Ronald Jones

We have found 475 public records related to Ronald Jones in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 126 business registration records connected with Ronald Jones in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Communications (Informative) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Parking Enforcement Officer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $62,984.


Ronald Lee Jones

Name / Names Ronald Lee Jones
Age 48
Birth Date 1976
Also Known As Ronnie Jones
Person 6444 Cobblecreek Cir, Anchorage, AK 99507
Phone Number 907-349-5743
Previous Address 7320 Huntsmen Cir #18H, Anchorage, AK 99518
7320 Huntsmen Cir #H, Anchorage, AK 99518
8138 3rd Ave, Anchorage, AK 99504
3530 Corona Cir, Anchorage, AK 99517
7320 Huntsmen Cir, Anchorage, AK 99518
177 PO Box, Saint Jo, TX 76265
Email [email protected]

Ronald V Jones

Name / Names Ronald V Jones
Age 48
Birth Date 1976
Also Known As Ronald Jones
Person 2216 Belmore Ln #7169, Birmingham, AL 35207
Phone Number 205-254-3282
Previous Address 5912 Lenlock Dr, Anniston, AL 36206
975 Post Oak Rd #3B, Alexandria, AL 36250
2600 Houma Blvd #604, Metairie, LA 70001
7169 Po, Hattiesburg, MS 39406
Usm, Hattiesburg, MS 39406
7169 PO Box, Hattiesburg, MS 39406
Email [email protected]

Ronald Jones

Name / Names Ronald Jones
Age 50
Birth Date 1974
Person 867 Lakloey, North Pole, AK 99705

Ronald T Jones

Name / Names Ronald T Jones
Age 56
Birth Date 1968
Person 12610 Westen, Houston, AK 99694
Previous Address 7362 Parks,Wasilla, AK 99654
12510 Westen,Houston, AK
12548 Westen,Houston, AK
12610 Westen,Houston, AK
12642 Westen,Houston, AK
2476 Kathy,Houston, AK
Email Available
Associated Business NORTHERN LOG AND LUMBER LLC NORTHERN LOG AND LUMBER LLC NORTHERN LOG AND LUMBER LLC

Ronald T Jones

Name / Names Ronald T Jones
Age 56
Birth Date 1968
Person 2140 Willow, Wasilla, AK 99654
Previous Address 878714 PO Box,Wasilla, AK 99629
4141 Greatland,Wasilla, AK 99654
6683J HC 32,Wasilla, AK 99654
HC 32,Wasilla, AK 99654
4141 Greatland,Wasilla, AK 99687
Merman,Pullman, WA 99163
6683J PO Box,Wasilla, AK 99654

Ronald L Jones

Name / Names Ronald L Jones
Age 59
Birth Date 1965
Also Known As Donald Jones
Person 511 Seminole St, Russellville, AL 35653
Phone Number 334-262-2120
Possible Relatives





Previous Address 122 Brantwood Dr, Montgomery, AL 36109
115 Hart Ave, Geneva, AL 36340
520 Federal Dr, Montgomery, AL 36107
100 Regency Plz #H8, Russellville, AL 35654
129 French Ave, Geneva, AL 36340
606 Mulkey Ave #A, Geneva, AL 36340
314 Booker, Geneva, AL 36340
314 Booker Av, Geneva, AL 36340

Ronald Wayne Jones

Name / Names Ronald Wayne Jones
Age 59
Birth Date 1965
Person 4500 Caravelle, Anchorage, AK 99502
Possible Relatives
Previous Address 1931 Early View,Anchorage, AK 99504
4500 Caravelle,Anchorage, AK 99502
7800 Debarr,Anchorage, AK 99504
303 Lauder,Moscow, ID 83843
Associated Business RON JONES ENTERPRISES RON JONES ENTERPRISES RON JONES ENTERPRISES RON JONES ENTERPRISES LAKE LOUISE SNOW MACHINE CLUB, INC LAKE LOUISE SNOW MACHINE CLUB, INC NORTHERN LIGHTS SOCCER CLUB NORTHERN LIGHTS SOCCER CLUB NORTHERN LIGHTS SOCCER CLUB

Ronald Jones

Name / Names Ronald Jones
Age 59
Birth Date 1965
Person 201296 PO Box, Anchorage, AK 99520

Ronald W Jones

Name / Names Ronald W Jones
Age 59
Birth Date 1965
Person 4110 Debarr, Anchorage, AK 99508
Possible Relatives
Previous Address 4401 Clinton,Minneapolis, MN 55419

Ronald Jones

Name / Names Ronald Jones
Age 64
Birth Date 1960
Person 6008 12th, Anchorage, AK 99504
Possible Relatives







Previous Address 1807 Elliott,Saint Louis, MO 63106
1012 Hornsby,Saint Louis, MO 63147
846 Elias,Saint Louis, MO 63147
104712 Po,Anchorage, AK 99510
104712 PO Box,Anchorage, AK 99510
733 4th,Anchorage, AK 99501
1455 De Soto,Saint Louis, MO 63107

Ronald M Jones

Name / Names Ronald M Jones
Age 65
Birth Date 1959
Person 3397 Bellwood St #J1, North Pole, AK 99705
Phone Number 907-455-6423
Possible Relatives
Previous Address 1676 Foxglove St, North Pole, AK 99705
1413 PO Box, Rome, NY 13442
8455 Dawn Dr, Rome, NY 13440
5025 Nellis Oasis Ln #335, Las Vegas, NV 89115
235 Urbandale Pkwy, Rome, NY 13440
9311 Hiland, Eagle River, AK 99577
3500 PO Box, Nellis Afb, NV 89127
Email [email protected]

Ronald Wesley Jones

Name / Names Ronald Wesley Jones
Age 70
Birth Date 1954
Person 162 Trumpeter, Soldotna, AK 99669

Ronald E Jones

Name / Names Ronald E Jones
Age 70
Birth Date 1954
Person 3020 Rosalind, Anchorage, AK 99507
Possible Relatives
Previous Address 204 Bridget,San Antonio, TX 78236
30 382a Cherry,Anchorage, AK 99501

Ronald D Jones

Name / Names Ronald D Jones
Age 71
Birth Date 1953
Person 290 PO Box, Calera, AL 35040
Phone Number 205-668-1755
Previous Address 80 PO Box, Calera, AL 35040

Ronald R Jones

Name / Names Ronald R Jones
Age 72
Birth Date 1952
Person 1001 Tom Watson, Wasilla, AK 99654
Previous Address 3685 PO Box,Palmer, AK 99645
Associated Business LOVE INC OF THE VALLEY

Ronald C Jones

Name / Names Ronald C Jones
Age 72
Birth Date 1952
Person 6971 County Road 49, Clanton, AL 35045
Phone Number 205-755-0325
Possible Relatives



Previous Address RR 2, Clanton, AL 35045
1090 PO Box, Clanton, AL 35046

Ronald E Jones

Name / Names Ronald E Jones
Age 72
Birth Date 1952
Person 3200 Pussywillow, Anchorage, AK 99504

Ronald W Jones

Name / Names Ronald W Jones
Age N/A
Person 4500 CARAVELLE CT, ANCHORAGE, AK 99502
Phone Number 907-337-4106

Ronald E Jones

Name / Names Ronald E Jones
Age N/A
Person 7156 JILL PL, ANCHORAGE, AK 99502
Phone Number 907-243-5593

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 740 Goldfinch, Fairbanks, AK 99709
Associated Business HITE CONSTRUCTION INC HITE CONSTRUCTION INC HITE CONSTRUCTION INC

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 55953 PO Box, North Pole, AK 99705
Associated Business DRAKE'S SANITATION INC DRAKE'S SANITATION INC DRAKE'S SANITATION INC

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 2090 Van Horn, Fairbanks, AK 99701
Associated Business STAR SANITATION SERVICES INC STAR SANITATION SERVICES INC

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 6301 Rosewood, Anchorage, AK 99518
Associated Business ANCHORAGE REFUSE ANCHORAGE REFUSE ANCHORAGE REFUSE INC

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 1001 Fannin, Fairbanks, AK 99707
Previous Address 626 2nd,Fairbanks, AK 99701
74520 PO Box,Fairbanks, AK 99707

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 5600 Tonsgard, Juneau, AK 99801
Email Available
Associated Business ARROW REFUSE INC ARROW REFUSE INC ARROW REFUSE INC

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person PO BOX 201296, ANCHORAGE, AK 99520
Phone Number 907-338-2392

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 1209 PO Box, Soldotna, AK 99669
Previous Address 35310 Kalifornsky Beach,Soldotna, AK 99669
Associated Business PENINSULA SANITATION CO INC PENINSULA SANITATION CO INC PENINSULA SANITATION CO, INC

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 705 Nashville, Muscle Shoals, AL 35660
Possible Relatives

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 801 10th, Juneau, AK 99801
Previous Address 900 Snohomish,Wasilla, AK 99654
Associated Business ANDERSEN INCORPORATED ANDERSEN INCORPORATED ANDERSEN INCORPORATED UNITED WASTE SYSTEMS LEASING INC WASTE MANAGEMENT NATIONAL SERVICES INC

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 1146 RIVERCHASE PKWY W, BIRMINGHAM, AL 35244
Phone Number 205-637-7667

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 115 CULLMAN ST, MONTGOMERY, AL 36104
Phone Number 334-265-3056

Ronald F Jones

Name / Names Ronald F Jones
Age N/A
Person 882 GREENVILLE AVE, GOSHEN, AL 36035

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 305 GOLDILOCK LN, MAYLENE, AL 35114

Ronald C Jones

Name / Names Ronald C Jones
Age N/A
Person 312 W KINGSWOOD DR, ENTERPRISE, AL 36330

Ronald E Jones

Name / Names Ronald E Jones
Age N/A
Person 8611 PECK AVE APT 9, ANCHORAGE, AK 99504

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 867 LAKLOEY DR APT A, NORTH POLE, AK 99705

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 6444 COBBLECREEK CIR, ANCHORAGE, AK 99507

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 5437 NEW SMYRNA CIR, ANCHORAGE, AK 99508

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person PO BOX 55953, NORTH POLE, AK 99705

Ronald R Jones

Name / Names Ronald R Jones
Age N/A
Person 1001 N TOM WATSON PL, WASILLA, AK 99654

Ronald Lewis Jones

Name / Names Ronald Lewis Jones
Age N/A
Person 12416 Psc 2, Apo, AE 09012

Ronald W Jones

Name / Names Ronald W Jones
Age N/A
Person 3900 C, Anchorage, AK 99503

Ronald H Jones

Name / Names Ronald H Jones
Age N/A
Person 80708 PO Box, Fairbanks, AK 99708

Ronald G Jones

Name / Names Ronald G Jones
Age N/A
Person 19330 WILTERS ST, ROBERTSDALE, AL 36567
Phone Number 251-947-3563

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 227 ROSE DR, SCOTTSBORO, AL 35768
Phone Number 256-259-5415

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 1008 GRAND OAKS RD, FAIRFIELD, AL 35064
Phone Number 205-788-6181

Ronald E Jones

Name / Names Ronald E Jones
Age N/A
Person 4021 DOBBS DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-3912

Ronald D Jones

Name / Names Ronald D Jones
Age N/A
Person 12007 MOUNT CHARRON RD NW, HUNTSVILLE, AL 35810
Phone Number 256-852-3537

Ronald G Jones

Name / Names Ronald G Jones
Age N/A
Person 108 CLOKEY DR, GADSDEN, AL 35901
Phone Number 256-413-7299

Ronald L Jones

Name / Names Ronald L Jones
Age N/A
Person 1715 BONE DRY RD, KIMBERLY, AL 35091
Phone Number 205-647-5891

Ronald E Jones

Name / Names Ronald E Jones
Age N/A
Person 3309 MONTE DORO DR, BIRMINGHAM, AL 35216
Phone Number 205-824-9900

Ronald B Jones

Name / Names Ronald B Jones
Age N/A
Person 638 OSCAR PATTERSON RD, HUNTSVILLE, AL 35811
Phone Number 256-828-6984

Ronald D Jones

Name / Names Ronald D Jones
Age N/A
Person 11175 KENNEDY MILL RD, TUSCALOOSA, AL 35404
Phone Number 205-556-7740

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 98 COUNTY ROAD 75, STEVENSON, AL 35772
Phone Number 256-437-2040

Ronald J Jones

Name / Names Ronald J Jones
Age N/A
Person 45 DOGWOOD LN, SELMA, AL 36703
Phone Number 334-876-9654

Ronald M Jones

Name / Names Ronald M Jones
Age N/A
Person 1508 VERDURE CIR, BIRMINGHAM, AL 35226
Phone Number 205-822-2451

Ronald C Jones

Name / Names Ronald C Jones
Age N/A
Person 5980 LAKE CYRUS DR, BIRMINGHAM, AL 35244
Phone Number 205-425-1227

Ronald Jones

Name / Names Ronald Jones
Age N/A
Person 39343 HIGHWAY 17, VERNON, AL 35592
Phone Number 205-695-7518

Ronald D Jones

Name / Names Ronald D Jones
Age N/A
Person 210 HINWAL DR, BRUNDIDGE, AL 36010

RONALD JONES

Business Name WOOSTER SOCCER BOOSTERS, INC.
Person Name RONALD JONES
Position Treasurer
State NV
Address 3572 CABALLO ALTO 3572 CABALLO ALTO, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C15639-1993
Creation Date 1993-12-01
Type Domestic Non-Profit Corporation

RONALD JONES

Business Name WMI SERVICES OF NEVADA, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNINSTE 4000 1001 FANNINSTE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9403-1991
Creation Date 1991-10-18
Type Domestic Corporation

RONALD H JONES

Business Name WHEELABRATOR AIR POLLUTION CONTROL INC.
Person Name RONALD H JONES
Position Treasurer
State TX
Address 1001 FANNIN #4000 1001 FANNIN #4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C26844-1996
Creation Date 1996-12-30
Type Foreign Corporation

RONALD W JONES

Business Name WESTSTAR DEVELOPMENT, INC.
Person Name RONALD W JONES
Position President
State NV
Address 6130 W FLAMINGO RD PMB 389 6130 W FLAMINGO RD PMB 389, LAS VEGAS, NV 891032138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12687-1995
Creation Date 1995-07-31
Type Domestic Corporation

RONALD E JONES

Business Name WASHOE ATHLETIC FIELDS FOUNDATION
Person Name RONALD E JONES
Position President
State NV
Address 3572 CABALLO ALTO 3572 CABALLO ALTO, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2586-1994
Creation Date 1994-02-16
Type Domestic Non-Profit Corporation

RONALD JONES

Business Name USA LANDFILLS OF NEVADA, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7633-1998
Creation Date 1998-04-06
Type Domestic Corporation

RONALD JONES

Business Name UNITED WASTE SYSTEMS LEASING, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN #4000 1001 FANNIN #4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C580-1997
Creation Date 1997-01-16
Type Foreign Corporation

RONALD E JONES

Business Name UNDERGROUND RAILROAD INC.
Person Name RONALD E JONES
Position registered agent
State GA
Address 218 A E 41ST ST, SAVANNAH, GA 31401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald Jones

Business Name Three Rivers Plumbing & Htg
Person Name Ronald Jones
Position company contact
State CO
Address P.O. BOX 215 Carbondale CO 81623-0215
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-963-1486
Number Of Employees 1

Ronald Jones

Business Name The Progressive Soul Band
Person Name Ronald Jones
Position registered agent
State GA
Address 37 Skylark Lane, Jonesboro, GA 30238
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-17
Entity Status Active/Noncompliance
Type Organizer

Ronald Jones

Business Name TV 59 Unity Broadcasting
Person Name Ronald Jones
Position company contact
State AL
Address 25025 Highway 24 Russellville AL 35653-4905
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 256-331-0806
Number Of Employees 3
Annual Revenue 947910

Ronald Jones

Business Name TV 59 Unity Broadcasting
Person Name Ronald Jones
Position company contact
State AL
Address P.O. BOX 299 Russellville AL 35653-0299
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 256-331-0806

RONALD JONES

Business Name TOP QUALITY STONE WORK, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 141 Hunters Dr., Dawsonville, GA 30534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-25
Entity Status Active/Compliance
Type CEO

RONALD JONES

Business Name TMS RECYCLING, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN SUITE 4000 1001 FANNIN SUITE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C19773-1995
Creation Date 1995-11-14
Type Domestic Corporation

RONALD L. JONES

Business Name THE STEARNS & FOSTER BEDDING COMPANY
Person Name RONALD L. JONES
Position registered agent
State NC
Address ONE OFFICE PARKWAY, TRINITY, NC 27370
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1963-09-03
End Date 2001-07-16
Entity Status Withdrawn
Type CEO

RONALD JONES

Business Name THE SMALL BUSINESS CONSULTING CENTER, INC.
Person Name RONALD JONES
Position CEO
Corporation Status Suspended
Agent 1300 CLAY STREET, SUITE 600, OAKLAND, CA 94612
Care Of P.O. BOX 457, STATION A, RICHMOND, CA 94808
CEO RONALD JONES 1300 CLAY STREET, SUITE 600, OAKLAND, CA 94612
Incorporation Date 1987-11-20

RONALD JONES

Business Name THE SMALL BUSINESS CONSULTING CENTER, INC.
Person Name RONALD JONES
Position registered agent
Corporation Status Suspended
Agent RONALD JONES 1300 CLAY STREET, SUITE 600, OAKLAND, CA 94612
Care Of P.O. BOX 457, STATION A, RICHMOND, CA 94808
CEO RONALD JONES1300 CLAY STREET, SUITE 600, OAKLAND, CA 94612
Incorporation Date 1987-11-20

RONALD JONES

Business Name THE NEW LIFE BAPTIST CHURCH
Person Name RONALD JONES
Position registered agent
Corporation Status Active
Agent RONALD JONES 4020 PALOMA ST, LOS ANGELES, CA 90011
Care Of 4020 PALOMA ST, LOS ANGELES, CA 90011
CEO BENJAMIN S WADE2951 W. 15TH STREET, LOS ANGELES, CA 90006
Incorporation Date 1951-03-07
Corporation Classification Religious

Ronald Jones

Business Name Stone Creek Furniture Factory
Person Name Ronald Jones
Position company contact
State AZ
Address 4221 E Raymond St Ste 102 Phoenix AZ 85040-1903
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 602-437-5042
Number Of Employees 88
Annual Revenue 9310000

Ronald Jones

Business Name Sonic Drive-In
Person Name Ronald Jones
Position company contact
State AL
Address 1103 7th St N Clanton AL 35045-2113
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-280-0050
Number Of Employees 26
Annual Revenue 595200

Ronald Jones

Business Name Shared Replicators
Person Name Ronald Jones
Position company contact
State OK
Address 3638 South Memorial, Tulsa, OK 74145
SIC Code 866107
Phone Number
Email [email protected]

RONALD JONES

Business Name S & L TOTAL WASTE SYSTEMS, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN #4000 1001 FANNIN #4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12693-1995
Creation Date 1995-07-31
Type Domestic Corporation

Ronald Jones

Business Name Ronco Precision Automatic Inc
Person Name Ronald Jones
Position company contact
State AZ
Address 1101 W Melinda Ln Ste C Phoenix AZ 85027-2808
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 623-582-9898
Number Of Employees 3
Annual Revenue 459000

Ronald Jones

Business Name Ronald M Jones
Person Name Ronald Jones
Position company contact
State MI
Address 37865 Cherry Lane - Harrison Twp, HARRISON TOWNSHIP, 48045 MI
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald Jones MD
Person Name Ronald Jones
Position company contact
State CO
Address Bldg 7500 Fort Carson CO 80913-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 719-526-7000
Number Of Employees 3
Annual Revenue 896700

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State WA
Address 22310 65th Ave West, KENT, 98042 WA
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State PA
Address 1435 Wheatsheaf Road - Yardley, MERION STATION, 19066 PA
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State WY
Address 2232 Shumway - Casper, SAINT STEPHENS, 82524 WY
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State AZ
Address 1601 N. Saba St. #242, CHANDLER, 85224 AZ
Email [email protected]

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State FL
Address 1535 E. Venice Ave. - Venice, NORTH PORT, 34287 FL
SIC Code 2241
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald Jones
Person Name Ronald Jones
Position company contact
State WA
Address 3646 49th Ave SW - Seattle, SEATTLE, 98115 WA
Phone Number
Email [email protected]

Ronald Jones

Business Name Ronald E. Jones
Person Name Ronald Jones
Position company contact
State KY
Address 81 Realty Ln, Somerset, KY 42501
SIC Code 581208
Phone Number
Email [email protected]

Ronald Jones

Business Name RonJon Publishing, Inc.
Person Name Ronald Jones
Position company contact
State TX
Address 1001 South Mayhill Rd., DENTON, 76207 TX
SIC Code 2731
Phone Number
Email [email protected]

Ronald Jones

Business Name Ron''s Tax and Acct. SVC
Person Name Ronald Jones
Position company contact
State NJ
Address 1201a Willow Drive, ASBURY PARK, 7712 NJ
Phone Number
Email [email protected]

RONALD JONES

Business Name RWJ ENTERPRISES, INC.
Person Name RONALD JONES
Position registered agent
Corporation Status Active
Agent RONALD JONES 2562 VIA SONOMA, PALOS VERDES ESTATES, CA 90274
Care Of PO BOX 2980, PALOS VERDES PENINSULA, CA 90274
CEO RONALD JONES2562 VIA SONOMA, PALOS VERDES ESTATES, CA 90274
Incorporation Date 2004-12-22

RONALD JONES

Business Name RWJ ENTERPRISES, INC.
Person Name RONALD JONES
Position CEO
Corporation Status Active
Agent 2562 VIA SONOMA, PALOS VERDES ESTATES, CA 90274
Care Of PO BOX 2980, PALOS VERDES PENINSULA, CA 90274
CEO RONALD JONES 2562 VIA SONOMA, PALOS VERDES ESTATES, CA 90274
Incorporation Date 2004-12-22

RONALD JONES

Business Name RUST INTERNATIONAL CORPORATION (DELAWARE)
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN 1001 FANNIN, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1531-1993
Creation Date 1993-02-16
Type Foreign Corporation

RONALD H. JONES

Business Name RUST ENGINEERING & CONSTRUCTION INC.
Person Name RONALD H. JONES
Position registered agent
State TX
Address 1001 FANNIN ST., STE.4000, HOUSTON, TX 77002
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-30
End Date 2000-03-23
Entity Status Withdrawn
Type CFO

RONALD JONES

Business Name ROYAL AFRICAN BRANDS, INC.
Person Name RONALD JONES
Position Secretary
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31795-1999
Creation Date 1999-12-15
Type Domestic Corporation

RONALD JONES

Business Name ROYAL AFRICAN BRANDS, INC.
Person Name RONALD JONES
Position President
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31795-1999
Creation Date 1999-12-15
Type Domestic Corporation

RONALD JONES

Business Name ROYAL AFRICAN BRANDS, INC.
Person Name RONALD JONES
Position Treasurer
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C31795-1999
Creation Date 1999-12-15
Type Domestic Corporation

RONALD JONES

Business Name ROOTS - N - KULCHAH, INC.
Person Name RONALD JONES
Position CEO
Corporation Status Dissolved
Agent 2550 27TH ST APT 3, SACRAMENTO, CA 95818
Care Of 2550 27TH ST APT 3, SACRAMENTO, CA 95818
CEO RONALD JONES 2550 27TH ST APT 3, SACRAMENTO, CA 95818
Incorporation Date 2004-10-28

RONALD JONES

Business Name ROOTS - N - KULCHAH, INC.
Person Name RONALD JONES
Position registered agent
Corporation Status Dissolved
Agent RONALD JONES 2550 27TH ST APT 3, SACRAMENTO, CA 95818
Care Of 2550 27TH ST APT 3, SACRAMENTO, CA 95818
CEO RONALD JONES2550 27TH ST APT 3, SACRAMENTO, CA 95818
Incorporation Date 2004-10-28

RONALD JONES

Business Name RON JONES INSURANCE AGENCY, INCORPORATED
Person Name RONALD JONES
Position registered agent
Corporation Status Active
Agent RONALD JONES 5778 CLARK RD, PARADISE, CA 95969
Care Of 5778 CLARK RD, PARADISE, CA 95969
CEO RONALD JONESX1651 LIGHT LN, PARADISE, CA 95969
Incorporation Date 1986-01-21

RONALD H JONES

Business Name RIZZOLI TRASH HAULING, INC.
Person Name RONALD H JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C4479-1977
Creation Date 1977-10-12
Type Domestic Corporation

RONALD H JONES

Business Name RECYCLE AMERICA, INC.
Person Name RONALD H JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5079-2000
Creation Date 2000-02-24
Type Foreign Corporation

Ronald Jones

Business Name R and N Inc
Person Name Ronald Jones
Position company contact
State AL
Address 48809 State Highway 79 Blountsville AL 35031-5440
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 251
SIC Description Broiler, Fryer, And Roaster Chickens
Phone Number 205-429-2722
Number Of Employees 2
Annual Revenue 38000

Ronald Jones

Business Name Prudential Georgia Realty
Person Name Ronald Jones
Position company contact
State GA
Address 1555 Mount Vernon Rd, Atlanta, 30338 GA
Phone Number
Email [email protected]

Ronald Jones

Business Name Peoples Bank & Trust Inc
Person Name Ronald Jones
Position company contact
State OH
Address 1215 Yauger Rd, Mount Vernon, OH 43050
Phone Number
Email [email protected]
Title Collection Officer

Ronald Jones

Business Name Peoples Bank & Trust Inc
Person Name Ronald Jones
Position company contact
State IL
Address 200 S Locust St, Pana, IL 62557
Phone Number
Email [email protected]
Title Collection Officer

Ronald Jones

Business Name Paul Smith's College
Person Name Ronald Jones
Position company contact
State NY
Address Rt 86 & 30, Paul Smith's, NY 12970
SIC Code 272101
Phone Number
Email [email protected]

RONALD JONES

Business Name PULLMAN POWER PRODUCTS CORPORATION
Person Name RONALD JONES
Position Treasurer
State TX
Address 1007 FANNIN STE 4000 1007 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C8160-1981
Creation Date 1981-12-07
Type Foreign Corporation

RONALD JONES

Business Name PROGUARD SERVICES, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 4846 GLENN WHITE DR, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD JONES

Business Name PROGUARD SERVICES, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 4846 GLENWHITE DR, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD JONES

Business Name P.B.P.C., INC.
Person Name RONALD JONES
Position registered agent
State GA
Address PO BOX, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

RONALD JONES

Business Name P.B.P.C., INC.
Person Name RONALD JONES
Position registered agent
State GA
Address PO BOX 1708, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RONALD H JONES

Business Name ORMSBY SANITARY LANDFILL, INC.
Person Name RONALD H JONES
Position Treasurer
State NV
Address 100 VASSAR ST 100 VASSAR ST, RENO, NV 89520
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2594-1977
Creation Date 1977-06-15
Type Domestic Corporation

RONALD JONES

Business Name ORMSBY SANITARY LANDFILL, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2594-1977
Creation Date 1977-06-15
Type Domestic Corporation

RONALD JONES

Business Name OLSHAN DEMOLISHING COMPANY, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7531-1990
Creation Date 1990-08-13
Type Foreign Corporation

Ronald Jones

Business Name None
Person Name Ronald Jones
Position company contact
State MI
Address 64 N. Norwood, HANOVER, 49241 MI
Phone Number
Email [email protected]

Ronald Jones

Business Name Mississippi Business Journal
Person Name Ronald Jones
Position company contact
Phone Number
Email [email protected]

Ronald Jones

Business Name Metro Basketball Goals
Person Name Ronald Jones
Position company contact
State AL
Address P.O. BOX 296 Helena AL 35080-0296
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3644
SIC Description Noncurrent-Carrying Wiring Devices
Phone Number 205-663-2191
Number Of Employees 7
Annual Revenue 1088450

RONALD JONES

Business Name MAACK ENTERPRISES
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C14200-1993
Creation Date 1993-11-12
Type Domestic Corporation

RONALD JONES

Business Name LIFT & SHOOT, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 5725 MELANIE TRAIL, COLLEGE PARK, GA 303049
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD JONES

Business Name LIFT & SHOOT, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 5725 MELANIE TRAIL, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD KIPLING JONES

Business Name KIP JONES, P.C.
Person Name RONALD KIPLING JONES
Position registered agent
State GA
Address PO BOX 56248, ATLANTA, GA 30343
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2011-12-30
Entity Status Active/Compliance
Type CEO

Ronald Jones

Business Name Jones Photography
Person Name Ronald Jones
Position company contact
State VA
Address 10310 Main Street PMB 225, Fairfax, VA 22030
SIC Code 738999
Phone Number
Email [email protected]

Ronald Jones

Business Name Jones Detective Agency
Person Name Ronald Jones
Position company contact
State AL
Address 5572 County Road 1141 Vinemont AL 35179-8786
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 256-739-8700
Number Of Employees 3
Annual Revenue 65000

Ronald Jones

Business Name Jones Bud & Sons Used Cars
Person Name Ronald Jones
Position company contact
State AR
Address P.O. BOX 325 Hoxie AR 72433-0325
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 870-886-6123
Number Of Employees 3
Annual Revenue 361000

RONALD JONES

Business Name JAJ ENTERPRISES LTD.
Person Name RONALD JONES
Position Mmember
State NV
Address 6737 EVANSTON 6737 EVANSTON, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7831-1999
Creation Date 1999-10-13
Expiried Date 2020-12-31
Type Domestic Limited-Liability Company

RONALD F. JONES

Business Name JABULANI OSTRICH USA, INC.
Person Name RONALD F. JONES
Position registered agent
State GA
Address 2221 HONEYCOMB COURT, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD D. JONES

Business Name INTERNATIONAL SYSTEMS, INC.
Person Name RONALD D. JONES
Position registered agent
State AL
Address 2203 PERIMETER STREET, MOBILE, AL 36615
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-05-20
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD D. JONES

Business Name INTERNATIONAL SYSTEMS, INC.
Person Name RONALD D. JONES
Position registered agent
State AL
Address 2203 PETRIMETER STREET, MOBILE, AL 36615
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-05-20
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ronald Jones

Business Name Hilltop House Antiques
Person Name Ronald Jones
Position company contact
State AL
Address 2220 AL Highway 117 Mentone AL 35984-2831
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 256-634-0009
Number Of Employees 2
Annual Revenue 174130

Ronald Jones

Business Name Health Insurance Plan of Greater New York
Person Name Ronald Jones
Position company contact
State NY
Address 55 Water St., New York, NY 10041
Phone Number
Email [email protected]
Title Medical Records Director

Ronald Jones

Business Name Guthrie Healthcare System
Person Name Ronald Jones
Position company contact
State PA
Address 1 Guthrie Sq., Sayre, PA 18840
Phone Number
Email [email protected]
Title Director of Hr

Ronald Jones

Business Name Great Health, Inc.
Person Name Ronald Jones
Position company contact
State KS
Address 14117 Haskins, Overland Park, KS 64062
SIC Code 272101
Phone Number
Email [email protected]

Ronald Jones

Business Name Great Health, Inc
Person Name Ronald Jones
Position company contact
State MO
Address 14117 Haskins, KINGSVILLE, 64061 MO
Phone Number
Email [email protected]

RONALD T JONES

Business Name GROW UP N TECH, INC.
Person Name RONALD T JONES
Position registered agent
State GA
Address 25047 LAKE RIDGE LN, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-02
Entity Status Active/Compliance
Type CFO

Ronald Jones

Business Name Food Safety & Inspection Svc
Person Name Ronald Jones
Position company contact
State CO
Address 665 S Broadway St Ste B Boulder CO 80305-5977
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 303-497-5411

RONALD E. JONES

Business Name FULCRUM TECHNOLOGY GROUP, INC.
Person Name RONALD E. JONES
Position registered agent
State GA
Address 585 CREEK LANDING LANE, ALPHARETTA, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RONALD JONES

Business Name FARMERS UNION CO-OP OIL COMPANY OF HETTINGER
Person Name RONALD JONES
Position registered agent
Corporation Status Surrendered
Agent RONALD JONES % KAHN SOARES & CONWAY 1112 I ST STE 200, SACRAMENTO, CA 95814
Care Of PO BOX 1290, HETTINGER, ND 58639
CEO TREVOR STRANDCOUNTRY CLUB LANE, HETTINGER, ND 58639
Incorporation Date 1996-08-16

Ronald L. Jones

Business Name Eclipse Entertainment LLC
Person Name Ronald L. Jones
Position registered agent
State GA
Address 3171 Colorado Drive, Powder Springs, GA 30127
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-05
Entity Status Active/Owes Current Year AR
Type Organizer

Ronald Jones

Business Name Driving Force Transportation, LLC
Person Name Ronald Jones
Position registered agent
State GA
Address 2344 Parc Chateau Drive, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-01
Entity Status Active/Compliance
Type Organizer

Ronald Jones

Business Name Devine Connection Real Estate
Person Name Ronald Jones
Position company contact
State IN
Address P.O. Box 07166, Gary, 46407 IN
Email [email protected]

RONALD H JONES

Business Name DISPOSAL SERVICES, INC.
Person Name RONALD H JONES
Position Treasurer
State TX
Address 1001 FANNIN #4000 1001 FANNIN #4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7415-1993
Creation Date 1993-06-23
Type Domestic Corporation

Ronald Jones

Business Name Customers First Choice
Person Name Ronald Jones
Position company contact
State NC
Address 28940 Honeysuckle Ct, WAGRAM, 28396 NC
Phone Number
Email [email protected]

Ronald Jones

Business Name Classic Exteriors
Person Name Ronald Jones
Position company contact
State AL
Address 5572 County Road 1141 Vinemont AL 35179-8786
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-739-6450
Number Of Employees 2
Annual Revenue 173400

RONALD JONES

Business Name CROWN BROADCASTING INTERNATIONAL NETWORK
Person Name RONALD JONES
Position registered agent
Corporation Status Active
Agent RONALD JONES 9248 BEACH HAVEN CT, ELK GROVE, CA 95758
Care Of 9248 BEACH HAVEN CT, ELK GROVE, CA 95758
CEO RONALD JONES9248 BEACH HAVEN CT., ELK GROVE, CA 95758
Incorporation Date 2006-05-31

RONALD JONES

Business Name CROWN BROADCASTING INTERNATIONAL NETWORK
Person Name RONALD JONES
Position CEO
Corporation Status Active
Agent 9248 BEACH HAVEN CT, ELK GROVE, CA 95758
Care Of 9248 BEACH HAVEN CT, ELK GROVE, CA 95758
CEO RONALD JONES 9248 BEACH HAVEN CT., ELK GROVE, CA 95758
Incorporation Date 2006-05-31

RONALD E. JONES

Business Name CORNERSTONE SOLUTIONS, INC.
Person Name RONALD E. JONES
Position registered agent
State GA
Address 1526 EAST FORREST AVENUESUITE 280 JEFFERSON S, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-16
Entity Status Active/Compliance
Type CEO

RONALD JONES

Business Name CHEMICAL WASTE MANAGEMENT, INC.
Person Name RONALD JONES
Position Treasurer
State TX
Address 1001 FANNIN SUITE 4000 1001 FANNIN SUITE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C8710-1989
Creation Date 1989-10-05
Type Foreign Corporation

RONALD H. JONES

Business Name CHEMICAL WASTE MANAGEMENT, INC.
Person Name RONALD H. JONES
Position registered agent
State TX
Address 1001 FANNIN SUITE 4000, HOUSTON, TX 77002
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1978-06-23
End Date 2000-03-23
Entity Status Withdrawn
Type CFO

RONALD J JONES

Business Name CARAMELLA-BALLARDINI, LTD.
Person Name RONALD J JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1858-1980
Creation Date 1980-03-31
Type Domestic Corporation

Ronald Jones

Business Name Bakers
Person Name Ronald Jones
Position company contact
State AR
Address 3822 Highway 71 Lockesburg AR 71846-9404
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-289-3851
Number Of Employees 3
Annual Revenue 153600

RONALD D JONES

Business Name BREN-DEE QUALITY DESIGNED HOMES, INC.
Person Name RONALD D JONES
Position registered agent
State GA
Address 2026 E RINDA DR, DALTON, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD A JONES

Business Name BOLER-WILSON, INC.
Person Name RONALD A JONES
Position registered agent
State GA
Address 5700 FOREST DOWNS CIR, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-15
Entity Status Active/Compliance
Type CEO

Ronald Jones

Business Name B Jammin Inc
Person Name Ronald Jones
Position company contact
State CO
Address P.O. BOX 3310 Winter Park CO 80482-3310
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 970-726-8029
Number Of Employees 8
Annual Revenue 656600

RONALD JONES

Business Name B & R CUSTOM SHEET METAL WORKS INCORPORATED
Person Name RONALD JONES
Position registered agent
State GA
Address 1060 CHURCHILL LANE, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD H JONES

Business Name B & L DISPOSAL CO.
Person Name RONALD H JONES
Position Treasurer
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C978-1961
Creation Date 1961-07-10
Type Domestic Corporation

RONALD T JONES

Business Name ATLAS SIGNS, INC.
Person Name RONALD T JONES
Position registered agent
State GA
Address 2330 EASTWAY RD, DECATUR, GA 30033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD JONES

Business Name ATHENS MEATS & SUPPLIES, INC.
Person Name RONALD JONES
Position registered agent
State GA
Address 101 RUTH DR, ATHENS, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD JONES

Business Name ARJAY WESTERN, INCORPORATED
Person Name RONALD JONES
Position CEO
Corporation Status Suspended
Agent 20200 REDWOOD RD, CASTRO VALLEY, CA 94546
Care Of 20200 REDWOOD RD, CASTRO VALLEY, CA 94546
CEO RONALD JONES 20200 REDWOOD RD, CASTRO VALLEY, CA 94546
Incorporation Date 1977-06-29

RONALD JONES

Business Name ARJAY WESTERN, INCORPORATED
Person Name RONALD JONES
Position registered agent
Corporation Status Suspended
Agent RONALD JONES 20200 REDWOOD RD, CASTRO VALLEY, CA 94546
Care Of 20200 REDWOOD RD, CASTRO VALLEY, CA 94546
CEO RONALD JONES20200 REDWOOD RD, CASTRO VALLEY, CA 94546
Incorporation Date 1977-06-29

RONALD JONES

Business Name ADVANCED ENVIRONMENTAL TECHNICAL SERVICES, A
Person Name RONALD JONES
Position Mmember
State TX
Address 1001 FANNIN STE 4000 1001 FANNIN STE 4000, HOUSTON, TX 77002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC6000-1995
Creation Date 1995-04-12
Expiried Date 2025-04-12
Type Foreign Limited-Liability Company

RONALD JONES

Business Name ACTION LAW SERVICES, INC.
Person Name RONALD JONES
Position CEO
Corporation Status Suspended
Agent 3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
Care Of 3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
CEO RONALD JONES 3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
Incorporation Date 1987-07-23

RONALD JONES

Business Name ACTION LAW SERVICES, INC.
Person Name RONALD JONES
Position registered agent
Corporation Status Suspended
Agent RONALD JONES 3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
Care Of 3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
CEO RONALD JONES3727 W. 6TH ST. STE. 415, LOS ANGELES, CA 90020
Incorporation Date 1987-07-23

Ronald Jones

Business Name A G & I Cutting Tools-Alabama
Person Name Ronald Jones
Position company contact
State AL
Address 221 Lee Road 10 Auburn AL 36830-8146
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 334-826-5508
Number Of Employees 1
Annual Revenue 127710

Ronald Jones

Person Name Ronald Jones
Filing Number 11781206
Position Director
State PA
Address 65 WEST ST RD A-100, Warminster PA 18974 0000

Ronald Jones

Person Name Ronald Jones
Filing Number 11781206
Position COO
State PA
Address 65 WEST ST RD A-100, Warminster PA 18974 0000

Ronald H Jones

Person Name Ronald H Jones
Filing Number 4333506
Position VP/T
State TX
Address 1001 FANNIN, STE 4000, Houston TX 77002

RONALD L JONES

Person Name RONALD L JONES
Filing Number 9595106
Position DIRECTOR
State MI
Address 3333 SARGENT ROAD, JACKSON MI 49201

RONALD L JONES

Person Name RONALD L JONES
Filing Number 9595106
Position CHAIRMAN
State MI
Address 3333 SARGENT ROAD, JACKSON MI 49201

RONALD L JONES

Person Name RONALD L JONES
Filing Number 8104806
Position ASSISTANT SEC.
State OK
Address 1 ROYAL DUBLIN LANE, Broken Arrow OK 74011

RONALD H JONES

Person Name RONALD H JONES
Filing Number 7639906
Position TREASURER

Ronald H Jones

Person Name Ronald H Jones
Filing Number 3801906
Position Director
State TX
Address 1001 FANNIN STE 4000, Houston TX 77002

Ronald H Jones

Person Name Ronald H Jones
Filing Number 3801906
Position VP/T
State TX
Address 1001 FANNIN STE 4000, Houston TX 77002

RONALD G JONES

Person Name RONALD G JONES
Filing Number 2821606
Position VICE PRESIDENT
State IL
Address 1620 NORTH BROADWAY, SALEM IL 62881

RONALD E JONES

Person Name RONALD E JONES
Filing Number 2209006
Position CHIEF FINANCIAL OFFICER
State MO
Address 139 VICTOR STREET, SAINT LOUIS MO 63104

RONALD JONES

Person Name RONALD JONES
Filing Number 18332401
Position SECRETARY
State TX
Address 11704 FRAZIER LANE, CROWLEY TX 76036

RONALD G JONES

Person Name RONALD G JONES
Filing Number 24046001
Position Director
State TX
Address 1821 KYNETTE, Euless TX 76040

RONALD G JONES

Person Name RONALD G JONES
Filing Number 24046001
Position President
State TX
Address 1821 KYNETTE, Euless TX 76040

Ronald Jones

Person Name Ronald Jones
Filing Number 24628101
Position Director
State TX
Address 3623 A Broadway, Garland TX 75043

Ronald Jones

Person Name Ronald Jones
Filing Number 24773601
Position P
State TX
Address 4316 59TH ST, Lubbock TX 79412 0000

Ronald H Jones

Person Name Ronald H Jones
Filing Number 10704706
Position VP/T
State TX
Address 1001 FANNIN SUITE 4000, Houston TX 77002

RONALD JONES

Person Name RONALD JONES
Filing Number 18332401
Position DIRECTOR
State TX
Address 11704 FRAZIER LANE, CROWLEY TX 76036

Jones Ronald E.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Jones Ronald E.
Annual Wage $72,507

Jones Ronald

State CT
Calendar Year 2017
Employer Bridgeport Bd Of Ed
Name Jones Ronald
Annual Wage $90,987

Jones Ronald

State CT
Calendar Year 2016
Employer Bridgeport Bd Of Ed
Name Jones Ronald
Annual Wage $84,741

Jones Ronald

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Ronald
Annual Wage $88,767

Jones Ronald W

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title Streets Foreman
Name Jones Ronald W
Annual Wage $77,930

Jones Ronald

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Ronald
Annual Wage $7,498

Jones Ronald W

State CO
Calendar Year 2017
Employer City of Broomfield
Name Jones Ronald W
Annual Wage $77,930

Jones Ronald

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Ronald
Annual Wage $93,470

Jones Ronald D

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Dpa Attorney Supervisor
Name Jones Ronald D
Annual Wage $84,500

Jones Ronald K

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Services Manager
Name Jones Ronald K
Annual Wage $41,743

Jones James Ronald

State AR
Calendar Year 2017
Employer Texarkana School District
Name Jones James Ronald
Annual Wage $55,427

Jones Ronald D

State AR
Calendar Year 2017
Employer Auditor Of State
Job Title Dpa-Attorney Supervisor
Name Jones Ronald D
Annual Wage $78,246

Jones Ronald K

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Residential Services Manager
Name Jones Ronald K
Annual Wage $41,330

Jones James Ronald

State AR
Calendar Year 2016
Employer Texarkana School District
Name Jones James Ronald
Annual Wage $56,028

Jones Ronald

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Mathematics
Name Jones Ronald
Annual Wage $85,695

Jones Ronald D

State AR
Calendar Year 2016
Employer Bentonville School District
Name Jones Ronald D
Annual Wage $9,427

Jones Ronald K

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Residential Services Manager
Name Jones Ronald K
Annual Wage $41,330

Jones Ronald D

State AR
Calendar Year 2015
Employer Bentonville School District
Name Jones Ronald D
Annual Wage $28,916

Jones Ronald J

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Associate Professor Optical Sciences
Name Jones Ronald J
Annual Wage $119,917

Jones Ronald

State AZ
Calendar Year 2018
Employer Town Of Queen Creek
Job Title Senior Park Ranger
Name Jones Ronald
Annual Wage $50,826

Jones Ronald J

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Associate Professor Optical Sciences
Name Jones Ronald J
Annual Wage $119,917

Jones Ronald

State AZ
Calendar Year 2017
Employer Exposition And State Fair
Job Title Coliseum Wkr
Name Jones Ronald
Annual Wage $24,960

Jones Ronald J

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Associate Professor Optical Sciences
Name Jones Ronald J
Annual Wage $100,940

Jones Ronald E

State AL
Calendar Year 2018
Employer Youth Services
Name Jones Ronald E
Annual Wage $4,253

Jones Jr Ronald L

State AL
Calendar Year 2018
Employer Military
Name Jones Jr Ronald L
Annual Wage $169

Jones Ronald L

State AL
Calendar Year 2018
Employer Examiners Of Public Accounts
Name Jones Ronald L
Annual Wage $307,768

Jones Jr Ronald L

State AL
Calendar Year 2017
Employer Military
Name Jones Jr Ronald L
Annual Wage $338

Jones Ronald L

State AL
Calendar Year 2017
Employer Examiners Of Public Accounts
Name Jones Ronald L
Annual Wage $242,695

Jones Ronald D

State AR
Calendar Year 2016
Employer Auditor Of State
Job Title Dpa-attorney Supervisor
Name Jones Ronald D
Annual Wage $72,450

Jones Ronald L

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Jones Ronald L
Annual Wage $25,625

Jones Ronald

State CT
Calendar Year 2018
Employer Bridgeport Bd Of Ed
Name Jones Ronald
Annual Wage $91,817

Jones Christopher Ronald

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name Jones Christopher Ronald
Annual Wage $497

Jones Ronald

State FL
Calendar Year 2016
Employer Hillsborough Area Regional Transit
Name Jones Ronald
Annual Wage $8,221

Jones Ronald K

State FL
Calendar Year 2016
Employer Florida Southwestern State College
Name Jones Ronald K
Annual Wage $28,927

Jones Ronald

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Ronald
Annual Wage $11,565

Jones Ronald

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Ronald
Annual Wage $14,265

Jones Ronald

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Ronald
Annual Wage $39,131

Jones Ronald D

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of Consumer Services
Name Jones Ronald D
Annual Wage $22,667

Jones Ronald D

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Jones Ronald D
Annual Wage $34,414

Jones Ronald T

State FL
Calendar Year 2016
Employer Dept Of Elder Affairs
Name Jones Ronald T
Annual Wage $54,522

Jones Ronald S

State FL
Calendar Year 2016
Employer Dept Of Corrections - Central Office
Name Jones Ronald S
Annual Wage $44,061

Jones Ronald

State FL
Calendar Year 2016
Employer Bay Co Bd Of Co Commissioners
Name Jones Ronald
Annual Wage $45,697

Jones Ronald J

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Jones Ronald J
Annual Wage $40,681

Jones Ronald W

State FL
Calendar Year 2015
Employer Palm Beach Co Solid Waste Auth
Name Jones Ronald W
Annual Wage $54,022

Jones Ronald

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Mathematics
Name Jones Ronald
Annual Wage $96,275

Jones Ronald A

State FL
Calendar Year 2015
Employer Osceola Co Bd Of Co Commissioners
Name Jones Ronald A
Annual Wage $98,252

Jones Ronald W

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Jones Ronald W
Annual Wage $50,916

Jones Ronald E.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Jones Ronald E.
Annual Wage $68,501

Jones Ronald D

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Jones Ronald D
Annual Wage $36,237

Jones Ronald T

State FL
Calendar Year 2015
Employer Dept Of Elder Affairs
Name Jones Ronald T
Annual Wage $60,266

Jones Ronald

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Parking Enforcement Officer
Name Jones Ronald
Annual Wage $61,170

Jones Ronald

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Parking Enforcement Officer
Name Jones Ronald
Annual Wage $56,745

Jones Ronald

State DC
Calendar Year 2016
Employer Public Works Department Of
Job Title Parking Enforcement Officer
Name Jones Ronald
Annual Wage $55,092

Jones Ronald

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Parking Enforcement Officer
Name Jones Ronald
Annual Wage $52,094

Jones Christopher Ronald

State DE
Calendar Year 2018
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Christopher Ronald
Annual Wage $49,263

Jones Christopher Ronald

State DE
Calendar Year 2017
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Christopher Ronald
Annual Wage $43,704

Jones Christopher Ronald

State DE
Calendar Year 2016
Employer Doc/prisons/sussex Corr Instit
Name Jones Christopher Ronald
Annual Wage $38,803

Jones Christopher Ronald

State DE
Calendar Year 2015
Employer Doc/prisons/sussex Corr Instit
Name Jones Christopher Ronald
Annual Wage $61,421

Jones Ronald E.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Jones Ronald E.
Annual Wage $30,742

Jones Ronald L

State AL
Calendar Year 2016
Employer Examiners Of Public Accounts
Name Jones Ronald L
Annual Wage $242,695

Ronald M Jones

Name Ronald M Jones
Address 505 E 3rd St Beardstown IL 62618-1209 -1209
Mobile Phone 217-972-8260
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Ronald E Jones

Name Ronald E Jones
Address 4467 Bentonville Rd Decatur IL 62521 -8486
Mobile Phone 217-825-6207
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Ronald E Jones

Name Ronald E Jones
Address 8020 Warrior Hill Rd Virginia IL 62691 -8608
Phone Number 217-452-7484
Gender Male
Date Of Birth 1940-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Ronald L Jones

Name Ronald L Jones
Address Po Box 47 Lima IL 62348 -0047
Phone Number 217-985-3983
Mobile Phone 217-721-8382
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Ronald L Jones

Name Ronald L Jones
Address 9 Stetson Dr Bloomington IL 61701 -8332
Phone Number 309-829-2212
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ronald W Jones

Name Ronald W Jones
Address 833 Wildwood Dr Bethalto IL 62010 -1158
Phone Number 618-377-8483
Email [email protected]
Gender Male
Date Of Birth 1968-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ronald L Jones

Name Ronald L Jones
Address 4912 Tile Line Rd Crystal Lake IL 60012 -3320
Phone Number 815-262-1797
Mobile Phone 815-262-1797
Gender Male
Date Of Birth 1944-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Ronald G Jones

Name Ronald G Jones
Address 437 Deer Pass Rdg Bourbonnais IL 60914 -1521
Phone Number 815-939-4176
Gender Male
Date Of Birth 1952-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JONES, RONALD

Name JONES, RONALD
Amount 3000.00
To Hardwood Federation
Year 2006
Transaction Type 15
Filing ID 25970934405
Application Date 2005-07-01
Contributor Occupation President
Contributor Employer Ron Jones Hardwoods, Inc
Contributor Gender M
Committee Name Hardwood Federation
Address PO 267 UNION CITY PA

JONES, RONALD

Name JONES, RONALD
Amount 2000.00
To National Hardwood Lumber Assn
Year 2004
Transaction Type 15
Filing ID 23992165766
Application Date 2003-09-10
Contributor Occupation President
Contributor Employer Ron Jones Hardwoods
Contributor Gender M
Committee Name National Hardwood Lumber Assn
Address PO 267 UNION CITY PA

JONES, RONALD

Name JONES, RONALD
Amount 2000.00
To Hardwood Federation
Year 2008
Transaction Type 15
Filing ID 27990487796
Application Date 2007-07-23
Contributor Occupation President
Contributor Employer Ron Jones Hardwoods, Inc
Contributor Gender M
Committee Name Hardwood Federation
Address PO 267 UNION CITY PA

JONES, RONALD

Name JONES, RONALD
Amount 1200.00
To Bill Jenkins (R)
Year 2006
Transaction Type 15
Filing ID 25970603046
Application Date 2005-05-19
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name William L "Bill" Jenkins for Congress
Seat federal:house
Address 124 MILHORN Rd KINGSPORT TN

JONES, RONALD

Name JONES, RONALD
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-22
Contributor Occupation FUNERAL DIRECTOR
Contributor Employer JONES FUNERAL HOME INC
Organization Name JONES FUNERAL HOME INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 593 PALMER CT CRESTVIEW HILLS KY

JONES, RONALD

Name JONES, RONALD
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020281019
Application Date 2003-06-01
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

JONES, RONALD

Name JONES, RONALD
Amount 1000.00
To David Vitter (R)
Year 2006
Transaction Type 15
Filing ID 25020240388
Application Date 2005-05-09
Contributor Occupation CBK SOILS ENGINEERING
Organization Name Cbk Soils Engineering
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JONES, RONALD

Name JONES, RONALD
Amount 1000.00
To Hardwood Federation
Year 2012
Transaction Type 15
Filing ID 12970117921
Application Date 2011-07-12
Contributor Occupation President
Contributor Employer Ron Jones Hardwoods, Inc
Contributor Gender M
Committee Name Hardwood Federation
Address PO 267 UNION CITY PA

JONES, RONALD

Name JONES, RONALD
Amount 1000.00
To Hardwood Federation
Year 2010
Transaction Type 15
Filing ID 29993348536
Application Date 2009-10-01
Contributor Occupation PRESIDENT
Contributor Employer RON JONES HARDWOODS, INC
Contributor Gender M
Committee Name Hardwood Federation

JONES, RONALD

Name JONES, RONALD
Amount 610.00
To Joe Walsh (R)
Year 2010
Transaction Type 15
Filing ID 10931520720
Application Date 2010-09-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Joe Walsh for Congress
Seat federal:house

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To MCCONNELL, GLENN
Year 20008
Application Date 2007-09-12
Contributor Occupation EMPLOYEE
Contributor Employer DUKE POWER
Organization Name DUKE ENERGY
Recipient Party R
Recipient State SC
Seat state:upper
Address 16802 BAYWATCH CT CORNELIUS NC

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770143
Application Date 2011-05-10
Organization Name Pest Control Co
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To Spencer Bachus (R)
Year 2004
Transaction Type 15
Filing ID 24990990045
Application Date 2004-03-08
Contributor Occupation Agent
Contributor Employer State Farm Insurance
Organization Name State Farm Insurance
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Bachus for Congress
Seat federal:house
Address 1508 Verdure Circle BIRMINGHAM AL

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To SMITH, PRESTON W
Year 2010
Application Date 2010-07-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:office
Address 639 MOUNT PARAN RD NW ATLANTA GA

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642373
Application Date 2008-01-24
Contributor Occupation President/CEO
Contributor Employer Cornerstone Solutions, Inc
Organization Name Cornerstone Solutions
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 916 Fire Thorn Dr HAMPTON GA

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-10
Contributor Occupation FUNERAL DIRECTOR
Contributor Employer JONES FUNERAL HOME
Organization Name JONES FUNERAL HOME
Recipient Party R
Recipient State KY
Seat state:governor
Address 593 PALMER CT CRESTVIEW HILLS KY

JONES, RONALD

Name JONES, RONALD
Amount 500.00
To Joe Walsh (R)
Year 2010
Transaction Type 15
Filing ID 10931520720
Application Date 2010-07-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Joe Walsh for Congress
Seat federal:house

JONES, RONALD

Name JONES, RONALD
Amount 400.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931118700
Application Date 2007-07-18
Contributor Occupation Surgeon
Contributor Employer Baylor University Medical Center
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3500 Gaston Ave Baylor Univers Departmen DALLAS TX

JONES, RONALD

Name JONES, RONALD
Amount 398.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 23990940290
Application Date 2003-04-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 654 Sea Gate Dr NEWPORT NC

JONES, RONALD

Name JONES, RONALD
Amount 300.00
To BLACK, GARY
Year 2010
Application Date 2010-06-29
Contributor Occupation PRINCIPAL
Contributor Employer X-MOLD
Recipient Party R
Recipient State GA
Seat state:office
Address 3606 GAINESWAY TRACE DULUTH GA

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To Deloitte & Touche
Year 2006
Transaction Type 15
Filing ID 25990254683
Application Date 2005-02-25
Contributor Occupation RETIRED
Contributor Gender M
Committee Name Deloitte & Touche
Address 7701 SW 130th St MIAMI FL

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990396692
Application Date 2010-02-03
Contributor Occupation EXECUTIVE VICE PRESIDENT
Contributor Employer LaDORN SYSTEMS CORP
Organization Name Ladorn Systems
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11304 LAKE FRONT COURT BOWIE MD

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327103
Application Date 2011-10-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 16725 NE 21ST St BELLEVUE WA

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To Republican Party of California
Year 2006
Transaction Type 15
Filing ID 25990220932
Application Date 2005-02-25
Contributor Gender M
Recipient Party R
Committee Name Republican Party of California
Address 1508 Verdue Circle BIRMINGHAM AL

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980427719
Application Date 2003-11-19
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 6065 S Lima St ENGLEWOOD CO

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-09-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State IL
Seat state:governor
Address 100 ARBORETUM DR NORTH BARRINGTON IL

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To MCHALE, BRIAN K
Year 2010
Application Date 2010-06-17
Recipient Party D
Recipient State MD
Seat state:lower
Address 1591 JARRETTSVILLE RD JARRETTSVILLE MD

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-09-23
Contributor Occupation DIRECTOR
Contributor Employer RONALD B JONES FUNERAL HOME
Organization Name RONALD B JONES FUNERAL HOME
Recipient Party R
Recipient State KY
Seat state:office
Address 593 PALMER CT CRESTVIEW HILLS KY

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To KAPSNER, MARY SATTLER
Year 2006
Application Date 2006-08-17
Recipient Party D
Recipient State AK
Seat state:lower
Address 4500 CARAVELLE CT ANCHORAGE AK

JONES, RONALD

Name JONES, RONALD
Amount 250.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 11020183938
Application Date 2011-03-08
Organization Name State Farm Insurance
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

JONES, RONALD

Name JONES, RONALD
Amount 200.00
To SAKAMOTO, NORMAN
Year 2004
Application Date 2003-12-02
Recipient Party D
Recipient State HI
Seat state:upper
Address 1545 ALA MAHOMOE ST HONOLULU HI

JONES, RONALD

Name JONES, RONALD
Amount 100.00
To WILLIS, ROBERTA
Year 2004
Application Date 2004-06-20
Recipient Party D
Recipient State CT
Seat state:lower
Address 27 WOODCREST LN LAKEVILLE CT

JONES, RONALD

Name JONES, RONALD
Amount 100.00
To ALLRED, KEITH
Year 2010
Application Date 2010-08-20
Recipient Party D
Recipient State ID
Seat state:governor
Address 3717 N 2544 E TWIN FALLS ID

JONES, RONALD

Name JONES, RONALD
Amount 75.00
To MILLMAN, JOAN
Year 20008
Application Date 2007-10-01
Recipient Party D
Recipient State NY
Seat state:lower
Address 2231 OCEAN AVE BROOKLYN NY

JONES, RONALD

Name JONES, RONALD
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-08
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party I
Recipient State CA
Seat state:governor

JONES, RONALD

Name JONES, RONALD
Amount 30.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2006-01-08
Contributor Occupation PASTER
Contributor Employer ASSEMBLY OF GOD
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 1105 WHITE RD SPRINGDALE AR

JONES, RONALD

Name JONES, RONALD
Amount 25.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2006-02-22
Contributor Occupation PASTER
Contributor Employer ASSEMBLY OF GOD
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 1105 WHITE RD SPRINGDALE AR

JONES, RONALD

Name JONES, RONALD
Amount 25.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-04-04
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 5775 STROEBEL RD SAGINAW MI

JONES RONALD I

Name JONES RONALD I
Address 146 Greens Branch Lane Smyrna DE 19977
Value 10300
Landvalue 10300
Buildingvalue 56200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RONALD

Name JONES RONALD
Physical Address 107 JEFFERSON ST
Owner Address 92 SHERMAN ST.
Sale Price 34000
Ass Value Homestead 89400
County passaic
Address 107 JEFFERSON ST
Value 141400
Net Value 141400
Land Value 52000
Prior Year Net Value 141400
Transaction Date 2002-12-18
Property Class Residential
Deed Date 1999-03-29
Sale Assessment 129700
Price 34000

JONES RONALD

Name JONES RONALD
Physical Address 107 HOMECREST AVE
Owner Address 482 CENTRE STREET
Sale Price 164000
Ass Value Homestead 51500
County mercer
Address 107 HOMECREST AVE
Value 78500
Net Value 78500
Land Value 27000
Prior Year Net Value 78500
Transaction Date 2011-01-26
Property Class Residential
Deed Date 2006-12-29
Sale Assessment 78500
Price 164000

JONES JR RONALD & JONES BABETTE

Name JONES JR RONALD & JONES BABETTE
Physical Address 17 SCHER PL
Owner Address 17 SCHER PL
Sale Price 198000
Ass Value Homestead 55900
County passaic
Address 17 SCHER PL
Value 112900
Net Value 112900
Land Value 57000
Prior Year Net Value 112900
Transaction Date 2007-08-27
Property Class Residential
Deed Date 2002-03-29
Sale Assessment 111000
Price 198000

JONES RONALD A

Name JONES RONALD A
Physical Address 8711 BAY RIDGE BLVD, ORLANDO, FL 32819
Owner Address STRATTON JAYNE, ORLANDO, FLORIDA 32819
Sale Price 424000
Sale Year 2012
Ass Value Homestead 337673
Just Value Homestead 337673
County Orange
Year Built 1985
Area 3809
Land Code Single Family
Address 8711 BAY RIDGE BLVD, ORLANDO, FL 32819
Price 424000

JONES RONALD A

Name JONES RONALD A
Physical Address 6604 PINEWOOD LN, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 6604 PINEWOOD LN, PUNTA GORDA, FL 33982

JONES RONALD & SUSAN

Name JONES RONALD & SUSAN
Physical Address 10220 GILMER ST, NEW PORT RICHEY, FL 34654
Owner Address 10210 GILMER ST, NEW PORT RICHEY, FL 34654
Ass Value Homestead 24837
Just Value Homestead 24837
County Pasco
Year Built 1982
Area 1424
Applicant Status Wife
Land Code Mobile Homes
Address 10220 GILMER ST, NEW PORT RICHEY, FL 34654

JONES RONALD & SANDRA

Name JONES RONALD & SANDRA
Physical Address 18 SHERBOURNE ST, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 18 SHERBOURNE ST, PORT CHARLOTTE, FL 33954

JONES RONALD & KATHARINA

Name JONES RONALD & KATHARINA
Physical Address 136 NORTHERN PINE RD, FORT WALTON BEACH, FL 32547
Owner Address 3441 PEARTREE LN, BONIFAY, FL 32425
County Okaloosa
Land Code Vacant Residential
Address 136 NORTHERN PINE RD, FORT WALTON BEACH, FL 32547

JONES RONALD &

Name JONES RONALD &
Physical Address 4 LAURA CT,, FL
Owner Address NOREEN JONES, PALM COAST, FL 32137
Ass Value Homestead 269709
Just Value Homestead 269709
County Flagler
Year Built 2007
Area 3257
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4 LAURA CT,, FL

JONES RONALD ET AL

Name JONES RONALD ET AL
Physical Address 32537 OAK PARK DR, LEESBURG FL, FL 34748
Ass Value Homestead 52846
Just Value Homestead 52846
County Lake
Year Built 1990
Area 1697
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 32537 OAK PARK DR, LEESBURG FL, FL 34748

JONES RONALD

Name JONES RONALD
Physical Address 400 DANIELS ST, HASTINGS, FL 32145
Owner Address PO BOX 682, HASTINGS, FL 32145
County St. Johns
Year Built 1999
Area 2060
Land Code Mobile Homes
Address 400 DANIELS ST, HASTINGS, FL 32145

JONES RONALD

Name JONES RONALD
Physical Address 603 BARCELONA DR, POINCIANA, FL 34759
Owner Address 603 BARCELONA DR, POINCIANA, FL 34759
Sale Price 180000
Sale Year 2012
Ass Value Homestead 161616
Just Value Homestead 161616
County Polk
Year Built 2005
Area 2797
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 603 BARCELONA DR, POINCIANA, FL 34759
Price 180000

JONES RONALD

Name JONES RONALD
Physical Address 220 11TH TER W WAHNETA, WINTER HAVEN, FL 33880
Owner Address 220 11TH WAHNETA TER W, WINTER HAVEN, FL 33880
Ass Value Homestead 17344
Just Value Homestead 19350
County Polk
Year Built 1981
Area 732
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 220 11TH TER W WAHNETA, WINTER HAVEN, FL 33880

JONES RONALD

Name JONES RONALD
Physical Address 511 7TH AVE N, LAKE WORTH, FL 33460
Owner Address 517 7TH AVE N, LAKE WORTH, FL 33460
Ass Value Homestead 51937
Just Value Homestead 55233
County Palm Beach
Year Built 1938
Area 1827
Land Code Multi-family - less than 10 units
Address 511 7TH AVE N, LAKE WORTH, FL 33460

JONES RONALD

Name JONES RONALD
Physical Address 50 RICHARD ST.
Owner Address 92 SHERMAN ST
Sale Price 116600
Ass Value Homestead 99300
County passaic
Address 50 RICHARD ST.
Value 150000
Net Value 150000
Land Value 50700
Prior Year Net Value 150000
Transaction Date 1998-01-12
Property Class Residential
Deed Date 1997-04-24
Sale Assessment 150000
Price 116600

JONES RONALD

Name JONES RONALD
Physical Address 151 HENNING DR, WEST PALM BEACH, FL 33406
Owner Address 151 HENNING DR, WEST PALM BEACH, FL 33406
Ass Value Homestead 80670
Just Value Homestead 80670
County Palm Beach
Year Built 1959
Area 1683
Land Code Single Family
Address 151 HENNING DR, WEST PALM BEACH, FL 33406

JONES RONALD

Name JONES RONALD
Physical Address 0 W 19TH ST, APOPKA, FL 32703
Owner Address 5216 PINE HILLS CIR, ORLANDO, FLORIDA 32808
County Orange
Land Code Vacant Residential
Address 0 W 19TH ST, APOPKA, FL 32703

JONES RONALD

Name JONES RONALD
Physical Address 29168 CAMAS LN, BIG PINE KEY, FL 33043
County Monroe
Year Built 1990
Area 1171
Land Code Single Family
Address 29168 CAMAS LN, BIG PINE KEY, FL 33043

JONES RONALD

Name JONES RONALD
Physical Address 1720 STRATHMORE CIR, MOUNT DORA FL, FL 32757
Ass Value Homestead 137830
Just Value Homestead 137830
County Lake
Year Built 2009
Area 2244
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1720 STRATHMORE CIR, MOUNT DORA FL, FL 32757

JONES RONALD

Name JONES RONALD
Physical Address WOOD OWL AVE, WEEKI WACHEE, FL 34614
Owner Address 2118 29TH AVE, LONG ISLAND CIT, NEW YORK 11102
County Hernando
Land Code Vacant Residential
Address WOOD OWL AVE, WEEKI WACHEE, FL 34614

JONES RONALD

Name JONES RONALD
Physical Address ERMMA ST, JACKSONVILLE, FL 32244
Owner Address 7962 DAWSONS CREEK DR, JACKSONVILLE, FL 32222
County Duval
Land Code Vacant Residential
Address ERMMA ST, JACKSONVILLE, FL 32244

JONES RONALD

Name JONES RONALD
Physical Address 265 JEFFERSON ST NW,, FL
Owner Address 265 NW JEFFERSON ST, LAKE CITY, FL 32055
Ass Value Homestead 9988
Just Value Homestead 22891
County Columbia
Year Built 1925
Area 880
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 265 JEFFERSON ST NW,, FL

JONES RONALD

Name JONES RONALD
Owner Address 75421 JOHNSON LAKE RD, YULEE, FL 32097
County Bradford
Land Code Vacant Residential

JONES LANA B & RONALD D

Name JONES LANA B & RONALD D
Physical Address 840 RIVERSIDE AVE SW, FT WHITE, FL
Owner Address 783 SW POPLAR LN, LAKE CITY, FL 32025
Ass Value Homestead 131369
Just Value Homestead 132184
County Columbia
Year Built 1957
Area 783
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 840 RIVERSIDE AVE SW, FT WHITE, FL

JONES JOHN E & RONALD T

Name JONES JOHN E & RONALD T
Physical Address 136 NORTHERN PINE RD, FORT WALTON BEACH, FL 32547
Owner Address 136 NORTHERN PINE RD, FT WALTON BCH, FL 32547
Ass Value Homestead 17278
Just Value Homestead 17278
County Okaloosa
Year Built 1928
Area 853
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 136 NORTHERN PINE RD, FORT WALTON BEACH, FL 32547

JONES JAMES RONALD &

Name JONES JAMES RONALD &
Physical Address 8646 ROBINWOOD DR,, FL
Owner Address CATHERINE L, MILTON, FL 32583
County Santa Rosa
Year Built 1993
Area 1799
Land Code Single Family
Address 8646 ROBINWOOD DR,, FL

JONES E RONALD & JANET R

Name JONES E RONALD & JANET R
Physical Address 1794 BEN RD, CHIPLEY, FL 32428
Owner Address 1794 BEN RD, CHIPLEY, FL 32428
Ass Value Homestead 67473
Just Value Homestead 73159
County Washington
Year Built 1987
Area 1032
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1794 BEN RD, CHIPLEY, FL 32428

JONES CHARLES RONALD

Name JONES CHARLES RONALD
Physical Address 1334 MACARTHUR ST, JACKSONVILLE, FL 32205
Owner Address 320 7TH ST, ATLANTIC BEACH, FL 32233
County Duval
Year Built 1942
Area 1096
Land Code Single Family
Address 1334 MACARTHUR ST, JACKSONVILLE, FL 32205

JONES AMY K, WIESMAN RONALD W

Name JONES AMY K, WIESMAN RONALD W
Physical Address GREEN VALLEY TRL, BROOKSVILLE, FL 34601
Owner Address 3901 PIPPIN RD, PLANT CITY, FLORIDA 33567
County Hernando
Land Code Acreage not zoned agricultural with or withou
Address GREEN VALLEY TRL, BROOKSVILLE, FL 34601

Jones (TR) Ronald F

Name Jones (TR) Ronald F
Physical Address 406 NW Sunview Way, Port Saint Lucie, FL 34986
Owner Address 406 NW Sunview Way, Port St Lucie, FL 34986
Ass Value Homestead 152500
Just Value Homestead 152500
County St. Lucie
Year Built 2002
Area 2080
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 406 NW Sunview Way, Port Saint Lucie, FL 34986

JONES RONALD

Name JONES RONALD
Physical Address 5216 OLD CHENEY HWY, ORLANDO, FL 32807
Owner Address JONES JOANNE, ORLANDO, FLORIDA 32807
Ass Value Homestead 28694
Just Value Homestead 28744
County Orange
Year Built 1951
Area 1178
Land Code Single Family
Address 5216 OLD CHENEY HWY, ORLANDO, FL 32807

Jones (TR) Ronald C

Name Jones (TR) Ronald C
Physical Address 2461 SE Wishbone Rd, Port Saint Lucie, FL 34953
Owner Address 722 Cedar Point Blvd Apt 113, Cedar Point, NC 28584
County St. Lucie
Year Built 1982
Area 1320
Land Code Single Family
Address 2461 SE Wishbone Rd, Port Saint Lucie, FL 34953

JONES RONALD & JANETTE C

Name JONES RONALD & JANETTE C
Physical Address 150 BROWNING AVE
Owner Address 150 BROWNING AVE
Sale Price 0
Ass Value Homestead 87800
County mercer
Address 150 BROWNING AVE
Value 129800
Net Value 129800
Land Value 42000
Prior Year Net Value 129800
Transaction Date 2003-10-29
Property Class Residential
Price 0

JONES RONALD L

Name JONES RONALD L
Physical Address 15 HIGHGATE LN
Owner Address 15 HIGHGATE LANE
Sale Price 265000
Ass Value Homestead 187100
County camden
Address 15 HIGHGATE LN
Value 261700
Net Value 261700
Land Value 74600
Prior Year Net Value 162700
Transaction Date 2012-12-19
Property Class Residential
Deed Date 2012-10-08
Sale Assessment 162700
Year Constructed 1969
Price 265000

JONES RONALD E

Name JONES RONALD E
Address 2795 Sapid Court Green Cove Springs FL
Value 25000
Landvalue 25000
Buildingvalue 66070
Landarea 9,501 square feet
Type Residential Property

JONES RONALD E

Name JONES RONALD E
Address 2705 W Swinney Drive Florence SC
Value 13550
Landvalue 13550
Buildingvalue 70581

JONES RONALD D & HELEN

Name JONES RONALD D & HELEN
Address Martin Br Union WV
Value 15100
Landvalue 15100

JONES RONALD D

Name JONES RONALD D
Address 18 River Drive Elk WV
Value 8200
Landvalue 8200
Buildingvalue 22800
Bedrooms 2
Numberofbedrooms 2

JONES RONALD D

Name JONES RONALD D
Address 84 N Pinch Road Elk WV
Value 8100
Landvalue 8100
Buildingvalue 29784

JONES RONALD D

Name JONES RONALD D
Address 12 River Drive Elk WV
Value 6200
Landvalue 6200
Buildingvalue 7900

JONES RONALD C

Name JONES RONALD C
Address 1313 Governors Creek Drive Green Cove Springs FL
Value 70000
Landvalue 70000
Buildingvalue 106412
Landarea 43,167 square feet
Type Residential Property

JONES RONALD A & KATHLEEN E

Name JONES RONALD A & KATHLEEN E
Address 3517 Twin Church Road Timmonsville SC
Value 8550
Landvalue 8550
Buildingvalue 64515
Landarea 3,005,640 square feet

JONES RONALD A

Name JONES RONALD A
Address 4023 W Palmetto Street Florence SC
Value 18100
Landvalue 18100
Buildingvalue 81660
Landarea 4,573,800 square feet

JONES RONALD A

Name JONES RONALD A
Address 6604 Pinewood Lane Punta Gorda FL
Value 68316
Landvalue 68316
Landarea 344,080 square feet
Type Residential Property

JONES RONALD & SANDRA

Name JONES RONALD & SANDRA
Address 18 Sherbourne Street Port Charlotte FL
Value 2988
Landvalue 2988
Landarea 11,875 square feet
Type Residential Property

JONES RONALD & MARJORIE

Name JONES RONALD & MARJORIE
Address Kirby Hollow Road Loudon WV
Value 14200
Landvalue 14200
Buildingvalue 5500

JONES RONALD

Name JONES RONALD
Address 472 Oakton Road Odenton MD 21113
Value 270000
Landvalue 270000
Buildingvalue 1800

JONES RONALD

Name JONES RONALD
Address 330 Windham Loop Staten Island NY 10314
Value 311375
Landvalue 1058

JONES RONALD ETUX

Name JONES RONALD ETUX
Physical Address 5 LANGMOORE DR
Owner Address 5 LANGMOORE DR
Sale Price 0
Ass Value Homestead 70200
County mercer
Address 5 LANGMOORE DR
Value 136800
Net Value 136800
Land Value 66600
Prior Year Net Value 136800
Transaction Date 2006-01-19
Property Class Residential
Price 0

JONES RONALD

Name JONES RONALD
Address 1744 Wickford Road Cleveland OH 44112
Value 14800
Usage Three Family Dwelling

JONES RONALD

Name JONES RONALD
Address 981 Brunswick Road Cleveland Heights OH 44112
Value 21000
Usage Single Family Dwelling

JONES P MARILYN RONALD

Name JONES P MARILYN RONALD
Address 2816 N 23rd Street Philadelphia PA 19132
Value 3622
Landvalue 3622
Buildingvalue 34778
Landarea 862.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES E RONALD

Name JONES E RONALD
Address 2218 E Washington Lane Philadelphia PA 19138
Value 12870
Landvalue 12870
Buildingvalue 113430
Landarea 1,650 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 23500

JONES D RONALD & JONES W DONNA

Name JONES D RONALD & JONES W DONNA
Address 2116 Poplar Ridge Road Pasadena MD 21122
Value 356100
Landvalue 356100
Buildingvalue 281900
Airconditioning yes

JONES D RONALD & JONES NANCY RONALD

Name JONES D RONALD & JONES NANCY RONALD
Address 2300 Nantucket Drive Crofton MD 21114
Value 181800
Landvalue 181800
Buildingvalue 224700
Airconditioning yes

JONES D RLT RONALD ETAL

Name JONES D RLT RONALD ETAL
Address 4907 Ocean View Avenue Virginia Beach VA
Value 483800
Landvalue 483800
Buildingvalue 209200
Type Bayfront Lot
Price 249000

JONES C RONALD & JONES J CAROL

Name JONES C RONALD & JONES J CAROL
Address 1801 River Watch Lane Annapolis MD 21401
Value 1558000
Landvalue 1558000
Buildingvalue 1020800
Airconditioning yes

JONES C CARRIE A JONES RONALD

Name JONES C CARRIE A JONES RONALD
Address 1241 S 61st Street Philadelphia PA 19143
Value 7172
Landvalue 7172
Buildingvalue 56028
Landarea 1,304 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 19000

JONES BONITA E RONALD

Name JONES BONITA E RONALD
Address 1706 Plum Street Philadelphia PA 19124
Value 18050
Landvalue 18050
Buildingvalue 49850
Landarea 1,719 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 21200

JONES A RONALD

Name JONES A RONALD
Address 20 Hudson Street Annapolis MD 21401
Value 993600
Landvalue 993600
Buildingvalue 3299700

RONALD C JONES

Name RONALD C JONES
Address 2231 OCEAN AVENUE, NY 11229
Value 433000
Full Value 433000
Block 6803
Lot 68
Stories 2

JONES RONALD

Name JONES RONALD
Address 330 WINDHAM LOOP, NY 10314
Value 319497
Full Value 319497
Block 2450
Lot 4065
Stories 1

JONES SUSAN A & RONALD W

Name JONES SUSAN A & RONALD W
Physical Address 46 TERRAPIN LA
Owner Address 46 TERRAPIN LANE
Sale Price 295000
Ass Value Homestead 149100
County mercer
Address 46 TERRAPIN LA
Value 213800
Net Value 213800
Land Value 64700
Prior Year Net Value 213800
Transaction Date 2011-01-10
Property Class Residential
Deed Date 2002-07-31
Sale Assessment 210100
Year Constructed 1980
Price 295000

JONES RONALD L & LAURENE S

Name JONES RONALD L & LAURENE S
Physical Address 4 MADDOCK RD
Owner Address 4 MADDOCK RD
Sale Price 0
Ass Value Homestead 318700
County mercer
Address 4 MADDOCK RD
Value 513200
Net Value 513200
Land Value 194500
Prior Year Net Value 513200
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1984
Price 0

JONES RONALD

Name JONES RONALD
Address 22410 Felch Street Warrensville Heights OH 44128
Value 22200
Usage Single Family Dwelling

JONES RONALD M

Name JONES RONALD M
Physical Address NE UNASSIGNED, UNINCORPORATED, FL
Owner Address 1878 FRIENDSHIP LANE, BRANFORD, FL 32008
Ass Value Homestead 53555
Just Value Homestead 86600
County Dixie
Year Built 1973
Area 2576
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address NE UNASSIGNED, UNINCORPORATED, FL

Ronald L. Jones

Name Ronald L. Jones
Doc Id 07350600
City New Waverly TX
Designation us-only
Country US

Ronald Jones

Name Ronald Jones
Doc Id 07837447
City Newton NH
Designation us-only
Country US

Ronald Jones

Name Ronald Jones
Doc Id 08067245
City Newtown NH
Designation us-only
Country US

Ronald Archibald Jones

Name Ronald Archibald Jones
Doc Id 07080758
City Stellenbosch
Designation us-only
Country ZA

Ronald Archibald Jones

Name Ronald Archibald Jones
Doc Id 07731060
City Stellenbosch
Designation us-only
Country ZA

Ronald B. Jones

Name Ronald B. Jones
Doc Id 07058277
City Mundelein IL
Designation us-only
Country US

Ronald B. Jones

Name Ronald B. Jones
Doc Id 07592593
City Mundelein IL
Designation us-only
Country US

Ronald Bernal Jones

Name Ronald Bernal Jones
Doc Id 07285504
City Allentown PA
Designation us-only
Country US

Ronald Bernal Jones

Name Ronald Bernal Jones
Doc Id 07427444
City Allentown PA
Designation us-only
Country US

Ronald Jones

Name Ronald Jones
Doc Id 07496986
City Burns OR
Designation us-only
Country US

Ronald Bernal Jones

Name Ronald Bernal Jones
Doc Id 07592049
City Allentown PA
Designation us-only
Country US

Ronald E. Jones

Name Ronald E. Jones
Doc Id 07393513
City Friendswood TX
Designation us-only
Country US

Ronald E. Jones

Name Ronald E. Jones
Doc Id 07601222
City Conway Springs KS
Designation us-only
Country US

Ronald E. Jones

Name Ronald E. Jones
Doc Id 07513951
City Conway Springs KS
Designation us-only
Country US

Ronald E. Jones

Name Ronald E. Jones
Doc Id 07718142
City Friendswood TX
Designation us-only
Country US

Ronald F. Jones

Name Ronald F. Jones
Doc Id 07988024
City Fairfax Station VA
Designation us-only
Country US

Ronald G. Jones

Name Ronald G. Jones
Doc Id 07584527
City Alton IL
Designation us-only
Country US

Ronald L. Jones

Name Ronald L. Jones
Doc Id 07182162
City New Waverly TX
Designation us-only
Country US

Ronald Bernal Jones

Name Ronald Bernal Jones
Doc Id 07485590
City Allentown PA
Designation us-only
Country US

Ronald Jones

Name Ronald Jones
Doc Id 07127957
City Newton NH
Designation us-only
Country US

RONALD JONES

Name RONALD JONES
Type Independent Voter
State AZ
Address 4141 W MCDOWELL RD, PHOENIX, AZ 85009
Phone Number 602-320-5321
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Voter
State AZ
Address 10158 E ACHI ST, TUCSON, AZ 85748
Phone Number 520-298-2247
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Republican Voter
State AR
Address 700 MCAULEY CIR, WEST MEMPHIS, AR 72301
Phone Number 501-249-0456
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Democrat Voter
State AZ
Address 6621N GUTHRIE RD, TUCSON, AZ 85743
Phone Number 480-838-4992
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Republican Voter
State AZ
Address 1737 W 6TH ST, MESA, AZ 85201
Phone Number 480-241-5599
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Voter
State AL
Address 100 LEAFMORE DR, ENTERPRISE, AL 36330
Phone Number 334-347-1543
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Independent Voter
State AL
Address [email protected], CULLMAN, AL 35057
Phone Number 256-747-4483
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Voter
State AL
Address 24960 TRACI LYNN DR, ATHENS, AL 35613
Phone Number 256-520-5878
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Voter
State AL
Address 64 COUNTY ROAD 1024, CULLMAN, AL 35057
Phone Number 256-338-0453
Email Address [email protected]

RONALD JONES

Name RONALD JONES
Type Democrat Voter
State AL
Address 3373 CRESCENT DR, BESSEMER, AL 35023
Phone Number 205-389-3387
Email Address [email protected]

Ronald L Jones

Name Ronald L Jones
Visit Date 4/13/10 8:30
Appointment Number U92438
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/26/11 13:45
Appt End 3/26/11 23:59
Total People 6
Last Entry Date 3/17/11 11:33
Meeting Location WH
Caller SOPHIA
Description WEST WING TOURCORRECTED names list from reque
Release Date 06/24/2011 07:00:00 AM +0000

RONALD JONES

Name RONALD JONES
Visit Date 4/13/10 8:30
Appointment Number U91059
Type Of Access VA
Appt Made 3/25/10 10:14
Appt Start 3/28/10 13:10
Appt End 3/28/10 23:59
Total People 4
Last Entry Date 3/25/2010 10:13
Meeting Location WH
Caller SONYIA
Description TOUR
Release Date 06/25/2010 07:00:00 AM +0000

RONALD JONES

Name RONALD JONES
Visit Date 4/13/10 8:30
Appointment Number U71487
Type Of Access VA
Appt Made 1/26/10 12:34
Appt Start 2/2/10 13:30
Appt End 2/2/10 23:59
Total People 27
Last Entry Date 1/26/10 12:34
Meeting Location OEOB
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000

RONALD K JONES

Name RONALD K JONES
Visit Date 4/13/10 8:30
Appointment Number U78472
Type Of Access VA
Appt Made 2/17/10 12:56
Appt Start 2/17/10 13:30
Appt End 2/17/10 23:59
Total People 32
Last Entry Date 2/17/10 12:56
Meeting Location OEOB
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U68589
Type Of Access VA
Appt Made 1/4/10 13:25
Appt Start 1/8/10 14:00
Appt End 1/8/10 23:59
Total People 5
Last Entry Date 1/4/10 13:25
Meeting Location OEOB
Caller MATTHEW
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 78051

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U70056
Type Of Access VA
Appt Made 1/8/10 10:26
Appt Start 1/10/10 15:00
Appt End 1/10/10 23:59
Total People 5
Last Entry Date 1/8/10 10:26
Meeting Location WH
Caller JENNIFER
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U71003
Type Of Access VA
Appt Made 1/12/10 13:02
Appt Start 1/15/10 10:00
Appt End 1/15/10 23:59
Total People 62
Last Entry Date 1/12/10 13:02
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U71180
Type Of Access VA
Appt Made 1/12/10 18:31
Appt Start 1/17/10 15:00
Appt End 1/17/10 23:59
Total People 5
Last Entry Date 1/12/10 18:31
Meeting Location WH
Caller JENNIFER
Description WW TOUR
Release Date 04/30/2010 07:00:00 AM +0000

RONALD E JONES

Name RONALD E JONES
Visit Date 4/13/10 8:30
Appointment Number U72953
Type Of Access VA
Appt Made 1/20/10 8:06
Appt Start 1/21/10 11:30
Appt End 1/21/10 23:59
Total People 248
Last Entry Date 1/20/10 8:06
Meeting Location WH
Caller ANAND
Description U.S. CONFERENCE OF MAYORS
Release Date 04/30/2010 07:00:00 AM +0000

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U74947
Type Of Access VA
Appt Made 1/27/10 11:34
Appt Start 1/28/10 10:30
Appt End 1/28/10 23:59
Total People 164
Last Entry Date 1/27/10 11:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

RONALD K JONES

Name RONALD K JONES
Visit Date 4/13/10 8:30
Appointment Number U64290
Type Of Access VA
Appt Made 12/11/09 17:44
Appt Start 12/14/09 14:30
Appt End 12/14/09 23:59
Total People 18
Last Entry Date 12/11/09 17:44
Meeting Location OEOB
Caller DAVID
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76038

RONALD J JONES

Name RONALD J JONES
Visit Date 4/13/10 8:30
Appointment Number U45552
Type Of Access VA
Appt Made 10/8/09 16:32
Appt Start 10/9/09 7:00
Appt End 10/9/09 23:59
Total People 27
Last Entry Date 10/8/09 16:39
Meeting Location WH
Caller GARY
Description DALLAS MAVERICKS TOUR
Release Date 01/29/2010 08:00:00 AM +0000

RONALD D JONES

Name RONALD D JONES
Visit Date 4/13/10 8:30
Appointment Number U46744
Type Of Access VA
Appt Made 10/15/09 6:07
Appt Start 10/20/09 11:00
Appt End 10/20/09 23:59
Total People 229
Last Entry Date 10/15/09 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

RONALD A JONES

Name RONALD A JONES
Visit Date 4/13/10 8:30
Appointment Number U11286
Type Of Access VA
Appt Made 6/3/10 17:33
Appt Start 6/4/10 10:30
Appt End 6/4/10 23:59
Total People 730
Last Entry Date 6/3/10 17:33
Meeting Location WH
Caller CLARE
Description CHEFS EVENT SOUTH LAWN /
Release Date 09/24/2010 07:00:00 AM +0000

RONALD JONES

Name RONALD JONES
Visit Date 4/13/10 8:30
Appointment Number U89455
Type Of Access VA
Appt Made 3/19/10 15:30
Appt Start 3/25/10 12:30
Appt End 3/25/10 23:59
Total People 184
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

RONALD A JONES

Name RONALD A JONES
Visit Date 4/13/10 8:30
Appointment Number U27411
Type Of Access VA
Appt Made 7/30/10 14:14
Appt Start 7/31/10 12:00
Appt End 7/31/10 23:59
Total People 548
Last Entry Date 7/30/10 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

RONALD A JONES

Name RONALD A JONES
Visit Date 4/13/10 8:30
Appointment Number U33388
Type Of Access VA
Appt Made 8/11/2010 10:11
Appt Start 8/17/2010 7:30
Appt End 8/17/2010 23:59
Total People 342
Last Entry Date 8/11/2010 10:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U33591
Type Of Access VA
Appt Made 8/11/2010 17:06
Appt Start 8/21/2010 10:30
Appt End 8/21/2010 23:59
Total People 304
Last Entry Date 8/11/2010 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RONALD A JONES

Name RONALD A JONES
Visit Date 4/13/10 8:30
Appointment Number U36075
Type Of Access VA
Appt Made 8/23/2010 20:01
Appt Start 8/28/2010 8:30
Appt End 8/28/2010 23:59
Total People 352
Last Entry Date 8/23/2010 20:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RONALD W JONES

Name RONALD W JONES
Visit Date 4/13/10 8:30
Appointment Number U56111
Type Of Access VA
Appt Made 11/3/2010 17:06
Appt Start 11/12/2010 12:00
Appt End 11/12/2010 23:59
Total People 351
Last Entry Date 11/3/2010 17:06
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

RONALD W JONES

Name RONALD W JONES
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/9/2010 18:32
Appt Start 11/13/2010 11:00
Appt End 11/13/2010 23:59
Total People 343
Last Entry Date 11/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U61333
Type Of Access VA
Appt Made 11/22/2010 16:14
Appt Start 11/23/2010 16:00
Appt End 11/23/2010 23:59
Total People 3
Last Entry Date 11/22/2010 16:14
Meeting Location WH
Caller KRISTIN
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 82768

RONALD C JONES

Name RONALD C JONES
Visit Date 4/13/10 8:30
Appointment Number U59875
Type Of Access VA
Appt Made 11/29/10 18:13
Appt Start 12/1/10 16:00
Appt End 12/1/10 23:59
Total People 518
Last Entry Date 11/29/10 18:13
Meeting Location WH
Caller CLARE
Description VOLUNTEER RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U66313
Type Of Access VA
Appt Made 12/15/10 8:54
Appt Start 12/16/10 10:30
Appt End 12/16/10 23:59
Total People 310
Last Entry Date 12/15/10 8:54
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U70532
Type Of Access VA
Appt Made 12/20/2010 19:07
Appt Start 1/5/2011 16:00
Appt End 1/5/2011 23:59
Total People 1
Last Entry Date 12/20/2010 19:07
Meeting Location OEOB
Caller MAUDE
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 80671

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U94124
Type Of Access VA
Appt Made 3/23/11 12:25
Appt Start 3/26/11 10:00
Appt End 3/26/11 23:59
Total People 269
Last Entry Date 3/23/11 12:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U94124
Type Of Access VA
Appt Made 3/24/11 6:00
Appt Start 3/26/11 10:00
Appt End 3/26/11 23:59
Total People 269
Last Entry Date 3/24/11 6:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

Ronald L Jones

Name Ronald L Jones
Visit Date 4/13/10 8:30
Appointment Number U92438
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/26/11 13:45
Appt End 3/26/11 23:59
Total People 6
Last Entry Date 3/17/11 11:18
Meeting Location WH
Caller SOPHIA
Description WEST WING TOURCORRECTED names list from reque
Release Date 06/24/2011 07:00:00 AM +0000

RONALD A JONES

Name RONALD A JONES
Visit Date 4/13/10 8:30
Appointment Number U32974
Type Of Access VA
Appt Made 8/9/2010 18:53
Appt Start 8/17/2010 9:30
Appt End 8/17/2010 23:59
Total People 300
Last Entry Date 8/9/2010 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RONALD L JONES

Name RONALD L JONES
Visit Date 4/13/10 8:30
Appointment Number U15017
Type Of Access VA
Appt Made 6/14/10 7:34
Appt Start 6/16/10 9:00
Appt End 6/16/10 23:59
Total People 411
Last Entry Date 6/14/10 7:34
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

RONALD JONES

Name RONALD JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 315 SE PINE AVE, FORT MEADE, FL 33841-3535
Vin 2GCEC13V171119846
Phone 863-622-2058

RONALD JONES

Name RONALD JONES
Car Ford Taurus
Year 2007
Address 6276 Brook Ct, Boston, VA 22713-4558
Vin 1FAFP53U07A174193

RONALD JONES

Name RONALD JONES
Car FORD TAURUS
Year 2007
Address PO BOX 10, BARBOURSVILLE, VA 22923-0010
Vin 1FAFP53U07A211517

RONALD JONES

Name RONALD JONES
Car BUICK LACROSSE
Year 2007
Address 255 Private Dr, Falmouth, KY 41040-7762
Vin 2G4WC552571116071

RONALD F JONES

Name RONALD F JONES
Car KIA SORENTO
Year 2007
Address 339 Durham Park Way, Pooler, GA 31322-2211
Vin KNDJD736075697295
Phone 912-450-1177

RONALD JONES

Name RONALD JONES
Car CHEVROLET IMPALA
Year 2007
Address 42323 Park Ridge Rd, Novi, MI 48375-2654
Vin 2G1WT58K579210400
Phone

RONALD JONES

Name RONALD JONES
Car BMW 5 SERIES
Year 2007
Address 1506 HABERSHAM PL, CROWNSVILLE, MD 21032-2230
Vin WBANE73567CM45579

RONALD JONES

Name RONALD JONES
Car TOYOTA HIGHLANDER
Year 2007
Address 7607 MONTRACHET LN, CORNELIUS, NC 28031-8005
Vin JTEGD21A770165121
Phone 704-892-0026

RONALD JONES

Name RONALD JONES
Car TOYOTA YARIS
Year 2007
Address 6530 Cook Rd, New London, OH 44851-9450
Vin JTDBT923471081990

RONALD JONES

Name RONALD JONES
Car ACURA TSX
Year 2007
Address 125 Grist Mill Rd, Branson, MO 65616-7013
Vin JH4CL969X7C016793

RONALD JONES

Name RONALD JONES
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 1525 S 160 W, Hurricane, UT 84737-2356
Vin 5Y4AM04Y17A034310
Phone 435-635-3669

RONALD K JONES

Name RONALD K JONES
Car SUBA FORE
Year 2007
Address 7706 PO RIVER DR, SPOTSYLVANIA, VA 22551-2728
Vin JF1SG63617H720674
Phone 540-894-5378

RONALD JONES

Name RONALD JONES
Car TOYOTA TACOMA
Year 2007
Address 225 Poole Rd, Moscow, TN 38057-8429
Vin 5TENX22N77Z360978
Phone 901-877-3127

RONALD JONES

Name RONALD JONES
Car TOYOTA TACOMA
Year 2007
Address 20470 Mcgager Dr, New Caney, TX 77357-7800
Vin 5TEJU62NX7Z326063
Phone 281-399-2672

RONALD JONES

Name RONALD JONES
Car TOYOTA CAMRY
Year 2007
Address 134 Carwyn Dr, Johnstown, PA 15904-3304
Vin 4T1BE46K37U538569
Phone 814-266-8519

RONALD JONES

Name RONALD JONES
Car HYUNDAI SONATA
Year 2007
Address 1006 E LADY DIANA CT, APEX, NC 27502-9259
Vin 5NPET46C07H185492
Phone 919-362-9148

RONALD JONES

Name RONALD JONES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 16865 County Road 22, Brainerd, MN 56401-1980
Vin 5KTSS14117F198228

RONALD JONES

Name RONALD JONES
Car Lincoln Navigator L 2WD 4dr
Year 2007
Address 19 Zelton Ingram Rd, Seminary, MS 39479-8854
Vin 5LBBE121571013936

RONALD JONES

Name RONALD JONES
Car HUMMER H3
Year 2007
Address PO Box 1345, Lugoff, SC 29078-1345
Vin 5GTDN13E878100545

RONALD JONES

Name RONALD JONES
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 5245 W Allens Bridge Rd, Greeneville, TN 37743-1820
Vin 4U7C9FT1071080029
Phone 423-636-1261

RONALD JONES

Name RONALD JONES
Car TOYOTA COROLLA
Year 2007
Address 266 Westgate Ave, Wadsworth, OH 44281-1129
Vin 2T1BR32E47C851386

RONALD JONES

Name RONALD JONES
Car TOYOTA COROLLA
Year 2007
Address 5901 Tarpon Gardens Cir Apt 10, Cape Coral, FL 33914-8067
Vin 2T1BR32E87C797025

Ronald Jones

Name Ronald Jones
Car TOYOTA COROLLA
Year 2007
Address 711 Virginia Ave, Martinsburg, WV 25401-2129
Vin 2T1BR32E07C804839

RONALD JONES

Name RONALD JONES
Car MITSUBISHI RAIDER
Year 2007
Address 1504 Brangus Rd, Middleburg, FL 32068-3008
Vin 1Z7HC28K47S125971

Ronald Jones

Name Ronald Jones
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 4316 59th St, Lubbock, TX 79413-5012
Vin 2GTEC13V271162964

Ronald Jones

Name Ronald Jones
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2506 Chippewa Trl, Sanger, TX 76266-5014
Vin 2GCEK13V471168025

RONALD JONES

Name RONALD JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3441 Peartree Ln, Bonifay, FL 32425-5615
Vin 2GCEC13VX71128271

RONALD JONES

Name RONALD JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 302 BRAMBLE BUSH LN, VICTORIA, TX 77904-2357
Vin 2GCEC13Z371129569
Phone 361-578-0739

RONALD JONES

Name RONALD JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4010 Wisdom Way, Smyrna, TN 37167-8345
Vin 4YDT291257Z400893
Phone 615-355-5445

RONALD JONES

Name RONALD JONES
Car HONDA ACCORD
Year 2007
Address 16334 Redstone Mountain Ln, Charlotte, NC 28277-2993
Vin 1HGCM568X7A204287

Ronald Jones

Name Ronald Jones
Domain centralregioncamping.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-09-25
Update Date 2013-09-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8036 N Hoover Rd Hesston KS 67062
Registrant Country UNITED STATES
Registrant Fax 16203272704

Ronald Jones

Name Ronald Jones
Domain rojomojotv.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain getballsy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 258 Wilmington Pike Chadds Ford Pennsylvania 19317
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain sda1worldgold.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-08
Update Date 2013-04-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1219 Commons Drive Jacksonville Arkansas 72076
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain ronjonesrealestate.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-18
Update Date 2012-11-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11332 1st Pl W Everett WA 98204
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain nudetrade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-06
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2735 Potosi Drive Dubuque IA 52003
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain taeslounge.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 23 Freeman St Bridgeport, CT

ronald jones

Name ronald jones
Domain sohodesignatl.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-08-24
Update Date 2013-08-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5758 Highway 85|i231 Riverdale Georgia 30274
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain nhtcweb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-26
Update Date 2013-02-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1219 Commons Drive Jacksonville Arkansas 72076
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain ladies-city-wide-kickball-league.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-04
Update Date 2013-05-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3058 belvedere blvd Omaha NE 68111
Registrant Country UNITED STATES
Registrant Fax 14027084940

Ronald Jones

Name Ronald Jones
Domain anniemalonestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2011-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1734 Hendricks Street Gary Indiana 46404
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain kidtokidonline.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1219 Commons Drive Jacksonville Arkansas 72076
Registrant Country UNITED STATES

Jones, Ronald

Name Jones, Ronald
Domain usbrokerscorp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-13
Update Date 2013-04-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 820 Gessner Rd. Houston TX 77024
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain obetego.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-22
Update Date 2013-01-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 258 Wilmington Pike Chadds Ford Pennsylvania 19317
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain tshirtcapital.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-12-04
Update Date 2013-10-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1609 E 6th Ave Emporia KS 66801
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain precision-printing.com
Contact Email [email protected]
Whois Sever whois.goaustraliadomains.com
Create Date 2010-06-24
Update Date 2013-06-25
Registrar Name GO AUSTRALIA DOMAINS, LLC
Registrant Address 258 Wilmington Pike Chadds Ford Pennsylvania 19317
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain thehighspeedcamerastore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2009-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11161 Peppermill Lane Fishers Indiana 46037
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain mansfieldlawnmowingservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 215 N Broad St Cedar Hill Texas 75104
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain richlandhillslawnservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 215 N Broad St Cedar Hill Texas 75104
Registrant Country UNITED STATES

RONALD JONES

Name RONALD JONES
Domain goal-reach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-04
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 747 W ELLIS ST JEFFERSON CITY TN 37760
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain hgflowers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-27
Update Date 2012-12-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2410 Hillcrest Rd Quakertown PA 18951
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain jdspaintingsvc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1219 Commons Drive Jacksonville Arkansas 72076
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain wfg-ronjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1437 Delaware Avenue Toms River New Jersey 08753
Registrant Country UNITED STATES

Ronald Jones

Name Ronald Jones
Domain starvistaent.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-22
Update Date 2013-06-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 77 Chadds Ford Pennsylvania 19317
Registrant Country UNITED STATES

ronald Jones

Name ronald Jones
Domain patriotprinciplesandproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 8133 cayuga trail west Jacksonville Florida 32244
Registrant Country UNITED STATES

RONALD JONES

Name RONALD JONES
Domain hitzintradio.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-29
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 5521 EASTOVER DR NEW ORLEANS LOUISIANA 70128
Registrant Country UNITED STATES

Jones, Ronald

Name Jones, Ronald
Domain gwyneddcc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-16
Update Date 2010-07-16
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