Scott Jones

We have found 502 public records related to Scott Jones in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 141 business registration records connected with Scott Jones in public records. The businesses are registered in 28 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Dpds Sen Asst Pub Def. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $67,286.


Scott Wayne Jones

Name / Names Scott Wayne Jones
Age 47
Birth Date 1977
Also Known As Scott W Jones
Person 960 Highway 375, Mena, AR 71953
Phone Number 479-394-0608
Possible Relatives


Previous Address 2102 Andrys St, Mena, AR 71953
1606 Andrys St, Mena, AR 71953
61 Bottom Rd, Mount Ida, AR 71957

Scott C Jones

Name / Names Scott C Jones
Age 47
Birth Date 1977
Person 601 Lincoln St #3, Sulphur, LA 70663
Phone Number 337-528-1302
Possible Relatives Jones Katrina Pago



Butch Jones

Previous Address 119 Patillo Rd, Bridge City, TX 77611
1724 Barney Hoffpauir Rd, Sulphur, LA 70663
1607 Nichols St, Vinton, LA 70668
1605 Nichols St, Vinton, LA 70668

Scott R Jones

Name / Names Scott R Jones
Age 48
Birth Date 1976
Person 58 Yerxa Rd, Arlington, MA 02474
Phone Number 781-648-8616
Possible Relatives

Robin Anne Bavaro




F A Jones
Previous Address 225 Pheasant Ave, Arlington, MA 02474
Email [email protected]

Scott Randall Jones

Name / Names Scott Randall Jones
Age 49
Birth Date 1975
Person 148 PO Box, Buckner, AR 71827
Phone Number 479-643-1204
Possible Relatives
Michelle Lee Helgerson

Jennifer M Jonescarroll




Previous Address 258 PO Box, Elkins, AR 72727
6744 Kathleen Cir, Fayetteville, AR 72704
258 RR 2, Elkins, AR 72727
1764 Leverett Ave, Fayetteville, AR 72703
2076 Chestnut Ave #6, Fayetteville, AR 72703
1764 Levertt #140, Fayetteville, AR 72703

Scott W Jones

Name / Names Scott W Jones
Age 49
Birth Date 1975
Person 1009 12th St, Atkins, AR 72823
Phone Number 479-641-2892
Possible Relatives





Ranee J Cundiff

Previous Address 400 Interstate Blvd, Atkins, AR 72823
402 Interstate Blvd, Atkins, AR 72823
504 6th Pl, Atkins, AR 72823
504 6th St, Atkins, AR 72823
11548 Madera Rosa Way, San Diego, CA 92124
8332 Regents Rd #F, San Diego, CA 92122
5047 6th, Atkins, AR 72823
501 6th Pl, Atkins, AR 72823

Scott Gregory Jones

Name / Names Scott Gregory Jones
Age 53
Birth Date 1971
Person 2201 State St, Little Rock, AR 72206
Phone Number 501-375-8603
Possible Relatives







Joynce M Jones
Previous Address 2201 Gaines St, Little Rock, AR 72206
1910 Arch St, Little Rock, AR 72206
1900 Arch St, Little Rock, AR 72206
11 Booker, Little Rock, AR 72205
121 Booker St, Little Rock, AR 72205
8523 PO Box, Russellville, AR 72801
1263 PO Box, Russellville, AR 72811
29 Donnell Dr, North Little Rock, AR 72120
Email [email protected]

Scott E Jones

Name / Names Scott E Jones
Age 54
Birth Date 1970
Person 667 PO Box, Orleans, MA 02653
Phone Number 508-255-2300
Possible Relatives
Lisa Dale Kovvuri




James E Jonessr
Previous Address 688 Boston Post Rd On Pos, Orleans, MA 02653
1154 PO Box, Brewster, MA 02631
688 Boston Post On Post Rd, Orleans, MA 02653
688 Boston Post Rd, Orleans, MA 02653
99 Scarborough Rd, Brewster, MA 02631
Email [email protected]

Scott C Jones

Name / Names Scott C Jones
Age 54
Birth Date 1970
Also Known As Scott Ones
Person 346 Central Ave, Naples, FL 34102
Phone Number 239-263-2230
Possible Relatives



Previous Address 370 Windward Way, Naples, FL 34103
2041 PO Box, Naples, FL 34106
366 Central Ave, Naples, FL 34102
388 1st Ave, Naples, FL 34102
5101 Collins Ave, Miami Beach, FL 33140
58 Aztec Cir, Fort Myers Beach, FL 33931
16900 90th Ave, Village Of Palmetto Bay, FL 33157
2581 PO Box, Houston, TX 77252
Associated Business The Coffeehouse Collection, Inc

Scott G Jones

Name / Names Scott G Jones
Age 55
Birth Date 1969
Also Known As G S Jones
Person 3209 Gulley Rd #345, Fayetteville, AR 72703
Phone Number 479-575-0358
Possible Relatives
Previous Address 3241 Gulley Rd #345, Fayetteville, AR 72703
3383 Gulley Rd #345, Fayetteville, AR 72703
67 PO Box, Fayetteville, AR 72702
Email [email protected]

Scott F Jones

Name / Names Scott F Jones
Age 55
Birth Date 1969
Person 142 Essex St #111, S Hamilton, MA 01982
Phone Number 520-327-3143
Possible Relatives


J T Jones
Tonya R Clyburn
Sarah L Vogelzang

Previous Address 152 Mount Pleasant Ave #A, Gloucester, MA 01930
3201 Seneca St #170, Tucson, AZ 85716
142 Essex St #109, S Hamilton, MA 01982
142 Essex St #111, South Hamilton, MA 01982
142 Essex St #111S, South Hamilton, MA 01982
142 Essex St, South Hamilton, MA 01982
153 Western Ave #2, Gloucester, MA 01930
142 Essex St #320, South Hamilton, MA 01982

Scott R Jones

Name / Names Scott R Jones
Age 60
Birth Date 1964
Also Known As Robin S Jones
Person 4560 Laurelwood Dr, Diberville, MS 39540
Phone Number 228-392-7126
Possible Relatives

D Kris Jones


Robi Jones


Previous Address 4001 Mable St #17, Hattiesburg, MS 39401
2144 138th Ter, Leawood, KS 66224
502 37th Ave, Hattiesburg, MS 39401
4001 Mable St #14, Hattiesburg, MS 39401
909 Arbor View Cir, Diberville, MS 39540
4001 Mable St #26, Hattiesburg, MS 39401
4001 Mable St, Hattiesburg, MS 39401
2720 Palmer Dr, Gulfport, MS 39507
4560 Laurelwood Dr, Biloxi, MS 39540
2 PO Box, Columbia, MS 39429
2620 Cypress Ave, Gulfport, MS 39501
RR 8, Franklinton, LA 70438
42 PO Box, Columbia, MS 39429
502 Idlewild Dr #A, Hattiesburg, MS 39402
2620 Express, Gulfport, MS 39501
10480 Klein Rd #57, Gulfport, MS 39503
50A PO Box, Franklinton, LA 70438
Email [email protected]

Scott Alan Jones

Name / Names Scott Alan Jones
Age 60
Birth Date 1964
Also Known As S Jones
Person 1439 Whitewood Ave, Spring Hill, FL 34609
Phone Number 770-229-6224
Possible Relatives







Previous Address 380 Jenkinsburg Rd, Griffin, GA 30223
27621 Pierce Ave #4, Bonita Springs, FL 34135
27111 Edgewood St, Bonita Springs, FL 34135
1714 Brookdale Rd #CF102, Naperville, IL 60563
652 Hosannah Rd, Locust Grove, GA 30248
8951 Bonita Beach Rd #525, Bonita Springs, FL 34135
5711 8th Ave #22, Brooklyn, NY 11220
17710 8th Ave, Miami, FL 33169
1146 PO Box, Springdale, AR 72765
26800 Robinhood Ln, Bonita Springs, FL 34135
6225 Flagler St, Hollywood, FL 33023
Associated Business Cjs Quality Lawn Care, Inc

Scott T Jones

Name / Names Scott T Jones
Age 61
Birth Date 1963
Person 1786 Covington Ln, Orange Park, FL 32003
Phone Number 918-633-7760
Possible Relatives


Previous Address 526 Sprucewood Ter, Williamsville, NY 14221
526 Sprucewood Ter, Buffalo, NY 14221
526 Sprucewood Ter, Amherst, NY 14221
1500 7th St #14K, Sacramento, CA 95814
55 Briarlee Dr, Tonawanda, NY 14150
1922 62nd St, Tulsa, OK 74132
3001 Johnston Rd, Fort Pierce, FL 34951
11 Television Hl, Pittsburgh, PA 15214
1805 Sillview Dr, Pittsburgh, PA 15243
500 Tripoli St #420, Pittsburgh, PA 15212
4935 Lindell Blvd, Saint Louis, MO 63108
232 Kings, St Louis, MO 63108
14305 Glenmoor Dr, West Palm Beach, FL 33409
2703 G, Fort Pierce, FL 34950
Email [email protected]

Scott G Jones

Name / Names Scott G Jones
Age 62
Birth Date 1962
Person 146 Heritage Cir, Falmouth, MA 02540
Possible Relatives
Previous Address 28 Heather Ln, North Falmouth, MA 02556
21 Tam Way, East Falmouth, MA 02536
Winslow, Taunton, MA 02780
1 Winslow Dr, Taunton, MA 02780
40 Jackson St #1, Taunton, MA 02780
146 Heritage Cir, Teaticket, MA 02536
28 Heather Ln, N Falmouth, MA 02556
527 PO Box, North Falmouth, MA 02556
1 Winslow, Taunton, MA 02780
146 Hackmatack Way, Falmouth, MA 02540
1 Winslow L, Taunton, MA 02780

Scott M Jones

Name / Names Scott M Jones
Age 62
Birth Date 1962
Person 53 Adams Ave #B, Seabrook, NH 03874
Phone Number 603-474-5033
Possible Relatives

Jones Rebecca Pappas


Rebecca S Pappasjones
Jonesrebecca S Pappas
Previous Address 146 Broadway, Bangor, ME 04401
45 Summer St, Haverhill, MA 01830
45 Summer St #2, Haverhill, MA 01830
45 Summer St #3, Haverhill, MA 01830
87 PO Box, Seabrook, NH 03874

Scott Glynn Jones

Name / Names Scott Glynn Jones
Age 63
Birth Date 1961
Person 410 Rue Brenda, Slidell, LA 70461
Phone Number 985-649-0053
Possible Relatives





Jone Lorraine Thompson

Previous Address 203 Holiday Dr, Slidell, LA 70461
12345 I #10, New Orleans, LA 70128

Scott Lafayette Jones

Name / Names Scott Lafayette Jones
Age 65
Birth Date 1959
Person 705 Main St, Jonesboro, AR 72401
Phone Number 870-931-7152
Possible Relatives Jacquline M Burrow

Previous Address 832 County Road 780, Jonesboro, AR 72401
832 Craighead Rd #780, Jonesboro, AR 72401
882 County Road 780, Jonesboro, AR 72401
2101 Cherry Hill Cv, Jonesboro, AR 72401
310 Thomas Green Rd #70, Jonesboro, AR 72401
600 Persimmon Ridge Dr, Jonesboro, AR 72401
600 Persimmon Rdg, Jonesboro, AR 72401
124 Craighead #732, Jonesboro, AR 72401
832 Country Manor Ci #780, Jonesboro, AR 72404
2509 Forest Home Rd #16, Jonesboro, AR 72401
3288 RR 10 POB, Jonesboro, AR 72401
Email [email protected]

Scott Earl Jones

Name / Names Scott Earl Jones
Age 66
Birth Date 1958
Also Known As S Jones
Person 165 PO Box, Milford, ME 04461
Phone Number 207-827-6595
Possible Relatives
Previous Address 389 County Rd, Milford, ME 04461
County Rd, Milford, ME 04461
County, Milford, ME 04461
47 Bosworth St #4, Old Town, ME 04468
Bennett #R2 BX1, Milford, ME 04461
1, Milford, ME 04461
Cnty Rd, Milford, ME 04461

Scott L Jones

Name / Names Scott L Jones
Age 69
Birth Date 1955
Person 2 Chalmers St, Pittsfield, ME 04967
Phone Number 207-487-6832
Possible Relatives
Betsy Jones Sharma

Sumner A Jonesjr

J Jones

Previous Address 141 High St, Medford, MA 02155
15 Powers St, Milford, NH 03055
61 Silver St, Waterville, ME 04901
50 Peltoma Ave, Pittsfield, ME 04967
Chalmers, Pittsfield, ME 04967
27 Nichols St, Pittsfield, ME 04967
83 PO Box, Palmyra, ME 04965
Email [email protected]

Scott O Jones

Name / Names Scott O Jones
Age 69
Birth Date 1955
Person 10927 State Highway 23 #23, Booneville, AR 72927
Phone Number 479-675-4659
Possible Relatives
Previous Address 150 Northridge Rd, Booneville, AR 72927
481 Magazine St, Booneville, AR 72927
HC 78709365452, Booneville, AR 72927
134 2nd St #B, Booneville, AR 72927
52 Northridge Rd, Booneville, AR 72927
2323 Woodlawn Blvd #523, Wichita, KS 67220
Route 4, Booneville, AR 72927
RR 4 ASHLEY #271, Booneville, AR 72927
RR 4 POB 148AA, Booneville, AR 72927
Rt #4, Booneville, AR 72927

Scott G Jones

Name / Names Scott G Jones
Age 71
Birth Date 1953
Also Known As Scott James
Person W12404 County Road O, Wisc Dells, WI 53965
Phone Number 608-742-7063
Possible Relatives
Previous Address W12404 County Road O, Wisconsin Dells, WI 53965
12404 County Road O, Wisconsin Dells, WI 53965
12404 Cth O, Wisconsin Dells, WI 53965
12404 Hwy O, Wisconsin Dells, WI 53965
2 RR 3 42ND, Wisconsin Dells, WI 53965
117 PO Box, Wisconsin Dells, WI 53965
12404 Hwy 0, Wisconsin Dells, WI 53965
412404 Hy, Wisconsin Dells, WI 53965

Scott B Jones

Name / Names Scott B Jones
Age 81
Birth Date 1943
Also Known As Sco H Jones
Person 642 25th Ave, Fort Lauderdale, FL 33301
Phone Number 954-463-8362
Possible Relatives

Previous Address 642 25th Ave, Ft Lauderdale, FL 33301
801 Seabreeze Blvd, Fort Lauderdale, FL 33316
4574 Falkirk Bay, Oxnard, CA 93035
348 Broad St, Brevard, NC 28712
642 Riviera Isle Dr, Fort Lauderdale, FL 33301
515 Seabreeze Blvd, Fort Lauderdale, FL 33316

Scott E Jones

Name / Names Scott E Jones
Age N/A
Person 8801 Bluebonnet Blvd, Baton Rouge, LA 70810
Possible Relatives

Scott Jones

Name / Names Scott Jones
Age N/A
Also Known As Leslie Jones
Person 23 School Ln, Ardmore, PA 19003
Phone Number 501-361-5889
Possible Relatives
L Scott Jones
Hillarey R Jones

Daine E Jones
Previous Address 41 2nd St, Lansdale, PA 19446
9 Edinboro Cir, Chalfont, PA 18914
Edinboro Ci, Chalfont, PA 18914
18149 Wheeler Rd, Springdale, AR 72762
3180 Malinda Dr, Fayetteville, AR 72703
1207 PO Box, Fayetteville, AR 72702
18 Township St, Fayetteville, AR 72703

Scott E Jones

Name / Names Scott E Jones
Age N/A
Person PO BOX 6302, KETCHIKAN, AK 99901
Phone Number 907-225-8787

Scott Jones

Name / Names Scott Jones
Age N/A
Person 309 Bowles St, Dumas, AR 71639
Possible Relatives
Previous Address 1807 32nd Ave, Pine Bluff, AR 71603
907 Claiborne St, Minden, LA 71055

Scott Jones

Name / Names Scott Jones
Age N/A
Person 3731 Claycut Rd, Baton Rouge, LA 70806
Possible Relatives
Dscott S Jones
Previous Address 1860 Boulevard De Province #136, Baton Rouge, LA 70816

Scott G Jones

Name / Names Scott G Jones
Age N/A
Person 3209 Gulley Rd, Fayetteville, AR 72703
Possible Relatives
Previous Address 3383 Gulley Rd, Fayetteville, AR 72703

Scott Martin Jones

Name / Names Scott Martin Jones
Age N/A
Person 414 West Ave, San Antonio, TX 78201
Previous Address 3939 Fredricksburg Rd #137, San Antonio, TX 78201
4011 Sherril Brook Rd #219, San Antonio, TX 78228

Scott Jones

Name / Names Scott Jones
Age N/A
Person 4651 126th Ave, Southwest Ranches, FL 33330
Possible Relatives Sharon A Contrata

Scott E Jones

Name / Names Scott E Jones
Age N/A
Person 201 NICOLE DR, SITKA, AK 99835
Phone Number 907-747-3394

Scott Jones

Name / Names Scott Jones
Age N/A
Person 311 BROOKSIDE DR, NORTHPORT, AL 35473

Scott Jones

Name / Names Scott Jones
Age N/A
Person PO BOX 202, ADGER, AL 35006

Scott L Jones

Name / Names Scott L Jones
Age N/A
Person PO BOX 750856, FAIRBANKS, AK 99775

Scott A Jones

Name / Names Scott A Jones
Age N/A
Person 16366 SANDPIPER DR, ANCHORAGE, AK 99516

Scott Jones

Name / Names Scott Jones
Age N/A
Person PO BOX 435, DENALI NATIONAL PARK, AK 99755

Scott Jones

Name / Names Scott Jones
Age N/A
Person PO BOX 17, HYDABURG, AK 99922

Scott O Jones

Name / Names Scott O Jones
Age N/A
Person 8361 N GOLD CREEK CIR, PALMER, AK 99645

Scott Jones

Name / Names Scott Jones
Age N/A
Person PO BOX 200824, ANCHORAGE, AK 99520

Scott Jones

Name / Names Scott Jones
Age N/A
Person PO BOX 3381, PALMER, AK 99645

Scott H Jones

Name / Names Scott H Jones
Age N/A
Person 19535 S MONTAGUE LOOP, EAGLE RIVER, AK 99577

Scott L Jones

Name / Names Scott L Jones
Age N/A
Person 2193 PO Box, Jonesboro, AR 72402

Scott J Jones

Name / Names Scott J Jones
Age N/A
Person 4150 BRECKENRIDGE AVE, EIGHT MILE, AL 36613
Phone Number 251-649-6171

Scott Jones

Name / Names Scott Jones
Age N/A
Person 305 EAGLE ST, ANCHORAGE, AK 99501
Phone Number 907-276-2249

Scott D Jones

Name / Names Scott D Jones
Age N/A
Person 305 COUNTY ROAD 240, MOULTON, AL 35650
Phone Number 256-905-6550

Scott A Jones

Name / Names Scott A Jones
Age N/A
Person 203 BYRD LN, DOTHAN, AL 36305
Phone Number 334-794-1146

Scott Jones

Name / Names Scott Jones
Age N/A
Person 216 MARK ST SW, DECATUR, AL 35601
Phone Number 256-340-9967

Scott Jones

Name / Names Scott Jones
Age N/A
Person 6790 SANDRA DR, THEODORE, AL 36582
Phone Number 251-653-4671

Scott G Jones

Name / Names Scott G Jones
Age N/A
Person 817 KINNEY RD, BOAZ, AL 35957
Phone Number 256-593-0872

Scott S Jones

Name / Names Scott S Jones
Age N/A
Person 5700 GRELOT RD, APT 913 MOBILE, AL 36609
Phone Number 251-345-9492

Scott Jones

Name / Names Scott Jones
Age N/A
Person 1964 SHOAL CREEK TRL NE, ARAB, AL 35016
Phone Number 256-931-2969

Scott Jones

Name / Names Scott Jones
Age N/A
Person 364 WHITTEMORE RD, JASPER, AL 35503
Phone Number 205-384-9816

Scott Jones

Name / Names Scott Jones
Age N/A
Person 681 RAILROAD AVE, ALBERTVILLE, AL 35951
Phone Number 256-891-0925

Scott A Jones

Name / Names Scott A Jones
Age N/A
Person 1908 HILLCREST DR SPC 46, ANCHORAGE, AK 99517
Phone Number 907-243-7640

Scott T Jones

Name / Names Scott T Jones
Age N/A
Person PO BOX 3831, KODIAK, AK 99615
Phone Number 907-481-2813

Scott D Jones

Name / Names Scott D Jones
Age N/A
Person PO BOX 16, AMBLER, AK 99786
Phone Number 907-445-2157

Scott R Jones

Name / Names Scott R Jones
Age N/A
Person 300 BARANOF AVE, FAIRBANKS, AK 99701
Phone Number 907-452-6708

Scott Jones

Name / Names Scott Jones
Age N/A
Person 1200 TWELVE OAKS DR, MOBILE, AL 36695
Phone Number 251-633-0358

Scott Jones

Name / Names Scott Jones
Age N/A
Person 2100 LAKESHORE DR, BIRMINGHAM, AL 35209

scott jones

Business Name scott jones
Person Name scott jones
Position company contact
State SD
Address 1101 heritage dr, LYONS, 57041 SD
Phone Number
Email [email protected]

Scott Jones

Business Name djangos.com
Person Name Scott Jones
Position company contact
State OR
Address 404 NW 10th Ave Suite 102, PORTLAND, 97209 OR
Phone Number 503-241-4750
Email [email protected]

Scott Jones

Business Name Whistler Condo
Person Name Scott Jones
Position company contact
State CT
Address 71 Aunt Park lane, MOODUS, 6469 CT
Phone Number
Email [email protected]

Scott Jones

Business Name Westminster Presbyterian Church
Person Name Scott Jones
Position company contact
State GA
Address 1397 Thompson Bridge Rd, GAINESVILLE, 30501 GA
Phone Number
Email [email protected]

Scott Jones

Business Name Western Sizzlin
Person Name Scott Jones
Position company contact
State AR
Address Hwy 65 S Clinton AR 72031
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-745-5222

Scott Jones

Business Name Walk In Park Construction Inc
Person Name Scott Jones
Position company contact
State TX
Address 23301 Wilmington Ave., Grand Prairie, TX 75050
Phone Number
Email [email protected]

SCOTT JONES

Business Name WRIGHT MEP OF CALIFORNIA, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Forfeited
Agent SCOTT JONES 2 VENTURE STE 200, IRVINE, CA 92618
Care Of 7425 PEAK DR, LAS VEGAS, NV 89128
CEO L BRENT WRIGHT7425 PEAK DR, LAS VEGAS, NV 89108
Incorporation Date 2007-03-15

SCOTT JONES

Business Name WRIGHT ENGINEERS, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Active
Agent SCOTT JONES 2 VENTURE STE 200, IRVINE, CA 92618
Care Of 1635 VILLAGE CENTER CIRCLE STE 200, LAS VEGAS, NV 89134
CEO BRENT WRIGHT1635 VILLAGE CENTER CIR STE 200, LAS VEGAS, NV 89134
Incorporation Date 2010-03-15

SCOTT JONES

Business Name WRIGHT ENGINEERS OF SACRAMENTO, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Forfeited
Agent SCOTT JONES 2 VENTURE STE 200, IRVINE, CA 92618
Care Of 7425 PEAK DR, LAS VEGAS, NV 98128
CEO L BRENT WRIGHT7425 PEAK DR, LAS VEGAS, NV 98128
Incorporation Date 2006-03-16

SCOTT N JONES

Business Name WRIGHT ENGINEERS OF CALIFORNIA, LLC
Person Name SCOTT N JONES
Position Mmember
State NV
Address 7425 PEAK DRIVE 7425 PEAK DRIVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC14551-2003
Creation Date 2003-09-24
Expiried Date 2503-09-24
Type Domestic Limited-Liability Company

Scott S. Jones

Business Name WINDWARD MOVING AND STORAGE, LLC
Person Name Scott S. Jones
Position registered agent
State GA
Address 1661 13TH STREET, #102, COLUMBUS, GA 31901
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-25
Entity Status Active/Compliance
Type CFO

Scott S. Jones

Business Name WINDWARD MOVERS, INC.
Person Name Scott S. Jones
Position registered agent
State GA
Address 88 Marglo Circle, Ellerslie, GA 31807
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Scott Jones

Business Name WALESKA MUZ, INC
Person Name Scott Jones
Position registered agent
State GA
Address 237 Ridgewood Drive, Waleska, GA 30183
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-12-01
Entity Status Active/Compliance
Type CFO

Scott Jones

Business Name The Ponce Condominum
Person Name Scott Jones
Position company contact
State GA
Address 75 Ponce de Leon Avenue - Unit 301, ATLANTA, 30308 GA
Phone Number
Email [email protected]

Scott Jones

Business Name The Drugstore List
Person Name Scott Jones
Position company contact
State GA
Address 309 Sandcastle Lane, SAINT SIMONS ISLAND, 31522 GA
Phone Number
Email [email protected]

SCOTT M JONES

Business Name THREE RIVERS DEVELOPMENT GROUP, LLC
Person Name SCOTT M JONES
Position Manager
State NV
Address 909 BIG HORN ST 909 BIG HORN ST, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7011-2002
Creation Date 2002-06-11
Expiried Date 2502-06-11
Type Domestic Limited-Liability Company

SCOTT JONES

Business Name THE JOURNEY CHURCH ELK GROVE
Person Name SCOTT JONES
Position registered agent
Corporation Status Active
Agent SCOTT JONES 9596 LAKEPOINT DRIVE, ELK GROVE, CA 95758
Care Of GALEN REAMES 8359 ELK GROVE-FLORIN ROAD SUITE 103-290, SACRAMENTO, CA 95829
CEO GALEN REAMES7805 WYMARK DRIVE, ELK GROVE, CA 95758
Incorporation Date 2012-05-31
Corporation Classification Religious

Scott B. Jones

Business Name THE BICYCLE WHEEL, INC.
Person Name Scott B. Jones
Position registered agent
State GA
Address 6000 Medlock Bridge ParkwaySuite E-1000, Johns Creek, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-16
Entity Status Active/Compliance
Type Secretary

Scott Jones

Business Name Summit Information Systems
Person Name Scott Jones
Position company contact
State NJ
Address 118 Westfield Ave, CLARK, 7066 NJ
Phone Number
Email [email protected]

Scott Jones

Business Name Stonehenge Mortgage
Person Name Scott Jones
Position company contact
State NC
Address 130, 7474 Creedmoor Rd, Raleigh, 27613 NC
Phone Number
Email [email protected]

Scott Jones

Business Name Stonehenge Mortgage
Person Name Scott Jones
Position company contact
State NC
Address 7474 Creedmoor Rd, #130, Raleigh, 27613 NC
Phone Number
Email [email protected]

Scott Jones

Business Name Stone Castle Custom Masnry LLC
Person Name Scott Jones
Position company contact
State AZ
Address 2133 W HARTFORD AVE Phoenix AZ 85023-2227
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 602-799-9931
Number Of Employees 1
Annual Revenue 44100

Scott Jones

Business Name Southeast Mortgage
Person Name Scott Jones
Position company contact
State NC
Address 1009 N. Lake Park Blvd. A-5, Carolina Beach, 28428 NC
Phone Number
Email [email protected]

Scott Jones

Business Name Sign Depot Inc
Person Name Scott Jones
Position company contact
State AZ
Address 31 E Crescent Ave Mesa AZ 85210-8515
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 480-890-1194
Number Of Employees 9
Annual Revenue 742500

Scott Jones

Business Name Sign Depot
Person Name Scott Jones
Position company contact
State AZ
Address 31 E Crescent Ave Mesa AZ 85210-8515
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 480-890-1194
Number Of Employees 9
Annual Revenue 759520
Fax Number 480-844-2334

Scott Jones

Business Name Scottie''s Supply Inc
Person Name Scott Jones
Position company contact
State GA
Address 475-D Dawsonville Highway, GAINESVILLE, 30501 GA
Phone Number
Email [email protected]

Scott Jones

Business Name Scott Jones
Person Name Scott Jones
Position company contact
State PA
Address 1805 Sillview Dr, PITTSBURGH, 15240 PA
Phone Number
Email [email protected]

Scott Jones

Business Name Scott Jones
Person Name Scott Jones
Position company contact
State GA
Address 1640 Broadwell Oaks Drive - Alpharetta, ALPHARETTA, 30004 GA
Phone Number
Email [email protected]

Scott Jones

Business Name Scott Jones
Person Name Scott Jones
Position company contact
State OH
Address 1787 Union st, CUYAHOGA FALLS, 44221 OH
Phone Number
Email [email protected]

Scott Jones

Business Name Scott Jones
Person Name Scott Jones
Position company contact
State MI
Address 8569 Cochise Dr - Howard City, HOPKINS, 49328 MI
Phone Number
Email [email protected]

SCOTT L JONES

Business Name SUPERIOR CRUSHING CO.
Person Name SCOTT L JONES
Position President
State NV
Address 840 W. LAKE MEAD 840 W. LAKE MEAD, HENDERSON, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9533-1996
Creation Date 1996-04-26
Type Domestic Corporation

SCOTT L JONES

Business Name SUPERIOR CRUSHING CO.
Person Name SCOTT L JONES
Position Treasurer
State NV
Address 840 W. LAKE MEAD 840 W. LAKE MEAD, HENDERSON, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9533-1996
Creation Date 1996-04-26
Type Domestic Corporation

SCOTT JONES

Business Name SOUTHSTAR COMMUNITY DEVELOPMENT CORPORATION
Person Name SCOTT JONES
Position registered agent
State GA
Address PO BOX 17587, ATLANTA, GA 30316
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-06-25
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

SCOTT M. JONES

Business Name SERVICE CASKET COMPANY
Person Name SCOTT M. JONES
Position registered agent
State GA
Address 2122 SPRINGDALE DR, COLUMBUS, GA 31906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-27
Entity Status Active/Compliance
Type CEO

SCOTT JONES

Business Name SEJ ENTERPRISES, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 6052 KLUSMAN AVE, ALTA LOMA, CA 91737
Care Of STRATEGIC FINANCIAL SERVICES 7040 HAYVENHURST AVE, VAN NUYS, CA 91406
Incorporation Date 2007-12-14

SCOTT JONES

Business Name SCOTT JONES DRYWALL II, INC.
Person Name SCOTT JONES
Position registered agent
State GA
Address 492 RUSSELL RD, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-18
Entity Status Active/Compliance
Type CEO

Scott Jones

Business Name Reflections
Person Name Scott Jones
Position company contact
State AR
Address 307 Farris St Little Rock AR 72211-3370
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 501-779-1717
Email [email protected]
Number Of Employees 3
Annual Revenue 136350

SCOTT JONES

Business Name RMS 4 RMS, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Surrendered
Agent SCOTT JONES 1079 SEELY PL, SIMI VALLEY, CA 90365
Care Of RMS 4 RMS INC 1079 SEELY PL, SIMI VALLEY, CA 93065
Incorporation Date 2008-04-14

SCOTT D. JONES

Business Name RAY CITY MANAGEMENT INCORPORATED
Person Name SCOTT D. JONES
Position registered agent
State GA
Address 816 W 4th St., Adel, GA 31620
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-28
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

Scott Jones

Business Name RAY CITY FOODS INC.
Person Name Scott Jones
Position registered agent
State GA
Address 156 Hog Wild Ln., Ray City, GA 31645
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-14
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Scott Jones

Business Name Quad Three Group Inc
Person Name Scott Jones
Position company contact
State PA
Address 37 N Washington St, Wilkes Barre, PA 18701
Phone Number
Email [email protected]
Title Controller

Scott Jones

Business Name Pinnacle Resources Inc
Person Name Scott Jones
Position company contact
State AR
Address 5504 Jefferson Pkwy White Hall AR 71602-3438
Industry Petroleum Refining and Related Industries (Industries)
SIC Code 2992
SIC Description Lubricating Oils And Greases
Phone Number 870-247-2315
Number Of Employees 35
Annual Revenue 5643000
Fax Number 870-247-4464

SCOTT JONES

Business Name PINNACLE RESOURCES (ARK), INC.
Person Name SCOTT JONES
Position registered agent
State AR
Address 1111 HUNTINGTON PLACE, HEBER SPRINGS, AR 72543
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-01-10
Entity Status Active/Compliance
Type CEO

SCOTT CLAY JONES

Business Name PERFORMANCE CYCLES INCORPORATED
Person Name SCOTT CLAY JONES
Position Treasurer
State VA
Address RT 3 BOX 469-C RT 3 BOX 469-C, MAX MEADOLWS, VA 24360
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C848-1997
Creation Date 1997-01-21
Type Domestic Corporation

SCOTT CLAY JONES

Business Name PERFORMANCE CYCLES INCORPORATED
Person Name SCOTT CLAY JONES
Position Secretary
State VA
Address RT 3 BOX 469-C RT 3 BOX 469-C, MAX MEADOLWS, VA 24360
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C848-1997
Creation Date 1997-01-21
Type Domestic Corporation

SCOTT JONES

Business Name PE SERVICES, INC. WHICH WILL DO BUSINESS IN C
Person Name SCOTT JONES
Position registered agent
Corporation Status Active
Agent SCOTT JONES 2 VENTURE STE 200, IRVINE, CA 92618
Care Of 1635 VILLAGE CENTER CIRCLE STE 200, LAS VEGAS, NV 89134
CEO SCOTT JONES2 VENTURE STE 200, IRVINE, CA 92618
Incorporation Date 2011-01-10

SCOTT M JONES

Business Name PACIFIC TEACHER'S AGENCY
Person Name SCOTT M JONES
Position Secretary
State NV
Address 4510 W HACIENDA 4510 W HACIENDA, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2297-2002
Creation Date 2002-01-29
Type Domestic Corporation

SCOTT M JONES

Business Name PACIFIC TEACHER'S AGENCY
Person Name SCOTT M JONES
Position Treasurer
State NV
Address 4510 W HACIENDA 4510 W HACIENDA, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2297-2002
Creation Date 2002-01-29
Type Domestic Corporation

Scott Jones

Business Name North American Crappie
Person Name Scott Jones
Position company contact
State AR
Address 832 County Road 780 Jonesboro AR 72401-9035
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 870-931-7152
Number Of Employees 1
Annual Revenue 44650

Scott Jones

Business Name NAI Earle Furman, LLC
Person Name Scott Jones
Position company contact
State SC
Address 669 N. Academy St.; Greenville, Sc, Greenville, 29601 SC
Phone Number
Email [email protected]

SCOTT M JONES

Business Name MULTISPAN
Person Name SCOTT M JONES
Position President
State NV
Address 909 BIG HORN ST 909 BIG HORN ST, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28879-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT M JONES

Business Name MARSDEN CONSULTING GROUP, INC.
Person Name SCOTT M JONES
Position President
State NV
Address 909 BIG HORN ST. 909 BIG HORN ST., HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9233-2004
Creation Date 2004-04-07
Type Domestic Corporation

Scott Jones

Business Name Lowe's
Person Name Scott Jones
Position company contact
State AZ
Address 1440 S Higley Rd Mesa AZ 85206-3424
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 480-832-1666
Number Of Employees 160
Annual Revenue 54600000
Fax Number 480-832-6783

Scott Jones

Business Name Long & Foster REALTORS
Person Name Scott Jones
Position company contact
State VA
Address 9321 Midlothian Tpk., Richmond, 23235 VA
Phone Number
Email [email protected]

SCOTT JONES

Business Name LEVINO-JONES, MEDICAL INTERIORS INC.
Person Name SCOTT JONES
Position registered agent
State GA
Address 521 HOLLYDALE CT NW, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-13
Entity Status Active/Compliance
Type Secretary

SCOTT M JONES

Business Name LEGACY FOOD INDUSTRIES, A LIMITED LIABILITY C
Person Name SCOTT M JONES
Position Mmember
State NV
Address 909 BIG HORN STREET 909 BIG HORN STREET, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5948-1999
Creation Date 1999-08-09
Expiried Date 2029-08-09
Type Domestic Limited-Liability Company

Scott Jones

Business Name Kantina Products
Person Name Scott Jones
Position company contact
State OH
Address 1787 Union St - Cuyahoga Falls, CUYAHOGA FALLS, 44221 OH
Phone Number
Email [email protected]

SCOTT S JONES

Business Name KING WORM RANCH, INC.
Person Name SCOTT S JONES
Position registered agent
State GA
Address 88 MARGLO CIRCLE, ELLERSLIE, GA 31807
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SCOTT JONES

Business Name K & K HAULING, INC.
Person Name SCOTT JONES
Position registered agent
State GA
Address 311 Rickman Airfield Road, CLAYTON, GA 30525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-13
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Scott Jones

Business Name Jones, Scott
Person Name Scott Jones
Position company contact
State MA
Address 58 Yerxa Rd, WABAN, 2468 MA
Phone Number
Email [email protected]

Scott Jones

Business Name Jones, Scott
Person Name Scott Jones
Position company contact
State NV
Address 909 Big Horn St, HENDERSON, 89014 NV
Phone Number
Email [email protected]

Scott Jones

Business Name Jones & Jones Sawmill Inc
Person Name Scott Jones
Position company contact
State AL
Address 894 County Road 90 Waterloo AL 35677-3160
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 256-766-6908
Number Of Employees 1
Annual Revenue 40170

Scott Jones

Business Name Jones & Jones Sawmill Inc
Person Name Scott Jones
Position company contact
State AL
Address 8415 Highway 157 Florence AL 35633-4657
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 256-766-8315
Number Of Employees 1
Annual Revenue 40320

Scott Jones

Business Name Jones & Associates
Person Name Scott Jones
Position company contact
State OR
Address 8196 SW Hall Boulevard, BEAVERTON, 97007 OR
Phone Number
Email [email protected]

Scott Jones

Business Name Jones
Person Name Scott Jones
Position company contact
State MS
Address 346 Easley Dr. - Grenada, GRENADA, 38901 MS
Phone Number
Email [email protected]

SCOTT H JONES

Business Name JONES SPECIALIZED TRANSPORTATION, INC.
Person Name SCOTT H JONES
Position registered agent
State GA
Address 150 JOHN JONES ROAD, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Scott D Jones

Business Name JONES PERFORMANCE MANAGEMENT CONSULTING INC.
Person Name Scott D Jones
Position registered agent
State GA
Address 315. Clifftop ct, Roswell, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-29
Entity Status Active/Noncompliance
Type CEO

SCOTT D JONES

Business Name JLJ HOLDINGS, INCORPORATED.
Person Name SCOTT D JONES
Position Secretary
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11982-2004
Creation Date 2004-05-04
Type Domestic Corporation

SCOTT JONES

Business Name IMACO INSURANCE SERVICES, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
Care Of 6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
CEO SCOTT JONES6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
Incorporation Date 2002-01-15

SCOTT JONES

Business Name IMACO INSURANCE SERVICES, INC.
Person Name SCOTT JONES
Position CEO
Corporation Status Suspended
Agent 6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
Care Of 6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
CEO SCOTT JONES 6965 EL CAMINO REAL STE 105 600, CARLSBAD, CA 92009
Incorporation Date 2002-01-15

Scott Jones

Business Name IFLY Supply
Person Name Scott Jones
Position company contact
State AK
Address PO Box 230050 - Anchorage, ANCHORAGE, 99523 AK
Phone Number 907-272-4397
Email [email protected]

SCOTT A JONES

Business Name ICHEM INC.
Person Name SCOTT A JONES
Position Secretary
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7403-2003
Creation Date 2003-03-27
Type Domestic Corporation

SCOTT A JONES

Business Name ICHEM INC.
Person Name SCOTT A JONES
Position Treasurer
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7403-2003
Creation Date 2003-03-27
Type Domestic Corporation

SCOTT A JONES

Business Name ICHEM INC.
Person Name SCOTT A JONES
Position President
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7403-2003
Creation Date 2003-03-27
Type Domestic Corporation

Scott Jones

Business Name Hydradyne Hydraulics
Person Name Scott Jones
Position company contact
State VA
Address 310 Stockton St, Richmond, 23224 VA
Phone Number
Email [email protected]

Scott Jones

Business Name Hutto Printing & Advertising
Person Name Scott Jones
Position company contact
State AL
Address 4344 AL Highway 41 Selma AL 36701-1700
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 334-877-3511
Number Of Employees 1
Annual Revenue 36720

Scott Jones

Business Name Grand Cypress Game Supply Co
Person Name Scott Jones
Position company contact
State AR
Address 5716 N Locust St N Little Rock AR 72116-6255
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 501-753-1813
Number Of Employees 1
Annual Revenue 163930

Scott Jones

Business Name Grand Cypress Came Call Sup Co
Person Name Scott Jones
Position company contact
State AR
Address 5716 N Locust St North Little Rock AR 72116-6255
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 501-753-1813
Number Of Employees 1
Annual Revenue 49500

Scott Jones

Business Name Girls Nite Out Productions
Person Name Scott Jones
Position company contact
State IL
Address POB 51, PARK RIDGE, 60068 IL
Phone Number 847-825-1990
Email [email protected]

SCOTT M JONES

Business Name GLOBALHEALTH INTERNATIONAL RESOURCES, INC.
Person Name SCOTT M 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 C6919-2004
Creation Date 2004-03-17
Type Domestic Corporation

SCOTT P. JONES

Business Name FOREST LANDOWNERS ASSOCIATION, INC.
Person Name SCOTT P. JONES
Position registered agent
State GA
Address 900 CIRCLE 75 PARKWAY, STE 205, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1941-02-21
Entity Status Active/Compliance
Type CEO

SCOTT P. JONES

Business Name FOREST LANDOWNER FOUNDATION, INC.
Person Name SCOTT P. JONES
Position registered agent
State GA
Address 900 CIRCLE 75 PKWY., SUITE 205, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-08-12
End Date 2005-07-09
Entity Status Active/Compliance
Type CEO

SCOTT JONES

Business Name FIRST MANAGERS U.S., LIMITED
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 2001 PINTORESCO CT, CARLSBAD, CA 92008
Care Of 2001 PINTORESCO CT, CARLSBAD, CA 92008
CEO SCOTT JONES2001 PINTORESCO CT, CARLSBAD, CA 92008
Incorporation Date 1989-11-01

SCOTT JONES

Business Name FIRST MANAGERS U.S., LIMITED
Person Name SCOTT JONES
Position CEO
Corporation Status Suspended
Agent 2001 PINTORESCO CT, CARLSBAD, CA 92008
Care Of 2001 PINTORESCO CT, CARLSBAD, CA 92008
CEO SCOTT JONES 2001 PINTORESCO CT, CARLSBAD, CA 92008
Incorporation Date 1989-11-01

Scott Jones

Business Name Edward Jones Co
Person Name Scott Jones
Position company contact
State AZ
Address 8787 E Pinnacle Peak Rd # 130 Scottsdale AZ 85255-3557
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 480-502-0091
Number Of Employees 2
Annual Revenue 828120

Scott Jones

Business Name Edward Jones
Person Name Scott Jones
Position company contact
State AZ
Address 8787 E Pinnacle Peak Rd # 130 Scottsdale AZ 85255-3557
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 480-502-0091
Number Of Employees 2
Annual Revenue 795960
Website www.edwardjones.com

SCOTT JONES

Business Name ENVIRONMENTAL LIGHTING FOR ARCHITECTURE, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Active
Agent SCOTT JONES 17891 ARENTH AVE, CITY OF INDUSTRY, CA 91748
Care Of 17891 ARENTH AVE, CITY OF INDUSTRY, CA 91748
CEO KARL FINDLEY17891 ARENTH AVE, CITY OF INDUSTRY, CA 91748
Incorporation Date 1972-12-22

Scott Jones

Business Name De Valls Bluff Elementary Schl
Person Name Scott Jones
Position company contact
State AR
Address Sycamore & Ash St De Valls Bluff AR 72041-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-998-2612
Number Of Employees 28
Fax Number 870-998-2118

Scott Jones

Business Name De Valls Bluff Elementary Schl
Person Name Scott Jones
Position company contact
State AR
Address PO Box 298 De Valls Bluff AR 72041-0298
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-998-2612
Number Of Employees 25
Fax Number 870-998-2118

Scott Jones

Business Name DSI CONSULTING, INC.
Person Name Scott Jones
Position registered agent
State GA
Address 1305 Kildare Court, Snellville, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-13
Entity Status To Be Dissolved
Type CFO

SCOTT JONES

Business Name D & S DEVELOPMENT, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 31831 CAMINO ROSALES, TEMECULA, CA 92592
Care Of D & S DEVLEOPMENT INC, SCOTT JONES 31831 CAMINO ROSALES, TEMECULA, CA 92592
Incorporation Date 1999-08-13

Scott Jones

Business Name Crappie Store
Person Name Scott Jones
Position company contact
State AR
Address 705 N Main St Jonesboro AR 72401-1710
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 870-931-7152
Number Of Employees 1
Annual Revenue 153920

Scott Jones

Business Name Core Molding Technologies, Inc. [AMEX: CMT]
Person Name Scott Jones
Position company contact
State OH
Address 800 Manor Park Dr, Columbus, OH 43228
Phone Number
Email [email protected]
Title Manager, Human Resources

Scott Jones

Business Name Contemporary Services Corp
Person Name Scott Jones
Position company contact
State AZ
Address 225 E Adams St Phoenix AZ 85004-2332
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 602-340-0046
Number Of Employees 1
Annual Revenue 28130

Scott Jones

Business Name Colliers Turley Martin Tucker
Person Name Scott Jones
Position company contact
State MO
Address 7701 Forsyth Blvd Ste 500, Saint Louis, 63105 MO
Phone Number
Email [email protected]

Scott Jones

Business Name Cafe Italia
Person Name Scott Jones
Position company contact
State TX
Address 4615 W Lovers Ln, Dallas, TX
Phone Number 214-357-4200
Email [email protected]
Title Owner

SCOTT JONES

Business Name CNA, LLC
Person Name SCOTT JONES
Position Mmember
State NV
Address 840 W. LAKE MEAD 840 W. LAKE MEAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3910-1999
Creation Date 1999-05-28
Expiried Date 2099-05-28
Type Domestic Limited-Liability Company

Scott Jones

Business Name Bosco Legal Svc
Person Name Scott Jones
Position company contact
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 714-836-4201
Number Of Employees 1
Annual Revenue 951900

Scott Jones

Business Name Back to Health Chiropractic
Person Name Scott Jones
Position company contact
State WA
Address 11811 Mukilteo Speedway #105, MOUNT VERNON, 98274 WA
Phone Number
Email [email protected]

SCOTT JONES

Business Name BROWNIE SUMMITVIEW CONDOMINIUMS HOMEOWNERS AS
Person Name SCOTT JONES
Position CEO
Corporation Status Suspended
Agent 6052 KLUSMAN AVE, ALTA LOMA, CA 91737
Care Of PO BOX 951, ALTA LOMA, CA 91701
CEO SCOTT JONES 6052 KLUSMAN AVE, ALTA LOMA, CA 91737
Incorporation Date 1996-03-22
Corporation Classification Mutual Benefit

SCOTT JONES

Business Name BROWNIE SUMMITVIEW CONDOMINIUMS HOMEOWNERS AS
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 6052 KLUSMAN AVE, ALTA LOMA, CA 91737
Care Of PO BOX 951, ALTA LOMA, CA 91701
CEO SCOTT JONES6052 KLUSMAN AVE, ALTA LOMA, CA 91737
Incorporation Date 1996-03-22
Corporation Classification Mutual Benefit

SCOTT M JONES

Business Name BLUEPRINTS FOR LEARNERS PROJECT
Person Name SCOTT M JONES
Position President
State NV
Address 909 BIG HORN ST 909 BIG HORN ST, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C34487-2001
Creation Date 2001-12-27
Type Domestic Non-Profit Corporation

SCOTT M JONES

Business Name BLUEPRINTS FOR LEARNERS PROJECT
Person Name SCOTT M JONES
Position Secretary
State NV
Address 909 BIG HORN ST 909 BIG HORN ST, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C34487-2001
Creation Date 2001-12-27
Type Domestic Non-Profit Corporation

SCOTT M JONES

Business Name BLUEPRINTS FOR LEARNERS PROJECT
Person Name SCOTT M JONES
Position Treasurer
State NV
Address 909 BIG HORN ST 909 BIG HORN ST, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C34487-2001
Creation Date 2001-12-27
Type Domestic Non-Profit Corporation

SCOTT JONES

Business Name BLIND DESIGN, INC.
Person Name SCOTT JONES
Position CEO
Corporation Status Dissolved
Agent 7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
Care Of 7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
CEO SCOTT JONES 7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
Incorporation Date 1983-06-30

SCOTT JONES

Business Name BLIND DESIGN, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Dissolved
Agent SCOTT JONES 7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
Care Of 7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
CEO SCOTT JONES7077 CONSOLIDATED WAY #G, SAN DIEGO, CA 92121
Incorporation Date 1983-06-30

Scott Jones

Business Name B-Dry Systems Cleveland
Person Name Scott Jones
Position company contact
State OH
Address 668 Northfield Rd, WESTLAKE, 44145 OH
Phone Number
Email [email protected]

Scott Jones

Business Name Augusta Elementary School
Person Name Scott Jones
Position company contact
State AR
Address 206 Smith Dr Augusta AR 72006
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-347-2432
Number Of Employees 46
Fax Number 870-347-1036

Scott Jones

Business Name Antelope Garden & Stone Co
Person Name Scott Jones
Position company contact
State AZ
Address 1119 Stetson Rd Prescott AZ 86303-3333
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 928-717-0667
Number Of Employees 2
Annual Revenue 228480

Scott Jones

Business Name Ameritrust Mortgage Lenders
Person Name Scott Jones
Position company contact
State IN
Address 1910 St Joe CTrl Rd #53, Fort Wayne, 46825 IN
Email [email protected]

SCOTT JONES

Business Name ASTW, INC.
Person Name SCOTT JONES
Position registered agent
Corporation Status Suspended
Agent SCOTT JONES 1442 LINCOLN AVENUE #360, ORANGE, CA 92665
Care Of P.O. BOX 171193, SALT LAKE CITY, UT 84117
CEO JAMES ALLRED4545 SO 2300 E, SALT LAKE CITY, UTAH 84117
Incorporation Date 1990-10-22

SCOTT T JONES

Business Name AMERICAN AUTOMOTIVE AFTERMARKET NETWORK, INC.
Person Name SCOTT T JONES
Position President
State CO
Address 9901 W 50TH AV 9901 W 50TH AV, WHEAT RIDGE, CO 80033
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C22678-1998
Creation Date 1998-09-25
Type Foreign Corporation

SCOTT JONES

Business Name ALIAS SMITH AND JONES
Person Name SCOTT JONES
Position registered agent
Corporation Status Active
Agent SCOTT JONES 32054 CABERNET PLACE, WILDOMAR, CA 92595
Care Of 32054 CABERNET PLACE, WILDOMAR, CA 92595
CEO SCOTT JONES32054 CABERNET PLACE, WILDOMAR, CA 92595
Incorporation Date 1997-07-29

SCOTT JONES

Business Name ALIAS SMITH AND JONES
Person Name SCOTT JONES
Position CEO
Corporation Status Active
Agent 32054 CABERNET PLACE, WILDOMAR, CA 92595
Care Of 32054 CABERNET PLACE, WILDOMAR, CA 92595
CEO SCOTT JONES 32054 CABERNET PLACE, WILDOMAR, CA 92595
Incorporation Date 1997-07-29

SCOTT JONES

Person Name SCOTT JONES
Filing Number 39516400
Position PRESIDENT
State TN
Address 100 RED PAINT RIDGE, CLARKSVILLE TN 37043

SCOTT D JONES

Person Name SCOTT D JONES
Filing Number 61871400
Position DIRECTOR
State TX
Address P O BOX 290, WINNIE TX 77665

SCOTT D JONES

Person Name SCOTT D JONES
Filing Number 61871400
Position VICE PRESIDENT
State TX
Address P O BOX 290, WINNIE TX 77665

Scott Jones

Person Name Scott Jones
Filing Number 40688401
Position Secretary
State TX
Address 9707 Monarch Lane, Austin TX 78724

Scott Jones

Person Name Scott Jones
Filing Number 40688401
Position Director
State TX
Address 9707 Monarch Lane, Austin TX 78724

SCOTT JONES

Person Name SCOTT JONES
Filing Number 39516400
Position DIRECTOR
State TN
Address 100 RED PAINT RIDGE, CLARKSVILLE TN 37043

Scott R Jones

Person Name Scott R Jones
Filing Number 36485101
Position Vice-President
State TX
Address 7802 Watergroove Court, Humble TX 77346

SCOTT JONES

Person Name SCOTT JONES
Filing Number 28371300
Position DIRECTOR
State TX
Address 2518 SILVER FALLS DR, KINGWOOD TX 77339

SCOTT JONES

Person Name SCOTT JONES
Filing Number 28371300
Position SECRETARY
State TX
Address 2518 SILVER FALLS DR, KINGWOOD TX 77339

Scott Jones

Person Name Scott Jones
Filing Number 2306601
Position Director
State KS
Address 9440 East Boston, Wichita KS 67207

SCOTT JONES

Person Name SCOTT JONES
Filing Number 2625506
Position VICE PRESIDENT
State SD
Address 320 W 25TH STREET, SIOUX FALLS SD 57105

SCOTT JONES

Person Name SCOTT JONES
Filing Number 2625506
Position DIRECTOR
State SD
Address 320 W 25TH STREET, SIOUX FALLS SD 57105

SCOTT JONES

Person Name SCOTT JONES
Filing Number 3814006
Position PRESIDENT
State TX
Address PO BOX 27762, Houston TX 77227 7762

SCOTT JONES

Person Name SCOTT JONES
Filing Number 5211006
Position DIRECTOR
State KS
Address 2441 PLUMTHICKET COURT, WICHITA KS 67226

SCOTT JONES

Person Name SCOTT JONES
Filing Number 7200806
Position PRESIDENT
State MD
Address 20316 SENECA MEADOWS PKWY, GERMANTOWN MD 20876

Scott Jones

Person Name Scott Jones
Filing Number 7657007
Position Director
State WA
Address 1844 NW 45th. Ave., Camas WA 98607

SCOTT JONES

Person Name SCOTT JONES
Filing Number 34840301
Position Director
State TX
Address PO Box 7654, The Woodlands TX 77387

SCOTT P JONES

Person Name SCOTT P JONES
Filing Number 10049006
Position PRESIDENT
State AR
Address 1111 HUNTINGTON PLACE, HEBER SPRINGS AR 72543

Scott Jones

Person Name Scott Jones
Filing Number 10089106
Position CFO
State TX
Address 17950 PRESTON RD ST 800, Dallas TX 75252

SCOTT D JONES

Person Name SCOTT D JONES
Filing Number 10807606
Position PRESIDENT
State LA
Address PO BOX 187, Haynesville LA

SCOTT JONES

Person Name SCOTT JONES
Filing Number 11716206
Position Director
State LA
Address 151 SCHOEFFLER ROAD, CARENCRO LA 70520

SCOTT JONES

Person Name SCOTT JONES
Filing Number 11716206
Position VICE PRESIDENT
State LA
Address 151 SCHOEFFLER ROAD, CARENCRO LA 70520

SCOTT JONES

Person Name SCOTT JONES
Filing Number 18332401
Position DIRECTOR
State TX
Address 517 JANIE LANE, BURLESON TX 76028

SCOTT WARD JONES

Person Name SCOTT WARD JONES
Filing Number 20408200
Position DIRECTOR
State TX
Address 1611 MILLER, HOUSTON TX 77003

SCOTT WARD JONES

Person Name SCOTT WARD JONES
Filing Number 20408200
Position PRESIDENT
State TX
Address 1611 MILLER, HOUSTON TX 77003

SCOTT D JONES

Person Name SCOTT D JONES
Filing Number 10049006
Position SECRETARY
State AR
Address 201 CHALAMONT LANE, LITTLE ROCK AR 72223

SCOTT JONES

Person Name SCOTT JONES
Filing Number 11705906
Position CFO
State TX
Address 17950 PRESTON ROAD SUITE 800, Dallas TX 75252

Jones Scott E

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Director Student Union
Name Jones Scott E
Annual Wage $107,837

Jones Scott T

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Elementary B001
Name Jones Scott T
Annual Wage $84,823

Jones Scott

State CT
Calendar Year 2018
Employer City Of New London
Name Jones Scott
Annual Wage $74,166

Jones Scott A

State CT
Calendar Year 2018
Employer Board Of Regents
Name Jones Scott A
Annual Wage $3,870

Jones Scott

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Jones Scott
Annual Wage $76,480

Jones Scott M

State CT
Calendar Year 2017
Employer Public Defender Services
Job Title Dpds Sen Asst Pub Def
Name Jones Scott M
Annual Wage $146,586

Jones Scott T

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Elementary B001
Name Jones Scott T
Annual Wage $78,834

Jones Scott

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Jones Scott
Annual Wage $72,698

Jones Scott M

State CT
Calendar Year 2016
Employer Public Defender Services
Job Title Dpds Sen Asst Pub Def
Name Jones Scott M
Annual Wage $149,959

Jones Scott M

State CT
Calendar Year 2015
Employer Public Defender Services
Job Title Dpds Sen Asst Pub Def
Name Jones Scott M
Annual Wage $145,593

Jones Scott A

State CO
Calendar Year 2018
Employer Greenwood Village Police
Name Jones Scott A
Annual Wage $105,127

Jones Scott

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Jones Scott
Annual Wage $51,545

Jones Scott

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Hourly (Lic Req)
Name Jones Scott
Annual Wage $1,625

Jones Scott A

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Scott A
Annual Wage $100,568

Jones Scott M

State CT
Calendar Year 2018
Employer Public Defender Services
Name Jones Scott M
Annual Wage $141,958

Jones Scott D

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Manager - Operational
Name Jones Scott D
Annual Wage $96,455

Jones Scott

State CO
Calendar Year 2017
Employer City of Greenwood Village
Job Title Police Sergeant
Name Jones Scott
Annual Wage $135,431

Jones Scott

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc Construction Project Specialist
Name Jones Scott
Annual Wage $49,490

Jones Scott

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc Construction Project Supervisor
Name Jones Scott
Annual Wage $49,000

Jones Randall Scott

State AR
Calendar Year 2017
Employer Cave City School District
Name Jones Randall Scott
Annual Wage $58,149

Jones Jay Scott

State AR
Calendar Year 2017
Employer Cabot School District
Name Jones Jay Scott
Annual Wage $52,985

Jones Scott

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc Construction Project Supervisor
Name Jones Scott
Annual Wage $49,000

Jones Jay Scott

State AR
Calendar Year 2016
Employer Cabot School District
Name Jones Jay Scott
Annual Wage $48,085

Jones Scott A

State AR
Calendar Year 2015
Employer Clinton School District
Name Jones Scott A
Annual Wage $108,500

Jones Jay Scott

State AR
Calendar Year 2015
Employer Cabot School District
Name Jones Jay Scott
Annual Wage $46,897

Jones Scott M

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Physical Education
Name Jones Scott M
Annual Wage $65,199

Jones Scott M

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Physical Education
Name Jones Scott M
Annual Wage $69,079

Jones Scott M

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Physical Ed
Name Jones Scott M
Annual Wage $63,024

Jones Scott

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Building Inspector Ii
Name Jones Scott
Annual Wage $34,071

Jones Scott M

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Physical Ed
Name Jones Scott M
Annual Wage $60,115

Jones Scott

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Jones Scott
Annual Wage $78,834

Jones Troy Scott

State DE
Calendar Year 2016
Employer Omb/facilities Management
Name Jones Troy Scott
Annual Wage $30,584

Jones Scott S

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Firefighter
Name Jones Scott S
Annual Wage $104,479

Jones Janson Scott

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Jones Janson Scott
Annual Wage $7,906

Jones Scott D

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Jones Scott D
Annual Wage $57,820

Jones Terry Scott

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Jones Terry Scott
Annual Wage $48,295

Jones Norman Scott

State FL
Calendar Year 2017
Employer Santa Rosa Co Sheriff's Dept
Name Jones Norman Scott
Annual Wage $56,046

Jones Scott S

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jones Scott S
Annual Wage $90,598

Jones Scott A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Jones Scott A
Annual Wage $15,826

Jones Scott E

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Jones Scott E
Annual Wage $89,714

Jones Scott W

State FL
Calendar Year 2017
Employer Dot - Office Of Design
Name Jones Scott W
Annual Wage $59,163

Jones Scott F

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 13
Name Jones Scott F
Annual Wage $40,365

Jones Janson Scott

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Jones Janson Scott
Annual Wage $40,351

Jones Scott D

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Jones Scott D
Annual Wage $53,736

Jones Troy Scott

State DE
Calendar Year 2015
Employer Omb/facilities Management
Name Jones Troy Scott
Annual Wage $30,057

Jones Norman Scott

State FL
Calendar Year 2016
Employer Santa Rosa Co Sheriff's Dept
Name Jones Norman Scott
Annual Wage $53,670

Jones Scott E

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Jones Scott E
Annual Wage $90,075

Jones Scott F

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 13
Name Jones Scott F
Annual Wage $46,846

Jones Janson Scott

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Jones Janson Scott
Annual Wage $39,680

Jones Scott D

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Jones Scott D
Annual Wage $43,865

Jones Norman Scott

State FL
Calendar Year 2015
Employer Santa Rosa Co Sheriff's Dept
Name Jones Norman Scott
Annual Wage $52,082

Jones Scott T

State FL
Calendar Year 2015
Employer Pasco Co Sheriff's Office
Name Jones Scott T
Annual Wage $58,756

Jones Scott S

State FL
Calendar Year 2015
Employer Miami-dade County
Name Jones Scott S
Annual Wage $77,273

Jones Scott E

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Jones Scott E
Annual Wage $84,922

Jones Troy Scott

State DE
Calendar Year 2018
Employer Omb/Facilities Management
Name Jones Troy Scott
Annual Wage $35,127

Jones Troy Scott

State DE
Calendar Year 2017
Employer Omb/Facilities Management
Name Jones Troy Scott
Annual Wage $33,805

Jones Scott D

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Term Leave/Police
Name Jones Scott D
Annual Wage $53,213

Jones Scott

State DE
Calendar Year 2017
Employer City of Dover
Job Title System Operator Ii Step 5
Name Jones Scott
Annual Wage $83,566

Jones Scott S

State FL
Calendar Year 2016
Employer Miami-dade County
Name Jones Scott S
Annual Wage $92,231

Jones Benjamin Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Benjamin Scott
Annual Wage $61,096

Scott Jones

Name Scott Jones
Address 602 E Highland Dr Paris IL 61944-2277 APT 208-2278
Phone Number 217-463-4304
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott T Jones

Name Scott T Jones
Address 13245 W 67th Pl Arvada CO 80004 -2080
Phone Number 303-425-1301
Email [email protected]
Gender Male
Date Of Birth 1962-03-12
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 3001
Education Completed Graduate School
Language English

Scott Jones

Name Scott Jones
Address 185 Bellevue Dr Boulder CO 80302 -7815
Phone Number 303-444-0519
Gender Male
Date Of Birth 1969-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott M Jones

Name Scott M Jones
Address 924 Pope Dr Erie CO 80516 -6530
Phone Number 303-828-4268
Gender Male
Date Of Birth 1971-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott C Jones

Name Scott C Jones
Address 7552 S Mount Zirkel Littleton CO 80127 -3819
Phone Number 303-973-5227
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott R Jones

Name Scott R Jones
Address 3714 Aberdeen Ave Alton IL 62002 -3105
Phone Number 618-462-0503
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott L Jones

Name Scott L Jones
Address 116 Encina Dr Naperville IL 60540 -4210
Phone Number 630-718-0546
Mobile Phone 630-674-1436
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott A Jones

Name Scott A Jones
Address 3851 Holt Rd Minooka IL 60447 -8629
Phone Number 630-759-7856
Gender Male
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 1001
Education Completed College
Language English

Scott F Jones

Name Scott F Jones
Address 450 Timber Ln Woodland Park CO 80863 -1124
Phone Number 719-687-2661
Gender Male
Date Of Birth 1962-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott S Jones

Name Scott S Jones
Address 1052 Baldwin Ave Ann Arbor MI 48104 APT A-3504
Phone Number 734-662-7730
Email [email protected]
Gender Male
Date Of Birth 1962-08-11
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott D Jones

Name Scott D Jones
Address 163 Fonro Dr Brighton MI 48114 -9622
Phone Number 810-229-3067
Mobile Phone 810-577-7618
Gender Male
Date Of Birth 1962-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Scott L Jones

Name Scott L Jones
Address 9049 Whittlesey Lake Dr Plymouth MI 48170 -3510
Phone Number 810-348-8593
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Scott F Jones

Name Scott F Jones
Address 726 Highview Ave Rockford IL 61107 -3314
Phone Number 815-212-0132
Mobile Phone 815-212-0132
Gender Male
Date Of Birth 1973-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott W Jones

Name Scott W Jones
Address 2504 Windsor Ln Northbrook IL 60062 -7041
Phone Number 847-564-2113
Email [email protected]
Gender Male
Date Of Birth 1951-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott Jones

Name Scott Jones
Address 22229 W Lake Ave Round Lake IL 60073 -9722
Phone Number 847-707-7473
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott Jones

Name Scott Jones
Address 1032 Sterling Point Pl Gulf Breeze FL 32563 -5462
Phone Number 850-932-9422
Gender Male
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 3001
Education Completed High School
Language English

Scott E Jones

Name Scott E Jones
Address 44613 Pinebreeze Blvd Callahan FL 32011 -7689
Phone Number 904-707-8286
Email [email protected]
Gender Male
Date Of Birth 1961-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott V Jones

Name Scott V Jones
Address PO Box 340 Grand Junction CO 81502-0340 -0340
Phone Number 970-242-7606
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JONES, SCOTT

Name JONES, SCOTT
Amount 10000.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF INDIANA
Year 2004
Application Date 2004-11-09
Recipient Party R
Recipient State IN
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF INDIANA
Address 1150 W 116TH ST CARMEL IN

JONES, SCOTT

Name JONES, SCOTT
Amount 2400.00
To Dianne Feinstein (D)
Year 2010
Transaction Type 15
Filing ID 10020074295
Application Date 2009-12-03
Contributor Occupation VICE PRESI
Contributor Employer SIERRA PACIFIC PACKAGING
Organization Name Sierra Pacific Packaging
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

JONES, SCOTT

Name JONES, SCOTT
Amount 2100.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020390830
Application Date 2005-09-09
Contributor Occupation CHAIRMAN
Contributor Employer GAZELLE TECHVENTURES
Organization Name Gazelle Techventures
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

JONES, SCOTT

Name JONES, SCOTT
Amount 1630.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020390830
Application Date 2005-08-13
Contributor Occupation CHAIRMAN
Contributor Employer GAZELLE TECHVENTURES
Organization Name Gazelle Techventures
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

JONES, SCOTT

Name JONES, SCOTT
Amount 1000.00
To ROUNDS, MIKE (G)
Year 2004
Contributor Employer DELTA DENTAL
Organization Name DELTA DENTAL
Recipient Party R
Recipient State SD
Seat state:governor
Address 1122 LAKEWOOD DR PIERRE SD

JONES, SCOTT

Name JONES, SCOTT
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990048393
Application Date 2009-12-31
Contributor Occupation BUSINESS OWNER
Contributor Employer FOREST CAPITAL PARTNERS
Contributor Gender M
Committee Name ActBlue
Address 93 LAWTON RD NEEDHAM MA

JONES, SCOTT

Name JONES, SCOTT
Amount 1000.00
To DAUGAARD, DENNIS M (G)
Year 2010
Contributor Occupation (PRESIDENT & CEO)
Contributor Employer (DDSD)
Recipient Party R
Recipient State SD
Seat state:governor
Address 1122 LAKEWOOD DR PIERRE SD

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 25990486530
Application Date 2005-03-11
Contributor Occupation ENGINEER
Contributor Employer SEVERN TRENT SERVICES INC.
Organization Name Severn Trent Services
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 1269 Biltmore Dr FORT MYERS FL

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-02-19
Contributor Occupation ATTORNEY
Contributor Employer LATHAM & WATKINS
Organization Name LATHAM & WATKINS
Recipient Party D
Recipient State VA
Seat state:governor
Address 2114 N ST NW APT 42 WASHINGTON DC

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930623564
Application Date 2008-01-07
Contributor Occupation ENGINEER
Contributor Employer FGM, INC
Organization Name FGM Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 15470 Holbein Dr COLORADO SPRINGS CO

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To Pete Sessions (R)
Year 2008
Transaction Type 15
Filing ID 27930917943
Application Date 2007-06-15
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Pete Sessions for Congress 2004
Seat federal:house
Address 305 Foxborough SOUTHLAKE TX

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To Dean Foods
Year 2008
Transaction Type 15
Filing ID 27930338112
Application Date 2007-02-26
Contributor Occupation General Sales Manage
Contributor Employer Robinson Dairy
Contributor Gender M
Committee Name Dean Foods
Address 468 Tripp Dr GOLDEN CO

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To John Kline (R)
Year 2004
Transaction Type 15
Filing ID 24961813079
Application Date 2004-06-29
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To SMITH JR, VANCE C
Year 20008
Application Date 2008-01-10
Contributor Occupation SELF EMPLOYED
Contributor Employer COLUMBUS CREMATION SERVICES
Recipient Party R
Recipient State GA
Seat state:lower
Address 2122 SPRINGDALE DR COLUMBUS GA

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To HUGGINS, CHARLIE R
Year 2006
Application Date 2006-07-26
Contributor Occupation MARINE CAPTAIN
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:upper
Address PO BOX 6302 KETCHIKAN AK

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To JOHANSEN, KYLE
Year 2006
Application Date 2006-09-29
Contributor Occupation MARINE PILOT
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 6302 KETCHIKAN AK

JONES, SCOTT

Name JONES, SCOTT
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990048393
Application Date 2009-12-31
Contributor Occupation BUSINESS OWNER
Contributor Employer FOREST CAPITAL PARTNERS
Contributor Gender M
Committee Name ActBlue
Address 93 LAWTON RD NEEDHAM MA

JONES, SCOTT

Name JONES, SCOTT
Amount 469.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020390830
Application Date 2005-09-09
Contributor Occupation CHAIRMAN
Contributor Employer GAZELLE TECHVENTURES
Organization Name Gazelle Techventures
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

JONES, SCOTT

Name JONES, SCOTT
Amount 450.00
To DAVIS, KATHY (LTG)
Year 2004
Application Date 2004-03-12
Recipient Party D
Recipient State IN
Seat state:governor
Address 982 N BOLTON AVE INDIANAPOLIS IN

JONES, SCOTT

Name JONES, SCOTT
Amount 375.00
To Democratic Party of Tennessee
Year 2004
Transaction Type 15
Filing ID 24961449020
Application Date 2004-04-26
Contributor Occupation Best Effort
Contributor Employer Equifax
Organization Name Equifax Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Tennessee
Address 1410 Kingfield Dr ALPHARETTA GA

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990672023
Application Date 2008-02-21
Contributor Occupation attorney
Contributor Employer Proskauer Rose LLP
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 6 Clarendon St 401 BOSTON MA

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Reid Ribble (R)
Year 2010
Transaction Type 15
Filing ID 10990244969
Application Date 2009-11-19
Contributor Occupation Sr Vice President
Contributor Employer Willis
Organization Name Willis Group
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ribble for Congress
Seat federal:house
Address 301 E Thornbrook Lane APPLETON WI

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2010
Transaction Type 15
Filing ID 29934032107
Application Date 2009-05-28
Contributor Occupation Vice President
Contributor Employer Brown & Brown - Albuquerque
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 6121 Indian School NE Ste 122 ALBUQUERQUE NM

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970226632
Application Date 2011-09-29
Contributor Occupation Attorney
Contributor Employer Latham & Watkins LLP
Organization Name Latham & Watkins
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1441 Rhode Island Ave NW M09 WASHINGTON DC

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To John Kline (R)
Year 2004
Transaction Type 15
Filing ID 24961813079
Application Date 2004-05-28
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-29
Contributor Occupation Attorney
Contributor Employer Latham & Watkins LLP
Organization Name Latham & Watkins
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1441 Rhode Island Ave NW M09 WASHINGTON DC

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2012
Transaction Type 15
Filing ID 12950317850
Application Date 2011-12-08
Contributor Occupation President, CEO
Contributor Employer Fidelity Associates Insurance & Financ
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address PO 3144 SPOKANE WA

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To SMITH JR, VANCE C
Year 2006
Application Date 2006-06-26
Contributor Occupation SELF-EMPLOYED
Contributor Employer COLUMBUS CREMATION SERVICE
Recipient Party R
Recipient State GA
Seat state:lower
Address 2122 SPRINGDALE DR COLUMBUS GA

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-08-02
Recipient Party D
Recipient State IA
Seat state:governor
Address 3519 VALLEY VIEW RD AMES IA

JONES, SCOTT

Name JONES, SCOTT
Amount 250.00
To Donald K Barbieri (D)
Year 2004
Transaction Type 15
Filing ID 24990298839
Application Date 2003-12-22
Contributor Occupation Insurance Broker
Contributor Employer Fidelity Associates
Organization Name Fidelity Assoc Insurance Brokers
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Barbieri for Congress
Seat federal:house
Address 1912 E 26th Ct SPOKANE WA

JONES, SCOTT

Name JONES, SCOTT
Amount 100.00
To STONE, CATHERINE
Year 20008
Application Date 2007-11-15
Contributor Occupation ATTORNEY
Contributor Employer JONES ROGERS & NAVARRO
Recipient Party D
Recipient State TX
Seat state:judicial

JONES, SCOTT

Name JONES, SCOTT
Amount 100.00
To DOWNS, HOLLIS
Year 20008
Application Date 2007-08-24
Recipient Party R
Recipient State LA
Seat state:lower
Address BOX 321 STEWART ST MARION LA

JONES, SCOTT

Name JONES, SCOTT
Amount 100.00
To MARKELL, JACK
Year 2006
Application Date 2005-09-19
Recipient Party D
Recipient State DE
Seat state:office
Address 439 CHAMBERS ROCK RD LANDENBERG PA

JONES, SCOTT

Name JONES, SCOTT
Amount 100.00
To SMILEY JR, M J (MERT)
Year 2010
Application Date 2009-03-24
Recipient Party R
Recipient State LA
Seat state:lower
Address 8399 FLORIDA BLVD DENHAM SPRINGS LA

JONES, SCOTT

Name JONES, SCOTT
Amount 94.82
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-05-15
Contributor Occupation ATTORNEY
Organization Name LATHAM & WATKINS
Recipient Party D
Recipient State VA
Seat state:governor
Address 2114 N ST NW APT 42 WASHINGTON DC

JONES, SCOTT

Name JONES, SCOTT
Amount 75.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 20008
Application Date 2007-03-19
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 9610 MELLOWOOD CT PLYMOUTH MI

JONES, SCOTT

Name JONES, SCOTT
Amount 75.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 20008
Application Date 2007-07-05
Contributor Occupation AIDE
Contributor Employer STATE OF MICHIGAN
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 9610 MELLOWOOD CT PLYMOUTH MI

JONES, SCOTT

Name JONES, SCOTT
Amount 75.00
To JOHNSON, JARROD R
Year 2004
Contributor Employer SELF
Recipient Party R
Recipient State SD
Seat state:lower

JONES, SCOTT

Name JONES, SCOTT
Amount 25.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-09-16
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 1820 E MARQUETTE ST APPLETON WI

JONES, SCOTT

Name JONES, SCOTT
Amount -2500.00
To Richard G. Lugar (R)
Year 2012
Transaction Type 22y
Filing ID 12020433016
Application Date 2012-05-23
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

SCOTT A JONES

Name SCOTT A JONES
Address 8026 Brooxie Cove Germantown TN 38138
Value 50300
Landvalue 50300
Landarea 17,072 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JONES SCOTT E & SUSAN A

Name JONES SCOTT E & SUSAN A
Physical Address 615 W CRYSTAL LAKE AVE
Owner Address 615 W CRYSTAL LAKE AVE
Sale Price 335000
Ass Value Homestead 238200
County camden
Address 615 W CRYSTAL LAKE AVE
Value 330800
Net Value 330800
Land Value 92600
Prior Year Net Value 330800
Transaction Date 2008-09-22
Property Class Residential
Deed Date 2007-10-01
Sale Assessment 184200
Year Constructed 1972
Price 335000

JONES SCOTT

Name JONES SCOTT
Physical Address 208 HONEYSUCKLE DRIVE
Owner Address 208 HONEYSUCKLE DRIVE
Sale Price 0
Ass Value Homestead 222400
County mercer
Address 208 HONEYSUCKLE DRIVE
Value 487400
Net Value 487400
Land Value 265000
Prior Year Net Value 487400
Transaction Date 2008-07-01
Property Class Residential
Price 0

JONES R SCOTT TRUSTEE

Name JONES R SCOTT TRUSTEE
Physical Address E WASHINGTON AV, PIERSON, FL 32180
County Volusia
Land Code Grazing land soil capability Class II
Address E WASHINGTON AV, PIERSON, FL 32180

JONES R SCOTT

Name JONES R SCOTT
Physical Address 1111 E WASHINGTON AV, PIERSON, FL 32180
Sale Price 100
Sale Year 2012
Ass Value Homestead 182456
Just Value Homestead 211220
County Volusia
Year Built 1989
Area 4006
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1111 E WASHINGTON AV, PIERSON, FL 32180
Price 100

JONES NORMAN SCOTT & BOBBI M

Name JONES NORMAN SCOTT & BOBBI M
Physical Address 7084 SEASON DR, MILTON, FL
Owner Address 7084 SEASON DR, MILTON, FL 32570
Ass Value Homestead 117910
Just Value Homestead 117910
County Santa Rosa
Year Built 2005
Area 2289
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7084 SEASON DR, MILTON, FL

JONES MICHAEL SCOTT

Name JONES MICHAEL SCOTT
Physical Address 10553 GREENSPRINGS DR, TAMPA, FL 33626
Owner Address 10553 GREENSPRINGS DR, TAMPA, FL 33626
Ass Value Homestead 367436
Just Value Homestead 392877
County Hillsborough
Year Built 1997
Area 3321
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10553 GREENSPRINGS DR, TAMPA, FL 33626

JONES MICHAEL SCOTT

Name JONES MICHAEL SCOTT
Physical Address 6565 FT CAROLINE RD, JACKSONVILLE, FL 32277
Owner Address 12564 N MISSION HILLS CIR, JACKSONVILLE, FL 32225
County Duval
Year Built 1981
Area 5245
Land Code Private schools and colleges
Address 6565 FT CAROLINE RD, JACKSONVILLE, FL 32277

JONES LOUIS SCOTT + JO LYNNE

Name JONES LOUIS SCOTT + JO LYNNE
Physical Address 1269 BILTMORE DR, FORT MYERS, FL 33901
Owner Address 1269 BILTMORE DR, FORT MYERS, FL 33901
Ass Value Homestead 104596
Just Value Homestead 150098
County Lee
Year Built 1955
Area 3912
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1269 BILTMORE DR, FORT MYERS, FL 33901

JONES K SCOTT

Name JONES K SCOTT
Physical Address 17484 OLD HARMONY DR, FORT MYERS, FL 33908
Owner Address 1943 INDEPENDENCE DR, ROCHESTER HILLS, MI 48306
County Lee
Year Built 2006
Area 1641
Land Code Condominiums
Address 17484 OLD HARMONY DR, FORT MYERS, FL 33908

JONES JUSTIN SCOTT

Name JONES JUSTIN SCOTT
Physical Address 7463 N SKYE DR, JACKSONVILLE, FL 32221
Owner Address 7463 SKYE DR N, JACKSONVILLE, FL 32221
Ass Value Homestead 61331
Just Value Homestead 61331
County Duval
Year Built 1961
Area 1184
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7463 N SKYE DR, JACKSONVILLE, FL 32221

JONES JOHN SCOTT

Name JONES JOHN SCOTT
Physical Address 1244 EPPINGER DR, PORT CHARLOTTE, FL 33953
Sale Price 205000
Sale Year 2013
County Charlotte
Year Built 1999
Area 1620
Land Code Single Family
Address 1244 EPPINGER DR, PORT CHARLOTTE, FL 33953
Price 205000

JONES JEFFREY SCOTT & JONI JAY

Name JONES JEFFREY SCOTT & JONI JAY
Physical Address 263 SALEM AVE, PORT CHARLOTTE, FL 33952
Sale Price 86000
Sale Year 2013
County Charlotte
Year Built 1965
Area 1308
Land Code Single Family
Address 263 SALEM AVE, PORT CHARLOTTE, FL 33952
Price 86000

JONES SCOTT P & R JULIA

Name JONES SCOTT P & R JULIA
Physical Address 73 DUBLIN RD
Owner Address 73 DUBLIN RD
Sale Price 115000
Ass Value Homestead 115900
County mercer
Address 73 DUBLIN RD
Value 396900
Net Value 396900
Land Value 281000
Prior Year Net Value 396900
Transaction Date 2010-03-03
Property Class Residential
Deed Date 1996-09-13
Sale Assessment 134700
Year Constructed 1920
Price 115000

JONES JASON SCOTT &

Name JONES JASON SCOTT &
Physical Address 177 HIGHLANDS RIDGE, HAVANA, FL 32333
Owner Address JONES AMBER AUDREY, HAVANA, FL 32333
Ass Value Homestead 110644
Just Value Homestead 110644
County Gadsden
Year Built 2006
Area 1631
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 177 HIGHLANDS RIDGE, HAVANA, FL 32333

JONES JACKSON SCOTT

Name JONES JACKSON SCOTT
Physical Address 2516 SIX POINT CT, LAKELAND, FL 33811
Owner Address 2516 SIX POINT CT, LAKELAND, FL 33811
Ass Value Homestead 144124
Just Value Homestead 151948
County Polk
Year Built 2002
Area 3071
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2516 SIX POINT CT, LAKELAND, FL 33811

JONES J SCOTT & BONNIE L

Name JONES J SCOTT & BONNIE L
Physical Address 153 LAKESIDE CIR, SANFORD, FL 32773
Owner Address 2016 LAKE DR, WINTER PARK, FL 32789
County Seminole
Year Built 1989
Area 994
Land Code Single Family
Address 153 LAKESIDE CIR, SANFORD, FL 32773

JONES J SCOTT & BONNIE L

Name JONES J SCOTT & BONNIE L
Physical Address 162 W 434 SR, WINTER SPRINGS, FL 32708
Owner Address 2016 LAKE DR, WINTER PARK, FL 32789
County Seminole
Year Built 1986
Area 921
Land Code Stores, one story
Address 162 W 434 SR, WINTER SPRINGS, FL 32708

JONES J SCOTT & BONNIE L

Name JONES J SCOTT & BONNIE L
Physical Address 1095 DEES DR, OVIEDO, FL 32765
Owner Address 2016 LAKE DR, WINTER PARK, FL 32789
County Seminole
Year Built 1987
Area 1840
Land Code Single Family
Address 1095 DEES DR, OVIEDO, FL 32765

JONES J SCOTT

Name JONES J SCOTT
Physical Address 236 BLOSSOM LN, WINTER PARK, FL 32789
Owner Address JONES BONNIE L, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1955
Area 1584
Land Code Single Family
Address 236 BLOSSOM LN, WINTER PARK, FL 32789

JONES J SCOTT

Name JONES J SCOTT
Physical Address 1045 PRINCEWOOD DR, ORLANDO, FL 32810
Owner Address JONES BONNIE L, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1971
Area 1111
Land Code Single Family
Address 1045 PRINCEWOOD DR, ORLANDO, FL 32810

JONES DAVID SCOTT JR

Name JONES DAVID SCOTT JR
Physical Address 4383 SUN CENTER RD, MULBERRY, FL 33860
Owner Address 4383 SUN CENTER RD, MULBERRY, FL 33860
Ass Value Homestead 104572
Just Value Homestead 106359
County Polk
Year Built 2010
Area 2138
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4383 SUN CENTER RD, MULBERRY, FL 33860

JONES DAVID SCOTT & DARLA L

Name JONES DAVID SCOTT & DARLA L
Physical Address 05553 N MALLOWS CIR, BEVERLY HILLS, FL 34464
Ass Value Homestead 148620
Just Value Homestead 148620
County Citrus
Year Built 1989
Area 3324
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05553 N MALLOWS CIR, BEVERLY HILLS, FL 34464

JONES DAVID SCOTT

Name JONES DAVID SCOTT
Physical Address 6811 N 10TH ST, TAMPA, FL 33604
Owner Address 6811 N 10TH ST, TAMPA, FL 33604
Ass Value Homestead 77855
Just Value Homestead 81631
County Hillsborough
Year Built 1962
Area 1654
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6811 N 10TH ST, TAMPA, FL 33604

JONES DALE SCOTT

Name JONES DALE SCOTT
Physical Address 4528 GOLF VILLA CT 402, DESTIN, FL 32541
Owner Address 4528 GOLF VILLA CT #402, DESTIN, FL 32541
Sale Price 296000
Sale Year 2012
County Okaloosa
Year Built 2006
Area 2195
Land Code Condominiums
Address 4528 GOLF VILLA CT 402, DESTIN, FL 32541
Price 296000

JONES BRIAN SCOTT

Name JONES BRIAN SCOTT
Physical Address 213 CADIZ LOOP, DAVENPORT, FL 33837
Owner Address 3784 RED OAK CT, LAKE WALES, FL 33898
County Polk
Year Built 2007
Area 2772
Land Code Single Family
Address 213 CADIZ LOOP, DAVENPORT, FL 33837

JONES JAMES SCOTT

Name JONES JAMES SCOTT
Physical Address 5737 SATEL DR, ORLANDO, FL 32810
Owner Address JONES BONNIE L, MAITLAND, FLORIDA 32751
County Orange
Year Built 1966
Area 1802
Land Code Single Family
Address 5737 SATEL DR, ORLANDO, FL 32810

JONES BRADLEY SCOTT & SUZANNE

Name JONES BRADLEY SCOTT & SUZANNE
Physical Address 1815 MAYTOWN RD, OAK HILL, FL 32759
Ass Value Homestead 166552
Just Value Homestead 174250
County Volusia
Year Built 2008
Area 3704
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1815 MAYTOWN RD, OAK HILL, FL 32759

JONES DAVID SCOTT & DARLA L

Name JONES DAVID SCOTT & DARLA L
Address 5553 N Mallows Circle Beverly Hills FL
Value 40736
Landvalue 40736
Buildingvalue 107884
Landarea 46,462 square feet
Type Residential Property

JONES DOCK SCOTT JUNIOR

Name JONES DOCK SCOTT JUNIOR
Address 5362 Pulaski Avenue Philadelphia PA 19144
Value 12760
Landvalue 12760
Buildingvalue 51040
Landarea 2,325 square feet
Type Inside location on the block
Price 3500
Usage Residential - Light Commercial

SCOTT A JONES

Name SCOTT A JONES
Address 177 E York Street Akron OH 44310
Value 40040
Landvalue 23820
Buildingvalue 40040
Landarea 14,326 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

SCOTT A JONES

Name SCOTT A JONES
Address 2518 Labrecque Drive Plainfield IL 60544
Value 13761
Landvalue 13761
Buildingvalue 51164

SCOTT A JONES

Name SCOTT A JONES
Address 784 S Wolcott Drive Pueblo West CO 81007

SCOTT A JONES

Name SCOTT A JONES
Address 922 Southwood Drive Indianapolis IN 46227
Value 20500
Landvalue 20500

SCOTT A JONES

Name SCOTT A JONES
Address 2921 Oakcrest Drive Barberton OH 44203
Value 202960
Landvalue 42750
Buildingvalue 202960
Landarea 13,499 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 48900
Basement Full

SCOTT A JONES

Name SCOTT A JONES
Address 770 Luminary Circle #101 Melbourne FL 32901
Value 23100
Landvalue 23100
Type Hip/Gable
Price 121000
Usage Townhouse

SCOTT A JONES

Name SCOTT A JONES
Address 14409 Grandview Street Overland Park KS
Value 10616
Landvalue 10616
Buildingvalue 53278

SCOTT A JONES

Name SCOTT A JONES
Address 5734 NE Sandalwood Avenue Canton OH 44721-3465
Value 28200
Landvalue 28200

SCOTT A JONES

Name SCOTT A JONES
Address 2351 Grand Teton Boulevard Melbourne FL 32935
Value 35000
Landvalue 35000
Type Hip/Gable
Price 23500
Usage Single Family Residence

SCOTT A & LYNETTE JONES

Name SCOTT A & LYNETTE JONES
Address 400 Steptoe Lane Washoe Valley NV
Value 51000
Landvalue 51000
Buildingvalue 237546
Landarea 109,204 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 330000

SCOTT & LYNETTE JONES

Name SCOTT & LYNETTE JONES
Address Steptoe Lane Washoe Valley NV
Value 36000
Landvalue 36000
Landarea 44,170 square feet
Type None
Price 27550

JONES SCOTT P

Name JONES SCOTT P
Address 747 Myers Drive Hartly DE 19953
Value 4800
Landvalue 4800
Buildingvalue 21500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES DAVID SCOTT MD PC401K PSP FBO KATHI A BOWEN-JONES

Name JONES DAVID SCOTT MD PC401K PSP FBO KATHI A BOWEN-JONES
Address Fair Oaks Court Ashland OR
Value 10
Type Residence

JONES SCOTT H & SALLY G

Name JONES SCOTT H & SALLY G
Address 12 Bayswater Road Quinby SC
Value 12000
Landvalue 12000
Buildingvalue 115973

JONES SCOTT C

Name JONES SCOTT C
Address 116 Susan Place Dover DE 19901
Value 9700
Landvalue 9700
Buildingvalue 38600
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES SCOTT B & REBECCA L

Name JONES SCOTT B & REBECCA L
Address 2339 S Creason Terrace Inverness FL
Value 4687
Landvalue 4687
Buildingvalue 30403
Landarea 11,998 square feet
Type Residential Property

JONES SCOTT A

Name JONES SCOTT A
Address 179 New Castle Avenue Felton DE 19943
Value 5500
Landvalue 5500
Buildingvalue 22200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RONALD SCOTT

Name JONES RONALD SCOTT
Address 1606 Wva Avenue Dunbar WV
Value 13400
Landvalue 13400
Buildingvalue 1500
Bedrooms 4
Numberofbedrooms 4

JONES RAYMOND SCOTT

Name JONES RAYMOND SCOTT
Address 136 Spring Lake Boulevard Port Charlotte FL
Value 34425
Landvalue 34425
Buildingvalue 127928
Landarea 10,799 square feet
Type Residential Property

JONES R SCOTT

Name JONES R SCOTT
Address 19175 South Sagamore Road Fairview Park OH 44126
Value 49600
Usage Single Family Dwelling

JONES JOSEPH SCOTT

Name JONES JOSEPH SCOTT
Address 3633 Whippoorwill Road Effingham SC
Value 14550
Landvalue 14550
Buildingvalue 50380

JONES JEFFREY SCOTT & JONI JAY

Name JONES JEFFREY SCOTT & JONI JAY
Address 263 Salem Avenue Port Charlotte FL
Value 7225
Landvalue 7225
Buildingvalue 39698
Landarea 43,784 square feet
Type Residential Property
Price 86000

JONES HELEN O SCOTT

Name JONES HELEN O SCOTT
Address 4448 Chestnut Lake Avenue Lithonia GA 30038
Value 25000
Landvalue 25000
Buildingvalue 81400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 135000

JONES EVAN SCOTT

Name JONES EVAN SCOTT
Address 8045 E Derby Oaks Drive Floral FL
Value 13053
Landvalue 13053
Buildingvalue 63727
Landarea 42,700 square feet
Type Residential Property

JONES DOUGLAS SCOTT

Name JONES DOUGLAS SCOTT
Address 625 Russell Street West Charlestown WV
Value 9700
Landvalue 9700
Buildingvalue 32200
Bedrooms 3
Numberofbedrooms 3

JONES SCOTT F & NAOMI R

Name JONES SCOTT F & NAOMI R
Address Nw 23115 31st Avenue Lawtey FL
Value 20900
Landvalue 20900
Buildingvalue 31018
Type Residential Property

JONES BENJAMIN SCOTT

Name JONES BENJAMIN SCOTT
Physical Address 10351 DEERWOOD CLUB RD, JACKSONVILLE, FL 32256
Owner Address 10351 DEERWOOD CLUB RD, JACKSONVILLE, FL 32256
Ass Value Homestead 350888
Just Value Homestead 365729
County Duval
Year Built 1988
Area 3431
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10351 DEERWOOD CLUB RD, JACKSONVILLE, FL 32256

Scott A. Jones

Name Scott A. Jones
Doc Id 07771430
City McMurray PA
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07628794
City McMurray PA
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07611486
City University City MO
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07542988
City Provo UT
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07846375
City University City MO
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07824378
City University City MO
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07825312
City Boalsburg PA
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07753878
City University City MO
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07675166
City Highland Village TX
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07670526
City Pembroke Pines FL
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07461096
City Provo UT
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07886291
City Provo UT
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 08308729
City McMurray PA
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 08303595
City McMurray PA
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 08175020
City Tulsa OK
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 08148620
City Boalsburg PA
Designation us-only
Country US

Scott A Jones

Name Scott A Jones
Doc Id 08239461
City Carmel IN
Designation us-only
Country US

Scott A. Jones

Name Scott A. Jones
Doc Id 07402177
City McMurray PA
Designation us-only
Country US

Scott A. Jones

Name Scott A. Jones
Doc Id 07828727
City McMurray PA
Designation us-only
Country US

Scott A. Jones

Name Scott A. Jones
Doc Id 07801879
City Carmel IN
Designation us-only
Country US

Scott A. Jones

Name Scott A. Jones
Doc Id 07792967
City Carmel IN
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 08338955
City Highland Village TX
Designation us-only
Country US

Scott Jones

Name Scott Jones
Doc Id 07241406
City Pembroke Pines FL
Designation us-only
Country US

SCOTT JONES

Name SCOTT JONES
Type Voter
State AZ
Address 9163 W ALEX AVE, PEORIA, AZ 85382
Phone Number 623-583-7658
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State AZ
Phone Number 602-486-6109
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State AZ
Address 1906 E LOUISE DR, PHOENIX, AZ 85022
Phone Number 602-486-2803
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State AZ
Address 6767 N 7TH ST UNIT 235, PHOENIX, AZ 85014
Phone Number 602-340-0046
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Independent Voter
State AZ
Address 1770 N. CAMINO SABADELL, TUCSON, AZ 85715
Phone Number 520-400-6640
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Independent Voter
State AR
Address 309-A FARRIS ST., LITTLE ROCK, AR 72211
Phone Number 501-779-1717
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Republican Voter
State AR
Address 1201 AIRPORT RD APT B8, HOT SPRINGS, AR 71913
Phone Number 501-620-3214
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Democrat Voter
State AZ
Address 3901 E. STANFORD AVE., GILBERT, AZ 85234
Phone Number 480-516-8197
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Republican Voter
State AL
Address 3901 E. STANFORD AVE., AZ, AL 48051
Phone Number 480-433-5192
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Independent Voter
State AZ
Address 1114 W. ISABELLA AVE, MESA, AZ 85210
Phone Number 480-205-2514
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State AR
Address 1202 NE MCCLAIN RD, BENTONVILLE, AR 72712
Phone Number 479-366-2174
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Independent Voter
State AL
Address 1015 HERMITAGE AVE SE, HUNTSVILLE, AL 35801
Phone Number 407-568-0471
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State CO
Address 10535 HUMBOLDT PEAK WY, PARKER, CO 80138
Phone Number 303-840-8752
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Republican Voter
State CO
Address 7429 S ALKIRE ST, LITTLETON, CO 80127
Phone Number 303-592-7284
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State CO
Address 3321 THISTLEBROOK CIR, LITTLETON, CO 80126
Phone Number 303-579-3292
Email Address [email protected]

SCOTT JONES

Name SCOTT JONES
Type Voter
State AL
Address 9642 POETS CORNER, DAPHNE, AL 36526
Phone Number 251-709-4746
Email Address [email protected]

Scott A Jones

Name Scott A Jones
Visit Date 4/13/10 8:30
Appointment Number U91884
Type Of Access VA
Appt Made 4/15/13 0:00
Appt Start 4/17/13 14:00
Appt End 4/17/13 23:59
Total People 464
Last Entry Date 4/15/13 15:23
Meeting Location WH
Caller CLAUDIA
Description The event is on the South Lawn rain or shine
Release Date 07/26/2013 07:00:00 AM +0000

SCOTT W JONES

Name SCOTT W JONES
Visit Date 4/13/10 8:30
Appointment Number U96897
Type Of Access VA
Appt Made 4/15/10 7:09
Appt Start 4/20/10 11:00
Appt End 4/20/10 23:59
Total People 340
Last Entry Date 4/15/10 7:08
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT D JONES

Name SCOTT D JONES
Visit Date 4/13/10 8:30
Appointment Number U98450
Type Of Access VA
Appt Made 4/19/10 19:22
Appt Start 4/24/10 11:30
Appt End 4/24/10 23:59
Total People 343
Last Entry Date 4/19/10 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U86401
Type Of Access VA
Appt Made 3/10/10 17:21
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 1183
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U87897
Type Of Access VA
Appt Made 3/16/10 8:01
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U87908
Type Of Access VA
Appt Made 3/16/10 8:42
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1031
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U88270
Type Of Access VA
Appt Made 3/16/10 17:48
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1170
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U88817
Type Of Access VA
Appt Made 3/18/10 7:46
Appt Start 3/18/10 18:00
Appt End 3/18/10 23:59
Total People 1025
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING/
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U89590
Type Of Access VA
Appt Made 3/19/10 19:56
Appt Start 3/22/10 18:00
Appt End 3/22/10 23:59
Total People 861
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U90517
Type Of Access VA
Appt Made 3/23/10 18:38
Appt Start 3/24/10 18:00
Appt End 3/24/10 23:59
Total People 718
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U90977
Type Of Access VA
Appt Made 3/25/10 6:33
Appt Start 3/25/10 18:00
Appt End 3/25/10 23:59
Total People 522
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U81054
Type Of Access VA
Appt Made 2/22/10 12:17
Appt Start 2/26/10 7:30
Appt End 2/26/10 23:59
Total People 109
Last Entry Date 2/22/10 12:17
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

SCOTT R JONES

Name SCOTT R JONES
Visit Date 4/13/10 8:30
Appointment Number U46942
Type Of Access VA
Appt Made 10/14/09 16:56
Appt Start 10/15/09 9:00
Appt End 10/15/09 23:59
Total People 90
Last Entry Date 10/14/09 16:56
Meeting Location OEOB
Caller JOSEPH
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT JONES

Name SCOTT JONES
Visit Date 4/13/10 8:30
Appointment Number U18216
Type Of Access VA
Appt Made 6/22/10 8:23
Appt Start 6/25/10 10:30
Appt End 6/25/10 23:59
Total People 324
Last Entry Date 6/22/10 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT JONES

Name SCOTT JONES
Visit Date 4/13/10 8:30
Appointment Number U93670
Type Of Access VA
Appt Made 4/2/10 14:19
Appt Start 4/6/10 9:30
Appt End 4/6/10 23:59
Total People 1
Last Entry Date 4/2/10 14:18
Meeting Location OEOB
Caller SCOTT
Release Date 07/30/2010 07:00:00 AM +0000

SCOTT C JONES

Name SCOTT C JONES
Visit Date 4/13/10 8:30
Appointment Number U23616
Type Of Access VA
Appt Made 7/12/10 16:01
Appt Start 7/17/10 7:30
Appt End 7/17/10 23:59
Total People 269
Last Entry Date 7/12/10 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT R JONES

Name SCOTT R JONES
Visit Date 4/13/10 8:30
Appointment Number U69022
Type Of Access VA
Appt Made 12/15/10 18:46
Appt Start 12/16/10 16:30
Appt End 12/16/10 23:59
Total People 3
Last Entry Date 12/15/10 18:45
Meeting Location OEOB
Caller HERBERT
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 80642

SCOTT F JONES

Name SCOTT F JONES
Visit Date 4/13/10 8:30
Appointment Number U32836
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/13/2011 11:00
Appt End 8/13/2011 23:59
Total People 349
Last Entry Date 8/8/2011 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Scott Jones

Name Scott Jones
Visit Date 4/13/10 8:30
Appointment Number U33242
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/7/2011 13:20
Appt End 8/7/2011 23:59
Total People 6
Last Entry Date 8/5/2011 17:13
Meeting Location WH
Caller NNAJISEMAYI
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Scott A Jones

Name Scott A Jones
Visit Date 4/13/10 8:30
Appointment Number U51794
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 8:30
Appt End 11/4/2011 23:59
Total People 350
Last Entry Date 10/21/2011 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Scott R Jones

Name Scott R Jones
Visit Date 4/13/10 8:30
Appointment Number U84250
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/6/2012 17:00
Appt End 3/6/2012 23:59
Total People 3
Last Entry Date 2/27/2012 15:21
Meeting Location OEOB
Caller DANIELLE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 90704

Scott M Jones

Name Scott M Jones
Visit Date 4/13/10 8:30
Appointment Number U17067
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/27/2012 11:00
Appt End 6/27/2012 23:59
Total People 248
Last Entry Date 6/19/2012 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott R Jones

Name Scott R Jones
Visit Date 4/13/10 8:30
Appointment Number U28455
Type Of Access VA
Appt Made 7/30/12 0:00
Appt Start 7/31/12 11:00
Appt End 7/31/12 23:59
Total People 3
Last Entry Date 7/30/12 15:45
Meeting Location OEOB
Caller MAUREEN
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 92333

Scott G Jones

Name Scott G Jones
Visit Date 4/13/10 8:30
Appointment Number U37213
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 290
Last Entry Date 9/12/12 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Scott M Jones

Name Scott M Jones
Visit Date 4/13/10 8:30
Appointment Number U47006
Type Of Access VA
Appt Made 11/2/12 0:00
Appt Start 11/3/12 9:30
Appt End 11/3/12 23:59
Total People 222
Last Entry Date 11/2/12 13:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

SCOTT JONES

Name SCOTT JONES
Visit Date 4/13/10 8:30
Appt Start 12/9/12
Meeting Location VPR
Description Holiday Reception
Release Date 03/29/2013 07:00:00 AM +0000

Scott Jones

Name Scott Jones
Visit Date 4/13/10 8:30
Appointment Number U59388
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/22/12 18:00
Appt End 12/22/12 23:59
Total People 303
Last Entry Date 12/6/12 9:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott R Jones

Name Scott R Jones
Visit Date 4/13/10 8:30
Appointment Number U73169
Type Of Access VA
Appt Made 1/28/13 0:00
Appt Start 1/30/13 15:00
Appt End 1/30/13 23:59
Total People 3
Last Entry Date 1/28/13 17:50
Meeting Location OEOB
Caller MAUREEN
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 95197

SCOTT R JONES

Name SCOTT R JONES
Visit Date 4/13/10 8:30
Appointment Number U67509
Type Of Access VA
Appt Made 12/13/10 10:22
Appt Start 12/17/10 13:00
Appt End 12/17/10 23:59
Total People 4
Last Entry Date 12/13/10 10:22
Meeting Location OEOB
Caller DANIELLE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82140

SCOTT E JONES

Name SCOTT E JONES
Visit Date 4/13/10 8:30
Appointment Number U01211
Type Of Access VA
Appt Made 4/29/10 14:00
Appt Start 5/1/10 11:30
Appt End 5/1/10 23:59
Total People 335
Last Entry Date 4/29/10 14:00
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

SCOTT JONES

Name SCOTT JONES
Car GMC CANYON
Year 2007
Address 597 LEVENSELLER RD, HOLDEN, ME 04429-7320
Vin 1GTCS199978106392
Phone 207-843-0837

SCOTT JONES

Name SCOTT JONES
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 101 Stonewood Estate Dr, Cherryville, NC 28021-9331
Vin WDBUF72X07B114550
Phone 704-435-8173

SCOTT JONES

Name SCOTT JONES
Car BMW 3 SERIES
Year 2007
Address 1104 Russell Dr, Highland Beach, FL 33487-4222
Vin WBAWL735X7PX45497

SCOTT JONES

Name SCOTT JONES
Car SCION TC 3DR HB MANUAL SPEC N
Year 2007
Address 9521 GLENWATER DR, CHARLOTTE, NC 28262-8469
Vin JTKDE177570202850

SCOTT JONES

Name SCOTT JONES
Car TOYOTA HIGHLANDER HYBRID 4WD 4D
Year 2007
Address PO BOX 10923, JACKSON, WY 83002-0923
Vin JTEEW21A770036717

SCOTT JONES

Name SCOTT JONES
Car NISSAN MURANO
Year 2007
Address 12439 Heron Bayou Dr, Tampa, FL 33635-9514
Vin JN8AZ08W37W601272

SCOTT JONES

Name SCOTT JONES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 465 Craig Cir, Lewisville, TX 75077-6785
Vin JH2ME10317M307013

SCOTT JONES

Name SCOTT JONES
Car NISSAN QUEST
Year 2007
Address 5538 GWENDOLYN RDG, CINCINNATI, OH 45238-4785
Vin 5N1BV28U67N104577
Phone 513-251-0809

SCOTT JONES

Name SCOTT JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1264 S 720 W, Lehi, UT 84043-4933
Vin 4XAMN50A67B021465

SCOTT JONES

Name SCOTT JONES
Car HONDA ELEMENT
Year 2007
Address 407 WINDING WAY DR, SAN ANTONIO, TX 78232-3633
Vin 5J6YH18327L009544
Phone 210-494-4885

SCOTT JONES

Name SCOTT JONES
Car HONDA ODYSSEY
Year 2007
Address 1767 Red Top Orchard Rd, Waynesboro, VA 22980-7460
Vin 5FNRL38777B439211

SCOTT JONES

Name SCOTT JONES
Car HONDA ODYSSEY
Year 2007
Address 6035 Crescentbrook Ln, Clemmons, NC 27012-9399
Vin 5FNRL38407B034913

Scott Jones

Name Scott Jones
Car CHEVROLET AVALANCHE
Year 2007
Address 59262 271st St, Litchfield, MN 55355-5742
Vin 3GNFK12357G197195
Phone 320-693-9325

SCOTT JONES

Name SCOTT JONES
Car JEEP COMMANDER
Year 2007
Address 2603 HYANNIS PL, LOUISVILLE, KY 40242-3211
Vin 1J8HG48K97C669817

SCOTT JONES

Name SCOTT JONES
Car FORD MUSTANG
Year 2007
Address 13850 NE 38th Pl, Williston, FL 32696-6036
Vin 1ZVFT80N375263279

SCOTT JONES

Name SCOTT JONES
Car CHEVROLET IMPALA
Year 2007
Address 10810 CROSBY RD, HARRISON, OH 45030-9734
Vin 2G1WU58R079161164
Phone 513-738-3307

SCOTT JONES

Name SCOTT JONES
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 8137 Rhode Island Cir, Minneapolis, MN 55438-1152
Vin 1UK500E1271061826

SCOTT K JONES

Name SCOTT K JONES
Car HOND VT11
Year 2007
Address 1017 N BROBST ST, KNOXVILLE, IA 50138-1304
Vin 1HFSC43067A701431

SCOTT JONES

Name SCOTT JONES
Car HONDA CIVIC
Year 2007
Address 3185 AMADOR DR, VIRGINIA BCH, VA 23456-3563
Vin 1HGFA16527L089483
Phone 757-427-1393

SCOTT JONES

Name SCOTT JONES
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 2312 DEE KAY DR, HENRICO, VA 23228-4305
Vin 1J4GA59197L192316

SCOTT JONES

Name SCOTT JONES
Car FORD FOCUS
Year 2007
Address 417 NW Cottonwood Dr, Lees Summit, MO 64064-1873
Vin 1FAHP34NX7W271280
Phone 816-350-8177

SCOTT JONES

Name SCOTT JONES
Car FORD F150
Year 2007
Address PO BOX 632054, LITTLETON, CO 80163-2054
Vin 1FTPX12V57KC08642
Phone 239-694-4085

SCOTT JONES

Name SCOTT JONES
Car FORD F-150
Year 2007
Address 6338 SAXON BLVD, WEST PALM BCH, FL 33417-5438
Vin 1FTPX12V57NA02106
Phone 561-684-8789

SCOTT JONES

Name SCOTT JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2406 Potomac Ct, Marquette Heights, IL 61554-1800
Vin 1FMEU33K87UA20665
Phone 309-346-6372

SCOTT JONES

Name SCOTT JONES
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 5695 Apricot Ln, Hilliard, OH 43026-8384
Vin 1EF1C182372901124

SCOTT JONES

Name SCOTT JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 2751 Meyer Rd, Festus, MO 63028-3693
Vin 1D7HU182X7J538864

SCOTT JONES

Name SCOTT JONES
Car CADILLAC ESCALADE
Year 2007
Address 316 MALINA DR, ROGERSVILLE, MO 65742-8061
Vin 1GYFK63817R169131

SCOTT JONES

Name SCOTT JONES
Car HONDA RIDGELINE
Year 2007
Address 1546 DOVER CT, LIBERTY, MO 64068-3288
Vin 2HJYK16507H534123
Phone 816-781-1820

SCOTT JONES

Name SCOTT JONES
Car AUDI Q7
Year 2007
Address 1002 Vista Del Mar Dr S, Delray Beach, FL 33483-7150
Vin WA1BV94L97D073254
Phone 561-243-0849

Jones, Scott

Name Jones, Scott
Domain rgkwxpbssu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3357 Deercove Drive Dallas TX 75201
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain rjhktqdhgg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3357 Deercove Drive Dallas TX 75201
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain comprarcasaextranjeromiami.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain creditohipotecariosextranjeromiamibeach.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain gsdbhptjmq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3357 Deercove Drive Dallas TX 75201
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain jonarealty.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain jonatn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain comprarcasaflorida.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain creditohipotecariosflorida.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain constellationholidaylighting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-04
Update Date 2012-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1150 West 116th Street Carmel, IN 46032
Registrant Country UNITED STATES
Registrant Fax 317 5751765

Jones, Scott

Name Jones, Scott
Domain satyrsight.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-05-03
Update Date 2009-02-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain jtmann.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-11-19
Update Date 2010-12-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address One Center Plaza Boston MA 02108
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain tumbleweedrobot.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-30
Update Date 2012-01-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1150 West 116th Street Carmel, IN 46032
Registrant Country UNITED STATES
Registrant Fax 317 5751765

Jones, Scott

Name Jones, Scott
Domain brightfeather.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-19
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 701 S. 8th St. La Porte TX 77571
Registrant Country UNITED STATES
Registrant Fax 281 4717512

Jones, Scott

Name Jones, Scott
Domain comprarcasamiamibeach.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain scottalanjonesenterprises.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-04
Update Date 2012-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain indyrobotics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-30
Update Date 2012-01-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1150 West 116th Street Carmel, IN 46032
Registrant Country UNITED STATES
Registrant Fax 317 5751765

jones, scott

Name jones, scott
Domain stjconstructioninc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-25
Update Date 2013-01-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain aprimait.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-20
Update Date 2012-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 701 S. 8th St. La Porte TX 77571
Registrant Country UNITED STATES
Registrant Fax 281 4717512

Jones, Scott

Name Jones, Scott
Domain sajenterprises.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-17
Update Date 2012-06-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain djscottjones.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-03-30
Update Date 2012-03-28
Registrar Name NAMESECURE.COM
Registrant Address 6724 Louann Drive North Olmsted OH 44070
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain jonainvestments.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain galaxialights.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-31
Update Date 2012-12-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1150 West 116th Street Carmel, IN 46032
Registrant Country UNITED STATES
Registrant Fax 317 5751765

Jones, Scott

Name Jones, Scott
Domain saje.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-07-22
Update Date 2007-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1150 West 116th Street Carmel, IN 46032
Registrant Country UNITED STATES
Registrant Fax 317 5751765

Jones, Scott

Name Jones, Scott
Domain scottajonesenterprises.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-04
Update Date 2012-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain pldafhouxn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3357 Deercove Drive Dallas TX 75201
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain ctrnzlfntf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3357 Deercove Drive Dallas TX 75201
Registrant Country UNITED STATES

Jones, Scott

Name Jones, Scott
Domain creditohipotecariosextranjeromiami.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1680 Michigan Ave miami beach FL 33139
Registrant Country UNITED STATES
Registrant Fax 3056472405

Jones, Scott

Name Jones, Scott
Domain fireballspeedway.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-09-01
Update Date 2012-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2351 Grand Teton Blvd Melbourne FL 32935
Registrant Country UNITED STATES
Registrant Fax 999 999 9999