970911 Orem UT 84097
Registrant Country UNITED STATES

NATHAN JONES

Name NATHAN JONES
Domain statecollegenights.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-13
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 100 KENLEY COURT STATE COLLEGE PA 16803
Registrant Country UNITED STATES

Nathan Jones

Name Nathan Jones
Domain dunkcourt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-13
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 295 Prince George Virginia 23875
Registrant Country UNITED STATES

Jones, Nathan

Name Jones, Nathan
Domain capsoff.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-11-02
Update Date 2012-08-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 504 West Smith Street Spring Hill KS 66083
Registrant Country UNITED STATES