Thomas Jones

We have found 488 public records related to Thomas Jones in 35 states . There are 137 business registration records connected with Thomas Jones in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Adc/Dcc Corporal. These employees work in 6 states: AL, CO, DE, AZ, CT and AR. Average wage of employees is $51,006.


Thomas Wolford Jones

Name / Names Thomas Wolford Jones
Age 39
Birth Date 1985
Also Known As Thomas Walker Jones
Person 1421 Brighton Rd, Birmingham, AL 35228
Phone Number 205-910-7754
Possible Relatives
Previous Address 109 5th Pl, Birmingham, AL 35214
615 13th St, Birmingham, AL 35211

Thomas V Jones

Name / Names Thomas V Jones
Age 40
Birth Date 1984
Person 2188 Ivan, Anchorage, AK 99507
Previous Address 2188 Irens,Anchorage, AK 99509

Thomas M Jones

Name / Names Thomas M Jones
Age 51
Birth Date 1973
Person Vq-2 Box, Fpo, AE 09645

Thomas Michael Jones

Name / Names Thomas Michael Jones
Age 51
Birth Date 1973
Person 64184 Psc 819, Fpo, AE 09645

Thomas Jones

Name / Names Thomas Jones
Age 51
Birth Date 1973
Person 1105 Garden, Fairbanks, AK 99701
Email Available

Thomas Henry Jones

Name / Names Thomas Henry Jones
Age 52
Birth Date 1972
Person 1750 Adonis, Anchorage, AK 99515
Possible Relatives

Previous Address 5720 Rocky Mountain,Anchorage, AK 99504
1791 Elcadore,Anchorage, AK 99507
14319 Old Seward,Anchorage, AK 99515
6700 Stella,Anchorage, AK 99507
14314 Snowdrift,Anchorage, AK 99515
230342 PO Box,Anchorage, AK 99523
112752 PO Box,Anchorage, AK 99511
1825 5th,North Las Vegas, NV 89030
3225 Eagle,National City, CA 92050
7300 Pirates Cove,Las Vegas, NV 89145
2806 Tonopah,North Las Vegas, NV 89030
Associated Business RUF DRYWALL, INC RUF DRYWALL, INC TJ DRYWALL, INC TJ DRYWALL, INC TJ DRYWALL, INC

Thomas John Jones

Name / Names Thomas John Jones
Age 54
Birth Date 1970
Also Known As Thomas R Jones
Person 9305 7th Ct, Birmingham, AL 35206
Phone Number 205-833-1531
Possible Relatives
Previous Address 266 9th Ave, Birmingham, AL 35204
3212 62nd, Birmingham, AL 35206

Thomas L Jones

Name / Names Thomas L Jones
Age 56
Birth Date 1968
Person 8082 Psc 2, Apo, AE 09012
Previous Address Psc2,Apo, AE 09012

Thomas P Jones

Name / Names Thomas P Jones
Age 64
Birth Date 1960
Person 123 Unit 6010, Apo, AE 09825

Thomas N Jones

Name / Names Thomas N Jones
Age 70
Birth Date 1954
Also Known As Thomas P Jones
Person 1580 Sanie Rd, Branchville, AL 35120
Phone Number 772-595-1186
Possible Relatives







Previous Address 315 75th St, Birmingham, AL 35206
1580 Sanie Rd, Odenville, AL 35120
2517 Center Point Pkwy, Birmingham, AL 35215
314 Oxley Dr, Lyons, GA 30436
904 Birmingham St, Birmingham, AL 35217
7204 Division Ave #B, Birmingham, AL 35206
317 75th St, Birmingham, AL 35206
2110 Baker Dr, Birmingham, AL 35217
1288 Box Rt 13, Birmingham, AL 35242
420 Box Rt 13, Birmingham, AL 35242
3730 5th Ct, Birmingham, AL 35222
420 Box Rt 13, Birmingham, AL 00000
1288 Box Rt 13, Birmingham, AL 00000
420 Elder Oaks Way #C, Birmingham, AL 35209
2110 Greentree Dr, Birmingham, AL 35216
2436 Rocky Ridge Rd, Birmingham, AL 35243

Thomas T Jones

Name / Names Thomas T Jones
Age 72
Birth Date 1952
Person 1210 16th, Anchorage, AK 99501

Thomas Arthur Jones

Name / Names Thomas Arthur Jones
Age 77
Birth Date 1947
Also Known As T Jones
Person 1328 PO Box, Florence, AL 35631
Phone Number 989-269-9602
Possible Relatives




Previous Address 157 Patsy Dr, Florence, AL 35633
943 Huron Crest Dr, Bad Axe, MI 48413
302 PO Box, Bad Axe, MI 48413
271 PO Box, Elkton, MI 48731
167 PO Box, Palmyra, NJ 08065
320 Marietta St, Florence, AL 35630
5148 Whalen St, Elkton, MI 48731
745 PO Box, Dayton, NJ 08810
1021 113th St, Biscayne Park, FL 33161
199 Canterbury Ct, East Windsor, NJ 08520
5148 Whalen, Elkton, MI 48731
303 College Rd, Princeton, NJ 08540

Thomas L Jones

Name / Names Thomas L Jones
Age 81
Birth Date 1943
Person 3100 Talbot, Wasilla, AK 99654

Thomas J Jones

Name / Names Thomas J Jones
Age 98
Birth Date 1925
Person 1205 50th Pl, Birmingham, AL 35222
Phone Number 205-744-8803
Possible Relatives
Previous Address 829 Alden Ave, Birmingham, AL 35228
506 Oak Glen Trce, Birmingham, AL 35244
506 Oak Cir, Birmingham, AL 35206
829 Alden Ave, Midfield, AL 35228
609 27th St, Birmingham, AL 35211

Thomas L Jones

Name / Names Thomas L Jones
Age N/A
Person 2140 N WILLOW DR, WASILLA, AK 99654
Phone Number 907-373-2021

Thomas A Jones

Name / Names Thomas A Jones
Age N/A
Person 2953 MADISON WAY, ANCHORAGE, AK 99508
Phone Number 907-276-4917

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 14314 SNOWDRIFT WAY, ANCHORAGE, AK 99515
Phone Number 907-522-1387

Thomas M Jones

Name / Names Thomas M Jones
Age N/A
Person 639 E 75TH AVE, ANCHORAGE, AK 99518
Phone Number 907-344-8376

Thomas H Jones

Name / Names Thomas H Jones
Age N/A
Person 540 DONNA DR, ANCHORAGE, AK 99504
Phone Number 907-333-2175

Thomas K Jones

Name / Names Thomas K Jones
Age N/A
Person 6300 DOWNEY FINCH DR, ANCHORAGE, AK 99516
Phone Number 907-346-1373

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 232165 PO Box, Anchorage, AK 99523
Associated Business THOMAS JONES, INC THOMAS JONES, INC THOMAS JONES, INC THOMAS JONES, INC

Thomas L Jones

Name / Names Thomas L Jones
Age N/A
Person 2140 N WILLOW DR, WASILLA, AK 99654
Phone Number 907-357-0320

Thomas R Jones

Name / Names Thomas R Jones
Age N/A
Person 163 PO Box, Chevak, AK 99563
Email Available

Thomas B Jones

Name / Names Thomas B Jones
Age N/A
Person 407 15th St, Birmingham, AL 35203
Phone Number 205-425-0953
Possible Relatives
Previous Address 404 15th Garden Hts, Bessemer, AL 35020
726 Box Rt 4, Bessemer, AL 35023
726 Box Rt 4, Bessemer, AL 00000
404 15th Garden Hts, Bessemer, AL 00000
407 15th St, Birmingham, AL 35208

Thomas E Jones

Name / Names Thomas E Jones
Age N/A
Person 480, Apo, AE 09128
Possible Relatives
Previous Address 607 24th,Oklahoma City, OK 73103

Thomas G Jones

Name / Names Thomas G Jones
Age N/A
Person 1006 VALMONT CIR, GADSDEN, AL 35905
Phone Number 256-492-3757

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 401 Intl Airport, Anchorage, AK 99518
Associated Business MARGARIDA, INC THOMAS JONES, INC

Thomas G Jones

Name / Names Thomas G Jones
Age N/A
Person 473 Katlian, Sitka, AK 99835
Associated Business T & L SPECIALTY MEATS AND SEAFOOD, INC

Thomas T Jones

Name / Names Thomas T Jones
Age N/A
Person 7101 Lower Mesa, Palmer, AK 99645
Associated Business JONES & JONES CONSULTING JONES & JONES CONSULTING

Thomas R Jones

Name / Names Thomas R Jones
Age N/A
Person 3530 LOCKER LN, FLORENCE, AL 35634
Phone Number 256-767-3293

Thomas R Jones

Name / Names Thomas R Jones
Age N/A
Person 1245 CAMPBELLTON HWY, DOTHAN, AL 36301
Phone Number 334-794-7616

Thomas D Jones

Name / Names Thomas D Jones
Age N/A
Person 3361 ROXANA RD, MONTGOMERY, AL 36109

Thomas A Jones

Name / Names Thomas A Jones
Age N/A
Person 14019 FIREHOUSE RD, NORTHPORT, AL 35475

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 609 AVENUE U, BIRMINGHAM, AL 35214

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 238 NARROWS POINT LN, BIRMINGHAM, AL 35242

Thomas F Jones

Name / Names Thomas F Jones
Age N/A
Person 1206 OLD MILL RD, AUBURN, AL 36830

Thomas E Jones

Name / Names Thomas E Jones
Age N/A
Person PO BOX 767, AUBURN, AL 36831

Thomas H Jones

Name / Names Thomas H Jones
Age N/A
Person 1750 ADONIS DR, ANCHORAGE, AK 99515

Thomas G Jones

Name / Names Thomas G Jones
Age N/A
Person 5905 CHURCHILL WAY LOT 3, JUNEAU, AK 99801

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 2217 SAWMILL CREEK RD, SITKA, AK 99835

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 11620 ALDERWOOD LOOP, ANCHORAGE, AK 99516

Thomas T Jones

Name / Names Thomas T Jones
Age N/A
Person 900 5th, Anchorage, AK 99501

Thomas Jr Jones

Name / Names Thomas Jr Jones
Age N/A
Person 3266 Orion, Anchorage, AK 99517

Thomas L Jones

Name / Names Thomas L Jones
Age N/A
Person 1052 E POPLAR ST, PRATTVILLE, AL 36066
Phone Number 334-365-0184

Thomas G Jones

Name / Names Thomas G Jones
Age N/A
Person 621 PO Box, Petersburg, AK 99833

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 521451 PO Box, Big Lake, AK 99652

Thomas W Jones

Name / Names Thomas W Jones
Age N/A
Person 2092 Jackson, North Pole, AK 99705

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 2217 Sawmill Creek, Sitka, AK 99835

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 1724 Halibut Point, Sitka, AK 99835

Thomas Lovon Jones

Name / Names Thomas Lovon Jones
Age N/A
Person 2881 Enlisted Hero, Anchorage, AK 99506

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 185 COUNTY ROAD 20 E, MARBURY, AL 36051
Phone Number 205-280-0785

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 4726 SADDLE RIDGE DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-533-1506

Thomas C Jones

Name / Names Thomas C Jones
Age N/A
Person 321 54TH ST, FAIRFIELD, AL 35064
Phone Number 205-781-5527

Thomas Jones

Name / Names Thomas Jones
Age N/A
Person 5999 AL HIGHWAY 87, TROY, AL 36079
Phone Number 334-566-6029

Thomas R Jones

Name / Names Thomas R Jones
Age N/A
Person 1109 COOSA ST, BIRMINGHAM, AL 35234
Phone Number 205-591-2697

Thomas W Jones

Name / Names Thomas W Jones
Age N/A
Person 3056 COUNTY ROAD 16, GORDO, AL 35466
Phone Number 205-364-0733

Thomas W Jones

Name / Names Thomas W Jones
Age N/A
Person 729 DUBUQUE DR, MONTGOMERY, AL 36109
Phone Number 334-277-0086

Thomas S Jones

Name / Names Thomas S Jones
Age N/A
Person 19253 2nd, Eagle River, AK 99577

Thomas A Jones

Name / Names Thomas A Jones
Age N/A
Person 1825 18TH PL N, BIRMINGHAM, AL 35234

Thomas Jones

Business Name William G. Lapsley Associates, P.A.
Person Name Thomas Jones
Position company contact
Phone Number
Email [email protected]

Thomas Jones

Business Name Wally Sloane
Person Name Thomas Jones
Position company contact
State NV
Address 7497 Crystal Clear Ave, LAS VEGAS, 89112 NV
Phone Number
Email [email protected]

Thomas Jones

Business Name USWA Local 15253
Person Name Thomas Jones
Position company contact
State PA
Address 750 Charles Street - Coatsville, COATESVILLE, 19320 PA
Phone Number
Email [email protected]

Thomas Jones

Business Name Thomas W. Jones, Jr
Person Name Thomas Jones
Position company contact
State DC
Address 1843 Mintwood Pl., NW, Unit 105, WASHINGTON, 20009 DC
Email [email protected]

Thomas Jones

Business Name Thomas S Jones DMD
Person Name Thomas Jones
Position company contact
State AL
Address 2170 Clearbrook Rd # 104 Birmingham AL 35226-1573
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 205-823-9363
Number Of Employees 6
Annual Revenue 247500

Thomas Jones

Business Name Thomas R. Jones
Person Name Thomas Jones
Position company contact
State NC
Address 331 Wilson Ave, SPRUCE PINE, 28777 NC
Phone Number
Email [email protected]

Thomas Jones

Business Name Thomas L. Jones
Person Name Thomas Jones
Position company contact
State IL
Address 1156 South Hidden Brook Trail - Palatine, NORTHBROOK, 60065 IL
Email [email protected]

Thomas Jones

Business Name Thomas J. Jones Architect
Person Name Thomas Jones
Position company contact
State KY
Address 2821 Pindell Ave. - Louisville, LOUISVILLE, 40206 KY
Email [email protected]

THOMAS D. JONES

Business Name TURN IN POACHERS, INC.
Person Name THOMAS D. JONES
Position registered agent
State GA
Address 3423 PIEDMONT RD., SUITE 540, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-12-06
Entity Status Active/Compliance
Type CEO

Thomas Edward Jones

Business Name TOMKAT DISTRIBUTING INC.
Person Name Thomas Edward Jones
Position registered agent
State GA
Address 104 Houston ST, Sylvester, GA 31791
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-20
Entity Status Active/Owes Current Year AR
Type CEO

THOMAS L JONES

Business Name TJ ENTERPRISES UNLTD., INC.
Person Name THOMAS L JONES
Position registered agent
State GA
Address 1117 GRAND OAKS GLEN, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-06
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas F. Jones

Business Name THOMAS F. JONES, PC
Person Name Thomas F. Jones
Position registered agent
State GA
Address 1218 Fairburn Rd, S.W. Suite 101, Atlanta, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2008-06-18
Entity Status Active/Compliance
Type Secretary

THOMAS F. JONES

Business Name THOMAS F. JONES, P.C.
Person Name THOMAS F. JONES
Position registered agent
State GA
Address 2440 FAIRBURN RD SW STE 202, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-10-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS D JONES

Business Name THE GEORGIA SOCIETY OF HEARING PROFESSIONALS
Person Name THOMAS D JONES
Position registered agent
State GA
Address 111 WOODROW WILSON DR STE A, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-07
Entity Status Active/Compliance
Type CEO

THOMAS D. JONES

Business Name TDJ CONSULTING, INC.
Person Name THOMAS D. JONES
Position registered agent
State GA
Address 3731 COCHRAN LAKE ROAD, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS L JONES

Business Name T-ZONE, INC.
Person Name THOMAS L JONES
Position Secretary
State UT
Address 1885 SOUTH 900 WEST 1885 SOUTH 900 WEST, SALT LAKE CITY, UT 84104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26397-2003
Creation Date 2003-10-24
Type Domestic Corporation

Thomas Jones

Business Name T Jones Engineering Inc
Person Name Thomas Jones
Position company contact
State AL
Address 3184 Bradford Pl Birmingham AL 35242-4602
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 205-408-0297
Number Of Employees 2
Annual Revenue 93120

Thomas Jones

Business Name T & J Carpets Inc
Person Name Thomas Jones
Position company contact
State AL
Address 74551 Tallassee Hwy Wetumpka AL 36092-5516
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 334-567-0721
Number Of Employees 4
Annual Revenue 795840

Thomas Fletcher Jones

Business Name SaidTheLiar Productions, Inc
Person Name Thomas Fletcher Jones
Position registered agent
State GA
Address 810 Rock House Rd, Dahlonega, GA 30533
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-18
Entity Status Active/Owes Current Year AR
Type Incorporator

THOMAS N JONES

Business Name STANLEY MAGIC-DOOR, INC.
Person Name THOMAS N JONES
Position President
State CT
Address ROUTE 6 AT HYDE ROAD ROUTE 6 AT HYDE ROAD, FARMINGTON, CT 06032
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C582-1976
Creation Date 1976-02-17
Type Foreign Corporation

THOMAS JONES

Business Name SGR FARMS, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 25724 FORREST DRIVE, ESCONDIDO, CA 92026
Care Of 2602 SHEPHERDIA DRIVE, ANCHORAGE, AK 99508
CEO STEPHEN D JONES2602 SHEPHERDIA DRIVE, ANCHORAGE, AK 99508
Incorporation Date 2004-08-19

THOMAS WADE JONES

Business Name S.C. COMMUNICATIONS, INC.
Person Name THOMAS WADE JONES
Position registered agent
State GA
Address 303 ALCOVY STREET, MONROE, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-10
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

Thomas Jones

Business Name Rubitoms
Person Name Thomas Jones
Position company contact
State AZ
Address 5334 S Nogales Hwy Tucson AZ 85706-1348
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 520-573-0434
Number Of Employees 2
Annual Revenue 105600

THOMAS JONES

Business Name REDWOOD TAVERN, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Dissolved
Agent THOMAS JONES 1820 MT DIABLO BLVD STE 130, WALNUT CREEK, CA 94596
Care Of THOMAS JONES 1850 MT DIABLO BLVD STE 130, WALNUT CREEK, CA 94596
Incorporation Date 2010-09-17

THOMAS W JONES

Business Name RAINBOW ROCK, INC.
Person Name THOMAS W JONES
Position President
State NV
Address PO BOX 9087 PO BOX 9087, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1762-1969
Creation Date 1969-06-19
Type Domestic Corporation

THOMAS W JONES

Business Name RAINBOW ROCK, INC.
Person Name THOMAS W JONES
Position Secretary
State NV
Address PO BOX 9087 PO BOX 9087, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1762-1969
Creation Date 1969-06-19
Type Domestic Corporation

THOMAS W JONES

Business Name RAINBOW ROCK OF NEVADA, INC.
Person Name THOMAS W JONES
Position Secretary
State NV
Address P.O. BOX 9087 P.O. BOX 9087, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5928-1998
Creation Date 1998-03-18
Type Domestic Corporation

THOMAS W JONES

Business Name RAINBOW ROCK OF NEVADA, INC.
Person Name THOMAS W JONES
Position President
State NV
Address P.O. BOX 9087 P.O. BOX 9087, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5928-1998
Creation Date 1998-03-18
Type Domestic Corporation

THOMAS W JONES

Business Name RAINBOW ROCK OF NEVADA, INC.
Person Name THOMAS W JONES
Position Treasurer
State NV
Address P.O. BOX 9087 P.O. BOX 9087, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5928-1998
Creation Date 1998-03-18
Type Domestic Corporation

Thomas Jones

Business Name RAINBOW ROCK INC
Person Name Thomas Jones
Position company contact
State NV
Address P.O. Box 9087, RENO, 89506 NV
Phone Number
Email [email protected]

Thomas Jones

Business Name Quiet Storm, Inc
Person Name Thomas Jones
Position company contact
State GA
Address 3932 Summer Breeze Court, MARIETTA, 30065 GA
Phone Number
Email [email protected]

THOMAS T. JONES

Business Name QUIET STORM, INC.
Person Name THOMAS T. JONES
Position registered agent
State PA
Address 2323 RACE ST, UNIT 902, PHILADELPHIA, PA 19103
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-07
End Date 2010-05-30
Entity Status Active/Compliance
Type CEO

Thomas F. Jones

Business Name ORBISUN INTERNATIONAL CARIBBEAN, INC.
Person Name Thomas F. Jones
Position registered agent
State GA
Address 3915 Cascade Rd, S.W.Suite 300, Atlanta, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-12
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

Thomas Jones

Business Name Neighborhood Health Care Network
Person Name Thomas Jones
Position company contact
State MN
Address 2610 University Ave W, Saint Paul, MN 55114
Phone Number
Email [email protected]
Title Vice President of Operations

Thomas Jones

Business Name National Guard Armory
Person Name Thomas Jones
Position company contact
State AR
Address 1907 W Commercial St Ozark AR 72949-2903
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 479-667-3758

THOMAS, J JONES

Business Name NONEMERGENCY TRANSPORTATION, INC.
Person Name THOMAS, J JONES
Position registered agent
State GA
Address 519 PLEASANT HOME RD, AUGUSTA, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-20
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Jones

Business Name Mcconnell Jones Lanier & Murphy Llp
Person Name Thomas Jones
Position company contact
State TX
Address 3040 Post Oak Blvd # 1600, Houston, TX 77056
Phone Number
Email [email protected]
Title Finance-Other Personnel

Thomas Jones

Business Name MacKenzie Associates, Inc
Person Name Thomas Jones
Position company contact
State WI
Address 1235 Apache Trail, BELGIUM, 53004 WI
Phone Number
Email [email protected]

THOMAS E JONES

Business Name MCJ&M, INC.
Person Name THOMAS E JONES
Position registered agent
State GA
Address 3060 PTREE RD NW STE 400, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS JONES

Business Name MARTIN, INC.
Person Name THOMAS JONES
Position CEO
Corporation Status Suspended
Agent 3262 N GARVEY AVE STE 254, POMONA, CA 91767
Care Of 3262 N GARVEY AVE STE 254, POMONA, CA 91767
CEO THOMAS JONES 3262 N GARVEY AVE STE 254, POMONA, CA 91767
Incorporation Date 2001-02-01

THOMAS JONES

Business Name MARTIN, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 3262 N GARVEY AVE STE 254, POMONA, CA 91767
Care Of 3262 N GARVEY AVE STE 254, POMONA, CA 91767
CEO THOMAS JONES3262 N GARVEY AVE STE 254, POMONA, CA 91767
Incorporation Date 2001-02-01

THOMAS, P JONES

Business Name MARKETEERS, INC.
Person Name THOMAS, P JONES
Position registered agent
State GA
Address 481 SLETTEN DRIVE, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-11-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas D Jones

Business Name MACC Enterprises, LLC
Person Name Thomas D Jones
Position registered agent
State GA
Address 163 Osner Dr, Atlanta, GA 30342
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-18
Entity Status Active/Owes Current Year AR
Type Organizer

THOMAS JONES

Business Name LIV-N-PROOF INC.
Person Name THOMAS JONES
Position CEO
Corporation Status Suspended
Agent 1759 DEL PRADO, PAMONA, CA 91768
Care Of 1759 DEL PRADO, PAMONA, CA 91768
CEO THOMAS JONES 1759 DEL PRADO, PAMONA, CA 91768
Incorporation Date 2005-06-24

THOMAS JONES

Business Name LIV-N-PROOF INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 1759 DEL PRADO, PAMONA, CA 91768
Care Of 1759 DEL PRADO, PAMONA, CA 91768
CEO THOMAS JONES1759 DEL PRADO, PAMONA, CA 91768
Incorporation Date 2005-06-24

THOMAS W. JONES

Business Name LEGACY COMMUNITY CHURCH, INC.
Person Name THOMAS W. JONES
Position registered agent
State GA
Address 530 BIRCH RIDGE CT, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-04-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS JONES

Business Name KRAZY BALL, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 4531 SCENARIO DR, HUNTINGTON BEACH, CA 92649
Care Of 16458 BOLSA CHICA ST STE 141, HUNTINGTON, CA 92646
CEO JAMES R SLUSHER1182 S.E. BRISTOL, SANTA ANA HEIGHTS, CA 92707
Incorporation Date 2006-09-05

Thomas Jones

Business Name Jones Town Pottery
Person Name Thomas Jones
Position company contact
State AL
Address 12601 Clay City Rd Fairhope AL 36532-6541
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3269
SIC Description Pottery Products, Nec
Phone Number 251-928-2561
Number Of Employees 2
Annual Revenue 43760

Thomas Jones

Business Name Jones Thomas
Person Name Thomas Jones
Position company contact
State AR
Address 822 S Hico St Siloam Springs AR 72761-4346
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 479-524-4563
Number Of Employees 2
Annual Revenue 90900

Thomas Jones

Business Name Jones Md Thomas E Office of
Person Name Thomas Jones
Position company contact
State AR
Address 128 Highway 71 N De Queen AR 71832-3706
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-642-8961
Number Of Employees 2
Annual Revenue 127400

Thomas Jones

Business Name Jones Mantiance and Sales
Person Name Thomas Jones
Position company contact
State AL
Address P.O. BOX 6 Dothan AL 36302-0006
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-794-2315
Number Of Employees 1
Annual Revenue 44540

Thomas Jones

Business Name Jones Heating AC & Plbg
Person Name Thomas Jones
Position company contact
State AL
Address P.O. BOX 129 Brookwood AL 35444-0129
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-553-0632
Number Of Employees 16
Annual Revenue 1224000

Thomas Jones

Business Name Jones Auto Centers
Person Name Thomas Jones
Position company contact
State AZ
Address 23454 W US Highway 85 Buckeye AZ 85326-4972
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 623-386-4429
Number Of Employees 42
Annual Revenue 10710000

Thomas Jones

Business Name Jones Auto Center
Person Name Thomas Jones
Position company contact
State AZ
Address 781 W Wickenburg Way Wickenburg AZ 85390-2271
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 520-934-4949
Number Of Employees 22
Annual Revenue 5445000

Thomas Jones

Business Name Jones & Rogers
Person Name Thomas Jones
Position company contact
State VA
Address 14522 Lee Road #A, Chantilly, 20151 VA
Phone Number
Email [email protected]

Thomas Jones

Business Name Jiffy Prints
Person Name Thomas Jones
Position company contact
State MI
Address 3855 Davison Road, Flint, 48506 MI
Phone Number
Email [email protected]

THOMAS JONES

Business Name JONES LOGGING COMPANY, INC.
Person Name THOMAS JONES
Position CEO
Corporation Status Active
Agent 2900 HOUGHTON, CORNING, CA 96021
Care Of THOMAS JONES PO BOX 369, CORNING, CA 96021
CEO THOMAS JONES PO BOX 369, CORNING, CA 96021
Incorporation Date 2004-11-30

THOMAS JONES

Business Name JONES LOGGING COMPANY, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Active
Agent THOMAS JONES 2900 HOUGHTON, CORNING, CA 96021
Care Of THOMAS JONES PO BOX 369, CORNING, CA 96021
CEO THOMAS JONESPO BOX 369, CORNING, CA 96021
Incorporation Date 2004-11-30

THOMAS MIDDLETON JONES

Business Name J & W SERVICES, INC.
Person Name THOMAS MIDDLETON JONES
Position registered agent
State GA
Address 3061 IRWIN BRIDGE RD, CONYERS, GA 30012
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

THOMAS P JONES

Business Name INTERVEST GROUP, LTD
Person Name THOMAS P JONES
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C283-1950
Creation Date 1950-06-01
Type Domestic Corporation

THOMAS R JONES

Business Name INTEGRA MEDICAL SYSTEMS INCORPORATED
Person Name THOMAS R JONES
Position registered agent
State GA
Address 495 SADDLEBROOK DRIVE, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Thomas Jones

Business Name Honorable Thomas Jones
Person Name Thomas Jones
Position company contact
State AL
Address 102 Church St Selma AL 36701-4658
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 334-874-2510
Number Of Employees 2

Thomas Jones

Business Name Highland Computers
Person Name Thomas Jones
Position company contact
State PA
Address 700 Diamond Street - Berlin, BEDFORD, 15522 PA
Phone Number
Email [email protected]

Thomas Jones

Business Name Harris Trucking & Excavating
Person Name Thomas Jones
Position company contact
State MD
Address 1629 E Baltimore St, Baltimore, MD 21231
Phone Number
Email [email protected]
Title Vice-President

THOMAS JONES

Business Name HUMMINGBIRD GLOBAL INC
Person Name THOMAS JONES
Position CEO
Corporation Status Active
Agent 25852 MCBEAN PKWY #609, VALENCIA, CA 91355
Care Of 25852 MCBEAN PKWY #609, VALENCIA, CA 91355
CEO THOMAS JONES 25852 MCBEAN PKWY #609, VALENCIA, CA 91355
Incorporation Date 2008-12-31

THOMAS JONES

Business Name HUMMINGBIRD GLOBAL INC
Person Name THOMAS JONES
Position registered agent
Corporation Status Active
Agent THOMAS JONES 25852 MCBEAN PKWY #609, VALENCIA, CA 91355
Care Of 25852 MCBEAN PKWY #609, VALENCIA, CA 91355
CEO THOMAS JONES25852 MCBEAN PKWY #609, VALENCIA, CA 91355
Incorporation Date 2008-12-31

Thomas Ruben Jones

Business Name HIGH HOPE PLANTATION, LLC
Person Name Thomas Ruben Jones
Position registered agent
State GA
Address 9265 Blue Ridge Drive, Blue Ridge, GA 30513
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-01-24
Entity Status Active/Compliance
Type CFO

THOMAS F JONES

Business Name GAGE OUTDOORS, LLC
Person Name THOMAS F JONES
Position Mmember
State NV
Address 5865 WEST QUAIL AVENUE 5865 WEST QUAIL AVENUE, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2205-1999
Creation Date 1999-03-31
Expiried Date 2499-03-31
Type Domestic Limited-Liability Company

THOMAS F JONES

Business Name GAGE OUTDOORS, LLC
Person Name THOMAS F JONES
Position Mmember
State NV
Address 5717 SOVEREIGN WAY 5717 SOVEREIGN WAY, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2205-1999
Creation Date 1999-03-31
Expiried Date 2499-03-31
Type Domestic Limited-Liability Company

Thomas Jones

Business Name Five Points Garage
Person Name Thomas Jones
Position company contact
State AL
Address 1228 12th Ave Phenix City AL 36867-5753
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 334-298-9726
Number Of Employees 1
Annual Revenue 113780

Thomas Jones

Business Name Five Point Garage
Person Name Thomas Jones
Position company contact
State AL
Address 1228 12th Ave Phenix City AL 36867-5753
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 334-298-9726
Number Of Employees 2
Annual Revenue 96900

Thomas Jones

Business Name Financial Planning Associates, L.L.C
Person Name Thomas Jones
Position company contact
State MI
Address 23801 Gratiot Avenue - 2nd Floor, EASTPOINTE, 48021 MI
Phone Number
Email [email protected]

Thomas Jones

Business Name Element 79 Inc. Dba Jones & Jo
Person Name Thomas Jones
Position company contact
State OR
Address 609 S.W. Alder Street, PORTLAND, 97204 OR
Phone Number
Email [email protected]

THOMAS C. JONES

Business Name EVANGELICAL MEDICAL MISSIONS, INC.
Person Name THOMAS C. JONES
Position registered agent
State GA
Address RT 6 BOX 745 1, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-09-30
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS ROBERT JONES

Business Name ENERGY EXPANSION & DESIGN, INC.
Person Name THOMAS ROBERT JONES
Position President
State ID
Address 350 HWY 395 350 HWY 395, WEISER, ID 83672
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7587-2002
Creation Date 2002-03-27
Type Domestic Corporation

THOMAS L JONES

Business Name EMERALD DEVELOPMENT AND CONSULTING
Person Name THOMAS L JONES
Position Secretary
State NV
Address 8424 GERING LANE 8424 GERING LANE, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0190872005-1
Creation Date 2005-04-06
Type Domestic Corporation

THOMAS L JONES

Business Name EMERALD DEVELOPMENT AND CONSULTING
Person Name THOMAS L JONES
Position President
State NV
Address 8424 GERING LANE 8424 GERING LANE, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0190872005-1
Creation Date 2005-04-06
Type Domestic Corporation

Thomas Jones

Business Name Dye Nation
Person Name Thomas Jones
Position company contact
State NC
Address 549 S MENDENHALL ST, GREENSBORO, 27402 NC
Phone Number
Email [email protected]

THOMAS JONES

Business Name DISCOVERY HOUSE MIDWEST INC.
Person Name THOMAS JONES
Position CEO
Corporation Status Forfeited
Agent 1590 BROADWAY, TWO, CA 94109
Care Of 1590 BROADWAY, TWO, CA 94109
CEO THOMAS JONES 1590 BROADWAY, TWO, CA 94109
Incorporation Date 1991-12-30

THOMAS JONES

Business Name DISCOVERY HOUSE MIDWEST INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Forfeited
Agent THOMAS JONES 1590 BROADWAY, TWO, CA 94109
Care Of 1590 BROADWAY, TWO, CA 94109
CEO THOMAS JONES1590 BROADWAY, TWO, CA 94109
Incorporation Date 1991-12-30

Thomas Jones

Business Name Craines Creek Jewelry
Person Name Thomas Jones
Position company contact
State NC
Address 5727 Page Store Rd, CAMERON, 28326 NC
Phone Number
Email [email protected]

Thomas Jones

Business Name Courtland High School
Person Name Thomas Jones
Position company contact
State AL
Address 12905 Jessie Jackson Pkwy Courtland AL 35618-3147
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-637-3000
Number Of Employees 13
Fax Number 256-637-3007

Thomas Jones

Business Name Country Memories
Person Name Thomas Jones
Position company contact
State AZ
Address 2180 Mcculloch Blvd N # 1 Lake Havasu City AZ 86403-6879
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 928-680-0655
Number Of Employees 4
Annual Revenue 156800

Thomas Jones

Business Name Citizens Bank Corporation
Person Name Thomas Jones
Position company contact
State AL
Address 1 Winston Dr, Valley Head, AL 35989
Phone Number
Email [email protected]
Title President

Thomas Jones

Business Name Citicorp Holdings, Inc
Person Name Thomas Jones
Position company contact
State DE
Address 1 Penns Way, New Castle, DE 19720
Phone Number
Email [email protected]
Title Chairman of the Board

Thomas Jones

Business Name Cigna Investments Inc
Person Name Thomas Jones
Position company contact
State CT
Address 900 Cottage Grove Rd, Bloomfield, CT 6002
Phone Number
Email [email protected]
Title President; Sales & Marketing

Thomas Jones

Business Name Cheaha Farms
Person Name Thomas Jones
Position company contact
State AL
Address P.O. BOX 71 Jacksonville AL 36265-0071
Industry Agricultural Production - Crops (Agriculture)
SIC Code 161
SIC Description Vegetables And Melons
Phone Number 256-435-7754
Number Of Employees 2
Annual Revenue 19800

Thomas Jones

Business Name Central Baptist Church
Person Name Thomas Jones
Position company contact
State VA
Address 1200 Hodgesferry Rd, SEAFORD, 23696 VA
Phone Number
Email [email protected]

THOMAS JONES

Business Name CXD AGENCY, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Dissolved
Agent THOMAS JONES 627 MARSOLAN AVE, SOLANA, CA 92075
Care Of THOMAS JONES 627 MARSOLAN AVE, SOLANA BEACH, CA 92075
Incorporation Date 2012-02-10

THOMAS JONES

Business Name CRENSHAW PUBLIC TRANSMISSION, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 1550 W 65TH ST, LOS ANGELES, CA 90047
Care Of 1550 W 65TH ST, LOS ANGELES, CA 90047
CEO THOMAS JONES1550 W 65TH ST, LOS ANGELES, CA 90047
Incorporation Date 2004-02-13

THOMAS JONES

Business Name CRENSHAW PUBLIC TRANSMISSION, INC.
Person Name THOMAS JONES
Position CEO
Corporation Status Suspended
Agent 1550 W 65TH ST, LOS ANGELES, CA 90047
Care Of 1550 W 65TH ST, LOS ANGELES, CA 90047
CEO THOMAS JONES 1550 W 65TH ST, LOS ANGELES, CA 90047
Incorporation Date 2004-02-13

Thomas Jones

Business Name CM Mechanical Inc
Person Name Thomas Jones
Position company contact
State AL
Address 3101 12th St Ste 2 Northport AL 35476-4300
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 205-344-6600
Number Of Employees 1
Annual Revenue 510000

THOMAS W. JONES

Business Name CHRISTIAN CITY CHURCH NORTH ATLANTA, INC.
Person Name THOMAS W. JONES
Position registered agent
State GA
Address 11235 ALPHARETTA HWY, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-07-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS C JONES

Business Name CENTRAL COAST RESOURCES, INC.
Person Name THOMAS C JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24719-2000
Creation Date 2000-09-14
Type Domestic Corporation

THOMAS C JONES

Business Name CENTRAL COAST RESOURCES, INC.
Person Name THOMAS C JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24719-2000
Creation Date 2000-09-14
Type Domestic Corporation

THOMAS C JONES

Business Name CENTRAL COAST RESOURCES, INC.
Person Name THOMAS C JONES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24719-2000
Creation Date 2000-09-14
Type Domestic Corporation

Thomas C Jones

Business Name Brunswick Copper Pig, LLC
Person Name Thomas C Jones
Position registered agent
State GA
Address 139 Huntington Circle, Brunswick, GA 31525
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-28
Entity Status Active/Compliance
Type Organizer

Thomas Jones

Business Name Black Hawk Mutual Insurance Association
Person Name Thomas Jones
Position company contact
State IA
Address Hwy 63 & Eldora Rd, HUDSON, 50643 IA
Email [email protected]

Thomas Jones

Business Name BENTLEY HILL ESTATES COMMUNITY ASSOCIATION, I
Person Name Thomas Jones
Position registered agent
State GA
Address 6615 BENTLEY TRAIL, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-03-10
Entity Status Active/Compliance
Type CEO

THOMAS M JONES

Business Name BENNETT'S SERVICE COMPANY
Person Name THOMAS M JONES
Position registered agent
State GA
Address 917 HOLLYWOOD DR, HINESVILLE, GA 31313
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS JONES

Business Name BABYJUNK, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Active
Agent THOMAS JONES 31915 RANCHO CALIFORNIA ROAD SUITE 200-273, TEMECULA, CA 92591
Care Of 31915 RANCHO CALIFORNIA ROAD SUITE 200-273, TEMECULA, CA 92591
CEO THOMAS JONE31915 RANCHO CALIFORNIA ROAD SUITE 200-273, TEMECULA, CA 92591
Incorporation Date 2012-11-01

Thomas Jones

Business Name Arizona Quest For Kids
Person Name Thomas Jones
Position company contact
State AZ
Address 4520 N Central Ave # 560 Phoenix AZ 85012-1835
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 602-926-1860
Number Of Employees 5
Fax Number 602-252-5314
Website www.neighborhoodpartners.org

Thomas Jones

Business Name Angie Fargo Jones - Fargo-Jones Insurance
Person Name Thomas Jones
Position company contact
State WV
Address 300 W Washington Street, Charles Town, 25414 WV
Email [email protected]

Thomas Jones

Business Name Amoco
Person Name Thomas Jones
Position company contact
State AL
Address 640 Eastern Blvd Montgomery AL 36117-1911
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-272-7251

THOMAS G JONES

Business Name AMERICAN GAMING, L.L.C.
Person Name THOMAS G JONES
Position Manager
State NV
Address 5654 O'BANNON DRIVE 5654 O'BANNON DRIVE, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1067-2000
Creation Date 2000-02-03
Expiried Date 2075-02-03
Type Domestic Limited-Liability Company

THOMAS JONES

Business Name ALEXANDRIA ENERGY EXPLORATION, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Suspended
Agent THOMAS JONES 660 S. FIGUEROA ST STE 2300, LOS ANGELES, CA 90017
Care Of LEE HONG DEGERMAN KANG & SCHMADEKA 660 SOUTH FIGUEROA ST 23RD FL, LOS ANGELES, CA 90017
Incorporation Date 2008-04-10

Thomas E. Jones

Business Name 4721 CHAMBLEE-DUNWOODY, LLC
Person Name Thomas E. Jones
Position registered agent
State GA
Address 191 Peachtree Street 34th Floor, Atlanta, GA 30303
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-15
Entity Status Active/Compliance
Type Organizer

THOMAS JONES

Business Name 321 MEDICAL, INC.
Person Name THOMAS JONES
Position registered agent
Corporation Status Active
Agent THOMAS JONES 1556 PATRICIA AVE #455, SIMI VALLEY, CA 93065
Care Of 1556 PATRICIA AVE #455, SIMI VALLEY, CA 93065
Incorporation Date 2014-02-20

Thomas Jones

Business Name 1991 Overlook, LLC
Person Name Thomas Jones
Position registered agent
State GA
Address 1538 Eisenhower Pkwy, Macon, GA 31206
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-18
Entity Status Active/Compliance
Type Organizer

THOMAS K JONES

Person Name THOMAS K JONES
Filing Number 8512206
Position SECRETARY
State KS
Address 11000 KING, OVERLAND PARK KS 66225

THOMAS D JONES

Person Name THOMAS D JONES
Filing Number 107311900
Position PRESIDENT
State TX
Address 2810 BROOKSHIRE DR, Grapevine TX 76051

THOMAS D JONES

Person Name THOMAS D JONES
Filing Number 107311900
Position Director
State TX
Address 2810 BROOKSHIRE DR, Grapevine TX 76051

Thomas L Jones

Person Name Thomas L Jones
Filing Number 100877201
Position Director
State TX
Address 611 Grove Street, Houston TX 77020

THOMAS D JONES

Person Name THOMAS D JONES
Filing Number 92145102
Position PRESIDENT
State TX
Address 3510 N ST MARYS 103, SAN ANTONIO TX 78212

Thomas M Jones

Person Name Thomas M Jones
Filing Number 1009210
Position General Partner
State TX
Address 602 CENTER WAY, Lake Jackson TX 77566

THOMAS L JONES

Person Name THOMAS L JONES
Filing Number 8808306
Position VICE PRESIDENT
State OK
Address 647 CHIPPINGHAM, BLANCHARD OK 73010

THOMAS P JONES

Person Name THOMAS P JONES
Filing Number 9651806
Position VICE PRESIDENT
State AR
Address 3512 S. SHACKLEFORD, LITTLE ROCK AR 72205

THOMAS P JONES

Person Name THOMAS P JONES
Filing Number 9651806
Position DIRECTOR
State AR
Address 3512 S. SHACKLEFORD, LITTLE ROCK AR 72205

THOMAS P JONES

Person Name THOMAS P JONES
Filing Number 10005106
Position ASSISTANT SEC.

Thomas A Jones

Person Name Thomas A Jones
Filing Number 11630410
Position General Partner
State TX
Address 1250 NE LOOP 410, STE 825, San Antonio TX 78209

Thomas D. Jones

Person Name Thomas D. Jones
Filing Number 12074307
Position Director
State VA
Address P O Box 693, Oakton VA 22124 0693

THOMAS E JONES

Person Name THOMAS E JONES
Filing Number 12185106
Position PRESIDENT
State AZ
Address 11105 N CASA GRANDE HWY, RILLITO AZ 85654

Thomas E Jones

Person Name Thomas E Jones
Filing Number 24386301
Position Director
State TX
Address 3701 Crane, Houston TX 77026

THOMAS W JONES

Person Name THOMAS W JONES
Filing Number 27958001
Position Director
State TX
Address 7303 RAY BON DR, SAN ANTONIO TX 78218 2828

Thomas L Jones

Person Name Thomas L Jones
Filing Number 100877201
Position Vice-President
State TX
Address 611 Grove Street, Houston TX 77020

THOMAS W JONES

Person Name THOMAS W JONES
Filing Number 27958001
Position President
State TX
Address 7303 RAY BON DR, SAN ANTONIO TX 78218 2828

Thomas E. Jones

Person Name Thomas E. Jones
Filing Number 33262101
Position Director
State TX
Address 5912 Meadow Wood Lane, Fort Worth TX 76112

Thomas E. Jones

Person Name Thomas E. Jones
Filing Number 33262101
Position President
State TX
Address 5912 Meadow Wood Lane, Fort Worth TX 76112

Thomas B Jones Jr

Person Name Thomas B Jones Jr
Filing Number 37614900
Position AT
State NC
Address 2550 WEST TYVOLA RD, Charlotte NC 28217

THOMAS E JONES

Person Name THOMAS E JONES
Filing Number 39252800
Position VICE PRESIDENT
State TX
Address PO BOX 12657, DALLAS TX 75225

THOMAS E JONES

Person Name THOMAS E JONES
Filing Number 39252800
Position DIRECTOR
State TX
Address PO BOX 12657, DALLAS TX 75225

Thomas Jones

Person Name Thomas Jones
Filing Number 40751400
Position VP
State TX
Address 711 LOUISIANA STE 1600, Houston TX 77002 0000

THOMAS E JONES

Person Name THOMAS E JONES
Filing Number 52184700
Position President
State TX
Address 6542 DELOACHE AVE, Dallas TX 75225

THOMAS G JONES

Person Name THOMAS G JONES
Filing Number 70424500
Position PRESIDENT
State TX
Address 115 RANCHVIEW TRAIL, WEATHERFORD TX 76087

THOMAS G JONES

Person Name THOMAS G JONES
Filing Number 70424500
Position DIRECTOR
State TX
Address 115 RANCHVIEW TRAIL, WEATHERFORD TX 76087

THOMAS JONES

Person Name THOMAS JONES
Filing Number 31088601
Position Finance Officer
State TX
Address 2509 CR 318, Yoakum TX 77995

THOMAS P JONES

Person Name THOMAS P JONES
Filing Number 10005106
Position OFFICER

Jones Ii Thomas L

State DE
Calendar Year 2016
Employer Caesarrodney Sd-jscharlton Sch
Name Jones Ii Thomas L
Annual Wage N/A

Jones Vanessa Thomas

State AR
Calendar Year 2017
Employer Mountain Home School District
Name Jones Vanessa Thomas
Annual Wage $72,747

Jones Thomas

State AR
Calendar Year 2017
Employer Hot Springs School District
Name Jones Thomas
Annual Wage $53,767

Jones Thomas L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Jones Thomas L
Annual Wage $36,318

Jones Wilburn Thomas

State AR
Calendar Year 2017
Employer Ar Dept Of Veteran Affairs
Job Title Maintenance Supervisor
Name Jones Wilburn Thomas
Annual Wage $34,320

Jones Thomas L

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Senior Environmental Health Specialist
Name Jones Thomas L
Annual Wage $65,221

Jones Thomas

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Call Up Emergency
Name Jones Thomas
Annual Wage N/A

Jones Vanessa Thomas

State AR
Calendar Year 2016
Employer Mountain Home School District
Name Jones Vanessa Thomas
Annual Wage $71,943

Jones Thomas E

State AR
Calendar Year 2016
Employer Hot Springs School District
Name Jones Thomas E
Annual Wage $58,437

Jones Thomas L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Jones Thomas L
Annual Wage $35,959

Jones Thomas L

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Senior Environmental Health Specialist
Name Jones Thomas L
Annual Wage $65,221

Jones Vanessa Thomas

State AR
Calendar Year 2015
Employer Mountain Home School District
Name Jones Vanessa Thomas
Annual Wage $69,739

Jones Thomas E

State AR
Calendar Year 2015
Employer Hot Springs School District
Name Jones Thomas E
Annual Wage $45,950

Jones Thomas R

State AZ
Calendar Year 2018
Employer Game And Fish Dept
Job Title Wldlf Spct Stwd Spv
Name Jones Thomas R
Annual Wage $77,629

Jones Thomas L

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Senior Environmental Health Specialist
Name Jones Thomas L
Annual Wage $65,873

Jones Thomas B

State AZ
Calendar Year 2018
Employer Dept Of Emergency And Military Affairs
Job Title Disaster Recovry Mgr
Name Jones Thomas B
Annual Wage $66,553

Jones Thomas

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Thomas
Annual Wage $48,901

Jones Thomas

State AZ
Calendar Year 2017
Employer Military Affairs
Job Title Disaster Recovry Mgr
Name Jones Thomas
Annual Wage $60,354

Jones Thomas

State AZ
Calendar Year 2017
Employer Game & Fish
Job Title Wldlf Spct Stwd Spv
Name Jones Thomas
Annual Wage $74,644

Jones Thomas A

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Technological Intern
Name Jones Thomas A
Annual Wage $6,981

Jones Thomas

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Senior Utility Technician
Name Jones Thomas
Annual Wage $44,949

Jones Thomas

State AZ
Calendar Year 2016
Employer Military Affairs
Job Title Emrgncy Svcs Prog Coord
Name Jones Thomas
Annual Wage $51,321

Jones Thomas

State AZ
Calendar Year 2016
Employer Game & Fish
Job Title Wldlf Spct Stwd Spv
Name Jones Thomas
Annual Wage $74,644

Jones Thomas

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Senior Utility Technician
Name Jones Thomas
Annual Wage $43,077

Jones Thomas

State AZ
Calendar Year 2015
Employer Game And Fish Dept
Job Title Wildlife Spct Stwd Spv
Name Jones Thomas
Annual Wage $74,644

Jones Thomas

State AZ
Calendar Year 2015
Employer Dept Of Emergency And Military Affairs
Job Title Ma Emer Svc Prg Coord
Name Jones Thomas
Annual Wage $51,321

Jones Thomas

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Justice System Clerk
Name Jones Thomas
Annual Wage $28,995

Jones Thomas

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Senior Utility Technician
Name Jones Thomas
Annual Wage $41,122

Jones Thomas A

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Network Engineer
Name Jones Thomas A
Annual Wage $22,480

Jones Thomas B

State AL
Calendar Year 2018
Employer Military
Name Jones Thomas B
Annual Wage $418

Jones Wilburn Thomas

State AR
Calendar Year 2018
Employer Ar Dept Of Veteran Affairs
Job Title Maintenance Supervisor
Name Jones Wilburn Thomas
Annual Wage $34,663

Jones Thomas

State AR
Calendar Year 2018
Employer Hot Springs School District
Job Title Bus Drivers - 178 Days
Name Jones Thomas
Annual Wage $11,682

Jones Ii Thomas L

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Jones Ii Thomas L
Annual Wage $46,483

Jones Ii Thomas L

State DE
Calendar Year 2015
Employer Providencecreekacademychtr Sch
Name Jones Ii Thomas L
Annual Wage $29,713

Jones Benjamen Thomas

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Jones Benjamen Thomas
Annual Wage $240

Jones Jr Thomas F

State DE
Calendar Year 2015
Employer Dhss/social Services
Name Jones Jr Thomas F
Annual Wage $78,295

Jones Ii Thomas L

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Jones Ii Thomas L
Annual Wage $14,595

Jones Thomas K

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Jones Thomas K
Annual Wage $1,500

Jones Thomas A

State CT
Calendar Year 2018
Employer State Department Of Education
Name Jones Thomas A
Annual Wage $94,304

Jones Thomas K

State CT
Calendar Year 2018
Employer Office Of State Ethics
Name Jones Thomas K
Annual Wage $123,369

Jones Thomas D

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Jones Thomas D
Annual Wage $479

Jones Connor Thomas

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Spec
Name Jones Connor Thomas
Annual Wage $2,243

Jones Thomas A

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Ths Dept Hd
Name Jones Thomas A
Annual Wage $95,014

Jones Thomas K

State CT
Calendar Year 2017
Employer Office Of State Ethics
Job Title Ethics Enforcement Officer
Name Jones Thomas K
Annual Wage $123,614

Jones Thomas L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Jones Thomas L
Annual Wage $36,681

Jones Thomas D

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Jones Thomas D
Annual Wage $858

Jones Thomas A

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Dept Hd
Name Jones Thomas A
Annual Wage $76,289

Jones Thomas K

State CT
Calendar Year 2016
Employer Office Of Governmental Accountability
Job Title Ethics Enforcement Officer
Name Jones Thomas K
Annual Wage $124,104

Jones Thomas D

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Jones Thomas D
Annual Wage $858

Jones Thomas K

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Thomas K
Annual Wage $1,000

Jones Thomas A

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Jones Thomas A
Annual Wage $88,749

Jones Thomas K

State CT
Calendar Year 2015
Employer Office Of Governmental Accountability
Job Title Ethics Enforcement Officer
Name Jones Thomas K
Annual Wage $127,790

Jones Thomas D

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Jones Thomas D
Annual Wage $858

Jones Thomas

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

Jones Scot Thomas

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Jones Scot Thomas
Annual Wage $58,090

Jones Thomas

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

Jones Thomas

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Thomas
Annual Wage $98,949

Jones Thomas

State AR
Calendar Year 2018
Employer Hot Springs School District
Job Title Custodians
Name Jones Thomas
Annual Wage $45,153

Jones Thomas A

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Jones Thomas A
Annual Wage $17,647

Jones Thomas M

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Jones Thomas M
Annual Wage $1,505

JONES, THOMAS

Name JONES, THOMAS
Amount 5000.00
To Altria Group
Year 2012
Transaction Type 15
Filing ID 12950221239
Application Date 2011-12-16
Contributor Occupation Senior Partner
Contributor Employer TWJ Capital LLC
Contributor Gender M
Committee Name Altria Group
Address 114 Adams Ln NEW CANAAN CT

JONES, THOMAS

Name JONES, THOMAS
Amount 5000.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23991725808
Application Date 2003-07-03
Contributor Occupation Vice Chairman - Trv
Contributor Employer CITIGROUP INC.
Contributor Gender M
Committee Name Citigroup Inc
Address 114 Adams Lane NEW CANAAN CT

JONES, THOMAS

Name JONES, THOMAS
Amount 5000.00
To Altria Group
Year 2010
Transaction Type 15
Filing ID 10930300158
Application Date 2009-12-18
Contributor Occupation TWJ Capital LLC
Contributor Employer Senior Partner
Contributor Gender M
Committee Name Altria Group
Address 114 Adams Ln NEW CANAAN CT

JONES, THOMAS

Name JONES, THOMAS
Amount 1275.00
To KOSTER, CHRIS
Year 20008
Application Date 2007-09-13
Recipient Party D
Recipient State MO
Seat state:office
Address 3417 WEST 68TH ST SHAWNEE MISSION KS

JONES, THOMAS

Name JONES, THOMAS
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310391
Application Date 2005-06-28
Contributor Occupation TWJ CAPITAL
Organization Name TWJ Capital
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

JONES, THOMAS

Name JONES, THOMAS
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020292473
Application Date 2003-06-18
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

Jones, Thomas

Name Jones, Thomas
Amount 1000.00
To Eric Cantor (R)
Year 2010
Transaction Type 15j
Application Date 2009-05-01
Contributor Occupation A
Contributor Employer N
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

JONES, THOMAS

Name JONES, THOMAS
Amount 1000.00
To Travis Hankins (R)
Year 2010
Transaction Type 15
Filing ID 29934898671
Application Date 2009-08-24
Contributor Occupation OWNER
Contributor Employer BRYAN EQUIPMENT SALES
Organization Name Bryan Equipment Sales
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hankins for Congress
Seat federal:house

JONES, THOMAS

Name JONES, THOMAS
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018597
Application Date 2011-04-18
Contributor Occupation Executive
Contributor Employer The Hagerty Group
Organization Name Hagerty Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 150 S 5th Ave Ste 201 ANN ARBOR MI

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To John E Sununu (R)
Year 2008
Transaction Type 15
Filing ID 27020242400
Application Date 2007-06-21
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276352
Application Date 2007-06-27
Contributor Occupation Designer
Contributor Employer Thomas Jones Designs
Organization Name Thomas Jones Designs
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3030 McKinney Ave 2206 DALLAS TX

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To National Restaurant Assn
Year 2008
Transaction Type 15
Filing ID 27930722822
Application Date 2007-04-23
Contributor Occupation Restaurateur
Contributor Employer REI Food Service, LLC
Contributor Gender M
Committee Name National Restaurant Assn
Address 553 Honopu Pl HONOLULU HI

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276353
Application Date 2007-06-29
Contributor Occupation Designer
Contributor Employer Thomas Jones Designs
Organization Name Thomas Jones Designs
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3030 McKinney Ave 2206 DALLAS TX

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025043
Application Date 2011-09-28
Contributor Occupation Executive
Contributor Employer Hasstry Group
Organization Name Hasstry Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 150 S 5th Ave Ste 201 ANN ARBOR MI

JONES, THOMAS

Name JONES, THOMAS
Amount 500.00
To Dave Camp (R)
Year 2006
Transaction Type 15
Filing ID 25971174861
Application Date 2005-08-10
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 93 E Montcalm St PONTIAC MI

JONES, THOMAS

Name JONES, THOMAS
Amount 400.00
To Don Young (R)
Year 2006
Transaction Type 15
Filing ID 25970595161
Application Date 2005-06-28
Contributor Occupation OWNER
Contributor Employer GRIDIRON BAR
Organization Name Gridiron Bar
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address 93 E Montcalm ST PONTIAC MI

JONES, THOMAS

Name JONES, THOMAS
Amount 350.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276353
Application Date 2007-06-30
Contributor Occupation Designer
Contributor Employer Thomas Jones Designs
Organization Name Thomas Jones Designs
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3030 McKinney Ave 2206 DALLAS TX

JONES, THOMAS

Name JONES, THOMAS
Amount 300.00
To Thad McCotter (R)
Year 2010
Transaction Type 15
Filing ID 29934885023
Application Date 2009-09-30
Contributor Occupation Sales
Contributor Employer Galaxie Corporation
Organization Name Galaxie Corp
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name McCotter Congressional Cmte
Seat federal:house
Address 47991 Andover Dr NOVI MI

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25990513272
Application Date 2005-03-14
Contributor Occupation PRESIDENT
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 1505 HOMESTEAD FL

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To Mo Brooks (R)
Year 2010
Transaction Type 15
Filing ID 10930567130
Application Date 2010-03-25
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020391948
Application Date 2011-09-15
Organization Name GMS Mine Repair
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020301909
Application Date 2003-06-23
Contributor Occupation TIME WARNER TELECOM
Organization Name Time Warner
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To NUNN, STEVE & HELERINGER, BOB
Year 2004
Application Date 2003-01-31
Contributor Occupation ATTORNEY
Contributor Employer THOMAS P. JONES, ATTORNEY
Organization Name THOMAS P JONES ATTORNEY
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX O BEATTYVILLE KY

JONES, THOMAS

Name JONES, THOMAS
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-31
Contributor Occupation BUILDER
Contributor Employer T.W. JONES CONSTRUCTION, INC.
Organization Name TW JONES CONSTRUCTION INC
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 182 UNION KY

JONES, THOMAS

Name JONES, THOMAS
Amount 200.00
To Republican Campaign Cmte of New Mexico
Year 2006
Transaction Type 15
Filing ID 25971357804
Application Date 2005-09-13
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address 1301 Arenal Ct SANTA FE NM

JONES, THOMAS

Name JONES, THOMAS
Amount 150.00
To SANFORD, PAUL L
Year 2010
Application Date 2010-10-20
Recipient Party R
Recipient State AL
Seat state:upper
Address 119 JOEY RD OXR AL

JONES, THOMAS

Name JONES, THOMAS
Amount 100.00
To PASDON, AMANDA
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State WV
Seat state:lower

JONES, THOMAS

Name JONES, THOMAS
Amount 100.00
To THOMPSON, CLIFTON E
Year 20008
Application Date 2008-06-25
Contributor Occupation MANAGEMENT
Contributor Employer GE
Recipient Party R
Recipient State CT
Seat state:lower
Address 130 HAWTHORNE ST MANCHESTER CT

JONES, THOMAS

Name JONES, THOMAS
Amount 100.00
To SIEGELMAN, DON
Year 2006
Application Date 2006-04-18
Recipient Party D
Recipient State AL
Seat state:governor
Address 2451 CO RD 386 ALBERTVILLE AL

JONES, THOMAS

Name JONES, THOMAS
Amount 100.00
To CLARKE, DONNA
Year 2004
Application Date 2004-08-06
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State FL
Seat state:lower
Address 1069 E PRICE BLVD NORTH PORT FL

JONES, THOMAS

Name JONES, THOMAS
Amount 100.00
To STUMBO, JANET L
Year 2004
Application Date 2004-02-27
Contributor Occupation ATTORNEY
Contributor Employer THOMAS M JONES ATTORNEY
Organization Name THOMAS M JONES ATTORNEY
Recipient Party N
Recipient State KY
Seat state:judicial
Address 138 S MAIN ST LAWRENCEBURG KY

JONES, THOMAS

Name JONES, THOMAS
Amount 50.00
To ODONNELL, BRIAN
Year 2010
Application Date 2009-07-31
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State CO
Seat state:lower
Address 176 HIGH RIDGE RD DURANGO CO

JONES, THOMAS

Name JONES, THOMAS
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-10-26
Recipient Party D
Recipient State CO
Seat state:governor
Address 4178 TIMBERVALE DR EVERGREEN CO

JONES, THOMAS

Name JONES, THOMAS
Amount 50.00
To HENRY, COURTNEY
Year 20008
Application Date 2008-03-13
Contributor Occupation RETIRED
Recipient Party N
Recipient State AR
Seat state:judicial
Address 1213 W ROGERS AVE HARRISON AR

JONES, THOMAS

Name JONES, THOMAS
Amount 50.00
To MCCRORY, DOUGLAS
Year 2004
Application Date 2004-09-30
Recipient Party D
Recipient State CT
Seat state:lower
Address 14 NATALIE ST UNREADABLE CT

JONES, THOMAS

Name JONES, THOMAS
Amount 50.00
To LA PLATA COUNTY - YES ON C&D
Year 2006
Application Date 2005-10-18
Recipient Party I
Recipient State CO
Committee Name LA PLATA COUNTY - YES ON C&D
Address 176 HIGH RIDGE RD DURANGO CO

JONES, THOMAS

Name JONES, THOMAS
Amount 25.00
To ARIZONA MEDICAL MARIJUANA POLICY PROJECT SUPP
Year 2010
Application Date 2010-09-03
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name ARIZONA MEDICAL MARIJUANA POLICY PROJECT SUPP
Address 6245 N 16TH AVE PHOENIX AZ

JONES REVOCABLE LIVING TRUST & THOMAS D JONES TR & ANITA S JONES TR

Name JONES REVOCABLE LIVING TRUST & THOMAS D JONES TR & ANITA S JONES TR
Address 6540 Hunt Road Pleasant Garden NC 27313
Value 34700
Landvalue 34700

THOMAS, JOSLYN JR. & LESLIE JONES

Name THOMAS, JOSLYN JR. & LESLIE JONES
Physical Address 366 TURRELL AVENUE
Owner Address 366 TURRELL AVENUE
Sale Price 166000
Ass Value Homestead 218400
County essex
Address 366 TURRELL AVENUE
Value 404400
Net Value 404400
Land Value 186000
Prior Year Net Value 404400
Transaction Date 2011-12-29
Property Class Residential
Deed Date 1996-03-04
Sale Assessment 169900
Year Constructed 1908
Price 166000

JONES THOMAS S & LAI T

Name JONES THOMAS S & LAI T
Physical Address 4020 WESTFIELD AVE
Owner Address 4020 WESTFIELD AVE
Sale Price 39700
Ass Value Homestead 91500
County camden
Address 4020 WESTFIELD AVE
Value 111100
Net Value 111100
Land Value 19600
Prior Year Net Value 111100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1988-05-25
Sale Assessment 6850
Year Constructed 1930
Price 39700

JONES THOMAS M ETUX

Name JONES THOMAS M ETUX
Physical Address 487 FLOCK RD
Owner Address 487 FLOCK RD
Sale Price 0
Ass Value Homestead 89100
County mercer
Address 487 FLOCK RD
Value 144300
Net Value 144300
Land Value 55200
Prior Year Net Value 144300
Transaction Date 2009-06-23
Property Class Residential
Year Constructed 1975
Price 0

JONES THOMAS J & NOREEN A

Name JONES THOMAS J & NOREEN A
Physical Address 910 HURON ROAD
Owner Address 910 HURON ROAD
Sale Price 0
Ass Value Homestead 395700
County bergen
Address 910 HURON ROAD
Value 829700
Net Value 829700
Land Value 434000
Prior Year Net Value 829700
Transaction Date 2012-11-07
Property Class Residential
Year Constructed 1971
Price 0

JONES THOMAS C & MARIE E

Name JONES THOMAS C & MARIE E
Physical Address 146 BELL RD
Owner Address 146 BELL ROAD
Sale Price 1
Ass Value Homestead 114400
County camden
Address 146 BELL RD
Value 132800
Net Value 132800
Land Value 18400
Prior Year Net Value 132800
Transaction Date 2009-07-08
Property Class Residential
Deed Date 2009-06-10
Sale Assessment 160800
Price 1

JONES ANNIE & THOMAS NATRICIA

Name JONES ANNIE & THOMAS NATRICIA
Physical Address 5 CEDAR COURT
Owner Address 5 CEDAR COURT
Sale Price 460000
Ass Value Homestead 271800
County passaic
Address 5 CEDAR COURT
Value 434200
Net Value 434200
Land Value 162400
Prior Year Net Value 434200
Transaction Date 2011-12-16
Property Class Residential
Deed Date 2010-10-04
Sale Assessment 168500
Year Constructed 2009
Price 460000

JONES LEONARD THOMAS III

Name JONES LEONARD THOMAS III
Physical Address 3014 MAGDALENE WOODS DR, TAMPA, FL 33618
Owner Address 3014 MAGDALENE WOODS DR, TAMPA, FL 33618
Ass Value Homestead 177140
Just Value Homestead 229698
County Hillsborough
Year Built 1991
Area 2616
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3014 MAGDALENE WOODS DR, TAMPA, FL 33618

JONES KIMBERLY A + THOMAS D

Name JONES KIMBERLY A + THOMAS D
Physical Address 1620 DANIELS DR, NORTH FORT MYERS, FL 33917
Owner Address 1620 DANIELS DR, NORTH FORT MYERS, FL 33917
County Lee
Year Built 1959
Area 1592
Land Code Single Family
Address 1620 DANIELS DR, NORTH FORT MYERS, FL 33917

JONES JOSEPH THOMAS

Name JONES JOSEPH THOMAS
Physical Address 1650 SE 178TH ST, SUMMERFIELD, FL 34491
Owner Address 1650 SE 178TH ST, SUMMERFIELD, FL 34491
Ass Value Homestead 20004
Just Value Homestead 20004
County Marion
Year Built 1975
Area 1101
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1650 SE 178TH ST, SUMMERFIELD, FL 34491

JONES JOSEPH THOMAS

Name JONES JOSEPH THOMAS
Physical Address 10635 PICTORIAL PARK DR, TAMPA, FL 33592
Owner Address 10635 PICTORIAL PARK DR, TAMPA, FL 33647
Sale Price 186000
Sale Year 2012
Ass Value Homestead 186926
Just Value Homestead 186926
County Hillsborough
Year Built 2011
Area 2150
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10635 PICTORIAL PARK DR, TAMPA, FL 33592
Price 186000

JONES JOE H & THOMAS L

Name JONES JOE H & THOMAS L
Physical Address LAKE BRANCH RD, BOWLING GREEN, FL 33834
Owner Address P O BOX 1, BOWLING GREEN, FL 33834
County Hardee
Land Code Orchard Groves, Citrus, etc.
Address LAKE BRANCH RD, BOWLING GREEN, FL 33834

JONES JEREMY THOMAS

Name JONES JEREMY THOMAS
Physical Address 9311 TALON CT, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 9311 TALON CT, ENGLEWOOD, FL 34224

JONES JEREMY T & THOMAS WINKLE

Name JONES JEREMY T & THOMAS WINKLE
Physical Address 10341 FITCHBURG TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10341 FITCHBURG TER, PORT CHARLOTTE, FL 33981

JONES JANIE MAE & THOMAS JR

Name JONES JANIE MAE & THOMAS JR
Physical Address 103,, FL 32348
Owner Address 103 ALICE ST, PERRY, FL 32348
Ass Value Homestead 27644
Just Value Homestead 30194
County Taylor
Year Built 1958
Area 1140
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 103,, FL 32348

JONES JR THOMAS L

Name JONES JR THOMAS L
Address 2152 SCHENECTADY AVENUE, NY 11234
Value 641000
Full Value 641000
Block 7871
Lot 77
Stories 2

JONES JAMES THOMAS

Name JONES JAMES THOMAS
Physical Address 1807 4TH ST NW, WINTER HAVEN, FL 33881
Owner Address 1807 4TH ST NW, WINTER HAVEN, FL 33881
Ass Value Homestead 26938
Just Value Homestead 26938
County Polk
Year Built 1964
Area 1329
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1807 4TH ST NW, WINTER HAVEN, FL 33881

JONES HEATHER A & THOMAS J JR

Name JONES HEATHER A & THOMAS J JR
Physical Address 2970 MALCOLM DR, DELTONA, FL 32738
Ass Value Homestead 67029
Just Value Homestead 71076
County Volusia
Year Built 1987
Area 1719
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2970 MALCOLM DR, DELTONA, FL 32738

JONES HARRY THOMAS

Name JONES HARRY THOMAS
Physical Address 707 WATER OAK LN, FLEMING ISLAND, FL 32003
Owner Address 338 RUE ST JOAN, LAVONIA, GA 30553
County Clay
Year Built 1982
Area 1903
Land Code Single Family
Address 707 WATER OAK LN, FLEMING ISLAND, FL 32003

JONES FRANK THOMAS +

Name JONES FRANK THOMAS +
Physical Address 1620 MARLYN RD, FORT MYERS, FL 33901
Owner Address 1209 CROSS ST, ANNAPOLIS, MD 21403
Sale Price 110000
Sale Year 2012
County Lee
Year Built 1953
Area 2326
Land Code Single Family
Address 1620 MARLYN RD, FORT MYERS, FL 33901
Price 110000

JONES F THOMAS & PATRICE M

Name JONES F THOMAS & PATRICE M
Physical Address 1268 KILLARNEY DR, ORMOND BEACH, FL 32174
Sale Price 313000
Sale Year 2013
Ass Value Homestead 218403
Just Value Homestead 263593
County Volusia
Year Built 1999
Area 2581
Land Code Single Family
Address 1268 KILLARNEY DR, ORMOND BEACH, FL 32174
Price 313000

JONES ELAINE S & THOMAS D

Name JONES ELAINE S & THOMAS D
Physical Address 4219 SW CR 307, BELL, FL 32619
Owner Address 4219 S US HIGHWAY 129, BELL, FL 32619
Ass Value Homestead 62635
Just Value Homestead 63999
County Gilchrist
Year Built 1982
Area 1614
Land Code Single Family
Address 4219 SW CR 307, BELL, FL 32619

JONES EDWARD THOMAS

Name JONES EDWARD THOMAS
Physical Address 2285 LAKE PICKETT RD, ORLANDO, FL 32826
Owner Address 2285 LAKE PICKETT RD, ORLANDO, FLORIDA 32826
County Orange
Year Built 1961
Area 956
Land Code Single Family
Address 2285 LAKE PICKETT RD, ORLANDO, FL 32826

JONES BRYAN THOMAS &

Name JONES BRYAN THOMAS &
Physical Address --,, FL
Owner Address ELIZABETH MICHELLE, LAKE CITY, FL 32024
County Columbia
Land Code Timberland - site index 70 to 79
Address --,, FL

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address HAMPSHIRE BLVD, CHIPLEY, FL 32428
Owner Address 11700 SW 95 AVE, MIAMI, FL 33176
County Washington
Land Code Vacant Residential
Address HAMPSHIRE BLVD, CHIPLEY, FL 32428

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 701 BELMONTE DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 11700 SW 95TH AVE, MIAMI, FL 33176
County Polk
Land Code Vacant Residential
Address 701 BELMONTE DR, INDIAN LAKE ESTATES, FL 33855

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 813 PANDORA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 11700 SW 95TH AVE, MIAMI, FL 33176
County Polk
Land Code Vacant Residential
Address 813 PANDORA DR, INDIAN LAKE ESTATES, FL 33855

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address NO SITUS, SUMMERFIELD, FL 34491
Owner Address 11700 SW 95TH AVE, MIAMI, FL 33176
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 01032 W PRISCILLA PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01032 W PRISCILLA PL, CITRUS SPRINGS, FL 34433

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 01046 W PRISCILLA PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01046 W PRISCILLA PL, CITRUS SPRINGS, FL 34433

JONES HENRY THOMAS III

Name JONES HENRY THOMAS III
Physical Address 11718 MAGNOLIA FALLS DR, JACKSONVILLE, FL 32258
Owner Address 11718 MAGNOLIA FALLS DR, JACKSONVILLE, FL 32258
Ass Value Homestead 227405
Just Value Homestead 227405
County Duval
Year Built 2000
Area 3149
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11718 MAGNOLIA FALLS DR, JACKSONVILLE, FL 32258

JONES ANDREW THOMAS

Name JONES ANDREW THOMAS
Physical Address 4637 CHATTERTON WAY, RIVERVIEW, FL 33578
Owner Address 4637 CHATTERTON WAY, RIVERVIEW, FL 33578
Sale Price 99100
Sale Year 2012
County Hillsborough
Year Built 2012
Area 1237
Land Code Single Family
Address 4637 CHATTERTON WAY, RIVERVIEW, FL 33578
Price 99100

JONES THOMAS WETTELAN

Name JONES THOMAS WETTELAN
Address 353 5 STREET, NY 11215
Value 1843000
Full Value 1843000
Block 985
Lot 75
Stories 2

THOMAS J JONES

Name THOMAS J JONES
Address 154 MANN AVENUE, NY 10314
Value 412000
Full Value 412000
Block 732
Lot 21
Stories 1

JONES PEARLIE JONES THOMAS JR

Name JONES PEARLIE JONES THOMAS JR
Address 5611 Lansdowne Avenue Philadelphia PA 19131
Value 7130
Landvalue 7130
Buildingvalue 71570
Landarea 1,455 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

JONES O THOMAS SR & JONES A ELIZABETH

Name JONES O THOMAS SR & JONES A ELIZABETH
Address 293 Wilderness Road Severna Park MD 21146
Value 229900
Landvalue 229900
Buildingvalue 190700
Airconditioning yes

JONES MARY & THOMAS LEE

Name JONES MARY & THOMAS LEE
Address 3116 5th Avenue North Charleston WV
Value 6200
Landvalue 6200
Buildingvalue 33100
Bedrooms 3
Numberofbedrooms 3

JONES M THOMAS & JONES A JULIE

Name JONES M THOMAS & JONES A JULIE
Address 261 Moreau Lane Severna Park MD 21146
Value 170100
Landvalue 170100
Buildingvalue 267200

JONES M THOMAS

Name JONES M THOMAS
Address 4723 Girton Avenue Shady Side MD 20764
Value 104000
Landvalue 104000
Buildingvalue 124100
Airconditioning yes

JONES L THOMAS & JONES B LAVERNE

Name JONES L THOMAS & JONES B LAVERNE
Address 2 Edward Drive Pasadena MD 21122
Value 90200
Landvalue 90200
Buildingvalue 111700
Airconditioning yes

JONES K THOMAS & JONES L KATHY

Name JONES K THOMAS & JONES L KATHY
Address 8296 Windermere Drive Pasadena MD 21122
Value 183900
Landvalue 183900
Buildingvalue 258500
Airconditioning yes

JONES K D & THOMAS D

Name JONES K D & THOMAS D
Address 31492 St Andrews Westlake OH 44145
Value 71600
Usage Single Family Dwelling

JONES JEREMY THOMAS

Name JONES JEREMY THOMAS
Address 9311 Talon Court Englewood FL
Value 36125
Landvalue 36125
Landarea 16,311 square feet
Type Residential Property

JONES J THOMAS & JONES S ELLEN

Name JONES J THOMAS & JONES S ELLEN
Address 1497 Westcliff Drive Pasadena MD 21122
Value 190300
Landvalue 190300
Buildingvalue 308700
Airconditioning yes

JONES J THOMAS

Name JONES J THOMAS
Address 3043 Holme Avenue Philadelphia PA 19136
Value 35802
Landvalue 35802
Buildingvalue 108398
Landarea 1,620 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 35000

JONES H THOMAS & JONES C CATHLEEN

Name JONES H THOMAS & JONES C CATHLEEN
Address 1754 Dunton Road Annapolis MD 21401
Value 283000
Landvalue 283000
Buildingvalue 140100
Airconditioning yes

JONES H THOMAS

Name JONES H THOMAS
Address 275 S 56th Street Philadelphia PA 19139
Value 6015
Landvalue 6015
Buildingvalue 54785
Landarea 1,411.20 square feet
Type Inside location on the block
Price 6500

JONES H THELMA THOMAS

Name JONES H THELMA THOMAS
Address 1701 N Redfield Street Philadelphia PA 19151
Value 7937
Landvalue 7937
Buildingvalue 81663
Landarea 1,392.38 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11000

THOMAS J JONES

Name THOMAS J JONES
Address 1914 HUNT AVENUE, NY 10462
Value 358000
Full Value 358000
Block 4259
Lot 7
Stories 2

JONES H AND LINDA S JONES THOMAS TRUST

Name JONES H AND LINDA S JONES THOMAS TRUST
Address 23022 Via Vistosa Drive Sun City West AZ 85375
Value 40200
Landvalue 40200

JONES E ALVONA N THOMAS

Name JONES E ALVONA N THOMAS
Address 6022 Hazelhurst Street Philadelphia PA 19151
Value 8064
Landvalue 8064
Buildingvalue 104336
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Detached Garage
Price 1

JONES D THOMAS

Name JONES D THOMAS
Address 32 Glen Avenue Annapolis MD 21401
Value 206000
Landvalue 206000
Buildingvalue 130000

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Address 1046 W Priscilla Place Citrus Springs FL
Value 2890
Landvalue 2890
Landarea 10,000 square feet
Type Residential Property

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Address 1032 W Priscilla Place Citrus Springs FL
Value 2890
Landvalue 2890
Landarea 10,040 square feet
Type Residential Property

JONES AND LUCIE JONES FAMILY THOMAS TRUST

Name JONES AND LUCIE JONES FAMILY THOMAS TRUST
Address 10225 94th Lane Peoria AZ 85345
Value 17000
Landvalue 17000

JONES ALFREDA JONES H/W THOMAS JR

Name JONES ALFREDA JONES H/W THOMAS JR
Address 2453 Ingersoll Street Philadelphia PA 19121
Value 2800
Landvalue 2800
Landarea 598 square feet
Price 1

JONES A MILLICENT I JONES THOMAS

Name JONES A MILLICENT I JONES THOMAS
Address 6665 Wayne Avenue Philadelphia PA 19119
Value 69658
Landvalue 69658
Buildingvalue 221842
Landarea 3,255.05 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Detached Garage
Price 1

JONES A CHARLOTTE THOMAS

Name JONES A CHARLOTTE THOMAS
Address 3234 W Hilton Street Philadelphia PA 19129
Value 4666
Landvalue 4666
Buildingvalue 56334
Landarea 915 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

THOMAS O JONES

Name THOMAS O JONES
Address 7620 COLONIAL ROAD, NY 11209
Value 736000
Full Value 736000
Block 5947
Lot 47
Stories 2

THOMAS M JONES

Name THOMAS M JONES
Address 80-21 GRENFELL STREET, NY 11415
Value 933000
Full Value 933000
Block 3335
Lot 6
Stories 2.5

THOMAS JONES

Name THOMAS JONES
Address 114-45 146 STREET, NY 11436
Value 305000
Full Value 305000
Block 11977
Lot 52
Stories 2.5

THOMAS JONES

Name THOMAS JONES
Address 539 EAST 37 STREET, NY 11203
Value 389000
Full Value 389000
Block 4937
Lot 35
Stories 1

THOMAS J JONES

Name THOMAS J JONES
Address 522 GREAVES AVENUE, NY 10308
Value 413000
Full Value 413000
Block 4590
Lot 33
Stories 2

JONES E THOMAS

Name JONES E THOMAS
Address 8320 Gilbert Street Philadelphia PA 19150
Value 22696
Landvalue 22696
Buildingvalue 109804
Landarea 1,523.20 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 24500

JONES THOMAS

Name JONES THOMAS
Physical Address 9826 E TIMBERLAKE DR, JACKSONVILLE, FL 32257
Owner Address 9826 TIMBERLAKE DR E, JACKSONVILLE, FL 32257
Ass Value Homestead 91714
Just Value Homestead 91714
County Duval
Year Built 1980
Area 1728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9826 E TIMBERLAKE DR, JACKSONVILLE, FL 32257

Thomas B. Jones

Name Thomas B. Jones
Doc Id 07658829
City Rochester NY
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07134496
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07303013
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07263465
City Findlay OH
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07244246
City Hartland WI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07415401
City Bellaire TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07407915
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07379854
City Bellaire TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07854459
City Macomb MI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07838467
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07803743
City Cypress TX
Designation us-only
Country US

Thomas Jones

Name Thomas Jones
Doc Id 07278341
City Pleasant Hill MO
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07709421
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08034749
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08002323
City Macomb MI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08336941
City Macomb MI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08252174
City Macomb MI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08235445
City Macomb MI
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08210263
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08091644
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08091645
City Cypress TX
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 08091646
City Cypress TX
Designation us-only
Country US

Thomas B. Jones

Name Thomas B. Jones
Doc Id 07267752
City Rochester NY
Designation us-only
Country US

Thomas A. Jones

Name Thomas A. Jones
Doc Id 07687439
City Cypress TX
Designation us-only
Country US

Thomas Jones

Name Thomas Jones
Doc Id 06985000
City Westerville OH
Designation us-only
Country US

THOMAS JONES

Name THOMAS JONES
Type Democrat Voter
State AZ
Address 2200 W 16TH PL, YUMA, AZ 85364
Phone Number 928-503-0376
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AK
Address BOX163, CHEVAK, AK 99563
Phone Number 907-858-7152
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Republican Voter
State AR
Address 105 TUCKER, WATSON, AR 71674
Phone Number 870-644-3404
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AR
Address 4718 S OHIO ST, PINE BLUFF, AR 71601
Phone Number 870-540-0580
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AR
Address 2848 HIWAY 62 WEST, POCAHONTAS, AR 72455
Phone Number 870-378-2382
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AZ
Address 13348 W STATLER ST, SURPRISE, AZ 85374
Phone Number 623-584-6282
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AZ
Address 11343 W TOWNLEY AVE, PEORIA, AZ 85345
Phone Number 623-221-6762
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AZ
Address 4809 N. CAMINO SECO, TUCSON, AZ 85750
Phone Number 602-944-1561
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AZ
Address PO BOX 41411, PHOENIX, AZ 85080
Phone Number 602-647-0466
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Republican Voter
State AZ
Address 79 N. MORRISON, CASA GRANDE, AZ 85222
Phone Number 520-421-2584
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AR
Address 311 NEPTUNE ST., HOT SPRINGS, AR 71901
Phone Number 501-655-6779
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AZ
Address 20834 E. EXCELSIOR AVE, QUEEN CREEK, AZ 85242
Phone Number 480-232-1678
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AL
Address 19915 US HIGHWAY 31, LETOHATCHEE, AL 36047
Phone Number 334-703-6184
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AL
Address 103 S COSTON AVE, LUVERNE, AL 36049
Phone Number 334-429-1555
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AL
Address 1965 CO. RD. 6, FLORENCE, AL 35633
Phone Number 256-766-2977
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Republican Voter
State AL
Address 1133 LAW MARTIN RD, PIEDMONT, AL 36272
Phone Number 256-453-6475
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Republican Voter
State AL
Address 1965 COOUNTY RD APT 6, FLORENCE, AL 35633
Phone Number 256-394-4602
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Democrat Voter
State AL
Address 1309 OAKWOOD AVE NE, HUNTSVILLE, AL 35811
Phone Number 256-361-4489
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Independent Voter
State AL
Address 1613 ASHWANDER ST NE, HANCEVILLE, AL 35077
Phone Number 256-337-7633
Email Address [email protected]

THOMAS JONES

Name THOMAS JONES
Type Voter
State AL
Address 4319 HARMON ST, BIRMINGHAM, AL 35217
Phone Number 205-919-7003
Email Address [email protected]

Thomas E Jones

Name Thomas E Jones
Visit Date 4/13/10 8:30
Appointment Number U97349
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/13/2011 11:30
Appt End 4/13/2011 23:59
Total People 351
Last Entry Date 4/6/2011 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

THOMAS R JONES

Name THOMAS R JONES
Visit Date 4/13/10 8:30
Appointment Number U03036
Type Of Access VA
Appt Made 5/3/10 17:19
Appt Start 5/5/10 10:30
Appt End 5/5/10 23:59
Total People 340
Last Entry Date 5/3/10 17:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS J JONES

Name THOMAS J JONES
Visit Date 4/13/10 8:30
Appointment Number U87101
Type Of Access VA
Appt Made 3/12/10 10:49
Appt Start 3/13/10 17:45
Appt End 3/13/10 23:59
Total People 5
Last Entry Date 3/12/2010
Meeting Location OEOB
Caller JOEL
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS L JONES

Name THOMAS L JONES
Visit Date 4/13/10 8:30
Appointment Number U80217
Type Of Access VA
Appt Made 2/25/10 11:32
Appt Start 2/26/10 14:10
Appt End 2/26/10 23:59
Total People 163
Last Entry Date 2/25/10 11:32
Meeting Location OEOB
Caller MAUDE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71410

THOMAS W JONES

Name THOMAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U72250
Type Of Access VA
Appt Made 1/15/10 15:57
Appt Start 1/19/10 14:00
Appt End 1/19/10 23:59
Total People 3
Last Entry Date 1/15/10 15:57
Meeting Location NEOB
Caller LISA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77495

THOMAS W JONES

Name THOMAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U61158
Type Of Access VA
Appt Made 12/4/09 21:27
Appt Start 12/5/09 9:00
Appt End 12/5/09 23:59
Total People 328
Last Entry Date 12/4/09 21:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS M JONES

Name THOMAS M JONES
Visit Date 4/13/10 8:30
Appointment Number U66927
Type Of Access VA
Appt Made 12/21/09 12:51
Appt Start 12/22/09 7:30
Appt End 12/22/09 23:59
Total People 334
Last Entry Date 12/21/09 12:51
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS W JONES

Name THOMAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U48597
Type Of Access VA
Appt Made 10/20/09 13:04
Appt Start 10/20/09 16:30
Appt End 10/20/09 23:59
Total People 3
Last Entry Date 10/20/09 13:05
Meeting Location NEOB
Caller LISA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74113

THOMAS E JONES

Name THOMAS E JONES
Visit Date 4/13/10 8:30
Appointment Number U48086
Type Of Access VA
Appt Made 10/20/09 10:28
Appt Start 10/21/09 8:30
Appt End 10/21/09 23:59
Total People 351
Last Entry Date 10/20/09 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS JONES

Name THOMAS JONES
Visit Date 4/13/10 8:30
Appointment Number U39368
Type Of Access VA
Appt Made 9/18/09 12:57
Appt Start 9/23/09 10:00
Appt End 9/23/09 23:59
Total People 9
Last Entry Date 9/18/09 13:06
Meeting Location NEOB
Caller LISA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76355

THOMAS A JONES

Name THOMAS A JONES
Visit Date 4/13/10 8:30
Appointment Number U18668
Type Of Access VA
Appt Made 6/23/10 6:28
Appt Start 6/23/10 10:00
Appt End 6/23/10 23:59
Total People 385
Last Entry Date 6/23/10 6:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS A JONES

Name THOMAS A JONES
Visit Date 4/13/10 8:30
Appointment Number U18211
Type Of Access VA
Appt Made 6/23/10 13:08
Appt Start 6/25/10 8:30
Appt End 6/25/10 23:59
Total People 342
Last Entry Date 6/23/10 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS E JONES

Name THOMAS E JONES
Visit Date 4/13/10 8:30
Appointment Number U29720
Type Of Access VA
Appt Made 7/28/10 15:36
Appt Start 7/29/10 16:00
Appt End 7/29/10 23:59
Total People 178
Last Entry Date 7/28/10 15:36
Meeting Location WH
Caller GARY
Description BILL SIGNING
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS JONES

Name THOMAS JONES
Visit Date 4/13/10 8:30
Appointment Number U02919
Type Of Access VA
Appt Made 5/3/10 9:59
Appt Start 5/3/10 10:30
Appt End 5/3/10 23:59
Total People 16
Last Entry Date 5/3/10 9:59
Meeting Location NEOB
Caller KATHY
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS E JONES

Name THOMAS E JONES
Visit Date 4/13/10 8:30
Appointment Number U27892
Type Of Access VA
Appt Made 7/23/10 19:39
Appt Start 7/30/10 11:30
Appt End 7/30/10 23:59
Total People 311
Last Entry Date 7/23/10 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS O JONES

Name THOMAS O JONES
Visit Date 4/13/10 8:30
Appointment Number U23664
Type Of Access VA
Appt Made 7/12/10 9:49
Appt Start 7/17/10 9:30
Appt End 7/17/10 23:59
Total People 427
Last Entry Date 7/12/10 9:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS C JONES

Name THOMAS C JONES
Visit Date 4/13/10 8:30
Appointment Number U27976
Type Of Access VA
Appt Made 7/23/10 15:00
Appt Start 7/27/10 8:30
Appt End 7/27/10 23:59
Total People 363
Last Entry Date 7/23/10 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS M JONES

Name THOMAS M JONES
Visit Date 4/13/10 8:30
Appointment Number U35628
Type Of Access VA
Appt Made 8/20/2010 14:24
Appt Start 8/24/2010 12:15
Appt End 8/24/2010 23:59
Total People 6
Last Entry Date 8/20/2010 14:24
Meeting Location OEOB
Caller PATRICIA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 75138

THOMAS M JONES

Name THOMAS M JONES
Visit Date 4/13/10 8:30
Appointment Number U35629
Type Of Access VA
Appt Made 8/20/2010 14:25
Appt Start 8/24/2010 11:00
Appt End 8/24/2010 23:59
Total People 6
Last Entry Date 8/20/2010 14:25
Meeting Location NEOB
Caller PATRICIA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79874

THOMAS L JONES

Name THOMAS L JONES
Visit Date 4/13/10 8:30
Appointment Number U60822
Type Of Access VA
Appt Made 11/19/2010 14:31
Appt Start 11/23/2010 10:00
Appt End 11/23/2010 23:59
Total People 126
Last Entry Date 11/19/2010 14:31
Meeting Location OEOB
Caller MICHAEL
Description NGO MEETING ON INTERFAITH COOPERATION/
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 77744

THOMAS K JONES

Name THOMAS K JONES
Visit Date 4/13/10 8:30
Appointment Number U61983
Type Of Access VA
Appt Made 11/24/10 13:41
Appt Start 12/2/10 11:00
Appt End 12/2/10 23:59
Total People 346
Last Entry Date 11/24/10 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS M JONES

Name THOMAS M JONES
Visit Date 4/13/10 8:30
Appointment Number U68530
Type Of Access VA
Appt Made 12/16/10 19:11
Appt Start 12/20/10 7:30
Appt End 12/20/10 23:59
Total People 301
Last Entry Date 12/16/10 19:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS K JONES

Name THOMAS K JONES
Visit Date 4/13/10 8:30
Appointment Number U62291
Type Of Access VA
Appt Made 12/4/10 14:59
Appt Start 12/8/10 9:00
Appt End 12/8/10 23:59
Total People 339
Last Entry Date 12/4/10 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS W JONES

Name THOMAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U67591
Type Of Access VA
Appt Made 12/14/10 7:22
Appt Start 12/18/10 9:00
Appt End 12/18/10 23:59
Total People 351
Last Entry Date 12/14/10 7:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS H JONES

Name THOMAS H JONES
Visit Date 4/13/10 8:30
Appointment Number U70252
Type Of Access VA
Appt Made 12/20/10 12:35
Appt Start 12/23/10 10:00
Appt End 12/23/10 23:59
Total People 271
Last Entry Date 12/20/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 73815

THOMAS B JONES

Name THOMAS B JONES
Visit Date 4/13/10 8:30
Appointment Number U90140
Type Of Access VA
Appt Made 3/10/11 13:01
Appt Start 3/11/11 11:00
Appt End 3/11/11 23:59
Total People 341
Last Entry Date 3/10/11 13:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

THOMAS E JONES

Name THOMAS E JONES
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/14/11 7:21
Appt Start 3/15/11 8:00
Appt End 3/15/11 23:59
Total People 179
Last Entry Date 3/14/11 7:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

THOMAS B JONES

Name THOMAS B JONES
Visit Date 4/13/10 8:30
Appointment Number U22518
Type Of Access VA
Appt Made 7/10/10 15:49
Appt Start 7/15/10 7:30
Appt End 7/15/10 23:59
Total People 89
Last Entry Date 7/10/10 15:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS M JONES

Name THOMAS M JONES
Visit Date 4/13/10 8:30
Appointment Number U16400
Type Of Access VA
Appt Made 6/17/10 19:10
Appt Start 6/18/10 15:00
Appt End 6/18/10 23:59
Total People 461
Last Entry Date 6/17/10 19:10
Meeting Location WH
Caller VISITORS
Description TOURS./TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS JONES

Name THOMAS JONES
Car ACURA RDX
Year 2007
Address 41696 BLOOMFIELD PATH ST, ASHBURN, VA 20148-1750
Vin 5J8TB18537A001081
Phone 703-370-6407

Thomas Jones

Name Thomas Jones
Car TOYOTA HIGHLANDER
Year 2007
Address 800 Dry Valley Rd, Cookeville, TN 38506-4940
Vin JTEEP21A170194502

THOMAS JONES

Name THOMAS JONES
Car KIA SPECTRA
Year 2007
Address 18 Blalock Ave, Asheville, NC 28803-1310
Vin KNAFE121X75389778
Phone 828-713-9537

THOMAS JONES

Name THOMAS JONES
Car CHEVROLET EQUINOX
Year 2007
Address 347 Hallie Long Ln, Burlington, NC 27217-8341
Vin 2CNDL13FX76047144
Phone 336-228-1945

THOMAS JONES

Name THOMAS JONES
Car TOYOTA COROLLA
Year 2007
Address 7 Willow Tree Garth, Cockeysville, MD 21030-5275
Vin JTDBR32E670110361

THOMAS JONES

Name THOMAS JONES
Car FORD FUSION
Year 2007
Address 112 Lakeview Dr, Elizabethtown, NC 28337-5122
Vin 3FAHP06Z37R176450

THOMAS JONES

Name THOMAS JONES
Car FORD MKX
Year 2007
Address 6220 ISLAND FORD RD, HANSON, KY 42413-9717
Vin 2LMDU88C37BJ08818

THOMAS JONES

Name THOMAS JONES
Car CADILLAC ESCALADE EXT
Year 2007
Address 201 Matthew Ct, Moore, SC 29369-9139
Vin 3GYFK62877G143313

THOMAS JONES

Name THOMAS JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 650 BANGOR RD, LAWRENCE, MI 49064-9008
Vin 2GCEK13M271595937

THOMAS JONES

Name THOMAS JONES
Car VOLVO V70
Year 2007
Address 554 W Minot Rd, Minot, ME 04258-5426
Vin YV1SW612372657068

THOMAS JONES

Name THOMAS JONES
Car SCION TC
Year 2007
Address 9305 Colesville Rd, Silver Spring, MD 20901-4817
Vin JTKDE167X70211142

Thomas Jones

Name Thomas Jones
Car SCION TC
Year 2007
Address 188 Amos Ln, Mount Airy, NC 27030-8595
Vin JTKDE177170200044

THOMAS JONES

Name THOMAS JONES
Car TOYOTA CAMRY
Year 2007
Address 636 Burghley Ln, Franklin, TN 37064-8231
Vin JTNBE46KX73030220

THOMAS JONES

Name THOMAS JONES
Car TOYOTA RAV4
Year 2007
Address 395 CEDAR HILLS RD, HOLLY SPRINGS, MS 38635-7513
Vin JTMBK33V475027954
Phone 662-252-5705

THOMAS JONES

Name THOMAS JONES
Car FORD MUSTANG
Year 2007
Address 4022 Poplar Grove Dr, Vinton, VA 24179-1018
Vin 1ZVFT85H075285503
Phone 540-890-4887

THOMAS JONES

Name THOMAS JONES
Car TOYOTA HIGHLANDER
Year 2007
Address 197 Picardy St, Memphis, TN 38111-1925
Vin JTEGD21A170162022

THOMAS M JONES

Name THOMAS M JONES
Car SUZU C50
Year 2007
Address 3112 CORDUROY RD APT 3, OREGON, OH 43616-1752
Vin JS1VS55A472107009

THOMAS JONES

Name THOMAS JONES
Car MAZDA CX-9
Year 2007
Address 6938 THICKET ST NW, CANTON, OH 44708-5833
Vin JM3TB38Y170109863

THOMAS JONES

Name THOMAS JONES
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 8342 Old Highway 43, Mount Pleasant, TN 38474-2132
Vin JKALXSA127DA45890
Phone 931-379-5414

THOMAS JONES

Name THOMAS JONES
Car HONDA FIT
Year 2007
Address 140 Pleasant Valley Dr, Daytona Beach, FL 32114-1191
Vin JHMGD38677S008283
Phone 386-253-7111

THOMAS JONES

Name THOMAS JONES
Car HONDA ACCORD
Year 2007
Address 1021 Cumberland Dr, Brandon, MS 39047-7908
Vin JHMCM56817C002181

THOMAS JONES

Name THOMAS JONES
Car HONDA CR-V
Year 2007
Address 9401 Pasture Dr, Ooltewah, TN 37363-5807
Vin JHLRE38737C003529

THOMAS JONES

Name THOMAS JONES
Car HYUNDAI SONATA
Year 2007
Address 601 Locust St, Windsor, CO 80550-5265
Vin 5NPEU46F07H160812
Phone 970-686-7325

THOMAS JONES

Name THOMAS JONES
Car HYUNDAI SONATA
Year 2007
Address PO Box 41282, Fredericksburg, VA 22404-1282
Vin 5NPEU46F57H187343

THOMAS JONES

Name THOMAS JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 131 Gayle Ln, Lewisville, TX 75077-7122
Vin 4ZESH142771035993

THOMAS A JONES

Name THOMAS A JONES
Car N/A N/A
Year 2007
Address 10408 W BRIGHT ANGEL CIR, SUN CITY, AZ 85351-1814
Vin 4YDF276297C504459

THOMAS JONES

Name THOMAS JONES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 6636 Rock Quarry Rd, Rocky Mount, NC 27803-8442
Vin 5KZBB20157A015640

THOMAS JONES

Name THOMAS JONES
Car Lincoln Navigator L 2WD 4dr
Year 2007
Address 275 Adams Apple Dr, Banner Elk, NC 28604-9781
Vin 5LBBE162271015064

THOMAS JONES

Name THOMAS JONES
Car TOYO 4RUN
Year 2007
Address 18671 MISTY LAKE DR, JUPITER, FL 33458-3750
Vin JTEZU17R070094294

THOMAS JONES

Name THOMAS JONES
Car FORD FOCUS
Year 2007
Address 1215 RAGSDALE CT, KATY, TX 77494-3576
Vin 1FAFP34N27W172461
Phone 281-395-2498

thomas jones

Name thomas jones
Domain laserlean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Conner Drive Chapel Hill North Carolina 27514
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain wcwpas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain mjlmwealthsolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2012-11-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3040 Post Oak Blvd. Houston TX 77056
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain yxzmde.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain tdjones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-03
Update Date 2010-10-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3510 N SAINT MARYS ST SAN ANTONIO TX 78212-3164
Registrant Country UNITED STATES
Registrant Fax 2107350200

Jones, Thomas

Name Jones, Thomas
Domain mercurymedics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-04
Update Date 2010-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 105 Plantation Circle Ponte Vedra FL 32082
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain kiddytunes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-09-10
Update Date 2013-02-05
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, Thomas

Name Jones, Thomas
Domain efqxdd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain aamvhr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain iwcecd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain artisticstoneandbrick.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-22
Update Date 2013-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1465 Rockshire Plano TX 75074
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain mxwhpqdjda.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain stmalo22.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-16
Update Date 2012-10-16
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, Thomas

Name Jones, Thomas
Domain zmxwkscsur.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain jafrvtuebm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain vehekismgw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain rjiklugxra.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain jonestractorparts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-07
Update Date 2013-03-23
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, Thomas

Name Jones, Thomas
Domain crowdulate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain cxewyyqlcp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1971 Counts Lane Nicholasville KY 40356
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain boneskid.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-12
Update Date 2010-02-08
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

Thomas Jones

Name Thomas Jones
Domain oakworks-sp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-09
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 923 East Wellspring Road New Freedom Pennsylvania 17349
Registrant Country UNITED STATES

Thomas Jones

Name Thomas Jones
Domain oakworks-de.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-09
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 923 East Wellspring Road New Freedom Pennsylvania 17349
Registrant Country UNITED STATES

Thomas Jones

Name Thomas Jones
Domain chattermark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-25
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1144 Harrop Street Ogden Utah 84404
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain lmuqax.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-16
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2391 Clement Street East Point GA 30344
Registrant Country UNITED STATES

Jones, Thomas

Name Jones, Thomas
Domain twjcapital.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-02
Update Date 2008-12-05
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