Steve Jones

We have found 386 public records related to Steve Jones in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 127 business registration records connected with Steve Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Arkansas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Bldg/const Trades Spec. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $35,445.


Steve Randall Jones

Name / Names Steve Randall Jones
Age 50
Birth Date 1974
Also Known As Stephen Jones
Person 1105 Rozzell #1, Tahlequah, OK 74464
Phone Number 918-456-7953
Possible Relatives







Rhondand S Jones
Previous Address 17535 Seth Ln, Tahlequah, OK 74464
13400 670 Rd, Hulbert, OK 74441
200 Center Pz #1925, Tulsa, OK 74119
200 Center Pz 1925, Tulsa, OK 74119
HC 73, Park Hill, OK 74451
965 PO Box, Park Hill, OK 74451
965 HC 69, Park Hill, OK 74451
5420 Louisville Ave, Tulsa, OK 74135
200 Center #1925, Tulsa, OK 74119
Email [email protected]

Steve Jean Jones

Name / Names Steve Jean Jones
Age 52
Birth Date 1972
Also Known As Steven Jones
Person 4092 Yeager Rd, Douglasville, GA 30135
Phone Number 229-377-9671
Possible Relatives


Dewana Kirkland




Previous Address 121 Villa Rosa Way, Temple, GA 30179
3108 Nectar Dr, Powder Springs, GA 30127
310 Belcher Cir, Cairo, GA 39827
101 Oriac Ave, Cairo, GA 39828
3085 Stone Oak Dr, Douglasville, GA 30135
634 Ponder Rd, Whigham, GA 39897
11 7th St, Cairo, GA 39828
300 Antioch Church Rd, Climax, GA 39834
4344 Twin Bridges #137, Alexandria, LA 71303

Steve Anthony Jones

Name / Names Steve Anthony Jones
Age 58
Birth Date 1966
Also Known As Stephen Jones
Person 10316 Cymbal Dr, Dallas, TX 75217
Phone Number 972-288-6477
Possible Relatives





Colentha Anderson

Previous Address 1425 Golden Grove Dr #208, Mesquite, TX 75149
5723 Mapleshade Ln, Dallas, TX 75252
8019 Racine Dr, Dallas, TX 75232
905 Belt Line Rd, Lancaster, TX 75146
907 Belt Line Rd, Lancaster, TX 75146
1925 Golden Grv, Mesquite, TX 75149
6815 Atha Dr, Dallas, TX 75217
870254 PO Box, Mesquite, TX 75187
877 Fm, Waxahachie, TX 75165
2003 Skyline Dr #1208, Mc Kinney, TX 75071
1908 Smith St, Winnsboro, LA 71295
9253 Lbj Fwy #208, Dallas, TX 75243
Email [email protected]
Associated Business Living Water Financial Living Water Financial Llc

Steve D Jones

Name / Names Steve D Jones
Age 61
Birth Date 1963
Person 1816 Jackson Downs Blvd, Nashville, TN 37214
Phone Number 615-872-0625
Possible Relatives







Previous Address 830 Glastonbury Rd, Nashville, TN 37217
818 Jackson Downs Blvd, Nashville, TN 37214
7204 44th St, Bethany, OK 73008
830 Glastonbury Rd #512, Nashville, TN 37217
830 Glastonbury Rd #801, Nashville, TN 37217
830 Glastonbury Rd #826, Nashville, TN 37217
5 PO Box, Mc Minnville, TN 37111
1472 PO Box, Georgetown, TX 78627
10 PO Box, Mc Minnville, TN 37111
5310 Willow Crk #74, Oklahoma City, OK 73122

Steve R Jones

Name / Names Steve R Jones
Age 64
Birth Date 1960
Also Known As Roger S Jones
Person 510 Lawrence St #514, Hoxie, AR 72433
Phone Number 870-886-9423
Possible Relatives







Previous Address Route 1 #186A, Hoxie, AR 72433
RR 1 BLAINES, Hoxie, AR 72433
186A PO Box, Hoxie, AR 72433
51 Lawrence Duxford St, Hoxie, AR 72433
510 514th #514, Hoxie, AR 72433
186 PO Box, Hoxie, AR 72433

Steve A Jones

Name / Names Steve A Jones
Age 66
Birth Date 1958
Person 5995 Main St, Houma, LA 70360
Phone Number 985-879-1784
Possible Relatives
Previous Address 555 Day Branch Rd, West Liberty, KY 41472
0X PO Box, Salyersville, KY 41465
196 PO Box, Salyersville, KY 41465

Steve A Jones

Name / Names Steve A Jones
Age 66
Birth Date 1958
Person 123 West St, Hyde Park, MA 02136
Phone Number 617-361-7205
Possible Relatives


Joan A Nicholasjones
Pedro Robertsmatthews



Delmera R Allisonjones
Previous Address 37 Soren St, Randolph, MA 02368
123 West St, Boston, MA 02136
92 Washington St, Dedham, MA 02026
53 Wildwood St #A, Dorchester Center, MA 02124

Steve M Jones

Name / Names Steve M Jones
Age 68
Birth Date 1956
Also Known As Steven Jones
Person 939 Pickens Chapel Rd, Searcy, AR 72143
Phone Number 501-728-4438
Possible Relatives
Previous Address 367 RR 2, Searcy, AR 72143
367 PO Box, Searcy, AR 72145
397 PO Box, Searcy, AR 72145
397 RR 2, Searcy, AR 72143

Steve Dwain Jones

Name / Names Steve Dwain Jones
Age 70
Birth Date 1954
Also Known As Sunny D Jones
Person 11966 Highway 96, Greenwood, AR 72936
Phone Number 479-996-2114
Possible Relatives



Previous Address 60 Ridgecrest Dr, Greenwood, AR 72936
11966 Hwy Glenwood House, Greenwood, AR 72936
24 Fresno St, Greenwood, AR 72936
20B PO Box, Greenwood, AR 72936

Steve R Jones

Name / Names Steve R Jones
Age 72
Birth Date 1952
Also Known As Roy Steve Jones
Person 3325 Ryan Rd, Little Rock, AR 72206
Phone Number 501-888-2748
Possible Relatives


Previous Address 3509 Ryan Rd, Little Rock, AR 72206
3407 Ryan Rd, Little Rock, AR 72206
4 PO Box, Little Rock, AR 72203
20311 Josh Rd, Little Rock, AR 72206
640 PO Box, Little Rock, AR 72203
Email [email protected]

Steve A Jones

Name / Names Steve A Jones
Age 72
Birth Date 1952
Person 8705 Highway 61 #22, Walls, MS 38680
Phone Number 601-895-0820
Possible Relatives
Previous Address 705 Pauline St, Pocahontas, AR 72455
10157 Hyman Dr, Olive Branch, MS 38654
385 Nail Rd #M153, Southaven, MS 38671
4448 Morten Ave, Glendale, AZ 85301
2810 51st Ave #146, Phoenix, AZ 85035

Steve Lee Jones

Name / Names Steve Lee Jones
Age 75
Birth Date 1949
Person 8607 Nesom Ct, Shreveport, LA 71106
Phone Number 318-687-8586
Possible Relatives W M Jones
Previous Address 4239 Greenbriar Dr #1, Shreveport, LA 71109

Steve Malcolm Jones

Name / Names Steve Malcolm Jones
Age 79
Birth Date 1945
Also Known As Steven M Jones
Person 16 Linkay Ct, Little Rock, AR 72209
Phone Number 501-565-6719
Possible Relatives
Previous Address 7 Linkay Ct, Little Rock, AR 72209

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1455 BEAT LINE RD, WARRIOR, AL 35180
Phone Number 205-590-4675

Steve Jones

Name / Names Steve Jones
Age N/A
Person 2107 BIDE A WEE DR NE, HUNTSVILLE, AL 35801
Phone Number 256-536-4909

Steve Jones

Name / Names Steve Jones
Age N/A
Person 2727 LONGFELLOW DR SW, DECATUR, AL 35603
Phone Number 256-350-4800

Steve T Jones

Name / Names Steve T Jones
Age N/A
Person 68 Landings, Lauder Hill, FL 33327
Phone Number 954-733-4401
Possible Relatives
Previous Address 68 Landings, Lauder Hill, FL 33313
6029 Bayview Dr #6029, Fort Lauderdale, FL 33308
6800 Landings Dr #107, Lauderhill, FL 33319
Email [email protected]

Steve Jones

Name / Names Steve Jones
Age N/A
Person 549 PREACHER ST, GORDO, AL 35466
Phone Number 205-364-0434

Steve M Jones

Name / Names Steve M Jones
Age N/A
Person 169 COUNTY ROAD 353, FLORENCE, AL 35634
Phone Number 256-757-8152

Steve J Jones

Name / Names Steve J Jones
Age N/A
Person 10385 ARMY ROAD EXT S, CHUNCHULA, AL 36521
Phone Number 251-679-8038

Steve L Jones

Name / Names Steve L Jones
Age N/A
Person 1057 50TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-786-3738

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1505 Elizabeth St, El Dorado, AR 71730
Possible Relatives

Previous Address Or Marsha Jones, El Dorado, AR 71730

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1517 Center St #1A, Little Rock, AR 72202
Email [email protected]

Steve Jones

Name / Names Steve Jones
Age N/A
Person 652 Kingston Pl, Yukon, OK 73099
Possible Relatives
Previous Address 6901 59th St, Bethany, OK 73008

Steve Jones

Name / Names Steve Jones
Age N/A
Person 2901 Mabry Hwy #1912, Tampa, FL 33618
Possible Relatives
Previous Address 8518 Pinehurst Dr, Tampa, FL 33615

Steve H Jones

Name / Names Steve H Jones
Age N/A
Person 10634 Goldilocks Ln, St Francisvle, LA 70775
Phone Number 225-413-1392
Possible Relatives







Previous Address 10634 Goldilocks Ln, Saint Francisville, LA 70775
1824 Ridgeland Dr, Baton Rouge, LA 70810
2618 Cranberry St, Wichita, KS 67226
824 Baird Dr, Baton Rouge, LA 70808
Email [email protected]

Steve L Jones

Name / Names Steve L Jones
Age N/A
Person 316 PLANTATION DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-0868

Steve Jones

Name / Names Steve Jones
Age N/A
Person 2804 Brentwood Dr, Westlake, LA 70669
Phone Number 337-436-3218
Possible Relatives

Steve Jones

Name / Names Steve Jones
Age N/A
Person 577 PO Box, Okeechobee, FL 34973
Phone Number 863-675-6752
Possible Relatives
Previous Address 963E PO Box, Labelle, FL 33975
6413 Osceowa, Hollywood, FL 33024

Steve C Jones

Name / Names Steve C Jones
Age N/A
Person 121 PO Box, Madisonville, LA 70447
Previous Address 1202 Main St #D, Madisonville, LA 70447
831 PO Box, Abita Springs, LA 70420

Steve Jones

Name / Names Steve Jones
Age N/A
Person 228 Roosevelt Ave, West Memphis, AR 72301
Possible Relatives

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1506 CENTRAL AVE, GADSDEN, AL 35904

Steve Q Jones

Name / Names Steve Q Jones
Age N/A
Person 1242 HIGHLAND PKWY, MORRIS, AL 35116

Steve R Jones

Name / Names Steve R Jones
Age N/A
Person 22675 WEDGEWOOD DR, FOLEY, AL 36535

Steve M Jones

Name / Names Steve M Jones
Age N/A
Person PO BOX 110922, ANCHORAGE, AK 99511

Steve Jones

Name / Names Steve Jones
Age N/A
Person PO BOX 876203, WASILLA, AK 99687

Steve Jones

Name / Names Steve Jones
Age N/A
Person 73 Willie St, Haverhill, MA 01832

Steve Jones

Name / Names Steve Jones
Age N/A
Person PO Box #8023, Jessieville, AR 71949

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1812 Reservoir Rd #129, Little Rock, AR 72227

Steve Jones

Name / Names Steve Jones
Age N/A
Person 362 COUNTY ROAD 606, ENTERPRISE, AL 36330

Steve Jones

Name / Names Steve Jones
Age N/A
Person 405 TAITS GAP LOOP, ONEONTA, AL 35121
Phone Number 205-625-3946

Steve R Jones

Name / Names Steve R Jones
Age N/A
Person 2900 KIRKCALDY LN, BIRMINGHAM, AL 35242
Phone Number 205-408-0850

Steve Jones

Name / Names Steve Jones
Age N/A
Person 75 LEE ROAD 51, AUBURN, AL 36832
Phone Number 334-821-3271

Steve Jones

Name / Names Steve Jones
Age N/A
Person 213 PO Box, Marlow, OK 73055
Previous Address 58 PO Box, Marlow, OK 73055
11 PO Box, Chickasha, OK 73023

Steve A Jones

Name / Names Steve A Jones
Age N/A
Person 286 COUNTY ROAD 596, FORT PAYNE, AL 35968
Phone Number 256-845-8208

Steve L Jones

Name / Names Steve L Jones
Age N/A
Person 1111 MANORA ESTATES DR, TUSCALOOSA, AL 35405
Phone Number 205-758-1676

Steve Jones

Name / Names Steve Jones
Age N/A
Person 249 COLLEGE ST, CROSSVILLE, AL 35962
Phone Number 256-528-4265

Steve Jones

Name / Names Steve Jones
Age N/A
Person 1080 SHADES CREST RD, BIRMINGHAM, AL 35226
Phone Number 205-822-2135

Steve Jones

Name / Names Steve Jones
Age N/A
Person 10 COUNTY ROAD 347, FLORENCE, AL 35634
Phone Number 256-757-4770

Steve Jones

Name / Names Steve Jones
Age N/A
Person 437 SANDERS ST, AUBURN, AL 36830
Phone Number 334-501-2065

Steve R Jones

Name / Names Steve R Jones
Age N/A
Person 168 MCELROY DR, WOODSTOCK, AL 35188
Phone Number 205-938-3494

Steve Jones

Name / Names Steve Jones
Age N/A
Person 3276 OLD CHISHOLM RD, APT 1110D FLORENCE, AL 35630
Phone Number 256-740-6920

Steve Q Jones

Name / Names Steve Q Jones
Age N/A
Person 6354 SPRING HOLLOW RD, GARDENDALE, AL 35071
Phone Number 205-631-4800

Steve Jones

Name / Names Steve Jones
Age N/A
Person 109 ADKINSON AVE, ELBA, AL 36323
Phone Number 334-897-1698

Steve Jones

Name / Names Steve Jones
Age N/A
Person 20625 2nd Ave, Miami, FL 33179
Possible Relatives

Steve K Jones

Name / Names Steve K Jones
Age N/A
Person 790 Deerfield Rd, Terrytown, LA 70056
Possible Relatives

Steve C Jones

Name / Names Steve C Jones
Age N/A
Person 73188 Allen Rd, Abita Springs, LA 70420
Possible Relatives

Steve Jones

Name / Names Steve Jones
Age N/A
Person 70356 AL HIGHWAY 77, TALLADEGA, AL 35160
Phone Number 256-761-2087

Steve W Jones

Name / Names Steve W Jones
Age N/A
Person 1311 HAMILTON RD LOT B2, PELL CITY, AL 35128

STEVE JONES

Business Name WEST PICO FOODS, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Active
Agent STEVE JONES 111 W OCEAN BLVD, LONG BEACH, CA 90801
Care Of 5201 DOWNEY RD, VERNON, CA 90058
CEO ELIAS NAGHI5201 DOWNEY RD, VERNON, CA 90058
Incorporation Date 1970-06-01

STEVE JONES

Business Name WEB ONE, INC.
Person Name STEVE JONES
Position Secretary
State MI
Address 1606 S. BURDICK 1606 S. BURDICK, KALAMAZOO, MI 49001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2142-1999
Creation Date 1999-01-28
Type Domestic Corporation

STEVE JONES

Business Name WEB ONE, INC.
Person Name STEVE JONES
Position Treasurer
State MI
Address 1606 S. BURDICK 1606 S. BURDICK, KALAMAZOO, MI 49001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2142-1999
Creation Date 1999-01-28
Type Domestic Corporation

STEVE JONES

Business Name VOLUME JUICE & COFFEE, L.L.C.
Person Name STEVE JONES
Position Mmember
State FL
Address 1051 SILVER BALL ST. 1051 SILVER BALL ST., HOLLYWOOD, FL 33019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13993-1996
Creation Date 1996-07-17
Expiried Date 2026-07-31
Type Domestic Limited-Liability Company

Steve Jones

Business Name Trench-It Inc
Person Name Steve Jones
Position company contact
State IL
Address 18202 W Union Rd, Union, IL
Phone Number
Email [email protected]
Title Chief Financial Officer

STEVE JONES

Business Name THE ALAMITOS BAY FUND
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 239 CAMPO DR., LONG BEACH, CA 90803
Care Of *PO BOX 30514, LONG BEACH, CA 90853
CEO LARRY LEWIS14844 STONEHEDGE LN., WESTMINSTER, CA 92683
Incorporation Date 1982-07-29
Corporation Classification Public Benefit

Steve Jones

Business Name Systec Engineering Inc
Person Name Steve Jones
Position company contact
State AL
Address P.O. BOX 43304 Birmingham AL 35243-0304
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 205-967-8967
Number Of Employees 2
Annual Revenue 93120

Steve Jones

Business Name Sundown Software
Person Name Steve Jones
Position company contact
State NC
Address 2627 White Fence Way, HIGH POINT, 27264 NC
Phone Number
Email [email protected]

Steve Jones

Business Name Sun River Valley School District 55f
Person Name Steve Jones
Position company contact
State MT
Address 123 Walker St, Simms, MT 59477
Phone Number
Email [email protected]
Title Principal

Steve Jones

Business Name Stratacom Inc
Person Name Steve Jones
Position company contact
State ND
Address 3500 Main Ave, Fargo, ND 58078
Phone Number
Email [email protected]
Title President

Steve Jones

Business Name Stone-Drew/Ashe & Jones, Inc
Person Name Steve Jones
Position company contact
State WA
Address 701 5the Ave, SEATTLE, 98104 WA
Phone Number
Email [email protected]

Steve Jones

Business Name Steves Auto Center
Person Name Steve Jones
Position company contact
State AL
Address 1329 Easter Valley Rd Bessemer AL 35020
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 205-428-6298
Number Of Employees 1
Annual Revenue 41410

Steve Jones

Business Name Steve Jones Logging
Person Name Steve Jones
Position company contact
State AL
Address 14695 Lock 9 Rd Fosters AL 35463-9653
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 205-759-5398
Number Of Employees 5
Annual Revenue 282800

Steve Jones

Business Name Steve Jones
Person Name Steve Jones
Position company contact
State OH
Address 505 W. Lake Ave, MIAMISBURG, 45343 OH
Phone Number
Email [email protected]

Steve Jones

Business Name Steve Jones
Person Name Steve Jones
Position company contact
State PA
Address 15 Sherwood Lane, CHESTER, 19013 PA
Phone Number
Email [email protected]

Steve Jones

Business Name Steve Jones
Person Name Steve Jones
Position company contact
State VA
Address 2059 Huntington Avenue #1508, ALEXANDRIA, 22302 VA
Phone Number
Email [email protected]

Steve Jones

Business Name Southside Excavating Company
Person Name Steve Jones
Position company contact
State AL
Address P.O. BOX 2461 Jasper AL 35502-2461
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-387-7514
Number Of Employees 2
Annual Revenue 960000

Steve Jones

Business Name Southside Excavating
Person Name Steve Jones
Position company contact
State AL
Address 2801 Hwy 269 S Jasper AL 35501-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-387-7514
Number Of Employees 3
Annual Revenue 1068480

Steve Jones

Business Name Smith and Jones, Inc
Person Name Steve Jones
Position company contact
State NJ
Address P.O. Box 335, POMONA, 8240 NJ
Phone Number 609-965-8998
Email [email protected]

STEVE JONES

Business Name STEVE JONES ENTERPRISES
Person Name STEVE JONES
Position registered agent
Corporation Status Dissolved
Agent STEVE JONES 2963 FAIRVIEW, COSTA MESA, CA 92715
Care Of 2963 FAIRVIEW, COSTA MESA, CA 92715
CEO STEVE JONES2963 FAIRVIEW, COSTA MESA, CA 92715
Incorporation Date 1982-11-02

STEVE JONES

Business Name STEVE JONES ENTERPRISES
Person Name STEVE JONES
Position CEO
Corporation Status Dissolved
Agent 2963 FAIRVIEW, COSTA MESA, CA 92715
Care Of 2963 FAIRVIEW, COSTA MESA, CA 92715
CEO STEVE JONES 2963 FAIRVIEW, COSTA MESA, CA 92715
Incorporation Date 1982-11-02

STEVE JONES

Business Name STEVE JONES CONTRACTING, INC.
Person Name STEVE JONES
Position registered agent
State GA
Address 100 JENNINGS YARD, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-28
Entity Status Active/Compliance
Type CEO

STEVE G. JONES

Business Name STEVE G JONES CLINICAL HYPNOTHERAPY INCORPORA
Person Name STEVE G. JONES
Position registered agent
State GA
Address PO Box 30459, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-12
Entity Status Active/Owes Current Year AR
Type CFO

STEVE JONES

Business Name ST. MARY MEDICAL CENTER
Person Name STEVE JONES
Position registered agent
Corporation Status Merged Out
Agent STEVE JONES C/O MADDEN, JONES AND COLE 111 W. OCEAN BLVD., LONG BEACH, CA 90801
Care Of P O BOX 887, LONG BEACH, CA 90813
CEO DAVID B TILLMAN1050 LINDEN AVENUE, LONG BEACH, CA 90813
Incorporation Date 1924-03-17
Corporation Classification Religious

STEVE JONES

Business Name S. JONES, INC.
Person Name STEVE JONES
Position President
State TX
Address 908 CRESCENT 908 CRESCENT, BETTON, TX 76513
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20564-1996
Creation Date 1996-10-01
Type Domestic Corporation

STEVE JONES

Business Name S. JONES, INC.
Person Name STEVE JONES
Position Treasurer
State TX
Address 908 CRESCENT 908 CRESCENT, BETTON, TX 76513
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20564-1996
Creation Date 1996-10-01
Type Domestic Corporation

STEVE JONES

Business Name S J, INC.
Person Name STEVE JONES
Position Treasurer
State TX
Address 908 CRESCENT 908 CRESCENT, BELTON, TX 76513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28234-1997
Creation Date 1997-12-16
Type Domestic Corporation

STEVE JONES

Business Name S J, INC.
Person Name STEVE JONES
Position Treasurer
State TX
Address 908 CRESCENT 908 CRESCENT, BETTON, TX 76513
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28234-1997
Creation Date 1997-12-16
Type Domestic Corporation

STEVE JONES

Business Name S J, INC.
Person Name STEVE JONES
Position President
State TX
Address 908 CRESCENT 908 CRESCENT, BELTON, TX 76513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28234-1997
Creation Date 1997-12-16
Type Domestic Corporation

Steve Jones

Business Name S & S Therapeutic Concepts
Person Name Steve Jones
Position company contact
State AL
Address 1080 Main St Gardendale AL 35071-3484
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 205-631-8341
Number Of Employees 1
Annual Revenue 121200

Steve Jones

Business Name Remax Specialists
Person Name Steve Jones
Position company contact
State FL
Address 12646 San Jose Boulevard, Jacksonville, FL 32223
Phone Number
Email [email protected]
Title Real Estate Agent

Steve Jones

Business Name ReMax Action Real Estate
Person Name Steve Jones
Position company contact
State VA
Address 11551 Nuckols Rd, Glen Allen, 23059 VA
Phone Number
Email [email protected]

Steve Jones

Business Name RE/MAX Horizon
Person Name Steve Jones
Position company contact
State IL
Address 374 N McLean, Elgin, 60123 IL
Email [email protected]

Steve Jones

Business Name RBC Centura Banks, Inc.
Person Name Steve Jones
Position company contact
State NC
Address 411 Fayetteville St., Raleigh, NC 27602
Phone Number
Email [email protected]
Title President, Personal and Business Banking

Steve Jones

Business Name R & J Metal Fabricators
Person Name Steve Jones
Position company contact
State OR
Address Po Box 17245, PORTLAND, 97217 OR
Phone Number
Email [email protected]

Steve Jones

Business Name Quinn Evans Architects Inc
Person Name Steve Jones
Position company contact
State MI
Address 219 1/2 N Main St, Ann Arbor, MI 48104
Phone Number
Email [email protected]
Title Director of Engineering

STEVE R JONES

Business Name PREFERRED HEALTH SYSTEMS, INC.
Person Name STEVE R JONES
Position Secretary
State OH
Address 84 HALL ST. 84 HALL ST., CHGRIN FALLS, OH 44022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12607-1994
Creation Date 1994-08-15
Type Domestic Corporation

STEVE JONES

Business Name POMONA VALLEY PIZZA, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Dissolved
Agent STEVE JONES 150 W. 1ST STREET, #280, CLAREMONT, CA 91711
Care Of 7038 27TH STREET, RIVERSIDE, CA 92509
CEO MICHAEL L. HAHN7038 27TH STREET, RIVERSIDE, CA 92509
Incorporation Date 1987-09-25

STEVE JONES

Business Name PLANTAIN STUDIO
Person Name STEVE JONES
Position CEO
Corporation Status Suspended
Agent 9856 SPRINGFIELD ST, OAKLAND, CA 94603
Care Of 9856 SPRINGFIELD ST, OAKLAND, CA 94603
CEO STEVE JONES 9856 SPRINGFIELD ST, OAKLAND, CA 94603
Incorporation Date 1999-06-28

STEVE JONES

Business Name PACIFIC PLANT SERVICES, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 37 SHEA RIDGE, LOS FLORES, CA 92688
Care Of 37 SHEA RIDGE, LOS FLORES, CA 92688
CEO STEVE JONES37 SHEA RIDGE, LOS FLORES, CA 92688
Incorporation Date 2001-01-24

STEVE JONES

Business Name PACIFIC PLANT SERVICES, INC.
Person Name STEVE JONES
Position CEO
Corporation Status Suspended
Agent 37 SHEA RIDGE, LOS FLORES, CA 92688
Care Of 37 SHEA RIDGE, LOS FLORES, CA 92688
CEO STEVE JONES 37 SHEA RIDGE, LOS FLORES, CA 92688
Incorporation Date 2001-01-24

Steve Jones

Business Name Orleans Homebuilders, Inc.
Person Name Steve Jones
Position company contact
State PA
Address 1 Greenwood Sq Ste 101 3333 Street Rd, Bensalem, PA 19020
Phone Number
Email [email protected]
Title General Partner

Steve Jones

Business Name Northland Services
Person Name Steve Jones
Position company contact
State AK
Address 660 Western Dr Anchorage AK 99501-1185
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 907-276-4030
Number Of Employees 18
Annual Revenue 3253600
Fax Number 907-276-8733
Website www.northlandservicesinc.com

STEVE JONES

Business Name NORTHERN CALIFORNIA VELODROME ASSOCIATION
Person Name STEVE JONES
Position CEO
Corporation Status Active
Agent 345 TOWER HILL AVENUE, SAN JOSE, CA 95136
Care Of 345 TOWER HILL AVENUE, SAN JOSE, CA 95136
CEO STEVE JONES 345 TOWER HILL AVENUE, SAN JOSE, CA 95136
Incorporation Date 1992-11-05
Corporation Classification Public Benefit

Steve Jones

Business Name NEUROMATIC DEVICES, INC.
Person Name Steve Jones
Position registered agent
State GA
Address 695 Pylant St NE Suite 233, Atlanta, GA 30306
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-02
Entity Status Active/Compliance
Type Secretary

STEVE JONES

Business Name NATIONAL AUTOMOTIVE NETWORK, INC.
Person Name STEVE JONES
Position registered agent
State GA
Address 100 JENNINGS YARD, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steve Jones

Business Name MicroWorker.com Limited
Person Name Steve Jones
Position company contact
State IL
Address 2 Elm Creek Drive, Apartment 318, ELMHURST, 60126 IL
Email [email protected]

Steve Jones

Business Name MSE Building Co Inc
Person Name Steve Jones
Position company contact
State AL
Address P.O. BOX 346 Clay AL 35048-0346
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 205-680-9700
Number Of Employees 49
Annual Revenue 3861000

Steve Jones

Business Name LottaBrands LLC
Person Name Steve Jones
Position registered agent
State GA
Address 1875 Moores Mill Rd., Atlanta, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-25
Entity Status Active/Compliance
Type Organizer

Steve Jones

Business Name LaserThings, LC
Person Name Steve Jones
Position company contact
State MO
Address 4312 Clary Blvd., KANSAS CITY, 64129 MO
Phone Number 816-923-7000
Email [email protected]

STEVE WAYNE JONES

Business Name LONG JONES & ASSOCIATES, INC.
Person Name STEVE WAYNE JONES
Position registered agent
State FL
Address 1286 ROBIN KAY RD, TALLAHASSEE, FL 32312
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-01
Entity Status Active/Compliance
Type CEO

STEVE JONES

Business Name LAMPMAN MEXICO
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 620 NEWPORT CENTER DR STE 207, NEWPORT BEACH, CA 92660
Care Of 101 S BARRANCA #207, COVINA, CA 91723
CEO CLIFFORD E LAMPMAN101 S BARRANCA STE 207, COVINA, CA 91723
Incorporation Date 1981-09-14

STEVE JONES

Business Name LAMPMAN FOUNDATION
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 620 NEWPORT CENTER DR STE 207, NEWPORT BEACH, CA 92660
Care Of 20267 LORENCITA DR, COVINA, CA 91723
CEO CLIFFORD E LAMPMAN20267 LORENCITA DR, COVINA, CA 91723
Incorporation Date 1981-08-18
Corporation Classification Mutual Benefit

STEVE JONES

Business Name LAKE TAMARISK RESIDENTS ASSOCIATION, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Active
Agent STEVE JONES 43971 SHASTA WAY, DESERT CENTER, CA 92239
Care Of PO BOX 531, DESERT CENTER, CA 92239
CEO HAROLD FOSTER44230 SHASTA WAY, DESERT CENTER, CA 92239
Incorporation Date 1983-03-23
Corporation Classification Mutual Benefit

STEVE JONES

Business Name LA VERNE INSURANCE AGENCY, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Dissolved
Agent STEVE JONES 100 POMONA MALL WEST #506, POMONA, CA 91766
Care Of 32092 VIA ALICIA, SAN JUAN CAPISTRANO, CA 92675
CEO ROBERT W BURNS32092 VIA ALICIA, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1961-07-11

STEVE JONES

Business Name KENDON ENTERPRISES, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 150 WEST FIRST STREET STE 280, CLAREMONT, CA 91711
Care Of 2115 VIA BURTON AVENUE, ANAHEIM, CA 92806
CEO DON HARPER2115 VIA BURTON AVENUE, ANAHEIM, CA 92806
Incorporation Date 1989-08-30

Steve Jones

Business Name Jones Jeweler
Person Name Steve Jones
Position company contact
State OH
Address 108 W. Market St, CECIL, 45821 OH
Phone Number
Email [email protected]

Steve Jones

Business Name Jandbsupplycom
Person Name Steve Jones
Position company contact
State AR
Address P.O. BOX 10450 Ratcliff AR 72951
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3494
SIC Description Valves And Pipe Fittings, Nec
Phone Number 479-649-4900
Number Of Employees 48
Annual Revenue 3724000

STEVE T JONES

Business Name JONLOU COMPANY
Person Name STEVE T JONES
Position registered agent
State GA
Address 3041 QUARLES DRIVE, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-11-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEVE JONES

Business Name JONES & BELL ENTERPRISES, INC.
Person Name STEVE JONES
Position CEO
Corporation Status Suspended
Agent 5180 PARK CLIFF CT, RIVERSIDE, CA 92504
Care Of 5180 PARK CLIFF CT, RIVERSIDE, CA 92504
CEO STEVE JONES 5180 PARK CLIFF CT, RIVERSIDE, CA 92504
Incorporation Date 2005-01-01

Steve Jones

Business Name J & B Supply Inc
Person Name Steve Jones
Position company contact
State AR
Address 4915 Zero St Fort Smith AR 72903-6933
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 479-649-4902
Email [email protected]
Number Of Employees 55
Annual Revenue 30576000
Fax Number 479-649-4911
Website www.jandbsupply.com

Steve Jones

Business Name J & B Supply Inc
Person Name Steve Jones
Position company contact
State AR
Address 7430 Landers Rd North Little Rock AR 72117-1607
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 501-834-9305
Number Of Employees 2
Annual Revenue 306900

Steve Jones

Business Name J & B Supply Inc
Person Name Steve Jones
Position company contact
State AR
Address PO Box 10450 Fort Smith AR 72917-0450
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 479-649-4902
Email [email protected]
Number Of Employees 47
Annual Revenue 28224000
Fax Number 479-649-4911
Website www.jandbsupply.com

Steve Jones

Business Name J & B Centre Stage
Person Name Steve Jones
Position company contact
State AR
Address 4915 S Zero St Fort Smith AR 72903-6933
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 479-649-4902
Number Of Employees 2
Annual Revenue 96820

Steve Jones

Business Name Import Domestic Auto Center
Person Name Steve Jones
Position company contact
State MA
Address 317 Central Street, Acton, 1720 MA
Phone Number
Email [email protected]

Steve Jones

Business Name Impeller Repair Svc-Cullman
Person Name Steve Jones
Position company contact
State AL
Address P.O. BOX 1247 Cullman AL 35056-1247
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 256-737-5061

STEVE JONES

Business Name IFCO SYSTEMS FLORIDA, INC.
Person Name STEVE JONES
Position registered agent
State FL
Address 240 EAST MAIN STREET, BARTOW, FL 33830
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-23
End Date 2003-08-29
Entity Status Withdrawn
Type CFO

Steve Jones

Business Name Hunt & Hails Construction Inc
Person Name Steve Jones
Position company contact
State AL
Address 30440 Highway 278 Addison AL 35540-2142
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 256-345-9809
Number Of Employees 2
Annual Revenue 1545000

Steve Jones

Business Name Home-Nets.Com
Person Name Steve Jones
Position company contact
State OH
Address 4679 Galaxy Ln, CINCINNATI, 45243 OH
Phone Number
Email [email protected]

Steve Jones

Business Name Higden Post Office
Person Name Steve Jones
Position company contact
State AR
Address P.O. BOX 9998 Higden AR 72067
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 501-825-6208

Steve Jones

Business Name Heery International
Person Name Steve Jones
Position company contact
State AR
Address 4200 W Keiser Ave Osceola AR 72370-3804
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 870-563-1133
Number Of Employees 3
Annual Revenue 155200

Steve Jones

Business Name HBM, Inc
Person Name Steve Jones
Position company contact
State VA
Address 5007C Victory Blvd - Yorktown, YORKTOWN, 23693 VA
Phone Number
Email [email protected]

Steve Jones

Business Name Grady W Jones Co
Person Name Steve Jones
Position company contact
State AR
Address PO Box 97 N Little Rock AR 72115-0097
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 501-945-2394
Email [email protected]
Number Of Employees 20
Annual Revenue 11309760
Fax Number 501-945-0695
Website www.gradyjones.com

Steve Jones

Business Name Grady W Jones Co
Person Name Steve Jones
Position company contact
State AR
Address 3800 E Broadway St N Little Rock AR 72114-6456
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 501-945-2394
Email [email protected]
Number Of Employees 18
Annual Revenue 11081280
Fax Number 501-945-0695
Website www.gradyjones.com

Steve Jones

Business Name Grady W Jones Co
Person Name Steve Jones
Position company contact
State AR
Address P.O. BOX 97 North Little Rock AR 72115-0097
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 501-945-2394

Steve Jones

Business Name General Software, Inc
Person Name Steve Jones
Position company contact
State WA
Address 11000 NE 33rd Place - Suite 102, BELLEVUE, 98004 WA
Phone Number
Email [email protected]

Steve Jones

Business Name General Software
Person Name Steve Jones
Position company contact
State WA
Address 12737 Bel-Red Rd, BELLEVUE, 98004 WA
Phone Number
Email [email protected]

STEVE JONES

Business Name GOAL MEDIA, INC.
Person Name STEVE JONES
Position registered agent
State GA
Address 961 ORMEWOOD TERRACE, ATLNATA, GA 30316
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE JONES

Business Name GETTO JAMS MUSIC GROUP, INC.
Person Name STEVE JONES
Position Treasurer
State NV
Address 1404 COLORADO ST STE 117 1404 COLORADO ST STE 117, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29758-1997
Creation Date 1997-12-31
Type Domestic Corporation

Steve Jones

Business Name GCM Mortgage
Person Name Steve Jones
Position company contact
State TN
Address 310 S Walnut BEND Road, Cordova, 38018 TN
Email [email protected]

STEVE JONES

Business Name GARDEN GROVE TOWN & COUNTRY PROPERTY OWNERS A
Person Name STEVE JONES
Position CEO
Corporation Status Active
Agent 11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
Care Of 11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
CEO STEVE JONES 11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
Incorporation Date 1990-10-10
Corporation Classification Mutual Benefit

STEVE JONES

Business Name GARDEN GROVE TOWN & COUNTRY PROPERTY OWNERS A
Person Name STEVE JONES
Position registered agent
Corporation Status Active
Agent STEVE JONES 11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
Care Of 11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
CEO STEVE JONES11542 MONTCLAIR DR, GARDEN GROVE, CA 92841
Incorporation Date 1990-10-10
Corporation Classification Mutual Benefit

Steve Jones

Business Name Flippo Motors Inc
Person Name Steve Jones
Position company contact
State AR
Address 3600 N Washington St Forrest City AR 72335-9593
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-633-9202
Number Of Employees 21
Annual Revenue 4848000

STEVE JONES

Business Name ENVIRONMENTAL LAND TECHNOLOGIES, INC.
Person Name STEVE JONES
Position registered agent
State GA
Address 2890 US HWY 78 BLDG A STE B, LOGANVILLE, GA 30249
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steve Jones

Business Name Diamonds & Blood
Person Name Steve Jones
Position company contact
State AZ
Address 4323 N. 78th St. - Apt. F113, SCOTTSDALE, 85250 AZ
Email [email protected]

Steve Jones

Business Name Decatur Mini-Storage
Person Name Steve Jones
Position company contact
State AL
Address 3926 Poole Valley Rd SW Decatur AL 35603-1636
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 256-353-5976
Number Of Employees 2
Annual Revenue 262080

Steve Jones

Business Name Davita Weaverville Dialysis Center
Person Name Steve Jones
Position company contact
State NC
Address 329 Merrimon Ave, Weaverville, NC 28787
Phone Number
Email [email protected]
Title Medical Records Director

Steve Nathan Jones

Business Name DRIVE SMART GEORGIA INC
Person Name Steve Nathan Jones
Position registered agent
State GA
Address 5805 State Bridge Road Suite G-335, Johns Creek, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-09-24
Entity Status Merged
Type Secretary

STEVE JONES

Business Name DOC I, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Dissolved
Agent STEVE JONES 534 PARK AVE, SAN JOSE, CA 95110
Care Of 534 PARK AVE, SAN JOSE, CA 95110
CEO GEOFF GOBLE1076 MICHIGAN AVE, SAN JOSE, CA 95125
Incorporation Date 1988-02-09

Steve Jones

Business Name DLJ Aviation LLC
Person Name Steve Jones
Position company contact
State AR
Address 5 Masters Cir Little Rock AR 72212-3310
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 501-537-9021
Number Of Employees 1
Annual Revenue 420980

Steve Jones

Business Name Crowley Haughey Hanson Toole & Dietrich Pllp
Person Name Steve Jones
Position company contact
State MT
Address 490 N 31st St# 500, Billings, MT 59101
Phone Number
Email [email protected]
Title Controller

Steve Jones

Business Name Courtesy Cadillac Cheverolet
Person Name Steve Jones
Position company contact
State MO
Address 100 NW Vivion Road, Kansas City, 64118 MO
Phone Number
Email [email protected]

Steve Jones

Business Name Christian Houseboat Vacations Inc
Person Name Steve Jones
Position company contact
State MI
Address 25012 Battle Creek Hwy, BEDFORD, 49020 MI
Phone Number
Email [email protected]

STEVE JONES

Business Name CONSUMER CONSULTING CORPORATION
Person Name STEVE JONES
Position CEO
Corporation Status Suspended
Agent 1050 ROSECRANS, STE. B & C, SAN DIEGO, CA 92106
Care Of *4350 EXECUTIVE DRIVE #200, SAN DIEGO, CA 92121
CEO STEVE JONES 1050 ROSECRANS, STE. B & C, SAN DIEGO, CA 92106
Incorporation Date 1992-10-29

Steve Jones

Business Name C21 Jones Realty & Auction
Person Name Steve Jones
Position company contact
State TN
Address 526 West Main Street, Lebanon, 37087 TN
Email [email protected]

STEVE JONES

Business Name C.J. GRINDING, INC.
Person Name STEVE JONES
Position CEO
Corporation Status Suspended
Agent 10543 DALE ST., STANTON, CA 90680
Care Of 10543 DALE ST., STANTON, CA 90680
CEO STEVE JONES 10355 YANA DR., STANTON, CA 90680
Incorporation Date 1979-10-01

STEVE JONES

Business Name C.J. GRINDING, INC.
Person Name STEVE JONES
Position registered agent
Corporation Status Suspended
Agent STEVE JONES 10543 DALE ST., STANTON, CA 90680
Care Of 10543 DALE ST., STANTON, CA 90680
CEO STEVE JONES10355 YANA DR., STANTON, CA 90680
Incorporation Date 1979-10-01

Steve Jones

Business Name C & J Tender Meat Co
Person Name Steve Jones
Position company contact
State AK
Address 324 E Intl Airport Rd Anchorage AK 99518-1215
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 907-562-2838
Number Of Employees 5
Annual Revenue 6246800
Fax Number 907-561-5846

Steve Jones

Business Name Boston and Associates PC
Person Name Steve Jones
Position company contact
State PA
Address 136 Garrett Ave, BRYN MAWR, 19010 PA
Phone Number
Email [email protected]

Steve Jones

Business Name Black River Vo-Tech Fire Train
Person Name Steve Jones
Position company contact
State AR
Address P.O. BOX 468 Walnut Ridge AR 72476-0468
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 870-886-5750

STEVE C JONES

Business Name BLAKELY HARDWARE, INC.
Person Name STEVE C JONES
Position registered agent
State GA
Address 877 N CHURCH ST, BLAKELY, GA 39823
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-05
Entity Status To Be Dissolved
Type CFO

Steve Jones

Business Name Armstrong Teasdale L L P
Person Name Steve Jones
Position company contact
State MO
Address 1 Metrpolitan Sq Ste 2600, Saint Louis, MO 63102
Phone Number
Email [email protected]
Title Attorney

Steve Jones

Business Name Arkansas Carpet Outlet
Person Name Steve Jones
Position company contact
State AR
Address 694 Highway 65 N Greenbrier AR 72058-9111
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 501-679-0641
Number Of Employees 5
Annual Revenue 514800

Steve Jones

Business Name Amet
Person Name Steve Jones
Position company contact
State AR
Address 920 Mason St # A Fort Smith AR 72908-7227
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 479-646-8228
Email [email protected]
Number Of Employees 11
Annual Revenue 1686700
Fax Number 479-646-5509

Steve Jones

Business Name Amet
Person Name Steve Jones
Position company contact
State AR
Address 920 Mason St Fort Smith AR 72908-7227
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3542
SIC Description Machine Tools, Metal Forming Type
Phone Number 479-646-8228
Email [email protected]
Number Of Employees 6
Annual Revenue 960000

Steve Jones

Business Name All Service-Buyittips
Person Name Steve Jones
Position company contact
State VA
Address 6914 N. Military Hwy, NORFOLK, 23518 VA
Phone Number 757-855-8033
Email [email protected]

Steve Jones

Business Name Alaska Cargo Transport
Person Name Steve Jones
Position company contact
State AK
Address 2824 Rampart Dr Anchorage AK 99501-3127
Industry Water Transportation (Transportation)
SIC Code 4449
SIC Description Water Transportation Of Freight
Phone Number 907-276-3535
Email [email protected]
Number Of Employees 16
Annual Revenue 6103440
Fax Number 907-276-8733
Website www.northlandservices.com

Steve Jones

Business Name Aeradeco
Person Name Steve Jones
Position company contact
State OH
Address 1421 sunrise dr, LOVELAND, 45140 OH
Phone Number 513-665-6478
Email [email protected]

Steve Jones

Business Name Ace Electric-Jones Company, Inc
Person Name Steve Jones
Position company contact
State KS
Address 223 Se 53rd St, Topeka, KS 66609
Phone Number
Email [email protected]
Title President

STEVE JONES

Business Name ARROYO ASSOCIATION
Person Name STEVE JONES
Position registered agent
Corporation Status Active
Agent STEVE JONES 1430 RIMROAD, RIVERSIDE, CA 92506
Care Of P O BOX 2678, RIVERSIDE, CA 92506
CEO STEVE JONES1430 RIMROAD, RIVERSIDE, CA 92506
Incorporation Date 1976-09-01
Corporation Classification Unclassified

STEVE JONES

Business Name ARROYO ASSOCIATION
Person Name STEVE JONES
Position CEO
Corporation Status Active
Agent 1430 RIMROAD, RIVERSIDE, CA 92506
Care Of P O BOX 2678, RIVERSIDE, CA 92506
CEO STEVE JONES 1430 RIMROAD, RIVERSIDE, CA 92506
Incorporation Date 1976-09-01
Corporation Classification Unclassified

STEVE JONES

Business Name ANGLO AMERICAN POOL AND SPA
Person Name STEVE JONES
Position CEO
Corporation Status Active
Agent 2010 W 235TH PL, TORRANCE, CA 90501
Care Of 2010 W 235TH PL, TORRANCE, CA 90501
CEO STEVE JONES 2010 W 235TH PL, TORRANCE, CA 90501
Incorporation Date 2002-10-03

STEVE JONES

Business Name ALPINE HEATING & AIR CONDITIONING, INC.
Person Name STEVE JONES
Position CEO
Corporation Status Dissolved
Agent 1926 W 237TH PL, TORRANCE, CA 90501
Care Of 1926 W 237TH PL, TORRANCE, CA 90501
CEO STEVE JONES 1926 W 237TH PL, TORRANCE, CA 90501
Incorporation Date 1994-07-01

Steve Jones

Business Name A Plus Lock Out Service
Person Name Steve Jones
Position company contact
State AL
Address 2065 Lee Road 137 Auburn AL 36832-2400
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 334-887-3435
Number Of Employees 1
Annual Revenue 34340

STEVE JONES

Person Name STEVE JONES
Filing Number 12559706
Position DIRECTOR
State TX
Address 20 E. GREENWAY PLAZA SUITE 950, HOUSTON TX 77046

Steve Jones

Person Name Steve Jones
Filing Number 14719601
Position Director
State TX
Address 1201 N. Woods, Sherman TX 75092

STEVE JONES

Person Name STEVE JONES
Filing Number 3168600
Position PRESIDENT
State OH
Address PO BOX 3038, ELIDA OH 45807

Steve Jones

Person Name Steve Jones
Filing Number 14719601
Position Vice Chairman
State TX
Address 1201 N. Woods, Sherman TX 75092

Steve Jones

Person Name Steve Jones
Filing Number 14741601
Position Director
State TX
Address 2100 Yamparika, Vernon TX 76384

Steve Jones

Person Name Steve Jones
Filing Number 4196301
Position Director
State TX
Address 307 W. Washington St., Suite 200, Sherman TX 75090

STEVE JONES

Person Name STEVE JONES
Filing Number 7148706
Position VICE PRESIDENT

Steve Jones

Person Name Steve Jones
Filing Number 24540601
Position Vice-President
State TX
Address 4507 Tamaron Park, San Antonio TX 78253

STEVE JONES

Person Name STEVE JONES
Filing Number 3168600
Position DIRECTOR
State OH
Address PO BOX 3038, ELIDA OH 45807

Steve Jones

Person Name Steve Jones
Filing Number 8098906
Position VP
State UT
Address 2200 PARKWAY BLVD, Salt Lake City UT 84119

STEVE JONES

Person Name STEVE JONES
Filing Number 33580800
Position PRESIDENT
State TX
Address 22306-1 HAZY HOLLOW DR., SPICEWOOD TX 78669

Steve Jones

Person Name Steve Jones
Filing Number 18877401
Position Director
State TX
Address 23235 Lidstone Point Ct., Katy TX 77494

STEVE JONES

Person Name STEVE JONES
Filing Number 12559706
Position PREFERRED DIR
State TX
Address 20 E. GREENWAY PLAZA SUITE 950, HOUSTON TX 77046

Jones Steve A

State NY
Calendar Year 2015
Employer Rome City School District
Name Jones Steve A
Annual Wage $11,859

Jones Steve

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Judge
Name Jones Steve
Annual Wage N/A

Jones Darrel Steve

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $32,631

Jones Steve C

State GA
Calendar Year 2011
Employer Superior Courts
Job Title Judge
Name Jones Steve C
Annual Wage $81,039

Jones Steve

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Instructor
Name Jones Steve
Annual Wage $8,100

Jones Darrel Steve

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $32,647

Jones Steve C

State GA
Calendar Year 2010
Employer Superior Courts
Job Title Judge
Name Jones Steve C
Annual Wage $118,864

Jones Steve

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Instructor
Name Jones Steve
Annual Wage $5,400

Jones Steve B

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jones Steve B
Annual Wage $22,206

Jones Darrel Steve

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $35,416

Jones Steve G

State FL
Calendar Year 2018
Employer City Of Daytona Beach
Job Title Heavy Equipment Operator
Name Jones Steve G
Annual Wage $62,748

Jones Steve C

State FL
Calendar Year 2017
Employer Santa Rosa Co Property Appraiser
Name Jones Steve C
Annual Wage $64,336

Jones Steve

State FL
Calendar Year 2017
Employer Marion Co Bd Of Co Commissioners
Name Jones Steve
Annual Wage $49,978

Jones Steve G

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Jones Steve G
Annual Wage $52,893

Jones Darrel Steve

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $32,631

Jones Steve C

State FL
Calendar Year 2016
Employer Santa Rosa Co Property Appraiser
Name Jones Steve C
Annual Wage $61,944

Jones Steve G

State FL
Calendar Year 2016
Employer City Of Daytona Beach
Name Jones Steve G
Annual Wage $50,452

Jones Steve E

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Jones Steve E
Annual Wage $3,365

Jones Steve C

State FL
Calendar Year 2015
Employer Santa Rosa Co Property Appraiser
Name Jones Steve C
Annual Wage $60,822

Jones Steve

State FL
Calendar Year 2015
Employer Marion Co Bd Of Co Commissioners
Name Jones Steve
Annual Wage $46,025

Jones Steve G

State FL
Calendar Year 2015
Employer City Of Daytona Beach
Name Jones Steve G
Annual Wage $48,193

Jones Steve

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Temporary Employee
Name Jones Steve
Annual Wage $8,370

Jones Steve

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Temporary Employee
Name Jones Steve
Annual Wage $21,041

Jones Steve

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Permanent Employee
Name Jones Steve
Annual Wage $8,921

Jones Steve

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Permanent Employee
Name Jones Steve
Annual Wage $12,764

Jones Steve G

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Jones Steve G
Annual Wage $47,406

Jones Steve G

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Jones Steve G
Annual Wage $46,134

Jones Steve G

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Jones Steve G
Annual Wage $45,564

Jones Steve

State FL
Calendar Year 2016
Employer Marion Co Bd Of Co Commissioners
Name Jones Steve
Annual Wage $46,717

Jones Steve A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Sr Mechanic
Name Jones Steve A
Annual Wage $44,408

Jones Darrel Steve

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $32,725

Jones Darrel Steve

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Jones Darrel Steve
Annual Wage $32,957

Jones Steve A

State NY
Calendar Year 2015
Employer Oneida City School District
Name Jones Steve A
Annual Wage $12,319

Jones Steve

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Housing Assistant
Name Jones Steve
Annual Wage $17,641

Jones Steve W

State NJ
Calendar Year 2016
Employer Greystone Park Psychiatric Hospital
Job Title Assistant Housekeeping Supervisor 2
Name Jones Steve W
Annual Wage $2,994

Jones Steve

State NJ
Calendar Year 2015
Employer Township Of Millburn
Job Title Bldg Insp. & Zoning Off
Name Jones Steve
Annual Wage $133,967

Jones Steve W

State NJ
Calendar Year 2015
Employer Greystone Park Psychiatric Hospital
Job Title Assistant Housekeeping Supervisor 2
Name Jones Steve W
Annual Wage $41,051

Jones Steve L

State LA
Calendar Year 2018
Employer City Of Shreveport
Job Title Crossing Watchman
Name Jones Steve L
Annual Wage $3,497

Jones Steve L

State LA
Calendar Year 2017
Employer City of Shreveport
Job Title Crossing Watchman
Name Jones Steve L
Annual Wage $3,385

Jones Steve L

State LA
Calendar Year 2016
Employer City Of Shreveport
Job Title Crossing Watchman
Name Jones Steve L
Annual Wage $10,400

Jones Steve

State IA
Calendar Year 2018
Employer City Of Ottumwa
Job Title Landfill Supervisor
Name Jones Steve
Annual Wage $57,845

Jones Steve M

State IN
Calendar Year 2018
Employer Northwestern School Corporation (Howard)
Job Title School Board Me
Name Jones Steve M
Annual Wage $2,000

Jones Steve M

State IN
Calendar Year 2017
Employer Northwestern School Corporation (Howard)
Job Title School Board Me
Name Jones Steve M
Annual Wage $2,000

Jones Steve M

State IN
Calendar Year 2016
Employer Northwestern School Corporation (howard)
Job Title School Board Me
Name Jones Steve M
Annual Wage $2,000

Jones Darrel Steve

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Bldg/const Trades Spec(wl)
Name Jones Darrel Steve
Annual Wage $32,957

Jones Steve M

State IN
Calendar Year 2015
Employer Northwestern School Corporation (howard)
Job Title School Board Me
Name Jones Steve M
Annual Wage $2,000

Jones Steve L

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Jones Steve L
Annual Wage $61,645

Jones Steve L

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Jones Steve L
Annual Wage $62,093

Jones Steve L

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Jones Steve L
Annual Wage $59,613

Jones Steve D

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Jones Steve D
Annual Wage $5,017

Jones Steve B

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jones Steve B
Annual Wage $32,377

Jones Steve B

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jones Steve B
Annual Wage $31,580

Jones Steve B

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jones Steve B
Annual Wage $30,232

Jones Steve

State GA
Calendar Year 2016
Employer County Of Thomas
Job Title Deputy Captain
Name Jones Steve
Annual Wage $46,148

Jones Darrel Steve

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title General Trades Tech 2
Name Jones Darrel Steve
Annual Wage $22,405

Jones Darrel Steve

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title General Trades Tech 2
Name Jones Darrel Steve
Annual Wage $22,405

Jones Steve B

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Jones Steve B
Annual Wage $12,695

Jones Steve

State GA
Calendar Year 2015
Employer County Of Thomas
Job Title Deputy Sheriff Captain
Name Jones Steve
Annual Wage $44,597

Jones Steve L

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Jones Steve L
Annual Wage $66,230

Jones Steve A

State AZ
Calendar Year 2015
Employer School Distrct Of Marana Unified
Job Title Teacher Grade 6
Name Jones Steve A
Annual Wage $41,571

Steve Jones

Name Steve Jones
Address 105 N Richman St Villa Grove IL 61956-1430 -1430
Phone Number 217-832-9583
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve Jones

Name Steve Jones
Address 6226 S 1000 W-90 Warren IN 46792 -9560
Phone Number 260-375-3913
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve H Jones

Name Steve H Jones
Address 1234 Mathia Rd Hardin KY 42048 -9303
Phone Number 270-474-2349
Gender Male
Date Of Birth 1954-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Steve Jones

Name Steve Jones
Address 1050 E Harmons Ferry Rd Utica KY 42376-9214 -9214
Phone Number 270-733-9900
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 391 Anna Sandhill Rd Bowling Green KY 42101 -9314
Phone Number 270-777-9378
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 3187 Wyatt Dr Bowling Green KY 42101 -0765
Phone Number 270-799-8350
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 2024 Cunningham Rd Indianapolis IN 46224 -5313
Phone Number 317-243-0668
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve A Jones

Name Steve A Jones
Address 13265 Bobwhite Ln Carmel IN 46033 -8960
Phone Number 317-844-1631
Gender Male
Date Of Birth 1965-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve Jones

Name Steve Jones
Address 8127 Scarborough Ct Indianapolis IN 46256 -2051
Phone Number 317-946-5002
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve M Jones

Name Steve M Jones
Address 221 Gracecroft Ct Havre De Grace MD 21078 -2542
Phone Number 410-939-6564
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve G Jones

Name Steve G Jones
Address 1545 W Kiowa Ave Mesa AZ 85202 -6504
Phone Number 480-755-2350
Mobile Phone 480-250-1188
Email [email protected]
Gender Male
Date Of Birth 1951-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 1109 Minor Ln Louisville KY 40219 -2646
Phone Number 502-969-1721
Gender Male
Date Of Birth 1943-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve A Jones

Name Steve A Jones
Address 1316 Rivercrest Dr Warsaw IN 46580-2047 -8787
Phone Number 574-268-0508
Gender Male
Date Of Birth 1939-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve L Jones

Name Steve L Jones
Address 12822 N 26th Dr Phoenix AZ 85029 -2503
Phone Number 602-870-4347
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Steve A Jones

Name Steve A Jones
Address 745 Woods Edge Dr Somerset KY 42503 -5607
Phone Number 606-678-2071
Email [email protected]
Gender Male
Date Of Birth 1965-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Steve R Jones

Name Steve R Jones
Address 1451 Glenmoor Rd Evansville IN 47715 -6011
Phone Number 812-402-2698
Telephone Number 812-457-3303
Mobile Phone 812-457-3303
Email [email protected]
Gender Male
Date Of Birth 1970-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Steve Jones

Name Steve Jones
Address 2442 Swales Dr Lawrenceburg IN 47025 -9703
Phone Number 812-637-5408
Mobile Phone 812-249-2586
Gender Male
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 Greater than $9,999
Education Completed College
Language English

Steve Jones

Name Steve Jones
Address 5749 E County Road 250 Orleans IN 47452 -9119
Phone Number 812-723-0559
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 533 Mount Tabor Rd Lexington KY 40517 APT L-4228
Phone Number 859-309-3030
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve Jones

Name Steve Jones
Address 545 N Upper St Lexington KY 40508 -1481
Phone Number 859-885-0941
Gender Male
Date Of Birth 1972-07-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Steve A Jones

Name Steve A Jones
Address 14190 Quinlan Rd N Jacksonville FL 32225 -2631
Phone Number 904-221-0051
Email [email protected]
Gender Male
Date Of Birth 1955-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

JONES, STEVE

Name JONES, STEVE
Amount 1000.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-23
Contributor Occupation GENERAL MANAGER
Contributor Employer CRITTENDEN PUBLISHING
Organization Name CRITTENDEN PUBLISHING
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 432 DANNER COVE MARION AR

JONES, STEVE

Name JONES, STEVE
Amount 1000.00
To Tom Cole (R)
Year 2006
Transaction Type 15
Filing ID 25990486025
Application Date 2005-03-31
Contributor Occupation VICE PRESIDEN
Contributor Employer MCSHA PROPERTIES INC.
Organization Name McSha Properties
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Cole for Congress
Seat federal:house
Address 112 McSha Pl NORMAN OK

JONES, STEVE

Name JONES, STEVE
Amount 1000.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990871696
Application Date 2003-04-30
Contributor Occupation President
Contributor Employer Jones Nissan Isuzu
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 5703 Landers Rd N LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 1000.00
To Tim Griffin (R)
Year 2010
Transaction Type 15
Filing ID 10930573343
Application Date 2010-03-19
Contributor Occupation OIL JOBBER
Contributor Employer SUNSTONE FUELS, LLC
Organization Name Sunstone Fuels LLC
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house

JONES, STEVE

Name JONES, STEVE
Amount 945.00
To Lincoln Davis (D)
Year 2010
Transaction Type 15
Filing ID 29991956033
Application Date 2009-03-31
Contributor Occupation MANAGER
Contributor Employer CITY OF CLINTON
Organization Name City of Clinton, TN
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Cmte to Elect Lincoln Davis
Seat federal:house

JONES, STEVE

Name JONES, STEVE
Amount 700.00
To National Apartment Assn
Year 2006
Transaction Type 15
Filing ID 25970711838
Application Date 2005-06-24
Contributor Occupation VICE PRESIDE
Contributor Employer MCSHA PROPERTIES; INC.
Contributor Gender M
Committee Name National Apartment Assn
Address 100 48th Avenue; NW NORMAN OK

JONES, STEVE

Name JONES, STEVE
Amount 700.00
To COLE PAC
Year 2006
Transaction Type 15
Filing ID 26970027029
Application Date 2005-11-29
Contributor Occupation Partner
Contributor Employer McSha Properties
Organization Name McSha Properties
Contributor Gender M
Recipient Party R
Committee Name COLE PAC
Address 112 Mc Sha Place NORMAN OK

JONES, STEVE

Name JONES, STEVE
Amount 630.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Contributor Occupation GOLF PROFESSIONAL
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address 1201 S ALMA SCHOOL RD 9500 MESA AZ

JONES, STEVE

Name JONES, STEVE
Amount 570.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Contributor Occupation GOLF PROFESSIONAL
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address 1201 S ALMA SCHOOL RD 9500 MESA AZ

JONES, STEVE

Name JONES, STEVE
Amount 535.00
To Sheet Metal/AC Contractors Assn
Year 2010
Transaction Type 15
Filing ID 10990168341
Application Date 2009-10-20
Contributor Occupation Contractor
Contributor Employer R & J Metal Fabricators, Inc
Contributor Gender M
Committee Name Sheet Metal/AC Contractors Assn
Address PO 17245 PORTLAND OR

JONES, STEVE

Name JONES, STEVE
Amount 500.00
To HERZFELD, ROBERT
Year 2006
Application Date 2006-05-01
Contributor Occupation LAWYER
Contributor Employer JACK LYON & JONES
Recipient Party D
Recipient State AR
Seat state:office
Address 1734 S ARCH LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 500.00
To Carolyn Cheeks Kilpatrick (D)
Year 2010
Transaction Type 15
Filing ID 10990202484
Application Date 2009-12-09
Contributor Occupation PRINCIPAL
Contributor Employer THE PODESTA GROUP
Organization Name Podesta Group
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house

JONES, STEVE

Name JONES, STEVE
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020121401
Application Date 2005-10-05
Contributor Occupation CITY MANAGER
Contributor Employer CITY OF CLINTON, TN
Organization Name City of Clinton, TN
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

JONES, STEVE

Name JONES, STEVE
Amount 500.00
To National Apartment Assn
Year 2006
Transaction Type 15
Filing ID 25990520862
Application Date 2005-03-09
Contributor Occupation VICE PRESIDE
Contributor Employer MCSHA PROPERTIES; INC.
Contributor Gender M
Committee Name National Apartment Assn
Address 100 48th Ave NW NORMAN OK

JONES, STEVE

Name JONES, STEVE
Amount 500.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2009-11-25
Contributor Occupation DENTIST HEALTH CARE
Recipient Party R
Recipient State KS
Seat state:governor
Address 4776 N PORTWE ST WICHITA KS

JONES, STEVE

Name JONES, STEVE
Amount 375.00
To King & Spalding
Year 2004
Transaction Type 15
Filing ID 24990066871
Application Date 2003-11-07
Contributor Occupation Attorney
Contributor Employer King & Spalding LLP
Contributor Gender M
Committee Name King & Spalding
Address 191 Peachtree St ATLANTA GA

JONES, STEVE

Name JONES, STEVE
Amount 300.00
To CHOWNING, ALAN B
Year 2004
Application Date 2003-09-17
Recipient Party D
Recipient State IN
Seat state:lower
Address 498 OAK BROOKE LN GREENWOOD IN

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930905663
Application Date 2007-06-26
Contributor Occupation OWNER
Contributor Employer PACIFIC PRINTING
Organization Name Pacific Printing
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 436 W RIVER TRAIL CT EAGLE ID

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931351521
Application Date 2007-06-06
Contributor Occupation INFRASTRUCTURE MANAG
Contributor Employer ACME BRICK
Organization Name Acme Brick Co
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 2961 LAS CAMPANAS FARMERS BRANCH TX

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020431945
Application Date 2009-08-21
Contributor Occupation DOCTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28930620908
Application Date 2008-01-10
Contributor Occupation CAR DEALER
Contributor Employer SELF
Organization Name Car Dealer
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 20 HICKORY CREEK Dr LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991381555
Application Date 2003-06-24
Contributor Occupation Botanist
Contributor Employer Not employed
Organization Name Botanist
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 31801 N Black Cross Rd SCOTTSDALE AZ

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992101772
Application Date 2003-09-28
Contributor Occupation Botanist
Contributor Employer Not employed
Organization Name Botanist
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 31801 N Black Cross Rd SCOTTSDALE AZ

Jones, Steve

Name Jones, Steve
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-05
Contributor Occupation Student
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 530 W Washington St Springfield OH

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To CONSERVING ARIZONANS FUTURE C-03-2006 (TRUST
Year 2006
Application Date 2006-11-02
Contributor Occupation BOTANIST
Contributor Employer NOT EMPLOYED
Recipient Party I
Recipient State AZ
Committee Name CONSERVING ARIZONANS FUTURE C-03-2006 (TRUST
Address 31801 N BLACK CROSS RD SCOTTSDALE AZ

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To HERZFELD, ROBERT
Year 2006
Application Date 2006-02-16
Contributor Occupation LAWYER
Contributor Employer JACK LYON & JONES
Recipient Party D
Recipient State AR
Seat state:office
Address 1724 S ARCH LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To HERZFELD, ROBERT
Year 2006
Application Date 2005-12-21
Contributor Occupation LAWYER
Contributor Employer JACK LYON & JONES
Recipient Party D
Recipient State AR
Seat state:office
Address 1724 S ARCH LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To National Apartment Assn
Year 2004
Transaction Type 15
Filing ID 23991566640
Application Date 2003-06-13
Contributor Occupation Property Manager
Contributor Employer McSha Properties
Contributor Gender M
Committee Name National Apartment Assn
Address 100 48th Ave NW NORMAN OK

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To LEWIS, TRYON D
Year 20008
Application Date 2007-11-02
Recipient Party R
Recipient State TX
Seat state:lower

JONES, STEVE

Name JONES, STEVE
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951285068
Application Date 2012-02-10
Contributor Occupation USED CAR DEALER
Contributor Employer SELF-EMPLOYED
Organization Name Used Car Dealer
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 20 HICKORY CREEK Dr LITTLE ROCK AR

JONES, STEVE

Name JONES, STEVE
Amount 200.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-02
Contributor Occupation SR NETWORK ENGR
Contributor Employer FISERV
Recipient Party R
Recipient State TX
Seat state:governor

JONES, STEVE

Name JONES, STEVE
Amount 200.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 28020171293
Application Date 2008-02-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

JONES, STEVE

Name JONES, STEVE
Amount 160.00
To CAVALETTO, JOHN
Year 20008
Application Date 2007-09-26
Recipient Party R
Recipient State IL
Seat state:lower
Address EAST MAIN ST SALEM IL

JONES, STEVE

Name JONES, STEVE
Amount 100.00
To MARR, CHRISTOPHER J
Year 2010
Application Date 2009-12-08
Recipient Party D
Recipient State WA
Seat state:upper
Address 2208 W 2ND AVE SPOKANE WA

JONES, STEVE

Name JONES, STEVE
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-09-02
Contributor Occupation JUDGE
Recipient Party D
Recipient State NM
Seat state:governor
Address PO BOX 1310 MORIARTY NM

JONES, STEVE

Name JONES, STEVE
Amount 100.00
To RATLIFF, JAMES D
Year 2004
Application Date 2004-04-15
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 477 IMBODEN AR

JONES, STEVE

Name JONES, STEVE
Amount 57.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-04
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address BEST EFFORT XX

JONES, STEVE

Name JONES, STEVE
Amount 50.00
To CHAVEZ-THOMPSON, LINDA
Year 2010
Application Date 2010-02-17
Contributor Occupation PRINCIPAL
Contributor Employer PODESTA GRPUP
Recipient Party D
Recipient State TX
Seat state:governor

JONES, STEVE

Name JONES, STEVE
Amount 50.00
To COLORADANS FOR CLEAN ENERGY
Year 2004
Application Date 2004-09-07
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR CLEAN ENERGY
Address PO BOX 260187 LAKEWOOD CO

Jones, Steve

Name Jones, Steve
Amount -250.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Application Date 2012-06-08
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 530 W Washington St Springfield OH

JONES STEVE F & JANET E

Name JONES STEVE F & JANET E
Address 9251 Pine Cove Drive Englewood FL
Value 120850
Landvalue 120850
Buildingvalue 166830
Landarea 11,300 square feet
Type Residential Property

JONES STEVE

Name JONES STEVE
Physical Address 12815 NE 6TH LN, SILVER SPRINGS, FL 34488
Owner Address 12815 NE 6TH LN, SILVER SPRINGS, FL 34488
Ass Value Homestead 14547
Just Value Homestead 14547
County Marion
Year Built 1971
Area 672
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12815 NE 6TH LN, SILVER SPRINGS, FL 34488

JONES STEVE

Name JONES STEVE
Physical Address 6623 ANDREA ROSE DR, ORLANDO, FL 32835
Owner Address JONES WENDY, ASHEVILLE, NORTH CAROLINA 28801
County Orange
Year Built 1989
Area 2966
Land Code Single Family
Address 6623 ANDREA ROSE DR, ORLANDO, FL 32835

JONES STEVE

Name JONES STEVE
Physical Address 5129 1ST ST NW, LAKELAND, FL 33810
Owner Address 5129 1ST ST NW, LAKELAND, FL 33810
Ass Value Homestead 25370
Just Value Homestead 25370
County Polk
Year Built 1971
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5129 1ST ST NW, LAKELAND, FL 33810

JONES STEVE

Name JONES STEVE
Physical Address 440 12TH ST S, DFS, FL 32435
Owner Address 440 S 12TH ST, DEFUNIAK SPRINGS, FL 32435
Sale Price 100
Sale Year 2013
Ass Value Homestead 78286
Just Value Homestead 88631
County Walton
Year Built 1930
Area 2549
Land Code Single Family
Address 440 12TH ST S, DFS, FL 32435
Price 100

JONES STEVE & LAURA

Name JONES STEVE & LAURA
Physical Address 858 NE 120TH AVE,, FL
Owner Address 858 NE 120TH AVE, OXFORD, FL 34484
Sale Price 0
Sale Year 2013
Ass Value Homestead 26870
Just Value Homestead 28780
County Sumter
Year Built 1955
Area 1557
Applicant Status Husband
Land Code Single Family
Address 858 NE 120TH AVE,, FL
Price 0

JONES STEVE & REBECCA

Name JONES STEVE & REBECCA
Physical Address 270 SILVER OAK DR, HAVANA, FL 32333
Owner Address 270 SILVER OAK DRIVE, HAVANA, FL 32333
Ass Value Homestead 27359
Just Value Homestead 27688
County Gadsden
Year Built 1993
Area 1664
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 270 SILVER OAK DR, HAVANA, FL 32333

JONES STEVE A

Name JONES STEVE A
Physical Address 11467 S DEEP SPRINGS DR, JACKSONVILLE, FL 32219
Owner Address 11467 DEEP SPRINGS DR S, JACKSONVILLE, FL 32219
Ass Value Homestead 71901
Just Value Homestead 71901
County Duval
Year Built 2004
Area 1984
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11467 S DEEP SPRINGS DR, JACKSONVILLE, FL 32219

JONES STEVE A

Name JONES STEVE A
Physical Address 35 NORMAN LN, AUBURNDALE, FL 33823
Owner Address 35 NORMAN LN, AUBURNDALE, FL 33823
Ass Value Homestead 24472
Just Value Homestead 24472
County Polk
Year Built 2005
Area 896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 35 NORMAN LN, AUBURNDALE, FL 33823

JONES STEVE ALLEN

Name JONES STEVE ALLEN
Physical Address 14190 N QUINLAN RD, JACKSONVILLE, FL 32225
Owner Address 14190 N QUINLAN RD, JACKSONVILLE, FL 32225
Ass Value Homestead 205055
Just Value Homestead 205055
County Duval
Year Built 1986
Area 2445
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14190 N QUINLAN RD, JACKSONVILLE, FL 32225

JONES HAL STEVE

Name JONES HAL STEVE
Physical Address 1145 COUNTY RD 309, CRESCENT CITY, FL 32112
County Putnam
Year Built 1955
Area 2055
Land Code Single Family
Address 1145 COUNTY RD 309, CRESCENT CITY, FL 32112

JONES STEVE B

Name JONES STEVE B
Physical Address 940 HWY 98 E 49, DESTIN, FL 32541
Owner Address 940 E HWY 98 SOUTHBAY #49, DESTIN, FL 32541
Sale Price 100
Sale Year 2013
County Okaloosa
Year Built 1974
Area 1191
Land Code Condominiums
Address 940 HWY 98 E 49, DESTIN, FL 32541
Price 100

JONES STEVE C &

Name JONES STEVE C &
Physical Address 404 GEORGIA AV, FERNANDINA BEACH, FL 32034
Owner Address AFFONSO-JONES JUDY Y TRUSTEES, FERNANDINA BEACH, FL 32034
Sale Price 100
Sale Year 2012
County Nassau
Year Built 2001
Area 2617
Land Code Single Family
Address 404 GEORGIA AV, FERNANDINA BEACH, FL 32034
Price 100

JONES STEVE C & REBECCA F

Name JONES STEVE C & REBECCA F
Physical Address 727 WINFRED DR N, ORANGE PARK, FL 32073
Owner Address 727 WINFRED DR N, ORANGE PARK, FL 32073
Ass Value Homestead 109156
Just Value Homestead 109156
County Clay
Year Built 1973
Area 2501
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 727 WINFRED DR N, ORANGE PARK, FL 32073

JONES STEVE C & TERESA A

Name JONES STEVE C & TERESA A
Physical Address 10707 SUN UP CT, MILTON, FL
Owner Address 10707 SUN UP CT, MILTON, FL 32583
Ass Value Homestead 70300
Just Value Homestead 70300
County Santa Rosa
Year Built 1999
Area 2038
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10707 SUN UP CT, MILTON, FL

JONES STEVE D

Name JONES STEVE D
Physical Address 5394 ROSEGAY CT, ORLANDO, FL 32811
Owner Address JONES MATTIE, ORLANDO, FLORIDA 32811
Ass Value Homestead 25388
Just Value Homestead 25388
County Orange
Year Built 1972
Area 1260
Land Code Single Family
Address 5394 ROSEGAY CT, ORLANDO, FL 32811

JONES STEVE EDWARD

Name JONES STEVE EDWARD
Owner Address 5875 POINTE WEST, WINNECONNE, WI 54986
County Santa Rosa
Land Code Vacant Residential

JONES STEVE F & JANET E

Name JONES STEVE F & JANET E
Physical Address 9251 PINE COVE DR, ENGLEWOOD, FL 34224
Ass Value Homestead 272808
Just Value Homestead 287680
County Charlotte
Year Built 1994
Area 1819
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9251 PINE COVE DR, ENGLEWOOD, FL 34224

JONES STEVE C & REBECCA F

Name JONES STEVE C & REBECCA F
Address 727 N Winfred Drive Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 79156
Landarea 14,984 square feet
Type Residential Property

JONES STEVE F & JANET E

Name JONES STEVE F & JANET E
Address 24360 San Rafael Road Punta Gorda FL
Value 11815
Landvalue 11815
Landarea 9,876 square feet
Type Residential Property

JONES STEVE B JR

Name JONES STEVE B JR
Physical Address 707 JAMES CT, FORT WALTON BEACH, FL 32547
Owner Address 707 JAMES CT, FT WALTON BCH, FL 32547
Sale Price 146700
Sale Year 2012
Ass Value Homestead 102107
Just Value Homestead 102107
County Okaloosa
Year Built 1980
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 707 JAMES CT, FORT WALTON BEACH, FL 32547
Price 146700

JONES STEVE J JR

Name JONES STEVE J JR
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 2785 47TH ST N, ST PETERSBURG, FL 33713
County Dixie
Land Code Timberland - site index 70 to 79
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

Steve Jones

Name Steve Jones
Doc Id 07926660
City Elon NC
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07504409
City West Chester PA
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07345051
City Plymouth Meeting PA
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07468362
City Milford MA
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07253156
City Milford MA
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07018995
City Milford MA
Designation us-only
Country US

Steve Jones

Name Steve Jones
Doc Id 07051045
City Windsor
Designation us-only
Country GB

Steve Jones

Name Steve Jones
Doc Id 07074778
City Plymouth Meeting PA
Designation us-only
Country US

STEVE JONES

Name STEVE JONES
Type Democrat Voter
State AZ
Address 250N16THAVA.APT, SHOWLOW, AZ 85901
Phone Number 928-205-7721
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AR
Address 316 WEST LAKE DR, MARION, AR 72364
Phone Number 901-848-7701
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AR
Address 1 BEECHLAND PLACE, JONESBORO, AR 72401
Phone Number 870-932-1112
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AR
Address 1520 N DIVISION ST, BLYTHEVILLE, AR 72315
Phone Number 870-838-7300
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Independent Voter
State AR
Address 1404 S PLEASANT ST # S, SPRINGDALE, AR 72764
Phone Number 870-793-3883
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Independent Voter
State AR
Address 282 HENDERSON ROAD, LAKEVIEW, AR 72642
Phone Number 870-656-4362
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Independent Voter
State AZ
Address 16801 N. 49TH ST #139, SCOTTSDALE, AZ 85254
Phone Number 602-788-4524
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AZ
Address 3028 N. EVERGREEN ST, PHOENIX, AZ 85014
Phone Number 602-626-8541
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AR
Address 5703 LANDERS RD, NORTH LITTLE ROCK, AR 72117
Phone Number 501-766-7727
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AL
Address 4843 COON CREEK RD, EMPIRE, AL 35063
Phone Number 205-454-1591
Email Address [email protected]

STEVE JONES

Name STEVE JONES
Type Voter
State AL
Address 809 MOUNT RD, BLOUNTSVILLE, AL 35031
Phone Number 205-394-5478
Email Address [email protected]

Steve C Jones

Name Steve C Jones
Visit Date 4/13/10 8:30
Appointment Number U74716
Type Of Access VA
Appt Made 4/22/2014 0:00
Appt Start 5/6/2014 15:00
Appt End 5/6/2014 23:59
Total People 588
Last Entry Date 4/22/2014 13:32
Meeting Location WH
Caller SOCIAL
Description The event is on the STate Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Steve E Jones

Name Steve E Jones
Visit Date 4/13/10 8:30
Appointment Number U01499
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/25/2012 13:15
Appt End 4/25/2012 23:59
Total People 103
Last Entry Date 4/24/2012 19:23
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 83986

Steve C Jones

Name Steve C Jones
Visit Date 4/13/10 8:30
Appointment Number U30063
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 7:00
Appt End 7/27/2011 23:59
Total People 33
Last Entry Date 7/26/2011 14:02
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

STEVE JONES

Name STEVE JONES
Visit Date 4/13/10 8:30
Appointment Number U64748
Type Of Access VA
Appt Made 12/6/10 10:47
Appt Start 12/11/10 10:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/6/10 10:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

STEVE JONES

Name STEVE JONES
Visit Date 4/13/10 8:30
Appointment Number U44821
Type Of Access VA
Appt Made 9/27/10 9:12
Appt Start 9/29/10 10:00
Appt End 9/29/10 23:59
Total People 83
Last Entry Date 9/27/10 9:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

STEVE JONES

Name STEVE JONES
Car HONDA PILOT
Year 2007
Address 4416 TIMBER CREST CT, GRAPEVINE, TX 76051-1602
Vin 5FNYF28557B027848

STEVE JONES

Name STEVE JONES
Car SUBARU FORESTER
Year 2007
Address 65826 SOLAR RD, MONTROSE, CO 81403-8547
Vin JF1SG69667H726347

STEVE JONES

Name STEVE JONES
Car HONDA CR-V
Year 2007
Address 1006 S Church St, Burlington, NC 27215-5046
Vin JHLRE38767C036539

STEVE JONES

Name STEVE JONES
Car TOYOTA TUNDRA
Year 2007
Address 302 Charles St, Franklin, VA 23851-1809
Vin 5TBBV58157S455074

STEVE JONES

Name STEVE JONES
Car BMW X5
Year 2007
Address 25651 Shoreline Dr, Novi, MI 48374-2169
Vin 5UXFE43577LY83208
Phone 248-470-5200

STEVE JONES

Name STEVE JONES
Car FORD MUSTANG
Year 2007
Address 120 Farris Cv, Ridgely, TN 38080-6405
Vin 1ZVFT80N175210998
Phone 731-264-9867

STEVE JONES

Name STEVE JONES
Car CHEVROLET SUBURBAN
Year 2007
Address CHESTERFIELD, MO, MO 63044
Vin 1GNFK163X7J209155

STEVE JONES

Name STEVE JONES
Car FORD F-150
Year 2007
Address 9727 Summerwood Cir, Dallas, TX 75243-5705
Vin 1FTPW12V67KB21612

Steve Jones

Name Steve Jones
Domain powerwashingmaine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 246 River Road Limington Maine 04049
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain pnwlabs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-11
Update Date 2013-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12680 NE 35th Place Bellevue WA 98005
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain nwtechlabs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-15
Update Date 2012-06-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

JONES, STEVE

Name JONES, STEVE
Domain cyperceptions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-19
Update Date 2010-04-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2878 Limekiln Pike Glenside PA 19038
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain i-towns.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-11-10
Update Date 2008-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 720086 Norman OK 73072
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain nwtechlab.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-15
Update Date 2012-06-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain specialtyenvelope.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-12-05
Update Date 2012-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1801 Columbia Ave Middletown OH 45042
Registrant Country UNITED STATES
Registrant Fax 513 3166349

Jones, Steve

Name Jones, Steve
Domain itowns.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-11-10
Update Date 2008-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 720086 Norman OK 73072
Registrant Country UNITED STATES

jones, steve

Name jones, steve
Domain cowboyandindianartifacts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 71 elkhorn lane breckenridge CO 80424
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain stevejonesjazz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-01
Update Date 2013-12-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain paverbrights.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-03-16
Update Date 2007-03-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 576 Prior Lake MN 55372
Registrant Country UNITED STATES
Registrant Fax 9522266406

Jones, Steve

Name Jones, Steve
Domain musthave.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-10-07
Update Date 2008-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 720086 Norman OK 73072
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain cparevolution.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-28
Update Date 2013-11-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 34 Cornwall Road, Upton Chester Cheshire CH2 1NP
Registrant Country UNITED KINGDOM

Steve Jones

Name Steve Jones
Domain julesmaxwell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-10-31
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 15A Peak Hill Avenue London GB SE26 4LG
Registrant Country UNITED KINGDOM

STEVE JONES

Name STEVE JONES
Domain gig-a-bite.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-08
Update Date 2012-11-09
Registrar Name ENOM, INC.
Registrant Address 15A PEAK HILL AVENUE LONDON GB SE26 4LG
Registrant Country UNITED KINGDOM

Steve Jones

Name Steve Jones
Domain creepingpink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 912 Jones Rd|None Gas City Indiana 46933
Registrant Country UNITED STATES

Steve Jones

Name Steve Jones
Domain forestgatekids.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address New Rd Mitcheldean Glos GL17 0BX
Registrant Country UNITED KINGDOM

Steve Jones

Name Steve Jones
Domain joust40.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Lakeside Cottage Amerden Lane Maidenhead Buckinghamshire SL6 0EA
Registrant Country UNITED KINGDOM

STEVE JONES

Name STEVE JONES
Domain postpurgatory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-11
Update Date 2013-01-12
Registrar Name ENOM, INC.
Registrant Address 1916 N. BEVERLY DR. SAPULPA OK 74066
Registrant Country UNITED STATES

Steve Jones

Name Steve Jones
Domain vanarsdelandgilmore.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-01
Update Date 2013-07-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 115 S Green ST Mendon OH 45862
Registrant Country UNITED STATES

steve jones

Name steve jones
Domain lankawhalewatching.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-04-17
Update Date 2013-04-15
Registrar Name NAME.COM, INC.
Registrant Address 6 milton court, london London UK sw18 1st
Registrant Country UNITED KINGDOM

Steve Jones

Name Steve Jones
Domain noreenjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 15A Peak Hill Avenue London SE26 4LG
Registrant Country UNITED KINGDOM

steve jones

Name steve jones
Domain etxhealthyweightloss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address po box 833 Emory Texas 75440
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain massachusettsduilaws.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-07-06
Update Date 2013-04-20
Registrar Name NAMESECURE.COM
Registrant Address 80 Washington Sq., Building K Norwell MA 02061
Registrant Country UNITED STATES

Jones, Steve

Name Jones, Steve
Domain seattlejonesfamily.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-08
Update Date 2013-06-09
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