Scott Jordan

We have found 370 public records related to Scott Jordan in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 89 business registration records connected with Scott Jordan in public records. The businesses are registered in 29 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Corrections Officer. These employees work in 6 states: CO, AZ, CT, AL, FL and GA. Average wage of employees is $52,750.


Scott Jordan

Name / Names Scott Jordan
Age 39
Birth Date 1985
Person 6624 Blakeley, Mobile, AL 36695
Possible Relatives


Scott Jordan

Name / Names Scott Jordan
Age 39
Birth Date 1985
Person 4418 Lott, Eight Mile, AL 36613
Possible Relatives


Scott W Jordan

Name / Names Scott W Jordan
Age 51
Birth Date 1973
Person 1316 Camino Mesa Sonorense, Sahuarita, AZ 85629

Scott Anthony Jordan

Name / Names Scott Anthony Jordan
Age 51
Birth Date 1973
Also Known As Scott Antho Jordan
Person 6550 Browder Dr, Theodore, AL 36582
Phone Number 251-957-3063
Possible Relatives


Previous Address 7741 Old Pascagoula Rd #32, Theodore, AL 36582
11164 Oak Farms Ln, Irvington, AL 36544
RR 1, Evergreen, AL 36401
206 RR 3, Evergreen, AL 36401
Old Greenville Rd, Evergreen, AL 36401
Old Greenville, Evergreen, AL 36401
893 PO Box, Evergreen, AL 36401
Greer Trailr, Evergreen, AL 36401
Old Greenvl Rd, Evergreen, AL 36401
2 PO Box, Evergreen, AL 36401
2 RR 3, Evergreen, AL 36401
Associated Business Jordans Trucking Llc S&J Jordan, Inc Jordans Trucking, Llc

Scott E Jordan

Name / Names Scott E Jordan
Age 52
Birth Date 1972
Also Known As Scott D Jordan
Person 5222 Tyro Rd, Hackett, AR 72937
Phone Number 479-638-7088
Possible Relatives





Previous Address 2023 Bear Hollow Rd, Fort Smith, AR 72916
1012 46th St, Fort Smith, AR 72904
D Uss Eisenhower Cvn, Fpo, AE 09415
3362 Pepper Tree Ln, San Jose, CA 95127
305 9th St, Fort Smith, AR 72901

Scott Jordan

Name / Names Scott Jordan
Age 56
Birth Date 1968
Person 321 Barton, Gordon, AL 36343
Possible Relatives





Virgil Jorda
Previous Address 414 Fire Department,Gordon, AL 36343
469 Fire Department,Gordon, AL 36343
5381 Malibu,Bascom, FL 32423
409 Fire Department,Gordon, AL 36343
92 RR 1,Gordon, AL 36343
9 PO Box,Ashford, AL 36312
5322 Malibu,Bascom, FL 32423
222 RR 1,Gordon, AL 36343
RR 1,Gordon, AL 36343
621 PO Box,Cottondale, FL 32431

Scott M Jordan

Name / Names Scott M Jordan
Age 57
Birth Date 1967
Person 2740 Willedee Cir, Semmes, AL 36575
Possible Relatives
Michael S Jor

R Jordan

Scott Edward Jordan

Name / Names Scott Edward Jordan
Age 58
Birth Date 1966
Also Known As Scott D Jordan
Person 1019 Green Acres Dr, Rogers, AR 72758
Phone Number 479-631-8240
Possible Relatives




Tamara Mae Wonderly
Previous Address 1710 24th St, Odessa, TX 79763
3417 East Dr, Rogers, AR 72756
1608 20th St, Odessa, TX 79763
111 New Hope Rd, Rogers, AR 72758
3107 Dixie Blvd, Odessa, TX 79762
1305 New Hope Rd, Rogers, AR 72758
Blackberry Bnd, Rogers, AR 72756
Associated Business Jordans Printing Inc Jordans Printing, Inc

Scott N Jordan

Name / Names Scott N Jordan
Age 58
Birth Date 1966
Also Known As Scott Jordon
Person 5530 County Road 1101, Vinemont, AL 35179
Phone Number 256-462-1043
Possible Relatives


Patricia A Jordon

G H Jordan

C Jordan
Previous Address 109 Ward Ave #8, Cullman, AL 35055
402 Meadow Creek Dr, Hanceville, AL 35077
109 Ward Ave, Cullman, AL 35055
109 Ward Ave #30, Cullman, AL 35055
35 RR 6, Hanceville, AL 35077
413 Edmondson Rd, Hanceville, AL 35077
Needmondson Rd, Hanceville, AL 35077
35 PO Box, Hanceville, AL 35077
1510 Peachtree Ln, Cullman, AL 35058

Scott Marks Jordan

Name / Names Scott Marks Jordan
Age 59
Birth Date 1965
Also Known As Scot Jordan
Person 309 Vancouver Ave, Russellville, AR 72801
Phone Number 479-967-8769
Possible Relatives







Previous Address 17 Lakewood Cir, Pine Bluff, AR 71603
3121 Johnston St, Lafayette, LA 70503
701 Cleveland Ave, Russellville, AR 72801
200 Oakcrest Dr #D143, Lafayette, LA 70503

Scott I Jordan

Name / Names Scott I Jordan
Age 62
Birth Date 1962
Person 1020 Fitzpatrick Ave, Opelika, AL 36801
Phone Number 334-826-1125
Possible Relatives



Previous Address 320 Brookside Dr, Auburn, AL 36830
1570 9th St, Homestead, FL 33030
212 Deer Run Rd, Auburn, AL 36832
RR 5, Auburn, AL 36832
1220 Lee Road 51, Auburn, AL 36832
55 A #5, Auburn, AL 36830

Scott Lee Jordan

Name / Names Scott Lee Jordan
Age 67
Birth Date 1957
Person 9233 Neville Ave #1021, Mesa, AZ 85209
Phone Number 702-247-6692
Possible Relatives







Previous Address 2889 Tyson Ct, Gilbert, AZ 85295
3225 Baseline Rd #2083, Gilbert, AZ 85234
9233 Neville Ave, Mesa, AZ 85209
16334 Scarbery Rd, Ramona, CA 92065
1490 Bloomington Dr, Saint George, UT 84790
4537 Fireside Ln, Las Vegas, NV 89110
2889 Tyson Ct, Gilbert, AZ 85296
1317 Upton Rd, Fort Sill, OK 73503
001633 Scarbery, Ramona, CA 92065
300141 Woodlands Vlge, Saint Johns, AZ 85936
190 9th, Saint Johns, AZ 85936
4357 Fireside, Las Vegas, NV 89110
2422 Raymond Ave, Ramona, CA 92065
1319 PO Box, Saint Johns, AZ 85936
5633 Folger St, Fort Knox, KY 40121
1000 PO Box, Fort Knox, KY 40121
8 80128th #08962, Ft Knox, KY 40121
Email [email protected]

Scott Jordan

Name / Names Scott Jordan
Age 73
Birth Date 1951
Person 8924 Thorneberry Ct, Montgomery, AL 36117
Phone Number 334-270-2005
Possible Relatives
Previous Address 1720 Yarbrough St, Montgomery, AL 36110
3475 Water Mill Rd, Montgomery, AL 36116
3646 Windrush Pl, Montgomery, AL 36116

Scott H Jordan

Name / Names Scott H Jordan
Age 73
Birth Date 1951
Person 3620 Lakefront Dr #1, Mobile, AL 36695
Phone Number 251-634-4452
Possible Relatives
Previous Address 850544 PO Box, Mobile, AL 36685
2320 Highpoint Dr, Mobile, AL 36693
6762 Stoneridge Ct, Mobile, AL 36695
740 Hillcrest Rd #2B, Mobile, AL 36695
718 Downtowner Blvd, Mobile, AL 36609
Email [email protected]
Associated Business American Auction Closing, Inc

Scott B Jordan

Name / Names Scott B Jordan
Age N/A
Person 4735 Indian Springs, Eight Mile, AL 36613
Possible Relatives

Previous Address 6815 Indian Springs,Eight Mile, AL 36613

Scott D Jordan

Name / Names Scott D Jordan
Age N/A
Person 5222 TYRO RD, HACKETT, AR 72937
Phone Number 479-638-8658

Scott E Jordan

Name / Names Scott E Jordan
Age N/A
Person 1019 E GREEN ACRES DR, ROGERS, AR 72758
Phone Number 479-631-8240

Scott E Jordan

Name / Names Scott E Jordan
Age N/A
Person 7710 QUARTERHORSE CIR, FLAGSTAFF, AZ 86004
Phone Number 928-526-6374

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 11011 92nd, Scottsdale, AZ 85260
Associated Business GLACIER DEVELOPMENT, LLC 9920 CAMELBACK, LLC VAN BUREN DEVELOPMENT, LLC

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 127A RR 1, Evergreen, AL 36401
Possible Relatives

Scott J Jordan

Name / Names Scott J Jordan
Age N/A
Person 11880 MENDENHALL LOOP RD, JUNEAU, AK 99801
Phone Number 907-789-5950

Scott E Jordan

Name / Names Scott E Jordan
Age N/A
Person 1715 SPANISH TRACE DR, SARALAND, AL 36571
Phone Number 251-679-8528

Scott S Jordan

Name / Names Scott S Jordan
Age N/A
Person 412 E FOREST DR, BIRMINGHAM, AL 35235
Phone Number 205-836-6947

Scott A Jordan

Name / Names Scott A Jordan
Age N/A
Person 8924 THORNEBERRY CT, MONTGOMERY, AL 36117
Phone Number 334-270-2005

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person PO BOX 278, ALBERTVILLE, AL 35950
Phone Number 256-891-1117

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 1549 CLAYTON ST, ALEXANDER CITY, AL 35010
Phone Number 256-329-1688

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 6030 Yucca, Scottsdale, AZ 85254
Associated Business BRIDGE STREET REAL ESTATE GROUP, LLC GLACIER DEVELOPMENT, LLC GLACIER DEVELOPMENT, LLC

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 11164 OAK FARMS LN, IRVINGTON, AL 36544
Phone Number 251-957-3063

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 229 JOHNSON RD, ALBERTVILLE, AL 35951
Phone Number 256-878-7219

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 7107 N 66TH DR APT 201, GLENDALE, AZ 85301

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 8831 W MERCER LN, PEORIA, AZ 85345

Scott T Jordan

Name / Names Scott T Jordan
Age N/A
Person 5112 W EL CAMINITO DR, GLENDALE, AZ 85302

Scott J Jordan

Name / Names Scott J Jordan
Age N/A
Person 8115 N 18TH ST APT 117, PHOENIX, AZ 85020

Scott D Jordan

Name / Names Scott D Jordan
Age N/A
Person 10561 CEDAR ACRES LN, MADISON, AL 35756

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 6550 BROWDER DR, THEODORE, AL 36582

Scott M Jordan

Name / Names Scott M Jordan
Age N/A
Person 2740 WILLEDEE CIR E, SEMMES, AL 36575

Scott D Jordan

Name / Names Scott D Jordan
Age N/A
Person 750 Sack, Phoenix, AZ 85024

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 373 PO Box, Bisbee, AZ 85603

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 318 Kaler, Phoenix, AZ 85020

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 7107 66th, Glendale, AZ 85301

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 75 TALLADEGA ST, LINEVILLE, AL 36266
Phone Number 256-396-6575

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 555 Asboth, Pea Ridge, AR 72751

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 1071 Grandeview, Huntsville, AL 35824

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 18938 McDowell Mountain, Rio Verde, AZ 85263

Scott J Jordan

Name / Names Scott J Jordan
Age N/A
Person 185 HIGHWAY 229, FORDYCE, AR 71742
Phone Number 870-352-7088

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 555 ASBOTH ST, PEA RIDGE, AR 72751
Phone Number 479-451-8660

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 21 BERGERAC LN, LITTLE ROCK, AR 72211
Phone Number 501-221-0575

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 18938 E MCDOWELL MOUNTAIN DR, RIO VERDE, AZ 85263
Phone Number 480-471-0943

Scott B Jordan

Name / Names Scott B Jordan
Age N/A
Person 5434 W BLUEFIELD AVE, GLENDALE, AZ 85308
Phone Number 602-896-0933

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 828 COUNTY ROAD 6, BLACK, AL 36314
Phone Number 334-684-6599

Scott H Jordan

Name / Names Scott H Jordan
Age N/A
Person 3620 LAKEFRONT DR, MOBILE, AL 36695
Phone Number 251-634-4452

Scott B Jordan

Name / Names Scott B Jordan
Age N/A
Person 6815 INDIAN SPRINGS DR, EIGHT MILE, AL 36613
Phone Number 251-645-3947

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 261 Ann St #D, Mobile, AL 36604

Scott Jordan

Name / Names Scott Jordan
Age N/A
Person 17 LAWRENCE ROAD 241, POWHATAN, AR 72458

scott jordan

Business Name sedamentreous
Person Name scott jordan
Position company contact
State VA
Address 105 manchester dr. - apt 103 - staunton, WYTHEVILLE, 24382 VA
Phone Number
Email [email protected]

Scott Jordan

Business Name null
Person Name Scott Jordan
Position company contact
State NC
Address 316 East Blue Street - Saint Pauls, ROWLAND, 28383 NC
Phone Number
Email [email protected]

Scott Jordan

Business Name Vacation Land Easy Mart
Person Name Scott Jordan
Position company contact
State MI
Address P.O. BOX 448 Cadillac MI 49601-0448
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 231-775-5514

SCOTT JORDAN

Business Name TRANSITION HOUSE, INC.
Person Name SCOTT JORDAN
Position President
State NV
Address 3545 SOUTHAMPTON DRIVE 3545 SOUTHAMPTON DRIVE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C5238-1986
Creation Date 1986-07-25
Type Domestic Non-Profit Corporation

Scott Jordan

Business Name Stil Gravy
Person Name Scott Jordan
Position company contact
State NE
Address 609 8th Ave. South Sioux City, , NE 68778
SIC Code 839998
Phone Number 402-494-2623
Email [email protected]

Scott Jordan

Business Name Scotts Plumbing Service
Person Name Scott Jordan
Position company contact
State MO
Address 512 Mill St Mound City MO 64470-1326
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 660-442-3441

Scott Jordan

Business Name Scott, Jordan
Person Name Scott Jordan
Position company contact
State OH
Address 8578 Pennington Court, PLAIN CITY, 43064 OH
Phone Number
Email [email protected]

Scott Jordan

Business Name Scott's Electric Inc
Person Name Scott Jordan
Position company contact
State IA
Address 2072 Howard Ave Waterloo IA 50702-2765
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 319-232-6870
Number Of Employees 51
Annual Revenue 6666000
Fax Number 319-232-9363
Website www.scottselectric.com

Scott Jordan

Business Name Scott Jordan
Person Name Scott Jordan
Position company contact
State WA
Address 2632 49th Avenue S.W., Seattle, WA 98116
SIC Code 357598
Phone Number
Email [email protected]

Scott Jordan

Business Name Scott Jordan
Person Name Scott Jordan
Position company contact
State IL
Address 1456 North Dayton Suite 304, CHICAGO, 60621 IL
Email [email protected]

Scott Jordan

Business Name Sa Jordan Construction Inc
Person Name Scott Jordan
Position company contact
State MN
Address 5403 East St, Saint Paul, MN 55110
Phone Number
Email [email protected]
Title CEO

Scott Jordan

Business Name SA Jordan Construction Inc
Person Name Scott Jordan
Position company contact
State MN
Address 1114 Anderson Ln Saint Paul MN 55127-6808
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 651-653-1733

Scott Jordan

Business Name Rockwell Automation Inc
Person Name Scott Jordan
Position company contact
State GA
Address 4349 Avery Dr Flowery Branch GA 30542-2831
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3621
SIC Description Motors And Generators
Phone Number 678-947-7350
Number Of Employees 230
Annual Revenue 51840000
Fax Number 678-947-7301

SCOTT JORDAN

Business Name RENO HIGH SCHOOL ALUMNI ASSOCIATION
Person Name SCOTT JORDAN
Position President
State NV
Address P O BOX 5807 P O BOX 5807, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C18393-1995
Creation Date 1995-10-24
Type Dom Non-Profit Coop Corp

SCOTT JORDAN

Business Name RENO CANCER EXAMINATION CENTER, INC.
Person Name SCOTT JORDAN
Position Treasurer
State NV
Address 3545 SOUTHAMPTON DRIVE 3545 SOUTHAMPTON DRIVE, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C78-1945
Creation Date 1945-04-06
Type Domestic Non-Profit Corporation

SCOTT JORDAN

Business Name RENO CANCER EXAMINATION CENTER, INC.
Person Name SCOTT JORDAN
Position President
State NV
Address 3545 SOUTHAMPTON DRIVE 3545 SOUTHAMPTON DRIVE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C78-1945
Creation Date 1945-04-06
Type Domestic Non-Profit Corporation

Scott Jordan

Business Name Pallatar Construction Co
Person Name Scott Jordan
Position company contact
State ID
Address 2496 E Hanley Ave Coeur D Alene ID 83815-9542
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 208-664-1970

SCOTT JORDAN

Business Name PRO MASTER CRAFT INCORPORATED
Person Name SCOTT JORDAN
Position President
State TX
Address 2601 CYPRESS CT 2601 CYPRESS CT, SEABROOK, TX 77586
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13215-1995
Creation Date 1995-08-09
Type Domestic Corporation

SCOTT A JORDAN

Business Name PREMIER MANAGEMENT CONSULTANTS (PMCI) INCORPO
Person Name SCOTT A JORDAN
Position President
State NV
Address 1280 TERMINAL WAY STE 3 1280 TERMINAL WAY STE 3, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19597-1995
Creation Date 1995-11-09
Type Domestic Corporation

SCOTT JORDAN

Business Name PAGEPLEASE.COM
Person Name SCOTT JORDAN
Position CEO
Corporation Status Suspended
Agent 6537 FALL RIVER DR, SAN JOSE, CA 95120
Care Of 6537 FALL RIVER DR, SAN JOSE, CA 95120
CEO SCOTT JORDAN 6537 FALL RIVER DR, SAN JOSE, CA 95120
Incorporation Date 1999-08-10

SCOTT JORDAN

Business Name PAGEPLEASE.COM
Person Name SCOTT JORDAN
Position registered agent
Corporation Status Suspended
Agent SCOTT JORDAN 6537 FALL RIVER DR, SAN JOSE, CA 95120
Care Of 6537 FALL RIVER DR, SAN JOSE, CA 95120
CEO SCOTT JORDAN6537 FALL RIVER DR, SAN JOSE, CA 95120
Incorporation Date 1999-08-10

SCOTT T JORDAN

Business Name NEVADA COUNCIL OF JUVENILE AND FAMILY COURT J
Person Name SCOTT T JORDAN
Position Secretary
State NV
Address ONE SS SIERRA ST ONE SS SIERRA ST, RENO, NV 89520
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10543-1991
Creation Date 1991-11-21
Type Domestic Non-Profit Corporation

SCOTT T JORDAN

Business Name NEVADA COUNCIL OF JUVENILE AND FAMILY COURT J
Person Name SCOTT T JORDAN
Position Treasurer
State NV
Address ONE SS SIERRA ST ONE SS SIERRA ST, RENO, NV 89520
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10543-1991
Creation Date 1991-11-21
Type Domestic Non-Profit Corporation

Scott Jordan

Business Name Mid-Hudson Valley Federal
Person Name Scott Jordan
Position company contact
State NY
Address 109, 22 IBM Rd, Poughkeepsie, 12601 NY
SIC Code 6042
Phone Number
Email [email protected]

Scott Jordan

Business Name Mid Hudson Vally FCU
Person Name Scott Jordan
Position company contact
State NY
Address 22 IBM Road; Suite 109, Poughkeepsie, 12601 NY
SIC Code 3541
Phone Number
Email [email protected]

SCOTT JORDAN

Business Name MANUKA NATURALS, INC.
Person Name SCOTT JORDAN
Position registered agent
Corporation Status Dissolved
Agent SCOTT JORDAN 1780 ENGLISH COLONY WAY, PENRYN, CA 95663
Care Of PO BOX 832, PENRYN, CA 95663
CEO SCOTT JORDANPO BOX 831, PENRYN, CA 95663
Incorporation Date 2005-01-03

SCOTT JORDAN

Business Name MANUKA NATURALS, INC.
Person Name SCOTT JORDAN
Position CEO
Corporation Status Dissolved
Agent 1780 ENGLISH COLONY WAY, PENRYN, CA 95663
Care Of PO BOX 832, PENRYN, CA 95663
CEO SCOTT JORDAN PO BOX 831, PENRYN, CA 95663
Incorporation Date 2005-01-03

Scott Jordan

Business Name Lyster Contracting Inc
Person Name Scott Jordan
Position company contact
State MI
Address 2324 Cambridge Ter, Kalamazoo, MI 49001
Phone Number
Email [email protected]
Title Sales Staff Representative

Scott Jordan

Business Name Loyal Order M.C.
Person Name Scott Jordan
Position company contact
State IL
Address 934 Circle Ave - Forest Park, ESMOND, 60129 IL
Email [email protected]

Scott Jordan

Business Name Little Round Buddy Bears
Person Name Scott Jordan
Position company contact
State MD
Address 312 Worthington CT Aberdeen MD 21001-1120
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3942
SIC Description Dolls And Stuffed Toys
Phone Number 410-272-3112

Scott Jordan

Business Name Jordan's Antiques
Person Name Scott Jordan
Position company contact
State ME
Address 1568 Old Route 1 Waldoboro ME 04572-6230
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 207-832-8239
Number Of Employees 2
Annual Revenue 172480

Scott Jordan

Business Name Jordan Woodworking Inc
Person Name Scott Jordan
Position company contact
State MA
Address 20 Mill Ln Braintree MA 02184-4328
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 781-849-3137
Number Of Employees 3
Annual Revenue 358020

Scott Jordan

Business Name Jordan Scott Designs
Person Name Scott Jordan
Position company contact
State IL
Address 1555 Sherman Ave. PMB #160, CAROL STREAM, 60199 IL
Email [email protected]

Scott Jordan

Business Name Jordan Roofing
Person Name Scott Jordan
Position company contact
State MI
Address 2372 Gunn Road, Holt, 48842 MI
Phone Number
Email [email protected]

Scott Jordan

Business Name Jordan Roofing
Person Name Scott Jordan
Position company contact
State MI
Address 1710 Georgetown Blvd Lansing MI 48911-5430
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 517-694-1999

Scott Jordan

Business Name Jordan Design Studio LTD
Person Name Scott Jordan
Position company contact
State CO
Address 1150 Bannock St Denver CO 80204-3629
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 720-932-8883
Number Of Employees 3
Annual Revenue 279180
Fax Number 720-932-8884

Scott Jordan

Business Name Jordan Company
Person Name Scott Jordan
Position company contact
State IL
Address P.O. BOX 1858 Bloomington IL 61702-1858
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 309-665-0900

Scott Jordan

Business Name Jordan Co
Person Name Scott Jordan
Position company contact
State IL
Address 2911 Gill St Bloomington IL 61704-8155
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 309-665-0900
Email [email protected]
Number Of Employees 4
Annual Revenue 981760
Fax Number 309-665-0700

Scott Jordan

Business Name Jordan Co
Person Name Scott Jordan
Position company contact
State IL
Address 3001 Capodice Rd Bloomington IL 61704-5943
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 309-821-1300
Email [email protected]
Number Of Employees 10
Annual Revenue 3363000

Scott Jordan

Business Name Jerrie Ueberle
Person Name Scott Jordan
Position company contact
State AZ
Address 9002 North Central Avenue, Suite 105 Phoenix, AZ 85020
SIC Code 526108
Phone Number 602-770-4841
Email [email protected]

Scott Jordan

Business Name JUST MEMORABILIA, INC.
Person Name Scott Jordan
Position registered agent
State TX
Address 3229 Millburn Ct., The Colony, TX 75056
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-13
Entity Status Active/Compliance
Type Secretary

SCOTT JORDAN

Business Name JUST MEMORABILIA, INC.
Person Name SCOTT JORDAN
Position registered agent
State TX
Address 3229 Millburn Ct, The Colony, TX 75056
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-13
Entity Status Active/Compliance
Type CFO

SCOTT JORDAN

Business Name JUST MEMORABILIA, INC.
Person Name SCOTT JORDAN
Position company contact
State GA
Address 1500 WILSON WAY, SMYRNA, GA 30082
SIC Code 521108
Phone Number
Email [email protected]

Scott Jordan

Business Name JNet Media
Person Name Scott Jordan
Position company contact
State NC
Address 316 East Blue Street - SaintPauls, ROWLAND, 28383 NC
Phone Number
Email [email protected]

Scott Jordan

Business Name JNet Media
Person Name Scott Jordan
Position company contact
State SC
Address PO Box 50057 - Myrtle Beach, MYRTLE BEACH, 29578 SC
Phone Number
Email [email protected]

Scott Jordan

Business Name Interstate Electrical Contrs
Person Name Scott Jordan
Position company contact
State ID
Address 2496 E Hanley Ave Dalton Gardens ID 83815-9542
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 208-664-1970
Number Of Employees 3
Annual Revenue 384120

SCOTT JORDAN

Business Name INFOSYSTEMS, U.S.A., INC.
Person Name SCOTT JORDAN
Position CEO
Corporation Status Suspended
Agent 103 HIGHWAY 101 #214, ENCINITAS, CA 92024
Care Of 103 HIGHWAY 101 #214, ENCINITAS, CA 92024
CEO SCOTT JORDAN 103 HIGHWAY 101 #214, ENCINITAS, CA 92024
Incorporation Date 1992-01-06

SCOTT JORDAN

Business Name INFOSYSTEMS, U.S.A., INC.
Person Name SCOTT JORDAN
Position registered agent
Corporation Status Suspended
Agent SCOTT JORDAN 103 HIGHWAY 101 #214, ENCINITAS, CA 92024
Care Of 103 HIGHWAY 101 #214, ENCINITAS, CA 92024
CEO SCOTT JORDAN103 HIGHWAY 101 #214, ENCINITAS, CA 92024
Incorporation Date 1992-01-06

Scott Jordan

Business Name Grenadiers Restaurant
Person Name Scott Jordan
Position company contact
State WI
Address 747 N. Broadway, Milwaukee, WI 53202
SIC Code 821103
Phone Number
Email [email protected]

Scott Jordan

Business Name Greenwich Honda Used Cars
Person Name Scott Jordan
Position company contact
State CT
Address 294 Mason St Greenwich CT 06830-6634
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 203-622-0606
Number Of Employees 36
Annual Revenue 24844800
Fax Number 203-622-1285

Scott Jordan

Business Name Greenwich Honda
Person Name Scott Jordan
Position company contact
State CT
Address 289 Mason St Greenwich CT 06830-6645
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 203-622-0600
Number Of Employees 43
Annual Revenue 29503200
Fax Number 203-622-0325
Website www.hondagreenwich.com

Scott Jordan

Business Name Freedom Publishing Company
Person Name Scott Jordan
Position company contact
State IL
Address 2550 Crawford Avenue, Evanston, IL 60201
SIC Code 549904
Phone Number
Email [email protected]

Scott Jordan

Business Name Freedom Publishing Co
Person Name Scott Jordan
Position company contact
State IL
Address 2550 Crawford Ave Evanston IL 60201-4900
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 847-491-6775
Number Of Employees 3
Annual Revenue 948660

Scott Jordan

Business Name Freedom Publishing Co
Person Name Scott Jordan
Position company contact
State IL
Address 2550 Crawford Ave Ste 11 Evanston IL 60201-4987
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 847-491-6775

Scott Jordan

Business Name Floor Works Carpet One
Person Name Scott Jordan
Position company contact
State OR
Address 2405 NE Diamond Lake Boulevard #10, Roseburg, 97470 OR
Phone Number
Email [email protected]

Scott Jordan

Business Name Elite Appraisal
Person Name Scott Jordan
Position company contact
State GA
Address 1117 Monarda Way NW Acworth GA 30102-8168
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-928-0849

Scott Jordan

Business Name Dunkin Donuts
Person Name Scott Jordan
Position company contact
State ME
Address 196 Us Route 1 Scarborough ME 04074-9074
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 207-883-6262
Email [email protected]
Number Of Employees 23
Annual Revenue 1330560
Fax Number 207-883-6262

Scott Jordan

Business Name Deltec Information Solutions
Person Name Scott Jordan
Position company contact
State IN
Address 2418 W 7th St Muncie IN 47302-1600
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 765-286-5639
Email [email protected]
Number Of Employees 23
Annual Revenue 3846500
Fax Number 765-286-5646
Website www.newlife-pc.org

Scott Jordan

Business Name Cyber Tek Marketing
Person Name Scott Jordan
Position company contact
State FL
Address 1912 S. University Drive #181, Davie, FL 33328
SIC Code 866107
Phone Number
Email [email protected]

Scott Jordan

Business Name Computer Resource System
Person Name Scott Jordan
Position company contact
State CO
Address 6886 S Yosemite St Centennial CO 80112-1425
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 303-991-8500
Number Of Employees 4
Annual Revenue 1476960

Scott Jordan

Business Name Check-It-Out Home Inspection
Person Name Scott Jordan
Position company contact
State MS
Address 2009 Kensington Avenue, Ocean Springs, 39564 MS
Phone Number
Email [email protected]

Scott Jordan

Business Name Catoosa Cnty Sheriff-Detective
Person Name Scott Jordan
Position company contact
State GA
Address 5842 Highway 41 Ringgold GA 30736-2633
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 706-965-6863
Number Of Employees 8
Fax Number 706-965-9096

Scott Jordan

Business Name Advance Appraisal & Consultant
Person Name Scott Jordan
Position company contact
State AL
Address P.O. Box 50505, Mobile, 36605 AL
Phone Number 251-344-3020
Email [email protected]

Scott Jordan

Business Name Absolute DJ
Person Name Scott Jordan
Position company contact
State MI
Address 4534 Page Ave Michigan Center MI 49254-1040
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 517-764-9000
Number Of Employees 2
Annual Revenue 426800
Fax Number 517-748-9000

Scott Jordan

Business Name Aac
Person Name Scott Jordan
Position company contact
State AL
Address 5905 Airport Blvd # G Mobile AL 36608-3160
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 251-344-0800
Email [email protected]
Number Of Employees 1
Annual Revenue 127300

Scott Jordan

Business Name AAC
Person Name Scott Jordan
Position company contact
State AL
Address 5905 Airport Blvd Ste G Mobile AL 36608-3160
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 251-344-0800
Email [email protected]
Number Of Employees 1
Annual Revenue 56080

SCOTT E JORDAN

Person Name SCOTT E JORDAN
Filing Number 50640500
Position VICE PRESIDENT
State AR
Address 1019 GREEN ACRES, Rogers AR 72758

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 13831506
Position Director
State TX
Address 907 S MAIN ST, HENDERSON TX 75654

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 13831506
Position VICE PRESIDENT
State TX
Address 907 S MAIN ST, HENDERSON TX 75654

Scott Jordan

Person Name Scott Jordan
Filing Number 101648901
Position Director
State TX
Address 5780 FM 424, Aubrey TX 76227

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 133425801
Position PASTOR
State TX
Address 5003 Camp Verde Circle, Sherman TX 75092

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 801278194
Position CHIEF EXECUTIVE OFFICER
State TX
Address 16055 SPACE CENTER BLVD # 170, HOUSTON TX 77062

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 800705808
Position MANAGER
State TX
Address 16055 SPACE CENTER BLVD #170, HOUSTON TX 77064

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 800705768
Position MANAGER
State TX
Address 16055 SPACE CENTER BLVD #170, HOUSTON TX 77062

SCOTT D JORDAN

Person Name SCOTT D JORDAN
Filing Number 800633190
Position MANAGER
State TX
Address 221 WEST EXCHANGE STREET, SUITE 203, FORT WORTH TX 76164

SCOTT D JORDAN

Person Name SCOTT D JORDAN
Filing Number 800607704
Position Member
State TX
Address PO BOX 1832, MANCHACA TX 78652

Scott Jordan

Person Name Scott Jordan
Filing Number 800511564
Position Director
State TX
Address 20744 FM 121, Gunter TX 75058

Scott D Jordan

Person Name Scott D Jordan
Filing Number 800374545
Position Member
State TX
Address 10203 Wommack, Austin TX 78748

Scott Jordan

Person Name Scott Jordan
Filing Number 101648901
Position Finance Chairman
State TX
Address 5780 FM 424, Aubrey TX 76227

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 800350622
Position DIRECTOR
State TX
Address 2104 DUELLING OAKS, TYLER TX 75703

Scott Jordan

Person Name Scott Jordan
Filing Number 163640901
Position Director
State TX
Address P. O. Box 212, Sonora TX 76950 0212

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 149722300
Position VICE PRESIDENT
State TX
Address 411 E MAIN, HENDERSON TX 75703

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 149722200
Position VICE PRESIDENT
State TX
Address 1704 KILGORE DRIVE, HENDERSON TX 75652

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 148952700
Position DIRECTOR
State TX
Address 6123 BRADFORD LANE, LEAGUE CITY TX 77573

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 148952700
Position CHIEF EXECUTIVE OFFICER
State TX
Address 6123 BRADFORD LANE, LEAGUE CITY TX 77573

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 148539200
Position DIRECTOR
State TX
Address 6123 BRADFORD LN, LEAGUE CITY TX 77573

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 148539200
Position CHIEF EXECUTIVE OFFICER
State TX
Address 6123 BRADFORD LN, LEAGUE CITY TX 77573

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 800307175
Position GOVERNING PERSON
State TX
Address 400 CLARK COVE, BUDA TX 78610

SCOTT JORDAN

Person Name SCOTT JORDAN
Filing Number 801278194
Position DIRECTOR
State TX
Address 16055 SPACE CENTER BLVD # 170, HOUSTON TX 77062

Jordan Scott W

State GA
Calendar Year 2017
Employer County of Catoosa
Job Title Magistrate Court
Name Jordan Scott W
Annual Wage $53,806

Monroe Jordan Scott

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Monroe Jordan Scott
Annual Wage $30,808

Erickson Jordan Scott

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Erickson Jordan Scott
Annual Wage $55,316

Jordan Scott J

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Jordan Scott J
Annual Wage $33,200

Jordan Scott J

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Jordan Scott J
Annual Wage $53,669

Jordan Scott

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jordan Scott
Annual Wage $60,617

Erickson Jordan Scott

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Erickson Jordan Scott
Annual Wage $53,032

Jordan Scott W

State FL
Calendar Year 2016
Employer City Of Safety Harbor
Name Jordan Scott W
Annual Wage $53,648

Jordan Scott J

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Jordan Scott J
Annual Wage $52,621

Erickson Jordan Scott

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Erickson Jordan Scott
Annual Wage $51,574

Jordan Scott W

State FL
Calendar Year 2015
Employer City Of Safety Harbor
Name Jordan Scott W
Annual Wage $50,751

Jordan Scott

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Jordan Scott
Annual Wage $276,260

Greenlee Jordan Scott

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Greenlee Jordan Scott
Annual Wage $11,455

Jordan Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Jordan Scott
Annual Wage $74,378

Jordan Scott

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Jordan Scott
Annual Wage $49,319

Moses Jordan Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Moses Jordan Scott
Annual Wage $19,627

Jordan Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Exec V P For Admin & C F O
Name Jordan Scott
Annual Wage $201,882

Jordan Scott

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Jordan Scott
Annual Wage $276,260

Jordan Scott

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Jordan Scott
Annual Wage $121,129

Jordan Scott W

State CO
Calendar Year 2017
Employer School District of Buena Vista R-31
Name Jordan Scott W
Annual Wage $6,487

Miles Jordan Scott

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Miles Jordan Scott
Annual Wage $120,355

Myers Jordan Scott

State AZ
Calendar Year 2015
Employer Community College Of Coconino
Job Title Professional Development
Name Myers Jordan Scott
Annual Wage $6,060

Jordan Aaron Scott

State AL
Calendar Year 2018
Employer University of Alabama
Name Jordan Aaron Scott
Annual Wage $74,116

Jordan Scott L

State AL
Calendar Year 2018
Employer Mental Health
Name Jordan Scott L
Annual Wage $70,795

Jordan Aaron Scott

State AL
Calendar Year 2017
Employer University of Alabama
Name Jordan Aaron Scott
Annual Wage $72,270

Jordan Scott L

State AL
Calendar Year 2017
Employer Mental Health
Name Jordan Scott L
Annual Wage $59,854

Garman Jordan Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Garman Jordan Scott
Annual Wage $57,057

Barksdale Jordan Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Barksdale Jordan Scott
Annual Wage $12,615

Moses Jordan Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Moses Jordan Scott
Annual Wage $1,463

Jordan Aaron Scott

State AL
Calendar Year 2016
Employer University Of Alabama
Name Jordan Aaron Scott
Annual Wage $66,129

Jordan Daniel Scott

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Specialist Iii
Name Jordan Daniel Scott
Annual Wage $30,463

Jordan Wayne Scott

State GA
Calendar Year 2010
Employer Southern Polytechnic State University
Job Title Administrative Specialist / Coordinator
Name Jordan Wayne Scott
Annual Wage $53,083

Jordan Scott R

State GA
Calendar Year 2017
Employer City of Pooler
Name Jordan Scott R
Annual Wage $47,714

Downey Jordan Scott

State GA
Calendar Year 2016
Employer Valdosta State University
Job Title It Systems Support Professional
Name Downey Jordan Scott
Annual Wage $33,619

Jordan Wayne Scott

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Skilled Craft Foreman / Lead
Name Jordan Wayne Scott
Annual Wage $61,283

Jordan Scott W

State GA
Calendar Year 2016
Employer County Of Catoosa
Job Title Magistrate Court
Name Jordan Scott W
Annual Wage $52,347

Jordan Joseph Scott

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Jordan Joseph Scott
Annual Wage $8,547

Jordan Joseph Scott

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Jordan Joseph Scott
Annual Wage $8,547

Jordan Scott R

State GA
Calendar Year 2016
Employer City Of Pooler
Job Title Fire - Lieutenant
Name Jordan Scott R
Annual Wage $47,714

Downey Jordan Scott

State GA
Calendar Year 2015
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Downey Jordan Scott
Annual Wage $24,595

Jordan Wayne Scott

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Skilled Craft Foreman / Lead
Name Jordan Wayne Scott
Annual Wage $29,382

Jordan Wayne Scott

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Service / Maintenance Supervisor
Name Jordan Wayne Scott
Annual Wage $29,100

Jordan Scott W

State GA
Calendar Year 2015
Employer County Of Catoosa
Job Title Magistrate Court
Name Jordan Scott W
Annual Wage $49,552

Jordan Joseph Scott

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Jordan Joseph Scott
Annual Wage $29,458

Jordan Daniel Scott

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Operations Review Specialist
Name Jordan Daniel Scott
Annual Wage $43,810

Jordan Joseph Scott

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Jordan Joseph Scott
Annual Wage $29,458

Downey Jordan Scott

State GA
Calendar Year 2014
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Downey Jordan Scott
Annual Wage $22,631

Jordan Wayne Scott

State GA
Calendar Year 2014
Employer Southern Polytechnic State University
Job Title Service / Maintenance Supervisor
Name Jordan Wayne Scott
Annual Wage $55,376

Jordan Joseph Scott

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Jordan Joseph Scott
Annual Wage $27,382

Jordan Andrew Scott

State GA
Calendar Year 2014
Employer Audits And Accounts, Department Of
Job Title Auditor, Staff (Aud)
Name Jordan Andrew Scott
Annual Wage $32,793

Downey Jordan Scott

State GA
Calendar Year 2013
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Downey Jordan Scott
Annual Wage $20,645

Jordan Wayne Scott

State GA
Calendar Year 2013
Employer Southern Polytechnic State University
Job Title Service / Maintenance Supervisor
Name Jordan Wayne Scott
Annual Wage $54,571

Jordan Joseph Scott

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Joseph Scott
Annual Wage $25,092

Downey Jordan Scott

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Downey Jordan Scott
Annual Wage $20,148

Jordan Joseph Scott

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jordan Joseph Scott
Annual Wage $23,321

Downey Jordan Scott

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Temporary Skilled Crafts / Trades
Name Downey Jordan Scott
Annual Wage $13,917

Jordan Wayne Scott

State GA
Calendar Year 2011
Employer Southern Polytechnic State University
Job Title Administrative Specialist / Coordinator
Name Jordan Wayne Scott
Annual Wage $54,552

Downey Jordan Scott

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Temporary Service / Maintenance
Name Downey Jordan Scott
Annual Wage $6,753

Jordan Scott

State GA
Calendar Year 2015
Employer City Of Pooler
Job Title Fire-lieutenant
Name Jordan Scott
Annual Wage $45,640

Jordan Scott L

State AL
Calendar Year 2016
Employer Mental Health
Name Jordan Scott L
Annual Wage $56,946

Scott Jordan

Name Scott Jordan
Address 1652 S Columbian Rd Oregon IL 61061 -9211
Mobile Phone 815-979-5095
Email [email protected]
Gender Male
Date Of Birth 1961-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott E Jordan

Name Scott E Jordan
Address 237 Cherokee Trl Dry Ridge KY 41035 -7808
Mobile Phone 859-663-0541
Gender Male
Date Of Birth 1961-10-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott W Jordan

Name Scott W Jordan
Address 118 W Belleville St Nashville IL 62263 -1445
Mobile Phone 618-806-1403
Email [email protected]
Gender Male
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 5001
Education Completed Graduate School
Language English

Scott Jordan

Name Scott Jordan
Address 10 Nutter Way Scarborough ME 04074 -9343
Phone Number 207-396-4331
Email [email protected]
Gender Male
Date Of Birth 1958-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Jordan

Name Scott Jordan
Address 293 Cumberland St Westbrook ME 04092 -3045
Phone Number 207-415-4453
Gender Male
Date Of Birth 1968-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott Jordan

Name Scott Jordan
Address 154 Shaker Rd Gray ME 04039 -9630
Phone Number 207-657-4456
Gender Male
Date Of Birth 1960-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Jordan

Name Scott Jordan
Address 20 Savage Rd West Enfield ME 04493 -4016
Phone Number 207-732-4548
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Scott W Jordan

Name Scott W Jordan
Address 47 Walnut St South Portland ME 04106 -3734
Phone Number 207-767-2219
Gender Male
Date Of Birth 1971-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott Jordan

Name Scott Jordan
Address 565 Stillwater Ave Old Town ME 04468 APT 4-2184
Phone Number 207-817-3002
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Scott M Jordan

Name Scott M Jordan
Address 47 Brimmer St Brewer ME 04412 -2135
Phone Number 207-989-3993
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott C Jordan

Name Scott C Jordan
Address 62 Belanger Dr Poland ME 04274 -6325
Phone Number 207-998-3097
Gender Male
Date Of Birth 1971-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott D Jordan

Name Scott D Jordan
Address 285 Jordon Ct White Lake MI 48386 -1998
Phone Number 248-698-4297
Gender Male
Date Of Birth 1978-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Jordan

Name Scott A Jordan
Address 84 Piper Ave Battle Creek MI 49017 -4771
Phone Number 269-589-6713
Email [email protected]
Gender Male
Date Of Birth 1972-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Scott R Jordan

Name Scott R Jordan
Address 9783 Cypress Point Cir Lone Tree CO 80124 -3105
Phone Number 303-790-6083
Email [email protected]
Gender Male
Date Of Birth 1956-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott A Jordan

Name Scott A Jordan
Address 2226 W Morse Ave Chicago IL 60645 APT 2E-4820
Phone Number 312-350-6516
Mobile Phone 602-300-0123
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Scott J Jordan

Name Scott J Jordan
Address 1127 Woodland Ave Se Atlanta GA 30316 -3161
Phone Number 404-542-2152
Mobile Phone 404-542-2152
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott M Jordan

Name Scott M Jordan
Address 2519 Mcgee Dr Louisville KY 40216 -1331
Phone Number 502-448-0048
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott J Jordan

Name Scott J Jordan
Address 292 Princess Palm Rd Boca Raton FL 33432 -7514
Phone Number 561-361-7844
Mobile Phone 561-628-1638
Gender Male
Date Of Birth 1960-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Scott M Jordan

Name Scott M Jordan
Address 53819 Luann Dr Utica MI 48316 -1950
Phone Number 586-242-1923
Email [email protected]
Gender Male
Date Of Birth 1970-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott D Jordan

Name Scott D Jordan
Address 5135 Coventry Creek Dr Cumming GA 30040 -1734
Phone Number 678-513-1820
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Scott B Jordan

Name Scott B Jordan
Address 305 Water Oak Dell Dr Lavonia GA 30553 -3930
Phone Number 706-356-2621
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Scott E Jordan

Name Scott E Jordan
Address 883 Pine Lake Dr Tarpon Springs FL 34688 -7362
Phone Number 727-934-4004
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Jordan

Name Scott A Jordan
Address 2042 Highland Center Rd Brookville IN 47012 -9316
Phone Number 765-647-2895
Mobile Phone 765-647-2895
Email [email protected]
Gender Male
Date Of Birth 1969-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott Jordan

Name Scott Jordan
Address 10880 Racing Ln Dillsboro IN 47018 -7462
Phone Number 812-432-3221
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 502.00
To Mike Whalen (R)
Year 2006
Transaction Type 15
Filing ID 25991032066
Application Date 2005-06-06
Contributor Occupation OWNER
Contributor Employer SCOTTS ELECTRIC
Organization Name Scotts Electric
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Whalen for Congress
Seat federal:house
Address 316 E 5th St WATERLOO IA

JORDAN, SCOTT W

Name JORDAN, SCOTT W
Amount 500.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993135635
Application Date 2008-10-30
Contributor Occupation ENGINEER
Contributor Employer HESS
Contributor Gender M
Committee Name National Republican Trust PAC
Address 3919 Bell Hollow Ln KATY TX

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 500.00
To WALKER, BRIAN K
Year 20008
Application Date 2008-06-29
Contributor Occupation OWNER
Contributor Employer GABRIEL JORDAN CHEVROLET
Recipient Party R
Recipient State TX
Seat state:lower

Jordan, Scott

Name Jordan, Scott
Amount 350.00
To National Fedn of Independent Business
Year 2010
Transaction Type 15j
Application Date 2010-09-24
Contributor Occupation President
Contributor Employer Northshore Industrial Inc
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 67296 Highway 41 Pearl River LA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 250.00
To WELPER, RON
Year 2004
Application Date 2004-09-10
Recipient Party R
Recipient State IA
Seat state:lower
Address PO BOX 1257 WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 250.00
To DOWIE, FRANK
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State IA
Seat state:upper
Address PO BOX 1257 WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 250.00
To Charles D Brown (D)
Year 2008
Transaction Type 15
Filing ID 27931381639
Application Date 2007-07-21
Contributor Occupation Senior Judge
Contributor Employer State of NV
Organization Name State of Nevada
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Charles D Brown for Congress
Seat federal:house
Address 3545 Southampton Dr RENO NV

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 250.00
To Bill Dix (R)
Year 2006
Transaction Type 15
Filing ID 25980643201
Application Date 2005-09-30
Contributor Occupation OWNER
Contributor Employer SCOTT'S ELECTRIC
Organization Name Scott's Electric
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Friends For Dix
Seat federal:house
Address 4722 Butterfield Rd CEDAR FALLS IA

JORDAN, SCOTT DR

Name JORDAN, SCOTT DR
Amount 200.00
To Heather A.Wilson (R)
Year 2012
Transaction Type 15
Filing ID 12020130555
Application Date 2011-10-13
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Wilson for Senate
Seat federal:senate

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 200.00
To JENKINS, WILLARD
Year 2004
Application Date 2004-09-04
Recipient Party R
Recipient State IA
Seat state:lower
Address PO BOX 1257 WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 200.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940544850
Application Date 2006-10-04
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 3500 Avenida Charada NW ALBUQUERQUE NM

JORDAN, SCOTT DR

Name JORDAN, SCOTT DR
Amount 200.00
To Heather A.Wilson (R)
Year 2012
Transaction Type 15
Filing ID 12020130612
Application Date 2011-11-03
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Wilson for Senate
Seat federal:senate

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 200.00
To KELLEY, DORIS J
Year 2010
Application Date 2009-07-29
Recipient Party D
Recipient State IA
Seat state:lower
Address 4722 BUTTERFIELD RD CEDAR FALLS IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 173.34
To WELPER, RON
Year 2004
Application Date 2004-10-24
Recipient Party R
Recipient State IA
Seat state:lower
Address 4722 BUTTERFIELD RD CEDAR FALLS IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 125.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2005-11-15
Recipient Party R
Recipient State IA
Seat state:governor
Address 4722 BUTTERFIELD RD CEDAR FALLS IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 100.00
To LESLIE, SHEILA
Year 2010
Application Date 2010-04-22
Recipient Party D
Recipient State NV
Seat state:upper
Address 3545 SOUTHHAMPTON DR RENO NV

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 100.00
To KELLEY, DORIS J
Year 20008
Application Date 2007-07-30
Recipient Party D
Recipient State IA
Seat state:lower
Address 2072 HOWARD WATERLOO IA

JORDAN, SCOTT A

Name JORDAN, SCOTT A
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-06-14
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 WHITTIER ST AMESBURY MA

JORDAN, SCOTT M

Name JORDAN, SCOTT M
Amount 100.00
To ADAMS, SANDRA (SANDY)
Year 20008
Application Date 2008-09-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 6612 PICCADILLY LN ORLANDO FL

JORDAN, SCOTT T

Name JORDAN, SCOTT T
Amount 100.00
To SCHUMACHER, DEBORAH
Year 20008
Application Date 2008-02-05
Recipient Party N
Recipient State NV
Seat state:judicial
Address 3545 SOUTHAMPTON DR RENO NV

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 100.00
To WIENCEK, TAMI
Year 2006
Application Date 2006-05-17
Recipient Party R
Recipient State IA
Seat state:lower
Address PO BOX 1257 WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 100.00
To KELLEY, DORIS J
Year 2006
Application Date 2006-07-07
Recipient Party D
Recipient State IA
Seat state:lower
Address 2072 HOWARD WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 100.00
To WIELAND, DAVID
Year 2006
Application Date 2006-05-23
Recipient Party R
Recipient State IA
Seat state:lower
Address PO BOX 1257 WATERLOO IA

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 75.00
To NESBITT, CHARLES H
Year 2004
Application Date 2003-01-17
Recipient Party R
Recipient State NY
Seat state:lower
Address 309 S ELLICOTT CREEK RD AMHERST NY

JORDAN, SCOTT

Name JORDAN, SCOTT
Amount 50.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-12-17
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 WHITTIER ST AMESBURY MA

JORDAN, SCOTT A

Name JORDAN, SCOTT A
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-09-08
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 WHITTIER ST AMESBURY MA

JORDAN, SCOTT A

Name JORDAN, SCOTT A
Amount 25.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-07-23
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 WHITTIER ST AMESBURY MA

SCOTT A JORDAN & LAURIE W JORDAN

Name SCOTT A JORDAN & LAURIE W JORDAN
Address 17 Vernon Avenue Hull MA
Value 183200
Landvalue 183200
Buildingvalue 228000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JORDAN GRANTHAM & SCOTT N GRANTHAM

Name JORDAN GRANTHAM & SCOTT N GRANTHAM
Address 2616 Surrey Woods Road Flower Mound TX
Value 69000
Landvalue 69000
Buildingvalue 226690
Landarea 9,200 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JORDAN DIANE SCOTT

Name JORDAN DIANE SCOTT
Address 20 Tiffany Place #3N Brooklyn NY 11231
Value 105339
Landvalue 16059

JORDAN C SCOTT

Name JORDAN C SCOTT
Address 5109 Pato Court Benbrook TX
Value 141400
Landvalue 141400

JORDAN C SCOTT

Name JORDAN C SCOTT
Address 2500 Waters Edge Lane Fort Worth TX
Value 60000
Landvalue 60000
Buildingvalue 280000

JORDAN A CLARK & RICHARD W SCOTT

Name JORDAN A CLARK & RICHARD W SCOTT
Address 446 Bowling Avenue Nashville TN 37205
Value 166300
Landarea 919 square feet

JORDAN SCOTT J &

Name JORDAN SCOTT J &
Physical Address 292 PRINCESS PALM RD, BOCA RATON, FL 33432
Owner Address 292 PRINCESS PALM RD, BOCA RATON, FL 33432
Ass Value Homestead 442149
Just Value Homestead 682532
County Palm Beach
Year Built 1960
Area 2859
Land Code Single Family
Address 292 PRINCESS PALM RD, BOCA RATON, FL 33432

JORDAN L SCOTT

Name JORDAN L SCOTT
Address 15025 Stone Meadows Drive Oklahoma City OK 73170
Value 11000
Landvalue 11000
Buildingvalue 127293
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

JORDAN SCOTT J

Name JORDAN SCOTT J
Physical Address 105 HARBOUR POINTE WAY, WEST PALM BEACH, FL 33413
Owner Address 105 HARBOUR POINTE WAY, WEST PALM BEACH, FL 33413
County Palm Beach
Year Built 1986
Area 1250
Land Code Condominiums
Address 105 HARBOUR POINTE WAY, WEST PALM BEACH, FL 33413

JORDAN SCOTT FREDRICK

Name JORDAN SCOTT FREDRICK
Physical Address 5960 OLD BETHEL RD, CRESTVIEW, FL 32536
Owner Address 5960 OLD BETHEL RD, CRESTVIEW, FL 32536
Ass Value Homestead 96033
Just Value Homestead 96033
County Okaloosa
Year Built 2007
Area 1657
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5960 OLD BETHEL RD, CRESTVIEW, FL 32536

JORDAN SCOTT C & VIKKI V

Name JORDAN SCOTT C & VIKKI V
Physical Address 5656 PROMISE LN, MILTON, FL
Owner Address 5656 PROMISE LN, MILTON, FL 32570
Ass Value Homestead 164372
Just Value Homestead 164372
County Santa Rosa
Year Built 2006
Area 2822
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 90 and above
Address 5656 PROMISE LN, MILTON, FL

JORDAN SCOTT A

Name JORDAN SCOTT A
Physical Address 2526 REGAL RIVER RD, VALRICO, FL 33596
Owner Address 2526 REGAL RIVER RD, VALRICO, FL 33596
Ass Value Homestead 262752
Just Value Homestead 287394
County Hillsborough
Year Built 1998
Area 4269
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2526 REGAL RIVER RD, VALRICO, FL 33596

JORDAN SCOTT & KIMBERLY RICHAR

Name JORDAN SCOTT & KIMBERLY RICHAR
Physical Address 15383 BRAINBRIDGE CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 15383 BRAINBRIDGE CIR, PORT CHARLOTTE, FL 33981

JORDAN MICHAEL SCOTT

Name JORDAN MICHAEL SCOTT
Physical Address 113 NANDINA WAY,, FL
Owner Address 113 NANDINA WAY, CRAWFORDVILLE, FL 32327
Ass Value Homestead 130678
Just Value Homestead 130678
County Wakulla
Year Built 2010
Area 1781
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 113 NANDINA WAY,, FL

JORDAN M SCOTT

Name JORDAN M SCOTT
Physical Address 4571 JASPER CT N, TALLAHASSEE, FL 32309
Owner Address 4571 JASPER CT, TALLAHASSEE, FL 32309
Ass Value Homestead 56602
Just Value Homestead 56602
County Leon
Year Built 2000
Area 1728
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4571 JASPER CT N, TALLAHASSEE, FL 32309

JORDAN SCOTT J

Name JORDAN SCOTT J
Owner Address 6530 ALEXANDER RD, WEST PALM BEACH, FL 33413
County Palm Beach
Land Code Vacant Residential

JORDAN D SCOTT

Name JORDAN D SCOTT
Physical Address 5413 10TH ST, Malone, FL 32445
Owner Address 3410 PARKWOOD RD, MARIANNA, FL 32446
Sale Price 100
Sale Year 2012
County Jackson
Year Built 1973
Area 9480
Land Code Supermarkets
Address 5413 10TH ST, Malone, FL 32445
Price 100

JORDAN M MCAMMOND & SHANNON P SCOTT

Name JORDAN M MCAMMOND & SHANNON P SCOTT
Address 3048 Renaissance Parkway Greensboro NC 27282-8752
Value 32000
Landvalue 32000
Buildingvalue 116500
Bedrooms 3
Numberofbedrooms 3

JORDAN SCOTT

Name JORDAN SCOTT
Address 2441 Bridlewood Drive #6 Smyrna GA
Value 58000
Landvalue 58000
Buildingvalue 179050
Type Residential; Lots less than 1 acre

JORDAN SCOTT & LAILA SCOTT

Name JORDAN SCOTT & LAILA SCOTT
Address 4705 Cap Rock Drive Austin TX 78735
Value 100000
Landvalue 100000
Buildingvalue 172758
Type Real

JORDAN SCOTT DAVIS

Name JORDAN SCOTT DAVIS
Address 5064 Key Biscayne Drive Gilbert AZ 85298
Value 53300
Landvalue 53300

JORDAN SCOTT DIONNE & ADRIENNE L DIONNE

Name JORDAN SCOTT DIONNE & ADRIENNE L DIONNE
Address 10316 NE 187th Street #509 Bothell WA 98011
Value 95900
Landvalue 22100
Buildingvalue 95900

JORDAN SCOTT KING

Name JORDAN SCOTT KING
Address 3235 NE Roswell Road Atlanta GA
Value 25900
Landvalue 25900
Buildingvalue 132100
Landarea 1,080 square feet

JORDAN SCOTT MOORE

Name JORDAN SCOTT MOORE
Address 612 Fieldwood Circle Richardson TX 75081
Value 132570
Landvalue 69000
Buildingvalue 132570

SCOTT & KINGA JORDAN

Name SCOTT & KINGA JORDAN
Address 1241 Bradwell Lane #E Mundelein IL 60060
Value 10387
Landvalue 10387
Buildingvalue 25538
Price 176800

SCOTT & MARCY JORDAN

Name SCOTT & MARCY JORDAN
Address 1245 Serpentine Road Reno NV
Value 41100
Landvalue 41100
Landarea 534,916 square feet
Type None
Price 40000

SCOTT A JORDAN

Name SCOTT A JORDAN
Address 3652 Long Leaf Drive Melbourne FL 32940
Value 38000
Landvalue 38000
Type Hip/Gable
Price 28500
Usage Single Family Residence

SCOTT A JORDAN

Name SCOTT A JORDAN
Address 5403 East Street White Bear Lake MN
Value 59300
Landvalue 59300
Buildingvalue 167900
Price 185000

SCOTT A JORDAN

Name SCOTT A JORDAN
Address 2526 Regal River Road Valrico FL 33596
Value 41944
Landvalue 41944
Usage Single Family Residential

SCOTT A JORDAN

Name SCOTT A JORDAN
Address 985 Fostoria Drive Melbourne FL 32940
Value 60000
Landvalue 60000
Type Cnsrv/Tract/Buf Frtg
Price 49900
Usage Single Family Residence

Scott A Jordan

Name Scott A Jordan
Address 15 Bowdoin Lane Wappinger NY 12590
Value 93700
Landvalue 93700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SCOTT A JORDAN & ANGELA V JORDAN

Name SCOTT A JORDAN & ANGELA V JORDAN
Address 3229 Millburn Court The Colony TX
Value 82500
Landvalue 82500
Buildingvalue 308832
Landarea 5,500 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JORDAN SCOTT

Name JORDAN SCOTT
Address 14575 Mountain View Boulevard Surprise AZ 85374
Value 19500
Landvalue 19500

JORDAN D SCOTT

Name JORDAN D SCOTT
Physical Address 10TH ST, Malone, FL 32445
Owner Address 3410 PARKWOOD DR, MARIANNA, FL 32446
Sale Price 100
Sale Year 2012
County Jackson
Year Built 1935
Area 1504
Land Code Drive-in Restaurants
Address 10TH ST, Malone, FL 32445
Price 100

Scott E. Jordan

Name Scott E. Jordan
Doc Id RE040613
City Ketchum ID
Designation us-only
Country US

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State MA
Address 353 TYNGSBORO RD APT 7, DRACUT, MA 1826
Phone Number 978-604-1213
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State KS
Address 7300 GODDARD ST, SHAWNEE, KS 66203
Phone Number 913-238-0413
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State MI
Address 1616N TOWNLINE RD, GULLIVER, MI 49840
Phone Number 906-286-3111
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State AR
Address 17LAW241, POWHATAN, AR 72458
Phone Number 870-878-6558
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State FL
Address 1763 BRENTCO ROAD, CANTONMENT, FL 32533
Phone Number 850-377-1337
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State IL
Address 150 N FIELD DR, LAKE FOREST, IL 60045
Phone Number 847-910-8458
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State NC
Address 936 ABINGTON RD, LENOIR, NC 28645
Phone Number 828-674-1671
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State MI
Address 33701 SCHNEIDER RD, CHESTERFIELD, MI 48047
Phone Number 810-459-7993
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State CO
Address 401 W 9TH ST, WALSENBURG, CO 81089
Phone Number 719-738-1463
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Democrat Voter
State IA
Address 21727 LARPENTEUR MEMORIAL RD, TURIN, IA 51059
Phone Number 712-898-3478
Email Address [email protected]

SCOTT G JORDAN

Name SCOTT G JORDAN
Type Republican Voter
State IL
Address 5225 STONY CREEK DR, OAK LAWN, IL 60453
Phone Number 708-259-4420
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Independent Voter
State IL
Address 711 OGDEN AVE, LISLE, IL 60532
Phone Number 630-964-8000
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State IL
Address 2226 W. MORSE AVE, CHICAGO, IL 60645
Phone Number 602-300-0123
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State MD
Address 2808 MCDUFF DR, CHESAPEAK BCH, MD 20732
Phone Number 410-499-8913
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Democrat Voter
State IL
Address 4321 W GLADYS AVE, CHICAGO, IL 60701
Phone Number 312-455-1758
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State IN
Address 4760 S 400 E, WOLCOTTVILLE, IN 46795
Phone Number 260-414-4799
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State AK
Address 229 JOHNSON RD, ALBERTVILLE, AK 35951
Phone Number 256-302-2624
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Republican Voter
State AL
Address 6550 BROWDER DR, THEODORE, AL 36582
Phone Number 251-656-6020
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Voter
State IL
Address 1441 W FOREST AVE, DECATUR, IL 62522
Phone Number 217-827-2719
Email Address [email protected]

SCOTT JORDAN

Name SCOTT JORDAN
Type Democrat Voter
State ME
Address 26 ACADIA AVE, LEWISTON, ME 4240
Phone Number 207-740-7283
Email Address [email protected]

Scott J Jordan

Name Scott J Jordan
Visit Date 4/13/10 8:30
Appointment Number U87191
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/2/2014 16:15
Appt End 6/2/2014 23:59
Total People 23
Last Entry Date 6/2/2014 16:11
Meeting Location WH
Caller ALLISON
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 102964

Scott J Jordan

Name Scott J Jordan
Visit Date 4/13/10 8:30
Appointment Number U84448
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/22/2014 12:00
Appt End 5/22/2014 23:59
Total People 10
Last Entry Date 5/22/2014 10:40
Meeting Location OEOB
Caller LISA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 103226

Scott Jordan

Name Scott Jordan
Visit Date 4/13/10 8:30
Appointment Number U35036
Type Of Access VA
Appt Made 11/22/13 0:00
Appt Start 12/6/13 8:30
Appt End 12/6/13 23:59
Total People 299
Last Entry Date 11/22/13 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

SCOTT E JORDAN

Name SCOTT E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U52782
Type Of Access VA
Appt Made 10/22/10 7:16
Appt Start 10/29/10 12:00
Appt End 10/29/10 23:59
Total People 350
Last Entry Date 10/22/10 7:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT F JORDAN

Name SCOTT F JORDAN
Visit Date 4/13/10 8:30
Appointment Number U44830
Type Of Access VA
Appt Made 10/8/09 15:05
Appt Start 10/10/09 9:00
Appt End 10/10/09 23:59
Total People 375
Last Entry Date 10/8/09 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT JORDAN

Name SCOTT JORDAN
Visit Date 4/13/10 8:30
Appointment Number U64558
Type Of Access VA
Appt Made 12/14/09 7:18
Appt Start 12/14/09 11:00
Appt End 12/14/09 23:59
Total People 1
Last Entry Date 12/14/09 7:18
Meeting Location OEOB
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77393

SCOTT JORDAN

Name SCOTT JORDAN
Visit Date 4/13/10 8:30
Appointment Number U90448
Type Of Access VA
Appt Made 3/23/10 19:18
Appt Start 4/2/10 7:30
Appt End 4/2/10 23:59
Total People 388
Last Entry Date 3/23/10 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Scott Jordan

Name Scott Jordan
Car TOYOTA RAV4
Year 2007
Address 605 Chance Ln, Reno, NV 89521-9681
Vin JTMBK31V076026488

SCOTT T JORDAN

Name SCOTT T JORDAN
Car VOLK JETT
Year 2007
Address 27 MAIN ST, LISBON FALLS, ME 04252-1506
Vin 3VWGG71K37M101430

SCOTT JORDAN

Name SCOTT JORDAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 310 Worthington Ct, Aberdeen, MD 21001-1120
Vin 1HD1FC41X7Y660726
Phone 410-272-3112

SCOTT JORDAN

Name SCOTT JORDAN
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 10810 Upton Ave S, Minneapolis, MN 55431-3751
Vin 1GTEK19Z67Z141281

SCOTT JORDAN

Name SCOTT JORDAN
Car HUMMER H3
Year 2007
Address 8 Bay Lndg, Hattiesburg, MS 39402-9199
Vin 5GTDN13E378191112

SCOTT JORDAN

Name SCOTT JORDAN
Car FORD FUSION
Year 2007
Address 600 Palm Pl, Safety Harbor, FL 34695-3028
Vin 3FAHP07137R280218

SCOTT JORDAN

Name SCOTT JORDAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 7710 Quarterhorse Cir, Flagstaff, AZ 86004-1134
Vin 1D7HU18P17S251824

SCOTT JORDAN

Name SCOTT JORDAN
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 5656 Promise Ln, Milton, FL 32570-2507
Vin 1GTHK23D87F103858
Phone 850-626-8926

SCOTT JORDAN

Name SCOTT JORDAN
Car FORD F-150
Year 2007
Address 5222 Tyro Rd, Hackett, AR 72937-5144
Vin 1FTPW14V67KC69708

SCOTT JORDAN

Name SCOTT JORDAN
Car LEXUS LS 460
Year 2007
Address 2526 REGAL RIVER RD, VALRICO, FL 33596-8306
Vin JTHBL46F675040890
Phone 813-661-5464

SCOTT JORDAN

Name SCOTT JORDAN
Car CHEVROLET TAHOE
Year 2007
Address HC 64 Box 5000, Marble Hill, MO 63764-9413
Vin 1GNFK13077J271851

SCOTT JORDAN

Name SCOTT JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 65520 Maxi Ln, Pearl River, LA 70452-5610
Vin 1GNFC13067R163963

SCOTT JORDAN

Name SCOTT JORDAN
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 3015 Lake Chapeau Dr, Albert Lea, MN 56007-4306
Vin 4TM15PK2X7B001019

SCOTT JORDAN

Name SCOTT JORDAN
Car HYUNDAI SONATA
Year 2007
Address 2505 E River Rd NE, Rochester, MN 55906-3449
Vin 5NPET46C17H266484
Phone 320-251-3519

SCOTT JORDAN

Name SCOTT JORDAN
Car CADILLAC SRX
Year 2007
Address 8060 SYCAMORE DR, NEW PORT RICHEY, FL 34654-5633
Vin 1GYEE637X70180532

SCOTT JORDAN

Name SCOTT JORDAN
Car HONDA CR-V
Year 2007
Address 346 Longview Dr, Paducah, KY 42001-5971
Vin JHLRE48387C013167
Phone

SCOTT JORDAN

Name SCOTT JORDAN
Car KIA SPORTAGE
Year 2007
Address 4605 Brook Meadow Ln, Plano, TX 75093-5245
Vin KNDJF724577445931
Phone

SCOTT JORDAN

Name SCOTT JORDAN
Car PONTIAC G6
Year 2007
Address 4751 Craigmoss Ln, Charlotte, NC 28278-6676
Vin 1G2ZH36N274170792

SCOTT JORDAN

Name SCOTT JORDAN
Car TOYOTA COROLLA
Year 2007
Address 137 Eagle Dr, Ephrata, PA 17522-8769
Vin 2T1BR32E87C818861

SCOTT JORDAN

Name SCOTT JORDAN
Car HONDA CR-V
Year 2007
Address 8023 103RD AVE, PLEASANT PR, WI 53158-2050
Vin JHLRE48587C116462
Phone 262-942-0456

Scott Jordan

Name Scott Jordan
Car HONDA CIVIC
Year 2007
Address 849 Morrills Mill Rd, North Berwick, ME 03906-5130
Vin 1HGFA16577L093691

Scott Jordan

Name Scott Jordan
Car GMC SIERRA
Year 2007
Address 125 Fletcher Mountain Rd, Concord Twp, ME 04920-6315
Vin 1GDJK34U87E121655
Phone 207-672-4369

Scott Jordan

Name Scott Jordan
Car JEEP PATRIOT
Year 2007
Address 458 Lisa Sq Apt 523, Virginia Beach, VA 23454-4954
Vin 1J8FT28W77D251745

SCOTT JORDAN

Name SCOTT JORDAN
Car FORD MUSTANG
Year 2007
Address 5708 KENWOOD DR, NEWBURGH, IN 47630-3266
Vin 1ZVFT82H775270131

Scott Jordan

Name Scott Jordan
Car HYUNDAI TIBURON
Year 2007
Address 605 Chance Ln, Reno, NV 89521-9681
Vin KMHHN66F77U239417

SCOTT JORDAN

Name SCOTT JORDAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 9411 State Road Bb, New Bloomfield, MO 65063-1717
Vin 3GCEK13397G553540
Phone 573-295-4461

SCOTT JORDAN

Name SCOTT JORDAN
Car TOYOTA TACOMA
Year 2007
Address 4700 County Road 432, New Bloomfield, MO 65063-1306
Vin 5TELU42N57Z387592

scott jordan

Name scott jordan
Domain acuraredzone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-14
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 655 west hill rd stamford Connecticut 06902
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain hqxuug.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain newport-court.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-11
Update Date 2013-08-11
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

Jordan, Scott

Name Jordan, Scott
Domain xrkepu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain dahnvh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain ohulib.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain ufjgxm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

scott jordan

Name scott jordan
Domain hondaatgreenwich.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2010-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 655 west hill rd stamford Connecticut 06902
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain justicewithrecord.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 432 Chalk HIll Pennsylvania 15421
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain wallaboutworkshop.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-01-19
Update Date 2012-11-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 63 Flushing Ave Unit 335 Brooklyn NY 11205
Registrant Country UNITED STATES

scott jordan

Name scott jordan
Domain cloudninecollective.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-08-15
Update Date 2012-08-15
Registrar Name NAME.COM, INC.
Registrant Address 5 240 the boulevard miranda sydney N.S.W 2229
Registrant Country AUSTRALIA

Scott Jordan

Name Scott Jordan
Domain classicconstructionexteriors.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-21
Update Date 2013-01-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 11624 Busy St Richmond VA 23831
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain kkqneb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-13
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4825 Daffodil Lane Herndon VA 20170
Registrant Country UNITED STATES

scott jordan

Name scott jordan
Domain sevisdown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-06
Update Date 2012-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1915 ketchum Idaho 83340
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain medicaldevicecrowdfund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 47 West Division Street|#442 Chicago Illinois 60610
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain crowdfundrx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 47 West Division Street|#442 Chicago Illinois 60610
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain lifesciencecrowdfund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 47 West Division Street|#442 Chicago Illinois 60610
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain crowdfundsidecar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 47 West Division Street|#442 Chicago Illinois 60610
Registrant Country UNITED STATES

scott jordan

Name scott jordan
Domain fairfieldcountyhondadealer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-12
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 655 west hill rd stamford Connecticut 06902
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain scottevest.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-11-27
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 2626 Ketchum ID 83340-2626
Registrant Country UNITED STATES
Registrant Fax 12089751186

Scott Jordan

Name Scott Jordan
Domain scottegear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-14
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2626 Ketchum Idaho 83340
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain scottivest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-14
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2626 Ketchum Idaho 83340
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain scottyvest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-14
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2626 Ketchum Idaho 83340
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain airportbins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-29
Update Date 2012-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2626 Ketchum Idaho 83340
Registrant Country UNITED STATES

Scott Jordan

Name Scott Jordan
Domain foundationcrowdfund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 47 West Division Street|#442 Chicago Illinois 60610
Registrant Country UNITED STATES

scott jordan

Name scott jordan
Domain besttravelvest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-18
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address po box 2626 ketchum Idaho 83340
Registrant Country UNITED STATES

Jordan, Scott

Name Jordan, Scott
Domain badbearracing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-26
Update Date 2010-11-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 310 Worthington Court Aberdeen MD 21001
Registrant Country UNITED STATES
Registrant Fax 999 999 9999