Ryan Jones

We have found 401 public records related to Ryan Jones in 40 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 115 business registration records connected with Ryan 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Engineer. These employees work in nine different states. Most of them work in Arizona state. Average wage of employees is $40,117.


Ryan Jones

Name / Names Ryan Jones
Age 40
Birth Date 1984
Person 4550 47th St, Bradenton, FL 34210
Phone Number 941-955-7497
Possible Relatives
Khristine Marie Hansenjones



Millicent Faith Reed
W Jones

Previous Address 1556 23rd St, Sarasota, FL 34234
3399 12th St, Sarasota, FL 34237

Ryan David Jones

Name / Names Ryan David Jones
Age 46
Birth Date 1978
Person 3321 Arthur Pierce Rd, Apex, NC 27539
Phone Number 919-362-6069
Possible Relatives


W C Jones
H R Jones


Previous Address 3325 Arthur Pierce Rd, Apex, NC 27539
1101 Pinewinds Dr #2, Raleigh, NC 27603
112 Clear Sky Ct, Cary, NC 27513

Ryan Daniel Jones

Name / Names Ryan Daniel Jones
Age 47
Birth Date 1977
Person 501 Bales St, Cleburne, TX 76033
Phone Number 817-641-5526
Possible Relatives Wreginald Waylon Jones




Scarlot Williams Jones

Previous Address 972 PO Box, Cleburne, TX 76033
3512 Kelvin Ave, Fort Worth, TX 76133

Ryan T Jones

Name / Names Ryan T Jones
Age 47
Birth Date 1977
Person 6839 Buck Trail Dr, Harrison, TN 37341
Possible Relatives



Email [email protected]

Ryan N Jones

Name / Names Ryan N Jones
Age 48
Birth Date 1976
Person 1007 Congress St, Washington, DC 20032
Phone Number 202-574-4540
Possible Relatives

Previous Address 3309 Ames St, Washington, DC 20019

Ryan J Jones

Name / Names Ryan J Jones
Age 48
Birth Date 1976
Also Known As Ryan M Jones
Person 246 Greenwell Ave #8, Cincinnati, OH 45238
Phone Number 513-347-0180
Possible Relatives Deborah A Jonesjankoski






Previous Address 1401 Dana Ave #7, Cincinnati, OH 45207
2899 Linwood Ave #4, Cincinnati, OH 45208
3462 Kleybolte Ave #8, Cincinnati, OH 45226
425 PO Box, Cincinnati, OH 45201
216 Marshall Dr, Louisville, KY 40207

Ryan Paul Jones

Name / Names Ryan Paul Jones
Age 48
Birth Date 1976
Person 145 Poplar Green Ln, Harvest, AL 35749
Phone Number 256-325-1907
Possible Relatives




Previous Address 25186 Scarlett Ln, Athens, AL 35613
115 Tres Dr, Huntsville, AL 35811
4401 Spartacus Dr #146, Huntsville, AL 35805
Email [email protected]
Associated Business Ryan P Jones Ryca Investments, Inc

Ryan Tyler Jones

Name / Names Ryan Tyler Jones
Age 48
Birth Date 1976
Also Known As R Jones
Person 5241 Southwest Ave, Saint Louis, MO 63139
Phone Number 314-918-0906
Possible Relatives


Previous Address 1233 McKinley Ave, Saint Louis, MO 63119
5241 Southwest Ave #A, Saint Louis, MO 63139
2928 Lancelot Ct, Springfield, MO 65807
7212 Dartmouth Ave, Saint Louis, MO 63130
7042 Plateau Ave, Saint Louis, MO 63117
Escondido Valle, Manitou Springs, CO 80829
1511 Boulder St, Colorado Springs, CO 80904
1501 Winter St, Roseburg, OR 97470
1571 Winter St, Roseburg, OR 97470
9756 Antonia Dr, Saint Louis, MO 63123
11 Via Escondido Valle, Manitou Springs, CO 80829
925 Yampa St, Colorado Springs, CO 80903
4507 Jarboe St #4, Kansas City, MO 64111
7040 13th Ave, Lakewood, CO 80214
Email [email protected]

Ryan C Jones

Name / Names Ryan C Jones
Age 48
Birth Date 1976
Also Known As R Jones
Person 6154 Sea Lion Pl, Waldorf, MD 20603
Phone Number 301-638-1437
Possible Relatives



Previous Address 4005 Night Heron Ct, Waldorf, MD 20603
4005 Night Heron Ct #E, Waldorf, MD 20603
607 Dover St, Salisbury, MD 21804
4005 Night Heron Ct #D, Waldorf, MD 20603
1405 Dilston Rd, Silver Spring, MD 20903
621 Beacon Rd #A, Silver Spring, MD 20903
2233 Po, Meadville, PA 16335
2233 PO Box, Meadville, PA 16335
410 Memorial Dr #241F, Cambridge, MA 02139
5309 Riverdale Rd #113, Riverdale, MD 20737
120 Humboldt Ave #29, Dorchester, MA 02121
9324 Cherry Hill Rd, College Park, MD 20740
Email [email protected]

Ryan Paul Jones

Name / Names Ryan Paul Jones
Age 48
Birth Date 1976
Also Known As Brian Jones
Person 9120 Donnell Rd, Millington, TN 38053
Phone Number 901-829-5514
Possible Relatives




Melanie Whitmanjones


Previous Address 4620 Ferrin Cv, Millington, TN 38053
9137 Donnell Rd, Millington, TN 38053
Donnell Rd, Millington, TN 38053
4620 Ferri Cv, Memphis, TN 38053
4823 Egypt Central Rd #R, Memphis, TN 38128
1834 Course Vw, Memphis, TN 38135
278 Meadow Glade #5, Memphis, TN 38134
2810 Summit Arbors Cir, Memphis, TN 38128
2495 Niblik Pass #301, Cordova, TN 38016
4067 New Getwell Rd, Memphis, TN 38118
278 Meadowglade #5, Memphis, TN 38134
808 Calhoun St #2, Springfield, MO 65802
1267 Canfield Ave, Memphis, TN 38127
5247 Shelborne Cir #6, Memphis, TN 38134
Email [email protected]

Ryan James Jones

Name / Names Ryan James Jones
Age 52
Birth Date 1972
Also Known As R Jones
Person 130 Felicia Ct, Clayton, NC 27520
Phone Number 919-550-0923
Possible Relatives







Previous Address 18 Carroll Hill Rd, Charlton, MA 01507
1364 Guy Rd #86, Clayton, NC 27520
86 Troy Dr, Clayton, NC 27520
1264 Gvy, Clayton, NC 27520
86 Trailing Oak Trl, Clayton, NC 27527
246 PO Box, Charlton, MA 01507
403 Virginia Ave, Garner, NC 27529
104 Gross, Huddleston, VA 24104
172 PO Box, Southbridge, MA 01550

Ryan L Jones

Name / Names Ryan L Jones
Age 53
Birth Date 1971
Also Known As Ryan Ljones
Person 20 Pinetop Dr, Shirley, NY 11967
Phone Number 631-399-6035
Possible Relatives



Previous Address 141 Parkview Dr, Shirley, NY 11967
15 Middle Ave, Holtsville, NY 11742
128 Lakeside Dr, Oakdale, NY 11769
38543 Scottsdale Ct, Zephyrhills, FL 33542
Email [email protected]

Ryan L Jones

Name / Names Ryan L Jones
Age 53
Birth Date 1971
Person 122 Rockview Ave, North Plainfield, NJ 07060
Phone Number 603-749-3492
Possible Relatives







Previous Address 164 Valley Brook Rd, Califon, NJ 07830
2097 Violet Ln, Saint Paul, MN 55112
1 Mill St #410, Dover, NH 03820
31 Oloughlin Dr #O, South Plainfield, NJ 07080
410 Sawyer Mls, Dover, NH 03820
31 Oloughlin Dr, South Plainfield, NJ 07080
123 Munn Ave #10D, East Orange, NJ 07018
31 Oloughlin Dr #O, S Plainfield, NJ 07080
31 Oloughlin Dr, S Plainfield, NJ 07080
31 Loughlin Dr, South Plainfield, NJ 07080
31 Loughlin O, South Plainfield, NJ 07080
410 Sawyer Aps, Dover, NH 03820
514 Piedmont St, Keyser, WV 26726
410 Sawyer Mills Aps, Dover, NH 03820
Sawyer Mls, Durham, NH 03824
1 College St, Worcester, MA 01610
20 Warnill, Clinton, MA 01510
Email [email protected]

Ryan Anthony Jones

Name / Names Ryan Anthony Jones
Age 53
Birth Date 1971
Person 969 50th Ave, Greeley, CO 80634
Phone Number 970-353-9049
Possible Relatives




Previous Address 505 54th Ave, Greeley, CO 80634
1700 51st Ave, Greeley, CO 80634
2941 17th Ave #204, Greeley, CO 80631
2628 16th Ave, Greeley, CO 80631
2044 27th St #T1A, Greeley, CO 80631
2044 27th Avenue Ct #3, Greeley, CO 80634
1200 14th Ave, Greeley, CO 80631
1411 26th St, Greeley, CO 80631
2185 28th St, Greeley, CO 80631
3016 11th St, Greeley, CO 80634
216 Cheyenne Ave, Eaton, CO 80615
1217 29th Street Rd #109, Greeley, CO 80631
1622 43rd Ave, Greeley, CO 80634
1639 34th Ave, Greeley, CO 80634

Ryan T Jones

Name / Names Ryan T Jones
Age 54
Birth Date 1970
Person 20 Monson Ave, Springfield, MA 01109
Phone Number 413-781-7111
Possible Relatives




Previous Address 28 Dearborn St, Springfield, MA 01109
396 Fernbank Rd, Springfield, MA 01129
127 Saint James Ave #2B, Springfield, MA 01109
29 Savoy Ave, Springfield, MA 01104
90 Clarendon St, Springfield, MA 01109
Email [email protected]

Ryan P Jones

Name / Names Ryan P Jones
Age 56
Birth Date 1968
Also Known As Ryne Jones
Person 150 Overlook Ave #16G, Hackensack, NJ 07601
Phone Number 201-525-1076
Possible Relatives







Previous Address 150 Overlook Ave, Hackensack, NJ 07601
605 169th St #1F, Bronx, NY 10456
150 Overlook Ave #10A, Hackensack, NJ 07601
31 Moonachie Rd #F7, Hackensack, NJ 07601
2 Ann St, Jersey City, NJ 07307
Email [email protected]
Associated Business Full Accelaration Transportation Full Acceleration Transport Limited Liability Comp Fullthrottle Mc Full Acceleration Transport Limited Liability Company

Ryan Scott Jones

Name / Names Ryan Scott Jones
Age 57
Birth Date 1967
Person 8620 Kluane Dr #2, Anchorage, AK 99504
Phone Number 907-338-5336
Possible Relatives



Previous Address 8831 Tempest Cir, Anchorage, AK 99507
210771 PO Box, Anchorage, AK 99521
923 Bay Blvd #198, Newport, OR 97365
930 Riverview Blvd, Clarkston, WA 99403
18955 Obsidian Rd #B, Bend, OR 97702
5006 Cable Ave, Cheyenne, WY 82009
8576 PO Box, Junction City, OR 97448
923 Bay View Ln, Newport, OR 97365
2205 Gordon Rd #39, Cheyenne, WY 82007
3992 PO Box, Kenai, AK 99611
96 PO Box, South Beach, OR 97366
3027 Regatta Ln #2, Fort Collins, CO 80525
6705 Braehill Rd, Cheyenne, WY 82009
421 Burrell Ave #2, Lewiston, ID 83501
Email [email protected]

Ryan K Jones

Name / Names Ryan K Jones
Age 61
Birth Date 1963
Person 193 PO Box, Owingsville, KY 40360
Possible Relatives
Previous Address 9614 Acer Ave #20, El Paso, TX 79925
3548 Water St, Philadelphia, PA 19134
47 Burley, Mount Sterling, KY 40353
47 Burley Wa, Mount Sterling, KY 40353
47 Burley Wa, Mt Sterling, KY 40353
6112 Ponder Dr #A, El Paso, TX 79906
50 PO Box, El Paso, TX 79968

Ryan Dudley Jones

Name / Names Ryan Dudley Jones
Age 62
Birth Date 1962
Also Known As R Jones
Person 256 Smith Rd, Bastrop, TX 78602
Phone Number 512-308-0285
Possible Relatives
Previous Address 11301 Ptarmigan Dr, Austin, TX 78758
8527 Jamestown Dr, Austin, TX 78758
1203 Arcadia Ave, Austin, TX 78757
12210 Ridge Crown St, San Antonio, TX 78247

Ryan Lindy Jones

Name / Names Ryan Lindy Jones
Age 87
Birth Date 1936
Person 3800 Saddle Dr, Columbus, IN 47203
Phone Number 479-521-4029
Previous Address 10 Graham Ave, Fayetteville, AR 72701

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 2018 BLUE HERON CIR, BIRMINGHAM, AL 35242
Phone Number 205-995-1191

Ryan Gerard Jones

Name / Names Ryan Gerard Jones
Age N/A
Also Known As Anne Marie Jones
Person 12 Beechwoods Rd, Callicoon, NY 12723
Phone Number 212-879-7949
Possible Relatives
Previous Address 121 PO Box, Callicoon Center, NY 12724
139 Anawanda Lake Rd, Callicoon, NY 12724
238 84th St, New York, NY 10028

Ryan P Jones

Name / Names Ryan P Jones
Age N/A
Person 2 Ann St #S220, Clifton, NJ 07013
Previous Address 230 Anderson St #7G, Hackensack, NJ 07601

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 14500 88th Ave #206, Village Of Palmetto Bay, FL 33176
Possible Relatives

Ryan T Jones

Name / Names Ryan T Jones
Age N/A
Person 116 Manitou Pl, Manitou Springs, CO 80829
Possible Relatives

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 534 Hollow Creek Rd, Lexington, KY 40511
Possible Relatives






Lashana M Edwards

Ryan Lynch Jones

Name / Names Ryan Lynch Jones
Age N/A
Person 325 Hudson St, New York, NY 10013
Possible Relatives

Ryan M Jones

Name / Names Ryan M Jones
Age N/A
Person 498 COUNTY ROAD 1402, CULLMAN, AL 35058
Phone Number 256-734-3186

Ryan L Jones

Name / Names Ryan L Jones
Age N/A
Person 3160 HUCKABY BRIDGE RD SW, HARTSELLE, AL 35640
Phone Number 256-773-8684

Ryan B Jones

Name / Names Ryan B Jones
Age N/A
Person 3047 E DOVER ST, MESA, AZ 85213

Ryan T Jones

Name / Names Ryan T Jones
Age N/A
Person 1125 E BROADWAY RD, UNIT 207 TEMPE, AZ 85282

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 682 N ROSS ST, AUBURN, AL 36830

Ryan C Jones

Name / Names Ryan C Jones
Age N/A
Person 618 CHEROKEE RD, WARRIOR, AL 35180

Ryan P Jones

Name / Names Ryan P Jones
Age N/A
Person 145 POPLAR GREEN LN, HARVEST, AL 35749

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 204 E SAMFORD AVE, AUBURN, AL 36830

Ryan E Jones

Name / Names Ryan E Jones
Age N/A
Person 9630 RELIANCE DR, ANCHORAGE, AK 99507

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 1230 SURREY CIR APT A, ANCHORAGE, AK 99515

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person PO BOX 108, CRAIG, AK 99921

Ryan J Jones

Name / Names Ryan J Jones
Age N/A
Person 2417 Yupon St, Houston, TX 77006

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 7133 PO Box, Atlantic City, NJ 08404

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 16171 COUNTY ROAD 222, CRANE HILL, AL 35053
Phone Number 256-747-0220

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 1709 N LA ROSA DR, TEMPE, AZ 85281
Phone Number 480-949-9641

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 1108 CANDY MOUNTAIN RD, BIRMINGHAM, AL 35217
Phone Number 205-854-0657

Ryan I Jones

Name / Names Ryan I Jones
Age N/A
Person 2301 16TH PL LOT 9, PHENIX CITY, AL 36867
Phone Number 334-448-3108

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 488 COUNTY ROAD 36, GERALDINE, AL 35974
Phone Number 256-659-6451

Ryan P Jones

Name / Names Ryan P Jones
Age N/A
Person 2920 WILLOW BEACH RD, GUNTERSVILLE, AL 35976
Phone Number 256-582-5254

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 93 PASTURE MEADOWS LN, TALLADEGA, AL 35160
Phone Number 256-761-1485

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 5019 KYLE LN NW, HUNTSVILLE, AL 35810
Phone Number 256-852-3761

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 680 BARKLEY CIR, ALABASTER, AL 35007
Phone Number 205-620-4591

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 131 S GAY ST, AUBURN, AL 36830
Phone Number 334-821-8271

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 147 SHULL RD, WETUMPKA, AL 36092
Phone Number 334-264-8658

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 241 MIKADO DR, DOTHAN, AL 36303
Phone Number 334-792-5367

Ryan A Jones

Name / Names Ryan A Jones
Age N/A
Person 1576 S HAWK CT, GILBERT, AZ 85296
Phone Number 480-988-7930

Ryan Jones

Name / Names Ryan Jones
Age N/A
Person 10060 E FALCON POINT DR, TUCSON, AZ 85730

Ryan Jones

Business Name Zing!, Inc
Person Name Ryan Jones
Position company contact
State WI
Address P.O. Box 320036, FRANKLIN, 53132 WI
Phone Number
Email [email protected]

RYAN JONES

Business Name ZING!, INC.
Person Name RYAN JONES
Position company contact
State WI
Address 3246 N 81ST ST, MILWAUKEE, WI 53222
SIC Code 6541
Phone Number 414-445-8929
Email [email protected]

Ryan Jones

Business Name XCEL
Person Name Ryan Jones
Position company contact
State TX
Address 4253 Caldwell Ave Lewisville TX 75056-3038
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 972-370-9418

Ryan Jones

Business Name Wrestle Bomb
Person Name Ryan Jones
Position company contact
State IL
Address P.O.B. 12, CRYSTAL LAKE, 60039 IL
Email [email protected]

RYAN JONES

Business Name WE&CO LABS, INC.
Person Name RYAN JONES
Position registered agent
State GA
Address 800 FORREST STREET, Atlanta, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-01-30
Entity Status To Be Dissolved
Type Secretary

RYAN JONES

Business Name VISIONARY DENTAL PLANS LLC
Person Name RYAN JONES
Position Manager
State NV
Address 1349 W. GALLERIA DRIVE, SUITE 200 1349 W. GALLERIA DRIVE, SUITE 200, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0336352010-2
Creation Date 2010-07-15
Type Domestic Limited-Liability Company

Ryan Jones

Business Name Urbana Golf & Country Club
Person Name Ryan Jones
Position company contact
State IL
Address P.O. BOX 5 Urbana IL 61803-0005
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 217-344-8670

Ryan Robert Jones

Business Name The Alchemy Lab LLC
Person Name Ryan Robert Jones
Position registered agent
State GA
Address 2922 Maple Way, Douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-29
Entity Status Active/Compliance
Type Organizer

Ryan Jones

Business Name Soil Savers
Person Name Ryan Jones
Position company contact
State GA
Address 3675 Juhan Rd Stone Mountain GA 30087-4310
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 770-469-5556
Number Of Employees 1
Annual Revenue 179520

RYAN L. JONES

Business Name SOUTHERN BUILDING REALTY, INC.
Person Name RYAN L. JONES
Position registered agent
State GA
Address 226 Merry Drive, Milledgeville, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-29
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

RYAN JONES

Business Name SOUTHERN BUILDING GROUP, INC.
Person Name RYAN JONES
Position registered agent
State GA
Address 3425 Ivys Walk, Atlanta, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-07
Entity Status Active/Compliance
Type Secretary

RYAN JONES

Business Name SOIL SAVERS, INC.
Person Name RYAN JONES
Position registered agent
State GA
Address 3675 JUHAN RD., STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Ryan Jones

Business Name Ryan Jones Recording Studio
Person Name Ryan Jones
Position company contact
State FL
Address 1239 NE 8th Ave Fort Lauderdale FL 33304-2001
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 954-463-3698
Number Of Employees 3
Annual Revenue 284820

Ryan Jones

Business Name Ryan Jones PC
Person Name Ryan Jones
Position company contact
State AZ
Address 153 S Mesa Dr Mesa AZ 85210-1455
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 480-833-2755
Number Of Employees 1
Annual Revenue 174600

Ryan Jones

Business Name Ryan Jones
Person Name Ryan Jones
Position company contact
State NJ
Address 1223 Dunn Ct, ALLENTOWN, 8501 NJ
Phone Number
Email [email protected]

Ryan Jones

Business Name Ryan Jones
Person Name Ryan Jones
Position company contact
State AZ
Address PO BOX 8428 - Tucson, TUCSON, 85737 AZ
Email [email protected]

Ryan Jones

Business Name Ryan C. Jones
Person Name Ryan Jones
Position company contact
State MI
Address 28065 Aberdeen, SOUTHFIELD, 48076 MI
Phone Number
Email [email protected]

Ryan Jones

Business Name Rumery & Lehman
Person Name Ryan Jones
Position company contact
State CO
Address 1219 Lake Plaza Dr. Suite B, Colorado Springs, CO 80906
SIC Code 753801
Phone Number
Email [email protected]

Ryan Jones

Business Name Robert D Jones & Associates
Person Name Ryan Jones
Position company contact
State VA
Address 205 Battlefield Blvd South Suite 100, RICHMOND, 23220 VA
Phone Number
Email [email protected]

RYAN M JONES

Business Name R.J. CONCEPTS, INC.
Person Name RYAN M JONES
Position Director
State NV
Address 2754 GRANDE VALLEY DRIVE 2754 GRANDE VALLEY DRIVE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0077182013-0
Creation Date 2013-02-13
Type Domestic Corporation

RYAN M JONES

Business Name R.J. CONCEPTS, INC.
Person Name RYAN M JONES
Position President
State NV
Address 2754 GRANDE VALLEY DRIVE 2754 GRANDE VALLEY DRIVE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0077182013-0
Creation Date 2013-02-13
Type Domestic Corporation

RYAN W JONES

Business Name R. W. JONES TRUCKING COMPANY
Person Name RYAN W JONES
Position President
State UT
Address PO BOX 1785 PO BOX 1785, VERNAL, UT 84078
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C842-1962
Creation Date 1962-05-21
Type Foreign Corporation

Ryan Jones

Business Name R Fyling
Person Name Ryan Jones
Position company contact
State OK
Address 12015 S Date Ave Jenks OK 74037-3273
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 918-298-7565

RYAN JONES

Business Name R & R STABLES, INC.
Person Name RYAN JONES
Position registered agent
State GA
Address 150 A ROBINSON DR, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RYAN JONES

Business Name R & B IRON, INC.
Person Name RYAN JONES
Position registered agent
Corporation Status Suspended
Agent RYAN JONES 7818 KENYON AVE, HESPERIA, CA 92345
Care Of PO BOX 401142, HESPERIA, CA 92340
CEO RYAN JONES7818 KENYON AVE, HESPERIA, CA 92345
Incorporation Date 2004-02-02

RYAN JONES

Business Name R & B IRON, INC.
Person Name RYAN JONES
Position CEO
Corporation Status Suspended
Agent 7818 KENYON AVE, HESPERIA, CA 92345
Care Of PO BOX 401142, HESPERIA, CA 92340
CEO RYAN JONES 7818 KENYON AVE, HESPERIA, CA 92345
Incorporation Date 2004-02-02

Ryan Jones

Business Name Productive Transportation
Person Name Ryan Jones
Position company contact
State NY
Address 530 Grand Island Blvd, Tonawanda, NY 14150-6594
Email [email protected]
Type 421304
Title Vice President

Ryan Jones

Business Name Pro Cote Inc
Person Name Ryan Jones
Position company contact
State TN
Address 1500 Hal Henard Rd Greeneville TN 37743-7545
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 423-639-6010

Ryan Jones

Business Name Phone Smart
Person Name Ryan Jones
Position company contact
State SC
Address 134 Saint James Ave Goose Creek SC 29445-2995
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 843-797-5422
Number Of Employees 1
Annual Revenue 351520

RYAN JONES

Business Name PARADISE MARKETING SERVICES, INC
Person Name RYAN JONES
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0663572006-8
Creation Date 2006-09-05
Type Domestic Corporation

RYAN JONES

Business Name PARADISE MARKETING SERVICES, INC
Person Name RYAN JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0663572006-8
Creation Date 2006-09-05
Type Domestic Corporation

RYAN JONES

Business Name PARADISE MARKETING SERVICES, INC
Person Name RYAN JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0663572006-8
Creation Date 2006-09-05
Type Domestic Corporation

RYAN JONES

Business Name PARADISE MARKETING SERVICES, INC
Person Name RYAN JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0663572006-8
Creation Date 2006-09-05
Type Domestic Corporation

RYAN L JONES

Business Name PARADIGM MOTORS L.L.C.
Person Name RYAN L JONES
Position Mmember
State NV
Address 10620 FIRE POPPY CIRCLE 10620 FIRE POPPY CIRCLE, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0078812014-9
Creation Date 2014-02-13
Type Domestic Limited-Liability Company

RYAN JONES

Business Name OAKWOOD MANAGEMENT GROUP, INC.
Person Name RYAN JONES
Position CEO
Corporation Status Suspended
Agent 5821 LINCOLN AVE, ROCKLIN, CA 95677
Care Of 5821 LINCOLN AVE, ROCKLIN, CA 95677
CEO RYAN JONES 5821 LINCOLN AVE, ROCKLIN, CA 95677
Incorporation Date 2003-10-14

RYAN JONES

Business Name OAKWOOD MANAGEMENT GROUP, INC.
Person Name RYAN JONES
Position registered agent
Corporation Status Suspended
Agent RYAN JONES 5821 LINCOLN AVE, ROCKLIN, CA 95677
Care Of 5821 LINCOLN AVE, ROCKLIN, CA 95677
CEO RYAN JONES5821 LINCOLN AVE, ROCKLIN, CA 95677
Incorporation Date 2003-10-14

Ryan Jones

Business Name Noll Research LTD
Person Name Ryan Jones
Position company contact
State OH
Address 7693 Buchanan Court, MENTOR, 44060 OH
Phone Number
Email [email protected]

Ryan Jones

Business Name Mt Carmel Rural King Supply
Person Name Ryan Jones
Position company contact
State IL
Address Highway 15 Mt Carmel IL 62863-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 618-262-7134
Number Of Employees 18
Annual Revenue 13546050
Fax Number 618-262-5422

Ryan Jones

Business Name Lauren's Web
Person Name Ryan Jones
Position company contact
State TX
Address 17714 Box Canyon Terrace, Round Rock, TX 78681
SIC Code 701110
Phone Number 512-671-3310
Email [email protected]

RYAN JONES

Business Name LUDED, INC.
Person Name RYAN JONES
Position registered agent
Corporation Status Active
Agent RYAN JONES 677 S TWIN OAKS VALLEY RD APT 368, SAN MARCOS, CA 92078
Care Of 677 S TWIN OAKS VALLEY RD APT 368, SAN MARCOS, CA 92078
Incorporation Date 2013-03-08

Ryan Jones

Business Name Jones Glass & Screen Svc
Person Name Ryan Jones
Position company contact
State OH
Address 10242 Crosby Rd Harrison OH 45030-9736
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 513-471-0500
Number Of Employees 2
Annual Revenue 495360

Ryan Jones

Business Name Jones Glass & Screen Service
Person Name Ryan Jones
Position company contact
State OH
Address 10242 Crosby Rd Harrison OH 45030-9736
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3231
SIC Description Products Of Purchased Glass
Phone Number 513-738-3222

Ryan Jones

Business Name Jones Glass & Screen Service
Person Name Ryan Jones
Position company contact
State OH
Address 465 Elberon Ave Cincinnati OH 45205-2299
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 513-471-0500

Ryan Jones

Business Name Jones Flooring
Person Name Ryan Jones
Position company contact
State IA
Address 1305 SE Bel Aire Rd Ankeny IA 50021-3717
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 515-963-8589

RYAN JONES

Business Name JONES,RYAN
Person Name RYAN JONES
Position company contact
State SC
Address 2 Great Beach Center Beachwalker Dr., KIAWAH, SC 29455
SIC Code 861102
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State AZ
Address 1088 W. Washington Ave, FLORENCE, 85232 AZ
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State SC
Address 2 Great Beach Center Beachwalker Dr, JAMESTOWN, 29453 SC
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State SC
Address 2 Great Beach Center Beachwalker Dr., KIAWAH, SC 29455
SIC Code 821103
Phone Number
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State AZ
Address 1088 W. Washington Ave., GILBERT, AZ 85233
SIC Code 839908
Phone Number
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State IL
Address 83 ASTER APT.# 1726 SCHAUMBURG, , IL 60173
SIC Code 508522
Phone Number 847-867-5680
Email [email protected]

RYAN JONES

Business Name JONES, RYAN
Person Name RYAN JONES
Position company contact
State MA
Address 1417 Beacon St. Apt. 9, BROOKLINE, MA 2446
SIC Code 504503
Phone Number
Email [email protected]

RYAN LYNN JONES

Business Name JONES ELECTRICAL SERVICE, INC.
Person Name RYAN LYNN JONES
Position registered agent
State GA
Address 42 SENOIA SPRINGS COURT, SENOIA, GA 30276
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-16
Entity Status Active/Compliance
Type Secretary

RYAN A JONES

Business Name JONES DENTAL LAB, INC.
Person Name RYAN A JONES
Position registered agent
State GA
Address 1603 MONTE SANO AVE, AUGUSTA, GA 30904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-20
Entity Status Active/Compliance
Type Secretary

RYAN L JONES

Business Name J LEIGH CONSULTING LLC
Person Name RYAN L JONES
Position Manager
State NV
Address PO BOX 3600 PO BOX 3600, STATELINE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0561042010-8
Creation Date 2010-11-22
Type Domestic Limited-Liability Company

RYAN F JONES

Business Name HERZ CORPORATION
Person Name RYAN F JONES
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9701-2004
Creation Date 2004-04-13
Type Domestic Corporation

RYAN F JONES

Business Name HERZ CORPORATION
Person Name RYAN F JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9701-2004
Creation Date 2004-04-13
Type Domestic Corporation

Ryan Jones

Business Name Gadoua Chocolate Desgins
Person Name Ryan Jones
Position company contact
State GA
Address 11940 Alpharetta Highway, Alpharetta, GA 30004
SIC Code 839998
Phone Number 770-619-0880
Email [email protected]

RYAN JONES

Business Name GREEN WORLD LAND HOLDINGS LLC
Person Name RYAN JONES
Position Manager
State NV
Address 1349 W. GALLERIA DRIVE, SUITE 200 1349 W. GALLERIA DRIVE, SUITE 200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0210032010-3
Creation Date 2010-04-19
Type Domestic Limited-Liability Company

RYAN JONES

Business Name GREEN WORLD ACQUISITIONS LIMITED-LIABILITY LI
Person Name RYAN JONES
Position GPLP
State NV
Address 1349 GALLERIA DR., STE 200 1349 GALLERIA DR., STE 200, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0121992010-9
Creation Date 2010-03-18
Expiried Date 2040-12-31
Type Domestic Limited Partnership

ryan jones

Business Name Fullthrottle-mc
Person Name ryan jones
Position company contact
State NJ
Address 150 overlook ave - hackensack, HACKENSACK, 7601 NJ
Phone Number
Email [email protected]

Ryan Jones

Business Name Equitable of Iowa Companies
Person Name Ryan Jones
Position company contact
State IA
Address 909 Locust Street, MS 620 Des Moines, IA 50309-2899
SIC Code 594712
Phone Number
Email [email protected]

Ryan Jones

Business Name Environmental Resources
Person Name Ryan Jones
Position company contact
State ID
Address 391 Parkside Dr Bellevue ID 83313
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 208-309-1754

RYAN JONES

Business Name EXOTIC AUTO RECYCLING INC
Person Name RYAN JONES
Position CEO
Corporation Status Active
Agent 3370 SUNRISE BLVD STE 2, RANCHO CORDOVA, CA 95742
Care Of 3370 SUNRISE BLVD STE 2, RANCHO CORDOVA, CA 95742
CEO RYAN JONES 15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Incorporation Date 2011-07-25

RYAN JONES

Business Name EXOTIC AUTO RECYCLING INC
Person Name RYAN JONES
Position registered agent
Corporation Status Active
Agent RYAN JONES 3370 SUNRISE BLVD STE 2, RANCHO CORDOVA, CA 95742
Care Of 3370 SUNRISE BLVD STE 2, RANCHO CORDOVA, CA 95742
CEO RYAN JONES15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Incorporation Date 2011-07-25

RYAN JONES

Business Name EUROPEAN AUTO RECYCLING INC
Person Name RYAN JONES
Position registered agent
Corporation Status Active
Agent RYAN JONES 15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Care Of 3370 SUNRISE BLVD UNIT 2, RANCHO CORDOVA, CA 95742
CEO RYAN JONES15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Incorporation Date 2012-10-23

RYAN JONES

Business Name EUROPEAN AUTO RECYCLING INC
Person Name RYAN JONES
Position CEO
Corporation Status Active
Agent 15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Care Of 3370 SUNRISE BLVD UNIT 2, RANCHO CORDOVA, CA 95742
CEO RYAN JONES 15241 ABIERTO DR, RANCHO MURIETA, CA 95683
Incorporation Date 2012-10-23

RYAN JONES

Business Name EUCHARIST
Person Name RYAN JONES
Position registered agent
Corporation Status Active
Agent RYAN JONES 160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
Care Of 160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
CEO RYAN JONES160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
Incorporation Date 2011-06-10
Corporation Classification Religious

RYAN JONES

Business Name EUCHARIST
Person Name RYAN JONES
Position CEO
Corporation Status Active
Agent 160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
Care Of 160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
CEO RYAN JONES 160 BRANNAN ST STE 107, SAN FRANCISCO, CA 94107
Incorporation Date 2011-06-10
Corporation Classification Religious

Ryan Jones

Business Name Dish Network
Person Name Ryan Jones
Position company contact
State TX
Address 59 Avocado Ct Lake Jackson TX 77566-5101
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 979-299-1700
Number Of Employees 1
Annual Revenue 229900

Ryan Jones

Business Name David Freeman Heating & AC
Person Name Ryan Jones
Position company contact
State OH
Address 1270 State Route 378 Chesapeake OH 45619-7961
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 740-867-5001
Annual Revenue 360960

RYAN L JONES

Business Name DOUBLE DOWN HEAVY REPAIR, LLC
Person Name RYAN L JONES
Position Mmember
State NV
Address 45 N. GOBI CIR. 45 N. GOBI CIR., SPARKS, NV 89436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0172302012-1
Creation Date 2012-03-27
Type Domestic Limited-Liability Company

RYAN L JONES

Business Name DOUBLE DOWN HEAVY REPAIR, LLC
Person Name RYAN L JONES
Position Mmember
State NV
Address PO BOX 50249 PO BOX 50249, SPARKS, NV 89435
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0172302012-1
Creation Date 2012-03-27
Type Domestic Limited-Liability Company

RYAN JAY JONES

Business Name DELONG WATERS, LLC
Person Name RYAN JAY JONES
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0105322009-7
Creation Date 2009-02-27
Type Domestic Limited-Liability Company

RYAN JAY JONES

Business Name DELONG VON KRAMER, LLC
Person Name RYAN JAY JONES
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0105112009-2
Creation Date 2009-02-27
Type Domestic Limited-Liability Company

Ryan Jones

Business Name Clark's Pump N Shop
Person Name Ryan Jones
Position company contact
State OH
Address 1813 Liberty Ave Ironton OH 45638-2215
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 740-533-2309
Annual Revenue 1108800

RYAN W JONES

Business Name CURBSIDE AUTO SERVICES
Person Name RYAN W JONES
Position Director
State UT
Address 456 S 3130 W 456 S 3130 W, VERNAL, UT 84078
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0653252011-5
Creation Date 2011-12-06
Type Domestic Corporation

RYAN W JONES

Business Name CURBSIDE AUTO SERVICES
Person Name RYAN W JONES
Position Secretary
State UT
Address 456 S 3130 W 456 S 3130 W, VERNAL, UT 84078
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0653252011-5
Creation Date 2011-12-06
Type Domestic Corporation

RYAN JONES

Business Name CRYSTAL VISION ENTERPRISES LLC
Person Name RYAN JONES
Position Mmember
State NV
Address 3053 W. CRAIG RD STE E200 3053 W. CRAIG RD STE E200, N. LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1771-2005
Creation Date 2005-01-25
Expiried Date 2505-01-25
Type Domestic Limited-Liability Company

RYAN S JONES

Business Name COLVIN JONES DAVIS LLC
Person Name RYAN S JONES
Position Mmember
State MO
Address 2101 W. CHESTERFIELD BLVD. 2101 W. CHESTERFIELD BLVD., SPRINGFIELD, MO 65807
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0019912014-0
Creation Date 2014-01-10
Type Foreign Limited-Liability Company

Ryan Jones

Business Name CD Warehouse
Person Name Ryan Jones
Position company contact
State TX
Address 13201 Ranch Road 620 N Austin TX 78717-1029
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 512-249-6313
Number Of Employees 3
Annual Revenue 440640

Ryan Jones

Business Name Bob Musial
Person Name Ryan Jones
Position company contact
State IL
Address 351 S. Wisconsin Ave, UNION, 60180 IL
Email [email protected]

Ryan Jones

Business Name Blockbuster Video
Person Name Ryan Jones
Position company contact
State SC
Address 220 Bypass 72 NW Greenwood SC 29649-1509
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 864-223-4101
Email [email protected]
Number Of Employees 8
Annual Revenue 617400
Fax Number 864-223-4869
Website www.blockbuster.com

Ryan Jones

Business Name Big Apple Bagels
Person Name Ryan Jones
Position company contact
State OH
Address 2100 Harding Hwy Lima OH 45804-3443
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 419-222-0539
Fax Number 419-222-0546

Ryan Jones

Business Name Bank Of Dixon County
Person Name Ryan Jones
Position company contact
State NE
Address PO Box 148 Jackson NE 68743-0148
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 402-632-2400
Number Of Employees 3
Annual Revenue 875910
Fax Number 402-632-2300

Ryan Jones

Business Name Attevo, Inc.
Person Name Ryan Jones
Position company contact
State OH
Address 3272 Fortune Ct, Cleveland, OH 30528
Phone Number
Email [email protected]

Ryan Jones

Business Name A C's Landscaping
Person Name Ryan Jones
Position company contact
State NC
Address 410 Johnson St Marshall NC 28753
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 828-206-6518
Number Of Employees 3
Annual Revenue 421800

RYAN JONES

Person Name RYAN JONES
Filing Number 75374400
Position DIRECTOR
State TX
Address 1616 SAXON DRIVE, BEDFORD TX 76021

Ryan Jones

Person Name Ryan Jones
Filing Number 801688239
Position Applicant
State TX
Address PO BOX 17596, Sugar Land TX 77496

RYAN JONES

Person Name RYAN JONES
Filing Number 801613827
Position DIRECTOR
State TX
Address 7303 GIOTTO ST., ODESSA TX 79765

RYAN JONES

Person Name RYAN JONES
Filing Number 801613827
Position OWNER
State TX
Address 7303 GIOTTO ST., ODESSA TX 79765

RYAN JONES

Person Name RYAN JONES
Filing Number 801560463
Position GOVERNING PERSON
State TX
Address 3032 SESDANIA DRIVE, AUSTIN TX 78748

RYAN WADE JONES

Person Name RYAN WADE JONES
Filing Number 801523699
Position DIRECTOR
State TX
Address 10300 JOLLYVILLE RD #916, AUSTIN TX 78759

Ryan Wade Jones

Person Name Ryan Wade Jones
Filing Number 801523699
Position Governing Person
State TX
Address 10300 Jollyville Road, Apt 916, Austin TX 78759

Ryan Jones

Person Name Ryan Jones
Filing Number 801436882
Position Director
State TX
Address 2333 Mystic Star Dr., Corpus Christi TX 78414

RYAN JONES

Person Name RYAN JONES
Filing Number 801418675
Position DIRECTOR
State TX
Address 6809 NOMAD CT, CORPUS CHRISTI TX 78414

RYAN JONES

Person Name RYAN JONES
Filing Number 801418675
Position PRESIDENT
State TX
Address 6809 NOMAD CT, CORPUS CHRISTI TX 78414

RYAN L JONES

Person Name RYAN L JONES
Filing Number 801388165
Position GOVERNING PERSON
State MO
Address 3033 GRAND AVENUE, KANSAS CITY MO 64108

Ryan Jones

Person Name Ryan Jones
Filing Number 801202639
Position Manager
State TX
Address 3847 Timberglen Road Apt. 4926, Dallas TX 75287

RYAN W JONES

Person Name RYAN W JONES
Filing Number 801138264
Position MEMBER
State TX
Address 6433 DOWNEAST DRIVE, FORT WORTH TX 76179

RYAN JONES

Person Name RYAN JONES
Filing Number 75374400
Position VICE PRESIDENT
State TX
Address 1616 SAXON DRIVE, BEDFORD TX 76021

RYAN JONES

Person Name RYAN JONES
Filing Number 800978105
Position MANAGING MEMBER
State TX
Address 1616 SAXON DRIVE, BEDFORD TX 76021

RYAN A JONES

Person Name RYAN A JONES
Filing Number 800689589
Position DIRECTOR
State TX
Address 6200 MAPLE AVENUE, DALLAS TX 75235 5502

RYAN A JONES

Person Name RYAN A JONES
Filing Number 800689589
Position MANAGER
State TX
Address 6200 MAPLE AVENUE, DALLAS TX 75235 5502

Ryan Jones

Person Name Ryan Jones
Filing Number 800677315
Position Director
State TX
Address 103 Elm Crest Dr., Rockwall TX 75087

RYAN JONES

Person Name RYAN JONES
Filing Number 800654114
Position Managing Member
State TX
Address P.O.BOX 5056, DALLAS TX 75208

RYAN W JONES

Person Name RYAN W JONES
Filing Number 800597231
Position VICE-PRESIDENT
State TX
Address 10700 Los Rios Drive, FORT WORTH TX 76179

RYAN W JONES

Person Name RYAN W JONES
Filing Number 800597231
Position Director
State TX
Address 10700 Los Rios Drive, FORT WORTH TX 76179

RYAN JONES

Person Name RYAN JONES
Filing Number 800395536
Position MEMBER
State TX
Address 6200 MAPLE AVENUE, DALLAS TX 75235

RYAN JONES

Person Name RYAN JONES
Filing Number 800372621
Position PRESIDENT
State TX
Address 3224 CORAL GROVE, SAN ANTONIO TX 78247

RYAN JONES

Person Name RYAN JONES
Filing Number 800008653
Position DIR HOUSING
State TX
Address 531 ROUND ROCK, DESOTO TX 7511

RYAN JONES

Person Name RYAN JONES
Filing Number 800008653
Position Director
State TX
Address 531 ROUND ROCK, DESOTO TX 7511

RYAN JONES

Person Name RYAN JONES
Filing Number 708379222
Position CEO
State TX
Address PO BOX 5056, DALLAS TX 75208

Ryan Jones

Person Name Ryan Jones
Filing Number 128855400
Position P/VP/T
State TX
Address PO BOX 272531, Houston TX 77277

Ryan P. Jones

Person Name Ryan P. Jones
Filing Number 800961706
Position Manager
State TX
Address 5310 Lost Cove Lane, Spring TX 77373

RYAN JONES

Person Name RYAN JONES
Filing Number 801132604
Position PASTOR
State TX
Address 11414 OAK SPRINGS DR., WILLIS TX 77378

Jones Ryan B

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Jones Ryan B
Annual Wage $36,188

Jones Ryan

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Ryan
Annual Wage $55,499

Jones Ryan

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer Ii
Name Jones Ryan
Annual Wage $39,772

Jones Ryan M

State AR
Calendar Year 2018
Employer Department Of Education
Job Title Accountant I
Name Jones Ryan M
Annual Wage $40,340

Jones Ryan

State AR
Calendar Year 2018
Employer Bryant School District
Job Title Guidance 210 Days
Name Jones Ryan
Annual Wage $53,112

Jones Ryan

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer Ii
Name Jones Ryan
Annual Wage $39,378

Jones Ryan

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Parole/probation Officer Ii
Name Jones Ryan
Annual Wage $39,378

Jones Ryan V

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Library Information AssociateSenior
Name Jones Ryan V
Annual Wage $38,440

Jones Ryan

State AZ
Calendar Year 2018
Employer Town Of Queen Creek
Job Title Utility Services Technician
Name Jones Ryan
Annual Wage $41,888

Jones Ryan

State AZ
Calendar Year 2018
Employer Town Of Oro Valley
Job Title Lead Police Officer
Name Jones Ryan
Annual Wage $53,630

Jones Ryan

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Engineer
Name Jones Ryan
Annual Wage $73,736

Jones Ryan

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Ryan
Annual Wage $49,239

Jones Ryan V

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Library Supervisor
Name Jones Ryan V
Annual Wage $38,438

Jones Ryan

State AZ
Calendar Year 2017
Employer Town of Oro Valley
Name Jones Ryan
Annual Wage $10,738

Jones Ryan

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Ryan
Annual Wage $60,270

Jones Ryan C

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Jones Ryan C
Annual Wage $1,982

Jones Landon Ryan

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Jones Landon Ryan
Annual Wage $113,693

Jones Ryan

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Engineer
Name Jones Ryan
Annual Wage $68,640

Jones Ryan

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Engineer
Name Jones Ryan
Annual Wage $71,490

Jones Ryan

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Firefighter*Recruit (Nc)
Name Jones Ryan
Annual Wage $47,341

Jones Ryan

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Engineer
Name Jones Ryan
Annual Wage $68,640

Jones Ryan V

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Library Information Associate
Name Jones Ryan V
Annual Wage $35,438

Jones Jeffrey Ryan

State AZ
Calendar Year 2015
Employer School District Of Tolleson Union High School
Name Jones Jeffrey Ryan
Annual Wage $18,286

Jones Ryan

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Engineer
Name Jones Ryan
Annual Wage $64,875

Jones Ryan B

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Police Officer: Assignments
Name Jones Ryan B
Annual Wage $62,325

Jones Ryan

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Teacher
Name Jones Ryan
Annual Wage $48,886

Jones Ryan

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Teacher
Name Jones Ryan
Annual Wage $48,886

Jones Ryan

State AL
Calendar Year 2018
Employer University of Auburn
Name Jones Ryan
Annual Wage $5,078

Jones Ryan B

State AZ
Calendar Year 2017
Employer Oro Valley Police Dept.
Name Jones Ryan B
Annual Wage $9,538

Jones Ryan

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Ryan
Annual Wage $2,821

Jones Ryan

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Sub Teacher
Name Jones Ryan
Annual Wage $300

Jones Ryan

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Ryan
Annual Wage $65,186

Jones Ryan W

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Jones Ryan W
Annual Wage $26,923

Jones Ryan S

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Jones Ryan S
Annual Wage $41,427

Jones Ryan M

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Jones Ryan M
Annual Wage $20,228

Jones Ryan

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Jones Ryan
Annual Wage $70,117

Jones Ryan

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Emt
Name Jones Ryan
Annual Wage $76,071

Jones Ryan

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Jones Ryan
Annual Wage $70,117

Jones Ryan

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Emt
Name Jones Ryan
Annual Wage $68,919

Jones Ryan

State DC
Calendar Year 2016
Employer Office Of Cable Television
Job Title Legislation And Policy Special
Name Jones Ryan
Annual Wage $87,374

Jones Ryan

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Jones Ryan
Annual Wage $65,500

Jones Amanda Ryan

State DE
Calendar Year 2018
Employer Dtcc/Terry Campus
Name Jones Amanda Ryan
Annual Wage $207

Jones Amanda Ryan

State DE
Calendar Year 2018
Employer Dtcc/Terry Campus
Name Jones Amanda Ryan
Annual Wage $10,133

Jones Amanda Ryan

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Jones Amanda Ryan
Annual Wage $204

Jones Ryan A

State CO
Calendar Year 2017
Employer School District of Windsor RE-4
Job Title Substitute Classified
Name Jones Ryan A
Annual Wage $833

Jones Amanda Ryan

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Jones Amanda Ryan
Annual Wage $11,859

Jones Amanda Ryan

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Jones Amanda Ryan
Annual Wage $15,007

Jones Amanda Ryan

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Jones Amanda Ryan
Annual Wage $398

Jones Amanda Ryan

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Jones Amanda Ryan
Annual Wage $13,580

Jones Ryan N

State CT
Calendar Year 2018
Employer Manchester Bd Of Ed
Name Jones Ryan N
Annual Wage $69,777

Jones Ryan

State CT
Calendar Year 2018
Employer Greenwich Bd Of Ed
Name Jones Ryan
Annual Wage $71,334

Jones Ryan N

State CT
Calendar Year 2017
Employer Manchester Bd Of Ed
Name Jones Ryan N
Annual Wage $67,945

Jones Ryan

State CT
Calendar Year 2017
Employer Greenwich Bd Of Ed
Name Jones Ryan
Annual Wage $69,073

Jones Ryan N

State CT
Calendar Year 2016
Employer Manchester Bd Of Ed
Name Jones Ryan N
Annual Wage $65,655

Jones Ryan

State CT
Calendar Year 2016
Employer Greenwich Bd Of Ed
Name Jones Ryan
Annual Wage $64,537

Jones Ryan A

State CO
Calendar Year 2018
Employer School District Of Windsor Re-4
Job Title Substitute Certified
Name Jones Ryan A
Annual Wage $689

Jones Ryan D

State CO
Calendar Year 2018
Employer School District Of Weld Johnstown-Milliken Re-5J
Name Jones Ryan D
Annual Wage $8,330

Jones Ryan A

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Co-Curricular - Baseball - Assistant Coach
Name Jones Ryan A
Annual Wage $2,614

Jones Amanda Ryan

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Jones Amanda Ryan
Annual Wage $301

Jones Ryan C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Ryan C
Annual Wage $4,360

Ryan D Jones

Name Ryan D Jones
Address 2644 N 76th Ct Elmwood Park IL 60707 -4501
Telephone Number 708-452-4681
Mobile Phone 708-452-4681
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Ryan D Jones

Name Ryan D Jones
Address Po Box 1344 Kremmling CO 80459 -1344
Telephone Number 307-760-2812
Mobile Phone 307-760-2812
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Ryan D Jones

Name Ryan D Jones
Address 6434 Fallen Timbers Ave Portage IN 46368 -3812
Phone Number 219-764-4402
Gender Male
Date Of Birth 1972-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Ryan Jones

Name Ryan Jones
Address 1524 Chase St Gary IN 46404 -2022
Phone Number 219-949-9000
Email [email protected]
Gender Male
Date Of Birth 1988-07-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Ryan Jones

Name Ryan Jones
Address 1314 N Sherman Dr Royal Oak MI 48067-2239 -2239
Phone Number 248-330-1789
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Ryan T Jones

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

Ryan Jones

Name Ryan Jones
Address 3920 Bennett Dr Indianapolis IN 46254 -2883
Phone Number 317-664-8867
Mobile Phone 317-664-8867
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Ryan R Jones

Name Ryan R Jones
Address 2943 E Hope St Mesa AZ 85213 -4218
Phone Number 480-406-3152
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ryan T Jones

Name Ryan T Jones
Address 3838 N M 52 Stockbridge MI 49285 -9783
Phone Number 517-769-3603
Email [email protected]
Gender Male
Date Of Birth 1975-06-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ryan Jones

Name Ryan Jones
Address 41170 Cimarron St Clinton Township MI 48038 -1806
Phone Number 586-263-3176
Mobile Phone 586-321-9956
Gender Male
Date Of Birth 1969-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ryan N Jones

Name Ryan N Jones
Address 3821 W Grovers Ave Glendale AZ 85308 -3114
Phone Number 602-616-5728
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Ryan Jones

Name Ryan Jones
Address 3131 N 70th St Scottsdale AZ 85251-6383 APT 2014-6385
Phone Number 602-703-3054
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed College
Language English

Ryan A Jones

Name Ryan A Jones
Address 2299 Anderson Rd Newburgh IN 47630-8496 -2013
Phone Number 615-459-7358
Gender Male
Date Of Birth 1977-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Ryan A Jones

Name Ryan A Jones
Address 129 North Dr Mount Carmel IL 62863 -2817
Phone Number 618-262-2368
Gender Male
Date Of Birth 1975-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Ryan Jones

Name Ryan Jones
Address 11510 Beckley Rd Belleville MI 48111 APT 106-1707
Phone Number 734-819-9150
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Ryan W Jones

Name Ryan W Jones
Address 4846 W 8th Street Rd Anderson IN 46011 -9189
Phone Number 765-622-7913
Email [email protected]
Gender Male
Date Of Birth 1987-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Ryan J Jones

Name Ryan J Jones
Address 3908 Georgetown Greenville Rd Georgetown IN 47122 -8817
Phone Number 812-951-3261
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed College
Language English

Ryan Jones

Name Ryan Jones
Address 4180 Cove Ln Glenview IL 60025 APT D-3571
Phone Number 847-341-5002
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

JONES, RYAN C

Name JONES, RYAN C
Amount 2300.00
To Vernon Buchanan (R)
Year 2008
Transaction Type 15
Filing ID 28990260542
Application Date 2007-12-19
Contributor Occupation vice-president
Contributor Employer JCI Jones Chemicals
Organization Name JCI Jones Chemicals
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house
Address 1819 Main St 1100 SARASOTA FL

JONES, RYAN C

Name JONES, RYAN C
Amount 2300.00
To Vernon Buchanan (R)
Year 2010
Transaction Type 15
Filing ID 29991944507
Application Date 2009-01-28
Contributor Occupation VICE-PRESIDENT
Contributor Employer JCI JONES CHEMICALS
Organization Name Jci Jones Chemicals
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house

JONES, RYAN C

Name JONES, RYAN C
Amount 2300.00
To Vernon Buchanan (R)
Year 2008
Transaction Type 15
Filing ID 28990260541
Application Date 2007-12-19
Contributor Occupation vice-president
Contributor Employer JCI Jones Chemicals
Organization Name JCI Jones Chemicals
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house
Address 1819 Main St 1100 SARASOTA FL

JONES, RYAN C

Name JONES, RYAN C
Amount 2100.00
To Vernon Buchanan (R)
Year 2008
Transaction Type 15
Filing ID 28990260542
Application Date 2007-12-19
Contributor Occupation vice-president
Contributor Employer JCI Jones Chemicals
Organization Name JCI Jones Chemicals
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house
Address 1819 Main St 1100 SARASOTA FL

JONES, RYAN

Name JONES, RYAN
Amount 1000.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951495580
Application Date 2011-10-19
Contributor Occupation engineer
Contributor Employer Bonneville Power Administration
Organization Name Bonneville Power Administration
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 6105 Northeast 60th Ave VANCOUVER WA

JONES, RYAN

Name JONES, RYAN
Amount 600.00
To JONES, RYAN J
Year 2010
Application Date 2010-05-12
Recipient Party R
Recipient State WY
Seat state:lower

JONES, RYAN B MR

Name JONES, RYAN B MR
Amount 550.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931363921
Application Date 2007-09-30
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 905 24TH St OGDEN UT

JONES, RYAN

Name JONES, RYAN
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951537517
Application Date 2012-02-25
Contributor Occupation ENGINEER
Contributor Employer BONNEVILLE POWER ADMINISTRATION/ENG
Organization Name Bonneville Power Administration
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 6105 Northeast 60th Ave VANCOUVER WA

JONES, RYAN AUSTIN AUSTIN

Name JONES, RYAN AUSTIN AUSTIN
Amount 500.00
To American College of Emergency Physicians
Year 2010
Transaction Type 15
Filing ID 10930103763
Application Date 2009-07-23
Contributor Occupation Emergency Physician
Contributor Employer Dr Ryan Austin Jones
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 4315 Beeman Rd WILLIAMSON MI

JONES, RYAN

Name JONES, RYAN
Amount 395.00
To Libertarian National Cmte
Year 2012
Transaction Type 15
Filing ID 12951880192
Application Date 2012-04-30
Contributor Occupation BUSINESS CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name Troy Jones MD
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 2246 N 2nd St LANDER WY

JONES, RYAN J

Name JONES, RYAN J
Amount 350.00
To Ryan Jefferson Jones (I)
Year 2010
Transaction Type 15c
Filing ID 29020141424
Application Date 2009-01-06
Contributor Occupation TROY R. JONES, MD, P.C.
Contributor Gender M
Recipient Party I
Recipient State WY
Committee Name Ryan Jones for Congress
Seat federal:senate

JONES, RYAN AUSTIN

Name JONES, RYAN AUSTIN
Amount 250.00
To American College of Emergency Physicians
Year 2010
Transaction Type 15
Filing ID 10990920529
Application Date 2010-06-03
Contributor Occupation Emergency Physician
Contributor Employer Dr Ryan Austin Jones
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 4315 Beeman Rd WILLIAMSON MI

JONES, RYAN

Name JONES, RYAN
Amount 210.00
To Republican Party of Wyoming
Year 2012
Transaction Type 15
Filing ID 12951859806
Application Date 2012-04-05
Contributor Occupation PATIENT CARE COORDINATOR
Contributor Employer TROY JONES, MD
Organization Name Troy Jones MD
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address 2246 N 2nd St LANDER WY

JONES, RYAN

Name JONES, RYAN
Amount 100.00
To MOORE, FREDERICK (ERIC)
Year 2010
Contributor Occupation INSURANCE MANAGER
Contributor Employer RAIN & HALL LLC
Recipient Party R
Recipient State MT
Seat state:upper
Address HC 40 BOX 6461 MILES CITY MT

JONES, RYAN

Name JONES, RYAN
Amount 100.00
To JONES, RYAN J
Year 2010
Application Date 2010-07-13
Recipient Party R
Recipient State WY
Seat state:lower

JONES, RYAN

Name JONES, RYAN
Amount 79.88
To JONES, RYAN J
Year 2010
Application Date 2010-04-20
Recipient Party R
Recipient State WY
Seat state:lower

JONES, RYAN

Name JONES, RYAN
Amount 50.00
To GORDON, KEN
Year 2006
Application Date 2006-10-15
Recipient Party D
Recipient State CO
Seat state:office
Address 1411 MEADOW TRAIL FRANKTOWN CO

JONES, RYAN

Name JONES, RYAN
Amount 50.00
To GORDON, KEN
Year 2006
Application Date 2006-11-04
Contributor Occupation STUDENT
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:office
Address 1411 MEADOW TRAIL FRANKTOWN CO

JONES, RYAN

Name JONES, RYAN
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-07-30
Contributor Employer D J SEVE GROUP INC
Recipient Party R
Recipient State OH
Seat state:governor
Address 1032 EVADELL DR LEWIS CENTER OH

JONES, RYAN

Name JONES, RYAN
Amount 20.00
To IVEY, KAY
Year 2006
Application Date 2005-10-27
Recipient Party R
Recipient State AL
Seat state:office
Address 3017 H PANORAMA E BIRMINGHAM AL

JONES, RYAN

Name JONES, RYAN
Amount 10.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-06-07
Contributor Employer PROGRESSIVE AUDIO SALES
Recipient Party D
Recipient State OH
Seat state:governor
Address 615 JAEGER ST COLUMBUS OH

JONES, RYAN

Name JONES, RYAN
Amount 10.00
To WARD, CHRIS
Year 2004
Application Date 2004-06-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 8655 WAYSIDE DR 2 BRIGHTON MI

JONES, RYAN

Name JONES, RYAN
Amount -700.00
To Financial Service Centers of America
Year 2006
Transaction Type 22y
Filing ID 25970522665
Application Date 2005-06-27
Contributor Gender M
Committee Name Financial Service Centers of America

RYAN C JONES

Name RYAN C JONES
Address 3888 Harvard Avenue Gilbert AZ 85234
Value 25400
Landvalue 25400

RYAN C JONES

Name RYAN C JONES
Address 6154 Sea Lion Place Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 95100
Airconditioning yes
Numberofbathrooms 2.1

RYAN C JONES

Name RYAN C JONES
Address 25 Downey Street Hopkinton MA 01748
Value 123200
Landvalue 123200
Buildingvalue 196100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

RYAN C JONES

Name RYAN C JONES
Address 4982 Morraine Street Waldorf MD
Value 99100
Landvalue 99100
Buildingvalue 203500
Landarea 8,782 square feet
Airconditioning yes
Numberofbathrooms 2.1

RYAN C JONES

Name RYAN C JONES
Address Fisher Road Hopkinton MA
Value 6000
Landvalue 6000

RYAN B/LYNDSEY P JONES

Name RYAN B/LYNDSEY P JONES
Address 2035 159th Lane Goodyear AZ 85338
Value 16500
Landvalue 16500

RYAN B JONES

Name RYAN B JONES
Address 12327 W 164th Terrace Overland Park KS
Value 12057
Landvalue 12057
Buildingvalue 56644

RYAN ALAN JONES

Name RYAN ALAN JONES
Address 116 Riverfield Drive Statesville NC
Value 15000
Landvalue 15000
Buildingvalue 55820
Landarea 217 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Price 80000

RYAN A JONES & JONES & JODI A JONES

Name RYAN A JONES & JONES & JODI A JONES
Address 4942 Red Hill Road Keedysville MD
Value 81300
Landvalue 81300
Buildingvalue 143900
Landarea 49,223 square feet
Airconditioning yes
Numberofbathrooms 2

RYAN A JONES & BRITTA ARNDT JONES

Name RYAN A JONES & BRITTA ARNDT JONES
Address 5730 Forest Ridge Drive North Olmsted OH 44070
Value 33100
Usage Single Family Dwelling

RYAN & REBECCA ET AL JONES

Name RYAN & REBECCA ET AL JONES
Address 4755 Woodchuck Circle Reno NV
Value 71500
Landvalue 71500
Landarea 86,527 square feet
Type Municipal
Price 40000

JONES CODY RYAN & BETH A

Name JONES CODY RYAN & BETH A
Address 106 Seneca Valley Drive Poca WV
Value 31800
Landvalue 31800
Buildingvalue 168100
Bedrooms 4
Numberofbedrooms 4

JONES JOSEPH RYAN

Name JONES JOSEPH RYAN
Physical Address 1854 KIM ACRES LN, DOVER, FL 33527
Owner Address 1854 KIM ACRES LN, DOVER, FL 33527
Ass Value Homestead 65699
Just Value Homestead 65699
County Hillsborough
Year Built 1976
Area 1327
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1854 KIM ACRES LN, DOVER, FL 33527

JONES AMBER & RYAN C

Name JONES AMBER & RYAN C
Physical Address 1297 BRAMLEY LN, DELAND, FL 32720
Ass Value Homestead 107590
Just Value Homestead 123657
County Volusia
Year Built 2006
Area 2269
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1297 BRAMLEY LN, DELAND, FL 32720

Ryan T. Jones

Name Ryan T. Jones
Doc Id D0622371
City Van Wert OH
Designation us-only
Country US

Ryan S. Jones

Name Ryan S. Jones
Doc Id 08230745
City Dublin OH
Designation us-only
Country US

Ryan S. Jones

Name Ryan S. Jones
Doc Id 07685909
City Effingham IL
Designation us-only
Country US

Ryan S. Jones

Name Ryan S. Jones
Doc Id 07458274
City Dublin OH
Designation us-only
Country US

Ryan C. Jones

Name Ryan C. Jones
Doc Id 08202416
City Dunedin FL
Designation us-only
Country US

Ryan Alexander Jones

Name Ryan Alexander Jones
Doc Id 07323008
City Higley AZ
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 08091436
City Dublin OH
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 08262806
City Herndon VA
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 08327715
City Dublin OH
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 07914714
City Colorado Springs CO
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 07967918
City Herndon VA
Designation us-only
Country US

Ryan Jones

Name Ryan Jones
Doc Id 07775126
City Dublin OH
Designation us-only
Country US

RYAN JONES

Name RYAN JONES
Type Democrat Voter
State FL
Address 16413 SAPPHIRE PL, WESTON, FL 33331
Phone Number 954-384-4989
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Republican Voter
State AZ
Address 481 E CLOVER CREEK DR, FLAGSTAFF, AZ 86001
Phone Number 928-853-8446
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State FL
Address 2730 CHEROKEE AVE, JACKSONVILLE, FL 32210
Phone Number 904-707-5562
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Democrat Voter
State FL
Address 1710 MAYVIEW RD, JACKSONVILLE, FL 32210
Phone Number 904-613-8376
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Independent Voter
State FL
Address 2730 CHEROKEE AVE., JACKSONVILLE, FL 32210
Phone Number 904-388-0301
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Independent Voter
State FL
Address 2031 WOODS RD, GREEN COVE SPRINGS, FL 32043
Phone Number 904-284-9545
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Independent Voter
State AR
Address 4601 S FIR ST, PINE BLUFF, AR 71603
Phone Number 870-534-5203
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State FL
Address 134 LAKE THOMAS DR, WINTER HAVEN, FL 33880
Phone Number 863-293-2848
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Republican Voter
State FL
Address 12540LITEWOOD DR, HUDSON, FL 34669
Phone Number 727-869-2749
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State AZ
Address 19514 N. 65TH LANE, GLENDALE, AZ 85308
Phone Number 623-825-0092
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State AZ
Address 15633 N 14TH DR, PHOENIX, AZ 85023
Phone Number 602-274-0441
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Democrat Voter
State AZ
Address 170 E GUADALUPE RD 49, GILBERT, AZ 85234
Phone Number 480-282-8285
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Republican Voter
State AR
Phone Number 479-647-8846
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State FL
Address 1593 STATE AVE, HOLLY HILL, FL 32117
Phone Number 386-307-4509
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State AL
Address 241 MIKADO DRIVE, DOTHAN, AL 36303
Phone Number 334-792-9253
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State AZ
Address 210 E. RIVIERA DR., TEMPE, AZ 85282
Phone Number 316-393-1176
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Republican Voter
State CO
Address 9100 VANCE ST APT 1012, BROOMFIELD, CO 80021
Phone Number 303-917-0483
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State CO
Address 380 GLENCOE ST, DENVER, CO 80220
Phone Number 303-204-0459
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Republican Voter
State DE
Address 50 E CLEVELAND AVE, NEWARK, DE 19711
Phone Number 302-507-7546
Email Address [email protected]

RYAN JONES

Name RYAN JONES
Type Voter
State DE
Address 115 LINCOLN AVE, NEW CASTLE, DE 19720
Phone Number 302-322-8529
Email Address [email protected]

Ryan B Jones

Name Ryan B Jones
Visit Date 4/13/10 8:30
Appointment Number U37787
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 7:30
Appt End 9/7/2011 23:59
Total People 331
Last Entry Date 8/29/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U98584
Type Of Access VA
Appt Made 4/20/10 13:39
Appt Start 4/23/10 8:30
Appt End 4/23/10 23:59
Total People 314
Last Entry Date 4/20/10 13:39
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

RYAN D JONES

Name RYAN D JONES
Visit Date 4/13/10 8:30
Appointment Number U86956
Type Of Access VA
Appt Made 3/15/10 14:59
Appt Start 3/16/10 9:00
Appt End 3/16/10 23:59
Total People 373
Last Entry Date 3/15/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U76642
Type Of Access VA
Appt Made 2/1/10 16:23
Appt Start 2/2/10 10:45
Appt End 2/2/10 23:59
Total People 3
Last Entry Date 2/1/10 16:23
Meeting Location WH
Caller DAWN
Description MARINE ONE ARRIVAL
Release Date 05/28/2010 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U76744
Type Of Access VA
Appt Made 2/2/10 17:36
Appt Start 2/3/10 10:30
Appt End 2/3/10 23:59
Total People 220
Last Entry Date 2/2/10 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

RYAN M JONES

Name RYAN M JONES
Visit Date 4/13/10 8:30
Appointment Number U56045
Type Of Access VA
Appt Made 11/13/09 15:20
Appt Start 11/17/09 10:30
Appt End 11/17/09 23:59
Total People 81
Last Entry Date 11/13/09 15:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

RYAN J JONES

Name RYAN J JONES
Visit Date 4/13/10 8:30
Appointment Number U43160
Type Of Access VA
Appt Made 10/2/09 9:30
Appt Start 10/3/09 11:00
Appt End 10/3/09 23:59
Total People 223
Last Entry Date 10/2/09 9:39
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

RYAN L JONES

Name RYAN L JONES
Visit Date 4/13/10 8:30
Appointment Number U19470
Type Of Access VA
Appt Made 6/24/10 10:21
Appt Start 6/29/10 14:00
Appt End 6/29/10 23:59
Total People 99
Last Entry Date 6/24/10 10:21
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT VOLUNTEERS
Release Date 09/24/2010 07:00:00 AM +0000

RYAN L JONES

Name RYAN L JONES
Visit Date 4/13/10 8:30
Appointment Number U20878
Type Of Access VA
Appt Made 6/29/10 13:29
Appt Start 7/4/10 15:00
Appt End 7/4/10 23:59
Total People 185
Last Entry Date 6/29/10 13:29
Meeting Location WH
Caller VISITORS
Description 7/4 VOLUNTEERS
Release Date 10/29/2010 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U24918
Type Of Access VA
Appt Made 7/13/10 14:20
Appt Start 7/24/10 15:15
Appt End 7/24/10 23:59
Total People 6
Last Entry Date 7/13/10 14:20
Meeting Location WH
Caller IAN
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

RYAN L JONES

Name RYAN L JONES
Visit Date 4/13/10 8:30
Appointment Number U35913
Type Of Access VA
Appt Made 8/23/2010 13:19
Appt Start 8/26/2010 10:00
Appt End 8/26/2010 23:59
Total People 124
Last Entry Date 8/23/2010 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RYAN E JONES

Name RYAN E JONES
Visit Date 4/13/10 8:30
Appointment Number U49448
Type Of Access VA
Appt Made 10/12/10 12:05
Appt Start 10/14/10 10:00
Appt End 10/14/10 23:59
Total People 69
Last Entry Date 10/12/10 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

RYAN C JONES

Name RYAN C JONES
Visit Date 4/13/10 8:30
Appointment Number U55906
Type Of Access VA
Appt Made 11/4/2010 8:48
Appt Start 11/6/2010 12:30
Appt End 11/6/2010 23:59
Total People 337
Last Entry Date 11/4/2010 8:48
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U94423
Type Of Access VA
Appt Made 4/6/10 11:02
Appt Start 4/7/10 10:00
Appt End 4/7/10 23:59
Total People 94
Last Entry Date 4/6/10 11:01
Meeting Location WH
Caller CLARE
Release Date 07/30/2010 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U61354
Type Of Access VA
Appt Made 11/22/2010 16:37
Appt Start 11/23/2010 16:40
Appt End 11/23/2010 23:59
Total People 4
Last Entry Date 11/22/2010 16:37
Meeting Location WH
Caller PHILLIP
Description MARINE ONE ARRIVAL
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 71622

RYAN E JONES

Name RYAN E JONES
Visit Date 4/13/10 8:30
Appointment Number U76627
Type Of Access VA
Appt Made 1/20/2011 17:56
Appt Start 1/29/2011 9:30
Appt End 1/29/2011 23:59
Total People 221
Last Entry Date 1/20/2011 17:56
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U84901
Type Of Access VA
Appt Made 2/18/11 18:34
Appt Start 2/24/11 12:45
Appt End 2/24/11 23:59
Total People 143
Last Entry Date 2/18/11 18:34
Meeting Location WH
Caller CLARE
Description MOTOWN MUSIC EVENT - STUDENT WORKSHOP/
Release Date 05/27/2011 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Visit Date 4/13/10 8:30
Appointment Number U85737
Type Of Access VA
Appt Made 2/23/11 13:21
Appt Start 2/24/11 18:00
Appt End 2/24/11 23:59
Total People 142
Last Entry Date 2/23/11 13:21
Meeting Location OEOB
Caller CLARE
Description STUDENT WORKSHOP
Release Date 05/27/2011 07:00:00 AM +0000

RYAN K JONES

Name RYAN K JONES
Visit Date 4/13/10 8:30
Appointment Number U90140
Type Of Access VA
Appt Made 3/10/11 8:30
Appt Start 3/11/11 11:00
Appt End 3/11/11 23:59
Total People 341
Last Entry Date 3/10/11 8:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

RYAN W JONES

Name RYAN W JONES
Visit Date 4/13/10 8:30
Appointment Number U90962
Type Of Access VA
Appt Made 3/14/11 8:42
Appt Start 3/18/11 11:00
Appt End 3/18/11 23:59
Total People 363
Last Entry Date 3/14/11 8:42
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

RYAN C JONES

Name RYAN C JONES
Visit Date 4/13/10 8:30
Appointment Number U91284
Type Of Access VA
Appt Made 3/15/11 6:49
Appt Start 3/19/11 7:30
Appt End 3/19/11 23:59
Total People 353
Last Entry Date 3/15/11 6:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Ryan L Jones

Name Ryan L Jones
Visit Date 4/13/10 8:30
Appointment Number U95121
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/29/11 10:00
Appt End 3/29/11 23:59
Total People 264
Last Entry Date 3/28/11 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Ryan N Jones

Name Ryan N Jones
Visit Date 4/13/10 8:30
Appointment Number U97501
Type Of Access VA
Appt Made 4/13/2011 0:00
Appt Start 4/16/2011 11:30
Appt End 4/16/2011 23:59
Total People 320
Last Entry Date 4/13/2011 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Ryan C Jones

Name Ryan C Jones
Visit Date 4/13/10 8:30
Appointment Number U11509
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/2/2011 11:00
Appt End 6/2/2011 23:59
Total People 347
Last Entry Date 5/24/2011 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

RYAN C JONES

Name RYAN C JONES
Visit Date 4/13/10 8:30
Appointment Number U32303
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/6/2011 7:30
Appt End 8/6/2011 23:59
Total People 360
Last Entry Date 8/3/2011 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Ryan C Jones

Name Ryan C Jones
Visit Date 4/13/10 8:30
Appointment Number U29353
Type Of Access VA
Appt Made 7/23/2011 0:00
Appt Start 8/5/2011 9:30
Appt End 8/5/2011 23:59
Total People 286
Last Entry Date 7/23/2011 13:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Ryan C Jones

Name Ryan C Jones
Visit Date 4/13/10 8:30
Appointment Number U31913
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/5/2011 10:00
Appt End 8/5/2011 23:59
Total People 335
Last Entry Date 8/2/2011 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

RYAN L JONES

Name RYAN L JONES
Visit Date 4/13/10 8:30
Appointment Number U62320
Type Of Access VA
Appt Made 12/3/10 16:08
Appt Start 12/8/10 11:00
Appt End 12/8/10 23:59
Total People 316
Last Entry Date 12/3/10 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR - ADD ON
Release Date 03/25/2011 07:00:00 AM +0000

RYAN C JONES

Name RYAN C JONES
Visit Date 4/13/10 8:30
Appointment Number U09309
Type Of Access VA
Appt Made 5/24/10 12:45
Appt Start 5/25/10 7:30
Appt End 5/25/10 23:59
Total People 310
Last Entry Date 5/24/10 12:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

RYAN JONES

Name RYAN JONES
Car JEEP WRANGLER
Year 2007
Address 4905 61st Dr NE, Marysville, WA 98270-7552
Vin 1J4FA24197L160046

RYAN JONES

Name RYAN JONES
Car CHEVROLET SILVERADO K1500
Year 2007
Address 6701 MAGNOLIA AVE, WAUSAU, WI 54401-9629
Vin 2GCEK13M471678625

Ryan Jones

Name Ryan Jones
Car HYUNDAI SANTA FE
Year 2007
Address 10615 N Glenfield Dr, Dunlap, IL 61525-9131
Vin 5NMSH13E77H008833

RYAN JONES

Name RYAN JONES
Car CHRYSLER SEBRING SDN
Year 2007
Address 1830 121ST AVE NW APT 4, MINNEAPOLIS, MN 55448-7515
Vin 1C3LC56K37N644474

RYAN JONES

Name RYAN JONES
Car DODGE RAM 2500
Year 2007
Address 9705 FORNEY TRL, FORT WORTH, TX 76244-5885
Vin 3D7KS28C37G748184

RYAN JONES

Name RYAN JONES
Car TOYOTA RAV4
Year 2007
Address 1220 Indian Run Dr, Carrollton, TX 75010-1194
Vin JTMZD33V676034942

RYAN JONES

Name RYAN JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 830 W 1075 S UNIT 204, BRIGHAM CITY, UT 84302-6749
Vin 1GCHK23U37F198748

RYAN JONES

Name RYAN JONES
Car HONDA CR-V
Year 2007
Address 8502 Old Sauk Rd Apt 309, Middleton, WI 53562-5148
Vin JHLRE487X7C098869

RYAN JONES

Name RYAN JONES
Car KIA RIO 4DR SDN MANUAL
Year 2007
Address 218 S 25TH AVE, YAKIMA, WA 98902-3705
Vin KNADE123076194923

RYAN JONES

Name RYAN JONES
Car TOYOTA 4RUNNER
Year 2007
Address 10831 Rio Springs Dr Apt 307, Raleigh, NC 27614-7832
Vin JTEZU14R078075749

RYAN JONES

Name RYAN JONES
Car NISSAN 350Z
Year 2007
Address 12808 Kings Lake Dr, Gibsonton, FL 33534-3907
Vin JN1BZ34D07M502770

RYAN JONES

Name RYAN JONES
Car ACURA TSX
Year 2007
Address 7699 Tullymore Dr, Dublin, OH 43016-8680
Vin JH4CL96907C011554
Phone 614-873-2826

RYAN JONES

Name RYAN JONES
Car TOYOTA TACOMA
Year 2007
Address 1309 Croatan Ct, Chesapeake, VA 23322-7910
Vin 5TELU42N57Z347271

RYAN JONES

Name RYAN JONES
Car FORD FUSION
Year 2007
Address 1312 Periwinkle Pl, Wellington, FL 33414-8652
Vin 3FAHP08187R221566

RYAN JONES

Name RYAN JONES
Car CHRYSLER ASPEN
Year 2007
Address 63 N 200 W, Rupert, ID 83350-9356
Vin 1A8HW582X7F583083

RYAN JONES

Name RYAN JONES
Car HONDA CIVIC
Year 2007
Address 3331 NANDALE DR, CINCINNATI, OH 45239-4013
Vin 2HGFG12647H525373
Phone 513-385-6682

RYAN F JONES

Name RYAN F JONES
Car NISS ALTI
Year 2007
Address 2626 REAGAN ST APT 437, DALLAS, TX 75219-2373
Vin 1N4AL21E77C207453

RYAN JONES

Name RYAN JONES
Car CHEVROLET CORVETTE
Year 2007
Address 6202 BLACKSTONE BLVD, FREDERICKSBRG, VA 22407-8303
Vin 1G1YY25U475119467
Phone 540-710-6699

RYAN JONES

Name RYAN JONES
Car FORD RANGER
Year 2007
Address 919 W 2nd St, Weiser, ID 83672-1806
Vin 1FTYR15E97PA02768

RYAN JONES

Name RYAN JONES
Car NISSAN VERSA
Year 2007
Address 2750 MALL DR APT 232, SARASOTA, FL 34231-5946
Vin 3N1BC13E87L398183

RYAN JONES

Name RYAN JONES
Car CHEVROLET COBALT
Year 2007
Address 2401 CECILE ST, KISSIMMEE, FL 34741-4311
Vin 1G1AM15B277163820

RYAN JONES

Name RYAN JONES
Car BMW 3 SERIES
Year 2007
Address 1748 HICKORY BARK LN, NASHVILLE, TN 37211-8585
Vin WBAVA37527NL16922

RYAN JONES

Name RYAN JONES
Car PONTIAC G6
Year 2007
Address 66 E Moran View Rd, Rexburg, ID 83440-5150
Vin 1G2ZG58NX74222004

RYAN JONES

Name RYAN JONES
Car CHEVROLET TAHOE
Year 2007
Address 131 Sugartown Rd, Devon, PA 19333-1641
Vin 1GNFK13087J246327

RYAN JONES

Name RYAN JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1083 Sheri Blvd, South Daytona, FL 32119-2445
Vin 1GCHK23D07F169661

RYAN JONES

Name RYAN JONES
Car DODGE NITRO
Year 2007
Address 1560 E New Circle Rd, Lexington, KY 40509-1022
Vin 1D8GU58697W630455

RYAN JONES

Name RYAN JONES
Car HONDA ACCORD
Year 2007
Address PO Box 872224, New Orleans, LA 70187-2224
Vin 1HGCM66577A059074

RYAN JONES

Name RYAN JONES
Car CHEVROLET SILVERADO
Year 2007
Address 66 E MORAN VIEW RD, REXBURG, ID 83440-5150
Vin 1GCHK29K87E514303
Phone 801-953-5460

RYAN JONES

Name RYAN JONES
Car FORD FREESTAR
Year 2007
Address 1717 K St, Auburn, NE 68305-2143
Vin 2FMZA52267BA05188

RYAN JONES

Name RYAN JONES
Car CHEVROLET TAHOE
Year 2007
Address 3504 HAWTHORNE RD, FREDERICKSBURG, VA 22407-6819
Vin 1GNFK13027J308630

Ryan Jones

Name Ryan Jones
Domain clevernotclever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8729 W. Elm Ct Franklin Wisconsin 53132
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain helloscan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-30
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 651 Woodridge Lane Prescott Arizona 86303
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain alohatechs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-21
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12-4322 Lanai St. Pahoa Hawaii 96778
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain eskimomax.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-08-01
Update Date 2013-08-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 1100 Indian Rd. Virginia Beach Virginia 23451
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain rymaxcomputers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 718 N. 94th Street Mesa Arizona 85207
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain 600credit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 15124 Meyer Allen Park Michigan 48101
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain schmidtfrey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-15
Update Date 2012-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 320 S Plaza Way Cape Girardeau Missouri 63703
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain mollymclaughlinphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 7320 Hilo Hawaii 96720
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain faith2family.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-09-10
Update Date 2013-09-11
Registrar Name FASTDOMAIN, INC.
Registrant Address 6809 Nomad Court Corpus Christi Texas 78414
Registrant Country UNITED STATES

RYAN JONES

Name RYAN JONES
Domain wasulfic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name ENOM, INC.
Registrant Address 222 GRACE CHURCH ST, SUITE 330 #443 PORT CHESTER NY 10573
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain fitwench.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5800 E. Skelly Dr. Tulsa Oklahoma 74135
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain rankdaisy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5800 E. Skelly Dr. Tulsa Oklahoma 74135
Registrant Country UNITED STATES

Jones, Ryan

Name Jones, Ryan
Domain khaoslegions.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 17 Rangeway Rd Mont Vernon NH 03057
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain itinstitution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4138 36 St Edmonton Alberta T6L5M6
Registrant Country CANADA

Ryan Jones

Name Ryan Jones
Domain iambigjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2010-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1995 Colorado blvd Denton Texas 76205
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain goodinthisworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-26
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 22 River Terrace, apt 7Q New York New York 10282
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain dailyhatemail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 15124 Meyer Allen Park Michigan 48101
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain thebenefitshubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-07
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2121 N Glenville DR Richardson Texas 75082
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain rj-original.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-02
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain sqipit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 22 River Terrace, apt 7Q New York New York 10282
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain theypexperience.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-18
Update Date 2013-10-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 6809 Nomad Court Corpus Christi Texas 78414
Registrant Country UNITED STATES

RYAN JONES

Name RYAN JONES
Domain fazoozle.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-10-18
Update Date 2013-10-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 310 S RALEIGH ST MARTINSBURG WV 25401
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain wikioid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8729 W. Elm Ct Franklin Wisconsin 53132
Registrant Country UNITED STATES

Ryan Jones

Name Ryan Jones
Domain jonesbusinesssolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 17596 Sugar Land Texas 77496
Registrant Country UNITED STATES

RYAN JONES

Name RYAN JONES
Domain screenshinecleanbreak.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-05
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 222 GRACE CHURCH ST, SUITE 330 #443 PORT CHESTER NY 10573
Registrant Country UNITED STATES

Jones, Ryan

Name Jones, Ryan
Domain alphabetbaby.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-25
Update Date 2013-05-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 134 Center Tuftonboro NH 03816
Registrant Country UNITED STATES
Registrant Fax 1