Steven Jones

We have found 478 public records related to Steven Jones in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 126 business registration records connected with Steven Jones in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Adc/Dcc Corporal. These employees work in 5 states: CT, AR, CO, AZ and AL. Average wage of employees is $60,678.


Steven H Jones

Name / Names Steven H Jones
Age 47
Birth Date 1977
Also Known As Stven Jones
Person 96 Lazywood Ln, Swansea, MA 02777
Phone Number 508-675-0916
Possible Relatives

Previous Address 47 Hemlock Dr, Swansea, MA 02777
1029 Main St #339, Dayville, CT 06241
3 Buxton Ave #1, Somerset, MA 02726
Email [email protected]
Associated Business Boudreaus Welding Co, Inc

Steven Carroll Jones

Name / Names Steven Carroll Jones
Age 49
Birth Date 1975
Also Known As S Jones
Person 673 Founders Park Dr, Springdale, AR 72762
Phone Number 479-361-5682
Possible Relatives






Ed Jones
Previous Address 6682 Firefly Catch Ave, Springdale, AR 72762
105 Crolls Garden Ct, Alameda, CA 94501
205 PO Box, Springdale, AR 72765
1247 Gault St #193, Atlanta, GA 30315
559 PO Box, Springdale, AR 72765
707 Lafayette St, Fayetteville, AR 72701
215 Locust Ave #3, Fayetteville, AR 72701
13101 Puppy Creek Rd, Lowell, AR 72745
104 Puppy Crk, Lowell, AR 72745
104 PO Box, Springdale, AR 72765

Steven Troy Jones

Name / Names Steven Troy Jones
Age 50
Birth Date 1974
Also Known As Steve Jones
Person 1606 Heather Ridge Dr #D, Jonesboro, AR 72401
Phone Number 870-932-0801
Possible Relatives

T Jones
Previous Address 1349 Medallion Dr, Jonesboro, AR 72404
2703 Willow Rd, Jonesboro, AR 72401
310 Thomas Green Festival Rd, Jonesboro, AR 72401
2303 Willow Rd, Jonesboro, AR 72401

Steven Joeseph Jones

Name / Names Steven Joeseph Jones
Age 51
Birth Date 1973
Also Known As Stephen Jones
Person 1030 Izard St, Forrest City, AR 72335
Phone Number 870-630-1786
Possible Relatives
R J Jones






Previous Address 281 Poplar Ave, Forrest City, AR 72335
306 Woodland St, Forrest City, AR 72335
417 Forrest St, Forrest City, AR 72335
425 Forrest St, Forrest City, AR 72335
449 Sunrise Dr, Forrest City, AR 72335
46 Sfc 803, Forrest City, AR 72335
546 PO Box, Forrest City, AR 72336
59 Sfc 803, Forrest City, AR 72335
70 Sfc 803, Forrest City, AR 72335
733 Choctaw St, Forrest City, AR 72335
98 Sfc 800, Forrest City, AR 72335
3207 Quail Ridge Rd, Jonesboro, AR 72404
708 Izard St, Forrest City, AR 72335
109 Tennessee Ave, Forrest City, AR 72335
1306 Country Club Ter, Jonesboro, AR 72401
3700 Kristi Lake Dr, Jonesboro, AR 72404
224 Cardinal Dr, Forrest City, AR 72335

Steven A Jones

Name / Names Steven A Jones
Age 52
Birth Date 1972
Person 310 Chapin Rd, Hampden, MA 01036
Phone Number 413-566-3949
Possible Relatives

Steven Jones

Name / Names Steven Jones
Age 52
Birth Date 1972
Person 5700 Lost Forest Dr #1809, Houston, TX 77092
Phone Number 713-956-2894
Possible Relatives Cantelle Jones
Previous Address 5700 Lost Forest Dr #1815, Houston, TX 77092
3007 Saint Claude Ave, New Orleans, LA 70117
2817 Lasalle St #D, New Orleans, LA 70115
1338 Pauline St #601, New Orleans, LA 70117
3720 Florida Ave, New Orleans, LA 70117
6801 Cindy Pl #109, New Orleans, LA 70127
2253 Galvez St, New Orleans, LA 70117
2253 Painters St, New Orleans, LA 70117
Email [email protected]

Steven Wayne Jones

Name / Names Steven Wayne Jones
Age 53
Birth Date 1971
Also Known As Steven D Jones
Person 4822 Homeplace Rd, Van Buren, AR 72956
Phone Number 479-474-6343
Possible Relatives







Previous Address 4822 Homeplace Acres Dr #480, Van Buren, AR 72956
305 21st St, Van Buren, AR 72956
480 RR 2, Van Buren, AR 72956
4510 Alma Hwy #45, Van Buren, AR 72956
480 RR 2 POB, Van Buren, AR 72956
1609 Amble On Ln, Van Buren, AR 72956

Steven E Jones

Name / Names Steven E Jones
Age 54
Birth Date 1970
Person 15 Hudson Rd, West Yarmouth, MA 02673
Phone Number 508-790-7842
Possible Relatives




Sheila E Ricejones
C B Jones
Previous Address 851 PO Box, Sandwich, MA 02563
Dana Court Ct, Sandwich, MA 02563
1124 PO Box, Sandwich, MA 02563
28 Route 6a #9, Sandwich, MA 02563
9 Duffy Rd, West Yarmouth, MA 02673
51 Church St, Sandwich, MA 02563
Dana Ct, Sandwich, MA 02563
1 Factory St, Sandwich, MA 02563
4 Tyler Dr, Sandwich, MA 02563
Email [email protected]

Steven Royce Jones

Name / Names Steven Royce Jones
Age 54
Birth Date 1970
Also Known As Steve R Jones
Person 1117 G St #G, Bentonville, AR 72712
Phone Number 479-254-4043
Possible Relatives






Tena K Fjones
Jack F Fjones
Previous Address 210 Pleasant View Ln, Bentonville, AR 72712
49 Valleyview Cir, Bentonville, AR 72712
1215 Hickman Rd, Camden, AR 71701
1117 Nw, Bentonville, AR 72712
620 Henderson St, Nashville, AR 71852
6313 Westwind Way, Fallon, NV 89406
227 Serpa Pl, Fallon, NV 89406
2450 Old Wire Rd, Camden, AR 71701
414 Busbee St, Camden, AR 71701
414 Busbee St #B, Camden, AR 71701
2207 Oakwood Ave #B, Bentonville, AR 72712
1215 PO Box, Camden, AR 71711

Steven R Jones

Name / Names Steven R Jones
Age 55
Birth Date 1969
Also Known As Susa Jones
Person 1837 50th St, Pompano Beach, FL 33064
Phone Number 954-698-9830
Possible Relatives

Previous Address 6339 Jamaica Rd, Spring Hill, FL 34606
1368 Alameda Dr, Spring Hill, FL 34609
181 Johnston Blvd, Asheville, NC 28806
221 11th Ave #3, Pompano Beach, FL 33060
6624 1st Ct #101, Margate, FL 33063
254 Candlewick Ave, Spring Hill, FL 34608
320 11th Ave #201, Pompano Beach, FL 33060
320 11th Ave #211, Pompano Beach, FL 33060

Steven Marion Jones

Name / Names Steven Marion Jones
Age 57
Birth Date 1967
Also Known As S Jones
Person 1285 Dahlia St, Denver, CO 80246
Phone Number 617-361-8357
Possible Relatives







Jones Kathryn Bowenkamp
Previous Address 22 Avila Rd, Hyde Park, MA 02136
28 Glenwood Rd, Denville, NJ 07834
22 Avila Rd, Boston, MA 02136
62 Meeker Dr, Florham Park, NJ 07932
1610 Westbridge Dr #K63, Fort Collins, CO 80526
1420 Beech Ct, Fort Collins, CO 80521
3 Franklin #2, Brookline, MA 02146
8315 Bark Tree Ct, Springfield, VA 22153
370 Ocean Ave #1302, Revere, MA 02151
1850 Comm Ave #34, Brighton, MA 02135
12313 Keel Turn, Bowie, MD 20715
Email [email protected]

Steven M Jones

Name / Names Steven M Jones
Age 57
Birth Date 1967
Also Known As S Jones
Person 17 David Rd, Bellingham, MA 02019
Phone Number 508-966-3301
Possible Relatives


L Jones
Previous Address 143 Balsam St, Fairhaven, MA 02719
158 Dogwood St, Fairhaven, MA 02719
133 Balsam St, Fairhaven, MA 02719
65 Cross St, Franklin, MA 02038
69 Milliken Ave #10, Franklin, MA 02038

Steven M Jones

Name / Names Steven M Jones
Age 60
Birth Date 1964
Person 20 Dix St, Dorchester, MA 02122
Phone Number 617-265-4457
Possible Relatives
Previous Address 676 Adams St #1, Dorchester, MA 02122
14 Cecil Pl, Dedham, MA 02026
55 Church St, Dorchester, MA 02122

Steven J Jones

Name / Names Steven J Jones
Age 64
Birth Date 1960
Also Known As U Steven Jones
Person 1205 12th St, Paragould, AR 72450
Phone Number 870-236-2993
Possible Relatives






Previous Address 14 Gr 735 Rd, Paragould, AR 72450
14 Greene Road 735, Paragould, AR 72450
28 Greene Road 735 #735, Paragould, AR 72450
4408 Kingshighway, Paragould, AR 72450
902 Redwood Dr, Paragould, AR 72450
15 RR 7, Paragould, AR 72450
15 PO Box, Paragould, AR 72451
1216 Montezuma St #125, Columbus, TX 78934
14 Green #735, Paragould, AR 72450
Email [email protected]

Steven Winter Jones

Name / Names Steven Winter Jones
Age 64
Birth Date 1960
Also Known As Steve Jones
Person 3425 Mount Vernon Way, Plano, TX 75025
Phone Number 913-685-4680
Possible Relatives


Previous Address 12720 England St, Overland Park, KS 66213
12720 England St, Shawnee Msn, KS 66213
5410 7th St, Topeka, KS 66606
9813 Melissa Dr, Louisville, KY 40223
12720 England St, Shawnee Mission, KS 66213
11128 112th St, Yukon, OK 73099
10014 Crescent Moon Dr, Houston, TX 77064
12814 Hazelway Ln, Cypress, TX 77429
2703 Timberglen Dr, Wexford, PA 15090
1272 England #0, Shawnee Mission, KS 66213
11128 112th, Oklahoma City, OK 00000
Email [email protected]
Associated Business S & L Holdings, Llc Hgh Aviation, Inc Kansas-Nebraska Southern Baptist Foundation

Steven Carl Jones

Name / Names Steven Carl Jones
Age 67
Birth Date 1957
Also Known As Steve Jones
Person 1630 Lund Ave, Kissimmee, FL 34744
Phone Number 803-327-9551
Possible Relatives






A Jones
Previous Address 231 Charlotte Ave, Rock Hill, SC 29730
1315 Cypress Point Dr #105, Rock Hill, SC 29730
808 Lake Borgne Ct, Slidell, LA 70461
2668 Aurora Rd #6, Melbourne, FL 32935
1011 Bill Beck Blvd #1011, Kissimmee, FL 34744
1011 Osceola Pkwy, Kissimmee, FL 34741
118 Heather Dr, Slidell, LA 70458
Email [email protected]

Steven W Jones

Name / Names Steven W Jones
Age 67
Birth Date 1957
Person 1490 State St, Veazie, ME 04401
Phone Number 207-990-4419
Possible Relatives
Previous Address Straystonetrlpk, Veazie, ME 00000
326 PO Box, Bangor, ME 04402
Email [email protected]

Steven Roger Jones

Name / Names Steven Roger Jones
Age 67
Birth Date 1957
Also Known As Stephens Jones
Person 2018 Chard Rd, Hessel, MI 49745
Phone Number 906-484-1016
Possible Relatives





D Jones
Previous Address 2018 Chard Rd, Saint Ignace, MI 49781
522 Bristol Dr, Altamonte Springs, FL 32714
848 Orienta Ave, Altamonte Springs, FL 32701
199 Chard Rd, Saint Ignace, MI 49781
2417 Winterset Rd, Winter Haven, FL 33884
2018 Douglas Rd, Pembroke Pines, FL 33024
1902 15th St, Winter Haven, FL 33881
2018 Dougals, Pembroke, FL 33024
Associated Business Jones Painting

Steven R Jones

Name / Names Steven R Jones
Age 68
Birth Date 1956
Also Known As Steve Ray Jones
Person 2402 Cottonwood Pl, Springdale, AR 72762
Phone Number 479-750-2323
Possible Relatives

Previous Address 3448 Northwood Ave, Fayetteville, AR 72704
802 Kansas St, Springdale, AR 72764
901 Thomas Blvd #1, Springdale, AR 72762
125 Florene St, Fayetteville, AR 72704
409 South St, Fayetteville, AR 72701
7727 Dentcrest Dr, Dallas, TX 75254
409 West Ave, Fayetteville, AR 72701

Steven Leon Jones

Name / Names Steven Leon Jones
Age 68
Birth Date 1956
Person 128 Moss Park Dr, West Monroe, LA 71291
Phone Number 318-388-0729
Previous Address 1330 Woodrow St, Shreveport, LA 71103

Steven Edward Jones

Name / Names Steven Edward Jones
Age 69
Birth Date 1955
Also Known As Steve Jones
Person 4713 Wesson Rd, Junction City, AR 71749
Phone Number 870-231-6517
Possible Relatives



Previous Address 115 Washauta, Camden, AR 71701
115 Ouachita 494, Camden, AR 71701
115 Ouachita Road 494, Camden, AR 71701
3821 Hillsboro St, El Dorado, AR 71730
2607 Parnell Rd, El Dorado, AR 71730
1505 Elizabeth St, El Dorado, AR 71730
600 Hallmark Ave #417, Killeen, TX 76541
484 PO Box, El Dorado, AR 71731
Associated Business Triple J Deer Camp, Inc

Steven Michael Jones

Name / Names Steven Michael Jones
Age 69
Birth Date 1955
Also Known As Steven Jones
Person 1159 Pine Island Rd, Shreveport, LA 71107
Phone Number 318-929-4555
Possible Relatives



J P Jonesjr



Previous Address 4700 Line Ave #109, Shreveport, LA 71106
409 Lavita Dr, Shreveport, LA 71106
Email [email protected]
Associated Business Westlake Baptist Church, Inc Steven M Jones, Inc

Steven V Jones

Name / Names Steven V Jones
Age 71
Birth Date 1953
Also Known As Steve Jones
Person 24478 PO Box, Christiansted, VI 00824
Phone Number 504-454-8362
Possible Relatives
Georganna Jones
Georgana Whitejones
Georgana Palme Jones
Previous Address 4713 Clearview Pkwy, Metairie, LA 70006

Steven K Jones

Name / Names Steven K Jones
Age 74
Birth Date 1950
Person 1555 14th St, Mitchell, NE 69357
Phone Number 308-623-2359
Possible Relatives

Steven Paul Jones

Name / Names Steven Paul Jones
Age 76
Birth Date 1948
Also Known As Steve Jones
Person 1843 White Oak Cir, Benton, AR 72019
Phone Number 501-794-3741
Possible Relatives


F Darlene Jones
D Jones
Previous Address 34 Hidden Valley Dr, Conway, AR 72034
43 Hidden Valley Dr, Conway, AR 72034
1843 White Oak Cir, Benton, AR 72015
2919 Parkway Dr, North Little Rock, AR 72118
RR 2 #2, Conway, AR 72032
34 PO Box, Conway, AR 72033

Steven R Jones

Name / Names Steven R Jones
Age 92
Birth Date 1931
Person 148 Route 2, Franklinton, LA 70438
Phone Number 985-848-5995
Possible Relatives


Evelyn Greenjones
Previous Address 19419 M Thomas Rd #M, Franklinton, LA 70438
148 PO Box, Franklinton, LA 70438
RR 2 APRILL, Franklinton, LA 70438
RR 2, Franklinton, LA 70438
2 RR 2, Franklinton, LA 70438
Associated Business Kuntry Kooking, Inc

Steven H Jones

Name / Names Steven H Jones
Age N/A
Person 56 EMMAUS RD, HOUSTON, AL 35572
Phone Number 205-489-1067

Steven R Jones

Name / Names Steven R Jones
Age N/A
Person 203 Central Ave #4, Bentonville, AR 72712
Possible Relatives







Previous Address 1118 24th St, Rogers, AR 72758
601 Easy St, Rogers, AR 72756

Steven Jones

Name / Names Steven Jones
Age N/A
Person 2206 Desiard St #B, Monroe, LA 71201
Possible Relatives
Ada T Jones
Previous Address 2001 Flynn St, Monroe, LA 71201
2026 Adams St, Monroe, LA 71201

Steven Jones

Name / Names Steven Jones
Age N/A
Person 171 PO Box, Fayetteville, AR 72702
Previous Address 4156 PO Box, Fayetteville, AR 72702
4537 Bridgewater Ln, Fayetteville, AR 72703

Steven C Jones

Name / Names Steven C Jones
Age N/A
Person 9913 RELIANCE DR, ANCHORAGE, AK 99507
Phone Number 907-344-3844

Steven D Jones

Name / Names Steven D Jones
Age N/A
Person 194 LEE ROAD 2009, PHENIX CITY, AL 36870

Steven W Jones

Name / Names Steven W Jones
Age N/A
Person 2792 PELHAM PKWY, PELHAM, AL 35124

Steven D Jones

Name / Names Steven D Jones
Age N/A
Person RR 1 BOX 253D, ALEXANDER CITY, AL 35010

Steven J Jones

Name / Names Steven J Jones
Age N/A
Person 2341 3RD ST NW, BIRMINGHAM, AL 35215

Steven M Jones

Name / Names Steven M Jones
Age N/A
Person 4670 SOUTHPARK BLUFF DR, ANCHORAGE, AK 99516

Steven A Jones

Name / Names Steven A Jones
Age N/A
Person 11740 NIX CT, # B ANCHORAGE, AK 99515

Steven L Jones

Name / Names Steven L Jones
Age N/A
Person 1443 BANNISTER DR, ANCHORAGE, AK 99508

Steven L Jones

Name / Names Steven L Jones
Age N/A
Person 1451 BANNISTER DR, ANCHORAGE, AK 99508

Steven L Jones

Name / Names Steven L Jones
Age N/A
Person 2900 BORLAND DR, ANCHORAGE, AK 99517

Steven C Jones

Name / Names Steven C Jones
Age N/A
Person 22451 MIRROR LAKE DR, CHUGIAK, AK 99567

Steven Jones

Name / Names Steven Jones
Age N/A
Person 4054 W 89TH CT, ANCHORAGE, AK 99502

Steven Jones

Name / Names Steven Jones
Age N/A
Person 13311 COVE CIR, ANCHORAGE, AK 99515

Steven Cynthia Jones

Name / Names Steven Cynthia Jones
Age N/A
Person 1361 Corporate, Slidell, LA 70458
Previous Address 384 PO Box, Poplarville, MS 39470
167A PO Box, Poplarville, MS 39470

Steven C Jones

Name / Names Steven C Jones
Age N/A
Person 2601 BONIFACE PKWY, ANCHORAGE, AK 99504

Steven P Jones

Name / Names Steven P Jones
Age N/A
Person 6095 LAMPLIGHTER WAY, TRUSSVILLE, AL 35173
Phone Number 205-655-2934

Steven E Jones

Name / Names Steven E Jones
Age N/A
Person 1741 VESTWOOD HILLS DR, BIRMINGHAM, AL 35216
Phone Number 205-823-7833

Steven Jones

Name / Names Steven Jones
Age N/A
Person 201 SHAW ST, BREWTON, AL 36426
Phone Number 251-867-4360

Steven L Jones

Name / Names Steven L Jones
Age N/A
Person 3224 CHICKASAW LN, BIRMINGHAM, AL 35242
Phone Number 205-437-0594

Steven Jones

Name / Names Steven Jones
Age N/A
Person 8110 HUBER RD, THEODORE, AL 36582
Phone Number 251-654-0833

Steven L Jones

Name / Names Steven L Jones
Age N/A
Person 3020 COUNTY ROAD 59, VERBENA, AL 36091
Phone Number 205-755-7954

Steven Jones

Name / Names Steven Jones
Age N/A
Person 11027 BURCH DR, TUSCALOOSA, AL 35404
Phone Number 205-554-7294

Steven C Jones

Name / Names Steven C Jones
Age N/A
Person 6422 ITALY CIR, ANCHORAGE, AK 99516
Phone Number 907-345-5364

Steven A Jones

Name / Names Steven A Jones
Age N/A
Person PO BOX 2691, SOLDOTNA, AK 99669
Phone Number 907-262-2751

Steven J Jones

Name / Names Steven J Jones
Age N/A
Person 3224 E 16TH AVE, ANCHORAGE, AK 99508
Phone Number 907-277-3006

Steven J Jones

Name / Names Steven J Jones
Age N/A
Person 17806 MEADOW CREEK DR, EAGLE RIVER, AK 99577
Phone Number 907-696-2201

Steven C Jones

Name / Names Steven C Jones
Age N/A
Person 1054 LITTLE SORREL DR, CALERA, AL 35040

Steven B Jones

Name / Names Steven B Jones
Age N/A
Person 900 42ND ST S APT 3, BIRMINGHAM, AL 35222

Steven Jones

Business Name knowmoney.com, Inc.
Person Name Steven Jones
Position company contact
State TX
Address 1052 SURREY CIR, WYLIE, TX 75098-5101
SIC Code 506333
Phone Number
Email [email protected]

steven jones

Business Name home
Person Name steven jones
Position company contact
State KY
Address 412 s 12 th street murray ky 42071, MILBURN, 42070 KY
Email [email protected]

STEVEN W JONES

Business Name ZAPATA INVESTMENT CORPORATION
Person Name STEVEN W JONES
Position President
State AR
Address 5 MASTER CIRCLE 5 MASTER CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13667-1995
Creation Date 1995-08-10
Type Domestic Corporation

STEVEN W JONES

Business Name ZAPATA INVESTMENT CORPORATION
Person Name STEVEN W JONES
Position Secretary
State AR
Address 5 MASTER CIRCLE 5 MASTER CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13667-1995
Creation Date 1995-08-10
Type Domestic Corporation

STEVEN W JONES

Business Name ZAPATA INVESTMENT CORPORATION
Person Name STEVEN W JONES
Position Treasurer
State AR
Address 5 MASTER CIRCLE 5 MASTER CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13667-1995
Creation Date 1995-08-10
Type Domestic Corporation

Steven Jones

Business Name Wrestlingstat
Person Name Steven Jones
Position company contact
State MO
Address 606 Clover Lane, O FALLON, 63366 MO
Phone Number
Email [email protected]

Steven Jones

Business Name Wood Shop
Person Name Steven Jones
Position company contact
State AL
Address 6066 County Road 708 Enterprise AL 36330-6220
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 334-393-3525
Number Of Employees 1
Annual Revenue 53900

STEVEN B. JONES

Business Name WOODMEN MORTGAGE SERVICES, INC.
Person Name STEVEN B. JONES
Position registered agent
State NE
Address 1700 FARNAM ST., OMAHA, NE 68102
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-07-21
Entity Status Withdrawn
Type CFO

STEVEN JONES

Business Name VALLEY WOOD PRODUCTS, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 1536 SMITH ST, KINGSBURG, CA 93631
Care Of PO BOX 573, KINGSBURG, CA 93631
CEO GEORGE C ANDERSON926 E PLEASANT, TULARE, CA 93274
Incorporation Date 1993-06-02

Steven Jones

Business Name Tennessee Governor's School for the Arts
Person Name Steven Jones
Position company contact
State TN
Address MTSU Box 38, Murfreesboro, TN 37132-0001
SIC Code 792205
Phone Number
Email [email protected]

STEVEN JONES

Business Name TOP GUN AUTO TRANSPORT INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 2541 4TH AVENUE, LOS ANGELES, CA 90018
Care Of TOP GUN AUTO TRANSPORT INC. P.O. BOX 4802, CULVER CITY, CA 90231
CEO DOLORES JONESP.O. BOX 4802, CULVER CITY, CA 90231
Incorporation Date 2007-07-09

STEVEN R JONES

Business Name THE MAT CONNECTION, INC.
Person Name STEVEN R JONES
Position registered agent
State GA
Address 323 WOODSTONE DR, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-20
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Jones

Business Name Steven N Jones & Associate
Person Name Steven Jones
Position company contact
State FL
Address 1301 Grasslands Boulevard #A, Lakeland, 33803 FL
SIC Code 3292
Phone Number
Email [email protected]

Steven Jones

Business Name Steven L. Jones dba SLJ Management
Person Name Steven Jones
Position company contact
State MD
Address 9473 Greco Garth, Columbia, MD 21045
SIC Code 737801
Phone Number
Email [email protected]

Steven Jones

Business Name Steven Jones Photography
Person Name Steven Jones
Position company contact
State AR
Address 4 Riverlyn Dr Fort Smith AR 72903-2829
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 479-478-8887
Number Of Employees 1
Annual Revenue 42240

Steven Jones

Business Name Steven Jones Photography
Person Name Steven Jones
Position company contact
State AR
Address 541 N Greenwood Ave Fort Smith AR 72901-3509
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 479-494-3100
Number Of Employees 1
Annual Revenue 170280

Steven Jones

Business Name Steven Jones
Person Name Steven Jones
Position company contact
State GA
Address 3341 Pretty Branch Dr, Smyrna, GA 30080
SIC Code 821103
Phone Number
Email [email protected]

Steven Jones

Business Name Steven Jones
Person Name Steven Jones
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 310-543-9353
Number Of Employees 3
Annual Revenue 430350

Steven Jones

Business Name Steven Jones
Person Name Steven Jones
Position company contact
State VA
Address 4050 Forest Hill Ave APT 26 - Richmond, RICHMOND, 23225 VA
Phone Number
Email [email protected]

Steven Jones

Business Name Steven C Jones
Person Name Steven Jones
Position company contact
State AL
Address 6491 Mountain Heights Rd Pinson AL 35126-3064
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 205-681-1818

Steven Jones

Business Name Steve Jones Motor Co
Person Name Steven Jones
Position company contact
State AR
Address PO Box 645 West Memphis AR 72303-0645
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-735-0200
Number Of Employees 3
Annual Revenue 2033130

Steven Jones

Business Name Southwest Medical Centerlafayette
Person Name Steven Jones
Position company contact
State LA
Address 2810 Ambssdor Cffrey Pkwy, Lafayette, LA 70506
Phone Number
Email [email protected]
Title CEO

Steven Matthew Jones

Business Name Smooth Construction LLC
Person Name Steven Matthew Jones
Position registered agent
State GA
Address 4780 Cherie Glen Court, Stone Mountain, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-08
Entity Status Active/Owes Current Year AR
Type Organizer

Steven Jones

Business Name Scottsdale Nursing & Rehab
Person Name Steven Jones
Position company contact
State AZ
Address 3293 N Drinkwater Blvd Scottsdale AZ 85251-6405
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 480-947-7443
Number Of Employees 94
Annual Revenue 6552000
Fax Number 480-947-5388

STEVEN L. JONES

Business Name STEVEN LL JONES INC.
Person Name STEVEN L. JONES
Position registered agent
State FL
Address 1521 Alton Rd Suite 103, Miami Beach, FL 33139
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

STEVEN L JONES

Business Name STEVEN L. JONES, P.C.
Person Name STEVEN L JONES
Position registered agent
State GA
Address 2010 HUNTWICK LANE, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-10-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

STEVEN L JONES

Business Name STEVE L. JONES, INC.
Person Name STEVEN L JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27176-2001
Creation Date 2001-10-08
Type Domestic Corporation

STEVEN L JONES

Business Name STEVE L. JONES, INC.
Person Name STEVEN L JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27176-2001
Creation Date 2001-10-08
Type Domestic Corporation

STEVEN L JONES

Business Name STEVE L. JONES, INC.
Person Name STEVEN L JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27176-2001
Creation Date 2001-10-08
Type Domestic Corporation

STEVEN JONES

Business Name ST. MARY MEDICAL CENTER MEDICAL GROUP, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Dissolved
Agent STEVEN JONES 200 PINE AVE STE 606, LONG BEACH, CA 90801
Care Of 1050 LINDEN AVE, LONG BEACH, CA 90801
CEO DAVID B TILLMAN1050 LINDEN AVE, LONG BEACH, CA 90801
Incorporation Date 1988-09-28

STEVEN JONES

Business Name SIMULATION KINETICS, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Dissolved
Agent STEVEN JONES 2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
Care Of 2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
CEO STEVEN JONES2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
Incorporation Date 2006-06-23

STEVEN JONES

Business Name SIMULATION KINETICS, INC.
Person Name STEVEN JONES
Position CEO
Corporation Status Dissolved
Agent 2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
Care Of 2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
CEO STEVEN JONES 2330 WESTGATE RD STE 18, SANTA MARIA, CA 93455
Incorporation Date 2006-06-23

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position Secretary
State AR
Address 5 MISTERS CIRCLE 5 MISTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position Treasurer
State AR
Address 5 MISTERS CIRCLE 5 MISTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position President
State AR
Address 5 MASTERS CIRCLE 5 MASTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position Treasurer
State AR
Address 5 MASTERS CIRCLE 5 MASTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position Secretary
State AR
Address 5 MASTERS CIRCLE 5 MASTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

STEVEN W JONES

Business Name SECURITY WESTERN LEASING CO.
Person Name STEVEN W JONES
Position President
State AR
Address 5 MISTERS CIRCLE 5 MISTERS CIRCLE, LITTLE ROCK, AR 72212
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11088-1992
Creation Date 1992-10-13
Type Domestic Corporation

Steven Jones

Business Name Red Lobster
Person Name Steven Jones
Position company contact
State AR
Address 3000 Pines Mall Dr Pine Bluff AR 71601-7642
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-535-5036
Fax Number 870-535-6905
Website www.redlobster.com

Steven Jones

Business Name Radigan''s-radisson Inn Park City
Person Name Steven Jones
Position company contact
State UT
Address 2121 Park Avenue, Park City, 84060 UT
Phone Number
Email [email protected]

Steven Nathaniel Jones

Business Name REPAIR OUR WORLD INC.
Person Name Steven Nathaniel Jones
Position registered agent
State GA
Address 434 Grove Hill Drive, Stockbridge, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-08-21
End Date 2011-09-16
Entity Status Diss./Cancel/Terminat
Type CFO

STEVEN B JONES

Business Name REDROCK VENTURES, LLC
Person Name STEVEN B JONES
Position Mmember
State NV
Address 800 N RAINBOW BLVD STE 220 800 N RAINBOW BLVD STE 220, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC769-2004
Creation Date 2004-01-16
Expiried Date 2504-01-16
Type Domestic Limited-Liability Company

Steven Jones

Business Name RE/MAX Integrity
Person Name Steven Jones
Position company contact
State OR
Address 4710 Village Plaza Lp Ste 200, Eugene, 97401 OR
Phone Number
Email [email protected]

STEVEN R JONES

Business Name RE TITLE, INC.
Person Name STEVEN R JONES
Position registered agent
State GA
Address 108 FOREST HILL COURT SE, EATONTON, GA 31024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Steven Jones

Business Name Quinn Evans Architects
Person Name Steven Jones
Position company contact
State DC
Address 1214 28th St NW, Washington, DC
Phone Number 202-298-6700
Email [email protected]
Title Principal

Steven Jones

Business Name Prudential Parks & Weisberg
Person Name Steven Jones
Position company contact
State KY
Address 4898 Brownsboro Center, Louisville, 40207 KY
Email [email protected]

STEVEN JONES

Business Name PROJECT S.E.L.F.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 3639 MIDWAY DR., STE. N-137, SAN DIEGO, CA 92110
Care Of STEVEN JONES 3639 MIDWAY DR., STE. N-137, SAN DIEGO, CA 92100
Incorporation Date 1996-02-06
Corporation Classification Public Benefit

STEVEN JONES

Business Name PACIFIC CRAFTS, INC.
Person Name STEVEN JONES
Position CEO
Corporation Status Suspended
Agent 3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
Care Of 3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
CEO STEVEN JONES 3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
Incorporation Date 2005-10-06

STEVEN JONES

Business Name PACIFIC CRAFTS, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
Care Of 3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
CEO STEVEN JONES3233 GRAND AVE STE N-323, CHINO HILLS, CA 91709-1489
Incorporation Date 2005-10-06

Steven Jones

Business Name Our Family Christian Church
Person Name Steven Jones
Position company contact
State HI
Address P.O. Box 8940, Honolulu, HI 96830
SIC Code 821103
Phone Number
Email [email protected]

Steven Jones

Business Name New Creation Fellowship
Person Name Steven Jones
Position company contact
State AL
Address 1623 Pinson St Birmingham AL 35217-2409
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-808-8795
Number Of Employees 1
Annual Revenue 32960

Steven Jones

Business Name Net-Creations
Person Name Steven Jones
Position company contact
State ID
Address 1728 Beacon St, Boise, ID 83706
SIC Code 873416
Phone Number
Email [email protected]

STEVEN JONES

Business Name NAMES UNLIMITED OF CALIFORNIA, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 300 VALLEY ST SUITE 301, SAUSALITO, CA 94965
Care Of 300 VALLEY ST SUITE 301, SAUSALITO, CA 94965
CEO STANLEY WOODRUFF300 VALLEY ST SUITE 301, SAUSALITO, CA 94965
Incorporation Date 1987-04-30

Steven M Jones

Business Name MEANDERS RIVER RESTORATION, INC.
Person Name Steven M Jones
Position registered agent
State GA
Address 7065 Shakerag Road, Ellijay, GA 30540
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-09
Entity Status Active/Compliance
Type Secretary

STEVEN S JONES

Business Name MAKO'S, INC.
Person Name STEVEN S JONES
Position registered agent
State GA
Address 374 EAST PACES ROAD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Steven Jones

Business Name Lyric Stage
Person Name Steven Jones
Position company contact
State TX
Address 3333 N. MacArthur Blvd, Irving, TX 75062
SIC Code 509908
Phone Number
Email [email protected]

STEVEN JONES

Business Name LYNCH METALS OF CALIFORNIA, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Merged Out
Agent STEVEN JONES 28621 CHIMNEY ROACK CIRCLE, TRABUCO CANYON, CA 92679
Care Of 1172 N ARMANDO ST, ANAHEIM, CA 92806
CEO CLINTON LYNCH1075 LOUSONS ROAD, UNION, NJ 07083
Incorporation Date 1996-04-30

Steven Jones

Business Name LKQ-Denver
Person Name Steven Jones
Position company contact
State CO
Address 16235 Sandstone Drive, Morrison, CO 80465
SIC Code 737804
Phone Number
Email [email protected]

STEVEN R JONES

Business Name LEGAL COPY SERVICE, INC.
Person Name STEVEN R JONES
Position registered agent
State GA
Address 161 SPRING STREET SW STE 250, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN R JONES

Business Name LEARNINGVISION, INC.
Person Name STEVEN R JONES
Position registered agent
State GA
Address PO BOX 723417, ATLANTA, GA 31139
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEVEN JONES

Business Name K & R ACTION AUTO SUPPLY, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 2998 KENNEDY DRIVE, YUBA CITY, CA 95992
Care Of 924 EL MARGARITA ROAD, YUBA CITY, CA 95993
CEO RAY KNOLES924 EL MARGARITA ROAD, YUBA CITY, CA 95993
Incorporation Date 1976-07-28

Steven Jones

Business Name Jones Recycling
Person Name Steven Jones
Position company contact
State AR
Address P.O. BOX 101 Clinton AR 72031-0101
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 501-745-4998
Number Of Employees 3
Annual Revenue 134400

Steven Jones

Business Name Jones & Sullivan Enterprises Inc
Person Name Steven Jones
Position company contact
State IL
Address 2955 N Dineen St, Decatur, IL 62526
Phone Number
Email [email protected]
Title Senior Vice-President

Steven Jones

Business Name Jmk Storage
Person Name Steven Jones
Position company contact
State AR
Address 10615 Slate Gap Rd Garfield AR 72732-9772
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 479-359-2405
Number Of Employees 2
Annual Revenue 79200

STEVEN R JONES

Business Name JONSEY, INC.
Person Name STEVEN R JONES
Position registered agent
State GA
Address 103 YUCCA PLACE, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEVEN JONES

Business Name JONES, STEVEN
Person Name STEVEN JONES
Position company contact
State MI
Address 1512 Woodcliff Dr. SE, E. GRAND RAPIDS, MI 49506
SIC Code 799936
Phone Number
Email [email protected]

STEVEN JONES

Business Name JONES, STEVEN
Person Name STEVEN JONES
Position company contact
State DC
Address 6819 LAUREL STREET, WASHINGTON, DC 20012-2018
SIC Code 751401
Phone Number
Email [email protected]

STEVEN JONES

Business Name JONES, STEVEN
Person Name STEVEN JONES
Position company contact
State UT
Address 2652 East Cassiwary Drive, SANDY, UT 84092
SIC Code 799956
Phone Number
Email [email protected]

STEVEN JONES

Business Name J & S GROUP, INC.
Person Name STEVEN JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0477372006-8
Creation Date 2006-06-22
Type Domestic Corporation

STEVEN JONES

Business Name J & S GROUP, INC.
Person Name STEVEN JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0477372006-8
Creation Date 2006-06-22
Type Domestic Corporation

STEVEN JONES

Business Name J & S GROUP, INC.
Person Name STEVEN JONES
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0477372006-8
Creation Date 2006-06-22
Type Domestic Corporation

STEVEN JONES

Business Name J & S GROUP, INC.
Person Name STEVEN JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0477372006-8
Creation Date 2006-06-22
Type Domestic Corporation

Steven Jones

Business Name J & K Storage
Person Name Steven Jones
Position company contact
State AR
Address 19632 N Highway 127 Garfield AR 72732-9683
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 479-359-3058
Number Of Employees 1
Annual Revenue 203940

STEVEN JONES

Business Name INSPIRE HOPE FOUNDATION
Person Name STEVEN JONES
Position CEO
Corporation Status Suspended
Agent 9909 TOPANGA CANYON BL #123, CHATSWORTH, CA 91311
Care Of 9909 TOPANGA CANYON BL #123, CHATSWORTH, CA 91311
CEO STEVEN JONES 9909 TOPANGA CANYON BL #123, CHATSWORTH, CA 91311
Incorporation Date 2011-05-03
Corporation Classification Public Benefit

STEVEN JONES

Business Name HANDI-R-THAN OTHERS, INC.
Person Name STEVEN JONES
Position President
State NV
Address 930 SOUTH FOURTH STREET 930 SOUTH FOURTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0609702005-8
Creation Date 2005-08-26
Type Domestic Corporation

STEVEN JONES

Business Name HANDI-R-THAN OTHERS, INC.
Person Name STEVEN JONES
Position Treasurer
State NV
Address 930 SOUTH FOURTH STREET 930 SOUTH FOURTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0609702005-8
Creation Date 2005-08-26
Type Domestic Corporation

Steven Jones

Business Name GLOBAL PROPERTY PRESERVATION INC.
Person Name Steven Jones
Position registered agent
State GA
Address 1454 Willlow Trail, Atlanta, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-04-03
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CEO

STEVEN R. JONES

Business Name FLATROCK BMG, INC.
Person Name STEVEN R. JONES
Position registered agent
State GA
Address 160 PEA RIDGE ROAD, EATONTON, GA 31024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-23
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

STEVEN JONES

Business Name FAIRWAY MUTUAL WATER CO.
Person Name STEVEN JONES
Position registered agent
Corporation Status Active
Agent STEVEN JONES 1398 SMITH STREET, SUITE B, KINGSBURG, CA 93631
Care Of 3161 FAIRWAY AVENUE, KINGSBURG, CA 93631
CEO DANIEL COWHERD3152 FAIRWAY AVENUE, KINGSBURG, CA 93631
Incorporation Date 1978-11-20

STEVEN M JONES

Business Name FABRICATION SPECIALIST, INC.
Person Name STEVEN M JONES
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-28
Entity Status Election to LLC/LP
Type CEO

Steven Jones

Business Name E&J Car Wash
Person Name Steven Jones
Position company contact
State AL
Address 1197 Tuscaloosa Ave Gadsden AL 35901-3081
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-546-1286
Number Of Employees 8
Annual Revenue 450110

Steven Jones

Business Name Desiel Motor Repair
Person Name Steven Jones
Position company contact
State AZ
Address 4669 E Benson Hwy Tucson AZ 85706-7907
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3519
SIC Description Internal Combustion Engines, Nec
Phone Number 520-574-0903
Number Of Employees 2
Annual Revenue 49000

Steven Jones

Business Name Denver
Person Name Steven Jones
Position company contact
State CO
Address 1350 17th St Denver CO 80202-5942
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 720-946-7200
Email [email protected]
Number Of Employees 10
Annual Revenue 4257120
Fax Number 720-932-9499
Website www.proxima-tech.com

STEVEN D. JONES

Business Name D&M LIVESTOCK, INC.
Person Name STEVEN D. JONES
Position registered agent
State GA
Address 943 Old Prison Camp Road, MCRAE, GA 31055
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-27
Entity Status Active/Compliance
Type CFO

STEVEN JONES

Business Name D & D EXPRESS, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 150 WEST FIRS ST #280, CLAREMONT, CA 91711
Care Of 11920 E FLORENCE AVE #H, SANTA FE SPRINGS, CA 90670
CEO ROBERT ORTEGA11920 E FLORENCE AVE #H, SANTA FE SPRINGS, CA 90670
Incorporation Date 1998-12-22

Steven Jones

Business Name Cinemark Cinema 6
Person Name Steven Jones
Position company contact
State AR
Address 201 Skyline Dr Ste 25 Conway AR 72032
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 501-329-6031

Steven Jones

Business Name Central Precision Machine
Person Name Steven Jones
Position company contact
State AL
Address 99 County Road 466 Clanton AL 35046-3622
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 205-755-1381
Number Of Employees 3
Annual Revenue 133900

STEVEN JONES

Business Name CONTINENTAL LIMOUSINE LTD.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 12851 WESTERN AVE #G, GARDEN GROVE, CA 92641
Care Of 12851 WESTERN AVE #G, GARDEN GROVE, CA 92641
CEO BART AQUILINO1631 B IRVINE AVE, COSTA MESA, CA 92627
Incorporation Date 1983-05-27

Steven Jones

Business Name CAD Designs
Person Name Steven Jones
Position company contact
Address 205 W 4th St., Molalla, Oregon 97038
SIC Code 861102
Phone Number
Email [email protected]

STEVEN M JONES

Business Name CAC FUNDING CORP.
Person Name STEVEN M JONES
Position President
State MI
Address 25505 W 12 MILE RD STE 3000 25505 W 12 MILE RD STE 3000, SOUTHFIELD, MI 48034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14857-1998
Creation Date 1998-06-23
Type Domestic Corporation

Steven Jones

Business Name Bang Theory Wellness & Fitness LLC
Person Name Steven Jones
Position registered agent
State GA
Address 1115 Ridge Brook Trail, Duluth, GA 30096
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-24
Entity Status Active/Compliance
Type Organizer

STEVEN E JONES

Business Name BLUE EAGLE BOOKS, INC.
Person Name STEVEN E JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7759-2003
Creation Date 2003-04-02
Type Domestic Corporation

STEVEN E JONES

Business Name BLUE EAGLE BOOKS, INC.
Person Name STEVEN E JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7759-2003
Creation Date 2003-04-02
Type Domestic Corporation

STEVEN E JONES

Business Name BLUE EAGLE BOOKS, INC.
Person Name STEVEN E JONES
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7759-2003
Creation Date 2003-04-02
Type Domestic Corporation

Steven Jones

Business Name B & B T-Shirts
Person Name Steven Jones
Position company contact
State AR
Address 4201 John Barrow Rd Little Rock AR 72204-7307
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 501-568-6883
Number Of Employees 2
Annual Revenue 84150

STEVEN JONES

Business Name ATLANTA NON-SURGICAL SPINAL CENTERS, INC.
Person Name STEVEN JONES
Position registered agent
State GA
Address 2010 HUNTWICK LANE, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

STEVEN JONES

Business Name ANDERSON BROTHERS CUSTOM HARVESTING, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 1536 SMITH ST., KINGSBURG, CA 93631
Care Of 20028 S. CLOVIS, LATON, CA 93242
CEO CECIL ANDERSON20028 S. CLOVIS, LATON, CA 93242
Incorporation Date 1994-09-19

STEVEN JONES

Business Name AMERICAN CONSUMER PREMIUMS, INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 200 PINE AVE STE 606, LONG BEACH, CA 90802
Care Of 320 PINE AVE #400, LONG BEACH, CA 90802
CEO WILLIAM TIEMAN320 PINE AVE #400, LONG BEACH, CA 90802
Incorporation Date 1985-07-22

Steven Jones

Business Name ALLIANCE TO REUNITE AND REPAIR OUR WORLD INC.
Person Name Steven Jones
Position registered agent
State GA
Address 434 Grove Hill Drive, Stockbridge, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-09-16
Entity Status Active/Owes Current Year AR
Type Secretary

STEVEN JONES

Business Name ALL AMERICAN FIRE PROTECTION INC.
Person Name STEVEN JONES
Position CEO
Corporation Status Suspended
Agent 412 SHORELINE DR, PITTSBURG, CA 94565
Care Of 412 SHORELINE DR, PITTSBURG, CA 94565
CEO STEVEN JONES 412 SHORELINE DR, PITTSBURG, CA 94565
Incorporation Date 2006-11-08

STEVEN JONES

Business Name ALL AMERICAN FIRE PROTECTION INC.
Person Name STEVEN JONES
Position registered agent
Corporation Status Suspended
Agent STEVEN JONES 412 SHORELINE DR, PITTSBURG, CA 94565
Care Of 412 SHORELINE DR, PITTSBURG, CA 94565
CEO STEVEN JONES412 SHORELINE DR, PITTSBURG, CA 94565
Incorporation Date 2006-11-08

Steven Jones

Person Name Steven Jones
Filing Number 110272900
Position Director
State TX
Address 905 CAIN ST., Quanah TX 79252

Steven W Jones

Person Name Steven W Jones
Filing Number 113997100
Position P
State TX
Address 2201 CIVIC CIRCLE STE 90, Amarillo TX

Steven C. Jones

Person Name Steven C. Jones
Filing Number 128670201
Position Director
State TX
Address 3213 Salinas Court, Irving TX 75062

STEVEN JONES

Person Name STEVEN JONES
Filing Number 125379001
Position DIRECTOR
State TX
Address 1700 PACIFIC AVENUE, STE 1100, DALLAS TX 75201

Steven Jones

Person Name Steven Jones
Filing Number 110272900
Position P
State TX
Address 905 CAIN ST., Quanah TX 79252

Steven C. Jones

Person Name Steven C. Jones
Filing Number 128670201
Position President
State TX
Address 3213 Salinas Court, Irving TX 75062

Steven Jones

Person Name Steven Jones
Filing Number 135764300
Position VP
State TX
Address 5005 RIVERWAY DR STE 255, Houston TX

Steven Jones

Person Name Steven Jones
Filing Number 135764300
Position Director
State TX
Address 5005 RIVERWAY DR STE 255, Houston TX

Steven Donald Jones

Person Name Steven Donald Jones
Filing Number 119589700
Position Director
State TX
Address 3867 RIDGELAKE CT, Addison TX

Steven Jones

Person Name Steven Jones
Filing Number 102032101
Position Director
State TX
Address 307 Westhaven Georgetown, TX, Austin TX 78647

STEVEN R JONES

Person Name STEVEN R JONES
Filing Number 74032700
Position PRESIDENT
State TX
Address 3116 CRAWFORD RD, Spicewood TX 78669 6603

STEVEN E JONES

Person Name STEVEN E JONES
Filing Number 25066500
Position DIRECTOR
State TX
Address 12821 WEST GOLDEN LANE, SAN ANTONIO TX 78249

STEVEN E JONES

Person Name STEVEN E JONES
Filing Number 25066500
Position SENIOR VICE PRESIDENT
State TX
Address 12821 WEST GOLDEN LANE, SAN ANTONIO TX 78249

Steven Jones

Person Name Steven Jones
Filing Number 22068700
Position Director
State TX
Address 905 CAIN ST, Quanah TX 79252

Steven Jones

Person Name Steven Jones
Filing Number 22068700
Position P
State TX
Address 905 CAIN ST, Quanah TX 79252

STEVEN JONES

Person Name STEVEN JONES
Filing Number 20901400
Position PRESIDENT
State TX
Address 811 E PLANO PKWY SUITE 118, PLANO TX 75074

STEVEN JONES

Person Name STEVEN JONES
Filing Number 20901400
Position Director
State TX
Address 811 E PLANO PKWY SUITE 118, PLANO TX 75074

STEVEN E JONES

Person Name STEVEN E JONES
Filing Number 13783706
Position SRVP-MARKETING
State TX
Address 175 E. HOUSTON STREET, 13TH FLOOR, SAN ANTONIO TX 78205

STEVEN R JONES

Person Name STEVEN R JONES
Filing Number 10842306
Position VICE PRESIDENT-SPECIAL EVENTS
State NJ
Address 1 SYLVAN WAY, Parsippany NJ 07054

STEVEN JONES

Person Name STEVEN JONES
Filing Number 10519806
Position CHIEF FINANCIAL OFFICER
State VA
Address 4616 BERRYWOOD ROAD, VIRGINIA BEACH VA 23464

STEVEN R JONES

Person Name STEVEN R JONES
Filing Number 9927406
Position SPECIAL EVENT

STEVEN M JONES

Person Name STEVEN M JONES
Filing Number 9616506
Position PRESIDENT
State MI
Address 25505 WEST TWELVE MILE ROAD, SUITE 3000, SOUTHFIELD MI 48034

STEVEN M JONES

Person Name STEVEN M JONES
Filing Number 9125306
Position PRESIDENT
State MI
Address 25505 WEST TWELVE MILE ROAD SUITE 3000, SOUTHFIELD MI 48034

STEVEN R JONES

Person Name STEVEN R JONES
Filing Number 74032700
Position Director
State TX
Address 3116 CRAWFORD RD, Spicewood TX 78669 6603

STEVEN R JONES

Person Name STEVEN R JONES
Filing Number 9927406
Position VICE PRESIDENT

Jones Steven A

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Jones Steven A
Annual Wage $4,638

Jones Steven

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Law Enforcement Sergeant
Name Jones Steven
Annual Wage $77,771

Jones Steven B

State AZ
Calendar Year 2016
Employer Town Of Eagar
Job Title Officer
Name Jones Steven B
Annual Wage $68,916

Jones Steven

State AZ
Calendar Year 2016
Employer Town Of Chino Valley
Job Title Police Officer
Name Jones Steven
Annual Wage $58,330

Jones Steven

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Law Enforcement Officer
Name Jones Steven
Annual Wage $56,222

Jones Steven

State AZ
Calendar Year 2016
Employer Administration
Job Title Mainframe Ops Tech
Name Jones Steven
Annual Wage $39,998

Jones Steven B

State AZ
Calendar Year 2015
Employer Town Of Eagar
Job Title Officer
Name Jones Steven B
Annual Wage $121,159

Jones Steven

State AZ
Calendar Year 2015
Employer Town Of Chino Valley
Job Title Police Detective
Name Jones Steven
Annual Wage $58,658

Jones Steven

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Law Enforcement Officer
Name Jones Steven
Annual Wage $54,850

Jones Steven P

State AZ
Calendar Year 2015
Employer County Of Cochise
Job Title Financial Manager
Name Jones Steven P
Annual Wage $43,040

Jones Steven L

State AL
Calendar Year 2018
Employer Veterans Affairs
Name Jones Steven L
Annual Wage $10,707

Jones Steven

State AL
Calendar Year 2018
Employer University of Auburn
Name Jones Steven
Annual Wage $105,332

Jones Steven L

State AL
Calendar Year 2018
Employer University of Alabama
Name Jones Steven L
Annual Wage $185,590

Jones Steven M

State AL
Calendar Year 2018
Employer Surface Mining Commission
Name Jones Steven M
Annual Wage $73,486

Jones Steven B

State AZ
Calendar Year 2017
Employer Eagar Police Department
Name Jones Steven B
Annual Wage $66,170

Jones Steven R

State AL
Calendar Year 2018
Employer Securities Commission
Name Jones Steven R
Annual Wage $62,301

Jones Steven

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Steven
Annual Wage $106,151

Jones Steven L

State AL
Calendar Year 2017
Employer University of Alabama
Name Jones Steven L
Annual Wage $168,191

Jones Steven M

State AL
Calendar Year 2017
Employer Surface Mining Commission
Name Jones Steven M
Annual Wage $73,386

Jones Steven R

State AL
Calendar Year 2017
Employer Securities Commission
Name Jones Steven R
Annual Wage $59,454

Jones Steven L

State AL
Calendar Year 2017
Employer Military
Name Jones Steven L
Annual Wage $2,096

Jones Steven W

State AL
Calendar Year 2017
Employer Forestry Commission
Name Jones Steven W
Annual Wage $48,177

Jones Steven T

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Steven T
Annual Wage $102

Jones Steven L

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Steven L
Annual Wage $96,759

Jones Steven K

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Steven K
Annual Wage $16,500

Jones Steven B

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Steven B
Annual Wage $4,844

Jones Steven L

State AL
Calendar Year 2016
Employer University Of Alabama
Name Jones Steven L
Annual Wage $156,856

Jones Steven M

State AL
Calendar Year 2016
Employer Surface Mining Commission
Name Jones Steven M
Annual Wage $72,489

Jones Steven W

State AL
Calendar Year 2018
Employer Forestry Commission
Name Jones Steven W
Annual Wage $55,028

Jones Steven R

State AL
Calendar Year 2016
Employer Securities Commission
Name Jones Steven R
Annual Wage $57,195

Jones Steven

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Law Enforcement Officer
Name Jones Steven
Annual Wage $56,222

Jones Steven

State AZ
Calendar Year 2017
Employer Supreme Court
Job Title Spct I/Itd
Name Jones Steven
Annual Wage $38,219

Jones Steven T

State CO
Calendar Year 2018
Employer Denver Fire
Name Jones Steven T
Annual Wage $94,195

Jones Steven

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Steven
Annual Wage $91,377

Jones Bruce Steven

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Sped Teacher - Severe Needs
Name Jones Bruce Steven
Annual Wage $48,000

Jones Steven J

State CO
Calendar Year 2017
Employer School District of 27J
Name Jones Steven J
Annual Wage $5,480

Jones Steven T

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Jones Steven T
Annual Wage $90,505

Jones Steven T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Steven T
Annual Wage $90,505

Jones Steven L

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title School Community Liaison
Name Jones Steven L
Annual Wage $23,628

Jones Steven W

State CO
Calendar Year 2017
Employer City of Littleton
Name Jones Steven W
Annual Wage $57,200

Jones Steven

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Steven
Annual Wage $88,715

Jones Richard Steven

State CO
Calendar Year 2017
Employer Charter School of Bromley East
Name Jones Richard Steven
Annual Wage $200

Jones Steven

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Steven
Annual Wage $89,316

Jones Steven

State AR
Calendar Year 2018
Employer Yellville-Summit School District.
Job Title Secondary Teacher
Name Jones Steven
Annual Wage $57,456

Jones Samuel Steven

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Jones Samuel Steven
Annual Wage $77,579

Jones Jr Steven W

State AR
Calendar Year 2018
Employer State Military Department
Job Title Multi-Media Specialist
Name Jones Jr Steven W
Annual Wage $29,046

Jones Steven D

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Jones Steven D
Annual Wage $33,227

Jones Jr Steven W

State AR
Calendar Year 2017
Employer State Military Department
Job Title Multi-Media Specialist
Name Jones Jr Steven W
Annual Wage $26,531

Jones Steven

State AR
Calendar Year 2017
Employer Searcy School District
Name Jones Steven
Annual Wage $55,814

Jones Steven D

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Jones Steven D
Annual Wage $32,898

Jones Steven

State AR
Calendar Year 2016
Employer Searcy School District
Name Jones Steven
Annual Wage $54,028

Jones Steven D

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Jones Steven D
Annual Wage $31,940

Jones Steven C

State AR
Calendar Year 2015
Employer Dewitt School District
Name Jones Steven C
Annual Wage $61,369

Jones Steven

State AZ
Calendar Year 2018
Employer Town Of Chino Valley
Job Title Pd3 Police Officer
Name Jones Steven
Annual Wage $49,158

Jones Steven G

State AZ
Calendar Year 2018
Employer Supreme Court
Job Title Spct I/Itd
Name Jones Steven G
Annual Wage $39,447

Jones Steven

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Law Enforcement Sergeant
Name Jones Steven
Annual Wage $79,872

Jones Steven B

State AZ
Calendar Year 2017
Employer Town of Eagar
Job Title Sergeant
Name Jones Steven B
Annual Wage $56,472

Jones Steven

State AZ
Calendar Year 2017
Employer Town of Chino Valley
Job Title Pd3 Police Officer
Name Jones Steven
Annual Wage $70,009

Jones Steven

State AR
Calendar Year 2018
Employer Junction City School District
Job Title Athletics
Name Jones Steven
Annual Wage $61,888

Jones Steven W

State AL
Calendar Year 2016
Employer Forestry Commission
Name Jones Steven W
Annual Wage $45,933

Steven F Jones

Name Steven F Jones
Address 7301 Torrington Way Springfield IL 62711 -8152
Phone Number 217-670-2194
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 3
Range Of New Credit 1001
Education Completed High School
Language English

Steven L Jones

Name Steven L Jones
Address 10330 E North Shore Dr Effingham IL 62401 -7725
Phone Number 217-868-9311
Mobile Phone 217-741-7756
Gender Male
Date Of Birth 1954-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steven L Jones

Name Steven L Jones
Address 1008 12th Ave Moline IL 61265 -3057
Phone Number 309-275-5490
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Steven A Jones

Name Steven A Jones
Address 1066 N Prairie St Galesburg IL 61401 -2756
Phone Number 309-342-6205
Mobile Phone 309-333-0077
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
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

Steven F Jones

Name Steven F Jones
Address 6104 N Teal Wood Cir Peoria IL 61615 -2229
Phone Number 309-692-2468
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steven L Jones

Name Steven L Jones
Address 1308 W Robinson St Harrisburg IL 62946 -3504
Phone Number 618-253-3371
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
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

Steven E Jones

Name Steven E Jones
Address 1374 Larkspur Ln Batavia IL 60510 -9317
Phone Number 630-567-4188
Mobile Phone 630-567-4188
Gender Male
Date Of Birth 1966-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steven Jones

Name Steven Jones
Address 11509 193rd St Mokena IL 60448 -8970
Phone Number 708-479-2435
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Steven L Jones

Name Steven L Jones
Address 11817 S Bishop St Chicago IL 60643 -5013
Phone Number 773-531-8517
Mobile Phone 773-531-8517
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steven A Jones

Name Steven A Jones
Address 3426 W Drummond Pl Chicago IL 60647 APT 1-1212
Phone Number 773-929-4173
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Steven B Jones

Name Steven B Jones
Address 5918 N 18000e Rd Momence IL 60954 -3092
Phone Number 815-472-3015
Mobile Phone 815-703-9564
Gender Male
Date Of Birth 1967-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

JONES, STEVEN

Name JONES, STEVEN
Amount 5000.00
To LKQ Corp
Year 2010
Transaction Type 15
Filing ID 29934361049
Application Date 2009-04-20
Contributor Occupation REGIONAL VICE PRESI
Contributor Employer LKQ CORPORATION
Contributor Gender M
Committee Name LKQ Corp

JONES, STEVEN

Name JONES, STEVEN
Amount 1000.00
To Morgan Philpot (R)
Year 2010
Transaction Type 15
Filing ID 10990914002
Application Date 2010-06-30
Contributor Occupation MANAGER
Contributor Employer ASSOCIATED FOOD STORES
Organization Name Associated Food Stores
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Friends of Morgan Philpot Campaign
Seat federal:house

JONES, STEVEN

Name JONES, STEVEN
Amount 1000.00
To BASNIGHT, MARC
Year 2010
Application Date 2009-09-14
Contributor Occupation BANKING
Contributor Employer AMERICAN FINANCIAL GROUP
Organization Name AMERICAN FINANCIAL GROUP
Recipient Party D
Recipient State NC
Seat state:upper
Address 409 LAKE BOONE TR RALEIGH NC

JONES, STEVEN

Name JONES, STEVEN
Amount 750.00
To National Assn of Convenience Stores
Year 2010
Transaction Type 15
Filing ID 10931842826
Application Date 2010-10-20
Contributor Occupation Owner
Contributor Employer Double Edge Development Group, Inc db
Contributor Gender M
Committee Name National Assn of Convenience Stores
Address 385 Hillcrest Way BEDFORD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961438379
Application Date 2004-04-12
Contributor Occupation ANIMAL NUT
Contributor Employer WESTERN FEED SUPPLEMENTS
Organization Name Western Feed Supplements/Animal Nut
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

JONES, STEVEN B MR

Name JONES, STEVEN B MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143987
Application Date 2011-05-16
Contributor Occupation ADMINISTRATOR
Contributor Employer SCOTTSDALE NURSING & REHABILITATION CE
Organization Name Scottsdale Nursing & Rehabilitation
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3710 E LIBERTY LANE GILBERT AZ

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990672025
Application Date 2008-02-06
Contributor Occupation Attorney
Contributor Employer Law Office Of Leonard J
Organization Name Law Office of Leonard J
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3901 Sonoma Springs Ave 510 LAS CRUCES NM

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 26930118365
Application Date 2006-02-16
Contributor Occupation Executive
Contributor Employer United Engineering
Organization Name United Consulting Engineers
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 498 Oak Brooke Lane GREENWOOD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020621166
Application Date 2004-04-16
Contributor Occupation WESTERN SEED SUPPLEMENTS
Organization Name Western Seed Supplements
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To Richard E. Mourdock (R)
Year 2012
Transaction Type 15
Filing ID 11020181235
Application Date 2011-03-31
Organization Name United Consulting Engineers
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hoosiers for Richard Mourdock
Seat federal:senate

JONES, STEVEN

Name JONES, STEVEN
Amount 500.00
To CHOWNING, ALAN B
Year 2004
Application Date 2004-08-24
Recipient Party D
Recipient State IN
Seat state:lower
Address 498 OAK BROOKE LN GREENWOOD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 400.00
To Democratic Central Cmte of Washington
Year 2008
Transaction Type 15
Filing ID 27931643555
Application Date 2007-10-23
Contributor Occupation stockbroker
Contributor Employer First WA Corp
Organization Name First Wa Corp
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 1301 Spring St 9C SEATTLE WA

JONES, STEVEN

Name JONES, STEVEN
Amount 375.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991762561
Application Date 2003-07-22
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

JONES, STEVEN

Name JONES, STEVEN
Amount 320.00
To BURTON, WOODY
Year 2004
Application Date 2003-06-02
Recipient Party R
Recipient State IN
Seat state:lower
Address 498 OAK BROOKE LN GREENWODD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 300.00
To CNA Financial
Year 2008
Transaction Type 15
Filing ID 27931015872
Application Date 2007-05-14
Contributor Occupation Executive
Contributor Employer CNA Insurance
Contributor Gender M
Committee Name CNA Financial
Address CNA Plaza CHICAGO IL

JONES, STEVEN

Name JONES, STEVEN
Amount 300.00
To CNA Financial
Year 2010
Transaction Type 15
Filing ID 29934361415
Application Date 2009-05-15
Contributor Occupation EXECUTIVE
Contributor Employer CNA INSURANCE
Contributor Gender M
Committee Name CNA Financial

JONES, STEVEN

Name JONES, STEVEN
Amount 300.00
To CNA Financial
Year 2006
Transaction Type 15
Filing ID 25970824938
Application Date 2005-05-13
Contributor Occupation Executive
Contributor Employer CNA Insurance
Contributor Gender M
Committee Name CNA Financial
Address CNA Plaza CHICAGO IL

JONES, STEVEN

Name JONES, STEVEN
Amount 275.00
To CONWAY, JACK
Year 20008
Application Date 2007-10-09
Contributor Occupation CATERER
Contributor Employer STEVE JONES CATERING
Recipient Party D
Recipient State KY
Seat state:office
Address 1058 HIGHLAND AVE LOUISVILLE KY

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Peter Beilenson (D)
Year 2006
Transaction Type 15
Filing ID 25991043239
Application Date 2005-09-29
Contributor Occupation A
Contributor Employer UNIVERSITY OF MARYLAN COLLEGEPARK
Organization Name University of Maryland/College Park
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Beilenson For Congress
Seat federal:house
Address 5801 Bellona Ave BALTIMORE MD

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 25991042536
Application Date 2005-09-29
Contributor Occupation Executive
Contributor Employer United Engineering
Organization Name United Consulting Engineers
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 498 Oak Brooke Lane GREENWOOD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Don Young (R)
Year 2004
Transaction Type 15
Filing ID 23992031290
Application Date 2003-07-31
Contributor Occupation President
Contributor Employer Alaska Property Owners Assn.
Organization Name Alaska Property Owners Assn
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address 921 W 6th Ave 2nd Floor ANCHORAGE AK

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To DaVita Inc
Year 2004
Transaction Type 15
Filing ID 24991081356
Application Date 2004-01-27
Contributor Occupation Director
Contributor Employer DaVita
Contributor Gender M
Committee Name DaVita Inc
Address 17 Carissa Dr WEAVERVILLE NC

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992122110
Application Date 2010-10-21
Contributor Occupation STOCK BROKER
Contributor Employer FIRST WASHINGTON
Contributor Gender M
Committee Name ActBlue
Address 1301 SPRING ST 9C SEATTLE WA

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To MAES, DANIEL & WILLIAMS, TAMBOR
Year 2010
Application Date 2009-08-20
Contributor Occupation ATTORNEY
Contributor Employer JONES & DAVIS LLP
Recipient Party R
Recipient State CO
Seat state:governor
Address 15851 DALLAS PKWY STE 1220 ADDISON TX

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To COLLINS, TERRI
Year 2010
Application Date 2010-04-16
Recipient Party R
Recipient State AL
Seat state:lower
Address 56 EMMAUS RD HOUSTON AL

JONES, STEVEN D

Name JONES, STEVEN D
Amount 250.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 11930526765
Application Date 2011-02-07
Contributor Occupation President
Contributor Employer Ace Electric
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 223 SE 53rd St TOPEKA KS

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Kirk Adams (R)
Year 2012
Transaction Type 15
Filing ID 12951450409
Application Date 2012-02-17
Contributor Occupation ADMINISTRATION
Contributor Employer PLUM HEALTHCARE
Organization Name Plum Healthcare
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Kirk Adams for Congress
Seat federal:house
Address 3710 E Liberty Lane GILBERT AZ

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Ted Yoho (R)
Year 2012
Transaction Type 15
Filing ID 12950693601
Application Date 2011-11-29
Contributor Occupation PHYSICIAN
Contributor Employer SELF/PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Ted Yoho for Congress
Seat federal:house
Address 6628 Southwest 100th Lane GAINESVILLE FL

JONES, STEVEN

Name JONES, STEVEN
Amount 250.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 25980573849
Application Date 2005-04-22
Contributor Occupation PHYSICI
Contributor Employer MEDICAL COLLEGE OF VIRGINIA
Organization Name Medical College of Virginia
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 9350 Fernleigh Dr RICHMOND VA

JONES, STEVEN

Name JONES, STEVEN
Amount 220.00
To JACKMAN, ROBERT N
Year 2004
Application Date 2004-09-15
Recipient Party R
Recipient State IN
Seat state:upper
Address 498 OAK BROOKE LN GREENWOOD IN

JONES, STEVEN

Name JONES, STEVEN
Amount 100.00
To ATKINSON, JUNE S
Year 2004
Application Date 2004-07-02
Recipient Party D
Recipient State NC
Seat state:office
Address 577 PINNACLE VIEW RD SYLVA NC

JONES, STEVEN

Name JONES, STEVEN
Amount 100.00
To QUINN, PAUL
Year 20008
Application Date 2007-07-12
Recipient Party D
Recipient State MO
Seat state:lower
Address BOX 235 108 SCENIC DR GLASGOW MO

JONES, STEVEN

Name JONES, STEVEN
Amount 100.00
To QUINN, PAUL
Year 20008
Application Date 2007-10-26
Contributor Occupation DDS
Recipient Party D
Recipient State MO
Seat state:lower
Address 108 SCENIC DR GLASGOW MO

JONES, STEVEN

Name JONES, STEVEN
Amount 50.00
To RELL, M JODI
Year 2006
Application Date 2005-11-14
Contributor Occupation ACCOUNTANT
Contributor Employer LIBERTY MUTUAL INSURANCE CO
Organization Name LIBERTY MUTUAL INSURANCE CO
Recipient Party R
Recipient State CT
Seat state:governor
Address 65 RIVERVIEW RD GLASTONBURY CT

JONES, STEVEN

Name JONES, STEVEN
Amount 35.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-08-09
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4372 ASHLEY PARK DR WEST DES MOINES IA

JONES, STEVEN

Name JONES, STEVEN
Amount 30.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-07-03
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4372 ASHLEY PARK DR WEST DES MOINES IA

JONES, STEVEN

Name JONES, STEVEN
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-11-02
Contributor Occupation MUSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 22 KINGSBORO PARK 2 JAMAICA PLAIN MA

JONES, STEVEN

Name JONES, STEVEN
Amount 25.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-03-31
Contributor Occupation STUDENT ASSISTANT
Contributor Employer ALLEGHENY COLLEGE CENTER OF POLITICAL PARTICI
Recipient Party D
Recipient State CT
Seat state:governor
Address 70 REED RD TOLLAND CT

JONES, STEVEN

Name JONES, STEVEN
Amount 25.00
To SEIGFREID, JIM
Year 2004
Application Date 2004-05-30
Contributor Occupation DDS
Recipient Party D
Recipient State MO
Seat state:upper
Address PO BOX 235 GLASGOW MO

JONES, STEVEN

Name JONES, STEVEN
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-01-10
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4372 ASHLEY PARK DR WEST DES MOINES IA

JONES, STEVEN

Name JONES, STEVEN
Amount 20.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-06-27
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4372 ASHLEY PARK DR WEST DES MOINES IA

JONES, STEVEN

Name JONES, STEVEN
Amount 20.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-01-26
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4372 ASHLEY PARK DR WEST DES MOINES IA

JONES, STEVEN

Name JONES, STEVEN
Amount 20.00
To PROTECT COLORADOS FUTURE
Year 20008
Application Date 2008-09-24
Recipient Party I
Recipient State CO
Committee Name PROTECT COLORADOS FUTURE
Address 38862 LAFAYETTE TRAIL ELIZABETH CO

JONES STEVEN HAROLD

Name JONES STEVEN HAROLD
Address 41 Laurel Fork Road Elk WV
Value 16300
Landvalue 16300
Buildingvalue 9800
Bedrooms 2
Numberofbedrooms 2

JONES STEVEN A

Name JONES STEVEN A
Physical Address 913 HAGGARD RD, PLANT CITY, FL 33566
Owner Address 913 HAGGARD RD, PLANT CITY, FL 33566
Ass Value Homestead 16019
Just Value Homestead 16019
County Hillsborough
Year Built 1972
Area 1069
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 913 HAGGARD RD, PLANT CITY, FL 33566

JONES STEVEN A

Name JONES STEVEN A
Physical Address 923 GOLF ISLAND DR, APOLLO BEACH, FL 33572
Owner Address 923 GOLF ISLAND DR, APOLLO BEACH, FL 33572
Ass Value Homestead 183838
Just Value Homestead 232573
County Hillsborough
Year Built 1985
Area 1992
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 923 GOLF ISLAND DR, APOLLO BEACH, FL 33572

JONES STEVEN A

Name JONES STEVEN A
Physical Address 8202 NATURE COVE WY, TAMPA, FL 33647
Owner Address 8202 NATURE COVE WAY, TAMPA, FL 33647
County Hillsborough
Year Built 2000
Area 3827
Land Code Single Family
Address 8202 NATURE COVE WY, TAMPA, FL 33647

JONES STEVEN A

Name JONES STEVEN A
Physical Address 245 NOEL RD, ORANGE PARK, FL 32073
Owner Address 245 NOEL DR, ORANGE PARK, FL 32073
Ass Value Homestead 60227
Just Value Homestead 65192
County Clay
Year Built 1963
Area 1688
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 245 NOEL RD, ORANGE PARK, FL 32073

JONES STEVEN + JOAN

Name JONES STEVEN + JOAN
Physical Address 101 SW 52ND TER, CAPE CORAL, FL 33914
Owner Address 101 SW 52ND TER, CAPE CORAL, FL 33914
Sale Price 600000
Sale Year 2012
Ass Value Homestead 604422
Just Value Homestead 604422
County Lee
Year Built 2000
Area 5764
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 101 SW 52ND TER, CAPE CORAL, FL 33914
Price 600000

JONES STEVEN + ERICA

Name JONES STEVEN + ERICA
Physical Address 1299 MIDDLE GULF DR, SANIBEL, FL 33957
Owner Address 10496 OLDE VILLA DR, GIBSONIA, PA 15044
Sale Price 847500
Sale Year 2013
County Lee
Year Built 1979
Area 1268
Land Code Condominiums
Address 1299 MIDDLE GULF DR, SANIBEL, FL 33957
Price 847500

JONES STEVEN &

Name JONES STEVEN &
Physical Address 11 FRONTIER DR,, FL
Owner Address RITA H&W, PALM COAST, FL 32137
Ass Value Homestead 73934
Just Value Homestead 73934
County Flagler
Year Built 1979
Area 2079
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11 FRONTIER DR,, FL

JONES STEVEN

Name JONES STEVEN
Physical Address 5616 MASHIE CIR, NORTH PORT, FL 34287
Owner Address 11056 JASMINE CT, STRONGSVILLE, OH 44136
Sale Price 52000
Sale Year 2012
County Sarasota
Year Built 1980
Area 1266
Land Code Single Family
Address 5616 MASHIE CIR, NORTH PORT, FL 34287
Price 52000

JONES STEVEN

Name JONES STEVEN
Physical Address HWY 60 E, FROSTPROOF, FL 33843
Owner Address 2830 NE 59TH CT, FORT LAUDERDALE, FL 33308
Sale Price 2600
Sale Year 2012
County Polk
Land Code Acreage not zoned agricultural with or withou
Address HWY 60 E, FROSTPROOF, FL 33843
Price 2600

JONES STEVEN

Name JONES STEVEN
Physical Address 975 RACOON TRL, FROSTPROOF, FL 33843
Owner Address 2830 NE 59TH CT, FORT LAUDERDALE, FL 33308
Sale Price 65000
Sale Year 2013
Ass Value Homestead 30657
Just Value Homestead 30657
County Polk
Year Built 1996
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 975 RACOON TRL, FROSTPROOF, FL 33843
Price 65000

JONES STEVEN

Name JONES STEVEN
Physical Address 15TH AVE, SAINT CLOUD, FL 34771
Owner Address 14581 SE 92ND CT, SUMMERFIELD, FL 34491
County Osceola
Land Code Vacant Residential
Address 15TH AVE, SAINT CLOUD, FL 34771

JONES STEVEN A

Name JONES STEVEN A
Physical Address 2439 GOLDEN ASTER ST, CLERMONT FL, FL 34711
Ass Value Homestead 206767
Just Value Homestead 226252
County Lake
Year Built 2008
Area 2412
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2439 GOLDEN ASTER ST, CLERMONT FL, FL 34711

JONES STEVEN

Name JONES STEVEN
Physical Address 8543 SUNRISE KEY DR, KISSIMMEE, FL 34747
Owner Address 22 ST DAVIDS DRIVE, FUNTSHIRE, U K
County Osceola
Year Built 2004
Area 1875
Land Code Single Family
Address 8543 SUNRISE KEY DR, KISSIMMEE, FL 34747

JONES STEVEN

Name JONES STEVEN
Physical Address 19039 NW 252ND ST, OKEECHOBEE, FL 34972
Owner Address 14581 SE 92ND CT, SUMMERFIELD, FL 34491
County Okeechobee
Land Code Vacant Residential
Address 19039 NW 252ND ST, OKEECHOBEE, FL 34972

JONES STEVEN

Name JONES STEVEN
Physical Address 19026 NW 254TH ST, OKEECHOBEE, FL 34972
Owner Address 14581 SE 92ND CT, SUMMERFIELD, FL 34491
County Okeechobee
Land Code Vacant Residential
Address 19026 NW 254TH ST, OKEECHOBEE, FL 34972

JONES STEVEN

Name JONES STEVEN
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 3930 POT O GOLD ST, WEST PALM BEACH, FL 33406
Sale Price 10000
Sale Year 2012
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134
Price 10000

JONES STEVEN

Name JONES STEVEN
Physical Address 3718 36TH ST SW, LEHIGH ACRES, FL 33976
Owner Address PO BOX 31009, SAN FRANCISCO, CA 94131
County Lee
Year Built 2008
Area 2613
Land Code Single Family
Address 3718 36TH ST SW, LEHIGH ACRES, FL 33976

JONES STEVEN

Name JONES STEVEN
Physical Address 3912 6TH ST SW, LEHIGH ACRES, FL 33976
Owner Address PO BOX 31009, SAN FRANCISCO, CA 94131
County Lee
Year Built 2005
Area 2229
Land Code Single Family
Address 3912 6TH ST SW, LEHIGH ACRES, FL 33976

JONES STEVEN

Name JONES STEVEN
Physical Address 2709 46TH ST W, LEHIGH ACRES, FL 33971
Owner Address PO BOX 31009, SAN FRANCISCO, CA 94131
County Lee
Year Built 2006
Area 2362
Land Code Single Family
Address 2709 46TH ST W, LEHIGH ACRES, FL 33971

JONES STEVEN

Name JONES STEVEN
Physical Address 741 ALEE ST E, LEHIGH ACRES, FL 33974
Owner Address PO BOX 31009, SAN FRANCISCO, CA 94131
County Lee
Year Built 2006
Area 1995
Land Code Single Family
Address 741 ALEE ST E, LEHIGH ACRES, FL 33974

JONES STEVEN

Name JONES STEVEN
Physical Address 1009 NE 7TH AVE, CAPE CORAL, FL 33909
Owner Address PO BOX 31009, SAN FRANCISCO, CA 94131
County Lee
Year Built 2004
Area 2155
Land Code Single Family
Address 1009 NE 7TH AVE, CAPE CORAL, FL 33909

JONES STEVEN

Name JONES STEVEN
Physical Address 3454 198TH ST NW, STARKE, FL
Owner Address 3454 NW 198TH ST, STARKE, FL 32091
Ass Value Homestead 27619
Just Value Homestead 39044
County Bradford
Year Built 1973
Area 1807
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 3454 198TH ST NW, STARKE, FL

JONES J STEVEN & KAREN R

Name JONES J STEVEN & KAREN R
Physical Address 22275 HERNANDO AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 24336
Just Value Homestead 27316
County Charlotte
Year Built 1961
Area 836
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22275 HERNANDO AVE, PORT CHARLOTTE, FL 33952

JONES HARRY STEVEN

Name JONES HARRY STEVEN
Physical Address NO SITUS, SILVER SPRINGS, FL 34488
Owner Address 11065 NE 42ND ST, SILVER SPRINGS, FL 34488
County Marion
Land Code Vacant Residential
Address NO SITUS, SILVER SPRINGS, FL 34488

JONES STEVEN

Name JONES STEVEN
Physical Address 1605 FLORINDA DR, ORLANDO, FL 32804
Owner Address JONES SUSAN, ORLANDO, FLORIDA 32804
Ass Value Homestead 115229
Just Value Homestead 123764
County Orange
Year Built 1958
Area 1548
Land Code Single Family
Address 1605 FLORINDA DR, ORLANDO, FL 32804

JONES HARRY STEVEN

Name JONES HARRY STEVEN
Physical Address 4295 NE 110TH CT, SILVER SPRINGS, FL 34488
Owner Address 11065 NE 42ND ST, SILVER SPRINGS, FL 34488
County Marion
Year Built 1989
Area 2122
Land Code Single Family
Address 4295 NE 110TH CT, SILVER SPRINGS, FL 34488

JONES STEVEN A & IACONO BREANA & JO

Name JONES STEVEN A & IACONO BREANA & JO
Physical Address 2580 TODD COURT
Owner Address 2580 TODD COURT
Sale Price 138750
Ass Value Homestead 68600
County camden
Address 2580 TODD COURT
Value 86100
Net Value 86100
Land Value 17500
Prior Year Net Value 86100
Transaction Date 2011-08-24
Property Class Residential
Deed Date 2011-06-10
Sale Assessment 86100
Year Constructed 1998
Price 138750

JONES STEVEN K & SALLY L

Name JONES STEVEN K & SALLY L
Physical Address 251 SHERWOOD AVE
Owner Address 251 SHERWOOD AVE
Sale Price 132000
Ass Value Homestead 106600
County mercer
Address 251 SHERWOOD AVE
Value 152800
Net Value 152800
Land Value 46200
Prior Year Net Value 152800
Transaction Date 2009-11-20
Property Class Residential
Deed Date 1992-03-27
Sale Assessment 48800
Price 132000

JONES STEVEN G

Name JONES STEVEN G
Address 10618 Timber Trace Drive Glen St. Mary FL
Value 13832
Landvalue 13832
Buildingvalue 26445
Landarea 115,870 square feet
Type Residential Property

JONES STEVEN E & TERRI L

Name JONES STEVEN E & TERRI L
Address 1355 Blackmon Road Green Cove Springs FL
Value 25000
Landvalue 25000
Buildingvalue 90615
Landarea 37,461 square feet
Type Residential Property

JONES STEVEN D

Name JONES STEVEN D
Address 23 Harold Street Boston MA 02119
Value 78900
Landvalue 78900
Buildingvalue 169700
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JONES STEVEN D

Name JONES STEVEN D
Address 26 Riverdale Road Boston MA 02126
Value 96600
Landvalue 96600
Buildingvalue 203700
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JONES STEVEN D

Name JONES STEVEN D
Address 149 Intervale Street Boston MA 02121
Value 104600
Landvalue 104600
Buildingvalue 222700
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JONES STEVEN D

Name JONES STEVEN D
Address 145 Intervale Street Boston MA 02121
Value 110600
Landvalue 110600
Buildingvalue 209000
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JONES STEVEN D

Name JONES STEVEN D
Address 14236 Thompson Boulevard Brook Park OH 44142
Value 28000
Usage Single Family Dwelling

JONES STEVEN C & ANGELA C

Name JONES STEVEN C & ANGELA C
Address 1564 Nw Frontier Drive Lake FL
Value 18000
Landvalue 18000
Buildingvalue 252469
Landarea 19,166 square feet
Type Residential Property

JONES STEVEN C & AMANDA B

Name JONES STEVEN C & AMANDA B
Address 3845 Cardinal Oaks Circle Orange Park FL
Value 45000
Landvalue 45000
Buildingvalue 167397
Landarea 10,969 square feet
Type Residential Property

JONES STEVEN A & JILL P

Name JONES STEVEN A & JILL P
Address 5880 Us Highway 17s Green Cove Springs FL
Value 39900
Landvalue 39900
Buildingvalue 62807
Landarea 431,244 square feet
Type Residential Property

JONES STEVEN A & BONNIE S

Name JONES STEVEN A & BONNIE S
Address 5219 W Corinas Court Homosassa FL
Value 12347
Landvalue 12347
Buildingvalue 38993
Landarea 115,582 square feet
Type Residential Property

JONES STEVEN G & DEANNA J

Name JONES STEVEN G & DEANNA J
Physical Address 321 W ACADEMY ST
Owner Address 321 W ACADEMY STREET
Sale Price 125000
Ass Value Homestead 120800
County gloucester
Address 321 W ACADEMY ST
Value 167600
Net Value 167600
Land Value 46800
Prior Year Net Value 115000
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1998-09-23
Sale Assessment 115000
Year Constructed 1900
Price 125000

JONES STEVEN A

Name JONES STEVEN A
Address 245 Noel Road Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 45192
Landarea 7,361 square feet
Type Residential Property

JONES STEVEN

Name JONES STEVEN
Address Rt 2 Loudon WV
Value 10500
Landvalue 10500
Buildingvalue 42500
Bedrooms 3
Numberofbedrooms 3

JONES STEVEN

Name JONES STEVEN
Address Nw 3454 198th Street Starke FL
Value 16174
Landvalue 16174
Buildingvalue 47295
Landarea 425,581 square feet
Type Agricultural Property

JONES REVOCABLE TRUST & STEVEN E JONES TRUSTEE & MARTHA T JONES TRUSTEE

Name JONES REVOCABLE TRUST & STEVEN E JONES TRUSTEE & MARTHA T JONES TRUSTEE
Address 177 Laurelhurst Street Central Point OR

JONES P ELIZABETH H COLLIER STEVEN

Name JONES P ELIZABETH H COLLIER STEVEN
Address Magothy Road Severna Park MD 21146
Value 12700
Landvalue 12700
Buildingvalue 3200

JONES D STEVEN & JONES S JOAN

Name JONES D STEVEN & JONES S JOAN
Address 17880 Severn Forest Drive Annapolis MD 21401
Value 270300
Landvalue 270300

JONES D STEVEN & JONES J S

Name JONES D STEVEN & JONES J S
Address 115 Severn River Road Severna Park MD 21146
Value 904200
Landvalue 904200
Buildingvalue 222900

JONES C STEVEN & JONES J MARGARET

Name JONES C STEVEN & JONES J MARGARET
Address 1606 Picadilly Court Crofton MD 21114
Value 159700
Landvalue 159700
Buildingvalue 285300
Airconditioning yes

STEVEN P JONES

Name STEVEN P JONES
Address 145-27 FERNDALE AVENUE, NY 11435
Value 438000
Full Value 438000
Block 11940
Lot 199
Stories 2

STEVEN C JONES

Name STEVEN C JONES
Address 106-28 RUSCOE STREET, NY 11433
Value 455000
Full Value 455000
Block 10252
Lot 65
Stories 2

JONES STEVEN R

Name JONES STEVEN R
Physical Address 121 PARK LA
Owner Address 121 PARK LANE
Sale Price 167900
Ass Value Homestead 73100
County mercer
Address 121 PARK LA
Value 92600
Net Value 92600
Land Value 19500
Prior Year Net Value 92600
Transaction Date 2005-12-14
Property Class Residential
Deed Date 2004-12-01
Sale Assessment 92600
Year Constructed 1910
Price 167900

JONES STEVEN

Name JONES STEVEN
Address 68 Summer Street Boston MA 02136
Value 109200
Landvalue 109200
Buildingvalue 305300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JONES GARY STEVEN

Name JONES GARY STEVEN
Physical Address 38816 ALSTON AVE, ZEPHYRHILLS, FL 33542
Owner Address 38830 ALSTON AVE, ZEPHYRHILLS, FL 33542
County Pasco
Year Built 1985
Area 1140
Land Code Mobile Homes
Address 38816 ALSTON AVE, ZEPHYRHILLS, FL 33542

Steven K. Jones

Name Steven K. Jones
Doc Id D0556065
City Ottawa
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07368248
City Vancouver
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07622112
City Winnipeg Manitoba
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07479369
City Vancouver
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07678449
City Budd Lake NJ
Designation us-only
Country US

Steven Jones

Name Steven Jones
Doc Id 07648827
City Vancouver
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 08012489
City Manitoba
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07897744
City Winnipeg
Designation us-only
Country CA

Steven Jones

Name Steven Jones
Doc Id 07897744
City Burnaby
Designation us-only
Country CA

Steven A. Jones

Name Steven A. Jones
Doc Id 07189454
City Budd Lake NJ
Designation us-only
Country US

Steven Jones

Name Steven Jones
Doc Id 07390796
City Milford MA
Designation us-only
Country US

Steven A. Jones

Name Steven A. Jones
Doc Id 07187396
City Budd Lake NJ
Designation us-only
Country US

Steven A. Jones

Name Steven A. Jones
Doc Id 08017236
City Budd Lake NJ
Designation us-only
Country US

Steven D. Jones

Name Steven D. Jones
Doc Id 07124864
City E. Grand Rapids MI
Designation us-only
Country US

Steven D. Jones

Name Steven D. Jones
Doc Id 07317765
City Ellicott City MD
Designation us-only
Country US

Steven D. Jones

Name Steven D. Jones
Doc Id 07833649
City North Ridgeville OH
Designation us-only
Country US

Steven D. Jones

Name Steven D. Jones
Doc Id 07972718
City North Ridgeville OH
Designation us-only
Country US

Steven D. Jones

Name Steven D. Jones
Doc Id 08329346
City North Ridgeville OH
Designation us-only
Country US

Steven Gerard Jones

Name Steven Gerard Jones
Doc Id D0653768
City Mulliken MI
Designation us-only
Country US

Steven K Jones

Name Steven K Jones
Doc Id D0645716
City Ottawa
Designation us-only
Country CA

Steven A. Jones

Name Steven A. Jones
Doc Id 07531208
City Budd Lake NJ
Designation us-only
Country US

Steven Jones

Name Steven Jones
Doc Id 07470318
City Budd Lake NJ
Designation us-only
Country US

STEVEN JONES

Name STEVEN JONES
Type Voter
State AK
Address 3003 WENDYS WAY APT 4, ANCHORAGE, AK 99517
Phone Number 907-632-3298
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Independent Voter
State AL
Address 6113 ERIC LANE, MONTGOMERY, AL 36116
Phone Number 850-320-2014
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Republican Voter
State AZ
Address 25208PARKSIDE LANE, BUCKEYE, AZ 85326
Phone Number 623-326-4606
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Independent Voter
State AZ
Address 11717 MCGEE RD., VALLEY FARMS, AZ 85291
Phone Number 520-723-3508
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Republican Voter
State AR
Address 1020 SPRING CREEK CV, BENTON, AR 72015
Phone Number 501-329-0202
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Democrat Voter
State AZ
Address 3283 E. LARK COURT, GILBERT, AZ 85297
Phone Number 480-279-3674
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Republican Voter
State AR
Address 4822 HOMEPLACE RD, VAN BUREN, AR 72956
Phone Number 479-926-0971
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Independent Voter
State AL
Address 187 HUNTINGTON DRIVE, OZARK, AL 36360
Phone Number 334-774-9259
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Republican Voter
State AL
Address 21611 DAVEEN DR, ELKMONT, AL 35620
Phone Number 256-374-9325
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Voter
State AL
Address 1308 PALMETTO ST, BIRMINGHAM, AL 35209
Phone Number 205-799-0557
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Independent Voter
State AL
Address 1134 CO.RD. 73, RANDOLPH, AL 36792
Phone Number 205-688-4000
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Democrat Voter
State AL
Address 3253 HWY 61, COLUMBIANA, AL 35051
Phone Number 205-669-2324
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Republican Voter
State AL
Address 24 WILSON CHAPLE RD., ONEONTA, AL 35121
Phone Number 205-369-5253
Email Address [email protected]

STEVEN JONES

Name STEVEN JONES
Type Voter
State AL
Address 1911 3RD ST NW, BIRMINGHAM, AL 35215
Phone Number 205-266-7606
Email Address [email protected]

Steven W Jones

Name Steven W Jones
Visit Date 4/13/10 8:30
Appointment Number U62200
Type Of Access VA
Appt Made 11/29/2011 0:00
Appt Start 12/17/2011 10:30
Appt End 12/17/2011 23:59
Total People 280
Last Entry Date 11/29/2011 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

STEVEN K JONES

Name STEVEN K JONES
Visit Date 4/13/10 8:30
Appointment Number U13892
Type Of Access VA
Appt Made 6/8/10 8:31
Appt Start 6/8/10 10:00
Appt End 6/8/10 23:59
Total People 1
Last Entry Date 6/8/10 8:31
Meeting Location NEOB
Caller KATHLEEN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 74918

STEVEN JONES

Name STEVEN JONES
Visit Date 4/13/10 8:30
Appointment Number U02379
Type Of Access VA
Appt Made 5/3/10 17:23
Appt Start 5/4/10 11:00
Appt End 5/4/10 23:59
Total People 297
Last Entry Date 5/3/10 17:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN P JONES

Name STEVEN P JONES
Visit Date 4/13/10 8:30
Appointment Number U06670
Type Of Access VA
Appt Made 5/18/10 11:33
Appt Start 5/20/10 11:00
Appt End 5/20/10 23:59
Total People 381
Last Entry Date 5/18/10 11:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN P JONES

Name STEVEN P JONES
Visit Date 4/13/10 8:30
Appointment Number U06667
Type Of Access VA
Appt Made 5/18/10 11:32
Appt Start 5/20/10 10:30
Appt End 5/20/10 23:59
Total People 391
Last Entry Date 5/18/10 11:32
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN L JONES

Name STEVEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U89309
Type Of Access VA
Appt Made 3/19/10 11:03
Appt Start 3/25/10 9:30
Appt End 3/25/10 23:59
Total People 199
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

STEVEN L JONES

Name STEVEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U59801
Type Of Access VA
Appt Made 12/2/09 9:00
Appt Start 12/2/09 8:30
Appt End 12/2/09 23:59
Total People 469
Last Entry Date 12/2/09 9:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN E JONES

Name STEVEN E JONES
Visit Date 4/13/10 8:30
Appointment Number U65886
Type Of Access VA
Appt Made 12/17/09 11:39
Appt Start 12/18/09 17:30
Appt End 12/18/09 23:59
Total People 424
Last Entry Date 12/17/09 11:39
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES./
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN L JONES

Name STEVEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U64779
Type Of Access VA
Appt Made 12/14/09 13:29
Appt Start 12/15/09 21:20
Appt End 12/15/09 23:59
Total People 6
Last Entry Date 12/14/09 13:29
Meeting Location WH
Caller EMILY
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76260

STEVEN M JONES

Name STEVEN M JONES
Visit Date 4/13/10 8:30
Appointment Number U51903
Type Of Access VA
Appt Made 10/30/09 18:03
Appt Start 11/2/09 9:15
Appt End 11/2/09 23:59
Total People 173
Last Entry Date 10/30/09 18:03
Meeting Location OEOB
Caller MATTHEW
Description ENERGY/CLIMATE CHANGE SUMMIT
Release Date 02/26/2010 08:00:00 AM +0000

STEVEN M JONES

Name STEVEN M JONES
Visit Date 4/13/10 8:30
Appointment Number U52254
Type Of Access VA
Appt Made 11/2/09 8:34
Appt Start 11/2/09 13:00
Appt End 11/2/09 23:59
Total People 163
Last Entry Date 11/2/09 8:34
Meeting Location OEOB
Caller MATTHEW
Description ENERGY/CLIMATE CHANGE SUMMIT
Release Date 02/26/2010 08:00:00 AM +0000

STEVEN M JONES

Name STEVEN M JONES
Visit Date 4/13/10 8:30
Appointment Number U52444
Type Of Access VA
Appt Made 11/2/09 13:21
Appt Start 11/2/09 13:20
Appt End 11/2/09 23:59
Total People 173
Last Entry Date 11/2/09 13:21
Meeting Location OEOB
Caller MATTHEW
Description ENERGY/CLIMATE CHANGE SUMMIT
Release Date 02/26/2010 08:00:00 AM +0000

STEVEN JONES

Name STEVEN JONES
Visit Date 4/13/10 8:30
Appointment Number U41569
Type Of Access VA
Appt Made 9/25/09 16:53
Appt Start 9/29/09 14:00
Appt End 9/29/09 23:59
Total People 12
Last Entry Date 9/25/09 17:02
Meeting Location NEOB
Caller SHEILA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76293

STEVEN J JONES

Name STEVEN J JONES
Visit Date 4/13/10 8:30
Appointment Number U41112
Type Of Access VA
Appt Made 9/28/09 12:00
Appt Start 9/29/09 9:00
Appt End 9/29/09 23:59
Total People 234
Last Entry Date 9/28/09 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEVEN K JONES

Name STEVEN K JONES
Visit Date 4/13/10 8:30
Appointment Number U20409
Type Of Access VA
Appt Made 6/28/10 12:40
Appt Start 6/29/10 9:00
Appt End 6/29/10 23:59
Total People 1
Last Entry Date 6/28/10 12:40
Meeting Location NEOB
Caller MARY
Release Date 09/24/2010 07:00:00 AM +0000

STEVEN J JONES

Name STEVEN J JONES
Visit Date 4/13/10 8:30
Appointment Number U42150
Type Of Access VA
Appt Made 9/29/09 9:30
Appt Start 9/29/09 9:00
Appt End 9/29/09 23:59
Total People 101
Last Entry Date 9/29/09 9:39
Meeting Location WH
Caller VISITORS
Release Date 12/30/2009 08:00:00 AM +0000

STEVEN JONES

Name STEVEN JONES
Visit Date 4/13/10 8:30
Appointment Number U26524
Type Of Access VA
Appt Made 7/20/10 16:54
Appt Start 7/21/10 8:00
Appt End 7/21/10 23:59
Total People 153
Last Entry Date 7/20/10 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

STEVEN B JONES

Name STEVEN B JONES
Visit Date 4/13/10 8:30
Appointment Number U27050
Type Of Access VA
Appt Made 7/20/10 15:31
Appt Start 7/20/10 20:00
Appt End 7/20/10 23:59
Total People 3
Last Entry Date 7/20/10 15:31
Meeting Location WH
Caller GARY
Description WW TOUR
Release Date 10/29/2010 07:00:00 AM +0000

STEVEN G JONES

Name STEVEN G JONES
Visit Date 4/13/10 8:30
Appointment Number U34691
Type Of Access VA
Appt Made 8/21/2010 16:06
Appt Start 8/27/2010 7:30
Appt End 8/27/2010 23:59
Total People 241
Last Entry Date 8/21/2010 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN L JONES

Name STEVEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U35915
Type Of Access VA
Appt Made 8/26/2010 6:32
Appt Start 8/27/2010 13:30
Appt End 8/27/2010 23:59
Total People 397
Last Entry Date 8/26/2010 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN L JONES

Name STEVEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U50669
Type Of Access VA
Appt Made 10/15/10 19:59
Appt Start 10/27/10 8:30
Appt End 10/27/10 23:59
Total People 354
Last Entry Date 10/15/10 19:59
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

STEVEN JONES

Name STEVEN JONES
Visit Date 4/13/10 8:30
Appointment Number U68942
Type Of Access VA
Appt Made 12/15/10 16:23
Appt Start 12/21/10 14:00
Appt End 12/21/10 23:59
Total People 314
Last Entry Date 12/15/10 16:23
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

Steven R Jones

Name Steven R Jones
Visit Date 4/13/10 8:30
Appointment Number U95875
Type Of Access VA
Appt Made 3/29/11 0:00
Appt Start 3/30/11 19:00
Appt End 3/30/11 23:59
Total People 1
Last Entry Date 3/29/11 19:16
Meeting Location WH
Caller ELIZABETH
Description WEST WING TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Steven P Jones

Name Steven P Jones
Visit Date 4/13/10 8:30
Appointment Number U98765
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/14/2011 10:30
Appt End 4/14/2011 23:59
Total People 352
Last Entry Date 4/7/2011 19:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

steven k jones

Name steven k jones
Visit Date 4/13/10 8:30
Appointment Number U27753
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/22/2011 15:30
Appt End 7/22/2011 23:59
Total People 1
Last Entry Date 7/18/2011 17:05
Meeting Location NEOB
Caller JEFFREY
Release Date 10/28/2011 07:00:00 AM +0000

SteveN K JoNes

Name SteveN K JoNes
Visit Date 4/13/10 8:30
Appointment Number U21861
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/4/2011 19:00
Appt End 7/4/2011 23:59
Total People 2819
Last Entry Date 7/5/2011 9:46
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

Steven A Jones

Name Steven A Jones
Visit Date 4/13/10 8:30
Appointment Number U40168
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 7:30
Appt End 9/21/2011 23:59
Total People 339
Last Entry Date 9/9/2011 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Steven M Jones

Name Steven M Jones
Visit Date 4/13/10 8:30
Appointment Number U49439
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 7:30
Appt End 10/20/11 23:59
Total People 337
Last Entry Date 10/13/11 8:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

STEVEN B JONES

Name STEVEN B JONES
Visit Date 4/13/10 8:30
Appointment Number U26639
Type Of Access VA
Appt Made 7/20/10 14:07
Appt Start 7/21/10 10:00
Appt End 7/21/10 23:59
Total People 192
Last Entry Date 7/20/10 14:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

STEVEN K JONES

Name STEVEN K JONES
Visit Date 4/13/10 8:30
Appointment Number U19698
Type Of Access VA
Appt Made 6/24/10 17:12
Appt Start 6/28/10 9:00
Appt End 6/28/10 23:59
Total People 1
Last Entry Date 6/24/10 17:12
Meeting Location NEOB
Caller MARY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79853

STEVEN JONES

Name STEVEN JONES
Car FORD MUSTANG
Year 2007
Address 95551 Douglas Rd, Fernandina Beach, FL 32034-1276
Vin 1ZVHT82H275213635

STEVEN JONES

Name STEVEN JONES
Car BMW 5 SERIES
Year 2007
Address 7555 STONE RD, MEDINA, OH 44256-8996
Vin WBANF73547CU22735
Phone 440-327-7867

Steven Jones

Name Steven Jones
Car INFINITI M45
Year 2007
Address 285 State Road 16, Saint Augustine, FL 32084-2024
Vin JNKBY01E47M402648

STEVEN JONES

Name STEVEN JONES
Car LEXUS LS 460
Year 2007
Address PO Box 3040, West Memphis, AR 72303-3040
Vin JTHBL46FX75050984
Phone 870-777-3757

STEVEN JONES

Name STEVEN JONES
Car TOYOTA 4RUNNER
Year 2007
Address 1838 Bobarly Ct, Carson City, NV 89706-2325
Vin JTEBT17R578042584

STEVEN JONES

Name STEVEN JONES
Car TOYOTA TUNDRA
Year 2007
Address 111 ELLERMAN RIDGE DR, FORISTELL, MO 63348-1652
Vin 5TBDV541X7S462407

STEVEN JONES

Name STEVEN JONES
Car Chevrolet Tahoe
Year 2007
Address 462 MONTEREY RD, JACKSON, MS 39218-9401
Vin 1GNFC13J17J373183
Phone 601-939-0886

STEVEN JONES

Name STEVEN JONES
Car GMC YUKON
Year 2007
Address 7555 STONE RD, MEDINA, OH 44256-8996
Vin 1GKFK638X7J279782

STEVEN JONES

Name STEVEN JONES
Car AUDI Q7
Year 2007
Address 3903 Oakleigh Meadow Pl, Louisville, KY 40245-8440
Vin WA1AV74LX7D007408

STEVEN JONES

Name STEVEN JONES
Car SUZUKI RENO
Year 2007
Address 5394 ROSEGAY CT, ORLANDO, FL 32811-3954
Vin KL5JD66Z37K590684
Phone 407-295-6089

STEVEN JONES

Name STEVEN JONES
Car LEXUS ES 350
Year 2007
Address W147N10379 Heritage Hills Pkwy, Germantown, WI 53022-5344
Vin JTHBJ46G172045673

STEVEN JONES

Name STEVEN JONES
Car TOYO 4RUN
Year 2007
Address 9 CLAIRMONT CIR, LAUREL, MS 39440-1841
Vin JTEZU14R770085130
Phone 601-649-3928

STEVEN JONES

Name STEVEN JONES
Car PONTIAC VIBE
Year 2007
Address 4951 Preston Forest Dr, Blacksburg, VA 24060-8961
Vin 5Y2SL65827Z413514
Phone 540-552-3640

STEVEN JONES

Name STEVEN JONES
Car TOYOTA TACOMA
Year 2007
Address 10711 Preserve Lake Dr Apt 308, Tampa, FL 33626-4449
Vin 5TETX22N47Z362033

STEVEN JONES

Name STEVEN JONES
Car CHEVROLET UPLANDER
Year 2007
Address N3457 Lundt Rd, Sullivan, WI 53178-9686
Vin 1GNDV23WX7D202580
Phone 262-495-8646

STEVEN JONES

Name STEVEN JONES
Car TOYOTA TACOMA
Year 2007
Address 2035 PARKWAY DR, RENO, NV 89502-9771
Vin 5TEUU42N17Z375797

STEVEN JONES

Name STEVEN JONES
Car NISSAN QUEST
Year 2007
Address 387 WEXFORD LN, BLOUNTVILLE, TN 37617-5106
Vin 5N1BV28U57N108247
Phone 423-323-3902

STEVEN JONES

Name STEVEN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 112 Motlow Ln, Rockingham, NC 28379-9142
Vin 4YMUL08157G254730

STEVEN R JONES

Name STEVEN R JONES
Car KARA N/A
Year 2007
Address 440 VANDERBILT AVE, WEST BABYLON, NY 11704-6746
Vin 5KTBS17127F201486

STEVEN JONES

Name STEVEN JONES
Car SATURN VUE
Year 2007
Address 6321 Sunlake Dr, Amarillo, TX 79124-1215
Vin 5GZCZ53467S814844

STEVEN JONES

Name STEVEN JONES
Car TOYOTA CAMRY
Year 2007
Address 1020 Spring Creek Cv, Benton, AR 72015-4481
Vin 4T1BE46K47U596142
Phone 501-315-0666

Steven Jones

Name Steven Jones
Car TOYOTA CAMRY
Year 2007
Address 633 Jonestown Rd, Snow Hill, NC 28580-1700
Vin 4T1BK46K17U528180

STEVEN JONES

Name STEVEN JONES
Car TOYOTA CAMRY
Year 2007
Address 604 THOMPSON DR, RICHARDSON, TX 75080-5022
Vin 4T1BK46K47U524852
Phone 972-231-3776

STEVEN JONES

Name STEVEN JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 102 Rankin, Trinity, TX 75862-6208
Vin 3GNFC16J07G136004

STEVEN JONES

Name STEVEN JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 4217 Estes Park Cir, Haltom City, TX 76137-5514
Vin 47CTN1A207G525869

STEVEN JONES

Name STEVEN JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 1550 S Arch St, Aransas Pass, TX 78336-2142
Vin 47ZFB10177X048586

STEVEN JONES

Name STEVEN JONES
Car FORD FUSION
Year 2007
Address 1000 Avenue D SW, Childress, TX 79201-5154
Vin 3FAHP07Z17R143350

STEVEN JONES

Name STEVEN JONES
Car LEXUS RX 350
Year 2007
Address 4355 NW 25th Way, Boca Raton, FL 33434-2543
Vin 2T2GK31U47C004950
Phone 561-988-3266

STEVEN JONES

Name STEVEN JONES
Car TOYOTA TACOMA
Year 2007
Address 7233 Englewood Dr, Lincoln, NE 68510-4222
Vin 5TEMU52N27Z371635

STEVEN JONES

Name STEVEN JONES
Car TOYOTA CAMRY
Year 2007
Address 2205 Malibu Lake Cir, Naples, FL 34119-8794
Vin 4T1BK46K87U537927

Jones, Steven

Name Jones, Steven
Domain sneconsulting.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-06
Update Date 2013-01-09
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, Steven

Name Jones, Steven
Domain steven-jones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-28
Update Date 2013-02-10
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, Steven

Name Jones, Steven
Domain understandinghomenetworking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain foreignautounion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-06
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain colletoncountybusinessconnection.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain hg1483.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain steelstation.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-30
Update Date 2011-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4528 Interstate 35 W South Alvarado TX 76009
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain hg1481.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain hg1479.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain hg1480.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain hg1482.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain reflectionsofsimplertimes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-08
Update Date 2007-07-24
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, Steven

Name Jones, Steven
Domain steelstations.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-29
Update Date 2011-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4528 Interstate 35 W South Alvarado TX 76009
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain understandinghomenetworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain newenglandfreedomfighters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-17
Update Date 2011-10-17
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, Steven

Name Jones, Steven
Domain hg1477.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4902 Lake Forest Drive White Plains NY 10601
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain seesbackyardbbq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain jonesautocollection.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-15
Update Date 2012-12-03
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, STEVEN

Name JONES, STEVEN
Domain jonsey.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-11-09
Update Date 2013-09-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2652 E CASSOWARY DR SANDY UT 84092-7192
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain jollyrogersmotosports.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-10
Update Date 2013-08-10
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, Steven

Name Jones, Steven
Domain shenettejones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-23
Update Date 2012-05-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5400 Hammerfest Road Knightdale NC 27545
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain usawingsleadership.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain usa-wings-leadership.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain website72.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-19
Update Date 2013-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 145, S P Banerjee Road Kolkata 700035
Registrant Country INDIA

Jones, Steven

Name Jones, Steven
Domain wingsleadershipusa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain wings-leadership.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain learnwings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain learn-wings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Jones, Steven

Name Jones, Steven
Domain validationsupport.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-27
Update Date 2012-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Steven

Name Jones, Steven
Domain sneconsultants.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-03
Update Date 2012-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 231 Groveland MA 01834
Registrant Country UNITED STATES
Registrant Fax 999 999 9999