Steve Jordan

We have found 271 public records related to Steve Jordan in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 71 business registration records connected with Steve Jordan in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 7 profiles of government employees in our database. Job titles of people found are: Crew Leader, Mechanic, Maintainer I and Facility Maintenance Mgr. These employees work in 5 states: WI, WA, MO, CT and LA. Average wage of employees is $33,397.


Steve J Jordan

Name / Names Steve J Jordan
Age 50
Birth Date 1974
Also Known As Steve Anderson
Person 4178 Raleigh Woods Dr #3, Memphis, TN 38128
Phone Number 901-373-9238
Possible Relatives




Previous Address 5309 Yellowood Rd, Memphis, TN 38134
3950 Twinmont St, Memphis, TN 38128
2529 Woodcliff Dr #4, Memphis, TN 38127
1455 Baggett Dr #3, Memphis, TN 38127
1465 Baggett Dr #3, Memphis, TN 38127
2529 Woodcliff Dr, Memphis, TN 38127
2529 Woodcliff Dr #3, Memphis, TN 38127
Email [email protected]

Steve S Jordan

Name / Names Steve S Jordan
Age 52
Birth Date 1972
Also Known As Steven Jordan
Person 408 Kentucky Ave, La Follette, TN 37766
Phone Number 770-475-2505
Possible Relatives

J Jordan
Previous Address 5291 Old Atlanta Rd #115, Hampton, GA 30228
5291 Old Atlanta Rd #LT260, Hampton, GA 30228
506 Fir St, La Follette, TN 37766
202 Chapel Hts, La Follette, TN 37766
Email [email protected]

Steve Edward Jordan

Name / Names Steve Edward Jordan
Age 58
Birth Date 1966
Person 3420 12th Ave #A, Tuscaloosa, AL 35405
Phone Number 205-752-5285
Possible Relatives
Booker J Jordon
Riletta Jordan

Reletta Jordan
Previous Address 1910 10th Ave #22, Tuscaloosa, AL 35401
522 PO Box, Millport, AL 35576
522 RR 3, Millport, AL 35576

Steve A Jordan

Name / Names Steve A Jordan
Age 59
Birth Date 1965
Person 245 49th St #1, Brooklyn, NY 11203
Phone Number 718-493-4965
Possible Relatives


Previous Address 218 58th St #PVT, Brooklyn, NY 11203
245 49th St, New York, NY 10017

Steve A Jordan

Name / Names Steve A Jordan
Age 60
Birth Date 1964
Person 108 Rhodes Ave, North Baltimore, OH 45872
Possible Relatives
Previous Address 501 102nd Ave, Denver, CO 80229

Steve Winfred Jordan

Name / Names Steve Winfred Jordan
Age 60
Birth Date 1964
Also Known As Steven W Jordan
Person 134 Renee St, West Monroe, LA 71292
Phone Number 318-651-9004
Possible Relatives





Previous Address 5454 Crepe Myrtle Dr, Jackson, MS 39206
447 Hoy Rd, Madison, MS 39110
134 Revere Rd, West Monroe, LA 71291
331 Hwy #51, Ridgeland, MS 39157

Steve A Jordan

Name / Names Steve A Jordan
Age 62
Birth Date 1962
Person 328 Main St, Medina, TN 38355
Phone Number 731-783-1510
Possible Relatives
Previous Address 2884 Filmore Ave, Memphis, TN 38114
105 Watkins St #1, Memphis, TN 38104
2884 Filmore Ave #35, Memphis, TN 38114
1145 Frayser Blvd #5, Memphis, TN 38127
2884 Filmore Ave #1, Memphis, TN 38114

Steve Newton Jordan

Name / Names Steve Newton Jordan
Age 63
Birth Date 1961
Also Known As Newton Jordan
Person 55 HC 1, Fred, TX 77616
Possible Relatives



Previous Address 55 Route 1, Fred, TX 77616
608 Young St, Bridge City, TX 77611
55 RR 1, Fred, TX 77616
9165 Washington Blvd, Beaumont, TX 77707

Steve D Jordan

Name / Names Steve D Jordan
Age 64
Birth Date 1960
Also Known As Steve D Jordan
Person 19383 State Route 328, New Plymouth, OH 45654
Phone Number 740-380-9848
Possible Relatives







Previous Address 210 Cedar St #215, Pataskala, OH 43062
5215 Hacket Dr, Columbus, OH 43232
210 Cedar St #41, Pataskala, OH 43062
210 Cedar St #11, Pataskala, OH 43062
197 Main St, Alexandria, OH 43001
204 PO Box, Buffalo, WV 25033
204 RR 1 #204, Buffalo, WV 25033
5570 Morse Rd, Alexandria, OH 43001
180 Dublin Granville Rd #D1, New Albany, OH 43054
109 Township Rd #D, Pataskala, OH 43062
180 Dublin Granville Rd, New Albany, OH 43054
Brookridge, Buffalo, WV 25033

Steve Edward Jordan

Name / Names Steve Edward Jordan
Age 64
Birth Date 1960
Also Known As Steven E Jordan
Person 103 Sandpebble Dr, Spring, TX 77381
Phone Number 281-419-0105
Possible Relatives
Previous Address 1100 Langwick Dr, Houston, TX 77060
331 Parramatta Ln #703, Houston, TX 77073
31321 Head Dr, Spring, TX 77386
331 Parramatta Ln #70, Houston, TX 77073
2018 Woodhue Dr, Spring, TX 77386
1100 Langwick Dr #809, Houston, TX 77060
11658 Seascape Run, Magnolia, TX 77354
1100 Langwick Dr #805, Houston, TX 77060

Steve A Jordan

Name / Names Steve A Jordan
Age 65
Birth Date 1959
Also Known As S Jordan
Person 2240 Highway 80, Vicksburg, MS 39180
Phone Number 601-636-1860
Possible Relatives





Previous Address 2244 Highway 80, Vicksburg, MS 39180
2249 Highway 80, Vicksburg, MS 39180
4680 Highway 80, Vicksburg, MS 39180
10 RR 10 #63, Vicksburg, MS 39180
63 RR 10, Vicksburg, MS 39180
63 PO Box, Vicksburg, MS 39181
322 PO Box, Vicksburg, MS 39181
322 RR 10, Vicksburg, MS 39180

Steve Arnold Jordan

Name / Names Steve Arnold Jordan
Age 66
Birth Date 1958
Also Known As Steve Arnold
Person 2109 Glenwood Ave, Papillion, NE 68046
Phone Number 304-757-9318
Possible Relatives







Previous Address 805 Tara Rd, Papillion, NE 68046
107 Shan Ln, Hurricane, WV 25526
1482 Regulus Dr, Port Hueneme, CA 93041
1808 Main Rd #A, Port Hueneme, CA 93041
2732 Morrell Ave, Saint Albans, WV 25177
3805 Timberwood Ct, Grand Prairie, TX 75052
2504 31st St, Omaha, NE 68105
1808 Main Rd #B, Port Hueneme, CA 93041
1613 97th St, Omaha, NE 68124
2673 Bolker Way, Port Hueneme, CA 93041
1482 Regulus, Point Mugu Nawc, CA 93042
1402 Regular, Point Mugu Nawc, CA 93042
902 Olympia Cir, New Orleans, LA 70114
Email [email protected]

Steve Montgomery Jordan

Name / Names Steve Montgomery Jordan
Age 66
Birth Date 1958
Also Known As Stephen M Jordan
Person 11808 Jordan Ln, Rogers, AR 72756
Phone Number 479-636-0307
Possible Relatives Dolores Ann Lanejordan
Previous Address 12898 4 K Ranch Dr, Rogers, AR 72756
11874 Jordan Ln, Rogers, AR 72756
204 Kimberly Ln, Rogers, AR 72756
2501 4th St #F, Rogers, AR 72756
117 Bloomington St, Lowell, AR 72745
4 Ranch #K, Rogers, AR 72756
Ranch, Rogers, AR 72756
12898 Ranch #4K, Rogers, AR 72756
1143 PO Box, Rogers, AR 72757
1415 Cypress St, Rogers, AR 72758
Associated Business Son Evangelist Mission Ministries, Inc

Steve J Jordan

Name / Names Steve J Jordan
Age 69
Birth Date 1955
Person 502 Magnolia St, Tomball, TX 77375
Phone Number 281-351-1962
Possible Relatives





Previous Address 814 Weldon Trace St #A, Brenham, TX 77833
732 James St, Tomball, TX 77375
1400 Salle #S, Navasota, TX 77868

Steve W Jordan

Name / Names Steve W Jordan
Age 76
Birth Date 1948
Person 120 Waterford Dr, Victoria, TX 77901
Phone Number 361-578-3955
Possible Relatives





Previous Address 1228 Clover Dr, Angleton, TX 77515
306 PO Box, Telferner, TX 77988
310 Kilt St, Victoria, TX 77904

Steve F Jordan

Name / Names Steve F Jordan
Age N/A
Also Known As John Jordan
Person 3210 Ingalls Ave #1721, Pascagoula, MS 39581
Phone Number 228-769-7556
Possible Relatives



Email [email protected]
Associated Business Turf Masters

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 8050 Verde Dr, San Antonio, TX 78240
Possible Relatives

Previous Address 8002 Coral Trl, San Antonio, TX 78244
Associated Business Philatelic Enterprises Inc Philatelic Enterprises, Inc

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 2389 W MAIN ST, DOTHAN, AL 36301
Phone Number 334-793-6767

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 142 CROSS LN, MOUNTAIN VIEW, AR 72560
Phone Number 870-269-7024

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 1650 N MURRAY BLVD APT 112, COLORADO SPRINGS, CO 80915
Phone Number 719-306-8089

Steve L Jordan

Name / Names Steve L Jordan
Age N/A
Person 2139 Central Park Ave #1, Chicago, IL 60647
Possible Relatives

Previous Address 117 Hoover, Ponchatoula, LA 70454
155 Traino, Ponchatoula, LA 70454
155 Traino Rd, Ponchatoula, LA 70454
3200 Oak Meadow Ln #28, Ponchatoula, LA 70454

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 755 International Blvd #T82, Houston, TX 77024
Possible Relatives Marta Beatriz Nunezregueiro
Previous Address 3506 Bellaire, Houston, TX 77025
6550 Hillcroft St #239, Houston, TX 77081

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 3950 Manhattan Ave, Fort Collins, CO 80526
Possible Relatives

Steve H Jordan

Name / Names Steve H Jordan
Age N/A
Person 2503 Oak Cliff St, Lake Charles, LA 70607
Possible Relatives

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 304 Chickamauga Rd, Chattanooga, TN 37421
Possible Relatives

Steve W Jordan

Name / Names Steve W Jordan
Age N/A
Person 11405 Amherst Cir, Aurora, CO 80014
Possible Relatives


Steve T Jordan

Name / Names Steve T Jordan
Age N/A
Person 3430 IRBY DR APT 1809, CONWAY, AR 72034

Steve A Jordan

Name / Names Steve A Jordan
Age N/A
Person 1501 KIRSTEN DR APT C, SPRINGDALE, AR 72764

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 1300 SPRUCE ST, PEA RIDGE, AR 72751

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 908 SW KRUG RD, BENTONVILLE, AR 72712

Steve M Jordan

Name / Names Steve M Jordan
Age N/A
Person 21720 PINEY CHAPEL RD LOT 33, ATHENS, AL 35614

Steve A Jordan

Name / Names Steve A Jordan
Age N/A
Person PO BOX 140173, ANCHORAGE, AK 99514

Steve H Jordan

Name / Names Steve H Jordan
Age N/A
Person 905 Opera St, Stamps, AR 71860

Steve S Jordan

Name / Names Steve S Jordan
Age N/A
Also Known As Steve J Jordan
Person 444 PO Box, Alexander, AR 72002

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 7540 1520, West Jordan, UT 84084

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 913 Delaware Ave, Lexington, KY 40505
Possible Relatives

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 1250 Henry Ln, Maysville, KY 41056

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 1680 S ESTES ST, LAKEWOOD, CO 80232
Phone Number 303-986-1423

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 9687 WINDMILL RD, BENTONVILLE, AR 72712
Phone Number 479-273-3698

Steve M Jordan

Name / Names Steve M Jordan
Age N/A
Person 11808 JORDAN LN, ROGERS, AR 72756
Phone Number 479-636-0307

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 12212 N PARADISE VILLAGE PKWY S, PHOENIX, AZ 85032
Phone Number 602-923-1546

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 795 MOUNTAIN GROVE RD, BLOUNTSVILLE, AL 35031
Phone Number 205-429-1114

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 2832 SPUNKY HOLLOW RD, REMLAP, AL 35133
Phone Number 205-681-8013

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 220 COUNTY ROAD 213, MOULTON, AL 35650
Phone Number 256-974-1859

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 211 COUNTY ROAD 211, MOULTON, AL 35650
Phone Number 256-974-4604

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 816 Gonzales Dr, Dothan, AL 36305
Possible Relatives

Steve Jordan

Name / Names Steve Jordan
Age N/A
Person 1550 Trent Blvd #1805, Lexington, KY 40515

Steve E Jordan

Name / Names Steve E Jordan
Age N/A
Person 843 S GRANT ST, DENVER, CO 80209

Steve Jordan

Business Name steve jordan performance enhancement training
Person Name Steve Jordan
Position company contact
State NJ
Address 923 willow ave. #10, HOBOKEN, 7030 NJ
Phone Number
Email [email protected]

STEVE JORDAN

Business Name WESTERN STATES CONSTRUCTION SAFETY COUNCIL
Person Name STEVE JORDAN
Position registered agent
Corporation Status Suspended
Agent STEVE JORDAN 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Care Of P.O. BOX 2528, FAIR OAKS, CA 95628
CEO STEVE JORDAN7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Incorporation Date 1976-08-18
Corporation Classification Mutual Benefit

STEVE JORDAN

Business Name WESTERN STATES CONSTRUCTION SAFETY COUNCIL
Person Name STEVE JORDAN
Position CEO
Corporation Status Suspended
Agent 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Care Of P.O. BOX 2528, FAIR OAKS, CA 95628
CEO STEVE JORDAN 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Incorporation Date 1976-08-18
Corporation Classification Mutual Benefit

STEVE JORDAN

Business Name WESTERN CONSTRUCTION INSURANCE SERVICES OF NO
Person Name STEVE JORDAN
Position CEO
Corporation Status Suspended
Agent 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Care Of P O BOX 2528, FAIR OAKS, CA 95628
CEO STEVE JORDAN 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Incorporation Date 1978-01-10

STEVE JORDAN

Business Name WESTERN CONSTRUCTION INSURANCE SERVICES OF NO
Person Name STEVE JORDAN
Position registered agent
Corporation Status Suspended
Agent STEVE JORDAN 7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Care Of P O BOX 2528, FAIR OAKS, CA 95628
CEO STEVE JORDAN7715 SOUTHCLIFF DR, FAIR OAKS, CA 95628
Incorporation Date 1978-01-10

STEVE W JORDAN

Business Name WALKER MANAGEMENT SERVICES, INC.
Person Name STEVE W JORDAN
Position registered agent
State GA
Address 141 E GREEN STREET, MONTICELLO, GA 31064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-01
Entity Status Active/Compliance
Type CEO

Steve Jordan

Business Name Vetronix Corp
Person Name Steve Jordan
Position company contact
State GA
Address 6815 Shiloh Rd E Alpharetta GA 30005-2228
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 770-205-0116
Number Of Employees 4
Annual Revenue 399640

STEVE JORDAN

Business Name VANQUISH MINI STORAGE, LLC
Person Name STEVE JORDAN
Position Manager
State NV
Address 1357 GARDEN GATE PL 1357 GARDEN GATE PL, HENDERSON, NV 89002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC29906-2004
Creation Date 2004-12-20
Expiried Date 2504-12-20
Type Domestic Limited-Liability Company

STEVE JORDAN

Business Name VANQUISH INVESTMENT CORPORATION
Person Name STEVE JORDAN
Position Secretary
State NV
Address 1357 GARDEN GATE PLACE 1357 GARDEN GATE PLACE, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30140-2003
Creation Date 2003-12-05
Type Domestic Corporation

STEVE JORDAN

Business Name VANQUISH BIKES LLC
Person Name STEVE JORDAN
Position Manager
State NV
Address 4623 N LAMB 4623 N LAMB, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0280242007-7
Creation Date 2007-04-13
Type Domestic Limited-Liability Company

Steve Jordan

Business Name United Producers Inc
Person Name Steve Jordan
Position company contact
State IN
Address 709 Crawford St Frankfort IN 46041-9762
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5154
SIC Description Livestock
Phone Number 765-654-7660
Number Of Employees 2
Annual Revenue 3012520
Fax Number 765-654-0128

Steve Jordan

Business Name The Smithfield Companies
Person Name Steve Jordan
Position company contact
State VA
Address 401 N. Church Street Smithfield, , VA 23430
SIC Code 963104
Phone Number 757-357-2121
Email [email protected]

Steve Jordan

Business Name Sunwest Construction Of Largo, Inc.
Person Name Steve Jordan
Position company contact
State FL
Address 226 S Elder St, Largo, FL 32837
SIC Code 16
Phone Number
Email [email protected]
Title Treasurer; Secretary

Steve Jordan

Business Name Sunsation Yacht Charters Inc
Person Name Steve Jordan
Position company contact
State FL
Address 1314 E Lasloaf Blvd 102 Ste 1029 Fort Lauderdale FL 33316
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 954-523-1677

Steve Jordan

Business Name Summerfield Company
Person Name Steve Jordan
Position company contact
State VA
Address 1036 North Lexan Crescent, Norfolk, VA 23508
SIC Code 963104
Phone Number
Email [email protected]

Steve Jordan

Business Name Steve Jordan
Person Name Steve Jordan
Position company contact
State NC
Address 707 East 23rd Street, Kannapolis, NC 28083
SIC Code 653118
Phone Number
Email [email protected]

Steve Jordan

Business Name Steve Jordan
Person Name Steve Jordan
Position company contact
State GA
Address 336669 Georgia Tech Station, ATLANTA, 30332 GA
Phone Number 678-488-9696
Email [email protected]

STEVE JORDAN

Business Name SHADOW CLUB USA
Person Name STEVE JORDAN
Position company contact
State NC
Address 707 E 23RD ST, KANNAPOLIS, NC 28083
SIC Code 6541
Phone Number 704-932-7224
Email [email protected]

STEVE JORDAN

Business Name SANDY SPRINGS ROTARY FOUNDATION, INC.
Person Name STEVE JORDAN
Position registered agent
State GA
Address 160 Connemara Road, Roswell, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-07-25
Entity Status Active/Compliance
Type Secretary

Steve Jordan

Business Name Rock City Grill
Person Name Steve Jordan
Position company contact
State MO
Address 4520 Main St. Ste. 700, Kansas City, MO 64111
SIC Code 5812
Phone Number
Email Thomas.B.Phillips@RockIslandPub&Pizza.com
Title Owner

Steve Jordan

Business Name Rebuilding America Inc
Person Name Steve Jordan
Position company contact
State FL
Address 118 W Cervantes St Pensacola FL 32501-3128
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 850-432-0283
Number Of Employees 4
Annual Revenue 1867840

STEVE JORDAN

Business Name REMY, INC.
Person Name STEVE JORDAN
Position registered agent
State GA
Address 1206 W. LAKESHORE DR., DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steve Jordan

Business Name RECO Automotive Svc
Person Name Steve Jordan
Position company contact
State AR
Address 117 N Bloomington St Lowell AR 72745-9658
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 479-770-6000
Number Of Employees 7
Annual Revenue 1014300
Fax Number 479-770-6014

STEVE JORDAN

Business Name REALMANAGE, LLC
Person Name STEVE JORDAN
Position Manager
State TX
Address 3220 KELLER SPRINGS RD., SUITE 106 3220 KELLER SPRINGS RD., SUITE 106, CARROLLTON, TX 75006
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0037072008-2
Creation Date 2008-01-16
Type Foreign Limited-Liability Company

Steve Jordan

Business Name Precision Marketing Co
Person Name Steve Jordan
Position company contact
State IN
Address 9706 N Glen Dr Mooresville IN 46158-6439
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 317-834-6430

STEVE JORDAN

Business Name PROPERTY RECYCLING COMPANY
Person Name STEVE JORDAN
Position CEO
Corporation Status Suspended
Agent 521 TUMBLEWEED LANE, FALLBROOK, CA 92028
Care Of 521 TUMBLEWEED LANE, FALLBROOK, CA 92028
CEO STEVE JORDAN 521 TUMBLEWEED LANE, FALLBROOK, CA 92028
Incorporation Date 1985-08-09

STEVE JORDAN

Business Name PROPERTY RECYCLING COMPANY
Person Name STEVE JORDAN
Position registered agent
Corporation Status Suspended
Agent STEVE JORDAN 521 TUMBLEWEED LANE, FALLBROOK, CA 92028
Care Of 521 TUMBLEWEED LANE, FALLBROOK, CA 92028
CEO STEVE JORDAN521 TUMBLEWEED LANE, FALLBROOK, CA 92028
Incorporation Date 1985-08-09

STEVE W JORDAN

Business Name MONTICELLO INTERIM, INC.
Person Name STEVE W JORDAN
Position registered agent
State GA
Address 141 GREEN ST, MONTICELLO, GA 31064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-11
Entity Status Merged
Type CEO

STEVE W JORDAN

Business Name MONTICELLO BANCSHARES, INC.
Person Name STEVE W JORDAN
Position registered agent
State GA
Address 141 GREEN ST, MONTICELLO, GA 31064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-11
Entity Status Active/Compliance
Type CEO

Steve Jordan

Business Name LANIER 400 BULLDOG CLUB, INC.
Person Name Steve Jordan
Position registered agent
State GA
Address 207 Pirkle Ferry Rd, Cumming, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-02-23
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Steve Jordan

Business Name Jordan Sales Company
Person Name Steve Jordan
Position company contact
State AL
Address 1 Riverchase RDG 126 Birmingham AL 35244-2869
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 205-987-9573
Number Of Employees 2
Annual Revenue 1056000

Steve Jordan

Business Name Jordan Sales Co
Person Name Steve Jordan
Position company contact
State AL
Address 1 Riverchase Office Plz # 126 Birmingham AL 35244-2887
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 205-987-9573
Number Of Employees 2
Annual Revenue 1468480

Steve Jordan

Business Name Jordan Painting Co
Person Name Steve Jordan
Position company contact
State ID
Address 5814 E Homedale Rd Caldwell ID 83607-8130
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 208-459-4822
Number Of Employees 4
Annual Revenue 590730

STEVE JORDAN

Business Name JORDAN, STEVE
Person Name STEVE JORDAN
Position company contact
State NJ
Address 490 highway 33 west, ENGLISH TOWN, NJ 7726
SIC Code 356905
Phone Number
Email [email protected]

STEVE W JORDAN

Business Name JORDAN MANAGEMENT SERVICES, INC.
Person Name STEVE W JORDAN
Position registered agent
State GA
Address 141 E GREEN ST, MONTICELLO, GA 31064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-01
Entity Status Active/Compliance
Type CFO

STEVE W JORDAN

Business Name JORDAN MANAGEMENT SERVICES, INC.
Person Name STEVE W JORDAN
Position registered agent
State GA
Address 141 E GREEN STREET, MONTICELLO, GA 31064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-01
Entity Status Active/Compliance
Type Secretary

STEVE JORDAN

Business Name JORDAN LUMBER, INC.
Person Name STEVE JORDAN
Position registered agent
State GA
Address 2670 HAWAII CT, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE JORDAN

Business Name J-6 ENTERPRISES, INC.
Person Name STEVE JORDAN
Position CEO
Corporation Status Suspended
Agent 2204 PLAZA DR STE 200, ROCKLIN, CA 95765
Care Of 2204 PLAZA DR STE 200, ROCKLIN, CA 95765
CEO STEVE JORDAN 2204 PLAZA DR STE 200, ROCKLIN, CA 95765
Incorporation Date 1995-07-26

STEVE JORDAN

Business Name J-6 ENTERPRISES, INC.
Person Name STEVE JORDAN
Position registered agent
Corporation Status Suspended
Agent STEVE JORDAN 2204 PLAZA DR STE 200, ROCKLIN, CA 95765
Care Of 2204 PLAZA DR STE 200, ROCKLIN, CA 95765
CEO STEVE JORDAN2204 PLAZA DR STE 200, ROCKLIN, CA 95765
Incorporation Date 1995-07-26

Steve Jordan

Business Name J D Byrider Auto Sales
Person Name Steve Jordan
Position company contact
State FL
Address 3105 W Tennessee St Tallahassee FL 32304-2728
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 850-205-5800
Email [email protected]
Number Of Employees 12
Annual Revenue 6599400
Fax Number 850-205-5806
Website www.drivejdb.com

Steve Jordan

Business Name Incredible Machine
Person Name Steve Jordan
Position company contact
State FL
Address 7212 S Tamiami Trl Sarasota FL 34231-5506
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3479
SIC Description Metal Coating And Allied Services
Phone Number 941-921-3366
Email [email protected]
Number Of Employees 1
Annual Revenue 198970
Fax Number 941-921-3366

Steve Jordan

Business Name Gulf Coast Marine Supply Co
Person Name Steve Jordan
Position company contact
State AL
Address P.O. BOX 1117 Mobile AL 36633-1117
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 228-762-9282
Email [email protected]

Steve Jordan

Business Name GHR Systems, Inc.
Person Name Steve Jordan
Position company contact
State PA
Address 640 Lee Rd, Wayne, 19087 PA
Phone Number
Email [email protected]

Steve Jordan

Business Name G.S.H.E., INC.
Person Name Steve Jordan
Position registered agent
State GA
Address 2001 S LEE ST, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-10
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Steve Jordan

Business Name Florida Restaurant and Lodging Association
Person Name Steve Jordan
Position company contact
State FL
Address 230 South Adams Street, Tallahassee, FL 32301
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Steve Jordan

Business Name Five Seasons Heating & Cooling
Person Name Steve Jordan
Position company contact
State IA
Address 2705 33rd Ave SW Cedar Rapids IA 52404-6421
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 319-390-4900
Number Of Employees 2
Annual Revenue 289080

steve jordan

Business Name FIESTA FOOD MART INC
Person Name steve jordan
Position registered agent
State GA
Address 3375 holcomb bridge rd, norcross, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-30
Entity Status Active/Noncompliance
Type Secretary

Steve Jordan

Business Name Diamondback Realty LLC
Person Name Steve Jordan
Position company contact
State AZ
Address 2101 E Broadway Rd Ste 15 Tempe AZ 85282-1735
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-504-1100
Email [email protected]
Number Of Employees 33
Annual Revenue 1339000

Steve Jordan

Business Name Construction Materials Testing
Person Name Steve Jordan
Position company contact
State AR
Address 246 Hempstead 142 # 211 Hope AR 71801-8930
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 870-777-6767
Email [email protected]
Number Of Employees 5
Annual Revenue 686400

Steve Jordan

Business Name Consolidated Supply Co
Person Name Steve Jordan
Position company contact
State ID
Address 155 E Dalton Ave Dalton Gardens ID 83815-9220
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 208-762-2568
Email [email protected]
Number Of Employees 15
Annual Revenue 6142920
Fax Number 208-772-9794
Website www.consolidatedsupply.com

Steve Jordan

Business Name Carlson Trucking Inc
Person Name Steve Jordan
Position company contact
State KS
Address 618 W Court St Clay Center KS 67432-2313
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 785-632-5615
Number Of Employees 15
Annual Revenue 2636460
Fax Number 785-632-5663

STEVE JORDAN

Business Name COURTSIDE VILLAS HOMEOWNERS ASSOCIATION
Person Name STEVE JORDAN
Position registered agent
Corporation Status Suspended
Agent STEVE JORDAN 23531 AVENIDA LA CAZA STE 216, TRABUCO CANYON, CA 92679
Care Of 23531 AVENIDA LA CAZA STE 216, TRABUCO CANYON, CA 92679
CEO BERNIE TYRUAX23531 AVENIDA LA CAZA STE 216, TRABUCO CANYON, CA 92679
Incorporation Date 1989-02-06
Corporation Classification Mutual Benefit

Steve Jordan

Business Name Buckhorn Heating & AC INC
Person Name Steve Jordan
Position company contact
State CO
Address 1016 S Lincoln Ave Loveland CO 80537-6382
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-622-0978
Number Of Employees 7
Annual Revenue 1664400
Fax Number 970-669-2552

Steve Jordan

Business Name Buckhorn Heating & AC
Person Name Steve Jordan
Position company contact
State CO
Address P.O. BOX 7892 Loveland CO 80537-0892
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-622-0978
Number Of Employees 7
Annual Revenue 990000

Steve Jordan

Business Name Bank of Monticello
Person Name Steve Jordan
Position company contact
State GA
Address P.O. BOX 29 Monticello GA 31064-0029
Industry Depository Institutions (Credit)
SIC Code 6036
SIC Description Savings Institutions, Except Federal
Phone Number 706-468-6418
Email [email protected]

Steve Jordan

Business Name Bank Of Monticello Inc
Person Name Steve Jordan
Position company contact
State GA
Address 141 Green St, Monticello, GA 31064
Phone Number
Email [email protected]
Title President

STEVE W. JORDAN

Business Name BANK OF MONTICELLO
Person Name STEVE W. JORDAN
Position registered agent
State GA
Address 141 GREEN STREET, MONTICELLO, GA 31064
Business Contact Type CEO
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1964-02-08
Entity Status Active/Compliance
Type CEO

Steve Jordan

Business Name Alamo Home Shoppe
Person Name Steve Jordan
Position company contact
State TX
Address 13830 Southton Road - San Antonio, SAN ANTONIO, 78222 TX
SIC Code 7335
Phone Number
Email [email protected]

STEVE D JORDAN

Business Name ATHENS FARM AND GARDEN CENTER, INC.
Person Name STEVE D JORDAN
Position registered agent
State GA
Address 731 FULLER RD, ATHENS, GA 30607
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Steve Jordan

Business Name A-1 Coating
Person Name Steve Jordan
Position company contact
State FL
Address 6629 Kenwood Dr North Port FL 34287-5509
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 941-426-9354
Number Of Employees 2
Annual Revenue 180960

STEVE H JORDAN

Person Name STEVE H JORDAN
Filing Number 153075300
Position DIRECTOR
State TX
Address PO BOX 1600, ROWLETT TX 75030

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 142333900
Position VICE PRESIDENT
State TX
Address 4525 BROOKSIDE, VIDOR TX 77662

STEVE H JORDAN

Person Name STEVE H JORDAN
Filing Number 153075300
Position CHAIRMAN
State TX
Address PO BOX 1600, ROWLETT TX 75030

Steve Jordan

Person Name Steve Jordan
Filing Number 160752001
Position Director
State TX
Address 4816 Monette, Corpus Christi TX 78412

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 800262648
Position PRESIDENT
State TX
Address 6634 KATY HOCKLEY RD, KATY TX 77493

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 800262648
Position DIRECTOR
State TX
Address 6634 KATY HOCKLEY RD, KATY TX 77493

Steve Jordan

Person Name Steve Jordan
Filing Number 800412328
Position Director
State MN
Address 630 88th Ave. NE, Blaine MN 55434

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 800640408
Position PRESIDENT
State OK
Address 619 GRAND AVENUE, ARDMORE OK 73401

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 800787391
Position MANAGER
State TX
Address PO BOX 1600, ROWLETT TX 75030

Steve Jordan

Person Name Steve Jordan
Filing Number 34702601
Position Director
State TX
Address PO Box 58828, Houston TX 77258

STEVE JORDAN

Person Name STEVE JORDAN
Filing Number 800787391
Position DIRECTOR
State TX
Address P.O. BOX 1600, ROWLETT TX 75030

Jordan Steve

State WI
Calendar Year 2017
Employer County of Dane
Job Title Crew Leader
Name Jordan Steve
Annual Wage $92,139

Jordan Steve

State WA
Calendar Year 2016
Employer County Of Chelan
Job Title Mechanic
Name Jordan Steve
Annual Wage $4,928

Jordan Steve W

State MO
Calendar Year 2017
Employer Stoddard County
Name Jordan Steve W
Annual Wage $17,280

Jordan Steve

State LA
Calendar Year 2018
Employer David Wade Correction Ctr
Name Jordan Steve
Annual Wage $13,267

Jordan Steve

State LA
Calendar Year 2017
Employer David Wade Correction Ctr
Job Title Facility Maintenance Mgr
Name Jordan Steve
Annual Wage $50,253

Jordan Steve

State LA
Calendar Year 2016
Employer David Wade Correction Ctr
Job Title Facility Maintenance Mgr
Name Jordan Steve
Annual Wage $50,253

Jordan Steve C

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Maintainer I (Grade I)
Name Jordan Steve C
Annual Wage $5,653

Steve K Jordan

Name Steve K Jordan
Address 4820 Nw 12th Ct Fort Lauderdale FL 33313 -6528
Mobile Phone 954-821-3384
Gender Male
Date Of Birth 1971-04-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Steve Jordan

Name Steve Jordan
Address 170 Thibodeau Rd Caribou ME 04736 -5125
Phone Number 207-498-3713
Email [email protected]
Gender Male
Date Of Birth 1966-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 6903 S Dahlia St Littleton CO 80122 -2325
Phone Number 303-804-0401
Gender Male
Date Of Birth 1957-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 1763 Seven Pines Dr Saint Louis MO 63146 -3766
Phone Number 314-807-6602
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Steve J Jordan

Name Steve J Jordan
Address 9619 W 18th St N Wichita KS 67212 -6711
Phone Number 316-722-2205
Email [email protected]
Gender Male
Date Of Birth 1948-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve H Jordan

Name Steve H Jordan
Address 8928 E Bradford Ct Wichita KS 67206 -4047
Phone Number 316-733-5181
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve P Jordan

Name Steve P Jordan
Address 7050 N 650 W Fairland IN 46126 -9707
Phone Number 317-642-6486
Email [email protected]
Gender Male
Date Of Birth 1959-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 471 Hammett Dr Decatur GA 30032 -1436
Phone Number 404-292-9279
Gender Male
Date Of Birth 1957-01-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 460 Sonoma Cir Fayetteville AR 72703 -9803
Phone Number 479-444-9793
Gender Male
Date Of Birth 1954-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Steve Jordan

Name Steve Jordan
Address 7 Woodcrest Dr Searcy AR 72143 -8918
Phone Number 501-268-4934
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 4701 Willow Forest Pl Louisville KY 40245 -1992
Phone Number 502-243-7042
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address Po Box 50695 Mesa AZ 85208 -0035
Phone Number 513-494-1141
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Language English

Steve Jordan

Name Steve Jordan
Address 1357 Woodlawn Ave Clinton IA 52732 -5404
Phone Number 563-242-5239
Email [email protected]
Gender Male
Date Of Birth 1959-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
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 W Jordan

Name Steve W Jordan
Address 18890 State Highway K Advance MO 63730 -8176
Phone Number 573-225-0628
Gender Male
Date Of Birth 1957-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 5916 Callahan Rdg Catlettsburg KY 41129 -9632
Phone Number 606-739-8892
Telephone Number 304-453-2139
Mobile Phone 304-453-2139
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve L Jordan

Name Steve L Jordan
Address 30w070 Arbury Ct Warrenville IL 60555 -1200
Phone Number 630-836-1806
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Language English

Steve Jordan

Name Steve Jordan
Address 4280 Victory Rd Franklin GA 30217 -7060
Phone Number 706-675-0319
Email [email protected]
Gender Male
Date Of Birth 1952-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 701 N 34th St Council Bluffs IA 51501 -0602
Phone Number 712-388-3833
Gender Male
Date Of Birth 1957-04-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Steve Jordan

Name Steve Jordan
Address 1650 N Murray Blvd Colorado Springs CO 80915 APT 112-2005
Phone Number 719-287-2852
Telephone Number 719-306-8089
Mobile Phone 719-477-3842
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Language English

Steve Jordan

Name Steve Jordan
Address 4217 E Pikes Peak Ave Colorado Springs CO 80909 APT 67-6772
Phone Number 719-487-4045
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 1066 Turner Rd Colorado Springs CO 80920 -3250
Phone Number 719-598-9229
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve Jordan

Name Steve Jordan
Address 2200 S Ocean Ln Apt 1210 Fort Lauderdale FL 33316-3865 -3803
Phone Number 757-393-6717
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 2283 Amber Creek Trl Buford GA 30519 -5297
Phone Number 770-682-6277
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Steve G Jordan

Name Steve G Jordan
Address 131 Buttrill Ct Jackson GA 30233 -5457
Phone Number 770-775-4705
Email [email protected]
Gender Male
Date Of Birth 1951-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steve M Jordan

Name Steve M Jordan
Address Po Box 1432 Smyrna GA 30081 -1432
Phone Number 770-793-1556
Gender Male
Date Of Birth 1959-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Steve Jordan

Name Steve Jordan
Address 703 Greenwood Dr Dalton GA 30720 -3922
Phone Number 801-455-0564
Mobile Phone 706-581-6101
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Jordan

Name Steve Jordan
Address 540 Mcnair Rd Havana FL 32333 -3899
Phone Number 850-539-1828
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed College
Language English

Steve Jordan

Name Steve Jordan
Address 142 Cross Ln Mountain View AR 72560 -9123
Phone Number 870-269-7024
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Steve L Jordan

Name Steve L Jordan
Address 10509 Barton St Overland Park KS 66214 -3012
Phone Number 913-663-4134
Email [email protected]
Gender Male
Date Of Birth 1954-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JORDAN, STEVE

Name JORDAN, STEVE
Amount 5000.00
To JINDAL, BOBBY
Year 20008
Application Date 2006-09-27
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 3000.00
To HOLLOWAY, CLYDE C
Year 2010
Application Date 2009-09-17
Recipient Party R
Recipient State LA
Seat state:office
Address PO BOX 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2915.68
To JINDAL, BOBBY
Year 2004
Application Date 2003-07-10
Recipient Party R
Recipient State LA
Seat state:governor
Address P.O. BOX 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2700.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15j
Application Date 2008-04-29
Contributor Occupation CENTRAL CRUDE, INC.
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2500.00
To Charles W. Boustany Jr (R)
Year 2012
Transaction Type 15
Filing ID 11931795596
Application Date 2011-05-10
Contributor Occupation Chief Executive Officer
Contributor Employer Central Crude, Inc
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2500.00
To Tim Scott (R)
Year 2012
Transaction Type 15
Filing ID 11931546906
Application Date 2011-03-16
Contributor Occupation self
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Tim Scott for Congress
Seat federal:house
Address 3725 Willow Springs Rd CONWAY SC

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2400.00
To Charles W. Boustany Jr (R)
Year 2010
Transaction Type 15
Filing ID 29934901938
Application Date 2009-08-27
Contributor Occupation President
Contributor Employer Jordan Oil Company, Inc
Organization Name Jordan Oil
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2300.00
To Charles W Boustany Jr (R)
Year 2008
Transaction Type 15
Filing ID 27930886332
Application Date 2007-06-01
Contributor Occupation President
Contributor Employer Jordan Oil Company, Inc.
Organization Name Jordan Oil & Gas
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2300.00
To Charles W Boustany Jr (R)
Year 2008
Transaction Type 15
Filing ID 28990820277
Application Date 2008-03-11
Contributor Occupation President
Contributor Employer Jordan Oil Company, Inc
Organization Name Jordan Oil & Gas
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2300.00
To John Neely Kennedy (R)
Year 2008
Transaction Type 15
Filing ID 28020231028
Application Date 2008-03-14
Contributor Occupation PRESIDENT
Contributor Employer CENTRAL CRUDE INC.
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2300.00
To Republican Party of Louisiana
Year 2008
Transaction Type 15
Filing ID 28931597559
Application Date 2008-04-09
Contributor Occupation CEO
Contributor Employer CENTRAL CRUDE INC
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Louisiana
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2100.00
To Bobby Jindal (R)
Year 2006
Transaction Type 15
Filing ID 26950016945
Application Date 2005-12-05
Contributor Occupation President
Contributor Employer Central Crude
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Committee to Re-elect Bobby Jindal
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2000.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24991068382
Application Date 2004-03-16
Contributor Occupation President
Contributor Employer Central Crude
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2000.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24020262210
Application Date 2004-03-26
Contributor Occupation CENTRAL CRUDE
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2000.00
To Bobby Jindal (R)
Year 2006
Transaction Type 15
Filing ID 25980477621
Application Date 2005-01-04
Contributor Occupation PRESIDENT
Contributor Employer CENTRAL CRUDE
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Committee to Re-elect Bobby Jindal
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 2000.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24961870484
Application Date 2004-06-28
Contributor Occupation President
Contributor Employer Central Crude
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE MR

Name JORDAN, STEVE MR
Amount 1000.00
To Charles W Boustany Jr (R)
Year 2006
Transaction Type 15
Filing ID 26930065983
Application Date 2006-03-27
Contributor Occupation CEO
Contributor Employer Central Crude, Inc.
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 1000.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24990316348
Application Date 2003-10-08
Contributor Occupation CEO
Contributor Employer Central Crude
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 1000.00
To David Vitter (R)
Year 2006
Transaction Type 15
Filing ID 25020350110
Application Date 2005-02-11
Contributor Occupation CENTRAL CRUDE
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JORDAN, STEVE

Name JORDAN, STEVE
Amount 1000.00
To David Vitter (R)
Year 2012
Transaction Type 15
Filing ID 12020260680
Application Date 2012-02-02
Contributor Occupation OWNER
Contributor Employer CENTRAL CRUDE COMPANY/OWNER
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JORDAN, STEVE MR

Name JORDAN, STEVE MR
Amount 1000.00
To Charles W Boustany Jr (R)
Year 2006
Transaction Type 15
Filing ID 25970659559
Application Date 2005-04-14
Contributor Occupation CEO
Contributor Employer Central Crude, Inc.
Organization Name Central Crude
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 1000.00
To Independent Petroleum Assn of America
Year 2004
Transaction Type 15
Filing ID 24961535409
Application Date 2004-05-24
Contributor Occupation President
Contributor Employer Central Crude
Contributor Gender M
Committee Name Independent Petroleum Assn of America
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 700.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020163984
Application Date 2009-03-25
Organization Name Jordan Oil
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

JORDAN, STEVE

Name JORDAN, STEVE
Amount 500.00
To HOLMES, SUSAN
Year 2010
Application Date 2010-02-23
Contributor Occupation BANKER
Contributor Employer BANK OF MONTICELLO
Organization Name BANK OF MONTICELLO
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 247 MONTICELLO GA

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 500.00
To ATWATER, JEFF
Year 20008
Application Date 2007-02-08
Recipient Party R
Recipient State FL
Seat state:upper
Address 3334 CAPITAL MEDICAL BLVD STE 400 TALLAHASSEE FL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 500.00
To HOMAN JR, EDWARD S
Year 2006
Application Date 2005-11-21
Contributor Occupation ORTHOPEDIC SURGEON
Recipient Party R
Recipient State FL
Seat state:lower
Address 3710 BOBBIN MILL RD TALLAHASSEE FL

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-06-02
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:governor
Address 3710 BOBBIN MILL RD TALLAHASSEE FL

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 500.00
To BERFIELD, KIM
Year 2006
Application Date 2005-07-14
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:upper
Address 3710 BOBBIN MILL RD TALLAHASSEE FL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 400.00
To Steve Scalise (R)
Year 2010
Transaction Type 15
Filing ID 29992414666
Application Date 2009-06-22
Contributor Occupation OWNER
Contributor Employer JORDAN OIL COMPANY
Organization Name Jordan Oil
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Scalise for Congress
Seat federal:house

JORDAN, STEVE

Name JORDAN, STEVE
Amount 300.00
To Charles W. Boustany Jr (R)
Year 2010
Transaction Type 15
Filing ID 10930236552
Application Date 2009-11-09
Contributor Occupation President
Contributor Employer Jordan Oil Company, Inc
Organization Name Jordan Oil
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 270.00
To JINDAL, BOBBY
Year 2004
Application Date 2003-11-07
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 1863 LAKE CHARLES LA

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 250.00
To LLORENTE, MARCELO
Year 2006
Application Date 2006-08-08
Contributor Occupation DOCTOR
Recipient Party R
Recipient State FL
Seat state:lower
Address 3334 CAPITAL MEDICAL BLVD SUITE 400 TALLAHASSEE FL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 250.00
To TERRELL, SUZANNE HAIK
Year 2004
Application Date 2003-09-29
Recipient Party R
Recipient State LA
Seat state:office
Address PO BOX 1863 LAKE CHARLES LA

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 250.00
To LEE, TOM
Year 2006
Application Date 2005-09-06
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:office
Address 3710 BOBBIN MILL RD TALLAHASSEE FL

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 250.00
To BOGDANOFF, ELLYN
Year 20008
Application Date 2007-12-20
Recipient Party R
Recipient State FL
Seat state:lower
Address 3334 CAPITAL MEDICAL BLVD TALLAHASSEE FL

JORDAN, STEVE E

Name JORDAN, STEVE E
Amount 250.00
To RENUART, RONALD (DOC)
Year 20008
Application Date 2008-05-01
Contributor Occupation MEDICAL PRACTICE
Recipient Party R
Recipient State FL
Seat state:lower
Address 3334 CAPITAL MEDICAL BLVD STE 400 TALLAHASSEE FL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 250.00
To WILLIAMS, ALAN
Year 2010
Application Date 2009-09-30
Contributor Occupation DOCTOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 3334 CAPITAL MED BLVD STE 400 TALLAHASSEE FL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 200.00
To Charles W. Boustany Jr (R)
Year 2010
Transaction Type 15
Filing ID 29934901939
Application Date 2009-08-27
Contributor Occupation President
Contributor Employer Jordan Oil Company, Inc
Organization Name Jordan Oil
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address PO 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 125.00
To Tom Price (R)
Year 2012
Transaction Type 15j
Application Date 2012-04-30
Contributor Occupation ORTHOPAEDIC SURGEON
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

JORDAN, STEVE

Name JORDAN, STEVE
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-02-28
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 209 W MARKET SEARCY AR

JORDAN, STEVE

Name JORDAN, STEVE
Amount 100.00
To OWNBEY, PAT
Year 20008
Application Date 2008-06-13
Contributor Occupation SALES
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:lower
Address 616 SUNSET DR ARDMORE OK

JORDAN, STEVE

Name JORDAN, STEVE
Amount 100.00
To BENNETT, KIRT
Year 2004
Application Date 2003-03-25
Recipient Party R
Recipient State LA
Seat state:governor
Address P.O. BOX 1863 LAKE CHARLES LA

JORDAN, STEVE

Name JORDAN, STEVE
Amount 100.00
To FLOWERS, GEORGE
Year 2010
Application Date 2010-04-22
Recipient Party R
Recipient State AL
Seat state:upper
Address 2389 W MAIN ST DOTHAN AL

JORDAN, STEVE

Name JORDAN, STEVE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-05-11
Recipient Party D
Recipient State TX
Seat state:governor

STEVE W JORDAN

Name STEVE W JORDAN
Address 129 Walkers Hill Road Greenville SC
Value 24000

JORDAN STEVE

Name JORDAN STEVE
Physical Address NO SITUS, OCKLAWAHA, FL 32179
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

JORDAN STEVE

Name JORDAN STEVE
Physical Address 5618 WIND DRIFT LN, BOCA RATON, FL 33433
Owner Address 5618 WINDRIFT LN, BOCA RATON, FL 33433
Ass Value Homestead 334313
Just Value Homestead 334313
County Palm Beach
Year Built 1979
Area 3939
Land Code Single Family
Address 5618 WIND DRIFT LN, BOCA RATON, FL 33433

JORDAN STEVE

Name JORDAN STEVE
Physical Address 2005 HORSESHOE CREEK RD, DAVENPORT, FL 33837
Owner Address PO BOX 2222, DAVENPORT, FL 33836
Ass Value Homestead 45252
Just Value Homestead 45252
County Polk
Year Built 1995
Area 1344
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 2005 HORSESHOE CREEK RD, DAVENPORT, FL 33837

JORDAN STEVE C + MARY C

Name JORDAN STEVE C + MARY C
Physical Address 9321 BUCKINGHAM RD, FORT MYERS, FL 33905
Owner Address 3318 MEADOWVIEW DR, MANCHESTER, MD 21102
County Lee
Land Code Vacant Residential
Address 9321 BUCKINGHAM RD, FORT MYERS, FL 33905

JORDAN STEVE C JR & VICKY L

Name JORDAN STEVE C JR & VICKY L
Physical Address 2784 ANCHOR RD, MIDDLEBURG, FL 32068
Owner Address 2784 ANCHOR RD, MIDDLEBURG, FL 32068
Ass Value Homestead 156558
Just Value Homestead 162069
County Clay
Year Built 2005
Area 2486
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2784 ANCHOR RD, MIDDLEBURG, FL 32068

JORDAN STEVE E

Name JORDAN STEVE E
Physical Address 839 WILMON CT, TALLAHASSEE, FL 32308
Owner Address 839 WILMON CT, TALLAHASSEE, FL 32308
County Leon
Year Built 2001
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 839 WILMON CT, TALLAHASSEE, FL 32308

JORDAN STEVE E

Name JORDAN STEVE E
Physical Address 6995 BIG WOODS DR, TALLAHASSEE, FL 32309
Owner Address 6995 BIG WOODS DR, TALLAHASSEE, FL 32309
Ass Value Homestead 747341
Just Value Homestead 747341
County Leon
Year Built 2010
Area 6389
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6995 BIG WOODS DR, TALLAHASSEE, FL 32309

JORDAN STEVE E

Name JORDAN STEVE E
Physical Address 1603 MYRICK RD, TALLAHASSEE, FL 32303
Owner Address 6995 BIG WOODS DR, TALLAHASSEE, FL 32309
County Leon
Year Built 1962
Area 2057
Applicant Status Husband
Land Code Single Family
Address 1603 MYRICK RD, TALLAHASSEE, FL 32303

JORDAN STEVE ETAL

Name JORDAN STEVE ETAL
Physical Address 4520 CALVIN ST, HASTINGS, FL 32145
Owner Address 530 COLEE ST LOT M, SAINT AUGUSTINE, FL 32095
County St. Johns
Year Built 1991
Area 1994
Land Code Multi-family - less than 10 units
Address 4520 CALVIN ST, HASTINGS, FL 32145

JORDAN STEVE M

Name JORDAN STEVE M
Physical Address 3210 MOSS POINT LN, CANTONMENT, FL 32533
Owner Address 3210 MOSS POINT LN, CANTONMENT, FL 32533
Ass Value Homestead 124150
Just Value Homestead 124150
County Escambia
Year Built 2006
Area 2390
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3210 MOSS POINT LN, CANTONMENT, FL 32533

JORDAN STEVE

Name JORDAN STEVE
Physical Address 540 MCNAIR RD, HAVANA, FL 32333
Owner Address 540 MCNAIR RD, HAVANA, FL 32333
Sale Price 80000
Sale Year 2012
Ass Value Homestead 81514
Just Value Homestead 81514
County Gadsden
Year Built 2007
Area 1232
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 540 MCNAIR RD, HAVANA, FL 32333
Price 80000

JORDAN STEVE M

Name JORDAN STEVE M
Physical Address 1070 BRIDLEWOOD WY, BRANDON, FL 33511
Owner Address 1070 BRIDLEWOOD WAY, BRANDON, FL 33511
Ass Value Homestead 50384
Just Value Homestead 57134
County Hillsborough
Year Built 1983
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1070 BRIDLEWOOD WY, BRANDON, FL 33511

JORDAN STEVE C JR & VICKY L

Name JORDAN STEVE C JR & VICKY L
Address 2784 Anchor Road Middleburg FL
Value 34320
Landvalue 34320
Buildingvalue 127749
Landarea 45,302 square feet
Type Residential Property

STEVE BERNS & BETTY J JORDAN

Name STEVE BERNS & BETTY J JORDAN
Address 17730 SE 153rd Court Renton WA 98058
Value 131000
Landvalue 105000
Buildingvalue 131000

STEVE C JORDAN & DORIN R JORDAN

Name STEVE C JORDAN & DORIN R JORDAN
Address 22 Verdin Place Spring TX 77389
Value 78054
Landvalue 78054
Buildingvalue 278473

STEVE C JORDAN SR & MARY C JORDAN

Name STEVE C JORDAN SR & MARY C JORDAN
Address 3318 Meadow View Drive Manchester MD
Value 140600
Landvalue 140600
Buildingvalue 105300
Landarea 46,174 square feet
Airconditioning yes
Numberofbathrooms 2

STEVE D JORDAN

Name STEVE D JORDAN
Address 3505 E Beamer Court Meridian ID 83642
Value 39600
Landvalue 39600
Buildingvalue 168400
Landarea 8,494 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

STEVE F JORDAN & PATRICIA Y JORDAN

Name STEVE F JORDAN & PATRICIA Y JORDAN
Address 4011 S 340th Street Auburn WA 98001
Value 77000
Landvalue 69000
Buildingvalue 77000

STEVE JORDAN

Name STEVE JORDAN
Address 13730 Pyramid Drive Farmers Branch TX 75234
Value 113200
Landvalue 30000
Buildingvalue 113200

STEVE LEMIEUX JORDAN

Name STEVE LEMIEUX JORDAN
Address 1026 Florence Avenue Evanston IL 60202
Landarea 4,225 square feet
Airconditioning No
Basement Full and Unfinished

STEVE M JORDAN

Name STEVE M JORDAN
Address 3210 Moss Point Lane Cantonment FL 32533
Value 119598
Landvalue 18998
Price 154800
Usage Residential Lot

STEVE R JORDAN & CONNIE JORDAN

Name STEVE R JORDAN & CONNIE JORDAN
Address 6903 S Dahlia Street Littleton CO 80122
Value 35000
Landvalue 35000
Buildingvalue 229779
Landarea 10,367 square feet

JORDAN R STEVE & MARSHA M

Name JORDAN R STEVE & MARSHA M
Address 13285 Creek #122 Sanderson FL
Value 5148
Landvalue 5148
Buildingvalue 52959
Landarea 219,542 square feet
Type Agricultural Property

JORDAN R STEVE & MARSHA M

Name JORDAN R STEVE & MARSHA M
Physical Address 13285, SANDERSON, FL 32087
Ass Value Homestead 39199
Just Value Homestead 39199
County Baker
Year Built 1999
Area 1216
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 13285, SANDERSON, FL 32087

Steve A. Jordan

Name Steve A. Jordan
Doc Id 07025573
City Medina TN
Designation us-only
Country US

Steve Jordan

Name Steve Jordan
Doc Id 08281454
City Springdale WA
Designation us-only
Country US

Steve Jordan

Name Steve Jordan
Doc Id 07825719
City Berthoud CO
Designation us-only
Country US

STEVE JORDAN

Name STEVE JORDAN
Type Voter
State FL
Address 920 MANDARIN ISLE, FORT LAUDERDALE, FL 33315
Phone Number 954-817-4946
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Independent Voter
State FL
Address 1815 E COMMERCIAL BLVD STE 201, FORT LAUDERDALE, FL 33308
Phone Number 954-491-2722
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Voter
State IN
Address 1231 NORTH AVENUE, MARION, IN 46953
Phone Number 765-662-9841
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Voter
State CO
Address 4878 PACER LANE, COLORADO SPRINGS, CO 80916
Phone Number 719-474-9149
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Independent Voter
State IL
Address 506 CYPRESS AVE, BATAVIA, IL 60510
Phone Number 630-567-3915
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Voter
State KS
Address 13 WARREN DRIVE, HUTCHINSON, KS 67505
Phone Number 620-259-7372
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Type Republican Voter
State AR
Address 3159 E MISSION BLVD, FAYETTEVILLE, AR 72703
Phone Number 479-871-2934
Email Address [email protected]

STEVE JORDAN

Name STEVE JORDAN
Car SUZUKI GRAND VITARA
Year 2007
Address 188 Lakeside Dr, Sherman, TX 75092-8376
Vin JS3TD947874204000
Phone 903-892-9311

STEVE JORDAN

Name STEVE JORDAN
Car CHEVROLET AVALANCHE
Year 2007
Address 4025 BREATHITT PL, COLUMBUS, OH 43207-4770
Vin 3GNEK12397G109826

STEVE JORDAN

Name STEVE JORDAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 32 Highway Yy, Cook Sta, MO 65449-9111
Vin 1HD1BW5157Y092302
Phone 636-937-8861

STEVE JORDAN

Name STEVE JORDAN
Car CHEVROLET MALIBU
Year 2007
Address 22705 Secluded Cir, Mabelvale, AR 72103-9619
Vin 1G1ZT58N67F184789

STEVE JORDAN

Name STEVE JORDAN
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 424 Emden St, Henderson, NV 89015-5613
Vin 1UJCJ02R671PA0305

STEVE JORDAN

Name STEVE JORDAN
Car TOYOTA FJ CRUISER
Year 2007
Address 2784 Anchor Rd, Middleburg, FL 32068-5600
Vin JTEBU11F170067654
Phone 904-291-9359

STEVE JORDAN

Name STEVE JORDAN
Car LINCOLN MKX
Year 2007
Address PO Box 7964, Horseshoe Bay, TX 78657-7964
Vin 2LMDU68CX7BJ26642
Phone 830-598-6121

Steve Jordan

Name Steve Jordan
Domain cathedralsofspeed.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Jordan, Steve

Name Jordan, Steve
Domain stevejordanbooks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-07
Update Date 2012-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13316 Neerwinder Pl Germantown MD 20874
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain scuderiaphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain wahooligan.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-08
Update Date 2013-09-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain topgearrun.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-09
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain scuderiastudios.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain hairytangerine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-25
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7701 France Ave S Minneapolis Minnesota 55435
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain buffalocreek-hoa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-16
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 803555 Dallas Texas 75380
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain photographizing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-16
Update Date 2013-08-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7701 France Ave S Minneapolis MN 55435
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain octoberparkestates.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-26
Update Date 2013-05-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain srplandscapes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-26
Update Date 2013-05-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain srpletting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-26
Update Date 2013-05-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain functionalintensitytraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain supportusremotely.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 228 East 45th st New York New York 10017
Registrant Country UNITED STATES

Jordan, Steve

Name Jordan, Steve
Domain jordancsi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-18
Update Date 2013-08-01
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

Steve Jordan

Name Steve Jordan
Domain worldofferrari.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-14
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain ngtgoodyear.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-05-26
Update Date 2013-05-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 2935 N Galloway Ave Mesquite TX 75150
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain astonmartinracecars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-14
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain fsixty4.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-13
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7701 France Ave S Minneapolis Minnesota 55435
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain racewayphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-13
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain chandlercreekcondos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-03
Update Date 2006-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 803555 Dallas Texas 75380
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain aggconcepts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-17
Update Date 2013-01-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 202 E. Nothern Lima OH 45801
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain tk9a.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 13/7 Moo 3, Kwaang Road Phuket 83100
Registrant Country THAILAND

Steve Jordan

Name Steve Jordan
Domain motorsporttribune.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-05
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain portraitsofspeed.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-21
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain aubreyjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-17
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 18621 Derby Hill Lane Pflugerville Texas 78660
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain 041066.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-01
Update Date 2013-04-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Steve Jordan

Name Steve Jordan
Domain profotocentre.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-15
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7701 France Ave S Minneapolis MN 55435
Registrant Country UNITED STATES

Steve Jordan

Name Steve Jordan
Domain cavallinochariots.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-14
Update Date 2013-04-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Newby Street Ripon YKS HG4 1QH
Registrant Country UNITED KINGDOM

Jordan, Steve

Name Jordan, Steve
Domain rightbrane.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-19
Update Date 2013-08-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13316 Neerwinder Pl Germantown MD 20874
Registrant Country UNITED STATES