Ralph Jones

We have found 441 public records related to Ralph Jones in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 121 business registration records connected with Ralph Jones in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Commercial and Industrial Machinery and Computer Equipment (Equipment) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Custodial Personnel. These employees work in nine different states. Most of them work in New Jersey state. Average wage of employees is $37,469.


Ralph William Jones

Name / Names Ralph William Jones
Age 47
Birth Date 1977
Person 720 Aspen Rd #O, West Palm Beach, FL 33409
Phone Number 561-791-4562
Possible Relatives
Previous Address 10214 Pinafore Ln, Royal Palm Beach, FL 33411
8680 59th Dr, Okeechobee, FL 34974
3073 Martin Ave, Greenacres, FL 33463

Ralph M Jones

Name / Names Ralph M Jones
Age 58
Birth Date 1966
Person 7353 Hanks Dr, Baton Rouge, LA 70812
Phone Number 225-355-0949
Possible Relatives







K Y Jones
Previous Address 2005 Chestnut St, Baton Rouge, LA 70802
5185 Sherwood St, Baton Rouge, LA 70805
5072 Clayton Dr, Baton Rouge, LA 70805
5062 Astoria Dr, Baton Rouge, LA 70812
232 26th St, Baton Rouge, LA 70806

Ralph Thomas Jones

Name / Names Ralph Thomas Jones
Age 62
Birth Date 1962
Person 10234 Johnnycake Ridge Rd, Painesville, OH 44077
Phone Number 440-257-0031
Possible Relatives

Rita Jane Sarna


C Jones
Previous Address 10234 Johnnycake Rdg, Concord Twp, OH 44060
7700 North Rd, Mentor On The Lake, OH 44060
007700 North Rd, Mentor On The Lake, OH 44060
852 Homewood Dr, Painesville, OH 44077
619 Main St #B, Pineville, LA 71360
920 Twin Bridges Rd #96, Alexandria, LA 71303
62 Shore Blvd, Timberlake, OH 44095
Associated Business Jones Printing Services Inc Jones Printing Services, Inc

Ralph Edward Jones

Name / Names Ralph Edward Jones
Age 62
Birth Date 1962
Person 1113 Toby Ln, San Angelo, TX 76903
Phone Number 325-651-5091
Possible Relatives


Previous Address 2816 Beauregard Ave, San Angelo, TX 76901
4459 Green Valley Trl #80, San Angelo, TX 76904
1712 PO Box, Breckenridge, TX 76424
2816 Beaurgrd, San Angelo, TX 76901
15 Th And Broad, Ballinger, TX 76821
15 Th And Broad Ave, Ballinger, TX 76821
Veribest Rr, San Angelo, TX 76901
1026 Montague Ave #80, San Angelo, TX 76905

Ralph W Jones

Name / Names Ralph W Jones
Age 67
Birth Date 1957
Also Known As Ralph Jones
Person 7601 Cantrell Rd, Little Rock, AR 72227
Phone Number 501-224-8166
Possible Relatives
Previous Address 3401 Longcoy St, Little Rock, AR 72204
4023 Shackleford Rd #93, Little Rock, AR 72204

Ralph Edward Jones

Name / Names Ralph Edward Jones
Age 73
Birth Date 1951
Person 1921 Highway 77, Perry, OK 73077
Phone Number 580-336-4738
Possible Relatives


Previous Address 202 RR 1 #202, Perry, OK 73077
1309 6th St, Perry, OK 73077
Of City, Perry, OK 73077
1309 Of City, Perry, OK 73077
14100 Benson Rd #445, Edmond, OK 73013
202 PO Box, Perry, OK 73077
14010 Benson Rd #122, Edmond, OK 73013

Ralph B Jones

Name / Names Ralph B Jones
Age 76
Birth Date 1948
Also Known As Bfelton Jones
Person 473 McGinnis Pond Rd, Felton, DE 19943
Phone Number 302-335-3313
Possible Relatives R Brandon Jones

Previous Address Market, Smyrna, DE 00000
17 PO Box, Rehoboth Beach, DE 19971
Draper, Rehoboth, DE 00000

Ralph W Jones

Name / Names Ralph W Jones
Age 81
Birth Date 1943
Person 119 PO Box, Egypt, AR 72427

Ralph C Jones

Name / Names Ralph C Jones
Age 82
Birth Date 1942
Person Route 5, Many, LA 71449
Phone Number 318-256-9508
Possible Relatives



Alph C Jones
Previous Address 1491 Highway 476, Many, LA 71449
540 Trace St #1029, Many, LA 71449
90 HC 63, Many, LA 71449
18 PO Box, Many, LA 71449
HC 63 PO #90, Many, LA 71449
1029 PO Box, Many, LA 71449
Texas Rd, Many, LA 71449
19 PO Box, Many, LA 71449
Associated Business Pilgrim Rest Baptist Church Of Sabine, Incorporated

Ralph E Jones

Name / Names Ralph E Jones
Age 82
Birth Date 1942
Person 9609 Mason Valley Rd, Bentonville, AR 72712
Phone Number 501-795-2261
Possible Relatives



Previous Address 209 Nw, Bentonville, AR 72712
209 G St, Bentonville, AR 72712
1015 PO Box, Bentonville, AR 72712
237 RR 1, Bentonville, AR 72712
237 PO Box, Bentonville, AR 72712
1104 15th St, Rogers, AR 72756
800 B St, Bentonville, AR 72712

Ralph J Jones

Name / Names Ralph J Jones
Age 83
Birth Date 1941
Person 88 Melrose Ave, Youngstown, OH 44512
Phone Number 330-782-6458
Possible Relatives


Previous Address 2307 Market St #3, Youngstown, OH 44507
3311 Shirley Rd, Youngstown, OH 44502
91 Delason, You, OH 00000

Ralph J Jones

Name / Names Ralph J Jones
Age 86
Birth Date 1937
Person 4618 Summer Place Rd, Jackson, MS 39209
Possible Relatives
T Jones
Previous Address 1902 Greenway Dr, Jackson, MS 39204
1629 McDowell Rd, Jackson, MS 39204

Ralph S Jones

Name / Names Ralph S Jones
Age 88
Birth Date 1935
Also Known As Ralph P Jones
Person 6037 Ford Ave, Austell, GA 30168
Phone Number 225-294-3813
Possible Relatives







Alph P Jones
Previous Address 201 Harden Dr, Hammond, LA 70401
39517 Brickyard Rd, Springfield, LA 70462
42440 Jackson Rd, Hammond, LA 70403
15850 Club Deluxe Rd, Hammond, LA 70403
1263 PO Box, Hammond, LA 70404
3492 Highway 5 #1217, Douglasville, GA 30135
286 PO Box, Springfield, LA 70462
39483 Brickyard Rd, Springfield, LA 70462
510 Pine St, Ponchatoula, LA 70454
286 Brickyard, Springfield, LA 70462
286 Brickyard Rd, Springfield, LA 70462
Associated Business Eden Oaks Corporation Jonco Companies, Inc

Ralph Wayne Jones

Name / Names Ralph Wayne Jones
Age 91
Birth Date 1932
Person 1600 Bosley Dr, Little Rock, AR 72227
Phone Number 501-219-1630
Possible Relatives


Previous Address 7316 L St, Little Rock, AR 72207
7316 St, Little Rock, AR 72207

Ralph J Jones

Name / Names Ralph J Jones
Age 92
Birth Date 1931
Person 124 Hill Ln, Mechanicsburg, PA 17050
Phone Number 717-737-8208
Possible Relatives

Previous Address 3 RR 3 #3, Annville, PA 17003
RR 3, Annville, PA 17003
PO Box, York Haven, PA 17370
35 PO Box, York Haven, PA 17370

Ralph Edward Jones

Name / Names Ralph Edward Jones
Age 95
Birth Date 1928
Also Known As Ralph I Jones
Person 27214 McLelland Rd #738A-1, Harlingen, TX 78552
Phone Number 956-412-5131
Possible Relatives




Rolph Jones

Previous Address 27 Oklawaha Dr, Cherokee Village, AR 72529
841 Strotz Dr #203, Toledo, OH 43612
4525 Graham Rd #272, Harlingen, TX 78552
272 Dosodo #4525, Harlingen, TX 78552
272 Graham #4525, Harlingen, TX 78552
2 Porne Cherokee Vlg, Hardy, AR 72542

Ralph T Jones

Name / Names Ralph T Jones
Age 96
Birth Date 1927
Also Known As Ralph T Jones
Person 17 Anna Rd, Woburn, MA 01801
Phone Number 978-536-9798
Possible Relatives
Danaral Jones

L A Jones
Previous Address 301 Brooksby Village Dr #2, Peabody, MA 01960
301 Brooksby Village Dr #308, Peabody, MA 01960
301 Brooksby Village Dr #3, Peabody, MA 01960

Ralph H Jones

Name / Names Ralph H Jones
Age 104
Birth Date 1919
Person 414 PO Box, Searcy, AR 72145
Phone Number 501-268-0650
Previous Address 700 Center Ave #8, Searcy, AR 72143

Ralph O Jones

Name / Names Ralph O Jones
Age 111
Birth Date 1913
Person 812 Lynnette Dr, Metairie, LA 70003
Phone Number 504-467-7398
Possible Relatives

Ralph N Jones

Name / Names Ralph N Jones
Age 115
Birth Date 1909
Person 15 Prospect St #1, Fayetteville, AR 72701
Previous Address 1686 Ramsey Ave, Fayetteville, AR 72703
2911 Pharr #5, Atlanta, GA 30305
625 Davis St #3, Mcminnville, OR 97128

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 525 COUNTY ROAD 844, MENTONE, AL 35984
Phone Number 706-862-6247

Ralph C Jones

Name / Names Ralph C Jones
Age N/A
Person 817 2ND AVE SE, DECATUR, AL 35601
Phone Number 256-353-8224

Ralph E Jones

Name / Names Ralph E Jones
Age N/A
Also Known As Ralph E Jones
Person 114 Hillside Ave #R1, East Bridgewater, MA 02333
Phone Number 508-378-2926
Previous Address Hillsd Ave, East Bridgewater, MA 02333
Hillside Rr, East Bridgewater, MA 02333
Hillside Av Rr, East Bridgewater, MA 02333

Ralph O Jones

Name / Names Ralph O Jones
Age N/A
Person 60 Fraser Dr, Jacksonville, AR 72076
Possible Relatives
Previous Address 925 PO Box, Jacksonville, AR 72078
925 RR 1, Jacksonville, AR 72076

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 344 2nd St, Pompano Beach, FL 33060
Previous Address 1750 16th #1, Pompano, FL 33069
1005 3rd Ave, Pompano Beach, FL 33060

Ralph Mi Jones

Name / Names Ralph Mi Jones
Age N/A
Person 625 PO Box, Leesville, LA 71496
Previous Address 462 PO Box, Leesville, LA 71496

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 6213 Calion Dr, Baton Rouge, LA 70812
Possible Relatives

Ralph J Jones

Name / Names Ralph J Jones
Age N/A
Person 377 COUNTY ROAD 64, HEADLAND, AL 36345
Phone Number 334-889-0063

Ralph Jones

Name / Names Ralph Jones
Age N/A
Also Known As Ralph Webb
Person 1380 34th Ave, Fort Lauderdale, FL 33312
Phone Number 954-583-3463
Possible Relatives

Previous Address 1350 34th Ave, Fort Lauderdale, FL 33312
8372 82nd Way, Largo, FL 33777

Ralph C Jones

Name / Names Ralph C Jones
Age N/A
Person 116 MARGARET ST, MOBILE, AL 36607
Phone Number 251-478-7057

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 2411 HUNTSVILLE ST NW, HUNTSVILLE, AL 35811
Phone Number 256-564-8394

Ralph D Jones

Name / Names Ralph D Jones
Age N/A
Person 850 COCHISE TRL, BIRMINGHAM, AL 35214

Ralph R Jones

Name / Names Ralph R Jones
Age N/A
Person 4489 SAWSTON CT, MONTGOMERY, AL 36116

Ralph W Jones

Name / Names Ralph W Jones
Age N/A
Person 2401 VALENCIA DR, BIRMINGHAM, AL 35214

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 9901A GULFCREST RD, CHUNCHULA, AL 36521

Ralph G Jones

Name / Names Ralph G Jones
Age N/A
Person 1933 CHISHOLM RD, FLORENCE, AL 35630

Ralph D Jones

Name / Names Ralph D Jones
Age N/A
Person 10309 VFW RD, EAGLE RIVER, AK 99577

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person PO BOX 74171, FAIRBANKS, AK 99707

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 7 MAKSOUTOFF ST APT 7A, SITKA, AK 99835

Ralph W Jones

Name / Names Ralph W Jones
Age N/A
Person 2732 PARK WAY, NORTH POLE, AK 99705

Ralph D Jones

Name / Names Ralph D Jones
Age N/A
Person 633 Edna St, Fayetteville, AR 72703

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 904 Verret St, New Orleans, LA 70114

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 1029 FAIRBANK LN, CHELSEA, AL 35043
Phone Number 205-668-4223

Ralph J Jones

Name / Names Ralph J Jones
Age N/A
Person 516 7TH AVE N, BESSEMER, AL 35020
Phone Number 205-744-2582

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 9901A GULFCREST RD, CHUNCHULA, AL 36521
Phone Number 251-866-9294

Ralph C Jones

Name / Names Ralph C Jones
Age N/A
Person 7153 SELF RD, PINSON, AL 35126
Phone Number 205-681-6817

Ralph D Jones

Name / Names Ralph D Jones
Age N/A
Person 1103 COWPENS CUTOFF, ALEXANDER CITY, AL 35010
Phone Number 256-409-9094

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 1517 14TH ST S, BIRMINGHAM, AL 35205
Phone Number 205-939-0557

Ralph R Jones

Name / Names Ralph R Jones
Age N/A
Person 573 DAVIS DR, ROANOKE, AL 36274
Phone Number 334-863-8527

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 513 MARCEL AVE, SARALAND, AL 36571
Phone Number 251-679-4551

Ralph E Jones

Name / Names Ralph E Jones
Age N/A
Person 231 CEDAR CREEK RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-6754

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 5904 SEDUM ST, BIRMINGHAM, AL 35228
Phone Number 205-424-8000

Ralph Jones

Name / Names Ralph Jones
Age N/A
Person 5175 SOMERSET DR W, MOBILE, AL 36619
Phone Number 251-660-0526

Ralph A Jones

Name / Names Ralph A Jones
Age N/A
Person 85B NORRIS LN, ALABASTER, AL 35007
Phone Number 205-663-2720

Ralph L Jones

Name / Names Ralph L Jones
Age N/A
Person 3648 COUNTY HIGHWAY 29, ONEONTA, AL 35121
Phone Number 205-625-5588

Ralph E Jones

Name / Names Ralph E Jones
Age N/A
Person 1801 LLANFAIR RD, MONTGOMERY, AL 36106
Phone Number 334-279-5530

Ralph C Jones

Name / Names Ralph C Jones
Age N/A
Person 217 PINE NEEDLE DR, SELMA, AL 36701
Phone Number 334-875-8844

Ralph D Jones

Name / Names Ralph D Jones
Age N/A
Person 109 PRICE ST, GRAYSVILLE, AL 35073

RALPH E JONES

Business Name WOODBERY COMPANY
Person Name RALPH E JONES
Position registered agent
State GA
Address RT 1 BOX 1395, IRON CITY, GA 31759
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RALPH M JONES

Business Name WEST GRIFFIN MANUFACTURING COMPANY, INC.
Person Name RALPH M JONES
Position registered agent
State GA
Address 1325 HWY 41 BYPASS S, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

RALPH JONES

Business Name VACA VALLEY RADIO CLUB
Person Name RALPH JONES
Position CEO
Corporation Status Suspended
Agent 124 LOMITA AVE, VACAVILLE, CA 95688
Care Of VACA VALLEY RADIO CLUB 419 MASON STREET DRAWER 521 SUITE 126, VACAVILLE, CA 95688
CEO RALPH JONES 124 LOMITA AVE, VACAVILLE, CA 95688
Incorporation Date 1988-01-28
Corporation Classification Mutual Benefit

RALPH JONES

Business Name VACA VALLEY RADIO CLUB
Person Name RALPH JONES
Position registered agent
Corporation Status Suspended
Agent RALPH JONES 124 LOMITA AVE, VACAVILLE, CA 95688
Care Of VACA VALLEY RADIO CLUB 419 MASON STREET DRAWER 521 SUITE 126, VACAVILLE, CA 95688
CEO RALPH JONES124 LOMITA AVE, VACAVILLE, CA 95688
Incorporation Date 1988-01-28
Corporation Classification Mutual Benefit

RALPH T JONES

Business Name THE CADMUS GROUP, INC.
Person Name RALPH T JONES
Position Director
State MA
Address 57 WATER STREET 57 WATER STREET, WATERTOWN, MA 02472
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0414122010-0
Creation Date 2010-08-25
Type Foreign Corporation

RALPH T JONES

Business Name THE CADMUS GROUP, INC.
Person Name RALPH T JONES
Position Director
State MA
Address 100 5TH AVENUE, SUITE 100 100 5TH AVENUE, SUITE 100, WALTHAM, MA 02451
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0414122010-0
Creation Date 2010-08-25
Type Foreign Corporation

Ralph Jones

Business Name Stoneway Electric Supply Company Of Spokane (Inc)
Person Name Ralph Jones
Position company contact
State WA
Address 402 N Perry, Spokane, WA 99202
Phone Number
Email [email protected]
Title CFO

Ralph Jones

Business Name Stoneway Electric Supply Company Of Spokane (Inc)
Person Name Ralph Jones
Position company contact
State WA
Address 402 N Perry, Spokane, WA
Phone Number
Email [email protected]
Title CFO

Ralph Jones

Business Name Small Business Support Service
Person Name Ralph Jones
Position company contact
State IL
Address 2538 East 83rd Chicago, , IL 60617
SIC Code 7538
Phone Number
Email [email protected]

Ralph C. Jones

Business Name STRUCTURAL ENGINEERING ASSOCIATES, INC.
Person Name Ralph C. Jones
Position registered agent
State MO
Address 1000 Walnut Suite 1570, Kansas City, MO 64106
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-01-04
Entity Status Active/Compliance
Type CEO

Ralph Edward Jones

Business Name SPARTA INSURANCE COMPANY
Person Name Ralph Edward Jones
Position registered agent
State CT
Address CityPlace II 185 Asylum Street, Hartford, CT 06103
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1938-10-29
Entity Status Active/Compliance
Type CEO

RALPH JONES

Business Name SOUTHRIDGE DEVELOPERS, INC.
Person Name RALPH JONES
Position registered agent
State GA
Address 232 Old Plantation Trail, Milledgeville, GA 31061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-10-22
Entity Status To Be Dissolved
Type CEO

Ralph Jones

Business Name River View Mobile Home Village
Person Name Ralph Jones
Position company contact
State CO
Address 225 Fairfax St Denver CO 80220-5718
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 303-377-6693
Number Of Employees 2
Annual Revenue 68160

Ralph Jones

Business Name Ralph jones & robert harrison
Person Name Ralph Jones
Position company contact
State NV
Address 10 4th st, MC GILL, 89318 NV
Email [email protected]

Ralph Jones

Business Name Ralph Jones Tractor Servi
Person Name Ralph Jones
Position company contact
State FL
Address 213 Magnolia Rd Venice FL 34293-5742
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 941-492-5617

Ralph Jones

Business Name Ralph Jones
Person Name Ralph Jones
Position company contact
State AL
Address 206 S Pine St # 2 Florence AL 35630-5533
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-764-3007
Number Of Employees 3
Annual Revenue 164160
Fax Number 256-764-9132

RALPH M. JONES

Business Name RMJ MARKETING GROUP, LTD.
Person Name RALPH M. JONES
Position registered agent
State GA
Address 1283 LANIER BLVD. NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-15
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

RALPH LAMONT JONES

Business Name RALPH JONES, INC.
Person Name RALPH LAMONT JONES
Position President
State NV
Address 7965 RANCHO DESTINO 7965 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C995-1965
Creation Date 1965-06-14
Type Domestic Corporation

RALPH L JONES

Business Name RALPH JONES DISPLAY AND STORE FIXTURES, INC.
Person Name RALPH L JONES
Position President
State NV
Address 7965 RANCHO DESTINO 7965 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3546-1977
Creation Date 1977-08-12
Type Domestic Corporation

RALPH L JONES

Business Name RALPH JONES DISPLAY AND STORE FIXTURES, INC.
Person Name RALPH L JONES
Position President
State NV
Address 2576 E. CHARLESTON BLVD. 2576 E. CHARLESTON BLVD., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3546-1977
Creation Date 1977-08-12
Type Domestic Corporation

RALPH JONES

Business Name RALPH JONES
Person Name RALPH JONES
Position company contact
State IL
Address 4214 N LAWNDALE AVE, CHICAGO, IL 60618
SIC Code 414201
Phone Number
Email [email protected]

RALPH M. JONES

Business Name R&G INVESTMENT GROUP, INC.
Person Name RALPH M. JONES
Position registered agent
State GA
Address 1283 LANIER BLVD.NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-19
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

RALPH JONES

Business Name PRENGLER, INC.
Person Name RALPH JONES
Position registered agent
Corporation Status Active
Agent RALPH JONES 27072 PUEBLO NUEVO, MISSION VIEJO, CA 92691
Care Of PO BOX 2323, SHERMAN, TX 75091
CEO AARON PRENGLERPO BOX 2323, SHERMAN, TX 75091
Incorporation Date 1993-01-11

Ralph Jones

Business Name New Gin Co
Person Name Ralph Jones
Position company contact
State AR
Address PO Box 42 Coy AR 72037-0042
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 501-275-3388
Number Of Employees 30
Annual Revenue 10627320
Fax Number 501-275-3395

Ralph Jones

Business Name New Gin Co
Person Name Ralph Jones
Position company contact
State AR
Address 353 Main St Coy AR 72037-0000
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 501-275-3388
Number Of Employees 27
Annual Revenue 5499900
Fax Number 501-275-3395

RALPH JONES

Business Name NFF GROUP, LLC
Person Name RALPH JONES
Position Manager
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6377-2002
Creation Date 2002-05-28
Expiried Date 2052-05-29
Type Domestic Limited-Liability Company

RALPH JONES

Business Name NATIONAL CARPORTS, INC.
Person Name RALPH JONES
Position registered agent
Corporation Status Forfeited
Agent RALPH JONES 27072 PUEBLONUEVO DR., MISSION VIEJO, CA 92691
Care Of HIGHWAY 56, WEST, SHERMAN, TX 75090
CEO AARON PRENGLER7119 EUDORA, DALLAS, TX 75230
Incorporation Date 1986-03-07

RALPH JONES

Business Name MID-AMERICA RESEARCH INSTITUTE
Person Name RALPH JONES
Position company contact
State MA
Address 611 MAIN ST, WINCHESTER, MA 1890
SIC Code 873204
Phone Number 617-756-0066
Email [email protected]

RALPH JONES

Business Name MARRIAGE EDUCATION INSTITUTE
Person Name RALPH JONES
Position registered agent
Corporation Status Active
Agent RALPH JONES 1045 PASSIFLORA AVE., LEUCADIA, CA 92024
Care Of 1045 PASSIFLORA AVE., LEUCADIA, CA 92024
CEO PATTY HOWELL1045 PASSIFLORA AVE., LEUCADIA, CA 92024
Incorporation Date 2004-07-01
Corporation Classification Public Benefit

RALPH JONES

Business Name M & R ENTERPRISES, INC. OF INDIANA
Person Name RALPH JONES
Position registered agent
State OH
Address 13900 SHAKER BLVD #214, CLEVELAND, OH 44120
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-11-07
End Date 2008-05-16
Entity Status Revoked
Type CFO

RALPH JONES

Business Name M & R ENTERPRISES (OHIO), INC.
Person Name RALPH JONES
Position registered agent
State OH
Address 1588 EASTYOTH SAT 1 E, CLEVELAND, OH 44103
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-11-06
End Date 2012-09-07
Entity Status Revoked
Type Secretary

Ralph Jones

Business Name M & R ENTERPRISES (OHIO), INC.
Person Name Ralph Jones
Position registered agent
State OH
Address 1588 E. 40TH ST.SUITE 1 E, Cleveland, OH 44103
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-11-06
End Date 2012-09-07
Entity Status Revoked
Type CEO

RALPH BURTON JONES

Business Name LONE STAR STUDIO, INC.
Person Name RALPH BURTON JONES
Position registered agent
State NC
Address 1004 GLOUSMAN RD, WINSTON SALEM, NC 27104
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ralph Jones

Business Name Jones Ralph MA
Person Name Ralph Jones
Position company contact
State AL
Address 206 S Pine St Ste 2 Florence AL 35630-5533
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-764-3007
Number Of Employees 1
Annual Revenue 24240

Ralph Jones

Business Name Jones Farm
Person Name Ralph Jones
Position company contact
State AR
Address P.O. BOX 24 Coy AR 72037-0024
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 501-275-3596
Number Of Employees 7
Annual Revenue 353500

Ralph Jones

Business Name Jones Enterprises
Person Name Ralph Jones
Position company contact
State GA
Address 6037 Ford Ave Austell GA 30168-4407
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-819-5022

Ralph Jones

Business Name Jones Electric
Person Name Ralph Jones
Position company contact
State TX
Address 9450 Skillman St # 113, Dallas, TX
Phone Number 214-340-4807
Email [email protected]
Title Owner

Ralph Jones

Business Name JRJ enterprises
Person Name Ralph Jones
Position company contact
State IL
Address 8031 so. Lotus, Burbank, IL 60459
SIC Code 874201
Phone Number
Email [email protected]

Ralph Jones

Business Name JRJ ENTERPRISE
Person Name Ralph Jones
Position company contact
State IL
Address 8031 So. Lotus, Burbank, IL 60459
SIC Code 874201
Phone Number
Email [email protected]

Ralph Jones

Business Name J and J Furniture
Person Name Ralph Jones
Position company contact
State GA
Address 505 N Ingleside Dr Albany GA 31707-3790
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 229-903-0290

RALPH P JONES

Business Name J AND J FURNITURE COMPANY
Person Name RALPH P JONES
Position registered agent
State GA
Address 505 N INGLESIDE DR, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1958-08-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RALPH JONES

Business Name J & R JONES TRANSPORTATION, INC.
Person Name RALPH JONES
Position registered agent
State GA
Address 7540 HWY. 21, RINCON, GA 31326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-20
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ralph Jones

Business Name Holiday Health
Person Name Ralph Jones
Position company contact
State CT
Address 3025 Dixwell Ave Hamden CT 06518-3501
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities

Ralph Jones

Business Name Harvest
Person Name Ralph Jones
Position company contact
State GA
Address 237 N Davis Dr Warner Robins GA 31093-3347
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 478-923-2491

RALPH D JONES

Business Name HILLTOP KOUNTRY KORNER, INC.
Person Name RALPH D JONES
Position registered agent
State GA
Address 7475 GA HWY 122, THOMASVILLE, GA 31757
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-15
Entity Status Active/Compliance
Type CFO

Ralph Jones

Business Name Grabow Hardware Co.
Person Name Ralph Jones
Position company contact
State NE
Address 10635 Birch St., Omaha, NE 68134
SIC Code 651303
Phone Number
Email [email protected]

Ralph Jones

Business Name Globaserv Solutions
Person Name Ralph Jones
Position company contact
State GA
Address 730 Ashcreek CT Roswell GA 30075-1385
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 770-998-6685

Ralph Jones

Business Name Georgia Credit Union Affiliates Inc
Person Name Ralph Jones
Position company contact
State GA
Address 2400 Pleasant Hill Rd, Duluth, GA 30096
Phone Number
Email [email protected]
Title VP of Loans

Ralph Jones

Business Name GARDEN WAY, LLC
Person Name Ralph Jones
Position registered agent
State GA
Address 660 Oak Bridge Trail, Alpharetta, GA 30022
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-16
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

RALPH N. JONES

Business Name G-CPC, INC.
Person Name RALPH N. JONES
Position registered agent
State SC
Address 629 BONUM ROAD, LAKE WYLIE, SC 29710
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-11-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Douglas Jones

Business Name Fish Art Gallerie LLC
Person Name Ralph Douglas Jones
Position registered agent
State GA
Address PO Box 1626 1202 B US Hwy 80 East, Tybee Island, GA 31328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-20
Entity Status Active/Compliance
Type Organizer

Ralph Jones

Business Name Family Works
Person Name Ralph Jones
Position company contact
State CO
Address 90 Madison St Denver CO 80206-5418
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 303-691-5000
Email [email protected]
Number Of Employees 1
Annual Revenue 58140

Ralph Jones

Business Name Equitable Life Assurance
Person Name Ralph Jones
Position company contact
State AL
Address 817 2nd Ave SE Decatur AL 35601-2519
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 256-353-8224
Number Of Employees 4
Annual Revenue 551940
Fax Number 256-353-8249

Ralph Jones

Business Name Diversified Fabricators Inc
Person Name Ralph Jones
Position company contact
State GA
Address 1325 Us 41 Byp S Griffin GA 30224-3939
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3523
SIC Description Farm Machinery And Equipment
Phone Number 770-412-0429
Email [email protected]
Number Of Employees 31
Annual Revenue 6484200
Fax Number 770-412-0459
Website www.dfiequipment.com

Ralph Jones

Business Name DisplayUSA
Person Name Ralph Jones
Position company contact
State FL
Address PO Box 65, Stuart, FL 34995-0065A
SIC Code 736304
Phone Number
Email [email protected]

Ralph Jones

Business Name Display USA Inc
Person Name Ralph Jones
Position company contact
State FL
Address P.O. BOX 65 Stuart FL 34995-0065
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 772-692-9222

Ralph Jones

Business Name Decatur County Board Education
Person Name Ralph Jones
Position company contact
State GA
Address P.O. BOX 1290 Bainbridge GA 39818-1290
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 229-248-2200

RALPH MILTON JONES

Business Name DIVERSIFIED FABRICATORS, INC.
Person Name RALPH MILTON JONES
Position registered agent
State GA
Address 620 MADDOX ROAD, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-11
Entity Status Active/Compliance
Type CEO

RALPH JONES

Business Name DISPLAYUSA
Person Name RALPH JONES
Position company contact
State FL
Address PO BOX 65, STUART, FL 34995
SIC Code 504602
Phone Number 561-692-9222
Email [email protected]

Ralph Jones

Business Name D F I
Person Name Ralph Jones
Position company contact
State GA
Address 1325 Highway 41 Byp S Griffin GA 30224-3939
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3523
SIC Description Farm Machinery And Equipment
Phone Number 770-412-0429

Ralph Jones

Business Name Corporate Intersect
Person Name Ralph Jones
Position company contact
State PA
Address P.O. Box 12, NORTH VERSAILLES, 15137 PA
Phone Number
Email [email protected]

Ralph Jones

Business Name Coldwell Banker Bain-GH
Person Name Ralph Jones
Position company contact
State WA
Address 6565 Kimball Dr. Suite101, Gig Harbor, 98335 WA
Phone Number
Email [email protected]

Ralph Jones

Business Name CheckTenants Services
Person Name Ralph Jones
Position company contact
State TN
Address P.O. Box 2743, Murfreesboro, TN 37133-2743
SIC Code 962102
Phone Number
Email [email protected]

RALPH JONES

Business Name CYBERCOM SYSTEMS, INC.
Person Name RALPH JONES
Position registered agent
State GA
Address 885 Woodstock RdSuite 430-154, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-20
Entity Status Active/Compliance
Type CFO

RALPH JONES

Business Name CREATIVE PHOTOGRAPHY
Person Name RALPH JONES
Position company contact
State GA
Address 6037 FORD AVE, AUSTELL, GA 30168
SIC Code 6541
Phone Number 770-819-5022
Email [email protected]

RALPH JONES

Business Name COMPUTER MINING LLC
Person Name RALPH JONES
Position Mmember
State NV
Address 723 SO CASINO CENTER BLVD 723 SO CASINO CENTER BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1876-2000
Creation Date 2000-02-29
Expiried Date 2500-02-28
Type Domestic Limited-Liability Company

RALPH C JONES

Business Name CHILDREN OF THE MORNING STAR
Person Name RALPH C JONES
Position President
State NV
Address 4230 KISHA AVE 4230 KISHA AVE, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C5891-1999
Creation Date 1999-03-12
Type Domestic Non-Profit Corporation

Ralph Jones

Business Name BrokerSouth GMAC Real Estate
Person Name Ralph Jones
Position company contact
State TN
Address 4544 Harding Road, Ste 210, Nashville, 37205 TN
Email [email protected]

Ralph Jones

Business Name Bolton Group LLC
Person Name Ralph Jones
Position company contact
State GA
Address 3500 Piedmont Rd Ne # 215 Atlanta GA 30305-1503
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 404-228-4280

Ralph Jones

Business Name Bainbridge Tractor & Equipment
Person Name Ralph Jones
Position company contact
State GA
Address 408 Whigham Dairy Rd Bainbridge GA 39817-8320
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 229-246-2899

Ralph Jones

Business Name Bainbridge Tractor & Equipment
Person Name Ralph Jones
Position company contact
State GA
Address P.O. BOX 2762 Thomasville GA 31799-2762
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 229-246-2899

Ralph Jones

Business Name Bainbridge High School
Person Name Ralph Jones
Position company contact
State GA
Address 1301 E College St Bainbridge GA 39819-4878
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 229-248-2230
Fax Number 229-248-2260

Ralph Jones

Business Name BDSM Hosting
Person Name Ralph Jones
Position company contact
State PA
Address po box 475, mount joy, PA 17552
SIC Code 541103
Phone Number 717-492-9880
Email [email protected]

RALPH D JONES

Business Name BALLARD ENTERPRISES OF AMERICA
Person Name RALPH D JONES
Position President
State GA
Address 470 VARSITY WAY 470 VARSITY WAY, LAWRENCEVILLE, GA 30245
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7917-1982
Creation Date 1982-12-29
Type Domestic Corporation

Ralph Jones

Business Name Arch Insurance Group (us)
Person Name Ralph Jones
Position company contact
State CT
Address 300 First Stamford Pl Stamford CT 06902-6765
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-388-3300
Number Of Employees 36
Annual Revenue 5656000

Ralph Jones

Business Name Amerisure Mutual Insurance Company
Person Name Ralph Jones
Position company contact
State IL
Address 2300 Cabot Dr, Lisle, IL 60532-4618
Phone Number
Email [email protected]

Ralph Jones

Business Name Amerisure Insurance
Person Name Ralph Jones
Position company contact
State IN
Address 3600 Woodview Trace #400, Indianapolis, 46268 IN
Email [email protected]

Ralph Jones

Business Name Alpha PHI International F
Person Name Ralph Jones
Position company contact
State GA
Address 3132 MISSION RIDGE LN Atlanta GA 30339-5103
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 404-766-5744

Ralph Jones

Business Name Adult Fun Shop
Person Name Ralph Jones
Position company contact
State FL
Address 5608 14th St W Bradenton FL 34207-3609
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 941-753-1988
Number Of Employees 2
Annual Revenue 119700

Ralph Jones

Business Name Action Propane Inc
Person Name Ralph Jones
Position company contact
State FL
Address 8980 WOODGATE MANOR CT Fort Myers FL 33908-6206
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 239-466-6305

RALPH JONES

Business Name ATOZ CONSULTING CORPORATION
Person Name RALPH JONES
Position Secretary
State NV
Address 1746 GOLDEN HORIZON DRIVE 1746 GOLDEN HORIZON DRIVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19370-1999
Creation Date 1999-08-05
Type Domestic Corporation

RALPH JONES

Business Name ARCH INSURANCE GROUP INC.
Person Name RALPH JONES
Position registered agent
State NY
Address ONE LIBERTY PLAZA 53 FL, NEW YORK, NY 10006
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-11-21
End Date 2004-08-12
Entity Status Withdrawn
Type CEO

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position Treasurer
State NV
Address 4375 E SUNSET RD #624 4375 E SUNSET RD #624, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position President
State NV
Address 4375 E SUNSET RD #624 4375 E SUNSET RD #624, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position Secretary
State NV
Address 4375 E SUNSET RD #624 4375 E SUNSET RD #624, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH H JONES

Business Name AMERICAN PIONEER/CAL-QUEST INTERNATIONAL INVE
Person Name RALPH H JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18345-1998
Creation Date 1998-08-03
Type Domestic Corporation

RALPH JONES

Business Name AMERICAN LEGION HEYWARD FIELDS POST 239, INC
Person Name RALPH JONES
Position registered agent
State GA
Address 1573 WALSH RIDGE ROAD, Dahlonega, GA 30533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-19
Entity Status Active/Compliance
Type Secretary

RALPH JONES

Business Name ADECCO EMPLOYMENT SERVICES OF
Person Name RALPH JONES
Position company contact
State NE
Address 1941 S 42ND ST STE 304, OMAHA, NE 68105
SIC Code 737415
Phone Number 402-551-8100
Email [email protected]

RALPH LAMONT JONES

Business Name ACRO TRADING
Person Name RALPH LAMONT JONES
Position President
State NV
Address 7965 RANCHO DESTINO 7965 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2762-1978
Creation Date 1978-06-05
Type Domestic Corporation

RALPH L JONES

Business Name ACRO TRADING
Person Name RALPH L JONES
Position Director
State NV
Address 7965 RANCHO DESTION 7965 RANCHO DESTION, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2762-1978
Creation Date 1978-06-05
Type Domestic Corporation

Ralph Jones

Business Name ABODA
Person Name Ralph Jones
Position company contact
State WA
Address 9040 Willows Rd NE Ste 101, Redmond, WA 98052-6576
Phone Number
Email [email protected]
Title Executive Vice President

Ralph (Red Dog) Jones

Person Name Ralph (Red Dog) Jones
Filing Number 7531801
Position Director
State TX
Address 3517 University, Dallas TX 75205

RALPH JONES

Person Name RALPH JONES
Filing Number 705005222
Position GOVERNING PERSON
State TX
Address 15618 B AUGUST RD, CYPRESS TX 77429

Ralph Jones

Person Name Ralph Jones
Filing Number 160133601
Position President
State TX
Address 1200 Lantana, Corpus Christi TX 78407

Ralph Jones

Person Name Ralph Jones
Filing Number 160133601
Position Director
State TX
Address 1200 Lantana, Corpus Christi TX 78407

Ralph Dean Jones

Person Name Ralph Dean Jones
Filing Number 150791900
Position Director
State TX
Address PO BOX 908, Sterling City TX 76951

Ralph Dean Jones

Person Name Ralph Dean Jones
Filing Number 150791900
Position VP
State TX
Address PO BOX 908, Sterling City TX 76951

Ralph Jones

Person Name Ralph Jones
Filing Number 147420301
Position Director
State TX
Address 3201 Camellia Rose Ct. #1013, Fort Worth TX 76116

Ralph Jones

Person Name Ralph Jones
Filing Number 138299100
Position Director
State TX
Address 716 PEBBLE BEACH, Garland TX 75043

Ralph Jones

Person Name Ralph Jones
Filing Number 138299100
Position P
State TX
Address 716 PEBBLE BEACH, Garland TX 75043

RALPH JONES

Person Name RALPH JONES
Filing Number 136223500
Position Director
State TX
Address 20111 CORDILL LN, Spicewood TX 78669

RALPH JONES

Person Name RALPH JONES
Filing Number 136223500
Position TREASURER
State TX
Address 20111 CORDILL LN, Spicewood TX 78669

RALPH JONES

Person Name RALPH JONES
Filing Number 136223500
Position SECRETARY
State TX
Address 20111 CORDILL LN, Spicewood TX 78669

Ralph L Jones

Person Name Ralph L Jones
Filing Number 113928100
Position Director
State TX
Address 7 WOODOAK DRIVE, Joshua TX

Ralph H Jones

Person Name Ralph H Jones
Filing Number 6770601
Position Director
State TX
Address 6010 Park Ln, Dallas TX 75225

Ralph L Jones

Person Name Ralph L Jones
Filing Number 113928100
Position VP
State TX
Address 7 WOODOAK DRIVE, Joshua TX

Ralph W Jones

Person Name Ralph W Jones
Filing Number 45727100
Position Director
State TX
Address 3714 BUCKINGHAM, Garland TX 75042 0000

Ralph W Jones

Person Name Ralph W Jones
Filing Number 45727100
Position P
State TX
Address 3714 BUCKINGHAM, Garland TX 75042 0000

Ralph W Jones

Person Name Ralph W Jones
Filing Number 45727100
Position Director
State TX
Address 3714 BUCKINGHAM #303, Garland TX 00000 0000

Ralph W Jones

Person Name Ralph W Jones
Filing Number 45727100
Position T
State TX
Address 3714 BUCKINGHAM #303, Garland TX 00000 0000

RALPH L JONES

Person Name RALPH L JONES
Filing Number 38743300
Position DIRECTOR
State TX
Address 124 WOOD OAK, JOSHUA TX 79058

RALPH L JONES

Person Name RALPH L JONES
Filing Number 38743300
Position PRESIDENT
State TX
Address 124 WOOD OAK, JOSHUA TX 79058

RALPH C JONES

Person Name RALPH C JONES
Filing Number 9956606
Position Director
State OK
Address 4609 E 21 ST 200, TULSA OK 74114

RALPH C JONES

Person Name RALPH C JONES
Filing Number 9956606
Position CEO
State OK
Address 4609 E 21 ST 200, TULSA OK 74114

RALPH JONES

Person Name RALPH JONES
Filing Number 8810306
Position DIRECTOR
State MA
Address 100 5TH AVENUE, WALTHAM MA 02451

RALPH JONES

Person Name RALPH JONES
Filing Number 8810306
Position MANAGING DIRECTOR
State MA
Address 100 5TH AVENUE, WALTHAM MA 02451

Ralph Jones

Person Name Ralph Jones
Filing Number 7531801
Position President
State TX
Address 3517 University, Dallas TX 75225

RALPH JONES

Person Name RALPH JONES
Filing Number 92509502
Position PRESIDENT
State TX
Address 3517 UNIVERSITY, DALLAS TX 75205

RALPH JONES

Person Name RALPH JONES
Filing Number 132456100
Position DIRECTOR
State IL
Address 20187 E 28TH, PANA IL 62557

Jones Ralph R

State NJ
Calendar Year 2018
Employer Haddon Township
Name Jones Ralph R
Annual Wage $62,447

Jones Ralph D

State IL
Calendar Year 2016
Employer City Of Sparta
Name Jones Ralph D
Annual Wage $72,213

Jones Ralph D

State IL
Calendar Year 2015
Employer City Of Sparta
Name Jones Ralph D
Annual Wage $77,807

Jones Ralph E

State GA
Calendar Year 2018
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $29,700

Jones Ralph

State GA
Calendar Year 2018
Employer County of Rockdale
Job Title Corporal - Sheriff's Office
Name Jones Ralph
Annual Wage $46,582

Jones Ralph E

State GA
Calendar Year 2017
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $26,184

Jones Ralph

State GA
Calendar Year 2017
Employer County of Rockdale
Job Title Certified Sheriff's Deputy
Name Jones Ralph
Annual Wage $35,381

Jones Ralph E

State GA
Calendar Year 2016
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $24,491

Jones Ralph E

State GA
Calendar Year 2015
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $24,046

Jones Ralph

State GA
Calendar Year 2015
Employer County Of Rockdale
Job Title Certified Detention Deputy
Name Jones Ralph
Annual Wage $31,470

Jones Ralph E

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $22,639

Jones Ralph E

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $21,917

Jones Ralph

State GA
Calendar Year 2013
Employer Labor, Department Of
Job Title Employment Svcs Spec (Wl)
Name Jones Ralph
Annual Wage $3,310

Jones Ralph E

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $22,735

Jones Ralph D

State IL
Calendar Year 2017
Employer City Of Sparta
Name Jones Ralph D
Annual Wage $77,259

Jones Ralph

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Employment Svcs Spec (Wl)
Name Jones Ralph
Annual Wage $15,846

Jones Ralph D

State GA
Calendar Year 2010
Employer Decatur County Board Of Education
Job Title Superintendent
Name Jones Ralph D
Annual Wage $155,303

Jones Ralph H

State FL
Calendar Year 2017
Employer Dixie Co Sheriff's Dept
Name Jones Ralph H
Annual Wage $37,337

Jones Ralph H

State FL
Calendar Year 2017
Employer Dixie Co Bd Of Co Commissioners
Name Jones Ralph H
Annual Wage $25,903

Jones Ralph H

State FL
Calendar Year 2016
Employer Dixie Co Bd Of Co Commissioners
Name Jones Ralph H
Annual Wage $22,408

Jones Ralph H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jones Ralph H
Annual Wage $36,245

Jones Ralph H

State FL
Calendar Year 2015
Employer Dixie Co Bd Of Co Commissioners
Name Jones Ralph H
Annual Wage $683

Jones Ralph H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Jones Ralph H
Annual Wage $38,548

Jones Ralph R

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Equipment Mechanic Iii
Name Jones Ralph R
Annual Wage $63,030

Jones Ralph R

State CO
Calendar Year 2017
Employer Transportation
Job Title Equipment Mechanic Iii
Name Jones Ralph R
Annual Wage $61,398

Jones Ralph R

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Equipment Mechanic Iii
Name Jones Ralph R
Annual Wage $60,696

Jones Ralph A

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Sgt
Name Jones Ralph A
Annual Wage $46,719

Jones Ralph A

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Jones Ralph A
Annual Wage $45,279

Jones Ralph E

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Jones Ralph E
Annual Wage $18,241

Jones Ralph

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Sgt
Name Jones Ralph
Annual Wage $45,279

Jones Ralph D

State IL
Calendar Year 2018
Employer City Of Sparta
Name Jones Ralph D
Annual Wage $72,886

Jones Ralph E

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Appl Syst Analyst/prog Supv
Name Jones Ralph E
Annual Wage $74,661

Jones Ralph R

State NJ
Calendar Year 2018
Employer Haddon Heights Borough
Name Jones Ralph R
Annual Wage $62,447

Jones Ralph R

State NJ
Calendar Year 2018
Employer Gloucester City
Name Jones Ralph R
Annual Wage $62,447

Jones Ralph R

State NJ
Calendar Year 2018
Employer Bellmawr Borough
Name Jones Ralph R
Annual Wage $62,447

Jones Ralph R

State NJ
Calendar Year 2017
Employer Mount Ephraim Borough
Name Jones Ralph R
Annual Wage $2,208

Jones Ralph

State NJ
Calendar Year 2017
Employer Jersey City
Name Jones Ralph
Annual Wage $28,252

Jones Jr Ralph L

State NJ
Calendar Year 2017
Employer Irvington Bd Of Ed
Name Jones Jr Ralph L
Annual Wage $34,584

Jones Ralph R

State NJ
Calendar Year 2017
Employer Haddon Township
Name Jones Ralph R
Annual Wage $7,910

Jones Ralph R

State NJ
Calendar Year 2017
Employer Haddon Heights Borough
Name Jones Ralph R
Annual Wage $21,903

Jones Ralph R

State NJ
Calendar Year 2017
Employer Gloucester City
Name Jones Ralph R
Annual Wage $7,161

Jones Ralph R

State NJ
Calendar Year 2017
Employer Bellmawr Borough
Name Jones Ralph R
Annual Wage $19,755

Jones Ralph R

State NJ
Calendar Year 2016
Employer Township Of Haddon
Name Jones Ralph R
Annual Wage $15,818

Jones Ralph R

State NJ
Calendar Year 2016
Employer Township Of Berlin
Job Title Fire Inspector
Name Jones Ralph R
Annual Wage $6,624

Jones Ralph E

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Appl Syst Analyst/prog Senior
Name Jones Ralph E
Annual Wage $68,707

Jones Ralph R

State NJ
Calendar Year 2016
Employer City Of Gloucester
Job Title Fire Protect.sub Code Off-prov
Name Jones Ralph R
Annual Wage $7,044

Jones Ralph R

State NJ
Calendar Year 2016
Employer Borough Of Collingswood
Name Jones Ralph R
Annual Wage $11,448

Jones Ralph R

State NJ
Calendar Year 2015
Employer Township Of Haddon
Name Jones Ralph R
Annual Wage $13,901

Jones Ralph R

State NJ
Calendar Year 2015
Employer Township Of Berlin
Job Title Fire Sub Code Inspector
Name Jones Ralph R
Annual Wage $6,494

Jones Ralph R

State NJ
Calendar Year 2015
Employer City Of Gloucester
Name Jones Ralph R
Annual Wage $6,906

Jones Ralph R

State NJ
Calendar Year 2015
Employer Borough Of Mount Ephraim
Job Title Fire Official
Name Jones Ralph R
Annual Wage $2,087

Jones Ralph

State NJ
Calendar Year 2015
Employer Borough Of Haddon Heights
Job Title Fire Subcode Official
Name Jones Ralph
Annual Wage $5,694

Jones Ralph R

State NJ
Calendar Year 2015
Employer Borough Of Collingswood
Name Jones Ralph R
Annual Wage $11,282

Jones Ralph

State LA
Calendar Year 2017
Employer Off Of Juvenile Justice
Job Title Prob/Par Supervisor-Juv
Name Jones Ralph
Annual Wage $91,174

Jones Ralph

State LA
Calendar Year 2016
Employer Off Of Juvenile Justice
Job Title Juv
Name Jones Ralph
Annual Wage $79,753

Jones Ralph

State IA
Calendar Year 2017
Employer County of Benton
Name Jones Ralph
Annual Wage $10,117

Jones Ralph E

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Appl Syst Analyst/Prog Supv
Name Jones Ralph E
Annual Wage $76,977

Jones Ralph E

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Appl Syst Analyst/Prog Supv
Name Jones Ralph E
Annual Wage $75,468

Jones Ralph

State NJ
Calendar Year 2016
Employer Borough Of Haddon Heights
Job Title 150-fire Subcode Official
Name Jones Ralph
Annual Wage $5,589

Jones Ralph

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Sgt
Name Jones Ralph
Annual Wage $45,279

Ralph Jones

Name Ralph Jones
Address 740 E 68th St Chicago IL 60637-4150 -4150
Mobile Phone 773-675-5058
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 501
Education Completed High School
Language English

Ralph Jones

Name Ralph Jones
Address 48 Springbound Ln Surry ME 04684-3745 -3745
Phone Number 207-667-3502
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Ralph A Jones

Name Ralph A Jones
Address 1005 Chestnut St Greenfield IL 62044 -1213
Phone Number 217-621-8217
Mobile Phone 217-621-8217
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Ralph J Jones

Name Ralph J Jones
Address 24323 Oconee Ave Nokomis IL 62075-4203 -1615
Phone Number 217-622-6458
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Ralph Jones

Name Ralph Jones
Address 5055 Prosperity Ln Hopkinsville KY 42240-9057 -9057
Phone Number 270-887-3550
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Ralph M Jones

Name Ralph M Jones
Address 7290 E Costilla Dr Englewood CO 80112 -1109
Phone Number 303-771-0787
Email [email protected]
Gender Male
Date Of Birth 1921-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ralph M Jones

Name Ralph M Jones
Address 717 Vine St Denver CO 80206 -3739
Phone Number 303-837-9709
Gender Male
Date Of Birth 1954-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ralph Jones

Name Ralph Jones
Address 313 Happy Hollow Dr Dahinda IL 61428 -9383
Phone Number 309-639-2115
Email [email protected]
Gender Male
Date Of Birth 1956-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Ralph Jones

Name Ralph Jones
Address 11414 Mansfield St Detroit MI 48227 -1671
Phone Number 313-493-5079
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ralph E Jones

Name Ralph E Jones
Address 3622 Marcella Ln Indianapolis IN 46222 -1622
Phone Number 317-233-1788
Email [email protected]
Gender Male
Date Of Birth 1963-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Ralph W Jones

Name Ralph W Jones
Address 5101 E 20th St Indianapolis IN 46218 -4723
Phone Number 317-353-8636
Gender Male
Date Of Birth 1945-09-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Ralph E Jones

Name Ralph E Jones
Address 769 Berkley Dr Fortville IN 46040 -1113
Phone Number 317-485-7160
Gender Male
Date Of Birth 1937-06-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ralph Jones

Name Ralph Jones
Address 464 S Livingston Ave Indianapolis IN 46241-1606 -1606
Phone Number 317-716-1527
Mobile Phone 317-490-7482
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Ralph K Jones

Name Ralph K Jones
Address 37012 County Road 452 Grand Island FL 32735 -9132
Phone Number 352-586-1713
Email [email protected]
Gender Male
Date Of Birth 1949-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ralph J Jones

Name Ralph J Jones
Address 5762 Cedonia Ave Baltimore MD 21206 APT D-3274
Phone Number 410-483-1954
Gender Male
Date Of Birth 1975-05-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Ralph L Jones

Name Ralph L Jones
Address 100 Henson Rd Glen Burnie MD 21060 -7749
Phone Number 410-768-4144
Mobile Phone 410-984-3711
Email [email protected]
Gender Male
Date Of Birth 1953-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Ralph D Jones

Name Ralph D Jones
Address 16520 N Duthyanka Dr Fort Mcdowell AZ 85264 -2424
Phone Number 480-816-1758
Gender Male
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Ralph P Jones

Name Ralph P Jones
Address 907 N 88th St East Saint Louis IL 62203 -2107
Phone Number 618-397-7668
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Ralph F Jones

Name Ralph F Jones
Address 24544 Helene Dr Trenton MI 48183 -2581
Phone Number 734-782-2950
Gender Male
Date Of Birth 1961-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ralph P Jones

Name Ralph P Jones
Address 6477 W Church St Knightstown IN 46148 -9619
Phone Number 765-345-2165
Email [email protected]
Gender Male
Date Of Birth 1955-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Ralph Jones

Name Ralph Jones
Address 1713 Alhambra Dr Anderson IN 46013 -2586
Phone Number 765-649-0584
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Ralph A Jones

Name Ralph A Jones
Address 269 E 1100 N Alexandria IN 46001 -8007
Phone Number 765-748-8539
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Ralph S Jones

Name Ralph S Jones
Address 4161 S Ellis Ave Chicago IL 60653 -3029
Phone Number 773-891-2420
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ralph Jones

Name Ralph Jones
Address 9776 E Terry Ave Terre Haute IN 47803 -9620
Phone Number 812-840-0087
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Ralph E Jones

Name Ralph E Jones
Address 308 Pearl St Green Cove Springs FL 32043 -3716
Phone Number 904-529-7237
Mobile Phone 512-785-1998
Gender Male
Date Of Birth 1955-09-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JONES, RALPH

Name JONES, RALPH
Amount 5000.00
To Arch Capital Group (US)
Year 2008
Transaction Type 15
Filing ID 28990053479
Application Date 2007-07-03
Contributor Occupation CEO
Contributor Employer Arch Insurance Group
Contributor Gender M
Committee Name Arch Capital Group (US)
Address 180 Westledge Rd WEST SIMSBURY CT

JONES, RALPH

Name JONES, RALPH
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-10-24
Contributor Occupation OWNER
Contributor Employer JONES HOME CENTER
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 98 UPTON KY

JONES, RALPH

Name JONES, RALPH
Amount 1000.00
To Kentucky State Dem Central Exec Cmte
Year 2006
Transaction Type 15
Filing ID 26970057242
Application Date 2005-12-02
Contributor Occupation Owner
Contributor Employer Jones Home Center
Organization Name Jones Home Center
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 3248 Upton Rd PO 98 UPTON KY

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 10990536462
Application Date 2010-02-02
Contributor Occupation TEXTILE MANA
Contributor Employer JONES MANAGEMENT GROUP
Organization Name Jones Management Group
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990546373
Application Date 2007-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 605 S LOS RUBIES CIRCLE GREEN VALLEY AZ

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To HORNBACK, BARNEY
Year 2004
Application Date 2002-12-20
Contributor Occupation OWNER
Contributor Employer JONES DO IT CENTER
Recipient Party D
Recipient State KY
Seat state:office
Address BOX 98 3248 UPTON RD UPTON KY

JONES, RALPH D

Name JONES, RALPH D
Amount 500.00
To Kristi Noem (R)
Year 2012
Transaction Type 15
Filing ID 12970942398
Application Date 2011-09-30
Contributor Occupation RANCHER
Contributor Employer SELF-EMPLOYED/RANCHER
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name Kristi for Congress
Seat federal:house
Address PO 228 MIDLAND SD

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To Democracy for America
Year 2004
Transaction Type 15
Filing ID 24971328964
Application Date 2004-04-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Democracy for America
Address 605 S Los Rubies Cir GREEN VALLEY AZ

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020281551
Application Date 2006-03-20
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

JONES, RALPH

Name JONES, RALPH
Amount 500.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331971
Application Date 2010-01-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES, RALPH C MR

Name JONES, RALPH C MR
Amount 355.00
To Ash Grove Cement
Year 2012
Transaction Type 15
Filing ID 12970106046
Application Date 2011-10-13
Contributor Occupation Project Manager
Contributor Employer Ash Grove Cement Co
Contributor Gender M
Committee Name Ash Grove Cement
Address 703 130th Place BELLEVUE WA

JONES, RALPH C MR

Name JONES, RALPH C MR
Amount 338.00
To Ash Grove Cement
Year 2010
Transaction Type 15
Filing ID 29992404422
Application Date 2009-06-25
Contributor Occupation PROJECT MANAGE
Contributor Employer ASH GROVE CEMENT CO.
Contributor Gender M
Committee Name Ash Grove Cement

JONES, RALPH

Name JONES, RALPH
Amount 333.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020530559
Application Date 2004-06-24
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, RALPH

Name JONES, RALPH
Amount 300.00
To Joe Manchin (D)
Year 2010
Transaction Type 15
Filing ID 10020881494
Application Date 2010-08-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

JONES, RALPH D

Name JONES, RALPH D
Amount 300.00
To Kristi Noem (R)
Year 2012
Transaction Type 15
Filing ID 12951328653
Application Date 2011-05-27
Contributor Occupation Rancher
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name Kristi for Congress
Seat federal:house
Address PO 228 MIDLAND SD

JONES, RALPH

Name JONES, RALPH
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990601103
Application Date 2004-01-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 601 S Los Diamantes GREEN VALLEY AZ

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To Steven R Rothman (D)
Year 2006
Transaction Type 15
Filing ID 26960035580
Application Date 2006-03-22
Contributor Occupation Sales Engineer
Contributor Employer Quality Controls
Organization Name Quality Controls
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Steve Rothman for New Jersey
Seat federal:house
Address 473 Blanchard Ter 15 HACKENSACK NJ

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020220301
Application Date 2005-04-29
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952394487
Application Date 2012-04-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9985 nw kaiser rd PORTLAND OR

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930945003
Application Date 2007-06-14
Contributor Occupation Sales Engineer
Contributor Employer Quality Controls, Inc., Waldwick, NJ
Contributor Gender M
Committee Name ActBlue
Address 473 Blanchard Terrace 15 HACKENSACK NJ

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To ARNOLD-JONES, JANICE E (G)
Year 2010
Application Date 2010-03-21
Recipient Party R
Recipient State NM
Seat state:governor
Address 790 PASEO DE LA CUMA SANTA FE NM

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2009-05-18
Contributor Occupation BUSINESSMAN
Recipient Party D
Recipient State SC
Seat state:governor
Address 1187 ARBOR DR KERSHAW SC

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To FINNEY, LOWE
Year 20008
Application Date 2007-11-02
Contributor Occupation OWNER
Contributor Employer THE JONES COMPANIES
Recipient Party D
Recipient State TN
Seat state:upper
Address 2686 MAIN ST HUMBOLDT TN

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To MURPHY, MARY
Year 20008
Application Date 2007-07-10
Contributor Occupation ATTORNEY
Contributor Employer JONES AND GEISLER
Recipient Party R
Recipient State TX
Seat state:judicial

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-05-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 717 VINE ST DENVER CO

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-31
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 459 SUMARK WAY ANN ARBOR MI

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-10-30
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 26 PRENTISS LN BELMONT MA

JONES, RALPH

Name JONES, RALPH
Amount 250.00
To SHEHEEN, VINCENT
Year 2010
Contributor Occupation BUSINESSMAN
Recipient Party D
Recipient State SC
Seat state:upper
Address 1187 ARBOR DR KERSHAW SC

JONES, RALPH

Name JONES, RALPH
Amount 235.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23992321154
Application Date 2003-10-14
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 7533 DENVER CO

JONES, RALPH CHRISTIAN

Name JONES, RALPH CHRISTIAN
Amount 200.00
To Gerry Connolly (D)
Year 2012
Transaction Type 15
Filing ID 12952475185
Application Date 2012-06-20
Contributor Occupation PROFESSOR
Contributor Employer GEORGE MASON UNIVERSITY
Organization Name George Mason University
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Gerry Connolly for Congress
Seat federal:house
Address 3517 Queen Anne Dr FAIRFAX VA

JONES, RALPH

Name JONES, RALPH
Amount 200.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073312
Application Date 2007-09-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 605 S LOS RUBIES CIRCLE GREEN VALLEY AZ

JONES, RALPH

Name JONES, RALPH
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020383317
Application Date 2004-05-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, RALPH

Name JONES, RALPH
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020531303
Application Date 2005-11-30
Contributor Occupation HOME BUILDER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, RALPH

Name JONES, RALPH
Amount 200.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073313
Application Date 2007-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 605 S LOS RUBIES CIRCLE GREEN VALLEY AZ

JONES, RALPH

Name JONES, RALPH
Amount 150.00
To TARLETON, CULLIE
Year 20008
Application Date 2008-06-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 4442 CHESTNUT HILL RD CRUMPLER NC

JONES, RALPH

Name JONES, RALPH
Amount 100.00
To MCLACHLAN, MICHAEL A
Year 20008
Application Date 2008-01-15
Contributor Occupation ACCOUNTANT
Contributor Employer EFS MGMT SYSTEMS
Recipient Party R
Recipient State CT
Seat state:upper
Address 70 SULLIVAN FARM NEW MILFORD CT

JONES, RALPH

Name JONES, RALPH
Amount 100.00
To GOSS, STEVE
Year 20008
Application Date 2008-04-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 4442 CHESTNUT HILL RD CRUMPLER NC

JONES, RALPH

Name JONES, RALPH
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-11
Recipient Party R
Recipient State MD
Seat state:governor
Address 13508 GOLF CLUB CT MOUNT AIRY MD

JONES, RALPH

Name JONES, RALPH
Amount 50.00
To HELMS, SUE
Year 2010
Application Date 2010-03-30
Recipient Party R
Recipient State AL
Seat state:office
Address 3200 DRY STONE CIR SE HAMPTON COVE AL

JONES, RALPH

Name JONES, RALPH
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-03
Recipient Party D
Recipient State MI
Seat state:governor
Address 19344 WARWICK ST BEVERLY HILLS MI

JONES, RALPH

Name JONES, RALPH
Amount 50.00
To MICHIGAN DEMOCRATIC PARTY
Year 2004
Application Date 2004-02-19
Recipient Party D
Recipient State MI
Committee Name MICHIGAN DEMOCRATIC PARTY
Address 459 SUMARK WAY ANN ARBOR MI

JONES, RALPH

Name JONES, RALPH
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-07-20
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 459 SUMARK WAY ANN ARBOR MI

JONES, RALPH

Name JONES, RALPH
Amount 20.00
To COALITION FOR A FAIR MICHIGAN
Year 2004
Application Date 2004-08-11
Recipient Party I
Recipient State MI
Committee Name COALITION FOR A FAIR MICHIGAN
Address 19344 WARWICK BEVERLY HILLS MI

JONES, RALPH

Name JONES, RALPH
Amount -400.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020213743
Application Date 2010-03-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES W RALPH & VINITA HANDLON

Name JONES W RALPH & VINITA HANDLON
Address 6501 Cleveland Drive Punta Gorda FL
Value 39266
Landvalue 39266
Landarea 197,762 square feet
Type Residential Property

JONES RALPH G

Name JONES RALPH G
Physical Address 10852 SW 90TH CT, OCALA, FL 34481
Owner Address 10852 SW 90TH CT, OCALA, FL 34481
Ass Value Homestead 50629
Just Value Homestead 50629
County Marion
Year Built 1986
Area 1176
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10852 SW 90TH CT, OCALA, FL 34481

JONES RALPH F TRUST

Name JONES RALPH F TRUST
Physical Address 10248 SCOTT MILL RD, JACKSONVILLE, FL 32257
Owner Address C/O RICHARD L STOCKTON, JACKSONVILLE, FL 32201
County Duval
Year Built 1950
Area 2751
Land Code Single Family
Address 10248 SCOTT MILL RD, JACKSONVILLE, FL 32257

JONES RALPH F

Name JONES RALPH F
Physical Address 1120 GARDNER LN, MOUNT DORA FL, FL 32757
Ass Value Homestead 161358
Just Value Homestead 161358
County Lake
Year Built 1987
Area 1642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1120 GARDNER LN, MOUNT DORA FL, FL 32757

JONES RALPH F

Name JONES RALPH F
Physical Address 1105 ROBIE AVE, MOUNT DORA FL, FL 32757
County Lake
Year Built 1985
Area 2280
Land Code Warehousing, distribution terminals, trucking
Address 1105 ROBIE AVE, MOUNT DORA FL, FL 32757

JONES RALPH E &

Name JONES RALPH E &
Physical Address 05243 S VIEW PT, HOMOSASSA, FL 34446
Owner Address DIANNA L BRIM, HOMOSASSA, FL 34448
Ass Value Homestead 128115
Just Value Homestead 238790
County Citrus
Year Built 1981
Area 3201
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 05243 S VIEW PT, HOMOSASSA, FL 34446

JONES RALPH DELPHIN

Name JONES RALPH DELPHIN
Physical Address 8000 POINCIANA BLVD UNIT 2803, ORLANDO, FL 32821
Owner Address COPELAND-JONES ROSEMARY, OTTAWA, ONTARIO CANADA
County Orange
Year Built 2006
Area 1775
Land Code Hotels, motels
Address 8000 POINCIANA BLVD UNIT 2803, ORLANDO, FL 32821

JONES RALPH D TR

Name JONES RALPH D TR
Physical Address 8858 SW 194TH CT, DUNNELLON, FL 34432
Owner Address 8858 SW 194TH CT, DUNNELLON, FL 34432
Ass Value Homestead 124248
Just Value Homestead 124248
County Marion
Year Built 1998
Area 2031
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8858 SW 194TH CT, DUNNELLON, FL 34432

JONES RALPH D JR

Name JONES RALPH D JR
Physical Address 781 BEGONIA ST, ATLANTIC BEACH, FL 32233
Owner Address 781 BEGONIA ST, ATLANTIC BEACH, FL 32233
Ass Value Homestead 74052
Just Value Homestead 74052
County Duval
Year Built 1986
Area 1164
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 781 BEGONIA ST, ATLANTIC BEACH, FL 32233

JONES RALPH D & SHARON W ETAL

Name JONES RALPH D & SHARON W ETAL
Physical Address 178 ROYAL TERN WAY,, FL
Owner Address 1037 BOXWOOD DRIVE, BAINBRIDGE, GA 39819
County Franklin
Land Code Vacant Residential
Address 178 ROYAL TERN WAY,, FL

JONES RALPH D &

Name JONES RALPH D &
Physical Address 169 E MAIN ST, PAHOKEE, FL 33476
Owner Address 169 E MAIN ST, PAHOKEE, FL 33476
County Palm Beach
Year Built 1931
Area 3158
Land Code Stores, one story
Address 169 E MAIN ST, PAHOKEE, FL 33476

JONES RALPH III

Name JONES RALPH III
Physical Address 105 REESE CT, OCOEE, FL 34761
Owner Address 105 REESE CT, OCOEE, FLORIDA 34761
County Orange
Year Built 1978
Area 2944
Land Code Single Family
Address 105 REESE CT, OCOEE, FL 34761

JONES RALPH D &

Name JONES RALPH D &
Physical Address US HIGHWAY 441,, FL
Owner Address 141 N FLAME AVE, PAHOKEE, FL 33476
County Palm Beach
Land Code Cropland soil capability Class III
Address US HIGHWAY 441,, FL

JONES RALPH D

Name JONES RALPH D
Physical Address US HIGHWAY 441, COUNTY OF PALM BEACH, FL
Owner Address 141 N FLAME AVE, PAHOKEE, FL 33476
County Palm Beach
Land Code Vacant Commercial
Address US HIGHWAY 441, COUNTY OF PALM BEACH, FL

JONES RALPH D

Name JONES RALPH D
Physical Address 12065 EVERGLADES ST, CANAL POINT, FL 33438
Owner Address 141 N FLAME AVE, PAHOKEE, FL 33476
County Palm Beach
Land Code Vacant Industrial
Address 12065 EVERGLADES ST, CANAL POINT, FL 33438

JONES RALPH C SR

Name JONES RALPH C SR
Physical Address 3570 EDS CT, GREEN COVE SPRINGS, FL 32043
Owner Address 3570 EDS CT, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 58512
Just Value Homestead 58512
County Clay
Year Built 1975
Area 2025
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3570 EDS CT, GREEN COVE SPRINGS, FL 32043

JONES RALPH C

Name JONES RALPH C
Physical Address LARAMIE CIR, NORTH PORT, FL 34286
Owner Address 7614 87TH AVE SW, LAKEWOOD, WA 98498
County Sarasota
Land Code Vacant Residential
Address LARAMIE CIR, NORTH PORT, FL 34286

JONES RALPH A

Name JONES RALPH A
Physical Address 677 PALOMAR DR, PENSACOLA, FL 32507
Owner Address 677 PALOMAR DR, PENSACOLA, FL 32507
Ass Value Homestead 448230
Just Value Homestead 448339
County Escambia
Year Built 1997
Area 4926
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 677 PALOMAR DR, PENSACOLA, FL 32507

JONES RALPH & CAMILLE

Name JONES RALPH & CAMILLE
Owner Address P O BOX 367, HUMBOLDT, TN 38343
Sale Price 375000
Sale Year 2013
County Walton
Land Code Vacant Residential
Price 375000

JONES RALPH

Name JONES RALPH
Physical Address 2360 HAMILTON ST, BARTOW, FL 33830
Owner Address 2360 HAMILTON ST, BARTOW, FL 33830
County Polk
Year Built 1959
Area 1224
Land Code Single Family
Address 2360 HAMILTON ST, BARTOW, FL 33830

JONES RALPH

Name JONES RALPH
Physical Address JONES,, FL
Owner Address 140 12TH STREET, APALACHICOLA, FL 32320
County Franklin
Year Built 1910
Area 1344
Applicant Status Husband
Land Code Single Family
Address JONES,, FL

JONES JOSEPH RALPH

Name JONES JOSEPH RALPH
Physical Address 12088 SHEFFIELD RD 1, JACKSONVILLE, FL 32226
Owner Address 12088-2 SHEFFIELD RD, JACKSONVILLE, FL 32226
Ass Value Homestead 34144
Just Value Homestead 105851
County Duval
Year Built 1992
Area 3446
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 12088 SHEFFIELD RD 1, JACKSONVILLE, FL 32226

JONES JAMES RALPH &

Name JONES JAMES RALPH &
Physical Address 12054 CURLEY ST, SAN ANTONIO, FL 33576
Owner Address ADAMS JUSTIN G, SAN ANTONIO, FL 33576
County Pasco
Year Built 1956
Area 1448
Land Code Single Family
Address 12054 CURLEY ST, SAN ANTONIO, FL 33576

JONES RALPH D

Name JONES RALPH D
Physical Address 214 CORDOVA RD, AUBURNDALE, FL 33823
Owner Address 214 CORDOVA RD, AUBURNDALE, FL 33823
Ass Value Homestead 24149
Just Value Homestead 26693
County Polk
Year Built 1954
Area 1096
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 214 CORDOVA RD, AUBURNDALE, FL 33823

JONES HOUSTON RALPH

Name JONES HOUSTON RALPH
Physical Address 2543 MOON HARBOR WAY, MIDDLEBURG, FL 32068
Owner Address 2543 MOON HARBOR WAY, MIDDLEBURG, FL 32068
Sale Price 0
Sale Year 2013
Ass Value Homestead 148407
Just Value Homestead 148407
County Clay
Year Built 2001
Area 2547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2543 MOON HARBOR WAY, MIDDLEBURG, FL 32068
Price 0

JONES RALPH J

Name JONES RALPH J
Physical Address 758 ALTON AVE, ORLANDO, FL 32804
Owner Address JONES NORMA V, ORLANDO, FLORIDA 32804
Ass Value Homestead 77563
Just Value Homestead 77563
County Orange
Year Built 1957
Area 1850
Land Code Single Family
Address 758 ALTON AVE, ORLANDO, FL 32804

JONES A RALPH SR

Name JONES A RALPH SR
Address 941 Chesterfield Road Annapolis MD 21401
Value 180000
Landvalue 180000
Buildingvalue 100

JONES W RALPH & VINITA HANDLON

Name JONES W RALPH & VINITA HANDLON
Address 23484 Wickens Avenue Port Charlotte FL
Value 3264
Landvalue 3264
Landarea 10,000 square feet
Type Residential Property

JONES W RALPH & VINITA HANDLON

Name JONES W RALPH & VINITA HANDLON
Address 12523 Trinity Avenue Port Charlotte FL
Value 1258
Landvalue 1258
Landarea 10,000 square feet
Type Residential Property

JONES W RALPH

Name JONES W RALPH
Address 6620 Pinewood Lane Punta Gorda FL
Value 20731
Landvalue 20731
Landarea 104,413 square feet
Type Residential Property

JONES VIRGINIA M & SCHAEFER RALPH F CO TRS

Name JONES VIRGINIA M & SCHAEFER RALPH F CO TRS
Address Liberty Fairfield Road Hamilton OH

JONES RALPH J

Name JONES RALPH J
Address 4034 Willow Grove Road Camden-wyoming DE 19934
Value 6400
Landvalue 6400
Buildingvalue 20600
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RALPH INC CHAR AMT

Name JONES RALPH INC CHAR AMT
Address 2316 South Boulevard Charlotte NC
Value 411330
Landvalue 411330
Buildingvalue 122120
Type Steel Frame

JONES RALPH G

Name JONES RALPH G
Address 288 Winnow Drive Clayton DE 19938
Value 8400
Landvalue 8400
Buildingvalue 53900
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JONES RALPH E & LEANNE D

Name JONES RALPH E & LEANNE D
Address 308 Pearl Street Green Cove Springs FL
Value 17000
Landvalue 17000
Buildingvalue 134382
Landarea 12,675 square feet
Type Residential Property

JONES RALPH E

Name JONES RALPH E
Address 5243 S View Pt Homosassa FL
Value 139099
Landvalue 139099
Buildingvalue 99691
Landarea 7,297 square feet
Type Residential Property

JONES RALPH D & NATALIE A

Name JONES RALPH D & NATALIE A
Address 5140 Kentucky Street Spring Hill WV
Value 13200
Landvalue 13200
Buildingvalue 47600
Bedrooms 2
Numberofbedrooms 2

RALPH JONES

Name RALPH JONES
Address 226-02 141 AVENUE, NY 11413
Value 406000
Full Value 406000
Block 13191
Lot 281
Stories 2

JONES RALPH D & NATALIE

Name JONES RALPH D & NATALIE
Address Limestone Drive Union WV
Value 2100
Landvalue 2100

JONES RALPH D & NATALIE

Name JONES RALPH D & NATALIE
Address Limestone Br Union WV
Value 2600
Landvalue 2600

JONES RALPH C SR

Name JONES RALPH C SR
Address 3570 Eds Court Green Cove Springs FL
Value 32760
Landvalue 32760
Buildingvalue 29455
Landarea 219,542 square feet
Type Residential Property

JONES RALPH C

Name JONES RALPH C
Address 414 Evelyndale Drive Dover DE 19901
Value 4200
Landvalue 4200
Buildingvalue 36000
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RALPH & ANN CO TRS JONES FAMILY TRUST

Name JONES RALPH & ANN CO TRS JONES FAMILY TRUST
Address 2081 Love Lane Choctaw OK
Value 16123
Landarea 44,431 square feet
Type Residential

JONES L RALPH & JONES L EMILY

Name JONES L RALPH & JONES L EMILY
Address 895 Marengo Street Annapolis MD 21401
Value 169500
Landvalue 169500
Buildingvalue 144900

JONES J DIANE M RALPH JR

Name JONES J DIANE M RALPH JR
Address 12102 Ranier Road Philadelphia PA 19154
Value 54720
Landvalue 54720
Buildingvalue 108680
Landarea 2,400 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 33900

JONES HOUSTON RALPH

Name JONES HOUSTON RALPH
Address 2543 Moon Harbor Way Middleburg FL
Value 37000
Landvalue 37000
Buildingvalue 111407
Landarea 13,596 square feet
Type Residential Property

JONES H LOUISE STEWART RALPH

Name JONES H LOUISE STEWART RALPH
Address 1810 Montrose Street Philadelphia PA 19146
Value 15059
Landvalue 15059
Buildingvalue 188041
Landarea 832 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

JONES C AND PATRICIA M JONES LIVING RALPH TR

Name JONES C AND PATRICIA M JONES LIVING RALPH TR
Address 17200 Bell Road Surprise AZ 85374
Value 40000
Landvalue 40000

JONES ANNA M RALPH

Name JONES ANNA M RALPH
Address 3456 N Front Street Philadelphia PA 19140
Value 5145
Landvalue 5145
Buildingvalue 51755
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES RALPH D & NATALIE

Name JONES RALPH D & NATALIE
Address Limestone Road Union WV
Value 6000
Landvalue 6000

JONES H RALPH TR

Name JONES H RALPH TR
Physical Address 1900 CLIFFORD ST, FORT MYERS, FL 33901
Owner Address 106 TENNEY CT, OXFORD, OH 45056
County Lee
Year Built 1964
Area 678
Land Code Condominiums
Address 1900 CLIFFORD ST, FORT MYERS, FL 33901

Ralph Harold Jones

Name Ralph Harold Jones
Doc Id 07165611
City Dallas TX
Designation us-only
Country US

Ralph Jones

Name Ralph Jones
Doc Id 07936172
City Blaine MN
Designation us-only
Country US

Ralph Jones

Name Ralph Jones
Doc Id 07463828
City Guilford CT
Designation us-only
Country US

Ralph Jones

Name Ralph Jones
Doc Id 07253897
City Guilford CT
Designation us-only
Country US

RALPH JONES

Name RALPH JONES
Type Voter
State AK
Address P.O.BOX 210661, ANCHORAGE, AK 99521
Phone Number 907-720-2481
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Republican Voter
State FL
Address 1612 BETH DR, GREEN CV SPGS, FL 32043
Phone Number 904-424-3929
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State FL
Address 242 MADEIRA AVE, CORAL GABLES, FL 33134
Phone Number 786-999-2315
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Democrat Voter
State IA
Address 313 2ND AVE, AUDUBON, IA 50025
Phone Number 712-310-2364
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State IA
Address 303 NW 6TH ST, LEON, IA 50144
Phone Number 641-660-0620
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State IL
Address 1012 SANDPIPER CT, BARTLETT, IL 60103
Phone Number 630-855-6315
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Republican Voter
State IA
Address 225 S GREENE ST, BOONE, IA 50036
Phone Number 515-320-1003
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State IA
Address 4210E.14TH LOT18, DES MOINES, IA 50313
Phone Number 515-266-0461
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Independent Voter
State AR
Address 69 SERGIO WAY, HOT SPRINGS, AR 71909
Phone Number 501-339-5039
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State DE
Address 110 W 9TH ST # 171, WILMINGTON, DE 19801
Phone Number 302-293-1920
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Independent Voter
State ID
Address 209 W HIGHWAY 38, MALAD CITY, ID 83252
Phone Number 208-631-9258
Email Address [email protected]

RALPH JONES

Name RALPH JONES
Type Voter
State AL
Address 107 PRICE ST., BROOKSIDE, AL 35036
Phone Number 205-674-9284
Email Address [email protected]

RALPH J. JONES

Name RALPH J. JONES
Type Independent Voter
State DC
Address 129 11TH ST NE, WASHINGTON, DC 20002
Phone Number 202-302-4953
Email Address [email protected]

Ralph Jones

Name Ralph Jones
Visit Date 4/13/10 8:30
Appointment Number U34471
Type Of Access VA
Appt Made 11/21/13 0:00
Appt Start 12/7/13 7:30
Appt End 12/7/13 23:59
Total People 245
Last Entry Date 11/21/13 17:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Ralph H Jones

Name Ralph H Jones
Visit Date 4/13/10 8:30
Appointment Number U76840
Type Of Access VA
Appt Made 1/27/2012 0:00
Appt Start 1/31/2012 9:00
Appt End 1/31/2012 23:59
Total People 80
Last Entry Date 1/27/2012 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Ralph H Jones

Name Ralph H Jones
Visit Date 4/13/10 8:30
Appointment Number U64501
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/21/2011 16:00
Appt End 12/21/2011 23:59
Total People 274
Last Entry Date 12/14/2011 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Ralph Jones

Name Ralph Jones
Visit Date 4/13/10 8:30
Appointment Number U61448
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/9/2011 9:30
Appt End 12/9/2011 23:59
Total People 359
Last Entry Date 11/25/2011 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Ralph Jones

Name Ralph Jones
Visit Date 4/13/10 8:30
Appointment Number U38176
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/3/2011 13:00
Appt End 9/3/2011 23:59
Total People 161
Last Entry Date 8/31/2011 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Ralph Jones

Name Ralph Jones
Visit Date 4/13/10 8:30
Appointment Number U23081
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/4/2011 15:30
Appt End 7/4/2011 23:59
Total People 184
Last Entry Date 6/30/2011 17:42
Meeting Location WH
Caller VISITORS
Release Date 10/28/2011 07:00:00 AM +0000

RALPH T JONES

Name RALPH T JONES
Visit Date 4/13/10 8:30
Appointment Number U63105
Type Of Access VA
Appt Made 12/1/10 16:02
Appt Start 12/9/10 10:30
Appt End 12/9/10 23:59
Total People 324
Last Entry Date 12/1/10 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

RALPH JONES

Name RALPH JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1424 STEVENS CREEK RD, FRIES, VA 24330-3731
Vin 1GCEK19J37Z570128

RALPH JONES

Name RALPH JONES
Car TOYOTA CAMRY HYBRID
Year 2007
Address 20094 PINE TREE RD, YALE, VA 23897-5204
Vin 4T1BB46KX7U012206

RALPH JONES

Name RALPH JONES
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 602 E Lavielle St, Kirbyville, TX 75956-2220
Vin 4R7BU162X7T077546
Phone 409-423-7192

RALPH JONES

Name RALPH JONES
Car MAZDA MAZDA6
Year 2007
Address 16438 Hollister Crossing Dr, Ballwin, MO 63011-1956
Vin 1YVHP80C375M31026
Phone 636-405-0856

RALPH E JONES

Name RALPH E JONES
Car FORD HT82
Year 2007
Address 39 WASHINGTON RD, JEFFERSON, ME 04348-3945
Vin 1ZVHT82H775232648

RALPH JONES

Name RALPH JONES
Car BUICK LACROSSE
Year 2007
Address 1202 FORDHAM DR, SUN CITY CTR, FL 33573-5211
Vin 2G4WD582571138726
Phone 813-642-8004

RALPH A JONES

Name RALPH A JONES
Car CHEVROLET EQUINOX
Year 2007
Address 32 EASTGATE AVE APT A, W JEFFERSON, OH 43162-1362
Vin 2CNDL63F676023615

RALPH JONES

Name RALPH JONES
Car NISSAN ALTIMA
Year 2007
Address 232 ZAMORA AVE APT 1, CORAL GABLES, FL 33134-3928
Vin 1N4AL21E97N474369

RALPH JONES

Name RALPH JONES
Car NISSAN TITAN
Year 2007
Address 1533 OLD CHURCH RD, MECHANICSVLLE, VA 23111-6033
Vin 1N6BA06B97N234159
Phone 804-779-2332

RALPH JONES

Name RALPH JONES
Car CHEVROLET CORVETTE
Year 2007
Address 163 VILLA DI ESTE TER UNIT 113, LAKE MARY, FL 32746-1642
Vin 1G1YY26E575116455

RALPH JONES

Name RALPH JONES
Car FORD RANGER
Year 2007
Address 2520 Bradfield Ct, Wilmington, NC 28411-6177
Vin 1FTZR45E07PA71063

RALPH JONES

Name RALPH JONES
Car FORD F-150
Year 2007
Address 1148 JENNIE LN, CINCINNATI, OH 45238-4342
Vin 1FTPW12V87FA87097

RALPH JONES

Name RALPH JONES
Car FORD EXPL
Year 2007
Address 2849 MONTANA AVE, CINCINNATI, OH 45211-5948
Vin 1FMEU31KX7UA66307

RALPH JONES

Name RALPH JONES
Car LEXUS ES 350
Year 2007
Address 13407 RIPPLING BROOK DR, SILVER SPRING, MD 20906-5317
Vin JTHBJ46G072095089

RALPH JONES

Name RALPH JONES
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 213 MAGNOLIA RD, VENICE, FL 34293-5742
Vin 1GTEC14X17Z194490

RALPH JONES

Name RALPH JONES
Car BUICK LUCERNE
Year 2007
Address 731 MOON SLOUGH PT, DECATUR, TN 37322-7118
Vin 1G4HD572X7U134931

Ralph Jones

Name Ralph Jones
Car TOYOTA COROLLA
Year 2007
Address 3696 SE 47th St, Ocala, FL 34480-7378
Vin 2T1BR32E77C739245
Phone 352-867-8473

RALPH JONES

Name RALPH JONES
Car FORD F-350 SUPER DUTY
Year 2007
Address 204 THOMPSON RD, SHELBYVILLE, TN 37160-9270
Vin 1FTWX31P07EA77662

RALPH JONES

Name RALPH JONES
Car CADILLAC SRX
Year 2007
Address 1301 NW 178TH ST APT 92, EDMOND, OK 73012-4271
Vin 1GYEE637470193292
Phone 405-607-2867

RALPH JONES

Name RALPH JONES
Car FORD F150
Year 2007
Address 275 DRIFTWOOD TRL, SALISBURY, NC 28146-9043
Vin 1FTPW14V27FA63830
Phone 910-673-0978

RALPH JONES

Name RALPH JONES
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 1301 NW 178TH ST APT 92, EDMOND, OK 73012-4271
Vin WDBWK56F77F156829

RALPH JONES

Name RALPH JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 71, Harpers Ferry, WV 25425-0071
Vin 1D7HU18227S104416

RALPH JONES

Name RALPH JONES
Car LINCOLN MKZ
Year 2007
Address 5442 Foster St, Mission, KS 66202-1178
Vin 3LNHM28T37R654482
Phone 913-722-6737

RALPH JONES

Name RALPH JONES
Car CHRYSLER PT CRUISER
Year 2007
Address 7709 HUNTER OAKS ST, LIVE OAK, TX 78233-3012
Vin 3A4FY58BX7T596392

RALPH JONES

Name RALPH JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 14 Park Ave, Salem, SC 29676-3304
Vin 1GCHK29U87E143158

RALPH JONES

Name RALPH JONES
Car FORD EDGE
Year 2007
Address 18509 Woodingham Dr, Detroit, MI 48221-4108
Vin 2FMDK38CX7BB65196

RALPH JONES

Name RALPH JONES
Car CHEVROLET IMPALA
Year 2007
Address 88 Melrose Ave, Youngstown, OH 44512-2213
Vin 2G1WT58K779169574
Phone

RALPH JONES

Name RALPH JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3334 W Main St, Norman, OK 73072-4805
Vin 2GCEC13V771124940
Phone 405-417-4072

RALPH JONES

Name RALPH JONES
Car TOYOTA RAV4
Year 2007
Address 607 Dover St, Salisbury, MD 21804-3813
Vin JTMBD33V676037325

Ralph Jones

Name Ralph Jones
Domain ydschessplay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-10
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4549 S. Greenwood Chicago Illinois 60653
Registrant Country UNITED STATES

JONES, RALPH

Name JONES, RALPH
Domain labbroadcast.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-05-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address 121 CROUCH HILL LONDON UK n8 9qn
Registrant Country UNITED KINGDOM

Jones, Ralph

Name Jones, Ralph
Domain nomeking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-19
Update Date 2012-08-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15880 E UTAH PL AURORA CO 80017-5029
Registrant Country UNITED STATES
Registrant Fax 303 7550774

Jones, Ralph

Name Jones, Ralph
Domain culscommercial.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-25
Update Date 2012-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5185 Overbend Trail Suwanee GA 30024
Registrant Country UNITED STATES

JONES, RALPH

Name JONES, RALPH
Domain soulowners.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-03-28
Update Date 2013-04-02
Registrar Name NAMESECURE.COM
Registrant Address 17 HATFIELDS LONDON LONDON se1 8dj
Registrant Country UNITED KINGDOM

Jones, Ralph

Name Jones, Ralph
Domain culscommercial.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-25
Update Date 2009-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5185 Overbend Trail Suwanee GA 30024
Registrant Country UNITED STATES

Jones, Ralph

Name Jones, Ralph
Domain ralph-gloria.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-21
Update Date 2006-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain iscindustrial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2012-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Wood Oak Joshua Texas 76058
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain industrialscrewconveyor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-08-17
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4133 conveyer dr Burleson TX 76028
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain ydslessons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4549 S. Greenwood Chicago Illinois 60653
Registrant Country UNITED STATES

RALPH JONES

Name RALPH JONES
Domain ralphgjones.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-11-13
Update Date 2013-11-08
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 206 S. PINE ST. SUITE 105 FLORENCE AL 35630
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain 1102sanya.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-15
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 658 Gaojing Lu|Yuanzhongyuan #66 Shanghai 201702
Registrant Country CHINA

Ralph Jones

Name Ralph Jones
Domain parent-update.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2138 W. Jackson|Unit 1 Chicago Illinois 60612
Registrant Country UNITED STATES

JONES, RALPH

Name JONES, RALPH
Domain soulowners.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2001-03-28
Update Date 2013-04-02
Registrar Name NAMESECURE.COM
Registrant Address 17 HATFIELDS LONDON LONDON se1 8dj
Registrant Country UNITED KINGDOM

Ralph Jones

Name Ralph Jones
Domain gospeloutreachprogram.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-04-25
Update Date 2013-04-07
Registrar Name FASTDOMAIN, INC.
Registrant Address P.O. Box 161 Nettie, West Virginia 26681

Ralph Jones

Name Ralph Jones
Domain adpageplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-20
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10006 S. VanVlissingen Rd Chicago Illinois 60617
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain ralphjones313.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-11
Update Date 2012-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4517|commonwealth Detroit Michigan 48208
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain iscindustrialmanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2012-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Wood Oak Joshua Texas 76058
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain hard2follow.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 5672 Westcreek Dr Trotwood Ohio 45426
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain update2sbssdemo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4549 S. Greenwood Chicago Illinois 60653
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain honeyspringsbattlefield.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1863 HONEY SPRINGS BATTLEFIELD RD Checotah OK 74426
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain close-air.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-03
Update Date 2013-07-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Beenhams Heath Shurlock Row Reading RG10 0QE
Registrant Country UNITED KINGDOM

Ralph Jones

Name Ralph Jones
Domain totalchange.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2000-01-25
Update Date 2013-10-28
Registrar Name WEBFUSION LTD.
Registrant Address 1 Gibb Hill Cottages|Lutton Ivybridge Devon PL21 9SD
Registrant Country UNITED KINGDOM

Ralph Jones

Name Ralph Jones
Domain onlinebiblelesson.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name FASTDOMAIN, INC.
Registrant Address P.O. Box 161 Nettie, West Virginia 26681

Ralph Jones

Name Ralph Jones
Domain britannia2000.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-27
Update Date 2013-02-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address Grove Park Industrial Estate Walth White Waltham Maidenhead SL6 3LW
Registrant Country UNITED KINGDOM
Registrant Fax 441628824316

Ralph Jones

Name Ralph Jones
Domain djhowie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-18
Update Date 2009-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1618 N 126 St Omaha, NE 68154-1210
Registrant Country UNITED STATES

Ralph Jones

Name Ralph Jones
Domain medicar-adm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4549 S. Greenwood Chicago Illinois 60653
Registrant Country UNITED STATES

Ralph JONES

Name Ralph JONES
Domain albertacorrosion-tech.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2003-10-13
Update Date 2013-10-12
Registrar Name GANDI SAS
Registrant Address 1015 600-6th Avenue SW Calgary Alberta T2P OS5
Registrant Country CANADA
Registrant Fax 14032969010

Jones, Ralph

Name Jones, Ralph
Domain ralphjoneshomeplans.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-08-29
Update Date 2013-07-16
Registrar Name NAMESECURE.COM
Registrant Address 293 S. Walnut Bend Road Cordova TN 38018
Registrant Country UNITED STATES