Sean Jordan

We have found 233 public records related to Sean Jordan in 39 states . People found have 4 ethnicities: African American 2, Other Asian, 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 20 business registration records connected with Sean Jordan in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Oregon state. The businesses are engaged in 6 industries: Business Services (Services), Amusement And Recreation Services (Services), Gasoline Service Stations And Automotive Dealers (Automotive), Furnishing, Equipment And Home Furniture Stores (Stores), Automotive Services, Parking And Repair (Automotive) and Eating And Drinking Establishments (Food). There are 57 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Jail Officer. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $54,685.


Sean D Jordan

Name / Names Sean D Jordan
Age 38
Birth Date 1986
Person 13 Highland Ave #2, Auburn, ME 04210
Possible Relatives
Previous Address 78 Roller Rink Rd, Oxford, ME 04270
33 Pine St, Auburn, ME 04210

Sean P Jordan

Name / Names Sean P Jordan
Age 41
Birth Date 1983
Person 150 Chatelain Ct, New Orleans, LA 70128
Phone Number 504-242-5510
Possible Relatives Verlinda Allen Narcisse




Shirley D Jordon
Previous Address 7930 Sandpiper Dr, New Orleans, LA 70128
11011 Kinneil Rd, New Orleans, LA 70127
601 Beech St, Franklin, LA 70538
Email [email protected]

Sean Michael Jordan

Name / Names Sean Michael Jordan
Age 48
Birth Date 1976
Also Known As Sean Jardan
Person 28 Dartmouth Ln, East Longmeadow, MA 01028
Phone Number 413-525-9403
Possible Relatives
Christa Lee Bergeron
Previous Address 201 Midway Rd, Ithaca, NY 14850
434 Oak Harbor St #B2, Oak Harbor, WA 98277
3604 Michelle Ln #B, Anacortes, WA 98221
6511 Costa Mesa, Pensacola, FL 32504
31 McAlister Dr #26, New Orleans, LA 70118
73 PO Box, Wingdale, NY 12594

Sean A Jordan

Name / Names Sean A Jordan
Age 49
Birth Date 1975
Person 420 Mona Dr #B, Hermitage, TN 37076
Phone Number 615-837-2053
Possible Relatives

Previous Address 4878 Shasta Dr #A, Nashville, TN 37211
1232 Massman Dr, Nashville, TN 37217
1918 Louanne Dr #A, Nashville, TN 37217
1918 Louanne Dr #B, Nashville, TN 37217
510 Heritage Dr #181, Madison, TN 37115

Sean R Jordan

Name / Names Sean R Jordan
Age 50
Birth Date 1974
Person 801 Marlyn Rd #51, Philadelphia, PA 19151
Phone Number 215-386-3483
Possible Relatives
Vashti Campbell Jordan
Previous Address 4513 Kingsessing Ave #1, Philadelphia, PA 19143
1971 Plymouth St, Philadelphia, PA 19138
406 41st St, Philadelphia, PA 19104
Email [email protected]

Sean Christopher Jordan

Name / Names Sean Christopher Jordan
Age 50
Birth Date 1974
Also Known As Sc Jordan
Person 1204 Taylor St, Fredericksburg, VA 22401
Phone Number 703-248-0629
Possible Relatives
Melissa Garciajordan






Previous Address 2001 15th St, Arlington, VA 22201
1800 Oak St #407, Arlington, VA 22209
2153 Merrimac Ct, Acworth, GA 30101
2001 15th St #303, Arlington, VA 22201
2001 15th St #311, Arlington, VA 22201
1800 Oak St #205, Arlington, VA 22209
3041 McRae Blvd, El Paso, TX 79925
6944 Canyon View Ln, El Paso, TX 79912
10116 Luella Ave, El Paso, TX 79925
11819 Stone Castle Dr, El Paso, TX 79936
612 Brewer Pl, Greenwood, IN 46142
2990 Trawood Dr #8E, El Paso, TX 79936
2990 Trawood Dr, El Paso, TX 79936
2990 Trawood Dr #16H, El Paso, TX 79936
2990 Trawood Dr #5D, El Paso, TX 79936
895 London Ln, Greenwood, IN 46142
978 Mp, El Paso, TX 79916
535 Mesa Hills Dr #1023, El Paso, TX 79912
1 PO Box, El Paso, TX 79940
800 Smith Rd, Bloomington, IN 47408
Email [email protected]

Sean C Jordan

Name / Names Sean C Jordan
Age 51
Birth Date 1973
Person 2026 Seasons Pkwy, Norcross, GA 30093
Phone Number 770-368-8738
Possible Relatives
Jamie B Krutzfeldtjord



Previous Address 800 Tradd Ct, Stone Mountain, GA 30087
3270 Magnolia St, Denver, CO 80207
800 Tradd Ct, Stone Mtn, GA 30087
525 Cherry St, Springfield, MO 65806
2881 Idalia St #14302, Aurora, CO 80013
740 Walnut St #F, Springfield, MO 65806
820 Roanoke Ave, Springfield, MO 65806
Email [email protected]

Sean Vandia Jordan

Name / Names Sean Vandia Jordan
Age 51
Birth Date 1973
Person 135 Arcaro, Greensboro, NC 27455
Previous Address 117 Shorelake,Greensboro, NC 27455
117 Lake,Greensboro, NC 27403

Sean Wesley Jordan

Name / Names Sean Wesley Jordan
Age 52
Birth Date 1972
Person 512 Windsor Ln #43, Fountain, CO 80817
Phone Number 719-382-8335
Possible Relatives


Mary Jane Allisonjordan
Maryjane Allisonjord



Previous Address 512 Windsor Ln #43FOU, Fountain, CO 80817
512 Windsor Ln #65, Fountain, CO 80817
815 Musket Dr #102, Colorado Springs, CO 80906
3770 Uintah St #C20, Colorado Springs, CO 80909
512 Windsor Ln, Fountain, CO 80817
800 Santa Fe Ave #A48, Fountain, CO 80817
5331 PO Box, Colorado Springs, CO 80931
3709 San Miguel St #48, Colorado Springs, CO 80909
3770 Unitah #A20, Colorado Springs, CO 80909
3770 Unitah A20, Colorado Springs, CO 80909
Associated Business Lord's Place (The)

Sean Christopher Jordan

Name / Names Sean Christopher Jordan
Age 53
Birth Date 1971
Also Known As Sean Christophe Jordan
Person 1411 Main St, Royal Oak, MI 48067
Phone Number 248-852-0390
Possible Relatives


Previous Address 14899 Snowden St, Detroit, MI 48227
2895 Deerfield #108, Lake Orion, MI 48360
26688 Carnegie Park Dr, Southfield, MI 48034
713 Tall Oaks Blvd #10, Auburn Hills, MI 48326
2895 Deerfield #105, Lake Orion, MI 48360
22 Noel Dr, Fredericksburg, VA 22408
2501 Bacon Ranch Rd #510, Killeen, TX 76542
1793 PO Box, West Point, NY 10997
Bradley Barracks, West Point, NY 10997
Email [email protected]

Sean Anthony Jordan

Name / Names Sean Anthony Jordan
Age 53
Birth Date 1971
Person 1803 Greyfield Ln, Atlanta, GA 30350
Phone Number 404-353-0011
Possible Relatives


Jill H Jordanjohnson



Made H Jordan
Eory M Jordan
Previous Address 969 Heartwood Cir, Lawrenceville, GA 30043
1659 Stein Dr, Bay Shore, NY 11706
307 Treelodge Pkwy, Atlanta, GA 30350
307 Tree #PY, Atlanta, GA 30342
307 Tree Py, Atlanta, GA 30342
3330 Atlanta Rd, Smyrna, GA 30080
RR 1, Smyrna, GA 30080
64 Connecticut Ave, Bay Shore, NY 11706
Associated Business Jacor

Sean P Jordan

Name / Names Sean P Jordan
Age 53
Birth Date 1971
Also Known As S Jordan
Person 5128 Tralee Ln, Westerville, OH 43082
Phone Number 480-883-9804
Possible Relatives
Thomas F Jordaniii



Tom Jordan

Tom F Jordan
Previous Address 648 Commercial St, Braintree, MA 02184
3 Old Central Tpke, Framingham, MA 01702
36 Nelson St #1, Quincy, MA 02169
361 Julian Dr, Gilbert, AZ 85295
361 Julian Dr, Gilbert, AZ 85296
4207 Brudenell Dr, Fairfield, CA 94533
4800 Alma School Rd, Chandler, AZ 85248
17 Erick Rd #21, Mansfield, MA 02048
4307 Ravens Crest Dr, Plainsboro, NJ 08536
721 Commercial St, Weymouth, MA 02189
721 Commercial St #1, Weymouth, MA 02189
721 Commercial St #3, Weymouth, MA 02189
Old Central Tp, Framingham, MA 01702

Sean Ansara-Theodore Jordan

Name / Names Sean Ansara-Theodore Jordan
Age 53
Birth Date 1971
Person 1023 Coggins, Rocky Mount, NC 27804
Possible Relatives Frances Y Jordanchadwick



Previous Address 818 Runyon,Washington, NC 27889

Sean Ellis Jordan

Name / Names Sean Ellis Jordan
Age 54
Birth Date 1970
Also Known As Sean S Jordan
Person 415 Valley Cir, Dayton, NV 89403
Phone Number 775-246-3125
Possible Relatives




Previous Address 4141 Palm Ave #158, Sacramento, CA 95842
4141 Palm Ave #424, Sacramento, CA 95842
4141 Palm Ave, Sacramento, CA 95842
1390 Main St #2117, Euless, TX 76039
3941 Madison Ave #201, North Highlands, CA 95660
6030 Ogden Nash Way, Sacramento, CA 95842
3487 Orange Grove Ave #P, North Highlands, CA 95660
210 Bedford Rd #464, Bedford, TX 76022
3941 Madison Ave #210, North Highlands, CA 95660
531 Bedford Rd #237, Bedford, TX 76022

Sean J Jordan

Name / Names Sean J Jordan
Age 55
Birth Date 1969
Person 2709 Ellisville Blvd, Laurel, MS 39440
Phone Number 601-428-4681
Possible Relatives
Previous Address 2652 PO Box, Laurel, MS 39442
Charnwood, Laurel, MS 39442

Sean P Jordan

Name / Names Sean P Jordan
Age 55
Birth Date 1969
Person 6058 Kestner Cir #22315, Alexandria, VA 22315
Phone Number 361-776-7810
Possible Relatives





Previous Address 38 Curtisville Rd, Concord, NH 03301
35 Morrill Rd, Canterbury, NH 03224
2131 Parkview Pl, Ingleside, TX 78362
400 Holly Rd, Ocean Springs, MS 39564
Uss Carl Vinson Cvn, Fpo San Francisco, CA 96665
24 Curtisville Rd, Concord, NH 03301
150 Mediterranean Dr #69, Weymouth, MA 02188
495 Summer St, Boston, MA 02210
Email [email protected]

Sean R Jordan

Name / Names Sean R Jordan
Age 55
Birth Date 1969
Person 106 Newtown Ct, Suffolk, VA 23434
Possible Relatives
Previous Address 309 Ely Ave #H2, Norwalk, CT 06854
15 Academy St #D, Norwalk, CT 06850
804 Laurel Ave #3, Bridgeport, CT 06604
46 Harbor Ave #A, Norwalk, CT 06850
309 Ely Ave #A00001, Norwalk, CT 06854

Sean Jordan

Name / Names Sean Jordan
Age 56
Birth Date 1968
Also Known As Sean B Jordan
Person 16925 Dorman Dr, Round Rock, TX 78681
Phone Number 512-246-3249
Possible Relatives





James Ljordan

Previous Address 513 Euclid St, Houston, TX 77009
6109 Crafton Pl, Austin, TX 78749
99 Mountain Rd, Redding, CT 06896
100 Congress Ave, Austin, TX 78701
1718 10th St #A, Austin, TX 78703
1300 Post Oak Blvd, Houston, TX 77056
1300 Post Oak Blvd #20, Houston, TX 77056
7500 Kirby Dr #711, Houston, TX 77030
3121 Buffalo Speedway #4209, Houston, TX 77098
100 Reinili #225, Austin, TX 78723
3206 Grooms St, Austin, TX 78705
15 Quentin Rd, Westport, CT 06880
Email [email protected]

Sean A Jordan

Name / Names Sean A Jordan
Age 56
Birth Date 1968
Person 12 Colrain Rd, Colrain, MA 01340
Phone Number 413-624-3013
Possible Relatives
Previous Address 123 Hope St, Greenfield, MA 01301
11 Grand Ave, Greenfield, MA 01301
2 Father Jacobee Rd Er Ja, Turners Falls, MA 01349
3 Gunn St, Turners Falls, MA 01349
3 Gunn St, Millers Falls, MA 01349
2 Father Jacobee Er Jacobee Rd, Turners Falls, MA 01349
2 Father Jacobee Rd, Turners Falls, MA 01349
1 Colrain Rd, Colrain, MA 01340
499 RR 1 POB, Colrain, MA 01340

Sean E Jordan

Name / Names Sean E Jordan
Age 56
Birth Date 1968
Also Known As Sean R Jordan
Person 3155 Quinlan St, Yorktown Heights, NY 10598
Phone Number 914-237-4743
Possible Relatives







Previous Address 78 Duncan Ave, Cornwall On Hudson, NY 12520
541 Bronx River Rd #5D, Yonkers, NY 10704
22 Bellvale Lakes Rd, Warwick, NY 10990
3086 Weston Ln, Yorktown Heights, NY 10598
3155 Quinlan St, Yorktown Hts, NY 10598
541 Bronx River Rd #6B, Yonkers, NY 10704
22 Iron Forge Rd #22B, Warwick, NY 10990
22 Iron Forge Rd #A, Warwick, NY 10990
541 Bronx River Rd #D5, Yonkers, NY 10704
541 Bronx River Rd, Yonkers, NY 10704
Associated Business Ocbc, Inc

Sean Patrick Jordan

Name / Names Sean Patrick Jordan
Age 59
Birth Date 1965
Person 55 Fountain Park, Buffalo, NY 14223
Phone Number 770-664-4372
Possible Relatives





J M Jordan
Previous Address 11820 Leeward Walk Cir, Alpharetta, GA 30005
716 Calibre Woods Dr #D, Atlanta, GA 30329
55 Fountain Park, Kenmore, NY 14223
67 Wabash Ave, Buffalo, NY 14217
55 Findlay Ave, Tonawanda, NY 14150
Associated Business Spj Associates, Inc

Sean A Jordan

Name / Names Sean A Jordan
Age 61
Birth Date 1963
Also Known As Jean A Jordan
Person 1331 Butterfly Ln, Frederick, MD 21703
Phone Number 410-248-0468
Possible Relatives






Previous Address 5732 Magnolia Tree Ct #B22, Frederick, MD 21703
8731 Blairwood Rd #T2, Nottingham, MD 21236
5732 Magnolia Tree Ct #A12, Frederick, MD 21703
7401 Village Rd, Sykesville, MD 21784
11408 Donneymoor Dr #00, Riverview, FL 33569
11320 Silverleaf Ct, Riverview, FL 33569
11320 Silverleaf Ct, Riverview, FL 33579
139 Pine Cir, Monroe, GA 30655
3810 Oklahoma Ave, Tampa, FL 33616
710 Lawrence St, Monroe, GA 30655

Sean P Jordan

Name / Names Sean P Jordan
Age 64
Birth Date 1960
Person 143 PO Box, Maine, NY 13802
Previous Address 184 Tiona Rd, Newark Valley, NY 13811

Sean M Jordan

Name / Names Sean M Jordan
Age 73
Birth Date 1951
Person 582535 PO Box, Tulsa, OK 74158
Phone Number 918-836-4714
Possible Relatives
Previous Address 720 Main St, Sapulpa, OK 74066
1107 Sandusky Ave, Tulsa, OK 74115
1178 60th St #D, Tulsa, OK 74105
3318 Marshall St #2B, Tulsa, OK 74115
1126 60th St #A, Tulsa, OK 74105
2130 75th E, Tulsa, OK 74115
5216 Point Fosdick Dr, Gig Harbor, WA 98335

Sean F Jordan

Name / Names Sean F Jordan
Age N/A
Person 1150 E LIBERTY SHORES DR, GILBERT, AZ 85234

Sean M Jordan

Name / Names Sean M Jordan
Age N/A
Person PO BOX 8336, MESA, AZ 85214

Sean Jordan

Name / Names Sean Jordan
Age N/A
Person 4890 S COBBLESTONE ST, GILBERT, AZ 85298

Sean J Jordan

Name / Names Sean J Jordan
Age N/A
Person 7923 ANDERSON CIR UNIT B, ELMENDORF AFB, AK 99506

Sean A Jordan

Name / Names Sean A Jordan
Age N/A
Person 837 E GILA LN, CHANDLER, AZ 85225

Sean A Jordan

Name / Names Sean A Jordan
Age N/A
Person 27 Chapel Pl, Babylon, NY 11703
Previous Address 27 Chapel Pl, North Babylon, NY 11703

Sean Jordan

Name / Names Sean Jordan
Age N/A
Person 10845 Sullivan, Baton Rouge, LA 70818

Sean A Jordan

Name / Names Sean A Jordan
Age N/A
Person 23652 N 22ND ST, PHOENIX, AZ 85024
Phone Number 480-361-4169

Sean C Jordan

Name / Names Sean C Jordan
Age N/A
Person 2154 LAWSON CREEK RD, APT C DOUGLAS, AK 99824
Phone Number 907-364-2409

Sean C Jordan

Name / Names Sean C Jordan
Age N/A
Person 725 5TH ST, DOUGLAS, AK 99824
Phone Number 907-364-2292

Sean J Jordan

Name / Names Sean J Jordan
Age N/A
Person 3779 WARD LOOP, UNIT A ELMENDORF AFB, AK 99506
Phone Number 907-868-3606

Sean H Jordan

Name / Names Sean H Jordan
Age N/A
Person 715 Virginia St, Albuquerque, NM 87108
Possible Relatives

Sean Jordan

Name / Names Sean Jordan
Age N/A
Person 6128 Surrey Square Ln #103, Forestville, MD 20747
Possible Relatives

Sean Jordan

Name / Names Sean Jordan
Age N/A
Person 481 Highway 145, Booneville, MS 38829

Sean Jordan

Name / Names Sean Jordan
Age N/A
Person 28564 N DOLOMITE LN, QUEEN CREEK, AZ 85243

Sean Jordan

Business Name Spj Associates Inc
Person Name Sean Jordan
Position company contact
State GA
Address 11820 Leeward Walk Cir Alpharetta GA 30005-7879
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-807-2806

Sean Jordan

Business Name Sean Jordan
Person Name Sean Jordan
Position company contact
State AZ
Address 929 N. Val Vista Ste. 107-125, Gilbert, AZ 85234
SIC Code 799201
Phone Number
Email [email protected]

SEAN JORDAN

Business Name SPJ ASSOCIATES, INC.
Person Name SEAN JORDAN
Position registered agent
State GA
Address 11820 LEEWARD WALK CR, ALPHARETTA, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Sean Jordan

Business Name Philo Center, Inc. (The)
Person Name Sean Jordan
Position company contact
State VT
Address 4066 Shelburne Rd Ste 8, Shelburne, VT 05482-6908
Phone Number
Email [email protected]
Title Board President

Sean Jordan

Business Name On Fire Entertainment
Person Name Sean Jordan
Position company contact
State NJ
Address 3115 Hingston Ave APT 63 Egg Harbor Township NJ 08234-4453
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups

Sean Jordan

Business Name KOST Tire & Muffler
Person Name Sean Jordan
Position company contact
State PA
Address 374 Wyoming Ave Kingston PA 18704-3609
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 570-283-0568

SEAN JORDAN

Business Name JORDAN, SEAN
Person Name SEAN JORDAN
Position company contact
State PA
Address 915 Bainbridge St. Apt# 105, PHILADELPHIA, PA 19147
SIC Code 866107
Phone Number
Email [email protected]

SEAN JORDAN

Business Name ICX TRANSPORTATION GROUP, INC.
Person Name SEAN JORDAN
Position Treasurer
State OR
Address 27700 SW PARKWAY AVENUE 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0667432011-3
Creation Date 2011-12-09
Type Foreign Corporation

Sean Jordan

Business Name Guitar & Keyboard City
Person Name Sean Jordan
Position company contact
State AZ
Address 2974 N Alma School Rd Chandler AZ 85224-6713
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 480-834-8464
Number Of Employees 5
Annual Revenue 1097600

Sean Jordan

Business Name FLIR DETECTION, INC.
Person Name Sean Jordan
Position registered agent
State OR
Address 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-02-18
Entity Status Active/Compliance
Type CFO

Sean Jordan

Business Name Diamond Exhaust & Equipment
Person Name Sean Jordan
Position company contact
State NC
Address PO Box 576 Aberdeen NC 28315-0576
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 910-944-3395
Number Of Employees 12
Annual Revenue 1629600
Fax Number 910-944-3423
Website www.diamondexhaust.com

SEAN JORDAN

Business Name DIGITAL INFRARED IMAGING, INC.
Person Name SEAN JORDAN
Position registered agent
State OR
Address 27700 SW PARKWAY AVENUE, WILSONVILLE, OR 97070
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-11-02
Entity Status Withdrawn
Type CFO

SEAN JORDAN

Business Name DIAMOND EXHAUST & EQUIPMENT CO.
Person Name SEAN JORDAN
Position registered agent
State NC
Address PO BOX 576, ABERDEEN, NC 28315
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-01-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sean Jordan

Business Name Big Fellas Pizza Deli & Wings
Person Name Sean Jordan
Position company contact
State PA
Address 47 E Pike St Canonsburg PA 15317-1311
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Sean Jordan

Business Name Big Fella's Pizza Deli & Wings
Person Name Sean Jordan
Position company contact
State PA
Address 47 E Pike St Canonsburg PA 15317-1311
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 724-873-9222
Number Of Employees 8
Annual Revenue 460800
Fax Number 724-745-9119

Sean Jordan

Business Name Big Chief Towing
Person Name Sean Jordan
Position company contact
State MI
Address 23812 Telegraph Rd Southfield MI 48034-3009
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 313-999-6772
Number Of Employees 3
Annual Revenue 223380

SEAN JORDAN

Business Name BOB WIRE PROPERTIES, INC.
Person Name SEAN JORDAN
Position registered agent
Corporation Status Suspended
Agent SEAN JORDAN 15267 CROMDALE ST, HESPERIA, CA 92345
Care Of 7030 RAINTREE PL, RANCHO CUCAMONGA, CA 91739
CEO BOB L BLANCHARD SR7030 RAINTREE PL, RANCHO CUCAMONGA, CA 91739
Incorporation Date 2007-08-03

Sean Jordan

Business Name ArtistUnknow, LLC
Person Name Sean Jordan
Position company contact
State MA
Address 13 Prospect Street - Newton, WEST NEWTON, 2465 MA
Phone Number
Email [email protected]

SEAN JORDAN

Person Name SEAN JORDAN
Filing Number 800714247
Position Manager
State TX
Address 1413 LAURA DR, WYLIE TX 75098

SEAN JORDAN

Person Name SEAN JORDAN
Filing Number 800654109
Position CHIEF FINANCIAL OFFICER
State OR
Address 27700 SW PARKWAY AVENUE, WILSONVILLE OR 97070

JORDAN, SEAN

State NV
Calendar Year 2013
Employer Legislative Counsel Bureau
Job Title Journey Binder III
Name JORDAN, SEAN
Annual Wage $84,166
Base Pay $57,836
Overtime Pay $8,883
Other Pay $1,111
Benefits $16,336
Total Pay $67,830

Jordan Sean M

State NY
Calendar Year 2017
Employer Helen Hayes Hospital
Name Jordan Sean M
Annual Wage $53,390

Jordan Sean P

State NY
Calendar Year 2016
Employer Town Of Jefferson
Name Jordan Sean P
Annual Wage $4,354

Jordan Sean

State NY
Calendar Year 2016
Employer Town Of Clarkstown
Name Jordan Sean
Annual Wage $57,495

Jordan Sean M

State NY
Calendar Year 2016
Employer Three Village Central Schools
Name Jordan Sean M
Annual Wage $109,856

Jordan Sean

State NY
Calendar Year 2016
Employer The Helen Hayes Hospital
Job Title Head Account Clerk
Name Jordan Sean
Annual Wage $60,573

Jordan Sean P

State NY
Calendar Year 2016
Employer Schoharie County
Name Jordan Sean P
Annual Wage $6,387

Jordan Sean M

State NY
Calendar Year 2016
Employer Helen Hayes Hospital
Name Jordan Sean M
Annual Wage $58,779

Jordan Sean P

State NY
Calendar Year 2015
Employer Town Of Jefferson
Name Jordan Sean P
Annual Wage $23,660

Jordan Sean

State NY
Calendar Year 2015
Employer Town Of Clarkstown
Name Jordan Sean
Annual Wage $54,505

Jordan Sean M

State NY
Calendar Year 2015
Employer Three Village Central Schools
Name Jordan Sean M
Annual Wage $103,365

Jordan Sean

State NY
Calendar Year 2015
Employer The Helen Hayes Hospital
Job Title Safety&scrty Offr 1
Name Jordan Sean
Annual Wage $63,342

Jordan Sean P

State NY
Calendar Year 2015
Employer Schoharie County
Name Jordan Sean P
Annual Wage $12,773

Jordan Sean

State NY
Calendar Year 2017
Employer The Helen Hayes Hospital
Job Title Head Account Clerk
Name Jordan Sean
Annual Wage $11,472

Jordan Sean M

State NY
Calendar Year 2015
Employer Helen Hayes Hospital
Name Jordan Sean M
Annual Wage $30,352

Jordan Sean M

State NJ
Calendar Year 2017
Employer Wildwood City
Name Jordan Sean M
Annual Wage $130,464

Jordan Sean D

State ME
Calendar Year 2018
Employer Cumberland County
Name Jordan Sean D
Annual Wage $43,854

Jordan Sean D

State ME
Calendar Year 2017
Employer Cumberland County
Name Jordan Sean D
Annual Wage $50,319

Jordan Sean

State KY
Calendar Year 2017
Employer Jefferson County
Job Title High School Classroom Instr
Name Jordan Sean
Annual Wage $48,309

Jordan Sean

State KY
Calendar Year 2016
Employer Jefferson County
Name Jordan Sean
Annual Wage $46,637

Jordan Sean

State KY
Calendar Year 2015
Employer Jefferson County
Name Jordan Sean
Annual Wage $42,745

Jordan Sean J

State IL
Calendar Year 2015
Employer Southern Illinois University - Edwardsville
Name Jordan Sean J
Annual Wage $5,252

Jordan Sean

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Systems Project Analyst
Name Jordan Sean
Annual Wage $46,500

Jordan Sean

State FL
Calendar Year 2017
Employer Dept Of Corrections - Central Office
Name Jordan Sean
Annual Wage $37,688

Jordan Sean

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Distributed Computer Systems Analyst
Name Jordan Sean
Annual Wage $41,000

Jordan Sean

State FL
Calendar Year 2016
Employer Dept Of Corrections - Central Office
Name Jordan Sean
Annual Wage $4,208

Jordan Sean M

State NJ
Calendar Year 2018
Employer Wildwood City
Name Jordan Sean M
Annual Wage $133,776

Jordan Sean E

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Seasonal Employees Under Grant
Name Jordan Sean E
Annual Wage $4,048

Jordan Sean M

State NY
Calendar Year 2017
Employer Three Village Central Schools
Name Jordan Sean M
Annual Wage $118,951

Jordan Sean M

State NY
Calendar Year 2017
Employer Village Of Montgomery
Name Jordan Sean M
Annual Wage $36,019

JORDAN, SEAN E

State NV
Calendar Year 2012
Employer Legislative Counsel Bureau
Job Title Bindery II
Name JORDAN, SEAN E
Annual Wage $67,553
Base Pay $48,409
Overtime Pay N/A
Other Pay $4,253
Benefits $14,892
Total Pay $52,662

JORDAN, SEAN E

State NV
Calendar Year 2011
Employer Legislative Counsel Bureau
Job Title Bindery II
Name JORDAN, SEAN E
Annual Wage $81,502
Base Pay $56,428
Overtime Pay $6,719
Other Pay $3,302
Benefits $15,054
Total Pay $66,448

JORDAN, SEAN E

State NV
Calendar Year 2010
Employer Legislative Counsel Bureau
Job Title Bindery II Journey
Name JORDAN, SEAN E
Annual Wage $70,255
Base Pay $53,652
Overtime Pay $2,463
Other Pay N/A
Benefits $14,140
Total Pay $56,115

Jordan Sean P

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Photographic Svcs Supv
Name Jordan Sean P
Annual Wage $80,325

Jordan Sean P

State WA
Calendar Year 2015
Employer City Of Seattle
Job Title Photographic
Name Jordan Sean P
Annual Wage $78,274

Jordan Sean M

State VA
Calendar Year 2018
Employer Department Of State Police
Name Jordan Sean M
Annual Wage $43,018

Jordan Sean M

State VA
Calendar Year 2017
Employer Department Of State Police
Name Jordan Sean M
Annual Wage $51,475

Jordan Sean M

State VA
Calendar Year 2016
Employer Department Of State Police
Name Jordan Sean M
Annual Wage $45,091

Jordan Sean M

State VA
Calendar Year 2015
Employer Department Of State Police
Name Jordan Sean M
Annual Wage $40,004

Jordan Sean

State UT
Calendar Year 2018
Employer Utah State Board Of Education
Name Jordan Sean
Annual Wage $2,814

Jordan Sean

State UT
Calendar Year 2017
Employer Utah State Board Of Education
Name Jordan Sean
Annual Wage $2,142

Jordan Sean

State TX
Calendar Year 2017
Employer City Of Houston
Name Jordan Sean
Annual Wage $87,063

Jordan Sean

State NY
Calendar Year 2017
Employer Town Of Clarkstown
Name Jordan Sean
Annual Wage $72,422

Jordan Sean M

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Police Officer
Name Jordan Sean M
Annual Wage $57,990

Jordan Tre Sean

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Jordan Tre Sean
Annual Wage $2,764

Jordan Sean

State MA
Calendar Year 2018
Employer Sheriff Department Suffolk (Sds)
Job Title Jail Officer
Name Jordan Sean
Annual Wage $89,845

Jordan Sean

State MA
Calendar Year 2017
Employer Sheriff Department Suffolk (Sds)
Job Title Jail Officer
Name Jordan Sean
Annual Wage $89,598

Jordan Sean

State MA
Calendar Year 2016
Employer Sheriff Department Suffolk (sds)
Job Title Jail Officer
Name Jordan Sean
Annual Wage $88,448

Jordan Sean

State MA
Calendar Year 2015
Employer Sheriff Department Suffolk (sds)
Job Title Jail Officer
Name Jordan Sean
Annual Wage $71,037

Jordan Sean M

State MA
Calendar Year 2015
Employer School District Of Innovation Academy Charter
Name Jordan Sean M
Annual Wage $25,603

Jordan Sean M

State NY
Calendar Year 2018
Employer Village Of Spring Valley
Name Jordan Sean M
Annual Wage $34,845

Jordan Sean M

State NY
Calendar Year 2018
Employer Village Of Montgomery
Name Jordan Sean M
Annual Wage $58,928

Jordan Sean

State NY
Calendar Year 2018
Employer Town Of Clarkstown
Name Jordan Sean
Annual Wage $89,566

Jordan Sean M

State NY
Calendar Year 2018
Employer Three Village Central Schools
Name Jordan Sean M
Annual Wage $125,056

Jordan Sean M

State NY
Calendar Year 2017
Employer Village Of Spring Valley
Name Jordan Sean M
Annual Wage $8,618

Jordan Sean M

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Police Officer
Name Jordan Sean M
Annual Wage $73,489

Jordan Sean A

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Clinical Assistant Iii
Name Jordan Sean A
Annual Wage $55,029

Sean M Jordan

Name Sean M Jordan
Address 7239 S Eberhart Ave Chicago IL 60619 -1712
Mobile Phone 773-802-5839
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean L Jordan

Name Sean L Jordan
Address 131 Calvert Ln Montreal MO 65591 -8151
Mobile Phone 573-310-4868
Email [email protected]
Gender Male
Date Of Birth 1972-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Sean J Jordan

Name Sean J Jordan
Address 294 Sw Story Pl Lake City FL 32024 -1103
Mobile Phone 386-961-9224
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Sean M Jordan

Name Sean M Jordan
Address 2631 Ne 2nd Ave Boca Raton FL 33431 -6850
Mobile Phone 561-756-6016
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Sean R Jordan

Name Sean R Jordan
Address 4528 Tracy St Columbus GA 31903 -2430
Mobile Phone 706-685-3205
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Sean D Jordan

Name Sean D Jordan
Address 207 E Howry Ave Deland FL 32724 -5518
Mobile Phone 386-736-1158
Email [email protected]
Gender Male
Date Of Birth 1982-01-20
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

Sean W Jordan

Name Sean W Jordan
Address 120 Cobb Ave Decatur IL 62522 -1902
Phone Number 217-428-0921
Gender Male
Date Of Birth 1967-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean D Jordan

Name Sean D Jordan
Address 1854 W Palm Dr Mount Prospect IL 60056-4489 APT 299-4439
Phone Number 224-800-4652
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Sean T Jordan

Name Sean T Jordan
Address 42069 Cannon Rd Gonzales LA 70737 -7326
Phone Number 225-288-2776
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Sean C Jordan

Name Sean C Jordan
Address 2650 County Road 781 Cullman AL 35055 -8610
Phone Number 256-426-8676
Email [email protected]
Gender Male
Date Of Birth 1988-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Sean A Jordan

Name Sean A Jordan
Address 11513 Trillum St Bowie MD 20721 -2286
Phone Number 301-390-3313
Mobile Phone 301-346-0730
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Language English

Sean Jordan

Name Sean Jordan
Address 305 E Joppa Rd Towson MD 21286-3261 APT 1710-3262
Phone Number 410-321-4612
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Sean A Jordan

Name Sean A Jordan
Address 12 E Colrain Rd Colrain MA 01340 -9743
Phone Number 413-624-3013
Gender Male
Date Of Birth 1965-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Sean Jordan

Name Sean Jordan
Address 8320 E Heatherbrae Ave Scottsdale AZ 85251 -2809
Phone Number 480-945-6712
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Sean D Jordan

Name Sean D Jordan
Address 12075 Hardcastle Rd Brooklyn MI 49230 -8513
Phone Number 517-592-2992
Gender Male
Date Of Birth 1975-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Sean Jordan

Name Sean Jordan
Address 29758 Dusk Ln Edwards MO 65326 -3282
Phone Number 573-639-0460
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Sean M Jordan

Name Sean M Jordan
Address 1508 Pershing Ave Wheaton IL 60189 -6818
Phone Number 630-653-2476
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean W Jordan

Name Sean W Jordan
Address 512 Windsor Ln Fountain CO 80817 LOT 43-2082
Phone Number 719-382-8401
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Sean Jordan

Name Sean Jordan
Address 12645 E Evans Cir Aurora CO 80014-7325 UNIT C-1214
Phone Number 720-251-3383
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Language English

Sean C Jordan

Name Sean C Jordan
Address 416 Holland Springs Dr Powder Springs GA 30127 -8311
Phone Number 770-427-8744
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Sean P Jordan

Name Sean P Jordan
Address 14 Madison St Lynn MA 01902 -1509
Phone Number 781-581-6379
Email [email protected]
Gender Male
Date Of Birth 1983-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Sean A Jordan

Name Sean A Jordan
Address 8403 Creek Bank Ln Tampa FL 33635 -9506
Phone Number 813-855-3254
Email [email protected]
Gender Male
Date Of Birth 1984-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Sean Jordan

Name Sean Jordan
Address 611 Sonoma Valley Ct Crestview Hills KY 41017-5464 APT 1-5467
Phone Number 859-628-8947
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Language English

Sean M Jordan

Name Sean M Jordan
Address 12363 Kiwi Ct Jacksonville FL 32225 -6219
Phone Number 904-221-1954
Email [email protected]
Gender Male
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Sean S Jordan

Name Sean S Jordan
Address 128 Lake Pointe Dr Macon GA 31210 -8651
Phone Number 954-925-4846
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

JORDAN, SEAN

Name JORDAN, SEAN
Amount 1500.00
To FLIR Systems
Year 2012
Transaction Type 15
Filing ID 11931769664
Application Date 2011-04-14
Contributor Occupation VP Finance, Governement Systems
Contributor Employer FLIR Systems, Inc
Contributor Gender M
Committee Name FLIR Systems
Address 14183 NW Joseph Ct PORLTAND OR

JORDAN, SEAN

Name JORDAN, SEAN
Amount 1000.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 1411 S MAIN ST ROYAL OAK MI

JORDAN, SEAN

Name JORDAN, SEAN
Amount 1000.00
To FLIR Systems
Year 2010
Transaction Type 15
Filing ID 29934241054
Application Date 2009-04-09
Contributor Occupation VP FINANCE, GOVE
Contributor Employer FLIR SYSTEMS, INC.
Contributor Gender M
Committee Name FLIR Systems

JORDAN, SEAN

Name JORDAN, SEAN
Amount 1000.00
To FLIR Systems
Year 2012
Transaction Type 15
Filing ID 12952408478
Application Date 2012-06-30
Contributor Occupation VP FINANCE, GOVERNEMENT SYSTEMS
Contributor Employer FLIR SYSTEMS, INC.
Contributor Gender M
Committee Name FLIR Systems
Address 14183 NW Joseph Ct PORLTAND OR

JORDAN, SEAN

Name JORDAN, SEAN
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991271734
Application Date 2004-09-14
Contributor Occupation Scientist
Contributor Employer Archer Daniels Midland Co.
Organization Name Archer Daniels Midland
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1612 East Johns Ave DECATUR IL

JORDAN, SEAN C

Name JORDAN, SEAN C
Amount 250.00
To Carolyn Cheeks Kilpatrick (D)
Year 2004
Transaction Type 15
Filing ID 24971333891
Application Date 2004-06-17
Contributor Occupation Vice Presdient
Contributor Employer National City Bank
Organization Name National City Bank
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house
Address 1411 South Main St ROYAL OAK MI

SEAN P JORDAN & SARAH J JORDAN

Name SEAN P JORDAN & SARAH J JORDAN
Address 1152 Brice Avenue Lima OH 45801
Value 7400
Landvalue 7400
Buildingvalue 34900
Landarea 7,492 square feet

SEAN P JORDAN

Name SEAN P JORDAN
Address 22 Olde Meetinghouse Road Westborough MA 01581
Value 232600
Landvalue 232600
Buildingvalue 445100
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

SEAN M JORDAN

Name SEAN M JORDAN
Address 28 Dartmouth Lane East Longmeadow MA 01028
Value 139100
Landvalue 139100
Buildingvalue 267800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

SEAN M JORDAN

Name SEAN M JORDAN
Address 18908 College Drive Buckeye AZ 85340
Value 41200
Landvalue 41200

SEAN JORDAN & CLAIRE JORDAN

Name SEAN JORDAN & CLAIRE JORDAN
Year Built 2006
Address 3042 Twinleaf Avenue Deltona FL
Value 20132
Landvalue 20132
Buildingvalue 82101
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 98398

SEAN JORDAN

Name SEAN JORDAN
Address 248 Elliot Street Newton MA

SEAN A JORDAN

Name SEAN A JORDAN
Address 201 Adirondack Way Simpsonville SC
Value 157310

SEAN & BLANCA JORDAN

Name SEAN & BLANCA JORDAN
Address 33 Barn Swallow Road Lake Forest IL 60045
Value 88931
Landvalue 88931
Buildingvalue 142712
Price 695000

JORDAN SEAN SMITH

Name JORDAN SEAN SMITH
Address 2114 High Bluff Drive Garland TX 75041
Value 64790
Landvalue 20000
Buildingvalue 64790

JORDAN C HILL & SEAN H HILL

Name JORDAN C HILL & SEAN H HILL
Address 2610 Valley View Drive Lewisville TX
Value 27825
Landvalue 27825
Buildingvalue 112852
Landarea 8,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JORDAN & SEAN WILLIA

Name JORDAN & SEAN WILLIA
Address 19-14 Ditmars Boulevard Queens NY 11105
Value 727000
Landvalue 10582

JORDAN & SEAN WILLIA

Name JORDAN & SEAN WILLIA
Address 19-14 DITMARS BOULEVARD, NY 11105
Value 754000
Full Value 754000
Block 891
Lot 33
Stories 2

JORDAN SEAN &

Name JORDAN SEAN &
Physical Address 2631 NE 2ND AVE, BOCA RATON, FL 33431
Owner Address 2631 NE 2ND AVE, BOCA RATON, FL 33431
Ass Value Homestead 71295
Just Value Homestead 71393
County Palm Beach
Year Built 1969
Area 1966
Land Code Multi-family - less than 10 units
Address 2631 NE 2ND AVE, BOCA RATON, FL 33431

JORDAN EDWARD SEAN

Name JORDAN EDWARD SEAN
Physical Address JACKSON CO LN, FOUNTAIN, FL 32438
Owner Address P O BOX 698, GERRANDSTOWN, WV 25420
County Calhoun
Land Code Vacant Residential
Address JACKSON CO LN, FOUNTAIN, FL 32438

Sean W. Jordan

Name Sean W. Jordan
Doc Id 08187842
City Decatur IL
Designation us-only
Country US

Sean W. Jordan

Name Sean W. Jordan
Doc Id 07723097
City Decatur IL
Designation us-only
Country US

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State FL
Address 117B NAS JAX BP 30 APT 24, JACKSONVILLE, FL 32212
Phone Number 904-608-6220
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Republican Voter
State SC
Phone Number 803-462-6247
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Independent Voter
State SC
Address 9728 BLACKWELDER RD, FORT MILL, SC 29707
Phone Number 803-371-3755
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Independent Voter
State AL
Address 2650 COUNTY ROAD 781, CULLMAN, AL 35055
Phone Number 678-720-3329
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State NY
Address 122 BLEEKER ST, PRT JEFFERSON, NY 11777
Phone Number 631-902-1617
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Independent Voter
State IL
Address 7239 S EBERHART AVE, CHICAGO, IL 60619
Phone Number 618-650-2000
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Independent Voter
State MI
Address 4245 W JOLLY RD, LANSING, MI 48911
Phone Number 517-243-7157
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State AR
Address 100 COLLEGE AVE APT 1G, BELLA VISTA, AR 72714
Phone Number 479-544-0425
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Republican Voter
State CO
Address 6925 E LANDMARK DR, PARKER, CO 80138
Phone Number 417-883-4543
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State PA
Address 149 GREENWOOD DR, BRIDGEVILLE, PA 15017
Phone Number 412-220-2002
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State FL
Address 115 GRACE ST, DELAND, FL 32724
Phone Number 386-479-3223
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Democrat Voter
State FL
Address 91 S DESOTO ST, BEVERLY HILLS, FL 34465
Phone Number 352-270-3522
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Republican Voter
State WI
Address 426 3MILE RD, RACINE, WI 53402
Phone Number 262-456-4153
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Independent Voter
State IN
Address 1837 BROADWAY, FORT WAYNE, IN 46802
Phone Number 260-804-1519
Email Address [email protected]

SEAN JORDAN

Name SEAN JORDAN
Type Voter
State IL
Address 1612 E JOHNS AVE, DECATUR, IL 62521
Phone Number 217-825-6112
Email Address [email protected]

Sean T Jordan

Name Sean T Jordan
Visit Date 4/13/10 8:30
Appointment Number U34584
Appt Made 11/22/13 0:00
Appt Start 11/26/13 13:30
Appt End 11/26/13 23:59
Total People 271
Last Entry Date 11/22/13 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

SEAN JORDAN

Name SEAN JORDAN
Car FORD F-150
Year 2011
Address 5632 LIERMAN CIR, CENTREVILLE, VA 20120-1985
Vin 1FTFW1R61BFD23026

SEAN JORDAN

Name SEAN JORDAN
Car HONDA CR-V
Year 2007
Address 67 CANTERBURY DR, WADING RIVER, NY 11792-2333
Vin JHLRE48707C026742

Sean Jordan

Name Sean Jordan
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 7998 Glen Valley Dr, Midland, GA 31820-4435
Vin 1J4GA39127L201314

SEAN JORDAN

Name SEAN JORDAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 18 Dalley Rd, Riverton, WY 82501-9474
Vin 2GCEK19J171700478

Sean Jordan

Name Sean Jordan
Car VOLKSWAGEN PASSAT
Year 2007
Address 11461 S 150 E, Draper, UT 84020-9482
Vin WVWJK93C07P091555

SEAN JORDAN

Name SEAN JORDAN
Car FORD RANGER
Year 2008
Address 2122 Forest Dr NE, Minneapolis, MN 55421-2013
Vin 1FTYR10D18PA95690

SEAN JORDAN

Name SEAN JORDAN
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO BOX 51, SMITHS STATION, AL 36877-0051
Vin 2GCEK133881101105

SEAN JORDAN

Name SEAN JORDAN
Car BMW 3 SERIES
Year 2008
Address 173 Sulgrave Ct, Sterling, VA 20165-6473
Vin WBAVC93578K042414

Sean Jordan

Name Sean Jordan
Car VOLVO XC90
Year 2008
Address 4050 Stone Quarry Rd, Waterford, PA 16441-4746
Vin YV4CZ982981428827

Sean Jordan

Name Sean Jordan
Car HONDA CIVIC
Year 2008
Address 1509 Concord Dr, Richardson, TX 75081-5327
Vin 2HGFG12628H531612

SEAN JORDAN

Name SEAN JORDAN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 114 Read Ave, Coventry, RI 02816-7430
Vin 1GCEC14X08Z294016

SEAN JORDAN

Name SEAN JORDAN
Car HONDA ACCORD
Year 2007
Address 8270 WINDING TRAIL PL, MASON, OH 45040
Vin 1HGCM66577A003250

SEAN JORDAN

Name SEAN JORDAN
Car ACURA TL
Year 2008
Address PO Box 534, Winfield, IL 60190-0534
Vin 19UUA662X8A054116
Phone 630-933-0326

SEAN JORDAN

Name SEAN JORDAN
Car FORD F-150
Year 2009
Address 4525 BROOKSIDE DR, VIDOR, TX 77662-8906
Vin 1FTPW12V79KC74082
Phone 409-786-1875

SEAN JORDAN

Name SEAN JORDAN
Car FORD F-150
Year 2009
Address 149 Greenwood Dr, Bridgeville, PA 15017-1205
Vin 1FTPW14V19FB28251

SEAN JORDAN

Name SEAN JORDAN
Car FORD FUSION
Year 2010
Address 12 ARROWHEAD RD, DERRY, NH 03038-3720
Vin 3FAHP0KC1AR170185

SEAN JORDAN

Name SEAN JORDAN
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 449 N CHUCKY PIKE, JEFFERSON CTY, TN 37760-4726
Vin 2A4RR4DE5AR203820

SEAN JORDAN

Name SEAN JORDAN
Car CHEVROLET TAHOE
Year 2010
Address 36530 Pacific Hwy S, Federal Way, WA 98003-7422
Vin 1GNUKBE01AR230795
Phone 253-838-7789

SEAN JORDAN

Name SEAN JORDAN
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 14813 NW Joseph Ct, Portland, OR 97229-2264
Vin WDDHF5GB1AA083610
Phone 503-638-2828

SEAN JORDAN

Name SEAN JORDAN
Car TOYOTA 4RUNNER
Year 2010
Address 39 Capri Dr, East Longmeadow, MA 01028-3071
Vin JTEBU5JR1A5014710
Phone 413-744-8797

SEAN JORDAN

Name SEAN JORDAN
Car LEXUS RX 350
Year 2010
Address 26325 N Riverwoods Blvd, Mettawa, IL 60045-3430
Vin 2T2BK1BAXAC025635
Phone 614-949-9994

SEAN JORDAN

Name SEAN JORDAN
Car CHEVROLET CRUZE
Year 2011
Address 801 LEGACY DR APT 2214, PLANO, TX 75023-2227
Vin 1G1PJ5S94B7272140

SEAN JORDAN

Name SEAN JORDAN
Car HONDA ODYSSEY
Year 2011
Address 14807 91ST AVE SE, YELM, WA 98597-8666
Vin 5FNRL5H61BB040211
Phone 360-960-8418

SEAN JORDAN

Name SEAN JORDAN
Car HONDA PILOT
Year 2009
Address 67 CANTERBURY DR, WADING RIVER, NY 11792-2333
Vin 5FNYF485X9B024961

SEAN JORDAN

Name SEAN JORDAN
Car HONDA ACCORD
Year 2007
Address 2016 COURTYARD LOOP APT 104, SANFORD, FL 32771-7450
Vin 1HGCM56827A114941

Sean Jordan

Name Sean Jordan
Domain citationvillage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-21
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address #404 - 101 Nursery Hill Drive Victoria British Columbia V9B 0H5
Registrant Country CANADA

Jordan, Sean

Name Jordan, Sean
Domain badwolfalpha.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-04
Update Date 2013-06-04
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

Sean Jordan

Name Sean Jordan
Domain innerpink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain seanjordanrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-03
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St. Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain grimcycles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 554 Commerce Rd. Orem Utah 84058
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain fxnewstrends.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-08
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address #404 - 101 Nursery Hill Drive Victoria British Columbia V9B 0H5
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain vipubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-15
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address #404 - 101 Nursery Hill Drive Victoria British Columbia V9B 0H5
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain seanjordancabins.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-19
Update Date 2013-10-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 241 Battleford Road Dungannon Tyrone BT71 7NN
Registrant Country UNITED KINGDOM

Sean Jordan

Name Sean Jordan
Domain tequilalibrary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 404-101 Nursery Hill Drive Victoria British Columbia V9B0H5
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain seanj1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-24
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect Street Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain sean-jordan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-14
Update Date 2012-12-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 512 S. High St Belleville il 62220
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain vegaspostcards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 404-101 Nursery Hill Drive Victoria British Columbia V9B0H5
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain avocadocanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-21
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 404-101 Nursery Hill Drive Victoria British Columbia V9B 0H5
Registrant Country CANADA

Jordan, Sean

Name Jordan, Sean
Domain vespa360.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-29
Update Date 2013-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7725 Eighth Line Chatham ON N7M 5J6
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain armyantpublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-05
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 512 S. High St. Belleville Illinois 62220
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain hummingbird-engineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4642 South 1900 West|Apt 47 Roy Utah 84067
Registrant Country UNITED STATES

SEAN JORDAN

Name SEAN JORDAN
Domain staciemritchie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-31
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 512 S. HIGH ST. BELLEVILLE IL 62220
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain nqued.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-08
Update Date 2013-10-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11823 Ridge Pkwy Apt 837 Broomfield Colorado 80021
Registrant Country UNITED STATES
Registrant Fax 13105642007

sean jordan

Name sean jordan
Domain bidmedealer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-05-14
Update Date 2013-05-06
Registrar Name WEBFUSION LTD.
Registrant Address 62 Church Road London Greater London DA7 4DQ
Registrant Country UNITED KINGDOM

Sean Jordan

Name Sean Jordan
Domain karenmjordan.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-01-12
Update Date 2013-01-12
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 101 Nursery Hill Drive British Columbia V9B0H5
Registrant Country CANADA

Sean Jordan

Name Sean Jordan
Domain deceptisean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 248 Elliot St|Unit 02 Newton Massachusetts 02464
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain hireseanjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-09
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain grimmetalworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-04
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 554 Commerce Rd. Orem Utah 84058
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain welcometonewton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-19
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain seanpoint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-27
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St. Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain lindengreencondos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-06
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Prospect St. Newton Massachusetts 02465
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain grimcyclesalvage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-04
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 554 Commerce Rd. Orem Utah 84058
Registrant Country UNITED STATES

Sean Jordan

Name Sean Jordan
Domain karenconnon.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2003-01-04
Update Date 2013-01-06
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 101 Nursery Hill Drive British Columbia V9B0H5
Registrant Country CANADA

Jordan, Sean

Name Jordan, Sean
Domain badwolfalpha.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-04
Update Date 2013-06-04
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